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 APRIL 24, 2017 at 7:30 P.M. for consideration of the following application for SPECIAL AMUSEMENT FOR GIRI BANGOR HOLIDAY, INC d/b/a HOLIDAY INN 404 ODLIN ROAD.
Lisa J Goodwin, City Clerk
April 17, 2017
↧
NOTICE OF PUBLIC HEARING CITY OF BANGOR
↧
NOTICE OF PUBLIC SALE - SHIPPS
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 8, 2016, in the action entitled [font=font57991]USAA Federal Savings Bank v. David F. Shipps, Therese B. Shipps, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-14-132, wherein the Court adjudged the foreclosure of a mortgage granted by David F. Shipps, Therese B. Shipps to Mortgage Electronic Registration Systems, Inc., as nominee for USAA Federal Savings Bank dated October 20, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10694, Page 189, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]May 22, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 459 Bennoch Road, Old Town, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
USAA Federal Savings Bank
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
April 17, 24, May 1, 2017
↧
↧
INVITATION TO BID/VEHICLES FOR SALE
-One (1) 2003 Ford E250 Econoline Van
-One (1) 1995 Thomas International Bus
-One (1) 1998 Thomas International Bus
All vehicles have high mileage and are to be sold "AS IS WHERE IS" basis; no warranty is expressed or implied.
Vehicle Bids will be accepted until 3:45 pm on Monday, May 22, 2017. On the outside of the envelope, clearly write Washington Hancock Community Agency (WHCA) Transportation, 248 Bucksport Road, Ellsworth, ME 04605, c/o Terry Bickford/Sealed Bid.
Vehicles available for inspection upon request. For further information, contact Cheryl Robbins WHCA Transportation Director at 207-610-5932 or Terry Bickford WHCA Fleet Manager at 207-610-5923, weekdays 8:00 am to 3:30 pm. Successful bidder will be required to make full payment in the form of a certified check prior to pick up of vehicle(s) within 30 days of award. WHCA reserves the right to reject any and all bids.
↧
NOTICE OF PUBLIC SALE
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 4, 2016, in the action entitled HSBC Bank USA, National Association as Trustee for Wells Fargo Asset Securities Corporation, Home Equity Asset-Backed Certificates, Series 2007-1 v. Brian D. Sherman and Karen Sherman, by the Lincoln District Court, Docket No. LINDC-RE-16-007, wherein the Court adjudged the foreclosure of a mortgage granted by Brian D. Sherman and Karen Sherman to Wells Fargo Bank, N.A. dated January 30, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10818, Page 246, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]May 31, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 15 Grindle Street, Lincoln, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
HSBC Bank USA, National Association as Trustee for Wells Fargo Asset Securities Corporation, Home Equity Asset-Backed Certificates, Series 2007-1
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
April 18, 25, May 2, 2017
↧
NOTICE OF AGENCY RULEMAKING
Public Input for Proposed Rules
Notices are published each Wednesday to alert
the public regarding state agency rule-making.
You may obtain a copy of any rule by notifying
the agency contact person. You may also
comment on the rule, and/or attend the public
hearing. If no hearing is scheduled, you may
request one - the agency may then schedule a
hearing, and must do so if 5 or more persons
request it. If you are disabled or need special
services to attend a hearing, please notify the
agency contact person at least 7 days prior to it.
Petitions: you can petition an agency to adopt,
amend, or repeal any rule; the agency must
provide you with petition forms, and must
respond to your petition within 60 days. The
agency must enter rule-making if the petition is
signed by 150 or more registered voters, and
may begin rule-making if there are fewer. You
can also petition the Legislature to review a
rule; the Executive Director of the Legislative
Council (115 State House Station, Augusta, ME
04333, phone (207) 287-1615) will provide you
with the necessary petition forms. The
appropriate legislative committee will review a
rule upon receipt of a petition from 100 or more
registered voters, or from "...any person who
may be directly, substantially and adversely
affected by the application of a rule..." (Title 5
§11112). WorldWide Web: Copies of the
weekly notices and the full texts of adopted rule
chapters may be found on the internet at:
http://www.maine.gov/sos/cec/rules. There is
also a list of rule-making liaisons
(http://www.maine.gov/sos/cec/rules/liaisons.ht
ml), who are single points of contact for each
agency.
PROPOSALS
AGENCY: 02-032 - Department of
Professional and Financial Regulation (PFR),
Office of Securities
CHAPTER NUMBER AND TITLE: Ch. 536,
Securities Manuals
PROPOSED RULE NUMBER: 2017-P035
BRIEF SUMMARY: The proposed amendment
to Office of Securities Rules Ch. 536 would
remove Standard & Poor's from the list of
"nationally recognized securities manuals" for
use with Section 16202(2)(D) of the Maine
Uniform Securities Act because the manual is
no longer in publication. Additionally, the
Office proposes to add OTCQX and OTCQB
electronic markets to the list of nationally
recognized securities manuals. The text of the
proposed rule and the notice of rulemaking may
be found at the Office's website:
www.investors.maine.gov .
PUBLIC HEARING: None scheduled.
COMMENT DEADLINE: Written comments
must be received no later than 4:30 p.m. on
Wednesday, May 24, 2017 and should be
addressed to: Judith M. Shaw, Securities
Administrator, 121 State House Station,
Augusta, Maine 04333.
CONTACT PERSON FOR THIS FILING /
SMALL BUSINESS INFORMATION: Judith
M. Shaw, Administrator, Maine Office of
Securities, 121 State House Station, Augusta,
ME 04333-0121. Telephone: (207) 624-8551.
E-mail: Judith.M.Shaw@Maine.gov .
SMALL BUSINESS IMPACT STATEMENT:
This amendment would not have a measurable
impact on small businesses.
IMPACT ON MUNICIPALITIES OR
COUNTIES: None.
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. II
Section 80, Pharmacy Services
PROPOSED RULE NUMBER: 2017-P036
CONCISE SUMMARY: This rule-making
contains different components, each of which is
outlined below:
Prescribing Opioids for Pain Management
This proposed rule-making includes the
addition and implementation of a new
sub-section for prescribing opioids for pain
management to align with the Department's
Office of Substance Abuse and Mental Health
Services rules governing the Controlled
Substances Prescription Monitoring Program
and Prescription of Opioid Medications. See
14-118 Ch. 11. This section offers a balanced
approach to pain management that includes
recommendations for using opioids when
appropriate, such as with acute injuries and
flare ups, for postoperative pain management,
and during painful procedures; and
recommending multimodal therapies in general
for all chronic pain patients. The rule sets out
prescriber requirements, limitations, and
exemptions that comply with state and federal
laws, and provides guidelines for prior
authorizations and medical records
requirements.
Buprenorphine and Buprenorphine
Combination Products for Substance Use
Disorder
This proposed rulemaking adds a new
sub-section to this section providing MaineCare
rules and guidelines for office-based
prescribing of buprenorphine and
buprenorphine-combination medications. The
section provides best practices guidelines for
Medication Assisted Treatment using
buprenorphine and derivatives for members
who have been diagnosed with Substance Use
Disorder (SUD). Prescriber requirements,
member requirements, detailed protocols,
limitations on members qualified to receive the
drug, rules regarding prior authorization,
clearly defined maximum daily dosages, as
well as requirements for medical records are
defined and follow the model established by the
Drug Addiction Treatment Act of 2000 (DATA).
