Search Results for the EPA National Library Catalog

Items Found: 4316
Showing: Items 551 - 600
Your Search: (SUBJECT=Power)


 
 
 
PREV 1 ... 7 8 9 10 11 12 13 14 15 16 17 ... 87 NEXT
Select Item Title Year Published
CCW Impoundments Inspection Report: Mitchell Power Plant, Marshall County, West Virginia. Draft Report. 2009
CCW Impoundments Inspection Report: Mitchell Power Plant, Marshall County, West Virginia. Final Report. 2009
CCW Impoundments Inspection Report: Roxboro Steam Electric Plant, Person County, North Carolina. Draft Report. 2009
CCW Impoundments Inspection Report: Roxboro Steam Electric Plant, Person County, North Carolina. Final Report. 2009
CEA variable-throat venturi scrubber evaluation / 1978
Center for Environmental Information and Statistics. 1998
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
Champlain Hudson Power Express Transmission Line Project Environmental Impact Statement. Scoping Summary Report. 2010
Change the world. Start here ... : Energy star and other voluntary programs : 2001 annual report. 2002
Changes in terrestrial ecology related to a coal-fired power plant : Wisconsin power plant impact study / 1984
Changes in Terrestrial Ecology Related to a Coal-Fired Power Plant: Wisconsin Power Plant Impact Study. 1984
Characteristics and settlement patterns of energy related operating workers in the northern Great Plains 1977
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
Characterization and research investigation of methanol and methyl fuels : final report / 1977
Characterization and research investigation of methanol and methyl fuels in automobile engines : first year report / 1976
Characterization and treatability of drainage samples from coal piles at steam electric power stations / 1982
Characterization and utilization of municipal and utility sludges and ashes / 1975
Characterization of a Solid Sorbent with Crystallite Size and Strain Data from X-ray Diffraction Line Broadening. 1989
Characterization of an aerosol sample from Three Mile Island reactor auxiliary building / 1981
Characterization of ash from coal-fired power plants / 1977
Characterization of carbide lime to identify sulfite oxidation inhibitors / 1978
Characterization of coal combustion residues from electric utilities : leaching and characterization data / 2009
Characterization of coal pile drainage / 1979
Characterization of emissions from plutonium-uranium oxide fuel fabrication / 1977
Characterization of Individual Fly Ash Particles Emitted from Coal- and Oil-Fired Power Plants. 1986
Characterization of Large Particles at a Rural Site in the Eastern United States: Mass Distribution and Individual Particle Analysis. 1985
Characterization of mercury-enriched coal combustion residues from electric utilities using enhanced sorbents for mercury control [electronic resource] / 2006
Characterization of organic contaminants in ash samples from pulverized coal-fired power generating stations / 1987
Characterization of PCF power station combustion wastes using total organic halide analysis and toxicity screening tests / 1986
Characterization of scrubbed and unscrubbed power plant plumes / 1981
Characterization of scrubbed and unscrubbed power plant plumes : three case studies. 1980
Characterization of scrubbed and unscrubbed power plant plumes {Microfiche} 1981
Characterization of selected low-level radioactive waste generated by four commercial light-water reactors / 1977
Characterization of the NOx and SO2 control performances : Southern Indiana Gas and Electric Company, A.B. Brown Unit 1 / 1983
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
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
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
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
Chemical analysis of stationary source particulate pollutants by micro-Raman spectroscopy : interim report / 1978
Chemical attenuation rates, coefficients, and constants in leachate migration 1984
Chemical attenuation reactions of selenium 1994
Chemical characterization of fossil fuel combustion wastes final report / 1987
Chemical composition of particulate air pollutants from fossil-fuel combustion sources : final report / 1973
Chemical composition of particulate air pollutants from fossil-fuel combustion sources : final report / 1973
Chemical investigations of soils and plants around two coal-fired power plants near Stanton, North Dakota 1975
Chemical, Aerosol and Optical Measurements in the Plumes of Three Midwestern Coal-Fired Power Plants. 1985
Chemically Active Fluid Bed Process for Sulfur Removal during Gasification of Carbonaceous Fuels. 1987
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : (third phase) / 1976
Chemically active fluid-bed process for sulphur removal during gasification of heavy fuel oil : fourth phase / 1979
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