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 866 of 872

  • ethics-101-certificate-2026

  • 2025 PSA-POS Annual Request for Waiver Report - Final 11426 Signed

  • MFAC 11-19-2025 Draft Minutes

  • Monthly Indicators Report - November 2025

  • Disproportionate Minority Contact Biennial Report 2025

  • Waiver Report - December 2025 - Final

  • 2025 Waiver Denial Report - Final 1625

  • Orientation - Pol and Proc Rev 011426

  • Byrne SCIP Project Abstract

  • Municipal Fiscal Indicators 2019-23 - Final - Revised AsOf 1-14-2026

  • CFO LIST

  • CJPPD Byrne State Crisis Intervention Program_2026 State Share NOFO

  • opm-coversheet

  • Draft Minutes MARB Hartford Subcommittee Special Mtg 9-17-25 Final

  • Assessor Directory

Prev 1 ... 863 864 865 866 867 868 869 870 ... 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