Transparency

MEDC, Michigan’s lead economic development agency, has a commitment to keep citizens informed and in the loop about programs and incentives supported by tax dollars. Use the tool on this page to select and search for a variety of reports filed by MEDC, including legislative reports, fact sheets, maps and more. Check back often for updates.

Legislative Reports - Battery Cell Manufacturing Credit Reports (7)

Fiscal Year 2013 Battery Cell Manufacturing Credits Report

Revised Date: Mar 30, 2020

View the Fiscal Year 2013 Battery Cell Manufacturing Credits Report.

Fiscal Year 2014 Battery Cell Manufacturing Credits Report

Revised Date: Mar 30, 2020

View the fiscal Year 2014 Battery Cell Manufacturing Credits Report.

Fiscal Year 2015 Battery Cell Manufacturing Credits Report

Revised Date: Mar 30, 2020

View the fiscal Year 2015 Battery Cell Manufacturing Credits Report.

Fiscal Year 2016 Battery Cell Manufacturing Credits Report

Revised Date: Mar 30, 2020

View the fiscal Year 2016 Battery Cell Manufacturing Credits Report.

Fiscal Year 2017 Battery Cell Manufacturing Credits Report

Revised Date: Mar 30, 2020

View the Fiscal Year 2017 Battery Cell Manufacturing Credits Report.

Fiscal Year 2019 Battery Cell Manufacturing Credits Report

Revised Date: Mar 30, 2020

View the Fiscal Year 2019 Battery Cell Manufacturing Credits Report.

Fiscal Year 2018 Battery Cell Manufacturing Credits Report

Revised Date: Jan 11, 2019

View the fiscal year 2018 Battery Cell Manufacturing Credits Report.

Legislative Reports - MEDC/MSF Fiscal Year Annual Reports (17)

MEDC-MSF Fiscal Year 2022-2023 Annual Report

Revised Date: Mar 26, 2024

View the MEDC-MSF Fiscal Year 2022-2023 Annual Report.

MEDC-MSF Fiscal Year 2021-2022 Annual Report

Revised Date: Mar 15, 2023

View the MEDC-MSF Fiscal Year 2021-2022 Annual Report.

MEDC-MSF Fiscal Year 2020-2021 Annual Report

Revised Date: Mar 15, 2022

View the MEDC-MSF Fiscal Year 2020-2021 Annual Report.

MEDC-MSF Fiscal Year 2019-2020 Annual Report

Revised Date: Mar 12, 2021

View the MEDC-MSF Fiscal Year 2019-2020 Annual Report.

MEDC-MSF Fiscal Year 2018-2019 Annual Report

Revised Date: Mar 17, 2020

View the MEDC-MSF Fiscal Year 2018-2019 Annual Report.

MEDC-MSF Fiscal Year 2017-2018 Annual Report

Revised Date: Mar 15, 2019

View the MEDC-MSF Fiscal Year 2017-2018 Annual Report.

MEDC-MSF Fiscal Year 2016-2017 Annual Report

Revised Date: Mar 15, 2018

View the MEDC-MSF Fiscal Year 2016-2017 Annual Report.

MEDC-MSF Fiscal Year 2015-2016 Annual Report

Revised Date: Mar 15, 2017

View the MEDC-MSF Fiscal Year 2015-2016 Annual Report.

MEDC-MSF Fiscal Year 2014-2015 Annual Report

Revised Date: Feb 16, 2016

View the MEDC-MSF Fiscal Year 2014-2015 Annual Report.

MEDC-MSF Fiscal Year 2013-2014 Annual Report - Revised

Revised Date: Feb 17, 2015

View the MEDC-MSF Fiscal Year 2013-2014 (Revised) Annual Report.

MEDC-MSF Fiscal Year 2012-2013 Annual Report

Revised Date: Nov 30, 2013

View the MEDC-MSF Fiscal Year 2012-2013 Annual Report.

MEDC-MSF Fiscal Year 2011-2012 Annual Report

Revised Date: Nov 30, 2012

View the MEDC-MSF Fiscal Year 2011-2012 Annual Report.

MEDC-MSF Fiscal Year 2010-2011 Annual Report

Revised Date: Dec 27, 2011

View the MEDC-MSF Fiscal Year 2010-2011 Annual Report.

MEDC-MSF Fiscal Year 2009-2010 Annual Report

Revised Date: Nov 30, 2010

View the MEDC-MSF Fiscal Year 2009-2010 Annual Report.

