U.S. flag

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

Awards: Listing of Funded Projects

Every year, NIJ awards grants and cooperative agreements for research, development, evaluation, testing and training and technical assistance projects across the spectrum of criminal justice.
Description
Showing Results For:
State: CT

Number of Awards: 71
Total Amount Awarded: $39,202,066

Funded Awards
FY Title Original Solicitation Recipient Sort ascending State Award Number Amount Status
2004 Breaking the Cycle of Behavioral Health Problems and Crime National Institute of Justice Congressionally Directed Awards - Office of Research and Evaluation University of Connecticut Health Center CT 2004-DD-BX-1025 $940,000 Closed
2000 Evidence-based Enhancement of the Detection, Prevention CLEFS Comprehensive Wellness Program University of Connecticut Health Center CT 2000-IJ-CX-0044 $750,000 Closed
2006 Partnership for Uniting DNA and Fingerprint Identifications NIJ FY06 Office of Science and Technology Congressionally Directed Awards University of Connecticut CT 2006-DD-BX-K002 $172,765 Closed
2008 Exploring the Genetic Diversity of Bacterial Populations in Soil for Forensic Applications NIJ FY 09 ORE Graduate Research Fellowship University of Connecticut CT 2009-IJ-CX-0021 $20,000 Closed
2003 DNA Research in Support of Crime Laboratory Improvement National Forensic Sciences Improvement Act University of Connecticut CT 2003-LP-CX-K026 $2,000,000 Closed
2000 Enhanced Advocacy and Interventions CLEFS Comprehensive Wellness Program University of Connecticut CT 2000-WE-VX-0014 $347,009 Closed
2009 The Connecticut Post Conviction DNA testing program NIJ FY 09 Postconviction DNA Testing Assistance Program STATE OF CONNECTICUT CT 2009-DY-BX-K243 $1,486,134 Closed
2005 Paul Coverdell National Forensic Sciences Improvement Act Grant Coverdell Forensic Science Improvement State of Connecticut CT 2005-DN-BX-0062 $113,634 Closed
2003 Application for 2003 Paul Coverdell National Forensic Sciences Improvement Act Grant
National Institute of Justice
State of Connecticut
Office of Policy and Management
July 1, 2003 - June 30, 20
Paul Coverdell National Forensic Sciences Improvement Act Grants (FY 2003 Formula Grant Program) State of Connecticut CT 2003-DN-BX-0011 $42,080 Closed
2004 Paul Coverdell National Forensic Sciences Improvement Act Grant PAUL COVERDELL FORENSIC SCIENCE IMPROVEMENT GRANTS GRANT ANNOUNCEMENT FISCAL YEAR 2004 - F State of Connecticut CT 2004-DN-BX-0148 $79,595 Closed
2006 Paul Coverdell National Forensic Sciences Improvement Act Grant NIJ FY06 Coverdell Forensic Science Improvement Grant Program Solicitation State of Connecticut CT 2006-DN-BX-0077 $119,723 Closed
2007 Paul Coverdell National Forensic Sciences Improvement Act Grant NIJ FY 07 Paul Coverdell Forensic Science Improvement Grants Program State of Connecticut CT 2007-CD-BX-0054 $132,811 Closed
2003 Paul Coverdell National Forensic Sciences Improvement Act National Forensic Sciences Improvement Act State of Connecticut CT 2003-DN-BX-0009 $38,879 Closed
2011 The Connecticut Postconviction DNA Testing Program 2011 NIJ FY 11 Post Conviction DNA Testing Assistance Program Public Defender Services CT 2011-DY-BX-K007 $1,392,176 Closed
2012 Street Stops and Police Legitimacy NIJ FY 12 Office of Research and Evaluation ORE Continuations President and Fellows of Yale College CT 2010-IJ-CX-4025 $548,746 Closed
2012 FY 2012 Forensic DNA Backlog Reduction Program - State of Connecticut Department of Emergency Services and Public Protection NIJ FY 12 DNA Backlog Reduction Program Department of Emergency Services and Public Protection CT 2012-DN-BX-0042 $601,552 Closed
2010 FY 2010 Coverdell Forensic Science Improvement Grant Program FY2010 Paul Coverdell Forensic Science Improvement Grants Program Department of Emergency Services and Public Protection CT 2010-CD-BX-0036 $259,553 Closed
2014 2014 Paul Coverdell Forensic Science Improvement Grant Program NIJ FY 14 Paul Coverdell Forensic Science Improvement Grants Program Department of Emergency Services and Public Protection CT 2014-CD-BX-0035 $183,390 Closed
2010 FY2010 Forensic DNA Backlog Reduction Program--CT Forensic Laboratory NIJ FY 10 Forensic DNA Backlog Reduction Program Department of Emergency Services and Public Protection CT 2010-DN-BX-K066 $482,762 Closed
2011 NIJ FY 2011 Paul Coverdell Forensic Science Improvement Grants Program NIJ FY 11 Paul Coverdell Forensic Science Improvement Grants Program Department of Emergency Services and Public Protection CT 2011-CD-BX-0001 $215,620 Closed
2013 Fiscal Year 2013 DNA Backlog Reduction Program - State of Connecticut Department of Emergency Services and Public Protection NIJ FY 13 DNA Backlog Reduction Program Department of Emergency Services and Public Protection CT 2013-DN-BX-0110 $627,120 Closed
2013 2013 Paul Coverdell Forensic Science Improvements Grants Program NIJ FY 13 Paul Coverdell Forensic Science Improvement Grants Program Department of Emergency Services and Public Protection CT 2013-CD-BX-0007 $74,725 Closed
2012 Fiscal Year 2012 Paul Coverdell Forensic Science Improvement Grant Program NIJ FY 12 Paul Coverdell Forensic Science Improvement Grants Program Department of Emergency Services and Public Protection CT 2012-CD-BX-0005 $81,947 Closed
2009 FY2009 Forensic DNA Backlog Reduction Program-CT Department of Public Safety NIJ FY 09 Forensic DNA Backlog Reduction Program Formula Grant Program Department of Emergency Services and Public Protection CT 2009-DN-BX-K153 $409,571 Closed
2009 Coverdell Forensic Science Improvement Grant Program NIJ FY 09 Coverdell Forensic Science Improvement Grant Program Department of Emergency Services and Public Protection CT 2009-CD-BX-0036 $182,497 Closed