Search Results for the EPA National Library Catalog

Items Found: 1932
Showing: Items 351 - 400
Your Search: (SUBJECT=Hazardous wastes United States)


 
 
 
PREV 1 ... 3 4 5 6 7 8 9 10 11 12 13 ... 39 NEXT
Select Item Title Year Published
Definition of "major" hazardous waste generators, transporters, and facilities (P1G-82-2). 1982
Definition of a hazardous waste / 1986
Definition of ignitable solids. 1983
Definition of mixed waste (DOE facilities). 1985
Definition of regulated units. 1984
Definition of solid waste management unit for the purpose of corrective action under Section 3004(u). 1987
Definition of tank and surface impoundment. 1983
Definition of treatment as defined in 40 CFR section 260.10 subpart B - definitions. 1984
Definition of treatment. 1985
Definitions for data element dictionary. 1983
Definitions for data element dictionary. 1988
Delegation of authority to issue permits. 1985
Delisting of process water resulting from incineration of dioxin-contaminated wastes. 1985
Delisting of spent pickle liquor generated from the porcelain enamel industry. 1984
Delisting of waste generated from zinc phosphating on carbon steel - F006 (wastewater treatment sludges from electroplating operations). 1984
Delisting regulation amendment / 1989
Denial of RCRA operating permits. 1986
Department of transportation role in the transportation of hazardous waste. 1980
Descriptions of 19 sites proposed for the National Priorities List before October 1992. 1992
Design for the Environment : printing project. 1993
Designation for waste ink and solvent mixtures generated from printing facilities. 1984
Designation of state natural resource trustees. 1989
Destruction of PCBs : environmental applications of alkali metal polyethylene glycolate complexes / 1985
Detection of gasoline contamination in GW and detection of LUST. 1985
Determination of a facility's operating life. 1984
Determination of dithiocarbamate pesticides in wastewaters / 1985
Determination of dithiocarbamate pesticides in wastewaters : final report / 1985
Determination of imminent and substantial endangerment for removal actions. 1993
Determination of operator at the DOE Oak Ridge Facility. 1984
Determination of primary SIC code for a facility. 1985
Determination of regulatory status, light bulbs. 1986
Determining if the soils from Missouri dioxin sites are hazardous. 1984
Determining whether state hazardous waste requirements are broader in scope or more stringent than the federal RCRA program PIG 84-1. 1984
Developing a hazardous waste inventory using waste stream description reports 1988
Development document for proposed effluent limitations guidelines and new source performance standards for the metal molding and casting point source category / 1980
Development of VOST sample analysis protocol for water-soluble volatile POHCs and PICs / 1987
Dilution of a characteristic waste as a treatment process to qualify for the [section] 264.340 exemption. 1985
Dioxin trial burns for purposes of certification or a RCRA permit / 1986
Dioxin-containing laboratory waste. 1985
Direct mailing of policy and procedural guidance directives to states. 1987
Directory of superfund rulemaking dockets. 1992
Disaster debris removal after Hurricane Katrina : status and associated issues / 2006
Discarded commercial chemical products. 1985
Disposal of dioxin containing waste rinsates by deep well injection. 1985
Disposal of hazardous wastes : report to Congress. 1974
Disposal of outdated ordnance by incineration. 1983
Disposal of waste electrolyte from rechargeable nickel-cadmium batteries with a potassium hydroxide electrolyte. 1985
Disposal requirements of scrap DEHP and small capacitors containg DEHP. 1985
Distribution of memorandum of understanding between EPA and the Nuclear Regulatory Commission / 2002
Distribution of OSWER Common radionuclides Found at Superfund Sites booklet for the general public 2002
PREV 1 ... 3 4 5 6 7 8 9 10 11 12 13 ... 39 NEXT

Save, Print or Email Selected Records