4, Administration (may not exceed 10% of line 21) 20, Audit Liquidated Damages Fees and Costs

Size: px
Start display at page:

Download "4, Administration (may not exceed 10% of line 21) 20, Audit Liquidated Damages Fees and Costs"

Transcription

1 Part I: Summary PHA Name: Jonesboro Urban Renewal & Housing Authority of CFFP: 12/31/2011 FFY of Grant: 2012 FFY of Grant Approval: Type of Grant Original Annual Statement Reserve for Disasters/Emergencies Revised Annual Statement (revision no: ) Performance and Evaluation Report for Period Ending: Final Performance and Evaluation Report Line Summary by Development Account Total Estimated Cost Total Actual Cost 1 1 Total non-cfp Funds Original Revised 2 Obligated Expended Operations (may not exceed 20% of line 21) 3 30, Management Improvements 4, Administration (may not exceed 10% of line 21) 20, Audit Liquidated Damages Fees and Costs Site Acquisition Site Improvement Dwelling Structures 80, Dwelling Equipment Nonexpendable Non-dwelling Structures Non-dwelling Equipment Demolition Moving to Work Demonstration Relocation Costs Development 4 1 To be completed for the Performance and Evaluation Report. 2 To be completed for the Performance and Evaluation Report or a Revised Annual Statement. 3 PHAs with under 250 units in management may use 100% of CFP Grants for operations. 4 RHF funds shall be included here. Page1 form HUD (4/2008)

2 Part I: Summary PHA Name: Jonesboro Urban Renewal & Housing Authority Type of Grant of CFFP: 12/31/2011 FFY of Grant:2012 FFY of Grant Approval: Original Annual Statement Reserve for Disasters/Emergencies Revised Annual Statement (revision no: ) Performance and Evaluation Report for Period Ending: Final Performance and Evaluation Report Line Summary by Development Account Total Estimated Cost Total Actual Cost 1 Original Revised 2 Obligated Expended 18a 1501 Collateralization or Debt Service paid by the PHA 66, ba 9000 Collateralization or Debt Service paid Via System of Direct Payment Contingency (may not exceed 8% of line 20) 20 Amount of Annual Grant:: (sum of lines 2-19) 21 Amount of line 20 Related to LBP 200,53 22 Amount of line 20 Related to Section Amount of line 20 Related to Security - Soft Costs 24 Amount of line 20 Related to Security - Hard Costs 25 Amount of line 20 Related to Energy Conservation Measures Signature of Executive Director Signature of Public Housing Director 1 To be completed for the Performance and Evaluation Report. 2 To be completed for the Performance and Evaluation Report or a Revised Annual Statement. 3 PHAs with under 250 units in management may use 100% of CFP Grants for operations. 4 RHF funds shall be included here. Page2 form HUD (4/2008)

3 Part II: Supporting Pages PHA Name: Jonesboro Urban Renewal & Housing Authority CFFP (Yes/ No): yes Federal FFY of Grant: 2012 General Description of Major Work Categories Development Account No. HA-Wide Operations 1406 Management ,00 Total for Account 30,00 HA-Wide Management Improvements 1408 Travel.10 2,00 Sundry Expense.19 2,00 Office Equip/computer upgrade.01 Total for Account ,00 HA-Wide Administration 1410 Modernization Clerk Salary ,00 Employee Benefits ,00 Total 20,00 Quantity Total Estimated Cost Total Actual Cost Status of Work Original Revised 1 Funds Obligated 2 Funds Expended 2 1 To be completed for the Performance and Evaluation Report or a Revised Annual Statement. 2 To be completed for the Performance and Evaluation Report. Page3 form HUD (4/2008)

4 Part II: Supporting Pages PHA Name: Jonesboro Urban Renewal & Housing Authority CFFP (Yes/ No): yes Federal FFY of Grant: 2012 General Description of Major Work Categories Development Account No. Quantity Total Estimated Cost Total Actual Cost Status of Work Original Revised 1 Funds Obligated 2 Funds Expended 2 AR Install Energy Star HVAC Units # , Total 80, AR Collaterization or Debt Service , To be completed for the Performance and Evaluation Report or a Revised Annual Statement. 2 To be completed for the Performance and Evaluation Report. Page4 form HUD (4/2008)

5 Part III: Implementation Schedule for Capital Fund Financing Program PHA Name: Jonesboro Urban Renewal & Housing Authority Federal FFY of Grant: 2012 All Fund Obligated (Quarter Ending ) Original Obligation End Actual Obligation End AR /31/2014 3/31/2016 Original Expenditure End All Funds Expended (Quarter Ending ) Actual Expenditure End Reasons for Revised Target s 1 1 Obligation and expenditure end dated can only be revised with HUD approval pursuant to Section 9j of the U.S. Housing Act of 1937, as amended. Page5 form HUD (4/2008)

6 Part III: Implementation Schedule for Capital Fund Financing Program PHA Name: Federal FFY of Grant: All Fund Obligated (Quarter Ending ) Original Obligation End Actual Obligation End Original Expenditure End All Funds Expended (Quarter Ending ) Actual Expenditure End Reasons for Revised Target s 1 1 Obligation and expenditure end dated can only be revised with HUD approval pursuant to Section 9j of the U.S. Housing Act of 1937, as amended. Page6 form HUD (4/2008)

Line Summary by Development Account Total Estimated Cost Total Actual Cost 1. Original Revised 2 Obligated Expended

Line Summary by Development Account Total Estimated Cost Total Actual Cost 1. Original Revised 2 Obligated Expended Part I: Summary Housing Authority of the City of Shreveport of CFFP: FFY of Grant: 2009 FFY of Grant Approval: Type of Grant Original Annual Statement Reserve for Disasters/Emergencies Revised Annual Statement

More information

Administration (may not exceed 10% of line 21) Audit Liquidated Damages

Administration (may not exceed 10% of line 21) Audit Liquidated Damages Annual Statement/Performance and Evaluation Report Capital Fund Financing Program OMB No. 2577-0226 Part I: Summary PHA Name: Jonesboro Urban Renewal and Housing Authority of CFFP: FFY of Grant: 2009 FFY

