Search Results for the EPA National Library Catalog

Items Found: 173
Showing: Items 51 - 100
Your Search: (SUBJECT=Clean air acts)


 
 
 
PREV 1 2 3 4 NEXT
Select Item Title Year Published
Louisiana Department of Environmental Quality Enforcement Program Framework Review, 2007. 2007
Maricopa County Air Quality Department Clean Air Act Stationary Source Compliance and Enforcement Program FFY 2007. Final Report, State Review Framework, September 28, 2009. 2009
Maryland Department of the Environment State Review Framework Report for Fiscal Year 2007. 2009
Massachusetts Department of Environmental Protection (MassDEP) Round 2 Report for Federal Fiscal Year 2009. 2011
Mercury study report to Congress : SAB review draft. 1996
Mercury study report to Congress. 1997
Mississippi Department of Environmental Quality State Review Framework Report, 2006. 2006
Missouri Department of Natural Resources (MDNR) Water Pollution and Control Program (WPCP) Compliance and Enforcement Program Review, FY 2005. 2005
Modeling fugitive dust impacts from surface coal mining operations : phase II : model evaluation protocol. 1994
Modeling fugitive dust impacts from surface coal mining operations ; phase III : evaluating model performance. 1995
Motor Vehicle Air Conditioning (MVAC) Inspection Program: Training Manual. 1992
Municipal waste combustion : background information document for promulgated standards and guidelines ; public comments and responses / 1995
Municipal waste combustion : summary of the requirements for Section 111(d)/129 State Plans for implementing the municipal waste combustor Emission Guidelines 1996
Municipal waste combustion : summary of the requirements for section 111(d)/129 state plans for implementing the municipal waste combustor emission guidelines. 1996
National emission standards for aerospace manufacturing and rework facilities : summary of requirements for implementing the NESHAP / 1998
National Emission Standards for Hazardous Air Pollutants (NESHAP) : surface coating of miscellaneous metal parts and products - summary of public comments and responses on proposed rule. 2003
National emission standards for hazardous air pollutants (NESHAP) for source category : surface coating of metal cans / 2002
National Emission Standards for Hazardous Air Pollutants (NESHAP) for the Aerospace Manufacturing and Rework Industry: Background Information for Promulgated Standards. Addendum. 1998
National emission standards for hazardous air pollutants for source category : pulp and paper production effluent limitations guidelines, pretreatment standards, and new source performance standards : pulp, paper, and paperboard category. 1997
National emission standards for hazardous air pollutants: surface coating of metal cans - background information for final standards : summary of public comments and responses. 2003
National emission standards for hazardous pollutants (NESHAP) for the aerospace manufacturing and rework industry : background information for promulgated standards / 1995
Nebraska Department of Environmental Quality Air Program Review, 2007 Report. 2007
Nebraska Department of Environmental Quality State Review Framework (SRF) Round 2, March 29-30, 2011. 2012
New Mexico Environmental Department (NMED) Enforcement Program Framework Review 2004. 2004
Nonroad diesel emission standards : staff technical paper / 2001
North Carolina Department of Environment and Natural Resources Final State Review Framework Report Round 2, March 15, 2011. 2011
NOx Control Technology Requirements under the United States' 1990 Clean Air Act Amendments Compared to Those in Selected Pacific Rim Countries. 1994
NOx policy documents for the Clean Air Act of 1990. 1996
NPDES watershed strategy. 1994
Off-site waste and recovery operations NESHAP : economic impact analysis. 1996
Oklahoma Department of Environmental Quality Enforcement Program Review, State Review Framework, Fiscal Year 2008. 2010
Oregon State Review Framework Final Report: Oregon Department of Environmental Quality Lane Regional Air Pollution Authority, September 2007. 2007
Predicted Ground Water, Soil and Soil Gas Impacts from U.S. Gasolines, 2004. First Analysis of the Autumnal Data. 2005
Proceedings : National Watershed Water Quality Project Symposium / 1997
Proceedings, National Watershed Water Quality Project Symposium / 1997
Public participation procedures : for EPA's emissions estimation guidance materials 1997
RACT/BACT/LAER Clearinghouse annual report for 1995 : a compilation of control technology determinations: fifth supplement to 1990 edition / 1995
RACT/BACT/LAER Clearinghouse annual report for 1996 : a compilation of control technology determinations, sixth supplement to 1990 edition / 1996
RACT/BACT/LAER Clearinghouse Clean Air Technology Center annual report for 1997 : a compilation of control technology determinations, seventh supplement to 1990 edition / 1997
RACT/BACT/LAER Clearinghouse Clean Air Technology Center annual report for 1998 : a compilation of control technology determinations, eighth supplement to 1990 edition / 1998
RCRA, Superfund and EPCRA Hotline Training Module. Introduction to: Other Laws That Interface with RCRA, Updated July 1996. 1996
RCRA, Superfund, & EPCRA hotline training module : introduction to air emissions (40 CFR Parts 264/265, subparts AA, BB, and CC) 2000
RCRA, Superfund, & EPCRA hotline training module : introduction to other laws that interface with RCRA. 2000
RCRA, Superfund, and EPCRA Hotline Training Module: Introduction to Other Laws That Interface with RCRA Updated July 1997. 1997
RCRA, Superfund, and EPCRA Hotline Training Module: Introduction to RCRA Air Emission Standards Updated July 1997. 1997
RCRA/UST, Superfund, and EPCRA Hotline Training Module. Introduction to: Air Emissions Standards, Updated as of July 1995. 1995
RCRA/UST, Superfund, and EPCRA Hotline Training Module. Introduction to: Other Laws That Interface with RCRA, Updated as of July 1995. 1995
Regulatory impact analysis for the proposed standards of performance for greenhouse gas emissions for new stationary sources : electric utility generating units. 2012
Review of Illinois EPA Enforcement Program Federal Fiscal Year (FFY) 2005. 2007
Review of Illinois EPA Enforcement Program Federal Fiscal Year (FFY) 2008. 2011
PREV 1 2 3 4 NEXT

Save, Print or Email Selected Records