(NSP1- Substantial Amendment No. 5)

Size: px
Start display at page:

Download "(NSP1- Substantial Amendment No. 5)"

Transcription

1 SUBSTANTIAL AMENDMENT No. 8 TO THE 2008 CONSOLIDATED PLAN / ANNUAL ACTION PLAN NEIGHBORHOOD STABILIZATION PROGRAM (NSP1- Substantial Amendment No. 5)

2 Grantee Information NSP Program Administrator Contact Information Name (Last, First) Jerry R. Meiring, Community Specialist Address Phone Number , ext Mailing Address Kokomo City Hall, Department of Development, 100 South Union Street, Kokomo, Indiana Summary of Substantial Amendment No. 8 Background: The U.S. Department of Housing and Urban Development (HUD) has been provided with Neighborhood Stabilization Program (NSP1) funds to the City of Kokomo for the acquisition and redevelopment of abandoned, vacant or foreclosed properties which would otherwise be sources of abandonment and blight in the community. The NSP1 program was created through an earlier amendment to the City s 2008 Consolidated Plan / Annual Action Plan. The City of Kokomo original allocation of NSP1 funding was $2,181,088. Of this, ten percent (10%), or $218,108 was budgeted for administrative expenses, leaving a balance of $1,962,980 for program activities. Description of this amendment: The City of Kokomo is proposing to add Redevelopment as an additional, eligible activity from which to use funds under the NSP1 program. Under this category (NSPeligible use E), the City will have the option of pursuing new construction of housing for low- to middleincome households, in accordance with its NSP Action Plan. The City expects to budget approximately $150,000 from the remaining balance of unspent program funds for future project(s). The aforementioned changes to NSP1 program activities are further described in the tables below: Activity Name Uses CDBG Activity or Activities NEW Activity Number NSP-G Acquisition, Demolition, New Construction and Sale of Housing (Owneroccupied) Select all that apply: Eligible Use A: Financing Mechanisms Eligible Use B: Acquisition and Rehabilitation Eligible Use C: Land Banking Eligible Use D: Demolition Eligible Use E: Redevelopment NSP eligible use B, D and E: The City of Kokomo plans to undertake the acquisition and redevelopment of demolished or vacant properties and build new housing for low- to middle-income households. CDBG eligible activities: The City of Kokomo shall undertake any combination of the CDBG basic eligible activities: Acquisition as defined in the federal regulations at 24 CFR (a), Rehabilitation and Preservation Activities for demolished or vacant properties at , and Clearance at (d). The City also plans to offer Direct homeownership assistance as defined at 24 CFR (n), to the extent that financing mechanisms are used to carry them out. New construction of housing is eligible under Eligible-Use E in the NSP regulations. National Objective Benefiting low- to middle-income persons or households as defined in the NSP Notice, which are those with incomes at or below one hundred and twenty percent of area median income (120% AMI). 1

3 Either vacant lots, abandoned or foreclosed homes will be acquired and demolished as necessary in the NSP1 program. Reconstruction of new residential, single-family homes will then follow. These homes will be available for sale to low-to-middle-income homebuyers (120% AMI). Activity Description The activity will address local market conditions within the target area by stabilizing property values and increasing the level of homeownership. Vicinity hiring will be another primary goal by NSP program design, as the City plans to extend an existing Contract with a Developer, who will identify properties, obtain site control and help manage all construction work, including the letting of bids and awarding as many subcontracts to local area firms as possible. Location Description The location is the NSP1 or the NSP3 Target Areas (see attached map), which are located in low- to moderate-income areas of the city. Individual site selections are under review, and will be identified in the NSP1 Action Plan and/or Quarterly Performance Reports (QPRs). Source of Funding Estimated Dollar Amount NSP1 $150,000 Budget (Other funding source) $ (Other funding source) $ Total Budget for Activity $150,000 Goals: Remove vacant structures and blighting conditions Outputs/Measures: # of units demolished/cleared - 1 Performance Measures # of single-family homes reconstructed - 1 # homes sold to low-to-middle-income homebuyers - 1 Outcomes: Stabilized property values, increased level of homeownership Projected Start Date 8/1/2013 Projected End Date 10/30/2013 Name City of Kokomo Location Department of Development Responsible 100 S. Union Street, Kokomo, IN Organization Administrator Contact Info jmeiring@cityofkokomo.org 2

