Resolution 2023-01 Designation of Public Housing Units 5605 and 5609 Gibson SE to Non-Dwelling Special Use
Resolution 2023-02 Limited Intake of Applications for Public Housing
Resolution 2023-03 Adoption of the FY2024 Annual Plan for AHA
Resolution 2023-04 Adoption of the FY2024 Admissions and Continued Occupancy Policy
Resolution 2023-05 Adoption of the FY2024 Section 8 HCV Administrative Plan for AHA
Executive Communication 2023-01 Project Based Voucher Contract Award January 2023
Executive Communication 2023-02 Contract Ceiling Increase – CES Cooperative Agreement – Ardham Technologies- IT Managed Services
Executive Communication 2023-03 Contract 2141 Glass and Window Replacement Increase Contract Ceiling
Executive Communication 2023-04 Increase BPO-CES-ANM- Low Voltage Systems and Related Services
Executive Communication 2023-05 Award an Intergovernmental Purchasing Agreement (IGA) #2307 with TK Elevator Corporation
Executive Communication 2023-06 Increase Ceiling on Contract No. 2122B On-Call Make Ready-Turnkey Services with A+ Painting
Executive Communication 2023-07 Increase BPO on Intergovernmental Purchasing Agreement (IGA) #2203 with Steamatic of Albuquerque, for On-Call Restoration
Executive Communication 2023-08 Increase BPO on Intergovernmental Purchasing Agreement (IGA) #2127 with ISHC, Inc., for On-Call HVAC & Plumbing Services
Resolution 2022-01 Adoption of the FY2023-2027 Five Year Plan
Resolution 2022-02 Adoption of the FY2023 Annual Plan
Resolution 2022-03 Adoption of the FY2023 Admissions and Continued Occupancy Policy (ACOP)
Resolution 2022-04 Adoption of the FY2023 Section 8 Housing Choice Voucher (HCV) Administrative Plan
Resolution 2022-05 Adoption of the 2022 Capital Fund 5-Year Action Plan
Resolution 2022-06 Appropriating Funds for the AHA for Financial Year 2023, Beginning July 1, 2022 and Ending June 30, 2023
Resolution 2022-07 Appropriating Funds for AHA Development for Fiscal Year 2023, Beginning July 1, 2022 and Ending June 30, 2023
Resolution 2022-08 Approval of the FY2023 Incentive Compensation Plan
Resolution 2022-09 Write Off Uncollectible Accounts Receivable
Resolution 2022-10 2022 Revised S8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2022-11 Regarding the Establishment of Limited Liability Companies to Affect the Acquisition and Rehabilitation of 9000 Veranda
Resolution 2022-12 Regarding the Establishment of Limited Liability Companies to Affect the Acquisition and Rehabilitation of 120 La Plata
Resolution 2022-13 Revised FY2023 Administrative Plan and Administrative Fee Reserve Policy
Resolution 2022-14 Budget Amendment for the AHA for Financial Year 2023, Beginning July 1, 2022 and Ending June 30, 2023
Resolution 2022-15 Adoption of Policy to Evaluate the Executive Director
Resolution 2022-16 Amendment 10 to Employment Agreement with Linda Bridge
Resolution 2022-17 Celebrate Housing America Month
Resolution 2022-18 Regarding AHA Subordinate Loan for the Rehabilitation of 9000 Veranda
Resolution 2022-19 Regarding AHA Subordinate Loan for the Rehabilitation of 120 La Plata
Resolution 2022-20 Adoption of the Revised FY2023 Section 8 HCV Administrative Plan for AHA
Resolution 2022-21 2023 Section 8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2022-22 2023 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2022-23 2023 Low Rent Public Housing Program Flat Rents
Resolution 2022-24 2023 Low Rent Public Housing Program Participant Utility Allowance Schedule
Resolution 2022-25 Notice Requirements for Meetings of the Board in 2023
Resolution 2022-26 Setting the Official List of Regular Meeting dates of the AHA Board for 2023
Resolution 2022-27 Write Off Uncollectible Accounts Receivable
Resolution 2022-28 Regarding the Financing of the Rehabilitation of 60th Street and Construction of Knotts Landing Court, and Provision of a Land Lease and Subordinate Loan
