| Assembly Actions - Lowercase Senate Actions - UPPERCASE |
|
|---|---|
| Apr 12, 2018 | signed chap.58 |
| Apr 02, 2018 | delivered to governor |
| Mar 30, 2018 | returned to assembly passed senate message of necessity - 3 day message 3rd reading cal.735 substituted for s7508c |
| Mar 30, 2018 | substituted by a9508c ordered to third reading cal.735 |
| Mar 29, 2018 | print number 7508c |
| Mar 29, 2018 | amend (t) and recommit to finance |
| Mar 13, 2018 | print number 7508b |
| Mar 13, 2018 | amend (t) and recommit to finance |
| Feb 16, 2018 | print number 7508a |
| Feb 16, 2018 | amend (t) and recommit to finance |
| Jan 18, 2018 | referred to finance |
senate Bill S7508C
Signed By GovernorEnacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2018-2019 state fiscal year
Sponsored By
There are no sponsors of this bill.
Archive: Last Bill Status Via A9508 - Signed by Governor
- Introduced
- In Committee
- On Floor Calendar
- Passed Senate
- Passed Assembly
- Delivered to Governor
- Signed by Governor
Your Voice
Actions
-
view actions (16)
Votes
-
view votes
Mar 30, 2018 - floor Vote
A9508C528floor52Aye8Nay0Absent1Excused0Abstained-
show floor vote details
Floor Vote: Mar 30, 2018
aye (52)- Addabbo
- Akshar
- Alcantara
- Amedore
- Avella
- Bailey
- Benjamin
- Bonacic
- Boyle
- Breslin
- Brooks
- Carlucci
- Croci
- DeFrancisco
- Dilan
- Felder
- Flanagan
- Funke
- Gallivan
- Golden
- Griffo
- Hamilton
- Hannon
- Helming
- Jacobs
- Kaminsky
- Kennedy
- Klein
- Lanza
- Larkin
- LaValle
- Little
- Marcellino
- Marchione
- Montgomery
- Murphy
- O'Mara
- Ortt
- Peralta
- Persaud
- Phillips
- Ranzenhofer
- Ritchie
- Robach
- Savino
- Serino
- Seward
- Stavisky
- Stewart-Cousins
- Tedisco
- Valesky
- Young
excused (1)
Mar 30, 2018 - Finance committee Vote
S7508C310committee31Aye0Nay6Aye with Reservations0Absent0Excused0Abstained-
show Finance committee vote details
Finance Committee Vote: Mar 30, 2018
aye (31)
-
show floor vote details
S7508 - Details
- See Assembly Version of this Bill:
- A9508
- Law Section:
- Budget Bills
- Laws Affected:
- Amd Various Laws, generally
S7508 - Summary
Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2018-2019 state fiscal year; enhances the ability of the state to enforce state and federal law relating to motor carriers, commercial drivers and bus operators (Part B); relates to enhancing the ability of the state to enforce state and federal law relating to the safety of rail fixed guideway public transportation systems under the oversight of the public transportation safety board (Part G); relates to the submission of reports relating to motor vehicles equipped with autonomous vehicle technology (Part H)… (view more) relates to certain fines in the city of New York (Part N); extends certain provisions relating to the empire state economic development fund (Part O); relates to the powers of the New York state urban development corporation to make loans (Part R); extends the expiration date that permits the secretary of state to provide special handling for all documents filed or issued by the division of corporations and to permit additional levels of such expedited service to March 31, 2019 (Part T); relates to brownfield opportunity areas (Part U); repeals provisions relating to the local share requirement for providers under the federal community services block grant program (Part V); prohibits denials, suspensions, or revocations of professional licenses for failure to pay student loans (Part W); relates to the effectiveness of provisions relating to the powers and duties of the dormitory authority (Part X); relates to extending provisions of law relating to transferring the statutory authority for the promulgation of marketing orders from the department of agriculture and markets to the New York state urban development corporation (Part Z); relates to the environmental protection fund, the hazardous waste remedial fund and the mitigation and remediation of solid waste sites (Part BB); relates to the Central Pine Barrens area and core preservation area (Part CC); authorizes utility and cable television assessments to provide funds to the department of health from cable television assessment revenues and to the departments of agriculture and markets, environmental conservation, office of parks, recreation and historic preservation, and state from utility assessment revenues (Part DD); relates to authorizing the New York state energy research and development authority to finance a portion of its research, development and demonstration, policy and planning, and Fuel NY programs, as well as the department of environmental conservation's climate change program and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part GG); relates to foreclosure upon a reverse mortgage (Part II); requires lactation rooms in certain public buildings (Part JJ); directs the department of state to analyze and report on the feasibility of installing adult changing stations in public buildings (Part KK); relates to standards requiring assembly group A occupancies and mercantile group M occupancies to have diaper changing stations available for use by both male and female occupants (Part LL) relates to performance standards for aid to soil and water conservation districts (Part MM); relates to retrofit technology for diesel-fueled vehicles (Part NN); relates to fees for certification of pesticide applicators (Part OO); relates to beverage container requirements (Part PP); relates to the effectiveness of the New York state health insurance continuation assistance demonstration project (Part QQ); creates the small business innovation research/small business technology transfer technical assistance program; and repeals section 3102-c of the public authorities law relating thereto (Part RR); establishes the community development revolving loan program (Part SS); relates to the financing and construction of facilities by the dormitory authority for any not-for-profit affiliates or members of Cerebral Palsy Associations of New York State, Inc. and any successor in interest to any such organization (Part TT); relates to capital expenses relating to project necessary for the completion of Hudson River Park (Part UU); authorizes the taxation of certain lands owned by the state in Bowman Lake State Park (Part VV).
S7508 - Sponsor Memo
BILL NUMBER: S7508 SPONSOR: BUDGET TITLE OF BILL: An act to amend the vehicle and traffic law and the transportation law, in relation to enhancing the ability of the state to enforce state and federal law relating to motor carriers, commercial drivers and bus operators and to increase penalties for violations of state law relating thereto (Part A); to amend the highway law, in relation to roadside rest areas (Part B); to amend the transportation law, in relating to enhancing the ability of the state to enforce state and federal law relating to the safety of rail fixed guideway public transportation systems under the oversight of the public transportation safety board (Part C); to amend the public authorities law, in relation to agreements for fiber optics (Part D); to amend the transportation law, in relation to authorizing the department of transportation to charge one hundred twenty dollars for a semi-annual inspection of certain for-profit fleets (Part E); to amend the highway law and the transportation corporations law, in relation to occupancy of the state right of way for a fee; and to amend the general municipal law, in relation to small wireless facilities development (Part F); to amend the vehicle and traffic law, in relation to seat belt requirements, proper safety restraints for children under the age of 8, prohibiting the use of mobile telephones and portable electronic devices by persons under
the age of 18, and permitting junior license holders to operate a vehi-
cle in New York City; and to amend the vehicle and traffic law and the
public officers law, in relation to authorizing political subdivisions
and commuter railroads to establish demonstration programs and to imple-
ment railroad grade crossing monitoring systems by means of photo
devices (Part G); to amend part FF of chapter 55 of the laws of 2017
relating to motor vehicles equipped with autonomous vehicle technology,
in relation to demonstrations and tests; in relation to the submission
or reports; and in relation to extending the effectiveness thereof;
relates to demonstrations and testing of motor vehicles equipped with
autonomous vehicle technology; and to repeal section 1226 of the vehicle
and traffic law, relating to control of steering mechanisms (Part H); to
amend the state finance law, in relation to removing the authorization
for the OSC to prescribe a reporting requirement to the city of New York
(Part I); to amend the vehicle and traffic law, in relation to estab-
lishing a pre-licensing course internet program; and providing for the
repeal of such provisions upon expiration thereof (Part J); to amend the
vehicle and traffic law, in relation to the disposition of certain
proceeds collected by the commissioner of motor vehicles; to amend the
transportation law and the tax law, in relation to the disposition of
certain fees and assessments; to amend the state finance law, in
relation to the special obligation reserve and payment account of the
dedicated highway and bridge trust fund; to amend the public authorities
law, in relation to the metropolitan transportation authority finance
fund; and to amend the state finance law, in relation to the metropol-
itan transportation authority financial assistance fund; to repeal
subdivision 5 of section 317 of the vehicle and traffic law relating to
certain assessments charged and collected by the commissioner of motor
vehicles; to repeal subdivision 6 of section 423-a of the vehicle and
traffic law relating to funds collected by the department of motor vehi-
cles from the sale of certain assets; and to repeal subdivision 4 of
section 94 of the transportation law relating to certain fees collected
by the commissioner of transportation (Part K); to amend the public
authorities law, in relation to creation of transportation improvement
subdistricts; and to amend the real property tax law, in relation to
authorizing a tax levy to fund certain operations of the Metropolitan
Transportation Authority (Part L); to amend the public authorities law,
in relation to the funding of the capital program of the metropolitan
transportation authority (Part M); to amend the public authorities law,
in relation to acceleration of procurement contracts made with foreign
enterprises; in relation to acceleration of procurements made for small-
er purchases; and in relation to the modification of service or funding
agreements (Part N); to amend the New York state urban development
corporation act, in relation to extending certain provisions relating to
the empire state economic development fund (Part O); to amend the chap-
ter 393 of the laws of 1994, amending the New York state urban develop-
ment corporation act, relating to the powers of the New York state urban
development corporation to make loans, in relation to the effectiveness
thereof (Part P); to amend the executive law, the state finance law, the
public authorities law, the public buildings law, and the penal law, in
relation to the reauthorization of the minority and women-owned business
enterprise program; to amend chapter 261 of the laws of 1988, amending
the state finance law and other laws relating to the New York state
infrastructure fund, in relation to the effectiveness of certain
provisions thereof; and to amend the executive law, in relation to
establishing the workforce diversity program; and providing for the
repeal of certain provisions upon expiration thereof (Part Q); to amend
the infrastructure investment act, in relation to authorized entities
and design-build contracts (Part R); to amend chapter 21 of the laws of
2003, amending the executive law relating to permitting the secretary of
state to provide special handling for all documents filed or issued by
the division of corporations and to permit additional levels of such
expedited service, in relation to extending the expiration date thereof
(Part S); to amend the business corporation law, the cooperative corpo-
rations law, the executive law, the general associations law, the gener-
al business law, the limited liability company law, the not-for-profit
corporation law, the partnership law, the private housing finance law,
the arts and cultural affairs law, the real property law and the tax
law, in relation to streamlining the process by which service of process
is served against a corporate or other entity with the secretary of
state; and to repeal certain provisions of the real property law relat-
ing thereto (Part T); to amend the general municipal law, in relation to
brownfield opportunity areas (Part U); to repeal section 159-j of the
executive law, relating to the local share requirement for providers
under the federal community services block grant program (Part V); to
amend the banking law, in relation to student loan servicers (Subpart
A); to amend the financial services law, in relation to student debt
collectors (Subpart B); and to amend the education law, in relation to
student loan debtors (Subpart C)(Part W); to amend chapter 584 of the
laws of 2011, amending the public authorities law relating to the powers
and duties of the dormitory authority of the state of New York relative
to the establishment of subsidiaries for certain purposes, in relation
to the effectiveness thereof (Part X); to amend part S of chapter 58 of
the laws of 2016, amending the New York state urban development corpo-
ration act relating to transferring the statutory authority for the
promulgation of marketing orders from the department of agriculture and
markets to the New York state urban development corporation, in relation
to the effectiveness thereof (Part Y); to amend the real property tax
law, in relation to the taxation of forest land; to amend the environ-
mental conservation law, in relation to timber harvest notification and
the creation of forest protection and management programs; and to amend
the state finance law, in relation to the procurement of wood and wood
fiber projects (Part Z); to amend the state finance law and the environ-
mental conservation law, in relation to the environmental protection
fund, the hazardous waste remedial fund and the mitigation and remedi-
ation of solid waste sites; and to repeal certain provisions of the
state finance law and the environmental conservation law relating there-
to (Part AA); to amend the environmental conservation law, in relation
to the donation of excess food and recycling of food scraps (Part BB);
to amend the environmental conservation law, in relation to the Central
Pine Barrens area and core preservation area (Part CC); authorizing
utility and cable television assessments to provide funds to the depart-
ment of health from cable television assessment revenues and to the
departments of agriculture and markets, environmental conservation,
office of parks, recreation and historic preservation, and state from
utility assessment revenues (Part DD); authorizing the New York state
energy research and development authority to finance a portion of its
research, development and demonstration, policy and planning, and Fuel
NY programs, as well as the department of environmental conservation's
climate change program and the department of agriculture and markets'
Fuel NY program, from an assessment on gas and electric corporations
(Part EE); to amend the public authorities law, in relation to energy-
related projects, programs and services of the power authority of the
state of New York (Part FF); and to amend the public authorities law, in
relation to the provision of renewable power and energy by the power
authority of the state of New York (Part GG)
PURPOSE:
This bill contains provisions needed to implement the Transportation,
Economic Development and Environmental Conservation portions of the FY
2019 Executive Budget.
This memorandum describes Parts A through GG of the bill which are
described wholly within the parts listed below.
Part A - Strengthen the State's authority to enforce Federal Motor
Carrier Safety regulations.
PURPOSE:
This bill would amend the Vehicle and Traffic Law and the Transportation
Law to enhance the ability of the Department of Motor Vehicles (DMV) and
the Department of Transportation (DOT) to enforce State and Federal laws
relating to motor carriers, commercial drivers, and bus operators, and
to increase penalties for violations of State laws.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
The United States Department of Transportation (USDOT) requires that
motor carriers with a current Federal out-of-service order have their
plates suspended by the State. This bill would amend Section
510(2)(b)(iii) of the Vehicle and Traffic Law to authorize DMV to
suspend a motor carrier's registration if the carrier has been issued an
out-of-service order by the USDOT. This proposal would bring the State
into compliance with federal requirements.
The bill would also amend Section 145(3) of the Transportation Law to
increase the civil penalties that DOT can impose for violations of the
laws and regulations applicable to motor carriers to a maximum of
$10,000 for a second violation committed within 18 months, and up to
$25,000 for a third violation committed within 18 months.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because without this bill the State faces a potential loss of $10
million annually in Federal grant funding.
EFFECTIVE DATE:
This bill would take effect immediately.
Part B - Allow the sale of locally-sourced food and beverages at road-
side rest areas operated by DOT.
PURPOSE:
This bill amends the Highway Law, in relation to the sale of food and
beverages at roadside rest areas.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
This bill would amend Highway Law § 20 to remove certain restriction on
commercial facilities at roadside rest areas and permit the sale of
locally-sourced food and beverage product samples. This change would
help to promote New York State's distinct agritourism regions.
New York is one of the nation's largest agricultural states, and agri-
cultural production is estimated to contribute more than $6.4 billion
annually to the State's economic activity. To promote New York's local-
ly-made and produced food and beverage products, the State has advanced
a series of TASTE NY facilities at airports, rail stations and other
major venues frequented by tourists and commuters.
Under current law, however, the State's roadside rest areas can only
offer food and beverage products through vending machines. This bill
would authorize TASTE NY facilities to be located at the State's road-
side rest areas. This will further expand the State's initiatives to
promote local agriculture, food, and beverage.
BUDGET IMPLICATIONS:
This bill is necessary to promote local agricultural economies.
EFFECTIVE DATE:
This bill would take effect immediately.
Part C - Enhance Public Transportation Safety Board (PTSB) enforcement
power in compliance with Federal requirements.
PURPOSE:
This bill would enhance the Public Transportation Safety Board's
(PTSB's) ability to enforce Federal law relating to the safety of public
transportation systems under its oversight, and maintain the State's
eligibility to receive Federal transit assistance.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
This bill would amend the Transportation Law to comply with new Federal
law requirements (49 USC § 5329) regarding State Safety Oversight (SSO)
services. The Department of Transportation (DOT) currently provides
safety oversight through the Public Transportation Safety Board (PTSB);
however, the Federal Transit Administration (FTA) has determined that
current State law does not provide the PTSB with sufficient enforcement
power.
If the State's SSO program is not fully compliant with Federal require-
ments by April 15, 2019, Congress has directed the FTA to withhold all
Federal transit assistance to the State ($1.6 billion/annually).
Furthermore, FTA has established an April 15, 2018 deadline for
submission of State SSO program applications, including enactment of the
required enforcement legislation.
This bill would give the PTSB the power and duty to enforce Federal
requirements pertaining to rail fixed-guideway public transportation
providers, namely the New York City Transit Authority (NYCTA) subsidiary
of the Metropolitan Transportation Authority (MTA), and a short line
operated by the Niagara Frontier Transportation Authority (NFTA) in the
City of Buffalo. This would bring the New York SSO program into compli-
ance with the new Federal requirements.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because New York State will lose $1.6 billion annually in federal
transit assistance to the State if legislation is not enacted by April
15, 2018.
EFFECTIVE DATE:
This bill would take effect immediately.
Part D - Allow the Thruway to set fees for use of its fiber optic
system.
PURPOSE:
This bill would authorize the Thruway Authority to use set fees for the
use of its fiber optic system.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Public Authorities Law Section 2897(6) currently requires a publicly
advertised competitive process for Public Authority property, except in
limited circumstances. The Thruway Authority fiber optic system consists
of multiple ducts and fibers that can be made available to many entities
simultaneously. This asset is different from land or personal property
and an auction system is unsuited to this type of sale, as one high
bidder could potentially gain control of the whole system at the expense
of millions of New York State citizens.
The new language in this bill would carve out an exception for the Thru-
way fiber optic system and allow the Authority to enter into agreements
for its use based on set fees established by an appraisal. This would
enable the Thruway to dispose of the asset to multiple parties in a
manner that optimizes use of the fiber optic system and is fair and
consistent with the nature of the asset.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because it would allow the Thruway Authority to more efficiently
realize revenues from the use of its fiber optic system.
EFFECTIVE DATE:
This bill would take effect immediately.
Part E - Authorize DOT to collect a $120 fee for semi-annual inspections
of certain for-profit vehicles.
PURPOSE:
This bill would authorize the Department of Transportation (DOT) to
collect a fee of $120 for each semi-annual inspection of for-profit tour
and charter bus fleets, ambulettes, and other large passenger
vans/limousines.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
The bill would create a new section in Transportation Law to allow DOT
to collect a reasonable fee for its semi-annual inspections of for-pro-
fit tour and charter bus fleets, ambulettes, and other large passenger
vans/limousines.
Although DOT collects fees for some safety inspections including commer-
cial truck and rail inspections, DOT still provides inspections at no
cost for these for-profit motor vehicles. This bill would allow DOT to
recoup some of the costs associated with for-profit motor vehicle
inspections in the same manner as other safety inspections. This bill
would not apply to DOT semi-annual inspections performed on school or
transit bus and vehicle fleets, which are exempted from the fee.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because it will result in $3 million in additional revenue to
support the bus inspection safety program.
EFFECTIVE DATE:
This bill would take effect immediately.
Part F - Authorize the Department of Transportation (DOT) to charge for
use and occupancy of fiber optic lines on DOT right of way and establish
a uniform process for the siting of small cell wireless facilities.
PURPOSE:
This bill would authorize the Department of Transportation (DOT) to
charge a fiber optic utility for use and occupancy of a DOT right of way
and establish a uniform process for the siting of small cell wireless
facilities.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
First, this bill would authorize DOT to rationalize rents charged for
fiber optic cables installed along State highway right of way. This
authorization would ensure upstate investment continues under the New NY
Broadband Program while also ensuring that pass through of any charges
to the end user is limited.
Second, this bill would establish a clear process and fee structure for
the installation of "small cell" antennas in communities throughout New
York State. The wireless industry has traditionally relied on a network
of "macro" cell towers (most over 200 feet high) to meet consumer
demand. But this market - and the technologies that support it - are
changing. In response, wireless providers are seeking to deploy what are
called "small cells" that will improve service by expanding coverage and
increasing network capacity. This bill would balance the need for access
to the "small cell" wireless technology with the interests of local
governments in retaining oversight of the infrastructure process.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because it would provide an estimated $15 million of new revenue
in FY 2019, growing to $30 million in FY 2020 and $50 million annually
thereafter.
EFFECTIVE DATE:
Sections 1 and 2 of this bill would take effect immediately and section
3 of this bill would take effect 30 days from the date it becomes law.
Part G - Amend the Vehicle and Traffic Law, to require all back seat
passengers wear seat belts, require proper safety restraints for chil-
dren under the age of 8, prohibit the use of mobile telephones and port-
able electronic devices by persons under the age of 18, and permits
junior license holders to operate a vehicle in NYC. Also amends Vehicle
and Traffic Law and the Public Officers Law, in relation to authorizing
municipalities and commuter railroads to establish demonstration
programs, and implementing railroad grade crossing monitoring systems by
means of photo devices.
PURPOSE:
This bill would amend the Vehicle and Traffic Law (VTL), in relation to
seat belt requirements, proper safety restraints for children under the
age of 8, fixing an incorrect reference to § 1229-c of the VTL, prohib-
iting the use of mobile telephones and portable electronic devices by
persons under the age of 18, amending the definition of portable elec-
tronic device, and permitting junior license holders to operate a vehi-
cle in NYC. This bill would also amend the VTL and the Public Officers
Law, in relation to authorizing political subdivisions and commuter
railroads to establish demonstration programs, and implementing railroad
grade crossing monitoring systems by means of photo devices.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
The purpose of this legislation is to require all back seat passengers
to wear seat belts, to require children under the age of 8 who are
passengers in a school car or van to be properly restrained in an appro-
priate child restraint system, to fix an incorrect reference in §
510-c(2) VTL regarding serious traffic violations from § 1229-c(3-a) to
§ 1229-c(3-b), to ban hands-free mobile phone use for junior permit and
junior license holders, and to allow junior license holders to drive in
New York City between 5am - 9pm with a supervised licensed driver in a
vehicle with dual control brakes.
This bill will also promote railroad grade crossing safety by authoriz-
ing local governments within the Metropolitan Commuter Transportation
District and the Metropolitan Transportation Authority (MTA) itself to
undertake demonstration programs using remote control photo monitoring
equipment to detect when vehicles are unlawfully operated at, in, or
around railroad grade crossings and then to fine their registrants.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because if enacted, the State would be eligible to receive a
share of $1.3 million in federal grants to combat distracted driving and
a share of $750,000 in federal grants to promote graduated license
compliance.
EFFECTIVE DATE:
Sections 1,2,7,8 of this act shall take effect on the first day of
November next succeeding the date on which it shall have become a law,
except that sections 3, 4, 5 and 6 shall take effect on October 1, 2018.
Sections 9 through 13 shall take effect on the thirtieth day after it
shall have become law.
Part H - Extends the authorization of Autonomous Vehicle testing in the
State of New York.
PURPOSE:
This bill would extend the authorization of Autonomous Vehicle testing
in the State of New York.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Expands on the 2017 Autonomous Vehicle legislation to encourage more
autonomous vehicle manufacturers to operate in New York, removing legal
barriers.
BUDGET IMPLICATIONS:
There are no fiscal impacts associated with this legislation.
EFFECTIVE DATE:
Specified provisions of this legislation would take effect immediately
and others would take effect beginning April 1, 2020.
Part I - Removes the authorization for OSC to prescribe a reporting
format to New York City and has DMV continue to report on behalf of New
York City.
PURPOSE:
This bill would make a technical edit to the Vehicle and Traffic law to
effectuate changes made by paragraph c of Part GG of Chapter 55 of the
laws of 2017.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Part GG of Chapter 55 of the laws of 2017 modified certain provisions
relating to the operation of New York City's transit adjudication
bureau. This bill would make conforming changes to effectuate those
provisions.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget.
EFFECTIVE DATE:
The bill would take effect immediately.
Part J - Creates an internet pre-licensing course pilot program in the
vehicle and traffic law, and establishes fees for the course application
and administration for students.
PURPOSE:
This bill would create an internet pre-licensing course pilot program,
and would establish fees for the course application and administration
for students.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Section 1 of this bill would add a new Article 12-D to the Vehicle and
Traffic Law (VTL) to create a pre-licensing course internet pilot
program. Section 2 would amend paragraph (h) of subdivision 4 of section
502 of the VTL to provide that the one dollar pre-licensing course
completion certificate would not apply to the pre-licensing course
internet pilot program.
The VTL requires the completion of the pre-licensing course in order to
obtain a New York State license. This bill would authorize the Depart-
ment of Motor Vehicles to promulgate rules to establish a comprehensive,
meaningful course, with security measures and identity verification
processes in place to prevent fraud. The Department anticipates that
many applicants for a license will opt to take the course on-line, due
the flexibility of hours and locations.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because a fee of $8 charged to each course participant will
provide estimated annual revenue of $895,000.
EFFECTIVE DATE:
The bill would take effect 180 days after receiving Executive approval
and would be deemed repealed five years after the pre-licensing internet
course pilot program is implemented.
Part K - Would re-direct certain revenues and program spending from the
Dedicated Highway and Bridge Trust Fund to the General Fund, and direct
that future revenues raised by the Payroll Mobility Tax be sent straight
to the MTA without need of appropriation.
PURPOSE:
This bill would re-direct certain revenues from the Dedicated Highway
and Bridge Trust Fund (DHBTF) to the General Fund, and would also direct
that future revenues raised by the Metropolitan Transit Authority
(MTA)-region Payroll Mobility Tax (PMT) be sent to the MTA pursuant to
statute but without needing of appropriation.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Current law directs various transportation-related revenues, such as
those raised by the DMV Point Insurance Reduction Program, DMV Motorcy-
cle Safety Program, DMV Seized Assets Program, DMV Compulsory Insurance
Program, DOT Motor Carrier Safety Program, and DOT Rail Safety Program,
to the DHBTF. However, the DHBTF is for capital projects, not opera-
tional programs. As such, this bill would re-direct the funds from
these programs from the DHBTF to the General Fund where they can be
utilized for operational purposes.
Current law also directs revenues raised by the MTA-region Payroll
Mobility Tax (PMT) to the Mobility Tax Trust Account of the MTA Finan-
cial Assistance Fund (a State fund). From there, these funds are appro-
priated to the MTA on an annual basis and remitted to the MTA Finance
Fund (at the MTA) on a monthly basis. This bill would no longer require
the State to serve as an intermediary recipient of these revenues, and
instead, the MTA will receive these revenues directly and provide a
credit enhancement. It will also allow the MTA to receive additional
funds this year by removing any payment processing lag.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget, as this bill represents an important budget reform by seeking to
align operating spending with operating funds rather than capital funds.
EFFECTIVE DATE:
This bill would take effect on April 1, 2018.
Part L - This legislation would establish a process for the recoupment
of costs for major capital construction by MTA within a city of a popu-
lation of one million or more.
PURPOSE:
This legislation would establish a process for an additional financing
option for major capital construction by the Metropolitan Transportation
Authority (MTA) within a city of a population of one million or more.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
The MTA and its affiliates have two vitally important obligations to
ensure transit service for riders. First, the current infrastructure
must be kept and maintained in a state of good repair. Second, the MTA's
system must continue to evolve and develop infrastructure to improve
service.
The MTA has made historic and significant investment into its transit
facilities. This investment results in significant private economic
benefit to surrounding properties where such investments are made. This
bill would require that any heightened tax revenues due to increased
property valuation should, at a reasonable level, be directed toward
funding the MTA's capital programs.
This proposal will further the MIA's transit goals. Specifically, it
will protect and promote the sound enhancement, renewal and expansion of
the transportation facilities of the MTA and the New York city transit
authority, including the planning, design, acquisition, construction,
reconstruction, rehabilitation and improvement of such facilities.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget.
EFFECTIVE DATE:
This bill would take effect on April 1, 2018.
Part M - Relates to the capital needs of the city's subway system.
PURPOSE:
This bill would outline the process for funding the capital needs of the
city's subway system for emergency and non-emergency purposes.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Under Public Authorities Law and pursuant to its master lease with the
New York City Transit Authority (NYCT), New York City is required to pay
for the capital needs of the NYCT. The City's obligation began in 1953
when the Legislature established the NYCT and subsequently transferred
the operation of the City's subway system to NYCT.
This bill reiterates the City's obligation to pay for NYCT's capital
needs and establishes a process for state assistance when a disaster
emergency is declared.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget
EFFECTIVE DATE:
This bill takes effect immediately.
Part N - This legislation would provide necessary procurement reform to
the Metropolitan Transportation Authority and its affiliates.
PURPOSE:
This bill would provide necessary procurement reform to the Metropolitan
Transportation Authority (MTA) and its affiliates.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
The need to implement service improvements rapidly is particularly
urgent given the need to repair, upgrade and replace aging transit
infrastructure. To maximize the MTA's ability to respond to these needs
in a timely manner, this bill would make the following procurement
reforms:
*Increase the sealed bidding threshold for MTA to $1 million for
purchases and public works;
*Eliminate the 15 Day Notice Period required under the Omnibus Procure-
ment Act; and
*Vest special termination powers with the MTA Board of Directors.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget.
EFFECTIVE DATE:
This act shall take effect on April 1, 2018.
Part 0 - Extend the authorization of the New York State Urban Develop-
ment Corporation to administer the Empire State Economic Development
Fund.
PURPOSE:
This bill would extend the authorization of the New York State Urban
Development Corporation (UDC) to administer the Empire State Economic
Development Fund (EDF) for an additional year.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Section 16-m of the UDC Act authorizes the UDC to provide financial
assistance through the EDF. This authorization has been renewed annually
since 2012 and is currently set to expire on July 1, 2018.
The bill would provide for the continued administration of the EDF, the
UDC's primary economic development program. Extending the sunset date
until July 1, 2019 would permit the UDC to fulfill prior commitments
made through the EDF, and to make new assistance available to businesses
and other stakeholders throughout the State without interruption.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget, which includes new appropriations and reappropriations to
support the EDF.
EFFECTIVE DATE:
This bill would take effect immediately and shall be deemed to have been
in full force and effect on and after July 1, 2018.
Part P - Extend the general loan powers of the New York State Urban
Development Corporation.
PURPOSE:
This bill would extend the general loan powers of the New York State
Urban Development Corporation (UDC) for an additional year.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Chapter 393 of the Laws of 1994 provides UDC with the general power to
make loans. This authorization has been renewed annually since 1997 and
is currently set to expire on July 1, 2018.
Absent enactment of this bill, UDC would be authorized to make loans
only in connection with certain State-funded economic development
programs that grant statutory loan authorization.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget, which assumes that UDC would provide certain economic develop-
ment assistance through loans. Absent this legislation, the UDC could
not fund approved loans made through economic programs lacking specific
statutory authorization.
EFFECTIVE DATE:
This bill would take effect April 1, 2018.
Part Q - Reauthorizes and extends the provisions of law relating to
participation by minority and women-owned business enterprises in state
contracts and expands upon those provisions based upon the findings of
the 2016 Disparity Study.
PURPOSE:
This bill would extend the provisions of law relating to participation
by minority and women-owned business enterprises (MWBE) in state
contracts for five years, and implement certain findings and recommenda-
tions of the 2016 MWBE Disparity Study.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Article 15-A of the Executive Law authorizes the Department of Economic
Development's Division of Minority and Women's Business Development (the
'Division") to promote employment and business opportunities on state
contracts for minority and women-owned businesses ("MWBE"). Under this
statute, state agencies and authorities are charged with establishing
business participation goals for businesses owned by minorities and
women. This authorization and the requirements of the program will
expire on December 31, 2018. This bill would extend the sunset provision
to December 31, 2023.
This bill would also increase opportunities for MWBEs based upon the
findings of the 2016 MWBE Disparity Study (the "Study"). By way of back-
ground, the United States Supreme Court, in City of Richmond v. J.A.
Croson, Co., 488 U.S. 469 (1989) and its progeny, held that state and
local programs providing racial preferences must continuously demon-
strate a "significant statistical disparity between the number of quali-
fied minority contractors willing and able to perform a particular
service and the number of such contractors actually engaged" to reflect
the existence of discriminatory exclusion. Id. The 2016 Study demon-
strated there was continued evidence of statistically significant under-
utilization of available MWBEs in the State, thus supporting the contin-
uation of the program.
To remedy the underutilization of available MWBEs, the Study identified
several recommendations to enhance and improve the program. This bill
applies those recommendations and makes changes to improve program oper-
ation, including:
*Increase the value of state contracts to $50,000 for non-construction
and $200,000 for construction;
*Update diversity practices definition to include diverse leadership of
businesses and MWBE mentorship;
*Increase agency and authority discretionary purchasing threshold to
$400,000;
*Expand program requirements to include all municipalities on contracts
let with appropriated state dollars and requires units of local govern-
ment subject to Article 15-A to set goals on contracts and submit
reports to the Director;
*Provide the Director with the authority to set the personal net worth
("PNW") requirement for MWBE certification via regulation, exclude hold-
ing companies from PNW, replace exclusion of equity in personal resi-
dence exclusion with cash value of home;
*Create a workforce program with goals for minority group members and
women;
*Enhance opportunities for MWBE prime contractors by establishing
bidding credits for low-bid construction projects of up to $1.4 million
and increases the size of procurements that can include bidding credits
each year with inflation;
*Expand authority of statewide advocate to audit agencies and investi-
gate complaints from MWBEs of violations of Article 15-A by agencies and
contractors;
*Require agencies to submit a remedial plan if they fail to make a good
faith effort to maximize MWBE participation rather than upon failure to
achieve the goals in the Study;
*Establishes MWBE fraud as a criminal offense; and
*Makes other additional technical changes.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget, which includes funding to support the MWBE program.
EFFECTIVE DATE:
This bill would take effect on April 1, 2018.
Part R - Expand definition of an authorized entity that may utilize
design-build contracts in the Infrastructure Investment Act
PURPOSE:
This bill would expand the set of authorized entities that may utilize
design-build contracts, as established in the Infrastructure Investment
Act (the Act), to include the Dormitory Authority, the New York State
Urban Development Corporation, the Office Of General Services, the
Department Of Health, and New York State Olympic Regional Development
Authority.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
This bill would expand the provisions of the Act to enable the Dormitory
Authority, the New York State Urban Development Corporation, the Office
Of General Services, the Department Of Health, and New York State Olym-
pic Regional Development Authority to award a contract to a single enti-
ty for both the design and construction (design-build) aspects of a
project in order to optimize quality, cost and efficiency. The types of
capital projects for which design-build contracts can be used would be
amended to be consistent with the existing definition of "capital asset"
in State Finance Law.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because the design-build contracting processes authorized by this
bill will foster enhanced quality and allow for additional process and
procedural efficiencies relative to the construction of state infras-
tructure projects. This will result in lower initial construction costs
as well as reduced long term maintenance and rehabilitation costs for
these projects.
EFFECTIVE DATE:
This bill would take effect immediately.
Part S - Extend for one year the authority of the Secretary of State to
charge increased fees for expedited handling of documents.
PURPOSE:
This bill would extend, for one year, provisions of law permitting the
Secretary of State to charge increased fees for the expedited handling
of documents issued by or requested from the Department's Division of
Corporations. The increased fees for expedited handling are necessary to
reimburse the Department of State for increased administrative costs
associated with expedited handling.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
The Executive Law currently authorizing the Secretary of State to charge
increased fees for expedited handling expires on March 31, 2018. Histor-
ically, this statute has been extended annually to coincide with the
enactment of the Budget.
BUDGET IMPLICATIONS:
The FY 2019 Executive Budget assumes that expedited handling fees would
be enacted since the costs associated with expedited handling are great-
er than traditional requests. Failure to enact this legislation would
result in annual revenue losses of approximately $4.5 million, forcing
the Department to bear the additional costs related to expedited
services without supporting revenues.
EFFECTIVE DATE:
This bill would take effect immediately.
Part T - Place responsibility for mailing a copy of service of process
on plaintiffs rather than the Department of State (DOS).
PURPOSE:
Under existing law, persons or entities suing corporations may serve the
attendant legal papers upon the Secretary of State (Secretary) as an
agent for the defendant corporate entity. The Secretary must then mail a
copy of the process documents to the defendant entity. This bill would
require that plaintiffs serve these papers on the Secretary and the
defendant entity at the same time.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Requiring the plaintiff to serve copies of process documents on the
defendant entity directly, rather than through the Secretary, removes an
unnecessary administrative and fiscal burden on DOS.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget as the State Financial Plan assumes $600,000 in recurring savings
resulting from no longer mailing paper copies of process to defendants.
EFFECTIVE DATE:
This bill would take effect 120 days following enactment.
Part U - Enhance the Brownfield Opportunity Areas (BOA) program.
PURPOSE:
The Brownfield Opportunity Areas (BOA) Program provides grants and tech-
nical support to help municipalities and community organizations imple-
ment hazardous waste site revitalization strategies for their communi-
ties. This proposal would streamline the BOA grant funding process to
expand the pool of applicants eligible for tax credits and create effi-
ciencies within the program.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Currently, the Secretary of State designates a BOA based on a nomi-
nation, which is a plan or a study submitted by a municipality or commu-
nity organization. Upon such designation, the submitting entity becomes
eligible for tax credits through the State's Brownfield Cleanup program.
The existing statute also affords such entities the opportunity to
receive State assistance to conduct an optional 'pre-nomination' study,
the goal of which is to inform the nomination effort for the BOA desig-
nation.
Given the stringency of nomination requirements, however, communities
have found the pre-nomination study does not increase the likelihood of
receiving a BOA designation and instead results in additional delay.
This bill would remove references to the optional pre-nomination study.
It also would expand the nomination process to include plans that are
financed with local or other State funding, thereby authorizing the
Secretary of State to accept and designate such plans. These changes
would encourage implementation of various projects that will be eligible
for tax credits and other benefits, enhance the efficiency of the BOA
program, and ensure the best use of State funds.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget, which includes reappropriations in support of the BOA program.
EFFECTIVE DATE:
This bill would take effect immediately.
Part V - Eliminate the 25 percent match requirement for localities
utilizing federal Community Service Block Grant funds.
PURPOSE:
The Community Service Block Grant (CSBG) is a federal anti-poverty
program that is administered by the Department of State. State law
requires recipients of CSBG funds to secure a 25 percent local match.
This proposal would eliminate this requirement.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Recipients of federal CSBG funds must secure a local share equivalent to
25 percent of federal funds received under the CSBG. The federal Commu-
nity Services Block Grant Act does not require administering states to
impose a mandate for the input of "local share" funding by recipient
entities. This bill would conform State Law to federal statute by elimi-
nating the match requirement.
Eliminating the state match requirement would increase the amount of
unrestricted funds available to CSBG-recipient entities to engage in
anti-poverty work. This will allow such entities to more efficiently and
flexibly assist vulnerable people within their community while also
reducing administrative costs.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget. This bill would create administrative efficiencies by no longer
tracking and applying federal limitations to "local match" funds, while
optimizing service delivery.
EFFECTIVE DATE:
This bill would take effect on October 1, 2018.
Part W - Empower the Superintendent of the Department of Financial
Services (DFS) to license and regulate student loan servicers, set stan-
dards for student debt consultants and prohibit state agencies from
suspending or denying the issuance of professional licenses for individ-
uals behind or in default on their student loans.
PURPOSE:
This bill would empower the Department of Financial Services to license
and regulate the student loan servicer industry as well as create mini-
mum standards for student debt consultants to curtail harmful practices.
It would also prohibit State agencies from suspending or denying the
issuance of professional licenses for individuals behind or in default
of their student loans.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Student loan servicers provide billing and other services related to
federal student loans, while student debt consultants provide services
related to repayment of debt from student loans. Both industries are
currently unregulated and are replete with inconsistent standards plac-
ing student consumers at risk for misapplied payments, lost paperwork,
and inaccessibility to affordable payment options to avoid default.
First, this bill would authorize the the Department of Financial
Services establish a regulatory framework to license student loan servi-
cers. It would also establish minimum operating standards and practices
for student debt consultants. This will create homogeny and accountabil-
ity in both industries to ensure protections for all consumers with
student loan debt in New York State.
Second, this bill would prohibit State agencies from suspending or deny-
ing the issuance of professional licenses for individuals behind or in
default of their student loans. Suspending a professional license
severely limits a borrower's ability to pay back student loans, thus
putting the borrower's financial health at risk.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget. Volatile and opaque student loan marketplaces and penalties for
those in default put the financial well-being of all student borrowers
at risk, which can be a costly burden to the State.
EFFECTIVE DATE:
Parts A and B would take effect on the one hundred eightieth day after
they shall have become law. Part C would take effect immediately after
it shall have become law
Part X- Extend the authorization of the Dormitory Authority of the State
of New York to form subsidiaries.
PURPOSE:
This bill would extend for an additional two years the authorization of
the Dormitory Authority of the State of New York (DASNY) to create
subsidiaries to take title to the property of borrowers regulated under
Public Health Law Article 28, who have defaulted on loan agreements or
mortgages with DASNY.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Chapter 584 of the laws of 2011 authorizes DASNY to create subsidiaries
to take title to the property of borrowers regulated under Public Health
Law Article 28, who have defaulted on loan agreements or mortgages with
DASNY. This authorization has been renewed three times since 2011 and is
currently set to expire on July 1, 2018.
Absent enactment of this bill, DASNY would open itself up to unnecessary
risk when attempting to pursue remedies against a hospital that has
defaulted on a DASNY loan or mortgage. By forming a subsidiary to take
title to the property of the defaulted borrower, DASNY limits its expo-
sure to potential liability including for injuries occurring because of
the condition of the property.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget, which assumes that DASNY will continue to be a financing vehicle
for not-for-profit hospitals and health care facilities across the
State.
EFFECTIVE DATE:
This bill would take effect immediately.
Part Y - Make permanent the Empire State Development Corporation's
authority to administer agricultural and dairy marketing orders.
PURPOSE:
This bill would permanently authorize Empire State Development Corpo-
ration (ESD) to administer agricultural and dairy product marketing
orders. ESD's authority to administer these marketing orders, which was
transferred from the Department of Agriculture and Markets (DAM) in FY
2017, currently expires in FY 2019.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
This bill would make permanent ESD's statutory authority to administer
agricultural and dairy product marketing orders. The FY 2017 Budget
transferred the administration of these marketing orders (Dairy
Promotion, Apple Research, Cabbage Research, Sour Cherry, and Onion
Research) from DAM to ESD, but the legislation included a two-year
sunset date.
Marketing orders permit industry groups to impose an assessment on
certain products, and use the funds for marketing programs that are
deemed important to each group. Under the arrangement established in FY
2017, assessments are directed to ESD which administers the marketing
orders in consultation with DAM. Over the last two years, DAM has worked
closely with ESD to seamlessly transfer the administration of the
marketing orders.
ESD has substantial experience administering marketing and branding
programs, including the successful "New York Open for Business" and "I
Love NY" campaigns. This bill would enable the State's agricultural
associations directly involved with the marketing orders to continue to
utilize ESD's expertise in order to increase awareness and promotion of
the State's agricultural products.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget as the State Financial Plan assumes $15.8 million in savings
resulting from the continued transfer of these marketing responsibil-
ities to ESD.
EFFECTIVE DATE:
This bill would take effect immediately.
Part Z - Create the Empire Forests for the Future Initiative to enhance
management of privately owned forests and open space, and encourage
timber sales to support the biomass energy and wood products industries
in the State.
PURPOSE:
This bill would modify the existing forestry property tax law, create a
new property tax incentive for privately owned forests and open space,
and encourage timber sales in support of biomass energy and wood-pro-
ducts industries in the State.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
This bill would help conserve open space, support forest based indus-
tries, encourage renewable energy development, provide property tax
relief to sustainable forest owners, and reduce unfunded mandates on
local governments.
First, this bill would encourage sustainable forestry practices and open
space preservation by reducing the cost and administrative burden of
participating in the existing Real Property Tax (RPT) law Section 480-a
program.
Second, it would establish a new Section 480-b program with two simpli-
fied enrollment tracks for landowners independently certified as
sustainable or undertaking ecologically sound forest management prac-
tices. The new Section 480-b program would further expand eligibility to
a 25-acre minimum parcel size from the current 50-acre minimum.
Third, it would also establish financial assistance programs to benefit
both municipalities and landowners. Finally, it would create a State
procurement preference for New York wood products similar to that used
for other agricultural products.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because it establishes two grant programs, the "Community Forest
Grant Program" and the "Empire Forest Incentive Program," each of which
will be funded within the Environmental Protection Fund. This bill
would also establish a formula for the provision of forestry exemption
assistance to municipalities impacted by the current and proposed fores-
try property tax exemption.
EFFECTIVE DATE:
This bill takes effect immediately, provided that the amendments to
sections 480-a and 480-b of RPT Law shall take effect January 1, 2019,
and the forestry exemption assistance in subdivision 13 of Section 480-a
of RPT Law shall apply beginning with the final tax rolls filed in 2019.
Part AA - Make technical changes to the Environmental Protection Fund
and the Clean Water Infrastructure Act of 2017 and the State Finance
Law.
PURPOSE:
This bill makes technical changes to the Clean Water Infrastructure Act
(CWIA) of 2017 to provide for the efficient fiscal administration of
certain CWIA programs and amends State Finance Law to clarify the amount
of revenues deposited into the Environmental Protection Fund (EPF).
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
The Clean Water Infrastructure Act of 2017 created programs for the
mitigation and remediation of solid waste sites and drinking water
contamination as well as corresponding "solid waste mitigation" and
"drinking water response" accounts to support such activities. Current
legislation envisioned that these accounts would be funded through
transfers from the $2.5 billion CWIA appropriation. However, this fund-
ing approach presents substantial challenges to the efficient fiscal and
programmatic administration of the CWIA. Accordingly, this legislation
would strike all references to the newly created accounts in order to
provide for programmatic spending directly against the CWIA appropri-
ation.
The bill would also establish that cost recoveries from responsible
parties pursuant to Title 12 of Article 27 of the Environmental Conser-
vation Law (ECL), which relates to the remediation of drinking water
contamination, would be deposited into the capital projects fund to
offset spending related to this remediation program.
Finally, the bill would amend State Finance Law (SFL) to make a techni-
cal change to ensure that, consistent with the State Financial Plan, a
minimum of $23 million in bottle bill revenues are deposited into the
EPF on an annual basis. The 2017-18 Enacted Budget attempted to address
this issue by making technical changes to both Section 27-1012 of Envi-
ronmental Conservation Law and Section 92-s of SFL. However, a further
clarification to Section 92-s of SFL is necessary to ensure consistency
with the corresponding language in ECL.
BUDGET IMPLICATIONS:
There are no fiscal impacts associated with this legislation.
EFFECTIVE DATE:
This bill would take effect immediately and deemed to have been in full
force and effect on and after April 1, 2018.
Part BB - Reduce and sustainably manage food waste by requiring large
food waste generators to divert excess edible food to food banks and
food scraps to organics recycling facilities.
PURPOSE:
This bill would phase in a requirement for high volume food waste gener-
ators to divert excess food and food scraps to food banks, animal feed
operations, anaerobic digesters, or other composting and organics recy-
cling facilities.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
Beginning January 1, 2021, this bill would require certain high volume
generators of food waste to divert excess edible food and food scraps to
food banks, animal feed operations, composting facilities, anaerobic
digesters, or other organics recycling facilities.
The bill's provisions would apply to high volume food waste generators
such as manufacturers, supermarkets, large restaurants, higher educa-
tional institutions and healthcare facilities that produce an annual
average of two tons per week or more of excess food and food scraps at a
single location. Elementary and secondary schools would be exempt from
this bill, as would designated food scraps generators located in a city
with a population greater than one million people that requires organics
diversion.
This bill would also prohibit transporters and transfer stations from
landfilling or combusting food scraps collected from designated genera-
tors, and would instead direct such entities to ensure that food scraps
are brought to an organics recycler. Furthermore, beginning January 1,
2021, solid waste combustion facilities and landfills would not be
permitted to accept food scraps from designated food scrap generators.
The bill would also authorize the Department of Environmental Conserva-
tion (DEC) to oversee food waste in New York State. DEC would be respon-
sible for assessing the capacity of organics recyclers, issuing tempo-
rary waivers, publishing a listing of organics recycling facilities, and
producing educational materials. This bill would also authorize DEC to
issue temporary waivers based on a petition by a designated food scraps
generator demonstrating that its unique circumstances would be unduly
onerous.
This bill would reduce food waste by requiring large volume food waste
generators to divert excess food to food banks and to recycle and
compost food scraps. Enactment of this bill would help curtail hunger
and address food insecurity, and would also reduce methane emissions, a
harmful greenhouse gas caused by degrading food.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget. To facilitate implementation of this legislation, the Environ-
mental Protection Fund would provide grants to expand and establish food
diversion and composting programs for excess food and food waste.
EFFECTIVE DATE:
This bill would be effective immediately.
Part CC - Preserve open space on Long Island by expanding the Core Pres-
ervation Area of the Central Pine Barrens.
PURPOSE:
This bill would amend the boundaries of the Core Preservation Area with-
in the Central Pine Barrens to preserve open space.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
The Central Pine Barrens region of Long Island was created in 1993 to
protect ground, surface and drinking water, and to preserve the area's
ecological resources. Located in central and eastern Long Island, the
region consists of approximately 105,000 acres of land. This bill would
expand the Core Preservation Area of the Central Pine Barrens through
the inclusion of two areas located adjacent to the Central Pine Barrens
boundary, one in the Village of Shoreham, and one on municipal land in
the Town of Brookhaven.
The bill would also require the Town of Brookhaven, Suffolk County, and
the Central Pine Barrens Joint Planning and Policy Commission to compile
a report, to be submitted to the Governor by January 1, 2020. The
report would provide an assessment of properties that would be suitable
for solar projects in the Town of Brookhaven, while minimizing the need
to utilize open space that may be suitable for future addition to the
Core Preservation Area.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget.
EFFECTIVE DATE:
This bill would take effect on January 1, 2019.
Part DD - Authorize expenses of the Department of Health to be reim-
bursed by a cable television assessment, and expenses of the Office of
Parks, Recreation and Historic Preservation, and of the departments of
Agriculture and Markets, Environmental Conservation, and State, to be
reimbursed by a utility assessment.
PURPOSE:
This bill would authorize certain State agencies to finance public
health campaigns and utility oversight related costs from assessments on
cable television companies and public utilities, respectively.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
This bill would ensure that the affected agencies will be able to expend
utility assessment funds on agency activities related to utility over-
sight and public health initiatives. Chapter 58 of the Laws of 2017
provided similar authorizations.
Section 18-a of the Public Service Law (PSL) authorizes the Department
of Public Service (DPS) to assess public utilities for costs associated
with the regulation of utilities. PSL § 217 authorizes the DPS to assess
cable television companies for costs associated with the regulation of
cable television companies.
Sections one through four would authorize utility oversight related
expenditures of the departments of Agriculture and Markets, Environ-
mental Conservation, State, and the Office of Parks, Recreation and
Historic Preservation as eligible expenses of utility assessment reven-
ues.
Section five would authorize certain expenditures of the Department of
Health as eligible expenses for cable television assessment revenues.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the 2019 Executive
Budget because the bill ensures the recovery of public health and utili-
ty oversight expenses incurred by the departments of Health, Agriculture
and Markets, Environmental Conservation, and State, and the Office of
Parks, Recreation and Historic Preservation.
EFFECTIVE DATE:
This bill would take effect immediately.
Part EE Authorize the New York State Energy Research and Development
Authority to finance a portion of its energy research, development and
demonstration program, and its energy policy and planning program, as
well as the Department of Environmental Conservation's climate change
program and the Department of Agriculture and Markets' Fuel NY program,
from an assessment on gas and electric corporations.
PURPOSE:
This bill would authorize the New York State Energy Research and Devel-
opment Authority (NYSERDA) to obtain revenue for certain programs from a
special assessment on gas and electric corporations.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
The bill would authorize NYSERDA to finance its energy research, devel-
opment and demonstration program, its energy policy and planning
program, the Department of Environmental Conservation's (DEC) climate
change program and the Department of Agriculture and Markets' (AGM) Fuel
NY program, from a special assessment on gas and electric corporations.
This special assessment is in addition to the special assessment under
Section 18-a of the Public Service Law which authorizes the Department
of Public Service to assess gas and electric corporations for expenses
related to administering Public Service Law programs.
A similar bill has been proposed annually as an Article VII provision,
and was last enacted as Part MM of Chapter 58 of the Laws of 2017.
Without this authorization, NYSERDA, DEC and AGM would not be able to
continue to implement necessary programs in the 2019 State Fiscal Year.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the 2019 Executive
Budget because it authorizes the collection of assessments, in an amount
not to exceed $19.7 million that would fund NYSERDA's energy research,
development and demonstration program and its energy policy and planning
program, as well as DEC's climate change program and AGM's Fuel NY
program.
EFFECTIVE DATE:
This bill would take effect immediately.
Part FF - Authorize the New York Power Authority to provide energy-re-
lated projects, programs and services to any of its power customers.
PURPOSE:
This bill would amend the Public Authorities Law (PAL) to authorize the
New York Power Authority (NYPA) to provide energy-related projects,
programs, and services to any of its power customers, while also making
technical corrections to existing law.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
This bill would make various technical changes to paragraph (a) of
subdivision 17 of PAL § 1005, including the elimination of the reference
to the "Power for Jobs" program which no longer exists, and would
authorize NYPA to engage in energy-related projects, programs and
services with any of its power customers, not just those customers who
purchase power under the specific power programs listed in paragraph
(a).
This bill would also amend the definition of: 1) "energy-related
projects, programs and services" to include: energy management, distrib-
ution or control projects and services; energy supply security, resili-
ency and reliability projects and services; and energy procurement
programs for public entities; and 2) "public entity" to include entities
formed for the purpose of facilitating the delivery, implementation or
management of energy-related projects, programs and services, such as a
not-for-profit corporation.
In an effort to further improve energy efficiency, conserve energy, and
reduce greenhouse gas emissions throughout the State, this bill would
allow NYPA to offer energy management services to any of its customers,
including State agencies and municipalities. This bill would also
enhance NYPA's authority to support projects that are critical to secu-
rity, resiliency and reliability of electric systems and supply, such as
micro-grids.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the 2019 Executive
Budget because it provides NYPA with the authority to offer its custom-
ers, including state agencies and authorities, energy management,
procurement and supply services that could provide energy cost savings.
EFFECTIVE DATE:
This bill would take effect immediately.
Part GG - Authorize the New York Power Authority to develop renewable
energy projects, and to procure and sell renewable products to public
entities and existing New York Power Authority customers.
PURPOSE:
This bill would amend Public Authorities Law (PAL) to authorize the New
York Power Authority (NYPA) to develop renewable energy projects and
procure and sell renewable products to public entities and NYPA custom-
ers.
SUMMARY OF PROVISIONS AND STATEMENT IN SUPPORT:
This bill would amend PAL § 1005 to add a new subdivision 26 that would
authorize NYPA to develop renewable energy projects, procure renewable
products, allocate and sell renewable products that it produces or
procures to public entities and NYPA customers, fully recover its asso-
ciated costs from the entities that purchase renewable products, and use
notes, bonds or other available sources as the source for any related
financing or loans.
This bill would significantly enhance NYPA's ability to advance the
goals of the State's Clean Energy Standard, which, in part, requires 50
percent of New York electricity to come from renewable sources by 2030,
all while providing positive budget impacts, through energy cost
savings, to NYPA's customers, which include State entities and local
governments. Further, this bill would stimulate economic development and
job creation as a result of the construction of renewable energy
projects throughout the State.
BUDGET IMPLICATIONS:
Enactment of this bill is necessary to implement the FY 2019 Executive
Budget because of the potential energy cost savings for State agencies
and authorities, other public entities and NYPA customers who purchase
renewable products from NYPA.
EFFECTIVE DATE:
This bill would take effect immediately.
The provisions of this act shall take effect immediately, provided,
however, that the applicable effective date of each part of this act
shall be as specifically set forth in the last section of such part.
S7508 - Bill Text download pdf
S T A T E O F N E W Y O R K
________________________________________________________________________
S. 7508 A. 9508
S E N A T E - A S S E M B L Y
January 18, 2018
___________
IN SENATE -- A BUDGET BILL, submitted by the Governor pursuant to arti-
cle seven of the Constitution -- read twice and ordered printed, and
when printed to be committed to the Committee on Finance
IN ASSEMBLY -- A BUDGET BILL, submitted by the Governor pursuant to
article seven of the Constitution -- read once and referred to the
Committee on Ways and Means
AN ACT to amend the vehicle and traffic law and the transportation law,
in relation to enhancing the ability of the state to enforce state and
federal law relating to motor carriers, commercial drivers and bus
operators and to increase penalties for violations of state law relat-
ing thereto (Part A); to amend the highway law, in relation to road-
side rest areas (Part B); to amend the transportation law, in relating
to enhancing the ability of the state to enforce state and federal law
relating to the safety of rail fixed guideway public transportation
systems under the oversight of the public transportation safety board
(Part C); to amend the public authorities law, in relation to agree-
ments for fiber optics (Part D); to amend the transportation law, in
relation to authorizing the department of transportation to charge one
hundred twenty dollars for a semi-annual inspection of certain for-
profit fleets (Part E); to amend the highway law and the transporta-
tion corporations law, in relation to occupancy of the state right of
way for a fee; and to amend the general municipal law, in relation to
small wireless facilities development (Part F); to amend the vehicle
and traffic law, in relation to seat belt requirements, proper safety
restraints for children under the age of 8, prohibiting the use of
mobile telephones and portable electronic devices by persons under the
age of 18, and permitting junior license holders to operate a vehicle
in New York City; and to amend the vehicle and traffic law and the
public officers law, in relation to authorizing political subdivisions
and commuter railroads to establish demonstration programs and to
implement railroad grade crossing monitoring systems by means of photo
devices (Part G); to amend part FF of chapter 55 of the laws of 2017
relating to motor vehicles equipped with autonomous vehicle technolo-
gy, in relation to demonstrations and tests; in relation to the
submission or reports; and in relation to extending the effectiveness
thereof; relates to demonstrations and testing of motor vehicles
EXPLANATION--Matter in ITALICS (underscored) is new; matter in brackets
[ ] is old law to be omitted.
LBD12673-01-8
S. 7508 2 A. 9508
equipped with autonomous vehicle technology; and to repeal section
1226 of the vehicle and traffic law, relating to control of steering
mechanisms (Part H); to amend the state finance law, in relation to
removing the authorization for the OSC to prescribe a reporting
requirement to the city of New York (Part I); to amend the vehicle and
traffic law, in relation to establishing a pre-licensing course inter-
net program; and providing for the repeal of such provisions upon
expiration thereof (Part J); to amend the vehicle and traffic law, in
relation to the disposition of certain proceeds collected by the
commissioner of motor vehicles; to amend the transportation law and
the tax law, in relation to the disposition of certain fees and
assessments; to amend the state finance law, in relation to the
special obligation reserve and payment account of the dedicated high-
way and bridge trust fund; to amend the public authorities law, in
relation to the metropolitan transportation authority finance fund;
and to amend the state finance law, in relation to the metropolitan
transportation authority financial assistance fund; to repeal subdivi-
sion 5 of section 317 of the vehicle and traffic law relating to
certain assessments charged and collected by the commissioner of motor
vehicles; to repeal subdivision 6 of section 423-a of the vehicle and
traffic law relating to funds collected by the department of motor
vehicles from the sale of certain assets; and to repeal subdivision 4
of section 94 of the transportation law relating to certain fees
collected by the commissioner of transportation (Part K); to amend the
public authorities law, in relation to creation of transportation
improvement subdistricts; and to amend the real property tax law, in
relation to authorizing a tax levy to fund certain operations of the
Metropolitan Transportation Authority (Part L); to amend the public
authorities law, in relation to the funding of the capital program of
the metropolitan transportation authority (Part M); to amend the
public authorities law, in relation to acceleration of procurement
contracts made with foreign enterprises; in relation to acceleration
of procurements made for smaller purchases; and in relation to the
modification of service or funding agreements (Part N); to amend the
New York state urban development corporation act, in relation to
extending certain provisions relating to the empire state economic
development fund (Part O); to amend the 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 corpo-
ration to make loans, in relation to the effectiveness thereof (Part
P); to amend the executive law, the state finance law, the public
authorities law, the public buildings law, and the penal law, in
relation to the reauthorization of the minority and women-owned busi-
ness enterprise program; to amend chapter 261 of the laws of 1988,
amending the state finance law and other laws relating to the New
York state infrastructure fund, in relation to the effectiveness of
certain provisions thereof; and to amend the executive law, in
relation to establishing the workforce diversity program; and provid-
ing for the repeal of certain provisions upon expiration thereof (Part
Q); to amend the infrastructure investment act, in relation to author-
ized entities and design-build contracts (Part R); to amend chapter 21
of the laws of 2003, amending the executive law relating to permitting
the secretary of state to provide special handling for all documents
filed or issued by the division of corporations and to permit addi-
tional levels of such expedited service, in relation to extending the
expiration date thereof (Part S); to amend the business corporation
S. 7508 3 A. 9508
law, the cooperative corporations law, the executive law, the general
associations law, the general business law, the limited liability
company law, the not-for-profit corporation law, the partnership law,
the private housing finance law, the arts and cultural affairs law,
the real property law and the tax law, in relation to streamlining the
process by which service of process is served against a corporate or
other entity with the secretary of state; and to repeal certain
provisions of the real property law relating thereto (Part T); to
amend the general municipal law, in relation to brownfield opportunity
areas (Part U); to repeal section 159-j of the executive law, relating
to the local share requirement for providers under the federal commu-
nity services block grant program (Part V); to amend the banking law,
in relation to student loan servicers (Subpart A); to amend the finan-
cial services law, in relation to student debt collectors (Subpart B);
and to amend the education law, in relation to student loan debtors
(Subpart C)(Part W); to amend chapter 584 of the laws of 2011, amend-
ing the public authorities law relating to the powers and duties of
the dormitory authority of the state of New York relative to the
establishment of subsidiaries for certain purposes, in relation to the
effectiveness thereof (Part X); to amend part S of chapter 58 of the
laws of 2016, amending the New York state urban development corpo-
ration act relating to transferring the statutory authority for the
promulgation of marketing orders from the department of agriculture
and markets to the New York state urban development corporation, in
relation to the effectiveness thereof (Part Y); to amend the real
property tax law, in relation to the taxation of forest land; to amend
the environmental conservation law, in relation to timber harvest
notification and the creation of forest protection and management
programs; and to amend the state finance law, in relation to the
procurement of wood and wood fiber projects (Part Z); to amend the
state finance law and the environmental conservation law, in relation
to the environmental protection fund, the hazardous waste remedial
fund and the mitigation and remediation of solid waste sites; and to
repeal certain provisions of the state finance law and the environ-
mental conservation law relating thereto (Part AA); to amend the envi-
ronmental conservation law, in relation to the donation of excess food
and recycling of food scraps (Part BB); to amend the environmental
conservation law, in relation to the Central Pine Barrens area and
core preservation area (Part CC); authorizing utility and cable tele-
vision assessments to provide funds to the department of health from
cable television assessment revenues and to the departments of agri-
culture and markets, environmental conservation, office of parks,
recreation and historic preservation, and state from utility assess-
ment revenues (Part DD); authorizing the New York state energy
research and development authority to finance a portion of its
research, development and demonstration, policy and planning, and Fuel
NY programs, as well as the department of environmental conservation's
climate change program and the department of agriculture and markets'
Fuel NY program, from an assessment on gas and electric corporations
(Part EE); to amend the public authorities law, in relation to ener-
gy-related projects, programs and services of the power authority of
the state of New York (Part FF); and to amend the public authorities
law, in relation to the provision of renewable power and energy by the
power authority of the state of New York (Part GG)
S. 7508 4 A. 9508
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 2018-2019
state fiscal year. Each component is wholly contained within a Part
identified as Parts A through GG. 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,
including 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. Subparagraph (iii) of paragraph (b) of subdivision 2 of
section 510 of the vehicle and traffic law, as amended by chapter 349 of
1993, is amended to read as follows:
(iii) such registrations shall be suspended when necessary to comply
with subdivision nine of section one hundred forty or subdivision four
of section one hundred forty-five of the transportation law OR WITH AN
OUT OF SERVICE ORDER ISSUED BY THE UNITED STATES DEPARTMENT OF TRANSPOR-
TATION. The commissioner shall have the authority to deny a registration
or renewal application to any other person for the same vehicle and may
deny a registration or renewal application for any other motor vehicle
registered in the name of the applicant where it has been determined
that such registrant's intent has been to evade the purposes of this
subdivision and where the commissioner has reasonable grounds to believe
that such registration or renewal will have the effect of defeating the
purposes of this subdivision. ANY SUSPENSION ISSUED PURSUANT TO THIS
SUBDIVISION BY REASON OF AN OUT OF SERVICE ORDER ISSUED BY THE UNITED
STATES DEPARTMENT OF TRANSPORTATION SHALL REMAIN IN EFFECT UNTIL SUCH
TIME AS THE COMMISSIONER IS NOTIFIED BY THE UNITED STATES DEPARTMENT OF
TRANSPORTATION OR THE COMMISSIONER OF TRANSPORTATION THAT THE ORDER
RESULTING IN THE SUSPENSION IS NO LONGER IN EFFECT.
§ 2. Subdivision 3 of section 145 of the transportation law, as added
by chapter 635 of the laws of 1983, is amended to read as follows:
3. In addition to, or in lieu of, any sanctions set forth in this
section, the commissioner may, after a hearing, impose a penalty not to
exceed a maximum of five thousand dollars in any one proceeding upon any
person if the commissioner finds that such person or officer, agent or
employee thereof has failed to comply with the requirements of this
chapter or any rule, regulation or order of the commissioner promulgated
thereunder. PROVIDED, HOWEVER, THAT THE COMMISSIONER MAY, AFTER A HEAR-
ING, IMPOSE A PENALTY NOT TO EXCEED TEN THOUSAND DOLLARS IN A SECOND
PROCEEDING FOR ANOTHER VIOLATION COMMITTED WITHIN EIGHTEEN MONTHS AND A
PENALTY NOT TO EXCEED TWENTY-FIVE THOUSAND DOLLARS IN A THIRD PROCEEDING
FOR ADDITIONAL VIOLATIONS COMMITTED WITHIN EIGHTEEN MONTHS. If such
penalty is not paid within four months, the amount thereof may be
entered as a judgment in the office of the clerk of the county of Albany
and in any other county in which the person resides, has a place of
business or through which it operates. Thereafter, if said judgment has
not been satisfied within ninety days, any certificate or permit held by
any such person may be revoked upon notice but without a further hear-
S. 7508 5 A. 9508
ing. Provided, however, that if a person shall apply for a rehearing of
the determination of the penalty pursuant to the provisions of section
eighty-nine of this chapter, judgment shall not be entered until a
determination has been made on the application for a rehearing. Further
provided however, that if after a rehearing a penalty is imposed and
such penalty is not paid within four months of the date of service of
the rehearing decision, the amount of such penalty may be entered as a
judgment in the office of the clerk of the county of Albany and in any
other county in which the person resides, has a place of business or
through which it operates. Thereafter, if said judgment has not been
satisfied within ninety days, any certificate or permit held by any such
person may be revoked upon notice but without a further hearing.
§ 3. This act shall take effect immediately.
PART B
Section 1. Subdivision 3 of section 20 of the highway law, as amended
by chapter 736 of the laws of 1984, is amended to read as follows:
3. The commissioner may in his discretion develop such sites by
providing any or all of the following: a water supply, sanitary facili-
ties, parking space for automobiles or such other COMMERCIAL OR non-com-
mercial facilities as are suitable for rest and relaxation stops by
highway travelers. The commissioner may also permit the installation of
vending machines dispensing such food, drink and other articles as he
deems appropriate or desirable. Such sites shall be suitably marked and
markings indicating their location may be erected on highways leading
thereto.
§ 2. This act shall take effect immediately.
PART C
Section 1. Section 217 of the transportation law is amended by adding
a new subdivision 9 to read as follows:
9. TO ENFORCE THE REQUIREMENTS OF SECTION FIVE THOUSAND THREE HUNDRED
TWENTY-NINE OF TITLE FORTY-NINE OF THE UNITED STATES CODE, AS AMENDED
FROM TIME TO TIME, AS IT PERTAINS TO RAIL FIXED GUIDEWAY PUBLIC TRANS-
PORTATION SYSTEMS.
§ 2. This act shall take effect immediately.
PART D
Section 1. Subdivision 6 of section 2897 of the public authorities law
is amended by adding a new paragraph f to read as follows:
F. NOTWITHSTANDING ANYTHING TO THE CONTRARY CONTAINED IN THIS SECTION,
DISPOSALS FOR USE OF THE NEW YORK STATE THRUWAY AUTHORITY'S FIBER OPTIC
SYSTEM, OR ANY PART THEREOF, MAY BE MADE THROUGH AGREEMENTS BASED ON SET
FEES RATHER THAN PUBLIC AUCTION OR NEGOTIATION, PROVIDED THAT:
(I) THE THRUWAY AUTHORITY HAS DETERMINED THE DISPOSAL OF SUCH PROPERTY
COMPLIES WITH ALL APPLICABLE PROVISIONS OF THIS CHAPTER;
(II) DISPOSAL OF SUCH PROPERTY IS IN THE BEST INTEREST OF THE THRUWAY
AUTHORITY; AND
(III) THE SET FEES ESTABLISHED FOR USE OF THE FIBER OPTIC SYSTEM, OR
PART THEREOF, WILL BE BASED ON AN APPRAISAL OF THE FAIR MARKET VALUE OF
THE PROPERTY.
DISPOSALS OF THE FIBER OPTIC SYSTEM, OR ANY PART THEREOF, WILL NOT
REQUIRE THE EXPLANATORY STATEMENTS REQUIRED BY THIS SECTION.
S. 7508 6 A. 9508
§ 2. This act shall take effect immediately.
PART E
Section 1. The transportation law is amended by adding a new section
144 to read as follows:
§ 144. FEES AND CHARGES. THE COMMISSIONER OR AUTHORIZED OFFICER OR
EMPLOYEE OF THE DEPARTMENT SHALL CHARGE AND COLLECT ONE HUNDRED TWENTY
DOLLARS FOR THE INSPECTION OR RE-INSPECTION OF ALL MOTOR VEHICLES TRANS-
PORTING PASSENGERS SUBJECT TO THE DEPARTMENT'S INSPECTION REQUIREMENTS
PURSUANT TO SECTION ONE HUNDRED FORTY OF THIS ARTICLE, EXCEPT SUCH MOTOR
VEHICLES OPERATED UNDER CONTRACT WITH A MUNICIPALITY TO PROVIDE STATE-
WIDE MASS TRANSPORTATION OPERATING ASSISTANCE ELIGIBLE SERVICE OR MOTOR
VEHICLES USED PRIMARILY TO TRANSPORT PASSENGERS PURSUANT TO SUBPARA-
GRAPHS (I), (III) AND (V) OF PARAGRAPH A OF SUBDIVISION TWO OF SECTION
ONE HUNDRED FORTY OF THIS ARTICLE. THE DEPARTMENT MAY DENY INSPECTION OF
ANY MOTOR VEHICLE TRANSPORTING PASSENGERS SUBJECT TO THE DEPARTMENT'S
INSPECTION REQUIREMENTS IF SUCH FEE IS NOT PAID WITHIN NINETY DAYS OF
THE DATE NOTED ON THE DEPARTMENT INVOICE.
§ 2. This act shall take effect immediately.
PART F
Section 1. The first undesignated paragraph of subdivision 24-b of
section 10 of the highway law, as amended by chapter 155 of laws of
1985, is amended to read as follows:
Have power, whenever such commissioner of transportation deems it is
necessary as a result of work of construction, reconstruction or mainte-
nance of state highways, to provide for the removal, relocation,
replacement or reconstruction of privately, publicly or cooperatively
owned water, storm and sewer lines and facilities, facilities for the
transmission and/or distribution of communications, power, electricity,
light, heat, gas, crude products, steam and other similar commodities,
municipal utility facilities, or facilities of a corporation organized
pursuant to the transportation corporations law that are located on
privately owned property. NOTWITHSTANDING ANY OTHER PROVISION OF ANY
LAW, THE COMMISSIONER OF TRANSPORTATION MAY ENTER INTO AN AGREEMENT WITH
A FIBER OPTIC UTILITY FOR OCCUPANCY OF THE STATE RIGHT OF WAY, PROVIDED
HOWEVER, ANY PROVIDER OCCUPYING A RIGHT OF WAY IN FULFILLMENT OF A STATE
GRANT AWARD THROUGH THE NEW NY BROADBAND PROGRAM SHALL NOT BE SUBJECT TO
A FEE FOR SUCH OCCUPANCY, AND PROVIDED FURTHER, ANY FEE FOR OCCUPANCY
CHARGED TO A FIBER OPTIC UTILITY SHALL BE PROHIBITED FROM BEING PASSED
THROUGH IN WHOLE OR IN PART AS A FEE, CHARGE, INCREASED SERVICE COST, OR
BY ANY OTHER MEANS BY A FIBER OPTIC UTILITY TO ANY PERSON OR ENTITY THAT
CONTRACTS WITH SUCH FIBER OPTIC UTILITY FOR SERVICE, AND PROVIDED
FURTHER THAT ANY COMPENSATION RECEIVED BY THE STATE PURSUANT TO SUCH
AGREEMENT SHALL BE DEPOSITED BY THE COMPTROLLER INTO THE SPECIAL OBLI-
GATION RESERVE AND PAYMENT ACCOUNT OF THE DEDICATED HIGHWAY AND BRIDGE
TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-NINE-B OF THE STATE
FINANCE LAW. If such work requires additional property or if it is
necessary that the relocation of such facilities be made to other prop-
erty, he may acquire such property as may be necessary for the purposes
of this subdivision, in the same manner as other property is acquired
for state highway purposes pursuant to this chapter, and he and the
owner of such facilities may enter into a written agreement to convey
such property as deemed necessary for the purposes of this subdivision
S. 7508 7 A. 9508
to such owner on terms beneficial to the state. The expense of such
removal, relocation, replacement or reconstruction and cost of property
acquisition shall be a proper charge against funds available for the
construction, reconstruction or maintenance of state highways. Except
when such facilities are owned by a corporation organized pursuant to
the transportation corporations law, the work of such removal, relo-
cation, replacement or reconstruction shall be performed by contract in
the same manner as provided for state highways in article three of this
chapter, or, by the use of departmental forces and equipment and of
materials purchased therefor, unless the commissioner of transportation
consents to having the owner of such facilities provide for the work of
such removal, relocation, replacement or reconstruction. In the case
where such facilities are owned by a corporation organized pursuant to
the transportation corporations law, the work of such removal, relo-
cation, replacement or reconstruction shall be provided for by such
corporation unless it consents to having the commissioner of transporta-
tion provide for such work to be performed by contract, in accordance
with specifications provided by such corporation, in the same manner as
provided for state highways in article three of this chapter, or, by the
use of departmental forces and equipment and of materials purchased
therefor. Upon the completion of the work, such facilities shall be
maintained by the owners thereof.
§ 2. The transportation corporations law is amended by adding a new
section 7 to read as follows:
§ 7. AGREEMENT FOR FIBER OPTIC UTILITY OCCUPANCY OF STATE RIGHT OF
WAY. NOTWITHSTANDING ANY OTHER PROVISION OF ANY LAW, THE COMMISSIONER OF
TRANSPORTATION MAY ENTER INTO AN AGREEMENT WITH A FIBER OPTIC UTILITY
FOR OCCUPANCY OF THE STATE RIGHT OF WAY, PROVIDED HOWEVER, ANY PROVIDER
OCCUPYING A RIGHT OF WAY IN FULFILLMENT OF A STATE GRANT AWARD THROUGH
THE NEW NY BROADBAND PROGRAM SHALL NOT BE SUBJECT TO A FEE FOR SUCH
OCCUPANCY, AND PROVIDED FURTHER, ANY FEE FOR OCCUPANCY CHARGED TO A
FIBER OPTIC UTILITY SHALL BE PROHIBITED FROM BEING PASSED THROUGH IN
WHOLE OR IN PART AS A FEE, CHARGE, INCREASED SERVICE COST, OR BY ANY
OTHER MEANS BY A FIBER OPTIC UTILITY TO ANY PERSON OR ENTITY THAT
CONTRACTS WITH SUCH FIBER OPTIC UTILITY FOR SERVICE, AND PROVIDED
FURTHER THAT ANY COMPENSATION RECEIVED BY THE STATE PURSUANT TO SUCH
AGREEMENT SHALL BE DEPOSITED BY THE COMPTROLLER INTO THE SPECIAL OBLI-
GATION RESERVE AND PAYMENT ACCOUNT OF THE DEDICATED HIGHWAY AND BRIDGE
TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-NINE-B OF THE STATE
FINANCE LAW.
§ 3. The general municipal law is amended by adding a new article 13-E
to read as follows:
ARTICLE 13-E
SMALL WIRELESS FACILITIES DEPLOYMENT
SECTION 300. DEFINITIONS.
301. USE OF RIGHT OF WAY.
302. COLLOCATION OF SMALL WIRELESS FACILITIES AND MICRO WIRELESS
FACILITIES.
303. ACCESS TO MUNICIPAL CORPORATION STRUCTURES.
304. LOCAL AUTHORITY
305. DISPUTE RESOLUTION.
306. INDEMNIFICATION.
§ 300. DEFINITIONS. FOR THE PURPOSES OF THIS ARTICLE, THE FOLLOWING
TERMS SHALL HAVE THE FOLLOWING MEANINGS UNLESS THE CONTEXT INDICATES
OTHERWISE:
S. 7508 8 A. 9508
1. "ANTENNA" MEANS COMMUNICATIONS EQUIPMENT THAT TRANSMITS OR RECEIVES
ELECTROMAGNETIC RADIO FREQUENCY SIGNALS USED IN THE PROVISION OF WIRE-
LESS SERVICES.
2. "APPLICABLE CODES" MEANS THE NEW YORK STATE UNIFORM FIRE PREVENTION
AND BUILDING CODE AS ADOPTED, AND AS MAY BE AMENDED, PURSUANT TO ARTICLE
EIGHTEEN OF THE EXECUTIVE LAW.
3. "APPLICANT" MEANS ANY PERSON OR ENTITY THAT FILES AN APPLICATION
WITH A MUNICIPAL CORPORATION TO INSTALL OR MODIFY WIRELESS FACILITIES ON
BEHALF OF A COMMUNICATIONS SERVICE PROVIDER OR WIRELESS PROVIDER.
4. "APPLICATION" MEANS A REQUEST SUBMITTED BY AN APPLICANT TO A LOCAL
GOVERNMENT FOR A PERMIT TO COLLOCATE SMALL WIRELESS FACILITIES; OR TO
APPROVE THE INSTALLATION OR MODIFICATION OF A UTILITY POLE OR WIRELESS
SUPPORT STRUCTURE.
5. "APPLICATION FEE" MEANS THE ONE TIME FEE CHARGED TO AN APPLICANT BY
A MUNICIPAL CORPORATION FOR REVIEW OF AN APPLICATION. THE APPLICATION
FEE MAY NOT EXCEED THE ACTUAL REASONABLE COSTS INCURRED BY THE MUNICIPAL
CORPORATION IN CONNECTION WITH ITS REVIEW OF THE APPLICATION.
6. "POLE" MEANS: (I) A UTILITY POLE, OTHER THAN A UTILITY POLE FOR
DESIGNATED SERVICES, OWNED OR OPERATED BY A MUNICIPAL CORPORATION IN THE
RIGHT OF WAY, INCLUDING A UTILITY POLE THAT PROVIDES LIGHTING OR TRAFFIC
CONTROL FUNCTIONS, INCLUDING LIGHT POLES, TRAFFIC SIGNALS, AND STRUC-
TURES FOR SIGNAGE; AND (II) A POLE OR SIMILAR STRUCTURE OWNED OR OPER-
ATED BY A MUNICIPAL CORPORATION IN THE RIGHT OF WAY THAT SUPPORTS ONLY
WIRELESS FACILITIES.
7. "BASE STATION" MEANS WIRELESS FACILITIES OR A WIRELESS SUPPORT
STRUCTURE OR UTILITY POLE THAT CURRENTLY SUPPORTS WIRELESS FACILITIES.
THE TERM DOES NOT INCLUDE A TOWER, AS DEFINED IN 47 U.S.C. §
1.40001(B)(9), OR ASSOCIATED WIRELESS FACILITIES.
8. "COLLOCATE" MEANS TO INSTALL, MOUNT, MAINTAIN, MODIFY, OPERATE, OR
REPLACE WIRELESS FACILITIES ON OR ADJACENT TO A WIRELESS SUPPORT STRUC-
TURE OR UTILITY POLE. THE TERM "COLLOCATION" HAS A CORRESPONDING MEAN-
ING.
9. "COMMUNICATIONS SERVICE PROVIDER" MEANS A CABLE OPERATOR, AS
DEFINED IN 47 U.S.C. § 522(5); A PROVIDER OF INFORMATION SERVICE, AS
DEFINED IN 47 U.S.C. § 153(24); A TELECOMMUNICATIONS CARRIER, AS DEFINED
IN 47 U.S.C. § 153(51); OR A WIRELESS PROVIDER.
10. "FCC" MEANS THE FEDERAL COMMUNICATIONS COMMISSION OF THE UNITED
STATES.
11. "FEE" MEANS A ONE-TIME CHARGE.
12. "LAW" MEANS FEDERAL, STATE, OR LOCAL LAW, STATUTE, COMMON LAW,
CODE, RULE, REGULATION, ORDER, OR ORDINANCE.
13. "MICRO WIRELESS FACILITY" MEANS A WIRELESS FACILITY THAT MEETS THE
FOLLOWING QUALIFICATIONS: (I) IS NOT LARGER IN DIMENSION THAN TWENTY-
FOUR INCHES IN LENGTH, FIFTEEN INCHES IN WIDTH, AND TWELVE INCHES IN
HEIGHT; AND (II) ANY EXTERIOR ANTENNA IS NO LONGER THAN ELEVEN INCHES.
14. "PERMIT" MEANS A WRITTEN AUTHORIZATION REQUIRED BY A MUNICIPAL
CORPORATION TO PERFORM AN ACTION OR INITIATE, CONTINUE, OR COMPLETE A
PROJECT RELATING TO THE INSTALLATION OR MODIFICATION OF WIRELESS FACILI-
TIES.
15. "PERSON" MEANS AN INDIVIDUAL, CORPORATION, LIMITED LIABILITY
COMPANY, PARTNERSHIP, ASSOCIATION, TRUST, OR OTHER ENTITY OR ORGANIZA-
TION.
16. "RATE" MEANS A RECURRING CHARGE.
17. "RIGHT OF WAY" OR "ROW" MEANS THE AREA ON, BELOW, OR ABOVE A
PUBLIC ROADWAY, HIGHWAY, STREET, SIDEWALK, ALLEY, UTILITY EASEMENT, OR
SIMILAR PROPERTY, BUT NOT INCLUDING A FEDERAL INTERSTATE HIGHWAY.
S. 7508 9 A. 9508
18. "SMALL WIRELESS FACILITY" MEANS A WIRELESS FACILITY THAT MEETS
BOTH OF THE FOLLOWING QUALIFICATIONS: (I) EACH ANTENNA IS LOCATED INSIDE
AN ENCLOSURE OF NO MORE THAN SIX CUBIC FEET IN VOLUME OR, IN THE CASE OF
AN ANTENNA THAT HAS EXPOSED ELEMENTS, THE ANTENNA AND ALL OF ITS EXPOSED
ELEMENTS COULD FIT WITHIN AN IMAGINARY ENCLOSURE OF NO MORE THAN SIX
CUBIC FEET; AND (II) ALL OTHER WIRELESS EQUIPMENT ASSOCIATED WITH THE
FACILITY IS CUMULATIVELY NO MORE THAN TWENTY-EIGHT CUBIC FEET IN VOLUME.
THE FOLLOWING TYPES OF ASSOCIATED ANCILLARY EQUIPMENT ARE NOT INCLUDED
IN THE CALCULATION OF EQUIPMENT VOLUME: ELECTRIC METER, CONCEALMENT
ELEMENTS, TELECOMMUNICATIONS DEMARCATION BOX, GROUND-BASED ENCLOSURES,
GROUNDING EQUIPMENT, POWER TRANSFER SWITCH, CUT-OFF SWITCH, AND VERTICAL
CABLE RUNS FOR THE CONNECTION OF POWER AND OTHER SERVICES.
19. "SUBSTANTIAL MODIFICATION" MEANS A PROPOSED MODIFICATION TO AN
EXISTING WIRELESS SUPPORT STRUCTURE OR BASE STATION WHICH WILL SUBSTAN-
TIALLY CHANGE THE PHYSICAL DIMENSIONS OF THE WIRELESS SUPPORT STRUCTURE
OR BASE STATION UNDER THE OBJECTIVE STANDARD FOR SUBSTANTIAL CHANGE
ADOPTED BY THE FEDERAL COMMUNICATIONS COMMISSION PURSUANT TO 47 C.F.R. §
1.40001.
20. "UTILITY POLE" MEANS A POLE OR SIMILAR STRUCTURE THAT IS USED IN
WHOLE OR IN PART BY A COMMUNICATIONS SERVICE PROVIDER OR FOR ELECTRIC
DISTRIBUTION, LIGHTING, TRAFFIC CONTROL, SIGNAGE, OR A SIMILAR FUNCTION.
SUCH TERM SHALL NOT INCLUDE STRUCTURES SUPPORTING ONLY WIRELESS FACILI-
TIES.
21. "UTILITY POLE FOR DESIGNATED SERVICES" MEANS A UTILITY POLE OWNED
OR OPERATED IN THE ROW BY A MUNICIPAL CORPORATION, A PUBLIC UTILITY
DISTRICT, AN ELECTRIC MEMBERSHIP CORPORATION, OR A RURAL ELECTRIC COOP-
ERATIVE THAT IS DESIGNED TO, OR USED IN WHOLE OR IN PART FOR THE PURPOSE
OF CARRYING ELECTRIC DISTRIBUTION LINES OR CABLES OR WIRES FOR TELECOM-
MUNICATIONS, CABLE, OR ELECTRIC SERVICE.
22. "WIRELESS FACILITY" MEANS EQUIPMENT AT A FIXED LOCATION THAT
ENABLES WIRELESS COMMUNICATIONS BETWEEN USER EQUIPMENT AND A COMMUNI-
CATIONS NETWORK, INCLUDING: (I) EQUIPMENT ASSOCIATED WITH WIRELESS
COMMUNICATIONS; AND (II) RADIO TRANSCEIVERS, ANTENNAS, COAXIAL OR
FIBER-OPTIC CABLE, REGULAR AND BACKUP POWER SUPPLIES, AND COMPARABLE
EQUIPMENT, REGARDLESS OF TECHNOLOGICAL CONFIGURATION. THE TERM INCLUDES
SMALL WIRELESS FACILITIES AND MICRO WIRELESS FACILITIES. THE TERM DOES
NOT INCLUDE THE STRUCTURE OR IMPROVEMENTS ON, UNDER, OR WITHIN WHICH THE
EQUIPMENT IS COLLOCATED. THE TERM DOES NOT INCLUDE: (I) THE STRUCTURE OR
IMPROVEMENTS ON, UNDER, OR WITHIN WHICH THE EQUIPMENT IS COLLOCATED; OR
(II) COAXIAL OR FIBER-OPTIC CABLE THAT IS BETWEEN WIRELESS STRUCTURES OR
UTILITY POLES OR THAT IS OTHERWISE NOT IMMEDIATELY ADJACENT TO OR
DIRECTLY ASSOCIATED WITH A PARTICULAR ANTENNA.
23. "WIRELESS INFRASTRUCTURE PROVIDER" MEANS ANY PERSON, INCLUDING A
PERSON AUTHORIZED TO PROVIDE TELECOMMUNICATIONS SERVICE IN THE STATE,
THAT BUILDS OR INSTALLS WIRELESS COMMUNICATION TRANSMISSION EQUIPMENT,
WIRELESS FACILITIES OR WIRELESS SUPPORT STRUCTURES, BUT THAT IS NOT A
WIRELESS SERVICES PROVIDER.
24. "WIRELESS PROVIDER" MEANS A WIRELESS INFRASTRUCTURE PROVIDER OR A
WIRELESS SERVICES PROVIDER.
25. "WIRELESS SERVICES" MEANS ANY SERVICES, WHETHER AT A FIXED
LOCATION OR MOBILE, PROVIDED USING WIRELESS FACILITIES.
26. "WIRELESS SERVICES PROVIDER" MEANS ANY PERSON OR ENTITY THAT
PROVIDES WIRELESS SERVICES.
27. "WIRELESS SUPPORT STRUCTURE" MEANS A FREESTANDING STRUCTURE, SUCH
AS A MONOPOLE; TOWER, EITHER GUYED OR SELF-SUPPORTING; BILLBOARD; OR,
OTHER EXISTING OR PROPOSED STRUCTURE DESIGNED TO SUPPORT OR CAPABLE OF
S. 7508 10 A. 9508
SUPPORTING WIRELESS FACILITIES. SUCH TERM SHALL NOT INCLUDE A UTILITY
POLE.
§ 301. USE OF RIGHT OF WAY. 1. APPLICABILITY. THIS SECTION SHALL ONLY
APPLY TO THE ACTIVITIES OF A WIRELESS PROVIDER WITHIN THE RIGHT OF WAY.
2. EXCLUSIVE USE PROHIBITED. A MUNICIPAL CORPORATION MAY NOT ENTER
INTO AN EXCLUSIVE ARRANGEMENT WITH ANY PERSON FOR USE OF THE RIGHT OF
WAY FOR THE CONSTRUCTION, OPERATION, MARKETING, OR MAINTENANCE OF WIRE-
LESS FACILITIES OR WIRELESS SUPPORT STRUCTURES OR THE COLLOCATION OF
SMALL WIRELESS FACILITIES OR MICRO WIRELESS FACILITIES.
3. RIGHT OF WAY RATES AND FEES. A MUNICIPAL CORPORATION MAY ONLY
CHARGE A WIRELESS PROVIDER A RATE OR FEE FOR THE USE OF THE RIGHT OF WAY
WITH RESPECT TO THE CONSTRUCTION, INSTALLATION, MOUNTING, MAINTENANCE,
MODIFICATION, OPERATION, OR REPLACEMENT OF A WIRELESS FACILITY OR WIRE-
LESS SUPPORT STRUCTURE IN THE RIGHT OF WAY, INCLUDING COLLOCATION IN
SUCH RIGHT OF WAY, IF THE MUNICIPAL CORPORATION CHARGES OTHER COMMUNI-
CATIONS SERVICE PROVIDERS OR PUBLICLY, COOPERATIVELY, OR MUNICIPALLY
OWNED UTILITIES FOR THE USE OF THE RIGHT OF WAY. IF A MUNICIPAL CORPO-
RATION IS AUTHORIZED BY APPLICABLE LAW TO CHARGE A RATE OR FEE TO THOSE
PERSONS OR ENTITIES, AND DOES SO, ANY SUCH RATE OR FEE FOR A WIRELESS
PROVIDER MUST BE: (I) LIMITED TO NO MORE THAN THE DIRECT AND ACTUAL COST
OF MANAGING THE RIGHT OF WAY; AND (II) COMPETITIVELY NEUTRAL WITH REGARD
TO OTHER USERS OF THE RIGHT OF WAY, INCLUDING INVESTOR, MUNICIPAL CORPO-
RATION, OR COOPERATIVELY OWNED ENTITIES. NO RATE OR FEE MAY: (I) RESULT
IN A DOUBLE RECOVERY WHERE EXISTING RATES, FEES, OR TAXES ALREADY
RECOVER THE DIRECT AND ACTUAL COSTS OF MANAGING THE RIGHTS OF WAY; (II)
BE IN THE FORM OF A FRANCHISE OR OTHER FEE BASED ON REVENUE OR CUSTOMER
COUNTS; (III) BE UNREASONABLE OR DISCRIMINATORY; (IV) VIOLATE ANY APPLI-
CABLE LAW; OR (V) EXCEED AN ANNUAL AMOUNT EQUAL TO TWENTY DOLLARS TIMES
THE NUMBER OF UTILITY POLES OR WIRELESS SUPPORT STRUCTURES IN THE MUNIC-
IPAL CORPORATION'S GEOGRAPHIC JURISDICTION ON WHICH THE WIRELESS PROVID-
ER HAS COLLOCATED A SMALL WIRELESS FACILITY ANTENNA. NOTWITHSTANDING THE
FOREGOING, IN RECOGNITION OF THE PUBLIC BENEFITS OF THE DEPLOYMENT OF
WIRELESS SERVICES, A MUNICIPAL CORPORATION IS PERMITTED, ON A NONDISCRI-
MINATORY BASIS, TO REFRAIN FROM CHARGING ANY RATE OR FEE TO A WIRELESS
PROVIDER FOR THE USE OF THE RIGHT OF WAY.
4. RATE OR FEE ADJUSTMENT. SHOULD A MUNICIPAL CORPORATION HAVE AN
EXISTING RATE OR FEE TO CONSTRUCT, INSTALL, MOUNT, MAINTAIN, MODIFY,
OPERATE, OR REPLACE A WIRELESS FACILITY OR WIRELESS SUPPORT STRUCTURE IN
THE ROW, INCLUDING COLLOCATION IN SUCH ROW, CONTROLLED BY THE MUNICIPAL
CORPORATION AND SUCH RATE OR FEE DOES NOT COMPLY WITH THE REQUIREMENTS
IN SUBDIVISION THREE OF THIS SECTION, NOT LATER THAN SIX MONTHS FOLLOW-
ING THE EFFECTIVE DATE OF THIS ARTICLE, THE MUNICIPAL CORPORATION SHALL
IMPLEMENT A REVISED RATE OR FEE TO ENSURE COMPLIANCE WITH SUCH SUBDIVI-
SION THREE FOR ALL AFFECTED PERSONS.
5. RIGHT OF ACCESS. SUBJECT TO THE PROVISIONS OF THIS SECTION AND
APPROVAL OF AN APPLICATION, IF REQUIRED, A WIRELESS PROVIDER SHALL HAVE
THE RIGHT, AS A PERMITTED USE NOT SUBJECT TO ZONING REVIEW OR APPROVAL,
BUT SUBJECT TO THE ISSUANCE OF A PERMIT BY THE MUNICIPAL CORPORATION AS
PROVIDED IN THIS ARTICLE, TO COLLOCATE WIRELESS FACILITIES AND
CONSTRUCT, MODIFY, MAINTAIN, AND OPERATE UTILITY POLES, WIRELESS SUPPORT
STRUCTURES, CONDUIT, CABLE, AND RELATED APPURTENANCES AND FACILITIES
ALONG, ACROSS, UPON, AND UNDER THE ROW. SUCH STRUCTURES AND FACILITIES
SHALL BE SO CONSTRUCTED AND MAINTAINED AS NOT TO OBSTRUCT OR HINDER THE
USUAL TRAVEL OR PUBLIC SAFETY ON SUCH ROW OR OBSTRUCT THE LEGAL USE OF
SUCH ROW BY OTHER UTILITIES. EACH NEW OR MODIFIED UTILITY POLE AND WIRE-
LESS SUPPORT STRUCTURE INSTALLED IN THE ROW SHALL NOT EXCEED THE GREATER
S. 7508 11 A. 9508
OF (I) TEN FEET IN HEIGHT ABOVE THE TALLEST EXISTING UTILITY POLE IN
PLACE AS OF THE EFFECTIVE DATE OF THIS ARTICLE LOCATED WITHIN FIVE
HUNDRED FEET OF THE NEW POLE IN THE SAME ROW; OR (II) FIFTY FEET ABOVE
GROUND LEVEL. NEW WIRELESS FACILITIES IN THE ROW MAY NOT EXTEND (I) MORE
THAN TEN FEET ABOVE AN EXISTING UTILITY POLE OR WIRELESS SUPPORT STRUC-
TURE IN PLACE AS OF THE EFFECTIVE DATE OF THIS ARTICLE; OR (II) ABOVE
THE HEIGHT PERMITTED FOR A NEW UTILITY POLE OR WIRELESS SUPPORT STRUC-
TURE UNDER THIS SECTION. NOTWITHSTANDING THE FOREGOING:
A. SUBJECT TO THIS ARTICLE, A WIRELESS PROVIDER SHALL HAVE THE RIGHT
TO CONSTRUCT, MODIFY AND MAINTAIN A UTILITY POLE, WIRELESS SUPPORT
STRUCTURE, OR WIRELESS FACILITY THAT EXCEEDS THESE SIZE LIMITS ALONG,
ACROSS, UPON AND UNDER THE ROW, SUBJECT TO REVIEW IN ACCORDANCE WITH
APPLICABLE MUNICIPAL ZONING REGULATIONS; AND
B. APPLICANTS SHALL COMPLY WITH NONDISCRIMINATORY UNDERGROUNDING
REQUIREMENTS AFTER OBTAINING PRIOR ZONING APPROVAL IN AREAS ZONED FOR
SINGLE FAMILY RESIDENTIAL USE, PROVIDED THAT SUCH REQUIREMENTS SHALL NOT
PROHIBIT THE REPLACEMENT OF EXISTING STRUCTURES OR RESULT IN AN EFFEC-
TIVE PROHIBITION OF SERVICES. IN ALL OTHER ZONING DISTRICTS, PRIOR
ZONING APPROVAL SHALL NOT BE REQUIRED FOR UNDERGROUNDING NEW INFRASTRUC-
TURE ASSOCIATED WITH SMALL WIRELESS FACILITIES.
6. NO DISCRIMINATION. THE MUNICIPAL CORPORATION, IN THE EXERCISE OF
ITS ADMINISTRATION AND REGULATION RELATED TO THE MANAGEMENT OF THE ROW
MUST BE COMPETITIVELY NEUTRAL WITH REGARD TO OTHER USERS OF THE ROW,
INCLUDING THAT TERMS MAY NOT BE UNREASONABLE OR DISCRIMINATORY AND MAY
NOT VIOLATE ANY APPLICABLE LAW.
7. DAMAGE AND REPAIR. THE MUNICIPAL CORPORATION MAY REQUIRE A WIRELESS
PROVIDER TO REPAIR ALL DAMAGE TO THE ROW DIRECTLY CAUSED BY THE ACTIV-
ITIES OF THE WIRELESS PROVIDER, WHILE OCCUPYING, INSTALLING, REPAIRING
OR MAINTAINING WIRELESS FACILITIES, WIRELESS SUPPORT STRUCTURES, OR
UTILITY POLES IN THE ROW AND TO RETURN THE ROW TO ITS FUNCTIONAL EQUIV-
ALENCE BEFORE THE DAMAGE PURSUANT TO THE COMPETITIVELY NEUTRAL, REASON-
ABLE REQUIREMENTS AND SPECIFICATIONS OF THE MUNICIPAL CORPORATION. IF
THE WIRELESS PROVIDER FAILS TO MAKE THE REPAIRS REASONABLY REQUIRED BY
THE MUNICIPAL CORPORATION WITHIN A REASONABLE TIME AFTER WRITTEN NOTICE,
THE MUNICIPAL CORPORATION MAY EFFECT THOSE REPAIRS AND CHARGE THE APPLI-
CABLE PARTY THE REASONABLE, DOCUMENTED ACTUAL COST OF SUCH REPAIRS.
§ 302. COLLOCATION OF SMALL WIRELESS FACILITIES AND MICRO WIRELESS
FACILITIES. 1. APPLICABILITY. THE PROVISIONS OF THIS SECTION SHALL APPLY
TO ACTIVITIES OF A WIRELESS PROVIDER WITHIN OR OUTSIDE OF THE RIGHT OF
WAY.
2. EXCEPT AS EXPRESSLY PROVIDED IN THIS ARTICLE, NO MUNICIPAL CORPO-
RATION MAY REGULATE, PROHIBIT OR CHARGE FOR THE COLLOCATION OF
SMALL/MICRO WIRELESS FACILITIES.
3. SMALL WIRELESS FACILITIES AND MICRO WIRELESS FACILITIES SHALL BE
CLASSIFIED AS PERMITTED USES AND NOT SUBJECT TO ZONING REVIEW OR
APPROVAL IF THEY ARE COLLOCATED: (I) IN THE RIGHT OF WAY IN ANY ZONING
DISTRICT; OR (II) OUTSIDE THE RIGHT OF WAY IN PROPERTY NOT ZONED EXCLU-
SIVELY FOR SINGLE FAMILY RESIDENTIAL USE.
4. A MUNICIPAL CORPORATION MAY REQUIRE AN APPLICANT TO OBTAIN ONE OR
MORE PERMITS TO COLLOCATE A SMALL WIRELESS FACILITY, PROVIDED SUCH
PERMITS ARE OF GENERAL APPLICABILITY AND DO NOT APPLY EXCLUSIVELY TO
WIRELESS FACILITIES. A MUNICIPAL CORPORATION SHALL RECEIVE APPLICATIONS
FOR, PROCESS, AND ISSUE SUCH PERMITS SUBJECT TO THE FOLLOWING REQUIRE-
MENTS: (I) NO MUNICIPAL CORPORATION MAY, DIRECTLY OR INDIRECTLY, REQUIRE
AN APPLICANT TO PERFORM SERVICES UNRELATED TO THE COLLOCATION FOR WHICH
APPROVAL IS SOUGHT, SUCH AS IN-KIND CONTRIBUTIONS TO THE MUNICIPAL
S. 7508 12 A. 9508
CORPORATION, INCLUDING RESERVING FIBER, CONDUIT, OR POLE SPACE FOR THE
MUNICIPAL CORPORATION; (II) NO APPLICANT SHALL BE REQUIRED TO PROVIDE
MORE INFORMATION TO OBTAIN A PERMIT THAN COMMUNICATIONS SERVICE PROVID-
ERS THAT ARE NOT WIRELESS PROVIDERS; (III) WITHIN TEN DAYS OF RECEIVING
AN APPLICATION, A MUNICIPAL CORPORATION SHALL DETERMINE AND NOTIFY THE
APPLICANT WHETHER THE APPLICATION IS COMPLETE. IF AN APPLICATION IS
INCOMPLETE, THE MUNICIPAL CORPORATION SHALL SPECIFICALLY IDENTIFY WHAT
INFORMATION IS MISSING; (IV) AN APPLICATION SHALL BE PROCESSED ON A
NONDISCRIMINATORY BASIS AND SHALL BE DEEMED APPROVED IF THE MUNICIPAL
CORPORATION FAILS TO OTHERWISE APPROVE OR DENY THE APPLICATION WITHIN
SIXTY DAYS OF RECEIPT; AND (V) A MUNICIPAL CORPORATION SHALL APPROVE AN
APPLICATION UNLESS IT DOES NOT MEET THE REQUIREMENTS OF THIS ARTICLE.
THE MUNICIPAL CORPORATION SHALL DOCUMENT THE BASIS FOR ANY DENIAL,
INCLUDING THE SPECIFIC CODE PROVISIONS ON WHICH THE DENIAL WAS BASED,
AND SEND THE DOCUMENTATION TO THE APPLICANT ON OR BEFORE THE DAY THE
MUNICIPAL CORPORATION DENIES THE APPLICATION. THE APPLICANT MAY CURE THE
DEFICIENCIES IDENTIFIED BY THE MUNICIPAL CORPORATION AND RESUBMIT THE
APPLICATION WITHIN THIRTY DAYS OF THE DENIAL WITHOUT PAYING AN ADDI-
TIONAL APPLICATION FEE. THE MUNICIPAL CORPORATION SHALL APPROVE OR DENY
THE REVISED APPLICATION WITHIN THIRTY DAYS. ANY SUBSEQUENT REVIEW SHALL
BE LIMITED TO THE DEFICIENCIES CITED IN THE DENIAL; (VI) AN APPLICANT
SEEKING TO COLLOCATE SMALL WIRELESS FACILITIES WITHIN THE JURISDICTION
OF A SINGLE MUNICIPAL CORPORATION SHALL BE ALLOWED, AT THE APPLICANT'S
DISCRETION, TO FILE A CONSOLIDATED APPLICATION AND RECEIVE A SINGLE
PERMIT FOR THE COLLOCATION OF MULTIPLE SMALL WIRELESS FACILITIES; (VII)
COLLOCATION FOR WHICH A PERMIT HAS BEEN GRANTED SHALL COMMENCE WITHIN
ONE YEAR OF APPROVAL AND SHALL BE PURSUED TO COMPLETION; AND (VIII) NO
MUNICIPAL CORPORATION MAY INSTITUTE, EITHER EXPRESSLY OR DE FACTO, A
MORATORIUM ON: A. FILING, RECEIVING, OR PROCESSING APPLICATIONS; OR B.
ISSUING PERMITS OR OTHER APPROVALS, IF ANY, FOR THE COLLOCATION OF SMALL
WIRELESS FACILITIES.
5. APPLICATION FEES SHALL BE SUBJECT TO THE FOLLOWING REQUIREMENTS:
(I) A MUNICIPAL CORPORATION MAY CHARGE AN APPLICATION FEE ONLY IF SUCH
FEE IS REQUIRED FOR SIMILAR TYPES OF COMMERCIAL DEVELOPMENT WITHIN THE
MUNICIPAL CORPORATION'S JURISDICTION; (II) A MUNICIPAL CORPORATION SHALL
ONLY CHARGE A FEE FOR THE ACTUAL, DIRECT, AND REASONABLE COSTS INCURRED
BY THE MUNICIPAL CORPORATION RELATING TO THE GRANTING OR PROCESSING OF
AN APPLICATION. SUCH FEES SHALL BE REASONABLY RELATED IN TIME TO THE
INCURRING OF SUCH COSTS. WHERE SUCH COSTS ARE ALREADY RECOVERED BY
EXISTING FEES, RATES, OR TAXES PAID BY A WIRELESS PROVIDER, NO APPLICA-
TION FEE SHALL BE ASSESSED TO RECOVER SUCH COSTS; (III) A FEE MAY NOT
INCLUDE: A. TRAVEL EXPENSES INCURRED BY A THIRD PARTY IN ITS REVIEW OF
AN APPLICATION; OR B. DIRECT PAYMENT OR REIMBURSEMENT OF THIRD PARTY
RATES OR FEES CHARGED ON A CONTINGENCY BASIS OR A RESULT-BASED ARRANGE-
MENT; (IV) IN ANY CONTROVERSY CONCERNING THE APPROPRIATENESS OF A FEE,
THE MUNICIPAL CORPORATION SHALL HAVE THE BURDEN OF PROVING THAT THE FEE
IS REASONABLY RELATED TO THE ACTUAL, DIRECT, AND REASONABLE COSTS
INCURRED BY THE MUNICIPAL CORPORATION; (V) TOTAL APPLICATION FEES, WHERE
PERMITTED, SHALL NOT EXCEED THE LESSER OF THE AMOUNT CHARGED BY THE
MUNICIPAL CORPORATION FOR: A. A BUILDING PERMIT FOR ANY SIMILAR COMMER-
CIAL CONSTRUCTION, ACTIVITY, OR LAND USE DEVELOPMENT; OR B. ONE HUNDRED
DOLLARS EACH FOR UP TO FIVE SMALL WIRELESS FACILITIES ADDRESSED IN AN
APPLICATION AND FIFTY DOLLARS FOR EACH ADDITIONAL SMALL WIRELESS FACILI-
TY ADDRESSED IN THE APPLICATION.
6. NO MUNICIPAL CORPORATION SHALL REQUIRE AN APPLICATION FOR: (I)
ROUTINE MAINTENANCE; (II) THE REPLACEMENT OF WIRELESS FACILITIES WITH
S. 7508 13 A. 9508
WIRELESS FACILITIES THAT ARE SUBSTANTIALLY SIMILAR OR THE SAME SIZE OR
SMALLER; OR (III) THE INSTALLATION, PLACEMENT, MAINTENANCE, OPERATION OR
REPLACEMENT OF MICRO WIRELESS FACILITIES THAT ARE STRUNG ON CABLES
BETWEEN EXISTING UTILITY POLES, IN COMPLIANCE WITH THE NATIONAL ELEC-
TRICAL SAFETY CODE. A MUNICIPAL CORPORATION MAY REQUIRE A PERMIT TO WORK
WITHIN THE RIGHT OF WAY FOR SUCH ACTIVITIES, IF APPLICABLE. ANY SUCH
PERMITS SHALL BE SUBJECT TO THE REQUIREMENTS OF THIS SECTION.
§ 303. ACCESS TO MUNICIPAL CORPORATION STRUCTURES. 1. COLLOCATION OF
SMALL WIRELESS FACILITIES ON OR ADJACENT TO MUNICIPAL CORPORATION POLES
AND UTILITY POLES FOR DESIGNATED SERVICES. (I) EXCLUSIVE ARRANGEMENTS
PROHIBITED. A PERSON OWNING OR CONTROLLING MUNICIPAL POLES OR UTILITY
POLES FOR DESIGNATED SERVICES MAY NOT ENTER INTO AN EXCLUSIVE ARRANGE-
MENT WITH ANY PERSON FOR THE RIGHT TO ATTACH TO OR ADJACENT TO SUCH
POLES.
(II) RATES. A. THE RATES AND FEES FOR COLLOCATIONS ON OR ADJACENT TO
MUNICIPAL CORPORATION POLES OR UTILITY POLES FOR DESIGNATED SERVICES
SHALL BE NONDISCRIMINATORY REGARDLESS OF THE SERVICES PROVIDED BY THE
COLLOCATING PERSON; B. THE RATE TO COLLOCATE ON OR ADJACENT TO UTILITY
POLES FOR DESIGNATED SERVICES MAY NOT EXCEED THE ANNUAL RECURRING RATE
THAT WOULD BE PERMITTED UNDER RULES ADOPTED BY THE FCC UNDER 47 U.S.C. §
224(E) IF THE RATES WERE REGULATED BY THE FCC OR TWENTY DOLLARS PER YEAR
PER WOODEN UTILITY POLE OR TWO HUNDRED DOLLARS PER YEAR PER METAL,
CONCRETE, OR FIBERGLASS UTILITY POLE, WHICHEVER IS LESS; C. THE RATE TO
COLLOCATE ON MUNICIPAL CORPORATION POLES SHALL RECOVER THE ACTUAL,
DIRECT, AND REASONABLE COSTS RELATED TO THE APPLICANT'S APPLICATION FOR
AND USE OF SPACE ON THE MUNICIPAL CORPORATION POLE; D. THE TOTAL ANNUAL
RATE FOR COLLOCATIONS AND ANY ACTIVITIES RELATED TO SUCH COLLOCATIONS
SHALL NOT EXCEED THE LESSER OF ACTUAL, DIRECT, AND REASONABLE COSTS
RELATED TO THE COLLOCATION ON OR ADJACENT TO THE POLE OR TWENTY DOLLARS
PER YEAR PER WOODEN UTILITY POLE OR TWO HUNDRED DOLLARS PER YEAR PER
METAL, CONCRETE, OR FIBERGLASS UTILITY POLE, WHICHEVER IS LESS; E. IN
ANY CONTROVERSY CONCERNING THE APPROPRIATENESS OF A RATE FOR A MUNICIPAL
CORPORATION'S POLE, THE MUNICIPAL CORPORATION SHALL HAVE THE BURDEN OF
PROVING THAT THE RATES ARE REASONABLY RELATED TO THE ACTUAL, DIRECT, AND
REASONABLE COSTS INCURRED FOR USE OF SPACE ON THE POLE FOR SUCH PERIOD;
F. SHOULD A MUNICIPAL CORPORATION, MUNICIPALLY-OWNED OR OPERATED-PER-
SON, PUBLIC UTILITY DISTRICT, OR COOPERATIVE HAVE AN EXISTING POLE
ATTACHMENT RATE, FEE, OR OTHER TERM THAT DOES NOT COMPLY WITH THE
REQUIREMENTS OF THIS SECTION, THE MUNICIPAL CORPORATION, MUNICIPALLY-
OWNED OR OPERATED PERSON, PUBLIC UTILITY DISTRICT, OR COOPERATIVE SHALL,
NOT LATER THAN SIX MONTHS FOLLOWING THE EFFECTIVE DATE OF THIS ARTICLE,
REFORM SUCH RATE, FEE, OR TERM IN COMPLIANCE WITH THIS SUBDIVISION.
(III) RATES, FEES, AND TERMS TO BE OFFERED. PERSONS OWNING OR CONTROL-
LING MUNICIPAL CORPORATION POLES AND UTILITY POLES FOR DESIGNATED
SERVICES SHALL OFFER RATES, FEES, AND OTHER TERMS THAT COMPLY WITH THE
PROVISION SET FORTH IN THIS SECTION WITHIN THE LATER OF SIX MONTHS OF
THE EFFECTIVE DATE OF THIS ARTICLE OR THREE MONTHS AFTER RECEIVING A
REQUEST TO COLLOCATE ITS FIRST SMALL WIRELESS FACILITY ON A MUNICIPAL
CORPORATION POLE OR A UTILITY POLE FOR DESIGNATED SERVICES OWNED OR
CONTROLLED BY A MUNICIPAL CORPORATION.
2. COLLOCATION ON OR ADJACENT TO MUNICIPAL CORPORATION WIRELESS
SUPPORT STRUCTURES AND UTILITY POLES OUTSIDE THE RIGHT OF WAY. A MUNICI-
PAL CORPORATION SHALL AUTHORIZE THE COLLOCATION OF SMALL WIRELESS FACIL-
ITIES AND MICRO WIRELESS FACILITIES ON OR ADJACENT TO WIRELESS SUPPORT
STRUCTURES AND UTILITY POLES OWNED OR CONTROLLED BY A MUNICIPAL CORPO-
RATION THAT ARE NOT LOCATED WITHIN THE RIGHT OF WAY TO THE SAME EXTENT
S. 7508 14 A. 9508
THE MUNICIPAL CORPORATION PERMITS ACCESS TO SUCH STRUCTURES FOR OTHER
COMMERCIAL PROJECTS OR USES. SUCH COLLOCATIONS SHALL BE SUBJECT TO
REASONABLE AND NONDISCRIMINATORY RATES, FEES, AND TERMS AS PROVIDED IN
AN AGREEMENT BETWEEN THE MUNICIPAL CORPORATION AND THE WIRELESS PROVID-
ER.
§ 304. LOCAL AUTHORITY. SUBJECT TO THE PROVISIONS OF THIS ARTICLE AND
APPLICABLE FEDERAL LAW, A MUNICIPAL CORPORATION MAY CONTINUE TO EXERCISE
ZONING, LAND USE, PLANNING AND PERMITTING AUTHORITY WITHIN ITS TERRITO-
RIAL BOUNDARIES, INCLUDING WITH RESPECT TO WIRELESS SUPPORT STRUCTURE
AND UTILITY POLES; EXCEPT THAT NO MUNICIPAL CORPORATION SHALL HAVE OR
EXERCISE ANY JURISDICTION OR AUTHORITY OVER THE DESIGN, ENGINEERING,
CONSTRUCTION, INSTALLATION, OR OPERATION OF ANY SMALL WIRELESS FACILITY
OR MICRO WIRELESS FACILITY LOCATED IN AN INTERIOR STRUCTURE OR UPON THE
SITE OF ANY CAMPUS, STADIUM, OR ATHLETIC FACILITY NOT OTHERWISE OWNED OR
CONTROLLED BY THE MUNICIPAL CORPORATION, OTHER THAN TO COMPLY WITH
APPLICABLE CODES. NOTHING IN THIS ARTICLE AUTHORIZES THE STATE OR ANY
POLITICAL SUBDIVISION, INCLUDING A MUNICIPAL CORPORATION, TO REQUIRE
WIRELESS FACILITY DEPLOYMENT OR TO REGULATE WIRELESS SERVICES.
§ 305. DISPUTE RESOLUTION. COURTS OF COMPETENT JURISDICTION SHALL HAVE
JURISDICTION TO DETERMINE ALL DISPUTES ARISING UNDER THIS ARTICLE.
§ 306. INDEMNIFICATION. NO MUNICIPAL CORPORATION SHALL REQUIRE A
WIRELESS PROVIDER TO INDEMNIFY AND HOLD THE MUNICIPAL CORPORATION AND
ITS OFFICERS AND EMPLOYEES HARMLESS AGAINST ANY CLAIMS, LAWSUITS, JUDG-
MENTS, COSTS, LIENS, LOSSES, EXPENSES OR FEES, EXCEPT WHEN A COURT OF
COMPETENT JURISDICTION HAS FOUND THAT THE NEGLIGENCE OF THE WIRELESS
PROVIDER WHILE INSTALLING, REPAIRING OR MAINTAINING CAUSED THE HARM THAT
CREATED SUCH CLAIMS, LAWSUITS, JUDGMENTS, COSTS, LIENS, LOSSES,
EXPENSES, OR FEES OR TO REQUIRE A WIRELESS PROVIDER TO OBTAIN INSURANCE
NAMING THE MUNICIPAL CORPORATION OR ITS OFFICERS AND EMPLOYEES AN ADDI-
TIONAL INSURED AGAINST ANY OF THE FOREGOING.
§ 4. This act shall take effect immediately; provided, however, that
section three of this act shall take effect on the thirtieth day after
it shall have become a law.
PART G
Section 1. Paragraph (c) of subdivision 3 of section 501 of the vehi-
cle and traffic law, as added by chapter 449 of the laws of 1989, is
amended to read as follows:
(c) in the city of New York, [driving shall be prohibited] FROM FIVE
O'CLOCK IN THE MORNING TO NINE O'CLOCK IN THE EVENING, WHEN ACCOMPANIED
BY A PERSON AT LEAST TWENTY-ONE YEARS OF AGE AND WHO IS A DULY LICENSED
PARENT, GUARDIAN, PERSON IN A POSITION OF LOCO PARENTIS TO THE LICENSEE,
DRIVER EDUCATION TEACHER, OR DRIVING SCHOOL INSTRUCTOR, WHEN OPERATING A
VEHICLE EQUIPPED WITH DUAL BRAKE CONTROLS.
§ 2. Subdivision 2 of section 510-c of the vehicle and traffic law, as
amended by section 5 of part B of chapter 55 of the laws of 2014, is
amended to read as follows:
2. For purposes of this section, the term "serious traffic violation"
shall mean operating a motor vehicle in violation of any of the follow-
ing provisions of this chapter: articles twenty-five and twenty-six;
subdivision one of section six hundred; section six hundred one;
sections eleven hundred eleven, eleven hundred seventy, eleven hundred
seventy-two and eleven hundred seventy-four; subdivisions (a), (b), (c),
(d) and (f) of section eleven hundred eighty, provided that the
violation involved ten or more miles per hour over the established
S. 7508 15 A. 9508
limit; section eleven hundred eighty-two; subdivision [three-a] THREE-B
of section twelve hundred twenty-nine-c for violations involving use of
safety belts or seats by a child under the age of sixteen; and section
twelve hundred twelve of this chapter.
§ 3. Subdivision 3 of section 1225-c of the vehicle and traffic law,
as added by chapter 69 of the laws of 2001, is amended and a new subdi-
vision 2-a is added to read as follows:
2-A. NO PERSON UNDER EIGHTEEN YEARS OF AGE SHALL OPERATE A MOTOR VEHI-
CLE UPON A PUBLIC HIGHWAY WHILE ENGAGING IN A CALL WITH A HAND-HELD OR
HANDS-FREE MOBILE TELEPHONE. FOR THE PURPOSES OF THIS SUBDIVISION,
ENGAGING IN A CALL SHALL INCLUDE MAKING OR RECEIVING A CALL WITH A HAND-
HELD OR HANDS-FREE MOBILE TELEPHONE.
3. [Subdivision] SUBDIVISIONS two AND TWO-A of this section shall not
apply to (a) the use of a mobile telephone for the sole purpose of
communicating with any of the following regarding an emergency situ-
ation: an emergency response operator; a hospital, physician's office or
health clinic; an ambulance company or corps; a fire department,
district or company; or a police department, (b) any of the following
persons while in the performance of their official duties: a police
officer or peace officer; a member of a fire department, district or
company; or the operator of an authorized emergency vehicle as defined
in section one hundred one of this chapter, or (c) EXCEPT AS APPLIED TO
PERSONS UNDER THE AGE OF EIGHTEEN YEARS, the use of a hands-free mobile
telephone.
§ 4. Paragraphs (a) and (b) of subdivision 2 of section 1225-d of the
vehicle and traffic law, as amended by section 8 of part C of chapter 58
of the laws of 2013, are amended to read as follows:
(a) "Portable electronic device" shall mean any hand-held mobile tele-
phone, as defined by subdivision one of section twelve hundred twenty-
five-c of this article, personal digital assistant (PDA), handheld
device with mobile data access, laptop computer, pager, broadband
personal communication device, two-way messaging device, electronic
game, or portable computing device, or any other [electronic] PERSONAL
WIRELESS COMMUNICATIONS device when used to input, write, send, receive,
or read text OR IMAGES for present or future communication, INCLUDING
DOING SO FOR THE PURPOSE OF SMS TEXTING, EMAILING, INSTANT MESSAGING, OR
ENGAGING IN ANY OTHER FORM OF ELECTRONIC DATA RETRIEVAL OR ELECTRONIC
DATA COMMUNICATION.
(b) "Using" shall mean holding OR MAKING CONTACT WITH a portable elec-
tronic device [while] FOR THE PURPOSE OF viewing, taking or transmitting
images, playing games, or, for the purpose of present or future communi-
cation: performing a command or request to access a world wide web page,
composing, sending, reading, viewing, accessing, browsing, transmitting,
saving or retrieving e-mail, text messages, instant messages, or other
electronic data.
§ 5. Subdivision 2 of section 1225-d of the vehicle and traffic law is
amended by adding a new paragraph (e) to read as follows:
(E) "PERSONAL WIRELESS COMMUNICATIONS DEVICE" (I) MEANS A DEVICE
THROUGH WHICH PERSONAL WIRELESS SERVICES (AS DEFINED IN SECTION
332(C)(7)(C)(I) OF THE COMMUNICATIONS ACT OF 1934 (47 U.S.C.
332(C)(7)(C)(I))) ARE TRANSMITTED; AND
(II) DOES NOT INCLUDE A GLOBAL NAVIGATION SATELLITE SYSTEM RECEIVER
USED FOR POSITIONING, EMERGENCY NOTIFICATION, OR NAVIGATION PURPOSES.
§ 6. Subdivision 4 of section 1225-d of the vehicle and traffic law,
as amended by section 10 of part C of chapter 58 of the laws of 2013, is
amended to read as follows:
S. 7508 16 A. 9508
4. A person who [holds] USES a portable electronic device in a
conspicuous manner while operating a motor vehicle or while operating a
commercial motor vehicle on a public highway including while temporarily
stationary because of traffic, a traffic control device, or other momen-
tary delays but not including when such commercial motor vehicle is
stopped at the side of, or off, a public highway in a location where
such vehicle is not otherwise prohibited from stopping by law, rule,
regulation or any lawful order or direction of a police officer is
presumed to be using such device, except that a person operating a
commercial motor vehicle while using a portable electronic device when
such vehicle is stopped at the side of, or off, a public highway in a
location where such vehicle is not otherwise prohibited from stopping by
law, rule, regulation or any lawful order or direction of a police offi-
cer shall not be presumed to be using such device. The presumption
established by this subdivision is rebuttable by evidence tending to
show that the operator was not using the device within the meaning of
this section.
§ 7. Subdivision 3 of section 1229-c of the vehicle and traffic law,
as added by chapter 365 of the laws of 1984, is amended to read as
follows:
3. No person shall operate a motor vehicle unless such person is
restrained by a safety belt approved by the commissioner. No person
sixteen years of age or over shall be a passenger in [the front seat of]
a motor vehicle unless such person is restrained by a safety belt
approved by the commissioner.
§ 8. Subdivision 13 of section 1229-c of the vehicle and traffic law,
as amended by chapter 20 of the laws of 2008, is amended to read as
follows:
13. Notwithstanding the provisions of subdivision four of this
section, no person shall operate a school bus for which there are no
applicable federal school bus safety standards unless all occupants are
restrained by a safety belt approved by the commissioner or, regarding
occupants age four or older but under age [seven] EIGHT, are restrained
pursuant to subdivision one or two of this section.
§ 9. The vehicle and traffic law is amended by adding a new section
1170-a to read as follows:
§ 1170-A. OWNER LIABILITY FOR FAILURE OF OPERATOR TO OBEY SIGNAL INDI-
CATING APPROACH OF TRAIN. (A) 1. NOTWITHSTANDING ANY OTHER PROVISION OF
LAW, ANY POLITICAL SUBDIVISION AS DEFINED HEREIN IS HEREBY AUTHORIZED
AND EMPOWERED TO ADOPT AND AMEND A LOCAL LAW, ORDINANCE OR RESOLUTION
ESTABLISHING A DEMONSTRATION PROGRAM IMPOSING MONETARY LIABILITY ON THE
OWNER OF A VEHICLE FOR FAILURE OF AN OPERATOR THEREOF TO COMPLY WITH
SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE. SUCH DEMONSTRATION
PROGRAM SHALL EMPOWER A POLITICAL SUBDIVISION TO INSTALL AND OPERATE
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING DEVICES AT ANY RAIL-
ROAD SIGN OR SIGNAL OVER WHICH IT HAS JURISDICTION. THE COST OF THE
PHOTO VIOLATION MONITORING DEVICES MAY BE BORNE BY THE POLITICAL SUBDI-
VISION, A COMMUTER RAILROAD OPERATING WITHIN SUCH POLITICAL SUBDIVISION,
OR A COMBINATION OF BOTH SUCH POLITICAL SUBDIVISION AND COMMUTER RAIL-
ROAD PURSUANT TO A MEMORANDUM OF UNDERSTANDING.
2. SUCH DEMONSTRATION PROGRAM SHALL UTILIZE NECESSARY TECHNOLOGIES TO
ENSURE, TO THE EXTENT PRACTICABLE, THAT PHOTOGRAPHS PRODUCED BY SUCH
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEMS SHALL NOT
INCLUDE IMAGES THAT IDENTIFY THE DRIVER, THE PASSENGERS OR THE CONTENTS
OF THE VEHICLE. NOTWITHSTANDING ANY FOREGOING, NO NOTICE OF LIABILITY
ISSUED PURSUANT TO THIS SECTION SHALL BE DISMISSED SOLELY BECAUSE A
S. 7508 17 A. 9508
PHOTOGRAPH OR PHOTOGRAPHS ALLOW FOR THE IDENTIFICATION OF THE CONTENTS
OF A VEHICLE, PROVIDED THAT SUCH POLITICAL SUBDIVISION HAS MADE A
REASONABLE EFFORT TO COMPLY WITH THE PROVISIONS OF THIS PARAGRAPH.
(B) WITHIN THE JURISDICTION OF ANY SUCH POLITICAL SUBDIVISION WHICH
HAS ADOPTED A LOCAL LAW, ORDINANCE OR RESOLUTION PURSUANT TO SUBDIVISION
(A) OF THIS SECTION, THE OWNER OF A VEHICLE SHALL BE LIABLE FOR A PENAL-
TY IMPOSED PURSUANT TO THIS SECTION IF SUCH VEHICLE WAS USED OR OPERATED
WITH THE PERMISSION OF THE OWNER, EXPRESS OR IMPLIED, IN VIOLATION OF
SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE, AND SUCH VIOLATION IS
EVIDENCE BY INFORMATION OBTAINED FROM A RAILROAD GRADE CROSSING PHOTO
VIOLATION-MONITORING SYSTEM; PROVIDED, HOWEVER, THAT NO OWNER OF A VEHI-
CLE SHALL BE LIABLE FOR A PENALTY IMPOSED PURSUANT TO THIS SECTION WHERE
THE OPERATOR OF SUCH VEHICLE HAS BEEN CONVICTED OF THE UNDERLYING
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE.
(C) FOR PURPOSES OF THIS SECTION, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANING:
1. "OWNER" SHALL HAVE THE MEANING PROVIDED IN ARTICLE TWO-B OF THIS
CHAPTER;
2. "RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM" SHALL
MEAN A VEHICLE SENSOR INSTALLED TO WORK IN CONJUNCTION WITH A RAILROAD
SIGN OR SIGNAL WHICH AUTOMATICALLY PRODUCES TWO OR MORE PHOTOGRAPHS, TWO
OR MORE MICROPHOTOGRAPHS, A VIDEOTAPE OR OTHER RECORDED IMAGES OF EACH
VEHICLE AT THE TIME IT IS USED OR OPERATED IN VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS ARTICLE;
3. "POLITICAL SUBDIVISION" SHALL MEAN A COUNTY, CITY, TOWN, OR VILLAGE
LOCATED IN THE METROPOLITAN COMMUTER TRANSPORTATION DISTRICT, AS SUCH
DISTRICT IS DEFINED IN SECTION TWELVE HUNDRED SIXTY-TWO OF THE PUBLIC
AUTHORITIES LAW; AND
4. "COMMUTER RAILROAD" SHALL MEAN A RAILROAD OWNED AND OPERATED BY THE
METROPOLITAN TRANSPORTATION AUTHORITY WITHIN THE METROPOLITAN COMMUTER
TRANSPORTATION DISTRICT, AS SUCH TERM IS DEFINED IN SECTION TWELVE
HUNDRED SIXTY-TWO OF THE PUBLIC AUTHORITIES LAW.
(D) A CERTIFICATE, SWORN TO OR AFFIRMED BY A TECHNICIAN EMPLOYED BY
THE COMMUTER RAILROAD OR BY THE POLITICAL SUBDIVISION IN WHICH THE
CHARGED VIOLATION OCCURRED, OR A FACSIMILE THEREOF, BASED UPON
INSPECTION OF PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR OTHER RECORDED
IMAGES PRODUCED BY A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM, SHALL BE PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN.
ANY PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR OTHER RECORDED IMAGES
EVIDENCING SUCH A VIOLATION SHALL BE AVAILABLE FOR INSPECTION IN ANY
PROCEEDING TO ADJUDICATE THE LIABILITY FOR SUCH VIOLATION PURSUANT TO A
LOCAL LAW, ORDINANCE OR RESOLUTION ADOPTED PURSUANT TO THIS SECTION.
(E) AN OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY
OF THIS ARTICLE PURSUANT TO A LOCAL LAW, ORDINANCE OR RESOLUTION ADOPTED
PURSUANT TO THIS SECTION SHALL BE LIABLE FOR MONETARY PENALTIES IN
ACCORDANCE WITH A SCHEDULE OF FINES AND PENALTIES TO BE ESTABLISHED IN
SUCH LOCAL LAW, ORDINANCE OR RESOLUTION. THE LIABILITY OF THE OWNER
PURSUANT TO THIS SECTION SHALL NOT EXCEED TWO HUNDRED FIFTY DOLLARS FOR
EACH VIOLATION; PROVIDED, HOWEVER, THAT AN ADJUDICATING AUTHORITY MAY
PROVIDE FOR AN ADDITIONAL PENALTY NOT IN EXCESS OF FIFTY DOLLARS FOR
EACH VIOLATION FOR THE FAILURE TO RESPOND TO A NOTICE OF LIABILITY WITH-
IN THE PRESCRIBED PERIOD OF TIME.
(F) AN IMPOSITION OF LIABILITY UNDER A LOCAL LAW, ORDINANCE OR RESOL-
UTION ADOPTED PURSUANT TO THIS SECTION SHALL NOT BE DEEMED A CONVICTION
AS AN OPERATOR AND SHALL NOT BE MADE PART OF THE OPERATING RECORD OF THE
S. 7508 18 A. 9508
PERSON UPON WHOM SUCH LIABILITY IS IMPOSED NOR SHALL IT BE USED FOR
INSURANCE PURPOSES IN THE PROVISION OF MOTOR VEHICLE INSURANCE COVERAGE.
(G) 1. A NOTICE OF LIABILITY SHALL BE SENT BY FIRST CLASS MAIL TO EACH
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION. PERSONAL
DELIVERY ON THE OWNER SHALL NOT BE REQUIRED. A MANUAL OR AUTOMATIC
RECORD OF MAILING PREPARED IN THE ORDINARY COURSE OF BUSINESS SHALL BE
PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN.
2. A NOTICE OF LIABILITY SHALL CONTAIN THE NAME AND ADDRESS OF THE
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION, THE REGIS-
TRATION NUMBER OF THE VEHICLE INVOLVED IN SUCH VIOLATION, THE LOCATION
WHERE SUCH VIOLATION TOOK PLACE, THE DATE AND TIME OF SUCH VIOLATION AND
THE IDENTIFICATION NUMBER OF THE CAMERA WHICH RECORDED THE VIOLATION OR
OTHER DOCUMENT LOCATOR NUMBER.
3. THE NOTICE OF LIABILITY SHALL CONTAIN INFORMATION ADVISING THE
PERSON CHARGED OF THE MANNER AND THE TIME IN WHICH HE OR SHE MAY CONTEST
THE LIABILITY ALLEGED IN THE NOTICE. SUCH NOTICE OF LIABILITY SHALL ALSO
CONTAIN A WARNING TO ADVISE THE PERSON CHARGED THAT FAILURE TO CONTEST
IN THE MANNER AND TIME PROVIDED SHALL BE DEEMED AN ADMISSION OF LIABIL-
ITY AND THAT A DEFAULT JUDGMENT MAY BE ENTERED THEREON.
4. THE NOTICE OF LIABILITY SHALL BE PREPARED AND MAILED BY THE POLI-
TICAL SUBDIVISION, OR BY ANY OTHER ENTITY AUTHORIZED BY SUCH POLITICAL
SUBDIVISION TO PREPARE AND MAIL SUCH NOTIFICATION OF VIOLATION.
(H) ADJUDICATION OF THE LIABILITY IMPOSED UPON OWNERS BY THIS SECTION
SHALL BE BY THE COURT HAVING JURISDICTION OVER TRAFFIC INFRACTIONS,
EXCEPT THAT IF SUCH POLITICAL SUBDIVISION HAS ESTABLISHED AN ADMINISTRA-
TIVE TRIBUNAL TO HEAR AND DETERMINE COMPLAINTS OF TRAFFIC INFRACTIONS
CONSTITUTING PARKING, STANDING OR STOPPING VIOLATIONS SUCH POLITICAL
SUBDIVISION MAY, BY LOCAL LAW, AUTHORIZE SUCH ADJUDICATION BY SUCH
TRIBUNAL.
(I) IF AN OWNER RECEIVES A NOTICE OF LIABILITY PURSUANT TO THIS
SECTION FOR ANY TIME PERIOD DURING WHICH THE VEHICLE WAS REPORTED TO A
LAW ENFORCEMENT AGENCY AS HAVING BEEN STOLEN, IT SHALL BE A VALID
DEFENSE TO AN ALLEGATION OF LIABILITY FOR A VIOLATION OF SECTION ELEVEN
HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION THAT THE VEHI-
CLE HAS BEEN REPORTED TO THE POLICE AS STOLEN PRIOR TO THE TIME THE
VIOLATION OCCURRED AND HAD NOT BEEN RECOVERED BY SUCH TIME. FOR PURPOSES
OF ASSERTING THE DEFENSE PROVIDED BY THIS SUBDIVISION IT SHALL BE SUFFI-
CIENT THAT A CERTIFIED COPY OF A POLICE REPORT ON THE STOLEN VEHICLE BE
SENT BY FIRST CLASS MAIL TO THE COURT HAVING JURISDICTION OR PARKING
VIOLATIONS BUREAU.
(J) 1. IN SUCH POLITICAL SUBDIVISION WHERE THE ADJUDICATION OF LIABIL-
ITY IMPOSED UPON OWNERS PURSUANT TO THIS SECTION IS BY A COURT HAVING
JURISDICTION, AND AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A
NOTICE OF LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS
SECTION SHALL NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE, PROVIDED THAT HE OR SHE SENDS TO THE COURT
HAVING JURISDICTION OF A COPY OF THE RENTAL, LEASE OR OTHER SUCH
CONTRACT DOCUMENT COVERING SUCH VEHICLE ON THE DATE OF THE VIOLATION,
WITH THE NAME AND ADDRESS OF THE LESSEE CLEARLY LEGIBLE, WITHIN THIRTY-
SEVEN DAYS AFTER RECEIVING NOTICE FROM THE COURT OF THE DATE AND TIME OF
SUCH VIOLATION, TOGETHER WITH THE OTHER INFORMATION CONTAINED IN THE
ORIGINAL NOTICE OF LIABILITY. FAILURE TO SEND SUCH INFORMATION WITHIN
SUCH THIRTY-SEVEN DAY TIME PERIOD SHALL RENDER THE OWNER LIABLE FOR THE
PENALTY PRESCRIBED BY THIS SECTION. WHERE THE LESSOR COMPLIES WITH THE
S. 7508 19 A. 9508
PROVISIONS OF THIS PARAGRAPH, THE LESSEE OF SUCH VEHICLE ON THE DATE OF
SUCH VIOLATION SHALL BE DEEMED TO BE THE OWNER OF SUCH VEHICLE FOR
PURPOSES OF THIS SECTION, SHALL BE SUBJECT TO LIABILITY FOR THE
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO
SUBDIVISION (G) OF THIS SECTION.
2. (I) IN ANY POLITICAL SUBDIVISION WHICH HAS AUTHORIZED THE ADJUDI-
CATION OF LIABILITY IMPOSED UPON OWNERS BY THIS SECTION BY A PARKING
VIOLATIONS BUREAU, AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A
NOTICE OF LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS
SECTION SHALL NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE, PROVIDED THAT:
(A) PRIOR TO THE VIOLATION, THE LESSOR HAS FILED WITH THE BUREAU IN
ACCORDANCE WITH THE PROVISIONS OF SECTION TWO HUNDRED THIRTY-NINE OF
THIS CHAPTER; AND
(B) WITHIN THIRTY-SEVEN DAYS AFTER RECEIVING NOTICE FROM THE BUREAU OF
THE DATE AND TIME OF A LIABILITY, TOGETHER WITH THE OTHER INFORMATION
CONTAINED IN THE ORIGINAL NOTICE OF LIABILITY, THE LESSOR SUBMITS TO THE
BUREAU THE CORRECT NAME AND ADDRESS OF THE LESSEE OF THE VEHICLE IDENTI-
FIED IN THE NOTICE OF LIABILITY AT THE TIME OF SUCH VIOLATION, TOGETHER
WITH SUCH OTHER ADDITIONAL INFORMATION CONTAINED IN THE RENTAL, LEASE OR
OTHER CONTRACT DOCUMENT, AS MAY BE REASONABLY REQUIRED BY THE BUREAU
PURSUANT TO REGULATIONS THAT MAY BE PROMULGATED FOR SUCH PURPOSE.
(II) FAILURE TO COMPLY WITH CLAUSE (B) OF SUBPARAGRAPH (I) OF THIS
PARAGRAPH SHALL RENDER THE OWNER LIABLE FOR THE PENALTY PRESCRIBED IN
THIS SECTION.
(III) WHERE THE LESSOR COMPLIES WITH THE PROVISIONS OF THIS PARAGRAPH,
THE LESSEE OF SUCH VEHICLE ON THE DATE OF SUCH VIOLATION SHALL BE DEEMED
TO BE THE OWNER OF SUCH VEHICLE FOR PURPOSES OF THIS SECTION, SHALL BE
SUBJECT TO LIABILITY FOR SUCH VIOLATION PURSUANT TO THIS SECTION AND
SHALL BE SENT A NOTICE OF LIABILITY PURSUANT TO THIS SECTION AND SHALL
BE SENT A NOTICE OF LIABILITY PURSUANT TO SUBDIVISION (G) OF THIS
SECTION.
(K) 1. IF THE OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION WAS NOT THE OPERATOR OF
THE VEHICLE AT THE TIME OF THE VIOLATION, THE OWNER MAY MAINTAIN AN
ACTION FOR INDEMNIFICATION AGAINST THE OPERATOR.
2. NOTWITHSTANDING ANY OTHER PROVISION OF THIS SECTION, NO OWNER OF A
VEHICLE SHALL BE SUBJECT TO A MONETARY FINE IMPOSED PURSUANT TO THIS
SECTION IF THE OPERATOR OF SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH-
OUT THE CONSENT OF THE OWNER AT THE TIME SUCH OPERATOR FAILED TO COMPLY
WITH THE PROVISIONS OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE.
FOR PURPOSES OF THIS SUBDIVISION THERE SHALL BE A PRESUMPTION THAT THE
OPERATOR OF SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH THE CONSENT OF
THE OWNER AT THE TIME SUCH OPERATOR FAILED TO COMPLY WITH THE PROVISIONS
OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE.
(L) NOTHING IN THIS SECTION SHALL BE CONSTRUED TO LIMIT THE LIABILITY
OF AN OPERATOR OF A VEHICLE FOR ANY VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE.
(M) IN ANY SUCH POLITICAL SUBDIVISION WHICH ADOPTS A DEMONSTRATION
PROGRAM PURSUANT TO SUBDIVISION (A) OF THIS SECTION, SUCH POLITICAL
SUBDIVISION SHALL SUBMIT AN ANNUAL REPORT ON THE RESULTS OF THE USE OF A
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM TO THE GOVER-
NOR, THE TEMPORARY PRESIDENT OF THE SENATE AND THE SPEAKER OF THE ASSEM-
BLY ON OR BEFORE JUNE FIRST, TWO THOUSAND EIGHTEEN AND ON THE SAME DATE
IN EACH SUCCEEDING YEAR IN WHICH THE DEMONSTRATION PROGRAM IS OPERABLE.
SUCH REPORT SHALL INCLUDE, BUT NOT BE LIMITED TO:
S. 7508 20 A. 9508
1. A DESCRIPTION OF THE LOCATION WHERE RAILROAD GRADE CROSSING PHOTO
VIOLATION-MONITORING SYSTEM WAS USED;
2. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED FOR THE YEAR PRECEDING THE INSTALLATION OF SUCH SYSTEM,
TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE DEPARTMENT;
3. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED, TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE
DEPARTMENT;
4. THE NUMBER OF VIOLATIONS RECORDED AT EACH INTERSECTION WHERE A
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM IS USED AND IN
THE AGGREGATE ON A DAILY, WEEKLY, AND MONTHLY BASIS;
5. THE TOTAL NUMBER OF NOTICES OF LIABILITY ISSUED FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
6. THE NUMBER OF FINES AND TOTAL AMOUNT OF FINES PAID AFTER FIRST
NOTICE OF LIABILITY ISSUED FOR VIOLATIONS RECORDED BY SUCH SYSTEMS;
7. THE NUMBER OF VIOLATIONS ADJUDICATED AND RESULTS OF SUCH ADJUDI-
CATIONS INCLUDING BREAKDOWNS OF DISPOSITIONS MADE FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
8. THE TOTAL AMOUNT OF REVENUE REALIZED BY SUCH POLITICAL SUBDIVISION
FROM SUCH ADJUDICATIONS;
9. EXPENSES INCURRED BY SUCH POLITICAL SUBDIVISION IN CONNECTION WITH
THE PROGRAM; AND
10. QUALITY OF THE ADJUDICATION PROCESS AND ITS RESULTS.
(N) IT SHALL BE AN AFFIRMATIVE DEFENSE TO ANY PROSECUTION FOR A
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO
A LOCAL LAW OR ORDINANCE ADOPTED PURSUANT TO THIS SECTION THAT THERE IS
VERIFIED EVIDENCE THAT THE RAILROAD SIGNAL INDICATIONS WERE MALFUNCTION-
ING AT THE TIME OF THE ALLEGED VIOLATION.
§ 10. The vehicle and traffic law is amended by adding a new section
1633 to read as follows:
§ 1633. RAILROAD GRADE CROSSING ENFORCEMENT; DEMONSTRATION PROGRAM.
(A) 1. NOTWITHSTANDING ANY OTHER PROVISION OF LAW, THE LONG ISLAND RAIL
ROAD AND THE METRO-NORTH COMMUTER RAILROAD (HEREINAFTER REFERRED TO AS
"THE COMMUTER RAILROADS") ARE HEREBY AUTHORIZED AND EMPOWERED TO IMPLE-
MENT A DEMONSTRATION PROGRAM IMPOSING MONETARY LIABILITY ON THE OWNER OF
A VEHICLE FOR FAILURE OF AN OPERATOR THEREOF TO COMPLY WITH SECTION
ELEVEN HUNDRED SEVENTY OF THIS CHAPTER. SUCH DEMONSTRATION PROGRAM SHALL
EMPOWER EACH OF THE COMMUTER RAILROADS TO INSTALL AND OPERATE RAILROAD
GRADE CROSSING PHOTO VERIFICATION-MONITORING DEVICES AT ANY RAILROAD
SIGN OR SIGNAL THAT INDICATES THE APPROACH OF ONE OF ITS TRAINS. A
VIOLATION COMMITTED PURSUANT TO THE PROVISIONS OF THIS SECTION SHALL BE
DEEMED A TRAFFIC INFRACTION, AND ADJUDICATION OF THE TRAFFIC INFRACTION
AGAINST THE OWNER SHALL BE IN ACCORDANCE WITH THE PROVISIONS OF THIS
CHAPTER.
2. SUCH DEMONSTRATION PROGRAM SHALL UTILIZE NECESSARY TECHNOLOGIES TO
ENSURE, TO THE EXTENT PRACTICABLE, THAT PHOTOGRAPHS PRODUCED BY SUCH
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEMS SHALL NOT
INCLUDE IMAGES THAT IDENTIFY THE DRIVER, THE PASSENGERS OR THE CONTENTS
OF THE VEHICLE. PROVIDED, HOWEVER, THAT NO NOTICE OF LIABILITY ISSUED
PURSUANT TO THIS SECTION SHALL BE DISMISSED SOLELY BECAUSE A PHOTOGRAPH
OR PHOTOGRAPHS ALLOW FOR THE IDENTIFICATION OF THE CONTENTS OF A VEHI-
CLE, PROVIDED THAT THE COMMUTER RAILROAD HAS MADE A REASONABLE EFFORT TO
COMPLY WITH THE PROVISIONS OF THIS PARAGRAPH.
S. 7508 21 A. 9508
(B) WITHIN THE JURISDICTION OF ANY SUCH COMMUTER RAILROAD PURSUANT TO
SUBDIVISION (A) OF THIS SECTION, AND SUBJECT TO THE ADJUDICATORY PROCESS
OF THE APPROPRIATE POLITICAL SUBDIVISION, THE OWNER OF A VEHICLE SHALL
BE LIABLE FOR A PENALTY IMPOSED PURSUANT TO THIS SECTION IF SUCH VEHICLE
WAS USED OR OPERATED WITH THE PERMISSION OF THE OWNER, EXPRESS OR
IMPLIED, IN VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS CHAPTER,
AND SUCH VIOLATION IS EVIDENCED BY INFORMATION OBTAINED FROM A RAILROAD
GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM; PROVIDED, HOWEVER,
THAT NO OWNER OF A VEHICLE SHALL BE LIABLE FOR A PENALTY IMPOSED PURSU-
ANT TO THIS SECTION WHERE THE OPERATOR OF SUCH VEHICLE HAS BEEN
CONVICTED OF THE UNDERLYING VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY
OF THIS CHAPTER.
(C) FOR PURPOSES OF THIS SECTION, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANING:
1. "OWNER" SHALL HAVE THE MEANING PROVIDED IN ARTICLE TWO-B OF THIS
CHAPTER;
2. "RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM" SHALL
MEAN A VEHICLE SENSOR INSTALLED TO WORK IN CONJUNCTION WITH A RAILROAD
SIGN OR SIGNAL WHICH AUTOMATICALLY PRODUCES TWO OR MORE PHOTOGRAPHS, TWO
OR MORE MICROPHOTOGRAPHS, A VIDEOTAPE OR OTHER RECORDED IMAGES OF EACH
VEHICLE AT THE TIME IT IS USED OR OPERATED IN VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS CHAPTER;
3. "POLITICAL SUBDIVISION" SHALL MEAN A COUNTY, CITY, TOWN OR VILLAGE
LOCATED IN THE METROPOLITAN COMMUTER TRANSPORTATION DISTRICT, AS SUCH
DISTRICT IS DEFINED IN SECTION TWELVE HUNDRED SIXTY-TWO OF THE PUBLIC
AUTHORITIES LAW;
(D) A CERTIFICATE, SWORN TO OR AFFIRMED BY A TECHNICIAN EMPLOYED BY
THE COMMUTER RAILROAD WHERE THE CHARGED VIOLATION OCCURRED, OR A FACSIM-
ILE THEREOF, BASED UPON INSPECTION OF PHOTOGRAPHS, MICROPHOTOGRAPHS,
VIDEOTAPE OR OTHER RECORDED IMAGES PRODUCED BY A RAILROAD GRADE CROSSING
PHOTO VIOLATION-MONITORING SYSTEM, SHALL BE PRIMA FACIE EVIDENCE OF THE
FACTS CONTAINED THEREIN. ANY PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE
OR OTHER RECORDED IMAGES EVIDENCING SUCH A VIOLATION SHALL BE AVAILABLE
FOR INSPECTION IN ANY PROCEEDING TO ADJUDICATE THE LIABILITY FOR SUCH
VIOLATION PURSUANT TO LAW.
(E) AN OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY
OF THIS CHAPTER PURSUANT TO A RAILROAD GRADE CROSSING DEMONSTRATION
PROJECT ADOPTED PURSUANT TO THIS SECTION SHALL BE LIABLE FOR MONETARY
PENALTIES NOT TO EXCEED TWO HUNDRED FIFTY DOLLARS FOR EACH VIOLATION;
PROVIDED, HOWEVER, THAT AN ADJUDICATING AUTHORITY MAY PROVIDE FOR AN
ADDITIONAL PENALTY OF NOT IN EXCESS OF FIFTY DOLLARS FOR EACH VIOLATION
FOR THE FAILURE TO RESPOND TO A NOTICE OF LIABILITY WITHIN THE
PRESCRIBED PERIOD OF TIME.
(F) AN IMPOSITION OF LIABILITY PURSUANT TO THIS SECTION SHALL NOT BE
DEEMED A CONVICTION AS AN OPERATOR AND SHALL NOT BE MADE PART OF THE
OPERATING RECORD OF THE PERSON UPON WHOM SUCH LIABILITY IS IMPOSED NOR
SHALL IT BE USED FOR INSURANCE PURPOSES IN THE PROVISION OF THE MOTOR
VEHICLE INSURANCE COVERAGE.
(G) 1. A NOTICE OF LIABILITY SHALL BE SENT BY FIRST CLASS MAIL TO EACH
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION. PERSONAL
DELIVERY ON THE OWNER SHALL NOT BE REQUIRED. A MANUAL OR AUTOMATIC
RECORD OF MAILING PREPARED IN THE ORDINARY COURSE OF BUSINESS SHALL BE
PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN.
2. A NOTICE OF LIABILITY SHALL CONTAIN THE NAME AND ADDRESS OF THE
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
S. 7508 22 A. 9508
EN HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION, THE REGIS-
TRATION NUMBER OF THE VEHICLE INVOLVED IN SUCH VIOLATION, THE LOCATION
WHERE SUCH VIOLATION TOOK PLACE, THE DATE AND TIME OF SUCH VIOLATION AND
THE IDENTIFICATION NUMBER OF THE CAMERA WHICH RECORDED THE VIOLATION OR
OTHER DOCUMENT LOCATOR NUMBER.
3. THE NOTICE OF LIABILITY SHALL CONTAIN INFORMATION ADVISING THE
PERSON CHARGED OF THE MANNER AND THE TIME IN WHICH HE OR SHE MAY CONTEST
THE LIABILITY ALLEGED IN THE NOTICE. SUCH NOTICE OF LIABILITY SHALL ALSO
CONTAIN A WARNING TO ADVISE THE PERSON CHARGED THAT FAILURE TO CONTEST
IN THE MANNER AND TIME PROVIDED SHALL BE DEEMED AN ADMISSION OF LIABIL-
ITY AND THAT A DEFAULT JUDGMENT MAY BE ENTERED THEREON.
4. THE NOTICE OF LIABILITY SHALL BE PREPARED AND MAILED BY THE COMMU-
TER RAILROAD, OR BY ANY OTHER ENTITY AUTHORIZED BY SUCH COMMUTER RAIL-
ROAD TO PREPARE AND MAIL SUCH NOTIFICATION OF VIOLATION.
(H) ADJUDICATION OF THE LIABILITY IMPOSED UPON OWNERS BY THIS SECTION
SHALL BE BY THE COURT HAVING JURISDICTION OVER TRAFFIC INFRACTIONS,
EXCEPT THAT IF A POLITICAL SUBDIVISION HAS ESTABLISHED AN ADMINISTRATIVE
TRIBUNAL TO HEAR AND DETERMINE COMPLAINTS OF TRAFFIC INFRACTIONS CONSTI-
TUTING PARKING, STANDING OR STOPPING VIOLATIONS SUCH POLITICAL SUBDIVI-
SION MAY, BY LOCAL LAW, AUTHORIZE SUCH ADJUDICATION BY SUCH TRIBUNAL.
(I) IF AN OWNER RECEIVES A NOTICE OF LIABILITY PURSUANT TO THIS
SECTION FOR ANY TIME PERIOD DURING WHICH THE VEHICLE WAS REPORTED TO A
LAW ENFORCEMENT AGENCY AS HAVING BEEN STOLEN, IT SHALL BE A VALID
DEFENSE TO AN ALLEGATION OF LIABILITY FOR A VIOLATION OF SECTION ELEVEN
HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION THAT THE VEHI-
CLE HAD BEEN REPORTED TO THE POLICE AS STOLEN PRIOR TO THE TIME THE
VIOLATION OCCURRED AND HAS NOT BEEN RECOVERED BY SUCH TIME. FOR PURPOSES
OF ASSERTING THE DEFENSE PROVIDED BY THIS SUBDIVISION IT SHALL BE SUFFI-
CIENT THAT A CERTIFIED COPY OF A POLICE REPORT ON THE STOLEN VEHICLE BE
SENT BY FIRST CLASS MAIL TO THE COURT HAVING JURISDICTION OR PARKING
VIOLATIONS BUREAU.
(J) 1. IN ANY POLITICAL SUBDIVISION WHERE THE ADJUDICATION OF LIABIL-
ITY IMPOSED UPON OWNERS PURSUANT TO THIS SECTION IS BY A COURT HAVING
JURISDICTION, AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A NOTICE OF
LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS SECTION SHALL
NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF
THIS CHAPTER, PROVIDED THAT HE OR SHE SEND TO THE COURT HAVING JURISDIC-
TION A COPY OF THE RENTAL, LEASE OR OTHER SUCH CONTRACT DOCUMENT COVER-
ING SUCH VEHICLE ON THE DATE OF THE VIOLATION, WITH THE NAME AND ADDRESS
OF THE LESSEE CLEARLY LEGIBLE, WITHIN THIRTY-SEVEN DAYS AFTER RECEIVING
NOTICE FROM THE COURT OF THE DATE AND TIME OF SUCH VIOLATION, TOGETHER
WITH THE OTHER INFORMATION CONTAINED IN THE ORIGINAL NOTICE OF LIABIL-
ITY. FAILURE TO SEND SUCH INFORMATION WITHIN SUCH THIRTY-SEVEN DAY TIME
PERIOD SHALL RENDER THE OWNER LIABLE FOR THE PENALTY PRESCRIBED BY THIS
SECTION. WHERE THE LESSOR COMPLIES WITH THE PROVISIONS OF THIS PARA-
GRAPH, THE LESSEE OF SUCH VEHICLE ON THE DATE OF SUCH VIOLATION SHALL BE
DEEMED TO BE THE OWNER OF SUCH VEHICLE FOR PURPOSES OF THIS SECTION,
SHALL BE SUBJECT TO LIABILITY FOR THE VIOLATION OF SECTION ELEVEN
HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION AND SHALL BE
SENT A NOTICE OF LIABILITY PURSUANT TO SUBDIVISION (G) OF THIS SECTION.
2. (I) IN ANY POLITICAL SUBDIVISION WHICH HAS AUTHORIZED THE ADJUDI-
CATION OF LIABILITY IMPOSED UPON OWNERS BY THIS SECTION BY A PARKING
VIOLATIONS BUREAU, AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A
NOTICE OF LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS
SECTION SHALL NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS CHAPTER, PROVIDED THAT:
S. 7508 23 A. 9508
(A) PRIOR TO THE VIOLATION, THE LESSOR HAS FILED WITH THE BUREAU IN
ACCORDANCE WITH THE PROVISIONS OF SECTION TWO HUNDRED THIRTY-NINE OF
THIS CHAPTER; AND
(B) WITHIN THIRTY-SEVEN DAYS AFTER RECEIVING NOTICE FROM THE BUREAU OF
THE DATE AND TIME OF A LIABILITY, TOGETHER WITH THE OTHER INFORMATION
CONTAINED IN THE ORIGINAL NOTICE OF LIABILITY, THE LESSOR SUBMITS TO THE
BUREAU THE CORRECT NAME AND ADDRESS OF THE LESSEE OF THE VEHICLE IDENTI-
FIED IN THE NOTICE OF LIABILITY AT THE TIME OF SUCH VIOLATION, TOGETHER
WITH SUCH OTHER ADDITIONAL INFORMATION CONTAINED IN THE RENTAL, LEASE OR
OTHER CONTRACT DOCUMENT, AS MAY BE REASONABLY REQUIRED BY THE BUREAU
PURSUANT TO REGULATIONS THAT MAY BE REASONABLY REQUIRED BY THE BUREAU
PURSUANT TO REGULATIONS THAT MAY BE PROMULGATED FOR SUCH PURPOSE.
(II) FAILURE TO COMPLY WITH CLAUSE (B) OF SUBPARAGRAPH (I) OF THIS
PARAGRAPH SHALL RENDER THE OWNER LIABLE FOR THE PENALTY PRESCRIBED IN
THIS SECTION.
(III) WHERE THE LESSOR COMPLIES WITH THE PROVISION OF THIS PARAGRAPH,
THE LESSEE OF SUCH VEHICLE ON THE DATE OF SUCH VIOLATION SHALL BE DEEMED
TO BE THE OWNER OF SUCH VEHICLE FOR PURPOSES OF THIS SECTION, SHALL BE
SUBJECT TO LIABILITY FOR SUCH VIOLATION PURSUANT TO THIS SECTION AND
SHALL BE SENT A NOTICE OF LIABILITY PURSUANT TO SUBDIVISION (G) OF THIS
SECTION.
(K) 1. IF THE OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION WAS NOT THE OPERATOR OF
THE VEHICLE AT THE TIME OF THE VIOLATION, THE OWNER MAY MAINTAIN AN
ACTION FOR INDEMNIFICATION AGAINST THE OPERATOR.
2. NOTWITHSTANDING ANY OTHER PROVISION OF THIS SECTION, NO OWNER OF A
VEHICLE SHALL BE SUBJECT TO A MONETARY FINE IMPOSED PURSUANT TO THIS
SECTION IF THE OPERATOR OF SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH-
OUT THE CONSENT OF THE OWNER AT THE TIME SUCH OPERATOR FAILED TO OBEY A
RAILROAD SIGN OR SIGNAL INDICATING THE APPROACH OF A TRAIN. FOR PURPOSES
OF THIS SUBDIVISION THERE SHALL BE A PRESUMPTION THAT THE OPERATOR OF
SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH THE CONSENT OF THE OWNER AT
THE TIME SUCH OPERATOR FAILED TO OBEY A RAILROAD SIGN OR SIGNAL INDICAT-
ING THE APPROACH OF A TRAIN.
(L) NOTHING IN THIS SECTION SHALL BE CONSTRUED TO LIMIT THE LIABILITY
OF AN OPERATOR OF A VEHICLE FOR ANY VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS CHAPTER.
(M) WHERE A COMMUTER RAILROAD ADOPTS A DEMONSTRATION PROGRAM PURSUANT
TO SUBDIVISION (A) OF THIS SECTION, SUCH RAILROAD SHALL SUBMIT AN ANNUAL
REPORT ON THE RESULTS OF THE USE OF A RAILROAD GRADE CROSSING PHOTO
VIOLATION-MONITORING SYSTEM TO THE GOVERNOR, THE TEMPORARY PRESIDENT OF
THE SENATE AND THE SPEAKER OF THE ASSEMBLY ON OR BEFORE JUNE FIRST, TWO
THOUSAND EIGHTEEN AND ON THE SAME DATE IN EACH SUCCEEDING YEAR IN WHICH
THE DEMONSTRATION PROGRAM IS OPERABLE. SUCH REPORT SHALL INCLUDE, BUT
NOT BE LIMITED TO:
1. A DESCRIPTION OF THE LOCATIONS WHERE RAILROAD GRADE CROSSING PHOTO
VIOLATION-MONITORING SYSTEMS WERE USED;
2. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED FOR THE YEAR PRECEDING THE INSTALLATION OF SUCH SYSTEM,
TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE DEPARTMENT;
3. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED, TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE
DEPARTMENT;
S. 7508 24 A. 9508
4. THE NUMBER OF VIOLATIONS RECORDED AT EACH INTERSECTION WHERE A
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM IS USED AND IN
THE AGGREGATE ON A DAILY, WEEKLY, AND MONTHLY BASIS;
5. THE TOTAL NUMBER OF NOTICES OF LIABILITY ISSUED FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
6. THE NUMBER OF FINES AND TOTAL AMOUNT OF FINES PAID AFTER FIRST
NOTICE OF LIABILITY ISSUED FOR VIOLATIONS RECORDED BY SUCH SYSTEMS;
7. THE NUMBER OF VIOLATIONS ADJUDICATED AND RESULTS OF SUCH ADJUDI-
CATIONS INCLUDING BREAKDOWNS OF DISPOSITIONS MADE FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
8. THE TOTAL AMOUNT OF REVENUE REALIZED BY ALL APPLICABLE POLITICAL
SUBDIVISION FROM SUCH ADJUDICATIONS;
9. EXPENSES INCURRED BY SUCH COMMUTER RAILROAD IN CONNECTION WITH THE
PROGRAM; AND
10. QUALITY OF THE ADJUDICATION PROCESS AND ITS RESULTS.
(N) IT SHALL BE AN AFFIRMATIVE DEFENSE TO ANY PROSECUTION FOR A
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO
A LOCAL LAW OR ORDINANCE ADOPTED PURSUANT TO THIS SECTION THAT THERE IS
VERIFIED EVIDENCE THAT THE RAILROAD SIGNAL INDICATIONS WERE MALFUNCTION-
ING AT THE TIME OF THE ALLEGED VIOLATION.
§ 11. The opening paragraph of subdivision 1 of section 1803 of the
vehicle and traffic law, as amended by chapter 385 of the laws of 1999,
is amended to read as follows:
Except as otherwise provided in subdivision five of section two
hundred twenty-seven of this chapter [and as provided in], SECTION
SIXTEEN HUNDRED THIRTY-THREE OF THIS CHAPTER AND section eleven hundred
ninety-seven of this chapter, section ninety of the state finance law
and sections fourteen-f and one hundred forty of the transportation law,
all fines and penalties collected under a sentence or judgment of
conviction of a violation of this chapter or of any act relating to the
use of highways by motor vehicles or trailers, now in force or hereafter
enacted, shall be distributed in the following manner:
§ 12. Section 1803 of the vehicle and traffic law is amended by adding
a new subdivision 10 to read as follows:
10. WHERE A COMMUTER RAILROAD ESTABLISHES A RAILROAD GRADE CROSSING
DEMONSTRATION PROGRAM PURSUANT TO SECTION SIXTEEN HUNDRED THIRTY-THREE
OF THIS CHAPTER, ALL FINES, PENALTIES AND FORFEITURES COLLECTED PURSUANT
TO SUCH SECTION SHALL BE PAID TO THE COUNTY, CITY, TOWN, OR VILLAGE
HAVING JURISDICTION OF THE RAILROAD GRADE CROSSING.
§ 13. Subdivision 2 of section 87 of the public officers law is
amended by adding a new paragraph (p) to read as follows:
(P) ARE PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR OTHER RECORDED
IMAGES PREPARED UNDER THE AUTHORITY OF SECTION ELEVEN HUNDRED SEVENTY-A
OR SECTION SIXTEEN HUNDRED THIRTY-THREE OF THE VEHICLE AND TRAFFIC LAW.
§ 14. This act shall take effect immediately; provided, however, that:
(a) sections one, two, seven and eight of this act of this act shall
take effect on the first of November next succeeding the date on which
it shall have become a law;
(b) sections three, four, five and six of this act shall take effect
October 1, 2018; and provided, further that:
(c) sections nine, ten, eleven, twelve and thirteen of this act shall
take effect on the thirtieth day after it shall have become a law.
PART H
S. 7508 25 A. 9508
Section 1. Paragraph a of section 1 of part FF of chapter 55 of the
laws of 2017 relating to motor vehicles equipped with autonomous vehicle
technology, is amended to read as follows:
a. Notwithstanding the provisions of section 1226 of the vehicle and
traffic law, the New York state commissioner of motor vehicles may
approve demonstrations and tests consisting of the operation of a motor
vehicle equipped with autonomous vehicle technology while such motor
vehicle is engaged in the use of such technology on public highways
within this state for the purposes of demonstrating and assessing the
current development of autonomous vehicle technology and to begin iden-
tifying potential impacts of such technology on safety, traffic control,
traffic enforcement, emergency services, and such other areas as may be
identified by such commissioner. Provided, however, that such [demon-
strations and tests shall only take place under the direct supervision
of the New York state police. Such] demonstrations and tests shall take
place in a manner and form prescribed by the commissioner of motor vehi-
cles including, but not limited to: a requirement that a natural person
holding a valid license for the operation of the motor vehicle's class
be present within such vehicle for the duration of the time it is oper-
ated on public highways; a requirement that the motor vehicle utilized
in such demonstrations and tests complies with all applicable federal
motor vehicle safety standards and New York state motor vehicle
inspection standards; and a requirement that the motor vehicle utilized
in such demonstrations and tests has in place, at a minimum, financial
security in the amount of five million dollars. Nothing in this act
shall authorize the motor vehicle utilized in such demonstrations and
tests to operate in violation of article 22 or title 7 of the vehicle
and traffic law, excluding section 1226 of such law.
§ 2. Section 2 of part FF of chapter 55 of the laws of 2017 relating
to motor vehicles equipped with autonomous vehicle technology, is
amended to read as follows:
§ 2. The commissioner of motor vehicles shall, in consultation with
the superintendent of state police, submit a report to the governor, the
temporary president of the senate, the speaker of the assembly, and the
chairs of the senate and assembly transportation committees on the
demonstrations and tests authorized by section one of this act. Such
report shall include, but not be limited to, a description of the param-
eters and purpose of such demonstrations and tests, the location or
locations where demonstrations and tests were conducted, the demon-
strations' and tests' impacts on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such commissioner shall submit such report on
or before June [1, 2018] FIRST OF EACH YEAR SECTION ONE OF THIS ACT
REMAINS IN EFFECT.
§ 3. Section 3 of part FF of chapter 55 of the laws of 2017 relating
to motor vehicles equipped with autonomous vehicle technology, is
amended to read as follows:
§ 3. This act shall take effect April 1, 2017; provided, however, that
section one of this act shall expire and be deemed repealed April 1,
[2018] 2020.
§ 4. a. The New York state commissioner of motor vehicles may approve
demonstrations and tests consisting of the operation of a motor vehicle
equipped with autonomous vehicle technology while such motor vehicle is
engaged in the use of such technology on public highways within this
state for the purposes of demonstrating and assessing the current devel-
opment of autonomous vehicle technology and to begin identifying poten-
S. 7508 26 A. 9508
tial impacts of such technology on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such demonstrations and tests shall take
place in a manner and form prescribed by the commissioner of motor vehi-
cles including, but not limited to: a requirement that the motor vehicle
utilized in such demonstrations and tests complies with all applicable
federal motor vehicle safety standards and New York state motor vehicle
inspection standards; and a requirement that the motor vehicle utilized
in such demonstrations and tests has in place, at a minimum, financial
security in the amount of five million dollars. Nothing in this act
shall authorize the motor vehicle utilized in such demonstrations and
tests to operate in violation of article 22 or title 7 of the vehicle
and traffic law, excluding section 1226 of such law.
b. For the purposes of this section, the term "autonomous vehicle
technology" shall mean the hardware and software that are collectively
capable of performing part or all of the dynamic driving task on a
sustained basis, and the term "dynamic driving task" shall mean all of
the real-time operational and tactical functions required to operate a
vehicle in on-road traffic, excluding the strategic functions such as
trip scheduling and selection of destinations and waypoints.
§ 5. The commissioner of motor vehicles shall, in consultation with
the superintendent of state police, submit a report to the governor, the
temporary president of the senate, the speaker of the assembly, and the
chairs of the senate and assembly transportation committees on the
demonstrations and tests authorized by section four of this act. Such
report shall include, but not be limited to, a description of the param-
eters and purpose of such demonstrations and tests, the location or
locations where demonstrations and tests were conducted, the demon-
strations' and tests' impacts on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such commissioner shall submit such report on
or before June first of each year section four of this act remains in
effect.
§ 6. Section 1226 of the vehicle and traffic law is REPEALED.
§ 7. The commissioner of motor vehicles and the superintendent of
financial services shall establish regulations consistent with this act.
§ 8. This act shall take effect immediately; provided, however, that:
(a) the amendments to subdivision a of section 1 of part FF of chapter
55 of the laws of 2017 made by section one of this act shall not affect
the repeal of such section and shall be deemed to be repealed therewith;
and
(b) sections four, five and six of this act shall take effect April 1,
2020.
PART I
Section 1. The closing paragraph of subdivision 3 of section 99-a of
the state finance law, as amended by section 3 of part GG of chapter 55
of the laws of 2017, is amended to read as follows:
The comptroller may require such reporting and record keeping as he or
she deems necessary to ensure the proper distribution of moneys in
accordance with applicable laws. A justice court or the Nassau and
Suffolk counties traffic and parking violations agencies or the city of
Buffalo traffic violations agency [or the city of New York pursuant to
article two-A of the vehicle and traffic law] may utilize these proce-
S. 7508 27 A. 9508
dures only when permitted by the comptroller, and such permission, once
given, may subsequently be withdrawn by the comptroller on due notice.
§ 2. The closing paragraph of subdivision 3 of section 99-a of the
state finance law, as amended by section 10 of chapter 157 of the laws
of 2017, is amended to read as follows:
The comptroller may require such reporting and record keeping as he or
she deems necessary to ensure the proper distribution of moneys in
accordance with applicable laws. A justice court or the Nassau and
Suffolk counties traffic and parking violations agencies or the city of
Buffalo traffic violations agency or the city of Rochester traffic
violations agency [or the city of New York pursuant to article two-A of
the vehicle and traffic law] may utilize these procedures only when
permitted by the comptroller, and such permission, once given, may
subsequently be withdrawn by the comptroller on due notice.
§ 3. This act shall take effect immediately; provided, however, that
the amendments to the closing paragraph of subdivision 3 of section 99-a
of the state finance law as made by section two of this act shall take
effect on the same date and in the same manner as section 10 of chapter
157 of the laws of 2017 takes effect, and shall be subject to the expi-
ration of such subdivision pursuant to section 4 of part GG of chapter
55 of the laws of 2017, as amended, and shall be deemed expired there-
with.
PART J
Section 1. The vehicle and traffic law is amended by adding a new
article 12-D to read as follows:
ARTICLE 12-D
PRE-LICENSING COURSE INTERNET PILOT PROGRAM
SECTION 399-P. PRE-LICENSING COURSE INTERNET PILOT PROGRAM.
399-Q. APPLICATION.
399-R. REGULATIONS AND FEES.
399-S. PILOT PROGRAM SCOPE AND DURATION.
399-T. REPORT BY COMMISSIONER.
§ 399-P. PRE-LICENSING COURSE INTERNET PILOT PROGRAM. THE COMMISSIONER
SHALL ESTABLISH, BY REGULATION, A COMPREHENSIVE PILOT PROGRAM TO ALLOW
USE OF THE INTERNET, FOR THE ADMINISTRATION AND COMPLETION OF AN
APPROVED PRE-LICENSING COURSE, WHICH SHALL BE DEEMED THE EQUIVALENT OF
THE COURSE REQUIRED BY SUBPARAGRAPH (I) OF PARAGRAPH (A) OF SUBDIVISION
FOUR OF SECTION FIVE HUNDRED TWO OF THIS CHAPTER.
§ 399-Q. APPLICATION. AN APPLICANT FOR PARTICIPATION IN THE PILOT
PROGRAM ESTABLISHED PURSUANT TO THIS ARTICLE SHALL BE AN APPROVED SPON-
SOR OF AN INTERNET ACCIDENT PREVENTION COURSE, PURSUANT TO ARTICLE
TWELVE-C OF THIS TITLE, PRIOR TO THE EFFECTIVE DATE OF THIS ARTICLE. IN
ORDER TO BE APPROVED FOR PARTICIPATION IN SUCH PILOT PROGRAM, THE COURSE
MUST COMPLY WITH PROVISIONS OF LAW, RULES AND REGULATIONS APPLICABLE
THERETO. THE COMMISSIONER MAY, IN HIS OR HER DISCRETION, IMPOSE A FEE
FOR THE SUBMISSION OF EACH APPLICATION. SUCH FEE SHALL NOT EXCEED SEVEN
THOUSAND FIVE HUNDRED DOLLARS, WHICH SHALL BE DEPOSITED IN THE DEDICATED
HIGHWAY AND BRIDGE TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-
NINE-B OF THE STATE FINANCE LAW.
§ 399-R. REGULATIONS AND FEES. 1. THE COMMISSIONER IS AUTHORIZED TO
PROMULGATE ANY RULES AND REGULATIONS NECESSARY TO IMPLEMENT THE
PROVISIONS OF THIS ARTICLE AND TO INSURE THAT THE INTERNET PILOT
PROGRAM, AS APPROVED BY THE COMMISSIONER, CAN VALIDATE: STUDENT IDENTITY
AT REGISTRATION AND THROUGHOUT THE COURSE; PARTICIPATION THROUGHOUT THE
S. 7508 28 A. 9508
COURSE; THAT TIME THE REQUIREMENTS ARE MET; AND SUCCESSFUL COMPLETION OF
THE COURSE. PROVIDED, HOWEVER, THAT ANY RULES AND REGULATIONS PROMULGAT-
ED PURSUANT TO THIS ARTICLE SHALL NOT STIPULATE ANY PARTICULAR LOCATION
FOR DELIVERY OF A PRE-LICENSING COURSE OR LIMIT THE TIME OF DAY DURING
WHICH SUCH COURSE MAY BE TAKEN.
