Resource Library

Further refine results by entering a keyword or selecting filters.

Sort Results

Displaying 601 - 610 of 1356

FY 2015 CCDF Table 2b - Grant Award Summary

Quarter End Date: 9/30/2016
February 27, 2018

FY 2015 CCDF Table 2b - Grant Award Summary

This Information Memorandum transmits guidance on the FEMA Public Assistance Program and Individuals and Households Program regarding reimbursement for child care services during federally declared major disasters and emergencies and provides guidance to CCDF grantees regarding certain reimbursable activities. Grantees are encouraged to share this guidance with their State, Territorial, Tribal, or local emergency management officials.

FY 2015 CCDF Table 3b - Mandatory Categorical Summary

Quarter End Date: 9/30/2016
February 27, 2018

FY 2015 CCDF Table 3b - Mandatory Categorical Summary

FY 2015 CCDF Table 5b - Matching State Share Summary

Quarter End Date: 9/30/2016
February 27, 2018

FY 2015 CCDF Table 5b - Matching State Share Summary

FY 2015 CCDF Table 8b - Maintenance of Effort (MOE) Summary

Quarter End Date: 9/30/2016
February 27, 2018

FY 2015 CCDF Table 8b - Maintenance of Effort (MOE) Summary

FY 2015 CCDF Table 1b - Summary of Expenditures by Categorical Items

FY 2015 CCDF Table 4b - Matching Categorical Summary

Quarter End Date: 9/30/2016
February 27, 2018

FY 2015 CCDF Table 4b - Matching Categorical Summary

FY 2015 CCDF Table 7b - Maintenance of Effort (MOE) Categorical Summary

CCDF Expenditures for FY 2015 as of 9/30/2016

FY 2015 CCDF Table 6b - Discretionary Categorical Summary

Quarter End Date: 9/30/2016
February 27, 2018

FY 2015 CCDF Table 6b - Discretionary Categorical Summary