25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information...

29
Bingham Wind Project MDEP NRPA/Site Location of Development Combined Application SECTION 25: PUBLIC NOTICE 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules (06-096 CMR 2) and the Maine Land Use Planning Commission rules (04-061 Chapter 4) was held in Bingham, Maine on March 20, 2013. On March 4, 2013, a copy of the Notice of Intent to File and the Notice of Public Meeting (Exhibit 25A) was sent to all persons owning land within one mile of proposed turbine locations and within 1,000 feet of the proposed electrical generator lead. Notices were also sent to the municipalities, plantations, and counties (as applicable) where the project is proposed, the legislators whose districts the proposed project encompasses, and any persons who made timely requests to be notified of such applications (Exhibit 25B). The Notice was published as a single Notice of Intent to File and Notice of Public Meeting on March 6, 2013, in the Kennebec Journal and the Sun Journal and on March 8, 2013, in the Franklin Journal (Exhibit 25C). On April 10, 2013, a revised notice (Exhibit 25D) was sent to each recipient of the March 4, 2013, notice. The revised notice was published on April 11, 2013 in the Sun Journal and on April 12, 2013 in the Kennebec Journal and Franklin Journal (Exhibit 25E). As required by Public Law 2011, Chapter 682, notice to the Land Use Planning Commission is being provided concurrently with filing of this application (Section 31, Exhibit 31A).

Transcript of 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information...

Page 1: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

Bingham Wind Project MDEP NRPA/Site Location of Development Combined Application

SECTION 25: PUBLIC NOTICE

25-1

25.0 PUBLIC NOTICE

25.1 INTRODUCTION

A public information meeting in accordance with the Maine Department of Environmental Protection Rules (06-096 CMR 2) and the Maine Land Use Planning Commission rules (04-061 Chapter 4) was held in Bingham, Maine on March 20, 2013. On March 4, 2013, a copy of the Notice of Intent to File and the Notice of Public Meeting (Exhibit 25A) was sent to all persons owning land within one mile of proposed turbine locations and within 1,000 feet of the proposed electrical generator lead. Notices were also sent to the municipalities, plantations, and counties (as applicable) where the project is proposed, the legislators whose districts the proposed project encompasses, and any persons who made timely requests to be notified of such applications (Exhibit 25B).

The Notice was published as a single Notice of Intent to File and Notice of Public Meeting on March 6, 2013, in the Kennebec Journal and the Sun Journal and on March 8, 2013, in the Franklin Journal (Exhibit 25C).

On April 10, 2013, a revised notice (Exhibit 25D) was sent to each recipient of the March 4, 2013, notice.

The revised notice was published on April 11, 2013 in the Sun Journal and on April 12, 2013 in the Kennebec Journal and Franklin Journal (Exhibit 25E).

As required by Public Law 2011, Chapter 682, notice to the Land Use Planning Commission is being provided concurrently with filing of this application (Section 31, Exhibit 31A).

Page 2: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

Bingham Wind Project MDEP NRPA/Site Location of Development Combined Application

SECTION 25: PUBLIC NOTICE

Exhibit 25A: Notice of Intent to File and Notice of Public Meeting (as mailed to interested parties)

Page 3: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules
Page 4: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules
Page 5: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules
Page 6: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

Bingham Wind Project MDEP NRPA/Site Location of Development Combined Application

SECTION 25: PUBLIC NOTICE

Exhibit 25B: List of Notified Parties

Page 7: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

ANDERSON, TIMOTHY D. 659 SEBAGO RD 

SEBAGO, ME 04029  

ANDREWS, CLAYTON 356 BECKWITH RD 

CORNVILLE, ME 04976 

ATWOOD, BRIAN C. P.O. BOX 623 

BINGHAM, ME 04920 

BEAUFORD, GERALD & SHEILA 13 GREENWOOD AVENUE SKOWHEGAN, ME 04976 

 BELL, BRUCE 

13 WEST BEECH RIDGE RD. SCARBOROUGH, ME 04074 

BESSEY E D & SON PO BOX 96 

HINCKLEY, ME 04944 

BGI, LLC 510 GOSHEN ROAD 

WALDOBORO, ME 04572  

BILODEAU, DAVID & LINDA PO BOX 100 

WEST POLAND, ME 04291 

BLACK, KELLY & AMY 414 BROAD STREET 

ROSEBORO, NC 28382 

BLANCHETTE, MARK & TRUDY 14 LINDSAY LN 

SOUTH BERWICK, ME 03908  

BOLTON, MARK P.O. BOX 24 

CORNISH, ME 04020 

BOURASSA, STEPHEN B. 461 HIGH ST 

NORTH BERWICK, ME 03906 

BOURQUE RONALD J & VICKI M 97 MONOMOSCOY ROAD WEST 

MASHPEE, MA 02649  

BRAGDON, RANDON 30 JUDSON BLVD. BANGOR, ME 04401 

BRIDGE, PAUL W. 96 HARLOW POND ROAD PARKMAN, ME 04443 

BRIDGES, JEFF & TAMMY 34 TEN LOTS RD 

OAKLAND, ME 04963  

BROWN, WINONA M. 4 PIPER LANE 

ABBOT, ME 04406 

BROWN,CHARLES W. P.O.BOX 44 

ABBOT, ME 04406 

BUBIER WALTER & FRANCES ET AL 83 BONIN RD 

MONMOUTH, ME 04259  

BUBIER, WALLACE E. SR. 2243 HALLOWELL RD LITCHFIELD, ME 04350 

BURKE CARL & GAIL 8 LANCASTER AVE GILFORD, ME 04443 

BUSHEY, ROBERT J. 3 HARVEST LANE 

NORRIDGEWOCK, ME 04957  

CARON DENNIS & HELEN 80 FOX RUN RD 

MADISON, ME 04950 

CARR, DORINE A. 150  ATHENS RD 

HARMONY, ME 04942 

CARRIER TIMBERLANDS LLC P.O. BOX 554 

JACKMAN, ME 04945  

CASEY, ANN MARIE 1120 CANNON RD 

SKOWHEGAN, ME 04976 

CASSEL ALVA 513 LIBERTY VALLEY RD DANVILLE, PA 17821 

CASSIDY DANIEL & CASSIDY, MARK 16 VICTOR TERRACE WINSLOW, ME 04901 

 CASSIDY, KENNETH J. & JUDITH 

P.O. BOX 579 WOOLWICH, ME 04579 

CASSIDY, MARK 7 CHEMO POND RD. 

EDDINGTON, ME 04428 

Page 8: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

CAYFORD JUNE PERS REP OF S CAYFORD PO BOX 827 

SKOWHEGAN, ME 04976 

 CAYFORD REBECCA C 

305 WATER ST SKOWHEGAN, ME 04976 

CENTRAL MAINE POWER 70 FARMVIEW DR. 

NEW GLOUCESTER, ME 04260 

CEPPETELLI, MARK A. 164 PEASE BRIDGE RD PARKMAN, ME 04443 

 CHAMPLIN, DONALD 57 PEASE BRIDGE RD PARKMAN, ME 04443 

CHAPDELAINE,MARK F. 107 GALES RD 

ABBOT, ME 04406 

CHASE SUSAN E & THOMAS P 1187 RIVER ROAD 

BOWDOINHAM, ME 04008  

CHICK, FREDERICK C. 383 EMERY BRIDGE ROAD SOUTH BERWICK, ME 03908 

CHURCH, DONALD & BEVERLY 119  ANDERSON RD 

DOVER‐FOXCROFT, ME 04426 

CLARY, RICHARD E. & NANCY A. 172 HIGHLAND AVE. GARDINER, ME 04345 

 CLIFFORD, THANE 119 CROW HILL RD 

PARKMAN, ME 04443 

CLOUTIER, PAUL JR. 54 SCHOONER RIDGE ROAD CUMBERLAND, ME 04110 

COCKREN, SUSAN 361 TURNPIKE DRIVE CAMDEN, ME 04843 

 COGAN, EDWARD F., JR. BIGELOW HILL RAOD 

SKOWHEGAN, ME 04976 

COLBURN , TODD 904 NEWSHARON ROAD 

STARKS, ME 04911 

COLLINS, SCOTT & STACY 517 STREAM RD. 