Executive Communication 2022-01 Project Based Voucher (PBV) Contract Award
Executive Communication 2022-02 Request for Proposal (RFP) #2209-Insurance Broker of Record Contract Award
Executive Communication 2022-03 Project Based Voucher Contract Award
Executive Communication 2022-04 RFP 2224 Roof Replacement at Multiple Properties – Contract Awards
Executive Communication 2022-05 FY2023 Action Plan
Executive Communication 2022-06 Project Based Voucher Contract Awards December 2022
Resolution 2022-01 Appropriating Funds For the AHA Housing Development Corporation For Financial Year 2023, Beginning July 1, 2022 And Ending June 30, 2023
Resolution 2022-02 Authorizing Participation in the 9000 Veranda, LLLP
Resolution 2022-03 Authorizing Participation in the 120 La Plata, LLLP
Resolution 2022-04 Notice Requirements for Meetings of The Board in 2023
Resolution 2022-05 Setting the Official List of Regular Meeting Dates of the AHA Housing Development Corporation Board for the Year 2023
Resolution 2021-01 Support of $10 Million for Affordable Housing in City of Albuquerque 2021 General Obligation Bond
Resolution 2021-02 Low Rent Public Housing Program Participant Utility Allowance Schedule
Resolution 2021-03 Authorizing the Execution and Delivery of an Equipment Lease Purchase Agreement
Resolution 2021-04 Adoption of the FY2022 Annual Plan
Resolution 2021-05 Adoption of the FY2022 Admissions and Continued Occupancy Policy (ACOP)
Resolution 2021-06 Adoption of the FY2022 Section 8 Housing Choice Voucher (HCV) Administrative Plan
Resolution 2021-07 Adoption of the 2021 Capital Fund Annual Plan and the Capital Fund 5-Year Action Plan
Resolution 2021-08 Celebrate Affordable Housing Month
Resolution 2021-09 Regarding the Provision of a Land Lease, an Increase in Subordinate Loans, and Increase in the Construction Loan for the Construction of Broadway McKnight
Resolution 2021-10 Authorizing the Submission of a HUD Rental Demonstration Assistance Program Application for 60th Street
Resolution 2021-11 Appropriating Funds for the AHA for Financial Year 2022, Beginning July 1, 2021 and Ending June 30, 2022
Resolution 2021-12 Appropriating Funds for AHA Development for Fiscal Year 2022, Beginning July 1, 2021 and Ending June 30, 2022
Resolution 2021-13 Approval of the FY2022 Incentive Compensation Plan
Resolution 2021-14 Write Off Uncollectible Accounts Receivable
Resolution 2021-15 Authorizing Closing and Execution of Documents for Harper
Resolution 2021-16 Authorizing Closing and Execution of Documents for Broadway McKnight
Resolution 2021-17 Adoption of the Revised FY2022 S8 HCV Admin Plan
Resolution 2021-18 Amendment 9 to Employment Agreement with Linda Bridge
Resolution 2021-19 Celebrate Housing America Month
Resolution 2021-20 Authorizing the Submission of a HUD Rental Demonstration Assistance Program Application for 120 La Plata
Resolution 2021-21 Authorizing the Submission of a HUD Rental Demonstration Assistance Program Application for 9000 Veranda
Resolution 2021-22 Adoption of AHA Section 3 Policy and Compliance Plan of 2021
Resolution 2021-23 Regarding Financing the Rehabilitation of 9000 Veranda
Resolution 2021-24 Regarding Financing the Rehabilitation of 120 La Plata
Resolution 2021-25 2022 Section 8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2021-26 2022 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2021-27 2022 Low Rent Public Housing Program Flat Rents
Resolution 2021-28 2022 Low Rent Public Housing Program Participant Utility Allowance Schedule
Resolution 2021-29 Adoption of the Revised FY2022 Section 8 HCV Administrative Plan
Resolution 2021-30 Notice Requirements for Meetings of the Board in 2022
Resolution 2021-31 Setting the Official List of Regular Meeting dates of the AHA Board for 2022
