Search Results for the EPA National Library Catalog

Items Found: 2397
Showing: Items 2051 - 2100
Your Search: (SUBJECT=2)


 
 
 
PREV 1 ... 37 38 39 40 41 42 43 44 45 46 47 48 NEXT
Select Item Title Year Published
Summary of Health Effects Alleged by a Property Owner Following Potential Inhalation Exposure to a Chemical Mixture Manufactured or Porcessed by the Company with 2-Propanol, I - (bis (3 -(dimethylamino)propyl)amino), l, 3 -Propanediamine, N I - (3 -(dimethylamino)propyl) -N 1,N3,N3 -trimethyl, lH-Imidazole, 1,2-dimethyl-, I ,2-Dichloroethylene, l, l, 1,3,3-Pentafluoropropane, 2-Butoxyethanol. 2013
Summary of Health Effects Alleged by a Property Owner Following Potential Inhalation Exposure to a Chemical Mixture Manufactured or Processed by the Company with 2-Propanol, 1-(bis(3-(dimethylamino) propyl)amino); 1,3-Propanediamine, N1-(3-(dimethylamino)propyl)-N1, N3, N3-trimethyl; 1H-Imidazole, 1,2-dimethyl; 1,2-Dichloroethylene; 1,1,1,3,3-Pentafluoropropane; 2-Butoxyethanol. 2013
Summary of Health Effects Alleged by a Property Owner Following Potential Inhalation Exposure to a Chemical Mixture Manufactured or Processed by the Company with 2-Propanol, I-(bis(3-(dimethylamino) propyl)amino); l, 3-Propanediamine, N 1-(3-(di methy lamino)propyl)-N 1,N3,N3-trimethyl; lH-Imidazole, 1,2-dimethyl; 1,2-Dichloroethylene; l,l,1,3,3-Pentafluoropropane; and 2-Butoxyethanol. 2013
Summary of Hss Pregnancy Morbidity Check of Women Assigned Category 'c' 2-eh Jobs at Marietta and Deer Park since 1981, and Material Safety Data Sheet W/ Cover Letter Dated. 1987
Summary of Interim Results of a Two-Generation Inhalation Reproduction Study with HFC 245fa in Sprague-Dawley Rats (Fraunhofer ITEM Study No. 12G04010). 2005
Summary of phase II regulations / 1992
Summary of Range Finding Report on 2-Ethyl Hexoic Acid with Cover Letter. 1984
Summary of Results from a Acute Dermal Toxicity Study in Rabbits with EPA Acknowledgement Letter. 1986
Summary of the U.S.-Canada free trade agreement. 1988
Superfund explanation of significant difference for the record of decision : Del Norte County Pesticide Storage Area Site, Crescent City, CA. 1995
Superfund NPL characterization project : region 2 results. 1991
Superfund Record of Decision (EPA Region 2): Sinclair Refinery, Allegany County, Wellsville, NY. (Second Remedial Action), September 1991. 1991
Superfund record of decision : Applied Environmental Services, NY : first remedial action - final. 1991
Superfund record of decision : Asbestos Dump, NJ : second remedial action. 1991
Superfund record of decision : Bridgeport site, NJ. 1984
Superfund record of decision : Burnt Fly Bog site, NJ. 1983
Superfund record of decision : Chemical Control site, NJ. 1983
Superfund record of decision : Colesville Municipal Landfill, NY : first remedial action - final. 1991
Superfund record of decision : Combe Fill North Landfill, NJ. 1986
Superfund record of decision : Conklin Dumps, NY : first remedial action - final. 1991
Superfund record of decision : Curcio Scrap Metal, NJ : first remedial action. 1991
Superfund record of decision : D'Imperio Property, NJ. 1985
Superfund record of decision : Ellis Property, NJ : First Remedial Action - Final. 1992
Superfund record of decision : Fibers Public Supply Wells, PR : first remedial action - final. 1991
Superfund record of decision : Florence Landfill, NJ. 1986
Superfund record of decision : Fort Dix Landfill, NJ : first remedial action - final. 1991
Superfund record of decision : Fort Wainwright OU 5, Fairbanks, AK. 1999
Superfund record of decision : Friedman Property, NJ. 1985
Superfund record of decision : Frontera Creek, PR : first remedial action - final. 1991
Superfund record of decision : General Motors/Central Foundry Division, NY : first remedial action. 1990
Superfund record of decision : Hertel Landfill, NY : first remedial action - final. 1991
Superfund record of decision : Hooker Chemical S-Area, NY : first remedial action - final. 1990
Superfund record of decision : Hudson River PCBs site, NY. 1984
Superfund record of decision : Kauffman and Minteer, Inc., Superfund Site, Burlington County, NJ. 1996
Superfund record of decision : Krysowaty Farm site, NJ. 1984
Superfund record of decision : Lang Property, NJ / 1986
Superfund record of decision : Lipari Landfill, NJ. 1982
Superfund record of decision : Lone Pine Landfill, NJ. 1984
Superfund record of decision : Love Canal, Niagara Falls, New York / 1985
Superfund record of decision : Marathon Battery, NY / 1986
Superfund record of decision : Mattiace Petrochemicals, NY : second remedial action - final. 1991
Superfund record of decision : Nascolite, NJ : second remedial action - final. 1991
Superfund record of decision : Naval Air Engineering Center (Operable Unit 1), NJ : first remedial action. 1991
Superfund record of decision : Naval Air Engineering Center (Operable Unit 3), NJ : fourth remedial action. 1991
Superfund record of decision : NL Industries, NJ : first remedial action. 1991
Superfund record of decision : PAS Oswego site, NY. 1984
Superfund record of decision : Pasley Solvents & Chemical, NY : first remedial action - final. 1992
Superfund record of decision : Pijak Farm site, NJ. 1984
Superfund record of decision : Price Landfill, NJ. 1983
Superfund record of decision : Ramapo Landfill, NY : first remedial action - final. 1992
PREV 1 ... 37 38 39 40 41 42 43 44 45 46 47 48 NEXT

Save, Print or Email Selected Records