SHPO Section 106 Project Review Project Submissions Received Sorted Alphabetically by County and Grouped by Community and Lead Agency From: 12/01/2019 To: 12/29/2019 Adams

Countywide Community Development Block Grant OHPO Project ID 2015ADA30145

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected Allen

Lima Community Development Block Grant OHPO Project ID 2015ALL30075

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided

Project Type: No Project Type Selected

Ohio Department of Health OHPO Project ID 2019ALL48663

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 340 Garfield Ave Project Type: Lead Hazard Abatement Rehabilitation Ashtabula

Conneaut Department of Health

Page 1 of 78 OHPO Project ID 2019ATB48717

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 345 Jefferson St Project Type: No Project Type Selected Athens

Dover (Township of) Ohio Department of Natural Resources OHPO Project ID 2019ATH47054

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Baileys Trail System ‐ Chauncey Project Address No address provided

Project Type: No Project Type Selected

Multiple Cities/Townships Ohio Department of Natural Resources OHPO Project ID 2019ATH47053

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Moonville Rail Trail AML Pilot Project Project Address No address provided

Project Type: No Project Type Selected

Nelsonville Corps of Engineers, Huntington OHPO Project ID 2019ATH47078

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 2019‐741 Project Name: Waterline Replacement Project Project Address No address provided Project Type: No Project Type Selected

Sprigg (Township of) Corps of Engineers, Huntington OHPO Project ID 2005ATH2532

Page 2 of 78 Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: J.M. Stewart Elec. Gen. Station Project Address No address provided Project Type: Power generation stations, exclusive of hydro plants Auglaize

Countywide Community Development Block Grant OHPO Project ID 2019AUG44499

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

St. Marys Community Development Block Grant OHPO Project ID 2016AUG36837

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Reservoir Mill St. Marys Project Address 158 E High St Project Type: Rehabilitation (exclusive of housing rehab above) Belmont

Barnesville Community Development Block Grant OHPO Project ID 2019BEL47042

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Rehab Project Address 130 Grandview Ave

Project Type: No Project Type Selected Butler

1 Corps of Engineers, Huntington

Page 3 of 78 OHPO Project ID 2019BUT47075

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: PID 100188, 2019‐ Project Name: BUT/WAR‐Great Miami River Trail Extension Project Address No address provided Project Type: No Project Type Selected

Ohio Department of Transportation OHPO Project ID 2019BUT47016

Date Received: 12/17/2019 Projected Response Date: 1/15/2020 Project Code: PID 108835 Project Name: BUT‐CR 231‐0.62 Scott Rd Bridge Project Address No address provided Project Type: Bridge replacement/demolition Champaign

Urbana Community Development Block Grant OHPO Project ID 2019CHP30669

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected Clark

Countywide Community Development Block Grant OHPO Project ID 2019CLA44514

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: No Project Type Selected

Green and Springfield (Township of) Federal Energy Regulatory Commission OHPO Project ID 2019CLA46591

Page 4 of 78 Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: Columbia Project Name: Columbia Gas Line Z‐215 Replacement Project Segments 1‐3 Project Project Address No address provided Project Type: Gas transmission projects, inc. compressor stations

Springfield Community Development Block Grant OHPO Project ID 2019CLA44456

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Springfield (Township of) Ohio National Guard OHPO Project ID 2019CLA48681

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Mad River Gorge/Lower Valley Pike Driveway & Parking Lot Project Address No address provided Project Type: No Project Type Selected Clermont

Batavia Federal Communication Commission OHPO Project ID 2019CLE47032

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: TCNS 187021 Project Name: Batavia (USBUX) Project Address 2235 Bauer Rd Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2015CLE30483

Page 5 of 78 Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ 2017/2018 Annual Report Project Address No address provided Project Type: Multiple projects of different types Clinton

Countywide Community Development Block Grant OHPO Project ID 2015CLI30659

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

New Vienna Community Development Block Grant OHPO Project ID 2019CLI46279

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: New Vienna Demo Project Address 132 W Main St Project Type: Demolition ("Blight Removal")

OHPO Project ID 2019CLI46280

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: New Vienna Community Center Project Project Address 12 W Main St Project Type: Rehabilitation (exclusive of housing rehab above)

Sabina Community Development Block Grant OHPO Project ID 2019CLI46281

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Sabina ADA Chairlift Project Project Address 99 N Howard St Project Type: Accessibility improvements to buildings or sites

Page 6 of 78 Wilmington Community Development Block Grant OHPO Project ID 2015CLI30901

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided

Project Type: No Project Type Selected

OHPO Project ID 2019CLI46208

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Grant Street Waterline Replacement Project Project Address Grant St Project Type: Water distribution systems Columbiana

Columbiana Community Development Block Grant OHPO Project ID 2019COL48646

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Rehab Project Address 65 N Cross St

Project Type: Housing rehabilitation, single‐family units

Knox (Township of) Ohio Department of Natural Resources OHPO Project ID 2019COL46998

Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: 1 Project Name: Columbiana #1 ‐ Hofer Otto #5 Orphan Well Plugging Project Project Address No address provided Project Type: Oil and Gas exploration (drilling, storage tanks, etc.) Coshocton

Coshocton Community Development Block Grant

Page 7 of 78 OHPO Project ID 2019COS48648

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Sidewalk Installation Project Address S Sixth St Project Type: Other transportation development (e.g. sidewalks, bike paths)

Housing and Urban Development Department OHPO Project ID 2019COS46976

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Rehab Project Address 1017‐1031 E Main St Project Type: No Project Type Selected

OHPO Project ID 2019COS48652

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Rehab Project Address Multiple Addresses Project Type: No Project Type Selected

OHPO Project ID 2019COS48657

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 1 Project Name: Rehab Project Address 213‐215 Sycamore St

Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2015COS30658

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided

Project Type: No Project Type Selected

Lafayette (Township of) Ohio Environmental Protection Agency OHPO Project ID 2019COS47038

Page 8 of 78 Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Coshocton‐West Lafayette Waterline Extension Project Address 1 Project Type: No Project Type Selected Crawford

Bucyrus Community Development Block Grant OHPO Project ID 2019CRA44506

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

OHPO Project ID 2019CRA47082

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: 1 Project Name: Rehab Project Address 1000 S East St Project Type: No Project Type Selected

OHPO Project ID 2019CRA48670

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Rehab Project Address 2468 Spore Brandywine Rd Project Type: Rehabilitation (exclusive of housing rehab above)

Corps of Engineers, Buffalo OHPO Project ID 2019CRA45626

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 2018‐00899 Project Name: Railroad Bridge Replacement Project Address No address provided

Project Type: No Project Type Selected

Crestline Community Development Block Grant OHPO Project ID 2019CRA47081

Page 9 of 78 Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: 1 Project Name: Rehab Project Address 802 Roanoka St Project Type: No Project Type Selected

OHPO Project ID 2019CRA48671

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Rehab Project Address 120 E North St Project Type: Rehabilitation (exclusive of housing rehab above) Cuyahoga

Bedford Housing and Urban Development Department OHPO Project ID 2019CUY47083

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: 1 Project Name: Woodside Senior Living Project Address 19455 Rockside Rd Project Type: No Project Type Selected

Brecksville Corps of Engineers, Buffalo OHPO Project ID 2019CUY47027

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: 2019‐01558 Project Name: Bank Stabilization Project Project Address 6745 Old Royalton Rd Project Type: No Project Type Selected

Cleveland Community Development Block Grant OHPO Project ID 2019CUY44427

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Page 10 of 78 Federal Communication Commission OHPO Project ID 2019CUY47008

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: TCNS 191688 Project Name: Verizon CLE_I490_1377_W2‐A Project Address 2499 W 7th St Project Type: No Project Type Selected

