Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12874 articles
Browse latest View live

HEARINGS ON GOVERNOR'S NOMINATIONS

$
0
0
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 [u]http://legislature.maine.gov/calendar/#Calendar[/u]. Committees will not be receiving testimony at the State House complex and will be conducting meetings electronically. 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 JUDICIARY[/font] Senator Anne Carney, Senate Chair, Representative Thom Harnett, House Chair [font=font36821]Public Hearing:[/font] Tuesday, March 23, 2021 [font=font36821]Superior Court Justice Nominees:[/font] 9:30 a.m. Robert E. Mullen of Norridgewock; 11:00 a.m. Daniel I. Billings of Southport The Superior Court consists of 17 Justices, including a Chief Justice and Active Retired Justices. The Superior Court has jurisdiction over matters which are not within the exclusive jurisdiction of the District Court. It is Maine's trial court and the only court in which civil jury trials are held. A more detailed description of the Superior Court can be found at [u]http://www.mainelegislature.org/legis/statutes/4/title4ch3sec0.html[/u]. [font=font36821]District Court Judge Nominees:[/font] 1:30 p.m. Barbara L. Raimondi of Brunswick; 3:00 p.m. Andrew Benson of Athens The District Court (4 MRSA, c. 5) consists of 39 Judges (including a Chief Judge and Deputy Chief Judge), and Active Retired Judges when appointed. A District Court Judge has exclusive jurisdiction in family matters, including separation and divorce, parental rights and responsibilities, paternity and grandparent's rights. It is the only court available for the enforcement of money judgments. One Judge residing in each district and two judges residing in each of Districts 3, 6, and 9 are appointed. The term of appointment for a District Court Judge is 7 years. The annual salary is set by statute. A more detailed description of the District Court can be found at [u]http://www.mainelegislature.org/legis/statutes/4/title4ch5sec0.html[/u] [font=font36821]Public Hearing:[/font] Wednesday, March 24, 2021 [font=font36821]District Court Judge Nominee:[/font] 9:30 a.m. Eric J. Walker of Belmont The District Court (4 MRSA, c. 5) consists of 39 Judges (including a Chief Judge and Deputy Chief Judge), and Active Retired Judges when appointed. A District Court Judge has exclusive jurisdiction in family matters, including separation and divorce, parental rights and responsibilities, paternity and grandparent's rights. It is the only court available for the enforcement of money judgments. One Judge residing in each district and two judges residing in each of Districts 3, 6, and 9 are appointed. The term of appointment for a District Court Judge is 7 years. The annual salary is set by statute. A more detailed description of the District Court can be found at [u]http://www.mainelegislature.org/legis/statutes/4/title4ch5sec0.html[/u] [font=font36821]CONTACT:[/font] Susan Pinette, 287-1327 [u]jud@legislature.maine.gov[/u] March 16, 2021

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
LEGAL NOTICE AND NOTICE OF HEARING Maine Department of Health & Human Services MAINE DISTRICT COURT IN RE: Treshawn O. Docket. No.: BAN-PC-20-104 NOTICE IS HEREBY GIVEN TO John Doe, said name being fictitious, father, whereabouts unknown: Pursuant to 22 M.R.S. §4001 et seq., the Maine Department of Health & Human Services (hereafter, "DHHS") has petitioned the Court for a Child Protection Order and/or Termination of Parental Rights Order, concerning the child: Treshawn O., d/o/b: August 15, 2012, born at Bangor, Maine. The mother is Molley O'Leary, and the father is John Doe, said name being fictitious. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petition(s) will be held at Penobscot Judicial Center, 78 Exchange Street, Bangor, Maine, 04401 on May 17, 2021, at 1:00 p.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. Earl Brown, Esq., has been appointed to represent you in these proceedings. Contact him at 3 Mainewood Avenue, Orono, ME 04473 or 207-992-6283. To obtain a copy of the Petition(s), contact the court at the above address or 207-561-2300 or DHHS at 207-561-4100, 19 Maine Avenue, Bangor, ME 04401. DHHS is represented by Patrick Downey, Assistant Attorney General, Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401, 207-941-3007. Dated: ______________________________ Judge, Maine District Court ______________________________ A True Attested Copy Clerk, Maine District Court

NOTICE OF PUBLIC SALE - OLDERSHAW

$
0
0
Notice is hereby given that in accordance with the Stipulated Judgment of Foreclosure and Sale entered March 3, 2021, in the action entitled Federal National Mortgage Association v. Angela Oldershaw, by the Maine District Court, Division of Newport, Docket No. NEWDC-RE-20-18, wherein the Court adjudged the foreclosure of a mortgage granted by Angela Oldershaw, mortgagor, to Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for Homecomings Financial, LLC (f/k/a Homecomings Financial Network, Inc.), its successors and/or assigns, dated October 10, 2007 and recorded in the Penobscot County Registry of Deeds in Book 11165, Page 249, should the period of redemption have expired without redemption of the property by the mortgagor, a public sale of the property described in the mortgage will be conducted on [font=font36821]April 16, 2021 commencing at 10:00 AM at the Office of Brock & Scott, PLLC, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, ME 04105.[/font] The property is located at 22 Morison Avenue, Corinth, ME 04427, in Penobscot County, reference 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 cash, certified or bank check at the time of the public sale made payable to Brock & Scott, PLLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of Federal National Mortgage Association 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. Additional terms will be announced at the public sale. Federal National Mortgage Association by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr, Esq. Sonia J. Buck, Esq. 1080 Main Street, Suite 200 Pawtucket, RI 02860 March 16, 23, 30, 2021

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
LEGAL NOTICE AND NOTICE OF HEARING Maine Department of Health & Human Services MAINE DISTRICT COURT Docket No.: BAN-PC-19-76 IN RE: KINLEY C. NOTICE IS HEREBY GIVEN TO Tabitha Chapdelaine, mother, whereabouts unknown: Pursuant to 22 M.R.S. §4001 et seq., the Maine Department of Health & Human Services (hereafter, "DHHS") has petitioned the Court for a Child Protection Order and/or Termination of Parental Rights Order, concerning the children: Kinley C., d/o/b June 12, 2019, born at Bangor, Maine. The mother is Tabitha Chapdelaine and the father is Brian Collins. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petition(s) will be held at Penobscot Judicial Center, 78 Exchange Street, Bangor, Maine, 04401 on May 17, 2021, at 1:00 p.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. Wayne Doane, Esq. has been appointed to represent you in these proceedings. Contact him at P.O. Box 60, Exeter, ME 04435 or 207-478-7125. To obtain a copy of the Petition(s), contact the court at the above address or 207-561-2300 or DHHS at 207-561-4100, 19 Maine Avenue, Bangor, ME 04401. DHHS is represented by Patrick Downey, Assistant Attorney General, Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401, 207-941-3007. Dated:__________ ______________________________ Judge, Maine District Court ______________________________ A True Attested Copy Clerk, Maine District Court

