opens in new tab or window
Skip to main content
English (United States)
Select this as your preferred language
Select a language to translate to
English (United States)
Select this as your preferred language
Morris County, NJ - Home - Logo
Open
Search
Menu
Government
Sub-menu
About County Government
Voting and Elections
Sub-menu
Register to Vote
Update Your Voter Registration
Ways to Vote
Am I Registered to Vote?
Cancel Your Voter Registration
Election Day Polling Places
Early Voting Information
What is on Your Ballot
Overseas and Military Voting
Election Calendar
Information for Candidates
Current Elected Officials
Election Results
Become a Poll Worker
Accessibility Information
Contact Elections
Elected Officials
Administration
Departments
Authorities, Boards and Commissions
Independent Agencies
Court System
Open Government
Sub-menu
Commissioner Meeting Agendas and Minutes
Contracts
Financial Information
Morris County Strategic Plan
Open Public Records Request (OPRA)
Public Records
RFPs and Bids
County Holidays
Departments and Agencies
Residents
Sub-menu
Health
Sub-menu
Morris County COVID-19 Information Hub
H5N1 (Bird Flu)
Environmental Health
Health Education & Promotion
Health Departments
Mental Health
Substance Use
Volunteer for the Medical Reserve Corps
Community Information
Sub-menu
Arts and Culture
Cities and Towns
For Caregivers
For Children and Teens
For Older Adults
For People with Disabilities
For Veterans
Libraries
Nonprofit Organizations
Public Assistance
Schools
Stormwater Management
Road Work Updates
Jobs
Passports and Identification
Public Safety
Sub-menu
Adult Protective Services
Crime Prevention
Police, Fire, and EMS
Preparing for Emergencies
Rabies Clinics
Victim/Witness Services
Transportation
Wills and Estates
County History
Sub-menu
History of the Morris County Courthouse
Morris County, Past and Present
The Coat of Arms of Morris County
Services
Search
You Are Here :
Home
/
Departments and Agencies
/
About the Authority
/
Resolutions
Housing Authority
In This Section
Apply for Subsidized Housing
Announcements
About the Authority
Mission & Goals
Agendas & Minutes
Resolutions
Financials
Housing Programs
Family Housing Complexes
Senior Housing Complexes
Social Services
Affordable Housing Corporation
Housing Resources
Resolutions
2025
2025-1 Resolution Appointing Officers
(PDF, 192KB)
2025-2 Resolution Awarding the Contract for HVAC Upgrades at India Brook Village
(PDF, 210KB)
2025-3 Resolution Approving the Updated Tenant Service Charges List
(PDF, 195KB)
2025-4 Resolution Authorizing Executive Session
(PDF, 582KB)
2025-5 Resolution Awarding Contract for Landscaping and Grounds Care at Housing Authority Properties
(PDF, 215KB)
2025-6 Resolution Approving the MOU with the NJ Department of Human Services, Division of Family Development
(PDF, 376KB)
2025-7 Resolution Authorizing Executive Session
(PDF, 595KB)
2025-8 Resolution Extending the Agreement for Property and Financial Management for the MCAHC
(PDF, 202KB)
2025-9 Resolution Appointing Deputy Executive Director
(PDF, 199KB)
2024
Resolution 2024-1: Resolution Appointing Officers
(PDF, 178KB)
Resolution 2024-2: Resolution Awarding Contract to Install Additional Drainage at the Congregate Living Facility
(PDF, 195KB)
Resolution 2024-3: Resolution Awarding Contract for the Security Lighting and Fencing at PP Basketball Court
(PDF, 210KB)
Resolution 2024-4 Resolution Awarding Contract for Landscaping and Grounds Care
(PDF, 216KB)
Resolution 2024-5 Resolution Awarding Contract for Door Lock Replacement
(PDF, 220KB)
Resolution 2024-6 Resolution Approving the Conflict of Interest Policy
(PDF, 270KB)
Resolution 2024-7 Resolution Authorizing Agreement with the Department of Human Services
(PDF, 37KB)
Resolution 2024-8 Resolution Approving Non-Union Management Employee Salary Adjustments
(PDF, 203KB)
Resolution 2024-9 Resolution Awarding Contract for Dryer Vent Cleaning for all Housing Authority Sites
(PDF, 214KB)
Resolution 2024-10 Resolution Rejecting the Bids for IBV Roof Replacement
(PDF, 202KB)
Resolution 2024-11 Resolution Approving the Agreement Between MCHA and MCAHC
(PDF, 203KB)
Resolution 2024-12 Resolution Accepting the Audit Review Certificate
(PDF, 273KB)
Resolution 2024-13 Resolution Authorizing the Contract for Roof Replacement at IBV
(PDF, 207KB)
Resolution 2024-14 Resolution Approving the use of HUD Established SAFMR's for the Flat Rent Schedule
(PDF, 212KB)
Resolution 2024-15 Resolution Introducing the 2025 Housing Authority Budget
(PDF, 216KB)
Resolution 2024-16 Resolution Authorizing the Certification of Compliance with PHA Plan and Related Regulations
(PDF, 175KB)
Resolution 2024-17 Resolution Authorizing the Write-Off of Uncollectible Tenant Accounts Receivable
(PDF, 210KB)
Resolution 2024-18 Resolution Approving Meeting Dates of the Board of Commissioners of the Housing Authority County of Morris
(PDF, 274KB)
Resolution 2024-19 Resolution Extending the Contract for Turnover Painting
(PDF, 212KB)
Resolution 2024-20 Resolution Adopting the 2025 Housing Authority Budget
(PDF, 41KB)
Resolution 2024-21 Resolution Approving Agreement for Risk Management Consultant
(PDF, 232KB)
Resolution 2024-22 Resolution Appointing Fund Commissioner
(PDF, 267KB)
Resolution 2024-23 Resolution Appointing Accounting Firm
(PDF, 211KB)
Resolution 2024-24 Resolution Appointing Auditor
(PDF, 208KB)
Resolution 2024-25 Resolution Appointing Attorney
(PDF, 215KB)
2023
2023-1 Resolution Appointing Officers
(PDF, 158KB)
2023-2 Resolution Awarding Emergency
(PDF, 342KB)
2023-3 Resolution Authorizing Executive Session
(PDF, 450KB)
2023-4 Resolution Rejecting the Submitted Bids for Landscaping and Grounds Care
(PDF, 302KB)
2023-5 Resolution Authorizing Executive Session
(PDF, 443KB)
2023-6 Resolution Appointing Employee Resources Liaison
(PDF, 33KB)
2023-7 Resolution Extending Contract for Information Technology Services
(PDF, 32KB)
2023-8 Resolution Awarding Contract for Landscaping Services
(PDF, 40KB)
2023-9 Resolution Authorizing Transfer of Morris Mews Reserve Account
(PDF, 28KB)
2023-10 Resolution Awarding the Contract for the Rear Roof Replacement of GPV Building E
(PDF, 334KB)
2023-11 Resolution Awarding the Contract for Replacement of Light Fixtures at Morris Mews Senior Citizen Complex
(PDF, 306KB)
2023-12 Resolution Authorizing the Purchase of a Vehicle
(PDF, 281KB)
2023-13 Resolution Authorizing Executive Session
(PDF, 437KB)
2023-14 Resolution Approving Non-Union Management Employee Salary Adjustments
(PDF, 25KB)
2023-15 Resolution Authorizing Agreement with the NJ Department of Human Services
(PDF, 49KB)
