Impoundment Water Gauge Readings
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Town of Columbia Falls, Maine Comprehensive Plan 2019
TOWN OF COLUMBIA FALLS, MAINE COMPREHENSIVE PLAN 2019 Prepared by the Columbia Falls Comprehensive Plan Committee: Nancy Bagley Grace Falzarano Tony Santiago Philip Worcester Shelby Greene Jeff Greene David Perham Debi Beal Consultant: Washington County Council of Governments Table of Contents Chapter A. Executive Summary And Community Vision Chapter B. Public Opinion Survey Chapter C. Gis Mapping Chapter D. Historical And Archaeological Resources Chapter E. Population Chapter F. Natural Resources Chapter G. Employment And Economy Chapter H. Housing Chapter I. Public Facilities, Services, And Recreation Chapter J. Transportation Chapter K. Fiscal Capacity Chapter L. Regional Coordination Chapter M. Land Use Chapter N. Policies And Implementation Strategies Appendix A. Public Opinion Survey & Written Comments Appendix B. State Policies Appendix C. Evaluation Measures Appendix D. Maine’s Growth Management Legislation Appendix E. Affordable Housing And Elder Care Remedies Appendix F. 2002 Policies And Implementation Strategies CHAPTER A. VISION AND EXECUTIVE SUMMARY A. VISION AND EXECUTIVE SUMMARY Comprehensive planning demonstrates the importance of land use standards for Columbia Falls. Preserving and protecting the character of Columbia Falls is vital to the continued stability of the local economy and to the happiness and wellbeing of the townspeople. Consistent with the provisions of the Growth Management Legislation, Columbia Falls’ Comprehensive Plan has attempted to recognize the value of land use standards, to incorporate the desires of the community, and to preserve and protect the integrity of Columbia Falls. All of this is done so as to continue to make Columbia Falls a great place to live, work and vacation. The Town of Columbia Falls adopted its last Comprehensive Plan in 2002. -
Maine Sea Grant Annual Report 2013 Maine Sea Grant
The University of Maine DigitalCommons@UMaine Maine Sea Grant Publications Maine Sea Grant 2013 Maine Sea Grant Annual Report 2013 Maine Sea Grant Follow this and additional works at: https://digitalcommons.library.umaine.edu/seagrant_pub Part of the Business Administration, Management, and Operations Commons Repository Citation Maine Sea Grant, "Maine Sea Grant Annual Report 2013" (2013). Maine Sea Grant Publications. 111. https://digitalcommons.library.umaine.edu/seagrant_pub/111 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Sea Grant Publications by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Maine Sea Grant Annual Report to the University of Maine Vice President for Research for the period beginning February 1, 2013 and ending January 31, 2014 Executive Summary The Maine Sea Grant College Program experienced a productive year in 2013 as we transitioned to a new strategic plan. Sea Grant research projects were in year two, with a new slate of four studies selected for funding in 2014. We provided $40,000 in program development funding to 15 projects statewide. Sea Grant staff are effective at leveraging funds, with a two-to-one return on state investment. We expanded our undergraduate scholarship beyond the University of Maine, and continued to support two graduate students as Sea Grant Scholars in the School of Marine Sciences dual- degree program. Outreach activities, conducted via the Marine Extension Team and the Sea Grant Communications Office, reached tens of thousands of people in Maine. -
Type Your Frontispiece Or Quote Page Here (If Any)
A LATE MARITIME WOODLAND PESKOTOMUHKATI FISHERY FROM THE MAINLAND QUODDY REGION, SOUTHWESTERN NEW BRUNSWICK, CANADA by W. Jesse Webb B.A. (Hons.), Anthropology, 2009 A Thesis Submitted in Partial Fulfillment of the Requirements for the Degree of Master of Arts in the Graduate Academic Unit of Anthropology Supervisors: Susan E. Blair, Ph.D, Anthropology, Chair Matthew W. Betts, Ph.D, Anthropology Examining Board: Darcy J. Dignam, M.A., Anthropology Richard A. Cunjak, Ph.D., Biology This thesis is accepted by the Dean of Graduate Studies THE UNIVERSITY OF NEW BRUNSWICK April 2018 © William Jesse Webb, 2018 ABSTRACT The nature of precontact