Built at the Internet Archive
Subject
Sort By:
Creator
Sort By:
Publisher
Sort By:
Contributor
Sort By:
Date
Sort By:
Identifier
Sort By:
Relation
Sort By:
Sites for this collection are listed below. Narrow your results at left, or enter a search query below to find a site, specific URL or to search the text of archived webpages.
◄ Prev PagePage 2 of 3 (272 Total Results)Next Page ►
Sort By:
Loading Wayback Capture Info...
Loading video data...
Publisher: Connecticut. Department of Public Health
Identifier: OCLC #
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Administrative Services., Connecticut. Department of Administrative Services.
Date: 2018-10-16
Identifier: OCLC #458025429 , OCLC #458025429
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Commission for Educational Technology.
Date: 2019-04-29
Identifier: OCLC #725437307
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Administrative Services, Connecticut. State Insurance and Risk Management Board.
Date: 2018-07-19
Identifier: OCLC #727945034 , OCLC #727945034
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly; Official website of the Connecticut Office of Claims Commissioner. Provides access to regulations, reports and procedures of the Claims Commissioner.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Commissioner of Claims.
Publisher: Connecticut. Department of Administrative Services.
Language: english
Type: text
Date: 2018-11-02
OCLC : 725437172
Relation: https://archive-it.org/collections/10569?q=725437172&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Division of Construction Services.
Identifier: OCLC #759513935
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Administrative Services. Bureau of Enterprise Systems and Technology., Connecticut. Department of Administrative Services, Bureau of Enterprise Systems and Technology
Date: 2018-11-26
Identifier: OCLC #756215265 , OCLC #756215265
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly. Official website of the Connecticut Criminal Justice Commission. Provides access to the agendas, minutes and notices of the Commission, which responsible for the appointment of state prosecutors in Connecticut.
Loading Wayback Capture Info...
Loading video data...
Description: Annual. Official website of the Connecticut Department of Consumer Protection. Provides access to consumer protection laws and regulations, licensing and registration information, recalls and consumer alerts, complaints, the national do not call list, and education and exam information.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Consumer Protection.
Language: english
Type: text
OCLC : 688241872
Relation: https://archive-it.org/collections/10569?q=688241872&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly. Official website of the Connecticut State Board of Accountancy. Provides access to the licensing, continuing education, quality review, examination, regulation and discipline requirements of certified public accountants (CPA) and public accountants.
Loading Wayback Capture Info...
Loading video data...
Language: english
Type: text
OCLC : 710296009
Relation: https://archive-it.org/collections/10569?q=710296009&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Developmental Services., Connecticut. Department of Developmental Services.
Date: 2019-02-01
Identifier: OCLC #692405528 , OCLC #692405528
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Economic and Community Development, Connecticut. Department of Economic and Community Development.
Date: 2019-01-09, 2019-04-29
Identifier: OCLC #693774989 , OCLC #693774989
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly. Began in 2002?
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Energy and Environmental Protection.
Language: english
Format: text
Type: online resource.
OCLC : 124509344
Relation: https://archive-it.org/collections/10574?q=124509344&page=1&show=Sites
Description: Updated annually.Began in 1998?; Title from home page updated to 2007 (publisher's web site, viewed July 16, 2007).; Harvested from the web.
Loading Wayback Capture Info...
Loading video data...
Subject: Camp sites, facilities, etc -- Connecticut – Directories; Parks -- Public use – Connecticut.
Creator: Connecticut. Department of Energy and Environmental Protection. State Parks Division.
Publisher: Connecticut. Department of Energy and Environmental Protection
Language: english
Type: text
OCLC : 155845350
Relation: $3 View Online $u https://archive-it.org/collections/10569?q=155845350&page=1&show=Sites
Description: Online resource. Title from home page (publisher's Web site, viewed Jan. 31, 2011). Began in 2002? Harvest annually.
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Description: Annual. Title from home page (publisher's Web site, viewed Nov. 19, 2010).
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Rehabilitative Services.
Date: 2019-05-09
Identifier: OCLC #710985543
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly. This web site discusses the mission and history of Connecticut's highway-rail grade crossing safety and trespass abatement program.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut Dept. of Transportation. Connecticut's Rail Safety Program
Publisher: Connecticut Dept. of Transportation
Language: english
Type: text
OCLC : 679660829
Relation: https://archive-it.org/collections/10569?q=679660829&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Public Health.
