N.Y. Public Authorities Law Section 1856
Acquisition of real property


1.

Upon determination by the authority that any real property is necessary for its corporate purposes, the commissioner shall, if so requested by the authority, acquire the same in the name of the state by dedication, by agreement, by condemnation pursuant to the condemnation law, or by appropriation in the manner provided by Highway Law § 30 (Acquisition by the state of property required for the construction and reconstruction of state highways and structures thereon)section thirty of the highway law, and payment therefor shall be made by the authority from the proceeds of sale of its bonds, notes or other obligations, or from other available moneys therefor. The authority shall hold such property in the name of the state and shall have the right to possess and use for its corporate purposes, so long as its corporate existence shall continue, all such real property and rights in real property so acquired.

2.

At any time after this title shall become effective, the authority may, by resolution, assume jurisdiction over and hold in the name of the state all or any part of the real property acquired and held in the name of the state by the state office of atomic development. Upon the effective date of such resolution, the authority shall hold any such real property in the name of the state and shall have the right to possess and use for its corporate purposes, so long as its corporate existence shall continue, any such real property.

Source: Section 1856 — Acquisition of real property, https://www.­nysenate.­gov/legislation/laws/PBA/1856 (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

§ 1856’s source at nysenate​.gov

Link Style