N.Y. Public Authorities Law Section 1853
Approval power of the governor


1.

No action taken at any meeting of the authority shall have force or effect until the governor shall have an opportunity to approve or veto the same.

2.

For the purpose of procuring such approval or veto, the authority shall by rule designate an officer of the authority to transmit to the governor at the executive chamber in Albany a certified copy of the minutes of every meeting of the authority as soon after the holding of such meeting as such minutes can be written out. The governor shall, within fifteen days after such minutes shall have been delivered to the executive chamber as aforesaid, cause the same to be returned to the authority either with his approval or with his veto of any action therein recited as having been taken, provided, however, that if the governor shall not return the said minutes within the said period then at the expiration thereof any action therein recited shall have full force and effect according to the wording thereof.

3.

If the governor within the said period returns the said minutes with a veto against any action recited therein, then such action shall be null and void.

4.

The governor may by order filed with the authority relieve the authority from the duty of procuring his approval of its action upon any particular matter or class of matters, and thereupon the authority shall be relieved from reporting the same to him.

Source: Section 1853 — Approval power of the governor, https://www.­nysenate.­gov/legislation/laws/PBA/1853 (updated Sep. 22, 2014; accessed May 4, 2024).

1850
Short title
1850‑A
Legislative declaration
1851
Definitions
1852
New York state energy research and development authority
1853
Approval power of the governor
1854
Purposes and specific powers of the authority
1854‑A
Nuclear waste repository siting
1854‑B
Low-level radioactive waste management facilities
1854‑C
Permanent disposal facilities
1854‑D
Generator reporting and fees
1855
General powers of the authority
1856
Acquisition of real property
1857
Officers and employees
1858
Assistance by state officers, departments, boards, divisions and commissions
1859
Deposit, investment and accounting of moneys of the authority
1860
Bonds and notes
1860‑A
Reserve funds and appropriations
1861
Exemption from taxation of the property and income of the authority
1862
Exemption from taxation of bonds and notes
1863
Bonds and notes legal investments for fiduciaries
1864
Right of state to require redemption of bonds
1865
Rights and remedies of bondholders and noteholders
1866
State not liable on bonds and notes
1867
Annual reports
1867‑A
Federal insurance or guaranty
1868
Inconsistent provisions of other acts
1868‑A
Actions
1869
Termination of the authority
1870
Title not affected if in part unconstitutional or ineffective
1871
Public service law not applicable to authority
1872
Green residential building program
1872‑A
Affordable residential green building program
1873
Examination and reporting of energy efficiency grant recipients
1875
Legislative findings and declaration of intent
1876
High temperature technology research program established
1877
Purposes of the high temperature technology research program
1878
State coordination, oversight and technology transfer
1879
Funds
1880
Legislative findings and declaration of intent
1881
High phase order electric transmission research project
1882
School energy efficiency collaboration program
1883
State oversight and funding
1884
Zero-emission bus roadmap

Accessed:
May 4, 2024

Last modified:
Sep. 22, 2014

§ 1853’s source at nysenate​.gov

Link Style