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 349 of 947

  • Mar_Draft_for_website

  • 1st_Draft_CDPlan_Nov_23 Website

  • 20190214--Formatted-Document--20182023-Adopted-State-CD-Plan

  • 2022 State CD Plan Annual Report

  • 2021 Annual Report - State CD Plan

  • 2018-2024_CD_Plan_with_LGM

  • 2nd_Draft_CDPlan_Jan24 Website

  • FINAL_ADOPTED_CD_Plan_w_Appendices_3-5-2025

  • 2018LGMMapPDFPublishVersionpdf

  • 2020 Report on the Implementation of the Conservation and Development Policies

  • Cover Letter-signed

  • Final 20182013 CD Plan Transmittal Letterreadable

  • 20180426 OPM Letter to Continuing Committee

  • 2024 Annual Report - State CD Plan 2.5.2024

  • Continuing Committee Transmittal Letter 2021-12-01

Prev 1 ... 346 347 348 349 350 351 352 353 ... 947 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