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: 502
Showing: Items 451 - 500
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
451
Symptom and illness prevalence with biomarkers : health study for Calvert City and Southern Livingston County, Kentucky.
1995
452
Technical assistance project at the Cadiz, Kentucky, wastewater treatment plant /
1976
453
Technical assistance project at the Columbia, Kentucky, wastewater treatment plant /
1976
454
Technical assistance project at the Danville, Kentucky, wastewater treatment plant /
1975
455
Technical assistance project at the Middlesboro, Kentucky, wastewater treatment plant.
1975
456
Technical assistance project at the Owensboro, Kentucky, wastewater treatment plant.
1977
457
The Kentucky /
1942
458
The Library connection : Campbell County Public Library newsletter /
2002
459
The Ohio River Basin energy facility siting model : methodology /
1980
460
The Ohio River- McAlpine Pool report, Kentucky-Indiana.
1973
461
The Tennessee /
1946
462
The unforeseen wilderness : an essay on Kentucky's Red River Gorge /
1971
463
Tourbook: Kentucky, Tennessee
1977
464
Toxic chemical release inventory report
1989
465
Toxic Release Inventory (TRI), Kentucky, 1987 (dBASE III) (for Microcomputers).
1987
466
Toxic Release Inventory (TRI), Kentucky, 1987 (LOTUS 1-2-3) (for Microcomputers).
1987
467
Toxic Release Inventory (TRI), Kentucky, 1988 (in dBase III Plus) (for Microcomputers).
1988
468
Toxic Release Inventory (TRI), Kentucky, 1988 (in Lotus 1-2-3) (for Microcomputers).
1988
469
Toxic Release Inventory (TRI), Kentucky, 1989 (in dBase and Lotus 1-2-3 Format) (for Microcomputers).
1989
470
Toxic Release Inventory (TRI), Kentucky, 1989 (in Macintosh Excel Format) (for Microcomputers).
1989
471
Toxic Release Inventory (TRI), Kentucky, 1991 and 1992 (in dBase III Plus) (for Microcomputers).
1992
472
Toxic Release Inventory (TRI), Kentucky, 1991 and 1992 (in Lotus 1-2-3) (for Microcomputers).
1992
473
Tracer Study of Vertical Exchange by Cumulus Clouds.
1986
474
TRI data analysis : Ashland, KY, area /
1991
475
TRI data analysis : Calvert City, KY, area /
1991
476
Trimble County Generating Station, Louisville Gas and Electric Co., Kentucky.
1978
477
Trimble County Generating Station, Louisville Gas and Electric Co., Kentucky. Supporting Report. Volume I.
1978
478
Trimble County Generating Station, Louisville Gas and Electric Co., Kentucky. Supporting Report. Volume II.
1978
479
Trimble County Generating Station, Louisville Gas and Electric Co., Kentucky. Technical Appendix.
1978
480
Triumph at the falls : the Louisville and Portland Canal /
2007
481
U.S. EPA Region IV Accomplishments Report, 2003-2004.
2005
482
Uranium in US Surface, Ground, and Domestic Waters. Volume 2.
1981
483
Urbanization Without Modernization.
1970
484
USDA Forest Service environmental statement : Red River Gorge unit - 12, Daniel Boone National Forest, Kentucky.
1973
485
Use of a Vegetative Filter Zone to Control Fine-Grained Sediments from Surface Mines.
1981
486
User's Manual for Premining Planning of Eastern Surface Coal Mining. Volume 3. Geology of Eastern Coalfields.
1984
487
Valley of the drums, Bullitt County, Kentucky.
1980
488
Vertical Temperature Difference Observed Over an Urban Area.
1960
489
Vertical Transport by Cumulus Clouds.
1985
490
Volatile Organic Compound Control at Specific Sources in Louisville, Kentucky, and Nashville, Tennessee.
1982
491
Volunteer water monitoring : a guide for state managers /
1990
492
Wage incentives for solid waste collection personnel /
1977
493
Waste disposal costs at two coal mines in Kentucky and Alabama,
1969
494
Waste Water Disposal Practices at Federal Installations as of December 31, 1960. Volume 18. Kentucky.
1962
495
Water quality assessment report, Ohio River main stem /
1973
496
Water quality characterization of an eastern coal slurry /
1987
497
Water Quality Characterization of an Eastern Coal Slurry.
1987
498
Water Quality of the Ohio River, Louisville, Ky. - Evansville, Ind..
1970
499
Water resources of the Louisville area, Kentucky and Indiana
1953
500
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
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)