CMS Outpatient Drug Rule
This proposed rule-making helps align Maine
Medicaid policy with the CMS Covered
Outpatient Drug final rule. This rule-making
updates the reimbursement methodology for
covered outpatient drugs and also updates the
pharmacy dispensing fee from to $3.35 to
$11.89 following the New England States
Consortium Systems Organization (NESCSO)
pharmacy cost of dispensing survey.
In adding the new requirements and additions
to Section 80, the Department has also
incorporated a few minor changes to the rule,
including but not limited to: adding to and
updating the definitions section and updating
formatting and numbering as a result of the
changes mentioned above.
See
http://www.maine.gov/dhhs/oms/rules/index.sht
ml for rules and related rule-making
documents.
PUBLIC HEARING: Monday, May 8, 2017 -
9:00 a.m., Conference Room 209B, Augusta
Armory, 179 Western Avenue, Augusta, ME
04330. The Department requests that any
interested party requiring special arrangements
to attend the hearing contact the agency person
listed below before April 28, 2017.
DEADLINE FOR COMMENTS: Comments
must be received by 11:59 p.m. on May 18,
2017.
AGENCY CONTACT PERSON / SMALL
BUSINESS INFORMATION: Thomas M.
Leet, Comprehensive Health Planner II,
MaineCare Services, 242 State Street, 11 State
House Station, Augusta, Maine 04333-0011.
Telephone: (207) 624-4068. Fax: (207)
287-1864. TTY: 711 (Deaf or Hard of Hearing).
E-mail: Thomas.Leet@Maine.gov .
IMPACT ON MUNICIPALITIES OR
COUNTIES: The Department anticipates that
this rule-making will not have any impact on
municipalities or counties.
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. II &
III Section 93, Opioid Health Home Services
PROPOSED RULE NUMBER: 2017-P037
CONCISE SUMMARY: The proposed rule
establishes the MaineCare Opioid Health Home
(OHH) Services program for addressing the
opioid crisis in Maine. The OHH initiative is an
innovative model providing comprehensive,
coordinated care focused on serving the
MaineCare population. In addition to
expanding primary care access to treatment for
an individual's substance abuse dependency,
the OHH integrates physical, social, and
emotional supports to provide holistic care. The
model provides a community-based support
system focused on team-based clinical care.
The OHH team model involves a range of
qualified staff, including a Clinical Team Lead,
Medication Assisted Therapy (MAT) prescriber,
Nurse Consultant, Licensed Alcohol and Drug
Counselor, Certified Clinical Supervisor, and
Peer Recovery Coach. It is expected that this
newly established OHH program will not only
result in more individuals receiving the
substance abuse treatment they need, but will
also lead to improvements in the quality of care
they are receiving. OHH services are optional,
and members can choose to receive the services
from any OHH.
See
http://www.maine.gov/dhhs/oms/rules/index.sht
ml for rules and related rule-making
documents.
PUBLIC HEARING: Monday, May 8, 2017 at
9:00 a.m., Marquardt Building, 32 Blossom
Lane, Room #118, Augusta, ME 04330. The
Department requests that any interested party
requiring special arrangements to attend the
hearing contact the agency person listed below
before May 1, 2017.
COMMENT DEADLINE: Comments must be
received by 11:59 p.m. on May 18, 2017.
AGENCY CONTACT PERSON / SMALL
BUSINESS INFORMATION: Anne Labonte
Perreault, Comprehensive Health Planner,
Division of Policy, 242 State Street, 11 State
House Station, Augusta, Maine 04333-0011.
Telephone: (207) 624-4082. Fax: (207)
287-1864. TTY users call Maine relay 711.
Anne.Labonte-Perreault@Maine.gov .
IMPACT ON MUNICIPALITIES OR
COUNTIES: The Department anticipates that
this rule-making will not have any impact on
municipalities or counties.
AGENCY: 10-148 - Department of Health &
Human Services (DHHS), Maine CDC -
Children's Licensing and Investigations
Program
CHAPTER NUMBER AND TITLE: Ch. 33,
Rule for the Licensing of Family Child Care
Providers
PROPOSED RULE NUMBER: 2017-P038
BRIEF SUMMARY: The proposed changes
repeal and replace the Rules for the
Certification of Family Child Care Providers
and refocus, clarify and streamline minimum
health and safety standards for the licensing of
family child care providers, who are licensed to
care for children in their own homes. They
include removing obsolete definitions, while
adding and clarifying other definitions for
terms necessary for the rule; streamlining and
clarifying requirements for license applications;
clarifying the Department's inspection and
investigation procedures of licensed family
child care providers; unifying and streamlining
record-keeping requirements into one section;
changing staff/child ratios, by allowing family
child care providers to exclude their own
children from the staff/child ratio calculation;
reframing the order and language of the rule to
more clearly describe provider licensing
responsibilities; clarifying requirements for
providers caring for children in swimming and
wading settings; and increasing transparency in
the enforcement process, by more clearly
describing each step involved. The Department
eliminated requirements for personal
references, allowed providers to count first aid
and CPR training in annual training hours
required, eliminated the provisional license,
reduced the number of fire drills required, and
eliminated the drafting of specific policies that
extended beyond baseline health and safety
requirements.
PUBLIC HEARING: Monday, May 8, 2017 - 9
a.m., Augusta Armory, 179 Western Avenue,
Augusta, ME
COMMENT DEADLINE: 5:00 p.m., May 18,
2017
CONTACT PERSON FOR THIS FILING:
Jonathan Leach, 286 Water Street, 11 State
House Station, Augusta, ME 04333-0011.
Telephone: (207) 287-9395. E-mail:
Jonathan.H.Leach@Maine.gov .
FINANCIAL IMPACT ON
MUNICIPALITIES OR COUNTIES: These
rule changes pose no fiscal impact to counties
or municipalities.
AGENCY: 18-125 - Department of
Administrative and Financial Services
(DAFS), Bureau of Revenue Services
(Maine Revenue Services - MRS)
CHAPTER NUMBER AND TITLE: Ch.
104, Filing of Maine Tax Returns
PROPOSED RULE NUMBER:
2017-P039
BRIEF SUMMARY: MRS is proposing
to amend Rule 104 ("Filing of Maine Tax
Returns"). The rule is being amended to
include electronic filing requirements for
preparers of real estate transfer tax
declarations.
PUBLIC HEARING: none
COMMENT DEADLINE: May 19, 2017
CONTACT PERSON FOR THIS FILING
/ SMALL BUSINESS INFORMATION:
David Ledew, Maine Revenue Services,
P.O. Box 9106, Augusta, Maine
04332-9106. Telephone: (207) 624-5600.
E-mail: David.P.Ledew@Maine.gov .
IMPACT ON MUNICIPALITIES OR
COUNTIES: The rule changes will
impact municipalities in that necessary
information on sales of property will be
available more quickly after the sales than
currently. The rule impact counties by
requiring more real estate transfer tax
declarations to be filed electronically.
Generally, this will streamline the process
and make things easier for the county
registries of deeds.
ADOPTIONS
Pursuant to Ch. 380 of the Public Laws of
2011, notice of the adoption of rules will
no longer be published in the newspaper
rule-making notices; our Wednesday web
notices will continue to carry them,
however. Information on rules adopted
through the Maine Administrative
Procedure Act as well as the full text of
adopted rules is available on the internet
at http://www.maine.gov/sos/cec/rules .
