Skip Maine state header navigation
SDE Feature Class
Tags
service centers, towns, regional service centers, economy, census designated place, urban compact area, employment center, trade center, service sector, housing services index
Regional Service Centers was created to show the regional service centers in Maine at 1:24,000 scale. Data at this scale is suitable for detailed studies and local planning.
Regional Service Centers depicts regional service centers in Maine at 1:24,000 scale. There are three types of regional service centers: 1) entire municipality, 2) a census designated place adjacent to a full municipality that has been defined as a service center, and 3) an urban compact area adjacent to a full municipality that has been defined as a service center. Each regional service center, regardless of which of the three types, is defined as such based on a calculation using employment, retail sales, service sector jobs, and housing services. The full calculation and explanation can be found at the website for the Municipal Planning Assistance Program at the Department of Agriculture, Conservation and Forestry for the state of Maine. The boundaries for Regional Service Centers were created using the Maine GIS layer METWP24. For those service centers in category 1) above, the METWP24 boundary was used. For those service centers falling in either category 2) or 3) above, the METWP24 boundary was modified by hand to approximate the census designated place or urban compact area.
Original municipal boundaries are from the Maine GIS layer METWP24.
Users must assume responsibility in determining the usability of this data for their purposes. Digital maps retain the accuracy of their source materials. The best use of data mapped at scales of 1:500,000 and 1:250,000 is in statewide planning and studies; at 1:100,000 in regional planning and studies; at 1:62,500 and 1:24,000 in detailed studies and local planning; and at 1:12,000 and 1:5,000 or larger scales in parcel level studies and detailed local planning.
Extent
West | -71.004741 | East | -66.891892 |
North | 47.362521 | South | 42.969218 |
Maximum (zoomed in) | 1:5,000 |
Minimum (zoomed out) | 1:150,000,000 |
Original municipal boundaries are from the Maine GIS layer METWP24.
Users must assume responsibility in determining the usability of this data for their purposes. Digital maps retain the accuracy of their source materials. The best use of data mapped at scales of 1:500,000 and 1:250,000 is in statewide planning and studies; at 1:100,000 in regional planning and studies; at 1:62,500 and 1:24,000 in detailed studies and local planning; and at 1:12,000 and 1:5,000 or larger scales in parcel level studies and detailed local planning.
Monday through Friday
polygon feature class
Environmental Systems Research Institute, Inc. (ESRI)
Maine county name
Federal Information Processing Standards Publication Series of the National Institute of Standards and Technology (NIST)
5 character code corresponding to the "Standard Geographic Code for Maine Counties and Minor Civil Divisions", 1971
F
item used to select a single feature for labeling purposes
MEGIS
town or reservation name as listed in "Standard Geographic Code for Maine Minor Civil Divisions"
.
Internal feature number.
ESRI
Feature geometry.
ESRI
Service Center Type. There are three types of service centers. Municipality is when the entire municipality is a service center. CDP is when only a Census Designated Place within the municipality is a service center. UCA is when only an Urban Compact Area within the municipality is a service center.
Municipal Planning Assistance Program within the Maine DACF
Regional Service Centers depicts regional service centers in Maine at 1:24,000 scale. There are three types of regional service centers: 1) entire municipality, 2) a census designated place adjacent to a full municipality that has been defined as a service center, and 3) an urban compact area adjacent to a full municipality that has been defined as a service center. Each regional service center, regardless of which of the three types, is defined as such based on a calculation using employment, retail sales, service sector jobs, and housing services. The full calculation and explanation can be found at the website for the Municipal Planning Assistance Program at the Department of Agriculture, Conservation and Forestry for the state of Maine. The boundaries for Regional Service Centers were created using the Maine GIS layer METWP24. For those service centers in category 1) above, the METWP24 boundary was used. For those service centers falling in either category 2) or 3) above, the METWP24 boundary was modified by hand to approximate the census designated place or urban compact area.
Regional Service Centers was created to show the regional service centers in Maine at 1:24,000 scale. Data at this scale is suitable for detailed studies and local planning.
source dates
none
Users must assume responsibility in determining the usability of this data for their purposes. Digital maps retain the accuracy of their source materials. The best use of data mapped at scales of 1:500,000 and 1:250,000 is in statewide planning and studies; at 1:100,000 in regional planning and studies; at 1:62,500 and 1:24,000 in detailed studies and local planning; and at 1:12,000 and 1:5,000 or larger scales in parcel level studies and detailed local planning. In the use of Maine GIS data, please check sources, scale, accuracy, currentness and other available information. Please confirm that you are using the correct copy of both data and metadata from the Maine GIS Data Catalog. Updates, corrections, and feedback, incorporated in the Maine GIS database are made in accordance with "Data Standards for Maine Geographic Information Systems", 2002 and coordinated by MEGIS
Original municipal boundaries are from the Maine GIS layer METWP24.
