Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13106 articles
Browse latest View live

REQUEST FOR PROPOSALS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors to provide antigen testing equipment and supplies for diagnostic and surveillance point-of-care testing of COVID-19 antigen in our students, employees, and visitors during the spring and summer of 2021. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is February 8, 2021. Jan. 22, 2021

NOTICE TO CONTRACTORS

$
0
0
Bids are requested for the [font=font36821][u]REPLACEMENT OF DOCKS 2 & 3 AT THE BANGOR WATERFRONT[/u] [u]MeDOT WIN NUMBER 24623.00[/u][/font]

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Deer Park Realty Trust, 105 Tanasi View Place, Loudon, TN 37774, 1-865-368-2544, is intending to file an application with the Maine Department of Environmental Protection pursuant to the Site Location of Development Act under the provisions of 38 M.R.S.A. §§ 481 thru 490, as well as a Natural Resources Protection Act permit application pursuant to provisions of 38 M.R.S.A. §§ 480-A thru 480-BB on or about February 1, 2021. The application is for a proposed condominium development, which includes a stream crossing, located on Map/Lot - 15/2A off Route 178 in Milford, Maine. A virtual Public Informational Meeting will be held as a conference call at 10:00 a.m. on Friday, January 29, 2021. To obtain the necessary call information, please call Haley Ward headquarters at 207-989-4824 before 5:00 p.m. on January 28th. The purpose of this meeting is to provide information about this project to interested parties. A request for a public hearing or that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be available for public inspection at the Haley Ward, Inc. office by appointment only at One Merchants Plaza, Suite 701, Bangor, Maine 04401 during normal business hours. Please contact Haley Ward, Inc. at (207) 989-4824 to request an application viewing appointment. Written public comments on the application may be sent to the Department's regional office in Bangor where it is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. Jan. 22, 2021

CITY OF ELLSWORTH PLANNING BOARD ZOOM MEETING

$
0
0
[font=font36821]Wednesday, February 3, 2021, 5:30 PM ZOOM MEETING[/font]

NOTICE OF PUBLIC MEETING

$
0
0
Please take notice that Aviest Engineering of Caribou, ME (207)227-1057 will be holding a public informational meeting on Monday, February 2, 2021 at 1:00 pm at the Holden Town Office. The purpose of the meeting is for Downeast Solar, LLC to inform the public of its intent to file a Natural Resource Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. 480. This application is for the installation of a 4.98 MW solar array facility to be located on the backlot of the DeBeck Business Park in Holden, Maine.

