Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12873 articles
Browse latest View live

NOTICE OF AGENCY WAIVER AMENDMENT

$
0
0
[font=font36821]AGENCY:[/font] Department of Health and Human Services, MaineCare Services[/font] [font=font36821]RULE TITLE OR SUBJECT:[/font] Chapter 101, MaineCare Benefits Manual, Section 20, Home and Community Based Services for Adults with Other Related Conditions [font=font36821]WAIVER:[/font] ME.0995: Home and Community Based Services for Members with Other Related Conditions [font=font36821]CONCISE SUMMARY:[/font] The Department plans to submit a waiver amendment in the near future for Section 20, Home and Community Based Services for Adults with Other Related Conditions. The proposed amendment seeks to update the eligibility groups served in Appendix B of this waiver to include the Adult Group as specified in 42 CFR §435.119. Additionally, the proposed amendment attempts to remove an outdated reference in Appendix C-2 limiting homes to only four participants eligible for service. The Department is accepting comments from February 12, 2021 through March 14th, 2021. Any interested party may obtain a copy of the waiver application by going to the website noted below or at any regional Office for Family Independence location (a list of the offices and locations can be found at this link [u]https://www.maine.gov/dhhs/about/contact/offices[/u] ). A printed copy may be obtained by calling Thomas Leet at (207) 624-4068 or emailing [u]thomas.leet@maine.gov[/u]. [font=font36821]See [u]http://www.maine.gov/dhhs/oms/rules/index.shtml[/u] for waiver amendment and to submit comments[/font] [font=font36821]STATUTORY AUTHORITY:[/font] 42 CFR §441.304 [font=font36821]DEADLINE FOR COMMENTS:[/font] Comments must be received by 11: 59 pm, March 14, 2021. [font=font36821]AGENCY CONTACT PERSON[/font]: Thomas Leet, Long Term Services and Supports Manager [font=font36821]AGENCY NAME:[/font] MaineCare Services [font=font36821]ADDRESS:[/font] 109 Capitol St., Augusta, Maine 04333-0011 [font=font36821]EMAIL:[/font] [u]Thomas.leet@maine.gov[/u] [font=font36821]TELEPHONE:[/font] 207-624-4068 FAX: (207) 287-1864 TTY: 711 Feb. 12, 2021

FOR SALE BY SEALED BID

$
0
0
WCAP Mid-Coast Public Transportation program is accepting sealed bids for the following vehicles. Fleet #12: 2013 Ford Champion, VIN #1FDFE4FLIDDB36426, Mileage 144,172 Fleet #16: 2014 Dodge Caravan, VIN #2C7WDGBG2ER467745, Mileage 125,816 Fleet #16 2010 Ford E450 StarTrans, VIN #1FDFE4FLXADA86959, Mileage 145,692

NOTICE OF INTENT TO FILE

$
0
0
Please take notice that on behalf of Hometown Health Center (Sebasticook Family Doctors) Harriman Architects + Engineers, 46 Harriman Drive, Auburn, ME 04210 intends to file a Site Location of Development Act permit application Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 481 thru 490, and a Natural Resources Protection Act permit application pursuant to the provisions of 38 M.R.S. §§ 480-A thru 480-BB on or about February 26, 2021. The application is for the proposed new healthcare facility at 1550 and 1590 Main Street, Route 2 in Palmyra, ME. The project includes a new single-story healthcare building, access driveways, approximately 120 parking spaces, a small outside play area, and landscaped grounds. A request for a public hearing or a request 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 filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Palmyra, Maine. Written public comments may be sent to the regional office in Bangor, where the application is filed for public inspection: MDEP Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. [font=font36821]Public Informational Meeting[/font] will be held on February 24, 2021 at 6:00PM EST. Please contact Bryan Walsh [u]bwalsh@harriman.com[/u] or call Harriman (207) 784-5100 for information on connecting to the virtual meeting. Feb. 13, 2021

