Resource Type

46 Matching Results

Results open in a new window/tab.

Appendix D: Summary of the Instantaneous Rate of Detritus Flux, Amount of Material Disappearing, Estimated Net Aerial Primary Production, and Estimated Mortality for the Angiosperms Sampled (open access)

Appendix D: Summary of the Instantaneous Rate of Detritus Flux, Amount of Material Disappearing, Estimated Net Aerial Primary Production, and Estimated Mortality for the Angiosperms Sampled

Appendix D of a study on the productivity of minor marsh plants in Delaware, Georgia, and Maine. This appendix contains summaries of data collected from the study.
Date: 1977
Creator: unknown
System: The UNT Digital Library
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
Coastal Waterbird Colonies: Cape Elizabeth, Maine to Virginia (open access)

Coastal Waterbird Colonies: Cape Elizabeth, Maine to Virginia

"This report describes colony distribution, species abundance, historical trends, nesting chronology, and census techniques for 28 species of seabirds and wading birds from Cape Elizabeth, Maine to the Virginia-North Carolina border" (p. iv).
Date: September 1979
Creator: Erwin, R. Michael
System: The UNT Digital Library
An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 1 (open access)

An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 1

A report regarding a characterization that describes the approximately 4000-mile area of the Maine coast norths and east of Cape Elizabeth. It attempts to clarify the current state of knowledge of this ecosystem by synthesizing and integrating existing biological, physical, and socioeconomic information. It provides information on the natural resources of coastal Maine in an ecological framework designed to guide resource management and coastal planning and to aid in the evaluation of human impacts on the ecosystem.
Date: October 1980
Creator: Fefer, Stewart I. & Schettig, Patricia A.
System: The UNT Digital Library
An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 2 (open access)

An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 2

A study conducted as part of the Federal Interagency Energy/Environment Research and Development Program of the Office of Research and Development, U.S Environmental Agency; the U.S. Army Corps of Engineers Tidal Power Study; and the U.S. Fish and Wildlife Service National Coastal Ecosystems Project.
Date: October 1980
Creator: Fefer, Stewart I. & Schettig, Patricia A.
System: The UNT Digital Library
An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 3 (open access)

An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 3

A study conducted as part of the Federal Interagency Enery/Environment Research and Development Program of the Office of Research and Development, U.S. Environmental Protection Agency; the U.S. Army Corps of Engineers Tidal Power Study; and the U.S. Fish and Wildlife Service National Coastal Ecosystems Project.
Date: October 1980
Creator: Fefer, Stewart I. & Schettig, Patricia A.
System: The UNT Digital Library
An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 4. Appendices (open access)

An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 4. Appendices

The appendices of a report regarding an ecological characterization of coastal Maine, North and East of Cape Elizabeth
Date: October 1980
Creator: Fefer, Stewart I. & Schettig, Patricia A.
System: The UNT Digital Library
An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 5. Data Source Appendix (open access)

An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 5. Data Source Appendix

The Data Source Appendix of a report regarding an ecological characterization of coastal Maine, North, and East of Cape Elizabeth
Date: October 1980
Creator: Fefer, Stewart I. & Schettig, Patricia A.
System: The UNT Digital Library
An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 6. Atlas (open access)

An Ecological Characterization of Coastal Maine (North and East of Cape Elizabeth): Volume 6. Atlas

The Atlas of a report regarding an ecological characterization of coastal Maine, North and East of Cape Elizabeth.
Date: October 1980
Creator: Fefer, Stewart I. & Schettig, Patricia A.
System: The UNT Digital Library
The Feldspars of the New England and North Appalachian States (open access)

The Feldspars of the New England and North Appalachian States

From Introduction: "The investigations presented in this bulletin have been undertaken by the bureau with a view to a better understanding of the conditions which confront the producer of commercial feldspar and also with the object of determining wherein the various deposits of feldspar differ."
Date: 1916
Creator: Watts, A. S.
System: The UNT Digital Library
FEMA DRF Major Disaster Assistance: Maine (open access)

FEMA DRF Major Disaster Assistance: Maine

None
Date: January 28, 2015
Creator: Richardson, Daniel J.
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
Investigation of Manganese Areas, Hammond Plantation and Hodgdon Townships, Southern District, Aroostook County, Maine (open access)

Investigation of Manganese Areas, Hammond Plantation and Hodgdon Townships, Southern District, Aroostook County, Maine

Report issued by the Bureau of Mines over studies conducted on manganese deposits of Aroostook County, Maine. Descriptions of the deposits, and the results of the study are presented. This report includes tables, maps, illustrations, and photographs.
Date: April 1958
Creator: Eilertsen, Nils A.
System: The UNT Digital Library
Investigation of Manganese Deposits, Hodgdon and Linneus Townships, Southern District, Aroostook County, Maine (open access)

Investigation of Manganese Deposits, Hodgdon and Linneus Townships, Southern District, Aroostook County, Maine

Report issued by the Bureau of Mines over manganese deposits of Aroostook County, Maine. As stated in the introduction, "the work was undertaken to determine the extent of deposits largely concealed under glacial drift and to obtain subsurface sampled for manganese mineral identification and research in ore dressing and extractive metallurgy" (p. 1). This report includes tables, maps, and illustrations.
Date: 1962
Creator: Earl, Kenneth M. & Eilertsen, Nils A.
System: The UNT Digital Library
Investigation of Performance of Concrete and Concreting Materials Exposed to Natural Weathering, Volume 2: Completed Investigations (open access)

