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 518 of 947

  • Waiver Report - March 2022

  • Waiver Report - May 2020

  • 2022 Waiver Denial Report - KM

  • Waiver Report - June 2022 - Final_KM

  • Waiver Report - July 2022 - Final_KM

  • Waiver Report - April 2022 Final

  • Waiver Report - August 2022 - Final_KM

  • Waiver Report - January 2022

  • Waiver Report - October 2022 - Final KM

  • Waiver Report - September 2022 - Final_KM

  • Waiver Report - December 2022 - Final KM

  • Waiver Report - May 2022 - Final_KM

  • Waiver Report - August 2023 - Final

  • Waiver Report - November 2022 - Final KM

  • Waiver Report - July 2023 - Final

Prev 1 ... 515 516 517 518 519 520 521 522 ... 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