LEGISLATIVE HEARING NOTICES

$
0
0
Legislative committees will hold public hearings as listed. Please note that there may be additions or changes to this schedule and bills will not necessarily be heard in the order listed. For further information, contact the Legislative Information Office at 207-287-1692 or check schedules on the web at [u]http://legislature.maine.gov/calendar/#Calendar[/u]. You may testify at the public hearing or submit written testimony. Written testimony should be sent to the appropriate committee at: 100 SHS, Augusta, Maine 04333-0100. To register to provide oral testimony over the electronic platform or via a toll-free phone number, contact the committee clerk using the committee email address indicated below. To provide oral testimony, register no later than 30 minutes prior to the posted start time of the meeting; registration received after that time will be accepted at the discretion of the committee chairs. Committee meetings may be heard at [u]www.mainelegislature.org[/u] or viewed at [u]www.youtube.com/mainestatelegislature[/u]. Persons with special needs wishing to participate in a Legislative hearing who require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, FAX 207-287-1580, [u]lio@legislature.maine.gov[/u]. [font=font36821]JOINT STANDING COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY[/font] Sen. Jim Dill, Senate Chair, Rep. Maggie O'Neil, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 2, 2021, 10:00 AM [font=font36821]LD 65[/font] "An Act To Invest in the Stewardship and Management of Properties Acquired with the Proceeds from the Land for Maine's Future Fund or the Public Access to Maine Waters Fund" [font=font36821]LD 90[/font] "An Act To Amend the Removal Process Applicable to the Position of State Supervisor of the Forest Protection Unit of the Bureau of Forestry" [font=font36821]Public Hearing:[/font] Thursday, February 4, 2021, 9:00 AM [font=font36821]LD 30[/font] "Resolve, Authorizing the Director of the Bureau of Parks and Lands To Convey a Parcel of Land in Augusta to the Maine Veterans' Homes" [font=font36821]LD 34[/font] "An Act To Create the Maine Forestry Operations Cleanup and Response Fund" [font=font36821]LD 36[/font] "An Act To Amend the Definition of "Timber Harvesting"" [font=font36821]CONTACT:[/font] Cheryl McGowan, 287-1312 [u]acf@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES[/font] Sen. Heather Sanborn, Senate Chair, Rep. Denise Tepler, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 2, 2021, 10:45 AM [font=font36821]LD 46[/font] "An Act To Further Protect Consumers from Surprise Medical Bills" (EMERGENCY) [font=font36821]LD 60[/font] "An Act To Clarify the Minimum Amount of Emergency Refills of Insulin" [font=font36821]Public Hearing:[/font] Thursday, February 4, 2021, 10:00 AM [font=font36821]LD 56[/font] "An Act To Prohibit Insurers and Third-party Payors from Adjusting Their Fee Schedules for In-network Providers Unless the Adjustments Apply to All Specialties" [font=font36821]CONTACT:[/font] Christian Ricci, 287-1314 [u]hcifs@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON INLAND FISHERIES AND WILDLIFE[/font] Sen. Jim Dill, Senate Chair, Rep. Scott Landry, House Chair [font=font36821]Public Hearing:[/font] Monday, February 1, 2021, 9:00 AM [font=font36821]LD 88[/font] "An Act To Amend Maine's Wildlife Laws Regarding Species of Special Concern" [font=font36821]Public Hearing:[/font] Wednesday, February 3, 2021, 9:00 AM [font=font36821]LD 10[/font] "An Act To Allow Resident Hunters To Harvest 2 Bears per Bear Hunting Season" [font=font36821]LD 116[/font] "An Act To Allow the Commissioner of Inland Fisheries and Wildlife To Authorize the Hunting of Antlerless Deer without a Permit in Certain Areas" [font=font36821]CONTACT:[/font] Linda Lacroix, 287-1338 [u]ifw@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS[/font] Sen. Chip Curry, Senate Chair, Rep. Tiffany Roberts, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 2, 2021, 9:30 AM [font=font36821]LD 7[/font] "An Act To Expand the Membership of the Board of Directors of the Maine International Trade Center" [font=font36821]LD 20[/font] "An Act To Provide for the 2021 and 2022 Allocations of the State Ceiling on Private Activity Bonds" (EMERGENCY) [font=font36821]LD 22[/font] "An Act To Authorize Early Payment of Anticipated Funds to the Loring Job Increment Financing Fund" (EMERGENCY) [font=font36821]LD 105[/font] "An Act To Adopt the Department of Economic and Community Development's 10-year Economic Development Strategy for Maine" [font=font36821]Public Hearing:[/font] Thursday, February 4, 2021, 9:30 AM [font=font36821]LD 11[/font] "An Act To Clarify the Laws Regarding Reciprocity for Licensure of Professional Engineers" [font=font36821]LD 18[/font] "An Act To Clarify the American Sign Language Interpreters Licensing Laws" [font=font36821]LD 110[/font] "An Act To Clarify Prepayment Requirements in Home Construction Contracts" [font=font36821]CONTACT:[/font] Jody Breton, 287-4880 [u]idea@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON JUDICIARY[/font] Sen. Anne Carney, Senate Chair, Rep. Thom Harnett, House Chair [font=font36821]Public Hearing:[/font] Tuesday, February 2, 2021, 1:00 PM [font=font36821]LD 27[/font] "An Act To Provide an Immediate Opportunity To Appeal for a Juvenile Bound Over into Criminal Court" [font=font36821]LD 32[/font] "An Act Regarding Remote Participation in Public Proceedings" [font=font36821]LD 71[/font] "An Act To Provide State Recognition for the Kineo Band of Maliseet Indians" [font=font36821]Public Hearing:[/font] Thursday, February 4, 2021, 1:00 PM [font=font36821]LD 15[/font] "An Act To Amend the Intelligence and Investigative Record Information Act To Ensure Government Transparency and To Protect the Privacy and Safety of the Public" [font=font36821]CONTACT:[/font] Susan Pinette, 287-1327 [u]jud@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON LABOR AND HOUSING[/font] Sen. Joseph Rafferty, Senate Chair, Rep. Mike Sylvester, House Chair [font=font36821]Public Hearing:[/font] Wednesday, February 3, 2021, 10:00 AM [font=font36821]LD 37[/font] "An Act To Amend the Laws Concerning the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program" (EMERGENCY) [font=font36821]LD 61[/font] "An Act To Include Grandparents under Maine's Family Medical Leave Laws" (EMERGENCY) [font=font36821]LD 111[/font] "An Act To Allow Career Educators To Retire without Penalty" [font=font36821]CONTACT:[/font] Alyssa Thompson, 287-1331 [u]lbhs@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT[/font] Sen. Joseph Baldacci, Senate Chair, Rep. Ann Matlack, House Chair [font=font36821]Public Hearing:[/font] Wednesday, February 3, 2021, 10:00 AM [font=font36821]LD 2[/font] "An Act To Require the Inclusion of Racial Impact Statements in the Legislative Process" [font=font36821]LD 100[/font] "An Act To Establish the General Election Date in United States Presidential Election Years as a State Holiday" [font=font36821]LD 113[/font] "An Act To Strengthen the Coequal Branches of Maine Government by Ensuring the Legislature Has Access to Necessary Information" [font=font36821]LD 115[/font] "An Act To Restore the Former State of Maine Flag" [font=font36821]CONTACT:[/font] Cheryl McGowan, 287-1330 [u]slg@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS[/font] Sen. Louis Luchini, Senate Chair, Rep. Chris Caiazzo, House Chair [font=font36821]Public Hearing:[/font] Monday, February 1, 2021, 9:00 AM [font=font36821]LD 102[/font] "An Act To Extend the Time Frame for Processing Absentee Ballots" [font=font36821]LD 112[/font] "An Act To Facilitate the Timely and Accurate Counting of Absentee Ballots By Extending the Processing Period" [font=font36821]Public Hearing:[/font] Monday, February 1, 2021, 10:00 AM [font=font36821]LD 16[/font] "An Act To Change the Renewal Application Deadline from 6 Months to 60 Days before the Expiration of a License Issued by the Gambling Control Board" [font=font36821]LD 139[/font] "Resolve, Regarding Legislative Review of Chapters 33 to 43, Concerning the Regulation of Fantasy Gambling, Major Substantive Rules of the Department of Public Safety, Gambling Control Unit" (EMERGENCY) [font=font36821]Public Hearing:[/font] Wednesday, February 3, 2021, 10:00 AM [font=font36821]LD 53[/font] "An Act To Limit Political Advertising" [font=font36821]LD 59[/font] "An Act To Define the Term "Unenrolled Political Action Committee"" [font=font36821]LD 109[/font] "An Act To Facilitate Fair Ballot Representation for All Candidates By Allowing a Candidate's Nickname To Appear on the Ballot" [font=font36821]LD 157[/font] "An Act Regarding the Fair Representation of Candidate Identities" [font=font36821]CONTACT:[/font] Karen Montell, 287-1310 [u]vla@legislature.maine.gov[/u] Published Jan. 23, 2021

