Connecticut River
Resource Information
The concept Connecticut River represents the subject, aboutness, idea or notion of resources found in Bates College.
The Resource
Connecticut River
Resource Information
The concept Connecticut River represents the subject, aboutness, idea or notion of resources found in Bates College.
- Label
- Connecticut River
- Source
- Readex congressional thesaurus
144 Items that share the Concept Connecticut River
Context
Context of Connecticut RiverSubject of
No resources found
No enriched resources found
- Wethersfield Cove, Connecticut River, Conn. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on examination of Wethersfield Cove, Connecticut River, Conn., with a view to securing a navigable channel from said river into said cove. January 6, 1913. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- "Authorizing the Construction of Certain Public Works in the Basin of the Connecticut River for Flood Control." October 12, 1942. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- "Authorizing the Construction of Certain Public Works in the Basin of the Connecticut River for Flood Control." September 30 (legislative day, September 21), 1942. -- Ordered to be printed.
- Amending the acts granting the consent of Congress to the State of Connecticut, acting by and through any agency or commission thereof, to construct, maintain, the operate toll bridges across the Connecticut River. July 13, 1955. -- Referred to the House Calendar and ordered to be printed.
- Annual reports of the War Department for the fiscal year ended June 30, 1905. Volume V. Report of the Chief of Engineers.
- Area 4, Connecticut River to Hammonasset River, Conn., beach erosion control study. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, United States Army, dated April 10, 1952, submitting a report... on a cooperative beach erosion control study... June 19, 1952. -- Referred to the Committee on Public Works and ordered to be printed, with illustrations.
- Area 6, Niantic Bay to Connecticut River, Connecticut, beach erosion control study. Letter from the Secretary of the Army, transmitting a letter from the Chief of Engineers, United States Army, dated December 2, 1952, submitting a report, together with accompanying papers and illustrations, on... February 12, 1953. -- Referred to the Committee on Public Works and ordered to be printed with nine illustrations.
- Authorizing a preliminary examination of the Connecticut River, with a view to the control of its floods and prevention of erosion of its banks in the State of Massachusetts. April 27, 1934. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Interior to study the feasibility and desirability of a Connecticut River national recreation area, in the states of Connecticut, Massachusetts, Vermont, and New Hampshire, and for other purposes. June 29, 1966. -- Ordered to be printed. Filed under authority of the order of the Senate of June 29, 1966.
- Boundary between Maine and New Hampshire and the adjoining British provinces. Message from the President of the United States, transmitting a report of the Board of Commissioners appointed to survey the northeastern boundary. April 12, 1842. Referred to the Committee on Foreign Affairs. December 29, 1842. Ordered to be printed.
- Boundary line under fifth article Treaty of Ghent. Communicated to the House of Representatives, February 7, 1822
- Bridge across Connecticut River at Hartford, Conn. February 21, 1905. -- Referred to the House Calendar and ordered to be printed.
- Bridge across Connecticut River at Springfield, Mass. August 18, 1916. -- Ordered to be printed.
- Bridge across Connecticut River at Warehouse Point, Conn. November 10, 1919. -- Ordered to be printed.
- Bridge across Connecticut River at or near Erving, Mass. -- Ordered to be printed.
- Bridge across Connecticut River at or near Erving, Mass. February 5, 1931. -- Referred to the House Calendar and ordered to be printed.
- Bridge across Connecticut River between East Haddam and Haddam, Conn. December 20, 1911. -- Ordered to be printed.
- Bridge across Connecticut River between Old Saybrook and Old Lyme. February 9, 1910. -- Referred to the House Calendar and ordered to be printed.
- Bridge across Connecticut River between the Towns of Old Saybrook and Old Lyme. February 2, 1910. -- Ordered to be printed.
- Bridge across Connecticut River, East Haddam and Haddam, Conn. January 9, 1912. -- Referred to the House Calendar and ordered to be printed.
- Bridge across Connecticut River, Haddam, Conn. January 15, 1912. -- Ordered to be printed.
- Bridge across Connecticut River, Hampden County, Mass. April 22, 1904. -- Ordered to be printed.
