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 356 of 947

  • p3bcontract20112016pdf

  • StatePoliceLieutenantsandCaptains2016pdf

  • NP1CBA20152018Contractpdf

  • P4 2025 Contract

  • P-3A Education Administrators 2016 2021

  • 2021-2025 Contract

  • FULL - AR Contract July 1 2021 Expiring June 30 2025 CLEAN v01_20_2023

  • P3A Final 2016 2021

  • AAG Collective Bargaining Agreement 20212025 Final

  • NP-8 CSC Contract 7-1-2012 to 6-30-2015 FINAL

  • P-3A Contract 2016-2021 all pay plans

  • NP2 Final Contract 2125

  • NP-3 Contract with Pay Scales Included

  • NP-1 Labor Agreement 2022-2026 Final 001

  • NP-9 Contract 2016-2021

Prev 1 ... 353 354 355 356 357 358 359 360 ... 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