Search Results for the EPA National Library Catalog

Items Found: 39
Showing: Items 1 - 39
Your Search: (SUBJECT=Groundwater New York State)


 
 
 
Select Item Title Year Published
Analysis of ground water by different laboratories : a comparison of chloride and nitrate data, Nassau and Suffolk Counties, New York / 1979
Buried preglacial ground water channels in the Albany-Schenectady area in New York 1949
Chloride concentration and temperature of water from wells in Suffolk County, Long Island, New York, 1928-53, 1958
Correlation of ground-water levels and precipitation on Long Island, New York 1945
Detergents and associated contaminants in ground water at three public-supply well fields in southwestern Suffolk County, Long Island, New York / 1970
Effect of Niagara power project on ground-water flow in the upper part of the Lockport Dolomite, Niagara Falls area, New York / 1987
Estimated thickness and potential well yield of stratified-drift deposits in selected areas of northern Westchester County, New York 1992
Evaluation of CECOS International, Inc., Niagara Falls, New York / 1987
Evaluation of the Federal-State Cooperative observation well network in upstate New York, 1995-97 2000
Geology and ground-water conditions in southern Nassau and southeastern Queens counties, Long Island, N.Y. / 1963
Geology and ground-water resources of the Town of Southold, Suffolk County New York 1963
Ground water atlas of the United States Connecticut, Maine, Massachusetts, New Hampshire, New York, Rhode Island, Vermont / 1995
Ground water in the Niagara Falls area, New York, with emphasis on the water-bearing characteristics of the bedrock, 1964
Ground water resources of Putnam County, New York 1957
Ground-water and geohydrologic conditions in Queens County, Long Island, New York / 1971
Ground-water hydrology and subsurface migration of radionuclides at a commercial radioactive-waste burial site, West Valley, Cattaraugus County, New York / 1986
Ground-water levels and their relationship to ground-water problems in Suffolk County, Long Island, New York, 1961
Ground-water quality near the water table in Suffolk County, Long Island, New York / 1977
Ground-water resources in the Eastern Oswego River basin, New York / 1970
Ground-water resources of Dutchess County, New York, 1961
Ground-water resources of eastern Schenectady County, New York, with emphasis on infiltration from the Mohawk River / 1965
Ground-water resources of Kings and Queens Counties, Long Island, New York 1999
Ground-water resources of Orange and Ulster Counties, New York, 1972
Ground-water resources of the Massena-Waddington area, St. Lawrence County, New York : with emphasis on the effect of Lake St. Lawrence on ground water / 1962
Ground-water studies in Saratoga County, New York, 1963
Groundwater quality in the Lower Hudson River Basin, New York, 2008 / 2010
Hydrogeologic conditions in the town of Shelter Island, Suffolk County, Long Island, New York 1978
Hydrogeology of northwestern Nassau and northeastern Queens Counties, Long Island, New York / 1963
Hydrogeology of Suffolk County, Long Island, New York / 1974
Hydrology of the shallow ground-water reservoir of the town of Southold, Suffolk County, Long Island, New York 1961
Record of wells in Queens County, N.Y. Supplement 1. In addition to those published in U. S. Geological Survey Professional paper 44 and N. Y. Water Power and Control Commission Bulletin GW-6 1947
Record of wells in Suffolk County, N.Y. : exclusive of those published in U.S. Geological Survey professional paper 44 / 1938
Recovery of ground-water levels in Brooklyn, New York, from 1947 to 1950 1952
Saline waters in New York State: Long Island, Staten Island and Manhattan / 1956
The ground-water resources of Columbia County, New York / 1951
The ground-water resources of Rensselaer County, New York. 1950
The ground-water resources of Schoharie County, New York / 1950
The ground-water resources of Sullivan County, New York. / 1961
Underground waters of Nassau County : Long Island and Atlantic Ocean Drainage Basin : recommended classifications and assignment of standards of quality and purity for designated waters of New York State / 1964

Save, Print or Email Selected Records