1997 Geologic Studies in the Sebago Lake Region, Maine
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Surficial Geology of the Naples 7.5' Quadrangle, Maine
DE PART MENT OF CON SER VA TION Maine Geo logi cal Sur vey Rob ert G. Marv in ney, State Ge olo gist OPEN- FILE NO. 97-65 Ti tle: Sur fic ial Ge ol ogy of the Naples 7.5- minute Quad ran gle, Cum ber land County, Maine Author: Carol T. Hildreth Date: 1997 Fi nan cial Sup port: Funding for the prepara tion of this report was provided in part by the U.S. Geo logi cal Sur vey STATE MAP Pro gram, Co op era tive Agree ment No. 1434- 95- A- 01364. As so ci ated Maps: Sur fic ial ge ol ogy of the Naples quad ran gle, Open- File 97- 50 Surfic ial materials of the Naples quadran gle, Open- File 98-188 Con tents: 9 p. report Maine Geo logi cal Sur vey Open- File 97- 65 Surficial Geology of the Naples 7.5-minute Quadrangle, Cumberland County, Maine Carol T. Hil dreth CTH En ter prizes 135 Wash ing ton Street Hol lis ton, Mas sa chu setts 01746 IN TRO DUC TION The Naples 7.5' quadran gle has an area of about 133 km2 others (1985, p. 52) point out that de posit s of gla cial streams in (52 mi2). It is lo cated in south west ern Maine, within the Sea - Maine form a den dritic pat tern that may reflect pre gla cial drain - board Lowland physiographi c province , about 32 km (20 mi) age (Figure 2). Thus the pregla cia l Androscog gin River may northwest of Portland. -
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 -
Presumpscot Watershed Initiative Factsheet.Pub
Presumpscot Watershed Initiative PROJECT FACTSHEET Historical Background The success of the Presumpscot The Presumpscot River flows 27 miles from Sebago Lake into Casco Bay and the Watershed Initiative was the result of Gulf of Maine. The river’s watershed encompasses 205 square miles of primarily many partners working together throughout the watershed to improve forested and agricultural land. The river itself has a history of extensive industrial habitat and water quality and to foster use since the early 1700s. By the 1950s, the river had nine ddams an was so stewardship. In addition to the Casco polluted that fumes from the river peeled paint off nearby homes. Prior to Bay Estuary Partnership, partners industrialization, there were abundant salmon, alewife, shad, smelt, and eel included: fisheries, which have since been greatly diminished. Cumberland County Soil and Water Conservation District In recent years the water and habitat quality of the river have improved with the Friends of Casco Bay cessation of pulp mill discharges in the 1990s and the removal of Smelt Hill Dam Presumpscot River Watch in 2002. Anadromous fish are returning to the river’s main stem and tributaries. Presumpscot River Watershed Coalition Environmental Challenges Maine Department of While the river has recovered from some past problems, increased watershed Environmental Protection and shoreline development are leading to environmental impacts: Municipal road crews, state agencies, Toxic chemicals and excess nutrients enter the river system via stormwater golf courses, citizen volunteers, landowners, schools, and many flowing from impervious surfaces. others! Excess sedimentation from roadways and livestock activities deteriorate fish spawning areas. The loss of riparian vegetation causes thermal impacts, which impair water quality for cold water fisheries. -
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. -
Total Phosphorus Loads for Selected Tributaries to Sebago Lake, Maine
science for a changing world Total Phosphorus Loads for Selected Tributaries to Sebago Lake, Maine Water-Resources Investigations Report 01-4003 V Prepared in cooperation with the Portland Water District U.S. Department of the Interior U.S. Geological Survey U.S. Department of the Interior U.S. Geological Survey By Glenn A. Hodgkins Water-Resources Investigations Report 01-4003 Prepared in cooperation with the Portland Water District Augusta, Maine 2001 U.S. DEPARTMENT OF THE INTERIOR GALE A. NORTON, Secretary U.S. GEOLOGICAL SURVEY Charles G. Groat, Director The use of firm, trade, and brand names in this report is for identification purposes only and does not constitute endorsement by the U.S. Government. For additional information write to: Copies of this report can be purchased from: District Chief U.S. Geological Survey U.S. Geological Survey Branch of Information Services 26 Ganneston Dr. Box 25286, Federal Center Augusta, ME 04330 Denver, CO 80225 http://me.water.usgs.gov CONTENTS Abstract.................................................................................... 1 Introduction................................................................................. 2 Description of the study area.................................................................... 2 Data collection and analysis .................................................................... 2 Data-collection networks in the Sebago Lake Basin.......................................... 2 Adequacy of current stream-gaging network .............................................. -