MEDC-MSF Fiscal Year 2008-2009 Annual Report

Revised Date: Dec 23, 2009

View the MEDC-MSF Fiscal Year 2008-2009 Annual Report.

MEDC-MSF Fiscal Year 2007-2008 Annual Report

Revised Date: Nov 28, 2008

View the MEDC-MSF Fiscal Year 2007-2008 Annual Report.

MEDC-MSF Fiscal Year 2006-2007 Annual Report

Revised Date: Nov 30, 2007

View the MEDC-MSF Fiscal Year 2006-2007 Annual Report.

Legislative Reports - Section 1050 Reports (6)

Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures Fiscal Year 2023

Revised Date: Mar 15, 2023

View the Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures Fiscal Year 2023 Report.

Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures Fiscal Year 2022

Revised Date: Mar 15, 2022

View the Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures Fiscal Year 2022 Report.

Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures Fiscal Year 2021

Revised Date: Mar 12, 2021

View the Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures Fiscal Year 2021 Report.

Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures Fiscal Year 2019

Revised Date: Apr 20, 2020

View the Fiscal Year 2019 Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures report.

Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures Fiscal Year 2018

Revised Date: Apr 20, 2020

View the Fiscal Year 2018 Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures report.

Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures Fiscal Year 2020

Revised Date: Apr 20, 2020

View the Fiscal Year 2020 Section 1050 Business Attraction and Community Revitalization Outcomes and Performance Measures report.

Legislative Reports - Specific Policy Change Reports (8)

Michigan Strategic Fund 2021 Specific Policy Change Report

Revised Date: Apr 1, 2022

View the Michigan Strategic Fund 2021 Specific Policy Change Report.

Michigan Strategic Fund 2020 Specific Policy Change Report

Revised Date: Apr 1, 2021

View the Michigan Strategic Fund 2020 Specific Policy Change Report.

Michigan Strategic Fund 2019 Specific Policy Change Report-Revised

Revised Date: Apr 24, 2020

View the REVISED 2019 Michigan Strategic Fund Specific Policy Change Report.

Michigan Strategic Fund 2014 Specific Policy Change Report

Revised Date: Apr 20, 2020

View the 2014 Michigan Strategic Fund Specific Policy Change Report.

Michigan Strategic Fund 2015 Specific Policy Change Report

Revised Date: Apr 20, 2020

View the 2015 Michigan Strategic Fund Specific Policy Change Report.

Michigan Strategic Fund 2016 Specific Policy Change Report

Revised Date: Apr 20, 2020

View the 2016 Michigan Strategic Fund Specific Policy Change Report.

Michigan Strategic Fund 2017 Specific Policy Change Report

Revised Date: Apr 20, 2020

View the 2017 Michigan Strategic Fund Specific Policy Change Report.

Michigan Strategic Fund 2018 Specific Policy Change Report

Revised Date: Apr 20, 2020

View the 2018 Michigan Strategic Fund Specific Policy Change Report.

Legislative Reports - Michigan Film and Digital Media Office Reports (7)

Michigan Film & Digital Media Office Annual Report Fiscal Year 2022

Revised Date: Mar 1, 2023

View the Michigan Film & Digital Media Office Annual Report Fiscal Year 2022

Michigan Film & Digital Media Office Annual Report Fiscal Year 2021

Revised Date: Mar 2, 2022

View the Michigan Film & Digital Media Office Annual Report Fiscal Year 2021

Michigan Film & Digital Media Office Annual Report Fiscal Year 2020

Revised Date: Mar 1, 2021

View the Michigan Film & Digital Media Office Annual Report Fiscal Year 2020

Michigan Film & Digital Media Office Annual Report Fiscal Year 2019

Revised Date: Apr 2, 2019

View the Fiscal Year 2019 Michigan Film & Digital Media Office Annual Report.

Michigan Film & Digital Media Office Annual Report Fiscal Year 2018

Revised Date: Apr 2, 2018

View the Fiscal Year 2018 Michigan Film & Digital Media Office Annual Report.

Michigan Film & Digital Media Office Annual Report Fiscal Year 2017

Revised Date: Apr 1, 2017

View the Fiscal Year 2017 Michigan Film & Digital Media Office Annual Report.