Published on April 19, 2017
↧
↧
PUBLIC NOTICE OF INTENT TO FILE
Please take notice that Madison Paper Industries (transferor) and Eagle Creek Kennebec Hydro, LLC (transferee) are intending to file on or about April 20, 2017 an application with the Maine Department of Environmental Protection ("Department") for the transfer of all Department-issued licenses concerning the Brassua hydropower project located on the Moose River in Township 1, Range 1, NBKP (Taunton & Raynham), Township 1, Range 1, NBKP (Rockwood Strip), Township 1, Range 2, NBKP (Tomhegan), Township 2, Range 2 NBKP (Rockwood Strip & Sandwich Academy), and Township 2, Range 2 NBKP (Brassua Township), Somerset County, Maine, to the extent of Madison Paper Industries' interest in that project. The transferor and transferee seek Department approval to transfer the licenses for the Brassua project from the transferor to the transferee (maintaining, however, the other existing licensees of the Brassua Project).
Applicants Contacts: for Transferor: Thomas R. Doyle, Pierce Atwood LLP, Merrill's Wharf, 254 Commercial Street, Portland, ME 04101, (207) 791-1214. For Transferee: Bob Gates, Eagle Creek Renewable Energy, LLC, 65 Madison Ave., Suite 500, Morristown, NJ 07960, (973) 998-8403.
Processing of the application will occur pursuant to Maine's Water Pollution Control Laws, 38 M.R.S. §§ 411 - 424-B, Water Classification Program, 38 M.R.S. §§ 464- 470, Waterway Development and Conservation Act, 38 M.R.S. 630 §§ et seq., Site Location of Development Act, 38 M.R.S. §§ 481 et seq. and the Federal Water Pollution Control Act, Title 33 U.S.C. § 1251, and applicable rules of the Department, including the Rules Concerning the Processing of Applications and Other Administrative Matters, 06-096 CMR 2.
The transfer application is for the Maine Waterway Development and Conservation Act, Waste Discharge Law and Site Location of Development Act licenses previously issued by the Department for the above-described projects.
Requests for the Board of Environmental Protection to assume jurisdiction over the application or requests for a hearing on the application must be submitted to the Department in writing no later than 20 days after the application is accepted as complete for processing. The application and supporting documentation are available for review at the Department of Environmental Protection offices in Augusta, or at appropriate Department regional offices during normal working hours.
A copy of the application and supporting documentation may also be reviewed at the offices of the Somerset County Commissioners in Skowhegan, Maine.
Public comments on the application may be provided to the Department. Send all correspondence to: Mark Margerum, Office of the Commissioner, Maine Department of Environmental Protection, State House Station 17, Augusta, Maine 04333-0017, or Mark.T.Margerum@Maine.Gov.
April 19, 2017
↧
NOTICE OF HEARING PURSUANT TO 17 M.R.S.A. § § 2851-2859 (DANGEROUS BUILDINGS)
TO: Linda Van Dyke
515 Elmcrest Drive
Norman, Oklahoma 73071
Michael Van Dyke
Address Unknown
You are hereby notified that the Town Council of the Town of Dexter, Maine (the "Council") will hold a hearing on May 11, 2017 at 7:00 p.m. at the Dexter Town Office, 23 Main Street, Dexter, Maine, to determine whether the residential structure owned by you and located on land at 121 Main Street, Dexter, Maine and identified as Map 14, Lot 57A of the current Dexter Tax Map, is dangerous or a nuisance within the meaning of 17 M.R.S.A. § 2851 because it is structurally unsafe; unstable; unsanitary; a fire hazard; unsuitable for use or occupancy; a hazard to health or safety because of inadequate maintenance, dilapidation, obsolescence or abandonment; or otherwise dangerous to life or property.
If the Council finds that the building is dangerous or a nuisance for the reasons set forth above, they may order appropriate corrective action, including but not limited to, demolition and removal of the building. If their order is not complied with by the deadline stated in their order and no appeal is taken, the Council may take the corrective action ordered at municipal expense, and recover all expenses, including reasonable attorney's fees, by means of a special tax or civil action. This hearing is your opportunity to present evidence as to why the building is not dangerous and to oppose any corrective action considered by the Board. Pursuant to 17 M.R.S.A. § 2852 you have a right to appeal the order of the Board to Superior Court.
Dated: March 27, 2017
Shelley L. Watson,
Dexter Town Manager
April 19, 26, May 3, 2017
↧
PUBLIC NOTICE
CITY OF BREWER
PUBLIC NOTICE
Notice is hereby given that the Planning Board of the City of Brewer will hold public hearings on Monday, the 1st day of May, 2017 at 6:00 p.m. in the Council Chambers at Brewer City Hall to consider a subdivision amendment and amendments to the Land Use Code (Chapter 24) of the Charter, Codes and Ordinances of the City of Brewer as follows:
1. Project 2017.05.01-01: Subdivision Amendment of Riverview Heights, Phase II to
Modify stormwater easements. Hillside Boulevard, Camden Court, and Rockland
Court (Tax Map 17, Lot 34).
2. Amend Article 4, Performance Standards, to add Section 439, Stormwater
Management and Section 440, Erosion Control.
3. Amend Article 6, Site Plan Review, Section 606, Required Information, Subsection
606.1 Information For All Submissions and Subsection 606.2, Additional Information
Required For Major Developments.
4. Amend Article 6, Site Plan Review, Section 607, Standards Governing Site Plan
Review, Subsection 607.3, Erosion and Subsection 607.4, Stormwater.
5. Amend Article 7, Subdivision Review, Section 707, Subdivision Application,
Exhibits, and Plans, Subsection 707.22, Information on Proposed Development.
6. Amend Article 7, Subdivision Review, Section 710, Performance Standards,
Subsection 710.5,Soil Erosion and Subsection 710.15, Stormwater Management.
7. Amend Article 7, Subdivision Review, Section 711, Design Guidelines, Subsection
711.5 Stormwater Management Design Guidelines.
8. Amend Article 14, Definitions.
Questions on this proposed amendment should be addressed to the Brewer Planning Office (989-8431) and this notice is posted on the bulletin board at Brewer City Hall.
Any person may attend these public hearings and speak on these proposed amendments. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the hearing. Written comments should be addressed to the Brewer City Planner, 221 Green Point Road, Brewer, Maine 04412.
Pamela J. Ryan, City Clerk
April 19 and 20, 2017
↧
PUBLIC NOTICE
CITY OF BREWER
PUBLIC NOTICE
Notice is hereby given that the Planning Board of the City of Brewer, Maine will hold public hearings on Monday, the 1st day of May, 2017 at 6:00 p.m. in the Council Chambers at Brewer City Hall to consider the following:
1. To nullify the existing Contract Zone Agreement between Husson Park Limited
Partnership and the City of Brewer pertaining to land at 34 Abbott Street (Tax
Map 27, Lot 32).
2. To change a portion of Industrial (IND) and High Density Residential (HDR) to
Convenience Business (CB) for the three entire properties located at:
a) Tax Map 27, Lot 32, 34 Abbott Street, Husson Park Limited Partnership
b) Tax Map 27, Lot 33, 19 Abbott Street, Carefree Window & Siding and
c) Tax Map 27, Lot 34, 17 Abbott Street, Raymond Bennett.
Information on these proposed amendments are available for public inspection at the office of the Brewer City Planner (989-8431). This notice was posted April 18, 2017 on the bulletin board at Brewer City Hall.
