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: ME

Number of Awards: 35
Total Amount Awarded: $5,028,097

Funded Awards
FY Title Original Solicitation Recipient State Award Number Amount Sort descending Status
2003 Paul Coverdell National Forensic Sciences Improvement Act National Forensic Sciences Improvement Act Maine Department of Public Safety ME 2003-DN-BX-0023 $29,178 Closed
2003 Paul Coverdell National Forensic Sciences Improvment Paul Coverdell National Forensic Sciences Improvement Act Grants (FY 2003 Formula Grant Program) State of Maine ME 2003-DN-BX-0078 $29,805 Closed
2004 Program funds will provide needed training, technology (computerization), equipment, and supplies that promote accreditation and certification for each of the three State of Maine facilities providing PAUL COVERDELL FORENSIC SCIENCE IMPROVEMENT GRANTS GRANT ANNOUNCEMENT FISCAL YEAR 2004 - F State of Maine ME 2004-DN-BX-0161 $57,052 Closed
2015 Acquisition of new equipment for Digital Forensics Lab NIJ FY 15 Paul Coverdell Forensic Science Improvement Grants Program City of Saco ME 2015-CD-BX-0019 $57,217 Closed
2013 2013 Maine Coverdell Forensic Science Improvement Program NIJ FY 13 Paul Coverdell Forensic Science Improvement Grants Program State of Maine ME 2013-CD-BX-0010 $58,186 Closed
2014 2014 Maine Coverdell Forensic Science Improvement Program NIJ FY 14 Paul Coverdell Forensic Science Improvement Grants Program State of Maine ME 2014-CD-BX-0051 $63,029 Closed
2012 2012 Maine Coverdell Program NIJ FY 12 Paul Coverdell Forensic Science Improvement Grants Program State of Maine ME 2012-CD-BX-0034 $63,517 Closed
2015 FY15 State of Maine Coverdell NIJ FY 15 Paul Coverdell Forensic Science Improvement Grants Program State of Maine ME 2015-CD-BX-0026 $63,705 Closed
2004 DNA Capacity Enhancement Program Formula Grant (FY2004); National Institute of Justice; May 18, 2004 DNA Capacity Enhancement Program Formula Grant Announcement, FY04 Maine Department of Public Safety ME 2004-DN-BX-K146 $71,286 Closed
2006 Forensic Science Improvement NIJ FY06 Coverdell Forensic Science Improvement Grant Program Solicitation State of Maine ME 2006-DN-BX-0005 $82,639 Closed
2010 Maine State Police Crime Laboratory convicted Offender DNA Backlog Reduction NIJ FY 10 Convicted Offender and-or Arrestee DNA Backlog Reduction Program Maine State Police ME 2010-DN-BX-K110 $88,434 Closed
2006 Paul Coverdell Forensic Science Improvement Grants Program NIJ FY06 Coverdell Forensic Science Improvement Grant Program Solicitation State of Maine ME 2006-DN-BX-0078 $91,015 Closed
2005 Forensic Casework DNA Backlog Reduction Program FY 2005 - Maine State Police Crime Laboratory Forensic Casework Backlog Reduction Program Maine Department of Public Safety ME 2005-DN-BX-K086 $91,188 Closed
2007 Paul Coverdell Forensic Science Improvement Grants Program NIJ FY 07 Paul Coverdell Forensic Science Improvement Grants Program State of Maine ME 2007-CD-BX-0037 $96,594 Closed
2008 FY 2008 Forensic DNA Backlog Reduction Program - Maine State Police Crime Laboratory NIJ FY 08 Forensic DNA Backlog Reduction Program Formula Grant Announcement Maine Department of Public Safety ME 2008-DN-BX-K087 $98,187 Closed
2008 Maine's Paul Coverdell Forensic Science Improvement Grants Program NIJ FY 08 Coverdell Forensic Science Improvement Grant Program State of Maine ME 2008-CD-BX-0010 $99,337 Closed
2009 FY09 Forensic DNA Backlog Reduction Program - Maine State Police NIJ FY 09 Forensic DNA Backlog Reduction Program Formula Grant Program Maine State Police ME 2009-DN-BX-K159 $99,483 Closed
2007 Forensic Backlog Reduction Program FY 2007 - Maine State Police Crime Laboratory NIJ FY 07 Forensic DNA Backlog Reduction Program Formula Grant Announcement Maine Department of Public Safety ME 2007-DN-BX-K057 $100,000 Closed
2005 DNA Capacity Enhancement Program FY 2005 - Maine State Police Crime Laboratory DNA Capacity Enhancement Program Maine Department of Public Safety ME 2005-DA-BX-K060 $105,152 Closed
2006 FY 2006 Forensic DNA Capacity Enhancement Program - Maine State Police Crime Laboratory NIJ FY06 DNA Capacity Enhancement Program Solicitation Maine Department of Public Safety ME 2006-DN-BX-K210 $118,664 Closed
2008 FY 2008 Convicted Offender and/or Arrestee DNA Backlog Reduction Program - Maine State Police Crime Laboratory NIJ FY 08 Convicted Offender and-or Arrestee DNA Backlog Reduction Program Maine Department of Public Safety ME 2008-DN-BX-K176 $126,000 Closed
2004 Forensic Casework DNA Backlog Reduction Program Formula Grant (FY2004); National Institute of Justice; May 18, 2004 Forensic Casework DNA Backlog Reduction Program Formula Grant Announcement FY 2004 Maine Department of Public Safety ME 2004-DN-BX-K155 $139,883 Closed
2009 Maine Forensic Science Improvement Program NIJ FY 09 Coverdell Forensic Science Improvement Grant Program State of Maine ME 2009-CD-BX-0015 $140,397 Closed
2010 FY2010 Forensic DNA Backlog Reduction Program - Maine State Police Crime Laboratory NIJ FY 10 Forensic DNA Backlog Reduction Program Maine State Police ME 2010-DN-BX-K059 $150,000 Closed
2015 FY 2015 DNA Capacity Enhancement and Backlog Reduction Program- Maine State Police Crime Laboratory NIJ FY 15 DNA Capacity Enhancement and Backlog Reduction Program Maine State Police ME 2015-DN-BX-0077 $150,000 Closed