Search Results for the EPA National Library Catalog

Items Found: 4069
Showing: Items 751 - 800
Your Search: (SUBJECT=Impact)


 
 
 
PREV 1 ... 11 12 13 14 15 16 17 18 19 20 21 ... 82 NEXT
Select Item Title Year Published
Draft environmental impact statement for the Continental Divide National Scenic Trail in Colorado and Wyoming 1993
Draft environmental impact statement for the Delaware County, Ohio Board of Commissioners : Olentangy Environmental Control Center and Interceptor System / 1976
Draft environmental impact statement for the designation of an ocean dredged material disposal site located offshore Pascagoula, Mississippi 1990
Draft Environmental Impact Statement for the Dixie National Forest, Appendices 1985
Draft Environmental Impact Statement for the Kennecott Tailings Modernization Project, Magna, Utah 1995
Draft environmental impact statement for the Massachusetts Bay dredged material ocean disposal site designation / 1989
Draft Environmental Impact Statement for the Proposed Revised Land and Resource Management Plan, Rio Grande National Forest, Appendices 1995
Draft Environmental Impact Statement for the Proposed Revised Land and Resource Management Plan, Routt National Forest 1996
Draft Environmental Impact Statement for the Proposed Revised Land and Resource Management Plan, Routt National Forest, Appendices 1996
Draft environmental impact statement for the proposed revision to rail carrier noise emission regulation. 1979
Draft Environmental Impact Statement for the Proposed Sheepherder Hill Salvage Sale 1997
Draft Environmental Impact Statement for the Rio Grande National Forest Land and Resource Management Plan; Custer, Hinsdale, San Juan, Archuleta, Alamosa, Conejos, Mineral, Rio Grande and Saguache Counties, Colorado 1995
Draft environmental impact statement for the Tampa Bay regional reservoir project 2001
Draft environmental impact statement for Vancouver Lake reclamation study, Port of Vancouver, Clark County, Washington 1977
Draft Environmental Impact Statement Getty and Cities Service Shale Oil Projects 1984
Draft Environmental Impact Statement Glenwood Springs Resources Management Plan Map Addendum 1982
Draft Environmental Impact Statement Greeley Region Wastewater Management Program 1976
Draft Environmental Impact Statement Gunnison Wild and Scenic River Study 1979
Draft Environmental Impact Statement I-15 North Corridor 2000
Draft Environmental Impact Statement I-15 North Corridor 1998
Draft Environmental Impact Statement Ideal Basic Industries: Cement Plant, Theodore Industrial Park, Alabama, and Limestone Quarry, Monroe County, Alabama. Appendices Volume I. Appendix A Project Description. 1978
Draft Environmental Impact Statement Ideal Basic Industries: Cement Plant, Theodore Industrial Park, Alabama, and Limestone Quarry, Monroe County, Alabama. Appendices Volume II. Appendix B Baseline. Climatology and Dispersion Meteorology, Air Quality, Noise Levels, Solid Waste, Geotechnical Aspects, Water Resources, Archaeology. 1978
Draft Environmental Impact Statement Ideal Basic Industries: Cement Plant, Theodore Industrial Park, Alabama, and Limestone Quarry, Monroe County, Alabama. Appendices Volume III. Appendix B Baseline. Ecology, Socioeconomics. 1978
Draft Environmental Impact Statement Ideal Basic Industries: Cement Plant, Theodore Industrial Park, Alabama, and Limestone Quarry, Monroe County, Alabama. Appendices Volume IV. Appendix C Impacts, Appendix D Mitigating Actions, Appendix E Alternatives. 1978
Draft Environmental Impact Statement Kaiparowits 1975
Draft Environmental Impact Statement Land Use Authorization Long Draw Reservoir 1993
Draft Environmental Impact Statement Mountain Valley Grazing Management 0
Draft Environmental Impact Statement Mt. Emmons Project, Gunnison County, Colorado 1982
Draft Environmental Impact Statement North Carolina Barrier Island Wastewater Management. 1983
Draft Environmental Impact Statement North Carolina Barrier Island Wastewater Management. Technical Reference Document Financial Planning Handbook for Wastewater Management. 1983
Draft Environmental Impact Statement North Carolina Barrier Islands Wastewater Management. Technical Reference Document Alternatives Development Report. 1983
Draft Environmental Impact Statement Northwest Colorado Coal Appendix A Maps 1977
Draft environmental impact statement on designation of an ocean dumping site in the San Pedro Basin for the ocean disposal of drilling muds and cuttings / 1983
Draft environmental impact statement on forest practices rule proposals for northern spotted owl, marbled murrelet, western gray squirrel. 1995
Draft environmental impact statement on proposed issuance of a new source National Pollutant Discharge Elimination System, permit number IA-0060909, to Iowa Southern Utilities Company, Ottumwa Generating Station, for discharge of wastewaters to the Des Moines River near Ottumwa, Iowa [microform] / 1977
Draft Environmental Impact Statement on the Glenwood Springs Resource Management Plan 1982
Draft environmental impact statement on the Holly Grove Coal company NPDES permit application, Little Kanawha/Burnsville Dam Area, West Virginia 1981
Draft environmental impact statement on the Metropolitan Wastewater Management Commission Sludge Management Plan / 1983
Draft environmental impact statement on United States Environmental Protection Agency (40 CFR Part 146) State Underground Injection Control Program : proposed regulations. 1976
Draft environmental impact statement on wastewater collection and treatment facilities, Bushkill-Lower Lehigh Joint Sewer Authority and Borough of Nazareth county, Northampton County, Pennsylvania / 1979
Draft environmental impact statement on wastewater management facilities in the Gettysburg, Pennsylvania area 1980
Draft Environmental Impact Statement Ouray to Interstate 70 Highway 1992
Draft Environmental Impact Statement Parker Mountain Grazing Management 0
Draft Environmental Impact Statement Proposed Federal Correctional Institution, Southern West Virginia, December 2003 2005
Draft Environmental Impact Statement Proposed Wastewater Management Program, Livermore-Amador Valley, Alameda County, California. 1975
Draft environmental impact statement Red Dog Mine project / 1984
Draft Environmental Impact Statement Remedial Actions at the Former Climax Uranium Company Uranium Mill Site, Grand Junction, Mesa County, Colorado, Volume I Text 1986
Draft Environmental Impact Statement Remedial Actions at the former Climax Uranium Mill Site, Grand Junction, Mesa County, Colorado; Volume 2 appendices 1986
Draft Environmental Impact Statement Rocky Flats Plant Site, Golden, Colorado, Volume I 1977
Draft Environmental Impact Statement Rocky Flats Plant Site, Golden, Colorado, Volume II Appendices 1977
PREV 1 ... 11 12 13 14 15 16 17 18 19 20 21 ... 82 NEXT

Save, Print or Email Selected Records