Search Results for the EPA National Library Catalog

Items Found: 3341
Showing: Items 2651 - 2700
Your Search: (SUBJECT=Soils)


 
 
 
PREV 1 ... 49 50 51 52 53 54 55 56 57 58 59 ... 67 NEXT
Select Item Title Year Published
Studies of Organic Pollutant Uptake by Plants. 1988
Studies of sampling, storage and analysis of soils contaminated with gasoline and diesel / 1995
Studies on Modifications of Solid Industrial Wastes. 1973
Study of Lead, Copper, Zinc and Cadmium Contamination of Food Chains of Man. 1972
Study of the Costs and Effects of Irrigation in the Planning and Implementation of the Lagas Valley Agricultural Development Programme. 1972
Study of the Potential Ways in Which Ozone could Reduce Root Growth and Nodulation of Soybean. 1976
Study on Integrating Surveys of Terrestrial Natural Resources: The Oregon Demonstration Project. 1998
Sub-Slab Pressure Field Extension in Schools and Other Large Buildings. 1991
Submerged aquatic vegetation in Upper Chesapeake Bay : studies related to possible causes of the recent decline in abundance / 1984
Subtitle D landfill application manual for the multimedia exposure assessment model (MULTIMED) / 1993
Sulfate Mobility in Acid Soils and Implications with Respect to Cation Leaching: A Review. 1986
Sulphur and its inorganic derivatives in the Canadian environment / 1977
Sulphur, selenium and arsenic in forest soils : retention mechanisms and solid-phase speciation / 1994
Summary and assessment of published information on determining lead exposures and mitigating lead hazards associated with dust and soil in residential carpets, furniture, and forced air ducts / 1997
Summary of hydrologic and physical properties of rock and soil materials, as analyzed by the hydrologic laboratory of the U.S. Geological Survey 1948-60 1967
Summary of the Phytoremediation State of the Science Conference, Boston, Massachusetts, May 1-2, 2000 2001
Summary of treatment technology effectiveness for contaminated soil. 1990
Summary of Workshop on Biodegradation of MTBE, February 1-3, 2000 / 2001
Summary report for the workshop on issues associated with dermal exposure and uptake. 2000
Summary report for the workshop on Monte Carlo analysis : U.S. Environmental Protection Agency, New York, NY, May 14-16, 1996. 1996
Summary Report on Review and Analysis of Treatability Data Involving Solidification/Stabilization of Soils : Literature Review / 1991
Superfund : environmental progress. 1990
Superfund : focusing on the nation at large : a decade of progress at national priorities list sites. 1990
Superfund chemical data matrix. 1996
Superfund enforcement decision document: Pepper's Steel, FL / 1986
Superfund Five-Year Review Report: Higgins Farm Site, Franklin Township, Somerset County, New Jersey. 2003
Superfund Innovative Technology Evaluation (SITE) program 1991
Superfund lead-contaminated residential sites handbook / 2003
Superfund overview fact sheet package. 1990
Superfund Record of Decision (EPA Region 1): Sullivan's Ledge, New Bedford, Massachusetts, (1989, 1991, 2000). 2000
Superfund Record of Decision (EPA Region 10): Western Processing Company, Inc. Site, Kent, Washington, August 1984. 1984
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): 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): Pulverizing Services, Moorestown, New Jersey, July 1999. 1999
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): Tri-Cities Barrel Co. Inc., Port Crane, New York, March 2000. 2000
Superfund Record of Decision (EPA Region 4): Powersville Landfill, Georgia (First Remedial Action), September 1987. 1987
Superfund Record of Decision (EPA Region 9): Fairchild Semiconductor (Mountain View), California, June 1989. First and Second Remedial Actions. 1989
Superfund Record of Decision (EPA Region 9): Intel (Mountain View), California, May 1989. First Remedial Action. 1989
Superfund record of decision : 62nd Street Dump, FL : first remedial action : final. 1990
Superfund record of decision : a & F Materials - Greenup site, IL (IRM). 1983
Superfund record of decision : A.O. Polymer, NJ. 1991
PREV 1 ... 49 50 51 52 53 54 55 56 57 58 59 ... 67 NEXT

Save, Print or Email Selected Records