State of Maine Birding Map and Trail Guide
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. -
' 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). -
Re-Membering Norridgewock Stories and Politics of a Place Multiple
RE-MEMBERING NORRIDGEWOCK STORIES AND POLITICS OF A PLACE MULTIPLE A Dissertation Presented to the Faculty of the Graduate School of Cornell University In Partial Fulfillment of the Requirements for the Degree of Doctor of Philosophy by Ashley Elizabeth Smith December 2017 © 2017 Ashley Elizabeth Smith RE-MEMBERING NORRIDGEWOCK STORIES AND POLITICS OF A PLACE MULTIPLE Ashley Elizabeth Smith, Ph. D. Cornell University 2017 This dissertation is an ethnography of place-making at Norridgewock, the site of a famous Wabanaki village in western Maine that was destroyed by a British militia in 1724. I examine how this site is variously enacted as a place of Wabanaki survivance and erasure and ask, how is it that a particular place with a particular history can be mobilized in different and even contradictory ways? I apply Annemarie Mol’s (2002) analytic concept of the body multiple to place to examine how utilize practices of storytelling, remembering, gathering, producing knowledge, and negotiating relationships to variously enact Norridgewock as a place multiple. I consider the multiple, overlapping, coexistent, and contradictory enactments of place and engagements with knowledge that shape place-worlds in settler colonial nation-states. Rather than taking these different enactments of place to be different perspectives on or versions of place, I examine how these enactments are embedded in and shaped by hierarchies of power and politics that produce enactments of place that are at times parallel and at times contradictory. Place-making is especially political in the context of settler colonialism, where indigenous places, histories, and peoples are erased in order to be replaced (Wolfe 2006; O’Brien 2010). -
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 -
Penobscot Bay Watch
PENOBSCOTBAY Maine National Estuary Program Nomination STATE OF MAINE OFFICEOF THE GOVERNOR AUGUSTA. MAINE 04333 ANGUS S. KING, JR. GOVERNOR March 6, 1995 Administrator Carol Browner US. Environmental Protection Agency 401 M. Street, S.W. Washington, D.C. 20460 Dear Ms. Browner: 1 am pleased to submit a State of Maine Conference Agreement that nominates Penobscot Bay for designation in the National Estuary Program. The Agreement describes the Bay's key issues and actions to respond to them, how we will continue to involve the public in developing and implementing solutions to these most pressing issues, and how we propose to finance this estuary project. Our nomination for Penobscot Bay is consistent with EPA's December; 1994 guidance that calls for considerable initiative by a state before requesting designation. Public and private entities have worked cooperatively since 1992 and made remarkable progress. Two major conferences have brought together all levels of government, the nonprofit community, Bay businesses and the public to talk openly about key issues and possible solutions. These and other activities described in the attached document have laid a solid foundation for a successful national estuaq project. I believe our estuary project will be successfully implemented because of the active participation of five state agencies over the past three years. These agencies (the Departments of Environmental Protection, Marine Resources, Inland Fisheries and Wildlife. Economic and Community Developmenf and the State Planning Office) are committed to this project and I am confident that in concert with our nonprofit, municipal and business partners we will m&e important strides to protect and restore Penobscot Bay. -
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. -
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 -
People in Nature: Environmental History of the Kennebec River, Maine Daniel J
The University of Maine DigitalCommons@UMaine Electronic Theses and Dissertations Fogler Library 2003 People in Nature: Environmental History of the Kennebec River, Maine Daniel J. Michor Follow this and additional works at: http://digitalcommons.library.umaine.edu/etd Part of the History Commons, Natural Resources Management and Policy Commons, Nature and Society Relations Commons, and the Sustainability Commons Recommended Citation Michor, Daniel J., "People in Nature: Environmental History of the Kennebec River, Maine" (2003). Electronic Theses and Dissertations. 