STATE OF NEW JERSEY Commission on Higher Education EDUCATIONAL OPPORTUNITY FUND. CONTRACTOR: Organization Name: RU- Camden School of Law CONTRACTING

Similar documents
Request for Proposal Amendment #: 3

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

CONTRACT FOR PROFESSIONAL SERVICES By and between TOWN OF JONESBORO And CHIEF FINANCIAL OFFICER And LOUISIANA LEGISLATIVE AUDITOR STATE OF LOUISIANA

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR

CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

ORDINANCE NO SECRETARY S CERTIFICATE

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE

Classes of Membership. There shall be four classes of Members of the Association: Full. Associate, New Medical School and Developing Medical School.

International Society of Automation

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

Township of Middle 33 MECHANIC STREET CAPE MAY COURT HOUSE, NJ 08210

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

CHAPTER House Bill No. 1701

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS

HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN SAMPLE CONTRACT NO DEVELOPMENT PARTNER

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

Institute for Supply Management - Columbia Basin, Inc. BYLAWS

PARTICIPATING ADDENDUM NASPO ValuePoint Body Armor Products Administered by the State of Colorado (hereinafter Lead State )

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ]

NEW YORK SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT

We look forward to working together with you on this project and please feel free to call me at (907) if you have any questions.

BY-LAWS. Of the. MISSISSIPPI COUNSELING ASSOCIATION A Branch of the American Counseling Association ARTICLE I NAME

Trust Fund Grant Agreement. (Second Palestinian NGO Project) between

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

Library Service Contract

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

SETTLEMENT AGREEMENT AND MUTUAL RELEASE. WHEREAS, MFD conducted an investigation into claims submitted by Dr. Nathan during

Case 2:10-md CJB-SS Document Filed 07/26/13 Page 1 of 2 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA

BYLAWS Index* ARTICLE PAGE

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

INTERAGENCY AGREEMENT Between the Washington State Patrol and the Washington State Department of Transportation

Minnesota State Colleges and Universities System Procedures Chapter 5 Administration Procedures associated with Board Policy 5.14

ILLINOIS ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II OBJECTIVES ARTICLE III STRUCTURE

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES

Horizons of New Mexico Membership Agreement

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

GRANT AGREEMENT for an ACTION

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Bid Addendum #1 Bid # 13/14-01FA: Furniture and Equipment Bid Issued March 19, 2014

CONTRACT BETWEEN THE HOUSING AUTHORITY OF THE COUNTY OF SAN JOAQUIN AND ABC COMPANY INTRODUCTION

MEMBERSHIP AGREEMENT. - and - - and - - and. NORTHERN SUNRISE COUNTY (hereinafter referred to as "NSC") - and

STANDARD TERMS OF OREGON SEED PRODUCTION Version 09.01

BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION ARTICLE 1 NAME, DEFINITIONS, LOCATION, AND PURPOSE

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

BYLAWS. As amended by the 2018 Annual Convention

AMENDED AND RESTATED BY-LAW DAKOTA COMMUNITY CENTRE INC. (hereinafter called the "Centre"). ARTICLE I PURPOSE AND OBJECTIVES

UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF THE MIDDLE TENNESSEE CHAPTER OF THE PENNSYLVANIA STATE UNIVERSITY ALUMNI ASSOCIATION

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

Effective: [See Text Amendments] This act shall be known and may be cited as the "Higher Education Restructuring Act of 1994."

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS

Bylaws of the Alberta Party Political Association

DRAFT. OCE Funding Agreement

BYLAWS OF PICACHO HILLS PROPERTY OWNERS ASSOCIATION, INC. A New Mexico Non-Profit Corporation Adopted March 14, 2019 STATEMENT OF PURPOSE

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

Springfield, NH Historical Society Articles of Incorporation and By-Laws CONSTITUTION

By-Laws of the Thin Film Division of the American Vacuum Society

THIRD SCHEDULE North Queensland Underwater Explorers Club Inc. RULES

Certification Manual and State Aid to Public Libraries Grant Rules

CANADA NUNAVUT GENERAL AGREEMENT ON THE PROMOTION OF FRENCH AND INUIT LANGUAGES

SP Booster Club, Inc. Bylaws

TODD MARINE ASSOCIATION, INC. FIFTH RESTATED AND AMENDED CODE OF BY-LAWS EFFECTIVE SEPTEMBER 29, 2018

HOW TO DO A COUNTY REFERENDUM A Guide to Placing a County Referendum on the Ballot

Corporate Bylaws of the Great Western Franchisee Association

BYLAWS of the SKAGIT ART ASSOCIATION

California State University, Northridge, Inc.CONSTITUTION. Associated Students,

SETTLEMENT AGREEMENT AND RELEASE. This settlement agreement was executed by and between Plaintiffs Amelia Thompson

