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 ]


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 ]


Water Quality and Shoreline Survey of Little Sebago Lake, Windham and Gray, Maine
Chute, Robert M.
A survey of the shoreline and water quality of Little Sebago Lake is included, and recommendations for the future are made.

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 ]


Watchic Pond Watershed Nonpoint Source Pollution Survey Project
Cumberland County Soil and Conservation District, Maine DEP and the Watchic Pond Watershed Steering Committee
The 1996 Maine Water Quality Assessment report to Congress concluded that Watchic Lake does not meet the water quality standards for Maine lakes for dissolved oxygen concentrations in lake water established by Maine law. Watchic [...] [ 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 ]


Audubon Loon Counts: Maine
Maine Audubon

To DOWNLOAD this data file (and metadata), click HERE .

 (Note: If your screen displays the file "AudubonLoonCounts_Maine.zipx, please ignore this file - it is an old version of the data)

The data reported here are [...] [ click to read more ]


Watchic Lake Demonstration Project
Maine Department of Environmental Protection

Download this report here.

The goal of the project was to protect and improve Watchic Lake’s water quality by reducing sources of polluted runoff in the watershed, providing one-on-one technical assistance to landowners, raising awareness about [...] [ 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 ]


Raymond Pond and Crescent Lake Demonstration Project
Maine Department of Environmental Protection

Download this report here

Crescent Lake and Raymond Pond are developed with over 280 and 150 seasonal and year-round homes, respectively. Water quality on both ponds is threatened by rising development pressures and year-round home conversions.
click to read more ]


Forest Lake Watershed Management Plan Project
Maine Department of Environmental Protection

Download this report here

The purpose of the project was to develop a watershed management plan for the Forest Lake Watershed that would be used to guide long-term lake protection efforts in the community. In [...] [ 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 ]


Little Sebago Lake Watershed Survey, 2003
Maine Department of Environmental Protection

Dowload this report here.

The purpose of the project was to identify, document and prioritize soil erosion sites in the southern half of the Little Sebago Lake Watershed and to recommend conservation practices for each site. [...] [ 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 ]


Frost Gully Brook Watershed Retrofit Project-Phase II
Maine Department of Environmental Protection

Download this report here.

The Frost Gully watershed is the largest of the three watersheds draining the downtown village area of Freeport - an area of approximately 2.45 square miles. Over the past decade, Freeport [...] [ click to read more ]


Tannery Brook Watershed Management Plan Project
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to develop the Tannery Brook Watershed Management Plan that will be used to guide long-term watershed protection efforts in the community. The project began by [...] [ 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 ]


Keoka Lake Improvement Project, Phase II Implementation
Maine Department of Environmental Protection

Download this report here.

Keoka Lake is a 445-acre lake located in the Town of Waterford. The purpose of the project was to reduce soil erosion and polluted runoff sources to Keoka Lake, foster long-term [...] [ click to read more ]


Thomas Pond Improvement Project Phase I
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to reduce soil erosion and polluted runoff sources to Thomas Pond, foster long-term watershed stewardship and ultimately to improve water quality. Staff and volunteers coordinated [...] [ click to read more ]


Goosefare Brook Watershed Survey
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to identify and prioritize sources of polluted runoff to Goosefare Brook. Local volunteers attended a training session and were provided with kits containing maps, cameras, [...] [ click to read more ]


Trout Brook 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 and define strategies for mitigating those sources within the Trout Brook Watershed. A watershed survey was conducted [...] [ 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 ]


Little Ossipee Lake Improvement Project - Watershed Assessment
Maine Department of Environmental Protection

Download this report here.

The Little Ossipee Lake watershed extends 4.7 square miles in the Town of Waterboro. The purpose of the project was to identify, document and prioritize remaining soil erosion sites in the [...] [ click to read more ]


Forest Lake Conservation Project, Phase I
Maine Department of Environmental Protection

Download this report here.

Forest Lake is a 210-acre lake that is developed with about 380 shoreline homes and located in the Towns of Gray, Windham and Cumberland. Each of these towns has frontage on [...] [ click to read more ]


Hancock and Sand Ponds Watershed Survey
Maine Department of Environmental Protection

Download this report here.

Hancock and Sand Ponds have a combined surface area of 1,114 acres and watershed area of 5.7 square miles. The ponds are ringed with approximately 200 seasonal and year round camps, [...] [ 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 ]


Tannery Brook Water Quality Improvement Project, Phase I
Maine Department of Environmental Protection

Download this report here.

Tannery Brook is a second order, Class B stream that flows into the Little River and then the Presumpscot River. The purpose of this project was to reduce NPS pollution in [...] [ click to read more ]


Little Sebago Lake Conservation Project, Phase I
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to reduce soil erosion and export of sediment and phosphorus into Little Sebago Lake. Conservation practices were installed at a total of 80 sites throughout [...] [ 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 ]


Little Sebago Lake Conservation Project: BMP Design & Implementation
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to reduce soil erosion and polluted runoff to Little Sebago Lake. Conservation practices were installed to fix two high priority sites on private roads, and [...] [ click to read more ]


Moose Brook Watershed Survey
Maine Department of Environmental Protection

Download this report here.

Moose Brook, a small headwater stream of the Royal River, is located almost entirely in a rapidly developing commercial area in the city of Auburn. The purpose of the project was [...] [ 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 ]


Upper New Meadows River Watershed Implementation Project, Phase 1
Maine Department of Environmental Protection

Download this report here.

The New Meadows River watershed covers 26 square miles in Cumberland and Sagadahoc Counties and empties into the northern end of Casco Bay. Problems in the upper watershed have been attributed [...] [ 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 ]


McWain Pond Watershed Survey
Maine Department of Environmental Protection

Download this report here.

