Search

Showing posts with label 2004. Show all posts
Showing posts with label 2004. Show all posts

Feb 22, 2025

LNG proposal for Sears Island 2004 FOAA'd Documents from Governor Baldacci

June 2004 FOAA results  at the link and below. NOTE THESE ARE ARCHIVED FILES 

https://web.archive.org/web/20070908055606/http://www.penbay.org:80/searsfoa03.html

FOA'd documents from a June 2004 Freedom of Access Law request to Governor Baldacci's office, requesting all LNG related files from April through June 2004.

List of Governor's staff & agency heads mentioned. Other FOA'd documents


FOA'd documents from a June 2004 Freedom of Access Law request to Governor Baldacci's office, requesting all LNG related files from April through June 2004.
List of Governor's staff & agency heads mentioned. Other FOA'd documents

Governor Baldacci & LNG: Security & Public Safety
LNG Security Review of Boston Harbor & Everett LNG facility (& Harpswell) Undated)
Dept of Public Safety's memo to Adams & Stearns re DPS' LNG 'Perspective' report 10/29/03
Report by DPS: "LNG: A Perspective on Security & Safety" unsigned, undated
Maine Emergency Management Agency to Baldacci advisor -overview of LNG security issues undated

Governor Baldacci and "political" side of LNG issues in Maine.
David Bright, friend of Baldacci's, offers Sears Island & LNG political advice 5/20/04 2/20/04

Governor Baldacci and Quoddy LNG plan.
Notes from LNG meeting at Pleasant Point undated
Quoddy Bay LLC's "Fact Sheet" distributed at a public meeting with Passamaquaddy tribe.
Umphrey to Cashman on Portland investors for Washington County LNG 5/19/04
Baldacci's draft Quoddy LLC statement 6/8/04

Governor Baldacci and Federal Govt "pre-emption" on LNG
MDEP Commissioner gets report on state's existing LNG laws & regulations 11/26/03
Nagusky to DEP and Gov's chief counsel on FERC powers 4/22/04
Nagusky sends Littel & Stearns copies of FERC Preemption Order #CP04-58 4/22/04
Describes federal document on who controls LNG decisions 4/28/04
Citizens Energy writes to Baldacci about FERC & Maine 5/14/04
CLF writes to FERC & Governor about LNG in New England 5/5/04
CLF writes to New England Governors, Congress about LNG 5/5/04

Governor Baldacci and towns and state legislators on LNG
Governor's form letter on LNG ("sent to 92 constituents") 5/25/04
Stockton Springs Selects write to Waldo County with LNG concerns 3/12/04
3 Legislators write Baldacci with LNG concerns. 3/29/04
Baldacci writes to Searsport 4/4/04
Waldo County Commissioners write JEB with concerns 4/13/04
Searsport writes to Baldacci; asks for official "No LNG without town support" letter in writing. 4/15/04
Searsport invites Governor to Searsport LNG gathering. 4/22/04
Baldacci writes to Waldo County Commissioners & area legislators about LNG 6/1/04

Governor Baldacci & Sierra Club communications on LNG
Sierra Club writes to Baldacci calls for LNG planning 2/23/04
Baldacci's policy advisor responds to Sierra Club 3/304
MDOT Commissioner Cole writes to Sierra Club 4/6/04
Sierra Club writes again to Baldacci, "puzzled" by non response) 4/28/04
Baldacci policy analyst Stearns sets meeting with Sierra Club, Islesboro Island Trust 5/19/04

=====================================================

END

Jul 2, 2023

Maine Surface Waters Ambient Toxics Monitoring Program SWAT 1999 to 2022

Since  the 1990s the state of Maine has compiled information on the heavy metals, organochlorines and other wastes in our state's surface waters, fresh, brackish and salt. This is the Surface Waters Ambient Toxics Monitoring Program  or SWAT.   Below are the reports from most recent 2021-2022 back to 1999 

Note: SWAT reports 2009-1999 are internet archived. DEP has chosen to remove  its early SWAT records 1999 to 2009. Those are presented below in their entirety  in their Internet Archive  "reincarnation"

While these were presented to the agency  several years ago and received with acclamations of relief  by  Swatfolk , they have not  returned these reports back onto the state's website - even though every  

 2023 - 2024 SWAT Report [not out yet]

2021-2022 SWAT Report (PDF)  

2019-2020 SWAT Report (PDF)

2017-2018 SWAT Report (PDF)

2015-2016 SWAT Report (PDF)

2014 SWAT Report (PDF)

2013 SWAT Report (PDF)

2012 SWAT Report (PDF)

2011 SWAT Report (PDF)

 ++++++++++++++++++++++++++++++++++++++++++++++++++++++

Data Rescue

Surface Water Ambient Toxics   2009-1999    

Links to separate report sections below list 

     *  2009 report

      *   2007 Report

 2006 Report

 2005 Report

 2004 Report

 2002-2003

 2001

 2000

 1999

2006 Surface Water Ambient Toxics (SWAT) Monitoring Program Report

2005 Surface Water Ambient Toxics (SWAT) Monitoring Program Report
2004 Surface Water Ambient Toxics (SWAT) Monitoring Program Report

2002-2003 Surface Water Ambient Toxics (SWAT) Monitoring Program Report

Ambient Biological Monitoring: Text and Tables; Temperature Graphs (2002 and 2003); Maps
Data files: (2002) 1135113611371138, 11391140114111421143, 14441145114611471149, 11501151115211531154, 11571158115911601161, 11621164116511661167, 11681169117311781181, 11821183118511861187.
Date files: (2003) 1220122112221223, 12241227122812291230, 12311232123312351238, 12391240124512461247, 12501251125412551257, 12581259126012611262, 12631264126512661267, 12681272127312741275, 1276, 1277.

2003 Kennebec River Caged Mussel Study


2001 Surface Water Ambient Toxics (SWAT) Monitoring Program Report

2000 Surface Water Ambient Toxics (SWAT) Monitoring Program Report. This report contains the results of the 2000 SWAT monitoring program.   There are also separate full reports of the 'Loon Effects Study', summarized in the Lakes Module, and a report of the 'Caged Mussel Dioxin Bioassay' and 'Caged Mussel PCB Study', summarized in the Special Studies module.  

1999 Surface Water Ambient Toxics (SWAT) Monitoring Program Report. 1999 SWAT Report.  This report contains the results of Maine’s 1999 Surface Water Ambient Toxic (SWAT) monitoring program. Much of the data was previously summarized in a progress report published in June 2000. That report was used by the SWAT Technical Advisory Group and the DEP in review and development of the 2000 SWAT workplan. All of the data have been used as soon as received in DEP’s water quality management activities wherever appropriate.

Important Note 6/11/01: The 1999 SWAT mussels for nickel and copper are being reanalyzed. The correct data will be added when the analysis is completed.

The report is organized into 4 parts, 1 Coastal, 2 Lakes, 3 Rivers and Streams, and 4 Special Studies. Within each part, results are presented in the order of the 1999 workplan.

Questions may be directed to authors of each study or to Barry Mower, DEP, SHS 17, Augusta, Maine 04333, tel: 207-287-7777.

A Decade of Toxic Monitoring Along Maine's Coast.   More information added 6/2000.

Fish tissue contamination in the State of Mainefish consumption advisories