Investigation of Performance of Concrete and Concreting Materials Exposed to Natural Weathering, Volume 2: Completed Investigations

This volume describes the final results from completed investigational programs intended to test the performance of various concrete materials exposed to weathering.
Date: June 1961
Creator: Waterways Experiment Station (U.S.)
System: The UNT Digital Library
Investigation of the Littleton Ridge Manganese Deposit and Vicinity, Southern District, Aroostook County, Maine (open access)

Investigation of the Littleton Ridge Manganese Deposit and Vicinity, Southern District, Aroostook County, Maine

Report issued by the Bureau of Mines over investigations conducted on manganese deposits in Maine. Details of the history, physical features, and geology are presented. This report includes tables, maps, illustrations, and photographs.
Date: February 1955
Creator: Eilertsen, Nils A.
System: The UNT Digital Library
Maine Emergency Management and Homeland Security Statutory Authorities Summarized (open access)

Maine Emergency Management and Homeland Security Statutory Authorities Summarized

This report is one of a series that profiles the emergency management and homeland security statutory authorities of the 50 states, the District of Columbia, the Commonwealth of the Northern Mariana Islands, the Commonwealth of Puerto Rico, and three territories (American Samoa, Guam, and the U.S. Virgin Islands). Each profile identifies the more significant elements of state statutes, generally as codified. This report focuses on the state of Maine.
Date: September 3, 2004
Creator: Bea, Keith; Runyon, L. Cheryl & Warnock, Kae M.
System: The UNT Digital Library
Maple Mountain-Hovey Mountain Manganese Project, Central District, Aroostook County, Maine (open access)

Maple Mountain-Hovey Mountain Manganese Project, Central District, Aroostook County, Maine

Report issued by the Bureau of Mines over studies conducted on manganese deposits in the Maple Mountain and Hovey Mountain area. The history, character, and physical descriptions of the deposits are presented. This report includes tables, maps, illustrations, and photographs.
Date: November 1952
Creator: Eilertsen, N. A.
System: The UNT Digital Library
National Uranium Resource Evaluation: Bangor and Eastport Quadrangles, Maine (open access)

National Uranium Resource Evaluation: Bangor and Eastport Quadrangles, Maine

From Introduction: "The quadrangle areas were evaluated to a depth of 1500m to identify geologic environments and delineate areas that exhibit characteristics favorable for the occurrence of uranium deposits"
Date: March 1982
Creator: Field, Michael Timberlake & Truesdale, Dale B.
System: The UNT Digital Library
National Uranium Resource Evaluation: Portland Quadrangle, Maine and New Hampshire (open access)

National Uranium Resource Evaluation: Portland Quadrangle, Maine and New Hampshire

From Purpose and Scope of Study: "The Portland Quadrangle, Maine, and New Hampshire (Fig. 1), was evaluated by identifying districts and rock units that exhibit characteristics favorable for uranium deposits (Mickle and Mathews, eds., 1978)."
Date: unknown
Creator: Wagener, H. D.
System: The UNT Digital Library
New England Beryllium Investigations (open access)

New England Beryllium Investigations

Report issued by the Bureau of mines over studies conducted on beryllium deposits in New England. Evaluations of the deposits are presented and discussed. This report includes tables, maps, illustrations, and photographs.
Date: 1968
Creator: Barton, William R. & Goldsmith, Carl E.
System: The UNT Digital Library
NURE Aerial Gamma Ray and Magnetic Reconnaissance Survey of Maine and Portions of New York, Final Report: Volume 2. Bangor (NL 19-11) and Bath (NK 19-2) Quadrangles (open access)

NURE Aerial Gamma Ray and Magnetic Reconnaissance Survey of Maine and Portions of New York, Final Report: Volume 2. Bangor (NL 19-11) and Bath (NK 19-2) Quadrangles

Second volume of a report documenting a high-sensitivity airborne radiometric and magnetic survey of the Bangor and Bath quadrangles including maps documenting geophysical and geochemical data, as well as magnetic, ancillary and radiometric data.
Date: July 1981
Creator: Carson Helicopters, Inc.
System: The UNT Digital Library
NURE Aerial Gamma Ray and Magnetic Reconnaissance Survey of Maine and Portions of New York, Final Report: Volume 2. Edmundston (NL 19-2), Campbellton (NL 19-3), Quebec (NL 19-4), Presque Isle (NL 19-5), and Woodstock (NL 19-6) Quadrangles (open access)

NURE Aerial Gamma Ray and Magnetic Reconnaissance Survey of Maine and Portions of New York, Final Report: Volume 2. Edmundston (NL 19-2), Campbellton (NL 19-3), Quebec (NL 19-4), Presque Isle (NL 19-5), and Woodstock (NL 19-6) Quadrangles

Second volume of a report documenting a high-sensitivity airborne radiometric and magnetic survey of the Edmunston, Campbellton, Quebec, Presque Isle, and Woodstock quadrangles including maps documenting geophysical and geochemical data, as well as magnetic, ancillary and radiometric data.
Date: June 1981
Creator: Carson Helicopters, Inc.
System: The UNT Digital Library