Search Releases
Jump to filters
Subscribe to EPA News Releases
Search results
Displaying 1 - 15 of 30
South Portland Manufacturer Pays Penalty for Violating Chemical Handling Regulations
Release Date:
04/08/2021EPA to Review Cleanups at Seven New England Superfund Sites This Year
Release Date:
02/25/2021EPA Publishes 2019 Annual Toxics Release Inventory Report and Analysis
Release Date:
01/12/2021EPA publishes 2019 Annual Toxics Release Inventory Report and Analysis
Release Date:
01/12/2021EPA Completes Review of 5 Superfund Site Cleanups in Maine during FY 2020
Release Date:
12/08/2020EPA Finalizes Designation of Isles of Shoals North Dredged Material Disposal Site
Release Date:
09/25/2020EPA Recognizes Four Maine Organizations and Citizens with Regional Environmental Award
Release Date:
09/15/2020EPA Continues to Aggressively Address PFAS in New England
Release Date:
07/29/2020Two New Englanders Added to EPA's Farm, Ranch, and Rural Communities Federal Advisory Committee
Release Date:
06/17/2020EPA Announces $660K in Supplemental Funds to Clean Up and Reuse Brownfield Sites in Maine
Release Date:
06/10/2020EPA Community Grants Available to Protect Public Health and the Environment in New England
Release Date:
05/04/2020Air Quality Awareness Week is May 4 - May 8, 2020
Release Date:
05/04/2020Yarmouth, Maine School System awarded $60,000 in EPA Rebates to Reduce School Bus Emissions
Release Date:
04/23/2020