Holocene Climate and Vegetation in the Milford Drainage Basin, Maine, USA, and Their Implications for Human History
Almquist-Jacobson, H.; D. Sanger

Pollen record from Mansell Pond, Milford, and relation to cultural history.


Maine Lakes Transparency, Color & Chemistry: Overall Mean Values
Bacon, Linda

This data set contains overall mean values for Secchi transparency, color and a series of water chemistry parameters for surveyed Maine lakes. Data were collected by Maine DEP (MDEP), the Volunteer Lake Monitoring Program (VLMP) [...] [ click to read more ]


Maine lakes water quality - pH, color, conductivity, alkalinity (by date)
Bacon, Linda

This data set contains pH, color, conductivity and alkalinity data for Maine lakes, by date of collection. Data were collected by ME DEP, Volunteer Lake Monitoring Program and other organizations. Data are provided by ME [...] [ click to read more ]


Maine lakes water quality - chlorophyll (by date)
Bacon, Linda

This data set contains chlorophyll data for Maine lakes sampled by ME DEP, Volunteer Lake Monitoring Program and other organizations. Data were provided by Linda Bacon, ME DEP.

Data are current through the 2018 sampling year.

To [...] [ click to read more ]


Maine lakes water quality - total phosphorus (by date)
Bacon, Linda

This data set contains total phosphorus data for Maine lakes, by date of collection. Data were collected by ME DEP, Volunteer Lake Monitoring Program and other organizations. Data are provided by ME Dept. of Environmental [...] [ click to read more ]


Maine lakes water quality - Secchi transparency (by date)
Bacon, Linda

This data set contains Secchi transparency data for Maine lakes, by date of collection. Data were collected by ME DEP, Volunteer Lake Monitoring Program and other organizations. Data are provided by ME Dept. of Environmental [...] [ click to read more ]


Maine lakes water quality - temperature & dissolved oxygen profiles
Bacon, Linda

This data set contains water temperature and dissolved oxygen data for Maine lakes. These data are current through 2018. Data were collected by ME Dept. of Environmental Protection, the Volunteer Lake Monitoring Program and other [...] [ click to read more ]


Maine Lakes Transparency, Color & Chemistry: Annual Mean Values
Bacon, Linda

This data set contains annual mean values (with maxima and minima) for Secchi transparency, color and a series of water chemistry parameters for surveyed Maine lakes. Data were collected by Maine Department of Environmental Protection [...] [ click to read more ]


East Pond Watershed Nonpoint Source Pollution Survey
Belgrade Regional Conservation Alliance
This project had three major objectives: (1) To identify and prioritize Nonpoint Source Pollution sites (particularly erosion sites) within the East Pond and Serpentine watersheds. (2) To increase public awareness of the effects of stormwater [...] [ click to read more ]

Great Pond Watershed Nonpoint Source Pollution Survey
Belgrade Regional Conservation Alliance
This project had three major objectives: (1) To identify and prioritize Nonpoint Source Pollution sites (particularly erosion sites) within the Great Pond watershed. (2) To increase public awareness of the effects of stormwater runoff and [...] [ click to read more ]

North Pond Watershed Nonpoint Source Pollution Survey
Belgrade Regional Conservation Alliance
This project had three major objectives: (1) To identify and prioritize Nonpoint Source Pollution Sites (particularly erosion sites) within North Pond and its watershed. (2) To increase public awareness of the effects of stormwater runoff [...] [ click to read more ]

Economic benefits accruing to sport fisheries on the lower Kennebec River from the provision of fish passage at Edwards Dam or from the removal of Edwards Dam
Boyle, Kevin J.

The Chickawaukie Watershed
Brown, Christopher L.
The subject of the report is the deterioration of Chickawaukie Lake due to increased development in the watershed. The purpose of the study is to explain the individual problems in the watershed and offer recommendations [...] [ click to read more ]

Aquatic vegetation surveys for selected Maine lakes: data set
Cameron, D.

This data set contains data from a survey of Maine lakes conducted by D. Cameron (Maine Natural Areas Program). The data were compiled into this file by P. Vaux (University of Maine) as part of [...] [ click to read more ]


Lake plant surveys: Maine
Cameron, Don; Keith Williams; Roberta Hill

To open the data file (which also contains the metadata), click HERE.

