Gorham Carol Eyerman, AICP, Town Planner
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Geologic Site of the Month: Why Is Sebago Lake So Deep?
Why is Sebago Lake so deep? Maine Geological Survey Maine Geologic Facts and Localities February, 1999 Why is Sebago Lake so deep? 43° 51‘ 13.36“ N, 70° 33‘ 43.98“ W Text by Robert A. Johnston Maine Geological Survey, Department of Agriculture, Conservation & Forestry 1 Why is Sebago Lake so deep? Maine Geological Survey Introduction Modern geophysical equipment allows geologists to investigate previously unmapped environments, including ocean and lake floors. Recent geophysical research studied the types, composition, areal extent, and thickness of sediments on the bottom of Sebago Lake in southwestern Maine. Geologists used side- scan sonar and seismic reflection profiling to map the bottom of the lake. Approximately 58 percent of the lake bottom was imaged with side-scan sonar and over 60 miles of seismic reflection profiles were collected. This web site will discuss the findings of the seismic reflection profiling. Maine Geological Survey, Department of Agriculture, Conservation & Forestry 2 Why is Sebago Lake so deep? Maine Geological Survey Physiographic setting Sebago Lake, although second in surface area to Moosehead Lake, is Maine's deepest lake. With a water depth of 316 feet, its deepest part is 49 feet below sea level! Sebago Lake is located in southwestern Maine 20 miles northwest of Portland and 50 miles southeast of the White Mountains. It lies along the transition between the Central Highlands and the Coastal Lowlands physiographic regions of New England (Figure 1). The abrupt change in landscape can be seen in panoramic views from several vantage points near Sebago Lake. Denny, 1982 Denny, Maine Geological Survey From From Figure 1. -
Bedrock Valleys of the New England Coast As Related to Fluctuations of Sea Level
Bedrock Valleys of the New England Coast as Related to Fluctuations of Sea Level By JOSEPH E. UPSON and CHARLES W. SPENCER SHORTER CONTRIBUTIONS TO GENERAL GEOLOGY GEOLOGICAL SURVEY PROFESSIONAL PAPER 454-M Depths to bedrock in coastal valleys of New England, and nature of sedimentary Jill resulting from sea-level fluctuations in Pleistocene and Recent time UNITED STATES GOVERNMENT PRINTING OFFICE, WASHINGTON : 1964 UNITED STATES DEPARTMENT OF THE INTERIOR STEWART L. UDALL, Secretary GEOLOGICAL SURVEY Thomas B. Nolan, Director The U.S. Geological Survey Library has cataloged this publication, as follows: Upson, Joseph Edwin, 1910- Bedrock valleys of the New England coast as related to fluctuations of sea level, by Joseph E. Upson and Charles W. Spencer. Washington, U.S. Govt. Print. Off., 1964. iv, 42 p. illus., maps, diagrs., tables. 29 cm. (U.S. Geological Survey. Professional paper 454-M) Shorter contributions to general geology. Bibliography: p. 39-41. (Continued on next card) Upson, Joseph Edwin, 1910- Bedrock valleys of the New England coast as related to fluctuations of sea level. 1964. (Card 2) l.Geology, Stratigraphic Pleistocene. 2.Geology, Stratigraphic Recent. S.Geology New England. I.Spencer, Charles Winthrop, 1930-joint author. ILTitle. (Series) For sale by the Superintendent of Documents, U.S. Government Printing Office Washington, D.C. 20402 CONTENTS Page Configuration and depth of bedrock valleys, etc. Con. Page Abstract.__________________________________________ Ml Buried valleys of the Boston area. _ _______________ -
2019 VRMP Annual Report
