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 191 of 872

  • Connecticut CREATES _Project_Material_Compendium

  • CEE92118xlsx

  • Annual_Report_to_the_Governor_2020_2021

  • CostEffectiveness22218xlsx

  • CEE Reminder Memo 1.14.16

  • OPM 2019 - 2020 Annual Report to the Governor

  • CopyofCostEffectiveness41818xlsx

  • Connecticut CREATES Final Report

  • NCHEMS Report 2024

  • HoldbackListpdf

  • TBTEstimatesPostHoldbackpdf

  • HoldbackMethodologyforFY18pdf

  • CJPAC_Spotlight_As_Presented

  • FY2018HoldbacksasPercentageofMunicipalExpenditurespdf

  • Toolkit_988_Suicide_Crisis_Lifeline_Opportunities_for_Criminal_Justice_Partners01

Prev 1 ... 188 189 190 191 192 193 194 195 ... 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