Search Results for the EPA National Library Catalog

Items Found: 3028
Showing: Items 2501 - 2550
Your Search: (SUBJECT=environmental impact)


 
 
 
PREV 1 ... 46 47 48 49 50 51 52 53 54 55 56 ... 61 NEXT
Select Item Title Year Published
Review of Wyoming Department of Environmental Quality Enforcement Programs Using the OECA/ECOS State Review Framework (SRF), Fiscal Year 2008. 2009
Reviewing environmental impact statements at the regional level : appraisals, evaluations, comments after 15 months with NEPA / 1972
Reviewing Environmental Impact Statements: Power Plant Cooling Systems, Engineering Aspects. 1973
Revised draft, environmental impact statement, disposal and reuse of Loring Air Force Base, Maine. 1995
Revised standards for basic oxygen process furnaces : background information for promulgated standards / 1985
Revised standards for basic oxygen process furnaces : background information for proposed standards / 1982
Richard H. Poff Federal Building, formerly the federal office building and courthouse, Roanoke, Virginia : final environmental impact statement. 1973
Richmond Metropolitan Authority application for amendment to existing I-95 James River Bridge permit, Richmond, Virginia : final enironmentalimpact/4(f) statement / 1976
Risk analysis in the chemical industry proceedings of a symposium conducted September 23-24, 1985, Washington, D.C. / 1985
Risk Assessment for the Waste Technologies Industries (WTI) Hazardous Waste Incineration Facility (East Liverpool, Ohio). Volume 6. Screening Ecological Risk Assessment. 1997
Risk Assessment for the Waste Technologies Industries (WTI) Hazardous Waste Incineration Facility (East Liverpool, Ohio). Volume 8. Additional Analysis in Response to Peer Review Recommendations. 1997
Risk Assessment for the Waste Technologies Industries (WTI) Hazardous Waste Incinerator Facility (East Liverpool, Ohio). Volume 6. Screening Ecological Risk Assessment (SERA). 1995
Risk assessment methodology : draft environmental impact statement for proposed NESHAPS radionuclides, Volume I, background information document. 1989
Risk Assessments Appendixes Environmental Impact Statement. NESHAPS (National Emission Standards for Hazardous Air Pollutants) for Radionuclides. Background Information Document. Volume 2. Appendixes. 1989
Roane County Airport, Spencer, West Virginia : final environmental impact statement / 1975
Robustness of the ANOVA model in environmental monitoring applications / 1985
Rock Creek/Muddy Creek Reservoir Draft Environmental Impact Statement 1987
Rock Creek/Muddy Creek Reservoir Environmental Impact Statement Final, Record of Decision 1990
Rock Creek/Muddy Creek Reservoir Supplemental Draft Environmental Impact Statement, Routt and Grand Counties, Colorado 1988
Rocky Flats National Wildlife Refuge: Draft Comprehensive Conservation Plan and Environmental Impact Statement 2004
Rocky Mountain Arsenal National Wildlife Refuge Environmental Impact Statement, Draft 1994
Rocky Mountain Environmental Research. Quest for a Future. Problems and Research Priorities in the Rocky Mountain Region. 1975
Role of environmental impact assessment in the planning process 1988
Role of the ecological risk assessment in the baseline risk assessment. 1994
Route 258, bridge and approaches to Cypress Creek, Smithfield, Virginia : final environmental statement : administrative action / 1972
Route 460, Appomattox County, Virginia, State Project 7460-006-101, PE-101, Federal Project F-04-1() : final environmental impact statement / 1971
Route 460, Farmville Bypass, Prince Edward County, Project 7460-073-101, C-501, RW-201, 7460-073-101, PE-101, C-502, Federal Project F-04-1 (40), F-04-1 (41) : final environmental impact statement / 1972
Route 58, Patrick County, Virginia, State Project 0058-070-106, PE-101, 7058-070-103, PE-101, Federal Project F-024-1() : final environmental impact statement / 1971
Rubber tire manufacturing industry : background information for proposed standards / 1981
Ruby Pipeline Project : final supplemental environmental impact statement, Lincoln & Uinta Counties, WY ; Box Elder, Cache & Rich Counties, UT ; Elko, Humboldt & Washoe Counties, NV ; Lake & Klamath Counties, OR / 2013
Rueter-Hess Reservoir Expansion, Parker Water and Sanitation District, Final Supplemental Environmental Impact Statement 2007
Rueter-Hess Reservoir, Parker Water and Sanitation District, Environmental Impact Statement, Summary of Agency and Public Scoping 2000
Rueter-Hess Reservoir, Parker Water and Sanitation District, Final Supplemental Environmental Impact Statement 2003
Rules of procedure = R eglement int erieur = Pravila pro t sedury. 1999
S. Res. 49 : hearing before the Subcommittee on Arms Control, Oceans, and International Environment of the Committee on Foreign Relations, United States Senate, Ninety-fifth Congress, first session, on S. Res. 49 ... March 31, 1977. 1977
SAB report : evaluation of a testing manual for dredged material proposed for discharge in inland and near coastal waters / 1994
SAB review of the Environmental Monitoring and Assessment Program landscape component / 1995
Safety evaluation by the directorate of licensing U.S. Atomic Energy Commission for Northern States Power Company, Monticello Nuclear Generating Plant no.1 : full-term operating license. 1973
Safety factors in the toxicologic assessment of chemicals assessment basis, extrapolation concepts and practical procedures 2004
Salinity control plan and draft environmental impact statement, Moapa Valley Unit : Colorado River Basin Salinity Control Program, Clark County, Nevada / 1992
San Francisco County hazardous waste management plan draft environmental impact report / 1989
San Francisco recycled water master plan and groundwater master plan : draft environmental impact report / 1996
San Francisco wastewater master plan implementation program I, North Point transport project : draft environmental impact report & statement / 1974
San Francisco wastewater treatment plants study. 1980
San Joaquin River Basin, lower San Joaquin River, CA: integrated interim feasibility report, environmental impact statement, and environmental impact report : communication from the Assistant Secretary of the Army, Civil Works, the Department of Defense, transmitting the Corps' report on San Joaquin River Basin, lower San Joaquin River, CA: integrated interim feasibility report, environmental impact statement, and environmental impact report for January 2018. 2019
San Juan Resource Management Plan, Proposed Resource Management Plan, Final Environmental Impact Statement, Volume 1 and Volume 2 1987
San Juan/San Miguel Resource Management Plan and Environmental Impact Statement, Final 1984
San Luis Basin Sustainability Metrics Project: A Methodology for Evaluating Regional Sustainability. 2010
San Luis Proposed Resource Management Plan Final Environmental Impact Statement September 1991 1991
Santa Clara Valley Integrated Environmental Management Project : revised stage 1 report / 1986
PREV 1 ... 46 47 48 49 50 51 52 53 54 55 56 ... 61 NEXT

Save, Print or Email Selected Records