New Titles List
The New Title list is a selection of newly received Agency documents available to view online. This list changes every two weeks when the site is updated with the newest titles.
Online Documents
- 160R23006 Request for Coverage under the General Air Quality Permit for New or Modified Minor Source Stone Quarrying, Crushing, and Screening Facilities in Indian Country Technical Support Document Sunroc Corporation dba Depatco, Inc. Orem, UT
- 170F23009 Informal Comments on the EPA LEP Program Conducted by the Federal Government {Tagalog}
- 171R22005 Methods for Childhood Cancer Indicator H4 Cancer Incidence and Mortality for Children Ages 0 to 19 Years 1992-2018.
- 180F23003 April 2023 SBIR Highlights
- 180F23004 SBIR Program Overview May 2024
- 190R02009 FY 2003 Annual Performance Plan and Congressional Justification Effective Management
- 190R07011 Requirements Management Procedure OETI-PMP-07
- 190R15005 U.S. Environmental Protection Agency FY 2013 Annual Performance Report FY 2015 Annual Plan Data Quality Records
- 200F22024 FY 2022-2026 OGC/ECRCO Data Quality Record for Goal 2, Objective 2.3
- 430R12078 Inventory of U.S. GHG Emissions and Sinks: 1990-2010 Executive Summary
- 430R12079 Cloud Deposition Monitoring Clingmans Dome, Tennessee Great Smoky Mountains National Park 2011
- 430R14063 Climate Change Indicators in the United States Lake Ice Updated May 2014
- 430R15046 Coal Mine Methane Recovery at Active and Abandoned U.S. Coal Mines: Current Projects and Potential Opportunities
- 430R21083 Inventory of U.S. Greenhouse Gas Emissions and Sinks 1990-2019 Updates for Natural Gas and Petroleum Systems CO2 Uncertainty Estimates April 2021
- 430R21089 2020 3rd Quarter Report Support for Conducting Systems & Performance Audits of Clean Air Status and Trends Network (CASTNET) Sites and National Atmospheric Deposition Program (NADP) Monitoring Stations II
- 430R23033 EPA’s Implementation Framework for the Greenhouse Gas Reduction Fund
- 430R23039 Power Sector Trends Technical Support Document New Source Performance Standards for Greenhouse Gas Emissions from New, Modified, and Reconstructed Fossil Fuel-Fired Electric Generating Units; Emission Guidelines for Greenhouse Gas Emissions from Existing Fossil Fuel-Fired Electric Generating Units; and Repeal of the Affordable Clean Energy Rule Proposal
- 430R23066 AVoided Emissions and geneRation Tool (AVERT) User Manual Version 4.2 October 2023
- 430R24020 Technical Review of Subpart RR MRV Plan for Rangely Gas Plant (RGP)
- 460D14014 ECMPS Monitoring Plan Check Specifications March 05, 2014 Draft
- 460D98001 Technical Guidance Document Compliance Assurance Monitoring Revised Draft
- 460F08062 Pennsylvania Pm-2.5 Nonattainment Areas in Blue Border
- 460F20045 EPA-Recognized Accreditation Bodies (ABs) to provide services under the Formaldehyde Emission Standards for Composite Wood Products Rule Updated on 4/13/2020
- 460F23016 Testing Provisions for Air Emission Sources
- 460F24003 Reclasificacion De Las Areas De Incumplimiento De San Antonio Dallas-fort Worth Y Houston-galveston-brazoria De Moderadas a Graves Con Relacion a Los Estandares Nacionales De La Calidad Del Aire Ambiental De 2015 Para El Ozono {Spanish}
- 460F24004 EPA Projects More than 99% of Counties would Meet the Revised Fine Particle Pollution Standard Projection of Counties with Monitors that would not Meet in 2032 (Based on EPA Modeling of Projected 2032 Emissions)
- 460F96002 Emission Measurement Technical Information Center NESHAP Test Method Method 108C Determination of Arsenic Content in Ore
- 460F96003 Final Air Regulations for Municipal Solid Waste Landfills
- 460R02008 Economic Impact Analysis of the Plywood and Composite Wood Products NESHAP Final Report
- 460R10010 AQS Data Dictionary VERSION 2.23 Date Revised: March 15, 2010