MOSCOW, ME 04920  

COOK RICKY 37 SMILEY AVE 

WATERVILLE, ME 04901 

COOLEY, CINDY D. 319 STATE HWY 150 PARKMAN, ME 04443 

CORBIN, CARLTON & LINDA 576 US RT 202 

N MONMOUTH, ME 04265  

CORBIN CARROLL N & KAREN C 70 CHESTERVILLE HILL RD CHESTERVILLE, ME 04938 

CORKERY, BRENDAN 228 CHURCH ST 

GIRARD, PA 16417 

CORSON ARTHUR & HINKLEY, MARY JANE 

PO BOX 89 BINGHAM, ME 04920 

 COUTURE HARVEY G 1 COUTURE WAY 

WATERVILLE, ME 04901 

COWETTE LEVI & LUCY 12 HARMONY RD 

WELLINGTON, ME 04942 

COWETTE SHIRLEY W 9 HARMONY RD 

WELLINGTON, ME 04942  

COX, MICHAEL & MARCIA PO BOX 2273 

SKOWHEGAN, ME 04976 

CROCKETT, PRESTON A. PO BOX 4603 

AUGUSTA, ME 04330 

CROSS ARTHUR B. ET AL 1377 WATERVILLE RD. WALDO, ME 04915 

 CUMMINGS BROOK A & LAURIE L 

423 QUAKER RD SIDNEY, ME 04330 

CUMMINGS WALTER J 226 NEQUASSET ROAD WOOLWICH, ME 04579 

Page 9: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

CUMMINGS, JANE E. 30 UNION STREET 

SOUTH HAMILTON, MA 01962  

CUNNINGHAM, DAVID N. 62 RUSSELL STREET 

FARMINGDALE, ME 04344 

CURTIS, KENNETH & HELEN 333 CLIFTON ROAD VERSAILLE, KY 40330 

DAIGLE DAVID A & SANDRA R 5 UNDERWOOD WAY WINDHAM, ME 04062 

 DAMASO, GEORGE 51 KINGS WAY 

SCITUATE, MA 02066 

DARLING RONALD M & DIANNA P 301 LITTLEFIELD RD 

NEWBURGH, ME 04444 

DATTOMA, JOSEPH & CHERYL 581 JERUSALEM AVE. HICKSVILLE, NY 11801 

 DAVIS AVERILL J & CHRISTINE W 

18 BAKERS ACRES RD HARRISON, ME 04040 

DAVIS, AVIS 335 STATE HWY 150 PARKMAN, ME 04443 

DAVIS, GORDON E. 147 DAVIS RD 

PARKMAN, ME 04443  

DAVIS, MILAN O. PO BOX 703 

GUILFORDF, ME 04443 

DAVIS, OMAR M. 17 STAGECOACH RD PARKMAN, ME 04443 

DAVIS, WADE & MARY & ET ALS 649 STATE HWY 150 PARKMAN, ME 04443 

 DAVIS,GORDON 147 DAVIS ROAD 

PARKMAN, ME 04443 

DECKER, JOHN E. 2214 BOROUGH RD 

CHARLESTOWN, NH 03603 

DELLA CAMERA, GERALDINE A. 10 BERGER PLACE 

BRANFORD, CT 06405  

DESVERGNES,DANIEL E. 273 RIVER ROAD 

BUXTON, ME 04093 

DINSMORE, RAYMOND & DOROTHY PO BOX 675 

UNION, ME 04862 

DORE, KELLY 22 RUSHTON STREET SANFORD, ME 04073 

 DOW FOWLER KEAY & ROWE 

253 DANFORTH RD ALBION, ME 04910 

DOYON, YVON 944 WEST RIVER DR AUGUSTA, ME 04330 

EMERSON, TIMOTHY M. P.O. BOX 126 

LISBON, ME 04250  

ERVING, LESTER PO BOX 183 

HARMONY, ME 04942 

ESTABROOK, DAVID & THOMAS 279 COUNTRY CLUB RD OAKLAND, ME 04963 

ETCHIE, EUGENE 466 ENFIELD RD 

LINCOLN, ME 04457  

FARRIN, RONALD LYMAN 137 BIRCHWOOD TERRACE PITTSFIELD, ME 04967 

FIERRA, ROY & KENNETH PONTES 496 TREMONT ST 

TAUNTON, MA 02780 

KRISTAL FLAGG 53 DIAMOND ROAD 

LIVERMORE FALLS, ME 04254  

FLANAGIN, JAMES R. & FLANAGIN, BRENDA E. 

