Jump to main content
US EPA
United States Environmental Protection Agency
Search
Search
Environmental Topics
Laws & Regulations
About EPA
Menu
Environmental Topics
Laws & Regulations
About EPA
Related Topics:
EPA National Library Network
Contact Us
Search Results for the EPA National Library Catalog
Items Found: 435
Showing: Items 301 - 350
Your Search: (SUBJECT=New Hampshire)
Sort Results:
Publication dates (newest-oldest)
Publication dates (oldest-newest)
Title
Choose a Library:
(CTRL-CLICK for multiple libraries)
Search all libraries
Capital Group(All DC-area libraries)
AWBERC Library/Cincinnati,OH
CCTE/GLTED Library/Duluth,MN
CEMM/ACESD Library/Narragansett,RI
CEMM/EPD Library/Athens,GA
CEMM/GEMMD Library/Gulf Breeze,FL
CPHEA/PESD Library/Corvallis,OR
Env Science Center Library/Ft Meade,MD
Headquarters Library/Washington,DC
Law Library/Washington,DC
NRMRL/GWERD Library/Ada,OK
NVFEL Library/Ann Arbor, MI
OCSPP Chemical Library/Washington,DC
Region 1 Library/Boston,MA
Region 2 Library/New York,NY
Region 3 Library/Philadelphia, PA
Region 4 Library/Atlanta,GA
Region 5 Library/Chicago,IL
Region 6 Library/Dallas,TX
Region 8 Technical Library/Denver,CO
Region 9 Library/San Francisco,CA
Region 10 Library/Seattle,WA
Research Triangle Park Library/RTP, NC
Choose a Collection:
(CTRL-CLICK for multiple collections)
Search all collections
books
documents
journals
reference
audiovisual
ebooks
PREV
1
2
3
4
5
6
7
8
9
NEXT
Select Item
Title
Year Published
301
Review of Biological Assessment Tools and Biocriteria for Streams and Rivers in New England States.
2004
302
Review of Erosion and Sedimentation Control Programs in the Piscataqua Region.
2010
303
Review of New Hampshire Department of Environmental Services (NH DES), Federal Fiscal Year 2008.
2010
304
Review of the New Hampshire Department of Environmental Services' State Enforcement and Compliance Programs, FY 2004.
2006
305
Risk assessment methodologies : comparing EPA and state approaches /
1990
306
Seabrook and the Nuclear Regulatory Commission : the licensing of a nuclear power plant /
1980
307
Section 319 nonpoint source program success story New Hampshire : project improves water quality and saves eroding farmland / {electronic resource} :
2006
308
Sewer outfall study : city of Lebanon, New Hampshire.
1971
309
Shaping the land we call New Hampshire : a land use history /
1992
310
Shellfish Outreach Project. A Final Report to The New Hampshire Estuaries Project.
2003
311
Shellfish Tissue Monitoring in New Hampshire Estuaries 2003 and 2004. Final Report.
2005
312
Shellfish Tissue Monitoring in New Hampshire Estuaries 2005. Final Report to the New Hampshire Estuaries Project.
2006
313
Shoreline Buffer Module for GRANIT Data Mapper. A Final Report to the New Hampshire Estuaries Project.
2006
314
Simulation of solute transport of tetrachloroethylene in ground water of the glacial-drift aquifer at the Savage Municipal Well Superfund site, Milford, New Hampshire, 1960-2000
2004
315
Sixth Annual Exeter River Alewife Festival. A Final Report to the New Hampshire Estuaries Project.
2006
316
Soft-Shell Clam (Mya Arenaria) Distribution and Abundance at Selected Sites in the Great Bay Estuary, New Hampshire. A Final Report to the New Hampshire Estuaries Project.
2006
317
Solution chemistry of a New Hampshire subalpine ecosystem : biogeochemical patterns and processes /
1978
318
Spatial Patterns of Marine Larvae as Indicators of Incipient Invasions in Great Bay, NH. A Final Report to the New Hampshire Estuaries Project.
2006
319
Staff report on Little and Powwow River Watershed /
1963
320
Staff report on Massabesic Lake watershed /
1961
321
Staff report on spicket river watershed /
1958
322
Staff report [on] Pemigewasset River tributaries: Horner Brook to Willow Brook.
1954
323
State of New Hampshire's estuaries
2000
324
State of New Hampshire's Estuaries. February 2000.
2000
325
State of the Estuaries 2003: New Hampshire Estuaries Project.
2003
326
State of the Estuaries, 2006: New Hampshire Estuaries Project.
2006
327
State of the Estuaries, 2009. Psicataqua Region.
2011
328
State water quality standards summary : New Hampshire.
1988
329
Static pile composting of wastewater sludge : first progress report /
1977
330
Stewardship Plan for Four Conservation Easements Held by the Town of Newfields, NH in Partial Fulfillment of a Grant from the New Hampshire Estuaries Project.
2006
331
Stewardship Plan for the Garrity Reserve. Lee, New Hampshire.
2010
332
Stonehouse Pond Conservation.
2010
333
Stream Buffer Characterization Study. A Final Report to the New Hampshire Estuaries Project.
2006
334
Success in brief : Superfund tackles operation that spawned four waste sites.
1994
335
Success in brief : the Superfund removal team.
1993
336
Summary of Water Quality Standards for the Interstate Waters of New Hampshire.
1971
337
Summary of water quality standards for the state of New Hampshire
1971
338
Summary/update regarding site conceptual model Kearsarge Metallurgical Corporation Superfund site, Conway, New Hampshire /
2009
339
Superfund : progress at national priority list sites, New Hampshire, 1995 update.
1995
340
Superfund annual report 2003 : New Hampshire Edition /
2004
341
Superfund CERCLIS characterization project : region 1 results.
1991
342
Superfund explanation of significant difference for the record of decision : PSC Resources, Palmer, MA.
1996
343
Superfund explanation of significant difference for the record of decision : Savage Municipal Water Supply, (OK Tool Source Area) (Operable Unit 1), Milford, NH.
1996
344
Superfund explanation of significant difference for the record of decision : South Municipal Water Well Supply, Peterborough, NH.
1996
345
Superfund NPL characterization project : region 1 results.
1991
346
Superfund Record of Decision (EPA Region 1): Keefe Environmental Services (KES), Epping, New Hampshire, (1983, 1988, 1990).
2000
347
Superfund Record of Decision (EPA Region 1): Pease Air Force Base, Site 32/36, Rockingham County, NH., September 26, 1995.
1996
348
Superfund Record of Decision (EPA Region 1): Tinkham's Garage Site, Londonderry, New Hampshire. (First Remedial Action), March 10, 1989.
1989
349
Superfund record of decision : Auburn Road Landfill, NH /
1989
350
Superfund record of decision : Auburn Road, NH /
1986
PREV
1
2
3
4
5
6
7
8
9
NEXT
Save, Print or Email Selected Records
Select Records
Selected (this page only)
Selected (across pages)
All (this page only)
All (all pages - 500 item maximum)
Select Format
Text (Brief Information)
Text (Full Information)
Endnote (Endnote Import)
ASCII delimited for EXCEL
Email Address:
(if applicable)