The Winterport Water District (District) attempted to obtain public approval for increasing its borrowing capacity from $1.2 million to $3.5 million. The existing total debt of the water and wastewater systems is currently at this debt ceiling limit. Therefore, no improvements can be made to either system at this time. The District is required to bring requests to increase its debt to a referendum vote or go to the legislature to change the debt limit. The recent referendum vote that was held on June 12, 2018, resulted in a public vote of 275 (yes)/479 (no), thereby, not permitting the District to move forward with its very important Water Tank replacement project.
Because of the public's lack of support for this Charter amendment, the District is reducing its borrowing capacity request from $3.5 million to $2.5 million, which would just be sufficient to complete the tank project. The current borrowing limit was established in April 2006 and is not sufficient for the current level of borrowing necessary to complete this very important project. The District has received $488,000 in grant funding from the Drinking Water Program. The total project cost will be approximately $1,220,000, with the District's estimated portion being a loan for $732,000. The Drinking Water Program requires that the debt limit be inclusive of the total cost of the project.
The District's existing water storage tank is constructed of steel and is failing and leaking water. The cost of repairing the tank is near the cost of replacing the tank with a more reliable and lower maintenance concrete tank. The proposed new tank site is located adjacent to the Wagner L. Smith School and will help provide higher pressure and improved fire protection for the school, which now relies on a booster-pump system that has reliability issues. Over the years, there has been construction of homes in elevations that are close to that of the tank, causing several homes to rely on booster pumps for adequate pressure. The proposed tank floor would be about twenty feet higher than the existing tank and will also be fifteen feet taller, providing approximately 15 PSI of added pressure throughout the entire distribution system.
Further details will be provided during the public meeting, where we will also be happy to answer any other questions you may have.
Published on: July 7, 2018.
↧
WINTERPORT WATER DISTRICT CHARTER UPDATE TO INCREASE BORROWING LIMITATION
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE
By virtue of and in execution of an Agreed Order of Foreclosure and Sale entered in the Aroostook County Superior Court on January 31, 2018, in Civil Action, Docket No. CARSC-RE-2017-54 brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Michael Sylvain and Sandy L. Sylvain for the foreclosure of a mortgage recorded in the Aroostook County Registry of Deeds in Book 4722, Page 289, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on August 14, 2018 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Presque Isle, County of Aroostook, and State of Maine, described in said mortgage as being located at 26 University Street. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Presque Isle, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670
Published on: July 7, 14, 21, 2018.
↧
↧
CITY OF OLD TOWN REQUEST FOR PROPOSALS
The City of Old Town is requesting proposals for the sale and reuse of the former Jefferson Street School. This is a three-level 19th century brick building and has 2.86 acres. The Request for Proposal requirements and related documents are available on the City of Old Town website at old-town.org. Proposals are due
August 1, 2018.
July 7, 2018
↧
PUBLIC NOTICE
TOWN OF ORONO
PUBLIC NOTICE
The Orono Planning Board will hold a public hearing on Wednesday,
July 18, 2018, at 7:00 p.m. in the Municipal Building Council Chamber to act on the following:
1. Public Hearings.
a. A Site Plan application of Michaele Potvin for a home business, which is a type of home occupation. The proposed home business is a Counseling Office within an existing, owner-occupied residence at 3 Forest Hill Terrace., identified as Tax Map 19-3, Lot 32, in the Medium Density Residential zoning district.
b. A Site Plan application of Dr. Charles Hanson for a home business, which is a type of home occupation. The proposed home business is a Psychiatric Office within an existing, owner-occupied residence at 52 Park Street, identified as Tax Map 20-1, Lot 1, in the Medium Density Residential zoning district.
Phil Ruck, Chairman
Orono Planning Board
↧
PUBLIC NOTICE
Mid-Coast Solid Waste Corporation is in the process of soliciting the services of a registered professional investment advisor to assist with the management of an equipment replacement fund and the Jacobs Quarry Landfill reserve fund.