PROBATE

$
0
0
STATE OF MAINE PENOBSCOT, SS. PROBATE COURT 97 Hammond Street Bangor, Maine 04401-4996 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given by the respective petitioners that they have filed the following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on February 16, 2021. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A. §3-403 and Probate Rule 4. 2020-914 ZAKARY RYAN DUBAY, of Brewer. Petition of Zakary Ryan Dubay, requesting name be changed to Zakary Emerson Wilks. Zakary Ryan Dubay, 8 Summer Street, Brewer, ME 04412. 2020-919 JASMINE ELAINE GOKCEN, of Bangor. Petition of Jasmine Elaine Gokcen, requesting name be changed to Jasmine Elaine Saros. Jasmine Elaine Gokcen, 10 Chatham Street, Bangor, ME 04401. 2020-921 BABY TOMAH-GABRIEL, of Bangor. Petition of Adrienne Tomah-Gabriel, legal custodian of said minor child, who request the name of said child be changed. Adrienne Tomah-Gabriel, Petitioner. 2020-925 JACOB LOUIS HASKINS, of Bangor. Petition of Jacob Louis Haskins, requesting name be changed to Jacob Louis Mages-Haskins. Jacob Louis Haskins, 101 Norway Road, Bangor, ME 04401. 2020-928 MELISSA MICHELLE MARIE JOY, of Hampden. Petition of Melissa Michelle Marie Joy requesting name be changed to Michelle Marie Joy. Melissa Michelle Marie Joy, 208 Mayo Road, Hampden, ME 04444. 2021-017 RICHARD CARL LENFEST-GILBERT, of Hampden. Petition of Richard Carl Lenfest-Gilbert requesting name be changed to Richard Carl Gilbert. Richard Carl Lenfest-Gilbert, 356 Meadow Road, Hampden, ME 04444. 2021-028 ALEX ELIJAH PEREZ-TUCK, of Bangor. Petition of Alex Elijah Perez-Tuck requesting name be changed to Elijah Allen Tuck. Alex Elijah Perez-Tuck, 250 Griffin Road, Bangor, ME 04401. 2021-042 MADELINE ELIZABETH MARKS, of Orono. Petition of Madeline Elizabeth Marks requesting name be changed to Charlie Atlas Marks. Madeline Elizabeth Marks, 29 Park Street, Orono, ME 04473. 2021-043 JESSICA LYNN FENLASON, of Holden. Petition of Jessica Lynn Fenlason requesting name be changed to Jessica Lynn Paine. Jessica Lynn Fenlason, 896 Levenseller Road, Holden, ME 04429. 2021-049 SAMANTHA LYNN TRACEY, of Brewer. Petition of Samantha Lynn Tracy requesting name be changed to Samanuel Lee Tracy. Samantha Lynn Tracy, 120 Elm Street, Apt. 3, Brewer, ME 04412. 2021-050 FAWZIA KHATUN AHMED, of Bangor. Petition of of Fawzia Khatun Ahmed requesting name be changed to Fawzia Khatun, 273 Pine Street, Bangor, ME 04401. 2021-051 SAMANTHA LEE PHILLIPS, of Levant. Petition of Samantha Lee Phillips requesting name be changed to Samantha Lee Badershall. Samantha Lee Phillips, 554 Avenue Road, Levant, ME 04456. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is January 23, 2021. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A. §3-804. 2016-102-1 BETTY L. NICHOLS, late of Bangor, deceased. William D. Nichols, 153 Howard Street, Bangor, ME 04401 appointed Personal Representative. 2020-678 HELEN F. FEDERICO, late of East Millinocket, deceased. Steven J. Federico, 684 Canton Point Road, Box 22, Canton, ME 04221 appointed Personal Representative. 2020-916 BETTY JEAN HIBBARD, late of Bangor, deceased. William Dennis Craig, 97 Old County Road, Etna, ME 04434 and George Michael Craig, 200 14th Street, Bangor, ME 04401 appointed Personal Representatives. 2020-920 ROBERT E. DAVIS, late of Corinna, deceased. Donna R. Davis, P.O. Box 52, Corinna, ME 04928 appointed Personal Representative. 2020-924 FRANCES HELEN HARDING, late of Brewer, deceased. Kathleen T. Harding-Heber, 134 Snows Corner Road, Orrington, ME 04474 appointed Personal Representative. 2020-926 STELLA B. SCHMALTZ, late of Hermon, deceased. Sonya L. Gordon, 3689 Union Street, Levant, ME 04456 appointed Personal Representative. 2020-927 WAYNETTA A. CHABOT, late of Newport, deceased. Terrance L. Chabot, 15 Wiseman Street, Newport, ME 04953 appointed Personal Representative. 2021-001 BETTY LUVINE PENTLAND, late of Bangor, deceased. Ruth Hudson, 441 Nokomis Road, Corinna, ME 04928 appointed Personal Representative. 2021-003 JANE E. SOLOMON, late of Bangor, deceased. Linda Thompson, 2 Cortland Circle, Bangor, ME 04401 appointed Personal Representative. 