Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13056 articles
Browse latest View live

RULEMAKING

$
0
0
NOTICE OF STATE RULEMAKING PUBLIC INPUT FOR RULES A list of state agency rule proposals is published here each Wednesday. You can get a copy of a proposed rule by contacting the person listed in the notice. You can comment on a proposed rule by submitting a written comment to the agency or by attending the public hearing, if one is scheduled. If no hearing is scheduled, you can request one. The agency must hold a hearing if it receives 5 or more requests. If you have a disability and need assistance to participate in a hearing you should tell the agency at least 7 days before the hearing. ONLINE INFORMATION Weekly notices, full text of adopted rules, and a list of agency rulemaking contacts are available at this website: https://www.maine.gov/sos/cec/rules/index.html PROPOSALS AGENCY: 10-144 Department of Health and Human Services - Maine Center for Disease Control and Prevention CHAPTER NUMBER AND TITLE: 10-144 CMR ch. 707; Rules Relating to the National Breast and Cervical Cancer Early Detection Program (NBCCEDP) in Maine TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P325 BRIEF SUMMARY: The Department is proposing to amend 10-144 CMR Chapter 707, Rules Relating to the National Breast and Cervical Cancer Early Detection Program (NBCCEDP) in Maine, to expand the age eligibility for the Maine CDC Breast and Cervical Health Program (MBCHP) to also include participants who are 21 to 34 years old. The Department is proposing changes to the order of prioritizing program expenditures that incorporate the additional age group in the event of financial exigency. The Department is also proposing to add human papillomavirus (HPV) testing as another service in rule that MBCHP will cover when determined medically necessary and provided by a participating MBCHP Provider. The Department is proposing to remove outdated, duplicative or otherwise dispensable language throughout the rule, including provisions described in Department standard operating procedures and qualifiers addressed by the federal authority referenced in the proposed rule and used by MBCHP. Additionally, the Department is proposing changes to update the rule structure, including a revised title, and format to conform to agency standards. PUBLIC HEARING (if any): Not scheduled. A public hearing may be requested by contacting the person identified for this filing. (5 MRS § 8053(3)(B).) COMMENT DEADLINE: Friday, January 17, 2025 CONTACT PERSON FOR THIS FILING: Bridget Danis; 11 State House Station - 286 Water Street, Augusta, ME, 04333-0011; Tel: 287-9394 or 711 (TTY); Fax: 287-2887; bridget.danis@maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): Same FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None anticipated AGENCY: 10-144 Department of Health and Human Services - Maine Center for Disease Control and Prevention CHAPTER NUMBER AND TITLE: 10-144 CMR Ch. 708; Rules Relating to the Breast and Cervical Cancer Prevention and Treatment Act (BCCPTA) in Maine TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P326 BRIEF SUMMARY: The Department is proposing to amend 10-144 CMR Chapter 708 concurrently with the rulemaking proposal to amend the related rule Chapter 707 to expand the age eligibility for the Maine Center for Disease Control and Prevention - Breast and Cervical Health Program (MBCHP) to qualifying participants who are 21 to 34 years old. The Department is proposing non-substantive changes to the rule format, including a revised title, and language for conformity with agency standards. PUBLIC HEARING (if any): Not scheduled. A public hearing may be requested by contacting the person identified below for this filing. (5 MRS Sec. 8053(3)(B).) COMMENT DEADLINE: Friday, January 17, 2025 CONTACT PERSON FOR THIS FILING: Bridget Danis, Policy Analyst; 11 SHS, 286 Water St., Augusta, ME 04333; Tele: 207-287-9394; Bridget.Danis@maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): N/A FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None anticipated AGENCY: 02-030 Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection CHAPTER NUMBER AND TITLE: Chapter 711, ESTABLISHMENT OF LICENSE AND RENEWAL FEES AND APPLICATION REQUIREMENTS FOR MAINE'S SUPERVISED LENDERS AND REQUIREMENT FOR LICENSING OF ALL SUPERVISED LENDERS THROUGH THE NATIONWIDE MULTISTATE LICENSING SYSTEM (NMLS) TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P327 BRIEF SUMMARY: This rule amends Chapter 711 pertaining to the financial documentation required for Supervised Lenders to obtain or renew a license. The current rule requires the submission of audited financial statements. While only roughly 9% of supervised lenders do not have audited reports (43 out of 496 companies), those companies are small businesses which may find procuring audited financial statements overwhelming. For this reason, we are clarifying the rule to ensure that while audited financial statements are preferred, there are alternative ways to provide sufficient indicia of financial responsibility for purposes of licensing. PUBLIC HEARING (if any): N/A COMMENT DEADLINE: January 31, 2025 CONTACT PERSON FOR THIS FILING: Linda Conti, Superintendent; Bureau of Consumer Credit Protection; 35 State House Station, Augusta, ME 04333; Linda.conti@maine.gov; Phone: (207) 624-8527; Fax: (207) 582-7699; TTY Users Call Maine Relay 711 CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): Same FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None AGENCY: 13-188-Department of Marine Resources CHAPTER NUMBER AND TITLE: Chapter 25, Lobster and Crab Regulations, Chapter 25.76 Lobster Minimum Size TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P328 BRIEF SUMMARY: This proposed rule-making incorporates the minimum lobster size required by Addendum XXVII: Increasing Protection of the Gulf of Maine/Georges Bank Spawning Stock that was originally approved by the Atlantic States Marine Fisheries Commission (ASMFC) in May 2023. In October 2024 Addendum XXXI postponed the implementation of certain measures from Addendum XXVII to July 1, 2025. For compliance with the current Interstate Fisheries Management Plan, this regulation implements changing the minimum size of lobster from 3 ¼ inches to 3 5/16 inches, effective July 1, 2025. PUBLIC HEARING: January 7, 2025 at 5:00 pm at Jeff's Catering, Brewer, ME January 9, 2025 at 5:00 pm in DMR's Conference Room 118, Marquardt Building, 32 Blossom lane, Augusta ME, and remotely via Microsoft Teams. Remote access information is posted to https://www.maine.gov/dmr/home under "meetings". If either hearing must be cancelled due to inclement weather, an alternate hearing will be held on January 10 at 3:00 pm in DMR's Conference Room 118, Marquardt Building, 32 Blossom lane, Augusta ME, and remotely via Microsoft Teams. Remote access information is posted to https://www.maine.gov/dmr/home under "meetings". COMMENT DEADLINE: January 21, 2025 CONTACT PERSON FOR THIS FILING: NAME: Deirdre Gilbert MAILING ADDRESS: 21 State House Station, Augusta, Maine 04333-0021 E-MAIL: dmr.rulemaking@maine.gov TELEPHONE: 207-624-6576 FAX: 207-624-6024 TTY: 207-624-6500 (Deaf/Hard of Hearing) Hearing facilities: If you require accommodations due to disability, please contact 207-624-6553. CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): Same FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None

