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: 3028
Showing: Items 1201 - 1250
Your Search: (SUBJECT=environmental impact)
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
...
20
21
22
23
24
25
26
27
28
29
30
...
61
NEXT
Select Item
Title
Year Published
1201
Final environmental impact statement Presque Isle peninsula cooperative beach erosion control project south shore of Lake Erie at Erie, Pennsylvania / {microform} :
1971
1202
Final Environmental Impact Statement Proposed Mesa Verde National Park Wilderness Colorado
1974
1203
Final Environmental Impact Statement Proposed Wastewater Management Program, Livermore-Amador Valley, Alameda County, California (Summary).
1976
1204
Final Environmental Impact Statement Proposed Wastewater Management Program, Livermore-Amador Valley, Alameda County, California (Supplement Summary).
1977
1205
Final Environmental Impact Statement Proposed Wastewater Management Program, Livermore-Amador Valley, Alameda County, California (Supplement).
1977
1206
Final Environmental Impact Statement Record of Decision Price Coalbed Methane Project, Volume I and Volume II
1997
1207
Final environmental impact statement Red Dog Mine project /
1984
1208
Final environmental impact statement Redwood Service District ; Josephine County, Oregon.
1975
1209
Final environmental impact statement Reeder Reservoir maintenance operations : an element of the Rogue Valley water quality management plan /
1980
1210
Final environmental impact statement Salmon Creek Interceptor : City and Borough Juneau, Alaska.
1976
1211
Final Environmental Impact Statement Stagecoach Reservoir Project Routt County Colorado
1986
1212
Final environmental impact statement supplement for Chambers Creek Interceptor, Pierce County, Washington
1981
1213
Final Environmental Impact Statement Telluride Ski Area, Proposed Expansion Project Summary
1996
1214
Final Environmental Impact Statement White River National Forest Eagle, Garfield, Gunnison, Mesa, Moffat, Pitkin, Rio Blanco, Routt and Summit Counties, Colorado
1993
1215
Final Environmental Impact Statement, Appendices B-M and P-Q, Volume 3 (to accompany the Land and Resource Management Plan - 2002 Revision)
2002
1216
Final Environmental Impact Statement, Appendix A - Response to Comment, Volume 2 (to accompany the Land and Resource Management Plan - 2002 Revision)
2002
1217
Final Environmental Impact Statement, Appendix N - Biological Evaluation, Volume 4 (to accompany the Land and Resource Management Plan - 2002 Revision)
2002
1218
Final Environmental Impact Statement, Aptus Industrial and Hazardous Waste Treatment Facility, Tooele County, Utah
1988
1219
Final Environmental Impact Statement, Arapaho and Roosevelt National Forests and Pawnee National Grassland
1997
1220
Final environmental impact statement, Creston generating station : a joint Federal/state FEIS
1982
1221
Final Environmental Impact Statement, FEIS Appendices, Arapaho and Roosevelt National Forests and Pawnee National Grassland
1997
1222
Final Environmental Impact Statement, Granby Wastewater Treatment Facilities, Granby Colorado
1976
1223
Final Environmental Impact Statement, Grand Strand Region, South Carolina. EPA Project No. C450381.
1977
1224
Final environmental impact statement, Jackson wastewater treatment system, town of Jackson, Wyoming /
1979
1225
Final environmental impact statement, Mill Creek area, Jefferson County, Kentucky /
1982
1226
Final Environmental Impact Statement, Summary, Arapaho and Roosevelt National Forests and Pawnee National Grassland
1997
1227
Final environmental impact statement, Tallahassee-Leon County wastewater management, Tallahassee, Leon County, Florida /
1983
1228
Final Environmental Impact Statement, Uintah Basin Synfuels Development, Volume 1 and 2
1983
1229
Final Environmental Impact Statement, Uintah Basin Unit Expansion - Colorado River Salinity Control Program
1991
1230
Final environmental impact statement, Upper Eagle and Vail wastewater facilities plan /
1977
1231
Final Environmental Impact Statement, Volume 1 (to accompany the Land and Resource Management Plan, 2002 Revision)
2002
1232
Final Environmental Impact Statement, Wasatch County Water Efficiency Project and Daniel Replacement Project
1996
1233
Final Environmental Impact Statement, Wastewater Treatment Facilities, Las Cruces, New Mexico.
1983
1234
Final environmental impact statement, wastewater treatment facilities, Three Lakes, Colorado /
1978
1235
Final Environmental Impact Statement, Wastewater Treatment Facilities, Tulsa, Oklahoma.
1983
1236
Final Environmental Impact Statement, Wastewater Treatment Facilities, Twining Water and Sanitation District, Taos County, New Mexico.
1982
1237
Final Environmental Impact Statement, Wastewater Treatment Facilities/City of Norman, Cleveland County, Oklahoma.
1983
1238
Final environmental impact statement, wastewater treatment systems for the Southwest Lincoln County Sanitary District ... /
1976
1239
Final environmental impact statement, wilderness recommendations for Esmeralda-Southern Nye planning area, Nevada
1987
1240
Final environmental impact statement-Part 1, for Subtitle C, Resource Conservation and Recovery Act of 1976 (RCRA) /
1980
1241
Final environmental impact statement. : water filtration plant flood protection project, Richmond, Virginia /
1975
1242
Final environmental impact statement/environmental impact report, deep draft navigation improvements, Los Angeles and Long Beach harbors, San Pedro Bay, California /
1992
1243
Final Environmental Impact Statement/Final Section 4(F) Evaluation for US Highway 160 from Durango to Bayfield La Plata County, Colorado
2006
1244
Final Environmental Impact Statement: Dolet Hills Power Plant Project, Northwestern Louisiana.
1982
1245
Final Environmental Impact Statement: Duck Creek Fuels Treatment Analysis
2005
1246
Final Environmental Impact Statement: Executive summary.
1995
1247
Final Environmental Impact Statement: Nucla-Telluride Transmission Line Project, Volume III
2001
1248
Final Environmental Impact Statement: Patuxent Wastewater Treatment Facilities, Anne Arundel County, Maryland.
1983
1249
Final environmental impact statement: power plant discharge structure, delta stabilization dike, and on-land taconite tailings disposal :
1977
1250
Final Environmental Impact Statement: Proposed Wastewater Treatment Facilities, Greene County, Missouri.
1984
PREV
1
...
20
21
22
23
24
25
26
27
28
29
30
...
61
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)