October 1, 2011 thru December 31, 2011 Performance Report

Size: px
Start display at page:

Download "October 1, 2011 thru December 31, 2011 Performance Report"

Transcription

1 Grantee: San Joaquin County, CA Grant: B-08-UN October 1, 2011 thru December 31, 2011 Performance Report 1

2 Grant Number: B-08-UN Grantee Name: San Joaquin County, CA Grant Amount: $9,030, Estimated PI/RL Funds: $10,000, Obligation Date: Contract End Date: 03/16/2013 Grant Status: Active Award Date: Review by HUD: Reviewed and Approved QPR Contact: Harry Islas Budget: $19,030, Disasters: Declaration Number No Disasters Found Narratives Areas of Greatest Need: San Joaquin County is located in the central valley region of California, an area that experienced a considerable amount of residential growth and property value appreciation in the late 1990&rsquos through Because of this, the Stockton/San Joaquin County area has been significantly impacted by the current foreclosure crisis. Available data indicates that the San Joaquin County area has the highest rate nationally of foreclosures per housing unit. In determining areas of greatest need, HUD requires that the San Joaquin County Urban County entitlement jurisdictions (unincorporated San Joaquin County and the cities of Escalon, Lathrop, Lodi, Manteca, Ripon and Tracy) identify areas with a high percentage of subprime or high cost mortgages, high rate of foreclosures, and at risk of further decline through foreclosures or abandonment. San Joaquin County has been tracking and mapping foreclosures in the county since January This data along with HUD provided estimates of foreclosure risk data, and loan origination data was used to determine the areas of greatest need for Neighborhood Stabilization Program (NSP) funding within San Joaquin County. The following census tract block groups have been identified by the County and Urban County jurisdictions, as the priority areas of the greatest need. A map of these identified Areas of Greatest Need is attached as Exhibit A. The County will initially start utilizing NSP funding in these census tract block groups, then move into other areas identified with a high percentage of home foreclosures, if funding is available. JURISDICTION CENSUS TRACT AND BLOCK GROUP(S) DISTRICT RISK INDEX UNINCORPORATED COUNTY Garden Acres CT: BG: CT: BG: Gianone Park CT: BG: Country Club CT: BG: CT: BG: 1, 3, Boggs Tract CT: 8.00 BG: CITY OF ESCALON CT: BG: CITY OF LATHROP CT: BG: CITY OF LODI CT: BG: CT: BG: CT: BG: CITY OF MANTECA CT: BG: CT: BG: CITY OF RIPON CT: BG: CITY OF TRACY CT: BG: CT: BG: CT: BG: CT: BG: The County will target all of the NSP activities in these high priority areas. However, activities may occur outside these high-priority areas if an opportunity arises or the implementation schedule dictates expanding the program to other areas with a concentration of foreclosures. Distribution and and Uses of Funds: San Joaquin County will prioritize the use of NSP funding by targeting its activities in the areas identified as high priority areas. However, activities may occur outside these high-priority areas if an opportunity arises or the implementation schedule dictates expanding the program to other areas with a concentration of foreclosures. NSP funding has been allocated to each participating jurisdiction based primarily on the proportion of overall foreclosures in San Joaquin County, by jurisdiction. NSP funding allocation is proposed as follows: 1. Acquisition/Rehabilitation/Resale of Foreclosed Residential Properties ($5,669,751). The Urban County will focus it&rsquos acquisition, rehabilitation, and resale on housing units in the census tract block groups identified as priority areas with the greatest need. The design of this activity is to provide income eligible households at or above 51% to 120% of Area Median Income. Initial acquisition of properties will average at least 15% below a current appraised value. The sales price will be no greater than the total investment by the Urban County jurisdictions (including acquisition, rehabilitation and associated program delivery costs). The property will have deed restrictions recorded against it throughout the 30-year affordability period. Shared appreciation shall be included in loan repayment, if before 30 years. Shared appreciation is a percentage of the difference between the original purchase price of the real property and the price at which it is sold. The shared appreciation percentage is calculated by dividing the amount of the home loan by the original purchase price of the real property. In cases where transfer of the real property to another party by means other than sale (with exception of a creditor taking title or interest therein), the appreciation is the difference between the original purchase price and the appraised value of the real property at the time of transfer. 2. Acquisition/Rehabilitation/Rental of Foreclosed Residential Properties. San Joaquin County will set-aside at least $2,257,597 (25% of the County&rsquos NSP allocation) available for purchase, redevelopment of foreclosed upon homes or residential properties for housing individuals or families whose incomes do not exceed 50% of the areas median income. Programs to meet this goal may include single family rental housing, multi-family rental housing or congregate housing for special needs populations. 3. Acquisition/Demolition of Blighted Structures/Redevelopment ($200,000). This activity is for acquisition/demolition/redevelopment of vacant, foreclosed single family properties 2

3 that would require more funds to rehabilitate than to demolish and rebuild. If the properties are determined to be demolished, they will then be made available to a non-profit housing provider to plan the redevelopment of the property as soon as feasible. Redevelopment may include sale of the property at current fair market value, or below current fair market value, or partnership with the non-profit agency. 4. Administration ($903,038). A maximum of 10% of NSP funds will be used to cover costs associated with program planning, implementation, and administration. It is anticipated that actual costs will be less than the maximum allowed. The remainder will be transferred to other NSP activities. NSP Allocation $2,257,596 &le50% AMI Set-Aside UC : $5,869,750 Net Allocation Escalon % $65,762 Escalon Lathrop % $64 Distribution and and Uses of Funds: 5,663 Lathrop Lodi % $577,908 Lodi Manteca % $1,116,956 Manteca Ripon % $119,567 Ripon Tracy % $1,888,164 Tracy Uninc. County (inc $1,455,730 Uninc. County % $5,869,750 Net Allocation. On September 7, 2010 The San Joaquin County Board of Supervisors authorized the reallocation of $1,029,157 of program income, generated fron the sale of purchased foreclosed properties, to the rehabilitation of the Las Palmas Apartments (now called Sienna Terrace). Project #NSP Sienna Terrace Apartments was purchased with 25% set-aside NSP funding for low income housing. Added December 29, 2011:Allocated estimated program income to projects and activities within projects, and reallocated $100,990 of grant value from Activity # NSP-09-04, Demolition, to Activity # NSP-09-05, Low-Income Rental Housing. This reallocation completes Activity # NSP Definitions and Descriptions: Low Income Targeting: Acquisition and Relocation: Public Comment: 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 N/A $27,630, $9,569, $18,600, $7,721, $16,448, $1,200, $15,323, $180, $1,019, $7,683, $7,639, $8,050, $802, $14,166,

