Chapter Seven REFERENCES

Similar documents
Office of Commercial Space Transportation: Notice of Availability, Notice of Public

AIRPORT REGULATORY REQUIREMENTS THAT AFFECT ENVIRONMENTAL COMPLIANCE AND SUSTAINABILITY

ERIE INTERNATIONAL AIRPORT MASTER PLAN TABLE OF CONTENTS

AIRPORT MASTER PLAN. Newport State Airport. Draft. (Colonel Robert F. Wood Airpark) THE Louis Berger Group, INC. Prepared for: Prepared by:

1.0 Project Background Mission Statement and Goals Objectives of this Sustainable Master Plan

Initiated by: AAS-300

DRAFT FINAL REPORT AIRPORT MASTER PLAN. Rifle Garfield County Airport Revised May 15, 2014

TRB and ACRP Research Updates: Practical Application

Advisory Circular. AC No: 150/ B

Austin-Bergstrom International Airport Master Plan Update

Airport Master Plan Update

Bradley Brook Relocation Project. Scoping Notice. Saco Ranger District. United States Department of Agriculture Forest Service

Table of Contents. Master Plan March 2014 TOC i Spokane International Airport

CatExes vs. EAs When and How to Prepare

Prepared By: Mead & Hunt, Inc Port Lansing Road Lansing, MI 48906

Office of Airport Safety and Standards

Portland International Jetport Noise Advisory Committee 1001 Westbrook Street, Portland, Maine 04102

MONTEREY REGIONAL AIRPORT MASTER PLAN TOPICAL QUESTIONS FROM THE PLANNING ADVISORY COMMITTEE AND TOPICAL RESPONSES

2015 PURDUE ROAD SCHOOL March 11, 2015

Airport Sustainability Planning

Airport Master Plan for. Brown Field Municipal Airport PAC Meeting #3

(i) Adopted or adapted airworthiness and environmental standards;

Chapter 4.0 Alternatives Analysis

Chapter 1 Introduction and Project Overview

ICAO TECHNICAL COOPERATION PROJECTS IN INDONESIA to 2004

Lake Tahoe Airport Master Plan Public Meeting March 16, 2015

Environmental Assessment and Final Section 4(f)

NON-AERONAUTICAL DEVELOPMENT OF AIRPORT LAND

RE: Draft AC , titled Determining the Classification of a Change to Type Design

CHAPTER 1 EXECUTIVE SUMMARY

UNESCO s World Heritage Program California Current Conservation Complex

White Mountain National Forest Saco Ranger District

PORT OF SEATTLE MEMORANDUM. COMMISSION AGENDA Item No. 4g ACTION ITEM Date of Meeting February 9, 2016

Airport Master Plan for Montgomery-Gibbs Executive Airport PAC Meeting #3

The following criteria shall be applied within the boundaries of the AO District:

PUBLIC SCOPING MEETING APRIL 2018

Appendix A References Cited

Advisory Circular. Canada and United States Bilateral Aviation Safety Agreement Maintenance Implementation Procedures

U.S. Activities in Puerto Rico, U.S. Virgin Islands and the Wider Caribbean. NOAA and the US Coral Reef Task Force

Airports and UAS: Integrating UAS into Airport Infrastructure and Planning

Chapter 1 Introduction and Project Overview

Daisy Dean Trail 628/619 ATV Trail Construction

BAE SYSTEMS (OPERATIONS) LIMITED

FAA RECORD OF DECISION. Appendix D FINAL EIS ADDENDUM DOCUMENTS

Airport Operating Standard. Transfer of Explosive Cargo

7.1 General Information. 7.2 Landing Gear Footprint. 7.3 Maximum Pavement Loads. 7.4 Landing Gear Loading on Pavement

Global Sustainable Tourism Destinations Criteria

Merritt Island Airport

FHWA P/N Guidelines. Corridor Relationship. Highway 22 Segment 1 - US 169 to CSAH 2 Relevance / Documentation of Need

Paul Sturm Roberto Viqueira Ríos

SUPERSEDED. [Docket No. FAA ; Directorate Identifier 2008-NM-061-AD; Amendment ; AD ]

TCAA-AC-AWS007C. March 2013 CERTIFICATION OF A FOREIGN APPPOVED MAINTENANCE ORGANISATION (AMO) 1.0 PURPOSE

7/27/ CHG 605 VOLUME 4 AIRCRAFT EQUIPMENT AND OPERATIONAL AUTHORIZATIONS

CHAPTER TWO THE PROPOSAL

msp macnoise.com MSP Noise Oversight Committee (NOC) November 17, 2010

Update on the Aspen/Pitkin County Airport Improvements

Guidance for Usage of Issue Papers

ES Aircraft Deicing Document Identification Number Date: March 15, ) Activity Description:

Amendment Docket No. FAA ; Directorate Identifier 2010-CE-041-AD

Twelve Apostles Marine National Park Australia

Foreign Civil Aviation Authority Certifying Statements. AGENCY: Federal Aviation Administration (FAA), DOT.

