Research

Division of Housing and Community Renewal archived Web sites

Held by the New York State Archives


Overview of the Records

Repository:

New York State Archives

New York State Education Department

Cultural Education Center

Albany, NY 12230

Creator:
Title:
Quantity:
8 Web sites.
Inclusive Dates:
2006-2008, 2010-2011
Series Number:
B2113

Scope and Content Note

This series consists of archival copies of the publicly accessible Web sites of the New York State Division of Housing and Community Renewal.

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 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), 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 a December 21, 2006 copy of the division's New York Main Street site. It 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 grant funds.

In addition, this accretion contains a December 22, 2006 copy of the Web site of the Governor's Office of Small Cities, which 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's Office of Small Cities. It 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 includes a copy of the main Division of Housing and Community Renewal Web site produced on May 9, 2008, shortly after the resignation of Governor Eliot L. Spitzer (2007-2008). It contains information about the division's history, organizational structure, and mission and funding programs for housing developers and current and prospective homeowners. It also includes publications and other materials relating to rent regulation and stabilization programs: fact sheets, advisory opinions (1987-1992), operational bulletins (1984-2006), policy statements (1989-1996), and opinion letters (1994-2006). 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.

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 a copy of the division's New York Main Street site produced on May 7, 2008. It contains information about the multi-agency New York Main Street program for communities seeking to revitalize their main thoroughfares or downtowns. It includes 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 grant funds. Researchers should note that some time after this copy was produced, the division incorporated all of the information found within the New York Main Street site into its main Web site and removed the New York Main Street site from the live Web.

In addition, this accretion includes an April 25, 2008 copy of the Web site of the Office of Small Cities, which 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; at the time this copy was produced, its functions had been assumed by the Housing Trust Fund Corporation's Office of Small Cities. It contains information about the office's mission and organizational structure, a photo gallery (2007-2008), a listing of eligible communities, and resources for recipients of Small Cities Program grant funds.

B2113-11: This accretion contains a copy of the main Division of Housing and Community Renewal Web site produced on February 11, 2011, shortly after Governor David A. Paterson (2008-2010) left office.

This accretion also includes a December 22, 2010 copy of the Homes and Community Renewal site that tracked the progress of 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.

Use of Records

Access Restrictions

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

Related Information

Related Materials

Series B2114, Housing Finance Agency Archived Web Sites, contains copies of the Web site of the Housing Finance Agency, which was administratively integrated with the Division of Housing and Community Renewal in 2010.

Custodial History

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

Access Terms

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