A09349 Summary:
BILL NO | A09349 |
  | |
SAME AS | SAME AS S06993 |
  | |
SPONSOR | Jaffee |
  | |
COSPNSR | |
  | |
MLTSPNSR | |
  | |
Add Art 7 Title 18 S1600-t, amd S1600-b, rpld Art 7 Title 18, Pub Auth L | |
  | |
Relates to the village of Suffern parking authority. |
A09349 Actions:
BILL NO | A09349 | |||||||||||||||||||||||||||||||||||||||||||||||||
  | ||||||||||||||||||||||||||||||||||||||||||||||||||
04/16/2014 | referred to corporations, authorities and commissions | |||||||||||||||||||||||||||||||||||||||||||||||||
06/03/2014 | reported referred to ways and means | |||||||||||||||||||||||||||||||||||||||||||||||||
06/09/2014 | reported referred to rules | |||||||||||||||||||||||||||||||||||||||||||||||||
06/11/2014 | reported | |||||||||||||||||||||||||||||||||||||||||||||||||
06/11/2014 | rules report cal.196 | |||||||||||||||||||||||||||||||||||||||||||||||||
06/11/2014 | ordered to third reading rules cal.196 | |||||||||||||||||||||||||||||||||||||||||||||||||
06/12/2014 | home rule request | |||||||||||||||||||||||||||||||||||||||||||||||||
06/12/2014 | passed assembly | |||||||||||||||||||||||||||||||||||||||||||||||||
06/12/2014 | delivered to senate | |||||||||||||||||||||||||||||||||||||||||||||||||
06/12/2014 | REFERRED TO CORPORATIONS, AUTHORITIES AND COMMISSIONS | |||||||||||||||||||||||||||||||||||||||||||||||||
06/12/2014 | SUBSTITUTED FOR S6993 | |||||||||||||||||||||||||||||||||||||||||||||||||
06/12/2014 | 3RD READING CAL.980 | |||||||||||||||||||||||||||||||||||||||||||||||||
06/12/2014 | HOME RULE REQUEST | |||||||||||||||||||||||||||||||||||||||||||||||||
06/12/2014 | PASSED SENATE | |||||||||||||||||||||||||||||||||||||||||||||||||
06/12/2014 | RETURNED TO ASSEMBLY | |||||||||||||||||||||||||||||||||||||||||||||||||
07/11/2014 | delivered to governor | |||||||||||||||||||||||||||||||||||||||||||||||||
07/22/2014 | signed chap.119 |
A09349 Floor Votes:
Yes
Abbate
Yes
Curran
Yes
Hawley
Yes
Markey
Yes
Quart
Yes
Steck
Yes
Abinanti
Yes
Cusick
Yes
Heastie
Yes
Mayer
Yes
Ra
Yes
Stirpe
Yes
Arroyo
Yes
Cymbrowitz
Yes
Hennessey
Yes
McDonald
Yes
Raia
Yes
Sweeney
Yes
Aubry
Yes
Davila
Yes
Hevesi
Yes
McDonough
Yes
Ramos
Yes
Tedisco
Yes
Barclay
Yes
DenDekker
Yes
Hikind
Yes
McKevitt
Yes
Rivera
Yes
Tenney
Yes
Barrett
Yes
Dinowitz
Yes
Hooper
Yes
McLaughlin
Yes
Roberts
Yes
Thiele
Yes
Benedetto
Yes
DiPietro
Yes
Jacobs
Yes
Miller
Yes
Robinson
Yes
Titone
Yes
Blankenbush
Yes
Duprey
Yes
Jaffee
Yes
Millman
Yes
Rodriguez
Yes
Titus
Yes
Borelli
Yes
Englebright
Yes
Johns
Yes
Montesano
Yes
Rosa
Yes
Walter
Yes
Braunstein
Yes
Fahy
ER
Katz
Yes
Morelle
Yes
Rosenthal
Yes
Weinstein
Yes
Brennan
Yes
Farrell
Yes
Kavanagh
Yes
Mosley
Yes
Rozic
ER
Weisenberg
Yes
Brindisi
Yes
Finch
Yes
Kearns
Yes
Moya
Yes
Russell
Yes
Weprin
Yes
Bronson
Yes
Fitzpatrick
AB
Kellner
ER
Nojay
Yes
Ryan
Yes
Wright
Yes
Brook-Krasny
Yes
Friend
Yes
Kim
Yes
Nolan
Yes
Saladino
Yes
Zebrowski
Yes
Buchwald
Yes
Galef
Yes
Kolb
Yes
Oaks
Yes
Santabarbara
Yes
Mr. Speaker
Yes
Butler
Yes
Gantt
Yes
Lalor
Yes
O'Donnell
Yes
Scarborough
Yes
Cahill
Yes
Garbarino
Yes
Lavine
Yes
Ortiz
Yes
Schimel
Yes
Camara
Yes
Giglio
Yes
Lentol
Yes
Otis
Yes
Schimminger
Yes
Ceretto
Yes
Gjonaj
Yes
Lifton
Yes
Palmesano
Yes
Sepulveda
Yes
Clark
Yes
Glick
Yes
Lopez
Yes
Palumbo
Yes
Simanowitz
Yes
Colton
Yes
Goldfeder
Yes
Lupardo
Yes
Paulin
Yes
Simotas
Yes
Cook
Yes
Goodell
Yes
Lupinacci
Yes
Peoples-Stokes
Yes
Skartados
Yes
Corwin
Yes
Gottfried
Yes
Magee
Yes
Perry
Yes
Skoufis
Yes
Crespo
Yes
Graf
Yes
Magnarelli
Yes
Pichardo
Yes
Solages
Yes
Crouch
Yes
Gunther
Yes
Malliotakis
Yes
Pretlow
Yes
Stec
‡ Indicates voting via videoconference
A09349 Text:
Go to top STATE OF NEW YORK ________________________________________________________________________ 9349 IN ASSEMBLY April 16, 2014 ___________ Introduced by M. of A. JAFFEE -- read once and referred to the Committee on Corporations, Authorities and Commissions AN ACT to amend the public authorities law, in relation to the village of Suffern parking authority and repealing title 18 of article 7 of such law relating thereto The People of the State of New York, represented in Senate and Assem- bly, do enact as follows: 1 Section 1. Title 18 of article 7 of the public authorities law, as 2 added by chapter 320 of the laws of 1974, is amended by adding a new 3 section 1600-t to read as follows: 4 § 1600-t. Termination of the authority. 1. Notwithstanding any other 5 provision of law to the contrary, the board shall wind up the affairs of 6 the authority on or before December thirty-first, two thousand fourteen, 7 on which date the authority shall cease to exist. 8 2. All of the functions and powers possessed by and all of the obli- 9 gations and duties of the authority, including the functions, powers, 10 obligations and duties of its board, shall, on or before December thir- 11 ty-first, two thousand fourteen, be transferred and assigned to, assumed 12 by and devolved upon the village of Suffern. 