Mainedot 2013 MS4 GP Notice of Intent.Pdf
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Lidar and Other Evidence for the Southwest Continuation and Late Quaternary Reactivation of the Norumbega Fault System and a Cr
LIDAR and other evidence for the southwest continuation and Late Quaternary reactivation of the Norumbega Fault System and a cross-cutting structure near Biddeford, Maine, USA Ronald T . Marple1 and James D. Hurd, Jr .2 1. 403 Wickersham Avenue, Fort Benning, Georgia 31905, USA 2. Department of Natural Resources and the Environment, The University of Connecticut, 1376 Storrs Road, Storrs, Connecticut 06269-4087, USA Corresponding author <[email protected]> Date received: 14 April 2019 ¶ Date accepted: 01 September 2019 ABSTRACT High-resolution LiDAR (light detection and ranging) images reveal numerous NE-SW-trending geomorphic lineaments that may represent the southwest continuation of the Norumbega fault system (NFS) along a broad, 30- to 50-km-wide zone of brittle faults that continues at least 100 km across southern Maine and southeastern New Hampshire. These lineaments are characterized by linear depressions and valleys, linear drainage patterns, abrupt bends in rivers, and linear scarps. The Nonesuch River, South Portland, and Mackworth faults of the NFS appear to continue up to 100 km southwest of the Saco River along prominent but discontinuous LiDAR lineaments. Southeast-facing scarps that cross drumlins along some of the lineaments in southern Maine suggest that late Quaternary displacements have occurred along these lineaments. Several NW-SE-trending geomorphic features and geophysical lineaments near Biddeford, Maine, may represent a 30-km-long, NW-SE-trending structure that crosses part of the NFS. Brittle NW- SE-trending, pre-Triassic faults in the Kittery Formation at Biddeford Pool, Maine, support this hypothesis. RÉSUMÉ Des images haute résolution prises par LiDAR (détection et télémétrie par ondes lumineuses) dévoilent de nombreux linéaments orientés du NE vers le SO qui pourraient représenter la continuité au sud-ouest du système de failles de Norumbega (SFN) le long d’une vaste zone de 30 à 50 km de largeur de failles cassantes qui se poursuit sur au moins 100 km à travers le sud du Maine et le sud-est du New Hampshire. -
Geologic Map of the Portland [15-Minute] Quadrangle, Maine
/ Maine Geological Survey To Accompany Map GM-1. GEOLOGIC 11AP OF THE PORTLAND QUADRANGLE, !1aine by Arthur M. Hussey, II STRATIGRAPHY MERRIMACK GROUP. In Southwestern Maine the Merrimack Group consists of, in ascending stratigraphic order, the Kittery, Eliot, and Berwick Formations. The Formations are dominantly an assemblage of interbedded quartzo- f eldspathic schists or phyllites and calcareous metaquartzite and granu lite with minor metapelite and calcareous metapelite. In the Portland quadrangle the Group is represented by the Berwick and Windham Formations, the latter being a new stratigraphic name proposed here for the first time, and tentatively correlated with the Eliot Formation. These two formations crop out over much of the northwestern half of the quadrangle. Ben1ick Formation(DSb). The Berwick Formation has been mapped from the type locality in the Salmon Falls River in Berwick, Maine, northeast into the Portland Quadrangle. Katz (1917) proposed the name Berwick Gneiss for this formation, and because he felt these rocks were more metamorphosed than surrounding rocks, he regarded them to be of Precambrian age. Freedman (1950) renamed the unit the Berwick Formation because of variability of texture and structure of the rock and alternation of lithic types. He clearly pointed out the probable Paleozoic age of the unit. The principal part of the Formation (DSb) consists of thin-to medium bedded, occasionally massive, biotite quartzite and quartz-biotite schist containing variable amounts of plagioclase. Locally interbedded with these rock types is quartz-biotite-muscovite schist with very rare garnet and staurolite. Thin calc-silicate beds and pods up to 6" thick, containing hornblende, and occasionally diopside and grossularite, occur sporadically throughout the section, but only locally constitute more than 15% of the sequence. -
Mainedot Work Plan Calendar Years 2019-2020-2021 Maine Department of Transportation
