October 1, 2014 thru December 31, 2014 Performance Report

Size: px
Start display at page:

Download "October 1, 2014 thru December 31, 2014 Performance Report"

Transcription

1 Grantee: Grant: Allegheny County, PA B-08-UN October 1, 2014 thru December 31, 2014 Performance Report 1

2 Grant Number: B-08-UN Grantee Name: Allegheny County, PA Grant Award Amount: $5,524, LOCCS Authorized Amount: $5,524, Budget: $5,655, Obligation Date: Contract End Date: 03/02/2013 Grant Status: Active Estimated PI/RL Funds: $130, Award Date: 03/02/2009 Review by HUD: Reviewed and Approved QPR Contact: Christine Amlund Dzubinski Disasters: Declaration Number No Disasters Found Narratives Areas of Greatest Need: Allegheny County NSP-1 Program. In order to determine the areas of greatest need the HUD foreclosure and abandonment risk score was used as well as census tract data. Projects were deemed eligible with a HUD risk score of 5 and above. The distribution and use of funds were determined by the HUD foreclosure risk score census tracts and have been compared with local data. The local data along with the HUD risk scores were combined and weighted with the number of housing units in an area to determine the targeted areas. The 2 catagories are: Priority needs (Census tracts with risk scores of 8 and above) and Eligble areas (Census tracts with risk scores between 5 and 7.) Based on this data, a listing of project areas was compiled. Based upon the above information and the applications received, the following NSP eligible uses/ CDBG eligible activities were selected by the following catagories: (1)Housing for Households at or below 50% AMI: NSP eligible use - purchase and rehabilitate homes that have been abandoned or foreclosed upon. CDBG eligible - 24 CFR (a) acquisition, (i) relocation and 24 CFR Rehabilitation and new construction. (2) Housing for Households between 51% - 120% AMI: NSP eligible use - purchase and rehabilitate homes that have been abandoned or foreclosed upon. CDBG eligble - 24 CFR (a) acquisition, (i) relocation and 24 CFR Rehabilitation and new construction. (3) NSP eligible use - Demolition - demolish blighted structures. CDBG eligible - 24 CFR (d) clearance for blighted structures. (4) NSP Eligible use - Adminstration - Section 2301 (c) (3). CDBG Eligible activity - 24 CFR and administration and planning. (1) Housing for Households below 50% AMI - the Allegheny County Economic Development (ACED) is the responsible organization for this project, the project dates are 3/1/09-03/2/13. The NSP Funds will be subcontracted to various agencies such as ACTION-Housing, Inc., Mon Valley Initiative and the Residences at Wood Street to complete projects in Wilkinsburg Borough, Mt. Oliver, City of Pittsburgh and Swissvale Borough. (2) Housing for Households between 51% - 120% AMI - the Allegheny County Economic Development (ACED) is the responsible organization for this project, the project dates are 3/1/09-03/2/13. The NSP Funds will be subcontracted to various agencies such as Mon Valley Initiative, ACTION-Housing, Inc. and the Pittsburgh History and Landmarks Foundation to complete projects in Wilkinsburg Borough, East Pittsburgh Borough, Turtle Creek Borough, Etna Borough and Swissvale Borough. (3) Demoltion - the Allegheny County Economic Development (ACED) is the responsible organization for this project, the project dates are 3/1/09-4/30/11. The NSP Funds will be subcontracted to various agencies such as North Hills COG, South Hills COG, Turtle Creek Valley COG, Char-West COG, Allegheny Valley North COG, Twin Rivers COG and Global Environmental Management to complete demolitions in Etna Borough, Millvale Borough, Reserve Township, Mt. Oliver Borough, Heidelberg Borough, Scott Township, Rankin Borough, Wilkinsburg Borough, Coraopolis Borough, Crescent Township, East Deer Township, Springdale Borough, Springdale Township, Tarentum Borough and the Cities of McKeesport and Duquesne. (4) Administration - The Allegheny County Economic Development is the responsible organization for this project, the project dates are Areas of Greatest Need: ;3/2/09-3/02/13. The NSP Funds will be used to support ACED staff as well as other administrative functions for these projects through out Allegheny County. Distribution and and Uses of Funds: Funds will be used for Demolition of Unsafe structures, Housing for Households at or below 50% AMI, Housing for Households at 51% - 120% AMI and for adminstrative costs. As a result of these activities, foreclosed homes will be purchased at a discount and rehabilitated or redeveloped as a response to rising foreclosures and falling home values. 2

3 Definitions and Descriptions: Low Income Targeting: Housing for Households below 50% AMI - the Allegheny County Economic Development (ACED) is the responsible organization for this project, the project dates are 3/1/09-03/2/13. The NSP-1 Funds will be subcontracted to various agencies such as ACTION Housing, Inc., PIttsburgh History and Landmarks Foundation, Mon Valley Initiative and the Residences at Wood Street to complete projects in Wilkinsburg Borough, Mt. Oliver, City of Pittsburgh and Swissvale Borough. Overall, it is anticipated that there will be 74 housing units created for very low income persons. $1,672, will be used for Very Low income housing. Acquisition and Relocation: There will not be any funds used for relocation. Public Comment: There were not any public comments regarding Allegheny County's NSP-1 Program. Overall Projected Budget from All Sources Budget Obligated Funds Drawdown Program Funds Drawdown Program Income Drawdown Program Income Received Funds Expended Match Contributed To Date $5,655, $5,655, $5,655, $5,649, $5,524, $124, $130, $5,524, Progress Toward Required Numeric Targets Requirement Required Overall Benefit Percentage (Projected) Overall Benefit Percentage (Actual) Minimum Non-Federal Match Limit on Public Services $828, Limit on Admin/Planning $552, Limit on State Admin To Date 0.00% 0.00% $552, $552, Progress Toward Activity Type Targets Progress Toward National Objective Targets National Objective Target Actual NSP Only - LH - 25% Set-Aside $1,381, $1,672,

4 Overall Progress Narrative: All of the Allegheny County NSP-1 Grant projects have been completed and all of the NSP-1 Grant Funds have been drawn and marked as complete. As of 2/27/2013, the total grant amount of $5,524, was drawn down. $828, was drawn for the demolition projects and the Council of Governments administrative portion related to the demolition projects. $4,183, was drawn for the housing projects and $531, was drawn for Allegheny County administrative costs. Allegheny County received $130, in program income that was used to rehabilitate 2 additional homes for individuals at or below 120% AMI. These funds were added to project # The total program income drawn down for the rehabilitation of these 2 properties was $124, as of December 31, The final draw down of the program income funds was completed in the first quarter of 2015 in the amount of $6, Project Summary Project #, Project Title To Date Program Funds Drawdown Project Funds Budgeted Program Funds Drawdown , Char-West COG Demolitions $35, $35, A, Char-West COG Administration , Twin Rivers COG Demolitions $126, $126, A, Twin Rivers COG Administration $6, $6, , North Hills COG Demolitions $154, $154, A, North Hills COG Administration , South Hills Area COG Demolitions $80, $80, A, South Hills Area COG Administration , Allegheny Valley North COG Demolitons $134, $134, A, Allegheny Valley North COG Administration , Turtle Creek Valley COG Demolitions $256, $256, A, Turtle Creek Valley COG Administration , Global Environmental Management - Asbestos $19, $19, , Action Housing - Supportive housing for priority $330, $330, A, ACTION-Housing Demolition $9, $9, , Hawthorne Place Apartment Renaissance $375, $375, , The Residences at Wood Street $966, $966, , Mon Valley Initiative -Rehab for Resale $805, $805, , Pittsburgh History and Landmarks - Hamnett Place $700, $700, , MVI - Rehabilitation of Hawthorne Street Apartments $375, $375, , ACTION-Housing - NSP Infill Housing $38, $38, , Mon Valley Initiative - Rehab for Resale $694, $564, , Allegheny County Economic Development NSP-1 $531, $531,

