Environmental impact statements

A selected collection of environmental impact statements (EIS) are available in print or microfiche format in the University Libraries, and some are available in electronic format on the web provided by EPA and DOE.

Environmental impact statement information
Type Title
Draft Environmental Impact Statement ...related to the operation of Wyoming Mineral Irigaray Solution Mining Project, Johnson County, Wyoming, Apr. 1978, U.S. Nuclear Regulatory Commission, Office of Nuclear Material Safety and Safeguards, NUREG-0399, Docket #40-8502
Draft Environmental Statement ...related to the operation of Highland Uranium Solution Mining Project- Exxon Minerals Co., Converse County, Wyoming, May 1978, U.S. Nuclear Regulatory Commission, Office of Nuclear Material Safety and Safeguards, NUREG-0407, Docket #40-8102
Draft Environmental Impact Statement ...related to the operation of Moab Uranium Mill - Atlas Minerals Division, Atlas Corp., Nov. 1977, U.S. Nuclear Regulatory Commission, Office of Nuclear Material Safety and Safeguards, NUREG-0341, Docket # 40-3453
Draft Environmental Impact Statement ...related to the operation of the Sweetwater Uranium Project- Minerals Exploration Company, Dec. 1977, U.S. Nuclear Regulatory Commission, Office of Nuclear Materials Safety and Safeguards, NUREG-0403, Docket no. 40-8584
Draft/Final Environmental Statement ...related to the operation of White Mesa Uranium Project- Energy Fuels Nuclear, Inc., San Juan County, Utah, Dec. 1978, U.S. Nuclear Regulatory Commission, Office of Nuclear Material Safety & Safeguards, NUREG-0494, Docket # 40-8681
Environmental Impact Report Alluvial Gold Dredging on Grey River, North Westland, Feb. 1974, Australasian Mining & Coal Investments Ltd.
Draft/Final Environmental Impact Statement Stillwater Mining Company, Stillwater Project, Stillwater County, Montana, Montana Dept of State Lands and U.S. Forest Service, April 1985
Proposal The proposed scope of the environmental impact statement for the Anaconda Stillwater Project, Stillwater County, Montana, Custer National Forest and Montana Dept of State Lands, 25 September 1981
Draft/Final Environmental Impact Statement Anaconda Minerals Co. Stillwater Project, Stillwater County, Montana, June 1982, Montana Department of State Land and U.S. Forest Service
Report Applicants Environmental Report, Highland Uranium Mill, Converse County, WY, July 1971, Humble Oil & Refining Co. Minerals Dept. Houston, TX
Report/Supplement Applicants Response to Agency Comments on Draft Statement, Highland Uranium Mill, Aug. 1972, Supp. Jan.1972, Humble Oil & Refining Company, Minerals Dept. Houston, TX, Docket no. 40-8102
Application for Permit Application for a Mining and Reclamation Permit. Limited Impact Permit Cash Mine, Boulder County, CO., Gold Hill Mining Co., Longmont, Co.
Application for Approval Application for Approval to Discharge Industrial Waste., Rabbit Lake Project. Saskatchewan, Canada, April 1973, Gulf Minerals Canada Limited.
Draft Environmental Impact Statement Betze Project, Betze Project, Elko and Eureka Counties, NV, January, 1991, U.S. BLM, Barrick Goldstrike Mines, Inc.
Environmental Impact Report Big Sky Mine, Oct. 15, 1973, Peabody Coal Company. Big Sky Mine
Draft/Final Environmental Impact Statement Blackbird Cobalt - Copper Project, Lembi County, Idaho, Feb. 1982, U.S. Forest Service. Salmon National Forest Region 4
Final Environmental Assessment Borealis Project, Houston Int'l Minerals Corporation, Mineral County, Nevada, U.S. Forest Service, Toiyabe National Forest
Draft Environmental Impact Statement Bull Mountains Mine No. 1, Musselshell and Yellowstone Counties, Montana, August 1992, Montana Department of State Lands, Meridian Minerals Company
Final Environmental Impact Statement Bull Mountains Mine No. 1, Musselshell and Yellowstone Counties, Montana, November, 1992, Montana Department of State Lands, Meridian Minerals Company
Draft Environmental Impact Report California Gold Project, Oct. 1983
Draft Environmental Assessment/Environmental Impact California Silver Proposed Zaca Mine Expansion, U.S. Forest Service Carson Ranger District and, U.S. Forest Service / State of California
Environmental Report Compendium of Environmental Considerations Gasquet Mountain Project Vol.2 Parts 1-3, Del Norte County, CA, July 1982, Dames & Moore
Draft/Final Environmental Impact Statement Cortez Gold Mine Expansion Project, Battle Mountain, December 1992, U.S. Bureau of Land Management, Battle Mountain District Office, Cortez Gold Mines
Environmental Assessment Dee Gold Mine Expansion Project, Santa Renia Mountains, January 1993, U.S. Bureau of Land Management, Elko District Office, Dee Gold Mining Company, N16-83-005P
Draft Environmental Analysis Detailed Environmental Analysis concerning a proposed coal gasification plant and expansion of a strip mine operation, Burnham, New Mexico, February 1, 1973, Transwestern, Pacific & Western Coal Gasification Co., Utah International Inc.
