The Maine Department of Marine Resources (DMR) is charged with commercial and non-commercial marine licensing, community resource development, including aquaculture and wetlands permit review, monitoring and researching marine resources, and patrolling and enforcing laws pertaining to marine resources.
Note: Many state documents are offered in PDF format. To view PDF documents, you will need the free Adobe Reader. If you need assistance, view our Maine government PDF Help page or contact the contributing Maine State agency via the link on the left sidebar under “Links”.
Submissions from 2017
Draft Fisheries Management Plan for the Lower Androscoggin River, Little Androscoggin River and Sabattus River, Michael Brown, Paul Christman, Gail Wippelhauser, Francis Brautigam, and Jim Pellerin
Submissions from 2015
Conducting Aquaculture in Maine, 2015, Maine Department of Marine Resources
Submissions from 2013
Compilation of Shellfish Laws and Regulations, Michelle Mason Webber and Maine Department of Marine Resources
Submissions from 2012
Chapter Number and Title: 11.22 2012-13 Closures (11) Muscongus Area, (12) Southeast Harbor and (13) East Moosabec Reach. Emergency regulations, Maine Department of Marine Resources
Submissions from 2006
Anadromous Alosid Restoration in the Androscoggin River Watershed; Annual Report, July 1, 2005 - June 30, 2006, Michael E. Brown
Submissions from 2004
Governor’s Task Force on the Planning and Development of Marine Aquaculture in Maine - Executive Summary of Final Report, Governor’s Task Force on the Planning and Development of Marine Aquaculture in Maine
Governor’s Task Force on the Planning and Development of Marine Aquaculture in Maine Report and Recommendations, Governor’s Task Force on the Planning and Development of Marine Aquaculture in Maine and Maine Department of Marine Resources
Submissions from 1998
Results from the 1998 Sea Urchin Industry Survey Conducted by the Maine Department of Marine Resources and Sea Urchin Zone Council, Maine Department of Marine Resources
Submissions from 1994
A Report to the Joint Standing Committee on Marine Resources Regarding the Economics of Fish Stock Enhancement, Maine Groundfish Hatchery Study Commission and Maine Department of Marine Resources
Submissions from 1991
Economic Benefits Accruing to Sport Fisheries on the Lower Kennebec River from the Provision of Fish Passage at Edwards Dam or from the Removal of Edwards Dam, Kevin J. Boyle, Mario F. Teisl, John R. Moring, and Stephen D. Reiling
Submissions from 1990
A Study of the Impact of Game and Nongame Species on Maine's Economy, Kevin J. Boyle, Stephen D. Reiling, Mario Teisl, and Marcia L. Phillips
Submissions from 1988
Kennebec River Striped Bass Restoration Program, Thomas S. Squires Jr
Submissions from 1986
Biological and Economic Analysis of Lobster Fishery Policy in Maine, L.S. Botsford & Associates, Louis W. Botsford, James E. Wilen, and Edward J. Richardson
Submissions from 1985
Overview of the American Shad Resources of the Kennebec River, Thomas S. Squires Jr, Lewis N. Flagg, and Malcom E. Smith
Overview of the River Herring Resources of the Kennebec River, Thomas S. Squires Jr, Malcom E. Smith, and Lewis N. Flagg
Submissions from 1984
Scientific and Educational Index of Publications : 1946-1983, Maine Department of Marine Resources, Margaret Hunter, Pamela Shephard-Lupo, Jean Chenoweth, and Kenneth Honey
The Hatchery - An Eighty Year Account of the Fishery Station at McKown Point From 1904 to 1984, Alden P. Stickney
Submissions from 1979
Index of Publications : 1946-1978, Maine Department of Marine Resources
Submissions from 1978