Attribute accuracy is tested by manual comparison of the source with hard copy printouts and/or symbolized display of digital files. Please report errors to Maine Office of GIS.
Spatial topology meets "Data Standards for Maine Geographic Information Systems", June 2002. An offshore limit line - Originally drafted at 1:250,000 by the Bureau of Land management (BLM) for managing Federal Outer Continental Shelf (OCS) leasing programs, the protraction diagram limit line was later plotted at 1:100,000 scale and provided in digital form to the US Census Bureau for use their TIGER Line Files. While this line is located approximately three nautical miles from the shoreline, it is technically the protraction diagram limit line not the actual three mile limit line and is used for closure purposes only in Maine GIS maps depicting coastal waters of Maine. Where reliable data for the depiction of town boundaries beyond the coastline were not available, lines called connectors or arcs that extend from the coastline to this offshore limit line were added to METWP24 to correct query results for specific applications and for cartographic purposes. They are easily removed from the line feature class by selecting all arcs coded TYPE = connector and from the polygon feature class by selecting only features where LAND = 'y'.
Data set is complete.
Approximate horizontal accuracy is 12 meters plus or minus 40 feet, assuming source data meets National Map Accuracy Standards.
Horizontal positional accuracy for this digital data is tested by visual comparison to the source with hard copy plots.
Data, from the U.S. Geological Survey 1:24000 scale quadrangles, were used, as base data in the development of METWP24.
Minor Civil Division and Reservation boundary POLYGONS in METWP24 are coded with the GEOCODE a unique 5 digit integer code for MCDs and Reservations in Maine.
Data, from the U.S. Geological Survey 1:100000 scale quadrangles, were used, in METWP24, where maps provided the best known representation of a town or reservation boundary.
Data, from the U.S. Department of Commerce Bureau of Census 1:100000 TIGER Line Files 1990 were used, in METWP24, to represent the offshore limit line and where TIGER features provided the best known representation of a town or reservation boundary. The following information on the origin and accuracy of the offshore limit line was provided by USGS: "According to USGS preliminary policy directive, dated January 6, 1977, the offshore protraction survey data (offshore limit line represented in METWP24) was originally shown only on 1:250000 scale topographic/bathymetric maps. In response to additional user requirements the decision was later made to show this data on all 1:100000 and 1:250000 scale maps regardless of the availability of bathymetry (Supplemental Topographic Instruction (STI 80/2/C, March 17, 1980). The offshore protraction surveys were prepared by the Bureau of Land management (BLM) for managing Federal Outer Continental Shelf (OCS) leasing programs. The protraction surveys were plotted by BLM at 1:250000 scale to produce the OCS Official Protraction Diagrams. In October 1982, the responsibility for preparing leasing maps was transferred from BLM to the Minerals Management Service (STI 83-5-C, August 26, 1983). The Information was plotted on 1:100,000 scale maps from copy that was enlarged from the 1:250000 scale graphics. The information on the 100,000 scale maps was provided in digital form to the Census Bureau for their TIGER Line Files. The offshore protraction diagram limit line parallel to the shoreline on the Official Protraction Diagrams is not identified as a territorial limit line or labeled on USGS maps as the three mile or three league line. While this line is located approximately three nautical miles from the shoreline, it is technically the protraction diagram limit line, not the actual three mile limit line. . . .the protraction limit line . . . can only be as accurate as the original source (BLM Official Protraction Diagrams).
Data, from the Maine Office of Geographic Information Systems (MEGIS) 1:100000 town boundary coverage METWP100, were used, in METWP24, where features provided the best known representation of a town or reservation boundary.
Data, from the Maine Office of Geographic Information Systems (MEGIS) 1:24000 library layer COAST, were used, in METWP24, to represent the Mean High Water (MHW) line, tidal rivers and salt water ponds and where coincident features provided the best known representation a town or reservation boundary.
