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 101 - 150
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
101
Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth). Volume 5: Data Source Appendix.
1980
102
Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth). Volume 6: Atlas.
1980
103
Ecological risk assessment for Portsmouth Naval Shipyard, Kittery Maine : presentation for the PNSY Restoration Advisory Board, October 19, 1995 /
1995
104
Economic analysis of the soft-shell clam, Mya arenaria, industry in Casco Bay
1995
105
Economic Growth Analysis System (E-GAS) for EPA Region 1 - New England (for Microcomputers).
1995
106
Economic Growth Analysis System (E-GAS) for EPA Region 1 - Northeast Area (for Microcomputers).
1994
107
Ecosystem modeling in Cobscook Bay, Maine : a boreal, macrotidal estuary /
2004
108
Effect of Animal Wastes Applied to Soils on Surface and Ground Water Systems.
1972
109
Effects of forest structure on spatial distribution of American marten
1999
110
Effects of strip-mine discharges on the marine environment near Cape Rosier, Maine.
1970
111
Effects of Strip-Mine Discharges on the Marine Environment Near Cape Rosier, Maine.
1970
112
Effects of temperature on the biology of the northern shrimp, Pandalus borealis, in the Gulf of Maine /
1986
113
EPA issues final rule for the regulation of fuels and fuel additives : extension of the reformulated gasoline program to Maine's southern counties /
2015
114
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont.
1997
115
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont.
1999
116
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont.
2001
117
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont.
1998
118
Estes Lake, York County, Maine.
1974
119
Estuarine ecological risk assessment for Portsmouth Naval Shipyard, Kittery, Maine : phase I, problem formulation /
1994
120
Estuary profile series.
1991
121
Evaluating ozone control programs in the Eastern United States: focus on the NOx budget trading program, 2004 : state and local information for EPA Region 1
2005
122
Evaluation of the significance of impacts : Sears Island Dry Cargo Terminal, Searsport, Maine.
1995
123
Facilitated transport of inorganic contaminants in ground water. Part II, Colloidal transport /
1991
124
Fertilization and algae in Lake Sebasticook, Maine /
1966
125
Fertilization and Algae in Lake Sebasticook, Maine.
1966
126
Final environmental impact statement (EIS) for Portland, Maine : ocean dredged material disposal site designation /
1983
127
Final environmental impact statement : proposed wastewater collection and treatment facilities, Scarborough, Maine /
1977
128
Final environmental impact statement on the final 208 waste treatment management plan for the Androscoggin Valley Regional Planning Commission /
1978
129
Fish tissue contamination in Maine lakes : [final report] /
1997
130
Fish Tissue Contamination in Maine Lakes Data Report.
1995
131
Fish Tissue Contamination in the State of Maine. Project Work/QA Plan. A Regional Environmental Monitoring and Assessment Program Project.
1993
132
Fishes of the Gulf of Maine
1953
133
Flood of April 1987 in Maine
1994
134
Flood of October 1996 in southern Maine
1997
135
Forest statistics for Maine, 1971 and 1982 /
1984
136
Fragile structures : a story of oil refineries, national security, and the coast of Maine
1975
137
Freshwater wetlands of Maine.
1979
138
Geochemical Cycles Involving Flora, Lake Water, and Bottom Sediments.
1971
139
Geohydrology and ground-water quality, Eastern Surplus Superfund Site, Meddybemps, Maine /
1998
140
Geohydrology, water quality, and conceptual model of the hydrologic system Saco Landfill area, Saco, Maine
1995
141
Geologic map index of Maine /
1959
142
Geosection Indices for Environmental Data.
1970
143
Germinomas and Teratoid Siphon Anomalies in Softshell Clams, 'Mya arenaria', Environmentally Exposed to Herbicides.
1991
144
Gonadal and Hematopoietic Neoplasms in 'Mya arenaria'.
1976
145
Ground-water favorability and surficial geology of parts of the Meduxnekeag River and Prestile Stream basins, Maine
1973
146
Ground-water favorability and surficial geology of the lower St. John River Valley, Maine
1973
147
Groundwater quality a handbook for community action /
1985
148
Gulf of Maine habitat : workshop proceedings 12-13 April 1994, Maine Department of Marine Resources, West Boothbay Harbor, Maine /
1994
149
Gulf of Maine marine habitat primer /
2005
150
Gulf of Maine Point Source Inventory : a summary by watershed for 1991 /
1994
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)