Any person may attend these public hearings and speak on these proposed amendments. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the hearing. Written comments should be addressed to the Brewer Planning Board, c/o City Planner, 221 Green Point Road, Brewer, Maine 04412.
↧
↧
PUBLIC NOTICE
CITY OF BREWER
PUBLIC NOTICE
Notice is hereby given that the Planning Board of the City of Brewer, Maine will hold a public hearing on Monday, the 1st day of May, 2017 at 6:00 p.m. in the Council Chambers at Brewer City Hall to consider the following:
I. Proposed Amendment to Zoning District to change a portion of Industrial-2
(IND-2) to Medium Density Residential-2 (MDR-2) off Airport Road (Tax Map
11, Lot 21A and a portion of Lot 21B).
Information on this proposed amendment is available for public inspection at the office of the Brewer City Planner (989-8431). This notice was posted April 18, 2017 on the bulletin board at Brewer City Hall.
Any person may attend this public hearing and speak on this proposed amendment. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the hearing. Written comments should be addressed to the Brewer Planning Board, c/o City Planner, 221 Green Point Road, Brewer, Maine 04412.
Pamela J. Ryan, City Clerk
April 19 and 20, 2017
↧
NOTICE OF PUBLIC SALE - ROCKWELL
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 11, 2017 in the action entitled JPMorgan Chase Bank, National Association v. Ernest G. Rockwell Jr., by the Bangor District Court, Docket No. RE-16-23, wherein the Court adjudged the foreclosure of a mortgage granted by Ernest G. Rockwell Jr. to Mortgage Electronic Registration Systems, Inc. as a nominee for MetLife Home Loans dated May 22, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11776, Page 42, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]May 22, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 120 South Main 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 thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
JPMorgan Chase Bank, National Association
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
↧
NOTICE OF PUBLIC SALE - SHERMAN
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered November 4, 2016, in the action entitled HSBC Bank USA, National Association as Trustee for Wells Fargo Asset Securities Corporation, Home Equity Asset-Backed Certificates, Series 2007-1 v. Brian D. Sherman and Karen Sherman, by the Lincoln District Court, Docket No. LINDC-RE-16-007, wherein the Court adjudged the foreclosure of a mortgage granted by Brian D. Sherman and Karen Sherman to Wells Fargo Bank, N.A. dated January 30, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10818, Page 246, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]May 31, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 15 Grindle Street, Lincoln, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
HSBC Bank USA, National Association as Trustee for Wells Fargo Asset Securities Corporation, Home Equity Asset-Backed Certificates, Series 2007-1
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
April 18, 25, May 2, 2017
↧
PLANNING BOARD MEETING
Please be advised that the Planning Board of the City of Bangor will hold a meeting on Tuesday, May 2, 2017, beginning at 7:00 p.m. in the Third Floor Council Chambers of Bangor City Hall and will consider the following public hearing:
To Amend Chapter 165, Land Development Code of the City of Bangor by Allowing Personal Service Establishments in Multifamily and Service District Parcels; pertaining to Sections: 13, 72, and 90.
[font=font36821]Section 13 Definitions added[/font]
PERSONAL SERVICES ESTABLISHMENT - An establishment providing personal, nonmedical services to individuals, such as beauty parlors, barbers, tanning salons, nail salons, or similar services, which customarily operate on the basis of scheduled appointments.
[font=font36821]Section 72[/font] Parking Required Personal services establishment: one-half space per work station.
[font=font36821]§ 165-90. Multifamily and Service District (M & SD).[/font]
C. [font=font36821]Permitted uses. [/font]
Personal services establishment, with no more than one service provider.
D. [font=font36821]Conditional uses.[/font] Subject to Planning Board approval under the provisions of § 165-9, the following uses may be permitted in this district:
(3) Business offices, professional offices, [u]personal services establishments,[/u] and community service organizations which meet the requirements of § 165-9 and Article XIX of this chapter and which:
↧
↧
NOTICE OF PUBLIC SALE - CALLAHAN
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 9, 2016, in the action entitled Ocwen Loan Servicing, LLC v. Daniel A. Callahan and Roxanne M. Callahan, et al., by the Dover-Foxcroft District Court, Docket No. RE-16-9, wherein the Court adjudged the foreclosure of a mortgage granted by Daniel A. Callahan and Roxanne M. Callahan to Mortgage Electronic Registration Systems, Inc., as nominee for GMAC Mortgage Corporation dated July 27, 2006 and recorded in the Piscataquis County Registry of Deeds in Book 1765, Page 63, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on
[font=font36821]June 1, 2017 at 10:00 AM
At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font]
The property is located at 17 Elm Street, Milo, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font]
This property will be sold as is. Additional terms will be announced at the public sale.
Ocwen Loan Servicing, LLC
by its attorneys,
BENDETT & MCHUGH, P.C.
30 Danforth Street, Ste. 104
Portland, ME 04101
207-221-0016
April 27 May 4, 11, 2017
↧
NOTICE TO CONTRACTORS AND SUBCONTRACTORS REQUEST FOR BIDS
The [font=font36821]Maine Maritime Academy[/font] is conducting a competitive bid process for the [font=font36821]Smith Alexander Men's Locker Room Renovation[/font] at [font=font36821]Maine Maritime Academy[/font] in [font=font36821]Castine[/font], Maine. Bids will be opened and read aloud at the [font=font36821]Holmes Heritage Room in the Harold Alfond Student Center[/font] at 2:00 p.m. on May 25, 2017.
[font=font36821]The project consists of approximately 4,000 SF of renovations to the existing Men's Locker Room in Smith Alexander Hall. Work includes new locker room configurations, interior partitions, hollow metal doors and hardware, floor and wall finishes, as well as new mechanical and electrical work.[/font]
The detailed Notice to Contractors and Subcontractors is on the BGS website:
[u]http://www.maine.gov/bgs/constrpublic/contractors/gc_rfp.htm[/u]
Bureau of General Services, 77 State House Station, Augusta, Maine 04333, 207-624-7360.
↧
REQUEST FOR BIDS/PROPOSALS
The City of Bangor is receiving bids/proposals for the following:
ARTober - Design & Marketing Services
The deadline for submission and the full Request for Bids may be obtained from the City's website at www.bangormaine.gov/proposals.
↧
PUBLIC HEARING
THE PLANNING BOARD FOR THE TOWN OF CARMEL WILL BE HOLDING A PUBLIC HEARING FOR THE PUBLIC TO DISCUSS AN APPLICATION FOR A "SPECIAL USE PERMIT" BY JASON LANE FOR THE PROPERTY LOCATED AT:
500 HORSEBACK LANE, CARMEL ME. TYPE OF USE APPLIED FOR: TRADING POST (RETAIL STORE)
April 21, 2017.
↧
↧
CARE AND PROTECTION, TERMINATION OF PARENTAL RIGHTS, SUMMONS BY PUBLICATION, DOCKET NUMBER: 17CP0016LA, TRIAL COURT OF MASSACHUSETTS, JUVENILE COURT DEPARTMENT, COMMONWEALTH OF MASSACHUSETTS, ESSEX COUNTY JUVENILE COURT, 2 APPLETON STREET, LAWRENCE, MA 01840
[font=font36821]TO: Brandon Wallace and any unknown, unnamed father: [/font]A petition has been presented to this court by Haverhill DCF, seeking, as to the following child, [font=font36821]Jayce McManus, [/font]that said child be found in need of care and protection and committed to the Department of Children and Families. The court may dispense the rights of the person named herein to receive notice of or to consent to any legal proceeding affecting the adoption, custody, or guardianship or any other disposition of the child named herein, if it finds that the child is in need of care and protection and that the best interests of the child would be served by said disposition.
