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: 510
Showing: Items 201 - 250
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
NEIC Library/Denver,CO
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 7 IRC Library/Kansas City,KS
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
201
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
202
Final Supplemental Environmental Impact Statement for the Prototype Oil Shale Leasing Program
1983
203
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
204
Final Supplemental Wyoming Valley Levee Raising Project, Design Modifications and Recreational Enhancements, Luzerne County, Pennsylvania
2005
205
Final Tooele Grazing Environmental Impact Statement
1983
206
Final Wilderness Environmental Impact Statement for the San Juan San Miguel Planning Area Montrose District Colorado
1990
207
Fish Creek Reservoir Expansion Final Environmental Impact Statement
1993
208
Flexible vinyl and urethane coating and printing : background information for promulgated standards, final EIS /
1984
209
Forest Service Roadless Area Conservation, Final Environmental Impact Statement, Volumes 1 - 4
2000
210
Framework for Reviewing EPA's State Administrative Cost Estimates: A Case Study. Appendixes A-D, Volume 2.
2007
211
Framework for Reviewing EPA's State Administrative Cost Estimates: A Case Study. Technical Report, Volume 1.
2007
212
Fraser Valley Loop Transmission Line Project Final Environmental Impact Statement
1996
213
Gasoline distribution industry (stage 1) : background information for promulgated standards /
1994
214
Gasoline distribution industry (stage 1) : background information for proposed standards /
1994
215
Geotechnical aspects of landfill design and construction /
2002
216
Glass manufacturing plants : background information for promulgated standards of performance /
1980
217
Grand Resource Area Proposed Management Plan, Final Environmental Impact Statement
1983
218
Greeley Region Wastewater Management Program, Final Environmental Impact Statement
1977
219
Greensboro-Guilford County, North Carolina, Horsepen Creek interceptor : final environmental impact statement /
1979
220
GRI's second worldwide survey of solid waste landfill liner and cover systems /
2007
221
Griffin Springs: Resource Management Project: Final Environmental Impact Statement: Appendix
2002
222
Hazardous air pollutant emissions from process units in the synthetic organic chemical manufacturing industry : background information for final standards /
1994
223
High Plains Expansion Project: final environmental impact statement: Colorado Interstate Gas Company, docket nos. CP07-207-000, PF06-36-000
2007
224
ICR Update: Issue Number 17, April 1999
1999
225
Illinois Creek Timber Sale, Supplement to the Final Environmental Impact Statement
1996
226
Impact of Canadian Power Plant Development and Flow Apportionment on the Poplar River Basin.
1981
227
Industrial surface coating : large appliances, background information for promulgated standards /
1982
228
Inorganic arsenic emissions from primary copper smelters and arsenic plants : background information for promulgated standards /
1986
229
Installation Restoration at Rocky Mountain Arsenal Part II Expanded North Boundary Containment Operations Final Environmental Impact Statement
1980
230
IPP, Volume IV, Final Environmental Statement, Intermountain Power Project
1979
231
Lake Catamount Resort Final Environmental Impact Statement Volume I, Chapters 1-5
1990
232
Lake Catamount Resort Final Environmental Impact Statement Volume II Responses to Comments on the Draft Environmental Impact Statement
1990
233
Lake Catamount Resort Final Environmental Impact Statement, Summary
1990
234
Lake Catamount Resort Final Environmental Impact Statement, Volume 1, Chapters 1 through 5
1990
235
Lead-acid battery manufacture : background information for proposed standards /
1979
236
Legacy Parkway: Final Environmental Impact Statement and Section 4(f), 6(f) Evaluation
2000
237
Legacy Parkway: Final Environmental Impact Statement and Section 4(f), 6(f) Evaluation
2000
238
Legacy Parkway: Final Environmental Impact Statement and Section 4(f), 6(f) Evaluation
2000
239
Legacy Parkway: Final Environmental Impact Statement and Section 4(f), 6(f) Evaluation
2000
240
Legacy Parkway: Final Environmental Impact Statement and Section 4(f), 6(f) Evaluation
2000
241
Legacy Parkway: Final Environmental Impact Statement and Section 4(f), 6(f) Evaluation
2000
242
Legacy Parkway: Final Environmental Impact Statement and Section 4(f), 6(f) Evaluation
2000
243
Legacy Parkway: Final Environmental Impact Statement and Section 4(f), 6(f) Evaluation
2000
244
Lime manufacturing plants : background information for promulgated standards.
1984
245
Little Snake Resource Management Plan and Final Environmental Impact Statement Moffat Rio Blanco and Routt Counties, Colorado
1986
246
Loveland Ski Areas Revised Master Development Plan Final EIS
1995
247
Lower Meramec River Basin Wastewater Treatment Facilities, St. Louis, Missouri. Volume I.
1979
248
Lower Meramec River Basin Wastewater Treatment Facilities, St. Louis, Missouri. Volume II.
1979
249
Marion, North Carolina.
1974
250
Metal coil surface coating industry : background information for promulgated standards /
1982
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)