Jump to main content
US EPA
United States Environmental Protection Agency
Search
Search
Environmental Topics
Laws & Regulations
About EPA
Menu
Environmental Topics
Laws & Regulations
About EPA
Related Topics:
EPA National Library Network
Contact Us
Search Results for the EPA National Library Catalog
Items Found: 678
Showing: Items 551 - 600
Your Search: (SUBJECT=Indiana)
Sort Results:
Publication dates (newest-oldest)
Publication dates (oldest-newest)
Title
Choose a Library:
(CTRL-CLICK for multiple libraries)
Search all libraries
Capital Group(All DC-area libraries)
AWBERC Library/Cincinnati,OH
CCTE/GLTED Library/Duluth,MN
CEMM/ACESD Library/Narragansett,RI
CEMM/EPD Library/Athens,GA
CEMM/GEMMD Library/Gulf Breeze,FL
CPHEA/PESD Library/Corvallis,OR
Env Science Center Library/Ft Meade,MD
Headquarters Library/Washington,DC
Law Library/Washington,DC
NRMRL/GWERD Library/Ada,OK
NVFEL Library/Ann Arbor, MI
OCSPP Chemical Library/Washington,DC
Region 1 Library/Boston,MA
Region 2 Library/New York,NY
Region 3 Library/Philadelphia, PA
Region 4 Library/Atlanta,GA
Region 5 Library/Chicago,IL
Region 6 Library/Dallas,TX
Region 8 Technical Library/Denver,CO
Region 9 Library/San Francisco,CA
Region 10 Library/Seattle,WA
Research Triangle Park Library/RTP, NC
Choose a Collection:
(CTRL-CLICK for multiple collections)
Search all collections
books
documents
journals
reference
audiovisual
ebooks
PREV
1
...
3
4
5
6
7
8
9
10
11
12
13
14
NEXT
Select Item
Title
Year Published
551
Superfund record of decision : Marion (Bragg) Dump Site, OU 2 & 3, Marion, IN.
1997
552
Superfund record of decision : MIDCO I (Amendment), IN : first remedial action - amendment.
1992
553
Superfund record of decision : MIDCO I, IN : first remedial action : final.
1989
554
Superfund record of decision : Midco II (Amendment), IN : first remedial action - amendment.
1992
555
Superfund record of decision : MIDCO II, IN : first remedial action : final.
1989
556
Superfund record of decision : Ninth Avenue Dump, IN : second remedial action : final.
1989
557
Superfund record of decision : Ninth Avenue Dump, IN.
1988
558
Superfund record of decision : Northside Sanitary Landfill (Enviro-Chem), IN : first remedial action (amendment) - final.
1991
559
Superfund record of decision : Northside Sanitary Landfill/Environmental Conservation and Chemical, IN.
1987
560
Superfund record of decision : Poer Farm, IN.
1988
561
Superfund record of decision : Reilly Tar & Chemical (Indianapolis Plant), IN : first remedial action- interim.
1992
562
Superfund record of decision : Reilly Tar & Chemical (Indianapolis Plant), IN.
1993
563
Superfund record of decision : Reilly Tar & Chemical (Indianapolis Plant), Operable Unit 5, Indianapolis, IN.
1997
564
Superfund record of decision : Reilly Tar and Chemical (O.U. 3 and 4), Indianapolis Plant, Indianapolis, IN.
1996
565
Superfund record of decision : Seymour Recycling, IN.
1986
566
Superfund record of decision : Seymour, IN : second remedial action : final.
1987
567
Superfund record of decision : Southside Sanitary Landfill, Indianapolis, IN.
1995
568
Superfund record of decision : Tippecanoe Sanitary Landfill, Inc., Lafayette, IN.
1997
569
Superfund record of decision : Tri-State Plating, IN : first remedial action - final.
1990
570
Superfund record of decision : Waste Inc. Landfill site, Michigan City, IN.
1994
571
Superfund record of decision : Wayne Waste Oil, IN : first remedial action : final.
1990
572
Superfund record of decision : Wedzeb Enterprises, IN : first remedial action : final.
1989
573
Superfund record of decision : Whiteford Sales and Service/National Lease, South Bend, IN.
