Search Results for the EPA National Library Catalog

Items Found: 338
Showing: Items 301 - 338
Your Search: (SUBJECT=S phase)


 
 
 
PREV 1 2 3 4 5 6 7
Select Item Title Year Published
Superfund record of decision : Tucson International Airport Area (Vols 1 & 2), Tucson, AZ. 1997
Superfund record of decision : Tutu Wellfield Site, St. Thomas, U.S. Virgin Islands. 1996
Superfund record of decision : US DOE Paducah Gas Diffusion Plant, Solid Waste Management Units 2 & 3 of Waste Area Group 22, KY. 1995
Superfund record of decision : USDOE Paducah Gas Diffusion Plant, KY. 1993
Superfund record of decision : Utah Power & Light/American Barrel, UT. 1993
Superfund record of decision : Vertac Superfund site, Operable Unit 3, Jacksonville, AR. 1996
Superfund record of decision : Wyckoff Groundwater Operable Unit, Wyckoff/Eagle Harbor, WA. 1994
Superfund record of decision amendment : Brio Refining Inc., Friendswood, TX. 1997
Superfund record of decision amendment : Homestead AFB, Homestead AFB, FL. 1997
Superfund record of decision amendment : Hooker (102nd Street), Niagara Falls, NY. 1995
Superfund record of decision amendment : Koppers Company Inc. Site (Oroville Plant), Oroville, CA. 1999
Superfund record of decision amendment : Metamora Landfill site, Metamora, MI. 1996
Surfactant Enhanced DNAPL Removal. 2001
Surfactant injection for ground water remediation : state regulators' perspectives and experiences / 1995
Surfactant-enhanced DNAPL remediation : surfactant selection, hydraulic efficiency, and economic factors / 1996
Synthesis report on five dense, nonaqueous-phase liquid (DNAPL) remediation projects [electronic resource] / 2007
Technical and regulatory guidance for surfactant/cosolvent flushing of DNAPL source zones 2003
Technical and regulatory guidance for surfactant/cosolvent flushing of DNAPL source zones 2003
Technical Development Document for the Final Section 316(b) Phase III Rule. Part 1: Chapters 1-4. 2006
Technical Development Document for the Final Section 316(b) Phase III Rule. Part 2: Chapters 5-9. 2006
Technical Development Document for the Proposed Section 316(b) Phase II Existing Facilities Rule. 2011
Technical development document for the proposed Section 316(b) Phase III rule / 2004
Technologies for dense nonaqueous phase liquid source zone remediation 1998
Technology practices manual for surfactants and cosolvents. 1997
Testing Bioremediation in the Field. 1993
The applicability of dissolved helium and neon as dense nonaqueous phase liquid (DNAPL) partitioning tracers / 2000
The DNAPL remediation challenge : is there a case for source depletion? / 2003
The HPLC solvent guide / 2002
The Hydrocarbon spill screening model (HSSM) : volume 2 : theoretical background and source codes / 1995
The hydrocarbon spill screening model (HSSM) : volume I: user's guide / 1994
The interpretation of geological phase diagrams 1972
The regional benefits assessment for the proposed Section 316(b) rule for Phase III facilities / 2004
Theoretical Description of the Limestone Injection Wet Scrubbing Process. Volume I. 1970
Three-Dimensional NAPL (Nonaqueous Phase Liquid) Fate and Transport Model. 1999
Treating dense nonaqueous-phase liquids (DNAPLs) : remediation of chlorinated and recalcitrant compounds / 2000
Two-phase flow of two HFC refrigerant mixtures through short tube offices / 1995
UST corrective action technologies : engineering design of free product recovery systems / 1996
Utility of the Murine Erythroleukemic Cell (MELC) in Assessing Mechanisms of Action of DNA-Active Developmental Toxicants: Application to 5-Fluorouracil. 1993
PREV 1 2 3 4 5 6 7

Save, Print or Email Selected Records