Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13014 articles
Browse latest View live

PUBLIC NOTICE

$
0
0
The City of Bangor Assessing Office has been unable to identify the owner(s) of the following property. The quarterly stormwater fees have been assessed in the name of "Unknown Owner" until such time as the legal owner(s) of the property provides sufficient documentation of proof of ownership. To date, no such owner(s) have contacted the City and foreclosure notices have been prepared for the quarterly bills dated 7/01/2021-1/31/2022 pursuant to Title 38 M.R.S.A Section 1208. If payment is not received by certified funds on or before 4/18/2024, the lien will mature and the City will hold title to the property. Anyone who may have an ownership interest in any of these properties should contact the City of Bangor Tax Collector at (207) 992-4290. Vacant Land - Perry Rd (aka 18 Mecaw Rd) - City Tax Map R27-003-K

LEGISLATIVE HEARING NOTICE

$
0
0
LEGISLATIVE HEARING NOTICE GOVERNMENT OVERSIGHT COMMITTEE (GOC) Sen. Craig V. Hickman, Senate Chair Rep. Jessica L. Fay, House Chair The GOC is inviting public comment on the Report released by the Legislature's Office of Program Evaluation and Government Accountability (OPEGA) titled: Child Protection Services Reunification: Information Brief The Report can be found at: http://legislature.maine.gov/opega/opega-reports or by calling (207) 287-1901. The Committee will be hearing public testimony on the Report during its Committee meeting. Those testifying in person should bring 20 printed copies of their comments for distribution to the Committee. Those who wish to just submit testimony should send their comments to the email: GOC@legislature.maine.gov or mail their comments to: 82 State House Station Room 104, First Floor, Cross Office Building Augusta, ME 04333-0082 The meeting is March 22, 2024 at 9:30 a.m. All meeting connections are posted on the GOC's webpage at http://legislature.maine.gov/opega/goc-meetings. If you have questions regarding the public comment period, the contact information is: Telephone: (207) 287-1901 TTY: (207) 287-6826 FAX: (207) 287-1906

NOTICE TO CONTRACTORS

$
0
0
NOTICE TO CONTRACTORS The University of Maine is seeking bids for the following project: UM NEVILLE HALL SPRINKLERS PHASE III Bids will be received until 2:00 PM on Tuesday, April 9, 2024, at which time the bids will be opened and read aloud via zoom. Bidders may attend a non-mandatory pre-bid meeting on Wednesday, March 27, 2024, at 12:00pm noon. Information regarding the request for bids may be obtained at: https://umaine.edu/ofm/contractors/advertisements/ UNIVERSITY OF MAINE Kelly Sparks, Vice President of Finance and Chief Business Officer, for University of Maine System Board of Trustees