10 PINE STREET NORRIDGEWOCK, ME 04957 

FLEWELLING, LEWIS 108 SEAVY CORNER RD. MT. VERNON, ME 04352 

Page 10: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

FLICKINGER, BEVERLY A. 63 MAIN STREET 

PILLSFIELD, NH 03263‐3703  

FOLEY, RALPH E & FOLEY, REBECCA L 138 HAWKES RD 

SEBAGO, ME 04075 

FORTIN, DARRYL & BONNIE 36 DONIGAN RD 

MOSCOW, ME 04920 

FOSTER, ROBERT 30 ANDERSON RD 

MONMOUTH, ME 04259  

FRECHETTE, LAURENT & MARGARET 323 STARK HWY S 

DUNBARTON, NH 03046 

FRIGON, BRIAN & MONIKA PO BOX 648 

BINGHAM, ME 04920 

FURBER, CONAN HC 31 BOX 54 

KINGSBURY PLT, ME 04942  

GARDENER LAND COMPANY, INC. PO BOX 189 

LINCOLN, ME 04457 

GEHRKE, LEONARD JR & GEHRKE, CLAUDETTE T 3 LAUREL RD 

KITTERY, ME 03904 

GILBERT, RONALD & PAULA 7  PATRICIA TERRACE 

WATERVILLE, ME 04901  

GILBERT, RONALD P. P.O. BOX 604 

BINGHAM, ME 04920 

GIUDICI,FRANK H. 172 RIDEOUT ROAD HOLLIS, NH 03049 

GLIDDEN LUMBER, INC 167 STATE HWY 150 PARKMAN, ME 04443 

 GLIDDEN, LARRY 

167 STATE HWY 150 PARKMAN, ME 04443 

GRANT, ALBERT O. III PO BOX 112 

N. VASSALBORO, ME 04962 

GRANT,DANIEL M. PO BOX 106 

UPTON, MA 01568  

GREENSIDE, SANDRA J. 37 RAILROAD ST 

NEWPORT, ME 04953 

GRIEB, CHRISTOPHER C. 91 ANDERSON AVE 

CORAL GABLES, FL 33134 

GUILFORD‐SANGERVILLE WATER C 54 HUDSON AVENUE GUILFORD, ME 04443 

 GYNAN SANDRA & SAMUEL 

PO BOX 801 GREENVILLE, ME 04441 

HAMLIN CRAIG & SHIRLEY PO BOX 297 

BINGHAM, ME 04920 

HANSON NEIL & PAULA 290 PRITHAM AVE 

GREENVILLE, ME 04441  

HARMON, DAVID S. 90 BACK NIPPON RD BUXTON, ME 04093 

HARRIS ERIC B ET AL 16 MILL ST APT #40 

SPRINGVALE, ME 04083 

HARRIS, PATRICIA PO BOX 152 

ABBOT, ME 04406  

HARVEY DAVID & KATHERINE 51 LANCASTER ST 

DIXFIELD, ME 04224 

HARVEY KIMBERLY A & WENDELL L PO BOX 105 

E CORINTH, ME 04427 

HARWOOD, WALTER JR & LAWRENCE PO BOX 4613 

AUGUSTA, ME 04330  

HAYNES HERBERT C JR & GINGER E PO BOX 96 

WINN, ME 04495 

HERRICK, PAUL W. 728 CROW HILL ROAD GUILFORD, ME 04443 

Page 11: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

HERRICK, PAUL W. PO BOX 2973 

GUILFORD, ME 04443  

HERRICK, WYNNE E. & LESLYN L. 116 WEST ABBOT RD ABBOT, ME 04406 

HIRAMDALE SPORTING CLUB 44 GREEN WOOD AVE WINTHROP, ME 04364 

HONAN JO‐ANN ET AL 44 SOLOMON DR 

GORHAM, ME 04038  

HORELICK JAMES 143 EASTON RD 

WESTPORT, CT 06880 

HOWARD, JUDITH M. 15 PARKWOOD DR APT # 4 

AUGUSTA, ME 04330 

HUGHES, TIMOTHY E PO BOX 772 

GUILFORD, ME 04443  

HUNTINGTON, EARL DEVISEES 29137 PRINCEVILLE DRIVE SAN ANTONIO, FL 33576 

ISER CLIFFORD H TRUSTEE 62 SOUTH ROAD 

FARMINGTON, CT 06032 

JAEGER, GILBERT B. & CAROL PO BOX 175 

ROUND POND, ME 04564‐0175  

JOHNSTON, ALLAN & LYNN 1596 RIVER ROAD CLINTON, ME 04927 

KAMYS, TIM, DEVORA, KRISTOFER PO BOX 211 

PARSONSFIELD, ME 04047 

KELLY, GENE & LINDA 2101 ROBIN AVE 

MCALLEN, TX 78504  

KENNEDY, RUTH E 86 NORTH ST 

SKOWHEGAN, ME 04976 

KENNEY, DAVID P. PO BOX 6 

ATHENS, ME 04912 

KING, FRANK 195 QUAKER LANE 

NO.SCITUATE, RI 02857  

KING, ROY 39 WESTBRIDGE RD.5 TAUTON, MA 02780 

KINGSBURY PLANTATION PO BOX 685 

GUILFORD, ME 04443 

KNOWLTON, MURIEL & STANLEY 137 SOUTH RD 

HARMONY, ME 04942  

KNOX, LEON B. & LORRAINE CYR 359 SHAPLEIGH CORNER RD 

SHAPLEIGH, ME 04076 

KOLOFSKY, MARY A. IRREVOCABLE TRUST 

64 PLEASANTDALE ROAD RUTLAND, MA 01543 

KOZLOWSKI, JOSEPH F. 57 CONNOLLY ROAD BILLERICA, MA 01821 

 KUNZ,HENRY W. & ISABEL C. 

P.O.BOX 190 WILLIAMS, OR 97544 

LAIRD, EDNA 201 PRINCETON COURT TOMS RIVER, NJ 08753 

LAIRD, GLENN 740 LAKE SIDE DR 

FORKED RIVER, NJ 08731  

LAIRD, KENNETH 29 PARK AVE 

BAYVILLE, NJ 08721 

LAKEVILLE SHORES INC PO BOX 96 

WINN, ME 04495 

LANGSTON GLYNN & ANN 3805 MILLS ST 

CARENCRO, LA 70520  

LAWERYSON, DALE & BEATRICE PO BOX 662 

BINGHAM, ME 04920 

LAWERYSON, DALE & BEATRICE P.O. BOX 662 

BINGHAM, ME 04920 

Page 12: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

LAWRENCE ROBERT D & LINDA J PO BOX 232 

CLINTON, ME 04927  

LESTER,ROBERT A. P. O. BOX 622 

KILLINGWORTH, CT 06419 

LETTRE, VICTOR & LOUISE 6 LAFAYETTE ST. APT # 1 AUGUSTA, ME 04330 

LEVASSEUR, JAMES & NOEL S. 34 MEADOW LANE 

LUNENBURG, MA 01462  

LEVASSEUR, NOEL 2 WOODSIDE TERRACE AUBURN, MA 01501 

LIBBY, DOUGLAS 210 DIVISION AVE 

PARKMAN, ME 04443 

LIGHTBODY, DEBORAH 7 LIGHTBODY LANE 

KENNEBUNK, ME 04043  

LIMOGES, ANDRE P. 6 DAVIS RD 

PARKMAN, ME 04443 

LIMOGES, DANA A. & 239 STATE HWY 150 PARKMAN, ME 04443 

LINKLETTER & SONS PO BOX 135 

ATHENS, ME 04912  

LINKLETTER TIMBERLANDS LLC PO BOX 135 

ATHENS, ME 04912 

LOIZZO, PAUL J. 630 CROW HILL RD 

PARKMAN, ME 04443 

LONDON, JEFFERY S. & PO BOX 735 

GUILFORD, ME 04443  

LORD, REBECCA JEAN & 287 PHINNEY RD 

CORINNA, ME 04928 

LUNT, ROBERT 105 AIRPORT RD LOT 135 

ST. SIMONS ISLAND, GA 31522 

LYNDS HOWARD A & JENNIFER N 160 HUFF RD 

CORNVILLE, ME 04976  

MACMASTER, THOMAS, JASON, JULIANNE 

51 MACMASTER LANE GARDINER, ME 04345 

MALOY, JAMES 1001 WEBBER POND RD VASSALBORO, ME 04962 

MARRA, DANIEL & BRENDA L. P.O. BOX 146 

WORONOCO, MA 01097  

MARTELL, BRENDAN N. 203 STATE HWY 150 PARKMAN, ME 04443 

MARTELL, DANIEL R. 324 STATE HWY 150 PARKMAN, ME 04443 

MARTIN HEIDI RAYMOND PER REP 409 POLAND SRPING RD 

CASCO, ME 04015  

MATHIEU STANLEY 501 CLINTON AVE. 

WINSLOW, ME 04901 

MATHIEU, DANA & LINDA P.O. BOX 363 

SOLON, ME 04979 

MAYFIELD CORNER LLC 25 GOODALE STREET PEABODY, MA 01960 

 MCCOLLAR, REGINALD & ERDINE 

P.O. BOX 612 BINGHAM, ME 04920 

MCDERMOTT, CHRIS 1028 MEADOWLARK DR FILLMORE, CA 93015 

MCDONALD DEBORAH 10 BIRCH DRIVE DOVER, NH 03820 

 MCGINNIS MARJORIE F & JAMES A 

38 CLARK ROAD DETROIT, ME 04929 

MCGRATH, JOHN F. JR 9 SLEEPY HOLLOW LANE SANDWICH, MA 02563 

Page 13: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

MCINTOSH, DAVID H. & JUNE M. 1128 LAKEVIEW DR CHINA, ME 04358 

 MCKAY, SUSAN P. & MICHELLE S. 

9 BRENTWOOD AVE LEWISTON, ME 04240 

MCKEE JOANNE 687 HIGH ST 

LINCOLNVILLE, ME 04849 

MCKEE, DEBORAH A. 97 STONEHAM DR. 

