Jump to navigation
Connecticut Digital Archive
Connect, Preserve, Share
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
This collection
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
/
2016
(x)
/
Department of Social Services
(x)
/
Search results
1 to 20 of 133 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(133)
Held By
State Archives, Connecticut State Library
(133)
Topic
17b-179(m) - Title IV-D Child Support Enforcement Program
(3)
17b-533 - Management of Continuing Care Facilities
(3)
16a-41(b) - Energy Assistance
(2)
17-109a - Safeguarding Resident’s Personal Funds Handled by Licensed Homes for the Aged
(2)
17-134d - Medical Assistance
(2)
17-136d - An Act Creating a Nursing Home Ombudsman Office
(2)
17-2 - Public Assistance
(2)
17-311 - Cost Related Reimbursement System for Long-Term Care Facilities
(2)
17-31i(b) - Child Support Enforcement Program
(2)
17-3a - Provision of Emergency Shelter Services to General Assistance Applicants and Recipients by the Towns
(2)
17-3f - Uniform Policy Manual
(2)
17-570 - Community-Based Services
(2)
17-578(a) - Title IV-D Child Support Enforcement Program
(2)
17-578(b) - Support Standards—Child Support Guidelines
(2)
17-578(f) - Title IV-D Child Support Enforcement Program
(2)
17-578(i) - Title IV-D Child Support Enforcement Program
(2)
17-578(l) - Child Support Program Performance Standards
(2)
17-578(m) - Title IV-D Child Support Enforcement Program
(2)
17-578(p) - Late Payment Fees in Title IV-D Cases
(2)
17-581 - Personal Care Assistance Program
(2)
17-582 - Parent Subsidy Aid
(2)
17-590 - Emergency Shelters
(2)
17-599 - Security Deposit Program
(2)
17-606a - An Assistive Technology Revolving Fund
(2)
17-619 - Eviction Prevention
(2)
17-82e - The Connecticut Child Support and Enforcement Program as required under Title IV-D of the Social Security Act and in accordance with Section 17-82e of the Connecticut General Statutes
(2)
17a-306 - Community Services Policy Manual for Title III Programs of the Older Americans Act
(2)
17a-373 - Management of Continuing Care Facilities
(2)
17b-10 - Uniform Policy Manual
(2)
17b-102 - Requirements for Providing Financial Incentive for the Reporting of Vendor Fraud
(2)
17b-112f - Safety Net Services Account
(2)
17b-179(a) - Title IV-D Child Support Enforcement Program
(2)
17b-179(b) - Child Support and Arrearage Guidelines
(2)
17b-179(f) - Title IV-D Child Support Enforcement Program
(2)
17b-179(i) - Title IV-D Child Support Enforcement Program
(2)
17b-179b - Title IV-D Child Support Enforcement Program
(2)
17b-192 - Requirements for Payments of Services Provided under the State Administered General Assistance Program
(2)
17b-198
(2)
17b-262 - Requirements for Payment of Home Health Agencies
(2)
17b-27 - Hospital-based Acknowledgment of Paternity
(2)
17b-3 - Child Care Subsidy Programs
(2)
17b-34 - Electronic Health Records Incentive Program
(2)
17b-342 - Connecticut Home Care Program for Elders, Standards for Access Agencies and Assisted Living Service Agencies Program Requirements
(2)
17b-349e - Connecticut Statewide Respite Care Program
(2)
17b-4(a) - Community-Based Services
(2)
17b-411 - Office of the State Long-Term Care Ombudsman
(2)
17b-423 - Title III of the Older Americans Act
(2)
17b-461 - Protective Services for the Elderly
(2)
17b-605 - Personal Care Assistance Program
(2)
17b-616 - Family Support Grant Program
(2)
17b-653 - Bureau of Rehabilitation Services
(2)
17b-666 - Employment Opportunities
(2)
17b-749 - Child Care Assistance Program
(2)
17b-78 - The General Assistance Policy Manual
(2)
17b-800 - Emergency Shelter Services
(2)
17b-802 - Security Deposit Program
(2)
17b-811a - Transitionary Rental Assistance Program
(2)
17b-812 - Rental Assistance Program
(2)
17b-198 - The State-Administered General Assistance Program
(1)
46b-168a - Title IV-D Child Support Enforcement Program
(1)
52-362d - Title IV-D Child Support Enforcement Actions
(1)
52-362e - Title IV-D Child Support Enforcement Actions
(1)
8-210b - Purchase of Services Program
(1)
Show more
Show more
Corporate Name
Department of Consumer Protection
(4)
Alcohol and Drug Abuse Commission
(2)
Department of Children and Families
(2)
Department of Children and Youth Services
(2)
Department of Economic Development
(2)
Department of Housing
(2)
Department of Human Resources
(2)
Department of Mental Health
(2)
Department of Mental Health and Addiction Services
(2)
Department of Mental Retardation
(2)
Department on Aging
(2)
Psychiatric Security Review Board
(2)
Commission for Child Support Guidelines
(1)
Connecticut Housing Finance Authority
(1)
Department of Administrative Services
(1)
Department of Aging
(1)
Department of Banking
(1)
Department of Developmental Services
(1)
Department of Economic and Community Development
(1)
Department of Housing/Department of Social Services
(1)
Department of Income Maintenance
(1)
Department of Public Health and Addiction Services
(1)
Department of Public Utility Control
(1)
Department of Transportation
(1)
Departments of Human Resources and Aging
(1)
Office of Policy and Management
(1)
Public Works Commissioner
(1)
State Department of Health
(1)
Welfare Commissioner
(1)
Show more
Show more
(1 - 20 of 133)
Pages
1
2
3
4
5
…
next ›
last »
Subject Matter Supplement - Administrative publication - 17-2
2015-10-09
Subject Matter Supplement - Administrative publication - 17-590
2015-11-22
Subject Matter Supplement - Administrative publication - 17b-179(b)
2015-03-06
Subject Matter Supplement - Administrative publication - 17-578(a)
2015-03-06
Subject Matter Supplement - Administrative publication - 17-599
2015-03-06
Subject Matter Supplement - Administrative publication - 17b-192
2015-10-09
Subject Matter Supplement - Administrative publication - 17b-411
2015-11-02
Subject Matter Supplement - Administrative publication - 17b-179(a)
2015-03-06
Subject Matter Supplement - Administrative publication - 16a-41(b)
2015-03-06
Subject Matter Supplement - Administrative publication - 8-210b
2015-03-06
Subject Matter Supplement - Administrative publication - 17-136d
2015-11-02
Subject Matter Supplement - Administrative publication - 17a-306
2015-03-06
Subject Matter Supplement - Administrative publication - 17b-27
2015-03-06
Subject Matter Supplement - Administrative publication - 17b-102
2015-03-06
Subject Matter Supplement - Administrative publication - 17b-3
2015-03-06
Base Foundation - Title 17a - Social and Human Services and Resources
2015-11-23
Subject Matter Supplement - Administrative publication - 17b-34
2015-10-07
Base Foundation - Title 8 - Zoning, Planning, Housing, Economic and Community Development
2015-11-04
Subject Matter Supplement - Administrative publication - 17b-342
2015-03-06
Final Approved Regulation - PR2015-158 - Issuance of Benefits in the State Supplement Program
2016-03-02
Pages
1
2
3
4
5
…
next ›
last »