Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13106 articles
Browse latest View live

REQUEST FOR QUALIFICATIONS

$
0
0
REQUEST FOR QUALIFICATIONS RFQ # 2025-062 The University of Maine System (UMS) is seeking responses from firms having expertise in providing alternative private educational loans. The purpose of this Request for Qualifications (RFQ) is to create a list of qualified lenders. Responses are due by 11:59 PM, March 25, 2025. For a copy of the RFQ #2025-062, please refer to University of Maine System website: http://www.maine.edu/strategic-procurement/upcoming-bids/

REQUEST FOR BIDS/PROPOSALS

$
0
0
REQUEST FOR BIDS/PROPOSALS The City of Bangor is receiving bids/proposals for the following: - Banair Ditch Rehabilitation - Dowd Road Ditch and Berm Rehabilitation 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

NOTICE OF MORTGAGEE'S SALE

$
0
0
NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE LOCATED AT: 3 UNION SQUARE, HOULTON, AROOSTOOK COUNTY, MAINE AND DESCRIBED IN MORTGAGE RECORDED IN THE AROOSTOOK SOUTH COUNTY REGISTRY OF DEEDS AT BOOK 5851, PAGE 177 By virtue of and in execution of the Power of Sale contained in a certain Mortgage Deed given by Successful Solutions, LLC (Mortgagor) to Cadence Bank, f/k/a Cadence Bank N.A. s/b/m State Bank and Trust Company (Mortgagee) dated October 30, 2018, and recorded in the Aroostook South County Registry of Deeds, Book 5851, Page 177, of which Mortgage the undersigned is the present holder, Cadence Bank, for breach of the conditions of said Mortgage and for the purpose of foreclosing the same there will be sold at Public Sale at One (1) o'clock, PM on the 21st day of March 2025, at 3 Union Square, Houlton, Maine 04730, all and singular the premises described in said Mortgage. To wit: A legal description of the real estate encumbered by the Mortgage can be found in the Aroostook South County Registry of Deeds at Book 5851, Page 177. Street Address: 3 Union Square, Houlton, Aroostook County, Maine 04730. Terms of Sale: The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by cash, certified or bank check at the time of the public sale payable to Tranzon Auction Properties, which deposit is non-refundable as to the highest bidder. Highest bidder will be required to deposit funds equal to 10% of the total purchase price within 5 days of the auction. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Other terms to be announced at the sale. For further information, please contact the auctioneer, Mike Carey, at Tranzon Auction Properties; (207) 776-1936; mcarey@tranzon.com Counsel For Mortgagee: Anthony J. Manhart, Esq., Perkins Thompson, P.A. (207) 400-8131 or tmanhart@perkinsthompson.com Cadence Bank Dated: February 12, 2025 Signed: /s/ Anthony J. Manhart By: Anthony J. Manhart Its: Attorney Maine Bar No. 9615

NOTICE OF PUBLIC MEETING

$
0
0
NOTICE OF PUBLIC MEETING The members of the Board of the Finance Authority of Maine (FAME) will hold a special emergency meeting at 8:00 a.m. on Friday, February 21, 2025. The location of the meeting is at the Authority's offices at 5 Community Drive, Augusta, Maine, as well as on conference call/ Zoom. Conference call/Zoom participation is preferred for members of the public due to space limitations, and advance notice of intent to appear in person is requested. As of February 12, 2025, action items to be considered are as follows (1) Approval of Loan Insurance Request- Go Lab Inc. (TimberHP) (Loan Insurance Program). For further information on this meeting, to advise of your intent to appear in person or to obtain Zoom/conference call information, contact Elizabeth Polk, Legal/Executive Assistant, at (207) 620-3561 or epolk@famemaine.com.

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 30, 2024, in the action entitled US Bank Trust National Association, not in its Individual Capacity but Solely as Owner Trustee for VRMTG Asset Trust v. Rodger A. Eldridge, by the Maine District Court, Division of Bangor, Docket No. BANDC-REA-2023-00019, wherein the Court adjudged the foreclosure of a mortgage granted by Roger A. Eldridge, mortgagor, to Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for Camden National Bank, its successors and/or assigns, dated April 1, 2016 and recorded in the Penobscot County Registry of Deeds in Book 14115 at Page 120, should the period of redemption have expired without redemption of the property by the mortgagor, a public sale of the property described in the mortgage will be conducted on March 20, 2025, commencing at 10:00 AM at the Holiday Inn by the Bay, 88 Spring Street, Portland, ME 04101. The property is located at 342 Spring Bridge Road, Greenbush, ME 04418, in Penobscot County, reference as described in said mortgage. The sale will be by public auction. The property will be sold subject to all liens and encumbrances, whether of record or not of record. 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 US Bank Trust National Association, not in its Individual Capacity but Solely as Owner Trustee for VRMTG Asset Trust 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. US Bank Trust National Association, not in its Individual Capacity but Solely as Owner Trustee for VRMTG Asset Trust by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr, Esq. 30 Danforth Street, Suite 104 Portland, ME 04101