5 Activities Project # / Title: / Char-West COG Demolitions Grantee Activity Number: Activity Title: Activitiy Category: Clearance and Demolition Project Number: Projected Start Date: 11/02/2009 Benefit Type: Area ( ) National Objective: NSP Only - LMMI Char-West COG Demolition Activity Status: Completed Project Title: Char-West COG Demolitions Projected End Date: 01/31/2011 Completed Activity Actual End Date: 01/31/2011 Responsible Organization: Char-West Council of Governments Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $35, $35, $35, $35, Program Funds Drawdown $35, Program Income Drawdown Program Income Received Funds Expended Char-West Council of Governments Oct 1 thru Dec 31, 2014 $35, $35, Match Contributed Activity Description: Demolition of slums and blighted structures in the Char-West Council of Goverment member municipalities. Location Description: Coraopolis Borough and Crescent Township. Activity Progress Narrative: This project was completed and all funds were drawn down in the first Quarter of All four properties were demolished. The demolished properties include Crescent: 138 Martin Blvd., 468 Main Street. Coraopolis: 525 West End Avenue and 804 Montour Street. 5

6 Accomplishments Performance Measures # of Properties 0 Cumulative Actual / Expected 4/4 # of Housing Units 0 Cumulative Actual / Expected Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 525 West End Avenue Coraopolis Pennsylvania Not Validated / N 804 Montour Street Coraopolis Pennsylvania Not Validated / N 138 Martin Boulevard Pittsburgh Pennsylvania Not Validated / N 468 Main Street Pittsburgh Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: A / Char-West COG Administration Grantee Activity Number: Activity Title: Activitiy Category: A Char-West COG Administration Activity Status: 6

7 Administration Project Number: A Projected Start Date: 11/02/2009 Benefit Type: ( ) National Objective: Completed Project Title: Char-West COG Administration Projected End Date: 01/31/2011 Completed Activity Actual End Date: 01/31/2011 Responsible Organization: Char-West Council of Governments Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date Program Funds Drawdown Program Income Drawdown Program Income Received Funds Expended Char-West Council of Governments Oct 1 thru Dec 31, 2014 Match Contributed Activity Description: Admin costs for the NSP-1 Demolition Projects. Location Description: Coraopolis Bourgh and Crescent Township. Activity Progress Narrative: This project was completed and all of the funds were drawn down in the 3rd quarter of Accomplishments Performance Measures No Accomplishments Performance Measures found. 7

8 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept One Veterans Way Carnegie Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: / Twin Rivers COG Demolitions Grantee Activity Number: Activity Title: Activitiy Category: Clearance and Demolition Project Number: Projected Start Date: 12/17/2009 Benefit Type: Area ( ) National Objective: NSP Only - LMMI Twin Rivers COG Demolition Activity Status: Completed Project Title: Twin Rivers COG Demolitions Projected End Date: 12/16/2010 Completed Activity Actual End Date: 12/16/2010 Responsible Organization: Twin Rivers COG Overall Oct 1 thru Dec 31, 2014 To Date Projected Budget from All Sources $126, Budget Obligated Funds Drawdown $126, $126, $126, Program Funds Drawdown $126, Program Income Drawdown 8

9 Program Income Received Funds Expended $126, Twin Rivers COG $126, Match Contributed Activity Description: Demolition of Slum and Blighted Structures in the Twin Riviers Council of Governments member municipalities. Location Description: The City of McKeesport and the City of Duquesne. Activity Progress Narrative: This project was completed in the 4th quarter of 2010 and the funds were all drawn down in the 1st Quarter of All 23 properties were demolished. Accomplishments Performance Measures # of Properties 0 # of Businesses 0 Cumulative Actual / Expected 23/23 1/1 # of Housing Units 0 Cumulative Actual / Expected 16/0 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 106 North Second Street Duquesne Pennsylvania Not Validated / N 111 North Second Street Duquesne Pennsylvania Not Validated / N 114 North Second Street Duquesne Pennsylvania Not Validated / N 13 North Second Street Duquesne Pennsylvania Not Validated / N 9

10 131 North Second Street Duquesne Pennsylvania Not Validated / N 15 North Second Street Duquesne Pennsylvania Not Validated / N 20 North Second Street Duquesne Pennsylvania Not Validated / N 22 North Second Street Duquesne Pennsylvania Not Validated / N 36 North Second Street Duquesne Pennsylvania Not Validated / N 56 North Second Street Duquesne Pennsylvania Not Validated / N 1404 Bailey Avenue McKeesport Pennsylvania Not Validated / N 1705 Bailey Avenue McKeesport Pennsylvania Not Validated / N 1711 Bailey Avenue McKeesport Pennsylvania Not Validated / N 1716 Bailey Avenue McKeesport Pennsylvania Not Validated / N 1801 Bailey Avenue McKeesport Pennsylvania Not Validated / N 1805 Bailey Avenue McKeesport Pennsylvania Not Validated / N 1807 Bailey Avenue McKeesport Pennsylvania Not Validated / N 1809 Bailey Avenue McKeesport Pennsylvania Not Validated / N 10

11 1811 Bailey Avenue McKeesport Pennsylvania Not Validated / N 2202 Beaver Street McKeesport Pennsylvania Not Validated / N 2202 Beaver Street McKeesport Pennsylvania Not Validated / N 2205 Beaver Street McKeesport Pennsylvania Not Validated / N 2207 Beaver Street McKeesport Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: A / Twin Rivers COG Administration Grantee Activity Number: Activity Title: Activitiy Category: Administration Project Number: A Projected Start Date: 12/17/2009 Benefit Type: ( ) National Objective: A Twin Rivers COG Administration Activity Status: Completed Project Title: Twin Rivers COG Administration Projected End Date: 12/16/2010 Completed Activity Actual End Date: 12/16/2010 Responsible Organization: Twin Rivers COG Overall Oct 1 thru Dec 31, 2014 To Date 11

12 Projected Budget from All Sources Budget Obligated Funds Drawdown $6, $6, $6, $6, Program Funds Drawdown $6, Program Income Drawdown Program Income Received Funds Expended $6, Twin Rivers COG Match Contributed Activity Description: Admin costs for the NSP-1 Demolition Projects $6, Location Description: The City of Duquesne and the City of McKeesport Activity Progress Narrative: All adminstrative funds were drawn down in the 1st quarter 2011 and the project is complete. Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 201 Lysle Blvd McKeesport Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Amount Other Funding Sources 12

13 Project # / Title: / North Hills COG Demolitions Grantee Activity Number: Activity Title: Activitiy Category: Clearance and Demolition Project Number: Projected Start Date: 11/02/2009 Benefit Type: Area ( ) National Objective: NSP Only - LMMI North Hills COG Demolition Activity Status: Completed Project Title: North Hills COG Demolitions Projected End Date: 01/31/2011 Completed Activity Actual End Date: 01/31/2011 Responsible Organization: North Hills Council of Governments Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $154, $154, $154, $154, Program Funds Drawdown $154, Program Income Drawdown Program Income Received Funds Expended North Hills Council of Governments Oct 1 thru Dec 31, 2014 $154, $154, Match Contributed Activity Description: Demolition of slum and blighted structures within North Hills Council of Government's member municipalities Location Description: Etna Borough, Reserve Township and Millvale Borough. Activity Progress Narrative: This project was completed and the funds were all drawn down in the 1st Quarter of All 16 properties were demolished. Accomplishments Performance Measures # of Properties 0 Cumulative Actual / Expected 16/16 13

14 # of Businesses 0 1/1 # of Housing Units 0 Cumulative Actual / Expected 3/0 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 1 Prospect Street PIttsburgh Pennsylvania Not Validated / N 10 Mauch Street PIttsburgh Pennsylvania Not Validated / N 12 Vine Street PIttsburgh Pennsylvania Not Validated / N 138 Logan Street Pittsburgh Pennsylvania Not Validated / N 14 Freeport Street PIttsburgh Pennsylvania Not Validated / N 211 Siegel Street Pittsburgh Pennsylvania Not Validated / N 233 Maryland Avenue Pittsburgh Pennsylvania Not Validated / N 235 Maryland Avenue Pittsburgh Pennsylvania Not Validated / N 24 Kittanning Street PIttsburgh Pennsylvania Not Validated / N 250 Maryland Avenue Pittsburgh Pennsylvania Not Validated / N 14

15 256 Maryland Avenue Pittsburgh Pennsylvania Not Validated / N 300 Logan Street Pittsburgh Pennsylvania Not Validated / N 425 Stanton Avenue Pittsburgh Pennsylvania Not Validated / N 427 Stanton Avenue PIttsburgh Pennsylvania Not Validated / N 429 Stanton Avenue Pittsburgh Pennsylvania Not Validated / N 522 Bauerlien Street PIttsburgh Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: A / North Hills COG Administration Grantee Activity Number: Activity Title: Activitiy Category: Administration Project Number: A Projected Start Date: 11/02/2009 Benefit Type: ( ) National Objective: A North Hills COG Administration Activity Status: Completed Project Title: North Hills COG Administration Projected End Date: 01/31/2011 Completed Activity Actual End Date: 01/31/2011 Responsible Organization: North Hills Council of Governments 15

