Here and There in New England and Canada
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) F 27 ,P5 B323 1992 TABLE OF CONTENTS A. DIRECTOR'S 1992 SUMMARY B. OPERATIONAL HIGHLIGHTS AND OVERVIEW I OVERVIEW II PUBLIC RELATIONS III SAFETY IV NEW CONSTRUCTION V MAINTENANCE VI TRAINING VII SEARCH & RESCUE VIII LAW ENFORCEMENT IX SPECIAL ACTIVITIES X PROJECTION OF MAJOR P~OJECTS FOR 1993-1994 XI 1992 BSP VOLUNTEER PROGRAM XII ANNUAL REPORT WILDLIFE REPORT C. SCIENFIC FOREST MANAGEMENT AREA I FOREST ISSUES AND ADMINISTRATION II FOREST EDUCATION III PUBLIC RELATIONS IV FOREST OPERATIONS V OTHER ACTIVITIES D. INFORMATION/EDUCATION I PUBLIC PROGRAMS II EXCHANGE & PROFESSIONAL ENRICHMENT III PARK USE COMMITTEE - 1992 PROGRESS IV MT. PATROL V 1992 LOON AUDUBON LOON COUNT VI SUMMER INFORMATION/EDUCATION INTERN VII RESERVATION OFFICE VIII INFORMATION BOOTH IX OTHER NOTES FROM 1992 X RESEARCH XI LONG-TERM STUDIES E. ADMINISTRATIVE SERVICES I PERSONNEL CHANGES II TRAINING III CONTRACT SERVICES IV SUPPLY V DONATION ACCOUNT VI STATISTICAL REPORT VII PERSONNEL LISTING a. ORGANIZATION CHART b. YEAR ROUND c. SEASONAL F. FINANCIAL REPORTS G. DIRECTOR'S CONCLUDING REMARKS H. APPENDIX I AUTHORITY/ADVISORY LISTING/SUB-COMMITTEES II DIRECTOR'S COMMUNICATIONS COMMITTEE III HARPSWELL COMMITTEE IV SCIENTIFIC FOREST MANAGEMENT AREA V SCIENTIFIC STUDY REVIEW COMMITTEE VI DIRECTOR'S STATEMENT ON LOW LEVEL FLIGHTS VII TOGUE POND PURCHASE CONTRACT OF SALE VIII 1992 AUDIT LETTER OF RECOMMENDATION A, DIRECTOR'S 1992 SUMMARY Irvin C. -
The Following Document Comes to You From
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) ACTS AND RESOLVES AS PASSED BY THE Ninetieth and Ninety-first Legislatures OF THE STATE OF MAINE From April 26, 1941 to April 9, 1943 AND MISCELLANEOUS STATE PAPERS Published by the Revisor of Statutes in accordance with the Resolves of the Legislature approved June 28, 1820, March 18, 1840, March 16, 1842, and Acts approved August 6, 1930 and April 2, 193I. KENNEBEC JOURNAL AUGUSTA, MAINE 1943 PUBLIC LAWS OF THE STATE OF MAINE As Passed by the Ninety-first Legislature 1943 290 TO SIMPLIFY THE INLAND FISHING LAWS CHAP. 256 -Hte ~ ~ -Hte eOt:l:llty ffi' ft*; 4tet s.e]3t:l:ty tfl.a.t mry' ~ !;;llOWR ~ ~ ~ ~ "" hunting: ffi' ftshiRg: Hit;, ffi' "" Hit; ~ mry' ~ ~ ~, ~ ft*; eounty ~ ft8.t rett:l:rRes. ~ "" rC8:S0R8:B~e tffi:re ~ ft*; s.e]38:FtaFe, ~ ~ ffi" 5i:i'ffi 4tet s.e]3uty, ~ 5i:i'ffi ~ a-5 ~ 4eeme ReCCSS8:F)-, ~ ~ ~ ~ ~ ffi'i'El, 4aH ~ eRtitles. 4E; Fe8:50nable fee5 ffi'i'El, C!E]3C::lSCS ~ ft*; sen-ices ffi'i'El, ~ ft*; ffi4s, ~ ~ ~ ~ -Hte tFeasurcr ~ ~ eouRty. BefoFc tfte sffi4 ~ €of' ~ ~ 4ep i:tt;- ~ ffle.t:J:.p 8:s.aitional e1E]3cfisc itt -Hte eM, ~ -Hte ~ ~~' ~, ftc ~ ~ -Hte conseRt ~"" lIiajority ~ -Hte COt:l:fity COfi111'lissioReFs ~ -Hte 5a+4 coufity. Whenever it shall come to the attention of the commis sioner -
16817.00 NHDOT PIN: PK 13678E Prepared by (Name/F
Project Name: ME-NH Connections Study FHWA No: PR-1681(700X) MaineDOT PIN: 16817.00 NHDOT PIN: PK 13678E Prepared by (Name/Firm): Lauren Meek, P.E., HNTB Contract Number: 20090325000000005165 Technical Memorandum No.: 3 - Navigational Needs of the Piscataqua River Date (month/year): August, 2009 Subject: Navigational Data for the Sarah Mildred Long and Portsmouth Memorial Bridges Background This Tech Memo is a supplement to a 2006 HNTB memo that identified issues and preferences for users of the Piscataqua River during the rehabilitation of the Portsmouth Memorial Bridge based on a mail-back navigational survey. This 2006 memo is attached as Appendix A. Purpose The purpose of this memorandum is to: a.) summarize the existing horizontal and vertical clearances and identify the minimum required bridge lifts versus the actual number of bridge lifts of the Sarah Mildred Long and Portsmouth Memorial Bridges; b.) identify the users of the river; c.) analyze the bridge lift records; d.) summarize feedback from users of the river and those responsible for the river’s operation. Additionally, a survey to address the current and future uses has been sent to users of the river. A separate technical memorandum will be prepared with the analysis of the responses when received. 