Visual Quality and Scenic Character
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). -
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. -
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 -
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. -
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 -
Timeline of Maine Skiing New England Ski Museum in Preparation for 2015 Annual Exhibit
Timeline of Maine Skiing New England Ski Museum In preparation for 2015 Annual Exhibit Mid 1800s: “…the Maine legislature sought to populate the vast forests of northern Maine. It offered free land to anyone who would take up the challenge of homesteading in this wilderness. ...Widgery Thomas, state legislator and ex-Ambassador to Sweden…suggested that the offer of free land be made to people in Sweden. In May, 1870 Thomas sailed for Sweden to offer 100 acres of land to any Swede willing to settle in Maine. Certificates of character were required. Thomas himself had to approve each recruit.” Glenn Parkinson, First Tracks: Stories from Maine’s Skiing Heritage . (Portland: Ski Maine, 1995), 4. March 1869: “In March 1869 the state resolved “to promote the settlement of the public and other lands” by appointing three commissioners of settlement. William Widgery Thomas, Jr., one of the commissioners, had extensive diplomatic experience as ambassador to Sweden for Presidents Arthur and Harrison. Thomas had lived among the Swedes for years and was impressed with their hardy quality. He returned to the United States convinced that Swedes would make just the right sort of settlers for Maine. When Thomas became consul in Goteborg (Gothenburg), he made immediate plans for encouraging Swedes to emigrate to America.” E. John B. Allen, “”Skeeing” in Maine: The Early Years, 1870s to 1920s”, Maine Historical Society Quarterly , 30, 3 & 4, Winter, Spring 1991, 149. July 23, 1870 "Widgery Thomas and his group of 22 men, 11 women and 18 children arrived at a site in the woods north of Caribou. -
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. -
Inventory of Maine Ski Areas, 1972 Maine Department of Commerce and Industry
Maine State Library Digital Maine Economic and Community Development Economic and Community Development Documents 5-1972 Inventory of Maine Ski Areas, 1972 Maine Department of Commerce and Industry Maine Department of Economic and Community Development Follow this and additional works at: https://digitalmaine.com/decd_docs Recommended Citation Maine Department of Commerce and Industry and Maine Department of Economic and Community Development, "Inventory of Maine Ski Areas, 1972" (1972). Economic and Community Development Documents. 2. https://digitalmaine.com/decd_docs/2 This Text is brought to you for free and open access by the Economic and Community Development at Digital Maine. It has been accepted for inclusion in Economic and Community Development Documents by an authorized administrator of Digital Maine. For more information, please contact [email protected]. ......... .. .... ..... / \,{ • ! Q (:, 0.) 0 ~ J:111 ['\J-'(f YA.DlE STATE LIBRARY 111 11111111111111 rnrm i1 ~111i1 ll[1l~ij~ 111 1 11111 11 1 1 111 3 5081 00286472 5 • ·~-- scanncdJanuary2B14 fo r State of Maine State Docs Digital Archive · Department oCComrnerce and Industry ; · · . · Research and Analysis Division State House. Augusta, Maine 04330 I NVENTORY OF MA I NE SKI AREAS . R 32 - 24-08 May 1972 CLASSIFICATION AND LOCATION OF PUBLIC SKI AREAS IN MAINE CLASSIFICATION T:r:~e Area Number Lifts Faci 1 ities T:r:~e of Skiin9 Major 11 Chai rs Extensive Fu 11 Range Regional 14 T-Ba rs Varied Some with Expert Local 16 Tows Modest Less Challenging 41 LOCATION Major Areas Loca 1 Areas Bald Mountain -Dedh<im Bijah Hill Ski Tow ·Starks Ea ton Mountain -Skowhegan Fawn Hi 11 Ski Area -Jackman Enchanted Mountain -Jackman Gorham Kiwanis Ski Area-Gorham Lost Va 11 ey -Auburn Hathaway Ski Area -Medway Mt. -
The Regions of Maine MAINE the Maine Beaches Long Sand Beaches and the Most Forested State in America Amusements
