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: 442
Showing: Items 301 - 350
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
301
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
302
Report on Aspinook Pond, New London and Windham Counties, Connecticut : EPA Region I /
1975
303
Report on Bantam Lake, Litchfield County, Connecticut : EPA Region I /
1975
304
Report on Community Lake, New Haven County, Connecticut : EPA Region I /
1975
305
Report on Eagleville Lake, Tolland County, Connecticut : EPA Region I /
1975
306
Report on Gaysville Reservoir.
1963
307
Report on Hanover Pond, New Haven County, Connecticut : EPA Region I /
1975
308
Report on pollution of interstate waters of the Connecticut River : Massachusetts/Connecticut (second session).
1967
309
Report on Pollution of Interstate Waters of the Connecticut River, Massachusetts/Connecticut (Second Session).
1967
310
Report on Pollution of Interstate Waters of the Connecticut River. Massachusetts-Connecticut.
1963
311
Report on Water Pollution, Connecticut River Drainage Basin. Connecticut, Massachusetts, New Hampshire, Vermont.
1951
312
Restoration of an urban salt marsh : an interdisciplinary approach /
1997
313
Review of Biological Assessment Tools and Biocriteria for Streams and Rivers in New England States.
2004
314
Review of the Connecticut Department of Environmental Protection State Enforcement and Compliance Programs, FY 2006.
2007
315
Risk assessment methodologies : comparing EPA and state approaches /
1990
316
Salinity distribution in the Thames River : New London to Norwich, Connecticut /
1971
317
Saltwater fishes of Connecticut,
1971
318
Sediment core chemistry data summary from the MQR Mound, August and December 1991 /
1996
319
Sensitivity of the UAM to Boundary Conditions.
1996
320
Sewage sludge incinerator fuel reduction, Hartford, Connecticut /
1984
321
Sewage Sludge Incinerator Fuel Reduction, Hartford, Connecticut.
1984
322
Simulations of ground-water flow and residence time near Woodbury, Connecticut /
2007
323
Sister Chromatid Exchange in a Marine Polychaete Exposed to a Contaminated Harbor Sediment.
1987
324
Sister chromatid exchange in marine polychaetes exposed to Black Rock Harbor sediment
1987
325
Site selection and baseline surveys of the Black Rock disposal site for the field verification program /
1982
326
Socioeconomic impact assessment of proposed air quality attainment and maintenance strategies /
1976
327
Solid waste managemen : technology assessment /
1975
328
Some questions and answers on the Connecticut River fish tissue contaminant study 2000 : ecological and human health risk screening.
2006
329
Sources of toxic pollutants found in influents to sewage treatment plants /
1979
330
Sources of toxic pollutants found in influents to sewage treatment plants : VI. integrated interpretation /
1979
331
Space and Time Variability of SO2 and Particulate Concentrations in Connecticut.
1971
332
Starfishes, serpent stars, sea urchins and sea cucumbers of the Northeast.
1972
333
State of Connecticut shellfish atlas /
1970
334
State of Connecticut Shellfish Atlas.
1970
335
State water quality standards summary : Connecticut.
1988
336
Statement on Water Quality Management State of Connecticut and Massachusetts Portion of Housatonic, Connecticut, and Thames River Basins.
1963
337
Statement on water quality management states of Connecticut and Massachusetts, portion of Thames, Connecticut and Housatonic river basins.
1963
338
Statistical Models for Water Main Failures.
1987
339
Status of Restoration Science: Wetlands Ecosystems.
1993
340
Storm response and recovery assessment group : findings report.
2012
341
Studies of oxidant transport beyond urban areas : New England Sea Breeze - 1975 /
1977
342
Study of marine recreational fisheries in Connecticut, 1984-1988.
1990
343
Study of organic emissions and potential health effects, Upjohn Chemical Company, North Haven, Connecticut : final report /
1984
344
Success in brief : the Superfund removal team.
1993
345
Summary of public water-supply withdrawals and geohydrologic data for the lower Connecticut River Valley from Windsor to Vernon, Vermont
1989
346
Summary of water quality standards for the interstate waters of Connecticut /
1971
347
Superfund : progress at national priority list sites, Connecticut, 1995 update.
1995
348
Superfund annual report 2003 : Connecticut Edition /
2004
349
Superfund CERCLIS characterization project : region 1 results.
1991
350
Superfund explanation of significant difference for the record of decision : Beacon Heights Landfill, Beacon Falls, CT.
1999
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)