4 Progress Toward Required Numeric Targets Requirement Required Overall Benefit Percentage (Projected) Overall Benefit Percentage (Actual) Minimum Non-Federal Match Limit on Public Services $1,354, Limit on Admin/Planning $903, Limit on State Admin To Date 0.00% 0.00% $705, $705, Progress Toward Activity Type Targets Progress Toward National Objective Targets National Objective Target Actual NSP Only - LH - 25% Set-Aside $2,257, $4,742, Overall Progress Narrative: Sienna Terrace, the multi-family, 25% set-aside project was completed during this quarter. Expenses in this quarter were used for single-family acquisition, rehabilitation and sales, and for completion of the rehabilitation of Sienna Terrace. A total of five single family houses were sold during the quarter, three by STAND, one by Service First and one by Visionary Home Builders. A total of four single-family houses were acquired during the quarter, three by STAND and one by Visionary. Project Summary Project #, Project Title To Date Program Funds Drawdown Project Funds Budgeted Program Funds Drawdown NSP-1, Acquisition/Rehabilitation/Resale $15, $12,625, $5,018, NSP-2, Acquisition/Rehabilitation/Rental $117, $4,641, $2,106, NSP-3, Acquisition/Demolition/Redevelopment $200, $99, NSP-4, Administration $48, $1,133, $460,

5 Activities Grantee Activity Number: Activity Title: Activitiy Category: Acquisition - general Project Number: NSP-1 Projected Start Date: 03/11/2009 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LMMI NSP STAND Activities Activity Status: Under Way Project Title: Acquisition/Rehabilitation/Resale Projected End Date: 09/10/2011 Completed Activity Actual End Date: Responsible Organization: Overall Projected Budget from All Sources Budget Obligated Funds Drawdown $4,779, To Date $6,664, $6,664, $6,164, $6,164, Program Funds Drawdown $1,885, Program Income Drawdown $859, $4,279, Program Income Received Funds Expended Oct 1 thru Dec 31, 2011 N/A $4,279, $859, $518, $518, $3,924, $5,174, $5,174, Match Contributed Activity Description: Purchase, rehabilitate and re-sell foreclosed single family residential units to qualified homebuyers. Location Description: Identified target areas in the cities of Stockton, Manteca, Escalon and Ripon. Activity Progress Narrative: STAND purchased three house and sold three houses in this quarter. Accomplishments Performance Measures # of Properties 3 # of Parcels acquired voluntarily 3 Cumulative Actual / Expected 34/35 3/35 5

6 # of Housing Units 3 # of Singlefamily Units 3 Cumulative Actual / Expected 21/35 21/35 Beneficiaries Performance Measures Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /28 17/7 38/ # Owner Households /28 17/7 38/ Activity Locations Address City County State Zip 1150 E. North Street Manteca California Williams Court Manteca California Chablis Way Manteca California Status / Accept Match / Y Match / Y Match / Y Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources Amount Neighborhood Stabilization Program $1,885, Other Funding Sources 6

7 Grantee Activity Number: Activity Title: Activitiy Category: Acquisition - general Project Number: NSP-1 Projected Start Date: 03/11/2009 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LMMI NSP Visionary Homebuilders Activities Activity Status: Under Way Project Title: Acquisition/Rehabilitation/Resale Projected End Date: 09/10/2011 Completed Activity Actual End Date: Responsible Organization: Overall Projected Budget from All Sources Budget Obligated Funds Drawdown $1,658, To Date $4,263, $4,263, $4,263, $3,755, Program Funds Drawdown $15, $2,097, Program Income Drawdown $1,658, Program Income Received Funds Expended Oct 1 thru Dec 31, 2011 N/A $1,658, $15, $98, $98, $3,163, $3,864, $3,864, Match Contributed Activity Description: Purchase, rehabilitate and resell foreclosed single family residential units to qualified homebuyers. Location Description: Identified target areas in the unincorporated San Joaquin County and the cities of Tracy and Manteca. Activity Progress Narrative: Visionary purchased one home and sold one home in this quarter. Accomplishments Performance Measures # of Properties 1 # of Parcels acquired voluntarily 1 Cumulative Actual / Expected 21/30 7/30 # of Housing Units 1 Cumulative Actual / Expected 21/30 7

8 # of Singlefamily Units 1 21/30 Beneficiaries Performance Measures Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /24 14/6 21/ # Owner Households /24 14/6 21/ Activity Locations Address City County State Zip 851 Saratoga Street Manteca California Status / Accept Match / Y Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources Amount Neighborhood Stabilization Program $2,605, Other Funding Sources 8

9 Grantee Activity Number: Activity Title: Activitiy Category: Acquisition - general Project Number: NSP-1 Projected Start Date: 03/11/2009 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LMMI NSP Service First Activities Activity Status: Under Way Project Title: Acquisition/Rehabilitation/Resale Projected End Date: 09/10/2011 Completed Activity Actual End Date: Responsible Organization: Overall Projected Budget from All Sources Budget Obligated Funds Drawdown $517, To Date $1,697, $1,697, $1,697, $1,553, Program Funds Drawdown $1,036, Program Income Drawdown $40, $517, Program Income Received Funds Expended Oct 1 thru Dec 31, 2011 N/A $517, $40, $40, $40, $957, $1,622, $1,622, Match Contributed Activity Description: Purchase, rehabilitate and resell single family units to qualified homebuyers. Location Description: Identified target areas in the unincorporated San Joaquin County and the cities of Lathrop and Lodi. Activity Progress Narrative: Service First sold one house and purchased 0 homes in this quarter. Funds expended included GAP and rehabilitation activities. Accomplishments Performance Measures # of Properties 1 # of Parcels acquired voluntarily 1 Cumulative Actual / Expected 9/10 1/10 # of Housing Units 1 Cumulative Actual / Expected 10/10 9

