Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12197 articles
Browse latest View live

PETITION FOR PARDON

$
0
0
STATE OF MAINE Augusta, November 13, 2018 Notice is hereby given that a Petition for a Pardon for JUSTIN BABIN who was convicted of the crimes CR 2017-20052 - OUI is now pending before the Governor and a hearing will be conducted in the MAINE DEPARTMENT OF CORRECTIONS BOARD ROOM, 25 TYSON DRIVE, 3rd FLOOR in Augusta, on THURSDAY the 17th day of JANUARY 2019, at 9:00 o'clock A.M. Dec. 17, 24, 31, 2018. Jan. 7, 2019.

IMPORTANT INFORMATION ABOUT YOUR SPECTRUM CHANNEL LINEUP

$
0
0
Communities Served: City of Waterville; Towns of Oakland, Palermo and Winslow ME. Effective on or after January 21, 2019, WCSH - Antenna TV on Basic and Starter TV channel 1246 will no longer be available. WCHS - Quest will launch on Basic and Starter TV channel 1247. For a current channel lineup, visit www.spectrum.com/channels. To view this notice online, visit spectrum.net/programmingnotices.

THIS IS TO NOTIFY THE OWNERS

$
0
0
This is to notify the owner of the following vehicles that if They have not made arrangements with Union Street Towing 27 Perkins st. Bangor. By Dec. 31, 2018 ownership will pass to Union Street Towing. [font=font36821]2003 Camry Vin: 4T1BF32K43U060962 [/font] Published on: December 17, 2018.

JOINT AGENCY AND PUBLIC MEETING

$
0
0
KEI (USA) Power Management Inc. [KEI (USA)], will host a Joint Agency and Public Meeting and site visit on Friday, January 11, 2019, to discuss the Federal Energy Regulatory Commission (FERC) relicensing of the Lowell Tannery Hydroelectric Project (Project). The Project is located on the Passadumkeag River in the town of Lowell in Penobscot County, Maine. The purpose of the meeting is to: 1) provide information about the Project and licensing process; 2) solicit information regarding the existing environmental resources associated with the Project and data that may need to be obtained; and 3) obtain agency and stakeholder opinions regarding the Project and its potential effect on existing resources. The meeting will be held at 10 a.m. at the Black Bear Inn located at, 4 Godfrey Drive, Orono, ME 04473. This meeting is open to the public but is primarily focused on issues and concerns of the state and federal resource agencies. A tour of the Project facilities will be held following the meeting. The proposed meeting agenda is: a) Introduction to Project Licensing Team Members b) Project Description c) Overview of Licensing Process d) Pre-Application Document (PAD) e) Discussion of Identified Issues f) Comments and Questions Please note that the PAD is available for public inspection and reproduction at the KEI (USA)'s office at 423 Brunswick Avenue, Gardiner, Maine 04345, by appointment, and will be available for review at the meeting. Public sections of these documents are also accessible on the web at http://www.ferc.gov/docs-filings/elibrary.asp. Comments on the PAD are due within 60 days after the meeting. For additional information, questions regarding this meeting, or the Lowell Tannery Hydroelectric Project license process, please contact: Kayla A. Easler 207-416-1271 Kayla.Easler@kleinschmidtgroup.com Dec. 17, 2018

NOTICE OF PUBLIC HEARING CITY OF BANGOR

$
0
0
Notice is hereby given that the Municipal Officers of the City of Bangor shall hold a Public Hearing in the Council Room, City Hall on DECEMBER 26, 2018 at 7:30 P.M. for consideration of the following application for SPECIAL AMUSEMENT FOR JON MACKINTOSH d/b/a TESOROS, 118 HARLOW ST. Lisa J. Goodwin, City Clerk Dec. 17, 2018

NOTICE OF PUBLIC SALE - GODSOE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 15, 2018 in the action entitled [font=font57991]Bank of America, N.A. v. Christopher E. Godsoe and Jennifa I. Godsoe, et al[/font] by the Skowhegan District Court, Docket No. RE-17-018, wherein the Court adjudged the foreclosure of a mortgage granted by Christopher E. Godsoe and Jennifa I. Godsoe to Mortgage Electronic Registration Systems, Inc., as nominee for Maverick Funding Corp. dated October 10, 2008 and recorded in the Somerset County Registry of Deeds in Book 4066, Page 113, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 22, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 27 North Street, Hartland, 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 sixty (60) 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. Bank of America, N.A. by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Dec. 17, 24, 31, 2018

