January 1, 2010 thru March 31, 2010 Performance Report

Size: px
Start display at page:

Download "January 1, 2010 thru March 31, 2010 Performance Report"

Transcription

1 Grantee: State of North Carolina Grant: B-08-DN January 1, 2010 thru March 31, 2010 Performance Report 1

2 Grant Number: B-08-DN Grantee Name: State of North Carolina Grant Amount: $52,303, Grant Status: Active Obligation Date: Award Date: Contract End Date: Review by HUD: Reviewed and Approved QPR Contact: Josh Burton Disasters: Declaration Number NSP Narratives Areas of Greatest Need: The State of North Carolina over the last year has seen a dramatic increase in mortgage defaults, home foreclosures and subprime mortgages. According to data from the North Carolina Commissioner of Banks, the state is expected to experience a 10-20% increase in foreclosure starts resulting from the increased number of subprime loans facing "payment shock", slowing growth of home prices coupled with high leverage ratios and spillover from slowing economic conditions. While the State of North Carolina's foreclosure problems may not rival levels experienced in other states, North Carolina still has significant needs and housing problems due to the housing crisis. Further, the level of foreclosures resulting from these problematic mortgages has placed an increased burden on families, housing agencies and programs, and local governments. It is the intent of the State to identify, according to the standards identified by the Department of Housing and Urban Development, those areas of greatest need and concentrate efforts to revitalize those communities and home markets. Footnote (1) Rising Foreclosures in North Carolina, Report to House Select Committee on Rising Home Foreclosures, January 23, Distribution and and Uses of Funds: As authorized by HERA, the purpose of NSP funding is to address those areas hardest hit and negatively impacted by the recent housing crisis. The State operating through the Department of Commerce's Division of Community Assistance, will implement NSP funds, and will work expeditiously to deliver and effectively administer these funds. The targeted funds will be used to purchase foreclosed homes at a discount and rehabilitate or redevelop them in order to respond to rising foreclosures and falling home values. North Carolina using HUDs formula for identifying those areas of greatest impact, have defined geographic areas using the best data available and subsequently awarded 20 grants to local governments, nonprofits and other organizations totaling $48M. Forty-Six NSP grant applications were received and as a result, 11 local governments, 6 non-profits and 3 statewide agencies were selected to ensure the proper and expeditious use of these funds. The state will focus its program in the following activity areas: financing mechanisms, acqusition/rehabilitation, demolition, land banks, redevelopment/new construction, housing counseling and state/grantee administration. Local Government grant recipients: City of Raleigh, $2.625 million; Wake County, $2.625 million; City of Charlotte, $2.625 million; City of Greensboro, $2.625 million; City of Winston-Salem, $2.625 million; City of High Point, $2.625 million; City of Gastonia, $2.1 million; Henderson/Vance County, $2.1 million; City of Durham, $2.1 million; City of Rocky Mount, $2.1 million; and the City of Lexington, $2.1 million. Non-Profit Agency recipients St. Augustine College, $2.1 million; Charlotte Housing Authority, $2.1 million; Guilford Habitat for Humanity, $2.1 million, Forsyth Habitat for Humanity, $2.1 million; Passage Home (Wake County), $2.1 million; Greensboro Housing Authority, $2.1 million. Statewide Agency/Intermediary recipients Self-Help Credit Union, $2.5 million; NC Community Development Initiative, $3.5 million; and NC Housing Finance Agency, $4 million. It is expected through the collaborative efforts of DCA and the above referenced grant recipients 1271 housing units (subject to change) will be impacted by NSP funds. Communities will be revitalized and an unstable housing market will see the beginning of stabilization. Definitions and Descriptions: Low Income Targeting: 2