If your firm is interested, we would respectfully request a written statement of interest from you and request receipt of that response prior to July 20, 2018. In that statement, we would request that you provide a synopsis of your firm's experience with regard to the management of similar funds and include options for products and services that would fit our needs. A meeting will be scheduled with a representative(s) of your firm in Rockport in early August, 2018. Information contact: James Guerra, Manager at 207-236-2467.
Published on: July 9, 2018.
↧
↧
NOTICE OF PUBLIC SALE - KNEELAND
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 2, 2018 in the action entitled [font=font57991]Deutsche Bank National Trust Company, as Trustee for NovaStar Mortgage Funding Trust, Series 2007-2 v. Mary Kneeland, et al.[/font], by the Newport District Court, Docket No. NEWDC-RE-17-33, wherein the Court adjudged the foreclosure of a mortgage granted by Mary Kneeland and the late Miriam Kneeland to Mortgage Electronic Registration Systems, Inc., as nominee for Novastar Mortgage, Inc. dated February 21, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10856, Page 211, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]August 13, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 112 Zions Hill Road, Dexter, 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.
Deutsche Bank National Trust Company, as Trustee for
NovaStar Mortgage Funding Trust, Series 2007-2
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
July 9, 16, 23, 2018
↧
NOTICE OF PUBLIC SALE - THOMPSON
[font=font36821]Pursuant to 14 M.R.S. § 6323
August 17, 2018 at 10:00 a.m.
Property at 580 Camden Road, Hope, Maine
Auction to be held at 39 Gardiner Road, Wiscasset, Maine[/font]
↧
LARGE CULVERT REPLACEMENT - NEWBURGH, MAINE
The Kennebec Road, Between houses #2945 and #2960, will be shut down July 16, 2018, for 6 days in order the replace the culvert. The construction site is 5.4 miles from Route 69 and .7 miles from the Dixmont/Newburgh line.
If there are any questions call 207-852-1852 or 207-942-2169.
↧
NOTICE OF INTENT
Penquis intends to submit a pre-application to Rural Development for the operation of a Housing Preservation Grant Program in Penobscot, Piscataquis and Knox counties. The proposed statement of activities is available to interested parties for review and comment at the Penquis office, 262 Harlow Street, Bangor, 973-3629 or 1-800-215-4942. Ask for Jennifer Giosia. Comments will be received through August 2, 2018.
Published on: July 10, 2018.
↧
↧
NOTICE OF PUBLIC SALE - LOWRY
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered June 1, 2018 in the action entitled [font=font57991]Federal Home Loan Mortgage Corporation v. Sandra J. Lowry[/font], by the Bangor District Court, Docket No. RE-17-123, wherein the Court adjudged the foreclosure of a mortgage granted by Sandra J. Lowry to Mortgage Electronic Registration Systems, Inc., as nominee for Sun Mortgage-New England, Inc. dated October 3, 2005 and recorded in the Penobscot County Registry of Deeds in Book 10124, Page 28, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]August 14, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 79 Randolph Drive, 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 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.
Federal Home Loan Mortgage Corporation
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
July 10, 17, 24, 2018
↧
NOTICE OF PUBLIC SALE - KRAMER
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 7, 2018 in the action entitled [font=font57991]Federal Home Loan Mortgage Corporation v. Kathleen M. Kramer, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-17-47, wherein the Court adjudged the foreclosure of a mortgage granted by Kathleen M. Kramer to Mortgage Electronic Registration Systems, Inc., as nominee for Merrimack Mortgage Company, Inc. dated November 28, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10744, Page 303, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]August 14, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 8 Naylor 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 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.
Federal Home Loan Mortgage Corporation
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
July 10, 17, 24, 2018
↧
REQUEST FOR QUOTATIONS
C & C Realty Management is conducting a competitive bid process for the Parking Lot Expansion project at St. Xavier's Home, 119 Somerset Street in Bangor, Maine.