REQUEST FOR BIDS/PROPOSALS

$
0
0
REQUEST FOR BIDS/PROPOSALS The City of Bangor is receiving bids/proposals for the following: Alert Building Demolition and Removal The deadline for submission and the full Request for Bids may be obtained from the City's website at www.bangormaine.gov/proposals. Purchasing Department

LEGAL NOTICE TO PROPOSERS

$
0
0
LEGAL NOTICE TO PROPOSERS PROJECT: 21 Sea Street Parking and Drainage Improvements Sealed bids for the 21 Sea Street Parking and Drainage Improvement project in Northeast Harbor, ME will be received by the Town of Mount Desert at the Town Office, located at 21 Sea Street, P.O. Box 248, Northeast Harbor, ME 04662 by 2:00 PM on January 28th, 2025, at which time and place the Bids will be opened publicly and read aloud. Each Bidder must submit a single sealed envelope, the outside of which must be clearly marked "Bid for 21 Sea Street Parking and Drainage Improvements". Bids may be mailed or delivered to the Town office at any time prior. Bids submitted after the above deadline will not be considered. Bidders may withdraw their Bid by written request before the above time. Amendments to submitted Bids will be permitted when received in writing prior to Bid closing and when endorsed by the same party or parties who signed and sealed the Bid. It is the bidder's sole responsibility to ensure that their bid is submitted prior to the date and time specified. The Town of Mount Desert reserves the right to accept or reject any and all bids, or portions thereof, and waive any technicalities or formalities should it be in the best interest of the Town of Mount Desert. Contractor will be required to submit a Bid Bond in the amount of five percent of the Total Bid. The Bid Bond may be either a proposal guaranty, bonds executed by a surety company doing business in the State of Maine, or a certified check drawn upon a bank in the State of Maine. Bidders are required to provide three references with contact information showing successful completion of projects of similar scope and cost as this project. These references must be included in the Bid. Bid Documents and Drawings can be viewed at the Town of Mount Desert garage on Sargent Drive in Northeast Harbor or received electronically on request to greg@gfjcivilconsult.com and frank.vickerson@gfjcivilconsult.com. OUTLINE OF WORK: - Work includes but is not limited to improvement of storm drainage, reclaiming and paving 69,000 sq. ft parking facility at 21 Sea Street in Mount Desert, ME. - Removing and replacement of storm sewer including catch basins - Full depth reclamation and repaving of parking lot - Removal and replacement of curb with Type 1 granite curb - Replacing electrical meter and running conduit

NOTICE OF INTENT TO FILE

$
0
0
PUBLIC NOTICE: NOTICE OF INTENT TO FILE Please take notice that Gavin Jr & Shirley Watson Rev Trust located at 224 Great Cove Road, Roque Bluffs, ME and G.F. Johnston & Associates Consulting Civil Engineers as agents, (207)-244-1200 are intending to file a Natural Resources Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 480-A thru 480-BB on or about December 20, 2024. The application is for the mitigation of a storm damaged shore by installation of a 240 Linear Feet shoreline stabilization. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Roque Bluffs, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection; MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401.

NOTICE OF INTENT TO FILE

$
0
0
NOTICE OF INTENT TO FILE Traffic Movement Permit Modification Please take notice that Beacon Orchard Trails II, LLC 106 Pembroke Street, Boston, MA, 02118 (617) 899-7361 Are intending to file a Traffic Movement Permit with the Maine Department of Transportation pursuant to the provisions of 23 M.R.S.A. § 704 - A on or about November 20, 2024 The application is for the development of a 2,400 sf National Coffee Shop on the parcel 111 Park Street, located in the northeast quadrant of the intersection of Park Street and Orchard Trails Drive. The project is anticipated to generate the following peak hour trips: AM Peak Hour (generator) = 244 PM Peak Hour (generator) = 105 At the following location: 111 Park Street (US Route 2) Orono, ME 04473 Any interested party may request in writing to participate in the MaineDOT scoping meeting for the subject project no later than 20 days after the application is found by the Department to be complete and is accepted for processing. Requests shall be sent to the State Traffic Engineer, 16 State House Station, Augusta, ME 04333. Public comments on the application pertaining to either congestion or safety will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Transportation Region 4 office (Bangor) during normal working hours. Addresses may be found at the following website: https://www.maine.gov/mdot/about/regions/ A copy of the application may also be seen at the municipal offices in Orono, Maine Written public comments concerning congestion or safety only, may be sent to the Department of Transportation, State Traffic Engineer, 16 State House Station, Augusta, Maine 04333