3 Acquisition and Relocation: Public Comment: Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Match Contributed Program Income Received Program Income Drawdown This Report Period To Date $52,303, $52,303, $2,574, $6,101, $3,745, $11,316, $2,326, $3,496, Progress Toward Required Numeric Targets Requirement Required Overall Benefit Percentage (Projected) Overall Benefit Percentage (Actual) Minimum Non-Federal Match Limit on Public Services $7,845, Limit on Admin/Planning $5,230, Limit on State Admin To Date 0.00% 0.00% $608, Progress Toward Activity Type Targets Progress Toward National Objective Targets National Objective Target Actual NSP Only - LH - 25% Set-Aside $13,075, $22,115, Overall Progress Narrative: In the first quarter of 2010, North Carolina saw several substantial acquisitions. Based on a report maintained separately, all $52 Million has been allocated to grantees with project and more than 50% of that is obligated with contracts. North Carolina understands that DRGR does not currently reflect that activity and has been working to determine how best to modify DRGR to reflect that level of allocation and obligation of NSP funds. A substantial technical update should occur in the next quarter. More information can be provided by contacting the Division of Community Assistance at ext 249 for Iris Payne, NSP Coordinator. 3

4 North Carolina has several pre-emptive deadlines to ensure the September obligation deadline is met. Several grantees are in the process of finalizing contracts, but have currently assigned all of their allocation to projects and are asking for additional NSP funds. Beginning in May, DCA will examine each grantee to ensure that there are projects to obligate funds to. Those without substantial projects will have fund reallocated. These funds will shift to other shovel ready NSP-eligible projects in the state. Currently DCA expects that North Carolina will have the majority if not 100% of funds obligated by September DCA does request some guidance on how HUD would like to see the obligation, as it hopes to prepare its grantees in the coming months. Thank you. Project Summary Project #, Project Title This Report Period To Date Program Funds Drawdown Project Funds Budgeted Program Funds Drawdown 0001, Administration $285, $5,230, $608, , Financing Mechanisms $389, $8,499, $389, , Acquisition $1,773, $14,592, $2,621, , Rehabilitation $78, $9,801, $78, , Land Banks $2,615, , Housing Counseling $1,307, , Redevelopment $46, $6,930, $46, , Demolition $3,326, , Disposition 9999, Restricted Balance Activities 4

5 Grantee Activity Number: Activity Title: Administration - NC State Office Administration - NC State Office Activitiy Category: Administration Project Number: 0001 Projected Start Date: 03/09/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 08/09/2014 Completed Activity Actual End Date: 03/31/2010 Responsible Organization: NC Dept of Commerce/DCA Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended NC Dept of Commerce/DCA Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $196, $196, $196, To Date $2,615, $2,615, $498, $2,615, $498, $498, Activity Description: Funds will be used by the State to cover elgible costs incurred managing the NSP program; up to 5% of total grant award. Location Description: 1307 Glenwood Avenue 4313 MSC, Raleigh NC Gloria Nance-Sims, Director, Division of Community Assistance Activity Progress Narrative: Administrative funds drawn for the NC Department of Commerce Division of Community Assistance Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 5

6 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 6

7 Grantee Activity Number: Activity Title: Charlotte, City 08NSP01: 21A - Admin Grantee Administration Activitiy Category: Administration Project Number: 0001 Projected Start Date: 03/09/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 08/09/2014 Completed Activity Actual End Date: Responsible Organization: City of Charlotte Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Jan 1 thru Mar 31, 2010 $125, To Date $58, $58, $125, Match Contributed Program Income Received Program Income Drawdown Activity Description: Location Description: Charlotte, North Carolina Activity Progress Narrative: Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 7

8 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 8

9 Grantee Activity Number: Activity Title: Gastonia, City 08NSP01:21A - Admin Grantee Admininstration Activitiy Category: Administration Project Number: 0001 Projected Start Date: 03/09/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 08/09/2014 Completed Activity Actual End Date: Responsible Organization: City Of Gastonia Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Jan 1 thru Mar 31, 2010 $100, To Date $70, $70, $100, Match Contributed Program Income Received Program Income Drawdown Activity Description: Location Description: Gastonia, NC Activity Progress Narrative: Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 9

10 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 10

11 Grantee Activity Number: Activity Title: Activitiy Category: Administration Project Number: 0001 Projected Start Date: 08/01/2009 Benefit Type: National Objective: Greensboro Housing 08NSP01:21a - Admin Grantee Administration Activity Status: Under Way Project Title: Administration Projected End Date: 09/30/2012 Completed Activity Actual End Date: Responsible Organization: Greensboro Housing Authority Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Greensboro Housing Authority Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $16, $16, $16, To Date $115, $115, $34, $100, $34, $34, Activity Description: Location Description: Activity Progress Narrative: Administration for GHA NSP program involving large acquisition of Foxworth condos, a foreclosed partially completed multifamily property. Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 11

