Waste Box 5 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 5. Deputy Commissioner, 1972-2004Jane K. Stahl, 1997-2004Subject Files, 1997-2004
Waste Chemical, Stratford - Proposal to Discharge Retreated Equipment Washwater to Town of Stratford Sewage Works, 1979 October Box 26 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 14. Bureau of Water Management, 1920-1979Permitting, Enforcement, and Remediation Division, 1928-1979,, bulk bulk 1969-1977ReportsStratford
Waste Disposal Report - Contract Plating Co., Stratford, 1960 may Box 26 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 14. Bureau of Water Management, 1920-1979Permitting, Enforcement, and Remediation Division, 1928-1979,, bulk bulk 1969-1977ReportsStratford
Waste Treatment Facilities, Project Summary -- Kimberly Clark Corporation, 1970 March 31 Box 21 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 14. Bureau of Water Management, 1920-1979Permitting, Enforcement, and Remediation Division, 1928-1979,, bulk bulk 1969-1977ReportsNew Milford
Waste Treatment System, Turner & Seymour Mfg. Co., Torrington, 1971 February Box 28 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 14. Bureau of Water Management, 1920-1979Permitting, Enforcement, and Remediation Division, 1928-1979,, bulk bulk 1969-1977ReportsTorrington
Waste Treatment System - Turner & Seymour Mfg Co., Torrington with plans, 1971 February Box 28 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 14. Bureau of Water Management, 1920-1979Permitting, Enforcement, and Remediation Division, 1928-1979,, bulk bulk 1969-1977ReportsTorrington
Wastewater Management Program -- The Pond Lily Company, 1977 April Box 16 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 14. Bureau of Water Management, 1920-1979Permitting, Enforcement, and Remediation Division, 1928-1979,, bulk bulk 1969-1977ReportsNew Haven
Wastewater Management Report -- The Pond Lily Company, 1977 August Box 16 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 14. Bureau of Water Management, 1920-1979Permitting, Enforcement, and Remediation Division, 1928-1979,, bulk bulk 1969-1977ReportsNew Haven
Waste Water Treatment Plans & Specs for Renere Electronic Div., Neptune Meter Co., Wallingford, 1970 October Box 29 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 14. Bureau of Water Management, 1920-1979Permitting, Enforcement, and Remediation Division, 1928-1979,, bulk bulk 1969-1977ReportsWallingford
Water Box 1 Bookmark Collection Context Connecticut State Library, State Archives Department of Environmental Protection air waste and water records, 1920-2013Series 5. Deputy Commissioner, 1972-2004Eckardt C. Beck, 1972-1985Administrative Files, 1972-1985