10 # of Singlefamily Units 1 10/10 Beneficiaries Performance Measures Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /8 7/2 10/ # Owner Households /8 7/2 10/ Activity Locations Address City County State Zip 502 E. Oak Street Lodi California Status / Accept Match / Y Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources Amount Neighborhood Stabilization Program $1,179, Other Funding Sources 10

11 Grantee Activity Number: Activity Title: Activitiy Category: Clearance and Demolition Project Number: NSP-3 Projected Start Date: 03/11/2009 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LMMI NSP Service First Demolition Activity Status: Completed Project Title: Acquisition/Demolition/Redevelopment Projected End Date: 09/10/2011 Completed Activity Actual End Date: Responsible Organization: Overall Projected Budget from All Sources Budget Obligated Funds Drawdown To Date $99, $99, $99, $99, Program Funds Drawdown $99, Program Income Drawdown Program Income Received Funds Expended Oct 1 thru Dec 31, 2011 N/A ($100,990.00) $6, $6, Match Contributed Activity Description: Purchase substandard, vacant, foreclosed residential unit, demolish unit and build two residential structures to be sold to qualified households. Location Description: Identified target areas in the City of Lodi. Activity Progress Narrative: No demolition activity this quarter. Accomplishments Performance Measures # of Properties 0 Cumulative Actual / Expected 0/1 # of Housing Units 0 Cumulative Actual / Expected 0/2 11

12 Beneficiaries Performance Measures Activity Locations No Activity Locations found. Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /1 0/1 0/2 0 Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources Amount Neighborhood Stabilization Program $99, Other Funding Sources 12

13 Grantee Activity Number: Activity Title: Activitiy Category: Administration Project Number: NSP-4 Projected Start Date: 03/11/2009 Benefit Type: ( ) National Objective: NSP Only - LMMI NSP NSP Administration Activity Status: Under Way Project Title: Administration Projected End Date: 09/10/2011 Completed Activity Actual End Date: Responsible Organization: Overall Projected Budget from All Sources Budget Obligated Funds Drawdown $229, To Date $1,133, $1,133, $1,133, $705, Program Funds Drawdown $48, $460, Program Income Drawdown $15, $245, Program Income Received Funds Expended Oct 1 thru Dec 31, 2011 N/A $533, $63, $41, $41, $ $695, $695, Match Contributed Activity Description: Administer and manage the San Joaquin County Neighborhood Stabilization Program Location Description: 1810 E. Hazelton Ave., Stockton, CA Activity Progress Narrative: Administrative expenses included wages, salaries, contract labor, motorpool, costs and County staff administration. Accomplishments Performance Measures No Accomplishments Performance Measures found. Beneficiaries Performance Measures No Beneficiaries Performance Measures found. 13

14 Activity Locations No Activity Locations found. Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources Amount Neighborhood Stabilization Program $903, Other Funding Sources 14

15 Grantee Activity Number: Activity Title: NSP09-05 Low Income Rental Activitiy Category: Rehabilitation/reconstruction of residential structures Project Number: NSP-2 Projected Start Date: 03/17/2010 Benefit Type: Direct ( HouseHold ) National Objective: NSP Only - LH - 25% Set-Aside Activity Status: Under Way Project Title: Acquisition/Rehabilitation/Rental Projected End Date: 03/17/2012 Completed Activity Actual End Date: Responsible Organization: Overall Projected Budget from All Sources Budget Obligated Funds Drawdown $2,383, To Date $4,742, $4,742, $3,091, $3,044, Program Funds Drawdown $117, $2,106, Program Income Drawdown $104, $938, Program Income Received Funds Expended Oct 1 thru Dec 31, 2011 N/A $833, $221, $104, $104, $5, $2,802, $2,802, Match Contributed Activity Description: The original set-aside value of $2,257,596 was used to acquire the property and to pay for miscellaneous acqusition, predevelopment and tenant relocation costs. On September 7, 2010, the County Board of Supervisors at a public hearing authorized the reallocation of $1,029,157 of NSP1 program income to rehabilitate the apartment complex. Once completed, Las Palmas will provide affordable housing to households whose incomes are at or below 50% of the County's Area Median Income. The Rehabilitation work should be completed in March 2011 and units will be available for occupancy incrementally throughout the rehabilitation. Location Description: In July 2010 the County acquired the Las Palmas Apartments at 4215 N. Pershing Ave., Stockton. Las Palmas is a 43 unit multifamily complex comprised of a mix of studio, 1 bedroom and 2 bedroom units. Activity Progress Narrative: Acquistion and rehabilitation of Sienna Terrac, the 25% set-aside mult-family project has been completed. In this quarter, the expenses were used for rehabilitation for Sienna Terrace Apartments. Sienna Terrace has been completed. Accomplishments Performance Measures # of Properties 0 #Replaced thermostats 0 Cumulative Actual / Expected 1/1 43/25 15

16 #Light Fixtures (indoors) replaced 0 #Light fixtures (outdoors) replaced 0 #Low flow toilets 0 #Low flow showerheads 0 #Units with bus/rail access 0 100/75 35/20 43/25 43/25 43/25 Beneficiaries Performance Measures Cumulative Actual / Expected Low Mod Low Mod Low/Mod% # of Households /25 0/0 42/ # Renter Households /25 0/0 42/ Activity Locations Address City County State Zip 4215 N. Pershing Avenue Stockton California Status / Accept Match / Y Other Funding Sources Budgeted - Detail No Other Match Funding Sources Found Other Funding Sources Amount Neighborhood Stabilization Program $2,358, Other Funding Sources 16

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Stockton, CA B-08-MN-06-0009 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-MN-06-0009 Grantee Name: Stockton, CA Grant Award Amount: $12,146,038.00 LOCCS Authorized

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: San Joaquin County, CA Grant: B-11-UN-06-0005 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-11-UN-06-0005 Grantee Name: San Joaquin County, CA Grant Amount: $4,398,543.00

