13 Marine Resources
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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 -
Real Estate 07/19/2017 10:45 AM Account List by Map/Lot Page 1
Addison Real Estate 07/19/2017 10:45 AM Account List by Map/Lot Page 1 Account Card Name Location Map/Lot 00782 001 EMERA MAINE TOWN WIDE 000-000 00133 001 ROCKWELL, EUNICE 48 DIVISION WAY 001-001 00418 001 LAMSON, DARRYL B & 29 WEST SIDE RD 001-002 00624 001 ROCKWELL, CECIL R. & 28 WEST SIDE RD 001-003 00100 001 PERRY, WARD W & HARRIET 8 WEST SIDE RD 001-005 01243 001 RIVERBEND APARTMENTS 447 RIDGE RD 001-006 00567 001 PERRY, WARD & HARRIET 11 WEST SIDE RD 001-008 00641 001 MACK, RUTH L 423 RIDGE RD 001-009 00430 001 KANE, DANIEL S & MELINDA 4 DIVISION WAY 001-010 00510 001 BAILEY, RALPH JR 13 DIVISION WAY 001-011 00701 001 NORTON, LILLIS A 407 RIDGE RD 001-014 01707 001 RUSECKY, PHILIP 405 RIDGE RD 001-014-ON 00398 001 KANE, KENNETH & MARY 391 RIDGE RD 001-015 00071 001 BRITTON, KENNETH 390 RIDGE RD 001-017 01893 001 MCBRIDE, JOHN 390-B RIDGE RD 001-017-ON 01900 001 BRITTON, KRISTINA 390-A RIDGE RD 001-017-ON 00262 001 GRANT, TERRANCE D & 24 CHURCH HILL LN 001-018 01625 001 FARREN, SHALBEJEAN 396 RIDGE RD 001-018-A 00289 001 GRANT, MURIEL D (LIFE 22 CHURCH HILL LN 001-019 01201 001 OLSON, ROBERT E & CAROL L RIDGE RD 001-020 01398 001 CHURCH HILL CEMETERY CHURCH HILL LN 001-021 00294 001 GRANT, EVERETT M & 25 CHURCH HILL LN 001-022 00296 001 GRANT, EVERETT M & 15 CHURCH HILL LN 001-023 01399 001 UNION EVANGELICAL CHURCH 11 CHURCH HILL LN 001-024 01200 001 OLSON, ROBERT E & CAROL L 426 RIDGE RD 001-025 01449 001 SABA TRUST 464 RIDGE RD 001-026 00830 001 SMITH, LINDA A 490 RIDGE RD 001-027 01400 001 ADDISON, TOWN OF 517 RIDGE RD 001-028 01033 001 HARDY, CARROLL E 297 WATER STREET 001-029 00622 001 GAROFALO, ROBERT & 295 WATER STREET 001-030 01556 001 BUBAR, WILLIAM F & DEAN A WATER STREET - BACK LOT 001-030-1 01726 001 BUBAR, WILLIAM F & DEAN A WATER STREET 001-030-2 00107 001 CHARTRAND, PAUL & PAULA 2 RIVERVIEW LN 001-031 00076 001 BUBAR, WILLIAM (LIFE 20 RIVERVIEW LN 001-032 01042 001 CHARTRAND, PAUL & PAULA 3 RIVERVIEW LN 001-033 00779 001 BAKKER, CORNELIUS N. -
Rockland Disposal Site
DEPARTMENT OF THE ARMY US ARMY CORPS OF ENGINEERS NEW ENGLAND DISTRICT 696 VIRGINIA ROAD CONCORD MA 01742-2751 January 16, 2020 Ms. Jennifer Anderson NOAA’s National Marine Fisheries Service Protected Resources Division 55 Great Republic Drive Gloucester, Massachusetts 01930 Dear Ms. Anderson, The U.S. Army Corps of Engineers (Corps), New England District, has initiated informal consultation under Section 7 of the Endangered Species Act of 1973 (ESA) as amended with National Oceanic and Atmospheric Administration’s (NOAA) National Marine Fisheries Service (NMFS), Protected Resource Division (PRD) for the continued use of these 13 open-water disposal sites, which are located in waters off the coasts of Maine, Massachusetts, and Rhode Island, for dredged material disposal: Mark Island Disposal Site (MIDS) Cape Arundel Disposal Site (CADS) Tupper Ledge Disposal Site (TLDS) Ipswich Bay Nearshore Disposal Site (IBNDS) Eastern Passage Disposal Site (EPDS) Gloucester Historic Disposal Site (GHDS) Rockland Disposal Site (RDS) Massachusetts Bay Disposal Site (MBDS) Muscongus Bay Disposal Site (MuBDS) Cape Cod Bay Disposal Site (CCBDS) Portland Disposal Site (PDS) Rhode Island Sound Disposal Site (RISDS) Saco Bay Disposal Site (SBDS) In addition, we have initiated Section 7 consultation for nearshore or open-water disposal sites off of the coasts of Connecticut, Maine, Massachusetts, New Hampshire and Rhode Island and that may be identified, selected or designated for use in the future. We have determined that continued use of these disposal sites may affect, but are not likely to adversely affect, any species listed as threatened or endangered by NMFS under the ESA and will not affect North Atlantic right whale (NARW) or Atlantic salmon critical habitat under the ESA. -
