Search Results for the EPA National Library Catalog

Items Found: 487
Showing: Items 151 - 200
Your Search: (SUBJECT=Maine)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 NEXT
Select Item Title Year Published
Gulf of Maine Regional Marine Research Program : report on research program. 1995
Gulf of Maine research plan / 1992
Gulf-links a resource guide to coastal organizations in the Gulf of Maine region. 1991
Habitat mitigation efforts in the Gulf of Maine : stemming the tide of environmental degradation : a report to the Gulf of Maine Council on the Marine Environment / 1991
Habitat suitability index models for Casco and Sheepscot Bays, Maine / 1997
Hard times at Passamaquoddy, 1921-1950 : tribal life and times in Maine and New Brunswick / 2003
Hierarchical perspectives on marine complexities : searching for systems in the Gulf of Maine / 2002
Hydrogeology, water quality, and effects of increased municipal pumpage of the Saco River Valley glacial aquifer : Bartlett, New Hampshire to Fryeburg, Maine / 1990
Identification of bioindicator species for ozone and assessment of the responses to ozone of native vegetation at Acadia National Park 2000
Implementation of the Great Works River Nonpoint Source Pollution Watershed Management Plan. 2010
Implementation plan review for Maine as required by the Energy supply and environmental coordination act. 1974
Improving interactions between coastal science and policy : proceedings of the Gulf of Maine Symposium, Kennebunkport, Maine, November 1-3, 1994. 1995
Improving Maine's Beaches: Recommendations of the Southern Maine Beach Stakeholder Group. 1998
Industrial waste survey : Kennebec River Pulp & Paper Company, Inc. ; Madison, Maine. 1971
Industrial waste survey : Lisbon Mills Incorporated, Lisbon Falls, Maine. 1971
Industrial waste survey and water quality survey : Vahlsing Incorporated and Prestile Stream, Easton, Maine. 1971
Industrial wastes survey : Maplewood Poultry [and] Poultry Processing, Belfast, Maine. 1971
Industrial wastes survey : Maplewood Poultry [and] Poultry Processing, Belfast, Maine. 1970
Industrial wastes survey : Maplewood Poultry [and] Poultry Processing, Belfast, Maine. 1970
Industrial wastes survey : Maplewood Poultry [and] Poultry Processing, Belfast, Maine. 1971
Influence of landscape pattern, forest type, and forest structure on use of habitat by marten in Maine. 1996
Institutional solutions to drinking water problems : Maine case studies. 1993
Integrated Energy Systems Monitoring Municipal Wastewater Treatment Plant, Wilton, Maine. 1980
Intensive studies of stream fish populations in Maine / 1990
Interactions among waterfowl, fishes, invertebrates, and macrophytes in four Maine lakes of different acidity / 1985
International meeting on radon-radon progeny measurements proceedings : August 27-28, 1981 / 1983
Inventory Development for Evaluation of Measures for the Control of Nontraditional Sources of Particulates in Southern New England. 1978
Inventory of Municipal Waste Facilities (1968). Region I. Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont. 1971
Inventory of Municipal Water Facilities (1963). Region I. Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont. 1964
Investigation of alternatives to mercury containing products 2003
Investigation of alternatives to miniature batteries containing mercury 2003
Kennebec : cradle of Americans / 1937
Kennebec River Basin Model Project : final report / 1976
Kennebec River water classificaion report 1960
Lake restoration in Cobbossee Watershed. 1980
Law of seashore, waters, and water courses: Maine and Massachusetts 1969
Lead and copper monitoring guidance for water systems serving 501 to 3,300 persons. 1993
Leeds Metal NPL Site Leeds, Maine EPA Facility Id: MEN000103584. 2013
Legal Aspects of Drainage in New England. 1971
Legal aspects of water pollution in New England; a bibliography. 1971
Lessons learned in the remediation of petroleum-contaminated sites in Maine : a conference / 1993
Let me live as my ancestors had, 1850-1890 : tribal life and times in Maine and New Brunswick / 2005
Long Lake, Aroostook County, Maine. 1974
Long Lake, Cumberland County, Maine. 1974
Loring Air Force Base : no further CERCLA action for sites within operable units 3, 5, 10, and 11, record of decision. 1998
Loring Air Force Base : operable unit 1 (OU 1), record of decision / 1996
MacRae's Maine state industrial directory. 1982
Madawaska Lake, Aroostook County, Maine Total Maximum Daily (Annual) Load Total Phosphorus. Final Lakes TMDL Report DEPLW 2000-112. 2000
MAGIC Simulation of Surface Water Acidification at, and First Year Results from the Bear Brook Watershed Manipulation, Maine, USA. 1992
Maine biological monitoring and biocriteria development program / 1995
PREV 1 2 3 4 5 6 7 8 9 10 NEXT

Save, Print or Email Selected Records