WEST GARDINER, ME 04345  

MCKUSICK, VINCENT L. 1152 SHORE RD 

CAPE ELIZABETH, ME 04107 

MEATTEY, ALICE G. 109 SPUR RD 

DOVER, NH 03820 

MITCHELL EARL T & JUDY O 397 UPPER GARLAND RD 

DEXTER, ME 04930  

MOCCIO, ERNEST J. JR. TRUST 128 COLONY DR 

WESTFIELD, MA 01085 

MORIN, CLIFFORD P. 4 HAYES PLACE 

PORTSMOUTH, NH 03801 

MORIN, JAMES L. SR. & ELIZABETH A. 9 WELLINGTON RD 

PARKMAN, ME 04443  

MORRIS, GEORGE & SUZANNE 742 OXFORD ROAD OXFORD, CT 06478 

MORRISON, LLOYD 161 STINSON STREET PITTSFIELD, ME 04967 

MORRISON, PETER ET ALS 33 SEQUOIA DR 

FREEPORT, ME 04032  

MOULTON, MELISSA & ELLEN PO BOX 78 

YARMOUTH, ME 04096 

MULHERIN, ALVIN & HILDA 177 SUMMER ST 

DOVER‐FOXCROFT, ME 04426 

MUNDORFF BILLY & SYLVIA 714 MAIN STREET 

MONMOUTH, ME 04259  

MURRAY, BENJAMIN JR PO BOX 58 

ATHENS, ME 04912 

NADEAU, PAUL E. 38 LORD ROAD 

BUXTON, ME 04093 

NAVARRO, PAUL & GENEROZZO, D. 32 PASSACONWAY DRIVE BILLERICA, MA 01821 

 NELSON, KENT E. 

28 WASHINGTON LANE LITCHFIELD, ME 04350 

NELSON, SALLY F. 70 HARBERSAM 

FLAGLER BEACH, FL 32136 

NEWHOUSE BARTON J & ANGIE L 313 POND RD 

SIDNEY, ME 04330  

NEWSKY, JEFFREY 88 LITTLEWORTH RD 

DOVER, NH 03820‐4307 

NIGHTINGALE, ERROL B. PO BOX 98 

GARLAND, ME 04939 

NOBERT, RONALD & LUCILLE 2 EASTVIEW DR 

SANFORD, ME 04073  

NORTHUP, STEVE & WENDY 55 DAVIS RD 

PARKMAN, ME 04443 

NOURY EARL & SANDRA 56 PINKHAM RD 

BINGHAM, ME 04920 

PAGE, GREGORY & CHARLOTTE 166 KERNS HILL RD TR 3 LOT 5 MANCHESTER, ME 04351 

 PAPI, MARK A. 

733 AMBOY AVE. EDISON, NJ 08837 

PAYEUR THOMAS D & KAREN M 105 OTIS ALLEN RD SANFORD, ME 04073 

Page 14: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

PEDDLE, DOUGLAS W. & LISETTE 397 MANCHESTER ROAD BELGRADE, ME 04917 

 PELLERIN, ROBIN L. 171 MAIN STREET 

SKOWHEGAN, ME 04976 

PELLETIER, DIANE & PELLETIER, ARNOLD 

135 TAYLOR ROAD WINSLOW, ME 04901 

PELLETIER, TROY JOSEPH & PELLETIER, PAUL GARY 

731 OUTER CLINTON AVE WINSLOW, ME 04901 

 PELOTTE, GREGORY 2 HERITAGE LANE 

WINSLOW, ME 04901 

PEPIN, ROBERT PO BOX 503 

BELGRADE, ME 04917 

PEPPER, ANNE L. 76 MAGNOLIA ST 

ARLINGTON, MA 02474‐8736  

PERCOSKIE, THOMAS & BARBARA 3415 FERIWINKLE COURT PORT ST. LUCIE, FL 34952 

PERKINS STEPHANIE A & TOM J 283 FOREST AVE 

ORONO, ME 04473 

PETERSON, GREGORY 96 BELMONT COURT APT 7 BROCKTON, MA 02301 

 PETTENGILL, ROBERT HOWARD 

PO BOX 85 N.MONMOUTH, ME 04265 

PICANSO MANUEL C & SUSAN M 7 TRACEY STREET 

PEABODY, MA 01960 

PIERCE, STERLING V II & STEPHANIE P BEGLEY 

15 BIRCH HILL DR MANCHESTER, ME 04351 

 PIPER, DIXIE LEE, CARROLL H. 

626 PLAINS RD POLAND, ME 04274 

PLUM CREEK CO. PO BOX 400 

FAIRFIELD, ME 04937 

PLUM CREEK MAINE TIMBERLANDS LLC 49 MOUNTAIN AVE FAIRIFELD, ME 04937 

 

PLUM CREEK MAINE TIMBERLANDS LLC. 

PO BOX 1109 LEWISBURG, WI 24901 

 

POOLER CHARLES L 6 OLD CANADA RD 

BINGHAM, ME 04920 

POULIN, DEAN & LAURIE 31 MERRYFIELD AVE 

WATERVILLE, ME 04901  

POULIN, RONALD 7 BURNS ST. 

FAIRFIELD, ME 04937 

POUSSARD ROLAND E & DAVID N 419 CENTRE RD 

WALES, ME 04280 

POWERS, DOUGLAS N 396 BAYVIEW STREET YARMOUTH, ME 04097 

 PRATT RODNEY & PATRICIA 

280 LITCHFIELD RD BOWDOIN, ME 04287 

PRENTIS & CARLISLE 107 COURT ST. 

BANGOR, ME 04402 

PRIDE, JAYNE M. P.O. BOX 353 

MONSON, ME 04464  

PRINCE, ELIZABETH 25222 RED ARROW HWY MATTAWAN, MI 49071 

PRINGLE, RALPH & NANCY 175 BRYANT RD 

BUCKFIELD, ME 04220 

PROUTY, DAVID A. 427 WATER ST 

BRIDGEWATER, MA 02324  

PROVENCAL JOHN L. 116 MOSS POND RD. 

SKOWHEGAN, ME 04976 

PROVOST, MARK 82 STODDARD AVE 

NEWINGTON, CT 06111 

Page 15: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

REDMOND, PIERRE 1114 TEAKWOOD RANCH ST HENDERSON, NV 09052 

 RICHMOND, PETER HCR 31 BOX 35 

HARMONY, ME 04942 

RIPLEY LINDA 46 TOWN FARM RD GRAY, ME 04039 

RISINGER, AUGUSTINE, KRISTEN 6307 GIOVANNI WAY PALMDALE, CA 93551 

 ROBERTS DONNA & JOYCE VIGUE 

108 EASTERN AVE ROCHESTER, NH 03867 

ROBINSON DANIEL & NANCY 1231 WEST RIDGE RD CORNVILLE, ME 04976 

ROGERS, GERALDINE 3 TURKEY TROT LANE BOWDOIN, ME 04287 

 ROGERS, RICHARD 137 DUTTON ROAD BINGHAM, ME 04920 

ROLLINS, ALICE P.O. BOX 571 

GUILFORD, ME 04443 

ROLLINS, BLIN JR. & DIANNA 475 MAHONEY HILL RD. 