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: 12-152 - Department of Labor (DOL), Bureau of Rehabilitation Services (BRS) CHAPTER NUMBER AND TITLE: Ch. 1, Rules TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2021-P044 BRIEF SUMMARY: This rule makes changes to conform to requirements in the federal rules for Vocational Rehabilitation (34 CFR Part 361) - specifically related to determination of 'Order of Selection'. This rule makes other minor changes to language. PUBLIC HEARING: None, unless requested pursuant to 5 MRS §8052(1). COMMENT DEADLINE: April 23, 2021 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / DOL RULEMAKING LIAISON: Isaac H. Gingras, Department of Labor, 54 State House Station, Augusta, Maine 04333-0054. Telephone: (207) 626-6232. Email: Isaac.H.Gingras@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): AGENCY: 12-152 - Department of Labor (DOL), Bureau of Rehabilitation Services (BRS) CHAPTER NUMBER AND TITLE: Ch. 12, Rules for the Communication Equipment Fund Program for People with Disabilities TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2021-P045 BRIEF SUMMARY: The rules govern the provision of funds for purchase, lease, upgrading, installation, maintenance and repair of specialized customer telecommunication equipment for persons with disabilities. Revisions are needed for consistency with amended state statute that more accurately reflects current communication technology, which no longer requires an emergency alert notification system for deaf or hard-of-hearing persons. PUBLIC HEARING: None, unless requested pursuant to 5 MRS §8052(1). COMMENT DEADLINE: April 23, 2021 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / DOL RULEMAKING LIAISON: Isaac H. Gingras, Department of Labor, 54 State House Station, Augusta, Maine 04333-0054. Telephone: (207) 626-6232. Email: Isaac.H.Gingras@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): AGENCY: 94-411 - Maine Public Employees Retirement System (MainePERS) CHAPTER NUMBER AND TITLE: Ch. 104, Limitations on Earnable Compensation for Purposes of Calculating Average Final Compensation of State Employee and Teacher Members TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2021-P046 BRIEF SUMMARY: This rule implements 5 MRS §17001(13)(C), the provisions in the Maine Public Employees Retirement System statute relating to limitations or "caps" on earnable compensation for the purposes of determining average final compensation for state employee and teacher members. Under the current, increases in earnable compensation included in benefit calculations for most state employees and teachers is capped at 5% over the prior year and 10% over of the highest three years used in the average final compensation calculation. The proposed amendment implements the provisions of PL 2019 c. 395, which excludes collectively bargained salary and wage increases and job promotions from the 5%/10% cap. Under the proposed amendment, those increases received in a member's primary position are excluded from the cap, and increases from a member's non-primary position are subject to review upon request. The proposed amendment also removes obsolete language PUBLIC HEARING: None COMMENT DEADLINE: April 16, 2021, 5:00 p.m. ET EMAIL FOR PUBLIC TO SUBMIT COMMENTS: rulemaking@mainepers.org . CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: 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: 18-553 - Department of Administrative and Financial Services (DAFS), Bureau of Alcoholic Beverages and Lottery Operations (BABLO) / Maine State Liquor and Lottery Commission CHAPTER NUMBER AND TITLE: Ch. 20, Powerball Rules TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2021-P047 BRIEF SUMMARY: This amendment updates the existing rules governing the jackpot draw game Powerball. This amendment makes necessary changes to add one additional drawing per week, technical changes to clarify language, and fix typographical errors. Copies of the rule are available by contacting the Maine Bureau of Alcoholic Beverages and Lottery Operations, 8 State House Station, Augusta, Maine 04333-0008. PUBLIC HEARING: No public hearing. COMMENT DEADLINE: April 27, 2021 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Michael Boardman, Deputy Director Lottery, Bureau of Alcoholic Beverages and Lottery Operations, 8 State House Station, Augusta, ME 04333-0008. Telephone: (207) 287-4614. Fax: (207) 287-6769. Email: Michael.Boardman@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 18-553 - Department of Administrative and Financial Services (DAFS), Bureau of Alcoholic Beverages and Lottery Operations (BABLO) / Maine State Liquor and Lottery Commission CHAPTER NUMBER AND TITLE: Ch. 50, Lucky for Life Rules TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2021-P048 BRIEF SUMMARY: This amendment updates the existing rules governing the draw game Lucky for Life. This amendment makes necessary changes to update the number of drawings, technical changes to clarify language, and fix typographical errors. Copies of the rule are available by contacting the Maine Bureau of Alcoholic Beverages and Lottery Operations, 8 State House Station, Augusta, Maine 04333-0008. PUBLIC HEARING: No public hearing. COMMENT DEADLINE: April 27, 2021 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Michael Boardman, Deputy Director Lottery, Bureau of Alcoholic Beverages and Lottery Operations, 8 State House Station, Augusta, ME 04333-0008. Telephone: (207) 287-4614. Fax: (207) 287-6769. Email: Michael.Boardman@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 10-144 - Department of Health and Human Services (DHHS), Maine Center for Disease Control and Prevention (Maine CDC) CHAPTER NUMBER AND TITLE: Ch. 283, Newborn Bloodspot Screening Rule TYPE OF RULE: Routine Technical in part, Major Substantive in part (Hybrid Rule R-T/M-S) PROPOSED RULE NUMBER: 2021-P049 BRIEF SUMMARY: The Department proposes to establish an expanded list of congenital, genetic and metabolic conditions for Maine's newborn bloodspot screening (NBS) panel to include the following four conditions recently added to the U.S. DHHS Recommended Universal Screening Panel and recommended by the Maine Joint Advisory Committee for Newborn Bloodspot Screening: Pompe, Mucopolysaccharidosis Type 1 (MPS-1), X-linked Adrenoleukpdystrophy (X-ALD), and Spinal Muscular Atrophy (SMA). This change is consistent with rule changes implemented by emergency rule adoption March 11, 2021 and due to expire within 90 days. Major Substantive Rule Proposal: In this same rulemaking, pursuant to 5 MRS §8072, the Department is also proposing a major substantive rule change to increase the filter paper fee from $110 to $220, which is required for NBS specimen collection. (22-A MRS §210). On March 11, 2021, the Department adopted an Emergency Routine Technical/Major Substantive Rule with these proposed changes. The purpose of this rulemaking is to make permanent the changes made in the Emergency routine technical rule, and to provisionally adopt this Major Substantive rule. The emergency routine technical rule will be effective for up to 90 days after the effective date, in accordance with 5 MRS §8054(3) However, in accordance with 5 MRS §8073, the emergency Major Substantive rule changes (increasing the filter paper fee) may be in effect for up to twelve months, or until the Maine Legislature has completed its review. PUBLIC HEARING: Not scheduled COMMENT DEADLINE: Wednesday, March 17, 2021 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Bridget Bagley, DHHS, 286 Water Street - 11 State House Station, Augusta, Maine 04333. Telephone: (207) 287-9394. Fax: (207) 287-2887. Email: Bridget.Bagley@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): 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

$
0
0
The Town of Dedham is accepting SEALED BIDS for a foreclosed property located at 161 Green Lake Road. Visit the Town of Dedham's website for a full notice and additional information. Interested bidders may also obtain a packet by calling the Town Office at 843.6217.

NOTICE OF MEETING

$
0
0
The Penquis Board of Directors monthly meeting is scheduled for Tuesday, March 23rd at 3:00 PM via Zoom. If interested in a copy of the Agenda, contact Tammy Davis at 973-3559.

