Skip to Content Skip to Chat

Settings Menu

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

State of Connecticut Office of Policy and Management

  • CT.gov Home
  • Office of Policy and Management
  • Current: Search Results
  • Contact Us
  • Coronavirus-Related Relief Funding
  • Division Links
  • Municipal Accountability Review Board
  • Policies
  • Resources and Data
  • RFP/RFA/RFI/RFQ
  • Employment Opportunities
  • Internship Opportunities
  • Other Links
Search Office of Policy and Management

Search Results

Page 477 of 872

  • 200115AdditionalCallupBenefitsdoc

  • 2021-02 Mileage Reimbursement Decrease

  • 2019-03 March 4 2019 Snow Storm

  • 200114MilitaryCallupsdoc

  • 2020-03 Mandatory COVID-19 Testing

  • 2101 CPFU NP5 SCOPE Stipulated Agreement 01042021final

  • 2024-01 Mileage Reimbursement Increase

  • 202502 AR Key Persons Lists

  • DrugCert2003pdf

  • 2023-01 Mileage Reimbursement Increase

  • 2021-02 Mileage Reimbursement Decrease

  • 202208 NP6 P1 Contract Changes REVISED

  • 2021-07 Legislative Approval of Classes Accreting into the Educational Professional Bargaining Unit

  • 200203awsarbitrationawardsummarydoc

  • 200205P4SummaryofContractChangesdoc

Prev 1 ... 474 475 476 477 478 479 480 481 ... 872 Next
OPM Data Portal logo

CT Open Data Portal

The Connecticut Data portal provides open access to hundreds of public datasets provided by Connecticut state agencies.

Lean CT Logo

LeanCT

Daily management and coordination of Connecticut’s statewide process improvement initiative

Coronavirus Relief

Explore Sources of Coronavirus-Related Relief Funding

  • 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