LEGISLATIVE HEARING NOTICES

$
0
0
130TH MAINE LEGISLATURE LEGISLATIVE HEARING NOTICES Hearings on LDs Legislative committees will hold public hearings as listed. 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 at http://legislature.maine.gov/calendar/#Calendar. Committees will not be receiving testimony at the State House complex and will be conducting meetings electronically. Submit written testimony electronically at https://www.mainelegislature.org/testimony/, or send written testimony 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, sign up online at https://www.mainelegislature.org/testimony/. 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 www.mainelegislature.org or viewed at www.youtube.com/mainestatelegislature. 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, lio@legislature.maine.gov. JOINT STANDING COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY Sen. Jim Dill, Senate Chair, Rep. Maggie O'Neil, House Chair Public Hearing: Tuesday, February 23, 2021, 9:00 AM, Cross Building, Room 214 LD 95 "RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food" Public Hearing: Thursday, February 25, 2021, 9:00 AM, Cross Building, Room 214 LD 322 "An Act To Provide Occupants of Motor Vehicles with Gold Star Family Registration Plates Free Entry to State Parks and Historic Sites" LD 381 "An Act To Reduce from 8 Weeks to 6 Weeks the Age at Which a Rabbit May be Sold" LD 416 "An Act Regarding the Production and Sale of Birch Syrup and Birch Syrup Products" (EMERGENCY) CONTACT: Cheryl McGowan, 287-1312 ACF@legislature.maine.gov JOINT STANDING COMMITTEE ON APPROPRIATIONS AND FINANCIAL AFFAIRS Sen. Cathy Breen, Senate Chair, Rep. Teresa Pierce, House Chair Public Hearings: 2/22/21-2/25/21 Week 2 of the hearings on the Biennial Budget LD 221 "An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2021, June 30, 2022 and June 30, 2023". The proposed budget initiatives may be viewed at https://legislature.maine.gov/ros/9726 Parts A and P contains all Departments and their associated programs (each in alphabetical order) with program initiatives changing baseline appropriations and allocations. Part B (which is not part of the public hearings) contains approved reclassifications and range changes. Language contains the proposed language. The following is the schedule of the first week of public hearings by policy committee, date and department or agency and, in some cases, program. Details can be found at: http://legislature.maine.gov/9709 (click on "Detailed Biennial Budget Hearing Schedules" under Biennial Budget Materials). PLEASE NOTE THAT EACH DATE AND TIME LISTED HAS A SEPARATE TESTIMONY SIGN-UP SHEET Monday February 22nd 10:00 AM: (In conjunction with the Joint Standing Committee on Education and Cultural Affairs) Charter Schools, State Board of Education and the Department of Education Charter School Commission, State; Education, State Board of; Education, Department of; Language Parts: "C","EE", "FF", "GG", "HH", "II", "JJ" Tuesday February 23rd 1:00 PM (In conjunction with the Joint Standing Committee on Education and Cultural Affairs): Cultural Agencies and Higher Education Cultural Affairs Council, Maine State; Arts Commission, Maine; Historic Preservation Commission, Maine; Historical Society, Maine; Humanities Council, Maine; Library, Maine State; Museum, Maine State; Public Broadcasting Corporation, Maine; Community College System Board of Trustees of the Maine; Maritime Academy, Maine; University of Maine, Board of Trustees of the: Casco Bay Estuary Project; Debt Service-University of Maine System; Educational & General; Maine Economic Improvement Fund; University of Maine Scholarship Fund; Language Part: "PPP" Wednesday February 24th 10:00 AM (In conjunction with the Joint Standing Committee on Energy and Utilities): ConnectMaine Authority; Economic and Community Development, Department of: Office of Broadband Development; Efficiency Maine Trust; Executive Department: Governor's Energy Office; Public Advocate; Public Utilities Commission; Telecommunications Relay Services Council; Language Part: "AA" Wednesday February 24th 1:00 PM (In conjunction with the Joint Standing Committee on Innovation, Development, Economic Advancement & Business): Centers for Innovation; Development Foundation, Maine; Downeast Institute for Applied Marine Research and Education; Economic and Community Development, Department of; Finance Authority of Maine; Professional and Financial Regulation, Department of; Language Part: "OOO" Thursday February 25th 1:00 PM (In conjunction with the Joint Standing Committee on Labor & Housing): Housing Authority, Maine State; Labor, Department of; Retirement System, Maine Public Employees: Retirement System-Retirement Allowance Fund; Treasurer of State, Office of: Kim Wallace Adaptive Equipment Loan Program; University of Maine System, Board of Trustees of the: New Ventures Maine; Workers' Compensation Board; Language Parts: "KKK", "LLL" Thursday February 25th 3:30 PM (In conjunction with the Joint Standing Committee on Transportation): Public Safety, Department of: State Police; Traffic Safety-Commercial Vehicle Enforcement; Turnpike Enforcement; Secretary of State, Department of: Administration-Motor Vehicles; Municipal Excise Tax Reimbursement Fund; Language Part: "N" JOINT STANDING COMMITTEE ON APPROPRIATIONS AND FINANCIAL AFFAIRS Sen. Cathy Breen, Senate Chair, Rep. Teresa Pierce, House Chair Public Hearing: Monday, February 22, 2021, 10:00 AM, State House, Room 228 LD 221 "An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2021, June 30, 2022 and June 30, 2023" Public Hearing: Tuesday, February 23, 2021, 1:00 PM, State House, Room 228 LD 221 "An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2021, June 30, 2022 and June 30, 2023" Public Hearing: Wednesday, February 24, 2021, 10:00 AM, State House, Room 228 LD 221 "An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2021, June 30, 2022 and June 30, 2023" Public Hearing: Wednesday, February 24, 2021, 1:00 PM, State House, Room 228 LD 221 "An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2021, June 30, 2022 and June 30, 2023" Public Hearing: Thursday, February 25, 2021, 1:00 PM, State House, Room 228 