PUBLIC HEARING NOTICE

$
0
0
The Orono Town Council will hold a public hearing on Monday, March 29, 2021 at 5:00pm via remote Zoom Meeting with the link available at www.orono.org to consider The following: 1. A Moratorium Ordinance regarding Marijuana Retail Stores specifically limited to the Commercial-2 Zoning District. 2. Amending the Town Fee Schedule related to Marijuana Establishment Licenses and Fees for Police Services. Orono Town Council Shelly J. Crosby, Town Clerk

HEARINGS ON GOVERNOR AND COUNTY NOMINATIONS

$
0
0
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 [u]http://legislature.maine.gov/calendar/#Calendar[/u]. Committees will not be receiving testimony at the State House complex and will be conducting meetings electronically. You may testify at the public hearing and/or submit written testimony. Written testimony must be received by 9 am the day of the hearing and can be submitted electronically at [u]https://www.mainelegislature.org/testimony/[/u], or mailed to: 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] Senator Jim Dill, Senate Chair, Representative Maggie O'Neil, House Chair [font=font36821]Public Hearing:[/font] Tuesday, March 30, 2021, 9:00 AM [font=font36821]Nominee:[/font] Leo L. Trudel of Madawaska Lake to the Maine Land Use Planning Commission The commission, established by 5 MRSA § 12004-D, consists of 9 appointed public members. The commission has responsibility for preserving public health, safety and general welfare and extending the principles of sound planning, zoning and development to unorganized and deorganized townships of the State. Commission members must be familiar with the needs and issues affecting the commission's jurisdiction. Members serve 4-year terms and may not be state employees. A more detailed description of the commission can be found at [u]http://www.mainelegislature.org/legis/statutes/12/title12sec683.html[/u] [font=font36821]CONTACT:[/font] Cheryl McGowan, 287-1312 [u]acf@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS[/font] Senator Matthea Elisabeth Larsen Daughtry, Senate Chair, Representative Michael F. Brennan, House Chair [font=font36821]Public Hearing:[/font] Friday, March 26, 2021, 1:00 PM [font=font36821]Nominees:[/font] Kossi Gamedah of Falmouth; Valerie Laure Bilogue Minkala Epse Tayong of Presque Isle to the Maine Community College System, Board of Trustees The Board is the policy-making authority for the Community College System and is comprised of 13 voting members. They represent the fields of business and industry, labor, education, the general public, and the student body. The Board is responsible for developing and adopting policies for the operation and the administration of the System. A more detailed description of the Board can be found at [u]http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach431sec0.html[/u] [font=font36821]CONTACT:[/font] Samuel Baker, 287-3125 [u]edu@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES[/font] Senator Stacy Fielding Brenner, Senate Chair, Representative Ralph L. Tucker, House Chair [font=font36821]Public Hearing:[/font] Wednesday, March 31, 2021, 1:00 PM [font=font36821]Nominees:[/font] Samantha Horn of Readfield; Steven Tatko of Willimantic to the Maine Outdoor Heritage Fund Board The Board established within the Department of Inland Fisheries and Wildlife under 12 MRSA § 10308, comprises 7 members: 4 appointed citizen members, the Commissioners of IFW and ACF and the Coordinator of the natural Areas Program. The Board meets at least 3 times a year and is responsible for adopting a strategic plan identifying priority areas for funding. Members serve 4-year terms and may not serve more than 2 consecutive terms. A more detailed description of the Board can be found at [u]http://www.mainelegislature.org/legis/statutes/12/title12sec10308.html[/u] [font=font36821]CONTACT:[/font] Sabrina Carey, 287-4149 [u]enr@legislature.maine.gov[/u] [font=font36821]JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS[/font] Senator Louis J. Luchini, Senate Chair, Representative Chris Caiazzo, House Chair [font=font36821]Public Hearing:[/font] Friday, March 26, 2021, 10:00 AM [font=font36821]Nominee:[/font] Sarah LeClaire, Esq. of Woodland to the Commission on Governmental Ethics and Election Practices The Commission on Governmental Ethics and Election Practices was established to guard against corruption or undue influencing of the election process and against acts or the appearance of misconduct. The 5 members of the Commission are appointed from lists provided by appointed Senate and House leaders from each political party. The public is given a 30-day notice in which to propose individuals to be nominated for appointment. No more than 2 members may be enrolled in the same political party. Members serve 3-year terms and may not serve more than 2 terms. A more detailed description of the Commission can be found at [u]http://janus.state.me.us/legis/statutes/1/title1sec1002.html[/u]. [font=font36821]Nominees:[/font] Joseph R. Hanslip of Sanford; Noel C. March of Hampden; Sari S. Greene of South Portland to the Gambling Control Board The Board, within the Department of Public Safety, was created to regulate, supervise & exercise general control over slot machines and facilities where they are located. Four of the 5 member board must represent corporate finance, economics, law, accounting, law enforcement, computer science or the gambling industry. One member must have experience in the harness racing industry. Members serve 3-year terms and may not serve more than 2 consecutive terms. A more detailed description of the Board can be found at [u]http://www.mainelegislature.org/legis/statutes/8/title8ch31sec0.html[/u] [font=font36821]CONTACT:[/font] Karen Montell, 287-1310 [u]vla@legislature.maine.gov[/u] March 19, 2021

BUREAU OF FINANCIAL INSTITUTIONS

$
0
0
[font=font36821]Department of Professional and Financial Regulation State of Maine[/font]

REQUEST FOR PROPOSALS

$
0
0
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors for a digital marketing platform to convert searches into continuing education enrollment in support our Center for Professional Mariner Development. 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 April 12, 2021.

REQUEST FOR BIDS

$
0
0
The Town of Pittsfield will receive proposals at 112 Somerset Avenue, Pittsfield, Maine until 10:00 AM on April 9, 2021 for Mowing of Departments and Airport (Option 1) and the Parks & Municipal Properties (Option 2). Proposals can be provided for both Option one (1) and Option two (2) by a singular Contractor or a Contractor can choose to provide a proposal for only Option one (1) or Option two (2). Request for Proposals may be obtained at the Town Office ( 487-3136) or at www.pittsfield.org.

TOWN OF BANGOR: NOTICE OF INTENT (NOI)

$
0
0
The Municipality of Bangor will file a Notice of Intent (NOI) to comply with the Maine General Permit for the Discharge of Stormwater from Small Municipal Separate Storm Sewer Systems issued 10/15/2020 (MER041000 W009170-5Y-C-R) and an associated Stormwater Management Plan (SWMP) with the Maine Department of Environmental Protection. The NOI and SWMP will be filed on or about [font=font36821]March 31, 2021[/font]. A copy may also be seen at the Bangor municipal offices and on the municipal website: URL:[u]https://www.bangormaine.gov/[/u]. The DEP will review the submittal and assess if it is complete for processing within 60 days of submittal. Once it has been deemed complete for processing, it will be made available on the Maine DEP website for 30-day public comment: [u]https://www.maine.gov/dep/comment/index.html[/u]. A request for public hearing or request that the Board of Environmental Protection assume jurisdiction over this application must be received by the DEP, in writing, no later than 20 days after the application is found acceptable for processing. Requests must indicate the interest of the person filing the request and specify the reasons why a hearing is warranted. Unless otherwise provided by law, a hearing is discretionary and may be held if the Commissioner or the Board finds significant public interest or there is conflicting technical information. The NOI and SWMP are also available for viewing at the DEP Office in Augusta [u]by scheduled appointment[/u] during normal business hours during the pandemic. Written public comments or requests for information may be made to the Division of Water Quality Management, Department of Environmental Protection, State House Station #17, Augusta, ME 04333- 0017; telephone (207) 592-6233 and must include the name of the municipality filing the NOI and the Permit number provided above. March 20, 2021

