Public Hearing
Needs of Persons with Brain Injuries in Maine
Acquired Brain Injury Advisory Council (ABIAC)
will hold public hearings to receive information from persons with brain injuries,
their families, rehabilitation experts, providers of services and the public in an effort
to generate greater understanding of this growing public health issue. The ABIAC is seeking responses to the Council's published priorities,*the rights of individuals with brain injury, the Brain Injury Waiver, and the unmet needs of persons with
brain injuries and their families.
Tuesday, September 13th, 2016 Thursday, September 15th, 2016
MCIR - Brewer Northern Maine Community College
248 State Street Edwards Conference Center
Brewer, Maine 04412 33 Edgemont Drive
3p-5p Presque Isle, Maine 04769
12p-2p
The Acquired Brain Injury Advisory Council welcomes either written or spoken comments at the hearing. In addition, written comments will be accepted through close of business on Friday October 14th, 2016 and should be submitted to:
Acquired Brain Injury Advisory Council
Brain Injury Services, OADS/DHHS
11 State House Station, 41 Anthony Ave., Augusta, ME 04333-0011
Derek.Fales@Maine.gov
PRIORITY AREAS FOR BRAIN INJURY IN MAINE
The ABIAC established the following priorities for 2016*:
1. Enhance Maine's brain injury neurorehabilitation system to respond to current needs in a cost neutral manner.
2. Train professionals and direct care workers as well as educate the community as a whole to improve
outcomes.
3. Address the workforce shortage.
4. Expand care coordination and neuronavigation in order to meet the needs of all individuals with brain injuries in Maine.
5. Prevent brain injury through education and public Awareness.
6. Strengthen family and peer supports.
7. Improve reliability and access to transportation.
8. Improve employment opportunities.
9. Neurobehavioral system of care for individuals with complicated behavioral needs both in the community and forensic setting.
10. Addressing the needs of children with brain injury.
*For copies or additional information, please contact Brain Injury Services, at (207) 287-9226.
↧
PUBLIC HEARING
↧
PUBLIC NOTICE-PLANNING BOARD
The Orono Planning Board will hold a public hearing on Wednesday, September 21, 2016, at 7:00 pm in the Municipal Building Council Chamber to act on the following:
The Preliminary Subdivision Plan application of M&M Truck Sales for an 8-lot subdivision on Union Street, on a portion of a 9.1-acre lot identified as Tax Map 31-2, Lot 1, to be known as Riverside Estates.
Persons unable to attend but wishing to comment may submit written comments prior to September 21, 2016, to Evan Richert, Town Planner, 59 Main Street, Orono, ME 04473, or by email to evanr@orono.org. The application may be viewed in the Town of Orono Community Development Office in the Municipal Building.
Phil Ruck, Chairman
Orono Planning Board
September 10, 2016
↧
↧
NOTICE OF SALE-OLD FIRE STATION
The Board of Selectmen, Town of Kenduskeag, is now accepting bids for the purchase of the "Old Fire Station" located at 3951 Broadway, Kenduskeag, Maine. All bids must be received at the Town Office by 5:00 pm Tuesday October 4, 2016. Late bids will not be considered or opened. Each bid must be in writing, in a sealed envelope marked clearly "Old Fire Station Bid" on the outside.
Each bid must include: Bidder's name, mailing address and phone number, and a deposit in the amount equal to 10% of their total bid in the form of cashier's check, payable to Town of Kenduskeag. The deposit will be applied to the successful bid, and all others will be refunded. The successful bidder will have 5 (five) business days to complete the transaction. In the event that a successful bidder fails for any reason to complete the purchase within the time stated, the bid acceptance is void. The Board of Selectmen may thereafter negotiate a sale of the property with of any of the other bidders. The Selectmen reserve the right to accept or reject any or all bids.
