Search Results for the EPA National Library Catalog

Items Found: 3407
Showing: Items 301 - 350
Your Search: (SUBJECT=Properties)


 
 
 
PREV 1 ... 2 3 4 5 6 7 8 9 10 11 12 ... 69 NEXT
Select Item Title Year Published
Boundary Flow in Laboratroy Permeameters Used to Stimulate Recharge by Cyclic Water Spreading. 1968
Budd Lake, Martin County, Minnesota. 1974
Buffalo Lake, Wright County, Minnesota. 1974
Burner design criteria for NOX control from low-BTU gas combustion : volume I. ambient fuel temperature / 1977
Burner design criteria NOX control from low-BTU gas combustion : volum II. elevated fuel temperature / 1977
Butternut Lake, Ashland and Price Counties, Wisconsin. 1974
Cahaba River wastewater facilities, Jefferson, Shelby and St. Clair Counties, Alabama : Appendices : environmental impact statement / 1978
Calculations from compliance emissions of long- and short- term SO2 concentrations in the Southwest Pennsylvania air quality control region. 1981
CALMET, CALPUFF, and CALPOST Modeling System, Version 1.0 (on CD-ROM). 1996
Calorimeter Performance Tests of HFC-245ca and HFC-245fa as CFC-11 Replacements. 1997
Can Tissue Anomalies that Occur in Marine Fish Implicate Specific Pollutant Chemicals. 1985
Canandaigua Lake, Ontario and Yates Counties, New York. 1974
Cannonsville Reservoir, Delaware County, New York. 1974
Caprolactam recovery from aqueous manufacturing streams / 1980
Captan. 1999
Captan. 1999
Carbon Balance of the Continuous Permafrost Zone of Russia. 1993
Carbon black-polymer composites : the physics of electrically conducting composites 1982
Carbon Disulfide, Carbonyl Sulfide: Literature Review and Environmental Assessment. 1976
Carbon fiber data base : review and assessment of carbon fiber release into the environment. 1982
Carbon Fiber Data Base: Data Base Review and Assessment of Carbon Fiber Release into the Environment. 1982
Carbon monoxide / 1977
Carbon Tetrachloride : position document 1 / 1980
Carry Falls Reservoir, St. Lawrence County, New York. 1974
Case Studies and Model Testing of the Metals Exposure Analysis Modeling System (MEXAMS). 1986
Cass Lake, Beltrami and Cass Counties, Minnesota. 1974
Categorization Assessment Report for Pesticide Active Ingredients. 1993
Cation transport in soils and factors affecting soil carbonate solubility / 1973
Cayuga Lake, Cayuga, Seneca, and Tompkins Counties, New York. 1974
CDM 2.0 : climatological dispersion model, user's guide / 1985
Cell and matrix mechanics / 2015
Cells, Proteins, and Certain Physical-Chemical Properties of Brook Trout (Salvelinus fontinalis) Blood. 1977
CFC Alternatives: Semi-Aqueous Cleaning. 1991
Changes in Resistance to Flow of Water through a Soil-Plant System. 1970
Characteristics of Florida Fill Materials and Soils, 1990. 1994
Characteristics of lakes in the eastern United States : a contribution to the National Acid Precipitation Assessment Program. 1986
Characteristics of Lakes in the Eastern United States. Volume 3. Data Compendium of Site Characteristics and Chemical Variables. 1986
Characteristics of spilled oils, fuels, and petroleum products : 1. composition and properties of selected oils / 2003
Characterization and Treatment of Combined Sewer Overflows. 1975
Characterization of Advanced Sorbents for Dry SO2 Control (Journal Article). 1988
Characterization of air emissions from the simulated open combustion of fiberglass materials / 1993
Characterization of Carbon Fiber Emissions from Current and Projected Activities for the Manufacture and Disposal of Carbon Fiber Products Project Summary 1984
Characterization of Carbon Fiber Emissions from Current and Projected Activities for the Manufacture and Disposal of Carbon Fiber Products. 1984
Characterization of clean and fouled perforated membrane diffusers 1994
Characterization of coal pile drainage / 1979
Characterization of contaminated soil from the Montclair/Glen Ridge, New Jersey superfund sites / 1989
Characterization of Eastern U.S. Spruce-Fir Soils. 1992
Characterization of Emissions from Carpet Samples Using a 10-Gallon Aquarium as the Source Chamber. 1994
Characterization of Emissions from Malfunctioning Vehicles Fueled with Oxygenated Gasoline-Ethanol (E-10) Fuel. Part 2. 2002
Characterization of Ozone Emissions from Air Cleaners Equipped with Ozone Genrators and Sensor and Feedback Control Circuitry. 2000
PREV 1 ... 2 3 4 5 6 7 8 9 10 11 12 ... 69 NEXT

Save, Print or Email Selected Records