Built at the Internet Archive
Group
Sort By:
Collection Name
Sort By:
Subject
Sort By:
Creator
Sort By:
Publisher
Sort By:
Contributor
Sort By:
Format
Sort By:
Identifier
Sort By:
Relation
Sort By:
Sites and collections from this organization are listed below. Narrow your results at left, or enter a search query below to find a collection, site, specific URL or to search the text of archived webpages.
Page 1 of 5 (437 Total Results)Next Page ►
Sort By:
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Administrative Services
Date: 2019-04-30
Collection: Connecticut State Agency web sites
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
Collection: Connecticut Document serials
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. General Assembly. Office of Fiscal Analysis,
Date: 2018-11-15
Identifier: OCLC #1065525802
Collection: Connecticut Document serials
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web 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 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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Date: 2018-11-23
Identifier: OCLC #124509344
Collection: Connecticut State Agency web sites
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
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. State Bond Commission.
Identifier: OCLC #46907224
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
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
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut Department of Consumer Protection, Connecticut. Department of Consumer Protection
Identifier: OCLC #30132311 , OCLC #30132311
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Economic and Community Development.
Identifier: OCLC #129640598
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Economic and Community Development.
Identifier: OCLC #129640598
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Public Health
Date: 2017-12-31
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Labor., Connecticut. Department of Labor
Identifier: OCLC #221662126 , OCLC #221662126
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
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
Collection: Connecticut Document serials
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Police Officer Standards and Training Council.
Date: 2019-10-24
Identifier: OCLC #723168092
Collection: Connecticut State Agency web sites
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
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Department of Energy and Environmental Protection.
Date: 2018
Identifier: OCLC #665891216
Collection: Connecticut Document serials
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Early Childhood.
Date: 2018-11-02
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Chief Medical Examiner.
Date: 2018-10-17
Identifier: OCLC #726855646
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of the Chief Medical Examiner.
Date: 2018-10-25
Identifier: OCLC #726855646
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web 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
Collection: Connecticut Document serials
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...
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Labor Relations., Connecticut. Office of Labor Relations.
Identifier: OCLC #64576821 , OCLC #64576821
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. State Elections Enforcement Commission.
Date: 2018-10-12
Identifier: OCLC #714811819
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web 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
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web 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...
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Governmental Accountability.
Date: 2018-11-21
Identifier: OCLC #759865507
Collection: Connecticut State Agency web sites
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
Collection: Connecticut State Agency web sites
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Office of Consumer Counsel
Identifier: OCLC #712805995
Collection: Connecticut State Agency web sites
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
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Creator: Connecticut. Insurance Department.
Identifier: OCLC #185061199
Collection: Connecticut Document serials
Description: Public Hearing Notices on Medicare Supplement Insurance Rate Increase Requests
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
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
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
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
Collection: Connecticut Document serials
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
Collection: Connecticut Document serials
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
Collection: Connecticut Document serials
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
Collection: Connecticut Document serials
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
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Collection: Connecticut Document serials
Loading Wayback Capture Info...
Loading video data...
Page 1 of 5 (437 Total Results)Next Page ►