Maine Maritime Academy, a four-year state supported college in Castine, ME, is seeking proposals from qualified vendors a VoIP System. Interested vendors wishing to receive more information should e-mail a request to hildy.lowell@mma.edu. Vendors may also call 207-326-2447 to receive a copy of the RFP. The deadline for the proposals is July 26, 2018.
July 16, 2018
↧
REQUEST FOR PROPOSALS
↧
NOTICE OF PUBLIC SALE - ROY
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 17, 2018 in the action entitled [font=font57991]CitiMortgage, Inc. v. Tammy Roy and Jeffrey Roy, et al.[/font], by the Aroostook County Superior Court, Docket No. CARSC-RE-13-40, wherein the Court adjudged the foreclosure of a mortgage granted by Tammy Roy and Jeffrey Roy to CitiCorp Trust Bank, FSB dated December 9, 2003 and recorded in the Aroostook County Registry of Deeds in Book 1381, Page 40, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]August 20, 2018 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font]
The property is located at 3777 Aroostook Road, Winterville Plantation, 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.
CitiMortgage, Inc.
by its attorneys,
Bendett & McHugh, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
July 16, 23, 30, 2018
↧
↧
NOTICE OF PUBLIC COMMENT
The Maine State Housing Authority and the Department of Economic and Community Development are drafting the 2019 Annual Action Plan for the State of Maine. Citizens are encouraged to comment.
The state's 2015-2019 Consolidated Plan outlined the strategies that the Maine State Housing Authority and the Department of Economic and Community Development (DECD) will develop to address low and moderate income housing and community development needs throughout the non-urbanized areas of Maine. The plan identifies the following areas as top priorities: improve housing quality, expand the supply of affordable housing, help Maine people attain housing stability, improve economic opportunity and improve public infrastructure.
The Annual Action Plan directs how the state will meet current and future needs and priorities in the coming year.
[font=font36821]MaineHousing and DECD will hold a public hearing to gather citizen input on housing and community development needs on July 30, 2018 at 10 am at MaineHousing, 353 Water Street, Augusta. The meeting room is accessible to persons with physical disabilities. Upon sufficient notice, appropriate communication auxiliary aids and services will be provided.[/font]
If you would like to request a disability-related accommodation or are unable to attend and would like to make a comment, please direct your communication to:
Paula Weber
Compliance Officer
Maine State Housing Authority
353 Water Street
Augusta, ME 04330-4633
Telephone: (207) 626-4600 (voice)
1-800-452-4668 (voice)
Maine Relay 711
July 16, 2018
↧
PUBLIC HEARING - TOWN OF HERMON
BY ORDER of the [font=font36821]Hermon Planning Board[/font], a Public Hearing has been scheduled for Tuesday, July 24, 2018 at 6:30pm, in the Public Safety Meeting Room, for the purpose of reviewing a Contract Zone request to Map 27 Lot 1- Route 2, Hermon, ME 04401.
July 17, 2018
↧
REQUEST FOR BIDS
The Maine Department of Agriculture, Conservation and Forestry (MDACF) is conducting a competitive bid process for the Fort Point State Park Shoreline and Pier Repairs Pile Dolphins Project, in Stockton Springs, Maine. Bids will be opened and read aloud at the MDACF office, Harlow Building, 18 Elkins Lane, Augusta, Maine at [font=font36821]2:00 p.m.[/font] on [font=font36821]August 9, 2018.[/font]
The Fort Point State Park Shoreline and Pier Repairs Pile Dolphins Project involves installation of up to 3 Pile Dolphins at the end of the Park dock to stabilize floats.
The detailed Notice to Contractors and Subcontractors is on the BREM website:
http://www.maine.gov/bgs/constrpublic/contractors/gc_rfp.htm
Bureau of Real Estate Management, 77 State House Station, Augusta, Maine 04333, 207-624-7360.
July 18, 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
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI)
CHAPTER NUMBER AND TITLE: Ch. 301, Food Supplement Program Manual, Rule #204-P: FS-777, Administrative Procedures
PROPOSED RULE NUMBER: 2018-P156
BRIEF SUMMARY: The current rule requires a recipient household to contact OFI upon their 5th Electronic Benefit Transfer (EBT) card replacement within twelve months to provide an explanation for the excessive replacements. This rule lowers that number, requiring the recipient household to contact OFI to receive their third EBT card replacement over a twelve-month period. This rule also clarifies the card replacement process and removes outdated wording including processes regarding paper coupons.
See http://www.maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents.
PUBLIC HEARING: None.
