Jump to navigation
Connecticut Digital Archive
Connect, Preserve, Share
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
Acton Public Library
American School for the Deaf
Avon Free Public Library
Barnum Museum
Bethel Public Library
Bibliomation Libraries
Bill Memorial Library
Bridgeport History Center, Bridgeport Public Library
Bushnell Center for the Performing Arts
Case Memorial Library
Central Connecticut State University
Connecticut Association of Health Science Librarians
Connecticut College
Connecticut Digital Archive Collections
Connecticut Historical Society
Connecticut History Illustrated
Connecticut Landmarks
Connecticut State Colleges & Universities
Connecticut State Library
Connecticut State Museum of Natural History
Deep River Public Library
Dodd Center
Easton Public Library
Enfield Public Library
Fairfield Museum and History Center
Farmington Libraries
Florence Griswold Museum
Greenwich Historical Society
Groton Public Library
Hagaman Memorial Library
Hartford History Center, Hartford Public Library
Hartford Medical Society
Hartford Public High School Museum & Archive
Ivoryton Library Association
Jewish Historical Society of Greater Hartford
Kent Memorial Library, Suffield
Litchfield Historical Society
Lyman Allyn Art Museum
Mattatuck Museum
Meriden Public Library
Mystic Arts Center
Mystic Seaport Museum
New Britain Museum of American Art
Newspapers of Connecticut
Noah Webster House & West Hartford Historical Society
Norwalk Public Library
P. T. Barnum Digital Collection
Russell Library
Slater Memorial Museum
Southern Connecticut State University
Stanley-Whitman House
The Stonington Historical Society
Trautman Garment Engineering Library
Trinity College
United States Coast Guard Academy Library
University of Connecticut
University of Connecticut Archives & Special Collections
University of Hartford
Wadsworth Atheneum
West Haven Public Library
The Westport Library
Windham Textile & History Museum
Woodbury Public Library
For
You are here
Home
/
1935
(x)
/
Office of Policy and Management
(x)
/
Search results
1 to 20 of 226 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(190)
mixed material
(34)
cartographic
(2)
Held By
Connecticut State Library
(113)
State Archives, Connecticut State Library
(111)
Acton Public Library
(2)
Topic
Office of Policy and Management
(104)
Finance, Public
(20)
General Fund (Conn.)
(20)
Transportation Fund (Conn.)
(20)
Taxation
(14)
Real property tax
(13)
Local taxation
(11)
Connecticut Partnership for Long-Term Care
(10)
COVID-19 Pandemic (2020-)
(7)
Long-term care insurance
(7)
Cities and Towns
(6)
Rent subsidies
(5)
Administrative agencies--Data processing
(4)
Conservation projects (Natural resources)
(4)
Construction projects
(4)
Data integration (Computer science)
(4)
Database management
(4)
Economic development projects
(4)
Government lending
(4)
Health insurance policies
(4)
Long-term care of the sick
(4)
Nursing homes
(4)
Older people
(4)
Pension funds
(4)
Pensions
(4)
People with disabilities--Housing
(4)
Property tax relief
(4)
Public contracts
(4)
12-129d - Penalties and the Waiver of Penalties Regarding Certain Elderly/Total Disability Tax Relief Programs
(3)
12-40a - Certification of Assessors and Tax Collectors
(3)
American Rescue Plan Act
(3)
COVID-19 funds
(3)
Community development
(3)
Crime analysis
(3)
Criminal justice, Administration of
(3)
Criminal statistics
(3)
Economic development
(3)
Environmental policy
(3)
Home care services
(3)
Long-term care facilities
(3)
Older people--Taxation
(3)
Sustainable development
(3)
Urban renewal
(3)
1-1j - Payment for License Fees by Credit Card, Charge Card or Debit Card
(2)
10-261b - Penalties and the Waiver of Penalties for Failure to Comply With Certain State Reporting Requirements
(2)
12-120 - Penalties and the Waiver of Penalties for Failure to Comply With Certain State Reporting Requirements
(2)
12-129b - Penalties and the Waiver of Penalties Regarding Certain Elderly/Total Disability Tax Relief Programs
(2)
12-130a - Certification of Assessors and Tax Collectors
(2)
12-170aa - Reimbursement to Municipalities for Tax Reductions to Elderly Homeowners
(2)
12-170f - Penalties and the Waiver of Penalties Regarding Certain Elderly/Total Disability Tax Relief Programs
(2)
12-19b - Penalties and the Waiver of Penalties for Failure to Comply With Certain State Reporting Requirements
(2)