Circulation, Cross-Shelf Exchange, and Blue Mussel (Mytilus Edulis) Population Connectivity in a Complex, Tidally Driven System Leann M
The University of Maine DigitalCommons@UMaine Electronic Theses and Dissertations Fogler Library Summer 7-27-2018 Circulation, Cross-Shelf Exchange, and Blue Mussel (Mytilus edulis) Population Connectivity in a Complex, Tidally Driven System LeAnn M. Conlon University of Maine, [email protected] Follow this and additional works at: https://digitalcommons.library.umaine.edu/etd Part of the Oceanography Commons Recommended Citation Conlon, LeAnn M., "Circulation, Cross-Shelf Exchange, and Blue Mussel (Mytilus edulis) Population Connectivity in a Complex, Tidally Driven System" (2018). Electronic Theses and Dissertations. 2894. https://digitalcommons.library.umaine.edu/etd/2894 This Open-Access Thesis is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Electronic Theses and Dissertations by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. CIRCULATION, CROSS-SHELF EXCHANGE, AND BLUE MUSSEL (MYTILUS EDULIS) POPULATION CONNECTIVITY IN A COMPLEX, TIDALLY DRIVEN SYSTEM by LeAnn M. Conlon B.S. University of Wisconsin-Eau Claire, 2010 M.S. University of the Virgin Islands, 2013 A DISSERTATION Submitted in Partial Fulfillment of the Requirements for the Degree of Doctor of Philosophy (in Oceanography) The Graduate School The University of Maine August 2018 Advisory Committee: Huijie Xue, Professor of Oceanography, University of Maine, Co-Advisor Philip O. Yund, Downeast Institute Senior Scientist, Co-Advisor Neal R. Pettigrew, Professor of Oceanography, University of Maine David W. Townsend, Professor of Oceanography, University of Maine Ron J. Etter, Professor of Biology, University of Massachusetts- Boston CIRCULATION, CROSS-SHELF EXCHANGE, AND BLUE MUSSEL (MYTILUS EDULIS) POPULATION CONNECTIVITY IN A COMPLEX, TIDALLY DRIVEN SYSTEM by LeAnn M. -
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 Eigh ty-sixth Legislature OF THE STATE OF MAINE From April 4, 1931, to March 31, 1933 AND MISCELLANEOUS STATE PAPERS Published by the Secretary of State in conjunction with the Revisor of Statutes in accordance with the Resolves of the Legislature approved June 28,1820, March 18,1840, March 16,1842, and an Act approved April 2, 1931. KENNEBEC JOURNAL COMPANY AUGUSTA, MAINE I933 INDEX 865 Index to Acts and R~solves Passed at the Special Session of I932 PUBLIC LAWS FUEL, INTERNAL CO:ilIDUSTION ENGINE relating to gasoline ................................................. XXXII PRBIARY ELECTIONS relating to .......................................................... XXXI PRIVATE AND SPECIAL LAWS EXPENDI'l'URES OF GOVEltN:ilIENT appropriation for necessary expenses of legislature •................... x:x::x:vIn RESOLVES HOUSE OF REPRESENTATIYES payroll .............................................................. XXXIX SENATE payroll .............................................................. XXXIX Index to Acts and Resolves Passed at Sessions of the Eighty-Fifth and Eighty-Sixth Legislatures PUBLIC LAWS A 1931 1933 Page Page ADSENT YOTING relating to .................................................... -
Maine State Comprehensive Outdoor Recreation Plan 2003-2008
Maine State Comprehensive Outdoor Recreation Plan 2003-2008 Maine Department of Conservation Bureau of Parks and Lands October 2003 Maine State Comprehensive Outdoor Recreation Plan 2003-2008 Maine Department of Conservation Bureau of Parks and Lands October 2003 Steering Committee David Soucy, Chair, Department of Conservation, Bureau of Parks and Lands John DelVecchio, State Planning Office Ken Hanscom, Maine Recreation and Park Association Paul Jacques, Maine Department of Inland Fisheries and Wildlife Bruce Joule, Department of Marine Resources Duane Scott, Department of Transportation Mark Turek, Department of Economic and Community Development, Office of Tourism Terms Expired: Tom Morrison, Department of Conservation, Bureau of Parks and Lands Fred Hurley, Department of Inland Fisheries and Wildlife Planning Team Herb Hartman, Deputy