Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer
CT.gov Logo Connecticut's Official
State Website
Top
State Contracting Standards Board logo

Office of Governmental Accountability State Contracting Standards Board

  • CT.gov Home
  • State Contracting Standards Board
  • Current: Search Results
  • About Us
  • Mission Statement
  • Agendas and Minutes
  • For State Agencies and Employees
  • Contested Solicitations and Award Subcommittee
  • Privatization and Cost Benefit Analysis
  • For State Contractors Bidders
  • Vendor and Citizen Advisory Council
  • Contracting Standards Advisory Council
  • Freedom of Information Act Requests
  • Statutes and Regulations
Search State Contracting Standards Board

Search Results

Page 1 of 12

  • 2026-1-21 Audit WG Agenda

  • 2026-01-20 CPO Selection Committee Agenda Notice

  • 2026-01-09 CPO Selection Committee Agenda Notice

  • 2026-01-07 CPO Selection Committee Agenda Notice

  • 2026-01-07 CPO Selection Committee Minutes

  • 20260106 SRPP WG Notice Agenda Rev 20251230

  • 2026-01-06 SRPP WG Minutes Draft

  • 2026-01-09 Regular CSB Minutes DRAFT

  • 20260109 Regular CSB Mtg Notice Agendav2 Final

  • 2026-01-20 CPO Selection CANCELLED

  • OrgChart03-28-25

  • OrgChart07-28-25

  • OrgChart12-04-25

  • 2020-7-10 Audit Work Group Min Draft

  • 2021-5-14 Audit Work Group Agenda

1 2 3 4 5 6 7 8 ... 12 Next
  • 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