SOLON, ME 04979  

RONCO,THOMAS 132 GALES RD 

ABBOT, ME 04406 

ROSS, TRACY 45 BRIARWOOD LANE WINDHAM, ME 04062 

RUSSELL, CHRISTOPHER C. 81 CROSS ROAD CHINA, ME 04926 

 RYLAND, DONALD 7 RITTER STREET 

NASHUA, NH 03060 

SALISBURY,DAVID M. 38 REDINGTON APT # 3 WATERVILLE, ME 04901 

SAVAGE DONALD & SANDRA 399 WOODMAN HILL RD 

MINOT, ME 04258  

SAVASUK TIMOTHY PO BOX 7 

ATHENS, ME 04912 

SAWYER DONALD & NORMA 310 SE 16TH AVE 

POMPANO BEACH, FL 33060 

SCHIMAHL, RICKY J. 906 GENOA ST 

SHELTON, CT 06484  

SEARS, RICHARD PO BOX 271 

MONSON, ME 04464 

SHERBURNE, NATHAN ET ALS 9 LAWTON ST 

SKOWHEGAN, ME 04976 

SIMONEAU, DAROLD J. 134 GREAT BARRINGTON ROAD 

WESTBROOK, ME 04092  

SMALL STEVE 722 BINGHAM RD 

BINGHAM, ME 04920 

SMITH SHARON & RODNEY I 1 DUCK LN 

MAYFIELD TWP, ME 04942 

SMITH, CLIFFORD F. & ANZALDI, PAMELA MARIE 

70 TOWNSEND HARBOR RD LUNENBURG, MA 01462 

 SMITH, TERRY R. & DIANE M. 

PO BOX 382 WILTON, ME 04294 

SMITH, WAYNE PO BOX 599 

BINGHAM, ME 04920 

SMYTH JAMES B 16 PLEASANT VIEW LN BOOTHBAY, ME 04537 

 SOLVILETTI, ROMEO J. 

11 OLNEY ROAD BILLERICA, MA 01821 

SOMERSET COUTNY CORNER COURT & HIGH ST. SKOWHEGAN, ME 04976 

Page 16: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

SPAULDING EDWARD 71 GROVE ST 

WATERVILLE, ME 04901  

STAPLES ALLAN B & DEBORAH J 437 PLAINS RD 

READFIELD, ME 04355 

STARBIRD, ALBERT & LOIS P.O. BOX 36 

SOLON, ME 04979 

STARBIRD, IRVING 10152 STRAWFLOWER LANE 

MANASSAS, VA 22110  

STEWART, RICKY A. & STEWART, MARGARET TAYLOR 

9 HARDING ST. SKOHEGAN, ME 04976 

STORMS, MARK R. 85 NORTHWOOD DR 

YARMOUTH, ME 04906 

SYLVESTER, PAUL G. 54 PEASE BRIDGE RD PARKMAN, ME 04443 

 THERIAULT CHRISTL F & SHON C 

17 JESSES WAY BELGRADE, ME 04917 

THOMAS, FRED L. JR. 112 CHURCH TURN RD ISLEBORO, ME 04848 

TITCOMB DAVID 318 WEBBER RD 

GEORGETOWN, ME 04548  

TOOLEY, JACK PO BOX 746 

GUILFORD, ME 04443 

TRIOLO, JOSEPH & NINA 581 LOCUST ST 

RAYNHAM, MA 02767 

TROTTIER, ROBERT J. 13 DARTMOUTH ST 

SKOWHEGAN, ME 04976  

TRUE GREGORY & VELMA 851 WINDING HILL RD 

NORRIDGEWOCK, ME 04957 

TUPPER, BRUCE & STACEY 118 VALLEY RD 

RAYMOND, ME 04021 

VICKERSON, KRISTY M. & JAMES J. 15 WING ROAD 

NORTH MONMOUTH, ME 04265  

WAINWRIGHT, ERNIE C & WAINWRIGHT, WALTER N JR 

149 GREAT NECK ROAD WATERFORD, CT 06385 

WALLACE, GENE & SANDRA 220 MAHONEY HILL RD BINGHAM, ME 04920 

WARD, JEFFREY W. PO BOX 409 

ALFRED, ME 04002  

WARK, SUSAN T. 15 NEWHALL STREET FAIRFIELD, ME 04937 

WEEKS MARK & MICHELLE 29 COUNTY RD 

OAKLAND, ME 04963 

WEST, THOMAS 1691 RIVER RD 

CLINTON, ME 04927‐3837  

WESTERN MAINE REALTY, LLC 549 SOUTH ST 

QUINCY, MA 02169 

WEYMOUTH, GERALD L. 6 MAIN RD 

ABBOT, ME 04406 

WHEELER, BRIAN & RACHEL 209 MAHONEY HILL ROAD BINGHAM, ME 04920 

 WHEELOCK, DAVID C. 1086 HIGH STREET 

WEST GARDINER, ME 04345 

WHELAN STEPHEN B ET AL 14 ANSON ROAD STARKS, ME 04911 

WHITE, CINDY H. 1754 BAYSIDE RD 

TRENTON, ME 04605  

WHITE, TIMOTHY & DOROTHY 189 GREELEY RD 

YARMOUTH, ME 04096 

WHITNEY JOYCE M 37 PINELAND CIRCLE 

SKOWHEGAN, ME 04976‐41 

Page 17: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

WHITTEN KEITH M & SHARON P 397 PRESCOTT RD 

MANCHESTER, ME 04351  

WILCOX GLENN C & LUCY I 132 BLACK MOUNTIN RD SUMNER, ME 04292 

WILDERNESS SPORTSMAN'S CLUB, C/O CONRAD SANSOUCIE 116 BALL FARM ROAD OAKVILLE, CT 06779 

WILHITE, MARVIN SCOTT 300 NEW YORK DR. STE. 100 

PASADENA, CA 91107  

WILKINSON, ALBERT & ELAINE TRUST PO BOX 25 

ABBOT, ME 04406 

WILLETTE, CARLINE EVA 54 GREEN RD 

FAIRFIELD, ME 04937 

WILLEY, LORAINNE PO BOX 11 

GUILFORD, ME 04443  

WILLIAMS ESTATE, C/O SUSAN COCHREAN 

361 TURNPIKE DRIVE CAMDEN, ME 04843 

WILLIAMS, DEAN & M. CHASE JR. 12 LUCILLE DR. 

SHELTON, CT 06484 

WILLIAMS, JEFFREY & DONNA PO BOX 387 

CANAAN, ME 04924  

WILLIAMS, ROY C. WILLIAMS, PHOEBE K. W. STOCKBRIDGE 01266 

WOOD JAMES 68 ELM ST PO BOX 475 SABATTUS, ME 04280 

WORCESTER, ALTON SR. EST 1069 DOUTY HILL RD 

SANGERVILLE, ME 04479  

YORK BRUCE P & CONNIE 149 ATHENS RD 

HARMONY, ME 04942 

YOUNG, ALFRED & LYNN TRUST 32 MANSON RD 

KITTERY, ME 03904‐9755 

ZAMPERINI, JOHN J. ET ALS 123 SHALOR HILL RD 

COLCHESTER, CT 06415  

ZIMONT, CHARLOTTE & JAMES ANTHONY 

555 ARAH STREET HOOKSETT, NH 03106 

ZIMONT, WALTER & PATRICA 45 BENNETT RD. 