OHPO Project ID 2019CUY47010

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: TCNS 192078 Project Name: Verizon CLE_1490_1358_W2‐A Project Address 2497 W 10th St Project Type: No Project Type Selected

OHPO Project ID 2019CUY47021

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: TCNS 192366 Project Name: NOH79029F_R02 Project Address 1101 N Marginal Rd Project Type: No Project Type Selected

OHPO Project ID 2019CUY47043

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: TCNS 192364 Project Name: NOH7027F_R03 Project Address 612 Erieside Ave

Project Type: No Project Type Selected

OHPO Project ID 2019CUY47044

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: TCNS 192363 Project Name: NOH7022F_R03 Project Address 1477 W 25th St Project Type: No Project Type Selected

OHPO Project ID 2019CUY47070

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: TCNS 192361 Project Name: NOH7026_R03 Project Address 1220 W Third St Project Type: No Project Type Selected

Page 11 of 78 OHPO Project ID 2019CUY47071

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: TCNS 192360 Project Name: NOH7027F_R01 Project Address 1219 Ontario St Project Type: No Project Type Selected

OHPO Project ID 2019CUY47073

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: TCNS 193878 Project Name: Verizon CHESTER AVE/Client #387410 Project Address 2630 Payne Ave Project Type: No Project Type Selected

OHPO Project ID 2019CUY47086

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: TCNS 193546 Project Name: Verizon CLE_WadePark_186_W1‐C Project Address 11153 East Blvd Project Type: No Project Type Selected

OHPO Project ID 2019CUY47087

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: TCNS 192982 Project Name: Verizon CLE_1490_1361_W2 ‐ A Project Address 2010 W 10th St Project Type: No Project Type Selected

Housing and Urban Development Department OHPO Project ID 2019CUY48673

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Euclid Beach Villa and Euclid Beach Club Residences Project Address 123‐125 E 156th St Project Type: No Project Type Selected

Euclid Community Development Block Grant OHPO Project ID 2019CUY47062

Page 12 of 78 Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Wheelchair Ramp Construction Project Address 1853 Kapel Project Type: No Project Type Selected

OHPO Project ID 2019CUY47063

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Wheelchair Ramp Construction Project Address 685 E 260th St Project Type: No Project Type Selected

OHPO Project ID 2019CUY47064

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Wheelchair Ramp Construction Project Address 27280 Parkwood

Project Type: No Project Type Selected

Mayfield Heights Corps of Engineers, Buffalo OHPO Project ID 2019CUY48684

Date Received: 12/10/2019 Projected Response Date: 1/8/2020 Project Code: 2019‐01383 Project Name: Residential Development Project Address No address provided

Project Type: Housing construction, single‐family units

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 2019‐01383 Project Name: Residential Development Project Address No address provided Project Type: Housing construction, single‐family units

Middleburg Heights Corps of Engineers, Buffalo OHPO Project ID 2019CUY46996

Page 13 of 78 Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: 1 Project Name: Baldwin Creek Subdivision Project Address 7598 Baldwin Creek Dr Project Type: No Project Type Selected

Rocky River Corps of Engineers, Buffalo OHPO Project ID 2019CUY44012

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Bradstreet's Landing Park Pedestrian Bridge Project Project Address 22400 Lake Rd Project Type: Parks development/construction

Shaker Heights Agency Unknown or Unspecified OHPO Project ID 2019CUY46400

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Shaker Heights ESA Senior Living Facility Project Address 16800 Van Aken Blvd Project Type: Commercial development

Solon Corps of Engineers, Buffalo OHPO Project ID 2018CUY42867

Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: 1997‐494‐0013 Project Name: Senior Center Construction Project Address 35000 Portz Pkway Project Type: No Project Type Selected

OHPO Project ID 2019CUY47037

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 2019‐01435 Project Name: Swagelok Headquarters Expansion Project Project Address Solon Rd Project Type: No Project Type Selected Darke

Page 14 of 78 Countywide Community Development Block Grant OHPO Project ID 2019DAR44521

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: Multiple projects of different types Defiance

Countywide Community Development Block Grant OHPO Project ID 2019DEF44523

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Defiance Community Development Block Grant OHPO Project ID 2019DEF44522

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

OHPO Project ID 2019DEF48689

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Rehab Project Address 1729 Ayersville Ave Project Type: Housing rehabilitation, single‐family units

Page 15 of 78 OHPO Project ID 2019DEF48690

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Rehab Project Address 823 Lake St Project Type: Housing rehabilitation, single‐family units

Ney Community Development Block Grant OHPO Project ID 2019DEF48694

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Rehab Project Address 190 N Jackson St Project Type: Housing rehabilitation, single‐family units Delaware

Countywide Community Development Block Grant OHPO Project ID 2019DEL44638

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: No Project Type Selected Erie

Countywide Community Development Block Grant OHPO Project ID 2019ERI44527

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: Multiple projects of different types

Fremont US Department of Agriculture

Page 16 of 78 OHPO Project ID 2019ERI45286

Date Received: 12/2/2019 Projected Response Date: 12/31/2019 Project Code: 1 Project Name: Birchard Public Library & Renovation Project Address 423 Croghan St Project Type: Rehabilitation (exclusive of housing rehab above)

Sandusky Corps of Engineers, Buffalo OHPO Project ID 2015ERI32510

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: NASA Glenn Research Center Plum Brook Station Project Address Pentolite Rd Project Type: No Project Type Selected

Vermilion Ohio Department of Natural Resources OHPO Project ID 2019ERI47003

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Vermilion Beach Extension Phase II Project Address 479 Main St Project Type: No Project Type Selected Fairfield

Baltimore Community Development Block Grant OHPO Project ID 2019FAI46971

Date Received: 12/3/2019 Projected Response Date: 1/1/2020 Project Code: 1 Project Name: Rehab Project Address 730 S Mill Project Type: Housing rehabilitation, single‐family units

Berne (Township of) Federal Energy Regulatory Commission OHPO Project ID 2019FAI46799

Page 17 of 78 Date Received: 12/10/2019 Projected Response Date: 1/8/2020 Project Code: Columbia Project Name: Columbia Gas K‐226 Line Drip and Drip Line Exposure Repair Project Project Address No address provided Project Type: Gas transmission projects, inc. compressor stations

Clearport Corps of Engineers, Huntington OHPO Project ID 2019FAI46970

Date Received: 12/2/2019 Projected Response Date: 12/31/2019 Project Code: 2019‐00529 Project Name: Two Glaciers Park In‐Fieu Fee Project Project Address No address provided Project Type: Wetlands

Countywide Community Development Block Grant OHPO Project ID 2014FAI30080

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

OHPO Project ID 2019FAI44528

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Lancaster Community Development Block Grant OHPO Project ID 2019FAI44444

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected Franklin

Page 18 of 78 1 Ohio Department of Transportation OHPO Project ID 2019FRA46745

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: PID 106406 Project Name: FRA‐104‐4.43 Project Address No address provided

Project Type: Road construction

Blendon (Township of) Corps of Engineers, Huntington OHPO Project ID 2019FRA47030

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: 2019‐772 Project Name: Harbin Drive Residential Development Project Project Address No address provided

Project Type: No Project Type Selected

Columbus Community Development Block Grant OHPO Project ID 2016FRA35317

Date Received: 12/3/2019 Projected Response Date: 1/1/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: Multiple projects of different types

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

Corps of Engineers, Huntington OHPO Project ID 2019FRA46882

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: 2019‐854 Project Name: Chatterton East Residential Development Project, Phases 2 & 3 Project Address No address provided Project Type: No Project Type Selected

Page 19 of 78 OHPO Project ID 2019FRA46938

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 2019‐864 Project Name: Demorest Road Residential Development Project Address No address provided Project Type: Housing construction, multi‐family units