Data, from the Maine Office of Geographic Information Systems (MEGIS) 1:24000 library layer ROADS, were used, in METWP24, where coincident features provided the best known representation of a town or reservation boundary.
Data, from the Maine Office of Geographic Information Systems (MEGIS) 1:24000 library layer PONDS, were used where coincident features provided the best known representation of a town or reservation boundary in METWP24.
Additional arcs and polygons have been added to the coverage from photorevised USGS data.
U.S. Department of Commerce, Bureau of Census, 1:100,000 TIGER Line Files 2000 were used, in METWP24, to represent an "offshore limit line" and to depict town, county, or state boundaries where TIGER features provided the best known representation.
METWP24 contains island affiliation and island identification numbers based on Maine Department of Conservation, Bureau of Parks and Lands, Coastal Island Registry (CIREG) data.
Arcs in METWP24 are coded with the items LAND, TYPE, SOURCE, and Maine GIS recommended feature metadata items and codes.
MEPUB100 used to confirm status of METWP24 polygons attributed within Baxter State Park, or BAXTER = 1.
MSAMCD was used assist confirmation of town name spelling, requested edits to town boundaries, and legal histories.
description of ownership change
Attested copies of digital and paper tax maps were provided to MEGIS from the towns of Thomaston and Cushing showing an agreed upon boundary between the two towns that was in error in the previous publications of Metwp24
METWP24 contains statewide political boundaries digitized from USGS 1:24,000 scale quadrangle maps. ARCS and POLYGONS have been added or edited by Maine Office of GIS staff to reflect recent changes in Minor Civil Division boundaries.
The Maine Office of GIS completed the conversion of all final data layers from NAD27 to NAD83 in July 1999. All the data layers were converted using the ArcInfo (version 7.2.1) NADCON conversion and the "project" command. All data was copied to double precision, projected to NAD83, and then copied back to single precision. It was decided to keep the NAD27 quad structure instead of generating new quad boundaries from NAD83 coordinates - all indexes (quads) were projected to NAD83 by using the same process previously described. All MEGIS data libraries in ArcInfo Librarian were repopulated using the NAD83 indexes and data.
METWP24 was updated to include the following: name changes to comply with MRSA 1 Ch27, section 1101 An Act Concerning Offensive Names, Big Squaw Twp to Big Moose Twp, Little Squaw Twp to Moosehead Junction Twp; name changes to comply with MRS 1, Ch28, section 1501 Name Changes by Passamaquoddy Tribe, T5 ND BPP (29812) to Sakom Twp, T5 R1 NBPP (19826) to Pukakon Twp, T4 ND BPP (09802) to Oqiton Twp; changed data type of item GEOCODE from "I" (integer) to "C" (character); added POLYGON items CIREG, COUNTY, CNTYCODE, GEOCODENUM and the ARC items LAND, FMSRC, FMSRCDAT, FMSRCORG, FMPROCSS, FMUPDORG, FMUPDDAT, FMNOTE; the code 'coast' for the ARC item TYPE was changed to 'coastline' in order to coordinate with recoding requirements anticipated for Maine GIS geodatabase development, and the code 'closure' was added, to the item TYPE, for reference to the coastal closure lines between legally described and georeferenced town/county lines and the offshore limit line; Coastal Island Registry (CIREG) numbers were added from and proofed to match the Maine GIS data layer COAST (The primary source for CIREG numbers in Maine GIS data layers is the Maine Department of Conservation, Bureau of Parks and Lands (BPL), Coastal Island Registry.); the BPL Coastal Island Registry was used to correct and complete the attributes, TOWN, COUNTY, CIREG, for 400+ island polygons in the lower Penobscot Bay region (Future corrections and updates to any of these items for coastal islands, in Maine GIS data layers, will be through confirmation and coordination with the primary source.); at the recommendation of the Maine GIS Town Boundary subcommittee a closure line was added to represent the ocean boundary between Muscle Ridge Shoals Twp, Vinalhaven and Matinicus Isle Plantation (Muscle Ridge Shoals Twp is an MCD and has a unique GEOCODE as listed in Maine GIS "Standard Geographic Codes for Maine Minor Civil Division", see <http://musashi.ogis.state.me.us/catalog> Tables); FM items were a
Attribute changes:
Starting with the DOT copy of METWP24, from September 2001, a regions coverage:
dropped items DOTGEOCODE (2 discrepancies with GEOCODE Barnard DOTGEOCODE was 21892 (82) sb 21030 (71) and Grand Falls DOTGEOCODE was 19838 (82) sb 19250(71)), CMI_OLD, CMI, CMITAG, COUNTY_ID, COUNTY-ID, USCONG_DIS to create a coverage that includes MEDOT attribution requirements, this coverage will be serve as an updated SDE layer;
BAXTER attributes corrected from boolean values (1,0) to 'y' and 'n';
added attribute 'other' to item TYPE for features within town boundaries, i.e. BSP, lurc, reservations, that do not represent 'town', 'county', 'state', 'coastline', 'connectors', or 'offshore';
EGGROCK CIREG 63-333 sb LURC = 'y';
T6 R8 WELS polygon showing BSP boundary in southwest sb Baxter = 'y', Lurc = 'n', rest of T6 R8 WELS sb Baxter = 'n', LURC = 'y'; CASWELL sb LURC = 'n';
BARING sb Baring Plantation Lurc = 'y';
new polygon label created in T2 R9 WELS coded Baxter = 'y', LURC = 'y'.
