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:
State: CT,
District: 1

Number of Awards: 212
Total Amount Awarded: $111,094,177

Funded Awards
FY Title Original Solicitation Recipient Sort descending State Award Number Amount Status
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
2014 2014 Justice Assistance Formula Grant (JAG) BJA FY 14 Edward Byrne Memorial Justice Assistance Grant (JAG) Program: State Connecticut Office of Policy and Management CT 2014-DJ-BX-1214 $1,890,018 Closed
2015 2015 Justice Assistance Formula Grant (JAG) BJA FY 15 Edward Byrne Memorial Justice Assistance Grant (JAG) Program - State Solicitation Connecticut Office of Policy and Management CT 2015-DJ-BX-0350 $1,643,886 Closed
2015 2015 SORNA Grant BJA FY 15 Solicited - SORNA Connecticut Office of Policy and Management CT 2015-DS-BX-0019 $121,054 Closed
2016 2016 SORNA Grant Solicited - SORNA Connecticut Office of Policy and Management CT 2016-DS-BX-0022 $128,333 Closed
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
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
2018 Connecticut Reentry and Employment Strategic Planning (RESP) Initiative BJA FY 18 Adult Reentry and Employment Strategic Planning Program CONNECTICUT STATE DEPARTMENT OF CORRECTION CT 2018-RQ-BX-0008 $184,954 Open
2020 Connecticut Reentry and Employment Strategic Planning (RESP) Initiative CONNECTICUT STATE DEPARTMENT OF CORRECTION CT 2018-RQ-BX-0008 $500,000 Open
2020 FY 2020 SCAAP FY 2020 State Criminal Alien Assistance Program CONNECTICUT STATE DEPARTMENT OF CORRECTION CT 15PBJA-20-RR-00070-SCAA $807,434 Closed
2021 CT Dept. of Correction FY 2021 SCAAP reimbursement application for reporting period July 1, 2019 through June 30,2020. FY 2021 State Criminal Alien Assistance Program CONNECTICUT STATE DEPARTMENT OF CORRECTION CT 15PBJA-21-RR-05155-SCAA $3,181,249 Closed
2021 Connecticut Reentry and Employment Strategic Planning (RESP) Initiative CONNECTICUT STATE DEPARTMENT OF CORRECTION CT 2018-RQ-BX-0008 $500,000 Open
2022 FY2022 SCAAP Program FY 2022 State Criminal Alien Assistance Program CONNECTICUT STATE DEPARTMENT OF CORRECTION CT 15PBJA-22-RR-05307-SCAA $1,194,121 Closed
2023 CT Dept. of Correction BJA FY 2023 SCAAP reimbursement application for reporting period July 1, 2021, through June 30, 2022, as authorized by Governor Lamont. [See Letter attached] FY 2023 State Criminal Alien Assistance Program CONNECTICUT STATE DEPARTMENT OF CORRECTION CT 15PBJA-23-RR-05589-SCAA $1,134,231 Pending-SCAAP Closeout
2018 COAP CT Prescription Monitoring Program Partnership BJA FY 18 Comprehensive Opioid Abuse Site-based Program CONSUMER PROTECTION CONNECTICUT DEPARTMENT CT 2018-PM-BX-K050 $1,000,000 Closed
2020 CT PMP Harold Rogers Grant FY 20 FY 2020 Harold Rogers Prescription Drug Monitoring Program (PDMP) CONSUMER PROTECTION CONNECTICUT DEPARTMENT CT 2020-PM-BX-0008 $1,865,325 Past Project Period End Date
2016 Connecticut Prescription Monitoring Program Harold Rogers Prescription Drug Monitoring Program Consumer Protection, Connecicut Department of CT 2016-PM-BX-0009 $400,000 Closed
2007 Enhancement of Connecticut's Prescription Drug Monitoring Program BJA FY 07 Developing and Enhancing Prescription Drug Monitoring Program Consumer Protection, Connecticut Department of CT 2007-PM-BX-0028 $314,206 Closed
2009 CT PDMP Enhancement Grant BJA FY 09 Harold Rogers Prescription Drug Monitoring Program: Planning Consumer Protection, Connecticut Department of CT 2009-PM-BX-0007 $400,000 Closed
2018 COAP CT Prescription Monitoring Program Enhancements BJA FY 18 Comprehensive Opioid Abuse Site-based Program CONSUMER PROTECTION, CONNECTICUT DEPARTMENT OF CT 2018-PM-BX-0002 $750,000 Closed
2019 COAP CT Prescription Monitoring Program Enhancements BJA FY 19 Solicited - COAP CONSUMER PROTECTION, CONNECTICUT DEPARTMENT OF CT 2018-PM-BX-0002 $126,000 Closed
2018 COAP CT Prescription Monitoring Program Enhancements BJA FY 18 Comprehensive Opioid Abuse Site-based Program CONSUMER PROTECTION, CONNECTICUT DEPARTMENT OF CT 2018-PM-BX-0002 $876,000 Closed
2006 Prescription Drug Monitoring Laws FY 2006 Developing and Enhancing Prescription Drug Monitoring Laws Consumer Protection, Department of CT 2006-PM-BX-0016 $400,000 Closed
2016 CT Recidivism Reduction Implementation Grant Statewide Recidivism Reduction Strategic Plan Implementation CORRECTION, CONNECTICUT DEPARTMENT OF CT 2016-CZ-BX-0017 $1,000,000 Past Project Period End Date
2017 CT Recidivism Reduction Implementation Grant BJA FY 17 Solicited - Corrections CORRECTION, CONNECTICUT DEPARTMENT OF CT 2016-CZ-BX-0017 $1,000,000 Past Project Period End Date