Jump to navigation
Connecticut Digital Archive
Connect, Preserve, Share
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
Acton Public Library
American School for the Deaf
Avon Free Public Library
Barnum Museum
Bethel Public Library
Bibliomation Libraries
Bill Memorial Library
Bridgeport History Center, Bridgeport Public Library
Bushnell Center for the Performing Arts
Case Memorial Library
Central Connecticut State University
Connecticut Association of Health Science Librarians
Connecticut College
Connecticut Digital Archive Collections
Connecticut Historical Society
Connecticut History Illustrated
Connecticut Landmarks
Connecticut State Colleges & Universities
Connecticut State Library
Connecticut State Museum of Natural History
Deep River Public Library
Dodd Center
Easton Public Library
Enfield Public Library
Fairfield Museum and History Center
Farmington Libraries
Florence Griswold Museum
Greenwich Historical Society
Groton Public Library
Hagaman Memorial Library
Hartford History Center, Hartford Public Library
Hartford Medical Society
Hartford Public High School Museum & Archive
Ivoryton Library Association
Jewish Historical Society of Greater Hartford
Kent Memorial Library, Suffield
Litchfield Historical Society
Lyman Allyn Art Museum
Mattatuck Museum
Meriden Public Library
Mystic Arts Center
Mystic Seaport Museum
New Britain Museum of American Art
Newspapers of Connecticut
Noah Webster House & West Hartford Historical Society
Norwalk Public Library
P. T. Barnum Digital Collection
Russell Library
Slater Memorial Museum
Southern Connecticut State University
Stanley-Whitman House
The Stonington Historical Society
Trautman Garment Engineering Library
Trinity College
United States Coast Guard Academy Library
University of Connecticut
University of Connecticut Archives & Special Collections
University of Hartford
Wadsworth Atheneum
West Haven Public Library
The Westport Library
Windham Textile & History Museum
Woodbury Public Library
For
You are here
Home
/
Connecticut State Library
(x)
/
Department of Consumer Protection
(x)
/
Search results
1 to 20 of 298 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(298)
Held By
State Archives, Connecticut State Library
(297)
Archives & Special Collections, University of Connecticut Library
(1)
Topic
21a-101 - Sanitary Standards for Food Establishments
(3)
21a-115 - Connecticut Food, Drug and Cosmetic Act
(3)
21a-408 - Palliative Use of Marijuana
(3)
14-298
(2)
14-327d - Motor Fuel Quality Testing Standards
(2)
14-344c - Operation of Retail Service Stations by Producers or Refiners for Limited Time Periods
(2)
16a-15 - Signs — Retail Gasoline Outlets
(2)
16a-15a - Posting of Signs at Gasoline Service Stations
(2)
17-21t - Disclosures by Professional Solicitors
(2)
17b-363a - Return of Drug Products to Pharmacies
(2)
18-81q - Return of Drug Products From Correctional Institutions
(2)
19-170a - Description of Organization
(2)
19-183c - Compliance with Flour Enrichment Standards
(2)
19-204a - Frozen Desserts and Frozen Dessert Mix
(2)
19-207 - Frozen Food Regulations
(2)
19-210e - Unit Pricing of Consumer Commodities
(2)
19-210h - Specifications and Test Standards for Clinical Thermometers
(2)
19-221 - Sanitary Standards in Retail Food Establishments
(2)
19-222 - The Labeling of Cuts of Meat Sold by Retail Food Establishments
(2)
19-234 - Connecticut Food, Drug and Cosmetic Act
(2)
19-277 - Dietary Beverages
(2)
19-281 - Manufacture of Apple Cider and Apple Juice
(2)
19-288 - Bakeshops and Bakery Products
(2)
19-327 - Boxing and Wrestling
(2)
19-341i - Health Clubs
(2)
19-423 - Bedding and Upholstered Furniture
(2)
19-451 - Designation of Controlled Drugs
(2)
19-451a - Storage and Retrieval of Prescription Information for Controlled Substances
(2)
19-461 - Record Keeping for Controlled Drugs