YARMOUTH, ME 04096 

 340 MARSTON ROAD GARDINER, ME 04345 

 TOWN OF MOSCOW 110 CANADA ROAD MOSCOW, ME 04920 

TOWN OF PARKMAN 771 STATE HIGHWAY 150 PARKMAN, ME 04443 

TOWN OF ABBOT 133 MAIN ROAD ABBOT, ME 04406 

 TOWN OF BINGHAM 

P.O. BOX 652 BINGHAM, ME 04920 

SOMERSET COUNTY COMMISSIONERS 41 COURT STREET 

SKOWHEGAN, ME 04976 

PISCATAQUIS COUNTY COMMISSIONERS 

163 EAST MAIN STREET DOVER FOXCROFT, ME 04426 

 

REP. PETER B. JOHNSON P.O. BOX 697 

GREENVILLE, ME 04441  

SEN. DOUGLAS A. THOMAS 306 STREAM ROAD RIPLEY, ME 04930 

 

REP. LARRY C. DUNPHY P.O. BOX 331 

NORTH ANSON, ME 04958

 SEN. RODNEY L. WHITTEMORE 

P.O. BOX 96 SKOWHEGAN, ME 04976 

 

  

Page 18: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

Bingham Wind Project MDEP NRPA/Site Location of Development Combined Application

SECTION 25: PUBLIC NOTICE

Exhibit 25C: Notice of Intent to File and Notice of Public Meeting (as published)

Page 19: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules
Page 20: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules
Page 21: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

STATE OF MAINEPROBATE COURT 140 MAIN STREET, SUITE 6FRANKLIN, ss FARMINGTON, ME

PROBATE NOTICESTO ALL PERSONS INTERESTED IN ANY OF THEESTATES LISTED BELOW:

Notice is hereby given by the respective petitionersthat they have filed the following instruments. These matterswill be heard at 10 A.M. or as soon thereafter as they may be,on the eighteenth day of March, 2013. The requested actionsmay be taken on or after the hearing date if no interested personappears to object. This notice complies with the requirements of18-A MRSA § 3-403 and Probate Rule 4.

Docket No. 13-33 Estate of LEVI NICOLAS YORK, of New Sharon,ME, Minor. Petition for Change of Name to Levi Nicolas Johnsen,presented by Audrey Nicole York, mother. This notice is directedto Seth L. York, father, address unknown.

Dated: February 22, 2013Joyce S. Morton, Register of Probate

03/01/13 & 03/08/13

STATE OF MAINE

PROBATE COURT 140 MAIN STREET, SUITE 6FRANKLIN, ss FARMINGTON, ME

NOTICE TO CREDITORS

18-A MRSA § 3-801

The following Personal Representatives have beenappointed in the estates noted. The first publication dateof this notice is March 1, 2013. If you are a creditor ofan estate listed below, you must present your claim withinfour months of the first publication date of this Notice toCreditors or be forever barred.

You may present your claim by filing a writtenstatement of your claim on a proper form with the Registerof Probate of this Court or by delivering or mailing tothe Personal Representative listed below at the addresspublished by his name a written statement of the claimindicating the basis therefore, the name and address of theclaimant or in such other manner as the law may provide.See 18-A MRSA § 3-804.

Docket No. 13-22 Estate ofYOLANDA. BUBIER, lateof Farmington, ME Scot E. Bubier, 192 Marvel Street,Farmington, ME 04938

Docket No. 13-24 Estate of CHARLESW. SCRIBNER,late of Wilton, ME John E. Scribner, 43 Bay Road,Bowdoinham, ME 04008

Docket No. 13-27 Estate of HILDA R. HOWE, late ofFarmington, ME Roylynn G. Hamblet, 183 Tower Road,Vienna, ME 04360

Docket No. 13-28 Estate of JOSHUAALLAN LAVINE,late of Wilton, ME Carol Lavine, 4 South Lewis Street,Lexington, VA 24450

Docket No. 13-29 Estate of GERALDINE OCTAVIACARTER DUNHAM, late of Farmington, MEMary Jane Garboski, 171 Dunham Road,Farmington, ME 04938

Docket No. 13-30 Estate of MABEL M. SMITH, lateof Farmington, ME Fred O. Smith, II, 127 Anson Street,Farmington, ME 04938

Docket No. 13-32 Estate of RICHARDA. RUSSELL, lateof Wilton, ME Ramona H. Russell, 135 Hammond Road,Wilton, ME 04294

Docket No. 13-35 Estate of MARY LEE HAMMOND,late of Wilton, ME Kevin Kezal, 15 Sofia Road, Saco, ME04072

Dated: February 22, 2013

______________________________

Joyce S. Morton, Register of Probate

03/01/13 & 03/08/13

STATE OF MAINEDISTRICT COURTLOCATION: FarmingtonDOCKET NO: FM-12-043

ORDER FOR SERVICE BY PUBLICATION

ALISA M DONKAPlaintiff

v.THOMAS R CADENASDefendant

This court has reviewed the motion of the plaintiff for service by publicationpursuant to Rule 4(g) of the Maine Rules of Civil Procedure.

It is ORDERED that service be made upon the other party by publishing acopy of this Order once a week for three (3) successive weeks, in the FranklinJournal, a newspaper of general circulation in the county where the action ispending.

It is FURTHER ORDERED that the party being served by publicationappear and serve an answer to the motion or complaint on the other party atthe above address. The answer must be filed with the court within forty-one(41) days after publication of this Order.

It is FURTHER ORDERED that the moving party mail a copy of the Orderas published to the other party at the party's last known address.

Failure to serve an answer will cause judgment by default to be entered,granting relief sought in the motion or complaint.

PRELIMINARY INJUNCTION: IT IS FURTHER ORDERED that theabove named parties be:

1. Prohibited from transferring, encumbering, concealing, selling orotherwise disposing of any property of either or both of the parties, except inthe usual course of business or for the necessities of life, without the writtenconsent of the parties or the permission of the court.

2. Prohibited from imposing any restraint on the personal liberty of theother party or on any natural or adopted child of either or both of the parties.

3. Prohibited from voluntarily removing the other party or any child orchildren of the parties from any policy of health insurance that providescoverage for the other party or the child or children of the parties.WARNING: This Preliminary Injunction is an official court Order. If youdisobey this Order, the court may find you in contempt of court. This courtOrder is effective until the earliest of the following: 1) The court revokes ormodifies it; 2) A final judgment is entered in the matter before the court;3) The action is dismissed.

This order is incorporated into the docket by reference at the specificdirection of the court.

Date: 6/4/12 s/Nancy D. CarlsonJudge

3/8/13, 3/15/13, 3/22/13

Notice to Dog OwnersTown of Farmington

Notice is hereby given that it is a violation of section4-1.7 of the Town of Farmington Animal Control Ordi-nance (Chapter 4 of the Town’s Code of Ordinances) forany person who owns, possesses, or controls a dog to failimmediately to remove and dispose of any feces left byhis or her dog on any street, sidewalk, publicly ownedproperty, or private property of another. This regulationshall not apply to persons who, by nature of a disabil-ity, require the use of a service animal and are physicallyunable to comply with the requirements of this section.Every person convicted of any provision of the Town ofFarmington Animal Control Ordinance shall be punishedby a fine of at least thirty dollars ($30) but not more thanone hundred dollars ($100). The Town of Farmington re-quests your cooperation and compliance with this impor-tant public health regulation.

PUBLIC NOTICE:NOTICE OF INTENTTO FILE

NOTICE OF PUBLIC INFORMATIONAL MEETING

Please take notice that Blue Sky West, LLC and Blue Sky West II, LLC (the‘Applicants’), subsidiaries of First Wind, with principal offices at 129 Middle Street,3rd Floor, Portland, Maine 04101, (207-228-6888) are intending to file a Site Locationof Development Act permit application and a Natural Resources Protection Act permitapplication with the Maine Department of Environmental Protection (Department),pursuant to the provisions of 38 M.R.S.A. § 480-A et seq., and 38 M.R.S.A. § 481-490,respectively, and regulations thereunder. The Applicants are also seeking a Section401 Water Quality Certification pursuant to 33 U.S.C. § 1341. The Applicants intend tofile the combined permit application on or about April 2, 2013.

This application is to allow for construction and operation of the BinghamWind Projectin Mayfield Township, Kingsbury Plantation, Moscow, Parkman, Abbot, and Bingham,in Somerset and Piscataquis Counties, Maine. The proposed project includes63 turbines capable of generating up to 186 megawatts of electricity. The project wouldalso include access to the turbines utilizing existing and new roads, 34.5-kilovoltelectrical collector lines among the turbines and connecting to a new collectorsubstation, up to 5 permanent meteorological towers, an operations and maintenancebuilding, and an approximately 15-mile electrical generator lead extending easterly toan existing Central Maine Power Company substation in Parkman, Maine.

