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 823 of 947

  • LTC PC 2025 Agenda 6-10-25

  • Waiver Report - January 2025 - Final

  • Waiver Report - February 2025 - Final

  • Waiver Report - March 2025 - Final

  • Waiver Report - May 2025 - Final

  • Waiver Report - April 2025 - Final

  • 06182025 ASDAC Agenda

  • FAC Meeting Dates FY 2026

  • Monthly Indicators Report - May 2025

  • Long Term Care Planning Committee Meeting 061025- Link to Recording Votes_FINAL

  • LTC Planning Committee Statutory Review_61025

  • LTSS Legislation Highlights 2025

  • 2018-04-11 FINAL Minutes of the Special Education Cost Model Task Force

  • 2018-05-17 FINAL Minutes of the Special Education Cost Model Task Force

  • 2018-06-21 FINAL Minutes of the Special Education Cost Model Task Force

Prev 1 ... 820 821 822 823 824 825 826 827 ... 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