2023 Connecticut General Statutes 46a-68c – Contractors required to file affirmative action plan. Review and approval of plan by executive director or designee. Certificate of compliance issued by executive director or designee. Revocation

2022 Connecticut General Statutes 46a-68c – Contractors required to file affirmative action plan. Review and approval of plan by executive director or designee. Certificate of compliance issued by executive director or designee. Revocation

2020 Connecticut General Statutes 46a-68c – Contractors required to file affirmative action plan. Certificate of compliance issued by commission. Revocation

2019 Connecticut General Statutes 46a-68c – Contractors required to file affirmative action plan. Certificate of compliance issued by commission. Revocation

2016 Connecticut General Statutes 46a-68c – Contractors required to file affirmative action plan. Certificate of compliance issued by commission. Revocation

2014 Connecticut General Statutes 46a-68c – Contractors required to file affirmative action plan. Certificate of compliance issued by commission. Revocation

2013 Connecticut General Statutes 46a-68c – Contractors required to file affirmative action plan. Certificate of compliance issued by commission. Revocation

2009 Connecticut General Statutes 46a-68c – Contractors required to file affirmative action plan. Certificate of compliance issued by commission. Revocation