Search Results for the EPA National Library Catalog

Items Found: 2132
Showing: Items 1651 - 1700
Your Search: (SUBJECT=New York)


 
 
 
PREV 1 ... 29 30 31 32 33 34 35 36 37 38 39 ... 43 NEXT
Select Item Title Year Published
Study of Physical, Settling, and Thickening Characteristics of a Sludge. 1974
Study of Potential Institutional Arrangements for Water Quality and Water Resources (Quantity) Planning and Management. 1974
Study of Selected State and Local Air Toxics Control Stategies. 1982
Study of the movement and diffusion of an introduced contaminant in New York Harbor waters 1962
Study of Water Resource Public Decision Making. 1971
Submersed littoral vegetation distribution : field quantification and experimental analysis of sediment types from Onondaga Lake, New York / 1993
Subsurface geology and paleogeography of Queens County, Long Island, New York 1978
Success in brief : diverse conditions require tailored cleanup in New York. 1994
Success in brief : EPA actions abate community exposure to radium facility. 1993
Success in brief : EPA mobilizes to safeguard community and eliminate chemical waste. 1992
Success in brief : EPA uses innovative technology to eliminate Wide Beach PCB threat. 1992
Success in brief : hazardous waste contributors pay for Fulton Terminals site cleanup. 1993
Summary analysis of the North American (US portion) OECD eutrophication project : nutrient loading--lake response relationships and trophic state indices / 1978
Summary Economic Base Study Chesapeake Bay Drainage Basins. 1967
Summary of comprehensive sewerage study for the Lake George-Upper Hudson region : Warren County, New York WPC-CS-206. 1975
Summary of Conference and Conclusions and Recommendations on Interstate Air Pollution New York-New Jersey Metropolitan Area. 1967
Summary of Hudson River PCB study results 1978
Summary of reportable diseases and conditions, 1994 : a special report : emerging infectious disease threats, why New York City is especially vulnerable. 1995
Summary report 1972
Summary report : peer review workshop on environmental sampling for anthrax spores at Morgan Postal Processing and Distribution Center, May 30, 2002, New York City, New York / 2003
Summary Report for the Conference on Pollution of Raritan Bay and Adjacent Interstate Waters. Third Session. 1967
Summary report on the low-level radioactive waste burial site, West Valley, New York (1963-1975) 1976
Summary report on the low-level radioactive waste burial site, West Valley, New York (1963-1975) / 1977
Superfund : information regarding EPA's cleanup decision process on the Hudson River site : report to congressional requesters / 2000
Superfund : progress at national priority list sites, New York, 1995 update. 1995
Superfund at work : hazardous waste cleanup efforts nationwide : Old Midland Products, site profile. 1993
Superfund CERCLIS characterization project : region 2 results. 1991
Superfund enforcement decision document : Hyde Park Landfill, NY / 1992
Superfund Explanation of Significant Difference for the Record of Decision (EPA Region 2): G.E./Moreau, South Glen Falls, Saratoga County, NY., October 6, 1994. 1996
Superfund explanation of significant difference for the record of decision : Carrol & Dubies Sewage Disposal, Port Jervis, NY. 1999
Superfund explanation of significant difference for the record of decision : Love Canal, Niagara Falls, NY. 1996
Superfund explanation of significant difference for the record of decision : Volney Municipal Landfill, Town of Volney, NY. 1997
Superfund NPL characterization project : region 2 results. 1991
Superfund Record of Decision (EPA Region 2): Batavia Landfill Site, Town of Batavia, Genesee County, NY., March 1993. 1993
Superfund Record of Decision (EPA Region 2): Brewster Well Field, Village of Brewster, Putnam County, New York (Second Remedial Action), September 1988. 1988
Superfund Record of Decision (EPA Region 2): Hooker (Hyde Park), Niagara Falls, New York, November 1985. 1985
Superfund Record of Decision (EPA Region 2): Jones Chemicals, Inc., Caledonia, New York, September 2000. 2000
Superfund Record of Decision (EPA Region 2): Lehigh Valley Railroad, LeRoy, New York, July 1999. 1999
Superfund Record of Decision (EPA Region 2): Li Tungsten Corp., Glen Cove, New York, September 1999. 1999
Superfund Record of Decision (EPA Region 2): Ludlow Sand & Gravel, Clayville, New York, September 1988. 1988
Superfund Record of Decision (EPA Region 2): Mohonk Road Industrial Plant, High Falls, New York, March 2000. 2000
Superfund Record of Decision (EPA Region 2): Onondaga Lake, Syracuse, New York, (2000 and 2002). 2000
Superfund Record of Decision (EPA Region 2): PFOHL Brothers Landfill, Cheektowaga, New York, (1992 and 1994). 1992
Superfund Record of Decision (EPA Region 2): Sinclair Refinery, Allegany County, Wellsville, NY. (Second Remedial Action), September 1991. 1991
Superfund Record of Decision (EPA Region 2): Stanton Cleaners Area Ground Water Contamination, Great Neck, New York, March 1999. 1999
Superfund Record of Decision (EPA Region 2): Tabernacle Drum Dump, Tabernacle Township, New Jersey, June 1988. 1988
Superfund Record of Decision (EPA Region 2): Tri-Cities Barrel Co. Inc., Port Crane, New York, March 2000. 2000
Superfund record of decision : Action Anodizing and Plating, NY : first remedial action - final. 1992
Superfund record of decision : American Thermostat, NY : first remedial action / 1988
Superfund record of decision : American Thermostat, NY : second remedial action : final. 1990
PREV 1 ... 29 30 31 32 33 34 35 36 37 38 39 ... 43 NEXT

Save, Print or Email Selected Records