Sealed bids will be accepted until [font=font36821]11:00 a.m.[/font] on [font=font36821]July 25, 2018[/font] at C & C Realty Management, 526 Western Avenue, P.O. Box 2506, Augusta, Maine 04338.
The project scope includes pavement removal, common excavation, gravel base and subbase, underground electrical conduit, installation of two light poles, striping, hot mix asphalt paving, and associated work. All work shall be completed by [font=font36821]September 7, 2018[/font].
A copy of the complete Request for Quotations can be obtained by request from:
Pine Tree Engineering, Inc.
53 Front Street
Bath, Maine 04530
(207) 443-1508
pte@pte-maine.com
July 11, 2018
↧
RULEMAKING
Public Input for Rules
Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). 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
AGENCIES: 10-144 - Department of Health and Human Services (DHHS), Maine Center for Disease Control and Prevention (CDC), and 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 263, Maine Comprehensive and Limited Environmental Laboratory Accreditation Rule
PROPOSED RULE NUMBERS: 2018-P149, P150
BRIEF SUMMARY: The proposed Maine Comprehensive and Limited Environmental Laboratory Accreditation Rule repeals and replaces Maine Comprehensive and Limited Environmental Laboratory Certification Rules. This proposed rule contains quality guidelines for laboratory data received by the DHHS and the DEP to help ensure that laboratories analyzing samples for the following regulations: Safe Drinking Water Act; Clean Water Act; Resource Conservation and Recovery Act; and Leaking Underground Storage Tanks (LUST) Program, for compliance purposes, produce legally defensible data by meeting quality control and quality assurance objectives. This rule proposes an all-encompassing quality systems section for easy reference and includes the following: 1) references to the most recently updated 40 CFR, as applicable to the methods test categories specified; 2) "provisional status" as an additional accreditation option; and 3) reporting requirements for Maine laboratories when samples are not analyzed according to accredited methods, including those for private well samples. Proposed changes amend definitions and replace the term "certification" with "accreditation" to keep consistent nomenclature with national and international standards. Additionally, the proposed rule corrects grammatical inconsistencies, formally establishes an adjusted fee structure, and presents a new construction and format for improved clarity and conformity to standard conventions.
PUBLIC HEARING: 1 p.m. - July 30, 2018, 286 Water Street (Key Plaza - Room 16), Augusta, Maine 04330
COMMENT DEADLINE: August 9, 2018
CONTACT PERSONS FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION:
DHHS: Bridget Bagley, 286 Water Street, 11 State House Station, Augusta, ME 04333. Telephone: (207) 287-9394. Fax: (207) 287-5807. TTY: 711. Email: Bridget.Bagley@Maine.gov .
DEP: Tom Graham, 28 Tyson Drive, 17 State House Station, Augusta, ME 04333. Telephone: (207) 287-7598. Fax: (207) 287-2814. TTY: 711. Email: Tom.Graham@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: none anticipated.
AGENCY: 09-137 - Department of Inland Fisheries and Wildlife (IFW)
CHAPTER NUMBER AND TITLE: Ch. 4, Hunting and Trapping: 4.03, Deer Hunting Seasons (Open and Closed Season - Eastport)
PROPOSED RULE NUMBER: 2018-P151
BRIEF SUMMARY: In accordance with Title 12 MRS §11402, the Commissioner of Inland Fisheries and Wildlife, in conjunction with the City of Eastport in Washington County, is proposing to conduct a third and final special deer hunt beginning November 26, 2018 and ending December 8, 2018. Thirty permits will be available to qualified applicants authorizing the potential harvest of up to 90 antlerless deer. The City of Eastport will administer permit selection for city residents and nonresidents, approving specific hunting locations and compliance with city ordinances. Deer taken during this special hunt are in addition to the statewide bag limit. All other laws and rules relating to deer hunting shall apply. The permit from the Department to the City of Eastport will authorize restrictions to be placed on types of weapons, bag limits, season timing and length and any other special conditions deemed necessary.