2. THE COMMISSIONER IS AUTHORIZED TO IMPOSE A FEE UPON EACH PRE-LI-
CENSING COURSE SPONSORING AGENCY APPROVED TO DELIVER SUCH COURSE, WHICH
SHALL NOT EXCEED EIGHT DOLLARS FOR EACH STUDENT WHO COMPLETES SUCH
COURSE, AND WHICH SHALL BE DEPOSITED IN THE DEDICATED HIGHWAY AND BRIDGE
TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-NINE-B OF THE STATE
FINANCE LAW.
§ 399-S. PILOT PROGRAM SCOPE AND DURATION. THE COMMISSIONER SHALL
CONDUCT A PILOT PROGRAM DESIGNED TO EVALUATE UTILIZING THE INTERNET FOR
DELIVERING AN APPROVED PRE-LICENSING COURSE, WHICH SHALL BE DEEMED THE
EQUIVALENT OF THE COURSE REQUIRED BY SUBPARAGRAPH (I) OF PARAGRAPH (A)
OF SUBDIVISION FOUR OF SECTION FIVE HUNDRED TWO OF THIS CHAPTER, BY
PERMITTING QUALIFIED APPLICANTS TO PARTICIPATE IN THE PILOT PROGRAM FOR
A PERIOD OF FIVE YEARS.
§ 399-T. REPORT BY COMMISSIONER. WITHIN FIVE YEARS OF THE ESTABLISH-
MENT AND IMPLEMENTATION OF THIS ARTICLE, THE COMMISSIONER SHALL REPORT
TO THE GOVERNOR, THE TEMPORARY PRESIDENT OF THE SENATE AND THE SPEAKER
OF THE ASSEMBLY ON THE PRE-LICENSING COURSE INTERNET PILOT PROGRAM AND
ITS RESULTS. SUCH REPORTS SHALL INCLUDE RECOMMENDATIONS AS TO THE FUTURE
USE OF INTERNET AS AN EFFECTIVE WAY, IN ADDITION TO CLASSROOM PRESENTA-
TION, TO DELIVER TO THE PUBLIC APPROVED PRE-LICENSING COURSES, AND QUAL-
IFICATIONS FOR PARTICIPANTS IN SUCH APPROVED INTERNET DELIVERED
PROGRAMS.
§ 2. Paragraph (h) of subdivision 4 of section 502 of the vehicle and
traffic law, as added by section 1 of part L of chapter 59 of the laws
of 2009, is amended to read as follows:
(h) Course completion certificate fee. The fee for a course completion
certificate provided by the department to an entity that is approved by
the commissioner to offer the pre-licensing course, required by this
subdivision, for issuance by such entity to students upon their
completion of such pre-licensing course shall be one dollar. Such fee
shall be paid by such entity and shall not be charged to a person who
takes the course in any manner. THE PROVISIONS OF THIS PARAGRAPH SHALL
NOT APPLY TO A PRE-LICENSING COURSE ESTABLISHED PURSUANT TO ARTICLE
TWELVE-D OF THIS CHAPTER.
§ 3. This act shall take effect on the one hundred eightieth day after
it shall have become a law and shall expire and be deemed repealed five
years after the date that the pre-licensing course internet pilot
program is established and implemented by the commissioner of motor
vehicles pursuant to article 12-D of the vehicle and traffic law, as
added by section one of this act; provided that any rules and regu-
lations necessary to implement the provisions of this act on its effec-
tive date are authorized and directed to be completed on or before such
date; and provided, further, that the commissioner of motor vehicles
shall notify the legislative bill drafting commission of the date he or
she establishes and implements the pre-licensing course internet pilot
program pursuant to article 12-D of the vehicle and traffic law, as
added by section one of this act, in order that such commission may
maintain an accurate and timely effective data base of the official text
of the laws of the state of New York in furtherance of effecting the
provisions of section 44 of the legislative law and section 70-b of the
public officers law.
S. 7508 29 A. 9508
PART K
Section 1. Section 399-1 of the vehicle and traffic law, as amended by
section 1 of part D of chapter 58 of the laws of 2016, is amended to
read as follows:
§ 399-l. Application. Applicants for participation in the pilot
program established pursuant to this article shall be among those acci-
dent prevention course sponsoring agencies that have a course approved
by the commissioner pursuant to article twelve-B of this title prior to
the effective date of this article and which deliver such course to the
public. Provided, however, the commissioner may, in his or her
discretion, approve applications after such date. In order to be
approved for participation in such pilot program, the course must comply
with the provisions of law, rules and regulations applicable thereto.
The commissioner may, in his or her discretion, impose a fee for the
submission of each application to participate in the pilot program
established pursuant to this article. Such fee shall not exceed seven
thousand five hundred dollars. [The proceeds from such fee shall be
deposited by the comptroller into the special obligation reserve and
payment account of the dedicated highway and bridge trust fund estab-
lished pursuant to section eighty-nine-b of the state finance law for
the purposes established in this section.]
§ 2. Paragraph a of subdivision 5 of section 410 of the vehicle and
traffic law, as amended by section 4 of part D of chapter 58 of the laws
of 2016, is amended to read as follows:
a. The annual fee for registration or reregistration of a motorcycle
shall be eleven dollars and fifty cents. Beginning April first, nine-
teen hundred ninety-eight the annual fee for registration or reregistra-
tion of a motorcycle shall be seventeen dollars and fifty cents[, of
which two dollars and fifty cents shall be deposited 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 for the purposes established in this
section].
§ 3. Paragraph (c-1) of subdivision 2 of section 503 of the vehicle
and traffic law, as amended by section 5 of part D of chapter 58 of the
laws of 2016, is amended to read as follows:
(c-1) In addition to the fees established in paragraphs (b) and (c) of
this subdivision, a fee of fifty cents for each six months or portion
thereof of the period of validity shall be paid upon the issuance of any
permit, license or renewal of a license which is valid for the operation
of a motorcycle, except a limited use motorcycle. [Fees collected pursu-
ant to this paragraph shall be deposited 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 for the purposes established in this section.]
§ 4. Subdivision 5 of section 317 of the vehicle and traffic law is
REPEALED.
§ 5. Paragraph (b) of subdivision 1-a of section 318 of the vehicle
and traffic law, as amended by section 9 of part D of chapter 58 of the
laws of 2016, is amended to read as follows:
(b) Notwithstanding the provisions of paragraph (a) of this subdivi-
sion, an order of suspension issued pursuant to paragraph (a) or (e) of
this subdivision may be terminated if the registrant pays to the commis-
sioner a civil penalty in the amount of eight dollars for each day up to
thirty days for which financial security was not in effect, plus ten
S. 7508 30 A. 9508
dollars for each day from the thirty-first to the sixtieth day for which
financial security was not in effect, plus twelve dollars for each day
from the sixty-first to the ninetieth day for which financial security
was not in effect. [Of each eight dollar penalty, six dollars will be
deposited in the general fund and two dollars in 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 for the purposes established in this section.] Of each ten dollar
penalty collected, [six] EIGHT dollars will be deposited in the general
fund[, two dollars will be deposited in 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
for the purposes established in this section,] and two dollars shall be
deposited in the dedicated highway and bridge trust fund established
pursuant to section eighty-nine-b of the state finance law and the dedi-
cated mass transportation fund established pursuant to section eighty-
nine-c of the state finance law and distributed according to the
provisions of subdivision (d) of section three hundred one-j of the tax
law. Of each twelve dollar penalty collected, [six] EIGHT dollars will
be deposited into the general fund[, two dollars will be deposited 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 for the purposes established in this
section,] and four dollars shall be deposited in the dedicated highway
and bridge trust fund established pursuant to section eighty-nine-b of
the state finance law and the dedicated mass transportation fund estab-
lished pursuant to section eighty-nine-c of the state finance law and
distributed according to the provisions of subdivision (d) of section
three hundred one-j of the tax law. The foregoing provision shall apply
only once during any thirty-six month period and only if the registrant
surrendered the certificate of registration and number plates to the
commissioner not more than ninety days from the date of termination of
financial security or submits to the commissioner new proof of financial
security which took effect not more than ninety days from the termi-
nation of financial security.
§ 6. Subdivision 6 of section 423-a of the vehicle and traffic law is
REPEALED.
§ 7. Paragraph (a) of subdivision 3 of section 89-b of the state
finance law, as amended by section 11 of part D of chapter 58 of the
laws of 2016, 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
and the commissioner of motor vehicles pursuant to section fifty-two,
section three hundred twenty-six, section eighty-eight of the highway
law, subdivision fifteen of section three hundred eighty-five[, section
four hundred twenty-three-a, section four hundred ten, section three
hundred seventeen, section three hundred eighteen, article twelve-C, and
paragraph (c-1) of subdivision two of section five hundred three] 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
S. 7508 31 A. 9508
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, and [sections ninety-four, one
hundred thirty-five, and] SECTION one hundred forty-five of the trans-
portation law, (iii) any moneys collected by the department of transpor-
tation 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.
§ 8. Paragraph (a) of subdivision 3 of section 89-b of the state
finance law, as amended by section 12 of part D of chapter 58 of the
laws of 2016, 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 and the
commissioner of motor vehicles pursuant to section fifty-two, section
three hundred twenty-six, section eighty-eight of the highway law,
subdivision fifteen of section three hundred eighty-five[, section four
hundred twenty-three-a, section four hundred ten, section three hundred
seventeen, section three hundred eighteen, article twelve-C, and para-
graph (c-1) of subdivision two of section five hundred three] 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, and [sections ninety-four, one hundred
thirty-five, and] SECTION one hundred forty-five of the transportation
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.
§ 9. Subdivision 4 of section 94 of the transportation law is
REPEALED.
§ 10. Subdivision 4 of section 135 of the transportation law, as
amended by section 4 of part C of chapter 57 of the laws of 2014, is
amended to read as follows:
4. [All revenues collected pursuant to this section shall be deposited
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 for the
purposes established in this section.] Fees will be based on revenues
from the preceding calendar year and shall be assessed on or before July
first and are payable by September first of each year. On or before
January first of each year following assessment of fees pursuant to this
section, the commissioner shall report to the railroad companies annual
costs associated with this assessment.
S. 7508 32 A. 9508
§ 11. Subsection (b) of section 805 of the tax law, as amended by
section 1 of part C of chapter 25 of the laws of 2009, is amended to
read as follows:
(b) On or before the twelfth and twenty-sixth day of each succeeding
month, after reserving such amount for such refunds and deducting such
amounts for such costs, as provided for in subsection (a) of this
section, the commissioner shall certify to the comptroller the amount of
all revenues so received during the prior month as a result of the
taxes, interest and penalties so imposed. The amount of revenues so
certified shall be paid over by the fifteenth and the final business day
of each succeeding month from such account WITHOUT APPROPRIATION into
the [mobility tax trust account of the metropolitan transportation
authority financial assistance fund established pursuant to section
ninety-two-ff of the state finance law, for payment, pursuant to appro-
priations by the legislature to the] metropolitan transportation author-
ity finance fund established pursuant to section twelve hundred seven-
ty-h of the public authorities law, PROVIDED, HOWEVER, THAT THE
COMPTROLLER SHALL ENSURE THAT ANY PAYMENTS TO THE METROPOLITAN TRANSPOR-
TATION AUTHORITY FINANCE FUND WHICH ARE DUE TO BE PAID BY THE FINAL
BUSINESS DAY IN THE MONTH OF DECEMBER PURSUANT TO THIS SUBSECTION SHALL
BE RECEIVED BY THE METROPOLITAN TRANSPORTATION AUTHORITY FINANCE FUND ON
THE SAME BUSINESS DAY IN WHICH IT IS PAID.
§ 12. Section 4 of the state finance law is amended by adding a new
subdivision 12 to read as follows:
12. NOTWITHSTANDING SUBDIVISION ONE OF THIS SECTION AND ANY OTHER LAW
TO THE CONTRARY, THE REVENUE (INCLUDING TAXES, INTEREST AND PENALTIES)
FROM THE METROPOLITAN COMMUTER TRANSPORTATION MOBILITY TAX IMPOSED
PURSUANT TO ARTICLE TWENTY-THREE OF THE TAX LAW WHICH ARE PAID IN
ACCORDANCE WITH SUBSECTION (B) OF SECTION EIGHT HUNDRED FIVE OF THE TAX
LAW INTO THE METROPOLITAN TRANSPORTATION AUTHORITY FINANCE FUND ESTAB-
LISHED BY SECTION TWELVE HUNDRED SEVENTY-H OF THE PUBLIC AUTHORITIES LAW
SHALL BE MADE PURSUANT TO STATUTE BUT WITHOUT AN APPROPRIATION.
§ 13. Subdivision 2 of section 1270-h of the public authorities law,
as added by section 16 of part H of chapter 25 of the laws of 2009, is
amended to read as follows:
2. The comptroller shall deposit INTO THE METROPOLITAN TRANSPORTATION
AUTHORITY FINANCE FUND (A) monthly, pursuant to appropriation, [into the
metropolitan transportation authority finance fund] the moneys deposited
in the mobility tax trust account of the metropolitan transportation
authority financial assistance fund pursuant to [article twenty-three of
the tax law, and] any [other] provision of law directing or permitting
the deposit of moneys in such fund, AND (B) WITHOUT APPROPRIATION, THE
REVENUE INCLUDING TAXES, INTEREST AND PENALTIES COLLECTED IN ACCORDANCE
WITH ARTICLE TWENTY-THREE OF THE TAX LAW.
§ 14. Subdivisions 3 and 5 of section 92-ff of the state finance law,
as added by section 16 of part G of chapter 25 of the laws of 2009, are
amended to read as follows:
3. Such fund shall consist of all moneys collected [therefore] THERE-
FOR or credited or transferred thereto from any other fund, account or
source, including, without limitation, the [revenues derived from the
metropolitan commuter transportation mobility tax imposed by article
twenty-three of the tax law;] revenues derived from the special supple-
mental tax on passenger car rentals imposed by section eleven hundred
sixty-six-a of the tax law; revenues derived from the transportation
surcharge imposed by article twenty-nine-A of the tax law; the supple-
mental registration fees imposed by article seventeen-C of the vehicle
S. 7508 33 A. 9508
and traffic law; and the supplemental metropolitan commuter transporta-
tion district license fees imposed by section five hundred three of the
vehicle and traffic law. Any interest received by the comptroller on
moneys on deposit in the metropolitan transportation authority financial
assistance fund shall be retained in and become a part of such fund.
5. (a) The "mobility tax trust account" shall consist of [revenues
required to be deposited therein pursuant to the provisions of article
twenty-three of the tax law and all other] moneys credited or trans-
ferred thereto from any [other] fund or source pursuant to law.
(b) Moneys in the "mobility tax trust account" shall, pursuant to
appropriation by the legislature, be transferred on a monthly basis to
the metropolitan transportation authority finance fund established by
section twelve hundred seventy-h of the public authorities law and
utilized in accordance with said section. It is the intent of the legis-
lature to enact two appropriations from the mobility tax trust account
to the metropolitan transportation authority finance fund established by
section twelve hundred seventy-h of the public authorities law. One such
appropriation shall be equal to the amounts expected to be available
[for such purpose pursuant to article twenty-three of the tax law or]
from any [other] monies described in paragraph (a) of this subdivision
during the two thousand [nine] EIGHTEEN--two thousand [ten] NINETEEN
fiscal year and shall be effective in that fiscal year. The other such
appropriation shall be equal to the amounts expected to be available
[for such purpose pursuant to article twenty-three of the tax law or]
from any [other] monies described in paragraph (a) of this subdivision
during the two thousand [ten] NINETEEN--two thousand [eleven] TWENTY
fiscal year and shall, notwithstanding the provisions of section forty
of this chapter, take effect on the first day of the two thousand [ten]
NINETEEN--two thousand [eleven] TWENTY fiscal year and lapse on the last
day of that fiscal year. It is the intent of the governor to submit and
the legislature to enact for each fiscal year after the two thousand
[nine] EIGHTEEN--two thousand [ten] NINETEEN fiscal year in an annual
budget bill: (i) an appropriation for the amount expected to be avail-
able in the mobility tax trust account during such fiscal year for the
metropolitan transportation authority [pursuant to article twenty-three
of the tax law or] FROM any [other] monies described in paragraph (a) of
this subdivision; and (ii) an appropriation for the amount projected by
the director of the budget to be deposited in the mobility tax trust
account [pursuant to article twenty-three of the tax law or] from any
[other] monies described in paragraph (a) of this subdivision for the
next succeeding fiscal year. Such appropriation for payment of revenues
projected to be deposited in the succeeding fiscal year shall, notwith-
standing the provisions of section forty of this chapter, take effect on
the first day of such succeeding fiscal year and lapse on the last day
of such fiscal year. If for any fiscal year commencing on or after the
first day of April, two thousand ten the governor fails to submit a
budget bill containing the foregoing, or the legislature fails to enact
a bill with such provisions, then the metropolitan transportation
authority shall notify the comptroller, the director of the budget, the
chairperson of the senate finance committee and the chairperson of the
assembly ways and means committee of amounts required to be disbursed
from the appropriation made during the preceding fiscal year for payment
in such fiscal year. In no event shall the comptroller make any payments
from such appropriation prior to May first of such fiscal year, and
unless and until the director of the budget, the chairperson of the
senate finance committee and the chairperson of the assembly ways and
S. 7508 34 A. 9508
means committee have been notified of the required payments and the
timing of such payments to be made from the mobility tax trust account
to the metropolitan transportation authority finance fund established by
section twelve hundred seventy-h of the public authorities law at least
forty-eight hours prior to any such payments. Until such time as
payments pursuant to such appropriation are made in full, revenues in
the mobility tax trust account shall not be paid over to any person
other than the metropolitan transportation authority.
§ 15. This act shall take effect April 1, 2018; provided however, that
the amendments to section 399-l of the vehicle and traffic law made by
section one of this act shall not affect the repeal of such section and
shall be deemed repealed therewith; and provided further, however, that
the amendments to paragraph (a) of subdivision 3 of section 89-b of the
state finance law made by section seven of this act shall be subject to
the expiration and reversion of such paragraph pursuant to section 13 of
part U1 of chapter 62 of the laws of 2003, as amended, when upon such
date the provisions of section eight of this act shall take effect.
PART L
Section 1. Legislative findings and declaration. It is hereby found
and declared that:
Within the metropolitan commuter transportation district created and
established by section 1262 of the public authorities law there have
been and will be geographic areas that receive special economic and
other benefits from capital elements undertaken in connection with a
capital program approved pursuant to section 1269-b of the public
authorities law.
It is further found and declared that it is a matter of statewide
concern that the transportation facilities of the metropolitan transpor-
tation authority, the New York city transit authority and their subsid-
iaries be maintained and expanded to ensure the economic health of the
metropolitan commuter transportation district and in furtherance thereof
that all of the real property within those subdistricts that are deter-
mined to be the beneficiary of such special economic and other benefits
should contribute to the funding of the metropolitan transportation
authority's capital programs at a level determined to be appropriate to
the special benefits received within such subdistrict.
For these reasons it is declared that these changes are necessary to
protect and promote the sound enhancement, renewal and expansion of the
transportation facilities of the metropolitan transportation authority,
the New York city transit authority and their subsidiaries, including
the planning, design, acquisition, construction, reconstruction, reha-
bilitation and improvement of such facilities through the establishment
of transportation improvement subdistricts and the use of increases in
the fair market value of real property in such subdistricts resulting
from such improvements to transportation facilities to provide funding
for the metropolitan transportation authority's approved capital
programs.
§ 2. Section 1261 of the public authorities law is amended by adding a
new subdivision 25 to read as follows:
25. "TRANSPORTATION IMPROVEMENT SUBDISTRICT" SHALL MEAN AN AREA WITHIN
THE METROPOLITAN COMMUTER TRANSPORTATION DISTRICT WHICH AREA HAS BEEN
ESTABLISHED PURSUANT TO SECTION TWELVE HUNDRED SIXTY-NINE-H OF THIS
ARTICLE AND INCLUDED ON THE LIST OF TRANSPORTATION IMPROVEMENT SUBDIS-
TRICTS AS PROVIDED IN ARTICLE FIFTEEN-D OF THE REAL PROPERTY TAX LAW.
S. 7508 35 A. 9508
§ 3. The public authorities law is amended by adding a new section
1269-h to read as follows:
§ 1269-H. TRANSPORTATION IMPROVEMENT SUBDISTRICTS. 1. THE BOARD OF THE
METROPOLITAN TRANSPORTATION AUTHORITY SHALL ESTABLISH A TRANSPORTATION
IMPROVEMENT SUBDISTRICT PURSUANT TO THE PROCEDURE SET FORTH IN THIS
SECTION INCLUDING, BUT NOT LIMITED TO, THE PROJECTS LISTED BELOW:
(A) PHASES ONE, TWO, THREE AND FOUR OF THE SECOND AVENUE SUBWAY
PROJECT;
(B) THE PROJECT TO BRING THE LONG ISLAND RAIL ROAD INTO GRAND CENTRAL
TERMINAL ("EAST SIDE ACCESS PROJECT");
(C) PENN STATION ACCESS; AND
(D) 125TH MNR AND SUBWAY STATIONS.
2. FROM TIME TO TIME, THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY MAY CREATE AND ESTABLISH TRANSPORTATION IMPROVEMENT SUBDIS-
TRICTS AS IT DEEMS NECESSARY AND APPROPRIATE PROVIDED THAT THE PLANNED
CAPITAL PROGRAM ELEMENTS IN AN APPROVED CAPITAL PROGRAM THAT ARE
EXPECTED TO RESULT IN AN INCREASE IN THE FAIR MARKET VALUE OF REAL PROP-
ERTY IN SUCH TRANSPORTATION IMPROVEMENT SUBDISTRICT HAVE AN ESTIMATED
CAPITAL COST GREATER THAN ONE HUNDRED MILLION DOLLARS.
3. PRIOR TO THE VOTE BY THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY TO CREATE AND ESTABLISH A TRANSPORTATION IMPROVEMENT SUBDIS-
TRICT, THE FOLLOWING SHALL HAVE OCCURRED:
(A) THE LEGAL DESCRIPTION OF THE BOUNDARIES OF THE TRANSPORTATION
IMPROVEMENT SUBDISTRICT SHALL HAVE BEEN PREPARED. A TRANSPORTATION
IMPROVEMENT SUBDISTRICT MAY BE ESTABLISHED ANYWHERE WITHIN A CITY OF A
POPULATION OF ONE MILLION OR MORE THAT IS WITHIN THE METROPOLITAN COMMU-
TER TRANSPORTATION DISTRICT PROVIDED THAT A TRANSPORTATION IMPROVEMENT
SUBDISTRICT SHALL INCLUDE ONLY WHOLE TAX PARCELS, BUT SHALL EXTEND NO
FURTHER THAN ONE MILE IN ANY DIRECTION FROM ANY PART OF THE TRANSPORTA-
TION IMPROVEMENT.
(B) THERE SHALL HAVE BEEN AN ANALYSIS PERFORMED BY OR ON BEHALF OF THE
AUTHORITY AND SUBMITTED TO THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY THAT INDICATES THAT THE AGGREGATE FAIR MARKET VALUE OF THE
REAL PROPERTY WITHIN THE PROPOSED BOUNDARIES OF SUCH TRANSPORTATION
IMPROVEMENT SUBDISTRICT INCREASED OR IS FORECAST TO INCREASE MORE THAN
IT WOULD HAVE INCREASED IF NO WORK PERFORMED OR ANTICIPATED TO BE
PERFORMED PURSUANT TO ONE OR MORE CAPITAL PROGRAM ELEMENTS HAD OCCURRED.
SUCH ANALYSIS SHALL IDENTIFY GENERALLY THE ESTIMATED LEVEL OF AVERAGE
INCREMENTAL INCREASE IN THE FAIR MARKET VALUE OF REAL PROPERTY WITHIN
THE PROPOSED TRANSPORTATION IMPROVEMENT SUBDISTRICT AS A RESULT OF THE
IMPLEMENTATION OF THE SPECIFIED CAPITAL PROGRAM ELEMENTS SINCE NINETEEN
HUNDRED EIGHTY-ONE.
(C) THE AUTHORITY SHALL CONDUCT A PUBLIC HEARING ON THE ESTABLISHMENT
OF SUCH PROPOSED TRANSPORTATION IMPROVEMENT SUBDISTRICT. NOTICE OF THE
HEARING SHALL: (I) BE WRITTEN IN A CLEAR AND COHERENT MANNER; (II)
GENERALLY IDENTIFY THE BOUNDARIES OF THE PROPOSED TRANSPORTATION
IMPROVEMENT SUBDISTRICT; (III) STATE THE PERCENTAGE OF THE INCREMENTAL
REAL PROPERTY TAX LEVIED ON ALL PARCELS WITHIN THE PROPOSED TRANSPORTA-
TION IMPROVEMENT SUBDISTRICT THAT THE AUTHORITY PROPOSES TO BE ASSESSED;
(IV) PROVIDE THE INTERNET ADDRESS WHERE A DETAILED MAP OF THE BOUNDARIES
OF THE PROPOSED TRANSPORTATION IMPROVEMENT SUBDISTRICT IS PUBLICLY
ACCESSIBLE, TOGETHER WITH A COPY OF THE ANALYSIS PROVIDED TO THE BOARD
OF THE METROPOLITAN TRANSPORTATION AUTHORITY PURSUANT TO PARAGRAPH (B)
OF THIS SUBDIVISION; (V) BE SENT TO THE MAYOR OF A CITY WITH A POPU-
LATION OF ONE MILLION OR MORE IN WHICH THE PROPOSED TRANSPORTATION
IMPROVEMENT SUBDISTRICT IS LOCATED AT LEAST THIRTY DAYS PRIOR TO SUCH
S. 7508 36 A. 9508
PUBLIC HEARING; AND (VI) BE POSTED ON THE AUTHORITY'S WEBSITE FOR AT
LEAST THIRTY DAYS PRIOR TO SUCH PUBLIC HEARING.
(D) AFTER SUCH HEARING AND AT ANY TIME PRIOR TO THE ADOPTION OF THE
RESOLUTION RECOMMENDING ESTABLISHMENT OF A TRANSPORTATION IMPROVEMENT
SUBDISTRICT, THE AUTHORITY MAY AMEND THE BOUNDARIES OF THE RECOMMENDED
TRANSPORTATION IMPROVEMENT SUBDISTRICT.
(E) THE RESOLUTION BY WHICH THE BOARD OF THE METROPOLITAN TRANSPORTA-
TION AUTHORITY SHALL ESTABLISH A TRANSPORTATION IMPROVEMENT SUBDISTRICT
SHALL INCLUDE A DETAILED STATEMENT OF THE REASONS WHY THE BOARD CONSID-
ERS THAT THE PROPOSED TRANSPORTATION IMPROVEMENT SUBDISTRICT HAS BENE-
FITTED OR WILL BENEFIT FROM IMPLEMENTATION OF THE SPECIFIED CAPITAL
PROGRAM ELEMENTS AND SHALL SPECIFY THE PERCENTAGE OF THE INCREMENTAL
REAL PROPERTY TAX LEVIED ON ALL PARCELS WITHIN EACH OF THE FOLLOWING
TRANSPORTATION IMPROVEMENT SUBDISTRICTS THAT SHALL BE ASSESSED PROVIDED
THAT SUCH PERCENTAGE MAY NOT EXCEED FIFTY PERCENT.
(F) UPON APPROVAL BY THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY OF A RESOLUTION ESTABLISHING A TRANSPORTATION IMPROVEMENT
SUBDISTRICT, THE AUTHORITY SHALL ADD IT TO THE LIST OF APPROVED TRANS-
PORTATION IMPROVEMENT SUBDISTRICTS SET FORTH IN ARTICLE FIFTEEN-D OF THE
REAL PROPERTY TAX LAW THAT IT SHALL MAINTAIN ON THE AUTHORITY'S PUBLICLY
AVAILABLE WEBSITE AND ALSO SHALL NOTIFY THE METROPOLITAN TRANSPORTATION
AUTHORITY CAPITAL PROGRAM REVIEW BOARD.
(G) THE ADOPTION BY THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY OF A RESOLUTION ESTABLISHING A TRANSPORTATION IMPROVEMENT
SUBDISTRICT SHALL NOT BE SUBJECT TO PROVISIONS OF ARTICLE EIGHT, NINE-
TEEN, TWENTY-FOUR OR TWENTY-FIVE OF THE ENVIRONMENTAL CONSERVATION LAW,
OR TO ANY LOCAL LAW OR ORDINANCE ADOPTED PURSUANT TO SUCH ARTICLE.
§ 4. The real property tax law is amended by adding a new article 15-D
to read as follows:
ARTICLE 15-D
TRANSPORTATION IMPROVEMENT DISTRICTS
SECTION 1596. DEFINITIONS.
1597. LEVYING ASSESSMENT.
1598. COLLECTION OF ASSESSMENT.
§ 1596. DEFINITIONS. AS USED OR REFERRED TO IN THIS ARTICLE, UNLESS A
DIFFERENT MEANING CLEARLY APPEARS FROM THE CONTEXT:
1. "BASELINE REAL PROPERTY TAX" SHALL MEAN THE TOTAL REAL PROPERTY
TAXES LEVIED ON A PARCEL LAST LEVIED PRIOR TO THE EFFECTIVE DATE OF THE
RESOLUTION OF THE METROPOLITAN TRANSPORTATION AUTHORITY ESTABLISHING THE
TRANSPORTATION IMPROVEMENT SUBDISTRICT IN WHICH SUCH PARCEL IS LOCATED
AND SHALL ALSO INCLUDE ANY PAYMENTS IN LIEU OF TAXES MADE WITH RESPECT
TO ANY SUCH PARCEL.
2. "INCREMENTAL REAL PROPERTY TAX" SHALL MEAN THAT PORTION OF THE REAL
PROPERTY TAXES LEVIED ON A PARCEL EACH YEAR IN EXCESS OF THE BASELINE
REAL PROPERTY TAX AND SHALL INCLUDE ANY PAYMENTS IN LIEU OF TAXES MADE
WITH RESPECT TO ANY PARCEL.
3. "REAL PROPERTY" SHALL MEAN "REAL PROPERTY" AS DEFINED IN SUBDIVI-
SION TWELVE OF SECTION ONE HUNDRED TWO OF THIS CHAPTER.
4. "PARCEL" SHALL MEAN A "PARCEL" AS DEFINED IN SUBDIVISION ELEVEN OF
SECTION ONE HUNDRED TWO OF THIS CHAPTER.
5. "TAXING JURISDICTION" SHALL MEAN A MUNICIPAL CORPORATION OR SPECIAL
DISTRICT WHICH IMPOSES A CHARGE UPON REAL PROPERTY LOCATED WITHIN A CITY
OF A POPULATION OF ONE MILLION OR MORE.
6. "TRANSPORTATION IMPROVEMENT SUBDISTRICT" SHALL MEAN A TRANSPORTA-
TION IMPROVEMENT SUBDISTRICT DULY APPROVED BY THE BOARD OF THE METROPOL-
ITAN TRANSPORTATION AUTHORITY PURSUANT TO SECTION TWELVE HUNDRED SIXTY-
S. 7508 37 A. 9508
NINE-H OF THE PUBLIC AUTHORITIES LAW AND ADDED TO THE LIST OF SUCH
TRANSPORTATION IMPROVEMENT SUBDISTRICTS MAINTAINED BY THE METROPOLITAN
TRANSPORTATION AUTHORITY.
§ 1597. LEVYING ASSESSMENT. 1. FOR THE SOLE PURPOSE OF PROVIDING AN
ADDITIONAL STABLE AND RELIABLE DEDICATED FUNDING SOURCE FOR THE METRO-
POLITAN TRANSPORTATION AUTHORITY, THE NEW YORK CITY TRANSIT AUTHORITY
AND THEIR SUBSIDIARIES TO PRESERVE, OPERATE AND IMPROVE ESSENTIAL TRANS-
IT AND TRANSPORTATION SERVICES IN THE METROPOLITAN COMMUTER TRANSPORTA-
TION DISTRICT, AN ASSESSMENT EQUAL TO NOT MORE THAN SEVENTY-FIVE PERCENT
OF THE INCREMENTAL REAL PROPERTY TAX LEVIED ON ALL PARCELS WITHIN EACH
OF THE FOLLOWING TRANSPORTATION IMPROVEMENT SUBDISTRICTS SHALL BE
LEVIED, COMMENCING, FOR EACH PARCEL IN A TRANSPORTATION IMPROVEMENT
SUBDISTRICT, WITH THE FIRST LEVY OF REAL PROPERTY TAXES ON SUCH PARCEL
OCCURRING ON OR AFTER THE DATE OF CALCULATION OF THE BASELINE REAL PROP-
ERTY TAX FOR SUCH PARCEL. FOR THE TRANSPORTATION IMPROVEMENT SUBDIS-
TRICTS ESTABLISHED PURSUANT TO SUBDIVISION TWO OF SECTION TWELVE HUNDRED
SIXTY-NINE-H OF THE PUBLIC AUTHORITIES LAW, SUCH ASSESSMENT SHALL
COMMENCE FOR EACH PARCEL IN SUCH SUBDISTRICT WITH THE FIRST LEVY OF REAL
PROPERTY TAXES ON SUCH PARCEL ON OR AFTER THE DATE THAT THE METROPOLITAN
TRANSPORTATION AUTHORITY ADOPTS A RESOLUTION ESTABLISHING SUCH SUBDIS-
TRICT. THE BASELINE REAL PROPERTY TAX THAT SHALL BE USED TO DETERMINE
THE AMOUNT OF SUCH ASSESSMENT SHALL BE THE FIRST LEVY OF REAL PROPERTY
TAXES ON ANY PARCEL IN SUCH SUBDISTRICT FOLLOWING THE APPROVAL OF THE
PLANNING PROCESS FOR SUCH PROJECT BY THE CAPITAL PROGRAM REVIEW BOARD.
2. NOTWITHSTANDING ANY LAW TO THE CONTRARY, THE METROPOLITAN TRANSPOR-
TATION AUTHORITY SHALL HAVE NO LIABILITY TO ANY TAXING JURISDICTION OR
TO ANY REAL PROPERTY TAXPAYER FOR ANY TAX CERTIORARI PROCEEDING OR ANY
OTHER JUDICIAL OR ADMINISTRATIVE PROCEEDING COMMENCED WITH RESPECT TO
ANY REAL PROPERTY TAX ASSESSMENT.
§ 1598. COLLECTION OF ASSESSMENT. 1. EACH TAXING JURISDICTION WILL
TIMELY COLLECT AND PAY OVER THE ASSESSMENT TO THE METROPOLITAN TRANSPOR-
TATION AUTHORITY IN A FORM AND MANNER PRESCRIBED BY SUCH AUTHORITY.
2. IN THE EVENT THAT ANY TAXING JURISDICTION WITH RESPONSIBILITY FOR
COLLECTING THE TRANSPORTATION IMPROVEMENT SUBDISTRICT ASSESSMENT DOES
NOT PAY SUCH ASSESSMENTS WITHIN THIRTY DAYS OF THE RECEIPT OF SUCH
ASSESSMENT, THE METROPOLITAN TRANSPORTATION AUTHORITY SHALL NOTIFY THE
STATE COMPTROLLER IN WRITING AND SUCH COMPTROLLER SHALL, UPON REVIEW AND
DETERMINATION THAT AN ASSESSMENT WAS NOT PAID, DEDUCT ANY AMOUNT NOT
PAID FROM ANY AMOUNT OF STATE AID OR ANY OTHER STATE PAYMENT DUE TO SUCH
TAXING JURISDICTION. THE STATE COMPTROLLER SHALL REMIT THE AMOUNTS SO
DEDUCTED AND RECOVERED TO THE METROPOLITAN TRANSPORTATION AUTHORITY.
§ 5. This act shall take effect immediately.
PART M
Section 1. Legislative intent. Historically, under existing law, and
pursuant to its master lease with the New York city transit authority
(NYCT), the city of New York is required to pay for the capital needs of
the NYCT. This obligation has never ceased from the initial chapter
establishing the NYCT and transferring the operation of the city's
subway system to the NYCT in 1953. This legislation clarifies this long-
standing obligation and establishes a process for state assistance when
a disaster emergency is declared.
§ 2. Subdivision 1 of section 1269-b of the public authorities law, as
amended by chapter 637 of the laws of 1996, is amended to read as
follows:
S. 7508 38 A. 9508
1. (a) On or before October first, nineteen hundred eighty-one, and
on or before October first of every fifth year thereafter, through and
including October first, nineteen hundred ninety-one, the authority
shall submit to the metropolitan transportation authority capital
program review board two capital program plans for the five year period
commencing January first of the following year;
(b) not later than ten days after the effective date of this paragraph
the authority shall submit to the metropolitan transportation authority
capital program review board two capital program plans for the five-year
period commencing January first, nineteen hundred ninety-five; and
(c) on or before October first, nineteen hundred ninety-nine and every
fifth year thereafter, the authority shall submit to the metropolitan
transportation authority capital program review board two capital
program plans for the five-year period commencing January first of the
following year.
For each of the periods described above, one such plan shall contain
the capital program for the transit facilities operated by the New York
city transit authority and its subsidiaries and for the Staten Island
rapid transit operating authority; the other such plan shall contain the
capital program for the railroad facilities, not including the Staten
Island rapid transit operating authority, under the jurisdiction of the
authority.
Each plan shall set system-wide goals and objectives for capital
spending, establish standards for service and operations, and describe
each capital element proposed to be initiated in each of the years
covered by the plan and explain how each proposed element supports the
achievement of the service and operational standards established in the
plan. Each plan shall also set forth an estimate of the amount of capi-
tal funding required each year and the expected sources of such funding,
EXCEPT THAT FOR SUCH CAPITAL FUNDING REQUIRED EACH YEAR FOR TRANSIT
FACILITIES OPERATED BY THE NEW YORK CITY TRANSIT AUTHORITY AND ITS
SUBSIDIARIES, THE CITY OF NEW YORK SHALL PROVIDE IN FULL ALL FUNDING
REQUIRED TO MEET THE CAPITAL NEEDS OF THE NEW YORK CITY TRANSIT AUTHORI-
TY IN SUCH PLAN. Each plan subsequent to the first such plan and each
proposed amendment or modification thereof shall also describe the
current status of each capital element included in the previously
approved plan, if any. Each plan shall be accompanied or supplemented by
such supporting materials as the metropolitan transportation authority
capital program review board shall require.
A capital element shall mean either a category of expenditure itemized
in a plan, as hereinafter provided, for which a specified maximum dollar
amount is proposed to be expended, or a particularly described capital
project within one or more categories for which no maximum expenditure
is proposed, but for which an estimate of expected cost is provided. A
capital element shall be deemed to have been initiated for purposes of
this section if in connection with such element the authority shall
certify that (i) purchase or construction contracts have been entered
into, obligating in the aggregate an amount exceeding ten percent of the
maximum or estimated cost of the element as set forth in a plan, (ii)
financing specific to the project has been undertaken, or (iii) in a
case where such element is limited to design or engineering, a contract
therefor has been entered into.
§ 3. Section 1269-b of the public authorities law is amended by adding
a new subdivision 10 to read as follows:
10. IN THE CASE OF A DISASTER EMERGENCY DECLARED PURSUANT TO SECTION
TWENTY-EIGHT OF THE EXECUTIVE LAW, WHERE SUCH DISASTER EMERGENCY RELATES
S. 7508 39 A. 9508
TO THE CONTINUING FAILURES AND THE CONDITION OF THE TRACK, SIGNALS AND
OTHER INFRASTRUCTURE OF THE TRANSIT FACILITIES OPERATED BY THE NEW YORK
CITY TRANSIT AUTHORITY, THE STATE MAY APPROPRIATE REVENUES IT DEEMS
NECESSARY AND APPROPRIATE TO FUND THE CAPITAL COSTS OF REPAIRS AND
CONSTRUCTION DEEMED ESSENTIAL TO ENSURE THE CONTINUED SAFE AND EFFECTIVE
OPERATION OF SUCH TRANSIT FACILITIES. UPON ANY SUCH APPROPRIATION, THE
CITY OF NEW YORK SHALL, WITHIN SIXTY DAYS, APPROPRIATE AN IDENTICAL SUM
TO PROVIDE FOR CAPITAL REPAIRS AND CONSTRUCTION.
§ 4. This act shall take effect immediately.
PART N
Section 1. Paragraph (a) of subdivision 5 of section 2879 of the
public authorities law, as amended by chapter 531 of the laws of 1993,
is amended to read as follows:
(a) Each corporation shall notify the commissioner of economic devel-
opment of the award of a procurement contract for the purchase of goods
or services from a foreign business enterprise in an amount equal to or
greater than one million dollars simultaneously with notifying the
successful bidder therefor. [No corporation shall thereafter enter into
a procurement contract for said goods or services until at least fifteen
days has elapsed, except for procurement contracts awarded on an emer-
gency or critical basis, or where the commissioner of economic develop-
ment waives the provisions of this sentence.] The notification to the
commissioner of economic development shall include the name, address and
telephone and facsimile number of the foreign business enterprise, a
brief description of the goods or services to be obtained pursuant to
the proposed procurement contract, the amount of the proposed procure-
ment contract, the term of the proposed procurement contract, and the
name of the individual at the foreign business enterprise or acting on
behalf of the same who is principally responsible for the proposed
procurement contract. Such notification shall be used by the commission-
er of economic development solely to provide notification to New York
state business enterprises of opportunities to participate as subcon-
tractors and suppliers on such procurement contracts, to promote and
encourage the location and development of new business in the state, to
assist New York state business enterprises in obtaining offset credits
from foreign countries, and to otherwise investigate, study and under-
take means of promoting and encouraging the prosperous development and
protection of the legitimate interest and welfare of New York state
business enterprises, industry and commerce.
§ 2. Subdivision 7 of section 1209 of the public authorities law, as
amended by section 1 of part OO of chapter 54 of the laws of 2016, is
amended to read as follows:
7. (a) Except as otherwise provided in this section, all purchase
contracts for supplies, materials or equipment involving an estimated
expenditure in excess of one [hundred thousand] MILLION dollars and all
contracts for public work involving an estimated expenditure in excess
of one [hundred thousand] MILLION dollars shall be awarded by the
authority to the lowest responsible bidder after obtaining sealed bids
in the manner hereinafter set forth. The aforesaid shall not apply to
contracts for personal, architectural, engineering or other professional
services. The authority may reject all bids and obtain new bids in the
manner provided by this section when it is deemed in the public interest
to do so or, in cases where two or more responsible bidders submit iden-
tical bids which are the lowest bids, award the contract to any of such
S. 7508 40 A. 9508
bidders or obtain new bids from such bidders. Nothing herein shall obli-
gate the authority to seek new bids after the rejection of bids or after
cancellation of an invitation to bid. Nothing in this section shall
prohibit the evaluation of bids on the basis of costs or savings includ-
ing life cycle costs of the item to be purchased, discounts, and
inspection services so long as the invitation to bid reasonably sets
forth the criteria to be used in evaluating such costs or savings. Life
cycle costs may include but shall not be limited to costs or savings
associated with installation, energy use, maintenance, operation and
salvage or disposal.
(b) Section twenty-eight hundred seventy-nine of this chapter shall
apply to the authority's acquisition of goods or services of any kind,
in the actual or estimated amount of fifteen thousand dollars or more,
provided that (i) a contract for services in the actual or estimated
amount of less than one [hundred thousand] MILLION dollars shall not
require approval by the board of the authority regardless of the length
of the period over which the services are rendered, and provided further
that a contract for services in the actual or estimated amount of one
[hundred thousand] MILLION dollars or more shall require approval by the
board of the authority regardless of the length of the period over which
the services are rendered unless such a contract is awarded to the
lowest responsible bidder after obtaining sealed bids and (ii) the board
of the authority may by resolution adopt guidelines that authorize the
award of contracts to small business concerns, to service disabled
veteran owned businesses certified pursuant to article seventeen-B of
the executive law, or minority or women-owned business enterprises
certified pursuant to article fifteen-A of the executive law, or
purchases of goods or technology that are recycled or remanufactured, in
an amount not to exceed four hundred thousand dollars without a formal
competitive process and without further board approval. The board of the
authority shall adopt guidelines which shall be made publicly available
for the awarding of such contract without a formal competitive process.
§ 3. Subparagraph (i) of paragraph (f) and subparagraph (i) of para-
graph (g) of subdivision 9 of section 1209 of the public authorities
law, as amended by section 3 of part OO of chapter 54 of the laws of
2016, are amended to read as follows:
(i) Except for a contract with a value of one [hundred] million
dollars or less that is awarded pursuant to this paragraph to the propo-
ser whose proposal is the lowest cost, the authority may award a
contract pursuant to this paragraph only after a resolution approved by
a two-thirds vote of its members then in office at a public meeting of
the authority with such resolution (A) disclosing the other proposers
and the substance of their proposals, (B) summarizing the negotiation
process including the opportunities, if any, available to proposers to
present and modify their proposals, and (C) setting forth the criteria
upon which the selection was made provided however that for purposes of
this subparagraph the board may, at its discretion, require such a
resolution be approved for contracts with a value of one [hundred]
million dollars or less.
(i) Except for a contract with a value of one [hundred] million
dollars or less that is awarded pursuant to this paragraph to the propo-
ser whose proposal is the lowest cost, the authority may award a
contract pursuant to this paragraph only after a resolution approved by
a vote of not less than two-thirds of its members then in office at a
public meeting of the authority with such resolution (A) disclosing the
other proposers and the substance of their proposals, (B) summarizing
S. 7508 41 A. 9508
the negotiation process including the opportunities, if any, available
to proposers to present and modify their proposals, and (C) setting
forth the criteria upon which the selection was made provided however
that for purposes of this subparagraph the board may, at its discretion,
require such a resolution be approved for contracts with a value of one
[hundred] million dollars or less.
§ 4. Paragraphs (a) and (b) of subdivision 2 of section 1265-a of the
public authorities law, as amended by section 8 of part OO of chapter 54
of the laws of 2016, are amended to read as follows:
(a) Except as otherwise provided in this section, all purchase
contracts for supplies, materials or equipment involving an estimated
expenditure in excess of one [hundred thousand] MILLION dollars and all
contracts for public work involving an estimated expenditure in excess
of one [hundred thousand] MILLION dollars shall be awarded by the
authority to the lowest responsible bidder after obtaining sealed bids
in the manner hereinafter set forth. For purposes hereof, contracts for
public work shall exclude contracts for personal, engineering and archi-
tectural, or professional services. The authority may reject all bids
and obtain new bids in the manner provided by this section when it is
deemed in the public interest to do so or, in cases where two or more
responsible bidders submit identical bids which are the lowest bids,
award the contract to any of such bidders or obtain new bids from such
bidders. Nothing herein shall obligate the authority to seek new bids
after the rejection of bids or after cancellation of an invitation to
bid. Nothing in this section shall prohibit the evaluation of bids on
the basis of costs or savings including life cycle costs of the item to
be purchased, discounts, and inspection services so long as the invita-
tion to bid reasonably sets forth the criteria to be used in evaluating
such costs or savings. Life cycle costs may include but shall not be
limited to costs or savings associated with installation, energy use,
maintenance, operation and salvage or disposal.
(b) Section twenty-eight hundred seventy-nine of this chapter shall
apply to the authority's acquisition of goods or services of any kind,
in the actual or estimated amount of fifteen thousand dollars or more,
provided (i) that a contract for services in the actual or estimated
amount of less than one [hundred thousand] MILLION dollars shall not
require approval by the board of the authority regardless of the length
of the period over which the services are rendered, and provided further
that a contract for services in the actual or estimated amount of one
[hundred thousand] MILLION dollars or more shall require approval by the
board of the authority regardless of the length of the period over which
the services are rendered unless such a contract is awarded to the
lowest responsible bidder after obtaining sealed bids, and (ii) the
board of the authority may by resolution adopt guidelines that authorize
the award of contracts to small business concerns, to service disabled
veteran owned businesses certified pursuant to article seventeen-B of
the executive law, or minority or women-owned business enterprises
certified pursuant to article fifteen-A of the executive law, or
purchases of goods or technology that are recycled or remanufactured, in
an amount not to exceed four hundred thousand dollars without a formal
competitive process and without further board approval. The board of the
authority shall adopt guidelines which shall be made publicly available
for the awarding of such contract without a formal competitive process.
§ 5. Subparagraph (i) of paragraph (f) and subparagraph (i) of para-
graph (g) of subdivision 4 of section 1265-a of the public authorities
S. 7508 42 A. 9508
law, as amended by section 9 of part OO of chapter 54 of the laws of
2016, are amended to read as follows:
(i) Except for a contract with a value of one [hundred] million
dollars or less that is awarded pursuant to this paragraph to the propo-
ser whose proposal is the lowest cost, the authority may award a
contract pursuant to this paragraph only after a resolution approved by
a two-thirds vote of its members then in office at a public meeting of
the authority with such resolution (A) disclosing the other proposers
and the substance of their proposals, (B) summarizing the negotiation
process including the opportunities, if any, available to proposers to
present and modify their proposals, and (C) setting forth the criteria
upon which the selection was made provided however that for purposes of
this subparagraph the board may, at its discretion, require such a
resolution be approved for contracts with a value of one [hundred]
million dollars or less.
(i) Except for a contract with a value of one [hundred] million
dollars or less that is awarded pursuant to this paragraph to the propo-
ser whose proposal is the lowest cost, the authority may award a
contract pursuant to this paragraph only after a resolution approved by
a vote of not less than a two-thirds vote of its members then in office
at a public meeting of the authority with such resolution (A) disclosing
the other proposers and the substance of their proposals, (B) summariz-
ing the negotiation process including the opportunities, if any, avail-
able to proposers to present and modify their proposals, and (C) setting
forth the criteria upon which the selection was made provided however
that for purposes of this subparagraph the board may, at its discretion,
require such a resolution be approved for contracts with a value of one
[hundred] million dollars or less.
§ 6. Subdivision 22 of section 553 of the public authorities law, as
added by section 12 of part OO of chapter 54 of the laws of 2016, is
amended to read as follows:
22. Section twenty-eight hundred seventy-nine of this chapter shall
apply to the authority's acquisition of goods or services of any kind,
in the actual or estimated amount of fifteen thousand dollars or more,
provided that (i) a contract for services in the actual or estimated
amount of less than one [hundred thousand] MILLION dollars shall not
require approval by the board of the authority regardless of the length
of the period over which the services are rendered, and provided further
that a contract for services in the actual or estimated amount of one
[hundred thousand] MILLION dollars or more shall require approval by the
board of the authority regardless of the length of the period over which
the services are rendered unless such a contract is awarded to the
lowest responsible bidder after obtaining sealed bids and (ii) the board
of the authority may by resolution adopt guidelines that authorize the
award of contracts to small business concerns, to service disabled
veteran owned businesses certified pursuant to article [seventeen-b]
SEVENTEEN-B of the executive law, or minority or women-owned business
enterprises certified pursuant to article [fifteen-a] FIFTEEN-A of the
executive law, or purchases of goods or technology that are recycled or
remanufactured, in an amount not to exceed four hundred thousand dollars
without a formal competitive process and without further board approval.
The board of the authority shall adopt guidelines which shall be made
publicly available for the awarding of such contract without a formal
competitive process.
§ 7. Section 1266 of the public authorities law is amended by adding a
new subdivision 19 to read as follows:
S. 7508 43 A. 9508
19. THE BOARD OF THE AUTHORITY SHALL BE AUTHORIZED TO TERMINATE, MODI-
FY OR AMEND ANY SERVICE OR FUNDING AGREEMENT APPROVED PRIOR TO THE
EFFECTIVE DATE OF THIS SUBDIVISION THAT DOES NOT INCLUDE A DEFINED DURA-
TION TERM, OR CONTAINS AN INITIAL TERM THAT EXPLICITLY OR IN EFFECT HAS
A DURATION LONGER THAN TWENTY YEARS.
§ 8. This act shall take effect April 1, 2018; provided that the
amendments to subdivisions 7 and 9 of section 1209, subdivisions 2 and 4
of section 1265-a, and subdivision 22 of section 553 of the public
authorities law made by sections two, three, four, five and six of this
act shall be subject to the expiration and reversion or repeal of such
provisions pursuant to section 15 of part OO of chapter 54 of the laws
of 2016, as amended, and shall expire and be deemed repealed therewith.
PART O
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, as amended by section 1 of part M of chapter 58 of the
laws of 2017, is amended to read as follows:
3. The provisions of this section shall expire, notwithstanding any
inconsistent provision of subdivision 4 of section 469 of chapter 309 of
the laws of 1996 or of any other law, on July 1, [2018] 2019.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after July 1, 2018.
PART P
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
amended by section 1 of part N of chapter 58 of the laws of 2017, is
amended to read as follows:
§ 2. This act shall take effect immediately provided, however, that
section one of this act shall expire on July 1, [2018] 2019, 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.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018.
PART Q
Section 1. Subdivisions 2, 7, 8, 13, 14, 15, 16, 19, 20, 21 and 22 of
section 310 of the executive law, subdivisions 2, 8 and 14 as added by
chapter 261 of the laws of 1988, subdivisions 7 and 15 as amended by
chapter 22 of the laws of 2014, subdivision 13 as amended by chapter 506
of the laws of 2009, subdivision 16, as amended by section 3 of part BB
of chapter 59 of the laws of 2006, subdivisions 19, 20, 21 and 22 as
added by chapter 175 of the laws of 2010 are amended and a new subdivi-
sion 24 is added to read as follows:
2. "Contracting agency" shall mean a state agency OR STATE-FUNDED
ENTITY which is a party or a proposed party to a state contract or, in
the case of a state contract described in paragraph (c) of subdivision
S. 7508 44 A. 9508
thirteen of this section, shall mean the New York state housing finance
agency, housing trust fund corporation or affordable housing corpo-
ration, whichever has made or proposes to make the grant or loan for the
state assisted housing project.
7. "Minority-owned business enterprise" shall mean a business enter-
prise, including a sole proprietorship, partnership, limited liability
company or corporation that is:
(a) at least fifty-one percent owned by one or more minority group
members;
(b) an enterprise in which such minority ownership is real, substan-
tial and continuing;
(c) an enterprise in which such minority ownership has and exercises
the authority to control independently the day-to-day business decisions
of the enterprise;
(d) an enterprise authorized to do business in this state and inde-
pendently owned and operated;
(e) an enterprise owned by an individual or individuals, whose owner-
ship, control and operation are relied upon for certification, with a
personal net worth that does not exceed three million five hundred thou-
sand dollars, OR SUCH OTHER AMOUNT AS THE DIRECTOR SHALL SET FORTH IN
REGULATIONS, as adjusted annually on the first of January for inflation
according to the consumer price index of the previous year; and
(f) an enterprise that is a small business pursuant to subdivision
twenty of this section.
8. "Minority group member" shall mean a United States citizen or
permanent resident alien who is and can demonstrate membership in one of
the following groups:
(a) Black persons having origins in any of the Black African racial
groups;
(b) Hispanic persons of Mexican, Puerto Rican, Dominican, Cuban,
Central or South American of either Indian or Hispanic origin, regard-
less of race;
(c) Native American or Alaskan native persons having origins in any of
the original peoples of North America.
(d) Asian and Pacific Islander persons having origins in any of the
Far East countries, South East Asia, the Indian subcontinent or the
Pacific Islands.
13. "State contract" shall mean: (a) a written agreement or purchase
order instrument, providing for a total expenditure in excess of [twen-
ty-five] FIFTY thousand dollars, whereby a contracting agency is commit-
ted to expend or does expend OR GRANT funds in return for labor,
services including but not limited to legal, financial and other profes-
sional services, supplies, equipment, materials or any combination of
the foregoing, to be performed for, or rendered or furnished to the
contracting agency; (b) a written agreement in excess of [one] TWO
hundred thousand dollars whereby a contracting agency is committed to
expend or does expend OR GRANT funds for the acquisition, construction,
demolition, replacement, major repair or renovation of real property and
improvements thereon; [and] (c) a written agreement in excess of [one]
TWO hundred thousand dollars whereby the owner of a state assisted hous-
ing project is committed to expend or does expend funds for the acquisi-
tion, construction, demolition, replacement, major repair or renovation
of real property and improvements thereon for such project; AND (D) A
WRITTEN AGREEMENT OR PURCHASE ORDER INSTRUMENT, PROVIDING FOR A TOTAL
EXPENDITURE IN EXCESS OF FIFTY THOUSAND DOLLARS, WHEREBY A STATE-FUNDED
ENTITY IS COMMITTED TO EXPEND OR DOES EXPEND FUNDS PAID TO THE STATE-
S. 7508 45 A. 9508
FUNDED ENTITY BY THE STATE OF NEW YORK, INCLUDING THOSE PAID TO THE
STATE-FUNDED ENTITY PURSUANT TO AN APPROPRIATION, FOR ANY PRODUCT OR
SERVICE.
14. "Subcontract" shall mean an agreement [providing for a total
expenditure in excess of twenty-five thousand dollars for the
construction, demolition, replacement, major repair, renovation, plan-
ning or design of real property and improvements thereon] between a
contractor and any individual or business enterprise, including a sole
proprietorship, partnership, corporation, or not-for-profit corporation,
in which a portion of a contractor's obligation under a state contract
is undertaken or assumed, but shall not include any construction, demo-
lition, replacement, major repair, renovation, planning or design of
real property or improvements thereon for the beneficial use of the
contractor.
15. "Women-owned business enterprise" shall mean a business enter-
prise, including a sole proprietorship, partnership, limited liability
company or corporation that is:
(a) at least fifty-one percent owned by one or more United States
citizens or permanent resident aliens who are women;
(b) an enterprise in which the ownership interest of such women is
real, substantial and continuing;
(c) an enterprise in which such women ownership has and exercises the
authority to control independently the day-to-day business decisions of
the enterprise;
(d) an enterprise authorized to do business in this state and inde-
pendently owned and operated;
(e) an enterprise owned by an individual or individuals, whose owner-
ship, control and operation are relied upon for certification, with a
personal net worth that does not exceed three million five hundred thou-
sand dollars, OR SUCH OTHER AMOUNT AS THE DIRECTOR SHALL SET FORTH IN
REGULATIONS, as adjusted annually on the first of January for inflation
according to the consumer price index of the previous year; and
(f) an enterprise that is a small business pursuant to subdivision
twenty of this section.
A firm owned by a minority group member who is also a woman may be
certified as a minority-owned business enterprise, a women-owned busi-
ness enterprise, or both, and may be counted towards either a minority-
owned business enterprise goal or a women-owned business enterprise
goal, in regard to any contract or any goal, set by an agency or author-
ity, but such participation may not be counted towards both such goals.
Such an enterprise's participation in a contract may not be divided
between the minority-owned business enterprise goal and the women-owned
business enterprise goal.
16. "Statewide advocate" shall mean the person appointed by the
[commissioner] DIRECTOR to serve in the capacity of the minority and
women-owned business enterprise statewide advocate.
19. "Personal net worth" shall mean the aggregate adjusted net value
of the assets of an individual remaining after total liabilities are
deducted. Personal net worth includes the individual's share of assets
held jointly with said individual's spouse and does not include the
individual's ownership interest in the certified minority and women-
owned business enterprise, the individual's [equity in his or her prima-
ry residence] OWNERSHIP INTEREST IN ANY HOLDING COMPANY THAT LEASES REAL
PROPERTY, MACHINERY, EQUIPMENT, OR VEHICLES EXCLUSIVELY TO THE CERTIFIED
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE, UP TO TWO HUNDRED PERCENT
OF THE MEDIAN VALUE OF OWNER-OCCUPIED HOUSING UNITS IN THE MUNICIPALITY
S. 7508 46 A. 9508
IN WHICH THE INDIVIDUAL RESIDES, or up to five hundred thousand dollars
of the present cash value of any qualified retirement savings plan or
individual retirement account held by the individual less any penalties
for early withdrawal.
20. "Small business" as used in this section, unless otherwise indi-
cated, shall mean a business which has a significant business presence
in the state, is independently owned and operated, not dominant in its
field and employs, based on its industry, a certain number of persons as
determined by the director[, but not to exceed three hundred], taking
into consideration factors which include, but are not limited to, feder-
al small business administration standards pursuant to 13 CFR part 121
and any amendments thereto. The director may issue regulations on the
construction of the terms in this definition.
21. "The [2010] disparity study" shall refer to the MOST RECENT
disparity study commissioned by the [empire state development corpo-
ration] DEPARTMENT OF ECONOMIC DEVELOPMENT, pursuant to section three
hundred twelve-a of this article[, and published on April twenty-nine,
two thousand ten].
22. "Diversity practices" shall mean the contractor's practices and
policies with respect to:
(a) [utilizing] MENTORING certified minority and women-owned business
enterprises in contracts awarded by a state agency or other public
corporation, as subcontractors and suppliers; [and]
(b) entering into partnerships, joint ventures or other similar
arrangements with certified minority and women-owned business enter-
prises as defined in this article or other applicable statute or regu-
lation governing an entity's utilization of minority or women-owned
business enterprises; AND
(C) THE REPRESENTATION OF MINORITY GROUP MEMBERS AND WOMEN AS MEMBERS
OF THE BOARD OF DIRECTORS OR EXECUTIVE OFFICERS OF THE CONTRACTOR.
24. "STATE-FUNDED ENTITY" SHALL MEAN ANY UNIT OF LOCAL GOVERNMENT,
INCLUDING, BUT NOT LIMITED TO, A COUNTY, CITY, TOWN, VILLAGE, OR SCHOOL
DISTRICT THAT IS PAID PURSUANT TO AN APPROPRIATION IN ANY STATE FISCAL
YEAR.
§ 2. Subdivision 4 of section 311 of the executive law, as amended by
chapter 361 of the laws of 2009, is amended to read as follows:
4. The director [may] SHALL provide assistance to, and facilitate
access to programs serving [certified businesses as well as applicants]
MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISES to ensure that such busi-
nesses benefit, as needed, from technical, managerial and financial, and
general business assistance; training; marketing; organization and
personnel skill development; project management assistance; technology
assistance; bond and insurance education assistance; and other business
development assistance. THE DIRECTOR SHALL MAINTAIN A TOLL-FREE NUMBER
AT THE DEPARTMENT OF ECONOMIC DEVELOPMENT TO BE USED TO ANSWER QUESTIONS
CONCERNING THE MWBE CERTIFICATION PROCESS. In addition, the director
may, either independently or in conjunction with other state agencies:
(a) develop a clearinghouse of information on programs and services
provided by entities that may assist such businesses;
(b) review bonding and paperwork requirements imposed by contracting
agencies that may unnecessarily impede the ability of such businesses to
compete; and
(c) seek to maximize utilization by minority and women-owned business
enterprises of available federal resources including but not limited to
federal grants, loans, loan guarantees, surety bonding guarantees, tech-
S. 7508 47 A. 9508
nical assistance, and programs and services of the federal small busi-
ness administration.
§ 3. Section 311-a of the executive law, as added by section 4 of part
BB of chapter 59 of the laws of 2006, is amended to read as follows:
§ 311-a. Minority and women-owned business enterprise statewide advo-
cate. 1. There is hereby established within the [department of econom-
ic] DIVISION OF MINORITY AND WOMEN'S BUSINESS development [an office of
the minority and women-owned business enterprise] A statewide advocate.
The statewide advocate shall be appointed by the [commissioner with the
advice of the small business advisory board as established in section
one hundred thirty-three of the economic development law and shall serve
in the unclassified service of the] director. [The statewide advocate
shall be located in the Albany empire state development office.]
2. The advocate shall act as a liaison for minority and women-owned
business enterprises (MWBEs) to assist them in obtaining technical,
managerial, financial and other business assistance for certified busi-
nesses and applicants. The advocate shall RECEIVE AND investigate
complaints brought by or on behalf of MWBEs concerning [certification
delays and instances of] violations of [law] THE REQUIREMENTS OF THIS
ARTICLE by CONTRACTORS AND state agencies. [The statewide advocate shall
assist certified businesses and applicants in the certification process.
Other functions of the statewide advocate shall be directed by the
commissioner. The advocate may request and the director may appoint
staff and employees of the division of minority and women business
development to support the administration of the office of the statewide
advocate.]
3. The statewide advocate [shall establish a toll-free number at the
department of economic development to be used to answer questions
concerning the MWBE certification process] SHALL CONDUCT PERIODIC AUDITS
OF STATE AGENCIES' COMPLIANCE WITH THE REQUIREMENTS OF SECTION THREE
HUNDRED FIFTEEN OF THIS ARTICLE, WHICH AUDITS SHALL INCLUDE A REVIEW OF
THE BOOKS AND RECORDS OF STATE AGENCIES CONCERNING, AMONG OTHER THINGS,
ANNUAL AGENCY EXPENDITURES, ANNUAL PARTICIPATION OF MINORITY AND WOMEN-
OWNED BUSINESS ENTERPRISES AS PRIME CONTRACTORS AND SUBCONTRACTORS IN
STATE AGENCIES' STATE CONTRACTS, AND DOCUMENTATION OF STATE AGENCIES'
GOOD FAITH EFFORTS TO MAXIMIZE MINORITY AND WOMEN-OWNED BUSINESS ENTER-
PRISE PARTICIPATION IN SUCH STATE AGENCIES' CONTRACTING.
[4. The statewide advocate shall report to the director and commis-
sioner by November fifteenth on an annual basis on all activities
related to fulfilling the obligations of the office of the statewide
advocate. The commissioner shall include the unedited text of the state-
wide advocate's report within the reports submitted by the department of
economic development to the governor and the legislature.]
§ 4. Section 312-a of the executive law, as amended by section 1 of
part Q of chapter 58 of the laws of 2015, is amended to read as follows:
§ 312-a. Study of minority and women-owned business [enterprise
programs] ENTERPRISES. 1. The director of the division of minority and
[women-owned] WOMEN'S business development [in the department of econom-
ic development] is authorized and directed to recommission a statewide
disparity study regarding the participation of minority and women-owned
business enterprises in state contracts since the amendment of this
article to be delivered to the governor and legislature [no later than
August fifteenth, two thousand sixteen]. The study shall be prepared by
an entity independent of the department and selected through a request
for proposal process. The purpose of such study is:
S. 7508 48 A. 9508
(a) to determine whether there is a disparity between the number of
qualified minority and women-owned businesses ready, willing and able to
perform state contracts for commodities, services and construction, and
the number of such contractors actually engaged to perform such
contracts, and to determine what changes, if any, should be made to
state policies affecting minority and women-owned business enterprises;
and (b) to determine whether there is a disparity between the number of
qualified minorities and women ready, willing and able, with respect to
labor markets, qualifications and other relevant factors, to participate
in contractor employment, management level bodies, including boards of
directors, and as senior executive officers within contracting entities
and the number of such group members actually employed or affiliated
with state contractors in the aforementioned capacities, and to deter-
mine what changes, if any, should be made to state policies affecting
minority and women group populations with regard to state contractors'
employment and appointment practices relative to diverse group members.
Such study shall include, but not be limited to, an analysis of the
history of minority and women-owned business enterprise programs and
their effectiveness as a means of securing and ensuring participation by
minorities and women, and a disparity analysis by market area and region
of the state. Such study shall distinguish between minority males,
minority females and non-minority females in the statistical analysis.
2. The director of the division of minority and [women-owned] WOMEN'S
business development is directed to transmit the disparity study to the
governor and the legislature [not later than August fifteenth, two thou-
sand sixteen], and to post the study on the website of the department of
economic development.
§ 5. Section 313 of the executive law, as amended by chapter 175 of
the laws of 2010, is amended to read as follows:
§ 313. Opportunities for minority and women-owned business enter-
prises. 1. [Goals and requirements for agencies and contractors. Each
agency shall structure procurement procedures for contracts made direct-
ly or indirectly to minority and women-owned business enterprises, in
accordance with the findings of the two thousand ten disparity study,
consistent with the purposes of this article, to attempt to achieve the
following results with regard to total annual statewide procurement:
(a) construction industry for certified minority-owned business enter-
prises: fourteen and thirty-four hundredths percent;
(b) construction industry for certified women-owned business enter-
prises: eight and forty-one hundredths percent;
(c) construction related professional services industry for certified
minority-owned business enterprises: thirteen and twenty-one hundredths
percent;
(d) construction related professional services industry for certified
women-owned business enterprises: eleven and thirty-two hundredths
percent;
(e) non-construction related services industry for certified minori-
ty-owned business enterprises: nineteen and sixty hundredths percent;
(f) non-construction related services industry for certified women-
owned business enterprises: seventeen and forty-four hundredths percent;
(g) commodities industry for certified minority-owned business enter-
prises: sixteen and eleven hundredths percent;
(h) commodities industry for certified women-owned business enter-
prises: ten and ninety-three hundredths percent;
S. 7508 49 A. 9508
(i) overall agency total dollar value of procurement for certified
minority-owned business enterprises: sixteen and fifty-three hundredths
percent;
(j) overall agency total dollar value of procurement for certified
women-owned business enterprises: twelve and thirty-nine hundredths
percent; and
(k) overall agency total dollar value of procurement for certified
minority, women-owned business enterprises: twenty-eight and ninety-two
hundredths percent.
1-a. The director shall ensure that each state agency has been
provided with a copy of the two thousand ten disparity study.
1-b. Each agency shall develop and adopt agency-specific goals based
on the findings of the two thousand ten disparity study.
2.] The director shall promulgate rules and regulations [pursuant to
the goals established in subdivision one of this section] that provide
measures and procedures to ensure that certified minority and women-
owned businesses shall be given the opportunity for maximum feasible
participation in the performance of state contracts and to assist in the
agency's identification of those state contracts for which minority and
women-owned certified businesses may best bid to actively and affirma-
tively promote and assist their participation in the performance of
state contracts [so as to facilitate the agency's achievement of the
maximum feasible portion of the goals for state contracts to such busi-
nesses].
[2-a.] 2. The director shall promulgate rules and regulations that
will accomplish the following:
(a) provide for the certification and decertification of minority and
women-owned business enterprises for all agencies through a single proc-
ess that meets applicable requirements;
(b) require that each contract solicitation document accompanying each
solicitation set forth the expected degree of minority and women-owned
business enterprise participation based, in part, on:
(i) the potential subcontract opportunities available in the prime
procurement contract; [and]
(ii) the availability[, as contained within the study,] of certified
minority and women-owned business enterprises to respond competitively
to the potential subcontract opportunities, AS REFLECTED IN THE DIVI-
SION'S DIRECTORY OF CERTIFIED MINORITY AND WOMEN-OWNED BUSINESS ENTER-
PRISES; AND
(III) THE FINDINGS OF THE DISPARITY STUDY.
(c) [require that each agency provide a current list of certified
minority business enterprises to each prospective contractor;
(d)] allow a contractor that is a certified minority-owned or women-
owned business enterprise to use the work it performs to meet require-
ments for use of certified minority-owned or women-owned business enter-
prises as subcontractors;
(D) ESTABLISH CRITERIA FOR AGENCIES TO CREDIT THE PARTICIPATION OF
MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISES TOWARDS THE ACHIEVEMENT OF
THE MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISE PARTICIPATION GOALS ON
A STATE CONTRACT BASED ON THE COMMERCIALLY USEFUL FUNCTION PROVIDED BY
EACH MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISE ON THE CONTRACT;
(e) provide for joint ventures, which a bidder may count toward meet-
ing its minority and women-owned business enterprise participation;
(f) consistent with subdivision six of this section, provide for
circumstances under which an agency OR STATE-FUNDED ENTITY may waive
S. 7508 50 A. 9508
obligations of the contractor relating to minority and women-owned busi-
ness enterprise participation;
(g) require that an agency OR STATE-FUNDED ENTITY verify that minority
and women-owned business enterprises listed in a successful bid are
actually participating to the extent listed in the project for which the
bid was submitted;
(h) provide for the collection of statistical data by each agency
concerning actual minority and women-owned business enterprise partic-
ipation; [and]
(i) require each agency to consult the most current disparity study
when calculating [agency-wide and contract specific] CONTRACT-SPECIFIC
participation goals pursuant to this article; AND
(J) PROVIDE FOR THE PERIODIC COLLECTION OF REPORTS FROM STATE-FUNDED
ENTITIES IN SUCH FORM AND AT SUCH TIME AS THE DIRECTOR SHALL REQUIRE.
3. Solely for the purpose of providing the opportunity for meaningful
participation by certified businesses in the performance of state
contracts as provided in this section, state contracts shall include
leases of real property by a state agency to a lessee where: the terms
of such leases provide for the construction, demolition, replacement,
major repair or renovation of real property and improvements thereon by
such lessee; and the cost of such construction, demolition, replacement,
major repair or renovation of real property and improvements thereon
shall exceed the sum of [one] TWO hundred thousand dollars. Reports to
the director pursuant to section three hundred fifteen of this article
shall include activities with respect to all such state contracts.
Contracting agencies shall include or require to be included with
respect to state contracts for the acquisition, construction, demoli-
tion, replacement, major repair or renovation of real property and
improvements thereon, such provisions as may be necessary to effectuate
the provisions of this section in every bid specification and state
contract, including, but not limited to: (a) provisions requiring
contractors to make a good faith effort to solicit active participation
by enterprises identified in the directory of certified businesses
[provided to the contracting agency by the office]; (b) requiring the
parties to agree as a condition of entering into such contract, to be
bound by the provisions of section three hundred sixteen of this arti-
cle; and (c) requiring the contractor to include the provisions set
forth in paragraphs (a) and (b) of this subdivision in every subcontract
in a manner that the provisions will be binding upon each subcontractor
as to work in connection with such contract. Provided, however, that no
such provisions shall be binding upon contractors or subcontractors in
the performance of work or the provision of services that are unrelated,
separate or distinct from the state contract as expressed by its terms,
and nothing in this section shall authorize the director or any
contracting agency to impose any requirement on a contractor or subcon-
tractor except with respect to a state contract.
4. In the implementation of this section, the contracting agency shall
(a) consult the findings contained within the disparity study evidencing
relevant industry specific [availability of certified businesses]
DISPARITIES IN THE UTILIZATION OF MINORITY AND WOMEN-OWNED BUSINESSES
RELATIVE TO THEIR AVAILABILITY;
(b) implement a program that will enable the agency to evaluate each
contract to determine the [appropriateness of the] APPROPRIATE goal
[pursuant to subdivision one of this section] FOR PARTICIPATION BY
MINORITY-OWNED BUSINESS ENTERPRISES AND WOMEN-OWNED BUSINESS
ENTERPRISES;
S. 7508 51 A. 9508
(c) consider where practicable, the severability of construction
projects and other bundled contracts; and
(d) consider compliance with the requirements of any federal law
concerning opportunities for minority and women-owned business enter-
prises which effectuates the purpose of this section. The contracting
agency shall determine whether the imposition of the requirements of any
such law duplicate or conflict with the provisions hereof and if such
duplication or conflict exists, the contracting agency shall waive the
applicability of this section to the extent of such duplication or
conflict.
5. (a) Contracting agencies shall administer the rules and regulations
promulgated by the director in a good faith effort to [meet] ACHIEVE the
maximum feasible [portion of the agency's goals adopted] PARTICIPATION
OF MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISES pursuant to this arti-
cle and the regulations of the director. Such rules and regulations:
shall require a contractor to submit a utilization plan after bids are
opened, when bids are required, but prior to the award of a state
contract; shall require the contracting agency to review the utilization
plan submitted by the contractor [and to post the utilization plan and
any waivers of compliance issued pursuant to subdivision six of this
section on the website of the contracting agency] within a reasonable
period of time as established by the director; shall require the
contracting agency to notify the contractor in writing within a period
of time specified by the director as to any deficiencies contained in
the contractor's utilization plan; shall require remedy thereof within a
period of time specified by the director; shall require the contractor
to submit periodic compliance reports relating to the operation and
implementation of any utilization plan; shall not allow any automatic
waivers but shall allow a contractor to apply for a partial or total
waiver of the minority and women-owned business enterprise participation
requirements pursuant to subdivisions six and seven of this section;
shall allow a contractor to file a complaint with the director pursuant
to subdivision eight of this section in the event a contracting agency
has failed or refused to issue a waiver of the minority and women-owned
business enterprise participation requirements or has denied such
request for a waiver; and shall allow a contracting agency to file a
complaint with the director pursuant to subdivision nine of this section
in the event a contractor is failing or has failed to comply with the
minority and women-owned business enterprise participation requirements
set forth in the state contract where no waiver has been granted.
(b) The rules and regulations promulgated pursuant to this subdivision
regarding a utilization plan shall provide that where enterprises have
been identified within a utilization plan, a contractor shall attempt,
in good faith, to utilize such enterprise at least to the extent indi-
cated. A contracting agency may require a contractor to indicate, within
a utilization plan, what measures and procedures he or she intends to
take to comply with the provisions of this article, but may not require,
as a condition of award of, or compliance with, a contract that a
contractor utilize a particular enterprise in performance of the
contract.
(c) Without limiting other grounds for the disqualification of bids or
proposals on the basis of non-responsibility, a contracting agency may
disqualify the bid or proposal of a contractor as being non-responsible
for failure to remedy notified deficiencies contained in the contrac-
tor's utilization plan within a period of time specified in regulations
promulgated by the director after receiving notification of such defi-
S. 7508 52 A. 9508
ciencies from the contracting agency. Where failure to remedy any noti-
fied deficiency in the utilization plan is a ground for disqualifica-
tion, that issue and all other grounds for disqualification shall be
stated in writing by the contracting agency. Where the contracting agen-
cy states that a failure to remedy any notified deficiency in the utili-
zation plan is a ground for disqualification the contractor shall be
entitled to an administrative hearing, on a record, involving all
grounds stated by the contracting agency. Such hearing shall be
conducted by the appropriate authority of the contracting agency to
review the determination of disqualification. A final administrative
determination made following such hearing shall be reviewable in a
proceeding commenced under article seventy-eight of the civil practice
law and rules, provided that such proceeding is commenced within thirty
days of the notice given by certified mail return receipt requested
rendering such final administrative determination. Such proceeding shall
be commenced in the supreme court, appellate division, third department
and such proceeding shall be preferred over all other civil causes
except election causes, and shall be heard and determined in preference
to all other civil business pending therein, except election matters,
irrespective of position on the calendar. Appeals taken to the court of
appeals of the state of New York shall be subject to the same prefer-
ence.
6. Where it appears that a contractor cannot, after a good faith
effort, comply with the minority and women-owned business enterprise
participation requirements set forth in a particular state contract, a
contractor may file a written application with the contracting agency
requesting a partial or total waiver of such requirements setting forth
the reasons for such contractor's inability to meet any or all of the
participation requirements together with an explanation of the efforts
undertaken by the contractor to obtain the required minority and women-
owned business enterprise participation. In implementing the provisions
of this section, the contracting agency shall consider the number and
types of minority and women-owned business enterprises [located] AVAIL-
ABLE TO PROVIDE GOODS OR SERVICES REQUIRED UNDER THE CONTRACT in the
region in which the state contract is to be performed, the total dollar
value of the state contract, the scope of work to be performed and the
project size and term. If, based on such considerations, the contracting
agency determines there is not a reasonable availability of contractors
on the list of certified business to furnish services for the project,
it shall issue a waiver of compliance to the contractor. In making such
determination, the contracting agency shall first consider the avail-
ability of other business enterprises located in the region and shall
thereafter consider the financial ability of minority and women-owned
businesses located outside the region in which the contract is to be
performed to perform the state contract.
7. For purposes of determining a contractor's good faith effort to
comply with the requirements of this section or to be entitled to a
waiver therefrom the contracting agency shall consider:
(a) whether the contractor has [advertised in general circulation
media, trade association publications, and minority-focus and women-fo-
cus media and, in such event, (i) whether or not certified minority or
women-owned businesses which have been solicited by the contractor
exhibited interest in submitting proposals for a particular project by
attending] ATTENDED a pre-bid conference, IF ANY, SCHEDULED BY THE STATE
AGENCY AWARDING THE STATE CONTRACT WITH CERTIFIED MINORITY AND WOMEN-
OWNED BUSINESS ENTERPRISES; and
S. 7508 53 A. 9508
[(ii) whether certified businesses which have been solicited by the
contractor have responded in a timely fashion to the contractor's solic-
itations for timely competitive bid quotations prior to the contracting
agency's bid date; and]
(b) whether [there has been] THE CONTRACTOR PROVIDED TIMELY written
notification OF SUBCONTRACTING OPPORTUNITIES ON THE STATE CONTRACT to
appropriate certified businesses that appear in the directory of certi-
fied businesses prepared pursuant to paragraph (f) of subdivision three
of section three hundred eleven of this article; and
(c) whether the contractor can reasonably structure the amount of work
to be performed under subcontracts in order to increase the likelihood
of participation by certified businesses.
8. In the event that a contracting agency fails or refuses to issue a
waiver to a contractor as requested within twenty days after having made
application therefor pursuant to subdivision six of this section or if
the contracting agency denies such application, in whole or in part, the
contractor may file a complaint with the director pursuant to section
three hundred sixteen of this article setting forth the facts and
circumstances giving rise to the contractor's complaint together with a
demand for relief. The contractor shall serve a copy of such complaint
upon the contracting agency by personal service or by certified mail,
return receipt requested. The contracting agency shall be afforded an
opportunity to respond to such complaint in writing.
9. If, after the review of a contractor's minority and women owned
business utilization plan or review of a periodic compliance report and
after such contractor has been afforded an opportunity to respond to a
notice of deficiency issued by the contracting agency in connection
therewith, it appears that a contractor is failing or refusing to comply
with the minority and women-owned business participation requirements as
set forth in the state contract and where no waiver from such require-
ments has been granted, the contracting agency may file a written
complaint with the director pursuant to section three hundred sixteen of
this article setting forth the facts and circumstances giving rise to
the contracting agency's complaint together with a demand for relief.
The contracting agency shall serve a copy of such complaint upon the
contractor by personal service or by certified mail, return receipt
requested. The contractor shall be afforded an opportunity to respond to
such complaint in writing.
§ 6. Section 314 of the executive law, as added by chapter 261 of the
laws of 1988, subdivision 2-a as amended by chapter 175 of the laws of
2010, subdivision 4 as amended and subdivision 5 as added by chapter 399
of the laws of 2014, is amended to read as follows:
§ 314. Statewide certification program. 1. The director shall promul-
gate rules and regulations providing for the establishment of a state-
wide certification program including rules and regulations governing the
approval, denial or revocation of any such certification. SUCH RULES
SHALL SET FORTH THE MAXIMUM PERSONAL NET WORTH OF A MINORITY GROUP
MEMBER OR WOMAN WHO MAY BE RELIED UPON TO CERTIFY A BUSINESS AS A MINOR-
ITY-OWNED BUSINESS ENTERPRISE OR WOMEN-OWNED BUSINESS ENTERPRISE, AND
MAY ESTABLISH DIFFERENT MAXIMUM LEVELS OF PERSONAL NET WORTH FOR MINORI-
TY GROUP MEMBERS AND WOMEN ON AN INDUSTRY-BY-INDUSTRY BASIS FOR SUCH
INDUSTRIES AS THE DIRECTOR SHALL DETERMINE. Such rules and regulations
shall include, but not be limited to, such matters as may be required to
ensure that the established procedures thereunder shall at least be in
compliance with the code of fair procedure set forth in section seven-
ty-three of the civil rights law.
S. 7508 54 A. 9508
2. For the purposes of this article, the office shall be responsible
for verifying businesses as being owned, operated, and controlled by
minority group members or women and for certifying such verified busi-
nesses. The director shall prepare a directory of certified businesses
for use by contracting agencies and contractors in carrying out the
provisions of this article. The director shall periodically update the
directory.
2-a. (a) The director shall establish a procedure enabling the office
to accept New York municipal corporation certification verification for
minority and women-owned business enterprise applicants in lieu of
requiring the applicant to complete the state certification process. The
director shall promulgate rules and regulations to set forth criteria
for the acceptance of municipal corporation certification. All eligible
municipal corporation certifications shall require business enterprises
seeking certification to meet the following standards:
(i) have at least fifty-one percent ownership by a minority or a
women-owned enterprise and be owned by United States citizens or perma-
nent resident aliens;
(ii) be an enterprise in which the minority and/or women-ownership
interest is real, substantial and continuing;
(iii) be an enterprise in which the minority and/or women-ownership
has and exercises the authority to control independently the day-to-day
business decisions of the enterprise;
(iv) be an enterprise authorized to do business in this state;
(v) be subject to a physical site inspection to verify the fifty-one
percent ownership requirement;
(vi) be owned by an individual or individuals, whose ownership,
control and operation are relied upon for certification, with a personal
net worth that does not exceed three million five hundred thousand
dollars, OR SUCH OTHER AMOUNT AS THE DIRECTOR SHALL SET FORTH IN REGU-
LATIONS, as adjusted annually for inflation according to the consumer
price index; and
(vii) be an enterprise that is a small business pursuant to subdivi-
sion twenty of section three hundred ten of this article.
(b) The director shall work with all municipal corporations that have
a municipal minority and women-owned business enterprise program to
develop standards to accept state certification to meet the municipal
corporation minority and women-owned business enterprise certification
standards.
(c) The director shall establish a procedure enabling the division to
accept federal certification verification for minority and women-owned
business enterprise applicants, provided said standards comport with
those required by the state minority and women-owned business program,
in lieu of requiring the applicant to complete the state certification
process. The director shall promulgate rules and regulations to set
forth criteria for the acceptance of federal certification.
2-B. EACH BUSINESS APPLYING FOR MINORITY OR WOMEN-OWNED BUSINESS
ENTERPRISE CERTIFICATION PURSUANT TO THIS SECTION MUST AGREE TO ALLOW:
(I) THE DEPARTMENT OF TAXATION AND FINANCE TO SHARE ITS TAX INFORMATION
WITH THE DIVISION AND (II) THE DEPARTMENT OF LABOR TO SHARE ITS TAX AND
EMPLOYER INFORMATION WITH THE DIVISION.
3. Following application for certification pursuant to this section,
the director shall provide the applicant with written notice of the
status of the application, including notice of any outstanding deficien-
cies[, within thirty days]. Within [sixty] THIRTY days of submission of
a final completed application, the director shall provide the applicant
S. 7508 55 A. 9508
with written notice of a determination by the office approving or deny-
ing such certification and, in the event of a denial a statement setting
forth the reasons for such denial. Upon a determination denying or
revoking certification, the business enterprise for which certification
has been so denied or revoked shall, upon written request made within
thirty days from receipt of notice of such determination, be entitled to
a hearing before an independent hearing officer designated for such
purpose by the director. In the event that a request for a hearing is
not made within such thirty day period, such determination shall be
deemed to be final. The independent hearing officer shall conduct a
hearing and upon the conclusion of such hearing, issue a written recom-
mendation to the director to affirm, reverse or modify such determi-
nation of the director. Such written recommendation shall be issued to
the parties. The director, within thirty days, by order, must accept,
reject or modify such recommendation of the hearing officer and set
forth in writing the reasons therefor. The director shall serve a copy
of such order and reasons therefor upon the business enterprise by
personal service or by certified mail return receipt requested. The
order of the director shall be subject to review pursuant to article
seventy-eight of the civil practice law and rules.
4. The director may, after performing an availability analysis and
upon a finding that industry-specific factors coupled with personal net
worth or small business eligibility requirements pursuant to subdivi-
sions nineteen and twenty of section three hundred ten of this article,
respectively, have led to the significant exclusion of businesses owned
by minority group members or women in that industry, grant provisional
MWBE certification status to applicants from that designated industry,
provided, however, that all other eligibility requirements pursuant to
subdivision seven or fifteen of section three hundred ten of this arti-
cle, as applicable, are satisfied. Any industry-based determination made
under this section by the director shall be made widely available to the
public and posted on the division's website.
5. With the exception of provisional MWBE certification, as provided
for in subdivision twenty-three of section three hundred ten of this
article, all MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISE certifications
shall be valid for a period of three years.
§ 7. Subdivisions 2, 3, 4, 5, 6 and 7 of section 315 of the executive
law, subdivision 2 as added by chapter 261 of the laws of 1988, and
subdivision 3 as amended and subdivisions 4, 5, 6 and 7 as added by
chapter 175 of the laws of 2010, are amended to read as follows:
2. [Each contracting agency shall provide to prospective bidders a
current copy of the directory of certified businesses, and a copy of the
regulations required pursuant to sections three hundred twelve and three
hundred thirteen of this article at the time bids or proposals are
solicited.
3.] Each contracting agency shall report to the director with respect
to activities undertaken to promote employment of minority group members
and women and promote and increase participation by certified businesses
with respect to state contracts and subcontracts. Such reports shall be
submitted periodically, but not less frequently than annually, as
required by the director, and shall include such information as is
necessary for the director to determine whether the contracting agency
and contractor have complied with the purposes of this article, includ-
ing, without limitation, a summary of all waivers of the requirements of
subdivisions six and seven of section three hundred thirteen of this
article allowed by the contracting agency during the period covered by
S. 7508 56 A. 9508
the report, [including a description of the basis of the waiver request
and the rationale for granting any such waiver] ANY INSTANCES IN WHICH
THE STATE AGENCY HAS DEEMED A CONTRACTOR TO HAVE COMMITTED A VIOLATION
PURSUANT TO SECTION THREE HUNDRED SIXTEEN-A OF THIS ARTICLE, AND SUCH
OTHER INFORMATION AS THE DIRECTOR SHALL REQUIRE. Each agency shall also
include in such annual report whether or not it has been required to
prepare a remedial plan, and, if so, the plan and the extent to which
the agency has complied with each element of the plan.
[4.] 3. The division of minority and women's business development
shall issue an annual report which: (a) summarizes the report submitted
by each contracting agency pursuant to subdivision [three] TWO of this
section; (b) contains such comparative or other information as the
director deems appropriate, including but not limited to goals compared
to actual participation of minority and women-owned business enterprises
in state contracting, to evaluate the effectiveness of the activities
undertaken by each such contracting agency to promote increased partic-
ipation by certified minority or women-owned businesses with respect to
state contracts and subcontracts; (c) contains a summary of all waivers
of the requirements of subdivisions six and seven of section three
hundred thirteen of this article allowed by each contracting agency
during the period covered by the report[, including a description of the
basis of the waiver request and the contracting agency's rationale for
granting any such waiver]; AND (d) [describes any efforts to create a
database or other information storage and retrieval system containing
information relevant to contracting with minority and women-owned busi-
ness enterprises; and (e)] contains a summary of (i) all determinations
of violations of this article by a contractor or a contracting agency
made during the period covered by the annual report pursuant to section
three hundred sixteen-a of this article and
(ii) the penalties or sanctions, if any, assessed in connection with
such determinations and the rationale for such penalties or sanctions.
Copies of the annual report shall be provided to the commissioner, the
governor, the comptroller, the temporary president of the senate, the
speaker of the assembly, the minority leader of the senate, the minority
leader of the assembly and shall also be made widely available to the
public via, among other things, publication on a website maintained by
the division of minority and women's business development.
[5.] 4. Each agency shall include in its annual report to the governor
and legislature pursuant to section one hundred sixty-four of [the exec-
utive law] THIS CHAPTER its annual goals for contracts with minority-
owned and women-owned business enterprises, the number of actual
contracts issued to minority-owned and women-owned business enterprises;
and a summary of all waivers of the requirements of subdivisions six and
seven of section three hundred thirteen of this article allowed by the
reporting agency during the preceding year, including a description of
the basis of the waiver request and the rationale for granting such
waiver. Each agency shall also include in such annual report whether or
not it has been required to prepare a remedial plan, and, if so, the
plan and the extent to which the agency has complied with each element
of the plan.
[6.] 5. Each contracting agency that substantially fails to [meet the
goals supported by the disparity study] MAKE A GOOD FAITH EFFORT, as
defined by regulation of the director, TO ACHIEVE THE MAXIMUM FEASIBLE
PARTICIPATION OF MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISES IN SUCH
AGENCY'S CONTRACTING shall be required to submit to the director a reme-
dial action plan to remedy such failure.
S. 7508 57 A. 9508
[7.] 6. If it is determined by the director that any agency has failed
to act in good faith to implement the remedial action plan, pursuant to
subdivision [six] FIVE of this section within one year, the director
shall provide written notice of such a finding, which shall be publicly
available, and direct implementation of remedial actions to:
(a) assure that sufficient and effective solicitation efforts to women
and minority-owned business enterprises are being made by said agency;
(b) divide contract requirements, when economically feasible, into
quantities that will expand the participation of women and minority-
owned business enterprises;
(c) eliminate extended experience or capitalization requirements, when
programmatically and economically feasible, that will expand partic-
ipation by women and minority-owned business enterprises;
(d) identify specific proposed contracts as particularly attractive or
appropriate for participation by women and minority-owned business
enterprises with such identification to result from and be coupled with
the efforts of paragraphs (a), (b), and (c) of this subdivision; and
(e) upon a finding by the director that an agency has failed to take
affirmative measures to implement the remedial plan and to follow any of
the remedial actions set forth by the director, and in the absence of
any objective progress towards the agency's goals, require some or all
of the agency's procurement, for a specified period of time, be placed
under the direction and control of another agency or agencies.
§ 8. Section 316-a of the executive law, as added by chapter 175 of
the laws of 2010, is amended to read as follows:
§ 316-a. Prohibitions in contracts; violations. Every contracting
agency shall include a provision in its state contracts expressly
providing that any contractor who [willfully and intentionally] fails TO
MAKE A GOOD FAITH EFFORT to comply with the minority and women-owned
participation requirements of this article as set forth in such state
contract shall be liable to the contracting agency for liquidated or
other appropriate damages and shall provide for other appropriate reme-
dies on account of such breach. A contracting agency that elects to
proceed against a contractor for breach of contract as provided in this
section shall be precluded from seeking enforcement pursuant to section
three hundred sixteen of this article; provided however, that the
contracting agency shall include a summary of all enforcement actions
undertaken pursuant to this section in its annual report submitted
pursuant to [subdivision three of] section three hundred fifteen of this
article.
§ 9. Subdivision 6 of section 163 of the state finance law, as amended
by chapter 569 of the laws of 2015, is amended to read as follows:
6. Discretionary buying thresholds. Pursuant to guidelines established
by the state procurement council: the commissioner may purchase services
and commodities in an amount not exceeding eighty-five thousand dollars
without a formal competitive process; state agencies may purchase
services and commodities in an amount not exceeding fifty thousand
dollars without a formal competitive process; and state agencies may
purchase commodities or services from small business concerns or those
certified pursuant to articles fifteen-A and seventeen-B of the execu-
tive law, or commodities or technology that are recycled or remanufac-
tured, or commodities that are food, including milk and milk products,
grown, produced or harvested in New York state in an amount not exceed-
ing [two] FOUR hundred thousand dollars without a formal competitive
process.
S. 7508 58 A. 9508
§ 10. Subparagraph (i) of paragraph (b) of subdivision 3 of section
2879 of the public authorities law, as amended by chapter 174 of the
laws of 2010, is amended to read as follows:
(i) for the selection of such contractors on a competitive basis, and
provisions relating to the circumstances under which the board may by
resolution waive competition, including, notwithstanding any other
provision of law requiring competition, the purchase of goods or
services from small business concerns or those certified as minority or
women-owned business enterprises, or goods or technology that are recy-
cled or remanufactured, in an amount not to exceed [two] FOUR hundred
thousand dollars without a formal competitive process;
§ 11. Paragraph a of subdivision 3 of section 139-j of the state
finance law is amended by adding two new subparagraphs 10 and 11 to read
as follows:
(10) COMPLAINTS BY MINORITY-OWNED BUSINESS ENTERPRISES OR WOMEN-OWNED
BUSINESS ENTERPRISES, CERTIFIED AS SUCH BY THE DIVISION OF MINORITY AND
WOMEN'S BUSINESS DEVELOPMENT, TO THE MINORITY AND WOMEN-OWNED BUSINESS
ENTERPRISE STATEWIDE ADVOCATE CONCERNING THE PROCURING GOVERNMENTAL
ENTITY'S FAILURE TO COMPLY WITH THE REQUIREMENTS OF SECTION THREE
HUNDRED FIFTEEN OF THE EXECUTIVE LAW;
(11) COMMUNICATIONS BETWEEN THE MINORITY AND WOMEN-OWNED BUSINESS
ENTERPRISE STATEWIDE ADVOCATE AND THE PROCURING GOVERNMENTAL ENTITY IN
FURTHERANCE OF AN INVESTIGATION OF THE MINORITY AND WOMEN-OWNED BUSINESS
ENTERPRISE STATEWIDE ADVOCATE PURSUANT TO SECTION THREE HUNDRED TWELVE-A
OF THE EXECUTIVE LAW;
§ 12. Subdivision 6 of section 8 of the public buildings law, as
amended by chapter 840 of the laws of 1980, is amended to read as
follows:
6. All contracts for amounts in excess of five thousand dollars for
the work of construction, reconstruction, alteration, repair or improve-
ment of any state building, whether constructed or to be constructed
must be offered for public bidding and may be awarded to the lowest
responsible and reliable bidder, as will best promote the public inter-
est, by the said department or other agency with the approval of the
comptroller for the whole or any part of the work to be performed, and,
in the discretion of the said department or other agency, such contracts
may be sublet; provided, however, that no such contract shall be awarded
to a bidder other than the lowest responsible and reliable bidder,
EXCEPT FOR CERTAIN CONTRACTS AWARDED TO MINORITY OR WOMEN-OWNED BUSINESS
ENTERPRISES AS PROVIDED HEREIN, without the written approval of the
comptroller. When a proposal consists of unit prices of items specified
to be performed, the lowest bid shall be deemed to be that which specif-
ically states the lowest gross sum for which the entire work will be
performed, EXCEPT FOR CERTAIN CONTRACTS AWARDED TO MINORITY OR WOMEN-
OWNED BUSINESS ENTERPRISES AS PROVIDED HEREIN, including all the items
specified in the proposal thereof. The lowest bid shall be determined by
the commissioner of general services on the basis of the gross sum for
which the entire work will be performed, arrived at by a correct compu-
tation of all the items specified in the proposal therefor at the unit
prices contained in the bid. PROVIDED, HOWEVER, THAT WHERE A RESPONSIBLE
AND RELIABLE BIDDER CERTIFIED AS A MINORITY-OWNED BUSINESS ENTERPRISE OR
WOMEN-OWNED BUSINESS ENTERPRISE PURSUANT TO ARTICLE FIFTEEN-A OF THE
EXECUTIVE LAW SUBMITS A BID OF ONE MILLION FOUR HUNDRED THOUSAND DOLLARS
OR LESS, AS ADJUSTED ANNUALLY FOR INFLATION BEGINNING JANUARY FIRST, TWO
THOUSAND NINETEEN, THE BID OF THE MINORITY OR WOMEN-OWNED BUSINESS
S. 7508 59 A. 9508
ENTERPRISE SHALL BE DEEMED THE LOWEST BID UNLESS IT EXCEEDS THE BID OF
ANY OTHER BIDDER BY MORE THAN TEN PERCENT.
§ 13. The penal law is amended by adding a new article 181 to read as
follows:
ARTICLE 181
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD
SECTION 181.00 DEFINITIONS.
181.10 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE
THIRD DEGREE.
181.20 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE
SECOND DEGREE.
181.30 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE
FIRST DEGREE.
§ 181.00 DEFINITIONS.
1. "MINORITY-OWNED BUSINESS ENTERPRISE" MEANS A BUSINESS ENTERPRISE
CERTIFIED AS SUCH PURSUANT TO ARTICLE FIFTEEN-A OF THE EXECUTIVE LAW.
2. "STATE CONTRACT" SHALL HAVE THE SAME MEANING AS IN ARTICLE
FIFTEEN-A OF THE EXECUTIVE LAW.
3. "WOMEN-OWNED BUSINESS ENTERPRISE" MEANS A BUSINESS ENTERPRISE
CERTIFIED AS SUCH PURSUANT TO ARTICLE FIFTEEN-A OF THE EXECUTIVE LAW.
§ 181.10 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE THIRD
DEGREE.
A PERSON IS GUILTY OF MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE
FRAUD IN THE THIRD DEGREE WHEN HE OR SHE KNOWINGLY PROVIDES MATERIALLY
FALSE INFORMATION OR OMITS MATERIAL INFORMATION CONCERNING THE USE OR
IDENTIFICATION OF A MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FOR THE
PURPOSE OF BEING AWARDED, OR DEMONSTRATING COMPLIANCE WITH THE MINORITY
AND WOMEN-OWNED BUSINESS PARTICIPATION REQUIREMENTS OF, A STATE
CONTRACT.
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE THIRD DEGREE
IS A CLASS A MISDEMEANOR.
§ 181.20 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE SECOND
DEGREE.
A PERSON IS GUILTY OF MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE
FRAUD IN THE SECOND DEGREE WHEN HE OR SHE KNOWINGLY PROVIDES MATERIALLY
FALSE INFORMATION OR OMITS MATERIAL INFORMATION CONCERNING THE USE OR
IDENTIFICATION OF A MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FOR THE
PURPOSE OF BEING AWARDED, OR DEMONSTRATING COMPLIANCE WITH THE MINORITY
AND WOMEN-OWNED BUSINESS PARTICIPATION REQUIREMENTS OF, A STATE
CONTRACT, AND THE STATE CONTRACT IS VALUED IN EXCESS OF FIFTY THOUSAND
DOLLARS.
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE SECOND DEGREE
IS A CLASS E FELONY.
§ 181.30 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE FIRST
DEGREE.
A PERSON IS GUILTY OF MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE
FRAUD IN THE FIRST DEGREE WHEN HE OR SHE KNOWINGLY PROVIDES MATERIALLY
FALSE INFORMATION OR OMITS MATERIAL INFORMATION CONCERNING THE USE OR
IDENTIFICATION OF A MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FOR THE
PURPOSE OF BEING AWARDED, OR DEMONSTRATING COMPLIANCE WITH THE MINORITY
AND WOMEN-OWNED BUSINESS PARTICIPATION REQUIREMENTS OF, A STATE
CONTRACT, AND THE STATE CONTRACT IS VALUED IN EXCESS OF ONE MILLION
DOLLARS.
S. 7508 60 A. 9508
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE FIRST DEGREE
IS A CLASS D FELONY.
§ 14. The opening paragraph of subdivision (h) of section 121 of chap-
ter 261 of the laws of 1988, amending the state finance law and other
laws relating to the New York state infrastructure trust fund, as
amended by section 1 of part CCC of chapter 59 of laws of 2017, is
amended to read as follows:
The provisions of sections sixty-two through sixty-six of this act
shall expire [April fifteenth, two thousand eighteen, provided, however,
that if the statewide disparity study regarding the participation of
minority and women-owned business enterprises in state contracts
required pursuant to subdivision one of section three hundred twelve-a
of the executive law is completed and delivered to the governor and the
legislature on or before June thirtieth, two thousand seventeen, then
the provisions of sections sixty-two through sixty-six of this act shall
expire] AND BE DEEMED REPEALED on December thirty-first, two thousand
[eighteen] TWENTY-THREE, except that:
§ 15. The executive law is amended by adding a new article 28 as
follows:
ARTICLE 28
WORKFORCE DIVERSITY PROGRAM
SECTION 821. DEFINITIONS.
822. WORKFORCE PARTICIPATION GOALS.
823. REPORTING.
824. ENFORCEMENT.
825. POWERS AND RESPONSIBILITIES OF THE DIVISION.
826. SEVERABILITY.
§ 821. DEFINITIONS. AS USED IN THIS ARTICLE, THE FOLLOWING TERMS SHALL
HAVE THE FOLLOWING MEANINGS:
1. "CONTRACTOR" SHALL MEAN AN INDIVIDUAL, A BUSINESS ENTERPRISE,
INCLUDING A SOLE PROPRIETORSHIP, A PARTNERSHIP, A CORPORATION, A NOT-
FOR-PROFIT CORPORATION, OR ANY OTHER PARTY TO A STATE CONTRACT, OR A
BIDDER IN CONJUNCTION WITH THE AWARD OF A STATE CONTRACT OR A PROPOSED
PARTY TO A STATE CONTRACT.
2. "DEPARTMENT" SHALL MEAN THE DEPARTMENT OF LABOR.
3. "DIRECTOR" SHALL MEAN THE DIRECTOR OF THE DIVISION OF MINORITY AND
WOMEN'S BUSINESS DEVELOPMENT.
4. "DISPARITY STUDY" SHALL MEAN THE MOST RECENT STUDY OF DISPARITIES
BETWEEN THE UTILIZATION OF MINORITY GROUP MEMBERS AND WOMEN IN THE
PERFORMANCE OF STATE CONTRACTS AND THE AVAILABILITY OF MINORITY GROUP
MEMBERS AND WOMEN TO PERFORM SUCH WORK BY THE DIRECTOR PURSUANT TO ARTI-
CLE FIFTEEN-A OF THIS CHAPTER.
5. "DIVISION" SHALL MEAN THE DEPARTMENT OF ECONOMIC DEVELOPMENT'S
DIVISION OF MINORITY AND WOMEN'S BUSINESS DEVELOPMENT.
6. "LIST OF NON-COMPLIANT CONTRACTORS" SHALL MEAN A LIST OF CONTRAC-
TORS AND SUBCONTRACTORS, MAINTAINED BY THE DIVISION AND PUBLISHED ON THE
WEBSITE OF THE DIVISION, THAT ARE INELIGIBLE TO PARTICIPATE AS CONTRAC-
TORS OR SUBCONTRACTORS IN THE PERFORMANCE OF STATE CONTRACTS FOR A TERM
DETERMINED BY THE DIRECTOR.
7. "MINORITY GROUP MEMBER" SHALL MEAN A UNITED STATES CITIZEN OR
PERMANENT RESIDENT ALIEN WHO IS AND CAN DEMONSTRATE MEMBERSHIP IN ONE OF
THE FOLLOWING GROUPS:
(A) BLACK PERSONS HAVING ORIGINS IN ANY OF THE BLACK AFRICAN RACIAL
GROUPS;
S. 7508 61 A. 9508
(B) HISPANIC PERSONS OF MEXICAN, PUERTO RICAN, DOMINICAN, CUBAN,
CENTRAL OR SOUTH AMERICAN OF EITHER INDIAN OR HISPANIC ORIGIN, REGARD-
LESS OF RACE;
(C) NATIVE AMERICAN OR ALASKAN NATIVE PERSONS HAVING ORIGINS IN ANY OF
THE ORIGINAL PEOPLES OF NORTH AMERICA;
(D) ASIAN AND PACIFIC ISLANDER PERSONS HAVING ORIGINS IN ANY OF THE
FAR EAST COUNTRIES, SOUTH EAST ASIA, THE INDIAN SUBCONTINENT OR THE
PACIFIC ISLANDS.
8. "NON-COMPLIANT CONTRACTOR" SHALL MEAN A CONTRACTOR OR SUBCONTRACTOR
THAT HAS FAILED TO MAKE A GOOD FAITH EFFORT TO MEET THE WORKFORCE
PARTICIPATION GOAL ESTABLISHED BY A STATE AGENCY ON A STATE CONTRACT,
AND HAS BEEN LISTED BY THE DIVISION ON ITS LIST OF NON-COMPLIANT
CONTRACTORS.
9. "STATE AGENCY" SHALL MEAN (A)(I) ANY STATE DEPARTMENT, OR (II) ANY
DIVISION, BOARD, COMMISSION OR BUREAU OF ANY STATE DEPARTMENT, OR (III)
THE STATE UNIVERSITY OF NEW YORK AND THE CITY UNIVERSITY OF NEW YORK,
INCLUDING ALL THEIR CONSTITUENT UNITS EXCEPT COMMUNITY COLLEGES AND THE
INDEPENDENT INSTITUTIONS OPERATING STATUTORY OR CONTRACT COLLEGES ON
BEHALF OF THE STATE, OR (IV) A BOARD, A MAJORITY OF WHOSE MEMBERS ARE
APPOINTED BY THE GOVERNOR OR WHO SERVE BY VIRTUE OF BEING STATE OFFICERS
OR EMPLOYEES AS DEFINED IN SUBPARAGRAPH (I), (II) OR (III) OF PARAGRAPH
(I) OF SUBDIVISION ONE OF SECTION SEVENTY-THREE OF THE PUBLIC OFFICERS
LAW.
(B) A "STATE AUTHORITY," AS DEFINED IN SUBDIVISION ONE OF SECTION TWO
OF THE PUBLIC AUTHORITIES LAW, AND THE FOLLOWING:
ALBANY COUNTY AIRPORT AUTHORITY;
ALBANY PORT DISTRICT COMMISSION;
ALFRED, ALMOND, HORNELLSVILLE SEWER AUTHORITY;
BATTERY PARK CITY AUTHORITY;
CAYUGA COUNTY WATER AND SEWER AUTHORITY;
(NELSON A. ROCKEFELLER) EMPIRE STATE PLAZA PERFORMING ARTS CENTER
CORPORATION;
INDUSTRIAL EXHIBIT AUTHORITY;
LIVINGSTON COUNTY WATER AND SEWER AUTHORITY;
LONG ISLAND POWER AUTHORITY;
LONG ISLAND RAIL ROAD;
LONG ISLAND MARKET AUTHORITY;
MANHATTAN AND BRONX SURFACE TRANSIT OPERATING AUTHORITY;
METRO-NORTH COMMUTER RAILROAD;
METROPOLITAN SUBURBAN BUS AUTHORITY;
METROPOLITAN TRANSPORTATION AUTHORITY;
NATURAL HERITAGE TRUST;
NEW YORK CITY TRANSIT AUTHORITY;
NEW YORK CONVENTION CENTER OPERATING CORPORATION;
NEW YORK STATE BRIDGE AUTHORITY;
NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY;
NEW YORK STATE THRUWAY AUTHORITY;
NIAGARA FALLS PUBLIC WATER AUTHORITY;
NIAGARA FALLS WATER BOARD;
PORT OF OSWEGO AUTHORITY;
POWER AUTHORITY OF THE STATE OF NEW YORK;
ROOSEVELT ISLAND OPERATING CORPORATION;
SCHENECTADY METROPLEX DEVELOPMENT AUTHORITY;
STATE INSURANCE FUND;
STATEN ISLAND RAPID TRANSIT OPERATING AUTHORITY;
STATE UNIVERSITY CONSTRUCTION FUND;
S. 7508 62 A. 9508
SYRACUSE REGIONAL AIRPORT AUTHORITY;
TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY;
UPPER MOHAWK VALLEY REGIONAL WATER BOARD;
UPPER MOHAWK VALLEY REGIONAL WATER FINANCE AUTHORITY;
UPPER MOHAWK VALLEY MEMORIAL AUDITORIUM AUTHORITY;
URBAN DEVELOPMENT CORPORATION AND ITS SUBSIDIARY CORPORATIONS.
(C) THE FOLLOWING ONLY TO THE EXTENT OF STATE CONTRACTS ENTERED INTO FOR
ITS OWN ACCOUNT OR FOR THE BENEFIT OF A STATE AGENCY AS DEFINED IN PARA-
GRAPH (A) OR (B) OF THIS SUBDIVISION:
DORMITORY AUTHORITY OF THE STATE OF NEW YORK;
FACILITIES DEVELOPMENT CORPORATION;
NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY;
NEW YORK STATE SCIENCE AND TECHNOLOGY FOUNDATION.
10. "STATE CONTRACT" SHALL MEAN: (A) A WRITTEN AGREEMENT OR PURCHASE
ORDER INSTRUMENT, PROVIDING FOR A TOTAL EXPENDITURE IN EXCESS OF FIFTY
THOUSAND DOLLARS, WHEREBY A STATE AGENCY IS COMMITTED TO EXPEND OR DOES
EXPEND OR GRANT FUNDS IN RETURN FOR LABOR, SERVICES INCLUDING BUT NOT
LIMITED TO LEGAL, FINANCIAL AND OTHER PROFESSIONAL SERVICES, SUPPLIES,
EQUIPMENT, MATERIALS OR ANY COMBINATION OF THE FOREGOING, TO BE
PERFORMED ON BEHALF OF, FOR, OR RENDERED OR FURNISHED TO THE STATE AGEN-
CY; (B) A WRITTEN AGREEMENT IN EXCESS OF TWO HUNDRED THOUSAND DOLLARS
WHEREBY A STATE AGENCY IS COMMITTED TO EXPEND OR DOES EXPEND OR GRANT
FUNDS FOR THE ACQUISITION, CONSTRUCTION, DEMOLITION, REPLACEMENT, MAJOR
REPAIR OR RENOVATION OF REAL PROPERTY AND IMPROVEMENTS THEREON; AND (C)
A WRITTEN AGREEMENT IN EXCESS OF TWO HUNDRED THOUSAND DOLLARS WHEREBY
THE OWNER OF A STATE ASSISTED HOUSING PROJECT IS COMMITTED TO EXPEND OR
DOES EXPEND FUNDS FOR THE ACQUISITION, CONSTRUCTION, DEMOLITION,
REPLACEMENT, MAJOR REPAIR OR RENOVATION OF REAL PROPERTY AND IMPROVE-
MENTS THEREON FOR SUCH PROJECT.
11. "SUBCONTRACTOR" SHALL MEAN ANY INDIVIDUAL OR BUSINESS ENTERPRISE
THAT PROVIDES GOODS OR SERVICES TO ANY INDIVIDUAL OR BUSINESS FOR USE IN
THE PERFORMANCE OF A STATE CONTRACT, WHETHER OR NOT SUCH GOODS OR
SERVICES ARE PROVIDED TO A PARTY TO A STATE CONTRACT.
§ 822. WORKFORCE PARTICIPATION GOALS. 1. THE DIRECTOR, IN CONSULTA-
TION WITH THE DEPARTMENT, SHALL DEVELOP ASPIRATIONAL GOALS FOR THE
UTILIZATION OF MINORITY GROUP MEMBERS AND WOMEN IN CONSTRUCTION TRADE,
PROFESSION, AND OCCUPATION.
(A) ASPIRATIONAL GOALS FOR THE UTILIZATION OF MINORITY GROUP MEMBERS
AND WOMEN MUST SET FORTH THE EXPECTED PARTICIPATION OF MINORITY GROUP
MEMBERS AND WOMEN IN EACH CONSTRUCTION TRADE, PROFESSION, AND OCCUPA-
TION, AND SHALL BE EXPRESSED AS A PERCENTAGE OF THE TOTAL HOURS OF WORK
TO BE PERFORMED BY EACH TRADE, PROFESSION, AND OCCUPATION BASED ON THE
AVAILABILITY OF MINORITY GROUP MEMBERS AND WOMEN WITHIN EACH TRADE,
PROFESSION, AND OCCUPATION.
(I) THE ASPIRATIONAL GOALS SHALL SET FORTH SEPARATE LEVELS OF EXPECTED
PARTICIPATION BY MEN AND WOMEN FOR EACH MINORITY GROUP, AND FOR CAUCA-
SIAN WOMEN, IN EACH CONSTRUCTION TRADE, PROFESSION, AND OCCUPATION.
(II) ASPIRATIONAL GOALS FOR THE EXPECTED PARTICIPATION OF MINORITY
GROUP MEMBERS AND WOMEN SHALL BE ESTABLISHED FOR EACH COUNTY OF THE
STATE. THE DIRECTOR MAY ESTABLISH ASPIRATIONAL GOALS FOR THE EXPECTED
PARTICIPATION OF MINORITY GROUP MEMBERS AND WOMEN FOR MUNICIPALITIES
WHERE THE DIRECTOR DEEMS FEASIBLE AND APPROPRIATE.
(III) THE DIRECTOR SHALL, IN ESTABLISHING THE ASPIRATIONAL GOALS,
CONSIDER THE FINDINGS OF THE MOST RECENT DISPARITY STUDY AND ANY RELE-
VANT DATA PUBLISHED BY THE UNITED STATES CENSUS BUREAU.
S. 7508 63 A. 9508
(B) THE DIRECTOR SHALL UPDATE THE ASPIRATIONAL GOALS ON A PERIODIC
BASIS, NO LESS THAN ANNUALLY.
2. STATE AGENCIES SHALL, FOR EACH INVITATION FOR BIDS, REQUEST FOR
PROPOSALS, OR OTHER SOLICITATION THAT WILL RESULT IN THE AWARD OF A
STATE CONTRACT, SET FORTH THE EXPECTED DEGREE OF WORKFORCE PARTICIPATION
BY MINORITY GROUP MEMBERS AND WOMEN.
(A) EACH WORKFORCE PARTICIPATION GOAL ESTABLISHED BY A STATE AGENCY
SHALL SET FORTH THE EXPECTED LEVEL OF PARTICIPATION BY MINORITY GROUP
MEMBERS AND WOMEN IN THE PERFORMANCE OF EACH TRADE, PROFESSION, AND
OCCUPATION REQUIRED IN THE PERFORMANCE OF THE CONTRACT.
(B) GOALS FOR THE PARTICIPATION OF MINORITY GROUP MEMBERS AND WOMEN
SHALL SET FORTH SEPARATE GOALS FOR EACH OF THE FOLLOWING GROUPS IN EACH
TRADE, PROFESSION, AND OCCUPATION:
(I) BLACK MEN;
(II) BLACK WOMEN;
(III) HISPANIC MEN;
(IV) HISPANIC WOMEN;
(V) NATIVE AMERICAN MEN;
(VI) NATIVE AMERICAN WOMEN;
(VII) ASIAN MEN;
(VIII) ASIAN WOMEN;
(IX) CAUCASIAN WOMEN.
(C) IN ESTABLISHING WORKFORCE PARTICIPATION GOALS, STATE AGENCIES
SHALL CONSIDER FACTORS INCLUDING, BUT NOT LIMITED TO:
(I) THE FINDINGS OF THE DISPARITY STUDY;
(II) ANY RELEVANT DATA PUBLISHED BY THE UNITED STATES CENSUS BUREAU;
AND
(III) IF APPLICABLE, ANY ASPIRATIONAL GOAL ESTABLISHED BY THE DIVI-
SION.
(D) IN ANY CASE WHERE A STATE AGENCY ESTABLISHES A WORKFORCE PARTIC-
IPATION GOAL ON AN INVITATION FOR BIDS, REQUEST FOR PROPOSALS, OR OTHER
SOLICITATION THAT WILL RESULT IN THE AWARD OF A STATE CONTRACT FOR
CONSTRUCTION THAT DEVIATES FROM THE ASPIRATIONAL GOAL FOR CONSTRUCTION
WORK IN THE COUNTY OR MUNICIPALITY IN WHICH THE WORK WILL BE PERFORMED,
THE STATE AGENCY SHALL DOCUMENT NUMERICAL EVIDENCE DEMONSTRATING THAT
THE APPLICATION OF THE ASPIRATIONAL GOAL WOULD NOT BE PRACTICAL, FEASI-
BLE, OR APPROPRIATE.
3. EVERY CONTRACTOR RESPONDING TO AN INVITATION FOR BIDS, REQUEST FOR
PROPOSALS, OR OTHER SOLICITATION THAT WILL RESULT IN THE AWARD OF A
STATE CONTRACT SUBJECT TO WORKFORCE PARTICIPATION GOALS PURSUANT TO THIS
SECTION SHALL AGREE TO MAKE A GOOD FAITH EFFORT TO ACHIEVE SUCH WORK-
FORCE PARTICIPATION GOAL OR REQUEST A WAIVER OF SUCH GOAL.
(A) A CONTRACTOR THAT CERTIFIES THAT IT WILL MAKE A GOOD FAITH EFFORT
TO ACHIEVE A WORKFORCE PARTICIPATION GOAL SHALL PROVIDE WITH ITS
RESPONSE TO THE APPLICABLE INVITATION FOR BIDS, REQUEST FOR PROPOSALS,
OR OTHER SOLICITATION:
(I) A CERTIFICATION STATING THAT THE CONTRACTOR WILL MAKE A GOOD FAITH
EFFORT TO ACHIEVE THE APPLICABLE WORKFORCE PARTICIPATION GOAL AND WILL
CONTRACTUALLY REQUIRE ANY SUBCONTRACTORS TO THE CONTRACTOR TO MAKE A
GOOD FAITH EFFORT TO ACHIEVE THE APPLICABLE WORKFORCE PARTICIPATION GOAL
IN ANY SUBCONTRACTED WORK, WHICH CERTIFICATION SHALL ACKNOWLEDGE THAT
FAILURE BY THE CONTRACTOR OR ANY OF ITS SUBCONTRACTORS TO MAKE A GOOD
FAITH EFFORT TO ACHIEVE THE APPLICABLE WORKFORCE PARTICIPATION GOAL MAY
RESULT IN A DETERMINATION BY THE CONTRACTING STATE AGENCY THAT THE
CONTRACTOR OR ITS SUBCONTRACTOR IS A NON-COMPLIANT CONTRACTOR;
S. 7508 64 A. 9508
(II) THE LEVEL OF ANTICIPATED PARTICIPATION BY MINORITY GROUP MEMBERS
AND WOMEN AS EMPLOYEES TO THE CONTRACTOR, OR, IF THE STATE AGENCY HAS
SPECIFICALLY INDICATED THAT SUCH DOCUMENTATION IS NOT REQUIRED AS PART
OF THE RESPONSE TO THE INVITATION FOR BIDS, REQUEST FOR PROPOSALS, OR
OTHER SOLICITATION, A DATE CERTAIN FOR THE SUBMISSION OF SUCH DOCUMENTA-
TION AFTER THE AWARD OF THE STATE CONTRACT;
(III) A LIST OF ALL SUBCONTRACTORS ANTICIPATED TO PERFORM WORK ON THE
STATE CONTRACT AND THE LEVEL OF ANTICIPATED PARTICIPATION BY MINORITY
GROUP MEMBERS AND WOMEN AS EMPLOYEES TO EACH SUBCONTRACTOR, OR, IF THE
STATE AGENCY HAS SPECIFICALLY INDICATED THAT SUCH DOCUMENTATION IS NOT
REQUIRED AS PART OF THE RESPONSE TO THE INVITATION FOR BIDS, REQUEST FOR
PROPOSALS, OR OTHER SOLICITATION, A DATE CERTAIN FOR THE SUBMISSION OF
SUCH DOCUMENTATION AFTER THE AWARD OF THE STATE CONTRACT; AND
(IV) SUCH OTHER INFORMATION AS THE CONTRACTING STATE AGENCY SHALL
REQUIRE.
(B) A CONTRACTOR THAT REQUESTS A WAIVER OF A WORKFORCE PARTICIPATION
GOAL SHALL PROVIDE WITH ITS RESPONSE TO THE APPLICABLE INVITATION FOR
BIDS, REQUEST FOR PROPOSALS, OR OTHER SOLICITATION:
(I) NUMERICAL EVIDENCE SETTING FORTH WHY THE ACHIEVEMENT OF THE WORK-
FORCE PARTICIPATION GOAL IS NOT PRACTICAL, FEASIBLE, OR APPROPRIATE IN
LIGHT OF THE TRADES, PROFESSIONS, AND OCCUPATIONS REQUIRED TO PERFORM
THE WORK OF THE STATE CONTRACT;
(II) DOCUMENTATION OF THE CONTRACTOR'S EFFORTS, AND ANY EFFORTS BY
SUBCONTRACTORS TO THE CONTRACTOR, TO PROMOTE THE INCLUSION OF MINORITY
GROUP MEMBERS AND WOMEN IN TRADES, PROFESSIONS, AND OCCUPATIONS REQUIRED
IN THE PERFORMANCE OF THE STATE CONTRACT;
(III) THE MAXIMUM FEASIBLE LEVEL OF PARTICIPATION BY MINORITY GROUP
MEMBERS AND WOMEN IN EACH OF THE TRADES, PROFESSIONS, AND OCCUPATIONS
REQUIRED IN THE PERFORMANCE OF THE WORK OF THE STATE CONTRACT;
(IV) THE LEVEL OF ANTICIPATED PARTICIPATION BY MINORITY GROUP MEMBERS
AND WOMEN AS EMPLOYEES TO THE CONTRACTOR;
(V) A LIST OF ALL SUBCONTRACTORS ANTICIPATED TO PERFORM WORK ON THE
STATE CONTRACT AND THE LEVEL OF ANTICIPATED PARTICIPATION BY MINORITY
GROUP MEMBERS AND WOMEN AS EMPLOYEES TO EACH SUBCONTRACTOR; AND
(VI) ANY OTHER RELEVANT INFORMATION EVIDENCING THAT THE CONTRACTOR'S
ACHIEVEMENT OF THE WORKFORCE PARTICIPATION GOAL WOULD NOT BE PRACTICAL,
FEASIBLE, OR APPROPRIATE.
4. A STATE AGENCY SHALL NOT AWARD A STATE CONTRACT TO A CONTRACTOR
UNLESS THE CONTRACTOR HAS (I) CERTIFIED THAT IT WILL MAKE A GOOD FAITH
EFFORT TO ACHIEVE THE APPLICABLE WORKFORCE PARTICIPATION GOAL AND
PROVIDED DOCUMENTATION OF THE WORKFORCE ANTICIPATED TO PERFORM THE WORK
OF THE STATE CONTRACT OR (II) SUBMITTED A WAIVER REQUEST WHICH THE STATE
AGENCY DEEMS TO REFLECT THE MAXIMUM FEASIBLE PARTICIPATION OF MINORITY
GROUP MEMBERS AND WOMEN IN EACH OF THE TRADES, PROFESSIONS, AND OCCUPA-
TIONS REQUIRED IN PERFORMANCE OF THE WORK OF THE STATE CONTRACT.
(A) IN THE EVENT THAT A CONTRACTOR SUBMITS A CERTIFICATION OR WAIVER
REQUEST THAT IS ACCEPTED BY THE STATE AGENCY, THE STATE AGENCY SHALL
ESTABLISH IN THE STATE CONTRACT THE EXPECTED LEVEL OF PARTICIPATION BY
MINORITY GROUP MEMBERS AND WOMEN IN EACH OF THE TRADES, PROFESSIONS, AND
OCCUPATIONS REQUIRED IN PERFORMANCE OF THE WORK OF THE STATE CONTRACT,
REQUIRE THAT THE CONTRACTOR MAKE GOOD FAITH EFFORTS TO ACHIEVE SUCH
WORKFORCE PARTICIPATION GOALS, REQUIRE THAT THE CONTRACTOR REQUIRE ANY
SUBCONTRACTORS TO MAKE A GOOD FAITH EFFORT TO ACHIEVE THE APPLICABLE
WORKFORCE PARTICIPATION GOAL IN ANY SUBCONTRACTED WORK, AND INDICATE
THAT THE FAILURE OF THE CONTRACTOR OR ANY OF ITS SUBCONTRACTORS TO MAKE
A GOOD FAITH EFFORT TO ACHIEVE THE WORKFORCE PARTICIPATION GOAL MAY
S. 7508 65 A. 9508
RESULT IN THE CONTRACTOR OR SUBCONTRACTOR BEING DEEMED A NON-COMPLIANT
CONTRACTOR.
(B) IN THE EVENT THAT A CONTRACTOR FAILS TO SUBMIT A CERTIFICATION,
WAIVER REQUEST, OR ANY OTHER INFORMATION REQUIRED BY THE STATE AGENCY,
OR THE STATE AGENCY DETERMINES THAT A CONTRACTOR'S WAIVER REQUEST DOES
NOT DEMONSTRATE THAT THE APPLICABLE WORKFORCE PARTICIPATION GOAL IS
IMPRACTICAL, UNFEASIBLE, OR INAPPROPRIATE, THE STATE AGENCY SHALL NOTIFY
THE CONTRACTOR OF THE DEFICIENCY IN WRITING AND PROVIDE THE CONTRACTOR
FIVE BUSINESS DAYS TO REMEDY THE NOTICED DEFICIENCY. A STATE AGENCY
SHALL REJECT ANY BID OR PROPOSAL OF A CONTRACTOR THAT FAILS TO TIMELY
RESPOND TO A NOTICE OF DEFICIENCY OR TO PROVIDE DOCUMENTATION REMEDYING
THE DEFICIENCY TO THE SATISFACTION OF THE STATE AGENCY.
(I) WHERE FAILURE TO REMEDY ANY NOTIFIED DEFICIENCY IN THE WORKFORCE
UTILIZATION PLAN IS A GROUND FOR DISQUALIFICATION, THAT ISSUE AND ALL
OTHER GROUNDS FOR DISQUALIFICATION SHALL BE STATED IN WRITING BY THE
CONTRACTING STATE AGENCY. THE CONTRACTOR SHALL BE ENTITLED TO AN ADMIN-
ISTRATIVE HEARING, ON A RECORD, INVOLVING ALL GROUNDS STATED BY THE
CONTRACTING STATE AGENCY IN ITS NOTICE OF THE CONTRACTOR'S DISQUALIFICA-
TION. SUCH HEARING SHALL BE CONDUCTED BY THE APPROPRIATE AUTHORITY OF
THE CONTRACTING AGENCY TO REVIEW THE DETERMINATION OF DISQUALIFICATION.
A FINAL ADMINISTRATIVE DETERMINATION MADE FOLLOWING SUCH HEARING SHALL
BE REVIEWABLE IN A PROCEEDING COMMENCED UNDER ARTICLE SEVENTY-EIGHT OF
THE CIVIL PRACTICE LAW AND RULES, PROVIDED THAT SUCH PROCEEDING IS
COMMENCED WITHIN THIRTY DAYS OF THE NOTICE GIVEN BY CERTIFIED MAIL
RETURN RECEIPT REQUESTED RENDERING SUCH FINAL ADMINISTRATIVE DETERMI-
NATION. SUCH PROCEEDING SHALL BE COMMENCED IN THE SUPREME COURT, APPEL-
LATE DIVISION, THIRD DEPARTMENT AND SUCH PROCEEDING SHALL BE PREFERRED
OVER ALL OTHER CIVIL CAUSES EXCEPT ELECTION CAUSES, AND SHALL BE HEARD
AND DETERMINED IN PREFERENCE TO ALL OTHER CIVIL BUSINESS PENDING THERE-
IN, EXCEPT ELECTION MATTERS, IRRESPECTIVE OF POSITION ON THE CALENDAR.
APPEALS TAKEN TO THE COURT OF APPEALS OF THE STATE OF NEW YORK SHALL BE
SUBJECT TO THE SAME PREFERENCE.
§ 823. REPORTING. 1. STATE CONTRACTS SHALL REQUIRE CONTRACTORS TO
SUBMIT, AND TO REQUIRE ANY SUBCONTRACTORS TO SUBMIT, TO THE CONTRACTING
STATE AGENCY REPORTS DOCUMENTING THE HOURS WORKED BY EMPLOYEES OF THE
CONTRACTOR AND ANY SUBCONTRACTORS IN THE PERFORMANCE OF THE WORK OF THE
STATE CONTRACT. SUCH REPORTS SHALL BE SUBMITTED NO LESS FREQUENTLY THAN
MONTHLY FOR STATE CONTRACTS FOR CONSTRUCTION AND QUARTERLY FOR ALL OTHER
STATE CONTRACTS. SUCH REPORTS SHALL IDENTIFY THE RACE, ETHNICITY,
GENDER, AND TRADE, PROFESSION, OR OCCUPATION OF EACH EMPLOYEE PERFORMING
WORK ON A STATE CONTRACT.
2. STATE AGENCIES SHALL SUBMIT PERIODIC REPORTS TO THE DIRECTOR, OR
THE DESIGNEE OF THE DIRECTOR, CONCERNING THE PARTICIPATION OF MINORITY
GROUP MEMBERS AND WOMEN IN STATE CONTRACTS LET BY SUCH AGENCIES AND SUCH
STATE AGENCIES' COMPLIANCE WITH THIS ARTICLE. SUCH REPORTS SHALL BE
SUBMITTED AT SUCH TIME, AND INCLUDE SUCH INFORMATION, AS THE DIRECTOR
SHALL REQUIRE IN REGULATIONS. STATE AGENCIES SHALL MAKE AVAILABLE THEIR
FACILITIES, BOOKS, AND RECORDS FOR INSPECTION, UPON REASONABLE NOTICE,
BY THE DIRECTOR OR THE DIRECTOR'S DESIGNEE.
3. THE DEPARTMENT SHALL PROVIDE SUCH ASSISTANCE AS THE DIRECTOR SHALL
REQUIRE IN CARRYING OUT THE REQUIREMENTS OF THIS SECTION.
§ 824. ENFORCEMENT. 1. WHERE IT APPEARS THAT A CONTRACTOR CANNOT,
AFTER A GOOD FAITH EFFORT, MEET THE WORKFORCE PARTICIPATION GOALS SET
FORTH IN A PARTICULAR STATE CONTRACT, A CONTRACTOR MAY FILE A WRITTEN
APPLICATION WITH THE CONTRACTING STATE AGENCY REQUESTING A PARTIAL OR
TOTAL WAIVER OF SUCH REQUIREMENTS. SUCH REQUEST SHALL SET FORTH THE
S. 7508 66 A. 9508
REASONS FOR SUCH CONTRACTOR'S INABILITY TO MEET THE WORKFORCE PARTIC-
IPATION GOAL, SPECIFICALLY DESCRIBE THE REASONS FOR ANY DEVIATIONS FROM
THE ANTICIPATED WORKFORCE PARTICIPATION SET FORTH IN THE CONTRACTOR'S
BID OR PROPOSAL LEADING TO THE AWARD OF THE STATE CONTRACT, AND DESCRIBE
THE EFFORTS BY THE CONTRACTOR AND ANY SUBCONTRACTORS TO ACHIEVE THE
MAXIMUM FEASIBLE PARTICIPATION OF MINORITY GROUP MEMBERS AND WOMEN IN
THE PERFORMANCE OF THE WORK OF THE STATE CONTRACT. WHERE THE CONTRAC-
TOR'S INABILITY TO ACHIEVE THE WORKFORCE PARTICIPATION GOAL ON A STATE
CONTRACT IS ATTRIBUTABLE TO THE FAILURE OF ONE OR MORE SUBCONTRACTORS TO
MAKE GOOD FAITH EFFORTS TO ACHIEVE THE MAXIMUM FEASIBLE PARTICIPATION OF
MINORITY GROUP MEMBERS AND WOMEN IN THE PERFORMANCE OF THE WORK OF THE
STATE CONTRACT, THE CONTRACTOR SHALL IDENTIFY SUCH SUBCONTRACTOR OR
SUBCONTRACTORS TO THE CONTRACTING STATE AGENCY.
2. A STATE AGENCY SHALL GRANT A REQUEST FOR A WAIVER OF WORKFORCE
PARTICIPATION GOALS ON A STATE CONTRACT WHERE:
(A) THE CONTRACTOR DEMONSTRATES THAT THE CONTRACTOR AND ITS SUBCON-
TRACTORS MADE GOOD FAITH EFFORTS TO ACHIEVE THE WORKFORCE PARTICIPATION
GOAL ON THE STATE CONTRACT, AND THAT INSUFFICIENT MINORITY GROUP MEMBERS
OR WOMEN WERE AVAILABLE IN THE TRADES, PROFESSIONS, AND OCCUPATIONS
REQUIRED TO PERFORM THE WORK OF THE STATE CONTRACT; OR,
(B) THE CONTRACTOR CONTRACTUALLY REQUIRED EACH OF ITS SUBCONTRACTORS
TO MAKE A GOOD FAITH EFFORT TO ACHIEVE THE MAXIMUM FEASIBLE PARTIC-
IPATION OF MINORITY GROUP MEMBERS AND WOMEN IN THE PERFORMANCE OF THE
SUBCONTRACTED WORK, PERIODICALLY MONITORED SUCH SUBCONTRACTORS' DEPLOY-
MENT OF MINORITY GROUP MEMBERS AND WOMEN IN THE PERFORMANCE OF THE
SUBCONTRACTED WORK, PROVIDED NOTICE TO SUCH SUBCONTRACTORS OF ANY DEFI-
CIENCIES IN THEIR DEPLOYMENT OF MINORITY GROUP MEMBERS AND WOMEN IN THE
PERFORMANCE OF SUCH SUBCONTRACTED WORK, AND COULD NOT ACHIEVE THE WORK-
FORCE PARTICIPATION GOAL FOR ONE OR MORE TRADES, PROFESSIONS, OR OCCUPA-
TIONS WITHOUT THE GOOD FAITH EFFORTS OF SUCH SUBCONTRACTORS.
3. WHERE A STATE AGENCY DENIES A CONTRACTOR'S REQUEST FOR A WAIVER OF
WORKFORCE PARTICIPATION GOALS PURSUANT TO THIS SECTION, THE STATE AGENCY
SHALL RECOMMEND TO THE DIRECTOR AND THE DEPARTMENT THAT THE CONTRACTOR
BE DEEMED A NON-COMPLIANT CONTRACTOR.
4. WHERE A STATE AGENCY GRANTS A REQUEST FOR A WAIVER OF WORKFORCE
PARTICIPATION GOALS PURSUANT TO THIS SECTION BASED ON ONE OR MORE
SUBCONTRACTORS' FAILURE TO MAKE GOOD FAITH EFFORTS TO ACHIEVE THE MAXI-
MUM FEASIBLE PARTICIPATION OF MINORITY GROUP MEMBERS AND WOMEN IN THE
PERFORMANCE OF THE SUBCONTRACTED WORK, THE STATE AGENCY SHALL RECOMMEND
TO THE DIRECTOR AND THE DEPARTMENT THAT THE SUBCONTRACTOR BE DEEMED A
NON-COMPLIANT CONTRACTOR.
5. UPON RECEIPT OF A RECOMMENDATION FROM A STATE AGENCY THAT A
CONTRACTOR OR SUBCONTRACTOR SHOULD BE DEEMED A NON-COMPLIANT CONTRACTOR,
THE DIRECTOR SHALL, WITH THE ASSISTANCE OF THE DEPARTMENT, REVIEW THE
FACTS AND CIRCUMSTANCES FORMING THE BASIS OF THE RECOMMENDATION AND
ISSUE A DETERMINATION AS TO WHETHER OR NOT THE CONTRACTOR OR SUBCONTRAC-
TOR SHOULD BE DEEMED A NON-COMPLIANT CONTRACTOR AND, IF SO, THE DURATION
OF SUCH STATUS AS A NON-COMPLIANT CONTRACTOR. IN DETERMINING THE DURA-
TION OF A CONTRACTOR'S OR SUBCONTRACTOR'S STATUS AS A NON-COMPLIANT
CONTRACTOR, THE DIRECTOR SHALL CONSIDER:
(I) WHETHER THE CONTRACTOR OR SUBCONTRACTOR HAS PREVIOUSLY BEEN DEEMED
A NON-COMPLIANT CONTRACTOR;
(II) THE NUMBER OF HOURS OF EXPECTED PARTICIPATION BY MINORITY GROUP
MEMBERS AND WOMEN LOST AS A RESULT OF THE CONTRACTOR'S OR SUBCONTRAC-
TOR'S FAILURE TO MAKE GOOD FAITH EFFORTS TO INCLUDE MINORITY GROUP
MEMBERS OR WOMEN IN THE PERFORMANCE OF ONE OR MORE STATE CONTRACTS; AND
S. 7508 67 A. 9508
(III) WHETHER THE CONTRACTOR OR SUBCONTRACTOR HAS OFFERED TO PROVIDE
EMPLOYMENT OPPORTUNITIES, TRAINING, OR OTHER REMEDIAL BENEFITS TO MINOR-
ITY GROUP MEMBERS OR WOMEN IN RELEVANT TRADES, PROFESSIONS, OR OCCUPA-
TIONS.
6. A CONTRACTOR OR SUBCONTRACTOR DEEMED A NON-COMPLIANT CONTRACTOR BY
THE DIRECTOR MAY REQUEST AN ADMINISTRATIVE HEARING BEFORE AN INDEPENDENT
HEARING OFFICER TO APPEAL THE DETERMINATION OF THE DIRECTOR. THE DECI-
SION OF THE HEARING OFFICER SHALL BE FINAL AND MAY ONLY BE VACATED OR
MODIFIED AS PROVIDED IN ARTICLE SEVENTY-EIGHT OF THE CIVIL PRACTICE LAW
AND RULES UPON AN APPLICATION MADE WITHIN THE TIME PROVIDED BY SUCH
ARTICLE.
7. UPON A FINAL DETERMINATION THAT A CONTRACTOR OR SUBCONTRACTOR IS A
NON-COMPLIANT CONTRACTOR, THE DIRECTOR SHALL LIST THE CONTRACTOR OR
SUBCONTRACTOR AS SUCH ON ITS WEBSITE AND INDICATE THE TERM OF SUCH
CONTRACTOR'S OR SUBCONTRACTOR'S STATUS AS A NON-COMPLIANT CONTRACTOR. A
NON-COMPLIANT CONTRACTOR SHALL BE INELIGIBLE TO PARTICIPATE AS A
CONTRACTOR OR SUBCONTRACTOR ON ANY STATE CONTRACT.
§ 825. POWERS AND RESPONSIBILITIES OF THE DIVISION. 1. THE DIRECTOR
SHALL POST TO THE WEBSITE OF THE DIVISION ON OR BEFORE APRIL FIRST OF
EACH YEAR THE ASPIRATIONAL GOALS FOR THE UTILIZATION OF MINORITY GROUP
MEMBERS AND WOMEN IN CONSTRUCTION REQUIRED PURSUANT TO SECTION EIGHT
HUNDRED TWENTY-TWO OF THIS ARTICLE.
2. THE DIRECTOR SHALL PROMULGATE RULES AND REGULATIONS FOR THE IMPLE-
MENTATION OF THIS ARTICLE, INCLUDING, BUT NOT LIMITED TO, PROCEDURES FOR
THE SUBMISSION OF CERTIFICATIONS AND WORKFORCE UTILIZATION PLANS BY
CONTRACTORS, CRITERIA FOR GRANTING WAIVERS OF WORKFORCE PARTICIPATION
GOALS, AND THE CONTENTS OF REPORTS BY STATE AGENCIES CONCERNING THEIR
IMPLEMENTATION OF THE REQUIREMENTS OF THIS ARTICLE.
3. THE DIVISION SHALL, FROM TIME TO TIME, REVIEW THE FACILITIES,
BOOKS, AND RECORDS OF STATE AGENCIES TO ASCERTAIN THE ACCURACY OF THEIR
REPORTS AND THEIR COMPLIANCE WITH THE REQUIREMENTS OF THIS ARTICLE. THE
DEPARTMENT SHALL PROVIDE SUCH ASSISTANCE AS THE DIRECTOR SHALL REQUIRE
IN CARRYING OUT THE REQUIREMENTS OF THIS SECTION.
§ 826. SEVERABILITY. IF ANY CLAUSE, SENTENCE, PARAGRAPH, SECTION OR
PART OF THIS ARTICLE SHALL BE ADJUDGED BY ANY COURT OF COMPETENT JURIS-
DICTION TO BE INVALID, THE JUDGMENT SHALL NOT AFFECT, IMPAIR OR INVALI-
DATE THE REMAINDER THEREOF, BUT SHALL BE CONFINED IN ITS OPERATION TO
THE CLAUSE, SENTENCE, PARAGRAPH, SECTION OR PART OF THIS ARTICLE DIRECT-
LY INVOLVED IN THE CONTROVERSY IN WHICH THE JUDGMENT SHALL HAVE BEEN
RENDERED.
§ 16. This act shall take effect on April 1, 2018; provided, however,
that
(a) the amendments to article 15-A of the executive law, made by
sections one, two, three, four, five, six, seven and eight of this act,
shall not affect the expiration and repeal of such article and shall
expire and be deemed repealed therewith;
(b) the amendments to section 163 of the state finance law, made by
section nine of this act, shall not affect the expiration and repeal of
such section, and shall expire and be deemed repealed therewith;
(c) the amendments to section 139-j of the state finance law, made by
section eleven of this act, shall not affect the expiration and repeal
of such section, and shall expire and be deemed repealed therewith; and
(d) section fifteen of this act shall expire and be deemed repealed
December 31, 2023.
PART R
S. 7508 68 A. 9508
Section 1. Paragraph (i) of subdivision (a) of section 2 of part F of
chapter 60 of the laws of 2015, constituting the infrastructure invest-
ment act, as amended by section 1 of part RRR of chapter 59 of the laws
of 2017, is amended to read as follows:
(i) "authorized state entity" shall mean the New York state thruway
authority, the department of transportation, the office of parks, recre-
ation and historic preservation, the department of environmental conser-
vation [and], the New York state bridge authority, THE DORMITORY AUTHOR-
ITY, THE NEW YORK STATE URBAN DEVELOPMENT CORPORATION, THE OFFICE OF
GENERAL SERVICES, THE DEPARTMENT OF HEALTH, AND THE NEW YORK STATE OLYM-
PIC REGIONAL DEVELOPMENT AUTHORITY.
§ 2. Section 3 of part F of chapter 60 of the laws of 2015, constitut-
ing the infrastructure investment act, as amended by section 3 of part
RRR of chapter 59 of the laws of 2017, is amended to read as follows:
§ 3. Notwithstanding the provisions of section 38 of the highway law,
section 136-a of the state finance law, [section] SECTIONS 359, 1678,
1680, 1680-A AND 2879-A of the public authorities law, [section]
SECTIONS 407-A, 6281 AND 7210 of the education law, SECTIONS 8 AND 9 OF
THE PUBLIC BUILDINGS LAW, SECTION 11 OF CHAPTER 795 OF THE LAWS OF 1967,
SECTIONS 8 AND 9 OF SECTION 1 OF CHAPTER 359 OF THE LAWS OF 1968 AS
AMENDED, SECTION 11 OF SECTION 1 OF CHAPTER 174 OF THE LAWS OF 1968, AS
AMENDED, SECTION 29 OF CHAPTER 337 OF THE LAWS OF 1972, SECTION 21 OF
CHAPTER 464 OF THE LAWS OF 1972, SECTION 103 OF THE GENERAL MUNICIPAL
LAW, and the provisions of any other law to the contrary, and in
conformity with the requirements of this act, an authorized state entity
may utilize the alternative delivery method referred to as design-build
contracts, in consultation with relevant local labor organizations and
construction industry, for capital projects LOCATED IN THE STATE AND
related to [the state's] physical infrastructure, including, but not
limited to, [the state's] BUILDINGS AND APPURTENANT STRUCTURES, high-
ways, bridges, dams, flood control projects, canals, and parks, includ-
ing, but not limited to, to repair damage caused by natural disaster, to
correct health and safety defects, to comply with federal and state
laws, standards, and regulations, to extend the useful life of or
replace [the state's] BUILDINGS AND APPURTENANT STRUCTURES, highways,
bridges, dams, flood control projects, canals, and parks or to improve
or add to [the state's] BUILDINGS AND APPURTENANT STRUCTURES, highways,
bridges, dams, flood control projects, canals, and parks; provided that
for the contracts executed by the department of transportation, the
office of parks, recreation and historic preservation, or the department
of environmental conservation, THE OFFICE OF THE GENERAL SERVICES OR THE
DEPARTMENT OF HEALTH, the total cost of each such project shall not be
less than ten million dollars ($10,000,000).
§ 3. Section 7 of part F of chapter 60 of the laws of 2015, constitut-
ing the infrastructure investment act, is amended to read as follows:
§ 7. If otherwise applicable, capital projects undertaken by the
authorized state entity pursuant to this act shall be subject to section
135 of the state finance law, SECTION 101 OF THE GENERAL MUNICIPAL LAW
and section 222 of the labor law; PROVIDED, HOWEVER, THAT AN AUTHORIZED
ENTITY MAY FULFILL ITS OBLIGATIONS UNDER SECTION 135 OF THE STATE
FINANCE LAW OR SECTION 101 OF THE GENERAL MUNICIPAL LAW BY REQUIRING THE
CONTRACTOR TO PREPARE SEPARATE SPECIFICATIONS IN ACCORDANCE WITH SECTION
135 OF THE STATE FINANCE LAW OR SECTION 101 OF THE GENERAL MUNICIPAL LAW
AS THE CASE MAY BE.
§ 4. Section 13 of part F of chapter 60 of the laws of 2015, consti-
tuting the infrastructure investment act, as amended by section 11 of
S. 7508 69 A. 9508
part RRR of chapter 59 of the laws of 2017, is amended to read as
follows:
§ 13. Alternative construction awarding processes. (a) Notwithstand-
ing the provisions of any other law to the contrary, the authorized
state entity may award a construction contract:
1. To the contractor offering the best value[; or]:
[2.] (I) Utilizing a cost-plus not to exceed guaranteed maximum price
form of contract in which the authorized state entity shall be entitled
to monitor and audit all project costs. In establishing the schedule and
process for determining a guaranteed maximum price, the contract between
the authorized state entity and the contractor shall:
[(i)] (A) describe the scope of the work and the cost of performing
such work;
[(ii)] (B) include a detailed line item cost breakdown;
[(iii)] (C) include a list of all drawings, specifications and other
information on which the guaranteed maximum price is based;
[(iv)] (D) include the dates for substantial and final completion on
which the guaranteed maximum price is based; and
[(v)] (E) include a schedule of unit prices; or
[3.] (II) Utilizing a lump sum contract in which the contractor agrees
to accept a set dollar amount for a contract which comprises a single
bid without providing a cost breakdown for all costs such as for equip-
ment, labor, materials, as well as such contractor's profit for complet-
ing all items of work comprising the project WHICH LUMP SUM PRICE MAY BE
NEGOTIATED AND ESTABLISHED BY THE AUTHORIZED STATE ENTITY BASED ON A
PROPOSED GUARANTEED MAXIMUM PRICE.
2. THE DESIGN-BUILD CONTRACT MAY INCLUDE BOTH LUMP SUM ELEMENTS AND
COST-PLUS NOT TO EXCEED GUARANTEED MAXIMUM PRICE ELEMENTS, AND ALSO MAY
PROVIDE FOR PROFESSIONAL SERVICES ON A FEE-FOR-SERVICE BASIS.
(b) Capital projects undertaken by an authorized state entity may
include an incentive clause in the contract for various performance
objectives, but the incentive clause shall not include an incentive that
exceeds the quantifiable value of the benefit received by the authorized
state entity. [The] NOTWITHSTANDING THE PROVISIONS OF SECTIONS 136 AND
137 OF THE STATE FINANCE LAW, THE authorized state entity shall estab-
lish such performance and payment bonds, BONDS OR OTHER FORM OF UNDER-
TAKING, as it deems necessary.
§ 5. Part F of chapter 60 of the laws of 2015, constituting the
infrastructure investment act, is amended by adding a new section 15-a
to read as follows:
§ 15-A. ANY CONTRACT AWARDED PURSUANT TO THIS ACT SHALL BE DEEMED TO
BE AWARDED PURSUANT TO A COMPETITIVE PROCUREMENT FOR PURPOSES OF SECTION
2879-A OF THE PUBLIC AUTHORITIES LAW.
§ 6. This act shall take effect immediately; provided, however that
the amendments to the infrastructure investment act made by sections one
through five of this act shall not affect the repeal of such act and
shall be deemed repealed therewith.
PART S
Section 1. Section 2 of chapter 21 of the laws of 2003, amending the
executive law relating to permitting the secretary of state to provide
special handling for all documents filed or issued by the division of
corporations and to permit additional levels of such expedited service,
as amended by section 1 of part Q of chapter 58 of the laws of 2017, is
amended to read as follows:
S. 7508 70 A. 9508
§ 2. This act shall take effect immediately, provided however, that
section one of this act shall be deemed to have been in full force and
effect on and after April 1, 2003 and shall expire March 31, [2018]
2019.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after March 31, 2018.
PART T
Section 1. Paragraph (d) of section 304 of the business corporation
law is amended to read as follows:
(d) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A DOMESTIC CORPORATION OR FOREIGN CORPORATION FOR THE
PURPOSE OF MAILING PROCESS SHALL BE THE POST OFFICE ADDRESS, WITHIN OR
WITHOUT THE STATE, TO WHICH A PERSON SHALL MAIL PROCESS AGAINST SUCH
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 ANY 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 mail-
ing to a different [post-office] POST OFFICE address.
§ 2. Paragraph (a) of section 305 of the business corporation law, as
amended by chapter 131 of the laws of 1985, is amended to read as
follows:
(a) In addition to such designation of the secretary of state, every
domestic corporation or authorized foreign corporation may designate a
registered agent in this state upon whom process against such corpo-
ration may be served. The agent shall be a natural person who is a resi-
dent of or has a business address in this state [or], a domestic corpo-
ration or foreign corporation of any type or kind formed, or authorized
to do business in this state[,] under this chapter or under any other
statute of this state, OR A DOMESTIC LIMITED LIABILITY COMPANY OR
FOREIGN LIMITED LIABILITY COMPANY FORMED OR AUTHORIZED TO DO BUSINESS IN
THIS STATE.
§ 3. Subparagraph 1 of paragraph (b) of section 306 of the business
corporation law, as amended by chapter 419 of the laws of 1990, is
amended to read as follows:
(1) Service of process on the secretary of state as agent of a domes-
tic or authorized foreign corporation, OR OTHER BUSINESS ENTITY THAT HAS
DESIGNATED THE SECRETARY OF STATE AS AGENT FOR SERVICE OF PROCESS PURSU-
ANT TO ARTICLE NINE OF THIS CHAPTER, shall be made by [personally deliv-
ering to and leaving with the secretary of state or a deputy, or with
any person authorized by the secretary of state to receive such service,
at the office of the department of state in the city of Albany, dupli-
cate copies of such process together with the statutory fee, which fee
shall be a taxable disbursement] MAILING THE PROCESS AND NOTICE OF
SERVICE THEREOF BY CERTIFIED MAIL, RETURN RECEIPT REQUESTED, TO SUCH
CORPORATION OR OTHER BUSINESS ENTITY, AT THE POST OFFICE ADDRESS ON FILE
IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS PURPOSE. IF A DOMESTIC OR
AUTHORIZED FOREIGN CORPORATION HAS NO SUCH ADDRESS ON FILE IN THE
DEPARTMENT OF STATE, THE PROCESS AND NOTICE OF SERVICE THEREOF SHALL BE
MAILED, IN THE CASE OF A DOMESTIC CORPORATION, IN CARE OF ANY DIRECTOR
NAMED IN ITS CERTIFICATE OF INCORPORATION AT THE DIRECTOR'S ADDRESS
STATED THEREIN OR, IN THE CASE OF AN AUTHORIZED FOREIGN CORPORATION, TO
SUCH CORPORATION AT THE ADDRESS OF ITS OFFICE WITHIN THIS STATE ON FILE
IN THE DEPARTMENT. ON THE SAME DAY THAT SUCH PROCESS IS MAILED, A DUPLI-
S. 7508 71 A. 9508
CATE COPY OF SUCH PROCESS AND PROOF OF MAILING TOGETHER WITH THE STATU-
TORY FEE, WHICH FEE SHALL BE A TAXABLE DISBURSEMENT, SHALL BE PERSONALLY
DELIVERED TO AND LEFT WITH THE SECRETARY OF STATE OR A DEPUTY, OR WITH
ANY PERSON AUTHORIZED BY THE SECRETARY OF STATE TO RECEIVE SUCH SERVICE,
AT THE OFFICE OF THE DEPARTMENT OF STATE IN THE CITY OF ALBANY. PROOF OF
MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS SECTION. Service
of process on such corporation OR OTHER BUSINESS ENTITY shall be
complete when the secretary of state is so served. [The secretary of
state shall promptly send one of such copies by certified mail, return
receipt requested, to such corporation, at the post office address, on
file in the department of state, specified for the purpose. If a domes-
tic or authorized foreign corporation has no such address on file in the
department of state, the secretary of state shall so mail such copy, in
the case of a domestic corporation, in care of any director named in its
certificate of incorporation at the director's address stated therein
or, in the case of an authorized foreign corporation, to such corpo-
ration at the address of its office within this state on file in the
department.]
§ 4. Subparagraphs 2 and 3 of paragraph (a) 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, SPECIFYING SUCH ADDRESS, and that such
party wishes to resign.
(3) That AT LEAST sixty days prior to the filing of the certificate of
resignation 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
certificate of resignation[,] for receipt of process, or if the [resign-
ing] 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.
§ 5. 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.
§ 6. Subparagraph (c) of paragraph 1 of section 408 of the business
corporation law, as amended by section 3 of part S of chapter 59 of the
laws of 2015, 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.
§ 7. Subparagraph 4 of paragraph (b) of section 801 of the business
corporation law is amended to read as follows:
S. 7508 72 A. 9508
(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.
§ 8. 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.
§ 9. 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 or] THE SECRETARY OF
STATE AND/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 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 para-
graph shall not be deemed to effect a change of location of the office
of the corporation in whose behalf such certificate is filed.
§ 10. 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;
§ 11. 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. 7508 73 A. 9508
§ 12. 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.
§ 13. 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.
§ 14. 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 or which] THE SECRETARY OF STATE AND/OR 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 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.
§ 15. 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 of this [chapter]
ARTICLE.
S. 7508 74 A. 9508
(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.
§ 16. 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.
§ 17. Section 1311 of the business corporation law, as amended by
chapter 375 of the laws of 1998, is amended to read as follows:
§ 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] SEND THE process [to be
mailed] by [registered] CERTIFIED mail, return receipt requested, to
such foreign corporation at the post office address on file in [his] THE
office OF THE SECRETARY OF STATE specified for such purpose AND SHALL
PROVIDE THE SECRETARY OF STATE WITH PROOF OF SUCH MAILING IN THE MANNER
SET FORTH IN PARAGRAPH (B) OF SECTION 306 (SERVICE OF PROCESS). 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 SEVEN OF
PARAGRAPH (a) [(4)] of section 1308 (Amendments or changes).
§ 18. Subparagraph 6 of paragraph (a) of section 1530 of the business
corporation law, as added by chapter 505 of the laws of 1983, 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.
§ 19. Subdivision 10 of section 11 of the cooperative corporations
law, as added by chapter 97 of the laws of 1969, is amended to read as
follows:
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]
S. 7508 75 A. 9508
A PERSON shall mail a copy of any process against it served upon [him]
THE SECRETARY OF STATE.
§ 20. Subdivision 10 of section 96 of the executive law, as amended by
chapter 39 of the laws of 1987, is amended to read as follows:
10. For service of process on the secretary of state, acting as agent
for a third party pursuant to law, except as otherwise specifically
provided by law, forty dollars. No fee shall be collected for process
served on behalf of [a] ANY STATE OFFICIAL, DEPARTMENT, BOARD, AGENCY,
AUTHORITY, county, city, town or village or other political subdivision
of the state. The fees paid the secretary of state shall be a taxable
disbursement.
§ 21. 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 and two new subdivisions 5 and 6 are added
to read as follows:
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 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.
5. ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT IN ANY ACTION OR PROCEEDING AGAINST THE ASSOCIATION FOR
THE PURPOSE OF MAILING PROCESS SHALL BE THE POST OFFICE ADDRESS, WITHIN
OR WITHOUT THE STATE, TO WHICH A PERSON SHALL MAIL PROCESS AGAINST SUCH
ASSOCIATION AS REQUIRED BY THIS ARTICLE. SUCH ADDRESS SHALL CONTINUE
UNTIL THE FILING OF A CERTIFICATE UNDER THIS CHAPTER DIRECTING THE MAIL-
ING 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.
§ 22. Section 19 of the general associations law, as amended by chap-
ter 166 of the laws of 1991, is amended to read as follows:
§ 19. Service of process. 1. Service of process against an associ-
ation upon the secretary of state shall be made by MAILING THE PROCESS
AND NOTICE OF SERVICE THEREOF BY CERTIFIED MAIL, RETURN RECEIPT
REQUESTED, TO SUCH CORPORATION OR OTHER BUSINESS ENTITY, AT THE POST
OFFICE ADDRESS ON FILE IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS
PURPOSE. ON THE SAME DAY THAT SUCH PROCESS IS MAILED, A DUPLICATE COPY
OF SUCH PROCESS AND PROOF OF MAILING SHALL BE personally [delivering]
DELIVERED to and [leaving] LEFT with [him] THE SECRETARY OF STATE or a
deputy [secretary of state or an associate attorney, senior attorney or
S. 7508 76 A. 9508
attorney in the corporation division of the department of state, dupli-
cate copies of such process at the office of the department of state in
the city of Albany] SO DESIGNATED. 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.]
2. PROOF OF MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION. SERVICE OF PROCESS ON SUCH ASSOCIATION SHALL BE COMPLETE WHEN
THE SECRETARY OF STATE IS SO SERVED. 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 jurisdiction of the court and the office of the
defendant, as set forth in its statement filed pursuant to section eigh-
teen of this [chapter] ARTICLE, is within such territorial jurisdiction.
§ 23. Subdivision 2 of section 352-b of the general business law, as
amended by chapter 252 of the laws of 1983, is amended to read as
follows:
2. Service of such process upon the secretary of state shall be made
by personally delivering to and leaving with [him or] THE SECRETARY OF
STATE, a deputy secretary of state, OR WITH A PERSON AUTHORIZED BY THE
SECRETARY OF STATE TO RECEIVE SUCH SERVICE, a copy thereof at the office
of the department of state in the city of Albany, and such service shall
be sufficient service provided that notice of such service and a copy of
such process are forthwith sent by the attorney general to such person,
partnership, corporation, company, trust or association, by registered
or certified mail with return receipt requested, at [his or its] THE
office as set forth in the "broker-dealer's statement", "salesman's
statement" or "investment advisor's statement" filed in the department
of law pursuant to section three hundred fifty-nine-e or section three
hundred fifty-nine-eee of this article, or in default of the filing of
such statement, at the last address known to the attorney general.
Service of such process shall be complete on receipt by the attorney
general of a return receipt purporting to be signed by the addressee or
a person qualified to receive [his or its] registered or certified mail,
in accordance with the rules and customs of the post office department,
or, if acceptance was refused by the addressee or [his or its] THEIR
agent, on return to the attorney general of the original envelope bear-
ing a notation by the postal authorities that receipt thereof was
refused.
§ 24. Section 686 of the general business law, as added by chapter 730
of the laws of 1980, is amended to read as follows:
§ 686. Designation of secretary of state as agent for service of proc-
ess; service of process. Any person who shall offer to sell or sell a
franchise in this state as a franchisor, subfranchisor or franchise
sales agent shall be deemed to have irrevocably appointed the secretary
of state as his or [its] HER agent upon whom may be served any summons,
complaint, subpoena, subpoena duces tecum, notice, order or other proc-
ess directed to such person, or any partner, principal, officer, sales-
man or director thereof, or his or [its] HER successor, administrator or
executor, in any action, investigation, or proceeding which arises under
this article or a rule hereunder, with the same force and validity as if
served personally on such person. Service of such process upon the
S. 7508 77 A. 9508
secretary of state shall be made by personally delivering to and leaving
with [him or] THE SECRETARY OF STATE, a deputy secretary of state, OR
WITH ANY PERSON AUTHORIZED BY THE SECRETARY OF STATE TO RECEIVE SUCH
SERVICE, a copy thereof at the office of the department of state, and
such service shall be sufficient provided that notice of such service
and a copy of such process are sent forthwith by the department to such
person, by registered or certified mail with return receipt requested,
at [his] THE address [as] set forth in the application for registration
of his OR HER offering prospectus or in the registered offering prospec-
tus itself filed with the department of law pursuant to this article, or
in default of the filing of such application or prospectus, at the last
address known to the department. Service of such process shall be
complete upon receipt by the department of a return receipt purporting
to be signed by the addressee or a person qualified to receive [his or
its] registered or certified mail, in accordance with the rules and
customs of the post office department, or, if acceptance was refused or
unclaimed by the addressee or his or [its] HER agent, or if the address-
ee moved without leaving a forwarding address, upon return to the
department of the original envelope bearing a notation by the postal
authorities that receipt thereof was refused or that such mail was
otherwise undeliverable.
§ 25. 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;
§ 26. Paragraph 4 of subdivision (a) of section 206 of the limited
liability company law, as amended by chapter 44 of the laws of 2006, is
amended to read as follows:
(4) a statement that the secretary of state has been designated 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 secretary of state] A PERSON shall mail a copy of any process
against it served upon [him or her] THE SECRETARY OF STATE;
§ 27. 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;
§ 28. Section 211-A of the limited liability company law, as added by
chapter 448 of the laws of 1998, is amended to read as follows:
§ 211-A. Certificate of change. (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
S. 7508 78 A. 9508
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 or] THE
SECRETARY OF STATE AND/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 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.
§ 29. 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
§ 30. Subdivisions (c) and (e) of section 301 of the limited liability
company law, subdivision (e) as amended by section 5 of part S of chap-
ter 59 of the laws of 2015, are amended to read as follows:
(c) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A DOMESTIC LIMITED LIABILITY COMPANY OR FOREIGN LIMIT-
ED LIABILITY COMPANY FOR THE PURPOSE OF MAILING PROCESS SHALL BE THE
POST OFFICE ADDRESS, WITHIN OR WITHOUT THE STATE, TO WHICH A PERSON
SHALL MAIL PROCESS AGAINST SUCH LIMITED LIABILITY COMPANY 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 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) (1) Except as otherwise provided in this subdivision, every
limited liability company to which this chapter applies, shall biennial-
ly in the calendar month during which its articles of organization or
application for authority were filed, or effective date thereof if stat-
ed, 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
S. 7508 79 A. 9508
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.
(2) The commissioner of taxation and finance and the secretary of
state may agree to allow limited liability companies to include the
statement specified in paragraph one of this subdivision on tax reports
filed with the department of taxation and finance in lieu of biennial
statements and in a manner prescribed by the commissioner of taxation
and finance. If this agreement is made, starting with taxable years
beginning on or after January first, two thousand sixteen, each limited
liability company required to file the statement specified in paragraph
one of this subdivision that is subject to the filing fee imposed by
paragraph three of subsection (c) of section six hundred fifty-eight of
the tax law shall provide such statement annually on its filing fee
payment form filed with the department of taxation and finance in lieu
of filing a statement under this section with the department of state.
However, each limited liability company required to file a statement
under this section must continue to file the biennial statement required
by this section with the department of state until the limited liability
company in fact has filed a filing fee payment form with the department
of taxation and finance that includes all required information. After
that time, the limited liability company shall continue to provide annu-
ally the statement specified in paragraph one of this subdivision on its
filing fee payment form in lieu of the biennial statement required by
this subdivision.
(3) If the agreement described in paragraph two of this subdivision is
made, the department of taxation and finance shall deliver to the
department of state the statement specified in paragraph one of this
subdivision contained on filing fee payment forms. The department of
taxation and finance must, to the extent feasible, also include the
current name of the limited liability company, department of state iden-
tification number for such limited liability company, the name, signa-
ture and capacity of the signer of the statement, name and street
address of the filer of the statement, and the email address, if any, of
the filer of the statement.
§ 31. Paragraphs 2 and 3 of subdivision (a), subparagraph (ii) of
paragraph 2 and subparagraph (ii) of paragraph 3 of subdivision (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 AT LEAST sixty days prior to the filing of the certificate
of resignation 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 limited liability company, if other than the
party filing the certificate of resignation[,] for receipt of process,
or if the [resigning] DESIGNATING limited liability company has no
registered agent, then to the last address of the designated 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
S. 7508 80 A. 9508
search was made by the party to locate the limited liability company,
specifying what efforts were made.
(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
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.
§ 32. Subdivision (a) of section 303 of the limited liability company
law, as relettered by chapter 341 of the laws of 1999, is amended to
read as follows:
(a) Service of process on the secretary of state as agent of a domes-
tic 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 MAILING THE PROCESS AND NOTICE OF SERVICE
THEREOF BY CERTIFIED MAIL, RETURN RECEIPT REQUESTED, TO SUCH LIMITED
LIABILITY COMPANY OR OTHER BUSINESS ENTITY, AT THE POST OFFICE ADDRESS
ON FILE IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS PURPOSE. ON THE
SAME DAY AS SUCH PROCESS IS MAILED, A DUPLICATE COPY OF SUCH PROCESS AND
PROOF OF MAILING shall be [made by] personally [delivering] DELIVERED to
and [leaving] LEFT with the secretary of state or his or her deputy, or
with any person authorized by the secretary of state to receive such
service, at the office of the department of state in the city of Albany,
[duplicate copies of such process] together with the statutory fee,
which fee shall be a taxable disbursement. PROOF OF MAILING SHALL BE BY
AFFIDAVIT OF COMPLIANCE WITH THIS SECTION. Service of process on such
limited liability company OR OTHER BUSINESS ENTITY shall be complete
when the secretary of state is so served. [The secretary 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.]
§ 33. Section 305 of the limited liability company law is amended to
read as follows:
§ 305. Records of process served on the secretary of state. The
[secretary of state] 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 [and the action of the secretary of state with
S. 7508 81 A. 9508
reference thereto]. 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 DEPART-
MENT OF STATE AFTER A PERIOD OF TEN YEARS FROM SUCH SERVICE.
§ 34. Paragraph 4 of subdivision (a) of section 802 of the limited
liability company law, as amended by chapter 470 of the laws of 1997, 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 or her] THE
SECRETARY OF STATE;
§ 35. 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:
§ 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;
(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 liability company served upon [him or]
THE SECRETARY OF STATE AND/OR the address of the registered agent,
provided such address being changed is the address of a person, partner-
ship [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 depart-
ment 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 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
S. 7508 82 A. 9508
foreign limited liability company in whose behalf such certificate is
filed.
§ 36. 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.
§ 37. 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;
§ 38. Clause (iv) of subparagraph (A) of paragraph 2 of subdivision
(c) of section 1203 of the limited liability company law, as amended by
chapter 44 of the laws of 2006, is amended to read as follows:
(iv) a statement that the secretary of state has been designated as
agent of the professional service limited liability company 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;
§ 39. Paragraph 6 of subdivision (a) and subparagraph 5 of paragraph
(i) of subdivision (d) of section 1306 of the limited liability company
law, subparagraph 5 of paragraph (i) of subdivision (d) as amended by
chapter 44 of the laws of 2006, are 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 or her] THE
SECRETARY OF STATE; and
(5) a statement that the secretary of state has been designated as
agent of the foreign professional service limited liability company upon
whom process against it may be served and the post office address, with-
in 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;
§ 40. Paragraph (d) of section 304 of the not-for-profit corporation
law, as amended by chapter 358 of the laws of 2015, is amended to read
as follows:
(d) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A DOMESTIC NOT-FOR-PROFIT CORPORATION OR FOREIGN NOT-
FOR-PROFIT CORPORATION FOR THE PURPOSE OF MAILING PROCESS SHALL BE THE
POST OFFICE ADDRESS, WITHIN OR WITHOUT THE STATE, TO WHICH A PERSON
SHALL MAIL PROCESS AGAINST SUCH 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 or
her] THE SECRETARY OF STATE as agent of a domestic corporation formed
under article four of this chapter or foreign corporation, shall contin-
ue until the filing of a certificate under this chapter directing the
mailing to a different [post-office] POST OFFICE address.
S. 7508 83 A. 9508
§ 41. Paragraph (a) of section 305 of the not-for-profit corporation
law, as amended by chapter 549 of the laws of 2013, is amended to read
as follows:
(a) Every domestic corporation or authorized foreign corporation may
designate a registered agent in this state upon whom process against
such corporation may be served. The agent shall be a natural person who
is a resident of or has a business address in this state or a domestic
corporation or foreign corporation of any kind formed[,] or authorized
to do business in this state[,] under this chapter or under any other
statute of this state, OR A DOMESTIC LIMITED LIABILITY COMPANY OR A
FOREIGN LIMITED LIABILITY COMPANY AUTHORIZED TO DO BUSINESS IN THIS
STATE.
§ 42. Paragraph (b) of section 306 of the not-for-profit corporation
law, as amended by chapter 23 of the laws of 2014, is amended to read as
follows:
(b) Service of process on the secretary of state as agent of a domes-
tic corporation formed under article four of this chapter or an author-
ized foreign corporation shall be made by MAILING THE PROCESS AND NOTICE
OF SERVICE THEREOF BY CERTIFIED MAIL, RETURN RECEIPT REQUESTED, TO SUCH
CORPORATION OR OTHER BUSINESS ENTITY, AT THE POST OFFICE ADDRESS ON FILE
IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS PURPOSE. ON THE SAME DAY
THAT SUCH PROCESS IS MAILED, A DUPLICATE COPY OF SUCH PROCESS AND PROOF
OF MAILING SHALL BE personally [delivering] DELIVERED to and [leaving]
LEFT with the secretary of state or his or her deputy, or with any
person authorized by the secretary of state to receive such service, at
the office of the department of state in the city of Albany, [duplicate
copies of such process] together with the statutory fee, which fee shall
be a taxable disbursement. PROOF OF MAILING SHALL BE BY AFFIDAVIT OF
COMPLIANCE WITH THIS SECTION. Service of process on such corporation OR
OTHER BUSINESS ENTITY shall be complete when the secretary of state is
so served. [The secretary of state shall promptly send one of such
copies by certified mail, return receipt requested, to such corporation,
at the post office address, on file in the department of state, speci-
fied for the purpose.] If a domestic corporation formed under article
four of this chapter or an authorized foreign corporation has no such
address on file in the department of state, the [secretary of state
shall so mail such] DUPLICATE copy OF THE PROCESS SHALL BE MAILED to
such corporation at the address of its office within this state on file
in the department.
§ 43. Subparagraph 6 of paragraph (a) of section 402 of the not-for-
profit corporation law, as added by chapter 564 of the laws of 1981 and
as renumbered by chapter 132 of the laws of 1985, is amended to read as
follows:
(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.
§ 44. 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. 7508 84 A. 9508
§ 45. 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.
§ 46. Subparagraph 6 of paragraph (a) of section 803 of the not-for-
profit corporation law, as amended by chapter 23 of the laws of 2014, is
amended to read as follows:
(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
the secretary OF STATE.
§ 47. 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 or] THE SECRETARY OF
STATE AND/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 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 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.
§ 48. 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
secretary of state] A PERSON shall mail a copy of the process in such
action or special proceeding SERVED UPON THE SECRETARY OF STATE.
§ 49. Clause (F) of subparagraph 2 of paragraph (d) of section 908 of
the not-for-profit corporation law is amended to read as follows:
(F) A designation of the secretary of state as [his] ITS 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 BY THE SECRETARY OF STATE.
S. 7508 85 A. 9508
§ 50. Subparagraph 6 of paragraph (a) of section 1304 of the not-for-
profit corporation law, 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.
§ 51. 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.
§ 52. 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 or] THE SECRETARY OF STATE AND/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 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.
§ 53. 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.
§ 54. 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:
§ 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
S. 7508 86 A. 9508
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 office] WITH THE
DEPARTMENT specified for such purpose. The post office address may be
changed by signing and delivering to the department of state a certif-
icate 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)] (7) OF PARAGRAPH (A) of section
1308 (Amendments or changes).
