Legislative Research: NY A00640 | 2013-2014 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
General Assembly

(Introduced)
Prohibits agencies from charging for the process of a FOIL request made by state and local agencies or the state legislature.
[A00640 2023 Detail][A00640 2023 Text][A00640 2023 Comments]
2024-01-03
referred to governmental operations
2021-2022
General Assembly

(Introduced - Dead)
Relates to requiring all parties to an annulment or divorce to remove religious barriers to remarriage within ninety days of filing for such annulment or divorce or be subject to a fine of twenty-five hundred dollars per week.
[A00640 2021 Detail][A00640 2021 Text][A00640 2021 Comments]
2022-01-05
referred to judiciary
2019-2020
General Assembly

(Introduced - Dead)
Relates to modifying the penalties associated with passing a stopped school bus to include a mandatory driver education course for each offense after a second conviction if recommended by the court.
[A00640 2019 Detail][A00640 2019 Text][A00640 2019 Comments]
2020-01-08
referred to transportation
2017-2018
General Assembly

(Introduced - Dead)
Requires hospitals to provide forms in Punjabi.
[A00640 2017 Detail][A00640 2017 Text][A00640 2017 Comments]
2018-01-03
referred to health
2015-2016
General Assembly

(Introduced - Dead)
Creates an office of administrative hearings to address those who seek relief from administrative rulings with which they disagree.
[A00640 2015 Detail][A00640 2015 Text][A00640 2015 Comments]
2016-01-06
referred to governmental operations
2013-2014
General Assembly

(Introduced - Dead)
Requires insurers to provide certificate holders with at least thirty days prior written notice of termination of group health insurance coverage.
[A00640 2013 Detail][A00640 2013 Text][A00640 2013 Comments]
2014-01-08
referred to insurance
2011-2012
General Assembly

(Introduced - Dead)
Creates a state urban pesticide board to examine the application of pesticides in urban areas; delineates such board's functions, powers and duties; requires such board to make a preliminary and final report and make recommendations for legislative a...
[A00640 2011 Detail][A00640 2011 Text][A00640 2011 Comments]
2012-01-04
referred to environmental conservation
2009-2010
General Assembly

(Introduced - Dead)
The purpose of this legislation is to reduce the prevalence of urban and suburban sprawl and to help improve the social, economic, environmental, and cultural conditions of communities in urban areas by requiring that site selection for new state gov...
[A00640 2009 Detail][A00640 2009 Text][A00640 2009 Comments]
2010-01-06
referred to governmental operations

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[New York A00640]Google WebGoogle News
[New York Assembly Insurance Committee]Google WebGoogle NewsFollowTheMoney
[Assemblymember David Weprin NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Nick Perry NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
NY A00640 | 2013-2014 | General Assembly. (2014, January 08). LegiScan. Retrieved June 28, 2024, from https://legiscan.com/NY/bill/A00640/2013
MLA
"NY A00640 | 2013-2014 | General Assembly." LegiScan. LegiScan LLC, 08 Jan. 2014. Web. 28 Jun. 2024. <https://legiscan.com/NY/bill/A00640/2013>.
Chicago
"NY A00640 | 2013-2014 | General Assembly." January 08, 2014 LegiScan. Accessed June 28, 2024. https://legiscan.com/NY/bill/A00640/2013.
Turabian
LegiScan. NY A00640 | 2013-2014 | General Assembly. 08 January 2014. https://legiscan.com/NY/bill/A00640/2013 (accessed June 28, 2024).

Same As/Similar To

BillRelationshipDateTitleLast Action
S02695Same As2014-01-08Requires insurers to provide certificate holders with at least thirty days prior written notice of termination of group health insurance coverage.REFERRED TO INSURANCE

New York State Sources


feedback