2021-005 LORRAINE E. BEAL, late of Bangor, deceased. Justin T. Cox, 646 Grand Lake Stream Road, Princeton, ME 04668 appointed Personal Representative. 2021-006 AVALON AOIFE PODSIADLO, late of Carmel, deceased. Rebecca Podsiadlo, 282 Thompson Road, Arundel, ME 04046 appointed Personal Representative. 2021-009 WILLIAM L. THIBODEAU, late of Bangor, deceased. Laura D. Thibodeau, 38 Old Mill Road, Falmouth, ME 04105 appointed Personal Representative. 2021-010 JAMES F. MICHAUD, JR., late of Eddington, deceased. Matthew N. Michaud, 32 Bowdoin Avenue, Old Town, ME 04468 appointed Personal Representative. 2021-011 LAWRENCE M. PERKINS, late of Bangor, deceased. Golden L. Perkins, 734 Millvale Road, Bucksport, ME 04416 and Robert T. Perkins, 194 Forest Avenue, Orono, ME 04473 appointed Personal Representatives. 2021-012 KEVIN SANTOS, late of Old Town, deceased. Torrey E. Santos, 214 Brunswick Street, Old Town, ME 04468 appointed Personal Representative. 2021-014 ELWOOD EMERY WORSTER, SR., late of Carmel, deceased. Lorretta J. Wilcox, 64 Hermon Heights, Hermon, ME 04401 appointed Personal Representative. 2021-015 FRANK BRENT SUTTON, late of Chester, deceased. Eric Anthony Sutton, 85 Pea Ridge Road, Chester, ME 04457 appointed Personal Representative. 2021-016 BARBARA R. PATTERSON,late of Hampden, deceased. Bronwyn Patterson, 104 Smith Road, Hermon, ME 04401 appointed Personal Representative. 2021-019 ELIZABETH A. BRIGGS, late of Orono, deceased. Jessica Marie Franck, 407 Clark Hill Road, Holden, ME 04429 appointed Personal Representative. 2021-020 KEVIN B. BRIGGS, late of Orono, deceased. Jessica Marie Franck, 407 Clark Hill Road, Holden, ME 04429 appointed Personal Representative. 2021-021 GERALD PELLETIER, late of Old Town, deceased. Judith Kelley, 7 Oldfield Street, New Britain, CT 06052 appointed Personal Representative. 2021-023 JEFFREY W. CARR, late of Eddington, deceased. Joleen M. West, 72 Kelley Road, Glenburn, ME 04401 appointed Personal Representative. 2021-025 ANDREW P. HESS, late of Hampden, deceased. Jennifer L. Kunz, 61 Clark Circle, Hampden, ME 04444 appointed Personal Representative.. 2021-027 JOANNE A. GOODY, late of Orrington, deceased. William Spencer, 19 Jefferson Street, Brewer, ME 04412 appointed Personal Representative. 2021-031 ROBERT E. ERVIN, late of Corinna, deceased. Lucretia A. Smith, 558 Ridge Road, Plymouth, ME 04969 appointed Personal Representative. 2021-032 NORTHA JEAN PAULDING, late of Bangor, deceased. Michael Dillon Bustin, 219 Cedear Street, Rockland, ME 04841. 2021-033 FRANCES M. BOS, late of Bangor, deceased. C. Peter Bos, 134 State Route 46, Bucksport, ME 04416 appointed Personal Representative. 2021-036 BRIAN P. MORRISON, late of Millinocket, deceased. Jane M. Morrison, 101 Somerset Street, Millinocket, ME 04462 appointed Personal Representative. 2021-037 BRIAN E. LEIGH, late of Bangor, deceased. Amy Marie A. Ellis, 10 Mt. Desert Drive, Bangor, ME 04401 appointed Personal Representative. 2021-039 TAMMY NICHOLS, late of Corinna, deceased. Daniel Rodriguez, 10 Pine Street, Norridgewock, ME 04957 appointed Personal Representative. 2021-040 BETTY A. SNIVELY, late of Veazie, deceased. Sharon Snively Thebarge, 1347 State Street, Veazie, ME 04401 appointed Personal Representative. 2021-044 ROSEMARIE MARTIN, late of Bradford, deceased. Nicole M. Pate, 153 Reeves Road, Bradford, ME 04410 appointed Personal Representative. 2021-045 LINDA L. WING, late of Dexter, deceased. Tracey L. Wampler, 77 Campbell Road, Garland, ME 04939 appointed Personal Representative. 2021-047 GARETH WAYNE BLACKWELL, late of Corinth, deceased. Beverly Craig Blackwell, P.O. Box 404, Corinth, ME 04427 appointed Personal Representative. 2021-052 JOHN JOSEPH WHITE, SR., late of Carroll Plantation, deceased. John Joseph White, Jr., 63 Taylor Street, Lincoln, ME 04457 and Sarah L. White, 193 Toothaker Road, Richmond, ME 04357 appointed Personal Representatives. 2021-053 BARBARA E. BRAVERMAN, late of Bangor, deceased. Robert Emple, 4 Carnoustie Drive, Falmouth, ME 04105 appointed Personal Representative. 2021-054 NORMA J. BAKER, late of Bangor, deceased. Lisa Marie Dorr, 57 Nason Avenue, Bangor, ME 04401 appointed Personal Representative. Dated: January 23, 2021 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: January 23 & January 30, 2021