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 November 6, 2024, in the action entitled Federal National Mortgage Association v. Nicole A. Ryan et al., by the Maine District Court, Division of Bangor, Docket No. BANDC-RE-2020-00020, wherein the Court adjudged the foreclosure of a mortgage granted by David S. Thompson and Nicole A. Ryan, mortgagors, to Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for Homecomings Financial Network, Inc., its successors and/or assigns, dated April 27, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10413 at Page 347, should the period of redemption have expired without redemption of the property by the mortgagors, a public sale of the property described in the mortgage will be conducted on March 20, 2025, commencing at 10:00 AM at the Holiday Inn by the Bay, 88 Spring Street, Portland, ME 04101. The property is located at 26 Walter Street, Bangor, ME 04401, in Penobscot County, reference as described in said mortgage. The sale will be by public auction. The property will be sold subject to all liens and encumbrances, whether of record or not of record. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Brock & Scott, PLLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of Federal National Mortgage Association is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Federal National Mortgage Association by its attorneys, Brock & Scott, PLLC John Michael Ney, Jr, Esq. 30 Danforth Street, Suite 104 Portland, ME 04101

NOTICE OF PUBLIC SALE

$
0
0
NOTICE OF PUBLIC SALE Notice is hereby given by Credit Suisse First Boston Mortgage Securities Corp., CSFB Mortgage-Backed Pass-Through Certificates, Series 2005-10, U.S. Bank National Association, as Trustee that in accordance with the Judgment of Foreclosure and Sale entered October 29, 2024 by the Machias District Court, in Case No. MACDC-RE-22-7, wherein the Court adjudged the foreclosure of a mortgage granted by Gudrun Johanna Franz to Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans Inc., its successors and assigns dated June 23, 2005 and recorded in the Washington County Registry of Deeds in Book 3028, Page 126, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on Tuesday, March 18, 2025, commencing at 10:30 AM, 707 Sable Oaks Dr., South Portland, ME 04106 on the front steps of the building in front of the flag pole. The property is located at 521 Dixie Road, Trescott, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. Updates may be found at: http://www.logs.com/me-sales-report.html. 21-000861

NOTICE OF PUBLIC SALE

$
0
0
NOTICE OF PUBLIC SALE Notice is hereby given by Longbridge Financial, LLC that in accordance with the Judgment of Foreclosure and Sale entered October 28, 2024 by the Penobscot County Superior Court, in Case No. PENSC-REA-2022-00004, wherein the Court adjudged the foreclosure of a mortgage granted by Linda M. Gilks to Mortgage Electronic Registration Systems, Inc., as nominee for Liberty Home Equity Solutions, Inc., its successors and assigns dated March 23, 2013 and recorded in the Penobscot County Registry of Deeds in Book 13157, Page 183, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on Tuesday, March 18, 2025, commencing at 10:00 AM, 707 Sable Oaks Dr., South Portland, ME 04106 on the front steps of the building in front of the flag pole. The property is located at 55 Lincoln Street, Old Town, Maine. The sale will be by public auction. All bidders for the property will be required to make adeposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. Updates may be found at: http://www.logs.com/me-sales-report.html. 21-000810

NOTICE TO DESIGN FIRMS

$
0
0
NOTICE TO DESIGN FIRMS The University of Maine is seeking qualifications from Design Firms for the following project: DEERING ANALYTICAL LABORATORY AND EXPANSION Submissions will be received until 2:00pm on Thursday, March 6, 2025. Information regarding the Request for Qualifications may be obtained at: http://umaine.edu/ofm/construction/advertisements/ UNIVERSITY OF MAINE Kelly Sparks, Vice President of Finance and Administration, for University of Maine System Board of Trustees

