Search Results for the EPA National Library Catalog

Items Found: 2132
Showing: Items 251 - 300
Your Search: (SUBJECT=New York)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 11 12 ... 43 NEXT
Select Item Title Year Published
Catskill Tire Fire (Video). 1989
Catskill/Delaware ultraviolet light disinfection facility : draft environmental impact statement / 2004
Catskill/Delaware water treatment plant : filtration avoidance task #203 C-1 : preliminary draft environmental impact statement : CEQR no. 95DEP264 / 2000
Cattaraugus County, New York, Solid Waste Disposal System. 1977
Cattaraugus Creek drainage basin, including other drainage basins tributary to Lake Erie between Eighteenmile Creek and Big Sister Creek and between Big Sister Creek and Silver Creek : recommended classifications and assignment of standards of quality and purity for designated waters of New York State / 1957
Cattaraugus Creek, portion in vicinity of Gowanda, New York : supplement to Lake Erie-Niagara River drainage basin series, report no 4 : recommended classifications and assignment of standards of quality and purity for designated waters of New York State / 1962
Cayuga Lake, Cayuga, Seneca, and Tompkins Counties, New York. 1974
Central City Water Development Project, Final Environmental Impact Statement, Volume 1 1994
Central New York water quality management program Oswego County subplan. 1978
Central Park 1851-1871; urbanization and environmental planning in New York City, 1973
Changing pattern of groundwater development on Long Island, New York, 1966
Chapter 13-08; the Roeliff Jansen Kill Sub-Basin 1977
Chapter 13-10; the Kinderhook Creek Sub-Basin draft 1977
Chapter 13-11: the Normans Kill Creek Sub-basin 1977
Characteristics of New York State lakes gazetteer of lakes, ponds, and reservoirs / 1987
Characteristics of Sewage Sludge from the Northern New Jersey-New York Area, August 1988. 1988
Characteristics of sewage sludge from the Northern New Jersey-New York City Area, August 1988. 1992
Characteristics of the ground-water seepage into Great South Bay / 1980
Characteristics of the Oswego River plume and its influence on the nearshore environment / 1978
Characterization of acidic precipitation in the Adirondack region : first semiannual report / 1978
Characterization of clean and fouled perforated membrane diffusers 1994
Characterization of selected low-level radioactive waste generated by four commercial light-water reactors / 1977
Characterization of the pH buffering systems in dilute Adirondack surface waters : research project technical completion report / 1979
Chart of New York Water Law. 1971
Chautauqua Lake, Chautauqua County, New York. 1974
Chemical and microbiological aspects of Oneida Lake, New York 1962
Chemical and physical quality of water resources in the St. Lawrence River Basin, New York State, 1955-1956; 1961
Chemical characterization of some dilute acidified lakes and streams in the Adirondack region of New York State / 1980
Chemical composition of atmospheric precipitation in the Northeastern United States / 1971
Chemical constituents in water from selected sources in Nassau and Suffolk counties, Long Island, New York 1973
Chemical impact of snow dumping practices 1974
Chemical interactions in a eutrophic lake 1976
Chemical interactions in a rapid infiltration system accomplishing tertiary treatment of wastewater 1977
Chemical pollutants of the New York Bight : priorities for research 1979
Chemical properties 1977
Chemical quality of streams in the Erie-Niagara Basin, New York 1968
Chemical quality of surface waters in the Allegheny, Genessee, and Susquehanna River Basins, New York, 1953-1956. 1959
Chemical quality of water resources in the Allegheny River and Chemung River Basins, New York, 1953-1954 / 1956
Chemical quality of water resources of the Conewango Creek Basin, New York. 1954
Chemical quality of water, Brookhaven National Laboratory and vicinity, Suffolk County, New York 1964
Chemical residues in fish, bivalves, and crustaceans from the New York-New Jersey Harbor estuary : arsenic, cadmium and lead / 1997
Chemical residues in fish, bivalves, crustaceans and a cephalopod from the New York-New Jersey Harbor estuary : dioxins and furans / 1997
Chemical residues in fish, bivalves, crustaceans and a cephalopod from the New York-New Jersey Harbor estuary : PAHs in winter flounder and softshell clam / 1997
Chemical residues in fish, bivalves, crustaceans and a cephalopod from the New York-New Jersey Harbor estuary : PCB, organochlorine pesticides and mercury / 1996
Chemistry of Aluminum in an Acidic Lake in the Adirondack Region of New York State, USA. 1984
Chemistry of precipitation from sequentially sampled storms / 1980
Chesapeake Bay Watershed Model Application and Calculation of Nutrient and Sediment Loadings. Appendix D: Phase 4. Chesapeake Bay Watershed Model. Precipitation and Meteorological Data Development and Atmospheric Nutrient Deposition. 1997
Chesapeake Bay Watershed Model Application and Calculation of Nutrient and Sediment Loadings. Appendix F: Point Source Loadings. 1998
Chesapeake Bay Watershed Model. Application and Calculation of Nutrient and Sediment Loadings. Appendix E: Phase 4 Watershed Land Use and Model Linkages to the Airshed and Estuarine Models. 1997
Chloride concentration and temperature of water from wells in Suffolk County, Long Island, New York, 1928-53, 1958
PREV 1 2 3 4 5 6 7 8 9 10 11 12 ... 43 NEXT

Save, Print or Email Selected Records