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 945 of 946

  • POSCostStandards11414pdf

  • Revaluation Schedule

    Revaluation Schedule

  • RLGLettertoPOSAgencies082709REPRODUCTIONpdf

  • Waiver Report - November 2025 - Final

  • FINAL Culturally Specific SAS Program NOFO - CT with Coversheet

  • Municipal Audit Submission Update AsOf12-1-2025 for MFAC

  • Certified CT Revaluation Employee Guidebook

  • 2026 Long Term Care Planning Committee Meeting Schedule

  • LTC PC 2025 Agenda 12-09

  • Long Term Care Planning Committee Meeting 121025- Link to Recording Votes

  • DSS LTC Committee Presentation 122025

  • Agenda_DEC18_2025

  • MARB Agenda 12-18-2025

  • MARB Meeting Package 12-18-2025

  • M-56 Revaluation Examination Application

Prev 1 ... 939 940 941 942 943 944 945 946 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 HALF
  • Connecticut Flag Connecticut HALF

© 2016 CT.gov | Connecticut's Official State Website

Connecticut Logo