- Bridge across Connecticut River, Hampden County, Mass. April 26, 1904. -- Referred to the House Calendar and ordered to be printed.
- Bridge across Connecticut River, Hampden County, Mass. February 18, 1920. -- Referred to the House Calendar and ordered to be printed.
- Bridge across Connecticut River, State of Massachusetts. February 20, 1919. -- Ordered to be printed.
- Bridge across Connecticut River, State of Massachusetts. January 2, 1919. -- Referred to the House Calendar and ordered to be printed.
- Bridge across Connecticut River. January 26 (calendar day, January 27), 1932. -- Ordered to be printed.
- Bridge across Connecticut River. October 21, 1919. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Connecticut River at Hartford, Conn. February 10, 1903. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Connecticut River at Middletown, Conn. August 2, 1935. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Connecticut River at Northampton, Mass. February 24 (calendar day, Apr. 9), 1936. -- Ordered to be printed.
- Bridge across the Connecticut River at Northampton, Mass. May 13, 1936. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Connecticut River at Springfield, Mass. August 21, 1916. -- Ordered to be printed.
- Bridge across the Connecticut River at Turners Falls, Mass. April 25, 1934. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Connecticut River at Turners Falls, Mass. May 10, 1934. -- Ordered to be printed.
- Bridge across the Connecticut River between Hartford and East Hartford, Conn. February 10, 1932. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Connecticut River, Mass. December 12, 1919. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Connecticut River, Mass. January 8, 1920. -- Ordered to be printed.
- Bridge across the Connecticut River. February 7, 1903. -- Ordered to be printed.
- Bridge across the Connecticut River. March 17, 1904. -- Ordered to be printed.
- Bridge across the Connecticut River. March 25, 1904. -- Referred to the House Calendar and ordered to be printed.
- Bridge over Connecticut River, at or near Hartford, Conn. July 18, 1939. -- Ordered to be printed.
- Bridges across the Connecticut River in the State of Connecticut. June 29, 1955. -- Ordered to be printed.
- Canal -- Connecticut River to Lake Memphremagog, &c. Letter from the Secretary of War, transmitting a report and survey of a canal from Connecticut River to Lake Memphremagog, and the report of a survey from the same river to Lake Champlain. February 10, 1829. -- Read, and laid upon the table.
- Canal -- Well's River to Burlington, Vermont. Letter from the Secretary of War, transmitting a report of a survey of a canal route from Well's River to Burlington, in Vermont. March 25, 1836. Read, and referred to the Committee on Roads and Canals.
- Certain bridges in the Commonwealth of Massachusetts to replace bridges destroyed by flood. March 26, 1936. -- Referred to the House Calendar and ordered to be printed.
- Completion of local protection works at Hartford, Conn. October 8, 1940. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Completion of local protection works at Hartford, Conn. September 24 (legislative day, September 18), 1940. -- Ordered to be printed.
- Connecticut Historic Riverway. December 2 (legislative day, November 29), 1971. -- Ordered to be printed.
- Connecticut River Atlantic Salmon Compact act. September 28, 1983. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River Valley interstate flood control compact. August 20, 1937. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River above Hartford, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated January 14, 1939, submitting a report, together with accompanying papers and an illustration, on reexamination of Connecticut River above Hartford, Conn... February 17, 1939. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with an illustration.
- Connecticut River and tributaries, Conn., Mass., N.H., and Vt. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated February 27, 1940, submitting an interim report, together with accompanying papers, on re-examination of Connecticut River and tributaries, Conn., Mass., N.H., and Vt.... March 11, 1940. -- Referred to the Committee on Flood Control and ordered to be printed.
- Connecticut River and tributaries, Connecticut, Massachusetts, New Hampshire, and Vermont. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated April 24, 1940, submitting a second interim report, together with accompanying papers and an illustration... May 9, 1940. -- Referred to the Committee on Flood Control and ordered to be printed with an illustration.
- Connecticut River at East Hartford, Conn. Letter from the Secretary of War to the Chairman of the Committee on Commerce, United States Senate, transmitting... report of the Chief of Engineers, United States Army, on reexamination of Connecticut River at East Hartford, Conn. Presented by Mr. Sheppard. February 9, 1939. -- Referred to the Committee on Commerce and ordered to be printed with illustration.
