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 State Award Number Amount Sort descending Status
2020 State Police PREA Compliance Initiative OFFICE OF POLICY & MANAGEMENT CT 2020-XT-BX-0008 $54,134 Closed
2012 Wrongful Convictions Demonstration Project BJA FY 12 Edward Byrne Memorial Justice Assistance Grant (JAG) Program State Solicitation Connecticut Office of Policy and Management CT 2012-DJ-BX-0504 $56,000 Closed
2015 PREA JAG Reallocation Grant BJA FY 15 Solicited - PREA Connecticut Office of Policy and Management CT 2015-XT-BX-0026 $60,527 Closed
2018 FY 2018 PREA JAG Reallocation Grant BJA FY 18 Solicited - PREA Connecticut Office of Policy and Management CT 2018-XT-BX-0077 $61,295 Open
2021 2021 Prison Rape Elimination Act (PREA) Reallocation Funds Connecticut OFFICE OF POLICY & MANAGEMENT CT 15PBJA-21-GG-00321-JAGP $61,315 Closed
2022 2022 Prison Rape Elimination Act (PREA) Reallocation Funds Connecticut FY 2022 Invited to Apply - Prison Rape Elimination Act (PREA) Reallocation Funds Program OFFICE OF POLICY & MANAGEMENT CT 15PBJA-22-GG-01087-JAGP $62,001 Open
2016 2016 PREA JAG Reallocation Grant BJA FY 16 Solicited - PREA Connecticut Office of Policy and Management CT 2016-XT-BX-0034 $64,166 Closed
2023 2023 CT State Police PREA Compliance Initiative FY 2023 Invited to Apply – Prison Rape Elimination Act (PREA) Reallocation Funds Program OFFICE OF POLICY & MANAGEMENT CT 15PBJA-23-GG-01960-JAGP $67,412 Open
2014 PREA JAG Reallocation Grant BJA FY 14 Solicited - PREA Connecticut Office of Policy and Management CT 2014-XT-BX-0032 $69,335 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
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
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
2010 JRJ Loan Repayment Program BJA FY 10 John R. Justice (JRJ) Grant Program Connecticut Office of Policy and Management CT 2010-RJ-BX-0034 $100,000 Closed
2008 FY 2008 Edward Byrne Memorial Justice Assistance Grant (JAG) Program BJA FY 08 Edward Byrne Memorial Justice Assistance Grant Program: State Solicitation Connecticut Office of Policy and Management CT 2008-DJ-BX-0729 $106,343 Closed
2020 2020 Sex Offender Registration and Notification Project OFFICE OF POLICY & MANAGEMENT CT 2020-DS-BX-0001 $108,268 Closed
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
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
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
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
2015 2015 SORNA Grant BJA FY 15 Solicited - SORNA Connecticut Office of Policy and Management CT 2015-DS-BX-0019 $121,054 Closed
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
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
2022 2022 Sex Offender and Registration Notification Act (SORNA) reallocation funds Connecticut. FY 2022 Invited to Apply - Sex Offender and Registration Notification Act (SORNA) Reallocation Program OFFICE OF POLICY & MANAGEMENT CT 15PBJA-22-GG-00588-JAGS $124,002 Open
2011 JRJ Loan Re-Payment Grant BJA FY 11 John R. Justice Connecticut Office of Policy and Management CT 2011-RJ-BX-0005 $127,441 Closed
2016 2016 SORNA Grant Solicited - SORNA Connecticut Office of Policy and Management CT 2016-DS-BX-0022 $128,333 Closed