№ lp_2_3_18793
File format: docx
Character count: 36688
File size: 104 KB
This document is an application form for requesting City of Madison AHF-TC funds for affordable housing projects.
Year:
2024
Region / City:
Madison
Theme:
Affordable Housing, Housing Development, Government Funding
Document Type:
Application Form
Organ / Institution:
City of Madison Community Development Division
Author:
City of Madison
Target Audience:
Applicants for AHF-TC funding
Period of Validity:
Until August 1, 2024
Approval Date:
Not specified
Amendment Date:
Not specified
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Note:
Year
Year:
2023
Note:
Region / City
Note:
Year
Contextual description:
Forms related to customer due diligence procedures used by regulated dealers for documenting the verification of customer identity and business ownership.
Note:
Year
Year:
2023
Region / City:
Ohio
Theme:
Environmental Protection, Waste Management
Document Type:
Application Form
Organization / Institution:
Ohio Environmental Protection Agency (Ohio EPA)
Author:
Ohio Environmental Protection Agency
Target Audience:
Construction and Demolition Debris Processing Facility Operators, Permitting Authorities
Period of Action:
Ongoing
Approval Date:
N/A
Amendment Date:
N/A
Note:
Year
Topic:
Construction & Demolition Debris (C&DD) Processing
Document Type:
Form
Authority:
Ohio EPA
Author:
Ohio EPA
Target Audience:
Certified Operators, Processing Facility Personnel
Valid Period:
Annual
Year:
2020
Jurisdiction:
Jersey
Subject:
Anti-Money Laundering and Countering the Financing of Terrorism (AML/CFT) supervision
Document type:
Thematic supervisory questionnaire
Issuing authority:
Jersey Financial Services Commission (JFSC)
Legal basis:
Financial Services (Jersey) Law 1998; Proceeds of Crime (Supervisory Bodies) (Jersey) Law 2008
Addressees:
Registered and supervised persons
Scope:
Enhanced Customer Due Diligence (ECDD), Simplified Customer Due Diligence (SCDD), Exemptions
Reference date for responses:
31 December 2020
Regulatory framework:
Applicable Laws, Orders and Codes of Practice
Year:
2023
Region / City:
United States
Subject:
Job Duties Development
Document Type:
Instructional Guide
Organization / Institution:
Department for Children and Families (DCF)
Author:
Not specified
Target Audience:
Supervisors, HR personnel, Staff evaluators
Effective Period:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
Instructional document providing guidelines on developing Major Job Duties (MJDs) for staff members within the Department for Children and Families, focusing on creating performance expectations and evaluating job responsibilities.
Year:
2025
Document Type:
Grant Application Form
Program:
Targeted Disparity Small Grant
Administering Organization:
CDD
Submission Platform:
Qualtrics
Application Deadline:
December 5, 2025
Geographic Focus:
Bronx County, New York; Chautauqua County, New York
Eligible Applicants:
Organizations serving communities in Bronx or Chautauqua Counties
Funding Amount:
Minimum $5,000; Maximum $10,000
Funding Areas:
Community supports, independent living, housing options, social opportunities, transportation access, aging in place
Target Population:
People with developmental disabilities (DD), their families and caregivers
Project Duration:
One year
Budget Requirements:
Minimum 34% match for Chautauqua County; minimum 12% match for Bronx County
Vendor Requirement:
Registration in NYS Statewide Financial System (SFS)
Reporting Requirement:
Final report including impact and satisfaction data
Required Documentation:
Budget form, expense documentation such as invoices, timesheets, or receipts
Year:
2026
Region / City:
New York State
Topic:
Advocacy for People with Developmental Disabilities
Document Type:
Application Form
Organization:
Not specified
Author:
Not specified
Target Audience:
Non-profit organizations and advocacy groups
Period of Activity:
One-year project period
Approval Date:
Not specified
Date of Changes:
Not specified
Document type:
Request for Information (RFI)
Issuing authority:
City of Frankfort
State:
Kentucky
City:
Frankfort
Site address:
600 Schenkel Lane, Frankfort, KY
PVA parcel number:
074-00-00-004.00
Bid number:
22425003-10
Land area:
30 acres
Intended development:
Mixed-use affordable and mixed-income residential housing
Related infrastructure project:
East Frankfort Interceptor Project
Housing needs reference:
2023 Frankfort and Franklin County Housing Needs Assessment
Target respondents:
Qualified developers or development teams
Income framework referenced:
LIHTC income averaging
Geographic context:
Bluegrass Region, Kentucky River basin
Year:
2024
Location:
Frankfort, Kentucky
Topic:
Affordable Housing Development
Document Type:
Request for Proposals (RFP)
Authority:
City of Frankfort
Target Audience:
Developers, Development Teams
Project Duration:
Ongoing, Phase 1 outlined
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2023
Region / City:
Manhattan, Kansas
Theme:
Affordable Housing, Senior Housing
Document Type:
Press Release
Organization / Institution:
Manhattan Area Housing Partnership, Inc.