You are hereby ORDERED to appear in this court, at the court address set forth above, on [font=font36821]05/10/2017 09:00 AM Pre Trial Conference (CR/CV)[/font]
You may bring an attorney with you. If you have a right to an attorney and if the court determines that you are indigent, the court will appoint an attorney to represent you.
If you fail to appear, the court may proceed on that date and any date thereafter with a trial on the merits of the petition and an adjudication of this matter.
For further information call the Office of the Clerk-Magistrate at 978-725-4900.
WITNESS: Hon. Mark Newman, FIRST JUSTICE
Judith M. Brennan, Clerk Magistrate, DATE ISSUED: 03/29/2017
April 21, 2017
↧
CARE AND PROTECTION, TERMINATION OF PARENTAL RIGHTS, SUMMONS BY PUBLICATION, DOCKET NUMBER: 17CP0016LA, TRIAL COURT OF MASSACHUSETTS, JUVENILE COURT DEPARTMENT, COMMONWEALTH OF MASSACHUSETTS, ESSEX COUNTY JUVENILE COURT, 2 APPLETON STREET, LAWRENCE, MA 01840
[font=font36821]TO: Christian Lan and any unknown, unnamed father: [/font]A petition has been presented to this court by Haverhill DCF, seeking, as to the following child, [font=font36821]Kaden J. Tremblay,[/font] that said child be found in need of care and protection and committed to the Department of Children and Families. The court may dispense the rights of the person named herein to receive notice of or to consent to any legal proceeding affecting the adoption, custody, or guardianship or any other disposition of the child named herein, if it finds that the child is in need of care and protection and that the best interests of the child would be served by said disposition.
You are hereby ORDERED to appear in this court, at the court address set forth above, on [font=font36821]05/10/2017 09:00 AM Pre Trial Conference (CR/CV)[/font]
You may bring an attorney with you. If you have a right to an attorney and if the court determines that you are indigent, the court will appoint an attorney to represent you.
If you fail to appear, the court may proceed on that date and any date thereafter with a trial on the merits of the petition and an adjudication of this matter.
For further information call the Office of the Clerk-Magistrate at 978-725-4900.
WITNESS: Hon. Mark Newman, FIRST JUSTICE
Judith M. Brennan, Clerk Magistrate, DATE ISSUED: 03/29/2017
April 21, 2017
↧
128TH MAINE LEGISLATURE LEGISLATIVE HEARING NOTICES HEARINGS ON LDS
Legislative committees will hold public hearings as listed. Please note that there may be additions or changes to this schedule and bills will not necessarily be heard in the order listed. For further information, contact the Legislative Information Office at 207-287-1692 or check schedules on the web at http://legislature.maine.gov/calendar/#Calendar. You may testify at the public hearing or submit written testimony. Written testimony should be sent to the appropriate committee at: 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov.
JOINT STANDING COMMITTEE ON AGRICULTURE, CONSERVATION AND FORESTRY
Sen. Paul Davis, Senate Chair, Rep. Michelle Dunphy, House Chair
Public Hearing: Tuesday, April 25, 2017, 1:15 PM, Cross Building, Room 214
LD 1203 "An Act To Increase Transparency in Cooperative Agreements within the Department of Agriculture, Conservation and Forestry"
LD 1369 "An Act To Support Local Agricultural Production"
LD 1445 "An Act To Designate the Maine Farms Agricultural Resource Management and Sustainability Recognition Program"
LD 1446 "An Act Regarding the Confidentiality of Information in the Animal Welfare Laws"
Public Hearing: Thursday, April 27, 2017, 1:00 PM, Cross Building, Room 214
LD 1049 "Resolve, Directing the Department of Agriculture, Conservation and Forestry To Convey Certain Lands to Roosevelt Conference Center Doing Business as Eagle Lake Sporting Camps"
LD 1114 "An Act To Amend the Rules Regulating Invasive Terrestrial Plant Species"
LD 1127 "An Act To Provide Occupants of Motor Vehicles with Gold Star Family Registration Plates Free Entry to State Parks"
LD 1181 "An Act To Provide Funding to Municipalities Severely Infested by Brown-tail Moth Caterpillars" CONTACT: Rebecca Harvey, 287-1312
JOINT STANDING COMMITTEE ON APPROPRIATIONS AND FINANCIAL AFFAIRS
Sen. James Hamper, Senate Chair, Rep. Drew Gattine, House Chair
Public Hearing: Friday, April 28, 2017, 10:00 AM, State House, Room 228
LD 1365 "An Act To Include Additional Corrections Officers under the 1998 Special Plan for Retirement and To Amend the Laws Governing Retirement Benefits for Capitol Police Officers" CONTACT: Marianne MacMaster, 287-1635
JOINT STANDING COMMITTEE ON CRIMINAL JUSTICE AND PUBLIC SAFETY
Sen. Kimberley Rosen, Senate Chair, Rep. Charlotte Warren, House Chair
Public Hearing: Wednesday, April 26, 2017, 9:00 AM, State House, Room 436
LD 1296 "An Act To Prohibit the Privatization of State Correctional Facilities and the State's Forensic Hospitals"
LD 1322 "An Act Regarding Mental Health First Aid Training for Corrections Personnel"
LD 1332 "An Act To Prohibit Possession of Black Powder and Muzzle-loading Firearms by Certain Persons"
LD 1333 "An Act To Enact the Drug Trafficking Offender Registration and Notification Act" CONTACT: Joseph Klimkiewicz, 287-1122
JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS
Sen. Brian Langley, Senate Chair, Rep. Tori Kornfield, House Chair
Public Hearing: Monday, April 24, 2017, 9:30 AM, Cross Building, Room 202
LD 1233 "An Act To Provide Veterans and Gold Star Families Free Admission to the Maine State Museum"
LD 1335 "An Act To Provide Youth Mental Health First Aid Training to Secondary School Health Educators"
LD 1337 "An Act To Define "Surrogate" for Student Residency Purposes "
LD 1344 "An Act To Assess and Improve the Quality of Physical Education in Kindergarten to Grade 12"
Public Hearing: Monday, April 24, 2017, 1:00 PM, Cross Building, Room 202
LD 1321 "An Act To Promote Social and Emotional Learning and Development in Early Childhood"
LD 1404 "An Act To Ensure the Integrity of For-profit Colleges"
Public Hearing: Tuesday, April 25, 2017, 1:00 PM, Cross Building, Room 202
LD 1228 "An Act To Ensure That Charter School Students Have Access to Extracurricular Activities"
LD 1319 "An Act To Ensure Federal Title I Funding Is Directed to Classroom Learning"
LD 1371 "An Act To Address Costs for Certain Special Education Students" (EMERGENCY)
Public Hearing: Wednesday, April 26, 2017, 9:00 AM, Cross Building, Room 202
LD 1080 "An Act To Prevent Economic Hardship in Maine School Administrative District 44"
LD 1156 "An Act To Address Administrative Shortages in Maine Schools by Amending the Law Regarding the Salaries of Retired Public School Administrators Who Return to Service"
