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: Reports
  • 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
Filtered Topic Search
Allocation Plans 

SFY 2023 Funding 

SFY 2024 Funding 

 
Reports of the Tobacco and Health Trust Fund Board
 
Retrospective Report for 2000-2017  

Summary of the Tobacco Health Trust Funded Programs - 2003-2018

FY 2023-2024 Biennial Report 

FY2022 Report 

FY2017 Report

 

FY2016 Report

FY2015 Report

FY2014 Report

FY2013 Report

FY2012 Report

FY2010 Report, December 2009

FY2009 Report, October 2008

February 2008

June 2007

  • 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