188. http://digitalcommons.library.umaine.edu/etd/188 This Open-Access Thesis is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Electronic Theses and Dissertations by an authorized administrator of DigitalCommons@UMaine. PEOPLE IN NATURE: ENVlRONMENTAL HISTORY OF THE KENNEBEC RIVER, MAINE BY Daniel J. Michor B.A. University of Wisconsin, 2000 A THESIS Submitted in Partial Fulfillment of the Requirements for the Degree of Master of Arts (in History) The Graduate School The University of Maine May, 2003 Advisory Committee: Richard Judd, Professor of History, Advisor Howard Segal, Professor of History Stephen Hornsby, Professor of Anthropology Alexander Huryn, Associate Professor of Aquatic Entomology PEOPLE IN NATURE: ENVIRONMENTAL HISTORY OF THE KENNEBEC RIVER, MAINE By Daniel J. Michor Thesis Advisor: Dr. Richard Judd An Abstract of the Thesis Presented in Partial Fulfillment of the Requirements for the Degree of Master of Arts (in History) May, 2003 The quality of a river affects the tributaries, lakes, and estuary it feeds; it affects the wildlife and vegetation that depend on the river for energy, nutrients, and habitat, and also affects the human community in the form of use, access, pride, and sustainability. -
Maine Guide to Camp & Cottage Rentals 1992
MAINE Guide to Camp & Cottage Rentals 1992 An Official Publication of the Maine Publicity Bureau, Inc. MAINE. The Way Life Should Be. Maine Guide to Camp & Cottage Rentals 1992 Publisher/Editor Sherry L. Verrill Production Assistant Diane M. Hopkins TABLE OF CONTENTS South Coast 3-7 Western Lakes and Mountains 8-15 Kennebec Valley/Moose River Valley 16-20 Mid Coast 21-32 Acadia 33-44 Sunrise County 45-50 Katahdin/Moosehead 51-56 Aroostook County 57 Index to Advertisers 58-61 Maine Visitor Information Centers 62 A PUBLICATION OF THE MAINE PUBLICITY BUREAU, INC. P.O. Box 2300, Hallowell, Maine 04347 (207) 582-9300 • • » a The Maine Publicity Bureau, Inc Mail: P.O. Box 2300 209 Maine Avenue Hallowell, Maine 04347-2300 Farmingdale, Maine 04344 FAX 207-582-9308 Tel. 207-582-9300 Dear Friend: Renting a camp or cottage is a delightful way to experience the splendors of Maine. As you browse through these pages, imagine yourself relaxing in your own cozy spot after a day full of Maine enchantment. This guide is a reliable source of camp and cottage rentals. Owners and agents who list properties here are expected to obey The Golden Rule by dealing with others as they would want others to deal with them. We track any complaints about an owner or agent who fails to live up to standards of honesty and fairness. If a pattern develops concerning a listing, it is removed. Tens of thousands of people have used this guide to obtain just the spot they wanted. You, too, can use the guide confidently. -
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. -
The Genus Vaccinium in North America
Agriculture Canada The Genus Vaccinium 630 . 4 C212 P 1828 North America 1988 c.2 Agriculture aid Agri-Food Canada/ ^ Agnculturo ^^In^iikQ Canada V ^njaian Agriculture Library Brbliotheque Canadienno de taricakun otur #<4*4 /EWHE D* V /^ AgricultureandAgri-FoodCanada/ '%' Agrrtur^'AgrntataireCanada ^M'an *> Agriculture Library v^^pttawa, Ontano K1A 0C5 ^- ^^f ^ ^OlfWNE D£ W| The Genus Vaccinium in North America S.P.VanderKloet Biology Department Acadia University Wolfville, Nova Scotia Research Branch Agriculture Canada Publication 1828 1988 'Minister of Suppl) andS Canada ivhh .\\ ailabla in Canada through Authorized Hook nta ami other books! or by mail from Canadian Government Publishing Centre Supply and Services Canada Ottawa, Canada K1A0S9 Catalogue No.: A43-1828/1988E ISBN: 0-660-13037-8 Canadian Cataloguing in Publication Data VanderKloet,S. P. The genus Vaccinium in North America (Publication / Research Branch, Agriculture Canada; 1828) Bibliography: Cat. No.: A43-1828/1988E ISBN: 0-660-13037-8 I. Vaccinium — North America. 2. Vaccinium — North America — Classification. I. Title. II. Canada. Agriculture Canada. Research Branch. III. Series: Publication (Canada. Agriculture Canada). English ; 1828. QK495.E68V3 1988 583'.62 C88-099206-9 Cover illustration Vaccinium oualifolium Smith; watercolor by Lesley R. Bohm. Contract Editor Molly Wolf Staff Editors Sharon Rudnitski Frances Smith ForC.M.Rae Digitized by the Internet Archive in 2011 with funding from Agriculture and Agri-Food Canada - Agriculture et Agroalimentaire Canada http://www.archive.org/details/genusvacciniuminOOvand -
Forest Wide Hazardous Tree Removal and Fuels Reduction Project
107°0'0"W VAIL k GYPSUM B e 6 u 6 N 1 k 2 k 1 h 2 e . e 6 . .1 I- 1 o 8 70 e c f 7 . r 0 e 2 2 §¨¦ e l 1 0 f 2 u 1 0 3 2 N 4 r r 0 1 e VailVail . 3 W . 8 . 1 85 3 Edwards 70 1 C 1 a C 1 .1 C 8 2 h N 1 G 7 . 7 0 m y 1 k r 8 §¨¦ l 2 m 1 e c . .E 9 . 6 z W A T m k 1 5 u C 0 .1 u 5 z i 6. e s 0 C i 1 B a -7 k s 3 2 .3 e e r I ee o C r a 1 F G Carterville h r e 9. 1 6 r g 1 N 9 g 8 r e 8 r y P e G o e u l Avon n C 9 N C r e n 5 ch w i r 8 .k2 0 N n D k 1 n 70 a tt e 9 6 6 8 G . c 7 o h 18 1 §¨¦ r I-7 o ra West Vail .1 1 y 4 u h 0 1 0. n lc 7 l D .W N T 7 39 . 71 . 1 a u 1 ch W C k 0 C d . 2 e . r e 1 e 1 C st G e e . r 7 A Red Hill R 3 9 k n s e 5 6 7 a t 2 .