Search Results for the EPA National Library Catalog

Items Found: 19
Showing: Items 1 - 19
Your Search: (SUBJECT=Nassau County New York)


 
 
 
Select Item Title Year Published
Compliance Evaluation Inspection Report: Center Laboratories, Port Washington, New York. 1992
Priority Pollutants in the Cedar Creek Wastewater Reclamation - Recharge Facilities. 1984
Report on Immediate Water Pollution Control Needs, Interstate and Intrastate Waters, Long Island Region. 1967
Report on Water Reclamation. 1966
Study of Physical, Settling, and Thickening Characteristics of a Sludge. 1974
Superfund record of decision : Anchor Chemicals Superfund Site, Town of Oyster Bay, Nassau County, NY. 1996
Superfund record of decision : Applied Environmental Services, NY : first remedial action - final. 1991
Superfund record of decision : Claremont Polychemical, NY : second remedial action : final. 1990
Superfund record of decision : Genzale Plating Company, Franklin Square, NY. 1995
Superfund record of decision : Hooker Chemical/Ruco Polymer Site (O.U.1), Hicksville, NY. 1995
Superfund record of decision : Hooker Chemical/Ruco Polymer, NY : first remedial action. 1990
Superfund record of decision : Mattiace Petrochemical, NY : first remedial action. 1990
Superfund record of decision : Mattiace Petrochemicals, NY : second remedial action - final. 1991
Superfund record of decision : Old Bethpage, NY. 1988
Superfund record of decision : Pasley Solvents & Chemical, NY : first remedial action - final. 1992
Superfund record of decision : Port Washington Landfill, NY : first remedial action : final. 1989
Superfund record of decision : Syosset Landfill site (Operable Unit 2), Nassau County, NY. 1996
Survey of Air Pollution in Communities Around the John F. Kennedy International Airport, September-October 1964. 1966
Use of environmental analyses on wastewater facilities by local government / 1974

Save, Print or Email Selected Records