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 251 - 300
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
251
Plants and animals of the estuary /
1978
252
Pollution of the Connecticut River. Proceedings of Workshop Held at High Point Motor Inn, Chicopee, Massachusetts, on October 20, 1967.
1967
253
Pollution of the Interstate Waters of the Connecticut River and Its Tributaries, Massachusetts-Connecticut. Proceedings of Conference, Session (2nd) Held at Hartford, Connecticut on September 27, 1967.
1967
254
Pollution of the Interstate Waters of the Connecticut River Massachusetts - Connecticut. Proceedings of Conference Held at Hartford, Connecticut on December 2, 1963.
1963
255
Pollution prevention options fact sheets for industry
1993
256
Pollution prevention possibilities for small and medium-sized industries : results of the WRITE project /
1995
257
Ports of Southern New England : Providence, RI, Fall River, MA, New London, New Haven, & Bridgeport, CT
1983
258
Potential Remediation Approaches to the GE-Pittsfield-Housatonic River Site 'Rest of River' PCB Contamination.
2012
259
Precipitation Characteristics of the Northern New Jersey, New York City Metropolitan Area.
1972
260
Prediction by Numerical Models of Transport and Diffusion in an Urban Boundary Layer. Volume I.
1971
261
Prediction of surface runoff water quality from Black Rock Harbor dredged material placed in an upland disposal site /
1987
262
Preliminary Recommendations for Initial Survey Period Hudson-Champlain and Metropolitan Coastal Water Pollution Control Project.
1965
263
Primary productivity in Norwalk Harbor, Connecticut : July 1976 /
1977
264
Proceedings
1966
265
Proceedings: Wetlands Conference (1st) Held on June 20, 1973 at Storrs, Connecticut.
1973
266
Proximity of Connecticut sanitary landfills to wetlands and deepwater habitats /
1990
267
Proximity of Connecticut sanitary landfills to wetlands and deepwater habitats : data on individual landfills /
1989
268
Proximity of Connecticut sanitary landfills to wetlands and deepwater habitats : statewide results /
1989
269
Proximity of sanitary landfills to wetlands and deepwater habitats : an evaluation and comparison of 1,153 sanitary landfills in 11 states /
1989
270
Quality assurance project plan : Connecticut wetlands study /
1991
271
Quality Assurance Project Plan: Connecticut Wetlands Study.
1991
272
Radiological surveillance study at the Haddam Neck PWR Nuclear Power Station /
1974
273
Radiological surveys of naval facilities in New London Harbor and on the Thames River, Connecticut /
1991
274
Real property owned by the federal government in the state of Connecticut.
1971
275
Real-Time and Delayed Analysis of Tree and Shrub Cores as Indicators of Subsurface Volatile Organic Compound Contamination, Durham Meadows Superfund Site, Durham, Connecticut, August 29, 2006.
2007
276
Recolonization of the Mill-Quinnipiac River Disposal Mound (MQR) : results of a REMOTS survey, August 1992 /
1996
277
Reconnaissance survey of the historical Bridgeport disposal site, August, 1992 /
1966
278
Record of decision : source control operable unit site 4, rubble fill area at bunker A-86 : Naval Submarine Base, New London, Groton, Connecticut.
1999
279
Record of decision for soil and sediment area A downstream water courses/overbank disposal area : Naval Submarine Base New London, Groton, Connecticut.
1998
280
Recovering the valley Connecticut River basin environmental status report, 1970-1983 /
1983
281
Region I Inland area contingency plan /
1993
282
Region I Inland Area Contingency Plan. Volume 1.
1993
283
Region I Inland Area Contingency Plan: Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, and Vermont. Oil Pollution Act of 1990.
1998
284
Regional Air Quality Simulation Model (A Description of the Connecticut Air Pollution Model as Developed by the Travelers Research Center).
1971
285
Regional brownfields assessment pilot : Danbury, CT.
1997
286
Regulations and Non-Regulatory Revisions to State Implementation Plan: Connecticut.
1981
287
Remediation and Restoration Annual Report 2006 : Connecticut Edition /
2007
288
Report for consultation on the Air Quality Control Region for the New Jersey - New York - Connecticut Interstate Area.
1969
289
Report for consultation on the air quality control region for the New Jersey-New York-Connecticut interstate area.
1968
290
Report for Consultation on the Air Quality Control Region for the New Jersey-New York-Connecticut Interstate Area.
1968
291
Report for consultation on the Hartford-Springfield interstate air quality control region (Connecticut-Massachusetts).
1969
292
Report for Consultation on the Hartford-Springfield Interstate Air Quality Control Region (Connecticut-Massachusetts).
1969
293
Report of Audit: Consolidated Report on Audit of EPA's National Pollutant Discharge Elimination System Permit Enforcement Program. Audit Report No. E1H28-01-0200-010015422.
1990
294
Report on Aspinook Pond, New London and Windham Counties, Connecticut : EPA Region I /
1975
295
Report on Bantam Lake, Litchfield County, Connecticut : EPA Region I /
1975
296
Report on Community Lake, New Haven County, Connecticut : EPA Region I /
1975
297
Report on Eagleville Lake, Tolland County, Connecticut : EPA Region I /
1975
298
Report on Gaysville Reservoir.
1963
299
Report on Hanover Pond, New Haven County, Connecticut : EPA Region I /
1975
300
Report on pollution of interstate waters of the Connecticut River : Massachusetts/Connecticut (second session).
1967
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)