background shadows

Click on any of the links below to download standard documents related to contracts and RFPs. Please be sure to check the Links to the RIGHT to access Program Specific Annex A Documents and Forms.

Please check back for ongoing additions and updates.

 

 

NJ Department of Treasury

Please visit the NJ Department of Treasury's website to find additional forms that may be required to be submitted with some contracts.  Names of these forms can be found on the Required Contract Documents Checklist below.

Division of Purchase and Property Forms

Office of Management and Budget Forms


Standard Contract Documents
  
 
 
Title of Document Description Policy Reference/
Statute/Regulation
Effective/Revised Date
 
Attestation to Contractor Requirements for Reporting     Effective 3/30/23
Attestation Regarding Claimed Exemptions     Revised 4/17/23
 
DCF Annex A Section 1 General Contract and Agency Information CPIM-P3.52 Revised 9/1/13
Section 1.3 Core Agency Personnal Information CPIM-P3.52 Revised 9/1/13
Section 2 Instructions Program Information CPIM-P3.52 Revised 9/1/13
Section 2.2 Program Description CPIM-P3.52 Revised 9/1/13
Section 2.3 Performance Outcomes CPIM-P3.52 Revised 9/1/13
Section 2.4 Program Personnel Information CPIM-P3.52 Revised 9/1/13
Section 2.5 Level of Service CPIM-P3.52 Revised 9/1/13
LOS Report  Level of Service Report CON-I-A-9-9.02.2007 Revised 2/19/20
 
Proposed Budget Form for NJ DCF   Budget Template for Submission with Requests for Proposals    
 
Annex B (1-6 Programs) Budget Template for Contracts with 1-6 Programs CRM Section 5 Effective 7/1/16
Annex B (7+ Programs) Budget Template for Expanded Version for Contracts with 7 or more programs CRM Section 5 Effective 7/1/16
Annex B Tutorial

Viewing Tutorial recommended before completing and submitting the electronic Annex B

   
Fee for Service Fixed Rate Information Summary  

 

  Effective 12/2/21
 
Standard Language Document
for Social Service Training Contracts
Boiler Plates/Standard Terms and Conditions CPIM-P2.01 Revised 9/13/22
 
DCF Department Agreement with Another State Entity     Revised 7/5/22
Individual Provider Entity     Revised 7/5/22
 
Attestation Form to be Completed by Providers Covered by Policy Law 2021c.1     Effective 6/7/21
Notice of Standard Contract Requirements     Revised 9/16/22
Certification on Non-Involvement Prohibited Activities in Russia or Belarus
    Revised 1/6/23
 
Certification Debarment Regarding Debarment, Suspension, Ineligibilty and Voluntary Exclusion Lower Tier Covered Transactions CPIM-PG07-2-2007 Revised 3/1/15
Contract Modification Form   CPIM-P1.10 Effective 8/31/07
Disclosure Certification for Lobbyist Activities   CPIM-P4.03 Revised 2/02/08
HIPAA Business Associate Agreement HIPAA 200-B CPIM-P1.15 Revised 10/2021

Acknowledgement of Receipt 

New Jersey State Policy Prohibiting Discrimination in the Workplace and 
Procedures for Processing Internal Complaints Alleging Discrimination in the Workplace Department of Children and Families (Revised 7/9/12)

New Jersey State Model Procedures for Internal Complaints Alleging Discrimination in the Workplace N.J.A.C. 4A:7-3.2 Revised 11/15/11
New Jersey State Policy Prohibiting Discrimination in the Workplace N.J.A.C. 4A:7-3.1 Revised 8/20/07
Notification of Licensed Public Accountant Provider Identifies who completes its audit CPIM-P7.06 Revised 3/23/2023
Private/Public Donor Agreement Provider identifies sources when a matching donation is required from the provider CPIM-P6.01 Effective 8/31/07
W-9/Questionnaire DCF Batch Interface Uploads   Revised 10/2015