Real Estate Tax Commitment Book

Total Page:16

File Type:pdf, Size:1020Kb

Real Estate Tax Commitment Book Greenville Real Estate Tax Commitment Book - 16.900 09/11/2018 1:11 PM 2019 TAX COMMITMENT Page 1 Account Name & Address Land Building Exemption Assessment Tax 2309 ``THERIAULT, MICHAEL J. 17,100 0 0 17,100 288.99 PO BOX 731 Acres 3.03 GREENVILLE ME 04441 ALPINE RIDGE `22950001-0006-09 B2122P83 08/04/2011 B1652P319 05/23/2006 2 HETNAR, ROBERT 39,500 44,200 0 83,700 1,414.53 106 TOWN FARM ROAD Acres 5.58 IPSWICH MA 01938 39 SCOTT RD. 0001-0003-10 B1082P188 3 NADEAU, NORMAN R. 38,300 75,400 0 113,700 1,921.53 NADEAU, ROLANDA J. Acres 5.03 4 BURNS ROAD AUGUSTA, ME 04330 33 SCOTT RD. 0001-0003-11 B1041P1 4 VAVRO, DAVID A. II 38,000 101,000 0 139,000 2,349.10 VAVRO, CAROLYN M. Acres 4.87 476 PINKHAM BROOK RD DURHAM ME 04222 29 SCOTT RD. 0001-0003-12 B1805P141 12/22/2006 B1286P111 11/09/2000 5 ROSSETTI, PETER 38,200 85,700 0 123,900 2,093.91 ROSSETTI, JOANNA M. Acres 4.96 296 MAIN ST. MELROSE MA 02176 23 SCOTT RD. 0001-0003-13 B723P126 6 KIRKLAND, JOSHUA S. 37,700 110,200 0 147,900 2,499.51 KIRKLAND, HEATHER Acres 4.76 42 HERITAGE WAY JEFFERSON ME 04348 15 SCOTT RD. 0001-0003-14 B2336P126 11/12/2014 B2336P12 11/07/2014 7 RUMBOLD, DARREN 12,000 0 0 12,000 202.80 HEALY, SUSAN Acres 6.97 27065 BELLE RIO DRIVE BONITA SPRINGS FL 34135 MOOSEHEAD LAKE RD. 0001-0003-15 B2522P313 11/06/2017 Land Building Exempt Total Tax Page Totals: 220,800 416,500 0 637,300 10,770.37 Subtotals: 220,800 416,500 0 637,300 10,770.37 Greenville Real Estate Tax Commitment Book - 16.900 09/11/2018 1:11 PM 2019 TAX COMMITMENT Page 2 Account Name & Address Land Building Exemption Assessment Tax 8 DEVEE, ROBERT C. 44,100 187,700 0 231,800 3,917.42 DEVEE, MICHELLE E. Acres 6.45 40 HIGH STREET APT. 6 BANGOR ME 04401 16 WILDBERRY LN. 0001-0003-16 B2542P297 03/22/2018 9 MCMAHON, KELLY D. 42,300 125,400 20,000 147,700 2,496.13 MCMAHON, MICHELL M. Acres 5.30 01 Homestead Exemt. 6 WILDBERRY LANE GREENVILLE ME 04441 6 WILDBERRY LN. 0001-0003-17 B1445P304 01/31/2003 10 BOONE, CHADLEE W. 40,800 103,300 20,000 124,100 2,097.29 BOONE, STEPHANIE M. Acres 6.68 01 Homestead Exemt. 20 WILDBERRY LANE GREENVILLE ME 04441 20 WILDBERRY LN. 0001-0003-18 B2445P93 07/27/2016 B842P173 03/03/1992 11 THORNTON, EDYTHE B. 40,900 160,300 20,000 181,200 3,062.28 28 WILDBERRY LANE Acres 6.75 01 Homestead Exemt. GREENVILLE ME 04441 28 WILDBERRY LN. 0001-0003-19 B1884P244 11/05/2007 B1213P27 08/05/1999 12 CROSBY, STUART H. 40,100 4,700 0 44,800 757.12 CROSBY, THERESA M. Acres 15.92 PO BOX 812 BREWSTER MA 02631 WILDBERRY LN. 0001-0003-22 B1380P50 04/02/2002 13 CARR, JAMES 36,300 115,700 20,000 132,000 2,230.80 CARR, MARY Acres 4.09 01 Homestead Exemt. 