Page 1 form HUD (4/2008)

Size: px
Start display at page:

Download "Page 1 form HUD (4/2008)"

Transcription

1 Capital Fund Financing Program OMB No 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 Reserve for Disasters/Emergencies Revised Annual Statement (revision no: ) Performance and Evaluation Report for Period Ending: Final Performance and Evaluation Report Line Summary by Account Total Estimated Cost Total Actual Cost 1 Original Revised 2 Obligated Expended 1 Total non-cfp Funds Operations (may not exceed 20% of line 21) Management Improvements Administration (may not exceed 10% of line 21) $93, $113, $113, $113, Audit Liquidated Damages Fees and Costs $50, $143, $143, $143, Site Acquisition Site Improvement Dwelling Structures $1,407, $1,368, $1,368, $1,368, Dwelling Equipment Nonexpendable $108, $76, $76, $76, Non-dwelling Structures Non-dwelling Equipment $14, $14, $14, Demolition Moving to Work Demonstration Relocation Costs $80, $29, $29, $29, a 1501 Collateralization or Debt Service paid by the PHA 18ba 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) $1,740, $1,745, $1,745, $1,745, Amount of line 20 Related to LBP 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. Page 1 form HUD (4/2008)

2 Part II: Supporting Pages PHA Name: Housing Authority of the City of Shreveport CFFP (Yes/ No): Federal FFY of Grant: 2009 Number General Description of Major Work Categories HA-WIDE a. CFP Full-time & Prorata Staff Salaries Administration b. CFP Full-time & Prorata Staff Benefits & Contributions c. CFP Staff travel during Mod d. CFP publication and reproduction Account No. Quantity Total Estimated Cost Total Actual Cost Status of Work Original Revised 1 Funds Obligated 2 Funds Expended $60, $74, $74, $74, Complete $30, $37, $37, $37, Complete $1, $ $ $ Complete $1, $ $ $ Complete e. CFP Sundry Cost $1, $ $ $ Complete TOTAL 1410 $93, $113, $113, $113, Complete A & E Fee a. Planning & Contract 1430 $50, $143, $143, $143, Complete Admin Fee TOTAL 1430 $50, $143, $143, $143, Complete Dwelling Structure LA 2-2 a. Inspection, Testing, 1460 $1,407, $1,368, $1,368, $1,368, Complete Removal and Remediation of Mold and Mildew; minor mod at LA 2-2 TOTAL 1460 $1,407, $1,368, $1,368, $1,368, TOTAL $1,550, To be completed for the Performance and Evaluation Report or a Revised Annual Statement. 2 To be completed for the Performance and Evaluation Report. Page 2 form HUD (4/2008)

3 Part II: Supporting Pages PHA Name: CFFP (Yes/ No): Federal FFY of Grant: 2009 Number General Description of Major Work Categories Account No. Quantity Total Estimated Cost Total Actual Cost Status of Work Original Revised 1 Funds Obligated 2 Funds Expended 2 HA-WIDE a. Replacement of ranges 1465 $45, $34, $31, $31, Complete b. Replacement of refrigerators 1465 $63, $42, $45, $45, Complete TOTAL 1465 $108, $76, $76, $76, Complete HA-WIDE Non- Dwelling Equipment Non-Dwelling Equipment 1475 $14, $14, $14, Complete TOTAL 1475 $14, $14, $14, Complete Relocation Cost a. Relocation of Residents 1495 $66, $42, $42, $19, Complete b. Payment of Transfer Fees 1495 $0.00 $15, $15, $10, Complete TOTAL 1495 $66, $57, $29, $29, Complete 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. Page 3 form HUD (4/2008)

4 Part III: Implementation Schedule for Capital Fund Financing Program PHA Name: Housing Authority of the City of Shreveport Federal FFY of Grant: 2009 Number PHA-Wide Administration 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 LA 2-2 Fees and Cost LA 2-2 Dwelling Units PHA-WIDE LA 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. Page 4 form HUD (4/2008)

5 Part III: Implementation Schedule for Capital Fund Financing Program PHA Name: Housing Authority of the City of Shreveport Federal FFY of Grant: 2009 Number 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. Page 5 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

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

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

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

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

$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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

HCV FINANCIAL MANAGEMENT TIPS

HCV FINANCIAL MANAGEMENT TIPS HCV FINANCIAL MANAGEMENT TIPS Texas Housing Association Annual Conference BRIAN D. ALTEN, CPA PARTNER August 2017 Please Turn off Cell Phone Ringers Thank You! 2 Important Concepts Background Information