HEARINGS ON LDS

$
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, March 30, 2021, 9:15 AM, Cross Building, Room 214 LD 63 "An Act Regarding the Northeastern Interstate Forest Fire Protection Compact" (EMERGENCY) LD 574 "An Act To Clarify the Maine Food Sovereignty Act" LD 954 "An Act To Provide Equal Access to the Benefits of the Maine Food Sovereignty Act" Public Hearing: Thursday, April 1, 2021, 9:00 AM, Cross Building, Room 214 LD 264 "An Act To Prohibit Aerial Application of Perfluoroalkyl and Polyfluoroalkyl Substances " LD 820 "Resolve, To Convene a Working Group To Develop Plans To Protect Maine's Agricultural Lands When Siting Solar Arrays" LD 870 "Resolve, Directing the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Study the Impact of Policies Regarding Agriculture, Access to Land, Access to Grants and Access to Financing on African-American and Indigenous Farmers in the State" LD 937 "Resolve, To Facilitate the Provision of Incentives for Soil Carbon Storage" LD 1075 "An Act To Protect Public Lands" CONTACT: Cheryl McGowan, 287-1312 ACF@legislature.maine.gov JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS Sen. Joseph Rafferty, Senate Chair, Rep. Michael Brennan, House Chair Public Hearing: Monday, March 29, 2021, 1:00 PM, Cross Building, Room 208 LD 52 "An Act Regarding Collective Bargaining Negotiations by Public Employers of Teachers" LD 643 "An Act To Direct the Department of Education To Establish a Working Group To Determine Best Practices and Accountability Standards for School Boards To Manage the Performance of Superintendents" LD 816 "An Act To Improve Communication between School Boards and Educators by Requiring Notice of Discussion of Labor Matters" LD 1050 "An Act Regarding the Duties of School Boards Pursuant to the Laws Governing Attendance at Elementary and Secondary Schools" Public Hearing: Wednesday, March 31, 2021, 1:00 PM, Cross Building, Room 208 LD 313 "An Act To Advance Career and Technical Education Opportunities in Maine" LD 777 "An Act To Correct Career and Technical Education Funding" LD 975 "An Act To Create an Additional Pathway To Certify Industrial Arts Teachers To Foster Career and Technical Subjects in Maine Schools" LD 1072 "An Act Regarding Career and Technical Education and Memoranda of Understanding with Community Colleges" Public Hearing: Friday, April 2, 2021, 1:00 PM, Cross Building, Room 208 LD 742 "Resolve, To Track Youth Mental Health during the COVID-19 Public Health Emergency by Ensuring the Maine Integrated Youth Health Survey Is Conducted during the 2020-2021 School Year" (EMERGENCY) LD 779 "An Act To Extend the Time Allowed for Selling, Distributing and Displaying the State of Maine Bicentennial Commemorative License Plate and To Allow the Maine Bicentennial Commission To Continue To Serve in 2021" (EMERGENCY) LD 993 "An Act To Prevent the Spread of Infectious Disease in Schools" (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, March 30, 2021, 9:00 AM, Cross Building, Room 211 LD 815 "An Act To Support School Decarbonization" LD 848 "An Act To Increase High-speed Internet In Rural Maine" LD 920 "An Act To Promote Oversight of and Competitive Parity among Video Service Providers" LD 933 "An Act To Facilitate the Expansion of Broadband to Unserved Areas of the State" (EMERGENCY) LD 1008 "An Act To Require Joint Use Entities To Establish Permanent Liaisons with All County Emergency Management Agencies" CONTACT: Izzy Zox, 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, March 29, 2021, 10:00 AM, Cross Building, Room 216 LD 618 "An Act Regarding the Outdoor Release or Abandonment of Balloons" LD 771 "An Act To Amend the Laws Governing Wastewater Treatment Plant Operator Certification" LD 940 "An Act To Establish Appliance Energy and Water Standards" LD 1023 "An Act To Define Intentional Balloon Releases as Litter" 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: Monday, March 29, 2021, 1:00 PM, Cross Building, Room 209 LD 497 "An Act To Strengthen Supports for Families and Children through a Child Abuse and Neglect Prevention and Early Intervention Program" (EMERGENCY) LD 606 "An Act Regarding the Child Protection System" LD 760 "An Act To Clarify the Disclosure of Records under the Child and Family Services and Child Protection Act" LD 762 "An Act To Clarify the Response to Truancy under the Child and Family Services and Child Protection Act" LD 837 "An Act To Ensure That Definitions in the Child and Family Services and Child Protection Act Comply with State and Federal Law" LD 934 "An Act To Create a Family and Juvenile Mediation Program within the Department of Health and Human Services" Public Hearing: Tuesday, March 30, 2021, 9:00 AM, Cross Building, Room 209 LD 972 "An Act To Establish the Rare Disease Advisory Council" LD 1009 "Resolve, To Create a Health Care Ombudsman Position To Serve in Maine's County Jails" LD 1080 "Resolve, Directing the Department of Health and Human Services To Update the Rights of Recipients of Mental Health Services" Public Hearing: Tuesday, March 30, 2021, 1:00 PM, Cross Building, Room 209 LD 432 "Resolve, To Improve Behavioral Health Care for Children" LD 496 "An Act To Clear Waiting Lists for and Ensure Timely Access to Mental Health Services for Maine Children" (EMERGENCY) LD 533 "An Act To Expand the Statewide Voluntary Early Childhood Consultation Program" LD 783 "An Act Regarding the Membership of the Sexual Assault Forensic Examiner Advisory Board" LD 888 "An Act To Ensure Ongoing Services for Victims of Sexual Assault and Domestic Violence" Public Hearing: Wednesday, March 31, 2021, 10:00 AM, Cross Building, Room 209 LD 78 "An Act To Protect Children from Extreme Poverty by Preserving Children's Access to Temporary Assistance for Needy Families Benefits" LD 739 "An Act Regarding Credible Allegations of Fraud by MaineCare Providers" LD 792 "An Act To Make Technical Changes to the Eligibility Provisions of the Higher Opportunity for Pathways to Employment Program" Public Hearing: Thursday, April 1, 2021, 12:00 PM, Cross Building, Room 209 LD 376 "Resolve, To Increase Certain Chiropractic Reimbursement Rates under the MaineCare Program" LD 784 "An Act To Amend the Law Governing Approval Authority over and Oversight of Certified Nursing Assistant Educational Programs" LD 799 "An Act To Amend the Procedures for Veterinarians in the Controlled Substances Prescription Monitoring Program" LD 822 "An Act To Affirm That Food Seeds Are a Necessity in Maine" LD 910 "An Act To Amend the General Assistance Laws Governing Reimbursement" LD 1064 "An Act To Advance Palliative Care Utilization in the State" LD 1069 "An Act To Provide Program Solvency, Clarity, Consistency and Flexibility in Routine Public Health Licensing Activities" 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: Tuesday, March 30, 2021, 10:00 AM, Cross Building, Room 220 LD 120 "An Act To Lower Health Care Costs through the Establishment of the Office of Affordable Health Care" LD 673 "An Act To Create the Insulin Safety Net Program" LD 675 "An Act To Protect Maine Consumers from Unsupported Price Increases on Prescription Medicines by Creating an Independent Review Process" LD 686 "An Act To Increase Prescription Drug Pricing Transparency" Public Hearing: Wednesday, March 31, 2021, 11:00 AM, Cross Building, Room 220 LD 927 "An Act To Increase the Availability of Health Care Services by Eliminating the Certificate of Need for All Health Care Services" LD 931 "An Act To Increase Hospital Bed Capacity by Eliminating the Certificate of Need for Outside Hospital Beds" LD 932 "An Act To Increase Hospital Capacity by Eliminating the Certificate of Need for Hospital Beds" LD 935 "An Act To Increase the Ability of Health Care Facilities To Respond to Health Needs by Eliminating the Certificate of Need for Health Care Facilities" LD 1004 "An Act To Ensure Access to Health Care Equipment by Eliminating the Certificate of Need for Major Medical Equipment" Public Hearing: Thursday, April 1, 2021, 10:00 AM, Cross Building, Room 220 LD 4 "An Act To Amend the Maine Pharmacy Act" LD 603 "An Act Regarding the Practice of Pharmacy" LD 998 "An Act To Amend the Continuing Education Requirement for Pharmacists" Public Hearing: Thursday, April 1, 2021, 1:30 PM, Cross Building, Room 220 LD 368 "An Act To Amend the Laws Governing Proof of Financial Responsibility with Respect to Motor Vehicles" LD 984 "An Act To Allow Procurement of Surplus Lines Insurance for Commercial Forestry and Construction Equipment" LD 1011 "An Act To Include Excluded Individuals on Insurance Cards" LD 1063 "An Act To Allow a Qualifying Religious Organization To Self-insure for Automobile Insurance" CONTACT: Christian Ricci, 287-1314 HCIFS@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, March 30, 2021, 9:30 AM, Cross Building, Room 202 LD 804 "An Act To Require Notice for Orthopedic Medical Device Recalls" LD 862 "An Act To Protect Consumer Property by Requiring Liability Insurance for Snowplow Vehicles and Vehicles Used in Landscaping or Gardening" LD 885 "An Act To Promote Bulk Retail Purchasing" Public Hearing: Tuesday, March 30, 2021, 1:00 PM, Cross Building, Room 202 LD 891 "An Act To Eliminate or Forgive Fines and