COMPLAINT TO QUIET TITLE

$
0
0
THE STATE OF NEW HAMPSHIRE JUDICIAL BRANCH SUPERIOR COURT Hillsborough Superior Court Northern District Telephone 1-855-212-1234 300 Chestnut Street TTY/TDD Relay (800) 735-2964 Manchester NH 03101 http://www.courts.state.nh.us CITATION FOR PUBLICATION COMPLAINT TO QUIET TITLE Superior Court Rule 4(d) Case Name: City of Manchester v Heirs of Gladys P. Magnuson Case Number: 216-2024-CV-00946 Date Complaint Filed: December 02, 2024 A Complaint to Quiet Title to a certain tract of land with any attatched buildings located in Manchester, in the State of New Hampshire has been filed with this court. The property is described as follows: City of Manchester Tax Lot 587-12 The Court ORDERS: City of Manchester shall give notice to Heirs of Gladys P. Magnuson of this action by publishing verified copy of this Citation for Publication once a week for three successive weeks in the Union Leader and Bangor Daily News, a newspaper of general circulation. The last publication shall be on or before January 20, 2025. Also, ON OR BEFORE 30 days after the last Heirs of Gladys P. Magnuson shall electronically file an appearance and publication answer or responsive pleading with this court. A copy of the Appearance and Answer or other responsive pleading must be sent electronically to the party/parties listed below/ February 10, 2025 City of Manchester shall electronically file the Return of Publication with this court. Failure to do so may result in this action being dismissed without further notice. Notice to Heirs of Gladys P. Magnuson: If you are working with an attorney, they will guide you on the next steps. If you are going to represent yourself in this action, go to the court's website: www.courts.state.nh.us, select the Electronic Services icon and then select the option for a self-represented party. Complete the registration/log in process then select "I am filing into an existing case". Enter the case number above and click Next. Follow the instructions to complete your filing. Once you have responded to the Complaint, you can access documents electronically filed through our Case Access Portal by going to https://odypa.nhecourt.us.portal and following the instructions in the User Guide. In that process you will register, validate your email, request access and approval to view your case. After your information is validated by the court, you will be able to view case information and documents filed in your case. If you do not comply with these requirements, you will be considered in default and the Court may issue orders that affect you without your input. Send copies to: Kathleen A. Broderick, ESQ Manchester City Solicitors Office 1 City Hall Plaza, Machester, NH 03101 Heirs of Gladys P. Magnuson No Known Address BY ORDER OF THE COURT December 06, 2024 W. Michael Scanlon City of Court (1261021)

