ICR Documents

Document Date Uploaded
EECBG ICR Supporting Statement v3 0.docx 03/03/2010

Document Date Uploaded

Title Document Document Type Date Uploaded
EECGB slides PAGE Screens 091409 v112-16-09.ppt Supplementary Document 12/16/2009
DOE Recovery Act Reporting Requirements for the Energy Efficiency and Conservation Block Grant (EECBG) Program EECBG Reporting Program Guidance v6 0.docx Supplementary Document 03/03/2010
EECBG Program Notice 10-07 Attach1: EECBG Quarterly Reporting Metrics (Recovery Act) EECBG Reporting Program Guidance (Attachment 1) v5 5.docx Supplementary Document 03/03/2010
EECBG Program Notice 10-07 Attach 2: EECBG Monthly Reporting Metrics (Recovery Act) EECBG Reporting Program Guidance (Attachment 2) v5 5.docx Supplementary Document 03/03/2010

Author Name Comment Document Author Affiliation Sponsoring Org. Type Category Date of Comment Date Comment Received
Curry, Dan
30 City of Greensboro NC.pdf
Acting Director City of Greensboro, NC Email Simple 02/02/2010 02/03/2010
Oliver, Reggie
1. Pearl River County, MS.pdf
Pearl River County Planning and Development Department Email Simple 01/21/2010 01/21/2010
Anonymous
95. Neighborhood House, Inc.pdf
Neighborhood House, Inc. Letter Simple 02/04/2010 02/04/2010
Sibley, Wallace
62. Quad Area CAA Inc.pdf
Executive Director Quad Area CAA, Inc. Email Simple 02/04/2010 02/04/2010
Dietzen, Jerry
26. Fayetteville, NC.pdf
Environmental Services Director City of Fayetteville, NC Email Simple 02/01/2010 02/02/2010
Jones, John
91. KI BOIS Community Action Foundation, Inc.pdf
Housing Director KI BOIS Community Action Foundation, Inc. Email Simple 02/04/2010 02/04/2010
Rinebolt, David
58. State of Ohio (WAP).pdf
Executive Director Ohio Partners for Affordable Energy Letter Simple 02/04/2010 02/04/2010
Bennett, Randy
43 State of Illinois (WAP).pdf
Weatherization Program Manager DCEO Illinois Department of Commerce & Economic Opportunity Letter Simple 02/02/2010 02/03/2010
Mcconnell, Paul
22. Mid Missouri Home Energy Solutions.pdf
Owner Mid Missouri Home Energy Solution, Columbia, MO Email Simple 02/02/2010 02/02/2010
Jones, Melissa
87. State of California (SEP EECBG).pdf
Executive Director California Energy Commission Letter Simple 02/04/2010 02/04/2010
Hillman, Bernie
54. State of Kentucky (WAP).pdf
Grant Developer/Policy Analyst Kentucky Housing Corporation State of Kentucky Email Simple 02/04/2010 02/04/2010
Reynolds, Meredith
39 City of Long Beach CA.pdf
Sustainability Coordinator City of Long Beach CA - City Manager Letter Simple 02/03/2010 02/03/2010
Krievins, Paul
18. State of Indiana.pdf
Weatherization Program Manager Indiana Housing & Community Development Authority Email Simple 02/01/2010 02/01/2010
Cepriano, Manny
83. Metropolitan Development Council-Tacoma.pdf
Metropolitan Development Council Email Simple 02/04/2010 02/04/2010
Schmenk, Dave
50. Montgomery County, OH.pdf
Energy Manager Montgomery County, OH Email Simple 02/04/2010 02/04/2010
Schott, Justin
14. Detroit Youth Energy Squad.pdf
Program Director Detroit Youth Energy Squad Email Simple 01/28/2010 01/28/2010
Dadoush, Issa
79. City of Houston, TX.pdf
Director City of Houston General Services Department Letter Simple 02/04/2010 02/04/2010
Zatcoff, Alicia
46. City of Richmond, VA.pdf
Proect Development Manager City of Richmond, VA Email Simple 02/03/2010 02/03/2010
Hiniker, Leah
10. Hennepin County, MN.pdf
