Skip to Content Skip to Chat

Settings Menu

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

State of Connecticut Office of Policy and Management

  • CT.gov Home
  • Office of Policy and Management
  • Current: Policy Guidance
  • Budget Home
  • Division Staff Directory
  • Division Structure
  • Budget Documents
  • State Bond Commission
  • Finance Advisory Committee (FAC)
  • Monthly Forecasts
  • Staff Assignments
  • Special Reports
  • Policy Guidance
  • NASBO
  • Office of Fiscal Analysis (OFA)
  • Budget Calendar
  • Consensus Revenue Forecasts
Search Office of Policy and Management
Filtered Topic Search
Policy Guidance
Documents are presented in .pdf format
Allotment Guidance
Spending Restriction Guidance - May 8, 2014
Actions to Address Projected Deficit for FY 2015 - Nov. 12, 2014
Update - Actions to Address Projected Deficit for FY 2015 - Mar. 15, 2015
Deficit Mitigation Plan - Dec. 30, 2015
Nonappropriated Funds Reporting
Acting Secretary Brenda Sisco's letter to agencies Aug. 9, 2010

EBO Paul Potamianos' letter to agencies Oct. 4, 2010

EBO Paul Potamianos' letter to agencies Feb. 4, 2011

 

Travel Policy and Reporting

Travel Policy and Reporting Requirement

Travel Reporting Template - Excel

 

State Contracting Standards Board

Secretary Ben Barnes' memo to agencies October 29, 2013

Federal and Private Grant Policy
Policy and Procedures for Grant Applications and Allotment of Grant-Related Funds, July 28, 2014
Federal or Restricted Grant System
-Agency Software Instructions
-Link to Agency Software
Health Care Premium Cost-Sharing
Increased Health Premium Cost Sharing Requirements for Non-Represented Employees and Officers of the State
  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2025 CT.gov | Connecticut's Official State Website

Connecticut Logo
Top