Surface Water Supply of the United States 1915 Part I
DEPARTMENT OF THE INTERIOR FRANKLIN K. LANE, Secretary UNITED STATES GEOLOGICAL SURVEY GEORGE OTIS SMITH, Director WATER-SUPPLY PAPER 401 SURFACE WATER SUPPLY OF THE UNITED STATES 1915 PART I. NORTH ATLANTIC SIOPE DRAINAGE BASINS NATHAN C. GROVES, Chief Hydraulic Engineer C. H. PIERCE, C. C. COVERT, and G. C. STEVENS. District Engineers Prepared in cooperation with the States of MAIXE, VERMONT, MASSACHUSETTS, and NEW YORK WASHINGTON GOVERNMENT FEINTING OFFICE 1917 DEPARTMENT OF THE INTERIOR FRANKLIN K. LANE, Secretary UNITED STATES GEOLOGICAL SURVEY GEORGE OTIS SMITH, Director Water-Supply Paper 401 SURFACE WATER SUPPLY OF THE UNITED STATES 1915 PART I. NORTH ATLANTIC SLOPE DRAINAGE BASINS NATHAN C. GROVER, Chief Hydraulic Engineer C. H. PIERCE, C. C. COVERT; and G. C. STEVENS, District Engineers Geological Prepared in cooperation with the States MAINE, VERMONT, MASSACHUSETTS^! N«\f Yd] WASHINGTON GOVERNMENT PRINTING OFFICE 1917 ADDITIONAL COPIES OF THIS PUBLICATION MAY BE PROCURED FROM THE SUPEBINTENDENT OF DOCUMENTS GOVERNMENT FEINTING OFFICE "WASHINGTON, D. C. AT 15 CENTS PER COPY V CONTENTS. Authorization and scope of work........................................... 7 Definition of terms....................................................... 8 Convenient equivalents.................................................... 9 Explanation of data...................................................... 11 Accuracy of field data and computed results................................ 12 Cooperation.............................................................. -
Town of Harrison, Maine Comprehensive Plan 2009
Town of Harrison, Maine Comprehensive Plan 2009 DRAFT: APRIL 30, 2009 Table of Contents INTRODUCTION ...........................................................................................................................................3 Section 1: Topography, Soils & Geology, & Water Resources ......................................................................4 Section 2: Habitat and Other Significant Natural Resources ......................................................................10 Section 3: Historic and Archeological Resources.........................................................................................14 Section 4: Agriculture and Forestry .............................................................................................................19 Section 5: Lake, Pond, and River Resources ................................................................................................22 Section 6: The Local and Regional Economy ...............................................................................................25 Section 7: Population and Demographics....................................................................................................27 Section 8: Land Use Patterns ........................................................................................................................30 Section 9: Housing ........................................................................................................................................33 Section 10: Transportation............................................................................................................................37 -
2006 Comprehensive Plan.Pdf
NAPLES COMPREHENSIVE PLAN TABLE OF CONTENTS Page Acknowledgments 1 INTRODUCTION 3 What is a Comprehensive Plan? 3 How can a Comprehensive Plan serve the Town of Naples? 3 What is Smart Growth? 4 Benefits After Adoption 5 Public Participation in the Planning Process 5 Goals, Objectives and Policies 6 Implementation Strategies 6 SECTION 1: ISSUES AND OPPORTUNITIES FOR THE FUTURE 8 1.1 Community Character 9 1.2 Survey Results 15 1.3 Vision Statement 20 SECTION 2: INVENTORY AND ANALYSIS OF EXISTING CONDITIONS 23 2.1 The People of Naples 24 2.2 Housing 38 2.3 The Economy 54 2.4 Existing Land Use 62 2.5 Natural Resources Inventory 75 2.6 Agricultural and Forest Resources 109 2.7 Cultural Resources 112 2.8 Public Facilities and Services 115 2.9 Transportation 122 2.10 Recreation and Public Access 127 2.11 Fiscal Capacity 131 SECTION 3: SUMMARY AND FINDINGS OF EXISTING CONDITIONS AND FUTURE LAND USE NEEDS 139 3.1 Projected Growth and its Impacts 140 3.2 Projected Growth and What Naples Wants 142 3.3 Summary Listing of Planning Issues facing the Town of Naples 142 SECTION 4: GOALS, OBJECTIVES, POLICIES, AND STRATEGIES 148 4.1 Goals, Objectives, Policies and Strategies of the Town of Naples 149 4.1.1 Citizen Participation 150 4.1.2 Fiscal Policy 152 4.1.2.1 Capital Investment Plan 155 4.1.3 Public Facilities and Services 158 4.1.4 Recreation and Public Access 163 4.1.5 Cultural Resources 166 ii 4.1.6 Economic Expansion 170 4.1.7 Housing 176 4.1.8 Future Land Use 181 4.1.9 Transportation 186 4.1.10 Agriculture and Forest Resources 192 4.1.11 Water Resources 196 4.1.12 Critical Natural Resources 204 SECTION 5: FUTURE LAND USE PLAN 209 5.1 Future Land Use Planning Process 210 5.2 Future Land Use Map 210 SECTION 6: APPENDIX 215 A. -