Draft Environmental Statement Development of coal resources in southern Utah, Part 2: Site Specific Analysis, Southern Utah, 1978, Department of the Interior
Draft/Final/Appendix A (Mitigation Plan) - Environmental Impact Statement Newmont Gold Company's South Operations Area Project, Elko and Eureka Counties, Nevada, U.S. BLM Elko District Office; Newmont Mining Company
Draft Environmental Impact Statement Environmental Impact Report Gasquet Mtn. Mining Project, Del Norte County, CA, Mar. 1973, California Nickel Corporation
Draft Environmental Impact Statement, Sunbeam Mining Project, Custer County, Idaho, May 1984, U.S. Forest Service Challis National Forest Region Four
Draft Environmental Impact Statement Environmental Review and Management programme. Yeelirrie Uranium Project W.A. appendices v.1 & 2, Belmont, Western Australia, Jun. 1978, Western Mining Corporation, Ltd.
Final Environmental Impact Statement Feasibility Study for Abatement of Pollution from the Leviathan Mine, Alpine County, California, June, 1979, California Regional Water Quality Board, South Lake Tahoe, CA; Skelly and Loy, Harrisburg, PA and Denver, CO; Contract #81351680
Final Environmental Impact Statement Final EIS and Record of Decision for the Bornite Project an Underground Copper Mine, Willamette National Forest, Marion Co., OR, April 1993, Pacific Northwest Region Willamette National Forest, U.S. Forest Service, Forest Plan Amendment No. 19
Final Report Final Geology & Mineral Resources Technical Report for the Blackbird Project, Sept. 1981, Peters, Stephen G., Noranda Mining Inc., U.S. Forest Service, Salmon National Forest
Environmental Impact Statement Flambeau Mining Corp. proposed Copper Mine, Ruste County, Wisconsin, Feb. 1976, Wisconsin Department of Natural Resources
Draft Environmental Impact Statement Geological Survey Mount Tolman Project, Ferry County, Washington, US Department of the Interior. Bureau of Indian Affairs, DEIS 81-4
Final Gold Canyon Mine Project, SW end, Roberts Mtns., Eureka Co., Nevada, January 29, 1993, Bureau of Land Management, Battle Mountain Dist., Shoshone-Eureka Resource Area, Battle Mountain, NV, Atlas Gold Mining Inc., EA (N64-EA2-42)
Draft Environmental Impact Statement Homestake Mining Company's Pitch Project., Grand Mesa, Uncompahgre & Gunnison National Forest, July 14, 1978, U.S. Forest Serest USDA-FS-R2-DES(ADM) FY-78-03
Draft Environmental Impact Statement Honeymoon Uranium Project, Nov. 1980, Mines Administration Pty. Ltd.
Draft Environmental Impact Statement Jardine Joint Venture Project, Jardine, Montana, Sept. 1985, Montana Department of State Lands, U.S. Forest Service, Gallatin National Forest, Homestake Mining Company & American Copper & Nickel
Final Environmental Impact Statement Jardine Joint Venture Project, Jardine, Montana, Sept. 1985, Montana Department of State Lands, U.S.D.A. Forest Service, Gallatin National Forest, Homestake Mining Company & American Copper & Nickel
Final Environmental Impact Statement Kensington Gold Project, Volume 1 and 2, Tongass National Forest, Chatham Area, Alaska, February, 1992, Tongass National Forest, U.S. Forest Service, R10-MB-159
Draft Environmental Impact Statement Koongarra Project. (4 volumes; Appendices v.1&2 and Supplement), Melbourne Australia, Dec. 1978, Noranda Australia Ltd.
