Skip to main content
Navigation menu
New York Codes, Rules and Regulations
Home
Title 10
Search
VOLUME A
VOLUME A-1
VOLUME A-1a
VOLUME A-2
VOLUME B
VOLUME C
VOLUME D
VOLUME E
Title 18
Search
VOLUME A
VOLUME A-1
VOLUME B
VOLUME B-1
VOLUME C
Laws & Regulations
Regulatory Agenda
Proposed Rule Making
Emergency Regulations
Recently Adopted Regulations
Three, Five, Ten and Fifteen Year Regulation Review
Home
SubPart 358-2 - DEFINITIONS
SubPart 358-2 - DEFINITIONS
Section 358-2.0 - Introduction.
Section 358-2.1 - Action taken notice.
Section 358-2.2 - Adequate notice.
Section 358-2.3 - Adverse action notice.
Section 358-2.4 - Agency conference.
Section 358-2.5 - Aid continuing.
Section 358-2.6 - Appellant.
Section 358-2.7 - Applicant.
Section 358-2.8 - Commissioner.
Section 358-2.9 - Covered programs or services.
Section 358-2.10 - Department.
Section 358-2.11 - Expiration notice.
Section 358-2.12 - Fair hearing.
Section 358-2.13 - Hearing officer.
Section 358-2.14 - Mass change in the Food Stamp Program.
Section 358-2.15 - Notice of action.
Section 358-2.16 - Parties to a fair hearing.
Section 358-2.17 - Public assistance.
Section 358-2.18 - Recipient.
Section 358-2.19 - Restricted payment.
Section 358-2.20 - Services funded through the New York State Department of
Section 358-2.21 - Social services agency.
Section 358-2.22 - Social services district.
Section 358-2.23 - Timely notice.
Section 358-2.24 - Title.
Section 358-2.25 - Witness.
Section 358-2.26 - Resident of a tier II facility.
Section 358-2.27 - Food Stamps.