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 831 of 872

  • ARPA Tranche 2 CEO CFO Letter 7192022

  • ARPA Muni CRF Program Portal Instructions 72022

  • SLFRP-Fact-Sheet-FINAL1-508A

  • Interim Final Rule

  • Admin_AuditPayroll_AllTowns 3292022

  • ARPA SFRF Grant Agreement Template

  • ReWork_CT_Flyer_02

  • Education_CT_Flyer_final

  • FIN Municipal Data 630 Estimates by Town REV 692020

  • ARPA Municipal Info Sheet Fillable PDF

  • ARPA Municipal Prep Letter 42021

  • Title_VI_Assurances

  • ARPA SLFRF July 2022 Town by Town

  • FIN 63020 Municipal Data 630 Estimates by Town REVISIONS

  • 8-10-2020-Updated CRF- Reporting and Record Retention Requirements

Prev 1 ... 828 829 830 831 832 833 834 835 ... 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