Bert Mandigo, Chairman, Board of Selectmen
September 12 & 13, 2016
↧
NOTICE OF PUBLIC SALE - BACON
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 22, 2016 in the action entitled [font=font36821]Nationstar Mortgage LLC v. Randy D. Bacon[/font], by the Bangor District Court, Docket No. BANDC-RE-14-85, wherein the Court adjudged the foreclosure of a mortgage granted by Randy D. Bacon to Mortgage Electronic Registration Systems, Inc., as nominee for Sun Mortgage - New England, Inc., its successors and assigns, dated May 8, 2003 and recorded in the Penobscot County Registry of Deeds in Book 8723, Page 215, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, October 13, 2016, commencing at 11:30 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 1077 School Street, Veazie, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
Sept. 12, 19, 26, 2016
↧
NOTICE OF PUBLIC SALE - SHERWOOD & MCVEIGH
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 31, 2016 in the action entitled [font=font36821]Federal National Mortgage Association v. Bradley B. Sherwood a/k/a Bradley Sherwood and Willow McVeigh, et al.[/font], by the Newport District Court, Docket No. NEWDC-RE-14-56, wherein the Court adjudged the foreclosure of a mortgage granted by Bradley B. Sherwood and Willow McVeigh to Mortgage Electronic Registration Systems, Inc., as nominee for TD Banknorth, N.A., its successors and assigns, dated August 24, 2007 and recorded in the Penobscot County Registry of Deeds in Book 11105, Page 263, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, October 13, 2016, commencing at 11:45 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font]
The property is located at 393 South Road, Dixmont, Maine.
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 Shapiro & Morley, LLC, 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 the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale.
Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223.
Sept. 12, 19, 26, 2016
↧
↧
NOTICE OF PUBLIC SALE-CHAMBERS
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 1, 2016, in the action entitled [font=font57991]Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MFRA Trust 2015-2 v. Carrol Ann Chambers a/k/a Carrol Chambers[/font], by the Newport District Court, Docket No. NEWDC-RE-15-17, wherein the Court adjudged the foreclosure of a mortgage granted by Carrol Ann Chambers a/k/a Carrol Chambers to Mortgage Electronic Registration Systems, Inc, as nominee for Accredited Home Lenders, Inc. dated May 21, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10996, Page 317, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]October 17, 2016 at 10:00 am
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 33 Newport Road, Corinna, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
Wilmington Trust, National Association, not in its individual capacity, but solely as trustee for MFRA Trust 2015-2
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
September 12, 19 and 26, 2016
↧
UNITED STATES BANKRUPTCY COURT - THE GETCHELL AGENCY
UNITED STATES BANKRUPTCY COURT
DISTRICT OF MAINE
In re: )
Chapter 11
The Getchell Agency, ) Case No. 16-10172
)
Debtor. )
_____________________________
In re: )
)
Rena J. Getchell, ) (Jointly Administered) )
Debtor. )
_____________________________ )
TO ALL PERSONS WHO MAY ASSERT "SLEEP TIME" OR RELATED WAGE CLAIMS AGAINST THE GETCHELL AGENCY AND/OR RENA J. GETCHELL, INCLUDING BUT NOT LIMITED TO THE PERSONS IDENTIFIED ON THE LIST BELOW WHOSE ADDRESSES ARE CURRENTLY NOT KNOWN BY THE DEBTORS (THE "UNKNOWN ADDRESS LIST"):
NOTICE OF HEARING
DEBTORS THE GETCHELL AGENCY AND RENA J. GETCHELL HAVE FILED THE FOLLOWING PAPERS WITH THE U.S. BANKRUPTCY COURT FOR THE DISTRICT OF MAINE: DEBTORS' OMNIBUS OBJECTION TO CLAIMS ON THE GROUNDS THAT THEY WERE SCHEDULED AS DISPUTED AND ARE FOREVER BARRED ON ACCOUNT OF CLAIMANTS' FAILURE TO TIMELY FILE ANY PROOF OF CLAIM IN SUPPORT THEREOF, (the "Objection"). the Objection is on file with the Clerk, United States Bankruptcy Court, 537 Congress Street, Portland, Maine and may be viewed there. Copies may be obtained from the Clerk or by notifying either of the Debtors' undersigned attorneys.
Your rights may be affected. You should read these papers carefully and discuss them with your attorney, if you have one in this bankruptcy case. (If you do not have an attorney, you may wish to consult one).