Penalties on Persons and Businesses Due to the COVID-19 Pandemic" LD 942 "An Act To Waive Professional and Occupational Licensing Fees for Calendar Year 2020" LD 992 "An Act To Prevent the Denial or Revocation of a Professional or Business License for a Violation Not Related to That Profession or Business" 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, March 30, 2021, 10:30 AM, State House, Room 438 LD 348 "An Act To Give Oversight Powers to the Maine Commission on Indigent Legal Services" LD 850 "An Act Regarding the Employment Status of Assistant District Attorneys" LD 902 "An Act To Enact the Uniform Registration of Canadian Money Judgments Act" LD 903 "An Act To Enact the Uniform Foreign-country Money Judgments Recognition Act" Public Hearing: Wednesday, March 31, 2021, 11:00 AM, State House, Room 438 LD 483 "An Act To Clarify Funding for Civil Legal Services" (EMERGENCY) Public Hearing: Wednesday, March 31, 2021, 1:00 PM, State House, Room 438 LD 461 "An Act To Allow the Reduction of a MaineCare Lien" LD 737 "An Act To Increase the Value of Property Exempt from Attachment and Execution" LD 767 "An Act To Allow the Participation of Marine Patrol Officers in Proceedings for Administrative Suspension of a License or Certificate" LD 853 "An Act To Increase the Fees Paid to Sheriffs and Their Deputies for Service of Civil Process Documents" LD 864 "An Act To Protect Teachers' Privacy While Delivering Remote Instruction" LD 952 "An Act To Limit Liability Regarding Donations of Menstrual Products" LD 986 "An Act To Provide Campground Owners Limited Civil Liability from the Inherent Risks of Camping" LD 1066 "An Act To Clarify the Definition of "Mortgage Servicer" in the Laws Governing Mortgage Foreclosures" Public Hearing: Thursday, April 1, 2021, 10:00 AM, State House, Room 438 LD 719 "Resolve, To Establish the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch" LD 765 "An Act To Provide for Judicial Review in Compliance with the Federal Family First Prevention Services Act" LD 766 "An Act To Ensure the Safety of Certain State Employees by Allowing Disclosure of Certain Confidential Information in Limited Circumstances" LD 778 "An Act To Enable Electronic Reporting of Suspected Child Abuse and Neglect for Certain Mandated Reporters" CONTACT: Susan Pinette, 287-1327 JUD@legislature.maine.gov JOINT STANDING COMMITTEE ON LABOR AND HOUSING Sen. Craig Hickman, Senate Chair, Rep. Mike Sylvester, House Chair Public Hearing: Monday, March 29, 2021, 10:00 AM, Cross Building, Room 202 LD 182 "An Act To Expand the Definition of "Essential Worker" To Include Retail and Food Service Workers" LD 620 "Resolve, To Develop a Plan for Teachers To Collect Social Security" LD 703 "An Act To Increase the Amount to Which a State Employee or Teacher Retiree's Cost-of-living Adjustment Is Applied from $20,000 to the Retiree's Actual Retirement Benefit" LD 711 "An Act To Allow Certain Police Officers To Return to Participation in the Maine Public Employees Retirement System" LD 956 "An Act To Amend the Eligibility Criteria for Creditable Service in the Armed Forces of the United States under the State Retirement System" LD 1041 "An Act To Include Certain Mental Health Workers under the 1998 Special Plan for Retirement" Public Hearing: Wednesday, March 31, 2021, 10:00 AM, Cross Building, Room 202 LD 773 "An Act To Assist Public School Students and Families Who Are Homeless" LD 775 "An Act To Include within the Definitions of "Public Employee" and "Judicial Employee" Those Who Have Been Employed for Less Than 6 Months" LD 824 "An Act To Extend the Protections Provided to State Employees upon the Expiration of Labor Contracts to Other Public Sector Employees" LD 838 "An Act To Exempt Substitutes, Coaches and Temporary Employees in the Education System from Paid Sick Leave Requirements" LD 839 "An Act To Address Unemployment Issues Facing School Employees" CONTACT: Alyssa Thompson, 287-1331 LBHS@legislature.maine.gov JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT Sen. Joseph Baldacci, Senate Chair, Rep. Ann Matlack, House Chair Public Hearing: Monday, March 29, 2021, 10:00 AM, Cross Building, Room 214 LD 14 "An Act To Require a Two-thirds Vote To Extend a State of Emergency" LD 131 "An Act To Amend the Governor's Emergency Powers" LD 608 "An Act Regarding the Governor's Emergency Powers" (EMERGENCY) LD 628 "An Act To Protect Businesses and Civic and Religious Organizations from Actions Taken Pursuant to an Emergency Proclamation" LD 729 "An Act To Provide Transparency Regarding State Contracts during a State of Emergency" LD 955 "An Act To Narrowly Tailor Emergency Powers of the Governor and Other Public Officials" LD 980 "An Act To Establish Balance in the Governor's Emergency Powers" LD 985 "RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require Legislative Approval of Any State of Emergency Lasting Longer Than 60 Days" LD 1019 "An Act To Promote Transparent Emergency Management" LD 1039 "An Act To Safeguard the People's Voice in a State of Emergency" Public Hearing: Wednesday, March 31, 2021, 10:00 AM, Cross Building, Room 214 LD 753 "An Act To Increase Transparency in the Legislature by Removing Certain Freedom of Access Act Exemptions" LD 755 "An Act Regarding Monhegan Plantation" LD 806 "An Act To Clarify That Municipal Officers May Accept a Proposed, Unaccepted Way for Pedestrian, Bicycle and Other Nonmotorized Use" LD 876 "An Act To Promote Efficiency in County and Municipal Government" LD 1010 "An Act To Establish the Maine Service Fellows Program" 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: Wednesday, March 31, 2021, 9:00 AM, State House, Room 127 LD 94 "An Act To Allow Municipalities To Exempt Volunteer Firefighters from Paying Excise Tax on Their Vehicles Used To Respond to Fire Calls" LD 229 "An Act To Increase Investment Caps in the Maine Seed Capital Tax Credit Program" LD 724 "An Act To Base the Vehicle and Mobile Home Excise Tax on Actual Value" LD 950 "An Act To Improve Maine's Economic Development Incentives" LD 970 "An Act To Base the Motor Vehicle Excise Tax on Actual Sale Price" LD 978 "An Act To Create an Access to Justice Income Tax Credit" LD 1046 "An Act To Create an Income Tax Return Checkoff for Hunger Prevention" LD 1062 "An Act To Phase Out the Insurance Premium Tax on Annuities" 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, March 30, 2021, 1:00 PM, State House, Room 126 LD 689 "An Act To Allow Trucks To Use the Leftmost Lane of a Three-lane Interstate Highway To Safely Accommodate Entering and Exiting Vehicles" LD 796 "An Act To Restrict Sales of Catalytic Converters Removed from Motor Vehicles" LD 821 "An Act To Improve the Investigation and Prosecution of Cases That Involve Vulnerable Road Users" LD 836 "An Act To Enhance Compliance with Motor Vehicle Insurance Requirements" LD 899 "An Act To Protect Privacy and Security at the Bureau of Motor Vehicles" 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: Wednesday, March 24, 2021, 10:01 AM, State House, Room 437 LD 823 "An Act To Reduce State Licensing Fees for Maine Bars and Restaurants by 50 Percent for a 12-month Period" LD 1037 "An Act To Enable Nonprofit Organizations To Offer Raffle Tickets by Mail" Public Hearing: Monday, March 29, 2021, 9:00 AM, State House, Room 437 LD 525 "An Act To Allow Medical and Adult Use Marijuana Stores To Share a Common Space" LD 605 "An Act To Amend the Marijuana Legalization Act" LD 613 "An Act To Amend the Adult Use Marijuana Program Rules and Make Other Technical Changes" LD 881 "An Act To Make Technical Changes to the Maine Medical Use of Marijuana Act" LD 882 "An Act To Amend the Maine Medical Use of Marijuana Act" LD 939 "An Act To Support Maine's Medical Marijuana Program and Ensure Patient Access" LD 1029 "An Act To Amend the Marijuana Legalization Act and the Laws Governing the Taxation of Marijuana" (EMERGENCY) Public Hearing: Wednesday, March 31, 2021, 10:00 AM, State House, Room 437 LD 253 "An Act To Strengthen Maine's Election Laws by Requiring Photographic Identification for the Purpose of Voting" LD 557 "An Act To Require Photographic Identification for the Purpose of Voting" LD 916 "An Act To Protect Data Privacy and Security in Elections" LD 941 "An Act To Protect the Privacy of Absentee Voters" LD 1083 "An Act To Create a Voter Identification System" Public Hearing: Wednesday, March 31, 2021, 1:00 PM, State House, Room 437 LD 921 "An Act To Eliminate Maine Clean Election Act Funding for Candidates in Gubernatorial Races" LD 929 "An Act To Address Funding for Maine Clean Elections" LD 930 "An Act To Revise Reporting Requirements for Maine Clean Election Act Expenditures" LD 981 "An Act To Strengthen the Integrity of the Maine Clean Election Act by Limiting the Amount of Money Paid to Political Operatives" Public Hearing: Friday, April 2, 2021, 10:00 AM, State House, Room 437 LD 860 "An Act To Clarify the Laws Concerning Off-track Betting Facility Licenses" LD 948 "An Act To Support Boys and Girls Clubs through Lottery Revenue" LD 1060 "An Act To Increase the State Revenue from Casino Net Income, Reallocate the State Distribution and Provide Tax Uniformity" CONTACT: Karen Montell, 287-1310 VLA@legislature.maine.gov