- 460R12018 Summary of Public Comments and Responses for National Emission Standards for Hazardous Air Pollutants for Major Sources: Industrial, Commercial, and Institutional Boilers and Process Heaters Final rule; notice of final action on reconsideration. E.O. 12866 NESHAP for Major Sources: Industrial, Commercial, and Institutional Boilers and Process Heaters 2060-AR13 Final Rule 20120822
- 460R23049 Technical Support Document: Revisions to the Air Emissions Reporting Requirements (Proposed Rule)
- 460R24003 ECMPS Web Client Reporting Instructions Quality Assurance and Certification December 2024
- 460R24004 Estimating PM2.5- and Ozone-Attributable Health Benefits: 2024 Update
- 460R24005 Emission Measurement Center Oil and Natural Gas Advanced Methane Technology Program Guideline Document For Alternative Test Method Requests
- 540F22062 Site Redevelopment Profile Fridley Commons Park Well Field 61st Avenue NE and 7th Street NE Fridley, Minnesota 55432
- 540F24008 National Priorities List (NPL) Lot 46 Valley Gardens TCE Des Moines, Iowa Polk County March 2024
- 540F24010 National Priorities List (NPL) Afterthought Mine Bella Vista, California Shasta County March 2024
- 540F24011 National Priorities List (NPL) Upper Columbia River Washington Upper Columbia River March 2024
- 560F23382 U.S. EPA Brownfields Program in Illinois August 2023
- 560R12006 Evaluation of the Brownfields Program
- 560R13005 OPTIONs A Community Engagement Workbook
- 560R16003 United States Environmental Protection Agency Model Good Samaritan Settlement Agreement and Order on Consent for Removal Actions at Orphan Mine Sites
- 560R20002 FY20 Brownfields Grants Selections May 6, 2020
- 560R23017 Environmental Workforce Professional Learning Community PLC Session 299 September 27, 2023 Worcester MassHire
- 560R23018 Environmental Workforce Professional Learning Community PLC Session 298 September 13, 2023
- 601F06051 EMAP West Quantile Rainfall-Derived Erosivity(R Factor)
- 601F23008 Fish Environmental DNA (eDNA)
- 601F23009 Message from the IRIS Program IRIS Program Outlook June 2023
- 601H23014 Removal of Microplastics from Domestic Wastewater
- 601N12004 Nitrogen Newsletter, December 2012, Issue 37
- 601N13002 Nitrogen Newsletter, November 2013, Issue 44
- 601R00032 Method 204d Volatile Organic Compounds Emissions in Uncaptured Stream from Temporary Total Enclosure
- 601R01054 Estimation Method 4: Estimation of the Size-weighted Cumulative Distribution Function for Total of a Discrete Resource; Horvitz-Thompson Estimator Normal Approximation
- 601R03038 Arizona Border Study Quality Systems and Implementation Plan for Human Exposure Assessment Standard Operating Procedure SOP-UA-D-38.0 Cleaning: Field Forms
- 601R10008 Wetlands Ecosystem Services Research Program Implementation Plan
- 601R10009 Literature Citations Relevant to Pharmaceuticals and Personal Care Products (PPCPs)
- 740D20054 Draft Risk Evaluation for Perchloroethylene (Ethene, 1,1,2,2-Tetrachloro) CASRN: 127-18-4 Systematic Review Supplemental File: Data Quality Evaluation of Human Health Hazard Studies – Animal Studies April 2020
- 740D23014 Draft Risk Evaluation for Tris(2-chloroethyl) Phosphate (TCEP) Supplemental File: Exposure Monitoring Tornado Figures, Supplemental Tables and Data Integration Methods and Approach for TCEP CASRN: 115-96-8 December 2023
- 740D24047 Draft Risk Evaluation for Asbestos Part 2 Systematic Review Supplemental File: Data Extraction Information for General Population, Consumer, and Environmental Exposure CASRN: 1332-21-4
- 740D24048 Draft Data Quality Evaluation and Data Extraction Information for Environmental Release and Occupational Exposure for Dicyclohexyl Phthalate (DCHP) (1,2- Benzenedicarboxylic acid, 1,2-dicyclohexyl ester) Systematic Review Support Document for the Draft Risk Evaluation CASRN: 84-61-7
