Search Results for the EPA National Library Catalog

Items Found: 432
Showing: Items 301 - 350
Your Search: (SUBJECT=Connecticut)


 
 
 
PREV 1 2 3 4 5 6 7 8 9 NEXT
Select Item Title Year Published
Report on Pollution of Interstate Waters of the Connecticut River, Massachusetts/Connecticut (Second Session). 1967
Report on Pollution of Interstate Waters of the Connecticut River. Massachusetts-Connecticut. 1963
Report on Water Pollution, Connecticut River Drainage Basin. Connecticut, Massachusetts, New Hampshire, Vermont. 1951
Restoration of an urban salt marsh : an interdisciplinary approach / 1997
Review of Biological Assessment Tools and Biocriteria for Streams and Rivers in New England States. 2004
Review of the Connecticut Department of Environmental Protection State Enforcement and Compliance Programs, FY 2006. 2007
Risk assessment methodologies : comparing EPA and state approaches / 1990
Salinity distribution in the Thames River : New London to Norwich, Connecticut / 1971
Saltwater fishes of Connecticut, 1971
Sediment core chemistry data summary from the MQR Mound, August and December 1991 / 1996
Sensitivity of the UAM to Boundary Conditions. 1996
Sewage sludge incinerator fuel reduction, Hartford, Connecticut / 1984
Sewage Sludge Incinerator Fuel Reduction, Hartford, Connecticut. 1984
Simulations of ground-water flow and residence time near Woodbury, Connecticut / 2007
Sister Chromatid Exchange in a Marine Polychaete Exposed to a Contaminated Harbor Sediment. 1987
Sister chromatid exchange in marine polychaetes exposed to Black Rock Harbor sediment 1987
Site selection and baseline surveys of the Black Rock disposal site for the field verification program / 1982
Socioeconomic impact assessment of proposed air quality attainment and maintenance strategies / 1976
Solid waste managemen : technology assessment / 1975
Some questions and answers on the Connecticut River fish tissue contaminant study 2000 : ecological and human health risk screening. 2006
Sources of toxic pollutants found in influents to sewage treatment plants / 1979
Sources of toxic pollutants found in influents to sewage treatment plants : VI. integrated interpretation / 1979
Space and Time Variability of SO2 and Particulate Concentrations in Connecticut. 1971
Starfishes, serpent stars, sea urchins and sea cucumbers of the Northeast. 1972
State of Connecticut shellfish atlas / 1970
State of Connecticut Shellfish Atlas. 1970
State water quality standards summary : Connecticut. 1988
Statement on Water Quality Management State of Connecticut and Massachusetts Portion of Housatonic, Connecticut, and Thames River Basins. 1963
Statement on water quality management states of Connecticut and Massachusetts, portion of Thames, Connecticut and Housatonic river basins. 1963
Statistical Models for Water Main Failures. 1987
Status of Restoration Science: Wetlands Ecosystems. 1993
Storm response and recovery assessment group : findings report. 2012
Studies of oxidant transport beyond urban areas : New England Sea Breeze - 1975 / 1977
Study of marine recreational fisheries in Connecticut, 1984-1988. 1990
Study of organic emissions and potential health effects, Upjohn Chemical Company, North Haven, Connecticut : final report / 1984
Success in brief : the Superfund removal team. 1993
Summary of public water-supply withdrawals and geohydrologic data for the lower Connecticut River Valley from Windsor to Vernon, Vermont 1989
Summary of water quality standards for the interstate waters of Connecticut / 1971
Superfund : progress at national priority list sites, Connecticut, 1995 update. 1995
Superfund annual report 2003 : Connecticut Edition / 2004
Superfund CERCLIS characterization project : region 1 results. 1991
Superfund explanation of significant difference for the record of decision : Beacon Heights Landfill, Beacon Falls, CT. 1999
Superfund explanation of significant difference for the record of decision : Kellogg-Deering Well Field, Norwalk, CT. 1997
Superfund NPL characterization project : region 1 results. 1991
Superfund Record of Decision (EPA Region 1): Barkhamsted-New Hartford Landfill, Barkhamsted, Connecticut, September 2001. 2001
Superfund Record of Decision (EPA Region 1): Cheshire Ground Water Contamination, Cheshire, Connecticut, December 1996. 1996
Superfund record of decision : Beacon Heights Landfill, CT : first remedial action : final : supplemental. 1990
Superfund record of decision : Beacon Heights, CT. 1985
Superfund record of decision : BFI Sanitary Landfill (O.U.1), Rockingham, VT. 1995
Superfund record of decision : Chemical Leaman Tank Lines, Inc., Bridgeport, NJ. 1995
PREV 1 2 3 4 5 6 7 8 9 NEXT

Save, Print or Email Selected Records