[ ] is old law to be omitted.
LBD12673-03-2
S. 6258--B 2 A. 9058--B
sactions (Part F); to amend the transportation law, the vehicle and
traffic law, the general municipal law, the environmental conservation
law and the executive law, in relation to federal revenue (Part G); to
amend the environmental conservation law, in relation to the regu-
lation of various fish and wildlife licenses, permits and fees; and
repealing certain provisions of such law relating thereto (Part H); to
amend the public service law, in relation to eliminating state regu-
lation of VoIP service in order to facilitate competition and ensure
consumers receive the maximum benefit of competition (Part I); to
amend the environmental conservation law, in relation to hazardous
waste program fees and surcharges (Part J); to amend the state finance
law and the public authorities law, in relation to the sewage treat-
ment and drinking water funds and the water pollution control and
drinking water revolving funds (Part K); to amend the agriculture and
markets law, in relation to seed testing (Part L); to amend the agri-
culture and markets law, in relation to fees for services (Part M); to
amend the agriculture and markets law, in relation to food processing
license fees; and to repeal subdivision 4 of section 128-a and subdi-
vision 3 of section 133-a of the agriculture and markets law and
section 90-b of the state finance law relating to the commercial feed
licensing fund (Part N); to authorize and direct the New York state
energy research and development authority to make a payment to the
general fund of up to $913,000 (Part O); to authorize the New York
state energy research and development authority to finance a portion
of its research, development and demonstration and policy and planning
programs from assessments on gas and electric corporations (Part P);
to amend chapter 35 of the laws of 1979, relating to appropriating
funds to the New York state urban development corporation for the
acquisition and initial planning of convention and exhibition center
facilities in New York county, in relation to additional powers of
such corporation (Part Q); to amend chapter 393 of the laws of 1994,
amending the New York state urban development corporation act, relat-
ing to the powers of the New York state urban development corporation
to make loans, in relation to the effectiveness thereof (Part R); to
repeal subdivision 3 of section 16-m of the New York state urban
development corporation act, in relation to extending certain
provisions relating to the empire state economic development fund
(Part S); to amend the New York state urban development corporation
act, relating to the powers of the New York state urban development
corporation to make grants (Part T); to amend the state finance law,
in relation to the excelsior linked deposit act (Part U); to authorize
the department of health to finance certain activities with revenues
generated from an assessment on cable television companies (Part V);
to amend the general business law and the real property law, in
relation to increasing the term of licensure and registration from two
to four years (Part W); to amend the racing, pari-mutuel wagering and
breeding law, in relation to presenting uncashed pari-mutuel vouchers
within a prescribed period of time (Part X); to amend the racing,
pari-mutuel wagering and breeding law and the public officers law, in
relation to employment of officials at harness race meetings (Part Y);
to amend the agriculture and markets law, in relation to authorizing
the creation of a dairy research and education order (Part Z); to
amend the public authorities law, in relation to the recovery of state
governmental costs from public authorities and public benefit corpo-
rations (Part AA); to amend the public authorities law, in relation to
the powers and duties of the dormitory authority of the state of New
S. 6258--B 3 A. 9058--B
York (Part BB); to amend the banking law, the business corporation
law, the cooperative corporations law, the general associations law,
the limited liability company law, the not-for-profit corporation law,
the partnership law and the private housing finance law, in relation
to facilitating an online corporate filing system, simplifying the
filing of corporate documents and reducing costs and regulatory
burdens on the state's businesses; and to repeal certain provisions of
the business corporation law, the not-for-profit corporation law, the
partnership law and the religious corporations law relating thereto
(Part CC); and to amend the public authorities law and the real prop-
erty law, in relation to the on-bill recovery mechanism for the "green
jobs-green New York" program (Part DD)
THE PEOPLE OF THE STATE OF NEW YORK, REPRESENTED IN SENATE AND ASSEM-
BLY, DO ENACT AS FOLLOWS:
Section 1. This act enacts into law major components of legislation
which are necessary to implement the state fiscal plan for the 2012-2013
state fiscal year. Each component is wholly contained within a Part
identified as Parts A through DD. The effective date for each particular
provision contained within such Part is set forth in the last section of
such Part. Any provision in any section contained within a Part, includ-
ing the effective date of the Part, which makes a reference to a section
"of this act", when used in connection with that particular component,
shall be deemed to mean and refer to the corresponding section of the
Part in which it is found. Section three of this act sets forth the
general effective date of this act.
PART A
Section 1. The sum of four hundred two million seven hundred ninety-
seven thousand dollars ($402,797,000), or so much thereof as shall be
necessary, and in addition to amounts previously appropriated by law, is
hereby made available, in accordance with subdivision 1 of section 380
of the public authorities law as amended, according to the following
schedule. Payments pursuant to subdivision (a) of this section shall be
made available as moneys become available for such payments. Payments
pursuant to subdivisions (b) and (c) of this section shall be made
available on the fifteenth day of June, September, December and March or
as soon thereafter as moneys become available for such payments. No
moneys of the state in the state treasury or any of its funds shall be
available for payments pursuant to this section:
SCHEDULE
(a) Thirty-nine million seven hundred thousand dollars ($39,700,000)
to municipalities for repayment of eligible costs of federal aid munici-
pal street and highway projects pursuant to section 15 of chapter 329 of
the laws of 1991, as added by section 9 of chapter 330 of the laws of
1991, as amended. The department of transportation shall provide such
information to the municipalities as may be necessary to maintain the
federal tax exempt status of any bonds, notes, or other obligations
issued by such municipalities to provide for the non-federal share of
the cost of projects pursuant to chapter 330 of the laws of 1991 or
section 80-b of the highway law.
The program authorized pursuant to section 15 of chapter 329 of the
laws of 1991, as added by section 9 of chapter 330 of the laws of 1991,
S. 6258--B 4 A. 9058--B
as amended, shall additionally make payments for reimbursement according
to the following schedule:
State Fiscal Year Amount
2012-13 $39,700,000
(b) Three hundred four million three hundred thousand dollars
($304,300,000) to counties, cities, towns and villages for reimbursement
of eligible costs of local highway and bridge projects pursuant to
sections 16 and 16-a of chapter 329 of the laws of 1991, as added by
section 9 of chapter 330 of the laws of 1991, as amended. For the
purposes of computing allocations to municipalities, the amount distrib-
uted pursuant to section 16 of chapter 329 of the laws of 1991 shall be
deemed to be $121,520,000. The amount distributed pursuant to section
16-a of chapter 329 of the laws of 1991 shall be deemed to be
$182,780,000. Notwithstanding the provisions of any general or special
law, the amounts deemed distributed in accordance with section 16 of
chapter 329 of the laws of 1991 shall be adjusted so that such amounts
will not be less than 83.807 percent of the "funding level" as defined
in subdivision 5 of section 10-c of the highway law for each such muni-
cipality. In order to achieve the objectives of section 16 of chapter
329 of the laws of 1991, to the extent necessary, the amounts in excess
of 83.807 percent of the funding level to be deemed distributed to each
municipality under this subdivision shall be reduced in equal propor-
tion.
(c) Fifty-eight million seven hundred ninety-seven thousand dollars
($58,797,000) to municipalities for reimbursement of eligible costs of
local highway and bridge projects pursuant to sections 16 and 16-a of
chapter 329 of the laws of 1991, as added by section 9 of chapter 330 of
the laws of 1991, as amended. For the purposes of computing allocations
to municipalities, the amount distributed pursuant to section 16 of
chapter 329 of the laws of 1991 shall be deemed to be $23,480,000. The
amount distributed pursuant to section 16-a of chapter 329 of the laws
of 1991 shall be deemed to be $35,317,000. Notwithstanding the
provisions of any general or special law, the amounts deemed distributed
in accordance with section 16 of chapter 329 of the laws of 1991 shall
be adjusted so that such amounts will not be less than 16.193 percent of
the "funding level" as defined in subdivision 5 of section 10-c of the
highway law for each such municipality. In order to achieve the objec-
tives of section 16 of chapter 329 of the laws of 1991, to the extent
necessary, the amounts in excess of 16.193 percent of the funding level
to be deemed distributed to each municipality under this subdivision
shall be reduced in equal proportion. To the extent that the total of
remaining payment allocations calculated herein varies from $58,797,000,
the payment amounts to each locality shall be adjusted by a uniform
percentage so that the total payments equal $58,797,000.
The program authorized pursuant to sections 16 and 16-a of chapter 329
of the laws of 1991, as added by section 9 of chapter 330 of the laws of
1991, as amended, shall additionally make payments for reimbursement
according to the following schedule:
State Fiscal Year Amount
2012-13 $363,097,000
S 2. Subdivision (f) of section 16 of chapter 329 of the laws of 1991,
amending the state finance law and other laws relating to the establish-
ment of the dedicated highway and bridge trust fund, as added by section
2 of part A of chapter 60 of the laws of 2011, is amended to read as
follows:
S. 6258--B 5 A. 9058--B
(f) For purposes of this section and section 10-c of the highway law,
for projects completed on or before March 31, [2012] 2013 local highway
and bridge projects may also include the following work types: (1)
microsurfacing, (2) paver placed surface treatment, (3) single course
surface treatment involving chip seals and oil and stone, and (4) double
course surface treatment involving chip seals and oil and stone, howev-
er, no reimbursement shall be made for (1) microsurfacing, (2) paver
placed surface treatment, (3) single course surface treatment involving
chip seals and oil and stone, and (4) double course surface treatment
involving chip seals and oil and stone after March 31, [2012] 2013.
Reimbursement for projects using these treatments may be made from the
proceeds of bonds, notes or other obligations issued by the New York
state thruway authority pursuant to section 380 of the public authori-
ties law or otherwise as determined by the director of the budget.
S 3. Subdivision (f) of section 16-a of chapter 329 of the laws of
1991, amending the state finance law and other laws relating to the
establishment of the dedicated highway and bridge trust fund, as added
by section 3 of part A of chapter 60 of the laws of 2011, is amended to
read as follows:
(f) For purposes of this section and section 10-c of the highway law,
for projects completed on or before March 31, [2012] 2013 local highway
and bridge projects may also include the following work types: (1)
microsurfacing, (2) paver placed surface treatment, (3) single course
surface treatment involving chip seals and oil and stone, and (4) double
course surface treatment involving chip seals and oil and stone, howev-
er, no reimbursement shall be made for (1) microsurfacing, (2) paver
placed surface treatment, (3) single course surface treatment involving
chip seals and oil and stone, and (4) double course surface treatment
involving chip seals and oil and stone after March 31, [2012] 2013.
Reimbursement for projects using these treatments may be made from the
proceeds of bonds, notes or other obligations issued by the New York
state thruway authority pursuant to section 380 of the public authori-
ties law or otherwise as determined by the director of the budget.
S 4. Subdivision (d) of section 11 of chapter 329 of the laws of 1991,
amending the state finance law and other laws relating to the establish-
ment of the dedicated highway and bridge trust fund, as amended by
section 4 of part A of chapter 60 of the laws of 2011, is amended to
read as follows:
(d) Any such service contract (i) shall provide that the obligation of
the director of the budget or the state to fund or to pay the amounts
therein provided for shall not constitute a debt of the state within the
meaning of any constitutional or statutory provisions in the event the
thruway authority assigns or pledges service contract payments as secu-
rity for its bonds or notes, (ii) shall be deemed executory only to the
extent moneys are available and that no liability shall be incurred by
the state beyond the moneys available for the purpose, and that such
obligation is subject to annual appropriation by the legislature, and
(iii) shall provide that no funds shall be made available from the
proceeds of bonds or notes issued pursuant to this chapter unless the
commissioner of transportation has certified to the chairman of the
thruway authority that such funds shall be used exclusively for the
purposes authorized by subdivision (a) of this section, and/or
construction, reconstruction or improvement of local highways, bridges
and/or highway-railroad crossings, including right of way acquisition,
preliminary engineering, and construction supervision and inspection,
where the service life of the project is at least ten years or for
S. 6258--B 6 A. 9058--B
projects completed on or before March 31, [2012] 2013 where the project
is: (1) microsurfacing, (2) paver placed surface treatment, (3) single
course surface treatment involving chip seals and oil and stone and (4)
double course surface treatment involving chip seals and oil and stone,
and unless the director of the budget has certified to the chairman of
the thruway authority that a spending plan has been submitted by the
commissioner of transportation and has been approved by the director of
the budget. No reimbursement shall be made for (1) microsurfacing, (2)
paver placed surface treatment, (3) single course surface treatment
involving chip seals and oil and stone, and (4) double course surface
treatment involving chip seals and oil and stone after March 31, [2012]
2013.
S 5. Subdivision (b) of section 16 of chapter 329 of the laws of 1991,
amending the state finance law and other laws relating to the establish-
ment of the dedicated highway and bridge trust fund, as amended by
section 5 of part A of chapter 60 of the laws of 2011, is amended to
read as follows:
(b) Each county, city, town and village shall certify to the commis-
sioner of transportation that amounts to be reimbursed are for
construction, reconstruction or improvement of local highways, bridges
and/or highway-railroad crossings, including right of way acquisition,
preliminary engineering, and construction supervision and inspection
where the service life of the project is at least ten years or for
projects completed on or before March 31, [2012] 2013 where the project
is: (1) microsurfacing, (2) paver placed surface treatment, (3) single
course surface treatment involving chip seals and oil and stone and (4)
double course surface treatment involving chip seals and oil and stone.
No reimbursement shall be made for (1) microsurfacing, (2) paver placed
surface treatment, (3) single course surface treatment involving chip
seals and oil and stone, and (4) double course surface treatment involv-
ing chip seals and oil and stone after March 31, [2012] 2013. Such
certification shall include any such information as may be necessary to
maintain the federal tax exempt status of bonds, notes or other obli-
gations issued by the New York state thruway authority pursuant to
section 380 of the public authorities law. The commissioner of transpor-
tation shall in writing request the municipalities to furnish such
information as may be necessary to comply with this section.
S 6. Subdivision (b) of section 16-a of chapter 329 of the laws of
1991, amending the state finance law and other laws relating to the
establishment of the dedicated highway and bridge trust fund, as amended
by section 6 of part A of chapter 60 of the laws of 2011, is amended to
read as follows:
(b) Each county, city, town and village shall certify to the commis-
sioner of transportation that amounts to be reimbursed are for
construction, reconstruction or improvement of local highways, bridges
and/or highway-railroad crossings, including right of way acquisition,
preliminary engineering, and construction supervision and inspection
where the service life of the project is at least ten years or for
projects completed on or before March 31, [2012] 2013 where the project
is: (1) microsurfacing, (2) paver placed surface treatment, (3) single
course surface treatment involving chip seals and oil and stone and (4)
double course surface treatment involving chip seals and oil and stone.
No reimbursement shall be made for (1) microsurfacing, (2) paver placed
surface treatment, (3) single course surface treatment involving chip
seals and oil and stone, and (4) double course surface treatment involv-
ing chip seals and oil and stone after March 31, [2012] 2013. Such
S. 6258--B 7 A. 9058--B
certification shall include any such information as may be necessary to
maintain the federal tax exempt status of bonds, notes or other obli-
gations issued by the New York state thruway authority pursuant to
section 380 of the public authorities law. The commissioner shall in
writing request the municipalities to furnish such information as may be
necessary to comply with this section.
S 7. Section 7 of part A of chapter 60 of the laws of 2011, authoriz-
ing funding for the Consolidated Local Street and Highway Improvement
Program (CHIPS) and Marchiselli program for state fiscal year 2011-2012
and amending chapter 329 of the laws of 1991, amending the state finance
law and other laws relating to the establishment of the dedicated high-
way and bridge trust fund, is amended to read as follows:
S 7. This act shall take effect immediately; provided, however, that
sections two, three, four, five and six of this act shall expire and be
deemed repealed on April 1, [2012] 2013.
S 8. This act shall take effect immediately; provided, however, that
the amendments to subdivisions (f) and (b) of section 16 of chapter 329
of the laws of 1991 made by sections two and five of this act, respec-
tively, shall not affect the repeal of such subdivisions and shall be
deemed repealed therewith; provided, further, that the amendments to
subdivisions (f) and (b) of section 16-a of chapter 329 of the laws of
1991 made by sections three and six of this act, respectively, shall not
affect the repeal of such subdivisions and shall be deemed repealed
therewith; and provided, further, that the amendments to subdivision (d)
of section 11 of chapter 329 of the laws of 1991 made by section four of
this act shall not affect the repeal of such subdivision and shall be
deemed repealed therewith.
PART B
Section 1. Section 326 of the highway law, as amended by chapter 1110
of the laws of 1971, is amended to read as follows:
S 326. Penalties, how recovered. All penalties or forfeitures given in
this chapter, and not otherwise specially provided for, shall be recov-
ered by the town superintendent, in the name of the town in which the
offense shall be committed; and when recovered, shall be applied by them
in improving the highways and bridges in such town, except that if the
offense occurs on any highway included in the systems defined by section
three hundred forty-one of this chapter, such penalties or forfeitures
may be recovered by the commissioner of transportation and where so
recovered shall be [paid to the state treasurer to the credit of the
fund available for the maintenance and repair of state highways] DEPOS-
ITED BY THE COMPTROLLER INTO THE SPECIAL OBLIGATION RESERVE AND PAYMENT
ACCOUNT OF THE DEDICATED HIGHWAY AND BRIDGE TRUST FUND ESTABLISHED
PURSUANT TO SECTION EIGHTY-NINE-B OF THE STATE FINANCE LAW.
S 2. Paragraph (a) of subdivision 3 of section 89-b of the state
finance law, as amended by section 2 of chapter 165 of the laws of 2008,
is amended to read as follows:
(a) The special obligation reserve and payment account shall consist
(i) of all moneys required to be deposited in the dedicated highway and
bridge trust fund pursuant to the provisions of sections two hundred
five, two hundred eighty-nine-e, three hundred one-j, five hundred
fifteen and eleven hundred sixty-seven of the tax law, section four
hundred one of the vehicle and traffic law, and section thirty-one of
chapter fifty-six of the laws of nineteen hundred ninety-three, (ii) all
fees, fines or penalties collected by the commissioner of transportation
S. 6258--B 8 A. 9058--B
pursuant to section fifty-two, SECTION THREE HUNDRED TWENTY-SIX, and
subdivisions five, eight and twelve of section eighty-eight of the high-
way law, subdivision fifteen of section three hundred eighty-five of the
vehicle and traffic law, section two of the chapter of the laws of two
thousand three that amended this paragraph, subdivision (d) of section
three hundred four-a, paragraph one of subdivision (a) and subdivision
(d) of section three hundred five, subdivision six-a of section four
hundred fifteen and subdivision (g) of section twenty-one hundred twen-
ty-five of the vehicle and traffic law, section fifteen of this chapter,
excepting moneys deposited with the state on account of betterments
performed pursuant to subdivision twenty-seven or subdivision thirty-
five of section ten of the highway law, (iii) any moneys collected by
the department of transportation for services provided pursuant to
agreements entered into in accordance with section ninety-nine-r of the
general municipal law, and (iv) any other moneys collected therefor or
credited or transferred thereto from any other fund, account or source.
S 3. Paragraph (a) of subdivision 3 of section 89-b of the state
finance law, as amended by section 3 of chapter 165 of the laws of 2008,
is amended to read as follows:
(a) The special obligation reserve and payment account shall consist
(i) of all moneys required to be deposited in the dedicated highway and
bridge trust fund pursuant to the provisions of sections two hundred
eighty-nine-e, three hundred one-j, five hundred fifteen and eleven
hundred sixty-seven of the tax law, section four hundred one of the
vehicle and traffic law, and section thirty-one of chapter fifty-six of
the laws of nineteen hundred ninety-three, (ii) all fees, fines or
penalties collected by the commissioner of transportation pursuant to
section fifty-two, SECTION THREE HUNDRED TWENTY-SIX, and subdivisions
five, eight and twelve of section eighty-eight of the highway law,
subdivision fifteen of section three hundred eighty-five of the vehicle
and traffic law, section fifteen of this chapter, excepting moneys
deposited with the state on account of betterments performed pursuant to
subdivision twenty-seven or subdivision thirty-five of section ten of
the highway law, (iii) any moneys collected by the department of trans-
portation for services provided pursuant to agreements entered into in
accordance with section ninety-nine-r of the general municipal law, and
(iv) any other moneys collected therefor or credited or transferred
thereto from any other fund, account or source.
S 4. This act shall take effect immediately, and shall be deemed to
have been in full force and effect on and after April 1, 2012; and
provided, however, that the amendments to paragraph (a) of subdivision 3
of section 89-b of the state finance law made by section two of this act
shall be subject to the expiration and reversion of such paragraph
pursuant to section 13 of part U-1 of chapter 62 of the laws of 2003, as
amended, when upon such date the provisions of section three of this act
shall take effect.
PART C
Section 1. Subdivision 3 of section 140 of the transportation law, as
added by chapter 635 of the laws of 1983, is amended to read as follows:
3. No motor vehicle [carrying] DESIGNED TO CARRY passengers, as
described in subdivision two of this section, shall be operated within
the state unless it carries prominently displayed thereon the name of
the operator and certificate evidencing an inspection in accordance with
the rules and regulations of the commissioner [within a period of six
S. 6258--B 9 A. 9058--B
months last preceding]. The commissioner may, by order, rule or regu-
lation, exempt from the requirements of this subdivision, vehicles which
are not operated exclusively in transportation services for which
inspection is required, provided that written evidence of the names
otherwise subject to prominent display and such a certificate of
inspection are at all times carried within such vehicles to be made
available for examination upon proper demand, while the vehicles are
operated in such service.
S 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2012.
PART D
Section 1. Subdivision 1 of section 502 of the vehicle and traffic
law, as amended by section 2 of part CC of chapter 58 of the laws of
2011, is amended to read as follows:
1. Application for license. Application for a driver's license shall
be made to the commissioner. The fee prescribed by law may be submitted
with such application. The applicant shall furnish such proof of identi-
ty, age, and fitness as may be required by the commissioner. The commis-
sioner may also provide that the application procedure shall include the
taking of a photo image or images of the applicant in accordance with
rules and regulations prescribed by the commissioner. In addition, the
commissioner also shall require that the applicant provide his or her
social security number and provide space on the application so that the
applicant may register in the New York state organ and tissue donor
registry under section forty-three hundred ten of the public health law.
In addition, an applicant for a commercial driver's license who will
operate a commercial motor vehicle in interstate commerce shall certify
that such applicant meets the requirements to operate a commercial motor
vehicle, as set forth in public law 99-570, title XII, and title 49 of
the code of federal regulations, and all regulations promulgated by the
United States secretary of transportation under the hazardous materials
transportation act. In addition, an applicant for a commercial driver's
license shall submit a medical certificate at such intervals as required
by the federal motor carrier safety improvement act of 1999 and Part
383.71(h) of title 49 of the code of federal regulations relating to
medical certification and in a manner prescribed by the commissioner.
For purposes of this section and sections five hundred three [and], five
hundred ten-a, AND FIVE HUNDRED TEN-AA of this title, the [term] TERMS
"medical certificate" AND "MEDICAL CERTIFICATION" shall mean a form
substantially in compliance with the form set forth in Part 391.43(h) of
title 49 of the code of federal regulations. Upon a determination that
the holder of a commercial driver's license has made any false state-
ment, with respect to the application for such license, the commissioner
shall revoke such license.
S 2. Paragraph (b) of subdivision 1 of section 503 of the vehicle and
traffic law, as amended by section 3 of part CC of chapter 58 of the
laws of 2011, is amended to read as follows:
(b) An application for a license shall be valid for a period of time
specified by regulation of the commissioner not to exceed five years. A
learner's permit shall be valid from its issuance until the expiration
of the application for a driver's license for which it was issued.
Provided, however, that [if the medical certificate submitted in accord-
ance with the requirements of the federal motor carrier safety improve-
ment act of 1999 and Part 383.71(h) of title 49 of the code of federal
S. 6258--B 10 A. 9058--B
regulations by an applicant for a commercial driver's license expires,
any] A learner's permit [that may have been] issued by the commissioner
in connection with [the] AN application FOR A COMMERCIAL DRIVER'S
LICENSE shall be [suspended] CANCELLED UPON: (I) THE EXPIRATION OF THE
HOLDER'S MEDICAL CERTIFICATION OR MEDICAL VARIANCE DOCUMENTATION
REQUIRED BY THE FEDERAL MOTOR CARRIER SAFETY IMPROVEMENT ACT OF 1999 AND
PART 383.71(H) OF TITLE 49 OF THE CODE OF FEDERAL REGULATIONS; (II) THE
HOLDER'S FAILURE TO SUBMIT SUCH MEDICAL CERTIFICATION OR MEDICAL VARI-
ANCE DOCUMENTATION WHEN REQUIRED TO DO SO BY THE COMMISSIONER; OR (III)
THE RECEIPT BY THE COMMISSIONER OF INFORMATION FROM THE ISSUING MEDICAL
EXAMINER OR THE FEDERAL MOTOR CARRIER SAFETY ADMINISTRATION THAT A
MEDICAL CERTIFICATION OR MEDICAL VARIANCE WAS ISSUED IN ERROR.
S 3. Paragraph (f) of subdivision 3 of section 510-a of the vehicle
and traffic law is REPEALED.
S 4. The vehicle and traffic law is amended by adding a new section
510-aa to read as follows:
S 510-AA. DOWNGRADE OF COMMERCIAL DRIVER'S LICENSES. A COMMERCIAL
DRIVER'S LICENSE SHALL BE DOWNGRADED TO A NON-COMMERCIAL DRIVER'S
LICENSE BY THE COMMISSIONER UPON THE EXPIRATION OF THE HOLDER'S MEDICAL
CERTIFICATION OR MEDICAL VARIANCE DOCUMENTATION REQUIRED BY THE FEDERAL
MOTOR CARRIER SAFETY IMPROVEMENT ACT OF 1999 AND PART 383.71(H) OF TITLE
49 OF THE CODE OF FEDERAL REGULATIONS, OR UPON THE HOLDER'S FAILURE TO
SUBMIT SUCH MEDICAL CERTIFICATION OR MEDICAL VARIANCE DOCUMENTATION WHEN
REQUIRED TO DO SO BY THE COMMISSIONER. A COMMERCIAL DRIVER'S LICENSE
SHALL ALSO BE DOWNGRADED TO A NON-COMMERCIAL DRIVER'S LICENSE BY THE
COMMISSIONER UPON RECEIPT OF INFORMATION FROM THE ISSUING MEDICAL EXAM-
INER OR THE FEDERAL MOTOR CARRIER SAFETY ADMINISTRATION THAT A MEDICAL
CERTIFICATION OR MEDICAL VARIANCE WAS ISSUED IN ERROR. SUCH DOWNGRADE
SHALL BE TERMINATED, AND THE COMMERCIAL DRIVER'S LICENSE RESTORED, UPON:
(1) THE HOLDER'S SUBMISSION OF THE REQUIRED VALID MEDICAL EXAMINER'S
CERTIFICATE OR MEDICAL VARIANCE DOCUMENTATION; OR (2) THE HOLDER'S
SELF-CERTIFICATION SPECIFYING THE TYPE OF COMMERCIAL MOTOR VEHICLE OPER-
ATION HE OR SHE ENGAGES, OR EXPECTS TO ENGAGE IN, AND THAT THE HOLDER IS
THEREFORE NOT SUBJECT TO THE PHYSICAL QUALIFICATION REQUIREMENTS OF THE
FEDERAL MOTOR CARRIER SAFETY IMPROVEMENT ACT OF 1999 AND PART 383.71(H)
OF TITLE 49 OF THE CODE OF FEDERAL REGULATIONS.
S 5. Section 509 of the vehicle and traffic law is amended by adding a
new subdivision 7-a to read as follows:
7-A. NO PERSON SHALL OPERATE A COMMERCIAL MOTOR VEHICLE UNLESS
MEDICALLY CERTIFIED IN ACCORDANCE WITH THE FEDERAL MOTOR CARRIER SAFETY
IMPROVEMENT ACT OF 1999 AND PART 383.71(H) OF TITLE 49 OF THE CODE OF
FEDERAL REGULATIONS.
S 6. This act shall take effect immediately; provided, however, that
if sections 2 and 3 of part CC of chapter 58 of the laws of 2011 shall
not have taken effect on or before such date then sections one and two
of this act shall take effect on the same date and in the same manner as
such chapter of the laws of 2011 takes effect; provided further, howev-
er, that section five of this act shall take effect on the sixtieth day
after it shall have become a law.
PART E
Section 1. Subdivision 12 of section 1269 of the public authorities
law, as amended by section 1 of part NN of chapter 59 of the laws of
2010, is amended to read as follows:
S. 6258--B 11 A. 9058--B
12. The aggregate principal amount of bonds, notes or other obli-
gations issued after the first day of January, nineteen hundred ninety-
three by the authority, the Triborough bridge and tunnel authority and
the New York city transit authority to fund projects contained in capi-
tal program plans approved pursuant to section twelve hundred sixty-
nine-b of this [article] TITLE for the period nineteen hundred ninety-
two through two thousand fourteen shall not exceed [thirty-four]
FORTY-ONE billion eight hundred seventy-seven million dollars. Such
aggregate principal amount of bonds, notes or other obligations or the
expenditure thereof shall not be subject to any limitation contained in
any other provision of law on the principal amount of bonds, notes or
other obligations or the expenditure thereof applicable to the authori-
ty, the Triborough bridge and tunnel authority or the New York city
transit authority. The aggregate limitation established by this subdivi-
sion shall not include (i) obligations issued to refund, redeem or
otherwise repay, including by purchase or tender, obligations thereto-
fore issued either by the issuer of such refunding obligations or by the
authority, the New York city transit authority or the Triborough bridge
and tunnel authority, (ii) obligations issued to fund any debt service
or other reserve funds for such obligations, (iii) obligations issued or
incurred to fund the costs of issuance, the payment of amounts required
under bond and note facilities, federal or other governmental loans,
security or credit arrangements or other agreements related thereto and
the payment of other financing and related costs associated with such
obligations, (iv) an amount equal to any original issue discount from
the principal amount of such obligations or to fund capitalized inter-
est, (v) obligations incurred pursuant to section twelve hundred seven-m
of this article, (vi) obligations incurred to fund the acquisition of
certain buses for the New York city transit authority as identified in a
capital program plan approved pursuant to chapter fifty-three of the
laws of nineteen hundred ninety-two, (vii) obligations incurred in
connection with the leasing, selling or transferring of equipment, and
(viii) bond anticipation notes or other obligations payable solely from
the proceeds of other bonds, notes or other obligations which would be
included in the aggregate principal amount specified in the first
sentence of this subdivision, whether or not additionally secured by
revenues of the authority, or any of its subsidiary corporations, New
York city transit authority, or any of its subsidiary corporations, or
Triborough bridge and tunnel authority.
S 2. This act shall take effect immediately.
PART F
Section 1. Section 205 of the vehicle and traffic law is amended by
adding a new subdivision 3-a to read as follows:
3-A. IN ADDITION TO THE FEES RETAINED PURSUANT TO SUBDIVISION THREE OF
THIS SECTION, EACH COUNTY CLERK ACTING AS THE AGENT OF THE COMMISSIONER
PURSUANT TO SUBDIVISION ONE OF THIS SECTION SHALL RETAIN FOUR PERCENT OF
"ENHANCED INTERNET AND ELECTRONIC PARTNER REVENUE" COLLECTED BY THE
COMMISSIONER. FOR THE PURPOSES OF THIS SUBDIVISION, "ENHANCED INTERNET
AND ELECTRONIC PARTNER REVENUE" SHALL MEAN THE AMOUNT OF GROSS RECEIPTS
ATTRIBUTABLE TO ALL TRANSACTIONS CONDUCTED ON THE INTERNET BY RESIDENTS
OF SUCH COUNTY AND BY DESIGNATED PARTNERS OF THE DEPARTMENT ON BEHALF OF
SUCH RESIDENTS FOR THE CURRENT CALENDAR YEAR THAT EXCEEDS THE AMOUNT OF
SUCH REVENUE COLLECTED BY THE COMMISSIONER DURING CALENDAR YEAR TWO
THOUSAND ELEVEN. THE COMMISSIONER SHALL CERTIFY THE AMOUNTS TO BE
S. 6258--B 12 A. 9058--B
RETAINED BY EACH COUNTY CLERK PURSUANT TO THIS SUBDIVISION. PROVIDED,
HOWEVER, THAT IF THE AGGREGATE AMOUNT OF FEES RETAINED BY COUNTY CLERKS
PURSUANT TO THIS SUBDIVISION IN CALENDAR YEARS TWO THOUSAND TWELVE AND
TWO THOUSAND THIRTEEN COMBINED EXCEEDS EIGHTY-EIGHT MILLION FIVE HUNDRED
THOUSAND DOLLARS, THEN THE PERCENTAGE OF FEES TO BE RETAINED THEREAFTER
SHALL BE REDUCED TO A PERCENTAGE THAT, IF APPLIED TO THE FEES COLLECTED
DURING CALENDAR YEARS TWO THOUSAND TWELVE AND TWO THOUSAND THIRTEEN
COMBINED, WOULD HAVE RESULTED IN AN AGGREGATE RETENTION OF EIGHTY-EIGHT
MILLION FIVE HUNDRED THOUSAND DOLLARS OR 2.5 PERCENT OF ENHANCED INTER-
NET AND ELECTRONIC PARTNER REVENUE, WHICHEVER IS HIGHER. IF THE AGGRE-
GATE AMOUNT OF FEES RETAINED BY COUNTY CLERKS PURSUANT TO THIS SUBDIVI-
SION IN CALENDAR YEARS TWO THOUSAND TWELVE AND TWO THOUSAND THIRTEEN
COMBINED IS LESS THAN EIGHTY-EIGHT MILLION FIVE HUNDRED THOUSAND
DOLLARS, THEN THE PERCENTAGE OF FEES TO BE RETAINED THEREAFTER SHALL BE
INCREASED TO A PERCENTAGE THAT, IF APPLIED TO THE FEES COLLECTED DURING
CALENDAR YEARS TWO THOUSAND TWELVE AND TWO THOUSAND THIRTEEN COMBINED,
WOULD HAVE RESULTED IN AN AGGREGATE RETENTION OF EIGHTY-EIGHT MILLION
FIVE HUNDRED THOUSAND DOLLARS, OR SIX PERCENT OF ENHANCED INTERNET AND
ELECTRONIC PARTNER REVENUE, WHICHEVER IS LESS. ON AND AFTER APRIL FIRST,
TWO THOUSAND SIXTEEN, THE PERCENT OF ENHANCED INTERNET AND ELECTRONIC
PARTNER REVENUE TO BE RETAINED BY COUNTY CLERKS SHALL BE THE AVERAGE OF
THE ANNUAL PERCENTAGES THAT WERE IN EFFECT BETWEEN APRIL FIRST, TWO
THOUSAND TWELVE AND MARCH THIRTY-FIRST, TWO THOUSAND SIXTEEN.
S 2. This act shall take effect April 1, 2012.
PART G
Section 1. Subdivision 1 of section 140 of the transportation law, as
added by chapter 635 of the laws of 1983, is amended to read as follows:
1. Every [common and contract] FOR HIRE AND PRIVATE carrier of passen-
ger by motor vehicle INVOLVED IN INTERSTATE, INTRASTATE, OR INTERNA-
TIONAL COMMERCE DOMICILED IN NEW YORK shall furnish and provide with
respect thereto such service and facilities as shall be safe and
adequate. Any such carrier shall give immediate notice to the commis-
sioner of every accident to which it shall, in the course of its oper-
ations, have been a party.
S 2. Subparagraph (ii) of paragraph a of subdivision 2 of section 140
of the transportation law, as amended by chapter 602 of the laws of
1985, is amended to read as follows:
(ii) All MOTOR CARRIERS, EMPLOYEES AND motor vehicles [operated pursu-
ant to or requiring a certificate or permit for the transportation of
passengers or property from the interstate commerce commission or the
commissioner] THAT TRANSPORT PROPERTY OR PASSENGERS IN INTRASTATE,
INTERSTATE, OR INTERNATIONAL COMMERCE.
S 3. Paragraphs b and c of subdivision 2 of section 140 of the trans-
portation law, paragraph b as amended by chapter 173 of the laws of 1990
and paragraph c as amended by chapter 602 of the laws of 1985, are
amended to read as follows:
b. [In addition to those vehicles operated pursuant to or requiring a
certificate or a permit for the transportation of property from the
interstate commerce commission or the commissioner as set forth in
subparagraph (ii) of paragraph a of this subdivision, the commissioner
shall have the power to adopt rules and regulations governing the safety
of operation of other motor vehicles operated for the commercial trans-
portation of property.
S. 6258--B 13 A. 9058--B
c.] The department shall have the power to examine vehicles, facili-
ties and records subject to the provisions of this subdivision, at any
time and place where they are found, to ascertain whether such rules and
regulations are being obeyed. The rules and regulations of the commis-
sioner shall provide for the inspection of all such vehicles, FACILITIES
AND RECORDS SUBJECT TO THE PROVISIONS OF THIS SUBDIVISION, at such peri-
ods and at such manner as the commissioner may direct, and, when
adopted, shall have the full force and effect of law.