COMMENT DEADLINE: August 17, 2018
CONTACT PERSON FOR THIS FILING: Jessica Drenning, Senior Planner, Department of Health & Human Services, Office for Family Independence, 19 Union Street, Augusta, ME 04333-0011. Telephone: (207) 624-4135. Fax: (207) 287-3455. TT Users Call Maine Relay - 711. Email: Jessica.Drenning@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None
AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 101, Visible Emissions Regulation
PROPOSED RULE NUMBER: 2018-P157
BRIEF SUMMARY: Emissions into the ambient air from facilities, both licensed and unlicensed, are subject to visible emissions standards. These standards may be located in the Department's Ch. 101, Visible Emissions Regulation, in State-determined Best Available Control Technology (BACT) and Best Practical Treatment (BPT) determinations, and in federal National Emissions Standards for Hazardous Air Pollutants (NESHAP) and/or New Source Performance Standards (NSPS). Emissions sources identified in this Chapter include sources which may not otherwise be subject to visible emissions requirements.
Currently, Ch. 101 includes up to two six-minute exemptions from visible emissions standards per three-hour period for certain regulated emissions units. As the result of legal action against the U.S. Environmental Protection Agency (EPA), such exemptions have been found to conflict with Clean Air Act (CAA) requirements. As a result, the EPA has issued a State Implementation Plans (SIP) Call, identifying each state and state rule deemed in conflict with such CAA requirements. This proposed rulemaking rectifies language and requirements to bring the chapter in compliance with the SIP Call and CAA requirements.
Ch. 101 was originally promulgated in 1972 and was most recently updated in 2003. Since that time, the Department and EPA have identified several revisions that will provide greater clarity and flexibility to the regulated sources while accommodating real and unavoidable fluctuations in operations. Changes in this proposed rulemaking are more consistent with applicable federal requirements and do not increase the regulatory burden on affected facilities.
The proposed changes include the following:
- Removal of the "unregulated" exemption periods and inclusion of new, alternate provisions for periods of startup, shutdown, or malfunction, allowing the option of compliance with work practice standards to minimize emissions during such times instead of a numerical opacity limit.
- Clarification of exemptions from the chapter, including units whose visible emissions are regulated through another State rule, visible air contaminants emitted for the purpose of visible emissions observer training, and visible air contaminants emitted for the purpose of Predictive Emission Monitoring Systems (PEMS) research that has been approved by the Commissioner and EPA.
- Clarification of the applicability of the annual capacity factor visible emission standard.
- Inclusion of a definition of distillate fuel, for the purposes of the Chapter.
- Removal of specific visible emissions standards for Kraft recovery furnaces, since all such units are subject to visible emission standards in applicable federal rules.
The Department may submit these amendments to the U.S. Environmental Protection Agency for approval as an amendment to Maine's State Implementation Plan. Copies of these rules are available upon request by contacting the Agency contact person or on the DEP website at http://www.maine.gov/dep/rules/. Pursuant to Maine law, interested parties are publicly notified of the proposed rulemaking and are provided an opportunity for comment. Written comments may be submitted by mail, e-mail or fax to the contact person before the end of the comment period. To ensure the comments are considered, they must include your name and the organization you represent, if any.
PUBLIC HEARING: No public hearing is scheduled (there is a 30-day written comment period). A public hearing will be held if requested before the end of the comment period.
COMMENT DEADLINE: August 17, 2018
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Tom Graham, Maine Department of Environmental Protection, 17 State House Station, Augusta, ME 04333. Telephone: (207) 287-7598. Fax: (207) 287-7826. Email: Tom.Graham@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None
AGENCY: 10-144 - Department of Health and Human Services (DHHS)
CHAPTER NUMBER AND TITLE: Ch. 10, Grievance Procedures for the Handicapped
PROPOSED RULE NUMBER: 2018-P158
BRIEF SUMMARY: The Maine Department of Health and Human Services proposes to repeal 10-14 CMR ch. 10, Grievance Procedures for the Handicapped. This regulation, last amended in 1986, does not adequately reflect current state and federal civil rights laws applicable to the Department. This regulation is being repealed and replaced by a more comprehensive Department policy in order to comply with Title VI of the Civil Rights Act of 1964, 42 USC §2000d et seq., Title 11 of the Americans with Disabilities Act of 1990, 42 USC §12101 et seq., Section 504 of the Rehabilitation Act of 1973, 29 USC §701 et seq., Title IX of the Educational Amendments of 1972, 20 USC ch. 38, Age Discrimination Act of 1975, 42 USC §6101 et seq., Section 1557 of the Affordable Care Act, 42 USC §18116, and Maine Human Rights Act, 5 MRS §4551 et seq. The Department has determined a Department policy is more appropriate and has recently adopted Policy # DHHS-03-18 Civil Rights Complaint Policy. This policy may be viewed at http://www.maine.gov/dhhs/policies/index.htm.
PUBLIC HEARING: none
COMMENT DEADLINE: Comments must be received by 11:59 p.m. on August 17, 2018.