PROBATE NOTICES

$
0
0
PROBATE NOTICES December 21, 2024 & December 28, 2024 THE FOLLOWING MATTER WILL BE HEARD AT 2:30 PM OR AS SOON THEREAFTER AS IT MAY BE ON JANUARY 30, 2025: 2024-1014 BELINDA L. HERNANDEZ, of Dexter, minor. Petition for Appointment of Guardian of Minor, presented by Christopher Scott Smith, 39 Cindy Lane, Dexter, ME 04930, proposed guardian. Tanya Morris, mother. THIS NOTICE IS PARTICULARLY DIRECTED TO: IVAN ADRIAN HERNANDEZ, father, whose whereabouts are unknown, as well as to all other interested parties. 2024-1104 ESTATE OF WAYNE EDWIN CURRIER, late of Milford, deceased. Application for Informal Probate of Will or Appointment of Personal Representative Under Will or Both, presented by Sharon D. Kimball. Krysten Fabri-Smith, Esq., PO Box 220, Orono, ME 04473, (207) 866-5500. THIS NOTICE IS PARTICULARLY DIRECTED TO: DAVID CURRIER, whose whereabouts are unknown, as well as to all other interested parties. 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 December 21, 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. 2024-0716 CLYDE I. GRAY, late of Stetson, deceased. Patrick J. Gray, 36 Dill Rd., Levant, ME 04456; and Joseph Gray, 23 Gray Lane, Stetson, ME 04488, appointed Personal Representatives. 2024-0892 SARI KATZ OHMART, late of Brewer, deceased. Leslie M. Ohmart, III, 73 Sunset Strip, Brewer, ME 04412, appointed Personal Representative. 2024-0913-1 LAWRENCE JAMES HASKELL, late of Millinocket, deceased. Billie-Jo Hunter, 5 Cottage Rd., Millinocket, ME 04462, appointed Personal Representative. 2024-0972 BRUCE DOWNS TOLMAN, late of Lee, deceased. Bion C. Tolman, 167 Hathaway Rd., Mattawamkeag, ME 04459, appointed Personal Representative. 2024-1017 SHEENA MARIE SOCTOMAH-ROLFE, late of Glenburn, deceased. Ralph L. Soctomah, 3101 Ohio St., Glenburn, ME 04401, appointed Personal Representative. 2024-1028 ELINOR M. WITHERLY, late of Hermon, deceased. Cheryl A. Eldridge, 15 Lewis Rd., Hermon, ME 04401, appointed Personal Representative. 2024-1041 LOIS MAE WILLIAMS, late of Orono, deceased. Janice Elaine Williams, 511 Main Rd., Bradford, ME 04410, appointed Personal Representative. 2024-1045 COLETTE AGNES BEAUREGARD, late of Orono, deceased. Danette Schoenauer, 42 Pratt Court, Manchester, NH 03103, appointed Personal Representative. 2024-1048 GIOVANNI JOSEPHI BADALUCO, late of Corinna, deceased. Norma Jean McAllister, 34 Bane Rd., Corinna, ME 04928, appointed Personal Representative. 2024-1049 MICHAEL JOSEPH COLLINS, late of Bradley, deceased. Torri Lynn Collins, 17 Maid Marion Lane, Brewer, ME 04412, appointed Personal Representative. 2024-1051 ANN KATHLEEN MARSTON, late of Bangor, deceased. Roberta E. Winchell, 88 Hammond St., Ste. 501, Bangor, ME 04401, appointed Personal Representative. 2024-1057 AMY S. PECKHAM, late of Lagrange, deceased. Nigel Frederick Golding, 107 Celia Lane, Orlando, FL 32803, appointed Personal Representative. 2024-1058 HERBERT R. MORSE, JR., late of Hermon, deceased. Diane Grube, 1327 Pine Brook, Tomball, TX 77375, appointed Personal Representative. 2024-1060 JOHN T. HILL, SR., late of Dexter, deceased. Jason R. Hill, 53 Ridge Walk, Belgrade, ME 04917, appointed Personal Representative. 2024-1062 JACKIE LEE FRISK, late of Bangor, deceased. Thomas J. Frisk, Sr., 15 Dean St., Bangor, ME 04401, appointed Personal Representative. 2024-1064 ROBERT GERALD FITZGIBBONS, JR., late of Lincoln, deceased. Lee Fitzgibbons Street, PO Box 246, Lincoln, ME 04457; and Michael T. Fitzgibbons, Sr., 299 Bridge St., Westbrook, ME 04092, appointed Personal Representatives. 2024-1066 RONALD F. MACOMBER, late of Kenduskeag, deceased. Kelly L. McNinch, 5718 S. 1580 E., Salt Lake City, UT 84121, appointed Personal Representative. 2024-1068 TIMOTHY JAMES, late of Newport, deceased. Joni J. Tompson, 97 Hunter Rd., Freeport, ME 04032, appointed Personal Representative. 2024-1069 ANTHONY ERNEST NADEAU, late of Orono, deceased. Scott A. Ouellette, 1 Brook St., Orono, ME 04473, appointed Personal Representative. 2024-1070 JOHN WAYNE COZART, late of Orono, deceased. Nathan W. Cozart, 1415 Walgrove Ave., Los Angeles, CA 90066, appointed Personal Representative. 2024-1071 DONNA GRANT CAMPBELL, late of Corinth, deceased. Shawn L. Campbell, 182 West Corinth Rd., Corinth, ME 04427, appointed Personal Representative. 2024-1072 ANTHONY SCOTT COTE, late of Hampden, deceased. Melissa J. Gould, 35 Wessnette Dr., Hampden, ME 04444, appointed Personal Representative. 2024-1073 ROBERT RICHARD ROONEY, late of Dexter, deceased. Alice Donahue-Rooney, 74 Zions Hill Rd., Dexter, ME 04930, appointed Personal Representative. 2024-1076 ROBERT WINFIELD GERRY, SR., late of Howland, deceased. Jessica Raymond, 23 Troubles Way, Carmel, ME 04419, appointed Personal Representative. 2024-1079 DANNY LEIGH MILTON, late of Holden, deceased. Heather Ann Gomm, 4722 Kennebec Rd., Dixmont, ME 04932, appointed Personal Representative. 2024-1081 ERIC D. SOSNOWSKI, late of Orono, deceased. Danette Schoenauer, 42 Pratt Court, Manchester, NH 03103, appointed Personal Representative. 2024-1084 KIMBERLY DERAPS, late of Bangor, deceased. Brenda Ann DeRaps, 231 Hopkins Rd., Plymouth, ME 04969, appointed Personal Representative. 2024-1085 ALAIN ROBERT BADEAU, late of Bangor, deceased. Linda Ann Guay, 484 Main St., Bradley, ME 04411, appointed Personal Representative. 2024-1090 ELDONA CARRIE MURPHY, late of Bangor, deceased. Alexandra Ann Storm-Wycoff, 300 Carrol Ave., Felton, CA 95018, appointed Personal Representative. 2024-1091 FRANKLIN G. HINCKLEY, JR., late of Brewer, deceased. Jane T. Hinckley, 5 Woodridge Rd., Brewer, ME 04412, appointed Personal Representative. 2024-1095 ALAN WAYNE THIBODEAU, late of Stetson, deceased. Nikki James Thibodeau, 686 Ledge Hill Rd., Corinth, ME 04427, appointed Personal Representative. 2024-1098 CATHERINE ANN BOSSE', late of Greenbush, deceased. Gregory A. Bosse', 332 County Rd., Milford, ME 04461, appointed Personal Representative. 2024-1102 HARLAND MOORES SAWTELLE, late of Springfield, deceased. Nannette Sawtelle Richford, 762 Transalpine Rd., Lincoln, ME 04457, appointed Personal Representative. 2024-1103 JUDY A. WOOD, late of Eddington, deceased. Jessica L. McCluskey, 15 Coffey Hill Way, Eddington, ME 04428, appointed Personal Representative. 2024-1104 WAYNE EDWIN CURRIER, late of Milford, deceased. Sharon D. Kimball, 26 Call Rd., Milford, ME 04461, appointed Personal Representative. 2024-1106 JOHN EDWARD ADAMS, late of Orono, deceased. Melinda Brooke Adams, 113 MacArthur Circle E., South Portland, ME 04106, appointed Personal Representative. 2024-1108 WESLEY CHESTER BEANE, late of Hampden, deceased. Beth M. Fitzgerald, 448 Monroe Rd., Hampden, ME 04444; and Jeffrey R. Beane, 38 Saint Margaret Way, Rochester, NY 14625, appointed Personal Representatives. 2024-1109 ELEANOR ROSE CONEY CAMPBELL, late of Brewer, deceased. Gregory A. Campbell, 125 Town Farm Rd., Hampden, ME 04444; and Marie B. Carolan, 38 Upwey Rd., Wellesley, MA 02481, appointed Personal Representatives. 2024-1114 JOSEPH CRAIG HAFFORD, late of Hampden, deceased. Evan Craig Hafford, 601 Meadow Rd., Hampden, ME 04444, appointed Personal Representative. 2024-1115 PAUL JOSEPH REZENDES, late of Millinocket, deceased. Rachel Mary Rezendes, 2100 Marley Dr., Columbia, SC 29210, appointed Personal Representative. 2024-1117 MARTIN ALLAN GONYA, JR., late of Brewer, deceased. Regina M. Gonya, 870 Eastern Ave., Brewer, ME 04412, appointed Personal Representative. 2024-1119 MARY-LYNNE EASON, late of Brewer, deceased. Patrick Elias Eason, 104 Walnut St., Apt. 5, Nashua, NH 03060, appointed Personal Representative. 2024-1120 JOHN PETER WITHEE, late of Levant, deceased. Jane Ellen Withee, 3787 Union St., Levant, ME 04456, appointed Personal Representative. 2024-1122 RYAN SCOTT HABEEB, late of Hermon, deceased. Rocknee Lee Habeeb, 53 Fenway Dr., Hermon, ME 04401, appointed Personal Representative. 2024-1123 LINDA ELEANOR SZOSTEK, late of Bangor, deceased. Jason Szostek, 19 McLaughlin St., Bangor, ME 04401, appointed Personal Representative. 2024-1125 BETSY CHAPMAN GOSS, late of Bangor, deceased. Jeffrey Goss, 850 Ohio St., Bangor, ME 04401; and Mary-Sue Massey, 224 Casa Grande Dr., Clinton, MS 39056, appointed Personal Representatives. 2024-1130 KIYOKO H. DOHERTY, late of Corinna, deceased. Christopher I. Doherty, Sr., 38 Bond Rd., Corinna, ME 04928, appointed Personal Representative. 2024-1131 DAVID A. MCKAY, late of Bangor, deceased. Michael Edward McKay, 462 Levenseller Rd., Holden, ME 04429, appointed Personal Representative. 2024-1138 LYNNETTE A. HOPE, late of Bangor, deceased. Catherine J. Kosowski, 524 Presido Park Place, Kissimmee, FL 34759, appointed Personal Representative. 2024-1140 LINDA ANN SOBOLAK, late of Bangor, deceased. Shannon Marie Prout, PO Box 118, Jonesboro, ME 04648, appointed Personal Representative. 2024-1141 BRENT MATTHEW ROBBINS, late of Bangor, deceased. Lynne M. Thomas, 1866 W. Quail Meadow Ct., Hernando, FL 34442, appointed Personal Representative. 2024-1142 NANCY M. HARRIS, late of Old Town, deceased. Suzanne Clement, 497 Bucksmills Rd., Bucksport, ME 04416; and Arthur Colvin, 9 Pine Hill Ave., Nashua, NH 03064, appointed Personal Representatives. 2024-1144 DALE LESTER BARKER, late of Bangor, deceased. Ian Michael Barker, 11 Division St., Apt. 2, Bangor, ME 04401, 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: December 17, 2024 /s/ Renée M. Stupak Renée M. Stupak, Register of Probate Published: December 21, 2024 & December 28, 2024

