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

Number of Awards: 327
Total Amount Awarded: $83,721,639

Funded Awards
FY Title Original Solicitation Recipient Sort ascending State Award Number Amount Status
2017 Funding for state attorneys to stay in service at least three years. BJA FY 17 John R. Justice Grant Program Office of the Attorney General ME 2017-RJ-BX-0042 $32,797 Closed
2008 2008 PMP Enhancement Grant BJA FY 08 Developing and Enhancing Prescription Drug Monitoring Program Office of Substance Abuse ME 2008-PM-BX-0010 $398,449 Closed
2010 Enhancing Maine's PMP with Interstate Data Sharing, Education, and Analysis. BJA FY 10 Harold Rogers Prescription Drug Monitoring Program (PDMP): Enhancement Office of Substance Abuse ME 2010-PM-BX-0011 $363,505 Closed
2023 Making Maine a Place Without Hate FY 2023 Community-based Approaches to Prevent and Address Hate Crimes NEW ENGLAND ARAB AMERICAN ORGANIZATION ME 15PBJA-23-GG-04170-ADVA $400,000 Open
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
2021 Maine Prisoner Community Reintegration Project FY 2021 Second Chance Act Community-Based Reentry Program MAINE PRISONER RE-ENTRY NETWORK INC ME 15PBJA-21-GG-02843-SCAX $750,000 Open
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
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
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
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
2021 Enhancing an Evidenced-Based Threat Assessment Model in Maine Through the Development and Delivery of Statewide Training and Tools FY 2021 Preventing School Violence: BJA’s STOP School Violence Program MAINE DEPARTMENT OF EDUCATION ME 15PBJA-21-GG-04631-STOP $1,991,780 Open
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
2019 Maine Department of Corrections FY19 JMHCP Project BJA FY 19 Justice and Mental Health Collaboration Program MAINE DEPARTMENT OF CORRECTIONS ME 2019-MO-BX-0038 $750,000 Open
2021 Implementing the PREA Standards, Protecting Inmates, and Safeguarding Communities Maine Department of Corrections FY 2021 Implementing the PREA Standards, Protecting Inmates, and Safeguarding Communities MAINE DEPARTMENT OF CORRECTIONS ME 15PBJA-21-GG-02781-PREA $250,000 Open
2021 Integrate technology to reduce transportation challenges for individuals in rural areas of the state while also providing a more flexible approach to supervision for individuals across the statE. FY 2021 Smart Probation: Innovations in Supervision Initiative MAINE DEPARTMENT OF CORRECTIONS ME 15PBJA-21-GG-02792-SMTP $715,000 Open
2020 See previous years. FY 2020 State Criminal Alien Assistance Program MAINE DEPARTMENT OF CORRECTIONS ME 15PBJA-20-RR-00302-SCAA $27,464 Closed