Search Results for the EPA National Library Catalog

Items Found: 3439
Showing: Items 3251 - 3300
Your Search: (SUBJECT=Coal)


 
 
 
PREV 1 ... 58 59 60 61 62 63 64 65 66 67 68 69 NEXT
Select Item Title Year Published
Trace element and phase relations in fly ash : final report 1981
Trace Element Characterization and Removal/Recovery from Coal and Coal Wastes. Progress Report, July 1--September 30, 1975. 1976
Trace Element Characterization and Removal/Recovery from Coal and Coal Wastes. Progress Report, October 1--December 31, 1975. 1976
Trace Element Characterization and Removal/Recovery from Coal and Coal Wastes. Work Plan for the Period July 1, 1975--June 30, 1976. 1976
Trace Element Characterization of Coal Wastes - Fifth Annual Progress Report. 1981
Trace element characterization of coal wastes : fifth annual progress report / 1982
Trace element characterization of coal wastes : fifth annual progress report, October 1, 1979 - September 30, 1980 / 1981
Trace element characterization of coal wastes : first annual report, July 1, 1975 to June 30, 1976 / 1978
Trace element characterization of coal wastes : fourth annual progress report, October 1, 1978-September 30, 1979 / 1981
Trace element characterization of coal wastes : third annual progress report, October 1, 1977 to September 30, 1978 / 1979
Trace element characterizaton of coal wastes ; second annual progress report, October 1, 1976-September 30, 1977 / 1978
Trace element effects of energy conversion facilities : a phase one final report to the Old West Regional Commission / 1977
Trace element emissions 2000
Trace element measurements at the coal-fired steam plant 1977
Trace elements : emissions from coal combustion and gasification / 1992
Trace elements and fly ash utilisation / 2007
Trace elements in coal / 1983
Trace elements in coal : occurrence and distribution / 1977
Trace elements in fuel : a symposium sponsored by the Division of Fuel Chemistry at the 166th meeting of the American Chemical Society, Chicago, Ill., August 30, 1973 / 1975
Trace elements in soil around the Four Corners Power Plant / 1978
Trace Elements of Fly Ash: Emissions from Coal-Fired Steam Plants Equipped with Hot-Side and Cold-Side Electrostatic Precipitators for Particulate Control. 1978
Trace Metals and Stationary Conventional Combustion Processes: Volume 1. Technical Report. 1980
Trace Metals and Stationary Conventional Combustion Processes: Volume 2. Bibliography. 1980
Trace-element geochemistry of coal resource development related to environmental quality and health / 1980
Transport and transformation of sulfur oxides through the Tennessee Valley region / 1980
Transportation Costs of Fossil Fuels. 1971
Treatability and assessment of coal conversion wastewaters : phase 1 / 1979
Treatability Manual. Volume II: Industrial Descriptions. 1980
Treatability of coal mine drainage for removal of priority pollutants : effluent limitations guidelines for the coal mining point source category / 1979
Treatability of contaminated ground water and acquifer solids at "town gas" sites, using photolytic ozonation and chemical in situ reclamation final report / 1990
Treatability testing of British Gas/Lurgi (BGL) coal gasification wastewater 1991
Treatment and testing of wastewaters and slags from the British Gas/Lurgi (BGL) gasifier 1991
Treatment categories for coal mine drainage / 1979
Treatment of acid mine drainage by ozone oxidation / 1970
Treatment of Acid Mine Drainage. 1970
Treatment of Aqueous Waste Streams from KRW Energy Systems Coal Gasification Technology. 1984
Treatment of ferrous acid mine drainage with activated carbon / 1973
Treatment of Ferrous Acid Mine Drainage with Activated Carbon. 1973
Treatment of ferrous iron acid mine drainage by reverse osmosis / 1972
Trends in emission standards 2003
Trimble County Generating Station, Louisville Gas and Electric Co., Kentucky. 1978
Trimble County Generating Station, Louisville Gas and Electric Co., Kentucky. Supporting Report. Volume I. 1978
Trimble County Generating Station, Louisville Gas and Electric Co., Kentucky. Supporting Report. Volume II. 1978
Trimble County Generating Station, Louisville Gas and Electric Co., Kentucky. Technical Appendix. 1978
Two-Stage Fluidized-Bed/Cyclonic Agglomerating Incinerator. 1995
Typical analyses of coals of the United States, 1942
U.S. coal and the electric power industry 1975
U.S. Coal Use: The Environmental Challenge. 1988
U.S. Government Accomplishments in Support of the Methane to Markets Partnership. 2006
U.S. Government's Methane to Markets Partnership Accomplishments. Fourth Annual Report. 2009
PREV 1 ... 58 59 60 61 62 63 64 65 66 67 68 69 NEXT

Save, Print or Email Selected Records