Maine Public Reserved, Nonreserved, and Submerged Lands
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
' Committee on Environment and Natural
’ PO Box 164 - Greenville Junction, ME 04442 Testimony Before the Committee on Environment and Natural Resources on LD 901, HP 0629 An Act to Amend the Laws Governing the Determination of a Wind Energy Development's Efiect on the Scenic Character of Maine’s Special Places March 23, 2017 Senator Saviello, Representative Tucker, Distinguished Members of the Committee: My name is Christopher King, I live in Greenville, and I am Secretary of the Moosehead Region Futures Committee (MRFC), a Maine non-profit corporation, which has been active in shaping the Moosehead Lake Region's future development for more than a decade. I wish to testify in favor of LD 901, and to urge the Committee to adopt certain amendments to this bill. Specifically, the MRFC requests that the Committee amend LD 901, by adding to the language proposed in Section 3 (35-A MRSA §3452, sub-§4), paragraph B, the following subparagraphs: {Q} Big Moose Mountain in Piscataquis County; and ('7) Mount Kineo in Piscataquis County. MRFC TESTIMONY ow LD 901 BEFORE ENR COMMIITEE - 3/23/2017 - PAGE 1 OF 3 The purpose of LD 901 is to extend the protections granted by the Legislature in 35-A MRSA §3452 to Maine’s scenic resources of state or national significance (SRSNS), defined with precision in 35-A MRSA §3451 (9), to certain SRSNSs which are situated between 8 and 15 miles from a proposed wind energy development’s generating facilities. Currently, the Department of Environmental Protection “shall consider insignificant the effects of portions of [a wind energy] development’s generating facilities located more than 8 miles...from a [SRSNS].” 35-A MRSA §3452 (3). -
Redington Mountain Wind Farm Page 6C-1 Section 6. Visual Impact Assessment Appendix C
Redington Mountain Wind Farm Page 6C-1 Section 6. Visual Impact Assessment Appendix C 6-P1. Lookout tower at the summit of Bald Mountain in Rangeley. Photos taken October, 2003. 6-P2. Picnic area at the summit of Bald Mountain near the base of the lookout tower. Redington Mountain Wind Farm Page 6C-2 Section 6. Visual Impact Assessment Appendix C 6-P3. View looking north from Bald Mountain lookout tower. Communications tower in foreground. Photos taken October, 2003. 6-P4. View looking north-northeast from Bald Mountain lookout tower. Redington Mountain Wind Farm Page 6C-3 Section 6. Visual Impact Assessment Appendix C 6-P5. View toward East Kennebago Mountain approximately 14.8 miles northeast of Bald Mountain lookout tower. Photos taken October, 2003. 6-P6. View toward Rangeley Village (6 miles to east-northeast). The wind farm will be 15.7 miles away. See Visualization 6-1a-c. Redington Mountain Wind Farm Page 6C-4 Section 6. Visual Impact Assessment Appendix C 6-P7. View looking north-northeast from Bald Mountain lookout tower. Photos taken October, 2003. 6-P8. View looking east from Bald Mountain lookout tower. Redington Mountain Wind Farm Page 6C-5 Section 6. Visual Impact Assessment Appendix C 6-P9. View looking east from Bald Mountain toward Rangeley Village (6 miles to east-northeast). The wind farm will be 15.7 miles away. Compare this photograph with 6-P12, taken on a day with less atmospheric haze. Photos taken October, 2003. See visualization, Figure 6-V1a-c. 6-P10. View looking east-southeast from Bald Mountain over Rangeley Lake. -
2012 Annual Report Maine Public Reserved
2012 ANNUAL REPORT to the JOINT STANDING COMMITTEE on AGRICULTURE, CONSERVATION AND FORESTRY MAINE PUBLIC RESERVED, NONRESERVED, AND SUBMERGED LANDS Seboeis Lake Unit MAINE DEPARTMENT OF AGRICULTURE, CONSERVATION AND FORESTRY Division of Parks and Public Lands March 1, 2013 2012 ANNUAL REPORT Maine Department of Agriculture, Conservation and Forestry Division of Parks and Public Lands TABLE OF CONTENTS I. INTRODUCTION…………………………………………………………………….. 1 II. 2012 HIGHLIGHTS…………………………………………………………………..1 III. SCOPE OF RESPONSIBILITIES………………………………………………….. 4 IV. LAND MANAGEMENT PLANNING……………………………………………….. 8 V. NATURAL/HISTORIC RESOURCES……………………………………………...9 VI. WILDLIFE RESOURCES……………………………………………………………11 VII. RECREATION RESOURCES………………………………………………………12 VIII. TIMBER RESOURCES……………………………………………………………...18 IX. TRANSPORTATION………………………………………………………………… 22 X. PUBLIC ACCESS…………………………………………………………………… 22 XI. LAND TRANSACTIONS……………………………………………………………. 