Index of /dep/ftp/HYDRO/WaterQualityCertifications/Ellsworth/Public Comments/Ciccotelli Comments and Documents
Name Last modified Size Description
Parent Directory -
1815.docx 2025-09-16 13:42 13K
1823 Ellsworth Fish Protection Petition Text.pdf 2025-09-16 13:42 36K
20250610-5012.PDF 2025-09-16 13:42 1.2M
20250626-5119_20250626 To FERC Ellsworth fish mortality report.pdf 2025-09-16 13:42 940K
20250630-5039_Ciccotelli Fish Kill Response June 2025.pdf 2025-09-16 13:42 1.2M
Atlantic Sturgeon NOAA Fisheries.pdf 2025-09-16 13:43 1.1M
Atlantic Sturgeon Conservation & Management NOAA Fisheries.pdf 2025-09-16 13:43 1.9M
Ciccotelli Comments on Ellsworth WQC.8.15.25.pdf 2025-09-16 13:43 1.0M
Ciccotelli_July 18 2025 Shad and Sturgeon Background reference list.pdf 2025-09-16 13:43 255K
Eipper Knapp Laffin 1982.pdf 2025-09-16 13:43 16M
Ellsworth American _ June 29 1855.pdf 2025-09-16 13:43 9.2M
Ellsworth Dam Booklet.pdf 2025-09-16 13:43 10M
Ellsworth License 1987.pdf 2025-09-16 13:43 2.6M
Final Order.pdf 2025-09-16 13:43 8.2M
Green Lake WQC.pdf 2025-09-16 13:43 500K
Second Report of the Commissioners of Fisheries of the State of M.pdf 2025-09-16 13:44 83M
Shortnose Sturgeon NOAA Fisheries.pdf 2025-09-16 13:43 1.0M
Survey of Hancock County Maine.pdf 2025-09-16 13:43 3.6M
These_files_are_public_information.txt 2025-09-16 14:16 119
Trap Counts for Web Page 2024.pdf 2025-09-16 13:43 130K
URFCC Report 2010.pdf 2025-09-16 13:44 12M
zoomed in Map of the Town of Ellsworth Hancock Co. Maine 1855 Original Antique Maps by Carol J. Spack.pdf 2025-09-16 13:44 0