Indigenous fisheries and their significance to subsistence economies, seasonal mobility, and diachronic cultural change remain underdeveloped in the archaeology of the Maritime Peninsula, northeastern North America. This thesis presents an analysis of a precontact fishery from BgDs-15, a small shell-bearing site located on the northern mainland of Passamaquoddy Bay, southwestern New Brunswick, Canada. Several hundred bones recovered during the 2004 field excavations and over 3,000 fish remains from midden column and bulk feature samples were examined. Most of these fish bones are attributable to Atlantic tomcod (Microgadus tomcod Walbaum, 1792) and unidentified, tomcod-sized gadids, with some herring (Clupeidae) present. Multiple lines of complementary evidence, including taxonomic composition, relative abundances, skeletal element frequency, seasonality, and the ethnohistoric record were examined to produce a high-resolution analysis of the BgDs-15 fishery and provide insight into ancestral Peskotomuhkati settlement-subsistence strategies during the Late Maritime Woodland period (ca. 1350–550 BP). ii ACKNOWLEDGMENTS The process of developing this thesis has, on the one hand, been the ideal of curiosity-driven academic research and, on the other, a Sisyphean personal struggle. -
Jurisdiction Project No Title Status Summary of Objectives Research
Jurisdiction Project Title Status Summary of Objectives Research Dates Topic Area Objective/Issue Area of Research Collaborating Coordinating Annual No Countries Scientist Expenditure Canada C1 Marine migration and Completed Provide knowledge about marine habitat 2001 - 2003 Distribution/ Migratory behaviour of Bay of Fundy and Gulf of USA Gilles L Lacroix survival of post-smolt (migration routes and feeding grounds) used by migration in the individual fish Maine Atlantic salmon from Bay of salmon post-smolts from Bay of Fundy rivers. sea Fundy rivers Determine the location, timing and extent of salmon post-smolt mortality at sea. Investigate the causes and mechanisms of marine mortality of salmon post-smolts. Provide information to fuel the recovery programme for inner Bay of Fundy salmon stocks. Canada C2 Distribution, health and Completed Provide knowledge about marine habitat and 2002 - 2004 Distribution/ Distribution of salmon in Bay of Fundy and Gulf of USA and Norway Gilles L Lacroix condition of Atlantic salmon health of salmon post-smolts from Bay of Fundy migration in the the sea Maine from Bay of Fundy rivers rivers. Investigate the causes and mechanisms of sea while at sea marine mortality of salmon post-smolts. Provide information to fuel the recovery programme for inner Bay of Fundy salmon stocks. Canada C3 Marine migration and Completed Provide knowledge of the marine habitat 2005 - 2006 Distribution/ Migratory behaviour of Saint-Jean River, Gaspé Julian Dodson, survival of post-smolt (migration routes and feeding grounds) used by migration in the individual fish Peninsula, Quebec François Caron Atlantic salmon from the salmon post-smolts from Bay of Gaspé rivers. -
Watchful Me. the Great State of Maine Lighthouses Maine Department of Economic Development
Maine State Library Digital Maine Economic and Community Development Economic and Community Development Documents 1-2-1970 Watchful Me. The Great State of Maine Lighthouses Maine Department of Economic Development Follow this and additional works at: https://digitalmaine.com/decd_docs Recommended Citation Maine Department of Economic Development, "Watchful Me. The Great State of Maine Lighthouses" (1970). Economic and Community Development Documents. 55. https://digitalmaine.com/decd_docs/55 This Text is brought to you for free and open access by the Economic and Community Development at Digital Maine. It has been accepted for inclusion in Economic and Community Development Documents by an authorized administrator of Digital Maine. For more information, please contact [email protected]. {conti11u( d lrom other sidt') DELIGHT IN ME . ... » d.~ 3~ ; ~~ HALF-WAY ROCK (1871], 76' \\:white granite towrr: dwPll ing. Submerged ledge halfway between Cape Small Point BUT DON'T DE-LIGHT ME. and Capp Elizabeth: Casco Bay. Those days are gone -- thP era of sail -- when our harbors d, · LITTLE MARK ISLAND MONUMENT (1927), 74' W: black and bays \\'ere filled with merchant and fishing ships powered atchful and white square pyramid. On bare islet. off S. Harpswell: by the wind. If our imagination sings to us that those vvere Casco Bay. days o! daring and adventure such reverie is not mistaken . PORTLAND LIGHTSHIP (1903], 65' W: red hull, "PORT Tho thP sailing ships arP few now, still with us are the LAND" on sides: circular gratings at mastheads. Off lighthousPs, shining into thP past e\'f~n while lighting the \vay Portland Harbor. for today's navigators aboard modern ships. -