23 XII. SUBMERGED LANDS……………………………………………………………… 24 XIII. SHORE AND HARBOR MANAGEMENT FUND………………………………… 24 XIV. COASTAL ISLAND PROGRAM…………………………………………………… 24 XV. ADMINISTRATION………………………………………………………………….. 25 XVI. INCOME AND EXPENDITURES ACCOUNTING – CY 2012………………….. 26 XVII. FINANCIAL REPORT FOR FY 2014……………………………………………… 29 XVIII. CONCLUSION……………………………………………………………………….. 36 Appendix A: Map of DPPL Properties & Acquisitions in 2012…………………. 37 Appendix B: Table of 2012 DPPL Acquisitions and Dispositions………………… 38 Appendix C: Federal Forest Legacy Projects Approved and Pending……………... 39 Cover Photo by Kathy Eickenberg -
Maine SCORP 2009-2014 Contents
Maine State Comprehensive Outdoor Recreation Plan 2009-2014 December, 2009 Maine Department of Conservation Bureau of Parks and Lands (BPL) Steering Committee Will Harris (Chairperson) -Director, Maine Bureau of Parks and Lands John J. Daigle -University of Maine Parks, Recreation, and Tourism Program Elizabeth Hertz -Maine State Planning Office Cindy Hazelton -Maine Recreation and Park Association Regis Tremblay -Maine Department of Inland Fisheries and Wildlife Dan Stewart -Maine Department of Transportation George Lapointe -Maine Department of Marine Resources Phil Savignano -Maine Office of Tourism Mick Rogers - Maine Bureau of Parks and Lands Terms Expired: Scott DelVecchio -Maine State Planning Office Doug Beck -Maine Recreation and Parks Association Planning Team Rex Turner, Outdoor Recreation Planner, BPL Katherine Eickenberg, Chief of Planning, BPL Alan Stearns, Deputy Director, BPL The preparation of this report was financed in part through a planning grant from the US Department of the Interior, National Park Service, under the provisions of the Land and Water Conservation Fund Act of 1965. Maine SCORP 2009-2014 Contents CONTENTS Page Executive Summary Ex. Summary-1 Forward i Introduction Land and Water Conservation Fund Program (LWCF) & ii Statewide Comprehensive Outdoor Recreation Plan (SCORP) ii State Requirements iii Planning Process iii SCORP’s Relationship with Other Recreation and Conservation Funds iii Chapter I: Developments and Accomplishments Introduction I-1 “Funding for Acquisition” I-1 “The ATV Issue” I-1 “Maintenance of Facilities” I-2 “Statewide Planning” I-4 “Wilderness Recreation Opportunities” I-5 “Community Recreation and Smart Growth” I-7 “Other Notable Developments” I-8 Chapter II: Major Trends and Issues Affecting Outdoor Recreation in Maine A. -
Staff Manual
Staff Manual Camp Kawanhee for Boys Weld, Maine www.kawanhee.com Camp Kawanhee for Boys – Staff Manual TABLE OF CONTENTS Section 1: Welcome to Camp Kawanhee …………………………………………………………..…… 4 Camp Kawanhee’s Mission Statement and Values …………………………………………………………... 5 Camp Kawanhee’s Goals …………………………………………………………………………………………….……. 6 Camp Accreditation by the American Camp Association ………………………………………….………. 7 Section2: Program of Activities ……………………………………………………………………….……. 8 The Daily Schedule ……………………………………………………………………………………………….…………. 8 Activity Level System ……………………………………………………………………………………………….……… 9 Camper Supervision Ratio Requirements ………………………………………………………………..…… 10 Staff Roles and Responsibilities in Activities ………………………………………………………….………. 11 Special Events ……………………………………………………………………………………………………….………. 14 Leadership Training Program ……………………………………………………………………………….…....... 15 Section 3: Personnel Policies ………………………………………………………………………………… 16 Hiring, Staff Training, and Salary/Benefits ………………………………………………………………………. 16 Time Off and Leaves of Absence …………………………………………………………………………………….. 17 Work Rules and Personal Conduct ………………………………………………………………………………….. 18 Harassment ……………………………………………………………………………………………………………… 18 Illegal and Controlled Substances …………………………………………………………………………….. 18 Vehicles ……………………………………………………………………………………………………………………. 19 Motorized Boats & Watercraft …………………………………………………………………………………. 19 Personal Equipment and Pets ………………………………………………………………………………….. 19 Guests & Visitors ………………………………………………………………………………………………………. 19 Evaluation ………………………………………………………………………………………………………………………. -
2018 White Mountains of Maine
