Search Results for the EPA National Library Catalog

Items Found: 4898
Showing: Items 1701 - 1750
Your Search: (SUBJECT=I I Program)


 
 
 
PREV 1 ... 30 31 32 33 34 35 36 37 38 39 40 ... 98 NEXT
Select Item Title Year Published
Federal facility pollution prevention project analysis : primer for applying life cycle and total cost assessment concepts / 1995
Federal financial responsibility demonstrations for owners and operators of class II oil and gas related injection wells / 1990
Federal information resources management review program an executive guide / 1986
Federal Oil Shale Management Program, Draft Environmental Impact Statement 1983
Federal operating permit programs : permits for early reductions sources: background information for promulgated rule / 1994
Federal Photovoltaic Utilization Program. Final Report of the Environmental Protection Agency. 1985
Federal Register, Volume 64, Number 140, Thursday, July 22, 1999, Proposed Rules. Part 2. Environmental Protection Agency, 40 CFR, Part 403: Streamlining the General Pretreatment Regulations for Existing and New Sources of Pollution; Proposed Rule. 1999
Federal Register: FY03 Wetland Program Development Grant Guidelines 2002
Federal Work Plan: An Agreement Commitment Report from the Chesapeake Executive Council. 1988
Field citations training : instructor's manual. 1991
Field citations training : student's manual. 1991
Field Evaluation of TerraTherm 'In situ' Thermal Destruction (ISTD) Treatment of Hexachlorocyclopentadiene. Innovative Technology Evaluation Report. 2004
Field Program Designs for Verifying Photochemical Diffusion Models. 1973
Field test measurements at five municipal solid waste landfills with landfill gas control technology final report / [electronic resource] : 2007
Filtration model for coal fly ash with glass fabrics / 1977
Filtration of Ground Water Samples for Metals Analysis. 1989
Final emission inventory requirements for 1982 ozone state implementation plans / 1980
Final environmental impact statement : proposed coastal management program for the State of Wisconsin / 1978
Final Environmental Impact Statement for National Aeronauties and Space Administration Office of Space Science. 1973
Final environmental impact statement, Kesterson Program, Merced and Fresno counties, CA / 1986
Final Environmental Impact Statement, Uintah Basin Unit Expansion - Colorado River Salinity Control Program 1991
Final guidelines : drinking water infrastructure grants : tribal set-aside program : EPA Region 10. 1999
Final Quality Assurance Report: Connecticut Wetlands Study. 1991
Final Report - Cyanide Heap Biological Detoxification Demonstration Project : Mine Waste Technology Program Activity III, Project 11 / 2000
Final report for federal contract of 12 April 1971 through 31 August 1971 : statewide emissions inventory for the state of Arkansas / 1971
Final Report of the Chesapeake Bay Scientific and Technical Advisory Committee's Workshop: Evaluating the Design and Implementation of the Chesapeake Bay Shallow Water Monitoring Program. Held in Annapolis, Maryland on November 30-December 1, 2004. 2005
Final Report of the Chesapeake Bay Scientific and Technical Advisory Committee's Workshop: Understanding 'Lag Times' Affecting the Improvement of Water Quality in the Chesapeake Bay. Held in Annapolis, Maryland on May 19-20, 2004. 2005
Final report on a review of hospital nonresponse and its effect on standard errors of sample estimates in NHATS 1986
Final report on task 1-6, subtask 3 : a study of the comparability of estimates of population residue level distributions when based on chemical analytical results using two different methods / 1986
Final report on task 1-6, Subtask 3 : Statistical design and analysis for a study to determine whether changing analytical methods has a significant effect on estimates of baseline levels and time trends / 1986
Final Report on the Federal/State/Local Nonpoint Source Task Force and Recommended National Nonpoint Source Policy. 1985
Final Report on the Federal/State/Local Nonpoint Source Task Force and Recommended National Nonpoint Source Policy. Appendix B. Agency Strategies. 1985
Final Report on Water Quality Impacts : Garrison Study Commission. 1984
Final report, St. Albans Bay Watershed Rural Clean Water Program, 1980-1990 1991
Final Supplement to the Final Environmental Statement, South Platte Division, Narrows Unit, Pick-Sloan Missouri Basin Program, Colorado 1985
Final supplemental environmental impact statement for the United States Antarctic Program. 1991
Final three year report on the Water Resources Engineering Program at cooperating universities 1981
Financing the Next Generation: For the National Conference on Innovations in Financing Wastewater Facilities. Held in New Orleans, Louisiana, November 18-20, 1986. 1986
Fine particle emissions information system : summary report, summer 1976 / 1976
First Five-Year Review Report for Hudson River PCBs Superfund Site. 2012
Fiscal year 1994 national superfund program priorities. 1994
Fiscal year 2011-2015 EPA strategic plan : achieving our vision / 2010
Fish and Chemistry Data for the Upper Peninsula of Michigan Report (for Microcomputers). 1990
Fish and wildlife resources of San Francisco Bay and Delta : description, environmental requirements, problems, opportunities and the future. 1968
Fish of Lake Michigan / 1974
Fish of Lake Superior / 1976
Fish Tissue Contamination in Maine Lakes Data Report. 1995
Fisheries Management Plan Re-assessment Task Force report : report to the Living Resources Subcommittee. 1993
Fitting Statistical Distributions to Air Quality Data by the Maximum Likelihood Method. 1982
Fleet characterization data used for MOBILE3. 1984
PREV 1 ... 30 31 32 33 34 35 36 37 38 39 40 ... 98 NEXT

Save, Print or Email Selected Records