Search Results for the EPA National Library Catalog

Items Found: 3028
Showing: Items 2401 - 2450
Your Search: (SUBJECT=environmental impact)


 
 
 
PREV 1 ... 44 45 46 47 48 49 50 51 52 53 54 ... 61 NEXT
Select Item Title Year Published
Regional assessment of the impact of synthetic fuel production 1977
Regional Efforts Through the LJC to Address Contaminated Bottom Sediment Problems in the Great Lakes. 1992
Regional Guidebook for Applying The Approach to Assessing Wetland Functions of Depressed Wetlands in Peninsular, Florida {electronic resource}. 2004
Regional Patterns in Three Biological Indicators of Stream Condition in Ohio. 1991
Regional Raw Water Study Group Lower Virginia Peninsula Regional Raw Water Supply Plan 1990-2040. Draft Environmental Impact Statement, Main Report. 1994
Regional Raw Water Study Group Lower Virginia Peninsula Regional Raw Water Supply Plan 1990-2040. Final Environmental Impact Statement, Volume 1. 1997
Regulating pesticides : a report / 1980
Regulatory effectiveness study for the Armand Bayou Coastal Preserve / 1991
Regulatory effectiveness study for the Christmas Bay Coastal Preserve / 1991
Regulatory Impact Analysis (RIA) for Existing Stationary Spark Ignition RICE NESHAP / 2010
Regulatory impact analysis for the final revised cross-state air pollution rule (CSAPR) : update for the 2008 ozone NAAQS. 2021
Regulatory impact analysis for the petroleum refineries NESHAP : final. 1995
Regulatory impact analysis for the plywood and composite wood products NESHAP. 2004
Regulatory impact analysis for the proposed cross-state air pollution rule (CSAPR) update for the 2008 Ozone National Ambient Air Quality Standards (NAAQS). 2015
Regulatory impact analysis for the proposed reconsideration of the National Ambient Air Quality Standards for Particulate Matter. 2022
Regulatory impact analysis for the proposed revised Cross-State Air Pollution Rule (CSAPR) update for the 2008 ozone NAAQS. 2020
Regulatory impact analysis for the proposed standards of performance for new, reconstructed, and modified sources and emissions guidelines for existing sources : oil and natural gas sector climate review 2021
Regulatory impact analysis for the review of the Clean Power Plan : proposal 2017
Regulatory impact analysis for the stationary spark ignition new source performance standard (SI NSPS) and new area source NESHAP. 2007
Regulatory impact analysis for the supplemental proposed amendments to the National Emission Standards for Hazardous Air Pollutants : lime manufacturing plants 2024
Regulatory Impact Analysis of Proposed National Primary Drinking Water Regulations for Lead and Copper (Draft). 1988
Regulatory Impact Analysis: Phase IV Land Disposal Restrictions, TC Metals Wastes. 1998
Regulatory impact assessment for the proposed environmental hazard communication regulation draft report / 1991
Rehabilitation of Wastewater Facilities, Streator, Illinois. Environmental Impact Statement. 1981
Related to construction of Surry Power Station, Units 3 and 4, Virginia Electric and Power Company, docket nos. 50-434 and 50-435 : final environmental statement. 1974
Related to operation of Surry Power Station, Unit 1, Virginia Electric and Power Company, docket no. 50-280 : final environmental statement. 1972
Related to operation of Surry Power Station, Unit 2, Virginia Electric and Power Company, docket no. 50-281 : final environmental statement. 1972
Relative Contribution of Lead from Anthropogenic Sources to the Total Human Lead Exposure in the United States. 1986
Relocation of Route 100, Dupont Road in the City of Elsmere, New Castle County, Delaware : final environmental statement. 1973
Reno-Sparks Joint Water Pollution Control Plant Cross-Town Sewer and Lawton-Verdi Interceptor Extension: Draft Environmental Impact Statement and Addenda. 1977
Reno-Sparks Joint Water Pollution Control Plant Cross-Town Sewer and Lawton-Verdi Interceptor Extension: Draft Environmental Impact Statement. 1977
Report from the Workshop on Indicators of Final Ecosystem Services for Streams (Meeting Date: July 13 to 16, 2009). 2009
Report of Freshwater Mussels Workshop, 26-27 October 1982 1983
Report on Aircraft-Airport Noise. 1973
Report on alternative technologies potentially applicable to Boston Harbor wastewater treatment facilities to reduce facility size / 1985
Report on environmental consequences of the conflict between Iraq and Kuwait. 1991
Report on Puna emergency response plans finalized / 2000
Report On Region 8 Fiscal 1992 Superfund Accomplishments. 1993
Report to Congress : status of the state Small Business Stationary Source Technical and Environmental Compliance Assistance Program (SBTCP), for the reporting period, January - December 1999 / 2001
Report to the Congress for the six month period / 1984
Report to the State Water Resources Control Board on the impact of water development on the fish and wildlife resources of the Sacramento-San Joaquin Delta and Suisun Marsh / 1971
Reregistration eligibility decision (RED) : bromine, list D, case 4015. 1993
Reregistration eligibility decision (RED) : diclofop-methyl / 2000
Reregistration Eligibility Decision (RED): Pirimiphos-methyl. (Includes Pirimiphos-methyl Facts.). 2002
Reregistration Eligibility Decision (RED): Terbufos. (Includes RED Facts: Terbufos Fact Sheet.). 2002
Reregistration eligibility decision : flower and vegetable oils. 1993
Reregistration eligibility decision for temephos / U.S. Environmental Protection Agency, Office of Prevention, Pesticides and Toxic Substances. 1995
Reregistration eligibility document (RED) : Capsaicin / 1992
Reregistration eligibility document (RED) : indole-3-butyric acid (List B. case 2330) / 1992
Reregistration eligibility document (RED) : streptomycin and streptomycin sulfate / 1992
PREV 1 ... 44 45 46 47 48 49 50 51 52 53 54 ... 61 NEXT

Save, Print or Email Selected Records