Airport Master Plan 1

Feasibility Study Federal Inspection Service Facility at Long Beach Airport

INSTRUCTIONS FOR COMPLETING THE FIELD APPROVAL CHECKLIST. AC A APPENDIX A, dated 08/17/2016

BAE SYSTEMS (OPERATIONS) LIMITED

JOSLIN FIELD, MAGIC VALLEY REGIONAL AIRPORT DECEMBER 2012

UNITED STATES DEPARTMENT OF THE INTERIOR BUREAU OF LAND MANAGEMENT MANUAL TRANSMITTAL SHEET

AECOM, IS/MND Yuba Community College District Sutter Facility, May 19, 2009.

Lake Tahoe Airport Master Plan

7.1 General Information. 7.2 Landing Gear Footprint. 7.3 Maximum Pavement Loads. 7.4 Landing Gear Loading on Pavement

Airport Land-Use Compatibility

TCAA-AC-AWS021B. March 2014 ACCEPTANCE OF FOREIGN AIRWORTHINESS CODE FOR TYPE CERTIFICATE AND DATA SHEET 1.0 PURPOSE

BOMBARDIER, INC (FORMERLY CANADAIR)

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03

INTRODUCING THE FAA S FLIGHT STANDARDS INFORMATION MANAGEMENT SYSTEM ( FSIMS) ULD CARE October 2018

PART F SECTION 2 RESPONSIBILITIES AND ACTIONS

SUPERSEDED. [Docket No. 98 ANE 61 AD; Amendment ; AD ]

STREAKED HORNED LARK. Conservation of a threatened species in an industrial landscape. Cat Brown US Fish and Wildlife Service

Portland International Jetport Noise Advisory Committee 1001 Westbrook St, Portland, ME 04102

Airport SMS Requirements in the U.S. Recent Developments & Next Steps

PILATUS AIRCRAFT LTD.

U.S. DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADMINISTRATION

ICAO Provisions: Obligations for Certification Annex 6 Document 8335

Technical Standard Order

Office of Airports. Overview of the FAA s. Federal Aviation Administration ACI-NA/AAAE Airport Board & Commissioners Conference Indianapolis, IN

Airport Master Plan. Brookings Regional Airport. Runway Runway 17-35

I-3 DFW Extension Public Hearing. June 2, 2011

AFI Plan Aerodromes Certification Project Workshop for ESAF Region (Nairobi, Kenya, August 2016)

COVER SHEET. Reduced Vertical Separation Minimum (RVSM) Information Sheet Part 91 RVSM Letter of Authorization

CHAPTER III: TRAIL DESIGN STANDARDS, SPECIFICATIONS & PERMITS

Technical Standard Order

[Docket No. FAA ; Directorate Identifier 2010-CE-033-AD; Amendment. AGENCY: Federal Aviation Administration (FAA), DOT.

Appendix F Environmental Data for Alternative Route Evaluation

U.S. DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADMINISTRATION National Policy

Update on FAA Standard Operating Procedures (SOP)

BOMBARDIER, INC. (FORMERLY CANADAIR)

TABLE OF CONTENTS 1.0 INTRODUCTION...

7.1 General Information. 7.2 Landing Gear Footprint. 7.3 Maximum Pavement Loads. 7.4 Landing Gear Loading on Pavement

Alaska Aviation System Plan (AASP) Overview. June 2010

Public Workshop #7 Land Use Planning June 28, 2016

Transcription:

Chapter Seven REFERENCES

Chapter Seven REFERENCES Barhydt, Barbara, Development Review Services Manager, City of Portland 2018. Email communication with Dwight Anderson, Stantec Consulting Services (Stantec), July. City of Portland 2005. Portland International Jetport (PWM) Noise Compatibility Plan, August. City of Portland 2008. Municipal Climate Action Plan, March. Available at: https://www.portlandmaine.gov/documentcenter/view/6274/municipal Climate Action Plan?bidId=. City of Portland 2010. Community Inventory of Greenhouse Gas Emissions, January December. Available at: http://www.portlandmaine.gov/documentcenter/view/6278/ghg Inventory 2010?bidId=. City of Portland 2014. Zoning Code, September. Available at: https://www.portlandmaine.gov/documentcenter/view/1080/chapter 14 Land Use Revised 6132018?bidId=, City of Portland 2018a. Portland International Jetport Sustainable Airport Master Plan. City of Portland 2018b. Stroudwater Historic District. Available at: http://www.portlandmaine.gov/1614/stroudwater Historic District, City of Portland 2018c. Zoning Map Viewer. Available at: http://portlandme.maps.arcgis.com/home/index.html, City of South Portland 2016. Greenhouse Gas Emissions Inventory. City of South Portland 2018a. Zoning Code, May 15. Available at: http://www.southportland.org/files/6215/2813/7845/ch_27 Zoning_with_New_TOC_format.pdf, City of South Portland 2018b. Zoning Map View. Available at: https://southportlandme.mapgeo.io/, References FINAL 7-1