2018 White Mountains of Maine Summit Handbook 2018 White Mountains of Maine Summit Welcome to the 2018 Family Nature Summit! We are thrilled that you have chosen to join us this summer at the Sunday River Resort in the White Mountains of Maine! Whether this is your first time or your fifteenth, we know you appreciate the unparalleled value your family receives from attending a Family Nature Summit. One of the aspects that is unique about the Family Nature Summits program is that children have their own program with other children their own age during the day while the adults are free to choose their own classes and activities. Our youth programs are run by experienced and talented environmental educators who are very adept at providing a fun and engaging program for children. Our adult classes and activities are also taught by experts in their fields and are equally engaging and fun. In the afternoon, there are offerings for the whole family to do together as well as entertaining evening programs. Family Nature Summits is fortunate to have such a dedicated group of volunteers who have spent countless hours to ensure this amazing experience continues year after year. This handbook is designed to help orient you to the 2018 Family Nature Summit program. We look forward to seeing you in Maine! Page 2 2018 White Mountains of Maine Summit Table of Contents Welcome to the 2018 Family Nature Summit! 2 Summit Information 7 Summit Location 7 Arrival and Departure 7 Room Check-in 7 Summit Check-in 7 Group Picture 8 Teacher Continuing Education -
Draft Department Order
STATE OF MAINE DEPARTMENT OF ENVIRONMENTAL PROTECTION 17 STATE HOUSE STATION AUGUSTA, MAINE 04333-0017 DEPARTMENT ORDER IN THE MATTER OF Draft Order CENTRAL MAINE POWER COMPANY ) SITE LOCATION OF DEVELOPMENT ACT See Appendix A for Location ) NATURAL RESOURCES PROTECTION ACT NEW ENGLAND CLEAN ) FRESHWATER WETLAND ALTERATION ENERGY CONNECT ) SIGNIFICANT WILDLIFE HABITAT L-27625-26-A-N (approval) ) WATER QUALITY CERTIFICATION L-27625-TG-B-N (approval) ) L-27625-2C-C-N (approval) ) L-27625-VP-D-N (approval) ) L-27625-IW-E-N (approval) ) FINDINGS OF FACT AND ORDER OVERVIEW This Order conditionally approves Central Maine Power Company's applications for State land use permits for the New England Clean Energy Connect project. The record of this proceeding demonstrates that the project will satisfy the Department’s permitting standards subject to the conditions in this Order. Issuance of this Order follows a 29-month regulatory review, which included six days of evidentiary hearings and two nights of public testimony. Twenty-two parties, consolidated into ten groups, participated in the evidentiary hearings by helping to shape the administrative review process, providing sworn testimony from dozens of witnesses, cross examining those witnesses, and submitting argument on the interpretation and application of relevant permitting criteria. Hundreds of Maine citizens testified during the public hearings and submitted written comment on the many issues the application presented. The hearing and public comment process provided the Department with critical information and analysis of the applicant's proposal, its impacts, whether and how those impacts can be mitigated, and the availability of alternatives. The record shows the project as originally proposed would have had substantial impacts, particularly in the 53.5-mile portion of the corridor that extends from the Quebec border to The Forks, known as Segment 1. -
R E V I E W a Joint Publication of the Margaret Chase Smith Policy Center and the Margaret Chase Smith Library Maine Policy R E V I E W
Winter 2007 · Vol. 16, No. 2· $14 MAINE POLICY REVIEW A Joint Publication of the Margaret Chase Smith Policy Center and the Margaret Chase Smith Library MAINE POLICY REVIEW View current & previous issues of MPR at: www.umaine.edu/mcsc/mpr.htm Volume 16, Number 2 · MAINE POLICY REVIEW · 1 EDITORIAL BOARD & STAFF PUBLISHERS EdITORIAL BOARD MARGARET CHASE SMITH POLICY CENTER ROBIN ALDEN DON NICOLL Glenn Beamer, Director Stonington, ME Nicoll & Associates SANdfORD BLITZ CHRISTOPHER “KIT” ST. JOHN MARGARET CHASE SMITH LIBRARY EMESBEE Associates Maine Center for Economic Policy Greg Gallant, Director DAVID BOULTER VAUGHN STINSON The Legislative Council, Maine State Legislature Maine Tourism Association EDITORIAL STAFF BRUCE CLARY MIKE TRAINOR Edmund S. Muskie School of Public