Watershed News
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. -
October 16, 2020 Phase 1 Economic Recovery Grants to Maine Small Businesses & Non-Profits
October 16, 2020 Phase 1 Economic Recovery Grants to Maine Small Businesses & Non-Profits Name of Business Business/Organization City Grant Award Acheson Hotels, llc Wells $37,553.30 Taurus Capital Group OLD ORCHARD BEACH $100,000.00 Cowbell Hospitality LLC Biddeford $56,667.37 Dimitri Inc Old orchard Beach $100,000.00 Beach Dog, LLC York Beach $8,086.25 Fatbabys sweets sanford $5,503.25 CJA Corporation York $86,639.46 Carlisle Academy Integrative Equine Therapy & Sports,Lyman LLC $34,047.29 JAK Designs LLC Kennebunk $47,052.68 Sonmat, Inc. Kittery $69,609.58 Ellega Inn Inc. Kennebunk $66,945.68 Inn On The Blues york beach $100,000.00 Karamel Inc Cape Neddick $27,720.32 Acupuncture by Meret Saco $6,904.49 Firkinsnock Enterprise LLC Lyman $79,307.84 CSP Mobile Production Saco $100,000.00 Barbarian Enterprises kennebunkport $12,554.61 KB building Contractors LLC Saco $100,000.00 George E. Begin Saco $27,243.16 Blue Elephant Events and Catering Saco $100,000.00 Family Acupuncture & Holistic Medicine KITTERY $38,232.41 Junora LTD Biddeford $100,000.00 Port Enterprises, Inc. Kennebunkport $85,203.16 RJP Investment Corp Old Orchard Beach $39,581.68 Highland Farms Dairy LLC Cornish $925.58 Robert Bolduc P.A. Biddeford $100,000.00 Anchor Promotions, LLC. Biddeford Pool $42,406.74 Collective Motion Arts Center Saco $6,057.70 Pilots Cove Cafe, LLC Sanford $38,824.98 Tracy Lynn Boyd MacPhee Saco $20,519.46 Youth Enrichment Center at Hilton-Winn Farm Cape Neddick $20,862.76 MJB, Inc. -
A History of Oysters in Maine (1600S-1970S) Randy Lackovic University of Maine, [email protected]
The University of Maine DigitalCommons@UMaine Darling Marine Center Historical Documents Darling Marine Center Historical Collections 3-2019 A History of Oysters in Maine (1600s-1970s) Randy Lackovic University of Maine, [email protected] Follow this and additional works at: https://digitalcommons.library.umaine.edu/dmc_documents Part of the Aquaculture and Fisheries Commons, History of Science, Technology, and Medicine Commons, and the United States History Commons Repository Citation Lackovic, Randy, "A History of Oysters in Maine (1600s-1970s)" (2019). Darling Marine Center Historical Documents. 22. https://digitalcommons.library.umaine.edu/dmc_documents/22 This Newsletter is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Darling Marine Center Historical Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. A History of Oysters in Maine (1600s-1970s) This is a history of oyster abundance in Maine, and the subsequent decline of oyster abundance. It is a history of oystering, oyster fisheries, and oyster commerce in Maine. It is a history of the transplanting of oysters to Maine, and experiments with oysters in Maine, and of oyster culture in Maine. This history takes place from the 1600s to the 1970s. 17th Century {}{}{}{} In early days, oysters were to be found in lavish abundance along all the Atlantic coast, though Ingersoll says it was at least a small number of oysters on the Gulf of Maine coast.86, 87 Champlain wrote that in 1604, "All the harbors, bays, and coasts from Chouacoet (Saco) are filled with every variety of fish. -
Atlantic Salmon Commission Public Advisory Panel
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) TABLE OF CONTENTS Executive Summary . 2 Introduction . ... 3 Atlantic Salmon Commission Offices and Staff................................ 4 Funding.............................................................................. 5 Stocking .............................................................................. 6 Research and Management..................................................... 9 Water Quality Monitoring ......................................................... 12 Individual River Reports Aroostook River ............................................................. 19 Cove Brook .................................................................. 22 Dennys River.................... 24 Ducktrap River. .............................................................. 29 East Machias River ............................................................................ 31 Kenduskeag Stream ........................................................................... 33 Kennebec River .................................................................................. 35 Machias River .................................................................................... 37 Narraguagus River ............................................................................ -
