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

Number of Awards: 566
Total Amount Awarded: $188,527,383

Funded Awards
FY Title Original Solicitation Sort descending Recipient State Award Number Amount Status
2020 Coronavirus Emergency Supplemental Funding Program FY 2020 Coronavirus Emergency Supplemental Funding Program Town of East Hartford CT 2020-VD-BX-0820 $64,932 Closed
2020 BJA FY 20 Coronavirus Emergency Supplemental Funding Program FY 2020 Coronavirus Emergency Supplemental Funding Program STAMFORD, CITY OF CT 2020-VD-BX-0589 $134,949 Closed
2020 Prevention, Preparation, and Response to the Coronavirus FY 2020 Coronavirus Emergency Supplemental Funding Program WATERBURY, CITY OF CT 2020-VD-BX-1051 $226,900 Closed
2020 Norwich Police Department COVID-19 Response FY 2020 Coronavirus Emergency Supplemental Funding Program CITY OF NORWICH CT 2020-VD-BX-1019 $50,988 Closed
2020 BJA FY 20 Coronavirus Emergency Supplemental Funding Program FY 2020 Coronavirus Emergency Supplemental Funding Program HAMDEN, TOWN OF (INC) CT 2020-VD-BX-1103 $82,363 Closed
2020 Danbury Coronavirus Pandemic Response FY 2020 Coronavirus Emergency Supplemental Funding Program CITY OF DANBURY CT CT 2020-VD-BX-1114 $70,886 Closed
2020 West Haven Coronavirus Emergency Response FY 2020 Coronavirus Emergency Supplemental Funding Program CITY OF WEST HAVEN CT 2020-VD-BX-1232 $53,456 Past Project Period End Date
2020 BJA FY 20 Coronavirus Emergency Supplemental Funding Program FY 2020 Coronavirus Emergency Supplemental Funding Program CITY OF BRIDGEPORT CT 2020-VD-BX-1680 $497,667 Closed
2020 CESF Program Initiative FY 2020 Coronavirus Emergency Supplemental Funding Program MANCHESTER, TOWN OF CT 2020-VD-BX-1233 $46,338 Resolved-AwardDeclined
2020 Coronavirus Emergency Supplemental Funding Program FY 2020 Coronavirus Emergency Supplemental Funding Program STRATFORD, TOWN OF CT 2020-VD-BX-1678 $35,300 Closed
2020 BJA FY 20 Coronavirus Emergency Supplemental Funding Program FY 2020 Coronavirus Emergency Supplemental Funding Program HARTFORD, CITY OF CT 2020-VD-BX-1673 $598,041 Closed
2020 District of Connecticut PSN Project FY 2020 Project Safe Neighborhoods Formula Grant Solicitation THE JUSTICE EDUCATION CENTER INC CT 2020-GP-BX-0063 $165,943 Past Project Period End Date
2020 BJA FY20 Strengthening Medical Examiner-Coroner System Program FY 2020 Strengthening the Medical Examiner-Coroner System Program CHIEF MEDICAL EXAMINER, CONNECTICUT OFFICE OF THE CT 2020-DQ-BX-0033 $125,000 Closed
2020 Using DNA Evidence and Forensic Genealogy to Solve Violent Crime Cold Cases in Hartford, Connecticut FY 2020 Prosecuting Cold Cases Using DNA DIVISION OF CRIMINAL JUSTICE CT 2020-DN-BX-0163 $470,000 Open
2019 2019 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program FY 2019 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program (Formula) EMERGENCY SERVICES AND PUBLIC PROTECTION, DEPARTMENT OF CT 2019-DN-BX-0008 $865,500 Closed
2018 FY 2018 DNA Capacity Enhancement and Backlog Reduction Program FY 2018 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program (Formula) EMERGENCY SERVICES AND PUBLIC PROTECTION, DEPARTMENT OF CT 2018-DN-BX-0034 $644,008 Closed
2017 2017 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program FY 2017 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program (Formula) Department of Emergency Services and Public Protection CT 2017-DN-BX-0019 $672,118 Open
2020 2020 Paul Coverdell Forensic Science Improvement Grants Program - Formula FY 2020 Paul Coverdell Forensic Science Improvement Grants Program – Formula EMERGENCY SERVICES AND PUBLIC PROTECTION, DEPARTMENT OF CT 2020-CD-BX-0006 $264,698 Closed
2016 2016 DNA Capacity Enhancement and Backlog Reduction Program FY 2016 DNA Capacity Enhancement and Backlog Reduction Program Department of Emergency Services and Public Protection CT 2016-DN-BX-0015 $683,257 Closed
2014 Fiscal Year 2014 DNA Capacity Enhancement and Backlog Reduction Program - Department of Emergency Services and Public Protection FY 2014 DNA Capacity Enhancement and Backlog Reduction Program Department of Emergency Services and Public Protection CT 2014-DN-BX-0041 $591,725 Closed
2019 2019 Paul Coverdell Forensic Science Improvement Grants Program (Formula) FY 2019 Paul Coverdell Forensic Science Improvement Grants Program - Formula EMERGENCY SERVICES AND PUBLIC PROTECTION, DEPARTMENT OF CT 2019-CD-BX-0002 $204,515 Closed
2019 2019 Paul Coverdell Forensic Science Improvements Grant Program - Competitive FY 2019 Paul Coverdell Forensic Science Improvement Grants Program - Competitive EMERGENCY SERVICES AND PUBLIC PROTECTION, DEPARTMENT OF CT 2019-CD-BX-0058 $246,342 Closed
2018 Fiscal Year 2018 Paul Coverdell Forensic Science Improvement Grants Program - Formula FY 2018 Paul Coverdell Forensic Science Improvement Grants Program – Formula Department of Emergency Services and Public Protection CT 2018-CD-BX-0004 $271,960 Closed
2017 2017 Paul Coverdell Forensic Science Improvement Grants Program - Formula FY 2017 Paul Coverdell Forensic Science Improvement Grants Program – Formula Department of Emergency Services and Public Protection CT 2017-CD-BX-0015 $108,332 Closed
2016 Fiscal Year 2016 Paul Coverdell Forensic Science Improvement Grants Program FY 2016 Paul Coverdell Forensic Science Improvement Grants Program Department of Emergency Services and Public Protection CT 2016-CD-BX-0008 $93,772 Closed