Search Results for the EPA National Library Catalog

Items Found: 163
Showing: Items 101 - 150
Your Search: (SUBJECT=power plant)


 
 
 
PREV 1 2 3 4 NEXT
Select Item Title Year Published
Operation report : Point Beach Nuclear Plant, Unit nos. 1 and 2 / 1969
Operational validation of Gaussian plume models at a Plains site 1984
Particulate Emissions, Plume Rise, and Diffusion from a Tall Stack. Volume 1, Technical Report. 1970
Physical hydrography and dispersion, in a segment of the Chesapeake Bay adjacent to the Calvert Cliffs Nuclear Power Plant 1979
Pilot study to evaluate biological, physical, chemical, and land-use characteristics in Maryland coastal plain streams 1993
Pilot Study to Evaluate Biological, Physical, Chemical, and Land-Use Characteristics in Maryland Coastal Plain Streams. Year 2. 1995
Plume model validation and development field measurements Plains site / 1984
Plume Rise from Keystone Plant. 1970
Population dose and health impact of the accident at the Three Mile Island Nuclear Station : a preliminary assessment for the period March 28 through April 7, 1979 / 1979
Population dose and health impact of the accident at the Three Mile Island Nuclear Station : preliminary estimates for the period March 28, 1979 through April 7, 1979 1979
Power plant stack plumes in complex terrain : data analysis and characterization of plume behavior / 1980
Power plant stack plumes in complex terrain : description of an aerometric field study / 1979
Power Plant Stack Plumes in Complex Terrain: Data Collected during and Aerometric Field Study. 1977
Program for reduction of NOx from tangential coal-fired boilers : phase IIa, NOx control technology application study / 1975
Radiation monitoring system for nuclear power plants (with special reference to the Three Mile Island Nuclear Power Station) / 1987
Radioactive Isotopic Characterization of the Environment Near Wiscasset, Maine Using Pre- and Post-Operational Surveys in the Vicinity of the Maine Yankee Nuclear Reactor. 1976
Radiological surveillance studies at a pressurized water nuclear power reactor / 1971
Radiological surveillance studies at the Oyster Creek BWR Nuclear Generating Station / 1976
Radiological surveillance study at the Haddam Neck PWR Nuclear Power Station / 1974
Region 3 GPRA Baseline RCRA Corrective Action Facility Merck and Company, Inc. 2005
Region 3 GPRA Baseline RCRA Corrective Action Facility PECO Energy Company Chester Facility 2005
Region 8 Integrated Toxic Strategy 1979
Remote sensing report, Lake Ontario : a study of thermal discharges from Ginna Nuclear Power Station, Oswego Steam Power Station, and Nine Mile Point Nuclear Power Station. 1975
Report of the Governor's Commission on Three Mile Island : presented to Honorable Dick Thornburgh, Governor, Commonwealth of Pennsylvania. 1980
Report of the Public's Right to Information Task Force 1979
Report of the Task Group on Behavioral Effects / 1979
Report of the Task Group on Health Physics and Dosimetry / 1979
Report of the Task Group on Public Health and Epidemiology / 1979
Report on Baldwin Lake, Randolph County, Illinois : EPA Region V / 1975
Report to the Advisory Committee on Reactor Safeguards by the Office of Nuclear Reactor Regulation, U.S. Nuclear Regulatory Commission in the matter of Indiana & Michigan Electric Company, Indiana & Michigan Power Company, Donald C. Cook Nuclear Plant, Unit no. 2 : docket no. 50-316 / 1977
Reports of the Technical Assessment Task Force. 1979
Responses of selected Chesapeake Bay fish and invertebrate species to natural and artificial thermal increases : a review of the literature / 1978
Results of benthic studies at Calvert Cliffs final report to the Maryland Power Plant Siting Program / 1980
Review of dose assessments at Three Mile Island and recommendations for future research 1984
Safety evaluation report by the Directorate of Licensing, U.S. Atomic Energy Commission in the matter of the Cleveland Electric Illuminating Company, et al, Perry Nuclear Power Plant, Units 1 and 2, Docket nos. 50-40 and 50-441 : Cleveland Electric Illuminating Company. 1974
Scioto River Studies Low Flow Period September 1953-January 1954. 1954
Seabrook and the Nuclear Regulatory Commission : the licensing of a nuclear power plant / 1980
Selected materials on the Calvert Cliffs decision, its origin and aftermath / 1972
Specific Site Assessment for Coal Ash Impoundments at Arizona Public Service (APS) Four Corners Power Plant, Lined Ash Impoundment, Lined Decant Water Impoundment, Fruitland, New Mexico. Draft. 2009
Specific Site Assessment for Coal Combustion Waste Impoundments at Arizona Electric Power Cooperative (AEPCO) Apache Power Plant, Cochise, Arizona. Draft Final. 2009
Specific Site Assessment for Coal Combustion Waste Impoundments at Arizona Electric Power Cooperative (AEPCO) Apache Power Plant, Cochise, AZ. Final Report. 2009
Summary of Public Health and Safety Task Force report / 1979
Supplement number 1 to the safety evaluation report by the Directorate of Reactor Licensing, U.S. Nuclear Regulatory Commission in the matter of the Cleveland Electric Illuminating Company Perry Nuclear Power Plant, Units 1 and 2, Docket nos. 50-40 and 50-441. 1974
Supplement number 2 to the safety evaluation report by the Directorate of Reactor Licensing, U.S. Nuclear Regulatory Commission in the matter of the Cleveland Electric Illuminating Company Perry Nuclear Power Plant, Units 1 and 2, Docket nos. 50-40 and 50-441. 1975
Supplement to Effects of Thermal Discharges on Physico-Chemical Processes and Water Quality, Vistula River, Poland. 1977
Survey of flue gas desulfurization systems : La Cygne Station, Kansas City Power and Light Co. / 1978
Tanners Creek Power Plant thermal discharge study 1974
Tanners Creek Power Plant thermal discharge study 1975
Technical staff analysis report on report of the Radiation Health Effects Task Group 1979
Technical staff analysis report on summary sequence of events 1979
PREV 1 2 3 4 NEXT

Save, Print or Email Selected Records