Search Results for the EPA National Library Catalog

Items Found: 487
Showing: Items 351 - 400
Your Search: (SUBJECT=MAINE)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 NEXT
Select Item Title Year Published
Review of Erosion and Sedimentation Control Programs in the Piscataqua Region. 2010
Review of the Maine Department of Environmental Protection State Enforcement and Compliance Programs, FY 2006. 2007
Revised draft, environmental impact statement, disposal and reuse of Loring Air Force Base, Maine. 1995
River as a Chemical Reactor. Volume I. 1971
River as a Chemical Reactor. Volume II. 1971
River as a Chemical Reactor. Volume III. 1971
Road kill : how solo driving runs down the economy / 1994
Salt marshes in the Gulf of Maine : human impacts, habitat restoration, and long-term change analysis / 2008
Science, Policy, and the Coast: Improving Decisionmaking. 1995
Sebasticook Lake, Penobscot County, Maine. 1974
Sedges of Maine : a field guide to Cyperaceae / 2013
Site profile of the Wells National Estuarine Research Reserve. 2006
Sludge disposal alternatives, South Paris, Maine. 1979
Soil Air Carbon Dioxide Concentrations in a New England Spruce-Fir Forests. 1987
Spray characterization trials for the 1979 Maine spruce budworm control program / 1980
St. Croix River basin water quality management plan : developed pursuant section 303 (e) of the Federal water pollution control act amendments of 1972 and Title 40 of the Code of Federal regulations, parts 130 and 131. 1974
Stable Sulfur Isotopes of Sulfate in Precipitation and Stream Solutions in a Northern Hardwood Watershed. 1992
State Innovation Grant Program : Maine: Stormwater Environmental Results Program (ERP): Voluntary Certification Pilot Program to Reduce Stormwater Pollution from Existing Commercial Businesses' Impervious Surfaces (2007 Competition) / 2008
State of Maine Department of Environmental Protection biological monitoring and biocriteria development : program summary / 1991
State of Maine waste reduction and recycling plan 1988
State of the bay 2010 / 2010
State of the Bay report 1992
State Review Framework: Maine Department of Environmental Protection Round 2 Report for Federal Fiscal Year 2009. 2011
State water quality standards summary : Maine ka [sic]. 1988
States' experience with beverage container deposit laws shows positive benefits : report / 1980
Static pile composting of wastewater sludge : first progress report / 1977
Statistical methods for the detection of low birth weight and associated birth outcome event aggregation : final report for Task 3-23 / 1988
Steam enhanced remediation research for DNAPL in fractured rock : Loring Air Force Base, Limestone, Maine / 2005
Stressor identification guidance document. 2000
Study of the Saint John River : assistance in describing present water quality and quantity, projecting future water quality and assessing the impacts of achieving the requirements and goals of P.L. 92-500 on the Saint John River, Maine : 1975
Success in brief : the Superfund removal team. 1993
Suitability of marine clays as liners for hazardous waste disposal sites / 1984
Summary of water quality standards for the interstate waters of Maine 1971
Summary of Water Quality Standards for the Interstate Waters of Maine. 1972
Summary report to the International Joint Commission, Canada and the United States, on St. Croix River pollution 1971
Superfund : progress at national priority list sites, Maine, 1995 update. 1995
Superfund annual report 2003 : Maine Edition / 2004
Superfund CERCLIS characterization project : region 1 results. 1991
Superfund enforcement decision document : Winthrop Landfill, ME : EDD. 1985
Superfund explanation of significant difference for the record of decision : Brunswick Naval Air Station Sites 1 and 3, ME. 1995
Superfund explanation of significant difference for the record of decision : Loring Air Force Base OU 2, Limestone, ME. 1998
Superfund explanation of significant difference for the record of decision : Loring Air Force Base, Operable Unit 6, ME. 1995
Superfund explanation of significant difference for the record of decision : Pinette's Salvage Yard Superfund site, Washburn, ME. 1997
Superfund NPL characterization project : region 1 results. 1991
Superfund Record of Decision (EPA Region 1): Eastern Surplus, Meddybemps, Maine, September 2000. 2000
Superfund Record of Decision (EPA Region 1): Eastland Woolen Mill, Corinna, Maine, September 2002. 2002
Superfund Record of Decision (EPA Region 1): Natick Laboratory Army Research, Development, and Engineering Center, Natick, Maine. September 2001. 2001
Superfund Record of Decision (EPA Region 1): Naval Weapons Industrial Reserve Plant, Bedford, Maine, September 2000. 2000
Superfund Record of Decision (EPA Region 1): Portsmouth Naval Shipyard, Kittery, Maine, (1999 and 2001). 2002
Superfund Record of Decision (EPA Region 1): Saco Municipal Landfill, Saco, Maine, September 2000. 2000
PREV 1 2 3 4 5 6 7 8 9 10 NEXT

Save, Print or Email Selected Records