LD 221 "An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2021, June 30, 2022 and June 30, 2023" Public Hearing: Thursday, February 25, 2021, 3:30 PM, State House, Room 228 LD 221 "An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2021, June 30, 2022 and June 30, 2023" CONTACT: Mandy Shorey, 287-1635 AFA@legislature.maine.gov JOINT STANDING COMMITTEE ON CRIMINAL JUSTICE AND PUBLIC SAFETY Sen. Susan Deschambault, Senate Chair, Rep. Charlotte Warren, House Chair Public Hearing: Monday, February 22, 2021, 10:00 AM, State House, Room 436 LD 242 "An Act To Support the Maine Fire Protection Services Commission" LD 271 "An Act To Recruit and Retain Department of Corrections Facilities Support Staff" LD 346 "An Act Requiring the Use of Propane and Natural Gas Detectors" Public Hearing: Wednesday, February 24, 2021, 10:00 AM, State House, Room 436 LD 369 "An Act To Criminalize Recording an Incident in Progress but Failing To Report the Incident Immediately to the Appropriate Authority" LD 417 "An Act To Protect Maine's Drivers from Pretextual Traffic Stops" LD 419 "An Act Regarding Participation in Public Works Projects by Pretrial Inmates" CONTACT: Deborah Fahy, 287-1122 CJPS@legislature.maine.gov JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS Sen. Matthea Daughtry, Senate Chair, Rep. Michael Brennan, House Chair Public Hearing: Wednesday, February 24, 2021, 1:00 PM, Cross Building, Room 208 LD 70 "An Act To Allow a Parent or Guardian of a Student Who Has Been Affected by COVID-19 To Keep the Student in the Student's Current Grade Level" (EMERGENCY) LD 261 "Resolve, Directing the Department of Education To Study Truancy Trends in the State and Develop Recommendations for Increasing Student Attendance and Reducing Truancy" LD 325 "An Act To Expand the Definition of "Education Disruption" To Include States of Emergency That Limit Students' Access to On-site Education for Longer Than 15 School Days" (EMERGENCY) CONTACT: Samuel Baker, 287-3125 EDU@legislature.maine.gov JOINT STANDING COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY Sen. Mark Lawrence, Senate Chair, Rep. Seth Berry, House Chair Public Hearing: Tuesday, February 23, 2021, 9:00 AM, Cross Building, Room 211 LD 251 "An Act Regarding Public Utility Assessments, Fees and Penalties" LD 285 "An Act To Protect Utility Customers from Investor Risk for Costs Incurred Due to a Disaster" LD 314 "An Act To Continue the Green Power Electricity Offer" (EMERGENCY) Public Hearing: Thursday, February 25, 2021, 9:00 AM, Cross Building, Room 211 LD 170 "An Act Pertaining to Transmission Lines Not Needed for Reliability or Local Generation" LD 340 "An Act To Allow for the Establishment of Commercial Property Assessed Clean Energy Programs" LD 347 "An Act To Facilitate Maine's Climate Goals by Encouraging Use of Electric Vehicles" CONTACT: Benjamin Frech, 287-4143 EUT@legislature.maine.gov JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES Sen. Stacy Brenner, Senate Chair, Rep. Ralph Tucker, House Chair Public Hearing: Monday, February 22, 2021, 10:00 AM, Cross Building, Room 216 LD 39 "An Act To Remove the Plastic Bag Ban" LD 108 "An Act To Improve Public Safety by Repealing the Single-use Plastic Carry-out Bag Ban" LD 244 "An Act To Repeal Maine's Single-use Plastic Bag Law" CONTACT: Sabrina Carey, 287-4149 ENR@legislature.maine.gov JOINT STANDING COMMITTEE ON HEALTH AND HUMAN SERVICES Sen. Ned Claxton, Senate Chair, Rep. Michele Meyer, House Chair Public Hearing: Wednesday, February 24, 2021, 1:00 PM, Cross Building, Room 209 LD 265 "An Act To Provide Women Access to Affordable Postpartum Care" LD 372 "An Act To Provide Maine Children Access to Affordable Health Care" Public Hearing: Thursday, February 25, 2021, 1:00 PM, Cross Building, Room 209 LD 93 "An Act To Improve Maine's Quality Rating System for Child Care Services " LD 98 "An Act To Clarify Maine's Statutes Related to the Licensing of Child Care Providers" CONTACT: Kerri Withee, 287-1317 HHS@@legislature.maine.gov JOINT STANDING COMMITTEE ON HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES Sen. Heather Sanborn, Senate Chair, Rep. Denise Tepler, House Chair Public Hearing: Thursday, February 25, 2021, 11:00 AM, Cross Building, Room 220 LD 352 "An Act To Maintain the Integrity of the Individual and Small Group Health Insurance Markets" LD 424 "An Act To Restore Short-term Health Insurance" CONTACT: Christian Ricci, 287-1314 HCIFS@@legislature.maine.gov JOINT STANDING COMMITTEE ON INLAND FISHERIES AND WILDLIFE Sen. Jim Dill, Senate Chair, Rep. Scott Landry, House Chair Public Hearing: Monday, February 22, 2021, 10:00 AM, Cross Building, Room 206 LD 294 "An Act To Simplify the Any-deer Permit Distribution System by Including the Ability To Purchase Additional Permits" LD 309 "An Act To Require a Nonresident To Hire a Licensed Maine Guide To Hunt Big Game" LD 349 "An Act To Prohibit the Use of Personal Watercraft on Keyes Pond in the Town of Sweden" LD 356 "An Act To Increase Opportunities for Seniors and Persons with Disabilities To Participate in Moose Hunting" LD 361 "An Act To Establish a Permanent Appointment of a Member of the Wabanaki Tribes to the Inland Fisheries and Wildlife Advisory Council" CONTACT: Linda Lacroix, 287-1338 IFW@legislature.maine.gov JOINT STANDING COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS Sen. Chip Curry, Senate Chair, Rep. Tiffany Roberts, House Chair Public Hearing: Tuesday, February 23, 2021, 9:30 AM, Cross Building, Room 202 LD 246 "An Act Regarding the Tourism Marketing Promotion Fund" LD 273 "An Act To Sustain the Doctors for Maine's Future Scholarship Program" LD 292 "An Act To Increase the Minimum Grant Amount under the Maine State Grant Program" CONTACT: Jody Breton, 287-4880 IDEA@@legislature.maine.gov JOINT STANDING COMMITTEE ON JUDICIARY Sen. Anne Carney, Senate Chair, Rep. Thom Harnett, House Chair Public Hearing: Tuesday, February 23, 2021, 11:00 AM, State House, Room 438 LD 355 "An Act To Require Pest Disclosure in All Real Estate Transactions" Public Hearing: Wednesday, February 24, 2021, 10:00 AM, State House, Room 438 LD 291 "An Act Regarding Continuances for Protection from Abuse Hearings" LD 320 "An Act To Provide the Right to Counsel