Line work changes:
HARPSWELL removed three tile boundary lines, deleted three extra labels;
BATH town boundary correction at High Street at boundary with WEST BATH;
WAYNE town boundary correction at Lovejoy Pond at boundary with READFIELD;
SAINT GEORGE town boundary correction at Patten Point Road with SOUTH THOMASTON;
DENMARK town boundary correction at Stanley Hill Road with FRYEBURG;
DENMARK town boundary correction at Walkers Falls Road with BROWNFIELD;
DENMARK town boundary correction at near Hio Ridge Road with BRIDGTON;
FARMINGDALE town boundary correction at Maine Avenue with HALLOWELL;
FARMINGDALE town boundary correction at Jaimies Pond Road with HALLOWELL and MANCHESTER; FARMINGDALE town boundary correction at Litchfield Road with WEST GARDINER;
MUSCLE RIDGE town boundary added to this copy the boundary described and submitted to the U.S. Census Bureau;
EASTPORT town boundary correction at Dudley Island with LUBEC;
T11
The attribute TAG = 'y' has been corrected in METWP24 to ensure a correct join or relate with the GEOCODES and GEOMCDCCD tables. Errors were corrected in the coding of the attribute for Criehaven Twp, Frenchboro, Islands of Moosehead Lake, Machiasport, Matinicus Isle Plt, Molunkus Twp, Muscle Ridge Shoals Twp, T2 R9 WELS, T4 R10 WELS, Westport, Vinalhaven, Swan Island in the Kennebec River.
Corrected METWP24 item LAND for four polygons St George River Warren, Rachel Carson NW Reserve Kittery, New Meadows River Brunwick, Chandler River Jonesport/Jonesboro.
METWP24 has been edited with information provided by Hallowell and Farmingdale on their boundary west of Water Street/Maine Avenue. Letter from Chief Rodney Myrick, Hallowell 03/17/2004 indicates both municipalities are in agreement that at the "bend on Chickadee Lane" the boundary line running northeasterly from Blaine Road should "cross over to the north side [of Chickadee Lane and run] all the way down to Water Street".
For this area, many points, features and historic references in PS1852Ch549, An Act to Incorporate the Town of Farmingdale, have been lost. Both towns have referred to a plan of the area by Ansel L. Hill, dated February 7, 1972. The "Old Stone Monuments" documented in the Hill plan have also not been located. Digital mapping cannot rectify this, or substitute for resurvey and clarification of the boundary; however, map changes based on the information provided may be a better approximation of what the municipalities agree is their historical boundary than the current USGS depiction.
The intersection of Chickadee Lane with Water Street/Maine Avenue appears to be within 10 meters of the location of an old stone monument shown on the Hill plan marked "F on S'ly side and H on N'ly side". E911 GPS data for Chickadee Lane has been used to depict a line running west from that intersection to an approximate point of intersection with a line running northeasterly from Blaine Road.
METWP24 has been edited with information provided by the Maine Land User Regulation Commission. The 7.5 minute map series depiction of the south boundary of Rockwood Strip T1 R1 NBKP with Taunton & Raynham Academy Grant has been replaced with a correct depiction of the boundary from the 30 x 60 minute series. Feature metadata and layer metadata have been updated to reflect the change.
