Section 14: Land Use Regulation Commission Application Highland Wind Project, Somerset County, Maine
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Maine Open Water Fishing Laws Summary, 1975 Maine Department of Inland Fisheries and Game
Maine State Library Digital Maine Inland Fisheries and Wildlife Law Books Inland Fisheries and Wildlife 1-1-1975 Maine Open Water Fishing Laws Summary, 1975 Maine Department of Inland Fisheries and Game Follow this and additional works at: https://digitalmaine.com/ifw_law_books Recommended Citation Maine Department of Inland Fisheries and Game, "Maine Open Water Fishing Laws Summary, 1975" (1975). Inland Fisheries and Wildlife Law Books. 301. https://digitalmaine.com/ifw_law_books/301 This Text is brought to you for free and open access by the Inland Fisheries and Wildlife at Digital Maine. It has been accepted for inclusion in Inland Fisheries and Wildlife Law Books by an authorized administrator of Digital Maine. For more information, please contact [email protected]. Maine Open Water Fishing Laws Summary Maine Department of Inland Fisheries and Game 284 State Street, Augusta, Maine 04330 0££K) auie^M 'e+snSny '+994S 9+p+S VQZ FISHING LICENSES Commissioner of Indian Affairs stating that the person described is an awe0 pue sauaijsij pupguj jo juauupiedaQ auip^Aj Indian and a member of that tribe. For this purpose, an Indian shall RESIDENT NONRESIDENT be any member on tribal lists of the Penobscot and Passamaquoddy 16 years and older . $ 6.50 Season: age 16 and older $15.50 Tribes, or a person on the membership list of the Association of Combination ............. 10.50 12-15 years inclusive .. 2.50 Aroostook Indians and who has resided in Maine for at least 5 years. ‘ 3-day . ’ 6.50 15-day* “ ........................ 10.50 “ Leave or furlough . 2.50 7-day ................................. 7.50 3-day ................................ -
Maine Rivers Study
MAINE RIVERS STUDY Final Report State of Maine Department of Conservation U.S. Department of the Interior National Park Service Mid-Atlantic Regional Office May 1982 Electronic Edition August 2011 DEPLW-1214 i Table of Contents Study Participants i Acknowledgments iii Section I - Major Findings 1 Section II - Introduction 7 Section III - Study Method and Process 8 Step 1 Identification and Definition of Unique River Values 8 Step 2 Identification of Significant River Resource Values 8 Step 3 River Category Evaluation 9 Step 4 River Category Synthesis 9 Step 5 Comparative River Evaluation 9 Section IV - River Resource Categories 11 Unique Natural Rivers - Overview 11 A. Geologic / Hydrologic Features 11 B. River Related Critical / Ecologic Resources 14 C. Undeveloped River Areas 20 D. Scenic River Resources 22 E. Historical River Resources 26 Unique Recreational Rivers - Overview 27 A. Anadromous Fisheries 28 B. River Related Inland Fisheries 30 C. River Related Recreational Boating 32 Section V - Final List of Rivers 35 Section VI - Documentation of Significant River Related 46 (Maps to be linked to GIS) Natural and Recreational Values Key to Documentation Maps 46 Section VII – Options for Conservation of Rivers 127 River Conservation – Energy Development Coordination 127 Federal Energy Regulatory Commission Consistency 127 State Agency Consistency 128 Federal Coordination Using the National Wild & Scenic Rivers Act 129 Federal Consistency on Coastal Rivers 129 Designation into National River System 130 ii State River Conservation Legislation -
Flood of April 1987 in Maine
FLOOD OF APRIL 1987 IN MAINE By Richard A. Fontaine and Joseph P. Nielsen U.S. GEOLOGICAL SURVEY Open-File Report 92-141 Prepared in cooperation with the MAINE DEPARTMENT OF TRANSPORTATION Augusta, Maine 1991 U.S. DEPARTMENT OF THE INTERIOR MANUEL LUJAN, JR ., Secretary U.S. GEOLOGICAL S0RVEY DALLAS L. PECK, Director For additional information write: Copies of report can be purchased from: U.S. Geological Survey Books and Open-File Reports Section Water Resources Division U.S. Geol Dgical Survey 26 Canneston Drive Box 25425 Federal Center Augusta, ME 04330 Denver, CO 80225 CONTENTS Page Abstract............................................................. 1 Introduction......................................................... 1 Purpose and scope .............................................. 2 Acknowledgments................................................ 2 Hydrometeorologic setting............................................ 2 Physiography and geology....................................... 2 Antecedent hydrologic conditions ............................... 4 Runoff................................................... 13 Storage.................................................. 15 Storm characteristics.......................................... 17 Precipitation............................................ 18 Temperature.............................................. 22 Description of flood................................................. 23 Flood discharge and frequency.................................. 24 Flood crests.................................................. -
