Jump to content
IndiaDivine.org

MAINE rectified chart

Rate this topic


Guest guest

Recommended Posts

Guest guest

Dear List Members,

 

This is the rectified chart

of:

 

MAINE

Mar 15, 1820  4:41:01 PM

+00:00 GMT

Portland, ME:USA  Longitude:

70W15 Latitude: 43N39

Lahiri Ayanamsha: 21:20

Current Period: RA/RA/MA

 

Planet Deg   Sign  Speed    

SA   Nakshatra

Lord

================================================

Asc    23:55 Gem                 

Punarvasu  Ju

Sun    03:41 Pis  +00:59:42 

WK   U.Bhadra   Sa

Moon   19:28 Pis  +14:46:43 

WK   Revati     Me

Mars   27:18 Gem  +00:12:26 

WK   Punarvasu  Ju

Merc   17:59 Pis  +01:47:27 

WK   Revati     Me

Jupt   14:26 Aqu  +00:14:03 

WK   Shatbisha  Ra

Ven    10:20 Ari  +01:11:32 

WK   Aswini     Ke

Sat    11:07 Pis  +00:07:27 

CM   U.Bhadra   Sa

Rahu   10:31 Pis  +00:00:17 

FM   U.Bhadra   Sa

Ketu   10:31 Vir  +00:00:17 

FM   Hasta      Mo

 

True Node  365.25 Day Year -

Internet Time: 737 beats

Day: Wednesday  Sunrise:

10:54 AM

Tithi:  Shukla Dvitiya

Yoga Pt: 26:29 Ta  Yogi:Ma 

AviYogi:Ke  Dup Yogi: Ve

Dagha Rashis: Sag Pisces

 

Rashi Chart

*******************************************************   

 

** 4                     *  

* 2                     **   

*5 *                   *      

*                   *  *   

*    *              

*           *               *    *   

*      *          

*               *           *      *   

*        *       *                  

*       *        *   

*          *   *       AS 23:55        *   *          *   

*            * 3       MA 27:18         

* 1  VE

10:20*   

*          *  

*                       *   *          *   

*        *      

*                   *       *        *   

*      *          

*               *           *      *   

*    *              

*           *               *    *   

*  *                  

*       *     SU 03:41      *  *   

**                       *  

*       RA 10:31  

     **   

*6       KE 10:31          *

12      SA 11:07         *   

**                       *  

*       ME

17:59        **   

*7 *                   *      

*     MO

19:28      *  *   

*    *              

*           *               *    *   

*      *          

*               *           *      *   

*        *      

*                   *       *        *   

*          *  

*                       *   *          *   

*            *

9                         * 11 JU 14:26*   

*          *   *                       *  

*          *   

*        *      

*                   *       *        *   

*      *          

*               *           *      *   

*    *              

*           *               *    *   

*  *                  

*       *                   *  *   

** 8                     *  

* 10                    **   

*******************************************************   

 

 

Navamsha

*******************************************************   

 

** 3                     *  

* 1                     **   

*4 *                   *      

*                   *  *   

*    *              

*           *               *    *   

*      *          

*               *           *      *   

*        MA      *                   KE      *        *   

*          *  

*                       *   *          *   

*VE          * 2       AS                *

12         *   

*          *  

*                       *   *          *   

*        *      

*                   *       *        *   

*      *          

*               *           *      *   

*    *              

*           *               *    *   

*  *                  

*       *                   *  *   

**                       *  

*                       **   

*5       SU                *

11      JU              

*   

**                       *  

*                       **   

*6 *                   *      

*                   *  *   

*    *              

*           *               *    *   

*      *           *              

*           *      *   

*        *      

*                   *       *        *   

*          *  

*                       *   *          *   

*            *

8                         * 10         *   

*          *   *                       *  

*          *   

*        SA     

*                   MO      *        *   

*      * RA        *               * ME        *     

*   

*    *              

*           *               *    *   

*  *                  

*       *                   *  *   

** 7                     *  

* 9                     **   

*******************************************************   

 

 

Some of the events/facts

used in the rectification:

 

MAINE

Admitted

March 15, 1820

Order - 23rd  Originally a

French territory, Maine was the ancient French word for " province. "

It is also believed that it refers to the mainland, as distinct from the many

islands off the state's coast. First European Permanent

Settlement: 1624; Capitol: Augusta; Administrative Divisions: 16 Counties;

National Representatives: 2 seats; Electoral Votes: 4

http://www.amendment-13.org/statehood.html

 

Portland, Maine, State

capital (1820 – 1827 de jure, 1832 de facto)

 

Augusta, Maine, State

capital (1827 de jure, 1832 de facto – current)

 

http://en.wikipedia.org/wiki/List_of_current_and_former_capital_cities_within_U.S._states

