№ files_lp_4_process_3_102316
File format: docx
Character count: 5743
File size: 60 KB
Announcement of permanent conservation of 21,300 acres of Grafton Forest, detailing the collaboration between FSM and NEWT to protect habitats, maintain public access, and manage forests sustainably while enhancing regional ecological resilience.
Year:
2026
Region:
Western Maine, USA
Topic:
Environmental conservation, forestry, wilderness protection
Document type:
Press release
Organizations:
Forest Society of Maine, Northeast Wilderness Trust
Contacts:
Karin Tilberg (FSM President/CEO), Jon Leibowitz (NEWT Executive Director)
Area conserved:
21,300 acres (15,000 acres FSM easement, 6,045 acres NEWT ownership)
Significant locations:
Appalachian Trail, Grafton Notch State Park, Mahoosuc Unit, Umbagog National Wildlife Refuge
Funding:
$10.7 million raised from private funds and foundations
Key objectives:
Sustainable forest management, public access, wildlife habitat protection, rewilding
Context:
Conservation corridor, climate resilience, recreation areas
Impact:
Connects protected lands in Maine and New Hampshire, preserves biodiversity
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2023
Region / City:
Grafton, Massachusetts
Topic:
Zoning, Urban Planning
Document Type:
Zoning By-law
Author:
Town of Grafton
Target Audience:
Planners, Developers, Local Government Officials
Effective Period:
Ongoing
Approval Date:
August 31, 2017
Amendment Date:
June ***, 2023
Year:
Not specified
Region / City:
Grafton
Subject:
Football program rules and player conduct guidelines
Document Type:
Rules and Code of Conduct
Organization / Institution:
Grafton Gladiators Football Team
Author:
Not specified
Target Audience:
Players, parents, coaches
Period of Action:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Jurisdiction:
Town of Bethlehem, County of Grafton, State of New Hampshire
Country:
United States
Document Type:
Annual Town Meeting Warrant
Governing Body:
Select Board; Planning Board; Board of Selectmen
Subject:
Town Officers Election; Zoning Ordinance Amendments; Impact Fees Ordinance; Operating Budget; Capital Reserve Funds
Total Proposed Operating Budget:
$3,968,030
Default Budget:
$3,733,607
Legal References:
RSA 674:21, V; RSA 40:13, X and XVI
Voting Method:
Official Ballot Vote and Deliberative Session
Funds Referenced:
Highway Equipment Capital Reserve Fund; Road Maintenance Capital Reserve Fund; Police Cruiser Capital Reserve Fund; Police Equipment Capital Reserve Fund; Fire Truck Capital Reserve Fund; Fire Department Emergency Safety Equipment Capital Reserve Fund; Ambulance Capital Reserve Fund
Organization:
Town of Grafton Recreation Department
Document Type:
Job Description
Position Title:
Inclusion Aide
Compensation:
Starting at $16.50 per hour, based on experience
Minimum Age Requirement:
16+
Background Check Requirement:
CORI/SORI check required for applicants 18+
Work Permit Requirement:
Required for applicants under 18
Certifications:
CPR and First Aid certification preferred
Experience Requirement:
One year of experience working with individuals with disabilities preferred
Work Environment:
Indoor and outdoor recreational settings
Application Method:
Online at graftonrec.com under Employment Opportunities
Contact Email:
[email protected]
Year:
2015
Location:
Grafton, Massachusetts, USA
Subject:
Sewer system construction requirements
Document type:
Technical guideline / checklist
Issuing authority:
Town of Grafton Board of Sewer Commissioners
Author:
Town of Grafton Sewer Department
Intended audience:
Engineers, contractors, property owners
Applicable period:
From August 2015 until superseded
Approval date:
August 2015
Connection fees:
$5,000 per residential unit, $7,500 minimum per commercial/industrial unit
Permit requirements:
Sewer Extension / Connection Permit, Road Opening Permit, Order of Conditions from Conservation Commission
Construction standards:
Compliance with Town of Grafton contract No. 16 and detail sheets
Inspection and testing:
Required by Sewer Department, fees charged to owner
As-built submission:
Electronic and Mylar plans by registered professional engineer
Year:
2023
Region / City:
South Portland, Maine
Subject:
Stormwater management
Document Type:
Inspection Report
Institution:
City of South Portland
Author:
Not specified
Target Audience:
Inspectors, City Officials
Period of Validity:
Annual
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Maine
Topic:
Implementation Reviewer for Child Welfare Psychotropic Medication
Document Type:
Request for Proposals (RFP)
Agency / Institution:
Maine Department of Health and Human Services, Office of Child and Family Services
Author:
Casandra Manson
Target Audience:
Potential bidders for the RFP
Validity Period:
Until September 16, 2025
Approval Date:
August 2025
Amendment Date:
None provided
Year:
2025
Region / City:
Maine
Subject:
Community Health Nursing, Maternal and Child Health Nursing Services
Document Type:
Request for Proposals (RFP)
Organization / Institution:
Maine Department of Health and Human Services
Author:
Casandra Manson
Target Audience:
Organizations and professionals in public health and healthcare services
Period of Validity:
Until September 2, 2025
Approval Date:
Not specified
Date of Last Revision:
Not specified
Year:
2023
Region / City:
Maine
Subject:
Subsurface wastewater disposal systems
Document Type:
Regulation
Organization / Institution:
Department of Health & Human Services, Maine Center For Disease Control & Prevention
Author:
N/A
Target Audience:
Engineers, designers, municipalities, and professionals involved in wastewater management
Period of Validity:
N/A
Approval Date:
September 23, 2023
Date of Amendments:
September 23, 2023
Year:
2018
Region / City:
Maine
Theme:
Environmental Protection
Document Type:
Legal Regulation
Organization / Institution:
Department of Environmental Protection
Author:
Department of Environmental Protection
Target Audience:
Industry professionals, environmental engineers, waste management professionals
Period of Effect:
Ongoing
Approval Date:
July 8, 2018
Date of Changes:
July 8, 2018
Year:
Current
Region / City:
Various US states and districts
Topic:
State Education and Higher Education Agencies
Document Type:
Official State Agency Information
Organization / Institution:
Various US state and district education agencies
Author:
N/A
Target Audience:
Students, Educational Institutions
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2024
Region / city:
Maine
Topic:
Environmental Law, Land Covenants
Document type:
Template, Legal Document
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Not specified
Target audience:
Attorneys, Environmental Protection Professionals
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Note:
Year
Region / City:
Maine
Topic:
Medical Cannabis
Document Type:
Application Form
Organization / Institution:
Office of Cannabis Policy
Target Audience:
Applicants for Maine Medical Cannabis Registry Identification Card
Year:
2020
Jurisdiction:
Maine
Program:
STOP Violence Against Women Formula Grant
Funding authority:
Violence Against Women Act
Issuing agency:
Department of Public Safety
Administering body:
Justice Assistance Council
Document type:
Request for Applications
Purpose:
Support law enforcement, prosecution, and victim services addressing violent crimes against women
Priority areas:
Six state priority areas aligned with federal STOP purpose areas
Target population:
Adult and teen women victims of domestic violence, dating violence, sexual assault, and stalking
Eligible activities:
Personnel, training, technical assistance, data collection, equipment, victim services
Funding limitations:
No prevention education, public awareness campaigns, curriculum development, construction, lobbying, fundraising, or research
Geographic scope:
Statewide
Compliance requirements:
Federal accounting and audit standards, 2 CFR Part 200
Document type:
Solicitation amendment
Amendment number:
00001
Solicitation number:
36C78618R010004
Contracting authority:
Department of Veterans Affairs, NCA Contracting Service
Issuing office address:
425 I Street, NW, Washington, DC 20001
Contracting officer:
Lenora Stephens
State:
Maine
County:
Washington County
Construction type:
Heavy construction
Applicable law:
Davis-Bacon Act
Wage determination number:
ME180103
Superseded wage determination:
ME20170103
Publication date:
January 5, 2018
Executive orders referenced:
EO 13658, EO 13706
Minimum wage referenced:
$10.35 per hour (calendar year 2018)
Scope:
Phase 1 proposals
Source category:
Federal procurement documentation
Jurisdiction:
Town of Monmouth, Maine
Region:
Central Maine
Document type:
Comprehensive plan section
Subject:
Land use planning and zoning
Primary focus:
Designated growth areas and rural areas
Related ordinances:
Comprehensive Plan Development Ordinance; Shoreland Zoning Ordinance
Planning elements:
Future Land Use Map; zoning districts
Stakeholders:
Town officials; Planning Board; residents; developers
Policy areas:
Economic development; residential development; natural resource protection
Referenced locations:
Main Street (Route 132); Cobbosseecontee Lake; Annabessacook Lake
Amendment context:
Shoreland Zoning Ordinance amendment in 2021
Year:
2026
Region / City:
Maine
Topic:
Environmental Protection, Water Quality, Invasive Species
Document Type:
Grant Announcement
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Maine Department of Environmental Protection (DEP)
Target Audience:
Local governments, quasi-municipal organizations, and 501c (3) organizations
Period of Validity:
2026
Approval Date:
March 6, 2026
Date of Modifications:
Not specified
Year:
2000
Region / City:
Maine
Topic:
Architect / Engineer Agreement, Consulting Services
Document Type:
Contract
Organization / Institution:
State of Maine
Author:
Not specified
Target Audience:
Owners, Consultants, Contractors
Period of Validity:
31 December 2000
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Region / city:
Maine
Theme:
Land Use Planning
Document Type:
Legal / Regulatory
Organization:
Maine Department of Agriculture, Conservation and Forestry
Author:
Maine Land Use Planning Commission
Target Audience:
Applicants for land use permits in Maine
Period of validity:
Ongoing
Approval Date:
January 12, 1977
Date of Changes:
January 12, 2026
Contextual description:
A legal document outlining the regulations and standards for land use activities within specific subdistricts in Maine.