Research

New York State Homes and Community Renewal Archived Websites


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series consists of archival copies of the publicly accessible websites of the New York State Division of Housing and Community Renewal and New York State Homes and Community Renewal, which was created in 2010 through the administrative integration of the Division of Housing and Community Renewal, the Housing Finance Agency, the State of New York Mortgage Authority, the Housing Trust Fund Corporation, the Affordable Housing Corporation, the State of New York Municipal Bond Bank Agency, and the Tobacco Settlement Financing Corporation.
Creator:
Title:
Homes and Community Renewal archived websites
Quantity:

10 website(s)

Inclusive Dates:
2006-2008, 2010-2011, 2020
Series Number:
B2113

Scope and Content Note

This series consists of archival copies of the publicly accessible websites of the New York State Division of Housing and Community Renewal and New York State Homes and Community Renewal, which was created in 2010 through the administrative integration of the Division of Housing and Community Renewal, the Housing Finance Agency, the State of New York Mortgage Authority, the Housing Trust Fund Corporation, the Affordable Housing Corporation, the State of New York Municipal Bond Bank Agency, and the Tobacco Settlement Financing Corporation. Researchers should note that the Homes and Community Renewal site was not captured in 2014 or 2015.

B2113-07: This accretion includes a copy of the main Division of Housing and Community Renewal site produced on April 11, 2007, shortly after Governor George E. Pataki (1995-2006) left office. It contains information about the division's history, organizational structure, and mission and its funding programs for housing developers and current and prospective homeowners. The bulk of the site consists of publications relating to the division's rent regulation and stabilization programs: fact sheets, advisory opinions (1987-1992), operational bulletins (1984-2006), and policy statements (1989-1996). It also contains management bureau memoranda (2005-2007) and other materials relating to the division's role in supervising Mitchell-Lama housing developments and administering federal Section 8 rental assistance and housing ownership programs. Forms and information concerning community development, fair housing and equal opportunity laws and policies, housing opportunities, and rent administration are also included.

Researchers should note that, owing to the site's formatting and the limitations of Web archiving technology, the appearance of the archived site differs considerably from that of the live site. Researchers should also note that only a few navigational links appear at the top of each page; however, a complete set of links appears at the bottom of each page.

This accretion also includes copies of three other sites that were maintained by the division or entities that were subsequently incorporated into it. The Housing Finance Agency site (copied December 21, 2006) contains bylaws, other governance documents, and other information about the history and mission of the agency, which promotes development of multi-family rental housing, and funding applications and information for prospective renters. It also includes bylaws, other governance documents, and funding applications and other information about the programs of four other public benefit corporations whose leadership overlaps with that of the Housing Finance Agency: the State of New York Mortgage Agency, which provides low-interest mortgages to low- and moderate-income home buyers; the New York State Affordable Housing Corporation, which provides grants to non-profit organizations and municipalities seeking to build or renovate housing for low- and moderate-income families; the State of New York Municipal Bond Bank Agency, which provides access to capital markets for special programs that benefit the state and its municipalities; and the Tobacco Settlement Financing Corporation, which issues bonds that enable purchase of the state's share of 1996 Tobacco Master Settlement revenues. Press releases (2006) issued by all five organizations are also included.

Researchers should note that, owing to the site's structure and the limitations of Web archiving technology, none of the documents within the site's "Investor Relations" section could be captured successfully.

The New York Main Street site (copied December 21, 2006) site contains information about the multi-agency New York Main Street program for communities seeking to revitalize their main thoroughfares or downtowns. It includes press releases (2005-2006), program eligibility guidelines, and information about the program's redevelopment and flood recovery grants. It also contains forms, an environmental compliance checklist, and other resources for recipients of New York Main Street grants.

The Governor's Office of Small Cities was created in 2000 to oversee the federal Community Development Block Grant (CDBG) Small Cities Program in New York State and ceased to exist in 2007; its functions were assumed first by the Housing Trust Fund Corporation's Office of Small Cities and then by the Division of Housing and Community Renewal's Office of Small Cities. Its site (copied December 22, 2006) contains information about the office's mission and organizational structure, press releases (2000-2006), a photo gallery (2003-2006) and information about the annual Small Cities Conference (2006). Also present are forms, a grant administration manual, a listing of eligible communities and other resources for recipients of Small Cities Program grant funds.

Researchers should note that owing to the structure of the live site and the limitations of Web archiving technology, some of the information contained within this site could not be captured properly. Only the links at the bottom of the page to different sections of the site work properly. Researchers should not use the menus or quick links as they do not work.

B2113-08: This accretion contains a copy of the main Division of Housing and Community Renewal site produced on May 9, 2008, shortly after the resignation of Governor Eliot L. Spitzer (2007-2008). Most of the information concerning funding programs for developers and homebuyers, rent regulation and stabilization, and supervision of Mitchell-Lama housing developments and Section 8 programs is also present in the April 11, 2007 copy of the site. This copy also includes information relating to the Housing Trust Fund Corporation, a public benefit corporation that funds construction or rehabilitation of low-income and public housing and is administered by the division, including: bylaws, meeting minutes (2007-2008), an annual budget (2008-2009), an annual budget and financial plan (2007-08), and audits (2006-2007).