Energy Manager Hennepin County Email Simple 01/28/2010 01/28/2010
Payne, Greg
75. State of Ohio (SEP EECBG).pdf
Energy Public Policy Liaison Ohio Energy Resources Email Simple 02/04/2010 02/04/2010
Like, Russel
6. Monmouth County, NJ.pdf
Section Supervisor/EECBG Coordinator Monmouth county Planning Board, Freehold NJ Letter Simple 01/26/2010 01/26/2010
Goodenow, Jim
71. Franklin County, OH.pdf
Director Franklin County Public Facilities Management Email Simple 02/04/2010 02/04/2010
Jansen, Peggy
35 County of San Mateo CA.pdf
Deputy County Manager County of San Mateo, CA Letter Simple 01/27/2010 02/03/2010
Power, Meg
2. National Community Action Foundation.pdf
Senior Policy Advisor National Community Action Foundation Email Simple 01/22/2010 01/22/2010
Hamilton, Blair
67. Vermont Energy Investment Corporation.pdf
Policy Director Vermont Energy Investment Corporation Letter Simple 02/04/2010 02/04/2010
Heinze, April
31 County of San Diego CA.pdf
Director County of San Diego, CA Letter Simple 02/02/2010 02/03/2010
Long, Scott
92. Green Hills Community Action Agency.pdf
CEO Green Hills Community Action Agency Email Simple 02/04/2010 02/04/2010
O'Neill, Robert
63. USCM NACO NLC ICMA.pdf
Executive Director USCM NACO NLC ICMA Letter Simple 02/04/2010 02/04/2010
Hudzik, William
27. County of Morris, NJ.pdf
Senior Engineering Aide County of Morris, Morristown, NJ Letter Simple 02/02/2010 02/02/2010
Gilligan, Donald
88. NAESCO.pdf
President National Association of Energy Service Companies Letter Simple 02/04/2010 02/04/2010
Nakao, Aki
59. Alameda County, CA.pdf
Director GSA County of Alameda Letter Simple 02/04/2010 02/04/2010
Wilson, Raymond
23. State of Connecticut.pdf
Director, Energy Research & Policy State Of Connecticut Letter Simple 02/02/2010 02/02/2010
Usibelli, Tony
84. State of Washington (SEP EECBG).pdf
Director Washington State Department of Commerce Letter Simple 02/04/2010 02/04/2010
Whitehead, Molly
55. State of Indiana (SEP EECBG).pdf
Grants Specialist Indiana Office of energy Development State of Indiana Letter Simple 02/04/2010 02/04/2010
Swearengin, Ashley
44 City of Fresno CA.pdf
Mayor City of Fresno Letter Multiple 02/02/2010 02/03/2010
Newton, James
19. State of Iowa.pdf
Chief, Bureau of Weatherization State of Iowa Letter Simple 02/01/2010 02/02/2010
Anonymous
80. Saginaw County Community Action Committee, Inc.pdf
The Saginaw County Community Action Agency Letter Simple 02/04/2010 02/04/2010
Alvarez, Carlos
51. Miami-Dade County, FL.pdf
Mayor Miami-Dade County, FLorida Letter Simple 02/04/2010 02/04/2010
Sestak, Joe
40 Congressman Joe Sestak (PA-07).pdf
Member of Congress Congress of the United States House of Representatives, Washington DC Letter Simple 02/03/2010 02/03/2010
Thomas, Paula
15 City of Raleigh NC.pdf
Manager of the Office of Sustainability City of Raleigh North Carolina Letter Simple 01/27/2010 01/27/2010
Whitmer, Mark
76. Crawford-Sebastian Community Development Council, Inc.pdf
Executive Director Crawford Sebastian Community Development Council Email Simple 02/04/2010 02/04/2010
Fritz, Matthew
47. State of Connecticut (Recovery).pdf
CT ARRA Coordinator State of Connecticut Letter Simple 02/04/2010 02/04/2010
Thalhammer, Karen
11. Anchorage, AK.pdf
Department of Neighborhoods Anchorage, AK Email Simple 01/28/2010 01/28/2010
Wentworth, Scott
72. City of Oakland, CA.pdf