PUBLIC NOTICE

$
0
0
Tangible personal property that may belong to the addressee, owner or former owner of 118 Grove Street, Bangor, Maine is located in or on the property at that address, which has been acquired by the City of Bangor. On contact with the City Legal Department at 992-4274 by January 11, 2019, arrangements can be made for removal of covered property belonging to the addressee, owner or former owner. Dec. 18, 2018

FOR SALE BY SEALED BID

$
0
0
WCAP Mid-Coast Public Transportation program is accepting sealed bids for the following vehicles: Veh# Make/Model Vin# Mileage #8 2012 Dodge Grand Caravan 2C4RDGBGXCR398472 206.301 #32 2007 Ford High Top Van 1FTSS34L57DA20966 188,751 Vehicles will be sold as is, where is. WCAP makes no expressed or implied warranties. Interested bidders are advised to inspect all property prior to submitting a bid. These vehicles can be viewed by appointment by calling Mid-Coast Public Transportation at (207) 338-4769 to set up an appointment. Bids for each vehicle being bid on must be submitted in separate envelopes that are clearly identified with, "Sealed Bid for WCAP- Transportation Vehicle #_____." written on them. All bids must be received in the WCAP main office, 9 Field Street, Belfast, Maine 04915 by 12:00 p.m., December 24, 2018. If mailed, the bid should be sent to WCAP Main Office, PO Box 130, Belfast, ME 04915. WCAP reserves the right to accept or reject any or all bids. Bids will be opened at 3:00 p.m., December 24, 2018 in the WCAP Main Office. Bids can be reviewed by calling WCAP at (207) 338-4769.

PUBLIC NOTICE

$
0
0
Please take notice that Anthony D. & Josette G. Pettegrow located at 54 Paradise Drive, Trenton, Maine 04605 and G.F. Johnston & Associates Consulting Engineers as agents, (207)-244-1200 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 19, 2018. The application is for the installation of a vegetated stone slope to mitigate erosion. 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; MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401 Dec. 18, 2018

PUBLIC NOTICE

$
0
0
Please take notice that Jean-Maurice Forget & Lise Lupien located at 134 Nutting Lane, Trenton, Maine 04605 and G.F. Johnston & Associates Consulting 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 19, 2018. The application is for the installation of a vegetated stone slope to mitigate erosion. 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; MDEP, Eastern Maine Regional Office, 106 Hogan Road, Bangor, Maine 04401 Dec. 18, 2018

PUBLIC NOTICE OF INTENT TO FILE

$
0
0
Please take notice that Moose River Lumber, PO Box 454, Jackman, Maine 04945 (207) 688-4193 intends to file an Application for a Minor Amendment to its Air Emission License with the Maine Department of Environmental Protection (DEP) pursuant to the provisions of 38 M.R.S.A., Section 590 on December 21, 2018. The application is to add a new high efficiency continuous feed drying kiln and to allow full utilization of the capacity of the existing boilers. The proposed changes are for the lumber mill located on Talpey Road in Moose River. 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 for the Board of Environmental Protection to assume jurisdiction 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 will be available for review at the Bureau of Air Quality (BAQ) DEP offices in Augusta, (207) 287-7688, during normal working hours. A copy of the application and supporting documentation will also be available at the municipal office in Moose River Maine. Written public comments may be sent to (DEP Project Manager, default is Jane Gilbert) at the Bureau of Air Quality, State House Station #17, Augusta, Maine 04333. Dec. 18, 2018

NOTICE OF FEDERAL CONSISTENCY DETERMINATION

$
0
0
Pursuant to Section 307 of the federal Coastal Zone Management Act, 16 U.S.C. §1456, the U.S. Environmental Protection Agency (EPA) and Department of Defense (DoD) have filed a request for the State of Maine's concurrence with their determination that the proposed Uniform National Discharge Standards (UNDS) for Vessels of the Armed Forces, Phase II, Batch Two, are consistent to the maximum extent practicable with the enforceable policies of the Maine Coastal Program (MCP). The proposed UNDS Phase II, Batch Two standards provide performance standards for the following discharges: catapult water brake tank and post-launch retraction exhaust, controllable pitch propeller hydraulic fluid, deck runoff, fire main systems, graywater, hull coating leachate, motor gasoline and compensating discharge, sonar dome discharge, submarine bilge water, surface vessel bilge water/oil-water separator effluent, and underwater ship husbandry. The standards would control certain discharges of pollutants incidental to normal operation of a vessel of the U.S. armed forces into navigable waters of the United States, the territorial sea, and contiguous zone. The EPA-DoD proposed rule for the UNDS may be viewed on-line at https://www.gpo.gov/fdsys/pkg/FR-2016-10-07/pdf/2016-24079.pdf EPA-DoD's national consistency determination regarding the UNDS may be viewed on-line at https://www.epa.gov/vessels-marinas-and-ports/uniform-national-discharge-standards-unds-rulemaking-process (Phase II, Current Status, Batch Two section). Written comments regarding the proposed UNDS's consistency with the enforceable policies of the MCP may be sent to Pamela Parker, Department of Environmental Protection, Land and Water Bureau, 17 State House Station, Augusta, Maine 04333; Pamela.D.Parker@maine.gov , on or before January 18, 2019. Dec. 18, 2018

