Search Results for the EPA National Library Catalog

Items Found: 5923
Showing: Items 5151 - 5200
Your Search: (SUBJECT=Composition)


 
 
 
Select Item Title Year Published
Sulfur dioxide oxidation reactions in aqueous solutions / 1981
Summary and conclusions from the forthcoming Technical report 56 : "Nutrient enrichment and control requirements in the upper Chesapeake Bay" / 1973
Summary characterizations of selected chemicals of near-term interest / 1976
Summary characterizations of selected chemicals of near-term interest / 1976
Summary of annual records of chemical quality of water of the Arkansas River in Oklahoma and Arkansas, 1945-52, 1955
Summary of audit performance : measurement of SO2, NO2, CO, sulfate, nitrate, lead, hi-vol flow rate - 1977 / 1979
Summary of continuous emissions data from seven source categories producing or using organic compounds. 1987
Summary of Effects of Partially-Treated Sewage on Nearshore Environments of Southeastern Florida. 1985
Summary of EPA's Particulate Matter Supersites Program: Results That Can Be Used to Prepare and Evaluate State Implementation Plans (SIPS). 2006
Summary of GAC (Granular Activated Carbon) Research at Several Water Utilities. 1984
Summary of nutrient and suspended-sediment loads in the Susquehanna River basin, 1994-95 : interim report / 1997
Summary of particulate and sulfur oxide emission reductions achieved nationwide for selected industrial categories, 1970-1974 / 1976
Summary of Risk Assessment Methodologies for Municipal Sludge Reuse or Disposal Options. 1989
Summary of selected new information on effects of ozone on health and vegetation : draft supplement to air quality criteria for ozone and other photochemical oxidants. 1988
Summary of the 1985 EPA national performance audit program on source measurements 1986
Summary of the Workshop on the Effects of Air Pollutants on Regional Climate. Held in Rougemont, NC. on January 29-February 1, 1984. 1990
Summary report of several ambient carbon monoxide studies. 1980
Summary report on modeling analysis of selected power plants in 128 AQCRs for evaluation of impact on ambient SO2 concentrations : volume II / 1975
Summary Report on the Long-Term Water Quality of the South Platte River Basin 1966-1972. 1974
Summary review of health effects associated with mercuric chloride : health issue assessment. 1994
Summary review of health effects associated with monochloroethane : health issue assessment. 1988
Summary review of health effects associated with sodium hydroxide. 1988
Summary review of the health effects associated with copper : health issue assessment. 1987
Summer Internal Phosphorus Supplies in Shagawa Lake, Minnesota. 1981
Supercritical fluid regeneration of activated carbon for adsorption of pesticides / 1980
Superfund air pathway analyses : review criteria checklists / 1990
Superfund analytical methods for low concentration water for inorganics analysis. 1994
Superfund Innovative Technology Evaluation, the Delaware SITE study, 1989 / 1992
Superfund LDR guide #3 : Treatment standards and minimum technology requirements under land disposal restrictions (LDRs) / 1989
Superfund public health evaluation manual. 1987
Superfund record of decision : E.H. Schilling Landfill, OH : first remedial action : final. 1989
Superfund record of decision : North Penn Area 1 site, Souderton, PA. 1994
Superfund record of decision : Osborne Landfill, PA : first remedial action. 1990
Superfund record of decision : Petersen Sand & Gravel, IL : first remedial action : final. 1988
Superfund record of decision : San Gabriel, CA. 1987
Superfund record of decision : Whitewood Creek, SD : first remedial action - final. 1990
Supplement to Effects of Thermal Discharges on Physico-Chemical Processes and Water Quality, Vistula River, Poland. 1977
Supplemental guidance to rags : calculating the concentration term. 1992
Supplemental Quality Assurance Criteria for High-Resolution Gas Chromatography/High-Resolution Mass Spectrometric Determination of 2,3,7,8-Tetrachlorodibenzo-p-dioxin in Biological Tissue. 1986
Supplementary radiological measurements at the Maxey Flats radioactive waste burial site, 1976-1977 / 1978
Supplier notification requirements : under Section 313 of the Emergency Planning and Community Right-to-Know Act (1991). 1991
Support: Letter from USEPA to CIBA Specialty Chemical Corp. Requesting Exact Chemical Identity and Composition of DY073 of Previous Submission 8EHQ-0998-14272, dated 01/10/2000. 2000
Suppression Effect of CO2 on FPD Total Sulfur Air Analyzers and Recommended Corrective Action. 1978
Surface and subsurface water quality hydrology in surface mined watersheds / 1979
Surface water supply of the United States, 1949. Part 7, Lower Mississippi River Basin / 1951
Surface water supply of the United States, 1950; part 6, Missouri River Basin/ 1953
Surface water supply of the United States, 1950; Part 7, Lower Mississippi River Basin / 1952
Surface water supply of the United States, 1951; part 2-B, South Atlantic slope and eastern Gulf of Mexico basins, Ogeechee River to Pearl River / 1954
Surface water supply of the United States, 1951; part 6B, Missouri River Basin below Sioux City, Iowa / 1954
Surface water supply of the United States, 1952; part 2-B, South Atlantic slope and eastern Gulf of Mexico basins, Ogeechee River to Pearl River / 1955

Save, Print or Email Selected Records