Search Results for the EPA National Library Catalog

Items Found: 487
Showing: Items 301 - 350
Your Search: (SUBJECT=MAINE)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 NEXT
Select Item Title Year Published
Predicting and evaluating the effects of acidic precipitation on water chemistry and endemic fish populations in the northeastern United States / 1986
Predicting and Evaluating the Effects of Acidic Precipitation on Water Chemistry and Endemic Fish Populations in the Northeastern United States. 1986
Predictive model for sediment transport at the Portland disposal site, Maine 1998
Preliminary assessment of the environmental vulnerability of Machias Bay, Maine to oil supertankers 1973
Preliminary study of the air resources of the State of Maine. Submitted to the State of Maine Water and Air Environmental Improvement Commission. Co-principal investigators Irwin Douglass {and} Otis J. Sproul, Project director Franklin E. Woodard. 1968
Primary productivity of minor marsh plants in Delaware, Georgia and Maine : final report / 1977
Proceedings of Conference on Pollution of the Navigable Waters of the Penobscot River and Upper Penobscot Bay and Their Tributaries, held in Belfast, Maine, 20 April 1967. 1967
Proceedings of the Gulf of Maine Ecosystem Dynamics : a scientific symposium and workshop / 1997
Proceedings of the Gulf of Maine Scientific Workshop, Woods Hole, Massachusetts, 8-10 January, 1991 / 1992
Proceedings workshop conference on reclamation of Maine's dying lakes / 1971
Proceedings, Workshop Conference on Reclamation of Maine's Dying Lakes. 1971
Proposed issuance of Federal permits to the Pittston Company of New York for the construction of a 250,000 barrel/day oil refinery and marine terminal, Eastport, Maine : final environmental impact statement / 1978
Protecting a Portion of the Beaver Dam Heath Conservation Focus Area and Initiating Innovative Conservation Financing in Berwick, Maine. 2011
Protecting the Gulf of Maine from land-based activities : workshop report. 1998
Radioactive Isotopic Characterization of the Environment Near Wiscasset, Maine Using Pre- and Post-Operational Surveys in the Vicinity of the Maine Yankee Nuclear Reactor. 1976
Radioactive isotopic characterization of the environment near Wiscasset, Maine using pre- and post-operational surveys in the vicinity of the Maine Yankee Nuclear Reactor. 1976
Radiological survey of Portsmouth Naval Shipyard, Kittery, Maine, and environs / 1979
Radiological survey of the Portsmouth Naval Shipyard / 1991
Radon-22 in potable water supplies in Maine : the geology, hydrology, physics and health effects / 1979
Randomized Intervention Analysis of the Behavior of Bear Brook Watershed, Maine. 1992
Rangeley Lake, Franklin County, Maine. 1974
Real Property Owned by the Federal Government in the State of Maine. 1971
Recent Trends in the Acid-Base Status of Surface Waters in Maine, USA. 1993
Recommended wastewater collection and treatment facilities, Scarborough, Maine : supplemental environmental impact statement / 1978
Reconnaissance of ground-water conditions in Maine 1963
Recycling guide for your office 1989
Recycling market and resource directory 1991
Region I Inland area contingency plan / 1993
Region I Inland Area Contingency Plan. Volume 1. 1993
Region I Inland Area Contingency Plan: Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont. Oil Pollution Act of 1990. 1998
Regional Patterns and Local Variability of Dry and Occult Deposition Strongly Influence Sulfate Concentrations in Maine Lakes. 1988
Regional standards to identify and evaluate tidal wetland restoration in the Gulf of Maine : a GPAC workshop, June 2-3, 1999 / 2000
Regulations and Non-Regulatory Revisions to State Implementation Plan: Maine. 1981
Relationship between Indoor Radon and Lung Cancer: A Study of Feasibility of an Epidemiological Study. 1981
Report on Androscoggin River and January 1963 Supplement, New Hampshire-Maine. 1962
Report on Androscoggin River, New Hampshire-Maine. 1962
Report on Bay of Naples and Sebago Lake, Cumberland County, Maine / 1974
Report on Estes Lake, York County, Maine / 1974
Report on Long Lake, Aroostook County, Maine / 1974
Report on Long Lake, Cumberland County, Maine / 1974
Report on Mattawamkeag Lake, Aroostook County, Maine / 1974
Report on Mattawamkeag Lake, Aroostook County, Maine. EPA Region I. 1974
Report on Moosehead Lake, Piscataquis and Somerset Counties, Maine / 1974
Report on Pollution -- Navigable Waters of the Penobscot River and Upper Penobscot Bay in Maine. 1967
Report on pollution : navigable waters of the Penobscot River and upper Penobscot Bay in Maine. 1967
Report on Pollution of the Merrimack River and Certain Tributaries. Part II. Stream-Studies, Physical, Chemical, and Bacteriological. 1966
Report on Rangeley Lake, Franklin County, Maine / 1974
Report on Sebasticook Lake, Penobscot County, Maine : EPA Region V / 1974
Resource Directory. Recycling, Composting and Source Reduction. 1990
Review of Biological Assessment Tools and Biocriteria for Streams and Rivers in New England States. 2004
PREV 1 2 3 4 5 6 7 8 9 10 NEXT

Save, Print or Email Selected Records