Search Results for the EPA National Library Catalog

Items Found: 1751
Showing: Items 651 - 700
Your Search: (SUBJECT=Ohio)


 
 
 
PREV 1 ... 9 10 11 12 13 14 15 16 17 18 19 ... 36 NEXT
Select Item Title Year Published
Inventory of Municipal Waste Facilities (1962). Region V. Illinois, Indiana, Michigan, Ohio, Wisconsin. 1963
Inventory of Municipal Waste Facilities (1968). Region V. Illinois, Indiana, Michigan, Minnesota, Ohio, and Wisconsin. 1971
Inventory of Municipal Water Facilities (1963). Region V. Illinois, Indiana, Michigan, Ohio, and Wisconsin. 1964
Inventory of Ohio's lakes 1980
Inventory of Ohio's soils : Defiance County / 1983
Investigation of ozone and ozone precursor concentrations at nonurban locations in the Eastern United States : phase II, meteorological analyses / 1975
Investigations leading to recommended treatment standards for organic wastes discharged to the Cincinnati Pool : supporting data 1949
Ironton, Ohio - Ashland, Kentucky - Huntington, West Virginia, Air pollution abatement activity : pre-conference investigations. 1968
Irrigation and rural water use in Ohio. 1959
Issuance of a limited environmental review to all interested citizens, organizations, and government agencies : Village of Blanchester, Clinton County, Main and Broadway water main replacement phase 1, FS390172-0009. 2011
Issues related to water allocation in the lower Ohio River Basin / 1977
JTR grantee series : Ohio : jobs through recycling. 1999
Kanawha River Investigation. Report on Benefits to Pollution Abatement from Increased Minimum Flows on the Kanawha through Regulated Releases from Summersville and Sutton Reservoirs. 1956
Kent, Ohio POTW evaluation report 1982
Kent, Ohio POTW evaluation report 1982
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
Know Ohio's soil regions 1956
Labor demand impact and labor market feasibility of energy conversion facilities in the Ohio River Basin / 1977
Lake County - Mentor, Ohio POTW evaluation report 1982
Lake County - Mentor, Ohio POTW evaluation report 1982
Lake Erie bathing beach water quality / 1973
Lake Erie bathing beach water quality / 1968
Lake Erie Conservation Tillage Demonstration Projects. 1986
Lake Erie Conservation Tillage Demonstration Projects: Evaluating Management of Pesticides, Fertilizer, Residue to Improve Water Quality. 1985
Lake Erie Report. A Plan for Water Pollution Control. 1968
Lake Erie, Ohio, Pennsylvania, New York Intake Water Quality Summary, 1972. 1973
Lake Grant, Brown County, Ohio. 1975
Lake Loramie, Auglaize and Shelby Counties. 1975
Lake Shawnee, Greene County, Ohio. 1975
Land disposal of hazardous waste : proceedings of the eleventh annual research symposium / 1985
Land disposal, remedial action, incineration, and treatment of hazardous waste : proceedings of the Twelfth Annual Research Symposium / 1987
Land reborn : a study of unreclaimed coal strip mined land in Ohio, January 1, 1974 1974
Land Use Analysis of Existing and Potential Coal Surface Mining Areas in the Ohio River Basin Energy Study Region. 1981
Landfill gas-to-energy project opportunities : landfill profiles for the state of Ohio / 1999
Larval fish distributions in southwestern Lake Erie near the Monroe Power Plant / 1978
Lead analysis for Kansas City and Cincinnati 1977
Legal analysis of institutional accountability for the Ohio River Basin / 1977
Legal and institutional aspects of interstate power plant development in the Ohio River Basin Energy Study region / 1980
Legal Critical Factors Analysis. 1976
Legal problems of coal mine reclamation : a study in Maryland, Ohio, Pennsylvania, and West Virginia / 1972
Legal requirements and guide for classifying water supply and wastewater works and certifying operating personnel. 1964
Light hydrocarbon and oxidant transport studies in Ohio : 1974 / 1978
Limb Process Development Studies. 1990
Lime kiln source characterization : final report : National Lime and Stone Company, Cary, Ohio. 2000
Lime kiln source characterization final report : Huron Lime Company, Huron, Ohio. 2000
Lime kiln source characterization final report : Martin Marietta Magnesia Specialties, Woodville, Ohio. 2000
Limnetic Larval Fish of the Maumee and Sandusky River Estuaries. 1981
PREV 1 ... 9 10 11 12 13 14 15 16 17 18 19 ... 36 NEXT

Save, Print or Email Selected Records