Search Results for the EPA National Library Catalog

Items Found: 4356
Showing: Items 601 - 650
Your Search: (AUTHOR=WAS AND E AND J)


 
 
 
PREV 1 ... 8 9 10 11 12 13 14 15 16 17 18 ... 88 NEXT
Select Item Title Year Published
Change in methylene blue active substances and chloride levels in streams in Suffolk County, New York, 1961-1976 1976
Changes in Conductivity, Alkalinity, Calcium, and pH during a 50-Year Period in Selected Northern Wisconsin Lakes. 1989
Changes in In vitro Brain and Spinal Cord Protein Phosphorylation After a Single Oral Administration of Tri-o-Cresyl Phosphate to Hens. 1985
Changes in Streamflow and Water Quality in Selected Nontidal Basins in the Chesapeake Bay Watershed, 1985-2004. 2006
Changes in Terrestrial Ecology Related to a Coal-Fired Power Plant: Wisconsin Power Plant Impact Study. 1984
Changes in Testicular and Serum Hormone Concentratios in the Male Rat Following Treatment with 'm'-Dinitrobenzene (Journal Version). 1988
Changing Role of Animal Toxicology in Support of Regulatory Decisions. 1983
Characteristics and treatability of urban runoff residuals / 1983
Characteristics and treatability of urban runoff residuals. / 1982
Characteristics of a Fish Colony of 'Poeciliopsis' and Its Use in Carcinogenicity Studies with 7,12-Dimethylbenz(a)anthracene and Diethylnitrosamine. 1984
Characteristics of Acidic Lakes in the Eastern United States (Journal Version). 1988
Characteristics of Florida Fill Materials and Soils, 1990. 1994
Characteristics of Florida fill materials and soils--1990 : project summary / 1993
Characteristics of Lakes in Mountainous Areas of the Western United States (Journal Version). 1988
Characterists of Florida fill materials and soils -- 1990 / 1994
Characterization and control of gaseous emissions from coal-fired fluidized-bed boilers : interim report / 1970
Characterization and research investigation of methanol and methyl fuels 1978
Characterization of a New Thermophilic Sulfate-Reducing Bacterium 'Thermodesulfovibrio yellowstonii' gen. nov. and sp. nov.: Its Phylogenetic Relationship to 'Thermodesulfobacterium commune' and Their Origins Deep within the Bacterial Domain. 1994
Characterization of Carbon Fiber Emissions from Current and Projected Activities for the Manufacture and Disposal of Carbon Fiber Products Project Summary 1984
Characterization of Carbon Fiber Emissions from Current and Projected Activities for the Manufacture and Disposal of Carbon Fiber Products. 1984
Characterization of Chemical Waste Site Contamination and Determination of Its Extent Using Bioassays. 1986
Characterization of chemical waste site contamination and its extent using bioassays 1984
Characterization of emissions from plutonium-uranium oxide fuel fabrication / 1977
Characterization of emissions from the combustion of wood and alternative fuels in a residential woodstove : final report / 1984
Characterization of hazardous waste sites : a methods manual / 1985
Characterization of hazardous waste sites : a methods manual / 1983
Characterization of hazardous waste sites : a methods manual : volume II. available sampling methods / 1985
Characterization of hazardous waste sites : a methods manual, volume II, available sampling methods / 1984
Characterization of hazardous waste sites : a methods manual. Volume II, Available sampling methods / 1984
Characterization of hazardous waste sites : a methods manual. Volume II, Available sampling methods / 1983
Characterization of Heavy Residual Fuel Oils and Asphalts by Infrared Spectrophotometry Using Statistical Discriminant Function Analysis. 1974
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 Kerosene Heater Emissions Inside Two Mobile Homes. 1990
Characterization of Metal Binding Sites in Fulvic Acids by Lanthanide Ion Probe Spectroscopy. 1989
Characterization of municipal waste combustion ash disposal practices and facilities: preliminary summary of seventy-two municipal waste combustion ash disposal facilities : by John E. Moerlins, J. Michael Kuperberg, Eugene B. Jones, Roy C. Herndon and Victor W. Lambou and Larry J. Eccles / 1988
Characterization of oil shale mine waters, central Piceance Basin, Colorado / 1984
Characterization of organic matter in soil and aquifer solids / 1997
Characterization of particulates and other non-regulated emissions from mobile sources and the effects of exhaust emissions control devices on these emissions, 1973
Characterization of Particulates and Other Non-Regulated Emissions from Mobile Sources and the Effects of Exhaust Emissions Control Devices on These Emissions. 1973
Characterization of sewage sludge and sewage sludge-soil systems / 1984
Characterization of stack emissions from municipal refuse-to-energy systems / 1987
Characterization of Stack Emissions from Municipal Refuse-to-Energy Systems. 1986
Characterization of stream reaeration capacity / 1972
Characterization of Stream Reaeration Capacity. 1972
Characterization of the Mammalian Toxicity of the Crystal Polypeptides of 'Bacillus thuringiensis' subsp. 'Israelensis'. 1989
Characterization of vegetation and drainage in strip mined land utilizing remote sensing techniques / 1979
Characterizing Raw Surface Water Amenable to Minimal Water Supply Treatment. 1988
Characterizing Surface Waters That May Not Require Filtration. 1990
Chemical and Biological Characterization of Products of Incomplete Combustion from the Simulated Field Burning of Agricultural Plastic. 1989
PREV 1 ... 8 9 10 11 12 13 14 15 16 17 18 ... 88 NEXT

Save, Print or Email Selected Records