16 Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date Program Funds Drawdown Program Income Drawdown Program Income Received Oct 1 thru Dec 31, 2014 Funds Expended North Hills Council of Governments Match Contributed Activity Description: Admin costs for the NSP-1 Demolition Projects Location Description: Etna Borough, Reserve Township and Millvale Borough Activity Progress Narrative: All adminstrative funds were drawn down in the first quarter of 2011 and the project is complete. Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 300 Wetzel Road Glenshaw Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources Amount No Other Funding Sources Found Other Funding Sources 16

17 Project # / Title: / South Hills Area COG Demolitions Grantee Activity Number: Activity Title: Activitiy Category: Clearance and Demolition Project Number: Projected Start Date: 11/02/2009 Benefit Type: Area ( ) National Objective: NSP Only - LMMI South Hills Area COG Demolition Activity Status: Completed Project Title: South Hills Area COG Demolitions Projected End Date: 04/30/2011 Completed Activity Actual End Date: 04/30/2011 Responsible Organization: South Hills Council of Governments Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $80, $80, $80, $80, Program Funds Drawdown $80, Program Income Drawdown Program Income Received Funds Expended South Hills Council of Governments Oct 1 thru Dec 31, 2014 $80, $80, Match Contributed Activity Description: Demolition of slum and blighted structures within South Hills Area Council of Government's member municipalities Location Description: Heidelburg Borough, Scott Township and Mt. Oliver Borough. Activity Progress Narrative: The properties that were demolished include Scott Township: 313 Locust Street, 447 Finley Ave and 432 Hoff Street. In Mt.Oliver Borough: 1782 Arlington Avenue, 128 Ormsby Ave. and 195 Penn Ave and in Heidelberg Borough: 1606 West Railroad Street. This project is now complete and all funds were drawn. 17

18 Accomplishments Performance Measures # of Properties 0 # of Businesses 0 Cumulative Actual / Expected 7/7 1/1 # of Housing Units 0 Cumulative Actual / Expected 2/0 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 1606 W. Railroad Street Carnegie Pennsylvania Not Validated / N 313 Locust Street Carnegie Pennsylvania Not Validated / N 432 Hoff Street Carnegie Pennsylvania Not Validated / N 447 Finley Avenue Carnegie Pennsylvania Not Validated / N 128 Ormsby Avenue Pittsburgh Pennsylvania Not Validated / N 1782 Arlington Avenue PIttsburgh Pennsylvania Not Validated / N 195 Penn Avenue PIttsburgh Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found 18

19 Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: A / South Hills Area COG Administration Grantee Activity Number: Activity Title: Activitiy Category: Administration Project Number: A Projected Start Date: 11/02/2009 Benefit Type: ( ) National Objective: A South Hills Area COG Administration Activity Status: Completed Project Title: South Hills Area COG Administration Projected End Date: 04/30/2011 Completed Activity Actual End Date: 04/30/2011 Responsible Organization: South Hills Council of Governments Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date Program Funds Drawdown Program Income Drawdown Program Income Received Funds Expended South Hills Council of Governments Oct 1 thru Dec 31, 2014 Match Contributed Activity Description: Admin costs for the NSP-1 Demolition Projects Location Description: Mt Oliver Borough, Heidelberg Borough and Scott Township Activity Progress Narrative: 19

20 All adminstrative funds were drawn down in the fourth quarter of 2011 and the project is complete. Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 2600 Greentree Road Carnegie Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: / Allegheny Valley North COG Demolitons Grantee Activity Number: Activity Title: Activitiy Category: Clearance and Demolition Project Number: Projected Start Date: 11/02/2009 Benefit Type: Area ( ) National Objective: NSP Only - LMMI Allegheny Valley North COG Demolition Activity Status: Completed Project Title: Allegheny Valley North COG Demolitons Projected End Date: 01/31/2011 Completed Activity Actual End Date: 01/31/2011 Responsible Organization: Allegheny Valley North Council of Governments 20

21 Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $134, $134, $134, $134, Program Funds Drawdown $134, Program Income Drawdown Program Income Received Oct 1 thru Dec 31, 2014 Funds Expended $134, Allegheny Valley North Council of Governments Match Contributed $134, Activity Description: Demolition of slum and blighted structures within Allegheny Valley North Council of Government's member municipalities Location Description: East Deer, Harmar, Springdale Borough, Springdale Township and Tarentum. Activity Progress Narrative: This project was completed. All 12 properties were demolished and all funds were drawn down. Accomplishments Performance Measures # of Properties 0 # of Businesses 0 Cumulative Actual / Expected 12/12 1/1 # of Housing Units 0 Cumulative Actual / Expected Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 1042 Railroad Street Creighton Pennsylvania Not Validated / N 115 Murray Hill Road Creighton Pennsylvania Not Validated / N 21

22 457 Baileys Run Road Creighton Pennsylvania Not Validated / N 746 Days Run Road Creighton Pennsylvania Not Validated / N Stanley Street (Lot-Block 959-H-194) Creighton Pennsylvania Not Validated / N 136 High Street Harwick Pennsylvania Not Validated / N 207 James Street Springdale Pennsylvania Not Validated / N 524 Marion Street Springdale Pennsylvania Not Validated / N 637 Railroad Street Springdale Pennsylvania Not Validated / N 918 Ross Street (rear) Springdale Pennsylvania Not Validated / N 112 Riddle Run Road Tarentum Pennsylvania Not Validated / N 150 West 7th Avenue Tarentum Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: A / Allegheny Valley North COG Administration Grantee Activity Number: A 22

23 Activity Title: Activitiy Category: Administration Project Number: A Projected Start Date: 11/02/2009 Benefit Type: ( ) National Objective: Allegheny Valley North Administration Activity Status: Completed Project Title: Allegheny Valley North COG Administration Projected End Date: 01/31/2011 Completed Activity Actual End Date: 01/31/2011 Responsible Organization: Allegheny Valley North Council of Governments Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date Program Funds Drawdown Program Income Drawdown Program Income Received Funds Expended Allegheny Valley North Council of Governments Oct 1 thru Dec 31, 2014 Match Contributed Activity Description: Admin costs for the NSP-1 Demolition Projects Location Description: East Deer Township, Harmar Township, Springdale Township, Springdale Borough and Tarentum Borough. Activity Progress Narrative: All administrative funds were drawn down and this project was completed in the 1st quarter of Accomplishments Performance Measures No Accomplishments Performance Measures found. 23

24 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept P.O. Box 115 Cheswick Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: / Turtle Creek Valley COG Demolitions Grantee Activity Number: Activity Title: Activitiy Category: Clearance and Demolition Project Number: Projected Start Date: 11/09/2009 Benefit Type: Area ( ) National Objective: NSP Only - LMMI Turtle Creek Valley COG Demolition Activity Status: Completed Project Title: Turtle Creek Valley COG Demolitions Projected End Date: 09/15/2010 Completed Activity Actual End Date: 09/15/2010 Responsible Organization: Turtle Creek Valley Council of Governments Overall Oct 1 thru Dec 31, 2014 To Date Projected Budget from All Sources $256, Budget Obligated Funds Drawdown $256, $256, $256, Program Funds Drawdown $256, Program Income Drawdown 24

25 Program Income Received Funds Expended $256, Turtle Creek Valley Council of Governments $256, Match Contributed Activity Description: Demolition of slum and blighted structures within Turtle Creek Valley Council of Government's member municipality. Location Description: Wilkinsburg and Rankin Boroughs. Activity Progress Narrative: This project was completed during the 3rd Quarter of All 20 properties were demolished and all funds were drawn down. Accomplishments Performance Measures # of Properties 0 # of Businesses 0 Cumulative Actual / Expected 20/20 3/3 # of Housing Units 0 Cumulative Actual / Expected 17/0 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 1001 Ross Avenue Pittsburgh Pennsylvania Not Validated / N 1025 Franklin Avenue Pittsburgh Pennsylvania Not Validated / N 215 Center Street Pittsburgh Pennsylvania Not Validated / N 217 Center Street Pittsburgh Pennsylvania Not Validated / N 25

