Article 13
Municipal Housing Authorities, Created

Titles

1
New York City Housing Authority
Sections 400–402-G
2
Buffalo Municipal Housing Authority
Sections 403–404
3
Schenectady Municipal Housing Authority
Sections 405–406
4
New Rochelle Municipal Housing Authority
Section 407
5
Freeport Housing Authority
Section 408
6
Hempstead Housing Authority
Section 409
7
Rockville Centre Housing Authority
Section 410
8
North Tonawanda Housing Authority
Section 411
9
Tonawanda Housing Authority
Section 412
10
Elmira Housing Authority
Section 413
11
Port Chester Housing Authority
Section 414
12
Niagara Falls Housing Authority
Section 415
13
Rotterdam Municipal Housing Authority
Section 416
14
North Hempstead Housing Authority
Section 417
15
Town of Tonawanda Housing Authority
Section 418
16
Mount Vernon Housing Authority
Section 419
17
Cheektowaga Housing Authority
Section 420
18
Troy Housing Authority
Section 421
19
White Plains Housing Authority
Section 422
20
Oswego Housing Authority
Section 423
21
Fort Edward Housing Authority
Section 424
22
Binghamton Housing Authority
Section 425
23
Albany Housing Authority
Section 426
24
Corning Housing Authority
Section 427
25
Amsterdam Housing Authority
Section 428
26
Ithaca Housing Authority
Section 429
27
Fulton Housing Authority
Section 430
28
Rome Housing Authority
Section 431
29
Long Beach Housing Authority
Section 432
30
Johnson City Housing Authority
Section 433
31
Kingston Housing Authority
Section 434
32
Massena Housing Authority
Section 435
33
Auburn Housing Authority
Section 436
34
Poughkeepsie Housing Authority
Section 437
35
Watertown Housing Authority
Section 438
36
Mechanicville Housing Authority
Section 439
37
Ogdensburg Housing Authority
Section 440
38
Jamestown Housing Authority
Section 441
39
Orangetown Housing Authority
Section 442
40
Herkimer Housing Authority
Section 443
41
Glen Cove Housing Authority
Section 444
42
Plattsburgh Housing Authority
Section 445
43
Little Falls Housing Authority
Section 446
44
Cortland Housing Authority
Section 447
45
Cohoes Housing Authority
Section 448
46
Niagara Housing Authority
Section 449
47
Saratoga Springs Housing Authority
Section 450
48
Rensselaer Housing Authority
Section 451
49
North Tarrytown Housing Authority
Section 452
50
Newburgh Housing Authority
Section 453
51
Ossining Housing Authority
Section 454
52
Rye Housing Authority
Section 455
53
Salamanca Housing Authority
Section 456
54
Greenburgh Housing Authority
Section 457
55
Mount Kisco Housing Authority
Sections 458–458-A
56
Watervliet Housing Authority
Section 459
57
Village of Catskill Housing Authority
Section 460
58
Middletown Housing Authority
Section 461
59
Village of Goshen Housing Authority
Section 462
60
Rochester Housing Authority
Section 463
61
Geneva Housing Authority
Section 464
62
Canandaigua Housing Authority
Section 465
63
Town of Southampton Housing Authority
Section 466
64
Mamaroneck Housing Authority
Section 467
65
Town of Islip Housing Authority
Section 468
66
Village of Nyack Housing Authority
Section 469
67
Village of Monticello Housing Authority
Section 470
68
Town of Wilna Housing Authority
Section 471
69
Town of Huntington Housing Authority
Section 472
71
Village of Spring Valley Housing Authority
Section 474
72
Village of Sloatsburg Housing Authority
Section 475
73
Gloversville Housing Authority
Section 476
74
City of Beacon Housing Authority
Section 477
76
Town of Hempstead Housing Authority
Section 479
77
Town of Oyster Bay Housing Authority
Section 480
78
City of Batavia Housing Authority
Section 481
79
Village of Ilion Housing Authority
Section 482
80
City of Dunkirk Housing Authority
Section 483
81
City of Hudson Housing Authority
Section 484
82
Village of Pawling Housing Authority
Section 485
83
City of Glens Falls Housing Authority
Section 486
84
City of Norwich Housing Authority
Section 487
85
Village of Greenport Housing Authority
Section 488
86
Town of Wallkill Housing Authority
Section 489
87
City of Hornell Housing Authority
Section 490
88
Village of Woodridge Housing Authority
Section 491
89
Town of Fallsburg Housing Authority
Section 492
90
Village of Malone Housing Authority
Section 493
91
Village of Coxsackie Housing Authority
Section 494
92
Village of South Nyack Housing Authority
Section 495
93
Town of Harrietstown Housing Authority
Section 496
94
Village of Tupper Lake Housing Authority
Section 497
94*
Village of Gouverneur Housing Authority
Section 497*2
94**
Village of Waddington Housing Authority
Section 497*3
95
Town of Albion Housing Authority
Section 498
96
Town of Ramapo Housing Authority
Section 499
97
City of Oneonta Housing Authority
Section 500
98
Yorktown Housing Authority
Section 501
99
City of Lockport Housing Authority
