Search Results for the EPA National Library Catalog

Items Found: 1874
Showing: Items 151 - 200
Your Search: (SUBJECT=N)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 11 12 ... 38 NEXT
Select Item Title Year Published
Background information document for proposed 40 CFR part 194 : criteria for the certification and determination of the Waste Isolation Pilot Plant's compliance with the 40 CFR part 191. 1995
Barnegat Bay-Little Egg Harbor, New Jersey : estuary and watershed assessment / 2001
Barrier island ecology of Cape Lookout National Seashore and vicinity, North Carolina / 1976
Baseline human health risk assessment for the Buffalo River, New York, area of concern / 1993
Bathymetric and subbottom survey at the Cornfield Shoals disposal site, July 8, 1994 / 1996
Beach forms and coastal processes / 1975
Bedrock map, Hackensack Meadows area, New Jersey 1962
Before the waters : the Upper Delaware Valley / 1966
Benefits of water quality enhancement / 1970
Benthic macrofauna of the New York Bight, 1979-89 / 1991
Bibliography of the New York Bight. Prepared [for] marine ecosystems analysis program, Office of Coastal Environment, prepared by Environmental Science Information Center, Environmental Data Service. 1974
Big Sister Creek drainage basin : recommended classifications and assignment of standards of quality and purity for designated waters of New York State / 1951
Binding of Chloroform to the Cysteine of Hemoglobin. 1984
Biogenic hydrocarbon contribution to the ambient air of selected areas : Tulsa, Great Smoky Mountains, Rio Blanco County, Colorado / 1980
Biogeochemistry of a forested ecosystem / 1995
Biogeochemistry of sediments of Delaware Bay / 1972
Biogeochemistry of the sediments of the Pamlico and Neuse River estuaries, North Carolina 1983
Biological and chemical aspects of pollution in Toms River with particular reference to Toms River Chemical Corporation effluent 1964
Biological and chemical assessment of contaminated Great Lakes sediment / 1993
Biological and chemical assessments of sediment collected from eleven locations in Albermarle and Pamlico Sounds, North Carolina 1992
Biological and water quality investigation of tributaries to the Delaware Estuary-Bay 1971
Biological assessment for the closure of the Mud Dump site and designation of the historic area remediation site in the New York Bight Apex 1997
Biological assessment for the shortnose sturgeon (Acipenser brevirostrum) in the Hudson River and Foundry Cove areas of the Marathon Battery Co. site / 1991
Biological survey of the Allegheny and Chemung watersheds Supplemental to the twenty-seventh annual report / 1938
Biological survey of the Delaware and Susquehanna watersheds. Supplemental to Twenty-fifth annual report, 1935. 1936
Biological survey of the Oswegatchie and Black river systems. (Including also the lesser tributary streams of the upper St. Lawrence river and of northeastern lake Ontario) Supplemental to Twenty-first annual report, 1931. 1932
Biological survey of the Oswego River system. Supplemental to Seventeenth annual report, 1927. 1928
Biological survey of the Raquette watershed. Supplemental to Twenty-third annual report, 1933. 1934
Biological survey of the St. Lawrence watershed. (Including the Grass, St. Regis, Salmon, Chateaugay systems and the St. Lawrence between Ogdensburg and the international boundary) Supplemental to Twentieth annual report, 1930. 1931
Bioremediation of hazardous wastes : research, development, and field evaluations : symposium, the Rye Town Hilton, Rye Brook, New York, August 8-10, 1995. 1995
Biosynthesis of Dimethylnitrosamine in Dimethylamine-Treated Mice After Exposure to Nitrogen Dioxide. 1981
Botanical reconnaissance of Mountain Pond Research Natural Area / 1994
Brief Synopsis of N-Dodecyl Mercaptan and T-Dodecyl Mercaptan Studies. 1985
Briefing report : ocean dumping in the New York Bight since 1973 / 1974
Bronx river restoration. 1980
BUA report 114 (Supplementary reports I) Di(2- ethylhexyl)phthalate (no.4), Chloromethane (no.7), o-Nitroanisole (no.9), p-Nitroanisole (no.10), m-/p-Chloronitrobenzene (no.11), Dinitrotoluene (no.12), Diphenylamine (no.15), Dibutylphthalate (no.22), Chlorotoluene (no.39), N-Ethylaniline (no.51), {and} Dioxane (no.80) / 1996
BUA report 133 (Supplementary reports II) m-Dichlorobenzene (no.8), Bromomethane (no.14), 1,3,5-Trichlorobenzene (no.16), N,N- Diethylaniline (no.40), Styrene (no.48), Biphenyl (no.50), o/m- Chloroaniline (no. 57), {and} Nitrobenzene (no.59)) / 1996
BUA report 193 (Supplementary reports III) : Ditolyl ether (no. 18), o-Tolidine (no. 26), o-Dianisidine (no. 27), 2,4 Dichlorophenol (no. 31), Benzenedicarbonitriles (no. 32), Morpholine (no. 56), N, N, -Dimethylformamide (no. 84), 2-Ethylhexyl acrylate (no. 88), Diethyl phthalate (no. 104), [and] 1,5-Naphthalenediamine (no. 115)) / 1998
BUA report 210 (Supplementary reports IV) : Chloroform (no.1), 1,1,2,2-tetrachloroethane (no.29), 1,1-dichloroethene (no. 33), chloroethane (no.60), 1,2,4,5-tetrachlorobenzene (no.86), N,N'-diphenylguanidine (no.96), phenylenediamines (no. 97), {and} aminofen (no.118)) / 1998
Buffalo River remedial action plan 1989
Building green / 1993
Bupropion, d-Amphetamine, and Amitriptyline-Induced Conditioned Taste Aversion in Rats: Dose Effects. 1983
Buried preglacial ground water channels in the Albany-Schenectady area in New York 1949
Burlington County, NJ. 2000
Cadmium in an aquatic ecosystem : distribution and effects : second annual progress report / 1975
Canadian point sources to the Niagara River final report on MOE and EPA 1981/82 surveys : NRTC appendix report / 1985
Cancer incidence in three communities near the Maywood Area Superfund Sites (Bergen County), New Jersey : a site-specific follow-up health study : final report / 1998
Cape May to Montauk : a coastal protection report card / 2002
Captan Hydrolysis. 1976
Captan position document 2/3. 1985
PREV 1 2 3 4 5 6 7 8 9 10 11 12 ... 38 NEXT

Save, Print or Email Selected Records