GOVERNANCE DOCUMENTS

GOVERNANCE DOCUMENTS

Data Management
Board of Directors
Board of Directors Meeting Minutes 2008-Present
folder icon
2024
folder icon
2020
folder icon
2016
folder icon
2012
folder icon
2008
folder icon
2023
folder icon
2019
folder icon
2015
folder icon
2011
folder icon
2022
folder icon
2018
folder icon
2014
folder icon
2010
folder icon
2021
folder icon
2017
folder icon
2013
folder icon
2009
Financial Reporting
Audits
Disclosures
Policies
pdf graphic small
Indirect Cost Negotiation Agreement (2021)
pdf graphic small
DOC Financial Assistance Standard Terms & Conditions
pdf graphic small
Fly America Waiver Act Checklist
pdf graphic small
Travel Request Form
pdf graphic small
Travel/Expense Report
pdf graphic small
Travel Reimbursement Policy
Certification
2022
pdf graphic small
Certification Application - Complete
pdf graphic small
NERACOOS DMAC Plan (2022)
pdf graphic small
NERACOOS Amended Bylaws (2015)
pdf graphic small
NCEI Request to Archive
pdf graphic small
NERACOOS Membership Program
pdf graphic small
NERACOOS-funded Assets
pdf graphic small
NERACOOS Strategic Plan (2022)
pdf graphic small
NERACOOS 501(c)3 Determination Letter
pdf graphic small
5-year Award Announcement
pdf graphic small
NERACOOS FY21 IOOS Proposal
pdf graphic small
NCEI Submission Agreement
pdf graphic small
GMRI Hiring Policies & Principles
pdf graphic small
NERACOOS Regional Build-Out Plan
pdf graphic small
NERACOOS Conflict of Interest Policy (Executed)
pdf graphic small
Grants Online Awards
pdf graphic small
NERACOOS Key RICE Personnel CVs
pdf graphic small
NBFSMN QAPP
pdf graphic small
GMRI Employee Compensation
2017
pdf graphic small
Completed RICE Application
pdf graphic small
5-year Award Announcement
pdf graphic small
NERACOOS Amended Bylaws (2015)
pdf graphic small
NERACOOS Strategic Plan (2017)
pdf graphic small
GMRI Hiring Policies & Principles
pdf graphic small
NERACOOS Data Management Plan
pdf graphic small
NCEI Request to Archive
pdf graphic small
NERACOOS 2nd Request for Information for Certification
pdf graphic small
Resume: T. Shyka
pdf graphic small
NERACOOS Strategic Plan (2017)
pdf graphic small
Grants Online Awards
pdf graphic small
NERACOOS DMAC Plan (2017)
pdf graphic small
NERACOOS descope FY16
pdf graphic small
GMRI Employee Compensation
pdf graphic small
NERACOOS Data Management Framework
pdf graphic small
NERACOOS-funded Assets
pdf graphic small
Resume: J. Kritzer
pdf graphic small
Resume: J. Motyka
pdf graphic small
NERACOOS 501(c)3 Determination Letter
pdf graphic small
NERACOOS Conflict of Interest Policy (Executed)
pdf graphic small
QAPP
pdf graphic small
Northeast Regional Buildout Plan
pdf graphic small
NCEI Submission Agreement
pdf graphic small
Data Policy (2013)
pdf graphic small
NERACOOS Initial Request for Information for Certification