Volunteer River Monitoring Program 2019 Data Report VRMP March 2021 Contact: Kristin Feindel Phone: (207) 215-3461 MAINE DEPARTMENT OF ENVIRONMENTAL PROTECTION 17 State House Station Augusta, Maine 04330-0017 www.maine.gov/dep/index.html Maine Department of Environmental Protection VRMP 2019 Data Report Acknowledgements & Credits VRMP Staff Team (Maine DEP) Mary Ellen Dennis (retired 2019) Kristin Feindel Katie Goodwin (Americorps/Maine Conservation Corps) Tayelor Gosselin (Americorps/Maine Conservation Corps) Volunteer Coordinators and Data Managers Becky Secrest & Ferg Lea - Androscoggin River Watershed Council Ed Friedman - Friends of Merrymeeting Bay Greg Bither - Friends of Scarborough Marsh Toby Jacobs, Fred Dillion & Ben Libby - Presumpscot Regional Land Trust Bob Kennedy - Rockport Conservation Commission Jacob Aman - Wells National Estuarine Research Reserve Theo & Wes Pratt - Weskeag River Photograph Credits Photographs courtesy of Jeff Varricchione, Cynthia Montanez, Rich Obrey, Bob Kennedy, Mary Ellen Dennis and Kristin Feindel. Page 2 of 28 Maine Department of Environmental Protection VRMP 2019 Data Report Acknowledgements & Credits The VRMP would like to recognize the dedication and hard work of all the coordinators and volunteers who participated in the program. 2019 VRMP Volunteers Androscoggin River Watershed Council Androscoggin River (Upper River) Jane Andrews Tyler Ritter Janna Botka Peter Roberts Carol Gowing Becky Secrest Bob Kleckner Jeff Stern Friends of Merrymeeting Bay Androscoggin River (Lower River) Rebecca -
Buxton Map 7.Pdf
An Approach to Conserving Maine's Natural LEGEND Space for Plants, Animals, and People k This mavepr depicts all wetlands shown on National Wetland Inventory (NWI) maps, but o Ri ro www..begiinniingwiitthhabiittatt..org B B categorized them based on a subset of wetland functions. This map and its depiction r 25 J e a " o k tl ) o oft wetland features neither substitute for nor eliminate the need to perform on-the- n i s c h ro e h nson B L si ground wetland delineation and functional assessment. In no way shall use of this map Supplemo entary Map 7 J Br diminish or alter the regulatory protection that all wetlands are accorded under oo h k c an pplicable State and Federal laws. For more information about wetlands characterization, a H r contact Elizabeth Hertz at the Maine Department of Conservation (207-287-8061, Wetlands Characterization S B I N [email protected]). D O N T h A k t Buxton T X o r o o S U r 35 B N This map is non-regulatory and is intended for planning purposes only )" B The Wetlands Characterization model is a planning tool intended to help identify likely s la wetland functions associated with significant wetland resources and adjacent uplands. g Brook u in Using GIS analysis, this map provides basic information regarding what ecological o rt D a services various wetlands are likely to provide. These ecological services, each of which M has associated economic benefits, include: floodflow control, sediment retention, finfish habitat, and/or shellfish habitat. -
An Act to Change the Classification of Certain Waters of the State Be It Enacted by the People of the State of Maine As Follows: Sec
PUBLIC Law, Chapter 163 LD 330, item 1, 124th Maine State Legislature An Act To Change the Classification of Certain Waters of the State PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. An Act To Change the Classification of Certain Waters of the State Be it enacted by the People of the State of Maine as follows: Sec. 1. 38 MRSA §467, sub-§1, ¶C, as amended by PL 2003, c. 317, §2, is further amended to read: C. Androscoggin River, Upper Drainage; that portion within the State lying above the river's most upstream crossing of the Maine-New Hampshire boundary - Class A unless otherwise specified. (1) Cupsuptic River and its tributaries - Class AA. (2) Kennebago River and its tributaries except for the impoundment of the dam at Kennebago Falls - Class AA. (3) Rapid River, from a point located 1,000 feet downstream of Middle Dam to its confluence with Umbagog Lake - Class AA. (4) Magalloway River and tributaries above Aziscohos Lake in Lynchton Township, Parmachenee Township and Bowmantown Township - Class AA. (4-A) Abbott Brook and its tributaries in Lincoln Plantation - Class AA. (5) Little Magalloway River and tributaries in Parmachenee Township and Bowmantown Township - Class AA. (6) Long Pond Stream in Rangeley - Class AA. (7) Dodge Pond Stream in Rangeley - Class AA. Sec. 2. 38 MRSA §467, sub-§1, ¶D, as amended by PL 2003, c. 317, §3, is further amended to read: D. Androscoggin River, minor tributaries - Class B unless otherwise specified. -
