Open-File No. 87-22
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
West Branch Penobscot Fishing Report
West Branch Penobscot Fishing Report Tsarism and authorial Cal blacktops, but Tomlin interminably laving her Bodoni. Converted Christopher coups dumbstruck.horridly. Vasiform Joseph wambled no spindrift exhausts clerically after Elton temps meritoriously, quite Read across for example of the future uses and whitefish, west branch of things like anglers There certainly are patterns, year to year, day to day, but your fishing plans always need to be flexible this time of year. Maine has an equal vote with other states on the ASMFC Striped Bass Board, which meets next Tuesday, Feb. New fishing destinations in your area our Guiding! Continue reading the results are in full swing and feeding fish are looking. Atlantic Salmon fry have been stocked from the shores of Bowlin Camps Lodge each year. East Outlet dam is just as as! Of which flow into Indian Pond reach Season GEAR Species Length Limit Total Bag. Anyone ever fish the East and West Branches of Kennebec. And they provide a great fish for families to target. No sign of the first big flush of young of the year alewives moving down river, but we are due any day now. Good technique and local knowledge may be your ticket to catching trout. Salmon, smelt, shad, and alewife were historically of high value to the commercial fishing industry. As the tide dropped out of this bay there was one pack of striped bass that packed themselves so tightly together and roamed making tight circles as they went. Food, extra waterproof layers, and hot drinks are always excellent choices. John watershed including the Northwest, Southwest, and Baker branches, and the Little and Big Black Rivers. -
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 -
STATE of MAINE EXECUTIVE DEPARTMENT STATE PLANNIJ'\G OFFICE 38 STATE HOUSE STATION AUGUSTA, MAINE 043 3 3-003Fi ANGUS S
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) Great Pond Tasl< Force Final Report KF 5570 March 1999 .Z99 Prepared by Maine State Planning Office I 84 ·State Street Augusta, Maine 04333 Acknowledgments The Great Pond Task Force thanks Hank Tyler and Mark DesMeules for the staffing they provided to the Task Force. Aline Lachance provided secretarial support for the Task Force. The Final Report was written by Hank Tyler. Principal editing was done by Mark DesMeules. Those offering additional editorial and layout assistance/input include: Jenny Ruffing Begin and Liz Brown. Kevin Boyle, Jennifer Schuetz and JefferyS. Kahl of the University of Maine prepared the economic study, Great Ponds Play an Integral Role in Maine's Economy. Frank O'Hara of Planning Decisions prepared the Executive Summary. Larry Harwood, Office of GIS, prepared the maps. In particular, the Great Pond Task Force appreciates the effort made by all who participated in the public comment phase of the project. D.D.Tyler donated the artwork of a Common Loon (Gavia immer). Copyright Diana Dee Tyler, 1984. STATE OF MAINE EXECUTIVE DEPARTMENT STATE PLANNIJ'\G OFFICE 38 STATE HOUSE STATION AUGUSTA, MAINE 043 3 3-003fi ANGUS S. KING, JR. EVAN D. RICHERT, AICP GOVERNOR DIRECTOR March 1999 Dear Land & Water Resources Council: Maine citizens have spoken loud and clear to the Great Pond Task Force about the problems confronting Maine's lakes and ponds. -
Water Column Winter 2010
A Publication of the Maine Volunteer Lake Monitoring Program Vol. 14, No. 2 Provided free of charge to our monitors and affiliates Winter 2010 Inside Reflections on 2009 • Page 2 Weclome New Monitors! • Page 8 National Lakes Thank You Supporters • Page 10 Algal Toxins • Page 13 Assessment 2 Boats, 2 Motors, 2 Men Paddling See story inside… What’s Inside President's Message . 2 President’s Message Lakeside Notes . 3 Scaling Back the Spring Packet . 4 Now's Not the Time to Blink National Lake Assessment . 4 Littorally Speaking . 6 don’t know about you, but for me New Volunteers . 8 the first decade of the new millenni- Thank You! . 10 Algae Toxics . 13 um sure did seem to go by in a flash. Passings . 15 IIt seems like only yesterday that we were being barraged with predictions of a Y2K techno-meltdown, watching ner- vously as the ball was dropped in Times Square that New Year’s Eve. In some ways, it doesn’t seem like a whole lot has Bill Monagle changed during the past decade, but in VLMP President VLMP Staff other ways it does. I’ve been privileged Scott Williams Executive Director Roberta Hill Program Director to serve on the VLMP Board of Direc- VLMP's Center for tors for most of the ‘0’s’ decade, and on one hand, that time has flown by Invasive Aquatic Plants in a blink of an eye—but on the other hand, when I reflect on the degree Jim Entwood Program Coordinator Christine Guerette Program Assistant to which the VLMP has changed and progressed during that time, it seems Linda Bacon QA/QC Advisor (Maine DEP) like, well, eons. -
