Franklin County by Foot and Paddle Doug Dunlap Progress Report
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 -
2018 Spring Snow Trail
Celebrating and Preserving the History and Heritage of Maine Skiing • Spring 2018 SKI MUSEUM OF MAINE Jean Luce, First Lady of Maine Skiing By Leigh Breidenbach “...For the next few years [the] main proponent [of freestyle] was to be someone completely unaware of the large part she was to play”- Morten Lund Let’s be clear right from the start, Jean Luce will most likely disagree with the title of this piece; however if you read Dave Irons brief but spectacular 2004 Hall of Fame bio on Jean’s contributions to skiing and competitive skiing in particular, the title of “First Lady of Maine Skiing” is spot on. Jean has officiated at every level of ski racing: World Cup, World Championship, and Olympic. In 1969, she wrote the Eastern Freestyle Rule Book, which would became the first official USSA Freestyle Rule Book. Jean’s willingness to say yes to a challenge is well know in the racing world and at Sugarloaf in particular. In the fall of 1968, Jean and her husband Norton, members of the Sugarloaf Ski Club received a phone call from Roger Peabody, executive director of the United States Eastern Amateur Ski Association, asking if the Ski Club Jean Luce with Harry Baxter, Sugarloaf Ski School Director and Sugarloaf Ski resort would be interested in in a publicity photo for the 1971 Tall Timber Classic World Cup Race hosting a World Cup race. At the time the only U.S. area east of the Rockies that had been a Norton decided to take a trip and get a good look World Cup host was Cannon Mountain in New at the challenges facing the Sugarloaf Ski Club. -
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. -
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. -
7.0 Wildlife and Fisheries Overview
Redington Wind Farm Redington Pond Range, Maine Section 7: Wildlife and Fisheries Prepared by Woodlot Alternatives, Inc. Topsham, Maine Redington Wind Farm Page i Section 7 – Wildlife and Fisheries Table of Contents 1.0 Introduction............................................................................................................. 1 2.0 Ecological Setting of Project area........................................................................... 3 3.0 Natural Communities and Wetlands ....................................................................... 5 3.1 Methods................................................................................................................ 5 3.2 Natural Community Descriptions ........................................................................ 7 3.2.1 Terrestrial Communities ................................................................................ 8 3.2.2 Beech-Birch-Maple Forest............................................................................. 9 3.2.3 Spruce-Northern Hardwood Forest.............................................................. 10 3.2.4 Spruce-Fir-Mountain Sorrel-Feathermoss Forest ........................................ 11 3.2.5 Fir-Heartleaved Birch Subalpine Forest ...................................................... 11 3.2.6 Regenerating Forest Stands.......................................................................... 14 3.2.7 Wetlands and Streams.................................................................................. 16 4.0 Fish -
State of Maine Land Use Regulation Commission