PROBATE NOTICES

$
0
0
PROBATE NOTICES February 15, 2025 & February 22, 2025 THE FOLLOWING MATTER WILL BE HEARD AT 10:30 A.M. OR AS SOON THEREAFTER AS IT MAY BE ON MARCH 6, 2025: 2025-0023 BRINLEY WEISS DERAPS, of Bangor, Maine, Minor. Petition for Change of Name (Minor) presented by Samantha Amanda Bedore, Petitioner. If you disagree with the granting of this petition, you may respond to, or attend the hearing at, the Penobscot County Probate Court, 97 Hammond St., Bangor, ME 04401, which is scheduled for March 6, 2025, at 10:30 a.m. or thereafter. THIS NOTICE IS PARTICULARLY DIRECTED TO: BRANDON MICHAEL DERAPS, whereabouts unknown, and father of said Brinley Weiss DeRaps, as well as all other interested persons. THE FOLLOWING MATTER WILL BE HEARD AT 3:00 P.M. OR AS SOON THEREAFTER AS IT MAY BE ON MAY 6, 2025: 2024-0497 ESTATE OF DAVID L. DUBE, late of Lincoln, deceased. Petition for Formal Appointment of Special Administrator presented by Maine State Housing Authority, William N. Palmer, Esq., proposed Special Administrator. If you disagree with this appointment, you may begin a formal proceeding in this court. Bruce B. Hochman, Esq., Eaton Peabody, 100 Middle St., Portland, ME 04101, (207) 430-8885. THIS NOTICE IS PARTICULARLY DIRECTED TO: MELANIE GARDNER, AS PARENT OF MINOR, JACOB DEAN, whereabouts unknown, heirs-at-law of said David L. Dube, as well as to all other interested persons. 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 February 15, 2025. 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. 2024-1053-1 WAYNE EDWARD ROBINSON, late of Bangor, deceased. Allan Shane Robinson, 125 Clewleyville Rd., Eddington, ME 04428, appointed Personal Representative. 2025-0020 ANN ELIZABETH DREW, late of Brewer, deceased. Marilyn Merrill, 278 Wilson St., Brewer, ME 04412, appointed Personal Representative. 2025-0033 WILLIAM GEORGE TERRA, late of Levant, deceased. Caroline H. Terra, 385 Brann Rd., Levant, ME 04456, appointed Personal Representative. 2025-0042 LORING MERRITT SALLS, JR., late of Bangor, deceased. Bennett M. Gould, 21 Pleasant Rd., Glenburn, ME 04401, appointed Personal Representative. 2025-0043 PETER ADAM MIALE, late of Bangor, deceased. Gary Simoneau, 117 Hudson St. #1, Somerville, MA 02144, appointed Personal Representative. 2025-0044 ADAM P. LAUER, late of Bangor, deceased. Ellen F. Lauer, 3 Fairmount Park West, Bangor, ME 04401, appointed Personal Representative. 2025-0045 CHRISTINE L. ARNOLD, late of Lincoln, deceased. Bruce Arnold, 12 Haynes St., Lincoln, ME 04457, appointed Personal Representative. 2025-0048 EARL D. CALER, late of Bangor, deceased. Lemont Caler, 195 Main St., Cherryfield, ME 04622; and Randolph A. Caler, 149 Blackswoods Rd., Cherryfield, ME 04622, appointed Personal Representatives. 2025-0049 CAROLYN B. WURDIG, late of Bangor, deceased. David F. Leveille, 11110 Huntington Meadows Lane, Fredericksburg, VA 22407, appointed Personal Representative. 2025-0050 GEORGE IRVING SIMMONS, late of Bangor, deceased. William I. Simmons, 28 C St., Bangor, ME 04401, appointed Personal Representative. 2025-0053 GERTRUDE CLAUDETTE GOSSELIN, late of Brewer, deceased. Marlene Jeannine Grover, 566 Main Rd., Eddington, ME 04428; and Mark Raymond Gosselin, 41 Arctic Station Rd., Orrington, ME 04474, appointed Personal Representatives. 2025-0055 ANNIE ELIZABETH TARDIFF, late of Brewer, deceased. Joseph Michael Tardiff, 511 Avenue Rd., Levant, ME 04456, appointed Personal Representative. 2025-0069 FRANCIS XAVIER RIST, late of Bangor, deceased. Mary Lou Rist, 450 Mount Hope Ave., Bangor, ME 04401, appointed Personal Representative. 2025-0070 AVIS M. COTE, late of Veazie, deceased. Deborah A. Hatch, 43 Thompson Rd., Veazie, ME 04401, appointed Personal Representative. 2025-0071 HELEN ELIZABETH HARRIS, late of Burlington, deceased. Josephine Ellen Harris Wade, 14 Union St., Orono, ME 04473, appointed Personal Representative. 2025-0074 MAUREEN E. IRELAND AKA MAUREEN C. IRELAND, late of Bangor, deceased. Gregory Robert Ireland, 841 Essex St., Bangor, ME 04401, appointed Personal Representative. 