Search Results for the EPA National Library Catalog

Items Found: 502
Showing: Items 201 - 250
Your Search: (SUBJECT=Kentucky)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 11 NEXT
Select Item Title Year Published
Implementation plan review for Kentucky as required by the Energy Supply and Environmental Coordination Act. 1974
Influences of strip mining on the hydrologic environment of parts of Beaver Creek Basin Kentucky, 1955-59 1964
Influences of strip mining on the hydrologic environment of parts of Beaver Creek basin, Kentucky, 1955-66. 1970
Interim design assessment for the Blue Grass Chemical Agent Destruction Pilot Plant 2005
Interim design assessment for the Pueblo Chemical Agent Destruction Pilot Plant 2004
Inventory and classification of streams in the Licking River drainage 1970
Inventory Municipal and Industrial Waste Facilities, 1957. Volume 3. Region III. District of Columbia, Kentucky, Maryland, North Carolina, Virginia, West Virginia. 1958
Inventory of Municipal Waste Facilities (1962). Region III. District of Columbia, Kentucky, Maryland, North Carolina, Virginia, West Virginia, Puerto Rico. 1963
Inventory of Municipal Waste Facilities (1968). Region IV. Alabama, Florida, Georgia, Kentucky, Mississippi, North Carolina, South Carolina, and Tennessee. 1971
Inventory of Municipal Water Facilities (1963). Region III. District of Columbis, Kentucky, Maryland, North Carolina, Virginia, West Virginia, Puerto Rico, and Virgin Islands. 1964
Ironton, Ohio - Ashland, Kentucky - Huntington, West Virginia, Air pollution abatement activity : pre-conference investigations. 1968
Joint City, County, State, and Federal Study Air Pollution in Louisville, Kentucky. 1956
Karst hydrogeology of Tennessee / 1982
Kenton County land development review process reference guide : a guide to assist you with identifying the processes and permits necessary to successfully develop a site and the support agencies to contact for further assistance. 2006
Kentucky air quality maintenance planning and analysis project : final report / 1978
Kentucky atlas & gazetteer : topo maps of the entire state / 1997
Kentucky atlas & gazetteer. 1997
Kentucky best management practices for agriculture / 1993
Kentucky best management practices for construction activities : August 1994 / 1994
Kentucky energy consumption and requirements 1975
Kentucky Lake, Hardin, Decatur, Wayne, Perry, Benton, Humphreys, Houston, Henry, and Stewart Counties, Tennessee, Calloway, Trigg, Marshall, Lyon, and Livingston Counties, Kentucky. 1976
Kentucky oil wells plugging / 1999
Kentucky oil wells plugging. 1997
Kentucky report to Congress on water quality. 0
Kentucky River Basin Report on the Benefits to Pollution Abatement and Water Supply Resulting from Low-Flow Augmentation. 1957
Kentucky Solid Waste Management Plan - Status Report, 1970. 1971
Kentucky solid waste management plan; status report 1970. 1971
Kentucky state primer : a primer on developing Kentucky's landfill gas-to-energy potential / 2000
Kentucky Transportation Cabinet: Annual Assessment of Customer Needs and Satisfaction: Mail Survey Report. 1997
Kentucky Utilities Company, Hancock County Generating Station Units 1 and 2: Technical Appendix, Volume I. 1981
Kentucky Utilities Company, Hancock County Generating Station Units 1 and 2: Technical Appendix, Volume II. 1981
Kentucky Utilities Company, Hancock County, Generating Station, Units 1 & 2 : environmental impact statement, draft. 1981
Kentucky, Ohio, and West Virginia tri-state environmental data base inventory. 1991
Land Use Analysis of Existing and Potential Coal Surface Mining Areas in the Ohio River Basin Energy Study Region. 1981
Landfill bioreactor performance second interim report uter Loop Recycling & Disposal Facility Louisville, Kentucky. [electronic resource] : 2006
Landfill gas-to-energy project opportunities : landfill profiles for the state of Kentucky / 1999
Landfill research at the Boone County field site / 1984
Legal and institutional aspects of interstate power plant development in the Ohio River Basin Energy Study region / 1980
Letter from Velsicol Chemical Corporation to US EPA regarding 8E Submission for Hexachlorocyclopentadiene with Attachments. 1977
Letter report of review and assessment of the proposals for design and operation of designated chemical agent destruction pilot plants (DCAPP-Blue Grass) 2006
Letter report on the Blue Grass Chemical Agent Destruction Pilot Plant's water recovery system. 2012
Lidar monitored tracer particles / 1987
Lime/limestone wet-scrubbing test results at the EPA alkali scrubbing test facility : second progress report / 1975
Long term optimum performance-corrosion tests of combustion modifications for utility boilers : host site, Louisville Gas and Electric Company, Mill Creek No. 3 / 1984
Louisville Air Pollution Study. 1961
Louisville air quality maintenance planning and analysis / 1976
Louisville, Ky.--Ind. Metropolitan Region Solid Waste Disposal Study. Volume I. Jefferson County, Kentucky. 1970
Mammoth Cave Area, Kentucky. 1981
Mammoth Cave Area, Kentucky. Volume I. Environmental Inventory Technical Reference Document. 1981
Mammoth Cave Area, Kentucky. Volume II. Alternatives Development Technical Reference Document. 1981
PREV 1 2 3 4 5 6 7 8 9 10 11 NEXT

Save, Print or Email Selected Records