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 5 of 12

  • 2026 Regular Meeting Schedule-Final2026-01-27

  • 2026-02-03 SRPP WG Minutes DRAFT

  • 2026-02-03 SRPP WG Notice Agenda

  • 2026-03-10 SRPP WG TEMPLATE Notice Agenda

  • 2026-01 Report Monthly

  • 2026-02-18 Audit WG Agenda

  • 2026-02-25 Agenda Audit WG

  • 2026-01-21 Audit WG Minutes

  • 2026-03-31 Agenda Audit WG Special Mtg

  • 2025 Annual Report V8 Final Clean Approved 3-13-26

  • 2026-03-13 Reg Board Mtg Minutes DRAFT

  • 20260313 NoticeAgenda Template Regular Board Meetings 2026 Final

  • 2026-03-10 SRPP WG Minutes DRAFT

  • 2026-03-18 Agenda Audit WG

  • 2026-03-13 Training WG Agenda

Prev 2 3 4 5 6 7 8 9 ... 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