Edits were posted to the MEGIS.Boundaries METWP24 from MEDOT to reflect the following legislated updates:
NAME CHANGES:
Town of Verona to Town of Verona Island (effective March 2004, LD1653 enacts 03/05/2004 enacts P&SL 1861 C25 Sec. 4)
Town of Westport to Town of Westport Island (effective November 2003, LD37 signed 418/2003 enacts P&S1828 C511 Sect. 7)
BOUNDARY CHANGE:
Bridgton/Harrison (effective 4/17/2003, LD793 boundary line between the Town of Bridgton and the
Town of Harrison along Long Lake is reestablished along the
center of the lake)
RELATED Table updates:
GEOCODES
GEOCODESLVA
GEOMCDCCD
MEPOPS
Contact the Bureau of Planning, Systems Management section. Ask for the GIS Coordinator.
Data updates:
Edits were posted to the MEGIS.Boundaries METWP24 from MEDOC LURC to reflect the following legislated updates:
NAME CHANGES:
Centerville to Centerville Twp (effective July 1, 2004, LD 1624 First Regular Session 121st)
T17 R5 WELS to Cross Lake Twp (effective 6/8/2004, LD 1925, P&S 2003 C46 Second Special Session of the 121st)
T5 R9 NWP to Ebeemee Twp (effective 12/23/2004, LD 1924, P&S 2003 C46 Second Special Session of the 121st)
STATUS CHANGE:
Centerville Twp to LURC = 'y' (effective July 1, 2004, LD 1624 First Regular Session 121st)
T2 R9 WELS parcel in LURC jurisdiction, LURC ='y'
LURC parcel boundary added within:
T2 R9 WELS (line screendig from LURC/BSP description of parcel in LURC jurisdiction re: 7/9/1993 Plisgah & Day survey)
Related table updates:
GEOCODES
GEOCODESLVA
GEOMCDCCD
MEPOPS
Edit posted to the MEGIS.Boundaries METWP24P from MEDOC Land Use Regulation Commission to reflect the following legislated updates:
NAME CHANGE:
T8 SD to Fletchers Landing Twp (LD 140, enacting P&SL 2005 C3, effective July 1, 2005)
Related table updates:
GEOCODES
GEOCODESLVA
GEOMCDCCD
MEPOPS
SMMSORACLE to refresh the Maine GIS Internet Data Catalog
MEDOT columns RTAC, DIVISION, DISTRICT, DIVTAG were replaced by the new columns DOT_REGION and DOT_REGNUM. The current CIREG column will be replaced by a new column ISLANDID. The new ISLANDID column will provide an island identifier for each coastal island. A subset of island identifiers are CIREG numbers, which will be indicated by a new CIREG column coded "y/n". Improved CIREG number coding, island identification and depicition, the result of a multiagency coordination effort for the 1:24000 scale base layers, was added to METWP24. The work was completed for HYD24P in 2003.
SUMMARY Islands3 Coverage
7200 mapped features
6995 mapped islands or ledges (2016 of which have names derived from USGS 15' quads)
1281 Maine islands or ledges with an identifier added
35 Canadian islands with CA prefix and an identifier greater than or equal to 1000 [added see MEIFW email JKenney 06/26/2003]
- New Hampshire islands with with NH prefix and an identifier greater than or equal to 1000 ["]
5679 Maine islands or ledges with an identifier, 5473 of which are unique identifiers (some identifiers point to multiple polygons - e.g. ledges).
3671 Maine islands or ledges with an identifier listed in the Coastal Island Registry, 3471 of which are unique identifiers (some identifiers point to multiple polygons - e.g. ledges).
2008 Maine islands or ledges with an identifier assigned by the College of the Atlantic, 2002 of which are unique identifiers (some identifiers point to multiple polygons - e.g. ledges).
621 added polygons - 114 from the "Coast" layer, 505 from DRGs or DOQs (heads-up digitizing), 2 from the revised "Coast" layer, which is based on newer USGS quads for Moose River, Cutler, Machias Bay, Cross Island (provided by David Kirouac)
ATTRIBUTES
IslandID (C16) - This field contains all of the verified Coastal Island Registry identifiers and the identifiers added by the College of the Atlantic. All coastal features were assigned an ISLANDID. Those previously indicated "No ID" have been assigned an identifier greater than or equal to 1000 [added see MEIFW email JKenney 06/26/2003]. Canadian islands - with CA prefix and an identifier greater than or equal to 1000 ["]
New Hampshire islands - with with NH prefix and an identifier greater than or equal to 1000. ["]
All Coastal Island Registry identifiers in this layer match the Coastal Island Registry identifiers on the paper maps at the Department of conservation and the Department of Inland Fisheries and Wildlife.
