Jump to navigation
Connecticut Digital Archive
Connect, Preserve, Share
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
Acton Public Library
American School for the Deaf
Avon Free Public Library
Barnum Museum
Bethel Public Library
Bibliomation Libraries
Bill Memorial Library
Bridgeport History Center, Bridgeport Public Library
Bushnell Center for the Performing Arts
Case Memorial Library
Central Connecticut State University
Connecticut Association of Health Science Librarians
Connecticut College
Connecticut Digital Archive Collections
Connecticut Historical Society
Connecticut History Illustrated
Connecticut Landmarks
Connecticut State Colleges & Universities
Connecticut State Library
Connecticut State Museum of Natural History
Deep River Public Library
Dodd Center
Easton Public Library
Enfield Public Library
Fairfield Museum and History Center
Farmington Libraries
Florence Griswold Museum
Greenwich Historical Society
Groton Public Library
Hagaman Memorial Library
Hartford History Center, Hartford Public Library
Hartford Medical Society
Hartford Public High School Museum & Archive
Ivoryton Library Association
Jewish Historical Society of Greater Hartford
Kent Memorial Library, Suffield
Litchfield Historical Society
Lyman Allyn Art Museum
Mattatuck Museum
Meriden Public Library
Mystic Arts Center
Mystic Seaport Museum
New Britain Museum of American Art
Newspapers of Connecticut
Noah Webster House & West Hartford Historical Society
Norwalk Public Library
P. T. Barnum Digital Collection
Russell Library
Slater Memorial Museum
Southern Connecticut State University
Stanley-Whitman House
The Stonington Historical Society
Trautman Garment Engineering Library
Trinity College
United States Coast Guard Academy Library
University of Connecticut
University of Connecticut Archives & Special Collections
University of Hartford
Wadsworth Atheneum
West Haven Public Library
The Westport Library
Windham Textile & History Museum
Woodbury Public Library
For
You are here
Home
/
GradImages
(x)
/
Department of Environmental Protection
(x)
/
Search results
1 to 20 of 254 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(250)
mixed material
(4)
Held By
State Archives, Connecticut State Library
(234)
Connecticut State Library
(15)
Acton Public Library
(1)
Topic
Department of Energy and Environmental Protection
(7)
environmental protection
(6)
ozone
(6)
22a-133k - Remediation Standard
(3)
22a-209 - Solid Waste Management
(3)
22a-2a - Delegation of Authority
(3)
22a-339d - Grants to Municipalities and Lake Associations to Improve the Water Quality of Recreational Lakes
(3)
22a-3a - Rules of Practice
(3)
22a-430 - Water Pollution Control
(3)
22a-449(c) - Hazardous Waste Management
(3)
Climate change mitigation
(3)
Global warming
(3)
Greenhouse gases
(3)
12-107d - Policies and Standards for Evaluating Land Proposed for Classification as Forest Land
(2)
15-133b - Boating Safety Certificates for Certain Minors
(2)
15-133c - Boating Safety Certificates for Violators
(2)
15-140e - Exemption From Safe Boating Certificate
(2)
15-140f - Boating Safety
(2)
15-140j - Boating Safety
(2)
15-140v - Boating Safety
(2)
19-24 - Radiation Sources and Radioactive Materials
(2)
19-25a - X-Ray Devices used for Diagnosis and Therapy
(2)
19-25d - X-Ray Devices used for Diagnosis and Therapy
(2)
19-300b - Pesticide Control
(2)
19-300m - Financial Responsibility of Aircraft Operators Applying Pesticides or Fertilizers
(2)
19-300t - Sodium Fluoroacetate (Compound 1080)
(2)
19-508 - Abatement of Air Pollution
(2)
19-524 - Solid Waste Management
(2)
22a-1 - DESCRIPTION OF ORGANIZATION
(2)
22a-113b - Grants for the Protection of Coves and Embayments
(2)