The Applicants will hold a public informational meeting on Wednesday, March 20 from6:00 P.M. to 8:00 P.M. at the Quimby Middle School, 263 Main Street, Bingham, Maine,04920.

A request for a Department public hearing must be received by the Department inwriting, no later than 20 days after the application is found by the Department tobe complete and is accepted for processing. A public hearing on the Site Locationapplication may or may not be held at the discretion of the Commissioner. Publiccomment on the Site Location application will be accepted by the Departmentthroughout the processing of the application.

Written public comments on the Site Law application may be sent to the Department’sregional office in Augusta where the application is filed for public inspection:Dan Courtemanch, [email protected], MDEP,17 State House Station, Augusta, Maine 04333, (207) 287-3901.

The Site Location application will include a request, pursuant to 12 M.R.S.A. §685-B(1-A)(B-1), that the Land Use Planning Commission (Commission) certify to theDepartment that the development is an allowed use in the subdistricts in which it isproposed and that the development will comply with applicable Commission land usestandards that are not considered in the Department’s review.

A request for a Commission public hearing on the request for certification and/or a petition for leave to intervene in any such hearing must be received by theCommission in writing no later than 20 days after the request for certification is foundby the Commission to be complete and accepted for processing. The Commissionwill consider the degree of public interest when determining whether to hold a publichearing, but the decision whether to hold a hearing is at the Commission’s discretion.If the Commission holds a public hearing, members of the public also may offertestimony at the hearing without formally intervening in the hearing, and/or may submitwritten comments until the close of the record. A request or petition that is not timelyfiled will be denied unless the requestor/petitioner shows good cause for failure tofile on time. Filing may be by electronic mail or facsimile if followed by receipt of anoriginal signed document within five working days. The Commission’s provisions forintervention may be found in Chapter 5, section 5.13 of the Commission’s rules, whichare available at http://www.maine.gov/doc/lupc/.

If no public hearing is held, interested persons may submit written comments on thecertification throughout the processing of the certification.Written public commentsand questions on the request for certification may be mailed to the Commission’s officein Augusta: Land Use Planning Commission, 22 State House Station, Augusta, ME04333; emailed to [email protected]; or faxed to (207) 287-7439.

The Site Location application, including the request for certification, will be filedfor public inspection at the Department’s office in Augusta and the Commission’soffice in Augusta during normal working hours. A copy of the application may alsobe seen on the Department’s website (http://www.maine.gov/dep/land/sitelaw/selected- developments/index.html), at the Somerset County Commissioner’s office inSkowhegan, the Piscataquis County Commissioner’s office in Dover-Foxcroft and at themunicipal offices in Bingham, Moscow, Abbot, and Parkman.

Questions about the proposed project or the public informational meeting can bedirected to Dave Fowler of First Wind at (207) 653-2466.

The qualified applicant must have previous spraying/finishing experience,preferably in the woodworking industry. Applicants with painting/finishing

experience in the automotive industry will also be considered.

The successful applicant must be able to read and interpret productionpaperwork. Attention to detail is critical along with the good communication

skills.We’re looking for a team player who can multi-task and work productivelywith minimal supervision. A proven work history of reliability, dependability,

and good attendance will be strongly considered.

MaineWood Concepts offers an excellent benefit package which includes:competitive wages, health, dental, short-term disability and life insurance,401k and Roth IRA, paid days: personal, vacation, holidays, bereavement,

jury duty & earned safety incentive days and footwear allowance.

Applicants may use any one of the following application methods:Apply in person at Maine Wood Concepts,

1687 New Vineyard Road, New Vineyard, Me;Submit an online application at www.mainewoodconcepts.com;

Submit your resume via mail to:Human Resource Manager

Maine Wood Concepts, PO Box 268, New Vineyard ME 04956Or Email to [email protected]

EOE

has an immediate opening for a

HEREWE GROWAGAIN

FULLTIME PAINTING &FINISHINGTECHNICIAN

Early Head Start Home Visitor -greater Kingfield, Phillips, Strong areaOur Children’s Services department is seeking an Early HeadStart Home Visitor to work with families with young children birthto age three and expectant parents, delivering developmentallyappropriate activities by partnering with parents to utilize theirteaching & parenting skills within the home environment.This position is 40 hours/week, 52 weeks/year and serving ourMt. Abram area covering Kingfield, Phillips and Strong.Community Concepts offers a comprehensive benefits package.For more information or to view a copy of the job description, goto our website at www.community-concepts.org.To Qualify: Associates Degree in Social Work, Early ChildhoodEducation or related field is required. Must obtain and maintaincurrent CPR/First Aid certifications. A minimum of 2 yearshome visiting experience is highly recommended. Other hiringrequirements are noted in the job description.To Apply: Interested, qualified applicants must submit a coverletter, resume, and Community Concepts’ Application forEmployment (available at our business sites or on our website). Forspecific information about the job, contact Joy Dorr at 645-8038or Laura Brunton at 645-8024.

Deadline for submitting application materials is March 22, 2013;however, positions will be filled as soon as suitable candidates are found.

Send all 3 required items to:

Community Concepts Inc.Attn: Barb Bishop, Human Resources

17 Market Square, South Paris, ME 04281Community Concepts, Inc. is an Equal Opportunity Employer.

Please request any necessary accommodations to participate in the application process.

CONCRETE MIXERDRIVERS

ANEQUAL OPPORTUNITY EMPLOYER

Haley Construction, Inc. is accepting applications for concrete mixer drivers

at our Farmington, Maine location. All applicants must have a current Maine

CDL license and a clean driving record. Haley Construction, Inc. offers a

competitive wage and benefit package.

Haley Construction, Inc.Rt 4 • 116 Pierpole RoadFarmington, Maine 04938

207-778-99901-866-311-9990

Applications may be downloaded from our web site atwww.haleyconstructioninc.com or picked up from our Farmington Plant location:

Enthusiastic team player wantedfor a busy chiropractic office inFarmington. Must be energetic,customer focused, have the abilityto multitask in a fast paced workenvironment and maintain a friendlyattitude. Healthcare experiencehelpful but not necessary. Part time,afternoon shift, 18 - 20 hours per week.Monday - Friday. Skills test given.

Afternoon Clinical Chiropractic Assistant

E-mail resume [email protected]

APARTMENTFOR RENT

TWO BEDROOMfirst floor behindArkay Pizza avail-able now $575monthly heatincluded.

Large one bed-room second floorat 21 CummingsHill Road Temple.Available now $550monthly heat andhot water included.

Three bedroomhome beside ArkayPizza availablenow $750 monthlyyou pay all utilities.

Mobile homes forrent in Arkay Parkin Wilton starting at$450 monthly youpay heat.

Mobile home lotsfor rent in parks inWilton. $160monthly.

Contact EraldFarmer at 207-491-9661 [email protected]

WILTON SINGLEdwelling. Privatelocation with twobedrooms. Nosmokers or pets.Possible rent toown. Taking appli-cations contactBob at 491-7800.

COMMERCIAL SPACE

OFFICE OR retailspace on MainStreet availablenow. 186 MainStreet, Farmington.1364 square feet,ground floor. Heatand hot waterincluded. Parkingavailable. Visibleand accessible.Foothills Manage-ment 778-0607 [email protected]. Website, www.foothills-management.com

PRIVATE OFFICEor retail space. 435square feet, 1/2bath. Excellentlocation on Broad-way adjacent toDick’s BarberShop. Rentincludes air condi-tioning, heat, elec-tric, and rubbishremoval. Call 1-631-512-3555.