26 605 Mill Street PIttsburgh Pennsylvania Not Validated / N 607 Mill Street Pittsburgh Pennsylvania Not Validated / N 610 Mill Street Pittsburgh Pennsylvania Not Validated / N Mill Street Pittsburgh Pennsylvania Not Validated / N 703 Swissvale Avenue Pittsburgh Pennsylvania Not Validated / N 709 Wood Street Pittsburgh Pennsylvania Not Validated / N 711 Wood Street Pittsburgh Pennsylvania Not Validated / N 738 Franklin Avenue Pittsburgh Pennsylvania Not Validated / N 763 Penn Avenue Pittsburgh Pennsylvania Not Validated / N 900 Franklin Avenue Pittsburgh Pennsylvania Not Validated / N 900 Ross Avenue Pittsburgh Pennsylvania Not Validated / N 902 Franklin Avenue Pittsburgh Pennsylvania Not Validated / N 904 Ross Avenue PIttsburgh Pennsylvania Not Validated / N 906 Ross Avenue Pittsburgh Pennsylvania Not Validated / N 26

27 122 Harriet Street Rankin Pennsylvania Not Validated / N 155 Third Avenue Rankin Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: A / Turtle Creek Valley COG Administration Grantee Activity Number: Activity Title: Activitiy Category: Administration Project Number: A Projected Start Date: 11/02/2009 Benefit Type: ( ) National Objective: A Turtle Creek Valley COG Administration Activity Status: Completed Project Title: Turtle Creek Valley COG Administration Projected End Date: 16/2010 Completed Activity Actual End Date: 16/2010 Responsible Organization: Turtle Creek Valley Council of Governments Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date Program Funds Drawdown Program Income Drawdown Program Income Received Funds Expended Turtle Creek Valley Council of Governments Oct 1 thru Dec 31, 2014 Match Contributed 27

28 Activity Description: Admin costs for the NSP-1 Demolition Projects Location Description: Wilkinsburg Borough and Rankin Borough Activity Progress Narrative: All administrative funds were drawn down and this project was completed in the 4th quarter of Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 2700 Monroeville Blvd Monroeville Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: / Global Environmental Management - Asbestos Grantee Activity Number: Activity Title: Activitiy Category: Clearance and Demolition Project Number: Projected Start Date: Global Environmental Management Activity Status: Completed Project Title: Global Environmental Management - Asbestos Inspections Projected End Date: 28

29 03/01/2009 Benefit Type: Area ( ) National Objective: NSP Only - LMMI 11/11/2010 Completed Activity Actual End Date: 11/11/2010 Responsible Organization: Global Environmental Management Inc. Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $19, $19, $19, $19, Program Funds Drawdown $19, Program Income Drawdown Program Income Received Funds Expended Global Environmental Management Inc. Oct 1 thru Dec 31, 2014 $19, $19, Match Contributed Activity Description: Asbestos inspections prior to building demolitions. Location Description: County-wide - The locations for this project are listed individual under each activity location. Asbestos testing will be completed for every house to be demolished. Activity Progress Narrative: All of the asbestos inspections were completed in the 3rd quarter of 2010 and the last invoice was drawn in the 4th quarter of This project is complete and the remaining budget was reduced and moved into to another NSP-1 Project ( The Residences at Wood Street). Accomplishments Performance Measures # of Properties 0 # of Businesses 0 Cumulative Actual / Expected 82/82 7/7 # of Housing Units 0 Cumulative Actual / Expected 79/0 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 29

30 Activity Locations Address City County State Zip Status / Accept County-wide Pittsburgh Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: / Action Housing - Supportive housing for priority Grantee Activity Number: Activity Title: Housing for Households at or below 50% AMI Activitiy Category: Rehabilitation/reconstruction of residential structures Project Number: Projected Start Date: 03/01/2009 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LH - 25% Set-Aside Activity Status: Completed Project Title: Action Housing - Supportive housing for priority needs in Projected End Date: 03/31/2012 Completed Activity Actual End Date: 03/31/2012 Responsible Organization: ACTION-HOUSING, Inc Overall Oct 1 thru Dec 31, 2014 To Date Projected Budget from All Sources $330, Budget Obligated Funds Drawdown $330, $330, $330, Program Funds Drawdown $330, Program Income Drawdown Program Income Received Funds Expended ACTION-HOUSING, Inc $330, $330,

31 Match Contributed Activity Description: Supportive housing for priority needs clients in Allegheny County with income levels below 50% AMI. Multi-family housing Location Description: Wilkinsburg and City of Pittsburgh. Activity Progress Narrative: The properties (551 Princeton Blvd and 49 Bigelow Street) were rehabilitated. Construction is complete and the beneficiary information was entered. Accomplishments Performance Measures # of Properties 0 #Energy Star Replacement Windows 0 #Additional Attic/Roof Insulation 0 #High efficiency heating plants 0 #Efficient AC added/replaced 0 #Replaced thermostats 0 #Replaced hot water heaters 0 #Light Fixtures (indoors) replaced 0 #Light fixtures (outdoors) replaced 0 #Refrigerators replaced 0 #Clothes washers replaced 0 #Dishwashers replaced 0 #Units with solar panels 0 #Low flow toilets 0 #Low flow showerheads 0 #Units with bus/rail access 0 #Units exceeding Energy Star 0 #Sites re-used 0 #Units deconstructed 0 #Units other green 0 Activity funds eligible for DREF (Ike 0 # ELI Households (0-30% AMI) 0 Cumulative Actual / Expected 2/2 31/31 2/2 2/2 2/2 2/2 1/2 10/10 2/2 1/2 3/3 2/2 2/2 0/1 2/2 # of Housing Units 0 # of Multifamily Units 0 # of Singlefamily Units 0 Cumulative Actual / Expected 2/2 2/2 31

32 Beneficiaries Performance Measures Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /2 2/ # Owner Households # Renter Households /2 2/ Activity Locations Address City County State Zip Status / Accept 49 Bigelow Blvd Pittsburgh Pennsylvania Not Validated / N 551 Princeton Blvd Pittsburgh Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: A / ACTION-Housing Demolition Grantee Activity Number: Activity Title: Activitiy Category: Clearance and Demolition Project Number: A Projected Start Date: 03/01/2009 Benefit Type: Area ( ) National Objective: NSP Only - LMMI A ACTION-Housing - Supportive Housing Demolition Activity Status: Completed Project Title: ACTION-Housing Demolition Projected End Date: 12/31/2011 Completed Activity Actual End Date: 12/31/2011 Responsible Organization: ACTION-HOUSING, Inc 32

33 Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $9, $9, $9, $9, Program Funds Drawdown $9, Program Income Drawdown Program Income Received Oct 1 thru Dec 31, 2014 Funds Expended $9, ACTION-HOUSING, Inc Match Contributed $9, Activity Description: The demolition portion of the ACTION-Housing Supportive Housing for Priority Needs in Allegheny County. This property islocated at 26 Overhill Ave, Mt. Oliver, PA Location Description: Mt. Oliver Borough Activity Progress Narrative: The demolition portion of the ACTION-Housing Supportive Housing for Priority Needs in Allegheny County. This property is located at 26 Overhill Ave, Mt. Oliver, PA Accomplishments Performance Measures # of Properties 0 Cumulative Actual / Expected 1/1 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City County State Zip Status / Accept 26 Overhill Avenue Pittsburgh Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found 33

34 Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: / Hawthorne Place Apartment Renaissance Grantee Activity Number: Activity Title: Housing for Households with at or below 50% AMI Activitiy Category: Rehabilitation/reconstruction of residential structures Project Number: Projected Start Date: 03/01/2009 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LH - 25% Set-Aside Activity Status: Completed Project Title: Hawthorne Place Apartment Renaissance Projected End Date: 12/31/2011 Completed Activity Actual End Date: 12/31/2011 Responsible Organization: Mon Valley Initiative Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $375, $375, $375, $375, Program Funds Drawdown $375, Program Income Drawdown Program Income Received Funds Expended Mon Valley Initiative Oct 1 thru Dec 31, 2014 $375, $375, Match Contributed Activity Description: Rehabilitation of the Hawthorne Place Apartments for families below 50% AMI. Multi-family Housing Units. Location Description: Swissvale Borough Activity Progress Narrative: 34

