Search Results for the EPA National Library Catalog

Items Found: 487
Showing: Items 51 - 100
Your Search: (SUBJECT=MAINE)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 NEXT
Select Item Title Year Published
Case concerning delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America) : annex to the counter-memorial submitted by the United States of America. 1983
Case concerning delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America) : documentary annexes to the reply submitted by the United States of America, 12 December 1983. 1983
Case concerning delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America). Counter-memorial / 1983
Case concerning delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America). Documentary annexes [to the memorial] / 1982
Case concerning delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America). Memorial / 1982
Case concerning delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America). Reply / 1983
Catalogue and directory of New England states and regional GIS organizations and activities, and an assessment of their future GIS needs. 1992
Causal analysis of biological impairment in Long Creek : a sandy-bottomed stream in coastal southern Maine. 2007
Characteristics of Fractures in Crystalline Bedrock Determined by Surface and Borehole Geophysical Surveys, Eastern Surplus Superfund Site, Meddybemps, Maine. 1999
Characterization of Benthic Sediments of the St. Croix River. 1968
Charting Maine's future : an action plan for promoting sustainable prosperity and quality places / 2006
Chemical and Physical Characteristics of Lakes in the Northeastern United States. 1988
Chemical reactor theory applied to modeling the dynamics of a control system for water quality of a river / 1971
Chemistry of Dissolved Organic Carbon and Organic Acids in Two Streams Draining Forested Watersheds. 1992
China Lake, East and West Basins, Kennebec County Total Maximum Daily (Annual) Load. Final Lakes TMDL Report. DEPLW2001-20. 2001
Citizen's guide 1989
Citizen's guide 1990
Classification system of marine and estuarine habitats in Maine : an ecosystem approach to habitats / 1993
Climate change and Maine. 1998
COAST in Action: 2012 Projects from Maine and New Hampshire. 2012
Coastal communications : Coastal 2000 -- Gulf of Maine Assessment ORD/Region 1/OW / 2000
Coastal communications : National Coastal Assessment : Maine : ORD/Region 1/OW/CBNEP / 2001
Comparative Study of State Water Pollution Control Laws and Programs. 1972
Comparative study on the eutrophication of Lake Sebasticook, Maine 1965, 1971-1973 / 1975
Compendium of Lake and Reservoir Data Collected by the National Eutrophication Survey in the Northeast and North-Central United States. 1975
Comprehensive planning for lake watersheds 1990
Contributed Papers on Coastal Ecological Characterization Studies, Presented at the Biennial International Estuarine Research Federation Conference (Fourth), Held at Mt. Pocono, Pennsylvania on 2-5 October 1977. 1978
Correlation of Oils and Oil Products by Gas Chromatography. 1972
Cost-effectiveness of the stream-gaging program in Maine : a prototype for nationwide implementation / 1984
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America) : annexes to the counter-memorial submitted by Canada, 28 June 1983 = Délimitation de la frontière maritime dans la région du golfe du Maine (Canada/âEtats-Unis d'Amérique) : annexes au contre-mémoire du Canada, 28 juin 1983. 1983
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America) : annexes to the reply submitted by Canada, 12 December 1983 = Délimitation de la frontière maritime dans la région du Golfe du Maine (Canada/âEtats-Unis d'Amerique) : annexes áa la réplique du Canada, 12 dcembre 1983. 1983
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America) : reply submitted by Canada, 12 December 1983 / 1983
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America). Counter-memorial / 1983
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America). Memorial submitted by Canada. 1982
Delimitation of the maritime boundary in the Gulf of Maine area : (Canada/United States of America) : Annexes to the memorial submitted by Canada = Délimitation de la frontière maritime dans la région du Golfe du Maine (Canada/âEtats-unis d'Amérique) : annexes au mémoire du Canada. 1982
Demographic characteristics of a Maine woodcock population and effects of habitat management 1988
Developing 2010 Impervious Surface Estimates for the Piscataqua Region Estuaries Partnership Towns. 2010
Digest of Maine Water Pollution Control Legislation. 1958
Dioxin monitoring program, State of Maine. 0
Dissolved Organic Carbon and Sulfate Sorption by Spodosol Mineral Horizons. 1992
Dissolved Pollution Product Gases in Natural Waters. 1973
Diversity and abundance of landbirds in a northeastern industrial forest landscape. 1995
Draft environmental impact statement on analysis of sludge disposal alternatives for South Paris, Maine / 1977
Draft environmental impact statement on the proposed 208 water quality management plan for the southern Kennebec Valley of Maine / 1977
East Pond, Somerset and Kennebec Counties Total Maximum Daily (Annual) Load. Final Lakes TMDL Report. DEPLW2001-10. 2001
Ecological characterization of Coastal Maine (north and east of Cape Elizabeth) / 1980
Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth). Volume 1. 1980
Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth). Volume 2. 1980
Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth). Volume 3. 1980
Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth). Volume 4: Appendices. 1980
PREV 1 2 3 4 5 6 7 8 9 10 NEXT

Save, Print or Email Selected Records