Jump to main content
US EPA
United States Environmental Protection Agency
Search
Search
Environmental Topics
Laws & Regulations
About EPA
Menu
Environmental Topics
Laws & Regulations
About EPA
Related Topics:
EPA National Library Network
Contact Us
Search Results for the EPA National Library Catalog
Items Found: 2280
Showing: Items 1201 - 1250
Your Search: (SUBJECT=Watersheds)
Sort Results:
Publication dates (newest-oldest)
Publication dates (oldest-newest)
Title
Choose a Library:
(CTRL-CLICK for multiple libraries)
Search all libraries
Capital Group(All DC-area libraries)
AWBERC Library/Cincinnati,OH
CCTE/GLTED Library/Duluth,MN
CEMM/ACESD Library/Narragansett,RI
CEMM/EPD Library/Athens,GA
CEMM/GEMMD Library/Gulf Breeze,FL
CPHEA/PESD Library/Corvallis,OR
Env Science Center Library/Ft Meade,MD
Headquarters Library/Washington,DC
Law Library/Washington,DC
NRMRL/GWERD Library/Ada,OK
NVFEL Library/Ann Arbor, MI
OCSPP Chemical Library/Washington,DC
Region 1 Library/Boston,MA
Region 2 Library/New York,NY
Region 3 Library/Philadelphia, PA
Region 4 Library/Atlanta,GA
Region 5 Library/Chicago,IL
Region 6 Library/Dallas,TX
Region 8 Technical Library/Denver,CO
Region 9 Library/San Francisco,CA
Region 10 Library/Seattle,WA
Research Triangle Park Library/RTP, NC
Choose a Collection:
(CTRL-CLICK for multiple collections)
Search all collections
books
documents
journals
reference
audiovisual
ebooks
PREV
1
...
20
21
22
23
24
25
26
27
28
29
30
...
46
NEXT
Select Item
Title
Year Published
1201
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Threecornered Pond, Kennebec County, Maine. Threecornered Pond PCAP-TMDL Report, Maine DEPLW 2002-0562.
2003
1202
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Threemile Pond, Kennebec County, Maine. Threemile Pond PCAP-TMDL Report, Maine DEPLW 2002-0558.
2003
1203
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Togus (Worromontogus) Pond, Kennebec County, Maine. Togus (Worromontogus) Pond PCAP-TMDL Report, Maine DEPL 2005-0702.
2005
1204
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Trafton Lake-Limestone, Aroostook County, Maine. Trafton Lake PCAP-TMDL Report, Maine DEPLW 0802.
2006
1205
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Unity Pond (Lake Winnecook) Waldo County, Maine. Unity Pond PCAP-TMDL Report, Maine DEPLW 2004-0668.
2004
1206
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Upper Narrows Pond, Kennebec County, Maine. Upper Narrows Pond PCAP-TMDL Report, Maine DEPLW 2004-0680.
2004
1207
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Webber Pond, Kennebec County, Maine. Webber Pond PCAP-TMDL Report, Maine DEPLW 2002-0556.
2003
1208
Phosphorus Control Action Plan and Total Maximum Daily (Annual Phosphorus) Load Report: Wilson Pond-Monmouth, Wayne and Winthrop, Kennebec County, Maine. Wilson Pond PCAP-TMDL Report, Maine DEPLW 0849.
2007
1209
Phosphorus: A Summary of Information Regarding Lake Water Quality.
1986
1210
Physical and Hydrometeorological Characteristics of the Snowy Range Observatory.
1972
1211
Physical properties of the soils of agricultural watersheds 1 and 13 which control moisture storage and transport : final report on project 12, agricultural watershed studies /
1977
1212
Physics-Based Approach to Hydrologic Response Modeling: Phase I: Model Development.
1972
1213
Physiographic Survey of the Ponderosa Pine Type on the Salt-Verde River Basin.
1972
1214
Pigeon Lake, Steuben County, Indiana.
1976
1215
Pilot study of sediment accretion methods and rates in prairie potholes
1995
1216
Pilot watershed studies summary report, June 1978 /
1978
1217
Pine Lake, Waukesha County, Wisconsin. EPA Region V.
1975
1218
Pinecliff Lake, Passaic County, New Jersey.