RETAIL/OFFICE/

S H O W R O O M /

C O N F E R E N C E

ROOM space

available. 400-

1400 sq ft., high

traffic area, greater

Farmington area,

ground level. Call

for details 446-

2084.

HELP WANTED

COOKS & WAIT-STAFF. Experi-ence preferred,must be a teamplayer & motivated!Apply in person367 Wilton RoadFarmington.

HELP WANTED

LOCAL FLOORcleaning companyseeking part-timefloor cleaner for theJay Hannafordstore. 3 am to 6am. $9-$10 perhour. Retail experi-ence needed. Con-tact 314-4700.

HOMES FOR RENT

FA R M I N G T O NNEWLY remodeled3-4 bedroomhouse for rent.Available June 1st.Non-smoking. Heatand hot water pro-vided. 778-6929.

MISCELLANEOUS

C O M P O S THORSE Manure.Great for vegseedlings, flowers,mulch. 40lb bag$6, 10 or more $5.Bulk available. 293-3003.

Franklin Journal, Friday, March 8, 2013 15

By Donna Perry, Sun Media Wire

FARMINGTON – A lo-cal woman who police said created more than a seven-hour police standoff in December, pleaded guilty Monday to a domestic vio-lence assault charge. The state dismissed a civil vio-lation of creating a police standoff.

Justice Michaela Murphy issued a one-year deferred disposition to Rebekah J. Brown, 38. Brown was di-rected to return to Franklin County Superior Court in Farmington on March 14, 2014.

If she successfully com-pletes the agreement, she will be allowed to withdraw her plea to the assault charge and plead to "threatening with a dangerous weapon."

During the one year agreement, Brown is pro-hibited from excessive use of alcohol and is not to use or possess illegal drugs and dangerous weapons.

Bail had been previously amended to allow Brown and her husband to have contact during counseling, her attorney Kevin Joyce said.

The couple is continuing counseling, he said.

Brown's husband was asked how counseling was

going. It is going very well, he said. “I would love to go home to see my wife,” he said.

He had moved out and let his wife live at the Farming-ton Falls Road home after the Dec. 22 incident.

Brown's bail is personal recognizance and a Maine pretrial agreement.

Farmington police said in December that officers were dispatched to 422 Farming-ton Falls Road to investigate a domestic assault and a report of injury involving a hatchet.

Police said that Brown assaulted another person with a shovel and struck her own arm with a hatchet be-fore retreating to the house, where there was known to be a loaded firearm.

According to the police re-port, Brown refused to speak with the officers, so the Maine State Police Tactical Team and a crisis team ne-gotiator were called in. After several hours, Brown surren-dered without incident.

Brown was treated at the scene for the hatchet injury and taken to Franklin Me-morial Hospital for a men-tal health evaluation before being taken to the Frank-lin County jail. A firearm, hatchet and kitchen knife were recovered at the scene, police said.

Woman sentenced for domestic abuse

Call Greg Davis at 778-2075or email him at:

[email protected]

Have a Story Idea?

Find it in The Franklin

Journal Classifieds

Page 22: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

Bingham Wind Project MDEP NRPA/Site Location of Development Combined Application

SECTION 25: PUBLIC NOTICE

Exhibit 25D: Revised Notice of Intent to File (as mailed to interested parties)

Page 23: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

 

PUBLIC NOTICE: NOTICE OF INTENT TO FILE

 Please take notice that Blue Sky West, LLC and Blue Sky West II, LLC (the “Applicants”), subsidiaries of First Wind, with principal offices at 129 Middle Street, 3rd Floor, Portland, Maine 04101, (207-228-6888) are intending to file a joint Site Location of Development Act permit application and a Natural Resources Protection Act permit application (the “Application”) with the Maine Department of Environmental Protection (Department), pursuant to the provisions of 38 M.R.S.A. §§ 480-A et seq., and 38 M.R.S.A. §§ 481-490, respectively, and regulations thereunder. The Applicants are also seeking a Section 401 Water Quality Certification pursuant to 33 U.S.C. § 1341. The Applicants intend to file the Application on or about April 22, 2013.  This Application is to allow for construction and operation of the Bingham Wind Project in Mayfield Township, Kingsbury Plantation, Moscow, Parkman, Abbot, and Bingham, in Somerset and Piscataquis Counties, Maine. The proposed project includes 63 turbines capable of generating up to 191 megawatts of electricity. The project would also include access to the turbines utilizing existing and new roads, 34.5-kilovolt electrical collector lines among the turbines and connecting to a new collector substation, up to 5 permanent meteorological towers, up to five temporary meteorological towers, an operations and maintenance building, a dynamic reactive device such as a synchronous condenser and an approximately 17-mile electrical generator lead extending easterly to an existing Central Maine Power Company substation in Parkman, Maine.  A request for a Department public hearing 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 on the Application may or may not be held at the discretion of the Commissioner. Public comment on the Application will be accepted by the Department throughout the processing of the Application.

 Written public comments on the Application may be sent to the Department’s regional office in Augusta where the Application is filed for public inspection: Dan Courtemanch, [email protected], MDEP, 17 State House Station, Augusta, Maine 04333, (207) 287-3901. The Application will include a request, pursuant to 12 M.R.S.A. § 685-B(1-A)(B-1), that the Land Use Planning Commission (Commission) certify to the Department that the development is an allowed use in the subdistricts in which it is proposed and that the development will comply with applicable Commission land use standards that are not considered in the Department’s review.  A request for a Commission public hearing on the request for certification and/or a petition for leave to intervene in any such hearing must be received by the Commission in writing no later than 20 days after the request for certification is found by the Commission to be complete and accepted for processing. The Commission will consider the degree of public interest when determining whether to hold a public hearing, but the decision whether to hold a hearing is at the Commission’s discretion. If the Commission holds a public hearing, members of the public also may offer testimony at the hearing without formally intervening in the hearing, and/or may submit written comments until the close of the record. A request or petition that is not timely filed will be denied unless the requestor/petitioner shows good cause for failure to file on time. Filing may be by electronic mail or facsimile if followed by receipt of an original signed document within five working days. The Commission’s provisions for intervention may be found in Chapter 5, section 5.13 of the Commission’s rules, which are available at http://www.maine.gov/doc/lupc/.  

Page 24: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

 

4385042

If no public hearing is held, interested persons may submit written comments on the certification throughout the processing of the certification. Written public comments and questions on the request for certification may be mailed to the Commission’s office in Augusta: Land Use Planning Commission, 22 State House Station, Augusta, ME 04333; emailed to [email protected]; or faxed to (207) 287-7439. The Application, including the request for certification, will be filed for public inspection at the Department’s office in Augusta and the Commission’s office in Augusta during normal working hours. A copy of the application may also be seen on the Department’s website (http://www.maine.gov/dep/land/sitelaw/selected-developments/index.html), at the Somerset County Commissioner’s office in Skowhegan, the Piscataquis County Commissioner’s office in Dover-Foxcroft and at the municipal offices in Bingham, Moscow, Abbot, and Parkman. Questions about the proposed project can be directed to Dave Fowler of First Wind at (207) 653-2466.

Page 25: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules

Bingham Wind Project MDEP NRPA/Site Location of Development Combined Application

SECTION 25: PUBLIC NOTICE

Exhibit 25E: Revised Notice of Intent to File (as published)

Page 26: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules
Page 27: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules
Page 28: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules
Page 29: 25.0 PUBLIC NOTICE · 2017-06-26 · 25-1 25.0 PUBLIC NOTICE 25.1 INTRODUCTION A public information meeting in accordance with the Maine Department of Environmental Protection Rules