Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 9, 2016, in the action entitled [font=font57991]U.S. Bank National Association, as Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2005-EFC4 v. Lorna Greenlaw a/k/a Lorna Layton a/k/a Lorna M. Layton and David Armitt,[/font] by the Bangor District Court, Docket No. BANDC-RE-15-56, wherein the Court adjudged the foreclosure of a mortgage granted by Lorna Greenlaw a/k/a Lorna Layton a/k/a Lorna M. Layton and David Armitt to Mortgage Electronic Registration Systems, Inc., as nominee for EquiFirst Corporation dated June 28, 2005 and recorded in the Penobscot County Registry of Deeds in Book 10051, Page 326 and re-recorded in Book 10051, Page 326, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]February 8, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 189 Third Street, Bangor, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
U.S. Bank National Association, as Trustee for
Residential Asset Mortgage Products, Inc.,
Mortgage Asset-Backed Pass-Through Certificates, Series 2005-EFC4
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
Jan. 4, 11, 18, 2017
↧
NOTICE OF PUBLIC SALE - GREENLAW/LAYTON/ARMITT
↧
PUBLIC NOTICE OF INTENT TO FILE
Please take notice that Somerset Acquisitions LLC and New Mill Capital Holdings, LLC (Address: 575 Lexington Avenue, New York, NY 10022 - PH: 646.578.8193) are intending to file on or about January 4, 2017, an application with the Maine Department of Environmental Protection ("DEP") for the transfer of all DEP-issued licenses concerning the Mill Property located at 1 Main Street, Madison, ME. Processing of the application will occur pursuant to the Site Location of Development Act, 38 M.R.S.A. §§481-490; Stormwater Management Law, M.R.S.A. §420-D; M.R.S.A. §344 and §590; Pollution Control, 38 M.R.S. §§411-424-B; Water Classification Program, 38 M.R.S. §§464-470; the Federal Water Pollution Control Act, Title 33 U.S.C. §1251; the Maine Hazardous Waste, Septage and Solid Waste Management Act, M.R.S., Title 38, Chapter 13, M.R.S.A. §344 and §5901301 et seq. and the DEP's Rules Concerning the Processing of Applications and Other Administrative Matters, 06-096 CMR 2. The transfer application may include any or all of the following permits and any other permits identified by the DEP as necessary to facilitate operations in compliance with applicable environmental laws:
- Water Discharge License No. ME0002534 and W02006-5S-I-R
- Stormwater Multi-Sector Permit No. MER05B236
- Air Emissions License No. A-427-70-C-R/A
- RCRA Permit No. MED099898066
- Site Permit No. L-6136
Requests for the Board of Environmental Protection to assume jurisdiction over the application or requests for a hearing on the application must be submitted to the DEP in writing no later than 20 days after the application is accepted as complete for processing.
The application and supporting documentation are available for review at the DEP offices in Augusta, or at appropriate DEP regional offices during normal working hours. A copy of the application and supporting documentation may also be reviewed at the municipal office in Madison, Maine.
Public comments on the application may be provided to the DEP. Please send all correspondence to: Mark Margerum, Office of the Commissioner, Maine DEP, State House Station 17, Augusta, Maine 04333-0017, or Mark.T.Margerum@Maine.Gov.
↧
↧
PUBLIC NOTICE
The next quarterly meeting of the Maine Historic Preservation Commission will be held at 10:30 a.m., January 27, 2017, at the Studio, Maine State Library, 230 State Street, Augusta, ME.
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.
Jan. 5, 2016
↧
REQUEST FOR BIDS #062-17
The University of Maine System is seeking Bids for University of Maine Facilities Management Bulk Delivery of Regular Unleaded 87 Gasoline Fuel. Bids are due by 3:00 PM E.S.T., January 25, 2017. For a copy of the RFB contact roger.ward@maine.edu
↧
REQUEST FOR BIDS #065-17
The University of Maine System is seeking Bids for [font=font36821]Tandem Axle Dump/Plow Truck for University of Maine Facilities Management.[/font] Bids are due by 2:00 PM E.S.T., January 26, 2017. For a copy of the RFB contact roger.ward@maine.edu
↧
↧
REQUEST FOR BIDS #066-17
The University of Maine System is seeking Bids for [font=font36821]Mini Excavator for University of Maine Facilities Management.[/font] Bids are due by 2:00 PM E.S.T., January 25, 2017. For a copy of the RFB contact roger.ward@maine.edu
↧
HEARINGS ON GOVERNOR'S NOMINATIONS
Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, [u]webmaster_lio@legislature.maine.gov[/u].