Historical Ice-Out Dates for 29 Lakes in New England, 1807–2008
Historical Ice-Out Dates for 29 Lakes in New England, 1807–2008 Open-File Report 2010–1214 U.S. Department of the Interior U.S. Geological Survey Cover. Photograph shows ice-out on Jordan Bay, Sebago Lake, Maine, Spring 1985. Historical Ice-Out Dates for 29 Lakes in New England, 1807–2008 By Glenn A. Hodgkins Open-File Report 2010–1214 U.S. Department of the Interior U.S. Geological Survey U.S. Department of the Interior KEN SALAZAR, Secretary U.S. Geological Survey Marcia K. McNutt, Director U.S. Geological Survey, Reston, Virginia: 2010 For product and ordering information: World Wide Web: http://www.usgs.gov/pubprod Telephone: 1-888-ASK-USGS For more information on the USGS—the Federal source for science about the Earth, its natural and living resources, natural hazards, and the environment: World Wide Web: http://www.usgs.gov Telephone: 1-888-ASK-USGS Suggested citation: Hodgkins, G.A., 2010, Historical ice-out dates for 29 lakes in New England, 1807–2008: U.S. Geological Survey Open-File Report 2010–1214, 32 p., at http://pubs.usgs.gov/of/2010/1214/. Any use of trade, product, or firm names is for descriptive purposes only and does not imply endorsement by the U.S. Government. Although this report is in the public domain, permission must be secured from the individual copyright owners to reproduce any copyrighted material contained within this report. ii Contents Abstract ........................................................................................................................................................................ -
Moosehead Lake to Moose Pond
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) DOCUMENTS PRINTED BY ORDER OF THE LEGISLATURE, OF THE S'fATE OF MAINE, DURING ITS SESSION A· D. iSS'l . .11 UG UST.11.: SMITH & ROBINSON, ........... PRINTERS. -------------- 18 37. Access to this volume for scanning was kindly provided by the Maine State Library. ~la SEVENTEENTH LEGISLATURE. No. IS. SEN A.TE. ~~£~rn @lf m£ll~lllo -·8f)e.o·· IN BoARD OF INTERNAL IMPROVEMENTS, ~ FEBRUARY 2, 1837. 5 To the Senate and House of Representatives : BY the direction of this Board, I have the honor to lay before ·the two branches of the Legislature the "Report of JAMES HALL, Engineer, on a reconnoissance for a Canal from Moosehead Lake, and a preliminary surve.y for the improvement of the navigation of Sebasticook river," laid before this Board, on the first instant. Also, " a Report on a reconnoissance of Sebasticook river," made by said Hall, and laid before this Board, on the 20th day of September last. I have the honor to be, Very respectfully, Your obedient Servant, A. R. NICHOLS, Secretary. REPORT OJ' A. RECONNOISSANCE FOR A CANAL FROM MOOSEHEAD LAKE TO MOOSE POND AND OF A PRELIMINARY SURVEY FOR THE IMPROVEMENT OF THE .NATIGATION OF SEBdSTICOOK RIPER, RESPECTFULLY SUBMITTED TO THE ll!oatlf of :11:ntemal :11:mptobements fot t~e J!tate of JlOCarne. -
Introduction
Breaching of the Edwards Dam, July 1, 1999 The Kennebec River is the third largest river in Maine consolidating the flows from many large lakes in north-central Maine, then flowing south through agricultural areas and small towns and cities of the central part of the state to merge with the Androscoggin River at Merrymeeting Bay. Introduction Geography The Kennebec River originates at Moosehead Lake flowing 145 miles to Merrymeeting Bay where it joins the Androscoggin River, then to the Atlantic Ocean at Phippsburg and Georgetown. The upper Kennebec flows from Moosehead Lake about 4 miles before reaching Indian Pond, the first of many impoundments. Flowing out of Indian Pond through