1976
1219
Piscataqua Region Estuaries Partnership Comprehensive Conservation and Management Plan Update: Stakeholder Input and Meeting Summary Report.
2009
1220
Piscataqua Region Estuaries Partnership Enviornmental Indicators Report, 2009.
2009
1221
Piscataqua Region Estuaries Partnership: A Year in Review and a View of the Future. A Summary of Program Activities in 2008 and Plans in 2009 that Protect, Restore, and Monitor the Region's Estuaries.
2009
1222
Planning guide for evaluating agricultural nonpoint source water quality controls /
1982
1223
Planning Methodologies for Analysis of Land Use/Water Quality Relationships.
1976
1224
Planning Models for Urban Water Supply Expansion. Volume 2. Cost Allocation Policies for Regional Water Supply Systems.
1987
1225
Pleasant Hill Reservoir, Ashland and Richland Counties.
1975
1226
Pleasants Power Station, units no. 1 and 2, Ohio River, Willow Island, Pleasants County, West Virginia : final environmental impact statement /
1975
1227
Point Source Loading Characterization of Galveston Bay.
1993
1228
Policy assessment for the review of the Secondary National Ambient Air Quality Standards for oxides of nitrogen and oxides of sulfur: January 14, 2011 version.
2011
1229
Pollution control technical manual for Lurgi-based indirect coal liquefaction and SNG /
1983
1230
Pollution paralysis II : code red for watersheds.
2000
1231
Pollution Prevention Workbook: A Waste Reduction Guide for Facilities in the Chesapeake Bay Watershed.
2000
1232
Pollution Prevention Workbook: A Waste Reduction Guide for Facilities in the Chesapeake Bay Watershed. August 2002.
2002
1233
Polychlorinated Biphenyls and Other Organic Chemical Residues in Fish from Major United States Watersheds near the Great Lakes, 1978.
1981
1234
Polychlorinated Biphenyls in the Surface Waters and Bottom Sediments of the Major Drainage Basins of the United States.
1974
1235
Pompton Lakes, Passaic County, New Jersey.
1976
1236
Population Estimation of Streams in the Maryland Coastal Plain Receiving Acidity Inputs from Acidic Deposition and Agricultural Sources.
1994
1237
Population growth and development in the Chesapeake Bay watershed to the year 2020 : summary ; the report of the Year 2020 Panel to the Chesapeake Executive Council.
1988
1238
Population growth and development in the Chesapeake Bay watershed to the year 2020 : the report of the Year 2020 Panel to the Chesapeake Executive Council.
1988
1239
Population Growth and Development in the Chesapeake Bay Watershed to the Year 2020: The Report of the 2020 Panel to the Chesapeake Executive Council.
1988
1240
Post-Audit verification of the model AGNPS in Vermont agricultural watersheds : final report to Environmental Protection Agency Nonpoint Source Control Branch /
1993
1241
Post-pluarg evaluation of Great Lakes water quality management studies and programs /
1980
1242
Potential Climate-Induced Runoff Changes and Associated Uncertainty in Four Pacific Northwest Estuaries.
2012
1243
Potential for nutrient loadings from septic systems to ground and surface water resources and the Chesapeake Bay
1997
1244
Potential Future Effects of Current Levels of Sulfur Deposition on Stream Chemistry in the Southern Blue Ridge Mountains, U.S.
1990
1245
Potential Reductions of Street Solids and Phosphorus in Urban Watersheds from Street Cleaning, Cambridge, Massachusetts, 2009-11.
2012
1246
Potomac : putting the pieces together.
1974
1247
Prairie Rose Lake, Shelby County, Iowa.
1976
1248
Predicting and Evaluating the Effects of Acidic Precipitation on Water Chemistry and Endemic Fish Populations in the Northeastern United States.
1986
1249
Predicting and forecasting surface water acidification: a planfor assessing data aggregation effects /
1991
1250
Predicting Peak Flow of Small Watersheds by Use of Channel Characteristics.
1972
PREV
1
...
20
21
22
23
24
25
26
27
28
29
30
...
46
NEXT
Save, Print or Email Selected Records
Select Records
Selected (this page only)
Selected (across pages)
All (this page only)
All (all pages - 500 item maximum)
Select Format
Text (Brief Information)
Text (Full Information)
Endnote (Endnote Import)
ASCII delimited for EXCEL
Email Address:
(if applicable)