LD 1234 "An Act To Amend Maine's Truancy Laws by Specifying Penalties for Noncompliance"
LD 1297 "An Act To Set Standards in the System of Learning Results for Financial Literacy"
Public Hearing: Wednesday, April 26, 2017, 1:00 PM, Cross Building, Room 202
LD 1334 "An Act To Authorize the Town of Atkinson To Withdraw from School Administrative District No. 41"
LD 1336 "An Act To Amend the Laws Governing the Process for a Single Municipality To Withdraw from a Regional School Unit"
Public Hearing: Thursday, April 27, 2017, 1:00 PM, Cross Building, Room 202
LD 1416 "An Act To Amend High School Diploma Standards" CONTACT: Jayne Deneen, 287-3125
JOINT STANDING COMMITTEE ON ENERGY, UTILITIES AND TECHNOLOGY
Sen. David Woodsome, Senate Chair, Rep. Seth Berry, House Chair
Public Hearing: Tuesday, April 25, 2017, 1:00 PM, Cross Building, Room 211
LD 260 "An Act To Create the Maine Energy Office"
LD 1342 "An Act Regarding Grid-scale Wind Energy Development"
Public Hearing: Wednesday, April 26, 2017, 10:30 AM, Cross Building, Room 211
LD 1372 "An Act To Increase Broadband Access for Rural Communities"
LD 1399 "An Act To Encourage Broadband Coverage in Rural Maine"
LD 1472 "An Act To Lower the Costs of Broadband Service by Coordinating the Installation of Broadband Infrastructure"
Public Hearing: Thursday, April 27, 2017, 2:00 PM, Cross Building, Room 211
LD 1124 "An Act To Promote the Development of Solar Energy in Maine"
LD 1444 "An Act Regarding Large-scale Community Solar Procurement" CONTACT: Abben Maguire, 287-4143
JOINT STANDING COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES
Sen. Thomas Saviello, Senate Chair, Rep. Ralph Tucker, House Chair
Public Hearing: Thursday, April 27, 2017, 1:00 PM, Cross Building, Room 216
LD 1235 "An Act Concerning Pavement Sealing Products"
LD 1298 "An Act To Update Maine's Water Quality Standards"
LD 1350 "An Act To Amend the Law Regarding Recreational Gold Prospecting" (EMERGENCY) CONTACT: Steven Langlin, 287-4149
JOINT STANDING COMMITTEE ON HEALTH AND HUMAN SERVICES
Sen. Eric Brakey, Senate Chair, Rep. Patricia Hymanson, House Chair
Public Hearing: Monday, April 24, 2017, 9:00 AM, Cross Building, Room 209
LD 652 "An Act To Provide Drug Price Relief"
LD 655 "An Act To Lower the Price MaineCare Pays for Prescription Drugs"
LD 1273 "Resolve, To Redispense Donated Prescription Drugs"
Public Hearing: Monday, April 24, 2017, 12:00 PM, Cross Building, Room 209
LD 33 "An Act To Adjust the Lifetime Limit for the Receipt of TANF Benefits"
LD 336 "An Act To Amend the Requirements of the Temporary Assistance for Needy Families Program"
LD 477 "An Act To Prevent Long-term Welfare Dependency"
LD 481 "An Act To Promote Workforce Participation" (EMERGENCY)
LD 1017 "An Act To Strengthen Work Participation in the Temporary Assistance for Needy Families Program"
LD 1052 "An Act To Allow Drug Testing Prior to Providing Welfare Benefits"
LD 1075 "An Act To Eliminate Drug Use among Welfare Recipients"
LD 1291 "An Act To Increase Affordability of and Access to Heat Pumps for Maine Homeowners"
LD 1302 "An Act To Increase Workforce Participation in the Temporary Assistance for Needy Families Program and Other Assistance Programs"
LD 1408 "An Act To Establish an Independent Citizens Oversight Committee on Maine's Welfare Programs"
Public Hearing: Monday, April 24, 2017, 12:30 PM, Cross Building, Room 209
LD 1418 "An Act To Ban the Purchase of Retail Marijuana and Retail Marijuana Products with Temporary Assistance for Needy Families Program Benefits"
Public Hearing: Thursday, April 27, 2017, 1:00 PM, Cross Building, Room 209
LD 263 "An Act To Provide Additional Assistance for the Elderly and Persons with Disabilities Receiving Food Supplement Program Benefits"
LD 264 "An Act To Provide to Certain Benefit Recipients Information Regarding Personal Finance Planning and To Distribute Benefits More Frequently"
LD 268 "An Act To Restrict Cash Access for Electronic Benefit Transfer Cards"
LD 480 "An Act To Prioritize Access by Maine's Most Vulnerable Citizens to Welfare Resources"
LD 689 "An Act To Confer Categorical Eligibility for Supplemental Nutrition Assistance Program Benefit Applications"
LD 886 "An Act To Require That Maine Welfare Benefits Be Used in Maine"
LD 1070 "Resolve, To Alleviate Hunger in Rural Maine in Areas of High Unemployment"
Public Hearing: Friday, April 28, 2017, 9:00 AM, Cross Building, Room 209
LD 107 "An Act To Increase the Effectiveness of Opioid Addiction Therapy"
LD 447 "An Act To Coordinate Services and Support Workforce Development for Substance Use Disorder Prevention and Peer Recovery Services"
LD 504 "An Act To Support Evaluation of Opioid Diversion Efforts"
LD 565 "An Act To Address Maine's Opiate Addiction Crisis"
LD 605 "An Act To Support Evidence-based Treatment for Opioid Use Disorder"
LD 952 "An Act To Ensure Access to Opiate Addiction Treatment in Maine"
LD 1063 "An Act To Protect Substance-exposed Infants"
LD 1186 "Resolve, Directing the Department of Health and Human Services To Develop a Resource Guide for Assistance in Substance Abuse Matters"
LD 1326 "An Act To Reduce Morbidity and Mortality Related to Opioid Misuse"
Public Hearing: Friday, April 28, 2017, 9:30 AM, Cross Building, Room 209
LD 634 "An Act Regarding the Drug Epidemic in Maine"
LD 1430 "An Act To Develop a Statewide Resource and Referral Center and Develop Hub-and-spoke Models To Improve Access, Treatment and Recovery for Those with Substance Use Disorder"
Public Hearing: Monday, May 01, 2017, 1:30 PM, Cross Building, Room 209
LD 766 "Resolve, To Require the Department of Health and Human Services To Recalculate the MaineCare Reimbursement Rates for Services for Persons with Disabilities" (EMERGENCY)
LD 1205 "Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Allowances for Home and Community Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Late-filed Major Substantive Rule of the Department of Health and Human Services" (EMERGENCY)
LD 1364 "Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97: Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services" (EMERGENCY)
LD 1419 "Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 29, Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Late-filed Major Substantive Rule of the Department of Health and Human Services" (EMERGENCY)
LD 1424 "An Act To Amend the Laws Governing MaineCare Eligibility Determination For Applicants To Nursing Homes"
LD 1436 "Resolve, To Reduce MaineCare Spending through Targeted Nutrition Interventions"
LD 1466 "An Act To Address Severe and Ongoing Shortfalls in the Funding of Direct Care Workers in Long-term Care Settings and To Establish the Commission To Study Long-term Care Workforce Issues" (EMERGENCY)
