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: 487
Showing: Items 201 - 250
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
201
Maine coast: prospects and perspectives; a symposium, 20-22 October, 1966.
1967
202
Maine comprehensive energy plan : executive summary
1976
203
Maine comprehensive energy plan.
1977
204
Maine Healthy Beaches a Unique Partnership to keep Maine Beaches Clean. Status & Trends 2005-2010.
2011
205
Maine Indians : "the people of the early dawn" /
1988
206
Maine manufacturing directory.
1986
207
Maine revised statutes annotated, 1964 : being the tenth revision of the Revised statutes of the state of Maine, 1964 /
1964
208
Maine rules of court, with amendments.
1968
209
Maine state industrial directory /
1975
210
Maine TRI-1990 quality assurance final report : on-site form-R inspection and review : pulp and paper industry analysis /
1993
211
Maine wetlands and their boundaries : a guide for code enforcement officers /
1994
212
Maine's life blood
1958
213
Maine, New Hampshire, Vermont tourbook : an annual catalog of selected travel information /
0
214
Maine, Vermont, New Hampshire directory of manufacturers.
0
215
Manpower Analysis: Municipal Wastewater Treatment Facilities in New England.
1972
216
Map of ground water pollution potential, Cumberland County, Maine [cartographic material] /
1987
217
Mechanisms of Episodic Acidification in Low-Order Streams in Maine, USA.
1992
218
Meduxnekeag River.
2005
219
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
220
Migration of the Acadian Orogen and Foreland Basin across the Northern Appalachians of Maine and adjacent areas
2000
221
Mineral Dissolution Rates in Plot-Scale Field and Laboratory Experiments.
1993
222
Mineral Dissolution Rates: A Comparison of Laboratory and Field Studies.
1992
223
Mineral Weathering Rates from Small-Plot Experiments, WMP Site, Bear Brooks, Maine, U.S.A.
1993
224
Monitoring cruise at the Portland Disposal Site, July 1992 /
1996
225
Monitoring integrated energy systems at a wastewater treatment plant in Maine /
1984
226
Moosehead Lake, Piscataquis, and Somerset Counties Maine.
1974
227
Mortality study of a population in the vicinity of the Union Chemical Company, South Hope, Maine.
1993
228
Municipal information
1989
229
Municipal waste combustion multipollutant study, emission test report, Maine Energy Recovery Company refuse derived fuel facility, Biddeford, Maine /
1990
230
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 1. Summary of Results.
1989
231
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 2. Appendices A-F.
1989
232
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 3: Appendices G-N.
1989
233
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
234
Municipal Water Facilities Inventory as of January 1, 1958. Volume I. Region I - Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont.
1958
235
N'tolonapemk : an ancient Native American village on Meddybemps Lake, Maine.
0
236
National Environmental/Energy Workforce Assessment. Maine.
1977
237
National Environmental/Energy Workforce Assessment. National Summary. Volume Two: Iowa-Nebraska.
1977
238
National priorities list sites : Maine.
1991
239
National priorities list sites : Maine.
1992
240
National priorities list sites, Maine.
1990
241
Natural landscapes of Maine : a guide to natural communities and ecosystems /
2010
242
Natural states : the environmental imagination in Maine, Oregon, and the nation /
2003
243
Neoplasia in Soft-Shell Clams (Mya arenaria) Collected from Oil-Impacted Sites.
1977
244
New England Drainage Basins: A Cooperative State-Federal Report on Water Pollution.
1951
245
News Notes, Number 22: The Condition of the Environment and the Control of Nonpoint Sources of Water Pollution.
1992
246
No Further Remedial Action Planned (NFRAP) Sites on CERCLIS for Region 1: Maine, Connecticut, Massachusetts, New Hampshire, Rhode Island, Vermont.
1995
247
Northern Maine Regional Treatment System.
1973
248
Ocean variability : effects on U.S. marine fishery resources, 1975 /
1978
249
Office paper recycling guide
1990
250
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
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)