Maine State Library Digital Maine Transportation Documents Transportation 2-2019 MaineDOT Work Plan Calendar Years 2019-2020-2021 Maine Department of Transportation Follow this and additional works at: https://digitalmaine.com/mdot_docs Recommended Citation Maine Department of Transportation, "MaineDOT Work Plan Calendar Years 2019-2020-2021" (2019). Transportation Documents. 124. https://digitalmaine.com/mdot_docs/124 This Text is brought to you for free and open access by the Transportation at Digital Maine. It has been accepted for inclusion in Transportation Documents by an authorized administrator of Digital Maine. For more information, please contact [email protected]. MaineDOT Work Plan Calendar Years 2019-2020-2021 February 2019 February 21, 2019 MaineDOT Customers and Partners: On behalf of the 2,000 valued employees of the Maine Department of Transportation (MaineDOT), I am privileged to present this 2019 Edition of our Work Plan for the three Calendar Years 2019, 2020 and 2021. Implementation of this plan allows us to achieve our mission of responsibly providing our customers with the safest and most reliable transportation system possible, given available resources. Like all recent editions, this Work Plan includes all capital projects and programs, maintenance and operations activities, planning initiatives, and administrative functions. This plan contains 2,193 individual work items with a total value of $2.44 billion, consisting principally of work to be delivered or coordinated through MaineDOT, but also including funding and work delivered by other transportation agencies that receive federal funds directly including airports and transit agencies. Although I have the pleasure of presenting this plan, it is really the product of staff efforts dating back to the summer of last year. -
1998 CCSWCD Royal River Water Quality Management Plan
" . ROYAL RIV£~ WATERSHED: A W1AT£R QUALITY .'l ·MANA6£M£NT PLAN 1 I I J \ ] ( J J J J j J Cumberland County SWCD Project Staff & Report Production Forrest Bell, Project Manager Alison Kisch, Conservation Technician Linda Johnson, Research Assistant ACKNOW'LED6.MENTS The Royal River Watershed Project and this report would not have been possible without the assistance of many individuals, groups and agencies. We would like to recognize and thank the following contributors: Royal River Watershed Advisory Committee Charlie Chandler, resident, New Gloucester Bill Ecyleshymer, resident, Yarmouth Judith Ecyleshymer, resident, Yarmouth Dottie Laber, public relations advisor, Orono Edwin Springer, resident, Brunswick Ted Teidemann, resident, North Yarmouth Royal River Watershed Technical Advisory Committee and Report Review Team Deb Aja, Maine DEP Susan Beede, US EPA John Boland, ME Inland Fish & Wildlife Lenny Brooks, New Gloucester David Chiapetta, USDA NRCS Ross Cudlitz, CCSWCD Chris Curtis, Yarmouth Water District Cliff Curtis, Maine DOT Lee Doggett, Maine DEP Betty Farley, CCSWCD Melissa Gormley Florence Grosvenor, Maine DEP Katherine Groves, Casco Bay Est. Project Sherry Hanson, Casco Bay Est. Proj. Phoebe Hardesty, Andy Valley SWCD Mary Holman, Friends of Royal River Bob Houston, North Yarmouth resident John Jemison, UMaine Coop. Exten. Don Kale, Maine DEP Steve Linnell, Greater Portland COG Greg & Lisa Taylor Lord, Americorps Janet Mclaughlin, Town of Yarmouth Wayne Munroe, USDA NRCS Steve Ranney, City of Auburn Diane Switzer, US EPA Leon Tsomides, Maine DEP Peter Wagner, UMaine Coop. Extension Lois Winter, US Fish & Wildlife Serv. Don Witherill, Maine DEP Diane Yorke, US Forest Service Project sponsors/partners and their roles • Cumberland County Soil and Water Conservation District (CCSWCD) is the main sponsor of the Royal River Watershed 104(b)(3) Planning Project. -
On-Going Construction in 2013 & Projects That Will Carry Forward