12 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 12

13 Grantee Activity Number: Activity Title: Greensboro Housing 08NSP03: B Acquisition % Activitiy Category: Acquisition - general Project Number: 0003 Projected Start Date: 08/01/2009 Benefit Type: Activity Status: Under Way Project Title: Acquisition Projected End Date: 09/30/2012 Completed Activity Actual End Date: National Objective: NSP Only - LMMI Responsible Organization: Greensboro Housing Authority Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Greensboro Housing Authority Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $4, $4, $4, To Date $852, $852, $852, $1,020, $852, $852, Activity Description: Funds will be used to acquire a condominium complex which will be brought up to code and used for affordable housing. Location Description: Activity will be conducted in Greensboro NC which is located in Guilford County. The property is located at 1201 Thicket Lane (Foxworth Condominiums) Activity Progress Narrative: Additional expenses related to Foxworth Condos project. Accomplishments Performance Measures This Report Period # of Properties 14 # of buildings (non-residential) 0 Cumulative Actual / Expected 28/0 0/0 13

14 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations Address City State Zip 1500 Arctic Fox Circle 204 Greensboro Arctic Fox Circle 103 Greensboro Thicket Tr. 101 Greensboro Arctic Fox Circle 104 Greensboro Arctic Fox Circle 201 Greensboro Arctic Fox Circle 203 Greensboro Arctic Fox Circle 301 Greensboro Arctic Fox Circle 202 Greensboro Arctic Fox Circle 101 Greensboro Arctic Fox Circle 304 Greensboro Thicket Tr. 302 Greensboro Arctic Fox Circle 303 Greensboro Arctic Fox Circle 102 Greensboro Arctic Fox Circle 302 Greensboro Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 14

15 Grantee Activity Number: Activity Title: Greensboro, City 08NSP01:01- B120 Acquisition Activitiy Category: Acquisition - general Project Number: 0003 Projected Start Date: 06/01/2009 Benefit Type: Activity Status: Under Way Project Title: Acquisition Projected End Date: 09/30/2014 Completed Activity Actual End Date: National Objective: NSP Only - LMMI Responsible Organization: City of Greensboro Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended City of Greensboro Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $3, $3, $3, $3, To Date $394, $394, $3, $3, $3, $3, Activity Description: Funds will be used for the acquisition of properties identified in target area as abandonded or foreclosed. Location Description: Within identified target area, City of Greensboro Activity Progress Narrative: Appraisals and Inspections for potential NSP acquisition. Accomplishments Performance Measures This Report Period # of Properties 0 Cumulative Actual / Expected 0/0 15

16 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 16

17 Grantee Activity Number: Activity Title: Greensboro, City 08NSP02: 21A - Admin Grantee Administration Activitiy Category: Administration Project Number: 0001 Projected Start Date: 06/01/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: City of Greensboro Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended City of Greensboro Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $12, $125, $12, $12, To Date $119, $119, $12, $125, $12, $12, Activity Description: Funds will be used to cover the costs incurred by grantee to implement an approved NSP project. Location Description: Activity Progress Narrative: Administrative expenses for program design of Greensboro NSP program and research of potential properties Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 17

18 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 18

19 Grantee Activity Number: Activity Title: Activitiy Category: Acquisition - general Project Number: 0003 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LMMI Habitat /Forsyth County, 08NSP02:01 - B120 Acquisition % Activity Status: Under Way Project Title: Acquisition Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: Habitat for Humanity of Forsyth County Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Habitat for Humanity of Forsyth County Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $70, $70, $70, $70, To Date $546, $546, $70, $70, $70, $70, Activity Description: Funds will be used for the acquisition of abandoned or foreclosed upon properties Location Description: Within target area, Forsyth County Activity Progress Narrative: Habitat of Forsyth County is engaged in a two focus strategy: purchase and rehab of single family homes and new construction in foreclosed subdivisions. This acquisition was a single family home to be rehabilitated for an < 50% AMI beneficiary. Accomplishments Performance Measures This Report Period # of Properties 1 Cumulative Actual / Expected 1/0 Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% 19

