Interactive Data Portal
Data, statistics, and reports about schools, districts, and the state
Settings Menu
Page 1481 of 1591
Operational Memorandum No. 11-16
Procurement Reviews for School Food Authorities in School Year 2016-17
Operational Memorandum No. 02-16
Report of Annual Revenue and Cost Expenditures Report Due: February 1, 2016
Operational Memorandum No. 08-16
USDA Foods Administrative Fees
Operational Memorandum No. 04-16
Interschool Agreements for School Year 2016-17
Operational Memorandum No. 14-16
Connecticut State Department of Education’s Equipment Purchase Prior Approval Process
Operational Memorandum No. 01-16
Schedule for Submission of Online Reimbursement Claim Data
Operational Memorandum No. 13-16
Connecticut Procedures for Early Implementation of the New Meal Pattern Requirements for Preschoolers and Infants in the National School Lunch Program (NSLP) and School Breakfast Program (SBP)
Operational Memorandum No. 10-16
Written Code of Conduct and Performance of Employees Engaged in Award and Administration of Contracts for July 1, 2016 - June 30, 2017
Operational Memorandum No. 06-16
The Use of Share Tables in Connecticut Child Nutrition Programs (CNPs)
Operational Memorandum No. 03-16
National School Lunch Program Reimbursement and Government Commodity Adjustments
Operational Memorandum No. 15-16
Early Implementation of Eligibility Carryover Period for Students Transitioning from Provision Schools: State Agency Extension Option