Search Results for the EPA National Library Catalog

Items Found: 502
Showing: Items 401 - 450
Your Search: (SUBJECT=Kentucky)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 11 NEXT
Select Item Title Year Published
Study of Solid Waste Management Alternatives for the City of Murray, Kentucky. 1979
Study of State Fee Systems for Hazardous Waste Management Programs. 1982
Subsurface geology and ground-water resources of the Jackson Purchase region, Kentucky / 1973
Success in brief : Valley of the Drums cleanup: a Superfund benchmark. 1992
Successes and Failures with Oil Spills in Southeastern Inland Waters. 1973
Summary of Projections, Economic Activity in the Southeastern States, Series E, Population. 1976
Summary Report on Water Pollution, Southwest-Lower Mississippi Drainage Basins. 1951
Superfund : Progress at National Priority List Sites, Kentucky 1996 Update. 1996
Superfund : progress at national priority list sites, Kentucky, 1995 update. 1995
Superfund and brownfields at work in Colorado 2009. 2002
Superfund enforcement decision document : Lees Lane Landfill, KY. 1986
Superfund NPL characterization project : region 4 results. 1991
Superfund record of decision : A.L. Taylor, KY. 1986
Superfund record of decision : Airco, KY : first remedial action : final. 1988
Superfund record of decision : Brantley Landfill Site, Island, KY. 1994
Superfund record of decision : Caldwell Lace Leather site, Auburn, KY. 1994
Superfund record of decision : Distler Brickyard, KY. 1986
Superfund record of decision : Distler Farm, KY. 1986
Superfund record of decision : Fort Hartford Coal Co. Stone Quarry (OU 1), Olaton, KY. 1995
Superfund record of decision : General Tire Landfill Site, Mayfield, KY. 1994
Superfund record of decision : Goodrich, B.F., KY : first remedial action : final. 1988
Superfund record of decision : Green River Disposal, Inc. (O.U.1), Maceo, KY. 1995
Superfund record of decision : Howe Valley Landfill, KY : first remedial action : final. 1990
Superfund record of decision : Kentucky Avenue Well Field, NY / 1986
Superfund record of decision : Kentucky Avenue Wellfield, NY : second remedial action. 1990
Superfund record of decision : Maxey Flats Nuclear Disposal, KY : first remedial action - final. 1991
Superfund record of decision : National Electric Coil Company/Cooper Industries, Dayhoit, KY. 1996
Superfund record of decision : National Electric Coil/Cooper Industries, KY : First Remedial Action - Subsequent to follow. 1992
Superfund record of decision : National Southwire Aluminum, KY. 1993
Superfund record of decision : Newport dump site, KY. 1987
Superfund record of decision : Paducah Gaseous Diffusion (USDOE) OU 5, Paducah, KY. 1998
Superfund record of decision : Paducah Gaseous Diffusion Plant (USDOE) (Waste Area Group 17), Paducah, KY. 1997
Superfund record of decision : Paducah Gaseous Diffusion Plant(USDOE) OU 15, Paducah, KY, 8/10/1998. 1998
Superfund record of decision : Paducah Gaseous Diffusion Plant, Paducah, KY. 1994
Superfund record of decision : Smith's Farm Brooks (Amendment), KY : first remedial action - (amendment). 1991
Superfund record of decision : Smith's Farm Brooks (Amendment), KY : first remedial action - (amendment). 1901
Superfund record of decision : Smith's Farm Brooks, KY. 1993
Superfund record of decision : Smith's Farm, KY : first remedial action. 1989
Superfund record of decision : Tri-City Disposal Company (Operable Unit 2), Brooks, KY. 1996
Superfund record of decision : Tri-City Industrial Disposal, KY : first remedial action - final. 1991
Superfund record of decision : US DOE Paducah Gas Diffusion Plant, Solid Waste Management Units 2 & 3 of Waste Area Group 22, KY. 1995
Superfund record of decision : USDOE Paducah Gas Diffusion Plant, KY. 1993
Superfund record of decision : USDOE Paducah Gas Diffusion Plant, Northeast Plume OU, Paducah, KY. 1995
Supplementary radiological measurements at the Maxey Flats radioactive waste burial site, 1976-1977 / 1978
Surface mine pollution abatement and land use impact investigation : research and demonstration of improved surface mining techniques in eastern Kentucky 1975
Surface water supply of the United States, 1921. Part III, Ohio River basin / 1925
Surface water supply of the United States, 1925. Part III, Ohio River Basin / 1929
Survey of flue gas desulfurization systems : Green River Station, Kentucky Utilities / 1978
Survey of Flue Gas Desulfurization Systems, Paddy's Run Station, Louisville Gas and Electric. 1975
Sustainable Cincinnati : regional indicators measuring the economic, environmental, and social health of the Tri-state metropolitan area, 2005. 2005
PREV 1 2 3 4 5 6 7 8 9 10 11 NEXT

Save, Print or Email Selected Records