Federal Communication Commission OHPO Project ID 2019FRA46793

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: TCNS 191668 Project Name: Verizon COL_OSU_HOSPITAL_2_W4‐B/616250156 Project Address 228 W 6th Ave Project Type: Cell tower/antenna/structure

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: TCNS 191668 Project Name: Verizon COL_OSU_HOSPITAL_2_W4‐B/616250156 Project Address 228 W 6th Ave Project Type: No Project Type Selected

OHPO Project ID 2019FRA47011

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: TCNS 192076 Project Name: Verizon COL_DOWNTOWN_CENTRAL_14_W1‐A Project Address 275 S 4th St Project Type: No Project Type Selected

OHPO Project ID 2019FRA47033

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: TCNS 192349 Project Name: SOH6856F_R02 Project Address 45 E Broad St Project Type: No Project Type Selected

OHPO Project ID 2019FRA47034

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: TCNS 192352 Project Name: SOH6858F_R03 Project Address 283 Cleveland Ave Project Type: No Project Type Selected

Housing and Urban Development Department OHPO Project ID 2019FRA47012

Page 20 of 78 Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Walden Park (fka Villa Angela) Project Address 5700 Karl Rd Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2019FRA44437

Date Received: 12/10/2019 Projected Response Date: 1/8/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Dublin Corps of Engineers, Huntington OHPO Project ID 2017FRA37660

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 2019‐643 Project Name: University Boulevard Phase II Project Project Address No address provided Project Type: Commercial development

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: 2019‐643 Project Name: University Boulevard Phase II Project Project Address No address provided Project Type: No Project Type Selected

Date Received: 12/27/2019 Projected Response Date: 1/25/2020 Project Code: 2019‐643 Project Name: University Boulevard Phase II Project Project Address No address provided Project Type: No Project Type Selected

Grove City Ohio Department of Transportation OHPO Project ID 2015FRA31870

Page 21 of 78 Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: PID 93497, 2015‐0 Project Name: FRA‐71‐9.74 Project Address No address provided Project Type: No Project Type Selected

Jefferson (Township of) Corps of Engineers, Huntington OHPO Project ID 2019FRA45159

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: 2019‐763 Project Name: Havens Meadows Housing Development Project Address No address provided Project Type: No Project Type Selected

Obetz Community Development Block Grant OHPO Project ID 2019FRA46997

Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: 1 Project Name: Rehab Project Address 1693 Obertz Ave Project Type: No Project Type Selected

Prairie (Township of) Community Development Block Grant OHPO Project ID 2019FRA47007

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Rehab Project Address 345 Weymouth Ln Project Type: No Project Type Selected

Reynoldsburg Federal Communication Commission OHPO Project ID 2019FRA47066

Page 22 of 78 Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: TCNS 192374 Project Name: SOH6889F_R02 Project Address 1882 Brice Rd Project Type: No Project Type Selected

Whitehall Community Development Block Grant OHPO Project ID 2019FRA47074

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 1 Project Name: Rehab Project Address 4633 Morris Ave Project Type: No Project Type Selected Fulton

Archbold Community Development Block Grant OHPO Project ID 2019FUL48679

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Demo Project Address 1021 CR 21‐3 Project Type: Demolition ("Blight Removal")

Delta Community Development Block Grant OHPO Project ID 2019FUL48678

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Demo Project Address 514 Providence St Project Type: Demolition ("Blight Removal")

Corps of Engineers, Buffalo OHPO Project ID 2019FUL48699

Page 23 of 78 Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1995‐03265 Project Name: North Star BlueScope Steel Facility Project Address 6767 CR 9 Project Type: Commercial development

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1995‐03265 Project Name: North Star BlueScope Steel Facility Project Address 6767 CR 9 Project Type: No Project Type Selected

Fayette Community Development Block Grant OHPO Project ID 2019FUL48676

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: South Cherry Street Resurfacing Project Project Address S Cherry St Project Type: Road construction

OHPO Project ID 2019FUL48677

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Demo Project Address 14516 CR 22 Project Type: Demolition ("Blight Removal")

OHPO Project ID 2019FUL48692

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Rehab Project Address 20615 US 20 Project Type: Housing rehabilitation, single‐family units

Lyons Community Development Block Grant OHPO Project ID 2019FUL48683

Page 24 of 78 Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Demo Project Address 210 N Adrian St Project Type: Demolition ("Blight Removal")

Metamora Community Development Block Grant OHPO Project ID 2019FUL48675

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Fulton Street Reconstruction Project Project Address Fulton St Project Type: Road construction

Wauseon Community Development Block Grant OHPO Project ID 2019FUL44633

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types Gallia

Countywide Community Development Block Grant OHPO Project ID 2019GAL44534

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types Greene

Wright-Patterson Air Force Base Air Force OHPO Project ID 2014GRE28751

Page 25 of 78 Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Brick Quarters Privitization Project Address No address provided Project Type: No Project Type Selected

OHPO Project ID 2018GRE42366

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: WPAFB Whole Facility Renovation of Facility 20006 Project Address Facility 20006 Project Type: No Project Type Selected

Xenia Community Development Block Grant OHPO Project ID 2019GRE44630

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Yellow Springs Housing and Urban Development Department OHPO Project ID 2019GRE46974

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Electric Panel Replacement Project Address 302 Yellow Springs Fairfield Rd Project Type: No Project Type Selected

OHPO Project ID 2019GRE46985

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Electric Panel and Water Service Line Replacement Project Address 305‐309 N Main St

Project Type: No Project Type Selected Guernsey

Cambridge Ohio Department of Health Page 26 of 78 OHPO Project ID 2019GUE47050

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 70730 Bell Rd Project Type: No Project Type Selected

OHPO Project ID 2019GUE48651

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 1822 Stewart Ave Project Type: Lead Hazard Abatement Rehabilitation Hamilton

1 Ohio Department of Transportation OHPO Project ID 2019HAM46294

Date Received: 12/3/2019 Projected Response Date: 1/1/2020 Project Code: PID 105162 Project Name: HAM‐CR 665‐0.39 Auburn Avenue Project Address No address provided Project Type: Road construction

Cincinnati Community Development Block Grant OHPO Project ID 2017HAM37742

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: West College Hill Residential Redevelopment Project Address 6257, 6270, 6272, 6300, 6303 Betts Ave Project Type: No Project Type Selected

OHPO Project ID 2019HAM44425

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Federal Communication Commission

Page 27 of 78 OHPO Project ID 2018HAM43599

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: TCNS 179554 Project Name: LUKEN‐A Site#5078698 Project Address 4575 Eastern Ave Project Type: No Project Type Selected

OHPO Project ID 2019HAM47009

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: TCNS 192077 Project Name: Verizon CNCN_WLNHL_90_W1‐C Project Address 2220 Victory Pkwy Project Type: No Project Type Selected

OHPO Project ID 2019HAM47085

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: TCNS 191852 Project Name: AT&T Site Clifton (FA# 10106376) Project Address 3416 Clifton Ave Project Type: No Project Type Selected

Small Business Administration OHPO Project ID 2019HAM47029

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: 1 Project Name: Tablespoon Cooking Co. Project Project Address 1731 Elm St

Project Type: No Project Type Selected

Scarlet Oaks Housing and Urban Development Department OHPO Project ID 2019HAM47031

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Scarlett Oaks Care Center & Scarlet Oaks Nusing and Rehab Center Project Address 440 Lafayette Ave

Project Type: No Project Type Selected

Whitewater (Township of) Ohio Department of Transportation OHPO Project ID 2014HAM28192

Page 28 of 78 Date Received: 12/2/2019 Projected Response Date: 12/31/2019 Project Code: PID 93507 Project Name: HAM‐50‐0.00 Project Address No address provided Project Type: Road construction Hancock