§ 55. 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 MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A DOMESTIC LIMITED PARTNERSHIP OR FOREIGN LIMITED
PARTNERSHIP FOR THE PURPOSE OF MAILING PROCESS SHALL BE THE POST OFFICE
ADDRESS, WITHIN OR WITHOUT THE STATE, TO WHICH A PERSON SHALL MAIL PROC-
ESS AGAINST SUCH 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.
§ 56. 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.
(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 AT LEAST sixty days prior to the filing of the certificate of
resignation 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 proc-
ess, or if the [resigning] DESIGNATING limited partnership has no regis-
S. 7508 87 A. 9508
tered 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 affida-
vit 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.
§ 57. Subdivision (a) of section 121-105 of the partnership law, as
added by chapter 950 of the laws of 1990, is amended to read as follows:
(a) In addition to the designation of the secretary of state, each
limited partnership or authorized foreign limited partnership may desig-
nate a registered agent upon whom process against the limited partner-
ship may be served. The agent must be (i) a natural person who is a
resident of this state or has a business address in this state, [or]
(ii) a domestic corporation or a foreign corporation authorized to do
business in this state, OR (III) A DOMESTIC LIMITED LIABILITY COMPANY OR
A FOREIGN LIMITED LIABILITY COMPANY AUTHORIZED TO DO BUSINESS IN THIS
STATE.
§ 58. Subdivisions (a) and (c) of section 121-109 of the partnership
law, as added by chapter 950 of the laws of 1990 and as relettered by
chapter 341 of the laws of 1999, are amended to read as follows:
(a) Service of process on the secretary of state as agent of a domes-
tic or authorized foreign limited partnership, OR OTHER BUSINESS ENTITY
THAT HAS DESIGNATED THE SECRETARY OF STATE AS AGENT FOR SERVICE OF PROC-
ESS PURSUANT TO THIS CHAPTER, shall be made [as follows:
(1) By] BY MAILING THE PROCESS AND NOTICE OF SERVICE OF PROCESS PURSU-
ANT TO THIS SECTION BY CERTIFIED MAIL, RETURN RECEIPT REQUESTED, TO SUCH
DOMESTIC OR AUTHORIZED FOREIGN LIMITED PARTNERSHIP OR OTHER BUSINESS
ENTITY, AT THE POST OFFICE ADDRESS ON FILE IN THE DEPARTMENT OF STATE
SPECIFIED FOR THIS PURPOSE. ON THE SAME DAY AS THE PROCESS IS MAILED, A
DUPLICATE COPY OF SUCH PROCESS AND PROOF OF MAILING SHALL BE personally
[delivering] DELIVERED to and [leaving] LEFT with [him or his] THE
SECRETARY OF STATE OR 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 of such process]
together with the statutory fee, which fee shall be a taxable disburse-
ment. PROOF OF MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION. SERVICE OF PROCESS ON SUCH LIMITED PARTNERSHIP OR OTHER BUSI-
NESS ENTITY SHALL BE COMPLETE WHEN THE SECRETARY OF STATE IS SO SERVED.
[(2) The service on the limited partnership is complete when the
secretary of state is so served.
(3) The secretary of state shall promptly send one of such copies by
certified mail, return receipt requested, addressed to the limited part-
nership at the post office address, on file in the department of state,
specified for that purpose.]
(c) The [secretary of state] DEPARTMENT OF STATE shall keep a record
of all process served upon [him] IT under this section and shall record
therein the date of such service [and his action with reference there-
to]. 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 DEPARTMENT AFTER A PERIOD
OF TEN YEARS FROM SUCH SERVICE.
§ 59. Paragraph 3 of subdivision (a) and subparagraph 4 of paragraph
(i) of subdivision (c) of section 121-201 of the partnership law, para-
S. 7508 88 A. 9508
graph 3 of subdivision (a) as amended by chapter 264 of the laws of
1991, and subparagraph 4 of paragraph (i) of subdivision (c) as amended
by chapter 44 of the laws of 2006, are 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;
(4) a statement that the secretary of state has been designated 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 or her] THE SECRETARY OF STATE;
§ 60. 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.
§ 61. 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:
§ 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 or] THE SECRETARY
OF STATE AND/OR the address of the registered agent, provided such
address being changed is the address of a person, partnership, LIMITED
LIABILITY CORPORATION 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 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
S. 7508 89 A. 9508
the certificate is the agent of such limited partnership 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 subdivi-
sion shall not be deemed to effect a change of location of the office of
the limited partnership in whose behalf such certificate is filed.
§ 62. Paragraph 4 of subdivision (a) and subparagraph 5 of paragraph
(i) of subdivision (d) of section 121-902 of the partnership law, para-
graph 4 of subdivision (a) as amended by chapter 172 of the laws of 1999
and subparagraph 5 of paragraph (i) of subdivision (d) as amended by
chapter 44 of the laws of 2006, are 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;
(5) a statement that the secretary of state has been designated 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;
§ 63. Section 121-903-A of the partnership law, as added by chapter
448 of the laws of 1998, is amended to read as follows:
§ 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 or] THE
SECRETARY OF STATE AND/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
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
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 foreign limited partnership has not objected thereto; and that the
party signing the certificate is the agent of such foreign limited part-
S. 7508 90 A. 9508
nership to whose address [the secretary of state] A PERSON is required
to mail copies of process SERVED ON THE SECRETARY OF STATE or the regis-
tered 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.
§ 64. 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.
§ 65. 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.
§ 66. Subparagraphs 2 and 4 of paragraph (I) and clause 4 of subpara-
graph (A) of paragraph (II) of subdivision (a) of section 121-1500 of
the partnership law, subparagraph 2 of paragraph (I) as added by chapter
576 of the laws of 1994, subparagraph 4 of paragraph (I) as amended by
chapter 643 of the laws of 1995 and such paragraph as redesignated by
chapter 767 of the laws of 2005 and clause 4 of subparagraph (A) of
paragraph (II) as amended by chapter 44 of the laws of 2006, 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;
(4) a statement that the secretary of state has been designated as
agent of the registered 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 served upon [him or her] THE SECRETARY OF
STATE;
§ 67. Paragraphs (ii) and (iii) of subdivision (g) of section 121-1500
of the partnership law, as amended by section 8 of part S of chapter 59
of the laws of 2015, are amended to read as follows:
(ii) the address, WITHIN THIS STATE, of the principal office of the
registered limited liability partnership, (iii) 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, which address shall supersede any previous
address on file with the department of state for this purpose, and
§ 68. 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
S. 7508 91 A. 9508
any process against a registered limited liability partnership served
upon [him] THE SECRETARY OF STATE AND/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 of
process SERVED ON THE SECRETARY OF STATE or the registered agent, if
such be the case. A certificate signed and delivered under this subdivi-
sion shall not be deemed to effect a change of location of 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.
§ 69. 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
S. 7508 92 A. 9508
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.
§ 70. Subparagraphs (ii) and (iii) of paragraph (I) of subdivision (f)
of section 121-1502 of the partnership law, as amended by section 9 of
part S of chapter 59 of the laws of 2015, are amended to read as
follows:
(ii) the address, WITHIN THIS STATE, of the principal office of the
New York registered foreign limited liability partnership, (iii) 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 accepted
against it served upon [him or her] THE SECRETARY OF STATE, which
address shall supersede any previous address on file with the department
of state for this purpose, and
§ 71. Clause 5 of subparagraph (A) of paragraph (II) of subdivision
(f) of section 121-1502 of the partnership law, as amended by chapter 44
of the laws of 2006, is amended to read as follows:
(5) a statement that the secretary of state has been designated 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 served upon [him or her] THE SECRETARY OF
STATE;
§ 72. 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] A PERSON shall mail a copy of
any process against a New York registered foreign limited liability
partnership served upon [him] THE SECRETARY OF STATE AND/or the address
of the registered agent, provided such address being changed is the
address of a person, partnership, LIMITED LIABILITY COMPANY or corpo-
ration 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 of
process SERVED ON THE SECRETARY OF STATE or the registered agent, if
S. 7508 93 A. 9508
such be the case. A certificate signed and delivered under this subdivi-
sion shall not be deemed to effect a change of location of 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.
§ 73. Subdivision (a) of section 121-1505 of the partnership law, as
added by chapter 470 of the laws of 1997, is amended and two new subdi-
visions (d) and (e) are added to read as follows:
(a) Service of process on the secretary of state as agent of a regis-
tered limited liability partnership OR NEW YORK REGISTERED FOREIGN
LIMITED LIABILITY PARTNERSHIP under this article shall be made by MAIL-
ING THE PROCESS AND NOTICE OF SERVICE THEREOF BY CERTIFIED MAIL, RETURN
RECEIPT REQUESTED, TO SUCH REGISTERED LIMITED LIABILITY PARTNERSHIP OR
NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP, AT THE POST
OFFICE ADDRESS ON FILE IN THE DEPARTMENT OF STATE SPECIFIED FOR SUCH
PURPOSE. ON THE SAME DATE THAT SUCH PROCESS IS MAILED, A DUPLICATE COPY
OF SUCH PROCESS AND PROOF OF MAILING TOGETHER WITH THE STATUTORY FEE,
WHICH FEE SHALL BE A TAXABLE DISBURSEMENT, SHALL BE personally [deliver-
ing] DELIVERED to and [leaving] LEFT with the secretary of state or a
deputy, or with any person authorized by the secretary of state to
receive such service, at the office of the department of state in the
city of Albany, [duplicate copies of such process] together with the
statutory fee, which fee shall be a taxable disbursement. PROOF OF MAIL-
ING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS SECTION. Service of
process on such registered limited liability partnership OR NEW YORK
REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP shall be complete when
the secretary of state is so served. [The secretary of state shall
promptly send one of such copies by certified mail, return receipt
requested, to such registered limited liability partnership, at the post
office address on file in the department of state specified for such
purpose.]
(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 DEPART-
MENT OF STATE AFTER A PERIOD OF TEN YEARS FROM SUCH SERVICE.
(E) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A REGISTERED LIMITED LIABILITY PARTNERSHIP OR NEW YORK
REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP FOR THE PURPOSE OF
MAILING PROCESS SHALL BE THE POST OFFICE ADDRESS, WITHIN OR WITHOUT THE
STATE, TO WHICH A PERSON SHALL MAIL PROCESS AGAINST SUCH LIMITED LIABIL-
ITY COMPANY AS REQUIRED BY THIS ARTICLE. SUCH ADDRESS SHALL CONTINUE
UNTIL THE FILING OF A CERTIFICATE UNDER THIS CHAPTER DIRECTING THE MAIL-
ING TO A DIFFERENT POST OFFICE ADDRESS.
§ 74. 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:
S. 7508 94 A. 9508
(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 AT LEAST sixty days prior to the filing of the certificate of
resignation 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 partnership, if
other than the party filing the certificate of resignation, for receipt
of process, or if the [resigning] DESIGNATING limited liability partner-
ship has no registered agent, then to the last address of the [desig-
nated] DESIGNATING limited liability partnership, known to the party,
specifying the address to which the copy was sent. If there is no regis-
tered agent and no known address of the designating limited liability
partnership the party shall attach an affidavit to the certificate stat-
ing that a diligent 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.
§ 75. 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.
§ 76. Subdivision 7 of section 339-n of the real property law is
REPEALED and subdivisions 8 and 9 are renumbered subdivisions 7 and 8.
§ 76-a. Subdivision 15 of section 20.03 of the arts and cultural
affairs law, as added by chapter 656 of the laws of 1991, is amended to
read as follows:
15. "Non-institutional portion" shall mean the part or portion of a
combined-use facility other than the institutional portion. If the non-
institutional portion, or any part thereof, consists of a condominium,
the consent of the trust which has developed or approved the developer
of such condominium shall be required prior to any amendment of the
declaration of such condominium pursuant to subdivision [nine] EIGHT of
section three hundred thirty-nine-n of the real property law and prior
to any amendment of the by-laws of such condominium pursuant to para-
graph (j) of subdivision one of section three hundred thirty-nine-v of
the real property law, and whether or not such trust is a unit owner of
such condominium, it may exercise the rights of the board of managers
and an aggrieved unit owner under section three hundred thirty-nine-j of
the real property law in the case of a failure of any unit owner of such
condominium to comply with the by-laws of such condominium and with the
rules, regulations, and decisions adopted pursuant thereto.
S. 7508 95 A. 9508
§ 77. Subdivision 2 of section 339-s of the real property law, as
added by chapter 346 of the laws of 1997, is amended to read as follows:
2. [Each such declaration, and any amendment or amendments thereof
shall be filed with the department of state] (A) THE BOARD OF MANAGERS
FOR EACH CONDOMINIUM SUBJECT TO THIS ARTICLE SHALL FILE WITH THE SECRE-
TARY OF STATE A CERTIFICATE, IN WRITING, SIGNED, DESIGNATING THE SECRE-
TARY OF STATE AS AGENT OF THE BOARD OF MANAGERS UPON WHOM PROCESS
AGAINST IT MAY BE SERVED AND THE POST OFFICE ADDRESS TO WHICH A PERSON
SHALL MAIL A COPY OF SUCH PROCESS. THE CERTIFICATE SHALL BE ACCOMPANIED
BY A FEE OF SIXTY DOLLARS.
(B) ANY BOARD OF MANAGERS MAY CHANGE THE ADDRESS TO WHICH A PERSON
SHALL MAIL A COPY OF PROCESS SERVED UPON THE SECRETARY OF STATE, BY
FILING A SIGNED CERTIFICATE OF AMENDMENT WITH THE DEPARTMENT OF STATE.
SUCH CERTIFICATE SHALL BE ACCOMPANIED BY A FEE OF SIXTY DOLLARS.
(C) SERVICE OF PROCESS ON THE SECRETARY OF STATE AS AGENT OF A BOARD
OF MANAGERS SHALL BE MADE BY MAILING THE PROCESS AND NOTICE OF SERVICE
OF PROCESS PURSUANT TO THIS SECTION BY CERTIFIED MAIL, RETURN RECEIPT
REQUESTED, TO SUCH BOARD OF MANAGERS, AT THE POST OFFICE ADDRESS ON FILE
IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS PURPOSE. ON THE SAME DAY
THAT SUCH PROCESS IS MAILED, A DUPLICATE COPY OF SUCH PROCESS AND PROOF
OF MAILING SHALL BE PERSONALLY DELIVERED TO AND LEFT WITH THE SECRETARY
OF STATE OR A DEPUTY, OR WITH ANY 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 DUPLICATE COPY OF SUCH PROCESS WITH PROOF OF
MAILING TOGETHER WITH THE STATUTORY FEE, WHICH SHALL BE A TAXABLE
DISBURSEMENT. PROOF OF MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH
THIS SECTION. SERVICE OF PROCESS ON A BOARD OF MANAGERS SHALL BE
COMPLETE WHEN THE SECRETARY OF STATE IS SO SERVED.
(D) AS USED IN THIS ARTICLE, "PROCESS" SHALL MEAN JUDICIAL PROCESS AND
ALL ORDERS, DEMANDS, NOTICES OR OTHER PAPERS REQUIRED OR PERMITTED BY
LAW TO BE PERSONALLY SERVED ON A BOARD OF MANAGERS, FOR THE PURPOSE OF
ACQUIRING JURISDICTION OF SUCH BOARD OF MANAGERS IN ANY ACTION OR
PROCEEDING, CIVIL OR CRIMINAL, WHETHER JUDICIAL, ADMINISTRATIVE, ARBI-
TRATIVE OR OTHERWISE, IN THIS STATE OR IN THE FEDERAL COURTS SITTING IN
OR FOR THIS STATE.
(E) NOTHING IN THIS SECTION SHALL AFFECT THE RIGHT TO SERVE PROCESS IN
ANY OTHER MANNER PERMITTED BY LAW.
(F) THE DEPARTMENT OF STATE SHALL KEEP A RECORD OF EACH PROCESS SERVED
UNDER THIS SECTION, INCLUDING THE DATE OF SERVICE. IT SHALL, UPON
REQUEST, MADE WITHIN TEN YEARS OF SUCH SERVICE, ISSUE A CERTIFICATE
UNDER ITS SEAL CERTIFYING AS TO THE RECEIPT OF PROCESS BY AN AUTHORIZED
PERSON, THE DATE AND PLACE OF SUCH SERVICE AND THE RECEIPT OF THE STATU-
TORY FEE. PROCESS SERVED ON THE SECRETARY OF STATE UNDER THIS SECTION
SHALL BE DESTROYED BY THE DEPARTMENT OF STATE AFTER A PERIOD OF TEN
YEARS FROM SUCH SERVICE.
(G) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF THE BOARD OF MANAGERS FOR THE PURPOSE OF MAILING PROC-
ESS SHALL BE THE POST OFFICE ADDRESS, WITHIN OR WITHOUT THE STATE, TO
WHICH A PERSON SHALL MAIL PROCESS AGAINST SUCH BOARD AS REQUIRED BY THIS
ARTICLE. SUCH ADDRESS SHALL CONTINUE UNTIL THE FILING OF A CERTIFICATE
UNDER THIS CHAPTER DIRECTING THE MAILING TO A DIFFERENT POST OFFICE
ADDRESS.
§ 78. Subdivisions 3 and 4 of section 442-g of the real property law,
as amended by chapter 482 of the laws of 1963, are amended to read as
follows:
S. 7508 96 A. 9508
3. Service of such process upon the secretary of state shall be made
by personally delivering to and leaving with [him or his] THE SECRETARY
OF STATE OR A deputy, or with any person authorized by the secretary of
state to receive such service, at the office of the department of state
in the city of Albany, [duplicate copies] A COPY of such process AND
PROOF OF MAILING together with a fee of five dollars if the action is
solely for the recovery of a sum of money not in excess of two hundred
dollars and the process is so endorsed, and a fee of ten dollars in any
other action or proceeding, which fee shall be a taxable disbursement.
If such process is served upon behalf of a county, city, town or
village, or other political subdivision of the state, the fee to be paid
to the secretary of state shall be five dollars, irrespective of the
amount involved or the nature of the action on account of which such
service of process is made. [If the cost of registered mail for trans-
mitting 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.] PROOF OF MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH
THIS SECTION. Proof of service shall be by affidavit of compliance with
this subdivision filed by or on behalf of the plaintiff together with
the process, within ten days after such service, with the clerk of the
court in which the action or special proceeding is pending. Service
made as provided in this section shall be complete ten days after such
papers are filed with the clerk of the court and shall have the same
force and validity as if served on him personally within the state and
within the territorial jurisdiction of the court from which the process
issues.
4. The [secretary of state] PERSON SERVING SUCH PROCESS shall [prompt-
ly] send [one of] such [copies] PROCESS by [registered] CERTIFIED mail,
return receipt requested, to the nonresident broker or nonresident
salesman at the post office address of his main office as set forth in
the last application filed by him.
§ 79. Subdivision 2 of section 203 of the tax law, as amended by chap-
ter 100 of the laws of 1964, is amended to read as follows:
2. Every foreign corporation (other than a moneyed corporation)
subject to the provisions of this article, except a corporation having a
certificate of authority [under section two hundred twelve of the gener-
al corporation law] or having authority to do business by virtue of
section thirteen hundred five of the business corporation law, shall
file in the department of state a certificate of designation in its
corporate name, signed and acknowledged by its president or a vice-pre-
sident or its secretary or treasurer, under its corporate seal, desig-
nating the secretary of state as its agent upon whom process in any
action provided for by this article 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 such process against the corporation which may
be served upon [him] THE SECRETARY OF STATE. In case any such corpo-
ration shall have failed to file such certificate of designation, it
shall be deemed to have designated the secretary of state as its agent
upon whom such process against it may be served; and until a certificate
of designation shall have been filed the corporation shall be deemed to
have directed [the secretary of state] A PERSON SERVING PROCESS to mail
copies of process served upon [him] THE SECRETARY OF STATE to the corpo-
ration at its last known office address within or without the state.
When a certificate of designation has been filed by such corporation
[the secretary of state] A PERSON SERVING PROCESS shall mail copies of
process thereafter served upon [him] THE SECRETARY OF STATE to the
S. 7508 97 A. 9508
address set forth in such certificate. Any such corporation, from time
to time, may change the address to which [the secretary of state] A
PERSON is directed to mail copies of process, by filing a certificate to
that effect executed, signed and acknowledged in like manner as a
certificate of designation as herein provided. Service of process upon
any such corporation or upon any corporation having a certificate of
authority [under section two hundred twelve of the general corporation
law] or having authority to do business by virtue of section thirteen
hundred five of the business corporation law, in any action commenced at
any time pursuant to the provisions of this article, may be made by
either (1) personally delivering to and leaving with the secretary of
state, a deputy secretary of state or with any person authorized by the
secretary of state to receive such service [duplicate copies] A COPY
thereof at the office of the department of state in the city of Albany,
in which event [the secretary of state] A PERSON SERVING SUCH PROCESS
shall forthwith send by [registered] CERTIFIED mail, return receipt
requested, [one of such copies] A DUPLICATE COPY to the corporation at
the address designated by it or at its last known office address within
or without the state, or (2) personally delivering to and leaving with
the secretary of state, a deputy secretary of state or with any person
authorized by the secretary of state to receive such service, a copy
thereof at the office of the department of state in the city of Albany
and by delivering a copy thereof to, and leaving such copy with, the
president, vice-president, secretary, assistant secretary, treasurer,
assistant treasurer, or cashier of such corporation, or the officer
performing corresponding functions under another name, or a director or
managing agent of such corporation, personally without the state. Proof
of such personal service without the state shall be filed with the clerk
of the court in which the action is pending within thirty days after
such service, and such service shall be complete ten days after proof
thereof is filed.
§ 80. Section 216 of the tax law, as added by chapter 415 of the laws
of 1944, the opening paragraph as amended by chapter 100 of the laws of
1964 and redesignated by chapter 613 of the laws of 1976, is amended to
read as follows:
§ 216. Collection of taxes. Every foreign corporation (other than a
moneyed corporation) subject to the provisions of this article, except a
corporation having a certificate of authority [under section two hundred
twelve of the general corporation law] or having authority to do busi-
ness by virtue of section thirteen hundred five of the business corpo-
ration law, shall file in the department of state a certificate of
designation in its corporate name, signed and acknowledged by its presi-
dent or a vice-president or its secretary or treasurer, under its corpo-
rate seal, designating the secretary of state as its agent upon whom
process in any action provided for by this article 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 such process against the corpo-
ration which may be served upon [him] THE SECRETARY OF STATE. In case
any such corporation shall have failed to file such certificate of
designation, it shall be deemed to have designated the secretary of
state as its agent upon whom such process against it may be served; and
until a certificate of designation shall have been filed the corporation
shall be deemed to have directed [the secretary of state] A PERSON to
mail [copies] A COPY of process served upon [him] THE SECRETARY OF STATE
to the corporation at its last known office address within or without
the state. When a certificate of designation has been filed by such
S. 7508 98 A. 9508
corporation [the secretary of state] A PERSON SERVING SUCH PROCESS shall
mail [copies] A COPY of process thereafter served upon [him] A PERSON
SERVING SUCH PROCESS to the address set forth in such certificate. Any
such corporation, from time to time, may change the address to which
[the secretary of state] A PERSON is directed to mail copies of process,
by filing a certificate to that effect executed, signed and acknowledged
in like manner as a certificate of designation as herein provided.
Service of process upon any such corporation or upon any corporation
having a certificate of authority [under section two hundred twelve of
the general corporation law] or having authority to do business by
virtue of section thirteen hundred five of the business corporation law,
in any action commenced at any time pursuant to the provisions of this
article, may be made by either (1) personally delivering to and leaving
with the secretary of state, a deputy secretary of state or with any
person authorized by the secretary of state to receive such service
[duplicate copies] A COPY thereof at the office of the department of
state in the city of Albany, in which event [the secretary of state] A
PERSON SERVING SUCH PROCESS shall forthwith send by [registered] CERTI-
FIED mail, return receipt requested, [one of such copies] A DUPLICATE
COPY to the corporation at the address designated by it or at its last
known office address within or without the state, or (2) personally
delivering to and leaving with the secretary of state, a deputy secre-
tary of state or with any person authorized by the secretary of state to
receive such service, a copy thereof at the office of the department of
state in the city of Albany and by delivering a copy thereof to, and
leaving such copy with, the president, vice-president, secretary,
assistant secretary, treasurer, assistant treasurer, or cashier of such
corporation, or the officer performing corresponding functions under
another name, or a director or managing agent of such corporation,
personally without the state. Proof of such personal service without
the state shall be filed with the clerk of the court in which the action
is pending within thirty days after such service, and such service shall
be complete ten days after proof thereof is filed.
§ 81. Subdivisions (a) and (b) of section 310 of the tax law, as added
by chapter 400 of the laws of 1983, are amended to read as follows:
(a) Designation for service of process.--Every petroleum business
which is a corporation, except such a petroleum business having a
certificate of authority [under section two hundred twelve of the gener-
al corporation law] or having authority to do business by virtue of
section thirteen hundred five of the business corporation law, shall
file in the department of state a certificate of designation in its
corporate name, signed and acknowledged by its president or vice-presi-
dent or its secretary or treasurer, under its corporate seal, designat-
ing the secretary of state as its agent upon whom process in any action
provided for by this article 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 such process against such petroleum business
which may be served upon [him] THE SECRETARY OF STATE. In case any such
petroleum business shall have failed to file such certificate of desig-
nation, it shall be deemed to have designated the secretary of state as
its agent upon whom such process against it may be served; and until a
certificate of designation shall have been filed such a petroleum busi-
ness shall be deemed to have directed [the secretary of state] A PERSON
to mail copies of process served upon [him] THE SECRETARY OF STATE to
such petroleum business at its last known office address within or with-
out the state. When a certificate of designation has been filed by such
S. 7508 99 A. 9508
a petroleum business [the secretary of state] A PERSON SERVING PROCESS
shall mail copies of process thereafter served upon [him] THE SECRETARY
OF STATE to the address set forth in such certificate. Any such petrole-
um business, from time to time, may change the address to which [the
secretary of state] A PERSON is directed to mail copies of process, by
filing a certificate to that effect executed, signed and acknowledged in
like manner as a certificate of designation as herein provided.
(b) Service of process.--Service of process upon any petroleum busi-
ness which is a corporation (including any such petroleum business
having a certificate of authority [under section two hundred twelve of
the general corporation law] or having authority to do business by
virtue of section thirteen hundred five of the business corporation
law), in any action commenced at any time pursuant to the provisions of
this article, may be made by either (1) personally delivering to and
leaving with the secretary of state, a deputy secretary of state or with
any person authorized by the secretary of state to receive such service
[duplicate copies] A COPY thereof at the office of the department of
state in the city of Albany, in which event [the secretary of state] A
PERSON SERVING PROCESS shall forthwith send by [registered] CERTIFIED
mail, return receipt requested, [one of such copies] A DUPLICATE COPY to
such petroleum business at the address designated by it or at its last
known office address within or without the state, or (2) personally
delivering to and leaving with the secretary of state, a deputy secre-
tary of state or with any person authorized by the secretary of state to
receive such service, a copy thereof at the office of the department of
state in the city of Albany and by delivering a copy thereof to, and
leaving such copy with, the president, vice-president, secretary,
assistant secretary, treasurer, assistant treasurer, or cashier of such
petroleum business, or the officer performing corresponding functions
under another name, or a director or managing agent of such petroleum
business, personally without the state. Proof of such personal service
without the state shall be filed with the clerk of the court in which
the action is pending within thirty days after such service, and such
service shall be complete ten days after proof thereof is filed.
§ 82. This act shall take effect on the one hundred twentieth day
after it shall have become a law.
PART U
Section 1. Section 970-r of the general municipal law, as added by
section 1 of part F of chapter 1 of the laws of 2003, subdivision 1,
paragraph f of subdivision 3 and paragraph h of subdivision 6 as amended
by section 1 of part F of chapter 577 of the laws of 2004, paragraph a
of subdivision 1 as amended and paragraph h of subdivision 1 as added by
chapter 386 of the laws of 2007, paragraph i of subdivision 1 as added
and paragraph e of subdivision 1, paragraph a of subdivision 2, para-
graph d of subdivision 2, the opening paragraph of paragraph e of subdi-
vision 2, subparagraph 6 of paragraph e of subdivision 2, paragraph f of
subdivision 2, paragraph g of subdivision 2, paragraph b of subdivision
3, the opening paragraph of paragraph f of subdivision 3, subparagraph 6
of paragraph f of subdivision 3, paragraph g of subdivision 3, paragraph
h of subdivision 3, paragraph i of subdivision 3, and subdivisions 7 and
9 as amended by chapter 390 of the laws of 2008, paragraph b of subdivi-
sion 2 as amended by section 26 and subparagraphs 2 and 5 of paragraph c
of subdivision 2 as amended by section 27, paragraph a of subdivision 3
as amended by section 28, subparagraphs 2 and 5 of paragraph e of subdi-
S. 7508 100 A. 9508
vision 3 and subdivision 4 as amended by section 29, paragraph a and
subparagraphs 2 and 5 of paragraph e of subdivision 6 as amended by
section 30 and subdivision 10 as added by section 31 of part BB of chap-
ter 56 of the laws of 2015, is amended to read as follows:
§ 970-r. State assistance for brownfield opportunity areas. 1. Defi-
nitions. a. "Applicant" shall mean the municipality, community board
and/or community based organization submitting an application in the
manner authorized by this section.
b. "Commissioner" shall mean the commissioner of the department of
environmental conservation.
c. "Community based organization" shall mean a not-for-profit corpo-
ration exempt from taxation under section 501(c)(3) of the internal
revenue code whose stated mission is promoting reuse of brownfield sites
OR COMMUNITY REVITALIZATION within a specified geographic area in which
the community based organization is located; which has twenty-five
percent or more of its board of directors residing in the community in
such area; and represents a community with a demonstrated financial
need. "Community based organization" shall not include any not-for-pro-
fit corporation that has caused or contributed to the release or threat-
ened release of a contaminant from or onto the brownfield site, or any
not-for-profit corporation that generated, transported, or disposed of,
or that arranged for, or caused, the generation, transportation, or
disposal of contamination from or onto the brownfield site. This defi-
nition shall not apply if more than twenty-five percent of the members,
officers or directors of the not-for-profit corporation are or were
employed or receiving compensation from any person responsible for a
site under title thirteen or title fourteen of article twenty-seven of
the environmental conservation law, article twelve of the navigation law
or under applicable principles of statutory or common law liability.
d. "Brownfield site" shall have the same meaning as set forth in
section 27-1405 of the environmental conservation law.
e. "Department" shall mean the department of state.
f. "Contamination" or "contaminated" shall have the same meaning as
provided in section 27-1405 of the environmental conservation law.
g. "Municipality" shall have the same meaning as set forth in subdivi-
sion fifteen of section 56-0101 of the environmental conservation law.
h. "Community board" shall have the same meaning as set forth in
section twenty-eight hundred of the New York city charter.
i. "Secretary" shall mean the secretary of state.
J. "NOMINATION" SHALL MEAN A STUDY, ANALYSIS, OUTLINE, AND WRITTEN
PLAN FOR REDEVELOPMENT AND REVITALIZATION OF ANY AREA WHEREIN ONE OR
MORE KNOWN OR SUSPECTED BROWNFIELD SITES ARE LOCATED, THAT CONTAINS
THOSE ELEMENTS REQUIRED BY THE SECRETARY PURSUANT TO THIS SECTION,
WHETHER OR NOT SUCH NOMINATION WAS FUNDED PURSUANT TO THIS SECTION, AND
THAT IS SUBMITTED TO THE SECRETARY AS A PREREQUISITE FOR BROWNFIELD
OPPORTUNITY AREA DESIGNATION IN ACCORDANCE WITH THE CRITERIA ESTABLISHED
BY THIS SECTION.
2. [State assistance for pre-nomination study for brownfield opportu-
nity areas. a. Within the limits of appropriations therefor, the secre-
tary is authorized to provide, on a competitive basis, financial assist-
ance to municipalities, to community based organizations, to community
boards, or to municipalities and community based organizations acting in
cooperation to prepare a pre-nomination study for a brownfield opportu-
nity area designation. Such financial assistance shall not exceed ninety
percent of the costs of such pre-nomination study for any such area.
S. 7508 101 A. 9508
b. Activities eligible to receive such assistance shall include, but
are not limited to, the assembly and development of basic information
about:
(1) the borders of the proposed brownfield opportunity area;
(2) the number and size of known or suspected brownfield sites;
(3) current and anticipated uses of the properties in the proposed
brownfield opportunity area;
(4) current and anticipated future conditions of groundwater in the
proposed brownfield opportunity area;
(5) known data about the environmental conditions of the properties in
the proposed brownfield opportunity area;
(6) ownership of the properties in the proposed brownfield opportunity
area and whether the owners are participating in the brownfield opportu-
nity area planning process; and
(7) preliminary descriptions of possible remediation strategies, reuse
opportunities, necessary infrastructure improvements and other public or
private measures needed to stimulate investment, promote revitalization,
and enhance community health and environmental conditions.
c. Funding preferences shall be given to applications for such assist-
ance that relate to areas having one or more of the following character-
istics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
d. The secretary, upon the receipt of an application for such assist-
ance from a community based organization not in cooperation with the
local government having jurisdiction over the proposed brownfield oppor-
tunity area, shall request the municipal government to review and state
the municipal government's support or lack of support. The municipal
government's statement shall be considered a part of the application.
e. Each application for assistance shall be submitted to the secretary
in a format, and containing such information, as prescribed by the
secretary but shall include, at a minimum, the following:
(1) a statement of the rationale or relationship between the proposed
assistance and the criteria set forth in this subdivision for the evalu-
ation and ranking of assistance applications;
(2) the processes by which local participation in the development of
the application has been sought;
(3) the process to be carried out with the state assistance including,
but not limited to, the goals of and budget for the effort, the work
plan and timeline for the attainment of these goals, and the intended
process for community participation in the process;
(4) the manner and extent to which public or governmental agencies
with jurisdiction over issues that will be addressed in the data gather-
ing process will be involved in this process;
(5) other planning and development initiatives proposed or in progress
in the proposed brownfield opportunity area; and
S. 7508 102 A. 9508
(6) for each community based organization which is an applicant or a
co-applicant, a copy of its determination of tax exempt status issued by
the federal internal revenue service pursuant to section 501 of the
internal revenue code, a description of the relationship between the
community based organization and the area that is the subject of the
application, its financial and institutional accountability, its experi-
ence in conducting and completing planning initiatives and in working
with the local government associated with the proposed brownfield oppor-
tunity area.
f. Prior to making an award for assistance, the secretary shall notify
the temporary president of the senate and speaker of the assembly.
g. Following notification to the applicant that assistance has been
awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
secretary shall establish terms and conditions for such contracts as the
secretary deems appropriate, including provisions to define: applicant's
work scope, work schedule, and deliverables; fiscal reports on budgeted
and actual use of funds expended; and requirements for submission of a
final fiscal report. The contract shall also require the distribution of
work products to the department, and, for community based organizations,
to the applicant's municipality. Applicants shall be required to make
the results publicly available.
3.] State assistance for nominations to designate brownfield opportu-
nity areas. a. Within the limits of appropriations therefor, the secre-
tary is authorized to provide, on a competitive basis, financial assist-
ance to municipalities, to community based organizations, to community
boards, or to municipalities and community based organizations acting in
cooperation to prepare a nomination for designation of a brownfield
opportunity area. Such financial assistance shall not exceed ninety
percent of the costs of such nomination for any such area. A nomination
study must include sufficient information to designate the brownfield
opportunity area. [The contents of the nomination study shall be devel-
oped based on pre-nomination study information, which shall principally
consist of an area-wide study, documenting the historic brownfield uses
in the area proposed for designation.]
b. An application for such financial assistance shall include an indi-
cation of support from owners of brownfield sites in the proposed brown-
field opportunity area. All residents and property owners in the
proposed brownfield opportunity area shall receive notice in such form
and manner as the secretary shall prescribe.
c. No application for such financial assistance shall be considered
unless the applicant demonstrates that it has, to the maximum extent
practicable, solicited and considered the views of residents of the
proposed brownfield opportunity area, the views of state and local offi-
cials elected to represent such residents and the local organizations
representing such residents.
d. Activities eligible to receive such financial assistance shall
include the identification, preparation, creation, development and
assembly of information and elements to be included in a nomination for
designation of a brownfield opportunity area[,].
E. A NOMINATION FOR DESIGNATION OF A BROWNFIELD OPPORTUNITY AREA SHALL
CONTAIN SUCH ELEMENTS AS DETERMINED BY THE SECRETARY OF STATE, including
but not limited to:
(1) the borders of the proposed brownfield opportunity area;
S. 7508 103 A. 9508
(2) [the] AN INVENTORY OF KNOWN OR SUSPECTED BROWNFIELD SITES, INCLUD-
ING location AND SIZE of each known or suspected brownfield site in the
proposed brownfield opportunity area;
(3) the identification of strategic sites within the proposed brown-
field opportunity area;
(4) the type of potential developments anticipated for sites within
the proposed brownfield opportunity area proposed by either the current
or the prospective owners of such sites;
(5) local legislative or regulatory action which may be required to
implement a plan for the redevelopment of the proposed brownfield oppor-
tunity area;
(6) priorities for public and private investment in infrastructure,
open space, economic development, housing, or community facilities in
the proposed brownfield opportunity area;
(7) IDENTIFICATION, DISCUSSION, AND mapping of current and anticipated
uses of the properties and groundwater in the proposed brownfield oppor-
tunity area;
(8) existing detailed assessments of individual brownfield sites and,
where the consent of the site owner has been obtained, the need for
conducting on-site assessments;
(9) known data about the environmental conditions of properties in the
proposed brownfield opportunity area;
(10) ownership of the KNOWN OR SUSPECTED BROWNFIELD properties in the
proposed brownfield opportunity area;
(11) descriptions of possible remediation strategies, REUSE OPPORTU-
NITIES, brownfield redevelopment, necessary infrastructure improvements
and other public or private measures needed to stimulate investment,
promote revitalization, and enhance community health and environmental
conditions;
(12) the goals and objectives, both short term and long term, for the
economic revitalization of the proposed brownfield opportunity area;
[and]
(13) the publicly controlled and other developable lands and buildings
within the proposed brownfield opportunity area which are or could be
made available for residential, industrial and commercial
development[.]; AND
(14) A COMMUNITY PARTICIPATION STRATEGY TO SOLICIT AND CONSIDER THE
VIEWS OF RESIDENTS, BUSINESSES AND OTHER STAKEHOLDERS OF THE PROPOSED
BROWNFIELD OPPORTUNITY AREA.
[e.] F. Funding preferences shall be given to applications for such
assistance that relate to areas having one or more of the following
characteristics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
[f.] G. Each application for such assistance shall be submitted to the
secretary in a format, and containing such information, as prescribed by
the secretary but shall include, at a minimum, the following:
S. 7508 104 A. 9508
(1) a statement of the rationale or relationship between the proposed
assistance and the criteria set forth in this section for the evaluation
and ranking of assistance applications;
(2) the processes by which local participation in the development of
the application has been sought;
(3) the process to be carried out under the state assistance includ-
ing, but not limited to, the goals of and budget for the effort, the
work plan and timeline for the attainment of these goals, and the
intended process for public participation in the process;
(4) the manner and extent to which public or governmental agencies
with jurisdiction over issues that will be addressed in the data gather-
ing process will be involved in this process;
(5) other planning and development initiatives proposed or in progress
in the proposed brownfield opportunity area;
(6) for each community based organization which is an applicant or a
co-applicant, a copy of its determination of tax exempt status issued by
the federal internal revenue service pursuant to section 501 of the
internal revenue code, a description of the relationship between the
community based organization and the area that is the subject of the
application, its financial and institutional accountability, its experi-
ence in conducting and completing planning initiatives and in working
with the local government associated with the proposed brownfield oppor-
tunity area; and
(7) the financial commitments the applicant will make to the brown-
field opportunity area for activities including, but not limited to,
marketing of the area for business development, human resource services
for residents and businesses in the brownfield opportunity area, and
services for small and minority and women-owned businesses.
[g. The secretary, upon the receipt of an] H. AN application for such
assistance from a community based organization not in cooperation with
the local government having jurisdiction over the proposed brownfield
opportunity area, shall [request the municipal government to review and
state the municipal government's support or lack of support] INCLUDE A
STATEMENT OF SUPPORT FROM THE CITY, TOWN, OR VILLAGE WITH PLANNING AND
LAND USE AUTHORITY IN WHICH THE BROWNFIELD OPPORTUNITY AREA IS PROPOSED.
The [municipal government's] statement FROM SUCH CITY, TOWN, OR VILLAGE
shall be considered a part of the application.
[h.] I. Prior to making an award for assistance, the secretary shall
notify the temporary president of the senate and speaker of the assem-
bly.
[i.] J. Following notification to the applicant that assistance has
been awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
secretary shall establish terms and conditions for such contracts as the
secretary deems appropriate, including provisions to define: applicant's
work scope, work schedule, and deliverables; fiscal reports on budgeted
and actual use of funds expended; and requirements for submission of a
final fiscal report. The contract shall also require the distribution of
work products to the department, and, for community based organizations,
to the applicant's municipality. Applicants shall be required to make
the results publicly available. Such contract shall further include a
provision providing that if any responsible party payments become avail-
able to the applicant, the amount of such payments attributable to
expenses paid by the award shall be paid to the department by the appli-
cant; provided that the applicant may first apply such responsible party
payments toward any actual project costs incurred by the applicant.
S. 7508 105 A. 9508
3. STATE ASSISTANCE FOR ACTIVITIES TO ADVANCE BROWNFIELD OPPORTUNITY
AREA REVITALIZATION. WITHIN AMOUNTS APPROPRIATED THEREFOR, THE SECRETARY
IS AUTHORIZED TO PROVIDE, ON A COMPETITIVE BASIS, FINANCIAL ASSISTANCE
TO MUNICIPALITIES, TO COMMUNITY BASED ORGANIZATIONS, OR TO COMMUNITY
BOARDS TO CONDUCT PREDEVELOPMENT AND OTHER ACTIVITIES WITHIN A DESIG-
NATED OR PROPOSED BROWNFIELD OPPORTUNITY AREA TO ADVANCE THE GOALS AND
PRIORITIES SET FORTH IN A NOMINATION AS DEFINED PURSUANT TO THIS
SECTION. SUCH FINANCIAL ASSISTANCE SHALL NOT EXCEED NINETY PERCENT OF
THE COSTS OF SUCH ACTIVITIES. ACTIVITIES ELIGIBLE TO RECEIVE SUCH
ASSISTANCE SHALL INCLUDE: DEVELOPMENT AND IMPLEMENTATION OF MARKETING
STRATEGIES; DEVELOPMENT OF PLANS AND SPECIFICATIONS; REAL ESTATE
SERVICES; BUILDING CONDITION STUDIES; INFRASTRUCTURE ANALYSES; ZONING
AND REGULATORY UPDATES; ENVIRONMENTAL, HOUSING AND ECONOMIC STUDIES,
ANALYSES AND REPORTS; PUBLIC OUTREACH; BUILDING OF LOCAL CAPACITY; AND
OTHER ACTIVITIES AS DETERMINED BY THE SECRETARY.
4. Designation of brownfield opportunity area. Upon completion of a
nomination for designation of a brownfield opportunity area, it shall be
forwarded by the applicant to the secretary, who shall determine whether
it is consistent with the provisions of this section. The secretary may
review and approve a nomination for designation of a brownfield opportu-
nity area at any time. If the secretary determines that the nomination
is consistent with the provisions of this section, the brownfield oppor-
tunity area shall be designated. If the secretary determines that the
nomination is not consistent with the provisions of this section, the
secretary shall make recommendations in writing to the applicant of the
manner and nature in which the nomination should be amended.
5. Priority and preference. The designation of a brownfield opportu-
nity area pursuant to this section is intended to serve as a planning
tool. It alone shall not impose any new obligations on any property or
property owner. To the extent authorized by law, projects in brownfield
opportunity areas designated pursuant to this section shall receive a
priority and preference when considered for financial assistance pursu-
ant to articles fifty-four and fifty-six of the environmental conserva-
tion law. To the extent authorized by law, projects in brownfield oppor-
tunity areas designated pursuant to this section may receive a priority
and preference when considered for financial assistance pursuant to any
other state, federal or local law.
6. State assistance for brownfield site assessments in brownfield
opportunity areas. a. Within the limits of appropriations therefor, the
secretary of state, is authorized to provide, on a competitive basis,
financial assistance to municipalities, to community based organiza-
tions, to community boards, or to municipalities and community based
organizations acting in cooperation to conduct brownfield site assess-
ments. Such financial assistance shall not exceed ninety percent of the
costs of such brownfield site assessment.
b. Brownfield sites eligible for such assistance must be owned by a
municipality, or volunteer as such term is defined in section 27-1405 of
the environmental conservation law.
c. Brownfield site assessment activities eligible for funding include,
but are not limited to, testing of properties to determine the nature
and extent of the contamination (including soil and groundwater), envi-
ronmental assessments, the development of a proposed remediation strate-
gy to address any identified contamination, and any other activities
deemed appropriate by the commissioner in consultation with the secre-
tary of state. Any environmental assessment shall be subject to the
review and approval of such commissioner.
S. 7508 106 A. 9508
d. Applications for such assistance shall be submitted to the commis-
sioner in a format, and containing such information, as prescribed by
the commissioner in consultation with the secretary of state.
e. Funding preferences shall be given to applications for such assist-
ance that relate to areas having one or more of the following character-
istics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
f. The commissioner, upon the receipt of an application for such
assistance from a community based organization not in cooperation with
the local government having jurisdiction over the proposed brownfield
opportunity area, shall request the municipal government to review and
state the municipal government's support or lack of support. The munici-
pal government's statement shall be considered a part of the applica-
tion.
g. Prior to making an award for assistance, the commissioner shall
notify the temporary president of the senate and the speaker of the
assembly.
h. Following notification to the applicant that assistance has been
awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
commissioner shall establish terms and conditions for such contracts as
the commissioner deems appropriate in consultation with the secretary of
state, including provisions to define: applicant's work scope, work
schedule, and deliverables; fiscal reports on budgeted and actual use of
funds expended; and requirements for submission of a final fiscal
report. The contract shall also require the distribution of work
products to the department, and, for community based organizations, to
the applicant's municipality. Applicants shall be required to make the
results publicly available. Such contract shall further include a
provision providing that if any responsible party payments become avail-
able to the applicant, the amount of such payments attributable to
expenses paid by the award shall be paid to the department by the appli-
cant; provided that the applicant may first apply such responsible party
payments towards actual project costs incurred by the applicant.
7. Amendments to designated area. Any proposed amendment to a brown-
field opportunity area designated pursuant to this section shall be
proposed, and reviewed by the secretary, in the same manner and using
the same criteria set forth in this section and applicable to an initial
nomination for the designation of a brownfield opportunity area.
8. Applications FOR BROWNFIELD OPPORTUNITY AREA DESIGNATION. [a.] All
applications for [pre-nomination study assistance or applications for]
designation of a brownfield opportunity area shall demonstrate that the
following community participation activities have been [or will be]
performed [by the applicant] IN DEVELOPMENT OF THE NOMINATION:
(1) identification of the interested public and preparation of a
contact list;
S. 7508 107 A. 9508
(2) identification of major issues of public concern;
(3) [provision to] PUBLIC access to (I) the [draft and final applica-
tion for pre-nomination assistance and] NOMINATION FOR DESIGNATION OF
THE brownfield opportunity area [designation], AND (II) ANY supporting
documents in a manner [convenient to the public] AS THE SECRETARY SHALL
PRESCRIBE;
(4) public notice and newspaper notice of (i) the intent of the muni-
cipality and/or community based organization to [undertake a pre-nomina-
tion process or prepare] NOMINATE a brownfield opportunity area [plan]
FOR DESIGNATION, and (ii) the availability of such application[.
b. Application for nomination of a brownfield opportunity area shall
provide the following minimum community participation activities:];
[(1)] (5) a comment period of at least thirty days on a draft applica-
tion; AND
[(2)] (6) a public meeting on a brownfield opportunity area [draft]
application FOR DESIGNATION.
9. Financial assistance; advance payment. Notwithstanding any other
law to the contrary, financial assistance pursuant to this section
provided by the commissioner and the secretary pursuant to an executed
contract may include an advance payment up to twenty-five percent of the
contract amount.
10. The secretary shall establish criteria for brownfield opportunity
area conformance determinations for purposes of the brownfield redevel-
opment tax credit component pursuant to clause (ii) of subparagraph (B)
of paragraph [(5)] FIVE of subdivision (a) of section twenty-one of the
tax law. In establishing criteria, the secretary shall be guided by, but
not limited to, the following considerations: how the proposed use and
development advances the designated brownfield opportunity area plan's
vision statement, goals and objectives for revitalization; how the
density of development and associated buildings and structures advances
the plan's objectives, desired redevelopment and priorities for invest-
ment; and how the project complies with zoning and other local laws and
standards to guide and ensure appropriate use of the project site.
§ 2. This act shall take effect immediately.
PART V
Section 1. Section 159-j of the executive law is REPEALED.
§ 2. This act shall take effect October 1, 2018.
PART W
Section 1. This act enacts into law major components of legislation
relating to student loan servicers and student debt relief consultants.
Each component is wholly contained within a Subpart identified as
Subparts A through C. The effective date for each particular provision
contained within such Subpart is set forth in the last section of such
Subpart. Any provision in any section contained within a Subpart,
including the effective date of the Subpart, 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 Subpart in which it is found.
SUBPART A
S. 7508 108 A. 9508
Section 1. The banking law is amended by adding a new article 14-A to
read as follows:
ARTICLE XIV-A
STUDENT LOAN SERVICERS
SECTION 710. DEFINITIONS.
711. LICENSING.
712. APPLICATION FOR A STUDENT LOAN SERVICER LICENSE; FEES.
713. APPLICATION PROCESS TO RECEIVE LICENSE TO ENGAGE IN THE
BUSINESS OF STUDENT LOAN SERVICING.
714. CHANGES IN OFFICERS AND DIRECTORS.
715. CHANGES IN CONTROL.
716. GROUNDS FOR SUSPENSION OR REVOCATION OF LICENSE.
717. BOOKS AND RECORDS; REPORTS AND ELECTRONIC FILING.
718. RULES AND REGULATIONS.
719. PROHIBITED PRACTICES.
720. SERVICING STUDENT LOANS WITHOUT A LICENSE.
721. RESPONSIBILITIES.
722. EXAMINATIONS.
723. PENALTIES FOR VIOLATION OF THIS ARTICLE.
724. SEVERABILITY OF PROVISIONS.
725. COMPLIANCE WITH OTHER LAWS.
§ 710. DEFINITIONS. 1. "APPLICANT" SHALL MEAN ANY PERSON APPLYING FOR
A LICENSE TO BE A STUDENT LOAN SERVICER.
2. "BORROWER" SHALL MEAN ANY RESIDENT OF THIS STATE WHO HAS RECEIVED A
STUDENT LOAN OR AGREED IN WRITING TO PAY A STUDENT LOAN OR ANY PERSON
WHO SHARES A LEGAL OBLIGATION WITH SUCH RESIDENT FOR REPAYING A STUDENT
LOAN.
3. "BORROWER BENEFIT" SHALL MEAN AN INCENTIVE OFFERED TO A BORROWER IN
CONNECTION WITH THE ORIGINATION OF A STUDENT LOAN, INCLUDING BUT NOT
LIMITED TO AN INTEREST RATE REDUCTION, PRINCIPAL REBATE, FEE WAIVER OR
REBATE, LOAN CANCELLATION, OR COSIGNER RELEASE.
4. "EXEMPT ORGANIZATION" SHALL MEAN ANY BANKING ORGANIZATION, FOREIGN
BANKING CORPORATION, NATIONAL BANK, FEDERAL SAVINGS ASSOCIATION, FEDERAL
CREDIT UNION, OR ANY BANK, TRUST COMPANY, SAVINGS BANK, SAVINGS AND LOAN
ASSOCIATION, OR CREDIT UNION ORGANIZED UNDER THE LAWS OF ANY OTHER
STATE, OR ANY PERSON LICENSED OR SUPERVISED BY THE DEPARTMENT EXEMPTED
BY THE SUPERINTENDENT PURSUANT TO REGULATIONS PROMULGATED IN ACCORDANCE
WITH THIS ARTICLE.
5. "PERSON" SHALL MEAN ANY INDIVIDUAL, ASSOCIATION, CORPORATION,
LIMITED LIABILITY COMPANY, PARTNERSHIP, TRUST, UNINCORPORATED ORGANIZA-
TION, GOVERNMENT, AND ANY OTHER ENTITY.
6. "SERVICER" OR "STUDENT LOAN SERVICER" SHALL MEAN A PERSON LICENSED
PURSUANT TO SECTION SEVEN HUNDRED ELEVEN OF THIS ARTICLE TO ENGAGE IN
THE BUSINESS OF SERVICING ANY STUDENT LOAN OF A BORROWER.
7. "SERVICING" SHALL MEAN:
(A) RECEIVING ANY PAYMENT FROM A BORROWER PURSUANT TO THE TERMS OF ANY
STUDENT LOAN;
(B) APPLYING ANY PAYMENT TO A BORROWER'S ACCOUNT PURSUANT TO THE TERMS
OF A STUDENT LOAN OR THE CONTRACT GOVERNING THE SERVICING OF ANY SUCH
LOAN;
(C) PROVIDING ANY NOTIFICATION OF AMOUNTS OWED ON A STUDENT LOAN BY OR
ON ACCOUNT OF ANY BORROWER;
(D) DURING A PERIOD WHEN A BORROWER IS NOT REQUIRED TO MAKE A PAYMENT
ON A STUDENT LOAN, MAINTAINING ACCOUNT RECORDS FOR THE STUDENT LOAN AND
COMMUNICATING WITH THE BORROWER REGARDING THE STUDENT LOAN ON BEHALF OF
THE OWNER OF THE STUDENT LOAN PROMISSORY NOTE;
S. 7508 109 A. 9508
(E) INTERACTING WITH A BORROWER WITH RESPECT TO OR REGARDING ANY
ATTEMPT TO AVOID DEFAULT ON THE BORROWER'S STUDENT LOAN, OR FACILITATING
THE ACTIVITIES DESCRIBED IN PARAGRAPH (A) OR (B) OF THIS SUBDIVISION; OR
(F) PERFORMING OTHER ADMINISTRATIVE SERVICES WITH RESPECT TO A BORROW-
ER'S STUDENT LOAN.
8. "STUDENT LOAN" SHALL MEAN ANY LOAN TO A BORROWER TO FINANCE POSTSE-
CONDARY EDUCATION OR EXPENSES RELATED TO POSTSECONDARY EDUCATION.
§ 711. LICENSING. 1. NO PERSON SHALL ENGAGE IN THE BUSINESS OF SERVIC-
ING STUDENT LOANS OWED BY ONE OR MORE BORROWERS RESIDING IN THIS STATE
WITHOUT FIRST BEING LICENSED BY THE SUPERINTENDENT AS A STUDENT LOAN
SERVICER IN ACCORDANCE WITH THIS ARTICLE AND SUCH REGULATIONS AS MAY BE
PRESCRIBED BY THE SUPERINTENDENT.
2. THE LICENSING PROVISIONS OF THIS SUBDIVISION SHALL NOT APPLY TO ANY
EXEMPT ORGANIZATION; PROVIDED THAT SUCH EXEMPT ORGANIZATION NOTIFIES THE
SUPERINTENDENT THAT IT IS ACTING AS A STUDENT LOAN SERVICER IN THIS
STATE AND COMPLIES WITH SECTIONS SEVEN HUNDRED NINETEEN AND SEVEN
HUNDRED TWENTY-ONE OF THIS ARTICLE AND ANY REGULATION APPLICABLE TO
STUDENT LOAN SERVICERS PROMULGATED BY THE SUPERINTENDENT.
§ 712. APPLICATION FOR A STUDENT LOAN SERVICER LICENSE; FEES. 1. THE
APPLICATION FOR A LICENSE TO BE A STUDENT LOAN SERVICER SHALL BE IN
WRITING, UNDER OATH, AND IN THE FORM PRESCRIBED BY THE SUPERINTENDENT.
NOTWITHSTANDING ARTICLE THREE OF THE STATE TECHNOLOGY LAW OR ANY OTHER
LAW TO THE CONTRARY, THE SUPERINTENDENT MAY REQUIRE THAT AN APPLICATION
FOR A LICENSE OR ANY OTHER SUBMISSION OR APPLICATION FOR APPROVAL AS MAY
BE REQUIRED BY THIS ARTICLE BE MADE OR EXECUTED BY ELECTRONIC MEANS IF
HE OR SHE DEEMS IT NECESSARY TO ENSURE THE EFFICIENT AND EFFECTIVE
ADMINISTRATION OF THIS ARTICLE. THE APPLICATION SHALL INCLUDE A
DESCRIPTION OF THE ACTIVITIES OF THE APPLICANT, IN SUCH DETAIL AND FOR
SUCH PERIODS AS THE SUPERINTENDENT MAY REQUIRE, INCLUDING:
(A) AN AFFIRMATION OF FINANCIAL SOLVENCY NOTING SUCH CAPITALIZATION
REQUIREMENTS AS MAY BE REQUIRED BY THE SUPERINTENDENT, AND ACCESS TO
SUCH CREDIT AS MAY BE REQUIRED BY THE SUPERINTENDENT;
(B) A FINANCIAL STATEMENT PREPARED BY A CERTIFIED PUBLIC ACCOUNTANT,
THE ACCURACY OF WHICH IS SWORN TO UNDER OATH BEFORE A NOTARY PUBLIC BY
AN OFFICER OR OTHER REPRESENTATIVE OF THE APPLICANT WHO IS AUTHORIZED TO
EXECUTE SUCH DOCUMENTS;
(C) AN AFFIRMATION THAT THE APPLICANT, OR ITS MEMBERS, OFFICERS, PART-
NERS, DIRECTORS AND PRINCIPALS AS MAY BE APPROPRIATE, ARE AT LEAST TWEN-
TY-ONE YEARS OF AGE;
(D) INFORMATION AS TO THE CHARACTER, FITNESS, FINANCIAL AND BUSINESS
RESPONSIBILITY, BACKGROUND AND EXPERIENCES OF THE APPLICANT, OR ITS
MEMBERS, OFFICERS, PARTNERS, DIRECTORS AND PRINCIPALS AS MAY BE APPRO-
PRIATE;
(E) ANY ADDITIONAL DETAIL OR INFORMATION REQUIRED BY THE SUPERINTEN-
DENT.
2. AN APPLICATION TO BECOME A STUDENT LOAN SERVICER OR ANY APPLICATION
WITH RESPECT TO A STUDENT LOAN SERVICER SHALL BE ACCOMPANIED BY A FEE AS
PRESCRIBED PURSUANT TO SECTION EIGHTEEN-A OF THIS CHAPTER.
§ 713. APPLICATION PROCESS TO RECEIVE LICENSE TO ENGAGE IN THE BUSI-
NESS OF STUDENT LOAN SERVICING. 1. UPON THE FILING OF AN APPLICATION FOR
A LICENSE, IF THE SUPERINTENDENT SHALL FIND THAT THE FINANCIAL RESPONSI-
BILITY, EXPERIENCE, CHARACTER, AND GENERAL FITNESS OF THE APPLICANT AND,
IF APPLICABLE, THE MEMBERS, OFFICERS, PARTNERS, DIRECTORS AND PRINCIPALS
OF THE APPLICANT ARE SUCH AS TO COMMAND THE CONFIDENCE OF THE COMMUNITY
AND TO WARRANT BELIEF THAT THE BUSINESS WILL BE OPERATED HONESTLY, FAIR-
LY, AND EFFICIENTLY WITHIN THE PURPOSE OF THIS ARTICLE, THE SUPERINTEN-
S. 7508 110 A. 9508
DENT SHALL THEREUPON ISSUE A LICENSE IN DUPLICATE TO ENGAGE IN THE BUSI-
NESS OF SERVICING STUDENT LOANS DESCRIBED IN SECTION SEVEN HUNDRED TEN
OF THIS ARTICLE IN ACCORDANCE WITH THE PROVISIONS OF THIS ARTICLE. IF
THE SUPERINTENDENT SHALL NOT SO FIND, THE SUPERINTENDENT SHALL NOT ISSUE
A LICENSE, AND THE SUPERINTENDENT SHALL SO NOTIFY THE APPLICANT. THE
SUPERINTENDENT SHALL TRANSMIT ONE COPY OF A LICENSE TO THE APPLICANT AND
FILE ANOTHER IN THE OFFICE OF THE DEPARTMENT. UPON RECEIPT OF SUCH
LICENSE, A STUDENT LOAN SERVICER SHALL BE AUTHORIZED TO ENGAGE IN THE
BUSINESS OF SERVICING STUDENT LOANS IN ACCORDANCE WITH THE PROVISIONS OF
THIS ARTICLE. SUCH LICENSE SHALL REMAIN IN FULL FORCE AND EFFECT UNTIL
IT IS SURRENDERED BY THE SERVICER OR REVOKED OR SUSPENDED AS HEREINAFTER
PROVIDED.
2. THE SUPERINTENDENT MAY REFUSE TO ISSUE A LICENSE PURSUANT TO THIS
ARTICLE IF HE OR SHE SHALL FIND THAT THE APPLICANT, OR ANY PERSON WHO IS
A DIRECTOR, OFFICER, PARTNER, AGENT, EMPLOYEE, MEMBER, SUBSTANTIAL
STOCKHOLDER OF THE APPLICANT:
(A) HAS BEEN CONVICTED OF A CRIME INVOLVING AN ACTIVITY WHICH IS A
FELONY UNDER THIS CHAPTER OR UNDER ARTICLE ONE HUNDRED FIFTY-FIVE, ONE
HUNDRED SEVENTY, ONE HUNDRED SEVENTY-FIVE, ONE HUNDRED SEVENTY-SIX, ONE
HUNDRED EIGHTY, ONE HUNDRED EIGHTY-FIVE, ONE HUNDRED EIGHTY-SEVEN, ONE
HUNDRED NINETY, TWO HUNDRED, TWO HUNDRED TEN OR FOUR HUNDRED SEVENTY OF
THE PENAL LAW OR ANY COMPARABLE FELONY UNDER THE LAWS OF ANY OTHER STATE
OR THE UNITED STATES, PROVIDED THAT SUCH CRIME WOULD BE A FELONY IF
COMMITTED AND PROSECUTED UNDER THE LAWS OF THIS STATE;
(B) HAS HAD A LICENSE OR REGISTRATION REVOKED BY THE SUPERINTENDENT OR
ANY OTHER REGULATOR OR JURISDICTION;
(C) HAS BEEN AN OFFICER, DIRECTOR, PARTNER, MEMBER OR SUBSTANTIAL
STOCKHOLDER OF AN ENTITY WHICH HAS HAD A LICENSE OR REGISTRATION REVOKED
BY THE SUPERINTENDENT OR ANY OTHER REGULATOR OR JURISDICTION; OR
(D) HAS BEEN AN AGENT, EMPLOYEE, OFFICER, DIRECTOR, PARTNER OR MEMBER
OF AN ENTITY WHICH HAS HAD A LICENSE OR REGISTRATION REVOKED BY THE
SUPERINTENDENT WHERE SUCH PERSON SHALL HAVE BEEN FOUND BY THE SUPER-
INTENDENT TO BEAR RESPONSIBILITY IN CONNECTION WITH THE REVOCATION.
3. THE TERM "SUBSTANTIAL STOCKHOLDER", AS USED IN THIS SUBDIVISION,
SHALL BE DEEMED TO REFER TO A PERSON OWNING OR CONTROLLING DIRECTLY OR
INDIRECTLY TEN PER CENTUM OR MORE OF THE TOTAL OUTSTANDING STOCK OF A
CORPORATION.
§ 714. CHANGES IN OFFICERS AND DIRECTORS. UPON ANY CHANGE OF ANY OF
THE EXECUTIVE OFFICERS, DIRECTORS, PARTNERS OR MEMBERS OF ANY STUDENT
LOAN SERVICER, THE STUDENT LOAN SERVICER SHALL SUBMIT TO THE SUPERINTEN-
DENT THE NAME, ADDRESS, AND OCCUPATION OF EACH NEW OFFICER, DIRECTOR,
PARTNER OR MEMBER, AND PROVIDE SUCH OTHER INFORMATION AS THE SUPERINTEN-
DENT MAY REQUIRE.
§ 715. CHANGES IN CONTROL. 1. IT SHALL BE UNLAWFUL, EXCEPT WITH THE
PRIOR APPROVAL OF THE SUPERINTENDENT, FOR ANY ACTION TO BE TAKEN WHICH
RESULTS IN A CHANGE OF CONTROL OF THE BUSINESS OF A STUDENT LOAN SERVI-
CER. PRIOR TO ANY CHANGE OF CONTROL, THE PERSON DESIROUS OF ACQUIRING
CONTROL OF THE BUSINESS OF A STUDENT LOAN SERVICER SHALL MAKE WRITTEN
APPLICATION TO THE SUPERINTENDENT AND PAY AN INVESTIGATION FEE AS
PRESCRIBED PURSUANT TO SECTION EIGHTEEN-A OF THIS CHAPTER TO THE SUPER-
INTENDENT. THE APPLICATION SHALL CONTAIN SUCH INFORMATION AS THE SUPER-
INTENDENT, BY RULE OR REGULATION, MAY PRESCRIBE AS NECESSARY OR APPRO-
PRIATE FOR THE PURPOSE OF MAKING THE DETERMINATION REQUIRED BY
SUBDIVISION TWO OF THIS SECTION. THIS INFORMATION SHALL INCLUDE, BUT NOT
BE LIMITED TO, THE INFORMATION AND OTHER MATERIAL REQUIRED FOR A STUDENT
S. 7508 111 A. 9508
LOAN SERVICER BY SUBDIVISION ONE OF SECTION SEVEN HUNDRED TWELVE OF THIS
ARTICLE.
2. THE SUPERINTENDENT SHALL APPROVE OR DISAPPROVE THE PROPOSED CHANGE
OF CONTROL OF A STUDENT LOAN SERVICER IN ACCORDANCE WITH THE PROVISIONS
OF SECTION SEVEN HUNDRED THIRTEEN OF THIS ARTICLE.
3. FOR A PERIOD OF SIX MONTHS FROM THE DATE OF QUALIFICATION THEREOF
AND FOR SUCH ADDITIONAL PERIOD OF TIME AS THE SUPERINTENDENT MAY
PRESCRIBE, IN WRITING, THE PROVISIONS OF SUBDIVISIONS ONE AND TWO OF
THIS SECTION SHALL NOT APPLY TO A TRANSFER OF CONTROL BY OPERATION OF
LAW TO THE LEGAL REPRESENTATIVE, AS HEREINAFTER DEFINED, OF ONE WHO HAS
CONTROL OF A STUDENT LOAN SERVICER. THEREAFTER, SUCH LEGAL REPRESEN-
TATIVE SHALL COMPLY WITH THE PROVISIONS OF SUBDIVISIONS ONE AND TWO OF
THIS SECTION. THE PROVISIONS OF SUBDIVISIONS ONE AND TWO OF THIS SECTION
SHALL BE APPLICABLE TO AN APPLICATION MADE UNDER THIS SECTION BY A LEGAL
REPRESENTATIVE. THE TERM "LEGAL REPRESENTATIVE", FOR THE PURPOSES OF
THIS SUBDIVISION, SHALL MEAN A PERSON DULY APPOINTED BY A COURT OF
COMPETENT JURISDICTION TO ACT AS EXECUTOR, ADMINISTRATOR, TRUSTEE,
COMMITTEE, CONSERVATOR OR RECEIVER, INCLUDING ONE WHO SUCCEEDS A LEGAL
REPRESENTATIVE AND ONE ACTING IN AN ANCILLARY CAPACITY THERETO IN
ACCORDANCE WITH THE PROVISIONS OF SUCH COURT APPOINTMENT.
4. AS USED IN THIS SECTION THE TERM "CONTROL" MEANS THE POSSESSION,
DIRECTLY OR INDIRECTLY, OF THE POWER TO DIRECT OR CAUSE THE DIRECTION OF
THE MANAGEMENT AND POLICIES OF A STUDENT LOAN SERVICER, WHETHER THROUGH
THE OWNERSHIP OF VOTING STOCK OF SUCH STUDENT LOAN SERVICER, THE OWNER-
SHIP OF VOTING STOCK OF ANY PERSON WHICH POSSESSES SUCH POWER OR OTHER-
WISE. CONTROL SHALL BE PRESUMED TO EXIST IF ANY PERSON, DIRECTLY OR
INDIRECTLY, OWNS, CONTROLS OR HOLDS WITH POWER TO VOTE TEN PER CENTUM OR
MORE OF THE VOTING STOCK OF ANY STUDENT LOAN SERVICER OR OF ANY PERSON
WHICH OWNS, CONTROLS OR HOLDS WITH POWER TO VOTE TEN PER CENTUM OR MORE
OF THE VOTING STOCK OF ANY STUDENT LOAN SERVICER, BUT NO PERSON SHALL BE
DEEMED TO CONTROL A STUDENT LOAN SERVICER SOLELY BY REASON OF BEING AN
OFFICER OR DIRECTOR OF SUCH STUDENT LOAN SERVICER. THE SUPERINTENDENT
MAY IN HIS DISCRETION, UPON THE APPLICATION OF A STUDENT LOAN SERVICER
OR ANY PERSON WHO, DIRECTLY OR INDIRECTLY, OWNS, CONTROLS OR HOLDS WITH
POWER TO VOTE OR SEEKS TO OWN, CONTROL OR HOLD WITH POWER TO VOTE ANY
VOTING STOCK OF SUCH STUDENT LOAN SERVICER, DETERMINE WHETHER OR NOT THE
OWNERSHIP, CONTROL OR HOLDING OF SUCH VOTING STOCK CONSTITUTES OR WOULD
CONSTITUTE CONTROL OF SUCH STUDENT LOAN SERVICER FOR PURPOSES OF THIS
SECTION.
§ 716. GROUNDS FOR SUSPENSION OR REVOCATION OF LICENSE. 1. AFTER
NOTICE AND A HEARING, THE SUPERINTENDENT MAY REVOKE ANY LICENSE TO
ENGAGE IN THE BUSINESS OF A STUDENT LOAN SERVICER ISSUED PURSUANT TO
THIS ARTICLE IF HE OR SHE SHALL FIND THAT:
(A) A SERVICER HAS VIOLATED ANY PROVISION OF THIS ARTICLE, ANY RULE OR
REGULATION PROMULGATED BY THE SUPERINTENDENT UNDER AND WITHIN THE
AUTHORITY OF THIS ARTICLE, OR ANY OTHER APPLICABLE LAW;
(B) ANY FACT OR CONDITION EXISTS WHICH, IF IT HAD EXISTED AT THE TIME
OF THE ORIGINAL APPLICATION FOR SUCH LICENSE, WOULD HAVE WARRANTED THE
SUPERINTENDENT REFUSING ORIGINALLY TO ISSUE SUCH LICENSE;
(C) A SERVICER DOES NOT COOPERATE WITH AN EXAMINATION OR INVESTIGATION
BY THE SUPERINTENDENT;
(D) A SERVICER ENGAGES IN FRAUD, INTENTIONAL MISREPRESENTATION, OR
GROSS NEGLIGENCE IN SERVICING A STUDENT LOAN;
(E) THE COMPETENCE, EXPERIENCE, CHARACTER, OR GENERAL FITNESS OF THE
SERVICER, AN INDIVIDUAL CONTROLLING, DIRECTLY OR INDIRECTLY, TEN PERCENT
OR MORE OF THE OUTSTANDING INTERESTS, OR ANY PERSON RESPONSIBLE FOR
S. 7508 112 A. 9508
SERVICING A STUDENT LOAN FOR THE SERVICER INDICATES THAT IT IS NOT IN
THE PUBLIC INTEREST TO PERMIT THE SERVICER TO CONTINUE SERVICING STUDENT
LOANS;
(F) THE SERVICER ENGAGES IN AN UNSAFE OR UNSOUND PRACTICE;
(G) THE SERVICER IS INSOLVENT, SUSPENDS PAYMENT OF ITS OBLIGATIONS, OR
MAKES A GENERAL ASSIGNMENT FOR THE BENEFIT OF ITS CREDITORS; OR
(H) A SERVICER HAS VIOLATED THE LAWS OF THIS STATE, ANY OTHER STATE OR
ANY FEDERAL LAW INVOLVING FRAUDULENT OR DISHONEST DEALING, OR A FINAL
JUDGMENT HAS BEEN ENTERED AGAINST A STUDENT LOAN SERVICER IN A CIVIL
ACTION UPON GROUNDS OF FRAUD, MISREPRESENTATION OR DECEIT.
2. THE SUPERINTENDENT MAY, ON GOOD CAUSE SHOWN, OR WHERE THERE IS A
SUBSTANTIAL RISK OF PUBLIC HARM, SUSPEND ANY LICENSE FOR A PERIOD NOT
EXCEEDING THIRTY DAYS, PENDING INVESTIGATION. "GOOD CAUSE", AS USED IN
THIS SUBDIVISION, SHALL EXIST WHEN A STUDENT LOAN SERVICER HAS DEFAULTED
OR IS LIKELY TO DEFAULT IN PERFORMING ITS FINANCIAL ENGAGEMENTS OR
ENGAGES IN DISHONEST OR INEQUITABLE PRACTICES WHICH MAY CAUSE SUBSTAN-
TIAL HARM TO THE PERSONS AFFORDED THE PROTECTION OF THIS ARTICLE.
3. EXCEPT AS PROVIDED IN SUBDIVISION TWO OF THIS SECTION, NO LICENSE
SHALL BE REVOKED OR SUSPENDED EXCEPT AFTER NOTICE AND A HEARING THEREON.
ANY ORDER OF SUSPENSION ISSUED AFTER NOTICE AND A HEARING MAY INCLUDE AS
A CONDITION OF REINSTATEMENT THAT THE STUDENT LOAN SERVICER MAKE RESTI-
TUTION TO CONSUMERS OF FEES OR OTHER CHARGES WHICH HAVE BEEN IMPROPERLY
CHARGED OR COLLECTED, INCLUDING BUT NOT LIMITED TO BY ALLOCATING
PAYMENTS CONTRARY TO A BORROWER'S DIRECTION OR IN A MANNER THAT FAILS TO
HELP A BORROWER AVOID DEFAULT, AS DETERMINED BY THE SUPERINTENDENT. ANY
HEARING HELD PURSUANT TO THE PROVISIONS OF THIS SECTION SHALL BE
NOTICED, CONDUCTED AND ADMINISTERED IN COMPLIANCE WITH THE STATE ADMIN-
ISTRATIVE PROCEDURE ACT.
4. ANY STUDENT LOAN SERVICER MAY SURRENDER ANY LICENSE BY DELIVERING
TO THE SUPERINTENDENT WRITTEN NOTICE THAT IT THEREBY SURRENDERS SUCH
LICENSE, BUT SUCH SURRENDER SHALL NOT AFFECT THE SERVICER'S CIVIL OR
CRIMINAL LIABILITY FOR ACTS COMMITTED PRIOR TO SUCH SURRENDER. IF SUCH
SURRENDER IS MADE AFTER THE ISSUANCE BY THE SUPERINTENDENT OF A STATE-
MENT OF CHARGES AND NOTICE OF HEARING, THE SUPERINTENDENT MAY PROCEED
AGAINST THE SERVICER AS IF THE SURRENDER HAD NOT TAKEN PLACE.
5. NO REVOCATION, SUSPENSION, OR SURRENDER OF ANY LICENSE SHALL IMPAIR
OR AFFECT THE OBLIGATION OF ANY PRE-EXISTING LAWFUL CONTRACT BETWEEN THE
STUDENT LOAN SERVICER AND ANY PERSON, INCLUDING THE DEPARTMENT.
6. EVERY LICENSE ISSUED PURSUANT TO THIS ARTICLE SHALL REMAIN IN FORCE
AND EFFECT UNTIL THE SAME SHALL HAVE BEEN SURRENDERED, REVOKED OR
SUSPENDED IN ACCORDANCE WITH ANY OTHER PROVISIONS OF THIS ARTICLE.
7. WHENEVER THE SUPERINTENDENT SHALL REVOKE OR SUSPEND A LICENSE
ISSUED PURSUANT TO THIS ARTICLE, HE OR SHE SHALL FORTHWITH EXECUTE IN
DUPLICATE A WRITTEN ORDER TO THAT EFFECT. THE SUPERINTENDENT SHALL FILE
ONE COPY OF SUCH ORDER IN THE OFFICE OF THE DEPARTMENT AND SHALL FORTH-
WITH SERVE THE OTHER COPY UPON THE STUDENT LOAN SERVICER. ANY SUCH ORDER
MAY BE REVIEWED IN THE MANNER PROVIDED BY ARTICLE SEVENTY-EIGHT OF THE
CIVIL PRACTICE LAW AND RULES.
§ 717. BOOKS AND RECORDS; REPORTS AND ELECTRONIC FILING. 1. EACH
STUDENT LOAN SERVICER AND EXEMPT ORGANIZATION SHALL KEEP AND USE IN ITS
BUSINESS SUCH BOOKS, ACCOUNTS AND RECORDS AS WILL ENABLE THE SUPERINTEN-
DENT TO DETERMINE WHETHER THE SERVICER OR EXEMPT ORGANIZATION IS COMPLY-
ING WITH THE PROVISIONS OF THIS ARTICLE AND WITH THE RULES AND REGU-
LATIONS LAWFULLY MADE BY THE SUPERINTENDENT. EVERY SERVICER AND EXEMPT
ORGANIZATION SHALL PRESERVE SUCH BOOKS, ACCOUNTS, AND RECORDS, FOR AT
LEAST THREE YEARS.
S. 7508 113 A. 9508
2. (A) EACH STUDENT LOAN SERVICER SHALL ANNUALLY, ON OR BEFORE A DATE
TO BE DETERMINED BY THE SUPERINTENDENT, FILE A REPORT WITH THE SUPER-
INTENDENT GIVING SUCH INFORMATION AS THE SUPERINTENDENT MAY REQUIRE
CONCERNING THE BUSINESS AND OPERATIONS DURING THE PRECEDING CALENDAR
YEAR OF SUCH SERVICER UNDER AUTHORITY OF THIS ARTICLE. SUCH REPORT SHALL
BE SUBSCRIBED AND AFFIRMED AS TRUE BY THE SERVICER UNDER THE PENALTIES
OF PERJURY AND SHALL BE IN THE FORM PRESCRIBED BY THE SUPERINTENDENT.
(B) IN ADDITION TO ANNUAL REPORTS, THE SUPERINTENDENT MAY REQUIRE SUCH
ADDITIONAL REGULAR OR SPECIAL REPORTS AS HE OR SHE MAY DEEM NECESSARY TO
THE PROPER SUPERVISION OF STUDENT LOAN SERVICERS UNDER THIS ARTICLE.
SUCH ADDITIONAL REPORTS SHALL BE SUBSCRIBED AND AFFIRMED AS TRUE BY THE
SERVICER UNDER THE PENALTIES OF PERJURY AND SHALL BE IN THE FORM
PRESCRIBED BY THE SUPERINTENDENT.
3. NOTWITHSTANDING ARTICLE THREE OF THE STATE TECHNOLOGY LAW OR ANY
OTHER LAW TO THE CONTRARY, THE SUPERINTENDENT MAY REQUIRE THAT ANY
SUBMISSION OR APPROVAL AS MAY BE REQUIRED BY THE SUPERINTENDENT BE MADE
OR EXECUTED BY ELECTRONIC MEANS IF HE OR SHE DEEMS IT NECESSARY TO
ENSURE THE EFFICIENT ADMINISTRATION OF THIS ARTICLE.
§ 718. RULES AND REGULATIONS. 1. IN ADDITION TO SUCH POWERS AS MAY
OTHERWISE BE PRESCRIBED BY THIS CHAPTER, THE SUPERINTENDENT IS HEREBY
AUTHORIZED AND EMPOWERED TO PROMULGATE SUCH RULES AND REGULATIONS AS MAY
IN THE JUDGMENT OF THE SUPERINTENDENT BE CONSISTENT WITH THE PURPOSES OF
THIS ARTICLE, OR APPROPRIATE FOR THE EFFECTIVE ADMINISTRATION OF THIS
ARTICLE, INCLUDING, BUT NOT LIMITED TO:
(A) SUCH RULES AND REGULATIONS IN CONNECTION WITH THE ACTIVITIES OF
STUDENT LOAN SERVICERS AND EXEMPT ORGANIZATIONS AS MAY BE NECESSARY AND
APPROPRIATE FOR THE PROTECTION OF BORROWERS IN THIS STATE.
(B) SUCH RULES AND REGULATIONS AS MAY BE NECESSARY AND APPROPRIATE TO
DEFINE UNFAIR, DECEPTIVE OR ABUSIVE ACTS OR PRACTICES IN CONNECTION WITH
THE ACTIVITIES OF STUDENT LOAN SERVICERS AND EXEMPT ORGANIZATIONS IN
SERVICING STUDENT LOANS.
(C) SUCH RULES AND REGULATIONS AS MAY DEFINE THE TERMS USED IN THIS
ARTICLE AND AS MAY BE NECESSARY AND APPROPRIATE TO INTERPRET AND IMPLE-
MENT THE PROVISIONS OF THIS ARTICLE.
(D) SUCH RULES AND REGULATIONS AS MAY BE NECESSARY FOR THE ENFORCEMENT
OF THIS ARTICLE.
2. THE SUPERINTENDENT IS HEREBY AUTHORIZED AND EMPOWERED TO MAKE SUCH
SPECIFIC RULINGS, DEMANDS AND FINDINGS AS THE SUPERINTENDENT MAY DEEM
NECESSARY FOR THE PROPER CONDUCT OF THE STUDENT LOAN SERVICING INDUSTRY.
§ 719. PROHIBITED PRACTICES. NO STUDENT LOAN SERVICER SHALL:
1. EMPLOY ANY SCHEME, DEVICE OR ARTIFICE TO DEFRAUD OR MISLEAD A
BORROWER.
2. ENGAGE IN ANY UNFAIR, DECEPTIVE OR PREDATORY ACT OR PRACTICE TOWARD
ANY PERSON OR MISREPRESENT OR OMIT ANY MATERIAL INFORMATION IN
CONNECTION WITH THE SERVICING OF A STUDENT LOAN, INCLUDING, BUT NOT
LIMITED TO, MISREPRESENTING THE AMOUNT, NATURE OR TERMS OF ANY FEE OR
PAYMENT DUE OR CLAIMED TO BE DUE ON A STUDENT LOAN, THE TERMS AND CONDI-
TIONS OF THE LOAN AGREEMENT OR THE BORROWER'S OBLIGATIONS UNDER THE
LOAN.
3. MISAPPLY PAYMENTS TO THE OUTSTANDING BALANCE OF ANY STUDENT LOAN OR
TO ANY RELATED INTEREST OR FEES.
4. PROVIDE INACCURATE INFORMATION TO A CONSUMER REPORTING AGENCY.
5. REFUSE TO COMMUNICATE WITH AN AUTHORIZED REPRESENTATIVE OF THE
BORROWER WHO PROVIDES A WRITTEN AUTHORIZATION SIGNED BY THE BORROWER,
PROVIDED THAT THE SERVICER MAY ADOPT PROCEDURES REASONABLY RELATED TO
S. 7508 114 A. 9508
VERIFYING THAT THE REPRESENTATIVE IS IN FACT AUTHORIZED TO ACT ON BEHALF
OF THE BORROWER.
6. MAKE ANY FALSE STATEMENT OR MAKE ANY OMISSION OF A MATERIAL FACT IN
CONNECTION WITH ANY INFORMATION OR REPORTS FILED WITH A GOVERNMENTAL
AGENCY OR IN CONNECTION WITH ANY INVESTIGATION CONDUCTED BY THE SUPER-
INTENDENT OR ANOTHER GOVERNMENTAL AGENCY.
§ 720. SERVICING STUDENT LOANS WITHOUT A LICENSE. 1. WHENEVER, IN THE
OPINION OF THE SUPERINTENDENT, A PERSON IS ENGAGED IN THE BUSINESS OF
SERVICING STUDENT LOANS, EITHER ACTUALLY OR THROUGH SUBTERFUGE, WITHOUT
A LICENSE FROM THE SUPERINTENDENT, THE SUPERINTENDENT MAY ORDER THAT
PERSON TO DESIST AND REFRAIN FROM ENGAGING IN THE BUSINESS OF SERVICING
STUDENT LOANS IN THE STATE. IF, WITHIN THIRTY DAYS AFTER AN ORDER IS
SERVED, A REQUEST FOR A HEARING IS FILED IN WRITING AND THE HEARING IS
NOT HELD WITHIN SIXTY DAYS OF THE FILING, THE ORDER SHALL BE RESCINDED.
2. THIS SECTION SHALL NOT APPLY TO EXEMPT ORGANIZATIONS.
§ 721. RESPONSIBILITIES. 1. IF A STUDENT LOAN SERVICER REGULARLY
REPORTS INFORMATION TO A CONSUMER REPORTING AGENCY, THE SERVICER SHALL
ACCURATELY REPORT A BORROWER'S PAYMENT PERFORMANCE TO AT LEAST ONE
CONSUMER REPORTING AGENCY THAT COMPILES AND MAINTAINS FILES ON CONSUMERS
ON A NATIONWIDE BASIS AS DEFINED IN SECTION 603(P) OF THE FEDERAL FAIR
CREDIT REPORTING ACT (15 U.S.C. SEC. 1681A(P)), UPON ACCEPTANCE AS A
DATA FURNISHER BY THAT CONSUMER REPORTING AGENCY.
2. (A) EXCEPT AS PROVIDED IN FEDERAL LAW OR REQUIRED BY A STUDENT LOAN
AGREEMENT, A STUDENT LOAN SERVICER SHALL INQUIRE OF A BORROWER HOW TO
APPLY A BORROWER'S NONCONFORMING PAYMENT. A BORROWER'S DIRECTION ON HOW
TO APPLY A NONCONFORMING PAYMENT SHALL REMAIN IN EFFECT FOR ANY FUTURE
NONCONFORMING PAYMENT DURING THE TERM OF A STUDENT LOAN UNTIL THE
BORROWER PROVIDES DIFFERENT DIRECTIONS.
(B) FOR PURPOSES OF THIS SUBDIVISION, "NONCONFORMING PAYMENT" SHALL
MEAN A PAYMENT THAT IS EITHER MORE OR LESS THAN THE BORROWER'S REQUIRED
STUDENT LOAN PAYMENT.
3. (A) IF THE SALE, ASSIGNMENT, OR OTHER TRANSFER OF THE SERVICING OF
A STUDENT LOAN RESULTS IN A CHANGE IN THE IDENTITY OF THE PERSON TO WHOM
THE BORROWER IS REQUIRED TO SEND SUBSEQUENT PAYMENTS OR DIRECT ANY
COMMUNICATIONS CONCERNING THE STUDENT LOAN, A STUDENT LOAN SERVICER
SHALL TRANSFER ALL INFORMATION REGARDING A BORROWER, A BORROWER'S
ACCOUNT, AND A BORROWER'S STUDENT LOAN, INCLUDING BUT NOT LIMITED TO THE
BORROWER'S REPAYMENT STATUS AND ANY BORROWER BENEFITS ASSOCIATED WITH
THE BORROWER'S STUDENT LOAN, TO THE NEW STUDENT LOAN SERVICER SERVICING
THE BORROWER'S STUDENT LOAN WITHIN FORTY-FIVE DAYS.
(B) A STUDENT LOAN SERVICER SHALL ADOPT POLICIES AND PROCEDURES TO
VERIFY THAT IT HAS RECEIVED ALL INFORMATION REGARDING A BORROWER, A
BORROWER'S ACCOUNT, AND A BORROWER'S STUDENT LOAN, INCLUDING BUT NOT
LIMITED TO THE BORROWER'S REPAYMENT STATUS AND ANY BORROWER BENEFITS
ASSOCIATED WITH THE BORROWER'S STUDENT LOAN, WHEN THE SERVICER OBTAINS
THE RIGHT TO SERVICE A STUDENT LOAN.
4. IF A STUDENT LOAN SERVICER SELLS, ASSIGNS, OR OTHERWISE TRANSFERS
THE SERVICING OF A STUDENT LOAN TO A NEW SERVICER, THE SALE, ASSIGNMENT
OR OTHER TRANSFER SHALL BE COMPLETED AT LEAST SEVEN DAYS BEFORE THE
BORROWER'S NEXT PAYMENT IS DUE.
5. (A) A STUDENT LOAN SERVICER THAT SELLS, ASSIGNS, OR OTHERWISE
TRANSFERS THE SERVICING OF A STUDENT LOAN SHALL REQUIRE AS A CONDITION
OF SUCH SALE, ASSIGNMENT OR OTHER TRANSFER THAT THE NEW STUDENT LOAN
SERVICER SHALL HONOR ALL BORROWER BENEFITS ORIGINALLY REPRESENTED AS
BEING AVAILABLE TO A BORROWER DURING THE REPAYMENT OF THE STUDENT LOAN
AND THE POSSIBILITY OF SUCH BENEFITS, INCLUDING ANY BENEFITS THAT WERE
S. 7508 115 A. 9508
REPRESENTED AS BEING AVAILABLE BUT FOR WHICH THE BORROWER HAD NOT YET
QUALIFIED.
(B) A STUDENT LOAN SERVICER THAT OBTAINS THE RIGHT TO SERVICE A
STUDENT LOAN SHALL HONOR ALL BORROWER BENEFITS ORIGINALLY REPRESENTED AS
BEING AVAILABLE TO A BORROWER DURING THE REPAYMENT OF THE STUDENT LOAN
AND THE POSSIBILITY OF SUCH BENEFITS, INCLUDING ANY BENEFITS THAT WERE
REPRESENTED AS BEING AVAILABLE BUT FOR WHICH THE BORROWER HAD NOT YET
QUALIFIED.
6. A STUDENT LOAN SERVICER SHALL RESPOND WITHIN THIRTY DAYS AFTER
RECEIPT TO A WRITTEN INQUIRY FROM A BORROWER OR A BORROWER'S REPRESEN-
TATIVE.
7. A STUDENT LOAN SERVICER SHALL PRESERVE RECORDS OF EACH STUDENT LOAN
AND ALL COMMUNICATIONS WITH BORROWERS FOR NOT LESS THAN TWO YEARS
FOLLOWING THE FINAL PAYMENT ON A STUDENT LOAN OR THE SALE, ASSIGNMENT OR
OTHER TRANSFER OF THE SERVICING OF A STUDENT LOAN, WHICHEVER OCCURS
FIRST, OR SUCH LONGER PERIOD AS MAY BE REQUIRED BY ANY OTHER PROVISION
OF LAW.
§ 722. EXAMINATIONS. 1. THE SUPERINTENDENT MAY AT ANY TIME, AND AS
OFTEN AS HE OR SHE MAY DETERMINE, EITHER PERSONALLY OR BY A PERSON DULY
DESIGNATED BY THE SUPERINTENDENT, INVESTIGATE THE BUSINESS AND EXAMINE
THE BOOKS, ACCOUNTS, RECORDS, AND FILES USED THEREIN OF EVERY STUDENT
LOAN SERVICER. FOR THAT PURPOSE THE SUPERINTENDENT AND HIS OR HER DULY
DESIGNATED REPRESENTATIVE SHALL HAVE FREE ACCESS TO THE OFFICES AND
PLACES OF BUSINESS, BOOKS, ACCOUNTS, PAPERS, RECORDS, FILES, SAFES AND
VAULTS OF ALL STUDENT LOAN SERVICERS. THE SUPERINTENDENT AND ANY PERSON
DULY DESIGNATED BY HIM OR HER SHALL HAVE THE AUTHORITY TO REQUIRE THE
ATTENDANCE OF AND TO EXAMINE UNDER OATH ALL PERSONS WHOSE TESTIMONY HE
OR SHE MAY REQUIRE RELATIVE TO SUCH BUSINESS.
2. NO PERSON SUBJECT TO INVESTIGATION OR EXAMINATION UNDER THIS
SECTION MAY KNOWINGLY WITHHOLD, ABSTRACT, REMOVE, MUTILATE, DESTROY OR
SECRETE ANY BOOKS, RECORDS, COMPUTER RECORDS OR OTHER INFORMATION.
3. THE EXPENSES INCURRED IN MAKING ANY EXAMINATION PURSUANT TO THIS
SECTION SHALL BE ASSESSED AGAINST AND PAID BY THE STUDENT LOAN SERVICER
SO EXAMINED, EXCEPT THAT TRAVELING AND SUBSISTENCE EXPENSES SO INCURRED
SHALL BE CHARGED AGAINST AND PAID BY SERVICERS IN SUCH PROPORTIONS AS
THE SUPERINTENDENT SHALL DEEM JUST AND REASONABLE, AND SUCH PROPOR-
TIONATE CHARGES SHALL BE ADDED TO THE ASSESSMENT OF THE OTHER EXPENSES
INCURRED UPON EACH EXAMINATION. UPON WRITTEN NOTICE BY THE SUPERINTEN-
DENT OF THE TOTAL AMOUNT OF SUCH ASSESSMENT, THE SERVICER SHALL BECOME
LIABLE FOR AND SHALL PAY SUCH ASSESSMENT TO THE SUPERINTENDENT.
4. IN ANY HEARING IN WHICH A DEPARTMENT EMPLOYEE ACTING UNDER AUTHORI-
TY OF THIS CHAPTER IS AVAILABLE FOR CROSS-EXAMINATION, ANY OFFICIAL
WRITTEN REPORT, WORKSHEET, OTHER RELATED PAPERS, OR DULY CERTIFIED COPY
THEREOF, COMPILED, PREPARED, DRAFTED, OR OTHERWISE MADE BY SUCH DEPART-
MENT EMPLOYEE, AFTER BEING DULY AUTHENTICATED BY THE EMPLOYEE, MAY BE
ADMITTED AS COMPETENT EVIDENCE UPON THE OATH OF THE EMPLOYEE THAT SUCH
WORKSHEET, INVESTIGATIVE REPORT, OR OTHER RELATED DOCUMENTS WERE
PREPARED AS A RESULT OF AN EXAMINATION OF THE BOOKS AND RECORDS OF A
SERVICER OR OTHER PERSON, CONDUCTED PURSUANT TO THE AUTHORITY OF THIS
CHAPTER.
5. UNLESS OTHERWISE EXEMPT PURSUANT TO SUBDIVISION TWO OF SECTION
SEVEN HUNDRED ELEVEN OF THIS ARTICLE, AFFILIATES OF A STUDENT LOAN
SERVICER ARE SUBJECT TO EXAMINATION BY THE SUPERINTENDENT ON THE SAME
TERMS AS THE SERVICER, BUT ONLY WHEN REPORTS FROM, OR EXAMINATION OF, A
SERVICER PROVIDES EVIDENCE OF UNLAWFUL ACTIVITY BETWEEN A SERVICER AND
S. 7508 116 A. 9508
AFFILIATE BENEFITTING, AFFECTING, OR ARISING FROM THE ACTIVITIES REGU-
LATED BY THIS ARTICLE.
§ 723. PENALTIES FOR VIOLATION OF THIS ARTICLE. 1. IN ADDITION TO SUCH
PENALTIES AS MAY OTHERWISE BE APPLICABLE BY LAW, THE SUPERINTENDENT MAY,
AFTER NOTICE AND HEARING, REQUIRE ANY PERSON FOUND VIOLATING THE
PROVISIONS OF THIS ARTICLE OR THE RULES OR REGULATIONS PROMULGATED HERE-
UNDER TO PAY TO THE PEOPLE OF THIS STATE A PENALTY FOR EACH VIOLATION OF
THE ARTICLE OR ANY REGULATION OR POLICY PROMULGATED HEREUNDER A SUM NOT
TO EXCEED AN AMOUNT AS DETERMINED PURSUANT TO SECTION FORTY-FOUR OF THIS
CHAPTER FOR EACH SUCH VIOLATION.
2. NOTHING IN THIS ARTICLE SHALL LIMIT ANY STATUTORY OR COMMON-LAW
RIGHT OF ANY PERSON TO BRING ANY ACTION IN ANY COURT FOR ANY ACT, OR THE
RIGHT OF THE STATE TO PUNISH ANY PERSON FOR ANY VIOLATION OF ANY LAW.
§ 724. SEVERABILITY OF PROVISIONS. IF ANY PROVISION OF THIS ARTICLE,
OR THE APPLICATION OF SUCH PROVISION TO ANY PERSON OR CIRCUMSTANCE,
SHALL BE HELD INVALID, ILLEGAL OR UNENFORCEABLE, THE REMAINDER OF THE
ARTICLE, AND THE APPLICATION OF SUCH PROVISION TO PERSONS OR CIRCUM-
STANCES OTHER THAN THOSE AS TO WHICH IT IS HELD INVALID, ILLEGAL OR
UNENFORCEABLE, SHALL NOT BE AFFECTED THEREBY.
§ 725. COMPLIANCE WITH OTHER LAWS. 1. STUDENT LOAN SERVICERS SHALL
ENGAGE IN THE BUSINESS OF SERVICING STUDENT LOANS IN CONFORMITY WITH THE
PROVISIONS OF THE FINANCIAL SERVICES LAW, THIS CHAPTER, SUCH RULES AND
REGULATIONS AS MAY BE PROMULGATED BY THE SUPERINTENDENT THEREUNDER AND
ALL APPLICABLE FEDERAL LAWS AND THE RULES AND REGULATIONS PROMULGATED
THEREUNDER.
2. NOTHING IN THIS SECTION SHALL BE CONSTRUED TO LIMIT ANY OTHERWISE
APPLICABLE STATE OR FEDERAL LAW OR REGULATIONS.
§ 2. Subdivision 10 of section 36 of the banking law, as amended by
chapter 182 of the laws of 2011, is amended to read as follows:
10. All reports of examinations and investigations, correspondence and
memoranda concerning or arising out of such examination and investi-
gations, including any duly authenticated copy or copies thereof in the
possession of any banking organization, bank holding company or any
subsidiary thereof (as such terms "bank holding company" and "subsid-
iary" are defined in article three-A of this chapter), any corporation
or any other entity affiliated with a banking organization within the
meaning of subdivision six of this section and any non-banking subsid-
iary of a corporation or any other entity which is an affiliate of a
banking organization within the meaning of subdivision six-a of this
section, foreign banking corporation, licensed lender, licensed casher
of checks, licensed mortgage banker, registered mortgage broker,
licensed mortgage loan originator, licensed sales finance company,
registered mortgage loan servicer, LICENSED STUDENT LOAN SERVICER,
licensed insurance premium finance agency, licensed transmitter of
money, licensed budget planner, any other person or entity subject to
supervision under this chapter, or the department, shall be confidential
communications, shall not be subject to subpoena and shall not be made
public unless, in the judgment of the superintendent, the ends of
justice and the public advantage will be subserved by the publication
thereof, in which event the superintendent may publish or authorize the
publication of a copy of any such report or any part thereof in such
manner as may be deemed proper or unless such laws specifically author-
ize such disclosure. For the purposes of this subdivision, "reports of
examinations and investigations, and any correspondence and memoranda
concerning or arising out of such examinations and investigations",
includes any such materials of a bank, insurance or securities regulato-
S. 7508 117 A. 9508
ry agency or any unit of the federal government or that of this state
any other state or that of any foreign government which are considered
confidential by such agency or unit and which are in the possession of
the department or which are otherwise confidential materials that have
been shared by the department with any such agency or unit and are in
the possession of such agency or unit.
§ 3. Subdivisions 1, 2, 3 and 5 of section 39 of the banking law,
subdivisions 1, 2 and 5 as amended by chapter 123 of the laws of 2009
and subdivision 3 as amended by chapter 155 of the laws of 2012, are
amended to read as follows:
1. To appear and explain an apparent violation. Whenever it shall
appear to the superintendent that any banking organization, bank holding
company, registered mortgage broker, licensed mortgage banker, LICENSED
STUDENT LOAN SERVICER, registered mortgage loan servicer, licensed mort-
gage loan originator, licensed lender, licensed casher of checks,
licensed sales finance company, licensed insurance premium finance agen-
cy, licensed transmitter of money, licensed budget planner, out-of-state
state bank that maintains a branch or branches or representative or
other offices in this state, or foreign banking corporation licensed by
the superintendent to do business or maintain a representative office in
this state has violated any law or regulation, he or she may, in his or
her discretion, issue an order describing such apparent violation and
requiring such banking organization, bank holding company, registered
mortgage broker, licensed mortgage banker, LICENSED STUDENT LOAN SERVI-
CER, licensed mortgage loan originator, licensed lender, licensed casher
of checks, licensed sales finance company, licensed insurance premium
finance agency, licensed transmitter of money, licensed budget planner,
out-of-state state bank that maintains a branch or branches or represen-
tative or other offices in this state, or foreign banking corporation to
appear before him or her, at a time and place fixed in said order, to
present an explanation of such apparent violation.
2. To discontinue unauthorized or unsafe and unsound practices. When-
ever it shall appear to the superintendent that any banking organiza-
tion, bank holding company, registered mortgage broker, licensed mort-
gage banker, LICENSED STUDENT LOAN SERVICER, registered mortgage loan
servicer, licensed mortgage loan originator, licensed lender, licensed
casher of checks, licensed sales finance company, licensed insurance
premium finance agency, licensed transmitter of money, licensed budget
planner, out-of-state state bank that maintains a branch or branches or
representative or other offices in this state, or foreign banking corpo-
ration licensed by the superintendent to do business in this state is
conducting business in an unauthorized or unsafe and unsound manner, he
or she may, in his or her discretion, issue an order directing the
discontinuance of such unauthorized or unsafe and unsound practices, and
fixing a time and place at which such banking organization, bank holding
company, registered mortgage broker, licensed mortgage banker, LICENSED
STUDENT LOAN SERVICER, registered mortgage loan servicer, licensed mort-
gage loan originator, licensed lender, licensed casher of checks,
licensed sales finance company, licensed insurance premium finance agen-
cy, licensed transmitter of money, licensed budget planner, out-of-state
state bank that maintains a branch or branches or representative or
other offices in this state, or foreign banking corporation may volun-
tarily appear before him or her to present any explanation in defense of
the practices directed in said order to be discontinued.
3. To make good impairment of capital or to ensure compliance with
financial requirements. Whenever it shall appear to the superintendent
S. 7508 118 A. 9508
that the capital or capital stock of any banking organization, bank
holding company or any subsidiary thereof which is organized, licensed
or registered pursuant to this chapter, is impaired, or the financial
requirements imposed by subdivision one of section two hundred two-b of
this chapter or any regulation of the superintendent on any branch or
agency of a foreign banking corporation or the financial requirements
imposed by this chapter or any regulation of the superintendent on any
licensed lender, registered mortgage broker, licensed mortgage banker,
LICENSED STUDENT LOAN SERVICER, licensed casher of checks, licensed
sales finance company, licensed insurance premium finance agency,
licensed transmitter of money, licensed budget planner or private banker
are not satisfied, the superintendent may, in the superintendent's
discretion, issue an order directing that such banking organization,
bank holding company, branch or agency of a foreign banking corporation,
registered mortgage broker, licensed mortgage banker, LICENSED STUDENT
LOAN SERVICER, licensed lender, licensed casher of checks, licensed
sales finance company, licensed insurance premium finance agency,
licensed transmitter of money, licensed budget planner, or private bank-
er make good such deficiency forthwith or within a time specified in
such order.
5. To keep books and accounts as prescribed. Whenever it shall appear
to the superintendent that any banking organization, bank holding compa-
ny, registered mortgage broker, licensed mortgage banker, LICENSED
STUDENT LOAN SERVICER, registered mortgage loan servicer, licensed mort-
gage loan originator, licensed lender, licensed casher of checks,
licensed sales finance company, licensed insurance premium finance agen-
cy, licensed transmitter of money, licensed budget planner, agency or
branch of a foreign banking corporation licensed by the superintendent
to do business in this state, does not keep its books and accounts in
such manner as to enable him or her to readily ascertain its true condi-
tion, he or she may, in his or her discretion, issue an order requiring
such banking organization, bank holding company, registered mortgage
broker, licensed mortgage banker, LICENSED STUDENT LOAN SERVICER, regis-
tered mortgage loan servicer, licensed mortgage loan originator,
licensed lender, licensed casher of checks, licensed sales finance
company, licensed insurance premium finance agency, licensed transmitter
of money, licensed budget planner, or foreign banking corporation, or
the officers or agents thereof, or any of them, to open and keep such
books or accounts as he or she may, in his or her discretion, determine
and prescribe for the purpose of keeping accurate and convenient records
of its transactions and accounts.
§ 4. Paragraph (a) of subdivision 1 of section 44 of the banking law,
as amended by chapter 155 of the laws of 2012, is amended to read as
follows:
(a) Without limiting any power granted to the superintendent under any
other provision of this chapter, the superintendent may, in a proceeding
after notice and a hearing, require any safe deposit company, licensed
lender, licensed casher of checks, licensed sales finance company,
licensed insurance premium finance agency, licensed transmitter of
money, licensed mortgage banker, LICENSED STUDENT LOAN SERVICER, regis-
tered mortgage broker, licensed mortgage loan originator, registered
mortgage loan servicer or licensed budget planner to pay to the people
of this state a penalty for any violation of this chapter, any regu-
lation promulgated thereunder, any final or temporary order issued
pursuant to section thirty-nine of this article, any condition imposed
in writing by the superintendent in connection with the grant of any
S. 7508 119 A. 9508
application or request, or any written agreement entered into with the
superintendent.
§ 5. This act shall take effect on the one hundred eightieth day after
it shall have become a law.
SUBPART B
Section 1. The financial services law is amended by adding a new arti-
cle 7 to read as follows:
ARTICLE 7
STUDENT DEBT CONSULTANTS
SECTION 701. DEFINITIONS.
702. PROHIBITIONS.
703. DISCLOSURE REQUIREMENTS.
704. STUDENT DEBT CONSULTING CONTRACTS.
705. PENALTIES AND OTHER PROVISIONS.
706. RULES AND REGULATIONS.
§ 701. DEFINITIONS. (A) THE TERM "ADVERTISEMENT" SHALL INCLUDE, BUT
IS NOT LIMITED TO, ALL FORMS OF MARKETING, SOLICITATION, OR DISSEM-
INATION OF INFORMATION RELATED, DIRECTLY OR INDIRECTLY, TO SECURING OR
OBTAINING A STUDENT DEBT CONSULTING CONTRACT OR SERVICES. FURTHER, IT
SHALL INCLUDE ANY AND ALL COMMONLY RECOGNIZED FORMS OF MEDIA MARKETING
VIA TELEVISION, RADIO, PRINT MEDIA, ALL FORMS OF ELECTRONIC COMMUNI-
CATION VIA THE INTERNET, AND ALL PREPARED SALES PRESENTATIONS GIVEN IN
PERSON OR OVER THE INTERNET TO THE GENERAL PUBLIC.
(B) "BORROWER" MEANS ANY RESIDENT OF THIS STATE WHO HAS RECEIVED A
STUDENT LOAN OR AGREED IN WRITING TO PAY A STUDENT LOAN OR ANY PERSON
WHO SHARES A LEGAL OBLIGATION WITH SUCH RESIDENT FOR REPAYING A STUDENT
LOAN.
(C) "FSA ID" MEANS A USERNAME AND PASSWORD ALLOCATED TO AN INDIVIDUAL
BY THE FEDERAL GOVERNMENT TO ENABLE THE INDIVIDUAL TO LOG IN TO CERTAIN
UNITED STATES DEPARTMENT OF EDUCATION WEBSITES, AND MAY BE USED TO SIGN
CERTAIN DOCUMENTS ELECTRONICALLY.
(D) "STUDENT LOAN" MEANS ANY LOAN TO A BORROWER TO FINANCE POST-SECON-
DARY EDUCATION OR EXPENSES RELATED TO POST-SECONDARY EDUCATION.
(E) "STUDENT DEBT CONSULTING CONTRACT" OR "CONTRACT" MEANS AN AGREE-
MENT BETWEEN A BORROWER AND A CONSULTANT UNDER WHICH THE CONSULTANT
AGREES TO PROVIDE STUDENT DEBT CONSULTING SERVICES.
(F) "STUDENT DEBT CONSULTANT" OR "CONSULTANT" MEANS AN INDIVIDUAL OR A
CORPORATION, PARTNERSHIP, LIMITED LIABILITY COMPANY OR OTHER BUSINESS
ENTITY THAT, DIRECTLY OR INDIRECTLY, SOLICITS OR UNDERTAKES EMPLOYMENT
TO PROVIDE STUDENT DEBT CONSULTING SERVICES. A CONSULTANT DOES NOT
INCLUDE THE FOLLOWING:
(1) A PERSON OR ENTITY WHO HOLDS OR IS OWED AN OBLIGATION ON THE
STUDENT LOAN WHILE THE PERSON OR ENTITY PERFORMS SERVICES IN CONNECTION
WITH THE STUDENT LOAN;
(2) A BANK, TRUST COMPANY, PRIVATE BANKER, BANK HOLDING COMPANY,
SAVINGS BANK, SAVINGS AND LOAN ASSOCIATION, THRIFT HOLDING COMPANY,
CREDIT UNION OR INSURANCE COMPANY ORGANIZED UNDER THE LAWS OF THIS
STATE, ANOTHER STATE OR THE UNITED STATES, OR A SUBSIDIARY OR AFFILIATE
OF SUCH ENTITY OR A FOREIGN BANKING CORPORATION LICENSED BY THE SUPER-
INTENDENT OF FINANCIAL SERVICES OR THE COMPTROLLER OF THE CURRENCY;
(3) A BONA FIDE NOT-FOR-PROFIT ORGANIZATION THAT OFFERS COUNSELING OR
ADVICE TO BORROWERS; OR
S. 7508 120 A. 9508
(4) SUCH OTHER PERSONS AS THE SUPERINTENDENT PRESCRIBES OR INTERPRETS
BY RULE.
(G) "STUDENT DEBT CONSULTING SERVICES" MEANS SERVICES THAT A STUDENT
DEBT CONSULTANT PROVIDES TO A BORROWER THAT THE CONSULTANT REPRESENTS
WILL HELP TO ACHIEVE ANY OF THE FOLLOWING:
(1) STOP, ENJOIN, DELAY, VOID, SET ASIDE, ANNUL, STAY OR POSTPONE A
DEFAULT, BANKRUPTCY, TAX OFFSET, OR GARNISHMENT PROCEEDING;
(2) OBTAIN A FORBEARANCE, DEFERMENT, OR OTHER RELIEF THAT TEMPORARILY
HALTS REPAYMENT OF A STUDENT LOAN;
(3) ASSIST THE BORROWER WITH PREPARING OR FILING DOCUMENTS RELATED TO
STUDENT LOAN REPAYMENT;
(4) ADVISE THE BORROWER WHICH STUDENT LOAN REPAYMENT PLAN OR FORGIVE-
NESS PROGRAM TO CONSIDER;
(5) ENROLL THE BORROWER IN ANY STUDENT LOAN REPAYMENT, FORGIVENESS,
DISCHARGE, OR CONSOLIDATION PROGRAM;
(6) ASSIST THE BORROWER IN RE-ESTABLISHING ELIGIBILITY FOR FEDERAL
STUDENT FINANCIAL ASSISTANCE;
(7) ASSIST THE BORROWER IN REMOVING A STUDENT LOAN FROM DEFAULT; OR
(8) EDUCATE THE BORROWER ABOUT STUDENT LOAN REPAYMENT.
§ 702. PROHIBITIONS. A STUDENT DEBT CONSULTANT IS PROHIBITED FROM
DOING THE FOLLOWING:
(A) PERFORMING STUDENT DEBT CONSULTING SERVICES WITHOUT A WRITTEN,
FULLY EXECUTED CONTRACT WITH A BORROWER;
(B) CHARGING FOR OR ACCEPTING ANY PAYMENT FOR STUDENT DEBT CONSULTING
SERVICES BEFORE THE FULL COMPLETION OF ALL SUCH SERVICES, INCLUDING A
PAYMENT TO BE PLACED IN ESCROW OR ANY OTHER ACCOUNT PENDING THE
COMPLETION OF SUCH SERVICES;
(C) TAKING A POWER OF ATTORNEY FROM A BORROWER;
(D) RETAINING ANY ORIGINAL LOAN DOCUMENT OR OTHER ORIGINAL DOCUMENT
RELATED TO A BORROWER'S STUDENT LOAN;
(E) REQUESTING THAT A BORROWER PROVIDE HIS OR HER FSA ID TO THE
CONSULTANT, OR ACCEPTING A BORROWER'S FSA ID;
(F) STATING OR IMPLYING THAT A BORROWER WILL NOT BE ABLE TO OBTAIN
RELIEF ON THEIR OWN;
(G) MISREPRESENTING, EXPRESSLY OR BY IMPLICATION, THAT:
(1) THE CONSULTANT IS A PART OF, AFFILIATED WITH, OR ENDORSED OR SPON-
SORED BY THE GOVERNMENT, GOVERNMENT LOAN PROGRAMS, THE UNITED STATES
DEPARTMENT OF EDUCATION, OR BORROWERS' STUDENT LOAN SERVICERS; OR
(2) SOME OR ALL OF A BORROWER'S PAYMENTS TO THE CONSULTANT WILL BE
APPLIED TOWARDS THE BORROWER'S STUDENT LOANS.
(H) INDUCING OR ATTEMPTING TO INDUCE A STUDENT DEBTOR TO ENTER A
CONTRACT THAT DOES NOT FULLY COMPLY WITH THE PROVISIONS OF THIS ARTICLE;
OR
(I) ENGAGING IN ANY UNFAIR, DECEPTIVE, OR ABUSIVE ACT OR PRACTICE.
§ 703. DISCLOSURE REQUIREMENTS. (A) A STUDENT DEBT CONSULTANT SHALL
CLEARLY AND CONSPICUOUSLY DISCLOSE IN ALL ADVERTISEMENTS:
(1) THE ACTUAL SERVICES THE CONSULTANT PROVIDES TO BORROWERS;
(2) THAT BORROWERS CAN APPLY FOR AND OBTAIN CONSOLIDATION LOANS FROM
THE UNITED STATES DEPARTMENT OF EDUCATION AT NO COST, INCLUDING PROVID-
ING A DIRECT LINK IN ALL WRITTEN ADVERTISING TO THE APPLICATION MATERI-
ALS FOR A DIRECT CONSOLIDATION LOAN FROM THE U.S. DEPARTMENT OF EDUCA-
TION;
(3) THAT CONSOLIDATION OR OTHER SERVICES OFFERED BY THE CONSULTANT MAY
NOT BE THE BEST OR ONLY OPTION FOR BORROWERS;
S. 7508 121 A. 9508
(4) THAT A BORROWER MAY OBTAIN ALTERNATIVE FEDERAL STUDENT LOAN REPAY-
MENT PLANS, INCLUDING INCOME-BASED PROGRAMS, WITHOUT CONSOLIDATING
EXISTING FEDERAL STUDENT LOANS; AND
(5) THAT BORROWERS SHOULD CONSIDER CONSULTING THEIR STUDENT LOAN
SERVICER BEFORE SIGNING ANY LEGAL DOCUMENT CONCERNING A STUDENT LOAN.
(B) THE DISCLOSURES REQUIRED BY SUBSECTION (A) OF THIS SECTION, IF
DISSEMINATED THROUGH PRINT MEDIA OR THE INTERNET, SHALL BE CLEARLY AND
LEGIBLY PRINTED OR DISPLAYED IN NOT LESS THAN TWELVE-POINT BOLD TYPE,
OR, IF THE ADVERTISEMENT IS PRINTED TO BE DISPLAYED IN PRINT THAT IS
SMALLER THAN TWELVE POINT, IN BOLD TYPE PRINT THAT IS NO SMALLER THAN
THE PRINT IN WHICH THE TEXT OF THE ADVERTISEMENT IS PRINTED OR
DISPLAYED.
(C) THE PROVISIONS OF THIS SECTION SHALL APPLY TO ALL CONSULTANTS WHO
DISSEMINATE ADVERTISEMENTS IN THE STATE OF NEW YORK OR WHO INTEND TO
DIRECTLY OR INDIRECTLY CONTACT A BORROWER WHO HAS A STUDENT LOAN AND IS
IN NEW YORK STATE. CONSULTANTS SHALL ESTABLISH AND AT ALL TIMES MAINTAIN
CONTROL OVER THE CONTENT, FORM AND METHOD OF DISSEMINATION OF ALL ADVER-
TISEMENTS OF THEIR SERVICES. FURTHER, ALL ADVERTISEMENTS SHALL BE
SUFFICIENTLY COMPLETE AND CLEAR TO AVOID THE POSSIBILITY OF DECEPTION OR
THE ABILITY TO MISLEAD OR DECEIVE.
§ 704. STUDENT DEBT CONSULTING CONTRACTS. (A) A STUDENT DEBT CONSULT-
ING CONTRACT SHALL:
(1) CONTAIN THE ENTIRE AGREEMENT OF THE PARTIES;
(2) BE PROVIDED IN WRITING TO THE BORROWER FOR REVIEW BEFORE SIGNING;
(3) BE PRINTED IN AT LEAST TWELVE-POINT TYPE AND WRITTEN IN THE SAME
LANGUAGE THAT IS USED BY THE BORROWER AND WAS USED IN DISCUSSIONS
BETWEEN THE CONSULTANT AND THE BORROWER TO DESCRIBE THE BORROWER'S
SERVICES OR TO NEGOTIATE THE CONTRACT;
(4) FULLY DISCLOSE THE EXACT NATURE OF THE SERVICES TO BE PROVIDED BY
THE CONSULTANT OR ANYONE WORKING IN ASSOCIATION WITH THE CONSULTANT;
(5) FULLY DISCLOSE THE TOTAL AMOUNT AND TERMS OF COMPENSATION FOR SUCH
SERVICES;
(6) CONTAIN THE NAME, BUSINESS ADDRESS AND TELEPHONE NUMBER OF THE
CONSULTANT AND THE STREET ADDRESS, IF DIFFERENT, AND FACSIMILE NUMBER OR
EMAIL ADDRESS OF THE CONSULTANT WHERE COMMUNICATIONS FROM THE DEBTOR MAY
BE DELIVERED;
(7) BE DATED AND PERSONALLY SIGNED BY THE BORROWER AND THE CONSULTANT
AND BE WITNESSED AND ACKNOWLEDGED BY A NEW YORK NOTARY PUBLIC; AND
(8) CONTAIN THE FOLLOWING NOTICE, WHICH SHALL BE PRINTED IN AT LEAST
FOURTEEN-POINT BOLDFACE TYPE, COMPLETED WITH THE NAME OF THE PROVIDER,
AND LOCATED IN IMMEDIATE PROXIMITY TO THE SPACE RESERVED FOR THE
DEBTOR'S SIGNATURE:
"NOTICE REQUIRED BY NEW YORK LAW
YOU MAY CANCEL THIS CONTRACT, WITHOUT ANY PENALTY OR OBLIGATION, AT ANY
TIME BEFORE MIDNIGHT OF
......... (FIFTH BUSINESS DAY AFTER EXECUTION).
......... (NAME OF CONSULTANT) (THE "CONSULTANT") OR ANYONE WORKING FOR
THE CONSULTANT MAY NOT TAKE ANY MONEY FROM YOU OR ASK YOU FOR MONEY
UNTIL THE CONSULTANT HAS COMPLETELY FINISHED DOING EVERYTHING THIS
CONTRACT SAYS THE CONSULTANT WILL DO.
YOU SHOULD CONSIDER CONTACTING YOUR STUDENT LOAN SERVICER BEFORE SIGNING
ANY LEGAL DOCUMENT CONCERNING YOUR STUDENT LOAN. IN ADDITION, YOU MAY
WANT TO VISIT THE NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES'
STUDENT LENDING RESOURCE CENTER AT WWW.DFS.NY.GOV/STUDENTPROTECTION. THE
LAW REQUIRES THAT THIS CONTRACT CONTAIN THE ENTIRE AGREEMENT BETWEEN YOU
S. 7508 122 A. 9508
AND THE PROVIDER. YOU SHOULD NOT RELY UPON ANY OTHER WRITTEN OR ORAL
AGREEMENT OR PROMISE."
THE PROVIDER SHALL ACCURATELY ENTER THE DATE ON WHICH THE RIGHT TO
CANCEL ENDS.
(B) (1) THE BORROWER HAS THE RIGHT TO CANCEL, WITHOUT ANY PENALTY OR
OBLIGATION, ANY CONTRACT WITH A CONSULTANT UNTIL MIDNIGHT OF THE FIFTH
BUSINESS DAY FOLLOWING THE DAY ON WHICH THE CONSULTANT AND THE BORROWER
SIGN A CONSULTING CONTRACT. CANCELLATION OCCURS WHEN THE BORROWER, OR A
REPRESENTATIVE OF THE BORROWER, EITHER DELIVERS WRITTEN NOTICE OF
CANCELLATION IN PERSON TO THE ADDRESS SPECIFIED IN THE CONSULTING
CONTRACT OR SENDS A WRITTEN COMMUNICATION BY FACSIMILE, BY UNITED STATES
MAIL OR BY AN ESTABLISHED COMMERCIAL LETTER DELIVERY SERVICE. A DATED
PROOF OF FACSIMILE DELIVERY OR PROOF OF MAILING CREATES A PRESUMPTION
THAT THE NOTICE OF CANCELLATION HAS BEEN DELIVERED ON THE DATE THE
FACSIMILE IS SENT OR THE NOTICE IS DEPOSITED IN THE MAIL OR WITH THE
DELIVERY SERVICE. CANCELLATION OF THE CONTRACT SHALL RELEASE THE BORROW-
ER FROM ALL OBLIGATIONS TO PAY FEES OR ANY OTHER COMPENSATION TO THE
CONSULTANT.
(2) THE CONTRACT SHALL BE ACCOMPANIED BY TWO COPIES OF A FORM,
CAPTIONED "NOTICE OF CANCELLATION" IN AT LEAST TWELVE-POINT BOLD TYPE.
THIS FORM SHALL BE ATTACHED TO THE CONTRACT, SHALL BE EASILY DETACHABLE,
AND SHALL CONTAIN THE FOLLOWING STATEMENT WRITTEN IN THE SAME LANGUAGE
AS USED IN THE CONTRACT, AND THE CONTRACTOR SHALL INSERT ACCURATE INFOR-
MATION AS TO THE DATE ON WHICH THE RIGHT TO CANCEL ENDS AND THE CONTRAC-
TOR'S CONTACT INFORMATION:
"NOTICE OF CANCELLATION
NOTE: YOU MAY CANCEL THIS CONTRACT, WITHOUT ANY PENALTY OR OBLIGATION,
AT ANY TIME BEFORE MIDNIGHT OF (ENTER DATE)
TO CANCEL THIS CONTRACT, SIGN AND DATE BOTH COPIES OF THIS CANCELLATION
NOTICE AND PERSONALLY DELIVER ONE COPY OR SEND IT BY FACSIMILE, UNITED
STATES MAIL, OR AN ESTABLISHED COMMERCIAL LETTER DELIVERY SERVICE, INDI-
CATING CANCELLATION TO THE CONSULTANT AT ONE OF THE FOLLOWING:
NAME OF CONSULTANT
STREET ADDRESS
CITY, STATE, ZIP
FACSIMILE:
I HEREBY CANCEL THIS TRANSACTION.
NAME OF BORROWER:
SIGNATURE OF BORROWER:
DATE: "
(3) WITHIN TEN DAYS FOLLOWING RECEIPT OF A NOTICE OF CANCELLATION
GIVEN IN ACCORDANCE WITH THIS SUBSECTION, THE CONSULTANT SHALL RETURN
ANY ORIGINAL CONTRACT AND ANY OTHER DOCUMENTS SIGNED BY OR PROVIDED BY
THE BORROWER. CANCELLATION SHALL RELEASE THE BORROWER OF ALL OBLIGATIONS
TO PAY ANY FEES OR COMPENSATION TO THE CONSULTANT.
§ 705. PENALTIES AND OTHER PROVISIONS. (A) IF THE SUPERINTENDENT
FINDS, AFTER NOTICE AND HEARING, THAT A CONSULTANT HAS VIOLATED ANY
PROVISION OF THIS ARTICLE, THE SUPERINTENDENT MAY: (1) MAKE NULL AND
VOID ANY AGREEMENT BETWEEN THE BORROWER AND THE CONSULTANT; AND (2)
IMPOSE A CIVIL PENALTY OF NOT MORE THAN TEN THOUSAND DOLLARS FOR EACH
VIOLATION.
(B) IF THE CONSULTANT VIOLATES ANY PROVISION OF THIS ARTICLE AND THE
BORROWER SUFFERS DAMAGE BECAUSE OF THE VIOLATION, THE BORROWER MAY
RECOVER ACTUAL AND CONSEQUENTIAL DAMAGES AND COSTS FROM THE CONSULTANT
IN AN ACTION BASED ON THIS ARTICLE. IF THE CONSULTANT INTENTIONALLY OR
S. 7508 123 A. 9508
RECKLESSLY VIOLATES ANY PROVISION OF THIS ARTICLE, THE COURT MAY AWARD
THE BORROWER TREBLE DAMAGES, ATTORNEYS' FEES AND COSTS.
(C) ANY PROVISION OF A STUDENT DEBT CONSULTING CONTRACT THAT ATTEMPTS
OR PURPORTS TO LIMIT THE LIABILITY OF THE CONSULTANT UNDER THIS ARTICLE
SHALL BE NULL AND VOID. INCLUSION OF SUCH PROVISION SHALL AT THE OPTION
OF THE BORROWER RENDER THE CONTRACT VOID. ANY PROVISION IN A CONTRACT
WHICH ATTEMPTS OR PURPORTS TO REQUIRE ARBITRATION OF ANY DISPUTE ARISING
UNDER THIS ARTICLE SHALL BE VOID AT THE OPTION OF THE BORROWER. ANY
WAIVER OF THE PROVISIONS OF THIS ARTICLE SHALL BE VOID AND UNENFORCEABLE
AS CONTRARY TO PUBLIC POLICY.
(D) THE PROVISIONS OF THIS ARTICLE ARE NOT EXCLUSIVE AND ARE IN ADDI-
TION TO ANY OTHER REQUIREMENTS, RIGHTS, REMEDIES, AND PENALTIES PROVIDED
BY LAW.
§ 706. RULES AND REGULATIONS. IN ADDITION TO SUCH POWERS AS MAY
OTHERWISE BE PRESCRIBED BY THIS CHAPTER, THE SUPERINTENDENT IS HEREBY
AUTHORIZED AND EMPOWERED TO PROMULGATE SUCH RULES AND REGULATIONS AS MAY
IN THE JUDGMENT OF THE SUPERINTENDENT BE CONSISTENT WITH THE PURPOSES OF
THIS ARTICLE, OR APPROPRIATE FOR THE EFFECTIVE ADMINISTRATION OF THIS
ARTICLE.
§ 2. This act shall take effect on the one hundred eightieth day after
it shall have become a law.
SUBPART C
Section 1. The education law is amended by adding a new article 13-C
to read as follows:
ARTICLE 13-C
STUDENT LOAN DEBTORS
SECTION 633. NO DENIAL OF LICENSES FOR STUDENT LOAN DEBTORS.
§ 633. NO DENIAL OF LICENSES FOR STUDENT LOAN DEBTORS. 1. NOTWITH-
STANDING ANY OTHER PROVISION OF LAW, RULE, OR REGULATION TO THE CONTRA-
RY, ANY AGENCY, DEPARTMENT, OFFICE, BOARD, OR ANY OTHER INSTRUMENTALITY
OF THE STATE AUTHORIZED TO ISSUE PROFESSIONAL LICENSES IN THE STATE
SHALL BE PROHIBITED FROM TAKING ANY ADVERSE ACTION AGAINST ANY LICENSEE,
INCLUDING BUT NOT LIMITED TO FINE, NONRENEWAL, SUSPENSION, OR REVOCATION
OF A PROFESSIONAL LICENSE, BASED UPON THE STATUS OF ANY STUDENT LOAN
OBLIGATION OF SUCH LICENSEE.
2. NOTWITHSTANDING ANY OTHER PROVISION OF LAW, RULE, OR REGULATION TO
THE CONTRARY, ANY AGENCY, DEPARTMENT, OFFICE, BOARD, OR ANY OTHER
INSTRUMENTALITY OF THE STATE AUTHORIZED TO ISSUE PROFESSIONAL LICENSES
IN THE STATE SHALL BE PROHIBITED FROM TAKING ANY ADVERSE ACTION RELATED
TO ISSUANCE OF A PROFESSIONAL LICENSE AGAINST ANY INDIVIDUAL OR APPLI-
CANT FOR A PROFESSIONAL LICENSE, INCLUDING BUT NOT LIMITED TO DENIAL OF
A PROFESSIONAL LICENSE OR DISAPPROVAL OF AN APPLICATION FOR A PROFES-
SIONAL LICENSE, BASED UPON THE STATUS OF ANY STUDENT LOAN OBLIGATION OF
SUCH INDIVIDUAL OR APPLICANT FOR A PROFESSIONAL LICENSE.
3. FOR PURPOSES OF THIS SECTION "PROFESSIONAL LICENSE" MEANS AUTHORI-
ZATION, LICENSURE, OR CERTIFICATION TO PRACTICE ANY PROFESSIONAL ACTIV-
ITY IN THE STATE, WHETHER TEMPORARY OR PERMANENT, ISSUED BY ANY AGENCY,
DEPARTMENT, OFFICE, BOARD, OR ANY OTHER INSTRUMENTALITY OF THE STATE.
4. FOR PURPOSES OF THIS SECTION "STUDENT LOAN" MEANS ANY LOAN TO A
BORROWER TO FINANCE POSTSECONDARY EDUCATION OR EXPENSES RELATED TO POST-
SECONDARY EDUCATION.
§ 2. This act shall take effect immediately.
S. 7508 124 A. 9508
§ 2. Severability clause. If any clause, sentence, paragraph, subdivi-
sion, section or subpart 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 subpart thereof directly involved in the controversy in which such
judgment 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.
§ 3. This act shall take effect immediately provided, however, that
the applicable effective date of Subparts A through C of this act shall
be as specifically set forth in the last section of such Subparts.
PART X
Section 1. Section 2 of chapter 584 of the laws of 2011, amending the
public authorities law relating to the powers and duties of the dormito-
ry authority of the state of New York relative to the establishment of
subsidiaries for certain purposes, as amended by section 1 of part P of
chapter 58 of the laws of 2016, is amended to read as follows:
§ 2. This act shall take effect immediately and shall expire and be
deemed repealed on July 1, [2018] 2020; provided however, that the expi-
ration of this act shall not impair or otherwise affect any of the
powers, duties, responsibilities, functions, rights or liabilities of
any subsidiary duly created pursuant to subdivision twenty-five of
section 1678 of the public authorities law prior to such expiration.
§ 2. This act shall take effect immediately.
PART Y
Section 1. Section 3 of part S of chapter 58 of the laws of 2016
amending the New York state urban development corporation act relating
to transferring the statutory authority for the promulgation of market-
ing orders from the department of agriculture and markets to the New
York state urban development corporation is amended to read as follows:
§ 3. This act shall take effect on the ninetieth day after it shall
have become a law [and shall expire and be deemed repealed two years
after such date]; provided, however, that any assessment due and payable
under such marketing orders shall be remitted to the urban development
corporation starting 30 days after such effective date.
§ 2. This act shall take effect immediately.
PART Z
Section 1. This act shall be known and may be cited as the "empire
forests for the future initiative".
§ 2. Subdivision 9 of section 480 of the real property tax law, as
added by chapter 814 of the laws of 1974, is amended to read as follows:
9. No lands shall be classified pursuant to this section after Septem-
ber first, nineteen hundred seventy-four. As to lands classified pursu-
ant to this section prior to such date, the owner thereof may elect to
continue to have such lands so classified, subject to all the duties,
responsibilities and privileges under this section, or he OR SHE may
elect to make application for certification pursuant to section four
hundred eighty-a hereof UNTIL MARCH FIRST, TWO THOUSAND NINETEEN OR
SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE.
S. 7508 125 A. 9508
§ 3. Section 480-a of the real property tax law, as amended by chapter
428 of the laws of 1987, paragraph (a) of subdivision 1 as amended by
chapter 396 of the laws of 2008, subparagraph (ii) of paragraph (a) of
subdivision 3 as further amended by subdivision (b) of section 1 of part
W of chapter 56 of the laws of 2010, subdivision 4 as amended by chapter
316 of the laws of 1992 and paragraph (b) of subdivision 4 as further
amended by subdivision (b) of section 1 of part W of chapter 56 of the
laws of 2010, paragraphs (a) and (c) of subdivision 4 as amended by
chapter 440 of the laws of 1993 and paragraph (c) of subdivision 4 as
further amended by subdivision (b) of section 1 of part W of chapter 56
of the laws of 2010, paragraph (e) of subdivision 7 as amended by chap-
ter 590 of the laws of 1994 and paragraph (i) of subdivision 7 as added
by chapter 2 of the laws of 1997, is amended to read as follows:
§ 480-a. Taxation of forest land UNDER AN APPROVED MANAGEMENT PLAN.
1. As used in this section:
(a) "Approved management plan" shall mean[: (i)] a plan approved by
the department for the management of an eligible tract which shall
contain requirements and standards to ensure the continuing production
of a merchantable forest crop selected by the owner. Every approved
management plan shall set forth requirements and standards relating to
stocking, cutting, forest management access, and any specified use of
the eligible tract other than for the production of a merchantable
forest crop which is desired by the owner and compatible with or
supportive of the continuing production of a merchantable forest crop.
Such plan shall include provisions accommodating endangered and threat-
ened animals and plants. Such plan must be prepared by or under the
direct supervision of a DEPARTMENT APPROVED forester who may be the
owner or an agent of the owner, including an industrial forester or a
cooperating consultant forester[; or
(ii) participation in a forest certification program (such as Forest
Stewardship Council certification, Sustainable Forestry Initiative;
American Tree Farm Program, etc.) recognized in the regulations of the
department].
(b) "Commitment" shall mean a declaration to the [department] ASSESSOR
AND COUNTY CLERK made on an annual basis by the owner of a certified
eligible tract committing such tract to continued forest crop production
for the next succeeding ten years under an approved management plan.
THE DOCUMENT ON WHICH THE COMMITMENT IS MADE SHALL BE KNOWN AS THE
"COMMITMENT FORM" AND SHALL INCLUDE THE "VERIFICATION OF CONTINUED
ELIGIBILITY" AS DEFINED BY PARAGRAPH (I) OF THIS SUBDIVISION. A COMMIT-
MENT FORM WITHOUT A PROPERLY COMPLETED VERIFICATION OF CONTINUED ELIGI-
BILITY SHALL HAVE NO LEGAL EFFECT.
(c) "Cooperating consultant forester" shall mean a qualified forester
who, or a qualified forestry consultant firm which, has entered into an
agreement with the department under the New York state cooperating
consultant foresters program pursuant to section 9-0713 of the environ-
mental conservation law.
(d) "Department" shall mean the department of environmental conserva-
tion.
(e) "Eligible tract" shall mean a tract of privately owned forest land
of at least fifty contiguous acres, exclusive of any portion thereof not
devoted to the production of forest crops. Lands divided by federal,
state, county or town roads, easements or rights-of-way, or energy tran-
smission corridors or similar facilities will be considered contiguous
for purposes of this section, unless vehicular access for forest manage-
ment purposes is precluded. Lands from which a merchantable forest crop
S. 7508 126 A. 9508
has been cut or removed within three years prior to the time of applica-
tion for certification under this section will be ineligible unless such
cutting or removal was accomplished under a forest management program
designed to provide for the continuing production of merchantable forest
crops AS DETERMINED BY THE STATE FORESTER OR HIS OR HER DESIGNEE.
(f) "Forest land" shall mean land exclusively devoted to and suitable
for forest crop production through natural regeneration or through fore-
station and shall be stocked with a stand of forest trees sufficient to
produce a merchantable forest crop within thirty years of the time of
original certification.
(g) "Merchantable forest crop" shall mean timber or pulpwood, includ-
ing veneer bolts, sawlogs, poles, posts and fuelwood, that is produced
on forest land, has a value in the market and may be sold.
(h) ["Stumpage value" shall mean the current market worth of a
merchantable forest crop as it stands at the time of sale, cutting,
required cutting or removal] "CERTIFICATE OF ELIGIBILITY" SHALL MEAN A
CERTIFICATE ISSUED BY THE DEPARTMENT TO THE LANDOWNER OF AN ELIGIBLE
TRACT THAT CONFIRMS SUCH ELIGIBLE TRACT MEETS ALL REQUIREMENTS OF THE
APPROVED MANAGEMENT PLAN FOR THE TRACT.
(I) "VERIFICATION OF CONTINUED ELIGIBILITY" SHALL MEAN A PORTION OF
THE COMMITMENT FORM, PRESCRIBED BY THE DEPARTMENT, PREPARED AND SIGNED
BY THE LANDOWNER WHICH CERTIFIES THAT SUCH LANDOWNER CONTINUES TO SATIS-
FY ALL CONDITIONS AND REQUIREMENTS OF HIS OR HER INITIAL ENROLLMENT
UNDER THIS SECTION.
2. (a) An owner of an eligible tract may [make application] APPLY to
the department for [certification] A CERTIFICATE OF ELIGIBILITY under
this section on forms prescribed by the department. If the department
finds that such tract is an eligible tract it shall forward a certif-
icate of [approval] ELIGIBILITY to the owner thereof[, together with the
approved management plan, and a copy of a commitment certified by the
department for the eligible tract].
(b) The department shall, after public hearings, adopt and promulgate
rules and regulations necessary for the implementation of the depart-
ment's responsibilities pursuant to this section. Such regulations
relating to approved management plans or amendments thereto may provide
for alternative or contingent requirements and standards based on the
size and nature of the tract and other criteria consistent with environ-
mentally and economically sound silvicultural practices.
(c) Any tract certified pursuant hereto shall be subject to the
provisions of this section. [The] WHEN PROPERTY IS TRANSFERRED OR SOLD
TO ONE OR MORE FAMILY MEMBERS OF THE LANDOWNER AND THE NEW OWNER OR
OWNERS CHOOSE TO CONTINUE PARTICIPATING IN THE PROGRAM AS AUTHORIZED BY
PARAGRAPH (A) OF SUBDIVISION TWELVE OF THIS SECTION, THE obligations of
this section shall devolve upon and the benefits inure to [the] SUCH NEW
owner[, his heirs, successors and assigns] OR OWNERS.
(D) NO NEW OR ADDITIONAL TRACT SHALL BE ELIGIBLE FOR CERTIFICATION
UNDER AN APPROVED MANAGEMENT PLAN AFTER MARCH FIRST, TWO THOUSAND NINE-
TEEN.
3. (a) To qualify for a forest land exemption under this section the
owner of a certified eligible tract shall:
(i) file the certificate of [approval] ELIGIBILITY in the office of
the clerk of the county or counties in which such tract is situated.
Such certificate shall specify that the tract described therein is
committed to continued forest crop production UNDER AN APPROVED MANAGE-
MENT PLAN for an initial period of ten years. Upon receipt of such
certificate, the county clerk shall record the same in the books kept
S. 7508 127 A. 9508
for the recording of deeds and shall index the same in the deed index
against the name of the owner of the property. Until notice of revoca-
tion of the certificate of [approval] ELIGIBILITY has been recorded and
indexed as provided in subdivision seven or eight of this section, a
certificate that has been recorded and indexed pursuant to this subdivi-
sion shall give notice that the certified tract is subject to the
provisions of this section; and
(ii) prior to the taxable status date for the first assessment roll
upon which such exemption is sought, file an initial application for
exemption with the appropriate assessor on forms prescribed by the
commissioner. Such application must be accompanied by a [certified
commitment] CERTIFICATE OF ELIGIBILITY issued by the department [pursu-
ant to subdivision two of this section] AND THE COMMITMENT FORM; and
(iii) prior to the taxable status date for each subsequent assessment
roll upon which such exemption is sought, file with the appropriate
assessor a [certified] commitment [of] FORM FOR such tract to continued
forest crop production UNDER AN APPROVED MANAGEMENT PLAN for the next
succeeding ten years [under the approved management plan. Application
for such commitment shall be made by the owner of such tract to the
department, and the commitment shall be certified by the department].
(b) If [the assessor is satisfied that] the requirements of this
section are met, [he or she] THE ASSESSOR shall approve the application
and such eligible tract shall be exempt from taxation pursuant to subdi-
vision four of this section to be effective as of the first taxable
status date occurring subsequent to such approval, and shall continue to
be so exempt thereafter upon receipt by the assessor of a [certified]
commitment FORM filed in accordance with subparagraph (iii) of paragraph
(a) of this subdivision and so long as the certification of the eligible
tract [shall] HAS not [be] BEEN revoked by the department.
(c) Failure on the part of the owner to file the [certified] commit-
ment FORM in any year following initial certification will result in the
termination of the forest land exemption under this section[, if any,]
applicable to the property for that and succeeding taxable years for
which no such commitments are filed. Failure to file a commitment FORM
will not constitute a conversion of the tract or breach of the approved
management plan, pursuant to subdivision seven hereof, and the commit-
ment of the property to forest crop production under the approved
management plan shall remain in force for the next succeeding nine years
following the last taxable year for which a [certified] commitment FORM
was filed.
(d) Following failure to file a [certified] commitment FORM in one or
more years, in order to obtain a forest land exemption under this
section, an owner of a certified tract may submit a [certified] commit-
ment FORM to the assessor before the taxable status date in any subse-
quent year, except that a new application under paragraph (a) of subdi-
vision two of this section and subparagraph (i) of paragraph (a) of this
subdivision also shall be required if more than five years have elapsed
since the owner's last [certified] commitment FORM was filed. Such new
application also shall be required whenever, during the preceding year,
the approved management plan has been amended with respect to the acre-
age or location of forest land committed to forest crop production under
this section.
4. (a) Certified eligible tracts approved for exemption under this
section shall be exempt from taxation to the extent of eighty per centum
of the assessed valuation thereof, or to the extent that the assessed
valuation exceeds the amount resulting from multiplying the latest state
S. 7508 128 A. 9508
equalization rate or, where a special equalization rate has been estab-
lished pursuant to section twelve hundred twenty-four of this chapter
for the purposes of this section, the special equalization rate by forty
dollars per acre, whichever is the lesser.
(b) The assessed value of the exemption, if any, granted pursuant to
this section shall be entered by the assessor on the assessment roll in
such manner as shall be prescribed by the commissioner.
(c) Where a special equalization rate has been established by the
commissioner pursuant to section twelve hundred twenty-four of this
chapter, the assessor is directed and authorized to recompute the forest
land exemption on the assessment roll by applying such special equaliza-
tion rate instead of the latest state equalization rate in computing the
forest land exemption, and to make the appropriate corrections on the
assessment roll, subject to the provisions of title two of article
twelve of this chapter. Upon completion of the final assessment roll or,
where a special equalization rate has been established, upon recomputa-
tion of the forest land exemption, the assessor shall certify to the
department each exemption granted pursuant to this section in a manner
prescribed by the commissioner.
5. (a) Whenever any cutting of the merchantable forest crop on any
certified eligible tract is proposed during the period of commitment
pursuant to subdivision three of this section, the owner shall give not
less than thirty days' notice to the department in a manner and upon
such form as may be prescribed by the department. Such notice shall
include information as to the [stumpage value,] amount and location of
such cutting. [The department shall, within fifteen days after receipt
of such notice from the owner, certify the stumpage value, if any, to
the owner and to the county treasurer of the county or counties in which
the tract is situated. No later than thirty days after receipt of such
certification of value, the owner shall pay a six percentum tax on the
certified stumpage value of the merchantable forest crop to such county
treasurer.]
(b) [Notwithstanding the provisions of paragraph (a) of this subdivi-
sion, if the stumpage value of a merchantable forest crop will be deter-
mined with reference to a scale to be conducted after the commencement
of the proposed cutting, the owner may elect to be taxed in accordance
with this paragraph. Such election shall be made not less than thirty
days in advance of commencement of the cutting, in such manner and upon
such form as may be prescribed by the department. Such notice shall
include information as to the estimated volume, scaling method, and the
schedule and length of the cutting period, not to exceed one year. If a
proper election has been made in accordance with this paragraph, the
department shall so notify the owner before any cutting takes place on
the eligible tract, and it shall certify the scaled stumpage value to
the owner of the tract and to the county treasurer of the county or
counties when the cutting has concluded. No later than thirty days after
the receipt of such certification of value, the owner shall pay a six
per centum tax on the stumpage value of the merchantable forest crop to
such county treasurer.
(c) In the event that a tax required by this subdivision or by subdi-
vision six of this section shall not be timely paid, it shall be levied
and collected, together with any penalty or penalties determined pursu-
ant to subdivision seven of this section, in the same manner and at the
same time as other taxes imposed and levied on the next completed tax
roll of such county or counties.
S. 7508 129 A. 9508
(d)] Notwithstanding the foregoing provisions of this subdivision and
the provisions of subdivision six of this section, the owner of any land
certified under this section may make all intermediate noncommercial
cuttings, as prescribed in the approved management plan, and may annual-
ly cut, in accordance with sound forestry practices, NOT MORE THAN ten
standard cords or the equivalent for such owner's own use, without
notice [and free of tax imposed by this section].
6. (a) The department may serve notice upon the owner of a certified
tract directing such owner to make a cutting as prescribed in the
approved management plan for such tract. Should such cutting involve the
sale or utilization of a merchantable forest crop, not less than thirty
days in advance of cutting the owner shall give notice to the department
of the [stumpage value,] amount and location of the cutting on a form
prescribed by the department. [The department shall within fifteen days
after receipt of such notice from the owner, certify the stumpage value,
if any, to the owner and to the county treasurer of the county or coun-
ties in which such tract is situated. No later than thirty days after
receipt of such certification of value, the owner shall pay a six per
centum tax on the certified stumpage value to such county treasurer.]
(b) Any cutting of a merchantable forest crop under this subdivision
must be conducted within two years from the date of service of the
notice upon the owner issued by the department. [Upon failure of the
owner within such period to conduct such cutting, the department shall
certify to the owner and the county treasurer of the county or counties
the stumpage value of such merchantable forest crop. No later than thir-
ty days after receipt of such certification of value, the owner shall
pay a six per centum tax on the certified stumpage value to such county
treasurer.]
(c) Any noncommercial cutting under this subdivision must be conducted
within one year from the date of service of the notice upon the owner
issued by the department.
(d) If such owner, within the period prescribed by this subdivision,
makes such cuttings as directed by the department, the tract shall
continue to be certified as long as the owner shall continue to comply
with the provisions of this section and manage the same in the manner
prescribed in the approved management plan for such tract.
7. (a) The department shall, after notice and hearing, issue a notice
of violation of this section for any certified tract whenever it finds
that:
(i) any tract or portion thereof is converted to a use which precludes
management of the land for forest crop production; or
(ii) the owner fails to give WRITTEN notice of a proposed cutting on
such tract [or fails to timely pay the appropriate tax on the stumpage
value of the merchantable forest crop determined pursuant to subdivision
five or six of this section]; or
(iii) the owner fails to comply with the approved management plan for
such tract at any time during the commitment period; or
(iv) the owner fails to make a timely cutting in accordance with the
provisions of subdivision six of this section after service of notice by
the department to make such a cutting.
(b) Notwithstanding the finding of an occurrence described by subpara-
graph (ii), (iii) or (iv) of paragraph (a) of this subdivision, the
department, upon prior notice to the appropriate assessor, may determine
that a violation has not occurred if the failure to comply was due to
reasons beyond the control of the owner and such failure can be
S. 7508 130 A. 9508
corrected forthwith without significant effect on the overall purpose of
the management plan.
(c) The owner of [such] AN ELIGIBLE tract, following the issuance of
such notice by the department for one or more of the reasons set forth
in paragraph (a) of this subdivision, shall be subject to a penalty as
provided in paragraph (d) or (e) of this subdivision, whichever applies.
Penalties imposed by this section shall be subject to interest charges
at the rate established pursuant to section nine hundred twenty-four-a
of this chapter for each applicable year or, for years prior to nineteen
hundred eighty-four, at a rate of six per centum per annum compounded.
Such interest shall accrue in the year with reference to which a penal-
ty, or portion thereof, is attributed.
(d) Except as otherwise provided in paragraph (e) of this subdivi-
sion[,]:
(I) the penalty imposed under paragraph (c) of this subdivision FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR LESS THAN TEN YEARS
shall be computed by multiplying by two and one-half the amount of taxes
that would have been levied on the forest land exemption entered on the
assessment roll pursuant to subdivision four of this section for the
current year and any prior years in which such an exemption was granted,
utilizing the applicable tax rate for the current year and for such
prior years[, not to exceed a total of ten years].
(II) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF TEN
YEARS BUT LESS THAN TWENTY YEARS SHALL BE COMPUTED BY MULTIPLYING BY ONE
AND ONE-HALF THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON THE
FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO SUBDI-
VISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND PRIOR YEARS IN
WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE TAX RATE
FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A TOTAL OF
TEN YEARS.
(III) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR
A PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF
TWENTY YEARS SHALL BE THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON
THE FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO
SUBDIVISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND THE PRIOR
YEARS IN WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE
TAX RATE FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A
TOTAL OF TEN YEARS.
(e) The penalty imposed under paragraph (c) of this subdivision appli-
cable to converted land which constitutes only a portion of a certified
eligible tract shall be twice the amount determined under paragraph (d)
of this subdivision. In calculating such penalty, only that portion of
the tract that was actually converted to a use that precludes management
of the land for forest crop production shall be used as the basis for
determining the penalty.
(f) A notice of violation issued under this subdivision shall be given
by the department to the owner and to the county treasurer of the county
or counties in which such tract is located, and the penalty and interest
charges shall be computed for each of the municipal corporations in
which such tract is located by such county treasurer. Upon completion of
the computation of the penalty and interest, the county treasurer shall
give notice to the owner of the amount of the penalty and interest, and
the amount shall be entered on the next completed tax roll of such coun-
ty or counties. Such penalties and interest shall be levied and
collected in the same manner and at the same time as other taxes are
S. 7508 131 A. 9508
imposed and levied on such roll. Upon collection of such penalties and
interest, such county treasurer shall pay the amounts due to each of the
appropriate municipal corporations.
(g) Upon receipt of proof satisfactory to the department that all
penalties[, stumpage taxes] and interest imposed by this section have
been fully paid or satisfied, the department shall revoke the certif-
icate of [approval] ELIGIBILITY issued pursuant to subdivision two of
this section, and notice of such revocation shall be given to the owner
and to the county clerk of the county or counties in which the tract is
located. Upon receipt of such notice of revocation, the county clerk
shall record the same in the books kept for the recording of deeds and
shall index the same in the deed index against the name of the owner of
the property. The county clerk shall also note on the face of the last
certificate of [approval or certified] ELIGIBILITY AND commitment FORM
previously recorded pursuant to this section the word "REVOKED" followed
by a reference to the liber and page where the notice of revocation is
recorded pursuant to this subdivision.
(h) The certificate of [approval] ELIGIBILITY of a certified tract for
which no notice of violation has been issued shall be revoked without
penalty upon receipt of proof satisfactory to the department that nine
years have passed from the year of the last [certified] commitment FORM
filed with the assessor by the owner pursuant to subdivision three of
this section. Notice of such revocation shall be recorded and indexed
as provided in paragraph (g) of this subdivision.
(i) No fee, penalty or rollback of taxes otherwise due pursuant to
this section may be imposed upon the city of New York for failure to
comply with [a certified] AN APPROVED management plan for an eligible
tract that the city acquires for watershed purposes.
8. (a) The owner of a certified tract shall not be subject to any
penalty under this section that would otherwise apply because such tract
or any portion thereof is converted to a use other than forest crop
production by virtue of: (i) an involuntary taking by eminent domain or
other involuntary proceeding, except a tax sale, or (ii) a voluntary
proceeding, providing such proceeding involves the establishment of
rights-of-way for public highway or energy transmission purposes wherein
such corridors have been established subsequent to public hearing as
needed in the public interest and environmentally compatible, or (iii)
oil, gas or mineral exploration, development or extraction activity
undertaken by an independent grantee pursuant to a lease or other
conveyance of subsurface rights recorded more than ten years prior to
the date of the certificate of [approval] ELIGIBILITY issued by the
department under subdivision two of this section, or (iv) where all or a
substantial portion of the certified tract is destroyed or irreparably
damaged by reason of an act of God or a natural disaster.
(b) In the event the land so converted to a use other than forest crop
production constitutes only a portion of such tract, the assessor shall
apportion the assessment, and enter that portion so converted as a sepa-
rately assessed parcel on the appropriate portion of the assessment
roll. The assessor shall then adjust the forest land exemption attribut-
able to the portion of the tract not so converted by subtracting the
proportionate part of the exemption of the converted parcel.
(c) If the portion so converted divides the tract into two or more
separate parcels, such remaining parcels not so converted will remain
[certified] ELIGIBLE under this section, regardless of size, except that
should any remaining parcel be no longer accessible for continued forest
crop production, the department shall, after notice and hearing, revoke
S. 7508 132 A. 9508
the [certification] CERTIFICATE OF ELIGIBILITY of the inaccessible
parcel or parcels, and notice of such revocation shall be recorded and
indexed as provided in subdivision seven of this section. Such revoca-
tion shall not subject the owner of the tract to penalty, but the
exemption under this section shall no longer apply to the tract or
portion thereof no longer accessible.
(d) The owner of a certified ELIGIBLE tract shall not be subject to
penalty under this section that would otherwise apply because the forest
crop on the certified ELIGIBLE tract or portion is, through no fault of
the owner, damaged or destroyed by fire, infestation, disease, storm,
flood, or other natural disaster, act of God, accident, trespass or war.
If a merchantable forest crop is to be cut or removed in connection with
necessary salvage operations resulting from any such event, the owner
shall give notice of cutting[, the department shall certify the stumpage
value, and stumpage tax shall be payable, collected and enforced as
provided in subdivisions five and seven of this section]. Nothing in
this paragraph shall be construed to subject any person to penalty under
subdivision seven of this section for immediate action taken in good
faith in the event of an emergency.
9. All [stumpage tax,] penalties and interest charges thereon
collected pursuant to subdivisions five, six and seven of this section
shall be apportioned to the applicable municipal corporations in which
such tract is situated.
10. (a) Management plans approved pursuant to this section shall not
be deemed to authorize or permit any practice or activity prohibited,
restricted or requiring further approval under the environmental conser-
vation law, or any other general or special law of the state, or any
lawful rule or regulation duly promulgated thereunder.
(b) No otherwise eligible tract, or portion thereof, shall be deemed
to be ineligible for certification or qualification under this section,
and no certificate of [approval] ELIGIBILITY shall be revoked or penalty
imposed, solely on the ground that any such law, rule or regulation
partially restricts or requires further approval for forest crop
production practices or activities on such tract or portion.
11. THE OWNER OF AN ELIGIBLE TRACT CERTIFIED UNDER AN APPROVED MANAGE-
MENT PLAN UNDER THIS SECTION AS OF MARCH FIRST, TWO THOUSAND NINETEEN
MAY WITHDRAW SUCH ELIGIBLE TRACT FROM COMMITMENT, WITHOUT PENALTY OR
OBLIGATION TO FOLLOW THE APPROVED MANAGEMENT PLAN FOR THE REMAINING
COMMITMENT TERM, UNTIL FEBRUARY TWENTY-EIGHTH, TWO THOUSAND TWENTY. THE
OWNER OF AN ELIGIBLE TRACT CERTIFIED UNDER AN APPROVED MANAGEMENT PLAN
UNDER THIS SECTION MAY WITHDRAW SUCH ELIGIBLE TRACT FROM COMMITMENT,
WITHOUT PENALTY, UPON COMMITMENT TO SUSTAINABLE FOREST MANAGEMENT UNDER
A FOREST CERTIFICATION PROGRAM OF SUCH ELIGIBLE TRACT OR IMPLEMENTING AN
APPROVED FOREST MANAGEMENT PRACTICE ON A QUALIFYING PORTION UNDER
SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE AT ANY TIME.
12. NOTWITHSTANDING ANY LAW TO THE CONTRARY, IN THE EVENT THAT LANDS
SUBJECT TO AN APPROVED MANAGEMENT PLAN AND A CERTIFICATE OF ELIGIBILITY
PURSUANT TO THIS SECTION OF LAW ARE:
(A) TRANSFERRED OR SOLD TO FAMILY MEMBERS OF THE LANDOWNER, AS DEFINED
BY REGULATIONS OF THE DEPARTMENT, SUCH LANDS MAY CONTINUE TO BE ELIGIBLE
TO PARTICIPATE IN THE PROGRAM AND ALL MANAGEMENT OBLIGATIONS OF SUCH
LANDS MAY ALSO BE TRANSFERRED IF SUCH NEW LANDOWNER DESIRES TO CONTINUE
PARTICIPATION IN SUCH PROGRAM. IF SUCH LANDOWNER DOES NOT WANT TO
CONTINUE TO PARTICIPATE IN THE PROGRAM AUTHORIZED BY THIS SECTION, SUCH
LANDS SHALL NO LONGER BE ELIGIBLE FOR THE PROGRAM AND SUCH LANDOWNER
SHALL BE RESPONSIBLE FOR THE REMAINING NINE YEARS OF THE COMMITMENT
S. 7508 133 A. 9508
INCLUDING ALL MANAGEMENT OBLIGATIONS OR SUCH NEW LANDOWNER MAY APPLY FOR
A PROGRAM PURSUANT TO SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE AT ANY
TIME.
(B) TRANSFERRED OR SOLD TO NON-FAMILY MEMBERS OF THE LANDOWNER, SUCH
LANDS SHALL NO LONGER BE ELIGIBLE FOR PARTICIPATION IN THE PROGRAM.
HOWEVER, SUCH NEW LANDOWNER SHALL BE RESPONSIBLE FOR THE REMAINING NINE
YEARS OF THE COMMITMENT INCLUDING ALL MANAGEMENT OBLIGATIONS OR SUCH NEW
LANDOWNER MAY APPLY, IF DESIRED, UNDER SECTION FOUR HUNDRED EIGHTY-B OF
THIS TITLE.
(C) THE SUBJECT OF AN APPLICATION FOR ELIGIBILITY UNDER A FOREST
MANAGEMENT PRACTICE PLAN PURSUANT TO SECTION FOUR HUNDRED EIGHTY-B OF
THIS TITLE AFTER THE SALE OR TRANSFER OF LAND AS LISTED IN PARAGRAPHS
(A) AND (B) OF THIS SUBDIVISION, SUCH LANDOWNERS SHALL NOT BE REQUIRED
TO CONDUCT A QUALIFYING MANAGEMENT PRACTICE TO BE ELIGIBLE FOR THE
PROGRAM AUTHORIZED PURSUANT TO SECTION FOUR HUNDRED EIGHTY-B OF THIS
TITLE.
13. (A) ANY COUNTY, TOWN OR SCHOOL DISTRICT IN WHICH THE TOTAL
ASSESSED VALUE EXEMPTED BY THIS SECTION AND SECTIONS FOUR HUNDRED EIGHTY
AND FOUR HUNDRED EIGHTY-B OF THIS TITLE REPRESENTS ONE PERCENT OR MORE
OF THE TOTAL TAXABLE ASSESSED VALUE ON THE FINAL TAX ROLL, AS COMPUTED
AND VERIFIED BY THE DEPARTMENT OF TAXATION AND FINANCE, SHALL BE ELIGI-
BLE TO RECEIVE FORESTRY EXEMPTION ASSISTANCE.
(B)(I) THE COUNTY TREASURER OF ANY ELIGIBLE COUNTY SHALL ANNUALLY
SUBMIT TO THE DEPARTMENT OF TAXATION AND FINANCE A LIST OF ANY CHANGES
TO THE ASSESSED VALUE, TAXABLE STATUS OR ACREAGE OF ALL LANDS MADE
SUBSEQUENT TO THE FILING OF THOSE ASSESSMENTS ROLLS UPON WHICH COUNTY
TAXES ARE EXTENDED, AND THE COUNTY TAX RATE AND TOWN TAX RATE EXTENDED
AGAINST ANY PARCEL RECEIVING ONE OF THOSE EXEMPTIONS. SUCH LIST SHALL
INCLUDE A STATEMENT OF THE TOTAL TAXABLE ASSESSED VALUE, BOTH BEFORE AND
AFTER APPLICATION OF THE EXEMPTION, OF THE COUNTY AND OF EACH LISTED
TOWN AND PARCEL.
(II) THE BUSINESS MANAGER OF ANY ELIGIBLE SCHOOL DISTRICT SHALL ANNU-
ALLY SUBMIT TO THE DEPARTMENT OF TAXATION AND FINANCE A LIST OF ANY
CHANGES TO THE ASSESSED VALUE, TAXABLE STATUS OR ACREAGE OF ALL LANDS
MADE SUBSEQUENT TO THE FILING OF THOSE ASSESSMENT ROLLS UPON WHICH
SCHOOL TAXES ARE EXTENDED, AND THE SCHOOL TAX RATE EXTENDED AGAINST ANY
PARCEL RECEIVING ONE OF THOSE EXEMPTIONS. SUCH LIST SHALL INCLUDE A
STATEMENT OF THE TOTAL TAXABLE ASSESSED VALUE, BOTH BEFORE AND AFTER
APPLICATION OF THE EXEMPTION, OF THE SCHOOL DISTRICT AND OF EACH LISTED
PARCEL.
(III) LISTS PREPARED PURSUANT TO THIS PARAGRAPH SHALL BE FILED WITH
THE DEPARTMENT OF TAXATION AND FINANCE WITHIN THIRTY DAYS OF THE LEVY OF
TAXES EACH YEAR. IN THE EVENT THAT A TAX ROLL OR FINAL ROLL IS REVISED,
CORRECTED, OR ALTERED FOR ANY REASON WITHIN THIRTY-SIX MONTHS OF THE
FILING OF SUCH LIST, A COUNTY, TOWN OR SCHOOL DISTRICT SHALL SO NOTIFY
THE DEPARTMENT OF TAXATION AND FINANCE. THE DEPARTMENT OF TAXATION AND
FINANCE SHALL THEREUPON INCREASE OR DECREASE THE NEXT PAYMENT OF SUCH
ASSISTANCE TO THE AFFECTED COUNTY, TOWN AND/OR SCHOOL DISTRICT TO THE
EXTENT THE PRIOR PAYMENT WAS TOO LOW OR TOO HIGH IN LIGHT OF SUCH
REVISION, CORRECTION, OR ALTERATION.
(C) THE DEPARTMENT OF TAXATION AND FINANCE SHALL ANNUALLY COMPUTE THE
AMOUNT OF FORESTRY EXEMPTION ASSISTANCE PAYABLE TO OR FOR THE BENEFIT OF
A COUNTY, TOWN OR SCHOOL DISTRICT.
(D) (I) SUBJECT TO APPROPRIATION, THE AMOUNT OF FORESTRY EXEMPTION
ASSISTANCE PAID TO A COUNTY, TOWN OR SCHOOL DISTRICT PURSUANT TO THIS
SUBDIVISION IN ANY YEAR SHALL EQUAL THE TAX EXEMPT VALUE THAT EXCEEDS
S. 7508 134 A. 9508
ONE PERCENT OF THE REDUCED TOTAL TAXABLE ASSESSED VALUE, AS COMPUTED BY
PARAGRAPH (A) OF THIS SUBDIVISION, MULTIPLIED BY THE APPLICABLE TAX
RATE, AS DETERMINED BY THE COMMISSIONER OF TAXATION AND FINANCE, IN SUCH
TOWN, COUNTY, OR SCHOOL DISTRICT.
(II) ANY FORESTRY EXEMPTION ASSISTANCE PROVIDED TO A COUNTY OR SCHOOL
DISTRICT UNDER THIS SUBDIVISION IN ANY YEAR SHALL BE REDUCED BY THE
AMOUNT OF SMALL GOVERNMENT ASSISTANCE PAID TO SUCH COUNTY OR SCHOOL
DISTRICT IN THE CURRENT STATE FISCAL YEAR, AND, IN THE CASE OF A TOWN,
SHALL BE REDUCED BY THE AMOUNT OF SMALL GOVERNMENT ASSISTANCE PAID TO
SUCH TOWN IN STATE FISCAL YEAR TWO THOUSAND FOUR-TWO THOUSAND FIVE
PURSUANT TO CHAPTER FIFTY OF THE LAWS OF TWO THOUSAND FOUR, AND SHALL BE
FURTHER REDUCED BY THE AMOUNT THAT WAS ADDED TO THE BASE LEVEL GRANT FOR
SUCH TOWN PURSUANT TO SUBPARAGRAPH EIGHT OF PARAGRAPH B OF SUBDIVISION
TEN OF SECTION FIFTY-FOUR OF THE STATE FINANCE LAW AS ADDED BY SECTION
TWO OF PART M OF CHAPTER FIFTY-SIX OF THE LAWS OF TWO THOUSAND FIVE, AS
REPORTED TO THE DEPARTMENT OF TAXATION AND FINANCE BY THE DIVISION OF
THE BUDGET.
(E) THE DEPARTMENT OF TAXATION AND FINANCE SHALL ANNUALLY CERTIFY TO
THE STATE COMPTROLLER THE AMOUNT OF FORESTRY EXEMPTION ASSISTANCE PAYA-
BLE PURSUANT TO THIS SUBDIVISION, AND SHALL MAIL A COPY OF SUCH CERTIF-
ICATION TO THE COUNTY TREASURER OF EACH COUNTY AND BUSINESS MANAGER OF
EACH SCHOOL DISTRICT CONTAINING ELIGIBLE PRIVATE FOREST TRACTS. SUCH
FORESTRY EXEMPTION ASSISTANCE SHALL BE PAID ON AUDIT AND WARRANT OF THE
COMPTROLLER OUT OF MONIES APPROPRIATED BY THE LEGISLATURE, PROVIDED THAT
IF AN APPROPRIATION DOES NOT FULLY REIMBURSE ALL IMPACTED TOWNS, COUN-
TIES AND SCHOOL DISTRICTS, THE AMOUNT SHALL BE PROVIDED ON A PRO RATA
BASIS TO EACH ELIGIBLE TOWN, COUNTY AND SCHOOL DISTRICT.
§ 4. The real property tax law is amended by adding a new section
480-b to read as follows:
§ 480-B. TAXATION OF FOREST LAND UNDER A FOREST PRACTICE PROGRAM OR
FOREST CERTIFICATION PROGRAM. 1. AS USED IN THIS SECTION:
(A) "AGRICULTURAL LAND" SHALL MEAN LAND THAT HAS RECEIVED AN AGRICUL-
TURAL ASSESSMENT PURSUANT TO SECTION THREE HUNDRED FIVE OR SECTION THREE
HUNDRED SIX OF THE AGRICULTURE AND MARKETS LAW, PROVIDED THAT FARM WOOD-
LAND THAT HAS RECEIVED AN AGRICULTURAL ASSESSMENT IN EACH OF THE PREVI-
OUS FIVE YEARS MAY QUALIFY FOR THE EXEMPTION PROVIDED BY THIS SECTION.
FARM WOODLAND THAT QUALIFIES FOR AND RECEIVES THIS EXEMPTION SHALL NOT
ALSO RECEIVE AN AGRICULTURAL ASSESSMENT.
(B) "COMMITMENT" SHALL MEAN A DECLARATION TO THE ASSESSOR AND COUNTY
CLERK MADE ON AN ANNUAL BASIS BY THE OWNER OF A CERTIFIED ELIGIBLE TRACT
EITHER (I) COMMITTING SUCH TRACT TO SUSTAINABLE FOREST MANAGEMENT FOR
THE NEXT SUCCEEDING TEN YEARS UNDER A FOREST CERTIFICATION PROGRAM, OR
(II) COMMITTING SUCH TRACT TO SUSTAINABLE FORESTRY AND OPEN SPACE PRES-
ERVATION FOR THE NEXT SUCCEEDING TEN YEARS UNDER A FOREST MANAGEMENT
PRACTICE PLAN. THE COMMITMENT MADE SHALL BE ON A COMMITMENT FORM
PRESCRIBED BY THE DEPARTMENT, AND SHALL INCLUDE THE VERIFICATION OF
CONTINUED ELIGIBILITY. A COMMITMENT FORM WITHOUT A PROPERLY COMPLETED
VERIFICATION OF CONTINUED ELIGIBILITY SHALL BE OF NO LEGAL EFFECT.
(C) "CERTIFICATE OF ELIGIBILITY" SHALL MEAN A CERTIFICATE ISSUED BY
THE DEPARTMENT AND SENT TO THE LANDOWNER OF AN ELIGIBLE TRACT THAT
DEMONSTRATES SUCH TRACT MEETS ALL REQUIREMENTS OF A FOREST CERTIFICATION
PROGRAM OR FOREST MANAGEMENT PRACTICE PLAN IN WHICH IT IS ENROLLED.
(D) "DEPARTMENT" SHALL MEAN THE DEPARTMENT OF ENVIRONMENTAL CONSERVA-
TION.
(E) "ELIGIBLE TRACT" SHALL MEAN A TRACT OF PRIVATELY OWNED LAND OF AT
LEAST TWENTY-FIVE CONTIGUOUS ACRES, EXCLUSIVE OF ANY PORTION THEREOF NOT
S. 7508 135 A. 9508
DEVOTED TO FOREST OR OTHER OPEN SPACE, AS DEFINED IN REGULATIONS, OF
WHICH AT LEAST HALF OF THE ACRES MUST BE FOREST LAND. LANDS DIVIDED BY
FEDERAL, STATE, COUNTY OR TOWN ROADS, EASEMENTS OR RIGHTS-OF-WAY, OR
ENERGY TRANSMISSION CORRIDORS OR SIMILAR FACILITIES WILL BE CONSIDERED
CONTIGUOUS FOR PURPOSES OF THIS SECTION, UNLESS VEHICULAR ACCESS FOR
FOREST MANAGEMENT PURPOSES IS PRECLUDED. LANDS FROM WHICH A MERCHANTABLE
FOREST CROP, AS DEFINED IN SECTION FOUR HUNDRED EIGHTY-A OF THIS TITLE,
HAS BEEN CUT OR REMOVED WITHIN THREE YEARS PRIOR TO THE TIME OF APPLICA-
TION FOR CERTIFICATION UNDER THIS SECTION WILL BE INELIGIBLE UNLESS SUCH
CUTTING OR REMOVAL WAS ACCOMPLISHED UNDER A FOREST MANAGEMENT PRACTICE
PLAN DESIGNED TO PROVIDE FOR SUSTAINABLE FORESTRY AS DETERMINED BY THE
STATE FORESTER OR HIS OR HER DESIGNEE. AGRICULTURAL LAND IS NOT ELIGI-
BLE FOR ENROLLMENT UNDER THIS PROGRAM.
(F) "FOREST LAND" SHALL MEAN LAND SUITABLE FOR FOREST CROP PRODUCTION
THROUGH NATURAL REGENERATION OR THROUGH FORESTATION AND SHALL BE STOCKED
WITH A STAND OF FOREST TREES SUFFICIENT TO PRODUCE A MERCHANTABLE FOREST
CROP IN THE FUTURE.
(G) "FOREST CERTIFICATION PROGRAM" SHALL MEAN A FOREST CERTIFICATION
PROGRAM, SELECTED BY THE OWNER, AND WHICH IS ADMINISTERED BY A QUALIFIED
THIRD PARTY TO ENSURE SUSTAINABLE FOREST MANAGEMENT IS PRACTICED ON THE
LAND, AS SPECIFIED IN REGULATIONS PROMULGATED BY THE DEPARTMENT.
(H) "QUALIFYING FOREST MANAGEMENT PRACTICE" SHALL MEAN ANY CUTTING OF
TREES RELATED TO COMMERCIAL HARVESTING INCLUDING REGENERATION HARVEST-
ING; TIMBER STAND IMPROVEMENT INCLUDING WEEDING, THINNING, OR CROP TREE
RELEASE; SITE PREPARATION FOR PLANTING; INVASIVE AND/OR COMPETING VEGE-
TATION CONTROL; RIPARIAN BUFFER ESTABLISHMENT OR ENHANCEMENT; OR OTHER
ACTIVITIES AS SPECIFIED IN REGULATIONS PROMULGATED BY THE DEPARTMENT.
(I) "FOREST MANAGEMENT PRACTICE PLAN" SHALL MEAN A PLAN APPROVED BY
THE DEPARTMENT FOR ONE OR MORE QUALIFYING FOREST MANAGEMENT PRACTICE TO
BE CONDUCTED ON A COMBINED TOTAL OF AT LEAST TEN ACRES OF FOREST LAND OF
AN ELIGIBLE TRACT WHICH SHALL SET FORTH REQUIREMENTS AND STANDARDS AS
DEFINED IN REGULATIONS TO ENSURE AND ENHANCE THE FUTURE PRODUCTIVITY AND
SUSTAINABILITY OF THE FOREST TREATED, AND ENSURE SUCCESSFUL REGENERATION
OF DESIRABLE SPECIES, WHEN PLANNED. SUCH PLAN MUST BE PREPARED BY OR
UNDER THE DIRECT SUPERVISION OF A DEPARTMENT APPROVED FORESTER AS SPECI-
FIED IN REGULATIONS PROMULGATED BY THE DEPARTMENT.
(J) "VERIFICATION OF CONTINUED ELIGIBILITY" SHALL MEAN A PORTION OF
THE COMMITMENT FORM PREPARED AND SIGNED BY THE LANDOWNER WHICH CERTIFIES
THAT SUCH LANDOWNER CONTINUES TO SATISFY ALL CONDITIONS AND REQUIREMENTS
OF HIS OR HER INITIAL ENROLLMENT UNDER THIS SECTION.
2. (A) AN OWNER OF AN ELIGIBLE TRACT MAY APPLY TO THE DEPARTMENT FOR A
CERTIFICATE OF ELIGIBILITY UNDER A FOREST MANAGEMENT PRACTICE PLAN OR
FOREST CERTIFICATION PROGRAM PURSUANT TO THIS SECTION ON FORMS
PRESCRIBED BY THE DEPARTMENT. IF THE DEPARTMENT FINDS THAT SUCH TRACT
IS AN ELIGIBLE TRACT, IT SHALL FORWARD A CERTIFICATE OF ELIGIBILITY TO
THE OWNER THEREOF.