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

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

Columbus Consolidated Government Community Development Block Grant Program (CDBG) Economic Development Project Application

Columbus Consolidated Government Community Development Block Grant Program (CDBG) Economic Development Project Application Columbus Consolidated Government Community Development Block Grant Program (CDBG) Economic Development Project Application Applicant Agency Applicant s Name and Title Columbus Consolidated Government Community

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

4 Cost Estimation Assumptions

4 Cost Estimation Assumptions 4 Cost Estimation Assumptions The Proposed Action would include the relocation of the existing commuter rail lines; construction of approximately four miles of new light rail track and systems; relocation

More information

Quotations for Small Purchase (QSP) Wilkinson Terrace Real Estate Appraisal Services CONDITIONS TO QUOTE - NONCONSTRUCTION

Quotations for Small Purchase (QSP) Wilkinson Terrace Real Estate Appraisal Services CONDITIONS TO QUOTE - NONCONSTRUCTION CONDITIONS TO QUOTE - NONCONSTRUCTION PROCEDURE: Quoters must submit proposed pricing where provided on the last page of this form only! The Agency will accept the proposed pricing by in-person delivery

More information

Management Representation Letter (PHA) PROJECT S LETTERHEAD

Management Representation Letter (PHA) PROJECT S LETTERHEAD Management Representation Letter (PHA) PROJECT S LETTERHEAD DATE CPA FIRM S NAME AND ADDRESS This representation letter is provided in connection with your audit(s) of the financial statements of PHA Name

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

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

February 6, To Interested Parties:

February 6, To Interested Parties: February 6, 2012 To Interested Parties: The Dutchess County Department of Planning and Development (DCDPD) operates a Senior Citizen Property Rehabilitation Program. The primary purpose is to repair NYS

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

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

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

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

October 1, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: Anderson, IN B-08-MN-18-0001 October 1, 2014 thru December 31, 2014 Performance Report 1 Grant Number: B-08-MN-18-0001 Grantee Name: Anderson, IN Grant Award Amount: $2,141,795.00 LOCCS

More information

Public Assistance Program

Public Assistance Program Public Assistance Program Sara Bender State Public Assistance Officer Agenda Public Assistance Overview Eligibility Requirements Insurance Requirements Procurement Standards Public Assistance Grants Portal

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

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

U.S. Department of Housing and Urban Development Office of Public and Indian Housing U.S. Department of Housing and Urban Development Office of Public and Indian Housing Special Attention of: Notice PIH 2009-32 (HA) Public Housing Agencies Public Housing Hub Office Directors Issued: August

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Alabama B-08-DN-01-0001 LOCCS Authorized Amount: Grant Award Amount: $ 37,033,031.00 $ 37,033,031.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 2,771,145.28 Total

More information

TILA / RESPA Integrated Disclosures. The Game-changing Impacts and Action Items

TILA / RESPA Integrated Disclosures. The Game-changing Impacts and Action Items TILA / RESPA Integrated Disclosures The Game-changing Impacts and Action Items CUNA Mutual Group Proprietary Reproduction, Adaptation or Distribution Prohibited CUNA Mutual Group 2013 Presenters Jon Bundy

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

HOMEBUYERS PURCHASE PROGRAM POLICIES & PROCEDURES MANUAL PY 2007 SUMMARY

HOMEBUYERS PURCHASE PROGRAM POLICIES & PROCEDURES MANUAL PY 2007 SUMMARY CITY OF EAST ORANGE, NEW JERSEY NEIGHBORHOOD HOUSING & REVITALIZATION DIVISION HOMEBUYERS PURCHASE PROGRAM POLICIES & PROCEDURES MANUAL PY 2007 SUMMARY The City of East Orange HOMEBuyers Purchase Program

More information

Board Oversight Monitoring 4 Key Areas for Commissioners

Board Oversight Monitoring 4 Key Areas for Commissioners Board Oversight Monitoring 4 Key Areas for Commissioners Texas NAHRO April 21, 2015 10:30 to 12:00 Brian L. Nemeroff, CPA -Partner Board Oversight 4 Key Monitoring Areas for Commissioners 1. Budget to

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

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

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

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

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

Board Oversight - Monitoring 4 Key Areas for Commissioners

Board Oversight - Monitoring 4 Key Areas for Commissioners Board Oversight - Monitoring 4 Key Areas for Commissioners PHADA Monday, January 9, 2017 3:00 4:30 Brian L. Nemeroff, CPA -Partner Financial Oversight for Commissioners 1. Budget to Actual 2. Audit 3.