Narraguagus River Water Quality Monitoring Plan
Narraguagus River Water Quality Monitoring Plan A Guide for Coordinated Water Quality Monitoring Efforts in an Atlantic Salmon Watershed in Maine By Barbara S. Arter BSA Environmental Consulting And Barbara Snapp, Ph. D. January 2006 Sponsored By The Narraguagus River Watershed Council Funded By The National Fish and Wildlife Foundation Narraguagus River Water Quality Monitoring Plan A Guide for Coordinated Water Quality Monitoring Efforts in an Atlantic Salmon Watershed in Maine By Barbara S. Arter BSA Environmental Consulting And Barbara Snapp, Ph. D. January 2006 Sponsored By The Narraguagus River Watershed Council Funded By The National Fish and Wildlife Foundation Narraguagus River Water Quality Monitoring Plan Preface In an effort to enhance water quality monitoring (WQM) coordination among agencies and conservation organizations, the Project SHARE Research and Management Committee initiated a program whereby river-specific WQM Plans are developed for Maine rivers that currently contain Atlantic salmon populations listed in the Endangered Species Act. The Sheepscot River WQM Plan was the first plan to be developed under this initiative. It was developed between May 2003 and June 2004. The Action Items were finalized and the document signed in March 2005 (Arter, 2005). The Narraguagus River WQM Plan is the second such plan and was produced by a workgroup comprised of representatives from both state and federal government agencies and several conservation organizations (see Acknowledgments). The purpose of this plan is to characterize current WQM activities, describe current water quality trends, identify the role of each monitoring agency, and make recommendations for future monitoring. The project was funded by the National Fish and Wildlife Foundation. -
Examples of Long-Term Monitoring Programs in the Gulf of Maine That Have Potential Timeseries to Evaluate Regional Phenology-Related Inqueries
Appendix 4: Examples of long-term monitoring programs in the Gulf of Maine that have potential timeseries to evaluate regional phenology-related inqueries. Organization Monitoring Program Name Monitoring_objective Years of program Parameters Measured Habitat and location State/Province Latitude Longitude Collection frequency Data collection equipment Waterbody secondary Website Wind speed, Wind direction, Wind gust, Wave height, Dominant wave Operate and maintain a system of high- period, Air temperature, Visibility, tech-buoys to collect near real-time ocean Atmospheric pressure, Water and weather data. Currently, the system 2000 - present Sondes, pressure sensor, http://gyre.umeoce.maine.edu/ University of Maine Gulf of Maine NERACOOS buoys temperature, Current direction, Current Pelagic, coastal ME, MA various various Hourly Gulf of Maine consists of 6 buoys from offshore to (depending on buoy) water quality probes http://www.neracoos.org/realtime_map speed, Salinity, Density, Turbidity, inshore, including Penobscot Bay to Chlorophyll concentration, Dissolved Massachusetts Bay. oxygen, Oxygen saturation, Percent oxygen saturation Ecosystem Monitoring (EcoMon) Zooplankton, ichthyoplankton, water multiple multiple CTD, bongo net, acoustics Assess the pelagic components of the 1970 - present Pelagic GoM Seasonal survey column locations locations using EK60 https://www.nefsc.noaa.gov/epd/ocean/Main Northeast U.S. Continental Shelf Page/shelfwide.html NOAA Northeast Fisheries Continuous Plankton Recorder Ecosystem. multiple multiple 1961-2013 Zooplankton, phytoplankton Pelagic GoM Bi-monthly Science Center survey locations locations To provide long term bottom temperature Environmental Monitors on multiple multiple VEMCO minilogs and https://www.nefsc.noaa.gov/epd/ocean/Main time series for the Gulf of Maine and 2001 - present Bottom temperature bottom water MA and ME Hourly Gulf of Maine Lobster Traps (eMOLT) locations locations Aquatec loggers Page/lob/index.html Southern New England Shelf. -
