Maine State Legislature
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Penobscot Rivershed with Licensed Dischargers and Critical Salmon
0# North West Branch St John T11 R15 WELS T11 R17 WELS T11 R16 WELS T11 R14 WELS T11 R13 WELS T11 R12 WELS T11 R11 WELS T11 R10 WELS T11 R9 WELS T11 R8 WELS Aroostook River Oxbow Smith Farm DamXW St John River T11 R7 WELS Garfield Plt T11 R4 WELS Chapman Ashland Machias River Stream Carry Brook Chemquasabamticook Stream Squa Pan Stream XW Daaquam River XW Whitney Bk Dam Mars Hill Squa Pan Dam Burntland Stream DamXW Westfield Prestile Stream Presque Isle Stream FRESH WAY, INC Allagash River South Branch Machias River Big Ten Twp T10 R16 WELS T10 R15 WELS T10 R14 WELS T10 R13 WELS T10 R12 WELS T10 R11 WELS T10 R10 WELS T10 R9 WELS T10 R8 WELS 0# MARS HILL UTILITY DISTRICT T10 R3 WELS Water District Resevoir Dam T10 R7 WELS T10 R6 WELS Masardis Squapan Twp XW Mars Hill DamXW Mule Brook Penobscot RiverYosungs Lakeh DamXWed0# Southwest Branch St John Blackwater River West Branch Presque Isle Strea Allagash River North Branch Blackwater River East Branch Presque Isle Strea Blaine Churchill Lake DamXW Southwest Branch St John E Twp XW Robinson Dam Prestile Stream S Otter Brook L Saint Croix Stream Cox Patent E with Licensed Dischargers and W Snare Brook T9 R8 WELS 8 T9 R17 WELS T9 R16 WELS T9 R15 WELS T9 R14 WELS 1 T9 R12 WELS T9 R11 WELS T9 R10 WELS T9 R9 WELS Mooseleuk Stream Oxbow Plt R T9 R13 WELS Houlton Brook T9 R7 WELS Aroostook River T9 R4 WELS T9 R3 WELS 9 Chandler Stream Bridgewater T T9 R5 WELS TD R2 WELS Baker Branch Critical UmScolcus Stream lmon Habitat Overlay South Branch Russell Brook Aikens Brook West Branch Umcolcus Steam LaPomkeag Stream West Branch Umcolcus Stream Tie Camp Brook Soper Brook Beaver Brook Munsungan Stream S L T8 R18 WELS T8 R17 WELS T8 R16 WELS T8 R15 WELS T8 R14 WELS Eagle Lake Twp T8 R10 WELS East Branch Howe Brook E Soper Mountain Twp T8 R11 WELS T8 R9 WELS T8 R8 WELS Bloody Brook Saint Croix Stream North Branch Meduxnekeag River W 9 Turner Brook Allagash Stream Millinocket Stream T8 R7 WELS T8 R6 WELS T8 R5 WELS Saint Croix Twp T8 R3 WELS 1 Monticello R Desolation Brook 8 St Francis Brook TC R2 WELS MONTICELLO HOUSING CORP. -
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. -
Real Estate Tax Commitment Book
Sabattus Real Estate Tax Commitment Book - 17.750 07/17/2019 10:12 AM 2020 tax Page 1 Account Name & Address Land Building Exemption Assessment Tax 853 24 HIGH STREET LLC 26,800 198,800 0 225,600 4,004.40 7 PORTWALK PLACE Acres 0.40 2,002.20 (1) PORTSMOUTH NH 03801 2,002.20 (2) B1638P0029 24 HIGH STREET 015-004-000 B9743P151 1785 523 RIVER ROAD LLC 29,900 82,300 0 112,200 1,991.55 14 GREEN STREET Acres 0.68 995.78 (1) SACO ME 04072 995.77 (2) B1538P0200 31 GREENE STREET 014-048-000 B9945P121 1603 867 SABATTUS ROAD, LLC 50,600 308,000 0 358,600 6,365.15 867 SABATTUS ROAD Acres 0.90 3,182.58 (1) SABATTUS ME 04280 3,182.57 (2) B2542P0018 869 SABATTUS ROAD 867 SABATTUS ROAD 008-009-000 B8244P325 1 A D ELECTRIC INC 32,000 188,000 0 220,000 3,905.00 PO BOX 1209 Acres 0.70 1,952.50 (1) SABATTUS ME 04280 1,952.50 (2) B1380P0215 6 SABATTUS ROAD 011-001-A B1380P215 2343 A.M. GUERIN PROPERTIES 31,700 66,700 0 98,400 1,746.60 LLC 9 GRANDE AVENUE Acres 0.91 873.30 (1) AUBURN ME 04210 873.30 (2) B4510P0001 9 DESMARAIS DRIVE 004-071-003 B9907P14 1225 AARON, OWEN 32,900 120,400 0 153,300 2,721.08 70 TERRY CIRCLE Acres 1.48 1,360.54 (1) SABATTUS ME 04280 1,360.54 (2) B5106P0091 70 TERRY CIRCLE 009-016-008 B8841P200 Land Building Exempt Total Tax Page Totals: 203,900 964,200 0 1,168,100 20,733.78 Subtotals: 203,900 964,200 0 1,168,100 20,733.78 Sabattus Real Estate Tax Commitment Book - 17.750 07/17/2019 10:12 AM 2020 tax Page 2 Account Name & Address Land Building Exemption Assessment Tax 29 ABBOTT LARRY JR 38,800 158,800 20,000 177,600 3,152.40 ABBOTT -
Penobscot River 2007 Data Report July 2008