PUBLIC HEARING: None scheduled.
COMMENT DEADLINE: August 10, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / IFW RULEMAKING LIAISON: Becky Orff, Inland Fisheries and Wildlife, 284 State Street - 41 State House Station, Augusta, ME 04333. Telephone: (207) 287-5202. Fax: (207) 287-6395. Email: Becky.Orff@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact anticipated.
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS)
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. II Section 13, Targeted Case Management
PROPOSED RULE NUMBER: 2018-P152
CONCISE SUMMARY: This rulemaking will update eligibility language to current terminology, guidelines, and practices. The rulemaking will add provider requirements and training/supervision requirements to increase the quality of services delivered. There are also other technical edits to close potential audit risks and other grammatical edits. A brief overview of the changes are as follows:
1. Adds definitions for CD4 count and viral load and requires HIV case managers to take an active role in monitoring their client's health needs.
2. Removes the CAFAS and CHAT assessments for eligibility for children's TCM services.
3. Adds a definition of Natural Supports.
4. The Individual Plan of Care (IPC) covered service has been updated to clarify the expectation of initial development and periodic review timelines.
5. Substance abuse disorders has been updated to substance use disorders, consistent with current terminology.
6. Eligibility for Children's Behavioral Health and Developmental Disabilities TCM has been updated to reflect a consolidated Child and Adolescent Needs and Strengths assessment (CANS) and use of current diagnosis terminology as described in the Diagnostic and Statistical Manual of Mental Disorders, version 5.
7. Updates eligibility criteria for adult developmental disabilities to reflect current language in statute, using the Office of Aging and Disability Services' (OADS) Certification Rule 14-197 Ch. 3 definition of intellectual disabilities combined with the current MRS §6002, which defines autism.
8. Updates eligibility criteria for adults with substance use disorders to include members who are receiving treatment, opposed to just seeking treatment as currently described in policy, and to remove the stipulation that the provider must receive funding from the Substance Abuse Prevention Treatment Block Grant.
9. Adds a stipulation that HIV TCM providers must be approved by the Office of MaineCare Services (OMS), and that staff must have experience with the population served.
10. Adds financial services (i.e. rep. payee) costs for paperwork or internal meetings, transportation, and services intended to supplement housekeeping to the list of Non-Covered Services.
11. Adds limitation language and a subsequent grid and appendix outlining circumstances for appropriate overlap of TCM services with Private Non-Medical Institutions (PNMIs), nursing facilities, intermediate care facilities for individuals with intellectual disabilities, and psychiatric hospitalization.
12. Adds a provision that all TCM providers servicing children must be approved by the Office of Child and Family Services prior to delivering TCM services to children.
13. Adds requirements for adults with developmental disabilities that providers must adhere to OADS' Certification rule 14-197 ch. 10, and have written approval from OADS to deliver TCM services, and adding a maximum staffing ratio of one staff to 35 members, with an added requirement of case managers having at least one monthly contact unless otherwise specified in the person-centered plan, and one face-to-face contact with each member quarterly.
14. HIV TCM providers will facilitate and monitor a member's access to medical providers at minimum every six months, and will make efforts to engage the member with his or her primary and/or specialty physician.
15. Requires staff with related degrees to have subsequent training and supervision relevant to the population served.
16. Adds staff orientation subject matter requirements and new supervision requirements to better detail expectation to increase overall case manager training and support.
17. Updates record and data entry requirements for the CANS assessment.
18. Requires the date, signature, and credential of staff completing the comprehensive assessment.
19. Updates the Individual Plan of Care (IPC) requirement to utilize the person-centered plan process for OADS-eligible TCM members, ensure the plan reflects the member's strengths and needs, and ensure the plan will reflect the resources required to meet the member's goals to include natural supports. The IPC will require the date, signature, and credential of the staff completing the plan, with case manager review at minimum every 90 days. The IPC must be updated annually at minimum.