[font=font36821]JOINT STANDING COMMITTEE ON JUDICIARY[/font]
Senator Lisa Keim, Senate Chair, Representative Matthew W. Moonen, House Chair
[font=font36821]Public Hearing:[/font] Tuesday, January 17, 2017, 1:00 PM, State House, Room 438
[font=font36821]Nominee:[/font] Honorable Joseph M. Jabar of Augusta as a Supreme Judicial Court Justice
The Supreme Judicial Court (4 MRSA §1-§58) consists of a Chief Justice, 6 Associate Justices, and such Active Retired Justices as may be appointed. The Chief Justice of the Supreme Judicial Court is the head of the Judicial Branch, one of 3 co-equal branches of government in Maine, and is responsible for efficient operation of the Judicial Branch, including the expeditious dispatch of litigation therein and the proper conduct of business in all courts. The Supreme Judicial Court has general administrative and supervisory authority over the Judicial Branch and issues advisory opinions to other branches of government, and, in its capacity as the Law Court, is the court of last resort in Maine. With rare exception, appeals from trial court matters may be filed in the Supreme Judicial Court. The term of appointment to the Supreme Court is 7 years. Salaries are set by statute. A more detailed description of the Supreme Court can be found at [u]http://www.mainelegislature.org/legis/statutes/4/title4ch1sec0.html[/u]
[font=font36821]CONTACT:[/font] Susan Pinette, 287-1327
Jan. 7, 2017
↧
TOWN OF HUDSON PUBLIC HEARING
Salvage License renewal for B & S Scrap Recycling, 163 Bronco's Way, Hudson.
Monday, February 6, 2017 at 6:15 PM, Hudson Town Hall.
Jan. 7, 2017
↧
BOARD OF DIRECTORS MEETING
The Board of Directors of Penquis is scheduled to meet Tuesday, January 17, 2017, 6:30 pm at Penquis, 262 Harlow Street, in Bangor. If interested in a copy of the agenda, contact Tammy Davis at 973-3559.
Jan. 7, 2016
↧
↧
PUBLIC HEARING
The Linneus Planning Board will meet at the Linneus Town Office at 7:00 P.M. on Monday January 9, 2017 to hold a hearing on the proposed ordinance. The purpose of the hearing is to hear comments and testimony either in support of or against the proposed ordinance. A copy of the proposed Ordinance is available at the Linneus Town Office.
Jan. 7, 2016
↧
PUBLIC NOTICE
The Orono Planning Board will hold public hearings on Wednesday, January 18, 2017, at 7:00 p.m. in the Municipal Building Council Chamber, on the following two proposed amendments to the Land Use Ordinance:
(a) Amendment to define "assisted living facility," including "adult day services home or facility" and "residential care facility," and to provide for the location of such uses in specified zoning districts.
(b) Amendments to Sections 18-132 and 18-135 of the Land Use Ordinance to clarify limitations on the use of front yards for off-street parking.
Copies of the proposed amendments may be downloaded at http://www.orono.org/185/Planning, or may be viewed in the Orono Office of Community Development, Municipal Building, 59 Main St., during business hours.
Phil Ruck, Chairman
Orono Planning Board
Jan. 7, 2016
↧
NOTICE TO ARCHITECTS AND ENGINEERS REQUEST FOR QUALIFICATIONS
The Maine Department of Defense, Veterans and Emergency Management (DVEM) wishes to procure architectural/engineering services for the Bangor AFRC POV and Org Parking Lot and Fuel Pad Repair and LED Lighting Project for the Armed Forces Reserve Center (AFRC) in Bangor, Maine. Qualifications packages are due at 4:00 PM on 27 January 2017 at Camp Keyes-BLDG 8, 194 Winthrop Street, Augusta, Maine 04333-0033, Attention: Paul R. Lapointe, Facilities Project Manager.