2023-16 Resolution Authorizing Executive Session
(PDF, 133KB)
2023-17 Resolution Awarding Contract for Video Surveillance System at Morris Mews and Dean Gallo Congregate Living Facility
(PDF, 36KB)
2023-18 Resolution Extending the Agreement for Property and Financial Management between MCHA and MCAHC
(PDF, 34KB)
2023-19 Resolution Accepting the Audit Review Certificate
(PDF, 36KB)
2023-20 Resolution Awarding Contract for Dryer Vent Cleaning at All Housing Authority Properties
(PDF, 36KB)
2023-21 Resolution Awarding the Preventative Maintenance Contract for the Fire Alarm System
(PDF, 36KB)
2023-22 Resolution Awarding the Snow and Ice Removal Contract
(PDF, 39KB)
2023-23 Resolution Introducing the 2024 Annual and Capital Budget
(PDF, 53KB)
2023-24 Resolution Extending the Elevator Contract
(PDF, 313KB)
2023-25 Resolution Extending Floor Finishes Contract
(PDF, 309KB)
2023-26 Resolution Extending Extermination Service Contract
(PDF, 294KB)
2023-27 Resolution Approving the Use of Small Area FMR's for the Flat Rent Schedule
(PDF, 42KB)
2023-28 Resolution Accepting Certification of Compliance with PHA Plan and Related Regulations
(PDF, 708KB)
2023-29 Resolution Authorizing the Agreement Between the Housing Authority County of Morris and Union Council 8
(PDF, 24KB)
2023-30 Resolution Adopting Work From Home Policy
(PDF, 19KB)
2023-31 Resolution Adopting the 2024 Budget
(PDF, 46KB)
2023-32 Resolution to Write Off Uncollectible Tenant Accounts Receivable
(PDF, 270KB)
2023-33 Resolution Approving Meeting Dates of the Board of Commissioners of the Housing Authority County of Morris
(PDF, 270KB)
2023-34 Resolution Rejecting the Submitted Bids for Security Lighting and Fencing at the Peer Place Basketball Court
(PDF, 21KB)
2023-35 Resolution Appointing Attorney
(PDF, 38KB)
2023-36 Resolution Appointing Accounting Firm
(PDF, 38KB)
2023-37 Resolution Appointing Auditor
(PDF, 23KB)
2023-38 Resolution Awarding Contract for Turnover and Cycle Painting
(PDF, 28KB)
2022
2022-1 Resolution Appointing Officers
(PDF, 166KB)
2022-2 Resolution Awarding and Confirming Emergency Contract for IBV Building B Elevator
(PDF, 420KB)
2022-3 Resolution Adopting the Protection and Safe Treatment of Minors Policy
(PDF, 219KB)
2022-4 Resolution Rejecting the Submitted Bids for Plumbing and Heating
(PDF, 382KB)
2022-5 Resolution Awarding Contract for the Testing of Sprinkler Heads at the Dean A. Gallo Congregate Living Facility
(PDF, 37KB)
2022-6 Resolution Awarding Contract for the Repair of Vertical Exhaust Pipes at India Brook Village
(PDF, 35KB)
2022-7 Resolution Authorizing Agreement Between the Housing Authority County of Morris and Union Council 8
(PDF, 267KB)
2022-8 Resolution Approving the MOA between the Housing Authority County of Morris and the Housing Authority Town of Madison
(PDF, 324KB)
2022-9 Resolution Approving the Service Agreement for the Housing Authority to Serve as the Independent Entity for the Housing Authority Town of Madison
(PDF, 278KB)
2022-10 Resolution Awarding Contract for the Replacement of the Entry and Access System at IBV Building B
(PDF, 385KB)
2022-11 Resolution Awarding Contract for Dryer Vent Cleaning at Peer Place Family Complex
(PDF, 32KB)
2022-12 Resolution Awarding Contract for Sidewalk Repairs at Morris Mews
(PDF, 31KB)
2022-13 Resolution Awarding Contract for Refuse Collection
(PDF, 32KB)
2022-14 Resolution Authorizing Executive Session
(PDF, 132KB)
2022-15 Resolution Extending the Agreement for Property and Financial Management Services between the Housing Authority County of Morris and Morris County Affordable Housing Corporation
(PDF, 33KB)
2022-16 Resolution Authorizing Agreement with DHS
(PDF, 304KB)
2022-17 Resolution Awarding and Confirming Emergency Contract for Replacement of the Main Board on the Elevator at the Dean A. Gallo Congregate Living Facility
(PDF, 41KB)
2022-18 Resolution Awarding the Emergency Contract for Replacement of the Dry Fire Suppression System at the Dean A. Gallo Congregate Living Facility
(PDF, 41KB)
2022-19 Resolution Awarding Contract for the Installation of Attic Stairs at PVV (Tabled)
2022-20 Resolution Authorizing Staff Attendance in the Rutgers Public Purchasing/QPA Training Program
(PDF, 318KB)
2022-21 Resolution Awarding Snow and Ice Removal Contract
(PDF, 37KB)
2022-22 Resolution Awarding Extermination Service Contract
(PDF, 35KB)
2022-23 Resolution Awarding Contract for the Replacement of Entry and Access System at PVV
(PDF, 34KB)
2022-24 Resolution Authorizing the Audit Review Certificate
(PDF, 364KB)
2022-25 Resolution to Renew Membership in the New Jersey Public Housing Authority JIF
(PDF, 412KB)
2022-26 Resolution Introducing the 2023 Annual Budget
(PDF, 486KB)
2022-27 Resolution Approving Non-Union Management Employee Salary Adjustments
(PDF, 26KB)
2022-28 Resolution Approving Contract for Bathroom Vent Cleaning at Peer Place Family Complex
(PDF, 30KB)
2022-29 Resolution Accepting the PHA Annual and 5Y Plan and Certification of Completeness
(PDF, 758KB)
2022-30 Resolution Awarding Risk Management Consultant's Agreement
(PDF, 241KB)
2022-31 Resolution Adopting the 2023 Annual Budget
(PDF, 43KB)
2022-32 Resolution Awarding Contract for the Replacement of the Fire Alarm System at PVV
(PDF, 33KB)
2022-33 Resolution Amending the By-Laws of Housing Authority County of Morris
(PDF, 26KB)
2022-34 Resolution Appointing a Fund Commissioner
(PDF, 20KB)
2022-35 Resolution Approving Meeting Dates
(PDF, 41KB)
2022-36 Resolution Approving the Use of Hud Established Small Area FMR's
(PDF, 40KB)
2022-37 Resolution Authorizing the Write-Off of Uncollectible Tenant Accounts Receivable
(PDF, 17KB)
2022-38 Resolution to Award Various Architectural/Engineering Contract(s) on an As Needed Basis
(PDF, 44KB)
2022-39 Resolution Appointing Attorney
(PDF, 38KB)
2022-40 Resolution Appointing Accounting Firm
(PDF, 38KB)
2022-41 Resolution Appointing Auditor
(PDF, 23KB)
2022-42 Resolution Awarding Contract for Floor Finishes
(PDF, 35KB)
2022-43 Resolution Awarding Contract for the Replacement of Light Fixtures at IBV
(PDF, 30KB)
2022-44 Resolution Authorizing Executive Session
(PDF, 133KB)
2021
2021-1 – Resolution Appointing Officers
(PDF, 13KB)
2021-2 – Resolution Rejecting Carpentry and Electrical Bids
(PDF, 37KB)
2021-3 – Resolution Approving Certifications of Compliance with PHA Plans and Related Regulations
(PDF, 123KB)
2021-4 - Resolution of Appreciation to the Denville Sunrise Rotary Club and the Rotary Club of Denville
(PDF, 376KB)
2021-5 - Resolution of Appreciation to Supporting our Seniors (SOS)
(PDF, 343KB)
2021-6 - Resolution Authorizing the Disposal of a Vehicle