20 # of Permanent Jobs Created /0 0/0 0/0 0 This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /0 0/0 0/0 0 Activity Locations Address City State Zip 2644 Peachtree Street Winston Salem Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 20

21 Grantee Activity Number: Activity Title: Activitiy Category: Administration Project Number: 0001 Projected Start Date: 06/01/2009 Benefit Type: National Objective: Habitat/Forsyth County, 08NSP01:21A - Admin Grantee Administration Activity Status: Under Way Project Title: Administration Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: Habitat for Humanity of Forsyth County Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Habitat for Humanity of Forsyth County Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $12, $100, $12, $12, To Date $100, $100, $12, $100, $12, $12, Activity Description: Funds will be used to cover the costs incurred by grantee for implementing an approved NSP project. Location Description: Within target area, Forsyth County Activity Progress Narrative: Administration for Habitat Forsyth County. Habitat is pursuing foreclosed single family units for purchase and rehab and attempting new construction in some foreclosed subdivisions in partnership with Forsyth County. Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 21

22 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 22

23 Grantee Activity Number: Activity Title: Activitiy Category: Acquisition - general Project Number: 0003 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LH - 25% Set-Aside Habitat/Greensboro 08NSP01:01 - B50 Acquisition <51% Activity Status: Under Way Project Title: Acquisition Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: Habitat for Humanity of Greater Greensboro Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Habitat for Humanity of Greater Greensboro Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $418, $418, $418, $418, To Date $1,452, $1,452, $418, $418, $418, $418, Activity Description: Funds will be used for the purchase of abandoned or foreclosed upon properties in target area. Location Description: Approved target area identified during application process within City of Greensboro Activity Progress Narrative: Habitat Greensboro is targeting single family homes for a purchase and rehab program for < 50% AMI beneficiaries. Accomplishments Performance Measures This Report Period # of Properties 4 Cumulative Actual / Expected 4/0 Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% 23

24 # of Households /0 0/0 4/ Activity Locations Address City State Zip 2008 Spencer Street Greensboro Spencer Street Greensboro Central Avenue Greensboro Green Oaks Street Greensboro Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 24

25 Grantee Activity Number: Activity Title: Habitat/Greensboro 08NSP02: 14A - B50 Rehabilitation <51% Activitiy Category: Rehabilitation/reconstruction of residential structures Project Number: 0004 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LH - 25% Set-Aside Activity Status: Under Way Project Title: Rehabilitation Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: Habitat for Humanity of Greater Greensboro Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Habitat for Humanity of Greater Greensboro Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $2, $2, $2, $2, To Date $421, $421, $2, $2, $2, $2, Activity Description: Funds will be used for the rehabilitation of abandoned or foreclosed upon properties that will be resold to qualifying buyers. Location Description: Approved target area properties identified during application process within City of Greensboro. Activity Progress Narrative: Activity expenses related to the single family purchase and rehab program for Habitat Greensboro. Accomplishments Performance Measures This Report Period # of Properties 4 Cumulative Actual / Expected 4/16 This Report Period # of Housing Units 0 # of Singlefamily Units 0 Cumulative Actual / Expected 0/16 0/16 25

26 Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /16 0/0 4/ # Owner Households /16 0/0 0/16 0 Activity Locations Address City State Zip 3803 Central Avenue Greensboro Spencer Street Greensboro Spencer Street Greensboro Green Oaks Street Greensboro Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 26

27 Grantee Activity Number: Activity Title: Activitiy Category: Administration Project Number: 0001 Projected Start Date: 03/09/2009 Benefit Type: National Objective: Henderson/Vance Co. 08NSP01: 21A - Admin Grantee Administration Activity Status: Under Way Project Title: Administration Projected End Date: 08/09/2014 Completed Activity Actual End Date: Responsible Organization: City Of Henderson/Vance Co. Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Jan 1 thru Mar 31, 2010 $100, To Date $90, $90, $100, Match Contributed Program Income Received Program Income Drawdown Activity Description: Location Description: City Of Henderson/Vance Co., NC Activity Progress Narrative: Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 27