Harris Dam, a major hydroelectric station, its passes through the Kennebec gorge then runs south draining into Wyman Lake, and through Wyman Dam, another large hydroelectric impoundment. From there it passes through urban and industrial areas of Madison, Skowhegan, Waterville-Winslow, and, with the Biomonitoring Retrospective 78 Maine DEPLW1999-26 Dec. 1999 removal of the Edwards Dam in Augusta in July, 1999, the Kennebec head of tide now occurs between Augusta and Sidney. The river eventually empties into Merrymeeting Bay in Richmond. Six major tributaries enter the river: the Moose River is the major tributary of Moosehead Lake, Dead River, Sandy River, Sebasticook River, Messalonskee Stream and Cobbosseecontee Stream. The basin covers approximately 5,893 square miles with approximately 3,850 miles of rivers and streams. Basin Summary Statistics Biomonitoring -
AMERICAN INDIAN TRIBAL CENSUS TRACT OUTLINE MAP (CENSUS 2000) 68.612442W Loon Lake
46.141224N 46.141224N 69.745939W AMERICAN INDIAN TRIBAL CENSUS TRACT OUTLINE MAP (CENSUS 2000) 68.612442W Loon Lake Telos Lake Hay Lake Black LEGEND Pond SYMBOL NAME STYLE INTERNATIONAL Cuxabexis Lake Jerry Pond AIR (FEDERAL) Trust Land Umbazooksus Stream OTSA / TDSA AMERICAN INDIAN TRIBAL SUBDIVISION Moose AIR (State) Brandy Pond Pond SDAISA Place within Subject Entity Incorporated Place / CDP W Branch Penobscot River Nesowadnehunk Place outside of Subject Entity Lake Duck Pond Incorporated Place / CDP Pine Stream Tribal Census Tract 1 ABBREVIATION REFERENCE: AIR = American Indian Reservation; Trust Land = Off−Reservation Trust Land; OTSA = Oklahoma Tribal; Statistical Area; TDSA = Tribal Designated Statistical Area; SDAISA = State Designated American Indian Statistical Area; CDP = Census Designated Place Lunksoos Lake Cassidy Deadwater PISCATAQUIS 021 PENOBSCOT 019 Mud Pond Quaker Brook Military Out Area Harrington Lake Inset Seboeis River 1 This map shows tribal census tract boundaries and numbers. A tribal census tract is a type of census tract defined within a federally Pine Stream Flowage Katahdin Lake recognized American Indian reservation or off−reservation trust land for the purpose of providing data based on an American Indiani hierarchy rather than by state and county. West Branch Penobscot River Chesuncook Lake Russell Stream PISCATAQUIS 021 West Branch Penobscot River E Branch Penobscot River Bald Mt Twp W assataquoik Stream SOMERSET 025 Little Lobster Lake Ripogenus Lake W Branch Penobscot River Lobster Stream Caribou Lake -
Surface Water Supply of the United States 1914 Part I
U. 8, GFOL SURVEY H . HYO. RESEARCH ki A ^CITY, IOWA DEPARTMENT OF THE INTERIOR FRANKLIN K. LANE, Secretary UNITED STATES GEOLOGICAL SURVEY GEORGE OTIS SMITH, Director WATER-SUPPLY PAPER 381 SURFACE WATER SUPPLY OF THE UNITED STATES 1914 PART I. NORTH ATLANTIC SLOPE DRAINAGE BASINS NATHAN C. GROVER, Chief Hydraulic Engineer C. C. COVERT, C. H. PIERCE, and G. C. STEVENS, District Engineers Prepared in cooperation with the States of MAINE, VERMONT, MASSACHUSETTS, and NEW YORK WASHINGTON GOVERNMENT PRINTING OFFICE 1916 u. A «tUU SURVEY C/0 IOWA INST. HYD, RESEARCH DEPARTMENT OF THE INTERIOR G1TY' I(WA FRANKLIN K. LANE, Secretary UNITED STATES GEOLOGICAL SURVEY GEORGE OTIS SMITH, Director Water-Supply Paper 381 SDRFACE WATER SUPPLY OF THE UNITED STATES^*1 Geolosicil Survey, 1014 Box /r^] |_ PART I. NORTH ATLMTIC SLOPE ' NATHAN C. GROVER, Chief Hydraulic Engineer C. C. COVERT, C. H. PIERCE, and G. C. STEVENS, District Engineers Prepared in cooperation with the States of MAINE, VERMONT, MASSACHUSETTS, and NEW YORK WASHINGTON GOVERNMENT PRINTING OFFICE 1916 ADDITIONAL COPIES OF THIS PUBLICATION MAY BE PROCURED FROM THE SUPERINTENDENT OF DOCUMENTS GOVERNMENT PRINTING OFFICE WASHINGTON, D. C. AT 15 CENTS PER COPY CONTENTS. Page. Authorization and scope of work........................................... 7 Definition of terms......................................................... 8 Convenient equivalents.................................................... 9 Explanation of data........................................................ 11 Accuracy -
Maine Public Reserved, Nonreserved, and Submerged Lands