32 WILDBERRY LANE GREENVILLE ME 04441 32 WILDBERRY LN. 0001-0003-22A B2432P222 05/23/2016 B2148P93 01/31/2012 B1421P153 10/23/2002 2190 SNYDER, PETER W. 31,900 172,700 20,000 184,600 3,119.74 SNYDER, AMIE L. Acres 2.00 01 Homestead Exemt. 39 WILDBERRY LANE GREENVILLE ME 04441 39 WILDBERRY LN. 0001-0003-22B B2298P85 04/14/2014 B2020P292 11/13/2009 B1764P117 07/25/2006 B1175P95 01/12/1999 Land Building Exempt Total Tax Page Totals: 276,400 869,800 100,000 1,046,200 17,680.78 Subtotals: 497,200 1,286,300 100,000 1,683,500 28,451.15 Greenville Real Estate Tax Commitment Book - 16.900 09/11/2018 1:11 PM 2019 TAX COMMITMENT Page 3 Account Name & Address Land Building Exemption Assessment Tax 14 JONES, NEIL J. 36,600 207,800 20,000 224,400 3,792.36 JONES, DEBBIE M. Acres 2.60 01 Homestead Exemt. PO BOX 89 GREENVILLE ME 04441 793 MOOSEHEAD LAKE RD. 0001-0003-23 B826P157 10/09/1991 15 BOONE, JOEL A. 33,300 207,000 20,000 220,300 3,723.07 BOONE, TRACY L. Acres 2.67 01 Homestead Exemt. 15 WILDBERRY LANE GREENVILLE ME 04441 15 WILDBERRY LN. 0001-0003-23A B1407P77 08/20/2002 B1273P112 08/30/2000 16 DALLAM, LAUREN B. 39,000 143,800 0 182,800 3,089.32 PO BOX 65 Acres 5.33 GREENVILLE ME 04441 29 WILDBERRY LN. 0001-0003-24 B2135P203 11/10/2011 B1806P134 12/29/2006 B613P57 10/02/1996 17 NELSON, ERIC S. 43,900 130,300 20,000 154,200 2,605.98 PO BOX 394 Acres 6.25 01 Homestead Exemt. GREENVILLE ME 04441 800 MOOSEHEAD LAKE RD. 0001-0004 B2364P157 05/12/2015 2463 HAMILTON, BRUCE 39,500 0 0 39,500 667.55 HAMILTON, SONDA D. Acres 18.40 C/O SONDA D. HAMILTON PO BOX 3404 BRYAN TX 77805 MOOSEHEAD LAKE RD. 0001-0004-A B2313P232 07/02/2014 B1862P9 08/12/2005 18 BOUCHER, JERRY L. 35,300 210,000 20,000 225,300 3,807.57 BOUCHER, GINGER L. Acres 2.00 01 Homestead Exemt. PO BOX 261 GREENVILLE JCT. ME 04442 7 BUSHEY RD. 0001-0005-01 B1617P137 12/15/2004 2174 LAZORE, CHARLES R. 40,600 221,500 20,000 242,100 4,091.49 LAZORE, MICHELLE R. Acres 4.50 01 Homestead Exemt. PO BOX 534 GREENVILLE, ME 04441 16 BUSHEY RD. 0001-0005-02 B1723P222 02/07/2006 B1617P137 12/15/2004 Land Building Exempt Total Tax Page Totals: 268,200 1,120,400 100,000 1,288,600 21,777.34 Subtotals: 765,400 2,406,700 200,000 2,972,100 50,228.49 Greenville Real Estate Tax Commitment Book - 16.900 09/11/2018 1:11 PM 2019 TAX COMMITMENT Page 4 Account Name & Address Land Building Exemption Assessment Tax 2175 CHANDLER, WILLIAM P. 36,100 157,100 20,000 173,200 2,927.08 CHANDLER, LENORE P. Acres 2.40 01 Homestead Exemt. PO BOX 