Date: 2019-04-29
Identifier: OCLC #701394138 , OCLC #701394138
Contributor: Connecticut. Department of Public Health.
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Revenue Services.
Identifier: OCLC #457984202
Loading Wayback Capture Info...
Loading video data...
Description: Online resource. Began in 2002? Official website of the Connecticut Judicial Selection Commission. Provides access to statutes, regulations and forms available for download.
Loading Wayback Capture Info...
Loading video data...
Language: english
Type: text
OCLC : 760105311
Relation: https://archive-it.org/collections/10569?q=760105311&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly. Title from home page (publisher's Web site, viewed Nov. 7, 2011). Official website of the Connecticut Office of the Victim Advocate. Provides access to meeting minutes, FAQs, events and presentations, and publications.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Victim Advocate.
Language: english
Type: text
OCLC : 728159119
Relation: https://archive-it.org/organizations/1363?q=728159119&page=1&show=Sites
Description: Named for individual governors at the time of archiving.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Governor.
Language: enlish
Type: text
OCLC : 55750924
Relation: https://archive-it.org/collections/10569?q=55750924&page=1&show=Sites
Contributor: Dannel Malloy [2018-2019]; Ned Lamont [2019]-
Description: Irregular.
Loading Wayback Capture Info...
Loading video data...
Subject: Connecticut. Office of the Lieutenant Governor -- Information services
Creator: Connecticut. Office of the Lieutenant Governor., Connecticut. Office of the Lieutenant Governor.
Language: english
Format: online resource
Type: text; illustrations
Date: 2018-11-21, 2021-04-06
Identifier: OCLC #55750753 , https://portal.ct.gov/Office-of-the-Lt-Governor
Description: Updated irregularly. Mode of access: World Wide Web. Title from home page (publisher's Web site, viewed May 26, 2011). Official website of the Connecticut Psychiatric Security Review Board. Provides access to meeting minutes, statistics, victim information and publications.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Psychiatric Security Review Board.
Publisher: Psychiatric Security Review Board
Language: english
Format: online resource.
Type: text
OCLC : 727134524
Relation: https://archive-it.org/organizations/1363?q=727134524&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Description: Online resource. Official website of the Connecticut State Emergency Response Commission. Provides access to law and regulations, emergency planning tools, and EPCRA reporting requirements.
Loading Wayback Capture Info...
Loading video data...
Language: english
Type: text
OCLC : 727950059
Relation: https://archive-it.org/collections/10569?q=727950059&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly; This web site provides information about the Office of the Attorney General, press releases, recent antitrust filings and decisions, and the Attorney General's opinions.
Loading Wayback Capture Info...
Loading video data...
Language: eng
Type: text
OCLC : 671808771
Relation: https://archive-it.org/collections/10569?q=671808771&page=1&show=Sites
Description: Updated irregularly; Began 2002?; Title from home page (publisher's Web site, viewed Nov. 7, 2011).; Harvested from the web on 6/9/17 Updated irregularly; Began 2002?; Title from home page (publisher's Web site, viewed Nov. 7, 2011).; Harvested from the web on 6/9/17
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly; Official website of the Connecticut Developmental Disabilities Council. Provides access to meeting minutes and reports.
Loading Wayback Capture Info...
Loading video data...
Language: english
Type: text
OCLC : 726210860
Relation: https://archive-it.org/collections/10569?q=726210860&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Emergency Services and Public Protection.
Identifier: OCLC #775670367
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Rehabilitation Services.
Date: 2019-05-09
Identifier: OCLC #780089067
Description: Updated irregularly. Official website of the Connecticut Department of Social Services. Provides access to applications, programs, initiatives, children and elderly healthcare information.
Loading Wayback Capture Info...
Loading video data...
Language: English
Type: text
OCLC : 458007247
Relation: https://archive-it.org/collections/10569?q=458007247&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Veterans' Affairs., Connecticut. Department of Veterans' Affairs.
Date: 2018-10-12
Identifier: OCLC #707927066 , OCLC #707927066
Description: Updated irregularly. Mode of access: World Wide Web. Official website of the Connecticut Office of State Ethics. Provides access to opinions, rulings, lobbyist information, laws and regulations.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of State Ethics.