2025-0075 SHELDON LEONARD HARTSTONE, late of Bangor, deceased. Heather A. Hartstone, PO Box 2714, Bangor, ME 04402, appointed Personal Representative. 2025-0077 THOMAS R. MUNN, late of Bangor, deceased. Caroline M. Chadwick, 19 Manchester Ave., Derry, NH 03038, appointed Personal Representative. 2025-0078 ELSIE CRAWFORD RIGGS, late of Bangor, deceased. Linda M. Marshall, 260 Newburgh Rd., Hermon, ME 04401; and Bonnie J. Crawford, PO Box 224, Canaan, ME 04924, appointed Personal Representatives. 2025-0080 ROBERT A. HAASE, late of Dexter, deceased. Jeffrey David Haase, 688 Upper Garland Rd., Dexter, ME 04930, appointed Personal Representative. 2025-0081 DEANNA C. LANDER, late of Hermon, deceased. Galen M. Lander, 922 Ohio St., Apt. 211, Bangor, ME 04401, appointed Personal Representative. 2025-0082 JAMES AUTHUR WINTER, late of Old Town, deceased. Lucas James Winter, 13 Sullivan Dr., Old Town, ME 04468, appointed Personal Representative. 2025-0083 MATTHEW ALEXANDER O'NEILL, late of Bangor, deceased. Meghan L. Charette, 148 Saratoga Ave., Bangor, ME 04401, appointed Personal Representative. 2025-0087 JAMES ARTHUR KORITZKY, late of Bangor, deceased. Michael Alan Savitt, 8162 Manitoba St., Unit 109, Playa Del Rey, CA 90293, appointed Personal Representative. 2025-0090 BRUCE R. HAYNES, late of Bangor, deceased. Susan M. Haynes, 11 N St., Bangor, ME 04401, appointed Personal Representative. 2025-0091 BONITA LYNN GRAY, late of Lincoln, deceased. Melissa Cameron, 56 Stonecrest Dr., Limington, ME 04049; and Dana Gray, 48 Adams Dr., Saint Johnsbury, VT 05819, appointed Personal Representatives. 2025-0096 LLOYD VAUGHN BLETHEN, JR., late of Brewer, deceased. Douglas E. Blethen, 20 Scarponi Dr., Brunswick, ME 04011, appointed Personal Representative. 2025-0098 HARRY ERWIN HANSCOM, late of Orrington, deceased. Ronald G. Hanscom, 79 Grove St., Brewer, ME 04412, appointed Personal Representative. 2025-0104 BONNIE GAIL VAN DYKE, late of Bangor, deceased. John W. Van Dyke, 610 Eastern Ave., Brewer, ME 04412, appointed Personal Representative. 2025-0105 JOHN ANTHONY MIELNICKI, late of Lincoln, deceased. Doris Irma Orlando, 53 Marc Dr., Sanford, ME 04073, appointed Personal Representative. 2025-0106 JULIA MORGAN PHAN, late of Bangor, deceased. Jimmy Phan, 289 Broadway, Apt. 5, Bangor, ME 04401; and Stephanie Nguyen, 289 Broadway, Apt. 5, Bangor, ME 04401, appointed Personal Representatives. 2025-0109 GUSTAVE RUHROLD, late of Hampden, deceased. Joan Marie Smith, 822 Lebanon Rd., Winterport, ME 04496, appointed Personal Representative. 2025-0110 DANIEL ALBERT FISH, late of Hudson, deceased. Danielle Drew, 36 Sugarloaf Ln., Bangor, ME 04401, appointed Personal Representative. 2025-0115 MARY A. HORAN, late of Bangor, deceased. Jane Skelton, Esq., 29 Marston Hill Rd., Auburn, ME 04210, appointed Personal Representative. 2025-0117 PAUL JOSEPH SPELLMAN, late of Bangor, deceased. Gavin T. Spellman, 37 Congress St., Augusta, ME 04330, appointed Personal Representative. 2025-0118 CHARLES LINWOOD OLIVER, late of Bangor, deceased. James L. Oliver, 5 Michael Dr., Baileyville, ME 04694, appointed Personal Representative. 2025-0119 JAMES ROGER BROOKS, late of Newburgh, deceased. Celestia Brooks McLain, 143 North County Rd., Newburgh, ME 04444, appointed Personal Representative. 2025-0122 ROBERT GEORGE GOODWIN, late of Brewer, deceased. Michael R. Goodwin, 86 Dole Hill Rd., Holden, ME 04429, appointed Personal Representative. 2025-0124 BOGART THOMAS BLAKELEY, late of Bradley deceased. Caitlyn Amber Smart, 604 Main St., Bradley, ME 04411, appointed Personal Representative. 2025-0127 DIONE W. HUTCHINSON, late of W. Roxbury, MA, deceased. Paul B. Means, 802 Stillwater Ave., Bangor, ME 04401, appointed Personal Representative. 2025-0129 DAWNA JEAN GRAY, late of Carmel, deceased. Bruce P. Gray, 78 Center Dr., Orrington, ME 04474, appointed Personal Representative. 2025-0140 IAN JOHN HARDIE, late of Bangor, deceased. James E. Hardie, PO Box 455, Stonington, ME 04681, 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: 2/11/2025 /s/ Hilari K. Simmons Hilari K. Simmons, Register of Probate Published: February 15, 2025 & February 22, 2025