Draft Environmental Impact Statement and Report Memorandum DEIS/DEIR for the Gasquet Mountain Mining Project, Del Norte County, CA, Resources Agency of California, California Nickel Corporation
Environmental Impact Statement Midwest Uranium Project, Supporting Document I, Air and Terrestrial Environment, Collins Bay, Saskatchewan, August, 1991, Midwest Joint Venture, Denison Mines Limited (Operator)
Environmental Impact Statement Midwest Uranium Project, Supporting Document II, Volume 1 and 2, Aquatic Environment, Collins Bay, Saskatchewan, August, 1991, Midwest Joint Venture, Denison Mines Limited (Operator)
Environmental Impact Statement Midwest Uranium Project, Supporting Document III, Environmental Modelling, Collins Bay, Saskatchewan, August, 1991, Midwest Joint Venture, Denison Mines Limited (Operator)
Environmental Impact Statement Midwest Uranium Project, Supporting Document IV, Test Mine Program and Underground Setting, Collins Bay, Saskatchewan, August, 1991, Midwest Joint Venture, Denison Mines Limited (Operator)
Environmental Impact Statement Midwest Uranium Project, Supporting Document V, Water and Waste Management, Volume 1 and 2, Collins Bay, Saskatchewan, August, 1991, Midwest Joint Venture, Denison Mines Limited (Operator)
Environmental Impact Statement Midwest Uranium Project, Volume 1, The Setting, Collins Bay, Saskatchewan, August, 1991, Midwest Joint Venture, Denison Mines Limited (Operator)
Environmental Impact Statement Midwest Uranium Project, Volume 3, Impact Assessment and Socio-economic Considerations, Collins Bay, Saskatchewan, August, 1991, Midwest Joint Venture, Denison Mines Limited (Operator)
Environmental Impact Statement Midwest Uranium Project, Volume 2, Project Description, Collins Bay, Saskatchewan, August, 1991, Midwest Joint Venture, Denison Mines Limited (Operator)
Draft Montana Tunnels Project, Jefferson City, Montana, Nov. 1985, Montana Department of State Lands, Centennial Minerals, Inc. & U.S. Minerals Exploration Co
Draft Mt. Hope Molybdenum Project, Battle Mountain, Nevada, Dec. 1984, U.S. Department of Interior, Bureau of Land Management, Exxon Minerals Company
Environmental Impact Statement Operation of the Highland Uranium Mill, NTIS, Exxon (formerly Humble Oil & Refining Co., EIS-WY-73-0520-F / Docket no. 40-8102
Environmental Impact Report Peabody Coal Co. Big Sky Mine, Oct. 15, 1973
Draft & Supplement Pine Creek Gold Mine, Australia, Feb. 1984, Renison Goldfields Consolidated Ltd., Pine Creek Joint Venture
Draft Environmental Impact Report Placer Service Corporation San Juan Ridge East Workings Gold Mine, Nevada County, CA, February 1984, Nevada County; Engineering Science, Berkeley, CA
Final Environmental Impact Statement Preference Right Phosphate Lease, Las Padres National Forest, CA, U.S. BLM
Draft Final Environmental Statement Proposed Mining and Reclamation Plan, Pearl Mine, Big Horn County, Montana, Draft 1979; Final 1980, U.S.G.S. Dept. of the Interior, Montana Dept. of State Lands
Final Environmental Statement Proposed Plan of Mining & Reclamation Belle Ayr South Mine, Amax Coal Company Coal Lease w-0317682 v.1 of 2, Campbell County, Wyoming, Oct. 1975, U.S. Geological Survey, FES 75-86
Draft Environmental Statement Proposed Plan of Mining & Reclamation Big Sky Mine, Peabody Coal Co. Coal Lease M-15965, Colstrip, Montana, Oct. 25, 1973, US Department of the Interior
Draft v.1, v.2; Final v.3 Environmental Impact Statement Proposed Plan of Mining and Reclamation, Troy Project - ASARCO, Lincoln County, Montana, US Department of Agriculture. Montana Department of State Lands.