the Regions of Maine MAINE The Maine Beaches Long sand beaches and The most forested state in America amusements. Notable birds: Piping Plover, Least Tern, also has one of the longest Harlequin Duck, and Upland coastlines and hundreds of Sandpiper. Aroostook County lakes and mountains. Greater Portland The birds like the variety. and Casco Bay Home of Maine’s largest city So will you. and Scarborough Marsh. Notable birds: Roseate Tern and Sharp-tailed Sparrow. Midcoast Region Extraordinary state parks, islands, and sailing. Notable birds: Atlantic Puffin and Roseate Tern. Downeast and Acadia Land of Acadia National Park, national wildlife refuges and state parks. Notable birds: Atlantic Puffin, Razorbill, and The Maine Highlands Spruce Grouse. Maine Lakes and Mountains Ski country, waterfalls, scenic nature and solitude. Notable birds: Common Loon, Kennebec & Philadelphia Vireo, and Moose River Downeast Boreal Chickadee. Valleys and Acadia Maine Lakes Kennebec & and Mountains Moose River Valleys Great hiking, white-water rafting and the Old Canada Road scenic byway. Notable birds: Warbler, Gray Jay, Crossbill, and Bicknell’s Thrush. The Maine Highlands Site of Moosehead Lake and Midcoast Mt. Katahdin in Baxter State Region Park. Notable birds: Spruce Grouse, and Black-backed Woodpecker. Greater Portland and Casco Bay w. e. Aroostook County Rich Acadian culture, expansive agriculture and A rich landscape and s. rivers. Notable birds: Three- cultural heritage forged The Maine Beaches toed Woodpecker, Pine by the forces of nature. Grossbeak, and Crossbill. 0 5 10 15 20 25 30 Scale of Miles Contents maine Woodpecker, Yellow-bellied Flycatcher, Philadelphia Vireo, Gray Jay, Boreal Chickadee, Bicknell’s Thrush, and a variety of warblers. -
Highland Wind, L.L.C
Highland Wind Project Surveys of Hikers March 2011 Report of Trail Intercept and Web Survey Research Conducted Summer and Fall 2010 Prepared for: Highland Wind, L.L.C. Prepared by: Portland Research Group In Consultation with Evan Richert, AICP Highland Wind, L.L.C. March 2011 Surveys of Hikers Page 2 of 134 Table of Contents I. Purpose of Surveys.................................................................................................. 4 II. Survey Approach.................................................................................................... 6 III. Summary of Findings.............................................................................................. 8 A. Trail Intercept Survey Findings.................................................................................................8 B. Web Survey Findings.............................................................................................................. 10 IV. Trail Intercept Survey: Methodology, Findings, and Supporting Information ........12 A. Methodology ......................................................................................................................... 12 B. Findings and Supporting Information: Trail Intercept Survey ................................................. 14 V. Supplemental Web Survey: Methodology, Findings, and Supporting Information..20 A. Methodology.......................................................................................................................... 20 B. Findings and Supporting Information: -
The Maine Geologist
AL SO C IC IET OG Y L June, 2003 O O F E G M A THE MAINE E I H N T E GEOLOGIST Volume 29 1 9 74 NEWSLETTER OF THE GEOLOGICAL SOCIETY OF MAINE Number 2 expenses (principally the one catered meal and sometimes lodging costs). Every three to five years, The President’s Message the coffers have been replenished through proceeds Spring Meeting gained from a Short Course. However, this situation The Spring Meeting was a great success with an is far from ideal since it places too much emphasis on impressive array of research topics – the Abstracts the continual support and volunteer efforts of a small are included herein on p. 4-8. Michael Choate from percentage of members to keep the Society the University of Maine at Farmington received the financially stable. Walter Anderson award for best poster presentation. In order to get a better idea of how GSM’s fee Nicole Ouellette from Bates College received the schedule compared with other state societies, I did a Water Anderson award for best oral presentation. quick search on the web to collect information Both students had their names engraved on the pertaining to yearly fees and services rendered for Walter Anderson plaques and received $100 each for each state society. In some cases, more than one their work. Congratulations to them and to all the society existed in a particular state, so I randomly other presenters for such a great showing. chose which ever first appeared. At other times, no Many thanks to Dr.