Jump to main content
US EPA
United States Environmental Protection Agency
Search
Search
Environmental Topics
Laws & Regulations
About EPA
Menu
Environmental Topics
Laws & Regulations
About EPA
Related Topics:
EPA National Library Network
Contact Us
Search Results for the EPA National Library Catalog
Items Found: 4976
Showing: Items 4001 - 4050
Your Search: (SUBJECT=Public Health)
Sort Results:
Publication dates (newest-oldest)
Publication dates (oldest-newest)
Title
Choose a Library:
(CTRL-CLICK for multiple libraries)
Search all libraries
Capital Group(All DC-area libraries)
AWBERC Library/Cincinnati,OH
CCTE/GLTED Library/Duluth,MN
CEMM/ACESD Library/Narragansett,RI
CEMM/EPD Library/Athens,GA
CEMM/GEMMD Library/Gulf Breeze,FL
CPHEA/PESD Library/Corvallis,OR
Env Science Center Library/Ft Meade,MD
Headquarters Library/Washington,DC
Law Library/Washington,DC
NRMRL/GWERD Library/Ada,OK
NVFEL Library/Ann Arbor, MI
OCSPP Chemical Library/Washington,DC
Region 1 Library/Boston,MA
Region 2 Library/New York,NY
Region 3 Library/Philadelphia, PA
Region 4 Library/Atlanta,GA
Region 5 Library/Chicago,IL
Region 6 Library/Dallas,TX
Region 8 Technical Library/Denver,CO
Region 9 Library/San Francisco,CA
Region 10 Library/Seattle,WA
Research Triangle Park Library/RTP, NC
Choose a Collection:
(CTRL-CLICK for multiple collections)
Search all collections
books
documents
journals
reference
audiovisual
ebooks
PREV
1
...
76
77
78
79
80
81
82
83
84
85
86
...
100
NEXT
Select Item
Title
Year Published
4001
Summary of Public Comment Meeting on EPA's Dioxin Reassessment Documents. Held in Herndon, Virginia on December 8 and 9, 1994.
1995
4002
Summary of Public Comment Meeting on EPA's Dioxin Reassessment Documents. Held in Newark, New Jersey on December 13, 1994.
1995
4003
Summary of Public Comment Meeting on EPA's Dioxin Reassessment Documents. Held in San Francisco, California on December 16, 1994.
1995
4004
Summary of reportable diseases and conditions, 1994 : a special report : emerging infectious disease threats, why New York City is especially vulnerable.
1995
4005
Summary of selected new information on effects of ozone on health and vegetation : supplement to air quality criteria for ozone and other photochemical oxidants.
1992
4006
Summary of the meeting of the National Environmental Justice Advisory Council : a federal advisory committee : executive summary.
2000
4007
Summary of the meeting of the National Environmental Justice Advisory Council : a federal advisory committee : executive summary.
2000
4008
Summary of the meeting of the National Environmental Justice Advisory Council : a federal advisory committee : Hilton Crystal City at National Airport, Arlington, Virginia, November 30 through December 2, 1999.
2000
4009
Summary of the U.S. EPA Colloquium on a Framework for Human Health Risk Assessment. Colloquium No. 1. Held in Arlington, Virginia on September 28-29, 1997.
1997
4010
Summary of Waterborne Illness Transmitted Through Contaminated Groundwater.
1985
4011
Summary report : remedial response at hazardous waste sites.
1984
4012
Summary Report for Personal Chemical Exposure Informatics: Visualization and Exploratory Research in Simulations and Systems (PerCEIVERS).
2012
4013
Summary report for the workshop on Monte Carlo analysis : U.S. Environmental Protection Agency, New York, NY, May 14-16, 1996.
1996
4014
Summary Report of the Meeting of the U.S. Environmental Protection Agency Science Advisory Board Contaminated Sediments Science Plan (CSSP) Review Panel.
2002
4015
Summary Report on Motor Vehicle Emissions Inspection and Maintenance Programs for Non-Attainment Areas in Louisiana.
1979
4016
Summary review of health effects associated with dimethylamine : health issue assessment /
1990
4017
Summary review of the health effects associated with propylene oxide.
1987
4018
Summary, Idaho water supply program evaluation.
1973
4019
Summation of Community Studies on Pesticide Workshop.
1966
4020
Sunken vessels and aircraft containing hazardous materials in Puget Sound
1991
4021
Superfund : focusing on the nation at large : a decade of progress at national priorities list sites.
1990
4022
Superfund air pathway analyses : review criteria checklists /
1990
4023
Superfund and Brownfields at Work in Colorado
2009
4024
Superfund and brownfields at work in Colorado.
2002
4025
Superfund and Brownfields at Work in Montana
2009
4026
Superfund and brownfields at work in Montana.
2002
4027
Superfund and Brownfields at Work in North Dakota
2009
4028
Superfund and Brownfields at Work in South Dakota
2009
4029
Superfund and brownfields at work in South Dakota.
2002
4030
Superfund and Brownfields at Work in Utah
2009
4031
Superfund and brownfields at work in Utah.
2002
4032
Superfund Annual Report, FY 2004.
2005
4033
Superfund at work in Montana.
2001
4034
Superfund Chemical Data Matrix (SCDM) - Database Manager (Read-Only Version) (for Microcomputers).
1997
4035
Superfund chemical data matrix.
1996
4036
Superfund chemical data matrix.
1994
4037
Superfund Chemical Data Matrix. Appendix B Tables.
1994
4038
Superfund Comprehensive Accomplishments Plan (SCAP) Manual. Fiscal Year 1989. Volume 1.
1988
4039
Superfund emergency response actions : a summary of federally-funded removals. volume 2.
1988
4040
Superfund emergency response actions.
1987
4041
Superfund enforcement decision document : a & F Materials, IL : second remedial action.
1986
4042
Superfund enforcement decision document : Hyde Park Landfill, NY /
1992
4043
Superfund enforcement decision document : Lees Lane Landfill, KY.
1986
4044
Superfund enforcement decision document : Winthrop Landfill, ME : EDD.
1985
4045
Superfund Explanation of Significant Difference for the Record of Decision (EPA Region 8): Arsenic Trioxide Site, ND., September 25, 1992.
1995
4046
Superfund exposure assessment manual.
1988
4047
Superfund Five-Year Review Report: Higgins Farm Site, Franklin Township, Somerset County, New Jersey.
2003
4048
Superfund public health evaluation manual.
1987
4049
Superfund Record of Decision (EPA Region 1): Beacon Heights Site, Beacon Falls, Connecticut, September 1985. Appendix D. Community Relations Responsiveness Summary.
1985
4050
Superfund Record of Decision (EPA Region 1): Eastern Surplus, Meddybemps, Maine, September 2000.
2000
PREV
1
...
76
77
78
79
80
81
82
83
84
85
86
...
100
NEXT
Save, Print or Email Selected Records
Select Records
Selected (this page only)
Selected (across pages)
All (this page only)
All (all pages - 500 item maximum)
Select Format
Text (Brief Information)
Text (Full Information)
Endnote (Endnote Import)
ASCII delimited for EXCEL
Email Address:
(if applicable)