Cowardin, L.M., V. Carter, F.C. Golet, and E.T. Roe 1979. Classification of Wetlands and Deepwater Habitats of the United States. U.S. Department of the Interior, Fish and Wildlife Service, Office of Biological Science, Washington, D.C. FWS/OBS 79/31. Dockens, P., Wildlife Biologist, U.S. Fish and Wildlife Service (USFWS) 2017 and 2018. Email Communication to Dwight Anderson, Stantec Consulting Service (Stantec), RE: Bats 4D rule, October 2017, September 2018. Environmental Laboratory 1987. Corps of Engineers Wetlands Delineation Manual. Technical Report Y 87 1. U.S. Army Corps of Engineers Waterways Experiment Station, Vicksburg, MS. FAA 2006a. Certalert 2006 07 regarding Requests by State Wildlife Agencies to Facilitate and Encourage Habitat for State Listed Threatened and Endangered Species and Species of Special Concern on Airports, November 21. FAA 2006b. Order 5050.4B, National Environmental Policy Act (NEPA) Implementing Instructions for Airport Actions, April 28. FAA 2009. Order 5190.6B, Airport Compliance Manual, September 30. FAA 2014a. Advisory Circular (AC) 150/5300 13A, Airport Design, as amended, February 26. FAA 2014b. AC 150/5370 10G, Standards for Specifying Construction of Airports, Item P 156, Temporary Air and Water Pollution, Soil Erosion and Siltation Control, July 21. FAA 2014c. Airport Sponsor Assurances, March. Available at: https://www.faa.gov/airports/aip/grant_assurances/. FAA 2015a. AC 150/5070 6B, Airport Master Plans, as amended, January 27. FAA 2015b. AC 150/5210 20A, Ground Vehicle Operations to include Taxiing or Towing an Aircraft on Airports, September 1. FAA 2015c. Aviation Emissions and Air Quality Handbook, Version 3, Update 1. FAA 2015d. Order 1050.1F, Environmental Impacts: Policies and Procedures, July 16. FAA 2017a. Air Traffic Activity System (ATADS), Airport Operations: Standard Report. Available at: http://aspm.faa.gov/opsnet/sys/airport.asp, accessed July 2017. FAA 2017b. Passenger Boarding (Enplanement) and All Cargo Data for U.S. Airports. Available at: https://www.faa.gov/airports/planning_capacity/passenger_allcargo_stats/passenger/, accessed July 2017. References FINAL 7-2

FAA and City of Portland 2009. Final Environmental Assessment for Proposed Airfield and Terminal Area Improvements, Portland International Jetport (PWM), November. Federal Highway Administration (FHWA) 2006. Roadway Construction Noise Model. Franceschi, Jennie, Director of Planning and Code Enforcement, City of Westbrook 2018. communication with Dwight Anderson, Stantec Consulting Services (Stantec), June July. Email GCR, Inc. 2017. Airport Master Record, Form 5010 1. Available at: http://www.gcr1.com/5010web/, accessed July 2017. Independent Archaeological Consulting (IAC), LLC 2017. Phase 0 Archaeological Survey, November 30. Intergovernmental Panel on Climate Change (IPCC) 2014. Fifth Assessment Report. Available at: https://www.ipcc.ch/report/ar5/syr/, Maine Department of Environmental Protection (MDEP) 2016. Integrated Water Quality Monitoring and Assessment Report. Maine Department of Inland Fish and Wildlife (MDIFW) 2015. State list of endangered & threatened species, October 15. Available at: https://www.maine.gov/ifw/fishwildlife/wildlife/endangered threatened species/listed species.html, accessed August 7, 2018. Moody, Alison R., Stormwater Inspector, MDEP 2017. Letter to Brad Wallace, Airport Operations, Portland International Jetport, August 25, 2017. National Business Aviation Association (NBAA) 2013. FAA Publishes Final Ruling on Phase Out of Stage 2 Aircraft, July. Available at: https://www.nbaa.org/ops/environment/20130703 faa publishesfinal ruling on phase out of stage 2 aircraft.php, National Oceanic and Atmospheric Administration (NOAA) 2018. Sea Level Rise Viewer. Available at: https://coast.noaa.gov/slr/, National Park Service 1985. National Register of Historic Places Inventory Nomination Form. Available at: https://npgallery.nps.gov/nrhp/getasset/nrhp/85000730_text, Perry, J. Environmental Review Coordinator, MDIFW 2017. Letter to Judi Krauss, Coffman Associates, RE: Information Request Portland International Jetport, October 13. PWM and United States Department of Agriculture (USDA) 2016. Wildlife Hazard Management Plan for the Portland International Jetport. Prepared in cooperation with the U.S. Department of Agriculture Animal and Plant Health Inspection Service Wildlife Services. 54 pages + appendices. References FINAL 7-3