NOTICE OF PUBLIC HEARING

$
0
0
TOWN OF MOUNT DESERT PLANNING BOARD MEETING Date: February 10, 2021 Time: 6:00PM Location: Remote Access; see below on how to connect. III. Subdivision Application(s): Sections 4.4 Completeness Review and 4.5 Public Hearing: - 6:05PM Subdivision #002-2020 A. OWNER NAME(S): Mount Desert 365 APPLICANT(S): College of the Atlantic AGENT(S): John Gordon, Architect Gregory Johnston, G.F. Johnston & Associates LOCATION: 141 Main Street, Northeast Harbor TAX MAP: 024 Lot: 078 ZONING DISTRICT: Village Commercial (VC) PURPOSE: A division accomplished by sale, lease, development, buildings or otherwise. The term "subdivision" also includes the division of a new structure or structures on a tract or parcel of land into 3 or more dwelling units within a 5-year period, the construction or placement of 3 or more dwelling units on a single tract or parcel of land and the division of an existing structure or structures previously used for commercial or industrial use into 3 or more dwelling units within a 5-year period. The Town of Mount Desert is inviting you to a scheduled Zoom meeting. You can call in through any of the listed phone numbers or connect with a computer via the web link. You will need to enter the meeting ID to get access to the meeting. Join Zoom Meeting https://us02web.zoom.us/j/82850431734?pwd=azZvK0dOSTlzcStHSHpxaEtRVVZTZz09 Meeting ID: 828 5043 1734 Password: 016906 Dial by your location +1 301 715 8592 US (Germantown) +1 312 626 6799 US (Chicago) +1 646 876 9923 US (New York) +1 408 638 0968 US (San Jose) +1 669 900 6833 US (San Jose) +1 253 215 8782 US (Tacoma) +1 346 248 7799 US (Houston)