FY 2013 ANNUAL REPORT to the JOINT STANDING COMMITTEE on AGRICULTURE, CONSERVATION AND FORESTRY MAINE PUBLIC RESERVED, NONRESERVED, AND SUBMERGED LANDS Crocker Mountain Unit MAINE DEPARTMENT OF AGRICULTURE, CONSERVATION AND FORESTRY Bureau of Parks and Lands March 1, 2014 FY 2013 ANNUAL REPORT Maine Department of Agriculture, Conservation and Forestry Bureau of Parks and Lands TABLE OF CONTENTS I. INTRODUCTION…………………………………………………………………….. 1 II. FY 2013 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…………………………………………………………………… 23 XI. LAND TRANSACTIONS……………………………………………………………. 24 XII. SUBMERGED LANDS……………………………………………………………… 24 XIII. SHORE AND HARBOR MANAGEMENT FUND………………………………… 25 XIV. COASTAL ISLAND PROGRAM…………………………………………………… 25 XV. ADMINISTRATION………………………………………………………………….. 25 XVI. INCOME AND EXPENDITURES ACCOUNTING – FY 2013………………….. 27 XVII. FINANCIAL REPORT FOR FY 2015……………………………………………… 30 XVIII. CONCLUSION……………………………………………………………………….. 36 Appendix A: Map of BPL Properties & Acquisitions in FY 2013…………………. 37 Appendix B: Table of FY 2013 BPL Acquisitions and Dispositions…………… 39 Appendix C: Federal Forest Legacy Projects Approved and Pending……………... 40 Cover Photo Andy Cutko, MNAP I. INTRODUCTION -
Sporting Camps in the Piscataquis River Watershed, Section B, Katahdin Iron Works Area William W
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 3-2017 Piscataquis Project: Sporting Camps in the Piscataquis River Watershed, Section B, Katahdin Iron Works Area William W. Geller Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons Repository Citation Geller, William W., "Piscataquis Project: Sporting Camps in the Piscataquis River Watershed, Section B, Katahdin Iron Works Area" (2017). Maine History Documents. 122. https://digitalcommons.library.umaine.edu/mainehistory/122 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Piscataquis Project Sporting Camps in the Piscataquis River Watershed Section B North from Brownville to Prairie, the Ebeemee Ponds, and KIW South from KIW on the tote road to Big Houston Pond and the bowl in the shadow of the Barren-Chairback mountain range North from KIW on the Chamberlain Lake Tote Road to B-Pond, the headwaters of the East Branch of the Pleasant River, and the West Branch ponds March 2017 William (Bill) W. Geller – researcher and writer 108 Orchard Street Farmington, Maine 04938 or 207-778-6672 or [email protected] https://sites.google.com/a/maine.edu/mountain-explorations/home 1 Preface - Sporting Camps in the Piscataquis watershed I started this research and writing project when I retired in 2010. My interest was in reading the history of Maine’s wilderness through which Maine’s Appalachian Trail passes between Monson and the West Branch of the Penobscot River. -
St John Ponds Parcel +/- 3, 895 Acres 11 Miles of Frontage Canada Falls Lake / South Branch Penobscot River Parcel +/- 810 Acres
BraileyBrailey BrookBrook BraileyBrailey BrookBrook EastEast BranchBranch AllagashAllagash StreamStream CedarCedar BrookBrook Ronald B. Lovaglio, Commissioner T8 R19 WELS T8 R18 WELS T8 R17 WELS T8 R16 WELS T8 R15 WELS T8 R14 WELS Eagle Lake Twp Soper Mountain Twp T8 R11 WELS T8 R10 WELS John Thomas A. Morrison, Director BuckleyBuckley PondPond SmithSmith BrookBrook LittleLittle PillsburyPillsbury PondPond SaintSaint FrancisFrancis LakeLake AllagashAllagash LakeLake SmithSmith BrookBrook LittleLittle PillsburyPillsbury PondPond SaintSaint FrancisFrancis LakeLake BuckleyBuckley BrookBrook AllagashAllagash StreamStream BuckleyBuckley BrookBrook HaymockHaymock LakeLake Baker Lake Parcel +/- 1, 625 acres HaymockHaymock LakeLake HayHay PondPond BigBig CaribouCaribou PondPond WoodmanWoodman PondPond 13 miles of frontage MartinMartin CoveCove WoodmanWoodman PondPond CarpenterCarpenter PondPond LowerLower EllisEllis PondPond LittleLittle MooseMoose PondPond St. LowerLower EllisEllis PondPond T7 R19 WELS T7 R18 WELS T7 R17 WELS SaintT7 R16 WELS T7 R15 WELS T7 R14 WELS T7 R13 WELS T7 R12 WELS T7 R11 WELS T7 R10 WELS West Branch Project AveryAvery PondPond SlySly BrookBrook DaggettDaggett PondPond EllisEllis BogBog GrayGray BrookBrook DaggettDaggett PondPond BrayleyBrayley BrookBrook Fee Component Under Option ChamberlainChamberlain LakeLake BrayleyBrayley BrookBrook To State of Maine CaucomgomocCaucomgomoc LakeLake +/- 46, 895 acres (4 Parcels) CarryCarry BrookBrook CaucomgomocCaucomgomoc LakeLake SmithSmith BrookBrook BogBog John SmithSmith BrookBrook