Draft Environmental Impact Statement Proposed Preference Right Phosphate Lease, Los Padres National Forest, July 12, 1971, U.S. BLM
Draft & Final Environmental Impact Statement Proposed South Dump Expansion, Butte, Montana, Jun.1981 Draft; Sept.1981 Final, Montana Dept. of State Lands
Draft Environmental Impact Statement Quartz Hill Molybdenum Project Mine Development. Appendices, Sept. 1984, U.S. Forest Service, Administrative Document # 133
Final Environmental Impact Statement Record of Decision. Final Environmental Impact Statement. Thompson Creek Molybdenum Project, Custer County, Idaho, Oct. 31, 1980, U.S. Forest Service. Challis National Forest
Final Environmental Impact Report Response to Comments. California Gold Project. Sonora Mining Corp., Denver, CO, Jan 1984, Camp, Dresser & Mckee Inc.
Final Environmental Statement Sherwood Uranium Project Vols. 1&2, Spokane Indian Reservation, August 1976, US Department of the Interior
Environmental Impact Study Statement of Proposed Sand Mining Operation on Bridge Hill Ridge NSW by Mineral Deposits Ltd. v.1-3, May 1973, Coffey & Hollingsworth PTY, Ltd.
Draft Environmental Impact Statement Strip Mining Permit for the Continuation of the Decker Coal Company Mine, Decker, Montana, November 5, 1973, Montana Department of State Lands. Staff Services Division
Final Sunbeam Mining Project, Custer County, Idaho, Sept. 1984, U.S. Forest Service Challis National Forest Region Four, Sunbeam Mining Corp.
Environmental Report Sweetwater Uranium Project, Sweetwater County, Wyoming, Nov. 1976, Woodward-Clyde Consultants, Minerals Exploration Company
Draft Environmental Impact Statement The Bornite Project; An Underground copper mine, Willamette National Forest, November, 1992, USDA Forest Service, Detroit Ranger District, Mariah Associates, Inc.
Draft Environmental Impact Statement Thompson Creek Molybdenum Project, Custer County, Idaho, September 1980?] Challis National Forest, US Forest Service, Cyprus Mines Corporation
ASARCO Operating Plan Troy Project, Wallace, Idaho, May 14, 1976, Northwestern Mining Department
Final Mining Development Concepts Analysis Document U.S. Borax Molybdenum Claims at Quartz Hill, Misty Fjords National Monument, Tongass National Forest, Alaska, August 1981, U.S. Forest Service Alaska Region; U.S. Borax
Final Environmental Statement U.S. Borax proposed mining access road for the Quartz Hill Project, Tongass National Forest, Jul. 18, 1977, U.S. Forest Service, Alaska Region
Draft Generic Environmental Impact Statement Uranium Milling v. 1 summary and text, Apr. 1979, U.S. Nuclear Regulatory Commission, Office of Nuclear Material Safety and Safeguards, NUREG-0511, Project M-25
Draft Environmental Impact Statement Western Energy Company's Rosebud Mine Area E Extension, Rosebud County, Montana, 1981, Montana Department of State Lands
Final Supplemental Environmental Impact Statement Proposed mining plan and permit application, Fence Lake Mine, Catron and Cibola Counties, New Mexico, and Apache County, Arizona, April 1996, U.S. Office of Surface Mining Reclamation and Enforcement
Draft Environmental Impact Statement Ruby Hill Project, August 1996, U.S. BLM, Battle Mountain District
Final Environmental Impact Statement Ruby Hill Project, January 1997, U.S. BLM, Battle Mountain District
Final Environmental Impact Statement Beartrack Gold Project, June 1991, U.S. Forest Service, Intermountain Region
Final Environmental Impact Statement Twin Creeks Mine (2 v.), December 1996, U.S. BLM, Winnemucca District
Draft Environmental Impact Statement Jerritt Canyon Mine Expansion Project, December 1993, U.S. Department of Agriculture, Humboldt National Forest
Final Environmental Impact Statement Jerritt Canyon Mine Expansion Project, April 1994, U.S. Department of Agriculture, Humboldt National Forest
Environmental Assessment Battle Mountain Gold Company Reona Project, October 1993, U.S. BLM, Battle Mountain District
Environmental Assessment Echo Bay Minerals Company McCoy/Cove Mine Phase III Infiltration Project, November 1993, U.S. BLM, Battle Mountain District
Environmental Assessment Black Beauty Gold, Inc.'s Fire Creek Mine And Heap Leach Project, June 1990, U.S. BLM, Shoshone-Eureka Resource Area
Final Environmental Impact Statement Cortez Gold Mine Expansion Project, August 1993, U.S. BLM, Battle Mountain District
Environmental Assessment Westgold Exploration Project Lander County, Nevada, April 1989, U.S. Forest Service, Toiyabe National Forest
Environmental Assessment Meikle Mine Development, May 1993, U.S. BLM, Elko District
Final Environmental Impact Report/Statement Hayden Hill Project, (2v.), September 1991, Steffen, Robertson and Kirsten (U.S.) Inc., Lassen County, CA
Final Supplemental Environmental Impact Statement Grouse Creek Project, (2v. v.2 is Appendices), May 1992, U.S. Department of Agriculture Challis National Forest
Draft Environmental Impact Statement/Environmental Impact Report Castle Mountain Mine Expansion Project, March 1997, U.S. BLM, San Bernardino County, CA.