RULEMAKING

$
0
0
Public Input for Rules Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). World Wide 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: 01-672 - Department of Agriculture, Conservation & Forestry (DACF), Maine Land Use Planning Commission (LUPC) CHAPTER NUMBER AND TITLE: Ch. 10, Land Use Subdistricts and Standards PROPOSED RULE NUMBER: 2018-P277 BRIEF SUMMARY: The Maine Land Use Planning Commission is seeking public comment on proposed amendments to Ch. 10, Land Use Districts and Standards, related to the Commission's policy for locating new development - called the adjacency principle. Today, single family homes can locate in most places in the Commission's service area, but most subdivisions and commercial development need a rezoning. To get a rezoning, these subdivisions and commercial developments generally must be located within one mile by road of existing compatible development. The proposed changes would replace the one mile rule-of-thumb with a new system for locating most new development near existing communities and public roads to make the delivery of public services more cost-effective and reduce fragmentation of undeveloped areas. In addition, the proposal would allow commercial and residential development that is dependent on, or centered around, natural or recreational resources to locate near these resources in certain circumstances. Also included in the proposed amendment are revisions to the Commission's subdivision layout and design standards. The proposed changes are intended to improve the subdivision layout and design standards for the area served by the Commission, incorporating more flexibility and allowing more design options, while improving protections for important natural and cultural resources. PUBLIC HEARING: January 8, 2019 at 12 p.m., Jeff's Catering, 15 Littlefield Way, Brewer, Maine. Snow cancellation date: January 10, 2019, 12 p.m. at Jeff's Catering COMMENT DEADLINE: Written comments must be submitted on or prior to January 22, 2019;.Written rebuttal comments must be submitted on or prior to January 29, 2019. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Ben Godsoe; 22 State House Station, Augusta, Maine, 04333. Telephone: (207) 287-2619. Email: Benjamin.Godsoe@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: AGENCY: 05-071 - Department of Education (DOE) CHAPTER NUMBER AND TITLE: Ch. 8 (New), Rules Relating to the Use of Essential Programs and Services Funds for Extended Learning Programs for Economically Disadvantaged Students PROPOSED RULE NUMBER: 2018-P278 BRIEF SUMMARY: This rule outlines the ways in which the extended learning program economically disadvantaged student allocations can be utilized. The purpose of the funding is to increase achievement among economically disadvantaged students through extended learning program funding. The rule provides possible uses to utilize the allocation and a process to add additional uses of the extended learning program allocations. PUBLIC HEARING: none COMMENT DEADLINE: January 18, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Tyler Backus, Department of Education, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6635. Email: Tyler.Backus@Maine.gov . IMPACT ON MUNICIPALITIES OR COUNTIES: AGENCY: 10-144 - Department of Health and Human Services (DHHS), Division of Licensing and Certification (DLC) CHAPTER NUMBER AND TITLE: Ch. 128, Certified Nursing Assistant and Direct Care Worker Registry Rule PROPOSED RULE NUMBER: 2018-P279 BRIEF SUMMARY: This rule governs the use and operation of the Certified Nursing Assistant and Direct Care Worker Registry. The Registry provides a resource for employers to verify that an individual is eligible for employment as a Certified Nursing Assistant, and also identifies individuals who are ineligible for employment as a Direct Care Worker due to criminal convictions or substantiated complaints of abuse, neglect or misappropriation of property. This rulemaking repeals and replaces the current rule, Rules Governing the Maine Registry of Certified Nursing Assistants, due to the statutory requirements of 22 MRS §1812-G. PUBLIC HEARING: January 9, 2019, 10 a.m. -12 p.m., Main Conference Room, 41 Anthony Avenue, Augusta, ME. COMMENT DEADLINE: January 19, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Jonathan Leach, 41 Anthony Avenue - 11 State House Station, Augusta, ME 04333-0011. Telephone: (207) 287-5825, Email: Jonathan.H.Leach@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None. AGENCY: 10-144 - Department of Health and Human Services (DHHS), Maine Center for Disease Control and Prevention (Maine CDC) CHAPTER NUMBER AND TITLE: Ch. 220, Radiation Protection Rule PROPOSED RULE NUMBER: 2018-P280 BRIEF SUMMARY: This rule applies to all persons who receive, possess, use, transfer, own or acquire any source of radiation in order to protect the health, safety and welfare of the people of Maine. This rule is designed to institute and maintain a regulatory program for sources of ionizing radiation, and to provide for compatibility and equivalency with the standards and regulatory programs of the federal government, an integrated effective system of regulation within the State, and a system consonant insofar as possible with those of other states. These changes to this rule correct errors/omissions and clarify current requirements of this rule. The corrections to this rule were received from the Nuclear Regulatory Commission as comments that are necessary to maintain compatibility of this rule with the federal regulations. The changes proposed clarify references and omissions in the earlier adopted rule. PUBLIC HEARING: Tuesday, January 8, 2019 - 9:00 a.m., 286 Water Street, Augusta ME 04333 COMMENT DEADLINE: January 18, 2019. Any person who requires special accommodations to participate in the public hearing is asked to notify the person named below as the contact for this filing within 7 days of the date of the scheduled hearing. CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Andrew Hardy, DHHS, 286 Water Street - 11 State House Station, Augusta, ME 04333-0011. Telephone: (207) 287-4490. Fax: (207) 287-2887. TTY: Call 711 (Maine Relay). Email: Andrew.Hardy@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES:  AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 8, Landings Program PROPOSED RULE NUMBER: 2018-P281 BRIEF SUMMARY: This rule would update reporting requirements for halibut, shrimp, and scallop harvesters to remove outdated references to Loran stations and bearings as options for reporting harvesting locations. It would require halibut harvesters to report landings numbers rather than license numbers, and would add a new component to the halibut harvester reporting requirements to include total number of hooks fished. PUBLIC HEARING: 1:00 p.m. - January 9, 2019, DMR Laboratory, West Boothbay Harbor, ME. (Snow date 1:00 p.m. January 10, 2019, DMR Laboratory, West Boothbay Harbor, ME). Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at (207) 624-6553. COMMENT DEADLINE: January 21, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, DMR, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (2070 624-6573. Fax: (207) 624-6024. TTY: (207) 624-6500 (Deaf/Hard of Hearing). Email: Amanda.Ellis@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 34, Groundfish Regulations: 34.07, Atlantic Halibut Size Limit PROPOSED RULE NUMBER: 2018-P282 BRIEF SUMMARY: The Department proposes to allow charter and party boat operators to fillet Atlantic halibut at sea. Possession for Atlantic halibut is limited to one fish per boat. The current rule does not allow fisherman or charter/party boat captains to fillet Atlantic halibut at sea. This rule is in place to ensure the fish can be measured and is greater than the minimum size limit of 41 inches total length or 32 inches from the pectoral fin if the head is removed. This proposed change would allow charter/party boat captains the ability to fillet Atlantic halibut at sea if the halibut carcass (rack) remains in their possession until all customers have landed on shore. This change will allow a single Atlantic halibut to be shared with several fishing customers instead of one customer retaining the entire fish. Marine patrol officers would still be able to measure Atlantic halibut carcasses (racks) to ensure fish of legal sizes were possessed. PUBLIC HEARING: 3:00 p.m. - January 9, 2019, DMR Laboratory, West Boothbay Harbor, ME. (Snow date 3:00 p.m. January 10, 2019, DMR Laboratory, West Boothbay Harbor, ME). Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at (207) 624-6553. COMMENT DEADLINE: January 21, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, DMR, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (2070 624-6573. Fax: (207) 624-6024. TTY: (207) 624-6500 (Deaf/Hard of Hearing). Email: Amanda.Ellis@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 42, Striped Bass (Method of Taking) PROPOSED RULE NUMBER: 2018-P283 BRIEF SUMMARY: This rule would remove the circle hook requirement for Atlantic striped bass. Due to their migratory behavior, the Atlantic States Marine Fisheries Commission (ASMFC) governs interstate management for Atlantic striped bass. Consistent regulations across jurisdictions are recommended within the ASMFC Striped Bass Management Plan and a circle hook restriction is recommended within Amendment 6 of the Plan to reduce the mortality associated with hooking and releasing striped bass. Maine implemented a circle hook restriction in 2013 with the assumption that it be similarly implemented by the other Atlantic states. Other jurisdictions have not enacted this requirement and do not plan to implement a circle hook restriction. A circle hook restriction limited to Maine waters exclusively is not an effective management measure for a migratory fish species spanning from Maine to North Carolina along the Atlantic coast. PUBLIC HEARING: 2:00 p.m. - January 9, 2019, DMR Laboratory, West Boothbay Harbor, ME. (Snow date 2:00 p.m. January 10, 2019, DMR Laboratory, West Boothbay Harbor, ME). Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at (207) 624-6553. COMMENT DEADLINE: January 21, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, DMR, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (2070 624-6573. Fax: (207) 624-6024. TTY: (207) 624-6500 (Deaf/Hard of Hearing). Email: Amanda.Ellis@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 43, Bluefish Rules (Method of Taking) PROPOSED RULE NUMBER: 2018-P284 BRIEF SUMMARY: This rule would remove the circle hook requirement for bluefish. In a concurrent proposed rulemaking, the Department is proposing to remove the circle hook requirement for striped bass. The requirement to use circle hooks for bluefish was implemented in 2013 in order to make it possible to enforce the circle hook requirement for striped bass. Because the requirement is being proposed for elimination for striped bass, the Department is proposing to also eliminate the requirement for bluefish. PUBLIC HEARING: 2:30 p.m. - January 9, 2019, DMR Laboratory, West Boothbay Harbor, ME. (Snow date 2:30 p.m. January 10, 2019, DMR Laboratory, West Boothbay Harbor, ME). Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at (207) 624-6553. COMMENT DEADLINE: January 21, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, DMR, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (2070 624-6573. Fax: (207) 624-6024. TTY: (207) 624-6500 (Deaf/Hard of Hearing). Email: Amanda.Ellis@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None AGENCY: 13-188 - Department of Marine Resources (DMR) CHAPTER NUMBER AND TITLE: Ch. 115, Vibrio parahaemolyticus Control Plan PROPOSED RULE NUMBER: 2018-P285 BRIEF SUMMARY: This proposed rule incorporates the Sheepscot River, north of Route 1, into the existing Vibrio parahaemolyticus (Vp) control plan. The addition of the Sheepscot River is intended to reduce the likelihood that American and European oysters (Crassostrea virginica and Ostrea edulis) and hard clams (Mercenaria mercenaria) harvested from the Sheepscot River will cause Vp infections in consumers. In 2018, DMR received an illness report of a laboratory confirmed case of Vp that implicated oysters from the Sheepscot River as the sole source. The Maine Department of Marine Resources recognizes that the portion of the Sheepscot River north of Route 1 has the environmental characteristics (primarily water and air temperature and salinity) that potentially pose a threat to public health with regard to Vp infections. Research indicates that the most reliable way to minimize potential Vp illnesses is to utilize time and temperature controls. PUBLIC HEARING: 1:30 p.m. - January 9, 2019, DMR Laboratory, West Boothbay Harbor, ME. (Snow date 1:30 p.m. January 10, 2019, DMR Laboratory, West Boothbay Harbor, ME). Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at (207) 624-6553. COMMENT DEADLINE: January 21, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Amanda Ellis, DMR, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (2070 624-6573. Fax: (207) 624-6024. TTY: (207) 624-6500 (Deaf/Hard of Hearing). Email: Amanda.Ellis@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 rulemaking notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules . Published Dec. 19, 2018