PROBATE NOTICES

$
0
0
PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice is March 16, 2024. 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. 2023-0587 MITCHELL LEIGH WATSON, late of Dexter, deceased. Millar Watson, 9 Center St., Dexter, ME 04930, appointed Personal Representative. 2023-0906 BERNARD ALTA WEINGART, late of Stetson, deceased. Kendra Noble, 200 Wolfboro Rd., Stetson, ME 04488, appointed Personal Representative. 2024-0099 MARGARET SUE VAN PEURSEM, late of Brewer, deceased. Jeanne England, 412 Birch St., Bangor, ME 04401, appointed Personal Representative. 2024-0114 ELLA LOUISE MACKENZIE, late of East Millinocket, deceased. Robert C. MacKenzie, Jr., 77 Rhode Island Avenue, Millinocket, ME 04462, appointed Personal Representative. 2024-0115 DELIGHT D. TOLMAN, late of Mattawamkeag, deceased. Bion C. Tolman, 167 Hathaway Rd., Mattawamkeag, ME 04459; and Bruce D. Tolman, 15 Skunkhill Rd., Lee, ME 04455, appointed Personal Representatives. 2024-0118 STEPHEN ANTHONY WEINSTEIN, late of Old Town, deceased. Therese M. Weinstein, 361 Stillwater Ave., Old Town, ME 04468, appointed Personal Representative. 2024-0122 RICHARD DEXTER SAILS, late of Orono, deceased. Jesse Richard Sails, 20 Carter Woods, Bradley, ME 04411, appointed Personal Representative. 2024-0130 DOROTHY ELIZABETH IGOE aka BETTY IGOE, late of Brewer, deceased. William F. Igoe, Jr., 7 Sunrise Ave., Wilton, ME 04294, appointed Personal Representative. 2024-0131 ANTONE W. DUPUIS, late of Dexter, deceased. Anthony W. Dupuis, 139 Birch St., Pembroke, ME 02359, appointed Personal Representative. 2024-0132 JAMES HAZEMONT ROBERTSON, late of Old Town, deceased. Jamie J. Robertson, 412 Kirkland Rd., Old Town, ME 04468, appointed Personal Representative. 2024-0133 DORIS MARIE GRASS, late of Dexter, deceased. Gary E. Grass, 345 Pattagumpus Rd., Medway, ME 04460, appointed Personal Representative. 2024-0134 TERRANCE L. HAYES, late of Millinocket, deceased. Marsha A. Hayes, 188 Katahdin Ave., Millinocket, ME 04462, appointed Personal Representative. 2024-0136 TIMOTHY L. JAMESON, late of Millinocket, deceased. Jeffery Joseph Jameson, 23 Wassau St., Millinocket, ME 04462, appointed Personal Representative. 2024-0137 FRANK J. GALLANT, late of Brewer, deceased. John Kenneth Gallant, 75 Laurel Ridge Trail, Killingworth, CT 06419, appointed Personal Representative. 2024-0140 NATALIE RUTH WASS, late of Bangor, deceased. Elaine Carol Huntley, 534 Main Road North, Hampden, ME 04444, appointed Personal Representative. 2024-0142 PEARL MARIE ESTY, late of Brewer, deceased. Lisa Katherine Weeks, 54 Carroll Ct., Brewer, ME 04412, appointed Personal Representative. 2024-0143 JUDITH E. SULLIVAN aka JUDY R. SULLIVAN, late of Orono, deceased. Bradford H. Baughman, 214 Forest Ave., Orono, ME 04473, appointed Personal Representative. 2024-0145 SHIRLEY ANN MOORE, late of Glenburn, deceased. David Joseph Moore, 3196 Union St., Glenburn, ME 04401, appointed Personal Representative. 2024-0147 GOLDA ROBERTA MCLAUGHLIN, late of Hermon, deceased. Brenda Erline Wade, 2045 Glenwood Ave., Hermon, ME 04401, appointed Personal Representative. 2024-0149 GINA S. BUTLER, late of Old Town, deceased. Michael G. Butler, 204 9th St., Black Mountain, NC 28711; and Kristyn Bastias-Butler, 1365 Shippan Ave., Stamford, CT 06902, appointed Personal Representatives. 2024-0154 RONALD L. PARENT, late of Orono, deceased. Margaret Parent, 325 Baldwin Road, Carlisle, MA 01741, appointed Personal Representative. 2024-0158 JAMES STEPHEN SMITH, late of Passadumkeag, deceased. Louise Smith, 286 Bunker Hill Road, Maxfield, ME 04453, appointed Personal Representative. 2024-0159 MICHAEL JOSEPH ALBERT, SR., late of Bangor, deceased. Cynthia Rose Albert, 183 Willard St., Apt. 202, Leominster, MA 01453, appointed Personal Representative. 2024-0160 POLLY NEWTON CAMP, late of Orono, deceased. Elizabeth Owen Camp, 9 Ackerman Drive, Mahwah, NJ 07430, appointed Personal Representative. 