Orange County Continuum of Care – 2015CoC Renewal Application

Letter of Intent (LOI)/Part I Required Documents Checklist

DUE BYMay 22, 2015 at 12pm (noon) Pacific Standard Time

The following documents along with this checklist must be attached and submitted with a cover letter with your Part I/LOI Application.

Each Exhibit must be separated by dividers with tabs clearly labeled with the corresponding attachments:

☐Exhibit 1: Lead Agency Information Form

☐Attachment 1: Organizational Chart – includeBoard of Directors and their names and titles/positions. Note any changes in key members.

☐Attachment 2: Board of Director’s Roster and Resolution on renewing your Continuum of Care Homeless Assistance Programs award in the FY 2015CoC Program competition process. Roster should include homeless person.

☐Attachment 3: State Certificate of Status - May be obtained by accessing the Secretary of State, Business Programs Division, at:

☐Attachment 4: Organization’s Code of Conduct - Provide page listing your organization, available at: (If listed, you will not have to submit one, unless the name of the organization or authorized official has changed. Please include provisions on kickbacks, bribery and employee conduct).

☐Attachment 5: 501(c)3 certification

☐Attachment 6: Most recent HUD Monitoring letter and close out letter for all HUD projects

☐Exhibit 2: Terms and Conditions

☐Exhibit 3: Financial Assessment

☐Attachment 7: A-133 (if applicable)

☐Attachment 8: Two most recent agency financial audits by a certified CPA.

☐Attachment 9: Line of Credit Control System (LOCCS) screenshot for past 3 years

HUD Forms

☐SF424: Faith-Based EEO Survey (SF424 Supplement, Survey on Ensuring Equal Opportunities for Applicants)

☐2880: Applicant/Recipient Disclosure/Update Report (HUD form 2880)

☐SF-LLL: Disclosure of Lobbying Activities (SF-LLL)

☐50070: Drug-Free Workplace Certification (HUD form 50070)

Page 1 of 2