If you are identified on Exhibit A to the Objection (The "Disallowed Claims List") the Objection seeks to bar and forever disallow and expunge any and all "Claims" that you may now assert or previously have asserted against the Debtors, their Estates and/or Property of their Estates, including without limitation any and all "Claims" listed on the disallowed claims list, all of which were listed in the bankruptcy schedules filed by the Debtors in these cases, as "Disputed" claims. Claimants receiving this Notice should locate their names on the Disallowed Claims List attached to the Objection as Exhibit A, which is an alphabetical list (ALPHABETIZED BY FIRST NAME) of all claimants whose claims are objected to in the Objection, now or formerly asserted by Claimants. IMPORTANT NOTE: THE 'DISALLOWED CLAIMS LIST" INCLUDES INDIVIDUALS WHO ARE NOT ON THE UNKNOWN CLAIMS LIST BELOW (BECAUSE THEIR CURRENT ADDRESSES ARE KNOWN). ALL PARTIES RECEIVING THIS NOTICE SHOULD ALSO REVIEW THE DISALLOWED CLAIMS LIST ATTACHED TO THE OBJECTION THAT WAS FILED WITH THE COURT TO DETERMINE IF THEIR CLAIMS ARE INCLUDED IN THE OBJECTION.
If you want the Court to consider your views on the Objection, then on or before October 11, 2016 you or your attorney must file with the Court a written response, or answer, explaining your position at:
Alec Leddy, Clerk
United States Bankruptcy Court
537 Congress Street
Portland, ME 04101
If you mail your objection to the Court for filing, you must mail it early enough so that the Court will receive it on or before the date stated above.
You must also mail a copy to:
Andrew R. Sarapas, Esq.
Molleur Law Office
419 Alfred Street
Biddeford, ME 04005
And
Andrew J. Kull, Esq.
MittelAsen
85 Exchange Street
Portland, ME 04101
You may participate in the hearing scheduled to be held on October 18, 2016 at 9:00 a.m. at the United States Bankruptcy Court, 537 Congress Street, 2nd Floor, Portland, Maine.
If you or your attorney do not take these steps, the Court may decide that you do not oppose the Objection or the disallowance of claims sought therein, and may enter an order sustaining the Objection and disallowing the Claims referred to therein under the applicable provisions of the Bankruptcy Code.
Dated: September 9, 2016 The Getchell Agency
By Its Attorney
/s/ Andrew R. Sarapas
Andrew R. Sarapas, Esq.
MOLLEUR LAW OFFICE
419 Alfred Street.
Biddeford, ME 04005
(207) 283-3777
andy@molleurlaw.com
And
Rena J. Getchell
By Her Attorney
/s/ _Andrew J. Kull, Esq.
Andrew J. Kull, Esq.
MITTELASEN, LLC
85 Exchange St.
Portland, ME 04101
(207) 775-3101
akull@mittelasen.com
THE GETCHELL AGENCY
RENA J. GETCHELL
UNKNOWN ADDRESS LIST
Adam M. Treadwell
Adrian Coleman
Alexa Washburn
Alicia N. Jameson
Alixandria E. Winchell
Allen-Michael E. Gilmore
Amber M. Landry
Amy Crosby Weerden
Amy S. Hayes
Ashley B. Dyer
Ashley. Mclaughlin
Barsheem S. Heard
Betty J. Sabine
Bevelyn Z. Beatty
Brandon L. Wardwell
Brandon R. Manjourea
Brian J. Gary
Brianna D. Stein
Britani L. Kramer
Brittani M. Bell
Carletta L. Knowlton
Carrie A. Wilcox
Cassandra Conroy
Cassandra R. Grant
Catelynn A. Young
Cathy Marr
Chelsea A. Labree
Chelsie F. Smith
Christine M. Merchant
Christopher J. Kramer
Christopher W. Panther
Corey J. Mclaughlin
Cory Scribner
Cristy L. Coulter
Dale A. Wells
Dale S. Phillips
Dana Green
Danielle M. Word
Dawn Kennedy
Deanna L. Sproul
Deniesha J. Alvarez
Derrick S. Crocker
Diana L. Corey
Donald Lindsay
Donna Wardwell
Drew H. Coon
Emily R. Bachelder
Ernest D. Brown Iii
Feleshia Carter
Germon Belvue
Glennis M. Green
Heather M. Hatch
Ian W. Anderson
Jade K. Masters
James F. Kane
Jana Macisaac
Janet L. Maddo
Jason A. Lawler
Jason D. Fiske
Jayde L. Boyd
Jeannene A. Sullivan
Jennifer E. Grant
Jennifer L. Staples
