top of page
Home
About
History, Mission, and Purpose
Council Members
Council Meetings
Council Committees
Staff Directory
Legislative Action Center
Community Colleges at a Glance
Center For Student Success
Workforce Consortium
NJ Workforce Consortium
NJ Pathways to Career Opportunities
Council Resources
Vision 2028
Vision and Action
Earn a Degree or Credential
Community College Opportunity Grant
News
Council Member Resources
Joint Purchasing Consortium
Academic Resources
Staff Resources
More
Use tab to navigate through the menu items.
Chapter 12
Chapter 12 Retroactive Approval Letter 2020
Chapter 12 Signed Authorization Letters FY2020
Chapter 12 Signed Authorization Letters FY2022
Updated FY2022 Chapter 12 Letter to the State Treasurer
Chapter 12 Signed Authorization Letters FY2021
Chapter 12 Procedures for Counties to Obtain State Share of Debt Service
Chapter 12 - FY2022 Authorization Letters
Atlantic Cape FY2022 Chapter 12 Authorization Letter
Bergen FY2022 Chapter 12 Authorization Letter
Brookdale FY2022 Chapter 12 Authorization Letter
Burlington FY2022 Chapter 12 Authorization Letter
Camden FY2022 Chapter 12 Authorization Letter
Essex FY2022 Chapter 12 Authorization Letter
Hudson FY2022 Chapter 12 Authorization Letter
Mercer FY2022 Chapter 12 Authorization Letter
Middlesex FY2022 Chapter 12 Authorization Letter
Morris FY2022 Chapter 12 Authorization Letter
Ocean FY2022 Chapter 12 Authorization Letter
Passaic FY2022 Chapter 12 Authorization Letter
RCSJ Cumberland FY2022 Chapter 12 Authorization Letter
RCSJ Gloucester FY2022 Chapter 12 Authorization Letter
Salem FY2022 Chapter 12 Authorization Letter
Sussex FY2022 Chapter 12 Authorization Letter
Union FY2022 Chapter 12 Authorization Letter
bottom of page