(B) THE DEPARTMENT SHALL, AFTER PUBLIC HEARINGS, ADOPT AND PROMULGATE
RULES AND REGULATIONS NECESSARY FOR THE IMPLEMENTATION OF THIS SECTION,
INCLUDING SPECIFYING FOREST MANAGEMENT PRACTICES WHICH WOULD QUALIFY A
TRACT FOR CERTIFICATION.
(C) ANY TRACT CERTIFIED PURSUANT TO THIS SUBDIVISION SHALL BE SUBJECT
TO THE PROVISIONS OF THIS SECTION. THE OBLIGATIONS OF THIS SECTION SHALL
DEVOLVE UPON AND THE BENEFITS INURE TO THE OWNER, HIS OR HER HEIRS,
SUCCESSORS AND ASSIGNS.
3. (A) TO QUALIFY FOR A FOREST LAND EXEMPTION UNDER THIS SECTION THE
OWNER OF A CERTIFIED ELIGIBLE TRACT SHALL:
S. 7508 136 A. 9508
(I) FILE THE CERTIFICATE OF ELIGIBILITY IN THE OFFICE OF THE CLERK OF
THE COUNTY OR COUNTIES IN WHICH SUCH TRACT IS SITUATED. SUCH CERTIFICATE
SHALL SPECIFY THAT THE TRACT DESCRIBED THEREIN IS COMMITTED TO EITHER
(A) SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM
OR (B) SUSTAINABLE FORESTRY AND OPEN SPACE PRESERVATION UNDER AN
APPROVED FOREST MANAGEMENT PRACTICE PLAN, WHICHEVER IS APPLICABLE, FOR
AN INITIAL PERIOD OF TEN YEARS. UPON RECEIPT OF SUCH CERTIFICATE, THE
COUNTY CLERK SHALL RECORD THE SAME IN THE BOOKS KEPT FOR THE RECORDING
OF DEEDS AND SHALL INDEX THE SAME IN THE DEED INDEX AGAINST THE NAME OF
THE OWNER OF THE PROPERTY; AND (II) PRIOR TO THE TAXABLE STATUS DATE FOR
THE FIRST ASSESSMENT ROLL UPON WHICH SUCH EXEMPTION IS SOUGHT, FILE AN
INITIAL APPLICATION FOR EXEMPTION WITH THE APPROPRIATE ASSESSOR ON FORMS
PRESCRIBED BY THE COMMISSIONER. SUCH APPLICATION MUST BE ACCOMPANIED BY
A CERTIFICATE OF ELIGIBILITY ISSUED BY THE DEPARTMENT AND THE COMMITMENT
FORM; (III) PRIOR TO THE TAXABLE STATUS DATE FOR EACH SUBSEQUENT ASSESS-
MENT ROLL UPON WHICH SUCH EXEMPTION IS SOUGHT, FILE WITH THE APPROPRIATE
ASSESSOR THE COMMITMENT FORM FOR SUCH TRACT TO EITHER (A) SUSTAINABLE
FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR (B) SUSTAINA-
BLE FORESTRY AND OPEN SPACE PROTECTION UNDER AN APPROVED FOREST MANAGE-
MENT PRACTICE PLAN, WHICHEVER IS APPLICABLE, FOR THE NEXT SUCCEEDING TEN
YEARS; AND (IV) CONDUCT AN APPROVED INITIAL QUALIFYING FOREST MANAGEMENT
PRACTICE ON A COMBINED TOTAL OF AT LEAST TEN ACRES OF FOREST LAND OF AN
ELIGIBLE TRACT.
(B) IF THE REQUIREMENTS OF THIS SECTION ARE MET, THE ASSESSOR SHALL
APPROVE THE APPLICATION AND SUCH ELIGIBLE TRACT SHALL BE EXEMPT FROM
TAXATION PURSUANT TO SUBDIVISION FOUR OF THIS SECTION TO BE EFFECTIVE AS
OF THE FIRST TAXABLE STATUS DATE OCCURRING SUBSEQUENT TO SUCH APPROVAL,
AND SHALL CONTINUE TO BE SO EXEMPT THEREAFTER UPON RECEIPT BY THE ASSES-
SOR OF A COMMITMENT FORM FILED IN ACCORDANCE WITH SUBPARAGRAPH (III) OF
PARAGRAPH (A) OF THIS SUBDIVISION AND SO LONG AS THE CERTIFICATION OF
THE ELIGIBLE TRACT HAS NOT BEEN REVOKED BY THE DEPARTMENT.
(C) FAILURE ON THE PART OF THE OWNER TO FILE THE COMMITMENT FORM IN
ANY YEAR FOLLOWING INITIAL CERTIFICATION WILL RESULT IN THE TERMINATION
OF THE FOREST LAND EXEMPTION UNDER THIS SECTION APPLICABLE TO THE PROP-
ERTY FOR THAT AND EACH SUCCEEDING TAXABLE YEARS. FAILURE TO FILE A
COMMITMENT FORM WILL NOT CONSTITUTE A CONVERSION OF THE TRACT OR BREACH
OF THE COMMITMENT, PURSUANT TO SUBDIVISION SEVEN OF THIS SECTION, AND
THE COMMITMENT OF THE PROPERTY TO EITHER (I) SUSTAINABLE FOREST MANAGE-
MENT UNDER A FOREST CERTIFICATION PROGRAM OR (II) SUSTAINABLE FORESTRY
OR OPEN SPACE PRESERVATION THROUGH THE APPROVED FOREST MANAGEMENT PRAC-
TICE PLAN OPTION, WHICHEVER IS APPLICABLE, SHALL REMAIN IN FORCE FOR THE
NEXT SUCCEEDING NINE YEARS FOLLOWING THE LAST TAXABLE YEAR FOR WHICH A
COMMITMENT FORM WAS FILED.
(D) FOLLOWING FAILURE TO FILE A COMMITMENT FORM IN ONE OR MORE YEARS,
IN ORDER TO OBTAIN A FOREST LAND EXEMPTION UNDER THIS SECTION, AN OWNER
OF A CERTIFIED TRACT MAY SUBMIT A COMMITMENT FORM TO THE ASSESSOR BEFORE
THE TAXABLE STATUS DATE IN ANY SUBSEQUENT YEAR, EXCEPT THAT A NEW APPLI-
CATION UNDER PARAGRAPH (A) OF SUBDIVISION TWO OF THIS SECTION AND
SUBPARAGRAPH (I) OF PARAGRAPH (A) OF THIS SUBDIVISION ALSO SHALL BE
REQUIRED IF MORE THAN FIVE YEARS HAVE ELAPSED SINCE THE OWNER'S LAST
COMMITMENT FORM AND VERIFICATION OF CONTINUED ELIGIBILITY WAS FILED.
SUCH NEW APPLICATION ALSO SHALL BE REQUIRED WHENEVER, DURING THE PRECED-
ING YEAR, THE APPROVED FOREST MANAGEMENT PRACTICE PLAN HAS BEEN AMENDED
WITH RESPECT TO THE ACREAGE OF LAND COMMITTED TO SUSTAINABLE FORESTRY,
UNDER A FOREST CERTIFICATION PROGRAM OR SUSTAINABLE FORESTRY AND OPEN
SPACE PRESERVATION UNDER THIS SECTION.
S. 7508 137 A. 9508
4. (A) CERTIFIED ELIGIBLE TRACTS APPROVED FOR EXEMPTION UNDER THIS
SECTION SHALL BE EXEMPT FROM TAXATION TO THE EXTENT OF (I) SEVENTY PER
CENTUM OF THE ASSESSED VALUATION THEREOF IN THE CASE OF AN ELIGIBLE
TRACT ENROLLED UNDER A DEPARTMENT RECOGNIZED FOREST CERTIFICATION
PROGRAM, OR (II) FORTY PER CENTUM OF THE ASSESSED VALUATION THEREOF IN
THE CASE OF AN ELIGIBLE TRACT ENROLLED THROUGH A FOREST MANAGEMENT PRAC-
TICE PLAN.
(B) THE ASSESSED VALUE OF THE EXEMPTION GRANTED PURSUANT TO THIS
SECTION SHALL BE ENTERED BY THE ASSESSOR ON THE ASSESSMENT ROLL IN SUCH
MANNER AS SHALL BE PRESCRIBED BY THE COMMISSIONER.
5. (A) FOR LANDS ELIGIBLE PURSUANT TO A FOREST MANAGEMENT PRACTICE
PLAN, WHENEVER ANY FOREST MANAGEMENT PRACTICE ON ANY CERTIFIED ELIGIBLE
TRACT IS PROPOSED DURING THE PERIOD OF COMMITMENT PURSUANT TO SUBDIVI-
SION THREE OF THIS SECTION, THE OWNER SHALL SUBMIT A FOREST MANAGEMENT
PRACTICE PLAN TO THE DEPARTMENT FOR APPROVAL NO LESS THAN THIRTY DAYS
PRIOR TO THE ANTICIPATED COMMENCEMENT OF SUCH PLAN AND IN A MANNER AND
UPON SUCH FORM AS MAY BE PRESCRIBED BY THE DEPARTMENT.
(B) NOTWITHSTANDING THE FOREGOING PROVISIONS OF THIS SUBDIVISION AND
THE PROVISIONS OF SUBDIVISION SIX OF THIS SECTION, THE OWNER OF ANY LAND
CERTIFIED UNDER THIS SECTION MAY ANNUALLY CUT, IN ACCORDANCE WITH SOUND
FORESTRY PRACTICES, NOT MORE THAN TEN STANDARD CORDS OR THE EQUIVALENT
FOR SUCH OWNER'S OWN USE, WITHOUT NOTICE.
6. ANY QUALIFYING FOREST MANAGEMENT PRACTICE UNDER THIS SUBDIVISION
MUST BE CONDUCTED WITHIN TWO YEARS FROM THE DATE OF DEPARTMENT APPROVAL
OF THE FOREST MANAGEMENT PRACTICE PLAN.
7. (A) THE DEPARTMENT SHALL, AFTER NOTICE AND HEARING, ISSUE A NOTICE
OF VIOLATION OF THIS SECTION FOR ANY CERTIFIED TRACT WHENEVER IT FINDS
THAT:
(I) ANY TRACT OR PORTION THEREOF IS CONVERTED TO A USE WHICH PRECLUDES
MANAGEMENT OF THE LAND FOR SUSTAINABLE FORESTRY OR OPEN SPACE; OR
(II) THE OWNER FAILS TO SUBMIT A FOREST MANAGEMENT PRACTICE PLAN TO
THE DEPARTMENT FOR APPROVAL PRIOR TO COMMENCING SUCH PRACTICE; OR
(III) THE OWNER FAILS TO MAINTAIN THEIR PARTICIPATION IN A DEPARTMENT
RECOGNIZED FOREST CERTIFICATION PROGRAM DURING THE COMMITMENT PERIOD; OR
(IV) THE OWNER FAILS TO CARRY OUT A FOREST MANAGEMENT PRACTICE IN
ACCORDANCE WITH THE SPECIFICATIONS OF THE QUALIFYING FOREST MANAGEMENT
PRACTICE PLAN.
(B) NOTWITHSTANDING THE FINDING OF AN OCCURRENCE DESCRIBED BY SUBPARA-
GRAPH (II), (III) OR (IV) OF PARAGRAPH (A) OF THIS SUBDIVISION, THE
DEPARTMENT, UPON PRIOR NOTICE TO THE APPROPRIATE ASSESSOR, MAY DETERMINE
THAT A VIOLATION HAS NOT OCCURRED IF THE FAILURE TO COMPLY WAS DUE TO
REASONS BEYOND THE CONTROL OF THE OWNER AND SUCH FAILURE CAN BE
CORRECTED FORTHWITH WITHOUT SIGNIFICANT EFFECT ON THE OVERALL PURPOSE OF
THE COMMITMENT.
(C) THE OWNER OF SUCH TRACT, FOLLOWING THE ISSUANCE OF SUCH NOTICE BY
THE DEPARTMENT FOR ONE OR MORE OF THE REASONS SET FORTH IN PARAGRAPH (A)
OF THIS SUBDIVISION, SHALL BE SUBJECT TO A PENALTY AS PROVIDED IN PARA-
GRAPH (D) OR (E) OF THIS SUBDIVISION, WHICHEVER APPLIES. PENALTIES
IMPOSED BY THIS SECTION SHALL BE SUBJECT TO INTEREST CHARGES AT THE RATE
ESTABLISHED PURSUANT TO SECTION NINE HUNDRED TWENTY-FOUR-A OF THIS CHAP-
TER FOR EACH APPLICABLE YEAR. SUCH INTEREST SHALL ACCRUE IN THE YEAR
WITH REFERENCE TO WHICH A PENALTY, OR PORTION THEREOF, IS ATTRIBUTED.
(D) EXCEPT AS OTHERWISE PROVIDED IN PARAGRAPH (E) OF THIS SUBDIVISION:
(I) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR LESS THAN TEN YEARS
SHALL BE COMPUTED BY MULTIPLYING BY TWO AND ONE-HALF THE AMOUNT OF TAXES
S. 7508 138 A. 9508
THAT WOULD HAVE BEEN LEVIED ON THE FOREST LAND EXEMPTION ENTERED ON THE
ASSESSMENT ROLL PURSUANT TO SUBDIVISION FOUR OF THIS SECTION FOR THE
CURRENT YEAR AND ANY PRIOR YEARS IN WHICH SUCH AN EXEMPTION WAS GRANTED,
UTILIZING THE APPLICABLE TAX RATE FOR THE CURRENT YEAR AND FOR SUCH
PRIOR YEARS.
(II) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF TEN
YEARS BUT LESS THAN TWENTY YEARS SHALL BE COMPUTED BY MULTIPLYING BY ONE
AND ONE-HALF THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON THE
FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO SUBDI-
VISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND PRIOR YEARS IN
WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE TAX RATE
FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A TOTAL OF
TEN YEARS.
(III) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR
A PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF
TWENTY YEARS SHALL BE THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON
THE FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO
SUBDIVISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND PRIOR YEARS IN
WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE TAX RATE
FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A TOTAL OF
TEN YEARS.
(E) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION APPLI-
CABLE TO CONVERTED LAND WHICH CONSTITUTES ONLY A PORTION OF A CERTIFIED
ELIGIBLE TRACT SHALL BE TWICE THE AMOUNT DETERMINED UNDER PARAGRAPH (D)
OF THIS SUBDIVISION. IN CALCULATING SUCH PENALTY, ONLY THAT PORTION OF
THE TRACT THAT WAS ACTUALLY CONVERTED TO A USE THAT PRECLUDES EITHER (I)
SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR
(II) MANAGEMENT OF THE LAND FOR SUSTAINABLE FOREST MANAGEMENT AND OPEN
SPACE, SHALL BE USED AS THE BASIS FOR DETERMINING THE PENALTY, UNLESS
THE REMAINING PORTION NO LONGER MEETS THE MINIMUM ACREAGE REQUIREMENTS
OF PARAGRAPH (E) OF SUBDIVISION ONE OF THIS SECTION, IN WHICH CASE THE
ENTIRE TRACT SHALL BE DEEMED INELIGIBLE AND SUBJECT TO REVOCATION AND
PENALTIES.
(F) A NOTICE OF VIOLATION ISSUED UNDER THIS SUBDIVISION SHALL BE GIVEN
BY THE DEPARTMENT TO THE OWNER AND TO THE COUNTY TREASURER OF THE COUNTY
OR COUNTIES IN WHICH SUCH TRACT IS LOCATED, AND THE PENALTY AND INTEREST
CHARGES SHALL BE COMPUTED FOR EACH OF THE MUNICIPAL CORPORATIONS IN
WHICH SUCH TRACT IS LOCATED BY SUCH COUNTY TREASURER. UPON COMPLETION OF
THE COMPUTATION OF THE PENALTY AND INTEREST, THE COUNTY TREASURER SHALL
GIVE NOTICE TO THE OWNER OF THE AMOUNT OF THE PENALTY AND INTEREST, AND
THE AMOUNT SHALL BE ENTERED ON THE NEXT COMPLETED TAX ROLL OF SUCH COUN-
TY OR COUNTIES. SUCH PENALTIES AND INTEREST SHALL BE LEVIED AND
COLLECTED IN THE SAME MANNER AND AT THE SAME TIME AS OTHER TAXES ARE
IMPOSED AND LEVIED ON SUCH ROLL. UPON COLLECTION OF SUCH PENALTIES AND
INTEREST, SUCH COUNTY TREASURER SHALL PAY THE AMOUNTS DUE TO EACH OF THE
APPROPRIATE MUNICIPAL CORPORATIONS.
(G) UPON A FINDING OF A VIOLATION, THE DEPARTMENT SHALL REVOKE THE
CERTIFICATE OF ELIGIBILITY ISSUED PURSUANT TO SUBDIVISION TWO OF THIS
SECTION, AND NOTICE OF SUCH REVOCATION SHALL BE GIVEN TO THE OWNER AND
TO THE COUNTY CLERK OF THE COUNTY OR COUNTIES IN WHICH THE TRACT IS
LOCATED. UPON RECEIPT OF SUCH NOTICE OF REVOCATION, THE COUNTY CLERK
SHALL RECORD THE SAME IN THE BOOKS KEPT FOR THE RECORDING OF DEEDS AND
SHALL INDEX THE SAME IN THE DEED INDEX AGAINST THE NAME OF THE OWNER OF
THE PROPERTY. THE COUNTY CLERK SHALL ALSO NOTE ON THE FACE OF THE LAST
CERTIFICATE OF ELIGIBILITY AND COMMITMENT FORM PREVIOUSLY RECORDED
S. 7508 139 A. 9508
PURSUANT TO THIS SECTION THE WORD "REVOKED" FOLLOWED BY A REFERENCE TO
THE LIBER AND PAGE WHERE THE NOTICE OF REVOCATION IS RECORDED PURSUANT
TO THIS SUBDIVISION.
(H) THE CERTIFICATE OF ELIGIBILITY OF A TRACT FOR WHICH NO NOTICE OF
VIOLATION HAS BEEN ISSUED SHALL BE REVOKED WITHOUT PENALTY UPON RECEIPT
OF PROOF SATISFACTORY TO THE DEPARTMENT THAT NINE YEARS HAVE PASSED FROM
THE YEAR OF THE LAST COMMITMENT FORM FILED WITH THE ASSESSOR BY THE
OWNER PURSUANT TO SUBDIVISION THREE OF THIS SECTION. NOTICE OF SUCH
REVOCATION SHALL BE RECORDED AND INDEXED AS PROVIDED IN PARAGRAPH (G) OF
THIS SUBDIVISION.
(I) NO FEE, PENALTY OR ROLLBACK OF TAXES OTHERWISE DUE PURSUANT TO
THIS SECTION MAY BE IMPOSED UPON THE CITY OF NEW YORK FOR FAILURE TO
COMPLY WITH AN APPROVED FOREST MANAGEMENT PRACTICE PLAN FOR AN ELIGIBLE
TRACT THAT THE CITY ACQUIRES FOR WATERSHED PURPOSES.
8. (A) THE OWNER OF A CERTIFIED ELIGIBLE TRACT SHALL NOT BE SUBJECT TO
ANY PENALTY UNDER THIS SECTION THAT WOULD OTHERWISE APPLY BECAUSE SUCH
TRACT OR ANY PORTION THEREOF IS CONVERTED TO A USE OTHER THAN (I)
SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR
(II) SUSTAINABLE FORESTRY AND OPEN SPACE PRESERVATION UNDER AN APPROVED
FOREST MANAGEMENT PRACTICE, WHICHEVER IS APPLICABLE, BY VIRTUE OF: (A)
AN INVOLUNTARY TAKING BY EMINENT DOMAIN OR OTHER INVOLUNTARY PROCEEDING,
EXCEPT A TAX SALE, OR (B) A VOLUNTARY PROCEEDING, PROVIDED SUCH PROCEED-
ING INVOLVES THE ESTABLISHMENT OF RIGHTS-OF-WAY FOR PUBLIC HIGHWAY OR
ENERGY TRANSMISSION PURPOSES WHEREIN SUCH CORRIDORS HAVE BEEN ESTAB-
LISHED SUBSEQUENT TO PUBLIC HEARING AS NEEDED IN THE PUBLIC INTEREST AND
ENVIRONMENTALLY COMPATIBLE, OR (C) OIL, GAS OR MINERAL EXPLORATION,
DEVELOPMENT OR EXTRACTION ACTIVITY UNDERTAKEN BY AN INDEPENDENT GRANTEE
PURSUANT TO A LEASE OR OTHER CONVEYANCE OF SUBSURFACE RIGHTS RECORDED
MORE THAN TEN YEARS PRIOR TO THE DATE OF THE CERTIFICATE OF ELIGIBILITY
ISSUED BY THE DEPARTMENT UNDER SUBDIVISION TWO OF THIS SECTION, OR (D)
WHERE ALL OR A SUBSTANTIAL PORTION OF THE CERTIFIED TRACT IS DESTROYED
OR IRREPARABLY DAMAGED BY REASON OF AN ACT OF GOD OR A NATURAL DISASTER.
(B) IN THE EVENT THE LAND SO CONVERTED TO A USE OTHER THAN (I)
SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR
(II) SUSTAINABLE FORESTRY AND OPEN SPACE PRESERVATION UNDER AN APPROVED
FOREST MANAGEMENT PRACTICE PLAN, WHICHEVER IS APPLICABLE, CONSTITUTES
ONLY A PORTION OF SUCH TRACT, THE ASSESSOR SHALL APPORTION THE ASSESS-
MENT, AND ENTER THAT PORTION SO CONVERTED AS A SEPARATELY ASSESSED
PARCEL ON THE APPROPRIATE PORTION OF THE ASSESSMENT ROLL. THE ASSESSOR
SHALL THEN ADJUST THE FOREST LAND EXEMPTION ATTRIBUTABLE TO THE PORTION
OF THE TRACT NOT SO CONVERTED BY SUBTRACTING THE PROPORTIONATE PART OF
THE EXEMPTION OF THE CONVERTED PARCEL.
(C) IF THE PORTION SO CONVERTED DIVIDES THE TRACT INTO TWO OR MORE
SEPARATE PARCELS, SUCH REMAINING PARCELS NOT SO CONVERTED WILL REMAIN
ELIGIBLE UNDER THIS SECTION, REGARDLESS OF SIZE.
(D) THE OWNER OF A CERTIFIED TRACT SHALL NOT BE SUBJECT TO PENALTY
UNDER THIS SECTION THAT WOULD OTHERWISE APPLY BECAUSE THE FOREST OR OPEN
SPACE ON THE CERTIFIED TRACT OR PORTION IS, THROUGH NO FAULT OF THE
OWNER, DAMAGED OR DESTROYED BY FIRE, INFESTATION, DISEASE, STORM, FLOOD,
OR OTHER NATURAL DISASTER, ACT OF GOD, ACCIDENT, TRESPASS OR WAR. IF A
FOREST MANAGEMENT PRACTICE IS TO OCCUR IN CONNECTION WITH NECESSARY
SALVAGE OPERATIONS RESULTING FROM ANY SUCH EVENT, THE OWNER SHALL SUBMIT
A FOREST MANAGEMENT PRACTICE PLAN TO THE DEPARTMENT FOR APPROVAL PRIOR
TO THE COMMENCEMENT OF SUCH PRACTICE. NOTHING IN THIS PARAGRAPH SHALL BE
CONSTRUED TO SUBJECT ANY PERSON TO PENALTY UNDER SUBDIVISION SEVEN OF
S. 7508 140 A. 9508
THIS SECTION FOR IMMEDIATE ACTION TAKEN IN GOOD FAITH IN THE EVENT OF AN
EMERGENCY.
9. ALL PENALTIES AND INTEREST CHARGES THEREON COLLECTED PURSUANT TO
SUBDIVISIONS FIVE, SIX AND SEVEN OF THIS SECTION SHALL BE APPORTIONED TO
THE APPLICABLE MUNICIPAL CORPORATIONS IN WHICH SUCH TRACT IS SITUATED.
10. (A) FOREST CERTIFICATION PROGRAMS RECOGNIZED AND FOREST MANAGEMENT
PRACTICE PLANS APPROVED PURSUANT TO THIS SECTION SHALL NOT BE DEEMED TO
AUTHORIZE OR PERMIT ANY PRACTICE OR ACTIVITY PROHIBITED, RESTRICTED OR
REQUIRING FURTHER APPROVAL UNDER THE ENVIRONMENTAL CONSERVATION LAW, OR
ANY OTHER GENERAL OR SPECIAL LAW OF THE STATE, OR ANY LAWFUL RULE OR
REGULATION DULY PROMULGATED THEREUNDER.
(B) NO OTHERWISE ELIGIBLE TRACT, OR PORTION THEREOF, SHALL BE DEEMED
TO BE INELIGIBLE FOR CERTIFICATION OR QUALIFICATION UNDER THIS SECTION,
AND NO CERTIFICATE OF ELIGIBILITY SHALL BE REVOKED OR PENALTY IMPOSED,
SOLELY ON THE GROUND THAT ANY SUCH LAW, RULE OR REGULATION PARTIALLY
RESTRICTS OR REQUIRES FURTHER APPROVAL FOR FOREST MANAGEMENT PRACTICES
OR ACTIVITIES ON SUCH TRACT OR PORTION.
§ 5. Section 9-0815 of the environmental conservation law, as added
by chapter 602 of the laws of 2003, the section heading and subdivision
3 as amended by chapter 623 of the laws of 2003, is amended to read as
follows:
§ 9-0815. [Request for comment on local laws or ordinances pertaining to
the practice of forestry] FORESTRY PRACTICE REQUIREMENTS.
[The commissioner upon his or her own initiative, or upon the written
request of a municipality or an owner of forest land within the munici-
pality, may elect to comment upon a proposed local law or ordinance
which may restrict the practice of forestry. The requesting municipality
or owner of forest land shall provide, at a minimum, the full text of
the proposed local law or ordinance to the commissioner with such
request.]
1. [Upon receipt of such written request or upon the commissioner's
determination to comment on a local law or ordinance, the commissioner
shall notify the municipal legislative body, in writing, of the receipt
date or the date of such determination] A. ANY MUNICIPALITY PROPOSING AN
ORDINANCE, REGULATION OR PERMIT REQUIREMENT WHICH MAY RESTRICT THE PRAC-
TICE OF FORESTRY, INCLUDING BUT NOT LIMITED TO, TIMBER HARVESTING, OTHER
FOREST MANAGEMENT PRACTICES, AND TEMPORARY STORAGE OR TRANSPORT OF LOGS
OR OTHER WOOD PRODUCTS FROM HARVEST SITES, SHALL SUBMIT SUCH PROPOSALS
TO THE DEPARTMENT FOR REVIEW, COMMENT AND INPUT, TO ENSURE THEY DO NOT
ADVERSELY IMPACT THE LANDOWNER'S RIGHT TO PRACTICE FORESTRY.
[2. An owner of forest land shall provide notice to the municipal
legislative body proposing the local law or ordinance of a written
request to the commissioner in the time, manner, and form as may be
prescribed by the commissioner] B. THE REQUIRING MUNICIPALITY SHALL
PROVIDE, AT A MINIMUM, THE FULL TEXT OF THE PROPOSED LOCAL LAW OR ORDI-
NANCE TO THE COMMISSIONER.
[3.] C. The commissioner, in preparing his or her comments for consid-
eration by the municipality, may consider factors including, but not
limited to, the impact of the proposed local law or ordinance upon the
long-term viability of forests in the municipality and any modifications
or alternatives which a municipality may undertake to minimize the
impacts to the practice of forestry in preparing his or her comments.
[4.] D. The commissioner shall have forty-five days after receipt of
an ordinance to provide his or her comments, if any, to the municipal
legislative body proposing the law or ordinance. Any municipal legisla-
tive body shall defer the adoption of such local law or ordinance pend-
S. 7508 141 A. 9508
ing receipt of comments, if any, from the commissioner or the passage of
forty-five days from the date of receipt of the proposed local law or
ordinance by the commissioner. The commissioner shall have the opportu-
nity to [respond] REVIEW AND PROVIDE COMMENTS only to the original
proposal considered by the local governing body.
[5.] E. For purposes of this section, "forest land" shall mean land
that is suitable to forest crop production.
F. IF THE DEPARTMENT RECOMMENDS MODIFICATION OR DISAPPROVAL OF A
PROPOSED ACTION, THE REFERRING BODY SHALL NOT ACT CONTRARY TO SUCH
RECOMMENDATION EXCEPT BY A VOTE OF A MAJORITY PLUS ONE OF ALL THE
MEMBERS THEREOF.
2. THE DEPARTMENT SHALL PROMULGATE RULES AND REGULATIONS REQUIRING ALL
LANDOWNERS, OR THEIR AUTHORIZED AGENTS, TO PROVIDE NOTIFICATION TO THE
DEPARTMENT PRIOR TO ENGAGING IN ANY COMMERCIAL TIMBER HARVEST OF A
MERCHANTABLE FOREST CROP FROM TEN OR MORE ACRES OF PRIVATELY-OWNED
FOREST LAND IN ANY GIVEN YEAR.
A. SUCH NOTIFICATION SHALL BE IN THE MANNER AND FORMAT PRESCRIBED BY
THE DEPARTMENT AND, AT MINIMUM, SHALL INCLUDE:
(I) NAME AND ADDRESS OF THE LANDOWNER;
(II) NAME AND ADDRESS OF ANY AUTHORIZED AGENT OF THE LANDOWNER
CONDUCTING FORESTRY RELATED ACTIVITIES, SUCH AS A FORESTER, LAND MANAGER
OR LOGGER;
(III) LOCATION AND ACREAGE OF THE AREA TO BE HARVESTED AND PLANNED
POINT OR POINTS OF ACCESS TO PUBLIC ROAD OR ROADS;
(IV) APPROXIMATE START AND END DATES OF THE HARVEST;
(V) APPROXIMATE VOLUME TO BE HARVESTED;
(VI) PRODUCTS AND SPECIES TO BE HARVESTED;
(VII) WHETHER THE HARVEST IS BEING CONDUCTED PURSUANT TO A WRITTEN
FOREST MANAGEMENT PLAN UNDER SECTION FOUR HUNDRED EIGHTY-A OR A PROGRAM
UNDER SECTION FOUR HUNDRED EIGHTY-B OF THE REAL PROPERTY TAX LAW AND, IF
APPLICABLE, THE NAME AND ADDRESS OF THE INDIVIDUAL OR ENTITY THAT
PREPARED THE PLAN;
(VIII) WHETHER THE HARVEST IS BEING CONDUCTED PURSUANT TO A HARVESTING
CONTRACT; AND
(IX) OTHER INFORMATION AS DEEMED NECESSARY AND BENEFICIAL.
B. THE DEPARTMENT SHALL SHARE TIMBER HARVEST NOTIFICATIONS WITH ANY
MUNICIPALITY THAT REQUESTS SUCH NOTIFICATIONS, IN WRITING, FOR HARVESTS
IN SUCH MUNICIPALITY.
C. ANY PROVISION OF ANY LOCAL LAW OR ORDINANCE, OR ANY RULE OR REGU-
LATION PROMULGATED THERETO, GOVERNING TIMBER HARVEST NOTIFICATION SHALL
UPON THE EFFECTIVE DATE OF A CHAPTER OF THE LAWS OF TWO THOUSAND EIGH-
TEEN THAT AMENDED THIS SECTION BE PREEMPTED.
§ 6. Article 9 of the environmental conservation law is amended by
adding two new titles 23 and 25 to read as follows:
TITLE 23
COMMUNITY FOREST GRANT PROGRAM
SECTION 9-2301. DEFINITIONS.
9-2303. CRITERIA FOR COMMUNITY FOREST PROJECTS.
9-2305. STATE ASSISTANCE APPLICATION PROCEDURE.
9-2307. REGULATIONS.
9-2309. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
9-2311. POWERS AND DUTIES OF THE COMMISSIONER.
§ 9-2301. DEFINITIONS.
FOR THE PURPOSE OF THIS TITLE, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANINGS:
S. 7508 142 A. 9508
1. "ELIGIBLE LAND" SHALL MEAN PRIVATE FOREST LAND IN THE STATE THAT IS
AT LEAST TWENTY-FIVE ACRES IN SIZE, SUITABLE TO SUSTAIN NATURAL VEGE-
TATION, WHICH IS AT LEAST SEVENTY-FIVE PERCENT FORESTED.
2. "MUNICIPALITY" SHALL MEAN A COUNTY, CITY, TOWN, VILLAGE, OR INDIAN
NATION OR TRIBE RECOGNIZED BY THE UNITED STATES WITH A RESERVATION WHOL-
LY OR PARTLY WITHIN THE BOUNDARIES OF THE STATE, A LOCAL PUBLIC AUTHORI-
TY OR PUBLIC BENEFIT CORPORATION, OR ANY COMBINATION THEREOF.
3. "NOT-FOR-PROFIT CONSERVATION ORGANIZATION" MEANS A NOT-FOR-PROFIT
CORPORATION ORGANIZED FOR THE CONSERVATION OR PRESERVATION OF REAL PROP-
ERTY AND WHICH HAS THE POWER TO ACQUIRE INTERESTS IN REAL PROPERTY. SUCH
ORGANIZATION MUST HAVE QUALIFIED AS EXEMPT FOR FEDERAL TAX PURPOSES
PURSUANT TO SECTION 501 (C)(3) OF THE INTERNAL REVENUE CODE OR ANY SIMI-
LAR SUCCESSOR STATUTORY PROVISION.
§ 9-2303. CRITERIA FOR COMMUNITY FOREST PROJECTS.
1. THE DEPARTMENT SHALL PROVIDE, ON A COMPETITIVE BASIS, WITHIN
AMOUNTS APPROPRIATED STATE ASSISTANCE TO MUNICIPALITIES AND NOT-FOR-PRO-
FIT CONSERVATION ORGANIZATIONS FOR THE PURCHASE OF LANDS FOR THE
PURPOSES HEREIN PROVIDED, TO ESTABLISH FOREST PLANTATIONS OR FOR THE
CARE AND MANAGEMENT OF FORESTS. THE PROGRAM SHALL REQUIRE A FIFTY
PERCENT NON-STATE MATCH.
2. THE PURPOSE OF THE PROGRAM IS TO ESTABLISH COMMUNITY FORESTS TO
PROTECT FOREST LAND FROM CONVERSION TO NON-FOREST USES AND PROVIDE
COMMUNITY BENEFITS SUCH AS SUSTAINABLE FOREST MANAGEMENT, ENVIRONMENTAL
BENEFITS INCLUDING CLEAN AIR, WATER, AND WILDLIFE HABITAT; BENEFITS FROM
FOREST-BASED EDUCATIONAL PROGRAMS; BENEFITS FROM SERVING AS MODELS OF
EFFECTIVE FOREST STEWARDSHIP; AND RECREATIONAL BENEFITS SECURED WITH
PUBLIC ACCESS.
§ 9-2305. STATE ASSISTANCE APPLICATION PROCEDURE.
1. A MUNICIPALITY UPON THE APPROVAL OF ITS GOVERNING BODY, OR NOT-FOR-
PROFIT CONSERVATION ORGANIZATION, MAY SUBMIT AN APPLICATION TO THE
COMMISSIONER, IN SUCH FORM AND CONTAINING SUCH INFORMATION AS THE
COMMISSIONER MAY REQUIRE, FOR STATE ASSISTANCE PAYMENTS TOWARD THE COST
OF A PROJECT WHICH IS ELIGIBLE FOR STATE ASSISTANCE PURSUANT TO THIS
TITLE.
2. THE COMMISSIONER SHALL REVIEW SUCH PROJECT APPLICATION AND MAY
APPROVE, DISAPPROVE OR RECOMMEND MODIFICATIONS THERETO CONSISTENT WITH
APPLICABLE LAW, CRITERIA, STANDARDS OR RULES AND REGULATIONS RELATIVE TO
SUCH PROJECTS.
§ 9-2307. REGULATIONS.
THE DEPARTMENT MAY PROMULGATE ANY RULES AND REGULATIONS NECESSARY TO
IMPLEMENT AND ADMINISTER THIS TITLE INCLUDING BUT NOT LIMITED TO APPLI-
CATION PROCEDURES, REVIEW PROCESSES, AND PROJECT APPROVAL GUIDELINES AND
CRITERIA.
§ 9-2309. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
THE COMMISSIONER SHALL IMPOSE SUCH CONTRACTUAL REQUIREMENTS AND CONDI-
TIONS UPON ANY MUNICIPALITY AND ANY NOT-FOR-PROFIT CONSERVATION ORGAN-
IZATION WHICH RECEIVE FUNDS PURSUANT TO THIS TITLE AS MAY BE NECESSARY
AND APPROPRIATE TO ASSURE THAT A PUBLIC BENEFIT SHALL ACCRUE FROM THE
USE OF PUBLIC FUNDS BY SUCH MUNICIPALITY AND NOT-FOR-PROFIT CONSERVATION
ORGANIZATION.
§ 9-2311. POWERS AND DUTIES OF THE COMMISSIONER.
IN ADMINISTERING THE PROVISIONS OF THIS TITLE THE COMMISSIONER:
1. SHALL MAKE AN ITEMIZED ESTIMATE OF FUNDS OR APPROPRIATIONS
REQUESTED ANNUALLY FOR INCLUSION IN THE EXECUTIVE BUDGET;
2. MAY, IN THE NAME OF THE STATE, AS FURTHER PROVIDED WITHIN THIS
TITLE, CONTRACT TO MAKE, WITHIN THE LIMITATIONS OF APPROPRIATION AVAIL-
S. 7508 143 A. 9508
ABLE THEREFOR, STATE ASSISTANCE PAYMENTS TOWARD THE COSTS OF AN APPROVED
PROJECT. SUCH CONTRACTS SHALL BE SUBJECT TO APPROVAL BY THE STATE COMP-
TROLLER AND, AS TO FORM, BY THE ATTORNEY GENERAL;
3. SHALL APPROVE VOUCHERS FOR THE PAYMENTS PURSUANT TO AN APPROVED
CONTRACT. ALL SUCH PAYMENTS SHALL BE PAID ON THE AUDIT AND WARRANT OF
THE STATE COMPTROLLER; AND
4. MAY PERFORM SUCH OTHER AND FURTHER ACTS AS MAY BE NECESSARY, PROPER
OR DESIRABLE TO CARRY OUT THE PROVISIONS OF THIS ARTICLE.
TITLE 25
EMPIRE FOREST INCENTIVE PROGRAM
SECTION 9-2501. DEFINITIONS.
9-2503. CRITERIA FOR EMPIRE FOREST INCENTIVE PROJECTS.
9-2505. STATE ASSISTANCE APPLICATION PROCEDURE.
9-2507. REGULATIONS.
9-2509. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
9-2511. POWERS AND DUTIES OF THE COMMISSIONER.
§ 9-2501. DEFINITIONS.
FOR THE PURPOSE OF THIS TITLE, "ELIGIBLE LAND" SHALL MEAN PRIVATE
FOREST LAND IN THE STATE THAT IS AT LEAST TWENTY-FIVE ACRES IN SIZE,
SUITABLE TO SUSTAIN NATURAL VEGETATION.
§ 9-2503. CRITERIA FOR EMPIRE FOREST INCENTIVE PROJECTS.
1. THE DEPARTMENT SHALL PROVIDE THROUGH A COMPETITIVE PROCESS, WITHIN
AMOUNTS APPROPRIATED, STATE ASSISTANCE PAYMENTS PURSUANT TO THE EMPIRE
FOREST INCENTIVE PROGRAM TO LANDOWNERS FOR THE COSTS ASSOCIATED WITH
SOUND, SCIENTIFICALLY BASED FOREST MANAGEMENT PRACTICES ON ELIGIBLE
LAND. THE PROGRAM SHALL REQUIRE A NON-STATE MATCH. THE DEPARTMENT MAY
CONTRACT WITH AN INDEPENDENT THIRD PARTY ORGANIZATION TO ADMINISTER SUCH
STATE ASSISTANCE PROGRAM, PROVIDED THAT NOT MORE THAN TEN PERCENT OF ALL
FUNDS MAY BE MADE AVAILABLE TO CARRY OUT THE PROGRAM FOR EACH FISCAL
YEAR FOR PROGRAM ADMINISTRATION AND TECHNICAL ASSISTANCE UNDER SUCH
CONTRACT.
2. THE PROJECTS THAT QUALIFY FOR STATE ASSISTANCE PAYMENTS UNDER THIS
TITLE SHALL INCLUDE BUT ARE NOT LIMITED TO:
A. FOREST STEWARDSHIP PLANNING PROJECTS, INCLUDING UPGRADING AN EXIST-
ING PLAN TO STATE APPROVED STANDARDS. FOREST STEWARDSHIP PLANNING
PROJECTS MUST BE COMPLETED AND APPROVED BY THE DEPARTMENT BEFORE THE
LANDOWNER IS ELIGIBLE FOR OTHER PROJECTS.
B. FOREST STAND IMPROVEMENT PROJECTS TO ENHANCE GROWTH AND QUALITY OF
WOOD FIBER FOR ACTIVITIES SUCH AS TREE MARKING, THINNING, CULL REMOVAL,
OR GRAPEVINE REMOVAL.
C. INVASIVE SPECIES CONTROL PROJECTS TO LIMIT THE SPREAD OF INVASIVE
SPECIES IN FORESTED ENVIRONMENTS THROUGH ERADICATION OR MANAGEMENT PRAC-
TICES THAT SUPPORT THE FOREST OWNER'S MANAGEMENT GOALS. THIS PROJECT
DOES NOT INCLUDE ORCHARD, ORNAMENTAL, NURSERY OR CHRISTMAS TREE
PURPOSES.
D. AFFORESTATION OR REFORESTATION PROJECTS TO ENCOURAGE REGENERATION
OF FOREST COVER THROUGH SITE PREPARATION, PLANTING, SEEDING, FENCING, OR
TREE SHELTERS FOR THE PURPOSES OF TIMBER OR FIBER PRODUCTION OR CARBON
SEQUESTRATION. PLANTING SHALL BE LIMITED TO NON-INVASIVE NATIVE OR NATU-
RALIZED SPECIES AND CANNOT BE USED FOR ORCHARD, ORNAMENTAL, NURSERY OR
CHRISTMAS TREE PURPOSES.
E. WATER QUALITY IMPROVEMENT PROJECTS TO IMPROVE OR PROTECT WATER
QUALITY, RIPARIAN AREAS, FOREST WETLANDS AND FOREST WATERSHEDS THROUGH
THE ESTABLISHMENT, MAINTENANCE, RENOVATION, AND/OR RESTORATION OF
APPROVED PROJECTS.
S. 7508 144 A. 9508
F. FISH AND WILDLIFE HABITAT IMPROVEMENT PROJECTS TO CREATE, PROTECT,
OR MAINTAIN FISH AND WILDLIFE HABITAT THROUGH ESTABLISHMENT, MAINTE-
NANCE, AND RESTORATION PROJECTS.
G. FOREST HEALTH PROJECTS TO IMPROVE, PROTECT OR RESTORE FOREST HEALTH
RELATIVE TO DETECTION OF OR DAMAGE BY INSECTS, DISEASES, AND ANIMALS
AFFECTING ESTABLISHED STANDS. THE PROJECT DOES NOT INCLUDE COST-SHARING
FOR APPLICATIONS OF CHEMICAL OR BIOLOGICAL AGENTS FOR CONTROL OF FOREST
PESTS.
H. WILDFIRE AND CATASTROPHIC EVENT REHABILITATION PROJECTS TO RESTORE
AND REHABILITATE FORESTS FOLLOWING CATASTROPHIC NATURAL EVENTS SUCH AS
WILDFIRE, WIND, AND ICE STORMS. SUCH ACTIVITIES MAY INCLUDE STABILIZING
FIREBREAK SOILS OR BURNED AREAS, TREE DESIGNATION FOR STAND IMPROVEMENT,
AND THINNING.
§ 9-2505. STATE ASSISTANCE APPLICATION PROCEDURE.
1. A LANDOWNER MAY SUBMIT AN APPLICATION TO THE COMMISSIONER, IN SUCH
FORM AND CONTAINING SUCH INFORMATION AS THE COMMISSIONER MAY REQUIRE,
FOR STATE ASSISTANCE PAYMENTS TOWARD THE COST OF A QUALIFYING PROJECT ON
ELIGIBLE LAND.
2. THE COMMISSIONER SHALL REVIEW SUCH PROJECT APPLICATION AND MAY
APPROVE, DISAPPROVE OR RECOMMEND MODIFICATIONS THERETO CONSISTENT WITH
APPLICABLE LAW, CRITERIA, STANDARDS OR RULES AND REGULATIONS RELATIVE TO
SUCH PROJECTS.
§ 9-2507. REGULATIONS.
THE DEPARTMENT SHALL PROMULGATE ANY RULES AND REGULATIONS NECESSARY TO
IMPLEMENT AND ADMINISTER THIS TITLE INCLUDING BUT NOT LIMITED TO THE
AMOUNT OR PERCENTAGE FOR FUNDING MATCHES, APPLICATION PROCEDURES, REVIEW
PROCESSES, AND PROJECT APPROVAL GUIDELINES AND CRITERIA.
§ 9-2509. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
THE COMMISSIONER SHALL IMPOSE SUCH CONTRACTUAL REQUIREMENTS AND CONDI-
TIONS UPON ANY LANDOWNER AND ANY INDEPENDENT THIRD PARTY ORGANIZATION
WHICH RECEIVE FUNDS PURSUANT TO THIS TITLE AS MAY BE NECESSARY AND
APPROPRIATE TO ASSURE THAT A PUBLIC BENEFIT SHALL ACCRUE FROM THE USE OF
PUBLIC FUNDS BY SUCH LANDOWNER AND INDEPENDENT THIRD PARTY ORGANIZATION.
§ 9-2511. POWERS AND DUTIES OF THE COMMISSIONER.
IN ADMINISTERING THE PROVISIONS OF THIS TITLE THE COMMISSIONER:
1. SHALL MAKE AN ITEMIZED ESTIMATE OF FUNDS OR APPROPRIATIONS
REQUESTED ANNUALLY FOR INCLUSION IN THE EXECUTIVE BUDGET;
2. MAY, IN THE NAME OF THE STATE, AS FURTHER PROVIDED WITHIN THIS
TITLE, CONTRACT TO MAKE, WITHIN THE LIMITATIONS OF APPROPRIATION AVAIL-
ABLE THEREFOR, STATE ASSISTANCE PAYMENTS TOWARD THE COSTS OF AN APPROVED
PROJECT ON ELIGIBLE LAND. SUCH CONTRACTS SHALL BE SUBJECT TO APPROVAL BY
THE STATE COMPTROLLER AND, AS TO FORM, BY THE ATTORNEY GENERAL;
3. SHALL APPROVE VOUCHERS FOR THE PAYMENTS PURSUANT TO AN APPROVED
CONTRACT. ALL SUCH PAYMENTS SHALL BE PAID ON THE AUDIT AND WARRANT OF
THE STATE COMPTROLLER; AND
4. MAY PERFORM SUCH OTHER AND FURTHER ACTS AS MAY BE NECESSARY, PROPER
OR DESIRABLE TO CARRY OUT THE PROVISIONS OF THIS ARTICLE.
§ 7. Subdivision 1 of section 163 of the state finance law is amended
by adding a new paragraph l to read as follows:
L. "WOOD PRODUCTS" SHALL MEAN ANY ITEMS MADE OF WOOD OR WOOD FIBER
FROM ANY SPECIES OF TREE.
§ 8. Subdivision 6 of section 163 of the state finance law, as amended
by chapter 569 of the laws of 2015, is amended to read as follows:
6. Discretionary buying thresholds. Pursuant to guidelines established
by the state procurement council: the commissioner may purchase services
and commodities in an amount not exceeding eighty-five thousand dollars
S. 7508 145 A. 9508
without a formal competitive process; state agencies may purchase
services and commodities in an amount not exceeding fifty thousand
dollars without a formal competitive process; and state agencies may
purchase commodities or services from small business concerns or those
certified pursuant to articles fifteen-A and seventeen-B of the execu-
tive law, or commodities or technology that are recycled or remanufac-
tured, or commodities that are food, including milk and milk products,
grown, produced or harvested in New York state; OR WOOD PRODUCTS MADE
FROM WOOD OR WOOD FIBER, GROWN AND MANUFACTURED IN NEW YORK STATE in an
amount not exceeding two hundred thousand dollars without a formal
competitive process.
§ 9. Subdivision 6-c of section 163 of the state finance law, as added
by section 2 of part P of chapter 55 of the laws of 2013, is amended to
read as follows:
6-c. Pursuant to the authority provided in subdivision six of this
section, for the purchase of commodities that are food, including milk
and milk products, grown, produced or harvested in New York state, OR
WOOD PRODUCTS MADE FROM WOOD OR WOOD FIBER, GROWN AND MANUFACTURED IN
NEW YORK STATE where such commodities exceed fifty thousand dollars in
value, state agencies must advertise the discretionary purchase on the
state agency website for a reasonable period of time and make the
discretionary purchase based on the lowest price that meets the state
agency's form, function and utility.
§ 10. If any clause, sentence, paragraph, subdivision, 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 judgment 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.
§ 11. This act shall take effect immediately, provided however the
amendments to sections 480-a and 480-b of the real property tax law made
by sections three and four of this act shall take effect on January 1,
2019, provided further that the amendments to section 163 of the state
finance law made by sections seven, eight and nine of this act shall not
affect the repeal of such section and shall be deemed repealed there-
with, provided further that, the forestry exemption assistance in subdi-
vision 13 of section 480-a of the real property tax law as added by
section three of this act shall apply beginning with final tax rolls
filed in 2019.
PART AA
Section 1. Subdivision 3 of section 92-s of the state finance law, as
amended by section 2-a of part JJ of chapter 58 of the laws of 2017, is
amended to read as follows:
3. Such fund shall consist of the amount of revenue collected within
the state from the amount of revenue, interest and penalties deposited
pursuant to section fourteen hundred twenty-one of the tax law, the
amount of fees and penalties received from easements or leases pursuant
to subdivision fourteen of section seventy-five of the public lands law
and the money received as annual service charges pursuant to section
four hundred four-n of the vehicle and traffic law, all moneys required
to be deposited therein from the contingency reserve fund pursuant to
S. 7508 146 A. 9508
section two hundred ninety-four of chapter fifty-seven of the laws of
nineteen hundred ninety-three, all moneys required to be deposited
pursuant to section thirteen of chapter six hundred ten of the laws of
nineteen hundred ninety-three, repayments of loans made pursuant to
section 54-0511 of the environmental conservation law, all moneys to be
deposited from the Northville settlement pursuant to section one hundred
twenty-four of chapter three hundred nine of the laws of nineteen
hundred ninety-six, provided however, that such moneys shall only be
used for the cost of the purchase of private lands in the core area of
the central Suffolk pine barrens pursuant to a consent order with the
Northville industries signed on October thirteenth, nineteen hundred
ninety-four and the related resource restoration and replacement plan,
the amount of penalties required to be deposited therein by section
71-2724 of the environmental conservation law, all moneys required to be
deposited pursuant to article thirty-three of the environmental conser-
vation law, all fees collected pursuant to subdivision eight of section
70-0117 of the environmental conservation law, all moneys collected
pursuant to title thirty-three of article fifteen of the environmental
conservation law, beginning with the fiscal year commencing on April
first, two thousand thirteen, nineteen million dollars, and all fiscal
years thereafter, twenty-three million dollars plus all funds received
by the state each fiscal year in excess of the greater of the amount
received from April first, two thousand twelve through March thirty-
first, two thousand thirteen or one hundred twenty-two million two
hundred thousand dollars, from the payments collected pursuant to subdi-
vision four of section 27-1012 of the environmental conservation law and
all funds collected pursuant to section 27-1015 of the environmental
conservation law, [provided such funds shall not be less than four
million dollars for the fiscal year commencing April first, two thousand
thirteen, and not less than eight million dollars for all fiscal years
thereafter] and all other moneys credited or transferred thereto from
any other fund or source pursuant to law. All such revenue shall be
initially deposited into the environmental protection fund, for applica-
tion as provided in subdivision five of this section.
§ 2. Paragraph (i) of subdivision 2 and paragraphs (k) and (l) of
subdivision 3 of section 97-b of the state finance law are REPEALED.
§ 3. Subdivision 1 of section 97-b of the state finance law, as
amended by section 5 of part T of chapter 57 of the laws of 2017, is
amended to read as follows:
1. There is hereby established in the custody of the state comptroller
a nonlapsing revolving fund to be known as the "hazardous waste remedial
fund", which shall consist of a "site investigation and construction
account", an "industry fee transfer account", an "environmental restora-
tion project account", "hazardous waste cleanup account", AND a "hazard-
ous waste remediation oversight and assistance account"[, a "solid waste
mitigation account", and a "drinking water response account"].
§ 4. Subdivisions 4 and 7 of section 27-1201 of the environmental
conservation law are REPEALED and subdivisions 5, 6, and 8 of section
27-1201 are renumbered subdivisions 4, 5, and 6.
§ 5. Subdivision 6 of section 27-1203 of the environmental conserva-
tion law, as added by section 4 of part T of chapter 57 of the laws of
2017, is amended to read as follows:
6. Where the department has determined through a preliminary investi-
gation conducted pursuant to subdivision four of this section that a
solid waste site is causing or substantially contributing to contam-
ination of a public drinking water supply, the owner or operator of a
S. 7508 147 A. 9508
solid waste site shall, at the department's written request, cooperate
with any and all remedial measures deemed necessary and which shall be
undertaken by the department, in conjunction with the department of
health, for the mitigation and remediation of a solid waste site or area
which is necessary to ensure that drinking water meets applicable stand-
ards, including maximum contaminant levels, notification levels, maximum
residual disinfectant levels, or action levels established by the
department of health. The department may implement necessary measures to
mitigate and remediate the solid waste site within amounts appropriated
for such purposes from the solid waste mitigation [account] PROGRAM.
§ 6. Paragraph b of subdivision 6, subdivision 9, subdivision 11, and
paragraph e of subdivision 12 of section 27-1205 of the environmental
conservation law, as added by section 4 of part T of chapter 57 of the
laws of 2017, are amended to read as follows:
b. the threat makes it prejudicial to the public interest to delay
action until a hearing can be held pursuant to this title, the depart-
ment may, pursuant to paragraph a of subdivision three of this section
and within the funds available to the department from the drinking water
response [account] PROGRAM, develop and implement, in conjunction with
the department of health, all reasonable and necessary mitigation and
remedial measures to address drinking water contamination for such site
to ensure that drinking water meets applicable standards, including
maximum contaminant levels, notification levels, maximum residual disin-
fectant levels or action levels established by the department of health.
Findings required pursuant to this subdivision shall be in writing and
may be made by the commissioner of health on an ex parte basis subject
to judicial review.
9. When a municipality develops and implements remediation to address
a drinking water contamination site, determined pursuant to subdivision
four of this section, and the plan is approved by the department, in
conjunction with the department of health, which is owned or has been
operated by such municipality or when the department, in conjunction
with the department of health, pursuant to an agreement with a munici-
pality, develops and implements such remediation, the commissioner
shall, in the name of the state, agree in such agreement to provide from
the drinking water response [account] PROGRAM, within the limitations of
appropriations therefor, seventy-five percent of the eligible design and
construction costs of such program for which such municipality is liable
solely because of its ownership and/or operation of such site and which
are not recovered from or reimbursed or paid by a responsible party or
the federal government.
11. Moneys for actions taken or to be taken by the department, the
department of health or any other state agency pursuant to this title
shall be payable directly to such agencies from the drinking water
response [account] PROGRAM pursuant to section ninety-seven-b of the
state finance law.
e. The expense of any such mitigation by the department or the depart-
ment of health shall be paid by the drinking water response [account]
PROGRAM, but may be recovered from any responsible person in any action
or proceeding brought pursuant to the state finance law, this title,
other state or federal statute, or common law if the person so author-
ized in writing is an employee, agent, consultant, or contractor of a
responsible person acting at the direction of the department, then the
expense of any such sampling and analysis shall be paid by the responsi-
ble person.
S. 7508 148 A. 9508
§ 7. The section heading and subdivisions 2 and 3 of section 27-1207
of the environmental conservation law, as added by section 4 of part T
of chapter 57 of the laws of 2017, are amended and a new subdivision 5
is added to read as follows:
Use and reporting of the solid waste mitigation [account] PROGRAM and
the drinking water response [account] PROGRAM.
2. The solid waste mitigation [account] PROGRAM shall be made avail-
able to the department and the department of health, as applicable, for
the following purposes:
a. enumeration and assessment of solid waste sites;
b. investigation and environmental characterization of solid waste
sites, including environmental sampling;
c. mitigation and remediation of solid waste sites;
d. monitoring of solid waste sites; and
e. administration and enforcement of the requirements of section
27-1203 of this title.
3. The drinking water response [account] PROGRAM shall be made avail-
able to the department and the department of health, as applicable, for
the following purposes:
a. mitigation of drinking water contamination;
b. investigation of drinking water contamination;
c. remediation of drinking water contamination; and
d. administration and enforcement of the requirements of this title
except the provisions of section 27-1203.
5. ALL MONEYS RECOVERED PURSUANT TO TITLE TWELVE OF ARTICLE TWENTY-
SEVEN OF THIS CHAPTER SHALL BE DEPOSITED INTO THE CAPITAL PROJECTS FUND
(30000).
§ 8. This act shall take effect immediately.
PART BB
Section 1. Approximately 40 percent of the food produced in the United
States today goes uneaten. Much of this organic waste is disposed of in
solid waste landfills, where its decomposition accounts for over 15
percent of our nation's emissions of methane, a potent greenhouse gas.
Meanwhile, an estimated 2.5 million New Yorkers are facing hunger and
food insecurity. Recognizing the importance of food scraps on our envi-
ronment, economy, and the health of New Yorkers, this act establishes a
food scraps hierarchy for the state of New York. The first tier of the
hierarchy is source reduction, reducing the volume of surplus food
generated. The second tier is recovery, feeding wholesome food to hungry
people. Third is repurposing, feeding animals. Fourth is recycling,
processing any leftover food such as by composting or anaerobic
digestion to create a nutrient-rich soil amendment. This legislation is
designed to address each tier of the hierarchy by: encouraging the
prevention of food scraps generation by commercial generators and resi-
dents; directing the recovery of excess wholesome food from high-volume
commercial food scraps generators; and ensuring that a significant
portion of inedible food scraps from high-volume food scraps generators
is managed in a sustainable manner, and does not end up being sent to
landfills or incinerators. In addition, the state is supporting the
recovery of wholesome food by providing grants from the environmental
protection fund to increase capacity of food banks, conduct food scraps
audits of high-volume generators of food scraps, support implementation
of pollution prevention projects identified by such audits, and expand
capacity of generators and municipalities to donate and recycle food.
S. 7508 149 A. 9508
§ 2. Article 27 of the environmental conservation law is amended by
adding a new title 22 to read as follows:
TITLE 22
FOOD RECOVERY AND RECYCLING
SECTION 27-2201. DEFINITIONS.
27-2203. DESIGNATED FOOD SCRAPS GENERATOR RESPONSIBILITIES.
27-2205. TRANSPORTER RESPONSIBILITIES.
27-2207. TRANSFER FACILITY OR OTHER INTERMEDIARY RESPONSIBIL-
ITIES.
27-2209. FOOD SCRAPS DISPOSAL PROHIBITION.
27-2211. DEPARTMENT RESPONSIBILITIES.
27-2213. REGULATIONS.
27-2215. EXCLUSIONS.
27-2217. PREEMPTION AND SEVERABILITY.
§ 27-2201. DEFINITIONS.
1. "DESIGNATED FOOD SCRAPS GENERATOR" MEANS A PERSON WHO GENERATES AT
A SINGLE LOCATION AN ANNUAL AVERAGE OF TWO TONS PER WEEK OR MORE OF
EXCESS FOOD AND FOOD SCRAPS, BASED ON A METHODOLOGY ESTABLISHED BY THE
DEPARTMENT PURSUANT TO REGULATIONS, INCLUDING, BUT NOT LIMITED TO,
SUPERMARKETS, RESTAURANTS, HIGHER EDUCATIONAL INSTITUTIONS, HOTELS, FOOD
PROCESSORS, CORRECTIONAL FACILITIES, SPORTS OR ENTERTAINMENT VENUES, AND
HOSPITALS OR OTHER HEALTH CARE FACILITIES. FOR A LOCATION WITH MULTIPLE
INDEPENDENT FOOD SERVICE BUSINESSES, SUCH AS A MALL OR COLLEGE CAMPUS,
THE ENTITY RESPONSIBLE FOR CONTRACTING WITH A TRANSPORTER FOR SOLID
WASTE TRANSPORTATION SERVICES IS RESPONSIBLE FOR MANAGING EXCESS FOOD
AND FOOD SCRAPS FROM THE INDEPENDENT BUSINESSES FOR THE PURPOSES OF
DETERMINING IF THE GENERATOR IS A DESIGNATED FOOD SCRAPS GENERATOR.
2. "EXCESS FOOD" MEANS WHOLESOME FOOD THAT IS NOT SOLD OR USED BY ITS
GENERATOR.
3. "FOOD SCRAPS" MEANS INEDIBLE SOLID OR LIQUID FOOD, TRIMMINGS FROM
THE PREPARATION OF FOOD, FOOD-SOILED PAPER, AND EXCESS FOOD THAT IS NOT
DONATED. FOOD SCRAPS SHALL NOT INCLUDE USED COOKING OIL, YELLOW GREASE
OR FOOD FROM RESIDENTIAL SOURCES OR ANY FOOD WHICH IS SUBJECT TO A
RECALL OR SEIZURE DUE TO THE PRESENCE OF PATHOGENS, INCLUDING BUT NOT
LIMITED TO: LISTERIA MONOCYTOGENES, CONFIRMED CLOSTRIDIUM BOTULINUM, E.
COLI 0157:H7 AND ALL SALMONELLA IN READY-TO-EAT FOODS.
4. "INCINERATOR" SHALL HAVE THE SAME MEANING AS SUCH TERM IS DEFINED
IN SECTION 27-0707 OF THIS ARTICLE.
5. "ORGANICS RECYCLER" MEANS A FACILITY THAT RECYCLES FOOD SCRAPS
THROUGH USE AS ANIMAL FEED OR A FEED INGREDIENT, RENDERING, LAND APPLI-
CATION, COMPOSTING, AEROBIC DIGESTION, ANAEROBIC DIGESTION, OR FERMENTA-
TION. ANIMAL SCRAPS, FOOD SOILED PAPER, AND POST-CONSUMER FOOD SCRAPS
ARE PROHIBITED FOR USE AS ANIMAL FEED OR AS A FEED INGREDIENT. THE
PROPORTION OF THE PRODUCT CREATED FROM FOOD SCRAPS BY A COMPOSTING OR
DIGESTION FACILITY, INCLUDING A WASTEWATER TREATMENT PLANT THAT OPERATES
A DIGESTION FACILITY, OR OTHER TREATMENT SYSTEM, MUST BE USED IN A BENE-
FICIAL MANNER AS A SOIL AMENDMENT AND SHALL NOT BE DISPOSED OF OR INCIN-
ERATED. THE DEPARTMENT MAY DESIGNATE OTHER TECHNIQUES OR TECHNOLOGIES
BY REGULATION, PROVIDED THEY DO NOT INCLUDE INCINERATION OR LANDFILLING.
IF WASTEWATER TREATMENT PLANTS RECYCLING FOOD SCRAPS CAN DEMONSTRATE TO
THE DEPARTMENT'S SATISFACTION THAT BENEFICIAL USE OF BIOSOLIDS IS NOT
AVAILABLE OR NOT ECONOMICALLY FEASIBLE, THE BIOSOLIDS MAY BE DISPOSED OF
IN A LANDFILL OR INCINERATED AT A FACILITY AUTHORIZED TO ACCEPT THOSE
WASTES.
6. "PERSON" MEANS ANY INDIVIDUAL, BUSINESS ENTITY, PARTNERSHIP, COMPA-
NY, CORPORATION, NOT-FOR-PROFIT CORPORATION, ASSOCIATION, GOVERNMENTAL
S. 7508 150 A. 9508
ENTITY, PUBLIC BENEFIT CORPORATION, PUBLIC AUTHORITY, FIRM, ORGANIZATION
OR ANY OTHER GROUP OF INDIVIDUALS, OR ANY OFFICER OR EMPLOYEE OR AGENT
THEREOF.
7. "SINGLE LOCATION" MEANS CONTIGUOUS PROPERTY UNDER COMMON OWNERSHIP,
WHICH MAY INCLUDE ONE OR MORE BUILDINGS.
8. "TRANSFER FACILITY" MEANS A FACILITY THAT RECEIVES SOLID WASTE FOR
THE PURPOSE OF SUBSEQUENT TRANSFER TO ANOTHER FACILITY FOR FURTHER PROC-
ESSING, TREATMENT, TRANSFER, OR DISPOSAL.
§ 27-2203. DESIGNATED FOOD SCRAPS GENERATOR RESPONSIBILITIES.
1. BEGINNING JANUARY FIRST, TWO THOUSAND TWENTY-ONE:
(A) ALL DESIGNATED FOOD SCRAPS GENERATORS SHALL SEPARATE THEIR EXCESS
FOOD FOR DONATION FOR HUMAN CONSUMPTION TO THE MAXIMUM EXTENT PRACTICA-
BLE, AND IN ACCORDANCE WITH APPLICABLE LAWS, RULES AND REGULATIONS
RELATED TO FOOD DONATION; AND
(B) EXCEPT AS PROVIDED IN PARAGRAPH (C) OF THIS SUBDIVISION, EACH
DESIGNATED FOOD SCRAPS GENERATOR THAT IS WITHIN A FORTY-MILE RADIUS OF
AN ORGANICS RECYCLER REGULATED BY THE DEPARTMENT, TO THE EXTENT THAT THE
RECYCLER HAS CAPACITY TO ACCEPT A SUBSTANTIAL PORTION OR ALL OF THE
GENERATOR'S FOOD SCRAPS AS DETERMINED BY THE DEPARTMENT ON A YEARLY
BASIS, SHALL:
(I) SEPARATE ITS REMAINING FOOD SCRAPS FROM OTHER SOLID WASTE;
(II) ENSURE PROPER STORAGE FOR FOOD SCRAPS COLLECTION ON SITE WHICH
SHALL PRECLUDE SUCH MATERIALS FROM BECOMING ODOROUS OR ATTRACTING
VECTORS SUCH AS A CONTAINER THAT HAS A LID AND A LATCH THAT KEEPS THE
LID CLOSED, IS RESISTANT TO TAMPERING BY RODENTS OR OTHER WILDLIFE AND
HAS SUFFICIENT CAPACITY;
(III) HAVE INFORMATION AVAILABLE AND PROVIDE TRAINING FOR EMPLOYEES
CONCERNING THE PROPER METHODS TO SEPARATE AND STORE FOOD SCRAPS; AND
(IV) OBTAIN A TRANSPORTER THAT WILL DELIVER ITS FOOD SCRAPS TO AN
ORGANICS RECYCLER, EITHER DIRECTLY OR THROUGH AN INTERMEDIARY, SELF-HAUL
ITS FOOD SCRAPS TO AN ORGANICS RECYCLER, EITHER DIRECTLY OR THROUGH AN
INTERMEDIARY, OR PROVIDE FOR ORGANICS RECYCLING ON-SITE.
(C) THE PROVISIONS OF PARAGRAPH (B) OF THIS SUBDIVISION SHALL NOT
APPLY TO ANY DESIGNATED FOOD SCRAPS GENERATOR THAT HAS ALL OF ITS SOLID
WASTE PROCESSED IN A MIXED SOLID WASTE COMPOSTING OR OTHER MIXED SOLID
WASTE ORGANICS RECYCLING FACILITY.
2. ALL DESIGNATED FOOD SCRAPS GENERATORS SHALL SUBMIT AN ANNUAL REPORT
TO THE DEPARTMENT ON OR BEFORE MARCH FIRST, TWO THOUSAND TWENTY-TWO, AND
ANNUALLY THEREAFTER, IN AN ELECTRONIC FORMAT. THE ANNUAL REPORT MUST
SUMMARIZE THE AMOUNT OF EXCESS FOOD AND FOOD SCRAPS GENERATED, THE
AMOUNT OF EXCESS FOOD DONATED, AN OUTLINE OF ITS EFFORTS TO ESTABLISH A
RELATIONSHIP WITH A FOOD RECOVERY ORGANIZATION, THE AMOUNT OF FOOD
SCRAPS RECYCLED, THE ORGANICS RECYCLER OR RECYCLERS AND ASSOCIATED
TRANSPORTERS USED, AND ANY OTHER INFORMATION AS REQUIRED BY THE DEPART-
MENT.
3. A DESIGNATED FOOD SCRAPS GENERATOR MAY PETITION THE DEPARTMENT FOR
A TEMPORARY WAIVER FROM SOME OR ALL OF THE REQUIREMENTS OF THIS TITLE.
THE PETITION MUST INCLUDE EVIDENCE OF UNDUE HARDSHIP BASED ON: (A) THE
ORGANICS RECYCLER LOCATED WITHIN A FORTY-MILE RADIUS OF THE DESIGNATED
FOOD SCRAPS GENERATOR NOT HAVING SUFFICIENT CAPACITY; OR (B) THE UNIQUE
CIRCUMSTANCES OF THE GENERATOR.
THE DEPARTMENT SHALL ISSUE A WAIVER FROM THE RECYCLING REQUIREMENTS OF
THIS SECTION PURSUANT TO PARAGRAPH (B) OF THIS SUBDIVISION IF THE DESIG-
NATED FOOD SCRAP GENERATOR DEMONSTRATES THAT THE COST OF RECYCLING FOOD
SCRAPS IS MORE THAN THE COST OF DISPOSING OF OR INCINERATING SOLID WASTE
BY PROVIDING ESTIMATES FROM TWO DISPOSAL FACILITIES, THREE HAULERS, AND
S. 7508 151 A. 9508
TWO RECYCLERS THAT ARE REPRESENTATIVE OF THE COSTS THAT WOULD BE APPLI-
CABLE TO THE GENERATOR UNDER NORMAL CIRCUMSTANCES. A WAIVER SHALL BE NO
LONGER THAN ONE YEAR IN DURATION; PROVIDED, HOWEVER, THE DEPARTMENT MAY
RENEW SUCH WAIVER.
§ 27-2205. TRANSPORTER RESPONSIBILITIES.
1. ANY TRANSPORTER THAT COLLECTS SOURCE-SEPARATED FOOD SCRAPS FOR
RECYCLING FROM A DESIGNATED FOOD SCRAPS GENERATOR SHALL:
(A) DELIVER COLLECTED FOOD SCRAPS TO A TRANSFER FACILITY OR OTHER
INTERMEDIARY THAT WILL DELIVER SUCH FOOD SCRAPS TO AN ORGANICS RECYCLER;
OR
(B) DELIVER COLLECTED FOOD SCRAPS DIRECTLY TO AN ORGANICS RECYCLER.
2. ANY TRANSPORTER THAT COLLECTS SOURCE-SEPARATED FOOD SCRAPS FROM A
DESIGNATED FOOD SCRAPS GENERATOR SHALL NOT COMMINGLE THE FOOD SCRAPS
WITH ANY OTHER SOLID WASTE UNLESS SUCH WASTE CAN BE PROCESSED BY AN
ORGANICS RECYCLER.
§ 27-2207. TRANSFER FACILITY OR OTHER INTERMEDIARY RESPONSIBILITIES.
ANY TRANSFER FACILITY OR OTHER INTERMEDIARY THAT RECEIVES SOURCE-SEPA-
RATED FOOD SCRAPS FROM A DESIGNATED FOOD SCRAPS GENERATOR MUST ENSURE
THAT THE FOOD SCRAPS ARE TAKEN TO AN ORGANICS RECYCLER. NO TRANSFER
FACILITY OR OTHER INTERMEDIARY MAY COMMINGLE THE FOOD SCRAPS WITH ANY
OTHER SOLID WASTE UNLESS SUCH WASTE CAN BE PROCESSED BY AN ORGANICS
RECYCLER.
§ 27-2209. FOOD SCRAPS DISPOSAL PROHIBITION.
NO INCINERATOR OR LANDFILL SHALL KNOWINGLY ACCEPT OR COMMINGLE WITH
SOLID WASTE SOURCE-SEPARATED FOOD SCRAPS FROM DESIGNATED FOOD SCRAPS
GENERATORS REQUIRED TO SEND FOOD SCRAPS TO AN ORGANICS RECYCLER AS
OUTLINED UNDER SECTION 27-2203 OF THIS TITLE, EITHER DIRECTLY OR FROM AN
INTERMEDIARY, AFTER JANUARY FIRST, TWO THOUSAND TWENTY-ONE, UNLESS THE
DESIGNATED FOOD SCRAPS GENERATOR HAS RECEIVED A TEMPORARY WAIVER UNDER
SUBDIVISION THREE OF SECTION 27-2203 OF THIS TITLE.
§ 27-2211. DEPARTMENT RESPONSIBILITIES.
1. THE DEPARTMENT SHALL PUBLISH ON ITS WEBSITE A LIST OF ALL DESIG-
NATED FOOD SCRAPS GENERATORS, ORGANICS RECYCLERS, FOOD RECOVERY ORGAN-
IZATIONS, AND ALL TRANSPORTERS THAT MANAGE SOURCE-SEPARATED FOOD SCRAPS.
2. NO LATER THAN JUNE FIRST, TWO THOUSAND TWENTY, THE DEPARTMENT SHALL
ASSESS THE CAPACITY OF ORGANIC RECYCLERS AND NOTIFY DESIGNATED FOOD
SCRAPS GENERATORS IF THEY ARE REQUIRED TO COMPLY WITH THE PROVISIONS OF
PARAGRAPH (B) OF SUBDIVISION ONE OF SECTION 27-2203 OF THIS TITLE.
3. THE DEPARTMENT SHALL DEVELOP AND MAKE AVAILABLE EDUCATIONAL MATERI-
ALS TO ASSIST DESIGNATED FOOD SCRAPS GENERATORS WITH COMPLIANCE WITH
THIS TITLE. THE DEPARTMENT SHALL ALSO DEVELOP EDUCATION MATERIALS ON
FOOD WASTE MINIMIZATION AND ENCOURAGE MUNICIPALITIES TO DISSEMINATE
THESE MATERIALS BOTH ON THEIR MUNICIPAL WEBSITES AND IN ANY RELEVANT
FUTURE MAILINGS TO THEIR RESIDENTS AS THEY MAY DISTRIBUTE.
§ 27-2213. REGULATIONS.
THE DEPARTMENT SHALL PROMULGATE RULES AND REGULATIONS NECESSARY TO
IMPLEMENT THE PROVISIONS OF THIS TITLE. AT A MINIMUM, THE DEPARTMENT
SHALL PROMULGATE RULES AND REGULATIONS THAT SET FORTH THE METHODOLOGY
THE DEPARTMENT WILL USE TO DETERMINE WHO IS A DESIGNATED FOOD SCRAPS
GENERATOR, AFTER CONSULTING WITH INDUSTRY REPRESENTATIVES, AND WHAT
PROCESS A DESIGNATED GENERATOR MUST FOLLOW TO DISPUTE SUCH DETERMI-
NATION, THE WAIVER PROCESS, AND HOW DESIGNATED FOOD SCRAPS GENERATORS
SHALL COMPLY WITH THE PROVISIONS OF PARAGRAPH (A) AND SUBPARAGRAPH (I)
OF PARAGRAPH (B) OF SUBDIVISION ONE OF SECTION 27-2203 OF THIS TITLE.
§ 27-2215. EXCLUSIONS.
S. 7508 152 A. 9508
1. THIS TITLE SHALL NOT APPLY TO ANY DESIGNATED FOOD SCRAPS GENERATORS
LOCATED IN A CITY WITH A POPULATION OF ONE MILLION OR MORE WHICH HAS A
LOCAL LAW, ORDINANCE OR REGULATION IN PLACE WHICH REQUIRES THE DIVERSION
OF EXCESS FOOD AND FOOD SCRAPS FROM DISPOSAL.
2. THIS TITLE DOES NOT APPLY TO ELEMENTARY AND SECONDARY SCHOOLS.
§ 27-2217. PREEMPTION AND SEVERABILITY.
1. ANY PROVISION OF ANY LOCAL LAW OR ORDINANCE, OR ANY REGULATION
PROMULGATED THERETO, GOVERNING THE RECYCLING OF FOOD SCRAPS SHALL UPON
THE EFFECTIVE DATE OF THIS TITLE BE PREEMPTED, EXCEPT IN A CITY WITH A
POPULATION OF ONE MILLION OF MORE. HOWEVER, LOCAL LAWS OR ORDINANCES,
OR PARTS THEREOF, AFFECTING THE RECYCLING OF FOOD SCRAPS THAT INCLUDE
GENERATORS NOT COVERED BY THIS TITLE SHALL NOT BE PREEMPTED.
2. THE PROVISIONS OF THIS TITLE SHALL BE SEVERABLE AND IF ANY PORTION
THEREOF OR THE APPLICABILITY THEREOF TO ANY PERSON OR CIRCUMSTANCES IS
HELD INVALID, THE REMAINDER OF THIS TITLE AND THE APPLICATION THEREOF
SHALL NOT BE AFFECTED THEREBY.
§ 3. This act shall take effect immediately.
PART CC
Section 1. Subdivisions 10 and 11 of section 57-0107 of the environ-
mental conservation law, as amended by chapter 267 of the laws of 2015,
are amended to read as follows:
10. "Central Pine Barrens area" shall mean the contiguous area as
described and bounded as follows:
Beginning at a point where the southerly side of Route 25A intersects
the easterly side of Miller Place Road; thence southward along the east-
erly boundary of Miller Place Road to Helme Avenue; thence southward
along the easterly boundary of Helme Avenue to Miller Place-Middle
Island Road; thence southward along the easterly boundary of Miller
Place-Middle Island Road to Whiskey Road; thence westward along the
southerly boundary of Whiskey Road to Mount Sinai-Coram Road; thence
southward along the easterly boundary of Mount Sinai-Coram Road to
Middle Country Road (Route 25); thence westward along the southerly
boundary of Route 25 to Patchogue-Mount Sinai Road (County Route 83);
thence southward along the easterly boundary of County Route 83 to Bicy-
cle Path Drive; thence southeastward along the easterly side of Bicycle
Path Drive to Mt. McKinley Avenue; thence southward along the easterly
boundary of Mt. McKinley Avenue to Granny Road; thence northeastward
along the northerly boundary of Granny Road to Port Jefferson-Patchogue
Road (Route 112); thence southward along the easterly boundary of Route
112 to Horse Block Road (County Route 16); thence eastward along the
northerly boundary of County Route 16 to Maine Avenue; thence northward
along the westerly boundary of Maine Avenue to Fire Avenue; thence east-
ward along the northerly boundary of Fire Avenue to John Roe Smith
Avenue; thence southward along the easterly boundary of John Roe Smith
Avenue to Jeff Street; thence eastward along the northerly boundary of
Jeff Street to Hagerman Avenue; thence southward along the easterly
boundary of Hagerman Avenue to the Long Island Expressway (Route 495);
thence eastward along the northerly boundary of Route 495 to the wester-
ly side of Yaphank Avenue (County Road 21); thence southward along the
westerly side of Yaphank Avenue to the south side of the Long Island
Expressway (Route 495); thence eastward along the southerly side of the
Long Island Expressway (Route 495) to the easterly side of Yaphank
Avenue; thence southward along the easterly side of Yaphank Avenue,
crossing Sunrise Highway (Route 27) to the south side of Montauk Highway
S. 7508 153 A. 9508
(County Road 80); thence southwestward along the south side of Montauk
Highway (County Road 80) to South Country Road; thence southward along
the easterly side of South Country Road to Fireplace Neck Road; thence
southward along the easterly side of Fireplace Neck Road to Beaver Dam
Road; thence eastward along the northerly side of Beaver Dam Road to the
westerly boundary of the Carmans River and the lands owned by the United
States known as Wertheim National Wildlife Refuge (the "Refuge"); thence
generally westerly and southerly to the waters of Bellport Bay; thence
generally easterly across the Bay and northerly along the easterly boun-
dary of the Refuge, including all lands currently part of the Refuge and
any lands which may become part of the Refuge in the future, to the east
side of the southern terminus of Smith Road; thence northward along the
easterly side of Smith Road to the southwesterly corner of the property
identified as District 200, Section 974.50, Block 1, Lot 11; thence
eastward, northward and westward in a counter-clockwise direction along
the southern, eastern and northern boundaries of that property to the
easterly side of Smith Road; thence northward along the east side of
Smith Road to Merrick Road; thence northeasterly along the northerly
side of Merrick Road to the easterly side of Surrey Circle and the
southwest corner of the property identified as District 200, Section
880, Block 3, Lot 58.1; running thence easterly along the southerly side
of said lot to the west side of William Floyd Parkway (County Road 46);
thence northerly along the westerly side of William Floyd Parkway (Coun-
ty Road 46), crossing Route 27, to the Long Island Railroad (LIRR);
thence eastward along the northerly boundary of the Long Island Rail
Road tracks 7,500 feet; thence southward 500 feet; thence eastward 525
feet to the intersection of North Street and Manor-Yaphank Road; thence
southward along the easterly boundary of Manor-Yaphank Road to Morich-
es-Middle Island Road; thence eastward along the northerly boundary of
Moriches-Middle Island Road to Sunrise Highway (Route 27); thence east-
ward along the northerly boundary of Route 27 to an old railroad grade
(unpaved); thence southeastward along the northerly boundary of the old
railroad grade (unpaved) to Old County Road (Route 71); thence eastward
along the northerly boundary of Route 71 to the Long Island Rail Road
tracks; thence eastward along the northerly boundary of the Long Island
Rail Road tracks to Montauk Highway; thence eastward along the northerly
boundary of Montauk Highway to Route 24; thence northward along the
westerly boundary of Route 24 to Sunrise Highway (Route 27); thence
eastward along the northerly boundary of Route 27 to Squiretown Road;
thence northward along the westerly boundary of Squiretown Road to Upper
Red Creek Road; thence westward along the southern boundary of Upper Red
Creek to Lower Red Creek Road; thence southward along the easterly boun-
dary of Lower Red Creek Road to Hubbard County Park; thence westward
along the northern boundary of Hubbard County Park to Riverhead-Hampton
Bays Road (Route 24); thence westward along the southerly boundary of
Route 24 to Peconic Avenue; thence northward along the westerly boundary
of Peconic Avenue to the Riverhead-Southampton border; thence westward
along the Riverhead-Southampton border and the Riverhead-Brookhaven
border to the Forge Road Bridge; thence northward along the westerly
boundary of the Forge Road Bridge to Forge Road; thence northwestward
along the westerly boundary of Forge Road to the railroad tracks; thence
northward along the westerly boundary of Forge Road (unpaved) to the
intersection of Route 25 and River Road; thence westward along the
southerly boundary of River Road to Edwards Avenue; thence northward
along the westerly boundary of Edwards Avenue 3,800 feet; thence west-
ward 4,400 feet to an unnamed, unpaved road; thence northward along the
S. 7508 154 A. 9508
westerly boundary of the unnamed, unpaved road 150 feet; thence westward
and northwestward along the eastern boundary of the United States
Navy/Grumman Aerospace Corporation property (as of 1982) up to its
intersection with Middle Country Road (Route 25); thence westward along
the southerly boundary of Route 25 to the intersection of Route 25 and
25A; thence northeastward, westward, and southwestward along the eastern
and northern boundary of the United States Navy/Grumman Aerospace Corpo-
ration (as of 1982) and located immediately east of Route 25A, to its
intersection with Route 25A; THENCE WESTWARD ALONG THE SOUTHERLY BOUNDA-
RY OF ROUTE 25A TO A POINT DUE SOUTH OF THE SOUTHEAST CORNER OF THE
PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128, BLOCK 1, LOT 3.1; THENCE
NORTHEASTWARD, NORTHWARD AND WESTWARD ALONG THE SOUTHERLY, EASTERLY AND
NORTHERLY SIDES OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128,
BLOCK 1, LOT 1 TO THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.2; THENCE NORTHWARD ALONG THE
EAST SIDE OF THIS PARCEL TO NORTH COUNTRY ROAD; THENCE NORTHWARD CROSS-
ING NORTH COUNTRY ROAD TO ITS NORTHERLY SIDE; THENCE EASTWARD ALONG THE
NORTHERLY SIDE OF NORTH COUNTRY ROAD TO THE BROOKHAVEN TOWN-RIVERHEAD
TOWN LINE; THENCE IN A GENERALLY NORTHWESTWARD DIRECTION ALONG SAID TOWN
LINE TO A POINT IN WADING RIVER CREEK WITH THE COORDINATES 40.96225
LATITUDE AND -72.863633 LONGITUDE; THENCE WESTWARD A DISTANCE OF APPROX-
IMATELY 90 FEET TO THE EASTERLY SIDE OF LILCO ROAD; THENCE SOUTHWARD
ALONG LILCO ROAD TO ITS INTERSECTION WITH THE NORTH SIDE OF NORTH COUN-
TRY ROAD; THENCE WESTWARD ALONG THE NORTH SIDE OF NORTH COUNTRY ROAD TO
THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION
39, BLOCK 1, LOT 2; THENCE IN A NORTHWARD AND WESTWARD DIRECTION ALONG
THE EASTERLY AND NORTHERLY SIDES OF SAID PARCEL TO ITS NORTHWEST CORNER;
THENCE NORTHWARD ALONG THE WESTERLY BOUNDARY OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 83, BLOCK 1, LOT 1.4 TO ITS NORTHWEST CORNER; AND
THENCE CONTINUING IN A WESTWARD DIRECTION ALONG THE NORTHERLY SIDE OF
THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 AND
THE SOUTHERLY EXTENT OF LONG ISLAND SOUND TO THE NORTHWEST CORNER OF THE
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2;
THENCE SOUTHWARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO NORTH
COUNTRY ROAD; THENCE WEST ALONG THE SOUTHERLY BOUNDARY OF NORTH COUNTRY
ROAD TO THE NORTHWESTERN CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200,
SECTION 82, BLOCK 1, LOT 1.1; THENCE SOUTH ALONG THE WESTERLY BOUNDARY
OF SAID PROPERTY AND THE WESTERLY BOUNDARY OF THE PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 82, BLOCK 1, LOT 1.2 TO THE NORTHWEST CORNER OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.1;
THENCE SOUTHWARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO THE
NORTHEAST CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
105, BLOCK 3, LOT 5, THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF
SAID PROPERTY TO THE NORTH SIDE OF ROUTE 25A; THENCE SOUTHWARD CROSSING
ROUTE 25A TO ITS SOUTH SIDE; thence westward along the southerly bounda-
ry of Route 25A to the point or place of beginning, and excluding [one]
TWO distinct [area] AREAS described as follows: The FIRST area defined
as beginning at a point where the westerly side of William Floyd Parkway
(County Road 46) meets northerly side of the Long Island Railroad
(LIRR); thence westward along the northerly side of the LIRR to Morich-
es-Middle Island Road; thence generally northwestward along the norther-
ly side of Moriches-Middle Island Road to the southerly side of Long
Island Expressway (Route 495); thence eastward along the southerly side
of the Long Island Expressway (Route 495) to the westerly side of
William Floyd Parkway (County Road 46); thence southward along the
westerly side of William Floyd Parkway (County Road 46) and containing
S. 7508 155 A. 9508
the subdivision known as RB Industrial Park, to the point or place of
beginning AND THE SECOND AREA DEFINED AS THE PROPERTY DESCRIBED AS
DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.1.
11. "Core preservation area" shall mean the core preservation area of
the Central Pine Barrens area which comprise the largest intact areas of
undeveloped pine barrens as described and bounded as follows:
Beginning at a point where the northwestern corner of the New York
State Rocky Point Natural Resource Management Area (the "NYS Rocky Point
Land") intersects the southerly side of NYS Route 25A; thence generally
southward and eastward along the generally westerly and southerly bound-
aries of the NYS Rocky Point Land (including the Currans Road Pond State
Wildlife Management Area, all adjacent or contiguous undeveloped Town of
Brookhaven parks, preserves, open space areas, or reserved areas, and
the crossings of the undeveloped Suffolk County property known as the
Port Jefferson - Westhampton road right of way, Whiskey Road, County
Route 21, and Currans Road), and including those properties identified
as District 200, Section 346, Block 1, Lots 3 and 4, to the point where
the NYS Rocky Point Land meets the northerly side of NYS Route 25
(Middle Country Road); thence eastward along the northerly boundary of
NYS Route 25 to the southeastern corner of that property west of Wood-
lots Road which is identified as District 200, Section 349, Block 2, Lot
1.3; thence northward along the easterly boundary of that property to
the Suffolk County Pine Trail Nature Preserve; thence eastward and
southeastward along the southerly boundary of the Suffolk County Pine
Trail Nature Preserve where the Preserve is adjacent to developed
parcels or parcels in agricultural or horticultural use, or along a line
parallel to, and 100 (one hundred) feet south of, the Preserve where the
Preserve is adjacent to parcels which are undeveloped as of June 1,
1993, to County Route 46; thence southward along the easterly boundary
of County Route 46 to NYS Route 25; thence eastward along the southerly
boundary of NYS Route 25 to the Suffolk County Pine Trail Nature
Preserve; thence southward along the westerly boundary of the Suffolk
County Pine Trail Nature Preserve where the Preserve is adjacent to
developed parcels, or along a line parallel to, and 100 (one hundred)
feet west of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the northern boundary of
the United States land known as Brookhaven National Laboratory; thence
generally westward along the northerly boundary of Brookhaven National
Laboratory to County Route 46 (William Floyd Parkway); thence generally
northwestward on a straight line to the intersection of Sally Lane and
Pond Lane; thence westward along the southerly side of Pond Lane to Ruth
Lane; thence northward along the westerly side of Ruth Lane to NYS Route
25; thence westward along the northerly side of NYS Route 25 to the
southeast corner of the NYS Middle Island State Game Farm and Environ-
mental Education Center; thence northward, westward, and southward along
the easterly, northerly, and westerly boundaries of the NYS Middle
Island State Game Farm and Environmental Education Center to NYS Route
25; thence westward along the southerly side of NYS Route 25, excluding
all parcels abutting that road which are developed as of June 1, 1993,
to Giant Oak Road; thence southward along the easterly side of Giant Oak
Road to Medford Road; thence southwestward along the southeasterly side
of Medford Road crossing to the west side of Smith Road; thence souther-
ly along the westerly side of Smith Road to the southeast corner of
District 200, Section 406, Block 1, Lot 6; thence westward and northward
along the southerly and westerly sides of said parcel to the southerly
side of the developed lands known as Strathmore Ridge; thence westward,
S. 7508 156 A. 9508
northward and eastward along the southerly, westerly and northerly sides
of the developed lands known as Strathmore Ridge to the westerly side of
Smith Road; thence northerly along the westerly side of Smith Road to
the southerly side of NYS Route 25; thence westerly along the southerly
side of NYS Route 25, to the northwestern corner of that property which
is identified as District 200, Section 406, Block 1, Lot 4.3; thence
southerly along the westerly boundary of that property and continuing
southward along the westerly sides of the properties identified as
District 200, Section 406, Block 1, Lot 4.6; District 200, Section 406,
Block 1, Lot 4.4 and District 200, Section 504, Block 1, Lot 2 to the
southerly side of Longwood Road; thence eastward along the southerly
side of Longwood Road to the northwest corner of the property identified
as District 200, Section 504, Block 1, Lot 7.2; thence southward and
westward along the generally westerly boundary of that parcel to the
eastern end of Rugby Lane (also known as Rugby Avenue or Rugby Road), a
paper street shown on Suffolk County tax maps District 200, Sections
500, 502, and 503; thence westward along the northerly boundary of Rugby
Lane, across County Route 21, to the westerly boundary of County Route
21 (Yaphank - Middle Island Road); thence southward along the westerly
boundary of County Route 21 to the northeastern corner of the parcel
identified as District 200, Section 529, Block 1, Lot 28, and which is
coterminous with the southerly boundaries of the parcels located on the
south side of Rustic Lane; thence westward along the northerly boundary
of that parcel to the southwest corner of the parcel identified as
District 200, Section 528, Block 5, Lot 2; thence northward along a
portion of the easterly boundary of the Carmans River, which comprises
the easterly boundary of the parcel identified as District 200, Section
528, Block 5, Lot 1, to its intersection with the southern boundary of
the Suffolk County Nature Preserve parcel identified as District 200,
Section 500, Block 1, Lot 1.4; thence eastward along the southern bound-
ary of that parcel to the southeast corner of that parcel; thence north-
ward along the easterly boundary of that Suffolk County Nature Preserve
parcel to the southeast corner of the Suffolk County Nature Preserve
parcel identified as District 200, Section 500, Block 1, Lot 3.1, thence
generally northward along the easterly boundary of that parcel to the
north side of East Bartlett Road; thence easterly along the north side
of East Bartlett Road to the east side of County Road 21; thence south-
erly along the east side of County Road 21 to the southwest corner of
District 200, Section 501, Block 1, Lot 2.1; thence easterly and north-
erly along the southern and eastern sides of that property and northward
along the easterly side of District 0200, 50100, Block 0100, Lot 002002
and across to the north side of Longwood Road; thence westerly along the
north side of Longwood Road to the southeast corner of District 200,
Section 482, Block 1, Lot 3.1; thence northward and eastward along the
easterly and southerly boundaries of that parcel to the northwest corner
of the parcel identified as District 200, Section 483, Block 2, Lot 1.4;
thence eastward along the southerly property boundary of the parcel
identified as District 200, Section 482, Block 1, Lot 4 to the southeast
corner of that parcel; thence northward along the easterly boundary of
that parcel to the northeast corner of that parcel; thence eastward and
northward along the southerly and easterly boundaries of the parcel
identified as District 200, Section 456, Block 2, Lot 4 to the northeast
corner of that parcel; thence generally northerly and westerly along the
easterly and northerly boundary of Prosser Pines County Nature Preserve
to County Road 21; thence westward (directly across County Route 21)
along the southerly boundary of the property identified as District 200,
S. 7508 157 A. 9508
Section 434, Block 1, Lot 12.1, to the southwest corner of the property
identified as District 200, Section 434, Block 1, Lot 14.3, adjacent to
the eastern side of Cathedral Pines County Park; thence northward along
the eastern boundary of Cathedral Pines County Park to the southeast
corner of the property identified as District 200, Section 402, Block 1,
Lot 23.1, thence continuing northward along the easterly boundary of
that property to the southerly side of Lafayette Road; thence westward
along the southerly side of Lafayette Road to the eastern boundary of
the property identified as District 200, Section 402, Block 1, Lot 24.7;
thence generally in a counter-clockwise direction along the easterly,
northerly, westerly and northerly boundaries of that property to the
easterly boundary of the parcel identified as District 200, Section 402,
Block 1, Lot 19.2; thence northerly along the easterly side of said lot
to the southeast corner of the property identified as District 200,
Section 402, Block 1, Lot 20, thence westward and northward along the
southerly and westerly sides of that property to the southerly side of
NYS Route 25; thence westward along the southerly boundary of NYS Route
25 to the northwestern corner of the parcel identified as District 200,
Section 402, Block 1, Lot 16.4; thence generally southward along the
westerly boundary of that parcel to the northerly boundary of the parcel
identified as District 200, Section 454, Block 1, Lot 9.1; thence west-
ward along the northerly boundary of that parcel to East Bartlett Road;
thence southward along the easterly boundary of East Bartlett Road to
its intersection with Ashton Road; thence westward to the northeastern
corner of the old filed map shown on District 200, Section 499; thence
westward and southward along the northerly and westerly boundaries of
the old filed map shown on Suffolk County tax maps District 200,
Sections 498, 499, and 527 to Hillcrest Road; thence eastward along the
southerly boundary of Hillcrest Road to Ashton Road; thence southward
along the easterly side of Ashton Road to Granny Road; thence eastward
along the southerly side of Granny Road to the northwesterly corner of
District 200, Section 547, Block 1, Lot 18.1; thence generally south-
ward, westward, southward, eastward and northward in a counter-clockwise
direction along the western, northern, southern and eastern boundaries
of said parcel to the southeast corner of the parcel identified as
District 200, Section 548, Block 1, Lot 3; thence northward along the
easterly boundary of that parcel to its northeast corner; thence gener-
ally northward, northeastward and eastward along the westerly, northwes-
terly and northerly sides of German Boulevard to its intersection with
the northeasterly side of Lakeview Boulevard; thence southeastward along
the northeasterly side of Lakeview Boulevard to the westerly boundary of
the parcel identified as District 200, Section 611, Block 1, Lot 5;
thence northward along the westerly boundary of that parcel to its
northwest corner; thence southward along the westerly boundary of the
parcel identified as District 200, Section 579, Block 3, Lot 1, compris-
ing part of the western bank of the Carmans River also known as Upper
Lake, to the northerly side of Mill Road, also known as County Route
101; thence eastward along the northerly side of Mill Road to the north-
east corner of the parcel identified as District 200, Section 579, Block
3, Lot 19; thence westerly along the northerly boundary of that parcel
to the eastern boundary of the parcel identified as District 200,
Section 579, Block 3, Lot 1; thence northward along the easterly side of
that parcel, comprising part of the eastern bank of the Carmans River
also known as Upper Lake, to the southwest corner of the parcel identi-
fied as District 200, Section 548, Block 2, Lot 5.1; thence eastward
along the southern boundary of that parcel to its southeast corner;
S. 7508 158 A. 9508
thence eastward across County Route 21 to its easterly side; thence
northward along the easterly boundary of County Route 21 to the south-
west corner of the Suffolk County Nature Preserve parcel known as
Warbler Woods and identified as District 200, Section 551, Block 1, Lot
4; thence generally eastward along the southerly boundary of the Warbler
Woods parcel and then southward along the westerly boundary of an exten-
sion of that parcel's southerly boundary to the southeast corner of the
southern terminus of Harold Road; thence generally westward, southward
and westward in a counter-clockwise direction along the northerly,
westerly, northerly and westerly boundaries of the Suffolk County Nature
Preserve parcel known as Fox Lair, and identified as District 200,
Section 580, Block 3, Lot 24.2, to the northwest corner of the parcel
Suffolk County Water Authority parcel identified as District 200,
Section 580, Block 3, Lot 24.6; thence southward, eastward and southward
along the westerly boundary and southerly boundaries of that Suffolk
County Water Authority parcel to Main Street; thence eastward along the
north side of Main Street to the southeast corner of said Suffolk County
Water Authority parcel to its southeast corner; thence northward along
the easterly boundary of that parcel to the southwest property boundary
of the Suffolk County Nature Preserve parcel known as Fox Lair and iden-
tified as District 200, Section 580, Block 3, Lot 24.2, thence generally
eastward, southward, eastward, northward and eastward along the souther-
ly boundaries of said parcel and eastward along the southerly boundary
of the Suffolk County Nature Preserve parcel identified as District 200,
Section 583, Block 1, Lot 4.1, to the west side of the unimproved north-
south oriented road known variously as Smith Road, Longwood Road and
Private Road; thence southward along the westerly boundary of Smith Road
to the north side of the Long Island Expressway; thence westward along
the northerly boundary of the Long Island Expressway to the south side
of Main Street in Yaphank; thence westward along the southerly boundary
of Main Street in Yaphank to the westernmost extent along Main Street of
the Southaven County Park boundary; thence westward across County Road
21 to the western boundary of the County Road 21 right-of-way; thence
southward along the western boundary of the County Road 21 right-of-way
to the northerly side of the parcel identified as District 200, Section
611, Block 3, Lot 16, comprising the northerly bank of the Carmans River
known as Lower Lake; thence westward along the northerly side of that
property to the southwest corner of the parcel identified as District
200, Section 612, Block 4, Lot 1; thence northward along the westerly
boundary of that parcel to the southerly side of County Route 21 known
as Main Street; thence westward along the southerly side of County Route
21 known as Main Street to the northeast corner of the parcel identified
as District 200, Section 612, Block 2, Lot 12; thence southward along
the easterly boundary of that parcel to the southeast corner of the
parcel identified as District 200, Section 612, Block 2, Lot 11; thence
westward and northwestward along the northerly and northeasterly bounda-
ries of the Town of Brookhaven parcel identified as District 200,
Section 611, Block 3, Lot 9 to the south side of Mill Road, also known
as County Road 101; thence generally westward and southward along the
southerly side of Mill Road and continuing southward along the eastern
side of Patchogue-Yaphank Road, also known as County Road 101, to the
southerly side of Gerard Road; thence eastward along the southerly side
of Gerard Road to its westerly boundary known as the map of Grand
Heights, filed in the offices of the Suffolk County clerk; thence south-
ward along the westerly map line of the filed map known as Grand Heights
to the north side of the Long Island Expressway NYS Route 495; thence
S. 7508 159 A. 9508
easterly along the northerly side of the Long Island Expressway NYS
Route 495 to the westerly side of County Route 21 known as Yaphank
Avenue; thence southward along the westerly side of Yaphank Avenue to
the south side of the Long Island Expressway; thence eastward along the
south side of the Long Island Expressway to the westerly boundary of
Southaven County Park, thence generally southward along the westerly
boundary of Southaven County Park to the northeast corner of the lands
of Suffolk County identified as District 200, Section 665, Block 2, Lot
1; thence generally southward along the easterly boundary of said lot,
crossing the LIRR and Park Street and continuing southward along the
westerly boundary of Davenport Avenue as shown on the old filed map
known as Bellhaven Terrace; thence southward and eastward along the
westerly and southerly boundaries of the parcel identified as District
200, Section 744, Block 1, Lot 10 to the westerly boundary of the parcel
identified as District 200, Section 781, Block 1, Lot 3.1; thence
continuing southerly along the westerly boundary of that parcel to the
easterly boundary of Gerard Road; thence southward along the easterly
boundary of Gerard Road to Victory Avenue; thence eastward along the
northerly boundary of Victory Avenue to a point where the west bank of
the Carmans River passes under Victory Avenue and Route 27; thence south
under Route 27 to the southerly side of Montauk Highway also known as
County Road 80; thence westward along the southerly side of Montauk
Highway County Road 80, including lands owned by the United States known
as Wertheim National Wildlife Refuge (the "Refuge"), to the eastern side
of Old Stump Road; thence southward along the easterly side of Old Stump
Road to the northerly side of Beaver Dam Road; thence eastward along the
northerly side of Beaver Dam Road to the lands owned by the United
States known as Wertheim National Wildlife Refuge (the "Refuge"),
including the Carmans River; thence generally westerly and southerly to
the waters of Bellport Bay; thence generally easterly across the Bay and
northerly along the easterly boundary of the Refuge, including all lands
currently part of the Refuge and any lands which may become part of the
Refuge in the future to the east side of the southern terminus of Smith
Road; thence northward along the easterly side of Smith Road to the
southwesterly corner of the property identified as District 200, Section
974.50, Block 1, Lot 11; thence eastward, northward and westward in a
counter-clockwise direction along the southern, eastern and northern
boundaries of that property to the easterly side of Smith Road; thence
northward along the easterly side of Smith Road to the northerly side of
Montauk Highway County Road 80; thence northeasterly to the southwester-
ly corner of the property identified as District 200, Section 849, Block
2, Lot 2; thence eastward along the northerly boundary of Montauk High-
way to the southeasterly corner of the property identified as District
200, Section 850, Block 3, Lot 8; thence northward to the northeasterly
corner of that parcel, including all lands owned by the United States
known as Wertheim National Wildlife Refuge (the "Refuge") at any time
between June 1, 1993 and the present, and any lands which may become
part of the Refuge in the future; thence northwestward across Sunrise
Highway (NYS Route 27) to the southwesterly corner of the property iden-
tified as District 200, Section 850, Block 2, Lot 1; thence northward
along the westerly boundary of that parcel across to the northerly boun-
dary of Victory Avenue; thence westward along the northerly boundary of
Victory Avenue to the westerly boundary of River Road; thence northward
along the westerly boundary of River Road to the north side of the Long
Island Rail Road right-of-way; thence easterly along the northerly side
of the Long Island Rail Road right-of-way to the north side of Morich-
S. 7508 160 A. 9508
es-Middle Island Road; thence generally northward and westward along the
northerly side of Moriches-Middle Island Road to the northerly side of
the Long Island Expressway; thence westward along the northerly boundary
of the Long Island Expressway to the southeasterly corner of the Long-
wood Greenbelt property (the property identified as District 200,
Section 583, Block 2, Lot 1.1); thence northward along the easterly
boundary of the Longwood Greenbelt property to its northeast corner;
thence eastward to the southwesterly corner of the property known as
District 200, Section 552, Block 1, Lot 8; thence generally northeast-
ward along the easterly boundary of the property identified as District
200, Section 552, Block 1, Lot 1.7 to the northeasterly corner of that
parcel; thence eastward along the southerly boundaries of the parcels
identified as District 200, Section 504, Block 1, Lot 8, and District
200, Section 504, Block 1, Lot 11, to the westerly boundary of the
William Floyd Parkway (County Route 46); thence northward along the
westerly side of County Route 46 to a point 2000 (two thousand) feet
south of the southern bank of the Peconic River crossing of County Route
46; thence generally southeastward along a line parallel to, and 2000
(two thousand) feet generally south or southwest of, and parallel to,
the southernmost bank of the Peconic River to a point where the Peconic
River crosses the unpaved, unnamed, north-south firebreak and patrol
road on the eastern half of the Brookhaven National Laboratory property;
thence southward and southwestward along the easterly and southeasterly
boundaries of the unpaved, unnamed, north-south firebreak and patrol
road starting on the eastern half of the Brookhaven National Laboratory
property to the Brookhaven National Laboratory road known as Brookhaven
Avenue; thence due westward along a straight line to the Brookhaven
National Laboratory road known as Princeton Avenue; thence westward
along the southerly boundary of Princeton Avenue to the unnamed Labora-
tory road which diverts southwest in the vicinity of the Laboratory gate
house; thence southwestward along the southerly side of the unnamed
Laboratory road just described to County Route 46; thence southward
along the easterly side of County Route 46 to NYS Route 495; thence
eastward along the northerly boundary of NYS Route 495 to County Route
111; thence southeastward along the northerly boundary of County Route
111 to NYS Route 27 (Sunrise Highway); thence generally southward across
NYS Route 27 to the westernmost extent along NYS Route 27 of the unde-
veloped portion (as of June 1, 1993) of the parcel assemblage comprised
of those parcels identified as District 200, Section 594, Block 2, Lot 4
and District 900, Section 325, Block 1, Lot 41.2; thence southward along
the westerly boundary of the undeveloped portion (as of June 1, 1993) of
that parcel assemblage to County Route 71 (Old Country Road); thence
eastward along the northerly boundary of County Route 71 to the south-
eastern corner of the Suffolk County Nature Preserve lands which run
from NYS Route 27 south to County Route 111 and which adjoin the easter-
ly side of the preceding assemblage; thence northward along the easterly
boundary of that Suffolk County Nature Preserve assemblage (crossing the
County Route 111 right of way) to NYS Route 27; thence eastward along
the southerly boundary of NYS Route 27 to the westerly end of 19th
Street as shown in the old filed map contained within the tax map iden-
tified as District 900, Section 276, Block 2; thence southward along the
westerly boundary of that old filed map (shown in District 900, Sections
276, 302, 303, 327, and 328), and coterminous with the westerly side of
those parcels along the westerly side of Oishei Road, to County Route
71; thence eastward along the northerly boundary of County Route 71 to
the southeasterly corner of the parcel identified as District 900,
S. 7508 161 A. 9508
Section 328, Block 2, Lot 19; thence northward along the easterly bound-
ary of that old filed map surrounding Oishei Road, and coterminous with
the easterly side of those parcels along the easterly side of Oishei
Road, to a point along that line due west of the northwesterly corner of
the parcel containing the Suffolk County facilities identified as
District 900, Section 331, Block 1, Lot 1; thence due eastward along a
straight line to the northwesterly corner of that parcel; thence east-
ward along the northerly boundary of that parcel to its northeasterly
corner shown in District 900, Section 307; thence due eastward along a
straight line to Summit Boulevard; thence southward along the westerly
side of Summit Boulevard to County Route 71; thence eastward along the
northerly side of County Route 71, excluding all parcels abutting that
road which are developed as of June 1, 1993, to the Long Island Rail
Road tracks; thence eastward along the northerly boundary of the Long
Island Rail Road tracks to County Route 31 (Old Riverhead Road); thence
northward along the westerly boundary of County Route 31 to that point
opposite the point along the easterly side of County Route 31 (north of
the Stewart Avenue intersection) at which the undeveloped portion (as of
June 1, 1993) of the Suffolk County Airport (Gabreski Airport) occurs;
thence generally northward, eastward and southward around the westerly,
northerly and easterly boundaries of the undeveloped portion (as of June
1, 1993) of the airport property (excluding from the Core Preservation
Area those portions of the airport property which are occupied by the
runways, their associated maintenance areas, and those areas identified
for future use in the Suffolk County Airport Master Plan approved by the
County Legislature) to the Long Island Rail Road tracks (including in
the Core Preservation Area those portions of the airport property which
are adjacent to the Quogue Wildlife Refuge's westerly boundary and which
are in their natural state); thence eastward along the northerly bounda-
ry of the Long Island Rail Road tracks to the southeasterly corner of
the Town of Southampton parcel identified as District 902, Section 1,
Block 1, Lot 22.1; thence generally northward and eastward along the
easterly border of that parcel and the Town of Southampton parcels to
the immediate north identified as District 900, Section 313, Block 1,
Lot 42.1 and District 900, Section 287, Block 1, Lot 1.55 to County
Route 104; thence northward along the westerly boundary of County Route
104 to a point 1000 (one thousand) feet southward of NYS Route 27;
thence eastward along a line parallel to, and 1000 (one thousand) feet
south of, NYS Route 27, to the westerly boundary of the parcel identi-
fied as District 900, Section 252, Block 1, Lot 1; thence southward
along the westerly boundary of that parcel to the Long Island Rail Road
tracks; thence eastward along the northerly boundary of the Long Island
Rail Road tracks to Montauk Highway; thence eastward along the northerly
boundary of Montauk Highway to that point where the boundary of Sears-
Bellows County Park heads northward along the eastern side of the Munns
Pond portion; thence northward along the easterly boundary of Sears-Bel-
lows County Park, to NYS Route 27; thence eastward along the northerly
boundary of NYS Route 27 to NYS Route 24 (Riverhead - Hampton Bays
Road); thence generally northwestward and westward along the southwes-
terly boundary of NYS Route 24 to the easternmost extent along NYS Route
24 of the Suffolk County Parkland known as Flanders or Hubbard County
Park; thence generally northward, westward, and southward along the
easterly, northerly, and westerly boundaries of Flanders or Hubbard
County Park, including all adjacent or contiguous undeveloped Town of
Southampton parks, preserves, open space areas, or reserved areas, to
NYS Route 24; thence westward along the southerly boundary of NYS Route
S. 7508 162 A. 9508
24 to Pleasure Drive; thence southward along the easterly boundary of
Pleasure Drive a distance of 2000 (two thousand) feet, excluding all
parcels abutting that road which are developed as of June 1, 1993;
thence generally westward along a straight line to the southernmost
extent of the NYS David Sarnoff Preserve along the westerly boundaries
of the parcels on the westerly side of Brookhaven Avenue; thence gener-
ally northward and westward along the easterly and northerly boundary of
the NYS David Sarnoff Pine Barrens Preserve, crossing County Routes 105
and 104, to County Route 63 (Riverhead-Moriches Road); thence generally
westward and northward along the northerly boundary of the Suffolk Coun-
ty Cranberry Bog County Nature Preserve to County Route 51; thence
southwesterly along the westerly side of County Route 51 to the boundary
of the Cranberry Bog County Nature Preserve; thence westward and north-
ward along the northeasterly boundary of Cranberry Bog County Nature
Preserve to County Route 94 (also known as NYS Route 24, or Nugent
Drive); thence eastward along the northerly side of County Route 94 to
the County Route 94A bridge; thence northward along the westerly side of
the County Route 94A bridge to the Riverhead-Southampton border; thence
westward along the Riverhead-Southampton border, and the Riverhead-Bro-
okhaven Border, to the Forge Road Bridge; thence northward along the
westerly boundary of the Forge Road Bridge to Forge Road; thence
northwestward along the westerly boundary of Forge Road to the Long
Island Rail Road tracks; thence northward along the westerly boundary of
Forge Road (unpaved) to the intersection of NYS Route 25 and River Road;
thence westward along the southerly boundary of River Road to Edwards
Avenue; thence westward along the southerly boundary of River Road
(Grumman Boulevard or Swan Pond Road) to the southeast corner of that
parcel containing Conoe (or Canoe) Lake and identified as District 600,
Section 137, Block 1, Lot 1; thence northward, westward, and southward
along the borders of that parcel containing Conoe (or Canoe) Lake to
River Road (Grumman Boulevard); thence westward along the northerly
boundary of Grumman Boulevard to the southeasternmost corner of the
undeveloped portion (as of June 1, 1993) of the United States
Navy/Grumman Corporation property located on the north side of Grumman
Boulevard and adjacent to the Grumman entrance known as the South Gate;
thence due north along the easternmost edge of that undeveloped portion
(as of June 1, 1993) of the United States Navy/Grumman Corporation prop-
erty to NYS Route 25; thence along a straight line to the northerly side
of NYS Route 25 to a point occupied by the southeasternmost corner of
the parcel assemblage comprised of District 600, Section 75, Block 3,
Lot 10.1, and District 600, Section 96, Block 1, Lot 14, and otherwise
known as Camp Wauwepex; thence northward, westward, and generally south-
ward along the easterly, northerly, and generally westerly boundaries of
the Camp Wauwepex assemblage to NYS Route 25; thence westward along the
northerly side of NYS Route 25 to Montauk Trail; thence northeastward
along the northwesterly side of Montauk Trail to Panamoka Trail; thence
northward along the westerly side of Panamoka Trail, excluding all
parcels abutting that road which are developed as of June 1, 1993, to
Matinecock Trail; thence westward along the southerly side of Matinecock
Trail to the easterly boundary of Brookhaven State Park; thence general-
ly northward along the easterly boundary of Brookhaven State Park,
including all adjacent or contiguous undeveloped Town of Brookhaven
parks, preserves, open space areas, or reserved areas, to its inter-
section with NYS Route 25A; [thence westward along the southerly side of
NYS Route 25A to the northeast corner of the Shoreham-Wading River
school district property;] THENCE EASTWARD ALONG THE SOUTHERLY BOUNDARY
S. 7508 163 A. 9508
OF ROUTE 25A TO A POINT DUE SOUTH OF THE SOUTHEAST CORNER OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 128, BLOCK 1, LOT 3.1; THENCE
NORTHEASTWARD, NORTHWARD AND WESTWARD ALONG THE SOUTHERLY, EASTERLY AND
NORTHERLY SIDES OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128,
BLOCK 1, LOT 1 TO THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.2; THENCE NORTHWARD ALONG THE
EAST SIDE OF THIS PARCEL TO ITS INTERSECTION WITH THE SOUTH SIDE OF
NORTH COUNTRY ROAD; THENCE NORTHWARD CROSSING NORTH COUNTRY ROAD TO ITS
NORTHERLY SIDE; THENCE EASTWARD ALONG THE NORTHERLY SIDE OF NORTH COUN-
TRY ROAD TO THE BROOKHAVEN TOWN-RIVERHEAD TOWN LINE; THENCE IN A GENER-
ALLY NORTHWESTWARD DIRECTION ALONG SAID TOWN LINE TO A POINT IN WADING
RIVER CREEK WITH THE COORDINATES 40.96225 LATITUDE AND -72.863633 LONGI-
TUDE; THENCE WESTWARD A DISTANCE OF APPROXIMATELY 90 FEET TO THE EASTER-
LY SIDE OF LILCO ROAD; THENCE SOUTHWARD ALONG LILCO ROAD TO ITS INTER-
SECTION WITH THE NORTH SIDE OF NORTH COUNTRY ROAD; THENCE WESTWARD ALONG
THE NORTH SIDE OF NORTH COUNTRY ROAD TO THE SOUTHEAST CORNER OF THE
PARCEL IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 2; THENCE IN
A NORTHWARD AND WESTWARD DIRECTION ALONG THE EASTERLY AND NORTHERLY
SIDES OF SAID PARCEL TO ITS NORTHWEST CORNER; THENCE NORTHWARD ALONG THE
WESTERLY BOUNDARY OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 83,
BLOCK 1, LOT 1.4 TO ITS NORTHWEST CORNER AND THE SHORELINE OF LONG
ISLAND SOUND; THENCE WESTWARD /ALONG THE NORTHERLY SIDE OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 83, BLOCK 1, LOT 1.4 AND CONTINUING
IN A WESTWARD DIRECTION ALONG THE NORTHERLY SIDE OF THE PARCEL IDENTI-
FIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 AND THE SOUTHERLY
EXTENT OF THE LONG ISLAND SOUND TO THE NORTHWEST CORNER OF THE PROPERTY
IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2; THENCE SOUTH-
WARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO NORTH COUNTRY ROAD;
THENCE WEST ALONG THE SOUTHERLY BOUNDARY OF NORTH COUNTRY ROAD TO THE
NORTHWESTERN CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
82, BLOCK 1, LOT 1.1; THENCE SOUTH ALONG THE WESTERLY BOUNDARY OF SAID
PROPERTY AND THE WESTERLY BOUNDARY OF THE PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 TO THE NORTHWEST CORNER OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.1;
THENCE SOUTHWARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY IN A LINE
TO THE NORTHEAST CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
105, BLOCK 3, LOT 5; THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF
SAID PROPERTY TO THE NORTH SIDE OF ROUTE 25A; THENCE EASTWARD ALONG THE
NORTH SIDE OF ROUTE 25A TO A POINT DIRECTLY NORTH OF THE NORTHEAST
CORNER OF THE SHOREHAM-WADING RIVER SCHOOL DISTRICT PROPERTY; THENCE
SOUTHWARD, CROSSING ROUTE 25A TO ITS SOUTHERLY BOUNDARY AND THE NORTH-
EAST CORNER OF THE SHOREHAM-WADING RIVER SCHOOL DISTRICT PROPERTY;
thence southward, westward, and northward along the easterly, southerly,
and westerly boundaries of the Shoreham-Wading River school district
property to NYS Route 25A; thence westward along the southerly side of
NYS Route 25A to County Route 46; thence southward along the easterly
side of County Route 46 to its intersection with the Suffolk County Pine
Trail Nature Preserve; thence westward along the northerly boundary of
the Suffolk County Pine Trail Nature Preserve where the Preserve is
adjacent to developed parcels or parcels in agricultural or horticultur-
al use, or along a line parallel to, and 100 (one hundred) feet north
of, the Preserve where the Preserve is adjacent to parcels which are
undeveloped as of June 1, 1993, to the southeastern corner of the parcel
west of Woodlots Road and identified as District 200, Section 291, Block
1, Lot 14.1; thence northward and westward along the easterly and north-
erly boundaries of that parcel to Whiskey Road; thence westward along
S. 7508 164 A. 9508
the southerly side of Whiskey Road to Wading River Hollow Road; thence
northward along the westerly side of Wading River Hollow Road to the
boundary of the NYS Rocky Point Land; thence generally northward along
the easterly boundary of the NYS Rocky Point Land, including all adja-
cent or contiguous undeveloped Town of Brookhaven parks, preserves, open
space areas, or reserved areas, to NYS Route 25A; thence westward along
the southerly side of NYS Route 25A, excluding those parcels abutting
that road which are developed as of June 1, 1993, and those lands iden-
tified for the reroute of Route 25A by the NYS Department of Transporta-
tion, to the northeastern corner of the parcel identified as District
200, Section 102, Block 3, Lot 1.4; thence southward along the westerly
boundary of that parcel to the parcel identified as District 200,
Section 102, Block 3, Lot 1.6; thence generally westward and southward
along the westerly boundaries of that parcel and the adjoining southerly
parcel identified as District 200, Section 102, Block 3, Lot 1.5 to the
boundary of the NYS Rocky Point Land; thence westward along the norther-
ly boundary of the NYS Rocky Point Land to County Route 21; thence
generally westward along a straight line across County Route 21 to the
northernmost extent along County Route 21 of the NYS Rocky Point Land;
thence generally westward along the generally northerly boundary of the
NYS Rocky Point Land to the point or place of beginning, and excluding
the area defined as beginning at a point where the southerly boundary of
NYS Route 25 meets the easterly side of the Suffolk County Pine Trail
Nature Preserve; thence southeastward along the easterly side of the
Suffolk County Pine Trail Nature Preserve where the Preserve is adjacent
to developed parcels, or along a line parallel to, and 100 (one hundred)
feet east of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the Long Island Lighting
Company high voltage transmission lines; thence northward along the
westerly side of the Long Island Lighting Company high voltage trans-
mission lines to NYS Route 25; thence westward along the southerly side
of NYS Route 25 to the point or place of beginning;
and excluding two distinct areas described as follows: Area One is the
area defined as beginning at a point where the southerly boundary of NYS
Route 25 meets the easterly side of the Suffolk County Pine Trail Nature
Preserve; thence southeastward along the easterly side of the Suffolk
County Pine Trail Nature Preserve where the Preserve is adjacent to
developed parcels, or along a line parallel to, and 100 (one hundred)
feet east of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the Long Island Lighting
Company high voltage transmission lines; thence northward along the
westerly side of the Long Island Lighting Company high voltage trans-
mission lines to NYS Route 25; thence westward along the southerly side
of NYS Route 25 to the point or place of beginning; Area Two is the area
defined as beginning at the northwest corner of the parcel identified as
District 200, Section 552, Block 1, Lot 3; thence eastward, southwest-
ward and generally northward along the northerly, southeasterly and
westerly boundaries of that parcel, containing the sewage treatment
facility known as the Dorade facility, to the point of beginning; Area
three is defined as the parcel identified as district 200, section 82,
block 1, lot 3.
§ 2. The town of Brookhaven, the county of Suffolk, and the Central
Pine Barrens joint planning and policy commission shall compile a report
providing an assessment of properties that would be suitable for solar
projects including an inventory of specific parcels within the town of
Brookhaven that minimize the need to utilize undisturbed open space.
S. 7508 165 A. 9508
Such report shall be submitted to the governor no later than January 1,
2020.
§ 3. The definitions of "central pine barrens" and "core preservation
area" of section 57-0107 of the environmental conservation law shall be
amended to include the property described as thence eastward along the
northerly boundary of Moriches-Middle Island Road to a point due north
of the easterly boundary of Cranford Boulevard; thence southward across
Moriches-Middle Island Road and along the easterly boundary of Cranford
Boulevard to the south-western corner of the property identified as
District 200, Section 645, Block 3, Lot 29.1; thence southeastward along
the southerly boundary of said property to its intersection with proper-
ty identified as District 200, Section 712, Block 9, Lot 1; thence
generally southward along the westerly boundary of said property to its
intersection with the northerly side of the eastward extension of Grove
Drive; thence southward crossing Grove Drive to its south side; thence
westward along the southerly boundary of the Grove Drive road extension
to the northwestern corner of the property identified as District 200,
Section 749, Block 3, Lot 41.1; and comprised of parcels owned by the
county of Suffolk and the town of Brookhaven; thence southward to the
southwestern corner of property identified as District 200, Section 749,
Block 3, Lot 43; thence eastward along the southerly boundary of said
property to the west side of Lambert Avenue; thence crossing Lambert
Avenue to its easterly side; thence southward along the easterly bounda-
ry of Lambert Avenue to the northerly boundary of the Sunrise Highway
Service Road; thence northeastward along the northerly boundary of the
Sunrise Highway Service Road to Barnes Road; thence northward along the
westerly boundary of Barnes Road to the northeastern corner of property
identified as District 200, Section 750, Block 3, Lot 40.2; thence west-
ward along the northerly boundary of said property to the property iden-
tified as District 200, Section 713, Block 1, Lot 2; thence westward
along the northerly boundary of property identified as District 200,
Section 713, Block 1, Lot 1; thence northward along the westerly side of
Weeks Avenue to the northeastern corner of property identified as
District 200, Section 713, Block 3, Lot 1; thence westward along the
northerly boundary of said property to Michigan Avenue; thence northward
along the easterly boundary of Michigan Ave to Moriches-Middle Island
Road, comprising of all lands owned by the Town of Brookhaven and
Suffolk county therein and excluding all privately owned real property.
§ 4. This act shall take effect January 1, 2019; provided that if the
provisions of this act establishing a new description and boundaries of
the Central Pine Barrens Area or the core preservation area removes or
excludes any of the lands of the Central Pine Barrens Area or the core
preservation area as such lands are described and bounded in chapter 267
of the laws of 2015, and/or protections established and/or provided by
such act, this act shall be deemed repealed and of no force and effect
and chapter 267 of the laws of 2015 shall remain in full force and
effect. The state legislature shall notify the legislative bill draft-
ing commission of any such decrease and resulting repeal in order that
the commission may maintain an accurate and timely effective data base
of the official text of the laws of the state of New York in furtherance
of effectuating the provisions of section 44 of the legislative law and
section 70-b of the public officers law.
PART DD
S. 7508 166 A. 9508
Section 1. Expenditures of moneys appropriated in a chapter of the
laws of 2018 to the department of agriculture and markets from the
special revenue funds-other/state operations, miscellaneous special
revenue fund-339, public service account shall be subject to the
provisions of this section. Notwithstanding any other provision of law
to the contrary, direct and indirect expenses relating to the department
of agriculture and markets' participation in general ratemaking
proceedings pursuant to section 65 of the public service law or certif-
ication proceedings pursuant to article 7 or 10 of the public service
law, shall be deemed expenses of the department of public service within
the meaning of section 18-a of the public service law. No later than
August 15, 2019, the commissioner of the department of agriculture and
markets shall submit an accounting of such expenses, including, but not
limited to, expenses in the 2018 -- 2019 fiscal year for personal and
non-personal services and fringe benefits, to the chair of the public
service commission for the chair's review pursuant to the provisions of
section 18-a of the public service law.
§ 2. Expenditures of moneys appropriated in a chapter of the laws of
2018 to the department of state from the special revenue funds-
other/state operations, miscellaneous special revenue fund-339, public
service account shall be subject to the provisions of this section.
Notwithstanding any other provision of law to the contrary, direct and
indirect expenses relating to the activities of the department of
state's utility intervention unit pursuant to subdivision 4 of section
94-a of the executive law, including, but not limited to participation
in general ratemaking proceedings pursuant to section 65 of the public
service law or certification proceedings pursuant to article 7 or 10 of
the public service law, shall be deemed expenses of the department of
public service within the meaning of section 18-a of the public service
law. No later than August 15, 2019, the secretary of state shall submit
an accounting of such expenses, including, but not limited to, expenses
in the 2018 -- 2019 fiscal year for personal and non-personal services
and fringe benefits, to the chair of the public service commission for
the chair's review pursuant to the provisions of section 18-a of the
public service law.
§ 3. Expenditures of moneys appropriated in a chapter of the laws of
2018 to the office of parks, recreation and historic preservation from
the special revenue funds-other/state operations, miscellaneous special
revenue fund-339, public service account shall be subject to the
provisions of this section. Notwithstanding any other provision of law
to the contrary, direct and indirect expenses relating to the office of
parks, recreation and historic preservation's participation in general
ratemaking proceedings pursuant to section 65 of the public service law
or certification proceedings pursuant to article 7 or 10 of the public
service law, shall be deemed expenses of the department of public
service within the meaning of section 18-a of the public service law. No
later than August 15, 2019, the commissioner of the office of parks,
recreation and historic preservation shall submit an accounting of such
expenses, including, but not limited to, expenses in the 2018 -- 2019
fiscal year for personal and non-personal services and fringe benefits,
to the chair of the public service commission for the chair's review
pursuant to the provisions of section 18-a of the public service law.
§ 4. Expenditures of moneys appropriated in a chapter of the laws of
2018 to the department of environmental conservation from the special
revenue funds-other/state operations, environmental conservation special
revenue fund-301, utility environmental regulation account shall be
S. 7508 167 A. 9508
subject to the provisions of this section. Notwithstanding any other
provision of law to the contrary, direct and indirect expenses relating
to the department of environmental conservation's participation in state
energy policy proceedings, or certification proceedings pursuant to
article 7 or 10 of the public service law, shall be deemed expenses of
the department of public service within the meaning of section 18-a of
the public service law. No later than August 15, 2019, the commissioner
of the department of environmental conservation shall submit an account-
ing of such expenses, including, but not limited to, expenses in the
2018 -- 2019 fiscal year for personal and non-personal services and
fringe benefits, to the chair of the public service commission for the
chair's review pursuant to the provisions of section 18-a of the public
service law.
§ 5. Notwithstanding any other law, rule or regulation to the contra-
ry, 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. No later than August 15,
2019, the commissioner of the department of health shall submit an
accounting of expenses in the 2018 -- 2019 fiscal year to the chair of
the public service commission for the chair's review pursuant to the
provisions of section 217 of the public service law.
§ 6. Any expense deemed to be expenses of the department of public
service pursuant to sections one through four of this act shall not be
recovered through assessments imposed upon telephone corporations as
defined in subdivision 17 of section 2 of the public service law.
§ 7. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018 and shall
be deemed repealed April 1, 2019.
PART EE
Section 1. Expenditures of moneys by the New York state energy
research and development authority for services and expenses of the
energy research, development and demonstration program, including
grants, the energy policy and planning program, the zero emissions vehi-
cle and electric vehicle rebate program, and the Fuel NY program 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 in an amount not to exceed $19,700,000
shall be reimbursed by assessment against gas corporations, as defined
in subdivision 11 of section 2 of the public service law and electric
corporations as defined in subdivision 13 of section 2 of the public
service law, where such gas corporations and electric corporations have
gross revenues from intrastate utility operations in excess of $500,000
in the preceding calendar year, and the total amount which may be
charged to any gas corporation and any electric 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 2016. Such amounts shall
be excluded from the general assessment provisions of subdivision 2 of
section 18-a of the public service law. The chair of the public service
commission shall bill such gas and/or electric corporations for such
amounts on or before August 10, 2018 and such amounts shall be paid to
the New York state energy research and development authority on or
before September 10, 2018. Upon receipt, the New York state energy
S. 7508 168 A. 9508
research and development authority shall deposit such funds in the ener-
gy research and development operating fund established pursuant to
section 1859 of the public authorities law. The New York state energy
research and development authority is authorized and directed to: (1)
transfer $1 million to the state general fund for services and expenses
of the department of environmental conservation, $150,000 to the state
general fund for services and expenses of the department of agriculture
and markets, and $825,000 to the University of Rochester laboratory for
laser energetics from the funds received; and (2) commencing in 2016,
provide to the chair of the public service commission and the director
of the budget and the chairs and secretaries of the legislative fiscal
committees, on or before August first of each year, an itemized record,
certified by the president and chief executive officer of the authority,
or his or her designee, detailing any and all expenditures and commit-
ments ascribable to moneys received as a result of this assessment by
the chair of the department of public service pursuant to section 18-a
of the public service law. This itemized record shall include an item-
ized breakdown of the programs being funded by this section and the
amount committed to each program. The authority shall not commit for
any expenditure, any moneys derived from the assessment provided for in
this section, 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
commitments and expenditures by such authority from any source for the
operations of such authority. Copies of the approved comprehensive
financial plan shall be immediately submitted by the chair to the chairs
and secretaries of the legislative fiscal committees. Any such amount
not committed by such authority to contracts or contracts to be awarded
or otherwise expended by the authority during the fiscal year shall be
refunded by such authority on a pro-rata basis to such gas and/or elec-
tric corporations, in a manner to be determined by the department of
public service, and any refund amounts must be explicitly lined out in
the itemized record described above.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018.
PART FF
Section 1. Paragraph (a) of subdivision 17 of section 1005 of the
public authorities law, as amended by chapter 494 of the laws of 2011,
is amended to read as follows:
(a) As deemed feasible and advisable by the trustees, to finance
[and], design, develop, construct, implement, provide and administer
energy-related projects, programs and services for any public entity,
any independent not-for-profit institution of higher education within
the state, [and] any recipient of [the] economic development power,
expansion power, replacement power, preservation power, high load factor
power, municipal distribution agency power, [power for jobs, and] OR
recharge New York power [programs administered] ALLOCATED by the author-
ity, AND ANY PARTY LOCATED WITHIN THE STATE UNDER CONTRACT WITH THE
AUTHORITY TO PURCHASE POWER FROM THE AUTHORITY PURSUANT TO THIS TITLE OR
ANY OTHER LAW. In establishing and providing high performance and
sustainable building programs and services authorized by this subdivi-
sion, the authority is authorized to consult standards, guidelines,
rating systems, and/or criteria established or adopted by other organ-
izations, including but not limited to the United States green building
S. 7508 169 A. 9508
council under its leadership in energy and environmental design (LEED)
programs, the green building initiative's green globes rating system,
and the American National Standards Institute. The source of any financ-
ing and/or loans provided by the authority for the purposes of this
subdivision may be the proceeds of notes issued pursuant to section one
thousand nine-a of this title, the proceeds of bonds issued pursuant to
section one thousand ten of this title, or any other available authority
funds.
§ 2. Subparagraph 2 of paragraph (b) of subdivision 17 of section 1005
of the public authorities law, as added by chapter 477 of the laws of
2009 and such subdivision as renumbered by section 16 of part CC of
chapter 60 of the laws of 2011, is amended to read as follows:
(2) "Energy-related projects, programs and services" means ENERGY
MANAGEMENT, DISTRIBUTION, OR CONTROL PROJECTS AND SERVICES, ENERGY
SUPPLY SECURITY, RESILIENCY OR RELIABILITY PROJECTS AND SERVICES, ENERGY
PROCUREMENT PROGRAMS AND SERVICES FOR PUBLIC ENTITIES, energy efficiency
projects and services, clean energy technology projects and services,
and high performance and sustainable building programs and services, and
the construction, installation and/or operation of facilities or equip-
ment done in connection with any such ENERGY-RELATED projects, programs
or services.
§ 3. Subparagraph 5 of paragraph (b) of subdivision 17 of section 1005
of the public authorities law, as added by chapter 477 of the laws of
2009 and such subdivision as renumbered by section 16 of part CC of
chapter 60 of the laws of 2011, is amended to read as follows:
(5) "Public entity" means an agency, public authority, public benefit
corporation, public corporation, municipal corporation, school district,
board of cooperative educational services, public university, fire
district, district corporation, or special improvement district governed
by a separate board of commissioners, INCLUDING AN ENTITY FORMED BY OR
UNDER CONTRACT WITH ONE OR MORE PUBLIC ENTITIES FOR THE PURPOSE OF
FACILITATING THE DELIVERY, IMPLEMENTATION OR MANAGEMENT OF ENERGY-RELAT-
ED PROJECTS, PROGRAMS AND SERVICES.
§ 4. This act shall take effect immediately.
PART GG
Section 1. Section 1005 of the public authorities law is amended by
adding a new subdivision 26 to read as follows:
26. (A) NOTWITHSTANDING ANY INCONSISTENT PROVISION OF THIS TITLE, AS
DEEMED FEASIBLE AND ADVISABLE BY THE TRUSTEES, THE AUTHORITY IS AUTHOR-
IZED TO FINANCE, PLAN, DESIGN, ENGINEER, ACQUIRE, CONSTRUCT, OPERATE OR
MANAGE (COLLECTIVELY, "DEVELOP") THROUGHOUT ITS AREA OF SERVICE SUCH
RENEWABLE POWER AND ENERGY GENERATING PROJECTS, AND PROCURE SUCH RENEWA-
BLE POWER, ENERGY, OR RELATED ATTRIBUTES, WHICH THE AUTHORITY DEEMS
NECESSARY OR DESIRABLE TO ASSIST THE STATE IN MEETING ANY STATE CLEAN
ENERGY STANDARD OR GOALS, AND/OR SUPPLY THE NEEDS OF ANY PUBLIC ENTITY
OR AUTHORITY CUSTOMER WITHIN THE STATE. THE AUTHORITY IS FURTHER AUTHOR-
IZED TO ALLOCATE AND SELL RENEWABLE POWER, ENERGY, OR RELATED ATTRIBUTES
THAT IS PRODUCED BY RENEWABLE POWER AND ENERGY GENERATING PROJECTS IT
DEVELOPS, OR THAT IT PROCURES, TO ANY PUBLIC ENTITY OR AUTHORITY CUSTOM-
ER. THE AUTHORITY SHALL BE ENTITLED TO FULLY RECOVER ITS COSTS, INCLUD-
ING ITS ACQUISITION, FINANCE, PLANNING, CONTRACTING, CAPITAL, OPERATING
AND MAINTENANCE COSTS, FROM THE ENTITIES THAT PURCHASE RENEWABLE POWER,
ENERGY AND RELATED ATTRIBUTES FROM THE AUTHORITY.
S. 7508 170 A. 9508
(B) THE SOURCE OF ANY FINANCING AND/OR LOANS PROVIDED BY THE AUTHORITY
FOR THE PURPOSES OF THIS SUBDIVISION MAY BE THE PROCEEDS OF NOTES ISSUED
PURSUANT TO SECTION ONE THOUSAND NINE-A OF THIS TITLE, THE PROCEEDS OF
BONDS ISSUED PURSUANT TO SECTION ONE THOUSAND TEN OF THIS TITLE, OR ANY
OTHER AVAILABLE AUTHORITY FUNDS.
(C) FOR PURPOSES OF THIS SUBDIVISION, THE FOLLOWING TERMS SHALL HAVE
THE MEANINGS INDICATED IN THIS PARAGRAPH UNLESS THE CONTEXT INDICATES
ANOTHER MEANING OR INTENT:
(1) "AUTHORITY CUSTOMER" MEANS AN ENTITY LOCATED IN THE STATE THAT
PURCHASES OR IS UNDER CONTRACT TO PURCHASE POWER OR ENERGY FROM THE
AUTHORITY.
(2) "PUBLIC ENTITY" HAS THE MEANING ASCRIBED TO THAT TERM BY SUBPARA-
GRAPH FIVE OF PARAGRAPH (B) OF SUBDIVISION SEVENTEEN OF THIS SECTION.
(3) "RENEWABLE ENERGY RESOURCES" MEANS SOLAR POWER, WIND POWER, HYDRO-
ELECTRIC, AND ANY OTHER GENERATION RESOURCE AUTHORIZED BY ANY RENEWABLE
ENERGY STANDARD ADOPTED BY THE STATE FOR THE PURPOSE OF IMPLEMENTING ANY
STATE CLEAN ENERGY STANDARD.
(4) "RENEWABLE POWER AND ENERGY GENERATING PROJECTS" MEANS PROJECTS
THAT GENERATE POWER AND ENERGY BY MEANS OF RENEWABLE ENERGY RESOURCES,
OR THAT STORE AND SUPPLY POWER AND ENERGY GENERATED BY MEANS OF RENEWA-
BLE ENERGY RESOURCES, AND INCLUDE THE CONSTRUCTION, INSTALLATION AND/OR
OPERATION OF ANCILLARY FACILITIES OR EQUIPMENT DONE IN CONNECTION WITH
ANY SUCH RENEWABLE POWER AND ENERGY GENERATING PROJECTS, PROVIDED,
HOWEVER, THAT SUCH TERM SHALL NOT INCLUDE THE AUTHORITY'S SAINT LAWRENCE
AND NIAGARA HYDROELECTRIC.
(5) "STATE" MEANS THE STATE OF NEW YORK.
(D) NOTHING IN THIS SUBDIVISION IS INTENDED TO LIMIT, IMPAIR OR AFFECT
THE AUTHORITY'S LEGAL AUTHORITY UNDER ANY OTHER PROVISION OF THIS TITLE.
§ 2. This act shall take effect immediately.
§ 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.
§ 3. This act shall take effect immediately provided, however, that
the applicable effective date of Parts A through GG of this act shall be
as specifically set forth in the last section of such Parts.
S7508A - Details
- See Assembly Version of this Bill:
- A9508
- Law Section:
- Budget Bills
- Laws Affected:
- Amd Various Laws, generally
S7508A - Summary
Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2018-2019 state fiscal year; enhances the ability of the state to enforce state and federal law relating to motor carriers, commercial drivers and bus operators (Part B); relates to enhancing the ability of the state to enforce state and federal law relating to the safety of rail fixed guideway public transportation systems under the oversight of the public transportation safety board (Part G); relates to the submission of reports relating to motor vehicles equipped with autonomous vehicle technology (Part H)… (view more) relates to certain fines in the city of New York (Part N); extends certain provisions relating to the empire state economic development fund (Part O); relates to the powers of the New York state urban development corporation to make loans (Part R); extends the expiration date that permits the secretary of state to provide special handling for all documents filed or issued by the division of corporations and to permit additional levels of such expedited service to March 31, 2019 (Part T); relates to brownfield opportunity areas (Part U); repeals provisions relating to the local share requirement for providers under the federal community services block grant program (Part V); prohibits denials, suspensions, or revocations of professional licenses for failure to pay student loans (Part W); relates to the effectiveness of provisions relating to the powers and duties of the dormitory authority (Part X); relates to extending provisions of law relating to transferring the statutory authority for the promulgation of marketing orders from the department of agriculture and markets to the New York state urban development corporation (Part Z); relates to the environmental protection fund, the hazardous waste remedial fund and the mitigation and remediation of solid waste sites (Part BB); relates to the Central Pine Barrens area and core preservation area (Part CC); authorizes utility and cable television assessments to provide funds to the department of health from cable television assessment revenues and to the departments of agriculture and markets, environmental conservation, office of parks, recreation and historic preservation, and state from utility assessment revenues (Part DD); relates to authorizing the New York state energy research and development authority to finance a portion of its research, development and demonstration, policy and planning, and Fuel NY programs, as well as the department of environmental conservation's climate change program and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part GG); relates to foreclosure upon a reverse mortgage (Part II); requires lactation rooms in certain public buildings (Part JJ); directs the department of state to analyze and report on the feasibility of installing adult changing stations in public buildings (Part KK); relates to standards requiring assembly group A occupancies and mercantile group M occupancies to have diaper changing stations available for use by both male and female occupants (Part LL) relates to performance standards for aid to soil and water conservation districts (Part MM); relates to retrofit technology for diesel-fueled vehicles (Part NN); relates to fees for certification of pesticide applicators (Part OO); relates to beverage container requirements (Part PP); relates to the effectiveness of the New York state health insurance continuation assistance demonstration project (Part QQ); creates the small business innovation research/small business technology transfer technical assistance program; and repeals section 3102-c of the public authorities law relating thereto (Part RR); establishes the community development revolving loan program (Part SS); relates to the financing and construction of facilities by the dormitory authority for any not-for-profit affiliates or members of Cerebral Palsy Associations of New York State, Inc. and any successor in interest to any such organization (Part TT); relates to capital expenses relating to project necessary for the completion of Hudson River Park (Part UU); authorizes the taxation of certain lands owned by the state in Bowman Lake State Park (Part VV).
S7508A - Bill Text download pdf
S T A T E O F N E W Y O R K
________________________________________________________________________
S. 7508--A A. 9508--A
S E N A T E - A S S E M B L Y
January 18, 2018
___________
IN SENATE -- A BUDGET BILL, submitted by the Governor pursuant to arti-
cle seven of the Constitution -- read twice and ordered printed, and
when printed to be committed to the Committee on Finance -- committee
discharged, bill amended, ordered reprinted as amended and recommitted
to said committee
IN ASSEMBLY -- A BUDGET BILL, submitted by the Governor pursuant to
article seven of the Constitution -- read once and referred to the
Committee on Ways and Means -- committee discharged, bill amended,
ordered reprinted as amended and recommitted to said committee
AN ACT to amend the vehicle and traffic law and the transportation law,
in relation to enhancing the ability of the state to enforce state and
federal law relating to motor carriers, commercial drivers and bus
operators and to increase penalties for violations of state law relat-
ing thereto (Part A); to amend the highway law, in relation to road-
side rest areas (Part B); to amend the transportation law, in relating
to enhancing the ability of the state to enforce state and federal law
relating to the safety of rail fixed guideway public transportation
systems under the oversight of the public transportation safety board
(Part C); to amend the public authorities law, in relation to agree-
ments for fiber optics (Part D); to amend the transportation law, in
relation to authorizing the department of transportation to charge one
hundred twenty dollars for a semi-annual inspection of certain for-
profit fleets (Part E); to amend the highway law and the transporta-
tion corporations law, in relation to occupancy of the state right of
way for a fee; and to amend the general municipal law, in relation to
small wireless facilities development (Part F); to amend the vehicle
and traffic law, in relation to seat belt requirements, proper safety
restraints for children under the age of 8, prohibiting the use of
mobile telephones and portable electronic devices by persons under the
age of 18, and permitting junior license holders to operate a vehicle
in New York City; and to amend the vehicle and traffic law and the
public officers law, in relation to authorizing political subdivisions
and commuter railroads to establish demonstration programs and to
implement railroad grade crossing monitoring systems by means of photo
devices (Part G); to amend part FF of chapter 55 of the laws of 2017
relating to motor vehicles equipped with autonomous vehicle technolo-
EXPLANATION--Matter in ITALICS (underscored) is new; matter in brackets
[ ] is old law to be omitted.
LBD12673-03-8
S. 7508--A 2 A. 9508--A
gy, in relation to demonstrations and tests; in relation to the
submission or reports; and in relation to extending the effectiveness
thereof; relates to demonstrations and testing of motor vehicles
equipped with autonomous vehicle technology; and to repeal section
1226 of the vehicle and traffic law, relating to control of steering
mechanisms (Part H); to amend the state finance law, in relation to
removing the authorization for the OSC to prescribe a reporting
requirement to the city of New York (Part I); to amend the vehicle and
traffic law, in relation to establishing a pre-licensing course inter-
net program; and providing for the repeal of such provisions upon
expiration thereof (Part J); to amend the vehicle and traffic law, in
relation to the disposition of certain proceeds collected by the
commissioner of motor vehicles; to amend the transportation law and
the tax law, in relation to the disposition of certain fees and
assessments; to amend the state finance law, in relation to the
special obligation reserve and payment account of the dedicated high-
way and bridge trust fund; to amend the public authorities law, in
relation to the metropolitan transportation authority finance fund;
and to amend the state finance law, in relation to the metropolitan
transportation authority financial assistance fund; to repeal subdivi-
sion 5 of section 317 of the vehicle and traffic law relating to
certain assessments charged and collected by the commissioner of motor
vehicles; to repeal subdivision 6 of section 423-a of the vehicle and
traffic law relating to funds collected by the department of motor
vehicles from the sale of certain assets; and to repeal subdivision 4
of section 94 of the transportation law relating to certain fees
collected by the commissioner of transportation (Part K); to amend the
public authorities law, in relation to creation of transportation
improvement subdistricts; and to amend the real property tax law, in
relation to authorizing a tax levy to fund certain operations of the
Metropolitan Transportation Authority (Part L); to amend the public
authorities law, in relation to the funding of the capital program of
the metropolitan transportation authority (Part M); to amend the
public authorities law, in relation to acceleration of procurement
contracts made with foreign enterprises; in relation to acceleration
of procurements made for smaller purchases; and in relation to the
modification of service or funding agreements (Part N); to amend the
New York state urban development corporation act, in relation to
extending certain provisions relating to the empire state economic
development fund (Part O); to amend the 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 corpo-
ration to make loans, in relation to the effectiveness thereof (Part
P); to amend the executive law, the state finance law, the public
authorities law, the public buildings law, and the penal law, in
relation to the reauthorization of the minority and women-owned busi-
ness enterprise program; to amend chapter 261 of the laws of 1988,
amending the state finance law and other laws relating to the New
York state infrastructure fund, in relation to the effectiveness of
certain provisions thereof; and to amend the executive law, in
relation to establishing the workforce diversity program; and provid-
ing for the repeal of certain provisions upon expiration thereof (Part
Q); to amend the infrastructure investment act, in relation to author-
ized entities and design-build contracts (Part R); to amend chapter 21
of the laws of 2003, amending the executive law relating to permitting
the secretary of state to provide special handling for all documents
S. 7508--A 3 A. 9508--A
filed or issued by the division of corporations and to permit addi-
tional levels of such expedited service, in relation to extending the
expiration date thereof (Part S); to amend the business corporation
law, the cooperative corporations law, the executive law, the general
associations law, the general business law, the limited liability
company law, the not-for-profit corporation law, the partnership law,
the private housing finance law, the arts and cultural affairs law,
the real property law and the tax law, in relation to streamlining the
process by which service of process is served against a corporate or
other entity with the secretary of state; and to repeal certain
provisions of the real property law relating thereto (Part T); to
amend the general municipal law, in relation to brownfield opportunity
areas (Part U); to repeal section 159-j of the executive law, relating
to the local share requirement for providers under the federal commu-
nity services block grant program (Part V); to amend the banking law,
in relation to student loan servicers (Subpart A); to amend the finan-
cial services law, in relation to student debt collectors (Subpart B);
and to amend the education law, in relation to student loan debtors
(Subpart C)(Part W); to amend chapter 584 of the laws of 2011, amend-
ing the public authorities law relating to the powers and duties of
the dormitory authority of the state of New York relative to the
establishment of subsidiaries for certain purposes, in relation to the
effectiveness thereof (Part X); to amend part S of chapter 58 of the
laws of 2016, amending the New York state urban development corpo-
ration act relating to transferring the statutory authority for the
promulgation of marketing orders from the department of agriculture
and markets to the New York state urban development corporation, in
relation to the effectiveness thereof (Part Y); to amend the real
property tax law, in relation to the taxation of forest land; to amend
the environmental conservation law, in relation to timber harvest
notification and the creation of forest protection and management
programs; and to amend the state finance law, in relation to the
procurement of wood and wood fiber projects (Part Z); to amend the
state finance law and the environmental conservation law, in relation
to the environmental protection fund, the hazardous waste remedial
fund and the mitigation and remediation of solid waste sites; and to
repeal certain provisions of the state finance law and the environ-
mental conservation law relating thereto (Part AA); to amend the envi-
ronmental conservation law, in relation to the donation of excess food
and recycling of food scraps (Part BB); to amend the environmental
conservation law, in relation to the Central Pine Barrens area and
core preservation area (Part CC); authorizing utility and cable tele-
vision assessments to provide funds to the department of health from
cable television assessment revenues and to the departments of agri-
culture and markets, environmental conservation, office of parks,
recreation and historic preservation, and state from utility assess-
ment revenues (Part DD); authorizing the New York state energy
research and development authority to finance a portion of its
research, development and demonstration, policy and planning, and Fuel
NY programs, as well as the department of environmental conservation's
climate change program and the department of agriculture and markets'
Fuel NY program, from an assessment on gas and electric corporations
(Part EE); to amend the public authorities law, in relation to ener-
gy-related projects, programs and services of the power authority of
the state of New York (Part FF); to amend the public authorities law,
in relation to the provision of renewable power and energy by the
S. 7508--A 4 A. 9508--A
power authority of the state of New York (Part GG); and ; to amend the
real property actions and proceedings law, in relation to reverse
mortgages (Part HH); and to amend the vehicle and traffic law, the
general municipal law, and the public officers law, in relation to
owner liability for failure of an operator to comply with stopping
requirements in certain portions of the city of New York; and provid-
ing for the repeal of such provisions upon expiration thereof (Part
II)
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 2018-2019
state fiscal year. Each component is wholly contained within a Part
identified as Parts A through II. 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,
including 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. Subparagraph (iii) of paragraph (b) of subdivision 2 of
section 510 of the vehicle and traffic law, as amended by chapter 349 of
1993, is amended to read as follows:
(iii) such registrations shall be suspended when necessary to comply
with subdivision nine of section one hundred forty or subdivision four
of section one hundred forty-five of the transportation law OR WITH AN
OUT OF SERVICE ORDER ISSUED BY THE UNITED STATES DEPARTMENT OF TRANSPOR-
TATION. The commissioner shall have the authority to deny a registration
or renewal application to any other person for the same vehicle and may
deny a registration or renewal application for any other motor vehicle
registered in the name of the applicant where it has been determined
that such registrant's intent has been to evade the purposes of this
subdivision and where the commissioner has reasonable grounds to believe
that such registration or renewal will have the effect of defeating the
purposes of this subdivision. ANY SUSPENSION ISSUED PURSUANT TO THIS
SUBDIVISION BY REASON OF AN OUT OF SERVICE ORDER ISSUED BY THE UNITED
STATES DEPARTMENT OF TRANSPORTATION SHALL REMAIN IN EFFECT UNTIL SUCH
TIME AS THE COMMISSIONER IS NOTIFIED BY THE UNITED STATES DEPARTMENT OF
TRANSPORTATION OR THE COMMISSIONER OF TRANSPORTATION THAT THE ORDER
RESULTING IN THE SUSPENSION IS NO LONGER IN EFFECT.
§ 2. Subdivision 3 of section 145 of the transportation law, as added
by chapter 635 of the laws of 1983, is amended to read as follows:
3. In addition to, or in lieu of, any sanctions set forth in this
section, the commissioner may, after a hearing, impose a penalty not to
exceed a maximum of five thousand dollars in any one proceeding upon any
person if the commissioner finds that such person or officer, agent or
employee thereof has failed to comply with the requirements of this
chapter or any rule, regulation or order of the commissioner promulgated
thereunder. PROVIDED, HOWEVER, THAT THE COMMISSIONER MAY, AFTER A HEAR-
S. 7508--A 5 A. 9508--A
ING, IMPOSE A PENALTY NOT TO EXCEED TEN THOUSAND DOLLARS IN A SECOND
PROCEEDING FOR ANOTHER VIOLATION COMMITTED WITHIN EIGHTEEN MONTHS AND A
PENALTY NOT TO EXCEED TWENTY-FIVE THOUSAND DOLLARS IN A THIRD PROCEEDING
FOR ADDITIONAL VIOLATIONS COMMITTED WITHIN EIGHTEEN MONTHS. If such
penalty is not paid within four months, the amount thereof may be
entered as a judgment in the office of the clerk of the county of Albany
and in any other county in which the person resides, has a place of
business or through which it operates. Thereafter, if said judgment has
not been satisfied within ninety days, any certificate or permit held by
any such person may be revoked upon notice but without a further hear-
ing. Provided, however, that if a person shall apply for a rehearing of
the determination of the penalty pursuant to the provisions of section
eighty-nine of this chapter, judgment shall not be entered until a
determination has been made on the application for a rehearing. Further
provided however, that if after a rehearing a penalty is imposed and
such penalty is not paid within four months of the date of service of
the rehearing decision, the amount of such penalty may be entered as a
judgment in the office of the clerk of the county of Albany and in any
other county in which the person resides, has a place of business or
through which it operates. Thereafter, if said judgment has not been
satisfied within ninety days, any certificate or permit held by any such
person may be revoked upon notice but without a further hearing.
§ 3. This act shall take effect immediately.
PART B
Section 1. Subdivision 3 of section 20 of the highway law, as amended
by chapter 736 of the laws of 1984, is amended to read as follows:
3. The commissioner may in his discretion develop such sites by
providing any or all of the following: a water supply, sanitary facili-
ties, parking space for automobiles or such other COMMERCIAL OR non-com-
mercial facilities as are suitable for rest and relaxation stops by
highway travelers. The commissioner may also permit the installation of
vending machines dispensing such food, drink and other articles as he
deems appropriate or desirable. Such sites shall be suitably marked and
markings indicating their location may be erected on highways leading
thereto.
§ 2. This act shall take effect immediately.
PART C
Section 1. Section 217 of the transportation law is amended by adding
a new subdivision 9 to read as follows:
9. TO ENFORCE THE REQUIREMENTS OF SECTION FIVE THOUSAND THREE HUNDRED
TWENTY-NINE OF TITLE FORTY-NINE OF THE UNITED STATES CODE, AS AMENDED
FROM TIME TO TIME, AS IT PERTAINS TO RAIL FIXED GUIDEWAY PUBLIC TRANS-
PORTATION SYSTEMS.
§ 2. This act shall take effect immediately.
PART D
Section 1. Subdivision 6 of section 2897 of the public authorities law
is amended by adding a new paragraph f to read as follows:
F. NOTWITHSTANDING ANYTHING TO THE CONTRARY CONTAINED IN THIS SECTION,
DISPOSALS FOR USE OF THE NEW YORK STATE THRUWAY AUTHORITY'S FIBER OPTIC
S. 7508--A 6 A. 9508--A
SYSTEM, OR ANY PART THEREOF, MAY BE MADE THROUGH AGREEMENTS BASED ON SET
FEES RATHER THAN PUBLIC AUCTION OR NEGOTIATION, PROVIDED THAT:
(I) THE THRUWAY AUTHORITY HAS DETERMINED THE DISPOSAL OF SUCH PROPERTY
COMPLIES WITH ALL APPLICABLE PROVISIONS OF THIS CHAPTER;
(II) DISPOSAL OF SUCH PROPERTY IS IN THE BEST INTEREST OF THE THRUWAY
AUTHORITY; AND
(III) THE SET FEES ESTABLISHED FOR USE OF THE FIBER OPTIC SYSTEM, OR
PART THEREOF, WILL BE BASED ON AN APPRAISAL OF THE FAIR MARKET VALUE OF
THE PROPERTY.
DISPOSALS OF THE FIBER OPTIC SYSTEM, OR ANY PART THEREOF, WILL NOT
REQUIRE THE EXPLANATORY STATEMENTS REQUIRED BY THIS SECTION.
§ 2. This act shall take effect immediately.
PART E
Section 1. The transportation law is amended by adding a new section
144 to read as follows:
§ 144. FEES AND CHARGES. THE COMMISSIONER OR AUTHORIZED OFFICER OR
EMPLOYEE OF THE DEPARTMENT SHALL CHARGE AND COLLECT ONE HUNDRED TWENTY
DOLLARS FOR THE INSPECTION OR RE-INSPECTION OF ALL MOTOR VEHICLES TRANS-
PORTING PASSENGERS SUBJECT TO THE DEPARTMENT'S INSPECTION REQUIREMENTS
PURSUANT TO SECTION ONE HUNDRED FORTY OF THIS ARTICLE, EXCEPT SUCH MOTOR
VEHICLES OPERATED UNDER CONTRACT WITH A MUNICIPALITY TO PROVIDE STATE-
WIDE MASS TRANSPORTATION OPERATING ASSISTANCE ELIGIBLE SERVICE OR MOTOR
VEHICLES USED PRIMARILY TO TRANSPORT PASSENGERS PURSUANT TO SUBPARA-
GRAPHS (I), (III) AND (V) OF PARAGRAPH A OF SUBDIVISION TWO OF SECTION
ONE HUNDRED FORTY OF THIS ARTICLE. THE DEPARTMENT MAY DENY INSPECTION OF
ANY MOTOR VEHICLE TRANSPORTING PASSENGERS SUBJECT TO THE DEPARTMENT'S
INSPECTION REQUIREMENTS IF SUCH FEE IS NOT PAID WITHIN NINETY DAYS OF
THE DATE NOTED ON THE DEPARTMENT INVOICE.
§ 2. This act shall take effect immediately.
PART F
Section 1. The first undesignated paragraph of subdivision 24-b of
section 10 of the highway law, as amended by chapter 155 of laws of
1985, is amended to read as follows:
Have power, whenever such commissioner of transportation deems it is
necessary as a result of work of construction, reconstruction or mainte-
nance of state highways, to provide for the removal, relocation,
replacement or reconstruction of privately, publicly or cooperatively
owned water, storm and sewer lines and facilities, facilities for the
transmission and/or distribution of communications, power, electricity,
light, heat, gas, crude products, steam and other similar commodities,
municipal utility facilities, or facilities of a corporation organized
pursuant to the transportation corporations law that are located on
privately owned property. NOTWITHSTANDING ANY OTHER PROVISION OF ANY
LAW, THE COMMISSIONER OF TRANSPORTATION MAY ENTER INTO AN AGREEMENT WITH
A FIBER OPTIC UTILITY FOR OCCUPANCY OF THE STATE RIGHT OF WAY, PROVIDED
HOWEVER, ANY PROVIDER OCCUPYING A RIGHT OF WAY IN FULFILLMENT OF A STATE
GRANT AWARD THROUGH THE NEW NY BROADBAND PROGRAM SHALL NOT BE SUBJECT TO
A FEE FOR SUCH OCCUPANCY, AND PROVIDED FURTHER, ANY FEE FOR OCCUPANCY
CHARGED TO A FIBER OPTIC UTILITY SHALL BE PROHIBITED FROM BEING PASSED
THROUGH IN WHOLE OR IN PART AS A FEE, CHARGE, INCREASED SERVICE COST, OR
BY ANY OTHER MEANS BY A FIBER OPTIC UTILITY TO ANY PERSON OR ENTITY THAT
CONTRACTS WITH SUCH FIBER OPTIC UTILITY FOR SERVICE, AND PROVIDED
S. 7508--A 7 A. 9508--A
FURTHER THAT ANY COMPENSATION RECEIVED BY THE STATE PURSUANT TO SUCH
AGREEMENT SHALL BE DEPOSITED BY THE COMPTROLLER INTO THE SPECIAL OBLI-
GATION RESERVE AND PAYMENT ACCOUNT OF THE DEDICATED HIGHWAY AND BRIDGE
TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-NINE-B OF THE STATE
FINANCE LAW. If such work requires additional property or if it is
necessary that the relocation of such facilities be made to other prop-
erty, he may acquire such property as may be necessary for the purposes
of this subdivision, in the same manner as other property is acquired
for state highway purposes pursuant to this chapter, and he and the
owner of such facilities may enter into a written agreement to convey
such property as deemed necessary for the purposes of this subdivision
to such owner on terms beneficial to the state. The expense of such
removal, relocation, replacement or reconstruction and cost of property
acquisition shall be a proper charge against funds available for the
construction, reconstruction or maintenance of state highways. Except
when such facilities are owned by a corporation organized pursuant to
the transportation corporations law, the work of such removal, relo-
cation, replacement or reconstruction shall be performed by contract in
the same manner as provided for state highways in article three of this
chapter, or, by the use of departmental forces and equipment and of
materials purchased therefor, unless the commissioner of transportation
consents to having the owner of such facilities provide for the work of
such removal, relocation, replacement or reconstruction. In the case
where such facilities are owned by a corporation organized pursuant to
the transportation corporations law, the work of such removal, relo-
cation, replacement or reconstruction shall be provided for by such
corporation unless it consents to having the commissioner of transporta-
tion provide for such work to be performed by contract, in accordance
with specifications provided by such corporation, in the same manner as
provided for state highways in article three of this chapter, or, by the
use of departmental forces and equipment and of materials purchased
therefor. Upon the completion of the work, such facilities shall be
maintained by the owners thereof.
§ 2. The transportation corporations law is amended by adding a new
section 7 to read as follows:
§ 7. AGREEMENT FOR FIBER OPTIC UTILITY OCCUPANCY OF STATE RIGHT OF
WAY. NOTWITHSTANDING ANY OTHER PROVISION OF ANY LAW, THE COMMISSIONER OF
TRANSPORTATION MAY ENTER INTO AN AGREEMENT WITH A FIBER OPTIC UTILITY
FOR OCCUPANCY OF THE STATE RIGHT OF WAY, PROVIDED HOWEVER, ANY PROVIDER
OCCUPYING A RIGHT OF WAY IN FULFILLMENT OF A STATE GRANT AWARD THROUGH
THE NEW NY BROADBAND PROGRAM SHALL NOT BE SUBJECT TO A FEE FOR SUCH
OCCUPANCY, AND PROVIDED FURTHER, ANY FEE FOR OCCUPANCY CHARGED TO A
FIBER OPTIC UTILITY SHALL BE PROHIBITED FROM BEING PASSED THROUGH IN
WHOLE OR IN PART AS A FEE, CHARGE, INCREASED SERVICE COST, OR BY ANY
OTHER MEANS BY A FIBER OPTIC UTILITY TO ANY PERSON OR ENTITY THAT
CONTRACTS WITH SUCH FIBER OPTIC UTILITY FOR SERVICE, AND PROVIDED
FURTHER THAT ANY COMPENSATION RECEIVED BY THE STATE PURSUANT TO SUCH
AGREEMENT SHALL BE DEPOSITED BY THE COMPTROLLER INTO THE SPECIAL OBLI-
GATION RESERVE AND PAYMENT ACCOUNT OF THE DEDICATED HIGHWAY AND BRIDGE
TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-NINE-B OF THE STATE
FINANCE LAW.
§ 3. The general municipal law is amended by adding a new article 13-E
to read as follows:
ARTICLE 13-E
SMALL WIRELESS FACILITIES DEPLOYMENT
SECTION 300. DEFINITIONS.
S. 7508--A 8 A. 9508--A
301. USE OF RIGHT OF WAY.
302. COLLOCATION OF SMALL WIRELESS FACILITIES AND MICRO WIRELESS
FACILITIES.
303. ACCESS TO MUNICIPAL CORPORATION STRUCTURES.
304. LOCAL AUTHORITY
305. DISPUTE RESOLUTION.
306. INDEMNIFICATION.
§ 300. DEFINITIONS. FOR THE PURPOSES OF THIS ARTICLE, THE FOLLOWING
TERMS SHALL HAVE THE FOLLOWING MEANINGS UNLESS THE CONTEXT INDICATES
OTHERWISE:
1. "ANTENNA" MEANS COMMUNICATIONS EQUIPMENT THAT TRANSMITS OR RECEIVES
ELECTROMAGNETIC RADIO FREQUENCY SIGNALS USED IN THE PROVISION OF WIRE-
LESS SERVICES.
2. "APPLICABLE CODES" MEANS THE NEW YORK STATE UNIFORM FIRE PREVENTION
AND BUILDING CODE AS ADOPTED, AND AS MAY BE AMENDED, PURSUANT TO ARTICLE
EIGHTEEN OF THE EXECUTIVE LAW.
3. "APPLICANT" MEANS ANY PERSON OR ENTITY THAT FILES AN APPLICATION
WITH A MUNICIPAL CORPORATION TO INSTALL OR MODIFY WIRELESS FACILITIES ON
BEHALF OF A COMMUNICATIONS SERVICE PROVIDER OR WIRELESS PROVIDER.
4. "APPLICATION" MEANS A REQUEST SUBMITTED BY AN APPLICANT TO A LOCAL
GOVERNMENT FOR A PERMIT TO COLLOCATE SMALL WIRELESS FACILITIES; OR TO
APPROVE THE INSTALLATION OR MODIFICATION OF A UTILITY POLE OR WIRELESS
SUPPORT STRUCTURE.
5. "APPLICATION FEE" MEANS THE ONE TIME FEE CHARGED TO AN APPLICANT BY
A MUNICIPAL CORPORATION FOR REVIEW OF AN APPLICATION. THE APPLICATION
FEE MAY NOT EXCEED THE ACTUAL REASONABLE COSTS INCURRED BY THE MUNICIPAL
CORPORATION IN CONNECTION WITH ITS REVIEW OF THE APPLICATION.
6. "POLE" MEANS: (I) A UTILITY POLE, OTHER THAN A UTILITY POLE FOR
DESIGNATED SERVICES, OWNED OR OPERATED BY A MUNICIPAL CORPORATION IN THE
RIGHT OF WAY, INCLUDING A UTILITY POLE THAT PROVIDES LIGHTING OR TRAFFIC
CONTROL FUNCTIONS, INCLUDING LIGHT POLES, TRAFFIC SIGNALS, AND STRUC-
TURES FOR SIGNAGE; AND (II) A POLE OR SIMILAR STRUCTURE OWNED OR OPER-
ATED BY A MUNICIPAL CORPORATION IN THE RIGHT OF WAY THAT SUPPORTS ONLY
WIRELESS FACILITIES.
7. "BASE STATION" MEANS WIRELESS FACILITIES OR A WIRELESS SUPPORT
STRUCTURE OR UTILITY POLE THAT CURRENTLY SUPPORTS WIRELESS FACILITIES.
THE TERM DOES NOT INCLUDE A TOWER, AS DEFINED IN 47 C.F.R. § 1.
40001(B)(9), OR ASSOCIATED WIRELESS FACILITIES.
8. "COLLOCATE" MEANS TO INSTALL, MOUNT, MAINTAIN, MODIFY, OPERATE, OR
REPLACE WIRELESS FACILITIES ON OR ADJACENT TO A WIRELESS SUPPORT STRUC-
TURE OR UTILITY POLE. THE TERM "COLLOCATION" HAS A CORRESPONDING MEAN-
ING.
9. "COMMUNICATIONS SERVICE PROVIDER" MEANS A CABLE OPERATOR, AS
DEFINED IN 47 U.S.C. § 522(5); A PROVIDER OF INFORMATION SERVICE, AS
DEFINED IN 47 U.S.C. § 153(24); A TELECOMMUNICATIONS CARRIER, AS DEFINED
IN 47 U.S.C. § 153(51); OR A WIRELESS PROVIDER.
10. "FCC" MEANS THE FEDERAL COMMUNICATIONS COMMISSION OF THE UNITED
STATES.
11. "FEE" MEANS A ONE-TIME CHARGE.
12. "LAW" MEANS FEDERAL, STATE, OR LOCAL LAW, STATUTE, COMMON LAW,
CODE, RULE, REGULATION, ORDER, OR ORDINANCE.
13. "MICRO WIRELESS FACILITY" MEANS A WIRELESS FACILITY THAT MEETS THE
FOLLOWING QUALIFICATIONS: (I) IS NOT LARGER IN DIMENSION THAN TWENTY-
FOUR INCHES IN LENGTH, FIFTEEN INCHES IN WIDTH, AND TWELVE INCHES IN
HEIGHT; AND (II) ANY EXTERIOR ANTENNA IS NO LONGER THAN ELEVEN INCHES.
S. 7508--A 9 A. 9508--A
14. "PERMIT" MEANS A WRITTEN AUTHORIZATION REQUIRED BY A MUNICIPAL
CORPORATION TO PERFORM AN ACTION OR INITIATE, CONTINUE, OR COMPLETE A
PROJECT RELATING TO THE INSTALLATION OR MODIFICATION OF WIRELESS FACILI-
TIES.
15. "PERSON" MEANS AN INDIVIDUAL, CORPORATION, LIMITED LIABILITY
COMPANY, PARTNERSHIP, ASSOCIATION, TRUST, OR OTHER ENTITY OR ORGANIZA-
TION.
16. "RATE" MEANS A RECURRING CHARGE.
17. "RIGHT OF WAY" OR "ROW" MEANS THE AREA ON, BELOW, OR ABOVE A
PUBLIC ROADWAY, HIGHWAY, STREET, SIDEWALK, ALLEY, UTILITY EASEMENT, OR
SIMILAR PROPERTY, BUT NOT INCLUDING A FEDERAL INTERSTATE HIGHWAY.
18. "SMALL WIRELESS FACILITY" MEANS A WIRELESS FACILITY THAT MEETS
BOTH OF THE FOLLOWING QUALIFICATIONS: (I) EACH ANTENNA IS LOCATED INSIDE
AN ENCLOSURE OF NO MORE THAN SIX CUBIC FEET IN VOLUME OR, IN THE CASE OF
AN ANTENNA THAT HAS EXPOSED ELEMENTS, THE ANTENNA AND ALL OF ITS EXPOSED
ELEMENTS COULD FIT WITHIN AN IMAGINARY ENCLOSURE OF NO MORE THAN SIX
CUBIC FEET; AND (II) ALL OTHER WIRELESS EQUIPMENT ASSOCIATED WITH THE
FACILITY IS CUMULATIVELY NO MORE THAN TWENTY-EIGHT CUBIC FEET IN VOLUME.
THE FOLLOWING TYPES OF ASSOCIATED ANCILLARY EQUIPMENT ARE NOT INCLUDED
IN THE CALCULATION OF EQUIPMENT VOLUME: ELECTRIC METER, CONCEALMENT
ELEMENTS, TELECOMMUNICATIONS DEMARCATION BOX, GROUND-BASED ENCLOSURES,
GROUNDING EQUIPMENT, POWER TRANSFER SWITCH, CUT-OFF SWITCH, AND VERTICAL
CABLE RUNS FOR THE CONNECTION OF POWER AND OTHER SERVICES.
19. "SUBSTANTIAL MODIFICATION" MEANS A PROPOSED MODIFICATION TO AN
EXISTING WIRELESS SUPPORT STRUCTURE OR BASE STATION WHICH WILL SUBSTAN-
TIALLY CHANGE THE PHYSICAL DIMENSIONS OF THE WIRELESS SUPPORT STRUCTURE
OR BASE STATION UNDER THE OBJECTIVE STANDARD FOR SUBSTANTIAL CHANGE
ADOPTED BY THE FEDERAL COMMUNICATIONS COMMISSION PURSUANT TO 47 C.F.R. §
1.40001.
20. "UTILITY POLE" MEANS A POLE OR SIMILAR STRUCTURE THAT IS USED IN
WHOLE OR IN PART BY A COMMUNICATIONS SERVICE PROVIDER OR FOR ELECTRIC
DISTRIBUTION, LIGHTING, TRAFFIC CONTROL, SIGNAGE, OR A SIMILAR FUNCTION.
SUCH TERM SHALL NOT INCLUDE STRUCTURES SUPPORTING ONLY WIRELESS FACILI-
TIES.
21. "UTILITY POLE FOR DESIGNATED SERVICES" MEANS A UTILITY POLE OWNED
OR OPERATED IN THE ROW BY A MUNICIPAL CORPORATION, A PUBLIC UTILITY
DISTRICT, AN ELECTRIC MEMBERSHIP CORPORATION, OR A RURAL ELECTRIC COOP-
ERATIVE THAT IS DESIGNED TO, OR USED IN WHOLE OR IN PART FOR THE PURPOSE
OF CARRYING ELECTRIC DISTRIBUTION LINES OR CABLES OR WIRES FOR TELECOM-
MUNICATIONS, CABLE, OR ELECTRIC SERVICE.
