Jump to main content
US EPA
United States Environmental Protection Agency
Search
Search
Environmental Topics
Laws & Regulations
About EPA
Menu
Environmental Topics
Laws & Regulations
About EPA
Related Topics:
EPA National Library Network
Contact Us
Search Results for the EPA National Library Catalog
Items Found: 488
Showing: Items 151 - 200
Your Search: (SUBJECT=MAINE)
Sort Results:
Publication dates (newest-oldest)
Publication dates (oldest-newest)
Title
Choose a Library:
(CTRL-CLICK for multiple libraries)
Search all libraries
Capital Group(All DC-area libraries)
AWBERC Library/Cincinnati,OH
CCTE/GLTED Library/Duluth,MN
CEMM/ACESD Library/Narragansett,RI
CEMM/EPD Library/Athens,GA
CEMM/GEMMD Library/Gulf Breeze,FL
CPHEA/PESD Library/Corvallis,OR
Env Science Center Library/Ft Meade,MD
Headquarters Library/Washington,DC
Law Library/Washington,DC
NRMRL/GWERD Library/Ada,OK
NVFEL Library/Ann Arbor, MI
OCSPP Chemical Library/Washington,DC
Region 1 Library/Boston,MA
Region 2 Library/New York,NY
Region 3 Library/Philadelphia, PA
Region 4 Library/Atlanta,GA
Region 5 Library/Chicago,IL
Region 6 Library/Dallas,TX
Region 8 Technical Library/Denver,CO
Region 9 Library/San Francisco,CA
Region 10 Library/Seattle,WA
Research Triangle Park Library/RTP, NC
Choose a Collection:
(CTRL-CLICK for multiple collections)
Search all collections
books
documents
journals
reference
audiovisual
ebooks
PREV
1
2
3
4
5
6
7
8
9
10
NEXT
Select Item
Title
Year Published
151
Gulf of Maine Regional Marine Research Program : report on research program.
1995
152
Gulf of Maine research plan /
1992
153
Gulf-links a resource guide to coastal organizations in the Gulf of Maine region.
1991
154
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
155
Habitat suitability index models for Casco and Sheepscot Bays, Maine /
1997
156
Hard times at Passamaquoddy, 1921-1950 : tribal life and times in Maine and New Brunswick /
2003
157
Hierarchical perspectives on marine complexities : searching for systems in the Gulf of Maine /
2002
158
Hydrogeology, water quality, and effects of increased municipal pumpage of the Saco River Valley glacial aquifer : Bartlett, New Hampshire to Fryeburg, Maine /
1990
159
Identification of bioindicator species for ozone and assessment of the responses to ozone of native vegetation at Acadia National Park
2000
160
Implementation of the Great Works River Nonpoint Source Pollution Watershed Management Plan.
2010
161
Implementation plan review for Maine as required by the Energy supply and environmental coordination act.
1974
162
Improving interactions between coastal science and policy : proceedings of the Gulf of Maine Symposium, Kennebunkport, Maine, November 1-3, 1994.
1995
163
Improving Maine's Beaches: Recommendations of the Southern Maine Beach Stakeholder Group.
1998
164
Industrial waste survey : Kennebec River Pulp & Paper Company, Inc. ; Madison, Maine.
1971
165
Industrial waste survey : Lisbon Mills Incorporated, Lisbon Falls, Maine.
1971
166
Industrial waste survey and water quality survey : Vahlsing Incorporated and Prestile Stream, Easton, Maine.
1971
167
Industrial wastes survey : Maplewood Poultry [and] Poultry Processing, Belfast, Maine.
1971
168
Industrial wastes survey : Maplewood Poultry [and] Poultry Processing, Belfast, Maine.
1970
169
Industrial wastes survey : Maplewood Poultry [and] Poultry Processing, Belfast, Maine.
1970
170
Industrial wastes survey : Maplewood Poultry [and] Poultry Processing, Belfast, Maine.
1971
171
Influence of landscape pattern, forest type, and forest structure on use of habitat by marten in Maine.
1996
172
Institutional solutions to drinking water problems : Maine case studies.
1993
173
Integrated Energy Systems Monitoring Municipal Wastewater Treatment Plant, Wilton, Maine.
1980
174
Intensive studies of stream fish populations in Maine /
1990
175
Interactions among waterfowl, fishes, invertebrates, and macrophytes in four Maine lakes of different acidity /
1985
176
International meeting on radon-radon progeny measurements proceedings : August 27-28, 1981 /
1983
177
Inventory Development for Evaluation of Measures for the Control of Nontraditional Sources of Particulates in Southern New England.
1978
178
Inventory of Municipal Waste Facilities (1968). Region I. Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont.
1971
179
Inventory of Municipal Water Facilities (1963). Region I. Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont.
1964
180
Investigation of alternatives to mercury containing products
2003
181
Investigation of alternatives to miniature batteries containing mercury
2003
182
Kennebec : cradle of Americans /
1937
183
Kennebec River Basin Model Project : final report /
1976
184
Kennebec River water classificaion report
1960
185
Lake restoration in Cobbossee Watershed.
1980
186
Law of seashore, waters, and water courses: Maine and Massachusetts
1969
187
Lead and copper monitoring guidance for water systems serving 501 to 3,300 persons.
1993
188
Leeds Metal NPL Site Leeds, Maine EPA Facility Id: MEN000103584.
2013
189
Legal Aspects of Drainage in New England.
1971
190
Legal aspects of water pollution in New England; a bibliography.
1971
191
Lessons learned in the remediation of petroleum-contaminated sites in Maine : a conference /
1993
192
Let me live as my ancestors had, 1850-1890 : tribal life and times in Maine and New Brunswick /
2005
193
Long Lake, Aroostook County, Maine.
1974
194
Long Lake, Cumberland County, Maine.
1974
195
Loring Air Force Base : no further CERCLA action for sites within operable units 3, 5, 10, and 11, record of decision.
1998
196
Loring Air Force Base : operable unit 1 (OU 1), record of decision /
1996
197
MacRae's Maine state industrial directory.
1982
198
Madawaska Lake, Aroostook County, Maine Total Maximum Daily (Annual) Load Total Phosphorus. Final Lakes TMDL Report DEPLW 2000-112.
2000
199
MAGIC Simulation of Surface Water Acidification at, and First Year Results from the Bear Brook Watershed Manipulation, Maine, USA.
1992
200
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
Select Records
Selected (this page only)
Selected (across pages)
All (this page only)
All (all pages - 500 item maximum)
Select Format
Text (Brief Information)
Text (Full Information)
Endnote (Endnote Import)
ASCII delimited for EXCEL
Email Address:
(if applicable)