Jenera Community Development Block Grant OHPO Project ID 2019HAN46978

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Jenera Sidewalk Project Project Address No address provided Project Type: Other transportation development (e.g. sidewalks, bike paths)

McComb Community Development Block Grant OHPO Project ID 2019HAN46977

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: McComb Street Sidewalk Project Project Address No address provided Project Type: Other transportation development (e.g. sidewalks, bike paths)

OHPO Project ID 2019HAN46984

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: McComb Parking Lot Resurfacing Project Project Address No address provided Project Type: Other federal undertaking, not included in Project Type list

Mount Blanchard Community Development Block Grant OHPO Project ID 2019HAN46975

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Pool Restroom Remodel Project Project Address No address provided Project Type: Rehabilitation (exclusive of housing rehab above)

Page 29 of 78 Hardin

Ada Federal Communication Commission OHPO Project ID 2019HAR47084

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: TCNS 192811 Project Name: Ada Downtown OH (ATC#205294) Telecommunication Compound Project Project Address No address provided Project Type: No Project Type Selected

Forest Community Development Block Grant OHPO Project ID 2019HAR48649

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Storm Sewer Management Project Address No address provided Project Type: Water distribution & sewer projects combined

Kenton Community Development Block Grant OHPO Project ID 2015HAR30856

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected Harrison

Countywide Community Development Block Grant OHPO Project ID 2019HAS44542

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Page 30 of 78 Henry

1 Ohio Department of Transportation OHPO Project ID 2019HEN47013

Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: PID 111488 Project Name: FACD02 new HENRY FSMF Land Prch Project Address No address provided Project Type: Acquisition

Countywide Community Development Block Grant OHPO Project ID 2019HEN44543

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Napoleon Community Development Block Grant OHPO Project ID 2019HEN44577

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

OHPO Project ID 2019HEN48691

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Rehab Project Address 626 Arden Ct Project Type: Housing rehabilitation, single‐family units Highland

Buford Ohio Power Siting Board

Page 31 of 78 OHPO Project ID 2019HIG48665

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: Terracon #N1197 Project Name: Highland Solar II Project Address No address provided Project Type: No Project Type Selected

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Highland Solar II Project Address No address provided Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2019HIG44544

Date Received: 12/2/2019 Projected Response Date: 12/31/2019 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Penn (Township of) Ohio Department of Natural Resources OHPO Project ID 2019HIG48658

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 1 Project Name: Fallsville Wildlife Area Creek Crossing Repair Project Address No address provided Project Type: Wildlife/Natural areas management Hocking

Murray City Federal Energy Regulatory Commission OHPO Project ID 2015HOC30913

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: Columbia Project Name: Columbia Gas H‐886 Test Wire Project Project Address No address provided Project Type: Gas transmission projects, inc. compressor stations

Page 32 of 78 Rockbridge Federal Energy Regulatory Commission OHPO Project ID 2019HOC46792

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Laurel Bridge Replacement Project Project Address No address provided

Project Type: Bridge replacement/demolition Holmes

Countywide Community Development Block Grant OHPO Project ID 2019HOL44547

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Hardy (Township of) Ohio Department of Natural Resources OHPO Project ID 2019HOL48667

Date Received: 12/9/2019 Projected Response Date: 1/3/2019 Project Code: EMERGENCY Project Name: Roush Subsidence Emergency Project Project Address No address provided Project Type: Mining reclamation emergency (Project Code: Emergency)

Millersburg Corps of Engineers, Huntington OHPO Project ID 2019HOL46968

Date Received: 12/2/2019 Projected Response Date: 12/31/2019 Project Code: 2018‐514 Project Name: After‐the‐Fact Glen Drive Residential Development Project Project Address No address provided Project Type: Housing construction, multi‐family units Huron

Page 33 of 78 1 Ohio Department of Transportation OHPO Project ID 2019HUR48662

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: PID 109020 Project Name: HUR‐Norwalk Multi‐Use Path Project Address No address provided

Project Type: Other transportation development (e.g. sidewalks, bike paths)

Countywide Community Development Block Grant OHPO Project ID 2019HUR44548

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: No Project Type Selected

Multiple Cities/Townships Ohio Power Siting Board OHPO Project ID 2019HUR43954

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Emerson Creek Windfarm Project Address No address provided

Project Type: No Project Type Selected Jackson

Countywide Community Development Block Grant OHPO Project ID 2015JAC30232

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

Jackson

Page 34 of 78 Community Development Block Grant OHPO Project ID 2015JAC31284

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

Wellston Community Development Block Grant OHPO Project ID 2015JAC30902

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected Jefferson

Countywide Community Development Block Grant OHPO Project ID 2019JEF44552

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: Multiple projects of different types

Steubenville Community Development Block Grant OHPO Project ID 2015JEF30495

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ 2019 Annual Report Project Address No address provided

Project Type: No Project Type Selected

OHPO Project ID 2019JEF44459

Page 35 of 78 Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected Knox

Butler (Township of) Ohio Power Siting Board OHPO Project ID 2019KNO48682

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: AEP Project Name: Wakatomika 138kV Switch Project Project Address No address provided Project Type: No Project Type Selected

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: AEP Project Name: Wakatomika 138kV Switch Project Project Address No address provided Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2015KNO30660

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

Martinsburg Community Development Block Grant OHPO Project ID 2019KNO48674

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Installation of 111 Water Meters and Two Water Tanks Project Address No address provided Project Type: No Project Type Selected

Mount Vernon

Page 36 of 78 Corps of Engineers, Huntington OHPO Project ID 2019KNO47023

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: 2019‐927 Project Name: Phillips Drive Bank Restoration Project Project Address Phillips Dr Project Type: No Project Type Selected

Housing and Urban Development Department OHPO Project ID 2019KNO47036

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Whispering Hills Care Center Project Address 416 Wooster Rd Project Type: No Project Type Selected

Wayne (Township of) Other Agency - State OHPO Project ID 2017KNO39757

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: JobsOhio Project Name: JobsOhio Fredericktown Industrial Project Address No address provided Project Type: No Project Type Selected Lake

Countywide Community Development Block Grant OHPO Project ID 2019LAK44442

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Date Received: 12/10/2019 Projected Response Date: 1/8/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Page 37 of 78 Kirtland Corps of Engineers, Buffalo OHPO Project ID 2019LAK46003

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: 2019‐01023 Project Name: Residental Property Construction Project Address Christina Dr

Project Type: No Project Type Selected

Mentor Ohio Department of Natural Resources OHPO Project ID 2019LAK47006

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Mentor Marsh Public Access Project Project Address No address provided

Project Type: No Project Type Selected

Wickliffe Federal Transit Administration OHPO Project ID 2019LAK47078

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 1 Project Name: Wickliffe Park‐n‐Ride Reconstruction Project Project Address No address provided

Project Type: No Project Type Selected Licking

Eden (Township of) Community Development Block Grant OHPO Project ID 2019LIC48695

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Water Well Installation Project Address 9585 Hunt Rd Project Type: Water distribution systems

Jersey (Township of)

Page 38 of 78 Corps of Engineers, Huntington OHPO Project ID 2019LIC44914

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 2019‐899 Project Name: North of Jug Street Waterline Project Project Address No address provided Project Type: No Project Type Selected

New Albany Corps of Engineers, Huntington OHPO Project ID 2019LIC44914

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Project Jug Street Project Address No address provided Project Type: Commercial development

Newark Community Development Block Grant OHPO Project ID 2019LIC44453

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Corps of Engineers OHPO Project ID 2019LIC47022

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Van Voorhis Walls Project Address No address provided Project Type: No Project Type Selected

Federal Communication Commission OHPO Project ID 2019LIC47001

Page 39 of 78 Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: TCNS 192693 Project Name: Newark (USNEK) Project Address 12185 Marne Rd NE Project Type: No Project Type Selected