Jennifer M. Lemieux
Jennifer R. Graban
Jesse J. Merritt
Jessica Hannigan
Jessica L. Chabot
Jessica L. Worcester
Jessica R. Runci
Jillian N. Chapman
John D. Lemke
John F. Austin
Jonathan T. Emery
Joseph A. Cammack
Joseph A. Paolucci
Joseph T. Hendren
Joshua M. Rier
Julie M. Moeller
Justin G. Rollins
Justin J. Whittington
Justin P. Allen
Karen A. Nickerson
Karen P. Raye
Katherine R. Hessert
Kelley A. Sullivan
Kelly J. Hoover
Kimberly A. Jenkins
Kirk W. Panther
Kristofer A. Coleman
Kyle J. Dube
Lauren Casey
Leeanna E. Boutilier
Leigh A. Young
Linda E. Goodness
Lindsey M. Albert
Lloyd J. Miller
Lorelei B. Colburn
Lucas P. Cantu
Lurinda J. Cote
Lynn Gallagher
Mandy L. Southguard
Margaret J. Doing
Maria K. Pelkey
Mary I. Coite
Mary Winslow
Maxwell C. Stein
Melissa L. Connors
Melvin B. Ivey
Meta A. Walters
Michael N. Miller
Nicholas P. Lepage
Nicole E. Greenlaw
Nicole L. Laws
Norman R. Targon
Pammy Jean Gonya
Patricia E. Holland
Peter A. Ciampi
Roberta J. Mulldune
Rory W. Parker
Rose C. Lipham
Roy M. Smith
Ruth E. Dawes
Ryan C. Fournier
Ryan D. Simpson
Samantha J. Snyder
Samantha L. Smart
Samantha M. Godwin
Samuel D. St. George
Samuel Y. Cyr
Sara B. Willis
Sarah A. Dyer
Sarah J. Brenton
Sarah L. Parsons
Seth M. Leighton
Shaiana Vanderveengoodness
Shannon R, Dejesus
Shawn M. Hallett
Shawna R. Young
Sherry M. Clifford
Stephanie K. Burdick
Steven J. Chabot
Tabitha C. Crocker
Tabitha D. Bogue
Taylor D. Bragdon
Taylor M. Perkins
Taysha V. Heard
Teka M. Bremer
Terry R. Nason
Travis Waterman
Troy A. York
Tyler J. Damon
Tyneesha D. Hamilton
Wayne Wright
Wendy L. Knapp
Sept. 13, 17, 2016
↧
REQUEST FOR BIDS #032-17
The University of Maine System is seeking Bids for University of Maine School of Forest Resources Pulpwood & Raw Logs Transportation Services. Bids are due by 2:00 PM E.S.T., September 21, 2016. For a copy of the RFB contact roger.ward@maine.edu.
Sept. 13, 2016
↧
NOTICE OF MAINECARE REIMBURSEMENT METHODOLOGY CHANGE
[font=font36821]**IN THE FUTURE, METHODOLOGY NOTICES WILL ONLY BE PUBLISHED ONLINE AT: http://www.maine.gov/dhhs/oms/rules/stateplan/[/font]
[font=font36821]AGENCY:[/font] Department of Health and Human Services, Office of MaineCare Services
[font=font36821]AFFECTED SERVICES:[/font] Chapter 101, MaineCare Benefits Manual, Section 95, Podiatric Services
[font=font36821]NATURE OF PROPOSED CHANGES:[/font] The Department of Health and Human Services will request approval from the Centers for Medicare and Medicaid Services to reimburse Podiatric Service reimbursement as:
The fee schedule reimburses at the lowest of the following for covered services: 1) The lowest amount allowed by Medicare Part B for Maine area "99" fee, 2) 47.70% of the 2005 Medicare Part B for Maine area "99" fee or 47.70% of the rate in the first year that Medicare assigned a rate for the code, or 3) Where no other options are applicable, the Department will research other State Medicaid agencies that cover the relevant service/code and base its rates on the average cost of the relevant services/codes from those other agencies. If the provider's usual and customary charge for a service is lower than the fee schedule rate, the provider's usual and customary charge will be reimbursed.
The following code will be added to Section 95, Podiatric Services: 97762, [font=font57991]Checkout for orthotic/prosthetic use, established patient, each 15 minutes.[/font] Reimbursement will be $11.48 for non-facilities, and $7.79 facilities.
[font=font36821]REASON FOR PROPOSED CHANGES:[/font] The new language is being added in order to more fully explain the State's reimbursement methodology and does not reflect a change in reimbursement. A service/code is also added to allow providers to bill for this service.