Assessment and Management of the Georges Bank Herring Fishery, V.C. Anthony and G Waring
National Investigation of Market Opportunities for Maine Seafood, Harbridge House, Inc and Maine Department of Marine Resources
Submissions from 1976
Natural Abundance Fluctuations in the Maine Shrimp Fishery, Robert L. Dow
Predicted Trends in Maine Landings by Species, Robert L. Dow
Sea Temperature and Maine Herring Landings, Robert L. Dow
The Tallman lecture series for 1976 at Bowdoin College, Brunswick, Maine, Spencer Apollonio
Submissions from 1975
Reduced Growth and Survival of Clams Transplanted to an Oil Spill Site, Robert L. Dow
Submissions from 1974
Elvers in Maine : Techniques of Locating, Catching and Holding, William W. Sheldon
Trap Contributions to Losses in the American Lobster Fishery, William W. Sheldon and Robert L. Dow
Submissions from 1972
Approximate Optimum Sea Temperature by Species, Robert L. Dow
Lobster Culture, Robert L. Dow
Renewable Resource Problems of Heavy Metal Mining in Coastal Maine, Robert L. Dow and John W. Hurst
Sea Temperature Effects on Species Abundance, Robert L. Dow
Submissions from 1971
Changes in the Abundance of the Maine Lobster Resource with Sea Temperature Fluctuations and Increases in Fishing Effort, Robert L. Dow
Submissions from 1970
Maine Department of Sea and Shore Fisheries 26th Biennial Report, Maine Department of Sea and Shore Fisheries
Submissions from 1969
Biographical Data - Commissioner Ronald W. Green, Maine Department of Sea and Shore Fisheries
Submissions from 1968
Changes in Abundance of the Green Crab, Carcinus Maenas (L.), in Relation to Recent Temperature Changes. 1968, Walter R. Welch
Department of Sea and Shore Fisheries 25th Biennial Report, Maine Department of Sea and Shore Fisheries
Submissions from 1967
Proposal NTC 67-19 to the State of Maine Department of Sea and Shore Fisheries : Engineering Design of a Controlled Temperature Under-sea Lobster Farm, Nuclear Technology Corporation
Submissions from 1966
Harvesting and Selling Mussels, Donald M. Harriman
Submissions from 1963
Marine Research, Robert L. Dow
Submissions from 1961
The Maine Lobster Fishery, Robert L. Dow, Donald M. Harriman, Giulio Pontecorvo, and James A. Storer
Submissions from 1957
Sanitary Criteria for Shellfish by Species and by Area, Robert L. Dow
Submissions from 1955
Quahog Management in Maine, 1955, Robert L. Dow and Dana E. Wallace
Submissions from 1952
The Distribution of the Green Crab, Carcinides Maenas (L.) in the Northwestern Atlantic. 1952, Leslie W. Scattergood, Maine Department of Sea & Shore Fisheries, and Maine Department of Marine Resources
Submissions from 1951
Three Commercially Important Polychaete Marine Worms from Maine : Nereis (Neanthes) virens; Glycera dibranchiata; Glycera americana, Philip E. Glidden
Submissions from 1947
Maine's Inshore Fishing Industry - Present Status and Possible Readjustments, Edward A. Ackerman and Maine Department of Sea and Shore Fisheries
Submissions from 1946
DDT and Lobsters : A Bulletin of the Department of Sea and Shore Fisheries, Maine Department of Sea and Shore Fisheries
Submissions from 1913
Sea and Shore Fisheries General Laws, ca. 1913, Maine Department of Sea and Shore Fisheries
Submissions from 1890
Report of the Commissioner of Sea and Shore Fisheries of the State of Maine, 1889-90, Maine Department of Sea and Shore Fisheries
Submissions from 1888
Report of the Commissioner of Sea and Shore Fisheries of the State of Maine, 1888, Maine Department of Sea and Shore Fisheries
Submissions from 1886
Report of the Commissioner of Sea and Shore Fisheries of the State of Maine for the Year 1886, Maine Department of Sea and Shore Fisheries