1 Methodology a. Existing Clearances and Frequency of Lifts Table 1 provides the clearances for the three lower Piscataqua River bridges as identified on the National Oceanic and Atmospheric Administration (NOAA) Chart 13283, 20th Edition. The vertical clearance is the distance between mean high water and the underside of the bridge. The Portsmouth Memorial and Sarah Mildred Long Bridges have lift spans that provide additional vertical clearance when opened. -
Mountains of Maine Title
e Mountains of Maine: Skiing in the Pine Tree State Dedicated to the Memory of John Christie A great skier and friend of the Ski Museum of Maine e New England Ski Museum extends sincere thanks An Exhibit by the to these people and organizations who contributed New England Ski Museum time, knowledge and expertise to this exhibition. and the e Membership of New England Ski Museum Glenn Parkinson Ski Museum of Maine Art Tighe of Foto Factory Jim uimby Scott Andrews Ted Sutton E. John B. Allen Ken Williams Traveling exhibit made possible by Leigh Breidenbach Appalachian Mountain Club Dan Cassidy Camden Public Library P.W. Sprague Memorial Foundation John Christie Maine Historical Society Joe Cushing Saddleback Mountain Cate & Richard Gilbane Dave Irons Ski Museum of Maine Bruce Miles Sugarloaf Mountain Ski Club Roland O’Neal Sunday River Isolated Outposts of Maine Skiing 1870 to 1930 In the annals of New England skiing, the state of Maine was both a leader and a laggard. e rst historical reference to the use of skis in the region dates back to 1871 in New Sweden, where a colony of Swedish immigrants was induced to settle in the untamed reaches of northern Aroostook County. e rst booklet to oer instruction in skiing to appear in the United States was printed in 1905 by the eo A. Johnsen Company of Portland. Despite these early glimmers of skiing awareness, when the sport began its ascendancy to popularity in the 1930s, the state’s likeliest venues were more distant, and public land ownership less widespread, than was the case in the neighboring states of New Hampshire and Vermont, and ski area development in those states was consequently greater. -
Designation of Critical Habitat for the Gulf of Maine, New York Bight, And
Federal Register / Vol. 81, No. 107 / Friday, June 3, 2016 / Proposed Rules 35701 the Act, including the factors identified Recovery and State Grants, Ecological Public hearings and public in this finding and explanation (see Services Program, U.S. Fish and information meetings: We will hold two Request for Information, above). Wildlife Service. public hearings and two public informational meetings on this proposed Conclusion Authority rule. We will hold a public On the basis of our evaluation of the The authority for these actions is the informational meeting from 2 to 4 p.m., information presented under section Endangered Species Act of 1973, as in Annapolis, Maryland on Wednesday, 4(b)(3)(A) of the Act, we have amended (16 U.S.C. 1531 et seq.). July 13 (see ADDRESSES). A second determined that the petition to remove Dated: May 25, 2016. public informational meeting will be the golden-cheeked warbler from the Stephen Guertin, held from 3 to 5 p.m., in Portland, List of Endangered and Threatened Maine on Monday, July 18 (see Wildlife does not present substantial Acting Director, U.S. Fish and Wildlife Service. ADDRESSES). We will hold two public scientific or commercial information [FR Doc. 2016–13120 Filed 6–2–16; 8:45 am] hearings, from 3 to 5 p.m. and 6 to 8 indicating that the requested action may p.m., in Gloucester, Massachusetts on BILLING CODE 4333–15–P be warranted. Therefore, we are not Thursday, July 21 (see ADDRESSES). initiating a status review for this ADDRESSES: You may submit comments, species. DEPARTMENT OF COMMERCE identified by the NOAA–NMFS–2015– We have further determined that the 0107, by either of the following petition to list the U.S. -