More information

16, Administration (may not exceed 10% of line 21)

16, Administration (may not exceed 10% of line 21) Part I: Summary PHA Name: Housing Authority of the City of Upland of CFFP: FFY of Grant: 2016 FFY of Grant Approval: Type of Grant Original Annual Statement Reserve for Disasters/Emergencies Revised Annual

More information

Page 1 form HUD (4/2008)

Page 1 form HUD (4/2008) Capital Fund Financing Program OMB No. 2577-0226 Part I: Summary PHA Name: Housing Authority of the City of Shreveport of CFFP: FFY of Grant: 2009 FFY of Grant Approval: Type of Grant Original Annual Statement

More information

Page1 form HUD (4/2008)

Page1 form HUD (4/2008) Part I: Summary PHA Name: Housing Authority of the City of Hartford Date of CFFP: FFY of Grant: 2018 FFY of Grant Approval: 2017 Type of Grant Original Annual Statement Reserve for Disasters/Emergencies

More information

$200, $ 200, Administration (may not exceed 10% of line 21)

$200, $ 200, Administration (may not exceed 10% of line 21) Part I: Summary Housing Authority of the City of Shreveport of CFFP: FFY of Grant: FY 2010 FFY of Grant Approval: 2010 Type of Grant Original Annual Statement Reserve for Disasters/Emergencies Revised

More information

FFY 2014 FFY 2015 FFY 2016 FFY 2017 FFY

FFY 2014 FFY 2015 FFY 2016 FFY 2017 FFY Capital Fund Program - Five Year Action Plan Part I Summary Office of Public and Indian Housing OMB No. 2577-0226 PHA Name/Number Locality (City/County State) Housing Authority of the City of Brownsville

More information

Work Statement Work Statement for Year 2 for Year FFY Development Number and Name City of Ashland Housing Authority WI131

Work Statement Work Statement for Year 2 for Year FFY Development Number and Name City of Ashland Housing Authority WI131 Expires 08/30/2011 Part I: Summary PHA Name/Number Ashland Housing Authority WI131 City of Ashland, County of Ashland, State of Wisconsin Original 5-Year Plan X Revision No: A. Development Number and Name

More information

The West Georgia Consortium

The West Georgia Consortium U.S. Department of Housing and Urban Development Office of Public and Indian Housing Small PHA Plan Update Annual Plan for Fiscal Year: 2002 The West Georgia Consortium Consisting of the following Housing

More information

Streamlined Annual PHA Plan for Fiscal Year: 2008 PHA Name: Dane County Housing Authority

Streamlined Annual PHA Plan for Fiscal Year: 2008 PHA Name: Dane County Housing Authority PHA Plans Streamlined Annual Version U.S. Department of Housing and Urban Development Office of Public and Indian Housing OMB No. 2577-0226 (exp. 08/31/2009) This information collection is authorized by

More information

Materials Prepared by the U.S. Department of Housing & Urban Development DAY 2 MODULE 1

Materials Prepared by the U.S. Department of Housing & Urban Development DAY 2 MODULE 1 U. S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT CAPITAL FUND GUIDEBOOK TRAINING DAY 2 MODULE 1 OBLIGATIONS, BUDGET REVISIONS, EXPENDITURES AND CLOSEOUT (CHAPTER 7) CHAPTER 7: TOPICS Obligations Budget

More information

U. S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT CAPITAL FUND GUIDEBOOK TRAINING DAY 1 MODULE 2 CHAPTER 3: TOPICS

U. S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT CAPITAL FUND GUIDEBOOK TRAINING DAY 1 MODULE 2 CHAPTER 3: TOPICS U. S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT CAPITAL FUND GUIDEBOOK TRAINING DAY 1 MODULE 2 PLANNING, ANNUAL SUBMISSION AND DISTRIBUTION OF FUNDS (CHAPTER 3) AND CAPITAL FUND FORMULA CALCULATION (CHAPTER

More information

CITY OF BERKELEY HOUSING AUTHORITY (CA058) BERKELEY, CA

CITY OF BERKELEY HOUSING AUTHORITY (CA058) BERKELEY, CA Project Total 14.871 Housing Choice Vouchers 2 State/Local 1 Business Activities 8 Other Federal Program 1 70300 Net Tenant Rental Revenue 70400 Tenant Revenue - Other 70500 Total Tenant Revenue $209,948

More information

Housing Authority of the Township of Lakewood (NJ054) LAKEWOOD, NJ

Housing Authority of the Township of Lakewood (NJ054) LAKEWOOD, NJ Project Total 14.871 Housing Choice Vouchers 14.181 Supportive Housing for Persons with Disabilities 14.238 Shelter Plus Care 14.235 Supportive Housing Program 70300 Net Tenant Rental Revenue 70400 Tenant

More information

The Housing Authority of The City of La Grange, Texas. Gene Jaster- Executive Director

The Housing Authority of The City of La Grange, Texas. Gene Jaster- Executive Director U.S. Department of Housing and Urban Development Office of Public and Indian Housing Small PHA Plan Update Annual Plan for Fiscal Year: 2003 5 Year Plan Update: 2004-2007 The Housing Authority of The City

More information

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Office of Public and Indian Housing. Notice PIH (HA) Special Attention of:

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Office of Public and Indian Housing. Notice PIH (HA) Special Attention of: U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Office of Public and Indian Housing Special Attention of: Regional and Field Office Directors of Public Housing Public Housing Agencies Regional Administrators

More information

Housing Authority of the County of Jo Daviess

Housing Authority of the County of Jo Daviess U.S. Department of Housing and Urban Development Office of Public and Indian Housing Small PHA Plan Update Annual Plan for Fiscal Year: 2002 Housing Authority of the County of Jo Daviess NOTE: THIS PHA

More information

State of New Jersey Department of Community Affairs Section 8 Housing Program Financial Data Schedules

