Search Results for the EPA National Library Catalog

Items Found: 237
Showing: Items 101 - 150
Your Search: (SUBJECT=Furans)


 
 
 
PREV 1 2 3 4 5 NEXT
Select Item Title Year Published
Investigation of Alternative Means for Demonstrating Compliance with the Part 503 Total Hydrocarbon Operational Standards. 1998
Iron and Steel Foundaries Manual Emissions Testing of Cupola Baghouse at Waupaca Foundry in Tell City, Indiana. Volume 1 of 2. Report Text and Appendices A and B. 1999
Iron and Steel Foundries Manual Emissions Testing Cupola Wet Scrubber General Motors Corp., Saginaw, Michigan. Final Report. Volume 1 of 2. Report Text and Appendices A and B. 1999
Iron and Steel Foundries Manual Emissions Testing Cupola Wet Scrubber General Motors Corp., Saginaw, Michigan. Final Report. Volume 2 of 2. Appendices C-F. 1999
Iron and Steel Foundries Manual Emissions Testing of Culpola Baghouse at Waupaca Foundry in Tell City, Indiana. Volume 2 of 2. Appendices C-F. 1999
Kraft pulp mill compliance assessment guide : (CAA, CWA, RCRA, and EPCRA). 1999
Laminar methane-air diffusion flame with chlorine impurities, preliminary results. {microfiche} 1990
Lime kiln source characterization : final report : National Lime and Stone Company, Cary, Ohio. 2000
Lime kiln source characterization final report : Austin White Lime Company, Austin, Texas. 2000
Lime kiln source characterization final report : Huron Lime Company, Huron, Ohio. 2000
Lime kiln source characterization final report : Martin Marietta Magnesia Specialties, Woodville, Ohio. 2000
Lime kiln source characterization final report : Redland Stone Products, San Antonio, Texas 2000
Lime Manufacturing Emissions Test Report. Chemical Lime Company (Formerly Eastern Ridge Lime Company), Ripplemead, Virginia. Final Report. Volume 1 of 2. 1999
Lime Manufacturing Emissions Test Report. Chemical Lime Company (Formerly Eastern Ridge Lime Company), Ripplemead, Virginia. Final Report. Volume 2 of 2. 1999
Lime Manufacturing Emssions Test Report. Chemical Lime Company (Formerly APG Lime Company) Ripplemead, Virginia. Volume 1 of 2. Appendices A and B. 1999
Lime Manufacturing Emssions Test Report. Chemical Lime Company (Formerly APG Lime Company) Ripplemead, Virginia. Volume 2 of 2. Appendices C-F. 1999
Locating and estimating air emissions from sources of dioxins and furans. 1997
Management options for paper industry wastewater treatment residuals containing dioxins and furans / 1999
Manual and continuous emissions testing kiln no. 1 scrubber inlet and stack, National Lime & Stone Company, Carey, Ohio. 2000
Manual testing and continuous emissions monitoring, lime kiln no. 4 baghouse inlet and stack, Dravo Lime Company, Saginaw, Alabama 2000
Manual testing and continuous emissions monitoring, vertical lime kiln baghouse inlet and outlet, Chemical Lime Company, Marble Falls, Texas. 2000
Manual testing and continuous emissions monitoring: rotary lime kiln scrubber inlet and stack, Redland Stone Products Company, San Antonio, Texas. 2000
Manual testing, lime kiln no. 1, scrubber inlet and stack : Chemical Lime Company, Alabaster, Alabama 2000
Mass Spectral Characteristics of Bromochlorinated Dibenzo-p-Dioxins and Dibenzofurans. 1990
Mechanistic and Source Understanding of PCDD/F Formation. 2000
Mechanistic Implications of Polychlorinated Dibenzodioxin and Dibenzofuran Homologue Profiles from Municipal Waste and Coal Co-Combustion. 1998
Mechanistic Steps in the Production of PCDD and PCDF during Waste Combustion. 1992
Medical waste incinerators ; background information for proposed standards and guidelines : control technology performance report for new and existing facilities. 1994
Medical waste incinerators ; background information for proposed standards and guidelines : environmental impacts report for new and existing facilities. 1994
Method 1613 : tetra- through octa- chlorinated dioxins and furans by isotope dilution HRGC/HRMS. 1994
Methods of degradation, destruction, detoxification and disposal of dioxins and related compounds / 1988
Microbial Degradation of Flurtamone in Three Georgia Soils. 1991
Minipilot Solar System: Design/Operation of System and Results of Non-Solar Testing at MRI. 1993
Mobility of Dioxins, Furans and Trace Metals from Stabilized MSW Combustor Ash in Seawater Project Summary 1994
Modeling Suppression of Dioxin Formation during Coal Combustion. 2000
Municipal solid waste combustor ash demonstration program, "the boathouse" 1995
Municipal waste combustion : background information document for promulgated standards and guidelines ; public comments and responses / 1995
Municipal waste combustion assessment : combustion control at new facilities / 1989
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 1. Summary of Results. 1989
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 2. Appendices A-F. 1989
Municipal Waste Combustion Multipollutant Study, Emission Test Report. Maine Energy Recovery Company, Refuse Derived Fuel Facility, Biddeford, Maine. Volume 3: Appendices G-N. 1989
Municipal waste combustor operator training program : course manual / 1993
Municipal waste combustors : background information for proposed standards : post-combustion technology performance / 1989
Mutagenic and Clastogenic Properties of 3-Chloro-4-(Dichloromethyl)-5-Hydroxy-2(5H)-Furanone: A Potent Bacterial Mutagen in Drinking Water. 1987
National Incinerator Testing and Evaluation Program : the environmental characterization of refuse-derived fuel (RDF) combustion technology : Mid-Connecticut facility, Hartford, Connecticut / 1994
National Incinerator Testing and Evaluation Program : the environmental characterization of refuse-derived fuel (RDF) combustion technology : Mid-Connecticut facility, Hartford, Connecticut. 1992
Occupational exposure to furfuryl alcohol. 1979
On-Line Detection of Dichlorodibenzodioxins by DLR Jet-REMPI. 1998
On-Road Sampling of Diesel Engine Emissions of Polychlorinated Dibenzo-p-Dioxin and Polychlorinated Dibenzofuran. 1997
Organic Emissions from Medical Waste Incineration. 1992
PREV 1 2 3 4 5 NEXT

Save, Print or Email Selected Records