13 3. On or before December thirty-first, two thousand fourteen, the 14 authority and its board shall deliver to the village of Suffern all of 15 the authority's books, papers, records and property. 16 4. Any business or other matter undertaken or commenced by the author- 17 ity or its board pertaining to or connected with the functions, powers, 18 obligations and duties hereby transferred and assigned to the village of 19 Suffern and pending on December thirty-first, two thousand fourteen, may 20 be conducted and completed by the village of Suffern in the same manner 21 and under the same terms and conditions and with the same effect as if 22 conducted and completed by the authority or its board. 23 5. All rules, regulations, acts, determinations and decisions of the 24 authority or its board pertaining to the functions herein transferred 25 and assigned, in force at the time of such transfer, assignment, assump- 26 tion or devolution shall continue in force and effect as rules, regu- EXPLANATION--Matter in italics (underscored) is new; matter in brackets [] is old law to be omitted. LBD13713-02-4A. 9349 2 1 lations, acts, determinations and decisions of the village of Suffern, 2 until duly modified or abrogated by such village. 3 6. Whenever the authority or its board are referred to or designated 4 in any law, contract or document pertaining to the functions, powers, 5 obligations and duties hereby transferred to and assigned to the village 6 of Suffern, such reference or designation shall be deemed to refer to 7 the village of Suffern. 8 7. No existing right or remedy of any character shall be lost, 9 impaired or affected by reason of this section. 10 8. No action pending at any time on the effective date of this 11 section, brought by or against the authority or its board shall be 12 affected by any provision of this section, but the same may be prose- 13 cuted or defended in the name of the village of Suffern and such village 14 shall, upon application to the court, be substituted as a party. 15 9. On or before December thirty-first, two thousand fourteen, the 16 authority shall repay all of its outstanding liabilities, including its 17 notes and bonds, if any, and transfer all of its rights, properties and 18 assets, of whatever kind, to the village of Suffern. 19 § 2. Section 1600-b of the public authorities law, as amended by chap- 20 ter 139 of the law of 2009 is amended to read as follows: 21 § 1600-b. Village of Suffern parking authority. A board to be known as 22 "Village of Suffern parking authority" is hereby created. Such board 23 shall be a body corporate, constituting a public benefit corporation, 24 and its existence shall commence upon the appointment of the members as 25 herein provided. It shall consist of a chairman and four other members, 26 who shall be appointed by the mayor with the approval of the board of 27 trustees of the village. Of the members first appointed, one shall be 28 appointed for a period of one year, one for a period of two years, one 29 for a period of three years, one for a period of four years, and one for 30 a period of five years. At the expiration of such terms, the terms of 31 office of their successors shall be five years. Each member shall 32 continue to serve until the appointment and qualification of his succes- 33 sor. Vacancies in such board occurring otherwise than by the expiration 34 of term shall be filled for the unexpired term. The members of the board 35 shall choose from their number a vice-chairman. The board of trustees 36 may remove any member of the board for inefficiency, neglect of duty or 37 misconduct in office, giving him a copy of the charges against him and 38 an opportunity of being heard in person, or by counsel, in his defense 39 upon not less than ten days' notice. The members of the board shall be 40 entitled to no compensation for their services but shall be entitled to 41 reimbursement for their actual and necessary expenses incurred in the 42 performance of their official duties. The powers of the authority shall 43 be vested in and exercised by a majority of the members of the board 44 then in office. Such board may delegate to one or more of its members or 45 to its officers, agents and employees such powers and duties as it may 46 deem proper. Such board and its corporate existence shall continue only 47 to the thirty-first day of December, two thousand [nineteen] fourteen, 48 and thereafter until all its liabilities have been met and its bonds 49 have been paid in full or such liabilities or bonds have otherwise been 50 discharged. Upon its ceasing to exist, all its rights and properties 51 shall pass to the Village. 52 § 3. Title 18 of article 7 of such law, as added by chapter 320 of the 53 laws of 1974 is REPEALED. 54 § 4. This act shall take effect on December 31, 2014, except that 55 section one of this act shall take effect on the thirtieth day after it 56 shall have become a law.