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

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to

March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to March 4, 2015 To the Board Members of the Housing Finance Authority of Pinellas County and Kathryn Driver, Executive Director We are pleased to confirm our understanding of the services we are to provide

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

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

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

PHA Plan - tn003v01 Annual Plan for Fiscal Year Beginning July 1, 2006

PHA Plan - tn003v01 Annual Plan for Fiscal Year Beginning July 1, 2006 OMB Approval No: 2577-0226 (exp. 02/28/2006) U.S. Department of Housing and Urban Development Office of Public and Indian Housing Knoxville s Community Development Corporation PHA Plan - tn003v01 Annual

More information

B-08-MN October 1, 2016 thru December 31, 2016 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN October 1, 2016 thru December 31, 2016 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Warren, MI B-08-MN-26-0014 October 1, 2016 thru December 31, 2016 Performance 1 Grant Number: B-08-MN-26-0014 Grantee Name: Warren, MI Grant Award Amount: $5,829,447.00 Obligation Date:

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

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

January 1, 2014 thru March 31, 2014 Performance Report

January 1, 2014 thru March 31, 2014 Performance Report Grantee: Palm Beach County, FL Grant: B-08-UN-12-0013 January 1, 2014 thru March 31, 2014 Performance Report 1 Grant Number: B-08-UN-12-0013 Grantee Name: Palm Beach County, FL LOCCS Authorized Amount:

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

October 1, 2016 thru December 31, 2016 Performance

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

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee:, FL Grant: B-08-UN-12-0014 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-UN-12-0014 Grantee Name:, FL Grant Amount: $19,495,805.00 Estimated PI/RL Funds: $7,357,754.48

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Palm Beach County, FL B-08-UN-12-0013 January 1, 2017 thru March 31, 2017 Performance Report 1 Grant Number: B-08-UN-12-0013 Grantee Name: Palm Beach County, FL Grant Award Amount: $27,700,340.00

More information

Members of the County Council New Castle County, Delaware

Members of the County Council New Castle County, Delaware A1 Independent Auditor s Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: Wyoming State Program Grant: B-08-DN-56-0001 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-08-DN-56-0001 Grantee Name: Wyoming State Program LOCCS Authorized Amount:

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: New Mexico B-08-DN-35-0001 LOCCS Authorized Amount: Grant Award Amount: $ 19,600,000.00 $ 19,600,000.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 9,498,219.17 Total

More information

WHAT TO PLAN FOR AND HOW TO PREPARE FOR DISASTERS

WHAT TO PLAN FOR AND HOW TO PREPARE FOR DISASTERS WHAT TO PLAN FOR AND HOW TO PREPARE FOR DISASTERS Presented by Rob Robbins BELFOR USA PLANNING Business Continuity Planning Disaster Recovery Planning Contingency Planning Recovery Planning WHAT IS A DISASTER?

More information

SHREVEPORT, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED SEPTEMBER 30, 2007

SHREVEPORT, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED SEPTEMBER 30, 2007 THE HOUSING AUTHORITY OF THE CITY OF SHREVEPORT SHREVEPORT, LOUISIANA REPORT ON EXAMINATION OF FINANCIAL STATEMENTS AND SUPPLEMENTAL DATA YEAR ENDED SEPTEMBER 30, 2007 Under provisions of state law, this

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

Amherst Housing Authority Housing Choice Voucher Program Background, Funding and Challenges CY 2013 & 2014

Amherst Housing Authority Housing Choice Voucher Program Background, Funding and Challenges CY 2013 & 2014 Amherst Housing Authority Housing Choice Voucher Program Background, Funding and Challenges CY 2013 & 2014 General Background Info AHA has an approved allocation of 413 vouchers or 4,956 unit months (413

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

B-08-MN October 1, 2016 thru December 31, 2016 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN October 1, 2016 thru December 31, 2016 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Euclid, OH B-08-MN-39-0008 October 1, 2016 thru December 31, 2016 Performance 1 Grant Number: B-08-MN-39-0008 Grantee Name: Euclid, OH Grant Award Amount: $2,580,464.00 Obligation Date:

More information

HICAP BUDGET SUMMARY

HICAP BUDGET SUMMARY ATTACHMENT 1 State of California Health Insurance Counseling and Advocacy (HICAP) Budget CDA 229 (rev 4/216) Page 1 of 7 HICAP BUDGET SUMMARY BUDGET PERIOD 7/1/216-6/3/217 COST CATEGORY AAA ADMINISTRATION

