№ lp_1_2_19416
File format: docx
Character count: 9138
File size: 44 KB
This document outlines the transfer and assumption of obligations related to a housing project, including the assignment of restrictive covenants tied to low-income housing tax credits in Georgia.
Note:
Year
Subject:
Real Estate, Low-Income Housing, Legal Agreements
Document Type:
Legal Agreement
Authority / Institution:
Georgia Housing and Finance Authority
Target Audience:
Legal, Real Estate, Housing Authorities
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.
Quick Guide to Using Small, Rural School Achievement (SRSA) and Rural Low-Income School (RLIS) Funds
Year:
2023
Region / city:
United States
Topic:
Education funding programs
Document type:
Guide
Author:
U.S. Department of Education
Target audience:
School districts, educators, administrators
Period of validity:
Ongoing
Approval date:
Not specified
Amendment date:
Not specified
Year:
2019
Region / city:
New York
Topic:
SNAP Benefits, ABAWD Rule
Document Type:
Guide
Author:
Hunger Solutions New York
Target Audience:
Healthcare Providers
Action Period:
Ongoing
Approval Date:
January 2019
Changes Date:
N/A
Note:
Year
Region / City:
Arkansas
Subject:
Low-income housing tax credits, Land use restrictions, Housing development
Document Type:
Agreement
Organization / Institution:
Arkansas Development Finance Authority
Organization:
Qwest Corporation d/b/a CenturyLink QC
Program:
NBBP/CPF Grant Application
Partnership:
State of Nebraska
Funding Context:
National Broadband Plan / Capital Projects Fund
Related Federal Programs:
Affordable Connectivity Program (ACP); FCC Lifeline Program; NTIA BEAD Program
Geographic Scope:
Nebraska grant areas
Subject:
Digital inclusion; broadband deployment; low-income assistance programs
Service Description:
Fiber-to-the-premise network with up to 940 Mbps download and upload speeds
Target Beneficiaries:
Households, businesses, farms, and qualified low-income customers
Subsidy Amounts:
ACP $30 per month; Federal Lifeline $9.25 per month
Regulatory Authority:
Nebraska Public Service Commission (PSC)
Marketing and Outreach Methods:
Direct mailing; coordination with local government and community leaders; digital marketing; door-hanging promotional materials
Comparative Pricing Reference Cities:
Omaha; Salt Lake City; Phoenix; Denver
Implementation Status:
Low-income offer in development at time of filing
Year:
2020
Region / City:
West Virginia
Subject:
Licensing, Military, Low Income
Document Type:
Legislative Rule
Organization / Institution:
West Virginia Board of Funeral Service Examiners
Author:
West Virginia Board of Funeral Service Examiners
Target Audience:
Low-income individuals, military service members, and their spouses
Effective Date:
April 30, 2020
Expiration Date:
April 30, 2030
Approval Date:
April 28, 2020
Amendment Date:
N/A
Context:
A legislative rule detailing procedures for waiving initial licensing fees for low-income individuals and military families in West Virginia.
Note:
Year
Contextual Description:
A funding application for improving broadband services in underserved areas, including initiatives for low-income assistance and community outreach to increase adoption of high-speed internet.
Document Type:
Official notification letter
Subject:
Proposed Low-Income Housing Tax Credit Program Property
Legal Basis:
Internal Revenue Code Section 42
Addressee:
Mayor or President of the Municipality/County Commission
Issuing Party:
Property Developer
Referenced Authority:
Chief Executive Officer of the Local Jurisdiction
Program:
Low-Income Housing Tax Credit Program
Property Details Included:
Name, Location, Owner, Developer
Project Specifications Included:
Number of Buildings, Number of Residential Rental Units, Non-residential Facilities, Property Type, Occupancy Type, Building Type, Site Area
Financial Information Included:
Credit Type, Type of Financing
Copy Recipient:
Michelle L. Wilshere, West Virginia Housing Development Fund
Jurisdiction:
Local Municipality or County
Year:
2024
Region / City:
Ohio
Subject:
Permanent Supportive Housing Project Development
Document Type:
Request for Proposals
Organization / Institution:
Ohio Balance of State Continuum of Care
Author:
Ohio Department of Development (ODOD), Coalition on Homelessness and Housing in Ohio (COHHIO)
Target Audience:
Developers, Homeless Service Providers
Period of Validity:
2025-2026
Approval Date:
October 17, 2024
Modification Date:
N/A
Year:
2021
State:
North Carolina
Country:
United States
Document Type:
Qualified Allocation Plan
Program:
Low-Income Housing Tax Credit (LIHTC)
Legal Basis:
Section 42 of the Internal Revenue Code of 1986, as amended
Administering Agency:
North Carolina Housing Finance Agency
Oversight Committee:
North Carolina Federal Tax Reform Allocation Committee
Subject:
Allocation of 9% Federal Low-Income Housing Tax Credits
Scope:
Project selection criteria, set-asides, award limitations, underwriting standards, compliance monitoring
Applicable Programs:
Rental Production Program (RPP), Workforce Housing Loan Program (WHLP)
Adoption Process:
Public hearing and final adoption by the Committee
Geographic Coverage:
Statewide, including county and regional designations
Target Populations:
Low-income households, working families, seniors, persons with disabilities, persons experiencing homelessness
Effective Period:
2021 allocation cycle
Year:
2020
Region / City:
California, USA
Subject:
Low-Income Housing Tax Credit Compliance
Document Type:
Certification Form
Issuing Authority:
Tax Credit Allocation Committee (TCAC)
Project Name:
[Blank in document]
TCAC Number:
CA-20-[Redacted]
On-site Manager Requirements:
Minimum 1 unit for projects ≥16 units, additional units per regulation
Alternative Staffing Provision:
Full-time property management staff with emergency-trained desk/security personnel
Utility Allowance:
Excludes or includes water, trash, sewer, with metering specified
Amenities:
Physical, transit, and service amenities detailed per project