22. "WIRELESS FACILITY" MEANS EQUIPMENT AT A FIXED LOCATION THAT
ENABLES WIRELESS COMMUNICATIONS BETWEEN USER EQUIPMENT AND A COMMUNI-
CATIONS NETWORK, INCLUDING: (I) EQUIPMENT ASSOCIATED WITH WIRELESS
COMMUNICATIONS; AND (II) RADIO TRANSCEIVERS, ANTENNAS, COAXIAL OR
FIBER-OPTIC CABLE, REGULAR AND BACKUP POWER SUPPLIES, AND COMPARABLE
EQUIPMENT, REGARDLESS OF TECHNOLOGICAL CONFIGURATION. THE TERM INCLUDES
SMALL WIRELESS FACILITIES AND MICRO WIRELESS FACILITIES. THE TERM DOES
NOT INCLUDE THE STRUCTURE OR IMPROVEMENTS ON, UNDER, OR WITHIN WHICH THE
EQUIPMENT IS COLLOCATED. THE TERM DOES NOT INCLUDE: (I) THE STRUCTURE OR
IMPROVEMENTS ON, UNDER, OR WITHIN WHICH THE EQUIPMENT IS COLLOCATED; OR
(II) COAXIAL OR FIBER-OPTIC CABLE THAT IS BETWEEN WIRELESS STRUCTURES OR
UTILITY POLES OR THAT IS OTHERWISE NOT IMMEDIATELY ADJACENT TO OR
DIRECTLY ASSOCIATED WITH A PARTICULAR ANTENNA.
23. "WIRELESS INFRASTRUCTURE PROVIDER" MEANS ANY PERSON, INCLUDING A
PERSON AUTHORIZED TO PROVIDE TELECOMMUNICATIONS SERVICE IN THE STATE,
THAT BUILDS OR INSTALLS WIRELESS COMMUNICATION TRANSMISSION EQUIPMENT,
S. 7508--A 10 A. 9508--A
WIRELESS FACILITIES OR WIRELESS SUPPORT STRUCTURES, BUT THAT IS NOT A
WIRELESS SERVICES PROVIDER.
24. "WIRELESS PROVIDER" MEANS A WIRELESS INFRASTRUCTURE PROVIDER OR A
WIRELESS SERVICES PROVIDER.
25. "WIRELESS SERVICES" MEANS ANY SERVICES, WHETHER AT A FIXED
LOCATION OR MOBILE, PROVIDED USING WIRELESS FACILITIES.
26. "WIRELESS SERVICES PROVIDER" MEANS ANY PERSON OR ENTITY THAT
PROVIDES WIRELESS SERVICES.
27. "WIRELESS SUPPORT STRUCTURE" MEANS A FREESTANDING STRUCTURE, SUCH
AS A MONOPOLE; TOWER, EITHER GUYED OR SELF-SUPPORTING; BILLBOARD; OR,
OTHER EXISTING OR PROPOSED STRUCTURE DESIGNED TO SUPPORT OR CAPABLE OF
SUPPORTING WIRELESS FACILITIES. SUCH TERM SHALL NOT INCLUDE A UTILITY
POLE.
§ 301. USE OF RIGHT OF WAY. 1. APPLICABILITY. THIS SECTION SHALL ONLY
APPLY TO THE ACTIVITIES OF A WIRELESS PROVIDER WITHIN THE RIGHT OF WAY.
2. EXCLUSIVE USE PROHIBITED. A MUNICIPAL CORPORATION MAY NOT ENTER
INTO AN EXCLUSIVE ARRANGEMENT WITH ANY PERSON FOR USE OF THE RIGHT OF
WAY FOR THE CONSTRUCTION, OPERATION, MARKETING, OR MAINTENANCE OF WIRE-
LESS FACILITIES OR WIRELESS SUPPORT STRUCTURES OR THE COLLOCATION OF
SMALL WIRELESS FACILITIES OR MICRO WIRELESS FACILITIES.
3. RIGHT OF WAY RATES AND FEES. A MUNICIPAL CORPORATION MAY ONLY
CHARGE A WIRELESS PROVIDER A RATE OR FEE FOR THE USE OF THE RIGHT OF WAY
WITH RESPECT TO THE CONSTRUCTION, INSTALLATION, MOUNTING, MAINTENANCE,
MODIFICATION, OPERATION, OR REPLACEMENT OF A WIRELESS FACILITY OR WIRE-
LESS SUPPORT STRUCTURE IN THE RIGHT OF WAY, INCLUDING COLLOCATION IN
SUCH RIGHT OF WAY, IF THE MUNICIPAL CORPORATION CHARGES OTHER COMMUNI-
CATIONS SERVICE PROVIDERS OR PUBLICLY, COOPERATIVELY, OR MUNICIPALLY
OWNED UTILITIES FOR THE USE OF THE RIGHT OF WAY. IF A MUNICIPAL CORPO-
RATION IS AUTHORIZED BY APPLICABLE LAW TO CHARGE A RATE OR FEE TO THOSE
PERSONS OR ENTITIES, AND DOES SO, ANY SUCH RATE OR FEE FOR A WIRELESS
PROVIDER MUST BE: (I) LIMITED TO NO MORE THAN THE DIRECT AND ACTUAL COST
OF MANAGING THE RIGHT OF WAY; AND (II) COMPETITIVELY NEUTRAL WITH REGARD
TO OTHER USERS OF THE RIGHT OF WAY, INCLUDING INVESTOR, MUNICIPAL CORPO-
RATION, OR COOPERATIVELY OWNED ENTITIES. NO RATE OR FEE MAY: (I) RESULT
IN A DOUBLE RECOVERY WHERE EXISTING RATES, FEES, OR TAXES ALREADY
RECOVER THE DIRECT AND ACTUAL COSTS OF MANAGING THE RIGHTS OF WAY; (II)
BE IN THE FORM OF A FRANCHISE OR OTHER FEE BASED ON REVENUE OR CUSTOMER
COUNTS; (III) BE UNREASONABLE OR DISCRIMINATORY; (IV) VIOLATE ANY APPLI-
CABLE LAW; OR (V) EXCEED AN ANNUAL AMOUNT EQUAL TO TWENTY DOLLARS TIMES
THE NUMBER OF UTILITY POLES OR WIRELESS SUPPORT STRUCTURES IN THE MUNIC-
IPAL CORPORATION'S GEOGRAPHIC JURISDICTION ON WHICH THE WIRELESS PROVID-
ER HAS COLLOCATED A SMALL WIRELESS FACILITY ANTENNA. NOTWITHSTANDING THE
FOREGOING, IN RECOGNITION OF THE PUBLIC BENEFITS OF THE DEPLOYMENT OF
WIRELESS SERVICES, A MUNICIPAL CORPORATION IS PERMITTED, ON A NONDISCRI-
MINATORY BASIS, TO REFRAIN FROM CHARGING ANY RATE OR FEE TO A WIRELESS
PROVIDER FOR THE USE OF THE RIGHT OF WAY.
4. RATE OR FEE ADJUSTMENT. SHOULD A MUNICIPAL CORPORATION HAVE AN
EXISTING RATE OR FEE TO CONSTRUCT, INSTALL, MOUNT, MAINTAIN, MODIFY,
OPERATE, OR REPLACE A WIRELESS FACILITY OR WIRELESS SUPPORT STRUCTURE IN
THE ROW, INCLUDING COLLOCATION IN SUCH ROW, CONTROLLED BY THE MUNICIPAL
CORPORATION AND SUCH RATE OR FEE DOES NOT COMPLY WITH THE REQUIREMENTS
IN SUBDIVISION THREE OF THIS SECTION, NOT LATER THAN SIX MONTHS FOLLOW-
ING THE EFFECTIVE DATE OF THIS ARTICLE, THE MUNICIPAL CORPORATION SHALL
IMPLEMENT A REVISED RATE OR FEE TO ENSURE COMPLIANCE WITH SUCH SUBDIVI-
SION THREE FOR ALL AFFECTED PERSONS.
S. 7508--A 11 A. 9508--A
5. RIGHT OF ACCESS. SUBJECT TO THE PROVISIONS OF THIS SECTION AND
APPROVAL OF AN APPLICATION, IF REQUIRED, A WIRELESS PROVIDER SHALL HAVE
THE RIGHT, AS A PERMITTED USE NOT SUBJECT TO ZONING REVIEW OR APPROVAL,
BUT SUBJECT TO THE ISSUANCE OF A PERMIT BY THE MUNICIPAL CORPORATION AS
PROVIDED IN THIS ARTICLE, TO COLLOCATE WIRELESS FACILITIES AND
CONSTRUCT, MODIFY, MAINTAIN, AND OPERATE UTILITY POLES, WIRELESS SUPPORT
STRUCTURES, CONDUIT, CABLE, AND RELATED APPURTENANCES AND FACILITIES
ALONG, ACROSS, UPON, AND UNDER THE ROW. SUCH STRUCTURES AND FACILITIES
SHALL BE SO CONSTRUCTED AND MAINTAINED AS NOT TO OBSTRUCT OR HINDER THE
USUAL TRAVEL OR PUBLIC SAFETY ON SUCH ROW OR OBSTRUCT THE LEGAL USE OF
SUCH ROW BY OTHER UTILITIES. EACH NEW OR MODIFIED UTILITY POLE AND WIRE-
LESS SUPPORT STRUCTURE INSTALLED IN THE ROW SHALL NOT EXCEED THE GREATER
OF (I) TEN FEET IN HEIGHT ABOVE THE TALLEST EXISTING UTILITY POLE IN
PLACE AS OF THE EFFECTIVE DATE OF THIS ARTICLE LOCATED WITHIN FIVE
HUNDRED FEET OF THE NEW POLE IN THE SAME ROW; OR (II) FIFTY FEET ABOVE
GROUND LEVEL. NEW WIRELESS FACILITIES IN THE ROW MAY NOT EXTEND (I) MORE
THAN TEN FEET ABOVE AN EXISTING UTILITY POLE OR WIRELESS SUPPORT STRUC-
TURE IN PLACE AS OF THE EFFECTIVE DATE OF THIS ARTICLE; OR (II) ABOVE
THE HEIGHT PERMITTED FOR A NEW UTILITY POLE OR WIRELESS SUPPORT STRUC-
TURE UNDER THIS SECTION. NOTWITHSTANDING THE FOREGOING:
A. SUBJECT TO THIS ARTICLE, A WIRELESS PROVIDER SHALL HAVE THE RIGHT
TO CONSTRUCT, MODIFY AND MAINTAIN A UTILITY POLE, WIRELESS SUPPORT
STRUCTURE, OR WIRELESS FACILITY THAT EXCEEDS THESE SIZE LIMITS ALONG,
ACROSS, UPON AND UNDER THE ROW, SUBJECT TO REVIEW IN ACCORDANCE WITH
APPLICABLE MUNICIPAL ZONING REGULATIONS; AND
B. APPLICANTS SHALL COMPLY WITH NONDISCRIMINATORY UNDERGROUNDING
REQUIREMENTS AFTER OBTAINING PRIOR ZONING APPROVAL IN AREAS ZONED FOR
SINGLE FAMILY RESIDENTIAL USE, PROVIDED THAT SUCH REQUIREMENTS SHALL NOT
PROHIBIT THE REPLACEMENT OF EXISTING STRUCTURES OR RESULT IN AN EFFEC-
TIVE PROHIBITION OF SERVICES. IN ALL OTHER ZONING DISTRICTS, PRIOR
ZONING APPROVAL SHALL NOT BE REQUIRED FOR UNDERGROUNDING NEW INFRASTRUC-
TURE ASSOCIATED WITH SMALL WIRELESS FACILITIES.
6. NO DISCRIMINATION. THE MUNICIPAL CORPORATION, IN THE EXERCISE OF
ITS ADMINISTRATION AND REGULATION RELATED TO THE MANAGEMENT OF THE ROW
MUST BE COMPETITIVELY NEUTRAL WITH REGARD TO OTHER USERS OF THE ROW,
INCLUDING THAT TERMS MAY NOT BE UNREASONABLE OR DISCRIMINATORY AND MAY
NOT VIOLATE ANY APPLICABLE LAW.
7. DAMAGE AND REPAIR. THE MUNICIPAL CORPORATION MAY REQUIRE A WIRELESS
PROVIDER TO REPAIR ALL DAMAGE TO THE ROW DIRECTLY CAUSED BY THE ACTIV-
ITIES OF THE WIRELESS PROVIDER, WHILE OCCUPYING, INSTALLING, REPAIRING
OR MAINTAINING WIRELESS FACILITIES, WIRELESS SUPPORT STRUCTURES, OR
UTILITY POLES IN THE ROW AND TO RETURN THE ROW TO ITS FUNCTIONAL EQUIV-
ALENCE BEFORE THE DAMAGE PURSUANT TO THE COMPETITIVELY NEUTRAL, REASON-
ABLE REQUIREMENTS AND SPECIFICATIONS OF THE MUNICIPAL CORPORATION. IF
THE WIRELESS PROVIDER FAILS TO MAKE THE REPAIRS REASONABLY REQUIRED BY
THE MUNICIPAL CORPORATION WITHIN A REASONABLE TIME AFTER WRITTEN NOTICE,
THE MUNICIPAL CORPORATION MAY EFFECT THOSE REPAIRS AND CHARGE THE APPLI-
CABLE PARTY THE REASONABLE, DOCUMENTED ACTUAL COST OF SUCH REPAIRS.
§ 302. COLLOCATION OF SMALL WIRELESS FACILITIES AND MICRO WIRELESS
FACILITIES. 1. APPLICABILITY. THE PROVISIONS OF THIS SECTION SHALL APPLY
TO ACTIVITIES OF A WIRELESS PROVIDER WITHIN OR OUTSIDE OF THE RIGHT OF
WAY.
2. EXCEPT AS EXPRESSLY PROVIDED IN THIS ARTICLE, NO MUNICIPAL CORPO-
RATION MAY REGULATE, PROHIBIT OR CHARGE FOR THE COLLOCATION OF
SMALL/MICRO WIRELESS FACILITIES.
S. 7508--A 12 A. 9508--A
3. SMALL WIRELESS FACILITIES AND MICRO WIRELESS FACILITIES SHALL BE
CLASSIFIED AS PERMITTED USES AND NOT SUBJECT TO ZONING REVIEW OR
APPROVAL IF THEY ARE COLLOCATED: (I) IN THE RIGHT OF WAY IN ANY ZONING
DISTRICT; OR (II) OUTSIDE THE RIGHT OF WAY IN PROPERTY NOT ZONED EXCLU-
SIVELY FOR SINGLE FAMILY RESIDENTIAL USE.
4. A MUNICIPAL CORPORATION MAY REQUIRE AN APPLICANT TO OBTAIN ONE OR
MORE PERMITS TO COLLOCATE A SMALL WIRELESS FACILITY, PROVIDED SUCH
PERMITS ARE OF GENERAL APPLICABILITY AND DO NOT APPLY EXCLUSIVELY TO
WIRELESS FACILITIES. A MUNICIPAL CORPORATION SHALL RECEIVE APPLICATIONS
FOR, PROCESS, AND ISSUE SUCH PERMITS SUBJECT TO THE FOLLOWING REQUIRE-
MENTS: (I) NO MUNICIPAL CORPORATION MAY, DIRECTLY OR INDIRECTLY, REQUIRE
AN APPLICANT TO PERFORM SERVICES UNRELATED TO THE COLLOCATION FOR WHICH
APPROVAL IS SOUGHT, SUCH AS IN-KIND CONTRIBUTIONS TO THE MUNICIPAL
CORPORATION, INCLUDING RESERVING FIBER, CONDUIT, OR POLE SPACE FOR THE
MUNICIPAL CORPORATION; (II) NO APPLICANT SHALL BE REQUIRED TO PROVIDE
MORE INFORMATION TO OBTAIN A PERMIT THAN COMMUNICATIONS SERVICE PROVID-
ERS THAT ARE NOT WIRELESS PROVIDERS; (III) WITHIN TEN DAYS OF RECEIVING
AN APPLICATION, A MUNICIPAL CORPORATION SHALL DETERMINE AND NOTIFY THE
APPLICANT WHETHER THE APPLICATION IS COMPLETE. IF AN APPLICATION IS
INCOMPLETE, THE MUNICIPAL CORPORATION SHALL SPECIFICALLY IDENTIFY WHAT
INFORMATION IS MISSING; (IV) AN APPLICATION SHALL BE PROCESSED ON A
NONDISCRIMINATORY BASIS AND SHALL BE DEEMED APPROVED IF THE MUNICIPAL
CORPORATION FAILS TO OTHERWISE APPROVE OR DENY THE APPLICATION WITHIN
SIXTY DAYS OF RECEIPT; AND (V) A MUNICIPAL CORPORATION SHALL APPROVE AN
APPLICATION UNLESS IT DOES NOT MEET THE REQUIREMENTS OF THIS ARTICLE.
THE MUNICIPAL CORPORATION SHALL DOCUMENT THE BASIS FOR ANY DENIAL,
INCLUDING THE SPECIFIC CODE PROVISIONS ON WHICH THE DENIAL WAS BASED,
AND SEND THE DOCUMENTATION TO THE APPLICANT ON OR BEFORE THE DAY THE
MUNICIPAL CORPORATION DENIES THE APPLICATION. THE APPLICANT MAY CURE THE
DEFICIENCIES IDENTIFIED BY THE MUNICIPAL CORPORATION AND RESUBMIT THE
APPLICATION WITHIN THIRTY DAYS OF THE DENIAL WITHOUT PAYING AN ADDI-
TIONAL APPLICATION FEE. THE MUNICIPAL CORPORATION SHALL APPROVE OR DENY
THE REVISED APPLICATION WITHIN THIRTY DAYS. ANY SUBSEQUENT REVIEW SHALL
BE LIMITED TO THE DEFICIENCIES CITED IN THE DENIAL; (VI) AN APPLICANT
SEEKING TO COLLOCATE SMALL WIRELESS FACILITIES WITHIN THE JURISDICTION
OF A SINGLE MUNICIPAL CORPORATION SHALL BE ALLOWED, AT THE APPLICANT'S
DISCRETION, TO FILE A CONSOLIDATED APPLICATION AND RECEIVE A SINGLE
PERMIT FOR THE COLLOCATION OF MULTIPLE SMALL WIRELESS FACILITIES; (VII)
COLLOCATION FOR WHICH A PERMIT HAS BEEN GRANTED SHALL COMMENCE WITHIN
ONE YEAR OF APPROVAL AND SHALL BE PURSUED TO COMPLETION; AND (VIII) NO
MUNICIPAL CORPORATION MAY INSTITUTE, EITHER EXPRESSLY OR DE FACTO, A
MORATORIUM ON: A. FILING, RECEIVING, OR PROCESSING APPLICATIONS; OR B.
ISSUING PERMITS OR OTHER APPROVALS, IF ANY, FOR THE COLLOCATION OF SMALL
WIRELESS FACILITIES.
5. APPLICATION FEES SHALL BE SUBJECT TO THE FOLLOWING REQUIREMENTS:
(I) A MUNICIPAL CORPORATION MAY CHARGE AN APPLICATION FEE ONLY IF SUCH
FEE IS REQUIRED FOR SIMILAR TYPES OF COMMERCIAL DEVELOPMENT WITHIN THE
MUNICIPAL CORPORATION'S JURISDICTION; (II) A MUNICIPAL CORPORATION SHALL
ONLY CHARGE A FEE FOR THE ACTUAL, DIRECT, AND REASONABLE COSTS INCURRED
BY THE MUNICIPAL CORPORATION RELATING TO THE GRANTING OR PROCESSING OF
AN APPLICATION. SUCH FEES SHALL BE REASONABLY RELATED IN TIME TO THE
INCURRING OF SUCH COSTS. WHERE SUCH COSTS ARE ALREADY RECOVERED BY
EXISTING FEES, RATES, OR TAXES PAID BY A WIRELESS PROVIDER, NO APPLICA-
TION FEE SHALL BE ASSESSED TO RECOVER SUCH COSTS; (III) A FEE MAY NOT
INCLUDE: A. TRAVEL EXPENSES INCURRED BY A THIRD PARTY IN ITS REVIEW OF
AN APPLICATION; OR B. DIRECT PAYMENT OR REIMBURSEMENT OF THIRD PARTY
S. 7508--A 13 A. 9508--A
RATES OR FEES CHARGED ON A CONTINGENCY BASIS OR A RESULT-BASED ARRANGE-
MENT; (IV) IN ANY CONTROVERSY CONCERNING THE APPROPRIATENESS OF A FEE,
THE MUNICIPAL CORPORATION SHALL HAVE THE BURDEN OF PROVING THAT THE FEE
IS REASONABLY RELATED TO THE ACTUAL, DIRECT, AND REASONABLE COSTS
INCURRED BY THE MUNICIPAL CORPORATION; (V) TOTAL APPLICATION FEES, WHERE
PERMITTED, SHALL NOT EXCEED THE LESSER OF THE AMOUNT CHARGED BY THE
MUNICIPAL CORPORATION FOR: A. A BUILDING PERMIT FOR ANY SIMILAR COMMER-
CIAL CONSTRUCTION, ACTIVITY, OR LAND USE DEVELOPMENT; OR B. ONE HUNDRED
DOLLARS EACH FOR UP TO FIVE SMALL WIRELESS FACILITIES ADDRESSED IN AN
APPLICATION AND FIFTY DOLLARS FOR EACH ADDITIONAL SMALL WIRELESS FACILI-
TY ADDRESSED IN THE APPLICATION.
6. NO MUNICIPAL CORPORATION SHALL REQUIRE AN APPLICATION FOR: (I)
ROUTINE MAINTENANCE; (II) THE REPLACEMENT OF WIRELESS FACILITIES WITH
WIRELESS FACILITIES THAT ARE SUBSTANTIALLY SIMILAR OR THE SAME SIZE OR
SMALLER; OR (III) THE INSTALLATION, PLACEMENT, MAINTENANCE, OPERATION OR
REPLACEMENT OF MICRO WIRELESS FACILITIES THAT ARE STRUNG ON CABLES
BETWEEN EXISTING UTILITY POLES, IN COMPLIANCE WITH THE NATIONAL ELEC-
TRICAL SAFETY CODE. A MUNICIPAL CORPORATION MAY REQUIRE A PERMIT TO WORK
WITHIN THE RIGHT OF WAY FOR SUCH ACTIVITIES, IF APPLICABLE. ANY SUCH
PERMITS SHALL BE SUBJECT TO THE REQUIREMENTS OF THIS SECTION.
§ 303. ACCESS TO MUNICIPAL CORPORATION STRUCTURES. 1. COLLOCATION OF
SMALL WIRELESS FACILITIES ON OR ADJACENT TO MUNICIPAL CORPORATION POLES
AND UTILITY POLES FOR DESIGNATED SERVICES. (I) EXCLUSIVE ARRANGEMENTS
PROHIBITED. A PERSON OWNING OR CONTROLLING MUNICIPAL POLES OR UTILITY
POLES FOR DESIGNATED SERVICES MAY NOT ENTER INTO AN EXCLUSIVE ARRANGE-
MENT WITH ANY PERSON FOR THE RIGHT TO ATTACH TO OR ADJACENT TO SUCH
POLES.
(II) RATES. A. THE RATES AND FEES FOR COLLOCATIONS ON OR ADJACENT TO
MUNICIPAL CORPORATION POLES OR UTILITY POLES FOR DESIGNATED SERVICES
SHALL BE NONDISCRIMINATORY REGARDLESS OF THE SERVICES PROVIDED BY THE
COLLOCATING PERSON; B. THE RATE TO COLLOCATE ON OR ADJACENT TO UTILITY
POLES FOR DESIGNATED SERVICES MAY NOT EXCEED THE ANNUAL RECURRING RATE
THAT WOULD BE PERMITTED UNDER RULES ADOPTED BY THE FCC UNDER 47 U.S.C. §
224(E) IF THE RATES WERE REGULATED BY THE FCC OR TWENTY DOLLARS PER YEAR
PER WOODEN UTILITY POLE OR TWO HUNDRED DOLLARS PER YEAR PER METAL,
CONCRETE, OR FIBERGLASS UTILITY POLE, WHICHEVER IS LESS; C. THE RATE TO
COLLOCATE ON MUNICIPAL CORPORATION POLES SHALL RECOVER THE ACTUAL,
DIRECT, AND REASONABLE COSTS RELATED TO THE APPLICANT'S APPLICATION FOR
AND USE OF SPACE ON THE MUNICIPAL CORPORATION POLE; D. THE TOTAL ANNUAL
RATE FOR COLLOCATIONS AND ANY ACTIVITIES RELATED TO SUCH COLLOCATIONS
SHALL NOT EXCEED THE LESSER OF ACTUAL, DIRECT, AND REASONABLE COSTS
RELATED TO THE COLLOCATION ON OR ADJACENT TO THE POLE OR TWENTY DOLLARS
PER YEAR PER WOODEN UTILITY POLE OR TWO HUNDRED DOLLARS PER YEAR PER
METAL, CONCRETE, OR FIBERGLASS UTILITY POLE, WHICHEVER IS LESS; E. IN
ANY CONTROVERSY CONCERNING THE APPROPRIATENESS OF A RATE FOR A MUNICIPAL
CORPORATION'S POLE, THE MUNICIPAL CORPORATION SHALL HAVE THE BURDEN OF
PROVING THAT THE RATES ARE REASONABLY RELATED TO THE ACTUAL, DIRECT, AND
REASONABLE COSTS INCURRED FOR USE OF SPACE ON THE POLE FOR SUCH PERIOD;
F. SHOULD A MUNICIPAL CORPORATION, MUNICIPALLY-OWNED OR OPERATED-PER-
SON, PUBLIC UTILITY DISTRICT, OR COOPERATIVE HAVE AN EXISTING POLE
ATTACHMENT RATE, FEE, OR OTHER TERM THAT DOES NOT COMPLY WITH THE
REQUIREMENTS OF THIS SECTION, THE MUNICIPAL CORPORATION, MUNICIPALLY-
OWNED OR OPERATED PERSON, PUBLIC UTILITY DISTRICT, OR COOPERATIVE SHALL,
NOT LATER THAN SIX MONTHS FOLLOWING THE EFFECTIVE DATE OF THIS ARTICLE,
REFORM SUCH RATE, FEE, OR TERM IN COMPLIANCE WITH THIS SUBDIVISION.
S. 7508--A 14 A. 9508--A
(III) RATES, FEES, AND TERMS TO BE OFFERED. PERSONS OWNING OR CONTROL-
LING MUNICIPAL CORPORATION POLES AND UTILITY POLES FOR DESIGNATED
SERVICES SHALL OFFER RATES, FEES, AND OTHER TERMS THAT COMPLY WITH THE
PROVISION SET FORTH IN THIS SECTION WITHIN THE LATER OF SIX MONTHS OF
THE EFFECTIVE DATE OF THIS ARTICLE OR THREE MONTHS AFTER RECEIVING A
REQUEST TO COLLOCATE ITS FIRST SMALL WIRELESS FACILITY ON A MUNICIPAL
CORPORATION POLE OR A UTILITY POLE FOR DESIGNATED SERVICES OWNED OR
CONTROLLED BY A MUNICIPAL CORPORATION.
2. COLLOCATION ON OR ADJACENT TO MUNICIPAL CORPORATION WIRELESS
SUPPORT STRUCTURES AND UTILITY POLES OUTSIDE THE RIGHT OF WAY. A MUNICI-
PAL CORPORATION SHALL AUTHORIZE THE COLLOCATION OF SMALL WIRELESS FACIL-
ITIES AND MICRO WIRELESS FACILITIES ON OR ADJACENT TO WIRELESS SUPPORT
STRUCTURES AND UTILITY POLES OWNED OR CONTROLLED BY A MUNICIPAL CORPO-
RATION THAT ARE NOT LOCATED WITHIN THE RIGHT OF WAY TO THE SAME EXTENT
THE MUNICIPAL CORPORATION PERMITS ACCESS TO SUCH STRUCTURES FOR OTHER
COMMERCIAL PROJECTS OR USES. SUCH COLLOCATIONS SHALL BE SUBJECT TO
REASONABLE AND NONDISCRIMINATORY RATES, FEES, AND TERMS AS PROVIDED IN
AN AGREEMENT BETWEEN THE MUNICIPAL CORPORATION AND THE WIRELESS PROVID-
ER.
§ 304. LOCAL AUTHORITY. SUBJECT TO THE PROVISIONS OF THIS ARTICLE AND
APPLICABLE FEDERAL LAW, A MUNICIPAL CORPORATION MAY CONTINUE TO EXERCISE
ZONING, LAND USE, PLANNING AND PERMITTING AUTHORITY WITHIN ITS TERRITO-
RIAL BOUNDARIES, INCLUDING WITH RESPECT TO WIRELESS SUPPORT STRUCTURE
AND UTILITY POLES; EXCEPT THAT NO MUNICIPAL CORPORATION SHALL HAVE OR
EXERCISE ANY JURISDICTION OR AUTHORITY OVER THE DESIGN, ENGINEERING,
CONSTRUCTION, INSTALLATION, OR OPERATION OF ANY SMALL WIRELESS FACILITY
OR MICRO WIRELESS FACILITY LOCATED IN AN INTERIOR STRUCTURE OR UPON THE
SITE OF ANY CAMPUS, STADIUM, OR ATHLETIC FACILITY NOT OTHERWISE OWNED OR
CONTROLLED BY THE MUNICIPAL CORPORATION, OTHER THAN TO COMPLY WITH
APPLICABLE CODES. NOTHING IN THIS ARTICLE AUTHORIZES THE STATE OR ANY
POLITICAL SUBDIVISION, INCLUDING A MUNICIPAL CORPORATION, TO REQUIRE
WIRELESS FACILITY DEPLOYMENT OR TO REGULATE WIRELESS SERVICES.
§ 305. DISPUTE RESOLUTION. COURTS OF COMPETENT JURISDICTION SHALL HAVE
JURISDICTION TO DETERMINE ALL DISPUTES ARISING UNDER THIS ARTICLE.
§ 306. INDEMNIFICATION. NO MUNICIPAL CORPORATION SHALL REQUIRE A
WIRELESS PROVIDER TO INDEMNIFY AND HOLD THE MUNICIPAL CORPORATION AND
ITS OFFICERS AND EMPLOYEES HARMLESS AGAINST ANY CLAIMS, LAWSUITS, JUDG-
MENTS, COSTS, LIENS, LOSSES, EXPENSES OR FEES, EXCEPT WHEN A COURT OF
COMPETENT JURISDICTION HAS FOUND THAT THE NEGLIGENCE OF THE WIRELESS
PROVIDER WHILE INSTALLING, REPAIRING OR MAINTAINING CAUSED THE HARM THAT
CREATED SUCH CLAIMS, LAWSUITS, JUDGMENTS, COSTS, LIENS, LOSSES,
EXPENSES, OR FEES OR TO REQUIRE A WIRELESS PROVIDER TO OBTAIN INSURANCE
NAMING THE MUNICIPAL CORPORATION OR ITS OFFICERS AND EMPLOYEES AN ADDI-
TIONAL INSURED AGAINST ANY OF THE FOREGOING.
§ 4. This act shall take effect immediately; provided, however, that
section three of this act shall take effect on the thirtieth day after
it shall have become a law.
PART G
Section 1. Paragraph (c) of subdivision 3 of section 501 of the vehi-
cle and traffic law, as added by chapter 449 of the laws of 1989, is
amended to read as follows:
(c) in the city of New York, driving shall be prohibited EXCEPT FROM
FIVE O'CLOCK IN THE MORNING TO NINE O'CLOCK IN THE EVENING WHEN ACCOMPA-
NIED BY A PERSON AT LEAST TWENTY-ONE YEARS OF AGE AND WHO IS A DULY
S. 7508--A 15 A. 9508--A
LICENSED PARENT, GUARDIAN, PERSON IN A POSITION OF LOCO PARENTIS TO THE
LICENSEE, DRIVER EDUCATION TEACHER, OR DRIVING SCHOOL INSTRUCTOR WHEN
OPERATING A VEHICLE EQUIPPED WITH DUAL BRAKE CONTROLS.
§ 2. Subdivision 2 of section 510-c of the vehicle and traffic law, as
amended by section 5 of part B of chapter 55 of the laws of 2014, is
amended to read as follows:
2. For purposes of this section, the term "serious traffic violation"
shall mean operating a motor vehicle in violation of any of the follow-
ing provisions of this chapter: articles twenty-five and twenty-six;
subdivision one of section six hundred; section six hundred one;
sections eleven hundred eleven, eleven hundred seventy, eleven hundred
seventy-two and eleven hundred seventy-four; subdivisions (a), (b), (c),
(d) and (f) of section eleven hundred eighty, provided that the
violation involved ten or more miles per hour over the established
limit; section eleven hundred eighty-two; subdivision [three-a] THREE-B
of section twelve hundred twenty-nine-c for violations involving use of
safety belts or seats by a child under the age of sixteen; and section
twelve hundred twelve of this chapter.
§ 3. Subdivision 3 of section 1225-c of the vehicle and traffic law,
as added by chapter 69 of the laws of 2001, is amended and a new subdi-
vision 2-a is added to read as follows:
2-A. NO PERSON UNDER EIGHTEEN YEARS OF AGE SHALL OPERATE A MOTOR VEHI-
CLE UPON A PUBLIC HIGHWAY WHILE ENGAGING IN A CALL WITH A HAND-HELD OR
HANDS-FREE MOBILE TELEPHONE. FOR THE PURPOSES OF THIS SUBDIVISION,
ENGAGING IN A CALL SHALL INCLUDE MAKING OR RECEIVING A CALL WITH A HAND-
HELD OR HANDS-FREE MOBILE TELEPHONE.
3. [Subdivision] SUBDIVISIONS two AND TWO-A of this section shall not
apply to (a) the use of a mobile telephone for the sole purpose of
communicating with any of the following regarding an emergency situ-
ation: an emergency response operator; a hospital, physician's office or
health clinic; an ambulance company or corps; a fire department,
district or company; or a police department, (b) any of the following
persons while in the performance of their official duties: a police
officer or peace officer; a member of a fire department, district or
company; or the operator of an authorized emergency vehicle as defined
in section one hundred one of this chapter, or (c) EXCEPT AS APPLIED TO
PERSONS UNDER THE AGE OF EIGHTEEN YEARS, the use of a hands-free mobile
telephone.
§ 4. Paragraphs (a) and (b) of subdivision 2 of section 1225-d of the
vehicle and traffic law, as amended by section 8 of part C of chapter 58
of the laws of 2013, are amended to read as follows:
(a) "Portable electronic device" shall mean any hand-held mobile tele-
phone, as defined by subdivision one of section twelve hundred twenty-
five-c of this article, personal digital assistant (PDA), handheld
device with mobile data access, laptop computer, pager, broadband
personal communication device, two-way messaging device, electronic
game, or portable computing device, or any other [electronic] PERSONAL
WIRELESS COMMUNICATIONS device when used to input, write, send, receive,
or read text OR IMAGES for present or future communication, INCLUDING
DOING SO FOR THE PURPOSE OF SMS TEXTING, EMAILING, INSTANT MESSAGING, OR
ENGAGING IN ANY OTHER FORM OF ELECTRONIC DATA RETRIEVAL OR ELECTRONIC
DATA COMMUNICATION.
(b) "Using" shall mean holding OR MAKING CONTACT WITH a portable elec-
tronic device [while] FOR THE PURPOSE OF viewing, taking or transmitting
images, playing games, or, for the purpose of present or future communi-
cation: performing a command or request to access a world wide web page,
S. 7508--A 16 A. 9508--A
composing, sending, reading, viewing, accessing, browsing, transmitting,
saving or retrieving e-mail, text messages, instant messages, or other
electronic data.
§ 5. Subdivision 2 of section 1225-d of the vehicle and traffic law is
amended by adding a new paragraph (e) to read as follows:
(E) "PERSONAL WIRELESS COMMUNICATIONS DEVICE" (I) MEANS A DEVICE
THROUGH WHICH PERSONAL WIRELESS SERVICES (AS DEFINED IN SECTION
332(C)(7)(C)(I) OF THE COMMUNICATIONS ACT OF 1934 (47 U.S.C.
332(C)(7)(C)(I))) ARE TRANSMITTED; AND
(II) DOES NOT INCLUDE A GLOBAL NAVIGATION SATELLITE SYSTEM RECEIVER
USED FOR POSITIONING, EMERGENCY NOTIFICATION, OR NAVIGATION PURPOSES.
§ 6. Subdivision 4 of section 1225-d of the vehicle and traffic law,
as amended by section 10 of part C of chapter 58 of the laws of 2013, is
amended to read as follows:
4. A person who [holds] USES a portable electronic device in a
conspicuous manner while operating a motor vehicle or while operating a
commercial motor vehicle on a public highway including while temporarily
stationary because of traffic, a traffic control device, or other momen-
tary delays but not including when such commercial motor vehicle is
stopped at the side of, or off, a public highway in a location where
such vehicle is not otherwise prohibited from stopping by law, rule,
regulation or any lawful order or direction of a police officer is
presumed to be using such device, except that a person operating a
commercial motor vehicle while using a portable electronic device when
such vehicle is stopped at the side of, or off, a public highway in a
location where such vehicle is not otherwise prohibited from stopping by
law, rule, regulation or any lawful order or direction of a police offi-
cer shall not be presumed to be using such device. The presumption
established by this subdivision is rebuttable by evidence tending to
show that the operator was not using the device within the meaning of
this section.
§ 7. Subdivision 3 of section 1229-c of the vehicle and traffic law,
as added by chapter 365 of the laws of 1984, is amended to read as
follows:
3. No person shall operate a motor vehicle unless such person is
restrained by a safety belt approved by the commissioner. No person
sixteen years of age or over shall be a passenger in [the front seat of]
a motor vehicle unless such person is restrained by a safety belt
approved by the commissioner.
§ 8. Subdivision 13 of section 1229-c of the vehicle and traffic law,
as amended by chapter 20 of the laws of 2008, is amended to read as
follows:
13. Notwithstanding the provisions of subdivision four of this
section, no person shall operate a school bus for which there are no
applicable federal school bus safety standards unless all occupants are
restrained by a safety belt approved by the commissioner or, regarding
occupants age four or older but under age [seven] EIGHT, are restrained
pursuant to subdivision one or two of this section.
§ 9. The vehicle and traffic law is amended by adding a new section
1170-a to read as follows:
§ 1170-A. OWNER LIABILITY FOR FAILURE OF OPERATOR TO OBEY SIGNAL INDI-
CATING APPROACH OF TRAIN. (A) 1. NOTWITHSTANDING ANY OTHER PROVISION OF
LAW, ANY POLITICAL SUBDIVISION AS DEFINED HEREIN IS HEREBY AUTHORIZED
AND EMPOWERED TO ADOPT AND AMEND A LOCAL LAW, ORDINANCE OR RESOLUTION
ESTABLISHING A DEMONSTRATION PROGRAM IMPOSING MONETARY LIABILITY ON THE
OWNER OF A VEHICLE FOR FAILURE OF AN OPERATOR THEREOF TO COMPLY WITH
S. 7508--A 17 A. 9508--A
SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE. SUCH DEMONSTRATION
PROGRAM SHALL EMPOWER A POLITICAL SUBDIVISION WITH THE CONCURRENCE OF
THE SUBJECT COMMUTER RAILROAD TO INSTALL AND OPERATE RAILROAD GRADE
CROSSING PHOTO VIOLATION-MONITORING DEVICES AT ANY RAILROAD GRADE CROSS-
ING LOCATED WITHIN ITS JURISDICTION. THE COST OF THE PHOTO VIOLATION
MONITORING DEVICES MAY BE BORNE BY THE POLITICAL SUBDIVISION, A COMMUTER
RAILROAD OPERATING WITHIN SUCH POLITICAL SUBDIVISION, OR A COMBINATION
OF BOTH SUCH POLITICAL SUBDIVISION AND COMMUTER RAILROAD PURSUANT TO A
MEMORANDUM OF UNDERSTANDING.
2. SUCH DEMONSTRATION PROGRAM SHALL UTILIZE NECESSARY TECHNOLOGIES TO
ENSURE, TO THE EXTENT PRACTICABLE, THAT PHOTOGRAPHS PRODUCED BY SUCH
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEMS SHALL NOT
INCLUDE IMAGES THAT IDENTIFY THE DRIVER, THE PASSENGERS OR THE CONTENTS
OF THE VEHICLE. NOTWITHSTANDING ANY FOREGOING, NO NOTICE OF LIABILITY
ISSUED PURSUANT TO THIS SECTION SHALL BE DISMISSED SOLELY BECAUSE A
PHOTOGRAPH OR PHOTOGRAPHS ALLOW FOR THE IDENTIFICATION OF THE CONTENTS
OF A VEHICLE, PROVIDED THAT SUCH POLITICAL SUBDIVISION HAS MADE A
REASONABLE EFFORT TO COMPLY WITH THE PROVISIONS OF THIS PARAGRAPH.
(B) WITHIN THE JURISDICTION OF ANY SUCH POLITICAL SUBDIVISION WHICH
HAS ADOPTED A LOCAL LAW, ORDINANCE OR RESOLUTION PURSUANT TO SUBDIVISION
(A) OF THIS SECTION, THE OWNER OF A VEHICLE SHALL BE LIABLE FOR A PENAL-
TY IMPOSED PURSUANT TO THIS SECTION IF SUCH VEHICLE WAS USED OR OPERATED
WITH THE PERMISSION OF THE OWNER, EXPRESS OR IMPLIED, IN VIOLATION OF
SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE, AND SUCH VIOLATION IS
EVIDENCE BY INFORMATION OBTAINED FROM A RAILROAD GRADE CROSSING PHOTO
VIOLATION-MONITORING SYSTEM; PROVIDED, HOWEVER, THAT NO OWNER OF A VEHI-
CLE SHALL BE LIABLE FOR A PENALTY IMPOSED PURSUANT TO THIS SECTION WHERE
THE OPERATOR OF SUCH VEHICLE HAS BEEN CONVICTED OF THE UNDERLYING
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE.
(C) FOR PURPOSES OF THIS SECTION, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANING:
1. "OWNER" SHALL HAVE THE MEANING PROVIDED IN ARTICLE TWO-B OF THIS
CHAPTER;
2. "RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM" SHALL
MEAN A VEHICLE SENSOR INSTALLED TO WORK IN CONJUNCTION WITH A RAILROAD
SIGN OR SIGNAL WHICH AUTOMATICALLY PRODUCES TWO OR MORE PHOTOGRAPHS, TWO
OR MORE MICROPHOTOGRAPHS, A VIDEOTAPE OR OTHER RECORDED IMAGES OF EACH
VEHICLE AT THE TIME IT IS USED OR OPERATED IN VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS ARTICLE;
3. "POLITICAL SUBDIVISION" SHALL MEAN A COUNTY, CITY, TOWN, OR VILLAGE
LOCATED IN THE METROPOLITAN COMMUTER TRANSPORTATION DISTRICT, AS SUCH
DISTRICT IS DEFINED IN SECTION TWELVE HUNDRED SIXTY-TWO OF THE PUBLIC
AUTHORITIES LAW; AND
4. "COMMUTER RAILROAD" SHALL MEAN A RAILROAD OWNED AND OPERATED BY THE
METROPOLITAN TRANSPORTATION AUTHORITY WITHIN THE METROPOLITAN COMMUTER
TRANSPORTATION DISTRICT, AS SUCH TERM IS DEFINED IN SECTION TWELVE
HUNDRED SIXTY-TWO OF THE PUBLIC AUTHORITIES LAW.
(D) A CERTIFICATE, SWORN TO OR AFFIRMED BY A TECHNICIAN EMPLOYED BY
THE COMMUTER RAILROAD OR BY THE POLITICAL SUBDIVISION IN WHICH THE
CHARGED VIOLATION OCCURRED, OR A FACSIMILE THEREOF, BASED UPON
INSPECTION OF PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR OTHER RECORDED
IMAGES PRODUCED BY A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM, SHALL BE PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN.
ANY PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR OTHER RECORDED IMAGES
EVIDENCING SUCH A VIOLATION SHALL BE AVAILABLE FOR INSPECTION IN ANY
S. 7508--A 18 A. 9508--A
PROCEEDING TO ADJUDICATE THE LIABILITY FOR SUCH VIOLATION PURSUANT TO A
LOCAL LAW, ORDINANCE OR RESOLUTION ADOPTED PURSUANT TO THIS SECTION.
(E) AN OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY
OF THIS ARTICLE PURSUANT TO A LOCAL LAW, ORDINANCE OR RESOLUTION ADOPTED
PURSUANT TO THIS SECTION SHALL BE LIABLE FOR MONETARY PENALTIES IN
ACCORDANCE WITH A SCHEDULE OF FINES AND PENALTIES TO BE ESTABLISHED IN
SUCH LOCAL LAW, ORDINANCE OR RESOLUTION. THE LIABILITY OF THE OWNER
PURSUANT TO THIS SECTION SHALL NOT EXCEED TWO HUNDRED FIFTY DOLLARS FOR
EACH VIOLATION; PROVIDED, HOWEVER, THAT AN ADJUDICATING AUTHORITY MAY
PROVIDE FOR AN ADDITIONAL PENALTY NOT IN EXCESS OF FIFTY DOLLARS FOR
EACH VIOLATION FOR THE FAILURE TO RESPOND TO A NOTICE OF LIABILITY WITH-
IN THE PRESCRIBED PERIOD OF TIME.
(F) AN IMPOSITION OF LIABILITY UNDER A LOCAL LAW, ORDINANCE OR RESOL-
UTION ADOPTED PURSUANT TO THIS SECTION SHALL NOT BE DEEMED A CONVICTION
AS AN OPERATOR AND SHALL NOT BE MADE PART OF THE OPERATING RECORD OF THE
PERSON UPON WHOM SUCH LIABILITY IS IMPOSED NOR SHALL IT BE USED FOR
INSURANCE PURPOSES IN THE PROVISION OF MOTOR VEHICLE INSURANCE COVERAGE.
(G) 1. A NOTICE OF LIABILITY SHALL BE SENT BY FIRST CLASS MAIL TO EACH
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION. PERSONAL
DELIVERY ON THE OWNER SHALL NOT BE REQUIRED. A MANUAL OR AUTOMATIC
RECORD OF MAILING PREPARED IN THE ORDINARY COURSE OF BUSINESS SHALL BE
PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN.
2. A NOTICE OF LIABILITY SHALL CONTAIN THE NAME AND ADDRESS OF THE
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION, THE REGIS-
TRATION NUMBER OF THE VEHICLE INVOLVED IN SUCH VIOLATION, THE LOCATION
WHERE SUCH VIOLATION TOOK PLACE, THE DATE AND TIME OF SUCH VIOLATION AND
THE IDENTIFICATION NUMBER OF THE CAMERA WHICH RECORDED THE VIOLATION OR
OTHER DOCUMENT LOCATOR NUMBER.
3. THE NOTICE OF LIABILITY SHALL CONTAIN INFORMATION ADVISING THE
PERSON CHARGED OF THE MANNER AND THE TIME IN WHICH HE OR SHE MAY CONTEST
THE LIABILITY ALLEGED IN THE NOTICE. SUCH NOTICE OF LIABILITY SHALL ALSO
CONTAIN A WARNING TO ADVISE THE PERSON CHARGED THAT FAILURE TO CONTEST
IN THE MANNER AND TIME PROVIDED SHALL BE DEEMED AN ADMISSION OF LIABIL-
ITY AND THAT A DEFAULT JUDGMENT MAY BE ENTERED THEREON.
4. THE NOTICE OF LIABILITY SHALL BE PREPARED AND MAILED BY THE POLI-
TICAL SUBDIVISION, OR BY ANY OTHER ENTITY AUTHORIZED BY SUCH POLITICAL
SUBDIVISION TO PREPARE AND MAIL SUCH NOTIFICATION OF VIOLATION.
(H) ADJUDICATION OF ANY LIABILITY IMPOSED UPON OWNERS BY THIS SECTION
SHALL BE BY A TRAFFIC VIOLATIONS BUREAU ESTABLISHED PURSUANT TO SECTION
THREE HUNDRED SEVENTY OF THE GENERAL MUNICIPAL LAW OR, IF THERE BY NONE
BY THE COURT HAVING JURISDICTION OVER TRAFFIC INFRACTIONS, EXCEPT THAT
ANY CITY WHICH HAS ESTABLISHED OR DESIGNATED AN ADMINISTRATIVE TRIBUNAL
TO HEAR AND DETERMINE OWNER LIABILITY ESTABLISHED BY ARTICLE TWENTY-FOUR
OF THE VEHICLE AND TRAFFIC LAW FOR FAILURE TO COMPLY WITH TRAFFIC
CONTROL INDICATIONS SHALL USE SUCH TRIBUNAL TO ADJUDICATE THE LIABILITY
IMPOSED BY THIS SECTION.
(I) IF AN OWNER RECEIVES A NOTICE OF LIABILITY PURSUANT TO THIS
SECTION FOR ANY TIME PERIOD DURING WHICH THE VEHICLE WAS REPORTED TO A
LAW ENFORCEMENT AGENCY AS HAVING BEEN STOLEN, IT SHALL BE A VALID
DEFENSE TO AN ALLEGATION OF LIABILITY FOR A VIOLATION OF SECTION ELEVEN
HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION THAT THE VEHI-
CLE HAS BEEN REPORTED TO THE POLICE AS STOLEN PRIOR TO THE TIME THE
VIOLATION OCCURRED AND HAD NOT BEEN RECOVERED BY SUCH TIME. FOR PURPOSES
OF ASSERTING THE DEFENSE PROVIDED BY THIS SUBDIVISION IT SHALL BE SUFFI-
S. 7508--A 19 A. 9508--A
CIENT THAT A CERTIFIED COPY OF A POLICE REPORT ON THE STOLEN VEHICLE BE
SENT BY FIRST CLASS MAIL TO THE COURT HAVING JURISDICTION OR PARKING
VIOLATIONS BUREAU.
(J) 1. IN SUCH POLITICAL SUBDIVISION WHERE THE ADJUDICATION OF LIABIL-
ITY IMPOSED UPON OWNERS PURSUANT TO THIS SECTION IS BY A COURT HAVING
JURISDICTION, AND AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A
NOTICE OF LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS
SECTION SHALL NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE, PROVIDED THAT HE OR SHE SENDS TO THE COURT
HAVING JURISDICTION OF A COPY OF THE RENTAL, LEASE OR OTHER SUCH
CONTRACT DOCUMENT COVERING SUCH VEHICLE ON THE DATE OF THE VIOLATION,
WITH THE NAME AND ADDRESS OF THE LESSEE CLEARLY LEGIBLE, WITHIN THIRTY-
SEVEN DAYS AFTER RECEIVING NOTICE FROM THE COURT OF THE DATE AND TIME OF
SUCH VIOLATION, TOGETHER WITH THE OTHER INFORMATION CONTAINED IN THE
ORIGINAL NOTICE OF LIABILITY. FAILURE TO SEND SUCH INFORMATION WITHIN
SUCH THIRTY-SEVEN DAY TIME PERIOD SHALL RENDER THE OWNER LIABLE FOR THE
PENALTY PRESCRIBED BY THIS SECTION. WHERE THE LESSOR COMPLIES WITH THE
PROVISIONS OF THIS PARAGRAPH, THE LESSEE OF SUCH VEHICLE ON THE DATE OF
SUCH VIOLATION SHALL BE DEEMED TO BE THE OWNER OF SUCH VEHICLE FOR
PURPOSES OF THIS SECTION, SHALL BE SUBJECT TO LIABILITY FOR THE
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO
SUBDIVISION (G) OF THIS SECTION.
2. (I) IN ANY POLITICAL SUBDIVISION WHICH HAS AUTHORIZED THE ADJUDI-
CATION OF LIABILITY IMPOSED UPON OWNERS BY THIS SECTION BY A PARKING
VIOLATIONS BUREAU, AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A
NOTICE OF LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS
SECTION SHALL NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE, PROVIDED THAT:
(A) PRIOR TO THE VIOLATION, THE LESSOR HAS FILED WITH THE BUREAU IN
ACCORDANCE WITH THE PROVISIONS OF SECTION TWO HUNDRED THIRTY-NINE OF
THIS CHAPTER; AND
(B) WITHIN THIRTY-SEVEN DAYS AFTER RECEIVING NOTICE FROM THE BUREAU OF
THE DATE AND TIME OF A LIABILITY, TOGETHER WITH THE OTHER INFORMATION
CONTAINED IN THE ORIGINAL NOTICE OF LIABILITY, THE LESSOR SUBMITS TO THE
BUREAU THE CORRECT NAME AND ADDRESS OF THE LESSEE OF THE VEHICLE IDENTI-
FIED IN THE NOTICE OF LIABILITY AT THE TIME OF SUCH VIOLATION, TOGETHER
WITH SUCH OTHER ADDITIONAL INFORMATION CONTAINED IN THE RENTAL, LEASE OR
OTHER CONTRACT DOCUMENT, AS MAY BE REASONABLY REQUIRED BY THE BUREAU
PURSUANT TO REGULATIONS THAT MAY BE PROMULGATED FOR SUCH PURPOSE.
(II) FAILURE TO COMPLY WITH CLAUSE (B) OF SUBPARAGRAPH (I) OF THIS
PARAGRAPH SHALL RENDER THE OWNER LIABLE FOR THE PENALTY PRESCRIBED IN
THIS SECTION.
(III) WHERE THE LESSOR COMPLIES WITH THE PROVISIONS OF THIS PARAGRAPH,
THE LESSEE OF SUCH VEHICLE ON THE DATE OF SUCH VIOLATION SHALL BE DEEMED
TO BE THE OWNER OF SUCH VEHICLE FOR PURPOSES OF THIS SECTION, SHALL BE
SUBJECT TO LIABILITY FOR SUCH VIOLATION PURSUANT TO THIS SECTION AND
SHALL BE SENT A NOTICE OF LIABILITY PURSUANT TO THIS SECTION AND SHALL
BE SENT A NOTICE OF LIABILITY PURSUANT TO SUBDIVISION (G) OF THIS
SECTION.
(K) 1. IF THE OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION WAS NOT THE OPERATOR OF
THE VEHICLE AT THE TIME OF THE VIOLATION, THE OWNER MAY MAINTAIN AN
ACTION FOR INDEMNIFICATION AGAINST THE OPERATOR.
2. NOTWITHSTANDING ANY OTHER PROVISION OF THIS SECTION, NO OWNER OF A
VEHICLE SHALL BE SUBJECT TO A MONETARY FINE IMPOSED PURSUANT TO THIS
SECTION IF THE OPERATOR OF SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH-
S. 7508--A 20 A. 9508--A
OUT THE CONSENT OF THE OWNER AT THE TIME SUCH OPERATOR FAILED TO COMPLY
WITH THE PROVISIONS OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE.
FOR PURPOSES OF THIS SUBDIVISION THERE SHALL BE A PRESUMPTION THAT THE
OPERATOR OF SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH THE CONSENT OF
THE OWNER AT THE TIME SUCH OPERATOR FAILED TO COMPLY WITH THE PROVISIONS
OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE.
(L) NOTHING IN THIS SECTION SHALL BE CONSTRUED TO LIMIT THE LIABILITY
OF AN OPERATOR OF A VEHICLE FOR ANY VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE.
(M) IN ANY SUCH POLITICAL SUBDIVISION WHICH ADOPTS A DEMONSTRATION
PROGRAM PURSUANT TO SUBDIVISION (A) OF THIS SECTION, SUCH POLITICAL
SUBDIVISION SHALL SUBMIT AN ANNUAL REPORT ON THE RESULTS OF THE USE OF A
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM TO THE GOVER-
NOR, THE TEMPORARY PRESIDENT OF THE SENATE AND THE SPEAKER OF THE ASSEM-
BLY ON OR BEFORE JUNE FIRST, TWO THOUSAND EIGHTEEN AND ON THE SAME DATE
IN EACH SUCCEEDING YEAR IN WHICH THE DEMONSTRATION PROGRAM IS OPERABLE.
SUCH REPORT SHALL INCLUDE, BUT NOT BE LIMITED TO:
1. A DESCRIPTION OF THE LOCATION WHERE RAILROAD GRADE CROSSING PHOTO
VIOLATION-MONITORING SYSTEM WAS USED;
2. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED FOR THE YEAR PRECEDING THE INSTALLATION OF SUCH SYSTEM,
TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE DEPARTMENT;
3. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED, TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE
DEPARTMENT;
4. THE NUMBER OF VIOLATIONS RECORDED AT EACH INTERSECTION WHERE A
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM IS USED AND IN
THE AGGREGATE ON A DAILY, WEEKLY, AND MONTHLY BASIS;
5. THE TOTAL NUMBER OF NOTICES OF LIABILITY ISSUED FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
6. THE NUMBER OF FINES AND TOTAL AMOUNT OF FINES PAID AFTER FIRST
NOTICE OF LIABILITY ISSUED FOR VIOLATIONS RECORDED BY SUCH SYSTEMS;
7. THE NUMBER OF VIOLATIONS ADJUDICATED AND RESULTS OF SUCH ADJUDI-
CATIONS INCLUDING BREAKDOWNS OF DISPOSITIONS MADE FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
8. THE TOTAL AMOUNT OF REVENUE REALIZED BY SUCH POLITICAL SUBDIVISION
FROM SUCH ADJUDICATIONS;
9. EXPENSES INCURRED BY SUCH POLITICAL SUBDIVISION IN CONNECTION WITH
THE PROGRAM; AND
10. QUALITY OF THE ADJUDICATION PROCESS AND ITS RESULTS.
(N) IT SHALL BE AN AFFIRMATIVE DEFENSE TO ANY PROSECUTION FOR A
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO
A LOCAL LAW OR ORDINANCE ADOPTED PURSUANT TO THIS SECTION THAT THERE IS
VERIFIED EVIDENCE THAT THE RAILROAD SIGNAL INDICATIONS WERE MALFUNCTION-
ING AT THE TIME OF THE ALLEGED VIOLATION.
§ 10. The vehicle and traffic law is amended by adding a new section
1633 to read as follows:
§ 1633. RAILROAD GRADE CROSSING ENFORCEMENT; DEMONSTRATION PROGRAM.
(A) 1. NOTWITHSTANDING ANY OTHER PROVISION OF LAW, THE LONG ISLAND RAIL
ROAD AND THE METRO-NORTH COMMUTER RAILROAD (HEREINAFTER REFERRED TO AS
"THE COMMUTER RAILROADS") ARE HEREBY AUTHORIZED AND EMPOWERED TO IMPLE-
MENT A DEMONSTRATION PROGRAM IMPOSING MONETARY LIABILITY ON THE OWNER OF
A VEHICLE FOR FAILURE OF AN OPERATOR THEREOF TO COMPLY WITH SECTION
ELEVEN HUNDRED SEVENTY OF THIS CHAPTER. SUCH DEMONSTRATION PROGRAM SHALL
S. 7508--A 21 A. 9508--A
EMPOWER EACH OF THE COMMUTER RAILROADS TO INSTALL AND OPERATE RAILROAD
GRADE CROSSING PHOTO VERIFICATION-MONITORING DEVICES AT ANY RAILROAD
SIGN OR SIGNAL THAT INDICATES THE APPROACH OF ONE OF ITS TRAINS.
2. SUCH DEMONSTRATION PROGRAM SHALL UTILIZE NECESSARY TECHNOLOGIES TO
ENSURE, TO THE EXTENT PRACTICABLE, THAT PHOTOGRAPHS PRODUCED BY SUCH
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEMS SHALL NOT
INCLUDE IMAGES THAT IDENTIFY THE DRIVER, THE PASSENGERS OR THE CONTENTS
OF THE VEHICLE. PROVIDED, HOWEVER, THAT NO NOTICE OF LIABILITY ISSUED
PURSUANT TO THIS SECTION SHALL BE DISMISSED SOLELY BECAUSE A PHOTOGRAPH
OR PHOTOGRAPHS ALLOW FOR THE IDENTIFICATION OF THE CONTENTS OF A VEHI-
CLE, PROVIDED THAT THE COMMUTER RAILROAD HAS MADE A REASONABLE EFFORT TO
COMPLY WITH THE PROVISIONS OF THIS PARAGRAPH.
(B) WITHIN THE JURISDICTION OF ANY SUCH COMMUTER RAILROAD PURSUANT TO
SUBDIVISION (A) OF THIS SECTION, AND SUBJECT TO THE ADJUDICATORY PROCESS
OF THE APPROPRIATE POLITICAL SUBDIVISION, THE OWNER OF A VEHICLE SHALL
BE LIABLE FOR A PENALTY IMPOSED PURSUANT TO THIS SECTION IF SUCH VEHICLE
WAS USED OR OPERATED WITH THE PERMISSION OF THE OWNER, EXPRESS OR
IMPLIED, IN VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS CHAPTER,
AND SUCH VIOLATION IS EVIDENCED BY INFORMATION OBTAINED FROM A RAILROAD
GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM; PROVIDED, HOWEVER,
THAT NO OWNER OF A VEHICLE SHALL BE LIABLE FOR A PENALTY IMPOSED PURSU-
ANT TO THIS SECTION WHERE THE OPERATOR OF SUCH VEHICLE HAS BEEN
CONVICTED OF THE UNDERLYING VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY
OF THIS CHAPTER.
(C) FOR PURPOSES OF THIS SECTION, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANING:
1. "OWNER" SHALL HAVE THE MEANING PROVIDED IN ARTICLE TWO-B OF THIS
CHAPTER;
2. "RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM" SHALL
MEAN A VEHICLE SENSOR INSTALLED TO WORK IN CONJUNCTION WITH A RAILROAD
SIGN OR SIGNAL WHICH AUTOMATICALLY PRODUCES TWO OR MORE PHOTOGRAPHS, TWO
OR MORE MICROPHOTOGRAPHS, A VIDEOTAPE OR OTHER RECORDED IMAGES OF EACH
VEHICLE AT THE TIME IT IS USED OR OPERATED IN VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS CHAPTER;
3. "POLITICAL SUBDIVISION" SHALL MEAN A COUNTY, CITY, TOWN OR VILLAGE
LOCATED IN THE METROPOLITAN COMMUTER TRANSPORTATION DISTRICT, AS SUCH
DISTRICT IS DEFINED IN SECTION TWELVE HUNDRED SIXTY-TWO OF THE PUBLIC
AUTHORITIES LAW;
(D) A CERTIFICATE, SWORN TO OR AFFIRMED BY A TECHNICIAN EMPLOYED BY
THE COMMUTER RAILROAD WHERE THE CHARGED VIOLATION OCCURRED, OR A FACSIM-
ILE THEREOF, BASED UPON INSPECTION OF PHOTOGRAPHS, MICROPHOTOGRAPHS,
VIDEOTAPE OR OTHER RECORDED IMAGES PRODUCED BY A RAILROAD GRADE CROSSING
PHOTO VIOLATION-MONITORING SYSTEM, SHALL BE PRIMA FACIE EVIDENCE OF THE
FACTS CONTAINED THEREIN. ANY PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE
OR OTHER RECORDED IMAGES EVIDENCING SUCH A VIOLATION SHALL BE AVAILABLE
FOR INSPECTION IN ANY PROCEEDING TO ADJUDICATE THE LIABILITY FOR SUCH
VIOLATION PURSUANT TO LAW.
(E) AN OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY
OF THIS CHAPTER PURSUANT TO A RAILROAD GRADE CROSSING DEMONSTRATION
PROJECT ADOPTED PURSUANT TO THIS SECTION SHALL BE LIABLE FOR MONETARY
PENALTIES NOT TO EXCEED TWO HUNDRED FIFTY DOLLARS FOR EACH VIOLATION;
PROVIDED, HOWEVER, THAT AN ADJUDICATING AUTHORITY MAY PROVIDE FOR AN
ADDITIONAL PENALTY OF NOT IN EXCESS OF FIFTY DOLLARS FOR EACH VIOLATION
FOR THE FAILURE TO RESPOND TO A NOTICE OF LIABILITY WITHIN THE
PRESCRIBED PERIOD OF TIME.
S. 7508--A 22 A. 9508--A
(F) AN IMPOSITION OF LIABILITY PURSUANT TO THIS SECTION SHALL NOT BE
DEEMED A CONVICTION AS AN OPERATOR AND SHALL NOT BE MADE PART OF THE
OPERATING RECORD OF THE PERSON UPON WHOM SUCH LIABILITY IS IMPOSED NOR
SHALL IT BE USED FOR INSURANCE PURPOSES IN THE PROVISION OF THE MOTOR
VEHICLE INSURANCE COVERAGE.
(G) 1. A NOTICE OF LIABILITY SHALL BE SENT BY FIRST CLASS MAIL TO EACH
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION. PERSONAL
DELIVERY ON THE OWNER SHALL NOT BE REQUIRED. A MANUAL OR AUTOMATIC
RECORD OF MAILING PREPARED IN THE ORDINARY COURSE OF BUSINESS SHALL BE
PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN.
2. A NOTICE OF LIABILITY SHALL CONTAIN THE NAME AND ADDRESS OF THE
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION, THE REGIS-
TRATION NUMBER OF THE VEHICLE INVOLVED IN SUCH VIOLATION, THE LOCATION
WHERE SUCH VIOLATION TOOK PLACE, THE DATE AND TIME OF SUCH VIOLATION AND
THE IDENTIFICATION NUMBER OF THE CAMERA WHICH RECORDED THE VIOLATION OR
OTHER DOCUMENT LOCATOR NUMBER.
3. THE NOTICE OF LIABILITY SHALL CONTAIN INFORMATION ADVISING THE
PERSON CHARGED OF THE MANNER AND THE TIME IN WHICH HE OR SHE MAY CONTEST
THE LIABILITY ALLEGED IN THE NOTICE. SUCH NOTICE OF LIABILITY SHALL ALSO
CONTAIN A WARNING TO ADVISE THE PERSON CHARGED THAT FAILURE TO CONTEST
IN THE MANNER AND TIME PROVIDED SHALL BE DEEMED AN ADMISSION OF LIABIL-
ITY AND THAT A DEFAULT JUDGMENT MAY BE ENTERED THEREON.
4. THE NOTICE OF LIABILITY SHALL BE PREPARED AND MAILED BY THE COMMU-
TER RAILROAD, OR BY ANY OTHER ENTITY AUTHORIZED BY SUCH COMMUTER RAIL-
ROAD TO PREPARE AND MAIL SUCH NOTIFICATION OF VIOLATION.
(H) ADJUDICATION OF ANY LIABILITY IMPOSED UPON OWNERS BY THIS SECTION
SHALL BE BY A TRAFFIC VIOLATIONS BUREAU ESTABLISHED PURSUANT TO SECTION
THREE HUNDRED SEVENTY OF THE GENERAL MUNICIPAL LAW OR, IF THERE BY NONE
BY THE COURT HAVING JURISDICTION OVER TRAFFIC INFRACTIONS, EXCEPT THAT
ANY CITY WHICH HAS ESTABLISHED OR DESIGNATED AN ADMINISTRATIVE TRIBUNAL
TO HEAR AND DETERMINE OWNER LIABILITY ESTABLISHED BY ARTICLE TWENTY-FOUR
OF THE VEHICLE AND TRAFFIC LAW FOR FAILURE TO COMPLY WITH TRAFFIC
CONTROL INDICATIONS SHALL USE SUCH TRIBUNAL TO ADJUDICATE THE LIABILITY
IMPOSED BY THIS SECTION.
(I) IF AN OWNER RECEIVES A NOTICE OF LIABILITY PURSUANT TO THIS
SECTION FOR ANY TIME PERIOD DURING WHICH THE VEHICLE WAS REPORTED TO A
LAW ENFORCEMENT AGENCY AS HAVING BEEN STOLEN, IT SHALL BE A VALID
DEFENSE TO AN ALLEGATION OF LIABILITY FOR A VIOLATION OF SECTION ELEVEN
HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION THAT THE VEHI-
CLE HAD BEEN REPORTED TO THE POLICE AS STOLEN PRIOR TO THE TIME THE
VIOLATION OCCURRED AND HAS NOT BEEN RECOVERED BY SUCH TIME. FOR PURPOSES
OF ASSERTING THE DEFENSE PROVIDED BY THIS SUBDIVISION IT SHALL BE SUFFI-
CIENT THAT A CERTIFIED COPY OF A POLICE REPORT ON THE STOLEN VEHICLE BE
SENT BY FIRST CLASS MAIL TO THE COURT HAVING JURISDICTION OR PARKING
VIOLATIONS BUREAU.
(J) 1. IN ANY POLITICAL SUBDIVISION WHERE THE ADJUDICATION OF LIABIL-
ITY IMPOSED UPON OWNERS PURSUANT TO THIS SECTION IS BY A COURT HAVING
JURISDICTION, AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A NOTICE OF
LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS SECTION SHALL
NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF
THIS CHAPTER, PROVIDED THAT HE OR SHE SEND TO THE COURT HAVING JURISDIC-
TION A COPY OF THE RENTAL, LEASE OR OTHER SUCH CONTRACT DOCUMENT COVER-
ING SUCH VEHICLE ON THE DATE OF THE VIOLATION, WITH THE NAME AND ADDRESS
OF THE LESSEE CLEARLY LEGIBLE, WITHIN THIRTY-SEVEN DAYS AFTER RECEIVING
S. 7508--A 23 A. 9508--A
NOTICE FROM THE COURT OF THE DATE AND TIME OF SUCH VIOLATION, TOGETHER
WITH THE OTHER INFORMATION CONTAINED IN THE ORIGINAL NOTICE OF LIABIL-
ITY. FAILURE TO SEND SUCH INFORMATION WITHIN SUCH THIRTY-SEVEN DAY TIME
PERIOD SHALL RENDER THE OWNER LIABLE FOR THE PENALTY PRESCRIBED BY THIS
SECTION. WHERE THE LESSOR COMPLIES WITH THE PROVISIONS OF THIS PARA-
GRAPH, THE LESSEE OF SUCH VEHICLE ON THE DATE OF SUCH VIOLATION SHALL BE
DEEMED TO BE THE OWNER OF SUCH VEHICLE FOR PURPOSES OF THIS SECTION,
SHALL BE SUBJECT TO LIABILITY FOR THE VIOLATION OF SECTION ELEVEN
HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION AND SHALL BE
SENT A NOTICE OF LIABILITY PURSUANT TO SUBDIVISION (G) OF THIS SECTION.
2. (I) IN ANY POLITICAL SUBDIVISION WHICH HAS AUTHORIZED THE ADJUDI-
CATION OF LIABILITY IMPOSED UPON OWNERS BY THIS SECTION BY A PARKING
VIOLATIONS BUREAU, AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A
NOTICE OF LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS
SECTION SHALL NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS CHAPTER, PROVIDED THAT:
(A) PRIOR TO THE VIOLATION, THE LESSOR HAS FILED WITH THE BUREAU IN
ACCORDANCE WITH THE PROVISIONS OF SECTION TWO HUNDRED THIRTY-NINE OF
THIS CHAPTER; AND
(B) WITHIN THIRTY-SEVEN DAYS AFTER RECEIVING NOTICE FROM THE BUREAU OF
THE DATE AND TIME OF A LIABILITY, TOGETHER WITH THE OTHER INFORMATION
CONTAINED IN THE ORIGINAL NOTICE OF LIABILITY, THE LESSOR SUBMITS TO THE
BUREAU THE CORRECT NAME AND ADDRESS OF THE LESSEE OF THE VEHICLE IDENTI-
FIED IN THE NOTICE OF LIABILITY AT THE TIME OF SUCH VIOLATION, TOGETHER
WITH SUCH OTHER ADDITIONAL INFORMATION CONTAINED IN THE RENTAL, LEASE OR
OTHER CONTRACT DOCUMENT, AS MAY BE REASONABLY REQUIRED BY THE BUREAU
PURSUANT TO REGULATIONS THAT MAY BE REASONABLY REQUIRED BY THE BUREAU
PURSUANT TO REGULATIONS THAT MAY BE PROMULGATED FOR SUCH PURPOSE.
(II) FAILURE TO COMPLY WITH CLAUSE (B) OF SUBPARAGRAPH (I) OF THIS
PARAGRAPH SHALL RENDER THE OWNER LIABLE FOR THE PENALTY PRESCRIBED IN
THIS SECTION.
(III) WHERE THE LESSOR COMPLIES WITH THE PROVISION OF THIS PARAGRAPH,
THE LESSEE OF SUCH VEHICLE ON THE DATE OF SUCH VIOLATION SHALL BE DEEMED
TO BE THE OWNER OF SUCH VEHICLE FOR PURPOSES OF THIS SECTION, SHALL BE
SUBJECT TO LIABILITY FOR SUCH VIOLATION PURSUANT TO THIS SECTION AND
SHALL BE SENT A NOTICE OF LIABILITY PURSUANT TO SUBDIVISION (G) OF THIS
SECTION.
(K) 1. IF THE OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS CHAPTER PURSUANT TO THIS SECTION WAS NOT THE OPERATOR OF
THE VEHICLE AT THE TIME OF THE VIOLATION, THE OWNER MAY MAINTAIN AN
ACTION FOR INDEMNIFICATION AGAINST THE OPERATOR.
2. NOTWITHSTANDING ANY OTHER PROVISION OF THIS SECTION, NO OWNER OF A
VEHICLE SHALL BE SUBJECT TO A MONETARY FINE IMPOSED PURSUANT TO THIS
SECTION IF THE OPERATOR OF SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH-
OUT THE CONSENT OF THE OWNER AT THE TIME SUCH OPERATOR FAILED TO OBEY A
RAILROAD SIGN OR SIGNAL INDICATING THE APPROACH OF A TRAIN. FOR PURPOSES
OF THIS SUBDIVISION THERE SHALL BE A PRESUMPTION THAT THE OPERATOR OF
SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH THE CONSENT OF THE OWNER AT
THE TIME SUCH OPERATOR FAILED TO OBEY A RAILROAD SIGN OR SIGNAL INDICAT-
ING THE APPROACH OF A TRAIN.
(L) NOTHING IN THIS SECTION SHALL BE CONSTRUED TO LIMIT THE LIABILITY
OF AN OPERATOR OF A VEHICLE FOR ANY VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS CHAPTER.
(M) WHERE A COMMUTER RAILROAD ADOPTS A DEMONSTRATION PROGRAM PURSUANT
TO SUBDIVISION (A) OF THIS SECTION, SUCH RAILROAD SHALL SUBMIT AN ANNUAL
REPORT ON THE RESULTS OF THE USE OF A RAILROAD GRADE CROSSING PHOTO
S. 7508--A 24 A. 9508--A
VIOLATION-MONITORING SYSTEM TO THE GOVERNOR, THE TEMPORARY PRESIDENT OF
THE SENATE AND THE SPEAKER OF THE ASSEMBLY ON OR BEFORE JUNE FIRST, TWO
THOUSAND EIGHTEEN AND ON THE SAME DATE IN EACH SUCCEEDING YEAR IN WHICH
THE DEMONSTRATION PROGRAM IS OPERABLE. SUCH REPORT SHALL INCLUDE, BUT
NOT BE LIMITED TO:
1. A DESCRIPTION OF THE LOCATIONS WHERE RAILROAD GRADE CROSSING PHOTO
VIOLATION-MONITORING SYSTEMS WERE USED;
2. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED FOR THE YEAR PRECEDING THE INSTALLATION OF SUCH SYSTEM,
TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE DEPARTMENT;
3. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED, TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE
DEPARTMENT;
4. THE NUMBER OF VIOLATIONS RECORDED AT EACH INTERSECTION WHERE A
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM IS USED AND IN
THE AGGREGATE ON A DAILY, WEEKLY, AND MONTHLY BASIS;
5. THE TOTAL NUMBER OF NOTICES OF LIABILITY ISSUED FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
6. THE NUMBER OF FINES AND TOTAL AMOUNT OF FINES PAID AFTER FIRST
NOTICE OF LIABILITY ISSUED FOR VIOLATIONS RECORDED BY SUCH SYSTEMS;
7. THE NUMBER OF VIOLATIONS ADJUDICATED AND RESULTS OF SUCH ADJUDI-
CATIONS INCLUDING BREAKDOWNS OF DISPOSITIONS MADE FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
8. THE TOTAL AMOUNT OF REVENUE REALIZED BY ALL APPLICABLE POLITICAL
SUBDIVISION FROM SUCH ADJUDICATIONS;
9. EXPENSES INCURRED BY SUCH COMMUTER RAILROAD IN CONNECTION WITH THE
PROGRAM; AND
10. QUALITY OF THE ADJUDICATION PROCESS AND ITS RESULTS.
(N) IT SHALL BE AN AFFIRMATIVE DEFENSE TO ANY PROSECUTION FOR A
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS CHAPTER PURSUANT TO
A LOCAL LAW OR ORDINANCE ADOPTED PURSUANT TO THIS SECTION THAT THERE IS
VERIFIED EVIDENCE THAT THE RAILROAD SIGNAL INDICATIONS WERE MALFUNCTION-
ING AT THE TIME OF THE ALLEGED VIOLATION.
§ 11. The opening paragraph of subdivision 1 of section 1803 of the
vehicle and traffic law, as amended by chapter 385 of the laws of 1999,
is amended to read as follows:
Except as otherwise provided in subdivision five of section two
hundred twenty-seven of this chapter [and as provided in], SECTION
SIXTEEN HUNDRED THIRTY-THREE OF THIS CHAPTER AND section eleven hundred
ninety-seven of this chapter, section ninety of the state finance law
and sections fourteen-f and one hundred forty of the transportation law,
all fines and penalties collected under a sentence or judgment of
conviction of a violation of this chapter or of any act relating to the
use of highways by motor vehicles or trailers, now in force or hereafter
enacted, shall be distributed in the following manner:
§ 12. Section 1803 of the vehicle and traffic law is amended by adding
a new subdivision 10 to read as follows:
10. WHERE A COMMUTER RAILROAD ESTABLISHES A RAILROAD GRADE CROSSING
DEMONSTRATION PROGRAM PURSUANT TO SECTION SIXTEEN HUNDRED THIRTY-THREE
OF THIS CHAPTER, ALL FINES, PENALTIES AND FORFEITURES COLLECTED PURSUANT
TO SUCH SECTION SHALL BE PAID TO THE COUNTY, CITY, TOWN, OR VILLAGE
HAVING JURISDICTION OF THE RAILROAD GRADE CROSSING.
§ 13. Subdivision 2 of section 87 of the public officers law is
amended by adding a new paragraph (p) to read as follows:
S. 7508--A 25 A. 9508--A
(P) ARE PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR OTHER RECORDED
IMAGES PREPARED UNDER THE AUTHORITY OF SECTION ELEVEN HUNDRED SEVENTY-A
OR SECTION SIXTEEN HUNDRED THIRTY-THREE OF THE VEHICLE AND TRAFFIC LAW.
§ 14. This act shall take effect immediately; provided, however, that:
(a) sections one, two, seven and eight of this act of this act shall
take effect on the first of November next succeeding the date on which
it shall have become a law;
(b) sections three, four, five and six of this act shall take effect
October 1, 2018; and provided, further that:
(c) sections nine, ten, eleven, twelve and thirteen of this act shall
take effect on the thirtieth day after it shall have become a law.
PART H
Section 1. Paragraph a of section 1 of part FF of chapter 55 of the
laws of 2017 relating to motor vehicles equipped with autonomous vehicle
technology, is amended to read as follows:
a. Notwithstanding the provisions of section 1226 of the vehicle and
traffic law, the New York state commissioner of motor vehicles may
approve demonstrations and tests consisting of the operation of a motor
vehicle equipped with autonomous vehicle technology while such motor
vehicle is engaged in the use of such technology on public highways
within this state for the purposes of demonstrating and assessing the
current development of autonomous vehicle technology and to begin iden-
tifying potential impacts of such technology on safety, traffic control,
traffic enforcement, emergency services, and such other areas as may be
identified by such commissioner. Provided, however, that such [demon-
strations and tests shall only take place under the direct supervision
of the New York state police. Such] demonstrations and tests shall take
place in a manner and form prescribed by the commissioner of motor vehi-
cles including, but not limited to: a requirement that a natural person
holding a valid license for the operation of the motor vehicle's class
be present within such vehicle for the duration of the time it is oper-
ated on public highways; a requirement that the motor vehicle utilized
in such demonstrations and tests complies with all applicable federal
motor vehicle safety standards and New York state motor vehicle
inspection standards; and a requirement that the motor vehicle utilized
in such demonstrations and tests has in place, at a minimum, financial
security in the amount of five million dollars. Nothing in this act
shall authorize the motor vehicle utilized in such demonstrations and
tests to operate in violation of article 22 or title 7 of the vehicle
and traffic law, excluding section 1226 of such law.
§ 2. Section 2 of part FF of chapter 55 of the laws of 2017 relating
to motor vehicles equipped with autonomous vehicle technology, is
amended to read as follows:
§ 2. The commissioner of motor vehicles shall, in consultation with
the superintendent of state police, submit a report to the governor, the
temporary president of the senate, the speaker of the assembly, and the
chairs of the senate and assembly transportation committees on the
demonstrations and tests authorized by section one of this act. Such
report shall include, but not be limited to, a description of the param-
eters and purpose of such demonstrations and tests, the location or
locations where demonstrations and tests were conducted, the demon-
strations' and tests' impacts on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such commissioner shall submit such report on
S. 7508--A 26 A. 9508--A
or before June [1, 2018] FIRST OF EACH YEAR SECTION ONE OF THIS ACT
REMAINS IN EFFECT.
§ 3. Section 3 of part FF of chapter 55 of the laws of 2017 relating
to motor vehicles equipped with autonomous vehicle technology, is
amended to read as follows:
§ 3. This act shall take effect April 1, 2017; provided, however, that
section one of this act shall expire and be deemed repealed April 1,
[2018] 2020.
§ 4. a. The New York state commissioner of motor vehicles may approve
demonstrations and tests consisting of the operation of a motor vehicle
equipped with autonomous vehicle technology while such motor vehicle is
engaged in the use of such technology on public highways within this
state for the purposes of demonstrating and assessing the current devel-
opment of autonomous vehicle technology and to begin identifying poten-
tial impacts of such technology on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such demonstrations and tests shall take
place in a manner and form prescribed by the commissioner of motor vehi-
cles including, but not limited to: a requirement that the motor vehicle
utilized in such demonstrations and tests complies with all applicable
federal motor vehicle safety standards and New York state motor vehicle
inspection standards; and a requirement that the motor vehicle utilized
in such demonstrations and tests has in place, at a minimum, financial
security in the amount of five million dollars. Nothing in this act
shall authorize the motor vehicle utilized in such demonstrations and
tests to operate in violation of article 22 or title 7 of the vehicle
and traffic law, excluding section 1226 of such law.
b. For the purposes of this section, the term "autonomous vehicle
technology" shall mean the hardware and software that are collectively
capable of performing part or all of the dynamic driving task on a
sustained basis, and the term "dynamic driving task" shall mean all of
the real-time operational and tactical functions required to operate a
vehicle in on-road traffic, excluding the strategic functions such as
trip scheduling and selection of destinations and waypoints.
§ 5. The commissioner of motor vehicles shall, in consultation with
the superintendent of state police, submit a report to the governor, the
temporary president of the senate, the speaker of the assembly, and the
chairs of the senate and assembly transportation committees on the
demonstrations and tests authorized by section four of this act. Such
report shall include, but not be limited to, a description of the param-
eters and purpose of such demonstrations and tests, the location or
locations where demonstrations and tests were conducted, the demon-
strations' and tests' impacts on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such commissioner shall submit such report on
or before June first of each year section four of this act remains in
effect.
§ 6. Section 1226 of the vehicle and traffic law is REPEALED.
§ 7. The commissioner of motor vehicles and the superintendent of
financial services shall establish regulations consistent with this act.
§ 8. This act shall take effect immediately; provided, however, that:
(a) the amendments to subdivision a of section 1 of part FF of chapter
55 of the laws of 2017 made by section one of this act shall not affect
the repeal of such section and shall be deemed to be repealed therewith;
and
S. 7508--A 27 A. 9508--A
(b) sections four, five and six of this act shall take effect April 1,
2020.
PART I
Section 1. The closing paragraph of subdivision 3 of section 99-a of
the state finance law, as amended by section 3 of part GG of chapter 55
of the laws of 2017, is amended to read as follows:
The comptroller may require such reporting and record keeping as he or
she deems necessary to ensure the proper distribution of moneys in
accordance with applicable laws. A justice court or the Nassau and
Suffolk counties traffic and parking violations agencies or the city of
Buffalo traffic violations agency [or the city of New York pursuant to
article two-A of the vehicle and traffic law] may utilize these proce-
dures only when permitted by the comptroller, and such permission, once
given, may subsequently be withdrawn by the comptroller on due notice.
§ 2. The closing paragraph of subdivision 3 of section 99-a of the
state finance law, as amended by section 10 of chapter 157 of the laws
of 2017, is amended to read as follows:
The comptroller may require such reporting and record keeping as he or
she deems necessary to ensure the proper distribution of moneys in
accordance with applicable laws. A justice court or the Nassau and
Suffolk counties traffic and parking violations agencies or the city of
Buffalo traffic violations agency or the city of Rochester traffic
violations agency [or the city of New York pursuant to article two-A of
the vehicle and traffic law] may utilize these procedures only when
permitted by the comptroller, and such permission, once given, may
subsequently be withdrawn by the comptroller on due notice.
§ 3. This act shall take effect immediately; provided, however, that
the amendments to the closing paragraph of subdivision 3 of section 99-a
of the state finance law as made by section two of this act shall take
effect on the same date and in the same manner as section 10 of chapter
157 of the laws of 2017 takes effect, and shall be subject to the expi-
ration of such subdivision pursuant to section 4 of part GG of chapter
55 of the laws of 2017, as amended, and shall be deemed expired there-
with.
PART J
Section 1. The vehicle and traffic law is amended by adding a new
article 12-D to read as follows:
ARTICLE 12-D
PRE-LICENSING COURSE INTERNET PILOT PROGRAM
SECTION 399-P. PRE-LICENSING COURSE INTERNET PILOT PROGRAM.
399-Q. APPLICATION.
399-R. REGULATIONS AND FEES.
399-S. PILOT PROGRAM SCOPE AND DURATION.
399-T. REPORT BY COMMISSIONER.
§ 399-P. PRE-LICENSING COURSE INTERNET PILOT PROGRAM. THE COMMISSIONER
SHALL ESTABLISH, BY REGULATION, A COMPREHENSIVE PILOT PROGRAM TO ALLOW
USE OF THE INTERNET, FOR THE ADMINISTRATION AND COMPLETION OF AN
APPROVED PRE-LICENSING COURSE, WHICH SHALL BE DEEMED THE EQUIVALENT OF
THE COURSE REQUIRED BY SUBPARAGRAPH (I) OF PARAGRAPH (A) OF SUBDIVISION
FOUR OF SECTION FIVE HUNDRED TWO OF THIS CHAPTER.
§ 399-Q. APPLICATION. AN APPLICANT FOR PARTICIPATION IN THE PILOT
PROGRAM ESTABLISHED PURSUANT TO THIS ARTICLE SHALL BE AN APPROVED SPON-
S. 7508--A 28 A. 9508--A
SOR OF AN INTERNET ACCIDENT PREVENTION COURSE, PURSUANT TO ARTICLE
TWELVE-C OF THIS TITLE, PRIOR TO THE EFFECTIVE DATE OF THIS ARTICLE. IN
ORDER TO BE APPROVED FOR PARTICIPATION IN SUCH PILOT PROGRAM, THE COURSE
MUST COMPLY WITH PROVISIONS OF LAW, RULES AND REGULATIONS APPLICABLE
THERETO. THE COMMISSIONER MAY, IN HIS OR HER DISCRETION, IMPOSE A FEE
FOR THE SUBMISSION OF EACH APPLICATION. SUCH FEE SHALL NOT EXCEED SEVEN
THOUSAND FIVE HUNDRED DOLLARS, WHICH SHALL BE DEPOSITED IN THE DEDICATED
HIGHWAY AND BRIDGE TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-
NINE-B OF THE STATE FINANCE LAW.
§ 399-R. REGULATIONS AND FEES. 1. THE COMMISSIONER IS AUTHORIZED TO
PROMULGATE ANY RULES AND REGULATIONS NECESSARY TO IMPLEMENT THE
PROVISIONS OF THIS ARTICLE AND TO INSURE THAT THE INTERNET PILOT
PROGRAM, AS APPROVED BY THE COMMISSIONER, CAN VALIDATE: STUDENT IDENTITY
AT REGISTRATION AND THROUGHOUT THE COURSE; PARTICIPATION THROUGHOUT THE
COURSE; THAT TIME THE REQUIREMENTS ARE MET; AND SUCCESSFUL COMPLETION OF
THE COURSE. PROVIDED, HOWEVER, THAT ANY RULES AND REGULATIONS PROMULGAT-
ED PURSUANT TO THIS ARTICLE SHALL NOT STIPULATE ANY PARTICULAR LOCATION
FOR DELIVERY OF A PRE-LICENSING COURSE OR LIMIT THE TIME OF DAY DURING
WHICH SUCH COURSE MAY BE TAKEN.
2. THE COMMISSIONER IS AUTHORIZED TO IMPOSE A FEE UPON EACH PRE-LI-
CENSING COURSE SPONSORING AGENCY APPROVED TO DELIVER SUCH COURSE, WHICH
SHALL NOT EXCEED EIGHT DOLLARS FOR EACH STUDENT WHO COMPLETES SUCH
COURSE, AND WHICH SHALL BE DEPOSITED IN THE DEDICATED HIGHWAY AND BRIDGE
TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-NINE-B OF THE STATE
FINANCE LAW.
§ 399-S. PILOT PROGRAM SCOPE AND DURATION. THE COMMISSIONER SHALL
CONDUCT A PILOT PROGRAM DESIGNED TO EVALUATE UTILIZING THE INTERNET FOR
DELIVERING AN APPROVED PRE-LICENSING COURSE, WHICH SHALL BE DEEMED THE
EQUIVALENT OF THE COURSE REQUIRED BY SUBPARAGRAPH (I) OF PARAGRAPH (A)
OF SUBDIVISION FOUR OF SECTION FIVE HUNDRED TWO OF THIS CHAPTER, BY
PERMITTING QUALIFIED APPLICANTS TO PARTICIPATE IN THE PILOT PROGRAM FOR
A PERIOD OF FIVE YEARS.
§ 399-T. REPORT BY COMMISSIONER. WITHIN FIVE YEARS OF THE ESTABLISH-
MENT AND IMPLEMENTATION OF THIS ARTICLE, THE COMMISSIONER SHALL REPORT
TO THE GOVERNOR, THE TEMPORARY PRESIDENT OF THE SENATE AND THE SPEAKER
OF THE ASSEMBLY ON THE PRE-LICENSING COURSE INTERNET PILOT PROGRAM AND
ITS RESULTS. SUCH REPORTS SHALL INCLUDE RECOMMENDATIONS AS TO THE FUTURE
USE OF INTERNET AS AN EFFECTIVE WAY, IN ADDITION TO CLASSROOM PRESENTA-
TION, TO DELIVER TO THE PUBLIC APPROVED PRE-LICENSING COURSES, AND QUAL-
IFICATIONS FOR PARTICIPANTS IN SUCH APPROVED INTERNET DELIVERED
PROGRAMS.
§ 2. Paragraph (h) of subdivision 4 of section 502 of the vehicle and
traffic law, as added by section 1 of part L of chapter 59 of the laws
of 2009, is amended to read as follows:
(h) Course completion certificate fee. The fee for a course completion
certificate provided by the department to an entity that is approved by
the commissioner to offer the pre-licensing course, required by this
subdivision, for issuance by such entity to students upon their
completion of such pre-licensing course shall be one dollar. Such fee
shall be paid by such entity and shall not be charged to a person who
takes the course in any manner. THE PROVISIONS OF THIS PARAGRAPH SHALL
NOT APPLY TO A PRE-LICENSING COURSE ESTABLISHED PURSUANT TO ARTICLE
TWELVE-D OF THIS CHAPTER.
§ 3. This act shall take effect on the one hundred eightieth day after
it shall have become a law and shall expire and be deemed repealed five
years after the date that the pre-licensing course internet pilot
S. 7508--A 29 A. 9508--A
program is established and implemented by the commissioner of motor
vehicles pursuant to article 12-D of the vehicle and traffic law, as
added by section one of this act; provided that any rules and regu-
lations necessary to implement the provisions of this act on its effec-
tive date are authorized and directed to be completed on or before such
date; and provided, further, that the commissioner of motor vehicles
shall notify the legislative bill drafting commission of the date he or
she establishes and implements the pre-licensing course internet pilot
program pursuant to article 12-D of the vehicle and traffic law, as
added by section one of this act, in order that such commission may
maintain an accurate and timely effective data base of the official text
of the laws of the state of New York in furtherance of effecting the
provisions of section 44 of the legislative law and section 70-b of the
public officers law.
PART K
Section 1. Section 399-1 of the vehicle and traffic law, as amended by
section 1 of part D of chapter 58 of the laws of 2016, is amended to
read as follows:
§ 399-l. Application. Applicants for participation in the pilot
program established pursuant to this article shall be among those acci-
dent prevention course sponsoring agencies that have a course approved
by the commissioner pursuant to article twelve-B of this title prior to
the effective date of this article and which deliver such course to the
public. Provided, however, the commissioner may, in his or her
discretion, approve applications after such date. In order to be
approved for participation in such pilot program, the course must comply
with the provisions of law, rules and regulations applicable thereto.
The commissioner may, in his or her discretion, impose a fee for the
submission of each application to participate in the pilot program
established pursuant to this article. Such fee shall not exceed seven
thousand five hundred dollars. [The proceeds from such fee shall be
deposited by the comptroller into the special obligation reserve and
payment account of the dedicated highway and bridge trust fund estab-
lished pursuant to section eighty-nine-b of the state finance law for
the purposes established in this section.]
§ 2. Paragraph a of subdivision 5 of section 410 of the vehicle and
traffic law, as amended by section 4 of part D of chapter 58 of the laws
of 2016, is amended to read as follows:
a. The annual fee for registration or reregistration of a motorcycle
shall be eleven dollars and fifty cents. Beginning April first, nine-
teen hundred ninety-eight the annual fee for registration or reregistra-
tion of a motorcycle shall be seventeen dollars and fifty cents[, of
which two dollars and fifty cents shall be deposited 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 for the purposes established in this
section].
§ 3. Paragraph (c-1) of subdivision 2 of section 503 of the vehicle
and traffic law, as amended by section 5 of part D of chapter 58 of the
laws of 2016, is amended to read as follows:
(c-1) In addition to the fees established in paragraphs (b) and (c) of
this subdivision, a fee of fifty cents for each six months or portion
thereof of the period of validity shall be paid upon the issuance of any
permit, license or renewal of a license which is valid for the operation
S. 7508--A 30 A. 9508--A
of a motorcycle, except a limited use motorcycle. [Fees collected pursu-
ant to this paragraph shall be deposited 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 for the purposes established in this section.]
§ 4. Subdivision 5 of section 317 of the vehicle and traffic law is
REPEALED.
§ 5. Paragraph (b) of subdivision 1-a of section 318 of the vehicle
and traffic law, as amended by section 9 of part D of chapter 58 of the
laws of 2016, is amended to read as follows:
(b) Notwithstanding the provisions of paragraph (a) of this subdivi-
sion, an order of suspension issued pursuant to paragraph (a) or (e) of
this subdivision may be terminated if the registrant pays to the commis-
sioner a civil penalty in the amount of eight dollars for each day up to
thirty days for which financial security was not in effect, plus ten
dollars for each day from the thirty-first to the sixtieth day for which
financial security was not in effect, plus twelve dollars for each day
from the sixty-first to the ninetieth day for which financial security
was not in effect. [Of each eight dollar penalty, six dollars will be
deposited in the general fund and two dollars in 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 for the purposes established in this section.] Of each ten dollar
penalty collected, [six] EIGHT dollars will be deposited in the general
fund[, two dollars will be deposited in 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
for the purposes established in this section,] and two dollars shall be
deposited in the dedicated highway and bridge trust fund established
pursuant to section eighty-nine-b of the state finance law and the dedi-
cated mass transportation fund established pursuant to section eighty-
nine-c of the state finance law and distributed according to the
provisions of subdivision (d) of section three hundred one-j of the tax
law. Of each twelve dollar penalty collected, [six] EIGHT dollars will
be deposited into the general fund[, two dollars will be deposited 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 for the purposes established in this
section,] and four dollars shall be deposited in the dedicated highway
and bridge trust fund established pursuant to section eighty-nine-b of
the state finance law and the dedicated mass transportation fund estab-
lished pursuant to section eighty-nine-c of the state finance law and
distributed according to the provisions of subdivision (d) of section
three hundred one-j of the tax law. The foregoing provision shall apply
only once during any thirty-six month period and only if the registrant
surrendered the certificate of registration and number plates to the
commissioner not more than ninety days from the date of termination of
financial security or submits to the commissioner new proof of financial
security which took effect not more than ninety days from the termi-
nation of financial security.
§ 6. Subdivision 6 of section 423-a of the vehicle and traffic law is
REPEALED.
§ 7. Paragraph (a) of subdivision 3 of section 89-b of the state
finance law, as amended by section 11 of part D of chapter 58 of the
laws of 2016, is amended to read as follows:
S. 7508--A 31 A. 9508--A
(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
and the commissioner of motor vehicles pursuant to section fifty-two,
section three hundred twenty-six, section eighty-eight of the highway
law, subdivision fifteen of section three hundred eighty-five[, section
four hundred twenty-three-a, section four hundred ten, section three
hundred seventeen, section three hundred eighteen, article twelve-C, and
paragraph (c-1) of subdivision two of section five hundred three] 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, and [sections ninety-four, one
hundred thirty-five, and] SECTION one hundred forty-five of the trans-
portation law, (iii) any moneys collected by the department of transpor-
tation 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.
§ 8. Paragraph (a) of subdivision 3 of section 89-b of the state
finance law, as amended by section 12 of part D of chapter 58 of the
laws of 2016, 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 and the
commissioner of motor vehicles pursuant to section fifty-two, section
three hundred twenty-six, section eighty-eight of the highway law,
subdivision fifteen of section three hundred eighty-five[, section four
hundred twenty-three-a, section four hundred ten, section three hundred
seventeen, section three hundred eighteen, article twelve-C, and para-
graph (c-1) of subdivision two of section five hundred three] 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, and [sections ninety-four, one hundred
thirty-five, and] SECTION one hundred forty-five of the transportation
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. 7508--A 32 A. 9508--A
§ 9. Subdivision 4 of section 94 of the transportation law is
REPEALED.
§ 10. Subdivision 4 of section 135 of the transportation law, as
amended by section 4 of part C of chapter 57 of the laws of 2014, is
amended to read as follows:
4. [All revenues collected pursuant to this section shall be deposited
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 for the
purposes established in this section.] Fees will be based on revenues
from the preceding calendar year and shall be assessed on or before July
first and are payable by September first of each year. On or before
January first of each year following assessment of fees pursuant to this
section, the commissioner shall report to the railroad companies annual
costs associated with this assessment.
§ 11. Subsection (b) of section 805 of the tax law, as amended by
section 1 of part C of chapter 25 of the laws of 2009, is amended to
read as follows:
(b) On or before the twelfth and twenty-sixth day of each succeeding
month, after reserving such amount for such refunds and deducting such
amounts for such costs, as provided for in subsection (a) of this
section, the commissioner shall certify to the comptroller the amount of
all revenues so received during the prior month as a result of the
taxes, interest and penalties so imposed. The amount of revenues so
certified shall be paid over by the fifteenth and the final business day
of each succeeding month from such account WITHOUT APPROPRIATION into
the [mobility tax trust account of the metropolitan transportation
authority financial assistance fund established pursuant to section
ninety-two-ff of the state finance law, for payment, pursuant to appro-
priations by the legislature to the] metropolitan transportation author-
ity finance fund established pursuant to section twelve hundred seven-
ty-h of the public authorities law, PROVIDED, HOWEVER, THAT THE
COMPTROLLER SHALL ENSURE THAT ANY PAYMENTS TO THE METROPOLITAN TRANSPOR-
TATION AUTHORITY FINANCE FUND WHICH ARE DUE TO BE PAID BY THE FINAL
BUSINESS DAY IN THE MONTH OF DECEMBER PURSUANT TO THIS SUBSECTION SHALL
BE RECEIVED BY THE METROPOLITAN TRANSPORTATION AUTHORITY FINANCE FUND ON
THE SAME BUSINESS DAY IN WHICH IT IS PAID.
§ 12. Section 4 of the state finance law is amended by adding a new
subdivision 12 to read as follows:
12. NOTWITHSTANDING SUBDIVISION ONE OF THIS SECTION AND ANY OTHER LAW
TO THE CONTRARY, THE REVENUE (INCLUDING TAXES, INTEREST AND PENALTIES)
FROM THE METROPOLITAN COMMUTER TRANSPORTATION MOBILITY TAX IMPOSED
PURSUANT TO ARTICLE TWENTY-THREE OF THE TAX LAW WHICH ARE PAID IN
ACCORDANCE WITH SUBSECTION (B) OF SECTION EIGHT HUNDRED FIVE OF THE TAX
LAW INTO THE METROPOLITAN TRANSPORTATION AUTHORITY FINANCE FUND ESTAB-
LISHED BY SECTION TWELVE HUNDRED SEVENTY-H OF THE PUBLIC AUTHORITIES LAW
SHALL BE MADE PURSUANT TO STATUTE BUT WITHOUT AN APPROPRIATION.
§ 13. Subdivision 2 of section 1270-h of the public authorities law,
as added by section 16 of part H of chapter 25 of the laws of 2009, is
amended to read as follows:
2. The comptroller shall deposit INTO THE METROPOLITAN TRANSPORTATION
AUTHORITY FINANCE FUND (A) monthly, pursuant to appropriation, [into the
metropolitan transportation authority finance fund] the moneys deposited
in the mobility tax trust account of the metropolitan transportation
authority financial assistance fund pursuant to [article twenty-three of
the tax law, and] any [other] provision of law directing or permitting
S. 7508--A 33 A. 9508--A
the deposit of moneys in such fund, AND (B) WITHOUT APPROPRIATION, THE
REVENUE INCLUDING TAXES, INTEREST AND PENALTIES COLLECTED IN ACCORDANCE
WITH ARTICLE TWENTY-THREE OF THE TAX LAW.
§ 14. Subdivisions 3 and 5 of section 92-ff of the state finance law,
as added by section 16 of part G of chapter 25 of the laws of 2009, are
amended to read as follows:
3. Such fund shall consist of all moneys collected [therefore] THERE-
FOR or credited or transferred thereto from any other fund, account or
source, including, without limitation, the [revenues derived from the
metropolitan commuter transportation mobility tax imposed by article
twenty-three of the tax law;] revenues derived from the special supple-
mental tax on passenger car rentals imposed by section eleven hundred
sixty-six-a of the tax law; revenues derived from the transportation
surcharge imposed by article twenty-nine-A of the tax law; the supple-
mental registration fees imposed by article seventeen-C of the vehicle
and traffic law; and the supplemental metropolitan commuter transporta-
tion district license fees imposed by section five hundred three of the
vehicle and traffic law. Any interest received by the comptroller on
moneys on deposit in the metropolitan transportation authority financial
assistance fund shall be retained in and become a part of such fund.
5. (a) The "mobility tax trust account" shall consist of [revenues
required to be deposited therein pursuant to the provisions of article
twenty-three of the tax law and all other] moneys credited or trans-
ferred thereto from any [other] fund or source pursuant to law.
(b) Moneys in the "mobility tax trust account" shall, pursuant to
appropriation by the legislature, be transferred on a monthly basis to
the metropolitan transportation authority finance fund established by
section twelve hundred seventy-h of the public authorities law and
utilized in accordance with said section. It is the intent of the legis-
lature to enact two appropriations from the mobility tax trust account
to the metropolitan transportation authority finance fund established by
section twelve hundred seventy-h of the public authorities law. One such
appropriation shall be equal to the amounts expected to be available
[for such purpose pursuant to article twenty-three of the tax law or]
from any [other] monies described in paragraph (a) of this subdivision
during the two thousand [nine] EIGHTEEN--two thousand [ten] NINETEEN
fiscal year and shall be effective in that fiscal year. The other such
appropriation shall be equal to the amounts expected to be available
[for such purpose pursuant to article twenty-three of the tax law or]
from any [other] monies described in paragraph (a) of this subdivision
during the two thousand [ten] NINETEEN--two thousand [eleven] TWENTY
fiscal year and shall, notwithstanding the provisions of section forty
of this chapter, take effect on the first day of the two thousand [ten]
NINETEEN--two thousand [eleven] TWENTY fiscal year and lapse on the last
day of that fiscal year. It is the intent of the governor to submit and
the legislature to enact for each fiscal year after the two thousand
[nine] EIGHTEEN--two thousand [ten] NINETEEN fiscal year in an annual
budget bill: (i) an appropriation for the amount expected to be avail-
able in the mobility tax trust account during such fiscal year for the
metropolitan transportation authority [pursuant to article twenty-three
of the tax law or] FROM any [other] monies described in paragraph (a) of
this subdivision; and (ii) an appropriation for the amount projected by
the director of the budget to be deposited in the mobility tax trust
account [pursuant to article twenty-three of the tax law or] from any
[other] monies described in paragraph (a) of this subdivision for the
next succeeding fiscal year. Such appropriation for payment of revenues
S. 7508--A 34 A. 9508--A
projected to be deposited in the succeeding fiscal year shall, notwith-
standing the provisions of section forty of this chapter, take effect on
the first day of such succeeding fiscal year and lapse on the last day
of such fiscal year. If for any fiscal year commencing on or after the
first day of April, two thousand ten the governor fails to submit a
budget bill containing the foregoing, or the legislature fails to enact
a bill with such provisions, then the metropolitan transportation
authority shall notify the comptroller, the director of the budget, the
chairperson of the senate finance committee and the chairperson of the
assembly ways and means committee of amounts required to be disbursed
from the appropriation made during the preceding fiscal year for payment
in such fiscal year. In no event shall the comptroller make any payments
from such appropriation prior to May first of such fiscal year, and
unless and until the director of the budget, the chairperson of the
senate finance committee and the chairperson of the assembly ways and
means committee have been notified of the required payments and the
timing of such payments to be made from the mobility tax trust account
to the metropolitan transportation authority finance fund established by
section twelve hundred seventy-h of the public authorities law at least
forty-eight hours prior to any such payments. Until such time as
payments pursuant to such appropriation are made in full, revenues in
the mobility tax trust account shall not be paid over to any person
other than the metropolitan transportation authority.
§ 15. This act shall take effect April 1, 2018; provided however, that
the amendments to section 399-l of the vehicle and traffic law made by
section one of this act shall not affect the repeal of such section and
shall be deemed repealed therewith; and provided further, however, that
the amendments to paragraph (a) of subdivision 3 of section 89-b of the
state finance law made by section seven of this act shall be subject to
the expiration and reversion of such paragraph pursuant to section 13 of
part U1 of chapter 62 of the laws of 2003, as amended, when upon such
date the provisions of section eight of this act shall take effect.
PART L
Section 1. Legislative findings and declaration. It is hereby found
and declared that:
Within the metropolitan commuter transportation district created and
established by section 1262 of the public authorities law there have
been and will be geographic areas that receive special economic and
other benefits from capital elements undertaken in connection with a
capital program approved pursuant to section 1269-b of the public
authorities law.
It is further found and declared that it is a matter of statewide
concern that the transportation facilities of the metropolitan transpor-
tation authority, the New York city transit authority and their subsid-
iaries be maintained and expanded to ensure the economic health of the
metropolitan commuter transportation district and in furtherance thereof
that all of the real property within those subdistricts that are deter-
mined to be the beneficiary of such special economic and other benefits
should contribute to the funding of the metropolitan transportation
authority's capital programs at a level determined to be appropriate to
the special benefits received within such subdistrict.
For these reasons it is declared that these changes are necessary to
protect and promote the sound enhancement, renewal and expansion of the
transportation facilities of the metropolitan transportation authority,
S. 7508--A 35 A. 9508--A
the New York city transit authority and their subsidiaries, including
the planning, design, acquisition, construction, reconstruction, reha-
bilitation and improvement of such facilities through the establishment
of transportation improvement subdistricts and the use of increases in
the fair market value of real property in such subdistricts resulting
from such improvements to transportation facilities to provide funding
for the metropolitan transportation authority's approved capital
programs.
§ 2. Section 1261 of the public authorities law is amended by adding a
new subdivision 25 to read as follows:
25. "TRANSPORTATION IMPROVEMENT SUBDISTRICT" SHALL MEAN AN AREA WITHIN
THE METROPOLITAN COMMUTER TRANSPORTATION DISTRICT WHICH AREA HAS BEEN
ESTABLISHED PURSUANT TO SECTION TWELVE HUNDRED SIXTY-NINE-H OF THIS
ARTICLE AND INCLUDED ON THE LIST OF TRANSPORTATION IMPROVEMENT SUBDIS-
TRICTS AS PROVIDED IN ARTICLE FIFTEEN-D OF THE REAL PROPERTY TAX LAW.
§ 3. The public authorities law is amended by adding a new section
1269-h to read as follows:
§ 1269-H. TRANSPORTATION IMPROVEMENT SUBDISTRICTS. 1. THE BOARD OF THE
METROPOLITAN TRANSPORTATION AUTHORITY SHALL ESTABLISH A TRANSPORTATION
IMPROVEMENT SUBDISTRICT PURSUANT TO THE PROCEDURE SET FORTH IN THIS
SECTION INCLUDING, BUT NOT LIMITED TO, THE PROJECTS LISTED BELOW:
(A) PHASES ONE, TWO, THREE AND FOUR OF THE SECOND AVENUE SUBWAY
PROJECT;
(B) THE PROJECT TO BRING THE LONG ISLAND RAIL ROAD INTO GRAND CENTRAL
TERMINAL ("EAST SIDE ACCESS PROJECT");
(C) PENN STATION ACCESS; AND
(D) 125TH MNR AND SUBWAY STATIONS.
2. FROM TIME TO TIME, THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY MAY CREATE AND ESTABLISH TRANSPORTATION IMPROVEMENT SUBDIS-
TRICTS AS IT DEEMS NECESSARY AND APPROPRIATE PROVIDED THAT THE PLANNED
CAPITAL PROGRAM ELEMENTS IN AN APPROVED CAPITAL PROGRAM THAT ARE
EXPECTED TO RESULT IN AN INCREASE IN THE FAIR MARKET VALUE OF REAL PROP-
ERTY IN SUCH TRANSPORTATION IMPROVEMENT SUBDISTRICT HAVE AN ESTIMATED
CAPITAL COST GREATER THAN ONE HUNDRED MILLION DOLLARS.
3. PRIOR TO THE VOTE BY THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY TO CREATE AND ESTABLISH A TRANSPORTATION IMPROVEMENT SUBDIS-
TRICT, THE FOLLOWING SHALL HAVE OCCURRED:
(A) THE LEGAL DESCRIPTION OF THE BOUNDARIES OF THE TRANSPORTATION
IMPROVEMENT SUBDISTRICT SHALL HAVE BEEN PREPARED. A TRANSPORTATION
IMPROVEMENT SUBDISTRICT MAY BE ESTABLISHED ANYWHERE WITHIN A CITY OF A
POPULATION OF ONE MILLION OR MORE THAT IS WITHIN THE METROPOLITAN COMMU-
TER TRANSPORTATION DISTRICT PROVIDED THAT A TRANSPORTATION IMPROVEMENT
SUBDISTRICT SHALL INCLUDE ONLY WHOLE TAX PARCELS, BUT SHALL EXTEND NO
FURTHER THAN ONE MILE IN ANY DIRECTION FROM ANY PART OF THE TRANSPORTA-
TION IMPROVEMENT.
(B) THERE SHALL HAVE BEEN AN ANALYSIS PERFORMED BY OR ON BEHALF OF THE
AUTHORITY AND SUBMITTED TO THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY THAT INDICATES THAT THE AGGREGATE FAIR MARKET VALUE OF THE
REAL PROPERTY WITHIN THE PROPOSED BOUNDARIES OF SUCH TRANSPORTATION
IMPROVEMENT SUBDISTRICT INCREASED OR IS FORECAST TO INCREASE MORE THAN
IT WOULD HAVE INCREASED IF NO WORK PERFORMED OR ANTICIPATED TO BE
PERFORMED PURSUANT TO ONE OR MORE CAPITAL PROGRAM ELEMENTS HAD OCCURRED.
SUCH ANALYSIS SHALL IDENTIFY GENERALLY THE ESTIMATED LEVEL OF AVERAGE
INCREMENTAL INCREASE IN THE FAIR MARKET VALUE OF REAL PROPERTY WITHIN
THE PROPOSED TRANSPORTATION IMPROVEMENT SUBDISTRICT AS A RESULT OF THE
S. 7508--A 36 A. 9508--A
IMPLEMENTATION OF THE SPECIFIED CAPITAL PROGRAM ELEMENTS SINCE NINETEEN
HUNDRED EIGHTY-ONE.
(C) THE AUTHORITY SHALL CONDUCT A PUBLIC HEARING ON THE ESTABLISHMENT
OF SUCH PROPOSED TRANSPORTATION IMPROVEMENT SUBDISTRICT. NOTICE OF THE
HEARING SHALL: (I) BE WRITTEN IN A CLEAR AND COHERENT MANNER; (II)
GENERALLY IDENTIFY THE BOUNDARIES OF THE PROPOSED TRANSPORTATION
IMPROVEMENT SUBDISTRICT; (III) STATE THE PERCENTAGE OF THE INCREMENTAL
REAL PROPERTY TAX LEVIED ON ALL PARCELS WITHIN THE PROPOSED TRANSPORTA-
TION IMPROVEMENT SUBDISTRICT THAT THE AUTHORITY PROPOSES TO BE ASSESSED;
(IV) PROVIDE THE INTERNET ADDRESS WHERE A DETAILED MAP OF THE BOUNDARIES
OF THE PROPOSED TRANSPORTATION IMPROVEMENT SUBDISTRICT IS PUBLICLY
ACCESSIBLE, TOGETHER WITH A COPY OF THE ANALYSIS PROVIDED TO THE BOARD
OF THE METROPOLITAN TRANSPORTATION AUTHORITY PURSUANT TO PARAGRAPH (B)
OF THIS SUBDIVISION; (V) BE SENT TO THE MAYOR OF A CITY WITH A POPU-
LATION OF ONE MILLION OR MORE IN WHICH THE PROPOSED TRANSPORTATION
IMPROVEMENT SUBDISTRICT IS LOCATED AT LEAST THIRTY DAYS PRIOR TO SUCH
PUBLIC HEARING; AND (VI) BE POSTED ON THE AUTHORITY'S WEBSITE FOR AT
LEAST THIRTY DAYS PRIOR TO SUCH PUBLIC HEARING.
(D) AFTER SUCH HEARING AND AT ANY TIME PRIOR TO THE ADOPTION OF THE
RESOLUTION RECOMMENDING ESTABLISHMENT OF A TRANSPORTATION IMPROVEMENT
SUBDISTRICT, THE AUTHORITY MAY AMEND THE BOUNDARIES OF THE RECOMMENDED
TRANSPORTATION IMPROVEMENT SUBDISTRICT.
(E) THE RESOLUTION BY WHICH THE BOARD OF THE METROPOLITAN TRANSPORTA-
TION AUTHORITY SHALL ESTABLISH A TRANSPORTATION IMPROVEMENT SUBDISTRICT
SHALL INCLUDE A DETAILED STATEMENT OF THE REASONS WHY THE BOARD CONSID-
ERS THAT THE PROPOSED TRANSPORTATION IMPROVEMENT SUBDISTRICT HAS BENE-
FITTED OR WILL BENEFIT FROM IMPLEMENTATION OF THE SPECIFIED CAPITAL
PROGRAM ELEMENTS AND SHALL SPECIFY THE PERCENTAGE OF THE INCREMENTAL
REAL PROPERTY TAX LEVIED ON ALL PARCELS WITHIN EACH OF THE FOLLOWING
TRANSPORTATION IMPROVEMENT SUBDISTRICTS THAT SHALL BE ASSESSED PROVIDED
THAT SUCH PERCENTAGE MAY NOT EXCEED FIFTY PERCENT.
(F) UPON APPROVAL BY THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY OF A RESOLUTION ESTABLISHING A TRANSPORTATION IMPROVEMENT
SUBDISTRICT, THE AUTHORITY SHALL ADD IT TO THE LIST OF APPROVED TRANS-
PORTATION IMPROVEMENT SUBDISTRICTS SET FORTH IN ARTICLE FIFTEEN-D OF THE
REAL PROPERTY TAX LAW THAT IT SHALL MAINTAIN ON THE AUTHORITY'S PUBLICLY
AVAILABLE WEBSITE AND ALSO SHALL NOTIFY THE METROPOLITAN TRANSPORTATION
AUTHORITY CAPITAL PROGRAM REVIEW BOARD.
(G) THE ADOPTION BY THE BOARD OF THE METROPOLITAN TRANSPORTATION
AUTHORITY OF A RESOLUTION ESTABLISHING A TRANSPORTATION IMPROVEMENT
SUBDISTRICT SHALL NOT BE SUBJECT TO PROVISIONS OF ARTICLE EIGHT, NINE-
TEEN, TWENTY-FOUR OR TWENTY-FIVE OF THE ENVIRONMENTAL CONSERVATION LAW,
OR TO ANY LOCAL LAW OR ORDINANCE ADOPTED PURSUANT TO SUCH ARTICLE.
§ 4. The real property tax law is amended by adding a new article 15-D
to read as follows:
ARTICLE 15-D
TRANSPORTATION IMPROVEMENT DISTRICTS
SECTION 1596. DEFINITIONS.
1597. LEVYING ASSESSMENT.
1598. COLLECTION OF ASSESSMENT.
§ 1596. DEFINITIONS. AS USED OR REFERRED TO IN THIS ARTICLE, UNLESS A
DIFFERENT MEANING CLEARLY APPEARS FROM THE CONTEXT:
1. "BASELINE REAL PROPERTY TAX" SHALL MEAN THE TOTAL REAL PROPERTY
TAXES LEVIED ON A PARCEL LAST LEVIED PRIOR TO THE EFFECTIVE DATE OF THE
RESOLUTION OF THE METROPOLITAN TRANSPORTATION AUTHORITY ESTABLISHING THE
TRANSPORTATION IMPROVEMENT SUBDISTRICT IN WHICH SUCH PARCEL IS LOCATED
S. 7508--A 37 A. 9508--A
AND SHALL ALSO INCLUDE ANY PAYMENTS IN LIEU OF TAXES MADE WITH RESPECT
TO ANY SUCH PARCEL.
2. "INCREMENTAL REAL PROPERTY TAX" SHALL MEAN THAT PORTION OF THE REAL
PROPERTY TAXES LEVIED ON A PARCEL EACH YEAR IN EXCESS OF THE BASELINE
REAL PROPERTY TAX AND SHALL INCLUDE ANY PAYMENTS IN LIEU OF TAXES MADE
WITH RESPECT TO ANY PARCEL.
3. "REAL PROPERTY" SHALL MEAN "REAL PROPERTY" AS DEFINED IN SUBDIVI-
SION TWELVE OF SECTION ONE HUNDRED TWO OF THIS CHAPTER.
4. "PARCEL" SHALL MEAN A "PARCEL" AS DEFINED IN SUBDIVISION ELEVEN OF
SECTION ONE HUNDRED TWO OF THIS CHAPTER.
5. "TAXING JURISDICTION" SHALL MEAN A MUNICIPAL CORPORATION OR SPECIAL
DISTRICT WHICH IMPOSES A CHARGE UPON REAL PROPERTY LOCATED WITHIN A CITY
OF A POPULATION OF ONE MILLION OR MORE.
6. "TRANSPORTATION IMPROVEMENT SUBDISTRICT" SHALL MEAN A TRANSPORTA-
TION IMPROVEMENT SUBDISTRICT DULY APPROVED BY THE BOARD OF THE METROPOL-
ITAN TRANSPORTATION AUTHORITY PURSUANT TO SECTION TWELVE HUNDRED SIXTY-
NINE-H OF THE PUBLIC AUTHORITIES LAW AND ADDED TO THE LIST OF SUCH
TRANSPORTATION IMPROVEMENT SUBDISTRICTS MAINTAINED BY THE METROPOLITAN
TRANSPORTATION AUTHORITY.
§ 1597. LEVYING ASSESSMENT. 1. FOR THE SOLE PURPOSE OF PROVIDING AN
ADDITIONAL STABLE AND RELIABLE DEDICATED FUNDING SOURCE FOR THE METRO-
POLITAN TRANSPORTATION AUTHORITY, THE NEW YORK CITY TRANSIT AUTHORITY
AND THEIR SUBSIDIARIES TO PRESERVE, OPERATE AND IMPROVE ESSENTIAL TRANS-
IT AND TRANSPORTATION SERVICES IN THE METROPOLITAN COMMUTER TRANSPORTA-
TION DISTRICT, AN ASSESSMENT EQUAL TO NOT MORE THAN SEVENTY-FIVE PERCENT
OF THE INCREMENTAL REAL PROPERTY TAX LEVIED ON ALL PARCELS WITHIN EACH
OF THE FOLLOWING TRANSPORTATION IMPROVEMENT SUBDISTRICTS SHALL BE
LEVIED, COMMENCING, FOR EACH PARCEL IN A TRANSPORTATION IMPROVEMENT
SUBDISTRICT, WITH THE FIRST LEVY OF REAL PROPERTY TAXES ON SUCH PARCEL
OCCURRING ON OR AFTER THE DATE OF CALCULATION OF THE BASELINE REAL PROP-
ERTY TAX FOR SUCH PARCEL. FOR THE TRANSPORTATION IMPROVEMENT SUBDIS-
TRICTS ESTABLISHED PURSUANT TO SUBDIVISION TWO OF SECTION TWELVE HUNDRED
SIXTY-NINE-H OF THE PUBLIC AUTHORITIES LAW, SUCH ASSESSMENT SHALL
COMMENCE FOR EACH PARCEL IN SUCH SUBDISTRICT WITH THE FIRST LEVY OF REAL
PROPERTY TAXES ON SUCH PARCEL ON OR AFTER THE DATE THAT THE METROPOLITAN
TRANSPORTATION AUTHORITY ADOPTS A RESOLUTION ESTABLISHING SUCH SUBDIS-
TRICT. THE BASELINE REAL PROPERTY TAX THAT SHALL BE USED TO DETERMINE
THE AMOUNT OF SUCH ASSESSMENT SHALL BE THE FIRST LEVY OF REAL PROPERTY
TAXES ON ANY PARCEL IN SUCH SUBDISTRICT FOLLOWING THE APPROVAL OF THE
PLANNING PROCESS FOR SUCH PROJECT BY THE CAPITAL PROGRAM REVIEW BOARD.
2. NOTWITHSTANDING ANY LAW TO THE CONTRARY, THE METROPOLITAN TRANSPOR-
TATION AUTHORITY SHALL HAVE NO LIABILITY TO ANY TAXING JURISDICTION OR
TO ANY REAL PROPERTY TAXPAYER FOR ANY TAX CERTIORARI PROCEEDING OR ANY
OTHER JUDICIAL OR ADMINISTRATIVE PROCEEDING COMMENCED WITH RESPECT TO
ANY REAL PROPERTY TAX ASSESSMENT.
§ 1598. COLLECTION OF ASSESSMENT. 1. EACH TAXING JURISDICTION WILL
TIMELY COLLECT AND PAY OVER THE ASSESSMENT TO THE METROPOLITAN TRANSPOR-
TATION AUTHORITY IN A FORM AND MANNER PRESCRIBED BY SUCH AUTHORITY.
2. IN THE EVENT THAT ANY TAXING JURISDICTION WITH RESPONSIBILITY FOR
COLLECTING THE TRANSPORTATION IMPROVEMENT SUBDISTRICT ASSESSMENT DOES
NOT PAY SUCH ASSESSMENTS WITHIN THIRTY DAYS OF THE RECEIPT OF SUCH
ASSESSMENT, THE METROPOLITAN TRANSPORTATION AUTHORITY SHALL NOTIFY THE
STATE COMPTROLLER IN WRITING AND SUCH COMPTROLLER SHALL, UPON REVIEW AND
DETERMINATION THAT AN ASSESSMENT WAS NOT PAID, DEDUCT ANY AMOUNT NOT
PAID FROM ANY AMOUNT OF STATE AID OR ANY OTHER STATE PAYMENT DUE TO SUCH
S. 7508--A 38 A. 9508--A
TAXING JURISDICTION. THE STATE COMPTROLLER SHALL REMIT THE AMOUNTS SO
DEDUCTED AND RECOVERED TO THE METROPOLITAN TRANSPORTATION AUTHORITY.
§ 5. This act shall take effect immediately.
PART M
Section 1. Legislative intent. Historically, under existing law, and
pursuant to its master lease with the New York city transit authority
(NYCT), the city of New York is required to pay for the capital needs of
the NYCT. This obligation has never ceased from the initial chapter
establishing the NYCT and transferring the operation of the city's
subway system to the NYCT in 1953. This legislation clarifies this long-
standing obligation and establishes a process for state assistance when
a disaster emergency is declared.
§ 2. Subdivision 1 of section 1269-b of the public authorities law, as
amended by chapter 637 of the laws of 1996, is amended to read as
follows:
1. (a) On or before October first, nineteen hundred eighty-one, and
on or before October first of every fifth year thereafter, through and
including October first, nineteen hundred ninety-one, the authority
shall submit to the metropolitan transportation authority capital
program review board two capital program plans for the five year period
commencing January first of the following year;
(b) not later than ten days after the effective date of this paragraph
the authority shall submit to the metropolitan transportation authority
capital program review board two capital program plans for the five-year
period commencing January first, nineteen hundred ninety-five; and
(c) on or before October first, nineteen hundred ninety-nine and every
fifth year thereafter, the authority shall submit to the metropolitan
transportation authority capital program review board two capital
program plans for the five-year period commencing January first of the
following year.
For each of the periods described above, one such plan shall contain
the capital program for the transit facilities operated by the New York
city transit authority and its subsidiaries and for the Staten Island
rapid transit operating authority; the other such plan shall contain the
capital program for the railroad facilities, not including the Staten
Island rapid transit operating authority, under the jurisdiction of the
authority.
Each plan shall set system-wide goals and objectives for capital
spending, establish standards for service and operations, and describe
each capital element proposed to be initiated in each of the years
covered by the plan and explain how each proposed element supports the
achievement of the service and operational standards established in the
plan. Each plan shall also set forth an estimate of the amount of capi-
tal funding required each year and the expected sources of such funding,
EXCEPT THAT FOR SUCH CAPITAL FUNDING REQUIRED EACH YEAR FOR TRANSIT
FACILITIES OPERATED BY THE NEW YORK CITY TRANSIT AUTHORITY AND ITS
SUBSIDIARIES, THE CITY OF NEW YORK SHALL PROVIDE IN FULL ALL FUNDING
REQUIRED TO MEET THE CAPITAL NEEDS OF THE NEW YORK CITY TRANSIT AUTHORI-
TY IN SUCH PLAN. Each plan subsequent to the first such plan and each
proposed amendment or modification thereof shall also describe the
current status of each capital element included in the previously
approved plan, if any. Each plan shall be accompanied or supplemented by
such supporting materials as the metropolitan transportation authority
capital program review board shall require.
S. 7508--A 39 A. 9508--A
A capital element shall mean either a category of expenditure itemized
in a plan, as hereinafter provided, for which a specified maximum dollar
amount is proposed to be expended, or a particularly described capital
project within one or more categories for which no maximum expenditure
is proposed, but for which an estimate of expected cost is provided. A
capital element shall be deemed to have been initiated for purposes of
this section if in connection with such element the authority shall
certify that (i) purchase or construction contracts have been entered
into, obligating in the aggregate an amount exceeding ten percent of the
maximum or estimated cost of the element as set forth in a plan, (ii)
financing specific to the project has been undertaken, or (iii) in a
case where such element is limited to design or engineering, a contract
therefor has been entered into.
§ 3. Section 1269-b of the public authorities law is amended by adding
a new subdivision 10 to read as follows:
10. IN THE CASE OF A DISASTER EMERGENCY DECLARED PURSUANT TO SECTION
TWENTY-EIGHT OF THE EXECUTIVE LAW, WHERE SUCH DISASTER EMERGENCY RELATES
TO THE CONTINUING FAILURES AND THE CONDITION OF THE TRACK, SIGNALS AND
OTHER INFRASTRUCTURE OF THE TRANSIT FACILITIES OPERATED BY THE NEW YORK
CITY TRANSIT AUTHORITY, THE STATE MAY APPROPRIATE REVENUES IT DEEMS
NECESSARY AND APPROPRIATE TO FUND THE CAPITAL COSTS OF REPAIRS AND
CONSTRUCTION DEEMED ESSENTIAL TO ENSURE THE CONTINUED SAFE AND EFFECTIVE
OPERATION OF SUCH TRANSIT FACILITIES. UPON ANY SUCH APPROPRIATION, THE
CITY OF NEW YORK SHALL, WITHIN SIXTY DAYS, APPROPRIATE AN IDENTICAL SUM
TO PROVIDE FOR CAPITAL REPAIRS AND CONSTRUCTION.
§ 4. This act shall take effect immediately.
PART N
Section 1. Paragraph (a) of subdivision 5 of section 2879 of the
public authorities law, as amended by chapter 531 of the laws of 1993,
is amended to read as follows:
(a) Each corporation shall notify the commissioner of economic devel-
opment of the award of a procurement contract for the purchase of goods
or services from a foreign business enterprise in an amount equal to or
greater than one million dollars simultaneously with notifying the
successful bidder therefor. [No corporation shall thereafter enter into
a procurement contract for said goods or services until at least fifteen
days has elapsed, except for procurement contracts awarded on an emer-
gency or critical basis, or where the commissioner of economic develop-
ment waives the provisions of this sentence.] The notification to the
commissioner of economic development shall include the name, address and
telephone and facsimile number of the foreign business enterprise, a
brief description of the goods or services to be obtained pursuant to
the proposed procurement contract, the amount of the proposed procure-
ment contract, the term of the proposed procurement contract, and the
name of the individual at the foreign business enterprise or acting on
behalf of the same who is principally responsible for the proposed
procurement contract. Such notification shall be used by the commission-
er of economic development solely to provide notification to New York
state business enterprises of opportunities to participate as subcon-
tractors and suppliers on such procurement contracts, to promote and
encourage the location and development of new business in the state, to
assist New York state business enterprises in obtaining offset credits
from foreign countries, and to otherwise investigate, study and under-
take means of promoting and encouraging the prosperous development and
S. 7508--A 40 A. 9508--A
protection of the legitimate interest and welfare of New York state
business enterprises, industry and commerce.
§ 2. Subdivision 7 of section 1209 of the public authorities law, as
amended by section 1 of part OO of chapter 54 of the laws of 2016, is
amended to read as follows:
7. (a) Except as otherwise provided in this section, all purchase
contracts for supplies, materials or equipment involving an estimated
expenditure in excess of one [hundred thousand] MILLION dollars and all
contracts for public work involving an estimated expenditure in excess
of one [hundred thousand] MILLION dollars shall be awarded by the
authority to the lowest responsible bidder after obtaining sealed bids
in the manner hereinafter set forth. The aforesaid shall not apply to
contracts for personal, architectural, engineering or other professional
services. The authority may reject all bids and obtain new bids in the
manner provided by this section when it is deemed in the public interest
to do so or, in cases where two or more responsible bidders submit iden-
tical bids which are the lowest bids, award the contract to any of such
bidders or obtain new bids from such bidders. Nothing herein shall obli-
gate the authority to seek new bids after the rejection of bids or after
cancellation of an invitation to bid. Nothing in this section shall
prohibit the evaluation of bids on the basis of costs or savings includ-
ing life cycle costs of the item to be purchased, discounts, and
inspection services so long as the invitation to bid reasonably sets
forth the criteria to be used in evaluating such costs or savings. Life
cycle costs may include but shall not be limited to costs or savings
associated with installation, energy use, maintenance, operation and
salvage or disposal.
(b) Section twenty-eight hundred seventy-nine of this chapter shall
apply to the authority's acquisition of goods or services of any kind,
in the actual or estimated amount of fifteen thousand dollars or more,
provided that (i) a contract for services in the actual or estimated
amount of less than one [hundred thousand] MILLION dollars shall not
require approval by the board of the authority regardless of the length
of the period over which the services are rendered, and provided further
that a contract for services in the actual or estimated amount of one
[hundred thousand] MILLION dollars or more shall require approval by the
board of the authority regardless of the length of the period over which
the services are rendered unless such a contract is awarded to the
lowest responsible bidder after obtaining sealed bids and (ii) the board
of the authority may by resolution adopt guidelines that authorize the
award of contracts to small business concerns, to service disabled
veteran owned businesses certified pursuant to article seventeen-B of
the executive law, or minority or women-owned business enterprises
certified pursuant to article fifteen-A of the executive law, or
purchases of goods or technology that are recycled or remanufactured, in
an amount not to exceed four hundred thousand dollars without a formal
competitive process and without further board approval. The board of the
authority shall adopt guidelines which shall be made publicly available
for the awarding of such contract without a formal competitive process.
§ 3. Subparagraph (i) of paragraph (f) and subparagraph (i) of para-
graph (g) of subdivision 9 of section 1209 of the public authorities
law, as amended by section 3 of part OO of chapter 54 of the laws of
2016, are amended to read as follows:
(i) Except for a contract with a value of one [hundred] million
dollars or less that is awarded pursuant to this paragraph to the propo-
ser whose proposal is the lowest cost, the authority may award a
S. 7508--A 41 A. 9508--A
contract pursuant to this paragraph only after a resolution approved by
a two-thirds vote of its members then in office at a public meeting of
the authority with such resolution (A) disclosing the other proposers
and the substance of their proposals, (B) summarizing the negotiation
process including the opportunities, if any, available to proposers to
present and modify their proposals, and (C) setting forth the criteria
upon which the selection was made provided however that for purposes of
this subparagraph the board may, at its discretion, require such a
resolution be approved for contracts with a value of one [hundred]
million dollars or less.
(i) Except for a contract with a value of one [hundred] million
dollars or less that is awarded pursuant to this paragraph to the propo-
ser whose proposal is the lowest cost, the authority may award a
contract pursuant to this paragraph only after a resolution approved by
a vote of not less than two-thirds of its members then in office at a
public meeting of the authority with such resolution (A) disclosing the
other proposers and the substance of their proposals, (B) summarizing
the negotiation process including the opportunities, if any, available
to proposers to present and modify their proposals, and (C) setting
forth the criteria upon which the selection was made provided however
that for purposes of this subparagraph the board may, at its discretion,
require such a resolution be approved for contracts with a value of one
[hundred] million dollars or less.
§ 4. Paragraphs (a) and (b) of subdivision 2 of section 1265-a of the
public authorities law, as amended by section 8 of part OO of chapter 54
of the laws of 2016, are amended to read as follows:
(a) Except as otherwise provided in this section, all purchase
contracts for supplies, materials or equipment involving an estimated
expenditure in excess of one [hundred thousand] MILLION dollars and all
contracts for public work involving an estimated expenditure in excess
of one [hundred thousand] MILLION dollars shall be awarded by the
authority to the lowest responsible bidder after obtaining sealed bids
in the manner hereinafter set forth. For purposes hereof, contracts for
public work shall exclude contracts for personal, engineering and archi-
tectural, or professional services. The authority may reject all bids
and obtain new bids in the manner provided by this section when it is
deemed in the public interest to do so or, in cases where two or more
responsible bidders submit identical bids which are the lowest bids,
award the contract to any of such bidders or obtain new bids from such
bidders. Nothing herein shall obligate the authority to seek new bids
after the rejection of bids or after cancellation of an invitation to
bid. Nothing in this section shall prohibit the evaluation of bids on
the basis of costs or savings including life cycle costs of the item to
be purchased, discounts, and inspection services so long as the invita-
tion to bid reasonably sets forth the criteria to be used in evaluating
such costs or savings. Life cycle costs may include but shall not be
limited to costs or savings associated with installation, energy use,
maintenance, operation and salvage or disposal.
(b) Section twenty-eight hundred seventy-nine of this chapter shall
apply to the authority's acquisition of goods or services of any kind,
in the actual or estimated amount of fifteen thousand dollars or more,
provided (i) that a contract for services in the actual or estimated
amount of less than one [hundred thousand] MILLION dollars shall not
require approval by the board of the authority regardless of the length
of the period over which the services are rendered, and provided further
that a contract for services in the actual or estimated amount of one
S. 7508--A 42 A. 9508--A
[hundred thousand] MILLION dollars or more shall require approval by the
board of the authority regardless of the length of the period over which
the services are rendered unless such a contract is awarded to the
lowest responsible bidder after obtaining sealed bids, and (ii) the
board of the authority may by resolution adopt guidelines that authorize
the award of contracts to small business concerns, to service disabled
veteran owned businesses certified pursuant to article seventeen-B of
the executive law, or minority or women-owned business enterprises
certified pursuant to article fifteen-A of the executive law, or
purchases of goods or technology that are recycled or remanufactured, in
an amount not to exceed four hundred thousand dollars without a formal
competitive process and without further board approval. The board of the
authority shall adopt guidelines which shall be made publicly available
for the awarding of such contract without a formal competitive process.
§ 5. Subdivision 22 of section 553 of the public authorities law, as
added by section 12 of part OO of chapter 54 of the laws of 2016, is
amended to read as follows:
22. Section twenty-eight hundred seventy-nine of this chapter shall
apply to the authority's acquisition of goods or services of any kind,
in the actual or estimated amount of fifteen thousand dollars or more,
provided that (i) a contract for services in the actual or estimated
amount of less than one [hundred thousand] MILLION dollars shall not
require approval by the board of the authority regardless of the length
of the period over which the services are rendered, and provided further
that a contract for services in the actual or estimated amount of one
[hundred thousand] MILLION dollars or more shall require approval by the
board of the authority regardless of the length of the period over which
the services are rendered unless such a contract is awarded to the
lowest responsible bidder after obtaining sealed bids and (ii) the board
of the authority may by resolution adopt guidelines that authorize the
award of contracts to small business concerns, to service disabled
veteran owned businesses certified pursuant to article [seventeen-b]
SEVENTEEN-B of the executive law, or minority or women-owned business
enterprises certified pursuant to article [fifteen-a] FIFTEEN-A of the
executive law, or purchases of goods or technology that are recycled or
remanufactured, in an amount not to exceed four hundred thousand dollars
without a formal competitive process and without further board approval.
The board of the authority shall adopt guidelines which shall be made
publicly available for the awarding of such contract without a formal
competitive process.
§ 6. Section 1266 of the public authorities law is amended by adding a
new subdivision 19 to read as follows:
19. THE BOARD OF THE AUTHORITY SHALL BE AUTHORIZED TO TERMINATE, MODI-
FY OR AMEND ANY SERVICE OR FUNDING AGREEMENT APPROVED PRIOR TO THE
EFFECTIVE DATE OF THIS SUBDIVISION THAT DOES NOT INCLUDE A DEFINED DURA-
TION TERM, OR CONTAINS AN INITIAL TERM THAT EXPLICITLY OR IN EFFECT HAS
A DURATION LONGER THAN TWENTY YEARS.
§ 7. This act shall take effect April 1, 2018; provided that the
amendments to subdivisions 7 and 9 of section 1209, subdivision 2 of
section 1265-a, and subdivision 22 of section 553 of the public authori-
ties law made by sections two, three, four, and five of this act shall
be subject to the expiration and reversion or repeal of such provisions
pursuant to section 15 of part OO of chapter 54 of the laws of 2016, as
amended, and shall expire and be deemed repealed therewith.
PART O
S. 7508--A 43 A. 9508--A
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, as amended by section 1 of part M of chapter 58 of the
laws of 2017, is amended to read as follows:
3. The provisions of this section shall expire, notwithstanding any
inconsistent provision of subdivision 4 of section 469 of chapter 309 of
the laws of 1996 or of any other law, on July 1, [2018] 2019.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after July 1, 2018.
PART P
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
amended by section 1 of part N of chapter 58 of the laws of 2017, is
amended to read as follows:
§ 2. This act shall take effect immediately provided, however, that
section one of this act shall expire on July 1, [2018] 2019, 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.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018.
PART Q
Section 1. Subdivisions 2, 7, 8, 13, 14, 15, 16, 19, 20, 21 and 22 of
section 310 of the executive law, subdivisions 2, 8 and 14 as added by
chapter 261 of the laws of 1988, subdivisions 7 and 15 as amended by
chapter 22 of the laws of 2014, subdivision 13 as amended by chapter 506
of the laws of 2009, subdivision 16, as amended by section 3 of part BB
of chapter 59 of the laws of 2006, subdivisions 19, 20, 21 and 22 as
added by chapter 175 of the laws of 2010 are amended and a new subdivi-
sion 24 is added to read as follows:
2. "Contracting agency" shall mean a state agency OR STATE-FUNDED
ENTITY which is a party or a proposed party to a state contract or, in
the case of a state contract described in paragraph (c) of subdivision
thirteen of this section, shall mean the New York state housing finance
agency, housing trust fund corporation or affordable housing corpo-
ration, whichever has made or proposes to make the grant or loan for the
state assisted housing project.
7. "Minority-owned business enterprise" shall mean a business enter-
prise, including a sole proprietorship, partnership, limited liability
company or corporation that is:
(a) at least fifty-one percent owned by one or more minority group
members;
(b) an enterprise in which such minority ownership is real, substan-
tial and continuing;
(c) an enterprise in which such minority ownership has and exercises
the authority to control independently the day-to-day business decisions
of the enterprise;
S. 7508--A 44 A. 9508--A
(d) an enterprise authorized to do business in this state and inde-
pendently owned and operated;
(e) an enterprise owned by an individual or individuals, whose owner-
ship, control and operation are relied upon for certification, with a
personal net worth that does not exceed three million five hundred thou-
sand dollars, OR SUCH OTHER AMOUNT AS THE DIRECTOR SHALL SET FORTH IN
REGULATIONS, as adjusted annually on the first of January for inflation
according to the consumer price index of the previous year; and
(f) an enterprise that is a small business pursuant to subdivision
twenty of this section.
8. "Minority group member" shall mean a United States citizen or
permanent resident alien who is and can demonstrate membership in one of
the following groups:
(a) Black persons having origins in any of the Black African racial
groups;
(b) Hispanic persons of Mexican, Puerto Rican, Dominican, Cuban,
Central or South American of either Indian or Hispanic origin, regard-
less of race;
(c) Native American or Alaskan native persons having origins in any of
the original peoples of North America.
(d) Asian and Pacific Islander persons having origins in any of the
Far East countries, South East Asia, the Indian subcontinent or the
Pacific Islands.
13. "State contract" shall mean: (a) a written agreement or purchase
order instrument, providing for a total expenditure in excess of [twen-
ty-five] FIFTY thousand dollars, whereby a contracting agency is commit-
ted to expend or does expend OR GRANT funds in return for labor,
services including but not limited to legal, financial and other profes-
sional services, supplies, equipment, materials or any combination of
the foregoing, to be performed for, or rendered or furnished to the
contracting agency; (b) a written agreement in excess of [one] TWO
hundred thousand dollars whereby a contracting agency is committed to
expend or does expend OR GRANT funds for the acquisition, construction,
demolition, replacement, major repair or renovation of real property and
improvements thereon; [and] (c) a written agreement in excess of [one]
TWO hundred thousand dollars whereby the owner of a state assisted hous-
ing project is committed to expend or does expend funds for the acquisi-
tion, construction, demolition, replacement, major repair or renovation
of real property and improvements thereon for such project; AND (D) A
WRITTEN AGREEMENT OR PURCHASE ORDER INSTRUMENT, PROVIDING FOR A TOTAL
EXPENDITURE IN EXCESS OF FIFTY THOUSAND DOLLARS, WHEREBY A STATE-FUNDED
ENTITY IS COMMITTED TO EXPEND OR DOES EXPEND FUNDS PAID TO THE STATE-
FUNDED ENTITY BY THE STATE OF NEW YORK, INCLUDING THOSE PAID TO THE
STATE-FUNDED ENTITY PURSUANT TO AN APPROPRIATION, FOR ANY PRODUCT OR
SERVICE.
14. "Subcontract" shall mean an agreement [providing for a total
expenditure in excess of twenty-five thousand dollars for the
construction, demolition, replacement, major repair, renovation, plan-
ning or design of real property and improvements thereon] between a
contractor and any individual or business enterprise, including a sole
proprietorship, partnership, corporation, or not-for-profit corporation,
in which a portion of a contractor's obligation under a state contract
is undertaken or assumed, but shall not include any construction, demo-
lition, replacement, major repair, renovation, planning or design of
real property or improvements thereon for the beneficial use of the
contractor.
S. 7508--A 45 A. 9508--A
15. "Women-owned business enterprise" shall mean a business enter-
prise, including a sole proprietorship, partnership, limited liability
company or corporation that is:
(a) at least fifty-one percent owned by one or more United States
citizens or permanent resident aliens who are women;
(b) an enterprise in which the ownership interest of such women is
real, substantial and continuing;
(c) an enterprise in which such women ownership has and exercises the
authority to control independently the day-to-day business decisions of
the enterprise;
(d) an enterprise authorized to do business in this state and inde-
pendently owned and operated;
(e) an enterprise owned by an individual or individuals, whose owner-
ship, control and operation are relied upon for certification, with a
personal net worth that does not exceed three million five hundred thou-
sand dollars, OR SUCH OTHER AMOUNT AS THE DIRECTOR SHALL SET FORTH IN
REGULATIONS, as adjusted annually on the first of January for inflation
according to the consumer price index of the previous year; and
(f) an enterprise that is a small business pursuant to subdivision
twenty of this section.
A firm owned by a minority group member who is also a woman may be
certified as a minority-owned business enterprise, a women-owned busi-
ness enterprise, or both, and may be counted towards either a minority-
owned business enterprise goal or a women-owned business enterprise
goal, in regard to any contract or any goal, set by an agency or author-
ity, but such participation may not be counted towards both such goals.
Such an enterprise's participation in a contract may not be divided
between the minority-owned business enterprise goal and the women-owned
business enterprise goal.
16. "Statewide advocate" shall mean the person appointed by the
[commissioner] DIRECTOR to serve in the capacity of the minority and
women-owned business enterprise statewide advocate.
19. "Personal net worth" shall mean the aggregate adjusted net value
of the assets of an individual remaining after total liabilities are
deducted. Personal net worth includes the individual's share of assets
held jointly with said individual's spouse and does not include the
individual's ownership interest in the certified minority and women-
owned business enterprise, the individual's [equity in his or her prima-
ry residence] OWNERSHIP INTEREST IN ANY HOLDING COMPANY THAT LEASES REAL
PROPERTY, MACHINERY, EQUIPMENT, OR VEHICLES EXCLUSIVELY TO THE CERTIFIED
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE, UP TO TWO HUNDRED PERCENT
OF THE MEDIAN VALUE OF OWNER-OCCUPIED HOUSING UNITS IN THE MUNICIPALITY
IN WHICH THE INDIVIDUAL RESIDES, or up to five hundred thousand dollars
of the present cash value of any qualified retirement savings plan or
individual retirement account held by the individual less any penalties
for early withdrawal.
20. "Small business" as used in this section, unless otherwise indi-
cated, shall mean a business which has a significant business presence
in the state, is independently owned and operated, not dominant in its
field and employs, based on its industry, a certain number of persons as
determined by the director[, but not to exceed three hundred], taking
into consideration factors which include, but are not limited to, feder-
al small business administration standards pursuant to 13 CFR part 121
and any amendments thereto. The director may issue regulations on the
construction of the terms in this definition.
S. 7508--A 46 A. 9508--A
21. "The [2010] disparity study" shall refer to the MOST RECENT
disparity study commissioned by the [empire state development corpo-
ration] DEPARTMENT OF ECONOMIC DEVELOPMENT, pursuant to section three
hundred twelve-a of this article[, and published on April twenty-nine,
two thousand ten].
22. "Diversity practices" shall mean the contractor's practices and
policies with respect to:
(a) [utilizing] MENTORING certified minority and women-owned business
enterprises in contracts awarded by a state agency or other public
corporation, as subcontractors and suppliers; [and]
(b) entering into partnerships, joint ventures or other similar
arrangements with certified minority and women-owned business enter-
prises as defined in this article or other applicable statute or regu-
lation governing an entity's utilization of minority or women-owned
business enterprises; AND
(C) THE REPRESENTATION OF MINORITY GROUP MEMBERS AND WOMEN AS MEMBERS
OF THE BOARD OF DIRECTORS OR EXECUTIVE OFFICERS OF THE CONTRACTOR.
24. "STATE-FUNDED ENTITY" SHALL MEAN ANY UNIT OF LOCAL GOVERNMENT,
INCLUDING, BUT NOT LIMITED TO, A COUNTY, CITY, TOWN, VILLAGE, OR SCHOOL
DISTRICT THAT IS PAID PURSUANT TO AN APPROPRIATION IN ANY STATE FISCAL
YEAR.
§ 2. Subdivision 4 of section 311 of the executive law, as amended by
chapter 361 of the laws of 2009, is amended to read as follows:
4. The director [may] SHALL provide assistance to, and facilitate
access to programs serving [certified businesses as well as applicants]
MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISES to ensure that such busi-
nesses benefit, as needed, from technical, managerial and financial, and
general business assistance; training; marketing; organization and
personnel skill development; project management assistance; technology
assistance; bond and insurance education assistance; and other business
development assistance. THE DIRECTOR SHALL MAINTAIN A TOLL-FREE NUMBER
AT THE DEPARTMENT OF ECONOMIC DEVELOPMENT TO BE USED TO ANSWER QUESTIONS
CONCERNING THE MWBE CERTIFICATION PROCESS. In addition, the director
may, either independently or in conjunction with other state agencies:
(a) develop a clearinghouse of information on programs and services
provided by entities that may assist such businesses;
(b) review bonding and paperwork requirements imposed by contracting
agencies that may unnecessarily impede the ability of such businesses to
compete; and
(c) seek to maximize utilization by minority and women-owned business
enterprises of available federal resources including but not limited to
federal grants, loans, loan guarantees, surety bonding guarantees, tech-
nical assistance, and programs and services of the federal small busi-
ness administration.
§ 3. Section 311-a of the executive law, as added by section 4 of part
BB of chapter 59 of the laws of 2006, is amended to read as follows:
§ 311-a. Minority and women-owned business enterprise statewide advo-
cate. 1. There is hereby established within the [department of econom-
ic] DIVISION OF MINORITY AND WOMEN'S BUSINESS development [an office of
the minority and women-owned business enterprise] A statewide advocate.
The statewide advocate shall be appointed by the [commissioner with the
advice of the small business advisory board as established in section
one hundred thirty-three of the economic development law and shall serve
in the unclassified service of the] director. [The statewide advocate
shall be located in the Albany empire state development office.]
S. 7508--A 47 A. 9508--A
2. The advocate shall act as a liaison for minority and women-owned
business enterprises (MWBEs) to assist them in obtaining technical,
managerial, financial and other business assistance for certified busi-
nesses and applicants. The advocate shall RECEIVE AND investigate
complaints brought by or on behalf of MWBEs concerning [certification
delays and instances of] violations of [law] THE REQUIREMENTS OF THIS
ARTICLE by CONTRACTORS AND state agencies. [The statewide advocate shall
assist certified businesses and applicants in the certification process.
Other functions of the statewide advocate shall be directed by the
commissioner. The advocate may request and the director may appoint
staff and employees of the division of minority and women business
development to support the administration of the office of the statewide
advocate.]
3. The statewide advocate [shall establish a toll-free number at the
department of economic development to be used to answer questions
concerning the MWBE certification process] SHALL CONDUCT PERIODIC AUDITS
OF STATE AGENCIES' COMPLIANCE WITH THE REQUIREMENTS OF SECTION THREE
HUNDRED FIFTEEN OF THIS ARTICLE, WHICH AUDITS SHALL INCLUDE A REVIEW OF
THE BOOKS AND RECORDS OF STATE AGENCIES CONCERNING, AMONG OTHER THINGS,
ANNUAL AGENCY EXPENDITURES, ANNUAL PARTICIPATION OF MINORITY AND WOMEN-
OWNED BUSINESS ENTERPRISES AS PRIME CONTRACTORS AND SUBCONTRACTORS IN
STATE AGENCIES' STATE CONTRACTS, AND DOCUMENTATION OF STATE AGENCIES'
GOOD FAITH EFFORTS TO MAXIMIZE MINORITY AND WOMEN-OWNED BUSINESS ENTER-
PRISE PARTICIPATION IN SUCH STATE AGENCIES' CONTRACTING.
[4. The statewide advocate shall report to the director and commis-
sioner by November fifteenth on an annual basis on all activities
related to fulfilling the obligations of the office of the statewide
advocate. The commissioner shall include the unedited text of the state-
wide advocate's report within the reports submitted by the department of
economic development to the governor and the legislature.]
§ 4. Section 312-a of the executive law, as amended by section 1 of
part Q of chapter 58 of the laws of 2015, is amended to read as follows:
§ 312-a. Study of minority and women-owned business [enterprise
programs] ENTERPRISES. 1. The director of the division of minority and
[women-owned] WOMEN'S business development [in the department of econom-
ic development] is authorized and directed to recommission a statewide
disparity study regarding the participation of minority and women-owned
business enterprises in state contracts since the amendment of this
article to be delivered to the governor and legislature [no later than
August fifteenth, two thousand sixteen]. The study shall be prepared by
an entity independent of the department and selected through a request
for proposal process. The purpose of such study is:
(a) to determine whether there is a disparity between the number of
qualified minority and women-owned businesses ready, willing and able to
perform state contracts for commodities, services and construction, and
the number of such contractors actually engaged to perform such
contracts, and to determine what changes, if any, should be made to
state policies affecting minority and women-owned business enterprises;
and (b) to determine whether there is a disparity between the number of
qualified minorities and women ready, willing and able, with respect to
labor markets, qualifications and other relevant factors, to participate
in contractor employment, management level bodies, including boards of
directors, and as senior executive officers within contracting entities
and the number of such group members actually employed or affiliated
with state contractors in the aforementioned capacities, and to deter-
mine what changes, if any, should be made to state policies affecting
S. 7508--A 48 A. 9508--A
minority and women group populations with regard to state contractors'
employment and appointment practices relative to diverse group members.
Such study shall include, but not be limited to, an analysis of the
history of minority and women-owned business enterprise programs and
their effectiveness as a means of securing and ensuring participation by
minorities and women, and a disparity analysis by market area and region
of the state. Such study shall distinguish between minority males,
minority females and non-minority females in the statistical analysis.
2. The director of the division of minority and [women-owned] WOMEN'S
business development is directed to transmit the disparity study to the
governor and the legislature [not later than August fifteenth, two thou-
sand sixteen], and to post the study on the website of the department of
economic development.
§ 5. Section 313 of the executive law, as amended by chapter 175 of
the laws of 2010, is amended to read as follows:
§ 313. Opportunities for minority and women-owned business enter-
prises. 1. [Goals and requirements for agencies and contractors. Each
agency shall structure procurement procedures for contracts made direct-
ly or indirectly to minority and women-owned business enterprises, in
accordance with the findings of the two thousand ten disparity study,
consistent with the purposes of this article, to attempt to achieve the
following results with regard to total annual statewide procurement:
(a) construction industry for certified minority-owned business enter-
prises: fourteen and thirty-four hundredths percent;
(b) construction industry for certified women-owned business enter-
prises: eight and forty-one hundredths percent;
(c) construction related professional services industry for certified
minority-owned business enterprises: thirteen and twenty-one hundredths
percent;
(d) construction related professional services industry for certified
women-owned business enterprises: eleven and thirty-two hundredths
percent;
(e) non-construction related services industry for certified minori-
ty-owned business enterprises: nineteen and sixty hundredths percent;
(f) non-construction related services industry for certified women-
owned business enterprises: seventeen and forty-four hundredths percent;
(g) commodities industry for certified minority-owned business enter-
prises: sixteen and eleven hundredths percent;
(h) commodities industry for certified women-owned business enter-
prises: ten and ninety-three hundredths percent;
(i) overall agency total dollar value of procurement for certified
minority-owned business enterprises: sixteen and fifty-three hundredths
percent;
(j) overall agency total dollar value of procurement for certified
women-owned business enterprises: twelve and thirty-nine hundredths
percent; and
(k) overall agency total dollar value of procurement for certified
minority, women-owned business enterprises: twenty-eight and ninety-two
hundredths percent.
1-a. The director shall ensure that each state agency has been
provided with a copy of the two thousand ten disparity study.
1-b. Each agency shall develop and adopt agency-specific goals based
on the findings of the two thousand ten disparity study.
2.] The director shall promulgate rules and regulations [pursuant to
the goals established in subdivision one of this section] that provide
measures and procedures to ensure that certified minority and women-
S. 7508--A 49 A. 9508--A
owned businesses shall be given the opportunity for maximum feasible
participation in the performance of state contracts and to assist in the
agency's identification of those state contracts for which minority and
women-owned certified businesses may best bid to actively and affirma-
tively promote and assist their participation in the performance of
state contracts [so as to facilitate the agency's achievement of the
maximum feasible portion of the goals for state contracts to such busi-
nesses].
[2-a.] 2. The director shall promulgate rules and regulations that
will accomplish the following:
(a) provide for the certification and decertification of minority and
women-owned business enterprises for all agencies through a single proc-
ess that meets applicable requirements;
(b) require that each contract solicitation document accompanying each
solicitation set forth the expected degree of minority and women-owned
business enterprise participation based, in part, on:
(i) the potential subcontract opportunities available in the prime
procurement contract; [and]
(ii) the availability[, as contained within the study,] of certified
minority and women-owned business enterprises to respond competitively
to the potential subcontract opportunities, AS REFLECTED IN THE DIVI-
SION'S DIRECTORY OF CERTIFIED MINORITY AND WOMEN-OWNED BUSINESS ENTER-
PRISES; AND
(III) THE FINDINGS OF THE DISPARITY STUDY.
(c) [require that each agency provide a current list of certified
minority business enterprises to each prospective contractor;
(d)] allow a contractor that is a certified minority-owned or women-
owned business enterprise to use the work it performs to meet require-
ments for use of certified minority-owned or women-owned business enter-
prises as subcontractors;
(D) ESTABLISH CRITERIA FOR AGENCIES TO CREDIT THE PARTICIPATION OF
MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISES TOWARDS THE ACHIEVEMENT OF
THE MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISE PARTICIPATION GOALS ON
A STATE CONTRACT BASED ON THE COMMERCIALLY USEFUL FUNCTION PROVIDED BY
EACH MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISE ON THE CONTRACT;
(e) provide for joint ventures, which a bidder may count toward meet-
ing its minority and women-owned business enterprise participation;
(f) consistent with subdivision six of this section, provide for
circumstances under which an agency OR STATE-FUNDED ENTITY may waive
obligations of the contractor relating to minority and women-owned busi-
ness enterprise participation;
(g) require that an agency OR STATE-FUNDED ENTITY verify that minority
and women-owned business enterprises listed in a successful bid are
actually participating to the extent listed in the project for which the
bid was submitted;
(h) provide for the collection of statistical data by each agency
concerning actual minority and women-owned business enterprise partic-
ipation; [and]
(i) require each agency to consult the most current disparity study
when calculating [agency-wide and contract specific] CONTRACT-SPECIFIC
participation goals pursuant to this article; AND
(J) PROVIDE FOR THE PERIODIC COLLECTION OF REPORTS FROM STATE-FUNDED
ENTITIES IN SUCH FORM AND AT SUCH TIME AS THE DIRECTOR SHALL REQUIRE.
3. Solely for the purpose of providing the opportunity for meaningful
participation by certified businesses in the performance of state
contracts as provided in this section, state contracts shall include
S. 7508--A 50 A. 9508--A
leases of real property by a state agency to a lessee where: the terms
of such leases provide for the construction, demolition, replacement,
major repair or renovation of real property and improvements thereon by
such lessee; and the cost of such construction, demolition, replacement,
major repair or renovation of real property and improvements thereon
shall exceed the sum of [one] TWO hundred thousand dollars. Reports to
the director pursuant to section three hundred fifteen of this article
shall include activities with respect to all such state contracts.
Contracting agencies shall include or require to be included with
respect to state contracts for the acquisition, construction, demoli-
tion, replacement, major repair or renovation of real property and
improvements thereon, such provisions as may be necessary to effectuate
the provisions of this section in every bid specification and state
contract, including, but not limited to: (a) provisions requiring
contractors to make a good faith effort to solicit active participation
by enterprises identified in the directory of certified businesses
[provided to the contracting agency by the office]; (b) requiring the
parties to agree as a condition of entering into such contract, to be
bound by the provisions of section three hundred sixteen of this arti-
cle; and (c) requiring the contractor to include the provisions set
forth in paragraphs (a) and (b) of this subdivision in every subcontract
in a manner that the provisions will be binding upon each subcontractor
as to work in connection with such contract. Provided, however, that no
such provisions shall be binding upon contractors or subcontractors in
the performance of work or the provision of services that are unrelated,
separate or distinct from the state contract as expressed by its terms,
and nothing in this section shall authorize the director or any
contracting agency to impose any requirement on a contractor or subcon-
tractor except with respect to a state contract.
4. In the implementation of this section, the contracting agency shall
(a) consult the findings contained within the disparity study evidencing
relevant industry specific [availability of certified businesses]
DISPARITIES IN THE UTILIZATION OF MINORITY AND WOMEN-OWNED BUSINESSES
RELATIVE TO THEIR AVAILABILITY;
(b) implement a program that will enable the agency to evaluate each
contract to determine the [appropriateness of the] APPROPRIATE goal
[pursuant to subdivision one of this section] FOR PARTICIPATION BY
MINORITY-OWNED BUSINESS ENTERPRISES AND WOMEN-OWNED BUSINESS
ENTERPRISES;
(c) consider where practicable, the severability of construction
projects and other bundled contracts; and
(d) consider compliance with the requirements of any federal law
concerning opportunities for minority and women-owned business enter-
prises which effectuates the purpose of this section. The contracting
agency shall determine whether the imposition of the requirements of any
such law duplicate or conflict with the provisions hereof and if such
duplication or conflict exists, the contracting agency shall waive the
applicability of this section to the extent of such duplication or
conflict.
5. (a) Contracting agencies shall administer the rules and regulations
promulgated by the director in a good faith effort to [meet] ACHIEVE the
maximum feasible [portion of the agency's goals adopted] PARTICIPATION
OF MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISES pursuant to this arti-
cle and the regulations of the director. Such rules and regulations:
shall require a contractor to submit a utilization plan after bids are
opened, when bids are required, but prior to the award of a state
S. 7508--A 51 A. 9508--A
contract; shall require the contracting agency to review the utilization
plan submitted by the contractor [and to post the utilization plan and
any waivers of compliance issued pursuant to subdivision six of this
section on the website of the contracting agency] within a reasonable
period of time as established by the director; shall require the
contracting agency to notify the contractor in writing within a period
of time specified by the director as to any deficiencies contained in
the contractor's utilization plan; shall require remedy thereof within a
period of time specified by the director; shall require the contractor
to submit periodic compliance reports relating to the operation and
implementation of any utilization plan; shall not allow any automatic
waivers but shall allow a contractor to apply for a partial or total
waiver of the minority and women-owned business enterprise participation
requirements pursuant to subdivisions six and seven of this section;
shall allow a contractor to file a complaint with the director pursuant
to subdivision eight of this section in the event a contracting agency
has failed or refused to issue a waiver of the minority and women-owned
business enterprise participation requirements or has denied such
request for a waiver; and shall allow a contracting agency to file a
complaint with the director pursuant to subdivision nine of this section
in the event a contractor is failing or has failed to comply with the
minority and women-owned business enterprise participation requirements
set forth in the state contract where no waiver has been granted.
(b) The rules and regulations promulgated pursuant to this subdivision
regarding a utilization plan shall provide that where enterprises have
been identified within a utilization plan, a contractor shall attempt,
in good faith, to utilize such enterprise at least to the extent indi-
cated. A contracting agency may require a contractor to indicate, within
a utilization plan, what measures and procedures he or she intends to
take to comply with the provisions of this article, but may not require,
as a condition of award of, or compliance with, a contract that a
contractor utilize a particular enterprise in performance of the
contract.
(c) Without limiting other grounds for the disqualification of bids or
proposals on the basis of non-responsibility, a contracting agency may
disqualify the bid or proposal of a contractor as being non-responsible
for failure to remedy notified deficiencies contained in the contrac-
tor's utilization plan within a period of time specified in regulations
promulgated by the director after receiving notification of such defi-
ciencies from the contracting agency. Where failure to remedy any noti-
fied deficiency in the utilization plan is a ground for disqualifica-
tion, that issue and all other grounds for disqualification shall be
stated in writing by the contracting agency. Where the contracting agen-
cy states that a failure to remedy any notified deficiency in the utili-
zation plan is a ground for disqualification the contractor shall be
entitled to an administrative hearing, on a record, involving all
grounds stated by the contracting agency. Such hearing shall be
conducted by the appropriate authority of the contracting agency to
review the determination of disqualification. A final administrative
determination made following such hearing shall be reviewable in a
proceeding commenced under article seventy-eight of the civil practice
law and rules, provided that such proceeding is commenced within thirty
days of the notice given by certified mail return receipt requested
rendering such final administrative determination. Such proceeding shall
be commenced in the supreme court, appellate division, third department
and such proceeding shall be preferred over all other civil causes
S. 7508--A 52 A. 9508--A
except election causes, and shall be heard and determined in preference
to all other civil business pending therein, except election matters,
irrespective of position on the calendar. Appeals taken to the court of
appeals of the state of New York shall be subject to the same prefer-
ence.
6. Where it appears that a contractor cannot, after a good faith
effort, comply with the minority and women-owned business enterprise
participation requirements set forth in a particular state contract, a
contractor may file a written application with the contracting agency
requesting a partial or total waiver of such requirements setting forth
the reasons for such contractor's inability to meet any or all of the
participation requirements together with an explanation of the efforts
undertaken by the contractor to obtain the required minority and women-
owned business enterprise participation. In implementing the provisions
of this section, the contracting agency shall consider the number and
types of minority and women-owned business enterprises [located] AVAIL-
ABLE TO PROVIDE GOODS OR SERVICES REQUIRED UNDER THE CONTRACT in the
region in which the state contract is to be performed, the total dollar
value of the state contract, the scope of work to be performed and the
project size and term. If, based on such considerations, the contracting
agency determines there is not a reasonable availability of contractors
on the list of certified business to furnish services for the project,
it shall issue a waiver of compliance to the contractor. In making such
determination, the contracting agency shall first consider the avail-
ability of other business enterprises located in the region and shall
thereafter consider the financial ability of minority and women-owned
businesses located outside the region in which the contract is to be
performed to perform the state contract.
7. For purposes of determining a contractor's good faith effort to
comply with the requirements of this section or to be entitled to a
waiver therefrom the contracting agency shall consider:
(a) whether the contractor has [advertised in general circulation
media, trade association publications, and minority-focus and women-fo-
cus media and, in such event, (i) whether or not certified minority or
women-owned businesses which have been solicited by the contractor
exhibited interest in submitting proposals for a particular project by
attending] ATTENDED a pre-bid conference, IF ANY, SCHEDULED BY THE STATE
AGENCY AWARDING THE STATE CONTRACT WITH CERTIFIED MINORITY AND WOMEN-
OWNED BUSINESS ENTERPRISES; and
[(ii) whether certified businesses which have been solicited by the
contractor have responded in a timely fashion to the contractor's solic-
itations for timely competitive bid quotations prior to the contracting
agency's bid date; and]
(b) whether [there has been] THE CONTRACTOR PROVIDED TIMELY written
notification OF SUBCONTRACTING OPPORTUNITIES ON THE STATE CONTRACT to
appropriate certified businesses that appear in the directory of certi-
fied businesses prepared pursuant to paragraph (f) of subdivision three
of section three hundred eleven of this article; and
(c) whether the contractor can reasonably structure the amount of work
to be performed under subcontracts in order to increase the likelihood
of participation by certified businesses.
8. In the event that a contracting agency fails or refuses to issue a
waiver to a contractor as requested within twenty days after having made
application therefor pursuant to subdivision six of this section or if
the contracting agency denies such application, in whole or in part, the
contractor may file a complaint with the director pursuant to section
S. 7508--A 53 A. 9508--A
three hundred sixteen of this article setting forth the facts and
circumstances giving rise to the contractor's complaint together with a
demand for relief. The contractor shall serve a copy of such complaint
upon the contracting agency by personal service or by certified mail,
return receipt requested. The contracting agency shall be afforded an
opportunity to respond to such complaint in writing.
9. If, after the review of a contractor's minority and women owned
business utilization plan or review of a periodic compliance report and
after such contractor has been afforded an opportunity to respond to a
notice of deficiency issued by the contracting agency in connection
therewith, it appears that a contractor is failing or refusing to comply
with the minority and women-owned business participation requirements as
set forth in the state contract and where no waiver from such require-
ments has been granted, the contracting agency may file a written
complaint with the director pursuant to section three hundred sixteen of
this article setting forth the facts and circumstances giving rise to
the contracting agency's complaint together with a demand for relief.
The contracting agency shall serve a copy of such complaint upon the
contractor by personal service or by certified mail, return receipt
requested. The contractor shall be afforded an opportunity to respond to
such complaint in writing.
§ 6. Section 314 of the executive law, as added by chapter 261 of the
laws of 1988, subdivision 2-a as amended by chapter 175 of the laws of
2010, subdivision 4 as amended and subdivision 5 as added by chapter 399
of the laws of 2014, is amended to read as follows:
§ 314. Statewide certification program. 1. The director shall promul-
gate rules and regulations providing for the establishment of a state-
wide certification program including rules and regulations governing the
approval, denial or revocation of any such certification. SUCH RULES
SHALL SET FORTH THE MAXIMUM PERSONAL NET WORTH OF A MINORITY GROUP
MEMBER OR WOMAN WHO MAY BE RELIED UPON TO CERTIFY A BUSINESS AS A MINOR-
ITY-OWNED BUSINESS ENTERPRISE OR WOMEN-OWNED BUSINESS ENTERPRISE, AND
MAY ESTABLISH DIFFERENT MAXIMUM LEVELS OF PERSONAL NET WORTH FOR MINORI-
TY GROUP MEMBERS AND WOMEN ON AN INDUSTRY-BY-INDUSTRY BASIS FOR SUCH
INDUSTRIES AS THE DIRECTOR SHALL DETERMINE. Such rules and regulations
shall include, but not be limited to, such matters as may be required to
ensure that the established procedures thereunder shall at least be in
compliance with the code of fair procedure set forth in section seven-
ty-three of the civil rights law.
2. For the purposes of this article, the office shall be responsible
for verifying businesses as being owned, operated, and controlled by
minority group members or women and for certifying such verified busi-
nesses. The director shall prepare a directory of certified businesses
for use by contracting agencies and contractors in carrying out the
provisions of this article. The director shall periodically update the
directory.
2-a. (a) The director shall establish a procedure enabling the office
to accept New York municipal corporation certification verification for
minority and women-owned business enterprise applicants in lieu of
requiring the applicant to complete the state certification process. The
director shall promulgate rules and regulations to set forth criteria
for the acceptance of municipal corporation certification. All eligible
municipal corporation certifications shall require business enterprises
seeking certification to meet the following standards:
S. 7508--A 54 A. 9508--A
(i) have at least fifty-one percent ownership by a minority or a
women-owned enterprise and be owned by United States citizens or perma-
nent resident aliens;
(ii) be an enterprise in which the minority and/or women-ownership
interest is real, substantial and continuing;
(iii) be an enterprise in which the minority and/or women-ownership
has and exercises the authority to control independently the day-to-day
business decisions of the enterprise;
(iv) be an enterprise authorized to do business in this state;
(v) be subject to a physical site inspection to verify the fifty-one
percent ownership requirement;
(vi) be owned by an individual or individuals, whose ownership,
control and operation are relied upon for certification, with a personal
net worth that does not exceed three million five hundred thousand
dollars, OR SUCH OTHER AMOUNT AS THE DIRECTOR SHALL SET FORTH IN REGU-
LATIONS, as adjusted annually for inflation according to the consumer
price index; and
(vii) be an enterprise that is a small business pursuant to subdivi-
sion twenty of section three hundred ten of this article.
(b) The director shall work with all municipal corporations that have
a municipal minority and women-owned business enterprise program to
develop standards to accept state certification to meet the municipal
corporation minority and women-owned business enterprise certification
standards.
(c) The director shall establish a procedure enabling the division to
accept federal certification verification for minority and women-owned
business enterprise applicants, provided said standards comport with
those required by the state minority and women-owned business program,
in lieu of requiring the applicant to complete the state certification
process. The director shall promulgate rules and regulations to set
forth criteria for the acceptance of federal certification.
2-B. EACH BUSINESS APPLYING FOR MINORITY OR WOMEN-OWNED BUSINESS
ENTERPRISE CERTIFICATION PURSUANT TO THIS SECTION MUST AGREE TO ALLOW:
(I) THE DEPARTMENT OF TAXATION AND FINANCE TO SHARE ITS TAX INFORMATION
WITH THE DIVISION AND (II) THE DEPARTMENT OF LABOR TO SHARE ITS TAX AND
EMPLOYER INFORMATION WITH THE DIVISION.
3. Following application for certification pursuant to this section,
the director shall provide the applicant with written notice of the
status of the application, including notice of any outstanding deficien-
cies[, within thirty days]. Within [sixty] THIRTY days of submission of
a final completed application, the director shall provide the applicant
with written notice of a determination by the office approving or deny-
ing such certification and, in the event of a denial a statement setting
forth the reasons for such denial. Upon a determination denying or
revoking certification, the business enterprise for which certification
has been so denied or revoked shall, upon written request made within
thirty days from receipt of notice of such determination, be entitled to
a hearing before an independent hearing officer designated for such
purpose by the director. In the event that a request for a hearing is
not made within such thirty day period, such determination shall be
deemed to be final. The independent hearing officer shall conduct a
hearing and upon the conclusion of such hearing, issue a written recom-
mendation to the director to affirm, reverse or modify such determi-
nation of the director. Such written recommendation shall be issued to
the parties. The director, within thirty days, by order, must accept,
reject or modify such recommendation of the hearing officer and set
S. 7508--A 55 A. 9508--A
forth in writing the reasons therefor. The director shall serve a copy
of such order and reasons therefor upon the business enterprise by
personal service or by certified mail return receipt requested. The
order of the director shall be subject to review pursuant to article
seventy-eight of the civil practice law and rules.
