Geological Survey (U.S.) 196 Geological Survey (U.S.), 88 Maine. Department of Environmental Protection 25 U.S. Fish and Wildlife Service 23 Dudley, Robert W. 18 Maine Geological Survey 17 Bromery, Randolph W. 1926-2013 15 Fontaine, Richard A. 13 Maine. Department of Transportation 13 United States. National Park Service 13 Lombard, Pamela 11 Nielsen, Martha G. 11 Pavlides, Louis, 1921- 10 United States. National Park Service, 10 Hodgkins, Glenn 9 Hodgkins, Glenn, 9 United States. Environmental Protection Agency 9 United States. Federal Emergency Management Agency 9 United States. Office of Hydropower Licensing 9 Dudley, Robert W., 8 Boucot, A. J. 1924- 7 Larrabee, David M. 1909- 7 Maine. Floodplain Management Program 7 Maine. State Planning Office 7 Moench, Robert Hadley, 1926- 7 Schalk, Charles W. 7 United States. Congress. House. Committee on Natural Resources, 7 United States. National Park Service. Natural Resource Stewardship and Science, 7 Anderson, L. A. 6 Gilbert, Francis P. 6 United States. Administration on Aging 6 United States. Bureau of Mines 6 Balsley, J. R. 5 Eilertsen, Nils A. 5 Henderson, John R. 5 Huntington, Thomas Gordon, 1952- 5 Lombard, Pamela, 5 Natof, N. W. 5 Natural Resource Program Center (U.S.), 5 United States. Congress. Senate. Committee on Energy and Natural Resources, 5 United States. Forest Service. Northern Research Station, 5 Acadia National Park (Agency : U.S.), 4 Ayuso, Robert A. 4 Boudette, Eugene L., 4 Boynton, G. R. 1935- 4 McGowan, E. F. 4 Mitchell, Brian R., 4 Neckles, Hilary A. 1957- 4 Neuman, Robert B., 1920- 4 Nielsen, Joseph P. 4 Nielsen, Martha G., 4 Olmsted Center for Landscape Preservation (U.S.) 4 Tyson, Natalie S. 4 United States. Bureau of Labor Statistics 4 United States. Congress. Senate. Committee on Energy and Natural Resources 4 United States. Department of the Interior. Office of Inspector General, 4 United States. Environmental Protection Agency. Region I. 4 United States. Federal Emergency Management Agency. Region I. 4 United States. Federal Energy Regulatory Commission. Office of Pipeline Regulation 4 Bastin, Edson S. 1878-1953 3 Culbertson, Charles W., 3 Dempsey, William J. 3 Earl, Kenneth M. 3 Educational Testing Service 3 Espenshade, Gilbert H., 1912-1993 3 Griscom, Andrew 3 Harwood, David S., 3 Houlton Band of Maliseet Indians of Maine 3 Hussey, Arthur M. 3 Kane, Martin Francis, 1928- 3 Lyford, Forest P. 3 Maine Atlantic Salmon Commission 3 Maine. Department of Transportation, 3 McCloskey, Robert, 1914-2003 3 National Center for Education Statistics 3 Northeast Fisheries Science Center (U.S.), 3 Portland Water District (Me.) 3 Prescott, Glenn C. 1923- 3 Spencer, Charles Winthrop, 1930- 3 United States. National Marine Fisheries Service, 3 United States. National Ocean Service 3 United States. National Oceanic and Atmospheric Administration 3 Wones, David R. 3 Albee, Arden Leroy, 1928- 2 Ayuso, Robert A., 2 Ballator, Nada 2 Bar Harbor (Me. : Town) 2 Bastin, Edson S. 1878-1953, 2 Blanchett, Jean 2 Bond, Kevin R. 2 Boudette, Eugene L. 2 Bradley, Dwight Culver 2 Buynevich, Ilya V. 2 Cowing, Derrill J. 2 Culbertson, Charles W. 2 Dale, T. Nelson 1845-1937 2 EBSCOhost 2 Educational Resources Information Center (U.S.) 2 Ekren, E. B. 1923- 2 Espenshade, Gilbert H., 1912-1993, 2