Search Results for the EPA National Library Catalog

Items Found: 33
Showing: Items 1 - 33
Your Search: (AUTHOR=Black AND F)


 
 
 
Select Item Title Year Published
Aflatoxin Bl Induced Hepatic Neoplasia in Great Lakes Coho Salmon. 1988
Atmospheric Chemistry Studies of Exhaust from Vehicles Operating with Reformulated Fuel. 1997
Characterization of Alternative Fuel Vehicle Emissions Composition and Ozone Potential. 1996
Characterization of Emissions from Vehicles Using Methanol and Methanol-Gasoline Blended Fuels. 1985
Composition of Automobile Evaporative and Tailpipe Hydrocarbon Emissions. 1981
Constant volume sampling system water condensation / 1993
Constant Volume Sampling System Water Condensation. SAE Technical Paper Series. 1994
Continuous Measurement of Diesel Particulate Emissions (Journal Version). 1988
Documentation of EMSL-LV contribution to Dallas lead study 1984
Documentation of EMSL-LV contribution to Dallas lead study {microform} / 1984
Dose Response of 'Cryptosporidium parvum' in Outbred Neonatal CD-1 Mice. 1993
Emission from in-use heavy-duty gasoline trucks / 1984
Emissions and Fuel Economy of DOE Flex-Fuel Vehicles. 1992
Evaluation of four well casing materials for monitoring selected trace level organics in ground water 1989
Gas Chromatograph-Based System for Measuring the Methane Fraction of Diesel Engine Hydrocarbon Emissions. 1987
Highway Motor Vehicles as Sources of Atmospheric Particles: Projected Trends 1977 to 2000. 1985
Influence of ambient temperature of tailpipe emissions from 1984-1987 model year light-duty gasoline motor vehicles {microform} 1989
Measurement of Microwave Radiation Absorbed by Biological Systems, 2, Analysis by Dewar-Flask Calorimetry. 1977
Motor Vehicle Emissions under Reduced Ambient Temperature Idle Operating Conditions (Journal Version). 1987
Motor Vehicles as Sources of Compounds Important to Tropospheric and Stratospheric Ozone. 1988
Off-site environmental monitoring report : radiation monitoring around United States nuclear test areas, calendar year 1984 / 1985
Off-site environmental monitoring report : radiation monitoring around United States nuclear test areas, calendar year 1985 / 1986
Off-site environmental monitoring report : radiation monitoring around United States nuclear test areas, calendar year 1986 / 1987
Off-site environmental monitoring report : radiation monitoring around United States nuclear test areas, calendar year 1987 / 1988
Off-site monitoring for the Mighty Oak nuclear test / 1986
Offsite environmental monitoring report : radiation monitoring around United States nuclear test areas, calendar year 1981 / 1982
Offsite environmental monitoring report : radiation monitoring around United States nuclear test areas, calendar year 1982 / 1983
Offsite environmental monitoring report : radiation monitoring around United States nuclear test areas, calendar year 1983 / 1984
Oxygenated Organic Compound Concentrations Near a Roadway in Lithuania, SSR. 1989
Permafrost and ground water in Alaska / 1955
Pretreatments and substrate evaluation for the enzymatic hydrolysis of cellulosic wastes / 1977
Study of Models for the Prediction of Average Road Load of In-Use Delivery Trucks. 1983
Summary of accidental releases of radioactivity detected off the Nevada test site : 1963-1986 / 1988

Save, Print or Email Selected Records