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: 432
Showing: Items 201 - 250
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
201
Mid Connecticut-Lower Pioneer Valley Air Pollutant Emission Inventory.
1970
202
Mineral deposits and occurrences in Connecticut, exclusive of clay, sand and gravel, and peat /
1957
203
Model state idling law workshop : Hartford, Connecticut : meeting summary /
2005
204
Monitoring at the New London Disposal Site, 1992-1998
2001
205
Monitoring cruise at the Cornfield Shoals Disposal Site, August 1992 /
1996
206
Monitoring cruise at the New London disposal site, 1992-1998 : Volume II, Seawolf Mound /
2001
207
Monitoring cruise at the New London Disposal Site, June - July 1990
1995
208
Monitoring groundwater quality : illustrative examples /
1976
209
Monitoring surveys of the New Haven capping project, 1993-1994 /
1996
210
Movement of nitrates, phosphates, and fecal coliform bacteria from disposal systems installed in selected Connecticut soils
1983
211
Multiple primary cancers in Connecticut and Denmark /
1985
212
Mumford Cove shellfish survey, Groton, Connecticut /
1981
213
Municipal waste survey : Gilman, Vermont and Connecticut River.
1971
214
Municipal Water Facilities Inventory as of January 1, 1958. Volume 1. Region I - Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont. A Cooperative State - Federal Report.
1958
215
Municipal Water Facilities Inventory as of January 1, 1958. Volume I. Region I - Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont.
1958
216
National air quality and emissions trends report, 1976 /
1977
217
National Environmental/Energy Workforce Assessment, National Summary. Volume One: Alabama-Indiana.
1977
218
National Environmental/Energy Workforce Assessment. Connecticut.
1977
219
National Estuarine Pollution Study. Proceedings of the Public Meeting Held at Hartford, Connecticut on August 19, 1968.
1968
220
National Incinerator Testing and Evaluation Program : the environmental characterization of refuse-derived fuel (RDF) combustion technology : Mid-Connecticut facility, Hartford, Connecticut /
1994
221
National Incinerator Testing and Evaluation Program : the environmental characterization of refuse-derived fuel (RDF) combustion technology : Mid-Connecticut facility, Hartford, Connecticut.
1992
222
National list of plant species that occur in wetlands : 1988 Connecticut /
1988
223
National priorities list sites : Connecticut.
1991
224
National priorities list sites : Connecticut.
1992
225
National priorities list sites, Connecticut.
1990
226
New England Drainage Basins: A Cooperative State-Federal Report on Water Pollution.
1951
227
New Haven Harbor : shellfish resource and water quality.
1970
228
New York, New Jersey, Connecticut regional study
1980
229
No Further Remedial Action Planned (NFRAP) Sites on CERCLIS for Region 1: Maine, Connecticut, Massachusetts, New Hampshire, Rhode Island, Vermont.
1995
230
Nuclear waste : Connecticut's first site selection process for a disposal facility : report to Congressional requesters /
1993
231
Nutrient sources and loads in the Connecticut, Housatonic, and Thames River basins
2000
232
Nutrient-algal relationships in Lake Lillinonah, Danbury, Connecticut, June-September 1975.
1975
233
Nutrient-Algal Relationships in Lake Lillinonah, Danbury, Connecticut, June-September, 1975.
1975
234
Observations of physical oceanographic conditions at the New London Disposal Site, 1997-1998 /
2001
235
Occurrence of 'Giardia' in Connecticut Water Supplies and Watershed Animals.
1985
236
Occurrence of Giardia in Connecticut water supplies and watershed animals /
1985
237
Off-gas analysis results and fine pore retrofit case history for Hartford, Connecticut
1994
238
Off-gas analysis results and fine pore retrofit information for Glastonbury, Connecticut
1994
239
Oil Spill, Long Island Sound, March 21, 1972, Environmental Effects.
1973
240
On-site waste ink recycling : technology evaluation report /
1993
241
Optimum Utilization and Management of Water Bearing Formations Hydraulically-Connected to a Stretch of the Connecticut River.
1970
242
Organochlorine compounds in fish tissue from the Connecticut, Housatonic, and Thames River basins study unit, 1992-94
1998
243
Pawcatuck watershed water resources : a management issues profile /
1999
244
People and the Sound. Water Management Planning Report.
1975
245
Permit Compliance System (PCS) Facility Address and Permit File EPA Region 1 (CT, ME, MA, NH, RI, VT) (for Microcomputers).
1996
246
Permit Compliance System (PCS) Facility Address and Permit File EPA Region 1 (CT, ME. MA, NH, RI, VT) (on Diskette).
1997
247
Personal Protective Equipment for Pesticide Applicators: Guide to Sources in North East and Mid-Atlantic States.
1988
248
Pesticides in Ground Water Database: A Compilation of Monitoring Studies, 1971-1991. Region 1 (Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont).
1992
249
Pesticides in surface water in the Connecticut, Housatonic, and Thames River basins, 1992-95
1999
250
Plant-scale demonstration of sludge incinerator fuel reduction /
1983
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)