(PDF, 226KB)
2021-7 - Resolution Awarding Contract for New Interior Finishes in the Community Room at PVV
(PDF, 351KB)
2021-8 - Resolution Adopting Remote Meeting Procedures
(PDF, 935KB)
2021-9 - Resolution Awarding and Confirming Emergency Contract for Repairs on the Septic System at India Brook Village
(PDF, 40KB)
2021-10-Resolution Awarding Contract for the Playground Upgrades for Green Pond Village and Bennett Avenue Complexes
(PDF, 51KB)
2021-11-Resolution Adopting Protection and Safe Treatment of Minors Policy (Tabled)
2021-12-Resolution Awarding the Contract for Heating System Service for PVV and IBV Senior Complexes
(PDF, 37KB)
2021-13-Resolution Awarding Contract for the Continuation of the Sludge Measurement for each Septic Tank at India Brook Village
(PDF, 27KB)
2021-14-Resolution Adopting Protection and Safe Treatment of Minors Policy (Tabled)
2021-15-Resolution Rejecting the Lowest Bid as Materially Defective and Accepting the Second Lowest Bid for Roof Replacement and Attic Ventilation at PVV
(PDF, 182KB)
2021-16-Resolution Awarding and Confirming Emergency Contract for Repairs on Catch Basins at MM and Awarding Contract for Repairs on Catch Basins at PP and IBV
(PDF, 455KB)
2021-17-Resolution Accepting Agreement with Department of Human Services
(PDF, 269KB)
2021-18-Resolution Authorizing Executive Session
(PDF, 450KB)
2021-19-Resolution Awarding the Preventative Maintenance Contract for the Fire Alarm System
(PDF, 479KB)
2021-20-Resolution Approving Non-Union Management Employee Salary Adjustments
(PDF, 24KB)
2021-21-Resolution Awarding Contract for Power-Washing at Peer Place and Congregate Living Facility
(PDF, 467KB)
2021-22-Resolution Awarding Contract for Information Technology Services for the Housing Authority County of Morris
(PDF, 438KB)
2021-23-Resolution Awarding Contract for Tree Removal at India Brook Village, Bennett Avenue and Pleasant View Village
(PDF, 544KB)
2021-24-Resolution Awarding Contract for Sidewalk Repairs at Peer Place and Pleasant View Village
(PDF, 532KB)
2021-25-Resolution Awarding Contract for Cleaning of the HVAC Systems at India Brook Village and Pleasant View Village
(PDF, 522KB)
2021-26-Resolution Authorizing Executive Session
(PDF, 2MB)
2021-27-Resolution Awarding Contract for Fence Replacement at GPV
(PDF, 26KB)
2021-28-Resolution Authorizing Execution of Agreement with the Morris County Co-op
(PDF, 40KB)
2021-29-Resolution Awarding Contract for Feasibility Study at PVV Property
(PDF, 33KB)
2021-30-Resolution Awarding Contract for Sidewalk Repairs at Bennett Avenue
(PDF, 29KB)
2021-31-Resolution Awarding Contract for Dryer Vent Cleaning
(PDF, 33KB)
2021-32-Resolution Awarding Contract to Install Drainage System at MM
(PDF, 26KB)
2021-33-Resolution Awarding Emergency Contract for Installation of Door Restrictors at IBV
(PDF, 37KB)
2021-34-Resolution Awarding Contract for HVAC Cleaning at MM and Congregate
(PDF, 33KB)
2021-35-Resolution Extending the Agreement for Property and Financial Management Services Between the Housing Authority County of Morris and the MCAHC
(PDF, 34KB)
2021-36-Resolution Awarding Contract for the Replacement of the Fire Alarm System at IBV
(PDF, 34KB)
2021-37-Resolution Introducing the FY2022 Housing Authority Annual Budget
(PDF, 56KB)
2021-38-Resolution Accepting Certificate of Completion from Picerno-Giordano Construction, LLC
(PDF, 25KB)
2021-39-Resolution Awarding Contract for Hot Water Heater Replacement at Peer Place 100 Building
(PDF, 34KB)
(PDF, 383KB)
2021-40-Resolution Accepting the Audit Review Certificate
(PDF, 383KB)
2021-41-Resolution Adopting the FY2022 Housing Authority Annual Budget
(PDF, 408KB)
2021-42-Resolution Approving Employee Salary Adjustments January 1, 2018 - December 31, 2022
(PDF, 282KB)
2021-43-Resolution to Write Off Uncollectible Tenant Accounts Receivable
(PDF, 194KB)
2021-44-Resolution Awarding Contract to Install Drainage at India Brook Village
(PDF, 275KB)
2021-45 Resolution Appointing Attorney
(PDF, 399KB)
2021-46 Resolution Appointing Accounting Firm
(PDF, 399KB)
2021-47 Resolution Appointing Auditor
(PDF, 272KB)
2021-48 Resolution Appointing a Fund Commissioner
(PDF, 233KB)
2021-49 Resolution Appointing Meeting Dates for 2022
(PDF, 147KB)
2021-50 Resolution Awarding Elevator Maintenance
(PDF, 315KB)
2021-51 Resolution to Write-Off Fully Depreciated Fixed Assets
(PDF, 200KB)
2021-52 Resolution Awarding Contract for Labor Rates for Plumbing and Heating (TABLED)
2021-53 Resolution Awarding Contract for Turnover and Cycle Painting
(PDF, 310KB)
2021-54 Resolution Awarding Contract for Telephone Entry System and Access Control System
(PDF, 409KB)
2021-55 Resolution Approving the Use of HUD Established SAFMR for the Flat Rent Schedule
(PDF, 406KB)
2021-56 Resolution Extending the Flooring Contract
(PDF, 346KB)
2020
2020-1 – Appointing Officers
(PDF, 9KB)
2020-2 – Resolution for Exterior Waterproofing at PVV
(PDF, 51KB)
2020-3 – Approving the Memorandum of Understanding for the Morris County Coordinated Entry Project
(PDF, 11KB)
2020-4 – Awarding Contract for Landscaping
(PDF, 12KB)
2020-5 – Designating an Official Newspaper
(PDF, 41KB)
2020-6 – Adopting Cash Management Plan and Designating Official Federal Depositories
(PDF, 111KB)
2020-7 – Approving the Memorandum of Agreement between the Housing Authority County of Morris and the Housing Authority Town of Dover
(PDF, 156KB)
2020-8 – Resolution Amending the By-Laws of the Housing Authority County of Morris (TABLED)
2020-9 – Resolution for the Department of Human Services
(PDF, 98KB)
2020-10 – Resolution Awarding Contract for the Sidewalk Replacement and Miscellaneous Improvements at India Brook Village
(PDF, 34KB)
2020-11 – Resolution Authorizing Executive Session
(PDF, 124KB)
2020-12 – Resolution Awarding Contract for the Bathroom Exhaust Fan Replacement at Morris Mews
(PDF, 33KB)
2020-13 – Resolution Awarding Contract for the Hot Water Heater
(PDF, 34KB)
2020-14 – Resolution Extending Contract for Preventative Maintenance for the Fire Alarm System
(PDF, 31KB)
2020-15 – Resolution Awarding Contract for Removal and Disposal of Playground Equipment at Peer Place
(PDF, 34KB)
2020-16 – Resolution Amending By-Laws of Housing Authority County of Morris
(PDF, 24KB)
2020-17 – Resolution Authorizing Executive Session
(PDF, 132KB)
2020-18 – Resolution Awarding Contract for Dryer Vent Cleaning
(PDF, 36KB)
2020-19 – Resolution Extending the Agreement for Property and Financial Management Services between the Morris County Housing Authority and Morris County Affordable Housing Corporation (TABLED)
