Search Results for the EPA National Library Catalog

Items Found: 1133
Showing: Items 751 - 800
Your Search: (SUBJECT=New Jersey)


 
 
 
PREV 1 ... 11 12 13 14 15 16 17 18 19 20 21 ... 23 NEXT
Select Item Title Year Published
Steady-state computer model of the water-table aquifer in the Mullica River basin, the Pine Barrens, New Jersey 1984
Storm water management model : dissemination and user assistance / 1975
Stormwater management information document : USEPA research findings. 1987
Stratigraphic nomenclature of nonmarine Cretaceous rocks of inner margin of coastal plain in Delaware and adjacent states 1983
Studies on the natural relationships of cyanophages and their hosts and the nature of resistance : final technical completion report / 1977
Study of dioxin (2,3,7,8-tetrachlorodibenzo-p-dioxin) contamination in select finfish, crustaceans, and sediments of New Jersey waterways 1985
Study of hazardous waste source reduction and recycling in four industrial groups in New Jersey : final report : submitted to New Jersey Hazardous Waste Facility Siting Commission and New Jersey Source Reduction and Recycling Task Force / 1987
Study of Selected State and Local Air Toxics Control Stategies. 1982
Study of State Fee Systems for Hazardous Waste Management Programs. 1982
Study of the factors determining the oxygen uptake of benthal stream deposits : final report / 1973
Study of the Ichthyoplankton associated with two of New Jersey's coastal inlets. 1970
Study of toxic hazards to urban recreational fishermen and crabbers 1985
Success in brief : Krysowaty Farm ... cleaned up. 1992
Success in brief : largest site in New Jersey completed. 1995
Sulfide mineral distribution of northern New Jersey rock formations and their surface drainage induced acid generating capacity : final report / 1986
Sulfur dioxide levels during the energy crisis, October 1973 to March 1974 / 1974
Summary of Conference and Conclusions and Recommendations on Interstate Air Pollution New York-New Jersey Metropolitan Area. 1967
Summary of ground-water resources of Atlantic County, New Jersey, with special reference to public water supplies, 1968
Summary of the 1987 Carver-Greenfield sludge drying technology workshop: problems and solutions. / 1993
Summary report : New Jersey area source VOC and NOx emissions inventory (for selected counties and categories) / 1979
Summary Report for the Conference on Pollution of Raritan Bay and Adjacent Interstate Waters. Third Session. 1967
Summary report statewide scientific study of radon : task 7 final report / 1989
Summary report to the Middlesex county Sewerage authority upon abatement of water pollution in the Raritan river, its tributaries, and Raritan bay, with a foreword by the Middlesex county Sewerage authority. March 15, 1951. 1951
Summary, Draft water quality management plan, upper Delaware area 1979
Superfund : progress at national priority list sites, New Jersey, 1995 update. 1995
Superfund CERCLIS characterization project : region 2 results. 1991
Superfund Explanation of Significant Difference for the Record of Decision (EPA Region 2): DeRewal Chemical Company, Kingwood Township, Hunterdon County, NJ., December 5, 1994. 1996
Superfund explanation of significant difference for the record of decision : A.O. Polymer, Sparta Township, NJ. 1997
Superfund explanation of significant difference for the record of decision : Cosden Chemical Coating Corp., Beverly NJ. 1998
Superfund explanation of significant difference for the record of decision : DeRewal Chemical Co., Kingwood Township, NJ. 1997
Superfund explanation of significant difference for the record of decision : FAA Technical Center, Area 20A, Salvage Yard Area, Atlantic City International Airport, NJ. 1995
Superfund explanation of significant difference for the record of decision : Pepe Field, Boonton, NJ. 1997
Superfund explanation of significant difference for the record of decision : Reich Farms, Pleasant Plains, NJ. 1998
Superfund Five-Year Review Report: Higgins Farm Site, Franklin Township, Somerset County, New Jersey. 2003
Superfund NPL characterization project : region 2 results. 1991
Superfund Record of Decision (EPA Region 2): Bridgeport Rental & Oil Services, Bridgeport, New Jersey, December 1984. 1984
Superfund Record of Decision (EPA Region 2): Burnt Fly Bog, Marlboro Township, New Jersey, (1983, 1988, and 1998). 1984
Superfund Record of Decision (EPA Region 2): Gloucester Environmental Management Services (GEMS) Landfill, Gloucester Township, Camden County, New Jersey, September 1985. 1985
Superfund Record of Decision (EPA Region 2): Horseshoe Road, Sayreville, New Jersey, September 2000. 2000
Superfund Record of Decision (EPA Region 2): Pulverizing Services, Moorestown, New Jersey, July 1999. 1999
Superfund Record of Decision (EPA Region 2): U.S. Radium Corporation, Operable Unit 1, Essex County, NJ., September 21, 1993. 1996
Superfund record of decision : A.O. Polymer, NJ. 1991
Superfund record of decision : American Cyanamid Company, (Hill Property Soils), Bound Brook, NJ. 1996
Superfund record of decision : American Cyanamid site, Group II Impoundments (15, 16, 17 & 18), Bound Brook, NJ. 1996
Superfund record of decision : American Cyanamid, NJ. 1993
Superfund record of decision : Asbestos Dump OU 3, Millington, NJ. 1998
Superfund record of decision : Asbestos Dump, NJ : first remedial action / 1988
Superfund record of decision : Asbestos Dump, NJ : second remedial action. 1991
Superfund record of decision : Beachwood/Berkeley Well, NJ : first remedial action : final / 1988
Superfund record of decision : Bog Creek Farm, NJ / 1985
PREV 1 ... 11 12 13 14 15 16 17 18 19 20 21 ... 23 NEXT

Save, Print or Email Selected Records