4 Public Comments: Citizen Participation Plan Briefly describe how the grantee followed its citizen participation plan regarding this proposed substantial amendment or abbreviated plan. Response: Legal notices for public viewing and comment on this substantial amendment were printed in the Kokomo Tribune. The entire amendment was also available on the City of Kokomo website. Additional hard copies were also available for 15 days at the Kokomo-Howard County Public Library and at Kokomo City Hall in the Department of Development, 3 rd Floor, 100 S. Union Street. Summary of Public Comments Received. June 22, 2013 was the last day of the 15-day public comment period. No comments were received. 3

5 44

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: Kokomo, IN Grant: B-11-MN-18-0008 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-11-MN-18-0008 Grantee Name: Kokomo, IN Grant Amount: Estimated PI/RL Funds: Obligation

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Kokomo, IN Grant: B-11-MN-18-0008 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-11-MN-18-0008 Grantee Name: Kokomo, IN Grant Amount: Grant Status: Active Obligation Date:

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

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

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT Jurisdiction(s): City of Mesquite Jurisdiction Web Address: www.cityofmesquite.com/nsp NSP Contact Person: Mike Gilchrist Address: P. O. Box 850137 Telephone: 972-329-8347

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

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, 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

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT Jurisdiction(s): Town of Babylon (located in Suffolk County New York) Jurisdiction Web Address: www.townofbabylon.com NSP Contact Person: Theresa Sabatino, Director Town of

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, 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

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

Guidance on Amendment Procedures Updated April 3, 2014

Guidance on Amendment Procedures Updated April 3, 2014 April 3, 2014 Community Planning and Development NSP Policy Alert! Guidance on Amendment Procedures Updated April 3, 2014 Note: The Guidance on Amendment Procedures was revised April 3, 2014 to reflect

More information

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT AMENDED DRAFT AUGUST 29, 2009 Jurisdiction(s): Town of Babylon (located in Suffolk County New York) Jurisdiction Web Address: www.townofbabylon.com NSP Contact Person: Theresa

More information

January 1, 2010 thru March 31, 2010 Performance Report

January 1, 2010 thru March 31, 2010 Performance Report Grantee: Kokomo, IN Grant: B-08-MN-18-0008 January 1, 2010 thru March 31, 2010 Performance Report Grant Number: B-08-MN-18-0008 Grantee Name: Kokomo, IN Grant : $2,181,088.00 Grant Status: Active Obligation

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

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Orange County, FL B-11-UN-12-0012 LOCCS Authorized Amount: Grant Award Amount: $ 11,551,158.00 $ 11,551,158.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 11,700,000.00

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: 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

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

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

January 1, 2010 thru March 31, 2010 Performance Report

January 1, 2010 thru March 31, 2010 Performance Report Grantee: Wyoming State Program Grant: B-08-DN-56-0001 January 1, 2010 thru March 31, 2010 Performance Report Grant Number: B-08-DN-56-0001 Grantee Name: Wyoming State Program Grant : $19,600,000.00 Grant

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee: Hammond, IN Grant: B-08-MN-18-0006 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-MN-18-0006 Grantee Name: Hammond, IN Grant Amount: $3,860,473.00 Estimated PI/RL

More information

Target Neighborhood: Fort Lupton 2 Neighborhood ID:

Target Neighborhood: Fort Lupton 2 Neighborhood ID: Target Neighborhood: Fort Lupton 2 Neighborhood ID: 7000183 Neighborhood ID: 7000183 NSP3 Planning Data Grantee ID: 0812300C Grantee State: CO Grantee Name: WELD COUNTY Grantee Address: P.O. Box 130 Greeley