Director, Ret. Cynthia Bastey, Chief Planner Gary Boyle, Planning & Research Associate Dick Kelly, Cartographer, State Planning Office The preparation of this plan was financed in part through a planning grant from the US Department of the Interior, National Park Service, under the provisions of the Land and Water Conservation Fund Act of 1965. Contents Page IMPLEMENTATION SUMMARY i CHAPTER I. INTRODUCTION I-1 A. SCORP Planning Requirements I-2 B. Planning Process and Methodology I-3 C. Public Participation I-5 D. Accomplishments since the 1993 SCORP I-6 CHAPTER II. SUPPLY OF OUTDOOR RECREATION AREAS AND II-1 FACILITIES A. Land and Water Recreation Resources in Maine II-1 B. Summary of Public Recreation Lands II-1 C. Private Lands Available to the Public II-6 D. Summary of Public and Private Recreation Facilities by Type and Provider II-7 CHAPTER III. -
Real Estate 10/10/2012 02:20 PM Account List by Account Page 1
Addison Real Estate 10/10/2012 02:20 PM Account List by Account Page 1 Account Card Name Location Map/Lot 00003 001 ALLEY, DEAN & KARMA 1190 INDIAN RIVER RD 012-049 00004 001 WRIGHT, SCOTT W 12 ALLEY LN 012-005 00005 001 PINEO, RALPH J. & LORI A. 19 BASIN RD 003-002 00006 001 ALLEY, JULIAN E. 1105 INDIAN RIVER RD 012-022 00007 001 ALLEY, RICHARD P & EVE 40 AIRPORT RD 009-015 00008 001 FAULKINGHAM, VIOLA & 40 CROWLEY ISLAND RD 003-028 00009 001 ALLEY, JAMES M JR & LINDA CROWLEY ISLAND 018-097 00010 001 LOOK, EDWARD L 24 BASIN RD 003-017 00011 001 ALLEY, WILLIAM L & JESSIE C. 667 BASIN RD 018-021 00012 001 CROWLEY, JOHN B & BRENDA 497 BASIN RD 018-005 00013 001 BUCKNAM, GAIL; BURKE, C & 140 POUND RD 020-031 00014 001 BATSON, WILLIAM A 419 EAST SIDE RD 010-027-A 00016 001 LOOK, CLIFTON R. JR & 300 MOOSENECK RD 002-052 00017 001 LOOK, CLIFTON R. JR & MOOSENECK RD 023-005 00018 001 ATCHERSON, BARBARA J 207 WATER STREET 001-041 00019 001 BAGLEY, DOROTHY L 186 WATER STREET 004-066 00020 001 COULTER, WILLIAM M. 210 WATER STREET 001-054 00021 001 MORRIS, ELMER WESCOGUS ROAD - BACK LOT 008-016 00022 001 BARRETT, MELLANIE 12 REDIMARKER LN 010-049 00024 001 BATSON, THOMAS W. MASONS BAY RD - BACK LOT 009-030 00025 001 BATSON, ELLIOTT A. & LENA 444 EAST SIDE RD 010-036 00026 001 BATSON, JAMES N. SR & 380 EAST SIDE RD 010-040 00027 001 GRADY, JOHN S - V.P.S.O. -
Inventory of Marine Fauna in Frenchman Bay and Blue Hill Bay, Maine 1926-1932
INVENTORY OF MARINE FAUNA IN FRENCHMAN BAY AND BLUE HILL BAY, MAINE 1926-1932 **** CATALOG OF WILLIAM PROCTER’S MARINE COLLECTIONS By: Glen Mittelhauser & Darrin Kelly Maine Natural History Observatory 2007 1 INVENTORY OF MARINE FAUNA IN FRENCHMAN BAY AND BLUE HILL BAY, MAINE 1926-1932 **** CATALOG OF WILLIAM PROCTER’S MARINE COLLECTIONS By: Glen Mittelhauser & Darrin Kelly Maine Natural History Observatory 2007 Catalog prepared by: Glen H. Mittelhauser Specimens cataloged by: Darrin Kelly Glen Mittelhauser Kit Sheehan Taxonomy assistance: Glen Mittelhauser, Maine Natural History Observatory Anne Favolise, Humboldt Field Research Institute Thomas Trott, Gerhard Pohle P.G. Ross 2 William Procter started work on the survey of the marine fauna of the Mount Desert Island region in the spring of 1926 after a summer’s spotting of the territory with a hand dredge. This work was continued from the last week in June until the first week of September through 1932. The specimens from this collection effort were brought back to Mount Desert Island recently. Although Procter noted that this inventorywas not intended to generate a complete list of all species recorded from the Mount Desert Island area, this inventory is the foundation on which all future work on the marine fauna in the region will build. An inven- tory of this magnitude has not been replicated in the region to date. This publication is the result of a major recovery effort for the collection initiated and funded by Acadia National Park. Many of the specimens in this collection were loosing preservative or were already dried out. Over a two year effort, Maine Natural History Observatory worked closely with Acadia National Park to re-house the collection in archival containers, re-hydrate specimens (through stepped concentrations of ethyl alcohol) that had dried, fully catalog the collection, and update the synonymy of specimens. -