NOTICE OF AGENCY WAIVER AMENDMENT

$
0
0
[font=font36821]AGENCY:[/font] Department of Health and Human Services, MaineCare Services [font=font36821]RULE TITLE OR SUBJECT:[/font] Chapter 101, MaineCare Benefits Manual, Section 21, Home and Community Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder. [font=font36821]WAIVER:[/font] ME.0159, Home and Community Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder [font=font36821]CONCISE SUMMARY:[/font] The Department plans to submit a waiver amendment in the near future for Section 21, Home and Community Benefits for Members with Intellectual Disabilities or Autism Spectrum Disorder. The Department is proposing to separate Community Supports into different tiers of service delivery: Community Support-Individual ($11.20 1/4 hr), Community Support-Group ($7.13 1/4 hr), and Community Support Center-Based ($5.17 1/4 hr). The new service tiers will have updated requirements and limits. The three new service tiers will utilize the rate structure reflected in the rate models prepared for the Department in July 2020 by Burns & Associates, Inc. Finally, the Department proposes to increase the associated cost limit concurrently with the rate changes to ensure waiver members do not lose access to covered services. The Department is accepting comments from March 19, 2021 through April 20, 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]http://www.maine.gov/dhhs/ofi/offices/index.html[/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 http://www.maine.gov/dhhs/oms/rules/index.shtml 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, April 20, 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] Thomas.leet@maine.gov [font=font36821]TELEPHONE:[/font] 207-624-4068 [font=font36821]FAX:[/font] (207) 287-1864 TTY: 711 March 20, 2021

PUBLIC NOTICE

$
0
0
Applications for Shellfish Harvesting Licenses for the period April 1, 2021 to March 31, 2022 will be accepted by the Town Clerk from [font=font36821]8:00 AM[/font] to [font=font36821]9:00 AM[/font] on [font=font36821]Thursday, April 1, 2021[/font], in the Town Office Parking Lot. At 9:00 AM there will be a drawing to determine priority for the awarding of Non-resident Commercial Shellfish Licenses. For each commercial license category, the Town Clerk shall issue one license to non-residents when six licenses are issued to residents and one more to non-residents when four more are issued to residents; thereafter, one non-resident license will be issued for every ten additional resident license issued. Resident Commercial Shellfish Harvest License - $200.00 Non-Resident Commercial Shellfish Harvest License - $400.00 Resident Recreational Shellfish Harvest License - $20.00 Non-resident Recreational Shellfish Harvest License - $40.00 Recreational licenses will not be sold to any person holding a State of Maine Commercial Shellfish License and will be revoked if that person subsequently acquires a State of Maine Commercial Shellfish License. March 20, 2021