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

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

Neighborhood Stabilization Program Closeout Checklist

Neighborhood Stabilization Program Closeout Checklist Attachment: C Neighborhood Stabilization Program Closeout Checklist For the purposes of expediting the grant closeout process, HUD asks that applicants submit the following checklist. Jurisdiction Name

More information

CITY OF AURORA. and Neighborhood Stabilization Program

CITY OF AURORA. and Neighborhood Stabilization Program CITY OF AURORA Community Development Division and Neighborhood Stabilization Program (NSP) City of Aurora Community Development NATIONAL PRIORITIES LOCAL OBJECTIVES HUD PRIORITIES PROVIDE DECENT HOUSING

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

PO Box 1535 Bismarck ND Attn: Jennifer Henderson

PO Box 1535 Bismarck ND Attn: Jennifer Henderson 1. NSP3 Grantee Information NSP3 Program Administrator Contact Information Name (Last, First) North Dakota Housing Finance Agency PO Box 1535 Bismarck ND 58502 1535 Attn: Jennifer Henderson Email Address

More information

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT Jurisdiction(s): City of Sterling Heights (identify lead entity in case of joint agreements) Jurisdiction Web Address: (URL where NSP Substantial Amendment materials are posted)

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

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

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, 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

Montgomery County, Ohio NSP Amendments Submitted June 18, 2010

Montgomery County, Ohio NSP Amendments Submitted June 18, 2010 NSP Activity Changes Related to Funding Montgomery County, Ohio NSP Amendments Submitted June 18, 2010 1. Activity number 01 1, Low Income Targeting DMHA Acq Delete $514,068.95 from Total $514,068.95 available

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

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

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

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

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

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

PO Box 1535 Bismarck ND Attn: Jennifer Henderson. Phone Number Mailing Address PO Box 1535, Bismarck ND

PO Box 1535 Bismarck ND Attn: Jennifer Henderson. Phone Number Mailing Address PO Box 1535, Bismarck ND 1. NSP3 Grantee Information NSP3 Program Administrator Contact Information Name (Last, First) North Dakota Housing Finance Agency PO Box 1535 Bismarck ND 58502 1535 Attn: Jennifer Henderson Email Address

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

The map generated at the HUD NSP3 Mapping Tool for Preparing Action Plan website is included as an attachment.

The map generated at the HUD NSP3 Mapping Tool for Preparing Action Plan website is included as an attachment. 1. NSP3 Grantee Information NSP3 Program Administrator Contact Information Name (Last, First) Romagnoli, George Email Address gromagnoli@pascocountyfl.net Phone Number 727-834-3445 727-834-3450 (fax) Mailing

More information

City of Fontana FY Action Plan Amendment INTENTIONALLY LEFT BLANK

City of Fontana FY Action Plan Amendment INTENTIONALLY LEFT BLANK INTENTIONALLY LEFT BLANK TABLE OF CONTENTS A. AREAS OF GREATEST NEED 3 Maps: Estimated Foreclosure Abandonment Risk Score 6 Predicted 18 Month Foreclosure Risk Score 7 High Cost Mortgage 8 Low & Moderate

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

CITY OF PUEBLO PUEBLO, COLORADO NEIGHBORHOOD STABILIZATION PROGRAM 3 APPLICATION

CITY OF PUEBLO PUEBLO, COLORADO NEIGHBORHOOD STABILIZATION PROGRAM 3 APPLICATION CITY OF PUEBLO PUEBLO, COLORADO NEIGHBORHOOD STABILIZATION PROGRAM 3 APPLICATION DRAFT SUBSTANTIAL AMENDMENT TO THE 2010 2014 CONSOLIDATED PLAN AND THE 2010 2011 ANNUAL ACTION PLAN Page 1 Page 2 Page 3

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: California B-11-DN-06-0001 LOCCS Authorized Amount: Grant Award Amount: $ 11,872,089.00 $ 11,872,089.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 6,000,000.00 $

