406 – Schenectady Municipal Housing Authority.
§ 406. Schenectady Municipal Housing Authority. The municipal housing authority of the city of Schenectady is hereby constituted and declared to be a body corporate and politic with all the powers, rights and duties as set forth in article five of the former state housing law.
407 – New Rochelle Municipal Housing Authority.
§ 407. New Rochelle Municipal Housing Authority. A municipal housing authority, to be known as the New Rochelle Municipal Housing Authority, is hereby established for the accomplishment of any or all of the purposes specified in article eighteen of the constitution of the state of New York. It shall constitute a body corporate and politic, […]
402 – Special Provisions With Respect to the New York City Housing Authority.
§ 402. Special provisions with respect to the New York City Housing Authority. 1. It is hereby found and declared, as a result of investigation and study, that enactment of the provisions hereinafter set forth is necessary for reorganization of the authority to enable it to (a) institute improved management procedures; (b) bring about more […]
402-A – Defense and Indemnification in Civil Actions Against Employees of the New York City Housing Authority.
§ 402-a. Defense and indemnification in civil actions against employees of the New York city housing authority. 1. As used in this section, the term “employee” shall mean the members, including the chairman of the New York city housing authority appointed by the mayor of the city of New York, officers, employees, or a former […]
402-B – Power of Authority to Enter Into Mixed-Finance Transactions to Continue Viability of Public Housing.
§ 402-b. Power of authority to enter into mixed-finance transactions to continue viability of public housing. 1. Legislative findings and declaration. The legislature finds and declares that the state has a vital interest in the continued viability of public housing. It is necessary to ensure that public housing continues to serve low-income individuals and families […]
402-C – Notice Upon Denial of Request.
* § 402-c. Notice upon denial of request. The New York city housing authority shall provide a tenant, upon the denial of any request that would permit a tenant to institute a grievance procedure, with a written notice specifically articulating its reasons for such denial. Any such notice shall also inform a tenant of the […]
402-C*2 – Notice of Pre-Termination Meeting.
* § 402-c. Notice of pre-termination meeting. 1. When the New York city housing authority mails notice of a pre-termination meeting to a household having an authorized occupant over the age of sixty-two years, such authority shall include with such notice a notification that the tenant lessee has the opportunity to meet with the property […]
402-D
§ 402-d. The governor may issue an executive order, pursuant to article two-B of the executive law and subject to the availability of a state appropriation, which shall govern the examination and remediation of conditions, including the construction or reconstruction as may be required, of residential properties owned by the authority and the development and […]
402-E – Disruption of Vital Services.
§ 402-e. Disruption of vital services. 1. In order to ensure compliance and enforcement of the New York city housing authority’s duty to provide heat, water, electricity and elevator service, the New York city housing authority shall publish information regarding reported disruptions in such services, the length of such disruptions and the steps taken to […]
402-F – Searchable Ticket Database.
§ 402-f. Searchable ticket database. 1. When residents call and file complaints and/or file a complaint online with the authority, the authority shall assign the complaint a ticket number. The authority shall then make available this complaint and corresponding ticket number on their website and over the phone in a public database which is searchable […]