S 3-a. Paragraph d of subdivision 2 of section 140 of the transporta-
tion law is relettered paragraph c and subparagraph (i) of such para-
graph, as added by chapter 173 of the laws of 1990, is amended to read
as follows:
(i) No MOTOR CARRIER, EMPLOYEE OR motor vehicle [operated pursuant to
or requiring a certificate or a permit for the transportation of proper-
ty from the interstate commerce commission or the commissioner and no
motor vehicle operated for the commercial transportation of property]
THAT TRANSPORTS PROPERTY OR PASSENGERS IN INTRASTATE, INTERSTATE, OR
INTERNATIONAL COMMERCE shall [be operated] OPERATE in this state unless
[it] SUCH MOTOR CARRIER, EMPLOYEE OR MOTOR VEHICLE is in compliance with
the department's safety rules and regulations.
S 4. Subdivisions 4 and 5 of section 140 of the transportation law,
subdivision 4 as added by chapter 635 of the laws of 1983 and subdivi-
sion 5 as amended by chapter 731 of the laws of 1988, are amended to
read as follows:
4. Each motor vehicle engaged in the interstate OR INTERNATIONAL
transportation of passengers operated within the state shall be subject
to subdivision three of this section as to the display of the name of
the operator thereof, and of such certificate of inspection as to the
safety of its appliances, equipment and mechanical operation, as the
commissioner may, by rules and regulations require. In respect to such
motor vehicle, the commissioner may, in lieu of a certificate of the
commissioner, authorize the display of a certificate of inspection
issued within a period of [six] TWELVE months last preceding, by a regu-
latory body of another state, or a province of Canada, having safety
standards determined by the commissioner not to be substantially lower
than those prescribed by the commissioner. The rules and regulations to
be adopted under this subdivision shall insofar as practicable be
uniform and the provisions of the vehicle and traffic law so far as
applicable and not in conflict with the provisions of this subdivision,
shall continue to apply to all such motor vehicles.
5. No motor vehicle with a seating capacity of more than eleven
passengers manufactured after December thirty-first, nineteen hundred
seventy-five, used in the business of transporting school children for
hire or used for the transportation of school children, owned and/or
operated by school districts or by any public or private school shall be
operated within the state, unless each seat, other than the driver's
seat, on such vehicle is equipped with a padded back at least twenty-
eight inches in height of a type and specification approved by the
commissioner. Any person who operates a motor vehicle in violation of
the requirement for such seat backs shall be guilty of a violation,
punishable by a fine not exceeding one hundred dollars. The provisions
of this subdivision shall not apply to any bus used for the transporta-
tion of pupils, teachers and other persons acting in a supervisory
capacity to and from school activities and which bus does not receive or
discharge passengers on or along the public highways on regularly sched-
uled routes and which is being operated pursuant to [a permit or certif-
S. 6258--B 14 A. 9058--B
icate of public convenience and necessity] FOR-HIRE OPERATING AUTHORITY
issued by the commissioner or by the [interstate commerce commission]
UNITED STATES DEPARTMENT OF TRANSPORTATION. School buses manufactured or
assembled prior to April first, nineteen hundred seventy-seven may not
be used to transport pupils, teachers and other persons acting in a
supervisory capacity to and from school activities.
S 5. The closing paragraph of section 151 of the transportation law,
as added by chapter 635 of the laws of 1983, is amended to read as
follows:
For the purposes of this article, the term "sedan" or "sedans" as used
herein shall include private passenger automobiles [larger than a
conventional sedan and commonly known as a limousine], but shall not
include [vans or buses] VEHICLES WITH A SEATING CAPACITY OF ELEVEN
PERSONS OR MORE INCLUDING THE DRIVER.
S 6. Section 210 of the transportation law, as amended by chapter 488
of the laws of 1979, is amended to read as follows:
S 210. Application of this article. The term "motor truck" as used in
this article shall be deemed to mean and include any motor vehicle held
and used for the transportation of goods, wares and merchandise for hire
or for a business purpose, [including such motor vehicles commonly known
as an auto truck or light delivery car] PURSUANT TO THE RULES AND REGU-
LATIONS OF THE COMMISSIONER. The term "motor bus" as used in this arti-
cle shall be deemed to mean and include any motor vehicle held and used
for the transportation of passengers for hire OR FOR A BUSINESS PURPOSE,
PURSUANT TO THE RULES AND REGULATIONS OF THE COMMISSIONER.
S 7. Section 211 of the transportation law, as amended by chapter 475
of the laws of 1996, is amended to read as follows:
S 211. General provisions. No driver of a motor truck or motor bus
shall drive such vehicle or be on duty for any period of time in excess
of that authorized pursuant to regulation of the commissioner. The
commissioner is hereby authorized to promulgate rules and regulations
governing the hours of service of drivers of motor trucks and motor
buses. Such rules and regulations shall be no less protective of public
safety than the rules and regulations promulgated by the federal govern-
ment with respect to hours of labor of operation of motor trucks and
motor buses, provided, however, that with regard to drivers of motor
buses [operated exclusively in a town or county or] operated by a public
transportation authority operating exclusively within its jurisdictional
area, the rules and regulations of the commissioner shall provide that
no driver of such motor buses shall drive more than twelve hours follow-
ing eight consecutive hours off duty and no driver of such motor buses
shall drive for any period after having been on duty for fifteen hours
following eight consecutive hours off duty and every driver of such
motor buses shall have at least twenty-four consecutive hours off duty
in every period of seven consecutive days and in no event shall such a
driver be on duty for more than seventy-five hours in any period of
seven consecutive days.
S 8. Section 212 of the transportation law, as added by chapter 342 of
the laws of 1974, subdivision a as amended by chapter 843 of the laws of
1980, is amended to read as follows:
S 212. Records. [a.] Every driver of a motor truck or motor bus shall
keep and carry on the vehicle records showing the day and hour when and
the place where he went and was released from duty, whether in this
state or outside of this state. The commissioner shall prescribe the
form of such records and may require such other information to be shown
thereon as he shall deem advisable to insure the proper enforcement of
S. 6258--B 15 A. 9058--B
this article. Such records shall be exhibited to the commissioner, his
representatives, or to any peace officer, acting pursuant to his special
duties or police officer who shall demand to see the same and shall be
held available for further inspection for a period of sixty days within
the state of New York in an office designated by the owner. Failure to
produce such records upon demand shall be presumptive evidence of a
violation of this article relating to keeping such records. In any pros-
ecution for the violation of any of the provisions of this article such
records shall be prima facie evidence of the truth of the contents ther-
eof.
[b. The provisions of this article with reference to the carrying of
records on the vehicle shall not apply to the operation of a motor bus
or motor buses operated on fixed schedules, but this shall not relieve
any corporation, company, association, joint-stock association, partner-
ship or person engaged in the operation of a motor bus or motor buses on
fixed schedules from the necessity of keeping such records and having
them available in an office within the state of New York.]
S 9. Section 214 of the transportation law, as added by chapter 342 of
the laws of 1974, subdivision b as amended by chapter 367 of the laws of
1983 and subdivision d as amended by chapter 302 of the laws of 2005, is
amended to read as follows:
S 214. Exemptions. [a. The provisions of this article shall not apply
in case of accident or act of God, nor when there is delay which was
caused by the elements, or a cause not known to the driver or owner or
to his or its officers in charge of such operations at the time that
such driver left the place where he last went on duty prior to such
delays.
b. The requirement in this article that every driver of a motor truck
or motor bus shall keep and carry on the vehicle records showing the day
and hour when, and the place where he went or was released from duty,
shall not apply to any driver who drives wholly within a radius of one
hundred miles of the garage or terminal at which he reports for work,
provided, however, that such records shall be kept at his place of
employment.
c.] The provisions of this article shall not apply to the [operation
of a motor truck or motor bus while being operated exclusively in a city
and/or incorporated village, nor to the] operation of a motor truck IN
INTRASTATE COMMERCE owned by a farmer and operated by himself or an
employee when used in the hauling of farm, dairy, or horticultural
products and farm supplies for himself or his farm neighbors to market,
creamery, or place of storage[, nor to the operation of wrecking and
towing cars, nor to the operation of federal military vehicles, by
members of the army or air national guard, or by federally paid employ-
ees of the army or air national guard.
d. The provisions of this article shall not apply nor shall hours of
service accrue to incidental drivers engaged in the actual restoration
or preservation of electric, water, telephone, gas or steam service
during an emergency. For a corporation providing electric, water, tele-
phone, gas or steam service to avail itself of the exemption provided by
this subdivision such electric, water, telephone, gas or steam corpo-
ration shall have filed with the department a plan setting forth the
procedures such corporation shall follow in emergencies to assure that
no incidental driver shall drive if such driver has not had sufficient
rest necessary to maintain his or her ability to safely drive. The
exemption provided by this subdivision shall not apply to an incidental
driver unless such incidental driver is engaged in the actual restora-
S. 6258--B 16 A. 9058--B
tion or preservation of electric, water, telephone, gas or steam service
during an emergency or such incidental driver shall have had a period of
rest consisting of at least eight consecutive hours off duty immediately
upon the conclusion of such incidental driver's engagement in the actual
restoration or preservation of electric, water, telephone, gas or steam
service during the emergency. If an emergency extends for more than
twenty-four hours, the electric, water, telephone, gas or steam corpo-
ration availing itself of the terms of this subdivision shall notify the
department, in writing, that an emergency exists and the expected dura-
tion of the emergency. For the purposes of this subdivision, the follow-
ing terms shall have the following meanings:
(1) "Emergency" is hereby declared to be any unplanned power outage,
interruption of service or the imminent risk of such outage or inter-
ruption of service to electric, water, telephone, gas or steam service
or to transmission or distribution lines, pipes or other related facili-
ties or any circumstance under which the public safety is at risk;
(2) "Incidental driver" means an employee, contractor or contractor's
employee of an electric, water, telephone, gas or steam corporation
whose primary employment by, or contractual agreement with, such corpo-
ration is not as a driver of a motor vehicle but who drives only as an
incidental part of his or her employment or contractual agreement; and
(3) "Interruption of service" shall mean a loss of service for a peri-
od of time defined in regulation by the department of public service for
electric service (as set forth in paragraph (a) of section 97.1 of title
sixteen of the official compilation of codes, rules and regulations of
the state of New York) and shall, for purposes of this section, apply to
electric, water, telephone, natural gas and steam service].
S 10. Paragraph (a) of subdivision 1 of section 14-f of the transpor-
tation law, as added by chapter 963 of the laws of 1981, subparagraphs 7
and 8 as amended and subparagraphs 9, 10 and 11 as added by chapter 186
of the laws of 1987, subparagraph 9 as amended by chapter 180 and
subparagraph 12 as amended by chapter 190 of the laws of 1989 and the
second undesignated paragraph as amended by chapter 402 of the laws of
1993, is amended to read as follows:
(a) Have the power to make rules and regulations governing transporta-
tion of hazardous materials, which shall mean a substance or material in
a quantity and form which may pose an unreasonable risk to health and
safety or property when transported in commerce, by all modes AS DEFINED
BY THE RULES AND REGULATIONS OF THE DEPARTMENT. [For purposes of this
section, the term "hazardous materials" shall include the following:
(1) "Irritating material" which shall mean a liquid or solid substance
which upon contact with fire or when exposed to air gives off dangerous
or intensely irritating fumes such as benzylcyande, chloracetophenone,
diphenylaminechlorarsine, and diphenyl chlorarsine, but not including
any poisonous material, Class A;
(2) "Poison A" which shall mean those poisonous gases or liquids of
such nature that a small amount of the gas, liquid or vapor of the
liquid, when in contact with air is dangerous to life. This class
includes the following: bromacetone, cyanogen, cyanogen chloride
containing less than 0.9 percent water, diphosgene, ethyldichlorarsine,
hydrocyanic acid, methyldichlorarsine, nitrogen peroxide (tetroxide),
phosgene (diphosgene), nitrogen tetroxide - nitric oxide mixtures
containing up to 33.2 percent weight nitric oxide;
(3) "Poison B" which shall mean those substances, liquid or solid
(including pastes and semi-solids), other than Class A poisons or irri-
S. 6258--B 17 A. 9058--B
tating materials, which are known to be so toxic as to be a hazard to
health;
(4) "Corrosive materials" which shall mean those acids, alkaline caus-
tic liquids and other corrosive liquids or solids which when in contact
with living tissue, will cause severe damage of such tissue by chemical
action; or in the case of leakage, will materially damage or destroy
other freight by chemical action; or are liable to cause fire when in
contact with organic matter or with certain chemicals that cause visible
destruction or irreversible alteration in human skin tissue at the site
of contact;
(5) "Oxidizing materials" which shall mean those substances such as a
chlorate, permanganate, peroxide, or a nitrate, that yields oxygen read-
ily to stimulate the combustion of organic matter;
(6) "Flammable solids" which shall mean any solid material, other than
one designated an explosive, as further defined in this section, which
under conditions incident to transportation, cause fires through fric-
tion, through absorption of moisture, through spontaneous chemical
changes, or as a result of retained heat from the manufacturing or proc-
essing. Included in this class are spontaneously combustible and
water-reactive materials;
(7) "Flammable liquids" which shall mean any liquid, except any liquid
meeting the definition of subparagraph nine, ten or eleven of this para-
graph, which gives off flammable vapors below a temperature of one
hundred degrees Fahrenheit;
(8) "Radioactive materials" which shall mean irradiated nuclear reac-
tor fuel and the waste by-products of reprocessed irradiated nuclear
reactor fuel and any other material or combination of materials that
spontaneously emits ionizing radiation which the commissioner of trans-
portation determines by regulation to present significant potential
threat to public health and safety;
(9) "Liquefied compressed gas" which shall mean a gas liquefied
through compression and under charged pressure is partially liquid at a
temperature of seventy degrees Fahrenheit;
(9) "Regulated medical waste" which shall be defined as provided in
subdivision one of section 27-1501 of the environmental conservation
law.
(10) "Cryogenic liquid" which shall mean a refrigerated liquefied gas
having a boiling point colder than minus one hundred thirty degrees
Fahrenheit (minus ninety degrees centigrade) at one atmosphere absolute;
(11) "Flammable compressed gas" which shall mean any material or
mixture having in the container an absolute pressure exceeding forty
p.s.i. at seventy degrees Fahrenheit, or, regardless of the pressure at
seventy degrees Fahrenheit, having an absolute pressure exceeding one
hundred four p.s.i. at one hundred thirty degrees Fahrenheit, or any
liquid flammable material having a vapor pressure exceeding forty p.s.i.
absolute at one hundred degrees Fahrenheit as determined by ASTM test
D-323, if any one of the following occurs:
(i) either a mixture of thirteen percent or less, (by volume) with air
forms a flammable mixture or the flammable range with air is wider than
twelve percent regardless of the lower limit. These limits shall be
determined at atmospheric temperature and pressure;
(ii) using the bureau of explosives, association of American railroads
flame projection apparatus, the flame projects more than eighteen inches
beyond the ignition source with valve open fully, or, the flame flashes
back and burns at the valve with any degree of valve opening;
S. 6258--B 18 A. 9058--B
(iii) using the bureau of explosives, association of American rail-
roads open drum apparatus, there is any significant propagation of flame
away from the ignition source;
(iv) using the bureau of explosives, association of American railroads
close drum apparatus, there is any explosion of the vapor-air mixture in
the drum; and
(12) Other identical or similar substances which shall from time to
time be identified by the commissioner of transportation by rules and
regulations promulgated pursuant to this section as being hazardous
materials, provided, however, that this section shall not apply to the
regular military or naval forces of the United States; nor to the duly
authorized militia of any state or territory thereof; nor to the police
or fire departments of this state, or of its counties, cities, towns,
villages, agencies or instrumentalities, providing the same are acting
within their official capacity and in the performance of their duties.
Such rules and regulations shall be no less protective of public safe-
ty than the rules and regulations promulgated by the federal government
with respect to the transportation of hazardous materials. The regu-
lations shall set forth the criteria for identifying and listing, and a
list of hazardous materials subject to this section as may be amended by
the commissioner of transportation from time to time in a manner
consistent with the state administrative procedure act and consistent
with this section. Such regulations shall include specifications for
marking and placarding of vehicles transporting hazardous materials as
will be applied pursuant to paragraph (a) of subdivision three of this
section. The regulations promulgated hereunder shall include notice that
a violation of the rules and regulations is subject to a fine or a peri-
od of imprisonment, and the rules and regulations shall set forth the
penalty provisions contained in subdivision four of this section.
Provided, however, that all local laws or ordinances, except those of
cities having a population of one million or more, regulating the trans-
portation of flammable liquids in trucks, trailers or semi-trailers, are
hereby superseded and without force and hereafter no such local law or
ordinance shall be adopted to regulate or control the equipment or means
of transporting flammable liquids in trucks, trailers or semi-trailers.
For the purposes of this section, a "vehicle" shall mean every device
in which property may be transported upon a highway, stationary rails or
tracks, or on the navigable waterways of the state.]
S 11. Subdivision 3 of section 14-g of the transportation law, as
amended by chapter 921 of the laws of 1983, is amended to read as
follows:
3. For the purposes of this section, the term "intercity bus passenger
service" shall mean transportation provided to the public on a regular
and continuing basis by a person, firm, or corporation authorized to
transport passengers in interstate commerce by the [interstate commerce
commission] UNITED STATES DEPARTMENT OF TRANSPORTATION or in intrastate
commerce by the state department of transportation that is primarily
intended to satisfy longer distance travel demand between cities, and
villages and unincorporated urban places that have a population of two
thousand five hundred or more. Such term does not include services that
are primarily local or commuter oriented in nature.
S 12. Subdivisions 1-a, 1-b and 2 of section 18 of the transportation
law, as amended by chapter 199 of the laws of 1987, are amended to read
as follows:
1-a. The department of transportation is hereby designated the offi-
cial state agency to receive all notifications from the [federal inter-
S. 6258--B 19 A. 9058--B
state commerce commission] UNITED STATES DEPARTMENT OF TRANSPORTATION or
any other federal or state agency in regard to discontinuance of service
or railroad property abandonment proceedings, including notification of
applications from railroad companies for any such purposes.
1-b. The department of transportation shall promptly inform in writing
all interested state agencies, transportation authorities, and every
county, city, town and village in which such property is located and the
appropriate entity designated by the governor pursuant to title IV of
the federal intergovernmental cooperation act of nineteen hundred
sixty-eight and the federal office of management and budget circular
A-98 of (a) the issuance of any certificate from the [federal interstate
commerce commission] UNITED STATES DEPARTMENT OF TRANSPORTATION or other
federal or state agency authorizing discontinuance of railroad service
or abandonment of railroad transportation property, (b) approval of
discontinuance of service or a determination of abandonment of railroad
transportation property pursuant to this section, and (c) the receipt of
an application to release a preferential acquisition right to railroad
transportation property pursuant to this section.
2. For the purposes of this section, property shall be deemed to be
abandoned for railroad transportation purposes (a) when, where required
by law, a certificate of abandonment of the railroad line situate there-
on has been issued by the [interstate commerce commission] UNITED STATES
DEPARTMENT OF TRANSPORTATION and/or any other federal or state agency
having jurisdiction thereof; or (b) when such a certificate of abandon-
ment is not so required and the use of such property for railroad trans-
portation purposes has been discontinued with the intent not to resume.
Intent not to resume may be inferred from circumstances. Non-use of the
property for railroad transportation purposes for two consecutive years
shall create a presumption of abandonment. When use of such property
for railroad transportation purposes has been discontinued and upon
request of the property owner or his own motion, the commissioner shall
undertake an investigation thereof, which may include consultation with
the [interstate commerce commission] UNITED STATES DEPARTMENT OF TRANS-
PORTATION, and shall render a determination as to whether or not (a) the
property owner has definite plans for the use of such property for
purposes ordinarily associated with the safe and normal operation of a
railroad or associated transportation purposes; (b) such property
continues to be suitable for such railroad transportation purposes; and
(c) such property is necessary, either presently or in the future, for
such railroad transportation purposes. Such property shall be deemed to
be abandoned for railroad transportation purposes if the commissioner
shall determine that (a) the property owner has no definite plans for
the use of such property for purposes ordinarily associated with the
safe and normal operation of a railroad or associated transportation
purposes; or (b) such property is no longer suitable for such railroad
transportation purposes; and (c) such property is not necessary, either
presently or in the future, for such railroad transportation purposes.
The commissioner shall render such determination within ninety days
after the commencement of such investigation and such determination
shall be conclusive except that if the property is determined not to be
so abandoned such determination shall not preclude the undertaking of a
subsequent investigation concerning the same property. Sales of aban-
doned railroad transportation property for continued or resumed rail
transportation use may be exempted at the commissioner's discretion from
the preferential right of acquisition. This section shall not apply to
the subsequent resale of property lawfully acquired subject to the
S. 6258--B 20 A. 9058--B
provisions of this section as then applicable, except when the subse-
quent sale involves property previously exempted from this section by
the commissioner.
S 13. Section 98 of the transportation law, as added by chapter 267 of
the laws of 1970, is amended to read as follows:
S 98. Tariff schedules; publication. Every common carrier shall file
with the commissioner and shall print and keep open to public inspection
schedules showing the rates, fares and charges for the transportation of
passengers and property within the state between each point upon its
route and all other points thereon; and between each point upon its
route and all points upon every route leased, operated or controlled by
it; and between each point on its route or upon any route leased, oper-
ated or controlled by it and all points upon the route of any other
common carrier, whenever a through route and joint rate shall have been
established or ordered between any two such points. If no joint rate
over a through route has been established, the several carriers in such
through route shall file, print and keep open to public inspection, as
aforesaid, the separately established rates, fares and charges applied
to the through transportation. The schedules printed as aforesaid shall
plainly state the places between which property and passengers will be
carried, and shall also contain the classification of passengers or
property in force, and shall also state separately all terminal charges,
storage charges, icing charges, and all other charges which the commis-
sioner may require to be stated, all privileges or facilities granted or
allowed, and any rules or regulations which may in anywise change,
affect or determine any part, or the aggregate of, such aforesaid rates,
fares and charges, or the value of the service rendered to the passen-
ger, shipper or consignee. Such schedules shall be plainly printed in
large type, and a copy thereof shall be kept by every such carrier read-
ily accessible to and for convenient inspection by the public in every
station or office of such carrier where passengers or property are
respectively received for transportation, when such station or office is
in charge of an agent, and in every station or office of such carrier
where passenger tickets for transportation or tickets covering sleeping
or parlor car or other train accommodation are sold or bills of lading
or receipts for property are issued. All or any of such schedules kept
as aforesaid shall be immediately produced by such carrier for
inspection upon the demand of any person. A notice printed in bold type
and stating that such schedules are on file with the agent and open to
inspection by any person and that the agent will assist any such person
to determine from such schedules any transportation rates or fares or
rules or regulations which are in force shall be kept posted by the
carrier in two public and conspicuous places in every such station or
office. The form of every such schedule shall be prescribed by the
commissioner and shall conform in the case of railroad company as nearly
as may be to the form of schedule required by the [interstate commerce
commission] UNITED STATES DEPARTMENT OF TRANSPORTATION under the act of
congress entitled "An act to regulate commerce," approved February
fourth, eighteen hundred and eighty-seven and the acts amendatory there-
of and supplementary thereto. The commissioner shall have power, from
time to time, in his discretion, to determine and prescribe by order
such changes in the form of such schedules as may be found expedient,
and to modify the requirements of this section in respect to publishing,
posting and filing of schedules either in particular instances or by
general order applicable to special or peculiar circumstances or condi-
tions.
S. 6258--B 21 A. 9058--B
S 14. Section 126 of the transportation law, as added by chapter 267
of the laws of 1970, is amended to read as follows:
S 126. Uniform system of accounts; access to accounts; forfeitures.
The commissioner may, whenever he deems advisable, establish a system of
accounts to be used by common carriers which are subject to his super-
vision, or may classify the said carriers and prescribe a system of
accounts for each class, and may prescribe the manner in which such
accounts shall be kept. He may also in his discretion prescribe the
forms of accounts, records and memoranda to be kept by such carriers,
including the accounts, records and memoranda of the movement of traffic
as well as the receipts and expenditures of moneys. Notice of alter-
ations by the commissioner in the required method or form of keeping a
system of accounts shall be given to such persons or carriers by the
commissioner at least six months before the same are to take effect. The
system of accounts established by the commissioner and the forms of
accounts, records and memoranda prescribed by him as provided above
shall conform in the case of railroad companies as nearly as may be to
those from time to time established and prescribed by the [interstate
commerce commission] UNITED STATES DEPARTMENT OF TRANSPORTATION under
the provisions of the act of congress entitled "An act to regulate
commerce" approved February fourth, eighteen hundred eighty-seven, and
the acts amendatory thereof or supplementary thereto. The commissioner
shall at all times have access to all accounts, records and memoranda
kept by common carriers and may designate any officers or employees of
the department who shall thereupon have authority under the order of the
commissioner to inspect and examine any and all accounts, records and
memoranda kept by such carriers. The commissioner may, after hearing,
prescribe by order the accounts in which particular outlays and receipts
shall be entered, charged or credited. At any such hearing the burden of
proof shall be on the common carrier to establish the correctness of the
accounts in which such outlays and receipts have been entered, and the
commissioner may suspend a charge or credit pending submission of proof
by such carrier. Where the commissioner has prescribed the forms of
accounts, records and memoranda to be kept by such carriers it shall be
unlawful for them to keep any other accounts, records or memoranda than
those so prescribed, or those prescribed by or under authority of the
United States.
S 15. Section 134 of the transportation law, as added by chapter 267
of the laws of 1970, is amended to read as follows:
S 134. Duties of commissioner as to interstate traffic. The commis-
sioner may investigate interstate freight or passenger rates or inter-
state freight or passenger service on railroads within the state, and
when such rates are, in the opinion of the commissioner, excessive or
discriminatory or are levied or laid in violation of the act of congress
entitled "An act to regulate commerce," approved February fourth, eigh-
teen hundred and eighty-seven, and the acts amendatory thereof and
supplementary thereto, or in conflict with the rulings, orders or regu-
lations of the [interstate commerce commission] UNITED STATES DEPARTMENT
OF TRANSPORTATION, the commissioner may apply by petition to the [inter-
state commerce commission] UNITED STATES DEPARTMENT OF TRANSPORTATION
for relief or may present to the [interstate commerce commission] UNITED
STATES DEPARTMENT OF TRANSPORTATION all facts coming to his knowledge,
as to violations of the rulings, orders, or regulations of that commis-
sion or as to violations of the said act to regulate commerce or acts
amendatory thereof or supplementary thereto.
S. 6258--B 22 A. 9058--B
S 16. The opening paragraph of section 432 of the transportation law,
as amended by chapter 385 of the laws of 1994 and as further amended by
section 1 of part W of chapter 56 of the laws of 2010, is amended to
read as follows:
The level of railroad participation in the program for the period
nineteen hundred eighty-seven through nineteen hundred ninety-one shall
depend on the estimated tax abatement as computed by the commissioner of
taxation and finance pursuant to either subdivision (c) of section four
hundred eighty-nine-j or subdivision (c) of section four hundred eight-
y-nine-hh of the real property tax law. The nature of railroad partic-
ipation in the program, as set forth below, shall be based on the rail-
road's economic or exemption factor under title two-A and title two-B of
article four of the real property tax law, as applicable, and the rail-
road's size classification as determined by the [interstate commerce
commission] UNITED STATES DEPARTMENT OF TRANSPORTATION, based on rail-
road system gross revenues. Regardless of the level of their partic-
ipation, all railroads shall annually certify to the commissioner that
to the best of their knowledge and belief such railroads are in substan-
tial compliance with the terms and conditions of any contracts they may
have with the department.
S 17. The opening paragraph of subdivision 1 of section 1690 of the
vehicle and traffic law, as amended by chapter 420 of the laws of 2001,
is amended to read as follows:
Notwithstanding any other provision of law, where the trial of a traf-
fic or parking infraction is authorized or required to be tried before
the Nassau county district court, and such traffic and parking infrac-
tion does not constitute a misdemeanor, felony, violation of subdivision
one of section eleven hundred ninety-two, subdivision five of section
eleven hundred ninety-two, section three hundred ninety-seven-a, or
subdivision (g) of section eleven hundred eighty of this chapter, or a
violation of paragraph (b) of subdivision four of section fourteen-f or
clause (b) of subparagraph (iii) of paragraph [d] C of subdivision two
of section one hundred forty of the transportation law, or any offense
that is part of the same criminal transaction, as that term is defined
in subdivision two of section 40.10 of the criminal procedure law, as
such a misdemeanor, felony, violation of subdivision one of section
eleven hundred ninety-two, subdivision two of section eleven hundred
ninety-two, section three hundred ninety-seven-a or subdivision (g) of
section eleven hundred eighty of this chapter, or a violation of para-
graph (b) of subdivision four of section fourteen-f or clause (b) of
subparagraph (iii) of paragraph d of subdivision two of section one
hundred forty of the transportation law, the administrative judge of the
county in which the trial court is located, may assign judicial hearing
officers to conduct such a trial. Such judicial hearing officers shall
be village court justices or retired judges either of which shall have
at least two years of experience conducting trials of traffic and park-
ing violations cases and shall be admitted to practice law in this
state. Where such assignment is made, the judicial hearing officer shall
entertain the case in the same manner as a court and shall:
S 18. Subdivision 2 of section 371 of the general municipal law, as
amended by chapter 19 of the laws of 2009, is amended to read as
follows:
2. The Nassau county traffic and parking violations agency, as estab-
lished, may be authorized to assist the Nassau county district court in
the disposition and administration of infractions of traffic and parking
laws, ordinances, rules and regulations and the liability of owners for
S. 6258--B 23 A. 9058--B
violations of subdivision (d) of section eleven hundred eleven of the
vehicle and traffic law in accordance with section eleven hundred
eleven-b of such law, except that such agency shall not have jurisdic-
tion over (a) the traffic infraction defined under subdivision one of
section eleven hundred ninety-two of the vehicle and traffic law; (b)
the traffic infraction defined under subdivision five of section eleven
hundred ninety-two of the vehicle and traffic law; (c) the violation
defined under paragraph (b) of subdivision four of section fourteen-f of
the transportation law and the violation defined under clause (b) of
subparagraph (iii) of paragraph [d] C of subdivision two of section one
hundred forty of the transportation law; (d) the traffic infraction
defined under section three hundred ninety-seven-a of the vehicle and
traffic law and the traffic infraction defined under subdivision (g) of
section eleven hundred eighty of the vehicle and traffic law; (e) any
misdemeanor or felony; or (f) any offense that is part of the same crim-
inal transaction, as that term is defined in subdivision two of section
40.10 of the criminal procedure law, as a violation of subdivision one
of section eleven hundred ninety-two of the vehicle and traffic law, a
violation of subdivision five of section eleven hundred ninety-two of
the vehicle and traffic law, a violation of paragraph (b) of subdivision
four of section fourteen-f of the transportation law, a violation of
clause (b) of subparagraph (iii) of paragraph d of subdivision two of
section one hundred forty of the transportation law, a violation of
section three hundred ninety-seven-a of the vehicle and traffic law, a
violation of subdivision (g) of section eleven hundred eighty of the
vehicle and traffic law or any misdemeanor or felony.
S 19. Subdivision 1 of section 27-1321 of the environmental conserva-
tion law, as added by chapter 915 of the laws of 1983, is amended to
read as follows:
1. Notwithstanding any other provision of law to the contrary, any
person who is, by professional training or experience and attainment,
qualified to analyze and interpret matters pertaining to the treatment,
storage, disposal, or transport of hazardous materials or hazardous
wastes, and who voluntarily and without expectation of monetary compen-
sation provides assistance or advice in mitigating the effects of an
accidental or threatened discharge of any hazardous materials or hazard-
ous wastes, or in preventing, cleaning up, or disposing of any such
discharge, shall not be subject to a penalty or to civil liability for
damages or injuries alleged to have been sustained by any person or
entity by reason of an act or omission in the giving of such assistance
or advice. For the purposes of this section, the term "hazardous materi-
als" shall have the same meaning [given] AS that term [in subdivision
one of] IS DEFINED IN REGULATIONS PROMULGATED BY THE COMMISSIONER OF
TRANSPORTATION PURSUANT TO section fourteen-f of the transportation law,
and the term "hazardous wastes" shall mean those wastes identified or
listed pursuant to section 27-0903 of this article and any rules and
regulations promulgated thereunder.
S 20. Subdivision 1 of section 156-a of the executive law, as amended
by section 1 of part D of chapter 1 of the laws of 2004, is amended to
read as follows:
1. The state fire administrator shall[, in his or her discretion,
consult with the fire fighting and code enforcement personnel standards
and education commission established pursuant to section one hundred
fifty-nine-a of this article, to] establish a specialized hazardous
materials emergency response training program for individuals responsi-
ble for providing emergency response recovery following incidents
S. 6258--B 24 A. 9058--B
involving hazardous materials as SUCH TERM IS defined in [accordance
with] REGULATIONS PROMULGATED BY THE COMMISSIONER OF TRANSPORTATION
PURSUANT TO section fourteen-f of the transportation law. The state fire
administrator shall inform all fire companies, municipal corporations
and districts, including agencies and departments thereof and all fire-
fighters, both paid and volunteer, and related officers and employees
and police officers of the implementation and availability of the
hazardous materials emergency response training program and shall,
subject to the availability of an appropriation, conduct such training
with sufficient frequency to assure adequate response to incidents
involving hazardous materials and protection of responders in all
geographic areas of the state.
S 21. This act shall take effect immediately; provided, however that
the amendments to subdivision 2 of section 371 of the general municipal
law, made by section eighteen of this act shall not affect the expira-
tion of such section and shall be deemed to expire therewith.
PART H
Section 1. Subdivisions 1 and 2 of section 11-0515 of the environ-
mental conservation law, as amended by chapter 528 of the laws of 1986,
are amended to read as follows:
1. The department may issue to any person a license revocable at its
pleasure to collect or possess fish, wildlife, shellfish, crustacea, OR
aquatic insects, birds' nests or eggs for propagation, banding, scien-
tific or exhibition purposes. The department in its discretion may
require an applicant to pay a license fee of ten dollars, [to submit
written testimonials from two well-known persons] and to file a bond of
two hundred dollars to be approved by the department that he OR SHE will
not violate any provisions of this article. Each licensee shall file
with the department [on or before February 1] a report [of his oper-
ations during the preceding calendar year] CONTAINING SUCH INFORMATION
AS THE DEPARTMENT MAY REQUIRE. Such license shall be [effective until
revoked] IN FORCE FOR ONE YEAR ONLY AND SHALL NOT BE TRANSFERABLE.
2. The department may also issue a license revocable at its pleasure
to possess and sell protected fish, wildlife, shellfish, crustacea or
aquatic insects for propagation, scientific or exhibition purposes. The
department in its discretion may require a license fee of ten dollars.
Such license shall be in force for one year only and shall not be trans-
ferable. Each licensee shall [make] FILE WITH THE DEPARTMENT a report
[of his or her operations at the expiration of the license] CONTAINING
SUCH INFORMATION AS THE DEPARTMENT MAY REQUIRE. Fish, wildlife, shellf-
ish, crustacea or aquatic insects lawfully possessed under this section
may be sold at any time by the licensee for propagation, scientific or
exhibition purposes only.
S 2. Subdivision 1 of section 11-0521 of the environmental conserva-
tion law, as amended by chapter 600 of the laws of 1993, is amended to
read as follows:
1. The department may direct any environmental conservation officer,
or issue a permit to any person, to take any wildlife at any time when-
ever it becomes a nuisance, destructive to public or private property or
a threat to public health or welfare, provided, however, that where such
wildlife is a bear, no such permit shall be issued except upon proof of
damage to such property or threat to public health or safety presented
to the department. Upon presentation of such proof, the department may
issue a permit authorizing the use of trained tracking dogs pursuant to
S. 6258--B 25 A. 9058--B
section 11-0928 of this article, and, if the department has determined
that no other alternative is feasible, a separate permit to take the
bear. Wildlife so taken shall be disposed of as the department may
direct. ANY PERSON, AGENCY, CORPORATION OR MUNICIPALITY WHO OBTAINS A
MIGRATORY BIRD DEPREDATION PERMIT OR ORDER ISSUED BY THE FEDERAL DEPART-
MENT OF THE INTERIOR PURSUANT TO 50 C.F.R. 13 AND 50 C.F.R. 21, AS MAY
BE AMENDED FROM TIME TO TIME, SHALL NOT BE REQUIRED TO OBTAIN A PERMIT
FROM THE DEPARTMENT TO CONDUCT THE AUTHORIZED ACTIVITIES.
S 3. Subdivisions 6 and 9 of section 11-0523 of the environmental
conservation law, subdivision 6 as added by chapter 911 of the laws of
1990 and subdivision 9 as amended by chapter 114 of the laws of 1981,
are amended to read as follows:
6. Raccoons, MUSKRATS, coyotes or fox injuring private property may be
taken by the owner, occupant or lessee thereof, or an employee or family
member of such owner, occupant or lessee, at any time in any manner.