All future assignments of ISLANDID should be made through MEIFW.
Edits were posted to the MEGIS.Boundaries METWP24 from MEDOT to reflect the following legislated updates:
The creation of Chebeague Island mandated by Private & Special Law, Chapter 47, 2nd regular session of the 122nd Legislature, taking effect July 1, 2007.
Contact the Bureau of Planning, Systems Management section. Ask for the GIS Coordinator.
The following attributes were changed due to error reports from various customers and agencies:
Chester LURC = n
Chebeague Island Tag = y
Randolph River polygon Land = n
Regarding Island of Moosehead Lake, Piscataquis County Geocode 21000.
The laws describing the boundaries of Piscataquis County defined the western boundary as containing all of the Lake itself, and "all islands that lay therein" (or something to that effect), so the islands are defined by statute as belonging to the county. They are not included in the legal descriptions for any of the shoreland towns, therefore, It was decided in the early years of GIS in Maine (1999) to assign the general Piscataquis 21000 number to the islands.
METWP24 has been edited with information provided by Jensen Bissell at the Baxter State Park Authority on their boundary change in T5 R8 WELS, Somerset County. A MapInfo digital file was sent to the Bureau of Parks and Lands (BP&L) for the corrected boundary of the park. BP&L transformed the MapInfo file to ESRI shapefile format in the NAD83, UTM, zone19, meters datum and projection. The closing documentation on the property can be acquired from Tom Dinsmore at BP&L.
METWP24 has been edited to reflect the correct town boundary depiction between the towns of Thomaston and Cushing. Edits were hand digitized using digital and paper tax map data provided by the towns.
metwp24 has been updated to reflect name changes to several unorganized townships in Washington County
PART A
Sec. A-1. Cathance Township. Wherever the designation No. 14 Twp. appears or reference is made to that unorganized territory, that designation or reference means Cathance Township.
PART B
Sec. B-1. Berry Township. Wherever the designation T 18 ED BPP appears or reference is made to that unorganized territory, that designation or reference means Berry Township.
PART C
Sec. C-1. Big Lake Township. Wherever the designation No. 21 Twp. appears or reference is made to that unorganized territory, that designation or reference means Big Lake Township.
PART D
Sec. D-1. Greenlaw Chopping Township. Wherever the designation T 27 ED BPP appears or reference is made to that unorganized territory, that designation or reference means Greenlaw Chopping Township.
PART E
Sec. E-1. Day Block Township. Wherever the designation T 31 MD BPP appears or reference is made to that unorganized territory, that designation or reference means Day Block Township.
Effective September 12, 2009
The bill can be found here - http://www.mainelegislature.org/legis/bills/bills_124th/chapters/PS13.asp
Boundary changes were made to the following municipalites:
Farmingdale/Hallowell - edits reflect change to boundary in Maine Ave/Blaine Rd area.
Saco/Old Orchard Beach - three mile limit boundary changed due to legislation HP0774 LD 1119
Vienna/Chesterville - Town and County boundary changed per report from town official - FIRM maps and Patten Corp Plan #979 provided to verify change.
Harpswell/Brunswick - change made to boundary to have Crow Island correctly displayed as being in Harpswell.
Waterford/Stoneham/Albany - boundary corrected due to legislation - Maine October 24,1977 - An Act to Clarify the Town Line Between the Towns of Waterford and Stoneham.
Farmingdale/Gardiner - boundary corrected with the assistance of Gardiner assessing data and Farmingdale's cooperation.
Leeds/Wayne - boundary corrected with survey from Leeds.
South Portland/Cape Elizabeth - documentation to MeDOT from City of So. Portland Engineer - dated 2-9-1999
Sabattus/Wales - MeDOT updated boundary near School Rd
Boundary changes were made to the following municipalites:
Ogunquit and Wells - town boundary was changed using the Ogunquit River which is the correct boundary.
Pleasant Point Passamaquoddy Reservation was updated using GIS information from survey dated June 14, 2006 - Bureau of Land Management.
Attribute fields RTAC, DIVISION and DISTRICT were deleted from Metwp24p.
Coastal islands where LURC was equal to Y were renamed to include the County name in the field and the geocode was changed to the county geocode.