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. -
Williams Hydroelectric Project FERC Project No
ENVIRONMENTAL ASSESSMENT FOR HYDROPOWER LICENSE Williams Hydroelectric Project FERC Project No. 2335-039 Maine Federal Energy Regulatory Commission Office of Energy Projects Division of Hydropower Licensing 888 First Street, NE Washington, DC 20426 November 2016 TABLE OF CONTENTS TABLE OF CONTENTS ..................................................................................................... i LIST OF FIGURES ............................................................................................................ iii ACRONYMS AND ABBREVIATIONS............................................................................ v EXECUTIVE SUMMARY ............................................................................................... vii 1.0 INTRODUCTION ................................................................................................ 1 1.1 APPLICATION .................................................................................................... 1 1.2 PURPOSE OF ACTION AND NEED FOR POWER ......................................... 1 1.2.1 Purpose of Action .......................................................................................... 1 1.2.2 Need for Power .............................................................................................. 3 1.3 STATUTORY AND REGULATORY REQUIREMENTS ................................. 3 1.3.1 Federal Power Act ......................................................................................... 3 1.3.2 Clean Water Act ........................................................................................... -
Surface Water Supply of the United States 1960
Surface Water Supply of the United States 1960 Part 1 -A. North Atlantic Slope Basins, Maine to Connecticut Prepared under the direction of E. L. HENDRICKS, Chief, Surface Water Branch GEOLOGICAL SURVEY WATER-SUPPLY PAPER 1701 Prepared in cooperation with the States of Connecticut, Maine, Massachusetts, New Hampshire, New York, Rhode Island, and Vermont, and with other agencies UNITED STATES GOVERNMENT PRINTING OFFICE, WASHINGTON : 1961 UNITED STATES DEPARTMENT OF THE INTERIOR STEWART L. UDALL, Secretary GEOLOGICAL SURVEY Thomas B. Nolan, Director For sale by the Superintendent of Documents, U.S. Government Printing Office Washington 25, D.C. PREFACE This report was prepared by the Geological Survey in coopera tion with the States of Connecticut, Maine, Massachusetts, New Hampshire, New York, Rhode Island, and Vermont, and with other agencies, by personnel of the Water Resources Division, L. B. Leopold, chief, under the general direction of E. L. Hendricks, chief, Surface Water Branch, and F. J. Flynn, chief, Basic Records Section. The data were collected and computed under supervision of dis trict engineers, Surface Water Branch, as follows: D. F. Dougherty............................................................. Albany, N. Y. G. S. Hayes................................................................. Augusta, Maine John Horton................................................................. Hartford, Conn. C. E. Knox................................................................... Boston, Mass, HI CALENDAR FOR WATER YEAR 1960 -
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 -
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) STATE OF MAINE 117TH LEGISLATURE SECOND REGULAR SESSION A REVIEW OF STATE DAM ABANDONMENT AND REGISTRATION LAWS AND FEDERAL DAM LICENSING LAWS Staff Study January 1996 Prepared at the request of the Legislative Council Staff: Jill Ippoliti, Legislative Analyst John G. Kelley, Legislative Analyst Office of Policy & Legal Analysis 13 State House Station Augusta, ME 04333, Rm.101/107/135 (207) 287-1670 TABLE OF CONTENTS Executive Sunnnary ....................................................................................................................... 1 Introduction .................................................................................................................................. 4 Part A: Questions and answers concerning Maine dams and state laws relating to dams ................................................................................................................ 5 A. Introduction ................................................................................................................. 5 B. Background on dams in Maine ..................................................................................... 5 C. Dam maintenance ........................................................................................................ -
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 -
