Legislative Research: NY S07255 | 2019-2020 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
General Assembly

(Introduced)
Requires the payment of regular wages to bay constables employed by the town of Hempstead, Nassau county, who have sustained injuries or illnesses in the line of duty.
[S07255 2023 Detail][S07255 2023 Text][S07255 2023 Comments]
2024-01-03
REFERRED TO LOCAL GOVERNMENT
2021-2022
General Assembly

(Passed)
Designates a portion of the state highway system in Ulster county the "Chief John 'Jody' Rossitz Memorial Bridge".
[S07255 2021 Detail][S07255 2021 Text][S07255 2021 Comments]
2022-07-21
SIGNED CHAP.447
2019-2020
General Assembly

(Introduced - Dead)
Relates to motions to vacate judgment; authorizes filing motions to vacate judgment due to a change in law; authorizes motions to vacate judgment to be filed at any time after entry of a judgment obtained at trial or by plea and relates to the requir...
[S07255 2019 Detail][S07255 2019 Text][S07255 2019 Comments]
2020-01-14
REFERRED TO CODES
2017-2018
General Assembly

(Introduced - Dead)
Includes the production of cellulosic ethanol, densified biofuel and renewable fuel oil within the biofuel production tax credit.
[S07255 2017 Detail][S07255 2017 Text][S07255 2017 Comments]
2018-06-07
REPORTED AND COMMITTED TO RULES
2015-2016
General Assembly

(Engrossed - Dead)
Reestablishes the town of Yorktown industrial development agency.
[S07255 2015 Detail][S07255 2015 Text][S07255 2015 Comments]
2016-06-14
referred to local governments
2013-2014
General Assembly

(Introduced - Dead)
Relates to guidelines for local area agencies on aging relating to assistance for informal caregivers.
[S07255 2013 Detail][S07255 2013 Text][S07255 2013 Comments]
2014-06-02
SUBSTITUTED BY A8871
2011-2012
General Assembly

(Passed)
Authorizes the commissioner of general services to transfer and convey certain unappropriated state land to the Hoosick Area Partnership for Parents and Youth.
[S07255 2011 Detail][S07255 2011 Text][S07255 2011 Comments]
2012-08-01
SIGNED CHAP.349

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[New York S07255]Google WebGoogle News
[New York Senate Codes Committee]Google WebGoogle NewsN/A
[Senator Zellnor Myrie NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jamaal Bailey NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Brad Hoylman-Sigal NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jessica Ramos NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Julia Salazar NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
NY S07255 | 2019-2020 | General Assembly. (2020, January 14). LegiScan. Retrieved July 01, 2024, from https://legiscan.com/NY/bill/S07255/2019
MLA
"NY S07255 | 2019-2020 | General Assembly." LegiScan. LegiScan LLC, 14 Jan. 2020. Web. 01 Jul. 2024. <https://legiscan.com/NY/bill/S07255/2019>.
Chicago
"NY S07255 | 2019-2020 | General Assembly." January 14, 2020 LegiScan. Accessed July 01, 2024. https://legiscan.com/NY/bill/S07255/2019.
Turabian
LegiScan. NY S07255 | 2019-2020 | General Assembly. 14 January 2020. https://legiscan.com/NY/bill/S07255/2019 (accessed July 01, 2024).

Same As/Similar To

BillRelationshipDateTitleLast Action
A09157Same As2020-01-23Relates to motions to vacate judgment; authorizes filing motions to vacate judgment due to a change in law; authorizes motions to vacate judgment to be filed at any time after entry of a judgment obtained at trial or by plea and relates to the requirements of discovery; and repeals certain provisions of law relating thereto.referred to codes

New York State Sources


feedback