Search Results for the EPA National Library Catalog

Items Found: 3439
Showing: Items 3001 - 3050
Your Search: (SUBJECT=Coal)


 
 
 
PREV 1 ... 56 57 58 59 60 61 62 63 64 65 66 ... 69 NEXT
Select Item Title Year Published
Summary of the 1983 EPA (Environmental Protection Agency) National Performance Audit Program on Source Measurements. 1985
Summary of the 1991 EPRI/EPA/DOE SO2 Control Symposium. 1992
Summary of the 1995 Joint Symposium on Stationary Combustion NOx Control. 1996
Summary report : control of NOx emissions by reburning / 1996
Summary report of continuous sulfur dioxide monitoring at Pennsylvania Power Company, Bruce Mansfield Station, Unit No. 2, Shippingport, Pennsylvania / 1978
Summary report on modeling analysis of power plants for compliance extensions in 51 air quality control regions / 1973
Summary report on modeling analysis of power plants for fuel conversion / 1975
Summary report on modeling analysis of power plants for fuel conversion / 1975
Summary report on modeling analysis of selected power plants in 128 AQCRs for evaluation of impact on ambient SO2 concentrations : volume II / 1975
Summary statement of work : proposed study of the potential for coal use under the Clean Air Act. 1900
Superfund explanation of significant difference for the record of decision : Brodhead Creek, Stroudsburg, PA. 1997
Superfund record of decision : Allied Chemical and Ironton Coke, OH : second remedial action - final. 1990
Superfund record of decision : Anodyne, FL. 1993
Superfund record of decision : Brodhead Creek site, (O.U. 2) Stroudsburg, PA. 1995
Superfund record of decision : Brodhead Creek, PA : first remedial action. 1991
Superfund record of decision : Central Illinois Public Service, IL : first remedial action - final. 1992
Superfund record of decision : Dover Gas Light Superfund Site, Dover, DE. 1994
Superfund record of decision : Fairfield Coal Gasification, IA. 1990
Superfund record of decision : Fort Wainwright, Operable Unit 4, Fairbanks, North Star Borough, AK. 1997
Superfund record of decision : Koppers Coke Site, St. Paul, MN. 1994
Superfund record of decision : McAdoo Associates, PA / 1985
Superfund record of decision : Niagara Mohawk Power Corporation Superfund Site, Saratoga Springs, NY. 1996
Superfund record of decision : Oak Ridge Reservation (USDOE), Chestnut Ridge, Operable Unit 2, TN. 1996
Superfund record of decision : Occidental Chemical/Firestone, PA. 1993
Superfund record of decision : People's Natural Gas, IA. 1991
Superfund record of decision : Reilly Tar site, MN. 1984
Superfund record of decision : Seagertown Industrial Area, PA. 1993
Superfund record of decision : Sealand Limited, DE : first remedial action - final. 1991
Superfund record of decision : Taylor Borough, PA / 1985
Superfund record of decision : Wrigley Charcoal, TN : first remedial action. 1991
Supplement E to compilation of air pollutant emission factors, volume 1: Stationary point and area sources. 1999
Supplement E to Compilation of air pollutant emission factors. Volume 1, Stationary point and area sources. 1992
Supplement F to compilation of air pollutant emission factors. Volume 1, Stationary point and area sources. 2000
Supplement to the non-Hg case study chronic inhalation risk assessment in support of the appropriate and necessary finding for coal-and oil-fired electric generating units. 2011
Supplemental Final Environmental Impact Statement Dolet Hills Lignite Mine Project De Soto Parish Louisiana (A Supplement to the Dolet Hills Power Plant EIS). 1983
Supplemental information document to the areawide environmental assessment for issuing new source NPDES permits on coal mines in the Coal/Kanawha River Basin, West Virginia. / 1980
Supplemental information document to the areawide environmental assessment for issuing new source NPDES permits on coal mines in the Guyandotte River Basin, West Virginia. / 1980
Supplemental information document to the areawide environmental assessment for issuing new source NPDES permits on coal mines in the North Branch Potomac River Basin, West Virginia. / 1980
Supplemental information document to the areawide environmental assessment for issuing new source NPDES permits on coal mines in the Ohio/Little Kanawha River Basin, West Virginia / 1980
Support Studies in Fluidized-Bed Combustion. 1980
Support: Letter from Koppers Industries, Inc., to USEPA Regarding Case-Control Study of 8 Coal Tar Facilities, with Attachments (including 8/21/97 Study Report) and dated 09/17/1998. 1998
Supportive studies in fluidized-bed combustion / 1977
Surface and subsurface water quality hydrology in surface mined watersheds / 1979
Surface coal mine emission factor field study. 1995
Surface coal mine emission factor field study. 1994
Surface coal mine study plan. 1992
Surface coal mining in the Northern Great Plains of the western United States : an introduction and inventory utilizing aerial photography collected in 1974 and 1975 / 1976
Surface Coal Mining in the Northern Great Plains of the Western United States. An Introduction and Inventory Utilizing Aerial Photography Collected in 1974 and 1975. 1976
Surface coal mining technology : engineering and environmental aspects 1981
Surface mine pollution abatement and land use impact investigation : research and demonstration of improved surface mining techniques in eastern Kentucky 1975
PREV 1 ... 56 57 58 59 60 61 62 63 64 65 66 ... 69 NEXT

Save, Print or Email Selected Records