More information

April 1, 2013 thru June 30, 2013 Performance Report

April 1, 2013 thru June 30, 2013 Performance Report Grantee: Pinellas County, FL Grant: B-08-UN-12-0015 April 1, 2013 thru June 30, 2013 Performance Report 1 Grant Number: B-08-UN-12-0015 Grantee Name: Pinellas County, FL Grant Amount: $8,063,759.00 Estimated

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee: Pinellas County, FL Grant: B-08-UN-12-0015 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-UN-12-0015 Grantee Name: Pinellas County, FL Grant Amount: $8,063,759.00

More information

B-08-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Savannah, GA B-08-MN-13-0004 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-08-MN-13-0004 Grantee Name: Savannah, GA Grant Award Amount: $2,038,631.00 Obligation

More information

October 1, 2016 thru December 31, 2016 Performance

October 1, 2016 thru December 31, 2016 Performance Grantee: Grant: Babylon Township, NY B-08-MN-36-0101 October 1, 2016 thru December 31, 2016 Performance 1 Grant Number: B-08-MN-36-0101 Grantee Name: Babylon Township, NY Grant Award Amount: $2,170,909.00

More information

October 1, 2015 thru December 31, 2015 Performance

October 1, 2015 thru December 31, 2015 Performance Grantee: Grant: Butler County, OH B-08-UN-39-0001 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-UN-39-0001 Grantee Name: Butler County, OH Grant Award Amount: $4,213,742.00 LOCCS

More information

Grantee: Broward County, FL Grant: B-08-UN April 1, 2011 thru June 30, 2011 Performance Report

Grantee: Broward County, FL Grant: B-08-UN April 1, 2011 thru June 30, 2011 Performance Report Grantee: Broward County, FL Grant: B-08-UN-12-0002 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-UN-12-0002 Grantee Name: Broward County, FL Grant Amount: $17,767,589.00 Grant

More information

October 1, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: Miami, FL B-08-MN-12-0016 October 1, 2014 thru December 31, 2014 Performance Report 1 Grant Number: B-08-MN-12-0016 Grantee Name: Miami, FL Grant Award Amount: $12,063,702.00 LOCCS Authorized

More information

October 1, 2016 thru December 31, 2016 Performance

October 1, 2016 thru December 31, 2016 Performance Grantee: Grant: St Petersburg, FL B-08-MN-12-0026 October 1, 2016 thru December 31, 2016 Performance 1 Grant Number: B-08-MN-12-0026 Grantee Name: St Petersburg, FL Grant Award Amount: $9,498,962.00 LOCCS

More information

Apr 1, 2015 thru Jun 30, 2015 Performance Report

Apr 1, 2015 thru Jun 30, 2015 Performance Report Apr 1, 2015 thru Jun 30, 2015 Performance Report Grant Number: B-08-UN-12-0015 Grantee Name: Pinellas County, FL Grant Award : $8,063,759.00 LOCCS Authorized : $8,063,759.00 Obligation Date: Award Date:

More information

July 1, 2013 thru September 30, 2013 Performance Report

July 1, 2013 thru September 30, 2013 Performance Report Grantee: Broward County, FL Grant: B-08-UN-12-0002 July 1, 2013 thru September 30, 2013 Performance Report 1 Grant Number: B-08-UN-12-0002 Grantee Name: Broward County, FL LOCCS Authorized Amount: $17,767,589.00

More information

January 1, 2015 thru March 31, 2015 Performance Report

January 1, 2015 thru March 31, 2015 Performance Report Grantee: Grant: Broward County, FL B-08-UN-12-0002 January 1, 2015 thru March 31, 2015 Performance Report 1 Grant Number: B-08-UN-12-0002 Grantee Name: Broward County, FL Grant Award Amount: $17,767,589.00

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Anderson, IN B-08-MN-18-0001 January 1, 2017 thru March 31, 2017 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, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: Broward County FL B-08-UN-12-0002 October 1 2014 thru December 31 2014 Performance Report 1 Grant Number: B-08-UN-12-0002 Grantee Name: Broward County FL Grant Award Amount: $17767589.00

More information

July 1, 2013 thru September 30, 2013 Performance Report

July 1, 2013 thru September 30, 2013 Performance Report Grantee: San Joaquin County, CA Grant: B-11-UN-06-0005 July 1, 2013 thru September 30, 2013 Performance Report 1 Grant Number: B-11-UN-06-0005 Grantee Name: San Joaquin County, CA LOCCS Authorized Amount:

More information

January 1, 2014 thru March 31, 2014 Performance Report

January 1, 2014 thru March 31, 2014 Performance Report Grantee: Kern County, CA Grant: B-08-UN-06-0501 January 1, 2014 thru March 31, 2014 Performance Report 1 Grant Number: B-08-UN-06-0501 Grantee Name: Kern County, CA LOCCS Authorized Amount: $11,211,385.00

More information

Grantee: Broward County, FL Grant: B-08-UN April 1, 2012 thru June 30, 2012 Performance Report

Grantee: Broward County, FL Grant: B-08-UN April 1, 2012 thru June 30, 2012 Performance Report Grantee: Broward County, FL Grant: B-08-UN-12-0002 April 1, 2012 thru June 30, 2012 Performance Report 1 Grant Number: Obligation Date: Award Date: B-08-UN-12-0002 Grantee Name: Contract End Date: Review

More information

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

B-08-UN April 1, 2015 thru June 30, 2015 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Lee County, FL B-08-UN-12-0009 April 1, 2015 thru June 30, 2015 Performance Report 1 Grant Number: B-08-UN-12-0009 Grantee Name: Lee County, FL Grant Award Amount: $18,243,867.00 LOCCS

More information

October 1, 2012 thru December 31, 2012 Performance Report

October 1, 2012 thru December 31, 2012 Performance Report Grantee: Pinellas County, FL Grant: B-11-UN-12-0015 October 1, 2012 thru December 31, 2012 Performance Report 1 Grant Number: B-11-UN-12-0015 Grantee Name: Pinellas County, FL Grant Amount: $4,697,519.00

