Search Results for the EPA National Library Catalog

Items Found: 502
Showing: Items 451 - 500
Your Search: (SUBJECT=Kentucky)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 10 11 NEXT
Select Item Title Year Published
Symptom and illness prevalence with biomarkers : health study for Calvert City and Southern Livingston County, Kentucky. 1995
Technical assistance project at the Cadiz, Kentucky, wastewater treatment plant / 1976
Technical assistance project at the Columbia, Kentucky, wastewater treatment plant / 1976
Technical assistance project at the Danville, Kentucky, wastewater treatment plant / 1975
Technical assistance project at the Middlesboro, Kentucky, wastewater treatment plant. 1975
Technical assistance project at the Owensboro, Kentucky, wastewater treatment plant. 1977
The Kentucky / 1942
The Library connection : Campbell County Public Library newsletter / 2002
The Ohio River Basin energy facility siting model : methodology / 1980
The Ohio River- McAlpine Pool report, Kentucky-Indiana. 1973
The Tennessee / 1946
The unforeseen wilderness : an essay on Kentucky's Red River Gorge / 1971
Tourbook: Kentucky, Tennessee 1977
Toxic chemical release inventory report 1989
Toxic Release Inventory (TRI), Kentucky, 1987 (dBASE III) (for Microcomputers). 1987
Toxic Release Inventory (TRI), Kentucky, 1987 (LOTUS 1-2-3) (for Microcomputers). 1987
Toxic Release Inventory (TRI), Kentucky, 1988 (in dBase III Plus) (for Microcomputers). 1988
Toxic Release Inventory (TRI), Kentucky, 1988 (in Lotus 1-2-3) (for Microcomputers). 1988
Toxic Release Inventory (TRI), Kentucky, 1989 (in dBase and Lotus 1-2-3 Format) (for Microcomputers). 1989
Toxic Release Inventory (TRI), Kentucky, 1989 (in Macintosh Excel Format) (for Microcomputers). 1989
Toxic Release Inventory (TRI), Kentucky, 1991 and 1992 (in dBase III Plus) (for Microcomputers). 1992
Toxic Release Inventory (TRI), Kentucky, 1991 and 1992 (in Lotus 1-2-3) (for Microcomputers). 1992
Tracer Study of Vertical Exchange by Cumulus Clouds. 1986
TRI data analysis : Ashland, KY, area / 1991
TRI data analysis : Calvert City, KY, area / 1991
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
Triumph at the falls : the Louisville and Portland Canal / 2007
U.S. EPA Region IV Accomplishments Report, 2003-2004. 2005
Uranium in US Surface, Ground, and Domestic Waters. Volume 2. 1981
Urbanization Without Modernization. 1970
USDA Forest Service environmental statement : Red River Gorge unit - 12, Daniel Boone National Forest, Kentucky. 1973
Use of a Vegetative Filter Zone to Control Fine-Grained Sediments from Surface Mines. 1981
User's Manual for Premining Planning of Eastern Surface Coal Mining. Volume 3. Geology of Eastern Coalfields. 1984
Valley of the drums, Bullitt County, Kentucky. 1980
Vertical Temperature Difference Observed Over an Urban Area. 1960
Vertical Transport by Cumulus Clouds. 1985
Volatile Organic Compound Control at Specific Sources in Louisville, Kentucky, and Nashville, Tennessee. 1982
Volunteer water monitoring : a guide for state managers / 1990
Wage incentives for solid waste collection personnel / 1977
Waste disposal costs at two coal mines in Kentucky and Alabama, 1969
Waste Water Disposal Practices at Federal Installations as of December 31, 1960. Volume 18. Kentucky. 1962
Water quality assessment report, Ohio River main stem / 1973
Water quality characterization of an eastern coal slurry / 1987
Water Quality Characterization of an Eastern Coal Slurry. 1987
Water Quality of the Ohio River, Louisville, Ky. - Evansville, Ind.. 1970
Water resources of the Louisville area, Kentucky and Indiana 1953
Water Supply Simulation Model. Volume 1. Model Development. 1983
PREV 1 2 3 4 5 6 7 8 9 10 11 NEXT

Save, Print or Email Selected Records