State of New Jersey Department of Community Affairs Section 8 Housing Program Financial Data Schedules New Jersey State Legislature Office of Legislative Services Office of the State Auditor State of New Jersey For The Year Ended June 30, 2017 Stephen M. Eells State Auditor Table of Contents Independent

More information

Housing Authority Of the City of Harlem, GA

Housing Authority Of the City of Harlem, GA U.S. Department of Housing and Urban Development Office of Public and Indian Housing Small PHA Plan Update Annual Plan for Fiscal Year: 2002 Housing Authority Of the City of Harlem, GA NOTE: THIS PHA PLANS

More information

State of New Jersey Department of Community Affairs Section 8 Housing Program Financial Data Schedules

State of New Jersey Department of Community Affairs Section 8 Housing Program Financial Data Schedules New Jersey State Legislature Office of Legislative Services Office of the State Auditor State of New Jersey For The Year Ended June 30, 2016 Stephen M. Eells State Auditor s Table of Contents Independent

More information

Housing Authority of the VILLAGE OF FENTON Fenton, Louisiana. Annual Financial Report As of and for the Year Ended December 31, 2017

Housing Authority of the VILLAGE OF FENTON Fenton, Louisiana. Annual Financial Report As of and for the Year Ended December 31, 2017 Housing Authority of the VILLAGE OF FENTON Annual Financial Report As of and for the Year Ended December 31, 2017 HOUSING AUTHORITY OF THE VILLAGE OF FENTON Basic Financial Statements As of and for the

More information

Capital Planning Process ED Training Nov. 6-9, 2017

Capital Planning Process ED Training Nov. 6-9, 2017 Capital Planning Process ED Training Nov. 6-9, 2017 DeAnna Alfonso, Portfolio Management Specialist Diana Schultz, Portfolio Management Specialist Scott Koegler, Portfolio Management Specialist Schedule

More information

CITY OF BERKELEY HOUSING AUTHORITY (CA058) BERKELEY, CA

CITY OF BERKELEY HOUSING AUTHORITY (CA058) BERKELEY, CA Project Total 14.871 Housing Choice Vouchers 2 State/Local 1 Business Activities 8 Other Federal Program 1 111 Cash - Unrestricted 112 Cash - Restricted - Modernization and Development 113 Cash - Other

More information

HOUSING AUTHORITY OF THE TOWN OF JONESBORO, LOUISIANA

HOUSING AUTHORITY OF THE TOWN OF JONESBORO, LOUISIANA HOUSING AUTHORITY OF THE TOWN OF JONESBORO, LOUISIANA Basic Financial Statements & Independent Auditor's Reports September 30, 2014 HOUSING AUTHORITY OF THE TOWN OF JONESBORO JONESBORO, LOUISIANA '^atuslano/

More information

AVON PARK HOUSING AUTHORITY. Financial Statements

AVON PARK HOUSING AUTHORITY. Financial Statements AVON PARK HOUSING AUTHORITY FISCAL YEAR ENDING DECEMBER 31, 2019 Financial Statements February 28, 2019 Avon Park Housing Authority 87,972 90,000 80,000 70,000 60,000 50,000 40,000 30,000 16,968 20,000

More information

HOUSING AUTHORITY OF THE CITY OF RUSSELLVILLE RUSSELLVILLE, ARKANSAS

HOUSING AUTHORITY OF THE CITY OF RUSSELLVILLE RUSSELLVILLE, ARKANSAS HOUSING AUTHORITY OF THE CITY OF RUSSELLVILLE REPORT ON AUDIT OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA FOR THE TWELVE MONTHS ENDED JUNE 30, 2016 CYNTHIA L WARREN CPA, P.C. Eufaula, Oklahoma 74432

More information

Why am I here? 6/14/2018. Rector, Reeder & Lofton, P.C. 1. Norfolk, Virginia June 25, 2018

Why am I here? 6/14/2018. Rector, Reeder & Lofton, P.C. 1. Norfolk, Virginia June 25, 2018 Norfolk, Virginia June 25, 2018 What is the background of Public Housing? What is my role as Commissioner? What is important in the Financial Statements? What doesn t matter? What should be on my dashboard

More information

LIVONIA HOUSING COMMISSION (A Component Unit of the City of Livonia, Michigan)

LIVONIA HOUSING COMMISSION (A Component Unit of the City of Livonia, Michigan) LIVONIA HOUSING COMMISSION (A Component Unit of the City of Livonia, Michigan) Financial Statements (With Supplementary Information) For the Year Ended December 31, 2016 SMITH & KLACZKIEWICZ, PC Certified

More information

CHRISTIAN COUNTY HOUSING AUTHORITY PANA, ILLINOIS REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA

CHRISTIAN COUNTY HOUSING AUTHORITY PANA, ILLINOIS REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA TWELVE MONTHS ENDED SEPTEMBER 30, 2016 TABLE OF CONTENTS Auditor's Report............................................................

More information

BATH HOUSING AUTHORITY Bath, Maine FINANCIAL STATEMENTS and Additional Information December 31, 2017 with Report of Independent Auditors

BATH HOUSING AUTHORITY Bath, Maine FINANCIAL STATEMENTS and Additional Information December 31, 2017 with Report of Independent Auditors Bath, Maine FINANCIAL STATEMENTS and Additional Information December 31, 2017 with Report of Independent Auditors Bath, Maine For the Year Ended December 31, 2017 CONTENTS PAGE Report of Independent Auditors

More information

Historic Tax Credits New Money for Your Old Property

Historic Tax Credits New Money for Your Old Property Historic Tax Credits New Money for Your Old Property Art Schuldt, Housing Solutions Alliance, LLC Micah Strange, Housing Solutions Alliance, LLC Cindy Hamilton, Heritage Consulting Group John Bowman, Foss

More information

HOUSING AUTHORITY OF THE CITY OF MERIDEN Meriden, Connecticut FINANCIAL STATEMENTS

HOUSING AUTHORITY OF THE CITY OF MERIDEN Meriden, Connecticut FINANCIAL STATEMENTS Meriden, Connecticut FINANCIAL STATEMENTS TABLE OF CONTENTS Page Independent Auditors' Report... 4 Management s Discussion and Analysis... 8 Basic Financial Statements Statement of Net Position... 8 Statement