This file contains data from surveys of plant assemblages in Maine lakes and ponds. The first two data worksheets contain data from "rapid [...] [ click to read more ]


Annabessacook Lake Study
Cobbossee Watershed District
The report was written as part of an Areawide Waste Management Planning effort conducted by the Southern Kennebec Valley Regional Planning Commission and the Cobbossee Watershed District. In order to define land use- lake water [...] [ click to read more ]

Penobscot River sampling sites: multiple projects (Google Earth map)
Collins, Matt; Kopp, Blaine
This Google Earth file illustrates the biotic and abiotic sampling sites on the Penobscot River as of Fall 2009. Various agencies including DMR, DEP, NOAA, USGS, UM, USFWS, and the Penobscot Indian Nation are [...] [ click to read more ]

Lake fish surveys (Maine): 1938-1944
Cooper, G.; J. Fuller

G. Cooper and colleagues conducted detailed lake surveys of Maine lakes in the 1930s and 1940s. In addition to species lists, the fisheries data include relative abundance, food habits and age-growth. Other data generated [...] [ click to read more ]


Lake benthos surveys (Maine): 1938-1944
Cooper, Gerald and John Cooper

This data set contains the benthic macro-invertebrate data from the Cooper and Fuller surveys of Maine lakes, conducted from 1938 to 1944. Other data generated from these surveys cover water quality, fish and plankton. The [...] [ click to read more ]


Profundal chironomid communities in Maine lakes (data set)
Courtemanch, David

Profundal chironomid communities were sampled in late winter. The chironomid data were used to assign a chironomid-based lake type to each of the study lakes, based on Saether's 1979 lake classification scheme, which defines a [...] [ click to read more ]


Relationships between profundal chironomid communities, water quality, and the lake classification system in Maine
Courtemanch, David L

This study used a group 49 lakes with varying trophic state but which are geographically close and morphometrically similar to assess the use of the chironomid fauna as an alternative lake classification technique.

To view data [...] [ click to read more ]


Descriptive and comparative studies of Maine lakes
Davis, Ronald B.//Bailey, John H.//Scott, Matthew//Hunt, Gardner//Norton, Stephen A.

Study investigated water chemistry, phytoplankton, zooplankton, benthos and bacteria of Maine lakes, primarily in the southern part of the State.


Marine invasive species: validation of citizen science and implications for national monitoring networks
Delaney, David G.; Corinne D. Sperling; Christiaan S. Adams; Brian Leung

Approximately 1,000 volunteers assessed the presence of invasive (Carcinus maenas and Hemigrapsus sanguineus) and native crabs within the intertidal zone of seven coastal states of the US, from New Jersey to Maine. Identification of crab [...] [ click to read more ]


Cobbossee Watershed Lakes Restoration: Hypolimnetic Treatment and Agricultural Waste Management Final Report
Dennis, Wendy
This report discusses lake restoration activities in the watershed of Cobbossee Stream, which drains 562 sq km (217 sq mi) of Kennebec, Sagadahoc, and Androscoggin counties, immediately west of Augusta, ME. The Cobbossee Watershed contains [...] [ click to read more ]

Fertilization and Algae in Lake Sebasticook, Maine
Federal Water Pollution Control Administration
The purpose of the study was: 1. to identify major sources of nutrients to Sebasticook Lake; 2. to assess their significance; and 3. to recommend the most feasible nutrient control measures that will effect a [...] [ click to read more ]

A Maine success story
Halliwell, Dave; Melissa Evers
Lake management agencies have traditionally focused efforts on controlling external sources of nutrients to lakes to remediate water quality issues. Despite these efforts, improvement of water quality can be slow, particularly in shallow lakes that exhibit resistance to returning to a clear-water [...] [ click to read more ]

Maranacook Lake (North Basin) Watershed Survey & Demonstration Project
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to survey and identify existing and potential sources of erosion, construct a demonstration project, plan for implementation of conservation practices at other identified problem sites, [...] [ click to read more ]


Cobbossee Lake Restoration:
Reduction of Phosphorus in the Jock Stream Watershed

Maine Department of Environmental Protection

Download this report here.

