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: 3398
Showing: Items 251 - 300
Your Search: (SUBJECT=Remedial)
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
2
3
4
5
6
7
8
9
10
11
12
...
68
NEXT
Select Item
Title
Year Published
251
Data quality objectives for remedial response activities. Volume 1, Development process /
1987
252
Data requirements for selecting remedial action technologies.
1987
253
Debarment and suspension. /
1989
254
Debarment and suspension. /
1991
255
Declaration for the Record of Decision: Reeser's Landfill Site, Upper Macungie Township, Lehigh County, Pennsylvania.
1989
256
Decontamination of Structures and Debris at Superfund Sites.
1988
257
Delegation of Remedy Selection to Regions.
1986
258
Demonstration and evaluation of an automated infiltration gallery system at Port Hueneme, CA [electronic resource] /
2008
259
Demonstration of a trial excavation at the McColl Superfund Site : Applications analysis report.
1992
260
Demonstration of a trial excavation at the McColl Superfund Site : applications analysis report.
1992
261
Demonstration of Steam Injection/Extraction Treatment of a DNAPL Source Zone at Launch Complex 34 in Cape Canaveral Air Force Station.
2008
262
Demonstration of waste treatment technologies /
1991
263
Demonstration Projects Under the U.S. EPA Superfund Innovative Technology Evaluation Program.
1991
264
Dense nonaqueous phase liquids /
1991
265
Dense nonaqueous phase liquids : a workshop summary, Dallas, Texas, April 16-18, 1991.
1992
266
Dense nonaqueous phase liquids : a workshop summary.
1992
267
Depleted uranium technical brief / {electronic resource} :
2006
268
Design considerations for ambient air monitoring at Superfund sites.
1993
269
Determination of imminent and substantial endangerment for removal actions.
1993
270
Determination of Metals in Solid Samples by Complexation: Supercritical Fluid Extraction and Gas Chromatography. Atomic Emission Detection.
1993
271
Developing a work scope for ecological assessments.
1992
272
Development of a national consensus standard for quality assurance for environmental programs /
1991
273
Development of Electro-Acoustic Soil Decontamination (ESD) Process for In situ Applications.
1990
274
Developments in Chemical Treatment of Contaminated Soil.
1992
275
Developments in the Supercritical Fluid Extraction of Chlorophenoxy Acid Herbicides from Soil Samples.
1993
276
Directory of EPA/state contacts by specialty.
1990
277
Discharge of wastewater from CERCLA sites into POTWS.
1986
278
Discussions with the public concerning NPL listings.
1993
279
DNAPL site evaluation /
1993
280
Documenting the Estimated Value of PRP Work to be Performed.
1994
281
Does mitigation work : EPA's wetlands research program is checking /
1988
282
Draft CERCLA compliance with other laws manual
1988
283
Draft Environmental Impact Statement Remedial Actions at the Former Climax Uranium Company Uranium Mill Site, Grand Junction, Mesa County, Colorado, Volume I Text
1986
284
Draft Environmental Impact Statement Remedial Actions at the former Climax Uranium Mill Site, Grand Junction, Mesa County, Colorado; Volume 2 appendices
1986
285
Drinking water treatment technology for ground-water remediation /
1989
286
DuPont/Oberlin microfiltration system, Palmerton, Pennsylvania : technology demonstration summary.
1992
287
Eco Logic international gas-phase chemical reduction process - the reactor system : applications analysis report /
1994
288
Ecological assessment of Superfund sites : an overview.
1991
289
Economic Analysis of the Phosphate Subcategory of the Fertilizer Manufacturing Industry: Louisiana Phosphoric Acid Plants, July 1986.
1986
290
Effect of Bioremediation on the Mutagenicity of Oil Spilled in Prince William Sound, Alaska.
1991
291
Effectiveness and Regulatory Issues in Oil Spill Bioremediation: Experiences with the EXXON VALDEZ Oil Spill in Alaska. (Chapter 12).
1993
292
Effects of Aqueous Al, Cd, Cu, Fe(II), Ni, and Zn on Pb Immobilization by Hydroxyapatite.
1994
293
Effects of NO3(-), Cl(-), F(-), SO4(2-), and CO3(2-) on Pb(2+) Immobilization by Hydroxyapatite.
1994
294
Efficacy of Commercial Inocula in Enhancing Biodegradation of Weathered Crude Oil Contaminating a Prince William Sound Beach.
1992
295
Eighteenth Annual Risk Reduction Engineering Laboratory Research Symposium : abstract proceedings /
1992
296
Electrochemical Design Associates (formerly Geokinetics International, Inc.) lead recovery technology evaluation : Building 394 Battery Shop, Pearl Harbor Naval Shipyard and Intermediate Maintenance Facility, Honolulu, Hawaii /
2003
297
Elliott bay action program : the relationship between source control and recovery of contaminated sediments in two problem areas /
1988
298
Emergency responders agreements for fund-lead remedial actions.
1994
299
Emergency response cleanup services contracts (ERCS) : user's manual /
1990
300
Enforcement of financial responsibility requirements for RCRA treatment, storage, and disposal facilities that are closing.
1987
PREV
1
2
3
4
5
6
7
8
9
10
11
12
...
68
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)