254 GREENVILLE ME 04441 22 BUSHEY RD. 0001-0005-03 B1753P15 06/16/2006 B1617P137 12/15/2004 2176 BOUCHER, BRITTANY J. 17,700 0 0 17,700 299.13 PO BOX 406 Acres 2.15 GREENVILLE JCT. ME 04442 BUSHEY RD. 0001-0005-04 B2387P112 08/19/2015 B1617P137 12/15/2004 2197 BOUCHER, JERRY L. 28,700 0 0 28,700 485.03 BOUCHER, GINGER L. Acres 10.02 PO BOX 261 GREENVILLE JCT. ME 04442 BUSHEY RD. 0001-0005-05 B1617P137 12/15/2004 2199 BOUCHER, JERRY L. 25,400 0 0 25,400 429.26 BOUCHER, GINGER L. Acres 5.75 PO BOX 261 GREENVILLE JCT. ME 04442 BUSHEY RD. 0001-0005-06 B1617P137 12/15/2004 2200 BOUCHER, JERRY L. 22,500 0 0 22,500 380.25 BOUCHER, GINGER L. Acres 4.38 PO BOX 261 GREENVILLE JCT. ME 04442 BUSHEY RD. 0001-0005-07 B1617P137 12/15/2004 2205 BOUCHER, MICHAEL P. 23,300 0 0 23,300 393.77 PO BOX 77 Acres 2.35 GREENVILLE JCT. ME 04442 BUSHEY RD. 0001-0005-08 B1830P83 04/13/2007 B1617P137 12/15/2004 Land Building Exempt Total Tax Page Totals: 153,700 157,100 20,000 290,800 4,914.52 Subtotals: 919,100 2,563,800 220,000 3,262,900 55,143.01 Greenville Real Estate Tax Commitment Book - 16.900 09/11/2018 1:11 PM 2019 TAX COMMITMENT Page 5 Account Name & Address Land Building Exemption Assessment Tax 2208 THE FONDA OLIVE SMITH 36,400 253,700 20,000 270,100 4,564.69 FAMILY TRUST SMITH, ERIC D. & MANN, Acres 2.54 01 Homestead Exemt. MARIA R.S. TRUSTEES PO BOX 744 GREENVILLE ME 04441 25 BUSHEY RD. 0001-0005-09 B2433P123 05/31/2016 B2433P119 05/31/2016 2415 BOUCHER, DEREK L. 21,700 0 0 21,700 366.73 PO BOX 261 Acres 1.63 GREENVILLE JCT. ME 04442 BUSHEY RD. 0001-0005-10 B1967P222 02/12/2009 B1617P137 12/15/2004 2416 BOUCHER, DEREK L. 22,300 3,800 0 26,100 441.09 PO BOX 261 Acres 1.61 GREENVILLE JCT. ME 04442 BUSHEY RD. 0001-0005-11 B2387P114 08/19/2015 B1617P137 12/15/2004 33 JONES, DAWN D. 36,000 55,800 0 91,800 1,551.42 30 JUDD ROAD Acres 2.56 TERRYVILLE CT 06786 741 MOOSEHEAD LAKE RD. 0001-0005-A B2410P274 01/06/2016 34 CROCKETT, DEBRA E. 34,000 51,100 20,000 65,100 1,100.19 PO BOX 286 Acres 2.26 01 Homestead Exemt. GREENVILLE JCT ME 04442 709 MOOSEHEAD LAKE RD. 0001-0005-A1 B1734P8 04/03/2006 B884P322 02/23/1993 2549 DONNELLY, JAMES R 22,500 0 0 22,500 380.25 MCARDLE, ANNE T. Acres 2.00 88 PARTRIDGE COVE ROAD LAMOINE ME 04605 MOOSEHEAD LAKE RD. 0001-0005-A2 B2412P296 01/06/2015 Land Building Exempt Total Tax Page Totals: 172,900 364,400 40,000 497,300 8,404.37 Subtotals: 1,092,000 2,928,200 260,000 3,760,200 63,547.38 Greenville Real Estate Tax Commitment Book - 16.900 09/11/2018 1:11 PM 2019 TAX COMMITMENT Page 6 Account Name & Address Land Building Exemption Assessment Tax 35 CANTARA, PETER M.