- Connecticut River below Hartford, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated December 21, 1932, submitting a report, together with accompanying papers and illustrations, on a preliminary examination and survey... December 28, 1932. -- Referred to the Committee on Rivers and Harbors. May 19, 1933. -- Ordered to be printed (see H.Res. 140) with illustrations.
- Connecticut River below Hartford, Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated June 14, 1939, submitting a report, together with accompanying papers and an illustration, on a preliminary examination and survey of Connecticut River... June 23, 1939. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with an illustration.
- Connecticut River between Hartford and Holyoke. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination of Connecticut River between Hartford, Conn., and Holyoke, Mass. January 11, 1909. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Connecticut River between Hartford, Conn., and Holyoke, Mass. Letter from the Secretary of War, transmitting with a letter from the Chief of Engineers, report of a survey of the Connecticut River between Hartford and Holyoke. January 16, 1905. -- Referred to the Committee on River and Harbors and ordered to be printed.
- Connecticut River between Hartford, Conn., and Holyoke, Mass. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on improvement of Connecticut River between Hartford, Conn., and Holyoke, Mass. December 19, 1906. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Connecticut River between Hartford, Conn., and Springfield and Holyoke, Mass. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated April 18, 1933, submitting a report, together with accompanying papers, on a preliminary examination and survey... May 2, 1933. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Connecticut River bridge at Middletown, Conn. July 29 (calendar day, August 7), 1935. -- Ordered to be printed.
- Connecticut River flood control. May 13 (calendar day, May 31), 1935. -- Ordered to be printed.
- Connecticut River from Hartford, Conn., to Long Island Sound. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination and survey of Connecticut River Hartford, Conn., to Long Island Sound. May 8, 1917. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustrations.
- Connecticut River national recreation area. August 24, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Connecticut River up to Hartford, Conn. Letter from the Secretary of War, transmitting, with a letter from the Acting Chief of Engineers, reports of examination and survey of Connecticut River up to Hartford, Conn. January 16, 1911. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Connecticut River, Conn., Mass., N.H., and Vt. Letter from the Secretary of War transmitting pursuant to section 1 of the river and harbor act approved January 21, 1927, a letter from the Chief of Engineers, United States Army, dated February 11, 1936, submitting a report, together with accompanying papers and illustrations, containing a general plan for the improvement of Connecticut River, Conn., Mass., N.H., and Vt., for the purposes of navigation and efficient development of its waterpower, the control of floods, and the needs of irrigation. February 17, 1936. -- Referred to the Committee on Rivers and Harbors, and ordered to be printed with six illustrations.
- Connecticut River, Connecticut and Massachusetts. Letter from the Secretary of War, transmitting, with a letter from the Acting Chief of Engineers, reports on preliminary examination and survey of Connecticut River from Hartford, Conn., to Holyoke, Mass. March 25, 1910. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Connecticut River, Mass., N.H., Vt., and Conn. Letter from the Secretary of War, transmitting a letter from the Chief of Engineers, United States Army, dated November 29, 1937, submitting a report, together with accompanying papers and illustration, on examination of... December 16, 1937. -- Referred to the Committee on Flood Control and ordered to be printed with illustration.
- Connecticut River, between Hartford, Conn., and Holyoke, Mass. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Connecticut River, between Hartford, Conn., and Holyoke, Mass. December 16, 1915. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustrations.
- Connecticut River, from Long Island Sound to Hartford, etc. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, a report of the examination of the Connecticut River, from Long Island Sound to Hartford, Connecticut, etc. December 12, 1890. -- Referred to the Committee on Rivers and Harbors.
- Connecticut River. Letter from the Secretary of War, transmitting a report of the survey of the Connecticut River below Hartford. February 18, 1880. -- Referred to the Committee on Commerce and ordered to be printed.
- Connecticut River. Letter from the Secretary of War, transmitting report of work on Connecticut River. January 8, 1881. -- Referred to the Committee on Commerce and ordered to be printed.
