Search Results for the EPA National Library Catalog

Items Found: 1121
Showing: Items 701 - 750
Your Search: (SUBJECT=Government Policies)


 
 
 
PREV 1 ... 10 11 12 13 14 15 16 17 18 19 20 ... 23 NEXT
Select Item Title Year Published
Policy on Decommissioning of Department of Energy Facilities Under the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA). 1995
Political and Environmental Attitudes of Voters and Public Officials Related to Alternative Levels of Water Quality and Correlative Levels of Management of the Penobscot River. 1973
Pollution Abatement and Unemployment. A Methodological Study. 1972
Pollution of Lake Michigan and Its Tributary Basin, Illinois, Indiana, Michigan, and Wisconsin. Proceedings of Conference, Session (4th), Held at Chicago, Illinois, on September 19-21, 1972. Volume I. 1972
Pollution prevention 1997 : a national progress report. Executive summary. 1997
Pollution Prevention Challenge Grants. Project Summaries. 1988
Pollution prevention in the federal government : guide for developing pollution prevention strategies for executive order 12856 and beyond. 1994
Pollution Prevention Policy Statement (Proposed). 1995
Pollution prevention research strategy. 1998
Portfields : charting a course for port revitalization / 2005
Position paper on regulation of atmospheric sulfates / 1975
Possible impact of costs of selected pollution control equipment on the electric utility industry and certain power intensive consumer industries. 1972
Potential Effects of Global Climate Change on the United States. Volume 1. Regional Studies. Draft. 1988
Potential Effects of Global Climate Change on the United States. Volume 2. National Studies. Draft. 1988
Potential environmental impacts of solar heating and cooling systems / 1976
PR Notice 74-1. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Consideration of Data in Support of Registration Applications: Interim Agency Policy. 1974
PR Notice 74-10. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Federal Requirements for Registration of Intrastate Pesticides. 1974
PR Notice 74-11. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Notice of Intent to Cancel Registration of Certain Chlordane and Heptachlor Products. 1974
PR Notice 74-2. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Alternate Formulations with Differing Inert Ingredients; Change in Policy. 1974
PR Notice 74-4. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Pesticides Containing Vinyl Chloride. 1974
PR Notice 74-5. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Emergency Suspension Order Concerning Registration of Certain Products Containing Vinyl Chloride and Notice of Intent to Cancel. 1974
PR Notice 74-6. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Residual Insecticides in Food Handling Establishments. 1974
PR Notice 74-7. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Metaldehyde Snail and Slug Baits. 1974
PR Notice 74-8. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Notice of Intent to Cancel Registration of Pesticides Containing Tetraethyl Pyrophosphate Bearing Directions for Use on Hops. 1974
PR Notice 74-9. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Notice of Intent to Cancel Registration of Pesticides Containing Binapacryl Bearing Directions for Use on Apples, Grapes and Pears. 1974
PR Notice 85-2. Notice to Manufacturers, Formulators, Producers and Registrants of Pesticides. Analytical Methods for Enforcement of Residue Tolerances - Policy on Releasability. 1985
PR Notice 85-4. Communication between Registrants and the Office of Pesticide Programs Prior to and during Chemical/Product Review. 1985
PR Notice 85-5. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Policy Regarding Time Extensions for Submitting Additional Data to Support Existing Registrations. 1985
PR Notice 85-6. Notice to Manufacturers, Registrants, Formulators and Distributors of Fumigant Products. Clarification of Label Improvement Program for Fumigants: Revision of PR Notice 84-5. 1985
PR Notice 85-7. Notice to Producers, Formulators, Distributors and Registrants of Pesticides. Policy Regarding Disclosure of Reviews of Pesticide Test Data. 1985
PR Notice 87-8. Notice to Manufacturers, Formulators, Distributors, and Registrants of Pesticides. 1987
PR Notice 87-9. Notice to Pesticide Applicants, Registrants and Petitioners. 1987
PR Notice 88-1. Notice to Manufacturers, Formulators and Registrants of Pesticides. Withdrawal of PR Notices 87-4 and 87-5. 1988
PR Notice 88-2. Notice to Producers, Formulators, Distributors and Registrants. Clustering of Quaternary Ammonium Compounds. 1988
PR Notice 88-4. Notice to Registrants of Pesticides and Applicants for Pesticide Registration. Procedures for Submission of Fees Associated with Applications for Registration, Applications for Amended Registration, Applications for Experimental Use Permits, and Resubmissions of Unacceptable or Withdrawn Applications. 1988
PR Notice 88-6. Notice to Registrants, Producers and Formulators of Pesticide Products. Change in Registration Procedures - Agency Approval Not Required for Certain Amendments. 1988
PR Notice 89-2. Notice to Registrants, Producers and Formulators of Pesticide Products. Expedited Review of Applications for Registration or Amended Registration. 1989
PR Notice 89-3. Notice to Registrants Subject to Reregistration Phase 3. Format Standards for Reregistration Phase 3 Summaries and Reformatted Versions of Studies Previously Submitted under the Federal Insecticide, Fungicide and Rodenticide Act (FIFRA) and Certain Provisions of the Federal Food, Drug, and Cosmetic Act (FFDCA). 1989
PR Notice 90-1. Notice to Manufacturers, Formulators, Producers and Registrants of Pesticide Products. Inert Ingredients in Pesticde Products; Revised Policy Statement. 1990
PR Notice 91-1. Notice to Manufacturers, Formulators, Producers and Registrants of Pesticide Products. Procedures for Voluntarily Requesting Deletion of Approved Uses from Registered Labels. 1991
PR Notice 91-2. Notice to Manufacturers, Producers, Formulators and Registrants of Pesticides. Accuracy of Stated Percentages for Ingredients Statement. 1991
PR Notice 91-6. Notice to Manufacturers, Formulators, Producers and Registrants of Pesticide Products. EPA Policy Regarding Requests to Withdraw Authorization to Cite Data. 1991
PR Notice 91-7. Notice to Manufacturers, Producers, Formulators and Registrants of Pesticides. False and Misleading Statements. 1991
PR Notice 91-8. Notice to Producers, Formulators, Distributors and Registrants. Revised Policy to Provide Applicants Other Than Basic Manufacturers an Opportunity to Submit Generic Data and Receive Data Compensation for It. 1991
PR Notice 93-1. Notice to Manufacturers, Formulators, Producers and Registrants of Pesticide Products. 1993
PR Notice 93-11. Notice to Manufacturers, Formulators, Producers, and Registrants of Agricultural Pesticides. 1993
PR Notice 93-12. Notice to Producers, Formulators, and Registrants of Pesticide Products. Status of Dried Hops under the Federal Food, Drug and Cosmetic Act. 1993
PR Notice 93-2. Notice to Registrants, Producers, and Formulators of Pesticide Products. 1993
PR Notice 93-3. Notice to Manufacturers, Formulators, Producers and Registrants of Pesticide Products. 1993
PR Notice 93-4. Notice to Manufacturers, Formulators, Distributors, and Registrants of Pesticide Products. 1993
PREV 1 ... 10 11 12 13 14 15 16 17 18 19 20 ... 23 NEXT

Save, Print or Email Selected Records