Search Results for the EPA National Library Catalog

Items Found: 2318
Showing: Items 501 - 550
Your Search: (SUBJECT=Ocean)


 
 
 
PREV 1 ... 6 7 8 9 10 11 12 13 14 15 16 ... 47 NEXT
Select Item Title Year Published
Contaminant inputs to the Hudson-Raritan Estuary / 1982
Contaminant inputs to the New York Bight / 1976
Contaminants in fish and sediments in the North Atlantic Sea 1996
Contaminated marine sediments : assessment and remediation / 1989
Contaminated sediments criteria report / 1989
Contaminated Sediments News: Number 4, February 1992. 1992
Continuation of the Trophic State Evaluation of Selected Lakes in Grand Teton National Park 1997
Contribution of Dissolved Organic Nitrogen Deposition to Mid-Atlantic Coastal Waters. Precipitation Concentration, Isotopic Composition and Wet Flux. 1998
Contribution of heavy metals to storm water from automotive disc brake pad wear / 1994
Contribution of Sacramento basin hatcheries to ocean catch and river escapement of fall chinook salmon 1990
Contributions to the study of East Pacific crustaceans = Contribuciones al estudio de los crustaceos del Pacífico este / 2002
Control of Oil and Other Hazardous Materials. 1974
Control of toxic chemicals in Puget Sound : Phase 1: initial estimate of loadings / 2007
Controlling SO2 emissions from coal-fired steam-electric generators : solid waste impact / 1978
Controlling SO2 Emissions from Coal-Fired Steam-Electric Generators: Solid Waste Impact. Volume II. Technical Discussion. 1978
Convective-Dispersive Transport Model for Wastes Disposed of at the 106-Mile Ocean Disposal Site. (Chapter 5). 1990
Cook Inlet planning area, oil and gas lease sales 191 and 199 : final environmental impact statement / 2003
Coordination of Federal and State programs affecting Chesapeake Bay : hearing before the Subcommittee on Governmental Efficiency and the District of Columbia of the Committee on Governmental Affairs, United States Senate, Ninety-sixth Congress, first session, January 29, 1979, Annapolis, Md. 1979
COP factsheets. 1994
Copper and nickel source characterization report / 1998
Copper and zinc content of oysters (Crassostrea virginica) from selected areas of the South Atlantic and Gulf of Mexico 1966
Coquille ocean dredged material disposal site (ODMDS) designation 1990
CRC handbook of marine science 1976
CRC handbook of marine science 1974
CRC handbook of marine science 1981
Crude oil in cold water : the Beaufort Sea and the search for oil / 1977
Cruise Ship White Paper / United States Environmental Protection Agency. 2000
CSDOC (County Sanitation Districts of Orange County) Wastewater Management Program: Environmental Impact Statement (Draft). 1977
Cube Cove and vicinity baseline ecological field studies, September 1982. 1983
Current meter measurements at the 106-mile site in support of municipal waste disposal : final report / 1988
CWA section 403 : procedural and monitoring guidance. 1994
DAMOS summary report 1985-1990 / 1996
Data Report for Summer 2004 Geotechnical Measurement Program Conducted on the Palos Verdes Shelf. 2005
Data review for ecologic modeling : Puget Sound and adjacent waters / 1974
Database of Benthic Sampling Locations in Tampa Bay. 1992
Database of the geologic map of North America, adapted from the map by J.C. Reed, Jr. and others (2005) / 2009
DDT in bottom sediments around five Southern California outfall systems / 1974
Decision on ocean incineration permits / 1984
Deep ocean dumping of baled refuse : sub-council report / 1971
Deep ocean mining of manganese nodules in the North Pacific : pre-mining environmental conditions and anticipated mining effects / 1978
Deep-Sea Food Web Analysis Using Immunological Methods: Results of a Feasibility Study. 1981
Deep-sea waste disposal 1985
Deep-water benthic polychaetous annelids off New England to Bermuda and other North Atlantic areas. 1965
Definition of the origins and fates of organic nitrogen in food webs of Padilla Bay National Estuarine Research Reserve / 1990
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America) : annexes to the counter-memorial submitted by Canada, 28 June 1983 = Délimitation de la frontière maritime dans la région du golfe du Maine (Canada/âEtats-Unis d'Amérique) : annexes au contre-mémoire du Canada, 28 juin 1983. 1983
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America) : annexes to the reply submitted by Canada, 12 December 1983 = Délimitation de la frontière maritime dans la région du Golfe du Maine (Canada/âEtats-Unis d'Amerique) : annexes áa la réplique du Canada, 12 dcembre 1983. 1983
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America) : reply submitted by Canada, 12 December 1983 / 1983
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America). Counter-memorial / 1983
Delimitation of the maritime boundary in the Gulf of Maine area (Canada/United States of America). Memorial submitted by Canada. 1982
Delimitation of the maritime boundary in the Gulf of Maine area : (Canada/United States of America) : Annexes to the memorial submitted by Canada = Délimitation de la frontière maritime dans la région du Golfe du Maine (Canada/âEtats-unis d'Amérique) : annexes au mémoire du Canada. 1982
PREV 1 ... 6 7 8 9 10 11 12 13 14 15 16 ... 47 NEXT

Save, Print or Email Selected Records