Search Results for the EPA National Library Catalog

Items Found: 4769
Showing: Items 4101 - 4150
Your Search: (SUBJECT=GROUNDWATER)


 
 
 
PREV 1 ... 78 79 80 81 82 83 84 85 86 87 88 ... 96 NEXT
Select Item Title Year Published
Summary of ground-water hydrological data in Michigan. 1967
Summary of ground-water hydrology of the Cambrian-Ordovician aquifer system in the northern Midwest, United States / 1992
Summary of ground-water pumpage in the Central Valley, California, 1961-77 1983
Summary of ground-water resources of Atlantic County, New Jersey, with special reference to public water supplies, 1968
Summary of historical ground-water pumpage and water levels in the vicinity of the Defense Supply Center, Philadelphia and the Point Breeze Refinery, Philadelphia, Pennsylvania, 1999
Summary of hydrogeologic controls on ground-water flow at the Nevada Test Site, Nye County, Nevada 1996
Summary of hydrogeologic data from a test well (1,725 ft.) drilled in Tuckahoe State Park, Queen Anne's County, Maryland 1987
Summary of prelimimary findings in ground-water studies of southern Oahu, Hawaii 1960
Summary of public water-supply withdrawals and geohydrologic data for the lower Connecticut River Valley from Windsor to Vernon, Vermont 1989
Summary of RLUP committee actions on 208 plan. 1978
Summary of selected computer programs produced by the U.S. Geological Survey for simulation of ground-water flow and quality, 1994 / 1994
Summary of the Columbia Plateau, regional aquifer-system analysis, Washington, Oregon, and Idaho 1999
Summary of the ground-water aquifers in the Rio Grande Basin / 1963
Summary of the ground-water resources and geohydrology of Grand County, Utah 1999
Summary of the southwest alluvial basins regional aquifer-system analysis in parts of Colorado, New Mexico, and Texas / 1998
Summary of the Southwest Alluvial basins, regional aquifer-system analysis, south-central Arizona and parts of adjacent states 1995
Summary paper : in-situ bioremediation of contaminated ground water. 1993
Summary report : the 1992 NATO/CCMS pilot study meeting on Evaluation of Demonstrated and Emerging Technologies for the Treatment and Clean-up of Contaminated Land and Groundwater. 1992
Summary report environmental technology resource book : in-situ remediation of soil and groundwater / 1992
Summary, ground-water resources of Allegheny County, Pennsylvania / 1973
Summary, ground-water resources of Butler County, Pennsylvania / 1973
Summary, ground-water resources of Lancaster County, Pennsylvania / 1977
Summary, ground-water resources of Westmoreland County, Pennsylvania / 1973
Summitville Mine. 1998
Superfund environmental indicators guidance manual. 2004
Superfund Explanation of Significant Difference for the Record of Decision (EPA Region 3): E.I. DuPont de Nemours, Newport Landfill, DE., August 16, 1995. 1996
Superfund Innovative Technology Evaluation (SITE) program evaluation report for Antox BTX water screen (BTX immunoassay) : project summary / 1993
Superfund oversight : ground water contamination in western Pennsylvania : hearing before a subcommittee of the Committee on Government Operations, House of Representatives, Ninety-eighth Congress, first session, July 1, l983. 1984
Superfund record of decision : A.O. Polymer, NJ. 1991
Superfund record of decision : Bally groundwater contamination, PA / 1989
Superfund record of decision : Bypass 601 groundwater contamination, NC : first remedial action. 1990
Superfund record of decision : Chem-Central, MI : first remedial action - final. 1991
Superfund record of decision : Chemical Sales (New Location) (operable Unit 1), CO : first remedial action. 1991
Superfund record of decision : Cinnaminson groundwater contamination, NJ : first remedial action. 1990
Superfund record of decision : Commencement Bay/Tacoma, WA, first remedial action - final / 1988
Superfund record of decision : Hooker Chemical/Ruco Polymer, NY : first remedial action. 1990
Superfund record of decision : Montgomery Township, NJ. 1987
Superfund record of decision : Nascolite Corporation, NJ : first remedial action. 1987
Superfund record of decision : Olean Well Field, NY. 1985
Superfund record of decision : Perdido Groundwater Contamination, AL : first remedial action : final. 1988
Superfund record of decision : Smith's Farm Brooks (Amendment), KY : first remedial action - (amendment). 1901
Superfund record of decision : Smith's Farm Brooks (Amendment), KY : first remedial action - (amendment). 1991
Superfund record of decision : Tinker AFB (Soldier Creek/Bldg 3001), OK : first remedial action. 1990
Superfund record of decision : USA Anniston Army Depot, AL : first remedial action. 1991
Superfund record of decision : Verona Well Field Site, Battle Creek, Michigan. 1984
Superfund record of decision : Zellwood groundwater contamination, FL : first remedial action : amendment. 1990
Superfund record of decision : Zellwood, FL. 1987
Superfund record of decision amendment : Haviland Complex, Town of Hyde Park, NY. 1997
Supplement to draft environmental impact statement on United States Environmental Protection Agency (40 CFR part 146) state underground injection control program reproposed regulations / 1979
Support document for designation of the eastern Snake River Plain Aquifer as a sole source aquifer / 1990
PREV 1 ... 78 79 80 81 82 83 84 85 86 87 88 ... 96 NEXT

Save, Print or Email Selected Records