The project goal was to help restore Cobbossee Lake water quality by reducing annual total phosphorus entering the lake from the Jock Stream watershed. This was accomplished by reducing sediment and associated [...] [ click to read more ]


Mousam Lake Water Quality Improvement Project
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to reduce soil erosion and polluted runoff sources to Mousam Lake, build local commitment to lake protection and ultimately to improve water quality. Staff and volunteers coordinated [...] [ click to read more ]


East Pond and North Pond NPS Remediation Project
Maine Department of Environmental Protection

Download this report here.

East Pond has been monitored since 1975 and water quality is considered to be below average to poor. Water quality monitoring data for North Pond has been collected since 1970 and water [...] [ click to read more ]


Maranacook Lake (North Basin) Drainage Stabilization Project
Maine Department of Environmental Protection

Download this report here

An NPS watershed survey conducted in 2000 documented 108 erosion sites in the watershed. The project goal was to install BMPs at the highest priority erosion sites to reduce sediment and [...] [ click to read more ]


Kennebunk Pond Watershed Survey
Maine Department of Environmental Protection

Download this report here.

The primary purpose of the project was to identify, document and prioritize soil erosion sites in the Kennebunk Pond Watershed and to recommend conservation practices for each site. The secondary purpose [...] [ click to read more ]


Togus Watershed Survey Project
Maine Department of Environmental Protection

Download this report here.

The Togus watershed consists of Togus Pond (660 acres), Little Togus Pond (93 acres), Lower Togus Pond (230 acres), and Togus Stream (7.4 miles). In total, the entire watershed covers 36.25 [...] [ click to read more ]


Duckpuddle Pond Watershed Restoration Project
Maine Department of Environmental Protection

Download this report here.

The project's primary purpose was to implement corrective actions for land based sources of phosphorous that were identified in the watershed survey. Sites were chosen based on the severity of the [...] [ click to read more ]


Bauneg Beg Lake BMP Demonstration Project
Maine Department of Environmental Protection

Download this report here.

Bauneg Beg Lake is a 188-acre lake located in the Towns of North Berwick and Sanford. Its direct watershed covers 14.8 square miles and includes agricultural areas as well as high-density [...] [ click to read more ]


Portage Lake BMP Demonstration Project
Maine Department of Environmental Protection

Download this report here.

Portage Lake is the second lake in the western chain of the Fish River Lakes. This project was designed to augment pollution prevention work already started in the Portage Lake watershed [...] [ click to read more ]


Long Lake Watershed Survey Phase III
Maine Department of Environmental Protection

Download this report here.

The purpose of this project was to conduct a watershed survey of the remaining southern part of the watershed that was not surveyed in the previous projects. The Town of St. [...] [ click to read more ]


York River Watershed Survey and Management Plan
Maine Department of Environmental Protection

Download this report here.

The York River Watershed covers 33 square miles and includes 109 miles of river and streams. Belle Marsh, Folly, Middle and Boulter Ponds supply water to the Kittery Water District. Approximately [...] [ click to read more ]


West Branch Sheepscot River Water Quality Restoration - Phase II
Maine Department of Environmental Protection

Download this report here.

Phase II continued work to help restore water quality in the West Branch of the Sheepscot River to attain Class AA standards and support high quality Atlantic Salmon habitat. The project [...] [ click to read more ]


Great Pond Watershed NPS Pollution Remediation Project, Phase I
Maine Department of Environmental Protection

Download this report here.

Great Pond has a surface area of 8,186 acres and is part of the Belgrade Chain of Lakes. The goal of the project was to begin addressing soil erosion sources through [...] [ click to read more ]


Lake Saint George Watershed Project
Maine Department of Environmental Protection

Download this report here.

In 2001 University of Maine Cooperative Extension and the Citizen's Association of Liberty Lakes(CALL) conducted a watershed survey and identified nine significant soil erosion areas around Lake Saint George. Four of [...] [ click to read more ]


Salmon-McGrath Watershed Load Abatement Project, Phase 2
Maine Department of Environmental Protection

Download this report here.

Salmon Lake and McGrath Pond are part of the Belgrade Lakes watershed. Approximately 20 years of data for Salmon and McGrath indicate that water clarity has improved in both lakes. Despite [...] [ click to read more ]


Biscay Pond Watershed Improvement Project Watershed Survey
Maine Department of Environmental Protection

Download this report here.

