Search Results for the EPA National Library Catalog

Items Found: 27
Showing: Items 1 - 27
Your Search: (SUBJECT=Water Pollution Maine)


 
 
 
Select Item Title Year Published
1957 Inventory Municipal and Industrial Waste Facilities. Volume 1. Region I - Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont. 1958
Dioxin monitoring program, State of Maine. 0
Fertilization and algae in Lake Sebasticook, Maine / 1966
Fertilization and Algae in Lake Sebasticook, Maine. 1966
Gonadal and Hematopoietic Neoplasms in 'Mya arenaria'. 1976
Groundwater quality a handbook for community action / 1985
Industrial waste survey : Kennebec River Pulp & Paper Company, Inc. ; Madison, Maine. 1971
Industrial waste survey : Lisbon Mills Incorporated, Lisbon Falls, Maine. 1971
Industrial waste survey and water quality survey : Vahlsing Incorporated and Prestile Stream, Easton, Maine. 1971
Kennebec River water classificaion report 1960
Map of ground water pollution potential, Cumberland County, Maine [cartographic material] / 1987
Meduxnekeag River. 2005
Mineral Weathering Rates from Small-Plot Experiments, WMP Site, Bear Brooks, Maine, U.S.A. 1993
Penobscot : the people and their river / 1995
Potato Service, Inc., study report : Presque Isle, Maine, March 8-12, 1976. 1976
Potato Service, Inc., survey : November 6-12, 1974. 1974
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
Report on Pollution -- Navigable Waters of the Penobscot River and Upper Penobscot Bay in Maine. 1967
Report on pollution : navigable waters of the Penobscot River and upper Penobscot Bay in Maine. 1967
Report on Pollution of the Merrimack River and Certain Tributaries. Part II. Stream-Studies, Physical, Chemical, and Bacteriological. 1966
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 water quality standards summary : Maine ka [sic]. 1988
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
Tamano oil spill in Casco Bay : environmental effects and clean up operations / 1975
Technical assistance program : Calais, Maine / 1974
The northern Maine regional treatment system / 1973
Water Resources Data for Maine, Water Year 1977. 1978

Save, Print or Email Selected Records