Energy Engineer City of Oakland, CA Email Simple 02/04/2010 02/04/2010
Redmond, Maria
36 State of Wisconsin (SEP).pdf
Biofuels Sector Specialist Wisconsin Office of Energy Independence Email Simple 02/03/2010 02/03/2010
Welch, John
7. Dane County, WI.pdf
Recycling Manager Dane County Public Works Email Simple 01/27/2010 01/27/2010
Steinhoff, Mike
68. ICLEI-Local Governments for Sustainability, USA.pdf
Program Officer ICLEI Local Governments for Sustainability Letter Simple 02/04/2010 02/04/2010
Samuelson, George
3. County of Lehigh, PA.pdf
Lehigh County Fiscal Office Email Simple 01/22/2010 01/22/2010
Brady, Gene
64. PA Weatherization Task Force.pdf
Chairman PA Weatherization Providers Task Force Letter Simple 02/04/2010 02/04/2010
Hart, Linda
93. Power Patriots LLC.pdf
VP Marketing Power Patriots, LLC (SEP) Letter Simple 02/04/2010 02/04/2010
Scheppach, Raymond
60. NGA NCSL CSG.pdf
Executive Director National Governors Association, National Conference of State Legislatures, Council of State Governments Letter Simple 02/04/2010 02/04/2010
Herholdt, John
32 State of West Virgnia.pdf
Director West Virginia State Energy Letter Simple 01/13/2010 02/03/2010
Eyer, Larry
89. Kitsap Community Resources.pdf
Executive Director Kitsap Community Resources Email Simple 02/04/2010 02/04/2010
Elledge, Lisa
56. State of Texas (SEP EECBG).pdf
Stimulus Program Manager State Energy Conservation Office, State of Texas Letter Simple 02/04/2010 02/04/2010
Rogers, Randy
28. City of Winston-Salem, NC.pdf
Facilities Management Director City of Winston-Salem, NC Email Simple 02/02/2010 02/02/2010
Allen, Detrich
85. City of Los Angeles, CA.pdf
General Manager City of Los Angeles CA Letter Simple 02/03/2010 02/03/2010
Burke-Jones, Joyce
52. Cuyahoga County, OH.pdf
Sustainability Officer Cuyahoga County, OH Email Simple 02/04/2010 02/04/2010
Morin, Joanne
24. State of New Hampshire.pdf
Director State of New Hampshire Letter Simple 02/01/2010 02/02/2010
Nute, Dana
81. Community Action Program Belknap-Merrimack Counties,Inc.pdf
Director Community Action Program Belknap-Merrimack Counties, Inc. Email Simple 02/04/2010 02/04/2010
Cunniff, Lori
48. Orange County, Florida.pdf
Manager Orange County Government, FLorida Letter Simple 02/04/2010 02/04/2010
Kelly, Lawrence
41 Tri-County Community Action Programs.pdf
Executive Director Tri-County Community Action Programs Berlin, NH Email Simple 02/03/2010 02/03/2010
Lenzi, Joe
20. Chesterfield County, VA.pdf
Energy Manager Chesterfield County & Schools Email Simple 02/01/2010 02/01/2010
Pestana, James
77. Community Renewal Team, Inc.pdf
Director Community Renewal Team Email Simple 02/04/2010 02/04/2010
Burbage, Mimi
16. State of Alaska.pdf
AHFC Program Manager, Weatherization Alaska Housing Finance Corporation Letter Simple 01/29/2010 01/29/2010
Schultz, Judd
73. Minnesota Valley Action Council, Inc.pdf
Housing Services Director Minnesota Valley Action Council, Inc. Email Simple 02/04/2010 02/04/2010
Kimble, Ron
37 City of Charlotte NC.pdf
Deputy City Manager City of Charlotte, NC Letter Simple 02/03/2010 02/03/2010
Hosken, Bill
12. Atlanta, GA.pdf
Senior Project Manager City of Atlanta Letter Simple 01/28/2010 01/28/2010
Hassel, Lewis
69. Highland Rim Economic Corporation.pdf
Highland Rim Economic Corporation Email Simple 02/04/2010 02/04/2010
Wallace, Larry
8. Advanced Energy Solutions.pdf