AGENCY CONTACT PERSON: Lynne Caswell, DHHS ADA/Civil Rights Coordinator, 11 State House Station, Augusta, ME 04333. Telephone: (207) 287-5014. TIY 711 (Maine Relay). Email: Lynne.Caswell@Maine.gov .
AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS) - Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. III Section 45, Hospital Services
PROPOSED RULE NUMBER: 2018-P159
CONCISE SUMMARY: The Department proposed this rule pursuant to Resolves 2017 ch. 41, Resolve, Regarding Medicaid Reimbursement for Rehabilitation Hospitals, directing the Department of Health and Human Services to amend Ch.101, MaineCare Benefits Manual, Ch. III Section 45, to increase the Medicaid per discharge reimbursement rate provided to rehabilitation hospitals and reduce the total hospital supplement pool by four-hundred thousand dollars ($400,000).
The rule amends the Department of Health and Human Services rule, Ch. 101, MaineCare Benefits Manual, Ch. III Section 45.06, to increase the Medicaid per discharge reimbursement rate provided to rehabilitation hospitals to fifteen-thousand, one-hundred, sixty-one dollars and forty-three cents ($15,161.43) and reduces the total hospital supplemental pool as described in Section 45.07, by four-hundred thousand dollars ($400,000).
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.
PUBLIC HEARING: Tuesday, August 7, 2018 at 9:30 a.m., Marquardt Bldg. - Room 118, Door D-7, 32 Blossom Lane, Augusta, ME 04333. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before July 30, 2018.
DEADLINE FOR COMMENTS: Comments must be received by 11:59 p.m. on August 17, 2018
AGENCY CONTACT PERSON: Anne E. Labonte, Comprehensive Health Planner II, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4082. Fax: (207) 287-1864. TTY: 711 (Deaf or Hard of Hearing). Email: Anne.Labonte@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: The Department anticipates that this rulemaking will not have any impact on municipalities or counties.
AGENCY: 94-411 - Maine Public Employees Retirement System (MainePERS)
CHAPTER NUMBER AND TITLE: Ch. 803, Participating Local District Consolidated Retirement Plan
PROPOSED RULE NUMBER: 2018-P160
BRIEF SUMMARY: This rule governs the Consolidated Plan for Participating Local Districts. The proposed amendments to the rule are the recommendations of the Participating Local District Advisory Committee to further modernize the plan and improve future funding levels of the plan by amending the provisions relating to retire/rehire. The proposed rule includes clarifying language to provisions pertaining to employer-specific plan elections and determination of withdrawal liability,
PUBLIC HEARING: August 9, 2018 - 1:00 p.m. EDT, Maine Public Employees Retirement System, 96 Sewall Street, Augusta, Maine
EMAIL FOR PUBLIC TO SUBMIT COMMENTS: rulemaking@mainepers.org .
COMMENT DEADLINE: August 24, 2018, 5:00 p.m. EDT
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / AGENCY RULEMAKING LIAISON: Kathy J. Morin, Manager, Actuarial & Legislative Affairs, Maine Public Employees Retirement System, 46 State House Station, Augusta, Maine 04333. Telephone: 1 (800) 451-9800, or (207) 512-3190. Email: Kathy.Morin@MainePERS.org .
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 .
↧
REQUEST FOR PROPOSALS #02-19
The University of Maine System is seeking Responses for [font=font36821]Waste Hauling Services for University of Maine at Farmington.[/font] Responses are due end of business, August 3, 2018. For a copy of the RFP contact [u]roger.ward@maine.edu[/u]
Published on: July 18, 2018.
↧
BY ORDER OF THE HERMON TOWN COUNCIL,
of the [font=font36821]Hermon Town Council[/font], the following Public Hearing has been scheduled for Thursday, July 26, 2018 at 7:00PM at the Public Safety Meeting Room.
[font=font36821]BY CONSIDER[/font] zone change request for Map/Lot 041-040-000 from Agriculture Forestry to Residential B.
The Public Shall be given the right to comment before the Council takes action.
July 18, 2018
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Consented Judgment of Foreclosure and Sale entered May 23, 2018 in the action entitled U.S. Bank National Association, as Trustee, Successor in Interest to Wachovia Bank National Association, as Trustee for Aegis Asset Backed Securities Trust, Mortgage Pass-Through Certificates, Series 2005-5 v. Jennifer A. Lambert, by the Maine District Court, Division of Ellsworth, Docket No. ELLDC-RE-17-86, wherein the Court adjudged the foreclosure of a mortgage granted by Jennifer A. Lambert to Mortgage Electronic Registration Systems, Inc. as nominee for Aegis Lending Corporation, dated August 3, 2005 and recorded in the Hancock County Registry of Deeds in Book 4269, Page 316, and the period of redemption having expired without redemption of the property by the mortgagor(s), a public sale of the property described in the mortgage will be conducted on:
[font=font36821]August 23, 2018 commencing at 11:00 AM at the Office of Leopold & Associates
PLLC, Two Monument Square, 7th Floor, Portland, Maine 04101[/font]
The property is located at 107 Old Hay Road, Mariaville, Hancock County, Maine, reference 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 in certified or bank check at the time of the public sale made payable to Leopold & Associates, PLLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of 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.