Biscay, Little and McCurdy Ponds are part of a network of lakes in the Pemaquid River Watershed. The original purpose of the project was to identify and document NPS sites in [...] [ click to read more ]


Fish Brook Agricultural BMP Implementation Project & Watershed Survey, Phase I
Maine Department of Environmental Protection

Download this report here.

Fish Brook is a tributary of Messalonskee Stream, which flows into the Kennebec River. This project initially planned to implement conservation practices on five farms within the Fish Brook watershed, [...] [ click to read more ]


Weskeag River Watershed Project
Maine Department of Environmental Protection

Download this report here.

The Weskeag River has an 11 square mile watershed that contains several farms and a moderate amount of residential and commercial development including a railroad line, airport and cement plant. The [...] [ click to read more ]


Damariscotta Lake Watershed Management Plan Implementation Project
Maine Department of Environmental Protection

Download this report here.

The purpose of this project was to maintain or improve the water quality of Damariscotta Lake by implementing specific objectives of the Damariscotta Lake Watershed Management Plan. The project eliminated or [...] [ click to read more ]


Sebasticook Lake Watershed Project Phase 1
Maine Department of Environmental Protection

Download this report here.

Twenty-seven years of monitoring data show that declining water quality has been an ongoing issue in Sebasticook Lake. Over the past 19 years, the Penobscot County SWCD and Natural Resources Conservation [...] [ click to read more ]


Sebasticook Lake Watershed Project Phase 2
Maine Department of Environmental Protection

Download this report here.

The purpose of the Phase 2 project was to reduce soil erosion and polluted runoff to Sebasticook Lake by installing water quality best management practices (BMPs) on 23 NPS sites. The [...] [ click to read more ]


China Region Watershed Management Project: Phase II
Maine Department of Environmental Protection

Download this report here.

The China Region Lakes are located near the population centers of Augusta and Waterville and are heavily used for recreation. China Lake, Threecornered Pond, Threemile Pond and Webber Pond are all [...] [ click to read more ]


Long Pond Watershed NPS Remediation Project - Phase I
Maine Department of Environmental Protection

Download this report here.

Long Pond is a 2,668-acre lake located in the towns of Rome, Belgrade, and Mount Vernon and has a watershed of 22.3 square miles. The purpose of this project was to [...] [ click to read more ]


Mousam Lake Water Quality Improvement Project
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to reduce soil erosion and polluted runoff sources to Mousam Lake, build local commitment to lake protection and ultimately to improve water quality. Staff and [...] [ click to read more ]


Bond Brook NPS Reduction Project
Maine Department of Environmental Protection

Download this report here.

Bond Brook, located in Manchester and Augusta, has a 20 square mile watershed. The purpose of this project was to improve water quality and habitat in the Bond Brook watershed by [...] [ click to read more ]


Unity Pond Watershed Restoration- Phase I
Maine Department of Environmental Protection

Download this report here.

Unity Pond (also known as Lake Winnecook) is a 2,423 acre waterbody with a mean depth of 22 feet that is valued for fishing, swimming, boating and wildlife. The purpose of [...] [ click to read more ]


Clary Lake Watershed NPS Pollution Control Project
Maine Department of Environmental Protection

Download this report here.

The goal of this project was to reduce sediment and phosphorus loading in the lake by installing BMPs on 20 of the medium and high priority sites documented in the watershed [...] [ click to read more ]


Togus Watershed NPS Reduction Project
Maine Department of Environmental Protection

Download this report here.

The project sought to reduce NPS pollution in the Togus Pond watershed (Togus Pond, Little Togus Pond, Lower Togus Pond and Togus Stream) by implementing BMPs and providing technical assistance on [...] [ click to read more ]


Maranacook Lake Watershed NPS Reduction Project - Phase II
Maine Department of Environmental Protection

Download this report here.

The Phase II project continued reducing sediment and phosphorus loads to Maranacook Lake and Torsey Pond (a major tributary north of the lake) by fixing medium and high priority sites from [...] [ click to read more ]


Unity Pond and Sandy Stream NPS Watershed Survey II
Maine Department of Environmental Protection

Download this report here.