President Advanced Energy Solutions Email Multiple 01/27/2010 01/27/2010
Merchant, Brent
65. LPB Energy Management.pdf
Director LPB Energy Management Letter Simple 02/04/2010 02/04/2010
Pick, Kenneth
4. County of Berks, PA.pdf
Executive Director County of Berks Email Simple 01/22/2010 01/22/2010
Kramp, Darlene
61. St. Clair County, MI CAA.pdf
Weatherization Supervisor Community Action Agency of St. Clair County, MI Letter Simple 02/04/2010 02/04/2010
Urban-Lopez, Nicole
33 City of Tuscon AZ.pdf
Office of Conservation & Sustainable Development City of Tucson, AZ Letter Simple 02/02/2010 02/03/2010
Hart, Linda
94. Power Patriots LLC (EECBG).pdf
VP Marketing Power Patriots, LLC (EECBG) Letter Simple 02/04/2010 02/04/2010
VanNieuwenhuyzen, John
57. EightCAP Inc.pdf
President EightCAP, Inc. Email Simple 02/04/2010 02/04/2010
Sarsany, Brenda
29 Stark County OH.pdf
Chief of Planning Stark County Regional Planning Commission Letter Simple 02/02/2010 02/03/2010
Whites, Anna
90. Lake Cumberland CAA.pdf
Weatherization Committee Attorney Lake Cumberland Action Agency Email Simple 02/04/2010 02/04/2010
Beaulieu, Claudette
53. State of Connecticut (WAP).pdf
Deputy Commissioner State of Connecticut Sept of Social Services Letter Simple 02/04/2010 02/04/2010
Albucher, Chelsea
42 City of Newark NJ.pdf
Sustainability Officer City of Newark, NJ Dept of Economic & Housting Development Letter Simple 02/03/2010 02/03/2010
Trifiletti, Carmen
25. Gloucester County, NJ.pdf
Project Coordinator Gloucester County Improvement Authority Email Simple 02/02/2010 02/02/2010
Grant, Barbara
86. Operation Threshold.pdf
Executive Director Operation Threshold, IA Email Simple 02/04/2010 02/04/2010
Tooze, David
49. City of Portland, OR.pdf
Senior Energy Specialist City of Portland, OR Email Simple 02/04/2010 02/04/2010
Maron, Ariella
38 City of New York NY.pdf
Deputy Commissioner DCAS City of New Your Letter Simple 02/03/2010 02/03/2010
Feliz, Ernest
21. Pinal County, AZ.pdf
Pinal County Grants Coordinator Pinal County Florence, AZ Letter Simple 02/01/2010 02/02/2010
Bowmar, Kip
82. Community Action Kentucky.pdf
Executive Director Community Action Kentucky Email Simple 02/04/2010 02/04/2010
O'Neill, Kerry
45. Earth Markets.pdf
President Earth Markets Email Simple 02/03/2010 02/04/2010
Saunders, Mark
17. City of Bartlett, TN.pdf
Land Development Engineer City of Bartlett, Bartlett TN Email Simple 02/01/2010 02/01/2010
Roberson, Michael
78. Lake Community Action Agency, Inc.pdf
Weatherization Program Director Lake Community Action Agency, Inc. Email Simple 02/04/2010 02/04/2010
Frizell, Thomas
13. Superior Service Group.pdf
Superior Service Group Email Simple 01/28/2010 01/28/2010
Knieling, James
74. James Knieling.pdf
Energy Project Officer DOE Email Simple 02/04/2010 02/04/2010
Tolmer, Doug
9. Thermanator Systems LLC.pdf
Thermanator Systems LLC Email Multiple 01/28/2010 01/28/2010
Fried, Tobin
70. Durham County, NC.pdf
Sustainability Manager Durham City-County Email Simple 02/04/2010 02/04/2010
Bieter, David
34 City of Boise ID.pdf
Mayor City of Boise, ID Letter Simple 02/01/2010 02/03/2010
Power, Meg
5. National Community Action Foundation.pdf
Senior Policy Advisor National Community Action Foundation Email Simple 01/25/2010 01/25/2010
Kelly, William
66. Stewards of Affordable Housing for the Future.pdf
President Stewards of Affordable Housing for the Future Letter Simple 02/04/2010 02/04/2010