4. The director may, after performing an availability analysis and
upon a finding that industry-specific factors coupled with personal net
worth or small business eligibility requirements pursuant to subdivi-
sions nineteen and twenty of section three hundred ten of this article,
respectively, have led to the significant exclusion of businesses owned
by minority group members or women in that industry, grant provisional
MWBE certification status to applicants from that designated industry,
provided, however, that all other eligibility requirements pursuant to
subdivision seven or fifteen of section three hundred ten of this arti-
cle, as applicable, are satisfied. Any industry-based determination made
under this section by the director shall be made widely available to the
public and posted on the division's website.
5. With the exception of provisional MWBE certification, as provided
for in subdivision twenty-three of section three hundred ten of this
article, all MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISE certifications
shall be valid for a period of three years.
§ 7. Subdivisions 2, 3, 4, 5, 6 and 7 of section 315 of the executive
law, subdivision 2 as added by chapter 261 of the laws of 1988, and
subdivision 3 as amended and subdivisions 4, 5, 6 and 7 as added by
chapter 175 of the laws of 2010, are amended to read as follows:
2. [Each contracting agency shall provide to prospective bidders a
current copy of the directory of certified businesses, and a copy of the
regulations required pursuant to sections three hundred twelve and three
hundred thirteen of this article at the time bids or proposals are
solicited.
3.] Each contracting agency shall report to the director with respect
to activities undertaken to promote employment of minority group members
and women and promote and increase participation by certified businesses
with respect to state contracts and subcontracts. Such reports shall be
submitted periodically, but not less frequently than annually, as
required by the director, and shall include such information as is
necessary for the director to determine whether the contracting agency
and contractor have complied with the purposes of this article, includ-
ing, without limitation, a summary of all waivers of the requirements of
subdivisions six and seven of section three hundred thirteen of this
article allowed by the contracting agency during the period covered by
the report, [including a description of the basis of the waiver request
and the rationale for granting any such waiver] ANY INSTANCES IN WHICH
THE STATE AGENCY HAS DEEMED A CONTRACTOR TO HAVE COMMITTED A VIOLATION
PURSUANT TO SECTION THREE HUNDRED SIXTEEN-A OF THIS ARTICLE, AND SUCH
OTHER INFORMATION AS THE DIRECTOR SHALL REQUIRE. Each agency shall also
include in such annual report whether or not it has been required to
prepare a remedial plan, and, if so, the plan and the extent to which
the agency has complied with each element of the plan.
[4.] 3. The division of minority and women's business development
shall issue an annual report which: (a) summarizes the report submitted
by each contracting agency pursuant to subdivision [three] TWO of this
section; (b) contains such comparative or other information as the
director deems appropriate, including but not limited to goals compared
to actual participation of minority and women-owned business enterprises
in state contracting, to evaluate the effectiveness of the activities
S. 7508--A 56 A. 9508--A
undertaken by each such contracting agency to promote increased partic-
ipation by certified minority or women-owned businesses with respect to
state contracts and subcontracts; (c) contains a summary of all waivers
of the requirements of subdivisions six and seven of section three
hundred thirteen of this article allowed by each contracting agency
during the period covered by the report[, including a description of the
basis of the waiver request and the contracting agency's rationale for
granting any such waiver]; AND (d) [describes any efforts to create a
database or other information storage and retrieval system containing
information relevant to contracting with minority and women-owned busi-
ness enterprises; and (e)] contains a summary of (i) all determinations
of violations of this article by a contractor or a contracting agency
made during the period covered by the annual report pursuant to section
three hundred sixteen-a of this article and
(ii) the penalties or sanctions, if any, assessed in connection with
such determinations and the rationale for such penalties or sanctions.
Copies of the annual report shall be provided to the commissioner, the
governor, the comptroller, the temporary president of the senate, the
speaker of the assembly, the minority leader of the senate, the minority
leader of the assembly and shall also be made widely available to the
public via, among other things, publication on a website maintained by
the division of minority and women's business development.
[5.] 4. Each agency shall include in its annual report to the governor
and legislature pursuant to section one hundred sixty-four of [the exec-
utive law] THIS CHAPTER its annual goals for contracts with minority-
owned and women-owned business enterprises, the number of actual
contracts issued to minority-owned and women-owned business enterprises;
and a summary of all waivers of the requirements of subdivisions six and
seven of section three hundred thirteen of this article allowed by the
reporting agency during the preceding year, including a description of
the basis of the waiver request and the rationale for granting such
waiver. Each agency shall also include in such annual report whether or
not it has been required to prepare a remedial plan, and, if so, the
plan and the extent to which the agency has complied with each element
of the plan.
[6.] 5. Each contracting agency that substantially fails to [meet the
goals supported by the disparity study] MAKE A GOOD FAITH EFFORT, as
defined by regulation of the director, TO ACHIEVE THE MAXIMUM FEASIBLE
PARTICIPATION OF MINORITY AND WOMEN-OWNED BUSINESS ENTERPRISES IN SUCH
AGENCY'S CONTRACTING shall be required to submit to the director a reme-
dial action plan to remedy such failure.
[7.] 6. If it is determined by the director that any agency has failed
to act in good faith to implement the remedial action plan, pursuant to
subdivision [six] FIVE of this section within one year, the director
shall provide written notice of such a finding, which shall be publicly
available, and direct implementation of remedial actions to:
(a) assure that sufficient and effective solicitation efforts to women
and minority-owned business enterprises are being made by said agency;
(b) divide contract requirements, when economically feasible, into
quantities that will expand the participation of women and minority-
owned business enterprises;
(c) eliminate extended experience or capitalization requirements, when
programmatically and economically feasible, that will expand partic-
ipation by women and minority-owned business enterprises;
(d) identify specific proposed contracts as particularly attractive or
appropriate for participation by women and minority-owned business
S. 7508--A 57 A. 9508--A
enterprises with such identification to result from and be coupled with
the efforts of paragraphs (a), (b), and (c) of this subdivision; and
(e) upon a finding by the director that an agency has failed to take
affirmative measures to implement the remedial plan and to follow any of
the remedial actions set forth by the director, and in the absence of
any objective progress towards the agency's goals, require some or all
of the agency's procurement, for a specified period of time, be placed
under the direction and control of another agency or agencies.
§ 8. Section 316-a of the executive law, as added by chapter 175 of
the laws of 2010, is amended to read as follows:
§ 316-a. Prohibitions in contracts; violations. Every contracting
agency shall include a provision in its state contracts expressly
providing that any contractor who [willfully and intentionally] fails TO
MAKE A GOOD FAITH EFFORT to comply with the minority and women-owned
participation requirements of this article as set forth in such state
contract shall be liable to the contracting agency for liquidated or
other appropriate damages and shall provide for other appropriate reme-
dies on account of such breach. A contracting agency that elects to
proceed against a contractor for breach of contract as provided in this
section shall be precluded from seeking enforcement pursuant to section
three hundred sixteen of this article; provided however, that the
contracting agency shall include a summary of all enforcement actions
undertaken pursuant to this section in its annual report submitted
pursuant to [subdivision three of] section three hundred fifteen of this
article.
§ 9. Subdivision 6 of section 163 of the state finance law, as amended
by chapter 569 of the laws of 2015, is amended to read as follows:
6. Discretionary buying thresholds. Pursuant to guidelines established
by the state procurement council: the commissioner may purchase services
and commodities in an amount not exceeding eighty-five thousand dollars
without a formal competitive process; state agencies may purchase
services and commodities in an amount not exceeding fifty thousand
dollars without a formal competitive process; and state agencies may
purchase commodities or services from small business concerns or those
certified pursuant to articles fifteen-A and seventeen-B of the execu-
tive law, or commodities or technology that are recycled or remanufac-
tured, or commodities that are food, including milk and milk products,
grown, produced or harvested in New York state in an amount not exceed-
ing [two] FOUR hundred thousand dollars without a formal competitive
process.
§ 10. Subparagraph (i) of paragraph (b) of subdivision 3 of section
2879 of the public authorities law, as amended by chapter 174 of the
laws of 2010, is amended to read as follows:
(i) for the selection of such contractors on a competitive basis, and
provisions relating to the circumstances under which the board may by
resolution waive competition, including, notwithstanding any other
provision of law requiring competition, the purchase of goods or
services from small business concerns or those certified as minority or
women-owned business enterprises, or goods or technology that are recy-
cled or remanufactured, in an amount not to exceed [two] FOUR hundred
thousand dollars without a formal competitive process;
§ 11. Paragraph a of subdivision 3 of section 139-j of the state
finance law is amended by adding two new subparagraphs 10 and 11 to read
as follows:
(10) COMPLAINTS BY MINORITY-OWNED BUSINESS ENTERPRISES OR WOMEN-OWNED
BUSINESS ENTERPRISES, CERTIFIED AS SUCH BY THE DIVISION OF MINORITY AND
S. 7508--A 58 A. 9508--A
WOMEN'S BUSINESS DEVELOPMENT, TO THE MINORITY AND WOMEN-OWNED BUSINESS
ENTERPRISE STATEWIDE ADVOCATE CONCERNING THE PROCURING GOVERNMENTAL
ENTITY'S FAILURE TO COMPLY WITH THE REQUIREMENTS OF SECTION THREE
HUNDRED FIFTEEN OF THE EXECUTIVE LAW;
(11) COMMUNICATIONS BETWEEN THE MINORITY AND WOMEN-OWNED BUSINESS
ENTERPRISE STATEWIDE ADVOCATE AND THE PROCURING GOVERNMENTAL ENTITY IN
FURTHERANCE OF AN INVESTIGATION OF THE MINORITY AND WOMEN-OWNED BUSINESS
ENTERPRISE STATEWIDE ADVOCATE PURSUANT TO SECTION THREE HUNDRED TWELVE-A
OF THE EXECUTIVE LAW;
§ 12. Subdivision 6 of section 8 of the public buildings law, as
amended by chapter 840 of the laws of 1980, is amended to read as
follows:
6. All contracts for amounts in excess of five thousand dollars for
the work of construction, reconstruction, alteration, repair or improve-
ment of any state building, whether constructed or to be constructed
must be offered for public bidding and may be awarded to the lowest
responsible and reliable bidder, as will best promote the public inter-
est, by the said department or other agency with the approval of the
comptroller for the whole or any part of the work to be performed, and,
in the discretion of the said department or other agency, such contracts
may be sublet; provided, however, that no such contract shall be awarded
to a bidder other than the lowest responsible and reliable bidder,
EXCEPT FOR CERTAIN CONTRACTS AWARDED TO MINORITY OR WOMEN-OWNED BUSINESS
ENTERPRISES AS PROVIDED HEREIN, without the written approval of the
comptroller. When a proposal consists of unit prices of items specified
to be performed, the lowest bid shall be deemed to be that which specif-
ically states the lowest gross sum for which the entire work will be
performed, EXCEPT FOR CERTAIN CONTRACTS AWARDED TO MINORITY OR WOMEN-
OWNED BUSINESS ENTERPRISES AS PROVIDED HEREIN, including all the items
specified in the proposal thereof. The lowest bid shall be determined by
the commissioner of general services on the basis of the gross sum for
which the entire work will be performed, arrived at by a correct compu-
tation of all the items specified in the proposal therefor at the unit
prices contained in the bid. PROVIDED, HOWEVER, THAT WHERE A RESPONSIBLE
AND RELIABLE BIDDER CERTIFIED AS A MINORITY-OWNED BUSINESS ENTERPRISE OR
WOMEN-OWNED BUSINESS ENTERPRISE PURSUANT TO ARTICLE FIFTEEN-A OF THE
EXECUTIVE LAW SUBMITS A BID OF ONE MILLION FOUR HUNDRED THOUSAND DOLLARS
OR LESS, AS ADJUSTED ANNUALLY FOR INFLATION BEGINNING JANUARY FIRST, TWO
THOUSAND NINETEEN, THE BID OF THE MINORITY OR WOMEN-OWNED BUSINESS
ENTERPRISE SHALL BE DEEMED THE LOWEST BID UNLESS IT EXCEEDS THE BID OF
ANY OTHER BIDDER BY MORE THAN TEN PERCENT.
§ 13. The penal law is amended by adding a new article 181 to read as
follows:
ARTICLE 181
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD
SECTION 181.00 DEFINITIONS.
181.10 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE
THIRD DEGREE.
181.20 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE
SECOND DEGREE.
181.30 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE
FIRST DEGREE.
§ 181.00 DEFINITIONS.
S. 7508--A 59 A. 9508--A
1. "MINORITY-OWNED BUSINESS ENTERPRISE" MEANS A BUSINESS ENTERPRISE
CERTIFIED AS SUCH PURSUANT TO ARTICLE FIFTEEN-A OF THE EXECUTIVE LAW.
2. "STATE CONTRACT" SHALL HAVE THE SAME MEANING AS IN ARTICLE
FIFTEEN-A OF THE EXECUTIVE LAW.
3. "WOMEN-OWNED BUSINESS ENTERPRISE" MEANS A BUSINESS ENTERPRISE
CERTIFIED AS SUCH PURSUANT TO ARTICLE FIFTEEN-A OF THE EXECUTIVE LAW.
§ 181.10 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE THIRD
DEGREE.
A PERSON IS GUILTY OF MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE
FRAUD IN THE THIRD DEGREE WHEN HE OR SHE KNOWINGLY PROVIDES MATERIALLY
FALSE INFORMATION OR OMITS MATERIAL INFORMATION CONCERNING THE USE OR
IDENTIFICATION OF A MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FOR THE
PURPOSE OF BEING AWARDED, OR DEMONSTRATING COMPLIANCE WITH THE MINORITY
AND WOMEN-OWNED BUSINESS PARTICIPATION REQUIREMENTS OF, A STATE
CONTRACT.
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE THIRD DEGREE
IS A CLASS A MISDEMEANOR.
§ 181.20 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE SECOND
DEGREE.
A PERSON IS GUILTY OF MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE
FRAUD IN THE SECOND DEGREE WHEN HE OR SHE KNOWINGLY PROVIDES MATERIALLY
FALSE INFORMATION OR OMITS MATERIAL INFORMATION CONCERNING THE USE OR
IDENTIFICATION OF A MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FOR THE
PURPOSE OF BEING AWARDED, OR DEMONSTRATING COMPLIANCE WITH THE MINORITY
AND WOMEN-OWNED BUSINESS PARTICIPATION REQUIREMENTS OF, A STATE
CONTRACT, AND THE STATE CONTRACT IS VALUED IN EXCESS OF FIFTY THOUSAND
DOLLARS.
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE SECOND DEGREE
IS A CLASS E FELONY.
§ 181.30 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE FIRST
DEGREE.
A PERSON IS GUILTY OF MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE
FRAUD IN THE FIRST DEGREE WHEN HE OR SHE KNOWINGLY PROVIDES MATERIALLY
FALSE INFORMATION OR OMITS MATERIAL INFORMATION CONCERNING THE USE OR
IDENTIFICATION OF A MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FOR THE
PURPOSE OF BEING AWARDED, OR DEMONSTRATING COMPLIANCE WITH THE MINORITY
AND WOMEN-OWNED BUSINESS PARTICIPATION REQUIREMENTS OF, A STATE
CONTRACT, AND THE STATE CONTRACT IS VALUED IN EXCESS OF ONE MILLION
DOLLARS.
MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE FRAUD IN THE FIRST DEGREE
IS A CLASS D FELONY.
§ 14. The opening paragraph of subdivision (h) of section 121 of chap-
ter 261 of the laws of 1988, amending the state finance law and other
laws relating to the New York state infrastructure trust fund, as
amended by section 1 of part CCC of chapter 59 of laws of 2017, is
amended to read as follows:
The provisions of sections sixty-two through sixty-six of this act
shall expire [April fifteenth, two thousand eighteen, provided, however,
that if the statewide disparity study regarding the participation of
minority and women-owned business enterprises in state contracts
required pursuant to subdivision one of section three hundred twelve-a
of the executive law is completed and delivered to the governor and the
legislature on or before June thirtieth, two thousand seventeen, then
the provisions of sections sixty-two through sixty-six of this act shall
expire] AND BE DEEMED REPEALED on December thirty-first, two thousand
[eighteen] TWENTY-THREE, except that:
S. 7508--A 60 A. 9508--A
§ 15. The executive law is amended by adding a new article 28 as
follows:
ARTICLE 28
WORKFORCE DIVERSITY PROGRAM
SECTION 821. DEFINITIONS.
822. WORKFORCE PARTICIPATION GOALS.
823. REPORTING.
824. ENFORCEMENT.
825. POWERS AND RESPONSIBILITIES OF THE DIVISION.
826. SEVERABILITY.
§ 821. DEFINITIONS. AS USED IN THIS ARTICLE, THE FOLLOWING TERMS SHALL
HAVE THE FOLLOWING MEANINGS:
1. "CONTRACTOR" SHALL MEAN AN INDIVIDUAL, A BUSINESS ENTERPRISE,
INCLUDING A SOLE PROPRIETORSHIP, A PARTNERSHIP, A CORPORATION, A NOT-
FOR-PROFIT CORPORATION, OR ANY OTHER PARTY TO A STATE CONTRACT, OR A
BIDDER IN CONJUNCTION WITH THE AWARD OF A STATE CONTRACT OR A PROPOSED
PARTY TO A STATE CONTRACT.
2. "DEPARTMENT" SHALL MEAN THE DEPARTMENT OF LABOR.
3. "DIRECTOR" SHALL MEAN THE DIRECTOR OF THE DIVISION OF MINORITY AND
WOMEN'S BUSINESS DEVELOPMENT.
4. "DISPARITY STUDY" SHALL MEAN THE MOST RECENT STUDY OF DISPARITIES
BETWEEN THE UTILIZATION OF MINORITY GROUP MEMBERS AND WOMEN IN THE
PERFORMANCE OF STATE CONTRACTS AND THE AVAILABILITY OF MINORITY GROUP
MEMBERS AND WOMEN TO PERFORM SUCH WORK BY THE DIRECTOR PURSUANT TO ARTI-
CLE FIFTEEN-A OF THIS CHAPTER.
5. "DIVISION" SHALL MEAN THE DEPARTMENT OF ECONOMIC DEVELOPMENT'S
DIVISION OF MINORITY AND WOMEN'S BUSINESS DEVELOPMENT.
6. "LIST OF NON-COMPLIANT CONTRACTORS" SHALL MEAN A LIST OF CONTRAC-
TORS AND SUBCONTRACTORS, MAINTAINED BY THE DIVISION AND PUBLISHED ON THE
WEBSITE OF THE DIVISION, THAT ARE INELIGIBLE TO PARTICIPATE AS CONTRAC-
TORS OR SUBCONTRACTORS IN THE PERFORMANCE OF STATE CONTRACTS FOR A TERM
DETERMINED BY THE DIRECTOR.
7. "MINORITY GROUP MEMBER" SHALL MEAN A UNITED STATES CITIZEN OR
PERMANENT RESIDENT ALIEN WHO IS AND CAN DEMONSTRATE MEMBERSHIP IN ONE OF
THE FOLLOWING GROUPS:
(A) BLACK PERSONS HAVING ORIGINS IN ANY OF THE BLACK AFRICAN RACIAL
GROUPS;
(B) HISPANIC PERSONS OF MEXICAN, PUERTO RICAN, DOMINICAN, CUBAN,
CENTRAL OR SOUTH AMERICAN OF EITHER INDIAN OR HISPANIC ORIGIN, REGARD-
LESS OF RACE;
(C) NATIVE AMERICAN OR ALASKAN NATIVE PERSONS HAVING ORIGINS IN ANY OF
THE ORIGINAL PEOPLES OF NORTH AMERICA;
(D) ASIAN AND PACIFIC ISLANDER PERSONS HAVING ORIGINS IN ANY OF THE
FAR EAST COUNTRIES, SOUTH EAST ASIA, THE INDIAN SUBCONTINENT OR THE
PACIFIC ISLANDS.
8. "NON-COMPLIANT CONTRACTOR" SHALL MEAN A CONTRACTOR OR SUBCONTRACTOR
THAT HAS FAILED TO MAKE A GOOD FAITH EFFORT TO MEET THE WORKFORCE
PARTICIPATION GOAL ESTABLISHED BY A STATE AGENCY ON A STATE CONTRACT,
AND HAS BEEN LISTED BY THE DIVISION ON ITS LIST OF NON-COMPLIANT
CONTRACTORS.
9. "STATE AGENCY" SHALL MEAN (A)(I) ANY STATE DEPARTMENT, OR (II) ANY
DIVISION, BOARD, COMMISSION OR BUREAU OF ANY STATE DEPARTMENT, OR (III)
THE STATE UNIVERSITY OF NEW YORK AND THE CITY UNIVERSITY OF NEW YORK,
INCLUDING ALL THEIR CONSTITUENT UNITS EXCEPT COMMUNITY COLLEGES AND THE
S. 7508--A 61 A. 9508--A
INDEPENDENT INSTITUTIONS OPERATING STATUTORY OR CONTRACT COLLEGES ON
BEHALF OF THE STATE, OR (IV) A BOARD, A MAJORITY OF WHOSE MEMBERS ARE
APPOINTED BY THE GOVERNOR OR WHO SERVE BY VIRTUE OF BEING STATE OFFICERS
OR EMPLOYEES AS DEFINED IN SUBPARAGRAPH (I), (II) OR (III) OF PARAGRAPH
(I) OF SUBDIVISION ONE OF SECTION SEVENTY-THREE OF THE PUBLIC OFFICERS
LAW.
(B) A "STATE AUTHORITY," AS DEFINED IN SUBDIVISION ONE OF SECTION TWO
OF THE PUBLIC AUTHORITIES LAW, AND THE FOLLOWING:
ALBANY COUNTY AIRPORT AUTHORITY;
ALBANY PORT DISTRICT COMMISSION;
ALFRED, ALMOND, HORNELLSVILLE SEWER AUTHORITY;
BATTERY PARK CITY AUTHORITY;
CAYUGA COUNTY WATER AND SEWER AUTHORITY;
(NELSON A. ROCKEFELLER) EMPIRE STATE PLAZA PERFORMING ARTS CENTER
CORPORATION;
INDUSTRIAL EXHIBIT AUTHORITY;
LIVINGSTON COUNTY WATER AND SEWER AUTHORITY;
LONG ISLAND POWER AUTHORITY;
LONG ISLAND RAIL ROAD;
LONG ISLAND MARKET AUTHORITY;
MANHATTAN AND BRONX SURFACE TRANSIT OPERATING AUTHORITY;
METRO-NORTH COMMUTER RAILROAD;
METROPOLITAN SUBURBAN BUS AUTHORITY;
METROPOLITAN TRANSPORTATION AUTHORITY;
NATURAL HERITAGE TRUST;
NEW YORK CITY TRANSIT AUTHORITY;
NEW YORK CONVENTION CENTER OPERATING CORPORATION;
NEW YORK STATE BRIDGE AUTHORITY;
NEW YORK STATE OLYMPIC REGIONAL DEVELOPMENT AUTHORITY;
NEW YORK STATE THRUWAY AUTHORITY;
NIAGARA FALLS PUBLIC WATER AUTHORITY;
NIAGARA FALLS WATER BOARD;
PORT OF OSWEGO AUTHORITY;
POWER AUTHORITY OF THE STATE OF NEW YORK;
ROOSEVELT ISLAND OPERATING CORPORATION;
SCHENECTADY METROPLEX DEVELOPMENT AUTHORITY;
STATE INSURANCE FUND;
STATEN ISLAND RAPID TRANSIT OPERATING AUTHORITY;
STATE UNIVERSITY CONSTRUCTION FUND;
SYRACUSE REGIONAL AIRPORT AUTHORITY;
TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY;
UPPER MOHAWK VALLEY REGIONAL WATER BOARD;
UPPER MOHAWK VALLEY REGIONAL WATER FINANCE AUTHORITY;
UPPER MOHAWK VALLEY MEMORIAL AUDITORIUM AUTHORITY;
URBAN DEVELOPMENT CORPORATION AND ITS SUBSIDIARY CORPORATIONS.
(C) THE FOLLOWING ONLY TO THE EXTENT OF STATE CONTRACTS ENTERED INTO FOR
ITS OWN ACCOUNT OR FOR THE BENEFIT OF A STATE AGENCY AS DEFINED IN PARA-
GRAPH (A) OR (B) OF THIS SUBDIVISION:
DORMITORY AUTHORITY OF THE STATE OF NEW YORK;
FACILITIES DEVELOPMENT CORPORATION;
NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY;
NEW YORK STATE SCIENCE AND TECHNOLOGY FOUNDATION.
10. "STATE CONTRACT" SHALL MEAN: (A) A WRITTEN AGREEMENT OR PURCHASE
ORDER INSTRUMENT, PROVIDING FOR A TOTAL EXPENDITURE IN EXCESS OF FIFTY
THOUSAND DOLLARS, WHEREBY A STATE AGENCY IS COMMITTED TO EXPEND OR DOES
EXPEND OR GRANT FUNDS IN RETURN FOR LABOR, SERVICES INCLUDING BUT NOT
S. 7508--A 62 A. 9508--A
LIMITED TO LEGAL, FINANCIAL AND OTHER PROFESSIONAL SERVICES, SUPPLIES,
EQUIPMENT, MATERIALS OR ANY COMBINATION OF THE FOREGOING, TO BE
PERFORMED ON BEHALF OF, FOR, OR RENDERED OR FURNISHED TO THE STATE AGEN-
CY; (B) A WRITTEN AGREEMENT IN EXCESS OF TWO HUNDRED THOUSAND DOLLARS
WHEREBY A STATE AGENCY IS COMMITTED TO EXPEND OR DOES EXPEND OR GRANT
FUNDS FOR THE ACQUISITION, CONSTRUCTION, DEMOLITION, REPLACEMENT, MAJOR
REPAIR OR RENOVATION OF REAL PROPERTY AND IMPROVEMENTS THEREON; AND (C)
A WRITTEN AGREEMENT IN EXCESS OF TWO HUNDRED THOUSAND DOLLARS WHEREBY
THE OWNER OF A STATE ASSISTED HOUSING PROJECT IS COMMITTED TO EXPEND OR
DOES EXPEND FUNDS FOR THE ACQUISITION, CONSTRUCTION, DEMOLITION,
REPLACEMENT, MAJOR REPAIR OR RENOVATION OF REAL PROPERTY AND IMPROVE-
MENTS THEREON FOR SUCH PROJECT.
11. "SUBCONTRACTOR" SHALL MEAN ANY INDIVIDUAL OR BUSINESS ENTERPRISE
THAT PROVIDES GOODS OR SERVICES TO ANY INDIVIDUAL OR BUSINESS FOR USE IN
THE PERFORMANCE OF A STATE CONTRACT, WHETHER OR NOT SUCH GOODS OR
SERVICES ARE PROVIDED TO A PARTY TO A STATE CONTRACT.
§ 822. WORKFORCE PARTICIPATION GOALS. 1. THE DIRECTOR, IN CONSULTA-
TION WITH THE DEPARTMENT, SHALL DEVELOP ASPIRATIONAL GOALS FOR THE
UTILIZATION OF MINORITY GROUP MEMBERS AND WOMEN IN CONSTRUCTION TRADE,
PROFESSION, AND OCCUPATION.
(A) ASPIRATIONAL GOALS FOR THE UTILIZATION OF MINORITY GROUP MEMBERS
AND WOMEN MUST SET FORTH THE EXPECTED PARTICIPATION OF MINORITY GROUP
MEMBERS AND WOMEN IN EACH CONSTRUCTION TRADE, PROFESSION, AND OCCUPA-
TION, AND SHALL BE EXPRESSED AS A PERCENTAGE OF THE TOTAL HOURS OF WORK
TO BE PERFORMED BY EACH TRADE, PROFESSION, AND OCCUPATION BASED ON THE
AVAILABILITY OF MINORITY GROUP MEMBERS AND WOMEN WITHIN EACH TRADE,
PROFESSION, AND OCCUPATION.
(I) THE ASPIRATIONAL GOALS SHALL SET FORTH SEPARATE LEVELS OF EXPECTED
PARTICIPATION BY MEN AND WOMEN FOR EACH MINORITY GROUP, AND FOR CAUCA-
SIAN WOMEN, IN EACH CONSTRUCTION TRADE, PROFESSION, AND OCCUPATION.
(II) ASPIRATIONAL GOALS FOR THE EXPECTED PARTICIPATION OF MINORITY
GROUP MEMBERS AND WOMEN SHALL BE ESTABLISHED FOR EACH COUNTY OF THE
STATE. THE DIRECTOR MAY ESTABLISH ASPIRATIONAL GOALS FOR THE EXPECTED
PARTICIPATION OF MINORITY GROUP MEMBERS AND WOMEN FOR MUNICIPALITIES
WHERE THE DIRECTOR DEEMS FEASIBLE AND APPROPRIATE.
(III) THE DIRECTOR SHALL, IN ESTABLISHING THE ASPIRATIONAL GOALS,
CONSIDER THE FINDINGS OF THE MOST RECENT DISPARITY STUDY AND ANY RELE-
VANT DATA PUBLISHED BY THE UNITED STATES CENSUS BUREAU.
(B) THE DIRECTOR SHALL UPDATE THE ASPIRATIONAL GOALS ON A PERIODIC
BASIS, NO LESS THAN ANNUALLY.
2. STATE AGENCIES SHALL, FOR EACH INVITATION FOR BIDS, REQUEST FOR
PROPOSALS, OR OTHER SOLICITATION THAT WILL RESULT IN THE AWARD OF A
STATE CONTRACT, SET FORTH THE EXPECTED DEGREE OF WORKFORCE PARTICIPATION
BY MINORITY GROUP MEMBERS AND WOMEN.
(A) EACH WORKFORCE PARTICIPATION GOAL ESTABLISHED BY A STATE AGENCY
SHALL SET FORTH THE EXPECTED LEVEL OF PARTICIPATION BY MINORITY GROUP
MEMBERS AND WOMEN IN THE PERFORMANCE OF EACH TRADE, PROFESSION, AND
OCCUPATION REQUIRED IN THE PERFORMANCE OF THE CONTRACT.
(B) GOALS FOR THE PARTICIPATION OF MINORITY GROUP MEMBERS AND WOMEN
SHALL SET FORTH SEPARATE GOALS FOR EACH OF THE FOLLOWING GROUPS IN EACH
TRADE, PROFESSION, AND OCCUPATION:
(I) BLACK MEN;
(II) BLACK WOMEN;
(III) HISPANIC MEN;
(IV) HISPANIC WOMEN;
(V) NATIVE AMERICAN MEN;
S. 7508--A 63 A. 9508--A
(VI) NATIVE AMERICAN WOMEN;
(VII) ASIAN MEN;
(VIII) ASIAN WOMEN;
(IX) CAUCASIAN WOMEN.
(C) IN ESTABLISHING WORKFORCE PARTICIPATION GOALS, STATE AGENCIES
SHALL CONSIDER FACTORS INCLUDING, BUT NOT LIMITED TO:
(I) THE FINDINGS OF THE DISPARITY STUDY;
(II) ANY RELEVANT DATA PUBLISHED BY THE UNITED STATES CENSUS BUREAU;
AND
(III) IF APPLICABLE, ANY ASPIRATIONAL GOAL ESTABLISHED BY THE DIVI-
SION.
(D) IN ANY CASE WHERE A STATE AGENCY ESTABLISHES A WORKFORCE PARTIC-
IPATION GOAL ON AN INVITATION FOR BIDS, REQUEST FOR PROPOSALS, OR OTHER
SOLICITATION THAT WILL RESULT IN THE AWARD OF A STATE CONTRACT FOR
CONSTRUCTION THAT DEVIATES FROM THE ASPIRATIONAL GOAL FOR CONSTRUCTION
WORK IN THE COUNTY OR MUNICIPALITY IN WHICH THE WORK WILL BE PERFORMED,
THE STATE AGENCY SHALL DOCUMENT NUMERICAL EVIDENCE DEMONSTRATING THAT
THE APPLICATION OF THE ASPIRATIONAL GOAL WOULD NOT BE PRACTICAL, FEASI-
BLE, OR APPROPRIATE.
3. EVERY CONTRACTOR RESPONDING TO AN INVITATION FOR BIDS, REQUEST FOR
PROPOSALS, OR OTHER SOLICITATION THAT WILL RESULT IN THE AWARD OF A
STATE CONTRACT SUBJECT TO WORKFORCE PARTICIPATION GOALS PURSUANT TO THIS
SECTION SHALL AGREE TO MAKE A GOOD FAITH EFFORT TO ACHIEVE SUCH WORK-
FORCE PARTICIPATION GOAL OR REQUEST A WAIVER OF SUCH GOAL.
(A) A CONTRACTOR THAT CERTIFIES THAT IT WILL MAKE A GOOD FAITH EFFORT
TO ACHIEVE A WORKFORCE PARTICIPATION GOAL SHALL PROVIDE WITH ITS
RESPONSE TO THE APPLICABLE INVITATION FOR BIDS, REQUEST FOR PROPOSALS,
OR OTHER SOLICITATION:
(I) A CERTIFICATION STATING THAT THE CONTRACTOR WILL MAKE A GOOD FAITH
EFFORT TO ACHIEVE THE APPLICABLE WORKFORCE PARTICIPATION GOAL AND WILL
CONTRACTUALLY REQUIRE ANY SUBCONTRACTORS TO THE CONTRACTOR TO MAKE A
GOOD FAITH EFFORT TO ACHIEVE THE APPLICABLE WORKFORCE PARTICIPATION GOAL
IN ANY SUBCONTRACTED WORK, WHICH CERTIFICATION SHALL ACKNOWLEDGE THAT
FAILURE BY THE CONTRACTOR OR ANY OF ITS SUBCONTRACTORS TO MAKE A GOOD
FAITH EFFORT TO ACHIEVE THE APPLICABLE WORKFORCE PARTICIPATION GOAL MAY
RESULT IN A DETERMINATION BY THE CONTRACTING STATE AGENCY THAT THE
CONTRACTOR OR ITS SUBCONTRACTOR IS A NON-COMPLIANT CONTRACTOR;
(II) THE LEVEL OF ANTICIPATED PARTICIPATION BY MINORITY GROUP MEMBERS
AND WOMEN AS EMPLOYEES TO THE CONTRACTOR, OR, IF THE STATE AGENCY HAS
SPECIFICALLY INDICATED THAT SUCH DOCUMENTATION IS NOT REQUIRED AS PART
OF THE RESPONSE TO THE INVITATION FOR BIDS, REQUEST FOR PROPOSALS, OR
OTHER SOLICITATION, A DATE CERTAIN FOR THE SUBMISSION OF SUCH DOCUMENTA-
TION AFTER THE AWARD OF THE STATE CONTRACT;
(III) A LIST OF ALL SUBCONTRACTORS ANTICIPATED TO PERFORM WORK ON THE
STATE CONTRACT AND THE LEVEL OF ANTICIPATED PARTICIPATION BY MINORITY
GROUP MEMBERS AND WOMEN AS EMPLOYEES TO EACH SUBCONTRACTOR, OR, IF THE
STATE AGENCY HAS SPECIFICALLY INDICATED THAT SUCH DOCUMENTATION IS NOT
REQUIRED AS PART OF THE RESPONSE TO THE INVITATION FOR BIDS, REQUEST FOR
PROPOSALS, OR OTHER SOLICITATION, A DATE CERTAIN FOR THE SUBMISSION OF
SUCH DOCUMENTATION AFTER THE AWARD OF THE STATE CONTRACT; AND
(IV) SUCH OTHER INFORMATION AS THE CONTRACTING STATE AGENCY SHALL
REQUIRE.
(B) A CONTRACTOR THAT REQUESTS A WAIVER OF A WORKFORCE PARTICIPATION
GOAL SHALL PROVIDE WITH ITS RESPONSE TO THE APPLICABLE INVITATION FOR
BIDS, REQUEST FOR PROPOSALS, OR OTHER SOLICITATION:
S. 7508--A 64 A. 9508--A
(I) NUMERICAL EVIDENCE SETTING FORTH WHY THE ACHIEVEMENT OF THE WORK-
FORCE PARTICIPATION GOAL IS NOT PRACTICAL, FEASIBLE, OR APPROPRIATE IN
LIGHT OF THE TRADES, PROFESSIONS, AND OCCUPATIONS REQUIRED TO PERFORM
THE WORK OF THE STATE CONTRACT;
(II) DOCUMENTATION OF THE CONTRACTOR'S EFFORTS, AND ANY EFFORTS BY
SUBCONTRACTORS TO THE CONTRACTOR, TO PROMOTE THE INCLUSION OF MINORITY
GROUP MEMBERS AND WOMEN IN TRADES, PROFESSIONS, AND OCCUPATIONS REQUIRED
IN THE PERFORMANCE OF THE STATE CONTRACT;
(III) THE MAXIMUM FEASIBLE LEVEL OF PARTICIPATION BY MINORITY GROUP
MEMBERS AND WOMEN IN EACH OF THE TRADES, PROFESSIONS, AND OCCUPATIONS
REQUIRED IN THE PERFORMANCE OF THE WORK OF THE STATE CONTRACT;
(IV) THE LEVEL OF ANTICIPATED PARTICIPATION BY MINORITY GROUP MEMBERS
AND WOMEN AS EMPLOYEES TO THE CONTRACTOR;
(V) A LIST OF ALL SUBCONTRACTORS ANTICIPATED TO PERFORM WORK ON THE
STATE CONTRACT AND THE LEVEL OF ANTICIPATED PARTICIPATION BY MINORITY
GROUP MEMBERS AND WOMEN AS EMPLOYEES TO EACH SUBCONTRACTOR; AND
(VI) ANY OTHER RELEVANT INFORMATION EVIDENCING THAT THE CONTRACTOR'S
ACHIEVEMENT OF THE WORKFORCE PARTICIPATION GOAL WOULD NOT BE PRACTICAL,
FEASIBLE, OR APPROPRIATE.
4. A STATE AGENCY SHALL NOT AWARD A STATE CONTRACT TO A CONTRACTOR
UNLESS THE CONTRACTOR HAS (I) CERTIFIED THAT IT WILL MAKE A GOOD FAITH
EFFORT TO ACHIEVE THE APPLICABLE WORKFORCE PARTICIPATION GOAL AND
PROVIDED DOCUMENTATION OF THE WORKFORCE ANTICIPATED TO PERFORM THE WORK
OF THE STATE CONTRACT OR (II) SUBMITTED A WAIVER REQUEST WHICH THE STATE
AGENCY DEEMS TO REFLECT THE MAXIMUM FEASIBLE PARTICIPATION OF MINORITY
GROUP MEMBERS AND WOMEN IN EACH OF THE TRADES, PROFESSIONS, AND OCCUPA-
TIONS REQUIRED IN PERFORMANCE OF THE WORK OF THE STATE CONTRACT.
(A) IN THE EVENT THAT A CONTRACTOR SUBMITS A CERTIFICATION OR WAIVER
REQUEST THAT IS ACCEPTED BY THE STATE AGENCY, THE STATE AGENCY SHALL
ESTABLISH IN THE STATE CONTRACT THE EXPECTED LEVEL OF PARTICIPATION BY
MINORITY GROUP MEMBERS AND WOMEN IN EACH OF THE TRADES, PROFESSIONS, AND
OCCUPATIONS REQUIRED IN PERFORMANCE OF THE WORK OF THE STATE CONTRACT,
REQUIRE THAT THE CONTRACTOR MAKE GOOD FAITH EFFORTS TO ACHIEVE SUCH
WORKFORCE PARTICIPATION GOALS, REQUIRE THAT THE CONTRACTOR REQUIRE ANY
SUBCONTRACTORS TO MAKE A GOOD FAITH EFFORT TO ACHIEVE THE APPLICABLE
WORKFORCE PARTICIPATION GOAL IN ANY SUBCONTRACTED WORK, AND INDICATE
THAT THE FAILURE OF THE CONTRACTOR OR ANY OF ITS SUBCONTRACTORS TO MAKE
A GOOD FAITH EFFORT TO ACHIEVE THE WORKFORCE PARTICIPATION GOAL MAY
RESULT IN THE CONTRACTOR OR SUBCONTRACTOR BEING DEEMED A NON-COMPLIANT
CONTRACTOR.
(B) IN THE EVENT THAT A CONTRACTOR FAILS TO SUBMIT A CERTIFICATION,
WAIVER REQUEST, OR ANY OTHER INFORMATION REQUIRED BY THE STATE AGENCY,
OR THE STATE AGENCY DETERMINES THAT A CONTRACTOR'S WAIVER REQUEST DOES
NOT DEMONSTRATE THAT THE APPLICABLE WORKFORCE PARTICIPATION GOAL IS
IMPRACTICAL, UNFEASIBLE, OR INAPPROPRIATE, THE STATE AGENCY SHALL NOTIFY
THE CONTRACTOR OF THE DEFICIENCY IN WRITING AND PROVIDE THE CONTRACTOR
FIVE BUSINESS DAYS TO REMEDY THE NOTICED DEFICIENCY. A STATE AGENCY
SHALL REJECT ANY BID OR PROPOSAL OF A CONTRACTOR THAT FAILS TO TIMELY
RESPOND TO A NOTICE OF DEFICIENCY OR TO PROVIDE DOCUMENTATION REMEDYING
THE DEFICIENCY TO THE SATISFACTION OF THE STATE AGENCY.
(I) WHERE FAILURE TO REMEDY ANY NOTIFIED DEFICIENCY IN THE WORKFORCE
UTILIZATION PLAN IS A GROUND FOR DISQUALIFICATION, THAT ISSUE AND ALL
OTHER GROUNDS FOR DISQUALIFICATION SHALL BE STATED IN WRITING BY THE
CONTRACTING STATE AGENCY. THE CONTRACTOR SHALL BE ENTITLED TO AN ADMIN-
ISTRATIVE HEARING, ON A RECORD, INVOLVING ALL GROUNDS STATED BY THE
CONTRACTING STATE AGENCY IN ITS NOTICE OF THE CONTRACTOR'S DISQUALIFICA-
S. 7508--A 65 A. 9508--A
TION. SUCH HEARING SHALL BE CONDUCTED BY THE APPROPRIATE AUTHORITY OF
THE CONTRACTING AGENCY TO REVIEW THE DETERMINATION OF DISQUALIFICATION.
A FINAL ADMINISTRATIVE DETERMINATION MADE FOLLOWING SUCH HEARING SHALL
BE REVIEWABLE IN A PROCEEDING COMMENCED UNDER ARTICLE SEVENTY-EIGHT OF
THE CIVIL PRACTICE LAW AND RULES, PROVIDED THAT SUCH PROCEEDING IS
COMMENCED WITHIN THIRTY DAYS OF THE NOTICE GIVEN BY CERTIFIED MAIL
RETURN RECEIPT REQUESTED RENDERING SUCH FINAL ADMINISTRATIVE DETERMI-
NATION. SUCH PROCEEDING SHALL BE COMMENCED IN THE SUPREME COURT, APPEL-
LATE DIVISION, THIRD DEPARTMENT AND SUCH PROCEEDING SHALL BE PREFERRED
OVER ALL OTHER CIVIL CAUSES EXCEPT ELECTION CAUSES, AND SHALL BE HEARD
AND DETERMINED IN PREFERENCE TO ALL OTHER CIVIL BUSINESS PENDING THERE-
IN, EXCEPT ELECTION MATTERS, IRRESPECTIVE OF POSITION ON THE CALENDAR.
APPEALS TAKEN TO THE COURT OF APPEALS OF THE STATE OF NEW YORK SHALL BE
SUBJECT TO THE SAME PREFERENCE.
§ 823. REPORTING. 1. STATE CONTRACTS SHALL REQUIRE CONTRACTORS TO
SUBMIT, AND TO REQUIRE ANY SUBCONTRACTORS TO SUBMIT, TO THE CONTRACTING
STATE AGENCY REPORTS DOCUMENTING THE HOURS WORKED BY EMPLOYEES OF THE
CONTRACTOR AND ANY SUBCONTRACTORS IN THE PERFORMANCE OF THE WORK OF THE
STATE CONTRACT. SUCH REPORTS SHALL BE SUBMITTED NO LESS FREQUENTLY THAN
MONTHLY FOR STATE CONTRACTS FOR CONSTRUCTION AND QUARTERLY FOR ALL OTHER
STATE CONTRACTS. SUCH REPORTS SHALL IDENTIFY THE RACE, ETHNICITY,
GENDER, AND TRADE, PROFESSION, OR OCCUPATION OF EACH EMPLOYEE PERFORMING
WORK ON A STATE CONTRACT.
2. STATE AGENCIES SHALL SUBMIT PERIODIC REPORTS TO THE DIRECTOR, OR
THE DESIGNEE OF THE DIRECTOR, CONCERNING THE PARTICIPATION OF MINORITY
GROUP MEMBERS AND WOMEN IN STATE CONTRACTS LET BY SUCH AGENCIES AND SUCH
STATE AGENCIES' COMPLIANCE WITH THIS ARTICLE. SUCH REPORTS SHALL BE
SUBMITTED AT SUCH TIME, AND INCLUDE SUCH INFORMATION, AS THE DIRECTOR
SHALL REQUIRE IN REGULATIONS. STATE AGENCIES SHALL MAKE AVAILABLE THEIR
FACILITIES, BOOKS, AND RECORDS FOR INSPECTION, UPON REASONABLE NOTICE,
BY THE DIRECTOR OR THE DIRECTOR'S DESIGNEE.
3. THE DEPARTMENT SHALL PROVIDE SUCH ASSISTANCE AS THE DIRECTOR SHALL
REQUIRE IN CARRYING OUT THE REQUIREMENTS OF THIS SECTION.
§ 824. ENFORCEMENT. 1. WHERE IT APPEARS THAT A CONTRACTOR CANNOT,
AFTER A GOOD FAITH EFFORT, MEET THE WORKFORCE PARTICIPATION GOALS SET
FORTH IN A PARTICULAR STATE CONTRACT, A CONTRACTOR MAY FILE A WRITTEN
APPLICATION WITH THE CONTRACTING STATE AGENCY REQUESTING A PARTIAL OR
TOTAL WAIVER OF SUCH REQUIREMENTS. SUCH REQUEST SHALL SET FORTH THE
REASONS FOR SUCH CONTRACTOR'S INABILITY TO MEET THE WORKFORCE PARTIC-
IPATION GOAL, SPECIFICALLY DESCRIBE THE REASONS FOR ANY DEVIATIONS FROM
THE ANTICIPATED WORKFORCE PARTICIPATION SET FORTH IN THE CONTRACTOR'S
BID OR PROPOSAL LEADING TO THE AWARD OF THE STATE CONTRACT, AND DESCRIBE
THE EFFORTS BY THE CONTRACTOR AND ANY SUBCONTRACTORS TO ACHIEVE THE
MAXIMUM FEASIBLE PARTICIPATION OF MINORITY GROUP MEMBERS AND WOMEN IN
THE PERFORMANCE OF THE WORK OF THE STATE CONTRACT. WHERE THE CONTRAC-
TOR'S INABILITY TO ACHIEVE THE WORKFORCE PARTICIPATION GOAL ON A STATE
CONTRACT IS ATTRIBUTABLE TO THE FAILURE OF ONE OR MORE SUBCONTRACTORS TO
MAKE GOOD FAITH EFFORTS TO ACHIEVE THE MAXIMUM FEASIBLE PARTICIPATION OF
MINORITY GROUP MEMBERS AND WOMEN IN THE PERFORMANCE OF THE WORK OF THE
STATE CONTRACT, THE CONTRACTOR SHALL IDENTIFY SUCH SUBCONTRACTOR OR
SUBCONTRACTORS TO THE CONTRACTING STATE AGENCY.
2. A STATE AGENCY SHALL GRANT A REQUEST FOR A WAIVER OF WORKFORCE
PARTICIPATION GOALS ON A STATE CONTRACT WHERE:
(A) THE CONTRACTOR DEMONSTRATES THAT THE CONTRACTOR AND ITS SUBCON-
TRACTORS MADE GOOD FAITH EFFORTS TO ACHIEVE THE WORKFORCE PARTICIPATION
GOAL ON THE STATE CONTRACT, AND THAT INSUFFICIENT MINORITY GROUP MEMBERS
S. 7508--A 66 A. 9508--A
OR WOMEN WERE AVAILABLE IN THE TRADES, PROFESSIONS, AND OCCUPATIONS
REQUIRED TO PERFORM THE WORK OF THE STATE CONTRACT; OR,
(B) THE CONTRACTOR CONTRACTUALLY REQUIRED EACH OF ITS SUBCONTRACTORS
TO MAKE A GOOD FAITH EFFORT TO ACHIEVE THE MAXIMUM FEASIBLE PARTIC-
IPATION OF MINORITY GROUP MEMBERS AND WOMEN IN THE PERFORMANCE OF THE
SUBCONTRACTED WORK, PERIODICALLY MONITORED SUCH SUBCONTRACTORS' DEPLOY-
MENT OF MINORITY GROUP MEMBERS AND WOMEN IN THE PERFORMANCE OF THE
SUBCONTRACTED WORK, PROVIDED NOTICE TO SUCH SUBCONTRACTORS OF ANY DEFI-
CIENCIES IN THEIR DEPLOYMENT OF MINORITY GROUP MEMBERS AND WOMEN IN THE
PERFORMANCE OF SUCH SUBCONTRACTED WORK, AND COULD NOT ACHIEVE THE WORK-
FORCE PARTICIPATION GOAL FOR ONE OR MORE TRADES, PROFESSIONS, OR OCCUPA-
TIONS WITHOUT THE GOOD FAITH EFFORTS OF SUCH SUBCONTRACTORS.
3. WHERE A STATE AGENCY DENIES A CONTRACTOR'S REQUEST FOR A WAIVER OF
WORKFORCE PARTICIPATION GOALS PURSUANT TO THIS SECTION, THE STATE AGENCY
SHALL RECOMMEND TO THE DIRECTOR AND THE DEPARTMENT THAT THE CONTRACTOR
BE DEEMED A NON-COMPLIANT CONTRACTOR.
4. WHERE A STATE AGENCY GRANTS A REQUEST FOR A WAIVER OF WORKFORCE
PARTICIPATION GOALS PURSUANT TO THIS SECTION BASED ON ONE OR MORE
SUBCONTRACTORS' FAILURE TO MAKE GOOD FAITH EFFORTS TO ACHIEVE THE MAXI-
MUM FEASIBLE PARTICIPATION OF MINORITY GROUP MEMBERS AND WOMEN IN THE
PERFORMANCE OF THE SUBCONTRACTED WORK, THE STATE AGENCY SHALL RECOMMEND
TO THE DIRECTOR AND THE DEPARTMENT THAT THE SUBCONTRACTOR BE DEEMED A
NON-COMPLIANT CONTRACTOR.
5. UPON RECEIPT OF A RECOMMENDATION FROM A STATE AGENCY THAT A
CONTRACTOR OR SUBCONTRACTOR SHOULD BE DEEMED A NON-COMPLIANT CONTRACTOR,
THE DIRECTOR SHALL, WITH THE ASSISTANCE OF THE DEPARTMENT, REVIEW THE
FACTS AND CIRCUMSTANCES FORMING THE BASIS OF THE RECOMMENDATION AND
ISSUE A DETERMINATION AS TO WHETHER OR NOT THE CONTRACTOR OR SUBCONTRAC-
TOR SHOULD BE DEEMED A NON-COMPLIANT CONTRACTOR AND, IF SO, THE DURATION
OF SUCH STATUS AS A NON-COMPLIANT CONTRACTOR. IN DETERMINING THE DURA-
TION OF A CONTRACTOR'S OR SUBCONTRACTOR'S STATUS AS A NON-COMPLIANT
CONTRACTOR, THE DIRECTOR SHALL CONSIDER:
(I) WHETHER THE CONTRACTOR OR SUBCONTRACTOR HAS PREVIOUSLY BEEN DEEMED
A NON-COMPLIANT CONTRACTOR;
(II) THE NUMBER OF HOURS OF EXPECTED PARTICIPATION BY MINORITY GROUP
MEMBERS AND WOMEN LOST AS A RESULT OF THE CONTRACTOR'S OR SUBCONTRAC-
TOR'S FAILURE TO MAKE GOOD FAITH EFFORTS TO INCLUDE MINORITY GROUP
MEMBERS OR WOMEN IN THE PERFORMANCE OF ONE OR MORE STATE CONTRACTS; AND
(III) WHETHER THE CONTRACTOR OR SUBCONTRACTOR HAS OFFERED TO PROVIDE
EMPLOYMENT OPPORTUNITIES, TRAINING, OR OTHER REMEDIAL BENEFITS TO MINOR-
ITY GROUP MEMBERS OR WOMEN IN RELEVANT TRADES, PROFESSIONS, OR OCCUPA-
TIONS.
6. A CONTRACTOR OR SUBCONTRACTOR DEEMED A NON-COMPLIANT CONTRACTOR BY
THE DIRECTOR MAY REQUEST AN ADMINISTRATIVE HEARING BEFORE AN INDEPENDENT
HEARING OFFICER TO APPEAL THE DETERMINATION OF THE DIRECTOR. THE DECI-
SION OF THE HEARING OFFICER SHALL BE FINAL AND MAY ONLY BE VACATED OR
MODIFIED AS PROVIDED IN ARTICLE SEVENTY-EIGHT OF THE CIVIL PRACTICE LAW
AND RULES UPON AN APPLICATION MADE WITHIN THE TIME PROVIDED BY SUCH
ARTICLE.
7. UPON A FINAL DETERMINATION THAT A CONTRACTOR OR SUBCONTRACTOR IS A
NON-COMPLIANT CONTRACTOR, THE DIRECTOR SHALL LIST THE CONTRACTOR OR
SUBCONTRACTOR AS SUCH ON ITS WEBSITE AND INDICATE THE TERM OF SUCH
CONTRACTOR'S OR SUBCONTRACTOR'S STATUS AS A NON-COMPLIANT CONTRACTOR. A
NON-COMPLIANT CONTRACTOR SHALL BE INELIGIBLE TO PARTICIPATE AS A
CONTRACTOR OR SUBCONTRACTOR ON ANY STATE CONTRACT.
S. 7508--A 67 A. 9508--A
§ 825. POWERS AND RESPONSIBILITIES OF THE DIVISION. 1. THE DIRECTOR
SHALL POST TO THE WEBSITE OF THE DIVISION ON OR BEFORE APRIL FIRST OF
EACH YEAR THE ASPIRATIONAL GOALS FOR THE UTILIZATION OF MINORITY GROUP
MEMBERS AND WOMEN IN CONSTRUCTION REQUIRED PURSUANT TO SECTION EIGHT
HUNDRED TWENTY-TWO OF THIS ARTICLE.
2. THE DIRECTOR SHALL PROMULGATE RULES AND REGULATIONS FOR THE IMPLE-
MENTATION OF THIS ARTICLE, INCLUDING, BUT NOT LIMITED TO, PROCEDURES FOR
THE SUBMISSION OF CERTIFICATIONS AND WORKFORCE UTILIZATION PLANS BY
CONTRACTORS, CRITERIA FOR GRANTING WAIVERS OF WORKFORCE PARTICIPATION
GOALS, AND THE CONTENTS OF REPORTS BY STATE AGENCIES CONCERNING THEIR
IMPLEMENTATION OF THE REQUIREMENTS OF THIS ARTICLE.
3. THE DIVISION SHALL, FROM TIME TO TIME, REVIEW THE FACILITIES,
BOOKS, AND RECORDS OF STATE AGENCIES TO ASCERTAIN THE ACCURACY OF THEIR
REPORTS AND THEIR COMPLIANCE WITH THE REQUIREMENTS OF THIS ARTICLE. THE
DEPARTMENT SHALL PROVIDE SUCH ASSISTANCE AS THE DIRECTOR SHALL REQUIRE
IN CARRYING OUT THE REQUIREMENTS OF THIS SECTION.
§ 826. SEVERABILITY. IF ANY CLAUSE, SENTENCE, PARAGRAPH, SECTION OR
PART OF THIS ARTICLE SHALL BE ADJUDGED BY ANY COURT OF COMPETENT JURIS-
DICTION TO BE INVALID, THE JUDGMENT SHALL NOT AFFECT, IMPAIR OR INVALI-
DATE THE REMAINDER THEREOF, BUT SHALL BE CONFINED IN ITS OPERATION TO
THE CLAUSE, SENTENCE, PARAGRAPH, SECTION OR PART OF THIS ARTICLE DIRECT-
LY INVOLVED IN THE CONTROVERSY IN WHICH THE JUDGMENT SHALL HAVE BEEN
RENDERED.
§ 16. This act shall take effect on April 1, 2018; provided, however,
that
(a) the amendments to article 15-A of the executive law, made by
sections one, two, three, four, five, six, seven and eight of this act,
shall not affect the expiration and repeal of such article and shall
expire and be deemed repealed therewith;
(b) the amendments to section 163 of the state finance law, made by
section nine of this act, shall not affect the expiration and repeal of
such section, and shall expire and be deemed repealed therewith;
(c) the amendments to section 139-j of the state finance law, made by
section eleven of this act, shall not affect the expiration and repeal
of such section, and shall expire and be deemed repealed therewith; and
(d) section fifteen of this act shall expire and be deemed repealed
December 31, 2023.
PART R
Section 1. Paragraph (i) of subdivision (a) of section 2 of part F of
chapter 60 of the laws of 2015, constituting the infrastructure invest-
ment act, as amended by section 1 of part RRR of chapter 59 of the laws
of 2017, is amended to read as follows:
(i) "authorized state entity" shall mean the New York state thruway
authority, the department of transportation, the office of parks, recre-
ation and historic preservation, the department of environmental conser-
vation [and], the New York state bridge authority, THE DORMITORY AUTHOR-
ITY, THE NEW YORK STATE URBAN DEVELOPMENT CORPORATION, THE OFFICE OF
GENERAL SERVICES, THE DEPARTMENT OF HEALTH, AND THE NEW YORK STATE OLYM-
PIC REGIONAL DEVELOPMENT AUTHORITY.
§ 2. Section 3 of part F of chapter 60 of the laws of 2015, constitut-
ing the infrastructure investment act, as amended by section 3 of part
RRR of chapter 59 of the laws of 2017, is amended to read as follows:
§ 3. Notwithstanding the provisions of section 38 of the highway law,
section 136-a of the state finance law, [section] SECTIONS 359, 1678,
S. 7508--A 68 A. 9508--A
1680, 1680-A AND 2879-A of the public authorities law, [section]
SECTIONS 407-A, 6281 AND 7210 of the education law, SECTIONS 8 AND 9 OF
THE PUBLIC BUILDINGS LAW, SECTION 11 OF CHAPTER 795 OF THE LAWS OF 1967,
SECTIONS 8 AND 9 OF SECTION 1 OF CHAPTER 359 OF THE LAWS OF 1968 AS
AMENDED, SECTION 11 OF SECTION 1 OF CHAPTER 174 OF THE LAWS OF 1968, AS
AMENDED, SECTION 29 OF CHAPTER 337 OF THE LAWS OF 1972, SECTION 21 OF
CHAPTER 464 OF THE LAWS OF 1972, SECTION 103 OF THE GENERAL MUNICIPAL
LAW, and the provisions of any other law to the contrary, and in
conformity with the requirements of this act, an authorized state entity
may utilize the alternative delivery method referred to as design-build
contracts, in consultation with relevant local labor organizations and
construction industry, for capital projects LOCATED IN THE STATE AND
related to [the state's] physical infrastructure, including, but not
limited to, [the state's] BUILDINGS AND APPURTENANT STRUCTURES, high-
ways, bridges, dams, flood control projects, canals, and parks, includ-
ing, but not limited to, to repair damage caused by natural disaster, to
correct health and safety defects, to comply with federal and state
laws, standards, and regulations, to extend the useful life of or
replace [the state's] BUILDINGS AND APPURTENANT STRUCTURES, highways,
bridges, dams, flood control projects, canals, and parks or to improve
or add to [the state's] BUILDINGS AND APPURTENANT STRUCTURES, highways,
bridges, dams, flood control projects, canals, and parks; provided that
for the contracts executed by the department of transportation, the
office of parks, recreation and historic preservation, or the department
of environmental conservation, THE OFFICE OF THE GENERAL SERVICES OR THE
DEPARTMENT OF HEALTH, the total cost of each such project shall not be
less than ten million dollars ($10,000,000).
§ 3. Section 7 of part F of chapter 60 of the laws of 2015, constitut-
ing the infrastructure investment act, is amended to read as follows:
§ 7. If otherwise applicable, capital projects undertaken by the
authorized state entity pursuant to this act shall be subject to section
135 of the state finance law, SECTION 101 OF THE GENERAL MUNICIPAL LAW
and section 222 of the labor law; PROVIDED, HOWEVER, THAT AN AUTHORIZED
ENTITY MAY FULFILL ITS OBLIGATIONS UNDER SECTION 135 OF THE STATE
FINANCE LAW OR SECTION 101 OF THE GENERAL MUNICIPAL LAW BY REQUIRING THE
CONTRACTOR TO PREPARE SEPARATE SPECIFICATIONS IN ACCORDANCE WITH SECTION
135 OF THE STATE FINANCE LAW OR SECTION 101 OF THE GENERAL MUNICIPAL LAW
AS THE CASE MAY BE.
§ 4. Section 13 of part F of chapter 60 of the laws of 2015, consti-
tuting the infrastructure investment act, as amended by section 11 of
part RRR of chapter 59 of the laws of 2017, is amended to read as
follows:
§ 13. Alternative construction awarding processes. (a) Notwithstand-
ing the provisions of any other law to the contrary, the authorized
state entity may award a construction contract:
1. To the contractor offering the best value[; or]:
[2.] (I) Utilizing a cost-plus not to exceed guaranteed maximum price
form of contract in which the authorized state entity shall be entitled
to monitor and audit all project costs. In establishing the schedule and
process for determining a guaranteed maximum price, the contract between
the authorized state entity and the contractor shall:
[(i)] (A) describe the scope of the work and the cost of performing
such work;
[(ii)] (B) include a detailed line item cost breakdown;
[(iii)] (C) include a list of all drawings, specifications and other
information on which the guaranteed maximum price is based;
S. 7508--A 69 A. 9508--A
[(iv)] (D) include the dates for substantial and final completion on
which the guaranteed maximum price is based; and
[(v)] (E) include a schedule of unit prices; or
[3.] (II) Utilizing a lump sum contract in which the contractor agrees
to accept a set dollar amount for a contract which comprises a single
bid without providing a cost breakdown for all costs such as for equip-
ment, labor, materials, as well as such contractor's profit for complet-
ing all items of work comprising the project WHICH LUMP SUM PRICE MAY BE
NEGOTIATED AND ESTABLISHED BY THE AUTHORIZED STATE ENTITY BASED ON A
PROPOSED GUARANTEED MAXIMUM PRICE.
2. THE DESIGN-BUILD CONTRACT MAY INCLUDE BOTH LUMP SUM ELEMENTS AND
COST-PLUS NOT TO EXCEED GUARANTEED MAXIMUM PRICE ELEMENTS, AND ALSO MAY
PROVIDE FOR PROFESSIONAL SERVICES ON A FEE-FOR-SERVICE BASIS.
(b) Capital projects undertaken by an authorized state entity may
include an incentive clause in the contract for various performance
objectives, but the incentive clause shall not include an incentive that
exceeds the quantifiable value of the benefit received by the authorized
state entity. [The] NOTWITHSTANDING THE PROVISIONS OF SECTIONS 136 AND
137 OF THE STATE FINANCE LAW, THE authorized state entity shall estab-
lish such performance and payment bonds, BONDS OR OTHER FORM OF UNDER-
TAKING, as it deems necessary.
§ 5. Part F of chapter 60 of the laws of 2015, constituting the
infrastructure investment act, is amended by adding a new section 15-a
to read as follows:
§ 15-A. ANY CONTRACT AWARDED PURSUANT TO THIS ACT SHALL BE DEEMED TO
BE AWARDED PURSUANT TO A COMPETITIVE PROCUREMENT FOR PURPOSES OF SECTION
2879-A OF THE PUBLIC AUTHORITIES LAW.
§ 6. This act shall take effect immediately; provided, however that
the amendments to the infrastructure investment act made by sections one
through five of this act shall not affect the repeal of such act and
shall be deemed repealed therewith.
PART S
Section 1. Section 2 of chapter 21 of the laws of 2003, amending the
executive law relating to permitting the secretary of state to provide
special handling for all documents filed or issued by the division of
corporations and to permit additional levels of such expedited service,
as amended by section 1 of part Q of chapter 58 of the laws of 2017, is
amended to read as follows:
§ 2. This act shall take effect immediately, provided however, that
section one of this act shall be deemed to have been in full force and
effect on and after April 1, 2003 and shall expire March 31, [2018]
2019.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after March 31, 2018.
PART T
Section 1. Paragraph (d) of section 304 of the business corporation
law is amended to read as follows:
(d) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A DOMESTIC CORPORATION OR FOREIGN CORPORATION FOR THE
PURPOSE OF MAILING PROCESS SHALL BE THE POST OFFICE ADDRESS, WITHIN OR
WITHOUT THE STATE, TO WHICH A PERSON SHALL MAIL PROCESS AGAINST SUCH
CORPORATION AS REQUIRED BY THIS ARTICLE. Any designated [post-office]
S. 7508--A 70 A. 9508--A
POST OFFICE address to which the secretary of state OR A PERSON shall
mail a copy of ANY 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 mail-
ing to a different [post-office] POST OFFICE address.
§ 2. Paragraph (a) of section 305 of the business corporation law, as
amended by chapter 131 of the laws of 1985, is amended to read as
follows:
(a) In addition to such designation of the secretary of state, every
domestic corporation or authorized foreign corporation may designate a
registered agent in this state upon whom process against such corpo-
ration may be served. The agent shall be a natural person who is a resi-
dent of or has a business address in this state [or], a domestic corpo-
ration or foreign corporation of any type or kind formed, or authorized
to do business in this state[,] under this chapter or under any other
statute of this state, OR A DOMESTIC LIMITED LIABILITY COMPANY OR
FOREIGN LIMITED LIABILITY COMPANY FORMED OR AUTHORIZED TO DO BUSINESS IN
THIS STATE.
§ 3. Subparagraph 1 of paragraph (b) of section 306 of the business
corporation law, as amended by chapter 419 of the laws of 1990, is
amended to read as follows:
(1) Service of process on the secretary of state as agent of a domes-
tic or authorized foreign corporation, OR OTHER BUSINESS ENTITY THAT HAS
DESIGNATED THE SECRETARY OF STATE AS AGENT FOR SERVICE OF PROCESS PURSU-
ANT TO ARTICLE NINE OF THIS CHAPTER, shall be made by [personally deliv-
ering to and leaving with the secretary of state or a deputy, or with
any person authorized by the secretary of state to receive such service,
at the office of the department of state in the city of Albany, dupli-
cate copies of such process together with the statutory fee, which fee
shall be a taxable disbursement] MAILING THE PROCESS AND NOTICE OF
SERVICE THEREOF BY CERTIFIED MAIL, RETURN RECEIPT REQUESTED, TO SUCH
CORPORATION OR OTHER BUSINESS ENTITY, AT THE POST OFFICE ADDRESS ON FILE
IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS PURPOSE. IF A DOMESTIC OR
AUTHORIZED FOREIGN CORPORATION HAS NO SUCH ADDRESS ON FILE IN THE
DEPARTMENT OF STATE, THE PROCESS AND NOTICE OF SERVICE THEREOF SHALL BE
MAILED, IN THE CASE OF A DOMESTIC CORPORATION, IN CARE OF ANY DIRECTOR
NAMED IN ITS CERTIFICATE OF INCORPORATION AT THE DIRECTOR'S ADDRESS
STATED THEREIN OR, IN THE CASE OF AN AUTHORIZED FOREIGN CORPORATION, TO
SUCH CORPORATION AT THE ADDRESS OF ITS OFFICE WITHIN THIS STATE ON FILE
IN THE DEPARTMENT. ON THE SAME DAY THAT SUCH PROCESS IS MAILED, A DUPLI-
CATE COPY OF SUCH PROCESS AND PROOF OF MAILING TOGETHER WITH THE STATU-
TORY FEE, WHICH FEE SHALL BE A TAXABLE DISBURSEMENT, SHALL BE PERSONALLY
DELIVERED TO AND LEFT WITH THE SECRETARY OF STATE OR A DEPUTY, OR WITH
ANY PERSON AUTHORIZED BY THE SECRETARY OF STATE TO RECEIVE SUCH SERVICE,
AT THE OFFICE OF THE DEPARTMENT OF STATE IN THE CITY OF ALBANY. PROOF OF
MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS SECTION. Service
of process on such corporation OR OTHER BUSINESS ENTITY shall be
complete when the secretary of state is so served. [The secretary of
state shall promptly send one of such copies by certified mail, return
receipt requested, to such corporation, at the post office address, on
file in the department of state, specified for the purpose. If a domes-
tic or authorized foreign corporation has no such address on file in the
department of state, the secretary of state shall so mail such copy, in
the case of a domestic corporation, in care of any director named in its
certificate of incorporation at the director's address stated therein
or, in the case of an authorized foreign corporation, to such corpo-
S. 7508--A 71 A. 9508--A
ration at the address of its office within this state on file in the
department.]
§ 4. Subparagraphs 2 and 3 of paragraph (a) 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, SPECIFYING SUCH ADDRESS, and that such
party wishes to resign.
(3) That AT LEAST sixty days prior to the filing of the certificate of
resignation 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
certificate of resignation[,] for receipt of process, or if the [resign-
ing] 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.
§ 5. 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.
§ 6. Subparagraph (c) of paragraph 1 of section 408 of the business
corporation law, as amended by section 3 of part S of chapter 59 of the
laws of 2015, 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.
§ 7. 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.
§ 8. 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.
§ 9. 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 or] THE SECRETARY OF
STATE AND/OR the address of the registered agent, provided such address
S. 7508--A 72 A. 9508--A
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 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 para-
graph shall not be deemed to effect a change of location of the office
of the corporation in whose behalf such certificate is filed.
§ 10. 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;
§ 11. 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.
§ 12. 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.
§ 13. 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. 7508--A 73 A. 9508--A
§ 14. 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 or which] THE SECRETARY OF STATE AND/OR 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 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.
§ 15. 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 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.
§ 16. 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.
§ 17. Section 1311 of the business corporation law, as amended by
chapter 375 of the laws of 1998, is amended to read as follows:
§ 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
S. 7508--A 74 A. 9508--A
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] SEND THE process [to be
mailed] by [registered] CERTIFIED mail, return receipt requested, to
such foreign corporation at the post office address on file in [his] THE
office OF THE SECRETARY OF STATE specified for such purpose AND SHALL
PROVIDE THE SECRETARY OF STATE WITH PROOF OF SUCH MAILING IN THE MANNER
SET FORTH IN PARAGRAPH (B) OF SECTION 306 (SERVICE OF PROCESS). 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 SEVEN OF
PARAGRAPH (a) [(4)] of section 1308 (Amendments or changes).
§ 18. Subparagraph 6 of paragraph (a) of section 1530 of the business
corporation law, as added by chapter 505 of the laws of 1983, 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.
§ 19. Subdivision 10 of section 11 of the cooperative corporations
law, as added by chapter 97 of the laws of 1969, is amended to read as
follows:
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.
§ 20. Subdivision 10 of section 96 of the executive law, as amended by
chapter 39 of the laws of 1987, is amended to read as follows:
10. For service of process on the secretary of state, acting as agent
for a third party pursuant to law, except as otherwise specifically
provided by law, forty dollars. No fee shall be collected for process
served on behalf of [a] ANY STATE OFFICIAL, DEPARTMENT, BOARD, AGENCY,
AUTHORITY, county, city, town or village or other political subdivision
of the state. The fees paid the secretary of state shall be a taxable
disbursement.
§ 21. 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 and two new subdivisions 5 and 6 are added
to read as follows:
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
S. 7508--A 75 A. 9508--A
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 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.
5. ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT IN ANY ACTION OR PROCEEDING AGAINST THE ASSOCIATION FOR
THE PURPOSE OF MAILING PROCESS SHALL BE THE POST OFFICE ADDRESS, WITHIN
OR WITHOUT THE STATE, TO WHICH A PERSON SHALL MAIL PROCESS AGAINST SUCH
ASSOCIATION AS REQUIRED BY THIS ARTICLE. SUCH ADDRESS SHALL CONTINUE
UNTIL THE FILING OF A CERTIFICATE UNDER THIS CHAPTER DIRECTING THE MAIL-
ING 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.
§ 22. Section 19 of the general associations law, as amended by chap-
ter 166 of the laws of 1991, is amended to read as follows:
§ 19. Service of process. 1. Service of process against an associ-
ation upon the secretary of state shall be made by MAILING THE PROCESS
AND NOTICE OF SERVICE THEREOF BY CERTIFIED MAIL, RETURN RECEIPT
REQUESTED, TO SUCH CORPORATION OR OTHER BUSINESS ENTITY, AT THE POST
OFFICE ADDRESS ON FILE IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS
PURPOSE. ON THE SAME DAY THAT SUCH PROCESS IS MAILED, A DUPLICATE COPY
OF SUCH PROCESS AND PROOF OF MAILING SHALL BE personally [delivering]
DELIVERED to and [leaving] LEFT 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, dupli-
cate copies of such process at the office of the department of state in
the city of Albany] SO DESIGNATED. 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.]
2. PROOF OF MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION. SERVICE OF PROCESS ON SUCH ASSOCIATION SHALL BE COMPLETE WHEN
THE SECRETARY OF STATE IS SO SERVED. 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 jurisdiction of the court and the office of the
defendant, as set forth in its statement filed pursuant to section eigh-
teen of this [chapter] ARTICLE, is within such territorial jurisdiction.
S. 7508--A 76 A. 9508--A
§ 23. Subdivision 2 of section 352-b of the general business law, as
amended by chapter 252 of the laws of 1983, is amended to read as
follows:
2. Service of such process upon the secretary of state shall be made
by personally delivering to and leaving with [him or] THE SECRETARY OF
STATE, a deputy secretary of state, OR WITH A PERSON AUTHORIZED BY THE
SECRETARY OF STATE TO RECEIVE SUCH SERVICE, a copy thereof at the office
of the department of state in the city of Albany, and such service shall
be sufficient service provided that notice of such service and a copy of
such process are forthwith sent by the attorney general to such person,
partnership, corporation, company, trust or association, by registered
or certified mail with return receipt requested, at [his or its] THE
office as set forth in the "broker-dealer's statement", "salesman's
statement" or "investment advisor's statement" filed in the department
of law pursuant to section three hundred fifty-nine-e or section three
hundred fifty-nine-eee of this article, or in default of the filing of
such statement, at the last address known to the attorney general.
Service of such process shall be complete on receipt by the attorney
general of a return receipt purporting to be signed by the addressee or
a person qualified to receive [his or its] registered or certified mail,
in accordance with the rules and customs of the post office department,
or, if acceptance was refused by the addressee or [his or its] THEIR
agent, on return to the attorney general of the original envelope bear-
ing a notation by the postal authorities that receipt thereof was
refused.
§ 24. Section 686 of the general business law, as added by chapter 730
of the laws of 1980, is amended to read as follows:
§ 686. Designation of secretary of state as agent for service of proc-
ess; service of process. Any person who shall offer to sell or sell a
franchise in this state as a franchisor, subfranchisor or franchise
sales agent shall be deemed to have irrevocably appointed the secretary
of state as his or [its] HER agent upon whom may be served any summons,
complaint, subpoena, subpoena duces tecum, notice, order or other proc-
ess directed to such person, or any partner, principal, officer, sales-
man or director thereof, or his or [its] HER successor, administrator or
executor, in any action, investigation, or proceeding which arises under
this article or a rule hereunder, with the same force and validity as if
served personally on such person. Service of such process upon the
secretary of state shall be made by personally delivering to and leaving
with [him or] THE SECRETARY OF STATE, a deputy secretary of state, OR
WITH ANY PERSON AUTHORIZED BY THE SECRETARY OF STATE TO RECEIVE SUCH
SERVICE, a copy thereof at the office of the department of state, and
such service shall be sufficient provided that notice of such service
and a copy of such process are sent forthwith by the department to such
person, by registered or certified mail with return receipt requested,
at [his] THE address [as] set forth in the application for registration
of his OR HER offering prospectus or in the registered offering prospec-
tus itself filed with the department of law pursuant to this article, or
in default of the filing of such application or prospectus, at the last
address known to the department. Service of such process shall be
complete upon receipt by the department of a return receipt purporting
to be signed by the addressee or a person qualified to receive [his or
its] registered or certified mail, in accordance with the rules and
customs of the post office department, or, if acceptance was refused or
unclaimed by the addressee or his or [its] HER agent, or if the address-
ee moved without leaving a forwarding address, upon return to the
S. 7508--A 77 A. 9508--A
department of the original envelope bearing a notation by the postal
authorities that receipt thereof was refused or that such mail was
otherwise undeliverable.
§ 25. 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;
§ 26. Paragraph 4 of subdivision (a) of section 206 of the limited
liability company law, as amended by chapter 44 of the laws of 2006, is
amended to read as follows:
(4) a statement that the secretary of state has been designated 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 secretary of state] A PERSON shall mail a copy of any process
against it served upon [him or her] THE SECRETARY OF STATE;
§ 27. 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;
§ 28. Section 211-A of the limited liability company law, as added by
chapter 448 of the laws of 1998, is amended to read as follows:
§ 211-A. Certificate of change. (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 or] THE
SECRETARY OF STATE AND/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
S. 7508--A 78 A. 9508--A
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 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.
§ 29. 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
§ 30. Subdivisions (c) and (e) of section 301 of the limited liability
company law, subdivision (e) as amended by section 5 of part S of chap-
ter 59 of the laws of 2015, are amended to read as follows:
(c) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A DOMESTIC LIMITED LIABILITY COMPANY OR FOREIGN LIMIT-
ED LIABILITY COMPANY FOR THE PURPOSE OF MAILING PROCESS SHALL BE THE
POST OFFICE ADDRESS, WITHIN OR WITHOUT THE STATE, TO WHICH A PERSON
SHALL MAIL PROCESS AGAINST SUCH LIMITED LIABILITY COMPANY 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 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) (1) Except as otherwise provided in this subdivision, every
limited liability company to which this chapter applies, shall biennial-
ly in the calendar month during which its articles of organization or
application for authority were filed, or effective date thereof if stat-
ed, 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.
(2) The commissioner of taxation and finance and the secretary of
state may agree to allow limited liability companies to include the
statement specified in paragraph one of this subdivision on tax reports
filed with the department of taxation and finance in lieu of biennial
statements and in a manner prescribed by the commissioner of taxation
and finance. If this agreement is made, starting with taxable years
beginning on or after January first, two thousand sixteen, each limited
liability company required to file the statement specified in paragraph
one of this subdivision that is subject to the filing fee imposed by
paragraph three of subsection (c) of section six hundred fifty-eight of
the tax law shall provide such statement annually on its filing fee
payment form filed with the department of taxation and finance in lieu
of filing a statement under this section with the department of state.
However, each limited liability company required to file a statement
under this section must continue to file the biennial statement required
S. 7508--A 79 A. 9508--A
by this section with the department of state until the limited liability
company in fact has filed a filing fee payment form with the department
of taxation and finance that includes all required information. After
that time, the limited liability company shall continue to provide annu-
ally the statement specified in paragraph one of this subdivision on its
filing fee payment form in lieu of the biennial statement required by
this subdivision.
(3) If the agreement described in paragraph two of this subdivision is
made, the department of taxation and finance shall deliver to the
department of state the statement specified in paragraph one of this
subdivision contained on filing fee payment forms. The department of
taxation and finance must, to the extent feasible, also include the
current name of the limited liability company, department of state iden-
tification number for such limited liability company, the name, signa-
ture and capacity of the signer of the statement, name and street
address of the filer of the statement, and the email address, if any, of
the filer of the statement.
§ 31. Paragraphs 2 and 3 of subdivision (a), subparagraph (ii) of
paragraph 2 and subparagraph (ii) of paragraph 3 of subdivision (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 AT LEAST sixty days prior to the filing of the certificate
of resignation 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 limited liability company, if other than the
party filing the certificate of resignation[,] for receipt of process,
or if the [resigning] DESIGNATING limited liability company has no
registered agent, then to the last address of the designated 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 liability company,
specifying what efforts were made.
(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
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
S. 7508--A 80 A. 9508--A
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.
§ 32. Subdivision (a) of section 303 of the limited liability company
law, as relettered by chapter 341 of the laws of 1999, is amended to
read as follows:
(a) Service of process on the secretary of state as agent of a domes-
tic 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 MAILING THE PROCESS AND NOTICE OF SERVICE
THEREOF BY CERTIFIED MAIL, RETURN RECEIPT REQUESTED, TO SUCH LIMITED
LIABILITY COMPANY OR OTHER BUSINESS ENTITY, AT THE POST OFFICE ADDRESS
ON FILE IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS PURPOSE. ON THE
SAME DAY AS SUCH PROCESS IS MAILED, A DUPLICATE COPY OF SUCH PROCESS AND
PROOF OF MAILING shall be [made by] personally [delivering] DELIVERED to
and [leaving] LEFT with the secretary of state or his or her deputy, or
with any person authorized by the secretary of state to receive such
service, at the office of the department of state in the city of Albany,
[duplicate copies of such process] together with the statutory fee,
which fee shall be a taxable disbursement. PROOF OF MAILING SHALL BE BY
AFFIDAVIT OF COMPLIANCE WITH THIS SECTION. Service of process on such
limited liability company OR OTHER BUSINESS ENTITY shall be complete
when the secretary of state is so served. [The secretary 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.]
§ 33. Section 305 of the limited liability company law is amended to
read as follows:
§ 305. Records of process served on the secretary of state. The
[secretary of state] 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 [and the action of the secretary of state with
reference thereto]. 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 DEPART-
MENT OF STATE AFTER A PERIOD OF TEN YEARS FROM SUCH SERVICE.
§ 34. Paragraph 4 of subdivision (a) of section 802 of the limited
liability company law, as amended by chapter 470 of the laws of 1997, 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 or her] THE
SECRETARY OF STATE;
§ 35. 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:
§ 804-A. Certificate of change. (a) A foreign limited liability compa-
ny may amend its application for authority from time to time to (i)
S. 7508--A 81 A. 9508--A
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;
(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 liability company served upon [him or]
THE SECRETARY OF STATE AND/OR the address of the registered agent,
provided such address being changed is the address of a person, partner-
ship [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 depart-
ment 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 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.
§ 36. 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.
§ 37. 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. 7508--A 82 A. 9508--A
§ 38. Clause (iv) of subparagraph (A) of paragraph 2 of subdivision
(c) of section 1203 of the limited liability company law, as amended by
chapter 44 of the laws of 2006, is amended to read as follows:
(iv) a statement that the secretary of state has been designated as
agent of the professional service limited liability company 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;
§ 39. Paragraph 6 of subdivision (a) and subparagraph 5 of paragraph
(i) of subdivision (d) of section 1306 of the limited liability company
law, subparagraph 5 of paragraph (i) of subdivision (d) as amended by
chapter 44 of the laws of 2006, are 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 or her] THE
SECRETARY OF STATE; and
(5) a statement that the secretary of state has been designated as
agent of the foreign professional service limited liability company upon
whom process against it may be served and the post office address, with-
in 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;
§ 40. Paragraph (d) of section 304 of the not-for-profit corporation
law, as amended by chapter 358 of the laws of 2015, is amended to read
as follows:
(d) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A DOMESTIC NOT-FOR-PROFIT CORPORATION OR FOREIGN NOT-
FOR-PROFIT CORPORATION FOR THE PURPOSE OF MAILING PROCESS SHALL BE THE
POST OFFICE ADDRESS, WITHIN OR WITHOUT THE STATE, TO WHICH A PERSON
SHALL MAIL PROCESS AGAINST SUCH 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 or
her] THE SECRETARY OF STATE as agent of a domestic corporation formed
under article four of this chapter or foreign corporation, shall contin-
ue until the filing of a certificate under this chapter directing the
mailing to a different [post-office] POST OFFICE address.
§ 41. Paragraph (a) of section 305 of the not-for-profit corporation
law, as amended by chapter 549 of the laws of 2013, is amended to read
as follows:
(a) Every domestic corporation or authorized foreign corporation may
designate a registered agent in this state upon whom process against
such corporation may be served. The agent shall be a natural person who
is a resident of or has a business address in this state or a domestic
corporation or foreign corporation of any kind formed[,] or authorized
to do business in this state[,] under this chapter or under any other
statute of this state, OR A DOMESTIC LIMITED LIABILITY COMPANY OR A
FOREIGN LIMITED LIABILITY COMPANY AUTHORIZED TO DO BUSINESS IN THIS
STATE.
§ 42. Paragraph (b) of section 306 of the not-for-profit corporation
law, as amended by chapter 23 of the laws of 2014, is amended to read as
follows:
(b) Service of process on the secretary of state as agent of a domes-
tic corporation formed under article four of this chapter or an author-
ized foreign corporation shall be made by MAILING THE PROCESS AND NOTICE
S. 7508--A 83 A. 9508--A
OF SERVICE THEREOF BY CERTIFIED MAIL, RETURN RECEIPT REQUESTED, TO SUCH
CORPORATION OR OTHER BUSINESS ENTITY, AT THE POST OFFICE ADDRESS ON FILE
IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS PURPOSE. ON THE SAME DAY
THAT SUCH PROCESS IS MAILED, A DUPLICATE COPY OF SUCH PROCESS AND PROOF
OF MAILING SHALL BE personally [delivering] DELIVERED to and [leaving]
LEFT with the secretary of state or his or her deputy, or with any
person authorized by the secretary of state to receive such service, at
the office of the department of state in the city of Albany, [duplicate
copies of such process] together with the statutory fee, which fee shall
be a taxable disbursement. PROOF OF MAILING SHALL BE BY AFFIDAVIT OF
COMPLIANCE WITH THIS SECTION. Service of process on such corporation OR
OTHER BUSINESS ENTITY shall be complete when the secretary of state is
so served. [The secretary of state shall promptly send one of such
copies by certified mail, return receipt requested, to such corporation,
at the post office address, on file in the department of state, speci-
fied for the purpose.] If a domestic corporation formed under article
four of this chapter or an authorized foreign corporation has no such
address on file in the department of state, the [secretary of state
shall so mail such] DUPLICATE copy OF THE PROCESS SHALL BE MAILED to
such corporation at the address of its office within this state on file
in the department.
§ 43. Subparagraph 6 of paragraph (a) of section 402 of the not-for-
profit corporation law, as added by chapter 564 of the laws of 1981 and
as renumbered by chapter 132 of the laws of 1985, is amended to read as
follows:
(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.
§ 44. 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.
§ 45. 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.
§ 46. Subparagraph 6 of paragraph (a) of section 803 of the not-for-
profit corporation law, as amended by chapter 23 of the laws of 2014, is
amended to read as follows:
(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
the secretary OF STATE.
§ 47. 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 or] THE SECRETARY OF
S. 7508--A 84 A. 9508--A
STATE AND/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 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 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.
§ 48. 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
secretary of state] A PERSON shall mail a copy of the process in such
action or special proceeding SERVED UPON THE SECRETARY OF STATE.
§ 49. Clause (F) of subparagraph 2 of paragraph (d) of section 908 of
the not-for-profit corporation law is amended to read as follows:
(F) A designation of the secretary of state as [his] ITS 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 BY THE SECRETARY OF STATE.
§ 50. Subparagraph 6 of paragraph (a) of section 1304 of the not-for-
profit corporation law, 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.
§ 51. 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.
§ 52. 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.
S. 7508--A 85 A. 9508--A
(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 or] THE SECRETARY OF STATE AND/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 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.
§ 53. 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.
§ 54. 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:
§ 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 office] WITH THE
S. 7508--A 86 A. 9508--A
DEPARTMENT specified for such purpose. The post office address may be
changed by signing and delivering to the department of state a certif-
icate 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)] (7) OF PARAGRAPH (A) of section
1308 (Amendments or changes).
§ 55. 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 MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A DOMESTIC LIMITED PARTNERSHIP OR FOREIGN LIMITED
PARTNERSHIP FOR THE PURPOSE OF MAILING PROCESS SHALL BE THE POST OFFICE
ADDRESS, WITHIN OR WITHOUT THE STATE, TO WHICH A PERSON SHALL MAIL PROC-
ESS AGAINST SUCH 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.
§ 56. 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.
(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 AT LEAST sixty days prior to the filing of the certificate of
resignation 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 proc-
ess, or if the [resigning] DESIGNATING limited partnership has no regis-
tered 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 affida-
vit 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.
§ 57. Subdivision (a) of section 121-105 of the partnership law, as
added by chapter 950 of the laws of 1990, is amended to read as follows:
(a) In addition to the designation of the secretary of state, each
limited partnership or authorized foreign limited partnership may desig-
nate a registered agent upon whom process against the limited partner-
ship may be served. The agent must be (i) a natural person who is a
resident of this state or has a business address in this state, [or]
(ii) a domestic corporation or a foreign corporation authorized to do
business in this state, OR (III) A DOMESTIC LIMITED LIABILITY COMPANY OR
A FOREIGN LIMITED LIABILITY COMPANY AUTHORIZED TO DO BUSINESS IN THIS
STATE.
S. 7508--A 87 A. 9508--A
§ 58. Subdivisions (a) and (c) of section 121-109 of the partnership
law, as added by chapter 950 of the laws of 1990 and as relettered by
chapter 341 of the laws of 1999, are amended to read as follows:
(a) Service of process on the secretary of state as agent of a domes-
tic or authorized foreign limited partnership, OR OTHER BUSINESS ENTITY
THAT HAS DESIGNATED THE SECRETARY OF STATE AS AGENT FOR SERVICE OF PROC-
ESS PURSUANT TO THIS CHAPTER, shall be made [as follows:
(1) By] BY MAILING THE PROCESS AND NOTICE OF SERVICE OF PROCESS PURSU-
ANT TO THIS SECTION BY CERTIFIED MAIL, RETURN RECEIPT REQUESTED, TO SUCH
DOMESTIC OR AUTHORIZED FOREIGN LIMITED PARTNERSHIP OR OTHER BUSINESS
ENTITY, AT THE POST OFFICE ADDRESS ON FILE IN THE DEPARTMENT OF STATE
SPECIFIED FOR THIS PURPOSE. ON THE SAME DAY AS THE PROCESS IS MAILED, A
DUPLICATE COPY OF SUCH PROCESS AND PROOF OF MAILING SHALL BE personally
[delivering] DELIVERED to and [leaving] LEFT with [him or his] THE
SECRETARY OF STATE OR 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 of such process]
together with the statutory fee, which fee shall be a taxable disburse-
ment. PROOF OF MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS
SECTION. SERVICE OF PROCESS ON SUCH LIMITED PARTNERSHIP OR OTHER BUSI-
NESS ENTITY SHALL BE COMPLETE WHEN THE SECRETARY OF STATE IS SO SERVED.
[(2) The service on the limited partnership is complete when the
secretary of state is so served.
(3) The secretary of state shall promptly send one of such copies by
certified mail, return receipt requested, addressed to the limited part-
nership at the post office address, on file in the department of state,
specified for that purpose.]
(c) The [secretary of state] DEPARTMENT OF STATE shall keep a record
of all process served upon [him] IT under this section and shall record
therein the date of such service [and his action with reference there-
to]. 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 DEPARTMENT AFTER A PERIOD
OF TEN YEARS FROM SUCH SERVICE.
§ 59. Paragraph 3 of subdivision (a) and subparagraph 4 of paragraph
(i) of subdivision (c) of section 121-201 of the partnership law, para-
graph 3 of subdivision (a) as amended by chapter 264 of the laws of
1991, and subparagraph 4 of paragraph (i) of subdivision (c) as amended
by chapter 44 of the laws of 2006, are 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;
(4) a statement that the secretary of state has been designated 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 or her] THE SECRETARY OF STATE;
§ 60. 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
S. 7508--A 88 A. 9508--A
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.
§ 61. 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:
§ 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 or] THE SECRETARY
OF STATE AND/OR the address of the registered agent, provided such
address being changed is the address of a person, partnership, LIMITED
LIABILITY CORPORATION 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 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 of
process SERVED ON THE SECRETARY OF STATE or the registered agent, if
such be the case. A certificate signed and delivered under this subdivi-
sion shall not be deemed to effect a change of location of the office of
the limited partnership in whose behalf such certificate is filed.
§ 62. Paragraph 4 of subdivision (a) and subparagraph 5 of paragraph
(i) of subdivision (d) of section 121-902 of the partnership law, para-
graph 4 of subdivision (a) as amended by chapter 172 of the laws of 1999
and subparagraph 5 of paragraph (i) of subdivision (d) as amended by
chapter 44 of the laws of 2006, are 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;
(5) a statement that the secretary of state has been designated as its
agent upon whom process against it may be served and the post office
S. 7508--A 89 A. 9508--A
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;
§ 63. Section 121-903-A of the partnership law, as added by chapter
448 of the laws of 1998, is amended to read as follows:
§ 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 or] THE
SECRETARY OF STATE AND/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
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
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 foreign limited partnership has not objected thereto; and that the
party signing the certificate is the agent of such foreign limited part-
nership to whose address [the secretary of state] A PERSON is required
to mail copies of process SERVED ON THE SECRETARY OF STATE or the regis-
tered 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.
§ 64. 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.
§ 65. 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
S. 7508--A 90 A. 9508--A
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.
§ 66. Subparagraphs 2 and 4 of paragraph (I) and clause 4 of subpara-
graph (A) of paragraph (II) of subdivision (a) of section 121-1500 of
the partnership law, subparagraph 2 of paragraph (I) as added by chapter
576 of the laws of 1994, subparagraph 4 of paragraph (I) as amended by
chapter 643 of the laws of 1995 and such paragraph as redesignated by
chapter 767 of the laws of 2005 and clause 4 of subparagraph (A) of
paragraph (II) as amended by chapter 44 of the laws of 2006, 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;
(4) a statement that the secretary of state has been designated as
agent of the registered 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 served upon [him or her] THE SECRETARY OF
STATE;
§ 67. Paragraphs (ii) and (iii) of subdivision (g) of section 121-1500
of the partnership law, as amended by section 8 of part S of chapter 59
of the laws of 2015, are amended to read as follows:
(ii) the address, WITHIN THIS STATE, of the principal office of the
registered limited liability partnership, (iii) 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, which address shall supersede any previous
address on file with the department of state for this purpose, and
§ 68. 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 AND/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 of
S. 7508--A 91 A. 9508--A
process SERVED ON THE SECRETARY OF STATE or the registered agent, if
such be the case. A certificate signed and delivered under this subdivi-
sion shall not be deemed to effect a change of location of 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.
§ 69. 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.
§ 70. Subparagraphs (ii) and (iii) of paragraph (I) of subdivision (f)
of section 121-1502 of the partnership law, as amended by section 9 of
part S of chapter 59 of the laws of 2015, are amended to read as
follows:
S. 7508--A 92 A. 9508--A
(ii) the address, WITHIN THIS STATE, of the principal office of the
New York registered foreign limited liability partnership, (iii) 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 accepted
against it served upon [him or her] THE SECRETARY OF STATE, which
address shall supersede any previous address on file with the department
of state for this purpose, and
§ 71. Clause 5 of subparagraph (A) of paragraph (II) of subdivision
(f) of section 121-1502 of the partnership law, as amended by chapter 44
of the laws of 2006, is amended to read as follows:
(5) a statement that the secretary of state has been designated 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 served upon [him or her] THE SECRETARY OF
STATE;
§ 72. 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] A PERSON shall mail a copy of
any process against a New York registered foreign limited liability
partnership served upon [him] THE SECRETARY OF STATE AND/or the address
of the registered agent, provided such address being changed is the
address of a person, partnership, LIMITED LIABILITY COMPANY or corpo-
ration 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 of
process SERVED ON THE SECRETARY OF STATE or the registered agent, if
such be the case. A certificate signed and delivered under this subdivi-
sion shall not be deemed to effect a change of location of 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.
§ 73. Subdivision (a) of section 121-1505 of the partnership law, as
added by chapter 470 of the laws of 1997, is amended and two new subdi-
visions (d) and (e) are added to read as follows:
(a) Service of process on the secretary of state as agent of a regis-
tered limited liability partnership OR NEW YORK REGISTERED FOREIGN
LIMITED LIABILITY PARTNERSHIP under this article shall be made by MAIL-
ING THE PROCESS AND NOTICE OF SERVICE THEREOF BY CERTIFIED MAIL, RETURN
RECEIPT REQUESTED, TO SUCH REGISTERED LIMITED LIABILITY PARTNERSHIP OR
NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP, AT THE POST
OFFICE ADDRESS ON FILE IN THE DEPARTMENT OF STATE SPECIFIED FOR SUCH
PURPOSE. ON THE SAME DATE THAT SUCH PROCESS IS MAILED, A DUPLICATE COPY
OF SUCH PROCESS AND PROOF OF MAILING TOGETHER WITH THE STATUTORY FEE,
WHICH FEE SHALL BE A TAXABLE DISBURSEMENT, SHALL BE personally [deliver-
S. 7508--A 93 A. 9508--A
ing] DELIVERED to and [leaving] LEFT with the secretary of state or a
deputy, or with any person authorized by the secretary of state to
receive such service, at the office of the department of state in the
city of Albany, [duplicate copies of such process] together with the
statutory fee, which fee shall be a taxable disbursement. PROOF OF MAIL-
ING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH THIS SECTION. Service of
process on such registered limited liability partnership OR NEW YORK
REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP shall be complete when
the secretary of state is so served. [The secretary of state shall
promptly send one of such copies by certified mail, return receipt
requested, to such registered limited liability partnership, at the post
office address on file in the department of state specified for such
purpose.]
(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 DEPART-
MENT OF STATE AFTER A PERIOD OF TEN YEARS FROM SUCH SERVICE.
(E) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF A REGISTERED LIMITED LIABILITY PARTNERSHIP OR NEW YORK
REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP FOR THE PURPOSE OF
MAILING PROCESS SHALL BE THE POST OFFICE ADDRESS, WITHIN OR WITHOUT THE
STATE, TO WHICH A PERSON SHALL MAIL PROCESS AGAINST SUCH LIMITED LIABIL-
ITY COMPANY AS REQUIRED BY THIS ARTICLE. SUCH ADDRESS SHALL CONTINUE
UNTIL THE FILING OF A CERTIFICATE UNDER THIS CHAPTER DIRECTING THE MAIL-
ING TO A DIFFERENT POST OFFICE ADDRESS.
§ 74. 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 AT LEAST sixty days prior to the filing of the certificate of
resignation 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 partnership, if
other than the party filing the certificate of resignation, for receipt
of process, or if the [resigning] DESIGNATING limited liability partner-
ship has no registered agent, then to the last address of the [desig-
nated] DESIGNATING limited liability partnership, known to the party,
specifying the address to which the copy was sent. If there is no regis-
tered agent and no known address of the designating limited liability
S. 7508--A 94 A. 9508--A
partnership the party shall attach an affidavit to the certificate stat-
ing that a diligent 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.
§ 75. 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.
§ 76. Subdivision 7 of section 339-n of the real property law is
REPEALED and subdivisions 8 and 9 are renumbered subdivisions 7 and 8.
§ 76-a. Subdivision 15 of section 20.03 of the arts and cultural
affairs law, as added by chapter 656 of the laws of 1991, is amended to
read as follows:
15. "Non-institutional portion" shall mean the part or portion of a
combined-use facility other than the institutional portion. If the non-
institutional portion, or any part thereof, consists of a condominium,
the consent of the trust which has developed or approved the developer
of such condominium shall be required prior to any amendment of the
declaration of such condominium pursuant to subdivision [nine] EIGHT of
section three hundred thirty-nine-n of the real property law and prior
to any amendment of the by-laws of such condominium pursuant to para-
graph (j) of subdivision one of section three hundred thirty-nine-v of
the real property law, and whether or not such trust is a unit owner of
such condominium, it may exercise the rights of the board of managers
and an aggrieved unit owner under section three hundred thirty-nine-j of
the real property law in the case of a failure of any unit owner of such
condominium to comply with the by-laws of such condominium and with the
rules, regulations, and decisions adopted pursuant thereto.
§ 77. Subdivision 2 of section 339-s of the real property law, as
added by chapter 346 of the laws of 1997, is amended to read as follows:
2. [Each such declaration, and any amendment or amendments thereof
shall be filed with the department of state] (A) THE BOARD OF MANAGERS
FOR EACH CONDOMINIUM SUBJECT TO THIS ARTICLE SHALL FILE WITH THE SECRE-
TARY OF STATE A CERTIFICATE, IN WRITING, SIGNED, DESIGNATING THE SECRE-
TARY OF STATE AS AGENT OF THE BOARD OF MANAGERS UPON WHOM PROCESS
AGAINST IT MAY BE SERVED AND THE POST OFFICE ADDRESS TO WHICH A PERSON
SHALL MAIL A COPY OF SUCH PROCESS. THE CERTIFICATE SHALL BE ACCOMPANIED
BY A FEE OF SIXTY DOLLARS.
(B) ANY BOARD OF MANAGERS MAY CHANGE THE ADDRESS TO WHICH A PERSON
SHALL MAIL A COPY OF PROCESS SERVED UPON THE SECRETARY OF STATE, BY
FILING A SIGNED CERTIFICATE OF AMENDMENT WITH THE DEPARTMENT OF STATE.
SUCH CERTIFICATE SHALL BE ACCOMPANIED BY A FEE OF SIXTY DOLLARS.
(C) SERVICE OF PROCESS ON THE SECRETARY OF STATE AS AGENT OF A BOARD
OF MANAGERS SHALL BE MADE BY MAILING THE PROCESS AND NOTICE OF SERVICE
OF PROCESS PURSUANT TO THIS SECTION BY CERTIFIED MAIL, RETURN RECEIPT
REQUESTED, TO SUCH BOARD OF MANAGERS, AT THE POST OFFICE ADDRESS ON FILE
IN THE DEPARTMENT OF STATE SPECIFIED FOR THIS PURPOSE. ON THE SAME DAY
S. 7508--A 95 A. 9508--A
THAT SUCH PROCESS IS MAILED, A DUPLICATE COPY OF SUCH PROCESS AND PROOF
OF MAILING SHALL BE PERSONALLY DELIVERED TO AND LEFT WITH THE SECRETARY
OF STATE OR A DEPUTY, OR WITH ANY 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 DUPLICATE COPY OF SUCH PROCESS WITH PROOF OF
MAILING TOGETHER WITH THE STATUTORY FEE, WHICH SHALL BE A TAXABLE
DISBURSEMENT. PROOF OF MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH
THIS SECTION. SERVICE OF PROCESS ON A BOARD OF MANAGERS SHALL BE
COMPLETE WHEN THE SECRETARY OF STATE IS SO SERVED.
(D) AS USED IN THIS ARTICLE, "PROCESS" SHALL MEAN JUDICIAL PROCESS AND
ALL ORDERS, DEMANDS, NOTICES OR OTHER PAPERS REQUIRED OR PERMITTED BY
LAW TO BE PERSONALLY SERVED ON A BOARD OF MANAGERS, FOR THE PURPOSE OF
ACQUIRING JURISDICTION OF SUCH BOARD OF MANAGERS IN ANY ACTION OR
PROCEEDING, CIVIL OR CRIMINAL, WHETHER JUDICIAL, ADMINISTRATIVE, ARBI-
TRATIVE OR OTHERWISE, IN THIS STATE OR IN THE FEDERAL COURTS SITTING IN
OR FOR THIS STATE.
(E) NOTHING IN THIS SECTION SHALL AFFECT THE RIGHT TO SERVE PROCESS IN
ANY OTHER MANNER PERMITTED BY LAW.
(F) THE DEPARTMENT OF STATE SHALL KEEP A RECORD OF EACH PROCESS SERVED
UNDER THIS SECTION, INCLUDING THE DATE OF SERVICE. IT SHALL, UPON
REQUEST, MADE WITHIN TEN YEARS OF SUCH SERVICE, ISSUE A CERTIFICATE
UNDER ITS SEAL CERTIFYING AS TO THE RECEIPT OF PROCESS BY AN AUTHORIZED
PERSON, THE DATE AND PLACE OF SUCH SERVICE AND THE RECEIPT OF THE STATU-
TORY FEE. PROCESS SERVED ON THE SECRETARY OF STATE UNDER THIS SECTION
SHALL BE DESTROYED BY THE DEPARTMENT OF STATE AFTER A PERIOD OF TEN
YEARS FROM SUCH SERVICE.
(G) ANY DESIGNATED POST OFFICE ADDRESS MAINTAINED BY THE SECRETARY OF
STATE AS AGENT OF THE BOARD OF MANAGERS FOR THE PURPOSE OF MAILING PROC-
ESS SHALL BE THE POST OFFICE ADDRESS, WITHIN OR WITHOUT THE STATE, TO
WHICH A PERSON SHALL MAIL PROCESS AGAINST SUCH BOARD AS REQUIRED BY THIS
ARTICLE. SUCH ADDRESS SHALL CONTINUE UNTIL THE FILING OF A CERTIFICATE
UNDER THIS CHAPTER DIRECTING THE MAILING TO A DIFFERENT POST OFFICE
ADDRESS.
§ 78. Subdivisions 3 and 4 of section 442-g of the real property law,
as amended by chapter 482 of the laws of 1963, are amended to read as
follows:
3. Service of such process upon the secretary of state shall be made
by personally delivering to and leaving with [him or his] THE SECRETARY
OF STATE OR A deputy, or with any person authorized by the secretary of
state to receive such service, at the office of the department of state
in the city of Albany, [duplicate copies] A COPY of such process AND
PROOF OF MAILING together with a fee of five dollars if the action is
solely for the recovery of a sum of money not in excess of two hundred
dollars and the process is so endorsed, and a fee of ten dollars in any
other action or proceeding, which fee shall be a taxable disbursement.
If such process is served upon behalf of a county, city, town or
village, or other political subdivision of the state, the fee to be paid
to the secretary of state shall be five dollars, irrespective of the
amount involved or the nature of the action on account of which such
service of process is made. [If the cost of registered mail for trans-
mitting 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.] PROOF OF MAILING SHALL BE BY AFFIDAVIT OF COMPLIANCE WITH
THIS SECTION. Proof of service shall be by affidavit of compliance with
this subdivision filed by or on behalf of the plaintiff together with
the process, within ten days after such service, with the clerk of the
S. 7508--A 96 A. 9508--A
court in which the action or special proceeding is pending. Service
made as provided in this section shall be complete ten days after such
papers are filed with the clerk of the court and shall have the same
force and validity as if served on him personally within the state and
within the territorial jurisdiction of the court from which the process
issues.
4. The [secretary of state] PERSON SERVING SUCH PROCESS shall [prompt-
ly] send [one of] such [copies] PROCESS by [registered] CERTIFIED mail,
return receipt requested, to the nonresident broker or nonresident
salesman at the post office address of his main office as set forth in
the last application filed by him.
§ 79. Subdivision 2 of section 203 of the tax law, as amended by chap-
ter 100 of the laws of 1964, is amended to read as follows:
2. Every foreign corporation (other than a moneyed corporation)
subject to the provisions of this article, except a corporation having a
certificate of authority [under section two hundred twelve of the gener-
al corporation law] or having authority to do business by virtue of
section thirteen hundred five of the business corporation law, shall
file in the department of state a certificate of designation in its
corporate name, signed and acknowledged by its president or a vice-pre-
sident or its secretary or treasurer, under its corporate seal, desig-
nating the secretary of state as its agent upon whom process in any
action provided for by this article 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 such process against the corporation which may
be served upon [him] THE SECRETARY OF STATE. In case any such corpo-
ration shall have failed to file such certificate of designation, it
shall be deemed to have designated the secretary of state as its agent
upon whom such process against it may be served; and until a certificate
of designation shall have been filed the corporation shall be deemed to
have directed [the secretary of state] A PERSON SERVING PROCESS to mail
copies of process served upon [him] THE SECRETARY OF STATE to the corpo-
ration at its last known office address within or without the state.
When a certificate of designation has been filed by such corporation
[the secretary of state] A PERSON SERVING PROCESS shall mail copies of
process thereafter served upon [him] THE SECRETARY OF STATE to the
address set forth in such certificate. Any such corporation, from time
to time, may change the address to which [the secretary of state] A
PERSON is directed to mail copies of process, by filing a certificate to
that effect executed, signed and acknowledged in like manner as a
certificate of designation as herein provided. Service of process upon
any such corporation or upon any corporation having a certificate of
authority [under section two hundred twelve of the general corporation
law] or having authority to do business by virtue of section thirteen
hundred five of the business corporation law, in any action commenced at
any time pursuant to the provisions of this article, may be made by
either (1) personally delivering to and leaving with the secretary of
state, a deputy secretary of state or with any person authorized by the
secretary of state to receive such service [duplicate copies] A COPY
thereof at the office of the department of state in the city of Albany,
in which event [the secretary of state] A PERSON SERVING SUCH PROCESS
shall forthwith send by [registered] CERTIFIED mail, return receipt
requested, [one of such copies] A DUPLICATE COPY to the corporation at
the address designated by it or at its last known office address within
or without the state, or (2) personally delivering to and leaving with
the secretary of state, a deputy secretary of state or with any person
S. 7508--A 97 A. 9508--A
authorized by the secretary of state to receive such service, a copy
thereof at the office of the department of state in the city of Albany
and by delivering a copy thereof to, and leaving such copy with, the
president, vice-president, secretary, assistant secretary, treasurer,
assistant treasurer, or cashier of such corporation, or the officer
performing corresponding functions under another name, or a director or
managing agent of such corporation, personally without the state. Proof
of such personal service without the state shall be filed with the clerk
of the court in which the action is pending within thirty days after
such service, and such service shall be complete ten days after proof
thereof is filed.
§ 80. Section 216 of the tax law, as added by chapter 415 of the laws
of 1944, the opening paragraph as amended by chapter 100 of the laws of
1964 and redesignated by chapter 613 of the laws of 1976, is amended to
read as follows:
§ 216. Collection of taxes. Every foreign corporation (other than a
moneyed corporation) subject to the provisions of this article, except a
corporation having a certificate of authority [under section two hundred
twelve of the general corporation law] or having authority to do busi-
ness by virtue of section thirteen hundred five of the business corpo-
ration law, shall file in the department of state a certificate of
designation in its corporate name, signed and acknowledged by its presi-
dent or a vice-president or its secretary or treasurer, under its corpo-
rate seal, designating the secretary of state as its agent upon whom
process in any action provided for by this article 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 such process against the corpo-
ration which may be served upon [him] THE SECRETARY OF STATE. In case
any such corporation shall have failed to file such certificate of
designation, it shall be deemed to have designated the secretary of
state as its agent upon whom such process against it may be served; and
until a certificate of designation shall have been filed the corporation
shall be deemed to have directed [the secretary of state] A PERSON to
mail [copies] A COPY of process served upon [him] THE SECRETARY OF STATE
to the corporation at its last known office address within or without
the state. When a certificate of designation has been filed by such
corporation [the secretary of state] A PERSON SERVING SUCH PROCESS shall
mail [copies] A COPY of process thereafter served upon [him] A PERSON
SERVING SUCH PROCESS to the address set forth in such certificate. Any
such corporation, from time to time, may change the address to which
[the secretary of state] A PERSON is directed to mail copies of process,
by filing a certificate to that effect executed, signed and acknowledged
in like manner as a certificate of designation as herein provided.
Service of process upon any such corporation or upon any corporation
having a certificate of authority [under section two hundred twelve of
the general corporation law] or having authority to do business by
virtue of section thirteen hundred five of the business corporation law,
in any action commenced at any time pursuant to the provisions of this
article, may be made by either (1) personally delivering to and leaving
with the secretary of state, a deputy secretary of state or with any
person authorized by the secretary of state to receive such service
[duplicate copies] A COPY thereof at the office of the department of
state in the city of Albany, in which event [the secretary of state] A
PERSON SERVING SUCH PROCESS shall forthwith send by [registered] CERTI-
FIED mail, return receipt requested, [one of such copies] A DUPLICATE
COPY to the corporation at the address designated by it or at its last
S. 7508--A 98 A. 9508--A
known office address within or without the state, or (2) personally
delivering to and leaving with the secretary of state, a deputy secre-
tary of state or with any person authorized by the secretary of state to
receive such service, a copy thereof at the office of the department of
state in the city of Albany and by delivering a copy thereof to, and
leaving such copy with, the president, vice-president, secretary,
assistant secretary, treasurer, assistant treasurer, or cashier of such
corporation, or the officer performing corresponding functions under
another name, or a director or managing agent of such corporation,
personally without the state. Proof of such personal service without
the state shall be filed with the clerk of the court in which the action
is pending within thirty days after such service, and such service shall
be complete ten days after proof thereof is filed.
§ 81. Subdivisions (a) and (b) of section 310 of the tax law, as added
by chapter 400 of the laws of 1983, are amended to read as follows:
(a) Designation for service of process.--Every petroleum business
which is a corporation, except such a petroleum business having a
certificate of authority [under section two hundred twelve of the gener-
al corporation law] or having authority to do business by virtue of
section thirteen hundred five of the business corporation law, shall
file in the department of state a certificate of designation in its
corporate name, signed and acknowledged by its president or vice-presi-
dent or its secretary or treasurer, under its corporate seal, designat-
ing the secretary of state as its agent upon whom process in any action
provided for by this article 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 such process against such petroleum business
which may be served upon [him] THE SECRETARY OF STATE. In case any such
petroleum business shall have failed to file such certificate of desig-
nation, it shall be deemed to have designated the secretary of state as
its agent upon whom such process against it may be served; and until a
certificate of designation shall have been filed such a petroleum busi-
ness shall be deemed to have directed [the secretary of state] A PERSON
to mail copies of process served upon [him] THE SECRETARY OF STATE to
such petroleum business at its last known office address within or with-
out the state. When a certificate of designation has been filed by such
a petroleum business [the secretary of state] A PERSON SERVING PROCESS
shall mail copies of process thereafter served upon [him] THE SECRETARY
OF STATE to the address set forth in such certificate. Any such petrole-
um business, from time to time, may change the address to which [the
secretary of state] A PERSON is directed to mail copies of process, by
filing a certificate to that effect executed, signed and acknowledged in
like manner as a certificate of designation as herein provided.
(b) Service of process.--Service of process upon any petroleum busi-
ness which is a corporation (including any such petroleum business
having a certificate of authority [under section two hundred twelve of
the general corporation law] or having authority to do business by
virtue of section thirteen hundred five of the business corporation
law), in any action commenced at any time pursuant to the provisions of
this article, may be made by either (1) personally delivering to and
leaving with the secretary of state, a deputy secretary of state or with
any person authorized by the secretary of state to receive such service
[duplicate copies] A COPY thereof at the office of the department of
state in the city of Albany, in which event [the secretary of state] A
PERSON SERVING PROCESS shall forthwith send by [registered] CERTIFIED
mail, return receipt requested, [one of such copies] A DUPLICATE COPY to
S. 7508--A 99 A. 9508--A
such petroleum business at the address designated by it or at its last
known office address within or without the state, or (2) personally
delivering to and leaving with the secretary of state, a deputy secre-
tary of state or with any person authorized by the secretary of state to
receive such service, a copy thereof at the office of the department of
state in the city of Albany and by delivering a copy thereof to, and
leaving such copy with, the president, vice-president, secretary,
assistant secretary, treasurer, assistant treasurer, or cashier of such
petroleum business, or the officer performing corresponding functions
under another name, or a director or managing agent of such petroleum
business, personally without the state. Proof of such personal service
without the state shall be filed with the clerk of the court in which
the action is pending within thirty days after such service, and such
service shall be complete ten days after proof thereof is filed.
§ 82. This act shall take effect on the one hundred twentieth day
after it shall have become a law.
PART U
Section 1. Section 970-r of the general municipal law, as added by
section 1 of part F of chapter 1 of the laws of 2003, subdivision 1,
paragraph f of subdivision 3 and paragraph h of subdivision 6 as amended
by section 1 of part F of chapter 577 of the laws of 2004, paragraph a
of subdivision 1 as amended and paragraph h of subdivision 1 as added by
chapter 386 of the laws of 2007, paragraph i of subdivision 1 as added
and paragraph e of subdivision 1, paragraph a of subdivision 2, para-
graph d of subdivision 2, the opening paragraph of paragraph e of subdi-
vision 2, subparagraph 6 of paragraph e of subdivision 2, paragraph f of
subdivision 2, paragraph g of subdivision 2, paragraph b of subdivision
3, the opening paragraph of paragraph f of subdivision 3, subparagraph 6
of paragraph f of subdivision 3, paragraph g of subdivision 3, paragraph
h of subdivision 3, paragraph i of subdivision 3, and subdivisions 7 and
9 as amended by chapter 390 of the laws of 2008, paragraph b of subdivi-
sion 2 as amended by section 26 and subparagraphs 2 and 5 of paragraph c
of subdivision 2 as amended by section 27, paragraph a of subdivision 3
as amended by section 28, subparagraphs 2 and 5 of paragraph e of subdi-
vision 3 and subdivision 4 as amended by section 29, paragraph a and
subparagraphs 2 and 5 of paragraph e of subdivision 6 as amended by
section 30 and subdivision 10 as added by section 31 of part BB of chap-
ter 56 of the laws of 2015, is amended to read as follows:
§ 970-r. State assistance for brownfield opportunity areas. 1. Defi-
nitions. a. "Applicant" shall mean the municipality, community board
and/or community based organization submitting an application in the
manner authorized by this section.
b. "Commissioner" shall mean the commissioner of the department of
environmental conservation.
c. "Community based organization" shall mean a not-for-profit corpo-
ration exempt from taxation under section 501(c)(3) of the internal
revenue code whose stated mission is promoting reuse of brownfield sites
OR COMMUNITY REVITALIZATION within a specified geographic area in which
the community based organization is located; which has twenty-five
percent or more of its board of directors residing in the community in
such area; and represents a community with a demonstrated financial
need. "Community based organization" shall not include any not-for-pro-
fit corporation that has caused or contributed to the release or threat-
ened release of a contaminant from or onto the brownfield site, or any
S. 7508--A 100 A. 9508--A
not-for-profit corporation that generated, transported, or disposed of,
or that arranged for, or caused, the generation, transportation, or
disposal of contamination from or onto the brownfield site. This defi-
nition shall not apply if more than twenty-five percent of the members,
officers or directors of the not-for-profit corporation are or were
employed or receiving compensation from any person responsible for a
site under title thirteen or title fourteen of article twenty-seven of
the environmental conservation law, article twelve of the navigation law
or under applicable principles of statutory or common law liability.
d. "Brownfield site" shall have the same meaning as set forth in
section 27-1405 of the environmental conservation law.
e. "Department" shall mean the department of state.
f. "Contamination" or "contaminated" shall have the same meaning as
provided in section 27-1405 of the environmental conservation law.
g. "Municipality" shall have the same meaning as set forth in subdivi-
sion fifteen of section 56-0101 of the environmental conservation law.
h. "Community board" shall have the same meaning as set forth in
section twenty-eight hundred of the New York city charter.
i. "Secretary" shall mean the secretary of state.
J. "NOMINATION" SHALL MEAN A STUDY, ANALYSIS, OUTLINE, AND WRITTEN
PLAN FOR REDEVELOPMENT AND REVITALIZATION OF ANY AREA WHEREIN ONE OR
MORE KNOWN OR SUSPECTED BROWNFIELD SITES ARE LOCATED, THAT CONTAINS
THOSE ELEMENTS REQUIRED BY THE SECRETARY PURSUANT TO THIS SECTION,
WHETHER OR NOT SUCH NOMINATION WAS FUNDED PURSUANT TO THIS SECTION, AND
THAT IS SUBMITTED TO THE SECRETARY AS A PREREQUISITE FOR BROWNFIELD
OPPORTUNITY AREA DESIGNATION IN ACCORDANCE WITH THE CRITERIA ESTABLISHED
BY THIS SECTION.
2. [State assistance for pre-nomination study for brownfield opportu-
nity areas. a. Within the limits of appropriations therefor, the secre-
tary is authorized to provide, on a competitive basis, financial assist-
ance to municipalities, to community based organizations, to community
boards, or to municipalities and community based organizations acting in
cooperation to prepare a pre-nomination study for a brownfield opportu-
nity area designation. Such financial assistance shall not exceed ninety
percent of the costs of such pre-nomination study for any such area.
b. Activities eligible to receive such assistance shall include, but
are not limited to, the assembly and development of basic information
about:
(1) the borders of the proposed brownfield opportunity area;
(2) the number and size of known or suspected brownfield sites;
(3) current and anticipated uses of the properties in the proposed
brownfield opportunity area;
(4) current and anticipated future conditions of groundwater in the
proposed brownfield opportunity area;
(5) known data about the environmental conditions of the properties in
the proposed brownfield opportunity area;
(6) ownership of the properties in the proposed brownfield opportunity
area and whether the owners are participating in the brownfield opportu-
nity area planning process; and
(7) preliminary descriptions of possible remediation strategies, reuse
opportunities, necessary infrastructure improvements and other public or
private measures needed to stimulate investment, promote revitalization,
and enhance community health and environmental conditions.
c. Funding preferences shall be given to applications for such assist-
ance that relate to areas having one or more of the following character-
istics:
S. 7508--A 101 A. 9508--A
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
d. The secretary, upon the receipt of an application for such assist-
ance from a community based organization not in cooperation with the
local government having jurisdiction over the proposed brownfield oppor-
tunity area, shall request the municipal government to review and state
the municipal government's support or lack of support. The municipal
government's statement shall be considered a part of the application.
e. Each application for assistance shall be submitted to the secretary
in a format, and containing such information, as prescribed by the
secretary but shall include, at a minimum, the following:
(1) a statement of the rationale or relationship between the proposed
assistance and the criteria set forth in this subdivision for the evalu-
ation and ranking of assistance applications;
(2) the processes by which local participation in the development of
the application has been sought;
(3) the process to be carried out with the state assistance including,
but not limited to, the goals of and budget for the effort, the work
plan and timeline for the attainment of these goals, and the intended
process for community participation in the process;
(4) the manner and extent to which public or governmental agencies
with jurisdiction over issues that will be addressed in the data gather-
ing process will be involved in this process;
(5) other planning and development initiatives proposed or in progress
in the proposed brownfield opportunity area; and
(6) for each community based organization which is an applicant or a
co-applicant, a copy of its determination of tax exempt status issued by
the federal internal revenue service pursuant to section 501 of the
internal revenue code, a description of the relationship between the
community based organization and the area that is the subject of the
application, its financial and institutional accountability, its experi-
ence in conducting and completing planning initiatives and in working
with the local government associated with the proposed brownfield oppor-
tunity area.
f. Prior to making an award for assistance, the secretary shall notify
the temporary president of the senate and speaker of the assembly.
g. Following notification to the applicant that assistance has been
awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
secretary shall establish terms and conditions for such contracts as the
secretary deems appropriate, including provisions to define: applicant's
work scope, work schedule, and deliverables; fiscal reports on budgeted
and actual use of funds expended; and requirements for submission of a
final fiscal report. The contract shall also require the distribution of
work products to the department, and, for community based organizations,
to the applicant's municipality. Applicants shall be required to make
the results publicly available.
S. 7508--A 102 A. 9508--A
3.] State assistance for nominations to designate brownfield opportu-
nity areas. a. Within the limits of appropriations therefor, the secre-
tary is authorized to provide, on a competitive basis, financial assist-
ance to municipalities, to community based organizations, to community
boards, or to municipalities and community based organizations acting in
cooperation to prepare a nomination for designation of a brownfield
opportunity area. Such financial assistance shall not exceed ninety
percent of the costs of such nomination for any such area. A nomination
study must include sufficient information to designate the brownfield
opportunity area. [The contents of the nomination study shall be devel-
oped based on pre-nomination study information, which shall principally
consist of an area-wide study, documenting the historic brownfield uses
in the area proposed for designation.]
b. An application for such financial assistance shall include an indi-
cation of support from owners of brownfield sites in the proposed brown-
field opportunity area. All residents and property owners in the
proposed brownfield opportunity area shall receive notice in such form
and manner as the secretary shall prescribe.
c. No application for such financial assistance shall be considered
unless the applicant demonstrates that it has, to the maximum extent
practicable, solicited and considered the views of residents of the
proposed brownfield opportunity area, the views of state and local offi-
cials elected to represent such residents and the local organizations
representing such residents.
d. Activities eligible to receive such financial assistance shall
include the identification, preparation, creation, development and
assembly of information and elements to be included in a nomination for
designation of a brownfield opportunity area[,].
E. A NOMINATION FOR DESIGNATION OF A BROWNFIELD OPPORTUNITY AREA SHALL
CONTAIN SUCH ELEMENTS AS DETERMINED BY THE SECRETARY OF STATE, including
but not limited to:
(1) the borders of the proposed brownfield opportunity area;
(2) [the] AN INVENTORY OF KNOWN OR SUSPECTED BROWNFIELD SITES, INCLUD-
ING location AND SIZE of each known or suspected brownfield site in the
proposed brownfield opportunity area;
(3) the identification of strategic sites within the proposed brown-
field opportunity area;
(4) the type of potential developments anticipated for sites within
the proposed brownfield opportunity area proposed by either the current
or the prospective owners of such sites;
(5) local legislative or regulatory action which may be required to
implement a plan for the redevelopment of the proposed brownfield oppor-
tunity area;
(6) priorities for public and private investment in infrastructure,
open space, economic development, housing, or community facilities in
the proposed brownfield opportunity area;
(7) IDENTIFICATION, DISCUSSION, AND mapping of current and anticipated
uses of the properties and groundwater in the proposed brownfield oppor-
tunity area;
(8) existing detailed assessments of individual brownfield sites and,
where the consent of the site owner has been obtained, the need for
conducting on-site assessments;
(9) known data about the environmental conditions of properties in the
proposed brownfield opportunity area;
(10) ownership of the KNOWN OR SUSPECTED BROWNFIELD properties in the
proposed brownfield opportunity area;
S. 7508--A 103 A. 9508--A
(11) descriptions of possible remediation strategies, REUSE OPPORTU-
NITIES, brownfield redevelopment, necessary infrastructure improvements
and other public or private measures needed to stimulate investment,
promote revitalization, and enhance community health and environmental
conditions;
(12) the goals and objectives, both short term and long term, for the
economic revitalization of the proposed brownfield opportunity area;
[and]
(13) the publicly controlled and other developable lands and buildings
within the proposed brownfield opportunity area which are or could be
made available for residential, industrial and commercial
development[.]; AND
(14) A COMMUNITY PARTICIPATION STRATEGY TO SOLICIT AND CONSIDER THE
VIEWS OF RESIDENTS, BUSINESSES AND OTHER STAKEHOLDERS OF THE PROPOSED
BROWNFIELD OPPORTUNITY AREA.
[e.] F. Funding preferences shall be given to applications for such
assistance that relate to areas having one or more of the following
characteristics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
[f.] G. Each application for such assistance shall be submitted to the
secretary in a format, and containing such information, as prescribed by
the secretary but shall include, at a minimum, the following:
(1) a statement of the rationale or relationship between the proposed
assistance and the criteria set forth in this section for the evaluation
and ranking of assistance applications;
(2) the processes by which local participation in the development of
the application has been sought;
(3) the process to be carried out under the state assistance includ-
ing, but not limited to, the goals of and budget for the effort, the
work plan and timeline for the attainment of these goals, and the
intended process for public participation in the process;
(4) the manner and extent to which public or governmental agencies
with jurisdiction over issues that will be addressed in the data gather-
ing process will be involved in this process;
(5) other planning and development initiatives proposed or in progress
in the proposed brownfield opportunity area;
(6) for each community based organization which is an applicant or a
co-applicant, a copy of its determination of tax exempt status issued by
the federal internal revenue service pursuant to section 501 of the
internal revenue code, a description of the relationship between the
community based organization and the area that is the subject of the
application, its financial and institutional accountability, its experi-
ence in conducting and completing planning initiatives and in working
with the local government associated with the proposed brownfield oppor-
tunity area; and
S. 7508--A 104 A. 9508--A
(7) the financial commitments the applicant will make to the brown-
field opportunity area for activities including, but not limited to,
marketing of the area for business development, human resource services
for residents and businesses in the brownfield opportunity area, and
services for small and minority and women-owned businesses.
[g. The secretary, upon the receipt of an] H. AN application for such
assistance from a community based organization not in cooperation with
the local government having jurisdiction over the proposed brownfield
opportunity area, shall [request the municipal government to review and
state the municipal government's support or lack of support] INCLUDE A
STATEMENT OF SUPPORT FROM THE CITY, TOWN, OR VILLAGE WITH PLANNING AND
LAND USE AUTHORITY IN WHICH THE BROWNFIELD OPPORTUNITY AREA IS PROPOSED.
The [municipal government's] statement FROM SUCH CITY, TOWN, OR VILLAGE
shall be considered a part of the application.
[h.] I. Prior to making an award for assistance, the secretary shall
notify the temporary president of the senate and speaker of the assem-
bly.
[i.] J. Following notification to the applicant that assistance has
been awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
secretary shall establish terms and conditions for such contracts as the
secretary deems appropriate, including provisions to define: applicant's
work scope, work schedule, and deliverables; fiscal reports on budgeted
and actual use of funds expended; and requirements for submission of a
final fiscal report. The contract shall also require the distribution of
work products to the department, and, for community based organizations,
to the applicant's municipality. Applicants shall be required to make
the results publicly available. Such contract shall further include a
provision providing that if any responsible party payments become avail-
able to the applicant, the amount of such payments attributable to
expenses paid by the award shall be paid to the department by the appli-
cant; provided that the applicant may first apply such responsible party
payments toward any actual project costs incurred by the applicant.
3. STATE ASSISTANCE FOR ACTIVITIES TO ADVANCE BROWNFIELD OPPORTUNITY
AREA REVITALIZATION. WITHIN AMOUNTS APPROPRIATED THEREFOR, THE SECRETARY
IS AUTHORIZED TO PROVIDE, ON A COMPETITIVE BASIS, FINANCIAL ASSISTANCE
TO MUNICIPALITIES, TO COMMUNITY BASED ORGANIZATIONS, OR TO COMMUNITY
BOARDS TO CONDUCT PREDEVELOPMENT AND OTHER ACTIVITIES WITHIN A DESIG-
NATED OR PROPOSED BROWNFIELD OPPORTUNITY AREA TO ADVANCE THE GOALS AND
PRIORITIES SET FORTH IN A NOMINATION AS DEFINED PURSUANT TO THIS
SECTION. SUCH FINANCIAL ASSISTANCE SHALL NOT EXCEED NINETY PERCENT OF
THE COSTS OF SUCH ACTIVITIES. ACTIVITIES ELIGIBLE TO RECEIVE SUCH
ASSISTANCE SHALL INCLUDE: DEVELOPMENT AND IMPLEMENTATION OF MARKETING
STRATEGIES; DEVELOPMENT OF PLANS AND SPECIFICATIONS; REAL ESTATE
SERVICES; BUILDING CONDITION STUDIES; INFRASTRUCTURE ANALYSES; ZONING
AND REGULATORY UPDATES; ENVIRONMENTAL, HOUSING AND ECONOMIC STUDIES,
ANALYSES AND REPORTS; PUBLIC OUTREACH; BUILDING OF LOCAL CAPACITY; AND
OTHER ACTIVITIES AS DETERMINED BY THE SECRETARY.
4. Designation of brownfield opportunity area. Upon completion of a
nomination for designation of a brownfield opportunity area, it shall be
forwarded by the applicant to the secretary, who shall determine whether
it is consistent with the provisions of this section. The secretary may
review and approve a nomination for designation of a brownfield opportu-
nity area at any time. If the secretary determines that the nomination
is consistent with the provisions of this section, the brownfield oppor-
tunity area shall be designated. If the secretary determines that the
S. 7508--A 105 A. 9508--A
nomination is not consistent with the provisions of this section, the
secretary shall make recommendations in writing to the applicant of the
manner and nature in which the nomination should be amended.
5. Priority and preference. The designation of a brownfield opportu-
nity area pursuant to this section is intended to serve as a planning
tool. It alone shall not impose any new obligations on any property or
property owner. To the extent authorized by law, projects in brownfield
opportunity areas designated pursuant to this section shall receive a
priority and preference when considered for financial assistance pursu-
ant to articles fifty-four and fifty-six of the environmental conserva-
tion law. To the extent authorized by law, projects in brownfield oppor-
tunity areas designated pursuant to this section may receive a priority
and preference when considered for financial assistance pursuant to any
other state, federal or local law.
6. State assistance for brownfield site assessments in brownfield
opportunity areas. a. Within the limits of appropriations therefor, the
secretary of state, is authorized to provide, on a competitive basis,
financial assistance to municipalities, to community based organiza-
tions, to community boards, or to municipalities and community based
organizations acting in cooperation to conduct brownfield site assess-
ments. Such financial assistance shall not exceed ninety percent of the
costs of such brownfield site assessment.
b. Brownfield sites eligible for such assistance must be owned by a
municipality, or volunteer as such term is defined in section 27-1405 of
the environmental conservation law.
c. Brownfield site assessment activities eligible for funding include,
but are not limited to, testing of properties to determine the nature
and extent of the contamination (including soil and groundwater), envi-
ronmental assessments, the development of a proposed remediation strate-
gy to address any identified contamination, and any other activities
deemed appropriate by the commissioner in consultation with the secre-
tary of state. Any environmental assessment shall be subject to the
review and approval of such commissioner.
d. Applications for such assistance shall be submitted to the commis-
sioner in a format, and containing such information, as prescribed by
the commissioner in consultation with the secretary of state.
e. Funding preferences shall be given to applications for such assist-
ance that relate to areas having one or more of the following character-
istics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
f. The commissioner, upon the receipt of an application for such
assistance from a community based organization not in cooperation with
the local government having jurisdiction over the proposed brownfield
opportunity area, shall request the municipal government to review and
state the municipal government's support or lack of support. The munici-
S. 7508--A 106 A. 9508--A
pal government's statement shall be considered a part of the applica-
tion.
g. Prior to making an award for assistance, the commissioner shall
notify the temporary president of the senate and the speaker of the
assembly.
h. Following notification to the applicant that assistance has been
awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
commissioner shall establish terms and conditions for such contracts as
the commissioner deems appropriate in consultation with the secretary of
state, including provisions to define: applicant's work scope, work
schedule, and deliverables; fiscal reports on budgeted and actual use of
funds expended; and requirements for submission of a final fiscal
report. The contract shall also require the distribution of work
products to the department, and, for community based organizations, to
the applicant's municipality. Applicants shall be required to make the
results publicly available. Such contract shall further include a
provision providing that if any responsible party payments become avail-
able to the applicant, the amount of such payments attributable to
expenses paid by the award shall be paid to the department by the appli-
cant; provided that the applicant may first apply such responsible party
payments towards actual project costs incurred by the applicant.
7. Amendments to designated area. Any proposed amendment to a brown-
field opportunity area designated pursuant to this section shall be
proposed, and reviewed by the secretary, in the same manner and using
the same criteria set forth in this section and applicable to an initial
nomination for the designation of a brownfield opportunity area.
8. Applications FOR BROWNFIELD OPPORTUNITY AREA DESIGNATION. [a.] All
applications for [pre-nomination study assistance or applications for]
designation of a brownfield opportunity area shall demonstrate that the
following community participation activities have been [or will be]
performed [by the applicant] IN DEVELOPMENT OF THE NOMINATION:
(1) identification of the interested public and preparation of a
contact list;
(2) identification of major issues of public concern;
(3) [provision to] PUBLIC access to (I) the [draft and final applica-
tion for pre-nomination assistance and] NOMINATION FOR DESIGNATION OF
THE brownfield opportunity area [designation], AND (II) ANY supporting
documents in a manner [convenient to the public] AS THE SECRETARY SHALL
PRESCRIBE;
(4) public notice and newspaper notice of (i) the intent of the muni-
cipality and/or community based organization to [undertake a pre-nomina-
tion process or prepare] NOMINATE a brownfield opportunity area [plan]
FOR DESIGNATION, and (ii) the availability of such application[.
b. Application for nomination of a brownfield opportunity area shall
provide the following minimum community participation activities:];
[(1)] (5) a comment period of at least thirty days on a draft applica-
tion; AND
[(2)] (6) a public meeting on a brownfield opportunity area [draft]
application FOR DESIGNATION.
9. Financial assistance; advance payment. Notwithstanding any other
law to the contrary, financial assistance pursuant to this section
provided by the commissioner and the secretary pursuant to an executed
contract may include an advance payment up to twenty-five percent of the
contract amount.
S. 7508--A 107 A. 9508--A
10. The secretary shall establish criteria for brownfield opportunity
area conformance determinations for purposes of the brownfield redevel-
opment tax credit component pursuant to clause (ii) of subparagraph (B)
of paragraph [(5)] FIVE of subdivision (a) of section twenty-one of the
tax law. In establishing criteria, the secretary shall be guided by, but
not limited to, the following considerations: how the proposed use and
development advances the designated brownfield opportunity area plan's
vision statement, goals and objectives for revitalization; how the
density of development and associated buildings and structures advances
the plan's objectives, desired redevelopment and priorities for invest-
ment; and how the project complies with zoning and other local laws and
standards to guide and ensure appropriate use of the project site.
§ 2. This act shall take effect immediately.
PART V
Section 1. Section 159-j of the executive law is REPEALED.
§ 2. This act shall take effect October 1, 2018.
PART W
Section 1. This act enacts into law major components of legislation
relating to student loan servicers and student debt relief consultants.
Each component is wholly contained within a Subpart identified as
Subparts A through C. The effective date for each particular provision
contained within such Subpart is set forth in the last section of such
Subpart. Any provision in any section contained within a Subpart,
including the effective date of the Subpart, 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 Subpart in which it is found.
SUBPART A
Section 1. The banking law is amended by adding a new article 14-A to
read as follows:
ARTICLE XIV-A
STUDENT LOAN SERVICERS
SECTION 710. DEFINITIONS.
711. LICENSING.
712. APPLICATION FOR A STUDENT LOAN SERVICER LICENSE; FEES.
713. APPLICATION PROCESS TO RECEIVE LICENSE TO ENGAGE IN THE
BUSINESS OF STUDENT LOAN SERVICING.
714. CHANGES IN OFFICERS AND DIRECTORS.
715. CHANGES IN CONTROL.
716. GROUNDS FOR SUSPENSION OR REVOCATION OF LICENSE.
717. BOOKS AND RECORDS; REPORTS AND ELECTRONIC FILING.
718. RULES AND REGULATIONS.
719. PROHIBITED PRACTICES.
720. SERVICING STUDENT LOANS WITHOUT A LICENSE.
721. RESPONSIBILITIES.
722. EXAMINATIONS.
723. PENALTIES FOR VIOLATION OF THIS ARTICLE.
724. SEVERABILITY OF PROVISIONS.
725. COMPLIANCE WITH OTHER LAWS.
S. 7508--A 108 A. 9508--A
§ 710. DEFINITIONS. 1. "APPLICANT" SHALL MEAN ANY PERSON APPLYING FOR
A LICENSE TO BE A STUDENT LOAN SERVICER.
2. "BORROWER" SHALL MEAN ANY RESIDENT OF THIS STATE WHO HAS RECEIVED A
STUDENT LOAN OR AGREED IN WRITING TO PAY A STUDENT LOAN OR ANY PERSON
WHO SHARES A LEGAL OBLIGATION WITH SUCH RESIDENT FOR REPAYING A STUDENT
LOAN.
3. "BORROWER BENEFIT" SHALL MEAN AN INCENTIVE OFFERED TO A BORROWER IN
CONNECTION WITH THE ORIGINATION OF A STUDENT LOAN, INCLUDING BUT NOT
LIMITED TO AN INTEREST RATE REDUCTION, PRINCIPAL REBATE, FEE WAIVER OR
REBATE, LOAN CANCELLATION, OR COSIGNER RELEASE.
4. "EXEMPT ORGANIZATION" SHALL MEAN ANY BANKING ORGANIZATION, FOREIGN
BANKING CORPORATION, NATIONAL BANK, FEDERAL SAVINGS ASSOCIATION, FEDERAL
CREDIT UNION, OR ANY BANK, TRUST COMPANY, SAVINGS BANK, SAVINGS AND LOAN
ASSOCIATION, OR CREDIT UNION ORGANIZED UNDER THE LAWS OF ANY OTHER
STATE, OR ANY PERSON LICENSED OR SUPERVISED BY THE DEPARTMENT EXEMPTED
BY THE SUPERINTENDENT PURSUANT TO REGULATIONS PROMULGATED IN ACCORDANCE
WITH THIS ARTICLE.
5. "PERSON" SHALL MEAN ANY INDIVIDUAL, ASSOCIATION, CORPORATION,
LIMITED LIABILITY COMPANY, PARTNERSHIP, TRUST, UNINCORPORATED ORGANIZA-
TION, GOVERNMENT, AND ANY OTHER ENTITY.
6. "SERVICER" OR "STUDENT LOAN SERVICER" SHALL MEAN A PERSON LICENSED
PURSUANT TO SECTION SEVEN HUNDRED ELEVEN OF THIS ARTICLE TO ENGAGE IN
THE BUSINESS OF SERVICING ANY STUDENT LOAN OF A BORROWER.
7. "SERVICING" SHALL MEAN:
(A) RECEIVING ANY PAYMENT FROM A BORROWER PURSUANT TO THE TERMS OF ANY
STUDENT LOAN;
(B) APPLYING ANY PAYMENT TO A BORROWER'S ACCOUNT PURSUANT TO THE TERMS
OF A STUDENT LOAN OR THE CONTRACT GOVERNING THE SERVICING OF ANY SUCH
LOAN;
(C) PROVIDING ANY NOTIFICATION OF AMOUNTS OWED ON A STUDENT LOAN BY OR
ON ACCOUNT OF ANY BORROWER;
(D) DURING A PERIOD WHEN A BORROWER IS NOT REQUIRED TO MAKE A PAYMENT
ON A STUDENT LOAN, MAINTAINING ACCOUNT RECORDS FOR THE STUDENT LOAN AND
COMMUNICATING WITH THE BORROWER REGARDING THE STUDENT LOAN ON BEHALF OF
THE OWNER OF THE STUDENT LOAN PROMISSORY NOTE;
(E) INTERACTING WITH A BORROWER WITH RESPECT TO OR REGARDING ANY
ATTEMPT TO AVOID DEFAULT ON THE BORROWER'S STUDENT LOAN, OR FACILITATING
THE ACTIVITIES DESCRIBED IN PARAGRAPH (A) OR (B) OF THIS SUBDIVISION; OR
(F) PERFORMING OTHER ADMINISTRATIVE SERVICES WITH RESPECT TO A BORROW-
ER'S STUDENT LOAN.
8. "STUDENT LOAN" SHALL MEAN ANY LOAN TO A BORROWER TO FINANCE POSTSE-
CONDARY EDUCATION OR EXPENSES RELATED TO POSTSECONDARY EDUCATION.
§ 711. LICENSING. 1. NO PERSON SHALL ENGAGE IN THE BUSINESS OF SERVIC-
ING STUDENT LOANS OWED BY ONE OR MORE BORROWERS RESIDING IN THIS STATE
WITHOUT FIRST BEING LICENSED BY THE SUPERINTENDENT AS A STUDENT LOAN
SERVICER IN ACCORDANCE WITH THIS ARTICLE AND SUCH REGULATIONS AS MAY BE
PRESCRIBED BY THE SUPERINTENDENT.
2. THE LICENSING PROVISIONS OF THIS SUBDIVISION SHALL NOT APPLY TO ANY
EXEMPT ORGANIZATION; PROVIDED THAT SUCH EXEMPT ORGANIZATION NOTIFIES THE
SUPERINTENDENT THAT IT IS ACTING AS A STUDENT LOAN SERVICER IN THIS
STATE AND COMPLIES WITH SECTIONS SEVEN HUNDRED NINETEEN AND SEVEN
HUNDRED TWENTY-ONE OF THIS ARTICLE AND ANY REGULATION APPLICABLE TO
STUDENT LOAN SERVICERS PROMULGATED BY THE SUPERINTENDENT.
§ 712. APPLICATION FOR A STUDENT LOAN SERVICER LICENSE; FEES. 1. THE
APPLICATION FOR A LICENSE TO BE A STUDENT LOAN SERVICER SHALL BE IN
WRITING, UNDER OATH, AND IN THE FORM PRESCRIBED BY THE SUPERINTENDENT.
S. 7508--A 109 A. 9508--A
NOTWITHSTANDING ARTICLE THREE OF THE STATE TECHNOLOGY LAW OR ANY OTHER
LAW TO THE CONTRARY, THE SUPERINTENDENT MAY REQUIRE THAT AN APPLICATION
FOR A LICENSE OR ANY OTHER SUBMISSION OR APPLICATION FOR APPROVAL AS MAY
BE REQUIRED BY THIS ARTICLE BE MADE OR EXECUTED BY ELECTRONIC MEANS IF
HE OR SHE DEEMS IT NECESSARY TO ENSURE THE EFFICIENT AND EFFECTIVE
ADMINISTRATION OF THIS ARTICLE. THE APPLICATION SHALL INCLUDE A
DESCRIPTION OF THE ACTIVITIES OF THE APPLICANT, IN SUCH DETAIL AND FOR
SUCH PERIODS AS THE SUPERINTENDENT MAY REQUIRE, INCLUDING:
(A) AN AFFIRMATION OF FINANCIAL SOLVENCY NOTING SUCH CAPITALIZATION
REQUIREMENTS AS MAY BE REQUIRED BY THE SUPERINTENDENT, AND ACCESS TO
SUCH CREDIT AS MAY BE REQUIRED BY THE SUPERINTENDENT;
(B) A FINANCIAL STATEMENT PREPARED BY A CERTIFIED PUBLIC ACCOUNTANT,
THE ACCURACY OF WHICH IS SWORN TO UNDER OATH BEFORE A NOTARY PUBLIC BY
AN OFFICER OR OTHER REPRESENTATIVE OF THE APPLICANT WHO IS AUTHORIZED TO
EXECUTE SUCH DOCUMENTS;
(C) AN AFFIRMATION THAT THE APPLICANT, OR ITS MEMBERS, OFFICERS, PART-
NERS, DIRECTORS AND PRINCIPALS AS MAY BE APPROPRIATE, ARE AT LEAST TWEN-
TY-ONE YEARS OF AGE;
(D) INFORMATION AS TO THE CHARACTER, FITNESS, FINANCIAL AND BUSINESS
RESPONSIBILITY, BACKGROUND AND EXPERIENCES OF THE APPLICANT, OR ITS
MEMBERS, OFFICERS, PARTNERS, DIRECTORS AND PRINCIPALS AS MAY BE APPRO-
PRIATE;
(E) ANY ADDITIONAL DETAIL OR INFORMATION REQUIRED BY THE SUPERINTEN-
DENT.
2. AN APPLICATION TO BECOME A STUDENT LOAN SERVICER OR ANY APPLICATION
WITH RESPECT TO A STUDENT LOAN SERVICER SHALL BE ACCOMPANIED BY A FEE AS
PRESCRIBED PURSUANT TO SECTION EIGHTEEN-A OF THIS CHAPTER.
§ 713. APPLICATION PROCESS TO RECEIVE LICENSE TO ENGAGE IN THE BUSI-
NESS OF STUDENT LOAN SERVICING. 1. UPON THE FILING OF AN APPLICATION FOR
A LICENSE, IF THE SUPERINTENDENT SHALL FIND THAT THE FINANCIAL RESPONSI-
BILITY, EXPERIENCE, CHARACTER, AND GENERAL FITNESS OF THE APPLICANT AND,
IF APPLICABLE, THE MEMBERS, OFFICERS, PARTNERS, DIRECTORS AND PRINCIPALS
OF THE APPLICANT ARE SUCH AS TO COMMAND THE CONFIDENCE OF THE COMMUNITY
AND TO WARRANT BELIEF THAT THE BUSINESS WILL BE OPERATED HONESTLY, FAIR-
LY, AND EFFICIENTLY WITHIN THE PURPOSE OF THIS ARTICLE, THE SUPERINTEN-
DENT SHALL THEREUPON ISSUE A LICENSE IN DUPLICATE TO ENGAGE IN THE BUSI-
NESS OF SERVICING STUDENT LOANS DESCRIBED IN SECTION SEVEN HUNDRED TEN
OF THIS ARTICLE IN ACCORDANCE WITH THE PROVISIONS OF THIS ARTICLE. IF
THE SUPERINTENDENT SHALL NOT SO FIND, THE SUPERINTENDENT SHALL NOT ISSUE
A LICENSE, AND THE SUPERINTENDENT SHALL SO NOTIFY THE APPLICANT. THE
SUPERINTENDENT SHALL TRANSMIT ONE COPY OF A LICENSE TO THE APPLICANT AND
FILE ANOTHER IN THE OFFICE OF THE DEPARTMENT. UPON RECEIPT OF SUCH
LICENSE, A STUDENT LOAN SERVICER SHALL BE AUTHORIZED TO ENGAGE IN THE
BUSINESS OF SERVICING STUDENT LOANS IN ACCORDANCE WITH THE PROVISIONS OF
THIS ARTICLE. SUCH LICENSE SHALL REMAIN IN FULL FORCE AND EFFECT UNTIL
IT IS SURRENDERED BY THE SERVICER OR REVOKED OR SUSPENDED AS HEREINAFTER
PROVIDED.
2. THE SUPERINTENDENT MAY REFUSE TO ISSUE A LICENSE PURSUANT TO THIS
ARTICLE IF HE OR SHE SHALL FIND THAT THE APPLICANT, OR ANY PERSON WHO IS
A DIRECTOR, OFFICER, PARTNER, AGENT, EMPLOYEE, MEMBER, SUBSTANTIAL
STOCKHOLDER OF THE APPLICANT:
(A) HAS BEEN CONVICTED OF A CRIME INVOLVING AN ACTIVITY WHICH IS A
FELONY UNDER THIS CHAPTER OR UNDER ARTICLE ONE HUNDRED FIFTY-FIVE, ONE
HUNDRED SEVENTY, ONE HUNDRED SEVENTY-FIVE, ONE HUNDRED SEVENTY-SIX, ONE
HUNDRED EIGHTY, ONE HUNDRED EIGHTY-FIVE, ONE HUNDRED EIGHTY-SEVEN, ONE
HUNDRED NINETY, TWO HUNDRED, TWO HUNDRED TEN OR FOUR HUNDRED SEVENTY OF
S. 7508--A 110 A. 9508--A
THE PENAL LAW OR ANY COMPARABLE FELONY UNDER THE LAWS OF ANY OTHER STATE
OR THE UNITED STATES, PROVIDED THAT SUCH CRIME WOULD BE A FELONY IF
COMMITTED AND PROSECUTED UNDER THE LAWS OF THIS STATE;
(B) HAS HAD A LICENSE OR REGISTRATION REVOKED BY THE SUPERINTENDENT OR
ANY OTHER REGULATOR OR JURISDICTION;
(C) HAS BEEN AN OFFICER, DIRECTOR, PARTNER, MEMBER OR SUBSTANTIAL
STOCKHOLDER OF AN ENTITY WHICH HAS HAD A LICENSE OR REGISTRATION REVOKED
BY THE SUPERINTENDENT OR ANY OTHER REGULATOR OR JURISDICTION; OR
(D) HAS BEEN AN AGENT, EMPLOYEE, OFFICER, DIRECTOR, PARTNER OR MEMBER
OF AN ENTITY WHICH HAS HAD A LICENSE OR REGISTRATION REVOKED BY THE
SUPERINTENDENT WHERE SUCH PERSON SHALL HAVE BEEN FOUND BY THE SUPER-
INTENDENT TO BEAR RESPONSIBILITY IN CONNECTION WITH THE REVOCATION.
3. THE TERM "SUBSTANTIAL STOCKHOLDER", AS USED IN THIS SUBDIVISION,
SHALL BE DEEMED TO REFER TO A PERSON OWNING OR CONTROLLING DIRECTLY OR
INDIRECTLY TEN PER CENTUM OR MORE OF THE TOTAL OUTSTANDING STOCK OF A
CORPORATION.
§ 714. CHANGES IN OFFICERS AND DIRECTORS. UPON ANY CHANGE OF ANY OF
THE EXECUTIVE OFFICERS, DIRECTORS, PARTNERS OR MEMBERS OF ANY STUDENT
LOAN SERVICER, THE STUDENT LOAN SERVICER SHALL SUBMIT TO THE SUPERINTEN-
DENT THE NAME, ADDRESS, AND OCCUPATION OF EACH NEW OFFICER, DIRECTOR,
PARTNER OR MEMBER, AND PROVIDE SUCH OTHER INFORMATION AS THE SUPERINTEN-
DENT MAY REQUIRE.
§ 715. CHANGES IN CONTROL. 1. IT SHALL BE UNLAWFUL, EXCEPT WITH THE
PRIOR APPROVAL OF THE SUPERINTENDENT, FOR ANY ACTION TO BE TAKEN WHICH
RESULTS IN A CHANGE OF CONTROL OF THE BUSINESS OF A STUDENT LOAN SERVI-
CER. PRIOR TO ANY CHANGE OF CONTROL, THE PERSON DESIROUS OF ACQUIRING
CONTROL OF THE BUSINESS OF A STUDENT LOAN SERVICER SHALL MAKE WRITTEN
APPLICATION TO THE SUPERINTENDENT AND PAY AN INVESTIGATION FEE AS
PRESCRIBED PURSUANT TO SECTION EIGHTEEN-A OF THIS CHAPTER TO THE SUPER-
INTENDENT. THE APPLICATION SHALL CONTAIN SUCH INFORMATION AS THE SUPER-
INTENDENT, BY RULE OR REGULATION, MAY PRESCRIBE AS NECESSARY OR APPRO-
PRIATE FOR THE PURPOSE OF MAKING THE DETERMINATION REQUIRED BY
SUBDIVISION TWO OF THIS SECTION. THIS INFORMATION SHALL INCLUDE, BUT NOT
BE LIMITED TO, THE INFORMATION AND OTHER MATERIAL REQUIRED FOR A STUDENT
LOAN SERVICER BY SUBDIVISION ONE OF SECTION SEVEN HUNDRED TWELVE OF THIS
ARTICLE.
2. THE SUPERINTENDENT SHALL APPROVE OR DISAPPROVE THE PROPOSED CHANGE
OF CONTROL OF A STUDENT LOAN SERVICER IN ACCORDANCE WITH THE PROVISIONS
OF SECTION SEVEN HUNDRED THIRTEEN OF THIS ARTICLE.
3. FOR A PERIOD OF SIX MONTHS FROM THE DATE OF QUALIFICATION THEREOF
AND FOR SUCH ADDITIONAL PERIOD OF TIME AS THE SUPERINTENDENT MAY
PRESCRIBE, IN WRITING, THE PROVISIONS OF SUBDIVISIONS ONE AND TWO OF
THIS SECTION SHALL NOT APPLY TO A TRANSFER OF CONTROL BY OPERATION OF
LAW TO THE LEGAL REPRESENTATIVE, AS HEREINAFTER DEFINED, OF ONE WHO HAS
CONTROL OF A STUDENT LOAN SERVICER. THEREAFTER, SUCH LEGAL REPRESEN-
TATIVE SHALL COMPLY WITH THE PROVISIONS OF SUBDIVISIONS ONE AND TWO OF
THIS SECTION. THE PROVISIONS OF SUBDIVISIONS ONE AND TWO OF THIS SECTION
SHALL BE APPLICABLE TO AN APPLICATION MADE UNDER THIS SECTION BY A LEGAL
REPRESENTATIVE. THE TERM "LEGAL REPRESENTATIVE", FOR THE PURPOSES OF
THIS SUBDIVISION, SHALL MEAN A PERSON DULY APPOINTED BY A COURT OF
COMPETENT JURISDICTION TO ACT AS EXECUTOR, ADMINISTRATOR, TRUSTEE,
COMMITTEE, CONSERVATOR OR RECEIVER, INCLUDING ONE WHO SUCCEEDS A LEGAL
REPRESENTATIVE AND ONE ACTING IN AN ANCILLARY CAPACITY THERETO IN
ACCORDANCE WITH THE PROVISIONS OF SUCH COURT APPOINTMENT.
4. AS USED IN THIS SECTION THE TERM "CONTROL" MEANS THE POSSESSION,
DIRECTLY OR INDIRECTLY, OF THE POWER TO DIRECT OR CAUSE THE DIRECTION OF
S. 7508--A 111 A. 9508--A
THE MANAGEMENT AND POLICIES OF A STUDENT LOAN SERVICER, WHETHER THROUGH
THE OWNERSHIP OF VOTING STOCK OF SUCH STUDENT LOAN SERVICER, THE OWNER-
SHIP OF VOTING STOCK OF ANY PERSON WHICH POSSESSES SUCH POWER OR OTHER-
WISE. CONTROL SHALL BE PRESUMED TO EXIST IF ANY PERSON, DIRECTLY OR
INDIRECTLY, OWNS, CONTROLS OR HOLDS WITH POWER TO VOTE TEN PER CENTUM OR
MORE OF THE VOTING STOCK OF ANY STUDENT LOAN SERVICER OR OF ANY PERSON
WHICH OWNS, CONTROLS OR HOLDS WITH POWER TO VOTE TEN PER CENTUM OR MORE
OF THE VOTING STOCK OF ANY STUDENT LOAN SERVICER, BUT NO PERSON SHALL BE
DEEMED TO CONTROL A STUDENT LOAN SERVICER SOLELY BY REASON OF BEING AN
OFFICER OR DIRECTOR OF SUCH STUDENT LOAN SERVICER. THE SUPERINTENDENT
MAY IN HIS DISCRETION, UPON THE APPLICATION OF A STUDENT LOAN SERVICER
OR ANY PERSON WHO, DIRECTLY OR INDIRECTLY, OWNS, CONTROLS OR HOLDS WITH
POWER TO VOTE OR SEEKS TO OWN, CONTROL OR HOLD WITH POWER TO VOTE ANY
VOTING STOCK OF SUCH STUDENT LOAN SERVICER, DETERMINE WHETHER OR NOT THE
OWNERSHIP, CONTROL OR HOLDING OF SUCH VOTING STOCK CONSTITUTES OR WOULD
CONSTITUTE CONTROL OF SUCH STUDENT LOAN SERVICER FOR PURPOSES OF THIS
SECTION.
§ 716. GROUNDS FOR SUSPENSION OR REVOCATION OF LICENSE. 1. AFTER
NOTICE AND A HEARING, THE SUPERINTENDENT MAY REVOKE ANY LICENSE TO
ENGAGE IN THE BUSINESS OF A STUDENT LOAN SERVICER ISSUED PURSUANT TO
THIS ARTICLE IF HE OR SHE SHALL FIND THAT:
(A) A SERVICER HAS VIOLATED ANY PROVISION OF THIS ARTICLE, ANY RULE OR
REGULATION PROMULGATED BY THE SUPERINTENDENT UNDER AND WITHIN THE
AUTHORITY OF THIS ARTICLE, OR ANY OTHER APPLICABLE LAW;
(B) ANY FACT OR CONDITION EXISTS WHICH, IF IT HAD EXISTED AT THE TIME
OF THE ORIGINAL APPLICATION FOR SUCH LICENSE, WOULD HAVE WARRANTED THE
SUPERINTENDENT REFUSING ORIGINALLY TO ISSUE SUCH LICENSE;
(C) A SERVICER DOES NOT COOPERATE WITH AN EXAMINATION OR INVESTIGATION
BY THE SUPERINTENDENT;
(D) A SERVICER ENGAGES IN FRAUD, INTENTIONAL MISREPRESENTATION, OR
GROSS NEGLIGENCE IN SERVICING A STUDENT LOAN;
(E) THE COMPETENCE, EXPERIENCE, CHARACTER, OR GENERAL FITNESS OF THE
SERVICER, AN INDIVIDUAL CONTROLLING, DIRECTLY OR INDIRECTLY, TEN PERCENT
OR MORE OF THE OUTSTANDING INTERESTS, OR ANY PERSON RESPONSIBLE FOR
SERVICING A STUDENT LOAN FOR THE SERVICER INDICATES THAT IT IS NOT IN
THE PUBLIC INTEREST TO PERMIT THE SERVICER TO CONTINUE SERVICING STUDENT
LOANS;
(F) THE SERVICER ENGAGES IN AN UNSAFE OR UNSOUND PRACTICE;
(G) THE SERVICER IS INSOLVENT, SUSPENDS PAYMENT OF ITS OBLIGATIONS, OR
MAKES A GENERAL ASSIGNMENT FOR THE BENEFIT OF ITS CREDITORS; OR
(H) A SERVICER HAS VIOLATED THE LAWS OF THIS STATE, ANY OTHER STATE OR
ANY FEDERAL LAW INVOLVING FRAUDULENT OR DISHONEST DEALING, OR A FINAL
JUDGMENT HAS BEEN ENTERED AGAINST A STUDENT LOAN SERVICER IN A CIVIL
ACTION UPON GROUNDS OF FRAUD, MISREPRESENTATION OR DECEIT.
2. THE SUPERINTENDENT MAY, ON GOOD CAUSE SHOWN, OR WHERE THERE IS A
SUBSTANTIAL RISK OF PUBLIC HARM, SUSPEND ANY LICENSE FOR A PERIOD NOT
EXCEEDING THIRTY DAYS, PENDING INVESTIGATION. "GOOD CAUSE", AS USED IN
THIS SUBDIVISION, SHALL EXIST WHEN A STUDENT LOAN SERVICER HAS DEFAULTED
OR IS LIKELY TO DEFAULT IN PERFORMING ITS FINANCIAL ENGAGEMENTS OR
ENGAGES IN DISHONEST OR INEQUITABLE PRACTICES WHICH MAY CAUSE SUBSTAN-
TIAL HARM TO THE PERSONS AFFORDED THE PROTECTION OF THIS ARTICLE.
3. EXCEPT AS PROVIDED IN SUBDIVISION TWO OF THIS SECTION, NO LICENSE
SHALL BE REVOKED OR SUSPENDED EXCEPT AFTER NOTICE AND A HEARING THEREON.
ANY ORDER OF SUSPENSION ISSUED AFTER NOTICE AND A HEARING MAY INCLUDE AS
A CONDITION OF REINSTATEMENT THAT THE STUDENT LOAN SERVICER MAKE RESTI-
TUTION TO CONSUMERS OF FEES OR OTHER CHARGES WHICH HAVE BEEN IMPROPERLY
S. 7508--A 112 A. 9508--A
CHARGED OR COLLECTED, INCLUDING BUT NOT LIMITED TO BY ALLOCATING
PAYMENTS CONTRARY TO A BORROWER'S DIRECTION OR IN A MANNER THAT FAILS TO
HELP A BORROWER AVOID DEFAULT, AS DETERMINED BY THE SUPERINTENDENT. ANY
HEARING HELD PURSUANT TO THE PROVISIONS OF THIS SECTION SHALL BE
NOTICED, CONDUCTED AND ADMINISTERED IN COMPLIANCE WITH THE STATE ADMIN-
ISTRATIVE PROCEDURE ACT.
4. ANY STUDENT LOAN SERVICER MAY SURRENDER ANY LICENSE BY DELIVERING
TO THE SUPERINTENDENT WRITTEN NOTICE THAT IT THEREBY SURRENDERS SUCH
LICENSE, BUT SUCH SURRENDER SHALL NOT AFFECT THE SERVICER'S CIVIL OR
CRIMINAL LIABILITY FOR ACTS COMMITTED PRIOR TO SUCH SURRENDER. IF SUCH
SURRENDER IS MADE AFTER THE ISSUANCE BY THE SUPERINTENDENT OF A STATE-
MENT OF CHARGES AND NOTICE OF HEARING, THE SUPERINTENDENT MAY PROCEED
AGAINST THE SERVICER AS IF THE SURRENDER HAD NOT TAKEN PLACE.
5. NO REVOCATION, SUSPENSION, OR SURRENDER OF ANY LICENSE SHALL IMPAIR
OR AFFECT THE OBLIGATION OF ANY PRE-EXISTING LAWFUL CONTRACT BETWEEN THE
STUDENT LOAN SERVICER AND ANY PERSON, INCLUDING THE DEPARTMENT.
6. EVERY LICENSE ISSUED PURSUANT TO THIS ARTICLE SHALL REMAIN IN FORCE
AND EFFECT UNTIL THE SAME SHALL HAVE BEEN SURRENDERED, REVOKED OR
SUSPENDED IN ACCORDANCE WITH ANY OTHER PROVISIONS OF THIS ARTICLE.
7. WHENEVER THE SUPERINTENDENT SHALL REVOKE OR SUSPEND A LICENSE
ISSUED PURSUANT TO THIS ARTICLE, HE OR SHE SHALL FORTHWITH EXECUTE IN
DUPLICATE A WRITTEN ORDER TO THAT EFFECT. THE SUPERINTENDENT SHALL FILE
ONE COPY OF SUCH ORDER IN THE OFFICE OF THE DEPARTMENT AND SHALL FORTH-
WITH SERVE THE OTHER COPY UPON THE STUDENT LOAN SERVICER. ANY SUCH ORDER
MAY BE REVIEWED IN THE MANNER PROVIDED BY ARTICLE SEVENTY-EIGHT OF THE
CIVIL PRACTICE LAW AND RULES.
§ 717. BOOKS AND RECORDS; REPORTS AND ELECTRONIC FILING. 1. EACH
STUDENT LOAN SERVICER AND EXEMPT ORGANIZATION SHALL KEEP AND USE IN ITS
BUSINESS SUCH BOOKS, ACCOUNTS AND RECORDS AS WILL ENABLE THE SUPERINTEN-
DENT TO DETERMINE WHETHER THE SERVICER OR EXEMPT ORGANIZATION IS COMPLY-
ING WITH THE PROVISIONS OF THIS ARTICLE AND WITH THE RULES AND REGU-
LATIONS LAWFULLY MADE BY THE SUPERINTENDENT. EVERY SERVICER AND EXEMPT
ORGANIZATION SHALL PRESERVE SUCH BOOKS, ACCOUNTS, AND RECORDS, FOR AT
LEAST THREE YEARS.
2. (A) EACH STUDENT LOAN SERVICER SHALL ANNUALLY, ON OR BEFORE A DATE
TO BE DETERMINED BY THE SUPERINTENDENT, FILE A REPORT WITH THE SUPER-
INTENDENT GIVING SUCH INFORMATION AS THE SUPERINTENDENT MAY REQUIRE
CONCERNING THE BUSINESS AND OPERATIONS DURING THE PRECEDING CALENDAR
YEAR OF SUCH SERVICER UNDER AUTHORITY OF THIS ARTICLE. SUCH REPORT SHALL
BE SUBSCRIBED AND AFFIRMED AS TRUE BY THE SERVICER UNDER THE PENALTIES
OF PERJURY AND SHALL BE IN THE FORM PRESCRIBED BY THE SUPERINTENDENT.
(B) IN ADDITION TO ANNUAL REPORTS, THE SUPERINTENDENT MAY REQUIRE SUCH
ADDITIONAL REGULAR OR SPECIAL REPORTS AS HE OR SHE MAY DEEM NECESSARY TO
THE PROPER SUPERVISION OF STUDENT LOAN SERVICERS UNDER THIS ARTICLE.
SUCH ADDITIONAL REPORTS SHALL BE SUBSCRIBED AND AFFIRMED AS TRUE BY THE
SERVICER UNDER THE PENALTIES OF PERJURY AND SHALL BE IN THE FORM
PRESCRIBED BY THE SUPERINTENDENT.
3. NOTWITHSTANDING ARTICLE THREE OF THE STATE TECHNOLOGY LAW OR ANY
OTHER LAW TO THE CONTRARY, THE SUPERINTENDENT MAY REQUIRE THAT ANY
SUBMISSION OR APPROVAL AS MAY BE REQUIRED BY THE SUPERINTENDENT BE MADE
OR EXECUTED BY ELECTRONIC MEANS IF HE OR SHE DEEMS IT NECESSARY TO
ENSURE THE EFFICIENT ADMINISTRATION OF THIS ARTICLE.
§ 718. RULES AND REGULATIONS. 1. IN ADDITION TO SUCH POWERS AS MAY
OTHERWISE BE PRESCRIBED BY THIS CHAPTER, THE SUPERINTENDENT IS HEREBY
AUTHORIZED AND EMPOWERED TO PROMULGATE SUCH RULES AND REGULATIONS AS MAY
IN THE JUDGMENT OF THE SUPERINTENDENT BE CONSISTENT WITH THE PURPOSES OF
S. 7508--A 113 A. 9508--A
THIS ARTICLE, OR APPROPRIATE FOR THE EFFECTIVE ADMINISTRATION OF THIS
ARTICLE, INCLUDING, BUT NOT LIMITED TO:
(A) SUCH RULES AND REGULATIONS IN CONNECTION WITH THE ACTIVITIES OF
STUDENT LOAN SERVICERS AND EXEMPT ORGANIZATIONS AS MAY BE NECESSARY AND
APPROPRIATE FOR THE PROTECTION OF BORROWERS IN THIS STATE.
(B) SUCH RULES AND REGULATIONS AS MAY BE NECESSARY AND APPROPRIATE TO
DEFINE UNFAIR, DECEPTIVE OR ABUSIVE ACTS OR PRACTICES IN CONNECTION WITH
THE ACTIVITIES OF STUDENT LOAN SERVICERS AND EXEMPT ORGANIZATIONS IN
SERVICING STUDENT LOANS.
(C) SUCH RULES AND REGULATIONS AS MAY DEFINE THE TERMS USED IN THIS
ARTICLE AND AS MAY BE NECESSARY AND APPROPRIATE TO INTERPRET AND IMPLE-
MENT THE PROVISIONS OF THIS ARTICLE.
(D) SUCH RULES AND REGULATIONS AS MAY BE NECESSARY FOR THE ENFORCEMENT
OF THIS ARTICLE.
2. THE SUPERINTENDENT IS HEREBY AUTHORIZED AND EMPOWERED TO MAKE SUCH
SPECIFIC RULINGS, DEMANDS AND FINDINGS AS THE SUPERINTENDENT MAY DEEM
NECESSARY FOR THE PROPER CONDUCT OF THE STUDENT LOAN SERVICING INDUSTRY.
§ 719. PROHIBITED PRACTICES. NO STUDENT LOAN SERVICER SHALL:
1. EMPLOY ANY SCHEME, DEVICE OR ARTIFICE TO DEFRAUD OR MISLEAD A
BORROWER.
2. ENGAGE IN ANY UNFAIR, DECEPTIVE OR PREDATORY ACT OR PRACTICE TOWARD
ANY PERSON OR MISREPRESENT OR OMIT ANY MATERIAL INFORMATION IN
CONNECTION WITH THE SERVICING OF A STUDENT LOAN, INCLUDING, BUT NOT
LIMITED TO, MISREPRESENTING THE AMOUNT, NATURE OR TERMS OF ANY FEE OR
PAYMENT DUE OR CLAIMED TO BE DUE ON A STUDENT LOAN, THE TERMS AND CONDI-
TIONS OF THE LOAN AGREEMENT OR THE BORROWER'S OBLIGATIONS UNDER THE
LOAN.
3. MISAPPLY PAYMENTS TO THE OUTSTANDING BALANCE OF ANY STUDENT LOAN OR
TO ANY RELATED INTEREST OR FEES.
4. PROVIDE INACCURATE INFORMATION TO A CONSUMER REPORTING AGENCY.
5. REFUSE TO COMMUNICATE WITH AN AUTHORIZED REPRESENTATIVE OF THE
BORROWER WHO PROVIDES A WRITTEN AUTHORIZATION SIGNED BY THE BORROWER,
PROVIDED THAT THE SERVICER MAY ADOPT PROCEDURES REASONABLY RELATED TO
VERIFYING THAT THE REPRESENTATIVE IS IN FACT AUTHORIZED TO ACT ON BEHALF
OF THE BORROWER.
6. MAKE ANY FALSE STATEMENT OR MAKE ANY OMISSION OF A MATERIAL FACT IN
CONNECTION WITH ANY INFORMATION OR REPORTS FILED WITH A GOVERNMENTAL
AGENCY OR IN CONNECTION WITH ANY INVESTIGATION CONDUCTED BY THE SUPER-
INTENDENT OR ANOTHER GOVERNMENTAL AGENCY.
§ 720. SERVICING STUDENT LOANS WITHOUT A LICENSE. 1. WHENEVER, IN THE
OPINION OF THE SUPERINTENDENT, A PERSON IS ENGAGED IN THE BUSINESS OF
SERVICING STUDENT LOANS, EITHER ACTUALLY OR THROUGH SUBTERFUGE, WITHOUT
A LICENSE FROM THE SUPERINTENDENT, THE SUPERINTENDENT MAY ORDER THAT
PERSON TO DESIST AND REFRAIN FROM ENGAGING IN THE BUSINESS OF SERVICING
STUDENT LOANS IN THE STATE. IF, WITHIN THIRTY DAYS AFTER AN ORDER IS
SERVED, A REQUEST FOR A HEARING IS FILED IN WRITING AND THE HEARING IS
NOT HELD WITHIN SIXTY DAYS OF THE FILING, THE ORDER SHALL BE RESCINDED.
2. THIS SECTION SHALL NOT APPLY TO EXEMPT ORGANIZATIONS.
§ 721. RESPONSIBILITIES. 1. IF A STUDENT LOAN SERVICER REGULARLY
REPORTS INFORMATION TO A CONSUMER REPORTING AGENCY, THE SERVICER SHALL
ACCURATELY REPORT A BORROWER'S PAYMENT PERFORMANCE TO AT LEAST ONE
CONSUMER REPORTING AGENCY THAT COMPILES AND MAINTAINS FILES ON CONSUMERS
ON A NATIONWIDE BASIS AS DEFINED IN SECTION 603(P) OF THE FEDERAL FAIR
CREDIT REPORTING ACT (15 U.S.C. SEC. 1681A(P)), UPON ACCEPTANCE AS A
DATA FURNISHER BY THAT CONSUMER REPORTING AGENCY.
S. 7508--A 114 A. 9508--A
2. (A) EXCEPT AS PROVIDED IN FEDERAL LAW OR REQUIRED BY A STUDENT LOAN
AGREEMENT, A STUDENT LOAN SERVICER SHALL INQUIRE OF A BORROWER HOW TO
APPLY A BORROWER'S NONCONFORMING PAYMENT. A BORROWER'S DIRECTION ON HOW
TO APPLY A NONCONFORMING PAYMENT SHALL REMAIN IN EFFECT FOR ANY FUTURE
NONCONFORMING PAYMENT DURING THE TERM OF A STUDENT LOAN UNTIL THE
BORROWER PROVIDES DIFFERENT DIRECTIONS.