Author:
Jill Jacoby
Target Audience:
Senior residents, Housing partners, Community members
Effective Period:
May 2023
Approval Date:
May 16, 2023
Modification Date:
N/A
Description:
Press release announcing the Ribbon Cutting ceremony for a senior housing development in Manhattan, Kansas.
Year:
1989
Region / City:
United States
Subject:
Affordable housing, Tribal Trust Land
Document Type:
Agreement, Legal Document
Agency / Institution:
Federal Home Loan Bank of San Francisco
Author:
Federal Housing Finance Agency
Target Audience:
Homebuyers, Lenders, Legal Professionals
Period of Validity:
Five years
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2017
Region / city:
Maine
Topic:
Health Care, Affordable Care Act, U.S. Congress
Document Type:
Legislative Record
Author:
Bruce Poliquin
Target Audience:
U.S. voters, health care policy advocates
Period of validity:
2017
Date of approval:
2017
Date of amendments:
None
Year:
2021
Region / City:
Brooklyn, NY
Subject:
Affordable Housing
Document Type:
Housing Advertisement
Organization / Institution:
MGX Affordable Phase 1
Author:
Andrew M. Cuomo, Governor; RuthAnne Visnauskas, HCR Commissioner/CEO
Target Audience:
Individuals or households meeting income and household size requirements
Action Deadline:
8/6/2021
Income Guidelines:
30%, 40%, 50%, 60%, 70%, 80% Area Median Income (AMI)
Lottery Information:
Posted after deadline at www.ccmanagers.com
Application Submission:
Online or via mail
Context:
A housing advertisement for newly constructed affordable units in Brooklyn, providing rent details based on various income levels.
Year:
2018
Region / City:
San Joaquin Valley, California
Topic:
Disadvantaged Communities, Affordable Energy Access
Document Type:
Decision
Agency / Institution:
California Public Utilities Commission
Author:
California Public Utilities Commission
Target Audience:
Public Utilities Commission staff, utility companies, policy makers
Period of validity:
2018-2019
Approval Date:
12/19/2018
Amendment Date:
N/A
Document type:
Statutory form
Jurisdiction:
State of New York
Region:
New York
Issuing organization:
New York State Affordable Housing Corporation
Legal basis:
Private Housing Finance Law Section 45-b; Real Property Law Section 321
Form identifier:
Form F-9.1; Form 31-22 Rev. 3-77
Subject matter:
Satisfaction and discharge of real estate mortgage
Parties involved:
New York State Affordable Housing Corporation; homeowner(s)
Mortgage status:
Paid and discharged
Recording authority:
County Clerk
Execution requirements:
Corporate officer signature; notary acknowledgment
Intended recipient:
County Clerk recording office
Related program:
Affordable Housing Corporation grant program
Year:
2024
Region / City:
Orleans, Massachusetts
Subject:
Affordable Housing
Document Type:
Memorandum
Organization / Institution:
Town of Orleans
Author:
Michael D. Ford
Target Audience:
Town Officials, Housing Planners
Period of Validity:
Not specified
Approval Date:
September 25, 2024
Amendment Date:
Not specified