- Connecticut historic riverway. October 1, 1970. -- Ordered to be printed.
- Consent of Congress for a toll bridge across the Connecticut River at or near Old Saybrook, Conn. February 22, 1946. -- Referred to the House Calendar and ordered to be printed.
- Construction of a dam and lock in the Connecticut River. January 20, 1913. -- Ordered to be printed.
- Convention with Great Britain for continuing in force the commercial convention of the third of July, 1815. -- Convention with Great Britain for continuing in force the third article of the convention of the 20th of October, 1818, in relation to the territories westward of the Rocky Mountains. -- Convention with Great Britain for the reference to a friendly sovereign the points of difference relating to the northeastern boundary of the United States. Communicated to the Senate, December 12, 1827
- Correspondence with Great Britain on the various topics of discussion between the United States and that government, viz: 1. Commercial intercourse with the British colonies of the West Indies and Canada. 2. Boundary under the fifth article of the Treaty of Ghent, and the navigation of the St. Lawrence River. 3. Admission of consuls of the United States into British colonial ports. 4. The Newfoundland fishery. 5. Maritime questions. 6. Northwest coast of America. Communicated to the Senate, in executive session, January 20, 1825, and the injunction of secrecy since removed
- Destructive floods in the United States in 1905, with a discussion of flood discharge and frequency and an index to flood literature, by Edward Charles Murphy and others. [U.S. Geological Survey Water Supply and Irrigation Paper No. 162. Series M, General Hydrographic Investigations, 17.].
- Eightmile River and East Branch, Connecticut River, Connecticut. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Eightmile River and East Branch, Connecticut River, Connecticut. December 12, 1907. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with accompanying illustration.
- Engineer's report of certain rivers and harbors. Letter from the Secretary of War, transmitting reports of the Chief Engineer upon the improvement of certain rivers and harbors. February 21, 1871. -- Referred to the Committee on Commerce and ordered to be printed.
- Farmington and Hampshire Canal Company. April 2, 1830. Printed by order of the House of Representatives.
- Farmington, and Hampshire and Hampden, canals. Statement on the petition of the Farmington, and Hampshire and Hampden, canals. (To accompany Bill H.R. No. 276.) February 22, 1830. Printed by order of the House of Representatives.
- First annual report of the Federal Power Commission, fiscal year ended June 30, 1921.
- Flood control on the Connecticut River at East Hartford, Conn. February 29, 1940. -- Ordered to be printed.
- Fortifications of the United States for 1838. (To accompany Bill H.R. No. 89.) December 22, 1837. Submitted by the Chairman of the Committee of Ways and Means, and ordered to be printed.
- Geology of Ascutney Mountain, Vermont, by Reginald Aldworth Daly. [U.S. Geological Survey Bulletin No. 209. Series B, Descriptive Geology, 28. D, Petrography and Mineralogy, 22.].
- Granting the consent and approval of Congress to the Connecticut River flood control compact. May 12, 1953. -- Ordered to be printed.
- Granting the consent and approval of Congress to the Connecticut River flood control compact. May 20, 1953. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Granting the consent of Congress for a toll bridge across the Connecticut River at or near Old Saybrook, Conn. April 9 (legislative day, March 5), 1946. -- Ordered to be printed.
- Gully Brook, Hartford, Conn. Letter from the Secretary of War a letter from the Chief of Engineers, United States Army... on a review of reports on the Connecticut River and tributaries, with a view to... extending the authorized project for flood protection of Hartford, Conn., to include flood-protection work on Gully Brook... June 23, 1942. -- Referred to the Committee on Flood Control and ordered to be printed, with illustrations.
- Hampshire and Hampden and Farmington Canal. Letter from the Secretary of War, transmitting a report on the examination of the Hampshire and Hampden and Farmington Canal. February 14, 1832. Read, and laid upon the table.
- Harbor of Westbrook -- Connecticut. Letter from the Secretary of War, transmitting a survey and estimate for the improvement of the harbor of Westbrook, in the State of Connecticut. February 16, 1830. Referred to the Committee on Commerce.