More information

October 1, 2012 thru December 31, 2012 Performance Report

October 1, 2012 thru December 31, 2012 Performance Report Grantee: Lee County, FL Grant: B-08-UN-12-0009 October 1, 2012 thru December 31, 2012 Performance Report 1 Grant Number: B-08-UN-12-0009 Grantee Name: Lee County, FL Grant Amount: $18,243,867.00 Estimated

More information

April 1, 2017 thru June 30, 2017 Performance Report

April 1, 2017 thru June 30, 2017 Performance Report Grantee: Grant: Orange County, FL B-08-UN-12-0012 April 1, 2017 thru June 30, 2017 Performance Report 1 Grant Number: B-08-UN-12-0012 Grantee Name: Orange County, FL Grant Award Amount: $27,901,773.00

More information

July 1, 2013 thru September 30, 2013 Performance Report

July 1, 2013 thru September 30, 2013 Performance Report Grantee: Kern County, CA Grant: B-08-UN-06-0501 July 1, 2013 thru September 30, 2013 Performance Report 1 Grant Number: B-08-UN-06-0501 Grantee Name: Kern County, CA LOCCS Authorized Amount: Estimated

More information

April 1, 2017 thru June 30, 2017 Performance Report

April 1, 2017 thru June 30, 2017 Performance Report Grantee: Grant: St Petersburg, FL B-08-MN-12-0026 April 1, 2017 thru June 30, 2017 Performance Report 1 Grant Number: B-08-MN-12-0026 Grantee Name: St Petersburg, FL Grant Award Amount: $9,498,962.00 LOCCS

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: Pomona, CA Grant: B-08-MN-06-0516 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-08-MN-06-0516 Grantee Name: Pomona, CA Grant Amount: $3,530,825.00 Estimated PI/RL

More information

January 1, 2014 thru March 31, 2014 Performance Report

January 1, 2014 thru March 31, 2014 Performance Report Grantee: Lee County, FL Grant: B-08-UN-12-0009 January 1, 2014 thru March 31, 2014 Performance Report 1 Grant Number: B-08-UN-12-0009 Grantee Name: Lee County, FL LOCCS Authorized Amount: $18,243,867.00

More information

January 1, 2011 thru March 31, 2011 Performance Report

January 1, 2011 thru March 31, 2011 Performance Report Grantee: Southfield, MI Grant: B-08-MN-26-0011 January 1, 2011 thru March 31, 2011 Performance Report 1 Grant Number: B-08-MN-26-0011 Grantee Name: Southfield, MI Grant Amount: $3,241,457.00 Estimated

More information

January 1, 2012 thru March 31, 2012 Performance Report

January 1, 2012 thru March 31, 2012 Performance Report Grantee: Elyria, OH Grant: B-08-MN-39-0007 January 1, 2012 thru March 31, 2012 Performance Report 1 Grant Number: B-08-MN-39-0007 Grantee Name: Elyria, OH Grant Amount: $2,468,215.00 Estimated PI/RL Funds:

More information

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Pomona, CA B-08-MN-06-0516 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-MN-06-0516 Grantee Name: Pomona, CA Grant Award Amount: $3,530,825.00 LOCCS Authorized

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Hillsborough County, FL B-08-UN-12-0006 January 1, 2017 thru March 31, 2017 Performance Report 1 Grant Number: B-08-UN-12-0006 Grantee Name: Hillsborough County, FL Grant Award Amount:

More information

October 1, 2017 thru December 31, 2017 Performance

October 1, 2017 thru December 31, 2017 Performance Grantee: Grant: Hillsborough County, FL B-08-UN-12-0006 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-08-UN-12-0006 Grantee Name: Hillsborough County, FL Grant Award Amount: $19,132,978.00

More information

July 1, 2015 thru September 30, 2015 Performance Report

July 1, 2015 thru September 30, 2015 Performance Report Grantee: Grant: Brevard County, FL B-08-UN-12-0001 July 1, 2015 thru September 30, 2015 Performance Report 1 Grant Number: B-08-UN-12-0001 Grantee Name: Brevard County, FL Grant Award Amount: $5,269,667.00

More information

October 1, 2012 thru December 31, 2012 Performance Report

October 1, 2012 thru December 31, 2012 Performance Report Grantee: Miami, FL Grant: B-08-MN-12-0016 October 1, 2012 thru December 31, 2012 Performance Report 1 Grant Number: B-08-MN-12-0016 Grantee Name: Miami, FL LOCCS Authorized Amount: $12,063,702.00 Estimated

More information

July 1, 2017 thru September 30, 2017 Performance Report

July 1, 2017 thru September 30, 2017 Performance Report Grantee: Grant: Pinellas County, FL B-11-UN-12-0015 July 1, 2017 thru September 30, 2017 Performance Report 1 Grant Number: B-11-UN-12-0015 Grantee Name: Pinellas County, FL Grant Award Amount: $4,697,519.00

More information

https://drgr.hud.gov/drgrweb/qpr.do?_url=report.do&submit=landing&_submit=view&... Page 1 of 11 8/1/2011 Jan 1, 2011 thru Mar 31, 2011 Performance Report Grant Number: B-08-UN-39-0006 Grantee Name: Montgomery

More information

October 1, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: Clayton County GA B-11-UN-13-0001 October 1 2014 thru December 31 2014 Performance Report 1 Grant Number: B-11-UN-13-0001 Grantee Name: Clayton County GA Grant Award Amount: $3796167.00

More information

April 1, 2013 thru June 30, 2013 Performance Report

April 1, 2013 thru June 30, 2013 Performance Report Grantee: Prince William County, VA Grant: B-08-UN-51-0002 April 1, 2013 thru June 30, 2013 Performance Report 1 Grant Number: B-08-UN-51-0002 Grantee Name: Prince William County, VA Grant Amount: Estimated

More information

April 1, 2012 thru June 30, 2012 Performance Report

April 1, 2012 thru June 30, 2012 Performance Report Grantee: Elyria, OH Grant: B-08-MN-39-0007 April 1, 2012 thru June 30, 2012 Performance Report 1 Grant Number: B-08-MN-39-0007 Grantee Name: Elyria, OH Grant Amount: $2,468,215.00 Estimated PI/RL Funds:

More information

Page 1 of 6 Jul 1, 2009 thru Sep 30, 2009 Performance Report Grant Number: B-08-MN-06-0508 Grantee Name: Hemet, CA Grant : $2,888,473.00 Grant Status: Active Obligation Date: Award Date: Contract End Date:

More information

January 1, 2012 thru March 31, 2012 Performance Report

January 1, 2012 thru March 31, 2012 Performance Report Grantee: Compton, CA Grant: B-08-MN-06-0505 January 1, 2012 thru March 31, 2012 Performance Report 1 Grant Number: B-08-MN-06-0505 Grantee Name: Compton, CA Grant Amount: $3,242,817.00 Estimated PI/RL

More information

October 1, 2013 thru December 31, 2013 Performance Report

October 1, 2013 thru December 31, 2013 Performance Report Grantee: Santa Ana, CA Grant: B-08-MN-06-0522 October 1, 2013 thru December 31, 2013 Performance Report 1 Grant Number: B-08-MN-06-0522 Grantee Name: Santa Ana, CA LOCCS Authorized Amount: $5,795,151.00

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee: Moreno Valley, CA Grant: B-08-MN-06-0513 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-MN-06-0513 Grantee Name: Moreno Valley, CA Grant Amount: $11,390,116.00 Grant

More information

B-08-UN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-UN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Anoka County, MN B-08-UN-27-0001 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-UN-27-0001 Grantee Name: Anoka County, MN Grant Award Amount: $2,377,310.00 LOCCS

More information

January 1, 2018 thru March 31, 2018 Performance Report

January 1, 2018 thru March 31, 2018 Performance Report Grantee: Grant: Kane County, IL B-08-UN-17-0003 January 1, 2018 thru March 31, 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, 2009 thru December 31, 2009 Performance Report

October 1, 2009 thru December 31, 2009 Performance Report Grantee: Lancaster, CA Grant: B-08-MN-06-0510 October 1, 2009 thru December 31, 2009 Performance Report Grant Number: B-08-MN-06-0510 Grantee Name: Lancaster, CA Grant Amount: $6,983,533.00 Grant Status:

More information

B-11-MN April 1, 2018 thru June 30, 2018 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN April 1, 2018 thru June 30, 2018 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Stockton, CA B-11-MN-06-0009 April 1, 2018 thru June 30, 2018 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

B-08-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Hesperia, CA B-08-MN-06-0509 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-08-MN-06-0509 Grantee Name: Hesperia, CA Grant Award Amount: $4,590,719.00 LOCCS Authorized

More information

October 1, 2016 thru December 31, 2016 Performance

October 1, 2016 thru December 31, 2016 Performance Grantee: Grant:, MN B-08-UN-27-0003 October 1, 2016 thru December 31, 2016 Performance 1 Grant Number: B-08-UN-27-0003 Grantee Name:, MN Grant Award Amount: $3,885,729.00 LOCCS Authorized Amount: $3,885,729.00

More information

October 1, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: Cincinnati OH B-08-MN-39-0003 October 1 2014 thru December 31 2014 Performance Report 1 Grant Number: B-08-MN-39-0003 Grantee Name: Cincinnati OH Grant Award Amount: $8361592.00 LOCCS Authorized

More information

October 1, 2010 thru December 31, 2010 Performance Report

October 1, 2010 thru December 31, 2010 Performance Report Grantee: Moreno Valley, CA Grant: B-08-MN-06-0513 October 1, 2010 thru December 31, 2010 Performance Report 1 Grant Number: B-08-MN-06-0513 Grantee Name: Moreno Valley, CA Grant Amount: $11,390,116.00

More information

July 1, 2014 thru September 30, 2014 Performance Report

July 1, 2014 thru September 30, 2014 Performance Report Grantee: Grant: Broward County FL B-11-UN-12-0002 July 1 2014 thru September 30 2014 Performance Report 1 Grant Number: B-11-UN-12-0002 Grantee Name: Broward County FL Grant Award Amount: $5457553.00 LOCCS

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Moreno Valley, CA Grant: B-08-MN-06-0513 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-MN-06-0513 Grantee Name: Moreno Valley, CA Grant Amount: $11,390,116.00 Grant

More information

October 1, 2012 thru December 31, 2012 Performance Report

October 1, 2012 thru December 31, 2012 Performance Report Grantee: Lee County, FL Grant: B-11-UN-12-0009 October 1, 2012 thru December 31, 2012 Performance Report 1 Grant Number: B-11-UN-12-0009 Grantee Name: Lee County, FL Grant Amount: $6,639,174.00 Estimated

More information

April 1, 2016 thru June 30, 2016 Performance Report

April 1, 2016 thru June 30, 2016 Performance Report Grantee: Grant: Orange County, FL B-11-UN-12-0012 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-11-UN-12-0012 Grantee Name: Orange County, FL Grant Award Amount: $11,551,158.00

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee: Alameda County, CA Grant: B-09-CN-CA-0052 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-09-CN-CA-0052 Grantee Name: Alameda County, CA Grant Amount: $11,000,000.00

More information

October 1, 2017 thru December 31, 2017 Performance

October 1, 2017 thru December 31, 2017 Performance Grantee: Grant: Port St. Lucie, FL B-11-MN-12-0025 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-11-MN-12-0025 Grantee Name: Port St. Lucie, FL Grant Award Amount: $3,515,509.00

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant:, FL B-11-UN-12-0011 LOCCS Authorized Amount: Grant Award Amount: $ 4,589,714.00 $ 4,589,714.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 2,500,000.00 Total Budget:

More information

July 1, 2018 thru September 30, 2018 Performance Report

July 1, 2018 thru September 30, 2018 Performance Report Grantee: Grant: Adams County, CO B-08-UN-08-0001 July 1, 2018 thru September 30, 2018 Performance Report 1 Grant Number: B-08-UN-08-0001 Grantee Name: Adams County, CO Grant Award Amount: $4,600,211.00

