1329 – Purposes of the Authority.
§ 1329. Purposes of the authority. 1. The purposes of the authority shall be the continuance, further development and improvement of transportation and other services related thereto within the transportation district, by railroad, omnibus, marine and air, in accordance with the provisions of this title. 2. It is hereby found and declared that such purposes […]
1330 – Formulation, Filing and Adoption of Action Plan; Amendments.
§ 1330. Formulation, filing and adoption of action plan; amendments. The authority shall formulate an action plan for transportation within the district. In formulating such plan, the authority shall consult and cooperate with the commissioner and the planning authorities in the area of its operations, and shall utilize state, local or regional transportation planning. The […]
1330-A – Filing Five Year Performance, Capital and Operating Finance Plans.
§ 1330-a. Filing five year performance, capital and operating finance plans. 1. (a) On or before October first, nineteen hundred ninety-four, and annually thereafter on or before April first, the authority shall adopt an operational performance plan for the five-year period commencing April first. The plan shall set operational performance plan goals and objectives, including […]
1331 – General Powers of the Authority.
§ 1331. General powers of the authority. A. Except as otherwise limited by this title, the authority shall have power: 1. To sue and be sued; 2. To have a seal and alter the same at pleasure; 3. To borrow money and issue negotiable notes, bonds or other obligations and to provide for the rights […]
1316 – Exemption From Taxation.
§ 1316. Exemption from taxation. It is hereby found, determined and declared that the creation of the authority and the carrying out of its purposes is in all respects for the benefit of the people of the state of New York and for the improvement of their health, welfare and prosperity and is a public […]
1317 – Actions Against the Authority.
§ 1317. Actions against the authority. 1. As a condition to the consent of the state to such suits against the authority, in every action against the authority for damages, for injuries to real or personal property or for the destruction thereof, or for personal injuries or death, the complaint shall contain an allegation that […]
1318 – Agreements Relating to Payment in Lieu of Taxes.
§ 1318. Agreements relating to payment in lieu of taxes. To the end that municipal corporations, counties and school districts may not suffer undue loss of taxes or assessments: If the authority acquires property for non-transportation purposes (e.g. for future transportation purposes but not to be so used immediately) the authority except as hereinafter provided, […]
1319 – Interest of Members or Employees of Authority in Contracts Prohibited.
§ 1319. Interest of members or employees of authority in contracts prohibited. It shall be a misdemeanor for a member of the authority or an officer, agent, servant or employee employed by or appointed by the authority, to be in any way or manner interested, directly or indirectly, as principal, surety or otherwise, in a […]
1320 – Fiscal Year.
§ 1320. Fiscal year. The fiscal year of the authority shall begin on the first day of April.
1321 – Consent by the State.
§ 1321. Consent by the state. The commissioner of general services shall have power, in his discretion, from time to time to transfer and convey to the authority, or to one or more participating counties for the use of the authority, and for such consideration as may be determined by him to be paid to […]