STATE OF MAINE LAND USE REGULATION COMMISSION Application for Development of ) PRE-FILED TESTIMONY TransCanada Maine Wind Development, Inc. ) OF DYLAN VOORHEES Kibby Mountain Wind Farm ) NATURAL RESOURCES Rezoning Application ZP 709 ) COUNCIL OF MAINE I. Summary My name is Dylan Voorhees. I am the Clean Energy Director for the Natural Resources Council of Maine (NRCM). NRCM is a private, non-profit, membership organization established in 1959 to advocate for the protection and conservation of Maine’s natural resources. NRCM has a strong interest in the development of clean forms of electricity generation that will help reduce the environmental and public health harm caused by existing forms of power production. We share the view articulated in the Maine Land Use Regulation Commission’s (the “Commission”) Comprehensive Land Use Plan that “windpower offers an attractive alternative to the burning of fossil fuels.”1 NRCM also has a strong interest in land conservation for areas with unique natural resource, recreation, and remote resource values. Accordingly, we recognize that the Commission has an important responsibility in considering how to balance impacts and benefits when it comes to wind power projects in its jurisdiction. NRCM has carefully examined the application, visited the site, and strongly concludes that this project conforms to the Commission’s evaluation criteria and policies, Maine’s energy policies, 1 Comprehensive Land Use Plan (1997), Chapter 3, Natural and Cultural Resources, p. 40 ZP 709, Kibby Wind Farm 1 Voorhees Pre-Filed Testimony and the public interest. The Kibby Wind Farm would generate a substantial amount of new renewable power in Maine at a time when we need to reduce our dependence on fossil fuels. -
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 Comprehensive Outdoor Recreation Plan, 2014-2019
ME State Comprehensive Outdoor Recrea on Plan 2014-2019 2014-2019 ME Bureau of Parks & Lands Dept. of Agriculture, Conserva on, and Forestry Maine State Comprehensive Outdoor Recreation Plan 2014-2019 _______________________________________________________________________________________ Maine State Comprehensive Outdoor Recreation Plan, 2014-2019 July, 2015 Maine Department of Agriculture, Conservation, and Forestry Bureau of Parks and Lands (BPL) Steering Committee Kaitlyn Bernard Maine Program Associate Appalachian Mountain Club Greg Sweetser Executive Director Ski Maine Association Leif Dahlin Community Services Director City of Augusta Phil Savignano Senior Tourism Officer Maine Office of Tourism Jessica Steele Director of the Outdoor Adventure Unity College Center James Tasse Ph.D. Education Director Bicycle Coalition of Maine Greg Shute Outdoor Programs Director The Chewonki Foundation Dan Parlin President Topsham Trailriders ATV/ Snowmobile Club Al Cowperthwaite Executive Director North Maine Woods, Inc. John Daigle Associate Professor of Forest Recreation University of Maine School Of Forest Management Resources Judy Sullivan Program Director Maine Adaptive Sports & Recreation Planning Team Rex Turner Outdoor Recreation Planner (SCORP Maine Bureau of Parks and Lands coordinator, writer) Katherine Eickenberg Chief of Planning and Acquisitions Maine Bureau of Parks and Lands Doug Beck Supervisor of Outdoor Recreation (LWCF Maine Bureau of Parks and Lands program manager) Survey Research Team John Daigle University of Maine Sandra -
Delinquent Current Year Real Property
Delinquent Current Year Real Property Tax as of February 1, 2021 PRIMARY OWNER SECONDARY OWNER PARCEL ID TOTAL DUE SITUS ADDRESS 11 WESTVIEW LLC 964972494700000 1,550.02 11 WESTVIEW RD ASHEVILLE NC 1115 INVESTMENTS LLC 962826247600000 1,784.57 424 DEAVERVIEW RD ASHEVILLE NC 120 BROADWAY STREET LLC 061935493200000 630.62 99999 BROADWAY ST BLACK MOUNTAIN NC 13:22 LEGACIES LLC 967741958700000 2,609.06 48 WESTSIDE VILLAGE RD UNINCORPORATED 131 BROADWAY LLC 061935599200000 2,856.73 131 BROADWAY ST BLACK MOUNTAIN NC 1430 MERRIMON AVENUE LLC 973095178600000 2,759.07 1430 MERRIMON AVE ASHEVILLE NC 146 ROBERTS LLC 964807218300000 19,180.16 146 ROBERTS ST ASHEVILLE NC 146 ROBERTS LLC 964806195600000 17.24 179 ROBERTS ST ASHEVILLE NC 161 LOGAN LLC 964784681600000 1,447.39 617 BROOKSHIRE ST ASHEVILLE NC 18 BRENNAN BROKE ME LLC 962964621500000 2,410.41 18 BRENNAN BROOK DR UNINCORPORATED 180 HOLDINGS LLC 963816782800000 12.94 99999 MAURICET LN ASHEVILLE NC 233 RIVERSIDE LLC 963889237500000 17,355.27 350 RIVERSIDE DR ASHEVILLE NC 27 DEER RUN DRIVE LLC 965505559900000 2,393.79 27 DEER RUN DR ASHEVILLE NC 28 HUNTER DRIVE REVOCABLE TRUST 962421184100000 478.17 28 HUNTER DR UNINCORPORATED 29 PAGE AVE LLC 964930087300000 12,618.97 29 PAGE AVE ASHEVILLE NC 299 OLD HIGHWAY 20 LLC 971182306200000 2,670.65 17 STONE OWL TRL UNINCORPORATED 2M HOME INVESTMENTS LLC 970141443400000 881.74 71 GRAY FOX DR UNINCORPORATED 311 ASHEVILLE CONDO LLC 9648623059C0311 2,608.52 311 BOWLING PARK RD ASHEVILLE NC 325 HAYWOOD CHECK THE DEED! LLC 963864649400000 2,288.38 325 HAYWOOD -
