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: 437
Showing: Items 301 - 350
Your Search: (SUBJECT=Connecticut)
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
NEXT
Select Item
Title
Year Published
301
Report on Gaysville Reservoir.
1963
302
Report on Hanover Pond, New Haven County, Connecticut : EPA Region I /
1975
303
Report on pollution of interstate waters of the Connecticut River : Massachusetts/Connecticut (second session).
1967
304
Report on Pollution of Interstate Waters of the Connecticut River, Massachusetts/Connecticut (Second Session).
1967
305
Report on Pollution of Interstate Waters of the Connecticut River. Massachusetts-Connecticut.
1963
306
Report on Water Pollution, Connecticut River Drainage Basin. Connecticut, Massachusetts, New Hampshire, Vermont.
1951
307
Restoration of an urban salt marsh : an interdisciplinary approach /
1997
308
Review of Biological Assessment Tools and Biocriteria for Streams and Rivers in New England States.
2004
309
Review of the Connecticut Department of Environmental Protection State Enforcement and Compliance Programs, FY 2006.
2007
310
Risk assessment methodologies : comparing EPA and state approaches /
1990
311
Salinity distribution in the Thames River : New London to Norwich, Connecticut /
1971
312
Saltwater fishes of Connecticut,
1971
313
Sediment core chemistry data summary from the MQR Mound, August and December 1991 /
1996
314
Sensitivity of the UAM to Boundary Conditions.
1996
315
Sewage sludge incinerator fuel reduction, Hartford, Connecticut /
1984
316
Sewage Sludge Incinerator Fuel Reduction, Hartford, Connecticut.
1984
317
Simulations of ground-water flow and residence time near Woodbury, Connecticut /
2007
318
Sister Chromatid Exchange in a Marine Polychaete Exposed to a Contaminated Harbor Sediment.
1987
319
Sister chromatid exchange in marine polychaetes exposed to Black Rock Harbor sediment
1987
320
Site selection and baseline surveys of the Black Rock disposal site for the field verification program /
1982
321
Socioeconomic impact assessment of proposed air quality attainment and maintenance strategies /
1976
322
Solid waste managemen : technology assessment /
1975
323
Some questions and answers on the Connecticut River fish tissue contaminant study 2000 : ecological and human health risk screening.
2006
324
Sources of toxic pollutants found in influents to sewage treatment plants /
1979
325
Sources of toxic pollutants found in influents to sewage treatment plants : VI. integrated interpretation /
1979
326
Space and Time Variability of SO2 and Particulate Concentrations in Connecticut.
1971
327
Starfishes, serpent stars, sea urchins and sea cucumbers of the Northeast.
1972
328
State of Connecticut shellfish atlas /
1970
329
State of Connecticut Shellfish Atlas.
1970
330
State water quality standards summary : Connecticut.
1988
331
Statement on Water Quality Management State of Connecticut and Massachusetts Portion of Housatonic, Connecticut, and Thames River Basins.
1963
332
Statement on water quality management states of Connecticut and Massachusetts, portion of Thames, Connecticut and Housatonic river basins.
1963
333
Statistical Models for Water Main Failures.
1987
334
Status of Restoration Science: Wetlands Ecosystems.
1993
335
Storm response and recovery assessment group : findings report.
2012
336
Studies of oxidant transport beyond urban areas : New England Sea Breeze - 1975 /
1977
337
Study of marine recreational fisheries in Connecticut, 1984-1988.
1990
338
Study of organic emissions and potential health effects, Upjohn Chemical Company, North Haven, Connecticut : final report /
1984
339
Success in brief : the Superfund removal team.
1993
340
Summary of public water-supply withdrawals and geohydrologic data for the lower Connecticut River Valley from Windsor to Vernon, Vermont
1989
341
Summary of water quality standards for the interstate waters of Connecticut /
1971
342
Superfund : progress at national priority list sites, Connecticut, 1995 update.
1995
343
Superfund annual report 2003 : Connecticut Edition /
2004
344
Superfund CERCLIS characterization project : region 1 results.
1991
345
Superfund explanation of significant difference for the record of decision : Beacon Heights Landfill, Beacon Falls, CT.
1999
346
Superfund explanation of significant difference for the record of decision : Kellogg-Deering Well Field, Norwalk, CT.
1997
347
Superfund NPL characterization project : region 1 results.
1991
348
Superfund Record of Decision (EPA Region 1): Barkhamsted-New Hartford Landfill, Barkhamsted, Connecticut, September 2001.
2001
349
Superfund Record of Decision (EPA Region 1): Cheshire Ground Water Contamination, Cheshire, Connecticut, December 1996.
1996
350
Superfund record of decision : Beacon Heights Landfill, CT : first remedial action : final : supplemental.
1990
PREV
1
2
3
4
5
6
7
8
9
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)