Penobscot River 2007 Data Report July 2008 Prepared by Donald Albert, P. E. Bureau of Land and Water Quality Division of Environmental Assessment DEPLW-0882 Table of Contents Introduction ...........................................................................................................................1 Technical Design of Study ....................................................................................................1 Hydrologic Data ....................................................................................................................4 Ambient Chemical Data ........................................................................................................4 -DO, Temperature and Salinity .............................................................................................5 -Ultimate BOD ......................................................................................................................8 -Phosphorus Series ................................................................................................................11 -Nitrogen Series.....................................................................................................................13 -Chlorophyll-a .......................................................................................................................15 -Secchi disk transparency......................................................................................................17 Effluent Chemical Data .........................................................................................................18 -
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. -
Flood of April 1987 in Maine
FLOOD OF APRIL 1987 IN MAINE By Richard A. Fontaine and Joseph P. Nielsen U.S. GEOLOGICAL SURVEY Open-File Report 92-141 Prepared in cooperation with the MAINE DEPARTMENT OF TRANSPORTATION Augusta, Maine 1991 U.S. DEPARTMENT OF THE INTERIOR MANUEL LUJAN, JR ., Secretary U.S. GEOLOGICAL S0RVEY DALLAS L. PECK, Director For additional information write: Copies of report can be purchased from: U.S. Geological Survey Books and Open-File Reports Section Water Resources Division U.S. Geol Dgical Survey 26 Canneston Drive Box 25425 Federal Center Augusta, ME 04330 Denver, CO 80225 CONTENTS Page Abstract............................................................. 1 Introduction......................................................... 1 Purpose and scope .............................................. 2 Acknowledgments................................................ 2 Hydrometeorologic setting............................................ 2 Physiography and geology....................................... 2 Antecedent hydrologic conditions ............................... 4 Runoff................................................... 13 Storage.................................................. 15 Storm characteristics.......................................... 17 Precipitation............................................ 18 Temperature.............................................. 22 Description of flood................................................. 23 Flood discharge and frequency.................................. 24 Flood crests.................................................. -
Surface Water Supply of the United States 1954
Surface Water Supply of the United States 1954 Part 1 -A. North Atlantic Slope Basins, Maine to Connecticut GEOLOGICAL SURVEY WATER-SUPPLY PAPER 1331 Prepared in cooperation with the States of Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont, and with other agencies Surface Water Supply of the United States 1954 Part 1 -A. North Atlantic Slope Basins, Maine to Connecticut Prepared under the direction of ]. V. B. WELLS, Chief, Surface Water Branch GEOLOGICAL SURVEY WATER-SUPPLY PAPER 1331 Prepared in cooperation with the States \ of Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont, and with other agencies UNITED STATES GOVERNMENT PRINTING OFFICE, WASHINGTON : 1957 UNITED STATES DEPARTMENT OF THE INTERIOR FRED A. SEATON, Secretary * GEOLOGICAL SURVEY Thomas B. Nolan, Director For sale by the Superintendent of Documents, U. S. Government Printing Office Washington 25, D. C. - Price $1,00 (Paper cover) CONTENTS Page Scope of work........................................................................ 1 Cooperation.......................................................................... 