Search Results for the EPA National Library Catalog

Items Found: 4976
Showing: Items 4001 - 4050
Your Search: (SUBJECT=Public health)


 
 
 
PREV 1 ... 76 77 78 79 80 81 82 83 84 85 86 ... 100 NEXT
Select Item Title Year Published
Summary of Public Comment Meeting on EPA's Dioxin Reassessment Documents. Held in Herndon, Virginia on December 8 and 9, 1994. 1995
Summary of Public Comment Meeting on EPA's Dioxin Reassessment Documents. Held in Newark, New Jersey on December 13, 1994. 1995
Summary of Public Comment Meeting on EPA's Dioxin Reassessment Documents. Held in San Francisco, California on December 16, 1994. 1995
Summary of reportable diseases and conditions, 1994 : a special report : emerging infectious disease threats, why New York City is especially vulnerable. 1995
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
Summary of the meeting of the National Environmental Justice Advisory Council : a federal advisory committee : executive summary. 2000
Summary of the meeting of the National Environmental Justice Advisory Council : a federal advisory committee : executive summary. 2000
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
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
Summary of Waterborne Illness Transmitted Through Contaminated Groundwater. 1985
Summary report : remedial response at hazardous waste sites. 1984
Summary Report for Personal Chemical Exposure Informatics: Visualization and Exploratory Research in Simulations and Systems (PerCEIVERS). 2012
Summary report for the workshop on Monte Carlo analysis : U.S. Environmental Protection Agency, New York, NY, May 14-16, 1996. 1996
Summary Report of the Meeting of the U.S. Environmental Protection Agency Science Advisory Board Contaminated Sediments Science Plan (CSSP) Review Panel. 2002
Summary Report on Motor Vehicle Emissions Inspection and Maintenance Programs for Non-Attainment Areas in Louisiana. 1979
Summary review of health effects associated with dimethylamine : health issue assessment / 1990
Summary review of the health effects associated with propylene oxide. 1987
Summary, Idaho water supply program evaluation. 1973
Summation of Community Studies on Pesticide Workshop. 1966
Sunken vessels and aircraft containing hazardous materials in Puget Sound 1991
Superfund : focusing on the nation at large : a decade of progress at national priorities list sites. 1990
Superfund air pathway analyses : review criteria checklists / 1990
Superfund and Brownfields at Work in Colorado 2009
Superfund and brownfields at work in Colorado. 2002
Superfund and Brownfields at Work in Montana 2009
Superfund and brownfields at work in Montana. 2002
Superfund and Brownfields at Work in North Dakota 2009
Superfund and Brownfields at Work in South Dakota 2009
Superfund and brownfields at work in South Dakota. 2002
Superfund and Brownfields at Work in Utah 2009
Superfund and brownfields at work in Utah. 2002
Superfund Annual Report, FY 2004. 2005
Superfund at work in Montana. 2001
Superfund Chemical Data Matrix (SCDM) - Database Manager (Read-Only Version) (for Microcomputers). 1997
Superfund chemical data matrix. 1996
Superfund chemical data matrix. 1994
Superfund Chemical Data Matrix. Appendix B Tables. 1994
Superfund Comprehensive Accomplishments Plan (SCAP) Manual. Fiscal Year 1989. Volume 1. 1988
Superfund emergency response actions : a summary of federally-funded removals. volume 2. 1988
Superfund emergency response actions. 1987
Superfund enforcement decision document : a & F Materials, IL : second remedial action. 1986
Superfund enforcement decision document : Hyde Park Landfill, NY / 1992
Superfund enforcement decision document : Lees Lane Landfill, KY. 1986
Superfund enforcement decision document : Winthrop Landfill, ME : EDD. 1985
Superfund Explanation of Significant Difference for the Record of Decision (EPA Region 8): Arsenic Trioxide Site, ND., September 25, 1992. 1995
Superfund exposure assessment manual. 1988
Superfund Five-Year Review Report: Higgins Farm Site, Franklin Township, Somerset County, New Jersey. 2003
Superfund public health evaluation manual. 1987
Superfund Record of Decision (EPA Region 1): Beacon Heights Site, Beacon Falls, Connecticut, September 1985. Appendix D. Community Relations Responsiveness Summary. 1985
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