- Harbor of Westbrook. Letter from the Secretary of War, transmitting a report of a survey of the harbor of Westbrook, in the Town of Saybrook, in the State of Connecticut. January 31, 1832. Referred to the Committee on Internal Improvements.
- History and digest of the international arbitrations to which the United States has been a party, together with appendices containing the treaties relating to such arbitrations, and historical and legal notes on other international arbitrations ancient and modern, and on the domestic commissions of the United States for the adjustment of international claims. By John Bassett Moore... In six volumes. Volume I.
- Improvement in Connecticut River. Letter from the Secretary of War, in answer to a resolution of the House of Representatives February 8, in relation to the improvement of the Connecticut River below Hartford. April 12, 1872. -- Referred to the Committee on Commerce and ordered to be printed.
- Improvement of Saybrook Bar, Connecticut. Letter from the Secretary of War, relative to the improvement of Saybrook Bar, at the mouth of the Connecticut River. January 25, 1873. -- Referred to the Committee on Commerce and ordered to be printed.
- Improvement of the Connecticut River. Letter from the Secretary of War, in answer to a resolution of February 8, 1872, relative to the improvement of the Connecticut River. February 16, 1872. -- Referred to the Committee on Commerce and ordered to be printed.
- Lights on the Connecticut River. Letter from the Secretary of the Treasury, transmitting an estimate from the Lighthouse Board of an appropriation for establishing lights and other aids to navigation on the Connecticut River, from its mouth to Hartford, Conn. June 16, 1888. -- Referred to the Committee on Commerce and ordered to be printed.
- Message from the President of the United States, transmitting the information required (by a resolution of the House of Representatives of the 22d ultimo), in relation to the progress made by the commissioners under the fifth article of the Treaty of Ghent. February 7, 1822. Read, and ordered to lie upon the table. February 8, 1822. Referred to a select committee, and printed by order of the House of Representatives of the United States.
- Monographs of the United States Geological Survey. [Geology of Old Hampshire, Massachusetts, comprising Franklin, Hampshire and Hampden, by Benjamin Kendall Emerson.].
- New Hampshire claim. (To accompany Bill H.R. No. 582.) January 20, 1847.
- New Hampshire claims. (To accompany Bill S. No. 25.) August 10, 1846.
- Normal and polluted waters in Northeastern United States, by Marshall Ora Leighton. [U.S. Geological Survey Water Supply and Irrigation Paper No. 79. Series L, Quality of Water, 5.].
- Northfield Mountain water supply project survey report. Communication from the Assistant Secretary of the Army (Civil Works) transmitting a Corps of Engineers report on the Northfield Mountain Water Supply Project... March 19, 1980. -- Referred to the Committee on Public Works and Transportation and ordered to be printed.
- On the necessary fortifications for the defence of the harbor of New London, Connecticut, and the facilities for establishing a Navy yard at that place. Communicated to the House of Representatives, December 22, 1837
- Preliminary examination of Connecticut River for control of floods and prevention of erosion of its banks in Massachusetts. May 10 (calendar day, May 17), 1934. -- Ordered to be printed.
- Preliminary examination of Connecticut River, flood control, etc. July 22, 1935. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Proceedings of second conference of engineers of the Reclamation service with accompanying papers, compiled by F.H. Newell, Chief Engineer. [U.S. Geological Survey Water Supply and Irrigation Paper No. 146. Series I, Irrigation, 19. Series J, Irrigation, 12.].
- Proposed agreement with the Connecticut River Company. Letter from the Secretary of War, transmitting, in response to Senate Resolution of February 5, 1913, information as to the agreement proposed to be entered into with the Connecticut River Co. relative to generation of power. February 10, 1913. -- Ordered to lie on the table and to be printed.
- Providing for a rehearing in the matter of the Bellows Falls Hydro-Electric Corp. (Project No. 1892), known as the Wilder Dam project, and a review of any order of the Federal Power Commission therein. March 11 (legislative day, February 2), 1948. -- Ordered to be printed.
- Providing for a rehearing in the matter of the Wilder Dam Project (Project No. 1892) and a review of any order of the Federal Power Commission therein. September 15 (legislative day, September 3), 1949. -- Ordered to be printed.