More information

HOUSING AUTHORITY. TOWN OF On. CITY, LOUISIANA

HOUSING AUTHORITY. TOWN OF On. CITY, LOUISIANA nnhgtneaii^msakibaahamt^ HOUSING AUTHORITY OF THE TOWN OF On. CITY, LOUISIANA Annual Financial Statements September 30,2005 Under provisions of state law, this report is a public document. A copy of the

More information

Accounting & Consulting Group, LLP. Certified Public Accountants

Accounting & Consulting Group, LLP. Certified Public Accountants Accounting & Consulting Group, LLP Certified Public Accountants STATE OF NEW MEXICO CITY OF EUNICE HOUSING AUTHORITY A COMPONENT UNIT OF THE CITY OF EUNICE, NEW MEXICO ANNUAL FINANCIAL REPORT FOR THE

More information

HOUSING AUTHORITY OF TOWN OF KAPLAN, LOUISIANA

HOUSING AUTHORITY OF TOWN OF KAPLAN, LOUISIANA ffj^ HOUSING AUTHORITY OF TOWN OF KAPLAN, LOUISIANA Financial Statements and Supplemental Financial Information June 30,2005 Under provisions of state law, this report is a public document. Acopy of the

More information

STATE OF NEW MEXICO CITY OF EUNICE HOUSING AUTHORITY A COMPONENT UNIT OF THE CITY OF EUNICE, NEW MEXICO

STATE OF NEW MEXICO CITY OF EUNICE HOUSING AUTHORITY A COMPONENT UNIT OF THE CITY OF EUNICE, NEW MEXICO CITY OF EUNICE HOUSING AUTHORITY A COMPONENT UNIT OF THE CITY OF EUNICE, NEW MEXICO ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2012 (This page intentionally left blank) 2 INTRODUCTORY SECTION

More information

HOUSING AUTHORITY OF THE TOWN OF BUNKIE, LOUISIANA

HOUSING AUTHORITY OF THE TOWN OF BUNKIE, LOUISIANA HOUSING AUTHORITY OF THE TOWN OF BUNKIE, LOUISIANA Annual Financial Statements December 31, 2016 HOUSING AUTHORITY OF THE TOWN OF BUNKIE BUNKIE, LOUISIANA oiwskma/ LEGEND ^ Plicn ot loojxou more mnibunlt

More information

HOUSING AUTHORITY OF NEW SMYRNA BEACH AUDITED FINANCIAL STATEMENTS. New Smyrna Beach, Florida. March 31, Certified Public Accountant

HOUSING AUTHORITY OF NEW SMYRNA BEACH AUDITED FINANCIAL STATEMENTS. New Smyrna Beach, Florida. March 31, Certified Public Accountant HOUSING AUTHORITY OF NEW SMYRNA BEACH AUDITED FINANCIAL STATEMENTS New Smyrna Beach, Florida March 31, 2017 Goldie Roberts Certified Public Accountant 8518 S Kays Chapel Rd 870 Cinderella Court Fredericksburg,

More information

Atlanta Housing Authority. For the Fiscal Year Beginning July 1, 2013 and Ending June 30, 2014

Atlanta Housing Authority. For the Fiscal Year Beginning July 1, 2013 and Ending June 30, 2014 Aa Atlanta Housing Authority Comprehensive Budget For the Fiscal Year Beginning July 1, 2013 and Ending June 30, 2014 Preparing AHA for the New Normal Completing the Business Transformation Initiative

More information

ECORSE HOUSING COMMISSION FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA FOR THE YEAR ENDED JUNE 30, 2016

ECORSE HOUSING COMMISSION FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA FOR THE YEAR ENDED JUNE 30, 2016 FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA FOR THE YEAR ENDED TABLE OF CONTENTS Introduction Independent Auditor's Report 1-2 Management Discussion and Analysis 3-8 Basic Financial Statements Statement

More information

Housing Authority of the CITY OF GRAMBLING Grambling, Louisiana. Annual Financial Report As of and for the Year Ended September 30, 2017

Housing Authority of the CITY OF GRAMBLING Grambling, Louisiana. Annual Financial Report As of and for the Year Ended September 30, 2017 Housing Authority of the CITY OF GRAMBLING Grambling, Louisiana Annual Financial Report As of and for the Year Ended September 30, 2017 HOUSING AUTHORITY OF THE CITY OF GRAMBLING Grambling, Louisiana Basic

More information

PROTECTING OPERATING RESERVES

PROTECTING OPERATING RESERVES PROTECTING OPERATING RESERVES PHADA 2016 Commissioner s Conference Miami, FL BRIAN D. ALTEN, CPA PARTNER, TRAINER January 12, 2016 1:45 PM 3:15 PM PLEASE TURN OFF CELL PHONE RINGERS Thank You! 2 Overview

More information

MISSISSIPPI REGIONAL HOUSING AUTHORITY IV ANNUAL REPORT AND RECOMMENDATIONS

MISSISSIPPI REGIONAL HOUSING AUTHORITY IV ANNUAL REPORT AND RECOMMENDATIONS MISSISSIPPI REGIONAL HOUSING AUTHORITY IV ANNUAL REPORT AND RECOMMENDATIONS 2016 O n behalf of the Mississippi Regional Housing Authority IV s Board of Commissioners, staff, and residents it is our pleasure

More information

HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, Release Date /**7 5/0 /

HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, Release Date /**7 5/0 / HOUSING AUTHORITY OF WELSH TWELVE MONTHS ENDED JUNE 30, 2007 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and other appropriate

More information

Housing Authority of the Town of Vernon Financial Statements and Supplemental Data With Independent Auditors Reports December 31, 2016

Housing Authority of the Town of Vernon Financial Statements and Supplemental Data With Independent Auditors Reports December 31, 2016 Financial Statements and Supplemental Data With Independent Auditors Reports December 31, 2016 209 State St Bangor, Maine 04401-5412 TABLE OF CONTENTS PAGE Management's Discussion & Analysis i-x Independent