for Juveniles and Improve Due Process for Juveniles" Public Hearing: Wednesday, February 24, 2021, 1:00 PM, State House, Room 438 LD 310 "An Act To Establish Equitable Education Requirements for Judges" LD 331 "An Act To Protect Student Privacy" LD 345 "An Act Updating Certain Probate Filing and Certification Fees To Reflect Current Costs" LD 366 "An Act Regarding Emergency Guardianship" Public Hearing: Thursday, February 25, 2021, 10:00 AM, State House, Room 438 LD 420 "An Act To Amend the Maine Revised Unclaimed Property Act" LD 422 "An Act To Enact the Maine Uniform Trust Decanting Act" CONTACT: Susan Pinette, 287-1327 JUD@legislature.maine.gov JOINT STANDING COMMITTEE ON LABOR AND HOUSING Sen. Joseph Rafferty, Senate Chair, Rep. Mike Sylvester, House Chair Public Hearing: Monday, February 22, 2021, 10:00 AM, Cross Building, Room 202 LD 137 "An Act Regarding Absence from Work for Emergency Response" LD 248 "An Act Regarding the Board of Occupational Safety and Health" LD 305 "An Act To Include Forest Rangers and Forest Fire Prevention Specialists in the Bureau of Forestry's Forest Protection Unit in the Laws Concerning Cancer Suffered by Firefighters" LD 358 "An Act To Protect Workers from Unsafe Working Conditions with Regard to Indoor Temperatures" Public Hearing: Wednesday, February 24, 2021, 10:00 AM, Cross Building, Room 202 LD 189 "An Act To Permit All Public Employers To Implement Payroll Deductions for Disability and Life Insurance Policies" LD 190 "An Act To Amend the Laws Governing Retirement Benefit Reductions for Corrections Officers Currently Included in the 1998 Special Plan" LD 275 "An Act To Amend the Retirement Laws Pertaining to Certain Educational Technicians" (EMERGENCY) LD 317 "An Act To Create Equality in Retirement for Forest Rangers with That of Employees of State Conservation Law Enforcement Agencies" LD 319 "An Act To Promote Socially Responsible Investing by the Maine Public Employees Retirement System by Prohibiting Investment in the Fossil Fuel Industry or For-profit Prisons" LD 397 "An Act To Recalculate Retirement Benefits for Certain State Employees Adversely Affected by Merit Pay Freezes" CONTACT: Alyssa Thompson, 287-1331 LBHS@legislature.maine.gov JOINT STANDING COMMITTEE ON MARINE RESOURCES Sen. Dave Miramant, Senate Chair, Rep. Jay McCreight, House Chair Public Hearing: Tuesday, February 23, 2021, 9:30 AM, Cross Building, Room 206 LD 263 "An Act To Make Technical Changes to Maine's Marine Resources Laws" LD 338 "An Act To Amend the Law Governing the Maine Lobster Marketing Collaborative" CONTACT: Linda Lacroix, 287-1337 MAR@legislature.maine.gov JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT Sen. Joseph Baldacci, Senate Chair, Rep. Ann Matlack, House Chair Public Hearing: Monday, February 22, 2021, 10:00 AM, Cross Building, Room 214 LD 153 "RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Number of Legislators Required To Approve a Constitutional Amendment" LD 315 "Resolve, To Require State Departments To Report on Rule Changes within State Government since the Beginning of the COVID-19 Pandemic" LD 321 "An Act To Limit State Legislators to a Lifetime Total of 16 Years of Legislative Service" CONTACT: Cheryl McGowan, 287-1330 SLG@legislature.maine.gov JOINT STANDING COMMITTEE ON TAXATION Sen. Ben Chipman, Senate Chair, Rep. Maureen Terry, House Chair Public Hearing: Tuesday, February 23, 2021, 9:30 AM, State House, Room 127 LD 146 "Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory" LD 179 "An Act To Exclude Energy Efficiency Improvements from Property Tax" LD 188 "An Act Regarding the Transportation of Products in the Forest Products Industry" LD 198 "An Act To Improve Maine's Tax Laws by Providing a Property Tax Exemption for Central Labor Councils" LD 351 "An Act Regarding Municipal Valuation and State-owned Property" CONTACT: Avery Page, 287-1552 TAX@legislature.maine.gov JOINT STANDING COMMITTEE ON TRANSPORTATION Sen. Bill Diamond, Senate Chair, Rep. Danny Martin, House Chair Public Hearing: Tuesday, February 16, 2021, 1:00 PM, State House, Room 126 LD 79 "An Act To Establish a Honeybee Special Registration Plate" LD 128 "An Act To Authorize the Commissioner of Transportation To Enter into Agreements with the United States Department of Transportation" LD 258 "An Act To Expand Eligibility for Special Emergency Medical Services Registration Plates to Ambulance Operators" LD 266 "An Act To Create the Maine Lighthouse Trust Registration Plate" LD 267 "Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail" LD 312 "An Act To Extend the Use of Maine Bicentennial Registration Plates through 2021" (EMERGENCY) Public Hearing: Thursday, February 25, 2021, 1:00 PM, State House, Room 126 LD 252 "An Act To Expand Training Opportunities for Department of Transportation Workers" LD 311 "An Act To Require Third-party Certification for Persons Undertaking Corrosion Prevention and Mitigation Projects for Public Water Supply and Wastewater Infrastructure and Bridges" LD 382 "An Act Regarding the Department of Transportation and Electric Vehicle Charging Stations" LD 388 "An Act To Amend the Laws Governing Transportation" LD 395 "An Act To Remove the Authorization for Temporary Signs To Be Placed in the Public Right-of-way" LD 410 "An Act To Provide Funding for the Reconstruction of Route 161 from Fort Kent to Caribou" CONTACT: Darlene Simoneau, 287-4148 TRA@legislature.maine.gov JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS Sen. Louis Luchini, Senate Chair, Rep. Chris Caiazzo, House Chair Public Hearing: Monday, February 22, 2021, 10:00 AM, State House, Room 437 LD 306 "An Act To Temporarily Waive Certain Requirements for Relicensing for Restaurants That Serve Liquor" (EMERGENCY) LD 307 "An Act To Expand the Market for Maine Liquor Manufacturers" (EMERGENCY) LD 378 "An Act To Temporarily Waive Renewal Fees for On-premises Retail Liquor Licenses" (EMERGENCY) LD 407 "An Act To Improve Education Funding through Lottery Proceeds" Public Hearing: Wednesday, February 24, 2021, 1:00 PM, State House, Room 437 LD 413 "An Act To Apply the Same Auditing Standards to All Candidates and Political Action Committees" CONTACT: Karen Montell, 287-1310 VLA@@legislature.maine.gov