Official List of Public Waters
Official List of Public Waters New Hampshire Department of Environmental Services Water Division Dam Bureau 29 Hazen Drive PO Box 95 Concord, NH 03302-0095 (603) 271-3406 https://www.des.nh.gov NH Official List of Public Waters Revision Date October 9, 2020 Robert R. Scott, Commissioner Thomas E. O’Donovan, Division Director OFFICIAL LIST OF PUBLIC WATERS Published Pursuant to RSA 271:20 II (effective June 26, 1990) IMPORTANT NOTE: Do not use this list for determining water bodies that are subject to the Comprehensive Shoreland Protection Act (CSPA). The CSPA list is available on the NHDES website. Public waters in New Hampshire are prescribed by common law as great ponds (natural waterbodies of 10 acres or more in size), public rivers and streams, and tidal waters. These common law public waters are held by the State in trust for the people of New Hampshire. The State holds the land underlying great ponds and tidal waters (including tidal rivers) in trust for the people of New Hampshire. Generally, but with some exceptions, private property owners hold title to the land underlying freshwater rivers and streams, and the State has an easement over this land for public purposes. Several New Hampshire statutes further define public waters as including artificial impoundments 10 acres or more in size, solely for the purpose of applying specific statutes. Most artificial impoundments were created by the construction of a dam, but some were created by actions such as dredging or as a result of urbanization (usually due to the effect of road crossings obstructing flow and increased runoff from the surrounding area). -
New Hampshire River Protection and Energy Development Project Final
..... ~ • ••. "'-" .... - , ... =-· : ·: .• .,,./.. ,.• •.... · .. ~=·: ·~ ·:·r:. · · :_ J · :- .. · .... - • N:·E·. ·w··. .· H: ·AM·.-·. "p• . ·s;. ~:H·1· ··RE.;·.· . ·,;<::)::_) •, ·~•.'.'."'~._;...... · ..., ' ...· . , ·....... ' · .. , -. ' .., .- .. ·.~ ···•: ':.,.." ·~,.· 1:·:,//:,:: ,::, ·: :;,:. .:. /~-':. ·,_. •-': }·; >: .. :. ' ::,· ;(:·:· '5: ,:: ·>"·.:'. :- .·.. :.. ·.·.···.•. '.1.. ·.•·.·. ·.··.:.:._.._ ·..:· _, .... · -RIVER~-PR.OT-E,CT.10-N--AND . ·,,:·_.. ·•.,·• -~-.-.. :. ·. .. :: :·: .. _.. .· ·<··~-,: :-:··•:;·: ::··· ._ _;· , . ·ENER(3Y~EVELOP~.ENT.PROJ~~T. 1 .. .. .. .. i 1·· . ·. _:_. ~- FINAL REPORT··. .. : .. \j . :.> ·;' .'·' ··.·.· ·/··,. /-. '.'_\:: ..:· ..:"i•;. ·.. :-·: :···0:. ·;, - ·:··•,. ·/\·· :" ::;:·.-:'. J .. ;, . · · .. · · . ·: . Prepared by ~ . · . .-~- '·· )/i<·.(:'. '.·}, •.. --··.<. :{ .--. :o_:··.:"' .\.• .-:;: ,· :;:· ·_.:; ·< ·.<. (i'·. ;.: \ i:) ·::' .::··::i.:•.>\ I ··· ·. ··: · ..:_ · · New England ·Rtvers Center · ·. ··· r "., .f.·. ~ ..... .. ' . ~ "' .. ,:·1· ,; : ._.i ..... ... ; . .. ~- .. ·· .. -,• ~- • . .. r·· . , . : . L L 'I L t. ': ... r ........ ·.· . ---- - ,, ·· ·.·NE New England Rivers Center · !RC 3Jo,Shet ·Boston.Massachusetts 02108 - 117. 742-4134 NEW HAMPSHIRE RIVER PRO'l'ECTION J\ND ENERGY !)EVELOPMENT PBOJECT . -· . .. .. .. .. ., ,· . ' ··- .. ... : . •• ••• \ ·* ... ' ,· FINAL. REPORT February 22, 1983 New·England.Rivers Center Staff: 'l'bomas B. Arnold Drew o·. Parkin f . ..... - - . • I -1- . TABLE OF CONTENTS. ADVISORY COMMITTEE MEMBERS . ~ . • • . .. • .ii EXECUTIVE -
1982 Maine River's Study Appendix H - Rivers with Historical Landmarks & Register Sites