PUBLIC NOTICE

$
0
0
Town of Pittsfield Public Notice At their regularly scheduled meeting on December 15, 2020, the Pittsfield Town Council adopted the following: ORDINANCE 20-17: The Town of Pittsfield hereby ordains to authorize the transfer of unencumbered appropriation balances to various departments: FROM: 05-10 Police (for Animal Control) $ 9,000 25-15 Theatre . $ 9,000 TO: 05-20 Street Lights $ 2,000 05-25 Animal Control $ 9,000 10-05 Public Works $ 5,000 10-15 Cemetery $ 2,000

REQUEST FOR BID # 2021-022

$
0
0
The University of Maine System on behalf of University of Maine, Collin Center for the Arts is seeking responses to provide an electronic message sign. Responses are due by [font=font36821]February 1, 2021[/font] by [font=font36821]11:59 p.m.[/font] EST For a copy of the RFB 2021-022 please refer to University of Maine System website: http://www.maine.edu/strategic-procurement/upcoming-bids/

PUBLIC NOTICE

$
0
0
Town of Pittsfield Public Notice At their regularly scheduled meeting on December 15, 2020, the Pittsfield Town Council adopted the following: ORDINANCE 20-13: The Town of Pittsfield hereby ordains the 2021 Capital Budget be approved as follows: Town Offices/Computers & Digitization $ 15,000 Municipal Building Reserve 5,000 Police/Cruiser 44,980 Police/Station Reserve 5,000 Fire/Station Reserve 5,000 Public Works/Garage Roof Repairs 10,000 Public Works/Garage Reserve 5,000 Total Projects/Reserves: $ 89,980 Total Projects/Reserves: $1,658,480 Funding Breakdown: Funding by Loan -$ 500,000 Funding by Lease/Purchase -$ 815,000 Funding by Reserves -$ 15,000 Funding by Special Revenues -$ 8,500 Funding by Grants -$ 65,000 Funding by Other Resources -$ 165,000 Total to be raised by taxation $ 89,980 ORDINANCE 20-14: The Town of Pittsfield hereby ordains that the 2021 Operating Budget in the amount of $4,204,421 ( $4,142,954 ) be approved, and the total sum of $5,862,901 ( $5,801,434 ) be appropriated (Operating plus Capital Budgets); AND FURTHER, that $2,229,077 ( $2,167,610 ) be raised through taxation; that $1,520,324, ( ) be raised from estimated revenues; that $395,000 ( ) be appropriated from State Revenue Sharing; that $815,000 ( ) be appropriated from Lease/Purchase; that $500,000 be appropriated from Loans/Bonds; that $15,000 ( ) be taken from reserve funds; that $8,500 be appropriated from Special Revenues; that $65,000 ( ) be appropriated from grants; that $165,000 ( ) be appropriated from other Revenue Resources; and that an additional sum of $150,000 ( ) be taken from undesignated fund balance. ORDINANCE 20-15: The Town of Pittsfield hereby ordains that the 2021 Water and Sewer Enterprise Fund budgets in the respective amounts of $613,824 ( ) and $501,350 ( ) be appropriated from the respective estimated departmental revenues. ORDINANCE 20-16: The Town of Pittsfield hereby ordains that the 2021 Water and Sewer Enterprise Fund Capital Budget in the amount of $470,000 ( ) be approved; AND FURTHER, that $70,000 ( ) be appropriated from Water/Sewer Enterprise Additional Revenues and that $400,000 ( ) be appropriated from the Water Reserve.