2024-0162 NORMAN J. MESERVEY, late of Milford, deceased. Amy D. Ketchen, 1820 Bennoch Road, Old Town, ME 04468, appointed Personal Representative. 2024-0166 RICHARD NELSON LANE, late of Hampden, deceased. Kevin Richard Lane, 94 Mayo Rd., Hampden, ME 04444, appointed Personal Representative. 2024-0169 PAUL RAYMOND HATCH, late of West Enfield, deceased. Victoria M. Hatch, 14 Bungalow St., Skowhegan, ME 04976, appointed Personal Representative. 2024-0171 DEBORAH MARIE MORRONE, late of Bangor, deceased. James A. Keen, 19 Pine Lane, Jonestown, PA 17038, appointed Personal Representative. 2024-0175 MADELYN PORTER, late of Patten, deceased. John Porter, PO Box 216, Patten, ME 04765, appointed Personal Representative. 2024-0176 MATHIAS C. POULIN, late of Hermon, deceased. Emily P. Rose, 358 Shady Glen Road, New Cumberland, WV 26047, appointed Personal Representative. 2024-0177 DAVID BROWN FARNHAM, late of Levant, deceased. Steven Alan Farnham, 26 Deer Ridge Ln., Levant, ME 04456, appointed Personal Representative. 2024-0181 BENJAMIN NATHAN BOYNTON, late of East Millinocket, deceased. Cassandra L. McLain, 433 North Union Rd., Union, ME 04862, appointed Personal Representative. 2024-0182 LEONARD WAYNE LEET, late of Millinocket, deceased. Heather Rae Leet, 7842 Sugar Bend Dr., Orlando, FL 32819, appointed Personal Representative. 2024-0185 ROBERT LOWELL HAMM, late of East Millinocket, deceased. Lowell Jerry Hamm, 7 Grove St., East Millinocket, ME 04430, appointed Personal Representative. 2024-0186 JONATHAN REED HILL, late of Greenfield Twp, deceased. Tucker Evans Hill, 23 Hackleburnham Rd., Hope, ME 04847, appointed Personal Representative. 2024-0189 NORMA E. ROBICHAUD, late of Mattawamkeag, deceased. Richard Wyman, PO Box 585, Lincoln, ME 04457, appointed Personal Representative. 2024-0191 JOHN RAEMA CALKINS, late of Hampden, deceased. Betty L. Nelson, 295 Main Rd. S., Hampden, ME 04444, appointed Personal Representative. 2024-0196 ELAINE ALICE HIGGINS, late of Bangor, deceased. Constance M. Lewis, 2026 Broadway, Bangor, ME 04401; and Thomas M. Higgins, 1486 Essex St., Bangor, ME 04401, appointed Personal Representatives. 2024-0197 CHRISTINE FRANCES SMITH, late of Charleston, deceased. Nancy Ann Harvey, 2992 Broadway, Bangor, ME 04401, appointed Personal Representative. 2024-0198 KRISTIN CATHERINE NOLIN, late of Etna, deceased. Joseph Carmine Nolin, 96 Durham Rd., Etna, ME 04434, appointed Personal Representative. 2024-0199 ROBERT HARRY NICKERSON, late of Bradford, deceased. Charles A. Nickerson, 23 Boardwalk Ave., Windham, ME 04062, appointed Personal Representative. 2024-0200 KATHLEEN ANN CHRISTY, late of Dexter, deceased. Donna E. Copeland, PO Box 284, Dexter, ME 04930, appointed Personal Representative. 2024-0201 HARRIET GINETTE BUSQUE, late of Millinocket, deceased. Jimmy D. Busque, 32 Forest Ave., Millinocket, ME 04462; Joshua D. Busque, PO Box 291, Millinocket, ME 04462; and Nancy Decesere, 36 Allen Rd., Apt. 4, Brewer, ME 04412, appointed Personal Representatives. 2024-0202 MELISSA JEAN BRANN-SELLNOW, late of Bangor, deceased. Gabrielle Rae Brann, 3710 North Williams St., Oklahoma City, OK 73112, appointed Personal Representative. 2024-0205 JOAN JEANETTE BULGER, late of Corinna, deceased. Edward P. Bulger, 58 Temple St., Newburyport, MA 01950; and Donna L. Bulger, 88 Meadow Rd., Winterport, ME 04496, appointed Personal Representatives. 2024-0207 GERALD SANFORD AUSTIN, JR., late of Hudson, deceased. Jennifer Lynn Wilson, 42 Vista Way, Glenburn, ME 04401, appointed Personal Representative. 2024-0212 ROBERT WILLIAM HAGER, III, late of Bangor, deceased. Patricia Elmer Crosby, 48 Western Ave., Apt. 3, South Paris, ME 04281, appointed Personal Representative. 2024-0215 GREG THOMPSON, late of Bangor, deceased. Brett Carl Thompson, PO Box 317, North Haven, ME 04853, appointed Personal Representative. 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. Dated: 3/13/2024 /s/ Renee M. Stupak Renee M. Stupak, Register of Probate Published: March 16, 2024 & March 23, 2024