NOTICE OF INVITATION TO BID

$
0
0
NOTICE OF INVITATION TO BID SALE OF TAX ACQUIRED COMMERCIAL PROPERTY 106 MAIN STREET, LUBEC (Tax Map 18, Lot 59) The Town of Lubec will receive sealed proposals for the purchase of a certain parcel of tax-acquired property (Tax Map 18, Lot 59) located at 106 Main Street in Lubec until 4 p.m. on Wednesday, March 17, 2021 at the Lubec Town Office, 40 School Street, Lubec, ME 04652. Bids will be opened at the Lubec Select Board's meeting on March 17, 2021 at 5 p.m. Property consists of land and buildings, and it is being sold AS IS, WHERE IS. Interested applicants may obtain a bid packet from the Town Administrator's Office at the Lubec Town Office, 40 School Street, Lubec, Maine. The Town reserves the right to reject any and all bids deemed by the Board of Selectmen not to be in the Town's best interests as well as the right to negotiate with any bidder or proposer. Town of Lubec, Maine 40 School Street Lubec, ME 04652 207.733.2341

REQUEST FOR BIDS

$
0
0
RSU #22 is accepting Bids for Snow Removal/Sanding for the district's driveways, parking areas, and walkways for the 2021/22, 2022/23, and 2023/24 school years. All interested bidders may obtain bid specification forms on the district's website rsu22.us or by calling the Superintendent's Office at 862-3255. Feb. 13, 2021

CITY OF BANGOR

$
0
0
The [font=font36821]City of Bangor Assessing Office[/font] has been unable to identify the owner(s) of the following properties. The quarterly stormwater fees have been assessed in the name of "Unknown Owner" until such time as the legal owner(s) of the property provides sufficient documentation of proof of ownership. To date, no such owner(s) have contacted the City and the quarterly stormwater bill, dated 1/8/21 has been billed. Additionally, fees for quarterly bills dated 7/10/20 and 10/9/20 have been demanded pursuant to Title 38 M.R.S.A Section 1208. If payment is not received by certified funds on or before March 11, 2021, a lien will be placed on the property. Anyone who may have an ownership interest in any of these properties should contact the City of Bangor Tax Collector at (207) 992-4290. [font=font36821]Vacant Land - Perry Rd (aka 18 Mecaw Rd) - City Tax Map R27-003-K[/font] Feb. 13, 20, 27, 2021

LEGISLATIVE HEARING NOTICE

$
0
0
The GOC is inviting public comment on the Report released by the Legislature's Office of Program Evaluation and Government Accountability (OPEGA) titled: Pine Tree Development Zones (PTDZ) - a limited scope review The Report can be found at: [u]http://legislature.maine.gov/opega/opega-reports[/u] or by calling (207) 287-1901. The Committee will be hearing public testimony on the Report during its electronic Committee meeting. For those who wish to submit testimony and/or comment go to the GOC's website at: [u]http://legislature.maine.gov/opega/goc-meetings[/u]. Written comments can also be submitted to the Government Oversight Committee at: 82 State House Station Room 104, First Floor, Cross Office Building Augusta, ME 04333-0082 The meeting is [font=font36821]February 26, 2021 at 9:00 a.m.[/font] All meeting connections are posted on the GOC's webpage at [u]http://legislature.maine.gov/opega/goc-meetings[/u]. If you have questions regarding the public comment period, the contact information is: Telephone: (207) 287-1901 TTY: (207) 287-6826 FAX: (207) 287-1906

NOTICE TO CONTRACTORS

$
0
0
The Department of Defense, Veterans, and Emergency Management is conducting a competitive bid process for the "Building 518 Boiler Renovations" at Maine Air National Guard Base in Bangor, Maine. Bids will be opened and read aloud by the Bureau of General Services at 2:00 p.m. 10th March 2021. The project includes the removal of the 2 existing cast iron boilers and replacing them with 4 new gas condensing boilers. The detailed Notice to Contractors is on the Bureau of General Services website: https://www.maine.gov/dafs/bgs/business-opportunities . Feb. 13, 17, 2021

SALE OF REAL ESTATE - GAGNON

$
0
0
By virtue of and in execution of an Agreed Order of Foreclosure and Sale entered in the [font=font36821]Aroostook County Superior Court - Caribou on October 26, 2020[/font], in Civil Action, Docket No. [font=font36821]CARSC-RE-2020-19[/font] brought by [font=font36821]U.S. Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust against Gloria M. Gagnon[/font] for the foreclosure of a mortgage recorded in the [font=font36821]Aroostook[/font] County Registry of Deeds in [font=font36821]Book 1886, Page 46[/font], the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on [font=font36821]March 16, 2021 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904[/font] all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of [font=font36821]f/k/a Soldier Pond[/font], County of [font=font36821]Aroostook[/font], and State of [font=font36821]Maine[/font], described in said mortgage as being located at [font=font36821]1023 Aroostook Road. TERMS OF SALE[/font] The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said [font=font36821]U.S. Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust[/font] with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to [font=font36821]U.S. Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust[/font] as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of [font=font36821] Wallagrass f/k/a Soldier Pond[/font], and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: _________________________________ S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for [font=font36821]U.S. Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 303C Beverly, MA 01915 (978) 921-2670[/font] Feb. 13, 20, 27, 2021

SALE OF REAL ESTATE - CAMPO/SPAULDING

$
0
0
By virtue of and in execution of a Consent Judgment of Foreclosure and Sale entered in the [font=font36821]United States District Court, District of Maine - Bangor on October 8, 2020[/font], in Civil Action, Docket No. [font=font36821]1:19-cv-00460-JAW[/font] brought by [font=font36821]U.S. Bank N.A., as trustee, on behalf of the holders, of the J.P. Morgan Mortgage Acquisition Trust 2006-WMC4 Asset Backed Pass-Through Certificates, Series 2006-WMC4[/font] against Benjamin P. Campo, Jr., Esquire., as Special Administrator of the Estate of [font=font36821]Rodney W. Spaulding[/font] for the foreclosure of a mortgage recorded in the [font=font36821]Penobscot[/font] County Registry of Deeds in [font=font36821]Book 10622, Page 317[/font], the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on [font=font36821]March 16, 2021 at 04:00 PM at 2 Gorges Road, Kittery, ME, 03904[/font] all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of [font=font36821]Bangor[/font], County of [font=font36821]Penobscot[/font], and State of [font=font36821]Maine[/font], described in said mortgage as being located at [font=font36821]106 Parker Street.[/font] [font=font36821]TERMS OF SALE[/font] The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said [font=font36821]U.S. Bank N.A., as trustee, on behalf of the holders, of the J.P. Morgan Mortgage Acquisition Trust 2006-WMC4 Asset Backed Pass-Through Certificates, Series 2006-WMC4[/font] with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to [font=font36821]U.S. Bank N.A., as trustee, on behalf of the holders, of the J.P. Morgan Mortgage Acquisition Trust 2006-WMC4 Asset Backed Pass-Through Certificates, Series 2006-WMC4[/font] as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of [font=font36821]Bangor[/font], and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: _________________________________ S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for [font=font36821]U.S. Bank N.A., as trustee, on behalf of the holders, of the J.P. Morgan Mortgage Acquisition Trust 2006-WMC4 Asset Backed Pass-Through Certificates, Series 2006-WMC4 Doonan, Graves & Longoria, LLC 100 Cummings Center Suite 225D Beverly, MA 01915 (978) 921-2670[/font] Feb. 13, 20, 27, 2021

