2006 New York Code - Laws: Legislative : (1-a - 1-v) Lobbying Act

Article 1-A - LOBBYING ACT
Repeal Date: 12/31/2007
1-A - Legislative declaration.
Repeal Date: 12/31/2007
1-B - Short title.
Repeal Date: 12/31/2007
1-C - Definitions.
Repeal Date: 12/31/2007
1-D - New York temporary state commission on lobbying.
Repeal Date: 12/31/2007
1-E - Statement of registration.
Repeal Date: 12/31/2007
1-F - Monthly registration docket.
Repeal Date: 12/31/2007
1-G - Termination of retainer, employment or designation.
Repeal Date: 12/31/2007
1-H - Bi-monthly reports of certain lobbyists.
Repeal Date: 12/31/2007
1-I - Bi-monthly reports of public corporations.
Repeal Date: 12/31/2007
1-J - Semi-annual reports.
Repeal Date: 12/31/2007
1-K - Contingent retainer.
Repeal Date: 12/31/2007
1-L - Gift information.
Repeal Date: 12/31/2007
1-M - Offering of gifts.
Repeal Date: 12/31/2007
1-N - Restricted contacts.
Repeal Date: 12/31/2007
1-O - Penalties.
Repeal Date: 12/31/2007
1-P - Enforcement.
Repeal Date: 12/31/2007
1-Q - Record of appearances.
Repeal Date: 12/31/2007
1-R - Publication of statement on lobbying regulations.
Repeal Date: 12/31/2007
1-S - Public access to records; format of records and reports.
Repeal Date: 12/31/2007
1-T - Advisory council on procurement lobbying.
Repeal Date: 12/31/2007
1-U - Applicability of certain laws.
Repeal Date: 12/31/2007
1-V - Separability clause.
Repeal Date: 12/31/2007

Disclaimer: These codes may not be the most recent version. New York may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.