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

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

Indian River County NSP3 Abbreviated Action Plan

Indian River County NSP3 Abbreviated Action Plan Indian River County NSP3 Abbreviated Action Plan 1. NSP3 Grantee Information NSP3 Program Administrator Contact Information Name (Last, First) Keating, Robert M. Email Address bkeating@ircgov.com Phone

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

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

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

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

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

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

Overview. Five Eligible NSP Uses. Meeting the 25% Set-Aside for Low-Income Persons

Overview. Five Eligible NSP Uses. Meeting the 25% Set-Aside for Low-Income Persons U.S. Department of Housing and Urban Development Meeting the 25% Set-Aside for Low-Income Persons Neighborhood Stabilization Program Neighborhood Stabilization Program Eligible uses Program activities

More information

NSP3 Application Instructions Draft 11/5/2010 Page i

NSP3 Application Instructions Draft 11/5/2010 Page i Neighborhood Stabilization Program 3 City of Kissimmee Draft Substantial Amendment to the PY 2009 2013 Consolidated Plan and the PY 2010 2011 Action Plan 11/5/2010 Page i 1. NSP3 Grantee Information NSP3

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Boynton Beach FL B-11-MN-12-0002 LOCCS Authorized Amount: Grant Award Amount: $ 1168808.00 $ 1168808.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 0.00 Total Budget:

More information

1. NSP3 Grantee Information. NSP 3 Action Plan AM #1

1. NSP3 Grantee Information. NSP 3 Action Plan AM #1 NSP 3 Action Plan AM #1 This Action Plan ( Plan ) constitutes the s ( County ) application for its designated allocation of Neighborhood Stabilization Program 3 ( NSP3 ) funds. The County is anticipating

More information

The City Code of Ordinances paragraphs 2a-1 and 3a-e will be used as indicators of blighted structures.

The City Code of Ordinances paragraphs 2a-1 and 3a-e will be used as indicators of blighted structures. Action Plan Grantee: Grant: Palm Bay, FL B-11-MN-12-0021 Grant Amount: $ 1,764,172.00 Status: Original - In Progress Funding Sources Funding Source NSP 3 CDBG Funding Type Other Federal Funds Narratives

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6A BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: APPROVE A RESOLUTION ACCEPTING NEIGHBORHOOD STABILIZATION PROGRAM-3 (NSP-3) FUNDS AND AN ACTION PLAN IMPLEMENTING

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

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

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

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Middletown, OH B-08-MN-39-0011 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-MN-39-0011 Grantee Name: Middletown, OH Grant Award Amount: $2,144,379.00 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

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Reno, NV B-11-MN-32-0003 LOCCS Authorized Amount: Grant Award Amount: $ 1,973,724.00 $ 1,973,724.00 Status: Reviewed and Approved Estimated PI/RL Funds: Total Budget: $ 1,973,724.00

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

CITY OF TAMARAC. FY 2010/2011 Annual Action Plan Substantial Amendment

CITY OF TAMARAC. FY 2010/2011 Annual Action Plan Substantial Amendment CITY OF TAMARAC FY 2010/2011 Annual Action Plan Substantial Amendment Neighborhood Stabilization Program 3 under the Dodd-Frank Wall Street Reform and Consumer Protection Act through the U.S. Department

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

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Grand Rapids, MI B-08-MN-26-0006 LOCCS Authorized Amount: Grant Award Amount: $ 6,187,686.00 $ 6,187,686.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 1,203,715.00

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Akron, OH B-11-MN-39-0001 LOCCS Authorized Amount: Grant Award Amount: $ 2,674,298.00 $ 2,674,298.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 879,631.91 Total

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: 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

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

July 1, 2009 thru September 30, 2009 Performance Report

July 1, 2009 thru September 30, 2009 Performance Report Grantee: Lorain, OH Grant: B-08-MN-39-0010 July 1, 2009 thru September 30, 2009 Performance Report Grant Number: B-08-MN-39-0010 Grantee Name: Lorain, OH Grant : $3,031,480.00 Grant Status: Active Obligation