PROBATE NOTICES

$
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 April 13, 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. 05-472-2 JENNIE E. R. HARRIS, of Orono. Petition of Jennie E.R. Harris, requesting name be changed to Jennie E.R. Robinson. Jennie E.R. Harris, Petitioner, 16 Gilbert Street, Orono, ME, 04473. 2021-169 BETTY AALIYAH HUNTER, of Brewer. Petition of Sara J. Hunter and Clifton M. Hunter, legal custodians of said minor child, who requests the name of said child be changed. Sara J. Hunter and Clifton M. Hunter, Petitioners. 2021-172 EILA REMELIUS WISEMAN, of Hampden. Petition of Eila Remelius Wiseman, requesting name be changed to Eila Riiska. Eila Remelius Wiseman, Petitioner, 12 Shaw Hill Road, Hampden, ME, 04444. 2021-174 NICHOLAS ANDREW MATT, of Lincoln. Petition of Nicholas Andrew Matt, requesting name be changed to Nicholas Andrew Briggs. Nicholas Andrew Matt, Petitioner, 28 Lakeview Street, Lincoln, ME 04457. 2021-175 BRODERICK CLIFTON YAGER, of Bangor. Petition of Ashley Yager and Robert Yager, legal custodians of said minor child, who requests the name of said child be changed. Ashley Yager and Robert Yager, Petitioners. 2021-177 PENNEY SUE LOWE, of Lincoln. Petition of Penney Sue Lowe, requesting name be changed to Penney Sue Harvey. Penney Sue Lowe, Petitioner, 658 W Broadway, Lincoln, ME, 04457. 2021-184 DENISE MICHELLE TRAN, of Veazie. Petition of Denise Michelle Tran requesting name be changed to Denise Michelle Marquis. Denise Michelle Tran, Petitioner, 1026 Main Street, Apt. 2, Veazie, ME, 04401. 2021-191 SANDRA A. KNAIDE, of Bangor. Petition of Sandra A. Knaide requesting name be changed to Sandra Seymour Knaide. Sandra A. Knaide, 29 Vine Street, Bangor, ME, 04401. 2021-199 HELVI HINDS WISEMAN, of Hampden. Petition of Helvi Hinds Wiseman requesting name be changed to Helvi Irii Riiska. Helvi Hinds Wiseman, Petitioner 12 Hill Shaw Road, Hampden, ME, 04444. 2021-212 ALANA FERN MCDANIEL, of Bangor. Petition of Alana Fern McDaniel requesting name be changed to Casey Beck McDaniel. Alana Fern McDaniel, 107 Kenduskeag Avenue, Apt. 2, Bangor, ME, 04401. 2021-213 MELISSA ELIZABETH BRAGG, of Bangor. Petition of Melissa Elizabeth Bragg requesting name be changed to Melissa Elizabeth Price. Melissa Elizabeth Bragg, 9 Walter Street, Bangor, ME, 04401. 2021-219 DIANE MARIE BRASSLETT-MUIR, of Hudson. Petition of Diane Marie Brasslett-Muir requesting name be changed to Diane Marie Muir. Diane Marie Brasslett-Muir, 530 Old Town Road, Hudson, ME, 04449. IN ADDITION, THE FOLLOWING MATTER WILL BE HEARD AT 9:00 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON APRIL 20, 2021. 2021-136 KRYSTAL MADDEN, of Lincoln. Petition for Appointment of Guardian by Isabella Sevick, Petitioner, 265 Davis Street, Brownville, ME 04414; (207) 965-7819. THIS NOTICE IS PARTICULARLY DIRECTED TO: DAVID STANLEY HICKS, whereabouts unknown, as well as all other interested persons. The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is March 20, 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. 05-236 ROBERT A. BELL, late of Carmel, deceased. Jessica Green, 16 East Ct., Carmel, ME, 04419 appointed Personal Representative. 2020-341 EILEEN JEAN NICKERSON, late of Hudson, deceased. Joseph Baiungo, Esq., 111A Church Street, Belfast, ME, 04915 appointed Personal Representative. 2020-424 DUANE TIBBETTS, late of Hudson, deceased. Lori Tibbetts, P.O. Box 233, Milford, ME, 04461 appointed Personal Representative. 2020-572 JENNIFER ANN AMBROSE, late of Hampden, deceased. Eric Woodbury, Esq., P.O. Box 1355, Bucksport, ME 04416 appointed Personal Representative. 2021-035 ELSIE I. CHAPMAN, late of Brewer, deceased. Debra L. Byrne, 1151 Albion Road, Winslow, ME, 04901 appointed Personal Representative. 2021-095 ERNEST L. ATWOOD, late of Hampden, deceased. Faye M. Witham, 272 Back Winterport Road, Hampden, ME, 04444. 2021-143 FREDERIC W. LEADBETTER, late of Brewer, deceased. Scott R. Leadbetter, 4 Silver Ridge, Veazie, 04401 appointed Personal Representative. 2021-145 GEORGE A. WEAVER, late of Bradford, deceased. Stephen A. Dugan, Jr., RR 2 Box 640, Bradford, ME 04410 appointed Personal Representative. 2021-146 RICHARD WILLIAM GOULD, late of Bangor, deceased. Carrie L. Zieglar, 892 Garrison Road, Ray City, GA, 31645 apponted Personal Representative. 2021-147 VERONICA C. CANNON, late of Bangor, deceased. Susan I. Reisman, 243 Cedar Street, Bangor, ME, 04401 appointed Personal Representative. 2021-148 LINDA M. CLISH, late of Bangor, deceased. Judi Robichaud, 16 Hutchinson Street, Bangor, ME, 04401 appointed Personal Representative. 2021-149 THOMAS D. HOUSE, late of Lincoln, deceased. Barbara House, 65 Enfield Road, Lincoln, ME, 04457 appointed Personal Representative. 2021-150 THOMAS J. RITTAL, late of Bangor, deceased. Sarah Rittal, 20 Miller Drive, Dedham, ME, 04429 appointed Personal Representative. 2021-153 MARY ELLEN CIMILLO, late of Brewer, deceased. Jon T. Lightner, 46 Madison Avenue, Brewer, ME, 04412 appointed Personal Representative. 2021-157 CHARLES STEWART DEVINE, late of Orono, deceased. Diane Langley, 29 New Boston Road, Hermon, ME, 04401 appointed Personal Representative. 2021-158 ADELE A. FACTOR, late of Bangor, deceased. Catherine M. Russell, 454 State Street, Bangor, ME, 04401 appointed Personal Represenative. 2021-159 GLENN ALAN REED, late of Bangor, deceased. June Ann Simoneau, 40 Clark Road, Unity, ME, 04988 appointed Personal Represenative. 2021-160 MICHAEL W. LABRECK, late of Brewer, deceased. Deborah J. St. Louis, 435 N. Main Street, Brewer, ME, 04412 appointed Personal Representative. 2021-161 GUSTAVE A. GARGANO, late of Milford, deceased. Ronald Trimm, 5 Birch Street, Milford, ME, 04461 and Michael Griffin, Esq., P.O. Box 220, Orono, ME, 04473 appointed Personal Representatives. 2021-162 DIANE M. HINTZ, late of Old Town, deceased. Raymond J. Hintz, 405 Bennoch Road, Stillwater, ME, 04489 appointed Personal Representative. 2021-163 ALLAN J. MCGOWN, late of Carmel, deceased. Jeffrey A. McGown, P.O. Box 167, Norridgewock, ME 04957 appointed Personal Representative. 2021-164 DOROTHY H. YOUNG A.K.A. D.H. RITA CATHERINE YOUNG, late of Bangor, deceased. Jeffrey A. Crockett, 355 Phenix Avenue, Cranston, RI, 02920 appointed Personal Representative. 2021-166 ROBERT F. SPEARING, late of Brewer, deceased. Rebecca Cousins, 72 Howard Street, Bangor, ME, 04401 and Wendy Kavin, 36 C Street, Bangor, ME, 04401 appointed Personal Representatives. 2021-170 FRANKLIN J. COTE, late of Stacyville, deceased. Franklin D. Cote, 44 Casperson Avenue, North Kingstown, RI, 02852 appointed Personal Representative. 2021-173 RICHARD A. CONDON, late of Orono, deceased. Michael J. Buck, P.O. Box 259, Bradley, ME 04411 appointed Personal Representative. 2021-176 JOAN G. JONES, late of Bangor, deceased. Steven A. Jones, 15 Brewster Street, Bangor, ME, 04401 appointed Personal Representative. 2021-179 RALPH J. LEVEILLE, late of Howland, deceased. Scott W. Young, 7 Lagrange Road, Howland, ME, 04448 appointed Personal Representative. 2021-182 LURLINE C. NOWELL, late of Hermon, deceased. Merlon T. Corson, 315 Phillips Road, Glenburn, ME 04401 appointed Personal Representative. 2021-187 BARBARA J. HARRIMAN, late of Ellsworth, deceased. Pamela M. Harriman, P.O. Box 193, Gouldsboro, ME and James T. Harriman, 2602 Swandalhaven Drive, SE Owens Cross Road, AL, 35763 appointed Personal Representatives. 2021-188 CHERYL-ANN MADORE, late of Old Town, deceased. Michael Anthony Madore, 871 Main Street, Old Town, ME, 04468 appointed Personal Representative. 2021-189 MERLE E. DOORE, late of Garland, deceased. Leona A. Pullyard, 31 Riverside Street, Milo, ME, 04463 appointed Personal Representative. 2021-192 DAVID BRYAN COLE, late of Hampden, deceased. Raeburn Edward Cole, 468 Renaissance Avenue, Melbourne, FL 32940 appointed Personal Representative. 2021-193 JANE C. DICKSON, late of Bangor, deceased. David E. Dickson, III, 19 Country Lane, Arundel, ME, 04046 appointed Personal Representative. 2021-194 BARBARA E. O'CONNOR, late of Bangor, deceased. Robin O'Connor, 214 Emerald Drive, South Portland, ME, 04106 appointed Personal Representative. 2021-197 MARY ELLEN BEAL, late of Bangor, deceased. Carol Margaret Davis, 447 Park Avenue, Apt. 10, Keene, NH, 03431 and Claire Ethel Davis, 447 Park Avenue, Apt. 6, Keene, NH, 03431 appointed Personal Representatives. 2021-198 LISA MARIE DERRICK, late of Lincoln, deceased. Bartlett A. Derrick, 19365 Cypress Ridge Terrace, Unit 922, Leesburg, VA, 20176 appointed Personal Representative. 2021-200 CYNTHIA A. KNOWLES, late of Brewer, deceased. Galen H. Knowles, 50 Dearborn Drive, Holden, ME, 04429 appointed Personal Representative. 2021-201 MARY E. SENBERG, late of Putnam Ct., deceased. Yvonne M. Baker, 38 A West Broadway, Lincoln, ME 04457 appopinted Personal Representative. 2021-202 ROBERT W. HAMILTON, late of Clifton, deceased. Danielle Lee Hamilton, 43 Cottage Street, Hampden, ME, 04444 appointed Personal Representative. 2021-204 DAVID B. HIGGINS, late of Veazie, deceased. Janet M. Martell, 12 Sunset Drive, Veazie, ME, 04401 appointed Personal Representative. 2021-207 EVELYN M. GRECO, late of Brewer, deceased. Pamela Klekotka, 19 Oak Grove Drive, Brewer, ME, 04412 appointed Personal Representative. 2021-208 PATRICIA A. TURNER, late of Bangor, deceased. Michael J. Turner, 127 Starlight Drive, Brewer, ME, 04412 appointed Personal Representative. 2021-214 FRANCES C. JOHNSON, late of Orono, deceased. Leslie Dale Johnson-Wright, 52 Orono Landing Road, Orono, ME, 04473 appointed Personal Representative. 2021-215 VIOLA BEATRICE MAYHEW, late of Corinna, deceased. Douglas W. Mayhew, 181 Airport Road, Corinna, ME, 04928 and Nancy L. Webber, 757 Corinth Road, Garland, ME, 04939 appointed Personal Representatives. 2021-216 ALICE M. TOKARSKI, late of Dexter, deceased. Ruth M. Frazier, 325 Central Street, Mansfield, MA , 02048 appointed Personal Representative. 2021--217 TERRI MITCHELL, late of Bangor, deceased. Rori Ann Knott, 128 Fern Street, Bangor, ME, 04401 appointed Personal Representative. 2021-218 HERBERT STEWART KING, late of Orrington, deceased. Mary-Ellen Paione, 21 Ada Drive, Durham, ME, 04222 appointed Personal Representative. Dated: March 20, 2021 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: March 20 & March 27, 2021