U.S. Bank National Association, as Trustee, Successor in Interest to Wachovia Bank National Association, as Trustee for Aegis Asset Backed Securities Trust, Mortgage Pass-Through Certificates, Series 2005-5,
by its attorneys,
Leopold & Associates, PLLC
Two Monument Square, 7th Floor
Portland, Maine 04101
(914) 219-5787 Ext. 149
July 19, 26, Aug. 2, 2018
↧
↧
INVITATION TO BID
The Penobscot Nation is accepting bids to reconstruction and improve drainage to the parking lot. This project will have a proposed start date of August 10, 2018 and must be completed by October 10, 2018. A bid proposal package may be obtained from the Penobscot Nation Public Works Department, 12 Wabanaki Way, Indian Island, ME. 04468 or by calling (207) 817-7320.
The Penobscot Nation has the right to reject any/or all bid proposals submitted. All bids must be sealed, clearly marked Penobscot Nation, Health Center Parking Lot Project and delivered with the Tribal Clerks office by 4:00 P.M. on August 2, 2018. Bids will be opened by the Public Works Director on August 3, 2018.
July 20, 2018
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered April 12, 2018 in the action entitled [font=font36821]The Bank of New York Mellon f/k/a The Bank of New York, as trustee for the certificateholders of the CWABS, Inc. Asset-Backed Certificates Series 2006-19 v. Benjamin R. Opperman a/k/a Ben Opperman[/font], by the Bangor District Court, Docket No. BANDC-RE-16-184, wherein the Court adjudged the foreclosure of a mortgage granted by Benjamin R. Opperman to Mortgage Electronic Registration Systems, Inc., as nominee for Countrywide Home Loans, Inc., its successors and assigns dated September 26, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10657, Page 241, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, August 30, 2018, commencing at 11:30 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 391 Old County 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.
14-021274
July 20, 27, Aug. 3, 2018
↧
PUBLIC NOTICE NOTICE OF INTENT TO FILE
Please take notice that Katahdin KI 50 LLC, 433 Plaza Real Suite 275, Boca Raton, FL 33432, (516) 208-5748, is intending to apply for the transfer of a Site Location of Development Act permit and amendment to that permit pursuant to the provisions of 38 M.R.S.A. §§ 481-490 and for a Natural Resources Protection Act permit pursuant to the provisions of 38 M.R.S.A. §§ 480-A-BB with the Maine Department of Environmental Protection on or about July 23, 2018 for the buildings located at 50 Main Street, East Millinocket, Maine 04430.
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 East Millinocket, Maine.
Written public comments may be sent to the Department of Environmental Protection, Bureau of Land and Water Quality, 17 State House Station, Augusta, Maine 04333-0017.
July 20, 2018
↧
REQUEST FOR QUALIFICATIONS #07-19
The University of Maine System is seeking Responses for [font=font36821]Crowd Management Services for University of Maine System[/font]. Responses are due end of business, August 3, 2018. For a copy of the RFQ contact roger.ward@maine.edu
July 20, 2018
↧
↧
PUBLIC NOTICE
The U.S. Environmental Protection Agency (EPA) proposes to delete the Union Chemical Company Superfund Site, located in South Hope, Maine from the National Priorities List (NPL), which is Appendix B of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). Deletion of sites from the NPL may occur once all response actions are complete and all cleanup goals have been achieved.
EPA and the State of Maine have determined that all appropriate Superfund-financed responses under the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA), have been implemented and that no further cleanup by responsible parties is appropriate for the Site. Long-term monitoring will continue to assure that remedial actions conducted at the site to date continue to be protective of public health and the environment. This deletion does not preclude future actions under Superfund if warranted.
The Federal Docket for the Union Chemical Company deletion contains the information to support the deletion. The public is invited to comment on the proposed decision to delete this Site from the NPL. The public comment period will begin on July 20, 2018, and extend for 30 days to August 20, 2018. Submit your comments, identified by Docket ID no. EPA-HQ-SFUND-1989-0011, by one of the following methods:
http://www.regulations.gov - Follow on-line instructions for submitting comments and viewing the supporting documentation in the Federal Docket.