Public Hearing: Tuesday, May 02, 2017, 1:00 PM, Cross Building, Room 209
LD 162 "An Act To Improve Care Provided to Forensic Patients" (EMERGENCY)
LD 607 "An Act To Enhance Maine's Coordinated Response to Mental Health Crises"
LD 629 "An Act To Improve Rehabilitation Services for Persons with Mental Illness in Maine"
LD 808 "An Act To Restore Community Support Services for Adults with Mental Illness"
LD 1133 "An Act Regarding Access to Appropriate Residential Services for Individuals Being Discharged from Psychiatric Hospitalization"
LD 1425 "An Act To Repeal the Laws Governing the Mental Health Homicide, Suicide and Aggravated Assault Review Board"
Public Hearing: Wednesday, May 03, 2017, 1:00 PM, Cross Building, Room 209
LD 1189 "An Act To Define the Age of Consent for Alcohol or Drug Treatment and Mental Health Services"
LD 1300 "An Act To Require a Prescription for a Medication That Contains Certain Substances That May Be Used To Make Methamphetamine"
LD 1413 "Resolve, Regarding Sober Living Transitional Assistance"
LD 1429 "An Act Regarding the Epidemic of Opiate Abuse"
Public Hearing: Friday, May 05, 2017, 9:00 AM, Cross Building, Room 209
LD 464 "Resolve, Directing the Department of Health and Human Services To Facilitate the Scheduling of Transportation for Persons with Disabilities"
LD 1105 "An Act To Promote Independent Living for People with Disabilities"
LD 1367 "Resolve, To Support Family-directed Housing Initiatives and Alternative Programming for Individuals with Disabilities in Underserved Areas"
Public Hearing: Friday, May 05, 2017, 1:00 PM, Cross Building, Room 209
LD 358 "An Act To Close the Gap in Children's Health Care Coverage in Maine"
LD 1272 "An Act To Move Administration of the Child and Adult Care Food Program from the Department of Health and Human Services to the Department of Education"
LD 1412 "An Act To Increase Access to Workforce Development Programs for New Maine Residents" CONTACT: Jill LaPlante, 287-1317
JOINT STANDING COMMITTEE ON INLAND FISHERIES AND WILDLIFE
Sen. Scott Cyrway, Senate Chair, Rep. Robert Duchesne, House Chair
Public Hearing: Thursday, April 27, 2017, 1:00 PM, Cross Building, Room 206
LD 1391 "An Act To Ensure the Continuation of the Landowner Relations Program"
LD 1451 "An Act To Promote Biosecurity and Better Regulate the Importation, Possession and Use of Aquatic Species" CONTACT: Julia Brown, 287-1338
JOINT STANDING COMMITTEE ON INSURANCE AND FINANCIAL SERVICES
Sen. Rodney Whittemore, Senate Chair, Rep. Mark Lawrence, House Chair
Public Hearing: Tuesday, April 25, 2017, 1:00 PM, Cross Building, Room 220
LD 1407 "An Act Regarding Prescription Drug Step Therapy"
LD 1417 "An Act To Require Insurance Coverage for the Diagnosis and Treatment of Lyme Disease"
LD 1476 "An Act To Ensure Continued Coverage for Essential Health Care"
Public Hearing: Thursday, April 27, 2017, 1:00 PM, Cross Building, Room 220
LD 389 "An Act To Promote Access to Financial Institutions by Entities That Are Authorized under State Law"
LD 880 "An Act To Protect a Homeowner's Equity of Redemption in a Foreclosure Action"
LD 1229 "An Act To Ensure Life Insurance Claims Are Paid"
LD 1292 "An Act To Improve the Foreclosure Process by Regulating Mortgage Loan Servicers"
LD 1354 "An Act Relating to Exempt Equity in a Primary Residence"
LD 1386 "An Act To Clarify the Public Nature of Annual Statements of Life Settlement Providers" CONTACT: Veronica Snow, 287-1314
JOINT STANDING COMMITTEE ON JUDICIARY
Sen. Lisa Keim, Senate Chair, Rep. Matthew Moonen, House Chair
Public Hearing: Tuesday, April 25, 2017, 2:30 PM, State House, Room 438
LD 668 "An Act To Facilitate the Return of Unclaimed Property"
LD 821 "An Act To Enact the Revised Uniform Unclaimed Property Act"
LD 1267 "An Act To Protect Licensing Information of Medical Professionals"
LD 1281 "An Act Regarding the Compensation of Assistant Attorneys General and District Attorneys and the Approval of Financial Orders by the Attorney General and Secretary of State"
LD 1311 "An Act To Amend the Law Regarding Lien Recordings on Statutory Road Associations"
Public Hearing: Tuesday, April 25, 2017, 3:00 PM, State House, Room 438
LD 1432 "An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Advance Payment of Costs for Public Records Requests"
LD 1482 "An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Existing Public Records Exceptions"
Public Hearing: Thursday, April 27, 2017, 1:00 PM, State House, Room 438
LD 194 "An Act To Ensure Equity in the Awarding of Compensation for Tort Claims"
LD 195 "An Act Amending the So-called "Good Samaritan" Laws"
LD 280 "An Act To Include Tax-exempt, Nonprofit Regional Transportation Providers under the Maine Tort Claims Act" (EMERGENCY)
LD 815 "An Act To Allow a Council of Governments To Provide Municipal Services to Small Towns under the Maine Tort Claims Act"
LD 1240 "An Act To Provide Immunity to Medical Professionals Who Provide Free Health Care Services to Uninsured and Underserved Populations of the State" CONTACT: Susan Pinette, 287-1327
JOINT STANDING COMMITTEE ON LABOR, COMMERCE, RESEARCH AND ECONOMIC DEVELOPMENT
Sen. Amy Volk, Senate Chair, Rep. Ryan Fecteau, House Chair
Public Hearing: Monday, April 24, 2017, 10:00 AM, Cross Building, Room 208
LD 1152 "An Act To Encourage the Hiring of Skilled Immigrants through Flexible Certification"
LD 1307 "An Act To Ensure Fair Employment Opportunity for Maine Citizens and Legal Residents"
LD 1327 "An Act To Allow Former Military Medical Personnel To Perform Certain Medical Services"
LD 1359 "An Act To Adopt the Interstate Medical Licensure Compact"
LD 1378 "An Act To Create the Maine Family First Employer Award"
LD 1409 "An Act To Reduce Regulations for Small Nonalcoholic Beverage Producers"
LD 1464 "An Act Regarding Unemployment Compensation for Full-time Seasonal Workers"
Public Hearing: Wednesday, April 26, 2017, 10:00 AM, Cross Building, Room 208
LD 367 "An Act To Implement the Recommendations of the Government Oversight Committee To Develop a Long-range Strategic Plan for Economic Improvement in the State"
LD 1217 "An Act To Implement the Recommendations of the Government Oversight Committee To Improve the Efficiency and Effectiveness of Evaluations of the State's Investments in Economic Development"
LD 1393 "Resolve, Establishing the Commission To Create a Statewide Economic Development Plan" (EMERGENCY)
Public Hearing: Wednesday, April 26, 2017, 1:30 PM, Cross Building, Room 208
LD 1343 "An Act To Promote Downtown Revitalization by Creating the Locating Businesses Downtown Loan Program"
LD 1353 "An Act To Establish the Maine Domestic Trade Center"