20. Adds a documentation requirement for 90-day reviews.
21. Updates psychiatric nurse description for clarification of this credential.
22. Removes advance practice psychiatric nurse as an allowable supervisor, as this credential is already covered as an advance practice registered nurse.
23. Requires that record entry (progress notes) be completed within 72 hours of the delivery of services, and include the date and duration of the services provided as well as the provider name, signature, and credential of the individual delivering the service.
24. Clarifies provider enrollment requirements when office approval and/or licensure is required for serving specific target groups.
25. Clarifies the credentials of professional staff qualified to serve as supervisors of a TCM program by target group.
26. Adds Children's TCM requirement for face-to-face visits to policy that is currently stated in the MaineCare Provider Agreement Rider A.
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.
PUBLIC HEARING: Tuesday, July 31, 2018 - 9 a.m.. 32 Blossom Lane, Marquardt building Door D7, Augusta, ME 04333. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before Monday, July 23, 2018.
DEADLINE FOR COMMENTS: Comments must be received by 11:59 p.m. on Friday, August 10, 2018.
AGENCY CONTACT PERSON: Dean Bugaj, Comprehensive Health Planner II, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4045. Fax: (207) 287-1864. TTY: 711 (Deaf or Hard of Hearing). Email: Dean.Bugai@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: The Department anticipates that this rulemaking will not have any impact on municipalities or counties.
AGENCY: 95-648 - Efficiency Maine Trust
CHAPTER NUMBER AND TITLE: Ch. 3, Electric Efficiency and Conservation Programs
PROPOSED RULE NUMBER: 2018-P153
BRIEF SUMMARY: The Efficiency Maine Trust is proposing amendments to the existing rule that governs how it will implement electricity conservation programs in order to reflect several changes made by the Legislature to Title 35-A MRS §10110. There will be a public hearing at 9:00 a.m. on July 31, 2018 at the Trust's office in Augusta in the Conference Room at 168 Capitol Street. Comments on the proposed rule amendments may be provided orally at the public hearing or in writing if submitted prior to August 10. Questions, comments and requests for a copy of the draft amendments may be directed to the Contact Person for this filing. Changes to the statute that are causing the Trust to update its rule pertain to authorizing the Trust to administer programs to conserve electricity, requiring the Trust to develop program plans and budgets in a Triennial Plan for review by the Public Utilities Commission pursuant to 35-A MRS §10104. The Trust is also proposing to clarify the definition that will be used for low-income residential customers and small business customers seeking to participate in the programs, and the share of total program budgets that will be allocated to these customer classes. More information is available online at www.efficiencymaine.com/rulemaking. The statement of the proposed rule's impact on small business also may be found at this online address.
PUBLIC HEARING: July 31, 2018 - 9:00 a.m. at the Offices of Efficiency Maine Trust, 168 Capitol Street, Augusta, ME 04330
COMMENT DEADLINE: August 10, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / AGENCY RULEMAKING LIAISON: Emily Cushman, Program Manager, 168 Capitol Street - Suite 1, Augusta, ME 04330. Telephone: (207) 213-4150. Fax: (207) 213-4153. Email: Emily.Cushman@EffiencyMaine.com .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: no change.
