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 [email protected]

Outcome of 2010-11 CTE-TPP Competitive Grant Competition: 1. Funded (F) – Grant recommended for funding. 2. Eligible Not Funded (ENF) – Grant received passing score but total funds available expended. 3. Not Eligible (NE) – Grant score below minimum passing designation [75 points]. 4. Not Scored (NS) – Grant rejected prior to reading based upon RFA specifications.

Amount Amount Grant Award Grant # College District Requested Awarded Balance 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:

Project Commencement: October 1, 2010 Quarter 1 Report: January 31, 2011 Quarter 2 Report: April 30, 2011 Quarter 3 Report: July 31, 2011 Project Conclusion: September 30, 2011 Final Report: October 31, 2011 cc: District Chief Business Officer State Project Monitor Audit File State Grants/Contracts Coordinator

CTE-TPP 2010-11 Intent to Award p2