Michigan Film & Digital Media Office Annual Report Fiscal Year 2016

Revised Date: Apr 1, 2016

View the Fiscal Year 2016 Michigan Film & Digital Media Office Annual Report.

Legislative Reports - COVID-19 Program Reports (7)

Fiscal Year 2022 Training Center Equipment Grants Program Legislative Report

Revised Date: Aug 23, 2022

View the Fiscal Year 2022 Training Center Equipment Grants Program Legislative Report.

Fiscal Year 2021 Michigan Small Business Survival Grant Program – Final Report

Revised Date: Jun 9, 2021

View the Fiscal Year 2021 Michigan Small Business Survival Grant Program – Final Report.

Fiscal Year 2021 Michigan Stages Survival Grant Program Report

Revised Date: Mar 12, 2021

View the Fiscal Year 2021 Michigan Stages Survival Grant Program Report.

Fiscal Year 2021 Michigan Small Business Survival Grant Program Report

Revised Date: Feb 18, 2021

View the Fiscal Year 2021 Michigan Small Business Survival Grant Program Report.

Fiscal Year 2020 Michigan Small Business Restart Grant Program Final Report

Revised Date: Feb 8, 2021

View the Fiscal Year 2020 Michigan Small Business Restart Grant Program Final Report

Fiscal Year 2020 Small Business Restart Grant Program Report

Revised Date: Oct 12, 2020

Read the Fiscal Year 2020 Small Business Restart Grant Program Report.

Fiscal Year 2020 Agricultural Safety Grant Program Report

Revised Date: Oct 12, 2020

Read the Fiscal Year 2020 Agricultural Safety Grant Program Report.

Legislative Reports - MEGA Annual Reports (7)

Fiscal Year 2023 MEGA Annual Report

Revised Date: Oct 2, 2023

View the Fiscal Year 2023 MEGA Annual Report.

Fiscal Year 2022 MEGA Annual Report

Revised Date: Oct 3, 2022

View the Fiscal Year 2022 MEGA Annual Report.

Fiscal Year 2021 MEGA Annual Report

Revised Date: Oct 1, 2021

View the Fiscal Year 2021 MEGA Annual Report.

Fiscal Year 2020 MEGA Annual Report

Revised Date: Oct 1, 2020

View the Fiscal Year 2020 MEGA Annual Report.

Fiscal Year 2019 MEGA Annual Report

Revised Date: Oct 1, 2019

View the Fiscal Year 2019 MEGA Annual Report.

Fiscal Year 2018 MEGA Annual Report

Revised Date: Oct 1, 2018

View the Fiscal Year 2018 MEGA Annual Report

Fiscal Year 2017 MEGA Annual Report

Revised Date: Sep 29, 2017

View the Fiscal Year 2017 MEGA Annual Report.

Legislative Reports - MEGA and Other Certified Credits Annual Reports (7)

MEGA and Other Certified Credits 2022 Annual Report

Revised Date: Nov 21, 2022

View the MEGA and Other Certified Credits 2022 Annual Report.

MEGA and Other Certified Credits 2021 Annual Report

Revised Date: Nov 21, 2022

View the MEGA and Other Certified Credits 2021 Annual Report.

MEGA and Other Certified Credits 2020 Annual Report

Revised Date: Nov 21, 2022

View the MEGA and Other Certified Credits 2020 Annual Report.

MEGA and Other Certified Credits 2019 Annual Report

Revised Date: Nov 21, 2022

View the MEGA and Other Certified Credits 2019 Annual Report.

MEGA and Other Certified Credits 2018 Annual Report

Revised Date: Nov 18, 2022

View the MEGA and Other Certified Credits 2018 Annual Report.

MEGA and Other Certified Credits 2017 Annual Report

Revised Date: Nov 18, 2022

View the MEGA and Other Certified Credits 2017 Annual Report.

MEGA and Other Certified Credits 2016 Annual Report

Revised Date: Nov 18, 2022

View the MEGA and Other Certified Credits 2016 Annual Report.

Legislative Reports - MEGA Credit Transfer Policy (1)

Federal-Mogul Corporation MEGA Retention Tax Credit Amendment and Assignment

Revised Date: Apr 17, 2020

View the Federal-Mogul Corporation MEGA Retention Tax Credit Amendment and Assignment document.