 

23-SEP-2000, 19:50, Cessna

208 N590TA Telford Aviation 0 near Greenville, ME A1

19-JUL-2000, 00:31 EDT,

G-159 Gulfstream C-GNAK Airwave 2 Linneus, ME A1

04-AUG-1989, 18:30, Convair

CV-600 N94253 International Turbine Service 0 Augusta Airp... A1

28-JUL-1984, 15:45, Learjet

25 N1JR Panorama Flight Service 0 Waterville, ME A1

30-MAY-1979, 20:55 EDT,

DHC-6 Twin Otter N68DE  Downeast Airlines 17 Rockland, ME A1

22-SEP-1978, ca 12:15,

Lockheed P-3 152757 US Navy 8 near Poland, ME A1

16-AUG-1976 Beech 99 N200WP

Bar Harbor Airlines 0 near Bar Harbor, ME A1

22-MAY-1968 Douglas DC-4 45-0585

USAF near

Bedford, ME A1

11-AUG-1949 Convair CV-240

NC91241 Northeast Airlines 0 Portland, ME A1

 

1825        The Miramichi

fires burned some 3 million acres in Maine and New Brunswick, Canada.

 

1866        Jul 4,

Firecracker thrown in wood started a fire that destroyed Portland, Me.

 

1947: The Big Fire. On

Friday, October 17, 1947, at 4 PM, the fire department received a call.

 

1985        Aug 25, Samantha

Smith, the schoolgirl whose letter to Yuri V. Andropov resulted in her famous

peace tour of the Soviet Union, was killed with her father in an airplane crash

in Maine.

 

1988        Jun 2, Horace A.

Hildreth (85), Gov-Maine, 1945-49, died.

 

Three Are Missing in Crash

Of Maine Hospital Helicopter. Published: November

21, 1993.

 

1998        Jan 8-9, The US

Northeast and Canada were hit with a severe ice storm and at least 16 people

were reported killed. Millions of people were left without power in upper New

York, Maine, Vermont and New Hampshire.

 

1998        Jan 23, A new

storm hit and knocked out power to some 12,000 people in Central Maine.

 

1998        Sep 4, In

Yarmouth Harbor, New Brunswick, the new Incat 046 catamaran collided with a

fishing dragger and killed Captain Clifford Hood

(33). The new ferry carried up to 900 passengers and 240 cars from Bar Harbor,

Maine, to Yarmouth across the Bay of Fundy at 50 mph.

 

1999        Apr 17, The US

launched the 505-foot Navy destroyer Winston S. Churchill at the Bath Iron

Works in Maine.

 

high winds and flooding over

the period of September 16-19, 1999.

 

Aug. 18, 2000,  a plane

crash

 

April 9, 2006, A Cumberland,

Maine, couple was able to walk away after their plane crashed in Wakefield,

N.H., on Sunday.

 

Earthquake History of Maine

 

•    1904 03 21 - Southeast

Maine - Magnitude 5.1, 06:04 UTC

•    2003 07 22 - Gulf of

Maine - Magnitude 3.6, 11:41:15 UTC 

 

On March 21, 1904, a shock

overthrew some chimneys at Calais and Eastport, Maine, and St. Stephen, New

Brunswick. The total felt area covered most of New England and the Canadian

Provinces of New Brunswick and Nova Scotia, approximately 150,000 square miles.

There were several light shocks near the origin a few hours after the main

earthquake.

 

An earthquake on December

11, 1912, affected an area of approximately 20,000 square miles and reached intensity

V - VI in the Bangor area. On August 20, 1918, damaged to chimneys in South

Paris and Norway, Maine, resulted from another shock; felt reports were

received from Bridgton, Cape Elizabeth, and Lewiston.

 

Another strong earthquake in

the St. Lawrence River region on February 28, 1925, produced an extensive felt

area covering eastern Canada, all of the northwestern United States, points

south to Virginia and west to the Mississippi River. The total affected area of

two million square miles makes the shock among the most widely felt earthquakes

in North America. Estimated at magnitude 7.0, this tremor caused considerable

damage at distances up to 200 miles from the center. Intensities reported in

Maine ranged from a V - VI at Portland, and IV at Eastport, Greenville, and

Orono.

 

An earthquake on January 14,

1943, centered near Dover - Foxcroft was reported felt over 50,000 square

miles, including all or parts of the New England states. A shock on October 4,

1949, affected about 16,000 square miles in central and southwestern Maine and

a portion of northern New Hampshire. St. Johnsbury, Vermont, also felt the

tremor. Maximum intensity V reported in southwestern Maine included breaking of

dishes, fallen knick-knacks, and displaced

pictures.