(B) FOR PURPOSES OF THIS SUBDIVISION, "NONCONFORMING PAYMENT" SHALL
MEAN A PAYMENT THAT IS EITHER MORE OR LESS THAN THE BORROWER'S REQUIRED
STUDENT LOAN PAYMENT.
3. (A) IF THE SALE, ASSIGNMENT, OR OTHER TRANSFER OF THE SERVICING OF
A STUDENT LOAN RESULTS IN A CHANGE IN THE IDENTITY OF THE PERSON TO WHOM
THE BORROWER IS REQUIRED TO SEND SUBSEQUENT PAYMENTS OR DIRECT ANY
COMMUNICATIONS CONCERNING THE STUDENT LOAN, A STUDENT LOAN SERVICER
SHALL TRANSFER ALL INFORMATION REGARDING A BORROWER, A BORROWER'S
ACCOUNT, AND A BORROWER'S STUDENT LOAN, INCLUDING BUT NOT LIMITED TO THE
BORROWER'S REPAYMENT STATUS AND ANY BORROWER BENEFITS ASSOCIATED WITH
THE BORROWER'S STUDENT LOAN, TO THE NEW STUDENT LOAN SERVICER SERVICING
THE BORROWER'S STUDENT LOAN WITHIN FORTY-FIVE DAYS.
(B) A STUDENT LOAN SERVICER SHALL ADOPT POLICIES AND PROCEDURES TO
VERIFY THAT IT HAS RECEIVED ALL INFORMATION REGARDING A BORROWER, A
BORROWER'S ACCOUNT, AND A BORROWER'S STUDENT LOAN, INCLUDING BUT NOT
LIMITED TO THE BORROWER'S REPAYMENT STATUS AND ANY BORROWER BENEFITS
ASSOCIATED WITH THE BORROWER'S STUDENT LOAN, WHEN THE SERVICER OBTAINS
THE RIGHT TO SERVICE A STUDENT LOAN.
4. IF A STUDENT LOAN SERVICER SELLS, ASSIGNS, OR OTHERWISE TRANSFERS
THE SERVICING OF A STUDENT LOAN TO A NEW SERVICER, THE SALE, ASSIGNMENT
OR OTHER TRANSFER SHALL BE COMPLETED AT LEAST SEVEN DAYS BEFORE THE
BORROWER'S NEXT PAYMENT IS DUE.
5. (A) A STUDENT LOAN SERVICER THAT SELLS, ASSIGNS, OR OTHERWISE
TRANSFERS THE SERVICING OF A STUDENT LOAN SHALL REQUIRE AS A CONDITION
OF SUCH SALE, ASSIGNMENT OR OTHER TRANSFER THAT THE NEW STUDENT LOAN
SERVICER SHALL HONOR ALL BORROWER BENEFITS ORIGINALLY REPRESENTED AS
BEING AVAILABLE TO A BORROWER DURING THE REPAYMENT OF THE STUDENT LOAN
AND THE POSSIBILITY OF SUCH BENEFITS, INCLUDING ANY BENEFITS THAT WERE
REPRESENTED AS BEING AVAILABLE BUT FOR WHICH THE BORROWER HAD NOT YET
QUALIFIED.
(B) A STUDENT LOAN SERVICER THAT OBTAINS THE RIGHT TO SERVICE A
STUDENT LOAN SHALL HONOR ALL BORROWER BENEFITS ORIGINALLY REPRESENTED AS
BEING AVAILABLE TO A BORROWER DURING THE REPAYMENT OF THE STUDENT LOAN
AND THE POSSIBILITY OF SUCH BENEFITS, INCLUDING ANY BENEFITS THAT WERE
REPRESENTED AS BEING AVAILABLE BUT FOR WHICH THE BORROWER HAD NOT YET
QUALIFIED.
6. A STUDENT LOAN SERVICER SHALL RESPOND WITHIN THIRTY DAYS AFTER
RECEIPT TO A WRITTEN INQUIRY FROM A BORROWER OR A BORROWER'S REPRESEN-
TATIVE.
7. A STUDENT LOAN SERVICER SHALL PRESERVE RECORDS OF EACH STUDENT LOAN
AND ALL COMMUNICATIONS WITH BORROWERS FOR NOT LESS THAN TWO YEARS
FOLLOWING THE FINAL PAYMENT ON A STUDENT LOAN OR THE SALE, ASSIGNMENT OR
OTHER TRANSFER OF THE SERVICING OF A STUDENT LOAN, WHICHEVER OCCURS
FIRST, OR SUCH LONGER PERIOD AS MAY BE REQUIRED BY ANY OTHER PROVISION
OF LAW.
§ 722. EXAMINATIONS. 1. THE SUPERINTENDENT MAY AT ANY TIME, AND AS
OFTEN AS HE OR SHE MAY DETERMINE, EITHER PERSONALLY OR BY A PERSON DULY
DESIGNATED BY THE SUPERINTENDENT, INVESTIGATE THE BUSINESS AND EXAMINE
THE BOOKS, ACCOUNTS, RECORDS, AND FILES USED THEREIN OF EVERY STUDENT
LOAN SERVICER. FOR THAT PURPOSE THE SUPERINTENDENT AND HIS OR HER DULY
S. 7508--A 115 A. 9508--A
DESIGNATED REPRESENTATIVE SHALL HAVE FREE ACCESS TO THE OFFICES AND
PLACES OF BUSINESS, BOOKS, ACCOUNTS, PAPERS, RECORDS, FILES, SAFES AND
VAULTS OF ALL STUDENT LOAN SERVICERS. THE SUPERINTENDENT AND ANY PERSON
DULY DESIGNATED BY HIM OR HER SHALL HAVE THE AUTHORITY TO REQUIRE THE
ATTENDANCE OF AND TO EXAMINE UNDER OATH ALL PERSONS WHOSE TESTIMONY HE
OR SHE MAY REQUIRE RELATIVE TO SUCH BUSINESS.
2. NO PERSON SUBJECT TO INVESTIGATION OR EXAMINATION UNDER THIS
SECTION MAY KNOWINGLY WITHHOLD, ABSTRACT, REMOVE, MUTILATE, DESTROY OR
SECRETE ANY BOOKS, RECORDS, COMPUTER RECORDS OR OTHER INFORMATION.
3. THE EXPENSES INCURRED IN MAKING ANY EXAMINATION PURSUANT TO THIS
SECTION SHALL BE ASSESSED AGAINST AND PAID BY THE STUDENT LOAN SERVICER
SO EXAMINED, EXCEPT THAT TRAVELING AND SUBSISTENCE EXPENSES SO INCURRED
SHALL BE CHARGED AGAINST AND PAID BY SERVICERS IN SUCH PROPORTIONS AS
THE SUPERINTENDENT SHALL DEEM JUST AND REASONABLE, AND SUCH PROPOR-
TIONATE CHARGES SHALL BE ADDED TO THE ASSESSMENT OF THE OTHER EXPENSES
INCURRED UPON EACH EXAMINATION. UPON WRITTEN NOTICE BY THE SUPERINTEN-
DENT OF THE TOTAL AMOUNT OF SUCH ASSESSMENT, THE SERVICER SHALL BECOME
LIABLE FOR AND SHALL PAY SUCH ASSESSMENT TO THE SUPERINTENDENT.
4. IN ANY HEARING IN WHICH A DEPARTMENT EMPLOYEE ACTING UNDER AUTHORI-
TY OF THIS CHAPTER IS AVAILABLE FOR CROSS-EXAMINATION, ANY OFFICIAL
WRITTEN REPORT, WORKSHEET, OTHER RELATED PAPERS, OR DULY CERTIFIED COPY
THEREOF, COMPILED, PREPARED, DRAFTED, OR OTHERWISE MADE BY SUCH DEPART-
MENT EMPLOYEE, AFTER BEING DULY AUTHENTICATED BY THE EMPLOYEE, MAY BE
ADMITTED AS COMPETENT EVIDENCE UPON THE OATH OF THE EMPLOYEE THAT SUCH
WORKSHEET, INVESTIGATIVE REPORT, OR OTHER RELATED DOCUMENTS WERE
PREPARED AS A RESULT OF AN EXAMINATION OF THE BOOKS AND RECORDS OF A
SERVICER OR OTHER PERSON, CONDUCTED PURSUANT TO THE AUTHORITY OF THIS
CHAPTER.
5. UNLESS OTHERWISE EXEMPT PURSUANT TO SUBDIVISION TWO OF SECTION
SEVEN HUNDRED ELEVEN OF THIS ARTICLE, AFFILIATES OF A STUDENT LOAN
SERVICER ARE SUBJECT TO EXAMINATION BY THE SUPERINTENDENT ON THE SAME
TERMS AS THE SERVICER, BUT ONLY WHEN REPORTS FROM, OR EXAMINATION OF, A
SERVICER PROVIDES EVIDENCE OF UNLAWFUL ACTIVITY BETWEEN A SERVICER AND
AFFILIATE BENEFITTING, AFFECTING, OR ARISING FROM THE ACTIVITIES REGU-
LATED BY THIS ARTICLE.
§ 723. PENALTIES FOR VIOLATION OF THIS ARTICLE. 1. IN ADDITION TO SUCH
PENALTIES AS MAY OTHERWISE BE APPLICABLE BY LAW, THE SUPERINTENDENT MAY,
AFTER NOTICE AND HEARING, REQUIRE ANY PERSON FOUND VIOLATING THE
PROVISIONS OF THIS ARTICLE OR THE RULES OR REGULATIONS PROMULGATED HERE-
UNDER TO PAY TO THE PEOPLE OF THIS STATE A PENALTY FOR EACH VIOLATION OF
THE ARTICLE OR ANY REGULATION OR POLICY PROMULGATED HEREUNDER A SUM NOT
TO EXCEED AN AMOUNT AS DETERMINED PURSUANT TO SECTION FORTY-FOUR OF THIS
CHAPTER FOR EACH SUCH VIOLATION.
2. NOTHING IN THIS ARTICLE SHALL LIMIT ANY STATUTORY OR COMMON-LAW
RIGHT OF ANY PERSON TO BRING ANY ACTION IN ANY COURT FOR ANY ACT, OR THE
RIGHT OF THE STATE TO PUNISH ANY PERSON FOR ANY VIOLATION OF ANY LAW.
§ 724. SEVERABILITY OF PROVISIONS. IF ANY PROVISION OF THIS ARTICLE,
OR THE APPLICATION OF SUCH PROVISION TO ANY PERSON OR CIRCUMSTANCE,
SHALL BE HELD INVALID, ILLEGAL OR UNENFORCEABLE, THE REMAINDER OF THE
ARTICLE, AND THE APPLICATION OF SUCH PROVISION TO PERSONS OR CIRCUM-
STANCES OTHER THAN THOSE AS TO WHICH IT IS HELD INVALID, ILLEGAL OR
UNENFORCEABLE, SHALL NOT BE AFFECTED THEREBY.
§ 725. COMPLIANCE WITH OTHER LAWS. 1. STUDENT LOAN SERVICERS SHALL
ENGAGE IN THE BUSINESS OF SERVICING STUDENT LOANS IN CONFORMITY WITH THE
PROVISIONS OF THE FINANCIAL SERVICES LAW, THIS CHAPTER, SUCH RULES AND
REGULATIONS AS MAY BE PROMULGATED BY THE SUPERINTENDENT THEREUNDER AND
S. 7508--A 116 A. 9508--A
ALL APPLICABLE FEDERAL LAWS AND THE RULES AND REGULATIONS PROMULGATED
THEREUNDER.
2. NOTHING IN THIS SECTION SHALL BE CONSTRUED TO LIMIT ANY OTHERWISE
APPLICABLE STATE OR FEDERAL LAW OR REGULATIONS.
§ 2. Subdivision 10 of section 36 of the banking law, as amended by
chapter 182 of the laws of 2011, is amended to read as follows:
10. All reports of examinations and investigations, correspondence and
memoranda concerning or arising out of such examination and investi-
gations, including any duly authenticated copy or copies thereof in the
possession of any banking organization, bank holding company or any
subsidiary thereof (as such terms "bank holding company" and "subsid-
iary" are defined in article three-A of this chapter), any corporation
or any other entity affiliated with a banking organization within the
meaning of subdivision six of this section and any non-banking subsid-
iary of a corporation or any other entity which is an affiliate of a
banking organization within the meaning of subdivision six-a of this
section, foreign banking corporation, licensed lender, licensed casher
of checks, licensed mortgage banker, registered mortgage broker,
licensed mortgage loan originator, licensed sales finance company,
registered mortgage loan servicer, LICENSED STUDENT LOAN SERVICER,
licensed insurance premium finance agency, licensed transmitter of
money, licensed budget planner, any other person or entity subject to
supervision under this chapter, or the department, shall be confidential
communications, shall not be subject to subpoena and shall not be made
public unless, in the judgment of the superintendent, the ends of
justice and the public advantage will be subserved by the publication
thereof, in which event the superintendent may publish or authorize the
publication of a copy of any such report or any part thereof in such
manner as may be deemed proper or unless such laws specifically author-
ize such disclosure. For the purposes of this subdivision, "reports of
examinations and investigations, and any correspondence and memoranda
concerning or arising out of such examinations and investigations",
includes any such materials of a bank, insurance or securities regulato-
ry agency or any unit of the federal government or that of this state
any other state or that of any foreign government which are considered
confidential by such agency or unit and which are in the possession of
the department or which are otherwise confidential materials that have
been shared by the department with any such agency or unit and are in
the possession of such agency or unit.
§ 3. Subdivisions 1, 2, 3 and 5 of section 39 of the banking law,
subdivisions 1, 2 and 5 as amended by chapter 123 of the laws of 2009
and subdivision 3 as amended by chapter 155 of the laws of 2012, are
amended to read as follows:
1. To appear and explain an apparent violation. Whenever it shall
appear to the superintendent that any banking organization, bank holding
company, registered mortgage broker, licensed mortgage banker, LICENSED
STUDENT LOAN SERVICER, registered mortgage loan servicer, licensed mort-
gage loan originator, licensed lender, licensed casher of checks,
licensed sales finance company, licensed insurance premium finance agen-
cy, licensed transmitter of money, licensed budget planner, out-of-state
state bank that maintains a branch or branches or representative or
other offices in this state, or foreign banking corporation licensed by
the superintendent to do business or maintain a representative office in
this state has violated any law or regulation, he or she may, in his or
her discretion, issue an order describing such apparent violation and
requiring such banking organization, bank holding company, registered
S. 7508--A 117 A. 9508--A
mortgage broker, licensed mortgage banker, LICENSED STUDENT LOAN SERVI-
CER, licensed mortgage loan originator, licensed lender, licensed casher
of checks, licensed sales finance company, licensed insurance premium
finance agency, licensed transmitter of money, licensed budget planner,
out-of-state state bank that maintains a branch or branches or represen-
tative or other offices in this state, or foreign banking corporation to
appear before him or her, at a time and place fixed in said order, to
present an explanation of such apparent violation.
2. To discontinue unauthorized or unsafe and unsound practices. When-
ever it shall appear to the superintendent that any banking organiza-
tion, bank holding company, registered mortgage broker, licensed mort-
gage banker, LICENSED STUDENT LOAN SERVICER, registered mortgage loan
servicer, licensed mortgage loan originator, licensed lender, licensed
casher of checks, licensed sales finance company, licensed insurance
premium finance agency, licensed transmitter of money, licensed budget
planner, out-of-state state bank that maintains a branch or branches or
representative or other offices in this state, or foreign banking corpo-
ration licensed by the superintendent to do business in this state is
conducting business in an unauthorized or unsafe and unsound manner, he
or she may, in his or her discretion, issue an order directing the
discontinuance of such unauthorized or unsafe and unsound practices, and
fixing a time and place at which such banking organization, bank holding
company, registered mortgage broker, licensed mortgage banker, LICENSED
STUDENT LOAN SERVICER, registered mortgage loan servicer, licensed mort-
gage loan originator, licensed lender, licensed casher of checks,
licensed sales finance company, licensed insurance premium finance agen-
cy, licensed transmitter of money, licensed budget planner, out-of-state
state bank that maintains a branch or branches or representative or
other offices in this state, or foreign banking corporation may volun-
tarily appear before him or her to present any explanation in defense of
the practices directed in said order to be discontinued.
3. To make good impairment of capital or to ensure compliance with
financial requirements. Whenever it shall appear to the superintendent
that the capital or capital stock of any banking organization, bank
holding company or any subsidiary thereof which is organized, licensed
or registered pursuant to this chapter, is impaired, or the financial
requirements imposed by subdivision one of section two hundred two-b of
this chapter or any regulation of the superintendent on any branch or
agency of a foreign banking corporation or the financial requirements
imposed by this chapter or any regulation of the superintendent on any
licensed lender, registered mortgage broker, licensed mortgage banker,
LICENSED STUDENT LOAN SERVICER, licensed casher of checks, licensed
sales finance company, licensed insurance premium finance agency,
licensed transmitter of money, licensed budget planner or private banker
are not satisfied, the superintendent may, in the superintendent's
discretion, issue an order directing that such banking organization,
bank holding company, branch or agency of a foreign banking corporation,
registered mortgage broker, licensed mortgage banker, LICENSED STUDENT
LOAN SERVICER, licensed lender, licensed casher of checks, licensed
sales finance company, licensed insurance premium finance agency,
licensed transmitter of money, licensed budget planner, or private bank-
er make good such deficiency forthwith or within a time specified in
such order.
5. To keep books and accounts as prescribed. Whenever it shall appear
to the superintendent that any banking organization, bank holding compa-
ny, registered mortgage broker, licensed mortgage banker, LICENSED
S. 7508--A 118 A. 9508--A
STUDENT LOAN SERVICER, registered mortgage loan servicer, licensed mort-
gage loan originator, licensed lender, licensed casher of checks,
licensed sales finance company, licensed insurance premium finance agen-
cy, licensed transmitter of money, licensed budget planner, agency or
branch of a foreign banking corporation licensed by the superintendent
to do business in this state, does not keep its books and accounts in
such manner as to enable him or her to readily ascertain its true condi-
tion, he or she may, in his or her discretion, issue an order requiring
such banking organization, bank holding company, registered mortgage
broker, licensed mortgage banker, LICENSED STUDENT LOAN SERVICER, regis-
tered mortgage loan servicer, licensed mortgage loan originator,
licensed lender, licensed casher of checks, licensed sales finance
company, licensed insurance premium finance agency, licensed transmitter
of money, licensed budget planner, or foreign banking corporation, or
the officers or agents thereof, or any of them, to open and keep such
books or accounts as he or she may, in his or her discretion, determine
and prescribe for the purpose of keeping accurate and convenient records
of its transactions and accounts.
§ 4. Paragraph (a) of subdivision 1 of section 44 of the banking law,
as amended by chapter 155 of the laws of 2012, is amended to read as
follows:
(a) Without limiting any power granted to the superintendent under any
other provision of this chapter, the superintendent may, in a proceeding
after notice and a hearing, require any safe deposit company, licensed
lender, licensed casher of checks, licensed sales finance company,
licensed insurance premium finance agency, licensed transmitter of
money, licensed mortgage banker, LICENSED STUDENT LOAN SERVICER, regis-
tered mortgage broker, licensed mortgage loan originator, registered
mortgage loan servicer or licensed budget planner to pay to the people
of this state a penalty for any violation of this chapter, any regu-
lation promulgated thereunder, any final or temporary order issued
pursuant to section thirty-nine of this article, any condition imposed
in writing by the superintendent in connection with the grant of any
application or request, or any written agreement entered into with the
superintendent.
§ 5. This act shall take effect on the one hundred eightieth day after
it shall have become a law.
SUBPART B
Section 1. The financial services law is amended by adding a new arti-
cle 7 to read as follows:
ARTICLE 7
STUDENT DEBT CONSULTANTS
SECTION 701. DEFINITIONS.
702. PROHIBITIONS.
703. DISCLOSURE REQUIREMENTS.
704. STUDENT DEBT CONSULTING CONTRACTS.
705. PENALTIES AND OTHER PROVISIONS.
706. RULES AND REGULATIONS.
§ 701. DEFINITIONS. (A) THE TERM "ADVERTISEMENT" SHALL INCLUDE, BUT
IS NOT LIMITED TO, ALL FORMS OF MARKETING, SOLICITATION, OR DISSEM-
INATION OF INFORMATION RELATED, DIRECTLY OR INDIRECTLY, TO SECURING OR
OBTAINING A STUDENT DEBT CONSULTING CONTRACT OR SERVICES. FURTHER, IT
SHALL INCLUDE ANY AND ALL COMMONLY RECOGNIZED FORMS OF MEDIA MARKETING
S. 7508--A 119 A. 9508--A
VIA TELEVISION, RADIO, PRINT MEDIA, ALL FORMS OF ELECTRONIC COMMUNI-
CATION VIA THE INTERNET, AND ALL PREPARED SALES PRESENTATIONS GIVEN IN
PERSON OR OVER THE INTERNET TO THE GENERAL PUBLIC.
(B) "BORROWER" MEANS ANY RESIDENT OF THIS STATE WHO HAS RECEIVED A
STUDENT LOAN OR AGREED IN WRITING TO PAY A STUDENT LOAN OR ANY PERSON
WHO SHARES A LEGAL OBLIGATION WITH SUCH RESIDENT FOR REPAYING A STUDENT
LOAN.
(C) "FSA ID" MEANS A USERNAME AND PASSWORD ALLOCATED TO AN INDIVIDUAL
BY THE FEDERAL GOVERNMENT TO ENABLE THE INDIVIDUAL TO LOG IN TO CERTAIN
UNITED STATES DEPARTMENT OF EDUCATION WEBSITES, AND MAY BE USED TO SIGN
CERTAIN DOCUMENTS ELECTRONICALLY.
(D) "STUDENT LOAN" MEANS ANY LOAN TO A BORROWER TO FINANCE POST-SECON-
DARY EDUCATION OR EXPENSES RELATED TO POST-SECONDARY EDUCATION.
(E) "STUDENT DEBT CONSULTING CONTRACT" OR "CONTRACT" MEANS AN AGREE-
MENT BETWEEN A BORROWER AND A CONSULTANT UNDER WHICH THE CONSULTANT
AGREES TO PROVIDE STUDENT DEBT CONSULTING SERVICES.
(F) "STUDENT DEBT CONSULTANT" OR "CONSULTANT" MEANS AN INDIVIDUAL OR A
CORPORATION, PARTNERSHIP, LIMITED LIABILITY COMPANY OR OTHER BUSINESS
ENTITY THAT, DIRECTLY OR INDIRECTLY, SOLICITS OR UNDERTAKES EMPLOYMENT
TO PROVIDE STUDENT DEBT CONSULTING SERVICES. A CONSULTANT DOES NOT
INCLUDE THE FOLLOWING:
(1) A PERSON OR ENTITY WHO HOLDS OR IS OWED AN OBLIGATION ON THE
STUDENT LOAN WHILE THE PERSON OR ENTITY PERFORMS SERVICES IN CONNECTION
WITH THE STUDENT LOAN;
(2) A BANK, TRUST COMPANY, PRIVATE BANKER, BANK HOLDING COMPANY,
SAVINGS BANK, SAVINGS AND LOAN ASSOCIATION, THRIFT HOLDING COMPANY,
CREDIT UNION OR INSURANCE COMPANY ORGANIZED UNDER THE LAWS OF THIS
STATE, ANOTHER STATE OR THE UNITED STATES, OR A SUBSIDIARY OR AFFILIATE
OF SUCH ENTITY OR A FOREIGN BANKING CORPORATION LICENSED BY THE SUPER-
INTENDENT OF FINANCIAL SERVICES OR THE COMPTROLLER OF THE CURRENCY;
(3) A BONA FIDE NOT-FOR-PROFIT ORGANIZATION THAT OFFERS COUNSELING OR
ADVICE TO BORROWERS; OR
(4) SUCH OTHER PERSONS AS THE SUPERINTENDENT PRESCRIBES OR INTERPRETS
BY RULE.
(G) "STUDENT DEBT CONSULTING SERVICES" MEANS SERVICES THAT A STUDENT
DEBT CONSULTANT PROVIDES TO A BORROWER THAT THE CONSULTANT REPRESENTS
WILL HELP TO ACHIEVE ANY OF THE FOLLOWING:
(1) STOP, ENJOIN, DELAY, VOID, SET ASIDE, ANNUL, STAY OR POSTPONE A
DEFAULT, BANKRUPTCY, TAX OFFSET, OR GARNISHMENT PROCEEDING;
(2) OBTAIN A FORBEARANCE, DEFERMENT, OR OTHER RELIEF THAT TEMPORARILY
HALTS REPAYMENT OF A STUDENT LOAN;
(3) ASSIST THE BORROWER WITH PREPARING OR FILING DOCUMENTS RELATED TO
STUDENT LOAN REPAYMENT;
(4) ADVISE THE BORROWER WHICH STUDENT LOAN REPAYMENT PLAN OR FORGIVE-
NESS PROGRAM TO CONSIDER;
(5) ENROLL THE BORROWER IN ANY STUDENT LOAN REPAYMENT, FORGIVENESS,
DISCHARGE, OR CONSOLIDATION PROGRAM;
(6) ASSIST THE BORROWER IN RE-ESTABLISHING ELIGIBILITY FOR FEDERAL
STUDENT FINANCIAL ASSISTANCE;
(7) ASSIST THE BORROWER IN REMOVING A STUDENT LOAN FROM DEFAULT; OR
(8) EDUCATE THE BORROWER ABOUT STUDENT LOAN REPAYMENT.
§ 702. PROHIBITIONS. A STUDENT DEBT CONSULTANT IS PROHIBITED FROM
DOING THE FOLLOWING:
(A) PERFORMING STUDENT DEBT CONSULTING SERVICES WITHOUT A WRITTEN,
FULLY EXECUTED CONTRACT WITH A BORROWER;
S. 7508--A 120 A. 9508--A
(B) CHARGING FOR OR ACCEPTING ANY PAYMENT FOR STUDENT DEBT CONSULTING
SERVICES BEFORE THE FULL COMPLETION OF ALL SUCH SERVICES, INCLUDING A
PAYMENT TO BE PLACED IN ESCROW OR ANY OTHER ACCOUNT PENDING THE
COMPLETION OF SUCH SERVICES;
(C) TAKING A POWER OF ATTORNEY FROM A BORROWER;
(D) RETAINING ANY ORIGINAL LOAN DOCUMENT OR OTHER ORIGINAL DOCUMENT
RELATED TO A BORROWER'S STUDENT LOAN;
(E) REQUESTING THAT A BORROWER PROVIDE HIS OR HER FSA ID TO THE
CONSULTANT, OR ACCEPTING A BORROWER'S FSA ID;
(F) STATING OR IMPLYING THAT A BORROWER WILL NOT BE ABLE TO OBTAIN
RELIEF ON THEIR OWN;
(G) MISREPRESENTING, EXPRESSLY OR BY IMPLICATION, THAT:
(1) THE CONSULTANT IS A PART OF, AFFILIATED WITH, OR ENDORSED OR SPON-
SORED BY THE GOVERNMENT, GOVERNMENT LOAN PROGRAMS, THE UNITED STATES
DEPARTMENT OF EDUCATION, OR BORROWERS' STUDENT LOAN SERVICERS; OR
(2) SOME OR ALL OF A BORROWER'S PAYMENTS TO THE CONSULTANT WILL BE
APPLIED TOWARDS THE BORROWER'S STUDENT LOANS.
(H) INDUCING OR ATTEMPTING TO INDUCE A STUDENT DEBTOR TO ENTER A
CONTRACT THAT DOES NOT FULLY COMPLY WITH THE PROVISIONS OF THIS ARTICLE;
OR
(I) ENGAGING IN ANY UNFAIR, DECEPTIVE, OR ABUSIVE ACT OR PRACTICE.
§ 703. DISCLOSURE REQUIREMENTS. (A) A STUDENT DEBT CONSULTANT SHALL
CLEARLY AND CONSPICUOUSLY DISCLOSE IN ALL ADVERTISEMENTS:
(1) THE ACTUAL SERVICES THE CONSULTANT PROVIDES TO BORROWERS;
(2) THAT BORROWERS CAN APPLY FOR AND OBTAIN CONSOLIDATION LOANS FROM
THE UNITED STATES DEPARTMENT OF EDUCATION AT NO COST, INCLUDING PROVID-
ING A DIRECT LINK IN ALL WRITTEN ADVERTISING TO THE APPLICATION MATERI-
ALS FOR A DIRECT CONSOLIDATION LOAN FROM THE U.S. DEPARTMENT OF EDUCA-
TION;
(3) THAT CONSOLIDATION OR OTHER SERVICES OFFERED BY THE CONSULTANT MAY
NOT BE THE BEST OR ONLY OPTION FOR BORROWERS;
(4) THAT A BORROWER MAY OBTAIN ALTERNATIVE FEDERAL STUDENT LOAN REPAY-
MENT PLANS, INCLUDING INCOME-BASED PROGRAMS, WITHOUT CONSOLIDATING
EXISTING FEDERAL STUDENT LOANS; AND
(5) THAT BORROWERS SHOULD CONSIDER CONSULTING THEIR STUDENT LOAN
SERVICER BEFORE SIGNING ANY LEGAL DOCUMENT CONCERNING A STUDENT LOAN.
(B) THE DISCLOSURES REQUIRED BY SUBSECTION (A) OF THIS SECTION, IF
DISSEMINATED THROUGH PRINT MEDIA OR THE INTERNET, SHALL BE CLEARLY AND
LEGIBLY PRINTED OR DISPLAYED IN NOT LESS THAN TWELVE-POINT BOLD TYPE,
OR, IF THE ADVERTISEMENT IS PRINTED TO BE DISPLAYED IN PRINT THAT IS
SMALLER THAN TWELVE POINT, IN BOLD TYPE PRINT THAT IS NO SMALLER THAN
THE PRINT IN WHICH THE TEXT OF THE ADVERTISEMENT IS PRINTED OR
DISPLAYED.
(C) THE PROVISIONS OF THIS SECTION SHALL APPLY TO ALL CONSULTANTS WHO
DISSEMINATE ADVERTISEMENTS IN THE STATE OF NEW YORK OR WHO INTEND TO
DIRECTLY OR INDIRECTLY CONTACT A BORROWER WHO HAS A STUDENT LOAN AND IS
IN NEW YORK STATE. CONSULTANTS SHALL ESTABLISH AND AT ALL TIMES MAINTAIN
CONTROL OVER THE CONTENT, FORM AND METHOD OF DISSEMINATION OF ALL ADVER-
TISEMENTS OF THEIR SERVICES. FURTHER, ALL ADVERTISEMENTS SHALL BE
SUFFICIENTLY COMPLETE AND CLEAR TO AVOID THE POSSIBILITY OF DECEPTION OR
THE ABILITY TO MISLEAD OR DECEIVE.
§ 704. STUDENT DEBT CONSULTING CONTRACTS. (A) A STUDENT DEBT CONSULT-
ING CONTRACT SHALL:
(1) CONTAIN THE ENTIRE AGREEMENT OF THE PARTIES;
(2) BE PROVIDED IN WRITING TO THE BORROWER FOR REVIEW BEFORE SIGNING;
S. 7508--A 121 A. 9508--A
(3) BE PRINTED IN AT LEAST TWELVE-POINT TYPE AND WRITTEN IN THE SAME
LANGUAGE THAT IS USED BY THE BORROWER AND WAS USED IN DISCUSSIONS
BETWEEN THE CONSULTANT AND THE BORROWER TO DESCRIBE THE BORROWER'S
SERVICES OR TO NEGOTIATE THE CONTRACT;
(4) FULLY DISCLOSE THE EXACT NATURE OF THE SERVICES TO BE PROVIDED BY
THE CONSULTANT OR ANYONE WORKING IN ASSOCIATION WITH THE CONSULTANT;
(5) FULLY DISCLOSE THE TOTAL AMOUNT AND TERMS OF COMPENSATION FOR SUCH
SERVICES;
(6) CONTAIN THE NAME, BUSINESS ADDRESS AND TELEPHONE NUMBER OF THE
CONSULTANT AND THE STREET ADDRESS, IF DIFFERENT, AND FACSIMILE NUMBER OR
EMAIL ADDRESS OF THE CONSULTANT WHERE COMMUNICATIONS FROM THE DEBTOR MAY
BE DELIVERED;
(7) BE DATED AND PERSONALLY SIGNED BY THE BORROWER AND THE CONSULTANT
AND BE WITNESSED AND ACKNOWLEDGED BY A NEW YORK NOTARY PUBLIC; AND
(8) CONTAIN THE FOLLOWING NOTICE, WHICH SHALL BE PRINTED IN AT LEAST
FOURTEEN-POINT BOLDFACE TYPE, COMPLETED WITH THE NAME OF THE PROVIDER,
AND LOCATED IN IMMEDIATE PROXIMITY TO THE SPACE RESERVED FOR THE
DEBTOR'S SIGNATURE:
"NOTICE REQUIRED BY NEW YORK LAW
YOU MAY CANCEL THIS CONTRACT, WITHOUT ANY PENALTY OR OBLIGATION, AT ANY
TIME BEFORE MIDNIGHT OF
......... (FIFTH BUSINESS DAY AFTER EXECUTION).
......... (NAME OF CONSULTANT) (THE "CONSULTANT") OR ANYONE WORKING FOR
THE CONSULTANT MAY NOT TAKE ANY MONEY FROM YOU OR ASK YOU FOR MONEY
UNTIL THE CONSULTANT HAS COMPLETELY FINISHED DOING EVERYTHING THIS
CONTRACT SAYS THE CONSULTANT WILL DO.
YOU SHOULD CONSIDER CONTACTING YOUR STUDENT LOAN SERVICER BEFORE SIGNING
ANY LEGAL DOCUMENT CONCERNING YOUR STUDENT LOAN. IN ADDITION, YOU MAY
WANT TO VISIT THE NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES'
STUDENT LENDING RESOURCE CENTER AT WWW.DFS.NY.GOV/STUDENTPROTECTION. THE
LAW REQUIRES THAT THIS CONTRACT CONTAIN THE ENTIRE AGREEMENT BETWEEN YOU
AND THE PROVIDER. YOU SHOULD NOT RELY UPON ANY OTHER WRITTEN OR ORAL
AGREEMENT OR PROMISE."
THE PROVIDER SHALL ACCURATELY ENTER THE DATE ON WHICH THE RIGHT TO
CANCEL ENDS.
(B) (1) THE BORROWER HAS THE RIGHT TO CANCEL, WITHOUT ANY PENALTY OR
OBLIGATION, ANY CONTRACT WITH A CONSULTANT UNTIL MIDNIGHT OF THE FIFTH
BUSINESS DAY FOLLOWING THE DAY ON WHICH THE CONSULTANT AND THE BORROWER
SIGN A CONSULTING CONTRACT. CANCELLATION OCCURS WHEN THE BORROWER, OR A
REPRESENTATIVE OF THE BORROWER, EITHER DELIVERS WRITTEN NOTICE OF
CANCELLATION IN PERSON TO THE ADDRESS SPECIFIED IN THE CONSULTING
CONTRACT OR SENDS A WRITTEN COMMUNICATION BY FACSIMILE, BY UNITED STATES
MAIL OR BY AN ESTABLISHED COMMERCIAL LETTER DELIVERY SERVICE. A DATED
PROOF OF FACSIMILE DELIVERY OR PROOF OF MAILING CREATES A PRESUMPTION
THAT THE NOTICE OF CANCELLATION HAS BEEN DELIVERED ON THE DATE THE
FACSIMILE IS SENT OR THE NOTICE IS DEPOSITED IN THE MAIL OR WITH THE
DELIVERY SERVICE. CANCELLATION OF THE CONTRACT SHALL RELEASE THE BORROW-
ER FROM ALL OBLIGATIONS TO PAY FEES OR ANY OTHER COMPENSATION TO THE
CONSULTANT.
(2) THE CONTRACT SHALL BE ACCOMPANIED BY TWO COPIES OF A FORM,
CAPTIONED "NOTICE OF CANCELLATION" IN AT LEAST TWELVE-POINT BOLD TYPE.
THIS FORM SHALL BE ATTACHED TO THE CONTRACT, SHALL BE EASILY DETACHABLE,
AND SHALL CONTAIN THE FOLLOWING STATEMENT WRITTEN IN THE SAME LANGUAGE
AS USED IN THE CONTRACT, AND THE CONTRACTOR SHALL INSERT ACCURATE INFOR-
MATION AS TO THE DATE ON WHICH THE RIGHT TO CANCEL ENDS AND THE CONTRAC-
TOR'S CONTACT INFORMATION:
S. 7508--A 122 A. 9508--A
"NOTICE OF CANCELLATION
NOTE: YOU MAY CANCEL THIS CONTRACT, WITHOUT ANY PENALTY OR OBLIGATION,
AT ANY TIME BEFORE MIDNIGHT OF (ENTER DATE)
TO CANCEL THIS CONTRACT, SIGN AND DATE BOTH COPIES OF THIS CANCELLATION
NOTICE AND PERSONALLY DELIVER ONE COPY OR SEND IT BY FACSIMILE, UNITED
STATES MAIL, OR AN ESTABLISHED COMMERCIAL LETTER DELIVERY SERVICE, INDI-
CATING CANCELLATION TO THE CONSULTANT AT ONE OF THE FOLLOWING:
NAME OF CONSULTANT
STREET ADDRESS
CITY, STATE, ZIP
FACSIMILE:
I HEREBY CANCEL THIS TRANSACTION.
NAME OF BORROWER:
SIGNATURE OF BORROWER:
DATE: "
(3) WITHIN TEN DAYS FOLLOWING RECEIPT OF A NOTICE OF CANCELLATION
GIVEN IN ACCORDANCE WITH THIS SUBSECTION, THE CONSULTANT SHALL RETURN
ANY ORIGINAL CONTRACT AND ANY OTHER DOCUMENTS SIGNED BY OR PROVIDED BY
THE BORROWER. CANCELLATION SHALL RELEASE THE BORROWER OF ALL OBLIGATIONS
TO PAY ANY FEES OR COMPENSATION TO THE CONSULTANT.
§ 705. PENALTIES AND OTHER PROVISIONS. (A) IF THE SUPERINTENDENT
FINDS, AFTER NOTICE AND HEARING, THAT A CONSULTANT HAS VIOLATED ANY
PROVISION OF THIS ARTICLE, THE SUPERINTENDENT MAY: (1) MAKE NULL AND
VOID ANY AGREEMENT BETWEEN THE BORROWER AND THE CONSULTANT; AND (2)
IMPOSE A CIVIL PENALTY OF NOT MORE THAN TEN THOUSAND DOLLARS FOR EACH
VIOLATION.
(B) IF THE CONSULTANT VIOLATES ANY PROVISION OF THIS ARTICLE AND THE
BORROWER SUFFERS DAMAGE BECAUSE OF THE VIOLATION, THE BORROWER MAY
RECOVER ACTUAL AND CONSEQUENTIAL DAMAGES AND COSTS FROM THE CONSULTANT
IN AN ACTION BASED ON THIS ARTICLE. IF THE CONSULTANT INTENTIONALLY OR
RECKLESSLY VIOLATES ANY PROVISION OF THIS ARTICLE, THE COURT MAY AWARD
THE BORROWER TREBLE DAMAGES, ATTORNEYS' FEES AND COSTS.
(C) ANY PROVISION OF A STUDENT DEBT CONSULTING CONTRACT THAT ATTEMPTS
OR PURPORTS TO LIMIT THE LIABILITY OF THE CONSULTANT UNDER THIS ARTICLE
SHALL BE NULL AND VOID. INCLUSION OF SUCH PROVISION SHALL AT THE OPTION
OF THE BORROWER RENDER THE CONTRACT VOID. ANY PROVISION IN A CONTRACT
WHICH ATTEMPTS OR PURPORTS TO REQUIRE ARBITRATION OF ANY DISPUTE ARISING
UNDER THIS ARTICLE SHALL BE VOID AT THE OPTION OF THE BORROWER. ANY
WAIVER OF THE PROVISIONS OF THIS ARTICLE SHALL BE VOID AND UNENFORCEABLE
AS CONTRARY TO PUBLIC POLICY.
(D) THE PROVISIONS OF THIS ARTICLE ARE NOT EXCLUSIVE AND ARE IN ADDI-
TION TO ANY OTHER REQUIREMENTS, RIGHTS, REMEDIES, AND PENALTIES PROVIDED
BY LAW.
§ 706. RULES AND REGULATIONS. IN ADDITION TO SUCH POWERS AS MAY
OTHERWISE BE PRESCRIBED BY THIS CHAPTER, THE SUPERINTENDENT IS HEREBY
AUTHORIZED AND EMPOWERED TO PROMULGATE SUCH RULES AND REGULATIONS AS MAY
IN THE JUDGMENT OF THE SUPERINTENDENT BE CONSISTENT WITH THE PURPOSES OF
THIS ARTICLE, OR APPROPRIATE FOR THE EFFECTIVE ADMINISTRATION OF THIS
ARTICLE.
§ 2. This act shall take effect on the one hundred eightieth day after
it shall have become a law.
SUBPART C
Section 1. The education law is amended by adding a new article 13-C
to read as follows:
S. 7508--A 123 A. 9508--A
ARTICLE 13-C
STUDENT LOAN DEBTORS
SECTION 633. NO DENIAL OF LICENSES FOR STUDENT LOAN DEBTORS.
§ 633. NO DENIAL OF LICENSES FOR STUDENT LOAN DEBTORS. 1. NOTWITH-
STANDING ANY OTHER PROVISION OF LAW, RULE, OR REGULATION TO THE CONTRA-
RY, ANY AGENCY, DEPARTMENT, OFFICE, BOARD, OR ANY OTHER INSTRUMENTALITY
OF THE STATE AUTHORIZED TO ISSUE PROFESSIONAL LICENSES IN THE STATE
SHALL BE PROHIBITED FROM TAKING ANY ADVERSE ACTION AGAINST ANY LICENSEE,
INCLUDING BUT NOT LIMITED TO FINE, NONRENEWAL, SUSPENSION, OR REVOCATION
OF A PROFESSIONAL LICENSE, BASED UPON THE STATUS OF ANY STUDENT LOAN
OBLIGATION OF SUCH LICENSEE.
2. NOTWITHSTANDING ANY OTHER PROVISION OF LAW, RULE, OR REGULATION TO
THE CONTRARY, ANY AGENCY, DEPARTMENT, OFFICE, BOARD, OR ANY OTHER
INSTRUMENTALITY OF THE STATE AUTHORIZED TO ISSUE PROFESSIONAL LICENSES
IN THE STATE SHALL BE PROHIBITED FROM TAKING ANY ADVERSE ACTION RELATED
TO ISSUANCE OF A PROFESSIONAL LICENSE AGAINST ANY INDIVIDUAL OR APPLI-
CANT FOR A PROFESSIONAL LICENSE, INCLUDING BUT NOT LIMITED TO DENIAL OF
A PROFESSIONAL LICENSE OR DISAPPROVAL OF AN APPLICATION FOR A PROFES-
SIONAL LICENSE, BASED UPON THE STATUS OF ANY STUDENT LOAN OBLIGATION OF
SUCH INDIVIDUAL OR APPLICANT FOR A PROFESSIONAL LICENSE.
3. FOR PURPOSES OF THIS SECTION "PROFESSIONAL LICENSE" MEANS AUTHORI-
ZATION, LICENSURE, OR CERTIFICATION TO PRACTICE ANY PROFESSIONAL ACTIV-
ITY IN THE STATE, WHETHER TEMPORARY OR PERMANENT, ISSUED BY ANY AGENCY,
DEPARTMENT, OFFICE, BOARD, OR ANY OTHER INSTRUMENTALITY OF THE STATE.
4. FOR PURPOSES OF THIS SECTION "STUDENT LOAN" MEANS ANY LOAN TO A
BORROWER TO FINANCE POSTSECONDARY EDUCATION OR EXPENSES RELATED TO POST-
SECONDARY EDUCATION.
§ 2. This act shall take effect immediately.
§ 2. Severability clause. If any clause, sentence, paragraph, subdivi-
sion, section or subpart 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 subpart thereof directly involved in the controversy in which such
judgment 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.
§ 3. This act shall take effect immediately provided, however, that
the applicable effective date of Subparts A through C of this act shall
be as specifically set forth in the last section of such Subparts.
PART X
Section 1. Section 2 of chapter 584 of the laws of 2011, amending the
public authorities law relating to the powers and duties of the dormito-
ry authority of the state of New York relative to the establishment of
subsidiaries for certain purposes, as amended by section 1 of part P of
chapter 58 of the laws of 2016, is amended to read as follows:
§ 2. This act shall take effect immediately and shall expire and be
deemed repealed on July 1, [2018] 2020; provided however, that the expi-
ration of this act shall not impair or otherwise affect any of the
powers, duties, responsibilities, functions, rights or liabilities of
any subsidiary duly created pursuant to subdivision twenty-five of
section 1678 of the public authorities law prior to such expiration.
§ 2. This act shall take effect immediately.
S. 7508--A 124 A. 9508--A
PART Y
Section 1. Section 3 of part S of chapter 58 of the laws of 2016
amending the New York state urban development corporation act relating
to transferring the statutory authority for the promulgation of market-
ing orders from the department of agriculture and markets to the New
York state urban development corporation is amended to read as follows:
§ 3. This act shall take effect on the ninetieth day after it shall
have become a law [and shall expire and be deemed repealed two years
after such date]; provided, however, that any assessment due and payable
under such marketing orders shall be remitted to the urban development
corporation starting 30 days after such effective date.
§ 2. This act shall take effect immediately.
PART Z
Section 1. This act shall be known and may be cited as the "empire
forests for the future initiative".
§ 2. Subdivision 9 of section 480 of the real property tax law, as
added by chapter 814 of the laws of 1974, is amended to read as follows:
9. No lands shall be classified pursuant to this section after Septem-
ber first, nineteen hundred seventy-four. As to lands classified pursu-
ant to this section prior to such date, the owner thereof may elect to
continue to have such lands so classified, subject to all the duties,
responsibilities and privileges under this section, or he OR SHE may
elect to make application for certification pursuant to section four
hundred eighty-a hereof UNTIL MARCH FIRST, TWO THOUSAND NINETEEN OR
SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE.
§ 3. Section 480-a of the real property tax law, as amended by chapter
428 of the laws of 1987, paragraph (a) of subdivision 1 as amended by
chapter 396 of the laws of 2008, subparagraph (ii) of paragraph (a) of
subdivision 3 as further amended by subdivision (b) of section 1 of part
W of chapter 56 of the laws of 2010, subdivision 4 as amended by chapter
316 of the laws of 1992 and paragraph (b) of subdivision 4 as further
amended by subdivision (b) of section 1 of part W of chapter 56 of the
laws of 2010, paragraphs (a) and (c) of subdivision 4 as amended by
chapter 440 of the laws of 1993 and paragraph (c) of subdivision 4 as
further amended by subdivision (b) of section 1 of part W of chapter 56
of the laws of 2010, paragraph (e) of subdivision 7 as amended by chap-
ter 590 of the laws of 1994 and paragraph (i) of subdivision 7 as added
by chapter 2 of the laws of 1997, is amended to read as follows:
§ 480-a. Taxation of forest land UNDER AN APPROVED MANAGEMENT PLAN.
1. As used in this section:
(a) "Approved management plan" shall mean[: (i)] a plan approved by
the department for the management of an eligible tract which shall
contain requirements and standards to ensure the continuing production
of a merchantable forest crop selected by the owner. Every approved
management plan shall set forth requirements and standards relating to
stocking, cutting, forest management access, and any specified use of
the eligible tract other than for the production of a merchantable
forest crop which is desired by the owner and compatible with or
supportive of the continuing production of a merchantable forest crop.
Such plan shall include provisions accommodating endangered and threat-
ened animals and plants. Such plan must be prepared by or under the
direct supervision of a DEPARTMENT APPROVED forester who may be the
S. 7508--A 125 A. 9508--A
owner or an agent of the owner, including an industrial forester or a
cooperating consultant forester[; or
(ii) participation in a forest certification program (such as Forest
Stewardship Council certification, Sustainable Forestry Initiative;
American Tree Farm Program, etc.) recognized in the regulations of the
department].
(b) "Commitment" shall mean a declaration to the [department] ASSESSOR
AND COUNTY CLERK made on an annual basis by the owner of a certified
eligible tract committing such tract to continued forest crop production
for the next succeeding ten years under an approved management plan.
THE DOCUMENT ON WHICH THE COMMITMENT IS MADE SHALL BE KNOWN AS THE
"COMMITMENT FORM" AND SHALL INCLUDE THE "VERIFICATION OF CONTINUED
ELIGIBILITY" AS DEFINED BY PARAGRAPH (I) OF THIS SUBDIVISION. A COMMIT-
MENT FORM WITHOUT A PROPERLY COMPLETED VERIFICATION OF CONTINUED ELIGI-
BILITY SHALL HAVE NO LEGAL EFFECT.
(c) "Cooperating consultant forester" shall mean a qualified forester
who, or a qualified forestry consultant firm which, has entered into an
agreement with the department under the New York state cooperating
consultant foresters program pursuant to section 9-0713 of the environ-
mental conservation law.
(d) "Department" shall mean the department of environmental conserva-
tion.
(e) "Eligible tract" shall mean a tract of privately owned forest land
of at least fifty contiguous acres, exclusive of any portion thereof not
devoted to the production of forest crops. Lands divided by federal,
state, county or town roads, easements or rights-of-way, or energy tran-
smission corridors or similar facilities will be considered contiguous
for purposes of this section, unless vehicular access for forest manage-
ment purposes is precluded. Lands from which a merchantable forest crop
has been cut or removed within three years prior to the time of applica-
tion for certification under this section will be ineligible unless such
cutting or removal was accomplished under a forest management program
designed to provide for the continuing production of merchantable forest
crops AS DETERMINED BY THE STATE FORESTER OR HIS OR HER DESIGNEE.
(f) "Forest land" shall mean land exclusively devoted to and suitable
for forest crop production through natural regeneration or through fore-
station and shall be stocked with a stand of forest trees sufficient to
produce a merchantable forest crop within thirty years of the time of
original certification.
(g) "Merchantable forest crop" shall mean timber or pulpwood, includ-
ing veneer bolts, sawlogs, poles, posts and fuelwood, that is produced
on forest land, has a value in the market and may be sold.
(h) ["Stumpage value" shall mean the current market worth of a
merchantable forest crop as it stands at the time of sale, cutting,
required cutting or removal] "CERTIFICATE OF ELIGIBILITY" SHALL MEAN A
CERTIFICATE ISSUED BY THE DEPARTMENT TO THE LANDOWNER OF AN ELIGIBLE
TRACT THAT CONFIRMS SUCH ELIGIBLE TRACT MEETS ALL REQUIREMENTS OF THE
APPROVED MANAGEMENT PLAN FOR THE TRACT.
(I) "VERIFICATION OF CONTINUED ELIGIBILITY" SHALL MEAN A PORTION OF
THE COMMITMENT FORM, PRESCRIBED BY THE DEPARTMENT, PREPARED AND SIGNED
BY THE LANDOWNER WHICH CERTIFIES THAT SUCH LANDOWNER CONTINUES TO SATIS-
FY ALL CONDITIONS AND REQUIREMENTS OF HIS OR HER INITIAL ENROLLMENT
UNDER THIS SECTION.
2. (a) An owner of an eligible tract may [make application] APPLY to
the department for [certification] A CERTIFICATE OF ELIGIBILITY under
this section on forms prescribed by the department. If the department
S. 7508--A 126 A. 9508--A
finds that such tract is an eligible tract it shall forward a certif-
icate of [approval] ELIGIBILITY to the owner thereof[, together with the
approved management plan, and a copy of a commitment certified by the
department for the eligible tract].
(b) The department shall, after public hearings, adopt and promulgate
rules and regulations necessary for the implementation of the depart-
ment's responsibilities pursuant to this section. Such regulations
relating to approved management plans or amendments thereto may provide
for alternative or contingent requirements and standards based on the
size and nature of the tract and other criteria consistent with environ-
mentally and economically sound silvicultural practices.
(c) Any tract certified pursuant hereto shall be subject to the
provisions of this section. [The] WHEN PROPERTY IS TRANSFERRED OR SOLD
TO ONE OR MORE FAMILY MEMBERS OF THE LANDOWNER AND THE NEW OWNER OR
OWNERS CHOOSE TO CONTINUE PARTICIPATING IN THE PROGRAM AS AUTHORIZED BY
PARAGRAPH (A) OF SUBDIVISION TWELVE OF THIS SECTION, THE obligations of
this section shall devolve upon and the benefits inure to [the] SUCH NEW
owner[, his heirs, successors and assigns] OR OWNERS.
(D) NO NEW OR ADDITIONAL TRACT SHALL BE ELIGIBLE FOR CERTIFICATION
UNDER AN APPROVED MANAGEMENT PLAN AFTER MARCH FIRST, TWO THOUSAND NINE-
TEEN.
3. (a) To qualify for a forest land exemption under this section the
owner of a certified eligible tract shall:
(i) file the certificate of [approval] ELIGIBILITY in the office of
the clerk of the county or counties in which such tract is situated.
Such certificate shall specify that the tract described therein is
committed to continued forest crop production UNDER AN APPROVED MANAGE-
MENT PLAN for an initial period of ten years. Upon receipt of such
certificate, the county clerk shall record the same in the books kept
for the recording of deeds and shall index the same in the deed index
against the name of the owner of the property. Until notice of revoca-
tion of the certificate of [approval] ELIGIBILITY has been recorded and
indexed as provided in subdivision seven or eight of this section, a
certificate that has been recorded and indexed pursuant to this subdivi-
sion shall give notice that the certified tract is subject to the
provisions of this section; and
(ii) prior to the taxable status date for the first assessment roll
upon which such exemption is sought, file an initial application for
exemption with the appropriate assessor on forms prescribed by the
commissioner. Such application must be accompanied by a [certified
commitment] CERTIFICATE OF ELIGIBILITY issued by the department [pursu-
ant to subdivision two of this section] AND THE COMMITMENT FORM; and
(iii) prior to the taxable status date for each subsequent assessment
roll upon which such exemption is sought, file with the appropriate
assessor a [certified] commitment [of] FORM FOR such tract to continued
forest crop production UNDER AN APPROVED MANAGEMENT PLAN for the next
succeeding ten years [under the approved management plan. Application
for such commitment shall be made by the owner of such tract to the
department, and the commitment shall be certified by the department].
(b) If [the assessor is satisfied that] the requirements of this
section are met, [he or she] THE ASSESSOR shall approve the application
and such eligible tract shall be exempt from taxation pursuant to subdi-
vision four of this section to be effective as of the first taxable
status date occurring subsequent to such approval, and shall continue to
be so exempt thereafter upon receipt by the assessor of a [certified]
commitment FORM filed in accordance with subparagraph (iii) of paragraph
S. 7508--A 127 A. 9508--A
(a) of this subdivision and so long as the certification of the eligible
tract [shall] HAS not [be] BEEN revoked by the department.
(c) Failure on the part of the owner to file the [certified] commit-
ment FORM in any year following initial certification will result in the
termination of the forest land exemption under this section[, if any,]
applicable to the property for that and succeeding taxable years for
which no such commitments are filed. Failure to file a commitment FORM
will not constitute a conversion of the tract or breach of the approved
management plan, pursuant to subdivision seven hereof, and the commit-
ment of the property to forest crop production under the approved
management plan shall remain in force for the next succeeding nine years
following the last taxable year for which a [certified] commitment FORM
was filed.
(d) Following failure to file a [certified] commitment FORM in one or
more years, in order to obtain a forest land exemption under this
section, an owner of a certified tract may submit a [certified] commit-
ment FORM to the assessor before the taxable status date in any subse-
quent year, except that a new application under paragraph (a) of subdi-
vision two of this section and subparagraph (i) of paragraph (a) of this
subdivision also shall be required if more than five years have elapsed
since the owner's last [certified] commitment FORM was filed. Such new
application also shall be required whenever, during the preceding year,
the approved management plan has been amended with respect to the acre-
age or location of forest land committed to forest crop production under
this section.
4. (a) Certified eligible tracts approved for exemption under this
section shall be exempt from taxation to the extent of eighty per centum
of the assessed valuation thereof, or to the extent that the assessed
valuation exceeds the amount resulting from multiplying the latest state
equalization rate or, where a special equalization rate has been estab-
lished pursuant to section twelve hundred twenty-four of this chapter
for the purposes of this section, the special equalization rate by forty
dollars per acre, whichever is the lesser.
(b) The assessed value of the exemption, if any, granted pursuant to
this section shall be entered by the assessor on the assessment roll in
such manner as shall be prescribed by the commissioner.
(c) Where a special equalization rate has been established by the
commissioner pursuant to section twelve hundred twenty-four of this
chapter, the assessor is directed and authorized to recompute the forest
land exemption on the assessment roll by applying such special equaliza-
tion rate instead of the latest state equalization rate in computing the
forest land exemption, and to make the appropriate corrections on the
assessment roll, subject to the provisions of title two of article
twelve of this chapter. Upon completion of the final assessment roll or,
where a special equalization rate has been established, upon recomputa-
tion of the forest land exemption, the assessor shall certify to the
department each exemption granted pursuant to this section in a manner
prescribed by the commissioner.
5. (a) Whenever any cutting of the merchantable forest crop on any
certified eligible tract is proposed during the period of commitment
pursuant to subdivision three of this section, the owner shall give not
less than thirty days' notice to the department in a manner and upon
such form as may be prescribed by the department. Such notice shall
include information as to the [stumpage value,] amount and location of
such cutting. [The department shall, within fifteen days after receipt
of such notice from the owner, certify the stumpage value, if any, to
S. 7508--A 128 A. 9508--A
the owner and to the county treasurer of the county or counties in which
the tract is situated. No later than thirty days after receipt of such
certification of value, the owner shall pay a six percentum tax on the
certified stumpage value of the merchantable forest crop to such county
treasurer.]
(b) [Notwithstanding the provisions of paragraph (a) of this subdivi-
sion, if the stumpage value of a merchantable forest crop will be deter-
mined with reference to a scale to be conducted after the commencement
of the proposed cutting, the owner may elect to be taxed in accordance
with this paragraph. Such election shall be made not less than thirty
days in advance of commencement of the cutting, in such manner and upon
such form as may be prescribed by the department. Such notice shall
include information as to the estimated volume, scaling method, and the
schedule and length of the cutting period, not to exceed one year. If a
proper election has been made in accordance with this paragraph, the
department shall so notify the owner before any cutting takes place on
the eligible tract, and it shall certify the scaled stumpage value to
the owner of the tract and to the county treasurer of the county or
counties when the cutting has concluded. No later than thirty days after
the receipt of such certification of value, the owner shall pay a six
per centum tax on the stumpage value of the merchantable forest crop to
such county treasurer.
(c) In the event that a tax required by this subdivision or by subdi-
vision six of this section shall not be timely paid, it shall be levied
and collected, together with any penalty or penalties determined pursu-
ant to subdivision seven of this section, in the same manner and at the
same time as other taxes imposed and levied on the next completed tax
roll of such county or counties.
(d)] Notwithstanding the foregoing provisions of this subdivision and
the provisions of subdivision six of this section, the owner of any land
certified under this section may make all intermediate noncommercial
cuttings, as prescribed in the approved management plan, and may annual-
ly cut, in accordance with sound forestry practices, NOT MORE THAN ten
standard cords or the equivalent for such owner's own use, without
notice [and free of tax imposed by this section].
6. (a) The department may serve notice upon the owner of a certified
tract directing such owner to make a cutting as prescribed in the
approved management plan for such tract. Should such cutting involve the
sale or utilization of a merchantable forest crop, not less than thirty
days in advance of cutting the owner shall give notice to the department
of the [stumpage value,] amount and location of the cutting on a form
prescribed by the department. [The department shall within fifteen days
after receipt of such notice from the owner, certify the stumpage value,
if any, to the owner and to the county treasurer of the county or coun-
ties in which such tract is situated. No later than thirty days after
receipt of such certification of value, the owner shall pay a six per
centum tax on the certified stumpage value to such county treasurer.]
(b) Any cutting of a merchantable forest crop under this subdivision
must be conducted within two years from the date of service of the
notice upon the owner issued by the department. [Upon failure of the
owner within such period to conduct such cutting, the department shall
certify to the owner and the county treasurer of the county or counties
the stumpage value of such merchantable forest crop. No later than thir-
ty days after receipt of such certification of value, the owner shall
pay a six per centum tax on the certified stumpage value to such county
treasurer.]
S. 7508--A 129 A. 9508--A
(c) Any noncommercial cutting under this subdivision must be conducted
within one year from the date of service of the notice upon the owner
issued by the department.
(d) If such owner, within the period prescribed by this subdivision,
makes such cuttings as directed by the department, the tract shall
continue to be certified as long as the owner shall continue to comply
with the provisions of this section and manage the same in the manner
prescribed in the approved management plan for such tract.
7. (a) The department shall, after notice and hearing, issue a notice
of violation of this section for any certified tract whenever it finds
that:
(i) any tract or portion thereof is converted to a use which precludes
management of the land for forest crop production; or
(ii) the owner fails to give WRITTEN notice of a proposed cutting on
such tract [or fails to timely pay the appropriate tax on the stumpage
value of the merchantable forest crop determined pursuant to subdivision
five or six of this section]; or
(iii) the owner fails to comply with the approved management plan for
such tract at any time during the commitment period; or
(iv) the owner fails to make a timely cutting in accordance with the
provisions of subdivision six of this section after service of notice by
the department to make such a cutting.
(b) Notwithstanding the finding of an occurrence described by subpara-
graph (ii), (iii) or (iv) of paragraph (a) of this subdivision, the
department, upon prior notice to the appropriate assessor, may determine
that a violation has not occurred if the failure to comply was due to
reasons beyond the control of the owner and such failure can be
corrected forthwith without significant effect on the overall purpose of
the management plan.
(c) The owner of [such] AN ELIGIBLE tract, following the issuance of
such notice by the department for one or more of the reasons set forth
in paragraph (a) of this subdivision, shall be subject to a penalty as
provided in paragraph (d) or (e) of this subdivision, whichever applies.
Penalties imposed by this section shall be subject to interest charges
at the rate established pursuant to section nine hundred twenty-four-a
of this chapter for each applicable year or, for years prior to nineteen
hundred eighty-four, at a rate of six per centum per annum compounded.
Such interest shall accrue in the year with reference to which a penal-
ty, or portion thereof, is attributed.
(d) Except as otherwise provided in paragraph (e) of this subdivi-
sion[,]:
(I) the penalty imposed under paragraph (c) of this subdivision FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR LESS THAN TEN YEARS
shall be computed by multiplying by two and one-half the amount of taxes
that would have been levied on the forest land exemption entered on the
assessment roll pursuant to subdivision four of this section for the
current year and any prior years in which such an exemption was granted,
utilizing the applicable tax rate for the current year and for such
prior years[, not to exceed a total of ten years].
(II) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF TEN
YEARS BUT LESS THAN TWENTY YEARS SHALL BE COMPUTED BY MULTIPLYING BY ONE
AND ONE-HALF THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON THE
FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO SUBDI-
VISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND PRIOR YEARS IN
WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE TAX RATE
S. 7508--A 130 A. 9508--A
FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A TOTAL OF
TEN YEARS.
(III) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR
A PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF
TWENTY YEARS SHALL BE THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON
THE FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO
SUBDIVISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND THE PRIOR
YEARS IN WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE
TAX RATE FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A
TOTAL OF TEN YEARS.
(e) The penalty imposed under paragraph (c) of this subdivision appli-
cable to converted land which constitutes only a portion of a certified
eligible tract shall be twice the amount determined under paragraph (d)
of this subdivision. In calculating such penalty, only that portion of
the tract that was actually converted to a use that precludes management
of the land for forest crop production shall be used as the basis for
determining the penalty.
(f) A notice of violation issued under this subdivision shall be given
by the department to the owner and to the county treasurer of the county
or counties in which such tract is located, and the penalty and interest
charges shall be computed for each of the municipal corporations in
which such tract is located by such county treasurer. Upon completion of
the computation of the penalty and interest, the county treasurer shall
give notice to the owner of the amount of the penalty and interest, and
the amount shall be entered on the next completed tax roll of such coun-
ty or counties. Such penalties and interest shall be levied and
collected in the same manner and at the same time as other taxes are
imposed and levied on such roll. Upon collection of such penalties and
interest, such county treasurer shall pay the amounts due to each of the
appropriate municipal corporations.
(g) Upon receipt of proof satisfactory to the department that all
penalties[, stumpage taxes] and interest imposed by this section have
been fully paid or satisfied, the department shall revoke the certif-
icate of [approval] ELIGIBILITY issued pursuant to subdivision two of
this section, and notice of such revocation shall be given to the owner
and to the county clerk of the county or counties in which the tract is
located. Upon receipt of such notice of revocation, the county clerk
shall record the same in the books kept for the recording of deeds and
shall index the same in the deed index against the name of the owner of
the property. The county clerk shall also note on the face of the last
certificate of [approval or certified] ELIGIBILITY AND commitment FORM
previously recorded pursuant to this section the word "REVOKED" followed
by a reference to the liber and page where the notice of revocation is
recorded pursuant to this subdivision.
(h) The certificate of [approval] ELIGIBILITY of a certified tract for
which no notice of violation has been issued shall be revoked without
penalty upon receipt of proof satisfactory to the department that nine
years have passed from the year of the last [certified] commitment FORM
filed with the assessor by the owner pursuant to subdivision three of
this section. Notice of such revocation shall be recorded and indexed
as provided in paragraph (g) of this subdivision.
(i) No fee, penalty or rollback of taxes otherwise due pursuant to
this section may be imposed upon the city of New York for failure to
comply with [a certified] AN APPROVED management plan for an eligible
tract that the city acquires for watershed purposes.
S. 7508--A 131 A. 9508--A
8. (a) The owner of a certified tract shall not be subject to any
penalty under this section that would otherwise apply because such tract
or any portion thereof is converted to a use other than forest crop
production by virtue of: (i) an involuntary taking by eminent domain or
other involuntary proceeding, except a tax sale, or (ii) a voluntary
proceeding, providing such proceeding involves the establishment of
rights-of-way for public highway or energy transmission purposes wherein
such corridors have been established subsequent to public hearing as
needed in the public interest and environmentally compatible, or (iii)
oil, gas or mineral exploration, development or extraction activity
undertaken by an independent grantee pursuant to a lease or other
conveyance of subsurface rights recorded more than ten years prior to
the date of the certificate of [approval] ELIGIBILITY issued by the
department under subdivision two of this section, or (iv) where all or a
substantial portion of the certified tract is destroyed or irreparably
damaged by reason of an act of God or a natural disaster.
(b) In the event the land so converted to a use other than forest crop
production constitutes only a portion of such tract, the assessor shall
apportion the assessment, and enter that portion so converted as a sepa-
rately assessed parcel on the appropriate portion of the assessment
roll. The assessor shall then adjust the forest land exemption attribut-
able to the portion of the tract not so converted by subtracting the
proportionate part of the exemption of the converted parcel.
(c) If the portion so converted divides the tract into two or more
separate parcels, such remaining parcels not so converted will remain
[certified] ELIGIBLE under this section, regardless of size, except that
should any remaining parcel be no longer accessible for continued forest
crop production, the department shall, after notice and hearing, revoke
the [certification] CERTIFICATE OF ELIGIBILITY of the inaccessible
parcel or parcels, and notice of such revocation shall be recorded and
indexed as provided in subdivision seven of this section. Such revoca-
tion shall not subject the owner of the tract to penalty, but the
exemption under this section shall no longer apply to the tract or
portion thereof no longer accessible.
(d) The owner of a certified ELIGIBLE tract shall not be subject to
penalty under this section that would otherwise apply because the forest
crop on the certified ELIGIBLE tract or portion is, through no fault of
the owner, damaged or destroyed by fire, infestation, disease, storm,
flood, or other natural disaster, act of God, accident, trespass or war.
If a merchantable forest crop is to be cut or removed in connection with
necessary salvage operations resulting from any such event, the owner
shall give notice of cutting[, the department shall certify the stumpage
value, and stumpage tax shall be payable, collected and enforced as
provided in subdivisions five and seven of this section]. Nothing in
this paragraph shall be construed to subject any person to penalty under
subdivision seven of this section for immediate action taken in good
faith in the event of an emergency.
9. All [stumpage tax,] penalties and interest charges thereon
collected pursuant to subdivisions five, six and seven of this section
shall be apportioned to the applicable municipal corporations in which
such tract is situated.
10. (a) Management plans approved pursuant to this section shall not
be deemed to authorize or permit any practice or activity prohibited,
restricted or requiring further approval under the environmental conser-
vation law, or any other general or special law of the state, or any
lawful rule or regulation duly promulgated thereunder.
S. 7508--A 132 A. 9508--A
(b) No otherwise eligible tract, or portion thereof, shall be deemed
to be ineligible for certification or qualification under this section,
and no certificate of [approval] ELIGIBILITY shall be revoked or penalty
imposed, solely on the ground that any such law, rule or regulation
partially restricts or requires further approval for forest crop
production practices or activities on such tract or portion.
11. THE OWNER OF AN ELIGIBLE TRACT CERTIFIED UNDER AN APPROVED MANAGE-
MENT PLAN UNDER THIS SECTION AS OF MARCH FIRST, TWO THOUSAND NINETEEN
MAY WITHDRAW SUCH ELIGIBLE TRACT FROM COMMITMENT, WITHOUT PENALTY OR
OBLIGATION TO FOLLOW THE APPROVED MANAGEMENT PLAN FOR THE REMAINING
COMMITMENT TERM, UNTIL FEBRUARY TWENTY-EIGHTH, TWO THOUSAND TWENTY. THE
OWNER OF AN ELIGIBLE TRACT CERTIFIED UNDER AN APPROVED MANAGEMENT PLAN
UNDER THIS SECTION MAY WITHDRAW SUCH ELIGIBLE TRACT FROM COMMITMENT,
WITHOUT PENALTY, UPON COMMITMENT TO SUSTAINABLE FOREST MANAGEMENT UNDER
A FOREST CERTIFICATION PROGRAM OF SUCH ELIGIBLE TRACT OR IMPLEMENTING AN
APPROVED FOREST MANAGEMENT PRACTICE ON A QUALIFYING PORTION UNDER
SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE AT ANY TIME.
12. NOTWITHSTANDING ANY LAW TO THE CONTRARY, IN THE EVENT THAT LANDS
SUBJECT TO AN APPROVED MANAGEMENT PLAN AND A CERTIFICATE OF ELIGIBILITY
PURSUANT TO THIS SECTION OF LAW ARE:
(A) TRANSFERRED OR SOLD TO FAMILY MEMBERS OF THE LANDOWNER, AS DEFINED
BY REGULATIONS OF THE DEPARTMENT, SUCH LANDS MAY CONTINUE TO BE ELIGIBLE
TO PARTICIPATE IN THE PROGRAM AND ALL MANAGEMENT OBLIGATIONS OF SUCH
LANDS MAY ALSO BE TRANSFERRED IF SUCH NEW LANDOWNER DESIRES TO CONTINUE
PARTICIPATION IN SUCH PROGRAM. IF SUCH LANDOWNER DOES NOT WANT TO
CONTINUE TO PARTICIPATE IN THE PROGRAM AUTHORIZED BY THIS SECTION, A
NOTIFICATION MUST BE PROVIDED TO THE DEPARTMENT AND SUCH LANDS SHALL NO
LONGER BE ELIGIBLE FOR THE PROGRAM. THE LANDOWNER SHALL BE RESPONSIBLE
FOR THE REMAINING NINE YEARS OF THE COMMITMENT INCLUDING ALL MANAGEMENT
OBLIGATIONS OR SUCH NEW LANDOWNER MAY APPLY FOR A PROGRAM PURSUANT TO
SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE AT ANY TIME.
(B) TRANSFERRED OR SOLD TO NON-FAMILY MEMBERS OF THE LANDOWNER, SUCH
LANDS SHALL NO LONGER BE ELIGIBLE FOR PARTICIPATION IN THE PROGRAM.
HOWEVER, SUCH NEW LANDOWNER SHALL BE RESPONSIBLE FOR THE REMAINING NINE
YEARS OF THE COMMITMENT INCLUDING ALL MANAGEMENT OBLIGATIONS OR SUCH NEW
LANDOWNER MAY APPLY, IF DESIRED, UNDER SECTION FOUR HUNDRED EIGHTY-B OF
THIS TITLE.
(C) THE SUBJECT OF AN APPLICATION FOR ELIGIBILITY UNDER A FOREST
MANAGEMENT PRACTICE PLAN PURSUANT TO SECTION FOUR HUNDRED EIGHTY-B OF
THIS TITLE AFTER THE SALE OR TRANSFER OF LAND AS LISTED IN PARAGRAPHS
(A) AND (B) OF THIS SUBDIVISION, SUCH LANDOWNERS SHALL NOT BE REQUIRED
TO CONDUCT A QUALIFYING MANAGEMENT PRACTICE TO BE ELIGIBLE FOR THE
PROGRAM AUTHORIZED PURSUANT TO SECTION FOUR HUNDRED EIGHTY-B OF THIS
TITLE.
13. (A) ANY COUNTY, TOWN OR SCHOOL DISTRICT IN WHICH THE TOTAL
ASSESSED VALUE EXEMPTED BY THIS SECTION AND SECTION FOUR HUNDRED EIGHT-
Y-B OF THIS TITLE REPRESENTS ONE PERCENT OR MORE OF THE TOTAL TAXABLE
ASSESSED VALUE ON THE FINAL TAX ROLL, AS COMPUTED AND VERIFIED BY THE
DEPARTMENT OF TAXATION AND FINANCE, SHALL BE ELIGIBLE TO RECEIVE FORES-
TRY EXEMPTION ASSISTANCE.
(B)(I) THE COUNTY TREASURER OF ANY ELIGIBLE COUNTY SHALL ANNUALLY
SUBMIT TO THE DEPARTMENT OF TAXATION AND FINANCE A LIST OF ANY CHANGES
TO THE ASSESSED VALUE, TAXABLE STATUS OR ACREAGE OF ALL LANDS MADE
SUBSEQUENT TO THE FILING OF THOSE ASSESSMENTS ROLLS UPON WHICH COUNTY
TAXES ARE EXTENDED, AND THE COUNTY TAX RATE AND TOWN TAX RATE EXTENDED
AGAINST ANY PARCEL RECEIVING ONE OF THOSE EXEMPTIONS. SUCH LIST SHALL
S. 7508--A 133 A. 9508--A
INCLUDE A STATEMENT OF THE TOTAL TAXABLE ASSESSED VALUE, BOTH BEFORE AND
AFTER APPLICATION OF THE EXEMPTION, OF THE COUNTY AND OF EACH LISTED
TOWN AND PARCEL.
(II) THE BUSINESS MANAGER OF ANY ELIGIBLE SCHOOL DISTRICT SHALL ANNU-
ALLY SUBMIT TO THE DEPARTMENT OF TAXATION AND FINANCE A LIST OF ANY
CHANGES TO THE ASSESSED VALUE, TAXABLE STATUS OR ACREAGE OF ALL LANDS
MADE SUBSEQUENT TO THE FILING OF THOSE ASSESSMENT ROLLS UPON WHICH
SCHOOL TAXES ARE EXTENDED, AND THE SCHOOL TAX RATE EXTENDED AGAINST ANY
PARCEL RECEIVING ONE OF THOSE EXEMPTIONS. SUCH LIST SHALL INCLUDE A
STATEMENT OF THE TOTAL TAXABLE ASSESSED VALUE, BOTH BEFORE AND AFTER
APPLICATION OF THE EXEMPTION, OF THE SCHOOL DISTRICT AND OF EACH LISTED
PARCEL.
(III) LISTS PREPARED PURSUANT TO THIS PARAGRAPH SHALL BE FILED WITH
THE DEPARTMENT OF TAXATION AND FINANCE WITHIN THIRTY DAYS OF THE LEVY OF
TAXES EACH YEAR. IN THE EVENT THAT A TAX ROLL OR FINAL ROLL IS REVISED,
CORRECTED, OR ALTERED FOR ANY REASON WITHIN THIRTY-SIX MONTHS OF THE
FILING OF SUCH LIST, A COUNTY, TOWN OR SCHOOL DISTRICT SHALL SO NOTIFY
THE DEPARTMENT OF TAXATION AND FINANCE. THE DEPARTMENT OF TAXATION AND
FINANCE SHALL THEREUPON INCREASE OR DECREASE THE NEXT PAYMENT OF SUCH
ASSISTANCE TO THE AFFECTED COUNTY, TOWN AND/OR SCHOOL DISTRICT TO THE
EXTENT THE PRIOR PAYMENT WAS TOO LOW OR TOO HIGH IN LIGHT OF SUCH
REVISION, CORRECTION, OR ALTERATION.
(C) THE DEPARTMENT OF TAXATION AND FINANCE SHALL ANNUALLY COMPUTE THE
AMOUNT OF FORESTRY EXEMPTION ASSISTANCE PAYABLE TO OR FOR THE BENEFIT OF
A COUNTY, TOWN OR SCHOOL DISTRICT.
(D) (I) SUBJECT TO APPROPRIATION, THE AMOUNT OF FORESTRY EXEMPTION
ASSISTANCE PAID TO A COUNTY, TOWN OR SCHOOL DISTRICT PURSUANT TO THIS
SUBDIVISION IN ANY YEAR SHALL EQUAL THE TAX EXEMPT VALUE THAT EXCEEDS
ONE PERCENT OF THE REDUCED TOTAL TAXABLE ASSESSED VALUE, AS COMPUTED BY
PARAGRAPH (A) OF THIS SUBDIVISION, MULTIPLIED BY THE APPLICABLE TAX
RATE, AS DETERMINED BY THE COMMISSIONER OF TAXATION AND FINANCE, IN SUCH
TOWN, COUNTY, OR SCHOOL DISTRICT.
(II) ANY FORESTRY EXEMPTION ASSISTANCE PROVIDED TO A COUNTY OR SCHOOL
DISTRICT UNDER THIS SUBDIVISION IN ANY YEAR SHALL BE REDUCED BY THE
AMOUNT OF SMALL GOVERNMENT ASSISTANCE PAID TO SUCH COUNTY OR SCHOOL
DISTRICT IN THE CURRENT STATE FISCAL YEAR, AND, IN THE CASE OF A TOWN,
SHALL BE REDUCED BY THE AMOUNT OF SMALL GOVERNMENT ASSISTANCE PAID TO
SUCH TOWN IN STATE FISCAL YEAR TWO THOUSAND FOUR-TWO THOUSAND FIVE
PURSUANT TO CHAPTER FIFTY OF THE LAWS OF TWO THOUSAND FOUR, AND SHALL BE
FURTHER REDUCED BY THE AMOUNT THAT WAS ADDED TO THE BASE LEVEL GRANT FOR
SUCH TOWN PURSUANT TO SUBPARAGRAPH EIGHT OF PARAGRAPH B OF SUBDIVISION
TEN OF SECTION FIFTY-FOUR OF THE STATE FINANCE LAW AS ADDED BY SECTION
TWO OF PART M OF CHAPTER FIFTY-SIX OF THE LAWS OF TWO THOUSAND FIVE, AS
REPORTED TO THE DEPARTMENT OF TAXATION AND FINANCE BY THE DIVISION OF
THE BUDGET.
(E) THE DEPARTMENT OF TAXATION AND FINANCE SHALL ANNUALLY CERTIFY TO
THE STATE COMPTROLLER THE AMOUNT OF FORESTRY EXEMPTION ASSISTANCE PAYA-
BLE PURSUANT TO THIS SUBDIVISION, AND SHALL MAIL A COPY OF SUCH CERTIF-
ICATION TO THE COUNTY TREASURER OF EACH COUNTY AND BUSINESS MANAGER OF
EACH SCHOOL DISTRICT CONTAINING ELIGIBLE PRIVATE FOREST TRACTS. SUCH
FORESTRY EXEMPTION ASSISTANCE SHALL BE PAID ON AUDIT AND WARRANT OF THE
COMPTROLLER OUT OF MONIES APPROPRIATED BY THE LEGISLATURE, PROVIDED THAT
IF AN APPROPRIATION DOES NOT FULLY REIMBURSE ALL IMPACTED TOWNS, COUN-
TIES AND SCHOOL DISTRICTS, THE AMOUNT SHALL BE PROVIDED ON A PRO RATA
BASIS TO EACH ELIGIBLE TOWN, COUNTY AND SCHOOL DISTRICT.
S. 7508--A 134 A. 9508--A
§ 4. The real property tax law is amended by adding a new section
480-b to read as follows:
§ 480-B. TAXATION OF FOREST LAND UNDER A FOREST PRACTICE PROGRAM OR
FOREST CERTIFICATION PROGRAM. 1. AS USED IN THIS SECTION:
(A) "AGRICULTURAL LAND" SHALL MEAN LAND THAT HAS RECEIVED AN AGRICUL-
TURAL ASSESSMENT PURSUANT TO SECTION THREE HUNDRED FIVE OR SECTION THREE
HUNDRED SIX OF THE AGRICULTURE AND MARKETS LAW, PROVIDED THAT FARM WOOD-
LAND THAT HAS RECEIVED AN AGRICULTURAL ASSESSMENT IN EACH OF THE PREVI-
OUS FIVE YEARS MAY QUALIFY FOR THE EXEMPTION PROVIDED BY THIS SECTION.
FARM WOODLAND THAT QUALIFIES FOR AND RECEIVES THIS EXEMPTION SHALL NOT
ALSO RECEIVE AN AGRICULTURAL ASSESSMENT.
(B) "COMMITMENT" SHALL MEAN A DECLARATION TO THE ASSESSOR AND COUNTY
CLERK MADE ON AN ANNUAL BASIS BY THE OWNER OF A CERTIFIED ELIGIBLE TRACT
EITHER (I) COMMITTING SUCH TRACT TO SUSTAINABLE FOREST MANAGEMENT FOR
THE NEXT SUCCEEDING TEN YEARS UNDER A FOREST CERTIFICATION PROGRAM, OR
(II) COMMITTING SUCH TRACT TO SUSTAINABLE FORESTRY AND OPEN SPACE PRES-
ERVATION FOR THE NEXT SUCCEEDING TEN YEARS UNDER A FOREST MANAGEMENT
PRACTICE PLAN. THE COMMITMENT MADE SHALL BE ON A COMMITMENT FORM
PRESCRIBED BY THE DEPARTMENT, AND SHALL INCLUDE THE VERIFICATION OF
CONTINUED ELIGIBILITY. A COMMITMENT FORM WITHOUT A PROPERLY COMPLETED
VERIFICATION OF CONTINUED ELIGIBILITY SHALL BE OF NO LEGAL EFFECT.
(C) "CERTIFICATE OF ELIGIBILITY" SHALL MEAN A CERTIFICATE ISSUED BY
THE DEPARTMENT AND SENT TO THE LANDOWNER OF AN ELIGIBLE TRACT THAT
DEMONSTRATES SUCH TRACT MEETS ALL REQUIREMENTS OF A FOREST CERTIFICATION
PROGRAM OR FOREST MANAGEMENT PRACTICE PLAN IN WHICH IT IS ENROLLED.
(D) "DEPARTMENT" SHALL MEAN THE DEPARTMENT OF ENVIRONMENTAL CONSERVA-
TION.
(E) "ELIGIBLE TRACT" SHALL MEAN A TRACT OF PRIVATELY OWNED LAND OF AT
LEAST TWENTY-FIVE CONTIGUOUS ACRES, EXCLUSIVE OF ANY PORTION THEREOF NOT
DEVOTED TO FOREST OR OTHER OPEN SPACE, AS DEFINED IN REGULATIONS, OF
WHICH AT LEAST HALF OF THE ACRES MUST BE FOREST LAND. LANDS DIVIDED BY
FEDERAL, STATE, COUNTY OR TOWN ROADS, EASEMENTS OR RIGHTS-OF-WAY, OR
ENERGY TRANSMISSION CORRIDORS OR SIMILAR FACILITIES WILL BE CONSIDERED
CONTIGUOUS FOR PURPOSES OF THIS SECTION, UNLESS VEHICULAR ACCESS FOR
FOREST MANAGEMENT PURPOSES IS PRECLUDED. LANDS FROM WHICH A MERCHANTABLE
FOREST CROP, AS DEFINED IN SECTION FOUR HUNDRED EIGHTY-A OF THIS TITLE,
HAS BEEN CUT OR REMOVED WITHIN THREE YEARS PRIOR TO THE TIME OF APPLICA-
TION FOR CERTIFICATION UNDER THIS SECTION WILL BE INELIGIBLE UNLESS SUCH
CUTTING OR REMOVAL WAS ACCOMPLISHED UNDER A FOREST MANAGEMENT PRACTICE
PLAN DESIGNED TO PROVIDE FOR SUSTAINABLE FORESTRY AS DETERMINED BY THE
STATE FORESTER OR HIS OR HER DESIGNEE. AGRICULTURAL LAND IS NOT ELIGI-
BLE FOR ENROLLMENT UNDER THIS PROGRAM.
(F) "FOREST LAND" SHALL MEAN LAND SUITABLE FOR FOREST CROP PRODUCTION
THROUGH NATURAL REGENERATION OR THROUGH FORESTATION AND SHALL BE STOCKED
WITH A STAND OF FOREST TREES SUFFICIENT TO PRODUCE A MERCHANTABLE FOREST
CROP IN THE FUTURE.
(G) "FOREST CERTIFICATION PROGRAM" SHALL MEAN A FOREST CERTIFICATION
PROGRAM, SELECTED BY THE OWNER, AND WHICH IS ADMINISTERED BY A QUALIFIED
THIRD PARTY TO ENSURE SUSTAINABLE FOREST MANAGEMENT IS PRACTICED ON THE
LAND, AS SPECIFIED IN REGULATIONS PROMULGATED BY THE DEPARTMENT.
(H) "QUALIFYING FOREST MANAGEMENT PRACTICE" SHALL MEAN ANY CUTTING OF
TREES RELATED TO COMMERCIAL HARVESTING INCLUDING REGENERATION HARVEST-
ING; TIMBER STAND IMPROVEMENT INCLUDING WEEDING, THINNING, OR CROP TREE
RELEASE; SITE PREPARATION FOR PLANTING; INVASIVE AND/OR COMPETING VEGE-
TATION CONTROL; RIPARIAN BUFFER ESTABLISHMENT OR ENHANCEMENT; OR OTHER
ACTIVITIES AS SPECIFIED IN REGULATIONS PROMULGATED BY THE DEPARTMENT.
S. 7508--A 135 A. 9508--A
(I) "FOREST MANAGEMENT PRACTICE PLAN" SHALL MEAN A PLAN APPROVED BY
THE DEPARTMENT FOR ONE OR MORE QUALIFYING FOREST MANAGEMENT PRACTICE TO
BE CONDUCTED ON A COMBINED TOTAL OF AT LEAST TEN ACRES OF AN ELIGIBLE
TRACT WHICH SHALL SET FORTH REQUIREMENTS AND STANDARDS AS DEFINED IN
REGULATIONS TO ENSURE AND ENHANCE THE FUTURE PRODUCTIVITY AND SUSTAINA-
BILITY OF THE FOREST TREATED, AND ENSURE SUCCESSFUL REGENERATION OF
DESIRABLE SPECIES, WHEN PLANNED. SUCH PLAN MUST BE PREPARED BY OR UNDER
THE DIRECT SUPERVISION OF A DEPARTMENT APPROVED FORESTER AS SPECIFIED IN
REGULATIONS PROMULGATED BY THE DEPARTMENT.
(J) "VERIFICATION OF CONTINUED ELIGIBILITY" SHALL MEAN A PORTION OF
THE COMMITMENT FORM PREPARED AND SIGNED BY THE LANDOWNER WHICH CERTIFIES
THAT SUCH LANDOWNER CONTINUES TO SATISFY ALL CONDITIONS AND REQUIREMENTS
OF HIS OR HER INITIAL ENROLLMENT UNDER THIS SECTION.
2. (A) AN OWNER OF AN ELIGIBLE TRACT MAY APPLY TO THE DEPARTMENT FOR A
CERTIFICATE OF ELIGIBILITY UNDER A FOREST MANAGEMENT PRACTICE PLAN OR
FOREST CERTIFICATION PROGRAM PURSUANT TO THIS SECTION ON FORMS
PRESCRIBED BY THE DEPARTMENT. IF THE DEPARTMENT FINDS THAT SUCH TRACT
IS AN ELIGIBLE TRACT, IT SHALL FORWARD A CERTIFICATE OF ELIGIBILITY TO
THE OWNER THEREOF.
(B) THE DEPARTMENT SHALL, AFTER PUBLIC HEARINGS, ADOPT AND PROMULGATE
RULES AND REGULATIONS NECESSARY FOR THE IMPLEMENTATION OF THIS SECTION,
INCLUDING SPECIFYING FOREST MANAGEMENT PRACTICES WHICH WOULD QUALIFY A
TRACT FOR CERTIFICATION.
(C) ANY TRACT CERTIFIED PURSUANT TO THIS SUBDIVISION SHALL BE SUBJECT
TO THE PROVISIONS OF THIS SECTION. THE OBLIGATIONS OF THIS SECTION SHALL
DEVOLVE UPON AND THE BENEFITS INURE TO THE OWNER, HIS OR HER HEIRS,
SUCCESSORS AND ASSIGNS.
3. (A) TO QUALIFY FOR A FOREST LAND EXEMPTION UNDER THIS SECTION THE
OWNER OF A CERTIFIED ELIGIBLE TRACT SHALL:
(I) FILE THE CERTIFICATE OF ELIGIBILITY IN THE OFFICE OF THE CLERK OF
THE COUNTY OR COUNTIES IN WHICH SUCH TRACT IS SITUATED. SUCH CERTIFICATE
SHALL SPECIFY THAT THE TRACT DESCRIBED THEREIN IS COMMITTED TO EITHER
(A) SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM
OR (B) SUSTAINABLE FORESTRY AND OPEN SPACE PRESERVATION UNDER AN
APPROVED FOREST MANAGEMENT PRACTICE PLAN, WHICHEVER IS APPLICABLE, FOR
AN INITIAL PERIOD OF TEN YEARS. UPON RECEIPT OF SUCH CERTIFICATE, THE
COUNTY CLERK SHALL RECORD THE SAME IN THE BOOKS KEPT FOR THE RECORDING
OF DEEDS AND SHALL INDEX THE SAME IN THE DEED INDEX AGAINST THE NAME OF
THE OWNER OF THE PROPERTY; AND (II) PRIOR TO THE TAXABLE STATUS DATE FOR
THE FIRST ASSESSMENT ROLL UPON WHICH SUCH EXEMPTION IS SOUGHT, FILE AN
INITIAL APPLICATION FOR EXEMPTION WITH THE APPROPRIATE ASSESSOR ON FORMS
PRESCRIBED BY THE COMMISSIONER. SUCH APPLICATION MUST BE ACCOMPANIED BY
A CERTIFICATE OF ELIGIBILITY ISSUED BY THE DEPARTMENT AND THE COMMITMENT
FORM; (III) PRIOR TO THE TAXABLE STATUS DATE FOR EACH SUBSEQUENT ASSESS-
MENT ROLL UPON WHICH SUCH EXEMPTION IS SOUGHT, FILE WITH THE APPROPRIATE
ASSESSOR THE COMMITMENT FORM FOR SUCH TRACT TO EITHER (A) SUSTAINABLE
FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR (B) SUSTAINA-
BLE FORESTRY AND OPEN SPACE PROTECTION UNDER AN APPROVED FOREST MANAGE-
MENT PRACTICE PLAN, WHICHEVER IS APPLICABLE, FOR THE NEXT SUCCEEDING TEN
YEARS; AND (IV) CONDUCT AN APPROVED INITIAL QUALIFYING FOREST MANAGEMENT
PRACTICE ON A COMBINED TOTAL OF AT LEAST TEN ACRES OF FOREST LAND OF AN
ELIGIBLE TRACT.
(B) IF THE REQUIREMENTS OF THIS SECTION ARE MET, THE ASSESSOR SHALL
APPROVE THE APPLICATION AND SUCH ELIGIBLE TRACT SHALL BE EXEMPT FROM
TAXATION PURSUANT TO SUBDIVISION FOUR OF THIS SECTION TO BE EFFECTIVE AS
OF THE FIRST TAXABLE STATUS DATE OCCURRING SUBSEQUENT TO SUCH APPROVAL,
S. 7508--A 136 A. 9508--A
AND SHALL CONTINUE TO BE SO EXEMPT THEREAFTER UPON RECEIPT BY THE ASSES-
SOR OF A COMMITMENT FORM FILED IN ACCORDANCE WITH SUBPARAGRAPH (III) OF
PARAGRAPH (A) OF THIS SUBDIVISION AND SO LONG AS THE CERTIFICATION OF
THE ELIGIBLE TRACT HAS NOT BEEN REVOKED BY THE DEPARTMENT.
(C) FAILURE ON THE PART OF THE OWNER TO FILE THE COMMITMENT FORM IN
ANY YEAR FOLLOWING INITIAL CERTIFICATION WILL RESULT IN THE TERMINATION
OF THE FOREST LAND EXEMPTION UNDER THIS SECTION APPLICABLE TO THE PROP-
ERTY FOR THAT AND EACH SUCCEEDING TAXABLE YEARS. FAILURE TO FILE A
COMMITMENT FORM WILL NOT CONSTITUTE A CONVERSION OF THE TRACT OR BREACH
OF THE COMMITMENT, PURSUANT TO SUBDIVISION SEVEN OF THIS SECTION, AND
THE COMMITMENT OF THE PROPERTY TO EITHER (I) SUSTAINABLE FOREST MANAGE-
MENT UNDER A FOREST CERTIFICATION PROGRAM OR (II) SUSTAINABLE FORESTRY
OR OPEN SPACE PRESERVATION THROUGH THE APPROVED FOREST MANAGEMENT PRAC-
TICE PLAN OPTION, WHICHEVER IS APPLICABLE, SHALL REMAIN IN FORCE FOR THE
NEXT SUCCEEDING NINE YEARS FOLLOWING THE LAST TAXABLE YEAR FOR WHICH A
COMMITMENT FORM WAS FILED.
(D) FOLLOWING FAILURE TO FILE A COMMITMENT FORM IN ONE OR MORE YEARS,
IN ORDER TO OBTAIN A FOREST LAND EXEMPTION UNDER THIS SECTION, AN OWNER
OF A CERTIFIED TRACT MAY SUBMIT A COMMITMENT FORM TO THE ASSESSOR BEFORE
THE TAXABLE STATUS DATE IN ANY SUBSEQUENT YEAR, EXCEPT THAT A NEW APPLI-
CATION UNDER PARAGRAPH (A) OF SUBDIVISION TWO OF THIS SECTION AND
SUBPARAGRAPH (I) OF PARAGRAPH (A) OF THIS SUBDIVISION ALSO SHALL BE
REQUIRED IF MORE THAN FIVE YEARS HAVE ELAPSED SINCE THE OWNER'S LAST
COMMITMENT FORM AND VERIFICATION OF CONTINUED ELIGIBILITY WAS FILED.
SUCH NEW APPLICATION ALSO SHALL BE REQUIRED WHENEVER, DURING THE PRECED-
ING YEAR, THE APPROVED FOREST MANAGEMENT PRACTICE PLAN HAS BEEN AMENDED
WITH RESPECT TO THE ACREAGE OF LAND COMMITTED TO SUSTAINABLE FORESTRY,
UNDER A FOREST CERTIFICATION PROGRAM OR SUSTAINABLE FORESTRY AND OPEN
SPACE PRESERVATION UNDER THIS SECTION.
4. (A) CERTIFIED ELIGIBLE TRACTS APPROVED FOR EXEMPTION UNDER THIS
SECTION SHALL BE EXEMPT FROM TAXATION TO THE EXTENT OF (I) SEVENTY PER
CENTUM OF THE ASSESSED VALUATION THEREOF IN THE CASE OF AN ELIGIBLE
TRACT ENROLLED UNDER A DEPARTMENT RECOGNIZED FOREST CERTIFICATION
PROGRAM, OR (II) FORTY PER CENTUM OF THE ASSESSED VALUATION THEREOF IN
THE CASE OF AN ELIGIBLE TRACT ENROLLED THROUGH A FOREST MANAGEMENT PRAC-
TICE PLAN.
(B) THE ASSESSED VALUE OF THE EXEMPTION GRANTED PURSUANT TO THIS
SECTION SHALL BE ENTERED BY THE ASSESSOR ON THE ASSESSMENT ROLL IN SUCH
MANNER AS SHALL BE PRESCRIBED BY THE COMMISSIONER.
5. (A) FOR LANDS ELIGIBLE PURSUANT TO A FOREST MANAGEMENT PRACTICE
PLAN, WHENEVER ANY FOREST MANAGEMENT PRACTICE ON ANY CERTIFIED ELIGIBLE
TRACT IS PROPOSED DURING THE PERIOD OF COMMITMENT PURSUANT TO SUBDIVI-
SION THREE OF THIS SECTION, THE OWNER SHALL SUBMIT A FOREST MANAGEMENT
PRACTICE PLAN TO THE DEPARTMENT FOR APPROVAL NO LESS THAN THIRTY DAYS
PRIOR TO THE ANTICIPATED COMMENCEMENT OF SUCH PLAN AND IN A MANNER AND
UPON SUCH FORM AS MAY BE PRESCRIBED BY THE DEPARTMENT.
(B) NOTWITHSTANDING THE FOREGOING PROVISIONS OF THIS SUBDIVISION AND
THE PROVISIONS OF SUBDIVISION SIX OF THIS SECTION, THE OWNER OF ANY LAND
CERTIFIED UNDER THIS SECTION MAY ANNUALLY CUT, IN ACCORDANCE WITH SOUND
FORESTRY PRACTICES, NOT MORE THAN TEN STANDARD CORDS OR THE EQUIVALENT
FOR SUCH OWNER'S OWN USE, WITHOUT NOTICE.
6. ANY QUALIFYING FOREST MANAGEMENT PRACTICE UNDER THIS SUBDIVISION
MUST BE CONDUCTED WITHIN TWO YEARS FROM THE DATE OF DEPARTMENT APPROVAL
OF THE FOREST MANAGEMENT PRACTICE PLAN.
S. 7508--A 137 A. 9508--A
7. (A) THE DEPARTMENT SHALL, AFTER NOTICE AND HEARING, ISSUE A NOTICE
OF VIOLATION OF THIS SECTION FOR ANY CERTIFIED TRACT WHENEVER IT FINDS
THAT:
(I) ANY TRACT OR PORTION THEREOF IS CONVERTED TO A USE WHICH PRECLUDES
MANAGEMENT OF THE LAND FOR SUSTAINABLE FORESTRY OR OPEN SPACE; OR
(II) THE OWNER FAILS TO SUBMIT A FOREST MANAGEMENT PRACTICE PLAN TO
THE DEPARTMENT FOR APPROVAL PRIOR TO COMMENCING SUCH PRACTICE; OR
(III) THE OWNER FAILS TO MAINTAIN THEIR PARTICIPATION IN A DEPARTMENT
RECOGNIZED FOREST CERTIFICATION PROGRAM DURING THE COMMITMENT PERIOD; OR
(IV) THE OWNER FAILS TO CARRY OUT A FOREST MANAGEMENT PRACTICE IN
ACCORDANCE WITH THE SPECIFICATIONS OF THE QUALIFYING FOREST MANAGEMENT
PRACTICE PLAN.
(B) NOTWITHSTANDING THE FINDING OF AN OCCURRENCE DESCRIBED BY SUBPARA-
GRAPH (II), (III) OR (IV) OF PARAGRAPH (A) OF THIS SUBDIVISION, THE
DEPARTMENT, UPON PRIOR NOTICE TO THE APPROPRIATE ASSESSOR, MAY DETERMINE
THAT A VIOLATION HAS NOT OCCURRED IF THE FAILURE TO COMPLY WAS DUE TO
REASONS BEYOND THE CONTROL OF THE OWNER AND SUCH FAILURE CAN BE
CORRECTED FORTHWITH WITHOUT SIGNIFICANT EFFECT ON THE OVERALL PURPOSE OF
THE COMMITMENT.
(C) THE OWNER OF SUCH TRACT, FOLLOWING THE ISSUANCE OF SUCH NOTICE BY
THE DEPARTMENT FOR ONE OR MORE OF THE REASONS SET FORTH IN PARAGRAPH (A)
OF THIS SUBDIVISION, SHALL BE SUBJECT TO A PENALTY AS PROVIDED IN PARA-
GRAPH (D) OR (E) OF THIS SUBDIVISION, WHICHEVER APPLIES. PENALTIES
IMPOSED BY THIS SECTION SHALL BE SUBJECT TO INTEREST CHARGES AT THE RATE
ESTABLISHED PURSUANT TO SECTION NINE HUNDRED TWENTY-FOUR-A OF THIS CHAP-
TER FOR EACH APPLICABLE YEAR. SUCH INTEREST SHALL ACCRUE IN THE YEAR
WITH REFERENCE TO WHICH A PENALTY, OR PORTION THEREOF, IS ATTRIBUTED.
(D) EXCEPT AS OTHERWISE PROVIDED IN PARAGRAPH (E) OF THIS SUBDIVISION:
(I) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR LESS THAN TEN YEARS
SHALL BE COMPUTED BY MULTIPLYING BY TWO AND ONE-HALF THE AMOUNT OF TAXES
THAT WOULD HAVE BEEN LEVIED ON THE FOREST LAND EXEMPTION ENTERED ON THE
ASSESSMENT ROLL PURSUANT TO SUBDIVISION FOUR OF THIS SECTION FOR THE
CURRENT YEAR AND ANY PRIOR YEARS IN WHICH SUCH AN EXEMPTION WAS GRANTED,
UTILIZING THE APPLICABLE TAX RATE FOR THE CURRENT YEAR AND FOR SUCH
PRIOR YEARS.
(II) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF TEN
YEARS BUT LESS THAN TWENTY YEARS SHALL BE COMPUTED BY MULTIPLYING BY ONE
AND ONE-HALF THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON THE
FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO SUBDI-
VISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND PRIOR YEARS IN
WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE TAX RATE
FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A TOTAL OF
TEN YEARS.
(III) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR
A PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF
TWENTY YEARS SHALL BE THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON
THE FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO
SUBDIVISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND PRIOR YEARS IN
WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE TAX RATE
FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A TOTAL OF
TEN YEARS.
(E) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION APPLI-
CABLE TO CONVERTED LAND WHICH CONSTITUTES ONLY A PORTION OF A CERTIFIED
ELIGIBLE TRACT SHALL BE TWICE THE AMOUNT DETERMINED UNDER PARAGRAPH (D)
S. 7508--A 138 A. 9508--A
OF THIS SUBDIVISION. IN CALCULATING SUCH PENALTY, ONLY THAT PORTION OF
THE TRACT THAT WAS ACTUALLY CONVERTED TO A USE THAT PRECLUDES EITHER (I)
SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR
(II) MANAGEMENT OF THE LAND FOR SUSTAINABLE FOREST MANAGEMENT AND OPEN
SPACE, SHALL BE USED AS THE BASIS FOR DETERMINING THE PENALTY, UNLESS
THE REMAINING PORTION NO LONGER MEETS THE MINIMUM ACREAGE REQUIREMENTS
OF PARAGRAPH (E) OF SUBDIVISION ONE OF THIS SECTION, IN WHICH CASE THE
ENTIRE TRACT SHALL BE DEEMED INELIGIBLE AND SUBJECT TO REVOCATION AND
PENALTIES.
(F) A NOTICE OF VIOLATION ISSUED UNDER THIS SUBDIVISION SHALL BE GIVEN
BY THE DEPARTMENT TO THE OWNER AND TO THE COUNTY TREASURER OF THE COUNTY
OR COUNTIES IN WHICH SUCH TRACT IS LOCATED, AND THE PENALTY AND INTEREST
CHARGES SHALL BE COMPUTED FOR EACH OF THE MUNICIPAL CORPORATIONS IN
WHICH SUCH TRACT IS LOCATED BY SUCH COUNTY TREASURER. UPON COMPLETION OF
THE COMPUTATION OF THE PENALTY AND INTEREST, THE COUNTY TREASURER SHALL
GIVE NOTICE TO THE OWNER OF THE AMOUNT OF THE PENALTY AND INTEREST, AND
THE AMOUNT SHALL BE ENTERED ON THE NEXT COMPLETED TAX ROLL OF SUCH COUN-
TY OR COUNTIES. SUCH PENALTIES AND INTEREST SHALL BE LEVIED AND
COLLECTED IN THE SAME MANNER AND AT THE SAME TIME AS OTHER TAXES ARE
IMPOSED AND LEVIED ON SUCH ROLL. UPON COLLECTION OF SUCH PENALTIES AND
INTEREST, SUCH COUNTY TREASURER SHALL PAY THE AMOUNTS DUE TO EACH OF THE
APPROPRIATE MUNICIPAL CORPORATIONS.
(G) UPON A FINDING OF A VIOLATION, THE DEPARTMENT SHALL REVOKE THE
CERTIFICATE OF ELIGIBILITY ISSUED PURSUANT TO SUBDIVISION TWO OF THIS
SECTION, AND NOTICE OF SUCH REVOCATION SHALL BE GIVEN TO THE OWNER AND
TO THE COUNTY CLERK OF THE COUNTY OR COUNTIES IN WHICH THE TRACT IS
LOCATED. UPON RECEIPT OF SUCH NOTICE OF REVOCATION, THE COUNTY CLERK
SHALL RECORD THE SAME IN THE BOOKS KEPT FOR THE RECORDING OF DEEDS AND
SHALL INDEX THE SAME IN THE DEED INDEX AGAINST THE NAME OF THE OWNER OF
THE PROPERTY. THE COUNTY CLERK SHALL ALSO NOTE ON THE FACE OF THE LAST
CERTIFICATE OF ELIGIBILITY AND COMMITMENT FORM PREVIOUSLY RECORDED
PURSUANT TO THIS SECTION THE WORD "REVOKED" FOLLOWED BY A REFERENCE TO
THE LIBER AND PAGE WHERE THE NOTICE OF REVOCATION IS RECORDED PURSUANT
TO THIS SUBDIVISION.
(H) THE CERTIFICATE OF ELIGIBILITY OF A TRACT FOR WHICH NO NOTICE OF
VIOLATION HAS BEEN ISSUED SHALL BE REVOKED WITHOUT PENALTY UPON RECEIPT
OF PROOF SATISFACTORY TO THE DEPARTMENT THAT NINE YEARS HAVE PASSED FROM
THE YEAR OF THE LAST COMMITMENT FORM FILED WITH THE ASSESSOR BY THE
OWNER PURSUANT TO SUBDIVISION THREE OF THIS SECTION. NOTICE OF SUCH
REVOCATION SHALL BE RECORDED AND INDEXED AS PROVIDED IN PARAGRAPH (G) OF
THIS SUBDIVISION.
(I) NO FEE, PENALTY OR ROLLBACK OF TAXES OTHERWISE DUE PURSUANT TO
THIS SECTION MAY BE IMPOSED UPON THE CITY OF NEW YORK FOR FAILURE TO
COMPLY WITH AN APPROVED FOREST MANAGEMENT PRACTICE PLAN FOR AN ELIGIBLE
TRACT THAT THE CITY ACQUIRES FOR WATERSHED PURPOSES.
8. (A) THE OWNER OF A CERTIFIED ELIGIBLE TRACT SHALL NOT BE SUBJECT TO
ANY PENALTY UNDER THIS SECTION THAT WOULD OTHERWISE APPLY BECAUSE SUCH
TRACT OR ANY PORTION THEREOF IS CONVERTED TO A USE OTHER THAN (I)
SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR
(II) SUSTAINABLE FORESTRY AND OPEN SPACE PRESERVATION UNDER AN APPROVED
FOREST MANAGEMENT PRACTICE, WHICHEVER IS APPLICABLE, BY VIRTUE OF: (A)
AN INVOLUNTARY TAKING BY EMINENT DOMAIN OR OTHER INVOLUNTARY PROCEEDING,
EXCEPT A TAX SALE, OR (B) A VOLUNTARY PROCEEDING, PROVIDED SUCH PROCEED-
ING INVOLVES THE ESTABLISHMENT OF RIGHTS-OF-WAY FOR PUBLIC HIGHWAY OR
ENERGY TRANSMISSION PURPOSES WHEREIN SUCH CORRIDORS HAVE BEEN ESTAB-
LISHED SUBSEQUENT TO PUBLIC HEARING AS NEEDED IN THE PUBLIC INTEREST AND
S. 7508--A 139 A. 9508--A
ENVIRONMENTALLY COMPATIBLE, OR (C) OIL, GAS OR MINERAL EXPLORATION,
DEVELOPMENT OR EXTRACTION ACTIVITY UNDERTAKEN BY AN INDEPENDENT GRANTEE
PURSUANT TO A LEASE OR OTHER CONVEYANCE OF SUBSURFACE RIGHTS RECORDED
MORE THAN TEN YEARS PRIOR TO THE DATE OF THE CERTIFICATE OF ELIGIBILITY
ISSUED BY THE DEPARTMENT UNDER SUBDIVISION TWO OF THIS SECTION, OR (D)
WHERE ALL OR A SUBSTANTIAL PORTION OF THE CERTIFIED TRACT IS DESTROYED
OR IRREPARABLY DAMAGED BY REASON OF AN ACT OF GOD OR A NATURAL DISASTER.
(B) IN THE EVENT THE LAND SO CONVERTED TO A USE OTHER THAN (I)
SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR
(II) SUSTAINABLE FORESTRY AND OPEN SPACE PRESERVATION UNDER AN APPROVED
FOREST MANAGEMENT PRACTICE PLAN, WHICHEVER IS APPLICABLE, CONSTITUTES
ONLY A PORTION OF SUCH TRACT, THE ASSESSOR SHALL APPORTION THE ASSESS-
MENT, AND ENTER THAT PORTION SO CONVERTED AS A SEPARATELY ASSESSED
PARCEL ON THE APPROPRIATE PORTION OF THE ASSESSMENT ROLL. THE ASSESSOR
SHALL THEN ADJUST THE FOREST LAND EXEMPTION ATTRIBUTABLE TO THE PORTION
OF THE TRACT NOT SO CONVERTED BY SUBTRACTING THE PROPORTIONATE PART OF
THE EXEMPTION OF THE CONVERTED PARCEL.
(C) IF THE PORTION SO CONVERTED DIVIDES THE TRACT INTO TWO OR MORE
SEPARATE PARCELS, SUCH REMAINING PARCELS NOT SO CONVERTED WILL REMAIN
ELIGIBLE UNDER THIS SECTION, REGARDLESS OF SIZE.
(D) THE OWNER OF A CERTIFIED TRACT SHALL NOT BE SUBJECT TO PENALTY
UNDER THIS SECTION THAT WOULD OTHERWISE APPLY BECAUSE THE FOREST OR OPEN
SPACE ON THE CERTIFIED TRACT OR PORTION IS, THROUGH NO FAULT OF THE
OWNER, DAMAGED OR DESTROYED BY FIRE, INFESTATION, DISEASE, STORM, FLOOD,
OR OTHER NATURAL DISASTER, ACT OF GOD, ACCIDENT, TRESPASS OR WAR. IF A
FOREST MANAGEMENT PRACTICE IS TO OCCUR IN CONNECTION WITH NECESSARY
SALVAGE OPERATIONS RESULTING FROM ANY SUCH EVENT, THE OWNER SHALL SUBMIT
A FOREST MANAGEMENT PRACTICE PLAN TO THE DEPARTMENT FOR APPROVAL PRIOR
TO THE COMMENCEMENT OF SUCH PRACTICE. NOTHING IN THIS PARAGRAPH SHALL BE
CONSTRUED TO SUBJECT ANY PERSON TO PENALTY UNDER SUBDIVISION SEVEN OF
THIS SECTION FOR IMMEDIATE ACTION TAKEN IN GOOD FAITH IN THE EVENT OF AN
EMERGENCY.
9. ALL PENALTIES AND INTEREST CHARGES THEREON COLLECTED PURSUANT TO
SUBDIVISIONS FIVE, SIX AND SEVEN OF THIS SECTION SHALL BE APPORTIONED TO
THE APPLICABLE MUNICIPAL CORPORATIONS IN WHICH SUCH TRACT IS SITUATED.
10. (A) FOREST CERTIFICATION PROGRAMS RECOGNIZED AND FOREST MANAGEMENT
PRACTICE PLANS APPROVED PURSUANT TO THIS SECTION SHALL NOT BE DEEMED TO
AUTHORIZE OR PERMIT ANY PRACTICE OR ACTIVITY PROHIBITED, RESTRICTED OR
REQUIRING FURTHER APPROVAL UNDER THE ENVIRONMENTAL CONSERVATION LAW, OR
ANY OTHER GENERAL OR SPECIAL LAW OF THE STATE, OR ANY LAWFUL RULE OR
REGULATION DULY PROMULGATED THEREUNDER.
(B) NO OTHERWISE ELIGIBLE TRACT, OR PORTION THEREOF, SHALL BE DEEMED
TO BE INELIGIBLE FOR CERTIFICATION OR QUALIFICATION UNDER THIS SECTION,
AND NO CERTIFICATE OF ELIGIBILITY SHALL BE REVOKED OR PENALTY IMPOSED,
SOLELY ON THE GROUND THAT ANY SUCH LAW, RULE OR REGULATION PARTIALLY
RESTRICTS OR REQUIRES FURTHER APPROVAL FOR FOREST MANAGEMENT PRACTICES
OR ACTIVITIES ON SUCH TRACT OR PORTION.
§ 5. Section 9-0815 of the environmental conservation law, as added
by chapter 602 of the laws of 2003, the section heading and subdivision
3 as amended by chapter 623 of the laws of 2003, is amended to read as
follows:
§ 9-0815. [Request for comment on local laws or ordinances pertaining to
the practice of forestry] FORESTRY PRACTICE REQUIREMENTS.
[The commissioner upon his or her own initiative, or upon the written
request of a municipality or an owner of forest land within the munici-
pality, may elect to comment upon a proposed local law or ordinance
S. 7508--A 140 A. 9508--A
which may restrict the practice of forestry. The requesting municipality
or owner of forest land shall provide, at a minimum, the full text of
the proposed local law or ordinance to the commissioner with such
request.]
1. [Upon receipt of such written request or upon the commissioner's
determination to comment on a local law or ordinance, the commissioner
shall notify the municipal legislative body, in writing, of the receipt
date or the date of such determination] A. ANY MUNICIPALITY PROPOSING AN
ORDINANCE, LOCAL LAW, REGULATION OR PERMIT REQUIREMENT WHICH MAY
RESTRICT THE PRACTICE OF FORESTRY, INCLUDING BUT NOT LIMITED TO, TIMBER
HARVESTING, OTHER FOREST MANAGEMENT PRACTICES, AND TEMPORARY STORAGE OR
TRANSPORT OF LOGS OR OTHER WOOD PRODUCTS FROM HARVEST SITES, SHALL
SUBMIT SUCH PROPOSALS TO THE DEPARTMENT FOR REVIEW, COMMENT AND INPUT,
TO ENSURE THEY DO NOT ADVERSELY IMPACT THE LANDOWNER'S RIGHT TO PRACTICE
FORESTRY.
[2. An owner of forest land shall provide notice to the municipal
legislative body proposing the local law or ordinance of a written
request to the commissioner in the time, manner, and form as may be
prescribed by the commissioner] B. THE REQUIRING MUNICIPALITY SHALL
PROVIDE, AT A MINIMUM, THE FULL TEXT OF THE PROPOSED LOCAL LAW OR ORDI-
NANCE TO THE COMMISSIONER.
[3.] C. The commissioner, in preparing his or her comments for consid-
eration by the municipality, may consider factors including, but not
limited to, the impact of the proposed local law or ordinance upon the
long-term viability of forests in the municipality and any modifications
or alternatives which a municipality may undertake to minimize the
impacts to the practice of forestry in preparing his or her comments.
[4.] D. The commissioner shall have forty-five days after receipt of
an ordinance to provide his or her comments, if any, to the municipal
legislative body proposing the law or ordinance. Any municipal legisla-
tive body shall defer the adoption of such local law or ordinance pend-
ing receipt of comments, if any, from the commissioner or the passage of
forty-five days from the date of receipt of the proposed local law or
ordinance by the commissioner. The commissioner shall have the opportu-
nity to [respond] REVIEW AND PROVIDE COMMENTS only to the original
proposal considered by the local governing body.
[5.] E. For purposes of this section, "forest land" shall mean land
that is suitable to forest crop production.
F. IF THE DEPARTMENT RECOMMENDS MODIFICATION OR DISAPPROVAL OF A
PROPOSED ACTION, THE REFERRING BODY SHALL NOT ACT CONTRARY TO SUCH
RECOMMENDATION EXCEPT BY A VOTE OF A MAJORITY PLUS ONE OF ALL THE
MEMBERS THEREOF.
2. THE DEPARTMENT SHALL PROMULGATE RULES AND REGULATIONS REQUIRING ALL
LANDOWNERS, OR THEIR AUTHORIZED AGENTS, TO PROVIDE NOTIFICATION TO THE
DEPARTMENT PRIOR TO ENGAGING IN ANY COMMERCIAL TIMBER HARVEST OF A
MERCHANTABLE FOREST CROP FROM TEN OR MORE ACRES OF PRIVATELY-OWNED
FOREST LAND IN ANY GIVEN YEAR.
A. SUCH NOTIFICATION SHALL BE IN THE MANNER AND FORMAT PRESCRIBED BY
THE DEPARTMENT AND, AT MINIMUM, SHALL INCLUDE:
(I) NAME AND ADDRESS OF THE LANDOWNER;
(II) NAME AND ADDRESS OF ANY AUTHORIZED AGENT OF THE LANDOWNER
CONDUCTING FORESTRY RELATED ACTIVITIES, SUCH AS A FORESTER, LAND MANAGER
OR LOGGER;
(III) LOCATION AND ACREAGE OF THE AREA TO BE HARVESTED AND PLANNED
POINT OR POINTS OF ACCESS TO PUBLIC ROAD OR ROADS;
(IV) APPROXIMATE START AND END DATES OF THE HARVEST;
S. 7508--A 141 A. 9508--A
(V) APPROXIMATE VOLUME TO BE HARVESTED;
(VI) PRODUCTS AND SPECIES TO BE HARVESTED;
(VII) WHETHER THE HARVEST IS BEING CONDUCTED PURSUANT TO A WRITTEN
FOREST MANAGEMENT PLAN UNDER SECTION FOUR HUNDRED EIGHTY-A OR A PROGRAM
UNDER SECTION FOUR HUNDRED EIGHTY-B OF THE REAL PROPERTY TAX LAW AND, IF
APPLICABLE, THE NAME AND ADDRESS OF THE INDIVIDUAL OR ENTITY THAT
PREPARED THE PLAN;
(VIII) WHETHER THE HARVEST IS BEING CONDUCTED PURSUANT TO A HARVESTING
CONTRACT; AND
(IX) OTHER INFORMATION AS DEEMED NECESSARY AND BENEFICIAL.
B. THE DEPARTMENT SHALL SHARE TIMBER HARVEST NOTIFICATIONS WITH ANY
MUNICIPALITY THAT REQUESTS SUCH NOTIFICATIONS, IN WRITING, FOR HARVESTS
IN SUCH MUNICIPALITY.
C. ANY PROVISION OF ANY LOCAL LAW OR ORDINANCE, OR ANY RULE OR REGU-
LATION PROMULGATED THERETO, GOVERNING TIMBER HARVEST NOTIFICATION SHALL
UPON THE EFFECTIVE DATE OF A CHAPTER OF THE LAWS OF TWO THOUSAND EIGH-
TEEN THAT AMENDED THIS SECTION BE PREEMPTED.
§ 6. Article 9 of the environmental conservation law is amended by
adding two new titles 23 and 25 to read as follows:
TITLE 23
COMMUNITY FOREST GRANT PROGRAM
SECTION 9-2301. DEFINITIONS.
9-2303. CRITERIA FOR COMMUNITY FOREST PROJECTS.
9-2305. STATE ASSISTANCE APPLICATION PROCEDURE.
9-2307. REGULATIONS.
9-2309. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
9-2311. POWERS AND DUTIES OF THE COMMISSIONER.
§ 9-2301. DEFINITIONS.
FOR THE PURPOSE OF THIS TITLE, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANINGS:
1. "ELIGIBLE LAND" SHALL MEAN PRIVATE FOREST LAND IN THE STATE THAT IS
AT LEAST TWENTY-FIVE ACRES IN SIZE, SUITABLE TO SUSTAIN NATURAL VEGE-
TATION, WHICH IS AT LEAST SEVENTY-FIVE PERCENT FORESTED.
2. "MUNICIPALITY" SHALL MEAN A COUNTY, CITY, TOWN, VILLAGE, OR INDIAN
NATION OR TRIBE RECOGNIZED BY THE UNITED STATES WITH A RESERVATION WHOL-
LY OR PARTLY WITHIN THE BOUNDARIES OF THE STATE, A LOCAL PUBLIC AUTHORI-
TY OR PUBLIC BENEFIT CORPORATION, OR ANY COMBINATION THEREOF.
3. "NOT-FOR-PROFIT CONSERVATION ORGANIZATION" MEANS A NOT-FOR-PROFIT
CORPORATION ORGANIZED FOR THE CONSERVATION OR PRESERVATION OF REAL PROP-
ERTY AND WHICH HAS THE POWER TO ACQUIRE INTERESTS IN REAL PROPERTY. SUCH
ORGANIZATION MUST HAVE QUALIFIED AS EXEMPT FOR FEDERAL TAX PURPOSES
PURSUANT TO SECTION 501 (C)(3) OF THE INTERNAL REVENUE CODE OR ANY SIMI-
LAR SUCCESSOR STATUTORY PROVISION.
§ 9-2303. CRITERIA FOR COMMUNITY FOREST PROJECTS.
1. THE DEPARTMENT SHALL PROVIDE, ON A COMPETITIVE BASIS, WITHIN
AMOUNTS APPROPRIATED STATE ASSISTANCE TO MUNICIPALITIES AND NOT-FOR-PRO-
FIT CONSERVATION ORGANIZATIONS FOR THE PURCHASE OF LANDS FOR THE
PURPOSES HEREIN PROVIDED, TO ESTABLISH FOREST PLANTATIONS OR FOR THE
CARE AND MANAGEMENT OF FORESTS. THE PROGRAM SHALL REQUIRE A FIFTY
PERCENT NON-STATE MATCH.
2. THE PURPOSE OF THE PROGRAM IS TO ESTABLISH COMMUNITY FORESTS TO
PROTECT FOREST LAND FROM CONVERSION TO NON-FOREST USES AND PROVIDE
COMMUNITY BENEFITS SUCH AS SUSTAINABLE FOREST MANAGEMENT, ENVIRONMENTAL
BENEFITS INCLUDING CLEAN AIR, WATER, AND WILDLIFE HABITAT; BENEFITS FROM
FOREST-BASED EDUCATIONAL PROGRAMS; BENEFITS FROM SERVING AS MODELS OF
S. 7508--A 142 A. 9508--A
EFFECTIVE FOREST STEWARDSHIP; AND RECREATIONAL BENEFITS SECURED WITH
PUBLIC ACCESS.
§ 9-2305. STATE ASSISTANCE APPLICATION PROCEDURE.
1. A MUNICIPALITY UPON THE APPROVAL OF ITS GOVERNING BODY, OR NOT-FOR-
PROFIT CONSERVATION ORGANIZATION, MAY SUBMIT AN APPLICATION TO THE
COMMISSIONER, IN SUCH FORM AND CONTAINING SUCH INFORMATION AS THE
COMMISSIONER MAY REQUIRE, FOR STATE ASSISTANCE PAYMENTS TOWARD THE COST
OF A PROJECT WHICH IS ELIGIBLE FOR STATE ASSISTANCE PURSUANT TO THIS
TITLE.
2. THE COMMISSIONER SHALL REVIEW SUCH PROJECT APPLICATION AND MAY
APPROVE, DISAPPROVE OR RECOMMEND MODIFICATIONS THERETO CONSISTENT WITH
APPLICABLE LAW, CRITERIA, STANDARDS OR RULES AND REGULATIONS RELATIVE TO
SUCH PROJECTS.
§ 9-2307. REGULATIONS.
THE DEPARTMENT MAY PROMULGATE ANY RULES AND REGULATIONS NECESSARY TO
IMPLEMENT AND ADMINISTER THIS TITLE INCLUDING BUT NOT LIMITED TO APPLI-
CATION PROCEDURES, REVIEW PROCESSES, AND PROJECT APPROVAL GUIDELINES AND
CRITERIA.
§ 9-2309. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
THE COMMISSIONER SHALL IMPOSE SUCH CONTRACTUAL REQUIREMENTS AND CONDI-
TIONS UPON ANY MUNICIPALITY AND ANY NOT-FOR-PROFIT CONSERVATION ORGAN-
IZATION WHICH RECEIVE FUNDS PURSUANT TO THIS TITLE AS MAY BE NECESSARY
AND APPROPRIATE TO ASSURE THAT A PUBLIC BENEFIT SHALL ACCRUE FROM THE
USE OF PUBLIC FUNDS BY SUCH MUNICIPALITY AND NOT-FOR-PROFIT CONSERVATION
ORGANIZATION.
§ 9-2311. POWERS AND DUTIES OF THE COMMISSIONER.
IN ADMINISTERING THE PROVISIONS OF THIS TITLE THE COMMISSIONER:
1. SHALL MAKE AN ITEMIZED ESTIMATE OF FUNDS OR APPROPRIATIONS
REQUESTED ANNUALLY FOR INCLUSION IN THE EXECUTIVE BUDGET;
2. MAY, IN THE NAME OF THE STATE, AS FURTHER PROVIDED WITHIN THIS
TITLE, CONTRACT TO MAKE, WITHIN THE LIMITATIONS OF APPROPRIATION AVAIL-
ABLE THEREFOR, STATE ASSISTANCE PAYMENTS TOWARD THE COSTS OF AN APPROVED
PROJECT. SUCH CONTRACTS SHALL BE SUBJECT TO APPROVAL BY THE STATE COMP-
TROLLER AND, AS TO FORM, BY THE ATTORNEY GENERAL;
3. SHALL APPROVE VOUCHERS FOR THE PAYMENTS PURSUANT TO AN APPROVED
CONTRACT. ALL SUCH PAYMENTS SHALL BE PAID ON THE AUDIT AND WARRANT OF
THE STATE COMPTROLLER; AND
4. MAY PERFORM SUCH OTHER AND FURTHER ACTS AS MAY BE NECESSARY, PROPER
OR DESIRABLE TO CARRY OUT THE PROVISIONS OF THIS ARTICLE.
TITLE 25
EMPIRE FOREST INCENTIVE PROGRAM
SECTION 9-2501. DEFINITIONS.
9-2503. CRITERIA FOR EMPIRE FOREST INCENTIVE PROJECTS.
9-2505. STATE ASSISTANCE APPLICATION PROCEDURE.
9-2507. REGULATIONS.
9-2509. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
9-2511. POWERS AND DUTIES OF THE COMMISSIONER.
§ 9-2501. DEFINITIONS.
FOR THE PURPOSE OF THIS TITLE, "ELIGIBLE LAND" SHALL MEAN PRIVATE
FOREST LAND IN THE STATE THAT IS AT LEAST TWENTY-FIVE ACRES IN SIZE,
SUITABLE TO SUSTAIN NATURAL VEGETATION.
§ 9-2503. CRITERIA FOR EMPIRE FOREST INCENTIVE PROJECTS.
1. THE DEPARTMENT SHALL PROVIDE THROUGH A COMPETITIVE PROCESS, WITHIN
AMOUNTS APPROPRIATED, STATE ASSISTANCE PAYMENTS PURSUANT TO THE EMPIRE
FOREST INCENTIVE PROGRAM TO LANDOWNERS FOR THE COSTS ASSOCIATED WITH
SOUND, SCIENTIFICALLY BASED FOREST MANAGEMENT PRACTICES ON ELIGIBLE
S. 7508--A 143 A. 9508--A
LAND. THE PROGRAM SHALL REQUIRE A NON-STATE MATCH. THE DEPARTMENT MAY
CONTRACT WITH AN INDEPENDENT THIRD PARTY ORGANIZATION TO ADMINISTER SUCH
STATE ASSISTANCE PROGRAM, PROVIDED THAT NOT MORE THAN TEN PERCENT OF ALL
FUNDS MAY BE MADE AVAILABLE TO CARRY OUT THE PROGRAM FOR EACH FISCAL
YEAR FOR PROGRAM ADMINISTRATION AND TECHNICAL ASSISTANCE UNDER SUCH
CONTRACT.
2. THE PROJECTS THAT QUALIFY FOR STATE ASSISTANCE PAYMENTS UNDER THIS
TITLE SHALL INCLUDE BUT ARE NOT LIMITED TO:
A. FOREST STEWARDSHIP PLANNING PROJECTS, INCLUDING UPGRADING AN EXIST-
ING PLAN TO STATE APPROVED STANDARDS. FOREST STEWARDSHIP PLANNING
PROJECTS MUST BE COMPLETED AND APPROVED BY THE DEPARTMENT BEFORE THE
LANDOWNER IS ELIGIBLE FOR OTHER PROJECTS.
B. FOREST STAND IMPROVEMENT PROJECTS TO ENHANCE GROWTH AND QUALITY OF
WOOD FIBER FOR ACTIVITIES SUCH AS TREE MARKING, THINNING, CULL REMOVAL,
OR GRAPEVINE REMOVAL.
C. INVASIVE SPECIES CONTROL PROJECTS TO LIMIT THE SPREAD OF INVASIVE
SPECIES IN FORESTED ENVIRONMENTS THROUGH ERADICATION OR MANAGEMENT PRAC-
TICES THAT SUPPORT THE FOREST OWNER'S MANAGEMENT GOALS. THIS PROJECT
DOES NOT INCLUDE ORCHARD, ORNAMENTAL, NURSERY OR CHRISTMAS TREE
PURPOSES.
D. AFFORESTATION OR REFORESTATION PROJECTS TO ENCOURAGE REGENERATION
OF FOREST COVER THROUGH SITE PREPARATION, PLANTING, SEEDING, FENCING, OR
TREE SHELTERS FOR THE PURPOSES OF TIMBER OR FIBER PRODUCTION OR CARBON
SEQUESTRATION. PLANTING SHALL BE LIMITED TO NON-INVASIVE NATIVE OR NATU-
RALIZED SPECIES AND CANNOT BE USED FOR ORCHARD, ORNAMENTAL, NURSERY OR
CHRISTMAS TREE PURPOSES.
E. WATER QUALITY IMPROVEMENT PROJECTS TO IMPROVE OR PROTECT WATER
QUALITY, RIPARIAN AREAS, FOREST WETLANDS AND FOREST WATERSHEDS THROUGH
THE ESTABLISHMENT, MAINTENANCE, RENOVATION, AND/OR RESTORATION OF
APPROVED PROJECTS.
F. FISH AND WILDLIFE HABITAT IMPROVEMENT PROJECTS TO CREATE, PROTECT,
OR MAINTAIN FISH AND WILDLIFE HABITAT THROUGH ESTABLISHMENT, MAINTE-
NANCE, AND RESTORATION PROJECTS.
G. FOREST HEALTH PROJECTS TO IMPROVE, PROTECT OR RESTORE FOREST HEALTH
RELATIVE TO DETECTION OF OR DAMAGE BY INSECTS, DISEASES, AND ANIMALS
AFFECTING ESTABLISHED STANDS. THE PROJECT DOES NOT INCLUDE COST-SHARING
FOR APPLICATIONS OF CHEMICAL OR BIOLOGICAL AGENTS FOR CONTROL OF FOREST
PESTS.
H. WILDFIRE AND CATASTROPHIC EVENT REHABILITATION PROJECTS TO RESTORE
AND REHABILITATE FORESTS FOLLOWING CATASTROPHIC NATURAL EVENTS SUCH AS
WILDFIRE, WIND, AND ICE STORMS. SUCH ACTIVITIES MAY INCLUDE STABILIZING
FIREBREAK SOILS OR BURNED AREAS, TREE DESIGNATION FOR STAND IMPROVEMENT,
AND THINNING.
§ 9-2505. STATE ASSISTANCE APPLICATION PROCEDURE.
1. A LANDOWNER MAY SUBMIT AN APPLICATION TO THE COMMISSIONER, IN SUCH
FORM AND CONTAINING SUCH INFORMATION AS THE COMMISSIONER MAY REQUIRE,
FOR STATE ASSISTANCE PAYMENTS TOWARD THE COST OF A QUALIFYING PROJECT ON
ELIGIBLE LAND.
2. THE COMMISSIONER SHALL REVIEW SUCH PROJECT APPLICATION AND MAY
APPROVE, DISAPPROVE OR RECOMMEND MODIFICATIONS THERETO CONSISTENT WITH
APPLICABLE LAW, CRITERIA, STANDARDS OR RULES AND REGULATIONS RELATIVE TO
SUCH PROJECTS.
§ 9-2507. REGULATIONS.
THE DEPARTMENT SHALL PROMULGATE ANY RULES AND REGULATIONS NECESSARY TO
IMPLEMENT AND ADMINISTER THIS TITLE INCLUDING BUT NOT LIMITED TO THE
S. 7508--A 144 A. 9508--A
AMOUNT OR PERCENTAGE FOR FUNDING MATCHES, APPLICATION PROCEDURES, REVIEW
PROCESSES, AND PROJECT APPROVAL GUIDELINES AND CRITERIA.
§ 9-2509. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
THE COMMISSIONER SHALL IMPOSE SUCH CONTRACTUAL REQUIREMENTS AND CONDI-
TIONS UPON ANY LANDOWNER AND ANY INDEPENDENT THIRD PARTY ORGANIZATION
WHICH RECEIVE FUNDS PURSUANT TO THIS TITLE AS MAY BE NECESSARY AND
APPROPRIATE TO ASSURE THAT A PUBLIC BENEFIT SHALL ACCRUE FROM THE USE OF
PUBLIC FUNDS BY SUCH LANDOWNER AND INDEPENDENT THIRD PARTY ORGANIZATION.
§ 9-2511. POWERS AND DUTIES OF THE COMMISSIONER.
IN ADMINISTERING THE PROVISIONS OF THIS TITLE THE COMMISSIONER:
1. SHALL MAKE AN ITEMIZED ESTIMATE OF FUNDS OR APPROPRIATIONS
REQUESTED ANNUALLY FOR INCLUSION IN THE EXECUTIVE BUDGET;
2. MAY, IN THE NAME OF THE STATE, AS FURTHER PROVIDED WITHIN THIS
TITLE, CONTRACT TO MAKE, WITHIN THE LIMITATIONS OF APPROPRIATION AVAIL-
ABLE THEREFOR, STATE ASSISTANCE PAYMENTS TOWARD THE COSTS OF AN APPROVED
PROJECT ON ELIGIBLE LAND. SUCH CONTRACTS SHALL BE SUBJECT TO APPROVAL BY
THE STATE COMPTROLLER AND, AS TO FORM, BY THE ATTORNEY GENERAL;
3. SHALL APPROVE VOUCHERS FOR THE PAYMENTS PURSUANT TO AN APPROVED
CONTRACT. ALL SUCH PAYMENTS SHALL BE PAID ON THE AUDIT AND WARRANT OF
THE STATE COMPTROLLER; AND
4. MAY PERFORM SUCH OTHER AND FURTHER ACTS AS MAY BE NECESSARY, PROPER
OR DESIRABLE TO CARRY OUT THE PROVISIONS OF THIS ARTICLE.
§ 7. Subdivision 1 of section 163 of the state finance law is amended
by adding a new paragraph l to read as follows:
L. "WOOD PRODUCTS" SHALL MEAN ANY ITEMS MADE OF WOOD OR WOOD FIBER
FROM ANY SPECIES OF TREE.
§ 8. Subdivision 6 of section 163 of the state finance law, as amended
by chapter 569 of the laws of 2015, is amended to read as follows:
6. Discretionary buying thresholds. Pursuant to guidelines established
by the state procurement council: the commissioner may purchase services
and commodities in an amount not exceeding eighty-five thousand dollars
without a formal competitive process; state agencies may purchase
services and commodities in an amount not exceeding fifty thousand
dollars without a formal competitive process; and state agencies may
purchase commodities or services from small business concerns or those
certified pursuant to articles fifteen-A and seventeen-B of the execu-
tive law, or commodities or technology that are recycled or remanufac-
tured, or commodities that are food, including milk and milk products,
grown, produced or harvested in New York state; OR WOOD PRODUCTS MADE
FROM WOOD OR WOOD FIBER, GROWN AND MANUFACTURED IN NEW YORK STATE in an
amount not exceeding two hundred thousand dollars without a formal
competitive process.
§ 9. Subdivision 6-c of section 163 of the state finance law, as added
by section 2 of part P of chapter 55 of the laws of 2013, is amended to
read as follows:
6-c. Pursuant to the authority provided in subdivision six of this
section, for the purchase of commodities that are food, including milk
and milk products, grown, produced or harvested in New York state, OR
WOOD PRODUCTS MADE FROM WOOD OR WOOD FIBER, GROWN AND MANUFACTURED IN
NEW YORK STATE where such commodities exceed fifty thousand dollars in
value, state agencies must advertise the discretionary purchase on the
state agency website for a reasonable period of time and make the
discretionary purchase based on the lowest price that meets the state
agency's form, function and utility.
§ 10. If any clause, sentence, paragraph, subdivision, section or part
of this act shall be adjudged by any court of competent jurisdiction to
S. 7508--A 145 A. 9508--A
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 judgment 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.
§ 11. This act shall take effect immediately, provided however the
amendments to sections 480-a and 480-b of the real property tax law made
by sections three and four of this act shall take effect on January 1,
2019, provided further that the amendments to section 163 of the state
finance law made by sections seven, eight and nine of this act shall not
affect the repeal of such section and shall be deemed repealed there-
with, provided further that, the forestry exemption assistance in subdi-
vision 13 of section 480-a of the real property tax law as added by
section three of this act shall apply beginning with final tax rolls
filed in 2019.
PART AA
Section 1. Subdivision 3 of section 92-s of the state finance law, as
amended by section 2-a of part JJ of chapter 58 of the laws of 2017, is
amended to read as follows:
3. Such fund shall consist of the amount of revenue collected within
the state from the amount of revenue, interest and penalties deposited
pursuant to section fourteen hundred twenty-one of the tax law, the
amount of fees and penalties received from easements or leases pursuant
to subdivision fourteen of section seventy-five of the public lands law
and the money received as annual service charges pursuant to section
four hundred four-n of the vehicle and traffic law, all moneys required
to be deposited therein from the contingency reserve fund pursuant to
section two hundred ninety-four of chapter fifty-seven of the laws of
nineteen hundred ninety-three, all moneys required to be deposited
pursuant to section thirteen of chapter six hundred ten of the laws of
nineteen hundred ninety-three, repayments of loans made pursuant to
section 54-0511 of the environmental conservation law, all moneys to be
deposited from the Northville settlement pursuant to section one hundred
twenty-four of chapter three hundred nine of the laws of nineteen
hundred ninety-six, provided however, that such moneys shall only be
used for the cost of the purchase of private lands in the core area of
the central Suffolk pine barrens pursuant to a consent order with the
Northville industries signed on October thirteenth, nineteen hundred
ninety-four and the related resource restoration and replacement plan,
the amount of penalties required to be deposited therein by section
71-2724 of the environmental conservation law, all moneys required to be
deposited pursuant to article thirty-three of the environmental conser-
vation law, all fees collected pursuant to subdivision eight of section
70-0117 of the environmental conservation law, all moneys collected
pursuant to title thirty-three of article fifteen of the environmental
conservation law, beginning with the fiscal year commencing on April
first, two thousand thirteen, nineteen million dollars, and all fiscal
years thereafter, twenty-three million dollars plus all funds received
by the state each fiscal year in excess of the greater of the amount
received from April first, two thousand twelve through March thirty-
first, two thousand thirteen or one hundred twenty-two million two
hundred thousand dollars, from the payments collected pursuant to subdi-
S. 7508--A 146 A. 9508--A
vision four of section 27-1012 of the environmental conservation law and
all funds collected pursuant to section 27-1015 of the environmental
conservation law, [provided such funds shall not be less than four
million dollars for the fiscal year commencing April first, two thousand
thirteen, and not less than eight million dollars for all fiscal years
thereafter] and all other moneys credited or transferred thereto from
any other fund or source pursuant to law. All such revenue shall be
initially deposited into the environmental protection fund, for applica-
tion as provided in subdivision five of this section.
§ 2. Paragraph (i) of subdivision 2 and paragraphs (k) and (l) of
subdivision 3 of section 97-b of the state finance law are REPEALED.
§ 3. Subdivision 1 of section 97-b of the state finance law, as
amended by section 5 of part T of chapter 57 of the laws of 2017, is
amended to read as follows:
1. There is hereby established in the custody of the state comptroller
a nonlapsing revolving fund to be known as the "hazardous waste remedial
fund", which shall consist of a "site investigation and construction
account", an "industry fee transfer account", an "environmental restora-
tion project account", "hazardous waste cleanup account", AND a "hazard-
ous waste remediation oversight and assistance account"[, a "solid waste
mitigation account", and a "drinking water response account"].
§ 4. Subdivisions 4 and 7 of section 27-1201 of the environmental
conservation law are REPEALED and subdivisions 5, 6, and 8 of section
27-1201 are renumbered subdivisions 4, 5, and 6.
§ 5. Subdivision 6 of section 27-1203 of the environmental conserva-
tion law, as added by section 4 of part T of chapter 57 of the laws of
2017, is amended to read as follows:
6. Where the department has determined through a preliminary investi-
gation conducted pursuant to subdivision four of this section that a
solid waste site is causing or substantially contributing to contam-
ination of a public drinking water supply, the owner or operator of a
solid waste site shall, at the department's written request, cooperate
with any and all remedial measures deemed necessary and which shall be
undertaken by the department, in conjunction with the department of
health, for the mitigation and remediation of a solid waste site or area
which is necessary to ensure that drinking water meets applicable stand-
ards, including maximum contaminant levels, notification levels, maximum
residual disinfectant levels, or action levels established by the
department of health. The department may implement necessary measures to
mitigate and remediate the solid waste site within amounts appropriated
for such purposes from the solid waste mitigation [account] PROGRAM.
§ 6. Paragraph b of subdivision 6, subdivision 9, subdivision 11, and
paragraph e of subdivision 12 of section 27-1205 of the environmental
conservation law, as added by section 4 of part T of chapter 57 of the
laws of 2017, are amended to read as follows:
b. the threat makes it prejudicial to the public interest to delay
action until a hearing can be held pursuant to this title, the depart-
ment may, pursuant to paragraph a of subdivision three of this section
and within the funds available to the department from the drinking water
response [account] PROGRAM, develop and implement, in conjunction with
the department of health, all reasonable and necessary mitigation and
remedial measures to address drinking water contamination for such site
to ensure that drinking water meets applicable standards, including
maximum contaminant levels, notification levels, maximum residual disin-
fectant levels or action levels established by the department of health.
Findings required pursuant to this subdivision shall be in writing and
S. 7508--A 147 A. 9508--A
may be made by the commissioner of health on an ex parte basis subject
to judicial review.
9. When a municipality develops and implements remediation to address
a drinking water contamination site, determined pursuant to subdivision
four of this section, and the plan is approved by the department, in
conjunction with the department of health, which is owned or has been
operated by such municipality or when the department, in conjunction
with the department of health, pursuant to an agreement with a munici-
pality, develops and implements such remediation, the commissioner
shall, in the name of the state, agree in such agreement to provide from
the drinking water response [account] PROGRAM, within the limitations of
appropriations therefor, seventy-five percent of the eligible design and
construction costs of such program for which such municipality is liable
solely because of its ownership and/or operation of such site and which
are not recovered from or reimbursed or paid by a responsible party or
the federal government.
11. Moneys for actions taken or to be taken by the department, the
department of health or any other state agency pursuant to this title
shall be payable directly to such agencies from the drinking water
response [account] PROGRAM pursuant to section ninety-seven-b of the
state finance law.
e. The expense of any such mitigation by the department or the depart-
ment of health shall be paid by the drinking water response [account]
PROGRAM, but may be recovered from any responsible person in any action
or proceeding brought pursuant to the state finance law, this title,
other state or federal statute, or common law if the person so author-
ized in writing is an employee, agent, consultant, or contractor of a
responsible person acting at the direction of the department, then the
expense of any such sampling and analysis shall be paid by the responsi-
ble person.
§ 7. The section heading and subdivisions 2 and 3 of section 27-1207
of the environmental conservation law, as added by section 4 of part T
of chapter 57 of the laws of 2017, are amended and a new subdivision 5
is added to read as follows:
Use and reporting of the solid waste mitigation [account] PROGRAM and
the drinking water response [account] PROGRAM.
2. The solid waste mitigation [account] PROGRAM shall be made avail-
able to the department and the department of health, as applicable, for
the following purposes:
a. enumeration and assessment of solid waste sites;
b. investigation and environmental characterization of solid waste
sites, including environmental sampling;
c. mitigation and remediation of solid waste sites;
d. monitoring of solid waste sites; and
e. administration and enforcement of the requirements of section
27-1203 of this title.
3. The drinking water response [account] PROGRAM shall be made avail-
able to the department and the department of health, as applicable, for
the following purposes:
a. mitigation of drinking water contamination;
b. investigation of drinking water contamination;
c. remediation of drinking water contamination; and
d. administration and enforcement of the requirements of this title
except the provisions of section 27-1203.
S. 7508--A 148 A. 9508--A
5. ALL MONEYS RECOVERED PURSUANT TO TITLE TWELVE OF ARTICLE TWENTY-
SEVEN OF THIS CHAPTER SHALL BE DEPOSITED INTO THE CAPITAL PROJECTS FUND
(30000).
§ 8. This act shall take effect immediately.
PART BB
Section 1. Approximately 40 percent of the food produced in the United
States today goes uneaten. Much of this organic waste is disposed of in
solid waste landfills, where its decomposition accounts for over 15
percent of our nation's emissions of methane, a potent greenhouse gas.
Meanwhile, an estimated 2.5 million New Yorkers are facing hunger and
food insecurity. Recognizing the importance of food scraps on our envi-
ronment, economy, and the health of New Yorkers, this act establishes a
food scraps hierarchy for the state of New York. The first tier of the
hierarchy is source reduction, reducing the volume of surplus food
generated. The second tier is recovery, feeding wholesome food to hungry
people. Third is repurposing, feeding animals. Fourth is recycling,
processing any leftover food such as by composting or anaerobic
digestion to create a nutrient-rich soil amendment. This legislation is
designed to address each tier of the hierarchy by: encouraging the
prevention of food scraps generation by commercial generators and resi-
dents; directing the recovery of excess wholesome food from high-volume
commercial food scraps generators; and ensuring that a significant
portion of inedible food scraps from high-volume food scraps generators
is managed in a sustainable manner, and does not end up being sent to
landfills or incinerators. In addition, the state is supporting the
recovery of wholesome food by providing grants from the environmental
protection fund to increase capacity of food banks, conduct food scraps
audits of high-volume generators of food scraps, support implementation
of pollution prevention projects identified by such audits, and expand
capacity of generators and municipalities to donate and recycle food.
§ 2. Article 27 of the environmental conservation law is amended by
adding a new title 22 to read as follows:
TITLE 22
FOOD RECOVERY AND RECYCLING
SECTION 27-2201. DEFINITIONS.
27-2203. DESIGNATED FOOD SCRAPS GENERATOR RESPONSIBILITIES.
27-2205. TRANSPORTER RESPONSIBILITIES.
27-2207. TRANSFER FACILITY OR OTHER INTERMEDIARY RESPONSIBIL-
ITIES.
27-2209. FOOD SCRAPS DISPOSAL PROHIBITION.
27-2211. DEPARTMENT RESPONSIBILITIES.
27-2213. REGULATIONS.
27-2215. EXCLUSIONS.
27-2217. PREEMPTION AND SEVERABILITY.
§ 27-2201. DEFINITIONS.
1. "DESIGNATED FOOD SCRAPS GENERATOR" MEANS A PERSON WHO GENERATES AT
A SINGLE LOCATION AN ANNUAL AVERAGE OF TWO TONS PER WEEK OR MORE OF
EXCESS FOOD AND FOOD SCRAPS, BASED ON A METHODOLOGY ESTABLISHED BY THE
DEPARTMENT PURSUANT TO REGULATIONS, INCLUDING, BUT NOT LIMITED TO,
SUPERMARKETS, RESTAURANTS, HIGHER EDUCATIONAL INSTITUTIONS, HOTELS, FOOD
PROCESSORS, CORRECTIONAL FACILITIES, SPORTS OR ENTERTAINMENT VENUES, AND
HOSPITALS OR OTHER HEALTH CARE FACILITIES. FOR A LOCATION WITH MULTIPLE
INDEPENDENT FOOD SERVICE BUSINESSES, SUCH AS A MALL OR COLLEGE CAMPUS,
THE ENTITY RESPONSIBLE FOR CONTRACTING WITH A TRANSPORTER FOR SOLID
S. 7508--A 149 A. 9508--A
WASTE TRANSPORTATION SERVICES IS RESPONSIBLE FOR MANAGING EXCESS FOOD
AND FOOD SCRAPS FROM THE INDEPENDENT BUSINESSES FOR THE PURPOSES OF
DETERMINING IF THE GENERATOR IS A DESIGNATED FOOD SCRAPS GENERATOR.
2. "EXCESS FOOD" MEANS WHOLESOME FOOD THAT IS NOT SOLD OR USED BY ITS
GENERATOR.
3. "FOOD SCRAPS" MEANS INEDIBLE SOLID OR LIQUID FOOD, TRIMMINGS FROM
THE PREPARATION OF FOOD, FOOD-SOILED PAPER, AND EXCESS FOOD THAT IS NOT
DONATED. FOOD SCRAPS SHALL NOT INCLUDE USED COOKING OIL, YELLOW GREASE
OR FOOD FROM RESIDENTIAL SOURCES OR ANY FOOD WHICH IS SUBJECT TO A
RECALL OR SEIZURE DUE TO THE PRESENCE OF PATHOGENS, INCLUDING BUT NOT
LIMITED TO: LISTERIA MONOCYTOGENES, CONFIRMED CLOSTRIDIUM BOTULINUM, E.
COLI 0157:H7 AND ALL SALMONELLA IN READY-TO-EAT FOODS.
4. "INCINERATOR" SHALL HAVE THE SAME MEANING AS SUCH TERM IS DEFINED
IN SECTION 27-0707 OF THIS ARTICLE.
5. "ORGANICS RECYCLER" MEANS A FACILITY THAT RECYCLES FOOD SCRAPS
THROUGH USE AS ANIMAL FEED OR A FEED INGREDIENT, RENDERING, LAND APPLI-
CATION, COMPOSTING, AEROBIC DIGESTION, ANAEROBIC DIGESTION, OR FERMENTA-
TION. ANIMAL SCRAPS, FOOD SOILED PAPER, AND POST-CONSUMER FOOD SCRAPS
ARE PROHIBITED FOR USE AS ANIMAL FEED OR AS A FEED INGREDIENT. THE
PROPORTION OF THE PRODUCT CREATED FROM FOOD SCRAPS BY A COMPOSTING OR
DIGESTION FACILITY, INCLUDING A WASTEWATER TREATMENT PLANT THAT OPERATES
A DIGESTION FACILITY, OR OTHER TREATMENT SYSTEM, MUST BE USED IN A BENE-
FICIAL MANNER AS A SOIL AMENDMENT AND SHALL NOT BE DISPOSED OF OR INCIN-
ERATED. THE DEPARTMENT MAY DESIGNATE OTHER TECHNIQUES OR TECHNOLOGIES
BY REGULATION, PROVIDED THEY DO NOT INCLUDE INCINERATION OR LANDFILLING.
IF WASTEWATER TREATMENT PLANTS RECYCLING FOOD SCRAPS CAN DEMONSTRATE TO
THE DEPARTMENT'S SATISFACTION THAT BENEFICIAL USE OF BIOSOLIDS IS NOT
AVAILABLE OR NOT ECONOMICALLY FEASIBLE, THE BIOSOLIDS MAY BE DISPOSED OF
IN A LANDFILL OR INCINERATED AT A FACILITY AUTHORIZED TO ACCEPT THOSE
WASTES.
6. "PERSON" MEANS ANY INDIVIDUAL, BUSINESS ENTITY, PARTNERSHIP, COMPA-
NY, CORPORATION, NOT-FOR-PROFIT CORPORATION, ASSOCIATION, GOVERNMENTAL
ENTITY, PUBLIC BENEFIT CORPORATION, PUBLIC AUTHORITY, FIRM, ORGANIZATION
OR ANY OTHER GROUP OF INDIVIDUALS, OR ANY OFFICER OR EMPLOYEE OR AGENT
THEREOF.
7. "SINGLE LOCATION" MEANS CONTIGUOUS PROPERTY UNDER COMMON OWNERSHIP,
WHICH MAY INCLUDE ONE OR MORE BUILDINGS.
8. "TRANSFER FACILITY" MEANS A FACILITY THAT RECEIVES SOLID WASTE FOR
THE PURPOSE OF SUBSEQUENT TRANSFER TO ANOTHER FACILITY FOR FURTHER PROC-
ESSING, TREATMENT, TRANSFER, OR DISPOSAL.
§ 27-2203. DESIGNATED FOOD SCRAPS GENERATOR RESPONSIBILITIES.
1. BEGINNING JANUARY FIRST, TWO THOUSAND TWENTY-ONE:
(A) ALL DESIGNATED FOOD SCRAPS GENERATORS SHALL SEPARATE THEIR EXCESS
FOOD FOR DONATION FOR HUMAN CONSUMPTION TO THE MAXIMUM EXTENT PRACTICA-
BLE, AND IN ACCORDANCE WITH APPLICABLE LAWS, RULES AND REGULATIONS
RELATED TO FOOD DONATION; AND
(B) EXCEPT AS PROVIDED IN PARAGRAPH (C) OF THIS SUBDIVISION, EACH
DESIGNATED FOOD SCRAPS GENERATOR THAT IS WITHIN A FORTY-MILE RADIUS OF
AN ORGANICS RECYCLER REGULATED BY THE DEPARTMENT, TO THE EXTENT THAT THE
RECYCLER HAS CAPACITY TO ACCEPT A SUBSTANTIAL PORTION OR ALL OF THE
GENERATOR'S FOOD SCRAPS AS DETERMINED BY THE DEPARTMENT ON A YEARLY
BASIS, SHALL:
(I) SEPARATE ITS REMAINING FOOD SCRAPS FROM OTHER SOLID WASTE;
(II) ENSURE PROPER STORAGE FOR FOOD SCRAPS COLLECTION ON SITE WHICH
SHALL PRECLUDE SUCH MATERIALS FROM BECOMING ODOROUS OR ATTRACTING
VECTORS SUCH AS A CONTAINER THAT HAS A LID AND A LATCH THAT KEEPS THE
S. 7508--A 150 A. 9508--A
LID CLOSED, IS RESISTANT TO TAMPERING BY RODENTS OR OTHER WILDLIFE AND
HAS SUFFICIENT CAPACITY;
(III) HAVE INFORMATION AVAILABLE AND PROVIDE TRAINING FOR EMPLOYEES
CONCERNING THE PROPER METHODS TO SEPARATE AND STORE FOOD SCRAPS; AND
(IV) OBTAIN A TRANSPORTER THAT WILL DELIVER ITS FOOD SCRAPS TO AN
ORGANICS RECYCLER, EITHER DIRECTLY OR THROUGH AN INTERMEDIARY, SELF-HAUL
ITS FOOD SCRAPS TO AN ORGANICS RECYCLER, EITHER DIRECTLY OR THROUGH AN
INTERMEDIARY, OR PROVIDE FOR ORGANICS RECYCLING ON-SITE.
(C) THE PROVISIONS OF PARAGRAPH (B) OF THIS SUBDIVISION SHALL NOT
APPLY TO ANY DESIGNATED FOOD SCRAPS GENERATOR THAT HAS ALL OF ITS SOLID
WASTE PROCESSED IN A MIXED SOLID WASTE COMPOSTING OR OTHER MIXED SOLID
WASTE ORGANICS RECYCLING FACILITY.
2. ALL DESIGNATED FOOD SCRAPS GENERATORS SHALL SUBMIT AN ANNUAL REPORT
TO THE DEPARTMENT ON OR BEFORE MARCH FIRST, TWO THOUSAND TWENTY-TWO, AND
ANNUALLY THEREAFTER, IN AN ELECTRONIC FORMAT. THE ANNUAL REPORT MUST
SUMMARIZE THE AMOUNT OF EXCESS FOOD AND FOOD SCRAPS GENERATED, THE
AMOUNT OF EXCESS FOOD DONATED, AN OUTLINE OF ITS EFFORTS TO ESTABLISH A
RELATIONSHIP WITH A FOOD RECOVERY ORGANIZATION, THE AMOUNT OF FOOD
SCRAPS RECYCLED, THE ORGANICS RECYCLER OR RECYCLERS AND ASSOCIATED
TRANSPORTERS USED, AND ANY OTHER INFORMATION AS REQUIRED BY THE DEPART-
MENT.
3. A DESIGNATED FOOD SCRAPS GENERATOR MAY PETITION THE DEPARTMENT FOR
A TEMPORARY WAIVER FROM SOME OR ALL OF THE REQUIREMENTS OF THIS TITLE.
THE PETITION MUST INCLUDE EVIDENCE OF UNDUE HARDSHIP BASED ON: (A) THE
ORGANICS RECYCLER LOCATED WITHIN A FORTY-MILE RADIUS OF THE DESIGNATED
FOOD SCRAPS GENERATOR NOT HAVING SUFFICIENT CAPACITY; OR (B) THE UNIQUE
CIRCUMSTANCES OF THE GENERATOR.
THE DEPARTMENT SHALL ISSUE A WAIVER FROM THE RECYCLING REQUIREMENTS OF
THIS SECTION PURSUANT TO PARAGRAPH (B) OF THIS SUBDIVISION IF THE DESIG-
NATED FOOD SCRAP GENERATOR DEMONSTRATES THAT THE COST OF RECYCLING FOOD
SCRAPS IS MORE THAN THE COST OF DISPOSING OF OR INCINERATING SOLID WASTE
BY PROVIDING ESTIMATES FROM TWO DISPOSAL FACILITIES, THREE HAULERS, AND
TWO RECYCLERS THAT ARE REPRESENTATIVE OF THE COSTS THAT WOULD BE APPLI-
CABLE TO THE GENERATOR UNDER NORMAL CIRCUMSTANCES. A WAIVER SHALL BE NO
LONGER THAN ONE YEAR IN DURATION; PROVIDED, HOWEVER, THE DEPARTMENT MAY
RENEW SUCH WAIVER.
§ 27-2205. TRANSPORTER RESPONSIBILITIES.
1. ANY TRANSPORTER THAT COLLECTS SOURCE-SEPARATED FOOD SCRAPS FOR
RECYCLING FROM A DESIGNATED FOOD SCRAPS GENERATOR SHALL:
(A) DELIVER COLLECTED FOOD SCRAPS TO A TRANSFER FACILITY OR OTHER
INTERMEDIARY THAT WILL DELIVER SUCH FOOD SCRAPS TO AN ORGANICS RECYCLER;
OR
(B) DELIVER COLLECTED FOOD SCRAPS DIRECTLY TO AN ORGANICS RECYCLER.
2. ANY TRANSPORTER THAT COLLECTS SOURCE-SEPARATED FOOD SCRAPS FROM A
DESIGNATED FOOD SCRAPS GENERATOR SHALL NOT COMMINGLE THE FOOD SCRAPS
WITH ANY OTHER SOLID WASTE UNLESS SUCH WASTE CAN BE PROCESSED BY AN
ORGANICS RECYCLER.
§ 27-2207. TRANSFER FACILITY OR OTHER INTERMEDIARY RESPONSIBILITIES.
ANY TRANSFER FACILITY OR OTHER INTERMEDIARY THAT RECEIVES SOURCE-SEPA-
RATED FOOD SCRAPS FROM A DESIGNATED FOOD SCRAPS GENERATOR MUST ENSURE
THAT THE FOOD SCRAPS ARE TAKEN TO AN ORGANICS RECYCLER. NO TRANSFER
FACILITY OR OTHER INTERMEDIARY MAY COMMINGLE THE FOOD SCRAPS WITH ANY
OTHER SOLID WASTE UNLESS SUCH WASTE CAN BE PROCESSED BY AN ORGANICS
RECYCLER.
§ 27-2209. FOOD SCRAPS DISPOSAL PROHIBITION.
S. 7508--A 151 A. 9508--A
NO INCINERATOR OR LANDFILL SHALL KNOWINGLY ACCEPT OR COMMINGLE WITH
SOLID WASTE SOURCE-SEPARATED FOOD SCRAPS FROM DESIGNATED FOOD SCRAPS
GENERATORS REQUIRED TO SEND FOOD SCRAPS TO AN ORGANICS RECYCLER AS
OUTLINED UNDER SECTION 27-2203 OF THIS TITLE, EITHER DIRECTLY OR FROM AN
INTERMEDIARY, AFTER JANUARY FIRST, TWO THOUSAND TWENTY-ONE, UNLESS THE
DESIGNATED FOOD SCRAPS GENERATOR HAS RECEIVED A TEMPORARY WAIVER UNDER
SUBDIVISION THREE OF SECTION 27-2203 OF THIS TITLE.
§ 27-2211. DEPARTMENT RESPONSIBILITIES.
1. THE DEPARTMENT SHALL PUBLISH ON ITS WEBSITE A LIST OF ALL DESIG-
NATED FOOD SCRAPS GENERATORS, ORGANICS RECYCLERS, FOOD RECOVERY ORGAN-
IZATIONS, AND ALL TRANSPORTERS THAT MANAGE SOURCE-SEPARATED FOOD SCRAPS.
2. NO LATER THAN JUNE FIRST, TWO THOUSAND TWENTY, THE DEPARTMENT SHALL
ASSESS THE CAPACITY OF ORGANIC RECYCLERS AND NOTIFY DESIGNATED FOOD
SCRAPS GENERATORS IF THEY ARE REQUIRED TO COMPLY WITH THE PROVISIONS OF
PARAGRAPH (B) OF SUBDIVISION ONE OF SECTION 27-2203 OF THIS TITLE.
3. THE DEPARTMENT SHALL DEVELOP AND MAKE AVAILABLE EDUCATIONAL MATERI-
ALS TO ASSIST DESIGNATED FOOD SCRAPS GENERATORS WITH COMPLIANCE WITH
THIS TITLE. THE DEPARTMENT SHALL ALSO DEVELOP EDUCATION MATERIALS ON
FOOD WASTE MINIMIZATION AND ENCOURAGE MUNICIPALITIES TO DISSEMINATE
THESE MATERIALS BOTH ON THEIR MUNICIPAL WEBSITES AND IN ANY RELEVANT
FUTURE MAILINGS TO THEIR RESIDENTS AS THEY MAY DISTRIBUTE.
§ 27-2213. REGULATIONS.
THE DEPARTMENT SHALL PROMULGATE RULES AND REGULATIONS NECESSARY TO
IMPLEMENT THE PROVISIONS OF THIS TITLE. AT A MINIMUM, THE DEPARTMENT
SHALL PROMULGATE RULES AND REGULATIONS THAT SET FORTH THE METHODOLOGY
THE DEPARTMENT WILL USE TO DETERMINE WHO IS A DESIGNATED FOOD SCRAPS
GENERATOR, AFTER CONSULTING WITH INDUSTRY REPRESENTATIVES, AND WHAT
PROCESS A DESIGNATED GENERATOR MUST FOLLOW TO DISPUTE SUCH DETERMI-
NATION, THE WAIVER PROCESS, AND HOW DESIGNATED FOOD SCRAPS GENERATORS
SHALL COMPLY WITH THE PROVISIONS OF PARAGRAPH (A) AND SUBPARAGRAPH (I)
OF PARAGRAPH (B) OF SUBDIVISION ONE OF SECTION 27-2203 OF THIS TITLE.
§ 27-2215. EXCLUSIONS.
1. THIS TITLE SHALL NOT APPLY TO ANY DESIGNATED FOOD SCRAPS GENERATORS
LOCATED IN A CITY WITH A POPULATION OF ONE MILLION OR MORE WHICH HAS A
LOCAL LAW, ORDINANCE OR REGULATION IN PLACE WHICH REQUIRES THE DIVERSION
OF EXCESS FOOD AND FOOD SCRAPS FROM DISPOSAL.
2. THIS TITLE DOES NOT APPLY TO ELEMENTARY AND SECONDARY SCHOOLS.
§ 27-2217. PREEMPTION AND SEVERABILITY.
1. ANY PROVISION OF ANY LOCAL LAW OR ORDINANCE, OR ANY REGULATION
PROMULGATED THERETO, GOVERNING THE RECYCLING OF FOOD SCRAPS SHALL UPON
THE EFFECTIVE DATE OF THIS TITLE BE PREEMPTED, EXCEPT IN A CITY WITH A
POPULATION OF ONE MILLION OF MORE. HOWEVER, LOCAL LAWS OR ORDINANCES,
OR PARTS THEREOF, AFFECTING THE RECYCLING OF FOOD SCRAPS THAT INCLUDE
GENERATORS NOT COVERED BY THIS TITLE SHALL NOT BE PREEMPTED.
2. THE PROVISIONS OF THIS TITLE SHALL BE SEVERABLE AND IF ANY PORTION
THEREOF OR THE APPLICABILITY THEREOF TO ANY PERSON OR CIRCUMSTANCES IS
HELD INVALID, THE REMAINDER OF THIS TITLE AND THE APPLICATION THEREOF
SHALL NOT BE AFFECTED THEREBY.
§ 3. This act shall take effect immediately.
PART CC
Section 1. Subdivisions 10 and 11 of section 57-0107 of the environ-
mental conservation law, as amended by chapter 267 of the laws of 2015,
are amended to read as follows:
S. 7508--A 152 A. 9508--A
10. "Central Pine Barrens area" shall mean the contiguous area as
described and bounded as follows:
Beginning at a point where the southerly side of Route 25A intersects
the easterly side of Miller Place Road; thence southward along the east-
erly boundary of Miller Place Road to Helme Avenue; thence southward
along the easterly boundary of Helme Avenue to Miller Place-Middle
Island Road; thence southward along the easterly boundary of Miller
Place-Middle Island Road to Whiskey Road; thence westward along the
southerly boundary of Whiskey Road to Mount Sinai-Coram Road; thence
southward along the easterly boundary of Mount Sinai-Coram Road to
Middle Country Road (Route 25); thence westward along the southerly
boundary of Route 25 to Patchogue-Mount Sinai Road (County Route 83);
thence southward along the easterly boundary of County Route 83 to Bicy-
cle Path Drive; thence southeastward along the easterly side of Bicycle
Path Drive to Mt. McKinley Avenue; thence southward along the easterly
boundary of Mt. McKinley Avenue to Granny Road; thence northeastward
along the northerly boundary of Granny Road to Port Jefferson-Patchogue
Road (Route 112); thence southward along the easterly boundary of Route
112 to Horse Block Road (County Route 16); thence eastward along the
northerly boundary of County Route 16 to Maine Avenue; thence northward
along the westerly boundary of Maine Avenue to Fire Avenue; thence east-
ward along the northerly boundary of Fire Avenue to John Roe Smith
Avenue; thence southward along the easterly boundary of John Roe Smith
Avenue to Jeff Street; thence eastward along the northerly boundary of
Jeff Street to Hagerman Avenue; thence southward along the easterly
boundary of Hagerman Avenue to the Long Island Expressway (Route 495);
thence eastward along the northerly boundary of Route 495 to the wester-
ly side of Yaphank Avenue (County Road 21); thence southward along the
westerly side of Yaphank Avenue to the south side of the Long Island
Expressway (Route 495); thence eastward along the southerly side of the
Long Island Expressway (Route 495) to the easterly side of Yaphank
Avenue; thence southward along the easterly side of Yaphank Avenue,
crossing Sunrise Highway (Route 27) to the south side of Montauk Highway
(County Road 80); thence southwestward along the south side of Montauk
Highway (County Road 80) to South Country Road; thence southward along
the easterly side of South Country Road to Fireplace Neck Road; thence
southward along the easterly side of Fireplace Neck Road to Beaver Dam
Road; thence eastward along the northerly side of Beaver Dam Road to the
westerly boundary of the Carmans River and the lands owned by the United
States known as Wertheim National Wildlife Refuge (the "Refuge"); thence
generally westerly and southerly to the waters of Bellport Bay; thence
generally easterly across the Bay and northerly along the easterly boun-
dary of the Refuge, including all lands currently part of the Refuge and
any lands which may become part of the Refuge in the future, to the east
side of the southern terminus of Smith Road; thence northward along the
easterly side of Smith Road to the southwesterly corner of the property
identified as District 200, Section 974.50, Block 1, Lot 11; thence
eastward, northward and westward in a counter-clockwise direction along
the southern, eastern and northern boundaries of that property to the
easterly side of Smith Road; thence northward along the east side of
Smith Road to Merrick Road; thence northeasterly along the northerly
side of Merrick Road to the easterly side of Surrey Circle and the
southwest corner of the property identified as District 200, Section
880, Block 3, Lot 58.1; running thence easterly along the southerly side
of said lot to the west side of William Floyd Parkway (County Road 46);
thence northerly along the westerly side of William Floyd Parkway (Coun-
S. 7508--A 153 A. 9508--A
ty Road 46), crossing Route 27, to the Long Island Railroad (LIRR);
thence eastward along the northerly boundary of the Long Island Rail
Road tracks 7,500 feet; thence southward 500 feet; thence eastward 525
feet to the intersection of North Street and Manor-Yaphank Road; thence
southward along the easterly boundary of Manor-Yaphank Road to Morich-
es-Middle Island Road; thence eastward along the northerly boundary of
Moriches-Middle Island Road to Sunrise Highway (Route 27); thence east-
ward along the northerly boundary of Route 27 to an old railroad grade
(unpaved); thence southeastward along the northerly boundary of the old
railroad grade (unpaved) to Old County Road (Route 71); thence eastward
along the northerly boundary of Route 71 to the Long Island Rail Road
tracks; thence eastward along the northerly boundary of the Long Island
Rail Road tracks to Montauk Highway; thence eastward along the northerly
boundary of Montauk Highway to Route 24; thence northward along the
westerly boundary of Route 24 to Sunrise Highway (Route 27); thence
eastward along the northerly boundary of Route 27 to Squiretown Road;
thence northward along the westerly boundary of Squiretown Road to Upper
Red Creek Road; thence westward along the southern boundary of Upper Red
Creek to Lower Red Creek Road; thence southward along the easterly boun-
dary of Lower Red Creek Road to Hubbard County Park; thence westward
along the northern boundary of Hubbard County Park to Riverhead-Hampton
Bays Road (Route 24); thence westward along the southerly boundary of
Route 24 to Peconic Avenue; thence northward along the westerly boundary
of Peconic Avenue to the Riverhead-Southampton border; thence westward
along the Riverhead-Southampton border and the Riverhead-Brookhaven
border to the Forge Road Bridge; thence northward along the westerly
boundary of the Forge Road Bridge to Forge Road; thence northwestward
along the westerly boundary of Forge Road to the railroad tracks; thence
northward along the westerly boundary of Forge Road (unpaved) to the
intersection of Route 25 and River Road; thence westward along the
southerly boundary of River Road to Edwards Avenue; thence northward
along the westerly boundary of Edwards Avenue 3,800 feet; thence west-
ward 4,400 feet to an unnamed, unpaved road; thence northward along the
westerly boundary of the unnamed, unpaved road 150 feet; thence westward
and northwestward along the eastern boundary of the United States
Navy/Grumman Aerospace Corporation property (as of 1982) up to its
intersection with Middle Country Road (Route 25); thence westward along
the southerly boundary of Route 25 to the intersection of Route 25 and
25A; thence northeastward, westward, and southwestward along the eastern
and northern boundary of the United States Navy/Grumman Aerospace Corpo-
ration (as of 1982) and located immediately east of Route 25A, to its
intersection with Route 25A; THENCE WESTWARD ALONG THE SOUTHERLY BOUNDA-
RY OF ROUTE 25A TO A POINT DUE SOUTH OF THE SOUTHEAST CORNER OF THE
PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128, BLOCK 1, LOT 3.1; THENCE
NORTHEASTWARD, NORTHWARD AND WESTWARD ALONG THE SOUTHERLY, EASTERLY AND
NORTHERLY SIDES OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128,
BLOCK 1, LOT 1 TO THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.2; THENCE NORTHWARD ALONG THE
EAST SIDE OF THIS PARCEL TO NORTH COUNTRY ROAD; THENCE NORTHWARD CROSS-
ING NORTH COUNTRY ROAD TO ITS NORTHERLY SIDE; THENCE EASTWARD ALONG THE
NORTHERLY SIDE OF NORTH COUNTRY ROAD TO THE BROOKHAVEN TOWN-RIVERHEAD
TOWN LINE; THENCE IN A GENERALLY NORTHWESTWARD DIRECTION ALONG SAID TOWN
LINE TO A POINT IN WADING RIVER CREEK WITH THE COORDINATES 40.96225
LATITUDE AND -72.863633 LONGITUDE; THENCE WESTWARD A DISTANCE OF APPROX-
IMATELY 90 FEET TO THE EASTERLY SIDE OF LILCO ROAD; THENCE SOUTHWARD
ALONG LILCO ROAD TO ITS INTERSECTION WITH THE NORTH SIDE OF NORTH COUN-
S. 7508--A 154 A. 9508--A
TRY ROAD; THENCE WESTWARD ALONG THE NORTH SIDE OF NORTH COUNTRY ROAD TO
THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION
39, BLOCK 1, LOT 2; THENCE IN A NORTHWARD AND WESTWARD DIRECTION ALONG
THE EASTERLY AND NORTHERLY SIDES OF SAID PARCEL TO ITS NORTHWEST CORNER;
THENCE NORTHWARD ALONG THE WESTERLY BOUNDARY OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 83, BLOCK 1, LOT 1.4 TO ITS NORTHWEST CORNER; AND
THENCE CONTINUING IN A WESTWARD DIRECTION ALONG THE NORTHERLY SIDE OF
THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 AND
THE SOUTHERLY EXTENT OF LONG ISLAND SOUND TO THE NORTHWEST CORNER OF THE
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2;
THENCE SOUTHWARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO NORTH
COUNTRY ROAD; THENCE WEST ALONG THE SOUTHERLY BOUNDARY OF NORTH COUNTRY
ROAD TO THE NORTHWESTERN CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200,
SECTION 82, BLOCK 1, LOT 1.1; THENCE SOUTH ALONG THE WESTERLY BOUNDARY
OF SAID PROPERTY AND THE WESTERLY BOUNDARY OF THE PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 82, BLOCK 1, LOT 1.2 TO THE NORTHWEST CORNER OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.1;
THENCE SOUTHWARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO THE
NORTHEAST CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
105, BLOCK 3, LOT 5, THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF
SAID PROPERTY TO THE NORTH SIDE OF ROUTE 25A; THENCE SOUTHWARD CROSSING
ROUTE 25A TO ITS SOUTH SIDE; thence westward along the southerly bounda-
ry of Route 25A to the point or place of beginning, and excluding [one]
TWO distinct [area] AREAS described as follows: The FIRST area defined
as beginning at a point where the westerly side of William Floyd Parkway
(County Road 46) meets northerly side of the Long Island Railroad
(LIRR); thence westward along the northerly side of the LIRR to Morich-
es-Middle Island Road; thence generally northwestward along the norther-
ly side of Moriches-Middle Island Road to the southerly side of Long
Island Expressway (Route 495); thence eastward along the southerly side
of the Long Island Expressway (Route 495) to the westerly side of
William Floyd Parkway (County Road 46); thence southward along the
westerly side of William Floyd Parkway (County Road 46) and containing
the subdivision known as RB Industrial Park, to the point or place of
beginning AND THE SECOND AREA DEFINED AS THE PROPERTY DESCRIBED AS
DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.1.