HEARINGS ON GOVERNOR'S NOMINATIONS

$
0
0
Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. For further information, contact the Legislative Information Office at 207-287-1692 or check schedules on the web at [u]http://legislature.maine.gov/calendar/#Calendar[/u]. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 100 SHS, Augusta, Maine 04333-0100. To register to provide oral testimony over the electronic platform or via a toll-free phone number, contact the committee clerk using the committee email address indicated below. To provide oral testimony, register no later than 30 minutes prior to the posted start time of the meeting; registration received after that time will be accepted at the discretion of the committee chairs. Committee meetings may be heard at [u]www.mainelegislature.org[/u] or viewed at [u]www.youtube.com/mainestatelegislature[/u]. Persons with special needs wishing to participate in a Legislative hearing who require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, FAX 207-287-1580, [u]lio@legislature.maine.gov[/u]. [font=font36821]JOINT STANDING COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES[/font] Senator Heather B. Sanborn, Senate Chair, Representative Denise A. Tepler, House Chair [font=font36821]Public Hearing:[/font] Thursday, February 4, 2021, 11:00 AM, Cross Building [font=font36821]Nominee:[/font] Lloyd P. LaFountain III of Manchester as the Superintendent, Bureau of Financial Institutions The Superintendent is responsible for directing the activities of the Bureau. The Bureau, established by 9-B MRSA ch. 21, is responsible for the examination and surveillance of individual financial institutions to insure that each is financially sound and complies with Sate and Federal law and regulations. The Superintendent is appointed for a -year term. A more detailed description of the Bureau can be found at [u]https://www.mainelegislature.org/legis/statutes/9-B/title9-Bch0sec0.html[/u] [font=font36821]CONTACT:[/font] Christian Ricci, 287-1314 / [u]hcifs@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON TRANSPORTATION[/font] Senator Bill Diamond, Senate Chair, Representative Danny Martin, House Chair [font=font36821]Public Hearing:[/font] Thursday, February 4, 2021, 1:00 PM, State House [font=font36821]Nominee:[/font] Thomas J. Zuke of Saco to the Maine Turnpike Authority, Board of Directors The Authority, established by P & S 1941, Ch. 69, consists of the Commissioner of Transportation and 6 appointed members, who serve 6-year terms. Statutory powers of the Authority include constructing, maintaining, and operating a toll turnpike from York to Augusta. Members of the Authority receive legislative per diem and expenses for attendance at authorized meetings. A more detailed description of the Authority can be found at [u]http://www.mainelegislature.org/legis/statutes/23/title23sec1965.html[/u] [font=font36821]CONTACT:[/font] Darlene Simoneau, 287-4148 / [u]tra@legislature.maine.gov[/u] Jan. 27, 2021

TOWN OF HAMPDEN PUBLIC HEARING NOTICE

$
0
0
Notice is hereby given that the Hampden Town Council will conduct a public hearing at 6:00 pm on Monday, Feb. 1st in the Municipal Building Council Chambers, located at 106 Western Avenue, Hampden, to hear the following: 1. Proposed amendments to section 5.4.1.3, 4.27 et al, and definitions of the Hampden Zoning Ordinance The full text of these proposed ordinance amendments is available at the Municipal Building or online at www.hampdenmaine.gov. [font=font36821]If anyone would like to take part in the meeting remotely, you may do so by either logging in to the url listed below, or by calling the phone number followed by the pin #. [/font] meet.google.com/vpn-kxmg-irr [u]Join by phone[/u] ‪(US) +1 352-462-2624 PIN: 516 033 800#‬ Gayle Decker Town Clerk Jan. 26, 2021

RULEMAKING

$
0
0
Public Input for Rules Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). WorldWide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 60 Section 10, Kennebec River Fish Restoration Management Plan (Notice of Public Hearing) TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2020-P242 (2nd publication) BRIEF SUMMARY: On December 30, 2020, public notice of the proposed rulemaking related to the Kennebec River Management Plan Diadromous Resources Amendment was published and processed in accordance with applicable law. During the comment period, DMR received requests to hold a public hearing on the rule proposal. Therefore, DMR has scheduled a public hearing to take additional public comment on the proposed change. Any written feedback received by the agency during the initial comment period is part if the record and will also be considered by DMR in evaluating the proposed change. DMR will also accept written comments ten days after the hearing. The public hearing will be held remotely and interested persons need to register to participate in the proceeding no later than 12 p.m. on February 16, 2021. Instructions on how to register and a copy of the proposed rule is available at: https://www.maine.gov/dmr . PUBLIC HEARING: February 16, 2021, 3:00 p.m. Hearing will be held remotely. COMMENT DEADLINE: February 26, 2021 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, Marine Resources, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (207) 624-6573. Fax: (207) 624-6024. TTY: (207) 624-6500 (Deaf/Hard of Hearing). Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at (207) 624-6553. Email: dmr.rulemaking@maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 16-633 - Department of Public Safety (DPS), Gambling Control Board CHAPTER NUMBER AND TITLE: Ch. 29, Promotional Credits and Other Player Incentives TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2021-P010 BRIEF SUMMARY: The rule package changes controls for match play to permit patron's gaming chips used for match play must be equivalent to or greater than the value to the promotional item. PUBLIC HEARING: None applicable COMMENT DEADLINE: February 26, 2021 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / BOARD RULEMAKING LIAISON: Milton Champion, 45 Commerce Drive - Suite 3, Augusta, ME 04333-0087. Telephone: (207) 626-3901. Email: Milton.F.Champion@Maine.gov . CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT: N/A FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: N/A ADOPTIONS Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rulemaking notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .

NOTICE OF PUBLIC SALE - LAMORGESE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 14, 2020 in the action entitled [font=font57991]Wilmington Savings Fund Society, FSB, dba Christiana Trust, as Owner Trustee on behalf of CSMC 2018-RPL6 Trust v. Robert LaMorgese and Marilu LaMorgese[/font], by the Aroostook County Superior Court, Docket No. RE-2019-12, wherein the Court adjudged the foreclosure of a mortgage granted by Robert LaMorgese and Marilu LaMorgese to Mortgage Electronic Registration Systems, Inc., as nominee for Ally Bank dated November 7, 2012 and recorded in the Aroostook County (South) Registry of Deeds in Book 5131, Page 205, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]March 4, 2021 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 900 Smyrna Center Road, Smyrna Mills, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Wilmington Savings Fund Society, FSB, dba Christiana Trust, as Owner Trustee on behalf of CSMC 2018-RPL6 Trust by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Jan. 27, Feb. 3, 10, 2021

NOTICE OF PUBLIC HEARING

$
0
0
The Housing Authority of the City of Brewer, pursuant to the Public Housing Reform Act, has developed a Public Housing Agency Plan for the fiscal year of October 1, 2020 to September 30, 2021. The public review period begins January 27, 2021 and will end with a Public Hearing on Monday, March 22, 2021 at 4:00 pm by ZOOM [u]https://zoom.us/j/97513771977[/u] Meeting ID: 975 1377 1977 Dial by your location +1 301 715 8592 US (Washington DC) +1 312 626 6799 US (Chicago) +1 646 876 9923 US (New York) +1 669 900 6833 US (San Jose) During this review period the draft 5 Year Plan and Annual Plan will be accessible for review on our website at [u]www.brewerhousing.com[/u] or you may call Administrative Office of the Housing Authority during normal business hours, 8:00 AM to 4:00 PM Monday - Friday except for holidays to have a copy mailed to you. All public comments can be emailed to [u]cperkins@brewerhousing.com[/u] or mailed to the Brewer Housing Authority, 15 Colonial Circle, Suite 1, Brewer, ME 04412. Jan. 28, 29, 30, 2021

STUDENT TRANSPORTATION REQUEST FOR BIDS

$
0
0
The Board of Directors of RSU 64 is seeking sealed bids for student transportation services for students residing in Bradford, Corinth, Hudson, Kenduskeag and Stetson for the 2021-2022, 2022-2023 and 2023-2024 school years. All bids must be submitted on official bid forms, sealed, labeled "Student Transportation Bid, Not to be Opened Until Thursday, February 18, 2021 at 6:00 p.m." and delivered to the Office of the Superintendent of Schools for RSU 64, P.O. Box 279, 118 Main Street, Corinth, ME 04427 no later than 3:00 p.m. on Wednesday, February 17, 2021. The Board reserves the right at its sole discretion to waive any informality or irregularity in any bid, to reject any and all bids, wholly or in part, to call for re-bids, to negotiate with any bidder, or to accept any bid even if that bid is not the lowest, if the Board deems it to be in the best interest of RSU 64. Bid documents may be obtained by contacting the Office of the Superintendent of Schools at (207) 285-3334 or lbostrom@rsu64schools.org. Published Jan. 28, 29, 30, 2021

NOTICE OF PUBLIC SALE - MACMANUS

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 24, 2020 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. David C. MacManus and Carolyn S. MacManus[/font], by the Maine District Court located in Newport, Maine, Docket No. RE-19-3, wherein the Court adjudged the foreclosure of a mortgage granted by David C. MacManus and Carolyn S. MacManus to Mortgage Electronic Registration Systems, Inc., as nominee for MetLife Home Loans, a division of MetLife Bank, N.A. dated May 6, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11761, Page 14, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]March 4, 2021 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 972 Grant Road, Kenduskeag, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. JPMorgan Chase Bank, National Association by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Jan. 28, Feb. 4, 11, 2021

REQUEST FOR PROPOSALS

$
0
0
Penobscot County Commissioners are accepting proposals for the purchase of (8) eight certified police vehicles. Bid specifications are available by contacting Lt. Keith Hotaling at 207-947-4585 or at www.penobscot-sheriff.net Proposals must be received by 4:30 p.m. Friday, February 12, 2021 and sent to: Commissioner Peter Baldacci, VEHICLE BID, 97 Hammond Street, Bangor, ME 04401 County reserves the right to accept or reject any and all proposals received. Published Jan. 30, 2021

NOTICE OF PUBLIC HEARING

$
0
0
TOWN OF ORONO PUBLIC HEARING NOTICE The Orono Town Council will hold a public hearing on Monday, February 8, 2021 at 5:00pm via remote Zoom Meeting with the link available at www.orono.org to consider the following: A Victualer's License for Black Bear Nutrition, LLC, 5 Mill Street, Suite 1. A 6-Month Moratorium Ordinance on Commercial Solar Projects to Regulate Large-Scale Solar Facilities. Orono Town Council Shelly J. Crosby, Town Clerk
Viewing all 13106 articles
Browse latest View live


Latest Images

<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>