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: 14
Showing: Items 1 - 14
Your Search: (SUBJECT=Water quality management 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
Select Item
Title
Year Published
1
A Water quality success story : Penobscot River, Maine.
1980
2
Casco Bay plan 2006 update /
1996
3
Casco Bay plan : Fall 1996 /
1996
4
Draft environmental impact statement on the proposed 208 water quality management plan for the southern Kennebec Valley of Maine /
1977
5
Final environmental impact statement on the final 208 waste treatment management plan for the Androscoggin Valley Regional Planning Commission /
1978
6
Meduxnekeag River.
2005
7
Proceedings workshop conference on reclamation of Maine's dying lakes /
1971
8
Recommended wastewater collection and treatment facilities, Scarborough, Maine : supplemental environmental impact statement /
1978
9
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
10
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
11
State of the Bay report
1992
12
Summary of water quality standards for the interstate waters of Maine
1971
13
Wastewater collection and treatment facilities, Scarborough, Cumberland County, Maine : supplemental environmental impact statement /
1980
14
Water quality management plan for the Southern Kennebec Valley and final environmental impact statement /
1977
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)