Email: connelly.terry@epa.gov
Fax: 1-617-918-0373
Mail: Terrence Connelly
U.S. EPA Remedial Project Manager
5 Post Office Square (OSRR07-1)
Boston, MA 02109-3912
The Notice of Intent to Delete is also available on EPA's web page at the following web address: http://www.epa.gov/region1/superfund/sites/union or https://cumulis.epa.gov/supercpad/cursites/csitinfo.cfm?id=0100989. Publicly available docket materials are also available at the EPA Record Center at the location listed below:
EPA Region 1 Record Center
5 Post Office Square
Boston, MA 02109
Phone: 1-617-918-1440
Hours: Mon - Fri 8:00 am to 5:00 pm
July 21, 2018
↧
INVITATION TO BID
Notice is hereby given that the Brewer Housing Authority will receive sealed Bids for the Church Street Roof Replacement in accordance with the Invitation to Bid, Bid Form, Agreement, General Conditions, Supplementary Conditions, Specifications, and Drawing. This project will be funded in part by HUD and the successful bidder will have to meet all the requirements of the funding agencies.
Sealed Bids will be received at the Brewer Housing Authority, 15 Colonial Circle #1, Brewer, ME 04412 until 2:00 p.m., Local Time, on Friday, August 3, 2018, and then publicly opened and read aloud. The Bid should be clearly marked "Church Street Roof Replacement".
The work shall consist of removing asphalt shingles and EPDM roof system from two apartment buildings as shown on the Church Street Roof Replacement Plan and Details Bid Plan. The project shall be substantially completed within 14 days.
A non-mandatory Pre-Bid meeting will be held at 10:00 a.m. on Wednesday, July 25, 2018 at the project site located at 139 and 141 Church Street in Brewer, Maine.
The Project Manual may be examined at the following location: CES, Inc., 465 South Main Street, Brewer, Maine
Copies of the Project Manual (paper and/or digital) may be obtained at CES, Inc. located at 465 South Main Street, P.O. Box 639, Brewer, ME, 04412 on or after July 18, 2018. There is a non-refundable payment of $50.00. Bidders must have purchased a Project Manual for their bid to be considered.
Bid Security in the amount of five percent of the Total Bid must be submitted as part of the bid. The Bid Security may be either a proposal guarantee bond executed by a surety company authorized to do business in the State of Maine or a certified check drawn upon a bank within the State of Maine. No Bid may be withdrawn for at least 60 days after receipt of Bids unless released by the Owner. Bids submitted without Bid Security and completed certification forms will not be considered.
The successful Bidder shall perform the work and furnish a Performance and Payment bond, each in the amount of 100% of the Contract price with a corporate surety authorized to do business in the State of Maine. The Contractor shall guarantee all materials and equipment furnished and work performed for a period of one year from the date of substantial completion. The Performance Bond shall remain in full force and in effect through the guarantee period.
This project is subject to all requirements of the Davis-Bacon Act concerning wage rates and fringe benefits. The Federal Wage Decision Number for this project is ME180002 01/05/2018 ME2.
The Brewer Housing Authority reserves the right to reject any or all Bids, to waive any technical or legal deficiencies, to reject any unbalanced bids, to accept any Bid that it may deem to be in the best interests of the Owner, to negotiate the Contract Price with any Bidder, and to omit any item or items deemed advisable for the interest of the Owner.
July 21, 2018 Owner: Brewer Housing Authority
↧
PUBLIC NOTICE
All children who are ages 5-20 and living in the RSU 26 Orono School district are eligible for Child Find Services. If you feel that your child may be adversely affected by a learning problem, please contact the Special Services office for information and evaluation services. This includes students who are being home schooled.
Mrs. Sharon Brady is the Special Services Director for the Orono schools. You may contact her at the Special Services office at 207-866-7110. The office is open from 8:00 am until 4:00 pm, Monday through Thursday with the exception of holidays. She may also be reached at sbrady@rsu26.org.
Sam Runco, Academic Dean, is the homeless liaison for RSU 26. RSU 26 must notify the citizens/parents of the district on an annual basis that educational services are available to students classified as homeless. If you need further information to determine the rights available to homeless student in our district please contact Ms. Runco at 207-866-4916.
This notification ensures that RSU 26 is in compliance with Chapter 101, Maine Special Education regulations, Section 4.7A and Section 4.2, Residential Students.
It is the stated intention of the district to provide any eligible special education student for whom it has a responsibility, a "genuine opportunity for equitable participation" in available special education programs.
