Legislative Research: NY S08081 | 2017-2018 | General Assembly

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
General Assembly

(Introduced)
Relates to the metes and bounds of certain land to be conveyed by the state to the town of Romulus, county of Seneca; provides that such land shall revert to the state if not used for specific purposes; provides for the repeal of such provisions upon...
[S08081 2023 Detail][S08081 2023 Text][S08081 2023 Comments]
2024-02-05
SUBSTITUTED BY A8567
2021-2022
General Assembly

(Introduced - Dead)
Relates to proof of claims for unjust conviction and imprisonment.
[S08081 2021 Detail][S08081 2021 Text][S08081 2021 Comments]
2022-03-01
REPORTED AND COMMITTED TO FINANCE
2019-2020
General Assembly

(Introduced - Dead)
Relates to the imposition of sales and compensating use taxes by the county of Monroe; extends the effectiveness of certain provisions relating thereto.
[S08081 2019 Detail][S08081 2019 Text][S08081 2019 Comments]
2020-03-17
REFERRED TO INVESTIGATIONS AND GOVERNMENT OPERATIONS
2017-2018
General Assembly

(Introduced - Dead)
Extends until July 30, 2023, the expiration of payments in lieu of taxes for certain real property in the town of Hempstead.
[S08081 2017 Detail][S08081 2017 Text][S08081 2017 Comments]
2018-06-06
SUBSTITUTED BY A10253
2015-2016
General Assembly

(Introduced - Dead)
Relates to the provision of off-site health care services; directs the commissioner of health to allow diagnostic and treatment centers and outpatient clinics of general hospitals to provide off-site services to existing patients who are chronically ...
[S08081 2015 Detail][S08081 2015 Text][S08081 2015 Comments]
2016-06-15
SUBSTITUTED BY A7714C
2009-2010
General Assembly

(Introduced - Dead)
Requires greater disclosure and transparency of campaign finance information; provides for independent expenditure reporting; prohibits a person, campaign committee or political party from falsely identifying the source of a political communication.
[S08081 2009 Detail][S08081 2009 Text][S08081 2009 Comments]
2010-06-16
COMMITTEE DISCHARGED AND COMMITTED TO RULES

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[New York S08081]Google WebGoogle News
[Senator Kemp Hannon NY]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
NY S08081 | 2017-2018 | General Assembly. (2018, June 06). LegiScan. Retrieved July 01, 2024, from https://legiscan.com/NY/bill/S08081/2017
MLA
"NY S08081 | 2017-2018 | General Assembly." LegiScan. LegiScan LLC, 06 Jun. 2018. Web. 01 Jul. 2024. <https://legiscan.com/NY/bill/S08081/2017>.
Chicago
"NY S08081 | 2017-2018 | General Assembly." June 06, 2018 LegiScan. Accessed July 01, 2024. https://legiscan.com/NY/bill/S08081/2017.
Turabian
LegiScan. NY S08081 | 2017-2018 | General Assembly. 06 June 2018. https://legiscan.com/NY/bill/S08081/2017 (accessed July 01, 2024).

Same As/Similar To

BillRelationshipDateTitleLast Action
A10253Same As2018-07-01Extends until July 30, 2023, the expiration of payments in lieu of taxes for certain real property in the town of Hempstead.signed chap.86

New York State Sources


feedback