Index of /dep/ftp/HYDRO/WaterQualityCertifications/Ellsworth/Public Comments/Ciccotelli Comments and Documents

Icon  Name                                                                                                       Last modified      Size  Description
[PARENTDIR] 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 [TXT] 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