35 The property includes two 10 unit row-type structures containing a total of 20 units. An Agreement has been executed with an Agency and property has been acquired. NSP funding includes the rehabilitation of 10 units for households under 50% AMI. Construction is complete. The 10 properties that were rehabilitated are /2 Hawthorne Place. All of the units are occupied and beneficiary information was submitted and reported. This project was complete in the first quarter of Accomplishments Performance Measures # of Properties 0 #Energy Star Replacement Windows 0 #Additional Attic/Roof Insulation 0 #High efficiency heating plants 0 #Efficient AC added/replaced 0 #Replaced thermostats 0 #Replaced hot water heaters 0 #Light Fixtures (indoors) replaced 0 #Light fixtures (outdoors) replaced 0 #Refrigerators replaced 0 #Clothes washers replaced 0 #Dishwashers replaced 0 #Units with solar panels 0 #Low flow toilets 0 #Low flow showerheads 0 #Units with bus/rail access 0 #Units exceeding Energy Star 0 #Sites re-used 0 #Units deconstructed 0 #Units other green 0 Activity funds eligible for DREF (Ike 0 # ELI Households (0-30% AMI) 0 Cumulative Actual / Expected 10/10 10/10 10/10 6/6 70/70 30/30 10/10 10/10 10/10 10/10 0/10 1/1 0/10 # of Housing Units 0 # of Multifamily Units 0 Cumulative Actual / Expected 10/10 10/10 Beneficiaries Performance Measures Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /10 10/ # Renter Households /10 10/ Activity Locations Address City County State Zip Status / Accept 35

36 /2 Hawthrone Place Pittsburgh Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: / The Residences at Wood Street Grantee Activity Number: Activity Title: The Residences at Wood Street Activitiy Category: Rehabilitation/reconstruction of residential structures Project Number: Projected Start Date: 03/01/2009 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LH - 25% Set-Aside Activity Status: Completed Project Title: The Residences at Wood Street Projected End Date: 12/31/2012 Completed Activity Actual End Date: 10/30/2012 Responsible Organization: The Residences at Wood Street Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $966, $966, $966, $966, Program Funds Drawdown $966, Program Income Drawdown Program Income Received Funds Expended The Residences at Wood Street Oct 1 thru Dec 31, 2014 $966, $966, Match Contributed Activity Description: 36

37 Apartment complex located in the City of Pittsburgh for low income individuals. Multi-Family Housing Units Location Description: City of Pittsburgh: 300 Wood Street, Pittsburgh, PA Activity Progress Narrative: NSP funding includes the rehabilitation of portions of a multi-family structure for 62 units of housing for households below 50% AMI. The 62 properties that were rehabilitated are located at 300 Wood Street. This project is complete. Accomplishments Performance Measures # of Properties 0 # ELI Households (0-30% AMI) 0 Cumulative Actual / Expected 1/1 43/0 # of Housing Units 0 # of Multifamily Units 0 Cumulative Actual / Expected 62/62 62/62 Beneficiaries Performance Measures Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /62 74/ # Renter Households /62 74/ Activity Locations Address City County State Zip Status / Accept 300 Wood Street Pittsburgh Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: / Mon Valley Initiative -Rehab for Resale Grantee Activity Number:

38 Activity Title: MVI - Rehab for Resale Activitiy Category: Rehabilitation/reconstruction of residential structures Project Number: Projected Start Date: 03/01/2009 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LMMI Activity Status: Completed Project Title: Mon Valley Initiative -Rehab for Resale Projected End Date: 12/31/2011 Completed Activity Actual End Date: 12/31/2011 Responsible Organization: Mon Valley Initiative Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $805, $805, $805, $805, Program Funds Drawdown $805, Program Income Drawdown Program Income Received Funds Expended Mon Valley Initiative Oct 1 thru Dec 31, 2014 $805, $805, Match Contributed Activity Description: Rehabilitation of Single Family Housing for Resale to individuals with income levels of 51% - 120% AMI - Single Family Housing Units. Location Description: Swissvale Borough, Turtle Creek Borough and East Pittsburgh Borough. Activity Progress Narrative: Six properties were rehabilitated under this activity. An Agreement has been executed with the Agency and the properties have been acquired. Construction and rehabiltation is complete. Two of the properties (533 James Street and 2106 Palmer Ave) were rehabilitated and sold during the 3rd quarter 2012 and the beneficiary information was entered. One property (329 George Street) has been rehabilitated and the sale was closed on 9/23/11 and beneficiary information was submitted and entered. Two properties were sold in the first quarter of 2012 at 526 Center Street and 7421 Park Street and beneficiary information submitted and entered. One property was sold in the second quarter 2012 at 2209 Manor Street and the beneficiary information was submitted and entered in DRGR. This project is complete. 38

39 Accomplishments Performance Measures # of Properties 0 #Energy Star Replacement Windows 0 #Additional Attic/Roof Insulation 0 #High efficiency heating plants 0 #Efficient AC added/replaced 0 #Replaced thermostats 0 #Replaced hot water heaters 0 #Light Fixtures (indoors) replaced 0 #Light fixtures (outdoors) replaced 0 #Refrigerators replaced 0 #Clothes washers replaced 0 #Dishwashers replaced 0 #Units with solar panels 0 #Low flow toilets 0 #Low flow showerheads 0 #Units with bus/rail access 0 #Units exceeding Energy Star 0 #Sites re-used 0 #Units other green 0 Activity funds eligible for DREF (Ike 0 Cumulative Actual / Expected 6/6 111/111 6/6 6/6 6/6 6/6 6/6 98/98 16/16 6/6 6/6 13/13 11/11 6/6 0/6 6/6 # of Housing Units 0 # of Singlefamily Units 0 Cumulative Actual / Expected 6/6 6/6 Beneficiaries Performance Measures Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /6 6/ # Owner Households /6 6/ Activity Locations Address City County State Zip Status / Accept 526 Center Street East Pittsburgh Pennsylvania Not Validated / N 2106 Palmer Ave Pittsburgh Pennsylvania Not Validated / N 39

40 2209 Manor Street Pittsburgh Pennsylvania Not Validated / N 7421 Park Street Pittsburgh Pennsylvania Not Validated / N 329 George Street Turtle Creek Pennsylvania Not Validated / N 533 James Street Turtle Creek Pennsylvania Not Validated / N Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount Project # / Title: / Pittsburgh History and Landmarks - Hamnett Grantee Activity Number: Activity Title: Hamnett Place Phase II Activitiy Category: Rehabilitation/reconstruction of residential structures Project Number: Projected Start Date: 03/01/2009 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LMMI Activity Status: Completed Project Title: Pittsburgh History and Landmarks - Hamnett Place Phase II Projected End Date: 12/31/2012 Completed Activity Actual End Date: 12/31/2012 Responsible Organization: Pittsburgh History and Landmarks Foundation Overall Oct 1 thru Dec 31, 2014 To Date Projected Budget from All Sources $700, Budget $700, Obligated $700,

41 Funds Drawdown Program Funds Drawdown $700, Program Income Drawdown Program Income Received Funds Expended $700, $700, Pittsburgh History and Landmarks Foundation $700, Match Contributed Activity Description: Reconstruction of single family housing for individuals with income levels at 51% - 120% AMI - Single Family Housing Units. Location Description: Wilkinsburg Borough. Activity Progress Narrative: Three properties have been rehabilitated under this activity. The properties rehabilitated include: 517 Jeanette Street, 845 Holland Avenue and 833 Holland Avenue. All the properties were sold and the beneficiary information was reported. This project is complete. Accomplishments Performance Measures # of Properties 0 #Energy Star Replacement Windows 0 #Additional Attic/Roof Insulation 0 #High efficiency heating plants 0 #Efficient AC added/replaced 0 #Replaced thermostats 0 #Replaced hot water heaters 0 #Light Fixtures (indoors) replaced 0 #Light fixtures (outdoors) replaced 0 #Refrigerators replaced 0 #Clothes washers replaced 0 #Dishwashers replaced 0 #Units with solar panels 0 #Low flow toilets 0 #Low flow showerheads 0 #Units with bus/rail access 0 #Units exceeding Energy Star 0 #Sites re-used 0 #Units deconstructed 0 #Units other green 0 Activity funds eligible for DREF (Ike 0 Cumulative Actual / Expected 3/3 59/59 3/3 3/3 3/3 3/3 3/3 44/44 6/6 3/3 3/3 6/6 3/3 3/3 1/3 3/3 1/3 41

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

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

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee: Jefferson County, AL Grant: B-08-UN-01-0001 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-UN-01-0001 Grantee Name: Jefferson County, AL Grant Amount: $2,237,876.00

