Search Results for the EPA National Library Catalog

Items Found: 5789
Showing: Items 5151 - 5200
Your Search: (SUBJECT=Products)


 
 
 
Select Item Title Year Published
Sulfur compound emissions of the petroleum production industry / 1974
Sulfur Dioxide Control Process Study. Sodium Scrubbing with Lime Regeneration. 1972
Sulfur dioxide oxidation in scrubber systems / 1980
Sulfur markets for Ohio utilities / 1974
Sulfur oxide removal from power plant stack gas ammonia scrubbing : production of ammonium sulfate and use as an intermediate in phosphate fertilizer manufacture / 1970
Sulfur oxides control in Japan / 1979
Sulfur Oxides Control Technology in Japan. 1978
Sulfur oxides control technology series : flue gas desulfurization : dual alkali process / 1980
Sulfur oxides control technology series : flue gas desulfurization : spray dryer process / 1982
Sulfur oxides emissions from fluid catalytic cracking unit regenerators : background information for promulgated standards. 1989
Sulfur oxides emissions from fluid catalytic cracking unit regenerators : background information for proposed standards. 1984
Sulfur Pesticide Registration Standard. 1982
Sulfur retention in coal ash / 1978
Sulfuric Acid Plant Emissions During Start-Up, Shutdown, and Malfunction. 1976
Sulfuric Acid Plant Installation and Operating Costs, Phelps Dodge Corporation, Douglas, Arizona. 1976
Summary of a report on multiprocess wet cleaning. 1994
Summary of appropriate analytical methods for Appendix 9. 1987
Summary of available data on the chemical composition of forest products industry solid wastes 1999
Summary of Coal-Based Synthetic Fuel Initiatives. 1981
Summary of comments at the public meeting on proposed guidance on acquisition of environmentally preferable products and services : final report. 1996
Summary of comments on the proposed paper products recovered materials advisory notice (RMAN). 1996
Summary of current and proposed state and/or local regulatory activities pertaining to residential wood and coal combustion / 1984
Summary of gas stream control technology for major pollutants in raw industrial fuel gas / 1979
Summary of group I control technique guideline documents for control of volatile organic emissions from existing stationary sources 1978
Summary of major fuel use projections / 1984
Summary of NCASI's effluent nutrient biodegradation study results / 2009
Summary of new technology woodstove in-house performance / 1989
Summary of NOx Control Technologies and Their Availability and Extent of Application. 1992
Summary of particulate and sulfur oxide emission reductions achieved nationwide for selected industrial categories, 1970-1974 / 1976
Summary of particulate and sulfur oxide emission reductions achieved nationwide for selected industrial source categories, 1970-1975. 1976
Summary of the 1983 EPA (Environmental Protection Agency) National Performance Audit Program on Source Measurements. 1985
Summary of the 1985 EPA national performance audit program on source measurements 1986
Summary of U.S. EPA sponsored large chamber characterizations of emissions from unvented kerosene space heaters / 1990
Summary of U.S. LIMB (Limestone Injection with Multistage Burner) Technology. 1986
Summary report : control of NOx emissions by reburning / 1996
Summary report on emissions from the glass manufacturing industry / 1979
Summary report on modeling analysis of power plants for fuel conversion / 1975
Summary report on modeling analysis of power plants for fuel conversion / 1975
Summary report on modeling analysis of selected power plants in 128 AQCRs for evaluation of impact on ambient SO2 concentrations : volume I / 1975
Summary report on modeling analysis of selected power plants in 128 AQCRs for evaluation of impact on ambient SO2 concentrations : volume II / 1975
Summary review of health effects associated with propylene. 1988
Summation of conditions and investigations for the complete combustion of organic pesticides / 1975
Superfund explanation of significant difference for the record of decision : Harbor Island (Soil and Groundwater Operable Unit), Seattle, WA. 1995
Superfund Record of Decision (EPA Region 2): U.S. Radium Corporation, Operable Unit 1, Essex County, NJ., September 21, 1993. 1996
Superfund record of decision : Adrian Municipal Well Field, MN : first remedial action : final. 1989
Superfund record of decision : Broderick Wood Products, CO : first remedial action - (amendment). 1991
Superfund record of decision : Camp Pendleton Marine Corps Base, OU 2, San Diego County, CA. 1997
Superfund record of decision : Cecil Field Naval Air Station, OU 3 (Site 7), Jacksonville, FL. 1999
Superfund record of decision : Cecil Field Naval Air Station, OU 4, Jacksonville, FL. 1997
Superfund record of decision : Davisville Naval Construction Battalion Center OU 5, North Kingston, RI. 1998

Save, Print or Email Selected Records