2020-20 – Resolution Authorizing Submission of Applicable Waivers Pursuant to PIH Notice 2020-05
(PDF, 48KB)
2020-21 – Resolution Authorizing Executive Session
(PDF, 134KB)
2020-22 – Resolution Extending the Contract for Extermination Services
(PDF, 31KB)
2020-23 – Resolution Authorizing Executive Session
(PDF, 133KB)
2020-24 – Resolution Awarding Contract for Replacement of the sliding glass door and ramp at Pleasant View Village
(PDF, 29KB)
2020-25 – Resolution Extending the Agreement for Property and Financial Management Services between the Morris County Housing Authority and Morris County Affordable Housing Corporation
2020-26 – Resolution Extending the Snow and Ice Removal Contract
(PDF, 39KB)
2020-27 – Resolution Awarding Cleaning Contract
(PDF, 38KB)
2020-28 – Resolution Awarding Contract for the Replacement of the Entry and Access System at India Brook Village Building A
(PDF, 40KB)
2020-29 – Resolution Awarding Contract for the Replacement of Light Fixtures at Pleasant View Village
(PDF, 31KB)
2020-30 – Resolution Authorizing Executive Session
(PDF, 133KB)
2020-31 – Resolution Awarding Playground Upgrades at Bennett Avenue and Green Pond Village (RESCINDED)
2020-32 – Resolution Approving Non-Union Management Salary Adjustments
(PDF, 26KB)
2020-33 – Resolution Authorizing the Housing Authority to enter into a Cooperative Pricing Agreement with Educational Services Commission of NJ
(PDF, 26KB)
2020-34 – Resolution Approving the Purchase of a Vehicle
(PDF, 24KB)
2020-35 – Resolution Authorizing Disposal of a Vehicle
(PDF, 20KB)
2020-36 – Resolution Authorizing Executive Session
(PDF, 133KB)
2020-37 – Resolution Introducing the 2021 Annual Budget and Capital Budget for the Housing Authority County of Morris
(PDF, 52KB)
2020-38 – Resolution Rejecting the Submitted Bids and Rescinding the Contract Award for Playground Upgrades at GPV and BA
(PDF, 27KB)
2020-39 – Resolution Authorizing Executive Session
(PDF, 134KB)
2020-40 – Audit Review Certificate
(PDF, 496KB)
2020-41 – Resolution Adopting 2021 Budget
(PDF, 41KB)
2020-42 – Resolution for Risk Management Consultant Agreement
(PDF, 245KB)
2020-43 – Resolution Appointing Attorney
(PDF, 39KB)
2020-44 – Resolution Appointing Accounting Firm
(PDF, 39KB)
2020-45 – Resolution Appointing Auditor
(PDF, 25KB)
2020-46 – Resolution Authorizing Executive Session
(PDF, 134KB)
2020-47 – Resolution Approving Meeting Dates for 2021
(PDF, 150KB)
2020-48 – Resolution Appointing Fund Commissioner
(PDF, 21KB)
2020-49 – Resolution Accepting Certificate of Completion from Landtek Construction
(PDF, 26KB)
2020-50 – Resolution to Write-Off Uncollectible Tenant Accounts Receivable
(PDF, 17KB)
2020-51 – Resolution Extending Landscaping Contract
(PDF, 33KB)
2020-52 – Resolution Extending Plumbing and Heating Contract
(PDF, 34KB)
2020-53 – Resolution Awarding Contract for Replacement of Fire System at PP Day Care
(PDF, 29KB)
2020-54 – Resolution to Enter into an Agreement with DHS
(PDF, 91KB)
2020-55 – Resolution Awarding Air Duct Cleaning Contract
(PDF, 32KB)
2020-56 – Resolution Awarding Contract for Intercom and Access System
(PDF, 36KB)
2019
2019-1 – Appointing Officers
(PDF, 9KB)
2019-2 – Resolution to Write-Off Fully Depreciated Fixed Assets
(PDF, 32KB)
2019-3 – Meeting Dates
(PDF, 36KB)
2019-4 – Change Order GC-01 for MM AC
(PDF, 35KB)
2019-5 – Change Order GC-02 for MM AC
(PDF, 73KB)
2019-6 – Resolution Extending Contract for Sludge Measurement for each Septic Tank at IBV
(PDF, 43KB)
2019-7 – Rejection of PP Playground Bid
(PDF, 33KB)
2019-8 – Change Order GC-01 for Windows and AC Sleeves at Peer Place
(PDF, 36KB)
2019-9 – Change Order GC-02 for Windows and AC Sleeves at Peer Place
(PDF, 74KB)
2019-10 – Change Order GC-03 for MM AC
(PDF, 11KB)
2019-11 – Resolution Approving Memorandum of Affiliation with College of St. Elizabeth
(PDF, 33KB)
2019-12 – Resolution for Executive Session
(PDF, 127KB)
2019-13 – Dryer Vent Cleaning
(PDF, 15KB)
2019-14 – Change Order GC-04 MM AC
(PDF, 34KB)
2019-15 – Rejection of IT Request for Proposals
(PDF, 32KB)
2019-16 – Resolution Awarding Contract for the Replacement of Playground Equipment, Surface & Fencing at PP
(PDF, 39KB)
2019-17 – Resolution Authorizing the use of Temporary Personnel
(PDF, 39KB)
2019-18 – Resolution-Approving Non-Union Salary Adjustments
(PDF, 47KB)
2019-19 – Information Technology Services Contract
(PDF, 42KB)
2019-20 – Resolution for Executive Session
(PDF, 127KB)
2019-21 – Resolution Extending the Cleaning Service Contract
(PDF, 31KB)
2019-22 – Resolution Awarding Extermination Service Contract
(PDF, 32KB)
2019-23 – Resolution for 2018 Audit Review
(PDF, 37KB)
2019-24 – Resolution Awarding Contract for Cellular Communicators at MM
(PDF, 32KB)
2019-25 – Resolution Authorizing Executive Session
(PDF, 120KB)
2019-26 – Resolution to Renew Membership in the NJ Public Housing Authority Joint Insurance Fund
(PDF, 108KB)
2019-27 – Resolution Awarding Contract to Replace Gutters at PVV
(PDF, 25KB)
2019-28 – Resolution Awarding Snow and Ice Removal Contract
(PDF, 33KB)
2019-29 – Resolution Approving the Agreement for Property and Financial Mgt Srvs between MCHA and MCAHC
(PDF, 186KB)
2019-30 – Resolution Awarding Contract for Siding Repair at MM-Office Building
(PDF, 25KB)
2019-31 – Resolution to Award Architectural-Engineering Contract on an As Needed Basis
(PDF, 33KB)
2019-32 – Resolution TABLED
2019-33 – Resolution Introducing the 2020 Housing Authority Budget
(PDF, 60KB)
2019-34 – Resolution Approving Certification of Compliance with PHA Plans and Related Regulations
(PDF, 120KB)
2019-35 – Awarding Contract for Appliance Replacement at Housing Authority Properties
(PDF, 44KB)
2019-36 – Resolution – Department of Human Services
(PDF, 99KB)
2019-37 – Resolution Adopting the 2010 Budget
(PDF, 57KB)
2019-38 – Resolution Extending Elevator Contract
(PDF, 11KB)
2019-39 – Floor Finishes
(PDF, 43KB)
2019-40 – Turnover Painting
(PDF, 41KB)
2019-41 – Attorney
(PDF, 49KB)
2019-42 – Accounting Firm
(PDF, 79KB)
2019-43 – Auditor
(PDF, 76KB)
2019-44 – Resolution Approving the services of Brown & Brown Consulting
(PDF, 42KB)
2019-45 – Resolution to Write Off Uncollectible Tenant Accounts Receivable
(PDF, 20KB)
2019-46 – Resolution Approving Meeting Dates of the Board of Commissioners of the Housing Authority County of Morris
(PDF, 29KB)
2019-47 – Resolution Awarding Contract for Sludge Measurement at IBV
(PDF, 27KB)
2019-48 – Resolution Appointing a Fund Commissioner
(PDF, 22KB)
2019-49 – Resolution Approving the Agreement for HQS and UPCS Inspections Services Between the Housing Authority County of Morris and the Passaic Affordable Housing Coalition, Inc.