1.NO-ATL Cover
EXHIBIT 20 (AR L.29) NOAA's Estuarine Eutrophication Survey Volume 3: North Atlantic Region July 1997 Office of Ocean Resources Conservation and Assessment National Ocean Service National Oceanic and Atmospheric Administration U.S. Department of Commerce EXHIBIT 20 (AR L.29) The National Estuarine Inventory The National Estuarine Inventory (NEI) represents a series of activities conducted since the early 1980s by NOAA’s Office of Ocean Resources Conservation and Assessment (ORCA) to define the nation’s estuarine resource base and develop a national assessment capability. Over 120 estuaries are included (Appendix 3), representing over 90 percent of the estuarine surface water and freshwater inflow to the coastal regions of the contiguous United States. Each estuary is defined spatially by an estuarine drainage area (EDA)—the land and water area of a watershed that directly affects the estuary. The EDAs provide a framework for organizing information and for conducting analyses between and among systems. To date, ORCA has compiled a broad base of descriptive and analytical information for the NEI. Descriptive topics include physical and hydrologic characteristics, distribution and abundance of selected fishes and inver- tebrates, trends in human population, building permits, coastal recreation, coastal wetlands, classified shellfish growing waters, organic and inorganic pollutants in fish tissues and sediments, point and nonpoint pollution for selected parameters, and pesticide use. Analytical topics include relative susceptibility to nutrient discharges, structure and variability of salinity, habitat suitability modeling, and socioeconomic assessments. For a list of publications or more information about the NEI, contact C. John Klein, Chief, Physical Environ- ments Characterization Branch, at the address below. -
Eative to Po E Tia Oi Sp· Is
Eva ua ion 0 Recen Data e ative to Po e tia Oi Sp· Is -n he Passa aquoddy Area Edited by D. J. Scarratt Department of Fisheries and Oceans Biological Station, St. Andrews, N. B., EOG 2XO December 1979 F-sher-es & arine Service Tec ica Report 0.90 FISheries and Environment POches et Envirolll8lll8ll 0lInada OnIda FisherIeS Serw:e des p6ches and nne Sefvice et de Ia mer ) Fisheries and arine Ser i Technical Reports The e report ontain cientific and technical information that repre ent an important contribution to e i ting kno ledge but hi h for orne reason rna not be appropriate for prirnar cientific (i.e. Journal publication. Technical Reports are directed primaril to ards a orld ide audience and ha e an international di tribution. 0 re triction i pia ed on ubject matter and the erie reflec the broad intere t and policie of the Fi herie and arine er ice namel fi herie management technolog and de elopment ocean ience and aquatic en iron ment rele ant to Canada. Technical Report rna be cited a full publication. The correct citation appear abo e the ab tract of each report. Each report ill be ab tra ted in Aquatic Sciences and Fisheries Abstracts and ill be inde ed annuall in the er ice inde to cientifi and technical publication. umber 1-4 6 in thi erie ere i ued as Technical Report of the Fi heri Re earch Board of Canada. umber 4 7-714 ere i ued as Department of the En ironment Fi herie and arine er ice Re ear h and De elopment Dire tor ate Technical Report. -
Scientific Assessment of Hypoxia in U.S. Coastal Waters