12-20b - Penalties and the Waiver of Penalties for Failure to Comply With Certain State Reporting Requirements
(2)
12-214 - Corporation Business Tax
(2)
12-217 - Corporation Business Tax
(2)
12-2b - Certification of Revaluation Companies and Their Employees
(2)
12-40a
(2)
12-62 - Statistical Revaluations
(2)
12-62f - Minimum Standards for Computer Assisted Mass Appraisal
(2)
12-62i - Performance–Based Revaluation Testing Standards and Certification of Revaluations Performed by Towns
(2)
12-81g - Additional Veterans Exemption: Eligibility and State Reimbursement Procedures
(2)
12-9 - Penalties and the Waiver of Penalties for Failure to Comply With Certain State Reporting Requirements
(2)
12-94a - Penalties and the Waiver of Penalties Regarding Certain Elderly/Total Disability Tax Relief Programs
(2)
16a-14 - Eligibility of Nonresidential Solar Energy Electricity Generating Systems for the Purpose of Authorized Property Tax Exemption
(2)
16a-14b - Voluntary Testing and Certification Program for Energy-Related Products
(2)
16a-22c - Petroleum Product Definitions
(2)
16a-23a - Defining Standards and Substandard Anthracite
(2)
16a-24b - Interim Change Process to the Conservation and Development Policies Plan
(2)
16a-32 - Interim Change Process to the Conservation and Development Policies Plan
(2)
16a-37c - Shared Energy Savings Program
(2)
16a-38k - Establishment of High Performance Building Construction Standards for State-Funded Buildings
(2)
16a-42g - Loans for Payment of Home Heating Fuel Bills
(2)
16a-48 - Procedures for Establishing Energy Efficiency Standards for Certain Appliances and Products
(2)
21a-274a - Drug Enforcement and Safe Neighborhood Programs
(2)
21a-308 - Supportive Personnel in Pharmacies
(2)
32-141 - Issuance of Private Activity Bonds
(2)
32-9s - Penalties and the Waiver of Penalties for Failure to Comply With Certain State Reporting Requirements
(2)
4-65a
(2)
4-65a - Personal Data
(2)
7-392
(2)
7-392 - Municipal Financial Reporting by Independent Public Accountants
(2)
7-394a - Monitoring Municipalities in Financial Distress
(2)
7-572 - Assisting Connecticut Communities Seeking Economic Stability (ACCSES)
(2)
COVID-19 (Disease)
(2)
Capital budget
(2)
Cities and towns
(2)
Clean Air Act (United States)
(2)
Communication in public administration
(2)
Connecticut Water Planning Council
(2)
Contracting out
(2)
Databases
(2)
Discrimination in criminal justice administration
(2)
Environmental protection
(2)
Finance, public
(2)
Fire departments--Consolidation--Evaluation--Connecticut.
(2)
Fire fighters--Connecticut.
(2)
Geographic information systems
(2)
Government contractors
(2)
Government property
(2)
Interagency coordination
(2)
Local budgets
(2)
Show more
Show more
Place
Connecticut
(104)
Corporate Name
Department of Consumer Protection
(12)
Department of Transportation
(10)
Division of Special Revenue
(10)
Connecticut Partnership for Long-Term Care
(8)
Commission on Culture and Tourism
(7)
Department of Economic Development
(7)
Department of Public Health
(7)
Abatement Review Committee
(5)
Commission on Fire Prevention and Control
(5)
Committee for Certification of Connecticut Town Clerks
(5)
Connecticut Board of Labor Relations
(5)
Connecticut Commission on Culture and Tourism
(5)
Department of Administrative Services
(5)
Department of Emergency Services and Public Protection
(5)
Department of Environmental Protection
(5)
Department of Health Services
(5)
Department of Labor
(5)
Department of Revenue Services
(5)
Department of Revenue Services/Division of Special Revenue
(5)
Gaming Policy Board/Division of Special Revenue
(5)
Office of Policy and Management/Department of Revenue Services
(5)
State Employees’ Retirement Commission
(5)
Connecticut State Library
(4)
Department of Economic and Community Development
(4)
Department of Public Safety
(4)
Bank Commissioner
(3)
Claims Commissioner
(3)
Commission on Human Rights and Opportunities
(3)
Department of Social Services
(3)
Public Works Commissioner
(3)
Board of Education and Services for the Blind
(2)
Board of Governors for Higher Education
(2)
Board of Higher Education
(2)
CDM Smith
(2)
Commission for Higher Education
(2)
Commission on the Arts
(2)
Connecticut Historical Commission
(2)
Connecticut Industrial Building Commission
(2)
Connecticut Product Development Corporation
(2)
Connecticut Water Planning Council
(2)
Department of Commerce
(2)
