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: 4316
Showing: Items 551 - 600
Your Search: (SUBJECT=Power)
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
...
7
8
9
10
11
12
13
14
15
16
17
...
87
NEXT
Select Item
Title
Year Published
551
CCW Impoundments Inspection Report: Mitchell Power Plant, Marshall County, West Virginia. Draft Report.
2009
552
CCW Impoundments Inspection Report: Mitchell Power Plant, Marshall County, West Virginia. Final Report.
2009
553
CCW Impoundments Inspection Report: Roxboro Steam Electric Plant, Person County, North Carolina. Draft Report.
2009
554
CCW Impoundments Inspection Report: Roxboro Steam Electric Plant, Person County, North Carolina. Final Report.
2009
555
CEA variable-throat venturi scrubber evaluation /
1978
556
Center for Environmental Information and Statistics.
1998
557
Challenges to water and security in Southeast Asia : hearing before the Subcommittee on East Asian and Pacific Affairs of the Committee on Foreign Relations, United States Senate, One Hundred Eleventh Congress, second session, September 23, 2010.
2010
558
Champlain Hudson Power Express Transmission Line Project Environmental Impact Statement. Scoping Summary Report.
2010
559
Change the world. Start here ... : Energy star and other voluntary programs : 2001 annual report.
2002
560
Changes in terrestrial ecology related to a coal-fired power plant : Wisconsin power plant impact study /
1984
561
Changes in Terrestrial Ecology Related to a Coal-Fired Power Plant: Wisconsin Power Plant Impact Study.
1984
562
Characteristics and settlement patterns of energy related operating workers in the northern Great Plains
1977
563
Characterizaiton of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 5. Oxides of Nitrogen Data Reports.
1983
564
Characterization and research investigation of methanol and methyl fuels : final report /
1977
565
Characterization and research investigation of methanol and methyl fuels in automobile engines : first year report /
1976
566
Characterization and treatability of drainage samples from coal piles at steam electric power stations /
1982
567
Characterization and utilization of municipal and utility sludges and ashes /
1975
568
Characterization of a Solid Sorbent with Crystallite Size and Strain Data from X-ray Diffraction Line Broadening.
1989
569
Characterization of an aerosol sample from Three Mile Island reactor auxiliary building /
1981
570
Characterization of ash from coal-fired power plants /
1977
571
Characterization of carbide lime to identify sulfite oxidation inhibitors /
1978
572
Characterization of coal combustion residues from electric utilities : leaching and characterization data /
2009
573
Characterization of coal pile drainage /
1979
574
Characterization of emissions from plutonium-uranium oxide fuel fabrication /
1977
575
Characterization of Individual Fly Ash Particles Emitted from Coal- and Oil-Fired Power Plants.
1986
576
Characterization of Large Particles at a Rural Site in the Eastern United States: Mass Distribution and Individual Particle Analysis.
1985
577
Characterization of mercury-enriched coal combustion residues from electric utilities using enhanced sorbents for mercury control [electronic resource] /
2006
578
Characterization of organic contaminants in ash samples from pulverized coal-fired power generating stations /
1987
579
Characterization of PCF power station combustion wastes using total organic halide analysis and toxicity screening tests /
1986
580
Characterization of scrubbed and unscrubbed power plant plumes /
1981
581
Characterization of scrubbed and unscrubbed power plant plumes : three case studies.
1980
582
Characterization of scrubbed and unscrubbed power plant plumes {Microfiche}
1981
583
Characterization of selected low-level radioactive waste generated by four commercial light-water reactors /
1977
584
Characterization of the NOx and SO
2
control performances : Southern Indiana Gas and Electric Company, A.B. Brown Unit 1 /
1983
585
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit 1. Volume 4. South Module Sulfur Dioxide Data Reports.
1983
586
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 1. Program Results.
1983
587
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 2. Program Documentation.
1983
588
Characterization of the NOx and SO2 Control Performances, Southern Indiana Gas and Electric Co., A.B. Brown Unit No. 1. Volume 3. North Module Sulfur Dioxide Data Reports.
1983
589
Chemical analysis of stationary source particulate pollutants by micro-Raman spectroscopy : interim report /
1978
590
Chemical attenuation rates, coefficients, and constants in leachate migration
1984
591
Chemical attenuation reactions of selenium
1994
592
Chemical characterization of fossil fuel combustion wastes final report /
1987
593
Chemical composition of particulate air pollutants from fossil-fuel combustion sources : final report /
1973
594
Chemical composition of particulate air pollutants from fossil-fuel combustion sources : final report /
1973
595
Chemical investigations of soils and plants around two coal-fired power plants near Stanton, North Dakota
1975
596
Chemical, Aerosol and Optical Measurements in the Plumes of Three Midwestern Coal-Fired Power Plants.
1985
597
Chemically Active Fluid Bed Process for Sulfur Removal during Gasification of Carbonaceous Fuels.
1987
598
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : (third phase) /
1976
599
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : fourth phase /
1979
600
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : second phase /
1974
PREV
1
...
7
8
9
10
11
12
13
14
15
16
17
...
87
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)