Sandy Stream usually flows from the south and into the wetland area southwest of the Unity Pond outlet and then into Twenty-Five Mile Stream. However, during significant rain events and when [...] [ click to read more ]


Dexter Lakes Watershed Survey
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to identify and prioritize sources of NPS pollution in the Dexter Lakes watersheds, raise public awareness about NPS issues, and identify actions and sources of [...] [ click to read more ]


Ogunquit River Watershed Management Plan
Maine Department of Environmental Protection

Download this report here.

The purpose of this project was to develop a watershed management plan for the Ogunquit River watershed that can be used to guide long-term protection efforts. Watershed problems and needs were [...] [ click to read more ]


East Pond Watershed Restoration Project: Phase II
Maine Department of Environmental Protection

Download this report here.

East Pond has impaired water quality due to algal blooms. The Phase II project targeted roads, since roads are one of the primary sources of NPS runoff. Fixing roads also addresses adjacent [...] [ click to read more ]


Sebasticook Lake Watershed Project, Phase 3
Maine Department of Environmental Protection

Download this report here.

Sebasticook Lake was once recognized as one of the most polluted lakes in Maine, and it remains on Maine's list of impaired waters. The purpose of this project was to educate [...] [ click to read more ]


Messalonskee Lake Watershed NPS Remediation Project, Phase I
Maine Department of Environmental Protection

Download this report here.

Messalonskee Lake, also known as Snow Pond, is the last lake in the Belgrade Lakes chain. The purpose of this project was to reduce soil erosion and polluted runoff by [...] [ click to read more ]


Great Works River Watershed Management Plan Project
Maine Department of Environmental Protection

Download this report here.

The primary purpose of this project was to create a watershed management plan for the Great Works River. Project staff updated and compiled information from the three past watershed surveys, analyzed [...] [ click to read more ]


Sheepscot River Watershed Management Plan Project
Maine Department of Environmental Protection

Download this report here.

The Sheepscot River is 58 miles long, extending from Montville to Southport, and its watershed covers approximately 364 square miles. The primary purpose of the project was to develop a watershed [...] [ click to read more ]


Spruce Creek Watershed Survey
Maine Department of Environmental Protection

Download this report here.

The Spruce Creek watershed covers 9.6 square miles in Kittery and Eliot in southernmost Maine. The purpose of this project was to identify, document, and prioritize NPS sites within 250 feet [...] [ click to read more ]


Webber Pond Phosphorus Reduction Project
Maine Department of Environmental Protection

Download this report here.

Three-Cornered Pond drains to Threemile Pond, which then drains into Webber Pond via Seaward Mills Brook. The combined watershed size is approximately 22.5 square miles. This project attempted to reduce phosphorus [...] [ click to read more ]


Salmon-McGrath Watershed Load Abatement Project – Phase 3
Maine Department of Environmental Protection

Download this report here.

Salmon Lake and McGrath Pond are located in the towns of Belgrade and Oakland and are part of the Belgrade Lakes watershed. The primary purpose of the Phase 3 project was [...] [ click to read more ]


Webber Pond Watershed Erosion Control Project
Maine Department of Environmental Protection

Download this report here.

This project attempted to reduce phosphorus loading in the three watersheds by implementing actions proposed in the TMDL and watershed-based Plan reports. Nineteen problem NPS sites were fixed through the project, [...] [ click to read more ]


Square Pond Watershed Survey
Maine Department of Environmental Protection

Download this report here.

The Square Pond Improvement Association (SPIA) and Maine DEP have monitored the pond's water quality since 1977. Data indicates that the lake currently has above average water quality. However, the pond [...] [ click to read more ]


Nequasset Lake Watershed Survey
Maine Department of Environmental Protection

Download this report here.

Nequasset Lake has a surface area of 465 acres, a direct watershed of 20.4 square miles, and serves as the public water supply for over 15,000 people in Bath and the [...] [ click to read more ]


Sheepscot West Branch NPS Control and Habitat Improvement, Phase III
Maine Department of Environmental Protection

Download this report here.

The West Branch of the Sheepscot River is categorized by the Maine DEP as Class AA - the highest water quality goal. The West Branch does not meet state water quality [...] [ click to read more ]


Mousam Lake Water Quality Improvement Project
Maine Department of Environmental Protection

To view the report, click HERE

The purpose of the project was to reduce soil erosion and polluted runoff sources to Mousam Lake, build local commitment to lake protection and ultimately to improve water quality. [...] [ click to read more ]


Maranacook Lake Watershed Management Plan Development
Maine Department of Environmental Protection

To view report, click HERE

 

Maranacook [...] [ click to read more ]


McLean Brook NPS Watershed Survey
Maine Department of Environmental Protection

Download this report here.

