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: Connecticut Office of Policy and Management

Number of Awards: 31
Total Amount Awarded: $32,848,636

Funded Awards
FY Title Original Solicitation Recipient State Award Number Amount Sort descending Status
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
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
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
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
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
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
2014 2014 SORNA Reallocation Program BJA FY 14 Solicited - SORNA Connecticut Office of Policy and Management CT 2012-DS-BX-0111 $138,671 Closed
2013 2013 Sex Offender Registration and Notification Act (SORNA) Project BJA FY 13 Solicited - SORNA Connecticut Office of Policy and Management CT 2012-DS-BX-0111 $139,866 Closed
2012 2012 Sex Offender Registration and Notification Act Project BJA FY 12 Solicited - SORNA Connecticut Office of Policy and Management CT 2012-DS-BX-0111 $140,506 Closed
2013 SHES Law Enforcement Response BJA FY 13 Solicited - Law Enforcement Connecticut Office of Policy and Management CT 2013-DG-BX-0031 $149,234 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
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
2013 2013 Improving the Completeness of Firearm Background Checks through Enhanced State Data Sharing BJA FY 13 Improving the Completeness of Firearm Background Checks through Enhanced State Data Sharing: Implementation Connecticut Office of Policy and Management CT 2013-DG-BX-K004 $878,410 Closed
2008 Justice Assistance Grant Program (JAG) BJA FY 08 Edward Byrne Memorial Justice Assistance Grant Program: State Solicitation Connecticut Office of Policy and Management CT 2008-DJ-BX-0047 $1,120,278 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
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