Service, USM Eaton, Peabody, Bradford & Veague EdITOR Kathryn Hunt NANCY GRAPE JERRY WHALEN Margaret Chase Smith Policy Center Maine Sunday Telegram Eastern Maine Healthcare MANAGING EdITOR WALTER HARRIS WENDY WOLF Ann Acheson College of Education, UM Maine Health Access Foundation Margaret Chase Smith Policy Center JAMES HENDERSON ASSISTANT MANAGING EdITOR Maine State Archives Barbara Harrity LLOYD IRLAND Margaret Chase Smith Policy Center The Irland Group PRODUCTION MEREDITH JONES Beth Goodnight Maine Commmunity Foundation Goodnight Design MARGE KILKELLY CIRCULATION Council of State Governments Serena Bemis-Goodall Margaret Chase Smith Policy Center JULIUS KREVANS WEB SITE MAINTENANCE Bar Harbor, ME Sharon LaBrie LAURIE LACHANCE Margaret Chase Smith Policy Center Maine Development Foundation DEVELOpmENT CHRIS LOckwOOD Eva McLaughlin Maine Municipal Association Margaret Chase Smith Policy Center Ed McLAUGHLIN COVER ILLUSTRATION Maine Economic Research Institute Robert Shetterly PETER MILLS PRINTING Wright & Mills J. S. McCarthy Printers Maine Policy Review (ISSN 1064-2587) publishes independent analyses of public policy issues revelant to Maine. -
High Peaks Region Recreation Plan
High Peaks Region Recreation Plan An overview and analysis of the recreation, possibilities, and issues facing the High Peaks Region of Maine Chris Colin, Jacob Deslauriers, Dr. Chris Beach Fall 2008 Maine Appalachian Trail Land Trust – High Peaks Initiative: The Maine Appalachian Trail Land Trust (MATLT) was formed in June 2002 by a group of Mainers dedicated to the preservation of the natural qualities of the lands surrounding the Appalachian Trail in Maine. Following its campaign to acquire Mount Abraham and a portion of Saddleback Mountain, MATLT is embarking on a new initiative to research and document the ecological qualities of the entire Western Maine High Peaks Region. The MATLT website describes the region as follows: “The Western Maine High Peaks Region is the 203,400 acres roughly bounded by the communities of Rangeley, Phillips, Kingfield and Stratton. In this region, there are about 21,000 acres above 2700 feet. It is one of only three areas in Maine where the mountains rise above 4000 feet. The other two are the Mahoosuc Range and Baxter Park. Eight (8) of the fourteen (14) highest mountains in Maine are in this region (Sugarloaf, Crocker, South Crocker, Saddleback, Abraham, The Horn, Spaulding and Redington Peak.) These are all above 4000 feet. If one adds the Bigelow Range, across Route 27/16 from Sugarloaf, the region hosts ten (10) of the highest mountains (Avery Peak and West Peak added)). This area is comparable in size to Baxter Park but has 40% more area above 2700 feet.” Table of Contents I. Introduction ............................................................................................................................................... 1 A. Purpose and Need for High Peaks Area Recreation Plan .................................................................... -
Environmental Assessment
NEW ENGLAND CLEAN ENERGY CONNECT ENVIRONMENTAL ASSESSMENT DOE/EA-2155 U.S. DEPARTMENT OF ENERGY OFFICE OF ELECTRICITY WASHINGTON, DC JANUARY 2021 This page intentionally left blank. TABLE OF CONTENTS APPENDICES ................................................................................................................................. V FIGURES ........................................................................................................................................ V TABLES .......................................................................................................................................... V ACRONYMS AND ABBREVIATIONS ........................................................................................ VII 1. CHAPTER 1 INTRODUCTION .................................................................................................... 1 1.1 PRESIDENTIAL PERMITS .................................................................................................... 2 1.2 SCOPE OF DOE’S ENVIRONMENTAL REVIEW ................................................................ 2 1.3 RELATED ENVIRONMENTAL REVIEWS .......................................................................... 3 1.3.1 Department of the Army Environmental Assessment and Statement of Findings for the Above-Referenced Standard Individual Permit Application [i.e., CENAE-RDC; NAE-2017-01342]” (July 7, 2020) and Environmental Assessment Addendum; Central Maine Power Company (CMP); New England Clean Energy Connect (NECEC); File No. NAE-2017-01342 -
