Search Results for the EPA National Library Catalog

Items Found: 53
Showing: Items 1 - 50
Your Search: (SUBJECT=EPA region 1)


 
 
 
1 2 NEXT
Select Item Title Year Published
Catalogue and directory of New England states and regional GIS organizations and activities, and an assessment of their future GIS needs. 1992
Economic Growth Analysis System (E-GAS) for EPA Region 1 - New England (for Microcomputers). 1995
Economic Growth Analysis System (E-GAS) for EPA Region 1 - Northeast Area (for Microcomputers). 1994
Economic Growth Analysis System (E-GAS) for EPA Region I - New England States (for Microcomputers). 1993
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont. 1999
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont. 1998
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont. 1997
EPA Superfund Records of Decision (RODS) for Region 1: Connecticut, Maine, Massachussetts, New Hampshire, Rhode Island, and Vermont. 2001
Evaluation of the EPA Region 1 New England Marina Initiative. Promoting Environmental Results Through Evaluation. 2010
Funding Our Environmental Future: General Proceedings, Region 1 Conference on Public-Private Partnerships and Alternative Financing Mechanisms. Held in Northampton, Massachusetts on November 6-7, 1989. 1989
Incineration Treatment of Arsenic-Contaminated Soil. 1991
Master Data File from the 1975 Northeast Oxidant Transport Study. 1975
National Environmental/Energy Workforce Assessment. Region I. 1977
National survey of hazardous waste generators and treatment, storage, disposal, and recycling facilities in 1986 : hazardous waste generation and management. 1991
No Further Remedial Action Planned (NFRAP) Sites on CERCLIS for Region 1: Maine, Connecticut, Massachusetts, New Hampshire, Rhode Island, Vermont. 1995
Notification of Hazardous Waste Sites Required Under Section 103(c) of the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) of 1980: EPA Region 1. 1982
Operations and research at the U.S. EPA incineration research facility : annual report for FY90 / 1991
Permit Compliance System (PCS) Current Effluent Limits File EPA Region 1 (CT, ME, MA, NH, RI, VT) (for Microcomputers). 1995
Permit Compliance System (PCS) Current Effluent Limits File EPA Region 1 (CT, ME, MA, NH, RI, VT) (for Microcomputers). 1995
Permit Compliance System (PCS) Facility Address and Permit File EPA Region 1 (CT, ME, MA, NH, RI, VT) (for Microcomputers). 1996
Permit Compliance System (PCS) Facility Address and Permit File EPA Region 1 (CT, ME. MA, NH, RI, VT) (for Microcomputers). 1995
Permit Compliance System (PCS) Facility Address and Permit File EPA Region 1 (CT, ME. MA, NH, RI, VT) (for Microcomputers). 1995
Permit Compliance System (PCS) Facility Address and Permit File EPA Region 1 (CT, ME. MA, NH, RI, VT) (on Diskette). 1997
Pesticides in Ground Water Database: A Compilation of Monitoring Studies, 1971-1991. Region 1 (Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont). 1992
Pilot-Scale Incineration of PCB-Contaminated Sediments from the Hot Spot of the New Bedford Harbor Superfund Site. 1992
RACT/BACT/LAER clearinghouse (RBLC) Clean Air Technology Center annual report for 2006. 2008
Region I Inland area contingency plan / 1993
Region I Inland Area Contingency Plan. Volume 1. 1993
Region I Inland Area Contingency Plan: Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont. Oil Pollution Act of 1990. 1998
Report of Audit: Consolidated Report on Audit of EPA's National Pollutant Discharge Elimination System Permit Enforcement Program. Audit Report No. E1H28-01-0200-010015422. 1990
Site Assessment Information Directory (SAID) Region 1 (for Microcomputers). Date of Coverage: October 1991. 1991
Superfund CERCLIS characterization project : region 1 results. 1991
Superfund NPL characterization project : national results. 1991
Superfund NPL characterization project : region 1 results. 1991
Superfund record of decision : Auburn Road, NH / 1986
Superfund record of decision : Baird & McGuire, MA / 1986
Superfund record of decision : Charles George Site, MA. 1983
Superfund record of decision : Darling Hill Dump, VT : first remedial action - final. 1992
Superfund record of decision : Dover Municipal Landfill, NH : first remedial action - final. 1991
Superfund record of decision : Groveland Wells, MA : second remedial action - final. 1991
Superfund record of decision : Iron Horse Park, MA : second remedial action. 1991
Superfund record of decision : McKin Site, ME. 1983
Superfund record of decision : Mottolo Pig Farm, NH : first remedial action - final. 1991
Superfund record of decision : Nyanza Chemical, MA : second remedial action. 1991
Superfund record of decision : Re-Solve Site, MA. 1982
Superfund record of decision : Savage Municipal Water Supply, NH : first remedial action - final. 1991
Superfund record of decision : Silresim Chemical, MA : first remedial action - final. 1991
Superfund record of decision : Sullivan's Ledge, MA : first remedial action - final. 1991
Superfund record of decision : Sylvester, NH. 1982
Superfund record of decision : Western Sand & Gravel Site, RI. 1984
1 2 NEXT

Save, Print or Email Selected Records