Maine Turnpike Authority DRAFT-As of May 8th, 2013 Greater Portland Area Major Maintenance & Capital Improvement Projects for 2013 & 2014 On-Going Construction in 2013 & Projects That Will Carry Forward Hurricane Road Over Piscataqua River Bridge Repair & Hurricane Road Underpass Bridge Repair – 2013: The Hurricane Road Bridges over the Piscataqua River and the mainline will be closed for up to 12 weeks during the summer of 2013 for bridge joint, bridge deck and substructure repairs. Scott Construction of Falmouth, Maine was awarded a $820,000 contract for this work. Blackstrap Rd Bridge Rehabilitation & Falmouth Interchange Exit 52 Bridge – 2013: Blackstrap Road Bridge will be raised and the existing concrete deck will be replaced. The bridge will be closed from June - November 2013. Exit 52 bridge will also be raised and the existing concrete deck will be partially replaced. The bridge and southbound on and off ramps are expected to be closed for a week in May 2013. The off ramp will remain closed until November. Any necessary detours will be coordinated with the City of Falmouth, the City of Portland, and the MaineDOT. CPM Constructors of Freeport, Maine was awarded a $3.5 million contract for this work. Presumpscot River Bridge Rehabilitation – 2013 (Continued): The bridges over the Presumpscot River on the Falmouth Spur are being rehabilitated with a new concrete deck and other superstructure and substructure repairs. This 18 month project, which began in 2012, will have the Falmouth Spur down to one lane in both directions through fall 2013, though impacts to traffic should be minimal. In 2012, Lane Construction of Bangor, Maine was awarded the $3.2 million contract for this work. -
308 Harbor Waterfront and Boat Ordinance
CHAPTER 308 HARBOR, WATERFRONT AND BOAT ORDINANCE Town of Yarmouth, Maine Recodified: 1/15/98 Repealed and Replaced: 2/15/01 Amended: 4/19/01 Amended: 5/17/01 Repealed and Replaced: 2/20/03 Amended: 11/20/03 Repealed and Replaced: 2/17/05 Amended: 4/20/06 Amended: 8/17/06 Revised with Corrections: 7/1/08 Amended: 1/15/09 Amended: 4/15/10 Amended: 8/21/14 Amended: 3/21/19 Amended: 5/20/21 CHAPTER 308 HARBOR, WATERFRONT AND BOAT ORDINANCE Table of Contents ARTICLE I ..................................................................................................................................... 1 A. TITLE ................................................................................................................................... 1 B. PURPOSE ........................................................................................................................... 1 C. AUTHORITY ....................................................................................................................... 1 D. DEFINITIONS OF TERMS USED ................................................................................... 1 ARTICLE II .................................................................................................................................... 3 A. APPOINTMENT OF HARBOR MASTER ...................................................................... 3 B. TERM OF OFFICE............................................................................................................. 3 C. APPOINTMENT OF DEPUTY ........................................................................................ -
Nonpoint Source Priority Watersheds List MARINE WATERS
Maine Department of Environmental Protection February 2019 Nonpoint Source Priority Watersheds List MARINE WATERS Impaired* Marine Waters Priority List (34 marine waters) Marine Water Area/Town Priority List Reasoning Anthoine Creek & Cove South Portland Negative Water Quality Indicators (FOCB) Broad Cove Cushing DMR/NPS Threat Bunganuc Creek Brunswick CBEP Priority Water Cape Neddick River York MS4 Priority Water Churches Rock So. Thomaston DMR/NPS Threat Egypt Bay Hancock/Franklin DMR/NPS Threat Goosefare Bay Kennebunkport MHB Priority Water, MS4 Priority Water Harpswell Cove Brunswick CBEP Priority Water Harraseeket River Freeport DMR/NPS Threat Hutchins Cove Bagaduce River / DMR/NPS Threat Northern Bay (Penobscot) Hyler Cove Cushing DMR/NPS Threat Kennebunk River Kennebunk MHB Priority Water Little River and Bay Freeport CBEP Priority Water Littlefield Cove Bagaduce River / DMR/NPS Threat Northern Bay (Penobscot) Maquoit Bay Brunswick CBEP Priority Water Martin Cove Lamoine DMR/NPS Threat Medomak River Estuary Waldoboro DMR/NPS Threat Mill Cove South Portland Negative Water Quality Indicators Mill Pond/Parker Head Phippsburg DMR/NPS Threat Mussell Cove Falmouth CBEP Priority Water, DMR/NPS Threat North Fogg Point Freeport CBEP Priority Water Northeast Creek Bar Harbor DMR/NPS Threat Oakhurst Island Harpswell CBEP Priority Water Ogunquit River Estuary Ogunquit MHB Priority Water, DMR/NPS Threat Pemaquid River Bristol DMR/NPS Threat Salt Pond Blue Hill/Sedgwick DMR/NPS Threat, MERI Scarborough River Estuary Scarborough DMR/NPS Threat Spinney Creek Eliot MS4 Priority Water, Negative Water Quality Indicators Spruce Creek Kittery MS4 Priority Water, Negative Water Quality Indicators Page 1 of 2 MDEP NPS Priority Watersheds List – MARINE WATERS February 2019 Marine Water Area/Town Priority List Reasoning Spurwink River Scarborough MHB Priority Water, DMR/NPS Threat St. -
