Search Results for the EPA National Library Catalog

Items Found: 4915
Showing: Items 2801 - 2850
Your Search: (SUBJECT=Gases)


 
 
 
PREV 1 ... 52 53 54 55 56 57 58 59 60 61 62 ... 99 NEXT
Select Item Title Year Published
Large Power Plant Effluent Study (LAPPES). Volume II. Instrumentation, Procedures, and Data Tabulations (1967 and 1969). 1970
Las Vegas Metropolitan Area Air Pollutant Emission Inventory. 1970
Laser Exhaust Measurement Program. 1972
Laser plasmas and nuclear energy 1975
Late After-Effects of Occupational Acute Damage to Respiratory Passages by Irritating Gases (Ob Otdalennykh Posledestviyakh Professionalnykh Ostrykh Porazhenii Dykhatelnykh putey Razdrazhayushchimi Gazami). 1971
Law of smoke nuisnaces, 1938
Leachate collection and gas migration and emission problems at landfills and surface impoundments / 1986
Lead guideline document : appendix. 1993
Lead guideline document. 1993
Lean Government : Region 6 Air Greenhouse Gas Permitting Process Lean Event Case Study / 2014
Legislative history of lifecycle greenhouse gas definition in the Energy Independence and Security Act of 1007 / 2008
Lehigh River intensive / 1979
Les a priemyslne imisie 1974
Letter from Clorox Company to USEPA Submitting Information on the Release of Chlorine Gas at the Oakland Plant with Attachments. 1979
Letter from Hooker Chemicals and Plastics Corporation to US EPA submitting Information on Health Effects Specifically Alleged Injuries from Primarily Chlorine Gas Exposure with Attachment. 1978
Letter from Phillips Petroleum Co. to USEPA Regarding Information on the Accidental Release of Gas, Primarily Isobutane that Occurred August 13, 1978 at the East Chicago Terminal. 1978
Level 1 environmental assessment performance evaluation / 1979
Level III: Receiving water quality modeling for urban stormwater management / 1979
LIDAR Studies of Stack Plumes in Rural and Urban Environments. 1973
Life cycle assessment of a biomass gasification combined-cycle power system 1997
Life Cycle Inventory of Packaging Options for Shipment of Retail Mail-Order Soft Goods. 2004
Life-Cycle Evaluation of Greenhouse Gas Emissions from Municipal Solid Waste Management in the United States. 2000
Lifecycle Analysis of Climate-Change Mitigation Strategies of the California Air Resources Board. Final Report. 2010
Light nonaqueous phase liquids / 1995
Light nonaqueous phase liquids / 1995
Light-duty automotive technology and fuel economy trends through 1988 / 1988
Light-duty automotive technology and fuel economy trends through 1989 / 1989
Light-duty automotive technology and fuel economy trends through 1990 / 1990
Light-duty greenhouse gas. 2012
Light-duty technology cost analysis : report on additional case studies / 2010
Light-duty technology cost analysis pilot study : peer review report -- response to comments document. 2009
Light-duty technology cost analysis pilot study. 2009
Light-Duty Technology Cost Analysis Pilot Study. Peer Review Report. 2009
Light-Duty Technology Cost Analysis, Report on Additional Case Studies Revised Final Report. 2009
Light-duty vehicle greenhouse gas emission standards and corporate average fuel economy standards : EPA response to comments document for joint rulemaking. 2010
Light-duty vehicle greenhouse gas emissions inventory for air quality modeling technical support document. 2010
Light-duty vehicle technology cost analysis, advanced 8-speed transmissions / 2011
Light-Duty Vehicle Technology Cost Analysis, Advanced 8-Speed Transmissions Revised Final Report. 2009
Light-duty vehicle technology cost analysis, mild hybrid and valvetrain technology / 2011
Lime FGD system and sludge disposal case study : final report 1980
Lime FGD systems data book 1983
Lime FGD systems data book / 1979
Lime FGD systems data book : final report, May 1979 / 1979
Lime kiln source characterization : final report : National Lime and Stone Company, Cary, Ohio. 2000
Lime kiln source characterization final report : Austin White Lime Company, Austin, Texas. 2000
Lime kiln source characterization final report : Huron Lime Company, Huron, Ohio. 2000
Lime kiln source characterization final report : Martin Marietta Magnesia Specialties, Woodville, Ohio. 2000
Lime kiln source characterization final report : Redland Stone Products, San Antonio, Texas 2000
Lime manufacturing emissions test report (Fourier Transform Infrared Spectroscopy) : Chemical Lime Company (formerly APG Lime Company), Ripplemead, Virginia 1999
Lime manufacturing emissions test report (Fourier Transform Infrared Spectroscopy) : Chemical Lime Company (formerly Eastern Ridge Lime Company), Ripplemead, Virginia 1999
PREV 1 ... 52 53 54 55 56 57 58 59 60 61 62 ... 99 NEXT

Save, Print or Email Selected Records