More information

Housing Authority of the City of San Antonio San Antonio, Texas. Financial Statements and Independent Auditor s Report

Housing Authority of the City of San Antonio San Antonio, Texas. Financial Statements and Independent Auditor s Report Housing Authority of the City of San Antonio Financial Statements and Independent Auditor s Report For the Year Ended June 30, 2016 Table of Contents Independent Auditor s Report 3 Required Supplementary

More information

Rental Assistance Division of the Georgia Department of Community Affairs

Rental Assistance Division of the Georgia Department of Community Affairs Financial Statements (With Supplementary Information) and Independent Auditor's Report June 30, 2016 Index Page Financial Section Independent Auditor's Report 3 Managements' Discussion and Analysis 6 Basic

More information

B-08-MN April 1, 2018 thru June 30, 2018 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2018 thru June 30, 2018 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Anderson, IN B-08-MN-18-0001 April 1, 2018 thru June 30, 2018 Performance Report 1 Grant Number: B-08-MN-18-0001 Grantee Name: Anderson, IN Grant Award Amount: $2,141,795.00 LOCCS Authorized

More information

HOUSING AUTHORITY OF THE CITY OF NEW HAVEN NEW HAVEN, CONNECTICUT

HOUSING AUTHORITY OF THE CITY OF NEW HAVEN NEW HAVEN, CONNECTICUT NEW ISSUE RATING: S&P: AA BOOK-ENTRY ONLY (See RATING herein) In the opinion of Bond Counsel, rendered in reliance upon and assuming the accuracy of and the continued compliance by the Authority with its

More information

THE HOUSING AUTHORITY OF THE CITY OF JASPER JASPER, ALABAMA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA

THE HOUSING AUTHORITY OF THE CITY OF JASPER JASPER, ALABAMA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA THE HOUSING AUTHORITY OF THE CITY OF JASPER JASPER, ALABAMA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED JUNE 30, 2017 THE HOUSING AUTHORITY OF THE CITY OF JASPER JASPER,

More information

HOUSING AUTHORITY OF CITY OF PONCHATOULA, LOUISIANA

HOUSING AUTHORITY OF CITY OF PONCHATOULA, LOUISIANA HOUSING AUTHORITY OF CITY OF PONCHATOULA, LOUISIANA Financial Statements and Supplemental Financial Information June 30, 2017 HOUSING AUTHORITY OF THE CITY OF PONCHATOULA PONCHATOULA, LOUISIANA ^^ouislcma/

More information

CITY OF VIRGINIA BEACH DEPARTMENT OF HOUSING & NEIGHBORHOOD PRESERVATION (DHNP) (757)

CITY OF VIRGINIA BEACH DEPARTMENT OF HOUSING & NEIGHBORHOOD PRESERVATION (DHNP) (757) CITY OF VIRGINIA BEACH DEPARTMENT OF HOUSING & NEIGHBORHOOD PRESERVATION (DHNP) (757) 385-5750 HOME REPAIR PROGRAM HOME /CDBG/CDBG-R PROGRAM YEAR FUNDS 2011-2012 PURPOSE To provide eligible homeowner applicants

More information

Housing Authority of the TOWN OF WELSH Welsh, Louisiana. Annual Financial Report As of and for the Year Ended June 30, 2016

Housing Authority of the TOWN OF WELSH Welsh, Louisiana. Annual Financial Report As of and for the Year Ended June 30, 2016 Housing Authority of the TOWN OF WELSH Annual Financial Report As of and for the Year Ended June 30, 2016 HOUSING AUTHORITY OF THE TOWN OF WELSH Basic Financial Statements As of and for the Year Ended

More information

THE HOUSING AUTHORITY OF THE CITY OF TALLADEGA, ALABAMA FINANCIAL STATEMENTS DECEMBER 31, 2017

THE HOUSING AUTHORITY OF THE CITY OF TALLADEGA, ALABAMA FINANCIAL STATEMENTS DECEMBER 31, 2017 THE HOUSING AUTHORITY OF THE CITY OF TALLADEGA, ALABAMA FINANCIAL STATEMENTS DECEMBER 31, 2017 TABLE OF CONTENTS DECEMBER 31, 2017 MANAGEMENT S DISCUSSION AND ANALYSIS 1 INDEPENDENT AUDITORS REPORT 9 REPORT

More information

HOUSING AUTHORITY OF TOWN OF KAPLAN, LOUISIANA. Financial Statements and Supplemental Financial Information. June 30,2007

HOUSING AUTHORITY OF TOWN OF KAPLAN, LOUISIANA. Financial Statements and Supplemental Financial Information. June 30,2007 rr.in this nn 1 HLACE ^^»e«housing AUTHORITY OF TOWN OF KAPLAN, LOUISIANA Financial Statements and Supplemental Financial Information June 30,2007 Under provisions of state law, this report is a public

More information

HOUSING AUTHORITY OF BREAUX BRIDGE REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA TWELVE MONTHS ENDED SEPTEMBER 30,2005

HOUSING AUTHORITY OF BREAUX BRIDGE REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA TWELVE MONTHS ENDED SEPTEMBER 30,2005 REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA TWELVE MONTHS ENDED SEPTEMBER 30,2005 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

r nnngs;n^infifffii%8s^h!i i!iinsi!fliw

r nnngs;n^infifffii%8s^h!i i!iinsi!fliw r nnngs;n^infifffii%8s^h!i i!iinsi!fliw HOUSING AUTHORITY OF THE TOWN OF OIL CITY, LOUISIANA Annual Financial Statements September 30,2006 "*» entity and other apo ooza S"" submitted to publlc report is

More information

SOUTHERN NEVADA REGIONAL HOUSING AUTHORITY Las Vegas, Nevada. BASIC FINANCIAL STATEMENTS September 30, 2012