(NRCS) and Maine Forest Service (MFS) staff, the St. John Valley SWCD conducted a NPS survey of the tributary and its watershed, using methods adapted from the DEP’s stream survey manual. [...] [ click to read more ]


Northern Great Works River Watershed Improvement Project, Phase I
Maine Department of Environmental Protection

Download this report here.

The main goal of this project was to address 20 of the 64 sites identified in the 2004 survey of the Northern Great Works River watershed. A secondary goal of the [...] [ click to read more ]


Bond Brook Watershed Planning & Salmonid Protection Project
Maine Department of Environmental Protection

Download this report here.

The primary goals of this project were to increase public awareness, build long term stakeholder support and develop a watershed management plan for Bond Brook. The project was managed by staff [...] [ click to read more ]


Goodall Brook Survey and Hotspot ID Project
Maine Department of Environmental Protection

Download this report here

The primary purpose of this project was to identify and prioritize “hot spot” sources of stormwater runoff from residential and commercial properties in the Goodall Brook watershed. The survey used the [...] [ click to read more ]


Perley Brook Watershed Project: Phase III
Maine Department of Environmental Protection

Download this report here.

This Phase III project addressed three previously identified sites on three farms in both the South and North Perley Brook watersheds. Two farms are small diversified working farms with a variety [...] [ click to read more ]


Cobbosseecontee Stream Watershed Survey
Maine Department of Environmental Protection

Download this report here.

The purpose of this project was to identify, document, and prioritize soil erosion and phosphorus pollution sites in the Cobbossee Stream watershed and to recommend BMPs that could be installed to address [...] [ click to read more ]


Spruce Creek Watershed Improvement Project – Phase I
Maine Department of Environmental Protection

Download this report here.

The goal of this project was to reduce bacteria loading and the export of sediment and nutrients into Spruce Creek to improve water quality and help re-open shellfish harvest areas. The [...] [ click to read more ]


Dyer River Watershed NPS Survey Project
Maine Department of Environmental Protection

Download this report here.

The purpose of this project was to identify bacteria sources and NPS sites in the Dyer River Watershed that contribute to bacteria contamination and sediment and nutrient loading. The survey project [...] [ click to read more ]


McLean Brook Watershed BMP Implementation Project
Maine Department of Environmental Protection

Download this report here.

The 319-funded watershed survey completed by the St. John SWCD identified six major NPS sites, one is an ATV crossing and the other five are a combination of agricultural and road [...] [ click to read more ]


Spruce Creek Watershed Improvement Project – Phase II
Maine Department of Environmental Protection

Download this report here.

The goal of this project was to reduce bacteria loading and the export of sediment and nutrients into Spruce Creek to improve water quality and help reopen shellfish harvest areas. This [...] [ click to read more ]


Branch Brook, Merriland River, Little River Watershed Management Plan
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to produce a community-based watershed management plan for the Branch Brook, Merriland River and Little River combined watershed. Watershed stakeholders met 9 times to identify [...] [ click to read more ]


Northern Great Works River Watershed Survey
Maine Department of Environmnental Protection

Download this report here.

The primary purpose of the project was to complete an NPS survey in the northern portions of the Great Works River watershed. The 16.4 square mile watershed was divided into seven [...] [ click to read more ]


Maine stream biomonitoring: Google Earth map
Maine Dept. of Environmental Protection

The Biological Monitoring Program displays its sampling locations and provides select biological, physical and chemical data to the public via Google Earth. All of our sampling sites are displayed and they all have general location [...] [ click to read more ]


Lake fish of Maine
Maine Dept. of Inland Fisheries & Wildlife

To open data file, click HERE.

This data set contains lists of fish species in Maine lakes and are derived from MDIFW's lake survey database (2007 update). The database contains a listing of all fish [...] [ click to read more ]


Lake associations & environmental organizations in Maine
Maine Lake Monitoring Program

This file contains a list of lake associations and conservation / environmental organizations that work, in some capacity, with lakes in Maine.  The data include the MIDAS codes and names of lakes present in the [...] [ click to read more ]


Maine Wildlands Lakes Assessment
Maine Land Use Commission

To download the data set, click HERE.