McWain Pond (also known as Long Pond) has a surface area of 445 acres and a watershed area of 3.9 square miles. McWain Pond drains to the Crooked River, which flows [...] [ click to read more ]


Long Lake Watershed Improvement Project, Phase II
Maine Department of Environmental Protection

To review report click HERE

The primary purpose of this project was to significantly reduce erosion and export of sediment and phosphorus into Long Lake. In order to do this, the project brought together the [...] [ click to read more ]


Pleasant River Watershed Survey
Maine Department of Environmental Protection

To view this report, click HERE

The goal of this project was to survey the entire Pleasant River Watershed and identify, document and prioritize polluted runoff sites and recommend Best Management Practices (BMPs) [...] [ 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 ]


West Branch Piscataqua River Watershed Survey
Maine Department of Environmental Protection

Download this report here.

This goal of the project was to conduct a watershed survey to identify and prioritize NPS sources to the West Branch Piscataqua River. The survey was publicized in three local papers, [...] [ click to read more ]


Highland Lake Conservation Project, Phase II
Maine Department of Environmental Protection

To view report, click HERE

Highland Lake covers 623 acres, has [...] [ click to read more ]


Little Ossipee Lake Improvement Project Phase I - Implementation
Maine Department of Environmental Protection

To view report, click HERE

 

The [...] [ click to read more ]


Pleasant River NPS Watershed Survey
Maine Department of Environmental Protection

Download this report here.

The goal of this project was to identify, document and prioritize polluted runoff sites in the Pleasant Riverwatershed and recommend Best Management Practices (BMPs) for each of these sites. On July [...] [ 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 ]


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 ]


Libby Brook Conservation Project
Maine Department of Environmental Protection

Download this report here.

The primary purpose of this project was to significantly reduce erosion and export of sediment and phosphorus into Libby Brook by installing BMPs at 18 sites. The Royal River Youth Conservation [...] [ 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 ]


Long Creek Watershed Implementation Property Database
Maine Department of Environmental Protection

Download this report here.

The project plan was to develop a property database to aid in the implementation of the Long Creek Management Plan. The database contains watershed parcel information such as parcel features, impervious [...] [ click to read more ]


Capisic Brook Watershed Management Plan
Maine Department of Environmental Protection

Download this report here.

In 2009, Maine DEP awarded Portland an American Recovery and Reinvestment Act (ARRA) grant to develop a watershed restoration plan that focuses on addressing the many causes of stormwater pollution in [...] [ click to read more ]


Long Creek Property Evaluations & Program Development
Maine Department of Environmental Protection

Download this report here.

In 2009, Maine DEP awarded Cumberland County SWCD an American Recovery and Reinvestment Act (ARRA) grant. The project goal was to establish the institutional structures necessary to support implementation of the [...] [ click to read more ]


Red Brook Watershed Based Management Plan
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to develop a locally-supported watershed management plan that outlines a strategy to restore Red Brook. The project was coordinated by Cumberland County SWCD and the [...] [ click to read more ]


Crooked River Watershed Survey Project
Maine Department of Environmental Protection

Download this report here.

The purpose of this project was to identify, document, and prioritize polluted runoff sites in the Crooked River watershed and to recommend Best Management Practices (BMPs) that can be installed to [...] [ click to read more ]


Red Brook Hydrologic Assessment Project
Maine Department of Environmental Protection

Download this report here.

The primary purpose of the project was to develop a hydrologic model called for in the Red Brook Watershed Based Management Plan. The model will enable future evaluation of stream hydraulics [...] [ 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 ]


Trout Brook: Development of a Watershed-Based Management Plan
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to develop a locally-supported watershed management plan that outlines a strategy to restore Trout Brook. The project was coordinated by the City of South Portland [...] [ click to read more ]


Concord Gully Brook Watershed Survey
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to identify, document, and prioritize soil erosion and polluted runoff sites, and recommend best management practices. An additional goal was to complete a stream corridor [...] [ click to read more ]


Pleasant River Watershed Restoration Project, Phase I
Maine Department of Environmental Protection

Download this report here.

The purpose of the project was to reduce erosion and export of sediment and phosphorus into the Pleasant River. Conservation practices that reduce erosion and polluted runoff were to be installed [...] [ click to read more ]


North Yarmouth Erosion Control BMP Demonstration Project
Maine Department of Environmental Protection

Download this report here.

The purpose of this project was to reduce pollutant loading to the Royal River by stabilizing the eroding parking lot, access trail and boat launch located at Route 9 in North [...] [ 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 ]

Lewiston Maine Area Water Quality Data 1971
Morrison, R.F.
This report summarizes analytical data collected from selected lakes in southwestern Maine during the summer of 1971. Lakes sampled were: Range Ponds, Sabattus Pond, Sabbathday Lake, Thompson Lake and Tripp Pond. Physical, chemical and biological [...] [ 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 ]


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 ]


Climate change in the Casco Bay watershed: past, present, and future
Wake, Cameron; Elizabeth Burakowski; Katharine Hayhoe; Chris Watson; Ellen Douglas; Jeff VanDorn; Vaishali Naik; Clare Keating

To view full report, click HERE.

This report describes how the climate of Casco Bay watershed in Maine, has changed over the past century and how the future climate of the region is likely to [...] [ click to read more ]


Aquatic plants of Highland Lake, Maine
Williams, Keith

This data set contains the list of aquatic plant species in Highland Lake (Windham, Falmouth, Westbrook; Maine). The list was developed by Keith Williams and provided to P. Vaux (University of Maine) in 2005 for [...] [ click to read more ]