Protecting Maine's Forest Landscape Through Conservation Easements
Total Page:16
File Type:pdf, Size:1020Kb

Load more
Recommended publications
-
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 -
Maine Boating 2008 Laws & Rules
Maine State Library Maine State Documents Inland Fisheries and Wildlife Law Books Inland Fisheries and Wildlife 1-1-2008 Maine Boating 2008 Laws & Rules Follow this and additional works at: http://digitalmaine.com/ifw_law_books Recommended Citation "Maine Boating 2008 Laws & Rules" (2008). Inland Fisheries and Wildlife Law Books. 479. http://digitalmaine.com/ifw_law_books/479 This Text is brought to you for free and open access by the Inland Fisheries and Wildlife at Maine State Documents. It has been accepted for inclusion in Inland Fisheries and Wildlife Law Books by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. STATE OF MAINE BOATING 2008 LAW S & RU L E S www.maine.gov/ifw STATE OF MAINE BOATING 2008 LAW S & RU L E S www.maine.gov/ifw MESSAGE FROM THE GOVERNOR & COMMISSIONER With an impressive inventory of 6,000 lakes and ponds, 3,000 miles of coastline, and over 32,000 miles of rivers and streams, Maine is truly a remarkable place for you to launch your boat and enjoy the variety and beauty of our waters. Providing public access to these bodies of water is extremely impor- tant to us because we want both residents and visitors alike to enjoy them to the fullest. The Department of Inland Fisheries and Wildlife works diligently to provide access to Maine’s waters, whether it’s a remote mountain pond, or Maine’s Casco Bay. How you conduct yourself on Maine’s waters will go a long way in de- termining whether new access points can be obtained since only a fraction of our waters have dedicated public access. -
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. -
Important Geological Features and Localities of Maine
University of Southern Maine USM Digital Commons Maine Collection 12-1982 Important Geological Features and Localities of Maine Maine Geological Survey Follow this and additional works at: https://digitalcommons.usm.maine.edu/me_collection Part of the Geology Commons, Geomorphology Commons, Geophysics and Seismology Commons, Glaciology Commons, Hydrology Commons, Paleontology Commons, Sedimentology Commons, Soil Science Commons, and the Tectonics and Structure Commons Recommended Citation Maine Geological Survey, "Important Geological Features and Localities of Maine" (1982). Maine Collection. 121. https://digitalcommons.usm.maine.edu/me_collection/121 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]. "--- --- IMPORTANT GEOLOGICAL FEATURES AND LOCALITIES OF MAINE Dabney W. Caldwell Department of Geology Boston University Introduction The Maine Critical Areas Program and the Maine Geological Survey are compiling a list of the geologic topics and localities of Maine considered significant or unusual enough for further research and possible inclusion in the list of Maine's Critical Areas. To qualify for further study the geologic feature must have significant scientific or educational value.· In addition, the geologic feature should either be unique to Maine or New England or be an outstanding example of a particular geologic phenomenon or feature. In February, 1981, members of the geologic community of Maine were polled for geologic topics that were of interest to them. The compiled results of the 1981 questionnaire were recirculated in early 1982 for further comments from the geologists who live or work in Maine. -
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 ........................................................................................................................................................................ -
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) EIGHTY-FIFTH LEGISLATURE Legislative Document No. 12 S. P. 25 In Senate, Jan. 13, 1931. Referred to Committee on Inland Fisheries and Game. Sent down for concurrence. ROYDEN V. BROWN, Secretary. STATE OF MAINE lN THE YEAJ\ OF OUR LORD ONE THOUSAND NINE HUNDRED AND THIRTY-ONE The Recess Committee on the Fishing Laws of the State of Maine created by joint order passed at the regular session of the Eighty-fourth Legislature and directed to codify, simplify and revise the fishing laws of the State ask leave to report the accompanying Bill, entitled "An 1\ct to revise, codify and simplify the fishing laws applying to inland waters" and recom rnewl that the same be referred to the Eighty-fifth Legislature and five thousand copies be printed. Per Order ANGELL For the Committee. STATE OF MAINE An Act to Revise, Codify and Simplify the Fishing Laws Applying to Inland Waters REPORTED TO SPECIAL SESSION EIGHTY-FOURTH LEGISLATURE Recess Committee on the Fishing I ,aws of the State of Maine Referred to the Eighty-Fifth Ler6slature 1930 RECESS CO'vlMITTEE ON REVISION OF FISHING LAWS J. Sherman Douglas, Senate Chairman I. Harold Angell, House Chairman Harvey R. Pease, Counsel and Clerk Wiscasset Androscoggin Sen. Fred B. Greenlea.f, Auburn Aroostook Rep. James M. White, Dyer Brook Cumberland Rep. -
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 -
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.