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 2 (145 Total Results)Next Page ►
Sort By:
Description: Online video resource
Loading Wayback Capture Info...
Loading video data...
Subject: Public health surveillance -- Connecticut ; Coronavirus infections -- Statistics
Creator: CT-N [Connecticut Network]
Format: Video; 57:14 Minutes
Date: 2020-06-01
Contributor: Connecticut. Office of the Governor; Governor Ned Lamont
Loading Wayback Capture Info...
Loading video data...
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
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
Loading Wayback Capture Info...
Loading video data...
OCLC : 32078838
Loading Wayback Capture Info...
Loading video data...
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: 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
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: 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.
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. State Bond Commission.
Identifier: OCLC #46907224
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 Economic and Community Development.
Identifier: OCLC #129640598
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Economic and Community Development.
Identifier: OCLC #129640598
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 Environmental Protection.
Date: 2018-12-31
Identifier: OCLC #224043473
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Insurance Department.
Identifier: OCLC #185061199
Loading Wayback Capture Info...
Loading video data...
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: 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: 2019-10-18
OCLC : 52579101
Identifier: https://www.ct.gov/ceq/cwp/view.asp?a=987&Q=251148&ceqNav=|
Contributor: Connecticut. Council on Environmental Quality.
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...
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...
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: 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.
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
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Workers' Compensation Commission. Compensation Review Board.
Date: 2018-12-31
Identifier: OCLC #56519910
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Workers' Compensation Commission. Compensation Review Board.
Date: 2018
Identifier: OCLC #56519910
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
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
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. 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 2003?; Title from home page last modified July 12, 2006 ((viewed Apr. 12, 2007).;
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. Office of Labor Relations., Connecticut. Office of Labor Relations.
Identifier: OCLC #64576821 , OCLC #64576821
Loading Wayback Capture Info...
Loading video data...
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...
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 Public Health
Date: 2017-12-31
Loading Wayback Capture Info...
Loading video data...
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
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut Department of Consumer Protection, Connecticut. Department of Consumer Protection
Identifier: OCLC #30132311 , OCLC #30132311
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...
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: Administrative agencies--Connecticut--Abstracts--Periodicals
Description: Annual.
Loading Wayback Capture Info...
Loading video data...
Subject: Administrative agencies -- Connecticut -- Abstracts -- Periodicals
Description: Public Hearing Notices on Medicare Supplement Insurance Rate Increase Requests
Loading Wayback Capture Info...
Loading video data...
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...
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. Office of the Attorney General., Connecticut. Office of the Attorney General., Connecticut. Office of the Attorney General.
Date: 2017, 2017, 2017-12-31
Identifier: OCLC #123291250 , OCLC #14940790 , OCLC #123291250
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
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/
Loading Wayback Capture Info...
Loading video data...
Loading Wayback Capture Info...
Loading video data...
Page 1 of 2 (145 Total Results)Next Page ►