Thank you,
Sharon Brady
Special Services Director, RSU 26
14 Goodridge Drive
Orono, ME 04473
sbrady@rsu26.org
207-866-7110
July 21, 2018
↧
2018 LIST OF OFFICERS, TRUSTEES AND CORPORATORS
2018 List of Officers, Trustees and Corporators
Elected at the Annual Meeting of Bangor Bancorp, MHC
(parent company of Bangor Savings Bank)
Bangor, Maine June 18, 2018
BOARD OF TRUSTEES
CHAIRMAN OF THE BOARD VICE CHAIR OF THE BOARD
Dr. Robert A. Strong, CFA Gena R. Canning
Kathryn L. Barber Charles E. Hewett, PhD
Vincent P. Veroneau
George F. Eaton II, Esq. Scott A. Oxley
Sari S. Greene William D. Purington
OFFICERS
PRESIDENT
Robert S. Montgomery-Rice TREASURER
Kenneth E. Colpritt CLERK
Joyce Clark Sarnacki
CORPORATORS
Sheila M. Adams
Peter V. Anania
Peter Anastos
David Austin
Conrad L. Ayotte
Kasondra J. Babb
Peter K. Baldacci, Esq.
Kathryn L. Barber
Doris Belisle-Bonneau
Mark A. Biscone
John A. Bradford, MD
Mary Breen
Yellow Light Breen
Kevin R. Bunker
Brent A. Burger
Gena R. Canning
Benjamin D. Carlisle
Dr. Robert A. Clark
Catherine H. Cloudman
James R. Cochrane
Stuart M. Cohen, Esq.
James J. Conlon
Susan Corbett
Royce Cross
Peter D. Curran
Craig W. Curtis, MD
Douglas D. Davidson
Julie Dawson-Williams
Scott Dillon
Bettina Doulton
William J. Dunnett, Jr.
Jinger Duryea
Greg Dutch
Jonathan D. Eames
George F. Eaton, II, Esq.
Robert Ervin, Ed.D.
Rudolf M.C. Eyerer
John J. Fahey, Jr.
Christopher D. Farley
Douglas A. Farnham
C. Bruce Farnsworth
Holly Smith Fernald
John W. Fitzpatrick, Jr.
David T. Flanagan, Esq.
Judith D. Ford
Bion A. Foster
Tasha A. Gardner
Brian D. Geaghan
John P. Gordon
Sari S. Greene
Wayne C. Hamilton
Elizabeth E. Hansen
Marie E. Hansen, J.D., Ph.D.
Donna L. Hathaway
Christopher S. Hersey
Charles E. Hewett, Ph.D.
John P.M. Higgins
Terrence Holloway
Peter Horch
Randall B. Hutchins
Charles L. Johnson, III
Deborah Carey Johnson
Thomas C. Johnston
Kevin D. Kelly
Jonathan D. Knowles
Jud Knox
Laurie G. Lachance
Jane N. Laeger, MD
John D. Lafayette III
Mark I. Lausier, DMD
The Honorable Paul R. LePage
Anthony Liberatore, DMD
A.U. Liberatore, DMD
Lilian S. Lo
Molly Martin
Michael W. Myatt*
Daniel G. McKay, Esq.
C. Patrick Michaud
Roger P. Michaud
John B. Miller
L. Kaylene Mitchell
Robert S. Montgomery-Rice
John A. Moore
Fortunate Mueller, P.E.
Bruce G. Nickerson
Clayton E. Nowell
Laurie Osgood
Scott A. Oxley
Alan B. Peoples
William D. Purington
John J. Quirk
John P. Quirk
Tricia Quirk
Stephen B. Rich
Dennis C. Sbrega, Esq.
Amanda Schumaker
Lauren B. Schweikert
James D. Settele
Ruthanne S. Singal
Carl W. Smith, Jr.
Douglas M. Smith, Esq.
James F. Smith
Lucas St. Clair
Judith F. Stevens
James C.R. Stoneton
Dr. Robert A. Strong, CFA
Michael Svigelj
William B. Swales
Nolan H. Tanous, Esq.
John C. Thibodeau
Ann D. Trainor
Calvin E. True, Esq.
Nicole L. Trufant
Robert D. Umphrey
Vincent P. Veroneau
Marie E. Vienneau
Douglas A. Volk
Dr. Betsy M. Webb
Dwayne S. Webber
Cathie A. Whitney
Cheryl A. Wixson
Darryl A. Wood
Beverly N. Woodcock
Carol H. Woodcock
A. Mark Woodward
Lee Woodward, Jr., Esq.
Jay J. Ye, M.D., Ph.D.
