Jump to main content
US EPA
United States Environmental Protection Agency
Search
Search
Environmental Topics
Laws & Regulations
About EPA
Menu
Environmental Topics
Laws & Regulations
About EPA
Related Topics:
EPA National Library Network
Contact Us
Search Results for the EPA National Library Catalog
Items Found: 503
Showing: Items 401 - 450
Your Search: (SUBJECT=Kentucky)
Sort Results:
Publication dates (newest-oldest)
Publication dates (oldest-newest)
Title
Choose a Library:
(CTRL-CLICK for multiple libraries)
Search all libraries
Capital Group(All DC-area libraries)
AWBERC Library/Cincinnati,OH
CCTE/GLTED Library/Duluth,MN
CEMM/ACESD Library/Narragansett,RI
CEMM/EPD Library/Athens,GA
CEMM/GEMMD Library/Gulf Breeze,FL
CPHEA/PESD Library/Corvallis,OR
Env Science Center Library/Ft Meade,MD
Headquarters Library/Washington,DC
Law Library/Washington,DC
NRMRL/GWERD Library/Ada,OK
NVFEL Library/Ann Arbor, MI
OCSPP Chemical Library/Washington,DC
Region 1 Library/Boston,MA
Region 2 Library/New York,NY
Region 3 Library/Philadelphia, PA
Region 4 Library/Atlanta,GA
Region 5 Library/Chicago,IL
Region 6 Library/Dallas,TX
Region 8 Technical Library/Denver,CO
Region 9 Library/San Francisco,CA
Region 10 Library/Seattle,WA
Research Triangle Park Library/RTP, NC
Choose a Collection:
(CTRL-CLICK for multiple collections)
Search all collections
books
documents
journals
reference
audiovisual
ebooks
PREV
1
2
3
4
5
6
7
8
9
10
11
NEXT
Select Item
Title
Year Published
401
Study of Selected State and Local Air Toxics Control Stategies.
1982
402
Study of Solid Waste Management Alternatives for the City of Murray, Kentucky.
1979
403
Study of State Fee Systems for Hazardous Waste Management Programs.
1982
404
Subsurface geology and ground-water resources of the Jackson Purchase region, Kentucky /
1973
405
Success in brief : Valley of the Drums cleanup: a Superfund benchmark.
1992
406
Successes and Failures with Oil Spills in Southeastern Inland Waters.
1973
407
Summary of Projections, Economic Activity in the Southeastern States, Series E, Population.
1976
408
Summary Report on Water Pollution, Southwest-Lower Mississippi Drainage Basins.
1951
409
Superfund : Progress at National Priority List Sites, Kentucky 1996 Update.
1996
410
Superfund : progress at national priority list sites, Kentucky, 1995 update.
1995
411
Superfund and brownfields at work in Colorado 2009.
2002
412
Superfund enforcement decision document : Lees Lane Landfill, KY.
1986
413
Superfund NPL characterization project : region 4 results.
1991
414
Superfund record of decision : A.L. Taylor, KY.
1986
415
Superfund record of decision : Airco, KY : first remedial action : final.
1988
416
Superfund record of decision : Brantley Landfill Site, Island, KY.
1994
417
Superfund record of decision : Caldwell Lace Leather site, Auburn, KY.
1994
418
Superfund record of decision : Distler Brickyard, KY.
1986
419
Superfund record of decision : Distler Farm, KY.
1986
420
Superfund record of decision : Fort Hartford Coal Co. Stone Quarry (OU 1), Olaton, KY.
1995
421
Superfund record of decision : General Tire Landfill Site, Mayfield, KY.
1994
422
Superfund record of decision : Goodrich, B.F., KY : first remedial action : final.
1988
423
Superfund record of decision : Green River Disposal, Inc. (O.U.1), Maceo, KY.
1995
424
Superfund record of decision : Howe Valley Landfill, KY : first remedial action : final.
1990
425
Superfund record of decision : Kentucky Avenue Well Field, NY /
1986
426
Superfund record of decision : Kentucky Avenue Wellfield, NY : second remedial action.
1990
427
Superfund record of decision : Maxey Flats Nuclear Disposal, KY : first remedial action - final.
1991
428
Superfund record of decision : National Electric Coil Company/Cooper Industries, Dayhoit, KY.
1996
429
Superfund record of decision : National Electric Coil/Cooper Industries, KY : First Remedial Action - Subsequent to follow.
1992
430
Superfund record of decision : National Southwire Aluminum, KY.
1993
431
Superfund record of decision : Newport dump site, KY.
1987
432
Superfund record of decision : Paducah Gaseous Diffusion (USDOE) OU 5, Paducah, KY.
1998
433
Superfund record of decision : Paducah Gaseous Diffusion Plant (USDOE) (Waste Area Group 17), Paducah, KY.
1997
434
Superfund record of decision : Paducah Gaseous Diffusion Plant(USDOE) OU 15, Paducah, KY, 8/10/1998.
1998
435
Superfund record of decision : Paducah Gaseous Diffusion Plant, Paducah, KY.
1994
436
Superfund record of decision : Smith's Farm Brooks (Amendment), KY : first remedial action - (amendment).
1991
437
Superfund record of decision : Smith's Farm Brooks (Amendment), KY : first remedial action - (amendment).
1901
438
Superfund record of decision : Smith's Farm Brooks, KY.
1993
439
Superfund record of decision : Smith's Farm, KY : first remedial action.
1989
440
Superfund record of decision : Tri-City Disposal Company (Operable Unit 2), Brooks, KY.
1996
441
Superfund record of decision : Tri-City Industrial Disposal, KY : first remedial action - final.
1991
442
Superfund record of decision : US DOE Paducah Gas Diffusion Plant, Solid Waste Management Units 2 & 3 of Waste Area Group 22, KY.
1995
443
Superfund record of decision : USDOE Paducah Gas Diffusion Plant, KY.
1993
444
Superfund record of decision : USDOE Paducah Gas Diffusion Plant, Northeast Plume OU, Paducah, KY.
1995
445
Supplementary radiological measurements at the Maxey Flats radioactive waste burial site, 1976-1977 /
1978
446
Surface mine pollution abatement and land use impact investigation : research and demonstration of improved surface mining techniques in eastern Kentucky
1975
447
Surface water supply of the United States, 1921. Part III, Ohio River basin /
1925
448
Surface water supply of the United States, 1925. Part III, Ohio River Basin /
1929
449
Survey of flue gas desulfurization systems : Green River Station, Kentucky Utilities /
1978
450
Survey of Flue Gas Desulfurization Systems, Paddy's Run Station, Louisville Gas and Electric.
1975
PREV
1
2
3
4
5
6
7
8
9
10
11
NEXT
Save, Print or Email Selected Records
Select Records
Selected (this page only)
Selected (across pages)
All (this page only)
All (all pages - 500 item maximum)
Select Format
Text (Brief Information)
Text (Full Information)
Endnote (Endnote Import)
ASCII delimited for EXCEL
Email Address:
(if applicable)