Draft Environmental Impact Statement Bald Mountain Mine Expansion Project, April 1995, U.S. BLM, Ely District, Egan Resource Area
Draft Environmental Impact Statement/Environmental Impact Report Briggs Project, September 1994, U.S. BLM, Inyo County, CA, California Desert Region, CR Briggs Corporation
Environmental Assessment Robinson Project, February 1993, U.S. Department of Interior BLM, Ely District, Egan Resource Area
Reports: Fisheries/Hydrology/Limnology/Off-Site (Socio-Cultural) Impact/Scenic & Recreation Resources/Vegetation/Wildlife/Summary Report Kirwin Environmental Study for American Metal Climax, Inc. (AMAX), July 1973, Rocky Mountain Center on Environment
Draft Environmental Impact Statement Ruby Hill Project, August 1996, United States Department of the Interior Bureau of Land Management - Battle Mtn. Office
Final Environmental Impact Statement Ruby Hill Project, January 1997, United States Department of the Interior Bureau of Land Management - Battle Mtn. Office
Draft Environmental Impact Statement Marigold Mine Expansion Project, Winnemucca, Nevada, January 2000, United States Department of the Interior Bureau of Land Management - Winnemucca Office
Draft Environmental Impact Statement Marigold Mine Expansion Project, Winnemucca, Nevada, March 2001, United States Department of the Interior - Winnemucca Field office
Draft Environmental Impact Statement Environmental Impact Statement for the Proposed Cooke City Area Mineral Withdrawal, Montana, March 1997, United States Department of the Interior Bureau of Land Management; United States Department of Agriculture Forest Service
Final Environmental Impact Statement Environmental Impact Statement for the proposed Cooke City Area Mineral Withdrawal, Montana, July 1997, US Department of the Interior Bureau of Land Management; US Department of Agriculture Forest Service
Environmental Assessment Draft Summary of the Environmental Impact statement for the Proposed Cooke City Area Mineral Withdrawal, Montana, March 1997,
Environmental Assessment Final Summary of the Environmental Impact Statement for the Proposed Cooke City Area Mineral Withdrawal, Montana, July 1997, US Department of the Interior Bureau of Land Management ; US Department of Agriculture Forest Service
Draft Environmental Impact Statement/Report Imperial Project, Imperial County, California, Volume 1; November 1996, Bureau of Land Management and County of Imperial Planning/ Building Department
Draft Environmental Impact Statement/ Report Imperial Project, Imperial County, California, Volume 1, November 1997, Bureau of Land Management and County of Imperial Planning/ Building Department
Draft Environmental Impact Statement/ Report Imperial Project, Imperial County, California, Volume 2, November 1997, Bureau of Land Management and County of Imperial Planning/ Building Department
Draft Environmental Impact Statement/ Report Castle Mountain Mine Expansion Project, San Bernardino County, March 1997, Bureau of Land Management and County of San Bernardino, State Clearinghouse No. 95081031
Supporting Document Midwest Uranium Project environmental Impact Statement Supporting Document 6: Workplace Radiation Assessment, August 1991, Midwest Joint Venture - Denison Mines Limited
Final Environmental Impact Statement Carlota Copper Project, Tonto National Forest, Volume 1, July 1997, US Department of Agriculture and the Forest Service
Final Environmental Impact Statement Carlota Copper Project, Tonto National Forest, Volume 2, July 1997, US Department of Agriculture and the Forest Service
Final Environmental Impact Statement Carlota Copper Project, Tonto National Forest, Volume 3, July 1997, US Department of Agriculture and the Forest Service
