Search Results for the EPA National Library Catalog

Items Found: 487
Showing: Items 201 - 250
Your Search: (SUBJECT=Maine)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 NEXT
Select Item Title Year Published
Maine coast: prospects and perspectives; a symposium, 20-22 October, 1966. 1967
Maine comprehensive energy plan : executive summary 1976
Maine comprehensive energy plan. 1977
Maine Healthy Beaches a Unique Partnership to keep Maine Beaches Clean. Status & Trends 2005-2010. 2011
Maine Indians : "the people of the early dawn" / 1988
Maine manufacturing directory. 1986
Maine revised statutes annotated, 1964 : being the tenth revision of the Revised statutes of the state of Maine, 1964 / 1964
Maine rules of court, with amendments. 1968
Maine state industrial directory / 1975
Maine TRI-1990 quality assurance final report : on-site form-R inspection and review : pulp and paper industry analysis / 1993
Maine wetlands and their boundaries : a guide for code enforcement officers / 1994
Maine's life blood 1958
Maine, New Hampshire, Vermont tourbook : an annual catalog of selected travel information / 0
Maine, Vermont, New Hampshire directory of manufacturers. 0
Manpower Analysis: Municipal Wastewater Treatment Facilities in New England. 1972
Map of ground water pollution potential, Cumberland County, Maine [cartographic material] / 1987
Mechanisms of Episodic Acidification in Low-Order Streams in Maine, USA. 1992
Meduxnekeag River. 2005
Memorandum of agreement between the Environmental Protection Agency, Fish and Wildlife Service and National Marine Fisheries Service regarding enhanced coordination under the Clean Water Act and Endangered Species Act (66 FR 11202 ; February 22, 2001). 2002
Migration of the Acadian Orogen and Foreland Basin across the Northern Appalachians of Maine and adjacent areas 2000
Mineral Dissolution Rates in Plot-Scale Field and Laboratory Experiments. 1993
Mineral Dissolution Rates: A Comparison of Laboratory and Field Studies. 1992
Mineral Weathering Rates from Small-Plot Experiments, WMP Site, Bear Brooks, Maine, U.S.A. 1993
Monitoring cruise at the Portland Disposal Site, July 1992 / 1996
Monitoring integrated energy systems at a wastewater treatment plant in Maine / 1984
Moosehead Lake, Piscataquis, and Somerset Counties Maine. 1974
Mortality study of a population in the vicinity of the Union Chemical Company, South Hope, Maine. 1993
Municipal information 1989
Municipal waste combustion multipollutant study, emission test report, Maine Energy Recovery Company refuse derived fuel facility, Biddeford, Maine / 1990
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 1. Summary of Results. 1989
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 2. Appendices A-F. 1989
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 3: Appendices G-N. 1989
Municipal Water Facilities Inventory as of January 1, 1958. Volume 1. Region I - Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont. A Cooperative State - Federal Report. 1958
Municipal Water Facilities Inventory as of January 1, 1958. Volume I. Region I - Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont. 1958
N'tolonapemk : an ancient Native American village on Meddybemps Lake, Maine. 0
National Environmental/Energy Workforce Assessment. Maine. 1977
National Environmental/Energy Workforce Assessment. National Summary. Volume Two: Iowa-Nebraska. 1977
National priorities list sites : Maine. 1991
National priorities list sites : Maine. 1992
National priorities list sites, Maine. 1990
Natural landscapes of Maine : a guide to natural communities and ecosystems / 2010
Natural states : the environmental imagination in Maine, Oregon, and the nation / 2003
Neoplasia in Soft-Shell Clams (Mya arenaria) Collected from Oil-Impacted Sites. 1977
New England Drainage Basins: A Cooperative State-Federal Report on Water Pollution. 1951
News Notes, Number 22: The Condition of the Environment and the Control of Nonpoint Sources of Water Pollution. 1992
No Further Remedial Action Planned (NFRAP) Sites on CERCLIS for Region 1: Maine, Connecticut, Massachusetts, New Hampshire, Rhode Island, Vermont. 1995
Northern Maine Regional Treatment System. 1973
Ocean variability : effects on U.S. marine fishery resources, 1975 / 1978
Office paper recycling guide 1990
On scene coordinator's report : major oil spill, Casco Bay, Maine, 22 July, 1972. 1972
PREV 1 2 3 4 5 6 7 8 9 10 NEXT

Save, Print or Email Selected Records