More information

B-11-UN October 1, 2017 thru December 31, 2017 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-UN October 1, 2017 thru December 31, 2017 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Adams County, CO B-11-UN-08-0001 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-11-UN-08-0001 Grantee Name: Adams County, CO Grant Award Amount: $1,997,322.00 LOCCS

More information

HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005

HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005 RECEIVED i r: p sr;.*. r\\i r '. t im Tr.p ' '.1, ' -!!., '. -.;, v S f ^ n 06JUN-5 AH 10:51 HOUSING AUTHORITY OF THE CITY OF WESTWEGO, LOUISIANA INDEPENDENT AUDITOR'S REPORT YEAR ENDED JUNE 30, 2005 Under

More information

Housing Rehab Matching Rebate Program. Program Information & Application Instructions

Housing Rehab Matching Rebate Program. Program Information & Application Instructions The City of Rocky Mount is offering a 50/50 matching rebate for up to $12,500 for homeowners to have eligible repairs to their homes that are at least fifty (50) years old. Those applicants who submit

More information

July 1, 2016 thru September 30, 2016 Performance Report

July 1, 2016 thru September 30, 2016 Performance Report Grantee: Grant: Grand Prairie, TX B-08-MN-48-0006 July 1, 2016 thru September 30, 2016 Performance Report 1 Grant Number: B-08-MN-48-0006 Grantee Name: Grand Prairie, TX Grant Award Amount: $2,267,290.00

More information

Page 1 CONTRACT DATA. used in conjunction with the. JBCC Minor Works Agreement. Edition published March 2014

Page 1 CONTRACT DATA. used in conjunction with the. JBCC Minor Works Agreement. Edition published March 2014 Page 1 Preface JBCC Constituents Association of South African Quantity Surveyors South African Black Technical and Allied Careers Organisation Application of JBCC Contract Documents Warning CONTRACT DATA

More information

October 1, 2017 thru December 31, 2017 Performance

October 1, 2017 thru December 31, 2017 Performance Grantee: Grant: Deerfield Beach, FL B-08-MN-12-0005 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-08-MN-12-0005 Grantee Name: Deerfield Beach, FL Grant Award Amount: $2,005,699.00

More information

San Diego Housing Commission Fiscal Year 2013 Budget Presentation. July June 2013

San Diego Housing Commission Fiscal Year 2013 Budget Presentation. July June 2013 San Diego Housing Commission Fiscal Year 2013 Budget Presentation July 2012 - June 2013 Budget Agenda/Index Section 1 - Summary and Budget Process.... Page 3 Section 2 - Sources of Funds.... Page 15 Section

More information

Understanding The FHA 203(k) Rehab Streamline Loan Program

Understanding The FHA 203(k) Rehab Streamline Loan Program Understanding The FHA 203(k) Rehab Streamline Loan Program FHA s 203K Streamline Rehab Program The FHA 203(k) program is HUD s primary program for the rehabilitation and repair of residential properties

More information

ATTACHMENT C: FINANCIAL AND ADMINISTRATIVE REQUIREMENTS

ATTACHMENT C: FINANCIAL AND ADMINISTRATIVE REQUIREMENTS ATTACHMENT C: FINANCIAL AND ADMINISTRATIVE REQUIREMENTS The selected applicant must comply with Federal administrative requirements and cost principles, codified in the Office of Management and Budget

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

SUPPLEMENTAL QUESTIONNAIRE Artisan Contractors

SUPPLEMENTAL QUESTIONNAIRE Artisan Contractors SUPPLEMENTAL QUESTIONNAIRE Artisan Contractors GENERAL INFORMATION Applicant Name: Mailing Address: Location Address (if different from above): Website Address: Date Business Started Has applicant changed

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

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 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

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

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

PROJECT NAME. Risk Management Log

PROJECT NAME. Risk Management Log Risk Management Log Document Number:JobNo/001 Revision:0 Revision date:dd/mm/yyyy Document Owner: Levitt Bernstein QMS/SF/3-07-04/08.06.11 PAGE 1 OF 9 Purpose: The Risk Management Log is a record of each

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

July 1, 2010 thru September 30, 2010 Performance Report

July 1, 2010 thru September 30, 2010 Performance Report Grantee: Pembroke Pines, FL Grant: B-08-MN-12-0022 July 1, 2010 thru September 30, 2010 Performance Report 1 Grant Number: B-08-MN-12-0022 Grantee Name: Pembroke Pines, FL Grant Amount: $4,398,575.00 Grant

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

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