NOTICE OF PUBLIC MEETING

$
0
0
The members of the Board of the Finance Authority of Maine (FAME) will meet at [font=font36821]9:00 a.m. on Friday, February 26, 2021[/font]. This will be an online meeting via Zoom. Members of the public can participate by conference call. As of February 12, 2021, action items to be considered by the members include: [font=font36821](1) Loan Modification Request-Saddleback Community Loan Company (Economic Recovery Loan Program); (2) Approval of Certification Application of CCM Community Development 74, LLC for investment into Arctaris Saddleback Equipment Company, LLC (Maine New Markets Capital Investment Program); (3) Approval of Direct Loan Request-Pennacook Falls Investment, LTD (Economic Recovery Loan Program); (4) Approval of Bond Resolution- GIGME 01, LLC (Revenue Obligation Securities Program); (5) Approval of Restructure of Program Management (Maine College Savings Program); old and new business.[/font] For further information on this meeting or to obtain conference call information, contact Summer Knowlton, Legal Assistant, at (207) 620-3549. Feb. 16, 2021

PUBLIC NOTICE

$
0
0
The State of Maine is seeking proposals from an agency to support and expand the tourism industry in Maine and promote the state as a tourist destination. The agency shall develop and execute a statewide, year-round tourism marketing program in key domestic and Canadian markets, and provide a full complement of marketing services including, but not limited to, strategic planning, market analysis, market segmentation, positioning, branding, creative/production services, media services, and web services. A copy of the RFP, as well as the Question & Answer Summary and all amendments related to the RFP, can be obtained at: [u]https://www.maine.gov/dafs/bbm/procurementservices/vendors/rfps [/u] Proposals must be submitted to the State of Maine Division of Procurement Services, via e-mail, at: [u]Proposals@maine.gov[/u]. Proposal submissions must be received no later than 11:59 p.m., local time, on [font=font36821]Thursday, March 18, 2021[/font]. Proposals will be opened the following business day. Proposals not submitted to the Division of Procurement Services' aforementioned e-mail address by the aforementioned deadline will not be considered for contract award. Feb. 16, 17, 18, 2021

PUBLIC NOTICE: NOTICE OF INTENT TO FILE AND NOTICE OF PUBLIC INFORMATIONAL MEETING

$
0
0
Please take notice that Enfield Hammett Road Solar LLC, 1550 Liberty Ridge Drive, Suite 310, Wayne, PA 19087, 877-809-8884 is intending to file a Permit Application with the Maine Department of Environmental Protection pursuant to the Site Location of Development Act permit application 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 March 1, 2021. The application is for the permitting of an approximate 25-acre solar energy development, located off the Hammett Road in Enfield, Maine. A Public Informational Meeting will be held as a conference call 11:00 AM on February 26, 2021. To obtain the necessary call information please call the Haley Ward headquarters at 207-989-4824 before 5:00 PM on February 25th. The purpose of this meeting is to provide information about this project to any interested parties. A request for a public hearing or a request 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. Applications will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Enfield, Maine. Written public comments on the Applications may be sent to the Department's regional office in Bangor where the applications are filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. Feb. 17, 2021