9. Varying hares, cottontail rabbits, skunks, black, grey and fox
squirrels, raccoons, MUSKRATS, opossums or weasels taken pursuant to
this section in the closed season or in a manner not permitted by
section 11-0901 shall be immediately buried or cremated. No person shall
possess or traffic in such skunks or raccoons or the pelts thereof or in
such varying hares or cottontail rabbits or the flesh thereof.
S 4. Subdivision 4 of section 11-0524 of the environmental conserva-
tion law, as added by chapter 265 of the laws of 2002, is amended to
read as follows:
4. The fee for a nuisance wildlife control operator license shall be
fifty dollars paid annually to be deposited in the conservation fund
established pursuant to section eighty-three of the state finance law,
PROVIDED, HOWEVER, THAT A MUNICIPALITY SHALL NOT BE SUBJECT TO THIS FEE.
S 5. Subdivisions 3 and 4 of section 11-0927 of the environmental
conservation law, are amended to read as follows:
3. Wild game shall not be taken by shooting or otherwise killed in the
course of a field trial. Other game on which a field trial may be held
as provided in this section may be taken by shooting in the course of a
field trial, except a field trial held on a licensed dog training area,
provided a license for such shooting has been procured from the depart-
ment. Game so taken shall be immediately [tagged for identification with
seals, to be supplied to the licensee] IDENTIFIED ON FORMS PROVIDED by
the department [at the price of five cents each, and such seals shall
not be removed] until the game is finally prepared for consumption.
4. Game so [tagged] IDENTIFIED may be possessed, transported, bought
and sold at any time, without limitation by section 11-0917.
S 6. Subdivision 2 of section 11-0931 of the environmental conserva-
tion law, as amended by chapter 483 of the laws of 2010, is amended to
read as follows:
2. No firearm or crossbow except a pistol or revolver shall be carried
or possessed in or on a motor vehicle unless it is unloaded, for a
firearm in both the chamber and the magazine, except that a loaded
firearm which may be legally used for taking migratory game birds may be
carried or possessed in a motorboat while being legally used in hunting
migratory game birds, and no person except a law enforcement officer in
the performance of his official duties shall, while in or on a motor
vehicle, use a jacklight, spotlight or other artificial light upon lands
inhabited by deer if he is in possession or is accompanied by a person
who is in possession, at the time of such use, of a longbow, crossbow or
a firearm of any kind except a pistol or revolver, unless such longbow
is unstrung or such firearm or crossbow is taken down or securely
S. 6258--B 26 A. 9058--B
fastened in a case or locked in the trunk of the vehicle. For purposes
of this subdivision, motor vehicle shall mean every vehicle or other
device operated by any power other than muscle power, and which shall
include but not be limited to automobiles, trucks, motorcycles, trac-
tors, trailers and motorboats, snowmobiles and snowtravelers, whether
operated on or off public highways. Notwithstanding the provisions of
this subdivision, the department may issue a permit to any person who is
non-ambulatory, except with the use of a mechanized aid, to possess a
loaded firearm in or on a motor vehicle as defined in this section,
subject to such restrictions as the department may deem necessary in the
interest of public safety[, and for a fee of five dollars]. Nothing in
this section permits the possession of a pistol or a revolver contrary
to the penal law.
S 7. Subdivision 2 of section 11-0931 of the environmental conserva-
tion law, as amended by section 50 of part F of chapter 82 of the laws
of 2002, is amended to read as follows:
2. No firearm except a pistol or revolver shall be carried or
possessed in or on a motor vehicle unless it is unloaded in both the
chamber and the magazine, except that a loaded firearm which may be
legally used for taking migratory game birds may be carried or possessed
in a motorboat while being legally used in hunting migratory game birds,
and no person except a law enforcement officer in the performance of his
official duties shall, while in or on a motor vehicle, use a jacklight,
spotlight or other artificial light upon lands inhabited by deer if he
is in possession or is accompanied by a person who is in possession, at
the time of such use, of a longbow, crossbow or a firearm of any kind
except a pistol or revolver, unless such longbow is unstrung or such
firearm is taken down or securely fastened in a case or locked in the
trunk of the vehicle. For purposes of this subdivision, motor vehicle
shall mean every vehicle or other device operated by any power other
than muscle power, and which shall include but not be limited to automo-
biles, trucks, motorcycles, tractors, trailers and motorboats, snowmo-
biles and snowtravelers, whether operated on or off public highways.
Notwithstanding the provisions of this subdivision, the department may
issue a permit to any person who is non-ambulatory, except with the use
of a mechanized aid, to possess a loaded firearm in or on a motor vehi-
cle as defined in this section, subject to such restrictions as the
department may deem necessary in the interest of public safety[, and for
a fee of five dollars]. Nothing in this section permits the possession
of a pistol or a revolver contrary to the penal law.
S 8. Section 11-1003 of the environmental conservation law, as amended
by section 51 of part F of chapter 82 of the laws of 2002, is amended to
read as follows:
S 11-1003. Falconry license.
Any resident of this state may be issued a falconry license. The
department shall prescribe and furnish forms for application for such
license. The fee for the license shall be [twenty] FORTY dollars.
Falconry licenses shall expire on December 31 every [second] FIFTH year
and shall be renewable at the discretion of the department. A falconry
license shall authorize the licensee to obtain, buy, sell, barter,
possess and train raptors for falconry and to engage in falconry,
provided that no game shall be taken or killed except during an open
season therefor, and further provided that such licensee shall also
possess a license pursuant to this chapter which authorizes the holder
to hunt wildlife. Any non-resident, who legally possesses a raptor
where he or she resides and who may legally engage in falconry where he
S. 6258--B 27 A. 9058--B
or she resides, may engage in falconry in New York without a falconry
license provided he or she possesses a valid non-resident hunting
license.
S 9. Section 11-1721 of the environmental conservation law, subdivi-
sion 2 as amended by chapter 528 of the laws of 1986, is amended to read
as follows:
S 11-1721. [Tagging] IDENTIFICATION of carcasses and parts thereof.
1. The provisions of this section apply to carcasses and parts thereof
of
a. domestic game killed on the premises of the holder of a domestic
game bird breeder's license PURSUANT TO SECTION 11-1901 OF THIS ARTICLE,
domestic game animal breeder's license PURSUANT TO SECTION 11-1905 OF
THIS ARTICLE or shooting preserve license PURSUANT TO SECTION 11-1903 OF
THIS ARTICLE;
b. [domestic game raised outside the state on the premises of a holder
of a certificate under section 11-1715, subdivision 1;
c. foreign game imported from outside the United States;
d. wild deer (other than white-tailed deer), moose, elk, caribou and
antelope, coming from outside the state, imported pursuant to section
11-1711;
e.] bear possessed under license pursuant to section 11-0515 or
outside the state under a license similar in principle and killed for
food purposes[, and bought and sold for such purpose under permit from
the department pursuant to section 11-1713];
[f.] C. trout, black bass, lake trout, landlocked salmon, muskellunge,
pike, pickerel and walleye taken from fishing preserve waters licensed
pursuant to section 11-1913.
2. All such [game] CARCASSES AND PARTS shall be [tagged] IDENTIFIED
with a [tag or seal, which shall be supplied] FORM PROVIDED by the
department [for a fee of five cents for each tag or seal. The tag or
seal shall be affixed to each game bird, and in the case of foreign game
shall be affixed to the breast skin, and to the flesh of each quarter
and loin of other game, and shall remain so affixed until the game is
finally prepared for consumption. Trout, black bass, lake trout, land-
locked salmon, muskellunge, pike, pickerel and walleye taken from fish-
ing preserve waters licensed pursuant to section 11-1913 shall be tagged
as prescribed by the department, with a seal, which shall be supplied by
the department for a fee of five cents for each seal].
3. [Domestic game killed in this state] CARCASSES AND PARTS shall not
be possessed unless [tagged] ACCOMPANIED BY A FORM PROVIDED BY THE
DEPARTMENT as required by this section. [Foreign game imported from
outside the United States and domestic and wild game coming from outside
the state shall be tagged before it is brought into the state or imme-
diately upon its receipt within this state by the consignee.
4. No person shall counterfeit any seal or tag issued by the depart-
ment. No person shall attach such a tag to game which is not game
described in subdivision 1, nor attach to any game described in subdivi-
sion 1 a tag or seal other than the tag or seal prescribed by the
department for the tagging of such game.]
S 10. Section 11-1723 of the environmental conservation law is amended
to read as follows:
S 11-1723. Sale of game and trout; transportation within the state.
1. a. Except as provided in paragraph b, game and trout required by
section 11-1721 to be [tagged, when so tagged] IDENTIFIED, may be
possessed, bought and sold, and subject to section 11-1725 may be trans-
ported within and from within to without the state by any means.
S. 6258--B 28 A. 9058--B
b. No domestic duck, goose, brant or swan killed by shooting shall be
bought or sold unless marked [by having had the hind toe of the right
foot removed as provided in subdivision 5 of section 11-1901] IN ACCORD-
ANCE WITH REQUIREMENTS SET FORTH IN RULES AND REGULATIONS ESTABLISHED BY
THE DEPARTMENT OF THE INTERIOR PURSUANT TO 50 C.F.R. 21 AS MAY BE
AMENDED FROM TIME TO TIME.
2. No person shall sell or offer for sale any such game or trout
unless it is so [tagged] IDENTIFIED.
S 11. Section 11-1725 of the environmental conservation law is amended
to read as follows:
S 11-1725. Shipment by carriers.
1. Carriers may receive, and may transport, within and from within to
without the state, carcasses and parts thereof of game, described in
subdivision 1 of section 11-1721[, tagged] AND IDENTIFIED as provided in
that section, when they are also labeled as provided in this section.
2. a. When received in this state by a carrier, or transported within
or from within to without the state by a carrier, every shipment of game
required by section 11-1721 to be [tagged] IDENTIFIED, shall also have
attached a card or label with the following data plainly printed or
written thereon: names and addresses of consignor and consignee, number
and kind of carcasses or parts thereof[, and that the same is (as the
case may be) domestic game, imported foreign game, or game imported
under permit (in the case of game imported pursuant to section 11-1711
or 11-1713)].
b. If the consignor is the person who holds the game breeder's license
or shooting preserve license[, or the certificate under section 11-1715,
or the permit under section 11-1711 or 11-1713,] by authority of which
such game (other than imported foreign game) is saleable, or if the game
is imported foreign game shipped by a licensed game dealer, the card or
label shall also state the name and address of the holder of such
license, [certificate or permit] and the number of the license[, certif-
icate or permit].
3. No carrier or employee thereof shall, while engaged in such busi-
ness, transport as owner any fish or game not lawfully saleable. No
carrier or employee thereof shall knowingly receive or possess any fish
or game, whether packed or unpacked, for shipment for any person, unless
(a) if it is game or trout described in section 11-1721, it is [tagged]
IDENTIFIED as required by that section, and (b) in any case, it bears
the tag, card, IDENTIFICATION or label required by this section or by
sections 11-0911, 11-0917, 11-1319 or 11-1913.
S 12. Subdivisions 1, 5 and 8 of section 11-1901 of the environmental
conservation law, paragraphs a and b of subdivision 1 as amended by
chapter 528 of the laws of 1986, are amended to read as follows:
1. The department may, in its discretion, issue to an owner or lessee
of wholly enclosed lands, or an entire island, a domestic game bird
breeder's license permitting him to possess and propagate such species
of domestic game birds as, in its opinion, he has facilities for propa-
gating on the licensed premises. The license shall expire on March 31
[in each] EVERY FIFTH year. The department shall prescribe and furnish
forms for application for such license. Applicants shall pay to the
department, and the department shall be entitled to receive, fees
according to the type of license so issued as follows:
a. Class A license, [fifty] TWO HUNDRED dollars. This license shall
allow the holder thereof to purchase, possess, propagate, transport and
sell domestic game birds, dead or alive, and their eggs.
S. 6258--B 29 A. 9058--B
b. Class B license, [ten] FORTY dollars. This license shall allow the
holder thereof to purchase, possess and propagate domestic game birds
for his own use. Birds may be killed for food or released to the wild
for restocking. No live birds or their eggs or carcasses may be sold,
exchanged or given away.
5. Each such domestic duck, goose, brant and swan [before attaining
the age of four weeks] shall be marked [by having the hind toe of the
right foot removed, and no such duck, goose, brant or swan, over four
weeks of age, may be possessed or sold without such mark] IN ACCORDANCE
WITH REQUIREMENTS SET FORTH IN RULES AND REGULATIONS ESTABLISHED BY THE
DEPARTMENT OF THE INTERIOR PURSUANT TO 50 C.F.R. 21 AS MAY BE AMENDED
FROM TIME TO TIME. Birds so marked, which have escaped, may be recap-
tured by the licensee. [Other such domestic game birds which have
escaped may be recaptured by the licensee provided they are marked as
prescribed in the rules and regulations of the department.] Escaped
birds may be recaptured only on the premises of the licensee. [However,
removal of the hind toe of the right foot shall not be required for
captive geese, brant and swans, which were adult birds on March 1, 1967
and previously had been marked with a V-shaped mark on the web of one
foot.]
8. [a. The department shall supply tags, for which the licensee shall
pay a fee of five cents each, which shall be affixed to the carcass of a
domestic game bird and remain so affixed until the bird is finally
prepared for consumption. No domestic game bird so killed shall be
possessed without such tag, and only an authorized person shall have in
his possession such tags.
b. Notwithstanding any provision in this section to the contrary, no
untagged carcass may be removed from the premises except carcasses which
are removed for the purpose of processing. When transporting untagged
carcasses for such processing, the bearer must have a statement signed
by the licensee stating the number of carcasses being transported and
the name and address of the processor. The bearer must also have in his
possession tags equal in number to the carcasses transported. The
processor or bearer, after picking and dressing the carcasses, shall
affix the tags, furnished by the licensee, to each carcass.
c. The licensee shall keep records of the number of tags used, and no
tags shall be removed from the licensed premises except as provided in
this subdivision. If a game bird breeder's license is not renewed on its
expiration date, all unused tags and inventory shall be returned to the
nearest regional office of the department not later than ten days after
the expiration date of the license. There shall be no refund of money
for such returned tags, which shall be immediately invalidated.
d. The tagging required by this subdivision shall constitute compli-
ance with the tagging requirements of section 11-1721. Carcasses of
domestic game birds, tagged as provided in this subdivision, may be
possessed, bought, sold, offered for sale and transported, to the extent
permitted by sections 11-1719 and 11-1723.] DOMESTIC GAME BIRD CARCASSES
AND PARTS SHALL BE IDENTIFIED AS REQUIRED BY SECTION 11-1721 OF THIS
ARTICLE.
S 13. Subdivisions 2, 4 and 6 of section 11-1903 of the environmental
conservation law are REPEALED and subdivisions 1, 3, 7, and 10, para-
graph c of subdivision 1 as amended by chapter 528 of the laws of 1986,
subdivision 3 as amended by chapter 465 of the laws of 1976, and para-
graph d of subdivision 7 as amended by chapter 37 of the laws of 1978,
are amended to read as follows:
S. 6258--B 30 A. 9058--B
1. The department may, in its discretion, issue to an owner or lessee
of wholly enclosed lands or an entire island a shooting preserve license
permitting him OR HER to purchase, possess, rear and transport, and to
release and take by shooting therein, domestic game birds legally
possessed or acquired. No birds may be held for propagation after [March
31] APRIL 15 unless the owner or lessee also has a domestic game bird
breeder's license as provided for in section 11-1901. In the case of
leased lands, the applicant shall furnish with his OR HER application
evidence of a written lease executed by each lessor covering the prem-
ises to be licensed. The license shall expire on [March 31 in each]
APRIL 15 EVERY FIFTH year. The department shall prescribe and furnish
forms for application for such license. Applicants shall pay, and the
department shall be entitled to receive, fees according to the type of
license issued as follows:
a. Class A license, [fifty] TWO HUNDRED dollars [for the first one
hundred acres and five dollars for each additional one hundred acres or
portion thereof comprising the premises described in the application].
This license shall allow the holder thereof to operate a commercial CLUB
OR MEMBERSHIP shooting preserve WITH A MINIMUM OF ONE HUNDRED ACRES and
charge a daily fee for hunting or charge a fee for each bird killed or a
combination thereof. Birds may be killed by the licensee for his OR HER
own use and may be sold dead or alive.
b. [Class B license, twenty-five dollars for the first one hundred
acres and two dollars and fifty cents for each additional one hundred
acres or portion thereof comprising the premises described in the appli-
cation. This license shall allow the holder thereof to operate a nonpro-
fit shooting preserve or a nonprofit club or membership shooting
preserve with use limited to members and guests. Birds may be killed by
the licensee for his own use but no live birds, or their eggs, or
carcasses may be sold unless the licensee holds a Class A game bird
breeder's license.
c.] Class [C] B license, [fifteen] SIXTY dollars [for the first one
hundred acres and two dollars for each additional one hundred acres or
portion thereof comprising the premises described in the application].
This license shall allow the holder thereof to operate a shooting
preserve with use restricted to the licensee, his OR HER family and
invitees, provided no fees are charged for the privilege of hunting or
for birds shot. Birds may be killed by the licensee for his OR HER own
use but no live birds, or their eggs, or carcasses may be sold unless
the licensee holds a Class A game bird breeder's license.
3. The department may revoke the license of any licensee convicted of
a violation of this section, and no license shall be issued to him OR
HER for the ensuing two years. The licensee, unless he OR SHE shall
waive such right, shall have an opportunity to be heard. Notice of hear-
ing shall be given by mailing the same in writing to the licensee at the
address contained in his OR HER license. Attendance of witnesses may be
compelled by subpoena. Revocation shall be deemed an administrative act
reviewable by the supreme court as such.
7. Domestic game birds may not be killed, by shooting, on the premises
specified in the application for the license, except under the following
conditions:
a. Birds [must be at least fourteen weeks of age before liberation.
Ducks, geese, brant and swans] shall be marked [by having had the hind
toe of the right foot removed, except] as provided in subdivision 5 of
section 11-1901[, and no such duck, goose, brant or swan, over four
weeks of age, may be possessed, sold or killed by shooting without such
S. 6258--B 31 A. 9058--B
mark]. Birds so marked, which have escaped, may be recaptured by the
licensee. [Other such domestic game birds which have escaped may be
recaptured by the licensee provided they are marked as prescribed in the
rules and regulations of the department.] Escaped birds may be recap-
tured only on the premises of the licensee.
[b. Before any shooting of domestic game birds may be done on a
licensed shooting preserve the licensee must advise the department in
writing of the numbers of each species of domestic game birds reared,
purchased or otherwise acquired for liberation, and request and receive
in writing a shooting authorization which shall state the numbers of
each species of game bird that may be taken by shooting. The number of
birds authorized to be taken by shooting shall not be less than eighty
per cent of the number liberated.
Shooting authorization shall be based on the actual number of birds on
hand or on contract at the time of application for such authorization.
If birds are purchased, the applicant shall submit one copy of the
contract agreement signed by the purchaser and seller on forms furnished
by the department. The contract shall state the name, address and
license number of the party from whom purchased as well as the numbers
of birds purchased and the dates of delivery.
c.] B. Ducks, geese, brant and swans liberated under this section may
be taken only under rules and regulations made by the department OR
ADOPTED BY THE FEDERAL DEPARTMENT OF THE INTERIOR.
[d] C. On the premises described in the application for the license,
the licensee may kill domestic game birds by shooting from September 1
through [March 31] APRIL 15 and in any manner, other than by shooting,
at any time, or any person may take domestic game birds by shooting from
September 1 through [March 31] APRIL 15 with the consent of the licen-
see. [When an investigation made by the department in the month of March
of any year reveals that during the current shooting preserve season
reasonable opportunities were not afforded to harvest domestic game
birds in any area or areas of the state because of abnormal weather
conditions, the department shall have power to extend by order the
shooting preserve season in such area or areas for a period not to
exceed 15 days.]
10. a. [The department shall supply tags, for which the licensee shall
pay a fee of five cents each, which shall be affixed to the carcass]
CARCASSES AND PARTS of [a] domestic game [bird and remain so affixed
until the bird is finally prepared for consumption] BIRDS SHALL BE
ACCOMPANIED BY A FORM PROVIDED BY THE DEPARTMENT PURSUANT TO SECTION
11-1721 OF THIS ARTICLE. No domestic game birds so killed shall be
possessed OR TRANSPORTED without such [tag] FORM. Only an authorized
person as provided in the rules and regulations of the department shall
have in his OR HER possession such [tags] FORM.
b. [Notwithstanding any provision in this section to the contrary, no
untagged carcass may be removed from the premises except carcasses which
are removed for processing. When transporting untagged carcasses for
processing, the bearer must have a statement signed by the licensee
stating the number of carcasses transported and the name and address of
the processor. The bearer must also have in his possession tags equal in
number to the carcasses transported. The processor or bearer, after
picking and dressing the carcasses, shall affix the tags, furnished by
the licensee, to each carcass.
c. The licensee shall keep records of the number of tags used. If a
shooting preserve license is not renewed on its expiration date, all
unused tags on inventory shall be returned to the nearest regional
S. 6258--B 32 A. 9058--B
office of the department not later than ten days after the expiration
date of the license. There shall be no refund of money for such returned
tags, which shall be immediately invalidated.
d. The tagging required by this subdivision shall constitute compli-
ance with the tagging requirements of section 11-1721. Carcasses of
domestic game birds, tagged as provided in this subdivision, may be
possessed and transported by all licensees under this section, and they
may be bought, sold and offered for sale to the extent permitted by
sections 11-1719 and 11-1723, except that no domestic duck, goose, brant
or swan shall be bought, sold or killed by shooting unless marked as
provided in subdivision 7 of this section] DOMESTIC GAME BIRD CARCASSES
AND PARTS SHALL BE IDENTIFIED AS REQUIRED BY SECTION 11-1721 OF THIS
ARTICLE.
S 14. Subdivisions 1 and 6 of section 11-1905 of the environmental
conservation law, the opening paragraph of subdivision 1 as amended by
chapter 41 of the laws of 1973, paragraphs a and b of subdivision 1 as
amended by chapter 528 of the laws of 1986, are amended to read as
follows:
1. The department may, in its discretion, issue to an owner or lessee
of wholly enclosed lands or an entire island a domestic game animal
breeder's license permitting him to possess and propagate domestic game
animals provided such animals are confined and cared for according to
specifications and regulations which the department, by order, shall
adopt. The license shall expire on March 31 [of each] EVERY FIFTH year.
The department shall prescribe and furnish forms for application for
such license. Applicants shall pay, and the department shall be entitled
to receive, fees in accordance with the type of license issued.
a. Class A license, [fifty] TWO HUNDRED dollars. This license shall
allow the holder thereof to purchase, possess, propagate, transport and
sell domestic game animals dead or alive.
b. Class B license, [ten] FORTY dollars. This license shall allow the
holder thereof to purchase, possess and propagate domestic game animals
for his own use. No animals may be sold, exchanged or given away except
that portions of the carcass may be given away provided they are pack-
aged and the package bears the name and license number of the licensee.
6. [a. The department shall supply tags for Class A licenses, for
which the licensees shall pay five cents each, which shall be affixed to
each quarter and loin of each carcass of domestic game animals killed by
Class A licensees and remain so affixed until the game is finally
prepared for consumption. No domestic game animal so killed, nor any
portion of the carcass thereof, shall be possessed without such tag, and
no person shall sell such quarter or loin without such tag attached.
b. The tagging required by this subdivision shall constitute compli-
ance with the tagging requirements of section 11-1721. Loins or quarters
of domestic game animals, killed by Class A licensees and tagged as
provided in this subdivision, may be possessed, bought, sold and offered
for sale, and transported as provided in section 11-1723 and may be sold
and offered for sale by the holder of a Class A license under this
section without the game dealer's license provided for in section
11-1719.] DOMESTIC GAME ANIMAL CARCASSES AND PARTS SHALL BE IDENTIFIED
AS REQUIRED BY SECTION 11-1721 OF THIS ARTICLE.
S 15. Section 11-1907 of the environmental conservation law is amended
by adding a new subdivision 3 to read as follows:
3. ON OR AFTER APRIL FIRST, TWO THOUSAND TWELVE, THE DEPARTMENT SHALL
NOT ISSUE ANY NEW LICENSES PURSUANT TO THIS SECTION.
S. 6258--B 33 A. 9058--B
S 16. Subparagraph 4 of paragraph b of subdivision 2 and subdivision 6
of section 11-1913 of the environmental conservation law, paragraph a of
subdivision 6 as amended by chapter 528 of the laws of 1986, are amended
to read as follows:
(4) specify the manner of [tagging] IDENTIFICATION OF fish taken from
the licensed waters, and
6. a. All trout, black bass, lake trout, landlocked salmon, muskel-
lunge, pike, pickerel and walleye taken from the licensed fishing
preserve waters, shall be immediately [tagged] IDENTIFIED ON FORMS
PROVIDED BY THE DEPARTMENT as prescribed in the license or by order of
the department. [Such tags shall be furnished by the department and sold
to the licensee at the cost of five cents per tag.]
b. The [tag so affixed] IDENTIFICATION FORM shall [not be removed
from] ACCOMPANY the fish until the same is finally prepared for consump-
tion.
c. No fish, required to be [tagged] IDENTIFIED as specified in para-
graph a of this subdivision, taken pursuant to this section shall be
possessed off the premises of the fishing preserve without such [tag]
IDENTIFICATION FORM, and no person shall sell such fish without such
[tag attached, except for scientific, exhibition or stocking purposes]
IDENTIFICATION FORM.
d. Fish taken from such fishing preserves and [tagged] IDENTIFIED as
provided in this subdivision, may be possessed, bought, sold and offered
for sale, and transported without restriction. Fish raised or possessed
under license issued under this section may be sold at any time for
scientific, exhibition, propagation or stocking purposes.
S 17. Subdivision 14 of section 13-0309 of the environmental conserva-
tion law, as amended by section 1 of part A of chapter 59 of the laws of
2006, is amended to read as follows:
14. The department, until April first, two thousand [ten] SIXTEEN
shall be entitled to collect fifteen cents per bushel of surf clams and
ten cents per bushel of ocean quahogs taken from all certified waters to
be deposited in the surf clam/ocean quahog account as provided in
section eighty-three of the state finance law.
S 18. Subdivision 3 of section 11-0103 of the environmental conserva-
tion law, as added by chapter 664 of the laws of 1972, is amended to
read as follows:
3. "Wild game" means all game, except (a) domestic game bird and
domestic game animal as defined in subdivision 4; (b) carcasses of
foreign game as defined in section 11-1717, imported from outside the
United States [and tagged as provided in section 11-1721]; (c) game
propagated or kept alive in captivity as provided in section 11-1907;
(d) game imported alive pursuant to license of the department, or arti-
ficially propagated, until such game is liberated; and (e) game so
imported or propagated when liberated for the purpose of a field trial
and taken during the field trial for which it was liberated.
S 19. Subdivision 2 of section 11-1717 of the environmental conserva-
tion law, as added by chapter 664 of the laws of 1972, is amended to
read as follows:
2. The carcasses, or parts thereof, of foreign game imported from
outside the United States may be bought and sold [when tagged as
required in section 11-1721, subject to the provisions of section
11-1719 with respect to dealers' licenses].
S 20. This act shall take effect immediately, except that if this act
shall have become a law on or after April 1, 2012 this act shall take
effect immediately and shall be deemed to have been in full force and
S. 6258--B 34 A. 9058--B
effect on and after April 1, 2012; provided that the amendments to
subdivision 2 of section 11-0931 of the environmental conservation law
made by section six of this act shall be subject to the expiration and
reversion of such subdivision pursuant to chapter 483 of the laws of
2010, as amended, when upon such date the provisions of section seven of
this act shall take effect.
PART I
Section 1. Section 2 of the public service law is amended by adding a
new subdivision 28 to read as follows:
28. THE TERM "VOICE-OVER-INTERNET PROTOCOL SERVICE" OR "VOIP SERVICE"
WHEN USED IN THIS CHAPTER, SHALL MEAN ANY SERVICE THAT: (A) ENABLES
REAL-TIME TWO-WAY VOICE COMMUNICATIONS THAT ORIGINATE FROM OR TERMINATE
TO THE USER'S LOCATION USING INTERNET PROTOCOL OR ANY SUCCESSOR PROTO-
COL; (B) USES A BROADBAND CONNECTION FROM THE USER'S LOCATION; AND (C)
PERMITS USERS GENERALLY TO RECEIVE CALLS THAT ORIGINATE ON THE PUBLIC
SWITCHED TELEPHONE NETWORK AND TO TERMINATE CALLS TO THE PUBLIC SWITCHED
TELEPHONE NETWORK.
S 2. Paragraph d of subdivision 1 of section 5 of the public service
law, as amended by chapter 155 of the laws of 1970, is amended to read
as follows:
d. To every telephone line which lies wholly within the state and that
part within the state of New York of every telephone line which lies
partly within and partly without the state and to the persons or corpo-
rations owning, leasing or operating any such telephone line. NOTWITH-
STANDING ANY OTHER PROVISION OF LAW TO THE CONTRARY, NEITHER THE COMMIS-
SION, THE DEPARTMENT OF PUBLIC SERVICE, NOR ANY OTHER DEPARTMENT OR
AGENCY OF THIS STATE, OR ANY POLITICAL SUBDIVISION THEREOF, SHALL HAVE
AUTHORITY TO REGULATE THE ENTRY, RATES OR OTHER TERMS OF SERVICE OF
VOICE-OVER-INTERNET PROTOCOL SERVICE. PROVIDED, HOWEVER, THAT NOTHING
IN THIS PARAGRAPH SHALL AFFECT THE AUTHORITY OF THE STATE OR ITS AGEN-
CIES TO ENFORCE SUCH REQUIREMENTS AS ARE OTHERWISE EXPRESSLY PROVIDED
FOR BY FEDERAL LAW, INCLUDING, BUT NOT LIMITED TO, CONNECTION TO 911
FACILITIES, THE COLLECTION OF ENHANCED 911 FEES, TELECOMMUNICATIONS
RELAY SERVICE FEES, OR FEDERAL UNIVERSAL SERVICE FUND FEES ON
VOICE-OVER-INTERNET PROTOCOL SERVICES THAT MAY BE DETERMINED TO APPLY,
OR BE CONSTRUED TO (1) MODIFY OR AFFECT THE RIGHTS, OBLIGATIONS OR
AUTHORITY OF ANY ENTITY, INCLUDING BUT NOT LIMITED TO THE PUBLIC SERVICE
COMMISSION, TO ACT PURSUANT TO, OR ENFORCE THE PROVISIONS OF 47 U.S.C.
251, 47 U.S.C. 252, ANY APPLICABLE TARIFF, OR ANY STATE LAW, RULE, REGU-
LATION OR ORDER RELATED TO WHOLESALE RIGHTS, DUTIES AND OBLIGATIONS,
INCLUDING THE RIGHTS, DUTIES, AND OBLIGATIONS OF LOCAL EXCHANGE CARRIERS
TO INTERCONNECT AND EXCHANGE VOICE TRAFFIC; (2) MODIFY OR AFFECT THE
AUTHORITY OF THE PUBLIC SERVICE COMMISSION TO IMPLEMENT, CARRY OUT, AND
ENFORCE SUCH PROVISIONS, RIGHTS, DUTIES, OBLIGATIONS OR TARIFF THROUGH
ARBITRATION PROCEEDINGS OR OTHER AVAILABLE MECHANISMS AND PROCEDURES; OR
(3) AFFECT THE PAYMENT OF SWITCHED NETWORK ACCESS RATES OR OTHER INTER-
CARRIER COMPENSATION RATES, AS APPLICABLE. NOTHING HEREIN SHALL BE
CONSTRUED TO AFFECT THE APPLICATION OR ENFORCEMENT OF OTHER STATUTES OR
REGULATIONS THAT APPLY GENERALLY TO THE CONDUCT OF BUSINESS IN THE
STATE, INCLUDING CONSUMER PROTECTION, TAXATION OR UNFAIR OR DECEPTIVE
TRADE PRACTICES RULES OF GENERAL APPLICABILITY.
S 3. Subdivision 1 of section 90 of the public service law, as amended
by chapter 414 of the laws of 1981, is amended to read as follows:
S. 6258--B 35 A. 9058--B
1. [The] EXCEPT AS PROVIDED IN PARAGRAPH D OF SUBDIVISION ONE OF
SECTION FIVE OF THIS CHAPTER, THE provisions of this article shall apply
to communication by telegraph or telephone between one point and another
within the state of New York and to every telegraph corporation and
telephone corporation.
S 4. This act shall take effect immediately.
PART J
Section 1. Paragraph f of subdivision 1 of section 72-0402 of the
environmental conservation law, as added by chapter 99 of the laws of
2010, is amended to read as follows:
f. In any case where a generator EITHER (I) recycles more than ninety
percent of the [amount] TOTAL TONS of hazardous waste or more than nine-
ty percent of the [amount] TOTAL TONS of hazardous wastewater WHICH it
[produces in any] GENERATED DURING THAT calendar year, as certified to
the commissioner, [upon which a fee is imposed pursuant to this section,
any such fee imposed or to be imposed in such case] OR (II) RECYCLES
MORE THAN FOUR THOUSAND TONS OF HAZARDOUS WASTE OR MORE THAN FOUR THOU-
SAND TONS OF HAZARDOUS WASTEWATER WHICH IT GENERATED IN THAT CALENDAR
YEAR, AS CERTIFIED TO THE COMMISSIONER, THE FEE IMPOSED PURSUANT TO THIS
SECTION shall be [determined] CALCULATED AND IMPOSED based upon the net
amount of hazardous waste or THE NET AMOUNT OF hazardous wastewater
generated[, as applicable, which] THAT is not [so] recycled in [such]
THAT calendar year, rather than upon the gross [amount] AMOUNTS of
hazardous waste [or] AND hazardous wastewater generated in such calendar
year.
S 2. This act shall take effect immediately and shall apply to hazard-
ous waste program fee bills issued by the department of environmental
conservation after January 1, 2012 for hazardous waste or hazardous
wastewater generated during calendar year 2011 or later.
PART K
Section 1. Subdivisions 2 and 4 of section 97-1 of the state finance
law, as added by chapter 565 of the law of 1989, are amended to read as
follows:
2. The sewage treatment program management and administration fund
[shall] MAY consist of (a) all moneys transferred to the state from the
water pollution control revolving fund pursuant to section twelve
hundred eighty-five-j of the public authorities law, (b) all OR A
PORTION OF moneys made available to New York state for the purposes of
administering and managing financial assistance provided to munici-
palities from the water pollution control revolving fund pursuant to the
Federal Water Pollution Control Act, and (c) all other moneys credited
or transferred thereto from any other fund or source pursuant to law.
Notwithstanding the foregoing, no money reserved for planning pursuant
to section six hundred four (b) of the Federal Water Pollution Control
Act shall be deposited in the sewage treatment program management and
administration fund.
4. Moneys in such fund, following appropriation by the legislature,
[shall] MAY be used, for the purpose of paying all costs of the depart-
ment of environmental conservation and New York state environmental
facilities corporation for management and administration of the sewage
treatment program established by section 17-1909 of the environmental
conservation law and of the water pollution control revolving fund
S. 6258--B 36 A. 9058--B
established by section twelve hundred eighty-five-j of the public
authorities law.
S 2. Subdivisions 2 and 4 of section 97-ddd of the state finance law,
as added by chapter 432 of the laws of 1997, are amended to read as
follows:
2. The drinking water program management and administration fund
[shall] MAY consist of (a) all moneys transferred to the state from the
drinking water revolving fund pursuant to section twelve hundred eight-
y-five-m of the public authorities law, (b) all OR A PORTION OF moneys
made available to New York state for purposes of administering and
managing financial assistance provided to recipients from the drinking
water revolving fund pursuant to the Federal Safe Drinking Water Act,
and (c) all other moneys credited or transferred thereto from any other
fund or source pursuant to law.
4. Moneys in the fund, following appropriation by the legislature,
[shall] MAY be used, for the purpose of paying all costs of the depart-
ment of health and New York state environmental facilities corporation
for management and administration of the drinking water program estab-
lished by title four of article eleven of the public health law and of
the drinking water revolving fund established by section twelve hundred
eighty-five-m of the public authorities law.
S 3. Subdivisions 5 and 7 of section 1285-j of the public authorities
law, subdivision 5 as amended by chapter 134 of the laws of 2007 and
subdivision 7 as added by chapter 565 of the laws of 1989, are amended
to read as follows:
5. The corporation [shall] MAY make payments to the sewage treatment
program management and administration fund in accordance with subdivi-
sion seven of this section to reimburse such fund for expenditures made
pursuant to appropriation to pay the cost of the corporation and the
department of environmental conservation for administering and managing
the water pollution control revolving fund program established in
section ninety-seven-l of the state finance law, for such costs. Such
reimbursement shall be made from (a) available investment earnings on
all amounts in the water pollution control revolving fund excluding all
amounts in the fund which are the subject of allocations or other finan-
cial assistance to a municipality; and (b) payments received from a
municipality for such purpose pursuant to a project financing agreement
or loan agreement; and (c) if the sources of revenue described in this
paragraph and paragraphs (a) and (b) of this subdivision are or are
anticipated to be insufficient, then from the proceeds of federal
capitalization grants, awards or assistance appropriated to the fund for
administration and management of such program.
