Agency Documents

Agency Documents

pdf Administrative Plan - Chapter 00 - Title pdf Administrative Plan- Chapter 00 - Table Of Contents pdf Administrative Plan - Chapter 01 - Overview of the Program and Plan pdf Administrative Plan - Chapter 02 - Fair Housing and Equal Opportunity pdf Administrative Plan - Chapter 03 - Eligibility pdf Administrative Plan - Chapter 04 - Applications Wait Lists and Tenant Selection pdf Administrative Plan - Chapter 05 - Briefings and Voucher Issuance pdf Administrative Plan - Chapter 06 - Income and Subsidy Determinations pdf Administrative Plan - Chapter 07 - Verification pdf Administrative Plan - Chapter 08 - Housing Quality Standards and Rent Reasonableness Determinations pdf Administrative Plan - Chapter 09 -General Leasing Policies pdf Administrative Plan - Chapter 10 - Moving with Continued Assistance and Portability pdf Administrative Plan - Chapter 11 - Reexaminations pdf Administrative Plan - Chapter 12 - Termination of Assistance and Tenancy pdf Administrative Plan - Chapter 13 - Owners pdf Administrative Plan - Chapter 14 - Program Integrity pdf Administrative Plan - Chapter 15 - Program Administration pdf Administrative Plan - Chapter 16 - Project based Vouchers pdf Administrative Plan - Chapter 17 - Family Self Sufficiency Program pdf Administrative Plan- Chapter 18 - Veterans Affairs Supportive Housing pdf Administrative Plan- Chapter 19 - Emergency Housing Vouchers pdf Administrative Plan - Chapter 20 - Glossary pdf Language Access Plan pdf Language Access Plan -- Appendix A pdf Language Access Plan -- Appendix B pdf AHA 2023 Annual Plan (Fiscal year beginning July 2022) pdf AHA Strategic Plan 2019-2021 (Updated to 2023) pdf AHA 5-Year Plan (starting July 1, 2020) pdf AHA 5-Year Plan --- Attachment A pdf AHA 5-Year Plan --- Attachment A pdf AHA Property Management Policy pdf 2022 Loan Fee Schedule for Third Party Real Estate Transactions pdf Enterprise Systems Catalog 2022 pdf Violence Against Women Act __ Guidance pdf Audit for Fiscal Year 2021 (July 1, 2020 - June 30, 2021) pdf Audit for Fiscal Year 2020 (July 1, 2019 - June 30, 2020) pdf Audit for Fiscal Year 2019 (July 1, 2018 - June 30, 2019) pdf Audit for Fiscal Year 2018 (July 1, 2017 - June 30, 2018) pdf Audit for Fiscal Year 2017 (July 1, 2016 - June 30, 2017) pdf Audit for Fiscal Year 2016 (July 1, 2015 - June 30, 2016) pdf Audit for Fiscal Year 2015 (July 1, 2014 - June 30, 2015) pdf Audit for Fiscal Year 2014 (July 1, 2013 - June 30, 2014) pdf Audit for Fiscal Year 2013 (July 1, 2012 - June 30, 2013) pdf Audit for Fiscal Year 2012 (July 1, 2011 - June 30, 2012) pdf Audit for Fiscal Year 2011 (July 1, 2010 - June 30, 2011) pdf AHA Annual Report (Fiscal Year 2021-2022)

IMPORTANT UPDATE

In the event of a federal government shut down, the Housing Authority of the City of Alameda (AHA) expects Housing Assistance Payments (HAP) to our landlords, for AHA subsidized rental units, to continue as usual. If you have not received your HAP payment by the 5th of October, please contact an AHA Housing Specialist.  AHA Housing Specialists are assigned by tenant last name.  To find AHA Housing Specialist contact information please review the information below.

Tenant Last Name                 AHA Staff                       

A – FRED                                      Simone Kittles (510) 747-4301 / skittles@alamedahsg.org

FREE – KP                                    Dee Dee Adeosun (510) 747-4319 / dadeosun@alamedahsg.org

KQ – REYE                                   Corliss Glanton (510) 747-4309 / cglanton@alamedahsg.org

REYF – Z                                        Jo Ann Harris (510) 747-4329 / jharris@alamedahsg.org

Please continue to monitor AHA’s website (www.alamedahsg.org) for updates regarding the federal government shutdown.

UPDATE

The Housing Authority of the City of Alameda main office (located at 701 Atlantic Avenue) will be closed for staff trainings on Monday (October 6th) and Tuesday (October 7th).