Built at the Internet Archive
Subject
Sort By:
Creator
Sort By:
Publisher
Sort By:
Contributor
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 1 (11 Total Results)
Sort By:
Description: Labor Board decisions
Loading Wayback Capture Info...
Loading video data...
Subject: Labor laws and legislation -- Connecticut -- Cases
Creator: Connecticut. State Board of Labor Relations.
Language: eng
Date: 2019
OCLC : 51869921
Identifier: OCLC #51869921
Description: Occasional. Crawled semi-annually.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut State Library,
Publisher: Connecticut State Library.
Language: eng
Type: text
OCLC : 1224187391
Identifier: https://libguides.ctstatelibrary.org/ChartersAndOrdinances/
Description: Annual.
Loading Wayback Capture Info...
Loading video data...
Subject: Connecticut. Department of Children and Families -- Management -- Periodicals
Creator: Connecticut State Department of Children and Families
Language: eng
Type: text
Date: 2020-
OCLC: 1135493739, 1135493739
Loading Wayback Capture Info...
Loading video data...
Subject: Connecticut. Department of Children and Families -- Management -- Handbooks, manuals, etc.
Creator: Connecticut. Department of Children and Families.
Publisher: Connecticut. Department of Children and Families.
Language: eng
Type: text
Date: 2019
Identifier: OCLC #32442454
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Governor (2019; Lamont, Ned)
Language: eng
Type: text
Date: 2019-01
OCLC : 1227944436
Identifier: https://portal.ct.gov/Office-of-the-Governor/Working-Groups/Transition-Policy-Working-Group
Description: Annual.
Loading Wayback Capture Info...
Loading video data...
Subject: Workers' compensation--Connecticut--Cases.
Creator: Connecticut. Workers' Compensation Commission. Compensation Review Board.
Publisher: State of Connecticut, Workers' Compensation Commission
Language: eng
Type: text
Date: 2019
OCLC : 56519910
Identifier: OCLC #56519910
Description: Annual; Began with 2000. Cf. Agency.; Harvested from the web on 12/14/15
Loading Wayback Capture Info...
Loading video data...
Publisher: Connecticut General Assembly, Office of Fiscal Analysis
Language: eng
Type: text
Date: 2016
OCLC : 53052820
Identifier: https://www.cga.ct.gov/ofa/add-fiscalnotes4.asp
Contributor: Connecticut. General Assembly. Office of Fiscal Analysis.
Relation: https://archive-it.org/collections/10574?q=53052820&page=1&show=Sites
Description: Biweekly; Began with Oct. 8, 2002?; "The official site for project information under the Connecticut Environmental Policy Act."; Harvested from the web on 6/21/17
Loading Wayback Capture Info...
Loading video data...
Publisher: State of Connecticut, Council on Environmental Quality
Language: eng
Type: text
Date: 2019-10-18
OCLC : 52579101
Identifier: https://www.ct.gov/ceq/cwp/view.asp?a=987&Q=251148&ceqNav=|
Contributor: Connecticut. Council on Environmental Quality.
Description: Biweekly; Began with Oct. 8, 2002?; "The official site for project information under the Connecticut Environmental Policy Act."; Harvested from the web on 6/21/17
Loading Wayback Capture Info...
Loading video data...
Publisher: State of Connecticut, Council on Environmental Quality
Language: eng
Type: text
Date: 2019-11-05
OCLC : 52579101
Identifier: https://www.ct.gov/ceq/cwp/view.asp?a=987&Q=251148&ceqNav=|
Contributor: Connecticut. Council on Environmental Quality.
Description: Biweekly; Began with Oct. 8, 2002?; "The official site for project information under the Connecticut Environmental Policy Act."; Harvested from the web on 6/21/17
Loading Wayback Capture Info...
Loading video data...
Publisher: State of Connecticut, Council on Environmental Quality
Language: eng
Type: text
Date: 2019-11-19
OCLC : 52579101
Identifier: https://www.ct.gov/ceq/cwp/view.asp?a=987&Q=251148&ceqNav=|
Contributor: Connecticut. Council on Environmental Quality
Description: Monthly; Began with Jan. 1998? Other title: Monthly WARN report
Loading Wayback Capture Info...
Loading video data...
Publisher: Connecticut. Labor Department, Automation Support Unit
Source: https://www.ctdol.state.ct.us/progsupt/bussrvce/warnreports/warn2020.htm
Language: eng
Type: text
Date: 2020
OCLC : 221663924
Contributor: Connecticut. Labor Department.
Collector: Connecticut State Library
Page 1 of 1 (11 Total Results)