Notwithstanding the foregoing, if the sources of revenues described in
paragraphs (a), (b) and (c) of this subdivision are at any time insuffi-
cient to make a reimbursement to the state pursuant to this subdivision
when due, the corporation shall make such reimbursement from any other
available amounts in the water pollution control revolving fund, exclud-
ing all amounts that are the subject of allocations, provided, that the
amounts paid from fund sources other than those described in paragraphs
(a), (b) and (c) of this subdivision shall be reimbursed upon a determi-
nation by the director of the budget that future revenues obtained from
sources described in paragraphs (a), (b) and (c) of this subdivision are
in excess of the amounts reasonably needed to make future reimbursements
pursuant to this subdivision.
7. The corporation [shall] MAY transfer to the sewage treatment
program management and administration fund established pursuant to
S. 6258--B 37 A. 9058--B
section ninety-seven-l of the state finance law no less frequently than
semi-monthly amounts from the fund sufficient to reimburse the sewage
treatment program management and administration fund in accordance with
the provisions of subdivision five of this section.
S 4. Subdivision 7 of section 1285-m of the public authorities law, as
added by chapter 413 of the laws of 1996, is amended to read as follows:
7. The corporation [shall] MAY transfer to the state on such schedule
as the corporation and the department of health shall agree amounts from
the fund to reimburse the state in accordance with the provisions of
subdivision five of this section.
S 5. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2012.
PART L
Section 1. Section 140 of the agriculture and markets law, as added by
chapter 631 of the laws of 1955, subdivision 1 as amended by chapter 592
of the laws of 2003, is amended to read as follows:
S 140. Samples; publication of results of tests. 1. The commissioner
or his or her duly authorized representatives shall take samples of
seeds [and submit them to the director of the New York state agricul-
tural experiment station] for examination, analysis, and testing BY THE
DEPARTMENT. THE COMMISSIONER MAY CONTRACT WITH A QUALIFIED LABORATORY TO
PERFORM SUCH EXAMINATION, ANALYSIS, AND TESTING. When the analysis of an
official sample indicates that seed is mislabeled, the results of such
analysis shall be provided to the person responsible for the labeling of
the seed and, upon that person's request, made within fifteen days of
his or her receipt of said results, the commissioner or his or her
authorized agent shall furnish such person with a portion of the sample
taken.
2. [The director of the New York state agricultural experiment station
shall examine, analyze, or test, or cause to be examined, analyzed or
tested such samples of seeds taken under the provisions of this article
as shall be submitted to him for that purpose by the commissioner, and
shall report the results of such analysis, examination, or testing to
the commissioner. For this purpose the New York state agricultural
experiment station may establish and maintain trial grounds and a seed
laboratory with the necessary equipment, and may employ experts and
incur such expense as may be necessary to comply with the requirements
of this article.
3.] From time to time the [New York state agricultural experiment
station, in cooperation with the] department of agriculture and markets,
shall make public the results of examinations, analyses, trials, and
tests of any sample or samples so procured, together with such addi-
tional information as circumstances advise. These published results
shall be the property of the state of New York and shall not be used for
advertising or regulatory purposes by any person or agency, governmental
or otherwise without requested and granted permission of the commission-
er [of agriculture and markets].
S 2. Section 140-a of the agriculture and markets law, as added by
chapter 631 of the laws of 1955, is amended to read as follows:
S 140-a. Provision for seed tests. Any citizen of this state shall
have the privilege of submitting to the [New York state agricultural
experiment station] DEPARTMENT samples of seeds for [test] TESTING and
analysis subject to [such rules and regulations as may be adopted by the
director of said experiment station and approved by Cornell university]
S. 6258--B 38 A. 9058--B
PAYMENT OF A FEE TO THE COMMISSIONER THAT SHALL, AT A MINIMUM, COVER THE
FULL COSTS OF THE SERVICES PROVIDED. ALL MONIES RECEIVED BY THE COMMIS-
SIONER PURSUANT TO THIS SECTION SHALL BE DEPOSITED IN AN ACCOUNT WITHIN
THE MISCELLANEOUS SPECIAL RECEIVE FUND AND SHALL BE USED TO DEFRAY THE
EXPENSES INCIDENTAL TO CARRYING OUT THE SERVICES AUTHORIZED BY THIS
SECTION.
S 3. This act shall take effect immediately.
PART M
Section 1. Subdivision 25-c of section 16 of the agriculture and
markets law, as added by section 1 of part H of chapter 59 of the laws
of 2006, is amended to read as follows:
25-c. The commissioner may enter into a contract or cooperative agree-
ment under which [laboratory] services, INCLUDING, BUT NOT LIMITED TO,
LABORATORY SERVICES AND SERVICES RELATING TO FOOD SAFETY AND INSPECTION,
ANIMAL HEALTH, INVASIVE SPECIES CONTROL, THE COLLECTION OF SAMPLES FOR
RESEARCH STUDIES AND SIMILAR SERVICES RELATING TO THE DUTIES AND RESPON-
SIBILITIES of the department may be made available to federal, state,
local, and educational entities when, in the commissioner's judgment,
such contract or cooperative agreement shall be in the public interest
and shall not adversely affect the department's obligations under this
chapter. Such contracts or cooperative agreements shall require payment
by contractors and cooperators of, at a minimum, the full costs of the
services provided. All moneys received by the commissioner pursuant to
such contracts and agreements shall be deposited in an account within
the miscellaneous special revenue fund and shall be used to defray the
expenses incidental to carrying out the services authorized by this
subdivision.
S 2. This act shall take effect immediately.
PART N
Section 1. Section 251-z-3 of the agriculture and markets law, as
amended by chapter 307 of the laws of 2004, the second undesignated
paragraph as amended by section 2 of part II of chapter 59 of the laws
of 2009, is amended to read as follows:
S 251-z-3. Licenses; fees. No person shall maintain or operate a food
processing establishment unless licensed biennially by the commissioner.
Application for a license to operate a food processing establishment
shall be made, upon a form prescribed by the commissioner[, on or before
the fifteenth of the month preceding the applicable license period as
herein prescribed. The license period shall begin February fifteenth for
applicants who apply for a license between February fifteenth and May
fourteenth, May fifteenth for applicants who apply for a license between
May fifteenth and August fourteenth, August fifteenth for applicants who
apply for a license between August fifteenth and November fourteenth,
and November fifteenth for applicants who apply for a license between
November fifteenth and February fourteenth]. RENEWAL APPLICATIONS SHALL
BE SUBMITTED TO THE COMMISSIONER AT LEAST THIRTY DAYS PRIOR TO THE
COMMENCEMENT OF THE NEXT LICENSE PERIOD.
The applicant shall furnish evidence of his or her good character,
experience and competency, that the establishment has adequate facili-
ties and equipment for the business to be conducted, that the establish-
ment is such that the cleanliness of the premises can be maintained,
that the product produced therein will not become adulterated and, if
S. 6258--B 39 A. 9058--B
the applicant is a retail food store, that the applicant has an individ-
ual in a position of management or control who has completed an approved
food safety education program pursuant to section two hundred fifty-one-
z-twelve of this article. The commissioner, if so satisfied, shall issue
to the applicant, upon payment of the license fee of four hundred
dollars, a license to operate the food processing establishment
described in the application. However, the license fee shall be nine
hundred dollars for a food processing establishment determined by the
commissioner, pursuant to duly promulgated regulations, to require more
intensive regulatory oversight due to the volume of the products
produced, the potentially hazardous nature of the product produced or
the multiple number of processing operations conducted in the establish-
ment. The license application for retail food stores shall be accompa-
nied by documentation in a form approved by the commissioner which
demonstrates that the food safety education program requirement has been
met. The license shall take effect on the date of issuance and continue
[until the last day of the applicable license period set forth in this
section] FOR TWO YEARS FROM SUCH DATE.
[Notwithstanding any other provision of law to the contrary, the
commissioner is hereby authorized and directed to deposit all money
received pursuant to this section in an account within the miscellaneous
special revenue fund.]
S 2. Subdivision 4 of section 128-a of the agriculture and markets law
is REPEALED and subdivisions 5, 6, 7, 8, 9 and 10 are renumbered subdi-
visions 4, 5, 6, 7, 8 and 9.
S 3. Subdivision 3 of section 133-a of the agriculture and markets law
is REPEALED.
S 4. Section 90-b of the state finance law is REPEALED.
S 5. This act shall take effect immediately.
PART O
Section 1. Notwithstanding any law to the contrary, the comptroller is
hereby authorized and directed to receive for deposit to the credit of
the general fund the amount of up to $913,000 from the New York state
energy research and development authority.
S 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2012.
PART P
Section 1. Expenditures of moneys appropriated in a chapter of the
laws of 2012 to the energy research and development authority, under the
research, development and demonstration program, from the special reven-
ue funds - other/state operations, miscellaneous special revenue fund -
339, energy research and planning account, and special revenue funds -
other/aid to localities, miscellaneous special revenue fund - 339, ener-
gy research and planning account shall be subject to the provisions of
this section. Notwithstanding the provisions of subdivision 4-a of
section 18-a of the public service law, all moneys committed or expended
shall be reimbursed by assessment against gas corporations and electric
corporations as defined in section 2 of the public service law, and the
total amount which may be charged to any gas corporation and any elec-
tric corporation shall not exceed one cent per one thousand cubic feet
of gas sold and .010 cent per kilowatt-hour of electricity sold by such
corporations in their intrastate utility operations in calendar year
S. 6258--B 40 A. 9058--B
2010. Such amounts shall be excluded from the general assessment
provisions of subdivision 2 of section 18-a of the public service law,
but shall be billed and paid in the manner set forth in such subdivision
and upon receipt shall be paid to the state comptroller for deposit in
the state treasury for credit to the miscellaneous special revenue fund.
The director of the budget shall not issue a certificate of approval
with respect to the commitment and expenditure of moneys hereby appro-
priated until the chair of such authority shall have submitted, and the
director of the budget shall have approved, a comprehensive financial
plan encompassing all moneys available to and all anticipated commit-
ments and expenditures by such authority from any source for the oper-
ations of such authority. Copies of the approved comprehensive financial
plan shall be immediately submitted by the director of the budget to the
chairs and secretaries of the legislative fiscal committees.
S 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2012.
PART Q
Section 1. Paragraphs (c) and (d) of subdivision 3 of section 5 of
chapter 35 of the laws of 1979, relating to appropriating funds to the
New York state urban development corporation for the acquisition and
initial planning of convention and exhibition center facilities in New
York county, as amended by chapter 3 of the laws of 2004, are amended
and a new paragraph (e) is added to read as follows:
(c) Enter into such other agreements with the city, the state, the New
York state urban development corporation, the operating corporation,
Triborough bridge and tunnel authority and the state of New York mort-
gage agency as the parties thereto deem appropriate to effectuate the
provisions of this act, and to effectuate the expansion project and any
convention center hotel and the financing thereof pursuant to the chap-
ter of the laws of 2004 which amended this paragraph; [and]
(d) If the subsidiary enters into an agreement with the metropolitan
transportation authority for the acquisition of the Quill building, then
any and all proceeds shall be applied to and used for the metropolitan
transportation authority's capital plan[.]; AND
(E) SELL, GRANT OR OTHERWISE DISPOSE OF ANY REAL OR PERSONAL PROPERTY
OWNED BY THE NEW YORK CONVENTION CENTER DEVELOPMENT CORPORATION INCLUD-
ING, WITHOUT LIMITATION, THE PROPERTIES IN THE BOROUGH OF MANHATTAN IN
THE CITY OF NEW YORK, LOCATED BETWEEN 11TH AND 12TH AVENUES AND 33RD
STREET AND 34TH STREET AND BETWEEN 35TH STREET AND 36TH STREET ALONG THE
EASTERN BORDER OF 11TH AVENUE, THAT IS DETERMINED BY THE NEW YORK
CONVENTION CENTER DEVELOPMENT CORPORATION TO BE UNNECESSARY FOR THE
OPERATION OF THE CONVENTION CENTER, THE EXPANSION PROJECT OR ANY CONVEN-
TION CENTER HOTEL, SUBJECT TO ANY OBLIGATIONS SET FORTH IN ANY APPLICA-
BLE BOND RESOLUTION OR CREDIT SUPPORT AGREEMENT AND SUBJECT TO THE PRIOR
APPROVAL OF THE DIRECTOR OF THE BUDGET, PROVIDED THAT ANY PROCEEDS FROM
THE DISPOSITION OF THE PROPERTY SHALL BE TRANSFERRED TO THE STATE TREAS-
URY TO THE CREDIT OF THE GENERAL FUND.
S 2. This act shall take effect immediately.
PART R
Section 1. Section 2 of chapter 393 of the laws of 1994, amending the
New York state urban development corporation act, relating to the powers
of the New York state urban development corporation to make loans, as
S. 6258--B 41 A. 9058--B
amended by section 1 of part G of chapter 60 of the laws of 2011, is
amended to read as follows:
S 2. This act shall take effect immediately [provided, however, that
section one of this act shall expire on July 1, 2012, at which time the
provisions of subdivision 26 of section 5 of the New York state urban
development corporation act shall be deemed repealed; provided, however,
that neither the expiration nor the repeal of such subdivision as
provided for herein shall be deemed to affect or impair in any manner
any loan made pursuant to the authority of such subdivision prior to
such expiration and repeal].
S 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2012.
PART S
Section 1. Subdivision 3 of section 16-m of section 1 of chapter 174
of the laws of 1968, constituting the New York state urban development
corporation act, is REPEALED.
S 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2009.
PART T
Section 1. Subdivisions 27, 28, 29 and 30 of section 5 of section 1 of
chapter 174 of the laws of 1968, constituting the New York state urban
development corporation act, subdivisions 28 and 29 as renumbered by
chapter 686 of the laws of 1986, are renumbered subdivisions 28, 29, 30
and 31 and a new subdivision 27 is added to read as follows:
(27) TO MAKE GRANTS USING FUNDS FROM ANY SOURCE ON SUCH TERMS AND
CONDITIONS AS THE CORPORATION MAY DEEM ADVISABLE, IN FURTHERANCE OF THE
LEGISLATIVE FINDINGS AND PURPOSES OF THIS ACT, TO ANY PERSON OR ENTITY,
WHETHER PUBLIC OR PRIVATE, PROVIDED THAT SUCH GRANTS ARE MADE OR ISSUED
IN COMPLIANCE WITH GUIDELINES ESTABLISHED BY THE CORPORATION.
S 2. This act shall take effect immediately.
PART U
Section 1. Subdivision 1 of section 218 of the state finance law, as
amended by chapter 424 of the laws of 2009, is amended to read as
follows:
1. Linked loans made to certified businesses in empire zones or to
eligible businesses in highly distressed areas or to eligible businesses
that are defined in paragraph (b-1) of subdivision eleven of section two
hundred thirteen of this article that are located in a renewal community
or defined in paragraph (b-2) of such subdivision that are located in an
empowerment zone or defined in paragraph (b-3) of such subdivision that
are located in an enterprise community, respectively for eligible
projects defined in paragraph (c) of subdivision twelve of section two
hundred thirteen of this article or to minority- or women-owned business
enterprises for an eligible project defined in paragraph (e) of subdivi-
sion twelve of section two hundred thirteen of this article or to a
defense industry manufacturer for a project defined in paragraph (d) of
subdivision twelve of section two hundred thirteen of this article OR TO
AN ELIGIBLE BUSINESS PURSUANT TO PARAGRAPH (A) OF SUBDIVISION ELEVEN OF
SECTION TWO HUNDRED THIRTEEN OF THIS ARTICLE THAT PRODUCES PRODUCTS
DEFINED IN SUBDIVISION TWO OF SECTION THREE HUNDRED ONE OF THE AGRICUL-
S. 6258--B 42 A. 9058--B
TURE AND MARKETS LAW FOR AN ELIGIBLE PROJECT AS DEFINED IN PARAGRAPH (B)
OF SUBDIVISION TWELVE OF SECTION TWO HUNDRED THIRTEEN OF THIS ARTICLE
shall bear interest at a fixed rate equal to three percentage points
below the fixed interest rate the lender would have charged for the loan
in the absence of a linked deposit based on its usual credit consider-
ations. All other linked loans shall bear interest at a fixed rate
equal to two percentage points below the fixed interest rate the lender
would have charged for the loan in the absence of a linked deposit based
on its usual credit considerations. Lenders shall certify to the commis-
sioner of economic development that the rate to be charged on a linked
loan is two percentage points or three percentage points, as the case
may be, below the interest rate the lender would have charged for the
loan in the absence of a linked deposit.
S 2. Paragraph (a) of subdivision 11 and paragraph (b) of subdivision
12 of section 213 of the state finance law, as added by chapter 705 of
the laws of 1993, are amended to read as follows:
(a) a manufacturing firm OR AGRICULTURAL BUSINESS which employs five
hundred or fewer employees within the state on a full-time basis; or
(b) for manufacturing, AGRICULTURAL and service firms, projects which
involve the preparation of strategic plans for improving productivity
and competitiveness; the introduction of modern equipment and/or an
expansion of facilities as part of a modernization plan; the introduc-
tion of advanced technologies to improve productivity and quality;
improvements in production processes and operations, INCLUDING AGRICUL-
TURAL OPERATIONS; introduction of computerized information, reporting
and control systems; reorganization or improvement of work place systems
and the introduction of total quality and employee participation
programs; development and introduction of new products; identification
and development of new markets, including entry into foreign markets;
financial restructuring for purposes of enabling modernization activ-
ities; buyouts of viable companies by employees or local owners residing
in the state; and the provision of working capital for other moderniza-
tion activities that will improve the competitiveness and productivity
of a firm and result in the creation or retention of jobs; or
S 3. This act shall take effect immediately.
PART V
Section 1. Notwithstanding any other law, rule or regulation to the
contrary, expenses of the department of health public service education
program incurred pursuant to appropriations from the cable television
account of the state miscellaneous special revenue funds shall be deemed
expenses of the department of public service.
S 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2012.
PART W
Section 1. Subdivision 10 of section 89-h of the general business law,
as amended by chapter 699 of the laws of 2004, is amended to read as
follows:
10. Fees: pay (a) a fee of [thirty-six] SEVENTY-TWO dollars for proc-
essing of the application, investigation of the applicant and for the
initial [biennial] FOUR YEAR registration period. Such fees shall be
deposited to the credit of the business and licensing services account
established pursuant to the provisions of section ninety-seven-y of the
S. 6258--B 43 A. 9058--B
state finance law; and (b) a fee pursuant to subdivision eight-a of
section eight hundred thirty-seven of the executive law, and amendments
thereto, for the cost of the division's full search and retain proce-
dures, and a fee as determined by the federal bureau of investigation
for the cost of its fingerprint search procedures, which fees shall be
remitted by the department to the division and federal bureau of inves-
tigation; and
S 2. Subdivision 1 of section 89-m of the general business law, as
added by chapter 336 of the laws of 1992, is amended to read as follows:
1. Registration cards shall expire [two] FOUR years from the date of
issuance or last renewal as the case may be. Not less than sixty nor
more than ninety days prior to the expiration date of a registration
card, the department shall mail to each registrant at his last known
address, notice of renewal and a registration renewal form. Registration
cards shall not be renewed unless not more than sixty nor less than
thirty days prior to the expiration date of the registration card, the
holder submits to the department, a registration renewal form sworn to
or affirmed by the holder under the penalty of perjury together with a
[biennial] renewal fee in the amount of [twenty-five] FIFTY dollars
payable to the department and a certificate certifying that the holder
has satisfactorily completed the required annual in-service training
courses as prescribed by the commissioner pursuant to subdivision one of
section eight hundred forty-one-c of the executive law. Unless the
department determines the existence of facts which would constitute
cause for denial, revocation or suspension of the registration card
pursuant to this article, it shall renew the registration card. Denial
of renewal hereunder shall be reviewable by an administrative hearing as
set forth in section seventy-nine of this chapter. The [twenty-five]
FIFTY dollar [biennial] renewal fee collected by the department shall be
deposited to the licensing examinations services account established
pursuant to the provisions of section 97-aa of the state finance law.
Notice that a registration card has expired or has not been renewed
pursuant to this section shall be given by the secretary to the holder
of such registration card and to the security guard company by which
such holder was employed at the time of such expiration or non-renewal.
S 3. Subdivision 2 and paragraph (a) of subdivision 3 of section 441
of the real property law, subdivision 2 as amended by chapter 81 of the
laws of 1995 and paragraph (a) of subdivision 3 as amended by chapter
474 of the laws of 2007, are amended to read as follows:
2. Renewals. Any license granted under the provision hereof may be
renewed by the department upon application therefor by the holder there-
of, in such form as the department may prescribe and conforming to the
requirements of section 3-503 of the general obligations law, and
payment of the fee for such license. In case of application for renewal
of license, the department may dispense with the requirement of such
statements as it deems unnecessary in view of those contained in the
original application for license but may not dispense with the require-
ments of section 3-503 of the general obligations law. A renewal period
within the meaning of this act is considered as being a period of [two]
FOUR years from the date of expiration of a previously issued license.
The department shall require any applicant, who does not apply for
renewal of license within such period, to qualify by passing the written
examination as provided herein, and may require any licensee who has not
yet passed the written examination, and who cannot reasonably prove to
the satisfaction of the department, that he can meet the competency
requirements, to pass the written examination before a renewal of
S. 6258--B 44 A. 9058--B
license shall be granted; provided, however, that a person who failed or
was unable to renew his license by reason of his induction or enlistment
in the armed forces of the United States shall not be required to take
or pass such examination.
(a) No renewal license shall be issued any licensee under this article
for any license period commencing [November first, nineteen hundred
ninety-five] APRIL FIRST, TWO THOUSAND SEVENTEEN unless such licensee
shall have within the [two] FOUR year period immediately preceding such
renewal attended at least [twenty-two and one-half] FORTY-FIVE hours
which shall include at least [three] SIX hours of instruction pertaining
to fair housing and/or discrimination in the sale or rental of real
property or an interest in real property and successfully completed a
continuing education real estate course or courses approved by the
secretary of state as to method, content and supervision, which approval
may be withdrawn if in the opinion of the secretary of state such course
or courses are not being conducted properly as to method, content and
supervision. APPLICANTS WITH A LICENSE EXPIRING PRIOR TO APRIL FIRST,
TWO THOUSAND FIFTEEN, SHALL HAVE WITHIN THE TWO YEAR PERIOD IMMEDIATELY
PRECEDING SUCH RENEWAL ATTENDED AT LEAST TWENTY-TWO AND ONE-HALF HOURS
WHICH SHALL INCLUDE AT LEAST THREE HOURS OF INSTRUCTION PERTAINING TO
FAIR HOUSING AND/OR DISCRIMINATION IN THE SALE OR RENTAL OF REAL PROPER-
TY OR AN INTEREST IN REAL PROPERTY AND SUCCESSFULLY COMPLETED A CONTINU-
ING EDUCATION REAL ESTATE COURSE OR COURSES APPROVED BY THE SECRETARY OF
STATE AS TO METHOD, CONTENT AND SUPERVISION, WHICH APPROVAL MAY BE WITH-
DRAWN IF IN THE OPINION OF THE SECRETARY OF STATE SUCH COURSE OR COURSES
ARE NOT BEING CONDUCTED PROPERLY AS TO METHOD, CONTENT AND SUPERVISION.
The licensee shall provide an affidavit, in a form acceptable to the
department of state, establishing the nature of the continuing education
acquired and shall provide such further proof as required by the depart-
ment of state. The provisions of this paragraph shall not apply to any
licensed real estate broker who is engaged full time in the real estate
business and who has been licensed under this article prior to July
first, two thousand eight for at least fifteen consecutive years imme-
diately preceding such renewal.
S 4. Subdivisions 2 and 7 of section 441-a of the real property law,
subdivision 2 as amended by chapter 324 of the laws of 1998 and subdivi-
sion 7 as amended by chapter 497 of the laws of 1985, are amended to
read as follows:
2. Terms. A license issued or reissued under the provisions of this
article shall entitle the person, co-partnership, limited liability
company or corporation to act as a real estate broker, or, if the appli-
cation is for a real estate salesman's license, to act as a real estate
salesman in this state [up to and including the thirty-first day of
October of the year in which the license by its terms expires] FOR A
PERIOD OF FOUR YEARS FOLLOWING THE ISSUANCE OF SAID LICENSE.
7. License term. From and after the date when this subdivision shall
take effect, the term for which a license shall be issued or reissued
under this article shall be a period of [two] FOUR years.
S 5. Subdivision 1 of section 441-b of the real property law, as
amended by chapter 324 of the laws of 1998, is amended to read as
follows:
1. The fee for a license issued or reissued under the provisions of
this article entitling a person, co-partnership, limited liability
company or corporation to act as a real estate broker shall be [one
hundred fifty] THREE HUNDRED dollars. The fee for a license issued or
reissued under the provisions of this article entitling a person to act
S. 6258--B 45 A. 9058--B
as a real estate salesman shall be [fifty] ONE HUNDRED dollars.
Notwithstanding the provisions of subdivision seven of section four
hundred forty-one-a of this article, after January first, nineteen
hundred eighty-six, the secretary of state shall assign staggered expi-
ration dates for outstanding licenses that have been previously renewed
on October thirty-first of each year from the assigned date unless
renewed. [If the assigned date results in a term that exceeds twenty-
four months, the applicant shall pay an additional prorated adjustment
together with the regular renewal fee.] The secretary of state shall
assign dates to existing licenses in a manner which shall result in a
term of not less than [two] FOUR years.
S 6. This act shall take effect immediately; provided, however, that
sections three, four and five of this act shall take effect April 1,
2013.
PART X
Section 1. Subdivision 3 of section 235 of the racing, pari-mutuel
wagering and breeding law is renumbered subdivision 4 and a new subdivi-
sion 3 is added to read as follows:
3. THE RULES SHALL PROVIDE THAT ALL WINNING CASH VOUCHERS MUST BE
PRESENTED FOR PAYMENT BEFORE APRIL FIRST OF THE YEAR FOLLOWING THE YEAR
OF THEIR PURCHASE AND FAILURE TO PRESENT ANY SUCH VOUCHER WITHIN THE
PRESCRIBED PERIOD OF TIME SHALL CONSTITUTE A WAIVER OF THE RIGHT TO
PARTICIPATE IN THE AWARD OR DIVIDEND. THE FUNDS RECEIVED FROM UNCASHED
VOUCHERS SHALL BE PAID TO THE RACING REGULATION ACCOUNT ESTABLISHED
PURSUANT TO SECTION ONE HUNDRED ELEVEN OF THIS CHAPTER.
S 2. Paragraph c of subdivision 2 of section 301 of the racing, pari-
mutuel wagering and breeding law, as relettered by chapter 211 of the
laws of 1999, is relettered paragraph d and a new paragraph c is added
to read as follows:
C. THE RULES OF THE BOARD SHALL PROVIDE THAT ALL WINNING CASH VOUCHERS
MUST BE PRESENTED FOR PAYMENT BEFORE APRIL FIRST OF THE YEAR FOLLOWING
THE YEAR OF THEIR PURCHASE AND FAILURE TO PRESENT ANY SUCH VOUCHER WITH-
IN THE PRESCRIBED PERIOD OF TIME SHALL CONSTITUTE A WAIVER OF THE RIGHT
TO PARTICIPATE IN THE AWARD OR DIVIDEND. THE FUNDS RECEIVED FROM
UNCASHED VOUCHERS SHALL BE PAID TO THE RACING REGULATION ACCOUNT ESTAB-
LISHED PURSUANT TO SECTION ONE HUNDRED ELEVEN OF THIS CHAPTER.
S 3. Subdivision 2 of section 401 of the racing, pari-mutuel wagering
and breeding law is amended to read as follows:
2. Without limiting the generality of the foregoing, and in addition
to its other powers:
a. [The state racing and wagering board shall have power to fix mini-
mum and maximum charges for admission to quarter horse race meetings at
which pari-mutuel betting is conducted provided, however, that the state
racing and wagering board shall have power to fix the charge for admis-
sion of members of the armed forces of the United States in uniform at
one-half of the amount fixed for such admission generally under authori-
ty of this section.
b.] The state racing and wagering board shall prescribe rules and
regulations for effectually preventing the use of improper devices, the
administration of drugs or stimulants or other improper acts for the
purpose of affecting the speed of quarter horses in any race in which
they are about to participate.
[c.] B. The rules of the board shall also provide that all winning
pari-mutuel tickets must be presented for payment before April first of
S. 6258--B 46 A. 9058--B
the year following the year of their purchase and failure to present any
such ticket within the prescribed period of time shall constitute a
waiver of the right to participate in the award or dividend.
C. THE RULES OF THE BOARD SHALL ALSO PROVIDE THAT ALL WINNING CASH
VOUCHERS MUST BE PRESENTED FOR PAYMENT BEFORE APRIL FIRST OF THE YEAR
FOLLOWING THE YEAR OF THEIR PURCHASE AND FAILURE TO PRESENT ANY SUCH
VOUCHER WITHIN THE PRESCRIBED PERIOD OF TIME SHALL CONSTITUTE A WAIVER
OF THE RIGHT TO PARTICIPATE IN THE AWARD OR DIVIDEND. THE FUNDS RECEIVED
FROM UNCASHED VOUCHERS SHALL BE PAID TO THE RACING REGULATION ACCOUNT
ESTABLISHED PURSUANT TO SECTION ONE HUNDRED ELEVEN OF THIS CHAPTER.
d. The board shall have power in its discretion, consistent with the
powers of the state tax commission, to prescribe uniform methods of
keeping accounts, records and books to be observed by associations or
corporations licensed under the provisions of this article or by any
association or corporation which owns stock in, or shares in the
profits, or participates in the management or affairs of, such licensed
association or corporation, or by any person, firm, association or
corporation holding any concession, right or privilege to perform any
service or sell any article at any track at which pari-mutuel quarter
horse racing meets are conducted. The board may also in its discretion,
consistent with the powers of the state tax commission, prescribe by
order forms of accounts, records and memoranda to be kept by such
persons, firms, associations or corporations. The board shall have power
to visit, investigate, and place expert accountants, or such other
persons as it may deem necessary, in the offices, tracks or other places
of business of any such person, firm, association or corporation for the
purpose of seeing that the provisions of sections two hundred twenty-two
through seven hundred five of this chapter and rules and regulations
issued by the board thereunder are strictly complied with. Such persons,
firms, associations or corporations shall annually file with the board,
on such date as the board shall prescribe, a report showing their finan-
cial condition and financial transactions during the fiscal year,
including a balance sheet and a profit and loss statement, verified by
the oath of at least two of its principal officers, if it be an associ-
ation or corporation having officers, and by one or more of the owners
or proprietors thereof if not an association or corporation. The report
shall be in such form and contain such other matters as the board may
determine from time to time to be necessary to disclose accurately the
financial condition and operation of such persons, firms, associations
or corporations during the preceding fiscal year. The board may for good
cause shown grant a reasonable extension of time for the filing of any
such report.
S 4. Subdivision 2 of section 529 of the racing, pari-mutuel wagering
and breeding law, is renumbered subdivision 3 and a new subdivision 2 is
added to read as follows:
2. THE RULES SHALL PROVIDE THAT ALL WINNING CASH VOUCHERS MUST BE
PRESENTED FOR PAYMENT BEFORE APRIL FIRST OF THE YEAR FOLLOWING THE YEAR
OF THEIR PURCHASE AND FAILURE TO PRESENT ANY SUCH VOUCHER WITHIN THE
PRESCRIBED PERIOD OF TIME SHALL CONSTITUTE A WAIVER OF THE RIGHT TO
PARTICIPATE IN THE AWARD OR DIVIDEND. THE FUNDS RECEIVED FROM UNCASHED
VOUCHERS SHALL BE PAID TO THE RACING REGULATION ACCOUNT ESTABLISHED
PURSUANT TO SECTION ONE HUNDRED ELEVEN OF THIS CHAPTER.
S 5. This act shall take effect immediately; provided, however, that
effective immediately, the addition, amendment and/or repeal of any rule
or regulation necessary for the implementation of this act on its effec-
S. 6258--B 47 A. 9058--B
tive date is authorized and directed to be made and completed on or
before such effective date.
PART Y
Section 1. Section 308 of the racing, pari-mutuel wagering and breed-
ing law is amended to read as follows:
S 308. Officials at harness horse race meetings. At all harness race
meetings licensed by the state racing and wagering board in accordance
with the provisions of sections two hundred twenty-two through seven
hundred five of this chapter qualified judges and [starters] RACING
OFFICIALS shall be designated by the state racing and wagering board.
THE LICENSED RACING ASSOCIATIONS AND CORPORATIONS SHALL EMPLOY AND
APPOINT ONE ASSOCIATE JUDGE AND THE STARTER TO SERVE AT HARNESS RACE
MEETINGS, SUBJECT TO WRITTEN APPROVAL OF THE STATE RACING AND WAGERING
BOARD BEFORE ENTERING UPON THE DISCHARGE OF THEIR DUTIES. Such officials
shall enforce the rules and regulations of the state racing and wagering
board and shall render regular written reports of the activities and
conduct of such race meetings to the state racing and wagering board,
PROVIDED HOWEVER, THAT THE JUDGES AND STARTERS EMPLOYED BY THE RACING
ASSOCIATION OR CORPORATION SHALL NOT HAVE THE POWER TO IMPOSE FINES OR
ISSUE SUSPENSIONS OF OCCUPATIONAL RACING LICENSES.
S 2. Subdivision 8 of section 73 of the public officers law is amended
by adding a new paragraph (j) to read as follows:
(J) THE PROVISIONS OF SUBPARAGRAPHS (I) AND (II) OF PARAGRAPH (A) OF
THIS SUBDIVISION SHALL NOT APPLY TO ANY PERSON AS A RESULT OF HIS OR HER
EMPLOYMENT BY THE NEW YORK STATE RACING AND WAGERING BOARD IN THE CIVIL
SERVICE TITLE OF STARTER OR ASSOCIATE JUDGE WHOSE EMPLOYMENT WAS TERMI-
NATED WITHIN NINETY DAYS AFTER THE EFFECTIVE DATE OF THIS PARAGRAPH AS A
RESULT OF THE ABOLITION OF HIS OR HER POSITION.
S 3. This act shall take effect on the ninetieth day after it shall
have become a law.
PART Z
Section 1. The agriculture and markets law is amended by adding a new
article 21-A to read as follows:
ARTICLE 21-A
DAIRY RESEARCH AND EDUCATION
SECTION 258-S. LEGISLATIVE DECLARATION.
258-T. DEFINITIONS.
258-U. POWERS AND DUTIES OF THE COMMISSIONER.
258-V. RULES AND REGULATIONS; ENFORCEMENT.
S 258-S. LEGISLATIVE DECLARATION. IT IS HEREBY DECLARED THAT THE
DAIRY INDUSTRY IS OF VITAL SIGNIFICANCE TO THE STATE'S ECONOMY, SOCIAL
FABRIC, AND WELFARE OF THE PEOPLE OF THIS STATE, AND THAT RESEARCH,
EDUCATION AND DEVELOPMENT ASSOCIATED WITH DAIRY PRODUCTION IS IMPERATIVE
TO ENSURE THAT THE STATE'S DAIRY FARMS AND INDUSTRY REMAIN COMPETITIVE
AND PROFITABLE. IT IS THEREFORE DECLARED TO BE THE LEGISLATIVE INTENT
AND POLICY OF THE STATE:
1. TO ENABLE MILK PRODUCERS AND OTHERS IN THE DAIRY INDUSTRY, WITH THE
AID OF THE STATE, TO MORE ECONOMICALLY AND EFFECTIVELY PRODUCE MILK AND
DAIRY PRODUCTS,
2. TO PROVIDE METHODS AND MEANS FOR THE DEVELOPMENT OF NEW, IMPROVED
OR INNOVATIVE DAIRY INDUSTRY PRODUCTION PRACTICES, AND TO PROMOTE THEIR
USE, AND
S. 6258--B 48 A. 9058--B
3. TO IMPROVE THE ECONOMIC STRENGTH, FARM PROFITABILITY AND WELL-BEING
OF THE MILK PRODUCERS OF THIS STATE THROUGH APPLIED RESEARCH, FARMER
EDUCATION AND TRAINING.
S 258-T. DEFINITIONS. 1. "ADVISORY BOARD" MEANS THE PERSONS APPOINTED
BY THE COMMISSIONER FROM NOMINATIONS FROM PRODUCERS AS HEREIN DEFINED TO
ASSIST THE COMMISSIONER IN ADMINISTERING A DAIRY RESEARCH AND EDUCATION
ORDER.
2. "AREA" MEANS THE ENTIRE GEOGRAPHIC AREA OF THE STATE OF NEW YORK.
3. "COMMISSIONER" MEANS THE COMMISSIONER OF AGRICULTURE AND MARKETS OF
THE STATE OF NEW YORK.
