Search Results for the EPA National Library Catalog

Items Found: 981
Showing: Items 351 - 400
Your Search: (SUBJECT=Substitutes)


 
 
 
PREV 1 ... 3 4 5 6 7 8 9 10 11 12 13 ... 20 NEXT
Select Item Title Year Published
Farmland Industries, Inc., Phosphate Mine, Hardee County, Florida. Supplemental Information Document. Volume 2. 1981
Fate constants for some chlorofluorocarbon substitutes / 1991
Fate of polychlorinated biphenyls (PCBs) in soil following stabilization with quicklime / 1991
FDA premarket approval process of approving Olestra as a food additive : report to Congressional requesters / 1992
Feasibility study of alternative fuels for automotive transportation / 1974
Feasibility Study of Alternative Fuels for Automotive Transportation. Volume II. Technical Section. 1974
Federal Register Volume 56, No. 44, Wednesday, March 6, 1991. Rules and Regulations. 40 CFR Part 82. Protection of Stratospheric Ozone. 1991
Field Evaluation of a Modified VOST Sampling Method. 1993
Field Measurements of Full-Scale Hazardous Waste Treatment Facilities - Organic Solvent Wastes. 1989
Field Test of a Generic Method for Halogenated Hydrocarbons: A VOST Test at a Chemical Manufacturing Facility Using a Modified VOST Sampling Method. 1994
Field Test of a Generic Method for Halogenated Hydrocarbons: A VOST Test at a Chemical Manufacturing Facility. 1994
Final environmental impact statement for north Jefferson County, Kentucky wastewater facilities 1984
Final environmental impact statement for proposed issuance of a new source National Pollutant Discharge Elimination System permit to Estech General Chemicals Corporation, Duette Mine, Manatee County, Florida / 1980
Final environmental impact statement for proposed issuance of a new source National Pollutant Discharge Elimination System permit to Farmland Industries, Incorporated, Phosphate Mine, Hardee County, Florida / 1981
Final environmental impact statement for proposed issuance of a new source national pollutant discharge elimination system permit to Mississippi Chemical Corporation Phosphate Mine, Hardee County, Florida / 1982
Final environmental impact statement for proposed issuance of a new source National Pollutant Discharge Elimination System permit to Mobil Chemical Company, South Fort Meade Mine, Polk County, Florida 1982
Final environmental impact statement for proposed issuance of a new source national pollutant discharge elimination system permit to United States Steel Corporation, number 8 blast furnace, Fairfield, Alabama / 1978
Final environmental impact statement for standards for the control of byproduct materials from uranium ore processing (40 CFR 192). 1983
Final environmental impact statement Metropolitan Wastewater Management Commission Sludge Management Plan : EPA Project No. C-410624 / 1984
Final Environmental Impact Statement, Wastewater Treatment Facilities, Las Cruces, New Mexico. 1983
Final Environmental Impact Statement, Wastewater Treatment Facilities/City of Norman, Cleveland County, Oklahoma. 1983
Final guidance on implementation of the 'consistency' exemption to the statutory limits on removal actions. 1990
Final guidance on implementation of the consistency exemption to the statutory limits on removal actions. 1989
Final Response to BDAT Related Comments Document D003. Volume 1-D. 1990
Final Response to BDAT Related Comments Document. D004: Characteristic Wastes for Arsenic and K, P, and U Wastes Containing Arsenic and D010: Characteristic Wastes for Selenium. Volume 1-E. 1990
Final Response to BDAT Related Comments Document. D009, K044, K045, K047, D011, P119, P120, and P and U Wastes. Volume 1-I. 1990
Final Response to BDAT Related Comments Document. Halogenated Organic Wastes. Volume 1-N. 1990
Final Response to BDAT Related Comments Document. Volume 1-Q. 1990
Final Response to BDAT Related Comments Document: D005: Characteristic Wastes for Barium, and P013 and D006: Characteristic Wastes for Cadmium. Volume 1-F. 1990
Final Set of Analyses of Alternative New Source Performance Standards for New Coal-Fired Powerplants . 1979
Final standards support and environmental impact statement / 1977
Findings of CO Hot Spot Analysis for Mecklenburg County, NC. 1982
Findings of the Chlorofluorocarbon Chemical Substitutes International Committee. 1988
Flexible and Rigid Foams Technical Options Report. Technical Progress on Protecting the Ozone Layer. 1989
Flexible urethane foams and chlorofluorocarbon emissions : a support document for economic implications of regulating chlorofluorocarbon emissions from nonaerosol applications. 1980
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95-A. Limestone/Sludge Flue Gas Desulfurization Process. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95-B. Lime/Sludge Flue Gas Desulfurization Process. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95-C. Double Alkali/Sludge Flue Gas Desulfurization Process. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95-E. Limestone/Gypsum Flue Gas Desulfurization Process. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95-F. Lime/Gypsum Flue Gas Desulfurization Process. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95-I. Magnesium Oxide Flue Gas Desulfurization Process. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95-J. Sodium Sulfite Scrubbing Flue Gas Desulfurization Process. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95-K. Carbon-Adsorption Flue Gas Desulfurization Process. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95-L. Copper Oxide Flue Gas Desulfurization Process. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Appendix 95H. Flue Gas Desulfurization by Scrubbing with Dilute Sulfuric Acid. 1979
Flue Gas Desulfurization Pilot Study. Phase I. Survey of Major Installations. Report No. 95. Summary of Survey Reports on Flue Gas Desulfurization Processes. 1979
Flue Gas Desulfurization Process, Study. Phase I. Survey of Major Installations. Appendix 95-D, Sea Water Scrubbing Flue Gas Desulfurization Process. 1979
Flue gas desulfurization system capabilities for coal-fired steam generators, v.2 - technical report. 1978
Flue Gas Desulfurization Systems: Design and Operating Considerations. Volume II. Technical Report. 1978
Fluorinated Ethers: A New Series of CFC Substitutes. 1991
PREV 1 ... 3 4 5 6 7 8 9 10 11 12 13 ... 20 NEXT

Save, Print or Email Selected Records