VIA EMAIL

advertisement
STATE OF CALIFORNIA
JACK SCOTT, CHANCELLOR
CALIFORNIA COMMUNITY COLLEGES
CHANCELLOR’S OFFICE
1102 Q STREET
SACRAMENTO, CA 95814-6511
(916) 445-8752
HTTP://WWW .CCCCO.EDU
VIA EMAIL
DATE:
June 10, 2010
TO:
Chief Executive Officers
2010-11 CTE-TPP Eligible District Project Directors
FROM:
Barry A. Russell, PhD.,
Vice Chancellor, Academic Affairs
SUBJECT:
Intent to Award 2010-11 Career Technical Education - Teacher Preparation Pipeline [CTE-TPP]
Grants
Notification: This memorandum is formal notification of intent to award 2010-11 CTE-TPP grants. The
outcome of the 2010-11 CTE-TPP grant competition is listed below.
Process: The district/college Request for Applications [RFA] submitted to the Chancellor’s Office were
reviewed, competitively scored, and ranked by grant readers in compliance with Chancellor’s Office Grant and
Contract procedures.
Protest: Districts have ten (10) business days, until July 1, 2010, to submit a letter of protest. Please refer to the
Grants and Contracts Guidelines, Section 3470, for information on correctly filing a protest. If a protest is
submitted during this period, the proposed grants will not be awarded until the protest is resolved. The protest
must specify the grounds of appeal and must be based on the process and/or procedures used in the review and
recommendation of applications for awards.
Revisions: Chancellor’s Office staff may contact districts for technical changes that are needed to complete the
execution of the grant agreement (revisions must be received and approved before the grant can be processed for
funding).
Executed Grant Agreement: The 2010-11 CTE-TPP grants will not go into effect until: 1] the 2010-11
California State Budget is signed by the Governor, 2] approved by the California Community Colleges
Chancellor’s Office Board of Governors (refer to Article II, Provision 9 – Budget Concerns) and 3] Department of
Finance approval and release of funds for the 2010-11 CTE Initiative Expenditure Plan. The Chancellor’s Office
will mail the grant agreement to the District Chief Executive Officer upon full execution.
Retention of Records: For audit purposes, funded districts/colleges must retain the following documentation for
five (5) years; 1) Request for Application 2) Grant Legal Terms and Conditions and 3) Executed Grant Agreement.
Collectively these items, as well as other subsequent substantiating documentation, constitute a legally binding
agreement.
CTE-TPP 2010-11 Intent to Award p1
Action/Date Requested: Please provide your College Project Director and Proposal Writer with a copy of this
memorandum. If you have questions or concerns, please contact Stephanie Ricks-Albert at (916) 323-3093 or
sricksal@cccco.edu
Outcome of 2010-11 CTE-TPP Competitive Grant Competition:
1.
2.
3.
4.
Funded (F) – Grant recommended for funding.
Eligible Not Funded (ENF) – Grant received passing score but total funds available expended.
Not Eligible (NE) – Grant score below minimum passing designation [75 points].
Not Scored (NS) – Grant rejected prior to reading based upon RFA specifications.
Grant #
College
District
Amount
Requested
Amount
Awarded
Grant
Balance
Award
Status
10-090-001 Cabrillo
Cabrillo CCD
225,000
27,066
$1,972,934
F
10-090-002 Canyons, College of the
Santa Clarita CCD
225,000
225,000
$1,747,934
F
10-090-003 Cerritos
Cerritos CCD
225,000
225,000
$1,522,934
F
10-090-004 Cuyamaca
Grossmont-Cuyamaca CCD
224,999
224,999
$1,297,935
F
10-090-005 Cypress
North Orange Co. CCD
224,640
224,640
$1,073,295
F
10-090-006 El Camino
El Camino CCD
199,900
199,900
$873,395
F
10-090-007 Rio Hondo
Rio Hondo CCD
223,584
223,584
$649,811
F
10-090-008 Saddleback
South Orange Co. CCD
225,000
225,000
$424,811
F
10-090-009 San Francisco, City College of
San Francisco CCD
199,811
199,811
$225,000
F
10-090-010 West Hills Lemoore
West Hills CCD
225,000
225,000
$0
F
San Joaquin Delta
San Joaquin Delta CCD
203,789
ENF
Irvine Valley
South Orange Co. CCD
225,000
ENF
Mt. San Antonio
Mt. San Antonio CCD
225,000
ENF
Mt. San Jacinto
Mt. San Jacinto CCD
217,000
ENF
Moorpark
Ventura County CCD
150,000
NE
Key Project Dates:
cc:
Project Commencement:
Quarter 1 Report:
October 1, 2010
January 31, 2011
Quarter 2 Report:
April 30, 2011
Quarter 3 Report:
July 31, 2011
Project Conclusion:
Final Report:
September 30, 2011
October 31, 2011
District Chief Business Officer
State Project Monitor
Audit File
State Grants/Contracts Coordinator
CTE-TPP 2010-11 Intent to Award p2
Download