- 744R23001 Documentation for RSEI Geographic Microdata (RSEI-GM) February 2023
- 745F21018 TSCA Section 5(a)(3)(C) Determination for Microbial Commercial Activity Notices (MCANs) J-20-0019-0024 Number: J-20-0019-0024 Chemical Name: Generic: Modified Saccharomyces cerevisiae
- 745F21021 TSCA Section 5(a)(3)(C) Determination for Microbial Commercial Activity Notices (MCANs) J-21-0005, -0006 Number: J-21-0005, -0006 Chemical Name: Generic: Modified Saccharomyces Cerevisiae Enhanced Ethanol Yield
- 745F22015 TSCA Section 5(a)(3)(C) Determination for Microbial Commercial Activity Notice (MCAN) J-22-0007 Chemical Name: Generic: Strain of Escherichia coli modified with genetically-stable, plasmid-borne DNA for the production of plasmid-borne DNA
- 745R12008 Screening-level Hazard Characterization Sponsored Chemical Trimethyl Phosphite CASRN 121-45-9 Supporting Chemicals Dimethyl Phosphonate CASRN 868-85-9 Methanol CASRN 67-56-1
- 745R12009 Screening-level Hazard Characterization Sponsored Chemical ar-Methylbenzenesulfonamide (CASRN 1333-07-9) Supporting Chemicals 2-Methylbenzenesulfonamide (o-TSA) (CASRN 88-19-7) 4-Methylbenzenesulfonamide (p-TSA) (CASRN 70-55-3)
- 745R23024 Premanufacture Notices (PMNs) and Significant New Use Notices (SNUNs) Table May 18, 2023
- 745R23035 Premanufacture Notices (PMNs) and Significant New Use Notices (SNUNs) Table October 26, 2023
- 747F05006 What You Need To Know About Lead Poisoning {Russian}
- 747F23002 Preventing Lead Exposure During Renovation {Russian}
- 747F23005 Preventing Lead Exposure During Renovation {Vietnamese}
- 817F22001 Water Sector Utility Incident Action Checklist Wildfire
- 821R03009 Estimation of National Economic Benefits Using the National Water Pollution Control Assessment Model to Evaluate Regulatory Options for Concentrated Animal Feeding Operations
- 822R16012 EPA Response to Public Comments on the 2015 Draft Selenium Aquatic Life Ambient Water Quality Criterion
- 822R21012 External Peer Review of EPA’s Draft Aquatic Life Ambient Water Quality Criteria for Perfluorooctanoic Acid (PFOA), Final Peer Review Report, August 26, 2021
- 822R23007 Appendices for the Multi-Laboratory Validation Study of PFAS by Isotope Dilution LC-MS/MS Wastewater, Surface Water, and Groundwater
- 832F03031 Reducing Nutrients in Agricultural Runoff The Godfrey Creek Project in Gallatin County
- 832F10079 Pennsylvania Clean Watersheds Needs Survey 2008
- 832F25008 WaterSense Accomplishments 2024
- 832R21015 Response to Public Comments Received on November 2019 WaterSense Draft Specification for Soil Moisture-Based Irrigation Control Technologies February 2021
- 832R22016 Summary of WaterSense Spray Sprinkler Nozzles Notice of Intent (NOI) Virtual Public Meeting December 14, 2022
- 833F23027 NPDES CAFO Permitting Status Report: National Summary, Endyear 2022, Completed 5/16/2023
- 841D23001 Draft Revision for Public Comment Nonpoint Source Program and Grants Guidelines for States and Territories October 30, 2023
- 841F09093 Region 1 Chloride (ueq/L)
- 841F09112 EPA Region 1 Stream Condition (IBI) Riparian Vegetative Cover
- 841F18009 Training: How to Add Cycle Documents and Submit a Cycle in ATTAINS
- 841N23001 Mississippi River/Gulf of Mexico Hypoxia Task Force Newsletter April 2023 Issue 14 Draft
- 901F02070 NPDES Phase II Stormwater Program Automatically Designated MS4 Areas Westborough, Massachusetts
- 901F02071 Enforcement Schedule Update Beede Waste Oil Superfund Site April 2002
- 901F02072 EPA New England's 2001 Superfund Annual Report Map of Massachusetts Communities Receiving Brownfields Assistance
- 901F11055 Operation and Maintenance of Sub-slab Depressuration (SSD) Systems Raymark Superfund Site Stratford Ct
- 901F15010 NPL Site Narrative for Linemaster Switch Corp. Linemaster Switch Corp. Woodstock Connecticut
