Search Results for the EPA National Library Catalog

Items Found: 4952
Showing: Items 751 - 800
Your Search: (SUBJECT=TABLES DATA)


 
 
 
PREV 1 ... 11 12 13 14 15 16 17 18 19 20 21 ... 100 NEXT
Select Item Title Year Published
Case for Drinking Water Systems. 1987
Case studies 1-23 : remedial response at hazardous waste sites. 1984
Case Studies of Hazardous Waste Treatment to Remove Volatile Organics. Volume 1. 1987
Case-Control Study of Bladder Cancer in Massachusetts Among Populations Receiving Chlorinated and Chloraminated Drinking Water. 1989
CASE: The Computer-Automated Structure Evaluation Method, Correctly Predicts the Low Mutagenicity for Salmonella of Nitrated Cyclopenta-Fused Polycyclic Aromatic Hydrocarbons. 1988
Cass Lake, Beltrami and Cass Counties, Minnesota. 1974
Catalytic Conversion of Hazardous and Toxic Chemicals: Catalytic Hydrodechlorination of Polychlorinated Pesticides and Related Substances. 1977
Catawissa Creek mine drainage abatement project / 1977
Cayuga Lake, Cayuga, Seneca, and Tompkins Counties, New York. 1974
CCW Impoundment Inspection Report: Gorgas Steam Plant, Walker County, Alabama. 2009
Cells, Proteins, and Certain Physical-Chemical Properties of Brook Trout (Salvelinus fontinalis) Blood. 1977
Census of state and territorial substitle D non-hazardous waste programs. 1986
Cerebellar Histogenesis in Rats Exposed to 2450 MHz Microwave Radiation. 1988
CETIS : Complex Effluents Toxicity Information System : CETIS retrieval system user's manual / 1985
CETIS, Complex Effluents Toxicity Information System : data encoding guidelines and procedures / 1985
Changes in Groundwater Flow and Volatile Organic Compound Concentrations at the Fischer and Porter Superfund Site, Warminster Township, Bucks County, Pennsylvania, 1993-2009. 2010
Changes in Mallard 'Anas platyrhynchos' Serum Chemistry Due to Age, Sex, and Reproductive Condition. 1990
Characteristics of Lakes in Mountainous Areas of the Western United States (Journal Version). 1988
Characteristics of Lakes in the Eastern United States. Volume 3. Data Compendium of Site Characteristics and Chemical Variables. 1986
Characterizaiton of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 5. Oxides of Nitrogen Data Reports. 1983
Characterization and Control of Emissions from Heavy Duty Diesel and Gasoline Fueled Engines. 1972
Characterization and disposal of kaolinitic slimes from mining operations / 1983
Characterization and treatment of wastes from metal-finishing operations 1990
Characterization of air emissions from the simulated open combustion of fiberglass materials / 1993
Characterization of automotive emissions by bacterial mutagenesis bioassay : a review / 1983
Characterization of contaminated soil from the Montclair/Glen Ridge, New Jersey superfund sites / 1989
Characterization of emissions from advanced automotive power plant concepts / 1984
Characterization of Emissions from Carpet Samples Using a 10-Gallon Aquarium as the Source Chamber. 1994
Characterization of Emissions from Malfunctioning Vehicles Fueled with Oxygenated Gasoline-Ethanol (E-10) Fuel. Part 3. 2001
Characterization of emissions from motor vehicles designed for low NOx emissions / 1980
Characterization of exhaust emissions from high mileage catalyst-equipped automobiles / 1981
Characterization of gaseous and particulate emissions from light duty diesels operated on various fuels / 1979
Characterization of hazardous waste incineration residuals / 1987
Characterization of HRGC/MS unidentified peaks from the analysis of human adipose : volume I : technical report / 1987
Characterization of HRGC/MS unidentified peaks from the analysis of human adipose : volume II : appendices / 1987
Characterization of methanol/gasoline blends as automotive fuel : performance and emissions characteristics / 1977
Characterization of municipal solid waste in the United States : 1994 update. 1994
Characterization of municipal solid waste in the United States : 1995 update. 1996
Characterization of municipal solid waste in the United States : 1996 update - executive summary / 1997
Characterization of municipal solid waste in the United States : 1996 update / 1997
Characterization of municipal solid waste in the United States : 1997 update / 1998
Characterization of municipal waste combustion ash, ash extracts, and leachates. Coalition on resource recovery and the environment. / 1990
Characterization of nine high-mileage catalytic converters for EPA / 1979
Characterization of painted surfaces in the United States from the perspective of potential damage from acidic deposition / 1989
Characterization of products containing lead and cadmium in municipal solid waste in the United States, 1970 to 2000 : final report / 1989
Characterization of reusable municipal wastewater effluents and concentration of organic constituents / 1978
Characterization of the 'Pseudomonas aeruginosa recA' Analog and Its Protein Product: 'rec-102' is a Mutant Allele of the 'P. aeruginosa' PAO 'recA' Gene. 1987
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit 1. Volume 4. South Module Sulfur Dioxide Data Reports. 1983
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 2. Program Documentation. 1983
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 3. North Module Sulfur Dioxide Data Reports. 1983
PREV 1 ... 11 12 13 14 15 16 17 18 19 20 21 ... 100 NEXT

Save, Print or Email Selected Records