Legislative Reports - Business Attraction and Community Revitalization Quarterly Reports (18)

Fiscal Year 2023 Business Attraction and Community Revitalization Second Quarter Report (January 1, 2023 – March 31, 2023)

Revised Date: Apr 28, 2023

View the Fiscal Year 2023 Business Attraction and Community Revitalization Second Quarter Report (January 1, 2023 – March 31, 2023).

Fiscal Year 2023 Business Attraction and Community Revitalization First Quarter Report (October 1, 2022 –December 31, 2022)

Revised Date: Feb 1, 2023

View the Fiscal Year 2023 Business Attraction and Community Revitalization First Quarter Report (October 1, 2022 –December 31, 2022).

Fiscal Year 2022 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2022 – September 30, 2022)

Revised Date: Nov 1, 2022

View the Fiscal Year 2022 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2022 – September 30, 2022).

Fiscal Year 2022 Business Attraction and Community Revitalization Third Quarter Report (April 1, 2022 – June 30, 2022)

Revised Date: Aug 15, 2022

View the Fiscal Year 2022 Business Attraction and Community Revitalization Third Quarter Report (April 1, 2022 – June 30, 2022).

Fiscal Year 2022 Business Attraction and Community Revitalization Second Quarter Report (January 1, 2022 – March 31, 2022)

Revised Date: May 6, 2022

View the Fiscal Year 2022 Business Attraction and Community Revitalization Second Quarter Report (January 1, 2022 – March 31, 2022).

Fiscal Year 2022 Business Attraction and Community Revitalization First Quarter Report (October 1, 2021 –December 31, 2021).

Revised Date: May 6, 2022

View the Fiscal Year 2022 Business Attraction and Community Revitalization First Quarter Report (October 1, 2021 –December 31, 2021).

Fiscal Year 2021 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2021 –September 30, 2021)

Revised Date: May 2, 2022

View the Fiscal Year 2021 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2021 –September 30, 2021).

Fiscal Year 2021 Business Attraction and Community Revitalization Third Quarter Report (April 1, 2021 – June 30, 2021)

Revised Date: Aug 3, 2021

View the Fiscal Year 2021 Business Attraction and Community Revitalization Third Quarter Report (April 1, 2021 – June 30, 2021).

Fiscal Year 2021 Business Attraction and Community Revitalization Second Quarter Report (January 1, 2021 – March 31, 2021)

Revised Date: May 5, 2021

View the Fiscal Year 2021 Business Attraction and Community Revitalization Second Quarter Report (January 1, 2021 – March 31, 2021).

Fiscal Year 2021 Business Attraction and Community Revitalization First Quarter Report (October 1, 2020 – December 31, 2020)

Revised Date: Feb 4, 2021

View the Fiscal Year 2021 Business Attraction and Community Revitalization First Quarter Report (October 1, 2020 – December 31, 2020).

Fiscal Year 2020 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2020 – September 30, 2020)

Revised Date: Oct 28, 2020

View the Fiscal Year 2020 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2020 – September 30, 2020).

Fiscal Year 2020 Business Attraction and Community Revitalization Third Quarter Report (April 1, 2020 – June 30, 2020)

Revised Date: Jul 28, 2020

View the Fiscal Year 2020 Business Attraction and Community Revitalization Third Quarter Report (April 1, 2020 – June 30, 2020).

Fiscal Year 2020 Business Attraction and Community Revitalization Second Quarter Report (January 1, 2020 - March 31, 2020)

Revised Date: Apr 24, 2020

View the Fiscal Year 2020 Business Attraction and Community Revitalization Second Quarter Report (January 1, 2020 - March 31, 2020).

Fiscal Year 2016 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2016 – September 30, 2016).

Revised Date: Mar 25, 2020

View the Fiscal Year 2016 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2016 – September 30, 2016).

Fiscal Year 2017 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2017 – September 30, 2017)

Revised Date: Mar 25, 2020

View the Fiscal Year 2017 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2017 – September 30, 2017).

Fiscal Year 2019 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2019 – September 30, 2019).

Revised Date: Mar 25, 2020

View the Fiscal Year 2019 Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2019 – September 30, 2019).

Fiscal Year 2020 Business Attraction and Community Revitalization First Quarter Report (October 1, 2019 – December 31, 2019).

Revised Date: Mar 25, 2020

View the Fiscal Year 2020 Business Attraction and Community Revitalization First Quarter Report (October 1, 2019 – December 31, 2019).