NOTICE OF PUBLIC SALE

$
0
0
NOTICE OF PUBLIC SALE Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered February 23, 2022, as affected by an Order on Plaintiff's Motion to Enlarge the Deadline to Commence Publication entered on February 26, 2024, in the action entitled Federal National Mortgage Association v. Richard F. Ditaranto, by the Maine District Court, Division of Belfast, Docket No. RE-19-42, wherein the Court adjudged the foreclosure of a mortgage granted by Richard F. Ditaranto, mortgagor(s), to Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for Downeast Mortgage Corporation, its successors and/or assigns, dated March 23, 2006 and recorded in the Waldo County Registry of Deeds in Book 2913, Page 113, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on April 18, 2024, commencing at 10:00 AM at the Holiday Inn by the Bay, 88 Spring Street, Portland, ME 04101. The property is located at 362 East Main Street, Searsport, ME 04974, in Waldo 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 Caleb D. Howell, Esq. 30 Danforth Street Suite 104 Portland, ME 04101

PUBLIC NOTICE

$
0
0
Attention lobstermen and sternmen! We are holding a meeting on Beals Island Friday March 22, 5:00 pm at 1 Barney Cove Rd, Beals Island (Dixon Smith's shop) to update you on current regulations, triggers, and both state and federal working waterfront funds. We are looking to hear from you to make sure we are working on the issues that will impact you the most. As we represent lobstermen, we want to make sure we prioritize these issues to reflect the entire industry's prospective. You do not need to be a member to attend- your voice matters. FMI call Ginny 207-240-0556 Maine Lobstering Union

PROPANE AND FUELING FACILITY SERVICE PROVIDER WANTED

$
0
0
Propane and Fueling Facility Service Provider Wanted Downeast Transportation, Inc., a non-profit public transportation provider located in Trenton, Maine is seeking quotes for provision of 130,000 gallons of Liquid Propane Gas (LPG) annually, and 24/7 service/maintenance of its bus fueling stations (2): 1 each in Trenton and a very small facility at Schoodic Peninsula, and tanks. This will be a competitive quote. Although price is a factor, it is not necessarily the determining factor. We reserve the right to determine the best qualified vendor based on, but not necessarily limited to, the factors below: a. The response time (routine and urgent) in the event we have any type of problem with the propane system. b. Cost of maintenance on a routine 24/7 day basis. c. Any subcontractors used to provide any of the above. For questions please call Paul Murphy at (207) 667-5796 or email paul@exploreacadia.com. Email submissions or mail to: Paul Murphy Downeast Transportation, Inc. PO Box 914 Ellsworth ME 04605 Please respond by April 15, 2024.

NOTICE OF PUBLIC SALE

$
0
0
NOTICE OF PUBLIC SALE Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 25, 2023, in the action entitled McCormick 110, LLC v. Frederico R Alzerreca, et al., by the Maine District Court, Division of Newport, Docket No. NEWDC-RE-2020-4, wherein the Court adjudged the foreclosure of a mortgage granted by Robin K. Alzerreca, Frederico R. Alzerreca, Jr. and Jay C. Alzerreca, mortgagor(s), to Home Partners Credit Corporation dated June 18, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11447, Page 153, should the period of redemption have expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on April 18, 2024, commencing at 10:00 AM at the Holiday Inn by the Bay, 88 Spring Street, Portland, ME 04101. The property is located at 280 Grant Road, 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 McCormick 110, LLC 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. McCormick 110, LLC by its attorneys, Brock & Scott, PLLC Caleb D. Howell, Esq. 30 Danforth Street Suite 104 Portland, ME 04101

SPECIAL ADMINISTRATOR-UNKNOWN HEIRS-AT-LAW

$
0
0
SPECIAL ADMINISTRATOR-UNKNOWN HEIRS-AT-LAW 2024-0848 - GLORIA J. BICKMORE, late of Charleston. Petition for Formal Appointment of Special Administrator filed by MaineCare Services, DHHS, requesting Nolan H. Tanous, Esq., P.O. Box 789, Millinocket, ME 04462. Telephone: (207) 723-8144, be appointed Special Administrator. THIS NOTICE IS PARTICULARLY DIRECTED TO: UNKNOW HEIRS-AT-LAW.