More information

Demolition and Disposition

Demolition and Disposition U.S. Department of Housing and Urban Development NSP Webinar Demolition and Disposition December 18, 2012 2:00 P.M. EST Community Planning and Development Moderator and Panel Kent Buhl, Moderator KB Consulting

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

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

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Idaho B-11-DN-16-0001 LOCCS Authorized Amount: Grant Award Amount: $ 5,000,000.00 $ 5,000,000.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 5,400,000.00 Total Budget:

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

Introduction & Overview

Introduction & Overview INTRODUCTION... 2 OVERVIEW... 2 HOME Program Activities... 3 National Housing Trust Fund Program-Overview... 3 HTF- Specific Rental Housing Activities... 3 Neighborhood Stabilization Program... 4 Substantial

More information

January 1, 2012 thru March 31, 2012 Performance Report

January 1, 2012 thru March 31, 2012 Performance Report Grantee: Merced, CA Grant: B-11-MN-06-0012 January 1, 2012 thru March 31, 2012 Performance Report 1 Grant Number: B-11-MN-06-0012 Grantee Name: Merced, CA Grant Amount: $1,196,182.00 Estimated PI/RL Funds:

More information

NSP Closeout Webinar

NSP Closeout Webinar U.S. Department of Housing and Urban Development NSP Closeout: Special Topics and Post-Closeout Considerations NSP Closeout Webinar 05/01/2014 Community Planning and Development Moderators Presenters-

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

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

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

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant:, AZ B-11-UN-04-0504 LOCCS Authorized Amount: Grant Award Amount: $ 3,168,315.00 $ 3,168,315.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 0.00 Total Budget: $ 3,168,315.00

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

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Pembroke Pines, FL B-11-MN-12-0022 LOCCS Authorized Amount: Grant Award Amount: $ 2,330,542.00 $ 2,330,542.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 587,359.64

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

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Hammond, IN B-11-MN-18-0006 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-11-MN-18-0006 Grantee Name: Hammond, IN Grant Award Amount: $1,243,934.00 LOCCS Authorized

More information

U.S. Department of Housing and Urban Development. Meeting the 25% Set-Aside for Low-Income Persons

U.S. Department of Housing and Urban Development. Meeting the 25% Set-Aside for Low-Income Persons U.S. Department of Housing and Urban Development Meeting the 25% Set-Aside for Low-Income Persons Neighborhood Stabilization Program Neighborhood Stabilization Program Overview Eligible uses Program activities

More information

The map generated at the HUD NSP3 Mapping Tool for Preparing Action Plan website is included as an attachment.

The map generated at the HUD NSP3 Mapping Tool for Preparing Action Plan website is included as an attachment. 1. NSP3 Grantee Information NSP3 Program Administrator Contact Information Name (Last, First) Mensah, George Email Address gmensah@miamigov.com Phone Number 305 416 1978 Mailing Address City of Miami,

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

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

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Fort Lauderdale, FL B-11-MN-12-0007 LOCCS Authorized Amount: Grant Award Amount: $ 2,145,921.00 $ 2,145,921.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 1,000,000.00

More information

Neighborhood Stabilization Program (NSP) A Briefing To The Housing Committee November 17, 2008

Neighborhood Stabilization Program (NSP) A Briefing To The Housing Committee November 17, 2008 Neighborhood Stabilization Program (NSP) A Briefing To The Housing Committee November 17, 2008 KEY FOCUS AREA: ECONOMIC VIBRANCY Purpose: To provide an overview of the Housing & Economic Recovery Act of

More information

HOME and NSP. A Guide for Successfully and Effectively Combining Funding Sources

HOME and NSP. A Guide for Successfully and Effectively Combining Funding Sources HOME and NSP A Guide for Successfully and Effectively Combining Funding Sources Contents Introduction...1 Purpose of this Guidebook... 1 Reasons to Combine HOME and NSP... 1 Background on HOME and NSP...

More information