 

The Portland area suffered

minor damage from an April 26, 1957, earthquake centered about 20 miles

offshore. A few cracked walls and some plaster cracks at Portland and split

chimneys, broken windows and dishes at Westbrook were the most significant

effects. The 6:40 a.m. shock awakened many residents over an area of 31,500

square miles of Maine, Massachusetts, New Hampshire, and Vermont. One city in

northern Connecticut also felt the tremor.

 

Maine's most

damaging floods:

March 19, 1936 South-central

Maine $25,000,000

March 27-30, 1953

Southwestern Maine -no data-

May 28, 1961 Eastern Maine

$1,000,000

April 30, 1979 Northern

Maine (St. John River Basin) $650,000

April 1, 1987 Central and

South-central Maine $100,000,000

April 10-12, 1991 Northern

Maine (St. John River Basin) $14,400,000

October 20-22, 1996

Southwestern Maine $6,450,000*

 

Major Disaster Declarations

Year Date Disaster Types

Active Disaster Number

2005 06/29 Severe Storms,

Flooding, Snow Melts, and Ice Jams  1591

2004 02/05 Severe Storms,

Flooding, Snow Melt, and Ice Jams  1508

2003 05/14 Extreme Winter Weather 

1468

2001 05/16 Severe Storms

& Flooding  1371

2000 04/28 Severe Storms And

Flooding  1326

1999 11/18 Hurricane Floyd 

1308

1999 01/21 Severe Storms, Heavy

Rains, High Winds and Coastal Flooding  1263

1998 07/02 Severe Storms and

Flooding  1232

1998 01/13 Ice Storms  1198

1996 10/28 Severe Storms/Flooding 

1143

1996 05/20 Flooding and Mudslides 

1114

1996 03/13 Severe Storms/Flooding 

1106

1994 05/13 Flooding, Ice Jams 

1029

1993 05/11 Heavy Rain,

Flooding, Ice Jams, Snowmelts  988

1992 03/27 Flooding, Heavy

Rain, Ice Jams  940

1991 11/07 Severe Coastal Storm 

921

1991 08/28 Flooding,

Hurricane Bob  915

1991 04/19 Flooding, Severe

Storm, Ice Jams  901

1989 06/07 SEVERE STORMS, FLOODING 

830

1987 04/09 SEVERE STORMS, FLOODING 

788

1978 02/17 High Winds, Tidal

Surge, Coastal Flooding  550

1974 01/18 SEVERE STORMS, FLOODING 

410

1973 05/23 Heavy Rains, Flooding 

384

1972 09/28 TOXIC ALGAE IN

COASTAL WATERS  356

1972 03/07 SEVERE STORMS, FLOODING 

326

1970 02/27 Severe Storms,

Ice Jams, Flooding  284

1954 09/13 HURRICANES  24

 

Emergency Declarations

Year Date Disaster Types

Active Disaster Number

2006 02/24 Snow  3265

2005 09/19 Hurricane Katrina

Evacuation  3256

2005 04/21 Snow  3210

2005 04/01 Snow  3209

2005 03/14 Snow  3206

2005 03/14 Snow  3205

2004 01/26 Snow  3194

2004 01/15 Snow  3190

2003 03/11 Snowstorms  3174

2001 03/20 Severe Winter Storm 

3164

1996 10/24 Severe Storms/Flooding 

3121

1993 03/15 Blizzards, Severe

Winds and Snowfall, Coastal Storm  3099

 

Fire Management Assistance

Declarations

Year Date Incident Disaster

Number

1992 05/22 Yellow Line Fire

2080

1977 07/22 Baxter State Fire

2027

http://www.fema.gov/news/disasters_state.fema?id=23

 

Best wishes,

 

 

 

 

 

 

 

 

 

 

 

 

 

satva

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Jorge Angelino

 

 

Rua da Sociedade Filarmónica

Perpétua Azeitonense, 29

2925-598 Azeitão

Portugal

 

 

 

 

jorge.angelino

 

 

 

 

 

 

tel:

mobile:

 

 

210813674

963916784

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Add me to your address book...

 

 

Want a signature like

this?

 

 

 

 

 

 

 

 

 

 

--

 

 

Version: 7.1.385 / Virus Database: 268.4.6/323 - Release 24.04.2006

Link to comment
Share on other sites

Join the conversation

You are posting as a guest. If you have an account, sign in now to post with your account.
Note: Your post will require moderator approval before it will be visible.

Guest
Reply to this topic...

×   Pasted as rich text.   Paste as plain text instead

  Only 75 emoji are allowed.

×   Your link has been automatically embedded.   Display as a link instead

×   Your previous content has been restored.   Clear editor

×   You cannot paste images directly. Upload or insert images from URL.

Loading...
×
×
  • Create New...