Seafloor Features and Characteristics of the Black Ledges Area, Penobscot Bay, Maine, USA
Journal of Coastal Research SI 36 333-339 (ICS 2002 Proceedings) Northern Ireland ISSN 0749-0208 Seafloor Features and Characteristics of the Black Ledges Area, Penobscot Bay, Maine, USA. Allen M. Gontz, Daniel F. Belknap and Joseph T. Kelley Department of Geological Sciences, 111 Bryand Global Science Center, University of Maine, Orono, Maine, USA04469-5790. [email protected], [email protected], [email protected] ABSTRACT The Black Ledges, a series of islands, shoals, and ledges in East Penobscot Bay, Maine, was mapped with digital sidescan sonar and shallow marine seismic reflection equipmentA total of 38 km2 of sidescan and 600 km of seismic data was collected during four cruises in 2000-2001. The sidescan sonar reveals a surficial geology dominated by muddy sediments with frequent, patchy outcrops of gravel and minor amounts of bedrock. There are seven large concentrations of pockmarks with populations totaling over 3500 in the areas of muddy sediments. Generally circular, pockmarks range in size from five to 75 meters in diameter and up to eight meters deep. Calculations show over 2 x 106 m3 of muddy sediment and pore water were removed from the system during pockmark formation. Seismic data reveal a simple stratigraphy of modern mud overlying late Pleistocene glaciomarine sediment, till and Paleozoic bedrock. Seismic data indicate areas of gas-rich sediments and gas- enhanced reflectors in close association with pockmarks, suggesting methane seepage as a cause of pockmark formation. Pockmarks are alsorecognized in areas lacking evidence of subsurface methane accumulations adding further validity to the late stage of development for the field. -
Bedrock and Surficial Geology in the Greater Belfast-Brooks Area, South-Central Maine
Geological Society of Maine 2016 Summer Field Trip Bedrock and surficial geology in the greater Belfast-Brooks area, south-central Maine David P. West, Jr. Middlebury College Woodrow B. Thompson Maine Geological Survey Roger LeB. Hooke University of Maine Stephen Pollock University of Southern Maine Field Trip Objective On this field trip we will highlight prominent bedrock and surficial features in the general area between Belfast and Brooks, Maine. Many of the individual stops visited will allow for observations of features related to both the bedrock geologic history (hundreds of millions of years old), and the much more recent glacial history (tens of thousands of years old). The bedrock portion of the trip will provide opportunities to observe representative units within four major tectonic terranes that are juxtaposed in this region (St. Croix, Fredericton, Passagassawakeag, and Casco Bay belts). Additionally, aspects of the deformation, metamorphic, and plutonic history of the region will be examined. Finally, a spectacular traverse across the high strain portion of the regionally extensive Norumbega fault system will reveal a wide variety of fault rocks (e.g., mylonite, cataclasite, pseudotachylyte), and demonstrate a complex history of superimposed faulting. The glacial portion of the trip will include localities showing impressive glacial grooves revealing ice flow directions, erratic boulders eroded from till, a new glaciomarine delta exposure, and an esker pit. Additionally there will be stops that “ground-truth” the new stunning Lidar imagery in the area that has provided evidence of widespread removal of upland till by subglacial meltwater streams which, near the glacier margin, are associated with esker nets. -
Town of Lubec Wastewater Treatment Facility, ME0102016, Draft Permit
ME0102016 DRAFT Page 1 of 15 W006306-6C-H-R AUTHORIZATION TO DISCHARGE UNDER CLEAN WATER ACT SECTION 301 (h) NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) In compliance with the provisions of the Federal Clean Water Act, as amended, (33 U.S.C. §§1251 et seq.; the "CWA"), and Title 38 Maine Revised Statutes § 414-A et seq., Town of Lubec 40 School St. Lubec, Maine 04652 is authorized to discharge from a facility located at 40 School St, Lubec, Maine to receiving water named Passamaquoddy Bay (Lubec Narrows) in accordance with effluent limitations, monitoring requirements and other conditions set forth herein. This NPDES permit shall become effective on the first day of the calendar month following 60 days after signature by both the Director of the United States Environmental Protection Agency (EPA or Region 1) and the Commissioner of the Maine Department of Environmental Protection (MEDEP or the Department).* This Waste Discharge License (WDL) shall become effective immediately upon signature by the Commissioner of the Maine Department of Environmental Protection. Both the NPDES permit and WDL shall expire concurrently at midnight, five (5) years from the date of signature by the Commissioner of the Maine Department of Environmental Protection. This permit supersedes the NPDES permit/WDL issued on November 12, 2008. This permit consists of the National Pollutant Discharge Elimination System Permit including effluent limitations and monitoring requirements (Part I) and MEPDES Standard Conditions Applicable to All Permits (last revised July 1, 2002), and EPA NPDES Part II Standard Conditions (April 26, 2018), and Attachment A Effluent Mercury Test Report. -