28 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 28

29 Grantee Activity Number: Activity Title: High Point, City 08NSP02:01 - E120 Redevelopment - Acquisition Activitiy Category: Acquisition - general Project Number: 0007 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LMMI Activity Status: Under Way Project Title: Redevelopment Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: City Of High Point Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended City Of High Point Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $46, $46, $46, $46, To Date $281, $281, $46, $46, $46, $46, Activity Description: Funds will be used for the purchase of property to be used for redevelopment and construction activities. Location Description: Approved properties in target area identified during application process within City of High Point. Activity Progress Narrative: High Point is targeting properties in a redevelopment district in the city. These three properties were vacant, blighted, and in a floodplain. They will be demolished to increase the integrity and safety of the nearby redeveloped properties. Accomplishments Performance Measures This Report Period # of Properties 3 Cumulative Actual / Expected 3/0 29

30 Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /0 0/0 0/0 0 Activity Locations Address City State Zip 1001 A&B Martin St High Point A&B Martin St High Point A&B Martin St High Point Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 30

31 Grantee Activity Number: Activity Title: High Point, City 08NSP01:21A - Admin Grantee Administration Activitiy Category: Administration Project Number: 0001 Projected Start Date: 03/09/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 08/09/2014 Completed Activity Actual End Date: Responsible Organization: City Of High Point Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended City Of High Point Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $ $ $ $ To Date $100, $100, $ $ $ $ Activity Description: Location Description: City Of High Point, NC Activity Progress Narrative: Administration for City of High Point Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 31

32 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 32

33 Grantee Activity Number: Activity Title: Lexington, City: 08NSP02:01 - E120 Redevelop Acquitions Activitiy Category: Acquisition - general Project Number: 0003 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LMMI Activity Status: Under Way Project Title: Acquisition Projected End Date: 09/30/2012 Completed Activity Actual End Date: Responsible Organization: City of Lexington Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended City of Lexington Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $91, $92, $91, $91, To Date $242, $242, $91, $92, $91, $91, Activity Description: Funds were used for the acquisition of the above referenced properties. Location Description: Identified area of greatest need within the City of Lexington 8 Hillcrest Circle;708 Mocksville Avenue;308 Forest Rose Drive Activity Progress Narrative: Property Data reported in Lexington 08-NSP-03:01 Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /0 0/0 0/0 0 33

34 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 34

35 Grantee Activity Number: Activity Title: Lexington, City; 08NSP01:21A - Admin Grantee Administration Activitiy Category: Administration Project Number: 0001 Projected Start Date: 06/01/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 09/30/2012 Completed Activity Actual End Date: Responsible Organization: City of Lexington Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended City of Lexington Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $17, $17, $17, $17, To Date $100, $100, $17, $17, $17, $17, Activity Description: Funds will be used to cover the operational expenses incurred by the grantee while administering an approved NSP project. Location Description: Within City of Lexington Activity Progress Narrative: Administrative funds for the City of Lexington (utilizing CDBG consulting firm Hobbs & Upchurch). Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 35

36 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 36

37 Grantee Activity Number: Activity Title: Lexington, City; 08NSP03:01 - B120 Purchase/Rehab - Acquisition B120 Activitiy Category: Acquisition - general Project Number: 0003 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LMMI Activity Status: Under Way Project Title: Acquisition Projected End Date: 09/30/2012 Completed Activity Actual End Date: Responsible Organization: City of Lexington Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended City of Lexington Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $250, $250, $250, $250, To Date $318, $318, $250, $250, $250, $250, Activity Description: Funds will be used under eligible use C for the purchase and Rehabilitation of abandoned or foreclosed homes within the target area. Location Description: Properties are located within the identifed target area of greatest need within the City of Lexington. 8 Hillcrest Circle; 708 Mocksville Avenue; 308 Forest Rose Drive Activity Progress Narrative: City of Lexington - Purchase and rehabilitation of seven single family properties. Beneficiaries yet to be identified. At this point, all costs are related to acquisition. Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /0 0/0 7/

38 Activity Locations Address City State Zip 412 Park Street Lexington Mocksville Avenue Lexington Hillcrest Circle Lexington Forest Rose Drive Lexington Bristol Street Lexington Broad Street Lexington Park Circle Lexington Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 38