Attachment F Scenic Resource Chart.Pdf
Attachment F – Scenic Resource Chart Scenic Resource Town County Type Topo Forest TJDA Field TJDA Model Project Visibility Visual Impact Visibility Visibility Visit Overlay Table 1. National Natural Landmarks and other Outstanding Natural and Cultural Features within 3 Miles of NECEC Moose River-Number 5 Bradstreet Twp., Somerset NNL Y Y Y N Viewshed map indicates potential but fieldwork Bog T5 R7 BKP WKR confirmed intervening vegetation will screen within 3 miles of the Project Number 5 Bog CE T5 R7 BKP WKR Somerset NNL Y N Y N Minimal/ Negligible Table 2. State or National Wildlife Refuges, Sanctuaries, or Preserves and State Game Refuges within 3 Miles of NECEC Chesterville WMA Jay Chesterville WMA Y N Y N No visibility due to intervening terrain/vegetation Chesterville WMA Jay, Chesterville Chesterville WMA Y Y Y N No visibility due to intervening terrain/vegetation Fahi Pond WMA Embden Somerset WMA Y Y Y Y Minimal/ Negligible, tip of one structure potential Thurston WMA New Gloucester Cumberland WMA N N N N No visibility due to intervening terrain/vegetation Tolla Wolla WMA Livermore Androscoggin WMA Y Y Y Y Not likely or heavily filtered due to intervening vegetation Androscoggin Lake Leeds Androscoggin Focus Area Y Y N N Not likely due to intervening terrain/vegetation Attean Pond - Moose Appleton Twp., Somerset Focus Area Y Y Y N Attean Pond - Not likely or heavily filtered due to River Bradstreet Twp., intervening vegetation T5 Moose River - Viewshed map indicates potential R7 BKP WKR but fieldwork confirmed intervening vegetation will screen within 3 miles of the Project Bald Mountain East Moxie Twp. -
2020 North Zone Rivers & Streams with Fall Fishing Opportunities
2020 North Zone Rivers & Streams with Fall Fishing Opportunities Note: This list is a summary of North Zone rivers and streams that allow angling during the 2020 fall season and may contain errors or omissions. Be advised - The fall opportunity may only exist on a discrete section! Please refer to the 2020 Open Water and Ice Fishing Laws as the official source of 2020 regulations. COUNTY WATER NAME TOWNS SPECIAL REGULATIONS Aroostook BLACK RIVER, BIG T14 R16 WELS BLACK RIVER, BIG, T14 R16 WELS to T15 R13 WELS to T15 R13 (North Zone). General fishing laws apply, except: S- WELS 11. Closed to the taking of live baitfish except by hook and line. From October 1 - November 30: ALO. Open to taking bass and muskellunge only. From the confluence of Fivemile Brook in T15 R14 WELS upriver to the confluence of Depot Stream in T14 R15 WELS: B. S-19. Aroostook BLACK RIVER, LITTLE T19 R12 WELS BLACK RIVER, LITTLE, TRIBUTARY TO THE SAINT to Allagash JOHN RIVER, T19 R12 WELS to Allagash (North Zone). General fishing laws apply, except: S-11. Closed to the taking of live baitfish. Motorboats over 10 horsepower prohibited from June 1 - September 15. From the confluence with the St. John River up river to the confluence of Carrie Bogan Brook in T18 R11 WELS: From October 1 - November 30: ALO. Open to taking bass and muskellunge only. Aroostook DAAQUAM RIVER T11 R17 WELS DAAQUAM RIVER, T11 R17 WELS (North Zone). General fishing laws apply, except: S-11. Closed to the taking of live baitfish except by hook and line. -
Maine Revised Statutes 38 §467
Presented below are water quality standards that are in effect for Clean Water Act purposes. EPA is posting these standards as a convenience to users and has made a reasonable effort to assure their accuracy. Additionally, EPA has made a reasonable effort to identify parts of the standards that are not approved, disapproved, or are otherwise not in effect for Clean Water Act purposes. Maine Revised Statutes 38 §467 Maine Revised Statutes Title 38: WATERS AND NAVIGATION Chapter 3: PROTECTION AND IMPROVEMENT OF WATERS Subchapter 1: ENVIRONMENTAL PROTECTION BOARD Article 4-A: WATER CLASSIFICATION PROGRAM §467. Classification of major river basins All surface waters lying within the boundaries of the State that are in river basins having a drainage area greater than 100 square miles that are not classified as lakes or ponds are classified in this section. [1989, c. 764, §2 (AMD).] 1. Androscoggin River Basin. A. Androscoggin River, main stem, including all impoundments. (1) From the Maine-New Hampshire boundary to its confluence with the Ellis River - Class B. (2) From its confluence with the Ellis River to a line formed by the extension of the Bath-Brunswick boundary across Merrymeeting Bay in a northwesterly direction - Class C. [1989, c. 890, Pt. A, §40 (AFF); 1989, c. 890, Pt. B, §68 (AMD); MRSA T. 38, §467, sub-§1, ¶ A (AMD).] B. Little Androscoggin River Drainage. (1) Little Androscoggin River, main stem. (a) From the outlet of Bryant Pond to the Maine Central Railroad bridge in South Paris - Class A. (b) From the Maine Central Railroad bridge in South Paris to its confluence with the Androscoggin River - Class C.