LD 1392 "An Act To Allow Municipalities To Opt Not To Enforce the Maine Uniform Building and Energy Code"
LD 1478 "An Act To Provide Support for Sustainable Economic Development in Rural Maine"
Public Hearing: Thursday, April 27, 2017, 1:00 PM, Cross Building, Room 208
LD 1340 "An Act To Amend the Laws Governing the Maine State Housing Authority"
LD 1443 "An Act To Update Professional and Occupational Licensing Laws"
LD 1468 "An Act To Expand Application of the Maine State Housing Authority's Arsenic Abatement Program" CONTACT: Diane Steward, 287-1331
JOINT STANDING COMMITTEE ON MARINE RESOURCES
Sen. Joyce Maker, Senate Chair, Rep. Walter Kumiega, House Chair
Public Hearing: Monday, April 24, 2017, 10:00 AM, Cross Building, Room 206
LD 1379 "An Act Regarding Enforcement of Marine Resources Laws and Suspensions of Marine Resources Licenses"
LD 1454 "An Act To Extend the Time for an Appeal of Limited Entry Fishing License Denial for Members of the Military"
LD 1455 "An Act To Fund Research on and Management and Enforcement of the Eel and Elver Fisheries" CONTACT: Julia Brown, 287-1337
JOINT STANDING COMMITTEE ON STATE AND LOCAL GOVERNMENT
Sen. Paul Davis, Senate Chair, Rep. Danny Martin, House Chair
Public Hearing: Monday, April 24, 2017, 10:00 AM, Cross Building, Room 214
LD 105 "An Act To Create a Centralized Authority To Combat Opiate Addiction in Maine"
LD 1153 "An Act To Establish a Village Corporation"
LD 1346 "An Act To Clarify Access to Landlocked Ancient and Family Burying Grounds and To Clarify the Definition of Ancient Burying Ground"
LD 1361 "An Act Regarding State Hiring and Retention for Persons with Disabilities"
LD 1381 "An Act To Clarify Appeals of Municipal Land Use Decisions"
Public Hearing: Wednesday, April 26, 2017, 9:00 AM, Cross Building, Room 214
LD 1382 "An Act To Require Responsible Contracting on Public Construction Projects"
LD 1456 "An Act To Return the Duties of the State Compensation Commission To Make Recommendations for the Salaries of the Governor and Judges"
LD 1459 "An Act To Protect the Public from Dangerous Buildings"
LD 1484 "An Act Authorizing the Deorganization of the Town of Atkinson" CONTACT: Rebecca Harvey, 287-1330
JOINT STANDING COMMITTEE ON TAXATION
Sen. Dana Dow, Senate Chair, Rep. Ryan Tipping, House Chair
Public Hearing: Monday, April 24, 2017, 1:00 PM, State House, Room 127
LD 621 "An Act To Retain Professionals and Attract Professionals to Maine by Amending Maine's Income Tax Code"
LD 783 "An Act Regarding Business Income Tax"
LD 1144 "An Act To Support Maine Families by Increasing the Dependent Care Credit"
LD 1287 "An Act To Strengthen Efforts To Recruit and Retain Primary Care Professionals and Dentists in Rural and Underserved Areas of the State"
LD 1317 "An Act To Encourage Family-friendly Businesses through a Tax Credit for Child Care"
Public Hearing: Tuesday, April 25, 2017, 1:00 PM, State House, Room 127
LD 1078 "An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2017-18" (EMERGENCY)
LD 1283 "An Act To Modernize the Mining Excise Tax"
LD 1289 "An Act To Allow Voluntary Payments in Lieu of Taxes in the Unorganized Territory"
LD 1421 "Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory"
Public Hearing: Wednesday, April 26, 2017, 1:00 PM, State House, Room 127
LD 1172 "An Act To Repeal the Maine Personal Property Tax"
LD 1195 "An Act To Allow Municipalities To Opt Out of the Collection and Assessment of Personal Property Taxes"
LD 1270 "An Act To Allow Municipalities To Include Itemized Fees on Property Tax Bills"
LD 1338 "An Act To Create and Sustain Jobs through Development of Cooperatives and Employee-owned Businesses"
Public Hearing: Wednesday, April 26, 2017, 1:05 PM, State House, Room 127
LD 1479 "An Act To Modernize and Improve Maine's Property Tax System"
Public Hearing: Thursday, April 27, 2017, 1:00 PM, State House, Room 127
LD 708 "An Act To Use Taxes on Nonmedical Marijuana and Increase the Tax on Cigarettes To Partially Offset the 3% Income Tax Surcharge"
LD 936 "An Act To Modernize and Simplify the Tax Code"
LD 959 "An Act To Expand Property Tax Relief for Maine Residents"
LD 1276 "An Act To Change the Exemption Amount under the Estate Tax"
LD 1285 "An Act To Tax Political Expenditures Made Immediately before an Election"
LD 1461 "An Act To Encourage the Construction of Affordable Housing" CONTACT: Dianne Dubord, 287-1552
JOINT STANDING COMMITTEE ON TRANSPORTATION
Sen. Ronald Collins, Senate Chair, Rep. Andrew McLean, House Chair
Public Hearing: Tuesday, April 25, 2017, 1:00 PM, State House, Room 126
LD 1347 "An Act To Amend the Laws Regarding Driver's License Fees"
LD 1394 "An Act Regarding Certain License Plates for Veterans and Providing for a Breast Cancer Support Services Disability Plate"
LD 1398 "An Act To Allow Vehicles Registered as Wreckers To Transport 2 Vehicles"
LD 1403 "An Act Regarding Drug Testing in the Transportation Sector"
LD 1426 "An Act To Allow the Use of Bioptic or Telescopic Corrective Lenses To Meet the Vision Examination Requirements for a Class C Driver's License" (EMERGENCY)
LD 1460 "An Act To Remove the Secretary of State's Authority To Authorize Agents To Issue Noncommercial Driver's License Renewals and Nondriver Identification Card Renewals"
Public Hearing: Friday, April 28, 2017, 9:00 AM, State House, Room 126
LD 1328 "An Act To Promote Bicycle Safety by Placing Warning Signs on Certain Public Ways"
LD 1351 "An Act Regarding the Length of Time a Temporary Sign May Be Placed in a Public Way"
LD 1395 "Resolve, To Name the Bridge over the Androscoggin River between the Towns of Peru and Mexico the Buddy Wendall McLain Bridge"
LD 1400 "An Act To Create the Bar Harbor Port Authority" (EMERGENCY) CONTACT: Darlene Simoneau, 287-4148
JOINT STANDING COMMITTEE ON VETERANS AND LEGAL AFFAIRS
Sen. Garrett Mason, Senate Chair, Rep. Louis Luchini, House Chair
Public Hearing: Monday, April 24, 2017, 10:00 AM, State House, Room 437
LD 1383 "RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Early Voting"
LD 1397 "An Act To Amend the Maine Clean Election Act and Related Laws"
LD 1422 "An Act To Require Presidential and Vice-Presidential Candidates To Disclose Their Federal Income Tax Returns"
LD 1447 "An Act To Recognize and Provide for the Right of the Houlton Band of Maliseet Indians To Operate a Casino on Houlton Band Trust Land Exempt from Certain Gaming Laws" (EMERGENCY)
LD 1449 "An Act To Support Maine Military Charities"
LD 1480 "An Act To Improve the Disclosure of Major Contributors Influencing Maine Elections"
Public Hearing: Monday, April 24, 2017, 10:05 AM, State House, Room 437
LD 1441 "An Act To Create Veteran-friendly Workplaces" CONTACT: Karen Montell, 287-1310
April 22, 2017
↧