Legislation

Search OpenLegislation Statutes

This entry was published on 2014-09-22
The selection dates indicate all change milestones for the entire volume, not just the location being viewed. Specifying a milestone date will retrieve the most recent version of the location before that date.
TITLE 13-FF
Oneida-herkimer Solid Waste Management Authority
Public Authorities (PBA) CHAPTER 43-A, ARTICLE 8
TITLE 13-FF

ONEIDA-HERKIMER SOLID WASTE MANAGEMENT AUTHORITY
Section 2049-aa. Short title.

2049-bb. Definitions.

2049-cc. Oneida-Herkimer solid waste management authority.

2049-dd. Advances on behalf of authority; transfer of property

to authority; acquisition of property for authority.

2049-ee. Powers of the authority.

2049-ff. Governmental capacity of the authority and

municipalities.

2049-gg. Transfer of officers and employees.

2049-hh. Bonds of the authority.

2049-ii. Remedies of bondholders.

2049-jj. State, counties and municipalities not liable on

authority bonds.

2049-kk. Moneys of the authority.

2049-ll. Bonds legal investment for fiduciaries.

2049-mm. Agreement with the state.

2049-nn. Exemption from taxes, assessments and certain fees.

2049-oo. Actions against authority.

2049-pp. Contracts.

2049-qq. Interest in contracts prohibited.

2049-rr. Audit and annual report.

2049-ss. Limited liability.

2049-tt. Pledge by counties; contracts with municipalities;

powers of municipalities.

2049-uu. Solid waste facility reserve fund.

2049-vv. Transfer of environmental applications, proceedings,

approvals and permits.

2049-ww. Preference for actions or proceedings against

authority.

2049-xx. Separability.

2049-yy. Effect of inconsistent provisions.