1995
574
Superfund Record of Decision Amendment (EPA Region 5): Ninth Avenue Dump, Gary, IN., September 13, 1994.
1995
575
Superfund record of decision amendment : American Chemical Service Inc. Site, Griffith, IN.
1999
576
Superfund record of decision amendment : American Chemical Service Inc. Site, Griffith, IN.
1999
577
Superfund record of decision--Marion/Bragg Landfill, IN.
1988
578
Supplement no. 5 to the safety evaluation by the Office of Nuclear Reactor Regulation , U.S. Nuclear Regulatory Commission in the matter of Indiana & Michigan Electric Company, Indiana & Michigan Power Company Donald C. Cook Nuclear Plant Unit nos 1, Docket no. 50-315.
1976
579
Surface impoundment assessment (SIA) for Indiana
1980
580
Surface water supply of Indiana : June, 1928.
1928
581
Surface-water-quality assessment of the Upper Illinois River Basin in Illinois, Indiana, and Wisconsin : pesticides and other synthetic organic compounds in water, sediment, and biota, 1975-90 /
1998
582
Survey for contaminants in biota near the Midco I, Midco II, and Ninth Avenue Dump hazardous waste sites in Gary, Lake County, Indiana
1988
583
Survey of industrial water use and waste disposal state of Indiana
1962
584
Suspended sediment in the Indiana Harbor Canal and the Grand Calumet River, northwestern Indiana, May 1996-June 1998 /
2000
585
Suspended-sediment characteristics of Indiana streams, 1952-84
1996
586
Sustainable Cincinnati : regional indicators measuring the economic, environmental, and social health of the Tri-state metropolitan area, 2005.
2005
587
Sylvan Lake, Noble County, Indiana.
1976
588
Systematic Development of Methodologies in Planning Urban Water Resources for Medium Size Communities. Expectation of Life in Indiana, 1950-1970.
1972
589
Tanners Creek Power Plant thermal discharge study
1974
590
Tanners Creek Power Plant thermal discharge study
1975
591
Task 3 Dam Assessment Report, Project No. 0-381: Clifty Creek Station, South Fly Ash Pond, Madison, Indiana. Draft Report.
2009
592
Task 3 Dam Assessment Report, Project No. 0-381: Clifty Creek Station, South Fly Ash Pond., Madison, Indiana.
2009
593
Task 3 Dam Assessment Report, Project No. 0-381: Clifty Creek Station, West Bottom Ash Pond, Madison Indiana.
2009
594
Task 3 Dam Assessment Report, Project No. 0-381: Clifty Creek Station, West Bottom Ash Pond, Madison, Indiana. Draft Report.
2009
595
Technology Evaluation Report. SITE Program Demonstration, Resources Conservation Company, Basic Extractive Sludge Treatment (B.E.S.T. (Trade Name)), Grand Calumet River, Gary, Indiana. Volume 1.
1993
596
Technology Evaluation Report. SITE Program Demonstration, Resources Conservation Company, Basic Extractive Sludge Treatment (B.E.S.T. (Trade Name)), Grand Calumet River, Gary, Indiana. Volume 2. Part 1.
1993
597
Technology Evaluation Report. SITE Program Demonstration, Resources Conservation Company, Basic Extractive Sludge Treatment (B.E.S.T. (Trade Name)), Grand Calumet River, Gary, Indiana. Volume 2. Part 3.
1993
598
Technology Evaluation Report. SITE Program Demonstration, Resources Conservation Company, Basic Extractive Sludge Treatment (B.E.S.T. (Trade Name)), Grant Calumet River, Gary, Indiana. Volume 2. Part 2.
1993
599
The effects of pollution on the benthic macroinvertebrates of Big Lick Creek, Indiana /
1974
600
The Environment of Northwest Indiana : contrasts and dilemmas /
1993
PREV
1
...
3
4
5
6
7
8
9
10
11
12
13
14
NEXT
Save, Print or Email Selected Records
Select Records
Selected (this page only)
Selected (across pages)
All (this page only)
All (all pages - 500 item maximum)
Select Format
Text (Brief Information)
Text (Full Information)
Endnote (Endnote Import)
ASCII delimited for EXCEL
Email Address:
(if applicable)