Search Results for the EPA National Library Catalog

Items Found: 581
Showing: Items 401 - 450
Your Search: (SUBJECT=Aquatic plants)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 11 12 NEXT
Select Item Title Year Published
Proceedings of Conference on Inland Lake Renewal and Shoreland Management. 1972
Proceedings of the Symposium on the Development, Use and Value of Water Quality Criteria and Standards at Washington, DC, on June 23-25, 1980. 1980
Proceedings of Workshop on Algal Management and Control Held on 9-12 march 1980 at Pacific Grove, Calif. 1981
Proceedings, 26th Annual Meeting, Aquatic Plant Control Research Program 18-22 November 1991, Dallas, Texas / 1992
Proceedings, 27th annual meeting, Aquatic Plant Control Research Program 16-19 November 1992, Bellevue, Washington / 1993
Proceedings, 28th Annual Meeting, Aquatic Plant Control Research Program 15-18 November 1993, Baltimore, Maryland / 1994
Processing Characteristics of Subsurface Macrophytes of Madison, Wisconsin Lakes in Relation to Mechanical Harvesting Systems. 1970
Production and release of plant material in brackish and freshwater wetlands / 1981
Production in coastal salt marshes of southern California / 1981
Production of arthropod pests and vectors in coal strip mine ponds / 1981
Progress Report of the Baywide Nutrient Reduction Reevaluation: Chesapeake Bay Program. 1992
Progress Report under the 1987 Chesapeake Bay Agreement (2nd). 1989
Proposed Wastewater Treatment Facilities, South Shore Lake Tahoe Basin. Technical Appendices. Draft Environmental Impact Statement. 1979
Quality assurance project plan for evaluating and refining the estuarine habitat assessment protocol on Puget Sound and Pacific Northwest reference sites 1993
Recent Sulfur Enrichment in the Sediments of Little Rock Lake, Wisconsin. 1992
Relationships of productivity and problem conditions to ambient nutrients : National Eutrophication Survey findings for 418 Eastern lakes / 1978
Remote sensing of submerged aquatic vegetation in the Lower Chesapeake Bay final report to National Aeronautical and Space Administration Langley Research Center / 1975
Remote sensing techniques for montoring aquatic vegetation / 2013
Removal of Phosphate and Secondary B.O.D. From Tertiary Treated Wastewater by Aquatic Animals. 1971
Report on study of effect of heated effluents on fish and aquatic life 1966
Research and development studies on the use of the Butoxyethanol ester of 2,4-D granular herbicide (2,4-D BEE) for control of eurasian watermilfoil, myriophyllum spicatum. 1977
Research to Determine the Environmental Response to the Deposition of Spoil on Salt Marshes Using Diked and Undiked Techniques. 1974
Respiration of Aquatic Macrophytes in Eutrophic Ecosystems. 1971
Response of a salt marsh to oil spill and cleanup : biotic and erosional effects in the Hackensack Meadowlands, New Jersey / 1978
Responses of submersed vascular plant communities to environmental change : performed for Eastern Energy and Land Use Team, National Water Resources Analysis Group, Office of Biological Services, Fish and Wildlife Service, U.S. Department of the Interior / 1980
Responses of submersed vascular plant communities to environmental change, summary performed for Eastern Energy and Land Use Team, National Water Resources Analysis Group, Office of Biological Services, Fish and Wildlife Service, U.S. Department of the Interior / 1980
Responses of Wetland Plants to Effluents in Water and Sediment. 1991
Restoration of lakes and inland waters / 1981
Results of a Toxicity Study (Aquatic Plant Glyceria Maxima) with a Substituted Oxime Ether. 2013
Results of a Toxicity Study (Aquatic Plant Glyceria Maxima) with a Substituted Oxime Ether. 2013
Results of a Toxicity Study (Aquatic Plant Glyceria maxima) with a Substituted Oxime Ether. 2013
Results of a Toxicity Study (Aquatic Plant Glyceria Maxima) with a Substituted Oxime Ether. 2013
Results of a Toxicity Study (Aquatic Plant Glyceria Maxima) with a Substituted Oxime Ether. 2009
Results of a Toxicity Study in Aquatic Plants, with Nitrogen Containing Heterocycle, Substituted (Substances 1 and 2) (Star 2), Chloro-acetic Acid Aminde, Substituted (Substance 3) (Star 2). 2009
Results of a Toxicity Study on Aquatic Plants, Lemna Gibba with and Experimental Pesticide. 2013
Results of a Toxicity Study on Aquatic Plants, Lemna gibba, with Seven Different Substances from an Azine Substance Class. 2014
Results of a Toxicity Study on the Growth of the Aquatic Plant Lemna gibba with a Formualtion Containing Two Active Ingredients; (1) Chlorcyanbenzole and (2) Substituted Epoxide, Conducted by BASF SE, l.udwiqshafen, Germany. The Test Substance is an Experimental Pesticide. 2010
Results of a Toxicity Study with an Agrochemical Formulation on the Growth of the Aquatic Plant Lemna gibba. 2013
Results of a Toxicity Study with an Experimental Pesticide Formulation on the Growth of the Aquatic Plant Lemna gibba. 2013
Review of EPA's Environmental Monitoring and Assessment Program surface waters monitoring component / 1995
Review of EPA's Environmental Monitoring and Assessment Program: Overall Evaluation. 1995
Review of the biology, ecology, and management of Scirpus Olneyi : volume 1 ; an annotated bibliography of selected papers / 1978
Review of the Current Status of Marine Algal Toxicity Testing in the United States. 1993
Role of acute toxicity bioassays in the remedial action process at hazardous waste sites / 1987
Role of Aquatic Vascular Plants in the Eutrophication of Selected Lakes in Western Massachusetts. 1967
Role of Biological Assessment in Effluent Control. 1984
Root and Rhizome Distribution as an Indicator of Upper Salt Marsh Wetland Limits. 1983
Rooted Aquatic Plants in the Upper Potomac River Basin. 1971
Rooted aquatic plants in the upper Potomac River basin. 1900
Routed Vascular Beds in the Albemarle-Pamlico Estuarine System. 1994
PREV 1 2 3 4 5 6 7 8 9 10 11 12 NEXT

Save, Print or Email Selected Records