Resolution 2021-32 Adoption of the Revised AHA Employee ManualÂ
Executive Communication 2021-01 Request for Approval to Implement the AHA Emergency Housing Voucher Program in Accordance with HUD Program Requirements
Executive Communication 2021-02 Request for Approval of Increase in Maximum Initial Construction Amount – 6100 Harper (Contract P2125)
Executive Communication 2021-03 FY2022 Action Plan
Executive Communication 2021-04 RAD Project Based Voucher Contract Awards
Resolution 2021-01 Appropriating Funds For the AHA Housing Development Corporation For Financial Year 2022, Beginning July 1, 2021 And Ending June 30, 2022
Resolution 2021-02 Authorizing the Closing and Execution of Documents for Harper
Resolution 2021-03 Authorizing the Closing and Execution of Documents for Broadway McKnight
Resolution 2021-04 Notice Requirements for Meetings of The Board in 2022
Resolution 2021-05 Setting the Official List of Regular Meeting Dates of the AHA HDC Board for the Year 2022
Resolution 2020-01 Support for NM House Bill 20 On Record Appeals from Metro Court
Resolution 2020-03 Regarding Financing the Rehabilitation of 6100 Harper Drive
Resolution 2020-04 Regarding Financing the Redevelopment of Broadway McKnight
Resolution 2020-05 Annual Opening of the Application Process for the Section 8 Housing Choice Voucher (HCV) Program
Resolution 2020-06 Authorizing Interagency Agreement (IGA) with Denver Housing Authority (DHA) for Phase II Energy Performance Contract (EPC)
Resolution 2020-07 Declaration of Official Intent of Reimbursement for the Costs Associated with the Design and Development of an Energy Performance Contract
Resolution 2020-08 Adoption of the FY2021 Annual Plan
Resolution 2020-09 Adoption of the FY2021 Admissions and Continued Occupancy Policy (ACOP)
Resolution 2020-10 Adoption of the FY2021 Section 8 Housing Choice Voucher (HCV) Administrative Plan
Resolution 2020-11 Adoption of the 2020 Capital Fund Annual Plan and the Capital Fund 5-Year Action Plan
Resolution 2020-12 Annual Opening of the Application Process for the Section 8 Housing Choice Voucher (HCV) Program
Resolution 2020-13 Authorizing Implementation of HUD Waivers
Resolution 2020-14 Regarding AHA Subordinate Loan for The Commons at Martineztown
Resolution 2020-15 Appropriating Funds for the AHA for FY2021 Beginning July 1, 2020 and Ending June 30, 2021
Resolution 2020-16 Appropriating Development Funds for FY2021
Resolution 2020-17 Approval of the FY2021 Incentive Compensation Plan
Resolution 2020-18 Write-Off of Uncollectible Accounts Receivable
Resolution 2020-19 Use of Net Proceeds from the Sale of Public Housing Units for Acquisition of Land on 60th Street NW
Resolution 2020-20 Celebrate Housing America Month
Resolution 2020-21 Designation of a Public Housing Unit at 6100 Harper Drive NE Apt 3 For Non Dwelling Administrative Use
Resolution 2020-22 Designation of a Public Housing Unit at 9000 Veranda Road NE Apt 9 For Non Dwelling Administrative Use
Resolution 2020-23 Amendment 8 to Employment Agreement with Linda Bridge
Resolution 2020-24 Designation of a Public Housing Unit at 6013 Sunset Gardens SW for a Non-Dwelling Unit for Administrative Uses
Resolution 2020-25 Financing Guaranty Long Term Lease and Closing for The Commons at Martineztown
Resolution 2020-26 Regarding AHA Subordinate Loan for Broadway McKnight
Resolution 2020-27 Development Budget Revision for FY2021 Beginning July 1,2020 and Ending June 30,2021
Resolution 2020-28 Regarding the Establishment of a LLC and a LLLP to affect the Acquisition and Redevelopment of Broadway McKnight
Resolution 2020-29 Regarding the Establishment of a LLC and a LLLP to affect the Acquisition and Rehabilitation of 6100 Harper Drive