SOUTHERN NEVADA REGIONAL HOUSING AUTHORITY Las Vegas, Nevada. BASIC FINANCIAL STATEMENTS September 30, 2012 SOUTHERN NEVADA REGIONAL HOUSING AUTHORITY Las Vegas, Nevada BASIC FINANCIAL STATEMENTS September 30, 2012 TABLE OF CONTENTS PAGE INDEPENDENT AUDITOR S REPORT... 1 REQUIRED SUPPLEMENTARY INFORMATION Management

More information

MILFORD REDEVELOPMENT & HOUSING PARTNERSHIP FINANCIAL STATEMENTS AND REPORTS OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

MILFORD REDEVELOPMENT & HOUSING PARTNERSHIP FINANCIAL STATEMENTS AND REPORTS OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS MILFORD REDEVELOPMENT & HOUSING PARTNERSHIP FINANCIAL STATEMENTS AND REPORTS OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED MARCH 31, 2016 MILFORD REDEVELOPMENT & HOUSING PARTNERSHIP TABLE

More information

SOUTHERN NEVADA REGIONAL HOUSING AUTHORITY Las Vegas, Nevada. BASIC FINANCIAL STATEMENTS September 30, 2014

SOUTHERN NEVADA REGIONAL HOUSING AUTHORITY Las Vegas, Nevada. BASIC FINANCIAL STATEMENTS September 30, 2014 SOUTHERN NEVADA REGIONAL HOUSING AUTHORITY Las Vegas, Nevada BASIC FINANCIAL STATEMENTS TABLE OF CONTENTS PAGE INDEPENDENT AUDITORS REPORT... 1 REQUIRED SUPPLEMENTARY INFORMATION Management s Discussion

More information

Application and Project Deadline Applications must be received by 5:00 pm on the deadlines provided.

Application and Project Deadline Applications must be received by 5:00 pm on the deadlines provided. Pike County Accommodations Tax Project Funding Program The County of Pike is offering project funds for tourism through projects presented to them by individuals, businesses, agencies or corporations with

More information

THE HOUSING AUTHORITY OF THE CITY OF GARY, INDIANA INDEPENDENT AUDITORS REPORT, BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION, INCLUDING

THE HOUSING AUTHORITY OF THE CITY OF GARY, INDIANA INDEPENDENT AUDITORS REPORT, BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION, INCLUDING THE HOUSING AUTHORITY OF THE CITY OF GARY, INDIANA INDEPENDENT AUDITORS REPORT, BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION, INCLUDING SINGLE AUDIT REPORTS FOR THE YEAR ENDED MARCH 31, 2017

More information

PUNTA GORDA HOUSING AUTHORITY Punta Gorda, Florida REPORT ON AUDIT OF BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION

PUNTA GORDA HOUSING AUTHORITY Punta Gorda, Florida REPORT ON AUDIT OF BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION REPORT ON AUDIT OF BASIC FINANCIAL STATEMENTS AND SUPPLEMENTAL INFORMATION FOR THE YEAR ENDED MARCH 31, 2016 TABLE OF CONTENTS PAGE Independent Auditor's Report on Basic Financial Statements and Supplemental

More information

U.S. Department of Housing and Urban Development Public and Indian Housing

U.S. Department of Housing and Urban Development Public and Indian Housing U.S. Department of Housing and Urban Development Public and Indian Housing Special Attention of: Notice PIH 2010-5 (HA) Office Directors of Public Housing; Regional Directors; Public Housing Issued: February

More information

HOUSING AUTHORITY OF THE COUNTY OF CASS BEARDSTOWN, ILLINOIS FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2016 AND REPORTS ON COMPLIANCE AND ON

HOUSING AUTHORITY OF THE COUNTY OF CASS BEARDSTOWN, ILLINOIS FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2016 AND REPORTS ON COMPLIANCE AND ON BEARDSTOWN, ILLINOIS FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2016 AND REPORTS ON COMPLIANCE AND ON INTERNAL CONTROL TABLE OF CONTENTS MARCH 31,2016 Section I - Auditor's Report and Management's

More information

PHA Plans 5 Year Plan for Fiscal Years Annual Plan for Fiscal Year 2009

PHA Plans 5 Year Plan for Fiscal Years Annual Plan for Fiscal Year 2009 OMB Approval No: 2577-0226 Expires: 08/31/2009 U.S. Department of Housing and Urban Development Office of Public and Indian Housing PHA Plans 5 Year Plan for Fiscal Years 2009-2013 Annual Plan for Fiscal

More information

REQUEST FOR PROPOSAL GREEN PHYSICAL NEEDS ASSESSMENT

REQUEST FOR PROPOSAL GREEN PHYSICAL NEEDS ASSESSMENT Page 1 of 12 August 28, 2014 REQUEST FOR PROPOSAL GREEN PHYSICAL NEEDS ASSESSMENT Dear Proposer: The Housing Authority of the City of Augusta, Georgia (hereafter referred to as PHA) is soliciting written

More information

Design Perspectives on USDA Community Facilities Infrastructure Toolkit

Design Perspectives on USDA Community Facilities Infrastructure Toolkit Design Perspectives on USDA Community Facilities Infrastructure Toolkit April 5, 2016 Michael Ryan Healthcare Principal Greenbough Design Introduction From the perspective of the designer (and as heard

More information

White River Regional Housing Authority Melbourne, Arkansas. Financial Statements and Supplemental Financial Information

White River Regional Housing Authority Melbourne, Arkansas. Financial Statements and Supplemental Financial Information White River Regional Housing Authority Melbourne, Arkansas Financial Statements and Supplemental Financial Information Year Ended June 30, 2017 TABLE OF CONTENTS PAGE Financial Section 3 Independent Auditors'

More information

COMMUNITY HERITAGE FUND (C.H.F.) LOAN/GRANT APPLICATION

COMMUNITY HERITAGE FUND (C.H.F.) LOAN/GRANT APPLICATION COMMUNITY HERITAGE FUND (C.H.F.) LOAN/GRANT APPLICATION To be completed by applicant and returned to the City Clerk with photographs showing the existing state of the property. NOTE: In order to be eligible

More information

Section 3 Participation Plan

Section 3 Participation Plan Section 3 Participation Plan TOWNSHIP/VILLAGE/CITY/COUNTY OF For Section 3 Covered Contracts Background: Section 3 of the Housing and Urban Development Act of 1968, as amended, ("Section 3") requires that

