Search Results for the EPA National Library Catalog

Items Found: 4952
Showing: Items 951 - 1000
Your Search: (SUBJECT=tables Data)


 
 
 
PREV 1 ... 15 16 17 18 19 20 21 22 23 24 25 ... 100 NEXT
Select Item Title Year Published
Compendium of reported physical and chemical characterization data for petroleum and synthetic fuel products. {MICROFICHE direct coal liquefaction products / 1984
Compendium of reported physical and chemical characterization data for petroleum and synthetic fuel products.{MICROFICHE Petroleum and shale oil products / 1984
Compensatory Tracking in Humans with Elevated Carboxyhemoglobin. 1990
Compilation and analysis of state regulations for S02, NOx, opacity, continuous monitoring and applicable test methods : executive summary / 1978
Compilation and Analysis of State Regulations for SO2, NOX, Opacity, Continuous Monitoring, and Applicable Test Methods. Stationary Source Enforcement Series. Volume II. 1978
Compilation and Interpretation of Water-Quality and Discharge Data for Acidic Mine Waters at Iron Mountain, Shasta County, California, 1940-91. 1992
Compilation guide of procedural decisions on EPA NSPS reference methods / 1984
Compilation of air pollutant emission factors : highway mobile sources / 1981
Compilation of air pollutant emission factors Stationary point and area sources. Fourth edition. Supplement C. Volume 1, 1990
Compilation of air pollutant emission factors. Volume 2, Mobile sources. 1985
Compilation of air toxic and trace metal summary statistics / 1984
Compilation of Appendix D for Kansas City Air Quality Control Region. 1971
Compilation of Available Data on Building Decontamination Alternatives. 2005
Compilation of BACT/LAER determinations / 1979
Compilation of BACT/LAER determinations / 1980
Compilation of environmental assessment data, February 1978-March 1979 / 1980
Compilation of Environmental Assessment Data, February 1978-March 1979. Volume II. Studies 8 and 9. 1980
Compilation of Environmental Assessment Data, February 1978-March 1979. Volume III. Studies 10-14. 1980
Compilation of Industrial and Municipal Injection Wells in the United States. Volume 1. 1974
Compilation of Industrial and Municipal Injection Wells in the United States. Volume 2. 1974
Compilation of information on alternative barriers for liner and cover systems 1990
Compilation of level 1 environmental assessment data / 1978
Compilation of State Data for Eight Selected Toxic Substances. Volume V. Monitoring Program Capability Descriptor Tables. 1975
Compilation of Three Dimensional Carbon Monoxide Concentrations in Mecklenburg County, North Carolina. 1983
Completed North American innovative remediation technology demonstration projects. 1996
Compliance status of major air pollution facilities. 1976
Compliance status of major air pollution facilities. 1977
Compliance status of major air pollution facilities. 1977
Compliance status of major air pollution facilities. 1978
Compliance status of major air pollution facilities. 1977
Compliance status of major air pollution facilities. 1980
Compliance status of major air pollution facilities. 1976
Compliance status of major air pollution facilities. 1978
Compliance status of major air pollution facilities. 1978
Compliance status of major air pollution facilities. 1979
Composition and Behavior of Fuel Ethanol. 2009
Composition and management of used oil generated in the United States. 1984
Compost-free bioreactor treatment of acid rock drainage Leviathan Mine, California / 2006
Composting municipal sludge : a technology evaluation {Microfiche} / 1987
Comprehensive assessment of the specific compounds present in combustion processes / 1983
Comprehensive assessment of the specific compounds present in combustion processes. Volume 2, Design for a national survey of emission of specific compounds from coal fired utility boiler plants / 1985
Comprehensive assessment of the specific compounds present in combustion processes. Volume 4, National estimates of specific compounds from coal fired utility boiler plants / 1985
Comprehensive Program for Control of Water Pollution in the Missouri Drainage Basin. 1953
Comprehensive Solid Waste Management Study of Energy and Resource Recovery, Chautauqua County, New York. 1976
Comprehensive summary of sludge disposal recycling history. 1977
Computer Aided Design of Diffused Aeration Systems. 1988
Computer Analysis of Toxicological Data Bases: Mutagenicity of Aromatic Amines in 'Salmonella' Tester Strains. 1985
Computer Automated Structure Evaluation (CASE): A Study of Inhibitors of the Thermolysin Enzyme. 1989
Computer Automated Structure Evaluation of Quinolone Antibacterial Agents. 1987
Computer-Automated Structure Evaluation (CASE) of Flavonoids and Other Structurally Related Compounds as Glyoxalase I Enzyme Inhibitors. 1988
PREV 1 ... 15 16 17 18 19 20 21 22 23 24 25 ... 100 NEXT

Save, Print or Email Selected Records