[font=font36821]ESTIMATE OF ANY EXPECTED INCREASE OR DECREASE IN ANNUAL AGGREGATE EXPENDITURES:[/font] The Department does not anticipate that this change will have any fiscal impact.
[font=font36821]ACCESS TO PROPOSED CHANGES AND COMMENTS TO PROPOSED CHANGES:[/font] The public may review the proposed methodology changes and written comments at any Maine DHHS office in every Maine county. To find out where the Maine DHHS offices are located, call 1-800-452-1926.
[font=font36821]CONTACT INFORMATION
FOR RECEIPT OF COMMENTS:[/font] Olivia Alford
[font=font36821]AGENCY NAME:[/font] Office of MaineCare Services
[font=font36821]ADDRESS:[/font] 242 State Street, 11 State House Station
Augusta, Maine 04333-0011
[font=font36821]TELEPHONE:[/font] (207) 624-4059 FAX: (207) 287-1864
TTY: 711 Maine Relay (Deaf or Hard of Hearing)
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.
Sept. 13, 2016
↧
↧
REQUEST FOR PROPOSALS
Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors for the rental of staging, tents and supplies to support MMA Homecoming events. Interested vendors wishing to receive more information should e-mail a request to [u]hildy.lowell@mma.edu[/u]. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is Sept. 16, 2016.
Sept. 14, 2016
↧
TOWN OF PITTSFIELD - MAINE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM
Maine Community Development Block Grant Program Combined Notice of Finding of No Significant Impact and of Intent to Request a Release of Funds
Date of Notice: September 14, 2016
Grantee: Town of Pittsfield
Address: 112 Somerset Avenue
Pittsfield, ME 04967
Telephone: 207-487-3136
On or about September 30, 2016, the Town of Pittsfield will submit a request to the Department of Economic and Community Development (DECD) for the release of CDBG funds under Title I of the Housing and Community Development Act of 1974, as amended, to undertake the project known as Innovative Specialties, LLC. Economic Development Project for the purpose of construction of a manufacturing facility in the Pittsfield Industrial Park Addition, Phase II. The total cost is $602,000 and will include match.
Finding of No Significant Impact
The Town of Pittsfield has determined through an environmental assessment that the project will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 is not required. Additional project information is in the Environmental Review Record (ERR) on file at:
Grantee: Town of Pittsfield
Address: 112 Somerset Avenue
Pittsfield, ME 04967
Telephone: 207-487-3136
The ERR may be examined or copied weekdays from 8:00 a.m. to 5:00 p.m.
Public Comments
Any individual, group, or agency disagreeing with this determination or wishing to comment on the project may submit written comments on the ERR to the Town of Pittsfield at 112 Somerset Avenue, Pittsfield, ME 0496. All comments received by September 29, 2016 will be considered by the Town of Pittsfield prior to authorizing a request for release of funds. Comments should specify which Notice they are addressing.
Release of Grant Funds
The Town of Pittsfield certifies to DECD that Kathryn Ruth in her official capacity consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. DECD's acceptance of the certification satisfies its responsibilities under NEPA and allows the Town of Pittsfield to use Program funds.
Objections to Release of Funds
DECD will accept objections to its release of funds and the Town of Pittsfield certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Chief Executive officer (Certifying Officer) of the Town of Pittsfield required by 24 CFR Part 58; (b) the ERR indicates omission of a required step, decision or finding; (c) the grant recipient or other participant in the development process have incurred costs or undertaken project activities not authorized by 24 CFR Part 58 before approval of a release of funds by DECD; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58.76) and shall be addressed to DECD at 59 State House Station, Augusta, ME 04333-0059. Potential objectors should contact DECD to verify the actual last day of the objection period.
Kathryn Ruth, Town Manager 112 Somerset Avenue, Pittsfield, ME 04967
Signature of Chief Executive officer (Certifying Officer) Address
Sept. 14, 2016
↧
RULEMAKING SEPT. 14
Public Input for Proposed Rules
Notices are published each Wednesday to alert the public regarding state agency rule-making. 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 rule-making if the petition is signed by 150 or more registered voters, and may begin rule-making 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 rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency.