Smoking Policy:
Smoke-free building designation enforced through lease agreements
Owner Certification:
Confirmation that all listed requirements have been incorporated into the project
Authorized Signatory:
[Blank in document]
Date of Certification:
[Blank in document]
Year:
2012
Region / City:
Lawrence, Massachusetts
Topic:
Education, School Systems, Low-Income Students
Document Type:
Report
Organization / Institution:
Massachusetts Department of Elementary and Secondary Education
Author:
Massachusetts Department of Elementary and Secondary Education
Target Audience:
Educators, policymakers, school administrators
Period of Validity:
N/A
Approval Date:
March 2012
Date of Revisions:
N/A
Jurisdiction:
State of California
Issuing body:
California Tax Credit Allocation Committee
Document type:
Owner certification form
Program:
Low-Income Housing Tax Credit (LIHTC)
Subject:
Minimum construction standards and operational compliance
Project identification:
TCAC project number field (CA-17-…)
Applicable entities:
Project owners and property management of tax credit housing developments
Key compliance areas:
On-site manager unit requirements, tenant fees and charges, utility allowance structure, physical and service amenities, smoke-free housing commitments
Certification requirement:
Authorized owner signatory confirmation
Related agencies:
California Debt Limit Allocation Committee (CDLAC) and California Tax Credit Allocation Committee (CTCAC)
Primary topics:
Property management staffing, tenant cost rules, amenity disclosure, regulatory compliance verification
Signature fields:
Authorized signatory name, owner name, certification date
Year:
1986
Region / City:
Georgia, Atlanta
Subject:
Low-Income Housing Tax Credit
Document Type:
Legal Opinion
Issuing Authority:
Department of Community Affairs
Author:
Tax Counsel
Project Name:
[To be specified in application]
Building/Development Location:
[To be specified in application]
Owner:
[To be specified in application]
Applicable Legislation:
Internal Revenue Code Section 42
Purpose:
Acquisition Credit eligibility confirmation
Attachments:
Supporting documentation as required
Year:
2026
Region/City:
Portland, OR
Subject:
Property Tax Exemption for Low-Income Housing
Document Type:
Application Form
Organization:
Portland Housing Bureau
Author:
Portland Housing Bureau
Target Audience:
Non-profit organizations applying for property tax exemption
Period of Validity:
2026-2027
Approval Date:
Not specified
Amendment Date:
Not specified
Context:
This is an official form for non-profit organizations applying for property tax exemption for low-income housing in Portland, Oregon, for the 2026-2027 tax year.
Year:
2018
Region / City:
California, USA
Subject:
Low-Income Housing Development Standards and Accessibility Compliance
Document Type:
Certification Form
Organization / Agency:
Tax Credit Allocation Committee (TCAC)
Author:
Architectural Firm
Target Audience:
Project Developers and Regulatory Authorities
Compliance Standards:
California Building Code Chapter 11(B), 24 CFR Section 8.26
Project Features:
New construction and rehabilitation projects, mobility and communication accessible units, energy-efficient appliances, water-efficient landscaping, seismic and environmental upgrades
Additional Provisions:
Parking ratios, community gardens, sustainable material installations, elevator service, day care center inclusion
Certification Date:
As signed by architect
File No.:
______________________
Charge:
______________________
Note:
Year
Subject:
Energy Project, Covenants, Conditions, and Restrictions
Document Type:
Endorsement
Organ / Institution:
Stewart Title Guaranty Company
Jurisdiction:
Minnesota, United States
Governing law:
Uniform Environmental Covenants Act, Minn. Stat. ch. 114E
Responsible authority:
Minnesota Pollution Control Agency
Document type:
Environmental covenant and easement
Purpose:
Imposition of activity and use limitations on real property
Related process:
Environmental response or corrective action project
Legal effect:
Covenant running with the land
Parties:
Grantor (property owner); Grantee and Holder (Minnesota Pollution Control Agency)
Property scope:
Real property subject to recorded covenant and easement
Submission format:
Locked Microsoft Word document with PDF exhibits
Recording requirement:
County property records
Source type:
Regulatory legal document template
Year:
2024
Region / city:
Maine
Topic:
Environmental Law, Land Covenants
Document type:
Template, Legal Document
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Not specified
Target audience:
Attorneys, Environmental Protection Professionals
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Year:
2022
Region / City:
Knoxville, Tennessee
Subject:
Property Rights, Property Management
Document Type:
Legal Declaration
Author:
Kevin C. Stevens, Esquire
Target Audience:
Homeowners, Property Owners, Real Estate Associations
Effective Period:
From the date of approval
Approval Date:
2022
Date of Amendments:
2022
Document type:
Regulatory agreement / restrictive covenant
Jurisdiction:
City of Concord, California, United States
Program:
California Senate District 7 ADU Accelerator Program
Subject:
Accessory Dwelling Unit (ADU) occupancy and rent restriction
Property identifier:
Assessor’s Parcel Number (APN)
Parties:
City of Concord (municipal corporation) and property owner
Purpose:
Restrict ADU occupancy to low-income households for 20 years
Income limit:
80% of area median income (Contra Costa County, CA)
Rent limit:
Maximum 35% of qualifying household gross income
Term:
20 years from execution date
Enforcement:
City of Concord Municipal Code and applicable law; fines and enforcement actions
Recording:
Contra Costa County Recorder (covenant running with the land)
Signatories:
City Manager, City Clerk, City Attorney, Community Development Director, Owner
Acknowledgment:
Notary acknowledgment in State of California, County of Contra Costa