Publisher: Office of State Ethics
Language: english
Type: text
OCLC : 720063905
Relation: https://archive-it.org/organizations/1363?q=720063905&page=1&show=Sites
Description: Updated irregularly. Title from home page (publisher's Web site, viewed Nov. 7, 2011). Official website of the Connecticut Judicial Review Council. Provides access to information regarding the investigation of complaints alleging misconduct, disability, or substance abuse of state judges, family support magistrates, and workers' compensation commissioners; provides access also to laws, statutes and the Council's publications.
Loading Wayback Capture Info...
Loading video data...
Publisher: Judicial Review Council.
Language: english
Type: text
OCLC : 723166592
Relation: https://archive-it.org/organizations/1363?q=723166592&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly. Mode of access: World Wide Web. Title from home page (publisher's Web site, viewed Nov. 7, 2011). Official web site of the Connecticut Office of the Child Advocate. P
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Child Advocate.
Publisher: Office of the Child Advocate
Language: english
Type: text
OCLC : 724516551
Relation: https://archive-it.org/organizations/1363?q=724516551&page=1&show=Sites
Description: Updated irregularly. Mode of access: World Wide Web. Title from home page (publisher's Web site, viewed May 24, 2011). Official website of the Office of the Chief Medical Examiner. Provides access to statistical and administrative information and to the Office's publications.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Chief Medical Examiner.
Publisher: Office of the Chief Medical Examiner
Language: english
Type: text
Relation: https://archive-it.org/organizations/1363?q=726855646&page=1&show=Sites
Description: online resource. Began 2002? Title from home page (publisher's Web site, viewed May 12, 2011). Harvest annually.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Healthcare Advocate.
Language: english
Type: text
OCLC : 722853238
Relation: https://archive-it.org/collections/10569?q=722853238&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly. Mode of access: World Wide Web. Title from home page (publisher's Web site, viewed May 24, 2011). Official website of the Office of Military Affairs. Provides access to current information about military installations and defense contractors in Connecticut; additional resources from links for service members and their families, defense industries and veterans.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Military Affairs.
Publisher: Office of Military Affairs
Language: english
Type: text
OCLC : 726860651
Relation: https://archive-it.org/organizations/1363?q=726860651&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Policy & Management., Connecticut. Office of Policy and Management
Date: 2019-01-09
Identifier: OCLC #700945075 , OCLC #700945075
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Police Officer Standards and Training Council.
Date: 2019-10-24
Identifier: OCLC #723168092
Description: Updated irregularly. Mode of access: World Wide Web. Official website of the Connecticut Police Officer Standards and Training Council. Provides access to information regarding basic, advanced and specialized training available to Connecticut police officers.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Police Officer Standards and Training Council.
Publisher: Police Officer Standards and Training Council
Language: english
Type: text
OCLC : 723168092
Relation: https://archive-it.org/organizations/1363?q=723168092&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Description: Updated irregularly. Mode of access: World Wide Web. Title from home page (publisher's Web site, viewed Nov. 7, 2011).
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. State Elections Enforcement Commission.
Language: english
Type: text
OCLC : 714811819
Relation: https://archive-it.org/organizations/1363?q=714811819&page=1&show=Sites
Description: Updated irregularly. Title from home page (publisher's Web site, viewed June 2, 2011). Official website of the Connecticut Teachers' Retirement Board. Provides access to cost and benefit estimators, legislation and policies, Board meeting minutes, FAQs, and publications.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Teachers' Retirement Board.
Language: english
Type: text
OCLC : 728150021
Relation: https://archive-it.org/organizations/1363?q=728150021&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Description: online resource. Description based on coverage as of August 21, 2013; title from resource home page (publisher's web site, viewed Nov. 20, 2014). Other title: Safer Connecticut.
Loading Wayback Capture Info...
Loading video data...
Language: english
Type: text
Date: 2013
OCLC : 896375208
Contributor: Connecticut. General Assembly. Gun Violence Prevention and Children's Safety Bipartisan Task Force
Relation: https://archive-it.org/collections/10569?q=896375208&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Board of Education and Services for the Blind.
Date: 2018-10-24
Identifier: OCLC #710985543
◄ Prev PagePage 2 of 3 (272 Total Results)Next Page ►