NOTICE OF PUBLIC HEARING

$
0
0
STATE OF MAINE NOTICE OF PUBLIC HEARING Maine State Housing Authority (MaineHousing) Notice of Public Hearing on revisions to U.S. Department of Energy Weatherization Assistance Program Bipartisan Infrastructure Law (BIL) Plan, the 2024 Annual State Plan and adding ICAST as a new subgrantee working in the Weatherization Program. MaineHousing will hold a public hearing to receive comments on the proposed changes to the Bipartisan Infrastructure Law (BIL) rules, the 2024 Annual State Plan and the addition of ICAST as a new subgrantee at 9:30 a.m. on Tuesday, April 2, 2024. To listen or testify virtually, please contact a Program Officer or Program Manger no later than 5:00 p.m. on Monday, April 1, 2024 at Maine State Housing Authority at 26 Edison Dr., Augusta, Maine 04330; (207) 626-4600 (voice); 1-800-452-4668 (voice in state only); or 711 (Maine Relay) or via e-mail: Weatherization@MaineHousing.org. Upon sufficient notice, appropriate communication auxiliary aids and services will be provided for persons with disabilities and persons with limited English proficiency. A copy of the proposed changes to the Bipartisan Infrastructure Law (BIL) State Plan is available at MaineHousing's offices in Augusta and on MaineHousing's website: www.mainehousing.org. Oral comments may be presented at the hearing. Written comments will be accepted upon publication of this Notice until close of business on April 3, 2024. If you would like to request a disability-related accommodation, testify at the public hearing or make a comment, please direct your communication to: Amanda Roy Maine State Housing Authority 26 Edison Dr. Augusta, ME 04330 Telephone: (207) 501-5963 (voice) 1-800-452- 4668 (voice) Maine Relay 711 (TTY) Email: Aroy@mainehousing.org

NOTICE OF PUBLIC SALE OF REAL ESTATE

$
0
0
NOTICE OF PUBLIC SALE OF REAL ESTATE By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the United States District Court, District of Maine on December 11, 2023, in Civil Action, Docket No. 1:22- cv-00262-JDL brought by U.S. Bank National Association as Legal Title Trustee for Truman 2016-SC6 Title Trust against Candy White and George White for the foreclosure of a mortgage recorded in the Penobscot County Registry of Deeds in Book 11272, Page 140, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on April 23, 2024 at 04:00 PM at The Kittery Community Center, 120 Rogers Road, Kittery, ME, 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Bangor, County of Penobscot, and State of Maine, described in said mortgage as being located at 148 Fruit Street. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank National Association as Legal Title Trustee for Truman 2016-SC6 Title Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank National Association as Legal Title Trustee for Truman 2016-SC6 Title Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Bangor, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Reneau J. Longoria, Esq. Bar No. 005746 Attorney for Plaintiff Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 303C Beverly, MA 01915 (978) 921-2670 RJL@dgandl.com

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: OLIVIA O. & ZAYDEN O. Docket. No.: BANDC-CPC-2023-00355 NOTICE IS HEREBY GIVEN TO Brandon Tash, 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 children: Olivia O. and Zayden O., d/o/b: 11/15/2022, born at Bangor, Maine. The mother is Sarah Ouellette, and the father is Brandon Tash. 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 April 19, 2024, 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. Matthew Pagnozzi, Esq. has been appointed to represent you in these proceedings. Contact him at 17 Doughty Drive, Suite 201, Brewer, ME 04412 or 207-989-6000. 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