PROPOSALS
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS) - Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. II & III Section 17, Community Support Services
PROPOSED RULE NUMBER: 2016-P133
CONCISE SUMMARY:
1. Following various changes to Ch. II Section 17, "Community Support Services", adopted by the Department on March 22, 2016, certain members no longer met clinical criteria for Community Support Services. This prompted a legislative review of the Section 17 rule changes, after which the Legislature enacted Resolves 2016 ch. 82 (eff. Apr. 26, 2016). This Resolve requires the Department to extend the authorized service period for certain individuals who no longer meet clinical criteria for Section 17 services after the rule changes adopted on March 22, 2016. For members affected by the March 22nd rule change, the Department shall authorize a 120 day extension for the member's Section 17 services. Additionally, 90-day extensions may be granted, provided the member is able to reasonably demonstrate to the Department, or Authorized Entity, that he or she has attempted to, and has been unable to, access medically necessary covered services under any other section of the MaineCare Benefits Manual. The Ch. II changes shall be effective retroactive to April 26, 2016. The temporary transition period shall end on June 30, 2017.
2. Separately, the Legislature enacted An Act to Increase Payments to MaineCare Providers that are Subject to Maine's Service Provider Tax, PL 2016, ch. 477 (eff. Apr. 15, 2016). Certain MaineCare providers subject to the service provider tax have experienced an increase in the tax to 6% since January 1, 2016. The Legislature thus provided additional appropriations to certain MaineCare providers, including Section 17 providers, in an effort to offset the increase in the provider tax. The Department is seeking and anticipates CMS approval of the reimbursement changes for Section 17 providers. Pending approval, the Department will reimburse providers under the new increased rates retroactively to July 1, 2016 pursuant to PL 2016 ch. 477 (eff. Apr. 15, 2016).
3. Each of the new laws were enacted by the Legislature on an emergency basis. Given that each law provides benefits to the regulated community, and the time-sensitive, limited nature of the extension in eligibility, the Department was authorized to enact these changes to Section 17 on an emergency basis, without the findings required by 5 MRS §8054(2). These emergency rule changes were filed and were effective for ninety (90) days. The Department is now engaging in proposed routine technical rule-making to permanently adopt these Section 17 rule changes.
4. Finally, the Department notes that on April 29, 2016, the Legislature overrode the Governor's veto of LD 1696, Resolve, To Establish a Moratorium on Rate Changes Related to Rule Chapter 101: MaineCare Benefits Manual, Sections 13, 17, 28 and 65 (Resolves 2016 ch. 88). That law imposes a moratorium on rule-making to change reimbursement rates, including Section 17, until after a rate study has been completed and presented to the Legislature. The Department consulted with the Office of Attorney General and the Office of the Attorney General determined and has advised the Department that Resolves 2016 ch. 88 does not prevent the rule changes because (1) the separate law, PL 2016 ch. 477, is more specific in regard to changing reimbursement for providers impacted by the Service Provider Tax increase; and (2) these are reimbursement rate increases, thus providing a benefit to MaineCare providers.
5. This rule-making proposes to remove Clubhouse services and Specialized Group services as they are now available and covered through Section 65, "Behavioral Health Services". This will remove the duplication of service and all references to the service within this rule.
6. This rule proposes adding a definition for the Adult Needs and Strengths Assessment, as well as provider requirements for filling out and reporting the assessment at regular intervals via the Department's Enterprise Information System.
7. This proposed rule aims to add language giving members the option to request to hold for service if providers are unable to meet the seven (7) day face-to-face requirement of new referrals. Members may elect to hold for service only after an agency has adequately informed the member of their options.
8. The rule also seeks to add language to the Individualized Service Plan in 17.04-1.E requiring a goal on a member's access to primary care, specialty care, and routine appointments. This also requires the MHRT to document evidence of the visit as described in 17.04-1.N.
9. Lastly, this rule seeks to update language of CMS approval about the inclusion of Certified Peer Support Specialists (CIPSS) as part of the ACT Team defined in 17.04-3.A-5.
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rule-making documents.
PUBLIC HEARING: Thursday, October 06, 2016 - 9 a.m. - 12 p.m., 19 Union Street - Room 110, Augusta, Maine. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before September 30, 2016.
DEADLINE FOR COMMENTS: Comments must be received by 11:59 p.m. on Saturday, October 22, 2016
AGENCY CONTACT PERSON / SMALL BUSINESS INFORMATION: Dean Bugaj, Comprehensive Health Planner II, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4045. Fax: (207) 287-1864. TTY: 711 (Deaf or Hard of Hearing). E-mail: Dean.Bugaj@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: The Department anticipates that this rule-making will not have any impact on municipalities or counties.