Record of Decision Carlota Copper Project, Tonto National Forest, July 1997, US Department of Agriculture and the Forest Service
Final Environmental Impact Statement Crown Jewel Mine Volume 1, Okanogan County, Washington, January 1997, Terra Matrix
Final Environmental Impact Statement Crown Jewel Mine Volume 2, Okanogan County, Washington, January 1997, Terra Matrix
Final Environmental Impact Statement Crown Jewel Mine Volume 3, Okanogan County, Washington, January 1997, Terra Matrix
Final Environmental Impact Statement Crown Jewel Mine Volume 4, Okanogan County, Washington, January 1997, Terra Matrix
Final Environmental Impact Statement Summary Crown Jewel Mine, Okanogan County, Washington, January 1997, Terra Matrix
Final Environmental Impact Statement Record of Decision Crown Jewel Mine Record of Decision, Okanogan County, January 1997, Bureau of Land Management
Draft Environmental Impact Statement Golden Sunlight Mine, Jefferson County Montana, Volume 1, November 1997, Bureau of Land Management, State of Montana
Draft Enviromental Impact Statement Golden Sunlight Mine, Jefferson County, Montana, Volume 2, November 1997, Bureau of Land Management, State of Montana
Final environmental Impact Statement Amending and Adopting the Draft Environmental Impact Statement - Golden Sunlight Mine, Jefferson County, Montana, April 1998, Bureau of Land Management and Montana State
Draft Environmental Impact Statement Crown Jewel Mine Volume 1, Okanogan County, Washington, June 1995, Terra Matrix
Draft Environmental Impact Statement Crown Jewel Mine Volume 2, Okanogan County, Washington, June 1995, Terra Matix
Draft Environmental Impact Statement Leeville Project, Elko, Nevada, March 2002, Bureau of Land Management
Draft Environmental Impact Statement ASARCO Rock Creek Project, Volume 1, Montana, July 1995, Montana Department of Environmental Quality and US Forest Service
Draft Environmental Impact Statement ASARCO Rock Creek Project, Volume 2, Montana, July 1995, Montana Department of Environmental Quality and US Forest Service
Draft Environmental Impact Statement Summary ASARCO Rock Creek Project, Monatana, July 1995, Montana Department of Environmental Quality and US Forest Service
Supplemental Draft Environmental Impact Statement ASARCO Rock Creek Project Supplement, Volume 1, Montana, January 1998, Montana Department of Environmental Quality and US Forest Service
Supplemental Draft Environmental Impact Statement ASARCO Rock Creek Project Supplement, Volume 2, Montana, January 1998, Montana Department of Environmental Quality and US Forest Service
Draft Environmental Impact Statement Trenton Canyon Project, Winnemucca, Nevada, January 1998, US Bureau of Land Management
Final Environmental Impact Statement Trenton Canyon Project, Winnemucca, Nevada, August 1998, US Bureau of Land Management
Draft Environmental Impact Statement Cortez Pipeline Gold Deposit, Lander County, Nevada, July 1994, US Bureau of Land Management
Final Environmental Impact Statement Cortez Pipeline Gold Deposit, Volume 1, Lander County, Nevada, January 1996, US Bureau of Land Management
Final Environmental Impact Statement Cortez Pipeline Gold Deposit, Volume 2, Lander County, Nevada, January 1996, US Bureau of Land Management
Draft Environmental Impact Statement Dash Mining Project, Elko County, Nevada, August 1995, US Department of Agriculture
Final Environmental Impact Statement Dash Mining Project, Elko County, Nevada, January 1996, US Department of Agriculture
Final Supplemental Environmental Impact Statement Betze Project, Elko, Nevada, January 2003, Barrick Goldstrike Mines Inc.
