Search Results for the EPA National Library Catalog

Items Found: 139
Showing: Items 1 - 50
Your Search: (AUTHOR=EPA AND REGION AND 8)


 
 
 
1 2 3 NEXT
Select Item Title Year Published
Accomplishment Plan - Water Quality, Region VIII, South Platte River Basin 1972
Accomplishment Plan Red River of the North Basin, March 1972 1972
Accomplishment Plan, Northern Great Plains Resource Program 1973
Accomplishment Plan, Region VIII, South Platte River Basin -Denver Area 1972
Agreement between State of Colorado Department of Health Office of Environment and EPA Region 8, Fiscal Year 1992-1993 1993
Agreement between State of Colorado Department of Health Office of Environmental and EPA Region 8, Fiscal Years 1994 and 1995 0
Annotated Bibliography on the Effects of Irrigation Practices on Stream Water Quality with Emphasis on Salinity and Pesticides 1963
Boulder Wastewater Treatment Facilities, Draft Environmental Statement 1977
Cheyenne River Basin 1972
Colorado Private Pesticide Applicator Training Manual 1997
Conference on Environmental Regulations Relating to Energy, Regency Hotel October 8 and 9 1980, Denver Colorado, Roger Williams, Regional Administrator 1980
Consolidated Cooperative Enforcement Agreement between U.S. Environmental Protection Agency Region VIII and State of Montana Department of Environmental Quality 2000
Decision Document & Legal Analysis of the Wind River Indian Reservation Boundary and Capability Statement. 2013
Denver Area Task Force Report 1975
Directory of Mining for the Colorado River Basin, 1960 1962
Emergency Response Branch Region VIII Quality Assurance Project Plan 1990
Emergency Support Function #10 - Hazardous Materials, US Environmental Protection Agency, Region VIII, Wasatch Fault Risk Area Regional Supplement to the Federal Disaster Response Plan 1991
Emissions From Wood Combustion, A Special Information Service 1987
Employee Security Awareness Booklet, Region VIII, Security is Everybody's Business 1990
Enforcement Performance Project 1989
EPA Region VIII Mixing Zones And Dilution Policy December, 1994 - Updated September 1995 1995
Federal Facilities Environmental Compliance Profiles 1987
Final Action on the Denver Regional Environmental Impact Statement for Wastewater Facilities and The Clean Water Program 1978
Final Areawide Environmental Impact Statement for Weber, Davis, Salt Lake and Utah Counties, Utah 1982
Final Environmental Impact Statement for Utah Lake-Jordan River Qater Quality Management Planning Study 1976
Final Environmental Impact Statement, Granby Wastewater Treatment Facilities, Granby Colorado 1976
Impact of the Schwartzwalder Mine on the Water Quality of Ralston Creek, Ralston Reservoir, and the Upper Long Lake 1972
Integrating Quality Assurance iTribal Water Programs, a Resource Guide for Reliable Water Quality Data Collection 1994
Interim Report 208 Area-Wide Waste Treatment Management Program Lewis and Clark Regional Council for Development Mandan, North Dakota 1977
Jordan River Basin 1972
Land Ownership in the Colorado River Basin 1963
Land Use Report 1972
Lead Multi-Media Strategy 1995
Leaking Underground Storage Tanks; A Public Participation Guide for Region 8 States 1988
Manual of Construction Source Predictive Techniques and Preventive Control Technologies 1977
Meeker Well and Other Phenomena in the Vicinity of the Meeker Dome, Rio Blanco County, Colorado - A Summary Report on the Feasibility of Control of Seepage of Saline Ground Water 1972
Mercury Concentrations in Fish in Lake Oahe, South Dakota; April 16 to September 27, 1972 1973
Mercury, Zinc, Copper, Arsenic, Selenium, and Cyanide Content of Selected Waters and Sediment along Whitewood Creek, the Belle Fourche River, and the Cheyenne River in Western South Dakota 1973
Mobilizing to Ban Lead from Drinking Water, Conference held November 17, 1988, Denver, Colorado 1988
Monitoring and Pollution Source (MAPS) Directory, State of Colorado 1978
Monitoring and Pollution Source (Maps) Directory, State of Colorado 1982
Monitoring and Pollution Source (MAPS) Directory, State of Montana 1979
Monitoring and Pollution Source (MAPS) Directory, State of North Dakota 1979
Monitoring and Pollution Source (MAPS) Directory, State of Utah 1978
Monitoring and Pollution Source (MAPS) Directory, State of Wyoming 1978
Montana Surface Wastewater Impoundment Assessment; Final State Report 1979
Montana Underground Injection Control Program Description 1984
Montana Underground Injection Control Program Description: Attachment C, Aquifer Exemptions 1984
Municipal Solid Waste Management (teacher's guide) 0
National Park Service Environmental Resource Manual 1997
1 2 3 NEXT

Save, Print or Email Selected Records