AGENCY: 95-648 - Efficiency Maine Trust
CHAPTER NUMBER AND TITLE: Ch. 4, Natural Gas Energy Conservation Programs
PROPOSED RULE NUMBER: 2018-P154
BRIEF SUMMARY: The Efficiency Maine Trust is proposing amendments to the existing rule that governs how it will implement natural gas conservation programs in order to reflect several changes made by the Legislature to Title 35-A MRS §10111. There will be a public hearing from 9:00 a.m. on July 31, 2018 at the Trust's office in Augusta in the Conference Room at 168 Capitol Street. Comments on the proposed rule amendments may be provided orally at the public hearing, or in writing if submitted to the Trust on or before August 10, 2018. Questions, comments and requests for a copy of the draft amendments must be directed to the Contact Person for this filing using the postal or email address provided for the Contact Person. Changes to the statute that are causing the Trust to update its rule pertain to authorizing the Trust to administer programs to conserve natural gas, requiring the Trust to develop program plans and budgets for review by the Public Utilities Commission, and extending the programs to cover customers of each natural gas utility in Maine. The Trust is also proposing to clarify the definition that will be used for low-income residential customers seeking to participate in the programs governed by the rule. More information is available online at www.efficiencymaine.com/rulemaking. The statement of the proposed rule's impact on small business also may be found at this online address.
PUBLIC HEARING: July 31, 2018 - 9:00 a.m. at the Offices of Efficiency Maine Trust, 168 Capitol Street, Augusta, ME 04330
COMMENT DEADLINE: August 10, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / AGENCY RULEMAKING LIAISON: Emily Cushman, Program Manager, 168 Capitol Street - Suite 1, Augusta, ME 04330. Telephone: (207) 213-4150. Fax: (207) 213-4153. Email: Emily.Cushman@EffiencyMaine.com .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: no change.
AGENCY: 01-001 - Department of Agriculture Conservation and Forestry (DACF)
CHAPTER NUMBER AND TITLE: Ch. 252, Rules Governing Certification of Seed Potatoes in the State of Maine
PROPOSED RULE NUMBER: 2018-P155
BRIEF SUMMARY: This chapter outlines the procedures and standards governing the certification of seed potatoes in the State of Maine. The proposed changes will include eliminating the Florida winter grow-out and replacing it with post-harvest laboratory testing. Tolerances for potato blackleg will be amended to allow for downgrading a lot to the next eligible field generation instead of eliminating it if over tolerance.
PUBLIC HEARING: Tuesday - July 31, 2018 at 6 p.m., Maine Potato Board - Conference Room, 744 Main Street, Presque Isle, ME 04769
COMMENT DEADLINE: by 12:00 noon Friday, August 10, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Eric Hitchcock, Division of Animal & Plant Health, 744 Main Street - Suite 9, Presque Isle, ME 04769. Telephone: (207) 764-2036. Cell: (207) 458-9340. Email: Eric.Hitchcock@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 .
↧
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE
By virtue of and in execution of an Agreed Order of Foreclosure and Sale entered in the Somerset County Superior Court on February 27, 2018, in Civil Action, Docket No. RE-2017-16 brought by Federal National Mortgage Association against Thomas A. Booth and Deborah A. Booth for the foreclosure of a mortgage recorded in the Somerset County Registry of Deeds in Book 3675, Page 131, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on August 14, 2018 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Pittsfield, County of Somerset, and State of Maine, described in said mortgage as being located at Route 2 RR1 Box 3960. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said Federal National Mortgage Association with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to Federal National Mortgage Association as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Pittsfield, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for Federal National Mortgage Association Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670
Published on: July 11, 18, 25, 2018.
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the Knox County Superior Court on February 26, 2018, in Civil Action, Docket No. RE-2016-16 brought by U.S. Bank National Association, as Trustee for Banc of America Funding 2009-FT1 Trust, Mortgage Pass-Through Certificates, Series 2009-FT1 against Russell L. Thomas and Cindy D. Thomas for the foreclosure of a mortgage recorded in the Knox County Registry of Deeds in Book 3010, Page 76, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on August 14, 2018 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Appleton, County of Knox, and State of Maine, described in said mortgage as being located at 2271 Burkettville Road. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank National Association, as Trustee for Banc of America Funding 2009-FT1 Trust, Mortgage Pass-Through Certificates, Series 2009-FT1 with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank National Association, as Trustee for Banc of America Funding 2009-FT1 Trust, Mortgage Pass-Through Certificates, Series 2009-FT1 as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Appleton, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank National Association, as Trustee for Banc of America Funding 2009-FT1 Trust, Mortgage Pass-Through Certificates, Series 2009-FT1 Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670
Published on: July 11, 18, 25, 2018.