Crocker Mountain Unit Management Plan
Crocker Mountain Unit Management Plan Adopted April 2015 Appendices A. Public Consultation Process: Advisory Committee Members; Public Consultation Summary; Public Comments and Responses B. Guiding Statutes and Agreements • MRSA Title 12 • Commemorative Agreement Celebrating the Crocker Mountain Conservation Project • Letter to State of Maine from The Trust for Public Land – Crocker Mountain Ecological Reserve C. Integrated Resource Policy (IRP) Resource Allocations - Criteria and Management Direction D. Crocker Mountain Ecological Reserve Nomination E. Caribou Valley Road Easement F. Sources Appendix A: Public Review Process Advisory Committee Members; Public Consultation Process; Public Comments and Bureau Responses Flagstaff Region Advisory Committee Members: Name Organization Tarsha Adams Natanis Point Campground Rep. Jarrod S. Crockett House District 91 Debi Davidson Izaak Walton League Ernie DeLuca Brookfield White Pine Hydro LLC Thomas Dodd American Forest Management Eliza Donoghue Natural Resources Council of Maine Greg Drummond Claybrook Lodge Rep. Larry C. Dunphy House District 88 Dick Fecteau Maine Appalachian Trail Club Jennifer Burns Gray Maine Audubon Society Bob Luce Town of Carrabassett Valley Douglas Marble High Peaks Alliance Rick Mason E. Flagstaff Lake Property Owners Assoc. John McCatherin Carrabassett Valley Outdoor Association/C.V. ATV Club Bill Munzer JV Wing Snowmobile Club Claire Polfus Appalachian Trail Conservancy Josh Royte The Nature Conservancy Allan Ryder Timber Resource Group Senator Tom Saviello Senate District 18 Dick Smith Flagstaff Area ATV Club Ken Spalding Friends of Bigelow Josh Tauses Carrabassett Region Chapter, NEMBA Senator Rodney Whittemore Senate District 26 Kenny Wing none Charlie Woodworth Maine Huts & Trails A-1 Public Consultation Process: Plan Phase/Date Action/Meeting Focus Attendance/Responses Public Scoping July 15-16, 2014 Notice of Public Scoping Meeting Press release sent out; meeting notice published in papers. -
Memo and Draft Decision Document
STATE OF MAINE DEPARTMENT OF AGRICULTURE, CONSERVATION & FORESTRY LAND USE PLANNING COMMISSION AMANDA E. BEAL 22 STATE HOUSE STATION COMMISSIONER AUGUSTA, MAINE 04333-0022 JANET T. MILLS JUDY C. EAST GOVERNOR EXECUTIVE DIRECTOR Memorandum To: LUPC Commissioners From: Bill Hinkel, Regional Supervisor Date: December 30, 2019 Re: Central Maine Power Company’s proposed New England Clean Energy Connect Project Deliberative Session Background At its meeting on September 11, 2019, the Commission held a deliberative session on the Site Law Certification for Central Maine Power Company’s (“CMP”) proposed New England Clean Energy Connect project (“proposed Project”). The deliberative session concluded without a vote on a draft Site Law Certification decision document. On January 8, 2020, the Commission will resume its deliberative session. As with all Commission meetings, deliberative sessions occur at a meeting that is open to the public. However, because the record is closed, the Commission does not receive further comment or argument on the Site Law Certification from the parties or the public. The deliberative session is an opportunity for Commission members to review with staff and one another the testimony and written comments received regarding the Commission’s role in certifying the proposed Project, discuss issues in dispute, discuss the evidence in evaluating the applicable review criteria, and consider, for a possible vote, the Draft Decision Document provided by staff. The role of the Commission is to certify to the Department of Environmental Protection: a) whether the proposed Project is an allowed use within the subdistricts in which it is proposed; and b) whether the proposed Project meets any land use standards established by the Commission that are not duplicative of those considered by the Department of Environmental Protection in its review of the proposed Project under the Site Location of Development Law.