Search Results for the EPA National Library Catalog

Items Found: 1105
Showing: Items 951 - 1000
Your Search: (SUBJECT=clean air)


 
 
 
PREV 1 ... 12 13 14 15 16 17 18 19 20 21 22 23 NEXT
Select Item Title Year Published
State Review Framework: Maine Department of Environmental Protection Round 2 Report for Federal Fiscal Year 2009. 2011
State Review Framework: Minnesota Round 2 Report for Federal Fiscal Year 2009. 2011
State Review Framework: Mississippi Department of Environmental Quality Round 2 Report for Federal Fiscal Year 2010. 2010
State Review Framework: Montana Round 2 Report for Federal Fiscal Year 2009. 2013
State Review Framework: Ohio. Clean Water Act, Clean Air Act, and Resource Conservation and Recovery Act Implementation in Federal Fiscal Year 2011. 2013
State Review Framework: Oregon Round 2 Report for Federal Fiscal Year 2010. 2011
State Review Framework: Puerto Rico Round 2 Report for Federal Fiscal Year 2010. 2011
State Review Framework: Review of Colorado's Air, NPDES, and RCRA Enforcement and Compliance Programs for FY 2003. 2005
State Review Framework: Review of Kansas Department of Health and Environment, Bureau of Waste Management for Federal Fiscal Year 2009. 2011
State Review Framework: Tennessee Department of Environment and Conservation Round 2 Report for Federal Fiscal Year 2010. 2012
State Review Framework: Utah Round 2 Report for Federal Fiscal Year 2009. 2011
State Review Framework: Wisconsin Round 2 Report for Federal Fiscal Year 2008. 2011
State Review Program Framework Pilot Phase FY 2004: Review of the Oklahoma Department of Environmental Quality's Enforcement and Compliance Programs. 2004
State Review Program Framework Pilot Phase: Arizona's FY 2003/2004 Enforcement and Compliance Programs Review. 2004
State Review Program Framework: FY 2005. Review of New York State Department of Environmental Conservation Enforcement and Compliance Programs. 2005
State Review Program Framework: FY 2006. Review of the Puerto Rico Environmental Quality Board. 2007
State Review Program Framework: FY 2006. Review of Virgin Islands Department of Planning and Natural Resources. 2007
State Review Program Framework: Pilot Phase FY 2004. Review of New Jersey Department of Environmental Protection FY 2003 Enforcement and Compliance Programs. 2004
State Summary Data for Clean Air Act Combined, 2009. 2010
State Summary Data for Clean Air Act Emission Sources, 2009. 2010
State Summary Data for Clean Air Act Majors, Fiscal Year 2009 Final Report. 2010
State Summary Data for Clean Air Act Non-Majors, Fiscal Year 2009 Final Report. 2010
State Summary Data for Clean Air Act: Violations and Deviations, Fiscal Year 2009 Final Report. 2010
Stationary Source Sampling and Analysis Directory (SSSADIR), Version 2.1 (Project Summary) (Raw Data File) (on Diskette). 1997
Statistical Method for Detection of a Trend in Atmospheric Sulfate. 1995
Strategies for reducing residential wood smoke. 2013
Stratospheric Ozone Protection: An EPA Engineering Perspective. 1991
Study of Air Pollution Aspects of Various Roadway Configurations. 1971
Study of hazardous air pollutant emissions from electric utility steam generating units : final report to Congress / 1998
Study of hazardous air pollutant emissions from electric utility steam generating units : interim final report. 1996
Study of volatile organic compound emissions from consumer and commercial products : report to Congress. 1995
Sulfur oxides emissions from fluid catalytic cracking unit regenerators : background information for promulgated standards. 1989
Summary and Analysis of Comments on the Notice of Proposed Rulemaking for Emission Standards and Test Procedures for Natural Gas-Fueled and Liquefied Petroleum Gas-Fueled Vehicles and Engines, and Certification Procedures for Aftermarket Conversion Systems. 1994
Summary of comments and responses on the May 22, 1980 proposed regulations for visibility protection for federal class I areas / 1980
Summary of EPA Energy Policy Analysis. 1975
Summary of EPA's 2006 Budget. 2005
Summary of NEIC leak detection and repair program investigations / 1994
Summary of particulate and sulfur oxide emission reductions achieved nationwide for selected industrial source categories, 1970-1975. 1976
Summary of the 1991 EPRI/EPA/DOE SO2 Control Symposium. 1992
Summary of the ninth APCA Government Affairs Seminar : "National Commission on Air Quality Report to Congress: Review and Response" / 1981
Summary report for the workshop on integrating climate change adaptation into air quality decision making [electronic resource] / 2008
Superfund Guide : reportable quantity adjustment for methyl isocyanate (MIC). 1993
Supplement A to the guideline on air quality models (revised) / 1987
Supplement B to the Guideline on air quality models (revised). 1993
Support for Conducting Systems and Performance Surveys of National Atmospheric Monitoring Stations. Quality Assurance Project Plan. 2009
Surface coal mine study plan. 1992
Surface coating of plastic parts for business machines : background information for promulgated standards. 1986
Survey of chloroform emission sources / 1985
Survey of ethylene dichloride emission sources / 1984
Survey of Five Utility Boilers for Radionuclide Emissions. 1983
PREV 1 ... 12 13 14 15 16 17 18 19 20 21 22 23 NEXT

Save, Print or Email Selected Records