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 351 - 400
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
351
Review of Erosion and Sedimentation Control Programs in the Piscataqua Region.
2010
352
Review of the Maine Department of Environmental Protection State Enforcement and Compliance Programs, FY 2006.
2007
353
Revised draft, environmental impact statement, disposal and reuse of Loring Air Force Base, Maine.
1995
354
River as a Chemical Reactor. Volume I.
1971
355
River as a Chemical Reactor. Volume II.
1971
356
River as a Chemical Reactor. Volume III.
1971
357
Road kill : how solo driving runs down the economy /
1994
358
Salt marshes in the Gulf of Maine : human impacts, habitat restoration, and long-term change analysis /
2008
359
Science, Policy, and the Coast: Improving Decisionmaking.
1995
360
Sebasticook Lake, Penobscot County, Maine.
1974
361
Sedges of Maine : a field guide to Cyperaceae /
2013
362
Site profile of the Wells National Estuarine Research Reserve.
2006
363
Sludge disposal alternatives, South Paris, Maine.
1979
364
Soil Air Carbon Dioxide Concentrations in a New England Spruce-Fir Forests.
1987
365
Spray characterization trials for the 1979 Maine spruce budworm control program /
1980
366
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
367
Stable Sulfur Isotopes of Sulfate in Precipitation and Stream Solutions in a Northern Hardwood Watershed.
1992
368
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
369
State of Maine Department of Environmental Protection biological monitoring and biocriteria development : program summary /
1991
370
State of Maine waste reduction and recycling plan
1988
371
State of the bay 2010 /
2010
372
State of the Bay report
1992
373
State Review Framework: Maine Department of Environmental Protection Round 2 Report for Federal Fiscal Year 2009.
2011
374
State water quality standards summary : Maine ka [sic].
1988
375
States' experience with beverage container deposit laws shows positive benefits : report /
1980
376
Static pile composting of wastewater sludge : first progress report /
1977
377
Statistical methods for the detection of low birth weight and associated birth outcome event aggregation : final report for Task 3-23 /
1988
378
Steam enhanced remediation research for DNAPL in fractured rock : Loring Air Force Base, Limestone, Maine /
2005
379
Stressor identification guidance document.
2000
380
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
381
Success in brief : the Superfund removal team.
1993
382
Suitability of marine clays as liners for hazardous waste disposal sites /
1984
383
Summary of water quality standards for the interstate waters of Maine
1971
384
Summary of Water Quality Standards for the Interstate Waters of Maine.
1972
385
Summary report to the International Joint Commission, Canada and the United States, on St. Croix River pollution
1971
386
Superfund : progress at national priority list sites, Maine, 1995 update.
1995
387
Superfund annual report 2003 : Maine Edition /
2004
388
Superfund CERCLIS characterization project : region 1 results.
1991
389
Superfund enforcement decision document : Winthrop Landfill, ME : EDD.
1985
390
Superfund explanation of significant difference for the record of decision : Brunswick Naval Air Station Sites 1 and 3, ME.
1995
391
Superfund explanation of significant difference for the record of decision : Loring Air Force Base OU 2, Limestone, ME.
1998
392
Superfund explanation of significant difference for the record of decision : Loring Air Force Base, Operable Unit 6, ME.
1995
393
Superfund explanation of significant difference for the record of decision : Pinette's Salvage Yard Superfund site, Washburn, ME.
1997
394
Superfund NPL characterization project : region 1 results.
1991
395
Superfund Record of Decision (EPA Region 1): Eastern Surplus, Meddybemps, Maine, September 2000.
2000
396
Superfund Record of Decision (EPA Region 1): Eastland Woolen Mill, Corinna, Maine, September 2002.
2002
397
Superfund Record of Decision (EPA Region 1): Natick Laboratory Army Research, Development, and Engineering Center, Natick, Maine. September 2001.
2001
398
Superfund Record of Decision (EPA Region 1): Naval Weapons Industrial Reserve Plant, Bedford, Maine, September 2000.
2000
399
Superfund Record of Decision (EPA Region 1): Portsmouth Naval Shipyard, Kittery, Maine, (1999 and 2001).
2002
400
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
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)