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 51 - 100
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
51
Diamond Chuitna Coal Project: Final Environmental Impact Statement. Volume 2. Appendices.
1990
52
Diamond Fork Power System, Final Environmental Impact Statement
1984
53
Diamond Fork System, Final Supplement to the Final Environmental Impact Statement
1999
54
Disposal and Reuse of the Brac Parcel at Tooele Army Depot, Final Environmental Impact Statement
1996
55
Disposal of organochlorine wastes by incineration at sea /
1975
56
Draft environmental impact statement for Vancouver Lake reclamation study, Port of Vancouver, Clark County, Washington
1977
57
Draft Environmental Impact Statement Proposed Wastewater Management Program, Livermore-Amador Valley, Alameda County, California.
1975
58
Draft Technical Guidance for RCRA/CERCLA Final Covers / prepared by Rudolph Bonaparte, Geosyntec Consultants ... {et al.}; prepared for U.S. Environmental Protection Agency, Office of Solid Waste and Emergency Response.
2004
59
Dry cleaning facilities : background information for promulgated standards.
1993
60
Dry Creek Interceptor Project C200442 in Wichita, Sedgwick County, Kansas.
1980
61
Economic Analysis Final Effluent Limitations Guidelines Standards for Synthetic-Based Drilling Fluids and Other Non-Aqueous Drilling Fluids in the Oil and Gas Extraction Point Source Category.
2000
62
Economic analysis of final effluent limitations guidelines and standards for the centralized waste treatment industry /
2000
63
Electric arc furnaces and argon-oxygen decarburization vessels in steel plants : background information for promulgated standards /
1984
64
Environmental assessment of final effluent limitations guidelines and standards for synthetic-based drilling fluids and other non-aqueous drilling fluids in the oil and gas extraction point source category.
2000
65
Environmental Impact Statement for Denver Transportation Control Plan. First Draft.
1973
66
Environmental impact statement for lime manufacturing plants: background information for promulgated standards. [MICROFICHE].
1984
67
Environmental Impact Statement for the Dixie National Forest, Final, Appendices
1986
68
Environmental impact statement for the noise emission regulations for motorcycles and motorcycle exhaust systems /
1980
69
Environmental impact statement, final : Cedar Bay Cogeneration Project, Jacksonville, Florida.
1993
70
Environmental Impact Statement. Twin Oak Steam Electric Station, Robertson County, Texas.
1983
71
Environmental Impact Statement: Henry W. Pirkey Power Plant Unit-I/South Hallsville Surface Lignite Mine Project, Harrison County, Texas.
1982
72
Environmental Impact Statement: Noise Emission Regulation for Buses.
1980
73
Environmental Impact Statement: Organic Solids Reuse Plan Proposed by the Madison Metropolitan Sewerage District, Dane County, Wisconsin.
1977
74
Environmental Impact Statement: Sludge Disposal and Land Reclamation in Fulton County, Illinois.
1981
75
Environmental Impact Statement: Wastewater Treatment Facilities, Little Rock (Adams Field), Arkansas.
1982
76
Environmental Protection Agency : 40 CFR parts 9, 122, 123, 124, and 501 National Pollutant Discharge Elimination System permit application requirements for publicly owned treatment works and other treatment works treating domestic sewage : final rule.
1999
77
Equipment leaks of VOC in natural gas production industry : background information for promulgated standards /
1985
78
Evaluation of motor vehicle emissions inspection and maintenance programs in Ohio : phase 3, final report /
1978
79
Evaluation of municipal solid waste landfill cover designs /
1988
80
Evapotranspiration covers for landfills and waste sites /
2009
81
Federal Coal Management Program, Final Environmental Impact Statement
1979
82
Federal Coal Management Program, Final Environmental Impact Statement Supplement
1985
83
Final Areawide Environmental Impact Statement for Weber, Davis, Salt Lake and Utah Counties, Utah
1982
84
Final Contaminant Candidate List 3 Microbes: Identifying the Universe.
2009
85
Final EIS/EIR Las Virgenes-Triunfo Malibu-Topanga Area Wide Facilities Plan.
1977
86
Final EIS/EIR Las Virgenes-Triunfo Malibu-Topanga Area Wide Facilities Plan. Volume II. Appendices.
1976
87
Final Environmental Assessment for Hydropower License; Gross Reservoir Hydroelectric Project
1999
88
Final Environmental Assessment, Central Platte Valley Light Rail Transit Spur
2000
89
Final Environmental Baseline Report, Federal Prototype Oil Shale Leasing Program, Tracts U-a and U-b, Utah, White River Shale Project
1977
90
Final Environmental Impact State, Red Dog Mine Project, Northwest Alaska.
1984
91
Final Environmental Impact Statement (Final Statement to ERDA 1545-D) Rocky Flats Plant Site Golden Jefferson County Colorado
1980
92
Final Environmental Impact Statement (Final Statement to ERDA 1545-D) Rocky Flats Plant Site Golden Jefferson County Colorado Volume 2 of 3 Appendices
1980
93
Final environmental impact statement - Part 1, for Subtitle C, Resource Conservation and Recovery Act of 1976 (RCRA), appendices /
1980
94
Final environmental impact statement : Greensboro-Guilford County, North Carolina, 201 Wastewater Treatment System Project No. C-37037601 /
1977
95
Final Environmental Impact Statement AB Lateral Hydropower Facility Uncompahge Valley Reclamation Project Montrose and Delta Counties, Colorado Volume 2
1990
96
Final Environmental Impact Statement AB Lateral Hydropower Facility Uncompahgre Valley Reclamation Project; Montrose and Delta Counties Colorado
1989
97
Final Environmental Impact Statement and Report North Monterey County Facilities Plan. Volume II: Appendices.
1977
98
Final Environmental Impact Statement and Report: North Monterey County Facilities Plan. Volume I.
1977
99
Final environmental impact statement Crabtree Creek, Wake County, North Carolina, interceptor sewer /
1976
100
Final Environmental Impact Statement for Blount County, Tennessee Wastewater Facilities.
1983
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)