2018
2018-1 – Appointing Officers
(PDF, 9KB)
2018-2 – Resolution Approving Employee Salary Adjustments
(PDF, 9KB)
2018-3 – Resolution Awarding and Confirming Emergency Contract Award to Current Elevator Technology, Inc
(PDF, 15KB)
2018-4 – Cement Board Siding Repair at IBV
(PDF, 12KB)
2018-5 – Resolution Awarding Repair of Street Light Conduit at GPV
(PDF, 12KB)
2018-6 – Asphalt Roadway Repair at PVV and PP
(PDF, 13KB)
2018-7 – Award of Software Services
(PDF, 13KB)
2018-8 – Dryer Vent Cleaning
(PDF, 12KB)
2018-9 – Approving the Memorandum of Understanding with Morris County Office of Temporary Assistance
(PDF, 9KB)
2018-10 – Resolution for Department of Human Services
(PDF, 65KB)
2018-11 – Change Order 01 for Gazebo
(PDF, 10KB)
2018-12 – Change Order 01 for PVV HVAC
(PDF, 32KB)
2018-13 – Awarding Preventative Maintenance Contract for Fire Alarm
(PDF, 12KB)
2018-14 – Resolution for Sprinkler Inspection
(PDF, 35KB)
2018-15 – Resolution Extending Contract for Sludge Measurement for each Septic Tank at IBV
(PDF, 12KB)
2018-16 – Resolution Awarding Lease of Peer Place Child Care Center
(PDF, 16KB)
2018-17 – Audit Review Resolution
(PDF, 13KB)
2018-18 – Resolution Extending the Extermination Contract
(PDF, 12KB)
2018-19 – Resolution Extending Snow and Ice Removal Contract
(PDF, 14KB)
2018-20 – Awarding Contract for Central AC Unit Replacement at Morris Mews
(PDF, 12KB)
2018-21 – Resolution Approving Architectural-Engineer Services Contract for the Peer Place Playground
(PDF, 12KB)
2018-22 – Resolution for Executive Session
(PDF, 62KB)
2018-23 – Appointing Deputy Executive Director
(PDF, 9KB)
2018-24 – Resolution-Approving Non-Union Salary Adjustments
(PDF, 10KB)
2018-25 – Change Order No. GC-1 for the Morris Mews Gazebo Project
(PDF, 8KB)
2018-26 – Gutter Replacement at IBV
(PDF, 10KB)
2018-27 – Awarding Contract for PP-Phase 2 – Parking Lot Resurfacing
(PDF, 8KB)
2018-28 – Resolution Introducing the 2019 Housing Authority Budget
(PDF, 85KB)
2018-29 – Resolution for PHA Plans and Regulations
(PDF, 3MB)
2018-30 – Resolution Awarding Elevator Contract
(PDF, 9KB)
2018-31 – Awarding Contract for Landscaping
(PDF, 11KB)
2018-32 – Resolution Authorizing Weatherization Improvements from Proceed, Inc
(PDF, 6KB)
2018-33 – Awarding Contract for Windows, Air Conditioning Sleeves and Window Blinds at Peer Place
(PDF, 11KB)
2018-34 – Resolution Adopting the 2019 Annual Budget
(PDF, 56KB)
2018-35 – Attorney
(PDF, 49KB)
2018-36 – Accounting Firm
(PDF, 47KB)
2018-37 - Auditor
(PDF, 77KB)
2018-38 – Risk Management Agreement
(PDF, 21KB)
2018-39 – Labor Rates for Plumbing & Heating
(PDF, 44KB)
2018-40 – Meeting Dates
(PDF, 35KB)
2018-41 – Uncollectible Debt
(PDF, 54KB)
2018-42 – Resolution Appointing Fund Commissioner
(PDF, 47KB)
2018-43 – Resolution for Executive Session
(PDF, 126KB)
2018-44 – Appointing Executive Director
(PDF, 31KB)
2017
2017-1 – Appointing Officers
(PDF, 6KB)
2017-2 – Resolution Appointing Fund Commissioner
(PDF, 73KB)
2017-3 – Architectural-Engineering Contract for Dumpster Areas at GPV
(PDF, 68KB)
2017-4 – Resolution Approving Streamlining
(PDF, 127KB)
2017-5 – Architectural Contract for Congregate Commercial Kitchen
(PDF, 68KB)
2017-6 – Risk Management Consultant
(PDF, 15KB)
2017-7 – Exterior Trim Repair at BA
(PDF, 7KB)
2017-8 – Resolution Awarding Document Management Equipment Contract
(PDF, 84KB)
2017-9 – Resolution Awarding Contract for Septic Tank Cleaning at IBV
(PDF, 85KB)
2017-10 – Awarding Contract for Landscaping
(PDF, 82KB)
2017-11 – Construction of Dumpster Enclosures and Concrete Pads at GPV
(PDF, 83KB)
2017-12 – Fence Installation at PP
(PDF, 81KB)
2017-13 – Resolution Approving Lease Changes
(PDF, 73KB)
2017-14 – Awarding Contract for Refuse Collection
(PDF, 84KB)
2017-15 – Dryer Vent Cleaning
(PDF, 84KB)
2017-16 – Addendum to the Resolution for Congregate Commercial Kitchen
(PDF, 16KB)
2017-17 – Resolution Awarding Alternates for Construction of Dumpster Enclosures and Concrete Pads at GPV
(PDF, 17KB)
2017-18 – Resolution – Department of Human Services
(PDF, 92KB)
2017-19 – Resolution Awarding Contract for Sludge Measurement for each Septic Tank at IBV
(PDF, 14KB)
2017-20 – Information Technology Services Maintenance Contract
(PDF, 18KB)
2017-21 – Adoption of Capitalization Policy
(PDF, 14KB)
2017-22 – Labor Rates for Carpentry
(PDF, 16KB)
2017-23 – Architectural-Engineering Contract for Gazebo and Site Improvements at MM
(PDF, 14KB)
2017-24 - Addendum to the Resolution for GPV Dumpster Areas
(PDF, 14KB)
2017-25 – Software Contract for On-Line Application
(PDF, 14KB)
2017-26 – Engineering Contract for AC at PVV
(PDF, 18KB)
2017-27 – Fence Replacement at GPV
(PDF, 14KB)
2017-28 – Change Order No. GC-1 for GPV-Dumpster Enclosures
(PDF, 14KB)
2017-29 – Audit Review Resolution
(PDF, 18KB)
2017-30 – Resolution Approving Data Shredding Services
(PDF, 16KB)
2017-31 – Awarding Contract for Site Improvements at Rear Roadway at PVV
(PDF, 14KB)
2017-32 – Awarding Contract to repair Concrete Sidewalks, Rebuild Catch Basin and Install French Drain at PVV
(PDF, 14KB)
2017-34 - Attorney for Special Legal Services
(PDF, 14KB)
2017-35 – Resolution Extending Snow and Ice Removal Contract
(PDF, 19KB)
2017-36 – Resolution for the Extension of contract for Labor Rates for Plumbing Heating
(PDF, 16KB)
2017-37 – Commercial Kitchen renovations at Congregate Living Facility
(PDF, 17KB)
2017-38 – Architectural Contract for Resurfacing Pavement at PP
(PDF, 16KB)
2017-39 – Tree and Bush Services at IBV
(PDF, 16KB)
2017-40 – Exterior Repairs and Replacement of Storage Room Doors at GPV
(PDF, 17KB)
2017-41 – Resolution Awarding Cleaning Service Contract
(PDF, 17KB)
2017-42 – Awarding Contract for Appliance Replacement at Housing Authority Properties
(PDF, 16KB)
2017-43 – Approving the Memorandum of Understanding with Morris County Office of Temporary Assistance
(PDF, 13KB)
2017-44 – Resolution PHA Plan
(PDF, 111KB)
2017-45 - Tree and Bush Services at BA and GPV
(PDF, 16KB)
2017-46 – Resolution Introducing the 2018 Housing Authority Budget
(PDF, 26KB)
2017-47 – Resolution for Executive Session
(PDF, 126KB)
2017-48 – Resolution Adopting 2018 State Budget
(PDF, 24KB)
2017-49 – Resolution Approving Employee Salary Adjustments
(PDF, 39KB)
2017-50 – Appointing Deputy Executive Director
(PDF, 12KB)
2017-51 – Resolution Awarding the Continuation of the Contract for Sludge Measurement for each Septic Tank at IBV
