Search Results for the EPA National Library Catalog

Items Found: 2079
Showing: Items 1751 - 1800
Your Search: (SUBJECT=1)


 
 
 
PREV 1 ... 31 32 33 34 35 36 37 38 39 40 41 42 NEXT
Select Item Title Year Published
Subchronic Inhalation Study in Rats with Cis-1,1,1,4,4,4-hexafluorobutene. 2010
Subchronic Inhalation Toxicity: Four-Week Study with HCFC-124 (Ethane, 2-Chloro-1,1,1,2-Tetrafluoro-), Inhalation Study with Rats, with Cover Letter dated 01/29/1991. (Sanitized). 1991
Subchronic Toxicity Study of Dibutylphenyl Phosphate in Rats with Cover Letter dated 021987. 1987
Submission for 2,2,4-trimethyl-1-3-pentanediol Diisobutyrate. 2014
Submission for Oxetane, 3-methyl-3-((2,2,2- trifluoro-ethoxy)methyl). 2007
Submission of Findings from Ready Biodegradability Study. (Manometric Respirometry Test). 2013
Submission of Findings from Ready Biodegradabilitydy with Study. (Manometric Respirometry Test). 2013
Submission on 1,4 Dioxane with 063082 Letter Forwarding Sanitized Copy & Epa Response dated 071982. 1982
Submission on Emergency Incident of Environmental Contamination Due to Fluorosulfonic Acid with Epa Response dated 090881. 1981
Submitting Information on the Results of the Proposed Studies for P-tert-butylbenzoic Acid with Cover Letter dated 112486. 2000
Submitting Publically Available Chart and Probable Link Report. 2012
Substantial Risk Notice on 1-Dodecyl-1H-Imidazole. 2014
Substantial Risk Notice on 1-Dodecyl-1H-Imidazole. 2014
Substantial Risk Notice on Fatty Acids, Cl8-Unsaturated, Dimers, Polymers with 3,3'-(Oxybis(2,1- Ethanediyloxy))Bis(1-Propanamine): 85 - 87%; Bis(3-Aminopropyl) Ether of Diethylene Glycol: 13-l5%; Toluene: < 0.8%. 2014
Substantial Risk Report - Information Only. 1986
Subsurface microbiology and biogeochemistry / 2001
Summary of Accident Report on Methyl Mercaptan Fatality with Cover Letter. 1979
Summary of Health Effects Alleged by a Property Owner Following Potential Inhalation Exposure to a Chemical Mixture Manufactured or Porcessed by the Company with 2-Propanol, I - (bis (3 -(dimethylamino)propyl)amino), l, 3 -Propanediamine, N I - (3 -(dimethylamino)propyl) -N 1,N3,N3 -trimethyl, lH-Imidazole, 1,2-dimethyl-, I ,2-Dichloroethylene, l, l, 1,3,3-Pentafluoropropane, 2-Butoxyethanol. 2013
Summary of Health Effects Alleged by a Property Owner Following Potential Inhalation Exposure to a Chemical Mixture Manufactured or Processed by the Company with 2-Propanol, 1-(bis(3-(dimethylamino) propyl)amino); 1,3-Propanediamine, N1-(3-(dimethylamino)propyl)-N1, N3, N3-trimethyl; 1H-Imidazole, 1,2-dimethyl; 1,2-Dichloroethylene; 1,1,1,3,3-Pentafluoropropane; 2-Butoxyethanol. 2013
Summary of Health Effects Alleged by a Property Owner Following Potential Inhalation Exposure to a Chemical Mixture Manufactured or Processed by the Company with 2-Propanol, I-(bis(3-(dimethylamino) propyl)amino); l, 3-Propanediamine, N 1-(3-(di methy lamino)propyl)-N 1,N3,N3-trimethyl; lH-Imidazole, 1,2-dimethyl; 1,2-Dichloroethylene; l,l,1,3,3-Pentafluoropropane; and 2-Butoxyethanol. 2013
Summary of Interim Results of a Two-Generation Inhalation Reproduction Study with HFC 245fa in Sprague-Dawley Rats (Fraunhofer ITEM Study No. 12G04010). 2005
Summary of Results from a Acute Dermal Toxicity Study in Rabbits with EPA Acknowledgement Letter. 1986
Summary of Salmonella Mammalian-microsome Mutagenicity Test Results with Cover Letter dated 080183. 2000
Summary of the Mutagenicity Study, Neurotoxicity Study, Teratology Study, Long-term Feeding Study and 90 Day Inhalation Study Which Monsanto Has on the Aryl Phosphate. 2000
Superacids / 1985
Superfund CERCLIS characterization project : region 1 results. 1991
Superfund emergency response actions : a summary of federally-funded removals. volume 4 (1990). 1990
Superfund NPL characterization project : national results. 1991
Superfund NPL characterization project : region 1 results. 1991
Superfund record of decision : Auburn Road, NH / 1986
Superfund record of decision : Baird & McGuire, MA / 1986
Superfund record of decision : Charles George Site, MA. 1983
Superfund record of decision : Darling Hill Dump, VT : first remedial action - final. 1992
Superfund record of decision : Dover Municipal Landfill, NH : first remedial action - final. 1991
Superfund record of decision : Groveland Wells, MA : second remedial action - final. 1991
Superfund record of decision : Iron Horse Park, MA : second remedial action. 1991
Superfund record of decision : Kauffman and Minteer, Inc., Superfund Site, Burlington County, NJ. 1996
Superfund record of decision : McKin Site, ME. 1983
Superfund record of decision : Mottolo Pig Farm, NH : first remedial action - final. 1991
Superfund record of decision : Nyanza Chemical, MA : second remedial action. 1991
Superfund record of decision : Re-Solve Site, MA. 1982
Superfund record of decision : Rocky Mountain Arsenal (Operable Unit 19), CO : fourth remedial action. 1990
Superfund record of decision : San Gabriel Area 1, CA. 1984
Superfund record of decision : San Gabriel Area 1, CA. 1984
Superfund record of decision : San Gabriel, CA. 1987
Superfund record of decision : Savage Municipal Water Supply, NH : first remedial action - final. 1991
Superfund record of decision : Silresim Chemical, MA : first remedial action - final. 1991
Superfund record of decision : Southern Solvents Inc. Site, OU 1, Tampa, FL. 1999
Superfund record of decision : Sullivan's Ledge, MA : first remedial action - final. 1991
Superfund record of decision : Sylvester, NH. 1982
PREV 1 ... 31 32 33 34 35 36 37 38 39 40 41 42 NEXT

Save, Print or Email Selected Records