1 Division of work..................................................................... 2 Definition of terms and abbreviations................................................ 2 Downstream order of listing gaging stations.......................................... 3 Explanation of data.................................................................. 3 Accuracy of field data and computed results......................................... -
Black Bear Hydro Partners, LLC Orono Project (FERC No. 2710)
November 12, 2020 Orono Project (FERC No. 2710) Stillwater Project (FERC No. 2712) Ms. Shannon Ames, Executive Director Low Impact Hydropower Institute 329 Massachusetts Avenue, Suite 2 Lexington, MA 02420 Subject: Low Impact Hydropower Institute Application for the Orono Project (FERC No. 2710) and Stillwater Project (FERC No. 2712) Dear Ms. Ames: On behalf of Black Bear Hydro Partners, LLC, Black Bear Development Holdings, LLC, and Black Bear SO, LLC (collectively, “Black Bear”), owners and licensees of the Orono and Stillwater Hydroelectric Projects (“Projects”) (FERC Nos. 2710 and 2712, respectively) and affiliates of Brookfield Renewable, please find attached a revised application for recertification of the Projects, which are located on the Stillwater Branch of the Penobscot River in Maine. Black Bear is requesting recertification of these facilities, which are currently certified through November 30, 2020 per LIHI correspondence dated June 1, 2020. Black Bear submitted an initial certification application to the Low Impact Hydropower Institute (LIHI) on July 6, 2020. LIHI completed the initial Intake Review on August 5, 2020. The current application includes the following required submittals as revised in response to the LIHI Intake Review: • Introduction • Project Description and LIHI Table B-1 • Zones of Effect descriptions and overview maps and images • Matrix of Alternative Standards for each Zone of Effect identified evaluating the LIHI certification standards for each requisite criterion, including water quality, fish passage and recreation • Sworn Statement and Waiver Form • Facility Contacts Form including pertinent NGOs, as appropriate. • List of hyperlinks and supplemental documentation for pertinent FERC and regulatory documents for the Projects Please call me at (207) 755-5606 or email me at [email protected] if you have any questions or need additional information regarding this submittal. -
Surface Water Supply of the United States 1960
Surface Water Supply of the United States 1960 Part 1 -A. North Atlantic Slope Basins, Maine to Connecticut Prepared under the direction of E. L. HENDRICKS, Chief, Surface Water Branch GEOLOGICAL SURVEY WATER-SUPPLY PAPER 1701 Prepared in cooperation with the States of Connecticut, Maine, Massachusetts, New Hampshire, New York, Rhode Island, and Vermont, and with other agencies UNITED STATES GOVERNMENT PRINTING OFFICE, WASHINGTON : 1961 UNITED STATES DEPARTMENT OF THE INTERIOR STEWART L. UDALL, Secretary GEOLOGICAL SURVEY Thomas B. Nolan, Director For sale by the Superintendent of Documents, U.S. Government Printing Office Washington 25, D.C. PREFACE This report was prepared by the Geological Survey in coopera tion with the States of Connecticut, Maine, Massachusetts, New Hampshire, New York, Rhode Island, and Vermont, and with other agencies, by personnel of the Water Resources Division, L. B. Leopold, chief, under the general direction of E. L. Hendricks, chief, Surface Water Branch, and F. J. Flynn, chief, Basic Records Section. The data were collected and computed under supervision of dis trict engineers, Surface Water Branch, as follows: D. F. Dougherty............................................................. Albany, N. Y. G. S. Hayes................................................................. Augusta, Maine John Horton................................................................. Hartford, Conn. C. E. Knox................................................................... Boston, Mass, HI CALENDAR FOR WATER YEAR 1960 -
