Search Results for the EPA National Library Catalog

Items Found: 3795
Showing: Items 1401 - 1450
Your Search: (SUBJECT=Oil)


 
 
 
PREV 1 ... 24 25 26 27 28 29 30 31 32 33 34 ... 76 NEXT
Select Item Title Year Published
Field validation of a penetrometer-based fiber-optic petroleum, oil, and lubricant (POL) sensor : project summary / 1997
Field validation of a penetrometer-based fiber-optic petroleum, oil, and lubricant (POL) sensor : project summary / 1997
Filter belt oil recovery system / 1971
Final Environmental Baseline Report, Federal Prototype Oil Shale Leasing Program, Tracts U-a and U-b, Utah, White River Shale Project 1977
Final environmental impact statement : proposed 1976 outer continental shelf oil and gas lease sale, Gulf of Mexico / 1976
Final environmental impact statement for the Exxon Valdez oil spill restoration plan 1994
Final Environmental Impact Statement Getty and Cities Service Shale Oil Projects 1984
Final environmental impact statement on the Keystone XL Project 2011
Final environmental impact statement Red Dog Mine project / 1984
Final Environmental Impact Statement White River National Forest Eagle, Garfield, Gunnison, Mesa, Moffat, Pitkin, Rio Blanco, Routt and Summit Counties, Colorado 1993
Final Environmental Impact Statement, Arapaho and Roosevelt National Forests and Pawnee National Grassland 1997
Final Environmental Impact Statement, FEIS Appendices, Arapaho and Roosevelt National Forests and Pawnee National Grassland 1997
Final Environmental Impact Statement, Summary, Arapaho and Roosevelt National Forests and Pawnee National Grassland 1997
Final Environmental Impact Statement, Uintah Basin Synfuels Development, Volume 1 and 2 1983
Final environmental statement : proposed 1976 Outer Continental Shelf oil and gas general lease sale, Gulf of Mexico : OCS sale no. 41 / 1975
Final environmental statement : proposed increase in oil and gas leasing on the Outer Continental Shelf. 1975
Final environmental statement. 1974
Final Guidance on the Issuance of Administrative Orders under Section 311 (c) and (e) of the Clean Water Act. 1997
Final oil and gas amendment : Billings-Powder River-South Dakota resource management plans/ environmental impact statements/ 1992
Final Oil and Gas Leasing Environmental Impact Statement Grand Mesa, Uncompahgre and Gunnison National Forests 1993
Final Oil and Gas Leasing Environmental Impact Statement Pike and San Isabel National Forests Comanche and Cimarron National Grasslands 1991
Final Programmatic Environmental Impact Statement Development Policy Options for the Naval Oil Shale Reserves in Colorado 1982
Final report for federal contract of 12 April 1971 through 31 August 1971 : statewide emissions inventory for the state of Arkansas / 1971
Final report on bacterial activity in ground waters containing petroleum products Project OS 21.1, Committee on Environmental Affairs, American Petroleum Institute / 1973
Final report on Beaufort Sea Monitoring Program : analysis of trace metals and hydrocarbons from outer continental shelf (OCS) activities / 1987
Final report on chronic effects of drilling fluids discharged to the marine environment, with emphasis on bioaccumulation/biomagnification potential of drilling fluid metals to American Petroleum Institute / 1985
Final report on monitoring hydrocarbons and trace metals in Beaufort Sea sediments and organisms / 1990
Final report risk assessment for produced water discharges to Louisiana open bays / 1996
Final report to Mobil Oil Exploration and Producing Southeast, Inc. Environmental monitoring program of MOEPSI well no. 1-76 (Mobile Bay lease 347 no. 1) in Mobile Bay, Alabama 1980
Final Results of the Condors Convective Diffusion Experiment. 1993
Final Supplemental Environmental Impact Statement for the Prototype Oil Shale Leasing Program 1983
Final supplemental environmental impact statement on the oil and gas leasing program for state lands [electronic resource]. 2005
Final technical report on fate and biological effects of oil well drilling fluids in the marine environment : a literature review to U.S. Environmental Protection Agency, Environmental Research Laboratory / 1981
Financial incentives and pollution control : a case study / 1975
Fine Particle Emissions from Residual Fuel Oil Combustion: Characterization and Mechanisms of Formation. 2000
Fine-Particle Sodium Tracer for Long-Range Transport of the Kuwaiti Oil-Fire Smoke. 1993
First American-Soviet Symposium on Chemical Pollution of the Marine Environment, Odessa : USSR, May 24 to 28, 1977 / 1978
First year work plan for a technology assessment of Western energy resource development : Prepared for Office of Research and Development, U.S. Environmental Protection Agency / 1976
Fiscal year 1977 research program abstracts of the Interagency Energy/Environment R & D Program / 1979
Fiscal year 1995 work plan 1994
Fisherville Mill. 2003
Five years later : 1994 status report on the Exxon Valdez oil spill / 1994
Flathead Basin: An Economic Assessment 1982
Floating drilling : equipment and its use / 1980
Floating oil recovery device / 1971
Flowback and produced waters : opportunities and challenges for innovation : proceedings of a workshop / 2017
Fluid Bed Incineration of Petroleum Refinery Wastes. 1971
Fluidized bed combustion process evaluation / 1975
Fluidized bed combustion process evaluation : (phase I-residual oil gasification/desulfurization demonstration at atmospheric pressure) : volume II-appendixes / 1975
Foam separation of kraft pulping wastes / 1969
PREV 1 ... 24 25 26 27 28 29 30 31 32 33 34 ... 76 NEXT

Save, Print or Email Selected Records