RULEMAKING

$
0
0
NOTICE OF STATE RULEMAKING 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: 18-125 - Department of Administrative and Financial Services (DAFS), Bureau of Revenue Services (Maine Revenue Services - MRS) CHAPTER NUMBER AND TITLE: Ch. 205, Certification of Assessors TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2021-P019 BRIEF SUMMARY: Certification and the continuing education of property tax assessors in the State of Maine is the responsibility of the Bureau. Rule 205 (Certification of Assessors) governs the nature and timing of the certification examinations as well as the enforcement of the continuing education requirements established under 36 MRS §311. The Bureau proposes to amend the rule to clarify and consistently use the terms "continuing education," "advanced continuing education," and "advanced assessor training." The Bureau also proposes to remove the limitation on continuing education credit carryovers, which is rarely used and unnecessary. Other changes are proposed for clarification. PUBLIC HEARING: N/A COMMENT DEADLINE: March 19, 2021 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Alex Weber, General Counsel, Maine Revenue Services, 51 Commerce Drive - 24 State House Station, Augusta, Maine 04333. Telephone: (207) 624-9712. Email: Alexander.J.Weber@Maine.gov FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: Minimal AGENCY: 02-031 - Department of Professional and Financial Regulation (PFR), Bureau of Insurance CHAPTER NUMBER AND TITLE: Ch. 851, Clear Choice Designs for Individual and Small Group Health Plans TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2021-P020 BRIEF SUMMARY: The purpose of the rule is to develop health plan cost share designs for individual and small group health plans as set out in 24-A MRS §2793. PUBLIC HEARING: March 12, 2021, at 2:00 p.m. from the Department of Professional and Financial Regulation, Bureau of Insurance, 76 Northern Avenue, Gardiner, ME 04345. Instructions for attending the hearing remotely will be posted on the Bureau's website before the hearing. COMMENT DEADLINE: 4:30 p.m., March 23, 2021, by mail or email to the Contact Person. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Brittnee Greenleaf, Bureau of Insurance, 34 State House Station, Augusta, ME 04333-0034. TELEPHONE: (207) 624-8491. Email: Brittnee.L.Greenleaf@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES: None. AGENCY: 94-411 - Maine Public Employees Retirement System (MainePERS) CHAPTER NUMBER AND TITLE: Ch. 414, Required Minimum Distributions TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2021-P021 BRIEF SUMMARY: This rule establishes the date when a member must begin to receive a service retirement benefit or withdraw accumulated contributions under a retirement program pursuant to Internal Revenue Code. The proposed rule makes three changes: (1) update the required minimum distribution (RMD) age to correspond to changes in federal law; (2) permit MainePERS to mandate a lump sum RMD on a terminated member as early as the beginning of the year when they will reach RMD age; and (3) provide clarification on the minimum distribution incidental benefit (MDIB) rule. PUBLIC HEARING: None COMMENT DEADLINE: March 19, 2021, 5:00 p.m. EST EMAIL FOR PUBLIC TO SUBMIT COMMENTS: rulemaking@mainepers.org . CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MAINEPERS RULEMAKING LIAISON: Kathy J. Morin, Manager, Actuarial and Legislative Affairs, Maine Public Employees Retirement System, P.O. Box 349, Augusta, ME 04332-0349. Telephone: 1 (800) 451-9800 or (207) 512-3190. Email: Kathy.Morin@mainepers.org . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI) CHAPTER NUMBER AND TITLE: Ch. 301, Food Supplement Program, FS217P (Increases Pursuant to PL 116-260): Section FS 999-3, Charts; PROPOSED RULE NUMBER: 2021-P022 BRIEF SUMMARY: This rule change proposes to implement increases to the maximum and minimum allotments from January 1, 2021 through June 30, 2021. As a result, Food Supplement benefits would increase for some households. Furthermore, it proposes to increase eligibility thresholds. As a result, more households would be eligible for Food Supplement benefits. A rule change is necessary to remain in compliance with PL 116-260. The Consolidated Appropriations Act, 2021 (PL 116-260) requires that Food Supplement Program maximum and minimum allotments be increased by 15 percent for the period of January 1, 2021 through June 30, 2021. Food and Nutrition Services (FNS) provided the exact figures and guidance in a December 28, 2020 memo. The Department implemented these changes on an emergency basis on February 1, 2021 effective January 1, 2021, in Rulemaking No. FS217E. Because the emergency rule is effective for only 90 days, this rulemaking is necessary to make the changes permanent. Additionally, a rule change is necessary to remain in compliance with Federal regulation 7 CFR §273.9(a)(3), which requires that Food Supplement Program income limits be updated each year, effective October 1. Non-compliance could result in federal penalties or loss of federal funds. Maine exercises an option for Broad Based Categorical Eligibility under 7 CFR §273.2(j)(2) which includes a 185% Federal Poverty Level (FPL) test. Since this figure is not included in the figures updated each federal fiscal year per 7 CFR §273.9(a)(4), it is updated as soon as the the FPLs are published. This year, they were published at https://aspe.hhs.gov/poverty-guidelines on January 13. See also, Annual Update of the HHS Poverty Guidelines, 86 Fed. Reg. 7,732 (February 1, 2021) https://www.federalregister.gov/documents/2021/02/01/2021-01969/annual-update-of-the-hhs-poverty-guidelines. Finally, the rule change proposes to remove end dates from the last set of figures of each chart to alleviate unnecessary future rule making should the figures remain the same. Some charts would, also, be condensed to more clearly show where figures have been retained for an extended period of time. See http://www.maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: None scheduled. COMMENT DEADLINE: Monday, March 22, 2021. CONTACT PERSON FOR THIS FILING: Ian Miller, Senior Program Manager - Food Supplement, Department of Health and Human Services - Office for Family Independence, 109 Capitol Street - 11 State House Station, Augusta, ME 04330-6841. Telephone: (207) 624-4138. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Email: Ian.Miller@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated. AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI) CHAPTER NUMBER AND TITLE: Ch. 332, MaineCare Eligibility Manual, Parts 9, 18: MaineCare Rule #295, Updates to Parts 9, (Special) Limited Benefit Groups, and 18, Presumptive Eligibility Determined By Hospitals. PROPOSED RULE NUMBER: 2021-P023 BRIEF SUMMARY: The Department proposes various substantive and technical changes in Part 9, as well as in Part 18 of the MaineCare Eligibility Manual, 10-144 CMR ch. 332, primarily with regard to presumptive eligibility determinations. Additionally, the Department regularly reviews policies to ensure clarity and conformity with state and federal Medicaid requirements. The Department proposes to add clarification to other sections of Parts 9 and 18 of this Manual to clarify eligibility criteria and processes. None of these clarifications make substantive changes to existing eligibility criteria or processes in a way that diminishes beneficiaries' rights. Indeed, it could be that more beneficiaries are determined eligible for MaineCare services as a result of the new presumptive eligibility process for the limited family planning benefit group (Part 9, Sec. 4). Within Part 9, Section 1, the Department proposes the following changes. References to "HIV/AIDS Waiver" would be changed to "Benefit for People living with HIV/AIDS". Language would be added to specify that this benefit is also referred to as the Special Benefit Waiver or SBW. Changes also include specifying which type of coverage was being referenced at each step, specifying that action was being taken on benefits not the individual, and removing unnecessary words. The Department proposes changes in Subsection 1(A) specifying that this requirement only applies to individuals who qualify for SSI-Related MaineCare based on disability (not age). Language would be added to Subsection 1(C) specifying that SSI-Related budgeting procedures (in Part 7) apply. To improve specificity, the due date of premiums would be added to the first paragraph of Subsection 2. Subsection 2(A)(1) would be amended to clarify that multiple month payments should be made in advance of the due date. Subsection 2(A)(2) would be amended to clarify that notice will be sent to the individual, allowing for e-noticing or mail as opposed to handing it to them. The last paragraph of Subsection 2(A)(3) would be amended to clarify that the date in question is the last day of the grace period. Subsection 2(B)(2)(b) would be amended to allow for a person other than a relative to be responsible for an individual's premium payments. Subsection 3(A) would be amended to clarify that continuous coverage will only be granted pending a hearing decision if the request for hearing is received during the Adverse Action Notice Period. In Part 9, Section 2, the Department proposes the following change to clarify that there are, in fact, two distinct Breast and Cervical Cancer programs. A sentence would be added to the end of the first paragraph referencing the program available under 10-144 CMR ch. 708. In Part 9, Section 4, the Department proposes to add language to 10-144 CMR ch. 332, the MaineCare Eligibility Manual, to comply with 22 MRS §3173-G. Specifically, the rule sets forth the conditions for a provider to make a presumptive eligibility determination for the limited family planning coverage group, the process for making such a determination, the duration of the presumptive decision, and the process for securing ongoing eligibility. These changes shall be effective retroactive to October 1, 2020. Other proposed changes are part of a standardization of practice across all OFI rules. References to MaineCare coverage that does not limit its coverage to a specific system or condition would be consistently changed to "full MaineCare". Furthermore, this rulemaking proposes to make changes in Part 18 of the Manual regarding requirements for hospitals to utilize Hospital Presumptive Eligibility, per Maine's SPA that was approved by CMS on October 28, 2020. The proposed changes clarify the Hospital Presumptive Eligibility process and impose an 80% performance standard and a process for enforcing same. The primary substantive changes are proposed regarding the presumptive eligibility determination process. The rule implements the legislature's requirement that presumptive eligibility determinations be permitted for the limited family planning benefit group. It also reduces the penalties associated with performance standards and clarifies requirements for hospital presumptive eligibility determinations. See http://www.maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents. PUBLIC HEARING: None scheduled. COMMENT DEADLINE: Monday, March 22, 2021. CONTACT PERSON FOR THIS FILING: Esther Bullard, MaineCare Program Manager, Department of Health and Human Services - Office for Family Independence, 109 Capitol Street - 11 State House Station, Augusta, ME 04330-6841. Telephone: (207) 624-4178. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Email: Esther.Bullard@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated. 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 .