22a-116 - Hazardous Waste Facilities Siting
(2)
22a-133f - Superfund Priority Score
(2)
22a-135 - Reporting of Nuclear Incidents
(2)
22a-1a - Connecticut Environmental Policy Act
(2)
22a-208a - Solid Waste Permit Fee
(2)
22a-208i(a) - Composting of Leaves
(2)
22a-228 - State Solid Waste Management Plan
(2)
22a-231 - Qualifications of Operators and Inspectors of Resources Recovery Facilities
(2)
22a-238 - Qualifications of Operators and Inspectors of Resources Recovery Facilities
(2)
22a-245 - Beverage Container Deposit and Redemption
(2)
22a-255b - Plastic Bottle Coding
(2)
22a-27l - Administer the Distribution and Expenditure of Funds in the Endangered Species, Natural Area Preserve and Watchable Wildlife Account
(2)
22a-30 - Tidal Wetlands
(2)
22a-315 - Soil and Water Conservation District and Council on Soil and Water Conservation
(2)
22a-354b - Level A Mapping
(2)
22a-354i - Aquifer Protection Areas-Land Use Controls
(2)
22a-372 - Water Diversion
(2)
22a-377(b) - Water Diversion
(2)
22a-377(c) - Water Diversion
(2)
22a-39 - Inland Wetlands and Water Courses Regulations of the Connecticut Department of Environmental Protection
(2)
22a-416 - Wastewater Treatment Facility Operator Certification
(2)
22a-42d - Inland Wetlands
(2)
22a-439 - Funding Assistance to Connecticut Municipalities and State Agencies for Planning, Design and Construction of Pollution Abatement Facilities
(2)
22a-449e - Underground Storage Tank Petroleum Clean-Up Fund
(2)
22a-451 - Grants to Municipalities for Potable Water Supplies
(2)
22a-454 - Permit Fees for Hazardous Materials Management
(2)
22a-462 - Sewage System Additives and Detergents
(2)
22a-471 - Grants to Municipalities and Water Companies for Potable Water Supplies
(2)
22a-472 - Oil and Gas Exploration and Production
(2)
22a-482 - Clean Water Fund
(2)
22a-49 - Use of Pesticides
(2)
22a-50 - Pesticide Registration and Classification
(2)
22a-54 - Application of Pesticides from the Air
(2)
22a-56 - Fees for Examination and Registration of Pesticide Distributors
(2)
22a-630(d) - Annual Registration Renewal Fee for Manufacturers
(2)
22a-64 - Emergency Use Authorization of Pesticides
(2)
22a-65 - Discarding of Pesticides and Containers
(2)
22a-66l - Application of Pesticides by State Agencies
(2)
22a-69 - Control of Noise
(2)
22a-6b - Assessment of Civil Penalties
(2)
22a-79 - Beverage Container Deposit and Redemption
(2)
23-101(b) - Greenways Small Grants
(2)
23-26 - Fees at Recreational Boating Facilities
(2)
23-37b - Forest Fire-Fighting Equipment Fund
(2)
23-4 - State Park Rules
(2)
23-4A - The Order, Safety, Sanitation and Protection of Property Under the Control of the Department of
(2)
23-5c - Management of State Natural Area Preserves
(2)
23-65g - Voluntary Registration of Foresters and Loggers
(2)
23-65h - Certification of Forest Practitioners
(2)
23-65j - Forest Practices
(2)
25-104 - Soil Conservation
(2)
25-104a - Establishment of Connecticut Council on Soil and Water Conservation
(2)
25-26 - Certification of Operators of Wastewater Treatment Plants
(2)
25-54cc(c) - Hazardous Waste Management
(2)
25-54i - Water Pollution Control
(2)
25-68h - Flood Management Regulations for State Agencies
(2)
26-102 - Fish Spawning Areas and Refuges
(2)
26-108 - Inland Waters and Marine District Defined
(2)
26-114 - Prohibited Acts
(2)
26-131 - Private Waters
(2)
26-132 - Privately Stocked Waters
(2)
26-141a - Minimum Stream Flow Standards
(2)
26-142 - Commercial Fishing in the Inland and Marine Districts
(2)
26-149 - Commercial Hatcheries
(2)
26-157a - Taking of Lobsters
(2)
26-157b - Reports to the Commissioner
(2)
26-157c - Taking of Lobsters
(2)
26-159a - Sport Fishing in the Marine District
(2)
