CT.gov Home opm-beta 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 Search the current Agency with a Keyword Filtered Topic Search Reports RETURN TO HOME PAGE 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