\ 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. -
Real Estate Tax Commitment Book
Sabattus Real Estate Tax Commitment Book - 17.750 08/26/2020 11:24 AM 2021 Tax Commitment Page 1 Account Name & Address Land Building Exemption Assessment Tax 211 0 26,000 0 26,000 461.50 , 230.75 (1) 230.75 (2) B0000P0000 12 VALLEY VIEW DRIVE 008-007-011L 631 0 101,500 0 101,500 1,801.62 , 900.81 (1) 900.81 (2) B0000P0000 31 MARIE CIRCLE 001-062-039 BPARKPLIST 869 10,400 0 0 10,400 184.60 Acres 11.60 , 92.30 (1) 92.30 (2) B1377P0196 0 LISBON ROAD 001-028-000 B5710P0275 885 5,200 0 0 5,200 92.30 Acres 17.10 , 46.15 (1) 46.15 (2) B3314P0265 0 LISBON ROAD 001-027-000 B5710P275 2263541 33,500 0 0 33,500 594.63 Acres 1.89 , 297.32 (1) 297.31 (2) 0 POPLAR DRIVE 008-034-007 B10307P208 220 17 GLADYS LANE NOMINEE 32,200 50,000 0 82,200 1,459.05 TRUST 17 GLADYS LANE Acres 1.00 729.53 (1) SABATTUS ME 04280 729.52 (2) B3854P0041 17 GLADYS LANE 002-055-006 B10195P262 Land Building Exempt Total Tax Page Totals: 81,300 177,500 0 258,800 4,593.70 Subtotals: 81,300 177,500 0 258,800 4,593.70 Sabattus Real Estate Tax Commitment Book - 17.750 08/26/2020 11:24 AM 2021 Tax Commitment Page 2 Account Name & Address Land Building Exemption Assessment Tax 853 24 HIGH STREET LLC 26,800 198,800 0 225,600 4,004.40 752 WASHINGTON STREET Acres 0.40 UNIT 652 2,002.20 (1) BATH ME 04530 2,002.20 (2) B1638P0029 24 HIGH STREET 015-004-000 B9743P151 2263839 313 CROWLEY ROAD LLC 31,400 0 0 31,400 557.35 20 TYLER STREET Acres 0.90 278.68 (1) SABATTUS ME 04280 278.67 (2) 313 CROWLEY ROAD 001-037-003A B10079P10 1785 523 RIVER ROAD LLC 29,900 94,200 0 124,100 2,202.77 14 GREEN -
Bibliography on Maine Geology 1836 - 1957
MAINE GEOLOGICAL SURVEY Rohert G. Doyle, State Geologist REVISED SUPPLEMENT TO BIBLIOGRAPHY ON MAINE GEOLOGY 1836 - 1957 1836 - JANUARY 1, 1967 Department of Economic Development Augusta, Maine November 6, 1967 MAINE GEOLOGICAL SURVEY Robert G. Doyle, State Geologist REVISED SUPPLEMENT TO BIBLIOGRAPHY ON MAINE GEOLOGY 1836 - 1957 1836 - JANUARY l, 1967 Department of Economic Development Augusta, Maine November 6, 1967 Supplement to Bibliography on Maine Geology FOREWORD 1836-1957 This revised supplement has been prepared to bring up to date the 143 page Bibliography and First and Second Supplements published in January 1958, January 1959, and August 1963. This supplement is part of ~ biennial series to maintain current our Bibliography of Maine Geology; this supple PART I ment completing works published thru 1966. There are a fe.w pre-1958 references, omitted in previous Bibliographies, which are included in this 1836-1930 Supplement. ROBERT G. DOYLE Compton, Celia M. State Geologist 1. Minerals and rocks of Casco, Maine. The Maine Naturalist, Vol. 1, No. 2, pp. 97-99 ; 1921. Doggett, Ruth Allen 1. The geology and petrology of the Columbia Falls quadrangle, Maine. Ph.D. thesis, Radcliffe College, Cambridge, Massachusetts; 1930. Flaherty, G. F. (see Newhouse, W. H.) Holman, C. Vey 1. Possibilities of tin mining in Maine. The Maine Naturalist, Vol. 1, No. 2, pp, 78-89; 1921. Landes, Kenneth Knight 1. A study of the paragenesis of the pegmatites of central Maine. Ph.D. CONTENTS thesis, Harvard University, Cambridge, Massachusetts; 1925. Maine Mining Journal Part I - 1836-1931, with index pages 3 - 4 1. A weekly newspaper devoted to mining published from January 3, 1880, Part II - 1931-1954, with index pages 4 - 6 to September 22, 1882; E.