4. "COOPERATIVE" MEANS AN ASSOCIATION OR FEDERATION OR COOPERATIVE OF
MILK PRODUCERS ORGANIZED UNDER THE LAWS OF NEW YORK STATE, OR ANY OTHER
STATE, HAVING AGREEMENTS WITH ITS PRODUCER MEMBERS TO MARKET, BARGAIN
FOR OR SELL THE MILK OF SUCH PRODUCERS, AND IS ACTUALLY PERFORMING ONE
OR MORE OF THESE SERVICES IN THE MARKETING OF THE MILK PRODUCED BY ITS
MEMBERS, THROUGH THE COOPERATIVE OR THROUGH A FEDERATION OF MILK COOPER-
ATIVES IN WHICH THE COOPERATIVE HAS MEMBERSHIP.
5. "DAIRY PRODUCTS" MEANS MILK AND PRODUCTS DERIVED THEREFROM.
6. "DAIRY RESEARCH AND EDUCATION ORDER" MEANS AN ORDER ISSUED BY THE
COMMISSIONER, PURSUANT TO THE PROVISIONS OF THIS ARTICLE.
7 "MILK" MEANS COW'S MILK.
8. "MILK DEALER" MEANS ANY PERSON WHO PURCHASES OR HANDLES OR RECEIVES
OR SELLS MILK, INCLUDING INDIVIDUALS, PARTNERSHIPS, CORPORATIONS, COOP-
ERATIVE ASSOCIATIONS, AND UNINCORPORATED COOPERATIVE ASSOCIATIONS.
9. "PRODUCER" MEANS ANY PERSON IN THIS STATE WHO IS ENGAGED IN THE
PRODUCTION OF MILK FOR COMMERCIAL USE.
S 258-U. POWERS AND DUTIES OF THE COMMISSIONER. 1. IN ORDER TO EFFEC-
TUATE THE DECLARED POLICY OF THIS ARTICLE, THE COMMISSIONER MAY, AFTER
DUE NOTICE AND OPPORTUNITY FOR HEARING, MAKE AND ISSUE A DAIRY RESEARCH
AND EDUCATION ORDER.
2. SUCH ORDER SHALL BE ISSUED AND AMENDED OR TERMINATED IN ACCORDANCE
WITH THE FOLLOWING PROCEDURES:
(A) BEFORE ANY SUCH ORDER MAY BECOME EFFECTIVE IT MUST BE APPROVED BY
FIFTY-ONE PER CENTUM OF THE PRODUCERS OF MILK VOTING IN THE REFERENDUM
FOR THE AREA TO BE REGULATED BY SUCH ORDER. SUCH REFERENDUM SHALL NOT
CONSTITUTE VALID APPROVAL UNLESS FIFTY-ONE PER CENTUM OF ALL MILK
PRODUCERS FOR THE AREA TO BE REGULATED VOTE IN THE REFERENDUM. PRODUCERS
MAY VOTE BY INDIVIDUAL BALLOT OR THROUGH THEIR COOPERATIVES IN ACCORD-
ANCE WITH THE FOLLOWING PROCEDURES:
(I) COOPERATIVES MAY SUBMIT WRITTEN APPROVAL OF SUCH ORDER WITHIN A
PERIOD OF NINETY DAYS AFTER THE COMMISSIONER HAS ANNOUNCED A REFERENDUM
ON A PROPOSED ORDER, FOR SUCH PRODUCERS WHO ARE LISTED AND CERTIFIED TO
THE COMMISSIONER AS MEMBERS OF SUCH COOPERATIVE, PROVIDED, HOWEVER, THAT
ANY COOPERATIVE BEFORE SUBMITTING SUCH WRITTEN APPROVAL SHALL GIVE AT
LEAST THIRTY DAYS PRIOR WRITTEN NOTICE TO EACH PRODUCER WHO IS ITS
MEMBER, OF THE INTENTION OF THE COOPERATIVE TO APPROVE SUCH PROPOSED
ORDER, AND FURTHER PROVIDE THAT IF SUCH COOPERATIVE DOES NOT INTEND TO
APPROVE SUCH PROPOSED ORDER, IT SHALL LIKEWISE GIVE WRITTEN NOTICE TO
EACH SUCH PRODUCER WHO IS ITS MEMBER, OF ITS INTENTION NOT TO APPROVE OF
SUCH PROPOSED ORDER.
(II) IN ORDER TO ENSURE THAT ALL MILK PRODUCERS ARE INFORMED REGARDING
A PROPOSED ORDER, THE COMMISSIONER SHALL NOTIFY ALL MILK PRODUCERS THAT
AN ORDER IS BEING CONSIDERED AND THAT EACH PRODUCER MAY REGISTER
APPROVAL OR DISAPPROVAL WITH THE COMMISSIONER EITHER DIRECTLY OR THROUGH
THE PRODUCER'S COOPERATIVE.
S. 6258--B 49 A. 9058--B
(III) ANY PRODUCER MAY OBTAIN A BALLOT FROM THE COMMISSIONER IN ORDER
TO REGISTER HIS OR HER OWN APPROVAL OR DISAPPROVAL OF THE PROPOSED
ORDER. INDIVIDUAL BALLOTS SHALL BE CONSIDERED CONFIDENTIAL AND NOT
SUBJECT TO PUBLIC DISCLOSURE, EXCEPT SUCH BALLOTS SHALL NOT BE CONSID-
ERED CONFIDENTIAL AS DEEMED NECESSARY BY THE COMMISSIONER TO IMPLEMENT
THE PURPOSES OF THIS ARTICLE.
(IV) A PRODUCER WHO IS A MEMBER OF A COOPERATIVE THAT HAS NOTIFIED THE
PRODUCER OF ITS INTENT TO APPROVE OR NOT TO APPROVE A PROPOSED ORDER,
AND WHO OBTAINS A BALLOT AND WITH SUCH BALLOT EXPRESSES APPROVAL OR
DISAPPROVAL OF THE PROPOSED ORDER, SHALL NOTIFY THE COMMISSIONER AS TO
THE NAME OF THE COOPERATIVE OF WHICH THE PRODUCER IS A MEMBER, AND THE
COMMISSIONER SHALL REMOVE SUCH PRODUCER'S NAME FROM THE LIST CERTIFIED
BY SUCH COOPERATIVE.
(V) THE COMMISSIONER MAY APPOINT A REFERENDUM ADVISORY COMMITTEE TO
ASSIST AND ADVISE IN THE CONDUCT OF THE REFERENDUM. SUCH COMMITTEE SHALL
REVIEW REFERENDUM PROCEDURES AND THE TABULATION OF RESULTS, AND SHALL
ADVISE THE COMMISSIONER OF ITS FINDINGS. THE FINAL CERTIFICATION OF THE
REFERENDUM RESULTS SHALL BE MADE BY THE COMMISSIONER. THE COMMITTEE
SHALL CONSIST OF NOT LESS THAN THREE MEMBERS, NONE OF WHOM SHALL BE
PERSONS DIRECTLY AFFECTED BY THE PROPOSED DAIRY RESEARCH AND EDUCATION
ORDER. TWO MEMBERS SHALL BE REPRESENTATIVES OF GENERAL FARM ORGANIZA-
TIONS WHICH ARE NOT DIRECTLY AFFECTED BY THE PROPOSED ORDER. THE MEMBERS
OF THE COMMITTEE SHALL NOT RECEIVE A SALARY BUT SHALL BE ENTITLED TO
ACTUAL AND REASONABLE EXPENSES INCURRED IN THE PERFORMANCE OF THEIR
DUTIES.
3. THE COMMISSIONER SHALL ADMINISTER AND ENFORCE ANY SUCH DAIRY
RESEARCH AND EDUCATION ORDER WHILE IT IS IN EFFECT, TO:
(A) ENCOURAGE THE STABILITY AND CONTINUED GROWTH OF THE DAIRY INDUS-
TRY,
(B) PROVIDE FOR RESEARCH AND EDUCATION PROGRAMS DESIGNED TO IMPROVE
MILK PRODUCTION AND FARM PROFITABILITY,
(C) CARRY OUT, IN OTHER WAYS, THE DECLARED POLICY AND INTENT OF THIS
ARTICLE.
4. THE COMMISSIONER MAY, AND UPON WRITTEN PETITION OF NOT LESS THAN
TWENTY-FIVE PER CENTUM OF THE PRODUCERS IN THE AREA, EITHER AS INDIVID-
UALS OR THROUGH COOPERATIVE REPRESENTATION, SHALL CALL A HEARING TO
CONSIDER AMENDING OR TERMINATING SUCH ORDER, AND ANY SUCH AMENDMENT OR
TERMINATION SHALL BE EFFECTIVE ONLY UPON APPROVAL OF FIFTY-ONE PER
CENTUM OF THE PRODUCERS OF MILK FOR THE AREA REGULATED PARTICIPATING IN
A REFERENDUM VOTE AS PROVIDED PURSUANT TO SUBDIVISION TWO OF THIS
SECTION.
5. THE COMMISSIONER SHALL PREPARE A BUDGET FOR THE ADMINISTRATION AND
OPERATING COSTS AND EXPENSES ASSOCIATED WITH ANY DAIRY RESEARCH AND
EDUCATION ORDER ISSUED PURSUANT TO THIS ARTICLE.
6. ANY DAIRY RESEARCH AND EDUCATION ORDER ISSUED BY THE COMMISSIONER
PURSUANT TO THIS ARTICLE MAY CONTAIN ANY OR ALL OF THE FOLLOWING:
(A) PROVISIONS FOR LEVYING AN ASSESSMENT AGAINST ALL PRODUCERS SUBJECT
TO THE ORDER FOR THE PURPOSES OF CARRYING OUT THE PROVISIONS AND PAYING
THE COSTS OF ADMINISTERING AND ENFORCING SUCH ORDER. IN ORDER TO COLLECT
ANY SUCH ASSESSMENTS, PROVISION SHALL BE MADE FOR EACH MILK DEALER WHO
RECEIVES MILK FROM PRODUCERS TO DEDUCT THE AMOUNT OF ASSESSMENT FROM
MONEYS OTHERWISE DUE TO PRODUCERS FOR THE MILK SO DELIVERED. THE RATE OF
SUCH ASSESSMENT SHALL NOT EXCEED ONE-TENTH OF ONE PERCENT PER HUNDRED-
WEIGHT OF THE AVERAGE STATISTICAL UNIFORM PRICE FOR THE NORTHEAST FEDER-
AL MILK MARKETING ORDER, OR ANY SUCCESSOR THERETO, AT ONONDAGA COUNTY
FOR THE PRECEDING YEAR. NOTWITHSTANDING THE PROVISIONS OF SUBDIVISION
S. 6258--B 50 A. 9058--B
TWO OF THIS SECTION, THE COMMISSIONER, UPON WRITTEN PETITION OF NO LESS
THAN TWENTY-FIVE PERCENT OF PRODUCERS IN THE AREA, EITHER AS INDIVIDUALS
OR THROUGH COOPERATIVE REPRESENTATION, MAY CALL A HEARING FOR THE SOLE
PURPOSE OF CONSIDERING ESTABLISHING A NEW RATE OF ASSESSMENT HEREUNDER
AND MAY SUBMIT A PROPOSED CHANGE IN THE RATE OF ASSESSMENT TO THE
PRODUCERS FOR ACCEPTANCE OR REJECTION WITHOUT OTHERWISE AFFECTING THE
ORDER. THE PRODUCERS IN THE AREA MAY VOTE ON THE PROPOSED RATE EITHER AS
INDIVIDUALS OR THOROUGH COOPERATIVE REPRESENTATION.
(B) PROVISIONS FOR PAYMENTS TO INSTITUTIONS OR ORGANIZATIONS ENGAGED
IN RESEARCH LEADING TO THE DEVELOPMENT OF NEW, INNOVATIVE OR IMPROVED
PRACTICES OR METHODS FOR DAIRY PRODUCTION AND FARM PROFITABILITY.
(C) PROVISIONS FOR PAYMENTS TO INSTITUTIONS OR ORGANIZATIONS ENGAGED
IN EDUCATIONAL ACTIVITIES TO PROMOTE THE USE OF NEW, INNOVATIVE OR
IMPROVED PRACTICES OR METHODS FOR DAIRY PRODUCTION AND FARM PROFITABIL-
ITY.
(D) PROVISIONS FOR REQUIRING RECORDS TO BE KEPT AND REPORTS TO BE
FILED BY MILK DEALERS WITH RESPECT TO MILK RECEIVED FROM PRODUCERS AND
WITH RESPECT TO ASSESSMENTS ON THE MILK OF SUCH PRODUCERS.
(E) PROVISIONS FOR THE AUDITING OF THE RECORDS OF SUCH MILK DEALERS
FOR THE PURPOSE OF VERIFYING PAYMENT OF PRODUCER ASSESSMENTS.
(F) PROVISIONS FOR AN ADVISORY BOARD AS HEREINAFTER INDICATED.
(G) SUCH OTHER PROVISIONS AS MAY BE NECESSARY TO EFFECTUATE THE
DECLARED POLICES OF THIS ARTICLE.
7. THE COMMISSIONER MAY TEMPORARILY SUSPEND THE OPERATION OF AN EFFEC-
TIVE DAIRY RESEARCH AND EDUCATION ORDER FOR A CONTINUING PERIOD OF NOT
LONGER THAN ONE YEAR, IF THE PURPOSES OF THIS ARTICLE ARE DEEMED UNNEC-
ESSARY DURING SUCH YEAR.
8. PRIOR TO THE ISSUANCE, AMENDMENT OR TERMINATION OF ANY DAIRY
RESEARCH AND EDUCATION ORDER, THE COMMISSIONER MAY REQUIRE THE PETITION-
ERS FOR SUCH ISSUANCE, AMENDMENT OR TERMINATION TO DEPOSIT WITH HIM OR
HER SUCH AMOUNT AS HE OR SHE MAY DEEM NECESSARY TO DEFRAY THE EXPENSES
OF PREPARING AND MAKING EFFECTIVE, AMENDING OR TERMINATING THE ORDER.
SUCH FUNDS SHALL BE RECEIVED, DEPOSITED AND DISBURSED BY THE COMMISSION-
ER IN THE SAME MANNER AS OTHER MONEYS RECEIVED BY THE COMMISSIONER UNDER
THIS ARTICLE AND, IN THE EVENT THE APPLICATION FOR ADOPTION, AMENDMENT
OR TERMINATION OF A RESEARCH AND EDUCATION ORDER IS APPROVED IN A REFER-
ENDUM, THE COMMISSIONER SHALL REIMBURSE ANY SUCH APPLICANT IN THE AMOUNT
OF ANY SUCH DEPOSIT FROM ANY UNEXPENDED MONIES COLLECTED UNDER THE
RESEARCH ORDER AFFECTED BY SUCH REFERENDUM.
9. ANY MONEYS COLLECTED BY THE COMMISSIONER PURSUANT TO THIS ARTICLE
SHALL NOT BE DEEMED STATE FUNDS AND SHALL BE DEPOSITED IN A BANK OR
OTHER DEPOSITORY IN THIS STATE, APPROVED BY THE COMMISSIONER, AND SHALL
BE DISBURSED BY THE COMMISSIONER ONLY FOR THE NECESSARY EXPENSES
INCURRED BY THE COMMISSIONER WITH RESPECT TO THE ORDER, ALL IN ACCORD-
ANCE WITH THE RULES AND REGULATIONS OF THE COMMISSIONER. ALL SUCH
EXPENDITURES SHALL BE AUDITED BY THE STATE COMPTROLLER OR A CERTIFIED
PUBLIC ACCOUNTANT AT LEAST EVERY TWO YEARS AND WITHIN FORTY-FIVE DAYS
AFTER THE COMPLETION THEREOF THE STATE COMPTROLLER OR CERTIFIED PUBLIC
ACCOUNTANT SHALL GIVE A COPY THEREOF TO THE COMMISSIONER AND THE ADVI-
SORY BOARD. ANY MONEYS REMAINING IN SUCH FUND MAY, IN THE DISCRETION OF
THE COMMISSIONER, BE REFUNDED AT THE CLOSE OF ANY FISCAL YEAR UPON A
PRO-RATA BASIS TO ALL PERSONS FROM WHOM ASSESSMENTS THEREFORE WERE
COLLECTED OR, WHENEVER THE COMMISSIONER FINDS THAT SUCH MONEYS MAY BE
NECESSARY TO DEFRAY THE COST OF OPERATING SUCH RESEARCH AND EDUCATION
ORDER IN A SUCCEEDING FISCAL YEAR, THE COMMISSIONER MAY CARRY OVER ALL
OR ANY PORTION OF SUCH MONEYS INTO THE NEXT SUCH SUCCEEDING YEAR. UPON
S. 6258--B 51 A. 9058--B
THE TERMINATION BY THE COMMISSIONER OF ANY DAIRY RESEARCH AND EDUCATION
ORDER, ALL MONEYS REMAINING AND NOT REQUIRED BY THE COMMISSIONER TO
DEFRAY THE EXPENSES OF OPERATING SUCH DAIRY RESEARCH AND EDUCATION
ORDER, SHALL BE REFUNDED BY THE COMMISSIONER UPON A PRO-RATA BASIS TO
ALL PERSONS FROM WHOM ASSESSMENTS THEREFORE WERE COLLECTED; PROVIDED,
HOWEVER, THAT IF THE COMMISSIONER FINDS THAT THE AMOUNTS SO REFUNDABLE
ARE SO SMALL AS TO MAKE IMPRACTICABLE THE COMPUTATION AND REFUNDING OF
SUCH REFUNDS, THE COMMISSIONER MAY USE SUCH MONEYS TO DEFRAY THE
EXPENSES INCURRED IN THE FORMULATION, ISSUANCE, ADMINISTRATION OR
ENFORCEMENT OF ANY SUBSEQUENT RESEARCH ORDER.
10. ADVISORY BOARD. (A) ANY DAIRY RESEARCH AND EDUCATION ORDER ISSUED
PURSUANT TO THIS ARTICLE SHALL PROVIDE FOR THE ESTABLISHMENT OF AN ADVI-
SORY BOARD TO ADVISE AND ASSIST THE COMMISSIONER IN THE ADMINISTRATION
OF SUCH ORDER. THIS BOARD SHALL CONSIST OF NOT LESS THAN FIVE MEMBERS.
AT LEAST THREE MEMBERS SHALL REPRESENT DAIRY COOPERATIVES, ONE MEMBER
SHALL REPRESENT A GENERAL FARM ORGANIZATION, AND ONE MEMBER SHALL BE AN
AT-LARGE PRODUCER REPRESENTATIVE. MEMBERS SHALL SERVE THREE-YEAR TERMS
AND SHALL BE APPOINTED BY THE COMMISSIONER FROM NOMINATIONS SUBMITTED BY
PRODUCERS LOCATED IN THE AREA TO WHICH THE ORDER APPLIES. THE COMMIS-
SIONER SHALL MAKE EVERY EFFORT TO ENSURE THAT THERE IS GEOGRAPHICAL
REPRESENTATION FROM THE MAJOR DAIRY PRODUCING REGIONS OF THE STATE.
NOMINATING PROCEDURES, QUALIFICATIONS, REPRESENTATION AND SIZE OF THE
ADVISORY BOARD SHALL BE PRESCRIBED IN THE ORDER.
(B) NO MEMBER OF AN ADVISORY BOARD SHALL RECEIVE A SALARY BUT SHALL BE
ENTITLED TO ACTUAL AND REASONABLE EXPENSES INCURRED WHILE PERFORMING
DUTIES AS AUTHORIZED IN THIS SECTION.
(C) THE DUTIES AND RESPONSIBILITIES OF THE ADVISORY BOARD SHALL BE
PRESCRIBED BY THE COMMISSIONER IN THE DAIRY RESEARCH AND EDUCATION
ORDER, AND MAY INCLUDE ALL OR ANY OF THE FOLLOWING DUTIES AND RESPONSI-
BILITIES:
(1) RECOMMENDING TO THE COMMISSIONER OF ADMINISTRATIVE RULES AND REGU-
LATIONS RELATING TO THE ORDER.
(2) RECOMMENDING TO THE COMMISSIONER SUCH AMENDMENTS TO THE ORDER AS
DEEMED ADVISABLE.
(3) PREPARING AND SUBMITTING TO THE COMMISSIONER AN ESTIMATED BUDGET
REQUIRED FOR THE PROPER OPERATION OF THE ORDER.
(4) REVIEWING, EVALUATING AND RECOMMENDING TO THE COMMISSIONER
RESEARCH AND EDUCATION ACTIVITIES FOR FUNDING THAT ARE DESIGNED TO
IMPROVE MILK PRODUCTION AND FARM PROFITABILITY.
(5) RECOMMENDING TO THE COMMISSIONER METHODS FOR ASSESSING PRODUCERS
AND METHODS FOR COLLECTING THE NECESSARY FUNDS.
(6) ASSISTING THE COMMISSIONER IN THE COLLECTION AND ASSEMBLY OF
INFORMATION AND DATA NECESSARY FOR THE PROPER ADMINISTRATION OF THE
ORDER.
(7) THE PERFORMANCE OF SUCH OTHER DUTIES IN CONNECTION WITH THE ORDER
AS THE COMMISSIONER SHALL DESIGNATE.
S 258-V. RULES AND REGULATIONS; ENFORCEMENT. 1. THE COMMISSIONER MAY
MAKE AND PROMULGATE SUCH RULES AND REGULATIONS AS MAY BE NECESSARY TO
EFFECTUATE THE PROVISIONS AND INTENT OF THIS ARTICLE AND TO ENFORCE THE
PROVISION OF ANY DAIRY RESEARCH AND EDUCATION ORDER, ALL OF WHICH SHALL
HAVE THE FORCE AND EFFECT OF LAW.
2. THE COMMISSIONER MAY INSTITUTE SUCH ACTION AT LAW OR IN EQUITY AS
MAY APPEAR NECESSARY TO ENFORCE COMPLIANCE WITH ANY PROVISION OF THIS
ARTICLE, OR ANY RULE OR REGULATION, OR RESEARCH AND EDUCATION ORDER,
COMMITTED TO HIS OR HER ADMINISTRATION, AND IN ADDITION TO ANY OTHER
REMEDY UNDER ARTICLE THREE OF THIS CHAPTER OR OTHERWISE, MAY APPLY FOR
S. 6258--B 52 A. 9058--B
RELIEF BY INJUNCTION IF NECESSARY TO PROTECT THE PUBLIC INTEREST WITHOUT
BEING COMPELLED TO ALLEGE OR PROVE THAT AN ADEQUATE REMEDY AT LAW DOES
NOT EXIST. SUCH APPLICATION MAY BE MADE TO THE SUPREME COURT IN ANY
DISTRICT OR COUNTY AS PROVIDED IN THE CIVIL PRACTICE LAW AND RULES, OR
TO THE SUPREME COURT IN THE THIRD JUDICIAL DISTRICT.
S 2. This act shall take effect immediately.
PART AA
Section 1. Paragraph (b) of subdivision 2 of section 2975 of the
public authorities law, as amended by section 1 of part J of chapter 60
of the laws of 2011, is amended to read as follows:
(b) On or before November first, two thousand three and on or before
November first of each year thereafter, the director of the budget shall
determine the amount owed under this section by each public benefit
corporation. The director of the budget may reduce, in whole or part,
the amount of such assessment if the payment thereof would necessitate a
state appropriation for the purpose, or would otherwise impose an
extraordinary hardship upon the affected public benefit corporation. The
aggregate amount assessed under this section in any given state fiscal
year may not exceed [sixty] SIXTY-TWO million dollars.
S 2. This act shall take effect immediately.
PART BB
Section 1. Paragraph (b) of subdivision 2 of section 1676 of the
public authorities law is amended by adding a new undesignated paragraph
to read as follows:
THE STATE OF NEW YORK AND ANY PUBLIC CORPORATION.
S 2. Subdivision 1 of section 1680 of the public authorities law is
amended by adding a new undesignated paragraph to read as follows:
THE STATE OF NEW YORK AND ANY PUBLIC CORPORATION.
S 3. Section 1680 of the public authorities law is amended by adding a
new subdivision 41 to read as follows:
41. THE DORMITORY AUTHORITY IS EMPOWERED AND AUTHORIZED TO ENTER INTO
A LEASE, SUBLEASE OR OTHER AGREEMENT WITH THE STATE OF NEW YORK OR A
PUBLIC CORPORATION THEREIN, PURSUANT TO WHICH ONE OR MORE FACILITIES ARE
TO BE FINANCED, DESIGNED, ACQUIRED, CONSTRUCTED, RECONSTRUCTED, REHABIL-
ITATED, IMPROVED OR OTHERWISE PROVIDED FOR THE STATE OR SUCH PUBLIC
CORPORATION, OR SUCH FACILITIES ARE TO BE FURNISHED OR EQUIPPED.
S 4. This act shall take effect immediately.
PART CC
Section 1. Section 579 of the banking law, as amended by chapter 629
of the laws of 2002, is amended to read as follows:
S 579. Doing business without license prohibited. Only a [type B]
not-for-profit corporation [as defined in section two hundred one of the
not-for-profit corporation law of this state,] or an entity incorporated
in another state and having a similar not-for-profit status, shall
engage in the business of budget planning as defined in subdivision one
of section four hundred fifty-five of the general business law [of this
state] except as authorized by this article and without first obtaining
a license from the superintendent.
S 2. Paragraph (d) of section 304 of the business corporation law is
amended to read as follows:
S. 6258--B 53 A. 9058--B
(d) ANY DESIGNATED POST OFFICE ADDRESS TO WHICH THE SECRETARY OF STATE
SHALL MAIL A COPY OF ANY PROCESS SERVED UPON THE SECRETARY OF STATE AS
AGENT OF A DOMESTIC CORPORATION OR FOREIGN CORPORATION SHALL BE DEEMED
TO BE THE POST OFFICE ADDRESS, WITHIN OR WITHOUT THIS STATE, TO WHICH A
PERSON SHALL MAIL A COPY OF PROCESS SERVED AGAINST THE CORPORATION AS
REQUIRED BY THIS ARTICLE. Any designated [post-office] POST OFFICE
address to which the secretary of state OR A PERSON shall mail a copy of
process served upon [him] THE SECRETARY OF STATE as agent of a domestic
corporation or a foreign corporation, shall continue until the filing of
a certificate under this chapter directing the mailing to a different
[post-office] POST OFFICE address.
S 2-a. Paragraphs (b), (c) and (d) of section 306 of the business
corporation law are REPEALED and six new paragraphs (b), (c), (d), (e),
(f) and (g) are added to read as follows:
(B) SERVICE OF SUCH PROCESS UPON THE SECRETARY OF STATE AS AGENT OF A
DOMESTIC OR AUTHORIZED FOREIGN CORPORATION, OR OTHER BUSINESS ENTITY
THAT HAS DESIGNATED THE SECRETARY OF STATE AS AGENT FOR SERVICE OF PROC-
ESS PURSUANT TO ARTICLE NINE OF THIS CHAPTER, SHALL BE MADE BY
PERSONALLY DELIVERING TO AND LEAVING WITH THE SECRETARY OF STATE OR A
DEPUTY, OR WITH A PERSON AUTHORIZED BY THE SECRETARY OF STATE TO RECEIVE
SUCH SERVICE, AT THE OFFICE OF THE DEPARTMENT OF STATE IN THE CITY OF
ALBANY, A COPY OF SUCH PROCESS TOGETHER WITH THE STATUTORY FEE, WHICH
FEE SHALL BE A TAXABLE DISBURSEMENT. SUCH SERVICE SHALL BE SUFFICIENT IF
NOTICE OF SUCH SERVICE ON THE SECRETARY OF STATE AND A COPY OF THE PROC-
ESS ARE:
(1) DELIVERED PERSONALLY, WITHIN OR WITHOUT THE STATE, TO SUCH CORPO-
RATION BY A PERSON AND IN THE MANNER AUTHORIZED TO SERVE PROCESS BY LAW
OF THE JURISDICTION IN WHICH SERVICE IS MADE, OR
(2) SENT BY OR ON BEHALF OF THE PLAINTIFF TO SUCH CORPORATION BY
CERTIFIED MAIL WITH RETURN RECEIPT REQUESTED, AT THE POST OFFICE ADDRESS
SPECIFIED FOR THE PURPOSE OF MAILING PROCESS, ON FILE IN THE DEPARTMENT
OF STATE.
(C) (1) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY PERSONAL
SERVICE, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN THIRTY DAYS AFTER SUCH
SERVICE, WITH THE CLERK OF THE COURT IN WHICH THE ACTION OR SPECIAL
PROCEEDING IS PENDING. SERVICE OF PROCESS SHALL BE COMPLETE TEN DAYS
AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE COURT.
(2) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY MAILING IN
ACCORDANCE WITH THIS SECTION, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF
COMPLIANCE WITH THIS SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN
THIRTY DAYS AFTER RECEIPT OF THE RETURN RECEIPT SIGNED BY THE CORPO-
RATION, OR OTHER OFFICIAL PROOF OF DELIVERY OR OF THE ORIGINAL ENVELOPE
MAILED. IF A COPY OF THE PROCESS IS MAILED IN ACCORDANCE WITH THIS
SECTION, THERE SHALL BE FILED WITH THE AFFIDAVIT OF COMPLIANCE EITHER
THE RETURN RECEIPT SIGNED BY SUCH CORPORATION OR OTHER OFFICIAL PROOF
OF DELIVERY OR, IF ACCEPTANCE WAS REFUSED BY IT, THE ORIGINAL ENVELOPE
WITH A NOTATION BY THE POSTAL AUTHORITIES THAT ACCEPTANCE WAS REFUSED.
IF ACCEPTANCE WAS REFUSED, A COPY OF THE NOTICE AND PROCESS TOGETHER
WITH NOTICE OF THE MAILING BY CERTIFIED MAIL AND REFUSAL TO ACCEPT SHALL
BE PROMPTLY SENT TO SUCH CORPORATION AT THE SAME ADDRESS BY ORDINARY
MAIL AND THE AFFIDAVIT OF COMPLIANCE SHALL SO STATE. SERVICE OF PROCESS
SHALL BE COMPLETE TEN DAYS AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF
THE COURT. THE REFUSAL TO ACCEPT DELIVERY OF THE CERTIFIED MAIL OR TO
SIGN THE RETURN RECEIPT SHALL NOT AFFECT THE VALIDITY OF THE SERVICE AND
S. 6258--B 54 A. 9058--B
SUCH CORPORATION REFUSING TO ACCEPT SUCH CERTIFIED MAIL SHALL BE CHARGED
WITH KNOWLEDGE OF THE CONTENTS THEREOF.
(D) SERVICE MADE AS PROVIDED IN THIS SECTION SHALL HAVE THE SAME FORCE
AS PERSONAL SERVICE MADE WITHIN THIS STATE.
(E) AN ADDITIONAL SERVICE OF THE SUMMONS MAY BE MADE PURSUANT TO PARA-
GRAPH FOUR OF SUBDIVISION (G) OF SECTION THIRTY-TWO HUNDRED FIFTEEN OF
THE CIVIL PRACTICE LAW AND RULES.
(F) IF AN ACTION OR SPECIAL PROCEEDING IS INSTITUTED IN A COURT OF
LIMITED JURISDICTION, SERVICE OF PROCESS MAY BE MADE IN THE MANNER
PROVIDED IN THIS SECTION IF THE OFFICE OF THE DOMESTIC OR FOREIGN CORPO-
RATION IS WITHIN THE TERRITORIAL JURISDICTION OF THE COURT.
(G) NOTHING IN THIS SECTION SHALL AFFECT THE RIGHT TO SERVE PROCESS IN
ANY OTHER MANNER PERMITTED BY LAW.
S 3. Subparagraphs 2 and 3 of paragraph (a), paragraph (b) and clause
(i) of subparagraph 2 of paragraph (e) of section 306-A of the business
corporation law, as added by chapter 469 of the laws of 1997, are
amended to read as follows:
(2) That the address of the party has been designated by the corpo-
ration as the post office address to which [the secretary of state] A
PERSON shall mail a copy of any process served on the secretary of state
as agent for such corporation, SUCH ADDRESS and that such party wishes
to resign.
(3) That sixty days prior to the filing of the certificate of resigna-
tion FOR RECEIPT OF PROCESS with the department of state the party has
sent a copy of the certificate of resignation for receipt of process by
registered or certified mail to the address of the registered agent of
the designating corporation, if other than the party filing the certif-
icate of resignation[,] for receipt of process, or if the [resigning]
DESIGNATING corporation has no registered agent, then to the last
address of the designating corporation known to the party, specifying
the address to which the copy was sent. If there is no registered agent
and no known address of the designating corporation, the party shall
attach an affidavit to the certificate stating that a diligent but
unsuccessful search was made by the party to locate the corporation,
specifying what efforts were made.
(b) Upon the failure of the designating corporation to file a certif-
icate of amendment or change providing for the designation by the corpo-
ration of the new address after the filing of a certificate of resigna-
tion for receipt of process with the secretary of state, its authority
to do business in this state shall be suspended unless the corporation
has previously filed a BIENNIAL statement [of addresses and directors]
under section four hundred eight of this chapter, the address of the
principal executive office stated in the last filed BIENNIAL statement
[of addresses and directors] shall constitute the new address for proc-
ess of the corporation, and the corporation shall not be deemed
suspended.
(i) delivered personally within or without this state to such corpo-
ration by a person and in THE manner authorized to serve process by law
of the jurisdiction in which service is made, or
S 4. Subparagraph 7 of paragraph (a) of section 402 of the business
corporation law is amended to read as follows:
(7) A designation of the secretary of state as agent of the corpo-
ration upon whom process against it may be served and the post office
address, within or without this state, to which [the secretary of state]
A PERSON shall mail a copy of any process against it served upon [him]
THE SECRETARY OF STATE.
S. 6258--B 55 A. 9058--B
S 5. Subparagraph (c) of paragraph 1 of section 408 of the business
corporation law, as added by chapter 55 of the laws of 1992, is amended
to read as follows:
(c) The post office address, within or without this state, to which
[the secretary of state] A PERSON shall mail a copy of any process
against it served upon [him or her] THE SECRETARY OF STATE. Such
address shall supersede any previous address on file with the department
of state for this purpose.
S 6. Subparagraph 4 of paragraph (b) of section 801 of the business
corporation law is amended to read as follows:
(4) To specify or change the post office address to which [the secre-
tary of state] A PERSON shall mail a copy of any process against the
corporation served upon [him] THE SECRETARY OF STATE.
S 7. Subparagraph 2 of paragraph (b) of section 803 of the business
corporation law, as amended by chapter 803 of the laws of 1965, is
amended to read as follows:
(2) To specify or change the post office address to which [the secre-
tary of state] A PERSON shall mail a copy of any process against the
corporation served upon [him] THE SECRETARY OF STATE.
S 8. Paragraph (b) of section 805-A of the business corporation law,
as added by chapter 725 of the laws of 1964, is amended to read as
follows:
(b) A certificate of change which changes only the post office address
to which [the secretary of state] A PERSON shall mail a copy of any
process against a corporation served upon [him] THE SECRETARY OF STATE
or the address of the registered agent, provided such address being
changed is the address of a person, partnership, LIMITED LIABILITY
COMPANY or other corporation whose address, as agent, is the address to
be changed or who has been designated as registered agent for such
corporation, may be signed[, verified] and delivered to the department
of state by such agent. The certificate of change shall set forth the
statements required under subparagraphs [(a)] (1), (2) and (3) OF PARA-
GRAPH (A) of this section; that a notice of the proposed change was
mailed to the corporation by the party signing the certificate not less
than thirty days prior to the date of delivery to the department and
that such corporation has not objected thereto; and that the party sign-
ing the certificate is the agent of such corporation to whose address
[the secretary of state] A PERSON is required to mail [copies] A COPY of
process SERVED ON THE SECRETARY OF STATE or the registered agent, if
such be the case. A certificate signed[, verified] and delivered under
this paragraph shall not be deemed to effect a change of location of the
office of the corporation in whose behalf such certificate is filed.
S 9. Subparagraph 8 of paragraph (a) of section 904-a of the business
corporation law, as amended by chapter 177 of the laws of 2008, is
amended to read as follows:
(8) If the surviving or resulting entity is a foreign corporation or
other business entity, a designation of the secretary of state as its
agent upon whom process against it may be served in the manner set forth
in paragraph (b) of section three hundred six of this chapter, in any
action or special proceeding, and a post office address, within or with-
out this state, to which [the secretary of state] A PERSON shall mail a
copy of any process against it served upon [him] THE SECRETARY OF STATE.
Such post office address shall supersede any prior address designated as
the address to which process shall be mailed;
S. 6258--B 56 A. 9058--B
S 10. Clause (G) of subparagraph 2 of paragraph (e) of section 907 of
the business corporation law, as amended by chapter 494 of the laws of
1997, is amended to read as follows:
(G) A designation of the secretary of state as its agent upon whom
process against it may be served in the manner set forth in paragraph
(b) of section 306 (Service of process), in any action or special
proceeding, and a post office address, within or without this state, to
which [the secretary of state] A PERSON shall mail a copy of any process
against it served upon [him] THE SECRETARY OF STATE. Such post office
address shall supersede any prior address designated as the address to
which process shall be mailed.
