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: 506
Showing: Items 151 - 200
Your Search: (SUBJECT=Final)
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
2
3
4
5
6
7
8
9
10
11
NEXT
Select Item
Title
Year Published
151
Final environmental impact statement Reeder Reservoir maintenance operations : an element of the Rogue Valley water quality management plan /
1980
152
Final Environmental Impact Statement Stagecoach Reservoir Project Routt County Colorado
1986
153
Final Environmental Impact Statement Telluride Ski Area, Proposed Expansion Project Summary
1996
154
Final Environmental Impact Statement White River National Forest Eagle, Garfield, Gunnison, Mesa, Moffat, Pitkin, Rio Blanco, Routt and Summit Counties, Colorado
1993
155
Final Environmental Impact Statement, Appendices B-M and P-Q, Volume 3 (to accompany the Land and Resource Management Plan - 2002 Revision)
2002
156
Final Environmental Impact Statement, Appendix A - Response to Comment, Volume 2 (to accompany the Land and Resource Management Plan - 2002 Revision)
2002
157
Final Environmental Impact Statement, Appendix N - Biological Evaluation, Volume 4 (to accompany the Land and Resource Management Plan - 2002 Revision)
2002
158
Final Environmental Impact Statement, Aptus Industrial and Hazardous Waste Treatment Facility, Tooele County, Utah
1988
159
Final Environmental Impact Statement, Arapaho and Roosevelt National Forests and Pawnee National Grassland
1997
160
Final Environmental Impact Statement, FEIS Appendices, Arapaho and Roosevelt National Forests and Pawnee National Grassland
1997
161
Final Environmental Impact Statement, Grand Strand Region, South Carolina. EPA Project No. C450381.
1977
162
Final environmental impact statement, Jackson wastewater treatment system, town of Jackson, Wyoming /
1979
163
Final environmental impact statement, Mill Creek area, Jefferson County, Kentucky /
1982
164
Final Environmental Impact Statement, Summary, Arapaho and Roosevelt National Forests and Pawnee National Grassland
1997
165
Final environmental impact statement, Tallahassee-Leon County wastewater management, Tallahassee, Leon County, Florida /
1983
166
Final Environmental Impact Statement, Uintah Basin Synfuels Development, Volume 1 and 2
1983
167
Final Environmental Impact Statement, Uintah Basin Unit Expansion - Colorado River Salinity Control Program
1991
168
Final environmental impact statement, Upper Eagle and Vail wastewater facilities plan /
1977
169
Final Environmental Impact Statement, Volume 1 (to accompany the Land and Resource Management Plan, 2002 Revision)
2002
170
Final Environmental Impact Statement, Wasatch County Water Efficiency Project and Daniel Replacement Project
1996
171
Final Environmental Impact Statement, Wastewater Treatment Facilities, Las Cruces, New Mexico.
1983
172
Final environmental impact statement, wastewater treatment facilities, Three Lakes, Colorado /
1978
173
Final Environmental Impact Statement, Wastewater Treatment Facilities, Tulsa, Oklahoma.
1983
174
Final Environmental Impact Statement, Wastewater Treatment Facilities, Twining Water and Sanitation District, Taos County, New Mexico.
1982
175
Final environmental impact statement-Part 1, for Subtitle C, Resource Conservation and Recovery Act of 1976 (RCRA) /
1980
176
Final Environmental Impact Statement/Final Section 4(F) Evaluation for US Highway 160 from Durango to Bayfield La Plata County, Colorado
2006
177
Final Environmental Impact Statement: Dolet Hills Power Plant Project, Northwestern Louisiana.
1982
178
Final Environmental Impact Statement: Duck Creek Fuels Treatment Analysis
2005
179
Final Environmental Impact Statement: Patuxent Wastewater Treatment Facilities, Anne Arundel County, Maryland.
1983
180
Final Environmental Impact Statement: Proposed Wastewater Treatment Facilities, Greene County, Missouri.
1984
181
Final Environmental Impact Statement: Solitude Mountain Resort: Master Development Plan Update
2001
182
Final Environmental Statement Change of Water Use in Willard Reservoir
1987
183
Final Environmental Statement related to the operation of the Humeca Uranium Mill
1976
184
Final Environmental Statement, Central Utah Project, Jensen Unit
1975
185
Final Generic Environmental Impact Statement on Handling and Storage of Spent Light Water Power Reactor Fuel
1979
186
Final Oil and Gas Leasing Environmental Impact Statement Pike and San Isabel National Forests Comanche and Cimarron National Grasslands
1991
187
Final Pesticide Container and Containment Regulations at a Glance, August 16, 2006.
2006
188
Final Programmatic Environmental Impact Statement Development Policy Options for the Naval Oil Shale Reserves in Colorado
1982
189
Final regulatory impact analysis : control of emissions from nonroad diesel engines.
1998
190
Final regulatory impact analysis, 40 CFR part 191 : environmental standards for the management and disposal of spent nuclear fuel, high-level and transuranic radioactive wastes.
1985
191
Final Report of NATO/SPS Pilot Study on Clean Products and Processes (Phase I and II).
2009
192
Final Supplement to the Final Environmental Impact Statement for the Telluride Ski Area Expansion
1999
193
Final Supplement to the Final Environmental Statement Pick Sloan Missouri Basin Program South Platte Division Narrows Unit Colorado
1985
194
Final Supplement to the Final Environmental Statement, South Platte Division, Narrows Unit, Pick-Sloan Missouri Basin Program, Colorado
1985
195
Final Supplement to the Sheep Flats Diversity Unit Timber Sales, Final Environmental Impact Statement
2002
196
Final Supplemental Environmental Impact Statement for a Geologic Repository for the disposal of Spent Nuclear Fuel and High-level Radioactive Waste at Yucca Mountain, Nye County, Nevada
2008
197
Final Supplemental Environmental Impact Statement for a Geologic Repository for the Disposal of Spent Nuclear Fuel and High-level Radioactive Waste at Yucca Mountain, Nye County, Nevada--Nevada Rail Transportation Corridor, DOE/EIS-0250F-S2
2008
198
Final Supplemental Environmental Impact Statement for the Prototype Oil Shale Leasing Program
1983
199
Final Supplemental Environmental Impact Statement on Management of Habitat for Late-Successional and Old-Growth Forest Related Species within the Range of the Northern Spotted Owl
1994
200
Final Supplemental Wyoming Valley Levee Raising Project, Design Modifications and Recreational Enhancements, Luzerne County, Pennsylvania
2005
PREV
1
2
3
4
5
6
7
8
9
10
11
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)