Resolution 2020-30 2021 Section 8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2020-31 2021 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2020-32 2021 Low Rent Public Housing Program Flat Rents
Resolution 2020-33 2021 Low Rent Public Housing Program Participant Utility Allowance Schedule
Resolution 2020-34 Notice Requirements for Meetings of the Board in 2021
Resolution 2020-35 Setting the Official List of Regular Meeting Dates of the AHA Board for the Year 2021
Executive Communication 2020-01 Project Based Voucher (PBV) Contract Awards
Executive Communication 2020-02 Request for Proposal (RFP) 2025 AHA Remodel of the Commons at Martineztown
Executive Communication 2020-03 AHA FY2021 Action Plan
Executive Communication 2020-04 Reimbursement for Employees’ Childcare Expenses
Executive Communication 2020-05 Project Based Voucher (PBV) Contract Awards
Executive Communication 2020-06 Request for Proposal (RFP) 2125 AHA Remodel of 6100 Harper Contract Award
Executive Communication 2020-07 Request for Proposal (RFP) 2126 Construction of Broadway-McKnight – Contract Award
Executive Communication 2020-08 Project Based Voucher (PBV) Contract Awards
Executive Communication 2020-09 Excess Vacation Leave Carryover Waiver
Resolution 2020-01 Authorization to Amend the Articles of Incorporation and Bylaws of AHA Housing Development Corporation
Resolution 2020-02 Appropriating Funds For the AHA Housing Development Corporation For FY2021 Beginning July 1, 2020 And Ending June 30, 2021
Resolution 2020-03 Authorizing Participation in the 6100 Harper LLLP
Resolution 2020-04 Authorizing Participation in the Broadway McKnight LLLP
Resolution 2020-05 Support Financing Guaranty Long Term Lease and Closing for The Commons at Martineztown
Resolution 2020-06 Notice Requirements for Meetings of The Board in 2021
Resolution 2020-07 Setting the Official List of Regular Meeting Dates of the AHA HDC Board for the Year 2021
Resolution 2019-01 Limited Intake of Pre-Applications for the Annual Section 8 Housing Choice Voucher (HCV) Lottery
Resolution 2019-02 Adoption of the FY2020-24 Five Year Plan
Resolution 2019-03 Adoption of the FY2020 Annual Plan
Resolution 2019-04 Adoption of the FY2020 Admissions and Continued Occupancy Policy (ACOP)
Resolution 2019-05 Adoption of the FY2020 Section 8 Housing Choice Voucher (HCV) Administrative Plan
Resolution 2019-06 Adoption of the 2019 Capital Fund Annual Plan and the Capital Fund 5-Year Action Plan
Resolution 2019-07 Use of Net Proceeds From the Sale of Public Housing Units for Acquisition of Land on 60th Street NW
Resolution 2019-08 Approval of the Submission of an Application to Obtain Moving To Work (MTW) Designation Under the Second Cohort of the MTW Expansion
Resolution 2019-09 Appropriating Funds for the AHA for FY2020 Beginning July 1, 2019 and Ending June 30, 2020
Resolution 2019-10 Appropriating Development Funds for FY2020
Resolution 2019-11 Approval of the FY2020 Incentive Compensation Plan
Resolution 2019-12 Write-Off of Uncollectible Accounts Receivable
Resolution 2019-13 Adoption of the Revised AHA Employee Manual
Resolution 2019-14 Approval of the Submission of Section 8 Management Assessment Program (SEMAP) Certification Form to HUD
Resolution 2019-15 Authorization to Conduct Limited Intake and Admissions Lottery Drawings for Project Based Voucher (PBV) Units
Resolution 2019-16 Amendment 7 to Employment Agreement with Linda Bridge
Resolution 2019-17 Amendment 7 to Employment Agreement with Linda Bridge
Resolution 2019-18 Approval for Disposition of AHA Vehicles
Resolution 2019-19 Rental Assistance Demonstration (RAD) Application Approval
Resolution 2019-20 Authorizing Investment of Monies in Local Short-Term Investment Fund
Resolution 2019-21 Designation of Public Housing Units 5605 and 5609 Gibson SE to Non-Dwelling Special Use