Business Attraction and Community Revitalization Fourth Quarter Report (July 1, 2018 – September 30, 2018).

Revised Date: Jan 11, 2019

View the Business Attraction and Community Revitalization Section 1042 Fourth Quarter Report (July 1, 2018 – September 30, 2018).

Legislative Reports - Out of State Travel Reports (9)

Fiscal Year 2022 Out of State Travel Report

Revised Date: Dec 20, 2022

View the Fiscal Year 2022 Out of State Travel Report.

Fiscal Year 2021 Out of State Travel Report

Revised Date: Dec 22, 2021

View the Fiscal Year 2021 Out of State Travel Report.

Fiscal Year 2020 Out of State Travel Report

Revised Date: Dec 7, 2020

View the Fiscal Year 2020 Out of State Travel Report.

Fiscal Year 2014 Out of State Travel Report

Revised Date: Mar 30, 2020

View the fiscal year 2014 Out of State Travel Report.

Fiscal Year 2015 Out of State Travel Report

Revised Date: Mar 30, 2020

View the fiscal year 2015 Out of State Travel Report.

Fiscal Year 2016 Out of State Travel Report

Revised Date: Mar 30, 2020

View the fiscal Year 2016 Out of State Travel Report

Fiscal Year 2017 Out of State Travel Report

Revised Date: Mar 30, 2020

View the fiscal year 2017 Out of State Travel Report.

Fiscal Year 2018 Out of State Travel Report

Revised Date: Mar 30, 2020

View the fiscal year 2018 Out of State Travel Report.

Fiscal Year 2019 Out of State Travel Report

Revised Date: Mar 30, 2020

View the fiscal year 2019 Out of State Travel Report.

Legislative Reports - Brownfield financing act calendar year reports (15)

Brownfield TIF 2021 Annual Report

Revised Date: Dec 22, 2022

View the Brownfield TIF 2021 Annual Report.

Brownfield TIF 2020 Annual Report

Revised Date: Jan 12, 2022

View the Brownfield TIF 2020 Annual Report.

Brownfield TIF 2019 Annual Report

Revised Date: Dec 22, 2020

View the Brownfield TIF 2019 Annual Report.

Brownfield TIF 2018 Annual Report

Revised Date: Mar 23, 2020

View the Brownfield TIF 2018 Annual Report.

Brownfield TIF 2017 Annual Report

Revised Date: Jan 10, 2019

View the Brownfield Redevelopment Financing Act 2017 Calendar Year Report.

Brownfield TIF 2016 Annual Report

Revised Date: Dec 15, 2017

View the Brownfield Redevelopment Financing Act 2016 Calendar Year Report.

Brownfield TIF 2014 Calendar Year Report

Revised Date: Dec 14, 2015

View the Brownfield TIF 2014 Calendar Year Report.

Brownfield TIF 2015 Annual Report

Revised Date: Oct 1, 2015

View the Brownfield Redevelopment Financing Act 2015 Calendar Year Report.

Brownfield TIF 2013 Annual Report

Revised Date: Jun 10, 2015

View the Brownfield TIF 2013 Annual Report.

Brownfield TIF 2012 Annual Report

Revised Date: Mar 1, 2013

View the Brownfield TIF 2012 Annual Report.

Brownfield TIF 2011 Annual Report

Revised Date: Mar 1, 2012

View the Brownfield Redevelopment Financing Act 2011 Calendar Year Report.

Brownfield TIF 2010 Annual Report

Revised Date: Jan 31, 2011

View the Brownfield TIF 2010 Annual Report.

Brownfield Redevelopment Financing Act 2009 Calendar Year Report

Revised Date: Jan 31, 2010

View the Brownfield Redevelopment Financing Act 2009 Calendar Year Report.

Brownfield TIF 2008 Annual Report

Revised Date: Jan 19, 2009

Read the Brownfield Redevelopment Financing Act 2008 Calendar Year Report.

Brownfield TIF 2007 Annual Report

Revised Date: Jan 31, 2008

View the Brownfield Redevelopment Financing Act Calendar Year Report for 2007.

Legislative Reports - Brownfield Credits annual reports (15)

Brownfield Credits 2022 Annual Report

Revised Date: May 12, 2023

View the Brownfield Credits 2022 Annual Report.

Brownfield Credits 2021 Annual Report

Revised Date: May 25, 2022

View the Brownfield Credits 2021 Annual Report.

