Annual Reports
Page 1 of 2
-
Administrative Services, Department of (2019-2020)
Including: State Insurance and Risk Management Board, State Marshal Commission and State Properties Review Board.
-
Annual Report of the Connecticut Commission for Educational Technology - Calendar Year 2018
The Connecticut Commission for Educational Technology was established in 2000 by Public Act 00-187 to serve as the State’s principal educational technology policy adviser. This document summarizes the Commission’s activities.
-
Statute: 3-21d
-
An act concerning business registration, licensing and permitting through the state's electronic business portal
-
Claims Commissioner Annual Report 2019
Statute: 4-158 through 4-160
-
Connecticut Cybersecurity Report - 2018
The 2018 Connecticut Cybersecurity Action Plan proposed a series of activities to reduce cybersecurity risks for government, business, citizens and all stakeholders within the State of Connecticut.
-
DAS Annual Report to the State Properties Review Board - FY 2018
Prepared Pursuant to Conn. Gen. State 4b-2
-
DAS Annual Report to the State Properties Review Board - FY 2019
-
DAS Annual Report to the State Properties Review Board - FY 2020
Prepared Pursuant to Conn. Gen. State 4b-2
-
DAS Procurement 2019 Briefing Book
An annual report highlighting DAS Procurement’s strategy and successes for 2019, as well as the strategic business plan for 2020.
-
Executive Order 7M RE: IT and Telecommunications Strategic Plan
-
Links to reports, publications and research projects conducted by the Bureau of Assets Management.
-
The State of Connecticut Information and Telecommunications Strategic Plan FY21 - Part 3
Pursuant to C.G.S. § 4d-7 as amended by P.A. 14-202, this plan provides an overview of State agency efforts to improve government efficiency through the use of technology. This plan reflects enterprise and agency efforts and includes special attention to eGovernment initiatives to put more government services online.