(PDF, 14KB)
2017-52 – Turnover Painting
(PDF, 14KB)
2017-53 – Floor Finishes
(PDF, 17KB)
2017-54 – Construction of Concrete Pads at Morris Mews
(PDF, 17KB)
2017-55 – Awarding Contract for Pleasant View Village AC
(PDF, 16KB)
2017-56 – Accounting Firm
(PDF, 16KB)
2017-57 - Auditor
(PDF, 14KB)
2017-58 – Attorney
(PDF, 16KB)
2017-59 - Resolution Extending Landscaping Contract
(PDF, 16KB)
2017-60 – Meeting Dates
(PDF, 15KB)
2017-61 – Change Order No. GC-1 for Congregate Kitchen Renovation
(PDF, 14KB)
2017-62 – Resolution Appointing Fund Commissioner-2018
(PDF, 16KB)
2017-63 – Awarding Contract for PP-Phase 1 – Parking Lot Resurfacing
(PDF, 16KB)
2017-64 – Resolution Awarding Architectural-Engineering Contract On An As Needed Basis
(PDF, 25KB)
2016
2016-1 – Appointing Officers
(PDF, 9KB)
2016-2 – Awarding Replacement of Main Water Valve at PVV
(PDF, 10KB)
2016-3 – Labor Rates for Plumbing & Heating
(PDF, 13KB)
2016-4 – Resolution Accepting Certificate of Completion for Standby Generator at Congregate
(PDF, 9KB)
2016-5 – Awarding Contract for Landscaping
(PDF, 13KB)
2016-6 – Sidewalk Replacement at MM and Cong
(PDF, 13KB)
2016-7 – Change Order No. GC-3 for MM-Door Replacement
(PDF, 12KB)
2016-8 - Resolution Accepting Certificate of Completion from Jersey Architectural Door and Supply, Inc
(PDF, 70KB)
2016-9 – Awarding Replacement of Stair Treads at IBV
(PDF, 10KB)
2016-10 – Patio Renovation at Congregate and Morris Mews
(PDF, 13KB)
2016-11 – Resolution Regarding BAA Status
(PDF, 17KB)
2016-12 – Information Technology Services Contract
(PDF, 12KB)
2016-13 – Awarding Preventative Maintenance Contract for Fire Alarm
(PDF, 76KB)
2016-14 – Dryer Vent Cleaning
(PDF, 78KB)
2016-15 – Resolution to Renew Membership in the NJ Public Housing Authority Joint Insurance Fund
(PDF, 99KB)
2016-16 – Resolution Accepting Certificate of Completion from Jersey Architectural Door and Supply, Inc-MM
(PDF, 68KB)
2016-17 – Renewing Membership in the Morris County Cooperative Pricing Council
(PDF, 118KB)
2016-18 – Audit Review Resolution
(PDF, 91KB)
2016-19 – Resolution Awarding Extermination
(PDF, 82KB)
2016-20 – Resolution Accepting Certificate of Completion from Pat Scanlan Landscaping, Inc
(PDF, 69KB)
2016-21 – Resolution Awarding Snow and Ice Removal Contract
(PDF, 83KB)
2016-22 – Resolution for Sprinkler Inspection
(PDF, 78KB)
2016-23 – Resolution Adopting Personnel Policies and Procedures
(PDF, 78KB)
2016-24 – Resolution Approving the Certifications of Compliance with the PHA Plans and Regulations
(PDF, 164KB)
2016-25 – Awarding Contract for Appliance Replacement at Housing Authority Properties
(PDF, 78KB)
2016-26 – Resolution Introducing the 2017 Housing Authority Budget
(PDF, 86KB)
2016-27 – Resolution Authorizing Weatherization Improvements from Proceed, Inc
(PDF, 68KB)
2016-28 – Resolution Amending the 2017 State Budget
(PDF, 87KB)
2016-29 – Turnover Painting
(PDF, 79KB)
2016-30 – Accounting Firm
(PDF, 77KB)
2016-31 – Attorney
(PDF, 80KB)
2016-32 – Auditor
(PDF, 76KB)
2016-33 – Awarding Replacement of Waste Compactor at PVV
(PDF, 74KB)
2016-34 – Amending 2017 State Budget
(PDF, 81KB)
2016-35 – Resolution Adopting the 2017 Budget
(PDF, 83KB)
2016-36 – Uncollectible Debt
(PDF, 71KB)
2016-37 – Resolution Accepting Certificate of Completion for Replacement Sidewalks at MM & Congregate
(PDF, 72KB)
2016-38 – Meeting Dates
(PDF, 83KB)
2015
2015-1 – Appointing Officers
(PDF, 9KB)
2015-2 – Awarding Contract for Emergency Generator at PVV
(PDF, 17KB)
2015-3 – Rejecting Bids for Curb Stops
(PDF, 15KB)
2015-4 – Architectural Contract for PVV-Doors
(PDF, 12KB)
2015-5 – Risk Management Consultant
(PDF, 19KB)
2015-7 - Awarding Contract for Curb Stops at Morris Mews
(PDF, 13KB)
2015-8 – Awarding Contract for Landscaping
(PDF, 13KB)
2015-9 – Floor Finish Contract
(PDF, 15KB)
2015-10 – Joining Morris County Cooperative Pricing Council
(PDF, 16KB)
2015-11 - Resolution Awarding Contract for Septic Tank Cleaning at IBV
(PDF, 10KB)
2015-12 – Site Improvement at IBV
(PDF, 13KB)
2015-13 – Change Order No. GC-1 for Pleasant View Village Standby Generator
(PDF, 10KB)
2015-14 – Resolution Regarding BAA Status
(PDF, 16KB)
2015-15 – Change Order No. GC-1 for India Brook Village Site Improvements
(PDF, 10KB)
2015-16 – Change Order No. GC-2 for India Brook Village Site Improvements
(PDF, 10KB)
2015-17 - Awarding Contract for Door Replacement at Morris Mews
(PDF, 13KB)
2015-18 - Awarding Contract for Door Replacement at PVV
(PDF, 13KB)
2015-19 – Resolution Approving Corporate Authorization for Provident Bank Financial Transactions
(PDF, 728KB)
2015-20 – Resolution Approving Deposit and Treasury Management Services for Bank of America – NOT APPROVED
(PDF, 108KB)
2015-21 – Change Order No. GC-1 for Morris Mews Curb Stops
(PDF, 10KB)
2015-22 - Change Order No. GC-2 for Morris Mews Curb Stops
(PDF, 10KB)
2015-23 – Audit Review Resolution
(PDF, 13KB)
2015-24 – Dryer Vent Cleaning
(PDF, 13KB)
2015-25 – Resolution Awarding Cleaning Service Contract
(PDF, 13KB)
2015-26 - Architectural Contract for Congregate and Morris Mews Patios
(PDF, 13KB)
2015-27 – Change Order No. GC-1 for Congregate Generator
(PDF, 10KB)
2015-28 – Awarding Contract for Sealcoating and Line Striping at PP
(PDF, 10KB)
2015-29 - Gutter Cleaning 2015-30 – Resolution Extending Snow and Ice Removal Contract
(PDF, 10KB)
2015-30 – Resolution Extending Snow and Ice Removal Contract
(PDF, 81KB)
2015-31 – Resolution Awarding Removal of Knotweed at IBV
(PDF, 10KB)
2015-32 – Resolution Approving Salary Adjustments
(PDF, 10KB)
2015-33 - Change Order No. GC-1 for PVV-Door Replacement
(PDF, 17KB)
2015-34 - Change Order No. GC-2 for PVV-Door Replacement
(PDF, 10KB)
2015-35 – Resolution Approving the PHA Certifications of Compliance with the PHA Plans and Regulations
(PDF, 167KB)
2015-36 - Resolution Accepting Certificate of Completion for Curb Stops-MM
(PDF, 10KB)
2015-37 - Resolution Accepting Certificate of Completion for Site Improvements at IBV
(PDF, 10KB)
2015-38 – Resolution Introducing the 2016 Annual State Budget
(PDF, 2MB)
2015-39 - Change Order No. GC-1 for MM-Door Replacement
(PDF, 10KB)
2015-40 – Change Order No. GC-2 for MM-Door Replacement
(PDF, 10KB)
2015-41 – Meeting Dates
(PDF, 83KB)
2015-42 – Floor Finish Contract
(PDF, 84KB)
2015-43 – Turnover Painting
(PDF, 77KB)
2015-44 - Resolution Accepting Certificate of Completion for Standby Generator at PVV