S 11. Subparagraph 6 of paragraph (a) of section 1304 of the business
corporation law, as amended by chapter 684 of the laws of 1963 and as
renumbered by chapter 590 of the laws of 1982, is amended to read as
follows:
(6) A designation of the secretary of state as its agent upon whom
process against it may be served and the post office address, within or
without this state, to which [the secretary of state] A PERSON shall
mail a copy of any process against it served upon [him] THE SECRETARY OF
STATE.
S 12. Subparagraph 7 of paragraph (a) of section 1308 of the business
corporation law, as amended by chapter 725 of the laws of 1964 and as
renumbered by chapter 186 of the laws of 1983, is amended to read as
follows:
(7) To specify or change the post office address to which [the secre-
tary of state] A PERSON shall mail a copy of any process against it
served upon [him] THE SECRETARY OF STATE.
S 13. Subparagraph 2 of paragraph (a) and paragraph (c) of section
1309-A of the business corporation law, subparagraph 2 of paragraph (a)
as added by chapter 725 of the laws of 1964 and paragraph (c) as amended
by chapter 172 of the laws of 1999, are amended to read as follows:
(2) To specify or change the post office address to which [the secre-
tary of state] A PERSON shall mail a copy of any process against it
served upon [him] THE SECRETARY OF STATE.
(c) A certificate of change of application for authority which changes
only the post office address to which [the secretary of state] A PERSON
shall mail a copy of any process against an authorized foreign corpo-
ration served upon [him] THE SECRETARY OF STATE or which changes the
address of its registered agent, provided such address is the address of
a person, partnership, LIMITED LIABILITY COMPANY or other corporation
whose address, as agent, is the address to be changed or who has been
designated as registered agent for such authorized foreign corporation,
may be signed and delivered to the department of state by such agent.
The certificate of change of application for authority shall set forth
the statements required under subparagraphs (1), (2), (3) and (4) of
paragraph (b) of this section; that a notice of the proposed change was
mailed by the party signing the certificate to the authorized foreign
corporation not less than thirty days prior to the date of delivery to
the department and that such corporation has not objected thereto; and
that the party signing the certificate is the agent of such foreign
corporation to whose address [the secretary of state] A PERSON is
required to mail [copies] A COPY of process SERVED ON THE SECRETARY OF
STATE or the registered agent, if such be the case. A certificate signed
and delivered under this paragraph shall not be deemed to effect a
change of location of the office of the corporation in whose behalf such
certificate is filed.
S. 6258--B 57 A. 9058--B
S 14. Subparagraphs 1 and 6 of paragraph (a) of section 1310 of the
business corporation law, subparagraph 1 as amended by chapter 590 of
the laws of 1982, are amended to read as follows:
(1) The name of the foreign corporation as it appears on the index of
names of existing domestic and authorized foreign corporations of any
type or kind in the department of state, division of corporations [or,]
AND the fictitious name, IF ANY, the corporation has agreed to use in
this state pursuant to paragraph (d) of section 1301 (AUTHORIZATION OF
FOREIGN CORPORATIONS) of this [chapter] ARTICLE.
(6) A post office address, within or without this state, to which [the
secretary of state] A PERSON shall mail a copy of any process against it
served upon [him] THE SECRETARY OF STATE.
S 15. Subparagraph 4 of paragraph (d) of section 1310 of the business
corporation law is amended to read as follows:
(4) The changed post office address, within or without this state, to
which [the secretary of state] A PERSON shall mail a copy of any process
against it served upon [him] THE SECRETARY OF STATE.
S 16. Section 1311 of the business corporation law, as amended by
chapter 375 of the laws of 1998, is amended to read as follows:
S 1311. Termination of existence.
When an authorized foreign corporation is dissolved or its authority
or existence is otherwise terminated or cancelled in the jurisdiction of
its incorporation or when such foreign corporation is merged into or
consolidated with another foreign corporation, a certificate of the
secretary of state, or official performing the equivalent function as to
corporate records, of the jurisdiction of incorporation of such foreign
corporation attesting to the occurrence of any such event or a certified
copy of an order or decree of a court of such jurisdiction directing the
dissolution of such foreign corporation, the termination of its exist-
ence or the cancellation of its authority shall be delivered to the
department of state. The filing of the certificate, order or decree
shall have the same effect as the filing of a certificate of surrender
of authority under section 1310 (Surrender of authority). The secretary
of state shall continue as agent of the foreign corporation upon whom
process against it may be served in the manner set forth in paragraph
(b) of section 306 (Service of process), in any action or special
proceeding based upon any liability or obligation incurred by the
foreign corporation within this state prior to the filing of such
certificate, order or decree and [he] THE PERSON SERVING SUCH PROCESS
shall promptly cause a copy of any such process to be mailed by [regis-
tered] CERTIFIED mail, return receipt requested, to such foreign corpo-
ration at the post office address on file in [his] THE office OF THE
SECRETARY OF STATE specified for such purpose. The post office address
may be changed by signing and delivering to the department of state a
certificate of change setting forth the statements required under
section 1309-A (Certificate of change; contents) to effect a change in
the post office address under subparagraph [(a) (4)] (7) OF PARAGRAPH
(A) of section 1308 (Amendments or changes).
S 17. The opening paragraph of subdivision 1 of section 5 of the
cooperative corporations law, as amended by chapter 158 of the laws of
1978, is amended to read as follows:
The business corporation law applies to every corporation heretofore
or hereafter formed under this chapter, or under any other statute or
special act of this state, or under laws other than the statutes of this
state, which has as its purpose or among its purposes the cooperative
rendering of mutual help and service to its members and which, if formed
S. 6258--B 58 A. 9058--B
under laws other than the statutes of this state, would, if it were to
be formed currently under the laws of this state, be formed under this
chapter except a membership cooperative as defined in section three of
this chapter, to which the not-for-profit corporation law shall apply.
Any corporation to which the business corporation law is made applicable
by this section shall be treated as a "corporation," "domestic corpo-
ration," or "foreign corporation," as such terms are used in the busi-
ness corporation law; provided, however, that neither the purposes for
which any such corporation may be formed under this chapter nor its
classification as a non-profit corporation shall thereby be extended or
affected. [Any corporation to which the not-for-profit corporation law
is made applicable by this section shall be a type D not-for-profit
corporation.]
S 18. Section 11 of the cooperative corporations law, subdivision 8 as
amended by chapter 664 of the laws of 1966 and subdivisions 10 and 11 as
added by chapter 97 of the laws of 1969, is amended to read as follows:
S 11. CERTIFICATE OF INCORPORATION; CONTENTS. Five or more persons may
form a corporation, under this chapter, by making[, acknowledging] and
filing a certificate of incorporation ENTITLED "CERTIFICATE OF INCORPO-
RATION OF ...... (NAME OF CORPORATION) UNDER SECTION 11 OF THE COOPER-
ATIVE CORPORATIONS LAW" which shall state:
1. Its name. The name shall include the word "Cooperative."
2. Its purposes, as permitted by this chapter.
3. Its duration.
4. The city, village or town and the county in which its office is to
be located.
5. The names and post office addresses of its incorporators.
6. The number of its directors, or that the number of directors shall
be within a stated minimum and maximum as the by-laws may from time to
time provide. In either case, the number shall be not less than five.
7. The names and post office addresses of the directors until the
first annual meeting.
8. Whether organized with or without capital stock. If organized with
stock, the total amount thereof, the total number, if any, of the shares
without par value, and the total number and par value of any shares
having a par value. If the shares are to be classified, the number of
shares to be included in each class and all of the designations, prefer-
ences, privileges, and voting rights or restrictions and qualifications
of the shares of each class.
9. That all of the subscribers are of full age; that at least two-
thirds of them are citizens of the United States; that at least one of
them is a resident of the state of New York; and that of the persons
named as directors at least one is a citizen of the United States and a
resident of the state of New York.
10. A designation of the secretary of state as agent of the corpo-
ration upon whom process against it may be served and the post office
address, within or without this state, to which [the secretary of state]
A PERSON shall mail a copy of any process against it served upon [him]
THE SECRETARY OF STATE.
11. If the corporation is to have a registered agent, [his] SUCH
AGENT'S name and address within this state and a statement that the
registered agent is to be the agent of the corporation upon whom process
against it may be served.
S 19. The opening paragraph of subdivision 2 and subdivision 3 of
section 18 of the general associations law, as amended by chapter 13 of
the laws of 1938, are amended to read as follows:
S. 6258--B 59 A. 9058--B
Every association doing business within this state shall file in the
department of state a certificate in its associate name, signed [and
acknowledged] by its president, or a vice-president, or secretary, or
treasurer, or managing director, or trustee, designating the secretary
of state as an agent upon whom process in any action or proceeding
against the association may be served within this state, and setting
forth an address to which [the secretary of state] A PERSON shall mail a
copy of any process against the association which may be served upon
[him] THE SECRETARY OF STATE pursuant to law. Annexed to the certif-
icate of designation shall be a statement, executed in the same manner
as the certificate is required to be executed under this section, which
shall set forth:
3. Any association, from time to time, may change the address to
which [the secretary of state] A PERSON is directed to mail [copies] A
COPY of process SERVED ON THE SECRETARY OF STATE, by filing a statement
to that effect, executed[,] AND signed [and acknowledged] in like manner
as a certificate of designation as herein provided.
S 20. Section 18 of the general associations law is amended by adding
two new subdivisions 5 and 6 to read as follows:
5. ANY DESIGNATED POST OFFICE ADDRESS TO WHICH THE SECRETARY OF STATE
SHALL MAIL A COPY OF ANY PROCESS SERVED UPON THE SECRETARY OF STATE AS
AGENT IN ANY ACTION OR PROCEEDING AGAINST THE ASSOCIATION SHALL BE
DEEMED TO BE THE POST OFFICE ADDRESS, WITHIN OR WITHOUT THIS STATE, TO
WHICH A PERSON SHALL MAIL A COPY OF PROCESS SERVED AGAINST THE ASSOCI-
ATION AS REQUIRED BY THIS ARTICLE. ANY DESIGNATED POST OFFICE ADDRESS TO
WHICH THE SECRETARY OF STATE OR A PERSON SHALL MAIL A COPY OF ANY PROC-
ESS SERVED UPON THE SECRETARY OF STATE AS AGENT IN ANY ACTION OR
PROCEEDING AGAINST THE ASSOCIATION SHALL CONTINUE UNTIL THE FILING OF A
CERTIFICATE UNDER THIS CHAPTER DIRECTING THE MAILING TO A DIFFERENT POST
OFFICE ADDRESS.
6. "PROCESS" MEANS JUDICIAL PROCESS AND ALL ORDERS, DEMANDS, NOTICES
OR OTHER PAPERS REQUIRED OR PERMITTED BY LAW TO BE PERSONALLY SERVED ON
AN ASSOCIATION, FOR THE PURPOSE OF ACQUIRING JURISDICTION OF SUCH ASSO-
CIATION IN ANY ACTION OR PROCEEDING, CIVIL OR CRIMINAL, WHETHER JUDI-
CIAL, ADMINISTRATIVE, ARBITRATIVE OR OTHERWISE, IN THIS STATE OR IN THE
FEDERAL COURTS SITTING IN OR FOR THIS STATE.
S 21. Section 19 of the general associations law, as amended by chap-
ter 166 of the laws of 1991, is amended to read as follows:
S 19. Service of process. 1. Service of process against an association
upon the secretary of state shall be made by personally delivering to
and leaving with [him] THE SECRETARY OF STATE or a deputy [secretary of
state or an associate attorney, senior attorney or attorney in the
corporation division of the department of state, duplicate copies of
such process at the office of the department of state in the city of
Albany], OR WITH A PERSON AUTHORIZED BY THE SECRETARY OF STATE TO
RECEIVE SUCH SERVICE AT THE OFFICE OF THE DEPARTMENT OF STATE IN THE
CITY OF ALBANY, A COPY OF SUCH PROCESS TOGETHER WITH THE STATUTORY FEE
OF FORTY DOLLARS, WHICH FEE SHALL BE A TAXABLE DISBURSEMENT. [At the
time of such service the plaintiff shall pay a fee of forty dollars to
the secretary of state which shall be a taxable disbursement. If the
cost of registered mail for transmitting a copy of the process shall
exceed two dollars, an additional fee equal to such excess shall be paid
at the time of the service of such process. The secretary of state shall
forthwith send by registered mail one of such copies to the association
at the address fixed for that purpose, as herein provided.]
S. 6258--B 60 A. 9058--B
2. SUCH SERVICE SHALL BE SUFFICIENT IF NOTICE OF SUCH SERVICE ON THE
SECRETARY OF STATE AND A COPY OF THE PROCESS ARE:
(A) DELIVERED PERSONALLY, WITHIN OR WITHOUT THE STATE, TO SUCH ASSOCI-
ATION BY A PERSON AND IN THE MANNER AUTHORIZED TO SERVE PROCESS BY LAW
OF THE JURISDICTION IN WHICH SERVICE IS MADE, OR
(B) SENT BY OR ON BEHALF OF THE PLAINTIFF TO SUCH ASSOCIATION BY
CERTIFIED MAIL WITH RETURN RECEIPT REQUESTED, AT THE POST OFFICE ADDRESS
SPECIFIED FOR THE PURPOSE OF MAILING PROCESS, ON FILE IN THE DEPARTMENT
OF STATE.
3. (A) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY PERSONAL
SERVICE, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN THIRTY DAYS AFTER SUCH
SERVICE, WITH THE CLERK OF THE COURT IN WHICH THE ACTION OR SPECIAL
PROCEEDING IS PENDING. SERVICE OF PROCESS SHALL BE COMPLETE TEN DAYS
AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE COURT.
(B) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY MAILING IN
ACCORDANCE WITH THIS SECTION, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF
COMPLIANCE WITH THIS SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN
THIRTY DAYS AFTER RECEIPT OF THE RETURN RECEIPT SIGNED BY THE ASSOCI-
ATION, OR OTHER OFFICIAL PROOF OF DELIVERY OR OF THE ORIGINAL ENVELOPE
MAILED. IF A COPY OF THE PROCESS IS MAILED IN ACCORDANCE WITH THIS
SECTION, THERE SHALL BE FILED WITH THE AFFIDAVIT OF COMPLIANCE EITHER
THE RETURN RECEIPT SIGNED BY SUCH ASSOCIATION OR OTHER OFFICIAL PROOF OF
DELIVERY OR, IF ACCEPTANCE WAS REFUSED BY IT, THE ORIGINAL ENVELOPE WITH
A NOTATION BY THE POSTAL AUTHORITIES THAT ACCEPTANCE WAS REFUSED. IF
ACCEPTANCE WAS REFUSED, A COPY OF THE NOTICE AND PROCESS TOGETHER WITH
NOTICE OF THE MAILING BY CERTIFIED MAIL AND REFUSAL TO ACCEPT SHALL BE
PROMPTLY SENT TO SUCH ASSOCIATION AT THE SAME ADDRESS BY ORDINARY MAIL
AND THE AFFIDAVIT OF COMPLIANCE SHALL SO STATE. SERVICE OF PROCESS SHALL
BE COMPLETE TEN DAYS AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE
COURT. THE REFUSAL TO ACCEPT DELIVERY OF THE CERTIFIED MAIL OR TO SIGN
THE RETURN RECEIPT SHALL NOT AFFECT THE VALIDITY OF THE SERVICE AND SUCH
ASSOCIATION REFUSING TO ACCEPT SUCH CERTIFIED MAIL SHALL BE CHARGED WITH
KNOWLEDGE OF THE CONTENTS THEREOF.
4. If the action or proceeding is instituted in a court of limited
jurisdiction, service of process may be made in the manner provided in
this section if the cause of action arose within the territorial juris-
diction of the court and the office of the defendant, as set forth in
its statement filed pursuant to section eighteen of this [chapter] ARTI-
CLE, is within such territorial jurisdiction.
S 22. Paragraph 4 of subdivision (e) of section 203 of the limited
liability company law, as added by chapter 470 of the laws of 1997, is
amended to read as follows:
(4) a designation of the secretary of state as agent of the limited
liability company upon whom process against it may be served and the
post office address, within or without this state, to which [the secre-
tary of state] A PERSON shall mail a copy of any process against the
limited liability company served upon [him or her] THE SECRETARY OF
STATE;
S 23. Paragraph 6 of subdivision (d) of section 211 of the limited
liability company law is amended to read as follows:
(6) a change in the post office address to which [the secretary of
state] A PERSON shall mail a copy of any process against the limited
liability company served upon [him or her] THE SECRETARY OF STATE if
such change is made other than pursuant to section three hundred one of
this chapter;
S. 6258--B 61 A. 9058--B
S 24. Subdivisions (a) and (b) of section 211-A of the limited liabil-
ity company law, as added by chapter 448 of the laws of 1998, are
amended to read as follows:
(a) A limited liability company may amend its articles of organization
from time to time to (i) specify or change the location of the limited
liability company's office; (ii) specify or change the post office
address to which [the secretary of state] A PERSON shall mail a copy of
any process against the limited liability company served upon [him] THE
SECRETARY OF STATE; and (iii) make, revoke or change the designation of
a registered agent, or specify or change the address of the registered
agent. Any one or more such changes may be accomplished by filing a
certificate of change which shall be entitled "Certificate of Change
of ....... (name of limited liability company) under section 211-A of
the Limited Liability Company Law" and shall be signed and delivered to
the department of state. It shall set forth:
(1) the name of the limited liability company, and if it has been
changed, the name under which it was formed;
(2) the date the articles of organization were filed by the department
of state; and
(3) each change effected thereby.
(b) A certificate of change which changes only the post office address
to which [the secretary of state] A PERSON shall mail a copy of any
process against a limited liability company served upon [him] THE SECRE-
TARY OF STATE or the address of the registered agent, provided such
address being changed is the address of a person, partnership, LIMITED
LIABILITY COMPANY or corporation whose address, as agent, is the address
to be changed or who has been designated as registered agent for such
limited liability company may be signed and delivered to the department
of state by such agent. The certificate of change shall set forth the
statements required under subdivision (a) of this section; that a notice
of the proposed change was mailed to the domestic limited liability
company by the party signing the certificate not less than thirty days
prior to the date of delivery to the department of state and that such
domestic limited liability company has not objected thereto; and that
the party signing the certificate is the agent of such limited liability
company to whose address [the secretary of state] A PERSON is required
to mail [copies] A COPY of process SERVED ON THE SECRETARY OF STATE or
the registered agent, if such be the case. A certificate signed and
delivered under this subdivision shall not be deemed to effect a change
of location of the office of the limited liability company in whose
behalf such certificate is filed.
S 24-a. Paragraph 2 of subdivision (b) of section 213 of the limited
liability company law is amended to read as follows:
(2) to change the post office address to which [the secretary of
state] A PERSON shall mail a copy of any process against the limited
liability company served upon [him or her] THE SECRETARY OF STATE; and
S 25. Subdivisions (c) and (e) of section 301 of the limited liability
company law, subdivision (e) as amended by chapter 643 of the laws of
1995, are amended to read as follows:
(c) ANY DESIGNATED POST OFFICE ADDRESS TO WHICH THE SECRETARY OF STATE
SHALL MAIL A COPY OF ANY PROCESS SERVED UPON THE SECRETARY OF STATE AS
AGENT OF A DOMESTIC LIMITED LIABILITY COMPANY OR FOREIGN LIMITED LIABIL-
ITY COMPANY SHALL BE DEEMED TO BE THE POST OFFICE ADDRESS, WITHIN OR
WITHOUT THIS STATE, TO WHICH A PERSON SHALL MAIL A COPY OF PROCESS
SERVED AGAINST THE LIMITED LIABILITY COMPANY AS REQUIRED BY THIS ARTI-
CLE. Any designated post office address to which the secretary of state
S. 6258--B 62 A. 9058--B
OR A PERSON shall mail a copy of process served upon [him or her] THE
SECRETARY OF STATE as agent of a domestic limited liability company or a
foreign limited liability company shall continue until the filing of a
certificate under this chapter directing the mailing to a different post
office address.
[(e)] (D) Every limited liability company to which this chapter
applies, shall biennially in the calendar month during which its arti-
cles of organization or application for authority were filed, or effec-
tive date thereof if stated, file on forms prescribed by the secretary
of state, a statement setting forth the post office address, within or
without this state, to which [the secretary of state] A PERSON shall
mail a copy of any process accepted against it served upon [him or her]
THE SECRETARY OF STATE. Such address shall supersede any previous
address on file with the department of state for this purpose.
S 26. Paragraphs 2 and 3 of subdivision (a), subdivision (c), subpara-
graph (ii) of paragraph 2 and subparagraph (ii) of paragraph 3 of subdi-
vision (e) of section 301-A of the limited liability company law, as
added by chapter 448 of the laws of 1998, are amended to read as
follows:
(2) that the address of the party has been designated by the limited
liability company as the post office address to which [the secretary of
state] A PERSON shall mail a copy of any process served on the secretary
of state as agent for such limited liability company, SUCH ADDRESS and
that such party wishes to resign.
(3) that sixty days prior to the filing of the certificate of resigna-
tion FOR RECEIPT OF PROCESS with the department of state the party has
sent a copy of the certificate of resignation for receipt of process by
registered or certified mail to the address of the registered agent of
the [designated] DESIGNATING limited liability company, if other than
the party filing the certificate of resignation[,] for receipt of proc-
ess, or if the [resigning] DESIGNATING limited liability company has no
registered agent, then to the last address of the [designated] DESIGNAT-
ING limited liability company known to the party, specifying the address
to which the copy was sent. If there is no registered agent and no known
address of the designating limited liability company, the party shall
attach an affidavit to the certificate stating that a diligent but
unsuccessful search was made by the party to locate the limited liabil-
ity company, specifying what efforts were made.
(c) The filing by the department of state of a certificate of amend-
ment [or], certificate of change OR BIENNIAL STATEMENT providing for a
new address by a designating limited liability company shall annul the
suspension and its authority to do business in this state shall be
restored and continued as if no suspension had occurred.
(ii) sent by or on behalf of the plaintiff to such limited LIABILITY
company by registered or certified mail with return receipt requested to
the last address of such limited liability company known to the plain-
tiff.
(ii) Where service of a copy of process was effected by mailing in
accordance with this section, proof of service shall be by affidavit of
compliance with this section filed, together with the process, within
thirty days after receipt of the return receipt signed by the limited
liability company or other official proof of delivery or of the original
envelope mailed. If a copy of the process is mailed in accordance with
this section, there shall be filed with the affidavit of compliance
either the return receipt signed by such limited LIABILITY company or
other official proof of delivery, if acceptance was refused by it, the
S. 6258--B 63 A. 9058--B
original envelope with a notation by the postal authorities that accept-
ance was refused. If acceptance was refused a copy of the notice and
process together with notice of the mailing by registered or certified
mail and refusal to accept shall be promptly sent to such limited
liability company at the same address by ordinary mail and the affidavit
of compliance shall so state. Service of process shall be complete ten
days after such papers are filed with the clerk of the court. The
refusal to accept delivery of the registered or certified mail or to
sign the return receipt shall not affect the validity of the service and
such limited liability company refusing to accept such registered or
certified mail shall be charged with knowledge of the contents thereof.
S 27. Section 303 of the limited liability company law, subdivisions
(a) and (b) as relettered by chapter 341 of the laws of 1999, is amended
to read as follows:
S 303. Service of process on limited liability companies. (a) Service
of process on the secretary of state as agent of a domestic limited
liability company [or], authorized foreign limited liability company, OR
OTHER BUSINESS ENTITY THAT HAS DESIGNATED THE SECRETARY OF STATE AS
AGENT FOR SERVICE OF PROCESS PURSUANT TO ARTICLE TEN OF THIS CHAPTER
shall be made by personally delivering to and leaving with the secretary
of state or [his or her] A deputy, or with any person authorized by the
secretary of state to receive such service, at the office of the depart-
ment of state in the city of Albany, [duplicate copies] A COPY of such
process together with the statutory fee, which fee shall be a taxable
disbursement. [Service of process on such limited liability company
shall be complete when the secretary of state is so served. The secre-
tary of state shall promptly send one of such copies by certified mail,
return receipt requested, to such limited liability company at the post
office address on file in the department of state specified for that
purpose.]
(b) SUCH SERVICE SHALL BE SUFFICIENT IF NOTICE OF SUCH SERVICE ON THE
SECRETARY OF STATE AND A COPY OF THE PROCESS ARE:
(1) DELIVERED PERSONALLY, WITHIN OR WITHOUT THE STATE, TO SUCH LIMITED
LIABILITY COMPANY BY A PERSON AND IN THE MANNER AUTHORIZED TO SERVE
PROCESS BY LAW OF THE JURISDICTION IN WHICH SERVICE IS MADE, OR
(2) SENT BY OR ON BEHALF OF THE PLAINTIFF TO SUCH LIMITED LIABILITY
COMPANY BY CERTIFIED MAIL WITH RETURN RECEIPT REQUESTED AT THE POST
OFFICE ADDRESS SPECIFIED FOR THE PURPOSE OF MAILING PROCESS ON FILE IN
THE DEPARTMENT OF STATE.
(C) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY PERSONAL
SERVICE, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN THIRTY DAYS AFTER SUCH
SERVICE WITH THE CLERK OF THE COURT IN WHICH THE ACTION OR SPECIAL
PROCEEDING IS PENDING. SERVICE OF PROCESS SHALL BE COMPLETE TEN DAYS
AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE COURT.
(D) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY MAILING IN
ACCORDANCE WITH THIS SECTION, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF
COMPLIANCE WITH THIS SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN
THIRTY DAYS AFTER RECEIPT OF THE RETURN RECEIPT SIGNED BY THE LIMITED
LIABILITY COMPANY, OR OTHER OFFICIAL PROOF OF DELIVERY OR OF THE
ORIGINAL ENVELOPE MAILED. IF A COPY OF THE PROCESS IS MAILED IN ACCORD-
ANCE WITH THIS SECTION, THERE SHALL BE FILED WITH THE AFFIDAVIT OF
COMPLIANCE EITHER THE RETURN RECEIPT SIGNED BY SUCH LIMITED LIABILITY
COMPANY OR OTHER PROOF OF DELIVERY OR, IF ACCEPTANCE WAS REFUSED BY IT,
THE ORIGINAL ENVELOPE WITH A NOTATION BY THE POSTAL AUTHORITIES THAT
ACCEPTANCE WAS REFUSED. IF ACCEPTANCE WAS REFUSED, A COPY OF THE NOTICE
S. 6258--B 64 A. 9058--B
AND PROCESS TOGETHER WITH NOTICE OF THE MAILING BY CERTIFIED MAIL AND
REFUSAL TO ACCEPT SHALL BE PROMPTLY SENT TO SUCH LIMITED LIABILITY
COMPANY AT THE SAME ADDRESS BY ORDINARY MAIL AND THE AFFIDAVIT OF
COMPLIANCE SHALL SO STATE. SERVICE OF PROCESS SHALL BE COMPLETE TEN DAYS
AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE COURT. THE REFUSAL TO
ACCEPT DELIVERY OF THE CERTIFIED MAIL OR TO SIGN THE RETURN RECEIPT
SHALL NOT AFFECT THE VALIDITY OF THE SERVICE AND SUCH LIMITED LIABILITY
COMPANY REFUSING TO ACCEPT SUCH CERTIFIED MAIL SHALL BE CHARGED WITH
KNOWLEDGE OF THE CONTENTS THEREOF. Nothing in this section shall limit
or affect the right to serve any process required or permitted by law to
be served upon a limited liability company in any other manner now or
hereafter permitted by law or applicable rules of procedure.
S 28. Paragraphs 1 and 4 of subdivision (a) of section 802 of the
limited liability company law, paragraph 1 as amended by chapter 643 of
the laws of 1995 and paragraph 4 as amended by chapter 470 of the laws
of 1997, are amended to read as follows:
(1) the name of the foreign limited liability company and, if a
foreign LIMITED liability company's name is not acceptable for authori-
zation pursuant to section two hundred four of this chapter, the ficti-
tious name under which it proposes to apply for authority and do busi-
ness in this state, which name shall be in compliance with section two
hundred four of this chapter and shall be used by the foreign limited
liability company in all its dealings with the department of state and
in the conduct of its business in this state. The provisions of section
one hundred thirty of the general business law shall not apply to any
fictitious name filed by a foreign limited liability company pursuant to
this section, and a filing under section one hundred thirty of the
general business law shall not constitute the adoption of a fictitious
name;
(4) a designation of the secretary of state as its agent upon whom
process against it may be served and the post office address, within or
without this state, to which [the secretary of state] A PERSON shall
mail a copy of any process against it served upon [him or her] THE
SECRETARY OF STATE;
S 29. Section 804-A of the limited liability company law, as added by
chapter 448 of the laws of 1998, is amended to read as follows:
S 804-A. Certificate of change. (a) A foreign limited liability compa-
ny may amend its application for authority from time to time to (i)
specify or change the location of the limited liability company's
office; (ii) specify or change the post office address to which [the
secretary of state] A PERSON shall mail a copy of any process against
the limited liability company served upon [him] THE SECRETARY OF STATE;
and (iii) to make, revoke or change the designation of a registered
agent, or to specify or change the address of a registered agent. Any
one or more such changes may be accomplished by filing a certificate of
change which shall be entitled "Certificate of Change of ........ (name
of limited liability company) under section 804-A of the Limited Liabil-
ity Company Law" and shall be signed and delivered to the department of
state. It shall set forth:
(1) the name of the foreign limited liability company and, if applica-
ble, the fictitious name the limited liability company has agreed to use
in this state pursuant to section eight hundred two of this article OR
SECTION THIRTEEN HUNDRED SIX OF THIS CHAPTER;
(2) the date its application for authority was filed by the department
of state; and
(3) each change effected thereby[,].
S. 6258--B 65 A. 9058--B
(b) A certificate of change which changes only the post office address
to which [the secretary of state] A PERSON shall mail a copy of any
process against a foreign limited liability company served upon [him]
THE SECRETARY OF STATE or the address of the registered agent, provided
such address being changed is the address of a person, partnership [or],
corporation OR OTHER LIMITED LIABILITY COMPANY whose address, as agent,
is the address to be changed or who has been designated as registered
agent for such limited liability company may be signed and delivered to
the department of state by such agent. The certificate of change shall
set forth the statements required under subdivision (a) of this section;
that a notice of the proposed change was mailed to the foreign limited
liability company by the party signing the certificate not less than
thirty days prior to the date of delivery to the department of state and
that such foreign limited liability company has not objected thereto;
and that the party signing the certificate is the agent of such foreign
limited liability company to whose address [the secretary of state] A
PERSON is required to mail [copies] A COPY of process SERVED ON THE
SECRETARY OF STATE or the registered agent, if such be the case. A
certificate signed and delivered under this subdivision shall not be
deemed to effect a change of location of the office of the foreign
limited liability company in whose behalf such certificate is filed.
S 30. Paragraph 6 of subdivision (b) of section 806 of the limited
liability company law is amended to read as follows:
(6) a post office address within or without this state to which [the
secretary of state] A PERSON shall mail a copy of any process against it
served upon [him or her] THE SECRETARY OF STATE.
S 31. Paragraph 11 of subdivision (a) of section 1003 of the limited
liability company law, as amended by chapter 374 of the laws of 1998, is
amended to read as follows:
(11) a designation of the secretary of state as its agent upon whom
process against it may be served in the manner set forth in article
three of this chapter in any action or special proceeding, and a post
office address, within or without this state, to which [the secretary of
state] A PERSON shall mail a copy of any process served upon [him or
her] THE SECRETARY OF STATE. Such post office address shall supersede
any prior address designated as the address to which process shall be
mailed;
S 32. Subdivisions (b) and (c) of section 1101 of the limited liabil-
ity company law are amended to read as follows:
(b) For the change of address of the post office address to which [the
secretary of state] A PERSON shall mail a copy of any process against
the limited liability company served upon [him or her] THE SECRETARY OF
STATE pursuant to section three hundred one of this chapter, twenty
dollars.
(c) For the statement of address of the post office address to which
[the secretary of state] A PERSON shall mail a copy of any process
against the limited liability company served upon [him or her] THE
SECRETARY OF STATE pursuant to section three hundred one of this chap-
ter, nine dollars.
S 33. Paragraphs 1, 5 and 6 of subdivision (a) of section 1306 of the
limited liability company law are amended to read as follows:
(1) the name of the foreign professional service limited liability
company. A FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY WHOSE
LIMITED LIABILITY COMPANY NAME IS NOT ACCEPTABLE FOR AUTHORIZATION
PURSUANT TO SECTION TWO HUNDRED FOUR OF THIS CHAPTER, MAY SUBMIT IN ITS
APPLICATION FOR AUTHORITY A FICTITIOUS NAME UNDER WHICH IT SHALL DO
S. 6258--B 66 A. 9058--B
BUSINESS IN THIS STATE. A FICTITIOUS NAME SUBMITTED PURSUANT TO THIS
SECTION SHALL BE SUBJECT TO THE PROVISIONS OF SECTION TWO HUNDRED FOUR
OF THIS CHAPTER. A FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPA-
NY AUTHORIZED TO DO BUSINESS IN THIS STATE UNDER A FICTITIOUS NAME
PURSUANT TO THIS SECTION SHALL USE SUCH FICTITIOUS NAME IN ALL OF ITS
DEALINGS WITH THE SECRETARY OF STATE AND IN THE CONDUCT OF ITS BUSINESS
IN THIS STATE. THE PROVISIONS OF SECTION ONE HUNDRED THIRTY OF THE
GENERAL BUSINESS LAW SHALL NOT APPLY TO ANY FICTITIOUS NAME FILED BY A
FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY PURSUANT TO THIS
SECTION AND A FILING UNDER SECTION ONE HUNDRED THIRTY OF THE GENERAL
BUSINESS LAW SHALL NOT CONSTITUTE THE ADOPTION OF A FICTITIOUS NAME. If
the name does not end with the words "Professional Limited Liability
Company" or "Limited Liability Company" or the abbreviation "P.L.L.C.",
"PLLC", "L.L.C." or "LLC", it shall in addition to the foregoing set
forth the name to be used in this state, ending with the words "Profes-
sional Limited Liability Company" or "Limited Liability Company" or the
abbreviation "P.L.L.C.", "PLLC", "L.L.C." or "LLC";
(5) the [city, incorporated village or town and the] county within
this state in which its office is to be located, OR IF IT SHALL MAINTAIN
MORE THAN ONE OFFICE IN THIS STATE, THE COUNTY WITHIN THE STATE IN WHICH
THE PRINCIPAL OFFICE OF THE FOREIGN PROFESSIONAL SERVICE LIMITED LIABIL-
ITY COMPANY IS TO BE LOCATED;
(6) a designation of the secretary of state as its agent upon whom
process against it may be served and the post office address within or
without this state to which [the secretary of state] A PERSON shall mail
a copy of any process against it served upon [him or her] THE SECRETARY
OF STATE; and
S 33-a. Paragraphs (a) and (c) of section 103 of the not-for-profit
corporation law, paragraph (a) as amended by chapter 807 of the laws of
1973 and paragraph (c) as amended by chapter 961 of the laws of 1972,
are amended to read as follows:
(a) Except as otherwise provided in this section, this chapter
applies to every domestic corporation as herein defined, and to every
foreign corporation as herein defined which is authorized to conduct or
which conducts any activities in this state. This chapter also applies
to any other domestic corporation or foreign corporation of any type or
kind to the extent, if any, provided under this chapter or any law
governing such corporation and, if no such provision for application is
made, to the extent, if any, that the membership corporations law
applied to such corporation as of the effective date of this chapter. A
corporation formed by a special act of this state which has as its prin-
cipal purpose an education purpose and which is a member of the univer-
sity of the state of New York, is an "education corporation" under
section two hundred sixteen-a of the education law.
To the extent that the membership corporations law or the general
corporation law applied to it as of the effective date of this chapter,
the corresponding provisions of this chapter apply to a corporation
heretofore formed by or pursuant to a special act of this state other
than a religious corporation or an "education corporation" under clause
(b) of subdivision one of section two hundred sixteen-a of the education
law, if (1) its principal purpose is a religious, charitable or educa-
tion purpose, and (2) it is operated, supervised or controlled by or in
connection with a religious organization. Any such corporation may
elect hereunder at any time after the effective date of this chapter to
file a RESTATED certificate of [type] INCORPORATION under section [one]
EIGHT hundred [thirteen (Certificate of type of not-for-profit corpo-
S. 6258--B 67 A. 9058--B
ration)] FIVE (RESTATED CERTIFICATE OF INCORPORATION). SUCH RESTATED
CERTIFICATE OF INCORPORATION SHALL INCLUDE:
(1) A STATEMENT THAT SUCH CORPORATION IS PERMITTED PURSUANT TO THIS
SECTION TO ELECT TO BECOME AND BE A NOT-FOR-PROFIT CORPORATION;
(2) A STATEMENT THAT SUCH CORPORATION HAS ELECTED TO BECOME AND BE A
NOT-FOR-PROFIT CORPORATION OPERATED UNDER THIS CHAPTER;
(3) THE CHAPTER AND YEAR OF THE SPECIAL ACT OF THE LEGISLATURE CREAT-
ING SUCH CORPORATION;
(4) THE CERTIFICATE OF INCORPORATION IN THE SAME MANNER AS IF NEWLY
INCORPORATED PURSUANT TO SECTION FOUR HUNDRED TWO (CERTIFICATE OF INCOR-
PORATION; CONTENTS), HOWEVER SUCH CERTIFICATE NEED NOT INCLUDE STATE-
MENTS AS TO THE INCORPORATOR OR INCORPORATORS, OR THE INITIAL DIRECTORS
OF SUCH CORPORATION.