LEGISLATIVE HEARING NOTICES

$
0
0
132nd MAINE LEGISLATURE LEGISLATIVE HEARING NOTICES Legislative public hearing schedules can be found at https://legislature.maine.gov/calendar/#monthly. The online meeting calendar includes the date, time, location and type of meeting for all legislative committees. Committee meetings are livestreamed and can be viewed by selecting the meeting on the online calendar or by using the dropdown menu for committees at https://legislature.maine.gov/Audio/. Please note that the legislative documents (bills) noticed for Public Hearing may not be heard in the order listed. TO TESTIFY ON PROPOSED LEGISLATION: Persons wishing to provide testimony to a committee may do so by attending the meeting in person in the committee room or by registering to testify over Zoom using the testimony submission portal at https://legislature.maine.gov/testimony/. Written testimony may be submitted online, in-person on the day of the hearing, emailed to lio@legislature.maine.gov or mailed to the committee's attention at: 100 SHS, Augusta, Maine 04333-0100. To testify by Zoom, 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. For further information, contact the committee clerk at 207-287-1692 or lio@legislature.maine.gov. Persons in need of accommodations should notify the Legislative Information Office as soon as possible at 207-287-1692 or lio@legislature.maine.gov.

HEARINGS ON GOVERNOR'S NOMINATIONS

$
0
0
132ND MAINE LEGISLATURE LEGISLATIVE NOTICES Hearings on Governor's Nominations Legislative committees will hold confirmation hearings as 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 in person the day of the hearing, emailed to lio@legislature.maine.gov, 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 LABOR Senator Michael Tipping, Senate Chair, Representative Amy Jean Roeder, House Chair Public Hearing: Wednesday, February 26, 2025, 10:00 AM, Cross Building, Room 202 Nominees: John S. Beliveau of Portland; Shirrin Blaisdell of Manchester to the Maine Public Employees Retirement System Board of Trustees The 8 member board is responsible for the proper operation of the retirement system, formulating policies and exercising general supervision of the system. 4 of the 8 members are appointed and must meet requirements specified in the law. Members serve 3-year terms and the board must meet at least monthly. A more detailed description of the board can be found at http://www.mainelegislature.org/legis/statutes/5/title5sec17102.html CONTACT: Eliana Beca, 287-1331

REQUEST FOR PROPOSALS

$
0
0
REQUEST FOR PROPOSALS # 2025-060 The University of Maine System is seeking responses to provide Third Party Administrator (TPA) services as defined in RFP 2025-060. Responses are due on or before 11:59 p.m. on March 10, 2025. For a copy of the RFP 2025-060, please refer to University of Maine System website: http://www.maine.edu/strategic-procurement/upcoming-bids/

REQUEST FOR PROPOSALS

$
0
0
REQUEST FOR PROPOSALS # 2025-059 The University of Maine System is seeking responses to provide Pharmacy Benefit Management (PBM) services as defined in RFP 2025-059. Responses are due on or before 11:59 p.m. on March 10, 2025. For a copy of the RFP 2025-059, please refer to University of Maine System website: http://www.maine.edu/strategic-procurement/upcoming-bids/upcoming-bids/

REQUEST FOR QUALIFICATIONS

$
0
0
REQUEST FOR QUALIFICATIONS RFQ # 2025-063 The University of Maine System (UMS) is seeking responses to provide collection services in connection with delinquent student loans and/or past due student receivables. The University anticipates qualifying multiple respondents through this RFQ process to best serve the varying needs of the institution. Responses are due by 11:59 PM, March 21, 2025. For a copy of the RFQ #2025-063, please refer to University of Maine System website: http://www.maine.edu/strategic-procurement/upcoming-bids/

