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: 872
Showing: Items 501 - 550
Your Search: (SUBJECT=Calcium)
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
...
6
7
8
9
10
11
12
13
14
15
16
...
18
NEXT
Select Item
Title
Year Published
501
Long Term Dissolution Testing of Mine Waste: Appendices.
1995
502
Low Flow Rate Laboratory Feeders for Agglomerative Particles.
1987
503
Low-Sulfur Char as a Co-Product in Coal Gasification.
1972
504
Magnesium carbonate : a recycled coagulant for water treatment /
1971
505
Management of coal preparation fine wastes without disposal ponds /
1979
506
Manganese Dioxide Coated Filters for Removing Radium from Drinking Water.
1988
507
Manual for deicing chemicals : application practices /
1974
508
Manual for deicing chemicals : storage and handling /
1974
509
Manual of practice for wastewater neutralization and precipitation {microform} /
1981
510
Manual of treatment techniques for meeting the Interim Primary Drinking Water Regulations.
1977
511
Mathematical Model of Recalcination of Lime Sludge with Fluidized Bed Reactors.
1970
512
Mathematical Model of Tertiary Treatment by Lime Addition.
1969
513
Measurement of cadmium, lead, zinc and calcium in selected populations in the United States.
1984
514
Measurements of the chemical composition of western Washington rainwater, 1982-1983
1983
515
Mechanisms of Dry SO2 Control Processes.
1982
516
Mercury Control by Injection of Activated Carbon and Calcium-Based Sorbents.
1997
517
Metabolic bone disease
1977
518
Metabolic Storage of Phosphorus in the Activated Sludge Floc.
1970
519
Metal concentrations of the mor layer.
1991
520
Metals Distribution in Solidified/Stabilized Waste Forms After Leaching.
1994
521
Method for Variation of Grain Size in Studies of Gas-Solid Reactions Involving CaO.
1986
522
Methods for Removing Uranium from Drinking Water (Journal Version).
1988
523
Mineral Content of the Arterial Wall of Infants and its Relation to Arterial Calcinosis in Childhood (Der Mineralgehalt der Kindlichen Arterienwand und Seine Beziehung zur Kindlichen Arterienkalzinose).
1973
524
Mobile Pilot Plant for Removal of Phosphate from Wastewaters by Adsorption on Alumina.
1970
525
Monitoring groundwater quality : the impact of in situ oil shale retorting /
1980
526
Montedison Process for Superphosphate Production with Total Recycle of Recovered Fluorine. Compendium on Low- and Non-Waste Technology.
1982
527
Morphological Variation in Djalmabatista (Diptera: Chironomidae) Associated with Coal-Strip-Mine Ponds.
1983
528
Movement of Phosphorus in Soil.
1984
529
Multiple Power-Density Windows and Their Possible Origin.
1989
530
Multispecies Cation Leaching during Continuous Displacement of Electrolyte Solutions through Soil Columns.
1986
531
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 1. Summary of Results.
1989
532
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 2. Appendices A-F.
1989
533
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 3: Appendices G-N.
1989
534
National Public Hearings on Power Plant Compliance with Sulfur Oxide Air Pollution Regulations.
1974
535
Nationwide Urban Runoff Program, Fresno, California: Final Report.
1984
536
NATO-CCMS flue gas desulfurization pilot study phase II : applicability study /
1980
537
Near-Continuous Measurement of Hydrogen Sulfide and Carbonyl Sulfide by an Automatic Gas Chromatograph.
1991
538
Neutralization of high ferric iron acid mine drainage /
1970
539
Neutralization of High Ferric Iron Acid Mine Drainage.
1970
540
Neutrolosis Treatment of Acid Mine Drainage.
1971
541
Ninety-Day Toxicity Study of Sodium Monochloroacetate in Sprague-Dawley Rats.
1991
542
Nitrogen Removal by Ammonia Stripping.
1973
543
Non-Point Source Studies on Chesapeake Bay. VII. Metals Discharge from the Rhode River Watershed in 1975.
1977
544
Nonequilibrium Sorption during Displacement of Hydrophobic Organic Chemicals and (45)Ca through Soil Columns with Aqueous and Mixed Solvents.
1989
545
Nuclear and Axonal Localization of Ca(2+)/Calmodulin-Dependent Protein Kinase Type Gr in Rat Cerebellar Cortex.
1991
546
Nutrient Removal from Wastewater by Physical-Chemical Processes.
1971
547
Odor control by scrubbing in the rendering industry /
1976
548
Operational results for the Piscataway model 5 mgd AWT plant /
1978
549
Organic wastes as a means of accelerating recovery of acid strip-mine lakes /
1973
550
Osteoporosis : nutritional aspects /
1993
PREV
1
...
6
7
8
9
10
11
12
13
14
15
16
...
18
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)