Additional islands were added to Moosehead Lake in Piscataquis County.
The name Muscle Ridge Shoals Twp was changed to Muscle Ridge Twp to coincide with deorganization law March 24, 1915 - P&S, chapter 125, 1st section.
All the Moosehead Lake islands were added to megisconslnd.DBO.Boundaries/MEGIS.Metwp24L from the MEGIS.Hydrography feature dataset MEGIS.Hyd24P feature located on the Sequel server som-teaqdbsql02.
Additionaly the attribute were populated for TYPE = 'fresh' since it was a freshwater body of water; TOWN = Piscataquis County Island; GEOCODE = 21000 and GEOCODENUM = 21000. The GEOCODE was chosen to reflect the county code of 21 and three zeros since none of the islands are part of a municipality.
Wigga Waggum in Tomhegan Twp. was added using the GIS E911 roads layer and the attributes were updated for TOWN = 'Tomhegan Twp'.
Name change:
Muscle Ridge Shoals Twp was changed to the correct name of Muscle Ridge Twp - 1915 P&S, Chapter 125, 1st section and passed March 24, 1915.
The attribute TOWN has been corrected in METWP24P where the island polygons are part of Matinicus Isle Plt, Monhegan Island Plt and Criehaven Twp.
Dataset copied.
NAME CHANGES:
T11 R4 WELS to Clayton Lake Twp
Squa Pan Twp to Scopan Twp (effective September 1, 2009, LD 797 enacts 03/05/2004 enacts P&SL C284) Other references include: P.L. chapter 471, 2001 Legislature; P.L. chapter 613, 1999 Legislature; original P.L. chapter 259, 1977 Legislature. In the Revised Statutes, Title 1: General Provisions, look at Chapter 27 - Names of Places §1101 - §1104 the Aroostook Board of County Commissioners took it upon themselves to change the name.
NAME CHANGE:
T3 R9 NWP to Cedar Lake Twp - LD 81, Item 1, 125th Maine State Legislature
Town boundary updated for Waterville/Oakland. Chapter 2 H.P. 121 L.D. 142 effective September 12, 2009.
Town boundary updated for Hancock/Franklin. Town line was changed to follow Egypt Brook as per Franklin and Hancock parcel data.
Edits include coding where a query for ISLAND =n and LAND=n and ISLANDID = '0' where TYPE = coastal - the attribute field for GEOCODE and GEOCODENUM were edited to be coincident for coastal islands within a named MCD (ie. Matinicus Island Plt)
The suffix 'BPP' was added to names with SD, ND and MD after their township reference (ie.T3 ND BPP) and 'Twp' was added to West Middlesex Canal Grant as stated in the Board of Geographic Names.
Metadata imported.
Dataset copied.
The ArcView shapefile and ArcGIS geodatabase formats, commonly used for Maine GIS data, carry default identifiers and attributes that are software generated and/or important for internal recordkeeping. These are listed here to avoid repetition for every layer, and may not be repeated in the attribute descriptions and definitions of each layer. Common software generated identifiers and attributes in Maine GIS data include: FID (feature identifier), Shape (feature geometry), OBJECTID and SHAPE_lengt. In addition, most GIS formats will carry fields for PERIMETER, AREA and/or LENGTH according to feature geometry. These fields are typically available by default, with the units based on coordinate system or projection units of GIS data. Most GIS software packages also provide a means to calculate these values. It is important to test any columns containing PERIMETER, AREA or LENGTH values before using them for analysis purposes. These important values can be carried from format to format and become out-dated. Verify that the values are correct. Also, in your GIS software, please view the properties of data layers for the map units used to calculate these fields, and for the units set for display purposes.
Users must assume responsibility to determine the usability of this data for their purposes. Although these data have been processed successfully on a computer system at the Maine Office of Geographic Information Systems, no warranty expressed or implied is made by MEGIS regarding the utility of the data on any other system, nor shall the act of distribution constitute any such warranty. Neither the Maine Office of Geographic Information Systems, nor any of its contributors, is liable for misuse of the data, for damage, for transmission of viruses, or for computer contamination through the distribution of these data sets.
If you are not already a GIS user, free software for viewing these files is available from Environmental Systems Research Institute, Inc. (ESRI) - www.esri.com
Users must assume responsibility to determine the usability of this data for their purposes.
Please contact the Maine Office of GIS (MEGIS) for access instructions.