HEARINGS ON GOVERNOR'S NOMINATIONS

$
0
0
131ST MAINE LEGISLATURE LEGISLATIVE NOTICES Hearings on Governor's Nominations 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. Testimony may be submitted online at https://www.mainelegislature.org/testimony/, in person the day of the hearing or mailed to the committee's attention at: 100 SHS, Augusta, Maine 04333-0100. To testify via the electronic platform or via a toll-free phone number, register online at https://www.mainelegislature.org/testimony/. Please register no later than 30 minutes prior to the posted start time of the meeting; registrations received after that time will be accepted at the discretion of the committee chairs. Committee meeting will be livestreamed at https://legislature.maine.gov/Audio/. Persons in need of accommodations should contact the Legislative Information Office as soon as possible at (207) 287-1692 or lio@legislature.maine.gov. JOINT STANDING COMMITTEE ON INNOVATION, DEVELOPMENT, ECONOMIC ADVANCEMENT AND BUSINESS Senator Chip Curry, Senate Chair, Representative Tiffany Danielle Roberts, House Chair Public Hearing: Friday, March 29, 2024, 9:00 AM, Cross Building, Room 206 Nominee: Barry T. Woods of Harpswell to the Midcoast Regional Redevelopment Authority The Authority was created to acquire and manage the properties within the geographic boundaries of Brunswick Naval Air Station. Governed by an 11 member board, the authority is a public municipal corporation and may exercise all powers of corporations. Members serve 4-year terms. A more detailed description of the Authority can be found at http://www.mainelegislature.org/legis/statutes/5/title5sec13083-I.html CONTACT: Linda LaCroix, 287-4880 JOINT STANDING COMMITTEE ON JUDICIARY Senator Anne Carney, Senate Chair, Representative Matt Moonen, House Chair Public Hearing: Thursday, March 28, 2024, 2:00 PM, State House, Room 438 Nominee: Lloyd Cuttler of Carrabassett Valley to the Maine Indian Tribal-State Commission The Maine Indian Tribal-State Commission, established in 1980, consists of 13 members. Six of whom are appointed by the Governor, subject to review by the Joint Standing Committee on Judiciary and to confirmation by the Legislature. In addition, the Penobscot Nation, the Passamaquoddy Tribe and the Houlton Band of Maliseet Indians appoint 2 members each. The 13th member, the chair, is elected by the 12 appointed members. The primary responsibility of the Commission is to continually review the effectiveness of the Maine Indian Claims Settlement Act and the social, economic and legal relationship between the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation and the State. The Commission has statutory authority to make reports and recommendations to the Legislature, the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe, and the Penobscot Nation as it deems appropriate. The Commission has other specific responsibilities set forth in the act. Other than the Chair, members serve 3-year terms and may be reappointed. A more detailed description of the Commission can be found at http://www.mainelegislature.org/legis/statutes/30/title30sec6212.html Public Hearing: Thursday, March 28, 2024, 3:00 PM, State House, Room 438 Nominee: Gordon Kramer of Enfield to the Maine Indian Tribal-State Commission The Maine Indian Tribal-State Commission, established in 1980, consists of 13 members. Six of whom are appointed by the Governor, subject to review by the Joint Standing Committee on Judiciary and to confirmation by the Legislature. In addition, the Penobscot Nation, the Passamaquoddy Tribe and the Houlton Band of Maliseet Indians appoint 2 members each. The 13th member, the chair, is elected by the 12 appointed members. The primary responsibility of the Commission is to continually review the effectiveness of the Maine Indian Claims Settlement Act and the social, economic and legal relationship between the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation and the State. The Commission has statutory authority to make reports and recommendations to the Legislature, the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe, and the Penobscot Nation as it deems appropriate. The Commission has other specific responsibilities set forth in the act. Other than the Chair, members serve 3-year terms and may be reappointed. A more detailed description of the Commission can be found at http://www.mainelegislature.org/legis/statutes/30/title30sec6212.html Public Hearing: Thursday, March 28, 2024, 4:00 PM, State House, Room 438 Nominee: Richard B. Bronson, Jr. of Bangor to the Maine Indian Tribal-State Commission The Maine Indian Tribal-State Commission, established in 1980, consists of 13 members. Six of whom are appointed by the Governor, subject to review by the Joint Standing Committee on Judiciary and to confirmation by the Legislature. In addition, the Penobscot Nation, the Passamaquoddy Tribe and the Houlton Band of Maliseet Indians appoint 2 members each. The 13th member, the chair, is elected by the 12 appointed members. The primary responsibility of the Commission is to continually review the effectiveness of the Maine Indian Claims Settlement Act and the social, economic and legal relationship between the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation and the State. The Commission has statutory authority to make reports and recommendations to the Legislature, the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe, and the Penobscot Nation as it deems appropriate. The Commission has other specific responsibilities set forth in the act. Other than the Chair, members serve 3-year terms and may be reappointed. A more detailed description of the Commission can be found at http://www.mainelegislature.org/legis/statutes/30/title30sec6212.html CONTACT: Susan Pinette, 287-1327 JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS Senator Craig V. Hickman, Senate Chair, Representative Laura Supica, House Chair Public Hearing: Wednesday, March 27, 2024, 1:00 PM, State House, Room 437 Nominee: Sarah LeClaire, Esquire 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 http://janus.state.me.us/legis/statutes/1/title1sec1002.html. Nominee: Kelly H. Bickmore of Cape Elizabeth 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 http://www.mainelegislature.org/legis/statutes/8/title8ch31sec0.html CONTACT: Michelle Hebert, 287-1310