Research TAC Set Aside Scallop Exemption Program for 2008
NOAA Grant Number: NA14NMF4540071 Grantee: Maine Department of Marine Resources (ME DMR) Project Title: An Assessment of Sea Scallop Distribution and Abundance in Federal and Adjacent State Waters of the Gulf of Maine Project Code: 14-SCA-11 Amount of Grant: 53,192 lbs. of scallops for 2014 ($558,515) and 35,461 lbs. of scallops for 2015 ($372,344) Start Date: 03/01/2014 Period Covered by Report: 03/01/2014 - 06/30/2018 Executive Summary The sea scallop fishery in the Northern Gulf of Maine (NGOM) occurs in federal waters and is managed by the New England Fishery Management Council (NEFMC). The fishery is managed by total allowable catch (TAC) independently of the rest of the EEZ sea scallop stock. A cooperative survey was carried out by the Maine Department of Marine Resources (DMR) and the University of Maine (UMaine) in May-June 2016. Survey results indicate that the biomass (by meat weight) of NGOM sea scallops targeted by the fishery (102+ mm or 4+ in. shell height (SH)) was approximately 728 MT in 2016. Landings from the NGOM were significantly higher in 2016 than any previous year and were largely from southern Jeffreys Ledge and northern Stellwagen Bank. Maine state waters were surveyed in 2015-16. A strong year-class observed in Cobscook Bay in 2015 recruited to the fishery in 2016. Other rotational areas surveyed with notable densities of harvestable scallops were Machias Bay, Gouldsboro Bay/Dyers Bay and West Vinalhaven (2015) and Cutler coast, Chandler Bay and Lower Blue Hill Bay (2016). Purpose The major objective of the project was to develop a survey program to assess scallop distribution and abundance in federal waters of the NGOM Scallop Management Area (as defined in Amendment 11 to the Atlantic Sea Scallop Fishery Management Plan) and to estimate a biologically sustainable TAC for the stock. -
Kingfish Maine 33 Salmon Farm Road Franklin, ME
S T A T E O F MA IN E D EP A R T MENT OF ENVIR ONMENT A L PR OT ECT ION JANET T. MILLS MELANIE LOYZIM GOVERNOR COMMISSIONER June 25, 2021 Megan Sorby Kingfish Maine 33 Salmon Farm Road Franklin, ME. 04634 [email protected] Sent via electronic mail Delivery confirmation requested RE: Maine Pollutant Discharge Elimination System (MEPDES) Permit #ME0037559 Maine Waste Discharge License (WDL) Application #W009238-6F-A-N Finalized MEPDES Permit *NEW* Dear Ms. Sorby: Enclosed please find a copy of your final MEPDES permit and Maine WDL which was approved by the Department of Environmental Protection. Please read this permit and its attached conditions carefully. Compliance with this license will protect water quality. Any interested person aggrieved by a Department determination made pursuant to applicable regulations, may appeal the decision following the procedures described in the attached DEP FACT SHEET entitled “Appealing a Commissioner’s Licensing Decision.” If you have any questions regarding the matter, please feel free to call me at 207-446-3820. Your Department compliance inspector copied below is also a resource that can assist you with compliance. Please do not hesitate to contact them with any questions. Thank you for your efforts to protect and improve the waters of the great state of Maine! Sincerely, Cindy L. Dionne Division of Water Quality Management Bureau of Water Quality AUGUSTA BANGOR PORTLAND PRESQUE ISLE 17 STATE HOUSE STATION 106 HOGAN ROAD, SUITE 6 312 CANCO ROAD 1235 CENTRAL DRIVE, SKYWAY PARK AUGUSTA, MAINE 04333-0017 BANGOR, MAINE 04401 PORTLAND, MAINE 04103 PRESQUE ISLE, MAINE 04769 (207) 287-7688 FAX: (207) 287-7826 (207) 941-4570 FAX: (207) 941-4584 (207) 822-6300 FAX: (207) 822-6303 (207) 764-0477 FAX: (207) 760-3143 web site: www.maine.gov/dep Megan Sorby Kingfish Maine June 25, 2021 Page 2 of 2 Enc.