Upon the filing of such certificate by the department of state, this
chapter shall apply in all respects to such corporation.
This chapter also applies to any other corporation of any type or
kind, formed not for profit under any other chapter of the laws of this
state except a chapter of the consolidated laws, to the extent that
provisions of this chapter do not conflict with the provisions of such
unconsolidated law. If an applicable provision of such unconsolidated
law relates to a matter embraced in this chapter but is not in conflict
therewith, both provisions shall apply. Any corporation to which this
chapter is made applicable by this paragraph shall be treated as a
"corporation" or "domestic corporation" as such terms are used in this
chapter, except that the purposes of any such corporation formed or
formable under such unconsolidated law shall not thereby be extended.
For the purpose of this paragraph, the effective date of this chapter as
to corporations to which this chapter is made applicable by this para-
graph shall be September one, nineteen hundred seventy-three.
(c) If any provision in articles one to thirteen inclusive of this
chapter conflicts with a provision of any subsequent articles or of any
special act under which a corporation to which this chapter applies is
formed, the provision in such subsequent article or special act
prevails. A provision of any such subsequent article or special act
relating to a matter referred to in articles one to thirteen inclusive
and not in conflict therewith is supplemental and both shall apply.
Whenever the board of a [Type B] corporation, formed under a special
act, reasonably makes an interpretation as to whether a provision of the
special act or this chapter prevails, or both apply, such interpretation
shall govern unless and until a court determines otherwise, if such
board has acted in good faith for a purpose which it reasonably believes
to be in the best interests of the corporation, provided however, that
such interpretation shall not bind any governmental body or officer.
S 34. Subparagraphs 7 and 8 of paragraph (a) of section 112 of the
not-for-profit corporation law, subparagraph 7 as amended by chapter
1058 of the laws of 1971, are amended to read as follows:
(7) To enforce any right given under this chapter to members, a
director or an officer of a [Type B or Type C] corporation. The attor-
ney-general shall have the same status as such members, director or
officer.
(8) To compel the directors and officers, or any of them, of a [Type
B or Type C] corporation which has been dissolved [under section 1011
(Dissolution for failure to file certificate of type of Not-for-Profit
Corporation Law under section 113)] to account for the assets of the
dissolved corporation.
S 35. Section 113 of the not-for-profit corporation law is REPEALED.
S. 6258--B 68 A. 9058--B
S 36. Section 114 of the not-for-profit corporation law, as added by
chapter 847 of the laws of 1970, is amended to read as follows:
S 114. Visitation of supreme court.
[Type B and Type C corporations] CORPORATIONS, whether formed under
general or special laws, with their books and vouchers, shall be subject
to the visitation and inspection of a justice of the supreme court, or
of any person appointed by the court for that purpose. If it appears by
the verified petition of a member or creditor of any such corporation,
that it, or its directors, officers or agents, have misappropriated any
of the funds or property of the corporation, or diverted them from the
purpose of its incorporation, or that the corporation has acquired prop-
erty in excess of the amount which it is authorized by law to hold, or
has engaged in any business other than that stated in its certificate of
incorporation, the court may order that notice of at least eight days,
with a copy of the petition, be served on the corporation and the
persons charged with misconduct, requiring them to show cause at a time
and place specified, why they should not be required to make and file an
inventory and account of the property, effects and liabilities of such
corporation with a detailed statement of its transactions during the
twelve months next preceding the granting of such order. On the hearing
of such application, the court may make an order requiring such invento-
ry, account and statement to be filed, and proceed to take and state an
account of the property and liabilities of the corporation, or may
appoint a referee for that purpose. When such account is taken and
stated, after hearing all the parties to the application, the court may
enter a final order determining the amount of property so held by the
corporation, its annual income, whether any of the property or funds of
the corporation have been misappropriated or diverted to any other
purpose than that for which such corporation was incorporated, and
whether such corporation has been engaged in any activity not covered by
its certificate of incorporation. An appeal may be taken from the order
by any party aggrieved to the appellate division of the supreme court,
and to the court of appeals, as in a civil action. No corporation shall
be required to make and file more than one inventory and account in any
one year, nor to make a second account and inventory, while proceedings
are pending for the statement of an account under this section.
S 37. Section 201 of the not-for-profit corporation law, paragraph (b)
as amended by chapter 847 of the laws of 1970 and paragraph (c) as
amended by chapter 1058 of the laws of 1971, is amended to read as
follows:
S 201. Purposes.
(a) A corporation, as defined in subparagraph (5)[,] OF paragraph (a)
of [S] SECTION 102 OF THIS CHAPTER (Definitions), may be formed under
this chapter as provided in paragraph (b) OF THIS SECTION unless it may
be formed under any other corporate law of this state in which event it
may not be formed under this chapter unless such other corporate law
expressly so provides.
(b) A corporation, [of a type and] for a purpose or purposes as
follows, may be formed under this chapter, provided consents required
under any other statute of this state have been obtained:
[Type A -] (1) A not-for-profit corporation [of this type] may be
formed for any lawful non-business purpose or purposes including, but
not limited to, any one or more of the following non-pecuniary purposes:
civic, patriotic, political, social, fraternal, athletic, agricultural,
horticultural, animal husbandry, and for a professional, commercial,
industrial, trade or service association[.
S. 6258--B 69 A. 9058--B
Type B - A not-for-profit corporation of this type may be formed for
any one or more of the following non-business purposes:], charitable,
educational, religious, scientific, literary, cultural or for the
prevention of cruelty to children or animals.
[Type C -] (2) A not-for-profit corporation [of this type] may be
formed for any lawful business purpose to achieve a lawful public or
quasi-public objective.
[Type D -] (3) A not-for-profit corporation [of this type] may be
formed under this chapter when such formation is authorized by any other
corporate law of this state for any business or non-business, or pecuni-
ary or non-pecuniary, purpose or purposes specified by such other law[,
whether such purpose or purposes are also within types A, B, C above or
otherwise.
(c) If a corporation is formed for purposes which are within both type
A and type B above, it is a type B corporation. If a corporation has
among its purposes any purpose which is within type C, such corporation
is a type C corporation. A type D corporation is subject to all
provisions of this chapter which are applicable to a type B corporation
under this chapter unless provided to the contrary in, and subject to
the contrary provisions of, the other corporate law authorizing forma-
tion under this chapter of the type D corporation].
S 38. Paragraph (d) of section 304 of the not-for-profit corporation
law, as amended by chapter 168 of the laws of 1982, is amended to read
as follows:
(d) ANY DESIGNATED POST OFFICE ADDRESS TO WHICH THE SECRETARY OF STATE
SHALL MAIL A COPY OF ANY PROCESS SERVED UPON THE SECRETARY OF STATE AS
AGENT OF A DOMESTIC CORPORATION OR FOREIGN CORPORATION SHALL BE DEEMED
TO BE THE POST OFFICE ADDRESS, WITHIN OR WITHOUT THIS STATE, TO WHICH A
PERSON SHALL MAIL A COPY OF PROCESS SERVED AGAINST THE CORPORATION AS
REQUIRED BY THIS ARTICLE. Any designated [post-office] POST OFFICE
address to which the secretary of state OR A PERSON shall mail a copy of
process served upon [him] THE SECRETARY OF STATE as agent of a domestic
corporation formed under article four of this chapter or foreign corpo-
ration, shall continue until the filing of a certificate under this
chapter directing the mailing to a different [post-office] POST OFFICE
address.
S 39. Paragraph (b) of section 306 of the not-for-profit corporation
law is REPEALED.
S 40. Paragraphs (c) and (d) of section 306 of the not-for-profit
corporation law are relettered paragraphs (d) and (e) and two new para-
graphs (b) and (c) are added to read as follows:
(B) SERVICE OF SUCH PROCESS UPON THE SECRETARY OF STATE AS AGENT OF A
DOMESTIC OR AUTHORIZED FOREIGN CORPORATION, OR OTHER BUSINESS ENTITY
THAT HAS DESIGNATED THE SECRETARY OF STATE AS AGENT FOR SERVICE OF PROC-
ESS PURSUANT TO ARTICLE NINE OF THIS CHAPTER, SHALL BE MADE BY
PERSONALLY DELIVERING TO AND LEAVING WITH THE SECRETARY OF STATE OR A
DEPUTY, OR WITH A PERSON AUTHORIZED BY THE SECRETARY OF STATE TO RECEIVE
SUCH SERVICE, AT THE OFFICE OF THE DEPARTMENT OF STATE IN THE CITY OF
ALBANY, A COPY OF SUCH PROCESS TOGETHER WITH THE STATUTORY FEE, WHICH
FEE SHALL BE A TAXABLE DISBURSEMENT. SUCH SERVICE SHALL BE SUFFICIENT IF
NOTICE OF SUCH SERVICE ON THE SECRETARY OF STATE AND A COPY OF THE PROC-
ESS ARE:
(1) DELIVERED PERSONALLY, WITHIN OR WITHOUT THE STATE, TO SUCH CORPO-
RATION BY A PERSON AND IN A MANNER AUTHORIZED TO SERVE PROCESS BY LAW OF
THE JURISDICTION IN WHICH SERVICE IS MADE; OR
S. 6258--B 70 A. 9058--B
(2) SENT BY OR ON BEHALF OF THE PLAINTIFF TO SUCH CORPORATION BY
CERTIFIED MAIL WITH RETURN RECEIPT REQUESTED AT THE POST OFFICE ADDRESS
SPECIFIED FOR THE PURPOSE OF MAILING PROCESS ON FILE IN THE DEPARTMENT
OF STATE.
(C) 1. WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY PERSONAL
SERVICE, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION, FILED TOGETHER WITH THE PROCESS, WITHIN THIRTY DAYS AFTER SUCH
SERVICE, WITH THE CLERK OF THE COURT IN WHICH THE ACTION OR SPECIAL
PROCEEDING IS PENDING. SERVICE OF PROCESS SHALL BE COMPLETE TEN DAYS
AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE COURT.
2. WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY MAILING IN
ACCORDANCE WITH THIS SECTION, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF
COMPLIANCE WITH THIS SECTION, FILED TOGETHER WITH THE PROCESS, WITHIN
THIRTY DAYS AFTER RECEIPT OF THE RETURN RECEIPT SIGNED BY THE CORPO-
RATION, OR OTHER OFFICIAL PROOF OF DELIVERY OR OF THE ORIGINAL ENVELOPE
MAILED. IF A COPY OF THE PROCESS IS MAILED IN ACCORDANCE WITH THIS
SECTION, THERE SHALL BE FILED WITH THE AFFIDAVIT OF COMPLIANCE EITHER
THE RETURN RECEIPT SIGNED BY SUCH CORPORATION OR OTHER OFFICIAL PROOF OF
DELIVERY OR, IF ACCEPTANCE WAS REFUSED BY IT, THE ORIGINAL ENVELOPE WITH
A NOTATION BY THE POSTAL AUTHORITIES THAT ACCEPTANCE WAS REFUSED. IF
ACCEPTANCE WAS REFUSED, A COPY OF THE NOTICE AND PROCESS TOGETHER WITH
NOTICE OF THE MAILING BY CERTIFIED MAIL AND REFUSAL TO ACCEPT SHALL BE
PROMPTLY SENT TO SUCH CORPORATION AT THE SAME ADDRESS BY ORDINARY MAIL
AND THE AFFIDAVIT OF COMPLIANCE SHALL SO STATE. SERVICE OF PROCESS SHALL
BE COMPLETE TEN DAYS AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE
COURT. THE REFUSAL TO ACCEPT DELIVERY OF THE CERTIFIED MAIL OR TO SIGN
THE RETURN RECEIPT SHALL NOT AFFECT THE VALIDITY OF THE SERVICE AND SUCH
CORPORATION REFUSING TO ACCEPT SUCH CERTIFIED MAIL SHALL BE CHARGED WITH
KNOWLEDGE OF THE CONTENTS THEREOF.
S 41. Subparagraphs 2, 4 and 6 of paragraph (a) of section 402 of the
not-for-profit corporation law, subparagraph 2 as amended by chapter 847
of the laws of 1970, subparagraph 4 as amended by chapter 679 of the
laws of 1985, and subparagraph 6 as added by chapter 564 of the laws of
1981 and as renumbered by chapter 132 of the laws of 1985, are amended
to read as follows:
(2) That the corporation is a corporation as defined in subparagraph
(5) OF PARAGRAPH (a) [(5)] of section 102 (Definitions); the purpose or
purposes for which it is formed [and the type of corporation it shall be
under section 201 (Purposes)]; and in the case of a [Type C] corporation
FORMED FOR ANY LAWFUL BUSINESS PURPOSE OR PURPOSES, the lawful public or
quasi-public objective which each business purpose will achieve.
(4) [In the case of a Type A, Type B, or Type C corporation, the] THE
names and addresses of the initial directors. [In the case of a Type D
corporation, the names and addresses of the initial directors, if any,
may but need not be set forth.]
(6) A designation of the secretary of state as agent of the corpo-
ration upon whom process against it may be served and the post office
address, within or without [this] THE state, to which [the secretary of
state] A PERSON shall mail a copy of any process against it served upon
[him] THE SECRETARY OF STATE.
S 42. Paragraph (d) of section 502 of the not-for-profit corporation
law is amended to read as follows:
(d) A member's capital contribution shall be evidenced by a capital
certificate [which shall be non-transferable, except that the certif-
icate of incorporation of a Type A corporation may provide that its
capital certificates, or some of them, may be transferable to other
S. 6258--B 71 A. 9058--B
members with the consent of the corporation upon specified terms and
conditions]. A CAPITAL CERTIFICATE SHALL BE NON-TRANSFERABLE EXCEPT AS
OTHERWISE PROVIDED IN THE CERTIFICATE OF INCORPORATION OF A CORPORATION
THAT IS NOT ORGANIZED FOR CHARITABLE PURPOSES.
S 43. Subparagraph 1 of paragraph (b) of section 503 of the not-for-
profit corporation law is REPEALED.
S 44. Subparagraph 1 of paragraph (b) of section 505 of the not-for-
profit corporation law is REPEALED.
S 45. Subparagraph 3 of paragraph (a) of section 510 of the not-for-
profit corporation law, as amended by chapter 847 of the laws of 1970,
is amended to read as follows:
(3) [If the corporation is, or would be if formed under this chapter,
classified as a Type B or Type C corporation under section 201,
(Purposes) such] A sale, lease, exchange or other disposition shall in
addition require leave of the supreme court in the judicial district or
of the county court of the county in which the corporation has its
office or principal place of carrying out the purposes for which it was
formed.
S 46. Paragraph (a) of section 513 of the not-for-profit corporation
law, as amended by chapter 690 of the laws of 1978, is amended to read
as follows:
(a) A corporation [which is, or would be if formed under this chapter,
classified as a Type B corporation] shall hold full ownership rights in
any assets consisting of funds or other real or personal property of any
kind, that may be given, granted, bequeathed or devised to or otherwise
vested in such corporation in trust for, or with a direction to apply
the same to, any purpose specified in its certificate of incorporation,
and shall not be deemed a trustee of an express trust of such assets.
Any other corporation subject to this chapter may similarly hold assets
so received, unless otherwise provided by law or in the certificate of
incorporation.
S 47. Paragraph (a) of section 601 of the not-for-profit corporation
law, as amended by chapter 1058 of the laws of 1971, is amended to read
as follows:
(a) A corporation [shall] MAY have one or more classes of members, or,
[in the case of a Type B corporation,] may have no members[, in which
case any such provision for classes of members or for no members]. A
CORPORATION WHICH HAS ONE OR MORE CLASSES OF MEMBERS shall [be] set
forth in the certificate of incorporation or the by-laws SUCH PROVISIONS
FOR CLASSES OF MEMBERS. Corporations, joint-stock associations, unin-
corporated associations and partnerships, as well as any other person
without limitation, may be members.
S 48. Subparagraph 7 of paragraph (b) of section 801 of the not-for-
profit corporation law, as amended by chapter 438 of the laws of 1984,
is amended to read as follows:
(7) To specify or change the post office address to which [the secre-
tary of state] A PERSON shall mail a copy of any process against the
corporation served upon [him] THE SECRETARY OF STATE.
S 49. Subparagraph 2 of paragraph (c) of section 802 of the not-for-
profit corporation law, as amended by chapter 186 of the laws of 1983,
is amended to read as follows:
(2) To specify or change the post office address to which [the secre-
tary of state] A PERSON shall mail a copy of any process against the
corporation served upon [him] THE SECRETARY OF STATE.
S 50. Subparagraphs 3 and 6 of paragraph (a) of section 803 of the
not-for-profit corporation law, paragraphs 3 and 6 as amended by chapter
S. 6258--B 72 A. 9058--B
168 of the laws of 1982 and paragraph 6 as renumbered by chapter 145 of
the laws of 1983, are amended to read as follows:
(3) That the corporation is a corporation as defined in subparagraph
(5) OF PARAGRAPH (a) [(5)] of section 102 (Definitions)[; the type of
corporation it is under section 201 (Purposes); and if the corporate
purposes are enlarged, limited or otherwise changed, the type of corpo-
ration it shall thereafter be under section 201].
(6) A designation of the secretary of state as agent of the corpo-
ration upon whom process against it may be served and the post office
address, within or without this state, to which [the secretary of state]
A PERSON shall mail a copy of any process against it served upon [him]
THE SECRETARY OF STATE.
S 51. Paragraph (b) of section 803-A of the not-for-profit corporation
law, as amended by chapter 172 of the laws of 1999, is amended to read
as follows:
(b) A certificate of change which changes only the post office address
to which [the secretary of state] A PERSON shall mail a copy of any
process against the corporation served upon [him] THE SECRETARY OF STATE
or the address of the registered agent, provided such address being
changed is the address of a person, partnership, LIMITED LIABILITY
COMPANY or other corporation whose address, as agent, is the address to
be changed or who has been designated as registered agent for such
corporation, may be signed and delivered to the department of state by
such agent. The certificate of change shall set forth the statements
required under subparagraphs (1), (2) and (3) of paragraph (a) of this
section; that a notice of the proposed change was mailed to the corpo-
ration by the party signing the certificate not less than thirty days
prior to the date of delivery to the department and that such corpo-
ration has not objected thereto; and that the party signing the certif-
icate is the agent of such corporation to whose address [the secretary
of state] A PERSON is required to mail [copies] A COPY of any process
against the corporation served upon [him] THE SECRETARY OF STATE or the
registered agent, if such be the case. A certificate signed and deliv-
ered under this paragraph shall not be deemed to effect a change of
location of the office of the corporation in whose behalf such certif-
icate is filed.
S 52. Subparagraph (ii) of paragraph (a) of section 804 of the not-
for-profit corporation law, as amended by chapter 139 of the laws of
1993, is amended to read as follows:
[(ii)] Every certificate of amendment of a corporation [classified as
type B or type C under section 201 (Purposes)] which seeks to change or
eliminate a purpose or power enumerated in the corporation's certificate
of incorporation, or to add a power or purpose not enumerated therein,
shall have endorsed thereon or annexed thereto the approval of a justice
of the supreme court of the judicial district in which the office of the
corporation is located. Ten days' written notice of the application for
such approval shall be given to the attorney-general.
S 53. Clause (E) of subparagraph 2 of paragraph (d) of section 906 of
the not-for-profit corporation law, as amended by chapter 1058 of the
laws of 1971, is amended to read as follows:
(E) A designation of the secretary of state as its agent upon whom
process against it may be served in the manner set forth in paragraph
(b) of section 306 (Service of process), in any action or special
proceeding described in [subparagraph] CLAUSE (D) OF THIS SUBPARAGRAPH
and a post office address, within or without this state, to which [the
S. 6258--B 73 A. 9058--B
secretary of state] A PERSON shall mail a copy of the process in such
action or special proceeding SERVED UPON THE SECRETARY OF STATE.
S 54. Paragraphs (a) and (c) of section 907 of the not-for-profit
corporation law are amended to read as follows:
(a) [Where any constituent corporation or the consolidated corporation
is, or would be if formed under this chapter, a Type B or a Type C
corporation under section 201 (Purposes) of this chapter, no] NO certif-
icate shall be filed pursuant to section 904 (Certificate of merger or
consolidation; contents) or section 906 (Merger or consolidation of
domestic and foreign corporations) until an order approving the plan of
merger or consolidation and authorizing the filing of the certificate
has been made by the supreme court, as provided in this section. A
certified copy of such order shall be annexed to the certificate of
merger or consolidation. Application for the order may be made in the
judicial district in which the principal office of the surviving or
consolidated corporation is to be located, or in which the office of one
of the domestic constituent corporations is located. The application
shall be made by all the constituent corporations jointly and shall set
forth by affidavit (1) the plan of merger or consolidation, (2) the
approval required by section 903 (Approval of plan) or paragraph (b) of
section 906 (Merger or consolidation of domestic and foreign corpo-
rations) for each constituent corporation, (3) the objects and purposes
of each such corporation to be promoted by the consolidation, (4) a
statement of all property, and the manner in which it is held, and of
all liabilities and of the amount and sources of the annual income of
each such corporation, (5) whether any votes against adoption of the
resolution approving the plan of merger or consolidation were cast at
the meeting at which the resolution as adopted by each constituent
corporation, and (6) facts showing that the consolidation is authorized
by the laws of the jurisdictions under which each of the constituent
corporations is incorporated.
(c) If the court shall find that any of the assets of any of the
constituent corporations are held for [a] ANY purpose specified [as Type
B] in paragraph (b) of section 201 or are legally required to be used
for a particular purpose, but not upon a condition requiring return,
transfer or conveyance by reason of the merger or consolidation, the
court may, in its discretion, direct that such assets be transferred or
conveyed to the surviving or consolidated corporation subject to such
purpose or use, or that such assets be transferred or conveyed to the
surviving or consolidated corporation or to one or more other domestic
or foreign corporations or organizations engaged in substantially simi-
lar activities, upon an express trust the terms of which shall be
approved by the court.
S 55. Paragraph (a), clause (F) of subparagraph 2 of paragraph (d) and
paragraph (f) of section 908 of the not-for-profit corporation law are
amended to read as follows:
(a) One or more domestic or foreign corporations [which is, or would
be if formed under this chapter, a type A or type C corporation under
section 201 (Purposes)] may be merged or consolidated into a domestic or
foreign corporation which is, or would be if formed under the laws of
this state, a corporation formed under the business corporation law of
this state if such merger or consolidation is not contrary to the law of
the state of incorporation of any constituent corporation. With respect
to such merger or consolidation, any reference in paragraph (b) of
section 901 [of this article] (POWER OF MERGER OR CONSOLIDATION) or
paragraph (b) of section 901 of the business corporation law to a corpo-
S. 6258--B 74 A. 9058--B
ration shall, unless the context otherwise requires, include both domes-
tic and foreign corporations.
(F) A designation of the secretary of state as his OR HER agent upon
whom process against it may be served in the manner set forth in para-
graph (b) of section 306 (Service of process), in any action or special
proceeding described in [subparagraph] CLAUSE (D) OF THIS SUBPARAGRAPH
and a post office address, within or without the state, to which [the
secretary of state] A PERSON shall mail a copy of the process in such
action or special proceeding SERVED UPON THE SECRETARY OF STATE.
(f) [Where any constituent corporation is, or would be if formed under
this chapter, a Type C corporation under section 201 (Purposes), no] NO
certificate shall be filed pursuant to this section until an order
approving the plan of merger or consolidation and authorizing the filing
of the certificate has been made by the supreme court, as provided in
section 907 (Approval by the supreme court).
S 56. Paragraphs (b) and (c) and subparagraph 3 of paragraph (d) of
section 1001 of the not-for-profit corporation law, as amended by chap-
ter 434 of the laws of 2006, are amended to read as follows:
(b) If the corporation [is a Type B, C or D corporation and] has no
assets to distribute and no liabilities at the time of dissolution, the
plan of dissolution shall include a statement to that effect.
(c) If the corporation [is a Type B, C or D corporation and] has no
assets to distribute, other than a reserve not to exceed twenty-five
thousand dollars for the purpose of paying ordinary and necessary
expenses of winding up its affairs including attorney and accountant
fees, and liabilities not in excess of ten thousand dollars at the time
of adoption of the plan of dissolution, the plan of dissolution shall
include a statement to that effect.
(3) if there are assets received and held by the corporation [either]
for a purpose specified [as Type B] in paragraph (b) of section 201
(Purposes) or which are legally required to be used for a particular
purpose, a statement that the assets owned by the corporation, subject
to any unpaid liabilities of the corporation, shall be distributed as
required by any gift instrument or to a charitable organization or
organizations exempt from taxation pursuant to federal and state laws
and engaged in activities substantially similar to those of the
dissolved corporation. Each such recipient organization shall be iden-
tified and the governing instrument and amendments thereto of each of
the proposed recipient organizations shall be annexed to such statement,
along with the financial reports of each recipient organization for the
last three years and a sworn affidavit from a director and officer of
each recipient organization stating the purposes of the organization,
and that it is currently exempt from federal income taxation.
S 57. Section 1002 of the not-for-profit corporation law, as amended
by chapter 434 of the laws of 2006, is amended to read as follows:
S 1002. Authorization of plan.
(a) Upon adopting a plan of dissolution and distribution of assets,
the board shall submit it to a vote of the members, if any, and such
plan shall be approved at a meeting of members by two-thirds vote as
provided in paragraph (c) of section 613 (Vote of members); provided,
however, that if the corporation [is a Type B, C or D corporation],
other than a corporation incorporated pursuant to article 15 (Public
cemetery corporations), [and] has no assets to distribute, other than a
reserve not to exceed twenty-five thousand dollars for the purpose of
paying ordinary and necessary expenses of winding up its affairs includ-
ing attorney and accountant fees, and liabilities not in excess of ten
S. 6258--B 75 A. 9058--B
thousand dollars at the time of adoption of the plan of dissolution, the
vote required by the corporation's board of directors for adoption of
the plan of dissolution of such a corporation or by the corporation's
members for the authorization thereof shall be:
(1) In the case of a vote by the board of directors: (i) the number of
directors required under the certificate of incorporation, by-laws, this
chapter and any other applicable law; or
(ii) if the number of directors actually holding office as such at the
time of the vote to adopt the plan is less than the number required to
constitute a quorum of directors under the certificate of incorporation,
the by-laws, this chapter or any other applicable law, the remaining
directors unanimously;
(2) In the case of a vote by the members, (i) the number of members
required under the certificate of incorporation, by-laws, this chapter
and any other applicable law; or (ii) by the vote of members authorized
by an order of the supreme court pursuant to section 608 [of this chap-
ter] (QUORUM AT MEETING OF MEMBERS) permitting the corporation to
dispense with the applicable quorum requirement.
Notice of a special or regular meeting of the board of directors or of
the members entitled to vote on adoption and authorization or approval
of the plan of dissolution shall be sent to all the directors and
members of record entitled to vote. Unless otherwise directed by order
of the supreme court pursuant to section 608 [of this chapter] (QUORUM
AT MEETING OF MEMBERS), the notice shall be sent by certified mail,
return receipt requested, to the last known address of record of each
director and member not fewer than thirty, and not more than sixty days
before the date of each meeting provided, however, that if the last
known address of record of any director or member is not within the
United States, the notice to such director shall be sent by any other
reasonable means.
(b) If there are no members entitled to vote on the dissolution of the
corporation, the plan of dissolution and distribution of assets shall be
deemed authorized upon its adoption by the board.
(c) Whenever a statute creating, or authorizing the formation of, a
corporation requires approval by a governmental body or officer for the
formation of such corporation, dissolution shall not be authorized with-
out the approval of such body or officer.
(d) The plan of dissolution and distribution of assets shall have
annexed thereto the approval of a justice of the supreme court in the
judicial district in which the office of the corporation is located [in
the case of a Type B, C or D corporation, and in the case of any other
corporation which holds assets at the time of dissolution legally
required to be used for a particular purpose,] except that no such
approval shall be required with respect to the plan of dissolution of a
corporation, other than a corporation incorporated pursuant to article
15 (Public cemetery corporations), which has no assets to distribute at
the time of dissolution, other than a reserve not to exceed twenty-five
thousand dollars for the purpose of paying ordinary and necessary
expenses of winding up its affairs including attorney and accountant
fees, and liabilities not in excess of ten thousand dollars, and which
has complied with the requirements of section 1001 (Plan of dissolution
and distribution of assets) and this section applicable to such a corpo-
ration. Application to the supreme court for an order for such approval
shall be by verified petition, with the plan of dissolution and distrib-
ution of assets and certified copies of the consents prescribed by this
section annexed thereto, and upon ten days written notice to the attor-
S. 6258--B 76 A. 9058--B
ney general accompanied by copies of such petition, plan and consents.
In such case where approval of a justice of the supreme court is not
required [for a Type B, C or D corporation,] a copy of such plan certi-
fied under penalties of perjury shall be filed with the attorney general
within ten days after its authorization.
S 58. Subparagraph 1 of paragraph (c) of section 1002-a of the not-
for-profit corporation law, as amended by chapter 434 of the laws of
2006, is amended to read as follows:
(1) assets received and held by the corporation [either for a purpose
specified as Type B in paragraph (b) of section 201 (Purposes) or which
are legally required to be used for a particular purpose,] shall be
distributed to one or more domestic or foreign corporations or other
organizations engaged in activities substantially similar to those of
the dissolved corporation pursuant to the plan of dissolution and
distribution or, if applicable, as ordered by the court to which such
plan is submitted for approval under section 1002 (Authorization of
plan). Any disposition of assets contained in a will or other instru-
ment, in trust or otherwise, made before or after the dissolution, to or
for the benefit of any corporation so dissolved shall inure to or for
the benefit of the corporation or organization acquiring such assets of
the dissolved corporation as provided in this section, and so far as is
necessary for that purpose the corporation or organization acquiring
such disposition shall be deemed a successor to the dissolved corpo-
ration with respect to such assets; provided, however, that such dispo-
sition shall be devoted by the acquiring corporation or organization to
the purposes intended by the testator, donor or grantor.
S 59. Subparagraph 4 of paragraph (a) of section 1003 of the not-for-
profit corporation law is REPEALED.
S 60. Subparagraph 2 of paragraph (b) of section 1003 of the not-for-
profit corporation law, as amended by chapter 434 of the laws of 2006,
is amended to read as follows:
(2) By the attorney general [in the case of a Type B, C or D corpo-
ration, or any other corporation that holds assets at the time of
dissolution legally required to be used for a particular purpose].
S 61. Subparagraph 15 of paragraph (a) of section 1008 of the not-for-
profit corporation law, as amended by chapter 434 of the laws of 2006,
is amended to read as follows:
(15) Where assets were received and held by the corporation either for
a purpose specified [as Type B] in paragraph (b) of section 201
(Purposes), or were legally required to be used for a particular
purpose, the distribution of such assets to one or more domestic or
foreign corporations or other organizations engaged in activities
substantially similar to those of the dissolved corporation, on notice
to the attorney general and to such other persons, and in such manner,
as the court may deem proper.
S 62. Subparagraph 6 of paragraph (a) and paragraph (h) of section
1012 of the not-for-profit corporation law are REPEALED.
S 63. Section 1302 of the not-for-profit corporation law, as amended
by chapter 847 of the laws of 1970, is amended to read as follows:
S 1302. Application to existing authorized foreign corporations.
Every foreign corporation which on the effective date of this chapter
is authorized to conduct activities in this state under a certificate of
authority heretofore issued to it by the secretary of state shall
continue to have such authority. Such foreign corporation, its members,
directors, and officers shall have the same rights, franchises, and
privileges and shall be subject to the same limitations, restrictions,
S. 6258--B 77 A. 9058--B
liabilities, and penalties as a foreign corporation authorized under
this chapter, its members, directors, and officers respectively. [A
foreign corporation may by amendment to its certificate of authority set
forth the type of corporation it is under section 201 (Purposes); and in
the absence of such amendment an authorized foreign corporation shall be
a Type B corporation.] Reference in this chapter to an application for
authority shall, unless the context otherwise requires, include the
statement and designation and any amendment thereof required to be filed
by the secretary of state under prior statutes to obtain a certificate
of authority.
S 64. Intentionally omitted.
S 65. Subparagraphs 4 and 6 of paragraph (a) of section 1304 of the
not-for-profit corporation law, subparagraph 4 as amended by chapter 847
of the laws of 1970 and such subparagraphs as renumbered by chapter 590
of the laws of 1982, are amended to read as follows:
(4) That the corporation is a foreign corporation as defined in
subparagraph [(a)] (7) OF PARAGRAPH (A) of section 102 (Definitions);
[the type of corporation it shall be under section 201 (Purposes);] a
statement of its purposes to be pursued in this state and of the activ-
ities which it proposes to conduct in this state; a statement that it is
authorized to conduct those activities in the jurisdiction of its incor-
poration; and in the case of a [Type C] corporation THAT WILL PURSUE ANY
LAWFUL BUSINESS PURPOSE OR PURPOSES IN THIS STATE, the lawful public or
quasi-public objective which each business purpose will achieve.
(6) A designation of the secretary of state as its agent upon whom
process against it may be served and the post office address, within or
without this state, to which [the secretary of state] A PERSON shall
mail a copy of any process against it served upon [him] THE SECRETARY OF
STATE.
S 66. Subparagraph 7 of paragraph (a) of section 1308 of the not-for-
profit corporation law, as renumbered by chapter 186 of the laws of
1983, is amended to read as follows:
(7) To specify or change the post office address to which [the secre-
tary of state] A PERSON shall mail a copy of any process against it
served upon [him] THE SECRETARY OF STATE.
S 67. Subparagraph 2 of paragraph (a) and paragraph (c) of section
1310 of the not-for-profit corporation law, paragraph (c) as amended by
chapter 172 of the laws of 1999, are amended to read as follows:
(2) To specify or change the post office address to which [the secre-
tary of state] A PERSON shall mail a copy of any process against it
served upon [him] THE SECRETARY OF STATE.
(c) A certificate of change of application for authority which changes
only the post office address to which [the secretary of state] A PERSON
shall mail a copy of any process against an authorized foreign corpo-
ration served upon [him] THE SECRETARY OF STATE or which changes the
address of its registered agent, provided such address is the address of
a person, partnership, LIMITED LIABILITY COMPANY or other corporation
whose address, as agent, is the address to be changed or who has been
designated as registered agent for such authorized foreign corporation,
may be signed and delivered to the department of state by such agent.
The certificate of change of application for authority shall set forth
the statements required under subparagraphs (1), (2), (3) and (4) of
paragraph (b) of this section; that a notice of the proposed change was
mailed by the party signing the certificate to the authorized foreign
corporation not less than thirty days prior to the date of delivery to
the department and that such corporation has not objected thereto; and
S. 6258--B 78 A. 9058--B
that the party signing the certificate is the agent of such foreign
corporation to whose address [the secretary of state] A PERSON is
required to mail copies of process SERVED ON THE SECRETARY OF STATE or
the registered agent, if such be the case. A certificate signed and
delivered under this paragraph shall not be deemed to effect a change of
location of the office of the corporation in whose behalf such certif-
icate is filed.
S 68. Subparagraph 6 of paragraph (a) and subparagraph 4 of paragraph
(d) of section 1311 of the not-for-profit corporation law are amended to
read as follows:
(6) A post office address, within or without this state, to which [the
secretary of state] A PERSON shall mail a copy of any process against it
served upon [him] THE SECRETARY OF STATE.
(4) The changed post office address, within or without this state, to
which [the secretary of state] A PERSON shall mail a copy of any process
against it served upon [him] THE SECRETARY OF STATE.
S 69. Section 1312 of the not-for-profit corporation law, as amended
by chapter 375 of the laws of 1998, is amended to read as follows:
S 1312. Termination of existence.
