Legislative Research: NY A04963 | 2011-2012 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
General Assembly

(Introduced)
Requires that when a complaint is made to local code enforcement of a violation of the uniform fire prevention and building code which results in the issuance of a compliance order, the complainant shall also be provided a copy of such order.
[A04963 2023 Detail][A04963 2023 Text][A04963 2023 Comments]
2024-01-03
referred to governmental operations
2021-2022
General Assembly

(Introduced - Dead)
Relates to poll watchers for special, town or village elections being held for the sole purpose of a ballot proposal.
[A04963 2021 Detail][A04963 2021 Text][A04963 2021 Comments]
2022-01-05
referred to election law
2019-2020
General Assembly

(Introduced - Dead)
Relates to prohibiting exemptions for owners of vacant or unoccupied storefront properties.
[A04963 2019 Detail][A04963 2019 Text][A04963 2019 Comments]
2020-01-08
referred to real property taxation
2017-2018
General Assembly

(Engrossed - Dead)
Provides science, technology, engineering and mathematics grants for the encouragement of women and minorities to pursue careers in technology.
[A04963 2017 Detail][A04963 2017 Text][A04963 2017 Comments]
2018-06-11
REFERRED TO RULES
2015-2016
General Assembly

(Introduced - Dead)
Provides an exemption for a retail liquor license in the county of Erie.
[A04963 2015 Detail][A04963 2015 Text][A04963 2015 Comments]
2016-01-06
referred to economic development
2013-2014
General Assembly

(Passed)
Authorizes the town of Ticonderoga to offer a 20 year retirement plan to police officer Dale W. Quesnel, Jr.
[A04963 2013 Detail][A04963 2013 Text][A04963 2013 Comments]
2013-07-31
signed chap.193
2011-2012
General Assembly

(Introduced - Dead)
Provides that the district attorney must give not less than ten days notice to the victim or victims of a crime in a case where he is considering giving the defendant less than the mandatory sentence.
[A04963 2011 Detail][A04963 2011 Text][A04963 2011 Comments]
2011-04-20
enacting clause stricken
2009-2010
General Assembly

(Introduced - Dead)
This bill requires notification of alien defendants during the plea process that pleading. guilty to a misdemeanor or violation may subject them to automatic removal (deportation) or denial of naturalization.
[A04963 2009 Detail][A04963 2009 Text][A04963 2009 Comments]
2010-02-22
print number 4963a

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[New York A04963]Google WebGoogle News
[Assemblymember Nettie Mayersohn NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Robin Schimminger NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Earlene Hooper NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember William Colton NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Sandra Galef NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Audrey Pheffer NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Robert Sweeney NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
NY A04963 | 2011-2012 | General Assembly. (2011, April 20). LegiScan. Retrieved July 13, 2024, from https://legiscan.com/NY/bill/A04963/2011
MLA
"NY A04963 | 2011-2012 | General Assembly." LegiScan. LegiScan LLC, 20 Apr. 2011. Web. 13 Jul. 2024. <https://legiscan.com/NY/bill/A04963/2011>.
Chicago
"NY A04963 | 2011-2012 | General Assembly." April 20, 2011 LegiScan. Accessed July 13, 2024. https://legiscan.com/NY/bill/A04963/2011.
Turabian
LegiScan. NY A04963 | 2011-2012 | General Assembly. 20 April 2011. https://legiscan.com/NY/bill/A04963/2011 (accessed July 13, 2024).

New York State Sources


feedback