Coastal Flood of February 7, 1978 in Maine, Massachusetts, and New Hampshire (open access)

Coastal Flood of February 7, 1978 in Maine, Massachusetts, and New Hampshire

From abstract: On February 6-8, 1978, New England was battered by one of the most severe winter storms of record. The storm produced record snowfall in many areas of Rhode Island and Massachusetts...This report contains data which document the flooding along parts of the New England coast. Elevations of 203 floodmarks in Massachusetts, 104 in Maine, and 46 in New Hampshire are given. Also included are some historical coastal flood data and a list of other storm-related studies.
Date: 1979
Creator: Gadoury, Russell A.
System: The UNT Digital Library
Hydrology of the Little Androscoggin River Valley Aquifer, Oxford County, Maine (open access)

Hydrology of the Little Androscoggin River Valley Aquifer, Oxford County, Maine

Purpose and scope: To gain a better understanding of the ground-water resource available from this aquifer, the U.S. Geological Survey, in cooperation with the Maine Geological Survey, Maine Department of Human Services and the Androscoggin Valley Regional Planning Commission (AVRPC), conducted a study from May 1980 through October 1982. The objectives were to: (1) determine the quantity and quality of water available from the Little Androscoggin River valley aquifer; (2) develop a better understanding of how ground-water moves through the aquifer, and (3) analyze effects of imposed stress on the aquifer.
Date: 1983
Creator: Morrissey, Daniel J.
System: The UNT Digital Library
Initial Assessment of Time of Travel and Mixing through Gulf Island Pond and the Lower Androscoggin River, Maine (open access)

Initial Assessment of Time of Travel and Mixing through Gulf Island Pond and the Lower Androscoggin River, Maine

From purpose and scope: The purpose of this interim report is to describe the unconventional methods required to analyze time-of-travel data in this reservoir and the regulated section of the Lower Androscoggin River.
Date: 1983
Creator: Parker, Gene W. & Hunt, Gardner S.
System: The UNT Digital Library
Pegmatites and Associated Rocks in the Newry Hill Area, Oxford County, Maine (open access)

Pegmatites and Associated Rocks in the Newry Hill Area, Oxford County, Maine

A report about the occurrence, distribution, and quantities of beryl and other strategic minerals in pegmatites located in the Newry Hill area, Maine.
Date: November 1954
Creator: Shainin, Vincent E. & Dellwig, Louis F.
System: The UNT Digital Library
Reconnaissance for Radioactive Materials in Northeastern United States During 1952 (open access)

Reconnaissance for Radioactive Materials in Northeastern United States During 1952

The following report covers a reconnaissance for radioactive materials that was made in parts of Maine, New York, New Jersey, and Pennsylvania. It's primary objective was to examine the iron ore deposits and associated rocks in Adirondack Mountains of New York and the Highlands of New Jersey. Additionally, several deposits known or reported to contain radioactive minerals were examined to delimit their extent. However, most of the deposits examined are not significant as possible sources of radioactive elements and the data pertaining to them are summarized in tables provided.
Date: June 1953
Creator: Klemic, Harry & McKeown, Franics A.
System: The UNT Digital Library
Reconnaissance for Radioactive Materials in Northeastern United States During 1952 (open access)

Reconnaissance for Radioactive Materials in Northeastern United States During 1952

Report discussing reconnaissance for radioactive materials in parts of Maine, New York, New Jersey, and Pennsylvania during 1952. From Abstract: "The primary objective was to examine the iron ore deposits and associated rocks in the Adirondack Mountains of New York and the Highlands of New Jersey."
Date: June 1953
Creator: McKeown, Francis A. & Klemic, Harry
System: The UNT Digital Library
Reconnaissance of Radioactive Rocks of Maine (open access)

Reconnaissance of Radioactive Rocks of Maine

Report discussing the U.S. Geological Survey's measurement of radioactivity of rocks along 4,600 miles of road in Maine.
Date: December 1951
Creator: Nelson, John M. & Narten, Perry F.
System: The UNT Digital Library
Reconnaissance of radioactive rocks of Maine (open access)

Reconnaissance of radioactive rocks of Maine

A report regarding study data related to radioactive rocks in Maine and various sampling to determine types and grades of rocks in the area.
Date: December 1951
Creator: Nelson, John M. & Narten, Perry F.
System: The UNT Digital Library
Time of Travel and Dispersion Study in the Androscoggin River Basin, Maine (open access)

Time of Travel and Dispersion Study in the Androscoggin River Basin, Maine

From purpose and scope: The purpose of this report is to describe the time of travel and dispersion in the reach of the Androscoggin River between Rumford and Pejepscot Dam, Maine. The report also describes the mixing patterns of inflow within Gulf Island Pond, Maine.
Date: 1983
Creator: Parker, Gene W.; Westerman, Gary S.; Hunt, Gardner S. & Morrill, Gloria L.
System: The UNT Digital Library
Uncertainties in Records of Annual Mean Discharge in Maine (open access)

Uncertainties in Records of Annual Mean Discharge in Maine

From abstract: This report documents the results of rating analyses based on linear multiple regression for ice-covered periods of flow at 33 stations on selected rivers in Maine. The report also presents functions relating uncertainties in records to the number of discharge measurements made at 54 stations.
Date: April 1983
Creator: Fontaine, Richard A.
System: The UNT Digital Library