More information

HOUSING AUTHORITY OF THE CITY OF KENNER KENNER, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED JUNE 30, 2018

HOUSING AUTHORITY OF THE CITY OF KENNER KENNER, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED JUNE 30, 2018 HOUSING AUTHORITY OF THE CITY OF KENNER KENNER, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED JUNE 30, 2018 HOUSING AUTHORITY OF THE CITY OF KENNER KENNER, LOUISIANA

More information

Georgia Department of Community Affairs Office of Affordable Housing MONTHLY DRAW PROCESS

Georgia Department of Community Affairs Office of Affordable Housing MONTHLY DRAW PROCESS Submit electronic draw requests to: ARRA.incoming.files@dca.ga.gov Georgia Department of Community Affairs Please do not email draw requests to individuals within DCA. There is a 10 MB limit on this email

More information

COBB COUNTY HOUSING REHABILITATION PROGRAM

COBB COUNTY HOUSING REHABILITATION PROGRAM COBB COUNTY HOUSING REHABILITATION PROGRAM Temporary Relocation Assistance Policy For Owner Occupied Residential Single Family Housing Rehabilitation and Lead-Based Paint/ Asbestos Abatement REVISED: JANUARY,

More information

THE HOUSING AUTHORITY OF THE CITY OF LANETT, ALABAMA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED SEPTEMBER 30, 2011

THE HOUSING AUTHORITY OF THE CITY OF LANETT, ALABAMA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED SEPTEMBER 30, 2011 THE HOUSING AUTHORITY OF THE CITY OF LANETT, ALABAMA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED SEPTEMBER 30, 2011 THE HOUSING AUTHORITY OF THE CITY OF LANETT, ALABAMA

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS ARCHITECTURAL/ENGINEERING SERVICES Proposals Due by: Tuesday, April 5, 2016 at 10:00 AM Secaucus Housing Authority 700 County Avenue Secaucus, New Jersey 07094 201 867-2957 www.secaucusha.org

More information

Revitalize RVA: Understanding the Finances

Revitalize RVA: Understanding the Finances Revitalize RVA: Understanding the Finances 1 2 Revitalize RVA = two chapters: Chapter 1: Shockoe City- & privately-owned The land floods. Commitments from private developers & Squirrels. Ready to go. Ballpark

More information

Financial Statements of the HOUSING AUTHORITY OF THE COUNTY OF SALT LAKE Salt Lake City, Utah For the years ended June 30, 2018 and 2017 Including

Financial Statements of the HOUSING AUTHORITY OF THE COUNTY OF SALT LAKE Salt Lake City, Utah For the years ended June 30, 2018 and 2017 Including Financial Statements of the HOUSING AUTHORITY OF THE COUNTY OF SALT LAKE Salt Lake City, Utah For the years ended June 30, 2018 and 2017 Including Independent Auditors Reports, Management s Discussion

More information

REMAINING FUND BALANCE AFTER TOP PRIORITY PROJECTS: 20,296,221

REMAINING FUND BALANCE AFTER TOP PRIORITY PROJECTS: 20,296,221 Budget vs. and Expenditures by Fund MEASURE TT CASH BALANCE AS OF 11-29-17: 98,056,793 School Name - Project Name/Cost Group/Object Code Total Budget Total Cash Expenditures To Unpaid Retention Unpaid

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Volusia County, FL B-08-UN-12-0019 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-UN-12-0019 Grantee Name: Volusia County, FL Grant Award Amount: $5,222,831.00

More information

Housing Authority of the CITY OF BOGALUSA Bogalusa, Louisiana. Annual Financial Report As of and for the Year Ended September 30, 2017

Housing Authority of the CITY OF BOGALUSA Bogalusa, Louisiana. Annual Financial Report As of and for the Year Ended September 30, 2017 Housing Authority of the CITY OF BOGALUSA Bogalusa, Louisiana Annual Financial Report As of and for the Year Ended September 30, 2017 HOUSING AUTHORITY OF THE CITY OF BOGALUSA Bogalusa, Louisiana Basic

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HOUSING AUTHORITY OF NEW ORLEANS YEAR ENDED SEPTEMBER 30, 2005

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HOUSING AUTHORITY OF NEW ORLEANS YEAR ENDED SEPTEMBER 30, 2005 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HOUSING AUTHORITY OF NEW ORLEANS YEAR ENDED SEPTEMBER 30, 2005 Under provisions of state law, this report is a public document. A copy of the report

More information

July 1, 2014 thru September 30, 2014 Performance Report

July 1, 2014 thru September 30, 2014 Performance Report Grantee: Grant: Volusia County, FL B-08-UN-12-0019 July 1, 2014 thru September 30, 2014 Performance Report 1 Grant Number: B-08-UN-12-0019 Grantee Name: Volusia County, FL Grant Award Amount: $5,222,831.00

More information

Developer Guidance for KHC Underwriting Model Review Revised November 2016

Developer Guidance for KHC Underwriting Model Review Revised November 2016 Developer Guidance for KHC Underwriting Model Review Revised November 2016 KHC has developed the criteria below, which is used by the underwriters in reviewing a project s financial strength and adherence

More information

PUBLIC HOUSING RESERVES AT RISK

PUBLIC HOUSING RESERVES AT RISK PUBLIC HOUSING RESERVES AT RISK Texas Housing Association Annual Conference BRIAN D. ALTEN, CPA PARTNER August 22, 2017 Back to the Future Operating reserves and the 2012 subsidy offset 2 The 2012 offset

More information

PHA Plans 5-Year Plan for Fiscal Years Streamlined Annual Plan for Fiscal Year 2008

PHA Plans 5-Year Plan for Fiscal Years Streamlined Annual Plan for Fiscal Year 2008 OMB Approval No: 2577-0226 Expires: 08/31/2009 U.S. Department of Housing and Urban Development Office of Public and Indian Housing PHA Plans 5-Year Plan for Fiscal Years 2008-2012 Streamlined Annual Plan