(2)
19-469 - Minimum Security and Safeguard Requirements for Storage and Handling of Controlled Substances
(2)
19-504u - Registration of Practitioners for Controlled Substances
(2)
19-559 - Banned Hazardous Substances
(2)
19-565 - Repurchase of Banned Hazardous Substances
(2)
19-66 - Requirements, Specifications and Tolerances for Clinical Thermometers
(2)
20-163 - DESCRIPTION OF ORGANIZATION RULES OF PRACTICE
(2)
20-164 - Drug Prescriptions Transmitted by Facsimile Machines
(2)
20-164b - Storage and Retrieval of Prescription Information for Non-Controlled Substances
(2)
20-169 - Closing of Pharmacy Prescription Departments
(2)
20-175 - Practice of Pharmacy
(2)
20-175a - Posting of Prescription Drug Prices
(2)
20-289 - Architectural Licensing Board
(2)
20-300 - Professional Engineers and Land Surveyors
(2)
20-300b - Minimum Standards of Accuracy, Content and Certification for Surveys and Maps
(2)
20-314 - Passing Scores on Examinations for Real Estate Broker’s License and Real Estate Salesman’s License
(2)
20-314a - Real Estate Licensing
(2)
20-319 - Continuing Education for Real Estate Brokers and Salesmen
(2)
20-325d - Real Estate Brokers and Salesmen
(2)
20-327b - Residential Property Condition Disclosure Report
(2)
20-328 - Real Estate Brokers and Salesmen
(2)
20-330 - Description of Organization and Rules of Practice
(2)
20-332 - Occupational Licensing
(2)
20-334d - Continuing Education Requirements for the Electrical and Plumbing Trades
(2)
20-340d - Swimming Pool Builders and Contractors
(2)
20-340e
(2)
20-341gg - Registration of Major Contractors
(2)
20-368 - Examination and Licensure
(2)
20-377t - Interior Designers
(2)
20-381 - Ambulance Services
(2)
20-417aa - Limited Swimming Pool Licenses
(2)
20-430 - Registration as Home Improvement Contractors and Salesmen
(2)
20-461 - Community Association Managers
(2)
20-491
(2)
20-491 - Home Inspectors
(2)
20-504 - Real Estate Appraisers
(2)
20-512 - Real Estate Appraisers
(2)
20-529e - Appraisal Management Companies
(2)
20-556 - Uniform Athlete Agents Act
(2)
20-576 - The Practice of Pharmacy
(2)
20-614 - Electronic Data Intermediaries
(2)
20-631 - Collaborative Drug Therapy Management
(2)
20-633 - Administration of Vaccine by Pharmacists
(2)
20-635 - Quality Assurance Programs for Pharmacies
(2)
20-654 - Shorthand Reporters
(2)
20-670 - Registration of Homemaker-Companion Agencies
(2)
21-70 - Mobile Manufactured Home Parks
(2)
21-82 - Mobile Home Parks
(2)
21-84 - Mobile Manufactured Home Parks
(2)
21a-1 - DESCRIPTION OF ORGANIZATION
(2)
21a-10 - Schedule for License Renewal
(2)
21a-100 - Labeling of Cuts of Meat Sold by Food Establishments
(2)
21a-101
(2)
21a-102 - The Labeling of Cuts of Meat Sold by Retail Food Establishments
(2)
21a-115
(2)
21a-12 - Use of Chemicals in Removing Soot from Boilers, Furnaces, Chimneys and Flues
(2)
21a-12a
(2)
21a-12a - Guidelines for Public Playground Equipment
(2)
21a-143 - Dietary Beverages
(2)
21a-147 - The Manufacture of Apple Cider and Apple Juice
(2)
21a-156 - Bakeshops and Bakery Products
(2)
21a-190k - The Solicitation of Charitable Funds
(2)
21a-224 - Health Clubs
(2)
21a-235 - Bedding and Upholstered Furniture
(2)
21a-243 - Designation of Controlled Drugs
(2)
21a-244 - Storage and Retrieval of Prescription Information for Controlled Substances
(2)
21a-244a - Electronic Drug Records Maintained by Hospital and Medical Practitioners
(2)
21a-254 - Record Keeping for Controlled Drugs
(2)
21a-262 - Minimum Security and Safeguard Requirements for Storage and Handling of Controlled Substances
(2)
21a-29 - Compliance with Flour Enrichment Standards
(2)
21a-326 - Registration of Practitioners for Controlled Substances
(2)
21a-336 - Banned Hazardous Substances
(2)
Show more
Show more
Corporate Name
Department of Public Safety