The Dirty History of Portland Harbor
Reprinted from a 1994 publication The Dirty History of Portland Harbor hen scientists began looking closely at the sediments and at W the bottom of Casco Bay beginning in the early 1980s, they confronted a pollution puzzle. Sediments taken from various locations throughout the Bay, and especially in Portland Harbor, held a wide variety of potentially toxic chemicals. Until we know more about how these heavy metals, pesticides and other compounds affect marine life, it’s hard to know what lasting impact the pollution in Casco Bay may have. But it was decided that the more we know about where those pollutants came from, the better chances we will have in preventing future problems. The Casco Bay Estuary Project (now Casco Bay Early industry was limited by natural energy sources, like this tidal mill at Estuary Partnership) commissioned environmental Stroudwater. (courtesy: Sullivan Train & Photo) historian Edward Hawes to do some detective work, hoping that he could turn up some puzzle pieces from the Casco Bay. Lead, cadmium and mercury concentrations were watersheds that feed the Bay. The industrial legacy he found comparatively high in Back Cove, as were lead and mercury was a surprise to almost anyone who thinks they know the in the inner Fore River. Lead was also relatively high in the Portland area. Presumpscot River estuary. Additional metals — nickel, silver, arsenic, chromium A Pollution Problem and zinc — were evident in lesser concentrations. This widespread contamination was a little mystifying. In this age hen investigators began sampling Casco Bay’s of environmental regulation, how could so much pollution sediments in the 1980s, levels of pollution have landed in the Bay? W were found that merited additional attention. -
Rm 10-900 '•"* I ? R~7 R~"—'*••OMB No
NPS Form 10-900 '•"* i ? r~7 r~"—'*••OMB No. 10024-0018 (Oct. 1990) • O In United States Department of the Interior National Park Service r;:. .. 1332 National Register of Historic Places NATIONAL Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in How to Complete the National Register of Historic Places Registration Form (National Register Bulletin 16A). Complete each item by marking "x" in the appropriate box or by entering the information requested. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. Place additional entries and narrative items on continuation sheets (NPS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. 1. Name of Property historic name GORHAM HISTORIC DISTRICT__________________________________ other names/site number 2. Location Portions of College Ave., Main, Maple, School,and street & number State streets._________________________ _N/Q. not for publication city or town Gorham________________________________ N/K1 vicinity state Maine codel county _GumherJ.and. code 00S zip codeD4Q38- 3. State/Federal Agency Certification" As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this K\ nomination D request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property Of meets D does not meet the National Register criteria. -
Kyra Chadbourne by Jackie Francis Staff Writer
NONPROFIT U.S. POSTAGE PAID GORHAM, ME PERMIT NO. 10 TOWN OF VOLUME 20 NUMBER 24 Gorham, Maine DECEMBER 18, 2014 —FOUNDED 1736— SINCE 1995—A FREE, VOLUNTEER-RUN, BIWEEKLY COMMUNITY NEWSPAPER DriverDriver Indicted,Indicted, GAAGAA onon TrackTrack forfor RequiredRequired CodeCode UpdatesUpdates BailBail IncreasedIncreased toto BBYY NNOAHOAH MMIINNERER $20,000$20,000 inin OUI-OUI- StaffStaff Writer Writer TheThe programmingprogramming atat GorhamGorham ArtsArts relatedrelated DeathsDeaths AllianceAlliance (GAA),(GAA), aa non-profitnon-profit artsarts BBYY SSHERIHERI FFAABBERER organizationorganization locatedlocated atat 3434 SchoolSchool StaffStaff Writer Writer StreetStreet isis inin fullfull