Housing and Urban Development Department OHPO Project ID 2019LIC47040

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Reddington Road Park Backfield Fence Project Address 1991 Reddington Rd Project Type: No Project Type Selected

Washington (Township of) Corps of Engineers, Huntington OHPO Project ID 2019LIC48697

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 2019‐923 Project Name: North Fork Licking River Stabilization Project Project Address No address provided Project Type: Erosion control measures Logan

Belle Center Community Development Block Grant OHPO Project ID 2019LOG46282

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Village of Belle Center Public Rehab Project Address No address provided Project Type: No Project Type Selected

Bellefontaine Community Development Block Grant OHPO Project ID 2014LOG29915

Page 40 of 78 Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2015LOG30621

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

DeGraff Community Development Block Grant OHPO Project ID 2019LOG46283

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Village of DeGraff Public Rehab Project Address 107 S Main St Project Type: No Project Type Selected

Lakeview Community Development Block Grant OHPO Project ID 2019LOG46288

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Village of Lakeview Neighborhood Revitalization Project Address No address provided Project Type: No Project Type Selected

OHPO Project ID 2019LOG46289

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Village of Lakeview Neighborhood Revitalization Project Address No address provided Project Type: No Project Type Selected Lorain

Page 41 of 78 Avon Corps of Engineers, Buffalo OHPO Project ID 2019LOR46995

Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: 1 Project Name: University Hospitals Medical Center Expansion Project Address 1940 Healthway Dr

Project Type: No Project Type Selected

Columbia (Township of) Corps of Engineers, Buffalo OHPO Project ID 2019LOR47018

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Emerald Woods Residential Development Project Address 12501 Boone Rd

Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2019LOR44560

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: Multiple projects of different types

Elyria Corps of Engineers, Buffalo OHPO Project ID 2019LOR46261

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Chestnut Commons Connector Project Project Address No address provided

Project Type: No Project Type Selected

Lorain Community Development Block Grant OHPO Project ID 2019LOR48669

Page 42 of 78 Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Rehab Project Address 1013 W 14th St Project Type: Housing rehabilitation, single‐family units

Housing and Urban Development Department OHPO Project ID 2019LOR48656

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 1 Project Name: Rehab Project Address 3840 Tacoma Ave Project Type: No Project Type Selected

North Ridgeville Community Development Block Grant OHPO Project ID 2019LOR47057

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Rehab Project Address 34320 W Point Dr Project Type: No Project Type Selected

OHPO Project ID 2019LOR47060

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Rehab Project Address 5870 Paula Blvd

Project Type: No Project Type Selected

Sheffield (Township of) Corps of Engineers, Buffalo OHPO Project ID 2019LOR47025

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: 2012‐00668 & 20 Project Name: North Coast Regional Council of Park Districts ‐ Harris Road Project Address Harris Rd

Project Type: No Project Type Selected Lucas

Harding (Township of)

Page 43 of 78 Ohio Environmental Protection Agency OHPO Project ID 2019LUC43965

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Kitty Todd Bature Preserve‐Bettinger Tract, Sandhill Crane Wetland Restoration Project Project Address No address provided Project Type: No Project Type Selected

Monclova Community Development Block Grant OHPO Project ID 2019LUC48645

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Wheelchair Ramp Installation Project Address 8353 Maumee Western Rd Project Type: Housing rehabilitation, single‐family units

Swanton (Township of) Corps of Engineers, Buffalo OHPO Project ID 2019LUC47069

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Land Air, LLC Interstate and Rail Project Project Address

Project Type: No Project Type Selected

Corps of Engineers, Huntington OHPO Project ID 2013LUC25766

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: PID 94407, 2016‐0 Project Name: LUC‐20A‐3.55/4.55 Project Address No address provided Project Type: No Project Type Selected

Sylvania Ohio Department of Transportation OHPO Project ID 2019LUC48653

Page 44 of 78 Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Monroe Rd Project Address Monroe Rd Project Type: Road construction

Waterville Community Development Block Grant OHPO Project ID 2015LUC30139

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

Whitehouse Corps of Engineers, Buffalo OHPO Project ID 2019LUC46433

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 1 Project Name: Wetland Permanent Dry Path Project Address 11450 Waterville Swanton Rd Project Type: Other transportation development (e.g. sidewalks, bike paths) Madison

Countywide Community Development Block Grant OHPO Project ID 2015MAD30668

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected

London Community Development Block Grant OHPO Project ID 2015MAD31125

Page 45 of 78 Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement ‐ Annual Report Project Address No address provided Project Type: No Project Type Selected Mahoning

Alliance Ohio Department of Health OHPO Project ID 2019MAH47048

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 530 Milner Ave Project Type: No Project Type Selected

OHPO Project ID 2019MAH47049

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 528 Milner Ave Project Type: No Project Type Selected

Boardman (Township of) Federal Emergency Management Agency OHPO Project ID 2019MAH47067

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Boardman Township HMGP Acquisition Project #2 Project Address Multiple Addresses Project Type: No Project Type Selected

Struthers Community Development Block Grant OHPO Project ID 2019MAH44608

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Page 46 of 78 Youngstown Community Development Block Grant OHPO Project ID 2019MAH44464

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: No Project Type Selected

Housing and Urban Development Department OHPO Project ID 2019MAH46301

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Rehab Project Address 51 S Forest Project Type: Housing rehabilitation, single‐family units

OHPO Project ID 2019MAH46742

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Rehab Project Address 456 Edwards St Project Type: Housing rehabilitation, single‐family units

OHPO Project ID 2019MAH46979

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Rehab Project Address 841 Ridge St Project Type: Housing rehabilitation, single‐family units

OHPO Project ID 2019MAH46980

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Rehab Project Address 505 Breaden St

Project Type: Housing rehabilitation, single‐family units

OHPO Project ID 2019MAH48647

Page 47 of 78 Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Rehab Project Address 143 W Boston Ave Project Type: Housing rehabilitation, single‐family units

OHPO Project ID 2019MAH48688

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Rehab Project Address 568 W Warren Project Type: Housing rehabilitation, single‐family units Marion

1 Ohio Environmental Protection Agency OHPO Project ID 2019MAR46991

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Little Scioto River Superfund Site Sediment Remediation Project Project Address No address provided Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2019MAR44564

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Marion Community Development Block Grant OHPO Project ID 2019MAR44563

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Page 48 of 78 OHPO Project ID 2019MAR46981

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Demo Project Address 223‐227 N Main St Project Type: Demolition ("Blight Removal")

Corps of Engineers, Huntington OHPO Project ID 2019MAR47055

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Marion Street Culvert Replacement Project Address 126 S Marion St Project Type: No Project Type Selected

Prospect Federal Emergency Management Agency OHPO Project ID 2019MAR46982

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Demo Project Address 452 Sellers St Project Type: No Project Type Selected Medina

1 Ohio Department of Transportation OHPO Project ID 2019MED48686

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: PID 107070 Project Name: MED‐SR 0003‐09.04 Project Address No address provided Project Type: Road construction

Brunswick Housing and Urban Development Department OHPO Project ID 2019MED47020

Page 49 of 78 Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Willowood Care Center Project Address 1186 Hadcock Rd Project Type: No Project Type Selected

Granger (Township of) Corps of Engineers, Buffalo OHPO Project ID 2019MED46989

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Medina Line Road Commerical Development Project Address 200 Medina Rd Project Type: Commercial development

Medina Corps of Engineers, Huntington OHPO Project ID 2018MED43004

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 2017‐1018 Project Name: Project Chippewa Project Address No address provided Project Type: Railroad development

Sharon (Township of) Ohio Department of Natural Resources OHPO Project ID 2019MED48666