The Maine Wildlands Lake Assessment was initiated by the Land Use Regulation Commission in order to strengthen the Commission's ability to make informed decisions regarding the protection and [...] [ click to read more ]


Documented infestations of invasive aquatic plants and animals in Maine
Maine Volunteer Lake Monitoring Program; Maine Dept. of Environmental Protection (compilers)
This data set contains a list of documented infestations of invasive aquatic plants and animals in Maine lakes and streams/rivers. At present, the only animal species included in this data set is the Chinese mystery [...] [ click to read more ]

Maine lakes chemistry: Mitchell Center data
Nelson, Sarah

These chemistry data were collected from Maine lakes that are part of the Environmental Protection Agency (EPA)’s ongoing Regionalized Long-term Monitoring Program (RLTM), begun in 1982; Temporally Integrated Monitoring of Ecosystems (TIME) program that began [...] [ click to read more ]


Pollution and Eutrophication: Webber Pond, Vassalboro Maine
Rabeni, Charles
A physical, chemical and biological analysis of Webber Pond was conducted during the months of May through August 1972. The objectives were twofold: (1) To determine those conditions which result directly or indirectly in "pollution" [...] [ click to read more ]

Togus Pond Water Quality Diagnostic Study
Sowles, J.W.
This diagnostic study was begun in 1979 to determine the severity and sources of cultural eutrophication in Togus Pond. To achieve this, the study includes an analysis of all major components of the watershed.

Land Use Patterns in Relation to Lake Water Quality in the North Pond Watershed
Students of Colby College
The major purpose of this study is to assess the current land use patterns and their influence on the water quality of North Pond and Little Pond, including biotic and abiotic parameters which are involved. [...] [ click to read more ]

Land Use Patterns in Relation to Lake Water Quality in the Great Pond Watershed
Students of Colby College
The study assessed the current land use patterns and their influences on the water quality of Great Pond, including the biotic and abiotic parameters which are involved. Four main objectives were established. First, to calculate [...] [ click to read more ]

Land Use Patterns in Relation to Lake Water Quality in the Salmon Lake Watershed
Students of Colby College
Salmon Lake has a history of algal blooms. The six major components of this study were to: (1) determine the water quality of Salmon Lake including abiotic and biotic parameters, focusing on phosphorus loading (2) [...] [ click to read more ]

A Watershed Analysis of Threemile Pond
Students of Colby College
The purpose of the study was to assess the impact of land use and development on the water quality of Threemile Pond. Physical and chemical parameters of the lake were evaluated in order to determine [...] [ click to read more ]

Freshwater mussels of Maine
Swartz, Beth (data provider)

This data set contains the results of the statewide freshwater mussel survey conducted under the direction of MDIFW. Most of the survey was conducted between 1992 and 2009. In addition to survey-collected samples, there are [...] [ click to read more ]


Lake fish of Maine: Google Earth map
Vaux, P. (compiler). Maine Department of Inland Fisheries & Wildlife (data source)

The map displays surveyed lakes, list of fish species at each lake and fishery management type (as designated by MDIFW).

Data may be viewed in this Google Earth file: Lake_fish.kmz.

Lists of fish species in Maine [...] [ click to read more ]


Caddisflies of Maine: composite data
Vaux, P. (compiler). Multiple data sources

This data set contains a compilation of caddisfly data from the Maine Aquatic Biodiversity Project database (completed in 2005). Data are from multiple sources; sources are provided for each record. Included in this [...] [ click to read more ]


Blackflies of Maine: composite data
Vaux, P. (compiler). Multiple data sources

This table contains a compilation of blackfly (Diptera: Simuliidae) data from the Maine Aquatic Biodiversity Project (MABP) database. Data were extracted from the MABP database in January 2005. Taxon names represent taxonomy current [...] [ click to read more ]


Stoneflies of Maine: composite data
Vaux, P. (compiler). Multiple data sources.

This data set contains stonefly records for Maine, compiled from multiple data sources by the Maine Aquatic Biodiversity Project. Some records are geo-referenced only to the county or state levels, while site coordinates have been [...] [ click to read more ]