When an authorized foreign corporation is dissolved or its authority
or existence is otherwise terminated or cancelled in the jurisdiction of
its incorporation or when such foreign corporation is merged into or
consolidated with another foreign corporation, a certificate of the
secretary of state, or official performing the equivalent function as to
corporate records, of the jurisdiction of incorporation of such foreign
corporation attesting to the occurrence of any such event or a certified
copy of an order or decree of a court of such jurisdiction directing the
dissolution of such foreign corporation, the termination of its exist-
ence or the cancellation of its authority shall be delivered to the
department of state. The filing of the certificate, order or decree
shall have the same effect as the filing of a certificate of surrender
of authority under section 1311 (Surrender of authority). The secretary
of state shall continue as agent of the foreign corporation upon whom
process against it may be served in the manner set forth in paragraph
(b) of section 306 (Service of process), in any action or special
proceeding based upon any liability or obligation incurred by the
foreign corporation within this state prior to the filing of such
certificate, order or decree and [he] THE PERSON SERVING SUCH PROCESS
shall promptly cause a copy of any such process to be mailed by [regis-
tered] CERTIFIED mail, return receipt requested, to such foreign corpo-
ration at the post office address on file in [his] THE office OF THE
SECRETARY OF STATE specified for such purpose. The post office address
may be changed by signing and delivering to the department of state a
certificate of change setting forth the statements required under
section 1310 (Certificate of change, contents) to effect a change in the
post office address under subparagraph [(a)] (4) OF PARAGRAPH (A) of
section 1308 (Amendments or changes).
S 70. Subparagraphs 1, 2 and 3 of paragraph (a) of section 1321 of the
not-for-profit corporation law, as amended by chapter 847 of the laws of
1970, are amended to read as follows:
[(1)] The [corporation is a Type A corporation under this chapter;
its] CORPORATION'S principal activities are conducted outside this
state; [the greater part of its property is located outside this state;]
and (1) less than one third of its members are residents of this state;
or
S. 6258--B 79 A. 9058--B
(2) [The corporation is a Type B corporation under this chapter; its
principal activities are conducted outside this state; the greater part
of its property is located outside this state; and] less than ten per
cent of its annual revenues is derived from solicitation of funds within
this state; or
(3) [The corporation is a Type C corporation under this chapter; its
principal activities are conducted outside this state; the greater part
of its property is located outside this state; and] less than one half
of its revenues for the preceding three fiscal years, or such portion
thereof as the foreign corporation was in existence, was derived from
sources within this state.
S 71. Paragraph (d) of section 1401 of the not-for-profit corporation
law is REPEALED.
S 72. Paragraph (b) of section 1402 of the not-for-profit corporation
law is REPEALED.
S 73. Paragraph (c) of section 1403 of the not-for-profit corporation
law is REPEALED.
S 74. Paragraph (b) of section 1404 of the not-for-profit corporation
law is REPEALED.
S 75. Paragraph (b) of section 1405 of the not-for-profit corporation
law is REPEALED.
S 76. Paragraph (b) of section 1406 of the not-for-profit corporation
law is REPEALED.
S 77. Paragraph (b) of section 1407 of the not-for-profit corporation
law is REPEALED.
S 78. Paragraph (b) of section 1408 of the not-for-profit corporation
law is REPEALED.
S 79. Paragraph (b) of section 1409 of the not-for-profit corporation
law is REPEALED.
S 80. Paragraph (b) of section 1410 of the not-for-profit corporation
law is REPEALED.
S 81. Paragraph (b) of section 1411 of the not-for-profit corporation
law is REPEALED.
S 82. Paragraph (d) of section 1412 of the not-for-profit corporation
law is REPEALED.
S 83. Paragraph (c) of section 1505 of the not-for-profit corporation
law is REPEALED.
S 84. Subdivision (c) of section 121-104 of the partnership law, as
added by chapter 950 of the laws of 1990, is amended to read as follows:
(c) ANY DESIGNATED POST OFFICE ADDRESS TO WHICH THE SECRETARY OF
STATE SHALL MAIL A COPY OF ANY PROCESS SERVED UPON THE SECRETARY OF
STATE AS AGENT OF A DOMESTIC LIMITED PARTNERSHIP OR FOREIGN LIMITED
PARTNERSHIP SHALL BE DEEMED TO BE THE POST OFFICE ADDRESS, WITHIN OR
WITHOUT THIS STATE, TO WHICH A PERSON SHALL MAIL A COPY OF PROCESS
SERVED AGAINST THE LIMITED PARTNERSHIP AS REQUIRED BY THIS ARTICLE. Any
designated post office address to which the secretary of state OR A
PERSON shall mail a copy of process served upon [him] THE SECRETARY OF
STATE as agent of a domestic limited partnership or foreign limited
partnership shall continue until the filing of a certificate under this
article directing the mailing to a different post office address.
S 85. Paragraphs 1, 2 and 3 of subdivision (a) of section 121-104-A of
the partnership law, as added by chapter 448 of the laws of 1998, are
amended to read as follows:
(1) the name of the limited partnership and the date that its [arti-
cles of organization] CERTIFICATE OF LIMITED PARTNERSHIP or application
for authority was filed by the department of state.
S. 6258--B 80 A. 9058--B
(2) that the address of the party has been designated by the limited
partnership as the post office address to which [the secretary of state]
A PERSON shall mail a copy of any process served on the secretary of
state as agent for such limited partnership, and that such party wishes
to resign.
(3) that sixty days prior to the filing of the certificate of resigna-
tion FOR RECEIPT OF PROCESS with the department of state the party has
sent a copy of the certificate of resignation for receipt of process by
registered or certified mail to the address of the registered agent of
the [designated] DESIGNATING limited partnership, if other than the
party filing the certificate of resignation[,] for receipt of process,
or if the [resigning] DESIGNATING limited partnership has no registered
agent, then to the last address of the [designated] DESIGNATING limited
partnership, known to the party, specifying the address to which the
copy was sent. If there is no registered agent and no known address of
the designating limited partnership the party shall attach an affidavit
to the certificate stating that a diligent but unsuccessful search was
made by the party to locate the limited partnership, specifying what
efforts were made.
S 86. Subdivision (a) of section 121-109 of the partnership law is
REPEALED and a new subdivision (a) is added to read as follows:
(A) (1) SERVICE OF SUCH PROCESS UPON THE SECRETARY OF STATE AS AGENT
OF A DOMESTIC OR AUTHORIZED FOREIGN LIMITED PARTNERSHIP, OR OTHER BUSI-
NESS ENTITY THAT HAS DESIGNATED THE SECRETARY OF STATE AS AGENT FOR
SERVICE OF PROCESS PURSUANT TO THIS CHAPTER, SHALL BE MADE BY PERSONALLY
DELIVERING TO AND LEAVING WITH THE SECRETARY OF STATE OR A DEPUTY, OR
WITH A PERSON AUTHORIZED BY THE SECRETARY OF STATE TO RECEIVE SUCH
SERVICE, AT THE OFFICE OF THE DEPARTMENT OF STATE IN THE CITY OF ALBANY,
A COPY OF SUCH PROCESS TOGETHER WITH THE STATUTORY FEE, WHICH FEE SHALL
BE A TAXABLE DISBURSEMENT. SUCH SERVICE SHALL BE SUFFICIENT IF NOTICE OF
SUCH SERVICE ON THE SECRETARY OF STATE AND A COPY OF THE PROCESS ARE:
(I) DELIVERED PERSONALLY, WITHIN OR WITHOUT THE STATE, TO SUCH LIMITED
PARTNERSHIP BY A PERSON AND IN THE MANNER AUTHORIZED TO SERVE PROCESS BY
LAW OF THE JURISDICTION IN WHICH SERVICE IS MADE, OR
(II) SENT BY OR ON BEHALF OF THE PLAINTIFF TO SUCH LIMITED PARTNERSHIP
BY CERTIFIED MAIL WITH RETURN RECEIPT REQUESTED, AT THE POST OFFICE
ADDRESS SPECIFIED FOR THE PURPOSE OF MAILING PROCESS, ON FILE IN THE
DEPARTMENT OF STATE.
(2) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY PERSONAL
SERVICE, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN THIRTY DAYS AFTER SUCH
SERVICE, WITH THE CLERK OF THE COURT IN WHICH THE ACTION OR SPECIAL
PROCEEDING IS PENDING. SERVICE OF PROCESS SHALL BE COMPLETE TEN DAYS
AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE COURT.
(3) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY MAILING IN
ACCORDANCE WITH THIS SECTION, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF
COMPLIANCE WITH THIS SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN
THIRTY DAYS AFTER RECEIPT OF THE RETURN RECEIPT SIGNED BY THE LIMITED
PARTNERSHIP, OR OTHER OFFICIAL PROOF OF DELIVERY OR OF THE ORIGINAL
ENVELOPE MAILED. IF A COPY OF THE PROCESS IS MAILED IN ACCORDANCE WITH
THIS SECTION, THERE SHALL BE FILED WITH THE AFFIDAVIT OF COMPLIANCE
EITHER THE RETURN RECEIPT SIGNED BY SUCH LIMITED PARTNERSHIP OR OTHER
OFFICIAL PROOF OF DELIVERY OR, IF ACCEPTANCE WAS REFUSED BY IT, THE
ORIGINAL ENVELOPE WITH A NOTATION BY THE POSTAL AUTHORITIES THAT ACCEPT-
ANCE WAS REFUSED. IF ACCEPTANCE WAS REFUSED, A COPY OF THE NOTICE AND
PROCESS TOGETHER WITH NOTICE OF THE MAILING BY CERTIFIED MAIL AND
S. 6258--B 81 A. 9058--B
REFUSAL TO ACCEPT SHALL BE PROMPTLY SENT TO SUCH LIMITED PARTNERSHIP AT
THE SAME ADDRESS BY ORDINARY MAIL AND THE AFFIDAVIT OF COMPLIANCE SHALL
SO STATE. SERVICE OF PROCESS SHALL BE COMPLETE TEN DAYS AFTER SUCH
PAPERS ARE FILED WITH THE CLERK OF THE COURT. THE REFUSAL TO ACCEPT
DELIVERY OF THE CERTIFIED MAIL OR TO SIGN THE RETURN RECEIPT SHALL NOT
AFFECT THE VALIDITY OF THE SERVICE AND SUCH LIMITED PARTNERSHIP REFUSING
TO ACCEPT SUCH CERTIFIED MAIL SHALL BE CHARGED WITH KNOWLEDGE OF THE
CONTENTS THEREOF.
S 87. Paragraph 3 of subdivision (a) of section 121-201 of the part-
nership law, as amended by chapter 264 of the laws of 1991, is amended
to read as follows:
(3) a designation of the secretary of state as agent of the limited
partnership upon whom process against it may be served and the post
office address, within or without this state, to which [the secretary of
state] A PERSON shall mail a copy of any process against it served upon
[him] THE SECRETARY OF STATE;
S 88. Paragraph 4 of subdivision (b) of section 121-202 of the part-
nership law, as amended by chapter 576 of the laws of 1994, is amended
to read as follows:
(4) a change in the name of the limited partnership, or a change in
the post office address to which [the secretary of state] A PERSON shall
mail a copy of any process against the limited partnership served on
[him] THE SECRETARY OF STATE, or a change in the name or address of the
registered agent, if such change is made other than pursuant to section
121-104 or 121-105 of this article.
S 89. Section 121-202-A of the partnership law, as added by chapter
448 of the laws of 1998, paragraph 2 of subdivision (a) as amended by
chapter 172 of the laws of 1999, is amended to read as follows:
S 121-202-A. Certificate of change. (a) A certificate of limited part-
nership may be changed by filing with the department of state a certif-
icate of change entitled "Certificate of Change of ..... (name of limit-
ed partnership) under Section 121-202-A of the Revised Limited
Partnership Act" and shall be signed and delivered to the department of
state. A certificate of change may (i) specify or change the location of
the limited partnership's office; (ii) specify or change the post office
address to which [the secretary of state] A PERSON shall mail a copy of
process against the limited partnership served upon [him] THE SECRETARY
OF STATE; and (iii) make, revoke or change the designation of a regis-
tered agent, or to specify or change the address of its registered
agent. It shall set forth:
(1) the name of the limited partnership, and if it has been changed,
the name under which it was formed;
(2) the date its certificate of limited partnership was filed by the
department of state; and
(3) each change effected thereby.
(b) A certificate of change which changes only the post office address
to which [the secretary of state] A PERSON shall mail a copy of any
process against a limited partnership served upon [him] THE SECRETARY OF
STATE or the address of the registered agent, provided such address
being changed is the address of a person, partnership, LIMITED LIABILITY
COMPANY or corporation whose address, as agent, is the address to be
changed or who has been designated as registered agent for such limited
partnership shall be signed and delivered to the department of state by
such agent. The certificate of change shall set forth the statements
required under subdivision (a) of this section; that a notice of the
proposed change was mailed to the domestic limited partnership by the
S. 6258--B 82 A. 9058--B
party signing the certificate not less than thirty days prior to the
date of delivery to the department of state and that such domestic
limited partnership has not objected thereto; and that the party signing
the certificate is the agent of such limited partnership to whose
address [the secretary of state] A PERSON is required to mail [copies] A
COPY of process SERVED ON THE SECRETARY OF STATE or the registered
agent, if such be the case. A certificate signed and delivered under
this subdivision shall not be deemed to effect a change of location of
the office of the limited partnership in whose behalf such certificate
is filed.
S 90. Paragraph 4 of subdivision (a) of section 121-902 of the part-
nership law, as amended by chapter 172 of the laws of 1999, is amended
to read as follows:
(4) a designation of the secretary of state as its agent upon whom
process against it may be served and the post office address, within or
without this state, to which [the secretary of state] A PERSON shall
mail a copy of any process against it served upon [him] THE SECRETARY OF
STATE;
S 91. Section 121-903-A of the partnership law, as added by chapter
448 of the laws of 1998, is amended to read as follows:
S 121-903-A. Certificate of change. (a) A foreign limited partnership
may change its application for authority by filing with the department
of state a certificate of change entitled "Certificate of Change
of ........ (name of limited partnership) under Section 121-903-A of the
Revised Limited Partnership Act" and shall be signed and delivered to
the department of state. A certificate of change may (i) change the
location of the limited partnership's office; (ii) change the post
office address to which [the secretary of state] A PERSON shall mail a
copy of process against the limited partnership served upon [him] THE
SECRETARY OF STATE; and (iii) make, revoke or change the designation of
a registered agent, or to specify or change the address of its regis-
tered agent. It shall set forth:
(1) the name of the foreign limited partnership and, if applicable,
the fictitious name the foreign limited partnership has agreed to use in
this state pursuant to section 121-902 of this article;
(2) the date its application for authority was filed by the department
of state; and
(3) each change effected thereby.
(b) A certificate of change which changes only the post office address
to which [the secretary of state] A PERSON shall mail a copy of any
process against a foreign limited partnership served upon [him] THE
SECRETARY OF STATE or the address of the registered agent, provided such
address being changed is the address of a person, partnership, LIMITED
LIABILITY COMPANY or corporation whose address, as agent, is the address
to be changed or who has been designated as registered agent for such
foreign limited partnership shall be signed and delivered to the depart-
ment of state by such agent. The certificate of change shall set forth
the statements required under subdivision (a) of this section; that a
notice of the proposed change was mailed to the foreign limited partner-
ship by the party signing the certificate not less than thirty days
prior to the date of delivery to the department of state and that such
foreign limited partnership has not objected thereto; and that the party
signing the certificate is the agent of such foreign limited partnership
to whose address [the secretary of state] A PERSON is required to mail
[copies] A COPY of process SERVED ON THE SECRETARY OF STATE or the
registered agent, if such be the case. A certificate signed and deliv-
S. 6258--B 83 A. 9058--B
ered under this subdivision shall not be deemed to effect a change of
location of the office of the limited partnership in whose behalf such
certificate is filed.
S 92. Paragraph 6 of subdivision (b) of section 121-905 of the part-
nership law, as added by chapter 950 of the laws of 1990, is amended to
read as follows:
(6) a post office address, within or without this state, to which [the
secretary of state] A PERSON shall mail a copy of any process against it
served upon [him] THE SECRETARY OF STATE.
S 93. Paragraph 7 of subdivision (a) of section 121-1103 of the part-
nership law, as added by chapter 950 of the laws of 1990, is amended to
read as follows:
(7) A designation of the secretary of state as its agent upon whom
process against it may be served in the manner set forth in section
121-109 of this article in any action or special proceeding, and a post
office address, within or without this state, to which [the secretary of
state] A PERSON shall mail a copy of any process served upon [him] THE
SECRETARY OF STATE. Such post office address shall supersede any prior
address designated as the address to which process shall be mailed.
S 94. Subparagraphs 2 and 4 of paragraph (I) of subdivision (a) of
section 121-1500 of the partnership law, subparagraph 2 as added by
chapter 576 of the laws of 1994 and subparagraph 4 as amended by chapter
643 of the laws of 1995 and such paragraph as redesignated by chapter
767 of the laws of 2005, are amended to read as follows:
(2) the address, WITHIN THIS STATE, of the principal office of the
partnership without limited partners;
(4) a designation of the secretary of state as agent of the partner-
ship without limited partners upon whom process against it may be served
and the post office address, within or without this state, to which [the
secretary of state] A PERSON shall mail a copy of any process against it
[or] served [upon it] ON THE SECRETARY OF STATE;
S 95. Subdivision (j-1) of section 121-1500 of the partnership law, as
added by chapter 448 of the laws of 1998, is amended to read as follows:
(j-1) A certificate of change which changes only the post office
address to which [the secretary of state] A PERSON shall mail a copy of
any process against a registered limited liability partnership served
upon [him] THE SECRETARY OF STATE or the address of the registered
agent, provided such address being changed is the address of a person,
partnership, LIMITED LIABILITY COMPANY, or corporation whose address, as
agent, is the address to be changed or who has been designated as regis-
tered agent for such registered limited liability partnership shall be
signed and delivered to the department of state by such agent. The
certificate of change shall set forth: (i) the name of the registered
limited liability partnership and, if it has been changed, the name
under which it was originally filed with the department of state; (ii)
the date of filing of its initial registration or notice statement;
(iii) each change effected thereby; (iv) that a notice of the proposed
change was mailed to the limited liability partnership by the party
signing the certificate not less than thirty days prior to the date of
delivery to the department of state and that such limited liability
partnership has not objected thereto; and (v) that the party signing the
certificate is the agent of such limited liability partnership to whose
address [the secretary of state] A PERSON is required to mail [copies] A
COPY of process SERVED ON THE SECRETARY OF STATE or the registered
agent, if such be the case. A certificate signed and delivered under
this subdivision shall not be deemed to effect a change of location of
S. 6258--B 84 A. 9058--B
the office of the limited liability partnership in whose behalf such
certificate is filed. The certificate of change shall be accompanied by
a fee of five dollars.
S 96. Subdivision (a) of section 121-1502 of the partnership law, as
amended by chapter 643 of the laws of 1995, paragraph (v) as amended by
chapter 470 of the laws of 1997, is amended to read as follows:
(a) In order for a foreign limited liability partnership to carry on
or conduct or transact business or activities as a New York registered
foreign limited liability partnership in this state, such foreign limit-
ed liability partnership shall file with the department of state a
notice which shall set forth: (i) the name under which the foreign
limited liability partnership intends to carry on or conduct or transact
business or activities in this state; (ii) the date on which and the
jurisdiction in which it registered as a limited liability partnership;
(iii) the address, WITHIN THIS STATE, of the principal office of the
foreign limited liability partnership; (iv) the profession or
professions to be practiced by such foreign limited liability partner-
ship and a statement that it is a foreign limited liability partnership
eligible to file a notice under this chapter; (v) a designation of the
secretary of state as agent of the foreign limited liability partnership
upon whom process against it may be served and the post office address,
within or without this state, to which [the secretary of state] A PERSON
shall mail a copy of any process against it [or] served upon [it] THE
SECRETARY OF STATE; (vi) if the foreign limited liability partnership is
to have a registered agent, its name and address in this state and a
statement that the registered agent is to be the agent of the foreign
limited liability partnership upon whom process against it may be
served; (vii) a statement that its registration as a limited liability
partnership is effective in the jurisdiction in which it registered as a
limited liability partnership at the time of the filing of such notice;
(viii) a statement that the foreign limited liability partnership is
filing a notice in order to obtain status as a New York registered
foreign limited liability partnership; (ix) if the registration of the
foreign limited liability partnership is to be effective on a date later
than the time of filing, the date, not to exceed sixty days from the
date of filing, of such proposed effectiveness; and (x) any other
matters the foreign limited liability partnership determines to include
in the notice. Such notice shall be accompanied by either (1) a copy of
the last registration or renewal registration (or similar filing), if
any, filed by the foreign limited liability partnership with the juris-
diction where it registered as a limited liability partnership or (2) a
certificate, issued by the jurisdiction where it registered as a limited
liability partnership, substantially to the effect that such foreign
limited liability partnership has filed a registration as a limited
liability partnership which is effective on the date of the certificate
(if such registration, renewal registration or certificate is in a
foreign language, a translation thereof under oath of the translator
shall be attached thereto). Such notice shall also be accompanied by a
fee of two hundred fifty dollars.
S 97. Subdivision (i-1) of section 121-1502 of the partnership law, as
added by chapter 448 of the laws of 1998, is amended to read as
follows:
(i-1) A certificate of change which changes only the post office
address to which the secretary of state shall mail a copy of any process
against a New York registered foreign limited liability partnership
served upon him or the address of the registered agent, provided such
S. 6258--B 85 A. 9058--B
address being changed is the address of a person, partnership, LIMITED
LIABILITY COMPANY or corporation whose address, as agent, is the address
to be changed or who has been designated as registered agent of such
registered foreign limited liability partnership shall be signed and
delivered to the department of state by such agent. The certificate of
change shall set forth: (i) the name of the New York registered foreign
limited liability partnership; (ii) the date of filing of its initial
registration or notice statement; (iii) each change effected thereby;
(iv) that a notice of the proposed change was mailed to the limited
liability partnership by the party signing the certificate not less than
thirty days prior to the date of delivery to the department of state and
that such limited liability partnership has not objected thereto; and
(v) that the party signing the certificate is the agent of such limited
liability partnership to whose address [the secretary of state] A PERSON
is required to mail [copies] A COPY of process SERVED ON THE SECRETARY
OF STATE or the registered agent, if such be the case. A certificate
signed and delivered under this subdivision shall not be deemed to
effect a change of location of the office of the limited liability part-
nership in whose behalf such certificate is filed. The certificate of
change shall be accompanied by a fee of five dollars.
S 98. Subdivision (a) of section 121-1505 of the partnership law is
REPEALED and three new subdivisions (a), (d) and (e) are added to read
as follows:
(A) (1) SERVICE OF PROCESS ON THE SECRETARY OF STATE AS AGENT OF A
REGISTERED LIMITED LIABILITY PARTNERSHIP OR NEW YORK REGISTERED FOREIGN
LIMITED LIABILITY PARTNERSHIP UNDER THIS ARTICLE SHALL BE MADE BY
PERSONALLY DELIVERING TO AND LEAVING WITH THE SECRETARY OF STATE OR A
DEPUTY, OR WITH A PERSON AUTHORIZED BY THE SECRETARY OF STATE TO RECEIVE
SUCH SERVICE, AT THE OFFICE OF THE DEPARTMENT OF STATE IN THE CITY OF
ALBANY, A COPY OF SUCH PROCESS TOGETHER WITH THE STATUTORY FEE, WHICH
FEE SHALL BE A TAXABLE DISBURSEMENT. SUCH SERVICE SHALL BE SUFFICIENT IF
NOTICE OF SUCH SERVICE ON THE SECRETARY OF STATE AND A COPY OF THE PROC-
ESS ARE:
(I) DELIVERED PERSONALLY, WITHIN OR WITHOUT THE STATE, TO SUCH REGIS-
TERED LIMITED LIABILITY PARTNERSHIP OR NEW YORK REGISTERED FOREIGN
LIMITED LIABILITY PARTNERSHIP BY A PERSON AND IN THE MANNER AUTHORIZED
TO SERVE PROCESS BY LAW OF THE JURISDICTION IN WHICH SERVICE IS MADE, OR
(II) SENT BY OR ON BEHALF OF THE PLAINTIFF TO SUCH REGISTERED LIMITED
LIABILITY PARTNERSHIP OR NEW YORK REGISTERED FOREIGN LIMITED LIABILITY
PARTNERSHIP BY CERTIFIED MAIL WITH RETURN RECEIPT REQUESTED, AT THE POST
OFFICE ADDRESS SPECIFIED FOR THE PURPOSE OF MAILING PROCESS, ON FILE IN
THE DEPARTMENT OF STATE.
(2) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY PERSONAL
SERVICE, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN THIRTY DAYS AFTER SUCH
SERVICE, WITH THE CLERK OF THE COURT IN WHICH THE ACTION OR SPECIAL
PROCEEDING IS PENDING. SERVICE OF PROCESS SHALL BE COMPLETE TEN DAYS
AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE COURT.
(3) WHERE SERVICE OF A COPY OF PROCESS WAS EFFECTED BY MAILING IN
ACCORDANCE WITH THIS SECTION, PROOF OF SERVICE SHALL BE BY AFFIDAVIT OF
COMPLIANCE WITH THIS SECTION FILED, TOGETHER WITH THE PROCESS, WITHIN
THIRTY DAYS AFTER RECEIPT OF THE RETURN RECEIPT SIGNED BY THE REGISTERED
LIMITED LIABILITY PARTNERSHIP OR NEW YORK REGISTERED FOREIGN LIMITED
LIABILITY PARTNERSHIP, OR OTHER OFFICIAL PROOF OF DELIVERY OR OF THE
ORIGINAL ENVELOPE MAILED. IF A COPY OF THE PROCESS IS MAILED IN ACCORD-
ANCE WITH THIS SECTION, THERE SHALL BE FILED WITH THE AFFIDAVIT OF
S. 6258--B 86 A. 9058--B
COMPLIANCE EITHER THE RETURN RECEIPT SIGNED BY SUCH REGISTERED LIMITED
LIABILITY PARTNERSHIP OR NEW YORK REGISTERED FOREIGN LIMITED LIABILITY
PARTNERSHIP OR OTHER OFFICIAL PROOF OF DELIVERY OR, IF ACCEPTANCE WAS
REFUSED BY IT, THE ORIGINAL ENVELOPE WITH A NOTATION BY THE POSTAL
AUTHORITIES THAT ACCEPTANCE WAS REFUSED. IF ACCEPTANCE WAS REFUSED, A
COPY OF THE NOTICE AND PROCESS TOGETHER WITH NOTICE OF THE MAILING BY
CERTIFIED MAIL AND REFUSAL TO ACCEPT SHALL BE PROMPTLY SENT TO SUCH
REGISTERED LIMITED LIABILITY PARTNERSHIP OR NEW YORK REGISTERED FOREIGN
LIMITED LIABILITY PARTNERSHIP AT THE SAME ADDRESS BY ORDINARY MAIL AND
THE AFFIDAVIT OF COMPLIANCE SHALL SO STATE. SERVICE OF PROCESS SHALL BE
COMPLETE TEN DAYS AFTER SUCH PAPERS ARE FILED WITH THE CLERK OF THE
COURT. THE REFUSAL TO ACCEPT DELIVERY OF THE CERTIFIED MAIL OR TO SIGN
THE RETURN RECEIPT SHALL NOT AFFECT THE VALIDITY OF THE SERVICE AND SUCH
REGISTERED LIMITED LIABILITY PARTNERSHIP OR NEW YORK REGISTERED FOREIGN
LIMITED LIABILITY PARTNERSHIP REFUSING TO ACCEPT SUCH CERTIFIED MAIL
SHALL BE CHARGED WITH KNOWLEDGE OF THE CONTENTS THEREOF.
(D) THE DEPARTMENT OF STATE SHALL KEEP A RECORD OF EACH PROCESS SERVED
UPON THE SECRETARY OF STATE UNDER THIS CHAPTER, INCLUDING THE DATE OF
SUCH SERVICE. IT SHALL, UPON REQUEST MADE WITHIN TEN YEARS OF SUCH
SERVICE, ISSUE A CERTIFICATE UNDER ITS SEAL CERTIFYING AS TO THE RECEIPT
OF THE PROCESS BY AN AUTHORIZED PERSON, THE DATE AND PLACE OF SUCH
SERVICE AND THE RECEIPT OF THE STATUTORY FEE. PROCESS SERVED UPON THE
SECRETARY OF STATE UNDER THIS CHAPTER SHALL BE DESTROYED BY THE SECRE-
TARY OF STATE AFTER A PERIOD OF TEN YEARS FROM SUCH SERVICE.
(E) ANY DESIGNATED POST OFFICE ADDRESS TO WHICH THE SECRETARY OF STATE
SHALL MAIL A COPY OF ANY PROCESS SERVED UPON THE SECRETARY OF STATE AS
AGENT OF A REGISTERED LIMITED LIABILITY PARTNERSHIP OR NEW YORK REGIS-
TERED FOREIGN LIMITED LIABILITY PARTNERSHIP SHALL BE DEEMED TO BE THE
POST OFFICE ADDRESS, WITHIN OR WITHOUT THE STATE, TO WHICH A PERSON
SHALL MAIL A COPY OF PROCESS SERVED AGAINST THE REGISTERED LIMITED
LIABILITY PARTNERSHIP OR NEW YORK REGISTERED FOREIGN LIMITED LIABILITY
PARTNERSHIP AS REQUIRED BY THIS ARTICLE. ANY DESIGNATED POST OFFICE
ADDRESS TO WHICH THE SECRETARY OF STATE OR A PERSON SHALL MAIL A COPY OF
ANY PROCESS SERVED UPON THE SECRETARY OF STATE AS AGENT OF A REGISTERED
LIMITED LIABILITY PARTNERSHIP OR NEW YORK REGISTERED FOREIGN LIMITED
LIABILITY PARTNERSHIP SHALL CONTINUE UNTIL THE FILING OF A CERTIFICATE
UNDER THIS CHAPTER DIRECTING THE MAILING TO A DIFFERENT POST OFFICE
ADDRESS.
S 99. Subdivision (b) of section 121-1506 of the partnership law, as
added by chapter 448 of the laws of 1998, paragraph 4 as amended by
chapter 172 of the laws of 1999, is amended to read as follows:
(b) The party (or the party's legal representative) whose post OFFICE
address has been supplied by a limited liability partnership as its
address for process may resign. A certificate entitled "Certificate of
Resignation for Receipt of Process under Section 121-1506(b) of the
Partnership Law" shall be signed by such party and delivered to the
department of state. It shall set forth:
(1) The name of the limited liability partnership and the date that
its certificate of registration was filed by the department of state.
(2) That the address of the party has been designated by the limited
liability partnership as the post office address to which [the secretary
of state] A PERSON shall mail a copy of any process served on the secre-
tary of state as agent for such limited liability partnership and that
such party wishes to resign.
(3) That sixty days prior to the filing of the certificate of resigna-
tion with the department of state the party has sent a copy of the
S. 6258--B 87 A. 9058--B
certificate of resignation for receipt of process by registered or
certified mail to the address of the registered agent of the [desig-
nated] DESIGNATING limited liability partnership, if other than the
party filing the certificate of resignation[,] for receipt of process,
or if the [resigning] DESIGNATING limited liability partnership has no
registered agent, then to the last address of the [designated] DESIGNAT-
ING limited liability partnership, known to the party, specifying the
address to which the copy was sent. If there is no registered agent and
no known address of the designating limited liability partnership the
party shall attach an affidavit to the certificate stating that a dili-
gent but unsuccessful search was made by the party to locate the limited
liability partnership, specifying what efforts were made.
(4) That the [designated] DESIGNATING limited liability partnership is
required to deliver to the department of state a certificate of amend-
ment providing for the designation by the limited liability partnership
of a new address and that upon its failure to file such certificate, its
authority to do business in this state shall be suspended.
S 100. Paragraph 16 of subdivision 1 of section 103 of the private
housing finance law, as added by chapter 22 of the laws of 1970, is
amended to read as follows:
(16) A designation of the secretary of state as agent of the corpo-
ration upon whom process against it may be served and the post office
address, within or without this state, to which [the secretary of state]
A PERSON shall mail a copy of any process against it served upon [him]
THE SECRETARY OF STATE.
S 101. Subdivision 2 of section 2-b of the religious corporations law
is REPEALED.
S 102. This act shall take effect on the ninetieth day after it shall
have become a law.
PART DD
Section 1. Subdivision 4 of section 1896 of the public authorities
law, as added by chapter 388 of the laws of 2011, is amended and a new
subdivision 5 is added to read as follows:
4. [(a)] Qualified energy efficiency services [repaid through an
on-bill recovery mechanism] THAT HAVE BEEN PAID FOR IN WHOLE OR IN PART
WITH THE PROCEEDS OF A LOAN UNDER THIS TITLE shall be considered a
special energy project pursuant to section eighteen hundred fifty-one of
this article. [The New York state energy research and development
authority shall secure every loan issued for such services that are to
be repaid through an on-bill recovery mechanism with a mortgage upon the
real property that is improved by such services. Such mortgage shall be
recorded pursuant to section two hundred ninety-one-d of the real prop-
erty law.
(b) All terms and provisions of a green jobs-green New York mortgage
pursuant to this subdivision shall be subject and subordinate to the
lien of any mortgage or mortgages on such property. When a subsequent
purchaser of the property is granted a mortgage, the green jobs-green
New York mortgage shall be subordinate to the terms of that mortgage.
(c) The mortgagee shall not retain any right to enforce payment or
foreclose upon the property.]
5. (A) FOR EACH LOAN ISSUED FOR QUALIFIED ENERGY EFFICIENCY SERVICES
THAT IS TO BE REPAID THROUGH AN ON-BILL RECOVERY MECHANISM, THE NEW YORK
STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY SHALL RECORD, PURSUANT
TO ARTICLE NINE OF THE REAL PROPERTY LAW, IN THE OFFICE OF THE APPROPRI-
S. 6258--B 88 A. 9058--B
ATE RECORDING OFFICER, A DECLARATION WITH RESPECT TO THE PROPERTY
IMPROVED BY SUCH SERVICES OF THE EXISTENCE OF THE LOAN AND STATING THE
TOTAL AMOUNT OF THE LOAN, THE TERM OF THE LOAN, AND THAT THE LOAN IS
BEING REPAID THROUGH A CHARGE ON AN ELECTRIC OR GAS METER ASSOCIATED
WITH THE PROPERTY. THE DECLARATION SHALL FURTHER STATE THAT IT IS BEING
FILED PURSUANT TO THIS SECTION AND, UNLESS FULLY SATISFIED PRIOR TO SALE
OR TRANSFER OF THE PROPERTY, THE LOAN REPAYMENT UTILITY METER CHARGE
SHALL SURVIVE CHANGES IN OWNERSHIP, TENANCY, OR METER ACCOUNT RESPONSI-
BILITY AND, UNTIL FULLY SATISFIED, SHALL CONSTITUTE THE OBLIGATION OF
THE PERSON RESPONSIBLE FOR THE METER ACCOUNT. SUCH DECLARATION SHALL NOT
CONSTITUTE A MORTGAGE AND SHALL NOT CREATE ANY SECURITY INTEREST OR LIEN
ON THE PROPERTY. UPON SATISFACTION OF THE LOAN, THE AUTHORITY SHALL FILE
A DECLARATION OF REPAYMENT PURSUANT TO ARTICLE NINE OF THE REAL PROPERTY
LAW.
(B) THE RECORDING OFFICER SHALL RECORD SUCH DECLARATIONS IN THE SAME
BOOK, PROVIDED UNDER SECTION THREE HUNDRED FIFTEEN OF THE REAL PROPERTY
LAW, IN WHICH SUCH RECORDING OFFICER RECORDS DEEDS.
S 2. The real property law is amended by adding a new section 291-j to
read as follows:
S 291-J. RECORDING OF DECLARATIONS BY THE NEW YORK STATE ENERGY
RESEARCH AND DEVELOPMENT AUTHORITY. PURSUANT TO SUBDIVISION FIVE OF
SECTION EIGHTEEN HUNDRED NINETY-SIX OF THE PUBLIC AUTHORITIES LAW, THE
NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY SHALL RECORD OR
CAUSE TO BE RECORDED, IN THE OFFICE OF THE APPROPRIATE RECORDING OFFI-
CER, A DECLARATION EVIDENCING THE EXISTENCE OF A LOAN AS DESCRIBED THER-
EIN AND, UPON SATISFACTION OF SUCH LOAN, SUCH AUTHORITY SHALL FILE A
DECLARATION OF REPAYMENT AND FULL SATISFACTION OF THE LOAN REPAYMENT
UTILITY METER CHARGE. THE RECORDING OFFICER SHALL RECORD SUCH DECLARA-
TIONS IN THE SAME BOOK, PROVIDED UNDER SECTION THREE HUNDRED FIFTEEN OF
THE REAL PROPERTY LAW, IN WHICH SUCH RECORDING OFFICER RECORDS DEEDS.
S 3. This act shall take effect immediately.
S 2. Severability clause. If any clause, sentence, paragraph, subdivi-
sion, section or part of this act shall be adjudged by any court of
competent jurisdiction to be invalid, such judgment shall not affect,
impair, or invalidate the remainder thereof, but shall be confined in
its operation to the clause, sentence, paragraph, subdivision, section
or part thereof directly involved in the controversy in which such judg-
ment shall have been rendered. It is hereby declared to be the intent of
the legislature that this act would have been enacted even if such
invalid provisions had not been included herein.
S 3. This act shall take effect immediately provided, however, that
the applicable effective date of Parts A through DD of this act shall be
as specifically set forth in the last section of such Parts.