Date Received: 12/9/2019 Projected Response Date: 12/13/2019 Project Code: EMERGENCY Project Name: Northside Christian Church 2019 Subsidence Emergency Project Project Address No address provided Project Type: Mining reclamation emergency (Project Code: Emergency)

Valley City Corps of Engineers, Buffalo OHPO Project ID 2019MED47028

Page 50 of 78 Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: 2019‐01436 Project Name: American Policy Roundtable Development Project Address Wegman Dr Project Type: No Project Type Selected

Wadsworth Corps of Engineers, Huntington OHPO Project ID 2019MED47002

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 2019‐723 Project Name: Sharon Elementary School Project Project Address 6216 Ridge Rd Project Type: No Project Type Selected

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: 2019‐723 Project Name: Sharon Elementary School Project Project Address 6216 Ridge Rd Project Type: No Project Type Selected Mercer

Celina Community Development Block Grant OHPO Project ID 2019MER46983

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Sewer Connection Project Project Address 6314 SR 274 Project Type: Wastewater treatment plants or lines

OHPO Project ID 2019MER46986

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Sewer Connection Project Project Address 6190 SR 274

Project Type: Wastewater treatment plants or lines Miami

Countywide Community Development Block Grant Page 51 of 78 OHPO Project ID 2019MIA44571

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Piqua Community Development Block Grant OHPO Project ID 2019MIA44591

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

US Department of Energy OHPO Project ID 2017MIA40527

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Piqua Nuclear Reactor Project Address 123 Bridge St Project Type: Demolition ("Blight Removal")

Tipp City Corps of Engineers, Huntington OHPO Project ID 2019MIA46988

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 2019‐959 Project Name: Meijer Distribution Facility Project Project Address 645 Kerr Rd Project Type: Commercial development

Troy Community Development Block Grant OHPO Project ID 2019MIA47046

Page 52 of 78 Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Rehab Project Address 709 Martin St Project Type: No Project Type Selected Monroe

Countywide Community Development Block Grant OHPO Project ID 2019MOE44572

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Jackson (Township of) Corps of Engineers, Huntington OHPO Project ID 2019MOE47065

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Monroe #1 ‐ Talbott MK #13 Orphan Well Plugging Project Project Address No address provided Project Type: No Project Type Selected

Multiple Cities/Townships Bureau of Land Management OHPO Project ID 2015MLT33435

Date Received: 12/3/2019 Projected Response Date: 1/1/2020 Project Code: 8100 (03300) Project Name: Subsurface Oil and Natural Gas Lease of Wayne National Forest Lands Project Address No address provided Project Type: Mining permits

Woodfield Community Development Block Grant OHPO Project ID 2019MOE46987

Page 53 of 78 Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Rehab Project Address 108 S Paul St Project Type: Housing rehabilitation, single‐family units Montgomery

Countywide Community Development Block Grant OHPO Project ID 2015MOT30879

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Dayton Agency Unknown or Unspecified OHPO Project ID 2019MOT48654

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Lichliter Village Development Project Address 5901 Little Richmond Rd Project Type: Industrial development, includes land acquisition

Ohio Department of Health OHPO Project ID 2019MOT47089

Date Received: 12/27/2019 Projected Response Date: 1/25/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 2128 Wayne Ave Project Type: No Project Type Selected

OHPO Project ID 2019MOT47090

Date Received: 12/27/2019 Projected Response Date: 1/25/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 141 W Fariview Ave Project Type: No Project Type Selected

Kettering

Page 54 of 78 Community Development Block Grant OHPO Project ID 2019MOT44441

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

OHPO Project ID 2019MOT46999

Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: 1 Project Name: Rehab Project Address 505 Schuyler Dr Project Type: No Project Type Selected

OHPO Project ID 2019MOT47000

Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: 1 Project Name: Rehab Project Address 2748 Hemphill Rd Project Type: No Project Type Selected

Miamisburg Corps of Engineers, Huntington OHPO Project ID 2019MOT46325

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 2019‐468 Project Name: Laing Property Development ‐ Areas B and C Project Address No address provided Project Type: Commercial development Morgan

Chesterhill Community Development Block Grant OHPO Project ID 2019MRG48642

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Marion Community Center Project Project Address No address provided Project Type: Rehabilitation (exclusive of housing rehab above)

Page 55 of 78 OHPO Project ID 2019MRG48643

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Village of Chesterhill Sidewalk Project Project Address No address provided Project Type: Other transportation development (e.g. sidewalks, bike paths)

OHPO Project ID 2019MRG48644

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Village of Chesterhill Park/Recreation Improvement Project Project Address No address provided Project Type: Other transportation development (e.g. sidewalks, bike paths)

McConnelsville Community Development Block Grant OHPO Project ID 2019MRG47045

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Village of McConnelsville Neighborhood Revitalization FY2019 Grant Project Project Address No address provided Project Type: No Project Type Selected

Union (Township of) Corps of Engineers, Huntington OHPO Project ID 2019MRG46739

Date Received: 12/10/2019 Projected Response Date: 1/8/2020 Project Code: 1 Project Name: Burr Oak Lake Winter Pool Drawdown Project Project Address No address provided Project Type: Docks and marinas Morrow

Mount Gilead Federal Communication Commission OHPO Project ID 2019MRW47080

Page 56 of 78 Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: TCNS 192869 Project Name: Tillman Mt. Gilead, OH/Client #TI‐OPP‐16191 Project Address 5170 SR 314 Project Type: No Project Type Selected Multiple Counties

Multiple Cities/Townships Corps of Engineers, Huntington OHPO Project ID 2019MLT46994

Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: 2019‐925 Project Name: MMI ‐ Lincoln East Long Haul Fiber Project Address No address provided Project Type: No Project Type Selected

Federal Energy Regulatory Commission OHPO Project ID 2010MLT14549

Date Received: 12/10/2019 Projected Response Date: 1/8/2020 Project Code: 1 Project Name: Blanket Environmental Clearance, Texas Gas Transmission ‐ Renewal Request Project Address No address provided Project Type: Gas transmission projects, inc. compressor stations

OHPO Project ID 2014MLT41567

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 1 Project Name: Tallgrass Energy MOU ‐ 2019 Annual Report Project Address No address provided Project Type: No Project Type Selected

Ohio Power Siting Board OHPO Project ID 2018MLT42674

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: AEP Project Name: Hillsboro‐Hutchings Tap 138kV Rebuild ‐ Access Road and Laydown Yards Project Address No address provided

Project Type: Electricity transmission projects, inc. substations

OHPO Project ID 2019MLT48661

Page 57 of 78 Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: AEP Project Name: East Lima‐Maddox 345kV Reconductoring Project Project Address No address provided Project Type: No Project Type Selected

Statewide Federal Communication Commission OHPO Project ID 2019MLT43734

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Weekly Tower Construction Notification System Project Address No address provided Project Type: Cell tower/antenna/structure

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Weekly Tower Construction Notification System Project Address No address provided Project Type: Cell tower/antenna/structure

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Weekly Tower Construction Notification System Project Address No address provided Project Type: Cell tower/antenna/structure

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Weekly Tower Construction Notification System Project Address No address provided Project Type: Cell tower/antenna/structure

Federal Energy Regulatory Commission OHPO Project ID 2010MLT14549

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Blanket Environmental Clearance, Boardwalk/Texas Gas Transmission Project Address No address provided

Project Type: Gas transmission projects, inc. compressor stations

OHPO Project ID 2019MLT47015

Page 58 of 78 Date Received: 12/17/2019 Projected Response Date: 1/15/2020 Project Code: 1 Project Name: ANR Pipeline Co. ‐ 2020‐2024 MOU Renewal Project Address No address provided Project Type: No Project Type Selected