REQUEST FOR PROPOSALS

$
0
0
The Maine Workers' Compensation Board (WCB) is accepting proposals from individuals and companies interested in becoming authorized to provide official transcripts of administrative proceedings for a two-year period beginning June 1, 2021. Applicants must have the ability to transcribe from digital recordings and audio tapes and must demonstrate the ability to meet conditions of the agreement by June 1, 2021. The Board will select a maximum of six companies/individuals to provide these services. The Board reserves the right to reject any or all proposals. Proposals must be submitted no later than April 5, 2021. To obtain a copy of the proposal, contact Jan M. Adams, Workers' Compensation Board, 27 State House Station, Augusta, ME 04333-0027, Tel: 207-287-7084 or email at Jan.Adams@Maine.gov. March 20, 2021

REQUEST FOR PROPOSAL

$
0
0
Auditorium Upgrade March 18, 2021 Issued by: East Millinocket School Board Representative: Richard Angotti [u]richard.angotti@gmail.com[/u] 207-217-0385

PUBLIC MEETING

$
0
0
The Maine Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands, will hold a virtual public meeting on Wednesday, April 7, 2021 beginning at 5:30 PM. The meeting will be held via Microsoft Teams videoconference. Public comments are invited on a proposed amendment to the Management Plan adopted in 2017. Written comments will be accepted until April 21. The Bureau has determined that the amendment is warranted due to conditions not present during development of the plan. The proposed amendment would allow a local non-profit organization to develop up to 25 miles of mountain bike trails on the Little Moose Public Land. Contact Jim Vogel, Maine Bureau of Parks and Lands, (207) 287-2163, email at jim.vogel@maine.gov by 5:00 PM April 7 for a link to join the Teams videoconference or for a phone number to participate in the meeting by phone (without video). The Draft Plan Amendment is available at: http://www.maine.gov/dacf/moosehead_region. March 24, 27, 2021
Viewing all 12874 articles
Browse latest View live


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