swing.swing. TheThe GAAGAA hashas beenbeen activeactive sincesince 20112011 whenwhen itit utiuti-- CandiceCandice lizedlized schoolschool andand towntown facilitiesfacilities forfor TuckerTucker hashas beenbeen itsits programs.programs. FindingFinding itit harderharder toto fillfill indictedindicted onon twotwo thethe demanddemand forfor programmingprogramming withinwithin countscounts ofof manman-- thethe town’stown’s facilities,facilities, theythey leasedleased thethe slaughterslaughter andand OddOdd FellowsFellows buildingbuilding atat 3434 SchoolSchool twotwo countscounts ofof StreetStreet fromfrom JonJon SmithSmith ofof GreatGreat FallsFalls OUIOUI forfor aa carcar Construction.Construction. PriorPrior toto occupyingoccupying crashcrash inin BridgtonBridgton thethe building,building, thethe towntown requestedrequested onon OctoberOctober 1919 -
Town of Gorham Comprehensive Plan Update 2016 Adopted by the Town Council on September 6, 2016
2016 Town of Gorham Comprehensive Plan Update 2016 Adopted by the Town Council on September 6, 2016 Acknowledgements The 2016 Update of the Gorham Comprehensive Plan was prepared under the direction of the Gorham Town Council. The members of the Council changed during the process of developing the Update. The members of the Town Council at the time of adoption of the Update were: Matthew Robinson, Chair Sherrie Benner Marla Stelk Michael Phinney Ronald Shepard Bruce Roullard Benjamin Hartwell The Town Council was assisted by the Comprehensive Plan Review Committee. The Committee reviewed the Town Council’s draft of the Update, solicited public feedback on the draft, and proposed a number of revisions to the draft that were incorporated into the adopted Update of the Comprehensive Plan. The members of the Review Committee were: Kathy Garrard, Chair Douglas Carter Dede Perkins Virginia Wilder Cross Dale Rines Tiffany Cupps William Rust Dan Nichols Jon Smith Staff assistance to the Town Council and the Comprehensive Plan Review Committee was provided by: David O. Cole, Town Manager David C.M. Galbraith, Zoning Administrator Thomas M. Poirier, Town Planner Barbara C. Skinner, Clerk Planning Decisions, Inc. TABLE OF CONTENTS Introduction 1 Section I Chapter 1 Past Plans 4 Chapter 2 Development Profile 13 Chapter 3 Summary of Inventories 21 Section II Chapter 4 Vision 29 Chapter 5 Community Goals & Policies 31 Chapter 6 Land Use 44 Section III Chapter 7 Regional Coordination 73 Chapter 8 Implementation Strategy 76 Chapter 9 Capital Investment Strategy 84 Appendices I: Inventories 87 II: Capital Improvement Planning Document 165 III: Public Participation 181 Introduction INTRODUCTION The Town of Gorham has a long history of planning for its future growth and development. -
Goodbye to Barrows' Greenhouses Sherrie Fontaine
A F R E E B i W ee k l y N ew s p A p er NONPROFIT TowN of U.S. POSTAGE PAID olume umber arch V 17 N 6 m 18, 2011 GORHAM, ME Gorham, Maine PERMIT NO. 10 —fouNded 1736— Town to Celebrate Sidewalk Improvement 275th Anniversary Plan Closer to Reality Bill Ambrose Sponsors and Non-Profit Vendors Needed at Gorham Founders Festival sarah Gavett-Nielsen he Town of Gorham will cel- telephone at 839-3079, or via e-mail at ebrate the 275th anniversary of [email protected]. Tits founding in an event entitled As LeVasseur states, “It’s a tough year the Gorham Founder’s Festival. The for raising money and every little bit event, which will begin on the evening counts.” of Friday, May 27, and conclude on There will also be vendors at the Monday, May 30, will take place on event including the Gorham Football the Chick Property near Narragansett and Baseball Boosters, and other non- Engineer les Berry reviews the School. Dan LeVasseur, treasurer of the profit organizations. Any non-profit plans for the sidewalk improve- Festival, estimates the event will have vendors wishing to contribute to the ment project, where he brick a large turnout. Residents and visitors Founder’s Festival should contact Vice pavers along the side of Amato’s can look forward to carnival rides, Chair of the festival, Darryl Wright, via will be replaced. courtesy of D&L Amusements, a head- e-mail at vendors@gorhamfoundersfes- line performance on Saturday night by tival.com. Wright will act as the point Photo credit Bill Ambrose the band Motor Booty Affair, and the person throughout the duration of the he plan to improve the appear- Development Block Grant to renovate Memorial Day parade. -