(PDF, 70KB)
2015-45 - Architectural Contract for Congregate and Morris Mews Sidewalks
(PDF, 76KB)
2015-46 - Awarding Replacement of Handicapped Shower Stall at BA
(PDF, 75KB)
2015-47 – Resolution Adopting the 2016 Annual State Budget
(PDF, 82KB)
2015-48 – Amendment of Floor Finish Contract
(PDF, 80KB)
2015-49 – Accounting Firm
(PDF, 77KB)
2015-50 - Auditor
(PDF, 75KB)
2015-51- Attorney
(PDF, 80KB)
2015-52 - Uncollectible Debt
(PDF, 73KB)
2015-53 – Resolution Appointing Fund Commissioner
(PDF, 82KB)
2014
2014-1 – Accounting Firm
(PDF, 8KB)
2014-2 – Resolution Appointing Fund Commissioner
(PDF, 7KB)
2014-3 – Appointing Officers
(PDF, 7KB)
2014-4 – Electrical Panel Upgrade at MM
(PDF, 8KB)
2014-5 – Risk Management Consultant
(PDF, 11KB)
2014-6 -Awarding Contract for Emergency Generators at IBV
(PDF, 8KB)
2014-7 – Adopting 2014 Annual Budget
(PDF, 1MB)
2014-8 – Awarding Contract for Landscaping
(PDF, 8KB)
2014-9 – Change Order No. GC-1 for Morris Mews
(PDF, 7KB)
2014-10 – Resolution for Completion of MM Site Improvements
(PDF, 7KB)
2014-11- Floor Finish for PP Day Care Center Contract
(PDF, 8KB)
2014-12 – Engineering Contract for Generators at PVV and Congregate
(PDF, 10KB)
2014-14 – Architectural Contract for MM-Doors
(PDF, 67KB)
2014-26 – Architectural Contract for Resurfacing Pavement at IBV
(PDF, 10KB)
2014-27 – Resolution Awarding Lease of Peer Place Child Care Center
(PDF, 10KB)
2014-28 – Resolution Approving the Addition of New Job Title To Council Six Union Positions
(PDF, 7KB)
2014-29 – Dryer Vent Cleaning
(PDF, 9KB)
2014-30 – Resolution Awarding Snow and Ice Removal Contract
(PDF, 8KB)
2014-31 – Resolution Introducing the 2015 Housing Authority Budget
(PDF, 1MB)
2014-32 – Resolution for PHA Certifications of Compliance
(PDF, 1MB)
2014-33 – Resolution to Assure Required Obligations of the Housing Authority of the County of Morris Board of Commissioners
(PDF, 91KB)
2014-34 – Floor Finish Contract
(PDF, 13KB)
2014-35 – Turnover Painting
(PDF, 10KB)
2014-36 – Resolution Awarding Elevator Contract
(PDF, 10KB)
2014-37 – Meeting Dates
(PDF, 10KB)
2014-38 – Resolution for Generator Maintenance
(PDF, 10KB)
2014-39 – Resolution for Wall Reconstruction at Morris Mews
(PDF, 10KB)
2014-40 – Resolution Regarding BAA Status
(PDF, 16KB)
2014-41 – Resolution for PHA Certifications of Compliance 2014-43 – Auditor
(PDF, 2MB)
2014-42 – Accounting Firm
(PDF, 13KB)
2014-43 – Auditor
(PDF, 10KB)
2014-44 – Attorney
(PDF, 13KB)
2014-45 – Change Order No. GC-1 for Morris Mews Electrical Panel Upgrades
(PDF, 12KB)
2014-46 – Uncollectible Debt
(PDF, 10KB)
2014-47 – Awarding Contract for Emergency Generator at Congregate
2014-48 – Resolution Appointing Fund Commissioner
2014-49 – Resolution Adopting 2015 State Budget
(PDF, 19KB)
2013
2013-1 – Appointing Officers
(PDF, 9KB)
2013-2 – Awarding Contract for Hot Water Heater Replacement
(PDF, 10KB)
2013-3 – Resolution Appointing Fund Commissioner
(PDF, 11KB)
2013-4 – Resolution Revising Personnel Policies and Procedures
(PDF, 11KB)
2013-5 – Risk Management Consultant
(PDF, 14KB)
2013-6 – Resolution Revising Open Public Records Act Request Form
(PDF, 11KB)
2013-7 – Adopting 2013 State Budget
(PDF, 18KB)
2013-8 – Resolution Between HAMC and JBWS
(PDF, 36KB)
2013-10 – Site Improvement at MM
(PDF, 11KB)
2013-11 – Awarding Contract for Landscaping
(PDF, 10KB)
2013-12 – Resolution Awarding Septic Tank Cleaning at IBV
(PDF, 22KB)
2013-13 – Resolution DCA
(PDF, 24KB)
2013-15 – Rejecting Bids for Cycle Painting
(PDF, 9KB)
2013-16 – Change Order No. 1 for IBV
(PDF, 13KB)
2013-17 – Replace Split Rail Fence at PP
(PDF, 13KB)
2013-18 – Engineering Contract to upgrade the electric panels at MM
(PDF, 13KB)
2013-19 – Resolution for Completion of Hot Water Heaters
(PDF, 13KB)
2013-20 – Resolution Awarding Mulch Installation
(PDF, 14KB)
2013-21 – Resolution Awarding Contract for Interior Finishes at Cong.
(PDF, 13KB)
2013-22 - Resolution Awarding Cleaning Service Contract-website
2013-23 - Resolution Awarding RFP for Accounting Software-Website
(PDF, 13KB)
2013-24 – Resolution to Renew Membership in the NJ Public Housing Authority Joint Insurance Fund
(PDF, 17KB)
2013-25 – Audit Review Resolution
(PDF, 10KB)
2013-26 – Engineering Contract to Design the Installation of Diesel Generator at IBV
(PDF, 14KB)
2013-27 – Resolution for Sprinkler Inspection
(PDF, 14KB)
2013-28 – Resolution Awarding Snow and Ice Removal Contract
(PDF, 14KB)
2013-29 – Memorializing the Contract for Landscaping
(PDF, 13KB)
2013-30 – Resolution Amending the Annual Plan
(PDF, 9KB)
2013-31 – Resolution Awarding Contract for Sink Hole in Driveway at India Brook Village
(PDF, 11KB)
2013-32 – Resolution Awarding Contract for Bush Cutting and Removal at Morris Mews
(PDF, 13KB)
2013-33 – Dryer Vent Cleaning
(PDF, 14KB)
2013-34 – PHA Certifications of Compliance
(PDF, 174KB)
2013-35 – Housing Authority Budget Resolution
(PDF, 1MB)
2013-36 – Turnover Painting
(PDF, 13KB)
2013-37 – Floor Finish Contract
(PDF, 14KB)
2013-38 - Attorney
(PDF, 14KB)
2013-39 – Auditor
(PDF, 13KB)
2013-40 – Meeting Dates
(PDF, 10KB)
2012
2012-1 – Appointing Officers
(PDF, 9KB)
2012-2 – Resolution to Join Bidnet
(PDF, 11KB)
2012-3 – Change Order No. 1 for PVV
(PDF, 9KB)
2012-4 – Change Order No. 2 for PVV
(PDF, 10KB)
2012-5 – Resolution Adopting State Budget
(PDF, 18KB)
2012-6 – RISK MANAGEMENT CONSULTANT
(PDF, 14KB)
2012-7 – Resolution Appointing Fund Commissioner
(PDF, 11KB)
2012-8 – Resolution Revising Personnel Policies and Procedures
(PDF, 11KB)
2012-9 – Change Order No. 1 for Peer Place
(PDF, 10KB)
2012-10 – Change Order No. 4 for Congregate
(PDF, 10KB)
2012-11 – Awarding Contract for Landscaping
(PDF, 10KB)
2012-12 – Change Order No. 2 for PVV
(PDF, 9KB)
2012-13 – Resolution for Completion of MM Bathrooms
(PDF, 9KB)
2012-14 – Amending the Annual Plan
(PDF, 9KB)
2012-15 – Awarding Contract for Refuse Collection- Website
(PDF, 10KB)
2012-16 – Floor Finish Contract
(PDF, 10KB)
2012-17 – Resolution for Completion of PP Bathrooms
(PDF, 9KB)
2012-18 – Resolution for Completion of Congregate Kitchen Cabinets
(PDF, 9KB)
2012-19 – Change Order No. 3 for PVV
(PDF, 10KB)
2012-20 – Resolution Awarding Contract Painting at Cong
(PDF, 10KB)
2012-21 – Resolution for Completion of Work from AMCO Enterprises
(PDF, 10KB)
2012-22 – Resolution for Completion of Work from WHL Enterprises, INC.