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a public hearing on Tuesday, March 2, 2021, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following item: Amending Chapter 165, Land Development Code, by adding a new section, 165-135 Building Standards with a subsection A. Egress door orientation with language regulating the location of an egress door on a residential dwelling unit. A full copy of the text change can be emailed to any interested party by request to planning@bangormaine.gov. Comments and questions are encouraged. Though City Hall is open for some services, public participation in the meeting is through remote means that includes Zoom, the government channel, the City's Facebook page, the local cable channel, and the City's website. Anyone who wants to offer public comment at the meeting is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. More information for remote meetings can be found at www.bangormaine.gov/video. Anne M. Krieg, Planning Officer February 18, 23, 2021

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a public hearing on Tuesday, March 2, 2021, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following item: Amending Chapter 165, Land Development Code, by reducing parking for certain uses, and, in the Shopping & Personal Service District (S&PS), parking setbacks and building setbacks to support outdoor dining ability in the district and other changes to parking that allows for staff review on a case by case basis and the reduction of parking for certain uses. A full copy of the text change can be emailed to any interested party by request to planning@bangormaine.gov. Comments and questions are encouraged. Though City Hall is open for some services, public participation in the meeting is through remote means that includes Zoom, the government channel, the City's Facebook page, the local cable channel, and the City's website. Anyone who wants to offer public comment at the meeting is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. More information for remote meetings can be found at www.bangormaine.gov/video. Anne M. Krieg, Planning Officer February 18, 23, 2021

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a public hearing on Tuesday, March 2, 2021, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following item: Amending Chapter 165, Land Development Code, Section 165-17 to eliminate conflicts with Section 165-18 in the nonconformities chapter. A full copy of the text change can be emailed to any interested party by request to planning@bangormaine.gov. Comments and questions are encouraged. Though City Hall is open for some services, public participation in the meeting is through remote means that includes Zoom, the government channel, the City's Facebook page, the local cable channel, and the City's website. Anyone who wants to offer public comment at the meeting is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. More information for remote meetings can be found at www.bangormaine.gov/video. Anne M. Krieg, Planning Officer February 18 & 23, 2021

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a public hearing on Tuesday, March 2, 2021, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following item: Amending Chapter 165, Land Development Code, by adding additional allowed uses to the Shopping & Personal Service District (S&PS). A full copy of the text change can be emailed to any interested party by request to planning@bangormaine.gov. Comments and questions are encouraged. Though City Hall is open for some services, public participation in the meeting is through remote means that includes Zoom, the government channel, the City's Facebook page, the local cable channel, and the City's website. Anyone who wants to offer public comment at the meeting is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. More information for remote meetings can be found at www.bangormaine.gov/video. Anne M. Krieg, Planning Officer February 18, 23, 2021

CITY OF BANGOR

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a public hearing on Tuesday, March 2, 2021, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following application: To amend the Land Development Code by changing a parcel land located at 1109 Broadway, Map-Lot R40-006-E from Contract Shopping & Personal Services (S&PS) District to Shopping & Personal Services (S&PS) District. This means the previous contract zoning, if approved, is expunged and the property would be Shopping and Personal Service without a contract of conditions. Said parcel of land contains 1.21 acres, and it more particularly indicated on the map attached hereto and made part hereof. R. Gifford Family Limited Partnership, applicant. Public participation in the meeting is expected to be through remote means that may include Zoom, the government channel, the City's Facebook page, and the City's website. Anyone who wants to offer public comment is encouraged to attend the meeting through Zoom. Information on the Zoom meeting can be found by going to the City's website, www.bangormaine.gov/calendar and then clicking on the meeting that you wish to attend. If there are any issues or if you want to email comment prior to the hearing, please reach out to planning@bangormaine.gov or call the Planning Department at 207.992.4280. More information for remote meetings can be found at www.bangormaine.gov/video. Anne M. Krieg, Planning Officer February 18 & 23, 2021
Viewing all 12873 articles
Browse latest View live


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