Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

GAO Reports by subject "Bridgeport (CT)"

Full-text search of 51,869 reports from the Government Accountability Office
From To
Reset

Search Results:

Date Report No. Title
Date Nov. 26, 2003 Report No. GAO-04-230R Title

Government Operations: Monitoring and Oversight of Federal Funds Awarded to Bridgeport, Connecticut

United States General Accounting Office Washington, DC 20548 November 26, 2003 The Honorable Tom Davis Chairman The Honorable Christopher Shays Vice-Chairman Committee on Government Reform House of Representatives Subject: Monitoring and Oversight of Federal Funds Awarded to Bridgeport, Connecticut In 2001 and 2002, federal prosecutors indicted the Mayor of Bridgeport, Connecticut, and a dozen con...
Date June 20, 1996 Report No. RCED-96-161R Title

Housing: Vouchering Out and Success in Housing Searches

GAO United States General Accounting Office Washington, D.C. 20548 Resources, Community, Economic Development and Division B-271884 June 20, 1996 The Honorable Rick A. Lazio Chairman, Subcommittee on Housing and Community Opportunity Committee on Banking and Financial Services House of Representatives Dear Mr. Chairman: Your Subcommittee and the Senate have each proposed legislation (H.R. 2406 and...
Date June 30, 1995 Report No. RCED-95-172 Title

Community Development: Reuse of Urban Industrial Sites

United States General Accounting Office GAO June 1995 Report to the Chair, Committee on Small Business, House of Representatives COMMUNITY DEVELOPMENT Reuse of Urban Industrial Sites GAO/RCED-95-172 GAO United States General Accounting Office Washington, D.C. 20548 Resources, Community, and Economic Development Division B-261177 June 30, 1995 The Honorable Jan Meyers Chair, Committee on Small Busi...