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: Search Results
  • 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 Results

Page 447 of 872

  • CESF Summary of Subgrants

  • CESF Summary of Subgrants 8-18-2020

  • CESF Summary of Subgrants - Connecticut

  • June 2024 Byrne JAG Available Funds V3

  • Eligibility and Application Information June 2024 Version V1

  • Byrne JAG Application June 2024 Version V3

  • December 2024 Byrne JAG Available Funds V1

  • JAG 2022-25 Purpose Areas June 2024 Version

  • Application Narrative 2024 V6

  • July 2025 Byrne JAG Available Funds V1

  • JAG Application April 23 Verson 10

  • JAG 2022 Strategic Plan V2

  • JAGVCPApplicationRequirementsdocx

  • March 2025 Byrne JAG Available Funds V1

  • Blank Narrative Final

Prev 1 ... 444 445 446 447 448 449 450 451 ... 872 Next
OPM Data Portal logo

CT Open Data Portal

The Connecticut Data portal provides open access to hundreds of public datasets provided by Connecticut state agencies.

Lean CT Logo

LeanCT

Daily management and coordination of Connecticut’s statewide process improvement initiative

Coronavirus Relief

Explore Sources of Coronavirus-Related Relief Funding

  • 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