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: ME,
District: 1

Number of Awards: 195
Total Amount Awarded: $44,737,993

Funded Awards
FY Title Original Solicitation Recipient Sort descending State Award Number Amount Status
2012 Kennebec County Reentry Project BJA FY 12 Second Chance Act Reentry Program for Adult Offenders with Co-Occurring Substance Abuse and Mental Health Disorders Kennebec County ME 2012-RW-BX-0008 $600,000 Closed
2013 Kennebec County Equipment Project BJA FY 13 Edward Byrne Memorial Justice Assistance Grant (JAG) Program: Local Kennebec County ME 2013-DJ-BX-0156 $34,555 Closed
2009 FY 2009 Recovery Act JAG Program BJA FY 09 Recovery Act Edward Byrne Memorial Justice Assistance Grant Program Local Solicitation Knox County Sheriff's Department ME 2009-SB-B9-3332 $27,823 Closed
2011 Two Bridges Reentry Team Planning Project BJA FY 11 Second Chance Act Adult Offender Reentry Program for Planning and Demonstration Projects: Planning Lincoln & Sagadahoc Multicounty Jail Authority ME 2011-CZ-BX-0045 $50,000 Closed
2009 Enhancing Pre-Trial Services through Validated Risk Assessment BJA FY 09 Recovery Act Rural Law Enforcement Assistance: Combating Rural Crime Lincoln and Sagadahoc Multi County Jail Authority ME 2009-SD-B9-0025 $501,019 Closed
2019 FY 19 Local JAG BJA FY 19 Edward Byrne Memorial Justice Assistance Grant (JAG) Program - Local Solicitation LINCOLN COUNTY OF ME 2019-DJ-BX-0244 $10,728 Closed
2020 Enhancing Lincoln County's ability to prevent, prepare for and respond to the Coronavirus Pandemic of 2020. FY 2020 Coronavirus Emergency Supplemental Funding Program LINCOLN COUNTY OF ME 2020-VD-BX-1006 $34,565 Closed
2021 Improving trust, transparency and accountability by improving training and policy development FY 2021 Edward Byrne Memorial Justice Assistance Grant (JAG) Program - Local Solicitation LINCOLN COUNTY OF ME 15PBJA-21-GG-01570-JAGX $10,623 Closed
2011 Maine Department of Corrections PREA Demonstration Project BJA FY 11 Prison Rape Elimination Act: Demonstration Projects to Establish Maine Department of Corrections ME 2011-RP-BX-0018 $545,475 Closed
2014 Enhancing Fidelity to Evidence-Based Models BJA FY 14 Smart Supervision: Reducing Prison Populations, Saving Money, and Creating Safer Communities Maine Department of Corrections ME 2014-SM-BX-0001 $573,620 Closed
2020 See previous years. FY 2020 State Criminal Alien Assistance Program MAINE DEPARTMENT OF CORRECTIONS ME 15PBJA-20-RR-00302-SCAA $27,464 Closed
2021 SCAAP. FY 2021 State Criminal Alien Assistance Program MAINE DEPARTMENT OF CORRECTIONS ME 15PBJA-21-RR-05109-SCAA $20,514 Closed
2012 Enhancing Maine's Prescription Monitoring Program BJA FY 12 Harold Rogers Prescription Drug Monitoring Program: Enhancement Grants Maine Department of Health and Human Services ME 2012-PM-BX-0006 $373,201 Closed
2014 Enhancing Maine's Prescription Monitoring Program BJA FY 14 Harold Rogers Prescription Drug Monitoring Program: Implementation and Enhancement Grants Maine Department of Health and Human Services ME 2014-PM-BX-0013 $215,152 Closed
2007 Anti-Gang Initiative BJA FY 07 Anti-Gang Initiative Maine Department of Public Safety ME 2007-PG-BX-0023 $151,536 Closed
2007 Project Safe Neighborhoods BJA FY 07 Project Safe Neighborhoods Maine Department of Public Safety ME 2007-GP-CX-0057 $102,668 Closed
2009 Maine Public Safety & Health Initiative BJA FY 09 Congressionally Selected Maine Department of Public Safety ME 2009-D1-BX-0169 $200,000 Closed
2007 FY 2007 State and Local Residential Substance Abuse Treatment BJA FY 07 Residential Substance Abuse Treatment for State Prisoners Program Maine Department of Public Safety ME 2007-RT-BX-0058 $48,177 Closed
2009 Cumberland County Adult Drug Treatment Court Enhancement BJA FY 09 Drug Court Discretionary Grant Program: Implementation Maine Judicial Branch ME 2009-DC-BX-0044 $197,747 Closed
2009 Maine Adult Drug Treatment Court Program Evaluation BJA FY 09 Drug Court Discretionary Grant Program: Implementation Maine Judicial Branch ME 2009-DC-BX-0033 $197,929 Closed
2011 Cumberland County Mental Health Court Planning Project BJA FY 11 Justice and Mental Health Collaboration Program: Planning Maine Judicial Branch ME 2011-MO-BX-0028 $49,963 Closed
2006 Enhancing Maine's Prescription Monitoring Program FY 2006 Developing and Enhancing Prescription Drug Monitoring Laws Maine Office of Substance Abuse ME 2006-PM-BX-0014 $285,950 Closed
2014 FY 2014 DNA Capacity Enhancement and Backlog Reduction Program-Maine State Police Crime Laboratory FY 2014 DNA Capacity Enhancement and Backlog Reduction Program Maine State Police ME 2014-DN-BX-0058 $200,000 Closed
2016 FY 2016 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program FY 2016 DNA Capacity Enhancement and Backlog Reduction Program Maine State Police ME 2016-DN-BX-0019 $345,649 Closed
2017 FY 2017 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program FY 2017 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program (Formula) Maine State Police ME 2017-DN-BX-0003 $340,501 Closed