NOTICE OF PUBLIC SALE

$
0
0
NOTICE OF PUBLIC SALE Notice is hereby given by U.S. Bank National Association, as Trustee for SASCO Mortgage Loan Trust 2006-WF3 that in accordance with the Judgment of Foreclosure and Sale entered July 16, 2024 by the Ellsworth District Court, in Case No. ELLDC-RE-22-3, wherein the Court adjudged the foreclosure of a mortgage granted by Ruth D. Palmer and Paula D. Palmer to Wells Fargo Bank, N.A. dated June 20, 2006 and recorded in the Hancock County Registry of Deeds in Book 4524, Page 11, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on Tuesday, March 18, 2025, commencing at 11:30 AM, 707 Sable Oaks Dr., South Portland, ME 04106 on the front steps of the building in front of the flag pole. The property is located at 101 Reach Road, Brooklin, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. Updates may be found at: http://www.logs.com/me-sales-report.html. 13-018522

PUBLIC HEARING

$
0
0
HIGHLAND PLANTATION PUBLIC HEARING Highland Plantation will hold the 2nd Public Hearing February 21, 2025 at 4:00 p.m. in the Town House at 2185 Long Falls Dam Rd to discuss the Plantation's potential return to the LUPC.

PUBLIC NOTICE

$
0
0
The Town of Winterport will be having a special town meeting on February 25th at 6:30 PM. This meeting will be held at 44 Main Street (town office) in the council chambers. The citizens will be voting to approve updates to the Winter Parking Restrictions Ordinance. Copies of the proposed ordinance update can be located with the clerk at the Town Office.