Historic Preservation Ordinance
Adopted by Town Council: October 4, 2016 Revised February 2, 2020 TOWN OF GORHAM HISTORIC PRESERVATION ORDINANCE Section 1. PURPOSE 1.1 The purpose of this Ordinance is to preserve, protect, and enhance historic resources within Gorham by providing a legal framework within which the residents of the town can protect the architectural heritage of its historically significant neighborhoods, landmarks, and sites while also encouraging compatible new construction and fostering proper maintenance and repair of existing resources. The heritage and economic well-being of the town will be strengthened by preserving its architectural and historic setting, conserving property values in unique areas, fostering civic beauty, and promoting the use of historic or architecturally significant buildings for the education and welfare of the citizens of Gorham. Section 2. DEFINITIONS 2.1 Archaeological Site: A geographic location of the remains of prehistoric life or historic human beings. These include, but are not limited to, structures, artifacts, terrain features, graphics and evidence of plants or animals. 2.2 Architectural Feature: Any feature that helps give a structure its distinctive architectural character. Such character defining features include but are not limited to columns, pilasters, cornice boards, brackets, balustrades, quoins, fanlights, corner boards, window and door frames and transoms. 2.3 Demolition: The complete or substantial removal of any building, structure, or site located in a historic district. 2.4 Historic District: A geographically definable area, possessing a significant concentration, linkage, or continuity of sites, buildings, structures or objects united by past events or aesthetically by plan or physical development. A district may also comprise individual elements separated geographically but linked by association or history. -
Portland Historic Resources Inventory, 1976
University of Southern Maine USM Digital Commons Maine Collection 1976 Portland Historic Resources Inventory, 1976 Maine Historic Preservation Commission Follow this and additional works at: https://digitalcommons.usm.maine.edu/me_collection Part of the Architectural History and Criticism Commons, Cultural Resource Management and Policy Analysis Commons, Historic Preservation and Conservation Commons, United States History Commons, and the Urban, Community and Regional Planning Commons Recommended Citation Maine Historic Preservation Commission, "Portland Historic Resources Inventory, 1976" (1976). Maine Collection. 58. https://digitalcommons.usm.maine.edu/me_collection/58 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]. MAINE HISTORIC PRESERVATION COMMISSION PORTLAND HISTORIC RESOURCES INVENTORY 1976 Compiled 'and written by EARLE G. SHETTLEWORTH, JR., DIRECTOR MAINE HISTORIC PRESERVATION COMMISSION and JOHN E. PANCOAST, CONSULTANT PORTLAND CITY OPTIONS PROGRAM in cooperation with The PORTLAND PLANNING DEPARTMENT and GREATER PORTLAND LANDMARKS, INC. Partial Funding of this Document was made available under the provisions of the National Historic Preservation Act of 1966 as administered by the National Register of Historic Places, National Park Service, Department of the Interior. Earle G. Shettleworth, Jr. State Historic Preservation Officer INTRODUCTION l<ltJ<:,\'1' FlltE 1:\ l'<lltl'l .. \:\ll, 111.\lt\E-TE:\TS Ahlll:\(i TilE Ht:I:'><S.-[:-ihl·.r•·""'" !:Y SrA\LI:I' l'n\.) '!'liE l'Olrl'LA~!) Fl !;.\<:. l·tion of loss tn th\ we:1lth of the t'it.•·, ns that whil'h, I l'ity.