39 Grantee Activity Number: Activity Title: NCHFA 08NSP02: 21A - Admin Grantee Administration Activitiy Category: Administration Project Number: 0001 Projected Start Date: 06/01/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: NC Housing Finance Agency Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended NC Housing Finance Agency Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $12, $210, $12, $12, To Date $211, $211, $12, $210, $12, $12, Activity Description: Funds will be used to cover operational costs incurred by grantee Location Description: Raleigh NC; Wake County Activity Progress Narrative: Administration for the NCHFA NSP program. NCHFA is providing financing for first time homebuyers, partnering with Habitat for Humanity, and providing financing for CDCs in NC. Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 39

40 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 40

41 Grantee Activity Number: Activity Title: NCHFA, 08NSP01:05R - 120A Finance Mechanism - Soft Seconds Activitiy Category: Homeownership Assistance to low- and moderate-income Project Number: 0002 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LMMI Activity Status: Under Way Project Title: Financing Mechanisms Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: NC Housing Finance Agency Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended NC Housing Finance Agency Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $257, $257, $257, $257, To Date $2,542, $2,542, $257, $257, $257, $257, Activity Description: All funds with the exception of general administrative funds will be used to provide soft seconds to clients. Location Description: Properties identified in the targeted areas of greatest need within various areas in NC Activity Progress Narrative: $14,900 Forgiveable Second for First-Time Homebuyers for Foreclosed properties. 17 households submitted in these requisitions. Accomplishments Performance Measures This Report Period # of Housing Units 0 # of Singlefamily Units 0 Cumulative Actual / Expected 0/141 0/141 Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% 41

42 # of Households /0 17/141 17/ # Owner Households /0 17/141 17/ Activity Locations Address City State Zip Woodfire Road Charlotte Plyler Road Indian Trail nd Street NE #302 Hickory Fountain Village Circle High Point Count Fleet Lane Charlotte Hartman Road Lexington Ireton Place Kannapolis Millers Creek Lane Charlotte Stoney Garden Drive Charlotte Winborne Ave Concord Belford Valley Lane Raleigh Fountan Village Circle High Point Royal Highland Drive Winston Salem Troy Landing Winston Salem Kindred Circle Concord Abbotts Glen Drive Charlotte Kempshott Court Charlotte Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 42

43 Grantee Activity Number: Activity Title: Passage Home, 08NSP01:21A - Admin Grantee Administration Activitiy Category: Administration Project Number: 0001 Projected Start Date: 06/01/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 09/30/2012 Completed Activity Actual End Date: Responsible Organization: Passage Home, Inc. Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Jan 1 thru Mar 31, 2010 $100, To Date $100, $100, $100, Match Contributed Program Income Received Program Income Drawdown Activity Description: Funds will be used to cover the operational expenses incurred by this non-profit agency to administer an approved project in the neighborhood stabilization program. Location Description: Foreclosed, abandoned and blighted properties located priamarily in Southeast Raleigh, North Carolina. Activity Progress Narrative: Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 43

44 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 44

45 Grantee Activity Number: Activity Title: Passage Home, 08NSP02: B Acquisition Activitiy Category: Acquisition - general Project Number: 0003 Projected Start Date: 06/01/2009 Benefit Type: Activity Status: Under Way Project Title: Acquisition Projected End Date: 09/30/2012 Completed Activity Actual End Date: National Objective: NSP Only - LMMI Responsible Organization: Passage Home, Inc. Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Jan 1 thru Mar 31, 2010 $1,390, To Date $403, $403, $1,390, Match Contributed Program Income Received Program Income Drawdown Activity Description: Recipient proposes to use the funds to acquire and develop mixed use commercial and residential facilities for persons at the targeted AMI percentages for this program. Location Description: Foreclosed, abandoned and blighted properties primarily located in Southeast Raleigh, NC Activity Progress Narrative: Accomplishments Performance Measures This Report Period # of Housing Units 0 Cumulative Actual / Expected 0/0 Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 45

46 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 46

47 Grantee Activity Number: Activity Title: Passage Home, 08NSP03:01-50B Acquisition <51 Activitiy Category: Acquisition - general Project Number: 0003 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LH - 25% Set-Aside Activity Status: Under Way Project Title: Acquisition Projected End Date: 09/30/2012 Completed Activity Actual End Date: Responsible Organization: Passage Home, Inc. Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Jan 1 thru Mar 31, 2010 $248, $500, To Date $575, $575, $248, $500, Match Contributed Program Income Received Program Income Drawdown Activity Description: Funds will be used under eligible use B. Properties will be acquired and rehabiitated. Location Description: Southeast Raleigh North Carolina Activity Progress Narrative: Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /0 0/0 0/0 0 47