RULEMAKING

$
0
0
NOTICE OF STATE AGENCY 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: 16-227 Department of Public Safety, Maine Criminal Justice Academy Board of Trustees CHAPTER NUMBER AND TITLE: Chapter 3, Entrance Standards TYPE OF RULE: Routine Technical PROPOSAL TRACKING NUMBER: 2025-P014 BRIEF SUMMARY: These proposed amendments to Chapter 3 will update the Maine Criminal Justice Academy entrance standards for the Basic Corrections Training Course (including both the Basic Corrections Training Program and Juvenile Basic Corrections Training Program), Law Enforcement Preservice Training Program, and Basic Law Enforcement Training Program by adding as an alternative to the educational requirement a passing score on the High School Equivalency Test (HISET), which is the test that Maine and other states now use in lieu of the General Education Development Test. Additionally, the proposed amendments establish the same entrance criteria for both the Law Enforcement Preservice course and Basic Law Enforcement Training Program by adding the entrance requirement of a successful polygraph examination and psychological evaluation for Law Enforcement Preservice Course candidates, effective July 1, 2026. Amendments reorganize section 2 (Law Enforcement Preservice Training Program) to be consistent with the ordering of section 3 (Basic Law Enforcement Training Program). Amendments also include updating disqualifying conduct for applicants enumerated in 25 M.R.S. 2806-A(5) including offenses in 17 M.R.S. chapters 29, 31, 35, and 41, which were previously omitted from the rule. Amendments also eliminate the requirement of the use of a reading and writing test for entrance to the Law Enforcement Preservice Course and Basic Law Enforcement Training Program. Instead, they require that the candidate be able to read and write at a level necessary to complete the course as determined by the hiring or sponsoring agency. PUBLIC HEARING (if any): Friday, March 14, 2025, at 9:00 am at the Maine Criminal Justice Academy, 15 Oak Grove Road, Room B120 Brian MacMaster Board Room, Vassalboro, ME 04989 COMMENT DEADLINE: Monday, March 24, 2025 CONTACT PERSON FOR THIS FILING: Assistant Director Lincoln Ryder, Maine Criminal Justice Academy, 15 Oak Grove Road, Vassalboro, ME 04989 Office phone: 207-877-8008, Fax: 207-877-8027 email: lincoln.e.ryder@maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): N/A FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): The rule will require candidates seeking to become part-time law enforcement officers to undergo a polygraph examination and a psychological evaluation prior to attending their training. To the extent that a municipality or county elects to pay for the examinations of the part-time officers it intends to hire, the municipality or county will incur additional expenses. The total cost for both of these examinations would be approximately $1000 per officer. AGENCY: 10-144 Department of Health and Human Services, Maine Center for Disease Control and Prevention CHAPTER NUMBER AND TITLE: Ch. 208, Rules Relating to Boys, Girls, Boys and Girls, Day Camps and Primitive and Trip Camping. TYPE OF RULE: Routine Technical PROPOSAL TRACKING NUMBER: 2025-P015 BRIEF SUMMARY: The Maine CDC Health Inspection Program is proposing to update and clarify safety and wellness standards for its Rules Relating to Boys, Girls, Boys and Girls, Day Camps and Primitive and Trip Camping (10-144 CMR Ch. 208), which was last updated in 2007. The Department is proposing to change the rule title, add and clarify definitions, incorporate application, licensing and enforcement provisions and requirements from its Administration and Enforcement of Establishments Regulated by the Health Inspection Program Rule (Ch. 201), as well as clarify safety standards for swimming, adventure challenge activities, trip camping, farm animals, subsurface wastewater disposal systems, fire safety, drinking water, certified food protection managers, water temperature for hand washing, health supervisors, standing orders, medication protocols, notifiable conditions and diseases, ensuring proper background checks, hiring and training of staff, supervision ratios for campers, and transportation protocols. In addition, the Department is proposing to clarify the prohibition against abuse, neglect, hazing and bullying, which includes but is not limited to requiring camps to establish and maintain policies that prevent child abuse and neglect, as well as train staff on how to respond to and report allegations or observations of abuse, neglect, hazing or bullying. PUBLIC HEARING: Monday, March 10, 2025. 109 Capitol Street, Augusta Maine, Conference Rooms A & B. COMMENT DEADLINE: Thursday, March 20, 2025. CONTACT PERSON FOR THIS FILING: Andrew Hardy, 11 SHS-286 Water Street, Augusta, ME 04333-0011,(207) 287-4490;andrew.hardy@maine.gov CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): N/A FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None. AGENCY: 10-144 Department of Health and Human Services (DHHS), Office of MaineCare Services, Division of Policy CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (Ch. III, Section 67, Principles of Reimbursement for Nursing Facilities) TYPE OF RULE: Routine Technical PROPOSAL TRACKING NUMBER: 2025-P016 BRIEF SUMMARY: The Department of Health and Human Services proposes these rule changes in 10-144 C.M.R. Ch. 101, MaineCare Benefits Manual, Chapter III, Section 67, Principles of Reimbursement for Nursing Facilities. On February 1, 2025, the Department enacted changes to this policy through emergency rulemaking pursuant to Title 5, M.R.S. §8054. The Department's principal purpose of this rulemaking is to make permanent the establishment of a new reimbursement methodology for Nursing Facilities. These changes include moving toward creating a prospective payment system that incorporates acuity measures that capture the range of need associated with caring for all residents, decreases administrative burden, and ensures rates keep pace with changes in the cost of delivering services. Regional variations for labor costs, as required by 22 M.R.S. Sec. 1708(3)(E), have been revised so that the four regions all have a factor of 1.0 for the four regions, to reflect the fact that analysis does not show any regional variation in labor costs. Occupancy adjustments have also been removed, at the request of providers in the Rate Reform process and to the benefit of providers In compliance with 22 M.R.S. Sec. 3173-J(2), the Department conducted a rate determination process: a Rate Determination Initiation Notice was issued on January 12, 2023. MaineCare presented the draft reimbursement methodology and definitions to providers and interested stakeholders on March 13, 2023; April 12, 2023; May 17, 2023, June 5, 2023; June 26, 2023; March 