Researchers should note that, owing to the site's formatting and the limitations of Web archiving technology, the appearance of the archived site differs considerably from that of the live site. Researchers should also note that the top of each page consists of a lengthy series of navigational links and that it is necessary to scroll down to see page-specific content.

This accretion also includes copies of three other sites that were maintained by the division or entities that were later incorporated into it. Owing to the structure of the live site and the limitations of Web archiving technology, only the home page of the Housing Finance Agency site (copied May 30, 2008) was captured properly; as of August 2021, this partial copy was inaccessible. Most of the information in the New York Main Street site (copied May 7, 2008) is also included in the December 21, 2006 copy of the site. Most of the information present in the Office of Small Cities site (copied April 25, 2008) site is also present in the December 22, 2006 copy, but this copy includes an expanded photo gallery (2007-2008) and updated resources for recipients of Small Cities Program grant funds. Researchers should note that both of these sites were removed from the live Web sometime after they were copied; some of their content was incorporated into the main Division of Housing and Community Renewal site.

B2113-11: This accretion contains a copy of the main Division of Housing and Community Renewal site produced on February 11, 2011, shortly after Governor David A. Paterson (2008-2010) left office. Some of the information included in this copy is also present in older copies of the site, but this copy contains newer press releases (2007-2010) and additional operational bulletins (1984-2009), policy statements (1989-1996), and opinion letters (1994-2009) relating to rent regulation and stabilization. This copy also includes board of directors meeting minutes (2007-2010), staff training materials (2003-2010), and information about using the online rent registration system, capital and tax credit programs for low income housing and economic development, and locally administered programs such as the New York Community Block Grant and the weatherization assistance program.

Researchers should note that owing to the structure of the live site and the limitations of Web archiving technology, most of the publications contained within this site could not be captured in 2011. Those publications that were captured can be viewed via the menu on the home page.

This accretion also includes copies of the division's Homes and Community Renewal site that were produced on December 22, 2010 and February 11, 2011. They contain mission statements, announcements, press releases, speeches, and other materials relating to the administrative integration of the Division of Housing and Community Renewal and six public benefit corporations that fund various types of housing and community infrastructure projects: the Housing Finance Agency, the State of New York Mortgage Authority, the Housing Trust Fund Corporation, the Affordable Housing Corporation, the State of New York Municipal Bond Bank Agency, and the Tobacco Settlement Financing Corporation.

In addition, this accretion contains a copy of the Housing Finance Agency site that was created on February 11, 2011. This accretion consists of a copy of the Housing Finance Agency site produced on February 11, 2011, shortly after Governor David A. Paterson (2008-2011) left office. It contains bylaws, other governance documents, and other information about the State of New York Mortgage Agency, the New York State Affordable Housing Corporation, the State of New York Municipal Bond Bank Agency, and the Tobacco Settlement Financing Corporation. It also includes press releases (2007-2010) and publications issued by all five organizations, annual reports (2007-2009), newsletters (2009-2010), photos of projects from across the state and the histories and missions of the individual organizations. Additional content consists of information about bond issuances and sales, and meeting minutes of the organizations' boards and committees (2009-2010).

Researchers should note that this site was removed from the live Web some time after it was captured; some of its content was incorporated into the main Homes and Community Renewal site.

B2113-20: This accretion consists of a copy of the Homes and Community Renewal site that was produced on March 9, 2020, during the third term of office of Governor Andrew M. Cuomo (2011-2021). It contains information about the organization's support for the construction of new and preservation of single and multi-family homes, first-time and low income home buyers, fair housing, and rent regulation and tenant protection in New York City and adjoining counties; and its role in providing state and federal grant funds for affordable housing, small business development, construction of community facilities, and infrastructure construction and repair. It also contains procurement opportunities (2019-2020), reports (2018-2019) press releases (2019-2020), newsletters (2016-2017), and speeches of the organization's commissioner/chief executive officer (2016-2017, 2020).

Researchers should note that owing to the structure of the live site and the limitations of Web archiving technology, some of the information contained within this site could not be captured properly. In particular, only some reports, press releases, and newsletters were captured; however, using the Filter option at the left side of the screen will display a few additional items.

Related Material

B2114 Housing Finance Agency Archived Websites, contains copies of the website of the Housing Finance Agency, which was administratively integrated with the Division of Housing and Community Renewal in 2010

B2389 Housing Trust Fund Corporation Board Minutes and Meeting Materials, contains additional records created by another entity that was integrated into the division in 2011.

Custodial History

The New York State Archives used Web archiving software to copy these websites in order to preserve the information they contain.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):