Resolution 2019-22 2020 Section 8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2019-23 2020 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2019-24 Regarding the Financing of Acquisition and Rehabilitation of the Commons at Martinez town
Resolution 2019-25 Authorizing Submission of Disposition Application to HUDs Special Application Center
Resolution 2019-26 Regarding the Establishment of a LLC and a LLP to affect the Acquisition and Rehabilitation of the Commons at Martinez town
Resolution 2019-27 Notice Requirements for Meetings of the Board 2020
Resolution 2019-28 Setting the Official List of Regular Meeting Dates of the AHA Board for the Year 2020
Executive Communication 2019-01 Project Based Voucher (PBV) – Contract Awards
Executive Communication 2019-02 Request for Quote (RFQ) 1907 Architectural Engineering Services IDIQ Contract Awards
Executive Communication 2019-03 Request for Proposal (RFP) 1922 On-Call Exterior Painting and General Contracting Services Contract Award
Executive Communication 2019-04 AHA FY2020-FY2024 Strategic Plan
Resolution 2019-01 Appropriating Funds For the AHA Housing Development Corporation For FY2019 Beginning July 1 2019 And Ending June 30 2020
Resolution 2019-02 Authorizing Participation in the Commons at Martineztown LLLP
Resolution 2019-03 Notice Requirements For Meetings of the Board in 2020
Resolution 2019-04 Setting the Official List of Regular Meeting Dates of the AHA HDC Board for the Year 2020
Resolution 2018-01 Limited Intake of Pre-Applications for Section 8 Housing Choice Voucher (HCV) Lottery
Resolution 2018-02 Authorize Organization of AHA Housing Development Corporation
Resolution 2018-03 Adoption of the FY2019 Annual Plan
Resolution 2018-04 Adoption of the FY2019 Admissions and Continued Occupancy Policy (ACOP)
Resolution 2018-05 Adoption of the FY2019 Section 8 Housing Choice Voucher (HCV) Administrative Plan
Resolution 2018-06 Adoption of the 2018 Capital Fund Annual Plan and the Capital Fund 5-Year Action Plan
Resolution 2018-07 Appropriating Funds for the AHA for FY2019 Beginning July 1, 2018 and Ending June 30, 2019
Resolution 2018-08 Appropriating Development Funds for FY2019
Resolution 2018-09 Approval of the FY2019 Incentive Compensation Plan
Resolution 2018-10 Write-Off of Uncollectible Accounts Receivable
Resolution 2018-11 Amendment to Designation of a Public Housing Unit at Harper Dr NE
Resolution 2018-12 Inspection of Public Records Act (IPRA) Compliance Policy
Resolution 2018-13 Approval of the Submission of Section 8 Management Assessment Program (SEMAP) Certification form to HUD
Resolution 2018-14 Limited Intake of Pre-Applications for All Public Housing Units
Resolution 2018-15 Authorizing the Submission of HUD Rental Assistance Demonstration (RAD) Program Applications
Resolution 2018-16 Amendment 6 to Employment Agreement with Linda Bridge
Resolution 2018-16 2019 Section 8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2018-17 2019 Low Rent Public Housing Program Participant Utility Allowance Schedule
Resolution 2018-18 2019 Low Rent Public Housing Program Flat Rents
Resolution 2018-19 2019 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2018-20 Notice Requirements for Meetings of the Board 2019
Resolution 2018-21 Setting the Official List of Regular Meeting Dates of the AHA Board for the Year 2019
Executive Communication 2018-01 AHA FY2019 Action Plan
Resolution 2018-01 Authorize Organization of AHA Housing Development Corporation
Resolution 2018-02 Nondiscrimination and Nonretaliation Policy
Resolution 2018-03 Appropriating Funds for the AHA Housing Development Corp for FY2019
Resolution 2018-04 Notice Requirements For Meetings of the Board in 2019
Resolution 2018-05 Setting the Official List of Regular Meeting Dates of HDC Board for the Year 2019
