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 889 of 947

  • CT Rebalancing Summary 2022RevisedMarch 2023

  • CT Rebalancing Summary 2022RevisedMarch 2023R

  • LTC PC 2023 Agenda 12-12

  • LTC PC 2025 Agenda 03-11

  • 2023 Long Term Care Planning Committee Meeting Schedule

  • MARCH 2019 website slides for agents wfootnotes back

  • Long Term Services and Support Legislation2019

  • LTC PC 2019-9-10

  • LTC Planning Committee Meeting Minutes 71123

  • LTC Planning Committee Meeting Minutes 9122023FINAL

  • LTCPlan2016Status617FINALpdf

  • LTCPlan2013Status614finalpdf

  • LTCPC2014Agenda129pdf

  • LTCPC201569pdf

  • LTCPC201667pdf

Prev 1 ... 886 887 888 889 890 891 892 893 ... 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