Section 502
100
Village of Liberty Housing Authority
Section 503
101
Village of Green Island Housing Authority
Section 504
102
Town of Greece Housing Authority
Section 505
102*
City of Oneida Housing Authority
Section 505*2
102**
Village of Potsdam Housing Authority
Section 505*3
103
Town of Queensbury Housing Authority
Section 506
104
Village of Boonville Housing Authority
Section 507
104‑A
Palmyra Housing Authority
Section 508
104‑B
Village of Lowville Housing Authority
Section 509
104‑C
Village of Clayton Housing Authority
Section 509-A
104‑D
Village of Le Roy Housing Authority
Section 509-D
104‑E
Village of Painted Post Housing Authority
Section 509-C
104‑F
Town of Erwin Housing Authority
Section 509-D*2
105
Village of Ellenville Housing Authority
Section 510
106
Newark Housing Authority
Section 511
107
Village of Warwick Housing Authority
Section 512
108
Town of North Elba Housing Authority
Section 513
109
Village of Lake Placid Housing Authority
Section 514
110
Village of St Johnsville Housing Authority
Section 515
111
Title Iii Village of East Rochester Housing Authority
Section 516
112
Village of Lynbrook Housing Authority
Section 517
113
Elmira Heights Housing Authority
Section 518
114
Village of Groton Housing Authority
Section 519
115
Village of Canton Housing Authority
Section 520
116
Port Jervis Housing Authority
Section 521
117
Village of Webster Housing Authority
Section 522
118
City of Olean Housing Authority
Section 523
119
Town of Islip Housing Authority
Section 524
120
Village of Kenmore Housing Authority
Section 525
121
Village of Heuvelton Housing Authority
Section 526
122
Village of Elizabethtown Housing Authority
Section 527
123
Village of Rensselaer Falls Housing Authority
Section 528
125
Village of Island Park Housing Authority
Section 530
126
Village of Montour Falls Housing Authority
Section 531
127
Village of Chittenango Housing Authority
Section 532
127*
Town of Norfolk Housing Authority
Section 532*2
128
Town of Hoosick Housing Authority
Section 533
128*
Town of Wheatfield Housing Authority
Section 533*2
129
Fredonia Housing Authority
Section 534
130
Town of Warwick Housing Authority
Section 535
130*
Village of North Syracuse Housing Authority
Section 535*2
132
Canajoharie Housing Authority
Section 537
133
Town of Dekalb Housing Authority
Section 538
134
Town of Hermon Housing Authority
Section 539
135
Village of Bath Housing Authority
Section 540
136
Village of Dolgeville Housing Authority
Section 541
137
Village of Oriskany Falls Housing Authority
Section 542
138
Village of Alexandria Bay Housing Authority
Section 543
138‑A
Village of Skaneateles Housing Authority
Section 543-A
139
Village of Lancaster Housing Authority
Section 544
140
Village of Philmont Housing Authority
Section 545
141
Town of Ticonderoga Housing Authority
Section 546
142
Town of Lansing Housing Authority
Section 547
143
Village of East Syracuse Housing Authority
Section 548
143*
Village of Canastota Housing Authority
Section 548*2
144
Village of Kiryas Joel Housing Authority
Section 549
145
Village of West Winfield Housing Authority
Section 550
145*
Town of Edwards Housing Authority
Section 550*2
146
Village of Sackets Harbor Housing Authority
Section 551
147
Village of Watkins Glen Housing Authority
Section 552
148
Village of Horseheads Housing Authority
Section 553
150
Village of Great Neck Housing Authority
Section 555
150*
Village of New Square Housing Authority
Section 555*2
151
Village of Frankfort Housing Authority
Section 556
152
Village of Solvay Housing Authority
Section 557
153
Town of Fowler Housing Authority
Section 558
154
Village of Philadelphia Housing Authority
Section 559
155
City of Sherrill Housing Authority
Section 560
156
Town of Marion Housing Authority
Section 561
157
Town of Cambria Housing Authority
Section 562
158
Town of East Hampton Housing Authority
Section 563
159
Town of Camillus Housing Authority
Section 564
160
Town of Lisbon Housing Authority
Section 565
161
Town of Union Housing Authority
Section 566
162
Village of Jordan Housing Authority
Section 567
162*
Village of Liverpool Housing Authority
Section 567*2
163
Town of Goshen Housing Authority
Section 568
163*
Village of Kaser Housing Authority
Section 568*2
164
Town of Mamaroneck Housing Authority
Section 569
164*
Town of Tully Housing Authority
Section 569*2
165
Village of Scotia Housing Authority
Section 570
166
Town of Patterson Housing Authority
Section 571
167
Town of Allegany Housing Authority
Section 572
168
Town of Southampton Housing Authority
Section 573
169
Village of Elbridge Housing Authority
Section 574
170
Town of Glenville Housing Authority
Section 575

Accessed:
Apr. 13, 2024

Last modified:
Nov. 3, 2023