Resolution 2017-01 Adoption of the FY2018 Annual Plan
Resolution 2017-02 Adoption of the FY2018 Section 8 Housing Choice Voucher (HCV) Administrative Plan
Resolution 2017-03 Adoption of the FY2018 Admissions and Continued Occupancy Policy (ACOP)
Resolution 2017-04 Adoption of the 2017 Capital Fund Annual Plan and the Capital Fund 5-Year Action Plan
Resolution 2017-05 Amendment to the Budget for the FY2017 Beginning July 1, 2016 and ending June 30, 2017
Resolution 2017-06 Approval for Disposition of AHA Vehicles
Resolution 2017-07 Limited Intake of Applications for Public Housing 3-Bedroom Units
Resolution 2017-08 Appropriating Funds for the AHA for FY2018 Beginning July 1, 2017 and Ending June 30, 2018
Resolution 2017-09 Appropriating Development Funds FY2018
Resolution 2017-10 Approval of the FY2018 Incentive Compensation Plan
Resolution 2017-11 Write Off Uncollectible Accounts Receivable
Resolution 2017-12 Adoption of Revised AHA Property Disposition Policy
Resolution 2017-13 Approval of Disposition of AHA Real Property – Sale of 2706 Floral NW and 817 Santa Fe Ave SW
Resolutions 2017-14 to 2017-17 Reserved for Future Use
Resolution 2017-18 Approval of the Submission of Section 8 Management Assessment Program (SEMAP) Certification form to HUD
Resolution 2017-19 Approval of the Request to Dispose of Eight Scattered Site Public Housing Units
Resolution 2017-20 Designation of PH Unit for Administrative Uses
Resolution 2017-21 Limited Intake of Applications for Public Housing 504 Uniform Federal Accessibility Standards (UFAS) Apartments
Resolution 2017- 22 Amendment 5 to Employment Agreement with Linda Bridge
Resolution 2017-23 Adoption of the Assessment of Fair Housing
Resolution 2017-24 2018 Public Housing Program Participant Utility Allowance Schedule
Resolution 2017-25 Amended Use of Net Proceeds from the Sale of Pubic Housing Units
Resolution 2017-26 2018 Section 8 Housing Voucher (HVC) Program Payment Standards
Resolution 2017-27 2018 Low Rent Public Housing Program Flat Rents
Resolution 2017-28 2018 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2017-29 Adoption of the 2018 Revised Accounting Policy
Resolution 2017-30 Notice Requirements for Meetings of the Board 2018
Resolution 2017-31 Setting the Official List of Regular Meeting Dates of the AHA Board for the Year 2018
Executive Communication 2017-01 Request for Proposal (RFP) 1717 Roof Replacement at Multiple Properties – Contract Awards
Executive Communication 2017-02 Request for Proposal (RFP) 1723 AHA Office Building ADA Remodel – Contract Award
Executive Communication 2017-03 Request for Proposal (RFP) 1738 AHA Multi Family Unit ADA-UFAS Remodels – Contract Award
Executive Communication 2017-04 AHA FY2018 Action Plan
Executive Communication 2017-05 Participation in Operating Reserve Offset Litigation
Executive Communication 2017-06 Request for Proposal (RFP) 1817 AHA UFAS-ADA Remodel – Embudo Towers and Wainwright Manor – Contract Award
Resolution 2016-01 Declaration of Official Intent of Reimbursement for D and D Costs Energy Performance Contract
Resolution 2016-02 Adoption of the FY2017 Annual Plan
Resolution 2016-03 Adoption of the 2016 Capital Fund Annual Plan and the Capital Fund 5-Year Action Plan
Resolution 2016-04 Adoption of the FY2017 Section 8 Housing Choice Voucher (HCV) Administrative Plan
Resolution 2016-05 Adoption of the FY2017 Admissions and Continued Occupancy Policy (ACOP)
Resolution 2016-06 Adoption of the 2016 Revised Accounting Policy
Resolution 2016-07 Adoption of the 2016 Revised Procurement Policy
Resolution 2016-08 Appropriating Funds for the AHA for FY2017 Beginning July 1, 2016 and Ending June 30, 2017
Resolution 2016-09 Approval of FY2017 Incentive Compensation Plan
Resolution 2016-10 Adoption of the Revised Employee Manual