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 rule-making 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 .
↧
SALE-WINKLE
Property located at 45 Freemont Street, Bangor Maine 04401
Mortgage recorded in the Penobscot County Registry of Deeds at Book 11182, Page 330
By virtue of and in execution of a Order and Judgment of Foreclosure and Sale entered in the Penboscot County Superior Court on June 7, 2016, in Civil Action, Docket No. RE-15-56, brought by TD BANK, N.A., f/k/a TD Banknorth, N.A. as Plaintiff against Defendants, Robert M. Winkle and Alberta Winkle a/k/a Alberta Rose Winkle, for the foreclosure of mortgage recorded as set forth above, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be sold at public sale at two o'clock P.M. on the 18th day of the month of October, 2016 at the offices of Duane Morris LLP, 2 Monument Square, Suite 505, Portland, ME 04101-4079, the premises described in said mortgage, situated at 45 Freemont Street, in the City of Bangor, County of Penobscot, and State of Maine. Please refer to said mortgage deed recorded in said Registry of Deeds for a more particular description of the premises. There will be no open house.
TERMS OF SALE: The property will be sold to the highest bidder who complies with the terms of sale. A deposit of at least $5,000.00 must be paid to TD Bank, N.A. in money order, bank check, or certified U.S. funds, which sum will be retained as a non-refundable, non-interest bearing deposit. The highest bidder must also sign a purchase and sale contract with TD Bank, N.A. calling for a closing within thirty days of the public sale, at which time the balance will be due in money order, bank check, or certified U.S. funds payable to said bank, which will then deliver a duly executed quitclaim deed without covenant. The sale shall be made on an "AS IS" basis, without warranties of any kind, and subject to: (a) any condition which a title search would reveal, (b) any unpaid real estate taxes or sewer assessments, and (c) any facts which an inspection or survey of the premises might show. Other terms will be announced at the sale.
TD BANK, N.A., by its attorneys
Duane Morris LLP
David C. West ME Bar 005714
2 Monument Square, Suite 505
Portland, ME 04101-4079
Phone: 207-771-7200
Fax 207-433-1155
September 14, 21 and 28, 2016
↧
↧
SALE-DICENTES
Property located at 175 Aroostook Avenue, Millinocket, Maine 04462
Mortgage recorded in the Penobscot County Registry of Deeds at Book 10111, Page 78
By virtue of and in execution of an Order and Judgment of Foreclosure and Sale entered in the Penobscot County Superior Court on June 1, 2016, in Civil Action, Docket No. RE-13-038, brought by TD BANK, N.A., f/k/a TD Banknorth, N.A. as Plaintiff against Defendants, Debra A. Dicentes, Joel L. Dicentes, James Ferland a/k/a James A. Ferland, and Nancy Pineau a/k/a Nancy L. Pineau, for the foreclosure of mortgage recorded as set forth above, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be sold at public sale at two o'clock P.M. on the 18th day of the month of October, 2016 at the offices of Duane Morris LLP, 2 Monument Square, Suite 505, Portland, ME 04101-4079, the premises described in said mortgage, situated at 175 Aroostook Avenue, in the Town of Millinocket, County of Penobscot, and State of Maine. Please refer to said mortgage deed recorded in said Registry of Deeds for a more particular description of the premises. There will be no open house.
TERMS OF SALE: The property will be sold to the highest bidder who complies with the terms of sale. A deposit of at least $5,000.00 must be paid to TD Bank, N.A. in money order, bank check, or certified U.S. funds, which sum will be retained as a non-refundable, non-interest bearing deposit. The highest bidder must also sign a purchase and sale contract with TD Bank, N.A. calling for a closing within thirty days of the public sale, at which time the balance will be due in money order, bank check, or certified U.S. funds payable to said bank, which will then deliver a duly executed quitclaim deed without covenant. The sale shall be made on an "AS IS" basis, without warranties of any kind, and subject to: (a) any condition which a title search would reveal, (b) any unpaid real estate taxes or sewer assessments, and (c) any facts which an inspection or survey of the premises might show. Other terms will be announced at the sale.