Sea Level Rise and Casco Bay's Wetlands
Sea Level Rise and Casco Bay’s Wetlands: A Look at Potential Impacts FREEPORT EDITION Muskie School of Public Service University of Southern Maine www.cascobayestuary.org PO Box 9300 Portland, ME 04104-9300 207.780.4820 (phone) 207.228.8460 (fax) Sea Level Rise and Casco Bay’s Wetlands: A Look at Potential Impacts • Curtis Bohlen • Marla Stelk • Matthew Craig • Caitlin Gerber This report is one of a series of ten reports focusing on the following Casco Bay municipalities: Brunswick Phippsburg Cape Elizabeth Portland Falmouth South Portland Freeport West Bath Harpswell Yarmouth Assistance with field work and other data collection provided by Melissa Anson and Melissa Smith. GIS analysis provided by Lauren Redmond and Caitlin Gerber. These reports were funded in whole or in part by the Maine Coastal Program under NOAA award no. NA10N0S4190188 and the US EPA under grant #CE 9614191. The report does not necessarily reflect the views of the sponsoring agencies, and no official endorsement should be inferred. Casco Bay Estuary Partnership 2013 Overview The Intergovernmental Panel on Climate Change (IPCC) released a report in 2007 documenting a rise in average global temperatures, ocean temperatures and sea level rise. The sea level off Maine’s 3,478 miles of coastline, as measured by the Portland, Maine tide gauge, has been rising at a rate of 1.8 + 0.1mm/yr since 1912. This is markedly similar to the global average sea level rise determined by the IPCC. The most likely impacts of sea level rise in Maine will be inland migration of beaches, dunes and tidal wetlands over the next century. -
Friends of Casco Bay Twelve-Year Water Quality Data Analysis: 1993
Friends of Casco Bay Twelve-Year Water Quality Data Analysis: 1993 – 2004 Report Battelle Applied Coastal and Environmental Services 153 B Park Row Brunswick ME 04011 June 29, 2005 Acknowledgments We sincerely thank Lee Doggett from the Maine Department of Environmental Protection, Diane Gould from U.S. EPA, Karen Young and Beverly Bailey-Smith from the Casco Bay Estuary Partnership and a team of peer reviewers for their guidance and technical expertise. Production of this report was funded by a grant from the Casco Bay Estuary Partnership. Twelve-Year Water Quality Data Analysis: 1993-2004 Page i Executive Summary Friends of Casco Bay (FOCB), with support from the Casco Bay Estuary Project, has successfully conducted the Citizens Water Quality Monitoring program for twelve years and counting. The program is carried out with the aid of hundreds of volunteers who sample at approximately 80 shore-based stations and assist FOCB staff at 11 profile stations located throughout Casco Bay. They measure the standard oceanographic parameters of temperature, salinity, pH, Secchi depth, dissolved oxygen, plus ancillary air and water measurements. In the last 4 years, the program was expanded to include measurements for chlorophyll (as measured by in situ fluorescence) and dissolved inorganic nutrient concentrations. Summary statistics for all Casco Bay surface data are presented in Table 1. The minimum and maximum values for each of the parameters provide a good representation of the variability among sites, across the bay, and over time. The shallowest water depth was measured in Anthoine Creek and the deepest depth was consistently measured at Halfway Rock. -
State of Maine Department of Environmental Protection 2006