Curt Teich Postcard Archives Towns and Cities
Curt Teich Postcard Archives Towns and Cities Alaska Aialik Bay Alaska Highway Alcan Highway Anchorage Arctic Auk Lake Cape Prince of Wales Castle Rock Chilkoot Pass Columbia Glacier Cook Inlet Copper River Cordova Curry Dawson Denali Denali National Park Eagle Fairbanks Five Finger Rapids Gastineau Channel Glacier Bay Glenn Highway Haines Harding Gateway Homer Hoonah Hurricane Gulch Inland Passage Inside Passage Isabel Pass Juneau Katmai National Monument Kenai Kenai Lake Kenai Peninsula Kenai River Kechikan Ketchikan Creek Kodiak Kodiak Island Kotzebue Lake Atlin Lake Bennett Latouche Lynn Canal Matanuska Valley McKinley Park Mendenhall Glacier Miles Canyon Montgomery Mount Blackburn Mount Dewey Mount McKinley Mount McKinley Park Mount O’Neal Mount Sanford Muir Glacier Nome North Slope Noyes Island Nushagak Opelika Palmer Petersburg Pribilof Island Resurrection Bay Richardson Highway Rocy Point St. Michael Sawtooth Mountain Sentinal Island Seward Sitka Sitka National Park Skagway Southeastern Alaska Stikine Rier Sulzer Summit Swift Current Taku Glacier Taku Inlet Taku Lodge Tanana Tanana River Tok Tunnel Mountain Valdez White Pass Whitehorse Wrangell Wrangell Narrow Yukon Yukon River General Views—no specific location Alabama Albany Albertville Alexander City Andalusia Anniston Ashford Athens Attalla Auburn Batesville Bessemer Birmingham Blue Lake Blue Springs Boaz Bobler’s Creek Boyles Brewton Bridgeport Camden Camp Hill Camp Rucker Carbon Hill Castleberry Centerville Centre Chapman Chattahoochee Valley Cheaha State Park Choctaw County -
Auburn Timer
MAINE STATE FAIR OFFICIAL RACE CARD RACE OFFICIALS Official Starter .................................... EARL LUDWICK, Rockland Presiding Judge.............. Dr. H. W. WATSON, Haverhill, Mass. Judge ............................................................ JOHN WARD, Yarmouth Judge .......................................... G. MILTON HATCH, Farmington Timer ................................. W. E. LAWLESS, Auburn Timer ............................................. ROBERT JOHNSON, Lewiston Patrol Judge .......................................... Dr. C. F. KIRK, Lewiston Patrol Judge ............................................ F. R. HAYDEN, Lewiston Distance Judge ............................................ W. E. ADAMS, Auburn Marshalll ...................................... STEVEN BURNS, Lewiston Clerk of Course .................................... G. M. HATCH, Farmington Monday, September 5, 1932 PRICE: 10 CENTS Sunsets 6.12 Standard Time Track Record 2.03 1/2 by “Single G” Lewiston Trust Company Assets Over $9,000,000.00 OFFICERS Geo. W. Lane, Jr.......................... President Henry W. Oakes ........ Vice-President Geo. J. Wallingford .................. Treasurer Ralph H. Tuttle ........ Asst. Treasurer Earl B. Austin ..................Asst. Treasurer DIRECTORS Geo. L. Cloutier Henry W. Oakes W. A. Knight R. E. Randall Geo. W. Lane, Jr. John B. St. Pierre Richard L. Lindquist Harry Stetson John E. McCarthy Geo. J. Wallingford W. T. Warren A. P. McFarland, Asst. Treas. H. T. Briggs, Asst. Treas. Mgr. Lisbon Falls Branch Mgr. McFalls -
Inventory of Lake Studies in Maine
University of Southern Maine USM Digital Commons Maine Collection 7-1973 Inventory of Lake Studies in Maine Charles F. Wallace Jr. James M. Strunk Follow this and additional works at: https://digitalcommons.usm.maine.edu/me_collection Part of the Biology Commons, Environmental Health Commons, Environmental Indicators and Impact Assessment Commons, Environmental Monitoring Commons, Hydrology Commons, Marine Biology Commons, Natural Resources and Conservation Commons, Natural Resources Management and Policy Commons, Other Life Sciences Commons, and the Terrestrial and Aquatic Ecology Commons Recommended Citation Wallace, Charles F. Jr. and Strunk, James M., "Inventory of Lake Studies in Maine" (1973). Maine Collection. 134. https://digitalcommons.usm.maine.edu/me_collection/134 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]. INVENTORY OF LAKE STUDIES IN MAINE By Charles F. Wallace, Jr. and James m. Strunk ,jitnt.e of ~lame Zfrxemtiue ~epnrlmeut ~fate Jhtuuiug ®£fit£ 189 ~fate ~treet, !>ugusht, ~nine 04330 KENNETH M. CURTIS WATER RESOURCES PLANNING GOVERNOR 16 WINTHROP STREET PHILIP M. SAVAGE TEL. ( 207) 289-3253 STATE PLANNING DIRECTOR July 16, 1973 Please find enclosed a copy of the Inventory of Lake Studies in Maine prepared by the Water Resources Planning Unit of the State Planning Office. We hope this will enable you to better understand the intensity and dir ection of lake studies and related work at various private and institutional levels in the State of Maine. Any comments or inquiries, which you may have concerning its gerieral content or specific studies, are welcomed. -
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 ........................................................................................................................................................................