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 (21 Total Results)
Sort By:
Loading Wayback Capture Info...
Loading video data...
Publisher: Connecticut Dept. of Labor, Automation Support Unit
Type: text , text
Date: 2020
OCLC : 51869921, 51869921, 51869921
Relation: Also issued in print.; https://cslib.contentdm.oclc.org/digital/collection/p128501coll2/search/searchterm/51869921/field/dmoclcno, Also issued in print.; https://cslib.contentdm.oclc.org/digital/collection/p128501coll2/search/searchterm/51869921/field/dmoclcno
Description: Online resource. Began with 2013. Latest issue consulted: 2013 (publisher's Web site, viewed July 30, 2014).
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut College Access and Success Program
Publisher: State of Connecticut, Office of Higher Education,
Language: english
Type: text
OCLC : 884928277
Relation: https://archive-it.org/collections/10574?q=884928277&page=1&show=Sites
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: Biweekly; Began with Oct. 8, 2002?; "The official site for project information under the Connecticut Environmental Policy Act."
Loading Wayback Capture Info...
Loading video data...
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
Description: Description based on online resource; title from web page (publisher's Web site, viewed June 25, 2021).
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Energy and Environmental Protection. Blue Plan Advisory Committee,
Publisher: Connecticut Department of Energy and Environmental Protection
Language: english
Type: text
Date: 2021-04-14
OCLC : 1262900317
Relation: https://archive-it.org/collections/10574?q=1262900317&page=1&show=Sites
Description: Annual. Description based on: 2009; title from home page (publisher's web site, viewed Feb. 17, 2015).
Loading Wayback Capture Info...
Loading video data...
Subject: Hospitals -- Connecticut -- Periodicals
Creator: Connecticut. Office of Healthcare Strategy
Language: english
Type: text
Date: 2016
OCLC : 903544317
Relation: https://archive-it.org/collections/10574?q=903544317&page=1&show=Sites
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: Updated annually.; Began in 2002?; Title from home page last updated 2007 (viewed Aug. 25, 2003).; "Connecticut Town Profiles is a compilation of current statistics describing the State of Connecticut's 169 towns. The most recent town-level statistics available are presented by the subject areas of demographics, economics, education, housing, labor force, government, and quality of life"--Publisher's website (viewed Feb. 9, 2007).; Harvested from the web on 2/4/09
Loading Wayback Capture Info...
Loading video data...
Creator: CT Data Collaborative
Language: english
Type: text
OCLC : 52904972
Contributor: Advance CT; Connecticut. Department of Economic and Community Development.
Relation: https://archive-it.org/collections/10574?q=52904972&page=1&show=Sites
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: Updated annually; Began in 2003?; Title from home page last rev. Feb. 6, 2007 (publisher's Web site, viewed Mar. 26, 2007).; Harvested from the web on 12/29/16
Loading Wayback Capture Info...
Loading video data...
Subject: 344.746/021 347.460421; KFC3942 .A5523; Workers' compensation--Connecticut--Cases.
Creator: Connecticut. Workers' Compensation Commission. Compensation Review Board.
Publisher: State of Connecticut, Workers' Compensation Commission
Language: english
Type: text
Date: 2020
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: Irregular; Began with Nov. 21, 2001?; Harvested from the web on 12/29/16 Irregular; Began with Nov. 21, 2001?; Harvested from the web on 12/29/16 Irregular; Began with Nov. 21, 2001?; Harvested from the web on 12/29/16
Loading Wayback Capture Info...
Loading video data...
Subject: HD5725.C8 F68; Connecticut. Labor Department--Press coverage--Periodicals.; Labor supply--Press coverage--Connecticut--Periodicals.; Press releases--Connecticut--Periodicals., HD5725.C8 F68; Connecticut. Labor Department--Press coverage--Periodicals.; Labor supply--Press coverage--Connecticut--Periodicals.; Press releases--Connecticut--Periodicals.
Language: english, english, english, english, english, english
Type: text , text , text , text , text , text
Date: 2019, 2019, 2019, 2019, 2019
OCLC : 221662126, 221662126, 221662126, 221662126, 221662126, 221662126
Relation: https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites, https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites, https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites, https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites, https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites, https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites
Contributor: Connecticut. Labor Department., Connecticut. Labor Department., Connecticut. Labor Department., Connecticut. Labor Department.
Description: Irregular; Began with Nov. 21, 2001?; Harvested from the web on 12/29/16 Irregular; Began with Nov. 21, 2001?; Harvested from the web on 12/29/16 Irregular; Began with Nov. 21, 2001?; Harvested from the web on 12/29/16
Loading Wayback Capture Info...
Loading video data...
Subject: HD5725.C8 F68; Connecticut. Labor Department--Press coverage--Periodicals.; Labor supply--Press coverage--Connecticut--Periodicals.; Press releases--Connecticut--Periodicals., HD5725.C8 F68; Connecticut. Labor Department--Press coverage--Periodicals.; Labor supply--Press coverage--Connecticut--Periodicals.; Press releases--Connecticut--Periodicals.
Language: english, english, english, english
Type: text , text , text , text
OCLC : 221662126, 221662126, 221662126, 221662126
Contributor: Connecticut. Labor Department., Connecticut. Labor Department., Connecticut. Labor Department.
Relation: https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites, https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites, https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites, https://archive-it.org/collections/10574?q=221662126&page=1&show=Sites
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
Description: Began in 1984? Print ceased in Apr. 2006.
Loading Wayback Capture Info...
Loading video data...
Creator: Office of the State Comptroller
Publisher: State of Connecticut, Office of the Comptroller
Type: text
Date: 2018
OCLC : 179880658
Relation: https://archive-it.org/collections/10574?q=179880658&page=1&show=Sites
Description: Irregular. Began in 1984? Print ceased in Apr. 2006.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the State Comptroller
Publisher: State of Connecticut, Office of the State Comptroller
Language: english
Type: text
Date: 2020
OCLC : 179880658
Relation: https://archive-it.org/collections/10574?q=179880658&page=1&show=Sites
Page 1 of 1 (21 Total Results)