Bob W. Ziegelaar
*Newly Elected
OFFICERS OF BANGOR SAVINGS BANK
President & Chief Executive Officer
Robert S. Montgomery-Rice
Executive Vice Presidents
Scott A. Cooper
James O. Donnelly
Bruce G. Nickerson
Joyce Clark-Sarnacki, Clerk
Susan B. Snowden
Senior Vice Presidents
Sven P. Bartholomew
Howard A. Bates
Jaime Shapiro Berg
Scott S. Blake
Avis E. Brosseau
Robert A. Burgess
Joey D. Cannan
Theresa J. Cody
Kenneth E. Colpritt, Treasurer
Carol E. Colson
Robert M. Cyr
Troy B. Dean
Michele C. Del Tergo
Isla C. Dickerson
Diane H. Donaldson
James B. Doughty
Ryan C. Dumond
Laurie A. Duncanson
Wendy L. Durrah
Andrew J. Grover
Tracy L. Hawkins
Susan L. Hodgkins
David A. Holden
Scott M. Kenney
Paul C. Linehan
Melissa E. Marcaurelle
Suzanne T. Moffatt
Yolanda D. Moffatt
Brian A. Mooney
Christopher J. Nelson
Michael O'Connor
Michael P. O'Reilly
Bruce C. Ocko
Russell A. Patton
David C. Pease
Jonathan M. Plummer
Diane M. Porter
Gary A. Quintiliani
Sue A. Reid
James E. Robbins
Ronald L. Roope
Valerie J. Roy
Kate W.B. Rush
Brian A. Stanley
William B. Swales
Cornelia W. Swanson
Vice Presidents
Debra A. Abbondanza
Danielle D. Ahern
Ryan G. Albert
Colin J. Baier
Maxwell D. Bangs
Melinda J. Barnes
Eric Beauregard
Frank P. Benedict II
Lisa A. Bird
Christine M. Bosse
Susan R. Bradbury
Pamela A. Bunnell
Sean M. Cameron
John R. Canders
Nicholas T. Carter
Helen O. Cella
Sheila K. Christie
Anita L. Clark
Jessica S. Corson
Julie K. Cote
Kevin M. Coyne
Ronnie A. Crews
Brita J. Cronkite
Timothy J. Cropley
Rebecca M. Davis-Allen
Stacy L. DeMerchant
Jason G. Donovan
Teresa M. Drown
Tricia M. Duchesneau
Lisa J. Duguay
Sheryl A. Edgecomb
Terri-Lynn Elden
Richard D. Ellis
Carol A. Estes
Renee L. Fahie
Jaclyn A. Fish
Eleanor M. Flagg
Nicole E. Fletcher
Stephen J. Flowers
Richard L. Fournier II
Catherine A. Fratini
Bridget C.G. Freudenberger
Wayne A. Frizzell
Greg S. Gagne
Thomas S. Gagnon
James E. Gehrke
Molly C. Gerencer
Brigitte D. Giordano
Michael D. Gonzales
James W. Gove
Jarrod C. Guimond
Michael F. Hahn
Tamatha T. Haney
Nancy Y. Harrison
Marilyn G. Hartford
Janel J. Hartin
Stacey L. Haskell
Karen G. Hazelton
Amy M. Hebert
Amber L. Heffner-Cosby
Mary A. Hendrick
Lise T. Howson
Gary Y. Huang
John J. Hubbard
Laura A. Huddy
Ronald B. Hunt
Darlene H. James
Amy M. Keating
George L. Kelley, II
Steven P. Kennedy
Sandra M. Klausmeyer
Edward (EJ) Kritz
Amy R. Lawrence
Heather J. Leach
Alicia G. Lewis
Ann J. Lindeman
Christopher D. Lobley
Jonathan W. Long
Bonita L. Mace
Karyn L. MacLeod
Shawn R. McKenna
Eric McLeod
Bonnie L. Melanson
John C. Muth
Robert A. Nadeau
Christine M. Nickerson
Irene M. Oldfield
Timothy A. Paradis
Chris Perry
Lisa A. Phillips
Stephen C. Plourde
Susan M. Pope
Shelly M. Pray
Michael E. Randall
Sean P. Rankin
Michael Rasmussen
Catherine A. Reynolds
Michelle L. Ritcheson
Susan K. Robidas
Gavin A. Robinson
Mary E. Rogan-Gordon
Eric B. Rutherford
Joshua E. Sanders
Cynthia F. Shoppe
Jared M. Simpson
Lori A. Sinclair
David J. Smallwood
Mikayla E. Smith
D. Robinson Snow
Susan M. Spencer
Robert A. Staab
Cynthia J. Stevens
Wesley M. Stevens
Teresa A. Thompson
Paul Tormey
Kendra D. Torres
John E. Tribou
Teresa D. Trickey
June L.U. Wallace
Lisa J. Waters
Matthew T. Watkins
Rose M. White
Michael J. Whitman
Barbara J. Whitney
Tina M. Willard
Kelly J. Winslow
Susan C. Wixom
Cory D. Worcester
Jon C. Young
Assistant Vice Presidents
Diana L. Allen
Kimberly A. Austin
Jacob D. Baker
Corey R. Belcher
Stacy L. Bodoff
Sarah L. Bowie
Sarah E. Britton
Michelle R. Cardimino
Morgan L. Carver
Jennifer J. Champion
Robin L. Chase
Alina E. Churchill-Burke
Melinda Clark
Thomas H. Colby II
Alyson R. Cornell
Judith C. Cust
Kim L. Daigle
Linda M. Dauphinee
Carol M. Dawson
Denise M. Deshane