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: Jefferson County, AL Grant: B-08-UN-01-0001 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-08-UN-01-0001 Grantee Name: Jefferson County, AL Grant Amount: $2,237,876.00

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Ft. Myers, FL B-08-MN-12-0008 January 1, 2017 thru March 31, 2017 Performance Report 1 Grant Number: B-08-MN-12-0008 Grantee Name: Ft. Myers, FL Grant Award Amount: $2,297,318.00 Obligation

More information

April 1, 2012 thru June 30, 2012 Performance Report

April 1, 2012 thru June 30, 2012 Performance Report Grantee: Jefferson County, AL Grant: B-08-UN-01-0001 April 1, 2012 thru June 30, 2012 Performance Report 1 Grant Number: B-08-UN-01-0001 Grantee Name: Jefferson County, AL LOCCS Authorized Amount: $2,237,876.00

More information

January 1, 2011 thru March 31, 2011 Performance Report

January 1, 2011 thru March 31, 2011 Performance Report Grantee: Jefferson County, AL Grant: B-08-UN-01-0001 January 1, 2011 thru March 31, 2011 Performance Report 1 Grant Number: B-08-UN-01-0001 Grantee Name: Jefferson County, AL Grant Amount: $2,237,876.00

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

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Jefferson County, AL Grant: B-08-UN-01-0001 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-UN-01-0001 Grantee Name: Jefferson County, AL Grant Amount: $2,237,876.00 Estimated

More information

B-11-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Greeley, CO B-11-MN-08-0004 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-11-MN-08-0004 Grantee Name: Greeley, CO Grant Award Amount: $1,203,745.00 LOCCS Authorized

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

July 1, 2018 thru September 30, 2018 Performance Report

July 1, 2018 thru September 30, 2018 Performance Report Grantee: Grant: Kane County, IL B-08-UN-17-0003 July 1, 2018 thru September 30, 2018 Performance Report 1 Grant Number: B-08-UN-17-0003 Grantee Name: Kane County, IL Grant Award Amount: $2,576,369.00 Obligation

More information

Grantee: Grant: Neighborhood Housing Services of South Florida, Inc. B-09-CN-FL-0020 April 1, 2010 thru June 30, 2010 Performance Report

Grantee: Grant: Neighborhood Housing Services of South Florida, Inc. B-09-CN-FL-0020 April 1, 2010 thru June 30, 2010 Performance Report Grantee: Grant: Neighborhood Housing Services of South Florida, Inc. B-09-CN-FL-0020 April 1, 2010 thru June 30, 2010 Performance Report 1 Grant Number: B-09-CN-FL-0020 Grantee Name: Neighborhood Housing

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

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

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Volusia County, FL B-08-UN-12-0019 LOCCS Authorized Amount: Grant Award Amount: $ 5,222,831.00 $ 5,222,831.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 2,858,292.34

More information

January 1, 2012 thru March 31, 2012 Performance Report

January 1, 2012 thru March 31, 2012 Performance Report Grantee: Elk Grove, CA Grant: B-08-MN-06-0002 January 1, 2012 thru March 31, 2012 Performance Report 1 Grant Number: B-08-MN-06-0002 Grantee Name: Elk Grove, CA Grant Amount: $2,389,651.00 Estimated PI/RL

More information

July 1, 2018 thru September 30, 2018 Performance Report

July 1, 2018 thru September 30, 2018 Performance Report Grantee: Grant: Toledo, OH B-08-MN-39-0013 July 1, 2018 thru September 30, 2018 Performance Report 1 Grant Number: B-08-MN-39-0013 Grantee Name: Toledo, OH Grant Award Amount: $12,270,706.00 LOCCS Authorized

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

B-11-MN October 1, 2018 thru December 31, 2018 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN October 1, 2018 thru December 31, 2018 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Anderson, IN B-11-MN-18-0001 October 1, 2018 thru December 31, 2018 Performance 1 Grant Number: B-11-MN-18-0001 Grantee Name: Anderson, IN Grant Award Amount: $1,219,200.00 LOCCS Authorized

More information

July 1, 2014 thru September 30, 2014 Performance Report

July 1, 2014 thru September 30, 2014 Performance Report Grantee: Grant: Anderson, IN B-11-MN-18-0001 July 1, 2014 thru September 30, 2014 Performance Report 1 Grant Number: B-11-MN-18-0001 Grantee Name: Anderson, IN Grant Award Amount: $1,219,200.00 LOCCS Authorized

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

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

B-11-DN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-DN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Washington B-11-DN-53-0001 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-11-DN-53-0001 Grantee Name: Washington Grant Award : $5,000,000.00 LOCCS Authorized : $5,000,000.00

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

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee:, Inc. Grant: B-09-NN-MA-0003 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-09-NN-MA-0003 Grantee Name:, Inc. Grant Amount: $78,617,631.00 Grant Status: Active Obligation

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: El Paso Collaborative B-09-CN-TX-0042 LOCCS Authorized Amount: Grant Award Amount: $ 10,191,000.00 $ 10,191,000.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 9,588,940.00

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee:, Inc. Grant: B-09-NN-MA-0003 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-09-NN-MA-0003 Grantee Name:, Inc. Grant Amount: $78,617,631.00 Grant Status: Active Obligation

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee: St Petersburg, FL Grant: B-08-MN-12-0026 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-MN-12-0026 Grantee Name: St Petersburg, FL Grant Amount: $9,498,962.00 Grant

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

July 1, 2013 thru September 30, 2013 Performance Report

July 1, 2013 thru September 30, 2013 Performance Report Grantee: Dekalb County, GA Grant: B-08-UN-13-0003 July 1, 2013 thru September 30, 2013 Performance Report 1 Grant Number: B-08-UN-13-0003 Grantee Name: Dekalb County, GA LOCCS Authorized Amount: $18,545,013.00

More information

October 1, 2015 thru December 31, 2015 Performance

October 1, 2015 thru December 31, 2015 Performance Grantee: Grant: Tarrant County, TX B-08-UN-48-0002 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-UN-48-0002 Grantee Name: Tarrant County, TX Grant Award Amount: $3,293,388.00

More information

April 1, 2014 thru June 30, 2014 Performance Report

April 1, 2014 thru June 30, 2014 Performance Report Grantee: Grant: Dekalb County, GA B-08-UN-13-0003 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-08-UN-13-0003 Grantee Name: Dekalb County, GA Grant Award Amount: $18,545,013.00

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

July 1, 2013 thru September 30, 2013 Performance Report

July 1, 2013 thru September 30, 2013 Performance Report Grantee: State of North Carolina Grant: B-11-DN-37-0001 July 1, 2013 thru September 30, 2013 Performance Report 1 Grant Number: B-11-DN-37-0001 Grantee Name: State of North Carolina LOCCS Authorized Amount:

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Tarrant County, TX B-08-UN-48-0002 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-UN-48-0002 Grantee Name: Tarrant County, TX Grant Award Amount: $3,293,388.00

More information

January 1, 2012 thru March 31, 2012 Performance Report

January 1, 2012 thru March 31, 2012 Performance Report Grantee:, FL Grant: B-08-UN-12-0014 January 1, 2012 thru March 31, 2012 Performance Report 1 Grant Number: B-08-UN-12-0014 Grantee Name:, FL Grant Amount: $19,495,805.00 Estimated PI/RL Funds: $10,000,000.00

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

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Pembroke Pines, FL Grant: B-08-MN-12-0022 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-MN-12-0022 Grantee Name: Pembroke Pines, FL Grant Amount: $4,398,575.00 Grant

More information

B-08-UN October 1, 2018 thru December 31, 2018 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-UN October 1, 2018 thru December 31, 2018 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Kane County, IL B-08-UN-17-0003 October 1, 2018 thru December 31, 2018 Performance 1 Grant Number: B-08-UN-17-0003 Grantee Name: Kane County, IL Grant Award Amount: $2,576,369.00 Obligation

More information

Page 1 of 22 Jan 1, 2015 thru Mar 31, 2015 Performance Report Grant Number: B-09-CN-TX-0042 Grantee Name: El Paso Collaborative Grant Award : $10,191,000.00 LOCCS Authorized : $10,191,000.00 Obligati Date:

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Stockton, CA B-11-MN-06-0009 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-11-MN-06-0009 Grantee Name: Stockton, CA Grant Award Amount: $4,280,994.00 LOCCS Authorized