- 901F15011 NPL Site Narrative for Hanscom Field/Hanscom Air Force Base Hanscom Field/Hanscom Air Force Base Bedford, Massachusetts
- 901F15020 2014 Mystic River Watershed Report Card (based on 2012-2014 bacterial data)
- 901R23015 Seventh Five-year Review Report for Keefe Environmental Services Superfund Site Rockingham County New Hampshire
- 901R23016 Outer Continental Shelf Preconstruction Air Permit Revolution Wind Farm Project Revolution Wind, LLC Offshore Renewable Wind Energy Development Response to Comments on EPA Draft Permit Number: OCS-R1-05
- 901R23017 SNEP Forum Webinar Transcript, June 13, 2023
- 901R24004 Fifth Five-year Review Report for Linemaster Switch Corporation Superfund Site Windham County Connecticut
- 901R88011 Rod Decision Summary Rose Disposal Pit Superfund Site Lanesborough Massachusetts September 23 1988
- 902F20007 Ready for Reuse Renora, Inc. Property 83 South Main Street, Edison Township, New Jersey 08837
- 902F21002 Limetree Bay St. Croix, VI Limetree Bay PAL Permit Withdrawal March 2021
- 902F21003 Oswego River Area of Concern AOC Boundary Map
- 902F21004 Niagara River Area of Concern AOC Boundary Map
- 902F21005 Region 2 StATS Data as of September 30, 2021
- 902F21006 Eighteenmile Creek Area of Concern AOC Boundary Map
- 902R20006 Second Five-year Review Report for Lake Bottom Subsite of the Onondaga Lake Superfund Site Onondaga County New York
- 902R21002 Record of Decision Cinnaminson Groundwater Contamination Superfund Site OU4 Cinnaminson and Delran Burlington County New Jersey
- 902R22014 Region 2 Field Operations Quality Procedures Standard Operating Procedure for the Validation of ICP-AES Data SOP# QA-HWSS-A-010
- 902R22017 Second Five-year Review Report for the Geddes Brook/ninemile Creek Site (Operable Unit of Lake Bottom Subsite) and Fourth Five-year Review Report for the Lcp Bridge Street Subsite Onondaga Lake Superfund Site Onondaga County New York
- 902R22018 Hazard Ranking System HRS Documentation Record for Lower Hackensack River EPA ID No. NJN000201845
- 902R23004 National Pollutant Discharge Elimination System Yauco WTP Permit No. Pr0022675 Fact Sheet
- 902R23023 Draft National Pollutant Discharge Elimination System Ecoelectrica L.P. Permit No. Pr0025984
- 903F08056 EPA Chesapeake Bay Program Tidal Monitoring and Analysis Workgroup Meeting March 6, 2008
- 903F08058 EPA Chesapeake Bay Program Toxics Subcommittee Meeting Minutes 10/31/2007
- 903F08079 Riparian Forest Buffer Restoration (2007) Restoration Efforts Assessment
- 903F08080 Fish Passage Progress (2007) in the Chesapeake Bay Watershed
- 903F08081 Chemical Contaminants (2006) Impairments Illustrated Using the Chesapeake Bay Segmentation Scheme
- 903F08082 Zebra Mussel Sightings in the Chesapeake Bay Watershed
- 903F08083 Shad Abundance (2007) Ecosystem Health Assessment
- 903F08096 Snow, Road Salt, and the Chesapeake Bay
- 903F09073 Chillum Site Gasoline Fact Sheet Implementation of Final Remedy September 2009
- 903F21009 EPA Region 3 Clean Water Funding for Agriculture
- 903F21010 Presque Isle Bay Area of Concern AOC Boundary Map
- 903R02018 Nutrient Reduction Technology Cost Estimations for Point Sources in the Chesapeake Bay Watershed
- 904F13125 Tampa Bay Estuary 2100 Land Use and Land Cover One Bay Development Scenario C 2050
- 904F17019 Ready for Reuse Temple Terrace Residential Property 11110 North 56th Street, Temple Terrace, Florida 33617
- 904F18011 Sites in Reuse Seffner Former Industrial Property Taylor Road, Seffner, Florida 33619
- 904F18012 Potential for Future Use Brandon Former Mine Property HWY 60/Half-mile East of Dover Road, Brandon, Florida 33594
- 904F18013 Sites in Continued Use Southern Solvents Superfund Site 4009 West Linebaugh Avenue, Tampa, Florida 33605
- 904R10011 Amended Record of Decision Shuron Inc. Superfund Site EPA ID: SCD003357589 Barnwell Barnwell County South Carolina September 2010
