GREAT Grant Management Documents (State)

Grantees and other interested stakeholders may access documents from this page that are related to the state-funded GREAT Grant program. These documents will be used as part of the grants management process, from application to project close-out.

This page will be periodically updated to ensure stakeholders receive the most recent document versions.
 

New Grantees

Document Description Program Implementation  Date Modified
Vendor Electronic Payment Form Form required for a grantee to be electronically paid July 15, 2019 N/A
N.C. W-9 Form required for all grantees for tax purposes July 15, 2019 N/A
Project Contacts Identifies grantee representatives that will be responsible for administering the project Nov. 15, 2022 N/A

 

Payment Requests & Eligible Expenses

Document Description Program Implementation  Date Modified
Payment Request (Utilizing EBS) Instructions to grantees on how to submit a payment request in EBS July 15, 2019 March 1, 2022
COVID-19 and GREAT Grant Program Email Email to all Round 1 GREAT Grant Program grantees notifying that payment requests can be submitted on an as needed basis due to the COVID-19 pandemic March 23, 2020 N/A
Staff Pay Memo to grantees informing of the process for using staff pay for the grant or match Oct. 30, 2019 March 1, 2022
Land Acquisition Memo Memo to grantees informing of the acceptable process and documentation for acquiring land and easements Feb. 5, 2020 March 1, 2022

 

Progress & Final Reports

Document Description Program Implementation  Date Modified
Progress Report Memo Memo informing grantees of the updated process for submitting progress reports April 16, 2022 April 4, 2022
How to Submit a Progress Report Instructions on how to submit a progress report in the EBS online portal April 16, 2022 April 4, 2022
Progress Reporting Form Required quarterly progress report template for all grantees during the Construction Period July 15, 2019 Sept. 26, 2022
Final Reporting Form (End of Construction Period) Required one-time progress report to capture completion of the Construction Period of the project July 15, 2019 Sept. 26, 2022
Maintenance Period Annual Report Required annual report for all grantees during the Maintenance Period July 15, 2019 June 30, 2022

 

Monitoring Visits

Document Description Program Implementation  Date Modified
Construction Period Monitoring Memo to grantees providing guidance for monitoring during the Construction Period March 3, 2020 April 4, 2022
Pre-Monitoring Checklist - Wired Required checklist (wired) to be completed by grantees prior to a scheduled construction period monitoring visit March 3, 2020 March 1, 2022
Pre-Monitoring Checklist - Fixed Wireless Required checklist (fixed wireless) to be completed by grantees prior to a scheduled construction period monitoring visit March 3, 2020 March 1, 2022
Monitoring Visit Summary Document provided to the grantee from the Broadband Infrastructure Office after the construction period monitoring visit March 3, 2020 April 4, 2022

 

Guidance Documents from Application Rounds

Document Description Program Implementation  Date Modified
GREAT Grant Guidance for Special Supplementary 2020 Application Round 3 Guidelines for the Special Supplementary Application Round ($30 Million State Appropriated Funds, initially released as CARES Funds) Sept. 9, 2020 N/A
GREAT Grant Guidance for 2019-2020 Application Round 2 -Additional $9 Million Guidelines to provide additional funding to remaining unfunded applicants from the 2019-2020 Application Round ($9 Million State Appropriated Funds, initially released as CARES funds) May 7, 2020 May 26, 2020
GREAT Grant Guidance for  2019-2020 Application Round 2 Guidelines for the 2019-2020 GREAT Grant Program ($15 Million State Appropriated Funds) Dec. 12, 2019 Jan. 28, 2020
GREAT Grant Guidance for 2018-2019 Application Round 1 Guidelines for the 2018-2019 Application Round ($10 Million State Appropriated Funds) Nov, 1, 2018 N/A

 

Legislation

Document Description Program Implementation  Date Modified
N.C. Session Law 2018-5 Legislation establishing the GREAT Program with non-recurring appropriation (Pages 218-226); Codified in N.C.G.S. 143B-1373 June 12,2018 N/A
N.C. Session Law 2018-97 Technical Corrections for S.L. 2018-5 (Page 25) June 26,2018 N/A
N.C. Session Law 2019-230 Legislation revising the GREAT Program and established a recurring appropriation $15 million for 10 years within the State Capital Infrastructure Fund Oct. 14, 2019 N/A
N.C. Session Law 2020-4 2020 COVID-19 Recovery Act; Appropriated additional $9 million in federal CARES Act funding to GREAT Grant in response to the COVID-19 pandemic (Page 17) May 4, 2020 N/A
N.C. Session Law 2020-97 Additional and revised uses for the federal Coronavirus Relief Funds; Modified $9 million appropriated in S.L. 2020-4 (Page 6); Appropriated $30 million for a special supplementary round (Page 18); Established Special Supplementary GREAT Grant Program process (Pages 23-25); Legislation revising the GREAT Act as codified in NCGS 143B-1373 (Pages 42-47) Sept. 4, 2020 N/A
N.C. Session Law 2021-1 Modifying 2020 COVID-19 Relief Legislation; Rescinds legislation regarding $9 million (Page 8) and $30 million (Page 12) of federal CARES Act funding; Replaced federal CARES Act funding with the State Capital and Infrastructure Fund and legislation revising the GREAT Act (Pages 15-16) Feb. 10, 2021 N/A
N.C. Session Law 2021-3 Modifying 2020 COVID-19 Relief Legislation; Appropriated additional funding from the SCIF and prescribed a process for newly awarded Rural Digital Opportunity Fund areas (Page 22) March 11, 2021 N/A
N.C. Session Law 2021-180 Legislation revising the GREAT Act as codified in NCGS 143B-1373 (Pages 490-495); Expands GREAT Grant program for Fixed Wireless and Satellite Broadband Grants (Pages 503-506) Nov. 18, 2021 N/A