NOTICE TO CONTRACTORS

$
0
0
Bids are requested for the [font=font36821]STONE SEWER REPLACEMENT AND NEW DAVIS BROOK REGULATOR STRUCTURE[/font] The project includes installation of new box culvert and yard piping with connections to the existing Stone Sewer and Davis Brook Storage Conduit, abandoning a portion of the existing Stone Sewer, installation of a new Davis Brook Regulator Structure and demolition of the existing structure, pipe jacking and storm drain system modifications as shown on the Drawings and as noted in the Specifications. This work will include erosion control, traffic control, and coordination with the utility companies, Pan AM Railway, and scheduled events at the City's waterfront. All work is to be completed by September 1, 2019. For consideration, the project bid form must be completed and sealed in an envelope, distinctly marked; [font=font36821]"STONE SEWER REPLACEMENT AND NEW DAVIS BROOK REGULATOR STRUCTURE"[/font] Contractor's bids must be received at the Office of the City of Bangor Purchasing Agent by [font=font36821]January 23, 2019, 2:00 PM[/font] at which time all proposals will be opened and read aloud. A [font=font36821]pre bid meeting[/font] will be held on [font=font36821]January 3, 2019, 2:00 PM[/font] at the City of Bangor's Council Chambers, 73 Harlow Street, Bangor, Maine. The City reserves the right to waive any informalities in or to reject any or all bids submitted, or to accept any proposal considered to be the most advantageous to the City. Specifications may be obtained at the Engineering Department, City Hall, 73 Harlow Street, Bangor, Maine 04401, for a one-hundred dollar [font=font36821]($100.00)[/font] charge. If plans need to be mailed, an additional fee of thirty-five dollars [font=font36821]($35.00)[/font] will be charged. Published on: Dec. 20, 2018.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered August 31, 2018 in the action entitled Wells Fargo Bank, N.A. v. Brian LeClair and Melissa Gatz, by the Skowhegan District Court, Docket No. RE-2017-104, wherein the Court adjudged the foreclosure of a mortgage granted by Brian LeClair and Melissa Gatz to Mortgage Electronic Registration Systems, Inc., as nominee for Guaranteed Rate, Inc. dated August 2, 2013 and recorded in the Somerset County Registry of Deeds in Book 4696, Page 275, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 29, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 10 Silver Street, Fairfield, 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 sixty (60) 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. Wells Fargo Bank, N.A. by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Published on: Dec. 20, 27, 2018. Jan. 03, 2019.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered in the action entitled Wells Fargo Bank, N.A. v. Thomas D. Goodall, by the Aroostook County Superior Court, Docket No. HOUSC-RE-17-18, wherein the Court adjudged the foreclosure of a mortgage granted by Thomas D. Goodall to Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Network, Inc. dated June 3, 2013 and recorded in the Aroostook County Registry of Deeds in Book 5191, Page 239, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 29, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 72 Hammond Lane, Littleton, 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 sixty (60) 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. Wells Fargo Bank, N.A. by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Published on: Dec. 20, 27, 2018. Jan. 03, 2019.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 4, 2018 in the action entitled U.S. Bank National Association v. Daniel W. Brown, by the Bangor District Court, Docket No. RE-17-95, wherein the Court adjudged the foreclosure of a mortgage granted by Daniel W. Brown to Mortgage Electronic Registration Systems Inc., as nominee for Metrocities Mortgage, LLC dated October 28, 2005 and recorded in the Penobscot County Registry of Deeds in Book 10165, Page 24, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]January 24, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 131 Union Street, Brewer, 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 sixty (60) 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 by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Published on: Dec. 20, 20, 2018. Jan. 3, 2019.

I CURT BOUTOT

$
0
0
am not responsible for any bills other than the ones incurred by myself as of 12/12/2018 Published on: Dec. 21, 2018.

REQUEST FOR PROPOSALS

$
0
0
The University of Maine (UMaine) is seeking a software solution to support all aspects of events management to be used by multiple units and facilities including Conferences and Institutes, Cooperative Extension, Hutchinson Center, Darling Marine Center, and Auxiliary Services. These units and facilities coordinate events for groups both internal and external to the University. The software solution should facilitate backend event management (housing, catering, room scheduling and work order generation) and offer a forward facing event calendar, online registration and PCI compliant web payments. It should also have a strong accounting and budgeting module as well as strong Customer Relationship Management (CRM) capability. Responses are due on January 31, 2019, 5:00 p.m. EST. For a copy of the RFP #2019-34 contact Robin Cyr at [u]robin.cyr@maine.edu[/u] Published on: Dec. 21, 2018.

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 17, 2018 in the action entitled [font=font36821]U.S. Bank, N.A., as trustee for Irwin Home Equity Loan Trust 2005-1 v. William M. Briggs[/font], by the Bangor District Court, Docket No. BANDC-RE-17-148, wherein the Court adjudged the foreclosure of a mortgage granted by William M. Briggs to Mortgage Electronic Registration Systems, Inc., as nominee for Irwin Union Bank and Trust Company, its successors and assigns dated February 16, 2005 and recorded in the Penobscot County Registry of Deeds in Book 9763, Page 271, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, January 24, 2019, commencing at 11:00 AM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 73 Canaan Road, Hampden, 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 Shapiro & Morley, LLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 15-023426 Dec. 21, 28, Jan. 4, 2018
Viewing all 12197 articles
Browse latest View live


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