Brownfield Credits 2020 Annual Report

Revised Date: May 5, 2021

View the Brownfield Credits 2020 Annual Report.

Brownfield Credits 2019 Annual Report

Revised Date: Apr 30, 2020

View the Brownfield Credits 2019 Annual Report.

Brownfield Credits 2018 Annual Report

Revised Date: Mar 23, 2020

View the Brownfield Credits 2018 Annual Report.

Brownfield Credits 2017 Annual Report

Revised Date: Nov 15, 2018

View the Brownfield Credits 2017 Annual Report

Brownfield Credits 2016 Annual Report

Revised Date: Jun 28, 2017

View the Brownfield Credits 2016 Annual Report.

Brownfield Credits 2015 Annual Report

Revised Date: Aug 25, 2016

View the Brownfield Credits 2015 Annual Report.

Brownfield Redevelopment Credits 2014

Revised Date: Aug 25, 2015

View the Brownfield Redevelopment Credits 2014 Annual Report.

Brownfield Redevelopment Credits Annual Report 2013

Revised Date: Jun 10, 2014

View the Brownfield Redevelopment Credits 2013 Annual Report.

Brownfield Redevelopment Credits Annual Report 2012

Revised Date: Mar 1, 2013

View the 2012 Brownfield Redevelopment Credits Annual Report.

Brownfield Credits 2011 Annual Report

Revised Date: Mar 1, 2012

View the Brownfield Redevelopment Credits 2011 Annual Report.

Brownfield Redevelopment Credits 2010

Revised Date: Dec 31, 2010

View the Brownfield Redevelopment Credits 2010 Annual Report.

Brownfield Redevelopment Credits 2009 Annual Report

Revised Date: Dec 30, 2009

View the Brownfield Redevelopment Credits 2009 Annual Report.

Brownfield Redevelopment Credits 2008 Annual Report

Revised Date: Jan 16, 2009

View the Brownfield Redevelopment Credits 2008 Annual Report.

Legislative Reports - Renaissance Zone Annual Reports (14)

Michigan Renaissance Zone 2021 Annual Report

Revised Date: Jun 27, 2023

View the Michigan Renaissance Zone 2021 Annual Report.

Michigan Renaissance Zone 2020 Annual Report

Revised Date: Feb 23, 2022

View the Michigan Renaissance Zone 2020 Annual Report.

Michigan Renaissance Zone 2019 Annual Report

Revised Date: Sep 14, 2021

View the Michigan Renaissance Zone 2019 Annual Report.

Michigan Renaissance Zone 2018 Annual Report

Revised Date: Mar 23, 2020

View the Michigan Renaissance Zone 2018 Annual Report.

Michigan Renaissance Zone 2017 Annual Report

Revised Date: Dec 6, 2018

Michigan Renaissance Zone 2017 Annual Report

Michigan Renaissance Zone 2016 Annual Report

Revised Date: Sep 22, 2017

View the Michigan Renaissance Zone 2016 Annual Report.

Michigan Renaissance Zone 2015 Annual Report

Revised Date: Jul 21, 2016

View the Michigan Renaissance Zone 2015 Annual Report.

Michigan Renaissance Zone 2014 Annual Report

Revised Date: Aug 4, 2015

View the Michigan Renaissance Zone 2014 Annual Report.

Michigan Renaissance Zone 2012 Annual Report

Revised Date: Apr 1, 2015

View the Michigan Renaissance Zone 2012 Annual Report.

Michigan Renaissance Zone 2013 Annual Report

Revised Date: Jun 25, 2014

View the Michigan Renaissance Zone 2013 Annual Report.

Michigan Renaissance Zone 2011 Annual Report

Revised Date: May 2, 2012

View the Michigan Renaissance Zone 2011 Annual Report.

Michigan Renaissance Zone 2010 Annual Report

Revised Date: Jan 31, 2011

View the Michigan Renaissance Zone 2010 Annual Report.

Michigan Renaissance Zone 2009 Annual Report

Revised Date: Dec 31, 2009

View the Michigan Renaissance Zone 2009 Annual Report.

Michigan Renaissance Zone 2008 Annual Report

Revised Date: Dec 31, 2008

View the Michigan Renaissance Zone 2008 Annual Report.

Legislative Reports - Urban Land Assembly Annual Reports (8)

Urban Land Assembly Fiscal Year 2013-2014 Annual Report

Revised Date: Feb 17, 2015

View the Urban Land Assembly Fiscal Year 2013-2014 Annual Report.