Supplemental Environmental Impact Statement AJ Mine Project Scoping Responsiveness Summary, August 1996, US Environmental Protection Agency
Supplemental Environmental Impact Statement AJ Mine Project Scoping Responsiveness Summary Appendix B, August 1996, US Environmental Protection Agency
Draft Environmental Impact Statement Bootstrap Project, Northeastern Nevada, February 1996, US Bureau of Land Management
Final Environmental Impact Statement Bootstrap Project, Northeastern Nevada, June 1996, US Bureau of Land Management
Draft Environmental Impact Statement Betze Project, Elko, Nevada, September 2000, Barrick Goldstrike Mines, Inc., US Bureau of Land Management
Environmental Impact Statement Cumulative Impact Analysis of Dewatering and Water Management Operations for the Betze Project, South Operations Area Project Amendment, and Leeville Project, Elko, Nevada, April 2000, US Bureau of Land Management
Draft Environmental Impact Statement Newmont Mining Corporation's South Operations Area Project Amendment, Elko, Nevada, September 2000, US Bureau of Land Management
Final Environmental Impact Statement Little Rock Mine Project, New Mexico, September 1997, US Bureau of Land Management and US Forest Service, BLM-NM-PL-97-005-1973
Final Environmental Impact Statement Rock Creek Project, Volume 2, Montana, September 2001, Montana Department of Environmental Quality and US Forest Service
Final Environmental Impact Statement Rock Creek Project, Volume 3, Montana, September 2001, Montana Department of Environmental Quality and US Forest Service
Final Environmental Impact Statement Rock Creek Project, Volume 4, Montana, September 2001, Montana Department of Environmental Quality and US Forest Service
Record of Decisions Rock Creek Project, Montana - Kootenai National Forest, December 2001, Montana Department of Environmental Quality and US Forest Service
Draft Environmental Impact Statement Talpoosa Mining Inc.'s Talpoosa Mine Project, west-central Nevada, January 1996, US Bureau of Land Management
Final Environmental Impact Statement Talpoosa Minig Inc.'s Talpoosa Mine Project, west-central Nevada, October 1996, US Bureau of Land Management
Draft Environmental Impact Statement Surface Management Regulations for Locatable Mineral Operations, February 1999, US Bureau of Land Management, 43 CFR-3809
Draft Environmental Impact Statement Jerritt Canyon Project Gold Mine and Mill, Elko County, Nevada, December 1979, USDA Forest Service - Humbolt National Forest
Final Environmental Impact Statement Jerritt Canyon Project Gold Mine and Mill, Elko County, Nevada, April 1980, USDA Forest Service - Humbolt National Forest
Draft Environmental Impact Statement Lisbon Valley Copper Project, southeastern Utah, May 1996, US Bureau of Land Management
Final Environmental Impact Statement Lisbon Valley Copper Project, southeastern Utah, February 1997, US Bureau of Land Management
Draft Environmental Impact Statement Round Mountain Mill and Tailings Facility, Battle Mountain, Nevada, September 1995, US Bureau of Land Management
Final Environmental Impact Statement Round Mountain Mill and Tailings Facility, Battle Mountain, Nevada, February 1996, US Bureau of Land Management
Environmental Assessment Round Mountain Mine Open Pit and Two Overburden Rock Pile Expansions, Battle Mountain, Nevada, January 1997, US Bureau of Land Management, NV65-EA97-01
Revegetation Report Viceroy Gold Corporation Castle Mountain Mine, 5th Annual Report, San Bernardino County, California, Viceroy Gold Corporation
Draft Environmental Impact Statement Mule Canyon Mine, Battle Mountain, Nevada, April 1996, US Bureau of Land Management
Environmental Assessment Wind Mountain Mine Leach Pad Closure and Reclamation, Winnemucca, Nevada, June 1999, US Bureau of Land Management
Record of Decision and Plan of Operations Approval Ruby Hill Project, Battle Mountain, Nevada, February 1997, US Bureau of Land Management
Draft Environmental Impact Statement Twin Creeks Mine, Winnemucca, Nevada, July 1996, US Bureau of Land Management
Final Environmental Impact Statement Twin Creeks Mine, Volume 1, Winnemucca, Nevada, December 1996, US Bureau of Land Management
Final Environmental Impact Statement Twin Creeks Mine, Volume 2, Winnemucca, Nevada, December 1996, US Bureau of Land Management
Record of Decision Santa Fe Pacific Gold Corporation Twin Creeks Mine, Winnemucca, Nevada, January 1997, US Bureau of Land Management
Draft Environmental Impact Statement Florida Canyon Mine: Mine Expansion and Comprehensive Reclamation Plan, Pershing County, Nevada, June 1997, Nevada Department of Conservation and Natural Resources, Division of Wildlife, U.S. Army Corps of Engineers