Sugar Creek Federal Energy Regulatory Commission OHPO Project ID 2014MLT28468

Date Received: 12/3/2019 Projected Response Date: 1/1/2020 Project Code: 1 Project Name: Rover ‐ Crawford Meter Station Project Address No address provided Project Type: Gas transmission projects, inc. compressor stations Muskingum

Zanesville Community Development Block Grant OHPO Project ID 2019MUS44631

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

OHPO Project ID 2019MUS46973

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Roof Replacement Project Address 405 Moxahala Ave Project Type: Rehabilitation (exclusive of housing rehab above)

Housing and Urban Development Department OHPO Project ID 2019MUS46726

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Zanesvillle Pearl House Project Project Address 34‐62 S 3rd St, 315‐317 South St Project Type: Demolition ("Blight Removal")

Ohio Department of Health

Page 59 of 78 OHPO Project ID 2019MUS47091

Date Received: 12/27/2019 Projected Response Date: 1/25/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 813 Westbourne Ave Project Type: No Project Type Selected Ottawa

Port Clinton Community Development Block Grant OHPO Project ID 2019OTT44592

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: No Project Type Selected

Put-in-Bay National Park Service OHPO Project ID 2019OTT48640

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: PEVI ‐ Seawall Repair Study Project Address No address provided

Project Type: Other federal undertaking, not included in Project Type list Paulding

Cecil Community Development Block Grant OHPO Project ID 2019PAU47059

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Village of Cecil Sanitary Sewer Infrastructure Project Address No address provided

Project Type: No Project Type Selected

Countywide Community Development Block Grant

Page 60 of 78 OHPO Project ID 2019PAU44587

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Grover Hill Community Development Block Grant OHPO Project ID 2019PAU48693

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Rehab Project Address 400 S Main St Project Type: Housing rehabilitation, single‐family units Perry

Harrison (Township of) Federal Energy Regulatory Commission OHPO Project ID 2019PER46105

Date Received: 12/17/2019 Projected Response Date: 1/15/2020 Project Code: Columbia Project Name: Columbia Gas Line H7 CP Mitigation Project Address No address provided

Project Type: Gas transmission projects, inc. compressor stations

Pleasant (Township of) Federal Emergency Management Agency OHPO Project ID 2019PER48668

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Southern Perry County Water District Project Address No address provided Project Type: Erosion control measures Pickaway

Circleville Community Development Block Grant

Page 61 of 78 OHPO Project ID 2019PIC48650

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Flood and Draingage Facilities Project Address Turner Dr Project Type: Multiple projects of different types

Mount Sterling Corps of Engineers, Huntington OHPO Project ID 2019PIC47079

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 1 Project Name: Deer Creek Dam Service Bridge Project Address No address provided Project Type: No Project Type Selected Pike

1 Ohio Department of Transportation OHPO Project ID 1999PIK34767

Date Received: 12/2/2019 Projected Response Date: 12/31/2019 Project Code: PID 12056 Project Name: PIK‐335‐21.26 Project Address No address provided

Project Type: Bridge rehabilitation

Waverly (corporate name Waverly City) Community Development Block Grant OHPO Project ID 2019PIK48680

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Morgans Fork Road Paving Project Project Address Morgan Fork Rd Project Type: Road construction Portage

Aurora Surface Transportation Board

Page 62 of 78 OHPO Project ID 2017POR39336

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Aurora Line Abandonment Project Address No address provided Project Type: No Project Type Selected

Kent Community Development Block Grant OHPO Project ID 2019POR44440

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Mantua Community Development Block Grant OHPO Project ID 2015POR32992

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Mantua Center School ‐ Roof Replacement Project Address 11741 Mantua Center Rd Project Type: Rehabilitation (exclusive of housing rehab above)

Streetsboro Corps of Engineers, Buffalo OHPO Project ID 2019POR47005

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 2019‐01396 Project Name: Fire Station Construction Project Address 9184 SR 43 Project Type: No Project Type Selected Preble

Eldorado Community Development Block Grant OHPO Project ID 2019PRE44303

Page 63 of 78 Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Eldorado WWTP Project Address No address provided Project Type: No Project Type Selected

Multiple Cities/Townships Ohio Department of Natural Resources OHPO Project ID 2017PRE38743

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Trail Restoration Project at Project Address No address provided Project Type: Other transportation development (e.g. sidewalks, bike paths) Putnam

Delphos Community Development Block Grant OHPO Project ID 2019PUT47061

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Rehab Project Address 328 W 4th St Project Type: No Project Type Selected

OHPO Project ID 2019PUT47088

Date Received: 12/27/2019 Projected Response Date: 1/25/2020 Project Code: 1 Project Name: Rehab Project Address 209 E 4th St Project Type: No Project Type Selected Richland

Countywide Community Development Block Grant OHPO Project ID 2019RIC44597

Page 64 of 78 Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Mansfield Community Development Block Grant OHPO Project ID 2019RIC46992

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Dayspring Home Project Address 3220 Mansfield Olivesburg Road Project Type: Rehabilitation (exclusive of housing rehab above)

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Dayspring Home Project Address 3220 Mansfield Olivesburg Rd Project Type: No Project Type Selected Ross

Chillicothe Community Development Block Grant OHPO Project ID 2019ROS44512

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Veterans Administration OHPO Project ID 2015ROS31911

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: Stip XV.e. Project Name: VAMC Programmatic Agreement‐ Stip XV.e. Annual Report Project Address Chillicothe VAMC Project Type: No Project Type Selected

Countywide Community Development Block Grant

Page 65 of 78 OHPO Project ID 2019ROS44598

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Franklin (Township of) Corps of Engineers, Huntington OHPO Project ID 2019ROS46608

Date Received: 12/13/2019 Projected Response Date: 1/11/2020 Project Code: 2019‐851 Project Name: Stewart Lake Dam Decommissioning Project Project Address Stoney Creek Rd Project Type: Dams and levees Sandusky

Clyde Community Development Block Grant OHPO Project ID 2019SAN47041

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Rehab Project Address 439 Ames St

Project Type: No Project Type Selected

Fremont Community Development Block Grant OHPO Project ID 2019SAN47039

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Rehab Project Address 330 N Columbus Ave Project Type: No Project Type Selected

Multiple Cities/Townships Ohio Power Siting Board OHPO Project ID 2011SAN17201

Page 66 of 78 Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Republic Wind Farm Project Address No address provided Project Type: No Project Type Selected Scioto

Portsmouth Community Development Block Grant OHPO Project ID 2019SCI44594

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

OHPO Project ID 2019SCI48672

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: 1 Project Name: Skatepark on Weghorst Park Project Address 4th St Project Type: Recreation construction/management (not. inc. parks)

Valley (Township of) Federal Emergency Management Agency OHPO Project ID 2019SCI47026

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: DR‐4424‐OH Project Name: Haystack Tanks Emergency Protective Measures Project Address No address provided Project Type: No Project Type Selected

West Portsmouth US Department of Agriculture OHPO Project ID 2019SCI46972

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Scioto County Wastewater Treatment Plant Improvements Project Address 27 Hygean Run Rd Project Type: Wastewater treatment plants or lines

Page 67 of 78 Seneca

Countywide Community Development Block Grant OHPO Project ID 2019SEN44602

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types Shelby

Countywide Community Development Block Grant OHPO Project ID 2019SHE44605

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Sidney Corps of Engineers, Huntington OHPO Project ID 2019SHE47068

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 2019‐986 Project Name: Sidney Crossing Residential Development Project Address 2420 Wapakoneta Ave Project Type: No Project Type Selected

Federal Communication Commission OHPO Project ID 2019SHE47072

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: TCNS 185900 Project Name: Diamond Towers V LLC ‐ Loramie Project Address SR 705 Project Type: No Project Type Selected Stark

Page 68 of 78 Canton Ohio Department of Health OHPO Project ID 2019STA47024

Date Received: 12/19/2019 Projected Response Date: 1/17/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 1253 Shorb Ave NW

Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2019STA44457

Date Received: 12/26/2019 Projected Response Date: 1/24/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: No Project Type Selected

Massillon Community Development Block Grant OHPO Project ID 2019STA44449

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided

Project Type: No Project Type Selected Summit

Barberton Community Development Block Grant OHPO Project ID 2019SUM44421

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Federal Emergency Management Agency OHPO Project ID 2019SUM47004

Page 69 of 78 Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: HMGP City of Barberton 15th Street Acquisition Project Project Address No address provided Project Type: No Project Type Selected

OHPO Project ID 2019SUM47017

Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: HMGP City of Barberton Arthur Street Acquisition Project Project Address Arthur St Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2019SUM44460

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Green Corps of Engineers, Huntington OHPO Project ID 2019SUM47076

Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 2019‐562 Project Name: New Seasons Residential Development Project Project Address No address provided Project Type: No Project Type Selected

Hudson (Township of) Corps of Engineers, Buffalo OHPO Project ID 2019SUM46969

Date Received: 12/2/2019 Projected Response Date: 12/31/2019 Project Code: 2019‐01351 Project Name: Stormwater Management Facility Project Address No address provided Project Type: Wastewater treatment plants or lines

Richfield

Page 70 of 78 Ohio Department of Natural Resources OHPO Project ID 2019SUM48660

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 1 Project Name: Eastwood Preserve Barn Restoration Project Address 4712 W Streetsboro Rd Project Type: No Project Type Selected

Richfield (Township of) Corps of Engineers, Buffalo OHPO Project ID 2018SUM42563

Date Received: 12/2/2019 Projected Response Date: 12/31/2019 Project Code: 1 Project Name: Richfield Heritage Preserve ‐ Upper and Lower Dams Project Address No address provided Project Type: No Project Type Selected Trumbull

1 Ohio Department of Transportation OHPO Project ID 2018TRU43579

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: PID 108547 Project Name: TRU‐SR 46/82 DDI Project Address No address provided

Project Type: Road construction

OHPO Project ID 2019TRU47035

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: PUD 104613 Project Name: TRU‐Warner Rd Bridge Project Address No address provided Project Type: No Project Type Selected

Warren Community Development Block Grant OHPO Project ID 2019TRU44462

Page 71 of 78 Date Received: 12/2/2019 Projected Response Date: 12/31/2019 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Ohio Department of Health OHPO Project ID 2019TRU47047

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 161 Iowa Ave NW Project Type: No Project Type Selected

OHPO Project ID 2019TRU47052

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 537 Woodbine Ave SE Project Type: No Project Type Selected Tuscarawas

New Philadelphia Community Development Block Grant OHPO Project ID 2019TUS47056

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Rehab Project Address 3094 Brightwood Dr SE Project Type: No Project Type Selected Van Wert

Countywide Community Development Block Grant OHPO Project ID 2019VAN44617

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Page 72 of 78 Vinton

Brown (Township of) Corps of Engineers, Huntington OHPO Project ID 2019VIN46544

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Lake Hope Dam Rehab Project Project Address No address provided Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2019VIN44619

Date Received: 12/27/2019 Projected Response Date: 1/25/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected Warren

Countywide Community Development Block Grant OHPO Project ID 2019WAR44463

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Warren Community Development Block Grant OHPO Project ID 2019WAR44463

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Page 73 of 78 Washington (Township of) Ohio History Connection OHPO Project ID 2019WAR46990

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Fort Ancient Erosion Project Address No address provided

Project Type: Erosion control measures Washington

1 Ohio Department of Transportation OHPO Project ID 2019WAS48687

Date Received: 12/11/2019 Projected Response Date: 1/9/2020 Project Code: PID 109982 Project Name: WAS‐SR 555‐5.620 Project Address No address provided Project Type: Erosion control measures

Lowell Other Agency - Federal OHPO Project ID 2019WAS46352

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: Medicaid Project Name: Lead Hazard Control Project Address 1369 Tick Hill Rd Project Type: Lead Hazard Abatement Rehabilitation

Marietta Community Development Block Grant OHPO Project ID 2019WAS44448

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Page 74 of 78 Date Received: 12/24/2019 Projected Response Date: 1/22/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Ohio Department of Health OHPO Project ID 2019WAS47051

Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 133 Acme St., Apt. B Project Type: No Project Type Selected Wayne

Wayne (Township of) Corps of Engineers, Huntington OHPO Project ID 2019WAY48685

Date Received: 12/10/2019 Projected Response Date: 1/8/2020 Project Code: AEP Project Name: Oak Hill‐Compton‐Schafrath 69kV Electric Line Rebuild Project Project Address No address provided Project Type: Electricity transmission projects, inc. substations

Date Received: 12/10/2019 Projected Response Date: 1/8/2020 Project Code: AEP Project Name: Oak Hill‐Compton‐Schafrath 69kV Electric Line Rebuild Project Project Address No address provided Project Type: Electricity transmission projects, inc. substations

Wooster Community Development Block Grant OHPO Project ID 2019WAY44628

Date Received: 12/5/2019 Projected Response Date: 1/3/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types Williams

Bryan Page 75 of 78 Community Development Block Grant OHPO Project ID 2019WIL44505

Date Received: 12/20/2019 Projected Response Date: 1/18/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Ohio Department of Health OHPO Project ID 2019WIL48664

Date Received: 12/9/2019 Projected Response Date: 1/7/2020 Project Code: Medicaid Project Name: Lead Hazard Control Property Project Address 330 S Lynn St Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2019WIL44625

Date Received: 12/12/2019 Projected Response Date: 1/10/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Montpelier Ohio Department of Natural Resources OHPO Project ID 2019WIL48659

Date Received: 12/6/2019 Projected Response Date: 1/4/2020 Project Code: 1 Project Name: LaSuAn Wildlife Area House and Outbuilding Salvage or Demo Project Address No address provided Project Type: No Project Type Selected

Pulaski (Township of) Community Development Block Grant OHPO Project ID 2019WIL47058

Page 76 of 78 Date Received: 12/23/2019 Projected Response Date: 1/21/2020 Project Code: 1 Project Name: Bona Vesta Subdivision Project Address No address provided Project Type: No Project Type Selected Wood

1 Ohio Department of Transportation OHPO Project ID 2018WOO41793

Date Received: 12/17/2019 Projected Response Date: 1/15/2020 Project Code: PID 107405 Project Name: WOO‐Roche de Boeuf Interurban Bridge Project Address No address provided Project Type: Bridge replacement/demolition

Bowling Green Community Development Block Grant OHPO Project ID 2019WOO44422

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: No Project Type Selected

Countywide Community Development Block Grant OHPO Project ID 2019WOO44627

Date Received: 12/16/2019 Projected Response Date: 1/14/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Rossford National Oceanic and Atmospheric Administration OHPO Project ID 2019WOO47019

Page 77 of 78 Date Received: 12/18/2019 Projected Response Date: 1/16/2020 Project Code: 1 Project Name: Rossford Marina/Veterans Park Waterfront Planning Project Address 300 Hannum Ave Project Type: No Project Type Selected

Waterville Ohio Department of Transportation OHPO Project ID 2018WOO41793

Date Received: 12/3/2019 Projected Response Date: 1/1/2020 Project Code: PID 107408 Project Name: WOO‐Roche de Beouf Project Address No address provided Project Type: Bridge replacement/demolition Wyandot

Countywide Community Development Block Grant OHPO Project ID 2019WYA44629

Date Received: 12/4/2019 Projected Response Date: 1/2/2020 Project Code: 1 Project Name: Programmatic Agreement Project Address No address provided Project Type: Multiple projects of different types

Monday, December 30, 2019

Page 78 of 78