The scope of services required includes geotechnical, survey, GIS, repair of existing sub base and base materials, installation of underdrain, repair of existing concrete fuel pad, paving, striping and exterior lighting. Comply with the detailed Notice to Architects and Engineers on the BGS website:
http://www.maine.gov/bgs/constrpublic/prof_services/RFQ_profs.htm
Bureau of General Services, 77 State House Station, Augusta, Maine 04333, 207-624-7360.
Jan. 7, 14, 2017
↧
MAINE SCHOOL OF MARINE SCIENCE, TECHNOLOGY, TRANSPORTATION AND ENGINEERING BOARD OF TRUSTEES MEETING NOTICE
The Board of Trustees for the Maine School of Marine Science, Technology, Transportation and Engineering will be holding a Trustee Board Meeting on Saturday, January 21, 2017, at 1:00 P.M. at the Searsport Union Hall / Town Office, 1 Union Street, Searsport, Maine 04974.
↧
↧
PUBLIC NOTICE
Notice is hereby given that the Hampden Town Council will conduct a public hearing at 7:00 pm on Monday, January 17th, 2017, in the Municipal Building Council Chambers, located at 106 Western Avenue, Hampden, to hear the following:
1. To consider the proposed repeal of
the Town of Hampden Conservation
Ordinance.
2. To consider proposed amendments
to the Town of Hampden Sewer
Ordinance.
Copies of the ordinance are available at the Municipal Building or online at [u]www.hampdenmaine.gov[/u].
Paula A. Scott, CCM
Town Clerk
Jan. 9, 2017
↧
NOTICE OF PUBLIC SALE - WATT
14 M.R.S. § 6323
↧
CITY OF BANGOR
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, January 17, 201,7 beginning at 7:00 p.m. in the Third Floor Council Chambers, of Bangor City Hall and will consider the following Public Hearing:
Conditional Use approval for a development of Attached Residential housing in a Low Density Residential District 165-99 D. (1), The plan includes 3 buildings and a total of 10 units at 777 Ohio Street in a Low Density Residential District and Resource Protection District. Glen Braley, applicant.
David Gould, Planning Officer
Jan. 10, 2017
↧
HEARINGS ON GOVERNOR'S NOMINATIONS
Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, [u]webmaster_lio@legislature.maine.gov[/u].
[font=font36821]JOINT STANDING COMMITTEE ON TRANSPORTATION[/font]
Senator Ronald F. Collins, Senate Chair, Representative Andrew J. McLean, House Chair
[font=font36821]Public Hearing:[/font] Thursday, January 19, 2017, 1:00 PM, State House, Room 126
[font=font36821]Nominee:[/font] John G. Melrose of Vassalboro to the Northern New England Passenger Rail Authority
The Authority's purposes are public and the authority must be regarded as carrying out a governmental function for the general purpose of promoting passenger rail service. The Authority consists of a 7 member board of directors which include 5 public members who are appointed by the Governor, as well as the Commissioner of Transportation and the Commissioner of Economic and Community Development, who serve ex officio. Appointed members serve 5-year staggered terms and may serve until their successors are appointed. Vacant unexpired terms of public members must be filled. Appointed members are entitled to per diem and expenses. A more detailed description of the Authority can be found at: [u]http://www.mainelegislature.org/legis/statutes/23/title23ch621sec0.html[/u]
[font=font36821]CONTACT:[/font] Darlene Simoneau, 287-4148
Jan. 11, 2017
↧
↧
NOTICE OF PUBLIC MEETING
The members of the Board of the Finance Authority of Maine (FAME) will meet at 9:00 a.m. on Thursday, January 19, 2017 at the Finance Authority of Maine, 5 Community Drive, Augusta, Maine. The Executive Committee of the Board will meet at 8:30 a.m. The members of the Board of FAME Opportunities, Inc. will meet immediately following the Board meeting. Members of the public are invited to attend. Some items may be considered in executive session. As of January 9, 2017, action items to be considered by the members include [font=font36821](1) Approval of Bond Resolution - Husson University (Revenue Obligation