Resolution 2016-11 Adoption of the 2016 Investment Policy
Resolution 2016-12 Write-Off of Uncollectible Accounts Receivable
Resolution 2016-13 Approval of the Submission of Section 8 Management Assessment Program (SEMAP) Certification form to HUD
Resolution 2016-14 Extending the Restriction on Intake of Applications With Limited Intake of Applications For Public Housing (All Unit Sizes)
Resolution 2016-15 Regarding the Establishment of Limited Liability Companies to Affect the Acquisition and Rehabilitation of Rio Vista Apartments
Resolution 2016-16 Amendment #4 to Employment Agreement with Linda Bridge
Resolution 2016-17 Designation of Public Housing Units 5605 and 5609 Gibson SE to Non-Dwelling Special Use
Resolution 2016-18 Designation of a Public Housing Unit at 6100 Harper Drive NE Apt 35 For Non Dwelling Administrative Use
Resolution 2016-19 Adoption of 2016 Revised Section 3 Compliance Plan
Resolution 2016-20 Authorizing the Execution of Energy Performance Contract
Resolution 2016-21 2017 Section 8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2016-22 2017 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2016-23 2017 Low Rent Public Housing Program Flat Rents
Resolution 2016-24 2017 Low Rent Public Housing Program Participant Utility Allowance Schedule
Resolution 2016-25 Notice Requirements for Meetings of the Board 2017
Resolution 2016-26 Setting the Official List of Regular Meeting Dates of the AHA Board for the Year 2017
Executive Communication 2016-01 Request for Proposal (RFP) 1508 UFAS-ADA Remodel – Contract Awards
Executive Communication 2016-02 Request for Proposal (RFP) 1514 Self – Managed Energy Performance Contract (EPC) General Contractor Services – Contract Award
Executive Communication 2016-03 AHA Strategic Plan 2016-2021
Executive Communication 2016-04 Request for Proposal (RFP) 1706 Temporary Staffing Services – Contract Award
Executive Communication 2016-05 Contract for Lease of the Fleet Vehicles
Resolution 2015-01 Designation of Check Signers for Bank Accounts
Resolution 2015-02 Approval of the Annual and Five Year Plan
Resolution 2015-03 Adoption of the FY2016 Section 8 Housing Choice Voucher (HCV) Administrative Plan
Resolution 2015-04 Adoption of the FY2016 Admissions and Continued Occupancy Policy (ACOP)
Resolution 2015-05 Regarding the Creation of Ad-hoc Community Working Group at AHA
Resolution 2015-06 Transfer of Banking Services, Designation of Wells Fargo as New Banking Entity
Resolution 2015-07 Financial Banking and Treasury Signatory Authorizations
Resolution 2015-08 Amendment to the Budget for the FY2015 Beginning July 1, 2014 and Ending June 30, 2015
Resolution 2015-09 Approval of Incentive Compensation Plan
Resolution 2015-10 Adoption of the Revised Employee Policy Manual
Resolution 2015-11 Appropriating Funds for the AHA for FY2016 Beginning July 1, 2015 and Ending June 30, 2016
Resolution 2015-12 Adoption of Travel Policy
Resolution 2015-13 AHA Accounting Policy June 2015
Resolution 2015-14 Extending the Restriction of Intake of Applications with Limited Intake of Applications for Public Housing 4-Bedroom and 5-Bedroom Units
Resolution 2015-15 Approval of the Submission of Section 8 Management Assessment Program (SEMAP) Certification form to HUD
Resolution 2015-16 Tenant Based Rental Assistance (TBRA) Program Funding
Resolution 2015-17 Write-Off of Uncollectible Accounts Receivable
Resolution 2015-18 Amendment #3 to Employment Agreement between AHA and Linda Bridge
Resolution 2015-19 Low Rent Public Housing Program Participant Utility Allowance Schedule
Resolution 2015-20 Acquisition and Rehabilitation of Rio Vista Apartments
Resolution 2015-21 Authorizing Amended Interagency Agreement (IGA) with Denver Housing Authority (DHA) for Energy Performance Contract (EPC)
