Contact Us | Help

Home Search Full Text Browse Web Archive

Results:  13 Items

Browse Web Archive

Sorted by:  
Page: 1

Site Lookup:

   
Look up a site by keywords in the title, description or URL.

Administration
2016 [X]
Government Agency Domains
Select domain(s) that contain a specific agency name(s) in the URL
gov [X]
oag [X]
ca (5)
dc (5)
cson (3)
ok (2)
access (1)
mx (1)
ri (1)
Website thumbnail image
  Title:   Roster of Firearm Safety Devices Certified for Sale | State of California - Department of Justice - Kamala D. Harris Attorney General  
 
  Archival URL:  
http://eot.us.archive.org/eot/20161119001638/http://oag.ca.gov/firearms/fsdcertlist  
  Live URL:   http://oag.ca.gov/firearms/fsdcertlist  
  Coverage:   November 18, 2016 - November 19, 2016  
  Description:   Effective January 1, 2002, no firearm may be sold, transferred, or manufactured within California unless that firearm is accompanied by a DOJ-approved firearms safety device (California Penal Code section 23620, et seq). The safety device requirement does not apply to the following:  
Website thumbnail image
  Title:   http://cson.oag.dc.gov/  
 
  Archival URL:  
http://eot.us.archive.org/eot/20161123024057/http://cson.oag.dc.gov/  
  Live URL:   http://cson.oag.dc.gov/  
  Coverage:   November 23, 2016 - November 23, 2016  
Website thumbnail image
  Title:   State of California - Department of Justice - Office of the Attorney General  
 
  Archival URL:  
http://eot.us.archive.org/eot/20170125212351/http://oag.ca.gov/  
  Live URL:   http://oag.ca.gov/  
  Coverage:   November 04, 2016 - January 25, 2017  
Website thumbnail image
  Title:   http://oag.ok.gov/  
 
  Archival URL:  
http://eot.us.archive.org/eot/20170215133223/http://oag.ok.gov/  
  Live URL:   http://oag.ok.gov/  
  Coverage:   November 12, 2016 - February 15, 2017  
Website thumbnail image
  Title:   CSSD Online Case Lookup  
 
  Archival URL:  
http://eot.us.archive.org/eot/20161203061143/http://cson.oag.dc.gov/logreg.aspx  
  Live URL:   http://cson.oag.dc.gov/logreg.aspx  
  Coverage:   November 23, 2016 - December 03, 2016  
Website thumbnail image
  Title:   oag | Office of the Attorney General  
 
  Archival URL:  
http://eot.us.archive.org/eot/20170207232700/http://oag.dc.gov/  
  Live URL:   http://oag.dc.gov/  
  Coverage:   November 23, 2016 - February 07, 2017  
Website thumbnail image
  Title:   http://access.oag.dc.gov/  
 
  Archival URL:  
http://eot.us.archive.org/eot/20161122221908/http://access.oag.dc.gov/  
  Live URL:   http://access.oag.dc.gov/  
  Coverage:   November 22, 2016 - November 22, 2016  
Website thumbnail image
  Title:   Auditor General of Rhode Island  
 
  Archival URL:  
http://eot.us.archive.org/eot/20161123201136/http://oag.ri.gov/  
  Live URL:   http://oag.ri.gov/  
  Coverage:   November 23, 2016 - November 23, 2016  
  Description:   The State of Rhode Island's legislative audit agency.  
Website thumbnail image
  Title:   http://mx.oag.ok.gov/  
 
  Archival URL:  
http://eot.us.archive.org/eot/20161124004037/http://mx.oag.ok.gov/  
  Live URL:   http://mx.oag.ok.gov/  
  Coverage:   November 24, 2016 - November 24, 2016  
Website thumbnail image
  Title:   Privacy Enforcement and Protection | State of California - Department of Justice - Office of the Attorney General  
 
  Archival URL:  
http://eot.us.archive.org/eot/20170208021418/http://oag.ca.gov/privacy  
  Live URL:   http://oag.ca.gov/privacy  
  Coverage:   November 18, 2016 - February 08, 2017  
  Description:   */  
Website thumbnail image
  Title:   CSSD Online Case Lookup  
 
  Archival URL:  
http://eot.us.archive.org/eot/20161203061157/http://cson.oag.dc.gov/logreg.aspx?timeout=y  
  Live URL:   http://cson.oag.dc.gov/logreg.aspx?timeout=y  
  Coverage:   November 23, 2016 - December 03, 2016  
Website thumbnail image
  Title:   Proposition 65 | State of California - Department of Justice - Office of the Attorney General  
 
  Archival URL:  
http://eot.us.archive.org/eot/20170208021908/http://oag.ca.gov/prop65  
  Live URL:   http://oag.ca.gov/prop65  
  Coverage:   November 18, 2016 - February 08, 2017  
  Description:   Amendments to Attorney General's Regulations for Proposition 65, Adopted Pursuant to the Safe Drinking Water and Toxic Enforcement Act of 1986 The Attorney General has amended Title 11, Division 4, of the California Code of Regulations concerning Proposition 65 enforcement actions brought by private parties. The final regulation was published in the California Regulatory Notice Register on September 9, 2016. It takes effect on October 1, 2016. To view the amended regulatory text and documents in the rulemaking record, click here.  
Website thumbnail image
  Title:   http://oag.ca.gov/travel  
 
  Archival URL:  
http://eot.us.archive.org/eot/20170218095348/http://oag.ca.gov/travel  
  Live URL:   http://oag.ca.gov/travel  
  Coverage:   November 18, 2016 - February 18, 2017