- 904R12007 Revitalizing Southeastern Communities A Brownfields Toolkit South Carolina
- 904R17008 Record of Decision Summary of Remedial Alternatives Selection LCP-Holtrachem Superfund Alternative Site Riegelwood Columbus County North Carolina Operable Unit 1 Sems ID#: NCD991278631
- 904R17009 Fourth Five-year Review Report for Maxey Flats Disposal Site Fleming County Kentucky
- 904R22014 Module 8 Bringing It All Together: Evaluation and Lessons Learned Participants’ Guide
- 904R22017 Module 6 More Than a Little Change: Identification of Financial Sources Facilitator’s Guide
- 904R24007 Second Five-year Review Report for Sonford Products Superfund Site Rankin County Mississippi
- 904R24009 Record of Decision Kerr-Mcgee Chemical Corp Columbus Superfund Site Operable Unit 3 Columbus Lowndes County Mississippi EPA Id: MSD990866329
- 905F21004 Otter Creek Cleanup Gets Started Otter Creek and Confluence Sediment Cleanup
- 905F23177 East Palestine Train Derailment Derailment Response Location and Surrounding Area
- 905F23178 East Palestine Train Derailment TAGA Route Map March 9, 2023
- 905F23205 Community Continuous Air Monitoring Results East Palestine Derailment Site East Palestine, Columbiana County, Ohio Monitoring Period: 05/04/2023 00:00 through 05/05/2023 12:20
- 905F23206 Community Continuous Air Monitoring Results East Palestine Derailment Site East Palestine, Columbiana County, Ohio Monitoring Period: 05/03/2023 00:00 through 05/04/2023 15:24
- 905F23208 East Palestine Train Derailment TAGA Route Map for May 9, 2023
- 905R23074 E Palestine Site ER Data Validation Reports Eurofins Air Toxics Report Nos. 2306335, 2306351, 2306430, And 2306431
- 905R24003 Sixth Five-year Review Report for Better Brite Plating Co. Chrome and Zinc Shops Superfund Site Brown County Wisconsin
- 905R24008 Fifth Five-year Review Report for Fields Brook Superfund Site Ashtabula County Ohio
- 905R24010 Sixth Five-year Review Report for NL Industries/Taracorp Lead Smelter Superfund Site Madison County Illinois
- 905R95025 Circle Smelting Corporation Site Risk Evaluation Addendum for Residential and Industrial Areas
- 906D06002 Draft Final Human Health Risk Assessment Tar Creek Superfund Site Operable Unit No. 4 Ottawa County Oklahoma
- 906D20001 Draft United States -Mexico Environmental Program: Border 2025 Framework Document (June 1, 2020 version)
- 906F01001 Calcasieu Estuary Initiative Information Bulletin
- 906F06023 Ouachita-Nevada Wood Treaters Reader, Arkansas
- 906F06024 Marion Pressure Treating Marion, Union Parish, LA
- 906F07009 Dowell Center Oklahoma City, Oklahoma Vertical Brownfield Redevelopment A New Lease on Life
- 906F09019 EPA Region 6 Soil Vapor Intrusion Study
- 906F10020 Grants Mining District Draft Five-Year Plan to Be Released for Comment April 2010
- 906F11017 American Indian Population EPA Region 6
- 906F12032 Removal Assessment Update North Little Rock Auto Salvage (Zonolite Little Rock) Site North Little Rock, Pulaski County, Arkansas June 2012
- 906F12033 Site Update EVR-Wood Treating/Evangeline Refining Company Acadia Parish, Louisiana June 2012
- 906F12036 National Priorities List (NPL) Cedar Chemical Corporation West Helena, Arkansas
- 906F12037 National Priorities List (NPL) Site Circle Court Ground Water Plume Willow Park, Texas
- 906F13009 East 67th Street Ground Water Plume Odessa, Texas
- 907F08028 EPA Takes Over Removal Actions Garvey Elevator Site, Hastings, Nebraska July 2008
- 907F15015 Carter Carburetor Weekly Air Monitoring & Sampling Report December 14, 2015 December 20, 2015
- 907F16002 Carter Carburetor Weekly Air Monitoring & Sampling Report May 02, 2016 – May 08, 2016
- 907F16007 Carter Carburetor Weekly Air Monitoring & Sampling Report February 01, 2016 – February 07, 2016