Final Environmental Impact Statement Florida Canyon Mine: Mine Expansion and Comprehensive Reclamation Plan, Pershing County, Nevada, October 1997, Nevada Department of Conservation and Natural Resources, Division of Wildlife, U.S. Army Corps of Engineers
Record of Decision and Plan of Operations Approval Florida Canyon Mine, Pershing County, Nevada, November 1997, Nevada Department of Conservation and Natural Resources, Division of Wildlife, U.S. Army Corps of Engineers
Final Environmental Impact Statement Geologic Repository for the Disposal of Spent Nuclear Fuel and High-Level Radioactive Waste at Yucca Mountain, Nye County, Nevada, February 2002, U.S. Department of Energy - Office of Civillian Radioactive Waste Management, DOE/EIS-0250F
Final Environmental Impact Report/ Statement Hayden Hill Project, Lassen County, California, Volume 1, September 1991, USDI BLM - Susanville, USDA - Modoc National Forest, Lassen County - Susanville Office, Steffen Robertson and Kirsten
Final Environmental Impact Report/ Statement Hayden Hill Project, Lassen County, California, Volume 2, September 1991, USDI BLM - Susanville, USDA - Modoc National Forest, Lassen County - Susanville, Steffen Robertson and Kirsten
Draft Environmental Impact Statement Olinghouse Mine Project, Washoe County, Nevada, September 1997, USDI BLM - Carson City Field Office
Final Environmental Impact Statement Olinghouse Mine Project, Washoe County, Nevada, February 1998, USDI BLM - Carson City Field Office
Final Environmental Impact Statement Rock Creek Project, Volume I, Montana, September 2001, Montana Department of Environmental Quality and U.S. Forest Service
Draft Final Environmental Impact Statement South Pipeline Project, Battle Mountain, Nevada, August 1999, USDI Bureau of Land Management, Nevada Dept. of Conservation of Natural Resources, Division of Wildlife, US Army Corps of Engineers
Final Environmental Impact Statement South Pipeline Project, Battle Mountain, Nevada, February 2000, USDI Bureau of Land Management, Nevada Dept. of Conservation and Natural Resources, Division of Wildlife, US Army Corps of Engineers
Draft Supplemental Environmental Impact Statement Glamis Marigold Mining Company's Millennium Expansion Project, Humboldt County, Nevada, April 2003, USDI Bureau of Land Management, Nevada Dept. of Conservation and Natural Resources, Division of Wildlife
Final Environmental Impact Statement Reno Clay Plant Project, Oil Dry Corporation of Nevada, Washoe County, Nevada, September 2001, USDI Bureau of Land Management
Final Environmental Impact Statement Newmont Mining Corporation's South Operations Area Project Amendment, Elko and Eureka Counties, Nevada, April 2002, USDI Bureau of Land Management
Final Environmental Impact Statement Newmont Mining Corporation's South Operations Area Project Amendment, Appendix E: Public Comment Letters and Responses, April 2002, USDI Bureau of Land Management
Record of Decision Rock Creek Project, Montana - Kootenai National Forest, June 2003, U.S. Forest Service - Kootenai National Forest
Draft Supplemental Environmental Impact Statement Sierra Nevada Forest Plan Amendment, Sierra Nevada, Nevada and California, June 2003, USDA Forest Service- Pacific Southwest Region
Final Supplemental Environmental Impact Statement Glamis Marigold Mining Company's Millennium Expansion Project, Humboldt County, Nevada, December 2003, USDI Bureau of Land Management - Winnemucca Field Office
Record of Decision Morenci Land Exchange, March 1997
Final Environmental Impact Statement Morenci Land Exchange, October 1996
Final Environmental Impact Statement Dos Pobres/San Juan Project, Volume 1, December 2003
Final Environmental Impact Statement Dos Pobres/San Juan Project, Volume 2, December 2003
Draft Environmental Impact Report Owens Valley PM 10 Planning Area Demonstration of attainment State Implementation plan, March 1997
Draft Environmental Impact Statement Groom Mountain Range, Lincoln County, Nevada, October 1985
Environmental Impact Analysis Process Groom Mountain Range, Lincoln County, Nevada, December 1985
Final Environmental Impact Statement Groom Mountain Range, Lincoln County, Nevada, June 1986
Environmental Assessment The Groundwater Characterization Project, Nevada Test Site, Nye County, Nevada, August 1992
Environmental Assessment Proposed Mixed Waste Management Unit at Area 5 Radioactive Waste Management Site, Nevada Test Site, Nye County, Nevada, January 1989
Environmental Assessment Rehabilitation of Callville Bay Road, Lake Mead National Recreation Area, July 2002