PUBLIC NOTICE

$
0
0
PUBLIC NOTICE A hearing of the Board of Appeals of the City of Bangor, Maine, will be held in the Penquis Building (rear entrance), 262 Harlow Street (temporary City Hall location), on Thursday, January 2, 2025, at 5:15 p.m. on the following application: Applicant Steven Farren, alleging error in a decision of the Historic Preservation Commission to deny proposed roof repair at 198 Broadway.

NOTICE TO CONTRACTORS

$
0
0
RSU #37 is seeking bids for the following project: COLUMBIA CTE- FIRE PROTECTION AND ALARM SYSTEMS Bids will be received at Columbia CTE, 11 Addison Road, Columbia, Maine until 2:00 pm on Thursday, January 30, 2025. Bid documents, in digital form, may be obtained after December 23, 2024 by emailing a request to: ryan@printbangor.com. Kenneth Johnson, Superintendent RSU #37

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Pamela Catanzano of 6200 Oregon Avenue NW 380, Washington, DC, is intending to file a Natural Resources Protection Act permit application with the Maine Department of Environmental Protection pursuant to the provisions of 38 M.R.S.A. §§ 480-A thru 480-BB on or about December 23, 2024. The application is for: Shoreland stabilization of an eroding coastal shoreline adjacent to coastal wetlands and protected natural resources at the following location: 7 Tamarac Cove Lane in Trenton, Maine. For Federally licensed, permitted, or funded activities in the Coastal Zone, review of this application shall also constitute the State's consistency review in accordance with the Maine Coastal Program pursuant to Section 307 of the federal Coastal Zone Management Act, 16 U.S.C. § 1456. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in Trenton, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection: MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401. Questions about the project may be directed to Roger St. Amand of Watershed Resource Consultants, LLC at 207-944-7288.

REQUEST FOR BIDS/PROPOSALS

$
0
0
REQUEST FOR BIDS/PROPOSALS The City of Bangor is receiving bids/proposals for the following: - Parks and Recreation Center Organizational Assessment The deadline for submission and the full Request for Bids may be obtained from the City's website at: www.bangormaine.gov/Bids.aspx. Purchasing Department

PUBLIC HEARING

$
0
0
PUBLIC HEARING TOWN OF HOULTON FY25 BUDGET The Houlton Town Council will hold a public hearing and vote at 6:00p.m., MONDAY, JANUARY 6, 2025 on the following: (Note: The FY25 Budget in its entirety is available for public review at the Houlton Town Office during normal business hours.) PROPOSED EXPENDITURES Administration 626,943 Assessing 129,056 Tax Abatements 20,000 Protection 556,608 Police 1,662,581 Fire 686,485 Ambulance 983,982 Health & Social Services 32,372 Code Enforcement 79,385 Community Development 68,858 Cemeteries 111,074 Public Buildings-Town Office 37,831 Public Buildings-White Building 7,964 Public Works 1,316,878 Parks Maintenance 183,248 Parks & Recreation 291,931 Civic Center(Arena) 287,454 Airport 206,151 Planning Board 2,850 Employee Benefits 1,978,462 Debt Service 485,951 Outside Agencies 251,657 Life Flight 1,514 Chamber of Commerce 28,000 Library 179,130 Northern Maine Dev. Comm. 10,813 Aroostook Area on Aging 0 Maine Families Aroostook 0 Maine Public Television 0 ACAP 0 Putnam House 0 Gary Owen House 0 Snowmobile Club 2,200 Houlton Canopy Crew 2,000 Temple Theatre Sponsorship 0 SADC 28,000 SA Soil & Water Cons. 0 Projects 19,250 Roads 200,000 Reservoir Hill Road 150,000 Grant Match 5,000 Tax Increment Finance 322,241 Capital Reserve 0 TOTAL MUNICIPAL BUDGET $10,704,212 MANDATES Aroostook County Tax 839,505 RSU#29 3,205,503 TOTAL MANDATES $4,045,008 GRAND TOTAL FY24 BUDGET _ $14,749,220