1982 Maine River's Study Appendix H - Rivers with Historical Landmarks & Register Sites HISTORI RIVER NAME HISTORIC SITE/PLACE C COUNTY LOCATION LINK Androscoggin River Pejepscot Paper Mill RHP Sagadahoc Topsham https://www.mainememory.net/sitebuilder/site/201/page/460/display Androscoggin River Barker Mill RHP Androscoggin Auburn https://tinyurl.com/y8wsy2a6 Bagaduce River Fort George RHP Hancock Castine https://en.wikipedia.org/wiki/Fort_George_(Castine,_Maine) Carrabasset River (Lemon Stream) New Portland Wire Bridge RHP Somerset New Portland http://www.maine.gov/mdot/historicbridges/otherbridges/wirebridge/index.shtml Damariscotta Oyster Shell Heaps (Whaleback) Damariscotta River RHP Lincoln Damariscotta http://tinyurl.com/m9vgk84 Kennebec Franklin Dead River Dead River Arnold Trail to Quebec RHP Somerset Chain of Ponds http://en.wikipedia.org/wiki/Benedict_Arnold%27s_expedition_to_Quebec Ellis River Lovejoy Bridge RHP Oxford South Andover http://www.maine.gov/mdot/historicbridges/coveredbridges/lovejoybridge/ Kenduskeag Stream Robyville Bridge RHP Penobscot Bangor http://www.maine.gov/mdot/historicbridges/coveredbridges/robyvillebridge/ Kenduskeag Stream Morse Bridge RHP Penobscot Bangor http://bangorinfo.com/Focus/focus_kenduskeag_stream.html Kennebec River Fort Baldwin RHP Sagadahoc Popham Beach http://www.maine.gov/cgi-bin/online/doc/parksearch/details.pl?park_id=86 Kennebec River Fort Popham RHP Sagadahoc Popham Beach http://www.fortwiki.com/Fort_Popham Percy and Small Shipyard Kennebec River Maritime Museum District* RHP Sagadahoc -
The Cocheco River
WD-R&L-23 2019 The Cocheco River The Cocheco River is part of the Piscataqua River drainage basin, flowing near New Hampshire’s boundary with Maine. The Cocheco River watershed’s 175 square miles is entirely within New Hampshire. Headwater streams arise in Milton, Farmington, Middleton and New Durham. The river flows approximately 34.8 miles in a southeastern direction from New Durham, descending to the Cocheco River valley in Farmington. From Farmington to Rochester, it flows as a small river in a forested river corridor. In Rochester the river emerges from the backyards of residential neighborhoods into the urban center of downtown Rochester before becoming tidal in Dover, where it joins with the Salmon Falls River to form the Piscataqua River. The Cocheco River was designated into the New Hampshire Rivers Management and Protection Program in 2009. Land use in the river corridor is a complex mix of rural development, forests, wetlands and heavily-settled urban areas. Rapid suburbanization is decreasing the area of open lands in the middle and lower portions of the sub-watershed. In the lower Cocheco River reach, there is rapid growth in formerly rural areas of Dover, Somersworth and Rochester. Geology The formation of the Cocheco River began about 18,000 years ago, as the last glacier moved its way across New Hampshire. The glacial activity played a major role in influencing the landscape and characteristics of the Cocheco River watershed. Nearly 20% of the watershed is overlain by stratified-drift aquifers, and about 10% of these aquifers are considered to be potentially high-yielding water sources. -
A Technical Characterization of Estuarine and Coastal New Hampshire New Hampshire Estuaries Project
AR-293 University of New Hampshire University of New Hampshire Scholars' Repository PREP Publications Piscataqua Region Estuaries Partnership 2000 A Technical Characterization of Estuarine and Coastal New Hampshire New Hampshire Estuaries Project Stephen H. Jones University of New Hampshire Follow this and additional works at: http://scholars.unh.edu/prep Part of the Marine Biology Commons Recommended Citation New Hampshire Estuaries Project and Jones, Stephen H., "A Technical Characterization of Estuarine and Coastal New Hampshire" (2000). PREP Publications. Paper 294. http://scholars.unh.edu/prep/294 This Report is brought to you for free and open access by the Piscataqua Region Estuaries Partnership at University of New Hampshire Scholars' Repository. It has been accepted for inclusion in PREP Publications by an authorized administrator of University of New Hampshire Scholars' Repository. For more information, please contact [email protected]. A Technical