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

January 1, 2015 thru March 31, 2015 Performance Report

January 1, 2015 thru March 31, 2015 Performance Report Grantee: Grant: Pembroke Pines, FL B-11-MN-12-0022 January 1, 2015 thru March 31, 2015 Performance Report 1 Grant Number: B-11-MN-12-0022 Grantee Name: Pembroke Pines, FL Grant Award Amount: $2,330,542.00

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee: State of Kansas Grant: B-08-DN-20-0001 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-DN-20-0001 Grantee Name: State of Kansas Grant Amount: $20,970,242.00 Estimated

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

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, 2015 thru March 31, 2015 Performance Report

January 1, 2015 thru March 31, 2015 Performance Report Grantee: Grant: Iowa B-11-DN-19-0001 January 1, 2015 thru March 31, 2015 Performance Report 1 Grant Number: B-11-DN-19-0001 Grantee Name: Iowa Grant Award Amount: $5,000,000.00 LOCCS Authorized Amount:

More information

July 1, 2016 thru September 30, 2016 Performance Report

July 1, 2016 thru September 30, 2016 Performance Report Grantee: Grant: Iowa B-11-DN-19-0001 July 1, 2016 thru September 30, 2016 Performance Report 1 Grant Number: B-11-DN-19-0001 Grantee Name: Iowa Grant Award Amount: $5,000,000.00 LOCCS Authorized Amount:

More information

July 1, 2017 thru September 30, 2017 Performance Report

July 1, 2017 thru September 30, 2017 Performance Report Grantee: Grant: Florida B-08-DN-12-0001 July 1, 2017 thru September 30, 2017 Performance Report 1 Grant Number: B-08-DN-12-0001 Grantee Name: Florida Grant Award Amount: $91,141,478.00 LOCCS Authorized

More information

July 1, 2013 thru September 30, 2013 Performance Report

July 1, 2013 thru September 30, 2013 Performance Report Grantee: State of Maryland Grant: B-11-DN-24-0001 July 1, 2013 thru September 30, 2013 Performance Report 1 Grant Number: B-11-DN-24-0001 Grantee Name: State of Maryland LOCCS Authorized Amount: $5,000,000.00

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

January 1, 2012 thru March 31, 2012 Performance Report

January 1, 2012 thru March 31, 2012 Performance Report Grantee: Chicanos Por La Causa, Inc. Grant: B-09-CN-AZ-0001 January 1, 2012 thru March 31, 2012 Performance Report 1 Grant Number: B-09-CN-AZ-0001 Grantee Name: Chicanos Por La Causa, Inc. Grant Amount:

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: Miramar, FL Grant: B-11-MN-12-0018 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-11-MN-12-0018 Grantee Name: Miramar, FL Grant Amount: $2,321,827.00 Estimated PI/RL

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

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Miramar, FL Grant: B-08-MN-12-0018 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-MN-12-0018 Grantee Name: Miramar, FL Grant Amount: $9,312,658.00 Grant Status: Active

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: State of North Carolina Grant: B-08-DN-37-0001 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-DN-37-0001 Grantee Name: State of North Carolina Grant Amount: $52,303,004.00

More information

B-11-MN April 1, 2017 thru June 30, 2017 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN April 1, 2017 thru June 30, 2017 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Henderson, NV B-11-MN-32-0001 April 1, 2017 thru June 30, 2017 Performance Report 1 Grant Number: B-11-MN-32-0001 Grantee Name: Henderson, NV Grant Award Amount: $3,901,144.00 LOCCS Authorized

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: North Dakota - NDHFA B-11-DN-38-0001 January 1, 2017 thru March 31, 2017 Performance Report 1 Grant Number: B-11-DN-38-0001 Grantee Name: North Dakota - NDHFA Grant Award Amount: $5,000,000.00

More information

July 1, 2018 thru September 30, 2018 Performance Report

July 1, 2018 thru September 30, 2018 Performance Report Grantee: Grant: Columbus, OH B-09-CN-OH-0028 July 1, 2018 thru September 30, 2018 Performance Report 1 Grant Number: B-09-CN-OH-0028 Grantee Name: Columbus, OH Grant Award Amount: $23,200,773.00 LOCCS

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

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: New Mexico B-08-DN-35-0001 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-DN-35-0001 Grantee Name: New Mexico Grant Award Amount: $19,600,000.00 LOCCS Authorized

More information

October 1, 2013 thru December 31, 2013 Performance

October 1, 2013 thru December 31, 2013 Performance Grantee: Grant: Chicanos Por La Causa, Inc. B-09-CN-AZ-0001 October 1, 2013 thru December 31, 2013 Performance 1 Grant Number: B-09-CN-AZ-0001 Grantee Name: Chicanos Por La Causa, Inc. Grant Award Amount:

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Houston, TX B-11-MN-48-0400 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-11-MN-48-0400 Grantee Name: Houston, TX Grant Award Amount: $3,389,035.00 LOCCS Authorized

More information

B-13-MS October 1, 2016 thru December 31, 2016 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-13-MS October 1, 2016 thru December 31, 2016 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Moore, OK B-13-MS-40-0001 October 1, 2016 thru December 31, 2016 Performance 1 Grant Number: B-13-MS-40-0001 Grantee Name: Moore, OK Grant Award Amount: $52,200,000.00 LOCCS Authorized

More information

January 1, 2011 thru March 31, 2011 Performance Report

January 1, 2011 thru March 31, 2011 Performance Report Grantee: State of North Carolina Grant: B-08-DN-37-0001 January 1, 2011 thru March 31, 2011 Performance Report 1 Grant Number: B-08-DN-37-0001 Grantee Name: State of North Carolina Grant Amount: $52,303,004.00

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Wyoming State Program Grant: B-08-DN-56-0001 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-DN-56-0001 Grantee Name: Wyoming State Program LOCCS Authorized Amount: $19,600,000.00

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: Clayton County, GA Grant: B-11-UN-13-0001 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-11-UN-13-0001 Grantee Name: Clayton County, GA Grant Amount: $3,796,167.00

More information

B-09-DN-DE April 1, 2018 thru June 30, 2018 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-09-DN-DE April 1, 2018 thru June 30, 2018 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Delaware B-09-DN-DE-0012 April 1, 2018 thru June 30, 2018 Performance Report 1 Grant Number: B-09-DN-DE-0012 Grantee Name: Delaware Grant Award Amount: $10,007,109.00 LOCCS Authorized Amount:

More information

April 1, 2013 thru June 30, 2013 Performance Report

April 1, 2013 thru June 30, 2013 Performance Report Grantee: Miami, FL Grant: B-11-MN-12-0016 April 1, 2013 thru June 30, 2013 Performance Report 1 Grant Number: B-11-MN-12-0016 Grantee Name: Miami, FL LOCCS Authorized Amount: $4,558,939.00 Estimated PI/RL

More information

October 1, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: Iowa B-11-DN-19-0001 October 1 2014 thru December 31 2014 Performance Report 1 Grant Number: B-11-DN-19-0001 Grantee Name: Iowa Grant Award Amount: $5000000.00 LOCCS Authorized Amount:

More information

B-13-MS October 1, 2017 thru December 31, 2017 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-13-MS October 1, 2017 thru December 31, 2017 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Moore, OK B-13-MS-40-0001 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-13-MS-40-0001 Grantee Name: Moore, OK Grant Award Amount: $52,200,000.00 LOCCS Authorized

More information

January 1, 2010 thru March 31, 2010 Performance Report

January 1, 2010 thru March 31, 2010 Performance Report Grantee: State of North Carolina Grant: B-08-DN-37-0001 January 1, 2010 thru March 31, 2010 Performance Report 1 Grant Number: B-08-DN-37-0001 Grantee Name: State of North Carolina Grant Amount: $52,303,004.00

More information

July 1, 2014 thru September 30, 2014 Performance Report

July 1, 2014 thru September 30, 2014 Performance Report Grantee: Grant: Modesto, CA B-08-MN-06-0004 July 1, 2014 thru September 30, 2014 Performance Report 1 Grant Number: B-08-MN-06-0004 Grantee Name: Modesto, CA Grant Award Amount: $8,109,274.00 LOCCS Authorized

More information

July 1, 2015 thru September 30, 2015 Performance Report

July 1, 2015 thru September 30, 2015 Performance Report Grantee: Grant: Dayton, OH B-09-CN-OH-0029 July 1, 2015 thru September 30, 2015 Performance Report 1 Grant Number: B-09-CN-OH-0029 Grantee Name: Dayton, OH Grant Award Amount: $29,363,660.00 LOCCS Authorized