License Review Routing Sheet
STATE OF MAINE Department of Environmental Protection JOHN ELIAS BALDACCI David P. Littell GOVERNOR COMMISSIONER April, 2010 Central Maine Power Company ATTN: Mary Smith 83 Edison Drive Augusta ME 04330 RE: Site Location of Development Act Application, Kittery – Orrington #L-24620-26-A-N, #L-24620-TG-B-N, #L-24620-VP-C-N #L-24260-IW-D-N and #L-24620-L6-E-N Dear Ms. Smith: Please find enclosed a signed copy of your Department of Environmental Protection land use permit. You will note that the permit includes a description of your project, findings of fact that relate to the approval criteria the Department used in evaluating your project, and conditions that are based on those findings and the particulars of your project. Please take several moments to read your permit carefully, paying particular attention to the conditions of the approval. The Department reviews every application thoroughly and strives to formulate reasonable conditions of approval within the context of the Department’s environmental laws. You will also find attached some materials that describe the Department’s appeal procedures for your information. If you have any questions about the permit or thoughts on how the Department processed this application please get in touch with me directly. I can be reached at 207-822-6324 or at [email protected]. Yours sincerely, Dawn Hallowell, Project Manager Division of Land Resource Regulation Bureau of Land & Water Quality pc: File AUGUSTA 17 STATE HOUSE STATION BANGOR PORTLAND PRESQUE ISLE AUGUSTA, MAINE 04333-0017 106 HOGAN ROAD 312 CANCO ROAD 1235 CENTRAL DRIVE, SKYWAY PARK (207) 624-6550FAX: (207) 624-6024 BANGOR, MAINE 04401 PORTLAND, MAINE 04103 PRESQUE ISLE, MAINE 04769-2094 RAY BLDG., HOSPITAL ST. -
Maine Combined Sewer Overflow 2015 Status Report
Maine Combined Sewer Overflow 2015 Status Report May 2016 Contact: David P. Breau, P.E. CSO Coordinator Bureau of Land and Water Quality Phone: (207) 287-7766 Document No.: DEPLQ0972H-2016 MAINE DEPARTMENT OF ENVIRONMENTAL PROTECTION 17 State House Station | Augusta, Maine 04330-0017 www.maine.gov/dep TABLE OF CONTENTS INTRODUCTION .......................................................................................................................................... 1 WHAT ARE CSOS?...................................................................................................................................... 1 WHAT ARE THE IMPACTS OF CSOS? ...................................................................................................... 2 WHAT IS A CSO COMMUNITY? ................................................................................................................ 2 WHERE DID WE START? ........................................................................................................................... 3 WHAT IS BEING DONE TO ABATE CSO DISCHARGES? ...................................................................... 3 WHERE ARE WE NOW? - 2015 STATUS ................................................................................................... 4 WHERE ARE WE NOW? - OVERALL TRENDS AND CONSIDERATIONS .............................................. 6 TABLES MAINE - CSO COMMUNITY LIST ............................................................................................................. 8 MAINE - CSO COMMUNITY -
1 9110-04-P DEPARTMENT of HOMELAND SECURITY Coast Guard 33 CFR Part
