Search Results for the EPA National Library Catalog

Items Found: 502
Showing: Items 351 - 400
Your Search: (SUBJECT=Kentucky)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 11 NEXT
Select Item Title Year Published
Reconnaissance of ground-water resources in the Blue Grass region, Kentucky / 1961
Reconnaissance of ground-water resources in the eastern coal field region, Kentucky / 1962
Reconnaissance of ground-water resources in the Mississippian Plateau region, Kentucky 1963
Reconnaissance of ground-water resources in the Western Coal Field region, Kentucky / 1962
Reference reach fish community report. 1997
Regional Application of an Index of Biotic Integrity Based on Stream Fish Communities. 1984
Regional guidebook for assessing the functions of low gradient, Riverine Wetlands in Western Kentucky 1999
Regional socioeconomic impacts of alternative energy scenarios for the Ohio River Basin Energy Study region 1980
Regional water quality management plan : summary report. 1977
Regional water quality management plan. 1977
Regulations and Non-Regulatory Revisions to State Implementation Plan: Kentucky. 1981
Relation between soil characteristics, water movement and nitrate contamination of ground water 1972
Relation Between Soil Characteristics, Water Movement and Nitrate Contamination of Ground Water. 1972
Remote Estimation of the Surface Characteristics and Energy Balance over an Urban-Rural Area and the Effects of Surface Heat Flux on Plume Spread and Concentration. 1980
Removal of drums of hazardous substances in Stump Gap Creek area West Point, Kentucky. 1980
Report for Consultation on the Louisville Interstate Air Quality Control Region (Indiana-Kentucky). 1969
Report for consultation on the Louisville Interstate Air Quality Control Region, Indiana - Kentucky. 1969
Report on Barren River Reservoir, Allen and Barren Counties, Kentucky : EPA Region IV / 1977
Report on Cumberland Lake, Clinton, Pulaski, Russell and Wayne Counties : EPA Region IV / 1977
Report on Dale Hollow Reservoir, Clinton and Cumberland Counties, Kentucky ; and Clay, Overton and Pickett Counties, Tennessee : EPA Region IV / 1977
Report on Herrington Lake, Boyle, Garrard, and Mercer Counties : EPA Region IV / 1977
Report on Kentucky Lake, Hardin, Decatur, Wayne, Perry, Benton, Humphreys, Houston, Henry, And Stewart Counties, Tennessee ; Calloway, Trigg, Marshall, Lyon, and Livingston Counties, Kentucky : EPA Region IV / 1976
Report on the biological monitoring program at Paducah Gaseous Diffusion Plant : January - December 1997 / 1998
Report on the biological monitoring programs at Paducah Gaseous Diffusion Plant : January - December 1995 / 1996
Reservoir Water Quality Control by Destratification. 1967
Retrofit Costs for SO2 and NOX Control Options at 200 Coal-Fired Plants. Volume 3. Site Specific Studies for Indiana, Kentucky, Massachusetts, Maryland, Michigan, Minnesota. 1990
Revegetation augmentation by reuse of treated active surface mine drainage : a feasibility study / 1972
Revegetation augmentation of surface mines with treated acid mine drainage / 1980
Seasonal Changes in Water Quality and Primary Productivity in Doe Valley Lake. 1974
Section 319 nonpoint source program success story Kentucky : acid mine drainage abated in Rock Creek / {electronic resource} : 2005
Sewerage facilities plan : Fountain Run, Kentucky / 1965
Shawnee lime/limestone scrubbing computerized design/cost-estimate model users manual / 1979
Silver Creek : a study of stream velocities and erosion along the Ohio River near Clarksville, Indiana : McAlpine Lock and Dam numerical model / 2018
Social and Cultural Impact of a Proposed Reservoir on a Rural Kentucky School District. 1973
Social Costs and Benefits of Water Resource Construction. 1973
Sociocultural Impact of Reservoirs on Local Government Institutions. Anthropological Analysis of Social and Cultural Benefits and Costs from Stream Control Measures--Phase 4. 1973
Sodium hydroxide : preliminary source assessment / 1988
Soil survey laboratory data and descriptions for some soils of Kentucky. 1967
Some Engineering Aspects of Kentucky Geology. 1971
Some of the effects of domestic sewage discharged into Hickman and Jessamine Creeks in Jessamine County, Kentucky / 1976
Special Study of Sewage Treatment Facilities at Mammoth Cave National Park, Kentucky. 1956
Stanford Watershed Model: The Correlation of Parameter Values Selected by a Computerized Procedure With Measurable Physical Characteristics of the Watershed. 1970
State of Kentucky's environment : 1994 status report / 1995
State Review Framework: Commonwealth of Kentucky Department for Environmental Protection Round 2 Report for Federal Fiscal Year 2009. 2012
State water quality standards summary : Kentucky. 1988
Stochastic Analysis of Monthly Flow Data Application to Lower Ohio River Tributaries. 1972
Streamflow and basin characteristics at selected sites in Kentucky 1984
Studies of Bathing Water Quality and Health. 1952
Studies of the efficiency of water purification processes ... 1927
Study of Selected State and Local Air Toxics Control Stategies. 1982
PREV 1 2 3 4 5 6 7 8 9 10 11 NEXT

Save, Print or Email Selected Records