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: 448
Showing: Items 401 - 448
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 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
Select Item
Title
Year Published
401
Toxic Release Inventory (TRI), Connecticut, 1987 (LOTUS 1-2-3) (for Microcomputers).
1987
402
Toxic Release Inventory (TRI), Connecticut, 1988 (in dBase III Plus) (for Microcomputers).
1988
403
Toxic Release Inventory (TRI), Connecticut, 1988 (in Lotus 1-2-3) (for Microcomputers).
1988
404
Toxic Release Inventory (TRI), Connecticut, 1989 (in dBase and Lotus 1-2-3 Format) (for Microcomputers).
1989
405
Toxic Release Inventory (TRI), Connecticut, 1989 (in Macintosh Excel Format) (for Microcomputers).
1989
406
Toxic Release Inventory (TRI), Connecticut, 1991 and 1992 (in dBase III Plus) (for Microcomputers).
1992
407
Toxic Release Inventory (TRI), Connecticut, 1991 and 1992 (in Lotus 1-2-3) (for Microcomputers).
1992
408
Toxic Release Inventory information packet.
1993
409
Transition zones of forested inland wetlands in northeastern Connecticut
1978
410
Transport of Oxidant Beyond Urban Areas. Light Hydrocarbon and Oxidant Data, New England Study, 1975.
1978
411
Uranium in US Surface, Ground, and Domestic Waters. Volume 2.
1981
412
Urbanization, water pollution, and public policy
1972
413
Use of bioenergetics to investigate the impact of dredged material on benthic species : a laboratory study with polychaetes and Black Rock Harbor material /
1985
414
Use of discrete-zone monitoring systems for hydraulic characterization of a fractured-rock aquifer at the University of Connecticut Landfill, Storrs, Connecticut, 1999 to 2002
2005
415
Utility of the scope for growth index to assess the physiological impact of Black Rock Harbor suspended sediment on the blue mussel, 'Mytilus Edulis' : a laboratory evaluation /
1985
416
Vehicle emissions control program in Connecticut
1986
417
VOC emissions reduction study for oxidant attainment in Massachusetts, Rhode Island, and Connecticut /
1979
418
Waste minimization audit
1990
419
Waste Water Disposal Practices at Federal Installations as of December 31, 1960. Volume 7. Connecticut.
1962
420
Water chemistry and fertility of twenty-three Connecticut lakes
1975
421
Water Pollution Surveillance System. Volume l. Northeast Basin.
1963
422
Water problems in the Springfield-Holyoke area, Massachusetts /
1963
423
Water quality impact evaluations on flood protection measures for the Connecticut River supplemental study.
1975
424
Water quality in the Connecticut, Housatonic, and Thames River Basins, Connecticut, Massachusetts, New Hampshire, New York, and Vermont, 1992-95
1998
425
Water Quality Modeling and Sampling Study in a Distribution System.
1990
426
Water quality reconnaissance for the Connecticut River supplemental study /
1975
427
Water quality standards : 1991 revisions /
1991
428
Water Research at the University of Connecticut.
1972
429
Water Resources Data for Connecticut, Water Year 1971. Part 1, Surface Water Records. Part 2, Water Quality Records. Part 3, Ground Water Records.
1972
430
Water Resources Data for Connecticut, Water Year 1972. Part 1, Surface Water Records. Part 2, Water Quality Records. Part 3, Ground Water Records.
1973
431
Water Resources Data for Connecticut, Water Year 1973. Part 1, Surface Water Records. Part 2, Water Quality Records. Part 3, Ground Water Records.
1974
432
Water Resources Data for Connecticut, Water Year 1974. Part 1, Surface Water Records. Part 2, Water Quality Records. Part 3, Ground Water Records.
1974
433
Water resources inventory of Connecticut. Part 2, Shetucket River Basin /
1967
434
Water resources inventory of Connecticut. Part 3, Lower Thames and southeastern coastal river basins /
1968
435
Water resources of the Hartford-New Britain area, Connecticut /
1964
436
Water resources of the Waterbury-Bristol area, Connecticut /
1965
437
Water Resources Research Activities and Interests at the University of Connecticut.
1970
438
Water Supply and Water Quality Control Study, Pequonnock River Basin, Connecticut.
1965
439
Wetland creation and restoration : EPA's (Environmental Protection Agency's) research program and investigation of an extensive sampling approach to comparing created and natural wetlands.
1989
440
Wetland mitigation : executive summary /
1994
441
Wetland mitigation : technical summary. vol. 5 of 7 /
1994
442
Wetland mitigation mycorrhizal associations in some Connecticut wetland plants
1994
443
Wetland mitigation wetland mitigation and water quality associated with the Central Connecticut Expressway ;
1994
444
Wetland mitigation. appendix I Lists of names of vascular plants in Connecticut with selected synonyms and notes.
1994
445
Whyco Chromium company pollution prevention training : a ConnTAP project /
1995
446
Without reservation : the making of America's most powerful Indian tribe and the world's largest casino /
2000
447
Written statements concerning tidal waters of Connecticut and Rhode Island.
1968
448
Yale law & policy review.
1982
PREV
1
2
3
4
5
6
7
8
9
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)