(PDF, 10KB)
2012-23 – Awarding Presentative Maintenance Contract for Fire Alarm
(PDF, 12KB)
2012-24 – Audit Review Resolution
(PDF, 10KB)
2012-25 – Resolution Awarding Extermination
(PDF, 12KB)
2012-26 – Architectural-Engineering Contract for Hot Water Heaters at PVV & IBV
(PDF, 12KB)
2012-27 – Resolution for Sprinkler Inspection
(PDF, 12KB)
2012-28 – Resolution Awarding Snow and Ice Removal Contract
(PDF, 11KB)
2012-29 – Resolution Awarding Contract to Paint Windows at MM & PP
2012-30 – Dryer Vent Cleaning
(PDF, 13KB)
2012-31- Resolution Awarding Contract for MM Sidewalk Repair
(PDF, 11KB)
2012-32 – Resolution for 2013 PHA Plan
(PDF, 1MB)
2012-33- Attorney – Website
(PDF, 10KB)
2012-34 – Accounting Firm
(PDF, 10KB)
2012-35- Auditor – Website
(PDF, 10KB)
2012-36 - Uncollectible Debt
(PDF, 48KB)
2012-37 – Resolution Approving Website Content
(PDF, 11KB)
2012-38 – Meeting Dates
(PDF, 10KB)
2012-39 – Resolution Introducing the State Budget for Fiscal Year January 1, 2013 to December 31, 2013
(PDF, 474KB)
2012-40 – Turnover Painting
(PDF, 10KB)
2012-41 – Rejecting Bids for Cycle Painting
(PDF, 10KB)
2012-42 – Floor Finish Contract
(PDF, 10KB)
2012-43 – Resolution Awarding Elevator Contract
(PDF, 12KB)
2011
2011-1 – Appointing Officers
(PDF, 9KB)
2011-2 – Approving Change Order No. 4 – Replacement of Siding
(PDF, 9KB)
2011-3 – Budget Resolution
(PDF, 19KB)
2011-4 – New Kitchens at Congregate
(PDF, 10KB)
2011-5 – Management Assessment Program Certification
(PDF, 9KB)
2011-6 – RISK MANAGEMENT CONSULTANT
(PDF, 14KB)
2011-7 – Resolution Awarding Septic Tank Cleaning at IBV
(PDF, 21KB)
2011-8 – Awarding Contract for Landscaping
(PDF, 11KB)
2011-9 – Resolution & Agreement Joining Somerset County Coop Website
(PDF, 9KB)
2011-10 – Architectural-Engineering Contract for Exhaust Fans at PVV
(PDF, 12KB)
2011-11 - Awarding Contract for Bathroom Renovations PP
(PDF, 10KB)
2011-12 – Energy Audit
(PDF, 12KB)
2011-13 – Central A-C System for PP Community Room
(PDF, 10KB)
2011-14 – Charles Mann Completion – IBV Doors
(PDF, 9KB)
2011-15 – EACM Completion
(PDF, 9KB)
2011-16 – VCT for turnover family units
(PDF, 10KB)
2011-17 – Dryer Vent Cleaning
(PDF, 12KB)
2011-18 – Resolution to Renew Membership in the NJ Public Housing Authority Joint Insurance Fund
(PDF, 92KB)
2011-19 – Public Entity
(PDF, 932KB)
2011-20 – Arch. Contract for MM & Congregate Pavement Replacement
(PDF, 10KB)
2011-21 – Change Order No. 1 for Congregate
(PDF, 10KB)
2011-22 – Audit Review Resolution
(PDF, 10KB)
2011-23 – Change Order No. 1 for Peer Place Bathrooms
(PDF, 9KB)
2011-24 – Change Order No. 2 for Congregate
(PDF, 10KB)
2011-25 – Awarding Contract for Bathroom Exhaust Fans at PVV
(PDF, 10KB)
2011-26 – Change Order No. 5 for BA and GPV Siding
(PDF, 10KB)
2011-27 - MCHA – Amendment to Bylaws
(PDF, 12KB)
2011-28 – Resolution for Sprinkler Inspection
(PDF, 12KB)
2011-29 – Resolution Awarding Snow and Ice Removal Contract
(PDF, 11KB)
2011-30 – PHA Certifications of Compliance
(PDF, 1MB)
2011-31 – Resolution Awarding Landscaping Services at PVV
(PDF, 12KB)
2011-32 – EMSA Completion – Siding – GPV-BA
(PDF, 9KB)
2011-33 – Approving the purchase of 11 Milton Place
(PDF, 11KB)
2011-34 – Change Order No. 3 for Congregate
(PDF, 10KB)
2011-35 – Auditor
(PDF, 10KB)
2011-36 – 2012 Budget Resolution
(PDF, 16KB)
2011-37 – Accounting Firm
(PDF, 11KB)
2011-38 – Attorney
(PDF, 10KB)
2011-39 – Meeting Dates
(PDF, 10KB)
2011-40 – Turnover Painting
(PDF, 10KB)
2011-41 – Floor Finish Contract
(PDF, 10KB)
2011-42 – Uncollectible Debt
(PDF, 48KB)
2011-43 – County of Morris Cobra and Flex Benefit Admin.
(PDF, 10KB)
2011-44 – Resolution
(PDF, 18KB)
2011-45 – Authorizing assignment of Tax Sale Certificate
(PDF, 11KB)
2011-46 – Resolution Section 8 Unrestricted Operating Reserves
(PDF, 10KB)
2010
2010-1 – Appointing Officers
(PDF, 9KB)
2010-2 – Risk Management Consultant
(PDF, 14KB)
2010-3 – Joint Insurance Fund
(PDF, 9KB)
2010-4 – Architectural Contract for AC & Air Make-up Fans
(PDF, 12KB)
2010-5 – Arch. Contract for IBV Apt. Doors
(PDF, 10KB)
2010-6 – Arch. Contract for Siding at BA & GPV
(PDF, 10KB)
2010-7 – Arch. Contract for Bathroom Renov. at MM
(PDF, 10KB)
2010-8 – Management Assessment Program Certification
(PDF, 9KB)
2010-9 – Approving Change Order No. 1
(PDF, 10KB)
2010-10 - Approving Change Order No. 2
(PDF, 14KB)
2010-11 – Replacement of IBV Apartment Doors
(PDF, 10KB)
2010-12 - Approving Change Order No. 3
(PDF, 9KB)
2010-13 – Awarding Contract for Landscaping
(PDF, 10KB)
2010-14 – Morris County Cooperative Pricing Council
(PDF, 10KB)
2010-15 – Approving Siding at BA and GPV
(PDF, 10KB)
2010-16 – Awarding Turnover-Cycle Painting
(PDF, 10KB)
2010-17 – Awarding Contract for IBV AC
(PDF, 10KB)
2010-18 – Change Order No. 2 for PVV
(PDF, 10KB)
2010-19 – Approving Change Order No. 3
(PDF, 10KB)
2010-20 – IBV Parking Lot Expansion
(PDF, 12KB)
2010-21 – Change Order No. 1 for IBV Doors
(PDF, 10KB)
2010-22 – Awarding Presentative Maintenance Contract for Fire Alarm
(PDF, 12KB)
2010-23 – Audit Review Resolution
(PDF, 10KB)
2010-24 – Awarding new bathrooms at MM
(PDF, 9KB)
2010-25 – Resolution Awarding Extermination
(PDF, 12KB)
2010-26 - Approving Change Order No. 1- Siding
(PDF, 9KB)
2010-27 – Resolution Awarding Snow and Ice Removal Contract
(PDF, 11KB)
2010-28 – Resolution Approving Change Order #1 for IBV Parking Lot Expansion
(PDF, 11KB)
2010-29 – Resolution Awarding Architectural Contract for Congregate Kitchens
(PDF, 12KB)
2010-30 – Resolution to Renew Membership in the NJ Public Housing Authority Joint Insurance Fund
(PDF, 17KB)
2010-31 – Approving Change Order No. 2 for siding at BA & GPV
(PDF, 10KB)
2010-32 – Approving Change Order No. 3- Siding
(PDF, 10KB)
2010-33 – PHA Certifications of Compliance
(PDF, 1MB)
2010-34 – Contract for Bathrooms & Ventilators at PP
(PDF, 10KB)
2010-35 – Accounting Firm
(PDF, 10KB)
2010-36 – Attorney
(PDF, 10KB)
2010-37 – Auditor
(PDF, 10KB)
2010-38 – Sprinkler System Inspection
(PDF, 12KB)
2010-39 – Elevator
(PDF, 11KB)
2010-40 – Turnover Painting
(PDF, 10KB)
2010-41 – Floor Finish Contract
(PDF, 10KB)
2010-42 – Uncollectible Debt
(PDF, 49KB)
2010-43 – Meeting Dates
(PDF, 34KB)
Back to top