Department of Environmental Protection

Displaying 1 - 50 of 255
Thumbnail Title Parent Item Node id
Overview of disaster debris management planning for Connecticut municipalities State Publications, Connecticut State Library 3603777
Manual of best management practice for agriculture : guidelines for protecting Connecticut's water resources State Publications, Connecticut State Library 541291
Connecticut guidelines for soil erosion and sediment control State Publications, Connecticut State Library 887007
Connecticut coastal management manual State Publications, Connecticut State Library 590004
1990-2000 Connecticut greenhouse gas emissions inventory Connecticut greenhouse gas emissions inventory, Connecticut State Library 2440998
2005 Connecticut greenhouse gas emissions inventory Connecticut greenhouse gas emissions inventory, Connecticut State Library 2369409
2009 Connecticut greenhouse gas emissions inventory Connecticut greenhouse gas emissions inventory, Connecticut State Library 1422084
Rules of practice, effective June 16, 1992 State Publications, changeme 1133989
Recycling reminder changeme 2973353
Rules of practice, effective June 16, 1992 changeme 2730153
Green Building: Proper Use and Disposal of Treated Lumber State Publications, Connecticut State Library 781920
Effective October 26, 2000, for SIP revision submission. Sec. 22a-174-38. Municipal waste combustors Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, Connecticut State Library 3659336
Enclosure A: Post-1999 rate-of-progress plan for southwest Connecticut Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, Connecticut State Library 96417
Updates to the ozone attainment demonstration for the southwest Connecticut severe ozone nonattainment area final version for submittal to EPA Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, Connecticut State Library 3231166
Hearing report prepared pursuant to code of federal regulations part 40, section 51.102, regarding revision to the state implementation plan for air quality Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, Connecticut State Library 1075392
Southwest Connecticut severe 1-hr ozone nonattainment area 1996 and projected 2002, 2005, and 2007 VOC emissions Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, Connecticut State Library 3216839
Revision to state implementation plan -- Connecticut ozone attainment plans; and revision to the state plan for large municipal waste combustors Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, Connecticut State Library 3273524
Effective October 26, 2000, for SIP revision submission. Sec. 22a-174-38. Municipal waste combustors Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, changeme 958727
Enclosure A: Post-1999 rate-of-progress plan for southwest Connecticut Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, changeme 899832
Updates to the ozone attainment demonstration for the southwest Connecticut severe ozone nonattainment area final version for submittal to EPA Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, changeme 2042628
Hearing report prepared pursuant to code of federal regulations part 40, section 51.102, regarding revision to the state implementation plan for air quality Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, changeme 885379
Southwest Connecticut severe 1-hr ozone nonattainment area 1996 and projected 2002, 2005, and 2007 VOC emissions Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, changeme 114176
Revision to state implementation plan -- Connecticut ozone attainment plans; and revision to the state plan for large municipal waste combustors Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone, changeme 1467787
Supporting documents for the October 15, 2001 revisions to Connecticut's state implementation plan for ozone State Publications, Connecticut State Library 96429
Base Foundation - Title 22a - Environmental Protection 2018, State Archives, Connecticut State Library 1809694
Base Foundation - Title 12 - Taxation 2018, State Archives, Connecticut State Library 524157
Base Foundation - Administrative publication - Title 15 - Navigation and Aeronautics 2016, State Archives, Connecticut State Library 1028356
Base Foundation - Title 47 - Land and Land Titles 2016, State Archives, Connecticut State Library 584762
Base Foundation - Title 26 - Fisheries and Game 2016, State Archives, Connecticut State Library 3441810
Base Foundation - Title 25 - Water Resources, Flood and Erosion Control 2016, State Archives, Connecticut State Library 2025237
Base Foundation - Title 23 - Parks, Forests and Public Shade Trees 2016, State Archives, Connecticut State Library 2912509
Base Foundation - Title 22a - Environmental Protection 2016, State Archives, Connecticut State Library 2240138
Base Foundation - Title 19 - Public Health and Safety 2016, State Archives, Connecticut State Library 3370088
Base Foundation - Title 15 - Navigation and Aeronautics 2016, State Archives, Connecticut State Library 2569389
Base Foundation - Title 12 - Taxation 2016, State Archives, Connecticut State Library 2941236
Subject Matter Supplement - Administrative publication - 22a-449(c) 2016, State Archives, Connecticut State Library 793357
Base Foundation - Administrative publication - Title 22a - Environmental Protection 2016, State Archives, Connecticut State Library 3313228
Base Foundation - Administrative publication - Title 12 - Taxation 2016, State Archives, Connecticut State Library 614632
Subject Matter Supplement - Administrative publication - 22a-430 2016, State Archives, Connecticut State Library 629535
Subject Matter Supplement - Administrative publication - 22a-339d 2016, State Archives, Connecticut State Library 332154
Subject Matter Supplement - Administrative publication - 22a-209 2016, State Archives, Connecticut State Library 2798008
Subject Matter Supplement - Administrative publication - 22a-133k 2016, State Archives, Connecticut State Library 2741026
Subject Matter Supplement - Administrative publication - 22a-3a 2016, State Archives, Connecticut State Library 300684
Subject Matter Supplement - Administrative publication - 22a-2a 2016, State Archives, Connecticut State Library 2240128
Base Foundation - Administrative publication - Title 26 - Fisheries and Game 2016, State Archives, Connecticut State Library 3370077
Subject Matter Supplement - Administrative publication - 47-59b 2016, State Archives, Connecticut State Library 109765
Subject Matter Supplement - Administrative publication - 26-78 2016, State Archives, Connecticut State Library 599705
Subject Matter Supplement - Administrative publication - 26-59 2016, State Archives, Connecticut State Library 1967896
Subject Matter Supplement - Administrative publication - 26-54 2016, State Archives, Connecticut State Library 1881857
Subject Matter Supplement - Administrative publication - 26-51 2016, State Archives, Connecticut State Library 2840788