U.S. flag

An official website of the United States government, Department of Justice.

© ElenaR/Shutterstock.com (see reuse policy).

Description

Access information below about previously awarded funding through Bureau of Justice Assistance (BJA) programs. Use the search filters to find award details for specific programs, years, awardee locations, and more.

Award details can also be found on the Office of Justice Programs website where you can view awards made by solicitation for fiscal year 2023 and previous years.

Grantees: use the BJA Performance Measurement Tool to identify, collect, and report data on activities funded by your award.

Showing Results For:
Awardee Name: OFFICE OF POLICY

Number of Awards: 57
Total Amount Awarded: $55,577,175

Funded Awards
FY Title Original Solicitation Recipient Sort ascending State Award Number Amount Status
2007 FY 2007 Residential Substance Abuse Treatment Program BJA FY 07 Residential Substance Abuse Treatment for State Prisoners Program State of Connecticut, Office of Policy and Management CT 2007-RT-BX-0057 $108,462 Closed
2010 Residential Substance Abuse Treatment BJA FY 10 Residential Substance Abuse Treatment for State Prisoners (RSAT) Program State of Connecticut Office of Policy and Management CT 2010-RT-BX-0055 $332,247 Closed
2011 Residential Substance Abuse Treatment (RSAT) for State Prisoners Program BJA FY 11 Residential Substance Abuse Treatment (RSAT) for State Prisoners Program State of Connecticut Office of Policy and Management CT 2011-RT-BX-0055 $262,409 Closed
2012 Connecticut FY 2012 RSAT Program BJA FY 12 Residential Substance Abuse Treatment (RSAT)for State Prisoners Program State of Connecticut Office of Policy and Management CT 2012-RT-BX-0048 $98,101 Closed
2013 2013 Residential Substance Abuse Treatment Program BJA FY 13 Residential Substance Abuse Treatment (RSAT) for State Prisoners Program State of Connecticut Office of Policy and Management CT 2013-RT-BX-0039 $119,656 Closed
2014 Residential Substance Abuse Treatment BJA FY 14 Residential Substance Abuse Treatment for State Prisoners (RSAT) Program State of Connecticut Office of Policy and Management CT 2014-RT-BX-0032 $95,409 Closed
2015 Residential Substance Abuse Treatment Program BJA FY 15 Residential Substance Abuse Treatment (RSAT) for State Prisoners Program State of Connecticut Office of Policy and Management CT 2015-RT-BX-0045 $98,505 Closed
2009 Residential Substance Abuse Treatment BJA FY 09 Residential Substance Abuse Treatment for State Prisoners Program State of Connecticut Office of Policy and Management CT 2009-RT-BX-0032 $116,375 Closed
2017 2017 Sex Offender Registration and Notification Project BJA FY 17 Solicited - SORNA OFFICE OF POLICY & MANAGEMENT CT 2017-DS-BX-0033 $123,064 Closed
2017 2017 Justice Assistance Formula Grant (JAG) BJA FY 17 Edward Byrne Memorial Justice Assistance Grant (JAG) Program - State Solicitation OFFICE OF POLICY & MANAGEMENT CT 2017-DJ-BX-0072 $1,711,049 Open
2018 2018 Justice Assistance Formula Grant (JAG) BJA FY 18 Edward Byrne Memorial Justice Assistance Grant (JAG) Program - State Solicitation OFFICE OF POLICY & MANAGEMENT CT 2018-DJ-BX-0190 $1,639,401 Open
2018 FY 18 Connecticut RSAT BJA FY 18 Residential Substance Abuse Treatment (RSAT) for State Prisoners Program OFFICE OF POLICY & MANAGEMENT CT 2018-J2-BX-0013 $268,622 Past Project Period End Date
2019 2019 Connecticut RSAT Program BJA FY 19 Residential Substance Abuse Treatment (RSAT) for State Prisoners Program OFFICE OF POLICY & MANAGEMENT CT 2019-J2-BX-0046 $260,354 Past Project Period End Date
2019 2019 Sex Offender Registration and Notification Project BJA FY 19 Solicited - SORNA OFFICE OF POLICY & MANAGEMENT CT 2019-DS-BX-0004 $118,728 Past Project Period End Date
2019 2019 Justice Assistance Grant (JAG) BJA FY 19 Edward Byrne Memorial Justice Assistance Grant (JAG) Program - State Solicitation OFFICE OF POLICY & MANAGEMENT CT 2019-DJ-BX-0039 $1,586,583 Open
2020 2020 Coronavirus Emergency Supplemental Funding FY 2020 Coronavirus Emergency Supplemental Funding Program OFFICE OF POLICY & MANAGEMENT CT 2020-VD-BX-0171 $5,875,620 Past Project Period End Date
2020 2020 Sex Offender Registration and Notification Project OFFICE OF POLICY & MANAGEMENT CT 2020-DS-BX-0001 $108,268 Closed
2020 State Police PREA Compliance Initiative OFFICE OF POLICY & MANAGEMENT CT 2020-XT-BX-0008 $54,134 Closed
2020 2020 Connecticut RSAT Program FY 2020 Residential Substance Abuse Treatment (RSAT) for State Prisoners Program OFFICE OF POLICY & MANAGEMENT CT 2020-J2-BX-0044 $260,947 Open
2020 2020 Edward Byrne Memorial Justice Assistance Grant FY 2020 Edward Byrne Memorial Justice Assistance Grant (JAG) Program State Formula Solicitation OFFICE OF POLICY & MANAGEMENT CT 2020-DJ-BX-0036 $1,465,572 Open
2021 2021 Edward Byrne Memorial Justice Assistance Grant Connecticut FY 2021 Edward Byrne Memorial Justice Assistance Grant (JAG) Program - State Solicitation OFFICE OF POLICY & MANAGEMENT CT 15PBJA-21-GG-00267-JAGX $1,665,149 Open
2021 2021 Sex Offender and Registration Notification Act (SORNA) Reallocation Funds Connecticut OFFICE OF POLICY & MANAGEMENT CT 15PBJA-21-GG-00297-JAGS $122,631 Closed
2021 2021 Prison Rape Elimination Act (PREA) Reallocation Funds Connecticut OFFICE OF POLICY & MANAGEMENT CT 15PBJA-21-GG-00321-JAGP $61,315 Closed
2021 Transitional Case Management Aftercare Services and Medication Assisted Treatment FY 2021 Residential Substance Abuse Treatment (RSAT) for State Prisoners Program OFFICE OF POLICY & MANAGEMENT CT 15PBJA-21-GG-00048-RSAT $281,961 Open
2022 Transitional Case Management Aftercare Services and Medication Assisted Treatment Program FY 2022 Residential Substance Abuse Treatment (RSAT) for State Prisoners Program Formula Grant Solicitation OFFICE OF POLICY & MANAGEMENT CT 15PBJA-22-GG-00462-RSAT $311,478 Open