MEMORANDUM OF AGREEMENT BETWEEN ALBERTA TRANSPORTATION AND. Insert APPLICANT NAME FOR THE GREENTRIP PROJECT. Insert PROJECT NAME

Case 3:17-cv EMC Document 49 Filed 08/26/18 Page 1 of 15

REQUEST FOR PROPOSAL FOR AUDIT SERVICES

Case 5:05-cv RMW Document 97 Filed 08/08/2007 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Articles of Incorporation and Bylaws

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

COMMITMENT AND SIGNATURE AUTHORITY

INTERLOCAL AGREEMENT BETWEEN SKAMANIA COUNTY AND THE CITY OF STEVENSON FOR PROMOTION OF TOURISM SEASONAL PUBLIC TRANSPORTATION

BY-LAWS OF WOODBRIDGE TOWNHOMES

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

MUNICIPAL CONSOLIDATION

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BYLAWS OF THE EAST CENTRAL UNIVERSITY ALUMNI ASSOCIATION (an Oklahoma Non-Profit Corporation) ARTICLE I PURPOSE

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT

BOARD POLICY AMENDMENTS TO "AGREEMENT OF MERGER AND PLAN OF TRANSITION" - UALR

WISCONSIN STATE BYLAWS. Wisconsin Congress of Parents and Teachers Inc Hayes Road, Suite 102, Madison WI 53704

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

Constitution and By-Laws

Bylaws of the Greater Leander FFA Project Show (A Non-Profit Corporation)

Rules and By-Laws of the Columbia County Republican Party

Bylaws of The California Latino Psychological Association

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

Transcription:

STATE OF NEW JERSEY C. CLYDE FERGUSON LAW SCHOLARSHIP I. FY 2012 CONTRACT SUMMARY: CONTRACTOR: Organization Name: RU- Camden School of Law CONTRACTING AGENCY: 20 West State Street P.O. Box 542 Trenton, New Jersey 08625 SOURCE OF FUNDS: AMOUNT ACCOUNT TITLE Academic Year (FY12) $22,871 Ferguson Graduate Grants (Continuing Students Only) II. TIME FRAME: Effective Date of Agreement: June 1, 2011 Length of Work Period: 14 months Starting Date: June 1, 2011 Ending Date: July 31, 2012 III. PURPOSE: To provide an opportunity for higher education to disadvantaged New Jersey residents who would not be able to attend college without the financial assistance and special support services that are part of the EOF Program. IV. PROGRAM SPECIFICATION: Contractor hereby agrees to perform the services described in the specifications attached hereto as Attachments D1 and D2 in the manner and upon the terms therein specified. Attachment D1 - Grant Deadlines and D2 - Program Mission and Goals are hereby fully incorporated and made a part of this contract in all particulars. The provisions of this contract hereinafter set forth shall constitute the General Terms and Conditions of the Agreement between the parties.

STATE OF NEW JERSEY V. SCOPE OF AGREEMENT: This Agreement, entered into by the above named parties, for the above mentioned time frame, sets forth the specific programs, projects and activities in which the Contractor shall engage in return for funding as provided by the CHE/EOF Program and/or other sources, as set forth above, and shall fully incorporate and make part of this Agreement the following documents and any specifically mentioned attachments thereto: Attachment A Contract Provisions Attachment A1 Contract Provisions (Rutgers University) Attachment B1 EOF Summer Support and Cost of Education Budget (NOT APPLICABLE) Attachment B2 EOF Academic Year Program Support Budget (NOT APPLICABLE) Attachment B3 EOF Special Project Budget (if applicable) Attachments C1-4 Expenditure Reports sent under separate cover (NOT APPLICABLE) Attachments C5 Annual and Summer Assessment Reports sent under separate cover (NOT APPLICABLE Attachment D1 Grant Deadlines and Project Specifications Attachment D2 Program Mission and Goals (NOT APPLICABLE) Master Contract for Programs - On File With the Institution VI. COMMISSION AND CONTRACTOR AGREEMENT SIGNATURES: FY 2012 If this contract, including all attachments (if applicable), correctly sets forth your understanding of the terms of the agreement, please indicate your institution's concurrence with such terms by the signature of the appropriate officer of your institution and returning the contract to the Commission on Higher Education for the countersignature of the Executive Director of the. A copy of the contract with the appropriate signatures will be returned to your institution. Accepted and Agreed: Countersigned: RU-Camden School of Law Institution C. Clyde Ferguson Law Scholarship Agency/Division Title: President Title: Executive Director, EOF