PUBLIC NOTICE

$
0
0
The next quarterly meeting of the Maine Historic Preservation Commission will be held on January 24, 2025, at the Maine State Library, 242 State Street, Augusta, Maine, beginning at 10:30 a.m. Please note that the Maine State Library has temporarily moved to 242 State Street. The Maine Historic Preservation Commission allows participation in its public meetings by remote methods in accordance with 1 MRS 403-B and the Commission's Remote Participation Policy. All Commission meetings are open to the public. Members of the public can find information on how to join the meeting at https://www.maine.gov/mhpc/announcements-and-opportunities/news,as well as the meeting agenda and other materials. If you do not have access to a computer but wish to join the meeting by telephone, please contact the Commission at 207-287-2992 for further information. The Commission meets quarterly to nominate buildings, sites, and districts to the National Register of Historic Places. For more information, contact the Maine Historic Preservation Commission, 55 Capitol Street, 65 State House Station, Augusta, Maine 04333-0065, telephone 287-2132.

HEARINGS ON GOVERNOR'S NOMINATIONS

$
0
0
132nd 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. Confirmation testimony may be submitted in person the day of the hearing, mailed to the committee's attention at: 100 SHS, Augusta, Maine 04333-0100, or sent via email to lio@legislature.maine.gov. 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 HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES Senator Donna Bailey, Senate Chair, Representative Kristi M. Mathieson, House Chair Public Hearing: Wednesday, January 8, 2025, 3:00 PM, Cross Building, Room 220 Nominee: Joan Cohen, Esq. of Portland as the Commissioner of the Department of Professional and Financial Regulation The Commissioner is the chief administrative officer of the Department of Professional and Financial Regulation (10 MRSA § 8002), which is charged by law with the overall regulation of financial institutions, insurance companies, grantors of consumer credit, and the licensing and regulation of professional and occupational trades. A more detailed description of the Commissioner's duties can be found at http://legislature.maine.gov/statutes/10/title10sec8002.html CONTACT: Legislative Information Office, 287-1692

MOTION TO ENFORCE

$
0
0
PENOBSCOT NATION TRIBAL COURT STATE OF MAINE PENOBSCOT NATION, SS TRIBAL COURT DIV: PENOBSCOT NATION PENOBSCOT NATION CHILD SUPPORT AGENCY, Petitioner Rachel Guimond, Plaintiff And Brian A. Levesque, Defendant MOTION TO ENFORCE CHILD SUPPORT PENOBSCOT NATION TRIBAL CASE NO.: 10-05-17-CIV-01 In re the support of Brian J. Levesque DOB: 1-26-17 Now comes PNCSA by and through its attorney and hereby states: Rachel Guimond and Brian Levesque have one minor child in common. His name and date of birth are as follows: Brian J. Levesque DOB: 1-26-17 Per Order to Enforce child support dated February 3, 2023, Mr. Levesque is to pay Ms. Guimond $83 per week with an additional amount of $20 towards his arrears. PNCSA did speak to Mr. Levesque by phone on July 11, 2024, and he refused to state where he is working. PNCSA is requesting the court to order Mr. Levesque to start sending payments to PNCSA immediately and to provide his employer to PNCSA so an IWO can be started immediately. The arrears as of November 25, 2024, are $14,186.03 and Mr. Levesque is not paying child support as ordered. The Respondents have 20 days after service of this Motion to answer the claims in writing. Response should be addressed to Penobscot Nation Tribal Court, 12 Wabanaki Way, Indian Island, ME 04468 and a copy sent to Penobscot Nation Child Support Agency, P.0. Box 446, Old Town, ME 04468 or in person at 2 Down Street, Indian Island, ME. Failure to respond in a timely manner may result in a judgment by default against the party failing to respond. If a party retains counsel to represent them in Penobscot Nation's Tribal Court, it shall be at that party's expense. If a party has a disability and needs help in Tribal Court, please call the Tribal Clerk of Court's office at (207) 827-3415. WHEREFORE the undersigned respectfully requests that this court enforce its previous order and order Mr. Levesque to provide his employer to PNCSA. Dated November 22nd, 2024 Penobscot Nation Child Support Agency By its Attorney Krysten Fabri-Smith, Esq. Bar#: 006599 68 Main Street, Orono, ME 04473 Phone: (207) 866-5500

