Search Results for the EPA National Library Catalog

Items Found: 477
Showing: Items 301 - 350
Your Search: (SUBJECT=Supply Water)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 NEXT
Select Item Title Year Published
Salinity Control Interim Report for Water Supply and Water Quality Control Study Brazos River Basin-Texas. 1973
Sanitary Engineering Research Advisory Committee Agenda and Working Notes. Proceedings of Meeting (1st) Held at Cincinnati, Ohio on January 3-4, 1957. 1957
School Learning Materials on Water Problems of New Mexico and the Southwest. 1972
Scioto River Studies Low Flow Period September 1953-January 1954. 1954
Searching for a Water Supply Connection in the Cabool, Missouri Disease Outbreak of 'Escherichia coli' 0157:H7. 1992
Seattle Distribution System Corrosion Control Study. Volume 5. Counteractive Effects of Disinfection and Corrosion Control. 1984
Self-assessment for small publicly owned water systems / 1989
Shifting Land and Water Use in the Bitterroot Valley, Montana. 1972
Simultaneous Compliance Guidance Manual for the Long Term 2 and Stage 2 DBP Rules. 2007
Small water system byproducts treatment and disposal cost 1993
Small Water Systems: Role of Technology. 1979
Social, Economic, Environmental, and Technical Factors Influencing Water Reuse. 1973
Soquel-Aptos Creek Basins, Santa Cruz County, California. Preliminary Report on Future Municipal and Industrial Water Uses. 1963
SRF fund management handbook. 2001
Standard methods for the examination of water and wastewater / 1989
Standard methods for the examination of water and wastewater / 1981
Standardized Costs for Water Supply Distribution Systems. 1990
State implementation guidance for the Consumer Confidence Report (CCR) Rule / 1999
State of the science : plastic pipe / 2016
State programs to ensure demonstration of technical, managerial, and financial capacity of new water systems : a comprehensive summary of state responses to Section 1420(a) of the Safe Drinking Water Act / 2001
State source water assessment and protection programs guidance : final guidance. 1997
Statement of Oveta Culp Hobby, Secretary of Health, Education, and Welfare, Before the Subcommittee on Public Works in Support of S. 890, April 22, 1955, 10:00 A. M. EST. 0
Status of Water-Resources Management in Alabama. 1970
Stream Pollution Investigation, Souris-Devils Lake Basins. 1950
Studies in the Analysis of Metropolitan Water Resource Systems. Volume III. The Political Evaluation of Alternative Metropolitan Water-Resource Plans. 1971
Studies of the Influence of Lagoons and Landfills on Groundwater Quality. 1972
Study of Potential Needs and Value of Water Storage for Municipal, Industrial, and Water Quality Control Purposes 1964
Suitability of the Proposed Navajo Reservoir for Water Supply. 1970
Summaries of Foreign Government Environmental Reports. Number 9. 1973
Summary of Early Engagement with States and Tribes on the FY 2018-2019 National Water Program Guidance. 2016
Summary Report of Water Supply Facilities of Communities of 25,000 Population and Over (1954) Including State Tabulations. 1956
Summary: Evaluation of the Wyoming Water Supply Program. 1972
Superfund analytical methods for low concentration water for inorganics analysis. 1994
Superfund Explanation of Significant Difference for the Record of Decision (EPA Region 8): Arsenic Trioxide Site, ND., September 25, 1992. 1995
Superfund explanation of significant difference for the record of decision : Beckman Instruments, Porterville, CA. 1995
Superfund explanation of significant difference for the record of decision : Chemical Sales Superfund Site (O.U.2), Denver, CO. 1995
Superfund explanation of significant difference for the record of decision : Litchfield Airport Area, aka: Phoenix-Goodyear Airport, Goodyear/Avondale, AZ. 1997
Superfund explanation of significant difference for the record of decision : Phoenix-Goodyear Airport (second ESD), AZ. 1995
Superfund explanation of significant differences for the record of decision : Silver Mountain Mine, Tonasket, WA. 1995
Superfund Five-Year Review Report: Higgins Farm Site, Franklin Township, Somerset County, New Jersey. 2003
Superfund record of decision : Aberdeen Pesticide Dumps OU 5, Aberdeen, NC. 1999
Superfund record of decision : Aberdeen Pesticide Dumps OU 5, Aberdeen, NC. 1999
Superfund record of decision : Boarhead Farm Site, Bridgeton Township, PA. 1999
Superfund record of decision : Chemical Sales, CO. 1992
Superfund record of decision : Commencement Bay/Tacoma Well 12A Site, WA. 1983
Superfund record of decision : Eau Claire Municipal Well Field, WI : first remedial action. 1988
Superfund record of decision : Eau Claire, WI : IRM. 1985
Superfund record of decision : F. E. Warren Air Force Base, Operable Unit 3, Nob Hill, Cheyenne, WY. 1996
Superfund record of decision : Kummer Landfill, MN. 1985
Superfund record of decision : Malta Rocket Fuel Area Site, Saratoga County, NY. 1997
PREV 1 2 3 4 5 6 7 8 9 10 NEXT

Save, Print or Email Selected Records