Search Results for the EPA National Library Catalog

Items Found: 487
Showing: Items 101 - 150
Your Search: (SUBJECT=Maine)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 NEXT
Select Item Title Year Published
Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth). Volume 5: Data Source Appendix. 1980
Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth). Volume 6: Atlas. 1980
Ecological risk assessment for Portsmouth Naval Shipyard, Kittery Maine : presentation for the PNSY Restoration Advisory Board, October 19, 1995 / 1995
Economic analysis of the soft-shell clam, Mya arenaria, industry in Casco Bay 1995
Economic Growth Analysis System (E-GAS) for EPA Region 1 - New England (for Microcomputers). 1995
Economic Growth Analysis System (E-GAS) for EPA Region 1 - Northeast Area (for Microcomputers). 1994
Ecosystem modeling in Cobscook Bay, Maine : a boreal, macrotidal estuary / 2004
Effect of Animal Wastes Applied to Soils on Surface and Ground Water Systems. 1972
Effects of forest structure on spatial distribution of American marten 1999
Effects of strip-mine discharges on the marine environment near Cape Rosier, Maine. 1970
Effects of Strip-Mine Discharges on the Marine Environment Near Cape Rosier, Maine. 1970
Effects of temperature on the biology of the northern shrimp, Pandalus borealis, in the Gulf of Maine / 1986
EPA issues final rule for the regulation of fuels and fuel additives : extension of the reformulated gasoline program to Maine's southern counties / 2015
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont. 1997
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont. 1999
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont. 2001
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont. 1998
Estes Lake, York County, Maine. 1974
Estuarine ecological risk assessment for Portsmouth Naval Shipyard, Kittery, Maine : phase I, problem formulation / 1994
Estuary profile series. 1991
Evaluating ozone control programs in the Eastern United States: focus on the NOx budget trading program, 2004 : state and local information for EPA Region 1 2005
Evaluation of the significance of impacts : Sears Island Dry Cargo Terminal, Searsport, Maine. 1995
Facilitated transport of inorganic contaminants in ground water. Part II, Colloidal transport / 1991
Fertilization and algae in Lake Sebasticook, Maine / 1966
Fertilization and Algae in Lake Sebasticook, Maine. 1966
Final environmental impact statement (EIS) for Portland, Maine : ocean dredged material disposal site designation / 1983
Final environmental impact statement : proposed wastewater collection and treatment facilities, Scarborough, Maine / 1977
Final environmental impact statement on the final 208 waste treatment management plan for the Androscoggin Valley Regional Planning Commission / 1978
Fish tissue contamination in Maine lakes : [final report] / 1997
Fish Tissue Contamination in Maine Lakes Data Report. 1995
Fish Tissue Contamination in the State of Maine. Project Work/QA Plan. A Regional Environmental Monitoring and Assessment Program Project. 1993
Fishes of the Gulf of Maine 1953
Flood of April 1987 in Maine 1994
Flood of October 1996 in southern Maine 1997
Forest statistics for Maine, 1971 and 1982 / 1984
Fragile structures : a story of oil refineries, national security, and the coast of Maine 1975
Freshwater wetlands of Maine. 1979
Geochemical Cycles Involving Flora, Lake Water, and Bottom Sediments. 1971
Geohydrology and ground-water quality, Eastern Surplus Superfund Site, Meddybemps, Maine / 1998
Geohydrology, water quality, and conceptual model of the hydrologic system Saco Landfill area, Saco, Maine 1995
Geologic map index of Maine / 1959
Geosection Indices for Environmental Data. 1970
Germinomas and Teratoid Siphon Anomalies in Softshell Clams, 'Mya arenaria', Environmentally Exposed to Herbicides. 1991
Gonadal and Hematopoietic Neoplasms in 'Mya arenaria'. 1976
Ground-water favorability and surficial geology of parts of the Meduxnekeag River and Prestile Stream basins, Maine 1973
Ground-water favorability and surficial geology of the lower St. John River Valley, Maine 1973
Groundwater quality a handbook for community action / 1985
Gulf of Maine habitat : workshop proceedings 12-13 April 1994, Maine Department of Marine Resources, West Boothbay Harbor, Maine / 1994
Gulf of Maine marine habitat primer / 2005
Gulf of Maine Point Source Inventory : a summary by watershed for 1991 / 1994
PREV 1 2 3 4 5 6 7 8 9 10 NEXT

Save, Print or Email Selected Records