- Report from the Secretary of War, in compliance with a resolution of the Senate, in reference to the expenditure of the appropriation for the removal of the sand bar at the mouth of the Connecticut River. March 1, 1839. Laid on the table, and ordered to be printed.
- Report of progress of stream measurements for the calendar year 1904, prepared under the direction of F.H. Newell by H.K. Barrows and John C. Hoyt. Part I. -- Atlantic coast of New England drainage. [U.S. Geological Survey Water Supply and Irrigation Paper No. 124. Series P, Hydrographic Progress Reports, 29.].
- Supplemental estimate -- War Department, 1941. Communication from the President of the United States, transmitting a supplemental estimate of appropriation, fiscal year 1941, for the War Department, flood control, amounting to $1,640,000. April 7, 1941. -- Read; referred to the Committee on Appropriations and ordered to be printed.
- Surface water supply of New England, 1906 (Atlantic coast of New England drainage), [by] H.K. Barrows, district hydrographer. [Water Supply and Irrigation Paper No. 201. Series P, Hydrographic Progress Reports, 55.].
- Surface water supply of the United States 1910. Part I. North Atlantic Coast prepared under the direction of M.O. Leighton by C.C. Babb, C.C. Covert and R.H. Bolster. [U.S. Geological Survey Water Supply Paper 281.].
- Surface water supply of the United States 1924. Part I. North Atlantic slope drainage basins, Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, A.W. Harrington, O.W. Hartwell, and A.H. Horton, district engineers. [U.S. Geological Survey Water Supply Paper 581.].
- Surface water supply of the United States, 1907-8. Part I. -- North Atlantic coast, prepared under the direction of M.O. Leighton, by H.K. Barrows and R.H. Bolster. [U.S. Geological Survey Water Supply Paper 241.].
- Surface water supply of the United States, 1909. Part I. North Atlantic coast, prepared under the direction of M.O. Leighton by H.K. Barrows, C.C. Covert and R.H. Bolster. [U.S. Geological Survey Water Supply Paper 261.].
- Surface water supply of the United States, 1911. Part I. North Atlantic coast, prepared under the direction of M.O. Leighton by C.C. Babb, C.C. Covert, and R.H. Bolster. [U.S. Geological Survey Water Supply Paper 301.].
- Surface water supply of the United States, 1914. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer. C.C. Covert, C.H. Pierce, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 381.].
- Surface water supply of the United States, 1915. Part I: North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 401.].
- Surface water supply of the United States, 1916. Part I: North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, C.C. Covert, C.H. Pierce, and G.C. Stevens, district engineers [U.S. Geological Survey Water Supply Paper 431.].
- Surface water supply of the United States, 1917. Part I: North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 451.].
- Surface water supply of the United States, 1918. Part I: North Atlantic slope drainage basins, [by] Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 471.].
- Surface water supply of the United States, 1921. Part I. North Atlantic slope drainage basins, [by] Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, O.W. Hartwell, A.H. Horton, and G.C. Stevens, district engineers. [U.S. Geological Survey Water Supply Paper 521.].
- Surface water supply of the United States, 1922. Part I. North Atlantic slope drainage basins, [by] Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, C.C. Covert, A.W. Harrington, O.W. Hartwell, and A.H. Horton, district engineers. [U.S. Geological Survey Water Supply Paper 541.].
- Surface water supply of the United States, 1923. Part I. North Atlantic slope drainage basins, [by] Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, A.W. Harrington, O.W. Hartwell, and A.H. Horton, district engineers. [U.S. Geological Survey Water Supply Paper 561.].
- Surface water supply of the United States, 1925. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, C.H. Pierce, H.B. Kinnison, A.W. Harrington, O.W. Hartwell, and A.H. Horton, district engineers. [U.S. Geological Survey Water Supply Paper 601.].
- Surface water supply of the United States, 1926. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, H.B. Kinnison, A.W. Harrington, O.W. Hartwell, A.H. Horton, and J.J. Dirzulaitis, district engineers [U.S. Geological Survey Water Supply Paper 621.].