(14)
Department of Motor Vehicles
(12)
Department of Transportation
(12)
Office of Policy and Management
(12)
Department of Health Services
(11)
Department of Public Health
(11)
Insurance Department
(8)
Department of Banking
(7)
Department of Social Services
(7)
Department of Emergency Services and Public Protection
(6)
Motor Vehicle Department
(6)
State Traffic Commission
(6)
Alcohol and Drug Abuse Commission
(5)
Department of Public Health and Addiction Services
(5)
Commission on Fire Prevention and Control
(4)
Committee for Certification of Connecticut Town Clerks
(4)
Connecticut State Library
(4)
Department of Administrative Services
(4)
Department of Environmental Protection
(4)
Department of Human Resources
(4)
Department of Mental Health
(4)
Department of Mental Retardation
(4)
Division of Special Revenue
(4)
State Department of Health
(4)
State Employees’ Retirement Commission
(4)
Connecticut Board of Labor Relations
(3)
Real Estate Commission
(3)
Secretary of the State/State Board of Accountancy
(3)
State Board of Accountancy
(3)
State Board of Television Service Examiners
(3)
Board of Firearms Permit Examiners
(2)
Commission of Pharmacy
(2)
Commission on Hospitals and Health Care
(2)
Commission on Medicolegal Investigations
(2)
Commissioner of Consumer Protection
(2)
Department of Children and Families
(2)
Department of Children and Youth Services
(2)
Department of Consumer Protection—Agricultural Experiment Station
(2)
Department of Correction
(2)
Department of Economic Development
(2)
Department of Housing
(2)
Department of Income Maintenance
(2)
Department of Mental Health and Addiction Services
(2)
Department of Public Safety—Bureau of State Fire Marshal
(2)
Department of Public Utility Control
(2)
Department of Public Works
(2)
Department on Aging
(2)
Environmental Protection
(2)
Freedom of Information Commission
(2)
Labor Department
(2)
Office of State Ethics
(2)
Psychiatric Security Review Board
(2)
State Board of Education
(2)
Water Recources Commission
(2)
Welfare Commissioner
(2)
Department of Labor—Board of Labor Relations
(1)
Show more
Show more
Collection
2016
(276)
2015
(17)
2019
(5)
(1 - 20 of 298)
Pages
1
2
3
4
5
…
next ›
last »
Subject Matter Supplement - Administrative publication - 21a-254
2015-03-06
Subject Matter Supplement - Administrative publication - 21a-408
2016-03-04
Subject Matter Supplement - Administrative publication - 29-108
2015-03-06
Subject Matter Supplement - Administrative publication - 17b-363a
2015-03-06
Subject Matter Supplement - Administrative publication - 19-234
2015-03-06
Subject Matter Supplement - Administrative publication - 19-565
2015-03-06
Subject Matter Supplement - Administrative publication - 7-169h
2015-10-07
Subject Matter Supplement - Administrative publication - 21a-156
2015-03-06
Subject Matter Supplement - Administrative publication - 21a-235
2015-03-06
Subject Matter Supplement - Administrative publication - 19-204a
2015-03-06
Subject Matter Supplement - Administrative publication - 19-234
2015-03-06
Final Approved Regulation - PR2015-198 - Standards for Food
2016-09-02
Final Approved Regulation - PR2016-029 - Home Inspectors General Limitations and Exclusions
2017-04-17
Subject Matter Supplement - Administrative publication - 17-21t
2015-03-06
Subject Matter Supplement - Administrative publication - 20-654
2015-03-06
Subject Matter Supplement - Administrative publication - 19-170a
2015-03-06
Subject Matter Supplement - Administrative publication - 19-461
2015-03-06
Base Foundation - Title 20 - Professional and Occupational Licensing, Certification
2015-12-23
Subject Matter Supplement - Administrative publication - 21a-79
2015-03-06
Subject Matter Supplement - Administrative publication - 20-614
2015-03-06
Pages
1
2
3
4
5
…
next ›
last »