Search Results for the EPA National Library Catalog

Items Found: 1325
Showing: Items 1001 - 1050
Your Search: (SUBJECT=New York State)


 
 
 
PREV 1 ... 16 17 18 19 20 21 22 23 24 25 26 27 NEXT
Select Item Title Year Published
Soil survey, Franklin County, New York 1958
Soil survey, Genesee County, New York 1969
Soil survey, Ontario and Yates counties, New York 1958
Soil survey, Seneca County, New York 1972
Soil survey, Tompkins County, New York / 1965
Soil survey: Schoharie County, New York 1969
Solid waste blueprint for New York State 1988
Some aquatic resources on Onondaga County 1964
Sources and sinks of nitrogen and phosphorus : water quality management of Lake George (N.Y.) / 1972
South branch Cattaraugus Creek watershed management study : an implementation program to improve water quality. 1982
South shore water quality data, 1971 1972
South shore water quality data, 1972 1973
Sparkill Creek drainage basin : recommended classifications and assignment of standards of quality and purity for designated waters of New York State / 1951
Spatial variability of volatile organic compounds in streams on Long Island, New York, and in New Jersey / 1997
SRF state activity update New York's short-term cross-investment structure. {electronic resource} : 2000
St. Lawrence River at Massena Remedial Action Plan : stage I / 1990
St. Lawrence River at Massena Remedial Action Plan stage II / 1991
Standards for waste treatment works 1965
Standards for waste treatment works municipal sewerage facilities. 1970
State energy master plan and long-range electric and gas report Executive summary / 1980
State Innovation Grant Program : New York: New York State Small Business Sectors ERP Implementation Pilot Project (2007 Competition) / 2008
Staten Island natural areas 1991
Staten Island/New Jersey urban air toxics assessment project report / 1993
Steuben County highway system 1980
Stormwater mitigation in Mamaroneck Harbor : Long Island Sound study action plan / 1991
Stream-water chemistry, nutrients, and pesticides in Town Brook, a headwater stream of the Cannonsville Reservoir Watershed, Delaware County, New York, 1999 2001
Streamflow augmentation at Fosters Brook, Long Island, New York : a hydraulic feasibility study / 1984
Streams in Dutchess County, New York: their flow characteristics and water quality in relation to water problems, 1968
Street trees : a field handbook / 1995
Studies in peat. Peat deposits of southeastern New York / 1970
Studies of Adirondack Mountain (N.Y.) Lakes : limnological characteristics and sediment diatom - water chemistry relationships / 1982
Studies on the role of detritus in fresh water lakes 1976
Study of ambient air contaminants and asthma in New York City : final report / 2006
Study of fat and oil pollution of New York State waters : Prepared for New York State Dept. of Health / 1967
Submersed littoral vegetation distribution : field quantification and experimental analysis of sediment types from Onondaga Lake, New York / 1993
Subsurface geology and paleogeography of Queens County, Long Island, New York 1978
Success in brief : diverse conditions require tailored cleanup in New York. 1994
Success in brief : EPA actions abate community exposure to radium facility. 1993
Success in brief : EPA mobilizes to safeguard community and eliminate chemical waste. 1992
Success in brief : EPA uses innovative technology to eliminate Wide Beach PCB threat. 1992
Success in brief : hazardous waste contributors pay for Fulton Terminals site cleanup. 1993
Summary of comprehensive sewerage study for the Lake George-Upper Hudson region : Warren County, New York WPC-CS-206. 1975
Summary of Hudson River PCB study results 1978
Summary of reportable diseases and conditions, 1994 : a special report : emerging infectious disease threats, why New York City is especially vulnerable. 1995
Summary report 1972
Summary report : peer review workshop on environmental sampling for anthrax spores at Morgan Postal Processing and Distribution Center, May 30, 2002, New York City, New York / 2003
Summary report on the low-level radioactive waste burial site, West Valley, New York (1963-1975) 1976
Summary report on the low-level radioactive waste burial site, West Valley, New York (1963-1975) / 1977
Superfund : progress at national priority list sites, New York, 1995 update. 1995
Superfund at work : hazardous waste cleanup efforts nationwide : Old Midland Products, site profile. 1993
PREV 1 ... 16 17 18 19 20 21 22 23 24 25 26 27 NEXT

Save, Print or Email Selected Records