Alexandra S. Dufrane
Jennifer L. Dugan
Denise M. Eldridge
Elizabeth A. Ellis
Carlee L. Evan
Kenneth J. Ferland
Angela M. Ferris
Colleen A. Files
Justin N.L. Fournier
Christopher A. Frohock
Kristin R. Garside
Heather M. Gendron
Sarah N. Gordon
Beth M. Goudreau
Stacie A. Gould
Debra M. Hamm
Nicholas C. Harvey
Thomas J. Herlihy
Glenn C. Hood
Abbee L. Howes
Diane C. Hunnewell
Arthur Keenan
Nicola S. Knupp
Karen A. LaCharite
R. Morgan Laidlaw
George L. Leakos
Matthew J. LeClair
Susan F. Lee
Catherine A. Leftin
Alexe L. Lopes
Matthew P. Lyons
Jennifer L. MacArthur
Rebecca S. MacDonald
Dyan M. Macomber
Michele R. S. Mann
Mary L. Melton
Kimberly A. Melvin
Gabe A. Michelson
Joan A. Monteith
Michael D. Naylor
Kathleen M. Nelligan
Angela R. Nelson
Stephanie L. Paul
Doreen M. Pease
Heather D. Peters
Carole S. Potts
Alta M. Priest
Patrick C. Quinn
Donna L. Rankin
Danielle G. Raymond
Sean A. Reardon
Lori A. Reil
Jillian M. Rich
Cassandra J. Robb
Renee L. Roche
Joy E. Roy
Robert J. Scharff
Jill M. Schlick
Jaclyn C. Silk
Louise M. Smith
Mandie L. Smith
Barbara H. Soule
Kendra J. Speed
John R. Thompson
Mary-Ellen Thompson
Vicki L. Townsend
Crystal N. Ward
Jimel D. Whitcomb
David C. White
Jason R. Wilkes
Dora J. Young
Hazel M. Young
July 21, 2018 Attest: Joyce Clark Sarnacki
↧
↧
HOUSE FOR SALE BY BID
4 BR 2 BA 2 story single family. Town water, septic on .89 ac. 876 Main St. $25K minimum bid. Contact Town of St. Francis, ME, for bid package. townofstfrancis@pivot.net (207) 398-3175
July 21, 28, 2018
↧
PUBLIC NOTICE: NOTICE OF INTENT TO FILE
Please take notice that Julia Hazzard Merck Revocable Trust located at 543 Sargeant Point, Mount Desert, ME 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 July 27, 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 Mount Desert, 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
July 23, 2018
↧
S/V PERELANDRA (OFFICIAL NO. 959451)
[u]Description of Vessel:[/u] 1989 Waterline Yachts / Windrose Boatworks 44' Cruising Ketch
[u]Order of Sale:[/u] In the United States District Court for the District of Maine, Civil Action Number, 18-cv-00034 entitled Mid-Coast Marine v. S/V PERELANDRA (OFFICIAL NO. 959451), her engines, machinery, equipment, masts, etc., in rem, pursuant to an order of the United States District Court for the District of Maine, dated June 22, 2018, the United States Marshal gives notice that the S/V PERELANDRA (OFFICIAL NO. 959451) will be sold at public auction to the highest and best bidder at the vessel's location at Mid-Coast Marine, Winterport, Maine, on the 15th day of August, 2018 at 1:30 p.m.
[u]Conditions:[/u] The highest qualified bidder shall pay to the United States Marshal a deposit of 10% of the high bid price at the time of sale in the form of cashier's check or certified check (no cash). If the sale is confirmed, the remaining 90% shall be paid by bank check or certified check to the United States Marshal on the day of confirmation. The sale shall be confirmed by Order of this Court, and as a matter of course, unless an objection is filed within three (3) business days following the sale. If the sale is not confirmed, the United States Marshal shall return the deposit to the highest bidder immediately after adjudged so by the Court. Plaintiff Roger Johnson, d/b/a/ Mid-Coast Marine, is permitted to credit bid at the sale with a maximum credit bid of $30,027.40. The vessel may be inspected at reasonable times and upon reasonable notice at the sole expense and risk of the person(s) wishing to inspect the vessel. For more information, please make application to the United States Marshal or contact William H. Welte, Esq., Welte & Welte P.A. at (207) 236-7786.
Published on: July 24, 25, 26, 27, 2018
↧