Department of Education
(2)
Department of Housing
(2)
Department of Human Resources
(2)
Department of Motor Vehicles
(2)
Department of Public Utility Control
(2)
Freedom of Information Commission
(2)
GovInvest
(2)
Malone & MacBroom
(2)
New England Interstate Water Pollution Control Commission
(2)
Office of Fiscal Analysis
(2)
Office of State Ethics
(2)
State Board of Education
(2)
State Department of Construction Services
(2)
State Department of Education
(2)
State Teachers’ Retirement Board
(2)
State Teachers’ Retirement Board
(2)
Teachers’ Retirement Board
(2)
Teachers’ Retirement Board
(2)
The Pew Charitable Trusts
(2)
Connecticut Housing Finance Authority
(1)
Department of Energy and Environmental Protection
(1)
Department of Labor—Board of Labor Relations
(1)
Secretary of the State
(1)
Show more
Show more
Collection
2016
(99)
State Publications
(41)
Monthly statement of revenues and expenditures, in compliance with Section 4-66 of the General Statutes
(19)
2015
(10)
Fiscal year mill rates
(8)
SLFRF Compliance Report - SLT-1468 - P&E Report
(5)
Policy comparisons: comparisons of Connecticut partnership long-term care insurance policies
(3)
Report on the implementation of the conservation and development policies: The Plan for Connecticut (2013-2018)
(3)
Connecticut pension stress test
(3)
2019
(3)
Report of adjusted payments regarding Connecticut programs of tax relief for elderly homeowners and grants to elderly renters
(2)
Cost of long-term care in Connecticut...
(2)
A progress report to the General Assembly
(2)
State of Connecticut Recovery Plan: State and Local Fiscal Recovery Funds
(2)
Public investment community index
(2)
Question and answer booklet for the homeowners, freeze, totally disabled and additional veterans' tax relief programs
(2)
Trends in Connecticut’s criminal justice system
(2)
Annual Report on Geospatial Information Systems Coordination
(1)
Annual report of state-wide trends related to taxable property and exemptions from property tax on the ... grand list
(1)
Inventory of state real property in accordance with CGS 4-67g
(1)
Compliance supplement to the State Single Audit Act
(1)
Municipal fiscal indicators
(1)
Mill rates [for Connecticut municipalities]
(1)
Annual nursing facility census
(1)
STEAP (Small Town Economic Assistance Program) award listing
(1)
Report to the Connecticut General Assembly, Connecticut's purchase of service contracts
(1)
Report to the General Assembly: personal service agreements
(1)
State of Connecticut consensus revenue
(1)
State data plan
(1)
State data plan summary
(1)
P.A. 22-25 Clean Air Act annual report
(1)
Analysis of prosecutor data
(1)
Legal issues in interagency data sharing
(1)
State facility plan
(1)
2018
(1)
Show more
Show more
(1 - 20 of 226)
Pages
1
2
3
4
5
…
next ›
last »
Base Foundation - Administrative publication - Title 12 - Taxation
2016-10-21
Subject Matter Supplement - Administrative publication - 21a-308
2015-03-06
Subject Matter Supplement - Administrative publication - 16a-14b
2015-03-06
Subject Matter Supplement - Administrative publication - 32-141
2015-03-06
Subject Matter Supplement - Administrative publication - 16a-24b
2015-03-06
Subject Matter Supplement - Administrative publication - 16a-24b
2015-03-06
Subject Matter Supplement - Administrative publication - 7-572
2015-03-06
Subject Matter Supplement - Administrative publication - 16a-37c
2015-03-06
Subject Matter Supplement - Administrative publication - 12-214
2015-03-06
Subject Matter Supplement - Administrative publication - 16a-37c
2015-03-06
Subject Matter Supplement - Administrative publication - 12-120
2015-03-06
Subject Matter Supplement - Administrative publication - 16a-14b
2015-03-06
Subject Matter Supplement - 7-392 - PR2015-171 - Municipal Financial Reporting by Independent Public Accountants
2016-07-15
Subject Matter Supplement - Administrative publication - 12-170f
2015-03-06
Subject Matter Supplement - Administrative publication - 16a-32
2015-03-06
Subject Matter Supplement - Administrative publication - 12-129d
2015-03-06
Base Foundation - Title 21a - Consumer Protection
2015-11-21
Base Foundation - Title 4 - Management of State Agencies
2016-09-02
Base Foundation - Title 32 - Commerce and Economic and Community Development
2015-10-10
Base Foundation - Administrative publication - Title 4 - Management of State Agencies
2016-09-02
Pages
1
2
3
4
5
…
next ›
last »