This document is scheduled to be published in the Federal Register on 07/08/2019 and available online at https://federalregister.gov/d/2019-14428, and on govinfo.gov 9110-04-P DEPARTMENT OF HOMELAND SECURITY Coast Guard 33 CFR Part 110 [Docket Number USCG-2016-0989 RIN 1625- AA01 Anchorage Regulations; Passagassawakeag River, Belfast, ME AGENCY: Coast Guard, DHS. ACTION: Final rule. ______________________________________________________________________________ SUMMARY: The Coast Guard is establishing two special anchorage areas in the Passagassawakeag River in the vicinity of Belfast, ME. This proposed action is necessary to facilitate safe navigation in that area and provide safe and secure anchorages for vessels less than 65 feet in length. This action is intended to increase the safety of life and property in the Passagassawakeag River in the vicinity of Belfast, improve the safety of anchored vessels, and provide for the overall safe and efficient flow of vessel traffic and commerce. DATES: This rule is effective [INSERT DATE 30 DAYS AFTER DATE OF PUBLICATION IN THE FEDERAL REGISTER]. ADDRESSES: To view documents mentioned in this preamble as being available in the docket, go to http://www.regulations.gov, type USCG-2016-0989 in the “SEARCH” box and click "SEARCH." Click on Open Docket Folder on the line associated with this rule. 1 FOR FURTHER INFORMATION CONTACT: If you have questions about this proposed rulemaking, contact Mr. Craig Lapiejko, Waterways Management at First Coast Guard District, telephone (617) 223-8351, e-mail [email protected]. SUPPLEMENTARY INFORMATION: I. Table of Abbreviations CFR Code of Federal Regulations DHS Department of Homeland Security FR Federal Register NOAA National Oceanic and Atmospheric Administration NPRM Notice of proposed rulemaking § Section U.S.C. -
NEFMC EFH Desigations
NEFMC EFH Desigations developed as part of Omnibus Essential Fish Habitat Amendment 2 Amendment 14 to the Northeast Multispecies FMP Amendment 14 to the Atlantic Sea Scallop FMP Amendment 4 to the Monkfish FMP Amendment 3 to the Atlantic Herring FMP Amendment 2 to the Red Crab FMP Amendment 2 to the Skate FMP Amendment 3 to the Atlantic Salmon FMP New England Fishery Management Council 50 Water Street, Mill 2 Newburyport, MA 01950 (978) 465-0492 tel. Essential Fish Habitat or EFH is define as those waters necessary for spawning, breeding, feeding, and growth to maturity. Regional Fishery Management Councils are required to desginate EFH per the 1996 reauthorization of the Magnuson Stevens Fishery Conservation and Management Act. Regulatory guidance about EFH designations and EFH consultations was published in 2002 by the National Oceanic and Atmospheric Administration’s National Marine Fisheries Service (Federal Register, Vol. 67, No. 12, p 2343-2383). This guidance recommends description and identification of EFH by species and lifestage, based on the best available sources of information. Per the guidance, both text descriptions of essential habitats as well as spatial depictions of the extent of EFH should be developed. The New England Fishery Management Council developed its current EFH designations via Omnibus Habitat Amendment 2 (OHA2). OHA2 represented the first update to the NEFMC’s original EFH designations, developed in 1999 or shortly thereafter. Development of OHA2 began in 2004, and the final regulations were implemented on April 9, 2018. The EFH designations were the primary focus of the first phase of work on the amendment, from 2004- 2007, but adjustments to the desginations were made throughout the process, up until final Council action in April and June of 2016. -
Atlantic Salmon EFH the Proposed EFH Designation for Atlantic Salmon
Atlantic salmon EFH The proposed EFH designation for Atlantic salmon includes the rivers, estuaries, and bays that are listed in Table 31 and shown in Map 105, which exhibit the environmental conditions defined in the text descriptions. Smaller tributaries not shown on the map are also EFH for one or more life stage as long as they conform to the proposed habitat descriptions. All EFH river systems form a direct connection to the sea, but EFH would not include portions of rivers above naturally occurring barriers to upstream migration or land-locked lakes and ponds. The oceanic component of EFH is to a distance of three miles from the mouth of each river. The new designation includes six new drainage systems not included in the original list of 26 rivers that were designated in 1998. All of them are in the Maine coastal sub-region (Chandler, Indian, Pleasant, St. George, Medomak, and Pemaquid rivers). All told, 30 river systems in nine New England sub-regions are designated for Atlantic salmon EFH. The new map includes a more continuous series of bays and areas adjacent to river mouths that are within three miles of the coast. Designated EFH in Long Island Sound has been reduced to small areas where the Connecticut and Pawcatuck Rivers empty into the sound, rather than taking up the entire sound. Also, there are a number of improvements in the text descriptions which make the habitat requirements for each life stage more specific and applicable to three separate juvenile life stages (fry, parr, and smolts). Text descriptions: Essential fish habitat for Atlantic salmon (Salmo salar) is designated as the rivers, estuaries, and bays that are listed in Table 31 and shown in Map 105.