More information

MISSOURI HOUSING DEVELOPMENT COMMISSION. Section 3 Guidelines

MISSOURI HOUSING DEVELOPMENT COMMISSION. Section 3 Guidelines MISSOURI HOUSING DEVELOPMENT COMMISSION Section 3 Guidelines Effective March 25, 2010 Introduction These guidelines have been prepared to provide information and guidance to Section 3 recipients on how

More information

Subsidy Layering Review Guidelines & Application

Subsidy Layering Review Guidelines & Application Subsidy Layering Review Guidelines & Application In 2010, HUD granted the Ohio Housing Finance Agency (OHFA) the authority to complete Subsidy Layering Reviews (SLR). Public Housing Authorities (PHA) SLR

More information

Oregon Housing and Community Services Department Public Housing Capital Fund Funding from ARRA

Oregon Housing and Community Services Department Public Housing Capital Fund Funding from ARRA Page 1 of 5 Program Overview The is managed by the Urban Development (HUD). Oregon Housing and Community Services Department is not associated with this program. The provides funds for the capital and

More information

TAOS COUNTY HOUSING AUTHORITY

TAOS COUNTY HOUSING AUTHORITY TAOS COUNTY HOUSING AUTHORITY Specifications & Contract Documents Fee Accountant Services for Taos County Housing Authority Request for Quotations Quotations Received Date Date: Monday, May 14, 2012 Time:

More information

Allegheny County Housing Authority

Allegheny County Housing Authority Allegheny County Housing Authority Single Audit September 30, 2016 FOR THE YEARS ENDED SEPTEMBER 30, 2016 AND 2015 TABLE OF CONTENTS Independent Auditor s Report Management s Discussion and Analysis i

More information

8056 Federal Register / Vol. 82, No. 13 / Monday, January 23, 2017 / Notices

8056 Federal Register / Vol. 82, No. 13 / Monday, January 23, 2017 / Notices 8056 Federal Register / Vol. 82, No. 13 / Monday, January 23, 2017 / Notices DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT [Docket No. FR 5994 N 01] Operations Notice for the Expansion of the Moving To Work

More information

BUFFALO MUNICIPAL HOUSING AUTHORITY

BUFFALO MUNICIPAL HOUSING AUTHORITY Buffalo Fiscal Stability Authority Analysis of the Buffalo Municipal Housing Authority s First Quarter The following is an analysis of the Buffalo Municipal Housing Authority s fiscal year (FY) 2017-18

More information

SOUTHERN CRESCENT HABITAT FOR HUMANITY, INC. FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, With Independent Auditors Report Thereon

SOUTHERN CRESCENT HABITAT FOR HUMANITY, INC. FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, With Independent Auditors Report Thereon FINANCIAL STATEMENTS FOR THE YEAR ENDED With Independent Auditors Report Thereon INDEX TO FINANCIAL STATEMENTS INDEPENDENT AUDITORS REPORT STATEMENT OF FINANCIAL POSITION 3 STATEMENT OF ACTIVITIES 4 STATEMENT

More information

HOUSING AUTHORITY OF FRESNO COUNTY BASIC FINANCIAL STATEMENTS. Year Ended December 31, 2014 (Including Auditors Report Thereon)

HOUSING AUTHORITY OF FRESNO COUNTY BASIC FINANCIAL STATEMENTS. Year Ended December 31, 2014 (Including Auditors Report Thereon) HOUSING AUTHORITY OF FRESNO COUNTY BASIC FINANCIAL STATEMENTS Year Ended December 31, 2014 (Including Auditors Report Thereon) (This page intentionally left blank) TABLE OF CONTENTS Page Independent Auditors

More information

April 1, 2017 thru June 30, 2017 Performance Report

April 1, 2017 thru June 30, 2017 Performance Report Grantee: Grant: Volusia County, FL B-08-UN-12-0019 April 1, 2017 thru June 30, 2017 Performance Report 1 Grant Number: B-08-UN-12-0019 Grantee Name: Volusia County, FL Grant Award Amount: $5,222,831.00

More information

April 1, 2013 thru June 30, 2013 Performance Report

April 1, 2013 thru June 30, 2013 Performance Report Grantee: Volusia County, FL Grant: B-08-UN-12-0019 April 1, 2013 thru June 30, 2013 Performance Report 1 Grant Number: B-08-UN-12-0019 Grantee Name: Volusia County, FL Grant Amount: $5,222,831.00 Estimated

More information

HOUSING AUTHORITY OF THE CITY OF KENNER KENNER, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED JUNE 30, 2017

HOUSING AUTHORITY OF THE CITY OF KENNER KENNER, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED JUNE 30, 2017 HOUSING AUTHORITY OF THE CITY OF KENNER KENNER, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED JUNE 30, 2017 HOUSING AUTHORITY OF THE CITY OF KENNER KENNER, LOUISIANA

More information

HOUSING AUTHORITY OF THE CITY OF BENTON BENTON, ARKANSAS

HOUSING AUTHORITY OF THE CITY OF BENTON BENTON, ARKANSAS ' ' l ' l c l ' i HOUSING AUTHORITY OF THE CITY OF BENTON BENTON, ARKANSAS ' 1 INDEPENDENT AUDITORS' REPORT For the Twelve Months Ended March 31, 2011 ' ' c ' ' ' ' BENTON Certified Public Accountant 101

More information

CITY OF BELOIT COMMERCIAL AND INDUSTRIAL REVOLVING LOAN PROGRAM MANUAL OF POLICIES AND PROCEDURES JUNE 2016

CITY OF BELOIT COMMERCIAL AND INDUSTRIAL REVOLVING LOAN PROGRAM MANUAL OF POLICIES AND PROCEDURES JUNE 2016 CITY OF BELOIT COMMERCIAL AND INDUSTRIAL REVOLVING LOAN PROGRAM MANUAL OF POLICIES AND PROCEDURES JUNE 2016 I. PURPOSE The purpose of the Revolving Loan Program (hereinafter referred to as the Program

More information