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 301 - 350
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
301
Predicting and evaluating the effects of acidic precipitation on water chemistry and endemic fish populations in the northeastern United States /
1986
302
Predicting and Evaluating the Effects of Acidic Precipitation on Water Chemistry and Endemic Fish Populations in the Northeastern United States.
1986
303
Predictive model for sediment transport at the Portland disposal site, Maine
1998
304
Preliminary assessment of the environmental vulnerability of Machias Bay, Maine to oil supertankers
1973
305
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
306
Primary productivity of minor marsh plants in Delaware, Georgia and Maine : final report /
1977
307
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
308
Proceedings of the Gulf of Maine Ecosystem Dynamics : a scientific symposium and workshop /
1997
309
Proceedings of the Gulf of Maine Scientific Workshop, Woods Hole, Massachusetts, 8-10 January, 1991 /
1992
310
Proceedings workshop conference on reclamation of Maine's dying lakes /
1971
311
Proceedings, Workshop Conference on Reclamation of Maine's Dying Lakes.
1971
312
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
313
Protecting a Portion of the Beaver Dam Heath Conservation Focus Area and Initiating Innovative Conservation Financing in Berwick, Maine.
2011
314
Protecting the Gulf of Maine from land-based activities : workshop report.
1998
315
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
316
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
317
Radiological survey of Portsmouth Naval Shipyard, Kittery, Maine, and environs /
1979
318
Radiological survey of the Portsmouth Naval Shipyard /
1991
319
Radon-22 in potable water supplies in Maine : the geology, hydrology, physics and health effects /
1979
320
Randomized Intervention Analysis of the Behavior of Bear Brook Watershed, Maine.
1992
321
Rangeley Lake, Franklin County, Maine.
1974
322
Real Property Owned by the Federal Government in the State of Maine.
1971
323
Recent Trends in the Acid-Base Status of Surface Waters in Maine, USA.
1993
324
Recommended wastewater collection and treatment facilities, Scarborough, Maine : supplemental environmental impact statement /
1978
325
Reconnaissance of ground-water conditions in Maine
1963
326
Recycling guide for your office
1989
327
Recycling market and resource directory
1991
328
Region I Inland area contingency plan /
1993
329
Region I Inland Area Contingency Plan. Volume 1.
1993
330
Region I Inland Area Contingency Plan: Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont. Oil Pollution Act of 1990.
1998
331
Regional Patterns and Local Variability of Dry and Occult Deposition Strongly Influence Sulfate Concentrations in Maine Lakes.
1988
332
Regional standards to identify and evaluate tidal wetland restoration in the Gulf of Maine : a GPAC workshop, June 2-3, 1999 /
2000
333
Regulations and Non-Regulatory Revisions to State Implementation Plan: Maine.
1981
334
Relationship between Indoor Radon and Lung Cancer: A Study of Feasibility of an Epidemiological Study.
1981
335
Report on Androscoggin River and January 1963 Supplement, New Hampshire-Maine.
1962
336
Report on Androscoggin River, New Hampshire-Maine.
1962
337
Report on Bay of Naples and Sebago Lake, Cumberland County, Maine /
1974
338
Report on Estes Lake, York County, Maine /
1974
339
Report on Long Lake, Aroostook County, Maine /
1974
340
Report on Long Lake, Cumberland County, Maine /
1974
341
Report on Mattawamkeag Lake, Aroostook County, Maine /
1974
342
Report on Mattawamkeag Lake, Aroostook County, Maine. EPA Region I.
1974
343
Report on Moosehead Lake, Piscataquis and Somerset Counties, Maine /
1974
344
Report on Pollution -- Navigable Waters of the Penobscot River and Upper Penobscot Bay in Maine.
1967
345
Report on pollution : navigable waters of the Penobscot River and upper Penobscot Bay in Maine.
1967
346
Report on Pollution of the Merrimack River and Certain Tributaries. Part II. Stream-Studies, Physical, Chemical, and Bacteriological.
1966
347
Report on Rangeley Lake, Franklin County, Maine /
1974
348
Report on Sebasticook Lake, Penobscot County, Maine : EPA Region V /
1974
349
Resource Directory. Recycling, Composting and Source Reduction.
1990
350
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
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)