PWM 2017. Portland International Jetport Airport Certification Manual, Wildlife Hazard Management, April 12. Shaw, Jon, Owner, Shaw Brothers 2018. Personal communication with Dwight Anderson, Stantec Consulting Services (Stantec), July. Stantec 2018a. Biological Evaluation for the Portland International Jetport, Portland and South Portland, Maine. Prepared for City of Portland. Stantec 2018b. Proposed Action construction equipment and vehicle estimates, September. Stantec 2018c. Wetland Delineation Report, June 6. Wetland Delineation Report Portland International Jetport Existing Conditions. Prepared for City of Portland. TRC Companies, Inc. (TRC) 2008a. Biological Resources Inventory Report Portland International Jetport (PWM), Portland and South Portland, Maine. Prepared for US Federal Aviation Administration, the Portland International Jetport, and DeLuca Hoffman Associates, Inc. TRC 2008b. Wetland Resources Report Portland International Jetport (PWM), Portland and South Portland, Maine. Prepared for US Federal Aviation Administration, the Portland International Jetport, and DeLuca Hoffman Associates, Inc. TRC 2009. Incidental Take Plan for the New England Cottontail (Sylvilagus transitionalis) Portland International Jetport (PWM) Portland and South Portland, Maine. Prepared for US Federal Aviation Administration, the Portland International Jetport. Prepared by TRC Companies, Inc. Tritt, H. M., Fishery Biologist, National Marine Fisheries Service (NMFS) 2017. Email to Judi Krauss, Coffman Associates, RE: Future Portland Jetport Projects, August 31. U.S. Army Corps of Engineers 2012. Regional Supplement to the Corps of Engineers Wetland Delineation Manual: Northcentral and Northeast Region (Version 2.0), ed. J.S. Wakeley, R.W. Lichvar, and C.V. Noble. ERDC/EL TR 12 1. Vicksburg, MS: U.S. Army Engineer Research and Development Center. U.S. Census Bureau 2018. 2012 2016 American Community Survey 5 Year Estimates, Poverty Status in the Past 12 Months. USDA Natural Resources Conservation Service (USDA NRCS) website 2018. Web Soil Survey, Farmland Classification Cumberland County and Part of Oxford County, Maine. Accessed September 24. U.S. Energy Information Administration, 2018 website. Quick Facts. State Energy Data System. Available at: www.eia.gov/state/index.php?sid=me, accessed July. References FINAL 7-4

U.S. Environmental Protection Agency (EPA) 2007. National Estuary Program Coastal Condition Report. U.S. EPA 2009. Climate Change Division, Office of Atmospheric Programs. U.S. EPA 2016. Inventory of U.S. Greenhouse Gas Emissions and Sinks 1990 2016. Available at: https://www.epa.gov/sites/production/files/2018 01/documents/2018_complete_report.pdf, U.S. EPA 2017. Environmental Justice Screening (EJSCREEN) and Mapping Tool. Available at: https://www.epa.gov/ejscreen, accessed July 2018. U.S. EPA website 2018. Maine Nonattainment/Maintenance Status for Each County by Year for All Criteria Pollutants, May 31. Available at: https://www3.epa.gov/airquality/greenbook/anayo_me.html, U.S. Fish and Wildlife Service (USFWS) 2017. Information Planning and Consultation (IPaC) Letter. Subject: List of threatened and endangered species that may occur in your proposed project location, and/or may be affected by your proposed project, September 21, 2017. For the Portland International Jetport, Consultation Code: 05E1ME00 2017 SLI 1063. U.S. Global Change Research Program 2009. Global Climate Change Impacts in the United States. Available at: http://www.globalchange.gov/what we do/assessment/previous assessments/global climatechange impacts inthe us 2009, Wood, J. and A. Vashon 2015. Wildlife Hazard Assessment of Portland International Jetport, Portland, Maine (April 2014 March 2015). Prepared in cooperation with the U.S. Department of Agriculture Animal and Plant Health Inspection Service Wildlife Services. References FINAL 7-5

This page intentionally left blank References FINAL 7-6