Securities Program); (2) Approval of Bond Resolution - Thornton Academy (Revenue Obligation Securities Program); (3) Approval of Bond Resolution - MaineHealth (Revenue Obligation Securities Program); (4) Approval of Bond Resolution - LifeFlight of Maine, LLC (Revenue Obligation Securities Program); (5) Adoption of Rule Ch. 607, Amendment 10 - Access to Medical Education and Health Professions Loan Programs; (6) Adoption of Rule Ch. 617, Amendment 1 - Health Professions Loan Program; (7) Adoption of Rule Ch. 618, Amendment 1 - Maine Veterinary Medicine Loan Program; (8) Approval for Rulemaking - Ch. 101, Amendment 6 - Loan Insurance Program; (9) Approval for Modifications to Maine College Savings Program (NextGen); (10) Biddeford Internet Corporation (GWI) Renewal of Line of Credit; and (11) old and new business.[/font] For further information, contact Bruce Wagner, Chief Executive Officer, P.O. Box 949, Augusta, Maine, 04332-0949, (207) 623-3263.
Jan. 12, 2017
↧
PUBLIC NOTICE OF INTENT TO FILE
Please take notice that the Northland Services, Inc., 29 Champion Lane, Milford, Maine 04461, 207-827-4837 is intending to file an application with the Maine Department of Environmental Protection (DEP) on or about January 11, 2017 pursuant to the provisions of 38 M.R.S.A., Section 1301 et seq. and Maine's Solid Waste Management Regulations.
The application is for the operation of a bark mulch processing facility at 29 Champion Lane, Milford, Maine.
According to Department regulations, interested parties must be publicly notified, written comments invited, and if justified, an opportunity for public hearing given. A request for a public hearing, or 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 accepted by the Department as complete for processing.
The application and supporting documentation are available for review at the Bureau of Remediation and Waste Management (BRWM) at the appropriate DEP regional office, during normal working hours. A copy of the application and supporting documentation may also be seen at the municipal office in Milford, Maine.
Send all correspondence to: Maine Department of Environmental Protection, Bureau of Remediation and Waste Management, 17 State House Station, Augusta, Maine 04333-0017 (207-287-2651 or 1-800-452-1942).
Jan. 11, 2017
↧
RULEMAKING JAN. 11
Public Input for Proposed Rules
Notices are published each Wednesday to alert the public regarding state agency rule-making. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rule-making if the petition is signed by 150 or more registered voters, and may begin rule-making if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). WorldWide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rule-making liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency.
PROPOSALS
AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 426, Responsibilities under the Returnable Beverage Container Law
PROPOSED RULE NUMBER: 2017-P001
BRIEF SUMMARY: The principle purpose for proposing this rule is to create Department of Environmental Protection (DEP) rules for implementing the Container Redemption Law including:
- update of citations consistent with the transfer of the program from Department of Agriculture, Conservation and Forestry (DACF) to DEP;
- clarification of responsibilities related to initiation of deposit and label registrations;
- addition of provisions that currently exist only in statute; and
- general "clean-up" of the rule, e.g., removal of duplicative provisions, consistent use of terminology, integration of standards from DACF redemption center inspection form currently "incorporated herein by reference", some minor reorganization of existing provisions.
PUBLIC HEARING: January 31, 2017 at 1 p.m., Marquardt Building - Room 118, 32 Blossom Lane, Augusta, Maine 04333.
COMMENT DEADLINE: The deadline for receipt of written comments on the proposed rule is 5 p.m., February 10, 2017. Please include your name and the organization you represent, if any.