7, 2024; March 8, 2024, and October 23, 2024. The Department accepted public comments through October 30, 2024, and responded in writing to comments with an explanation of whether and how feedback was incorporated into the final reimbursement methodology and rates. The Department shall submit to the Centers for Medicare & Medicaid Services, and anticipates approval, for State Plan Amendments related to these provisions. PUBLIC HEARING: Monday, March 10, 2025, 1:00 PM EST at 109 Capitol Street, Augusta, Maine 04333. The Department has determined that its public hearing will be hybrid, conducted both in-person and remotely, via Zoom. Zoom meeting link: https://mainestate.zoom.us/j/81377592832 Meeting ID: 813 7759 2832 One Tap Mobile: 1-309-205-3325 Find your local number: https://mainestate.zoom.us/u/kZXrAjXmH Some devices may require downloading a free app from Zoom prior to joining the public hearing event. The Department requests that any individual requiring special arrangements to participate in the hearing contact the person listed for this filing 5 days in advance of the hearing. In addition to the public hearing, individuals may submit written comments to DHHS by the date listed in this notice. DEADLINE FOR COMMENTS: Comments must be received by 11:59 PM on Thursday, March 27, 2025. AGENCY CONTACT PERSON: Derrick Grant, Policy Manager AGENCY NAME: Office of MaineCare Services ADDRESS: 109 Capitol Street, 11 State House Station, Augusta, Maine 04333-0011 TELEPHONE: 207-624-6931 FAX: (207) 287-6106; TTY: 711 (Deaf or Hard of Hearing) IMPACT ON MUNICIPALITIES OR COUNTIES (if any): The Department anticipates that this rulemaking will not have any impact on municipalities or counties. CONTACT PERSON FOR SMALL BUSINESS INFORMATION (if different): N/A AGENCY: 13-188-Department of Marine Resources CHAPTER NUMBER AND TITLE: Ch. 8, Landings Program TYPE OF RULE: Routine Technical PROPOSAL TRACKING NUMBER: 2025-P017 BRIEF SUMMARY: This proposed rulemaking exempts federal permit holders authorized to take Atlantic halibut from state reporting. The proposed rulemaking also clarifies that license holders for Atlantic menhaden and Atlantic herring are required to report electronically, for consistency with existing requirements in Chapters 41 and 36. PUBLIC HEARING (if any): None COMMENT DEADLINE: March 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: 207-624-6553 FAX: 207-624-6024 TTY: 207-624-6500 (Deaf/Hard of Hearing) Hearing facilities: If you require accommodation due to disability, please contact Meredith Mendelson at 207-624-6553. 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: Ch. 36, Atlantic Herring TYPE OF RULE: Routine Technical PROPOSAL TRACKING NUMBER: 2025-P018 BRIEF SUMMARY: This proposed rulemaking places a cap on the total harvest of Atlantic herring in state waters of 200,000 pounds for the management period of June 1 through December 31. PUBLIC HEARING (if any): March 11, 2025: 4:00 p.m. at DMR's Augusta office (Marquardt Building, 32 Blossom Lane, rm 118) and remotely via Microsoft Teams. If the March 11th hearing is cancelled due to inclement weather an alternate hearing will be held on March 12th at 4:00 pm in Room 118 of the same location, and remotely via Microsoft Teams. Remote access information is posted to DMR's website under "Meetings." COMMENT DEADLINE: March 22, 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: 207-624-6553 FAX: 207-624-6024 TTY: 207-624-6500 (Deaf/Hard of Hearing) Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at 207-624-6553. 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: Ch. 41, Menhaden TYPE OF RULE: Routine Technical PROPOSAL TRACKING NUMBER: 2025-P019 BRIEF SUMMARY: This proposed rulemaking adjusts the start date of the commercial fishery to the first Monday of June. Incidental harvest of menhaden by pound net operators is amended to begin May 1st, annually. Effort restrictions for the Episodic Event Set-Aside (EESA) program is expanded to allow for flexible harvest plans dependent on the number of states participating in the EESA. Lastly, the designated partnership agreement has been removed. PUBLIC HEARING (if any): March 11, 2025: 5:00 p.m. at DMR's Augusta office (Marquardt Building, 32 Blossom Lane, rm 118) and remotely via Microsoft Teams. If the March 11th hearing is cancelled due to inclement weather an alternate hearing will be held on March 12th at 5:00 pm in Room 118 of the same location, and remotely via Microsoft Teams. Remote access information is posted to DMR's website under "Meetings." COMMENT DEADLINE: March 22, 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: 207-624-6553 FAX: 207-624-6024 TTY: 207-624-6500 (Deaf/Hard of Hearing) Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at 207-624-6553. 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: Ch. 55, Gear Restrictions TYPE OF RULE: Routine Technical PROPOSAL TRACKING NUMBER: 2025-P020 BRIEF SUMMARY: This proposed rulemaking provides clarification of the pound net definition specifying that harvest from pound nets is by hand operated gears only, as also described in Chapter 41. PUBLIC HEARING (if any): None. COMMENT DEADLINE: March 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: 207-624-6553 FAX: 207-624-6024 TTY: 207-624-6500 (Deaf/Hard of Hearing) Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at 207-624-6553. 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: Ch. 94, Sanitary Control of Molluscan Shellfish TYPE OF RULE: Routine Technical PROPOSAL TRACKING NUMBER: 2025-P021 BRIEF SUMMARY: This proposal would amend Chapter 94 to reference the most current version of the National Shellfish Sanitation Program Model Ordinance. PUBLIC HEARING (if any): None. COMMENT DEADLINE: March 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: 207-624-6553 FAX: 207-624-6024 TTY: 207-624-6500 (Deaf/Hard of Hearing) Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at 207-624-6553. CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): Same FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None

NOTICE OF INTENT TO FILE

$
0
0
Notice of Intent to File Please take notice that Bruce & Ann Pomeroy, 7 Seawall Road Southwest Harbor, ME 04679, intends to file a Natural Resources Protection Act (NRPA) Tier 3 permit with the Maine Department of Environmental Protection (MDEP) pursuant to the provisions of 38 M.R.S. 480-A to 480-BB on or about February 21, 2025. The application is for the shoreline stabilization that has taken place to prevent the loss of primary structure. 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 Southwest Harbor, Maine. Written public comments may be sent to the regional office in Bangor where the application is filed for public inspection.
Viewing all 13106 articles
Browse latest View live


Latest Images

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