INVITATION TO BID

$
0
0
Invitation to bid The Town of Limestone is seeking bids for asphalt paving on two (2) different job sites. Some areas may require shimming before final overlay. Pricing should include milled joints and tack for all paved surfaces. Tack must be applied by truck only. The Town of Limestone will be responsible for sweeping and prepping. Product and placement of product must follow Maine DOT specification 401 or latest version. Paving must be completed no later than 8/31/2024. In-town job sites: Job site 1 - Pondview St. Approximately 4,000 feet long and 20 feet wide commencing at the intersection of Grand Falls Rd. and Pondview St. proceeding to the intersection of Route 1A and Pondview St. Job site 2 - Long Rd. commencing at Main St and proceeding east to the railroad tracks a distance of approximately 2,350 feet at a width of 22 feet. Designated areas will be marked where shim is required. Thickness of newly applied pavement must be 1.5" after it is rolled. Bids must be individually broken down to specify Job Site 1 total cost, tonnage, per ton price, etc. and Job Site 2 total cost, tonnage, per ton price, etc. No Bidder may withdraw a bid within thirty (30) days after opening thereof. The Town of Limestone reserves the right to waive any informality in or to reject any and all bids and may exercise its sole, unreviewable discretion to select other than the lowest bidder. The Town may, based upon available budget, weather, and other factors, add more tonnage and/or expand these projects to include other streets within Limestone should the selected contractor be amenable. Any questions are to be directed to the Foreman of Public Works at 207-538-6216. Bids must be submitted in a sealed envelope clearly marked "PAVING BID" to the Town Office, located at 93 Main St, Limestone, ME 04750, no later than April 1st, 2024 at 4:00 p.m. Bids will be opened on April 3rd, 2024 at 6:00 p.m. for Select Board's review.

NOTICE OF STATE RULEMAKING

$
0
0
NOTICE OF STATE RULEMAKING Public Input for Rules Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). WorldWide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 01-001 - Department of Agriculture, Conservation & Forestry (Animal Welfare Program) CHAPTER NUMBER AND TITLE: Ch. 702, Rules for Low Income Spay Neuter Program TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P088 BRIEF SUMMARY: Changes are due to 2023 enacted §3910-C(7) which adds "as determined by rule by the department" to statutory language regarding administrator qualifications for the Companion Animal Sterilization Fund, as well as addressing multiple statutory changes enacted in 2023 to the Companion Animal Sterilization Act statute, increasing program efficiency, and reducing administration costs. PUBLIC HEARING: April 10, 2024 at 9am via Microsoft Teams Link COMMENT DEADLINE: April 20, 2024 CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT STATEMENT: Ronda Steciuk, 28 SHS, Augusta, ME 04333-0028. Telephone: 207-287-5531. Email: Ronda.Steciuk@maine.gov FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): none known AGENCY: 18-125 - Department of Administrative and Financial Services (DAFS), Maine Revenue Services (MRS) CHAPTER NUMBER AND TITLE: Ch. 803, Income Tax Withholding Reports and Payments TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P089 BRIEF SUMMARY: Maine Revenue Services is proposing to amend Rule 803 ("Income Tax Withholding Reports and Payments") to remove the requirement to file the annual reconciliation Form W-3ME for tax periods beginning on or after January 1, 2024 and to make related technical changes. PUBLIC HEARING: N/A COMMENT DEADLINE: April 19, 2024 CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT STATEMENT: Alex Weber, Office of General Counsel, Maine Revenue Services, 24 State House Station, Augusta, ME 04333-0024. Telephone: (207) 624-9712. Email: Alexander.J.Weber@maine.gov FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): N/A ADOPTIONS Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rulemaking notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules.

PUBLIC NOTICE

$
0
0
PUBLIC NOTICE RENEWAL MAINE WASTE DISCHARGE LICENSE / MAINE POLLUTANT DISCHARGE ELIMINATION SYSTEM GENERAL PERMIT for the Discharge of Stormwater from construction activities The Department is authorized by the USEPA to administer the NPDES permit program in Maine. Pursuant to General Permits for Certain Wastewater Discharges, 06-096 CMR 529 (last amended June 27, 2007), the Department may issue a general permit authorizing the discharge of certain pollutants from multiple individual discharge sources and locations which all have the same type of discharges, and which involve situations where the Department determines there is a relatively low risk for significant environmental impact. The Department has determined that discharges of stormwater from construction activities into waters of the State other than groundwater that conform to the applicability and coverage standards established in the Construction General Permit may be authorized by a general permit. The Maine Construction General Permit (MCGP) sets standards for managing stormwater that may pick up pollutants, including soil, and discharge them to waters of the State, such as lakes, streams, and wetlands. The requirement for a MCGP is triggered by the amount of disturbed area (1 acre) created during construction, and whether the site will directly discharge to surface waters of the state. Best management practices required by the General Permit include erosion and sedimentation controls, inspection, and maintenance requirements, housekeeping standards, and new requirements for large construction activities. The Department has issued a draft general permit for the MCGP. The public is invited to submit comments to Mark Stebbins either via email at mark.n.stebbins@maine.gov or by mail to Mark Stebbins, Maine DEP, State House Station 17, Augusta, ME 04333-0017. The draft permit is posted on the Maine DEP website: http://www.maine.gov/dep/comment/index.html All comments must be received no later than 5:00 PM, April 19, 2024.