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: Modesto, CA Grant: B-08-MN-06-0004 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-08-MN-06-0004 Grantee Name: Modesto, CA Grant Amount: $8,109,274.00 Estimated PI/RL

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Iowa B-08-DN-19-0001 LOCCS Authorized Amount: Grant Award Amount: $ 21,607,197.00 $ 21,607,197.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 10,000,000.00 Total

More information

July 1, 2013 thru September 30, 2013 Performance Report

July 1, 2013 thru September 30, 2013 Performance Report Grantee: Grant: Chicanos Por La Causa, Inc. B-09-CN-AZ-0001 July 1, 2013 thru September 30, 2013 Performance Report 1 Grant Number: B-09-CN-AZ-0001 Grantee Name: Chicanos Por La Causa, Inc. Grant Award

More information

July 1, 2014 thru September 30, 2014 Performance Report

July 1, 2014 thru September 30, 2014 Performance Report Grantee: Grant: Ohio B-08-DN-39-0001 July 1, 2014 thru September 30, 2014 Performance Report 1 Grant Number: B-08-DN-39-0001 Grantee Name: Ohio Grant Award Amount: $116,859,223.00 LOCCS Authorized Amount:

More information

July 1, 2012 thru September 30, 2012 Performance Report

July 1, 2012 thru September 30, 2012 Performance Report Grantee: Chicanos Por La Causa, Inc. Grant: B-09-CN-AZ-0001 July 1, 2012 thru September 30, 2012 Performance Report 1 Grant Number: B-09-CN-AZ-0001 Grantee Name: Chicanos Por La Causa, Inc. Grant Amount:

More information

April 1, 2012 thru June 30, 2012 Performance Report

April 1, 2012 thru June 30, 2012 Performance Report Grantee: State of New York Grant: B-08-DN-36-0001 April 1, 2012 thru June 30, 2012 Performance Report 1 Grant Number: B-08-DN-36-0001 Grantee Name: State of New York Grant Amount: $54,556,464.00 Estimated

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Idaho B-08-DN-16-0001 LOCCS Authorized Amount: Grant Award Amount: $ 19,600,000.00 $ 19,600,000.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 30,000,000.00 Total

More information

Oct 1, 2009 thru Dec 31, 2009 Performance Report

Oct 1, 2009 thru Dec 31, 2009 Performance Report Oct 1, 2009 thru Dec 31, 2009 Performance Report Grant Number: B-08-MN-12-0022 Grantee Name: Pembroke Pines, FL Grant : $4,398,575.00 Grant Status: Active Obligation Date: Award Date: Contract End Date:

More information

October 1, 2010 thru December 31, 2010 Performance Report

October 1, 2010 thru December 31, 2010 Performance Report Grantee: Long Beach, CA Grant: B-09-CN-CA-0045 October 1, 2010 thru December 31, 2010 Performance Report 1 Grant Number: B-09-CN-CA-0045 Grantee Name: Long Beach, CA Grant Amount: $22,249,980.00 Grant

More information

The Municipal Primary will be held on Tuesday, May 16, 2017 from 7:00 A.M. to 8:00 P.M, prevailing time,

The Municipal Primary will be held on Tuesday, May 16, 2017 from 7:00 A.M. to 8:00 P.M, prevailing time, PROCLAMATION The Municipal Primary will be held on Tuesday, May 16, 2017 from 7:00 A.M. to 8:00 P.M, prevailing time, at which time the registered electors of the Democratic & Republican parties only will

More information

July 1, 2017 thru September 30, 2017 Performance Report

July 1, 2017 thru September 30, 2017 Performance Report Grantee: Grant: Jefferson County, AL B-12-UT-01-0001 July 1, 2017 thru September 30, 2017 Performance Report 1 Grant Number: B-12-UT-01-0001 Grantee Name: Jefferson County, AL Grant Award Amount: $7,847,084.00

More information

B-08-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Modesto, CA B-08-MN-06-0004 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-08-MN-06-0004 Grantee Name: Modesto, CA Grant Award Amount: LOCCS Authorized Amount: Total

More information

January 1, 2018 thru March 31, 2018 Performance Report

January 1, 2018 thru March 31, 2018 Performance Report Grantee: Grant: B-16-DL-12-0001 January 1, 2018 thru March 31, 2018 Performance Report 1 Grant Number: B-16-DL-12-0001 Grantee Name: Grant Award Amount: $117,937,000.00 Obligation Date: Contract End Date:

More information

July 1, 2017 thru September 30, 2017 Performance Report

July 1, 2017 thru September 30, 2017 Performance Report Grantee: Grant: Chicanos Por La Causa, Inc. B-09-CN-AZ-0001 July 1, 2017 thru September 30, 2017 Performance Report 1 Grant Number: B-09-CN-AZ-0001 Grantee Name: Chicanos Por La Causa, Inc. Grant Award

More information

HUD NSP-1 Reporting Apr 2010 Grantee Report - New Mexico State Program

HUD NSP-1 Reporting Apr 2010 Grantee Report - New Mexico State Program HUD NSP-1 Reporting Apr 2010 Grantee Report - State Program State Program NSP-1 Grant Amount is $19,600,000 $9,355,381 (47.7%) has been committed $4,010,874 (20.5%) has been expended Grant Number HUD Region

More information

July 1, 2014 thru September 30, 2014 Performance Report

July 1, 2014 thru September 30, 2014 Performance Report Grantee: Grant: Joplin, MO B-12-MT-29-0001 July 1, 2014 thru September 30, 2014 Performance Report 1 Grant Number: B-12-MT-29-0001 Grantee Name: Joplin, MO Grant Award Amount: $45,266,709.00 LOCCS Authorized

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Chicanos Por La Causa, Inc. B-09-CN-AZ-0001 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-09-CN-AZ-0001 Grantee Name: Chicanos Por La Causa, Inc. Grant Award

More information

April 1, 2016 thru June 30, 2016 Performance Report

April 1, 2016 thru June 30, 2016 Performance Report Grantee: Grant: Chicanos Por La Causa, Inc. B-09-CN-AZ-0001 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-09-CN-AZ-0001 Grantee Name: Chicanos Por La Causa, Inc. Grant Award Amount:

More information

July 1, 2015 thru September 30, 2015 Performance Report

July 1, 2015 thru September 30, 2015 Performance Report Grantee: Grant: Las Vegas, NV B-11-MN-32-0002 July 1, 2015 thru September 30, 2015 Performance Report 1 Grant Number: B-11-MN-32-0002 Grantee Name: Las Vegas, NV Grant Award Amount: $10,450,623.00 LOCCS

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: State of West Virginia Grant: B-08-DN-54-0001 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-08-DN-54-0001 Grantee Name: State of West Virginia Grant Amount: $19,600,000.00

More information

B-08-DI April 1, 2015 thru June 30, 2015 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-DI April 1, 2015 thru June 30, 2015 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Florida B-08-DI-12-0001 April 1, 2015 thru June 30, 2015 Performance Report 1 Grant Number: B-08-DI-12-0001 Grantee Name: Florida Grant Award Amount: $107,958,038.00 LOCCS Authorized Amount:

More information

April 1, 2012 thru June 30, 2012 Performance Report

April 1, 2012 thru June 30, 2012 Performance Report Grantee: State of Texas - GLO Grant: B-06-DG-48-0002 April 1, 2012 thru June 30, 2012 Performance Report 1 Grant Number: B-06-DG-48-0002 Grantee Name: State of Texas - GLO Grant Amount: $428,671,849.00

More information

April 1, 2014 thru June 30, 2014 Performance Report

April 1, 2014 thru June 30, 2014 Performance Report Grantee: Florida Grant: B-06-DG-12-0002 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-06-DG-12-0002 Grantee Name: Florida LOCCS Authorized Amount: $100,066,518.00 Estimated PI/RL

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Chicanos Por La Causa, Inc. B-09-CN-AZ-0001 LOCCS Authorized Amount: Grant Award Amount: $ 137,107,133.00 $ 137,107,133.00 Status: Reviewed and Approved Estimated PI/RL Funds:

More information

Page 1 of 30 Oct 1, 2017 thru Dec 31, 2017 Performance Report Grant Number: B-09-NN-MA-0003 Grantee Name:, Inc. LOCCS Authorized : $78,617,630.89 Estimated PI/RL Funds: $100,000,000.00 Obligati Date: Award

More information