Wildland Interface Communities Within the Vicinity of Federal Lands That Are at High Risk from Wildfire; Notice
Friday, August 17, 2001 Part III Department of Agriculture Forest Service Department of the Interior Bureau of Indian Affairs Bureau of Land Management Fish and Wildlife Service National Park Service Urban Wildland Interface Communities Within the Vicinity of Federal Lands That Are at High Risk From Wildfire; Notice VerDate 11<MAY>2000 17:38 Aug 16, 2001 Jkt 194001 PO 00000 Frm 00001 Fmt 4717 Sfmt 4717 E:\FR\FM\17AUN2.SGM pfrm07 PsN: 17AUN2 43384 Federal Register / Vol. 66, No. 160 / Friday, August 17, 2001 / Notices DEPARTMENT OF AGRICULTURE Tribes and was prepared for publication opportunities. Although this State-level by the Secretaries of Agriculture and the flexibility has resulted in some variance Forest Service Interior. The information in the updated among State submissions, the list set out at the end of this notice was Secretaries feel the application of a DEPARTMENT OF THE INTERIOR compiled at the State and/or Tribal level standardized process has resulted in by collaborative interagency groups. As greater nationwide consistency for the Bureau of Indian Affairs a result of this collaborative effort, the revised lists. Secretaries have prepared a more The information contained in the list Bureau of Land Management complete list that better reflects the set out at the end of this notice will be relationship between Federal lands and used by interagency groups of land Fish and Wildlife Service the urban wildland interface problem in managers at the State and/or Tribal level the United States. This annotated list to collaboratively identify priority areas National Park Service supersedes the list published in the within their jurisdictions that would Federal Register on January 4, 2001 (66 benefit from hazard reduction activity. -
The Geology of Mount Blue State Park
THE GEOLOGY OF MOUNT BLUE STATE PARK By KOST A. PANKIWSKY J MAINE GEOLOGICAL SURVEY DEPARTMENT OF ECONOMIC DEVELOPMENT AUGUSTA, MAINE 1965 MAINE GEOLOGICAL S URVEY ROBERT G. DOYLE STATE GEOLOG IST THE GEOLOGY OF MOUNT BLUE STATE PARK By KOST A. PANKIWSKYJ Department of Geology, The University of Hawaii STATE PARK G EO LOG IC S ERIES No. 3 D EPARTMENT OF ECONOMIC D EVELOPMENT AUGUSTA, MA INE JULY, J965 TABLE OF CONTENTS and LIST OF ILLUSTRATIONS Page I nlroduction ..... .. .. .. .................. .... .. 3 Geologic History .. ...... .. .......... ..... ... ....... 5 Specific Objects of Geological Interest . ... ................ I l The Mount Blue Trail ..... .. .............. II Center Hill Area 15 Glossary of Geologic Terms 20 Figure I a. Deposition of units A and B . 5 I b. Deposition of unit C . 6 2. Geologic time scale . 7 3. Results of the Acadian orogeny . LO 4. Measurement of the attitude of an inclined plane . I I 5. Parts of a fold . 13 6. Bedding plane joints . 14 7. Pegmatite dike parallel to bedding . 14 8. Pegmatite dike cutting across bedding . 16 9. Large erratic near Center Hill parking lot . 16 I 0. A boulder of folded calcareous rock . 17 I I . Glacial grooves and striations . I 8 12. Glacial "plucking" on Center Hill . 19 Geologic Map . Inside Back Cover 2 INTRODUCTION Mount Blue State Park is located in the townships of Weld, Carthage, and Avon in Franklin County and is the third largest state park in Maine. It is easily accessible by automobile from State Highway 142. Though referred to as one park, Mount Blue State Park is in fact com posed of three distinct, separate areas.