48 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 48

49 Grantee Activity Number: Activity Title: Passage Home, 08NSP04:14A - 50B Rehabilitation < 51% Activitiy Category: Rehabilitation/reconstruction of residential structures Project Number: 0004 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LH - 25% Set-Aside Activity Status: Under Way Project Title: Rehabilitation Projected End Date: 09/30/2012 Completed Activity Actual End Date: Responsible Organization: Passage Home, Inc. Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Jan 1 thru Mar 31, 2010 $100, To Date $96, $96, $100, Match Contributed Program Income Received Program Income Drawdown Activity Description: Funds will be used for the rehabiliation of foreclosed or abandoned properties within the project area that will subsequently be sold to clients at the LI percentage for this program. Location Description: Southeast Raleigh NC Activity Progress Narrative: Accomplishments Performance Measures This Report Period # of Properties 0 Cumulative Actual / Expected 0/5 This Report Period # of Housing Units 0 # of Singlefamily Units 0 Cumulative Actual / Expected 0/5 0/5 49

50 Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /5 0/0 0/5 0 # Owner Households /5 0/0 0/5 0 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 50

51 Grantee Activity Number: Activity Title: Passage Home, 08NSP05:12-120E Redevelopment Activitiy Category: Rehabilitation/reconstruction of other non-residential structures Project Number: 0007 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LMMI Activity Status: Under Way Project Title: Redevelopment Projected End Date: 09/30/2012 Completed Activity Actual End Date: Responsible Organization: Passage Home, Inc. Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Jan 1 thru Mar 31, 2010 $10, To Date $630, $630, $10, Match Contributed Program Income Received Program Income Drawdown Activity Description: Rehabilitation of multi-family complex for rent by moderate-income beneficiaries. Location Description: Southeast Raleigh NC Activity Progress Narrative: Accomplishments Performance Measures This Report Period # of Businesses 0 Cumulative Actual / Expected 0/0 This Report Period # of Housing Units 0 # of Multifamily Units 0 Cumulative Actual / Expected 0/7 0/7 51

52 Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /0 0/7 0/7 0 # of Persons /0 0/0 0/0 0 # Renter Households /0 0/7 0/7 0 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 52

53 Grantee Activity Number: Activity Title: Rocky Mount, 08NSP01:21A - Admin Grantee Administration Activitiy Category: Administration Project Number: 0001 Projected Start Date: 06/01/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 08/09/2014 Completed Activity Actual End Date: Responsible Organization: City of Rocky Mount Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Jan 1 thru Mar 31, 2010 ($25,000.00) To Date $100, $100, $100, Match Contributed Program Income Received Program Income Drawdown Activity Description: Location Description: Rocky Mount, North Carolina Activity Progress Narrative: Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 53

54 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 54

55 Grantee Activity Number: Activity Title: St. Augustine, 08NSP01: 01-50B Acquisition <51% Activitiy Category: Acquisition - general Project Number: 0003 Projected Start Date: 06/01/2009 Benefit Type: Direct Benefit (Households) National Objective: NSP Only - LH - 25% Set-Aside Activity Status: Under Way Project Title: Acquisition Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: Saint Augustine Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Saint Augustine Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $685, $1,050, $685, $685, To Date $685, $685, $685, $1,050, $685, $685, Activity Description: Funds will be used to acquire and subsequently rehabilitate abandoned or foreclosed upon homes under eligible use b. These properties will then be rented to clients that are considered LMMH eligible. Location Description: Property Locations: 1300, 1304, 1312, 1328, 1332 S. State street in Raleigh NC. Wake County All other properties acquired are within Wake County, City of Raleigh Activity Progress Narrative: Purchase of State Street Quads (Stanley Quads). Four foreclosed four-plex units. All the units will be remodeled by Builders of Hope and converted to low-income (<50%) rentals. Accomplishments Performance Measures This Report Period # of Properties 4 Cumulative Actual / Expected 4/0 55