↧
TOWN OF LEVANT NOTICE OF TAX SALE
[font=font36821](Tax Acquired Property)[/font]
↧
NOTICE OF PUBLIC SALE OF REAL ESTATE
By virtue of and in execution of an Agreed Order of Foreclosure and Sale entered in the Somerset County Superior Court on February 15, 2018, in Civil Action, Docket No. RE-2017-15 brought by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust against Shawn D. Harrington and Jean A. Harrington for the foreclosure of a mortgage recorded in the Somerset County Registry of Deeds in Book 3158, Page 39, the statutory ninety (90) day period of redemption having expired without redemption, notice is hereby given that there will be a public sale on August 14, 2018 at 4:00 PM at 2 Gorges Road, Kittery, ME 03904 all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the town of Skowhegan, County of Somerset, and State of Maine, described in said mortgage as being located at 110 North Avenue. TERMS OF SALE The property will be sold to the highest bidder at the sale, who shall pay a deposit of Ten Thousand and No/100 Dollars ($10,000.00) in cash, certified check or funds acceptable to mortgagee at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust with the aforesaid Ten Thousand and No/100 Dollars ($10,000.00), as a non-refundable and non-interest bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable in cash or certified funds payable to U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust as aforesaid, which will then deliver a duly executed quitclaim deed. The sale shall be made subject to: (a) any condition which a title search would reveal, (b) any unpaid taxes or assessments due to the Municipality of Skowhegan, and (c) any facts which an accurate survey of the premises might show. The property shall be sold "as is" and "where is" without any warranties whatsoever expressed, implied or otherwise. Other terms will be announced at the sale. Dated: S/John A. Doonan, Esq., Bar No. 3250 S/Reneau J. Longoria, Esq. Bar No. 5746 Attorney for U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust Doonan, Graves & Longoria, LLC 100 Cummings Center, Suite 225D Beverly, MA 01915 (978) 921-2670
Published on: July 11, 18, 25, 2018.
↧
↧
BOARD OF TRUSTEES MEETING NOTICE
[font=font36821]Maine School of Marine Science,
Technology, Transportation and
Engineering
BOARD OF TRUSTEES
MEETING NOTICE[/font]
↧
NOTICE OF PUBLIC SALE - TOWERS
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 7, 2018 in the action entitled [font=font57991]Deutsche Bank National Trust Company, as Trustee for American Home Mortgage Asset Trust 2007-3, Mortgage-Backed Pass-Through Certificates Series 2007-3 v. Beth I. Towers fka Beth I. Hardy-Saliwanchik and John D. Towers[/font], by the Bangor District Court, Docket No. RE-16-153, wherein the Court adjudged the foreclosure of a mortgage granted by Beth I. Towers fka Beth I. Hardy-Saliwanchik and John D. Towers to Mortgage Electronic Registration Systems, Inc. as nominee for American Home Mortgage dated February 15, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10844, Page 227, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]August 15, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 2616 Union Street, Hermon, 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.
Deutsche Bank National Trust Company, as Trustee for
American Home Mortgage Asset Trust 2007-3,
Mortgage-Backed Pass-Through Certificates Series 2007-3
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
July 11, 18, 25, 2018
↧
NOTICE OF PUBLIC MEETING
The members of the Advisory Committee on Dental Education will meet on [font=font36821]Wednesday, July 18, 2018,[/font] at the office of the Finance Authority of Maine (FAME) at 5 Community Drive, Augusta, Maine, beginning at 9:00 a.m. Some items on the agenda may be considered in Executive Session.
For further information, contact Rita Fournier, Education Programs Manager, FAME, P.O. Box 949, Augusta, Maine 04332-0949, (207) 620-3545.
July 11, 2018
↧