№ files_lp_3_process_7_034151
File format: docx
Character count: 13929
File size: 47 KB
Legal document outlining the terms, obligations, and repayment conditions of a loan issued under the Affordable Housing Program for a rental project, including references to compliance with AHP regulations, deeds of trust, and subsidy agreements.
Year:
2026
Region / City:
United States
Subject:
Affordable Housing Financing
Document Type:
Promissory Note / Legal Agreement
Institution:
Federal Home Loan Bank of San Francisco
Author:
Federal Home Loan Bank Legal Department
Target Audience:
Borrowers participating in the AHP
Project Name:
[Project Name]
Project Number:
[Project No.]
Loan Amount:
[Principal Amount]
Maturity Date:
[Maturity Date]
Retention Period:
15 years
Governing Law:
State-specific and federal regulations
Interest Terms:
Specified in the Note
Prepayment Terms:
Optional, no penalty
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.
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:
2024
Region / City:
New England States
Subject:
Affordable Housing Program, Subsidy Agreement, Mortgage Assignment
Document Type:
Legal Agreement
Organization / Institution:
Federal Home Loan Bank of Boston
Author:
Federal Home Loan Bank of Boston
Target Audience:
Legal and financial professionals involved in affordable housing financing
Effective Period:
From execution date, ongoing until obligations are satisfied
Approval Date:
2024
Amendment Date:
Not specified
Year:
[Not provided]
Region / City:
California
Subject:
Breach of Contract, Legal Claims, Civil Litigation
Document Type:
Complaint
Organization / Institution:
Superior Court of the State of California
Author:
[Not provided]
Target Audience:
Legal professionals, Plaintiffs, Defendants
Period of Effectiveness:
[Not provided]
Date of Approval:
[Not provided]
Date of Changes:
[Not provided]
Note:
Year
Subject:
Contract Law, Bilateral Contracts, Promissory Estoppel, Unilateral Contracts
Document Type:
Legal Analysis
Year:
20__
State:
[state]
Document Type:
Promissory Note
Program:
Affordable Housing Program
Lender:
Federal Home Loan Bank of San Francisco
Borrower:
[Owner or Borrower]
Subsidy Amount:
[Amount in Dollars]
Retention Period:
5 years
Loan Purpose:
Purchase, rehabilitation, or construction of AHP-Assisted Unit
Repayment Terms:
No interest, principal due at end of retention period
Prepayment:
Allowed without charge or penalty
Jurisdiction:
[state]
Year:
2016
Region / City:
Oshkosh, WI
Topic:
Loan Agreement, Security Agreement
Document Type:
Financial Agreement
Organization / Institution:
U.S. Bank N.A.
Author:
U.S. Bank N.A.
Target Audience:
Borrowers of U.S. Bank
Period of Effect:
2016-2026
Approval Date:
11/29/2016
Date of Changes:
N/A
Year:
20__
Region / City:
Alabama
Subject:
Financial Agreement, Loan Repayment
Document Type:
Legal Contract
Organization / Institution:
N/A
Author:
N/A
Target Audience:
Borrowers and Lenders
Period of Validity:
N/A
Approval Date:
N/A
Date of Modifications:
N/A
Jurisdiction:
Florida, United States
Document Type:
Secured promissory note
Legal Basis:
Florida Statutes § 687.03 (Interest and Usury)
Parties:
Borrower and Lender
Subject:
Loan repayment obligation with interest
Security:
Collateral secured by a security instrument referenced in Section 17
Payment Structure:
Lump sum, installments, or interest-only payments
Interest Terms:
Fixed annual interest rate with default interest provision
Default Terms:
Acceleration of debt and additional interest in case of default
Late Fees:
Applicable if installment payment is received after the specified grace period
Prepayment:
Allowed without penalty
Notice Method:
Written notice delivered in person, by certified mail, facsimile, or overnight courier
Liability:
Joint and several liability if more than one borrower
Execution Requirement:
Signatures of lender, borrower, and witnesses
Modification Rule:
Amendments permitted only by written agreement signed by both parties
Year:
2023
Region / City:
Massachusetts
Topic:
Loan Agreement
Document Type:
Legal Contract
Organization:
None
Author:
Not specified
Target Audience:
Borrower, Lender
Effective Period:
From the Start Date until the Due Date
Approval Date:
Not specified
Amendment Date:
Not specified
Payment Terms:
Lump sum or installments
Interest Rate:
Specified in the document
Late Fee:
$[FEE]
Collateral:
[DESCRIBE SECURITY HERE]
Co-Signer:
Yes/No
Governing Law:
Massachusetts
Execution Date:
[MM/DD/YYYY]
Additional Terms:
Not specified
Context:
Legal document outlining the terms of a secured promissory note for a loan agreement, including payment structure, interest rates, and collateral details.
Year:
2026
Institution:
University of Maryland, Baltimore County
Type of Document:
Promissory Note
Purpose:
Temporary Financial Advance
Borrower:
Student (name to be filled)
Amount:
$_________________ (______________________________ Dollars and no cents)
Due Date:
______________________
Repayment Method:
Cash or acceptable receipts
Legal Considerations:
Delinquency may result in financial penalties, impact on registration, transcripts, diploma, and referral to Maryland Central Collection Unit
Signatures Required:
Borrower
Year:
2026
Location:
Stony Brook, New York, USA
Type of Document:
Promissory Note
Institution:
Stony Brook Foundation, Inc.
Associated Organization:
Stony Brook University, Research Foundation of State University of New York
Author/Obligor:
Student (name not specified)
Student ID:
Provided in document
Principal Amount:
Specified in document
Maturity Date:
Specified in document
Default Conditions:
Non-payment, insolvency, termination of student or employment status
Governing Law:
State of New York
Jurisdiction:
State and federal courts of New York
Notary:
Included
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