CONTACT PERSON FOR THIS RULE / SMALL BUSINESS INFORMATON: Tom Graham, DEP, 17 State House Station, Augusta ME 04333-0017. Telephone: (207) 287-7598. E-mail: Tom.Graham@Maine.gov . DEP RULE SITE: www.maine.gov/dep/rules .
IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated
AGENCY: 06-096 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE: Ch. 25, Lobster and Crab: 25.04, Lobster Trawl Limits; 25.93, Management Framework for Limiting Lobster Fishing Effort on a Local or Regional Basis - Operational Rules; 25.96, Lobster Apprentice Program
PROPOSED RULE NUMBER: 2017-P002
BRIEF SUMMARY: This proposed rule-making addresses: 1) expanding the Hancock County Trawl Limit area in Zone B, 2) amending the exit ratio for Zone B; 3) creating an exit ratio for Zone C; 4) amending the exit ratio for Zone E; 4) creating a separate waiting list for existing lobster license holders wishing to change their declared lobster zone (a "transfer" list); and 5) making minor clarifications for consistency with recent legislative changes.
This rule-making proposes to expand the Hancock Country Trawl Limit area in Zone B. In this area it is unlawful to have more than 3 lobster traps on any trawl. One of the lobster zone council authorities is to propose the number of lobster traps allowed on a trawl. The Zone B Council is proposing to extend the western boundary of the Hancock County Trawl Limit line to the 6-mile line.
This rule-making proposes to change the Zone B 5:1 exit ratio using the currency of lobster licenses not renewed to a 3:1 exit ratio using the currency of lobster license not renewed. At the Lobster Zone B Council meeting on September 21, 2016, there was a unanimous vote by the Zone B Council to advance this to rule-making.
This rule-making also proposes to establish Zone C as a limited entry zone with an exit ratio of 1:1 using the currency of lobster licenses not renewed. At the Lobster Zone C Council meeting on September 8, 2016, there was a majority vote by the Zone C Council to advance to rule-making.
This rule-making also proposes to change the Zone E 5:1 exit ratio currency from the number of trap tags associated with licenses not renewed to the number of licenses not renewed. At the Lobster Zone E Council meeting on February 29, 2016, there was a majority vote by the Zone E Council to advance this to rule-making.
For consistency with changes in statute, this proposed rule-making would also require that limited entry zones that opt to use trap tags retired in their exit ratio calculation, use the historic high of trap tags purchased, up to the current zone limit.
This proposed rule-making also addresses the lobster waiting lists, which currently consists of both apprentices who do not have a lobster license, as well as individuals that do hold a lobster license, but are requesting to switch to a different lobster zone. The Legislature recently passed a law directing the Department of Marine Resources to remove those individuals who already hold a lobster license from the existing waiting list, and create a separate "transfer" waiting list, as authorized by 12 MRS §6448. This rule-making proposes to create a single "transfer" list and make transfers "one for one" with no net increase from transfers in any zone. The Department of Marine Resources would authorize any such "swaps" until there were no matches remaining.
Finally, this proposed rule-making provides a clarification that if an individual completes the apprentice program in multiple zones, individuals would still be required to document at least the minimum of 1,000 fishing hours that is accumulated over a minimum of 200 calendar days in each desired zone. However, the minimum of the 24-month requirement is met 24 months from the date the individual logs their first day in the apprenticeship program.
PUBLIC HEARINGS:
Ellsworth: Monday, January 30, 2017, 6:00 p.m., Ellsworth High School Cafeteria
Wiscasset: Tuesday, January 31, 2017, 6:00 p.m., Wiscasset Elementary School Cafeteria
Portland: Thursday, February 2, 2017, 6:00 p.m., Portland City Hall, State of Maine Room
COMMENT DEADLINE: February 13, 2017
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Sarah Cotnoir, Department of Marine Resources, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (207) 624-6596. Fax: (207) 624-6024. TTY: (207) 633-9500 (Deaf/Hard of Hearing). E-mail: Sarah.Cotnoir@Maine.gov .
E-MAIL FOR DMR RULE-MAKING: DMR.rulemaking@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: none
ADOPTIONS
Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rule-making notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .
↧