26-31 - Instructions in Trapping, Hunting and Archery
(2)
26-40d - Sport Fishing in the Inland District
(2)
Show more
Show more
Place
Connecticut
(7)
Long Island Sound
(2)
Corporate Name
Department of Energy and Environmental Protection
(12)
Department of Transportation
(10)
Department of Revenue Services
(8)
Abatement Review Committee
(5)
Commission on Culture and Tourism
(5)
Connecticut Commission on Culture and Tourism
(5)
Department of Labor
(5)
Department of Public Safety
(5)
Department of Revenue Services/Division of Special Revenue
(5)
Division of Special Revenue
(5)
Gaming Policy Board/Division of Special Revenue
(5)
Office of Policy and Management
(5)
Office of Policy and Management/Department of Revenue Services
(5)
Department of Consumer Protection
(4)
Department of Health Services
(4)
Department of Public Health
(4)
Commissioner of Transportation
(3)
Connecticut Siting Council
(3)
Department of Aeronautics—Administrative Policy Committee
(3)
Department of Agriculture
(3)
Department of Economic Development
(3)
Department of Motor Vehicles
(3)
Commission of Pharmacy
(2)
Commission on Hospitals and Health Care
(2)
Commission on Medicolegal Investigations
(2)
Commissioner of Consumer Protection
(2)
Department of Consumer Protection—Agricultural Experiment Station
(2)
Department of Housing
(2)
Department of Mental Health
(2)
Department of Mental Retardation
(2)
Department of Public Works
(2)
Environmental Protection
(2)
Labor Department
(2)
State Board of Education
(2)
State Department of Health
(2)
Tree Protection Examining Board
(2)
Water Recources Commission
(2)
Water Resource Commission
(2)
Association of Local Air Pollution Control Officials
(1)
Connecticut Council on Soil and Water Conservation
(1)
Department of Social Services
(1)
Ozone Transport Commission
(1)
State and Territorial Air Pollution Program Administrators
(1)
Show more
Show more
Collection
2016
(224)
2015
(9)
State Publications
(8)
Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone
(6)
Connecticut greenhouse gas emissions inventory
(3)
info:fedora/30002
(2)
2018
(2)
Show more
Show more
(1 - 20 of 254)
Pages
1
2
3
4
5
…
next ›
last »
Subject Matter Supplement - Administrative publication - 26-114
2015-03-06
Base Foundation - Title 47 - Land and Land Titles
2015-03-10
Subject Matter Supplement - Administrative publication - 25-54cc(c)
2015-03-06
Subject Matter Supplement - Administrative publication - 22a-430
2016-10-07
Subject Matter Supplement - Administrative publication - 19-524
2015-03-06
Base Foundation - Administrative publication - Title 12 - Taxation
2016-10-21
Subject Matter Supplement - Administrative publication - 25-54i
2015-03-06
Subject Matter Supplement - Administrative publication - 22a-54
2015-03-06
Subject Matter Supplement - Administrative publication - 26-157c
2015-03-06
Subject Matter Supplement - Administrative publication - 22a-6b
2015-03-06
Subject Matter Supplement - Administrative publication - 23-4
2015-10-27
Subject Matter Supplement - Administrative publication - 26-102
2015-03-06
Subject Matter Supplement - Administrative publication - 22a-3a
2016-10-07
Subject Matter Supplement - Administrative publication - 26-157c
2015-03-06
Subject Matter Supplement - Administrative publication - 22a-354b
2015-03-06
Subject Matter Supplement - Administrative publication - 22a-1
2015-03-06
Subject Matter Supplement - Administrative publication - 22a-339d
2016-10-07
Subject Matter Supplement - Administrative publication - 22a-42d
2015-03-06
Subject Matter Supplement - Administrative publication - 25-104
2015-03-06
Subject Matter Supplement - Administrative publication - 25-54i
2015-03-06
Pages
1
2
3
4
5
…
next ›
last »