Search Results for the EPA National Library Catalog

Items Found: 11
Showing: Items 1 - 11
Your Search: (SUBJECT=Cumberland County Maine)


 
 
 
Select Item Title Year Published
Bay of Naples and Sebago Lake, Cumberland County, Maine. 1974
Long Lake, Cumberland County, Maine. 1974
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Highland Lake, Cumberland and Oxford Counties, Maine. Highland Lake PCAP-TMDL Report, Maine DEPLW 2004-0658. 2004
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Highland Lake, Cumberland County, Maine. Highland Lake PCAP-TMDL Report, Maine DEPLW 2002-0536. 2003
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Long Lake, Cumberland and Oxford Counties, Maine. Long Lake PCAP-TMDL Report, Maine DEPLW 2005-0691. 2005
Portland Maine Metropolitan Area Air Pollutant Emission Inventory. 1970
Superfund explanation of significant difference for the record of decision : Brunswick Naval Air Station Sites 1 and 3, ME. 1995
Superfund record of decision : Brunswick Naval air station - No Further Action at Sites 4 (Acid/Caustic Pit), 11 (Fire Training Area), 13 (Defense Reutilization and Marketing Office Area) and a Remedial Action for the Eastern Plume 1998
Superfund record of decision : Brunswick Naval Air Station Sites 5 and 6, Brunswick, ME. 1994
Superfund record of decision : Brunswick Naval Air Station, Groundwater Operable Unit Site 9, Brunswick, ME. 1994
Superfund record of decision : Brunswick Naval Air Station, Site 8, ME. 1995

Save, Print or Email Selected Records