The Earthquake Engineering Online Archive  NISEE e-Library

Icon Identifier: Text-201012063
Title: Seismicity of proposed radioactive waste disposal site in Southeastern New Mexico
Creator(s): Sanford, Allan R.; Toppozada, Tousson R.

Icon Identifier: Text-S19957
Title: Planning scenario for a major earthquake on the Newport-Inglewood Fault zone
Creator(s): Toppozada, Tousson R.; Johnson, Carl B.; Lagorio, H. J.

Icon Identifier: Text-S27373
Title: Earthquake history of California
Creator(s): Toppozada, Tousson R.

Icon Identifier: Text-S27530
Title: Earthquake catalog of California, January 1, 1900 - December 31, 1974
Creator(s): Real, Charles R.; Toppozada, Tousson R.; Parke, David L.

Icon Identifier: Text-S27738
Title: Instrumental study of New Mexico earthquakes, January 1968 through June 1971
Creator(s): Toppozada, Tousson R.; Sanford, Allan R.

Icon Identifier: Text-S27739
Title: Seismicity of California, 1900-1931
Creator(s): Toppozada, Tousson R.; Parke, David L.; Higgins, Chris T.

Icon Identifier: Text-S27740
Title: Compilation of pre-1900 California earthquake history : annual technical report, fiscal year 1978-79
Creator(s): Toppozada, Tousson R.

Icon Identifier: Text-S27741
Title: Preparation of isoseismal maps and summaries of reported effects for pre-1900 California earthquakes : annual technical report - fiscal year 1980-1981 covering the period 1 August 1980 to 31 July 1981
Creator(s): Toppozada, Tousson R.; Real, Charles R.; Parke, David L.

Icon Identifier: Text-S27742
Title: Areas damaged by California earthquakes, 1900-1949 : annual technical report to U.S. Geological Survey
Creator(s): Toppozada, Tousson R.

Icon Identifier: Text-S28920
Title: Earthquake epicenter map of California showing events from 1900 through 1974 equal to or greater than magnitude 4.0 or intensity V
Creator(s): Real, Charles R.; Toppozada, Tousson R.; Parke, David L.

Icon Identifier: Text-S28921
Title: Earthquake epicenter map of California, 1900 through 1974
Creator(s): Real, Charles R.; Toppozada, Tousson R.; Parke, David L.

Icon Identifier: Text-S29660
Title: Compilation of pre-1900 California earthquake history : annual technical report, fiscal year 1978-79, covering the period February 10, 1978 to February 9, 1979
Creator(s): Toppozada, Tousson R.

Icon Identifier: Text-S31879
Title: Planning scenario for a major earthquake on the San Jacinto Fault in the San Bernardino area
Creator(s): Toppozada, Tousson R.; Borchardt, Glenn A.; Hallstrom, Claudia L.

Icon Identifier: Text-S32012
Title: Preparation of isoseismal maps and summaries of reported effects for pre-1900 California earthquakes : annual technical report fiscal year 1979-1980 covering the period 1 July 1979 to July 1980
Creator(s): Toppozada, Tousson R.

Icon Identifier: Text-S32335
Title: Induced seismicity at Lake Oroville, California
Creator(s): Toppozada, Tousson R.; Cramer, C. H.

Icon Identifier: Text-S32679
Title: Planning scenario for a major earthquake on the Rodgers Creek Fault in the Northern San Francisco Bay Area
Creator(s): Toppozada, Tousson R.; Gallagher, Ronald P.; Lagorio, Henry J.

Icon Identifier: Text-S32680
Title: Planning scenario in Humboldt and Del Norte Counties, California for a great earthquake on the Cascadia subduction zone
Creator(s): Toppozada, Tousson R.