Search Results for the EPA National Library Catalog

Items Found: 38
Showing: Items 1 - 38
Your Search: (SUBJECT=Hazardous waste sites Kentucky)


 
 
 
Select Item Title Year Published
Letter report on the Blue Grass Chemical Agent Destruction Pilot Plant's water recovery system. 2012
National priorities list sites : Kentucky. 1991
National priorities list sites : Kentucky. 1992
National priorities list sites, Kentucky. 1990
Petitioned public health assessment, Bellevue Park, Anchorage, Jefferson County, Kentucky, EPA facility ID: KY0002329225 / 2001
Success in brief : Valley of the Drums cleanup: a Superfund benchmark. 1992
Superfund : Progress at National Priority List Sites, Kentucky 1996 Update. 1996
Superfund : progress at national priority list sites, Kentucky, 1995 update. 1995
Superfund enforcement decision document : Lees Lane Landfill, KY. 1986
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 : 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). 1901
Superfund record of decision : Smith's Farm Brooks (Amendment), KY : first remedial action - (amendment). 1991
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

Save, Print or Email Selected Records