TD BANK, N.A., by its attorneys
Duane Morris LLP
David C. West ME Bar 005714
2 Monument Square, Suite 505
Portland, ME 04101-4079
Phone: 207-771-7200
Fax 207-433-1155
September 14, 21 and 28,
↧
NOTICE OF PUBLIC SALE - MILLS
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 20, 2015, in the action entitled [font=font57991]21st Mortgage Corporation v. Thomas B. Mills and Shelley A. Phillips Mills[/font], by the Belfast District Court, Docket No. BELDC-RE-14-15, wherein the Court adjudged the foreclosure of a mortgage granted by Thomas B. Mills and Shelley A. Phillips Mills to Wells Fargo Home Mortgage, Inc. dated December 10, 2001 and recorded in the Waldo County Registry of Deeds in Book 2191, Page 196, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]October 17, 2016 at 10:00 am
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 186 Main Street, Winterport, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney[/font].
This property will be sold as is. Additional terms will be announced at the public sale.
21st Mortgage Corporation
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Sept. 14, 21, 28, 2016
↧
NOTICE OF PROPOSED BANK MERGER
Notice is hereby given that Camden National Bank, 2 Elm St., Camden, ME 04843 (Camden), filed an application on September 15, 2016 with the Federal Deposit Insurance Corporation (FDIC) and Office of the Comptroller of the Currency (OCC) seeking approval to merge with Acadia Trust, National Association, 5 Milk St., Portland, ME 04101, with Camden as the surviving entity. It is contemplated that all offices of the above-named institutions will continue to be operated.
Any person wishing to comment on this application may file his or her comments in writing with the FDIC Regional Director at the 15 Braintree Hill Office Park, Suite 200, Braintree, MA 02184, and the OCC Director of District Licensing at 340 Madison Ave., 5th Floor, New York, NY 10173 not later than October 17, 2016. The non-confidential portions of the application are on file at the appropriate FDIC and OCC offices and are available for public inspection during regular business hours. Photocopies of the nonconfidential portion of the application file will be made available upon request.
Sept. 15, 27, Oct. 10, 2016
↧
BID NOTICES TOWN OF DEBLOIS
September 12, 2016
The Town of Deblois is seeking bids for Snow Plowing of 2.9 miles of Hatchery Road. This will be a three year contract. All bids are to be submitted in sealed envelopes marked" Hatchery Road". Bids are to be mailed or hand-delivered to 8 Lane Road, Deblois ME, 04622, Town of Deblois. All bids must be submitted by October 26, 2016. Bids then will be opened and read at that night's selectmen meeting at 6:00 pm. The selectmen of Deblois reserve the right to waive all formalities, and reject any and all bids and otherwise to act as it deems to be in the best interest of the Town of Deblois. For more information, please call the Town Office at 638-3801.
Sept. 15, 22, 2016
↧
↧
PUBLIC NOTICE
[font=font36821]BY ORDER[/font] of the Hermon Town Council, the following Public Hearing has been scheduled for Thursday, September 22, 2016 at 7:00 pm in the Public Safety Meeting Room:
[font=font36821]TO CONSIDER[/font] public comment regarding the Morgan Hill Liquor License Application
Sept. 15, 2016
↧
THE MAINE STATE PRISON
will meet Wednesday,
September 21, 2016 at 10 am
at the Maine State Prison,
807 Cushing Road, Warren, Maine.
↧
INVITATION TO COMMENT ON TELECOMMUNICATIONS FACILITY
Notice of Initiation of the Section 106 Process: Public Participation. [font=font57991]Far East Towers[/font] intends to construct a wireless telecommunications facility off from Silsby Hill Road in Aurora, Maine. This notice is provided in accordance with the regulations of the Federal Communications Commission, 47 C.F.R. Part 1, Appendices B and C. The proposed facility will consist of a 190' Lattice Tower and associated telecommunications equipment within a 60' x 60' secure locked and fenced compound. The site's latitude/longitude of the approximate tower location is: N 44º 51´ 47.8" W 68º 19´ 50.5". Questions about this facility or this notice may be directed to Megan McGuire 207.582.0056. Interested parties may submit comments on this proposal's potential effects to any historic properties that may be located at or near this site to: Black Diamond Consultants, c/o Project: 16-117, PO Box 57, Gardiner, ME 04345 or electronic comments to [u]MJMcGuire@BLACKdiamond.net[/u].
Sept. 16, 2016
↧