RULEMAKING

$
0
0
NOTICE OF STATE RULEMAKING PUBLIC INPUT FOR RULES A list of state agency rule proposals is published here each Wednesday. You can get a copy of a proposed rule by contacting the person listed in the notice. You can comment on a proposed rule by submitting a written comment to the agency or by attending the public hearing, if one is scheduled. If no hearing is scheduled, you can request one. The agency must hold a hearing if it receives 5 or more requests. If you have a disability and need assistance to participate in a hearing you should tell the agency at least 7 days before the hearing. ONLINE INFORMATION Weekly notices, full text of adopted rules, and a list of agency rulemaking contacts are available at this website: https://www.maine.gov/sos/cec/rules/index.html PROPOSALS AGENCY: 18-125 Department of Administrative and Financial Services (DAFS), Maine Revenue Services (MRS) CHAPTER NUMBER AND TITLE: Chapter 104, Filing of Maine Tax Returns TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P329 BRIEF SUMMARY: Maine Revenue Services is proposing to amend Rule 104 ("Filing of Maine Tax Returns") to impose an electronic filing requirement on certain taxpayers and tax return preparers filing Form REW-5 (Request for Exemption or Reduction in Withholding of Maine Income Tax on the Disposition of Maine Real Property) on or after July 1, 2025, Maine income tax returns for trusts and estates after 2025, and partnership reports of federal adjustments after 2025. A waiver from the electronic filing requirement may be obtained if the requirement causes undue hardship. The proposed amended rule also makes certain other technical changes for clarification. PUBLIC HEARING (if any): N/A COMMENT DEADLINE: Tuesday, January 28, 2025 CONTACT PERSON FOR THIS FILING: Alex Weber, Office of General Counsel, Maine Revenue Services, 24 State House Station, Augusta, ME 04333-0024, (207) 624-9712, alexander.j.weber@maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): N/A FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): N/A AGENCY: 29-250 Department of Secretary of State CHAPTER NUMBER AND TITLE: Ch. 505, Voter List Maintenance Procedures TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P292 BRIEF SUMMARY: This rule was proposed by private citizens in a petition signed by 150 or more registered voters. Under 5 M.R.S. Sec. 8055, the Department of Secretary of State is required to initiate rulemaking proceedings and invite public comment on the proposed rule. The proposed rule would repeal and replace the current rule governing maintenance of voter registration records under the National Voter Registration Act of 1993. The proposed rule would impose on municipal registrars new and modified requirements relating to voter list maintenance and the cancellation of ineligible voters. The rule would also create new standards for registrars to determine whether persons seeking to register to vote are qualified voters. PUBLIC HEARING: January 16, 2025, 1-3 p.m., Room 400, Burton Cross Building, 111 Sewall Street, Augusta. Persons unable to attend in person may participate virtually by emailing melissa.packard@maine.gov to request a Zoom webinar invitation. COMMENT DEADLINE: January 31, 2025 (extended from December 15, 2024) CONTACT PERSON FOR THIS FILING: Melissa Packard, Director of Elections, Bureau of CEC, 184 State House Station Augusta, Maine 04333-0184. Telephone: (207) 624-7736. E-mail: Melissa.Packard@Maine.gov. CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): N/A FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): This proposed rule would result in municipalities paying the costs of mass confirmation mailings to voters, which must occur at least once every five years. Currently, the Department of Secretary of State conducts these mailings and pays the costs of them. Cost would vary depending on the size of the municipality and the selection criteria used for the mailings. Municipalities would also be responsible for litigation costs arising from any legal challenge under the National Voter Registration Act of 1993 to their administration of the required list-maintenance program, which is currently administered by the Secretary of State. AGENCY: 01-001 Department of Agriculture, Conservation and Forestry CHAPTER NUMBER AND TITLE: 38 Rules for Operation of the Farmers Drought Relief Fund TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P330 BRIEF SUMMARY: The proposed rules implement the Farmers Drought Relief Fund and provide procedures for application, review criteria, and payment limitations for grants to provide agricultural water management plans and development of agricultural water sources such as wells and water storage ponds. PUBLIC HEARING (if any): January 17, 2025, 1:00 PM, Deering Building, Room 101, 90 Blossom Lane, Augusta, Maine and via Zoom at https://mainestate.zoom.us/meeting/register/tZMuduyuqz0sHtbaPRZooy-7jPpfHEWofeYo COMMENT DEADLINE: February 1, 2025 CONTACT PERSON FOR THIS FILING: Tom Gordon, Department of Agriculture, Conservation & Forestry, 22 State House Station, Augusta, ME 04333-0033, telephone (207-592-3584) email Tom.Gordon@Maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): none AGENCY: 65-407 Public Utilities Commission CHAPTER NUMBER AND TITLE: Chapter 313: Customer Net Energy Billing
TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P331 BRIEF SUMMARY: The Public Utilities Commission initiates a rulemaking proceeding to amend its Net Energy Billing (NEB) rule, Chapter 313 to clarify that the monetization of unused or expired credits does not include the credits that are assigned to the facility account of an eligible NEB facility. PUBLIC HEARING (if any): January 15, 2025, at 1:30 p.m at the Public Utilities Commission, 26 Katherine Drive, Hallowell, Maine 04347. Persons unable to attend this conference in person may elect to participate virtually by emailing pamela.kowalchuk@maine.gov at the Commission and requesting a Microsoft Teams invitation. Those unable to attend via video may participate by phone using the dial-in information that appears on the Microsoft Teams invitation (obtained as described above). COMMENT DEADLINE: January 27, 2025. Interested persons may file final written comments on the proposed amendments in CMS, in Docket No. 2024-00356, no later than January 27, 2025. CONTACT PERSON FOR THIS FILING: Liz Wyman, 18 State House Station, Augusta, ME 04333; (207) 287- 1321; liz.wyman@maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): N/A FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): AGENCY: 06-096 Department of Environmental Protection CHAPTER NUMBER AND TITLE: Chapter 111: Petroleum Liquid Storage Vapor Control TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P332 BRIEF SUMMARY: The Department is initiating rulemaking to revise its rule Petroleum Liquid Storage Vapor Control, 06096 C.M.R. ch. 111 (Chapter 111) to clarify applicability and to remove the prohibition on tank degassing during certain periods of the year due to the implementation of new control requirements pursuant to Degassing of Petroleum Storage Tanks, Marine Vessels, and Transport Vessels, 06096 C.M.R. ch. 170 (Chapter 170). PUBLIC HEARING: 9:00 AM, January 16, 2025; Deering Building, Room 101; 90 Blossom Lane, Augusta, Maine. Use the Main Entrance, D1 COMMENT DEADLINE: January 28, 2025 CONTACT PERSON FOR THIS FILING: Lynn Muzzey; Maine Department of Environmental Protection; 17 State House Station, Augusta, ME 04333; (207) 332-1279; lynn.muzzey@maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): N/A FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): N/A AGENCY: 06-096 Department of Environmental Protection CHAPTER NUMBER AND TITLE: Chapter 583: Nutrient Criteria for Class AA, A, B, and C Fresh Surface Waters TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P333 BRIEF SUMMARY: The Department is proposing the new chapter 583 to establish methods to address nutrient enrichment in fresh surface waters of the state. Nutrient enrichment can cause negative environmental impacts to surface waters—such as algal blooms, low dissolved oxygen concentrations, excessive growths of filamentous algae or bacteria, and generation of cyanotoxins—or affect the resident biological community. The Department of Environmental Protection (Department) will use the methods described in this Chapter to make decisions about attainment of designated and existing uses of aquatic life support, habitat, and recreation in and on the water of surface waters established in the State's water quality classification system (38 M.R.S. Secs. 464-470). This Chapter also sets forth a framework to identify and establish site-specific phosphorus and other nutrient criteria through additional rulemaking. PUBLIC HEARING: January 16, 2025, 9:00 AM: Deering Building, Room101, 90 Blossom Lane, Augusta, Maine. Use the Main Entrance, D1. COMMENT DEADLINE: January 28, 2025 CONTACT PERSON FOR THIS FILING: Matthew Hight, 17 State House Station, Augusta, Me 04333, 207-719-0703, matt.hight@maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT: Same. FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: This rule will impact the process of setting discharge limits in certain Waste Discharge Licenses issued pursuant to 38 M.R.S. § 413. Upon license renewal the Department will determine if there is a reasonable potential for a discharge to cause or contribute to the non-attainment of the nutrient criteria in this rule, and if new or lower nutrient limits will be required. In some cases, these discharge limits will require increased levels of treatment. In these cases, the Department would establish a compliance schedule of up to 5 years, to come into compliance with the new limits. Total capital cost associated with achieving these levels of treatment at all affected municipal and quasi-municipal facilities is projected to be in the range of $33 million to $55 million. Increased annual operation and maintenance cost, including annual debt service, for all affected facilities are estimated to be approximately $2.6 to $4.3 million. AGENCY: 06-096 Department of Environmental Protection CHAPTER NUMBER AND TITLE: Chapter 90: Products Containing Perfluoroalkyl and Polyfluoroalkyl Substances TYPE OF RULE: Routine Technical PROPOSED RULE NUMBER: 2024-P334 BRIEF SUMMARY: The Department is proposing a new rule, Chapter 90, to establish criteria for currently unavoidable uses of intentionally added PFAS in products and to implement the sales prohibitions and notification requirements for products containing intentionally added PFAS but determined to be a currently unavoidable use pursuant to the amended 38 M.R.S. Sec. 1614. PUBLIC HEARING: January 16, 2025, 9:00 AM; Deering Building, Room101, 90 Blossom Lane, Augusta, Maine. Use the Main Entrance, D1. COMMENT DEADLINE: January 28, 2025 CONTACT PERSON FOR THIS FILING: Kerri Malinowski Farris, 17 State House Station, Augusta, ME 04333. (207) 215-1894, pfasproducts.dep@Maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): N/A FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): No significant fiscal impact to municipalities or counties anticipated.