56 Beneficiaries Performance Measures This Report Period Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /0 0/0 16/ Activity Locations Address City State Zip 1328C S. State Street Raleigh 1332D S. State Street Raleigh 1300D S. State Street Raleigh 1328D S. State Street Raleigh 1304D S. State Street Raleigh 1312B S. State Street Raleigh 1332B S. State Street Raleigh 1300C S. State Street Raleigh 1304A S. State Street Raleigh 1304B S. State Street Raleigh 1328A S. State Street Raleigh 1312D S. State Street Raleigh 1312C S. State Street Raleigh 1328B S. State Street Raleigh 1300B S. State Street Raleigh 1332A S. State Street Raleigh 1304C S. State Street Raleigh 1312A S. State Street Raleigh 1332C S. State Street Raleigh 1300A S. State Street Raleigh Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources No Other Funding Sources Found Other Funding Sources Amount 56

57 Grantee Activity Number: Activity Title: St. Augustine, 08NSP02:21A - Admin Grantee Administration Activitiy Category: Administration Project Number: 0001 Projected Start Date: 06/01/2009 Benefit Type: National Objective: Activity Status: Under Way Project Title: Administration Projected End Date: 09/30/2014 Completed Activity Actual End Date: Responsible Organization: Saint Augustine Overall Projected Budget from All Sources CDBG Program Funds Budgeted Program Funds Drawdown Program Funds Obligated Program Funds Expended Saint Augustine Match Contributed Program Income Received Program Income Drawdown Jan 1 thru Mar 31, 2010 $7, $100, $7, $7, To Date $96, $96, $7, $100, $7, $7, Activity Description: Funds will be used to cover the operational expense incurred by grantee on this approved NSP project. Location Description: Activity Progress Narrative: Administrative draw for Saint Augustine's University. They are partnering with Builders of Hope on rehabilitation of four fourplexes for rentals and purchase and rehab of single family homes. Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 57

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

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

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

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: 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

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

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, 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

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

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

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, 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

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

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, 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

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

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

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, 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

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

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

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

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

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, 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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, 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, 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, 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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: Allegheny County, PA B-08-UN-42-0101 October 1, 2014 thru December 31, 2014 Performance Report 1 Grant Number: B-08-UN-42-0101 Grantee Name: Allegheny County, PA Grant Award Amount: $5,524,950.00

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

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

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

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

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

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

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

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

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

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

Community Development Block Grant Program

Community Development Block Grant Program U.S. DEPARTMENT OF HOUSING ANn URBAN DEVELOPMENT FOR: FROM: SUBJECT: Housing under Development Block Grant (CDBG) and Neighborhood Stabilization Programs (NSP) This memorandum provides information on how

More information

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT Jurisdiction(s): _Pasco County (identify lead entity in case of joint agreements) Jurisdiction Web Address: www.pascocountyfl.net (URL where NSP Substantial Amendment materials

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Florida B-06-DG-12-0002 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-06-DG-12-0002 Grantee Name: Florida Grant Award Amount: $100,066,518.00 LOCCS Authorized

More information

City of Billings. Substantial Amendment to Annual Action Plan. FY Year Five. of the FY Consolidated Plan.

City of Billings. Substantial Amendment to Annual Action Plan. FY Year Five. of the FY Consolidated Plan. FY2014-2015 Year Five of the FY2010-2014 Consolidated Plan City of Billings Substantial Amendment to Annual Action Plan December 5, 2014 Community Development Division PO Box 1178 Billings, Montana 59103

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

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

U.S. Department of Housing and Urban Development. Program Income. August 23, HUD Community Planning and Development

U.S. Department of Housing and Urban Development. Program Income. August 23, HUD Community Planning and Development U.S. Department of Housing and Urban Development Program Income August 23, 2011 HUD Community Planning and Development Speakers and Q and A Format Speakers David Noguera, HUD Marsha Tonkovich, ICF Janine

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

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

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

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

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

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Joplin, MO B-12-MT-29-0001 January 1, 2017 thru March 31, 2017 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

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

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: State of Florida Grant: B-06-DG-12-0002 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-06-DG-12-0002 Grantee Name: State of Florida Grant Amount: $100,066,518.00 Estimated

More information