Scientific Assessment of Hypoxia in U.S. Coastal Waters 0 Dissolved oxygen (mg/L) 6 0 Depth (m) 80 32 Salinity 34 Interagency Working Group on Harmful Algal Blooms, Hypoxia, and Human Health September 2010 This document should be cited as follows: Committee on Environment and Natural Resources. 2010. Scientific Assessment of Hypoxia in U.S. Coastal Waters. Interagency Working Group on Harmful Algal Blooms, Hypoxia, and Human Health of the Joint Subcommittee on Ocean Science and Technology. Washington, DC. Acknowledgements: Many scientists and managers from Federal and state agencies, universities, and research institutions contributed to the knowledge base upon which this assessment depends. Many thanks to all who contributed to this report, and special thanks to John Wickham and Lynn Dancy of NOAA National Centers for Coastal Ocean Science for their editing work. Cover and Sidebar Photos: Background Cover and Sidebar: MODIS satellite image courtesy of the Ocean Biology Processing Group, NASA Goddard Space Flight Center. Cover inset photos from top: 1) CTD rosette, EPA Gulf Ecology Division; 2) CTD profile taken off the Washington coast, project funded by Bonneville Power Administration and NOAA Fisheries; Joseph Fisher, OSU, was chief scientist on the FV Frosti; data were processed and provided by Cheryl Morgan, OSU); 3) Dead fish, Christopher Deacutis, Rhode Island Department of Environmental Management; 4) Shrimp boat, EPA. Council on Environmental Quality Office of Science and Technology Policy Executive Office of the President Dear Partners and Friends in our Ocean and Coastal Community, We are pleased to transmit to you this report, Scientific Assessment ofHypoxia in u.s. -
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) STATE OF MAINE OFFICE OF THE SECRETARY OF STATE MATTHEW DUNLAP SECRETARY OF STATE February I, 2016 Mr. Grant Pennoyer, Executive Director Maine State Legislative Council 115 State House Station Augusta, ME 04333-0115 Dear Mr. Pennoyer, Maine Revised Statutes Title 5, §8053-A, sub-§5, provides that by February I ' 1 of each year, the Secretary of State shall provide the Executive Director of the Legislative Council with lists, by agency, of all rules adopted by each agency in the previous calendar year. I am pleased to present the report for 2015. The list must include, for each rule adopted, the following information: A) The statutory authority for the rule and the rule chapter number and title; B) The principal reason or purpose for the rule; C) A written statement explaining the factual and policy basis for each rule; D) Whether the rule was routine technical or major substantive; E) If the rule was adopted as an emergency; and F) The fiscal impact of the rule. In 2015, there were 260 rules adopted by 22 agencies. Following is a list of the agencies with the number of rules adopted: Agency Total Routine Major Emergency Non Rules Technical Substantive Emergency Department of Agriculture, Conservation 39 36 3 12 27 and Forestry Department of Professional -
2014 Nature of Maine Calendar
2014 Nature of Maine Calendar Natural Resources Council of Maine 2013 Annual Report Going the Distance Taking Stock To “take stock” has always seemed to me a quintessential New England phrase. Every for Maine’s Environment time I invoke the expression I feel more The Natural Resources deeply rooted in the places and traditions Council of Maine is I value here in Maine. Anticipating my both a sprinter and a departure after eight years of board service, long distance runner. the last two as board president, taking We move quickly to face stock seems in order. These eight years unexpected threats and have seen four very different legislatures, take advantage of new two dramatically different governors, opportunities. We also increased focus on renewable energy stay the course, go the and efficiency, North Woods conservation challenges and opportunities, distance—sometimes the emergence of tar sands threats to Maine, big steps for Penobscot River for a decade or more—as restoration, St. Croix alewife restoration, long overdue work getting toxics out projects progress over of consumer products, and much more. The complexity of the issues we face is time or minds slowly daunting, the time table unpredictable, and the outcome uncertain. Fortunately, change on a policy issue. NRCM Executive Director Lisa Pohlmann at the Veazie Dam NRCM staff members are nimble, and their intelligence is surpassed only by Our campaign to restore the Kennebec River is a great example of going the their commitment to the task at hand: protecting the nature of Maine. NRCM distance. Removal of the Edwards Dam took more than 10 years.