Search Results for the EPA National Library Catalog

Items Found: 678
Showing: Items 501 - 550
Your Search: (SUBJECT=Indiana)


 
 
 
PREV 1 ... 3 4 5 6 7 8 9 10 11 12 13 14 NEXT
Select Item Title Year Published
State of Indiana water pollution control program plan 1978
State regulation of animal feeding operations : seven state summaries / 2003
State Review Framework: Indiana. Clean Water Act, Clean Air Act, and Resource Conservation and Recovery Act Implementation in Federal Fiscal Year 2011. 2013
State water quality standards summary : Indiana. 1988
Statement of Concerns of the Lake Michigan Toxic Substances Committee Related to Polychlorinated Biphenyls. 1975
Statistical analysis of surface-water-quality data in and near the coal-mining region of southwestern Indiana, 1957-80 / 1987
Statistical assessment of combined sewer overflow impacts on nearshore lake water quality in the vicinity of Indiana Harbor 1985
Statistical summaries of Indiana streamflow data / 1976
Status of water pollution abatement in Indiana 1953
Status report on the Calumet area post action surveillance project : for the period January through June 1966 / 1966
Status report on the Calumet area post action surveillance project, Department of the Interior : for the period January through June 1967 : Illinois-Indiana / 1967
Status Report on the Calumet Area Post Action Surveillance Project, Department of the Interior. 1967
Status report on the Wellman-Lord/Allied Chemical flue gas desulfurization plant at Northern Indiana Public Service Company's Dean H. Mitchell Station / 1977
Stochastic Analysis of Monthly Flow Data Application to Lower Ohio River Tributaries. 1972
Stochastic and chronologic structure of rainfall sequences: application to Indiana 1975
Stochasticity in Stream Fish Communities: An Alternative Interpretation. 1984
Stream pollution abatement in the state of Indiana 1949
Study of Taste and Odor Producing Chemicals in Wastes and Water Supplies in the South Lake Michigan Area. 1951
Study of the effect of the NIPSCO Michigan City generating station on salmonid migrations in Trail Creek 1976
Study: Health Risks Within EPA's Safety Levels : Confined Disposal Facility, Indiana Harbor and Shipping Canal, East Chicago, Indiana. 2006
Success in brief : accelerated cleanup at Tri-State Plating. 1993
Success in brief : model Superfund cleanup in Seymour, Indiana. 1994
Suggested procedures for preparation of environmental impact statements as required by Indiana Code 1971, 13-1-10-3 / 1974
Summary IDEM ... annual report on pollution prevention in Indiana 1994
Summary of the Black Creek project : (progress report) : report through 1980 project year, based on seminars in Washington, D.C., February 1980, Chicago, Illinois, March 1980 / 1981
Superfund : progress at national priority list sites, Indiana, 1995 update. 1995
Superfund CERCLIS characterization project : region 5 results. 1991
Superfund explanation of significant difference for the record of decision : Galen Myers Dump/ Drum Salvage, Osceola, IN. 1998
Superfund explanation of significant difference for the record of decision : Reilly Tar & Chemical (Indianapolis Plant), Indianapolis, IN. 1997
Superfund NPL characterization project : region 5 results. 1991
Superfund Record of Decision (EPA Region 5): Galen Myers Dump/Drum Salvage, Penn Township, IN., September 29, 1995. 1996
Superfund Record of Decision (EPA Region 5): Prestolite Battery, Vincennes, IN., August 1994. 1994
Superfund record of decision : American Chemical Services, IN : first remedial action - final. 1992
Superfund record of decision : Carter Lee Lumber Company, Indianapolis, IN. 1996
Superfund record of decision : Columbus Old Municipal Landfill, IN : first remedial action - final. 1992
Superfund record of decision : Conrail Rail Yard (O.U.2), Elkhart, IN. 1995
Superfund record of decision : Conrail Railyard Elkhart, IN : first remedial action. 1991
Superfund record of decision : Continental Steel Corp. Superfund Site, Kokomo, IN. 1996
Superfund record of decision : Continental Steel Corp., Kokomo, IN. 1997
Superfund record of decision : Douglas Road Landfill, Mishawaka, IN. 1996
Superfund record of decision : Douglas Road/Uniroyal, Inc. Landfill, Mishawaka, IN. 1996
Superfund record of decision : Enviro-Chem (Northside Sanitary Landfill), IN : first remedial action (amendment) - final. 1991
Superfund record of decision : Fisher Calo Chem, IN : first remedial action : final. 1990
Superfund record of decision : Fort Wayne Reduction, IN : first remedial action : final. 1988
Superfund record of decision : Himco Dump, IN. 1993
Superfund record of decision : IMC/Terre Haute, IN : second remedial action : final. 1988
Superfund record of decision : Lake Sandy Jo, IN. 1986
Superfund record of decision : Lakeland Disposal Service, IN. 1993
Superfund record of decision : Main Street Well Field, IN : second remedial action. 1991
Superfund record of decision : Main Street, IN. 1985
PREV 1 ... 3 4 5 6 7 8 9 10 11 12 13 14 NEXT

Save, Print or Email Selected Records