Resolution 2015-22 2016 Section 8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2015-23 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2015-24 Low Rent Public Housing Program Flat Rents
Resolution 2015-25 Notice Requirements for Meeting of the Board in 2016
Resolution 2015-26 Setting the Official List of Regular Meeting Dates of the AHA Board for the Year 2016
Resolution 2014-01 2014 Section 8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2014-02 2014 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2014-03 2014 Low Rent Public Housing Program Flat Rents
Resolution 2014-04 2014 Low Rent Public Housing Program Participant Utility Allowance Schedule
Resolution 2014-05 Approval of the 2014 Annual and Five Year Plan
Resolution 2014-06 Adoption of the 2014 Section 8 Housing Choice Voucher (HCV) Administrative Plan
Resolution 2014-07 Adoption of the 2014 Admissions and Continued Occupancy Policy (ACOP)
Resolution 2014-08 Approval of the Employee Manual
Resolution 2014-09 Approving Affiliation with PERA and % of Employer Contributions
Resolution 2014-10 Determining Tax Treatment for Employer Pick Up of Member Contributions
Resolution 2014-11 Amendment #1 to the Executive Director Contract
Resolution 2014-12 Adoption of the Memorandum of Understanding (MOU) with City of Albuquerque (COA)
Resolution 2014-13 Approval of the 2015 Operating Budget
Resolution 2014-14 Approval of Incentive Compensation Plan
Resolution 2014-15 Approval of the Employer Paid Disability Insurance Plan
Resolution 2014-16 Approval of the FSA 125 Cafeteria Plan
Resolution 2014-17 Adoption of Revised Procurement Policy
Resolution 2014-18 Extending the Restriction of Intake of New Applications in 2014
Resolution 2014-19 Disposition Policy
Resolution 2014-20 Conflict of Interest Policy
Resolution 2014-21 Approval of submission of Section 8 Management Assessment Program (SEMAP) form to Housing and Urban Development (HUD)
Resolution 2014-22 Approval of Safety Policy
Resolution 2014-23 Amendment #2 to Employment Agreement between AHA and Linda Bridge
Resolution 2014-24 Approval of Extending the Restriction on Intake of Applications with Limited Intake of Applications for Public Housing
Resolution 2014-25 Write-Off of Uncollectible Accounts Receivable
Resolution 2014-26 Social Security Coverage for AHA
Resolution 2014-27 Establishment of a Deferred Compensation Plan
Resolution 2014-28 Permitting Participants in the 457 Deferred Compensation Plan to Take Loans from the Plan
Resolution 2014-29 2015 Section 8 Housing Choice Voucher (HCV) Program Payment Standards
Resolution 2014-30 Section 8 Housing Choice Voucher (HCV) Program Utility Allowance Schedule
Resolution 2014-31 Public Housing Unit Designated for Anti-Drug Program
Resolution 2014-32 2015 Low Rent Public Housing Program Flat Rents
Resolution 2014-33 2015 Low Rent Public Housing Program Participant Utility Allowance Schedule
Resolution 2014-34 Notice Requirements for Meetings of the Board
Resolution 2014-35 Official List of Regular Meeting Dates for 2015
Resolution 2014-36 Declaring AHA Vehicle to be Disposable Property
Memorial 2023-01 Urging the U.S. Congress to adopt the Deposit Act
Memorial 2022-01 Expressing Gratitude to Roxanne Rivera-Wiest
Memorial 2021-01 Expressing Gratitude to Janet McHard
Memorial 2020-01 Expressing Gratitude to Stephen Joseph Vogel
Memorial 2018-02 Expressing Gratitude to Todd Clarke
Memorial 2018-01 Expressing Gratitude to Donors to 2017 Winter Holiday Food and Toy Drive
Memorial 2017-01 Expressing Gratitude to Donors to 2016 Winter Holiday Food and Toy Drive
Memorial 2016-01 Expressing gratitude to Rebecca Chavez
Memorial 2015-01 Appreciation for Helen L Lopez
Memorial 2014-02 Expressing Gratitude to Sandra Erickson
Memorial 2014-01 Expressing Gratitude to Christopher Krupar

Making Home Choices That Are Best For You!