My WebLink
|
Help
|
About
|
Sign Out
Home
Reso 2020-055 US HUD FY 2015-2020 5-Year Plan, 19-20 Action pLan and CPP
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
2020
>
Reso 2020-055 US HUD FY 2015-2020 5-Year Plan, 19-20 Action pLan and CPP
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/22/2020 12:20:55 PM
Creation date
6/22/2020 12:09:08 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
6/15/2020
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
138
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
Provide a summary of the strategy for overcoming gaps in the institutional structure and <br />service delivery system for carrying out a strategy to address priority needs <br />The HOME Consortium jurisdictions will continue to put forth joint efforts to address the priority needs <br />in Alameda County as well as continue to support the coordination between housing providers and <br />service providers in addressing the housing needs of the homeless and special needs population. <br />Consolidated Plan SAN LEANDRO 44 <br />OMB Control No: 2506-0117 (exp. 06/30/2018) <br />
The URL can be used to link to this page
Your browser does not support the video tag.