State of Maine Department of Environmental Protection 2006 Integrated Water Quality Monitoring and Assessment Report Document Number: DEPLW0817 2006 Maine Integrated Water Quality Report Table of Contents Chapter 1 Preface ........................................................................................................................... 7 Data Sources and Acknowledgements .............................................................................. 9 Chapter 2 Executive Summary and Response to Comments....................................................... 11 Executive Summary.......................................................................................................... 11 Response to Comments ................................................................................................... 14 Chapter 3 Background................................................................................................................... 21 State Atlas and Water Quality Standards......................................................................... 21 Effectiveness of Point Source Pollution Control Programs .............................................. 26 Nature & Extent of Nonpoint Sources of Pollutants and Program Recommendations .... 36 Education and Outreach................................................................................................... 41 The Environmental Impact and Economic & Social Costs/Benefits of Effective Water Quality Programs............................................................................................................. -
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 electronic originals (may include minor formatting differences from printed original) DEPLW0962 SURFACE WATER AMBIENT TOXIC MONITORING PROGRAM FINAL REPORT 2008 DIVISION OF ENVIRONMENTAL ASSESSMENT MAINE DEPARTMENT OF ENVIRONMENTAL PROTECTION AUGUSTA, MAINE 04333 June 2009 1 TABLE OF CONTENTS PAGE INTRODUCTION 3 EXECUTIVE SUMMARY 4 1 MARINE MODULE 6 1.1 SHELLFISH TISSUE ANALYSES 7 1.2 CONTAMINANTS COMMON LOON, PIPING PLOVER AND PEREGRINE FALCON EGGS 78 1.3 PCBS IN BLUEFISH 83 2 LAKES MODULE 85 3 RIVERS AND STREAMS MODULE 86 3.1 AMBIENT BIOLOGICAL MONITORING 87 3.2 FISH CONSUMPTION ADVISORIES 99 3.3 CUMMULATIVE EFFECTS ASSESSMENT OF FISH POPULATIONS 108 2 INTRODUCTION This 2008 Surface Water Ambient Toxic (SWAT) monitoring program final report is organized into an Executive Summary (with introduction and table of contents) and 4 modules, 1) Marine & Estuarine 2) Lakes, 3) Rivers & Streams. The full report is available on DEP’s website at http://www.maine.gov/dep/blwq/docmonitoring/swat/index.htm Questions may be directed to authors of each study or to Barry Mower, DEP, SHS 17, Augusta, Maine 04333, tel: 207-287-7777, email: [email protected] Acknowledgements Collection of samples was conducted by the principal investigators and technical assistants listed (DEP staff unless otherwise specified). Chemical analyses were performed by AXYS Analytical Services, Sidney, British Columbia or other laboratories as listed in reports in individual sections. 3 EXECUTIVE SUMMARY Maine’s Surface Water Ambient Toxics (SWAT) monitoring program was established in 1993 (38 MRSA §420-B) to determine the nature, scope and severity of toxic contamination in the surface waters and fisheries of the State. -
\ Maine to Chicago
VOL. XXXVII NO. 51. MAINE WOODS, P H ILLIP S , MAINE, JULY 15, 1915. PRICE 4 CENT« PHILLIPS WOMAN were seen together on the shc-re of the lake. And such beautiful trout. SEES A MOOSE Husband had written me that I should have some for my dinner the day I came. So that morning he Malcolm Barker Member of Maine went out early and got some beau College Band. ties. Two of them after being dressed and cooked when laid on a Id a personal letter received from twelve-inch plate, reached clear Mrs. C. E. Barker about a month ago across and over the side of the she says: plate, and I have had them every “As you see I am here at Howe meal since. We, Mrs. Jose, the book Brook, a place very much like our keeper’s wife, and myself, board at little Redington, on St. Croix Lake, the same place, and we are scon to a beautiful sheet of water about six try our luck with rod, and she miles in length. No carriage drive within five miles, but many trains is also a good shot. each day. As I was coming down The Maine College Band of which from Stockholm Saturday, a distance Malcolm is a member has been chos of 67 miles, when .about half-way en to fill the vacancy made by tlie here I heard the engine whistle, resignation of the band from Ban blowing short sharp toots. I have gor, which 'being made up of busi One of the Finest Appointed Resort Hotels in the State of Maine lived on the P.