STATE OF NEW JERSEY V. SCOPE OF AGREEMENT: This Agreement, entered into by the above named parties, for the above mentioned time frame, sets forth the specific programs, projects and activities in which the Contractor shall engage in return for funding as provided by the CHE/EOF Program and/or other sources, as set forth above, and shall fully incorporate and make part of this Agreement the following documents and any specifically mentioned attachments thereto: Attachment A Contract Provisions Attachment A1 Contract Provisions (Rutgers University) Attachment B1 EOF Summer Support and Cost of Education Budget (NOT APPLICABLE) Attachment B2 EOF Academic Year Program Support Budget (NOT APPLICABLE) Attachment B3 EOF Special Project Budget (if applicable) Attachments C1-4 Expenditure Reports sent under separate cover (NOT APPLICABLE) Attachments C5 Annual and Summer Assessment Reports sent under separate cover (NOT APPLICABLE Attachment D1 Grant Deadlines and Project Specifications Attachment D2 Program Mission and Goals (NOT APPLICABLE) Master Contract for Programs - On File With the Institution VI. COMMISSION AND CONTRACTOR AGREEMENT SIGNATURES: FY 2012 If this contract, including all attachments (if applicable), correctly sets forth your understanding of the terms of the agreement, please indicate your institution's concurrence with such terms by the signature of the appropriate officer of your institution and returning the contract to the Commission on Higher Education for the countersignature of the Executive Director of the. A copy of the contract with the appropriate signatures will be returned to your institution. Accepted and Agreed: Countersigned: RU Camden School of Law Institution C. Clyde Ferguson Law Scholarship Agency/Division Title: President Title: Executive Director, EOF

ATTACHMENT A State of New Jersey Contract Provisions Attachment A hereby provides for provisions and conditions between the State of New Jersey, and institutions participating in the EOF program, as detailed below: I. Audit Requirements A. Any audit required under Section XIX of the Master will be conducted on an organization-wide basis and on the Contractor s fiscal year. It is the Commission s understanding that the Contractor s fiscal year ends on June 30 th of any given year. Any changes in the fiscal year must be reported immediately to the Commission. B. The following method(s) has been designated in performing audits: State Auditors _X Auditors appointed by the CPA firm appointed by the Commission _X_ CPA firm appointed by the Contractor. (Audit may be performed as part of the general college audit.) Other II: Budget Revisions and Modifications All budget revisions and modifications must be in accordance with the EOF Regulations, Section 9A:11-6.11. Since the Contractor is not to incur expenditures over and above the limits set forth by the Regulations and approved allocations, it is incumbent on the Contractor to request budget revision approval whenever it is anticipated that spending will exceed the limits defined by the Regulations and approved allocations. Therefore, the Contractor will be liable for all unapproved debts incurred.

III. Program Income Other program income, if any, as defined in Section XV, Paragraph C of the Master Contract, shall be treated by the Contractor in the following manner: Added to funds committed to the project by the Commission and to be used to further eligible program objectives; or Deducted from the total project by the Commission and be used to further program objectives; or _X Not applicable IV. Method of Payment A. Where deemed applicable, the Commission may authorize advance payments to be made to the Contractor. These payments will be based upon a percentage determined by the Commission not to exceed 100% of the contract amount. B. Progress payments shall be made by the Commission as adopted by the EOF Board of Directors on a scheduled basis. C. At the Commission s discretion, a payment may be withheld pending receipt of required reports as listed on Attachment D-1. V. Financial and Performance Reporting A. Interim expenditure reports for academic year program support funds shall be submitted on a scheduled basis. These reports, to be certified by the Chief Fiscal Officer, shall be submitted in accordance with the dates listed on Attachment D-1. B. Final expenditure reports shall be submitted by the Contractor in accordance with the dates listed on Attachment D-1. C. The Annual Report, which provides data on student and program performance, shall be submitted by the Contractor in accordance with the dates listed on Attachment D-1. The report may be used to assess the Contractor s ability to reach its declared program mission and goals, per Attachment D-2. VI. Dissemination All grant-supported public events/activities/curriculum materials as well as dissemination activities for this project should be acknowledged as related to and/or supported by the New Jersey.

ATTACHMENT D1 State of New Jersey 2011-2012 GRANT DEADLINES 1 The following materials MUST be submitted on or before the dates indicated. Failure to comply will result in the delay of EOF paym ents to your institution. REPORTS/FORMS: DEADLINE DATE(S): Annual Report Form (Original plus 1 copy) October 31, 20101 Budget Request FY 2012 TBA EOF Expenditure Reports: Final FY 11 Art. IV Program Support & Spec. Proj. August 31, 2011 Summer 2011 September 15, 2011 FY 2012 Article IV Interim Report (July December) January 15, 2012 FY 2012 Article IV Interim Report (July March) 2 April 15, 2012 1 Deadline dates that fall on the weekend or holiday are extended to thenext working day. Postmark dates will determine compliance with the appropriate deadline except for the student application, which is based on the date received by the contractor. 2 With projections through June. NOTE THAT final payment will be based upon these projections.