Characterization of Estuarine and Coastal New Hampshire Published by the New Hampshire Estuaries Project Edited by Dr. Stephen H. Jones Jackson estuarine Laboratory, university of New Hampshire Durham, NH 2000 TABLE OF CONTENTS ACKNOWLEDGEMENTS TABLE OF CONTENTS ............................................................................................i LIST OF TABLES ....................................................................................................vi LIST OF FIGURES.................................................................................................viii -
Auburn Timer
MAINE STATE FAIR OFFICIAL RACE CARD RACE OFFICIALS Official Starter .................................... EARL LUDWICK, Rockland Presiding Judge.............. Dr. H. W. WATSON, Haverhill, Mass. Judge ............................................................ JOHN WARD, Yarmouth Judge .......................................... G. MILTON HATCH, Farmington Timer ................................. W. E. LAWLESS, Auburn Timer ............................................. ROBERT JOHNSON, Lewiston Patrol Judge .......................................... Dr. C. F. KIRK, Lewiston Patrol Judge ............................................ F. R. HAYDEN, Lewiston Distance Judge ............................................ W. E. ADAMS, Auburn Marshalll ...................................... STEVEN BURNS, Lewiston Clerk of Course .................................... G. M. HATCH, Farmington Monday, September 5, 1932 PRICE: 10 CENTS Sunsets 6.12 Standard Time Track Record 2.03 1/2 by “Single G” Lewiston Trust Company Assets Over $9,000,000.00 OFFICERS Geo. W. Lane, Jr.......................... President Henry W. Oakes ........ Vice-President Geo. J. Wallingford .................. Treasurer Ralph H. Tuttle ........ Asst. Treasurer Earl B. Austin ..................Asst. Treasurer DIRECTORS Geo. L. Cloutier Henry W. Oakes W. A. Knight R. E. Randall Geo. W. Lane, Jr. John B. St. Pierre Richard L. Lindquist Harry Stetson John E. McCarthy Geo. J. Wallingford W. T. Warren A. P. McFarland, Asst. Treas. H. T. Briggs, Asst. Treas. Mgr. Lisbon Falls Branch Mgr. McFalls -
Inventory of Lake Studies in Maine
University of Southern Maine USM Digital Commons Maine Collection 7-1973 Inventory of Lake Studies in Maine Charles F. Wallace Jr. James M. Strunk Follow this and additional works at: https://digitalcommons.usm.maine.edu/me_collection Part of the Biology Commons, Environmental Health Commons, Environmental Indicators and Impact Assessment Commons, Environmental Monitoring Commons, Hydrology Commons, Marine Biology Commons, Natural Resources and Conservation Commons, Natural Resources Management and Policy Commons, Other Life Sciences Commons, and the Terrestrial and Aquatic Ecology Commons Recommended Citation Wallace, Charles F. Jr. and Strunk, James M., "Inventory of Lake Studies in Maine" (1973). Maine Collection. 134. https://digitalcommons.usm.maine.edu/me_collection/134 This Book is brought to you for free and open access by USM Digital Commons. It has been accepted for inclusion in Maine Collection by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. INVENTORY OF LAKE STUDIES IN MAINE By Charles F. Wallace, Jr. and James m. Strunk ,jitnt.e of ~lame Zfrxemtiue ~epnrlmeut ~fate Jhtuuiug ®£fit£ 189 ~fate ~treet, !>ugusht, ~nine 04330 KENNETH M. CURTIS WATER RESOURCES PLANNING GOVERNOR 16 WINTHROP STREET PHILIP M. SAVAGE TEL. ( 207) 289-3253 STATE PLANNING DIRECTOR July 16, 1973 Please find enclosed a copy of the Inventory of Lake Studies in Maine prepared by the Water Resources Planning Unit of the State Planning Office. We hope this will enable you to better understand the intensity and dir ection of lake studies and related work at various private and institutional levels in the State of Maine. Any comments or inquiries, which you may have concerning its gerieral content or specific studies, are welcomed.