Search Results for the EPA National Library Catalog

Items Found: 2847
Showing: Items 901 - 950
Your Search: (SUBJECT=Environmental Impacts)


 
 
 
PREV 1 ... 14 15 16 17 18 19 20 21 22 23 24 ... 57 NEXT
Select Item Title Year Published
Field Detection and Damage Assessment for Oil and Hazardous Material Spills. 1972
Field Studies on Paraho Retorted Oil Shale Lysimeters: Leachate, Vegetation, Moisture, Salinity, and Runoff, 1977-1980. 1981
Field Study to Evaluate Leaching of Aldicarb, Metolachlor, and Bromide in a Sandy Loam Soil. 1993
Fifth annual Environmental Impact Statement Conference : October 22-23, 1981, Atlanta Biltmore Hotel. 1982
Final effluent guidelines : rulemaking for the coil coating point source category. 1983
Final effluent guidelines : rulemaking for the leather tanning and finishing point source category. 1983
Final Effluent Guidelines: Rulemaking for the Canmaking Subcategory of the Coil Coating Point Source Category. 1983
Final Effluent Guidelines: Rulemaking for the Textile Mills Point Source Category. 1982
Final Effluent Limitations Guidelines and Standards. Rulemaking for the Nonferrous Metals Forming and Metal Powders Point Source Category. 1986
Final Effluent Limitations Guidelines and Standards: Rulemaking for the Metal Molding and Casting Point Source Category. 1986
Final Effluent Limitations Guidelines and Standards: Rulemaking for the Plastics Molding and Forming Point Source Category. 1985
Final environmental impact statement - Part 1, for Subtitle C, Resource Conservation and Recovery Act of 1976 (RCRA), appendices / 1980
Final Environmental Impact Statement and Report: North Monterey County Facilities Plan. Volume I. 1977
Final environmental impact statement Crabtree Creek, Wake County, North Carolina, interceptor sewer / 1976
Final environmental impact statement for central Hillsborough County-Tampa, Florida wastewater facilities / 1982
Final environmental impact statement for Mammoth Cave area, Kentucky, wastewater facilities. 1981
Final environmental impact statement for ocean dumping permit : city of Akutan, Alaska / 1984
Final environmental impact statement for proposed issuance of a new source national pollutant discharge elimination system permit to Florida Power Corporation, Crystal River Units 4 & 5, Citrus County, Florida / 1981
Final environmental impact statement for proposed issuance of a new source National Pollutant Discharge Elimination System Permit to Jacksonville Electric Authority, St. Johns River Power Park 1982
Final environmental impact statement for proposed issuance of a new source National Pollutant Discharge Elimination System permit to Mobil Chemical Company, South Fort Meade Mine, Polk County, Florida 1982
Final environmental impact statement for proposed issuance of a New Source National Pollutant Discharge Elimination System Permit to Tampa Electric Company, Big Bend Unit 4, Hillsborough County, Florida / 1982
Final environmental impact statement for proposed sewerage facilities in the Marion County Lake Improvement District, Marion County, Kansas / 1980
Final environmental impact statement for proposed steam electric power plant, George Neal Steam Electric Station, Neal Unit #4, Port Neal Industrial District, Salix, Woodbury County, Iowa / 1977
Final Environmental Impact Statement for Sludge Disposal in the Des Moines Integrated Community Area. 1982
Final environmental impact statement for South Escambia and Santa Rosa counties, Florida / 1984
Final Environmental Impact Statement for the Delaware County Board of Commissioners: Olentangy Environmental Control Center and Interceptor System 1976
Final Environmental Impact Statement for Wastewater Treatment Facilities: City of Fort Worth, Tarrant County, Texas. 1984
Final Environmental Impact Statement Martin Lake D Area Lignite Surface Mine, Henderson, Rusk County, Texas. 1983
Final Environmental Impact Statement Proposed Wastewater Management Program, Livermore-Amador Valley, Alameda County, California (Summary). 1976
Final Environmental Impact Statement Proposed Wastewater Management Program, Livermore-Amador Valley, Alameda County, California (Supplement). 1977
Final environmental impact statement Reeder Reservoir maintenance operations : an element of the Rogue Valley water quality management plan / 1980
Final Environmental Impact Statement, Grand Strand Region, South Carolina. EPA Project No. C450381. 1977
Final environmental impact statement, Mill Creek area, Jefferson County, Kentucky / 1982
Final environmental impact statement, Tallahassee-Leon County wastewater management, Tallahassee, Leon County, Florida / 1983
Final Environmental Impact Statement, Wastewater Treatment Facilities, Tulsa, Oklahoma. 1983
Final environmental impact statement-Part 1, for Subtitle C, Resource Conservation and Recovery Act of 1976 (RCRA) / 1980
Final Facilities Plan/Program and Summary of Final EIS/EIR, Proposed Sludge Management Program for the Los Angeles/Orange County Metropolitan Area. 1980
Final guideline document : control of fluoride emissions from existing phosphate fertilizer plants. 1977
Final Marine Cultural Resource Investigations for the Proposed South Bay Tunnel Outfall Project, San Diego, California. 1995
Final Remedial Investigation/Feasibility Study: Lockheed West Seattle Superfund Site. Volume 1. Main Text. 2012
Final report on environmental aspects of the new-source NPDES permit program for the West Virginia surface coal mining industry, 1977-1980. 1977
Final standards support and environmental impact statement / 1977
Final Technical Development Document for the Pesticide Chemicals Manufacturing Category Effluent Limitations Guidelines, Pretreatment Standards, and New Source Performance Standards. 1993
Financial Assistance Summaries for AFO's. 2005
First Responders' Environmental Liability Due to Mass Decontamination Runoff. 2000
First year work plan for a technology assessment of Western energy resource development : Prepared for Office of Research and Development, U.S. Environmental Protection Agency / 1976
Fiscal Year 1975 Summary Report of NOAA Meteorology Laboratory Support to the Environmental Protection Agency. 1976
Fiscal year 1977 research program abstracts of the Interagency Energy/Environment R & D Program / 1979
Fish and Wildlife Protection in the Planning and Construction of the Trans-Alaska Oil Pipeline. 1978
Fish Resources and Aquatic Habitat Impact Assessment Methodology for the Ohio River Basin Energy Study Area. 1981
PREV 1 ... 14 15 16 17 18 19 20 21 22 23 24 ... 57 NEXT

Save, Print or Email Selected Records