NOTICE OF INTENT TO AUTHORIZE

$
0
0
TOWN OF DEDHAM NOTICE OF INTENT TO AUTHORIZE BORROWING UP TO $2,250,000 TO FINANCE BRIDGE REPLACEMENT AND A FIRE STATION EXTENSION Notice is hereby given that the Select Board of Dedham, Maine will hold a on Thursday, January 2, 2025 at 5:30 p.m. at the Town Office, located at 2073 Main Road in Dedham, for the purpose of considering the authorization of the issuance of General Obligation Bonds or Notes of the Town in a cumulative amount not to exceed $2,250,000 for the purpose of financing (1) replacement of the bridge on Green Lake Road and (2) an addition to the Town fire station. The proposed Bonds or Notes will be issued to the Maine Municipal Bond Bank or some other lender or lenders pursuant to the law, and may be callable. The meeting of the Select Board will be open to the public and all interested parties are invited to attend.

PUBLIC NOTICE

$
0
0
CITY OF BREWER PUBLIC NOTICE Notice is hereby given that the Planning Board of the City of Brewer will hold a public hearing on Monday, January 6, 2025 at 6:00 p.m. in the Council Chambers at Brewer City Hall located at 80 North Main St. to consider the following: - Project 2025.01.06-01: Site Plan Review application for Constructive Property Solutions, LLC for renovation of single-family building at 38 North Main Street to create two apartments along with associated site improvements of multi-use property at 14-38 North Main Street (Tax Map 29 Lots 120, 121,122) - Project 2025.01.06-03: Site Plan Review application for Outlook Associates, LLC for proposed 15,286 sq. ft. single-story five-unit building with associated site improvements, first unit proposal for coffee shop with drive-thru at 541 Wilson Street (Tax Map 7 Lots 14, 15A) The proposed application is available for public inspection at the office of the Brewer City Planner (989-8431). This notice was posted December 27, 2024 on the bulletin board at Brewer City Hall. Any person may attend this public hearing. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the hearing. Written comments should be addressed to Brewer Planning Board, c/o City Planner, 221 Green Point Road, Brewer, Maine 04412. Katherine Waite Deputy City Clerk

PUBLIC HEARING

$
0
0
Please be advised that the Planning Board of the City of Bangor will hold a public hearing on Tuesday, January 7th, 2024, beginning at 7:00 p.m. in the Penobscot Room on the Lower Floor of Penquis CAP (262 Harlow Street) and will consider the following application: Land Development Permit Application - Major Site Development and Conditional Use for construction of a 47,600sqft office building expansion with a 13-space parking lot and associated site improvements at property located at 36 Pleasant Street, Map-Lot 043-028, in the Waterfront Development District (WDD). Applicant/Owner: Bangor Savings Bank. The public is welcome to attend the meeting in person or by Zoom. Zoom details are published on the city's website (www.bangormaine.gov) on the home page under Public Meetings and Events. To submit comments or receive a copy of the plan, please email planning@bangormaine.gov or call 207.992.4257 before 4 pm, January 6th, 2025. Interested parties can also make an appointment by email or phone to meet with Planning Division staff. The meeting may also be streamed live via the City of Bangor's YouTube page; however comments are not enabled during streaming. Please call our office if you have questions about the process or participation in the hearing process.

REQUEST FOR BIDS/PROPOSALS

$
0
0
REQUEST FOR BIDS/PROPOSALS The City of Bangor is receiving bids/proposals for the following: -Boiler Equipment -Aggregate Materials The deadline for submission and the full Request for Bids may be obtained from the City's website at: www.bangormaine.gov/Bids.aspx. Purchasing Department
Viewing all 13056 articles
Browse latest View live


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