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: Palm Beach County, FL Grant: B-08-UN-12-0013 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-08-UN-12-0013 Grantee Name: Palm Beach County, FL Grant Amount: $27,700,340.00

More information

B-11-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Tucson, AZ B-11-MN-04-0507 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-11-MN-04-0507 Grantee Name: Tucson, AZ Grant Award Amount: $2,083,771.00 LOCCS Authorized

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Clark County, NV B-08-UN-32-0001 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-UN-32-0001 Grantee Name: Clark County, NV Grant Award Amount: $29,666,798.00

More information

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN October 1, 2015 thru December 31, 2015 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Lancaster, CA B-08-MN-06-0510 October 1, 2015 thru December 31, 2015 Performance 1 Grant Number: B-08-MN-06-0510 Grantee Name: Lancaster, CA Grant Award Amount: $6,983,533.00 LOCCS Authorized

More information

January 1, 2015 thru March 31, 2015 Performance Report

January 1, 2015 thru March 31, 2015 Performance Report Grantee: Grant: West Palm Beach, FL B-08-MN-12-0030 January 1, 2015 thru March 31, 2015 Performance Report 1 Grant Number: B-08-MN-12-0030 Grantee Name: West Palm Beach, FL Grant Award Amount: $4,349,546.00

More information

Page 1 of 21 Oct 1, 2011 thru Dec 31, 2011 Performance Report Grant Number: B-08-MN-12-0016 Grantee Name: Miami, FL Grant : $12,063,702.00 Estimated PI/RL Funds: $0.00 Obligation Date: Award Date: Contract

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Henderson, NV B-08-MN-32-0001 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-MN-32-0001 Grantee Name: Henderson, NV Grant Award Amount: $3,205,044.00 LOCCS

More information

April 1, 2014 thru June 30, 2014 Performance Report

April 1, 2014 thru June 30, 2014 Performance Report Grantee: Grant: Prince Georges County, MD B-11-UN-24-0002 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-11-UN-24-0002 Grantee Name: Prince Georges County, MD Grant Award Amount:

More information

October 1, 2009 thru December 31, 2009 Performance Report

October 1, 2009 thru December 31, 2009 Performance Report Grantee: Oakland, CA Grant: B-08-MN-06-0005 October 1, 2009 thru December 31, 2009 Performance Report Grant Number: B-08-MN-06-0005 Grantee Name: Oakland, CA Grant Amount: $8,250,668.00 Grant Status: Active

More information

B-11-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Pomona, CA B-11-MN-06-0516 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-11-MN-06-0516 Grantee Name: Pomona, CA Grant Award Amount: $1,235,629.00 LOCCS Authorized

More information

Submitted - Await for Review

Submitted - Await for Review Action Plan Grantee: Grant: Miami, FL B-08-MN-12-0016 LOCCS Authorized Amount: $ 12,063,702.00 Grant Award Amount: $ 12,063,702.00 Status: Submitted - Await for Review Estimated PI/RL Funds: $ 300,451.88

More information

October 1, 2015 thru December 31, 2015 Performance

October 1, 2015 thru December 31, 2015 Performance Grantee: Grant: Daytona Beach, FL B--MN-2-0032 October, 205 thru December 3, 205 Performance Grant Number: B--MN-2-0032 Grantee Name: Daytona Beach, FL Grant Award Amount: $,27,66.00 LOCCS Authorized Amount:

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Alameda County, CA Grant: B-09-CN-CA-0052 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-09-CN-CA-0052 Grantee Name: Alameda County, CA Grant Amount: $11,000,000.00 Grant

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: DuPage County, IL B-08-UN-17-0002 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-UN-17-0002 Grantee Name: DuPage County, IL Grant Award Amount: $5,176,438.00

More information

July 1, 2012 thru September 30, 2012 Performance Report

July 1, 2012 thru September 30, 2012 Performance Report Grantee: Lee County, FL Grant: B-11-UN-12-0009 July 1, 2012 thru September 30, 2012 Performance Report 1 Grant Number: B-11-UN-12-0009 Grantee Name: Lee County, FL Grant Amount: $6,639,174.00 Estimated

More information

B-08-MN April 1, 2017 thru June 30, 2017 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2017 thru June 30, 2017 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Anaheim, CA B-08-MN-06-0501 April 1, 2017 thru June 30, 2017 Performance Report 1 Grant Number: B-08-MN-06-0501 Grantee Name: Anaheim, CA Grant Award Amount: $2,653,455.00 LOCCS Authorized

More information

B-09-CN-CA April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-09-CN-CA April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Long Beach, CA B-09-CN-CA-0045 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-09-CN-CA-0045 Grantee Name: Long Beach, CA Grant Award Amount: $22,249,980.00 LOCCS

More information

April 1, 2016 thru June 30, 2016 Performance Report

April 1, 2016 thru June 30, 2016 Performance Report Grantee: Grant: Alameda County, CA B-08-UN-06-0001 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-08-UN-06-0001 Grantee Name: Alameda County, CA Grant Award Amount: $2,126,927.00

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Pomona, CA Grant: B-11-MN-06-0516 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-11-MN-06-0516 Grantee Name: Pomona, CA Grant Amount: $1,235,629.00 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: Perris, CA Grant: B-11-MN-06-0525 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-11-MN-06-0525 Grantee Name: Perris, CA Grant Amount: $1,342,449.00 Estimated PI/RL

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Rialto, CA B-08-MN-06-0518 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-MN-06-0518 Grantee Name: Rialto, CA Grant Award Amount: $5,461,574.00 LOCCS Authorized

More information

B-11-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN April 1, 2014 thru June 30, 2014 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Southfield, MI B-11-MN-26-0011 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-11-MN-26-0011 Grantee Name: Southfield, MI Grant Award Amount: $1,084,254.00 LOCCS Authorized

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Rialto, CA B-08-MN-06-0518 January 1, 2017 thru March 31, 2017 Performance Report 1 Grant Number: B-08-MN-06-0518 Grantee Name: Rialto, CA Grant Award Amount: $5,461,574.00 LOCCS Authorized

