Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer
CT.gov Logo Connecticut's Official
State Website
Top

Office of Governmental Accountability Office of the Child Advocate

  • CT.gov Home
  • Office of the Child Advocate
  • Current: Search Results
  • OCA Statutes & Legal Authority
  • OCA Advisory Committee
  • Child Fatality Review Panel
  • System And Facility Investigations
  • Fatality Investigations
Search Office of the Child Advocate

Search Results

Page 13 of 25

  • OCA Letter Vernon Public Schools

  • OCA Letter West Htfd 2022

  • OCA Report- Final Waterbury Report September 1 2020

  • OCAFatalityFindingsLetterAlexMMar72022

  • WPS Progress Update

  • DOC MYI Action Plan December 2020

  • Investigative072215pdf

  • OCApublicstatementJJJuly222014FINALpdf

  • OCAINVESTIGATIVEREPORTEDUCATIONALSERVICEDELIVERY102716pdf

  • SchoolEnrollmentOCAMemo2016pdf

  • SeclusionandRestraintinCTSchoolsExecSummaryFinalpdf

  • NoMoreScreamRoomsOPAOCAREPORT713FINALpdf

  • ImprovingOutcomespdf

  • SuicidePreventionAlertFinalpdf

  • FinalFiveYearFatalityReport20112015pdf

Prev 1 ... 10 11 12 13 14 15 16 17 ... 25 Next
  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2016 CT.gov | Connecticut's Official State Website

Connecticut Logo