NOTICE OF FORMAL ON-DEMAND PUBLIC MEETING

$
0
0
Notice of Formal ON-DEMAND PUBLIC MEETING Town of Bangor-Hampden __________________________________________ To discuss the bridge deck replacements of the Route US 202/I-395 Bridge #6082, located in Bangor, and the Route 202/MCRR Bridge #6080, located in Hampden Access to this and all other active meeting presentations is available at our Public Meetings Page located at bit.ly/mainedot-meetings MaineDOT will have an on-demand presentation available for this Public Meeting. This meeting will give information about the proposed project, including a PowerPoint presentation, and other pertinent information to help the public understand the project. These on-demand meetings allow for convenient viewing at any time. The meeting also provides the ability for online comments and questions that will be answered by MaineDOT staff. This public meeting is to inform and invite public comments. We are particularly interested in learning local views, discovering local resources, and identifying local concerns and issues. Anyone interested can view the presentation at the above website or scan the QR Code with their smartphone for access. MaineDOT invites and encourages you to review the meeting and share your thoughts on this project during the formal comment period from 3/20/24 to 4/5/24. Reasonable accommodations have been made to provide access to these meetings by providing access at any time within a two-week period. Additional accommodations to allow full participation in these meetings can be requested by contacting the Project Manager listed below. Please see the Accessibility/Accommodation document on our Public Involvement Background Information Page for more information regarding requesting accommodations. Questions, comments, or inquiries can be made directly through the on-demand meeting or can be directed to the Project Manager listed below. Julie Brask, Project Manager, Maine Department of Transportation, 24 Child Street, 16 State House Station, Augusta, Maine 04333-0016. Telephone: (207) 592-0944 Email: julie.brask@maine.gov Work Identification Numbers 025631.00/Federal Aid Project Number 2563100

PUBLIC HEARING

$
0
0
TOWN OF EAGLE LAKE Public Hearing The Town of Eagle Lake will be hosting a Public Hearing as part of the rescheduled Board of Selectmen's meeting on Wednesday, March 27, 2024 at 5:30 p.m. at the Eagle Lake Town Office to discuss a Liquor License Renewal for M.J.'s Pub and Grub. The public is encouraged to attend.

PUBLIC HEARING

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a public hearing on Tuesday, April 2nd, 2024, beginning at 7:00 p.m. in the Lower Floor of Penquis CAP (262 Harlow Street) and will consider the following application: To amend the Code of the City of Bangor by Reducing Restrictions on Setbacks and Dimensional Requirements for Accessory Dwelling Units (ADUs) and Clarifying the Minimum Structure Size in Accordance with LD 2003. To receive more information or to submit comments, please call 207.992.4257 or email planning@bangormaine.gov. Please submit any comments by 4 pm on April 1st. Interested parties can also make an appointment by email or phone to meet with Planning Department staff. Bangor City Hall is open to attend the meeting in person. Interested parties may also attend the meeting on Zoom. Zoom details are published on the city's website (www.bangormaine.gov) on the home page under Public Meetings and Events. The meeting may also be streamed live via the City of Bangor's YouTube page. Please call our office if you have questions about the process or participation in the hearing process.

NOTICE OF PUBLIC HEARING

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a public hearing on Tuesday, April 2nd, 2024, beginning at 7:00 p.m. in the Lower Floor of Penquis CAP (262 Harlow Street) and will consider the following application: To amend the Land Development Code by changing a portion of a parcel of land, located at 12 Carroll Street, Map-Lot 024-110, from Urban Residence 1 District (URD-1) to Urban Residence 2 District (URD-2). Said area of land contains approximately 0.19 acre total and is more particularly indicated on the map attached hereto and made part hereof. Applicant: Francisco Pimenta. Owner: James Stoneton. To receive a copy of the application or submit comments, please call 207.992.4257 or email planning@bangormaine.gov. Please submit any comments by 4 pm on April 1st. Interested parties can also make an appointment by email or phone to meet with Planning Department staff. Bangor City Hall is open to attend the meeting in person. Interested parties may also attend the meeting on Zoom. Zoom details are published on the city's website (www.bangormaine.gov) on the home page under Public Meetings and Events. The meeting may also be streamed live via the City of Bangor's YouTube page. Please call our office if you have questions about the process or participation in the hearing process.
Viewing all 13014 articles
Browse latest View live


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