Search Results for the EPA National Library Catalog

Items Found: 1872
Showing: Items 551 - 600
Your Search: (SUBJECT=N)


 
 
 
PREV 1 ... 7 8 9 10 11 12 13 14 15 16 17 ... 38 NEXT
Select Item Title Year Published
Glutathione and Mercapturic Acid Conjugations in the Metabolism of Naphthalene and 1-Naphthyl N-Methylcarbamate (Carbaryl). 1979
Gowanus : Brooklyn's curious canal / 2015
Great Bay and the Seacoast. 2005
Great Lakes Institute data record, 1962 surveys Lake Ontario and Lake Erie. 1964
Great Lakes Institute data record, 1963 surveys. 1965
Great Lakes National Program Office Harbor Sediment Program, Lake Ontario 1981 : Rochester, New York, Oswego, New York, Olcott, New York / 1984
Great Smoky Mountains National Park : a complete guide to planning your stay. 1996
Great Smoky Mountains preliminary study for biosphere reserve pollutant monitoring / 1979
Great South Bay-easterly section drainage basin : including portion of the north shore of Long Island draining to Long Island Sound / 1952
Greenhouse effect, sea level rise, and salinity in the Delaware Estuary / 1986
Ground water in the Ellendale area, Dickey County, North Dakota 1965
Ground water in the Fairmount area, Richland County, North Dakota and adjacent areas in Minnesota 1953
Ground water occurrence in the Alexander area, McKenzie County, North Dakota 1961
Ground-water availability along the Blue Ridge Parkway, Virginia 1985
Ground-water availability in the Genesee River Basin, New York and Pennsylvania 1986
Ground-water favorability and surficial geology of the lower St. John River Valley, Maine 1973
Ground-water hydrology of the central Raton Basin, Colorado and New Mexico / 1989
Ground-water quality and geohydrology of the Blue Ridge Physiographic Province, New River Basin, Virginia and North Carolina 2001
Ground-water resources of eastern Schenectady County, New York, with emphasis on infiltration from the Mohawk River / 1965
Ground-water resources of the Devils Lake area, Benson, Ramsey, and Eddy Counties, North Dakota / 1964
Ground-water resources of the Jamestown area, New York, with emphasis on the hydrology of the major stream valleys, 1966
Ground-water resources of the San Luis Valley, Colorado / 1958
Ground-water survey of the Rock Lake area, Towner County, North Dakota / 1965
Ground-water survey of the Rugby area, Pierce County, North Dakota 1965
Ground-water withdrawals from Coastal Plain aquifers for public supply and self-supplied industrial use in Middlesex and Monmouth Counties, New Jersey, 1901-85 1991
Groundwater inflow into Lake Ontario from the Canadian side / 1972
Groveton survey : Upper Ammonoosuc River & Connecticut River, Near Lancaster and Groveton, New Hampshire. 1973
Growing up Republican : Christie Whitman, the politics of character / 1996
Guidance for the implementation of EPA's standards for management and storage of transuranic waste (40CFR part 191, subpart A) at the Waste Isolation Pilot Plant (WIPP). 1997
Guidance for the reregistration of pesticide products (registration standard) containing as the active ingredient pronamide (101701), case no. 0082, CAS 23950-58-5. 1986
Guidance for the reregistration of pesticide products containing amitraz as the active ingredient. 1987
Guidance for the reregistration of pesticide products containing anilazine as the active ingredient. 1983
Guidance for the reregistration of pesticide products containing as the active ingredient folpet (081601). 1987
Guidance for the reregistration of pesticide products containing as the active ingredient metolachlor (108801), case number 0001, CAS 51218-45-2. 1987
Guidance for the reregistration of pesticide products containing captafol as the active ingredient. 1984
Guidance for the reregistration of pesticide products containing carbaryl as the active ingredient 056801. 1984
Guidance for the reregistration of pesticide products containing dicrotophos as the active ingredient. 1982
Guidance for the Reregistration of Pesticide Products Containing Formetanate Hydrochloride (097301) as the Active Ingredient. 1983
Guidance for the reregistration of pesticide products containing metalaxyl as the active ingredient. 1988
Guidance for the reregistration of pesticide products containing phosmet as the active ingredient. 1987
Guidance for the Reregistration of Pesticide Products Containing Propachlor as the Active Ingredient. 1984
Guide to establishing a point/nonpoint source pollution reduction trading system for basinwide water quality management : the Tar-Pamlico River basin experience / 1995
Guide to the geology and prehistoric life of the Rendezvous Region / 1999
H2O access, East & Harlem Rivers 2002
Habitability decision : report on habitability, Love Canal emergency declaration area. 1988
Habitability of the Love Canal area : an analysis of the technical basis for the decision on the habitability of the emergency declaration area. 1983
Hackensack Meadows comprehensive plan; technical report no. 2A : $b definition of the Meadows. 1965
Hackensack River--Saddle River and Greenwood Lake--Sterling Lake drainage basins : recommended classification and assignment of standards of quality and purity for designated waters of New York State / 1963
Hammonds Cove Entrance to Locust Point Harbor, New York : survey report / 1966
Harbor health/human health : an analysis of environmental indicators for the NY/NJ harbor estuary / 2002
PREV 1 ... 7 8 9 10 11 12 13 14 15 16 17 ... 38 NEXT

Save, Print or Email Selected Records