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 828 of 872

  • Waiver Report - November 2020

  • Waiver Report - May 2021 Final

  • Waiver Report - September 2021 Final

  • 2021 Waiver Denial Report

  • Waiver Report - January 2021_Final

  • Waiver Report - December 2021

  • Waiver Report - October 2021

  • Waiver Report - February 2021_Final

  • Waiver Report - June 2021_Final

  • Waiver Report - April 2021 Final

  • Waiver Report - November 2021

  • Waiver Report - August 2021

  • Waiver Report - July 2021 Final

  • Waiver Report - March 2021_Final

  • HECCAgendaMay162012pdf

Prev 1 ... 825 826 827 828 829 830 831 832 ... 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