1260 – Statement of Legislative Findings.
§ 1260. Statement of legislative findings. The legislature hereby finds and declares that there exists in New York state a need for financial resources to assist senior citizen homeowners with the cost of addressing emergencies and code violations that pose a threat to their health and safety, or affecting the livability of their home. Providing […]
1261 – Definitions.
§ 1261. Definitions. As used in this article: 1. “Corporation” shall mean the housing trust fund corporation established in section forty-five-a of this chapter. 2. “Eligible applicant” shall mean a unit of local government or not-for-profit corporation in existence for a period of one or more years prior to application, which is, or will be […]
1171 – Definitions.
§ 1171. Definitions. As used in this article: 1. “NAHA” shall mean the national affordable housing act, 42 U.S.C. 12701-12839. 2. “HOME program” shall mean subtitle A of title II of the national affordable housing act. 3. “Division” shall mean the division of housing and community renewal. 4. “HUD” shall mean the federal department of […]
1172 – The New York State Home Program.
§ 1172. The New York state HOME program. 1. Agreements. (a) Within the limit of HOME program funds, the division is hereby authorized to take administrative actions necessary to comply with HUD requirements and consistent with the provisions of this article in order to enter into agreements with applicants to provide grants and loans which […]
1173 – Gap Communities.
* § 1173. Gap communities. Notwithstanding the provisions of section eleven hundred seventy-two of this article the division may award funds to one or more localities, whose allocations of HOME program funds from the federal government are insufficient for such to become a participating jurisdiction, as are necessary to qualify the locality as a participating […]
1174 – General and Administrative Provisions.
§ 1174. General and administrative provisions. 1. The division shall issue and promulgate rules and regulations for the administration of this article. The rules and regulations shall include provisions concerning reporting, budgeting and recordkeeping requirements; provision for modification, termination, extension and renewal of agreements; and such other matters not inconsistent with the purposes and provisions […]
1200 – Statement of Legislative Findings and Purpose.
§ 1200. Statement of legislative findings and purpose. The legislature hereby finds and declares that there exists in New York state a serious need for financial and technical resources to assist renters and property owners to make dwelling units accessible for low and moderate income persons with disabilities. Providing assistance with the cost of adapting […]
1201 – Definitions.
§ 1201. Definitions. As used in this article: 1. “Corporation” shall mean the housing trust fund corporation established in section forty-five-a of this chapter. 2. “Eligible applicant” shall mean a city, town, village or not-for-profit corporation in existence for a period of one or more years prior to application, which is, or will be at […]
1202 – Access to Home Contracts.
§ 1202. Access to home contracts. 1. Within the limit of funds available in the access to home program, the corporation is hereby authorized to enter into contracts with eligible applicants to provide financial assistance for the actual costs of an access to home program. The financial assistance shall be either in the form of […]
1220 – Statement of Legislative Findings and Purpose.
§ 1220. Statement of legislative findings and purpose. The legislature hereby finds and declares that there exists in New York state a serious need for financial and technical resources to help communities with their efforts to preserve and revitalize main street and downtown business districts which include commercial and residential uses. The legislature therefore finds […]