Urban Land Assembly Fiscal Year 2012-2013 Annual Report

Revised Date: Feb 17, 2015

View the Urban Land Assembly Fiscal Year 2012-2013 Annual Report.

Urban Land Assembly 2011-2012 Fiscal Year Annual Report

Revised Date: Feb 28, 2014

View the Urban Land Assembly 2011-2012 Fiscal Year Annual Report.

Urban Land Assembly Fiscal Year 2010-2011 Annual Report

Revised Date: Sep 30, 2011

View the Urban Land Assembly Fiscal Year 2010-2011 Annual Report.

Urban Land Assembly Fiscal Year 2009-2010 Annual Report

Revised Date: Sep 30, 2010

View the Urban Land Assembly Fiscal Year 2009-2010 Annual Report.

Urban Land Assembly Fiscal Year 2008-2009 Annual Report

Revised Date: Sep 30, 2009

View the Urban Land Assembly Fiscal Year 2008-2009 Annual Report.

Urban Land Assembly Fiscal Year 2007-2008 Annual Report

Revised Date: Sep 30, 2008

View the Urban Land Assembly Fiscal Year 2007-2008 Annual Report.

Urban Land Assembly Fiscal Year 2006-2007 Annual Report

Revised Date: Sep 30, 2007

View the Urban Land Assembly Fiscal Year 2006-2007 Annual Report.

Legislative Reports - MSF Act/21st CJF Fiscal Year Annual Reports (2)

MSF ACT/ 21st CJF Fiscal Year 2014-2015 Annual Report

Revised Date: Apr 11, 2016

View the MSF Act/ 21st CJF Fiscal Year 2014-2015 Annual Report.

21st Century Jobs Fund 2013-2014 Fiscal Year Annual Report

Revised Date: Apr 1, 2015

View the 21st Century Jobs Fund 2013-2014 Fiscal Year Annual Report.

Legislative Reports - 21st Century Jobs Fund Fiscal Year Annual Reports (7)

21st Century Jobs Fund 2012-2013 Annual Report

Revised Date: Feb 17, 2015

View the 21st Century Jobs Fund 2012-2013 Annual Report.

21st Century Jobs Fund 2011-2012 Annual Report

Revised Date: Apr 1, 2013

View the 21st Century Jobs Fund 2011-2012 Fiscal Year Annual Report.

21st Century Jobs Fund 2010-2011 Annual Report

Revised Date: Oct 3, 2011

View the 21st Century Jobs Fund 2010-2011 Annual Report.

21st Century Jobs Fund 2009-2010 Annual Report

Revised Date: Oct 31, 2010

View the 21st Century Jobs Fund 2009-2010 Annual Report.

21st Century Jobs Fund 2008-2009 Annual Report

Revised Date: Oct 31, 2009

View the 21st Century Jobs Fund 2008-2009 Annual Report.

21st Century Jobs Fund 2008 Annual Report

Revised Date: Oct 15, 2008

View the 21st Century Jobs Fund 2008 Annual Report.

21st Century Jobs Fund 2007 Annual Report

Revised Date: Sep 1, 2007

View the 21st Century Jobs Fund 2007 Annual Report.

Legislative Reports - Workforce development agency reports (6)

Michigan Community Colleges Awards Conferred 2013-2014

Revised Date: Feb 17, 2015

View the Michigan Community Colleges Awards Conferred 2013-2014 Report.

North American Indian Tuition Waiver 2013-2014 Report

Revised Date: Feb 17, 2015

View the North American Indian Tuition Waiver 2013-2014 Report.

Michigan Community Colleges Awards Conferred 2012-2013

Revised Date: Feb 18, 2014

View the Michigan Community Colleges Awards Conferred 2012-2013 Report.

North American Indian Tuition Waiver 2012-2013 Report

Revised Date: Feb 18, 2014

View the North American Indian Tuition Waiver 2012-2013 Report.

North American Indian Tuition Waiver Report 2011-2012

Revised Date: Feb 22, 2013

View the North American Indian Tuition Waiver 2011-2012 Report.

Michigan Community Colleges Awards Conferred 2011-2012

Revised Date: Nov 15, 2012

View the Michigan Community Colleges Awards Conferred 2011-2012 Report.

Report Types