Search Results for the EPA National Library Catalog

Items Found: 3399
Showing: Items 2851 - 2900
Your Search: (SUBJECT=Sediments)


 
 
 
PREV 1 ... 53 54 55 56 57 58 59 60 61 62 63 ... 68 NEXT
Select Item Title Year Published
Superfund record of decision : Whitmoyer Laboratories (Operable Unit 3), PA : third remedial action - final. 1990
Superfund record of decision : Wingate Road Municipal Incinerator Dump and Landfill Site, Fort Lauderdale, FL. 1996
Superfund record of decision : Woodland Route 532 Dump, NJ : first remedial action. 1990
Superfund record of decision : Woodstock Municipal Landfill, IL. 1993
Superfund record of decision : Wrigley Charcoal, TN : first remedial action. 1991
Superfund record of decision : Wyckoff/Eagle Harbor, WA : first remedial action - subsequent to follow. 1992
Superfund record of decision : Yellow Water Road, FL : first remedial action. 1990
Superfund record of decision : Yeoman Creek Landfill, Waukegan, IL. 1996
Superfund record of decision : Zellwood Groundwater Contamination, OU2, FL. 1995
Superfund record of decision : Zellwood, FL. 1987
Superfund record of decision Aberdeen Pesticide Dumps site, Aberdeen, NC. 1994
Superfund record of decision amendment : American Chemical Service Inc. Site, Griffith, IN. 1999
Superfund record of decision amendment : American Chemical Service Inc. Site, Griffith, IN. 1999
Superfund record of decision amendment : Arcanum Iron & Metal, Darke County, OH. 1997
Superfund record of decision amendment : Arrowhead Refinery Co., Hermantown, MN. 1995
Superfund record of decision amendment : Bayou Bonfouca (Source Control Operable Unit), LA. 1995
Superfund record of decision amendment : Cannelton Industries Inc., Chippewa County, MI. 1996
Superfund record of decision amendment : Coleman-Evans Wood Preserving Co., Whitehouse, FL. 1997
Superfund record of decision amendment : Gould, Inc., Soils Operable Unit, Portland, OR. 1997
Superfund record of decision amendment : Hooker (102nd Street), Niagara Falls, NY. 1995
Superfund record of decision amendment : Mid-America Tanning Company, Superfund Site, Woodbury County, IA. 1996
Superfund record of decision amendment : Rentokil, Inc., (VA Wood Preserving Division) Richmond, VA. 1997
Superfund record of decision amendment : Saunders Supply Company Superfund Site, Chuckatuck, VA. 1997
Superfund record of decision amendment : Wyckoff/Eagle Harbor (West Harbor Operable Unit), WA. 1996
Superfund record of decision amendment: New Bedford Harbor Site, Hotspot OU, New Bedford, MA. 1999
Superfund record of decision Florida Steel Corporation, Indiantown, FL. 1995
Superfund Treatability Clearinghouse: PCB Sediment Decontamination Process - Selection for Test and Evaluation. 1987
Supplement to Effects of Thermal Discharges on Physico-Chemical Processes and Water Quality, Vistula River, Poland. 1977
Supplemental hydrocarbon studies in Port Valdez, Alaska, 1981-1987 1988
Surface geology of the Goose River map area / 1991
Surface geology of the Sheyenne River map area / 1987
Surface geology of the Souris River map area, North Dakota / 1988
Surface Waters Component of the Environmental Monitoring and Assessment Program (EMAP): An Overview. 1992
Surface-Water Quality and Suspended-Sediment Quantity and Quality within the Big River Basin, Southeastern Missouri, 2011©¢â‚¬â€œ13. 2015
Surface-water-quality assessment of the lower Kansas River Basin, Kansas and Nebraska : selected metals, arsenic, and phosphorus in streambed sediments of first-and second-order streams, 1987 / 1996
Surface-water-quality assessment of the lower Kansas River Basin, Kansas and Nebraska : suspended-sediment conditions, May 1987 through April 1990, and trends, 1963 through April 1990 / 1995
Surface-water-quality assessment of the Upper Illinois River basin in Illinois, Indiana, and Wisconsin : geochemical data for fine-fraction streambed sediment from high- and low-order streams, 1987 / 1991
Surface-water-quality assessment of the upper Illinois River basin in Illinois, Indiana, and Wisconsin : spatial distribution of geochemicals in the fine fraction of streambed sediment, 1987 / 1998
Surface-water-quality assessment of the Yakima River basin in Washington : analysis of major and minor elements in fine-grained streambed sediment 1987 / 1994
Surface-water-quality assessment of the Yakima River basin in Washington : major-and minor-element data for sediment, water, and aquatic biota, 1987-91 / 1994
Surficial geology, structure, and thickness of selected geohydrologic units in the Columbia Plateau, Washington 1986
Surficial sediments 1978
Surficial sediments and seagrasses of eastern Great South Bay, N.Y. / 1978
Surge facility for wet and dry weather flow control / 1974
Survey Data Report in Support of the Sediment Ecological Risk Assessment at the Calcasieu Estuary, Louisiana: Sediment Porewater Toxicity Tests and Dissolved Organic Carbon Analysis of Pore Water. 2001
Survey of benthic macroinvertebrates and analysis of water and sediment from the Buffalo River, 1972 1972
Survey of contaminants in two Puget Sound marinas / 1989
Survey of Lentic Waters with Respect to Dissolved and Particulate Lead. 1972
Survey of Metals in Sediments Near Quonset Point, Rhode Island. 1977
Survey of Polybrominated Biphenyls (PBBs) Near Sites of Manufacture and Use in Northeastern New Jersey. 1979
PREV 1 ... 53 54 55 56 57 58 59 60 61 62 63 ... 68 NEXT

Save, Print or Email Selected Records