- 907F16008 Carter Carburetor Weekly Air Monitoring & Sampling Report February 08, 2016 – February 14, 2016
- 907F16037 Bridgeton Landfill Data Review Update Primarily Reflects Data and Documents Published on MDNR’s Webpage for data collected between June and July 2015
- 907F16038 Bridgeton Landfill Data Review Update Primarily Reflects Data and Documents Published on MDNR’s Webpage for Data Collected in December 2015
- 907R19005 Fourth Five-Year Review Report for the Bee Cee Manufacturing Facility Superfund Site, Dunklin County, Missouri
- 907R22004 Sixth Five Year Review Report for Hastings Groundwater Contamination Superfund Site Hastings Adams County Nebraska
- 907R99002 Superfund Amendment of the Record of Decision McGraw-Edison Site Appanoose County Centerville Iowa
- 908R02015 Record of Decision Upper Tenmile Creek Mining Area Site Lewis & Clark County, Montana June 2002
- 908R02016 Five Year Review of the Whitewood Creek Superfund Site Lead South Dakota
- 908R10004 Agenda Region 8 State Directors Meeting May 26 – 27, 2010
- 909F19019 U.S. EPA Requests Public Comment on Proposed PCB Permit for Kettleman Hills Facility October 2019
- 909F20021 DERA 2020 School Bus and Truck Replacements in Arizona
- 909F20022 DERA 2020 California Air Resources Board School Bus Zero-Emission Electric Replacement Project
- 909F20024 DERA 2020 School Bus Replacements in Guam
- 909F23097 Maui Wildfire Recovery EPA Support for Hawaii Department of Health Air Monitoring November 8, 2023 {Samoan}
- 909F23098 Maui Wildfire Recovery EPA Support for Hawaii Department of Health Air Monitoring November 8, 2023 {Simplified Chinese}
- 909F23105 Community Representation Initiative Nomination and Selection Process {Ilocano}
- 909F23106 Red Hill Community Representation Initiative Summary of Scoping Process
- 909F24001 Putting Sites to Work How Superfund Redevelopment in Region 9 Is Making a Difference in Communities EPA Region 9 Economic Profile Data Supplement (2023 Data)
- 909R13009 First Five-year Review Report for San Gabriel Valley Area 1 Superfund Site South El Monte Operable Unit (SEMOU OUS) Richwood Operable Unit (ROU OU3) Suburban Operable Unit (SOU OU4) Whittier Narrows Operable Unit (WNOU OU2) El Monte Operable Unit (EMOU OUT QUOS and OU09 Los Angeles County California
- 909R15019 Record of Decision for Operable Unit 6 Aerojet Superfund Site Rancho Cordova California
- 909R24004 Record of Decision Newmark Groundwater Contamination Superfund Site Source Operable Unit San Bernardino, California
- 909R24005 SDWA Inspection Report (COMPLETE, REDACTED): Joint Base Pearl Harbor-Hickam Public Water System June 3, 2024
- 909R86003 Summary of Remedial Alternative Selection Iron Mountain Mine Redding California
- 910F20008 DERA 2020 Oregon Department of Environmental Quality School Bus Retrofit and Replacement Program
- 910F20009 DERA 2020 Clean Air Construction Collaborative Heavy-and Medium-Duty Truck Replacement Project
- 910F20010 Ready for Reuse Gould, Inc. Property 5909 NW 61st Avenue, Portland, Oregon 97208
- 910F20011 Ready for Reuse Greenacres Landfill Property 308 N Henry Road, Liberty Lake, Washington 99019
- 910F21004 Columbia River Basin Restoration Program Monitoring Webinar February 11 2021
- 910R13025 Bunker Hill Mining and Metallurgical Complex Superfund Site Superfund Cleanup Implementation Plan, 2012-2022
- 910R14023 Final Five-year Review Report Second Five-year Review Report for Arctic Surplus and Salvage Yard Fairbanks Alaska January 2014
- 910R14024 Record of Decision Lower Duwamish Waterway Superfund Site November 2014
- 910R15008 Fourth Five-year Review Report for Bunker Hill Superfund Site Shoshone and Kootenai Counties Idaho
- 910R19007 2019 Record of Decision Amendment Part 1 Declaration Part 2 Decision Summary Wyckoff/Eagle Harbor Superfund Site Bainbridge Island, Washington