More information

January 1, 2013 thru March 31, 2013 Performance Report

January 1, 2013 thru March 31, 2013 Performance Report Grantee: Pinellas County, FL Grant: B-11-UN-12-0015 January 1, 2013 thru March 31, 2013 Performance Report 1 Grant Number: B-11-UN-12-0015 Grantee Name: Pinellas County, FL Grant Amount: $4,697,519.00

More information

July 1, 2018 thru September 30, 2018 Performance Report

July 1, 2018 thru September 30, 2018 Performance Report Grantee: Grant: Adams County, CO B-11-UN-08-0001 July 1, 2018 thru September 30, 2018 Performance Report 1 Grant Number: B-11-UN-08-0001 Grantee Name: Adams County, CO Grant Award Amount: $1,997,322.00

More information

B-11-MN April 1, 2015 thru June 30, 2015 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN April 1, 2015 thru June 30, 2015 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Orlando, FL B-11-MN-12-0020 April 1, 2015 thru June 30, 2015 Performance Report 1 Grant Number: B-11-MN-12-0020 Grantee Name: Orlando, FL Grant Award Amount: $3,095,137.00 LOCCS Authorized

More information

April 1, 2014 thru June 30, 2014 Performance Report

April 1, 2014 thru June 30, 2014 Performance Report Grantee: Grant: Canton Township, MI B-08-MN-26-0001 April 1, 2014 thru June 30, 2014 Performance Report 1 Grant Number: B-08-MN-26-0001 Grantee Name: Canton Township, MI Grant Award Amount: $2,182,988.00

More information

October 1, 2017 thru December 31, 2017 Performance

October 1, 2017 thru December 31, 2017 Performance Grantee: Grant: San Bernardino County, CA B-11-UN-06-0505 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-11-UN-06-0505 Grantee Name: San Bernardino County, CA Grant Award Amount:

More information

July 1, 2018 thru September 30, 2018 Performance Report

July 1, 2018 thru September 30, 2018 Performance Report Grantee: Grant: Illinois B-11-DN-17-0001 July 1, 2018 thru September 30, 2018 Performance Report 1 Grant Number: B-11-DN-17-0001 Grantee Name: Illinois Grant Award Amount: $5,000,000.00 LOCCS Authorized

More information

B-11-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-MN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Miami Beach, FL B-11-MN-12-0039 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-11-MN-12-0039 Grantee Name: Miami Beach, FL Grant Award Amount: $1,475,088.00 LOCCS

More information

B-11-UN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-11-UN April 1, 2016 thru June 30, 2016 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Lee County, FL B-11-UN-12-0009 April 1, 2016 thru June 30, 2016 Performance Report 1 Grant Number: B-11-UN-12-0009 Grantee Name: Lee County, FL Grant Award Amount: $6,639,174.00 LOCCS Authorized

More information

April 1, 2018 thru June 30, 2018 Performance Report

April 1, 2018 thru June 30, 2018 Performance Report Grantee: Grant: Muskegon County, MI B-11-UN-26-0008 April 1, 2018 thru June 30, 2018 Performance Report 1 Grant Number: B-11-UN-26-0008 Grantee Name: Muskegon County, MI Grant Award Amount: $1,071,900.00

More information

July 1, 2015 thru September 30, 2015 Performance Report

July 1, 2015 thru September 30, 2015 Performance Report Grantee: Grant: Hernando County, FL B-11-UN-12-0021 July 1, 2015 thru September 30, 2015 Performance Report 1 Grant Number: B-11-UN-12-0021 Grantee Name: Hernando County, FL Grant Award Amount: $1,953,975.00

More information

October 1, 2013 thru December 31, 2013 Performance Report

October 1, 2013 thru December 31, 2013 Performance Report Grantee: Orlando, FL Grant: B-11-MN-12-0020 October 1, 2013 thru December 31, 2013 Performance Report 1 Grant Number: B-11-MN-12-0020 Grantee Name: Orlando, FL LOCCS Authorized Amount: $3,095,137.00 Estimated

More information

B-08-UN October 1, 2017 thru December 31, 2017 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-UN October 1, 2017 thru December 31, 2017 Performance. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Adams County, CO B-08-UN-08-0001 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-08-UN-08-0001 Grantee Name: Adams County, CO Grant Award Amount: $4,600,211.00 LOCCS

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Pompano Beach, FL B-11-MN-12-0024 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-11-MN-12-0024 Grantee Name: Pompano Beach, FL Grant Award Amount: $1,500,572.00

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Houston, TX B-11-MN-48-0400 LOCCS Authorized Amount: Grant Award Amount: $ 3,389,035.00 $ 3,389,035.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 1,250,664.11 Total

More information

October 1, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: Boynton Beach FL B-11-MN-12-0002 October 1 2014 thru December 31 2014 Performance Report 1 Grant Number: B-11-MN-12-0002 Grantee Name: Boynton Beach FL Grant Award Amount: $1168808.00 LOCCS

More information

October 1, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: IL B-08-UN-17-0005 October 1 2014 thru December 31 2014 Performance Report 1 Grant Number: B-08-UN-17-0005 Grantee Name: IL Grant Award Amount: $3085695.00 LOCCS Authorized Amount: $3085695.00

More information

January 1, 2012 thru March 31, 2012 Performance Report

January 1, 2012 thru March 31, 2012 Performance Report Grantee: Oakland, CA Grant: B-11-MN-06-0005 January 1, 2012 thru March 31, 2012 Performance Report 1 Grant Number: B-11-MN-06-0005 Grantee Name: Oakland, CA Grant Amount: $2,070,087.00 Estimated PI/RL

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Fontana CA B-11-MN-06-0507 January 1 2016 thru March 31 2016 Performance Report 1 Grant Number: B-11-MN-06-0507 Grantee Name: Fontana CA Grant Award Amount: $2695735.00 LOCCS Authorized

More information

April 1, 2012 thru June 30, 2012 Performance Report

April 1, 2012 thru June 30, 2012 Performance Report Grantee: State of Mississippi Grant: B-08-DN-28-0001 April 1, 2012 thru June 30, 2012 Performance Report 1 Grant Number: B-08-DN-28-0001 Grantee Name: State of Mississippi Grant Amount: $43,151,914.00

More information