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 351 - 400
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
351
Superfund record of decision : Beacon Heights, CT.
1985
352
Superfund record of decision : BFI Sanitary Landfill (O.U.1), Rockingham, VT.
1995
353
Superfund record of decision : Chemical Leaman Tank Lines, Inc., Bridgeport, NJ.
1995
354
Superfund record of decision : Cheshire Groundwater Contamination, Cheshire, CT.
1996
355
Superfund record of decision : Gallup's Quarry Superfund Site, Plainfield, CT.
1997
356
Superfund record of decision : Kellogg-Deering Well Field, CT /
1986
357
Superfund record of decision : Kellogg-Deering Well Field, CT /
1989
358
Superfund record of decision : Laurel Park, CT.
1988
359
Superfund record of decision : Linemaster Switch, CT.
1993
360
Superfund record of decision : New Bedford Site, Upper and Lower Harbor OU, New Bedford, MA.
1998
361
Superfund record of decision : New London Naval Submarine Base, (O.U. 1), Area A Landfill, Groton, CT.
1996
362
Superfund record of decision : New London Submarine Base - Defense Reutilization Marketing Office (Contaminated Soil and Groundwater), Groton, CT.
1998
363
Superfund record of decision : New London Submarine Base, New London, CT.
1998
364
Superfund record of decision : Old Southington Landfill (O.U.1), Southington, CT.
1995
365
Superfund record of decision : Raymark Industries, Inc., Operable Unit 1, CT.
1995
366
Superfund record of decision : Revere Textile Prints, CT : first remedial action - final.
1992
367
Superfund record of decision : Yaworski Lagoon, CT.
1988
368
Surficial geologic map of the Ashaway quadrangle, Connecticut-Rhode Island /
1968
369
Surficial geologic map of the Watch Hill quadrangle, Rhode Island-Connecticut /
1965
370
Synthesis of monitoring surveys at the Cornfield Shoals Disposal Site, July 1991 to May 1992 /
1996
371
Synthesis of the results of the Field Verification Program Upland Disposal alternative /
1988
372
Synthesis of the results of the Field Verification Program Wetland Disposal alternative
1989
373
Technical Support to the State of Connecticut in Development of an Air Quality Maintenance Plan.
1977
374
Temperatures of the Connecticut River at Holyoke, Massachusetts : (1961-1968).
1968
375
Thanksgiving 1966 : air pollution episode in the eastern United States /
1968
376
The assessment of Black Rock Harbor dredged material impacts on laboratory population responses /
1987
377
The Connecticut /
1998
378
The Connecticut /
1947
379
The Connecticut guide; what to see and where to find it.
1935
380
The environmental characterization of RDF combustion technology: Mid-Connecticut facility, Hartford, Connecticut : project summary /
1996
381
The national NEMO network : Nonpoint Education for Municipal Officials, 2002 progress report.
2002
382
The Norwalk River Watershed action plan : it's our watershed--let's take care of it /
1998
383
The Pawcatuck River estuary and Little Narragansett Bay : an interstate management plan : adopted July 14, 1992 /
1992
384
The Pawcatuck watershed report.
1998
385
The seasonal movements, population dynamics and ecology of the lobster, Homerus americanus (Milne-Edwards), off Ram Island, Connecticut /
1972
386
The transport of oxidant beyond urban areas : data analyses and predictive models for the southern New England study, 1975 /
1977
387
The validity of effluent and ambient toxicity tests for predicting biological impact, Naugatuck River, Waterbury, Connecticut /
1986
388
Tick management handbook : an integrated guide for homeowners, pest control operators, and public health officials for the prevention of tick-associated disease /
2007
389
Total Maximum Daily Load Analysis for Eagleville Brook, Mansfield, CT.
2007
390
Tour book. Connecticut, Massachusetts, Rhode Island.
0
391
Toxic Release Inventory (TRI), Connecticut, 1987 (dBASE III) (for Microcomputers).
1987
392
Toxic Release Inventory (TRI), Connecticut, 1987 (LOTUS 1-2-3) (for Microcomputers).
1987
393
Toxic Release Inventory (TRI), Connecticut, 1988 (in dBase III Plus) (for Microcomputers).
1988
394
Toxic Release Inventory (TRI), Connecticut, 1988 (in Lotus 1-2-3) (for Microcomputers).
1988
395
Toxic Release Inventory (TRI), Connecticut, 1989 (in dBase and Lotus 1-2-3 Format) (for Microcomputers).
1989
396
Toxic Release Inventory (TRI), Connecticut, 1989 (in Macintosh Excel Format) (for Microcomputers).
1989
397
Toxic Release Inventory (TRI), Connecticut, 1991 and 1992 (in dBase III Plus) (for Microcomputers).
1992
398
Toxic Release Inventory (TRI), Connecticut, 1991 and 1992 (in Lotus 1-2-3) (for Microcomputers).
1992
399
Toxic Release Inventory information packet.
1993
400
Transition zones of forested inland wetlands in northeastern Connecticut
1978
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)