- Surface water supply of the United States, 1927. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, H.B. Kinnison, A.W. Harrington, O.W. Hartwell, A.H. Horton, and J.J. Dirzulaitis, district engineers. [U.S. Geological Survey Water Supply Paper No. 641.].
- Surface water supply of the United States, 1928. Part I, North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer, M.R. Stackpole, H.B. Kinnison, A.W. Harrington, O.W. Hartwell, A.H. Horton, and J.J. Dirzulaitis, district engineers. [U.S. Geological Survey Water Supply Paper 661.].
- Surface water supply of the United States, 1929. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer. M.R. Stackpole, H.B. Kinnison, P.I. Bigwood, A.W. Harrington, O.W. Hartwell, A.H. Horton, and J.J. Dirzaulaitis, district engineers. [U.S. Geological Survey Water Supply Paper 681.].
- Surface water supply of the United States, 1930. Part I. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer. M.R. Stackpole, H.B. Kinnison, B.L. Bigwood, A.W. Harrington, O.W. Hartwell, A.H. Horton, and J.J. Dirzulaitis, district engineers. [U.S. Geological Survey Water Supply Paper 696.].
- Surface water supply of the United States, 1931. Part 1. North Atlantic slope drainage basins. Nathan C. Grover, chief hydraulic engineer. D.L. Bigwood, J.J. Dirzulaitis, A.W. Harrington, O.W. Hartwell, A.H. Horton, H.B. Kinnison, J.W. Mangan, and M.R. Stackpole, district engineers. [U.S. Geological Survey Water-supply Paper 711.].
- Survey -- Connecticut River, &c. Letter from the Secretary of War, transmitting a report of a survey of Connecticut River, from Barnet, in Vermont, to Lake Connecticut, and, also, a canal route from Memphrymagog to Connecticut River. April 12, 1826. Read, and laid upon the table.
- Survey harbor and mouth of Connecticut River. Letter from the Secretary of War, transmitting a copy of the survey of the harbor and mouth of Connecticut River, &c. March 19, 1838. Read, and laid upon the table.
- Survey of Connecticut River between Hartford, Conn., and Holyoke, Mass. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of survey of Connecticut River between Hartford, Conn., and Holyoke, Mass. December 9, 1897. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Survey of Connecticut River, &c. March 15, 1830. Read, and laid upon the table.
- Survey of Connecticut River. Letter from the Secretary of War, transmitting Colonel Houston's report of the survey of Connecticut River. February 6, 1868. -- Referred to the Committee on Commerce and ordered to be printed.
- Survey of Connecticut River. Letter from the Secretary of War, transmitting a report of the survey of Connecticut River, under the provisions of the Act of 30th April, 1824. March 1, 1831. Read, and laid upon the table.
- Survey of Connecticut River. Letter from the Secretary of War, transmitting report of survey of Connecticut River. June 10, 1878. -- Referred to the Committee on Printing under Rule 100. June 19, 1878. -- Reported back, ordered to be printed with accompanying maps, and referred to the Committee on Commerce.
- Towns of Windsor and South Windsor. February 4, 1887. -- Committed to the Committee of the Whole House and ordered to be printed.
Embed
Settings
Select options that apply then copy and paste the RDF/HTML data fragment to include in your application
Embed this data in a secure (HTTPS) page:
Layout options:
Include data citation:
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bates.edu/resource/f0gj51mO9Ko/" typeof="CategoryCode http://bibfra.me/vocab/lite/Concept"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/f0gj51mO9Ko/">Connecticut River</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bates.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.bates.edu/">Bates College</a></span></span></span></span></div>
Note: Adjust the width and height settings defined in the RDF/HTML code fragment to best match your requirements
Preview
Cite Data - Experimental
Data Citation of the Concept Connecticut River
Copy and paste the following RDF/HTML data fragment to cite this resource
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bates.edu/resource/f0gj51mO9Ko/" typeof="CategoryCode http://bibfra.me/vocab/lite/Concept"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/f0gj51mO9Ko/">Connecticut River</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bates.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.bates.edu/">Bates College</a></span></span></span></span></div>