Search Results for the EPA National Library Catalog

Items Found: 2026
Showing: Items 251 - 300
Your Search: (SUBJECT=ELECTRIC POWER)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 11 12 ... 41 NEXT
Select Item Title Year Published
Capital requirements and busbar costs for power in the Ohio River basin, 1985 and 2000 1980
Carbon dioxide emissions from the generation of electric power in the United States. 2000
Carbon dioxide emissions from the generation of electric power in the United States. 2000
Carnol Process for CO2 Mitigation from Power Plants and the Transportation Sector. 1996
Carnol Process for CO2 Mitigation from Power Plants and the Transportation Sector. 1995
Catalyst evaluation for denitrogenation of petroleum residua and coal liquids / 1978
Catalytic reduction of nitrogen oxides with ammonia : utility pilot plant operation / 1976
Categorical exemption from licensing under part 1 of the Federal Power Act : for small hydroelectric power projects with an installed capacity of 5 megawatts or less / 1980
CCW Impoundment Assessment Report. Bruce Mansfield Power Plant, Beaver County, Pennsylvania. 2009
CCW Impoundment Inspection Report: Gorgas Steam Plant, Walker County, Alabama. 2009
CCW Impoundments Inspection Report: Bruce Mansfield Power Plant, Beaver County, Pennsylvania. Draft Report. 2009
CCW Impoundments Inspection Report: Mitchell Power Plant, Marshall County, West Virginia. Draft Report. 2009
CCW Impoundments Inspection Report: Mitchell Power Plant, Marshall County, West Virginia. Final Report. 2009
CCW Impoundments Inspection Report: Roxboro Steam Electric Plant, Person County, North Carolina. Draft Report. 2009
CCW Impoundments Inspection Report: Roxboro Steam Electric Plant, Person County, North Carolina. Final Report. 2009
CEA variable-throat venturi scrubber evaluation / 1978
Changes in Terrestrial Ecology Related to a Coal-Fired Power Plant: Wisconsin Power Plant Impact Study. 1984
Characteristics and settlement patterns of energy related operating workers in the northern Great Plains 1977
Characterizaiton of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 5. Oxides of Nitrogen Data Reports. 1983
Characterization and utilization of municipal and utility sludges and ashes / 1975
Characterization of a Solid Sorbent with Crystallite Size and Strain Data from X-ray Diffraction Line Broadening. 1989
Characterization of ash from coal-fired power plants / 1977
Characterization of carbide lime to identify sulfite oxidation inhibitors / 1978
Characterization of coal pile drainage / 1979
Characterization of Large Particles at a Rural Site in the Eastern United States: Mass Distribution and Individual Particle Analysis. 1985
Characterization of scrubbed and unscrubbed power plant plumes : three case studies. 1980
Characterization of scrubbed and unscrubbed power plant plumes {Microfiche} 1981
Characterization of the NOx and SO2 control performances : Southern Indiana Gas and Electric Company, A.B. Brown Unit 1 / 1983
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit 1. Volume 4. South Module Sulfur Dioxide Data Reports. 1983
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 1. Program Results. 1983
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 2. Program Documentation. 1983
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 3. North Module Sulfur Dioxide Data Reports. 1983
Chemical analysis of stationary source particulate pollutants by micro-Raman spectroscopy : interim report / 1978
Chemical investigations of soils and plants around two coal-fired power plants near Stanton, North Dakota 1975
Chemical, Aerosol and Optical Measurements in the Plumes of Three Midwestern Coal-Fired Power Plants. 1985
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : (third phase) / 1976
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : fourth phase / 1979
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : second phase / 1974
Chemistry and Visual Impact of the Plumes from the Four Corners Power Plant and San Manuel Copper Smelter. 1983
Chemistry for energy : based on a symposium sponsored by the Chemical Institute of Canada at the annual CIC conference, Winnipeg, June 5-7, 1978 / 1979
Chemistry, Physics, and Optical Properties of Plumes and Background Air in the Southwest United States. 1983
Chesapeake Bay cooling water studies group annual report 1973
Chloride and Nitrogen Concentrations Along the West Shore of Lake Erie. 1976
Chlorine effects on aquatic organisms : evaluation of selected toxicity models / 1984
Chlorine minimization/optimization for condenser biofouling control : (phases I and II) / 1979
Choose Energy Star certified appliances. 2012
Choose Energy Star certified home electronics. 2012
Choose Energy Star certified lighting. 2012
Choosing an electrical energy future for the Pacific Northwest an alternate scenario : final draft / 1977
Citizen concern with power plant siting : Wisconsin power plant impact study / 1980
PREV 1 2 3 4 5 6 7 8 9 10 11 12 ... 41 NEXT

Save, Print or Email Selected Records