Search Results for the EPA National Library Catalog

Items Found: 49
Showing: Items 1 - 49
Your Search: (SUBJECT=Summary)


 
 
 
Select Item Title Year Published
Animas - La Plata Project, Colorado-New Mexico, Summary of the Draft Supplemental Environmental Impact Statement 2000
Annual Superfund Report to Congress for Fiscal Year 2005. 2006
Annual Superfund report to Congress for fiscal year 2006. 2007
Annual Superfund Report to Congress for Fiscal Year 2007. 2008
Annual Superfund Report to Congress for Fiscal Year 2008. 2009
Champlain Hudson Power Express Transmission Line Project Environmental Impact Statement. Scoping Summary Report. 2010
Draft Environmental Impact Statement, Arapaho and Roosevelt National Forests, Pawnee National Grassland 1996
Drinking Water Treatment Plant Residuals Management Technical Report: Summary of Residuals Generation, Treatment, and Disposal at Large Community Water Systems. 2011
Effective summary judgment motions / 2008
Environmental Monitoring and Assessment Program (EMAP): Western Streams and Rivers Statistical Summary. 2005
Final Environmental Impact Statement for the Snowbird Master Development Plan, Summary 1999
Histopathology, Blood Chemistry, and Physiological Status of Normal and Moribund Striped Bass ('Morone saxatilis') Involved in Summer Mortality ('Die-Off') in the Sacramento-San Joaquin Delta of California. 1994
Homestake Phase II Project, Eagle County, Colorado, Summary of Draft Environmental Impact Statement 1982
Interim report : new powertrain technologies and their projected costs : executive summary / 2005
Jordan River Basin 1972
Lake Catamount Resort Final Environmental Impact Statement, Summary 1990
Lead Paint Test Kits Workshop, October 19-20, 2006: Summary Report. 2007
Light-duty automotive technology, carbon dioxide emissions, and fuel economy trends : 1975 through 2011 : executive summary / 2012
Light-duty automotive technology, carbon dioxide emissions, and fuel economy trends : 1975 through 2011 : executive summary / 2012
Light-Duty Automotive Technology, Carbon Dioxide Emissions, and Fuel Economy Trends: 1975 Through 2009 Executive Summary. 2009
National Atmospheric Deposition Program: 1999 Annual Summary. 1999
National Atmospheric Deposition Program: 2000 Annual Summary. 2000
National Atmospheric Deposition Program: 2001 Annual Summary. 2001
National Atmospheric Deposition Program: 2002 Annual Summary. 2002
National Atmospheric Deposition Program: 2003 Annual Summary. 2003
National Atmospheric Deposition Program: 2004 Annual Summary. 2004
National Atmospheric Deposition Program: 2005 Annual Summary. 2005
National Atmospheric Deposition Program: 2006 Annual Summary. 2006
National Atmospheric Deposition Program: 2007 Annual Summary - 30 Years of the NADP. 2007
Non Metallic Minerals Stone Processing Emission Test Report Brannan Sand and Gravel Company Jefferson County (Denver), Colorado 1980
Non Metallic Minerals Stone Processing Emission Test Report Castle Concrete Company Colorado Springs, Colorado 1980
Powderhorn Resort: Master Development Plan Environmental Assessment: Decision Notice, Finding of No Significant Impact, and Response to Comments 2002
Region 3 GPRA Baseline RCRA Corrective Action Facility Honeywell-Chesterfield (Formerly Allied Signal) 2006
Region 3 GPRA Baseline RCRA Corrective Action Facility: Sunoco Partners Marketing and Terminal (Former Mobil Oil-Toscio-Conoco Phillips Terminal) 2006
Statistical Support Document for the Development of Round 2 Biosolids Use or Disposal Regulations 2002
Strawberry Valley Area Assessment, Executive Summary 1997
Summary and analysis of comments : control of emissions from new marine compression-ignition engines at or above 30 liters per cylinder / 2003
Summary Draft Environmental Impact Statement for the Proposed Revised Land and Resource Management Plan Rio Grande National Forest 1995
Summary Draft Environmental Impact Statement for the Proposed Revised Land and Resource Management Plan, Routt National Forest 1996
Summary Final Environmental Impact Statement for the Dixie National Forest 1986
Summary of information on air quality networks around large point sources / 1976
Summary of Renewable Fuel Standard Technical Amendments. 2008
Summary Oil and Gas Leasing Environmental Impact Statement Pike and San Isabel National Forests Comanche and Cimarron National Grasslands 1991
Summary Report of Air Quality Modeling Research Activities for 2007. 2009
Systemwide Environmental Impact Statement Metropolitan Denver Water Supply, Survey Report 1983
Truck Stop Electrification Codes and Electrical Standards; Notice of Data Availability [FRL-7783-3]: Summary of Comments. 2015
Uinta Basin Replacement Project, Summary Report, Task 9: Inventory Resources, Draft 1992
Uinta Basin Replacement Projects, Uintah Unit, Potential Site-Specific Projects, Summary Report 1993
Uinta Basin Replacement Projects, Upalco Unit, Scoping Summary 1993

Save, Print or Email Selected Records