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.
Page 1 of 3 (272 Total Results)Next Page ►
Sort By:
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Administrative Services
Date: 2019-04-30
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Workers' Compensation Commission., Connecticut. Workers' Compensation Commission.
Date: 2018-10-17
Identifier: OCLC #728656267 , OCLC #728656267
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. General Assembly. Office of Fiscal Analysis,
Date: 2018-11-15
Identifier: OCLC #1065525802
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
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...
Description: Updated irregularly. Official website of the Connecticut Agricultural Experiment Station. Provides access to information about its programs and services and to its publications. Began in 2002?
Loading Wayback Capture Info...
Loading video data...
Language: english
Type: text
OCLC : 721878603
Relation: https://archive-it.org/collections/10569?q=721878603&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...
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...
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...
Date: 2018-11-23
Identifier: OCLC #124509344
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. 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: Soldiers', Sailors' and Marines' Fund (Conn.), Soldiers', Sailors' and Marines' Fund (Conn.)
Date: 2018-10-17
Identifier: OCLC #727797062 , OCLC #727797062
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
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 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...
Creator: Connecticut. Police Officer Standards and Training Council.
Date: 2019-10-24
Identifier: OCLC #723168092
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Police Officer Standards and Training Council., Connecticut. Police Officer Standards and Training Council.
Date: 2018-08-02, 2018-10-10
Identifier: OCLC #723168092 , OCLC #723168092
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Early Childhood.
Date: 2018-11-02
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: 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...
Creator: Connecticut. Office of the Chief Medical Examiner.
Date: 2018-10-17
Identifier: OCLC #726855646
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Chief Medical Examiner.
Date: 2018-10-25
Identifier: OCLC #726855646
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
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Attorney Genera., Connecticut. Office of the Attorney General.
Date: 2018-07-27
Identifier: OCLC #671808771 , OCLC #671808771
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
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Policy and Management., Connecticut. Office of Policy & Management.
Date: 2018-08-02, 2018-10-10
Identifier: OCLC #700945075 , OCLC #700945075
Loading Wayback Capture Info...
Loading video data...
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
Description: Updated irregularly; Official website of the Connecticut Department of Higher Education. Provides access to community service and employment opportunities, services for veterans, news and reports of the Department, and, licenses and regulations.
Loading Wayback Capture Info...
Loading video data...
Language: eng
Type: text
OCLC : 696008001
Relation: https://archive-it.org/collections/10569?q=696008001&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...
Creator: Connecticut. State Elections Enforcement Commission.
Date: 2018-10-12
Identifier: OCLC #714811819
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. State Contracting Standards Board., Connecticut. State Contracting Standards Board.
Date: 2018-10-16
Identifier: OCLC #710295772 , OCLC #710295772
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
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Child Advocate., Connecticut. Office of the Healthcare Advocate.
Date: 2018-10-16, 2018-10-16
Identifier: OCLC #724516551 , OCLC #722853238
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
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
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: 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...
Creator: Connecticut. Judicial Selection Commission., Connecticut. Judicial Selection Commission.
Date: 2018-10-23, 2018-11-30
Identifier: OCLC #760105311 , OCLC #760105311
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...
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...
Creator: Connecticut Freedom of Information Commission., Connecticut Freedom of Information Commission.
Date: 2018-10-17
Identifier: OCLC #722838245 , OCLC #722838245
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut Freedom of Information Commission., Connecticut. Freedom of Information Commission
Format: OCLC #722838245
Date: 2018-10-24
Identifier: OCLC #722838245
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Board of Firearms Permit Examiners., Connecticut. Board of Firearms Permit Examiners
Date: 2018-11-02
Identifier: OCLC #722444286 , OCLC #722444286
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...
Creator: Connecticut. Office of Governmental Accountability.
Date: 2018-11-21
Identifier: OCLC #759865507
Description: Updated irregularly. Title from main search screen (publisher's Web site, viewed Nov. 7, 2011). Official website of the Connecticut Office of Governmental Accountability. Provides access to the minutes, agendas and press releases of the Office of Governmental Accountability (OGA).
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Governmental Accountability.
Publisher: Office of Governmental Accountability
Language: english
Type: text
OCLC : 759865507
Relation: https://archive-it.org/organizations/1363?q=759865507&page=1&show=Sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Consumer Counsel
Identifier: OCLC #712805995
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Consumer Counsel., Connecticut. Office of Consumer Counsel.
Date: 2018-10-12
Identifier: OCLC #712805995 , OCLC #712805995
Loading Wayback Capture Info...
Loading video data...
Creator: I-95 New Haven Harbor Crossing Corridor Improvement Program (Conn.) ; Connecticut. Department of Transportation.; United States. Department of Transportation., I-95 New Haven Harbor Crossing Corridor Improvement Program (Conn.)
Date: 2018-11-23, 2019-07-25
Identifier: OCLC #183892382 , OCLC #183892382
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
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...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Revenue Services, Connecticut. Department of Revenue Services.
Date: 2018-07-27, 2018-10-10
Identifier: OCLC #457984202 , OCLC #457984202
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Revenue Services.
Identifier: OCLC #457984202
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Rehabilitation Services
Date: 2018-07-19
Identifier: OCLC #780089067
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...
Creator: Connecticut. Department of Motor Vehicles., Connecticut. Department of Motor Vehicles.
Date: 2018-08-02, 2018-10-10
Identifier: OCLC #699503366 , OCLC #699503366
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Mental Health & Addiction Services., Connecticut. Department of Mental Health and Addiction Services.
Date: 2018-08-02, 2018-10-10
Identifier: OCLC #457996834 , OCLC #457996834
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Mental Health & Addiction Service, Connecticut. Department of Mental Health and Addiction Services.
Date: 2018-10-19
Identifier: OCLC #457996834 , OCLC #457996834
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Mental Health and Addiction Services.
Identifier: OCLC #457996834
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Energy and Environmental Protection.
Date: 2018-10-17
Identifier: OCLC #738545557
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Energy and Environmental Protection.
Date: 2018-10-26
Identifier: OCLC #738545557
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Emergency Services and Public Protection.
Date: 2018-07-27
Identifier: OCLC #775670367
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. Police Officer Standards and Training Council.
Date: 2018-10-23
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...
Creator: Connecticut. Commission on Fire Prevention and Control.
Identifier: OCLC #721316952
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Commission on Fire Prevention and Control.
Date: 2018-11-02
Identifier: OCLC #721316952
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...
Creator: Connecticut. Department of Economic and Community Development., Connecticut. Department of Economic and Community Development.
Date: 2018-08-02, 2018-10-10
Identifier: OCLC #693774989 , OCLC #693774989
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Economic and Community Development.
Date: 2018-10-19
Identifier: OCLC #693774989
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Developmental Services., Connecticut. Department of Developmental Services.
Date: 2018-08-02, 2018-10-10
Identifier: OCLC #692405528 , OCLC #692405528
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Developmental Services.
Date: 2018-10-23
Identifier: OCLC #692405528
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
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...
Page 1 of 3 (272 Total Results)Next Page ►