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
    [Show full text]
  • 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.
    [Show full text]
  • 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.
    [Show full text]
  • 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 ........................................................................................................................................................................
    [Show full text]
  • 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.
    [Show full text]
  • 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
    [Show full text]
  • 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
    [Show full text]
  • 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
    [Show full text]
  • 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.
    [Show full text]
  • THE FISHERY First Roach Pond
    II. INVENTORY PURPOSE This section provides background information about First Roach Pond, the Plum Creek ownership, and the surrounding area. The purpose is to provide a complete picture of the Concept Plan area, so the Plan can be seen in context, so that the natural and built environment around the Pond itself is understood, and so the existing regulatory framework is documented. In describing present practices and conditions in Part II, and particularly in such subsections as “Forest Resource Management,” “Recreational Resources,” and “Existing Conservation Measures,” Plum Creek does not represent that it or its affiliate companies will maintain such practices or conditions in perpetuity. Those practices and conditions to which the applicant Plum Creek agrees to be bound and upon which Commission approval would be based are set forth only in other sections in this Application. SITE LOCATION First Roach Pond is located wholly within Frenchtown (TAR13WELS), an unorganized township within the jurisdiction of the Maine Land Use Regulation Commission. The township lies directly east of the center of Moosehead Lake, some 16 miles by road north and east of Greenville and Route 6/15. The small village of Kokadjo is on the western outlet of the Pond, on the Lily Bay Road, a tarred road that meets Route 6/15 in downtown Greenville. Newport on I-95, about 60 miles south, is located at the intersection of Route 6/15 and the interstate system. Augusta is some 2½ hours from Kokadjo. North of Kokadjo the Lily Bay Road is unpaved. Nevertheless, Kokadjo marks the fringe of the Moosehead region and the shoreland development associated with it and acts as a gateway of sorts to the West Branch, the Golden Road, Chesuncook Lake, Chamberlain Lake, Baxter State Park, and much of the north woods.
    [Show full text]
  • 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.
    [Show full text]
  • Moosehead Lake Shoreline Public Land Lies Within the Regional Destinations • • • • • • • England
    www.parksandlands.com Special Considerations Contacts Services & Facilities Overview • In addition to nearly 90 campsites at Lily Bay State Park, Bureau of Parks and Lands and Parks of Bureau Moosehead Lake can be dangerous. Cell phones should not be counted on in an emergency. Maine Bureau of Parks and Lands there are more than 90 other primitive campsites (with fire oosehead Lake, New England’s largest freshwater • Moosehead Lake water is cold and winds can arise suddenly • Coverage is spotty to non-existent. Have a back-up plan. Western Region Public Lands Office ring, picnic table and pit or vault toilet) on the shores of body, lies at the gateway to the North Maine Woods Agriculture, Conservation and Forestry and Conservation Agriculture, creating dangerous conditions for boats. Children 10 years P.O. Box 327 / 129 Main Street Moosehead. Some are accessible by road and many are acces- and offers camping, fishing, hunting, boating, Maine Department of Department Maine Moose, bear and other large animals are abundant. M of age and under must, by law, wear a Type I, II, or III PFD Farmington, ME 04938 sible only by water: see map for details. hiking, snowmobiling and cross-country skiing opportunities. • Observe from a safe distance; do not flush wildlife. 207-778-8231 The sheer face of Mount Kineo, with 700-foot cliffs, forms while on board all watercraft. All boaters should wear a PFD • Hiking trails at Mt. Kineo State Park, Little Kineo, and at all times in small boats; notify someone of your intended • Drive slowly on area roads, particularly at times of low light.
    [Show full text]