11. "Core preservation area" shall mean the core preservation area of
the Central Pine Barrens area which comprise the largest intact areas of
undeveloped pine barrens as described and bounded as follows:
Beginning at a point where the northwestern corner of the New York
State Rocky Point Natural Resource Management Area (the "NYS Rocky Point
Land") intersects the southerly side of NYS Route 25A; thence generally
southward and eastward along the generally westerly and southerly bound-
aries of the NYS Rocky Point Land (including the Currans Road Pond State
Wildlife Management Area, all adjacent or contiguous undeveloped Town of
Brookhaven parks, preserves, open space areas, or reserved areas, and
the crossings of the undeveloped Suffolk County property known as the
Port Jefferson - Westhampton road right of way, Whiskey Road, County
Route 21, and Currans Road), and including those properties identified
as District 200, Section 346, Block 1, Lots 3 and 4, to the point where
the NYS Rocky Point Land meets the northerly side of NYS Route 25
(Middle Country Road); thence eastward along the northerly boundary of
NYS Route 25 to the southeastern corner of that property west of Wood-
lots Road which is identified as District 200, Section 349, Block 2, Lot
1.3; thence northward along the easterly boundary of that property to
the Suffolk County Pine Trail Nature Preserve; thence eastward and
S. 7508--A 155 A. 9508--A
southeastward along the southerly boundary of the Suffolk County Pine
Trail Nature Preserve where the Preserve is adjacent to developed
parcels or parcels in agricultural or horticultural use, or along a line
parallel to, and 100 (one hundred) feet south of, the Preserve where the
Preserve is adjacent to parcels which are undeveloped as of June 1,
1993, to County Route 46; thence southward along the easterly boundary
of County Route 46 to NYS Route 25; thence eastward along the southerly
boundary of NYS Route 25 to the Suffolk County Pine Trail Nature
Preserve; thence southward along the westerly boundary of the Suffolk
County Pine Trail Nature Preserve where the Preserve is adjacent to
developed parcels, or along a line parallel to, and 100 (one hundred)
feet west of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the northern boundary of
the United States land known as Brookhaven National Laboratory; thence
generally westward along the northerly boundary of Brookhaven National
Laboratory to County Route 46 (William Floyd Parkway); thence generally
northwestward on a straight line to the intersection of Sally Lane and
Pond Lane; thence westward along the southerly side of Pond Lane to Ruth
Lane; thence northward along the westerly side of Ruth Lane to NYS Route
25; thence westward along the northerly side of NYS Route 25 to the
southeast corner of the NYS Middle Island State Game Farm and Environ-
mental Education Center; thence northward, westward, and southward along
the easterly, northerly, and westerly boundaries of the NYS Middle
Island State Game Farm and Environmental Education Center to NYS Route
25; thence westward along the southerly side of NYS Route 25, excluding
all parcels abutting that road which are developed as of June 1, 1993,
to Giant Oak Road; thence southward along the easterly side of Giant Oak
Road to Medford Road; thence southwestward along the southeasterly side
of Medford Road crossing to the west side of Smith Road; thence souther-
ly along the westerly side of Smith Road to the southeast corner of
District 200, Section 406, Block 1, Lot 6; thence westward and northward
along the southerly and westerly sides of said parcel to the southerly
side of the developed lands known as Strathmore Ridge; thence westward,
northward and eastward along the southerly, westerly and northerly sides
of the developed lands known as Strathmore Ridge to the westerly side of
Smith Road; thence northerly along the westerly side of Smith Road to
the southerly side of NYS Route 25; thence westerly along the southerly
side of NYS Route 25, to the northwestern corner of that property which
is identified as District 200, Section 406, Block 1, Lot 4.3; thence
southerly along the westerly boundary of that property and continuing
southward along the westerly sides of the properties identified as
District 200, Section 406, Block 1, Lot 4.6; District 200, Section 406,
Block 1, Lot 4.4 and District 200, Section 504, Block 1, Lot 2 to the
southerly side of Longwood Road; thence eastward along the southerly
side of Longwood Road to the northwest corner of the property identified
as District 200, Section 504, Block 1, Lot 7.2; thence southward and
westward along the generally westerly boundary of that parcel to the
eastern end of Rugby Lane (also known as Rugby Avenue or Rugby Road), a
paper street shown on Suffolk County tax maps District 200, Sections
500, 502, and 503; thence westward along the northerly boundary of Rugby
Lane, across County Route 21, to the westerly boundary of County Route
21 (Yaphank - Middle Island Road); thence southward along the westerly
boundary of County Route 21 to the northeastern corner of the parcel
identified as District 200, Section 529, Block 1, Lot 28, and which is
coterminous with the southerly boundaries of the parcels located on the
south side of Rustic Lane; thence westward along the northerly boundary
S. 7508--A 156 A. 9508--A
of that parcel to the southwest corner of the parcel identified as
District 200, Section 528, Block 5, Lot 2; thence northward along a
portion of the easterly boundary of the Carmans River, which comprises
the easterly boundary of the parcel identified as District 200, Section
528, Block 5, Lot 1, to its intersection with the southern boundary of
the Suffolk County Nature Preserve parcel identified as District 200,
Section 500, Block 1, Lot 1.4; thence eastward along the southern bound-
ary of that parcel to the southeast corner of that parcel; thence north-
ward along the easterly boundary of that Suffolk County Nature Preserve
parcel to the southeast corner of the Suffolk County Nature Preserve
parcel identified as District 200, Section 500, Block 1, Lot 3.1, thence
generally northward along the easterly boundary of that parcel to the
north side of East Bartlett Road; thence easterly along the north side
of East Bartlett Road to the east side of County Road 21; thence south-
erly along the east side of County Road 21 to the southwest corner of
District 200, Section 501, Block 1, Lot 2.1; thence easterly and north-
erly along the southern and eastern sides of that property and northward
along the easterly side of District 0200, 50100, Block 0100, Lot 002002
and across to the north side of Longwood Road; thence westerly along the
north side of Longwood Road to the southeast corner of District 200,
Section 482, Block 1, Lot 3.1; thence northward and eastward along the
easterly and southerly boundaries of that parcel to the northwest corner
of the parcel identified as District 200, Section 483, Block 2, Lot 1.4;
thence eastward along the southerly property boundary of the parcel
identified as District 200, Section 482, Block 1, Lot 4 to the southeast
corner of that parcel; thence northward along the easterly boundary of
that parcel to the northeast corner of that parcel; thence eastward and
northward along the southerly and easterly boundaries of the parcel
identified as District 200, Section 456, Block 2, Lot 4 to the northeast
corner of that parcel; thence generally northerly and westerly along the
easterly and northerly boundary of Prosser Pines County Nature Preserve
to County Road 21; thence westward (directly across County Route 21)
along the southerly boundary of the property identified as District 200,
Section 434, Block 1, Lot 12.1, to the southwest corner of the property
identified as District 200, Section 434, Block 1, Lot 14.3, adjacent to
the eastern side of Cathedral Pines County Park; thence northward along
the eastern boundary of Cathedral Pines County Park to the southeast
corner of the property identified as District 200, Section 402, Block 1,
Lot 23.1, thence continuing northward along the easterly boundary of
that property to the southerly side of Lafayette Road; thence westward
along the southerly side of Lafayette Road to the eastern boundary of
the property identified as District 200, Section 402, Block 1, Lot 24.7;
thence generally in a counter-clockwise direction along the easterly,
northerly, westerly and northerly boundaries of that property to the
easterly boundary of the parcel identified as District 200, Section 402,
Block 1, Lot 19.2; thence northerly along the easterly side of said lot
to the southeast corner of the property identified as District 200,
Section 402, Block 1, Lot 20, thence westward and northward along the
southerly and westerly sides of that property to the southerly side of
NYS Route 25; thence westward along the southerly boundary of NYS Route
25 to the northwestern corner of the parcel identified as District 200,
Section 402, Block 1, Lot 16.4; thence generally southward along the
westerly boundary of that parcel to the northerly boundary of the parcel
identified as District 200, Section 454, Block 1, Lot 9.1; thence west-
ward along the northerly boundary of that parcel to East Bartlett Road;
thence southward along the easterly boundary of East Bartlett Road to
S. 7508--A 157 A. 9508--A
its intersection with Ashton Road; thence westward to the northeastern
corner of the old filed map shown on District 200, Section 499; thence
westward and southward along the northerly and westerly boundaries of
the old filed map shown on Suffolk County tax maps District 200,
Sections 498, 499, and 527 to Hillcrest Road; thence eastward along the
southerly boundary of Hillcrest Road to Ashton Road; thence southward
along the easterly side of Ashton Road to Granny Road; thence eastward
along the southerly side of Granny Road to the northwesterly corner of
District 200, Section 547, Block 1, Lot 18.1; thence generally south-
ward, westward, southward, eastward and northward in a counter-clockwise
direction along the western, northern, southern and eastern boundaries
of said parcel to the southeast corner of the parcel identified as
District 200, Section 548, Block 1, Lot 3; thence northward along the
easterly boundary of that parcel to its northeast corner; thence gener-
ally northward, northeastward and eastward along the westerly, northwes-
terly and northerly sides of German Boulevard to its intersection with
the northeasterly side of Lakeview Boulevard; thence southeastward along
the northeasterly side of Lakeview Boulevard to the westerly boundary of
the parcel identified as District 200, Section 611, Block 1, Lot 5;
thence northward along the westerly boundary of that parcel to its
northwest corner; thence southward along the westerly boundary of the
parcel identified as District 200, Section 579, Block 3, Lot 1, compris-
ing part of the western bank of the Carmans River also known as Upper
Lake, to the northerly side of Mill Road, also known as County Route
101; thence eastward along the northerly side of Mill Road to the north-
east corner of the parcel identified as District 200, Section 579, Block
3, Lot 19; thence westerly along the northerly boundary of that parcel
to the eastern boundary of the parcel identified as District 200,
Section 579, Block 3, Lot 1; thence northward along the easterly side of
that parcel, comprising part of the eastern bank of the Carmans River
also known as Upper Lake, to the southwest corner of the parcel identi-
fied as District 200, Section 548, Block 2, Lot 5.1; thence eastward
along the southern boundary of that parcel to its southeast corner;
thence eastward across County Route 21 to its easterly side; thence
northward along the easterly boundary of County Route 21 to the south-
west corner of the Suffolk County Nature Preserve parcel known as
Warbler Woods and identified as District 200, Section 551, Block 1, Lot
4; thence generally eastward along the southerly boundary of the Warbler
Woods parcel and then southward along the westerly boundary of an exten-
sion of that parcel's southerly boundary to the southeast corner of the
southern terminus of Harold Road; thence generally westward, southward
and westward in a counter-clockwise direction along the northerly,
westerly, northerly and westerly boundaries of the Suffolk County Nature
Preserve parcel known as Fox Lair, and identified as District 200,
Section 580, Block 3, Lot 24.2, to the northwest corner of the parcel
Suffolk County Water Authority parcel identified as District 200,
Section 580, Block 3, Lot 24.6; thence southward, eastward and southward
along the westerly boundary and southerly boundaries of that Suffolk
County Water Authority parcel to Main Street; thence eastward along the
north side of Main Street to the southeast corner of said Suffolk County
Water Authority parcel to its southeast corner; thence northward along
the easterly boundary of that parcel to the southwest property boundary
of the Suffolk County Nature Preserve parcel known as Fox Lair and iden-
tified as District 200, Section 580, Block 3, Lot 24.2, thence generally
eastward, southward, eastward, northward and eastward along the souther-
ly boundaries of said parcel and eastward along the southerly boundary
S. 7508--A 158 A. 9508--A
of the Suffolk County Nature Preserve parcel identified as District 200,
Section 583, Block 1, Lot 4.1, to the west side of the unimproved north-
south oriented road known variously as Smith Road, Longwood Road and
Private Road; thence southward along the westerly boundary of Smith Road
to the north side of the Long Island Expressway; thence westward along
the northerly boundary of the Long Island Expressway to the south side
of Main Street in Yaphank; thence westward along the southerly boundary
of Main Street in Yaphank to the westernmost extent along Main Street of
the Southaven County Park boundary; thence westward across County Road
21 to the western boundary of the County Road 21 right-of-way; thence
southward along the western boundary of the County Road 21 right-of-way
to the northerly side of the parcel identified as District 200, Section
611, Block 3, Lot 16, comprising the northerly bank of the Carmans River
known as Lower Lake; thence westward along the northerly side of that
property to the southwest corner of the parcel identified as District
200, Section 612, Block 4, Lot 1; thence northward along the westerly
boundary of that parcel to the southerly side of County Route 21 known
as Main Street; thence westward along the southerly side of County Route
21 known as Main Street to the northeast corner of the parcel identified
as District 200, Section 612, Block 2, Lot 12; thence southward along
the easterly boundary of that parcel to the southeast corner of the
parcel identified as District 200, Section 612, Block 2, Lot 11; thence
westward and northwestward along the northerly and northeasterly bounda-
ries of the Town of Brookhaven parcel identified as District 200,
Section 611, Block 3, Lot 9 to the south side of Mill Road, also known
as County Road 101; thence generally westward and southward along the
southerly side of Mill Road and continuing southward along the eastern
side of Patchogue-Yaphank Road, also known as County Road 101, to the
southerly side of Gerard Road; thence eastward along the southerly side
of Gerard Road to its westerly boundary known as the map of Grand
Heights, filed in the offices of the Suffolk County clerk; thence south-
ward along the westerly map line of the filed map known as Grand Heights
to the north side of the Long Island Expressway NYS Route 495; thence
easterly along the northerly side of the Long Island Expressway NYS
Route 495 to the westerly side of County Route 21 known as Yaphank
Avenue; thence southward along the westerly side of Yaphank Avenue to
the south side of the Long Island Expressway; thence eastward along the
south side of the Long Island Expressway to the westerly boundary of
Southaven County Park, thence generally southward along the westerly
boundary of Southaven County Park to the northeast corner of the lands
of Suffolk County identified as District 200, Section 665, Block 2, Lot
1; thence generally southward along the easterly boundary of said lot,
crossing the LIRR and Park Street and continuing southward along the
westerly boundary of Davenport Avenue as shown on the old filed map
known as Bellhaven Terrace; thence southward and eastward along the
westerly and southerly boundaries of the parcel identified as District
200, Section 744, Block 1, Lot 10 to the westerly boundary of the parcel
identified as District 200, Section 781, Block 1, Lot 3.1; thence
continuing southerly along the westerly boundary of that parcel to the
easterly boundary of Gerard Road; thence southward along the easterly
boundary of Gerard Road to Victory Avenue; thence eastward along the
northerly boundary of Victory Avenue to a point where the west bank of
the Carmans River passes under Victory Avenue and Route 27; thence south
under Route 27 to the southerly side of Montauk Highway also known as
County Road 80; thence westward along the southerly side of Montauk
Highway County Road 80, including lands owned by the United States known
S. 7508--A 159 A. 9508--A
as Wertheim National Wildlife Refuge (the "Refuge"), to the eastern side
of Old Stump Road; thence southward along the easterly side of Old Stump
Road to the northerly side of Beaver Dam Road; thence eastward along the
northerly side of Beaver Dam Road to the lands owned by the United
States known as Wertheim National Wildlife Refuge (the "Refuge"),
including the Carmans River; thence generally westerly and southerly to
the waters of Bellport Bay; thence generally easterly across the Bay and
northerly along the easterly boundary of the Refuge, including all lands
currently part of the Refuge and any lands which may become part of the
Refuge in the future to the east side of the southern terminus of Smith
Road; thence northward along the easterly side of Smith Road to the
southwesterly corner of the property identified as District 200, Section
974.50, Block 1, Lot 11; thence eastward, northward and westward in a
counter-clockwise direction along the southern, eastern and northern
boundaries of that property to the easterly side of Smith Road; thence
northward along the easterly side of Smith Road to the northerly side of
Montauk Highway County Road 80; thence northeasterly to the southwester-
ly corner of the property identified as District 200, Section 849, Block
2, Lot 2; thence eastward along the northerly boundary of Montauk High-
way to the southeasterly corner of the property identified as District
200, Section 850, Block 3, Lot 8; thence northward to the northeasterly
corner of that parcel, including all lands owned by the United States
known as Wertheim National Wildlife Refuge (the "Refuge") at any time
between June 1, 1993 and the present, and any lands which may become
part of the Refuge in the future; thence northwestward across Sunrise
Highway (NYS Route 27) to the southwesterly corner of the property iden-
tified as District 200, Section 850, Block 2, Lot 1; thence northward
along the westerly boundary of that parcel across to the northerly boun-
dary of Victory Avenue; thence westward along the northerly boundary of
Victory Avenue to the westerly boundary of River Road; thence northward
along the westerly boundary of River Road to the north side of the Long
Island Rail Road right-of-way; thence easterly along the northerly side
of the Long Island Rail Road right-of-way to the north side of Morich-
es-Middle Island Road; thence generally northward and westward along the
northerly side of Moriches-Middle Island Road to the northerly side of
the Long Island Expressway; thence westward along the northerly boundary
of the Long Island Expressway to the southeasterly corner of the Long-
wood Greenbelt property (the property identified as District 200,
Section 583, Block 2, Lot 1.1); thence northward along the easterly
boundary of the Longwood Greenbelt property to its northeast corner;
thence eastward to the southwesterly corner of the property known as
District 200, Section 552, Block 1, Lot 8; thence generally northeast-
ward along the easterly boundary of the property identified as District
200, Section 552, Block 1, Lot 1.7 to the northeasterly corner of that
parcel; thence eastward along the southerly boundaries of the parcels
identified as District 200, Section 504, Block 1, Lot 8, and District
200, Section 504, Block 1, Lot 11, to the westerly boundary of the
William Floyd Parkway (County Route 46); thence northward along the
westerly side of County Route 46 to a point 2000 (two thousand) feet
south of the southern bank of the Peconic River crossing of County Route
46; thence generally southeastward along a line parallel to, and 2000
(two thousand) feet generally south or southwest of, and parallel to,
the southernmost bank of the Peconic River to a point where the Peconic
River crosses the unpaved, unnamed, north-south firebreak and patrol
road on the eastern half of the Brookhaven National Laboratory property;
thence southward and southwestward along the easterly and southeasterly
S. 7508--A 160 A. 9508--A
boundaries of the unpaved, unnamed, north-south firebreak and patrol
road starting on the eastern half of the Brookhaven National Laboratory
property to the Brookhaven National Laboratory road known as Brookhaven
Avenue; thence due westward along a straight line to the Brookhaven
National Laboratory road known as Princeton Avenue; thence westward
along the southerly boundary of Princeton Avenue to the unnamed Labora-
tory road which diverts southwest in the vicinity of the Laboratory gate
house; thence southwestward along the southerly side of the unnamed
Laboratory road just described to County Route 46; thence southward
along the easterly side of County Route 46 to NYS Route 495; thence
eastward along the northerly boundary of NYS Route 495 to County Route
111; thence southeastward along the northerly boundary of County Route
111 to NYS Route 27 (Sunrise Highway); thence generally southward across
NYS Route 27 to the westernmost extent along NYS Route 27 of the unde-
veloped portion (as of June 1, 1993) of the parcel assemblage comprised
of those parcels identified as District 200, Section 594, Block 2, Lot 4
and District 900, Section 325, Block 1, Lot 41.2; thence southward along
the westerly boundary of the undeveloped portion (as of June 1, 1993) of
that parcel assemblage to County Route 71 (Old Country Road); thence
eastward along the northerly boundary of County Route 71 to the south-
eastern corner of the Suffolk County Nature Preserve lands which run
from NYS Route 27 south to County Route 111 and which adjoin the easter-
ly side of the preceding assemblage; thence northward along the easterly
boundary of that Suffolk County Nature Preserve assemblage (crossing the
County Route 111 right of way) to NYS Route 27; thence eastward along
the southerly boundary of NYS Route 27 to the westerly end of 19th
Street as shown in the old filed map contained within the tax map iden-
tified as District 900, Section 276, Block 2; thence southward along the
westerly boundary of that old filed map (shown in District 900, Sections
276, 302, 303, 327, and 328), and coterminous with the westerly side of
those parcels along the westerly side of Oishei Road, to County Route
71; thence eastward along the northerly boundary of County Route 71 to
the southeasterly corner of the parcel identified as District 900,
Section 328, Block 2, Lot 19; thence northward along the easterly bound-
ary of that old filed map surrounding Oishei Road, and coterminous with
the easterly side of those parcels along the easterly side of Oishei
Road, to a point along that line due west of the northwesterly corner of
the parcel containing the Suffolk County facilities identified as
District 900, Section 331, Block 1, Lot 1; thence due eastward along a
straight line to the northwesterly corner of that parcel; thence east-
ward along the northerly boundary of that parcel to its northeasterly
corner shown in District 900, Section 307; thence due eastward along a
straight line to Summit Boulevard; thence southward along the westerly
side of Summit Boulevard to County Route 71; thence eastward along the
northerly side of County Route 71, excluding all parcels abutting that
road which are developed as of June 1, 1993, to the Long Island Rail
Road tracks; thence eastward along the northerly boundary of the Long
Island Rail Road tracks to County Route 31 (Old Riverhead Road); thence
northward along the westerly boundary of County Route 31 to that point
opposite the point along the easterly side of County Route 31 (north of
the Stewart Avenue intersection) at which the undeveloped portion (as of
June 1, 1993) of the Suffolk County Airport (Gabreski Airport) occurs;
thence generally northward, eastward and southward around the westerly,
northerly and easterly boundaries of the undeveloped portion (as of June
1, 1993) of the airport property (excluding from the Core Preservation
Area those portions of the airport property which are occupied by the
S. 7508--A 161 A. 9508--A
runways, their associated maintenance areas, and those areas identified
for future use in the Suffolk County Airport Master Plan approved by the
County Legislature) to the Long Island Rail Road tracks (including in
the Core Preservation Area those portions of the airport property which
are adjacent to the Quogue Wildlife Refuge's westerly boundary and which
are in their natural state); thence eastward along the northerly bounda-
ry of the Long Island Rail Road tracks to the southeasterly corner of
the Town of Southampton parcel identified as District 902, Section 1,
Block 1, Lot 22.1; thence generally northward and eastward along the
easterly border of that parcel and the Town of Southampton parcels to
the immediate north identified as District 900, Section 313, Block 1,
Lot 42.1 and District 900, Section 287, Block 1, Lot 1.55 to County
Route 104; thence northward along the westerly boundary of County Route
104 to a point 1000 (one thousand) feet southward of NYS Route 27;
thence eastward along a line parallel to, and 1000 (one thousand) feet
south of, NYS Route 27, to the westerly boundary of the parcel identi-
fied as District 900, Section 252, Block 1, Lot 1; thence southward
along the westerly boundary of that parcel to the Long Island Rail Road
tracks; thence eastward along the northerly boundary of the Long Island
Rail Road tracks to Montauk Highway; thence eastward along the northerly
boundary of Montauk Highway to that point where the boundary of Sears-
Bellows County Park heads northward along the eastern side of the Munns
Pond portion; thence northward along the easterly boundary of Sears-Bel-
lows County Park, to NYS Route 27; thence eastward along the northerly
boundary of NYS Route 27 to NYS Route 24 (Riverhead - Hampton Bays
Road); thence generally northwestward and westward along the southwes-
terly boundary of NYS Route 24 to the easternmost extent along NYS Route
24 of the Suffolk County Parkland known as Flanders or Hubbard County
Park; thence generally northward, westward, and southward along the
easterly, northerly, and westerly boundaries of Flanders or Hubbard
County Park, including all adjacent or contiguous undeveloped Town of
Southampton parks, preserves, open space areas, or reserved areas, to
NYS Route 24; thence westward along the southerly boundary of NYS Route
24 to Pleasure Drive; thence southward along the easterly boundary of
Pleasure Drive a distance of 2000 (two thousand) feet, excluding all
parcels abutting that road which are developed as of June 1, 1993;
thence generally westward along a straight line to the southernmost
extent of the NYS David Sarnoff Preserve along the westerly boundaries
of the parcels on the westerly side of Brookhaven Avenue; thence gener-
ally northward and westward along the easterly and northerly boundary of
the NYS David Sarnoff Pine Barrens Preserve, crossing County Routes 105
and 104, to County Route 63 (Riverhead-Moriches Road); thence generally
westward and northward along the northerly boundary of the Suffolk Coun-
ty Cranberry Bog County Nature Preserve to County Route 51; thence
southwesterly along the westerly side of County Route 51 to the boundary
of the Cranberry Bog County Nature Preserve; thence westward and north-
ward along the northeasterly boundary of Cranberry Bog County Nature
Preserve to County Route 94 (also known as NYS Route 24, or Nugent
Drive); thence eastward along the northerly side of County Route 94 to
the County Route 94A bridge; thence northward along the westerly side of
the County Route 94A bridge to the Riverhead-Southampton border; thence
westward along the Riverhead-Southampton border, and the Riverhead-Bro-
okhaven Border, to the Forge Road Bridge; thence northward along the
westerly boundary of the Forge Road Bridge to Forge Road; thence
northwestward along the westerly boundary of Forge Road to the Long
Island Rail Road tracks; thence northward along the westerly boundary of
S. 7508--A 162 A. 9508--A
Forge Road (unpaved) to the intersection of NYS Route 25 and River Road;
thence westward along the southerly boundary of River Road to Edwards
Avenue; thence westward along the southerly boundary of River Road
(Grumman Boulevard or Swan Pond Road) to the southeast corner of that
parcel containing Conoe (or Canoe) Lake and identified as District 600,
Section 137, Block 1, Lot 1; thence northward, westward, and southward
along the borders of that parcel containing Conoe (or Canoe) Lake to
River Road (Grumman Boulevard); thence westward along the northerly
boundary of Grumman Boulevard to the southeasternmost corner of the
undeveloped portion (as of June 1, 1993) of the United States
Navy/Grumman Corporation property located on the north side of Grumman
Boulevard and adjacent to the Grumman entrance known as the South Gate;
thence due north along the easternmost edge of that undeveloped portion
(as of June 1, 1993) of the United States Navy/Grumman Corporation prop-
erty to NYS Route 25; thence along a straight line to the northerly side
of NYS Route 25 to a point occupied by the southeasternmost corner of
the parcel assemblage comprised of District 600, Section 75, Block 3,
Lot 10.1, and District 600, Section 96, Block 1, Lot 14, and otherwise
known as Camp Wauwepex; thence northward, westward, and generally south-
ward along the easterly, northerly, and generally westerly boundaries of
the Camp Wauwepex assemblage to NYS Route 25; thence westward along the
northerly side of NYS Route 25 to Montauk Trail; thence northeastward
along the northwesterly side of Montauk Trail to Panamoka Trail; thence
northward along the westerly side of Panamoka Trail, excluding all
parcels abutting that road which are developed as of June 1, 1993, to
Matinecock Trail; thence westward along the southerly side of Matinecock
Trail to the easterly boundary of Brookhaven State Park; thence general-
ly northward along the easterly boundary of Brookhaven State Park,
including all adjacent or contiguous undeveloped Town of Brookhaven
parks, preserves, open space areas, or reserved areas, to its inter-
section with NYS Route 25A; [thence westward along the southerly side of
NYS Route 25A to the northeast corner of the Shoreham-Wading River
school district property;] THENCE EASTWARD ALONG THE SOUTHERLY BOUNDARY
OF ROUTE 25A TO A POINT DUE SOUTH OF THE SOUTHEAST CORNER OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 128, BLOCK 1, LOT 3.1; THENCE
NORTHEASTWARD, NORTHWARD AND WESTWARD ALONG THE SOUTHERLY, EASTERLY AND
NORTHERLY SIDES OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128,
BLOCK 1, LOT 1 TO THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.2; THENCE NORTHWARD ALONG THE
EAST SIDE OF THIS PARCEL TO ITS INTERSECTION WITH THE SOUTH SIDE OF
NORTH COUNTRY ROAD; THENCE NORTHWARD CROSSING NORTH COUNTRY ROAD TO ITS
NORTHERLY SIDE; THENCE EASTWARD ALONG THE NORTHERLY SIDE OF NORTH COUN-
TRY ROAD TO THE BROOKHAVEN TOWN-RIVERHEAD TOWN LINE; THENCE IN A GENER-
ALLY NORTHWESTWARD DIRECTION ALONG SAID TOWN LINE TO A POINT IN WADING
RIVER CREEK WITH THE COORDINATES 40.96225 LATITUDE AND -72.863633 LONGI-
TUDE; THENCE WESTWARD A DISTANCE OF APPROXIMATELY 90 FEET TO THE EASTER-
LY SIDE OF LILCO ROAD; THENCE SOUTHWARD ALONG LILCO ROAD TO ITS INTER-
SECTION WITH THE NORTH SIDE OF NORTH COUNTRY ROAD; THENCE WESTWARD ALONG
THE NORTH SIDE OF NORTH COUNTRY ROAD TO THE SOUTHEAST CORNER OF THE
PARCEL IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 2; THENCE IN
A NORTHWARD AND WESTWARD DIRECTION ALONG THE EASTERLY AND NORTHERLY
SIDES OF SAID PARCEL TO ITS NORTHWEST CORNER; THENCE NORTHWARD ALONG THE
WESTERLY BOUNDARY OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 83,
BLOCK 1, LOT 1.4 TO ITS NORTHWEST CORNER AND THE SHORELINE OF LONG
ISLAND SOUND; THENCE WESTWARD /ALONG THE NORTHERLY SIDE OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 83, BLOCK 1, LOT 1.4 AND CONTINUING
S. 7508--A 163 A. 9508--A
IN A WESTWARD DIRECTION ALONG THE NORTHERLY SIDE OF THE PARCEL IDENTI-
FIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 AND THE SOUTHERLY
EXTENT OF THE LONG ISLAND SOUND TO THE NORTHWEST CORNER OF THE PROPERTY
IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2; THENCE SOUTH-
WARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO NORTH COUNTRY ROAD;
THENCE WEST ALONG THE SOUTHERLY BOUNDARY OF NORTH COUNTRY ROAD TO THE
NORTHWESTERN CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
82, BLOCK 1, LOT 1.1; THENCE SOUTH ALONG THE WESTERLY BOUNDARY OF SAID
PROPERTY AND THE WESTERLY BOUNDARY OF THE PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 TO THE NORTHWEST CORNER OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.1;
THENCE SOUTHWARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY IN A LINE
TO THE NORTHEAST CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
105, BLOCK 3, LOT 5; THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF
SAID PROPERTY TO THE NORTH SIDE OF ROUTE 25A; THENCE EASTWARD ALONG THE
NORTH SIDE OF ROUTE 25A TO A POINT DIRECTLY NORTH OF THE NORTHEAST
CORNER OF THE SHOREHAM-WADING RIVER SCHOOL DISTRICT PROPERTY; THENCE
SOUTHWARD, CROSSING ROUTE 25A TO ITS SOUTHERLY BOUNDARY AND THE NORTH-
EAST CORNER OF THE SHOREHAM-WADING RIVER SCHOOL DISTRICT PROPERTY;
thence southward, westward, and northward along the easterly, southerly,
and westerly boundaries of the Shoreham-Wading River school district
property to NYS Route 25A; thence westward along the southerly side of
NYS Route 25A to County Route 46; thence southward along the easterly
side of County Route 46 to its intersection with the Suffolk County Pine
Trail Nature Preserve; thence westward along the northerly boundary of
the Suffolk County Pine Trail Nature Preserve where the Preserve is
adjacent to developed parcels or parcels in agricultural or horticultur-
al use, or along a line parallel to, and 100 (one hundred) feet north
of, the Preserve where the Preserve is adjacent to parcels which are
undeveloped as of June 1, 1993, to the southeastern corner of the parcel
west of Woodlots Road and identified as District 200, Section 291, Block
1, Lot 14.1; thence northward and westward along the easterly and north-
erly boundaries of that parcel to Whiskey Road; thence westward along
the southerly side of Whiskey Road to Wading River Hollow Road; thence
northward along the westerly side of Wading River Hollow Road to the
boundary of the NYS Rocky Point Land; thence generally northward along
the easterly boundary of the NYS Rocky Point Land, including all adja-
cent or contiguous undeveloped Town of Brookhaven parks, preserves, open
space areas, or reserved areas, to NYS Route 25A; thence westward along
the southerly side of NYS Route 25A, excluding those parcels abutting
that road which are developed as of June 1, 1993, and those lands iden-
tified for the reroute of Route 25A by the NYS Department of Transporta-
tion, to the northeastern corner of the parcel identified as District
200, Section 102, Block 3, Lot 1.4; thence southward along the westerly
boundary of that parcel to the parcel identified as District 200,
Section 102, Block 3, Lot 1.6; thence generally westward and southward
along the westerly boundaries of that parcel and the adjoining southerly
parcel identified as District 200, Section 102, Block 3, Lot 1.5 to the
boundary of the NYS Rocky Point Land; thence westward along the norther-
ly boundary of the NYS Rocky Point Land to County Route 21; thence
generally westward along a straight line across County Route 21 to the
northernmost extent along County Route 21 of the NYS Rocky Point Land;
thence generally westward along the generally northerly boundary of the
NYS Rocky Point Land to the point or place of beginning, and excluding
the area defined as beginning at a point where the southerly boundary of
NYS Route 25 meets the easterly side of the Suffolk County Pine Trail
S. 7508--A 164 A. 9508--A
Nature Preserve; thence southeastward along the easterly side of the
Suffolk County Pine Trail Nature Preserve where the Preserve is adjacent
to developed parcels, or along a line parallel to, and 100 (one hundred)
feet east of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the Long Island Lighting
Company high voltage transmission lines; thence northward along the
westerly side of the Long Island Lighting Company high voltage trans-
mission lines to NYS Route 25; thence westward along the southerly side
of NYS Route 25 to the point or place of beginning;
and excluding [two] THREE distinct areas described as follows: Area One
is the area defined as beginning at a point where the southerly boundary
of NYS Route 25 meets the easterly side of the Suffolk County Pine Trail
Nature Preserve; thence southeastward along the easterly side of the
Suffolk County Pine Trail Nature Preserve where the Preserve is adjacent
to developed parcels, or along a line parallel to, and 100 (one hundred)
feet east of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the Long Island Lighting
Company high voltage transmission lines; thence northward along the
westerly side of the Long Island Lighting Company high voltage trans-
mission lines to NYS Route 25; thence westward along the southerly side
of NYS Route 25 to the point or place of beginning; Area Two is the area
defined as beginning at the northwest corner of the parcel identified as
District 200, Section 552, Block 1, Lot 3; thence eastward, southwest-
ward and generally northward along the northerly, southeasterly and
westerly boundaries of that parcel, containing the sewage treatment
facility known as the Dorade facility, to the point of beginning; AREA
THREE IS DEFINED AS THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 82,
BLOCK 1, LOT 3.
§ 2. The town of Brookhaven, the county of Suffolk, and the Central
Pine Barrens joint planning and policy commission shall compile a report
providing an assessment of properties that would be suitable for solar
projects including an inventory of specific parcels within the town of
Brookhaven that minimize the need to utilize undisturbed open space.
Such report shall be submitted to the governor no later than January 1,
2020.
§ 3. The definitions of "central pine barrens" and "core preservation
area" of section 57-0107 of the environmental conservation law shall be
amended to include the property described as thence eastward along the
northerly boundary of Moriches-Middle Island Road to a point due north
of the easterly boundary of Cranford Boulevard; thence southward across
Moriches-Middle Island Road and along the easterly boundary of Cranford
Boulevard to the south-western corner of the property identified as
District 200, Section 645, Block 3, Lot 29.1; thence southeastward along
the southerly boundary of said property to its intersection with proper-
ty identified as District 200, Section 712, Block 9, Lot 1; thence
generally southward along the westerly boundary of said property to its
intersection with the northerly side of the eastward extension of Grove
Drive; thence southward crossing Grove Drive to its south side; thence
westward along the southerly boundary of the Grove Drive road extension
to the northwestern corner of the property identified as District 200,
Section 749, Block 3, Lot 41.1; and comprised of parcels owned by the
county of Suffolk and the town of Brookhaven; thence southward to the
southwestern corner of property identified as District 200, Section 749,
Block 3, Lot 43; thence eastward along the southerly boundary of said
property to the west side of Lambert Avenue; thence crossing Lambert
Avenue to its easterly side; thence southward along the easterly bounda-
S. 7508--A 165 A. 9508--A
ry of Lambert Avenue to the northerly boundary of the Sunrise Highway
Service Road; thence northeastward along the northerly boundary of the
Sunrise Highway Service Road to Barnes Road; thence northward along the
westerly boundary of Barnes Road to the northeastern corner of property
identified as District 200, Section 750, Block 3, Lot 40.2; thence west-
ward along the northerly boundary of said property to the property iden-
tified as District 200, Section 713, Block 1, Lot 2; thence westward
along the northerly boundary of property identified as District 200,
Section 713, Block 1, Lot 1; thence northward along the westerly side of
Weeks Avenue to the northeastern corner of property identified as
District 200, Section 713, Block 3, Lot 1; thence westward along the
northerly boundary of said property to Michigan Avenue; thence northward
along the easterly boundary of Michigan Ave to Moriches-Middle Island
Road, and described as beginning at a point on the southeasterly corner
of the intersection of Moriches-Middle Island Road and Cranford Boule-
vard and thence south-ward along the easterly boundary of Cranford
Boulevard to the southwestern corner of property identified as District
200, Section 645, Block 3, Lot 29.1; thence southeastward along the
southerly boundary of said property to its intersection with property
identified as District 200, Section 712, Block 9, Lot 1; thence general-
ly southward along the westerly boundary of said property to its inter-
section with the northerly side of the eastward extension of Grove
Drive; thence southward crossing Grove Drive to its south side; thence
westward along the southerly boundary of the Grove Drive road extension
to the northwestern corner of the property identified as District 200,
Section 749, Block 3, Lot 41.1 and comprised of parcels owned by the
county of Suffolk and the town of Brookhaven; thence southward to the
southwestern corner of property identified as District 200, Section 749,
Block 3, Lot 43; thence eastward along the southerly boundary of said
property to the west side of Lambert Avenue; thence crossing Lambert
Avenue to its easterly side; thence southward along the easterly bounda-
ry of Lambert Avenue to the northerly boundary of the Sunrise Highway
Service Road; thence northeastward along the northerly boundary of the
Sunrise Highway Service Road to Barnes Road; thence northward along the
westerly boundary of Barnes Road to the northeastern corner of the prop-
erty identified as District 200, Section 750, Block 3, Lot 40.2; thence
westward along the northerly boundary of property identified as District
200, Section 713, Block 1, Lot 2; thence westward along the northerly
boundary of property identified as District 200, Section 713, Block 1,
Lot 1; thence northward along the westerly side of Weeks Avenue to the
northeastern corner of property identified as District 200, Section 713,
Block 3, Lot 1; thence westward along the northerly boundary of said
property to Michigan Avenue; thence northward along the easterly bounda-
ry of Michigan Avenue to Moriches-Middle Island Road; thence westward
along the southerly boundary of Moriches-Middle Island Road to the point
of beginning, comprising of all lands owned by the Town of Brookhaven
and Suffolk county therein and excluding all privately owned real prop-
erty.
§ 4. This act shall take effect January 1, 2019; provided that if the
provisions of this act establishing a new description and boundaries of
the Central Pine Barrens Area or the core preservation area removes or
excludes any of the lands of the Central Pine Barrens Area or the core
preservation area as such lands are described and bounded in chapter 267
of the laws of 2015, and/or protections established and/or provided by
such act, this act shall be deemed repealed and of no force and effect
and chapter 267 of the laws of 2015 shall remain in full force and
S. 7508--A 166 A. 9508--A
effect. The state legislature shall notify the legislative bill draft-
ing commission of any such decrease and resulting repeal in order that
the commission may maintain an accurate and timely effective data base
of the official text of the laws of the state of New York in furtherance
of effectuating the provisions of section 44 of the legislative law and
section 70-b of the public officers law.
PART DD
Section 1. Expenditures of moneys appropriated in a chapter of the
laws of 2018 to the department of agriculture and markets from the
special revenue funds-other/state operations, miscellaneous special
revenue fund-339, public service account shall be subject to the
provisions of this section. Notwithstanding any other provision of law
to the contrary, direct and indirect expenses relating to the department
of agriculture and markets' participation in general ratemaking
proceedings pursuant to section 65 of the public service law or certif-
ication proceedings pursuant to article 7 or 10 of the public service
law, shall be deemed expenses of the department of public service within
the meaning of section 18-a of the public service law. No later than
August 15, 2019, the commissioner of the department of agriculture and
markets shall submit an accounting of such expenses, including, but not
limited to, expenses in the 2018 -- 2019 fiscal year for personal and
non-personal services and fringe benefits, to the chair of the public
service commission for the chair's review pursuant to the provisions of
section 18-a of the public service law.
§ 2. Expenditures of moneys appropriated in a chapter of the laws of
2018 to the department of state from the special revenue funds-
other/state operations, miscellaneous special revenue fund-339, public
service account shall be subject to the provisions of this section.
Notwithstanding any other provision of law to the contrary, direct and
indirect expenses relating to the activities of the department of
state's utility intervention unit pursuant to subdivision 4 of section
94-a of the executive law, including, but not limited to participation
in general ratemaking proceedings pursuant to section 65 of the public
service law or certification proceedings pursuant to article 7 or 10 of
the public service law, shall be deemed expenses of the department of
public service within the meaning of section 18-a of the public service
law. No later than August 15, 2019, the secretary of state shall submit
an accounting of such expenses, including, but not limited to, expenses
in the 2018 -- 2019 fiscal year for personal and non-personal services
and fringe benefits, to the chair of the public service commission for
the chair's review pursuant to the provisions of section 18-a of the
public service law.
§ 3. Expenditures of moneys appropriated in a chapter of the laws of
2018 to the office of parks, recreation and historic preservation from
the special revenue funds-other/state operations, miscellaneous special
revenue fund-339, public service account shall be subject to the
provisions of this section. Notwithstanding any other provision of law
to the contrary, direct and indirect expenses relating to the office of
parks, recreation and historic preservation's participation in general
ratemaking proceedings pursuant to section 65 of the public service law
or certification proceedings pursuant to article 7 or 10 of the public
service law, shall be deemed expenses of the department of public
service within the meaning of section 18-a of the public service law. No
later than August 15, 2019, the commissioner of the office of parks,
S. 7508--A 167 A. 9508--A
recreation and historic preservation shall submit an accounting of such
expenses, including, but not limited to, expenses in the 2018 -- 2019
fiscal year for personal and non-personal services and fringe benefits,
to the chair of the public service commission for the chair's review
pursuant to the provisions of section 18-a of the public service law.
§ 4. Expenditures of moneys appropriated in a chapter of the laws of
2018 to the department of environmental conservation from the special
revenue funds-other/state operations, environmental conservation special
revenue fund-301, utility environmental regulation account shall be
subject to the provisions of this section. Notwithstanding any other
provision of law to the contrary, direct and indirect expenses relating
to the department of environmental conservation's participation in state
energy policy proceedings, or certification proceedings pursuant to
article 7 or 10 of the public service law, shall be deemed expenses of
the department of public service within the meaning of section 18-a of
the public service law. No later than August 15, 2019, the commissioner
of the department of environmental conservation shall submit an account-
ing of such expenses, including, but not limited to, expenses in the
2018 -- 2019 fiscal year for personal and non-personal services and
fringe benefits, to the chair of the public service commission for the
chair's review pursuant to the provisions of section 18-a of the public
service law.
§ 5. Notwithstanding any other law, rule or regulation to the contra-
ry, 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. No later than August 15,
2019, the commissioner of the department of health shall submit an
accounting of expenses in the 2018 -- 2019 fiscal year to the chair of
the public service commission for the chair's review pursuant to the
provisions of section 217 of the public service law.
§ 6. Any expense deemed to be expenses of the department of public
service pursuant to sections one through four of this act shall not be
recovered through assessments imposed upon telephone corporations as
defined in subdivision 17 of section 2 of the public service law.
§ 7. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018 and shall
be deemed repealed April 1, 2019.
PART EE
Section 1. Expenditures of moneys by the New York state energy
research and development authority for services and expenses of the
energy research, development and demonstration program, including
grants, the energy policy and planning program, the zero emissions vehi-
cle and electric vehicle rebate program, and the Fuel NY program 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 in an amount not to exceed $19,700,000
shall be reimbursed by assessment against gas corporations, as defined
in subdivision 11 of section 2 of the public service law and electric
corporations as defined in subdivision 13 of section 2 of the public
service law, where such gas corporations and electric corporations have
gross revenues from intrastate utility operations in excess of $500,000
in the preceding calendar year, and the total amount which may be
charged to any gas corporation and any electric corporation shall not
S. 7508--A 168 A. 9508--A
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 2016. Such amounts shall
be excluded from the general assessment provisions of subdivision 2 of
section 18-a of the public service law. The chair of the public service
commission shall bill such gas and/or electric corporations for such
amounts on or before August 10, 2018 and such amounts shall be paid to
the New York state energy research and development authority on or
before September 10, 2018. Upon receipt, the New York state energy
research and development authority shall deposit such funds in the ener-
gy research and development operating fund established pursuant to
section 1859 of the public authorities law. The New York state energy
research and development authority is authorized and directed to: (1)
transfer $1 million to the state general fund for services and expenses
of the department of environmental conservation, $150,000 to the state
general fund for services and expenses of the department of agriculture
and markets, and $825,000 to the University of Rochester laboratory for
laser energetics from the funds received; and (2) commencing in 2016,
provide to the chair of the public service commission and the director
of the budget and the chairs and secretaries of the legislative fiscal
committees, on or before August first of each year, an itemized record,
certified by the president and chief executive officer of the authority,
or his or her designee, detailing any and all expenditures and commit-
ments ascribable to moneys received as a result of this assessment by
the chair of the department of public service pursuant to section 18-a
of the public service law. This itemized record shall include an item-
ized breakdown of the programs being funded by this section and the
amount committed to each program. The authority shall not commit for
any expenditure, any moneys derived from the assessment provided for in
this section, 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
commitments and expenditures by such authority from any source for the
operations of such authority. Copies of the approved comprehensive
financial plan shall be immediately submitted by the chair to the chairs
and secretaries of the legislative fiscal committees. Any such amount
not committed by such authority to contracts or contracts to be awarded
or otherwise expended by the authority during the fiscal year shall be
refunded by such authority on a pro-rata basis to such gas and/or elec-
tric corporations, in a manner to be determined by the department of
public service, and any refund amounts must be explicitly lined out in
the itemized record described above.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018.
PART FF
Section 1. Paragraph (a) of subdivision 17 of section 1005 of the
public authorities law, as amended by chapter 494 of the laws of 2011,
is amended to read as follows:
(a) As deemed feasible and advisable by the trustees, to finance
[and], design, develop, construct, implement, provide and administer
energy-related projects, programs and services for any public entity,
any independent not-for-profit institution of higher education within
the state, [and] any recipient of [the] economic development power,
expansion power, replacement power, preservation power, high load factor
S. 7508--A 169 A. 9508--A
power, municipal distribution agency power, [power for jobs, and] OR
recharge New York power [programs administered] ALLOCATED by the author-
ity, AND ANY PARTY LOCATED WITHIN THE STATE UNDER CONTRACT WITH THE
AUTHORITY TO PURCHASE POWER FROM THE AUTHORITY PURSUANT TO THIS TITLE OR
ANY OTHER LAW. In establishing and providing high performance and
sustainable building programs and services authorized by this subdivi-
sion, the authority is authorized to consult standards, guidelines,
rating systems, and/or criteria established or adopted by other organ-
izations, including but not limited to the United States green building
council under its leadership in energy and environmental design (LEED)
programs, the green building initiative's green globes rating system,
and the American National Standards Institute. The source of any financ-
ing and/or loans provided by the authority for the purposes of this
subdivision may be the proceeds of notes issued pursuant to section one
thousand nine-a of this title, the proceeds of bonds issued pursuant to
section one thousand ten of this title, or any other available authority
funds.
§ 2. Subparagraph 2 of paragraph (b) of subdivision 17 of section 1005
of the public authorities law, as added by chapter 477 of the laws of
2009 and such subdivision as renumbered by section 16 of part CC of
chapter 60 of the laws of 2011, is amended to read as follows:
(2) "Energy-related projects, programs and services" means ENERGY
MANAGEMENT, DISTRIBUTION, OR CONTROL PROJECTS AND SERVICES, ENERGY
SUPPLY SECURITY, RESILIENCY OR RELIABILITY PROJECTS AND SERVICES, ENERGY
PROCUREMENT PROGRAMS AND SERVICES FOR PUBLIC ENTITIES, energy efficiency
projects and services, clean energy technology projects and services,
and high performance and sustainable building programs and services, and
the construction, installation and/or operation of facilities or equip-
ment done in connection with any such ENERGY-RELATED projects, programs
or services.
§ 3. Subparagraph 5 of paragraph (b) of subdivision 17 of section 1005
of the public authorities law, as added by chapter 477 of the laws of
2009 and such subdivision as renumbered by section 16 of part CC of
chapter 60 of the laws of 2011, is amended to read as follows:
(5) "Public entity" means an agency, public authority, public benefit
corporation, public corporation, municipal corporation, school district,
board of cooperative educational services, public university, fire
district, district corporation, or special improvement district governed
by a separate board of commissioners, INCLUDING AN ENTITY FORMED BY OR
UNDER CONTRACT WITH ONE OR MORE PUBLIC ENTITIES FOR THE PURPOSE OF
FACILITATING THE DELIVERY, IMPLEMENTATION OR MANAGEMENT OF ENERGY-RELAT-
ED PROJECTS, PROGRAMS AND SERVICES.
§ 4. This act shall take effect immediately.
PART GG
Section 1. Section 1005 of the public authorities law is amended by
adding a new subdivision 26 to read as follows:
26. (A) NOTWITHSTANDING ANY INCONSISTENT PROVISION OF THIS TITLE, AS
DEEMED FEASIBLE AND ADVISABLE BY THE TRUSTEES, THE AUTHORITY IS AUTHOR-
IZED TO FINANCE, PLAN, DESIGN, ENGINEER, ACQUIRE, CONSTRUCT, OPERATE OR
MANAGE (COLLECTIVELY, "DEVELOP") THROUGHOUT ITS AREA OF SERVICE SUCH
RENEWABLE POWER AND ENERGY GENERATING PROJECTS, AND PROCURE SUCH RENEWA-
BLE POWER, ENERGY, OR RELATED ATTRIBUTES, WHICH THE AUTHORITY DEEMS
NECESSARY OR DESIRABLE TO ASSIST THE STATE IN MEETING ANY STATE CLEAN
ENERGY STANDARD OR GOALS, AND/OR SUPPLY THE NEEDS OF ANY PUBLIC ENTITY
S. 7508--A 170 A. 9508--A
OR AUTHORITY CUSTOMER WITHIN THE STATE. THE AUTHORITY IS FURTHER AUTHOR-
IZED TO ALLOCATE AND SELL RENEWABLE POWER, ENERGY, OR RELATED ATTRIBUTES
THAT IS PRODUCED BY RENEWABLE POWER AND ENERGY GENERATING PROJECTS IT
DEVELOPS, OR THAT IT PROCURES, TO ANY PUBLIC ENTITY OR AUTHORITY CUSTOM-
ER. THE AUTHORITY SHALL BE ENTITLED TO FULLY RECOVER ITS COSTS, INCLUD-
ING ITS ACQUISITION, FINANCE, PLANNING, CONTRACTING, CAPITAL, OPERATING
AND MAINTENANCE COSTS, FROM THE ENTITIES THAT PURCHASE RENEWABLE POWER,
ENERGY AND RELATED ATTRIBUTES FROM THE AUTHORITY.
(B) THE SOURCE OF ANY FINANCING AND/OR LOANS PROVIDED BY THE AUTHORITY
FOR THE PURPOSES OF THIS SUBDIVISION MAY BE THE PROCEEDS OF NOTES ISSUED
PURSUANT TO SECTION ONE THOUSAND NINE-A OF THIS TITLE, THE PROCEEDS OF
BONDS ISSUED PURSUANT TO SECTION ONE THOUSAND TEN OF THIS TITLE, OR ANY
OTHER AVAILABLE AUTHORITY FUNDS.
(C) FOR PURPOSES OF THIS SUBDIVISION, THE FOLLOWING TERMS SHALL HAVE
THE MEANINGS INDICATED IN THIS PARAGRAPH UNLESS THE CONTEXT INDICATES
ANOTHER MEANING OR INTENT:
(1) "AUTHORITY CUSTOMER" MEANS AN ENTITY LOCATED IN THE STATE THAT
PURCHASES OR IS UNDER CONTRACT TO PURCHASE POWER OR ENERGY FROM THE
AUTHORITY.
(2) "PUBLIC ENTITY" HAS THE MEANING ASCRIBED TO THAT TERM BY SUBPARA-
GRAPH FIVE OF PARAGRAPH (B) OF SUBDIVISION SEVENTEEN OF THIS SECTION.
(3) "RENEWABLE ENERGY RESOURCES" MEANS SOLAR POWER, WIND POWER, HYDRO-
ELECTRIC, AND ANY OTHER GENERATION RESOURCE AUTHORIZED BY ANY RENEWABLE
ENERGY STANDARD ADOPTED BY THE STATE FOR THE PURPOSE OF IMPLEMENTING ANY
STATE CLEAN ENERGY STANDARD.
(4) "RENEWABLE POWER AND ENERGY GENERATING PROJECTS" MEANS PROJECTS
THAT GENERATE POWER AND ENERGY BY MEANS OF RENEWABLE ENERGY RESOURCES,
OR THAT STORE AND SUPPLY POWER AND ENERGY GENERATED BY MEANS OF RENEWA-
BLE ENERGY RESOURCES, AND INCLUDE THE CONSTRUCTION, INSTALLATION AND/OR
OPERATION OF ANCILLARY FACILITIES OR EQUIPMENT DONE IN CONNECTION WITH
ANY SUCH RENEWABLE POWER AND ENERGY GENERATING PROJECTS, PROVIDED,
HOWEVER, THAT SUCH TERM SHALL NOT INCLUDE THE AUTHORITY'S SAINT LAWRENCE
AND NIAGARA HYDROELECTRIC.
(5) "STATE" MEANS THE STATE OF NEW YORK.
(D) NOTHING IN THIS SUBDIVISION IS INTENDED TO LIMIT, IMPAIR OR AFFECT
THE AUTHORITY'S LEGAL AUTHORITY UNDER ANY OTHER PROVISION OF THIS TITLE.
§ 2. This act shall take effect immediately.
PART HH
Section 1. Subdivision 6 of section 1304 of the real property actions
and proceedings law, as amended by section 6 part Q of chapter 73 of the
laws of 2016, is amended to read as follows:
6. (a) (1) "Home loan" means a loan, including an open-end credit
plan[, other than a reverse mortgage transaction,] in which:
(i) The borrower is a natural person;
(ii) The debt is incurred by the borrower primarily for personal,
family, or household purposes;
(iii) The loan is secured by a mortgage or deed of trust on real
estate improved by a one to four family dwelling, or a condominium unit,
in either case, used or occupied, or intended to be used or occupied
wholly or partly, as the home or residence of one or more persons and
which is or will be occupied by the borrower as the borrower's principal
dwelling; and
(iv) The property is located in this state.
S. 7508--A 171 A. 9508--A
(2) A HOME LOAN SHALL INCLUDE A LOAN SECURED BY A REVERSE MORTGAGE
THAT MEETS THE REQUIREMENTS OF SUBPARAGRAPHS (I) THROUGH (IV) OF PARA-
GRAPH (1) OF THIS SUBDIVISION.
(b) "Lender" means a mortgage banker as defined in paragraph (f) of
subdivision one of section five hundred ninety of the banking law or an
exempt organization as defined in paragraph (e) of subdivision one of
section five hundred ninety of the banking law.
§ 2. This act shall take effect immediately; provided, however, that
the amendments to subdivision 6 of section 1304 of the real property
actions and proceedings law made by section one of this act shall not
affect the expiration of such subdivision and shall be deemed to expire
therewith.
PART II
Section 1. Subdivision 1 of section 235 of the vehicle and traffic
law, as amended by section 1 of chapter 222 of the laws of 2015, is
amended to read as follows:
1. Notwithstanding any inconsistent provision of any general, special
or local law or administrative code to the contrary, in any city which
heretofore or hereafter is authorized to establish an administrative
tribunal to hear and determine complaints of traffic infractions consti-
tuting parking, standing or stopping violations, or to adjudicate the
liability of owners for violations of subdivision (d) of section eleven
hundred eleven of this chapter in accordance with section eleven hundred
eleven-a of this chapter, or to adjudicate the liability of owners for
violations of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with sections eleven hundred eleven-b of this
chapter as added by sections sixteen of chapters twenty, twenty-one, and
twenty-two of the laws of two thousand nine, or to adjudicate the
liability of owners for violations of subdivision (d) of section eleven
hundred eleven of this chapter in accordance with section eleven hundred
eleven-d of this chapter, OR TO ADJUDICATE THE LIABILITY OF OWNERS FOR
VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or to
adjudicate the liability of owners for violations of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with section
eleven hundred eleven-e of this chapter, or to adjudicate the liability
of owners for violations of toll collection regulations as defined in
and in accordance with the provisions of section two thousand nine
hundred eighty-five of the public authorities law and sections
sixteen-a, sixteen-b and sixteen-c of chapter seven hundred seventy-four
of the laws of nineteen hundred fifty, or to adjudicate liability of
owners in accordance with section eleven hundred eleven-c of this chap-
ter for violations of bus lane restrictions as defined in subdivision
(b), (c), (d), (f) or (g) of such section, or to adjudicate the liabil-
ity of owners for violations of section eleven hundred eighty of this
chapter in accordance with section eleven hundred eighty-b of this chap-
ter, such tribunal and the rules and regulations pertaining thereto
shall be constituted in substantial conformance with the following
sections.
§ 1-a. Section 235 of the vehicle and traffic law, as amended by
section 1-a of chapter 222 of the laws of 2015, is amended to read as
follows:
§ 235. Jurisdiction. Notwithstanding any inconsistent provision of any
general, special or local law or administrative code to the contrary, in
S. 7508--A 172 A. 9508--A
any city which heretofore or hereafter is authorized to establish an
administrative tribunal to hear and determine complaints of traffic
infractions constituting parking, standing or stopping violations, or to
adjudicate the liability of owners for violations of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with section
eleven hundred eleven-a of this chapter, or to adjudicate the liability
of owners for violations of subdivision (d) of section eleven hundred
eleven of this chapter in accordance with sections eleven hundred
eleven-b of this chapter as added by sections sixteen of chapters twen-
ty, twenty-one, and twenty-two of the laws of two thousand nine, or to
adjudicate the liability of owners for violations of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with section
eleven hundred eleven-d of this chapter, or to adjudicate the liability
of owners for violations of subdivision (d) of section eleven hundred
eleven of this chapter in accordance with section eleven hundred
eleven-e of this chapter, OR TO ADJUDICATE THE LIABILITY OF OWNERS FOR
VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or to
adjudicate the liability of owners for violations of toll collection
regulations as defined in and in accordance with the provisions of
section two thousand nine hundred eighty-five of the public authorities
law and sections sixteen-a, sixteen-b and sixteen-c of chapter seven
hundred seventy-four of the laws of nineteen hundred fifty, or to adju-
dicate liability of owners in accordance with section eleven hundred
eleven-c of this chapter for violations of bus lane restrictions as
defined in such section, or to adjudicate the liability of owners for
violations of subdivision (b), (c), (d), (f) or (g) of section eleven
hundred eighty of this chapter in accordance with section eleven hundred
eighty-b of this chapter, such tribunal and the rules and regulations
pertaining thereto shall be constituted in substantial conformance with
the following sections.
§ 1-b. Section 235 of the vehicle and traffic law, as amended by
section 1-b of chapter 222 of the laws of 2015, is amended to read as
follows:
§ 235. Jurisdiction. Notwithstanding any inconsistent provision of any
general, special or local law or administrative code to the contrary, in
any city which heretofore or hereafter is authorized to establish an
administrative tribunal to hear and determine complaints of traffic
infractions constituting parking, standing or stopping violations, or to
adjudicate the liability of owners for violations of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with
sections eleven hundred eleven-b of this chapter as added by sections
sixteen of chapters twenty, twenty-one, and twenty-two of the laws of
two thousand nine, or to adjudicate the liability of owners for
violations of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-d of this chap-
ter, or to adjudicate the liability of owners for violations of subdivi-
sion (d) of section eleven hundred eleven of this chapter in accordance
with section eleven hundred eleven-e of this chapter, OR TO ADJUDICATE
THE LIABILITY OF OWNERS FOR VIOLATIONS OF SECTION ELEVEN HUNDRED SEVEN-
TY-FIVE OF THIS CHAPTER IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER, or to adjudicate the liability of owners for
violations of toll collection regulations as defined in and in accord-
ance with the provisions of section two thousand nine hundred eighty-
five of the public authorities law and sections sixteen-a, sixteen-b and
sixteen-c of chapter seven hundred seventy-four of the laws of nineteen
S. 7508--A 173 A. 9508--A
hundred fifty, or to adjudicate liability of owners in accordance with
section eleven hundred eleven-c of this chapter for violations of bus
lane restrictions as defined in such section, or to adjudicate the
liability of owners for violations of subdivision (b), (c), (d), (f) or
(g) of section eleven hundred eighty of this chapter in accordance with
section eleven hundred eighty-b of this chapter, such tribunal and the
rules and regulations pertaining thereto shall be constituted in
substantial conformance with the following sections.
§ 1-c. Section 235 of the vehicle and traffic law, as amended by
section 1-c of chapter 222 of the laws of 2015, is amended to read as
follows:
§ 235. Jurisdiction. Notwithstanding any inconsistent provision of any
general, special or local law or administrative code to the contrary, in
any city which heretofore or hereafter is authorized to establish an
administrative tribunal to hear and determine complaints of traffic
infractions constituting parking, standing or stopping violations, or to
adjudicate the liability of owners for violations of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with section
eleven hundred eleven-d of this chapter, or to adjudicate the liability
of owners for violations of subdivision (d) of section eleven hundred
eleven of this chapter in accordance with section eleven hundred
eleven-e of this chapter, OR TO ADJUDICATE THE LIABILITY OF OWNERS FOR
VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or to
adjudicate the liability of owners for violations of toll collection
regulations as defined in and in accordance with the provisions of
section two thousand nine hundred eighty-five of the public authorities
law and sections sixteen-a, sixteen-b and sixteen-c of chapter seven
hundred seventy-four of the laws of nineteen hundred fifty, or to adju-
dicate liability of owners in accordance with section eleven hundred
eleven-c of this chapter for violations of bus lane restrictions as
defined in such section, or to adjudicate the liability of owners for
violations of subdivision (b), (c), (d), (f) or (g) of section eleven
hundred eighty of this chapter in accordance with section eleven hundred
eighty-b of this chapter, such tribunal and the rules and regulations
pertaining thereto shall be constituted in substantial conformance with
the following sections.
§ 1-d. Section 235 of the vehicle and traffic law, as amended by
section 1-d of chapter 222 of the laws of 2015, is amended to read as
follows:
§ 235. Jurisdiction. Notwithstanding any inconsistent provision of any
general, special or local law or administrative code to the contrary, in
any city which heretofore or hereafter is authorized to establish an
administrative tribunal to hear and determine complaints of traffic
infractions constituting parking, standing or stopping violations, or to
adjudicate the liability of owners for violations of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with section
eleven hundred eleven-d of this chapter, or to adjudicate the liability
of owners for violations of subdivision (d) of section eleven hundred
eleven of this chapter in accordance with section eleven hundred
eleven-e of this chapter, OR TO ADJUDICATE THE LIABILITY OF OWNERS FOR
VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or to
adjudicate the liability of owners for violations of toll collection
regulations as defined in and in accordance with the provisions of
section two thousand nine hundred eighty-five of the public authorities
S. 7508--A 174 A. 9508--A
law and sections sixteen-a, sixteen-b and sixteen-c of chapter seven
hundred seventy-four of the laws of nineteen hundred fifty, or to adju-
dicate liability of owners for violations of subdivisions (c) and (d) of
section eleven hundred eighty of this chapter in accordance with section
eleven hundred eighty-b of this chapter, such tribunal and the rules and
regulations pertaining thereto shall be constituted in substantial
conformance with the following sections.
§ 1-e. Section 235 of the vehicle and traffic law, as amended by
section 1-e of chapter 222 of the laws of 2015, is amended to read as
follows:
§ 235. Jurisdiction. Notwithstanding any inconsistent provision of any
general, special or local law or administrative code to the contrary, in
any city which heretofore or hereafter is authorized to establish an
administrative tribunal to hear and determine complaints of traffic
infractions constituting parking, standing or stopping violations, or to
adjudicate the liability of owners for violations of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with section
eleven hundred eleven-d of this chapter, or to adjudicate the liability
of owners for violations of subdivision (d) of section eleven hundred
eleven of this chapter in accordance with section eleven hundred
eleven-e of this chapter, OR TO ADJUDICATE THE LIABILITY OF OWNERS FOR
VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or to
adjudicate the liability of owners for violations of toll collection
regulations as defined in and in accordance with the provisions of
section two thousand nine hundred eighty-five of the public authorities
law and sections sixteen-a, sixteen-b and sixteen-c of chapter seven
hundred seventy-four of the laws of nineteen hundred fifty, such tribu-
nal and the rules and regulations pertaining thereto shall be consti-
tuted in substantial conformance with the following sections.
§ 1-f. Section 235 of the vehicle and traffic law, as amended by
section 1-f of chapter 222 of the laws of 2015, is amended to read as
follows:
§ 235. Jurisdiction. Notwithstanding any inconsistent provision of any
general, special or local law or administrative code to the contrary, in
any city which heretofore or hereafter is authorized to establish an
administrative tribunal to hear and determine complaints of traffic
infractions constituting parking, standing or stopping violations, or to
adjudicate the liability of owners for violations of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with section
eleven hundred eleven-e of this chapter, OR TO ADJUDICATE THE LIABILITY
OF OWNERS FOR VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS
CHAPTER IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAP-
TER, or to adjudicate the liability of owners for violations of toll
collection regulations as defined in and in accordance with the
provisions of section two thousand nine hundred eighty-five of the
public authorities law and sections sixteen-a, sixteen-b and sixteen-c
of chapter seven hundred seventy-four of the laws of nineteen hundred
fifty, such tribunal and the rules and regulations pertaining thereto
shall be constituted in substantial conformance with the following
sections.
§ 1-g. Section 235 of the vehicle and traffic law, as separately
amended by chapter 715 of the laws of 1972 and chapter 379 of the laws
of 1992, is amended to read as follows:
§ 235. Jurisdiction. Notwithstanding any inconsistent provision of any
general, special or local law or administrative code to the contrary, in
S. 7508--A 175 A. 9508--A
any city which heretofore or hereafter is authorized to establish an
administrative tribunal to hear and determine complaints of traffic
infractions constituting parking, standing or stopping violations, OR TO
ADJUDICATE THE LIABILITY OF OWNERS FOR VIOLATIONS OF SECTION ELEVEN
HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN ACCORDANCE WITH SECTION ELEVEN
HUNDRED ELEVEN-F OF THIS CHAPTER, or to adjudicate the liability of
owners for violations of toll collection regulations as defined in and
in accordance with the provisions of section two thousand nine hundred
eighty-five of the public authorities law and sections sixteen-a,
sixteen-b and sixteen-c of chapter seven hundred seventy-four of the
laws of nineteen hundred fifty, such tribunal and the rules and regu-
lations pertaining thereto shall be constituted in substantial conform-
ance with the following sections.
§ 2. Subdivision 1 of section 236 of the vehicle and traffic law, as
amended by section 2 of chapter 222 of the laws of 2015, is amended to
read as follows:
1. Creation. In any city as hereinbefore or hereafter authorized such
tribunal when created shall be known as the parking violations bureau
and shall have jurisdiction of traffic infractions which constitute a
parking violation and, where authorized by local law adopted pursuant to
subdivision (a) of section eleven hundred eleven-a of this chapter or
subdivisions (a) of sections eleven hundred eleven-b of this chapter as
added by sections sixteen of chapters twenty, twenty-one, and twenty-two
of the laws of two thousand nine, or subdivision (a) of section eleven
hundred eleven-d of this chapter, or subdivision (a) of section eleven
hundred eleven-e of this chapter, OR SUBDIVISION (A) OF SECTION ELEVEN
HUNDRED ELEVEN-F OF THIS CHAPTER, shall adjudicate the liability of
owners for violations of subdivision (d) of section eleven hundred elev-
en of this chapter in accordance with such section eleven hundred
eleven-a, sections eleven hundred eleven-b as added by sections sixteen
of chapters twenty, twenty-one, and twenty-two of the laws of two thou-
sand nine, or section eleven hundred eleven-d or section eleven hundred
eleven-e and shall adjudicate the liability of owners for violations of
toll collection regulations as defined in and in accordance with the
provisions of section two thousand nine hundred eighty-five of the
public authorities law and sections sixteen-a, sixteen-b and sixteen-c
of chapter seven hundred seventy-four of the laws of nineteen hundred
fifty and shall adjudicate liability of owners in accordance with
section eleven hundred eleven-c of this chapter for violations of bus
lane restrictions as defined in such section AND SHALL ADJUDICATE
LIABILITY OF OWNERS IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F
OF THIS CHAPTER FOR VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF
THIS CHAPTER and shall adjudicate the liability of owners for violations
of subdivision (b), (c), (d), (f) or (g) of section eleven hundred
eighty of this chapter in accordance with section eleven hundred eight-
y-b of this chapter. Such tribunal, except in a city with a population
of one million or more, shall also have jurisdiction of abandoned vehi-
cle violations. For the purposes of this article, a parking violation is
the violation of any law, rule or regulation providing for or regulating
the parking, stopping or standing of a vehicle. In addition for purposes
of this article, "commissioner" shall mean and include the commissioner
of traffic of the city or an official possessing authority as such a
commissioner.
§ 2-a. Subdivision 1 of section 236 of the vehicle and traffic law, as
amended by section 2-a of chapter 222 of the laws of 2015, is amended to
read as follows:
S. 7508--A 176 A. 9508--A
1. Creation. In any city as hereinbefore or hereafter authorized such
tribunal when created shall be known as the parking violations bureau
and shall have jurisdiction of traffic infractions which constitute a
parking violation and, where authorized by local law adopted pursuant to
subdivisions (a) of sections eleven hundred eleven-b of this chapter as
added by sections sixteen of chapters twenty, twenty-one, and twenty-two
of the laws of two thousand nine, or subdivision (a) of section eleven
hundred eleven-d of this chapter, or subdivision (a) of section eleven
hundred eleven-e of this chapter, OR SUBDIVISION (A) OF SECTION ELEVEN
HUNDRED ELEVEN-F OF THIS CHAPTER, shall adjudicate the liability of
owners for violations of subdivision (d) of section eleven hundred elev-
en of this chapter in accordance with such sections eleven hundred
eleven-b as added by sections sixteen of chapters twenty, twenty-one,
and twenty-two of the laws of two thousand nine or section eleven
hundred eleven-d or section eleven hundred eleven-e; and shall adjudi-
cate liability of owners in accordance with section eleven hundred
eleven-c of this chapter for violations of bus lane restrictions as
defined in such section AND SHALL ADJUDICATE LIABILITY OF OWNERS IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER FOR
VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER and
shall adjudicate liability of owners for violations of subdivisions (c)
and (d) of section eleven hundred eighty of this chapter in accordance
with section eleven hundred eighty-b of this chapter. For the purposes
of this article, a parking violation is the violation of any law, rule
or regulation providing for or regulating the parking, stopping or
standing of a vehicle. In addition for purposes of this article,
"commissioner" shall mean and include the commissioner of traffic of the
city or an official possessing authority as such a commissioner.
§ 2-b. Subdivision 1 of section 236 of the vehicle and traffic law, as
amended by section 2-b of chapter 222 of the laws of 2015, is amended to
read as follows:
1. Creation. In any city as hereinbefore or hereafter authorized such
tribunal when created shall be known as the parking violations bureau
and shall have jurisdiction of traffic infractions which constitute a
parking violation and, where authorized by local law adopted pursuant to
subdivision (a) of section eleven hundred eleven-d or subdivision (a) of
section eleven hundred eleven-e of this chapter, OR SUBDIVISION (A) OF
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, shall adjudicate
liability of owners in accordance with section eleven hundred eleven-c
of this chapter for violations of bus lane restrictions as defined in
such section; and shall adjudicate the liability of owners for
violations of subdivision (b), (c), (d), (f) or (g) of section eleven
hundred eighty of this chapter in accordance with section eleven hundred
eighty-b of this chapter. For the purposes of this article, a parking
violation is the violation of any law, rule or regulation providing for
or regulating the parking, stopping or standing of a vehicle. In addi-
tion for purposes of this article, "commissioner" shall mean and include
the commissioner of traffic of the city or an official possessing
authority as such a commissioner.
§ 2-c. Subdivision 1 of section 236 of the vehicle and traffic law, as
amended by section 2-c of chapter 222 of the laws of 2015, is amended to
read as follows:
1. Creation. In any city as hereinbefore or hereafter authorized such
tribunal when created shall be known as the parking violations bureau
and, where authorized by local law adopted pursuant to subdivision (a)
of section eleven hundred eleven-d of this chapter or subdivision (a) of
S. 7508--A 177 A. 9508--A
section eleven hundred eleven-e of this chapter, OR SUBDIVISION (A) OF
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, shall have jurisdiction
of traffic infractions which constitute a parking violation and shall
adjudicate the liability of owners for violations of subdivision (b),
(c), (d), (f) or (g) of section eleven hundred eighty of this chapter in
accordance with section eleven hundred eighty-b of this chapter. For the
purposes of this article, a parking violation is the violation of any
law, rule or regulation providing for or regulating the parking, stop-
ping or standing of a vehicle. In addition for purposes of this article,
"commissioner" shall mean and include the commissioner of traffic of the
city or an official possessing authority as such a commissioner.
§ 2-d. Subdivision 1 of section 236 of the vehicle and traffic law, as
amended by section 2-d of chapter 222 of the laws of 2015, is amended to
read as follows:
1. Creation. In any city as hereinbefore or hereafter authorized such
tribunal when created shall be known as the parking violations bureau
and, where authorized by local law adopted pursuant to subdivision (a)
of section eleven hundred eleven-d of this chapter or subdivision (a) of
section eleven hundred eleven-e of this chapter, OR SUBDIVISION (A) OF
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, shall have jurisdiction
of traffic infractions which constitute a parking violation. For the
purposes of this article, a parking violation is the violation of any
law, rule or regulation providing for or regulating the parking, stop-
ping or standing of a vehicle. In addition for purposes of this article,
"commissioner" shall mean and include the commissioner of traffic of the
city or an official possessing authority as such a commissioner.
§ 2-e. Subdivision 1 of section 236 of the vehicle and traffic law, as
amended by section 2-e of chapter 222 of the laws of 2015, is amended to
read as follows:
1. Creation. In any city as hereinbefore or hereafter authorized such
tribunal when created shall be known as the parking violations bureau
and where authorized by local law adopted pursuant to subdivision (a) of
section eleven hundred eleven-e OR SUBDIVISION (A) OF SECTION ELEVEN
HUNDRED ELEVEN-F of this chapter, shall have jurisdiction of traffic
infractions which constitute a parking violation. For the purposes of
this article, a parking violation is the violation of any law, rule or
regulation providing for or regulating the parking, stopping or standing
of a vehicle. In addition for purposes of this article, "commissioner"
shall mean and include the commissioner of traffic of the city or an
official possessing authority as such a commissioner.
§ 2-f. Subdivision 1 of section 236 of the vehicle and traffic law, as
added by chapter 715 of the laws of 1972, is amended to read as follows:
1. Creation. In any city as hereinbefore or hereafter authorized such
tribunal when created shall be known as the parking violations bureau
and WHERE AUTHORIZED BY LOCAL LAW ADOPTED PURSUANT TO SUBDIVISION (A) OF
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, shall have jurisdiction
of traffic infractions which constitute a parking violation. For the
purposes of this article, a parking violation is the violation of any
law, rule or regulation providing for or regulating the parking, stop-
ping or standing of a vehicle. In addition for purposes of this article,
"commissioner" shall mean and include the commissioner of traffic of the
city or an official possessing authority as such a commissioner.
§ 3. Section 237 of the vehicle and traffic law is amended by adding a
new subdivision 16 to read as follows:
16. TO ADJUDICATE THE LIABILITY OF OWNERS FOR VIOLATIONS OF SECTION
ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN ACCORDANCE WITH SECTION
S. 7508--A 178 A. 9508--A
ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, IF AUTHORIZED BY LOCAL LAW
ADOPTED PURSUANT TO SUBDIVISION (A) OF SUCH SECTION ELEVEN HUNDRED
ELEVEN-F.
§ 4. Paragraph f of subdivision 1 of section 239 of the vehicle and
traffic law, as amended by section 4 of chapter 222 of the laws of 2015,
is amended to read as follows:
f. "Notice of violation" means a notice of violation as defined in
subdivision nine of section two hundred thirty-seven of this article,
but shall not be deemed to include a notice of liability issued pursuant
to authorization set forth in section eleven hundred eleven-a of this
chapter, or sections eleven hundred eleven-b of this chapter as added by
sections sixteen of chapters twenty, twenty-one, and twenty-two of the
laws of two thousand nine, or section eleven hundred eleven-d of this
chapter, or section eleven hundred eleven-e of this chapter, OR SECTION
ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, and shall not be deemed to
include a notice of liability issued pursuant to section two thousand
nine hundred eighty-five of the public authorities law and sections
sixteen-a, sixteen-b and sixteen-c of chapter seven hundred seventy-four
of the laws of nineteen hundred fifty and shall not be deemed to include
a notice of liability issued pursuant to section eleven hundred eleven-c
of this chapter and shall not be deemed to include a notice of liability
issued pursuant to section eleven hundred eighty-b of this chapter.
§ 4-a. Paragraph f of subdivision 1 of section 239 of the vehicle and
traffic law, as amended by section 4-a of chapter 222 of the laws of
2015, is amended to read as follows:
f. "Notice of violation" means a notice of violation as defined in
subdivision nine of section two hundred thirty-seven of this article but
shall not be deemed to include a notice of liability issued pursuant to
authorization set forth in sections eleven hundred eleven-b of this
chapter as added by sections sixteen of chapters twenty, twenty-one, and
twenty-two of the laws of two thousand nine or section eleven hundred
eleven-d of this chapter or section eleven hundred eleven-e of this
chapter OR SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER and shall not
be deemed to include a notice of liability issued pursuant to section
eleven hundred eleven-c of this chapter and shall not be deemed to
include a notice of liability issued pursuant to section eleven hundred
eighty-b of this chapter.
§ 4-b. Paragraph f of subdivision 1 of section 239 of the vehicle and
traffic law, as amended by section 4-b of chapter 222 of the laws of
2015, is amended to read as follows:
f. "Notice of violation" means a notice of violation as defined in
subdivision nine of section two hundred thirty-seven of this article and
shall not be deemed to include a notice of liability issued pursuant to
authorization set forth in section eleven hundred eleven-d of this chap-
ter or to a notice of liability issued pursuant to authorization set
forth in section eleven hundred eleven-e of this chapter OR TO A NOTICE
OF LIABILITY ISSUED PURSUANT TO AUTHORIZATION SET FORTH IN SECTION ELEV-
EN HUNDRED ELEVEN-F OF THIS CHAPTER and shall not be deemed to include a
notice of liability issued pursuant to section eleven hundred eleven-c
of this chapter and shall not be deemed to include a notice of liability
issued pursuant to section eleven hundred eighty-b of this chapter.
§ 4-c. Paragraph f of subdivision 1 of section 239 of the vehicle and
traffic law, as amended by section 4-c of chapter 222 of the laws of
2015, is amended to read as follows:
f. "Notice of violation" means a notice of violation as defined in
subdivision nine of section two hundred thirty-seven of this article and
S. 7508--A 179 A. 9508--A
shall not be deemed to include a notice of liability issued pursuant to
authorization set forth in section eleven hundred eleven-d of this chap-
ter or to a notice of liability issued pursuant to authorization set
forth in section eleven hundred eleven-e of this chapter OR TO A NOTICE
OF LIABILITY ISSUED PURSUANT TO AUTHORIZATION SET FORTH IN SECTION ELEV-
EN HUNDRED ELEVEN-F OF THIS CHAPTER and shall not be deemed to include a
notice of liability issued pursuant to section eleven hundred eighty-b
of this chapter.
§ 4-d. Paragraph f of subdivision 1 of section 239 of the vehicle and
traffic law, as amended by section 4-d of chapter 222 of the laws of
2015, is amended to read as follows:
f. "Notice of violation" means a notice of violation as defined in
subdivision nine of section two hundred thirty-seven of this article and
shall not be deemed to include a notice of liability issued pursuant to
authorization set forth in section eleven hundred eleven-d of this chap-
ter or to a notice of liability issued pursuant to authorization set
forth in section eleven hundred eleven-e of this chapter OR TO A NOTICE
OF LIABILITY ISSUED PURSUANT TO AUTHORIZATION SET FORTH IN SECTION ELEV-
EN HUNDRED ELEVEN-F OF THIS CHAPTER.
§ 4-e. Paragraph f of subdivision 1 of section 239 of the vehicle and
traffic law, as amended by section 4-e of chapter 222 of the laws of
2015, is amended to read as follows:
f. "Notice of violation" means a notice of violation as defined in
subdivision nine of section two hundred thirty-seven of this article and
shall not be deemed to include a notice of liability issued pursuant to
authorization set forth in section eleven hundred eleven-e of this chap-
ter OR TO A NOTICE OF LIABILITY ISSUED PURSUANT TO AUTHORIZATION SET
FORTH IN SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER.
§ 4-f. Paragraph f of subdivision 1 of section 239 of the vehicle and
traffic law, as added by chapter 180 of the laws of 1980, is amended to
read as follows:
f. "Notice of violation" means a notice of violation as defined in
subdivision nine of section two hundred thirty-seven of this article AND
SHALL NOT BE DEEMED TO INCLUDE A NOTICE OF LIABILITY ISSUED PURSUANT TO
AUTHORIZATION SET FORTH IN SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAP-
TER.
§ 5. Subdivisions 1 and 1-a of section 240 of the vehicle and traffic
law, as amended by section 5 of chapter 222 of the laws of 2015, are
amended to read as follows:
1. Notice of hearing. Whenever a person charged with a parking
violation enters a plea of not guilty or a person alleged to be liable
in accordance with section eleven hundred eleven-a of this chapter or
sections eleven hundred eleven-b of this chapter as added by sections
sixteen of chapters twenty, twenty-one, and twenty-two of the laws of
two thousand nine or section eleven hundred eleven-d of this chapter, or
section eleven hundred eleven-e of this chapter, OR SECTION ELEVEN
HUNDRED ELEVEN-F OF THIS CHAPTER, for a violation of subdivision (d) of
section eleven hundred eleven of this chapter contests such allegation,
or a person alleged to be liable in accordance with the provisions of
section two thousand nine hundred eighty-five of the public authorities
law or sections sixteen-a, sixteen-b and sixteen-c of chapter seven
hundred seventy-four of the laws of nineteen hundred fifty, or a person
alleged to be liable in accordance with the provisions of section eleven
hundred eleven-c of this chapter for a violation of a bus lane
restriction as defined in such section contests such allegation, or a
person alleged to be liable in accordance with the provisions of section
S. 7508--A 180 A. 9508--A
eleven hundred eighty-b of this chapter for a violation of subdivision
(b), (c), (d), (f) or (g) of section eleven hundred eighty of this chap-
ter contests such allegation, the bureau shall advise such person
personally by such form of first class mail as the director may direct
of the date on which he or she must appear to answer the charge at a
hearing. The form and content of such notice of hearing shall be
prescribed by the director, and shall contain a warning to advise the
person so pleading or contesting that failure to appear on the date
designated, or on any subsequent adjourned date, shall be deemed an
admission of liability, and that a default judgment may be entered ther-
eon.
1-a. Fines and penalties. Whenever a plea of not guilty has been
entered, or the bureau has been notified that an allegation of liability
in accordance with section eleven hundred eleven-a of this chapter or
sections eleven hundred eleven-b of this chapter as added by sections
sixteen of chapters twenty, twenty-one, and twenty-two of the laws of
two thousand nine or section eleven hundred eleven-d of this chapter or
section eleven hundred eleven-e of this chapter OR SECTION ELEVEN
HUNDRED ELEVEN-F OF THIS CHAPTER or an allegation of liability in
accordance with section two thousand nine hundred eighty-five of the
public authorities law or sections sixteen-a, sixteen-b and sixteen-c of
chapter seven hundred seventy-four of the laws of nineteen hundred fifty
or an allegation of liability in accordance with section eleven hundred
eleven-c of this chapter or an allegation of liability in accordance
with section eleven hundred eighty-b of this chapter, is being
contested, by a person in a timely fashion and a hearing upon the merits
has been demanded, but has not yet been held, the bureau shall not issue
any notice of fine or penalty to that person prior to the date of the
hearing.
§ 5-a. Subdivisions 1 and 1-a of section 240 of the vehicle and traf-
fic law, as amended by section 5-a of chapter 222 of the laws of 2015,
are amended to read as follows:
1. Notice of hearing. Whenever a person charged with a parking
violation enters a plea of not guilty or a person alleged to be liable
in accordance with sections eleven hundred eleven-b of this chapter as
added by sections sixteen of chapters twenty, twenty-one, and twenty-two
of the laws of two thousand nine or section eleven hundred eleven-d of
this chapter or section eleven hundred eleven-e of this chapter OR
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER for a violation of
subdivision (d) of section eleven hundred eleven of this chapter, or a
person alleged to be liable in accordance with the provisions of section
eleven hundred eleven-c of this chapter for a violation of a bus lane
restriction as defined in such section contests such allegation, or a
person alleged to be liable in accordance with the provisions of section
eleven hundred eighty-b of this chapter for violations of subdivision
(b), (c), (d), (f) or (g) of section eleven hundred eighty of this chap-
ter contests such allegation, the bureau shall advise such person
personally by such form of first class mail as the director may direct
of the date on which he or she must appear to answer the charge at a
hearing. The form and content of such notice of hearing shall be
prescribed by the director, and shall contain a warning to advise the
person so pleading or contesting that failure to appear on the date
designated, or on any subsequent adjourned date, shall be deemed an
admission of liability, and that a default judgment may be entered ther-
eon.
S. 7508--A 181 A. 9508--A
1-a. Fines and penalties. Whenever a plea of not guilty has been
entered, or the bureau has been notified that an allegation of liability
in accordance with sections eleven hundred eleven-b of this chapter, as
added by sections sixteen of chapters twenty, twenty-one, and twenty-two
of the laws of two thousand nine or in accordance with section eleven
hundred eleven-d of this chapter, or in accordance with section eleven
hundred eleven-e of this chapter OR SECTION ELEVEN HUNDRED ELEVEN-F OF
THIS CHAPTER or an allegation of liability in accordance with section
eleven hundred eleven-c of this chapter or an allegation of liability in
accordance with section eleven hundred eighty-b of this chapter is being
contested, by a person in a timely fashion and a hearing upon the merits
has been demanded, but has not yet been held, the bureau shall not issue
any notice of fine or penalty to that person prior to the date of the
hearing.
§ 5-b. Subdivisions 1 and 1-a of section 240 of the vehicle and traf-
fic law, as amended by section 5-b of chapter 222 of the laws of 2015,
are amended to read as follows:
1. Notice of hearing. Whenever a person charged with a parking
violation enters a plea of not guilty or a person alleged to be liable
in accordance with section eleven hundred eleven-d of this chapter or in
accordance with section eleven hundred eleven-e of this chapter OR
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or in accordance with
the provisions of section eleven hundred eleven-c of this chapter for a
violation of a bus lane restriction as defined in such section, contests
such allegation, or a person alleged to be liable in accordance with the
provisions of section eleven hundred eighty-b of this chapter for
violations of subdivision (b), (c), (d), (f) or (g) of section eleven
hundred eighty of this chapter contests such allegation, the bureau
shall advise such person personally by such form of first class mail as
the director may direct of the date on which he or she must appear to
answer the charge at a hearing. The form and content of such notice of
hearing shall be prescribed by the director, and shall contain a warning
to advise the person so pleading that failure to appear on the date
designated, or on any subsequent adjourned date, shall be deemed an
admission of liability, and that a default judgment may be entered ther-
eon.
1-a. Fines and penalties. Whenever a plea of not guilty has been
entered, or the bureau has been notified that an allegation of liability
in accordance with section eleven hundred eleven-d of this chapter or in
accordance with section eleven hundred eleven-e of this chapter OR
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or in accordance with
section eleven hundred eleven-c of this chapter or an allegation of
liability in accordance with section eleven hundred eighty-b of this
chapter is being contested, by a person in a timely fashion and a hear-
ing upon the merits has been demanded, but has not yet been held, the
bureau shall not issue any notice of fine or penalty to that person
prior to the date of the hearing.
§ 5-c. Subdivisions 1 and 1-a of section 240 of the vehicle and traf-
fic law, as amended by section 5-c of chapter 222 of the laws of 2015,
are amended to read as follows:
1. Notice of hearing. Whenever a person charged with a parking
violation enters a plea of not guilty, or a person alleged to be liable
in accordance with section eleven hundred eleven-d of this chapter, or a
person alleged to be liable in accordance with section eleven hundred
eleven-e of this chapter, OR A PERSON ALLEGED TO BE LIABLE IN ACCORDANCE
WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or a person
S. 7508--A 182 A. 9508--A
alleged to be liable in accordance with the provisions of section eleven
hundred eighty-b of this chapter for violations of subdivision (b), (c),
(d), (f) or (g) of section eleven hundred eighty of this chapter
contests such allegation, the bureau shall advise such person personally
by such form of first class mail as the director may direct of the date
on which he or she must appear to answer the charge at a hearing. The
form and content of such notice of hearing shall be prescribed by the
director, and shall contain a warning to advise the person so pleading
that failure to appear on the date designated, or on any subsequent
adjourned date, shall be deemed an admission of liability, and that a
default judgment may be entered thereon.
1-a. Fines and penalties. Whenever a plea of not guilty has been
entered, or the bureau has been notified that an allegation of liability
in accordance with section eleven hundred eleven-d of this chapter, or
the bureau has been notified that an allegation of liability in accord-
ance with section eleven hundred eleven-e of this chapter, OR THE BUREAU
HAS BEEN NOTIFIED THAT AN ALLEGATION OF LIABILITY IN ACCORDANCE WITH
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or the bureau has been
notified that an allegation of liability in accordance with section
eleven hundred eighty-b of this chapter, is being contested, by a person
in a timely fashion and a hearing upon the merits has been demanded, but
has not yet been held, the bureau shall not issue any notice of fine or
penalty to that person prior to the date of the hearing.
§ 5-d. Subdivisions 1 and 1-a of section 240 of the vehicle and traf-
fic law, as amended by section 5-d of chapter 222 of the laws of 2015,
are amended to read as follows:
1. Notice of hearing. Whenever a person charged with a parking
violation enters a plea of not guilty, or a person alleged to be liable
in accordance with section eleven hundred eleven-d of this chapter
contests such allegation, or a person alleged to be liable in accordance
with section eleven hundred eleven-e of this chapter contests such alle-
gation, OR A PERSON ALLEGED TO BE LIABLE IN ACCORDANCE WITH SECTION
ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER CONTESTS SUCH ALLEGATION, the
bureau shall advise such person personally by such form of first class
mail as the director may direct of the date on which he or she must
appear to answer the charge at a hearing. The form and content of such
notice of hearing shall be prescribed by the director, and shall contain
a warning to advise the person so pleading that failure to appear on the
date designated, or on any subsequent adjourned date, shall be deemed an
admission of liability, and that a default judgment may be entered ther-
eon.
1-a. Fines and penalties. Whenever a plea of not guilty has been
entered, or the bureau has been notified that an allegation of liability
in accordance with section eleven hundred eleven-d of this chapter, is
being contested, or the bureau has been notified that an allegation of
liability in accordance with section eleven hundred eleven-e of this
chapter, is being contested, OR THE BUREAU HAS BEEN NOTIFIED THAT AN
ALLEGATION OF LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER, IS BEING CONTESTED, by a person in a timely
fashion and a hearing upon the merits has been demanded, but has not yet
been held, the bureau shall not issue any notice of fine or penalty to
that person prior to the date of the hearing.
§ 5-e. Subdivisions 1 and 1-a of section 240 of the vehicle and traf-
fic law, as amended by section 5-e of chapter 222 of the laws of 2015,
are amended to read as follows:
S. 7508--A 183 A. 9508--A
1. Notice of hearing. Whenever a person charged with a parking
violation enters a plea of not guilty, or a person alleged to be liable
in accordance with section eleven hundred eleven-e of this chapter
contests such allegation, OR A PERSON ALLEGED TO BE LIABLE IN ACCORDANCE
WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER CONTESTS SUCH ALLE-
GATION, the bureau shall advise such person personally by such form of
first class mail as the director may direct of the date on which he or
she must appear to answer the charge at a hearing. The form and content
of such notice of hearing shall be prescribed by the director, and shall
contain a warning to advise the person so pleading that failure to
appear on the date designated, or on any subsequent adjourned date,
shall be deemed an admission of liability, and that a default judgment
may be entered thereon.
1-a. Fines and penalties. Whenever a plea of not guilty has been
entered, or the bureau has been notified that an allegation of liability
in accordance with section eleven hundred eleven-e of this chapter, is
being contested, OR THE BUREAU HAS BEEN NOTIFIED THAT AN ALLEGATION OF
LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS
CHAPTER, IS BEING CONTESTED, by a person in a timely fashion and a hear-
ing upon the merits has been demanded, but has not yet been held, the
bureau shall not issue any notice of fine or penalty to that person
prior to the date of the hearing.
§ 5-f. Subdivisions 1 and 1-a of section 240 of the vehicle and traf-
fic law, subdivision 1 as added by chapter 715 of the laws of 1972 and
subdivision 1-a as added by chapter 365 of the laws of 1978, are amended
to read as follows:
1. Notice of hearing. Whenever a person charged with a parking
violation enters a plea of not guilty, OR A PERSON ALLEGED TO BE LIABLE
IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER
CONTESTS SUCH ALLEGATION, the bureau shall advise such person personally
by such form of first class mail as the director may direct of the date
on which he OR SHE must appear to answer the charge at a hearing. The
form and content of such notice of hearing shall be prescribed by the
director, and shall contain a warning to advise the person so pleading
that failure to appear on the date designated, or on any subsequent
adjourned date, shall be deemed an admission of liability, and that a
default judgment may be entered thereon.
1-a. Fines and penalties. Whenever a plea of not guilty has been
entered, OR THE BUREAU HAS BEEN NOTIFIED THAT AN ALLEGATION OF LIABILITY
IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, IS
BEING CONTESTED, by a person in a timely fashion and a hearing upon the
merits has been demanded, but has not yet been held, the bureau shall
not issue any notice of fine or penalty to that person prior to the date
of the hearing.
§ 6. Paragraphs a and g of subdivision 2 of section 240 of the vehicle
and traffic law, as amended by section 6 of chapter 222 of the laws of
2015, are amended to read as follows:
a. Every hearing for the adjudication of a charge of parking violation
or an allegation of liability in accordance with section eleven hundred
eleven-a of this chapter or in accordance with sections eleven hundred
eleven-b of this chapter as added by sections sixteen of chapters twen-
ty, twenty-one, and twenty-two of the laws of two thousand nine or in
accordance with section eleven hundred eleven-d of this chapter or in
accordance with section eleven hundred eleven-e of this chapter OR IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or an
allegation of liability in accordance with section two thousand nine
S. 7508--A 184 A. 9508--A
hundred eighty-five of the public authorities law or sections sixteen-a,
sixteen-b and sixteen-c of chapter seven hundred seventy-four of the
laws of nineteen hundred fifty or an allegation of liability in accord-
ance with section eleven hundred eleven-c of this chapter or an allega-
tion of liability in accordance with section eleven hundred eighty-b of
this chapter, shall be held before a hearing examiner in accordance with
rules and regulations promulgated by the bureau.
g. A record shall be made of a hearing on a plea of not guilty or of a
hearing at which liability in accordance with section eleven hundred
eleven-a of this chapter or in accordance with sections eleven hundred
eleven-b of this chapter as added by sections sixteen of chapters twen-
ty, twenty-one, and twenty-two of the laws of two thousand nine or in
accordance with section eleven hundred eleven-d of this chapter is
contested or in accordance with section eleven hundred eleven-e of this
chapter is contested OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER IS CONTESTED or of a hearing at which liability
in accordance with section two thousand nine hundred eighty-five of the
public authorities law or sections sixteen-a, sixteen-b and sixteen-c of
chapter seven hundred seventy-four of the laws of nineteen hundred fifty
is contested or of a hearing at which liability in accordance with
section eleven hundred eleven-c of this chapter or a hearing at which
liability in accordance with section eleven hundred eighty-b of this
chapter is contested. Recording devices may be used for the making of
the record.
§ 6-a. Paragraphs a and g of subdivision 2 of section 240 of the vehi-
cle and traffic law, as amended by section 6-a of chapter 222 of the
laws of 2015, are amended to read as follows:
a. Every hearing for the adjudication of a charge of parking violation
or an allegation of liability in accordance with sections eleven hundred
eleven-b of this chapter, as added by sections sixteen of chapters twen-
ty, twenty-one, and twenty-two of the laws of two thousand nine or in
accordance with section eleven hundred eleven-d of this chapter or in
accordance with section eleven hundred eleven-e of this chapter OR IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or an
allegation of liability in accordance with section eleven hundred
eleven-c of this chapter or an allegation of liability in accordance
with section eleven hundred eighty-b of this chapter, shall be held
before a hearing examiner in accordance with rules and regulations
promulgated by the bureau.
g. A record shall be made of a hearing on a plea of not guilty or of a
hearing at which liability in accordance with sections eleven hundred
eleven-b of this chapter, as added by sections sixteen of chapters twen-
ty, twenty-one, and twenty-two of the laws of two thousand nine or in
accordance with section eleven hundred eleven-d of this chapter or in
accordance with section eleven hundred eleven-e of this chapter OR IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or of a
hearing at which liability in accordance with section eleven hundred
eleven-c of this chapter or a hearing at which liability in accordance
with section eleven hundred eighty-b of this chapter is contested.
Recording devices may be used for the making of the record.
§ 6-b. Paragraphs a and g of subdivision 2 of section 240 of the vehi-
cle and traffic law, as amended by section 6-b of chapter 222 of the
laws of 2015, are amended to read as follows:
a. Every hearing for the adjudication of a charge of parking violation
OR AN ALLEGATION OF LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER or an allegation of liability in accordance
S. 7508--A 185 A. 9508--A
with section eleven hundred eleven-e of this chapter or an allegation of
liability in accordance with section eleven hundred eleven-d of this
chapter or an allegation of liability in accordance with section eleven
hundred eleven-c of this chapter or an allegation of liability in
accordance with section eleven hundred eighty-b of this chapter shall be
held before a hearing examiner in accordance with rules and regulations
promulgated by the bureau.
g. A record shall be made of a hearing on a plea of not guilty OR OF A
HEARING AT WHICH LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER or of a hearing at which liability in accord-
ance with section eleven hundred eleven-e of this chapter or of a hear-
ing at which liability in accordance with section eleven hundred
eleven-d of this chapter or of a hearing at which liability in accord-
ance with section eleven hundred eleven-c of this chapter or a hearing
at which liability in accordance with section eleven hundred eighty-b of
this chapter is contested. Recording devices may be used for the making
of the record.
§ 6-c. Paragraphs a and g of subdivision 2 of section 240 of the vehi-
cle and traffic law, as amended by section 6-c of chapter 222 of the
laws of 2015, are amended to read as follows:
a. Every hearing for the adjudication of a charge of parking violation
OR AN ALLEGATION OF LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER or an allegation of liability in accordance
with section eleven hundred eleven-e of this chapter or an allegation of
liability in accordance with section eleven hundred eleven-d of this
chapter or an allegation of liability in accordance with section eleven
hundred eighty-b of this chapter shall be held before a hearing examiner
in accordance with rules and regulations promulgated by the bureau.
g. A record shall be made of a hearing on a plea of not guilty OR OF A
HEARING AT WHICH LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER or of a hearing at which liability in accord-
ance with section eleven hundred eleven-e of this chapter or of a hear-
ing at which liability in accordance with section eleven hundred
eleven-d of this chapter or a hearing at which liability in accordance
with section eleven hundred eighty-b of this chapter is contested.
Recording devices may be used for the making of the record.
§ 6-d. Paragraphs a and g of subdivision 2 of section 240 of the vehi-
cle and traffic law, as amended by section 6-d of chapter 222 of the
laws of 2015, are amended to read as follows:
a. Every hearing for the adjudication of a charge of parking violation
OR AN ALLEGATION OF LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER or an allegation of liability in accordance
with section eleven hundred eleven-e of this chapter or an allegation of
liability in accordance with section eleven hundred eleven-d of this
chapter shall be held before a hearing examiner in accordance with rules
and regulations promulgated by the bureau.
g. A record shall be made of a hearing on a plea of not guilty or a
hearing at which liability in accordance with section eleven hundred
eleven-d of this chapter is contested OR OF A HEARING AT WHICH LIABILITY
IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or a
hearing at which liability in accordance with section eleven hundred
eleven-e of this chapter is contested. Recording devices may be used for
the making of the record.
§ 6-e. Paragraphs a and g of subdivision 2 of section 240 of the vehi-
cle and traffic law, as amended by section 6-e of chapter 222 of the
laws of 2015, are amended to read as follows:
S. 7508--A 186 A. 9508--A
a. Every hearing for the adjudication of a charge of parking violation
OR AN ALLEGATION OF LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-E OF THIS CHAPTER OR AN ALLEGATION OF LIABILITY IN ACCORDANCE
WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or an allegation of
liability in accordance with section eleven hundred eleven-e of this
chapter shall be held before a hearing examiner in accordance with rules
and regulations promulgated by the bureau.
g. A record shall be made of a hearing on a plea of not guilty or a
hearing at which liability in accordance with section eleven hundred
eleven-e of this chapter is contested OR A HEARING AT WHICH LIABILITY IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER IS
CONTESTED. Recording devices may be used for the making of the record.
§ 6-f. Paragraphs a and g of subdivision 2 of section 240 of the vehi-
cle and traffic law, as added by chapter 715 of the laws of 1972, are
amended to read as follows:
a. Every hearing for the adjudication of a charge of parking violation
OR AN ALLEGATION OF LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER shall be held before a hearing examiner in
accordance with rules and regulations promulgated by the bureau.
g. A record shall be made of a hearing on a plea of not guilty OR A
HEARING AT WHICH LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER IS CONTESTED. Recording devices may be used for
the making of the record.
§ 7. Subdivisions 1 and 2 of section 241 of the vehicle and traffic
law, as amended by section 7 of chapter 222 of the laws of 2015, are
amended to read as follows:
1. The hearing examiner shall make a determination on the charges,
either sustaining or dismissing them. Where the hearing examiner deter-
mines that the charges have been sustained he or she may examine either
the prior parking violations record or the record of liabilities
incurred in accordance with section eleven hundred eleven-a of this
chapter or in accordance with sections eleven hundred eleven-b of this
chapter as added by sections sixteen of chapters twenty, twenty-one, and
twenty-two of the laws of two thousand nine or in accordance with
section eleven hundred eleven-d of this chapter or in accordance with
section eleven hundred eleven-e of this chapter OR IN ACCORDANCE WITH
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or the record of liabil-
ities incurred in accordance with section two thousand nine hundred
eighty-five of the public authorities law or sections sixteen-a,
sixteen-b and sixteen-c of chapter seven hundred seventy-four of the
laws of nineteen hundred fifty of the person charged, or the record of
liabilities incurred in accordance with section eleven hundred eleven-c
of this chapter, or the record of liabilities incurred in accordance
with section eleven hundred eighty-b of this chapter, as applicable
prior to rendering a final determination. Final determinations sustain-
ing or dismissing charges shall be entered on a final determination roll
maintained by the bureau together with records showing payment and
nonpayment of penalties.
2. Where an operator or owner fails to enter a plea to a charge of a
parking violation or contest an allegation of liability in accordance
with section eleven hundred eleven-a of this chapter or in accordance
with sections eleven hundred eleven-b of this chapter as added by
sections sixteen of chapters twenty, twenty-one, and twenty-two of the
laws of two thousand nine or in accordance with section eleven hundred
eleven-d of this chapter or in accordance with section eleven hundred
eleven-e of this chapter OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
S. 7508--A 187 A. 9508--A
ELEVEN-F OF THIS CHAPTER or fails to contest an allegation of liability
in accordance with section two thousand nine hundred eighty-five of the
public authorities law or sections sixteen-a, sixteen-b and sixteen-c of
chapter seven hundred seventy-four of the laws of nineteen hundred
fifty, or fails to contest an allegation of liability in accordance with
section eleven hundred eleven-c of this chapter or fails to contest an
allegation of liability in accordance with section eleven hundred eight-
y-b of this chapter or fails to appear on a designated hearing date or
subsequent adjourned date or fails after a hearing to comply with the
determination of a hearing examiner, as prescribed by this article or by
rule or regulation of the bureau, such failure to plead or contest,
appear or comply shall be deemed, for all purposes, an admission of
liability and shall be grounds for rendering and entering a default
judgment in an amount provided by the rules and regulations of the
bureau. However, after the expiration of the original date prescribed
for entering a plea and before a default judgment may be rendered, in
such case the bureau shall pursuant to the applicable provisions of law
notify such operator or owner, by such form of first class mail as the
commission may direct; (1) of the violation charged, or liability in
accordance with section eleven hundred eleven-a of this chapter or in
accordance with sections eleven hundred eleven-b of this chapter as
added by sections sixteen of chapters twenty, twenty-one, and twenty-two
of the laws of two thousand nine or in accordance with section eleven
hundred eleven-d of this chapter or in accordance with section eleven
hundred eleven-e of this chapter OR IN ACCORDANCE WITH SECTION ELEVEN
HUNDRED ELEVEN-F OF THIS CHAPTER alleged or liability in accordance with
section two thousand nine hundred eighty-five of the public authorities
law or sections sixteen-a, sixteen-b and sixteen-c of chapter seven
hundred seventy-four of the laws of nineteen hundred fifty alleged or
liability in accordance with section eleven hundred eleven-c of this
chapter or liability in accordance with section eleven hundred eighty-b
of this chapter alleged, (2) of the impending default judgment, (3) that
such judgment will be entered in the Civil Court of the city in which
the bureau has been established, or other court of civil jurisdiction or
any other place provided for the entry of civil judgments within the
state of New York, and (4) that a default may be avoided by entering a
plea or contesting an allegation of liability in accordance with section
eleven hundred eleven-a of this chapter or in accordance with sections
eleven hundred eleven-b of this chapter as added by sections sixteen of
chapters twenty, twenty-one, and twenty-two of the laws of two thousand
nine or in accordance with section eleven hundred eleven-d of this chap-
ter or in accordance with section eleven hundred eleven-e of this chap-
ter OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAP-
TER or contesting an allegation of liability in accordance with section
two thousand nine hundred eighty-five of the public authorities law or
sections sixteen-a, sixteen-b and sixteen-c of chapter seven hundred
seventy-four of the laws of nineteen hundred fifty or contesting an
allegation of liability in accordance with section eleven hundred
eleven-c of this chapter or contesting an allegation of liability in
accordance with section eleven hundred eighty-b of this chapter, as
appropriate, or making an appearance within thirty days of the sending
of such notice. Pleas entered and allegations contested within that
period shall be in the manner prescribed in the notice and not subject
to additional penalty or fee. Such notice of impending default judgment
shall not be required prior to the rendering and entry thereof in the
case of operators or owners who are non-residents of the state of New
S. 7508--A 188 A. 9508--A
York. In no case shall a default judgment be rendered or, where
required, a notice of impending default judgment be sent, more than two
years after the expiration of the time prescribed for entering a plea or
contesting an allegation. When a person has demanded a hearing, no fine
or penalty shall be imposed for any reason, prior to the holding of the
hearing. If the hearing examiner shall make a determination on the
charges, sustaining them, he or she shall impose no greater penalty or
fine than those upon which the person was originally charged.
§ 7-a. Subdivisions 1 and 2 of section 241 of the vehicle and traffic
law, as amended by section 7-a of chapter 222 of the laws of 2015, are
amended to read as follows:
1. The hearing examiner shall make a determination on the charges,
either sustaining or dismissing them. Where the hearing examiner deter-
mines that the charges have been sustained he or she may examine either
the prior parking violations record or the record of liabilities
incurred in accordance with sections eleven hundred eleven-b of this
chapter as added by sections sixteen of chapters twenty, twenty-one, and
twenty-two of the laws of two thousand nine or in accordance with
section eleven hundred eleven-d of this chapter or in accordance with
section eleven hundred eleven-e of this chapter OR IN ACCORDANCE WITH
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER of the person charged,
or the record of liabilities incurred in accordance with section eleven
hundred eleven-c of this chapter, or the record of liabilities incurred
in accordance with section eleven hundred eighty-b of this chapter, as
applicable prior to rendering a final determination. Final determi-
nations sustaining or dismissing charges shall be entered on a final
determination roll maintained by the bureau together with records show-
ing payment and nonpayment of penalties.
2. Where an operator or owner fails to enter a plea to a charge of a
parking violation or contest an allegation of liability in accordance
with sections eleven hundred eleven-b of this chapter as added by
sections sixteen of chapters twenty, twenty-one, and twenty-two of the
laws of two thousand nine or in accordance with section eleven hundred
eleven-d of this chapter, or in accordance with section eleven hundred
eleven-e of this chapter, OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER, or fails to contest an allegation of liability
in accordance with section eleven hundred eleven-c of this chapter, or
fails to contest an allegation of liability incurred in accordance with
section eleven hundred eighty-b of this chapter, or fails to appear on a
designated hearing date or subsequent adjourned date or fails after a
hearing to comply with the determination of a hearing examiner, as
prescribed by this article or by rule or regulation of the bureau, such
failure to plead, contest, appear or comply shall be deemed, for all
purposes, an admission of liability and shall be grounds for rendering
and entering a default judgment in an amount provided by the rules and
regulations of the bureau. However, after the expiration of the original
date prescribed for entering a plea and before a default judgment may be
rendered, in such case the bureau shall pursuant to the applicable
provisions of law notify such operator or owner, by such form of first
class mail as the commission may direct; (1) of the violation charged,
or liability in accordance with sections eleven hundred eleven-b of this
chapter, as added by sections sixteen of chapters twenty, twenty-one,
and twenty-two of the laws of two thousand nine or in accordance with
section eleven hundred eleven-d of this chapter, or in accordance with
section eleven hundred eleven-e of this chapter, OR IN ACCORDANCE WITH
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or liability in accord-
S. 7508--A 189 A. 9508--A
ance with section eleven hundred eleven-c of this chapter or liability
in accordance with section eleven hundred eighty-b of this chapter
alleged, (2) of the impending default judgment, (3) that such judgment
will be entered in the Civil Court of the city in which the bureau has
been established, or other court of civil jurisdiction or any other
place provided for the entry of civil judgments within the state of New
York, and (4) that a default may be avoided by entering a plea or
contesting an allegation of liability in accordance with sections eleven
hundred eleven-b of this chapter as added by sections sixteen of chap-
ters twenty, twenty-one, and twenty-two of the laws of two thousand nine
or in accordance with section eleven hundred eleven-d of this chapter or
in accordance with section eleven hundred eleven-e of this chapter, OR
IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or
contesting an allegation of liability in accordance with section eleven
hundred eleven-c of this chapter or contesting an allegation of liabil-
ity in accordance with section eleven hundred eighty-b of this chapter
as appropriate, or making an appearance within thirty days of the send-
ing of such notice. Pleas entered and allegations contested within that
period shall be in the manner prescribed in the notice and not subject
to additional penalty or fee. Such notice of impending default judgment
shall not be required prior to the rendering and entry thereof in the
case of operators or owners who are non-residents of the state of New
York. In no case shall a default judgment be rendered or, where
required, a notice of impending default judgment be sent, more than two
years after the expiration of the time prescribed for entering a plea or
contesting an allegation. When a person has demanded a hearing, no fine
or penalty shall be imposed for any reason, prior to the holding of the
hearing. If the hearing examiner shall make a determination on the
charges, sustaining them, he or she shall impose no greater penalty or
fine than those upon which the person was originally charged.
§ 7-b. Subdivisions 1 and 2 of section 241 of the vehicle and traffic
law, as amended by section 7-b of chapter 222 of the laws of 2015, are
amended to read as follows:
1. The hearing examiner shall make a determination on the charges,
either sustaining or dismissing them. Where the hearing examiner deter-
mines that the charges have been sustained he or she may examine the
prior parking violations record or the record of liabilities incurred in
accordance with section eleven hundred eleven-e of this chapter of the
person charged, OR THE RECORD OF LIABILITIES INCURRED IN ACCORDANCE WITH
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER OF THE PERSON CHARGED,
or the record of liabilities incurred in accordance with section eleven
hundred eleven-d of this chapter of the person charged, or the record of
liabilities incurred in accordance with section eleven hundred eleven-c
of this chapter, or the record of liabilities incurred in accordance
with section eleven hundred eighty-b of this chapter, as applicable,
prior to rendering a final determination. Final determinations sustain-
ing or dismissing charges shall be entered on a final determination roll
maintained by the bureau together with records showing payment and
nonpayment of penalties.
2. Where an operator or owner fails to enter a plea to a charge of a
parking violation or CONTEST AN ALLEGATION OF LIABILITY IN ACCORDANCE
WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, OR contest an
allegation of liability in accordance with section eleven hundred
eleven-e of this chapter, or contest an allegation of liability in
accordance with section eleven hundred eleven-d of this chapter, or
fails to contest an allegation of liability in accordance with section
S. 7508--A 190 A. 9508--A
eleven hundred eleven-c of this chapter, or fails to contest an allega-
tion of liability incurred in accordance with section eleven hundred
eighty-b of this chapter, or fails to appear on a designated hearing
date or subsequent adjourned date or fails after a hearing to comply
with the determination of a hearing examiner, as prescribed by this
article or by rule or regulation of the bureau, such failure to plead,
appear or comply shall be deemed, for all purposes, an admission of
liability and shall be grounds for rendering and entering a default
judgment in an amount provided by the rules and regulations of the
bureau. However, after the expiration of the original date prescribed
for entering a plea and before a default judgment may be rendered, in
such case the bureau shall pursuant to the applicable provisions of law
notify such operator or owner, by such form of first class mail as the
commission may direct; (1) of the violation charged, OR LIABILITY IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or
liability in accordance with section eleven hundred eleven-e of this
chapter, or liability in accordance with section eleven hundred eleven-d
of this chapter, or alleged liability in accordance with section eleven
hundred eleven-c of this chapter or alleged liability in accordance with
section eleven hundred eighty-b of this chapter, (2) of the impending
default judgment, (3) that such judgment will be entered in the Civil
Court of the city in which the bureau has been established, or other
court of civil jurisdiction or any other place provided for the entry of
civil judgments within the state of New York, and (4) that a default may
be avoided by entering a plea OR CONTESTING AN ALLEGATION OF LIABILITY
IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or
contesting an allegation of liability in accordance with section eleven
hundred eleven-e of this chapter or contesting an allegation of liabil-
ity in accordance with section eleven hundred eleven-d of this chapter
or contesting an allegation of liability in accordance with section
eleven hundred eleven-c of this chapter or contesting an allegation of
liability in accordance with section eleven hundred eighty-b of this
chapter or making an appearance within thirty days of the sending of
such notice. Pleas entered within that period shall be in the manner
prescribed in the notice and not subject to additional penalty or fee.
Such notice of impending default judgment shall not be required prior to
the rendering and entry thereof in the case of operators or owners who
are non-residents of the state of New York. In no case shall a default
judgment be rendered or, where required, a notice of impending default
judgment be sent, more than two years after the expiration of the time
prescribed for entering a plea. When a person has demanded a hearing,
no fine or penalty shall be imposed for any reason, prior to the holding
of the hearing. If the hearing examiner shall make a determination on
the charges, sustaining them, he or she shall impose no greater penalty
or fine than those upon which the person was originally charged.
§ 7-c. Subdivisions 1 and 2 of section 241 of the vehicle and traffic
law, as amended by section 7-c of chapter 222 of the laws of 2015, are
amended to read as follows:
1. The hearing examiner shall make a determination on the charges,
either sustaining or dismissing them. Where the hearing examiner deter-
mines that the charges have been sustained he or she may examine either
the prior parking violations record or the record of liabilities
incurred in accordance with section eleven hundred eleven-d of this
chapter of the person charged, or the record of liabilities incurred in
accordance with section eleven hundred eleven-e of this chapter of the
person charged, OR THE RECORD OF LIABILITIES INCURRED IN ACCORDANCE WITH
S. 7508--A 191 A. 9508--A
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER OF THE PERSON CHARGED,
or the record of liabilities incurred in accordance with section eleven
hundred eighty-b of this chapter, as applicable, prior to rendering a
final determination. Final determinations sustaining or dismissing
charges shall be entered on a final determination roll maintained by the
bureau together with records showing payment and nonpayment of penal-
ties.
2. Where an operator or owner fails to enter a plea to a charge of a
parking violation or CONTEST AN ALLEGATION OF LIABILITY IN ACCORDANCE
WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, OR contest an
allegation of liability in accordance with section eleven hundred
eleven-e of this chapter or contest an allegation of liability in
accordance with section eleven hundred eleven-d of this chapter or fails
to contest an allegation of liability incurred in accordance with
section eleven hundred eighty-b of this chapter or fails to appear on a
designated hearing date or subsequent adjourned date or fails after a
hearing to comply with the determination of a hearing examiner, as
prescribed by this article or by rule or regulation of the bureau, such
failure to plead, appear or comply shall be deemed, for all purposes, an
admission of liability and shall be grounds for rendering and entering a
default judgment in an amount provided by the rules and regulations of
the bureau. However, after the expiration of the original date
prescribed for entering a plea and before a default judgment may be
rendered, in such case the bureau shall pursuant to the applicable
provisions of law notify such operator or owner, by such form of first
class mail as the commission may direct; (1) of the violation charged OR
LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS
CHAPTER or liability in accordance with section eleven hundred eleven-e
of this chapter or liability in accordance with section eleven hundred
eleven-d of this chapter or liability in accordance with section eleven
hundred eighty-b of this chapter alleged, (2) of the impending default
judgment, (3) that such judgment will be entered in the Civil Court of
the city in which the bureau has been established, or other court of
civil jurisdiction or any other place provided for the entry of civil
judgments within the state of New York, and (4) that a default may be
avoided by entering a plea OR CONTESTING AN ALLEGATION OF LIABILITY IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or
contesting an allegation of liability in accordance with section eleven
hundred eleven-e of this chapter or contesting an allegation of liabil-
ity in accordance with section eleven hundred eleven-d of this chapter
or contesting an allegation of liability in accordance with section
eleven hundred eighty-b of this chapter or making an appearance within
thirty days of the sending of such notice. Pleas entered within that
period shall be in the manner prescribed in the notice and not subject
to additional penalty or fee. Such notice of impending default judgment
shall not be required prior to the rendering and entry thereof in the
case of operators or owners who are non-residents of the state of New
York. In no case shall a default judgment be rendered or, where
required, a notice of impending default judgment be sent, more than two
years after the expiration of the time prescribed for entering a plea.
When a person has demanded a hearing, no fine or penalty shall be
imposed for any reason, prior to the holding of the hearing. If the
hearing examiner shall make a determination on the charges, sustaining
them, he shall impose no greater penalty or fine than those upon which
the person was originally charged.
S. 7508--A 192 A. 9508--A
§ 7-d. Subdivisions 1 and 2 of section 241 of the vehicle and traffic
law, as amended by section 7-d of chapter 222 of the laws of 2015, are
amended to read as follows:
1. The hearing examiner shall make a determination on the charges,
either sustaining or dismissing them. Where the hearing examiner deter-
mines that the charges have been sustained he or she may examine either
the prior parking violations record OR THE RECORD OF LIABILITIES
INCURRED IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS
CHAPTER OF THE PERSON CHARGED or the record of liabilities incurred in
accordance with section eleven hundred eleven-e of this chapter of the
person charged or the record of liabilities incurred in accordance with
section eleven hundred eleven-d of this chapter of the person charged,
as applicable, prior to rendering a final determination. Final determi-
nations sustaining or dismissing charges shall be entered on a final
determination roll maintained by the bureau together with records show-
ing payment and nonpayment of penalties.
2. Where an operator or owner fails to enter a plea to a charge of a
parking violation or CONTEST AN ALLEGATION OF LIABILITY IN ACCORDANCE
WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, OR contest an
allegation of liability in accordance with section eleven hundred
eleven-e of this chapter or contest an allegation of liability in
accordance with section eleven hundred eleven-d of this chapter or fails
to appear on a designated hearing date or subsequent adjourned date or
fails after a hearing to comply with the determination of a hearing
examiner, as prescribed by this article or by rule or regulation of the
bureau, such failure to plead, appear or comply shall be deemed, for all
purposes, an admission of liability and shall be grounds for rendering
and entering a default judgment in an amount provided by the rules and
regulations of the bureau. However, after the expiration of the original
date prescribed for entering a plea and before a default judgment may be
rendered, in such case the bureau shall pursuant to the applicable
provisions of law notify such operator or owner, by such form of first
class mail as the commission may direct; (1) of the violation charged OR
LIABILITY IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS
CHAPTER or liability in accordance with section eleven hundred eleven-e
of this chapter alleged or liability in accordance with section eleven
hundred eleven-d of this chapter alleged, (2) of the impending default
judgment, (3) that such judgment will be entered in the Civil Court of
the city in which the bureau has been established, or other court of
civil jurisdiction or any other place provided for the entry of civil
judgments within the state of New York, and (4) that a default may be
avoided by entering a plea OR CONTESTING AN ALLEGATION OF LIABILITY IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or
contesting an allegation of liability in accordance with section eleven
hundred eleven-e of this chapter or contesting an allegation of liabil-
ity in accordance with section eleven hundred eleven-d of this chapter
or making an appearance within thirty days of the sending of such
notice. Pleas entered within that period shall be in the manner
prescribed in the notice and not subject to additional penalty or fee.
Such notice of impending default judgment shall not be required prior to
the rendering and entry thereof in the case of operators or owners who
are non-residents of the state of New York. In no case shall a default
judgment be rendered or, where required, a notice of impending default
judgment be sent, more than two years after the expiration of the time
prescribed for entering a plea. When a person has demanded a hearing, no
fine or penalty shall be imposed for any reason, prior to the holding of
S. 7508--A 193 A. 9508--A
the hearing. If the hearing examiner shall make a determination on the
charges, sustaining them, he shall impose no greater penalty or fine
than those upon which the person was originally charged.
§ 7-e. Subdivisions 1 and 2 of section 241 of the vehicle and traffic
law, as amended by section 7-e of chapter 222 of the laws of 2015, is
amended to read as follows:
1. The hearing examiner shall make a determination on the charges,
either sustaining or dismissing them. Where the hearing examiner deter-
mines that the charges have been sustained he or she may examine the
prior parking violations record or the record of liabilities incurred in
accordance with section eleven hundred eleven-e of this chapter of the
person charged, as applicable, prior to rendering a final determination
OR THE RECORD OF LIABILITIES INCURRED IN ACCORDANCE WITH SECTION ELEVEN
HUNDRED ELEVEN-F OF THIS CHAPTER OF THE PERSON CHARGED, AS APPLICABLE,
PRIOR TO RENDERING A FINAL DETERMINATION. Final determinations sustain-
ing or dismissing charges shall be entered on a final determination roll
maintained by the bureau together with records showing payment and
nonpayment of penalties.
2. Where an operator or owner fails to enter a plea to a charge of a
parking violation OR CONTEST AN ALLEGATION OF LIABILITY IN ACCORDANCE
WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or contest an
allegation of liability in accordance with section eleven hundred
eleven-e of this chapter or fails to appear on a designated hearing date
or subsequent adjourned date or fails after a hearing to comply with the
determination of a hearing examiner, as prescribed by this article or by
rule or regulation of the bureau, such failure to plead, appear or
comply shall be deemed, for all purposes, an admission of liability and
shall be grounds for rendering and entering a default judgment in an
amount provided by the rules and regulations of the bureau. However,
after the expiration of the original date prescribed for entering a plea
and before a default judgment may be rendered, in such case the bureau
shall pursuant to the applicable provisions of law notify such operator
or owner, by such form of first class mail as the commission may direct;
(1) of the violation charged or liability in accordance with section
eleven hundred eleven-e of this chapter alleged OR LIABILITY IN ACCORD-
ANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, (2) of the
impending default judgment, (3) that such judgment will be entered in
the Civil Court of the city in which the bureau has been established, or
other court of civil jurisdiction or any other place provided for the
entry of civil judgments within the state of New York, and (4) that a
default may be avoided by entering a plea or contesting an allegation of
liability in accordance with section eleven hundred eleven-e of this
chapter OR CONTESTING AN ALLEGATION OF LIABILITY IN ACCORDANCE WITH
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER or making an appearance
within thirty days of the sending of such notice. Pleas entered within
that period shall be in the manner prescribed in the notice and not
subject to additional penalty or fee. Such notice of impending default
judgment shall not be required prior to the rendering and entry thereof
in the case of operators or owners who are non-residents of the state of
New York. In no case shall a default judgment be rendered or, where
required, a notice of impending default judgment be sent, more than two
years after the expiration of the time prescribed for entering a plea.
When a person has demanded a hearing, no fine or penalty shall be
imposed for any reason, prior to the holding of the hearing. If the
hearing examiner shall make a determination on the charges, sustaining
S. 7508--A 194 A. 9508--A
them, he shall impose no greater penalty or fine than those upon which
the person was originally charged.
§ 7-f. Subdivisions 1 and 2 of section 241 of the vehicle and traffic
law, subdivision 1 as added by chapter 715 of the laws of 1972 and
subdivision 2 as amended by chapter 365 of the laws of 1978, are amended
to read as follows:
1. The hearing examiner shall make a determination on the charges,
either sustaining or dismissing them. Where the hearing examiner deter-
mines that the charges have been sustained he OR SHE may examine the
prior parking violations record OR THE RECORD OF LIABILITIES INCURRED IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER of the
person charged, AS APPLICABLE, prior to rendering a final determination.
Final determinations sustaining or dismissing charges shall be entered
on a final determination roll maintained by the bureau together with
records showing payment and nonpayment of penalties.
2. Where an operator or owner fails to enter a plea to a charge of a
parking violation OR CONTEST AN ALLEGATION OF LIABILITY IN ACCORDANCE
WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, or fails to appear
on a designated hearing date or subsequent adjourned date or fails after
a hearing to comply with the determination of a hearing examiner, as
prescribed by this article or by rule or regulation of the bureau, such
failure to plead, appear or comply shall be deemed, for all purposes, an
admission of liability and shall be grounds for rendering and entering a
default judgment in an amount provided by the rules and regulations of
the bureau. However, after the expiration of the original date
prescribed for entering a plea and before a default judgment may be
rendered, in such case the bureau shall pursuant to the applicable
provisions of law notify such operator or owner, by such form of first
class mail as the commission may direct; (1) of the violation charged,
(2) of the impending default judgment, (3) that such judgment will be
entered in the Civil Court of the city in which the bureau has been
established, or other court of civil jurisdiction or any other place
provided for the entry of civil judgments within the state of New York,
and (4) that a default may be avoided by entering a plea or making an
appearance within thirty days of the sending of such notice. Pleas
entered within that period shall be in the manner prescribed in the
notice and not subject to additional penalty or fee. Such notice of
impending default judgment shall not be required prior to the rendering
and entry thereof in the case of operators or owners who are non-resi-
dents of the state of New York. In no case shall a default judgment be
rendered or, where required, a notice of impending default judgment be
sent, more than two years after the expiration of the time prescribed
for entering a plea. When a person has demanded a hearing, no fine or
penalty shall be imposed for any reason, prior to the holding of the
hearing. If the hearing examiner shall make a determination on the
charges, sustaining them, he shall impose no greater penalty or fine
than those upon which the person was originally charged.
§ 8. Subparagraph (i) of paragraph a of subdivision 5-a of section 401
of the vehicle and traffic law, as amended by section 8 of chapter 222
of the laws of 2015, is amended to read as follows:
(i) If at the time of application for a registration or renewal there-
of there is a certification from a court, parking violations bureau,
traffic and parking violations agency or administrative tribunal of
appropriate jurisdiction that the registrant or his or her represen-
tative failed to appear on the return date or any subsequent adjourned
date or failed to comply with the rules and regulations of an adminis-
S. 7508--A 195 A. 9508--A
trative tribunal following entry of a final decision in response to a
total of three or more summonses or other process in the aggregate,
issued within an eighteen month period, charging either that: (i) such
motor vehicle was parked, stopped or standing, or that such motor vehi-
cle was operated for hire by the registrant or his or her agent without
being licensed as a motor vehicle for hire by the appropriate local
authority, in violation of any of the provisions of this chapter or of
any law, ordinance, rule or regulation made by a local authority; or
(ii) the registrant was liable in accordance with section eleven hundred
eleven-a, section eleven hundred eleven-b or section eleven hundred
eleven-d of this chapter for a violation of subdivision (d) of section
eleven hundred eleven of this chapter; or (iii) the registrant was
liable in accordance with section eleven hundred eleven-c of this chap-
ter for a violation of a bus lane restriction as defined in such
section, or (iv) the registrant was liable in accordance with section
eleven hundred eighty-b of this chapter for a violation of subdivision
(c) or (d) of section eleven hundred eighty of this chapter, or (v) the
registrant was liable in accordance with section eleven hundred eighty-c
of this chapter for a violation of subdivision (c) or (d) of section
eleven hundred eighty of this chapter; or (vi) the registrant was liable
in accordance with section eleven hundred eleven-e of this chapter for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter; OR (VII) THE REGISTRANT WAS LIABLE IN ACCORDANCE WITH SECTION
ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY-FIVE OF THIS CHAPTER, the commissioner or his or her
agent shall deny the registration or renewal application until the
applicant provides proof from the court, traffic and parking violations
agency or administrative tribunal wherein the charges are pending that
an appearance or answer has been made or in the case of an administra-
tive tribunal that he or she has complied with the rules and regulations
of said tribunal following entry of a final decision. Where an applica-
tion is denied pursuant to this section, the commissioner may, in his or
her discretion, deny a registration or renewal application to any other
person for the same vehicle and may deny a registration or renewal
application for any other motor vehicle registered in the name of the
applicant where the commissioner has determined that such registrant's
intent has been to evade the purposes of this subdivision and where the
commissioner has reasonable grounds to believe that such registration or
renewal will have the effect of defeating the purposes of this subdivi-
sion. Such denial shall only remain in effect as long as the summonses
remain unanswered, or in the case of an administrative tribunal, the
registrant fails to comply with the rules and regulations following
entry of a final decision.
§ 8-a. Paragraph a of subdivision 5-a of section 401 of the vehicle
and traffic law, as amended by section 8-a of chapter 222 of the laws of
2015, is amended to read as follows:
a. If at the time of application for a registration or renewal thereof
there is a certification from a court or administrative tribunal of
appropriate jurisdiction that the registrant or his or her represen-
tative failed to appear on the return date or any subsequent adjourned
date or failed to comply with the rules and regulations of an adminis-
trative tribunal following entry of a final decision in response to a
total of three or more summonses or other process in the aggregate,
issued within an eighteen month period, charging either that: (i) such
motor vehicle was parked, stopped or standing, or that such motor vehi-
cle was operated for hire by the registrant or his or her agent without
S. 7508--A 196 A. 9508--A
being licensed as a motor vehicle for hire by the appropriate local
authority, in violation of any of the provisions of this chapter or of
any law, ordinance, rule or regulation made by a local authority; or
(ii) the registrant was liable in accordance with section eleven hundred
eleven-b of this chapter for a violation of subdivision (d) of section
eleven hundred eleven of this chapter; or (iii) the registrant was
liable in accordance with section eleven hundred eleven-c of this chap-
ter for a violation of a bus lane restriction as defined in such
section; or (iv) the registrant was liable in accordance with section
eleven hundred eleven-d of this chapter for a violation of subdivision
(d) of section eleven hundred eleven of this chapter or (v) the regis-
trant was liable in accordance with section eleven hundred eighty-b of
this chapter for a violation of subdivision (b), (c), (d), (f) or (g) of
section eleven hundred eighty of this chapter; or (v) the registrant was
liable in accordance with section eleven hundred eighty-c of this chap-
ter for a violation of subdivision (b), (c), (d), (f) or (g) of section
eleven hundred eighty of this chapter; or (vi) the registrant was liable
in accordance with section eleven hundred eleven-e of this chapter for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter; OR (VII) THE REGISTRANT WAS LIABLE IN ACCORDANCE WITH SECTION
ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY-FIVE OF THIS CHAPTER, the commissioner or his or her
agent shall deny the registration or renewal application until the
applicant provides proof from the court or administrative tribunal wher-
ein the charges are pending that an appearance or answer has been made
or in the case of an administrative tribunal that he or she has complied
with the rules and regulations of said tribunal following entry of a
final decision. Where an application is denied pursuant to this section,
the commissioner may, in his or her discretion, deny a registration or
renewal application to any other person for the same vehicle and may
deny a registration or renewal application for any other motor vehicle
registered in the name of the applicant where the commissioner has
determined that such registrant's intent has been to evade the purposes
of this subdivision and where the commissioner has reasonable grounds to
believe that such registration or renewal will have the effect of
defeating the purposes of this subdivision. Such denial shall only
remain in effect as long as the summonses remain unanswered, or in the
case of an administrative tribunal, the registrant fails to comply with
the rules and regulations following entry of a final decision.
§ 8-b. Paragraph a of subdivision 5-a of section 401 of the vehicle
and traffic law, as amended by section 8-b of chapter 222 of the laws of
2015, is amended to read as follows:
a. If at the time of application for a registration or renewal thereof
there is a certification from a court or administrative tribunal of
appropriate jurisdiction that the registrant or his or her represen-
tative failed to appear on the return date or any subsequent adjourned
date or failed to comply with the rules and regulations of an adminis-
trative tribunal following entry of a final decision in response to
three or more summonses or other process, issued within an eighteen
month period, charging that: (i) such motor vehicle was parked, stopped
or standing, or that such motor vehicle was operated for hire by the
registrant or his or her agent without being licensed as a motor vehicle
for hire by the appropriate local authority, in violation of any of the
provisions of this chapter or of any law, ordinance, rule or regulation
made by a local authority; or (ii) the registrant was liable in accord-
ance with section eleven hundred eleven-c of this chapter for a
S. 7508--A 197 A. 9508--A
violation of a bus lane restriction as defined in such section; or (iii)
the registrant was liable in accordance with section eleven hundred
eleven-d of this chapter for a violation of subdivision (d) of section
eleven hundred eleven of this chapter; or (iv) the registrant was liable
in accordance with section eleven hundred eighty-b of this chapter for a
violation of subdivision (b), (c), (d), (f) or (g) of section eleven
hundred eighty of this chapter, or the registrant was liable in accord-
ance with section eleven hundred eighty-c of this chapter for a
violation of subdivision (b), (c), (d), (f) or (g) of section eleven
hundred eighty of this chapter; or (v) the registrant was liable in
accordance with section eleven hundred eleven-e of this chapter for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter; OR (VII) THE REGISTRANT WAS LIABLE IN ACCORDANCE WITH SECTION
ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY-FIVE OF THIS CHAPTER, the commissioner or his or her
agent shall deny the registration or renewal application until the
applicant provides proof from the court or administrative tribunal wher-
ein the charges are pending that an appearance or answer has been made
or in the case of an administrative tribunal that he or she has complied
with the rules and regulations of said tribunal following entry of a
final decision. Where an application is denied pursuant to this section,
the commissioner may, in his or her discretion, deny a registration or
renewal application to any other person for the same vehicle and may
deny a registration or renewal application for any other motor vehicle
registered in the name of the applicant where the commissioner has
determined that such registrant's intent has been to evade the purposes
of this subdivision and where the commissioner has reasonable grounds to
believe that such registration or renewal will have the effect of
defeating the purposes of this subdivision. Such denial shall only
remain in effect as long as the summonses remain unanswered, or in the
case of an administrative tribunal, the registrant fails to comply with
the rules and regulations following entry of a final decision.
§ 8-c. Paragraph a of subdivision 5-a of section 401 of the vehicle
and traffic law, as amended by section 8-c of chapter 222 of the laws of
2015, is amended to read as follows:
a. If at the time of application for a registration or renewal thereof
there is a certification from a court or administrative tribunal of
appropriate jurisdiction that the registrant or his or her represen-
tative failed to appear on the return date or any subsequent adjourned
date or failed to comply with the rules and regulations of an adminis-
trative tribunal following entry of a final decision in response to
three or more summonses or other process, issued within an eighteen
month period, charging that: (i) such motor vehicle was parked, stopped
or standing, or that such motor vehicle was operated for hire by the
registrant or his or her agent without being licensed as a motor vehicle
for hire by the appropriate local authority, in violation of any of the
provisions of this chapter or of any law, ordinance, rule or regulation
made by a local authority; or (ii) the registrant was liable in accord-
ance with section eleven hundred eleven-d of this chapter for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter; or (iii) the registrant was liable in accordance with section
eleven hundred eighty-b of this chapter for violations of subdivision
(b), (c), (d), (f) or (g) of section eleven hundred eighty of this chap-
ter, or the registrant was liable in accordance with section eleven
hundred eighty-c of this chapter for violations of subdivision (b), (c),
(d), (f) or (g) of section eleven hundred eighty of this chapter; or
S. 7508--A 198 A. 9508--A
(iv) the registrant was liable in accordance with section eleven hundred
eleven-e of this chapter for a violation of subdivision (d) of section
eleven hundred eleven of this chapter; OR (V) THE REGISTRANT WAS LIABLE
IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER FOR A
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER, the
commissioner or his or her agent shall deny the registration or renewal
application until the applicant provides proof from the court or admin-
istrative tribunal wherein the charges are pending that an appearance or
answer has been made or in the case of an administrative tribunal that
he has complied with the rules and regulations of said tribunal follow-
ing entry of a final decision. Where an application is denied pursuant
to this section, the commissioner may, in his or her discretion, deny a
registration or renewal application to any other person for the same
vehicle and may deny a registration or renewal application for any other
motor vehicle registered in the name of the applicant where the commis-
sioner has determined that such registrant's intent has been to evade
the purposes of this subdivision and where the commissioner has reason-
able grounds to believe that such registration or renewal will have the
effect of defeating the purposes of this subdivision. Such denial shall
only remain in effect as long as the summonses remain unanswered, or in
the case of an administrative tribunal, the registrant fails to comply
with the rules and regulations following entry of a final decision.
§ 8-d. Paragraph a of subdivision 5-a of section 401 of the vehicle
and traffic law, as amended by section 8-d of chapter 222 of the laws of
2015, is amended to read as follows:
a. If at the time of application for a registration or renewal thereof
there is a certification from a court or administrative tribunal of
appropriate jurisdiction that the registrant or his or her represen-
tative failed to appear on the return date or any subsequent adjourned
date or failed to comply with the rules and regulations of an adminis-
trative tribunal following entry of a final decision in response to
three or more summonses or other process, issued within an eighteen
month period, charging that such motor vehicle was parked, stopped or
standing, or that such motor vehicle was operated for hire by the regis-
trant or his agent without being licensed as a motor vehicle for hire by
the appropriate local authority, in violation of any of the provisions
of this chapter or of any law, ordinance, rule or regulation made by a
local authority, or the registrant was liable in accordance with section
eleven hundred eighty-c of this chapter for violations of subdivision
(b), (c), (d), (f) or (g) of section eleven hundred eighty of this chap-
ter, or the registrant was liable in accordance with section eleven
hundred eleven-d of this chapter for a violation of subdivision (d) of
section eleven hundred eleven of this chapter, or the registrant was
liable in accordance with section eleven hundred eleven-e of this chap-
ter for a violation of subdivision (d) of section eleven hundred eleven
of this chapter, OR THE REGISTRANT WAS LIABLE IN ACCORDANCE WITH SECTION
ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY-FIVE OF THIS CHAPTER, the commissioner or his or her
agent shall deny the registration or renewal application until the
applicant provides proof from the court or administrative tribunal wher-
ein the charges are pending that an appearance or answer has been made
or in the case of an administrative tribunal that he or she has complied
with the rules and regulations of said tribunal following entry of a
final decision. Where an application is denied pursuant to this section,
the commissioner may, in his or her discretion, deny a registration or
renewal application to any other person for the same vehicle and may
S. 7508--A 199 A. 9508--A
deny a registration or renewal application for any other motor vehicle
registered in the name of the applicant where the commissioner has
determined that such registrant's intent has been to evade the purposes
of this subdivision and where the commissioner has reasonable grounds to
believe that such registration or renewal will have the effect of
defeating the purposes of this subdivision. Such denial shall only
remain in effect as long as the summonses remain unanswered, or in the
case of an administrative tribunal, the registrant fails to comply with
the rules and regulations following entry of a final decision.
§ 8-e. Paragraph a of subdivision 5-a of section 401 of the vehicle
and traffic law, as amended by section 8-e of chapter 222 of the laws of
2015, is amended to read as follows:
a. If at the time of application for a registration or renewal thereof
there is a certification from a court or administrative tribunal of
appropriate jurisdiction that the registrant or his or her represen-
tative failed to appear on the return date or any subsequent adjourned
date or failed to comply with the rules and regulations of an adminis-
trative tribunal following entry of a final decision in response to
three or more summonses or other process, issued within an eighteen
month period, charging that such motor vehicle was parked, stopped or
standing, or that such motor vehicle was operated for hire by the regis-
trant or his or her agent without being licensed as a motor vehicle for
hire by the appropriate local authority, in violation of any of the
provisions of this chapter or of any law, ordinance, rule or regulation
made by a local authority, or the registrant was liable in accordance
with section eleven hundred eleven-d of this chapter for a violation of
subdivision (d) of section eleven hundred eleven of this chapter, or the
registrant was liable in accordance with section eleven hundred eleven-e
of this chapter for a violation of subdivision (d) of section eleven
hundred eleven of this chapter, OR THE REGISTRANT WAS LIABLE IN ACCORD-
ANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER FOR A
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER, the
commissioner or his or her agent shall deny the registration or renewal
application until the applicant provides proof from the court or admin-
istrative tribunal wherein the charges are pending that an appearance or
answer has been made or in the case of an administrative tribunal that
he has complied with the rules and regulations of said tribunal follow-
ing entry of a final decision. Where an application is denied pursuant
to this section, the commissioner may, in his or her discretion, deny a
registration or renewal application to any other person for the same
vehicle and may deny a registration or renewal application for any other
motor vehicle registered in the name of the applicant where the commis-
sioner has determined that such registrant's intent has been to evade
the purposes of this subdivision and where the commissioner has reason-
able grounds to believe that such registration or renewal will have the
effect of defeating the purposes of this subdivision. Such denial shall
only remain in effect as long as the summonses remain unanswered, or in
the case of an administrative tribunal, the registrant fails to comply
with the rules and regulations following entry of a final decision.
§ 8-f. Paragraph a of subdivision 5-a of section 401 of the vehicle
and traffic law, as amended by section 8-f of chapter 222 of the laws of
2015, is amended to read as follows:
a. If at the time of application for a registration or renewal thereof
there is a certification from a court or administrative tribunal of
appropriate jurisdiction that the registrant or his or her represen-
tative failed to appear on the return date or any subsequent adjourned
S. 7508--A 200 A. 9508--A
date or failed to comply with the rules and regulations of an adminis-
trative tribunal following entry of a final decision in response to
three or more summonses or other process, issued within an eighteen
month period, charging that such motor vehicle was parked, stopped or
standing, or that such motor vehicle was operated for hire by the regis-
trant or his or her agent without being licensed as a motor vehicle for
hire by the appropriate local authority, in violation of any of the
provisions of this chapter or of any law, ordinance, rule or regulation
made by a local authority, or the registrant was liable in accordance
with section eleven hundred eleven-e of this chapter for a violation of
subdivision (d) of section eleven hundred eleven of this chapter, OR THE
REGISTRANT WAS LIABLE IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F
OF THIS CHAPTER FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE
OF THIS CHAPTER, the commissioner or his or her agent shall deny the
registration or renewal application until the applicant provides proof
from the court or administrative tribunal wherein the charges are pend-
ing that an appearance or answer has been made or in the case of an
administrative tribunal that he has complied with the rules and regu-
lations of said tribunal following entry of a final decision. Where an
application is denied pursuant to this section, the commissioner may, in
his or her discretion, deny a registration or renewal application to any
other person for the same vehicle and may deny a registration or renewal
application for any other motor vehicle registered in the name of the
applicant where the commissioner has determined that such registrant's
intent has been to evade the purposes of this subdivision and where the
commissioner has reasonable grounds to believe that such registration or
renewal will have the effect of defeating the purposes of this subdivi-
sion. Such denial shall only remain in effect as long as the summonses
remain unanswered, or in the case of an administrative tribunal, the
registrant fails to comply with the rules and regulations following
entry of a final decision.
§ 8-g. Paragraph a of subdivision 5-a of section 401 of the vehicle
and traffic law, as separately amended by chapters 339 and 592 of the
laws of 1987, is amended to read as follows:
a. If at the time of application for a registration or renewal thereof
there is a certification from a court or administrative tribunal of
appropriate jurisdiction that the registrant or his representative
failed to appear on the return date or any subsequent adjourned date or
failed to comply with the rules and regulations of an administrative
tribunal following entry of a final decision in response to three or
more summonses or other process, issued within an eighteen month period,
charging that such motor vehicle was parked, stopped or standing, or
that such motor vehicle was operated for hire by the registrant or his
agent without being licensed as a motor vehicle for hire by the appro-
priate local authority, in violation of any of the provisions of this
chapter or of any law, ordinance, rule or regulation made by a local
authority, OR THE REGISTRANT WAS LIABLE IN ACCORDANCE WITH SECTION ELEV-
EN HUNDRED ELEVEN-F OF THIS CHAPTER FOR A VIOLATION OF SECTION ELEVEN
HUNDRED SEVENTY-FIVE OF THIS CHAPTER, the commissioner or his agent
shall deny the registration or renewal application until the applicant
provides proof from the court or administrative tribunal wherein the
charges are pending that an appearance or answer has been made or in the
case of an administrative tribunal that he OR SHE has complied with the
rules and regulations of said tribunal following entry of a final deci-
sion. Where an application is denied pursuant to this section, the
commissioner may, in his discretion, deny a registration or renewal
S. 7508--A 201 A. 9508--A
application to any other person for the same vehicle and may deny a
registration or renewal application for any other motor vehicle regis-
tered in the name of the applicant where the commissioner has determined
that such registrant's intent has been to evade the purposes of this
subdivision and where the commissioner has reasonable grounds to believe
that such registration or renewal will have the effect of defeating the
purposes of this subdivision. Such denial shall only remain in effect as
long as the summonses remain unanswered, or in the case of an adminis-
trative tribunal, the registrant fails to comply with the rules and
regulations following entry of a final decision.
§ 9. The vehicle and traffic law is amended by adding a new section
1111-f to read as follows:
§ 1111-F. OWNER LIABILITY FOR FAILURE OF OPERATOR TO COMPLY WITH STOP-
PING REQUIREMENTS. (A) 1. NOTWITHSTANDING ANY OTHER PROVISION OF LAW,
THE CITY OF NEW YORK IS HEREBY AUTHORIZED AND EMPOWERED TO ADOPT AND
AMEND A LOCAL LAW OR ORDINANCE ESTABLISHING A DEMONSTRATION PROGRAM
IMPOSING MONETARY LIABILITY ON THE OWNER OF A VEHICLE FOR FAILURE OF AN
OPERATOR THEREOF TO COMPLY WITH SECTION ELEVEN HUNDRED SEVENTY-FIVE OF
THIS TITLE IN SUCH CITY IN ACCORDANCE WITH THE PROVISIONS OF THIS
SECTION. SUCH DEMONSTRATION PROGRAM SHALL EMPOWER SUCH CITY TO INSTALL
AND OPERATE INTERSECTION-MONITORING DEVICES ONLY AT INTERSECTIONS SOUTH
OF 60TH STREET WITHIN SUCH CITY.
2. SUCH DEMONSTRATION PROGRAM SHALL UTILIZE NECESSARY TECHNOLOGIES TO
ENSURE, TO THE EXTENT PRACTICABLE, THAT PHOTOGRAPHS PRODUCED BY SUCH
INTERSECTION-MONITORING SYSTEMS SHALL NOT INCLUDE IMAGES THAT IDENTIFY
THE DRIVER, THE PASSENGERS, OR THE CONTENTS OF THE VEHICLE. PROVIDED,
HOWEVER, THAT NO NOTICE OF LIABILITY ISSUED PURSUANT TO THIS SECTION
SHALL BE DISMISSED SOLELY BECAUSE A PHOTOGRAPH OR PHOTOGRAPHS ALLOW FOR
THE IDENTIFICATION OF THE CONTENTS OF A VEHICLE, PROVIDED THAT SUCH CITY
HAS MADE A REASONABLE EFFORT TO COMPLY WITH THE PROVISIONS OF THIS PARA-
GRAPH.
(B) IN ANY SUCH CITY WHICH HAS ADOPTED A LOCAL LAW OR ORDINANCE PURSU-
ANT TO SUBDIVISION (A) OF THIS SECTION, THE OWNER OF A VEHICLE SHALL BE
LIABLE FOR A PENALTY IMPOSED PURSUANT TO THIS SECTION IF SUCH VEHICLE
WAS USED OR OPERATED WITH THE PERMISSION OF THE OWNER, EXPRESS OR
IMPLIED, IN VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS
TITLE, AND SUCH VIOLATION IS EVIDENCED BY INFORMATION OBTAINED FROM AN
INTERSECTION-MONITORING SYSTEM; PROVIDED HOWEVER THAT NO OWNER OF A
VEHICLE SHALL BE LIABLE FOR A PENALTY IMPOSED PURSUANT TO THIS SECTION
WHERE THE OPERATOR OF SUCH VEHICLE HAS BEEN CONVICTED OF THE UNDERLYING
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS TITLE.
(C) FOR PURPOSES OF THIS SECTION, "OWNER" SHALL HAVE THE MEANING
PROVIDED IN ARTICLE TWO-B OF THIS CHAPTER. FOR PURPOSES OF THIS SECTION,
"INTERSECTION-MONITORING SYSTEM" SHALL MEAN A DEVICE THAT IS CAPABLE OF
OPERATING INDEPENDENTLY OF AN ENFORCEMENT OFFICER AND PRODUCES ONE OR
MORE IMAGES OF EACH VEHICLE AT THE TIME IT IS USED OR OPERATED IN
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS TITLE.
(D) A CERTIFICATE, SWORN TO OR AFFIRMED BY A TECHNICIAN EMPLOYED BY
THE CITY IN WHICH THE CHARGED VIOLATION OCCURRED, OR A FACSIMILE THERE-
OF, BASED UPON INSPECTION OF PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR
OTHER RECORDED IMAGES PRODUCED BY AN INTERSECTION-MONITORING SYSTEM,
SHALL BE PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN. ANY
PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR OTHER RECORDED IMAGES
EVIDENCING SUCH A VIOLATION SHALL BE AVAILABLE FOR INSPECTION IN ANY
PROCEEDING TO ADJUDICATE THE LIABILITY FOR SUCH VIOLATION PURSUANT TO A
LOCAL LAW OR ORDINANCE ADOPTED PURSUANT TO THIS SECTION.
S. 7508--A 202 A. 9508--A
(E) AN OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVEN-
TY-FIVE OF THIS TITLE PURSUANT TO A LOCAL LAW OR ORDINANCE ADOPTED
PURSUANT TO THIS SECTION SHALL BE LIABLE FOR MONETARY PENALTIES IN
ACCORDANCE WITH A SCHEDULE OF FINES AND PENALTIES TO BE SET FORTH IN
SUCH LOCAL LAW OR ORDINANCE, EXCEPT THAT IF SUCH CITY BY LOCAL LAW HAS
AUTHORIZED THE ADJUDICATION OF SUCH OWNER LIABILITY BY A PARKING
VIOLATIONS BUREAU, SUCH SCHEDULE SHALL BE PROMULGATED BY SUCH BUREAU.
THE LIABILITY OF THE OWNER PURSUANT TO THIS SECTION SHALL NOT EXCEED
FIFTY DOLLARS FOR EACH VIOLATION; PROVIDED, HOWEVER, THAT SUCH LOCAL LAW
OR ORDINANCE MAY PROVIDE FOR AN ADDITIONAL PENALTY NOT IN EXCESS OF
TWENTY-FIVE DOLLARS FOR EACH VIOLATION FOR THE FAILURE TO RESPOND TO A
NOTICE OF LIABILITY WITHIN THE PRESCRIBED TIME PERIOD.
(F) AN IMPOSITION OF LIABILITY UNDER A LOCAL LAW OR ORDINANCE ADOPTED
PURSUANT TO THIS SECTION SHALL NOT BE DEEMED A CONVICTION AS AN OPERATOR
AND SHALL NOT BE MADE PART OF THE OPERATING RECORD OF THE PERSON UPON
WHOM SUCH LIABILITY IS IMPOSED NOR SHALL IT BE USED FOR INSURANCE
PURPOSES IN THE PROVISION OF MOTOR VEHICLE INSURANCE COVERAGE.
(G) 1. A NOTICE OF LIABILITY SHALL BE SENT BY FIRST CLASS MAIL TO EACH
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY-FIVE OF THIS TITLE PURSUANT TO THIS SECTION. PERSONAL
DELIVERY ON THE OWNER SHALL NOT BE REQUIRED. A MANUAL OR AUTOMATIC
RECORD OF MAILING PREPARED IN THE ORDINARY COURSE OF BUSINESS SHALL BE
PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN.
2. A NOTICE OF LIABILITY SHALL CONTAIN THE NAME AND ADDRESS OF THE
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY-FIVE OF THIS TITLE PURSUANT TO THIS SECTION, THE
REGISTRATION NUMBER OF THE VEHICLE INVOLVED IN SUCH VIOLATION, THE
LOCATION WHERE SUCH VIOLATION TOOK PLACE, THE DATE AND TIME OF SUCH
VIOLATION AND THE IDENTIFICATION NUMBER OF THE CAMERA WHICH RECORDED THE
VIOLATION OR OTHER DOCUMENT LOCATOR NUMBER.
3. THE NOTICE OF LIABILITY SHALL CONTAIN INFORMATION ADVISING THE
PERSON CHARGED OF THE MANNER AND THE TIME IN WHICH HE OR SHE MAY CONTEST
THE LIABILITY ALLEGED IN THE NOTICE. SUCH NOTICE OF LIABILITY SHALL
ALSO CONTAIN A WARNING TO ADVISE THE PERSONS CHARGED THAT FAILURE TO
CONTEST IN THE MANNER AND TIME PROVIDED SHALL BE DEEMED AN ADMISSION OF
LIABILITY AND THAT A DEFAULT JUDGMENT MAY BE ENTERED THEREON.
4. THE NOTICE OF LIABILITY SHALL BE PREPARED AND MAILED BY THE AGENCY
OR AGENCIES DESIGNATED BY THE CITY OF NEW YORK, OR ANY OTHER ENTITY
AUTHORIZED BY SUCH CITY TO PREPARE AND MAIL SUCH NOTIFICATION OF
VIOLATION.
(H) ADJUDICATION OF THE LIABILITY IMPOSED UPON OWNERS BY THIS SECTION
SHALL BE BY THE NEW YORK CITY PARKING VIOLATIONS BUREAU.
(I) IF AN OWNER RECEIVES A NOTICE OF LIABILITY PURSUANT TO THIS
SECTION FOR ANY TIME PERIOD DURING WHICH THE VEHICLE WAS REPORTED TO THE
POLICE DEPARTMENT AS HAVING BEEN STOLEN, IT SHALL BE A VALID DEFENSE TO
AN ALLEGATION OF LIABILITY FOR A VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY-FIVE OF THIS TITLE PURSUANT TO THIS SECTION THAT THE VEHICLE HAD
BEEN REPORTED TO THE POLICE AS STOLEN PRIOR TO THE TIME THE VIOLATION
OCCURRED AND HAD NOT BEEN RECOVERED BY SUCH TIME. FOR PURPOSES OF
ASSERTING THE DEFENSE PROVIDED BY THIS SUBDIVISION IT SHALL BE SUFFI-
CIENT THAT A CERTIFIED COPY OF THE POLICE REPORT ON THE STOLEN VEHICLE
BE SENT BY FIRST CLASS MAIL TO THE PARKING VIOLATIONS BUREAU OF SUCH
CITY.
(J) 1. AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A NOTICE OF
LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS SECTION SHALL
S. 7508--A 203 A. 9508--A
NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE
OF THIS TITLE, PROVIDED THAT:
(I) PRIOR TO THE VIOLATION, THE LESSOR HAS FILED WITH SUCH PARKING
VIOLATIONS BUREAU IN ACCORDANCE WITH THE PROVISIONS OF SECTION TWO
HUNDRED THIRTY-NINE OF THIS CHAPTER; AND
(II) WITHIN THIRTY-SEVEN DAYS AFTER RECEIVING NOTICE FROM SUCH BUREAU
OF THE DATE AND TIME OF A LIABILITY, TOGETHER WITH THE OTHER INFORMATION
CONTAINED IN THE ORIGINAL NOTICE OF LIABILITY, THE LESSOR SUBMITS TO
SUCH BUREAU THE CORRECT NAME AND ADDRESS OF THE LESSEE OF THE VEHICLE
IDENTIFIED IN THE NOTICE OF LIABILITY AT THE TIME OF SUCH VIOLATION,
TOGETHER WITH SUCH OTHER ADDITIONAL INFORMATION CONTAINED IN THE RENTAL,
LEASE OR OTHER CONTRACT DOCUMENT, AS MAY BE REASONABLY REQUIRED BY SUCH
BUREAU PURSUANT TO REGULATIONS THAT MAY BE PROMULGATED FOR SUCH PURPOSE.
2. FAILURE TO COMPLY WITH SUBPARAGRAPH (II) OF PARAGRAPH ONE OF THIS
SUBDIVISION SHALL RENDER THE LESSOR LIABLE FOR THE PENALTY PRESCRIBED IN
THIS SECTION.
3. WHERE THE LESSOR COMPLIES WITH THE PROVISIONS OF PARAGRAPH ONE OF
THIS SUBDIVISION, THE LESSEE OF SUCH VEHICLE ON THE DATE OF SUCH
VIOLATION SHALL BE DEEMED TO BE THE OWNER OF SUCH VEHICLE FOR PURPOSES
OF THIS SECTION, SHALL BE SUBJECT TO LIABILITY FOR SUCH VIOLATION PURSU-
ANT TO THIS SECTION AND SHALL BE SENT A NOTICE OF LIABILITY PURSUANT TO
SUBDIVISION (G) OF THIS SECTION.
(K) 1. IF THE OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY-FIVE OF THIS TITLE PURSUANT TO THIS SECTION WAS NOT THE OPERATOR
OF THE VEHICLE AT THE TIME OF THE VIOLATION, THE OWNER MAY MAINTAIN AN
ACTION FOR INDEMNIFICATION AGAINST THE OPERATOR.
2. NOTWITHSTANDING ANY OTHER PROVISION OF THIS SECTION, NO OWNER OF A
VEHICLE SHALL BE SUBJECT TO A MONETARY FINE IMPOSED PURSUANT TO THIS
SECTION IF THE OPERATOR OF SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH-
OUT THE CONSENT OF THE OWNER AT THE TIME SUCH OPERATOR FAILED TO COMPLY
WITH SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS TITLE. FOR PURPOSES OF
THIS SUBDIVISION THERE SHALL BE A PRESUMPTION THAT THE OPERATOR OF SUCH
VEHICLE WAS OPERATING SUCH VEHICLE WITH THE CONSENT OF THE OWNER AT THE
TIME SUCH OPERATOR FAILED TO COMPLY WITH SECTION ELEVEN HUNDRED SEVEN-
TY-FIVE OF THIS TITLE.
(L) NOTHING IN THIS SECTION SHALL BE CONSTRUED TO LIMIT THE LIABILITY
OF AN OPERATOR OF A VEHICLE FOR ANY VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY-FIVE OF THIS TITLE.
(M) IN ANY SUCH CITY WHICH ADOPTS A DEMONSTRATION PROGRAM PURSUANT TO
SUBDIVISION (A) OF THIS SECTION, SUCH CITY SHALL SUBMIT AN ANNUAL REPORT
ON THE RESULTS OF THE USE OF AN INTERSECTION-MONITORING SYSTEM TO THE
GOVERNOR, THE TEMPORARY PRESIDENT OF THE SENATE AND THE SPEAKER OF THE
ASSEMBLY ON OR BEFORE THE FIRST DAY OF JUNE NEXT SUCCEEDING THE EFFEC-
TIVE DATE OF THIS SECTION AND ON THE SAME DATE IN EACH SUCCEEDING YEAR
IN WHICH THE DEMONSTRATION PROGRAM IS OPERABLE. SUCH REPORT SHALL
INCLUDE, BUT NOT BE LIMITED TO:
1. A DESCRIPTION OF THE LOCATIONS WHERE INTERSECTION-MONITORING
SYSTEMS WERE USED;
2. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE AN INTERSECTION-MONITORING SYSTEM IS USED FOR THE
YEAR PRECEDING THE INSTALLATION OF SUCH SYSTEM, TO THE EXTENT THE INFOR-
MATION IS MAINTAINED BY THE DEPARTMENT OF MOTOR VEHICLES OF THIS STATE;
3. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE AN INTERSECTION-MONITORING SYSTEM IS USED, TO THE
EXTENT THE INFORMATION IS MAINTAINED BY THE DEPARTMENT OF MOTOR VEHICLES
OF THIS STATE;
S. 7508--A 204 A. 9508--A
4. THE NUMBER OF VIOLATIONS RECORDED AT EACH INTERSECTION WHERE AN
INTERSECTION-MONITORING SYSTEM IS USED AND IN THE AGGREGATE ON A DAILY,
WEEKLY AND MONTHLY BASIS;
5. THE TOTAL NUMBER OF NOTICES OF LIABILITY ISSUED FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
6. THE NUMBER OF FINES AND TOTAL AMOUNT OF FINES PAID AFTER FIRST
NOTICE OF LIABILITY ISSUED FOR VIOLATIONS RECORDED BY SUCH SYSTEMS;
7. THE NUMBER OF VIOLATIONS ADJUDICATED AND RESULTS OF SUCH ADJUDI-
CATIONS INCLUDING BREAKDOWNS OF DISPOSITIONS MADE FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
8. THE TOTAL AMOUNT OF REVENUE REALIZED BY SUCH CITY FROM SUCH ADJUDI-
CATIONS;
9. EXPENSES INCURRED BY SUCH CITY IN CONNECTION WITH THE PROGRAM; AND
10. QUALITY OF THE ADJUDICATION PROCESS AND ITS RESULTS.
(N) IT SHALL BE A DEFENSE TO ANY PROSECUTION FOR A VIOLATION OF
SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS TITLE PURSUANT TO A LOCAL
LAW OR ORDINANCE ADOPTED PURSUANT TO THIS SECTION THAT SUCH TRAFFIC-CON-
TROL INDICATIONS WERE MALFUNCTIONING AT THE TIME OF THE ALLEGED
VIOLATION.
§ 10. The opening paragraph and paragraph (c) of subdivision 1 of
section 1809 of the vehicle and traffic law, as amended by section 10 of
chapter 222 of the laws of 2015, are amended to read as follows:
Whenever proceedings in an administrative tribunal or a court of this
state result in a conviction for an offense under this chapter or a
traffic infraction under this chapter, or a local law, ordinance, rule
or regulation adopted pursuant to this chapter, other than a traffic
infraction involving standing, stopping, or parking or violations by
pedestrians or bicyclists, or other than an adjudication of liability of
an owner for a violation of subdivision (d) of section eleven hundred
eleven of this chapter in accordance with section eleven hundred
eleven-a of this chapter, or other than an adjudication of liability of
an owner for a violation of subdivision (d) of section eleven hundred
eleven of this chapter in accordance with section eleven hundred
eleven-b of this chapter, or other than an adjudication in accordance
with section eleven hundred eleven-c of this chapter for a violation of
a bus lane restriction as defined in such section, or other than an
adjudication of liability of an owner for a violation of subdivision (d)
of section eleven hundred eleven of this chapter in accordance with
section eleven hundred eleven-d of this chapter, or other than an adju-
dication of liability of an owner for a violation of subdivision (b),
(c), (d), (f) or (g) of section eleven hundred eighty of this chapter in
accordance with section eleven hundred eighty-b of this chapter, or
other than an adjudication of liability of an owner for a violation of
subdivision (b), (c), (d), (f) or (g) of section eleven hundred eighty
of this chapter in accordance with section eleven hundred eighty-c of
this chapter, or other than an adjudication of liability of an owner for
a violation of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-e of this chap-
ter, OR OTHER THAN AN ADJUDICATION OF LIABILITY OF AN OWNER FOR A
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, there
shall be levied a crime victim assistance fee and a mandatory surcharge,
in addition to any sentence required or permitted by law, in accordance
with the following schedule:
(c) Whenever proceedings in an administrative tribunal or a court of
this state result in a conviction for an offense under this chapter
S. 7508--A 205 A. 9508--A
other than a crime pursuant to section eleven hundred ninety-two of this
chapter, or a traffic infraction under this chapter, or a local law,
ordinance, rule or regulation adopted pursuant to this chapter, other
than a traffic infraction involving standing, stopping, or parking or
violations by pedestrians or bicyclists, or other than an adjudication
of liability of an owner for a violation of subdivision (d) of section
eleven hundred eleven of this chapter in accordance with section eleven
hundred eleven-a of this chapter, or other than an adjudication of
liability of an owner for a violation of subdivision (d) of section
eleven hundred eleven of this chapter in accordance with section eleven
hundred eleven-b of this chapter, or other than an adjudication of
liability of an owner for a violation of subdivision (d) of section
eleven hundred eleven of this chapter in accordance with section eleven
hundred eleven-d of this chapter, or other than an infraction pursuant
to article nine of this chapter or other than an adjudication of liabil-
ity of an owner for a violation of toll collection regulations pursuant
to section two thousand nine hundred eighty-five of the public authori-
ties law or sections sixteen-a, sixteen-b and sixteen-c of chapter seven
hundred seventy-four of the laws of nineteen hundred fifty or other than
an adjudication in accordance with section eleven hundred eleven-c of
this chapter for a violation of a bus lane restriction as defined in
such section, or other than an adjudication of liability of an owner for
a violation of subdivision (b), (c), (d), (f) or (g) of section eleven
hundred eighty of this chapter in accordance with section eleven hundred
eighty-b of this chapter, or other than an adjudication of liability of
an owner for a violation of subdivision (b), (c), (d), (f) or (g) of
section eleven hundred eighty of this chapter in accordance with section
eleven hundred eighty-c of this chapter, or other than an adjudication
of liability of an owner for a violation of subdivision (d) of section
eleven hundred eleven of this chapter in accordance with section eleven
hundred eleven-e of this chapter, OR OTHER THAN AN ADJUDICATION OF
LIABILITY OF AN OWNER FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVEN-
TY-FIVE OF THIS CHAPTER IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER, there shall be levied a crime victim assist-
ance fee in the amount of five dollars and a mandatory surcharge, in
addition to any sentence required or permitted by law, in the amount of
fifty-five dollars.
§ 10-a. Subdivision 1 of section 1809 of the vehicle and traffic law,
as amended by section 10-a of chapter 222 of the laws of 2015, is
amended to read as follows:
1. Whenever proceedings in an administrative tribunal or a court of
this state result in a conviction for a crime under this chapter or a
traffic infraction under this chapter, or a local law, ordinance, rule
or regulation adopted pursuant to this chapter, other than a traffic
infraction involving standing, stopping, parking or motor vehicle equip-
ment or violations by pedestrians or bicyclists, or other than an adju-
dication of liability of an owner for a violation of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with section
eleven hundred eleven-a of this chapter, or other than an adjudication
of liability of an owner for a violation of subdivision (d) of section
eleven hundred eleven of this chapter in accordance with section eleven
hundred eleven-b of this chapter, or other than an adjudication in
accordance with section eleven hundred eleven-c of this chapter for a
violation of a bus lane restriction as defined in such section, or other
than an adjudication of liability of an owner for a violation of subdi-
vision (d) of section eleven hundred eleven of this chapter in accord-
S. 7508--A 206 A. 9508--A
ance with section eleven hundred eleven-d of this chapter, or other than
an adjudication of liability of an owner for a violation of subdivision
(b), (c), (d), (f) or (g) of section eleven hundred eighty of this chap-
ter in accordance with section eleven hundred eighty-b of this chapter,
or other than an adjudication of liability of an owner for a violation
of subdivision (b), (c), (d), (f) or (g) of section eleven hundred
eighty of this chapter in accordance with section eleven hundred eight-
y-c of this chapter, or other than an adjudication of liability of an
owner for a violation of subdivision (d) of section eleven hundred elev-
en of this chapter in accordance with section eleven hundred eleven-e of
this chapter, OR OTHER THAN AN ADJUDICATION OF LIABILITY OF AN OWNER FOR
A VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, there
shall be levied a mandatory surcharge, in addition to any sentence
required or permitted by law, in the amount of twenty-five dollars.
§ 10-b. Subdivision 1 of section 1809 of the vehicle and traffic law,
as amended by section 10-b of chapter 222 of the laws of 2015, is
amended to read as follows:
1. Whenever proceedings in an administrative tribunal or a court of
this state result in a conviction for a crime under this chapter or a
traffic infraction under this chapter other than a traffic infraction
involving standing, stopping, parking or motor vehicle equipment or
violations by pedestrians or bicyclists, or other than an adjudication
in accordance with section eleven hundred eleven-c of this chapter for a
violation of a bus lane restriction as defined in such section, or other
than an adjudication of liability of an owner for a violation of subdi-
vision (d) of section eleven hundred eleven of this chapter in accord-
ance with section eleven hundred eleven-d of this chapter, or other than
an adjudication of liability of an owner for a violation of subdivision
(b), (c), (d), (f) or (g) of section eleven hundred eighty of this chap-
ter in accordance with section eleven hundred eighty-b of this chapter,
or other than an adjudication of liability of an owner for a violation
of subdivision (b), (c), (d), (f) or (g) of section eleven hundred
eighty of this chapter in accordance with section eleven hundred eight-
y-c of this chapter, or other than an adjudication of liability of an
owner for a violation of subdivision (d) of section eleven hundred elev-
en of this chapter in accordance with section eleven hundred eleven-e of
this chapter, OR OTHER THAN AN ADJUDICATION OF LIABILITY OF AN OWNER FOR
A VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN
ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, there
shall be levied a mandatory surcharge, in addition to any sentence
required or permitted by law, in the amount of seventeen dollars.
§ 10-c. Subdivision 1 of section 1809 of the vehicle and traffic law,
as amended by section 10-c of chapter 222 of the laws of 2015, is
amended to read as follows:
1. Whenever proceedings in an administrative tribunal or a court of
this state result in a conviction for a crime under this chapter or a
traffic infraction under this chapter other than a traffic infraction
involving standing, stopping, parking or motor vehicle equipment or
violations by pedestrians or bicyclists, or other than an adjudication
of liability of an owner for a violation of subdivision (b), (c), (d),
(f) or (g) of section eleven hundred eighty of this chapter in accord-
ance with section eleven hundred eighty-b of this chapter, or other than
an adjudication of liability of an owner for a violation of subdivision
(b), (c), (d), (f) or (g) of section eleven hundred eighty of this chap-
ter in accordance with section eleven hundred eighty-c of this chapter,
S. 7508--A 207 A. 9508--A
or other than an adjudication of liability of an owner for a violation
of subdivision (d) of section eleven hundred eleven of this chapter in
accordance with section eleven hundred eleven-d of this chapter, or
other than an adjudication of liability of an owner for a violation of
subdivision (d) of section eleven hundred eleven of this chapter in
accordance with section eleven hundred eleven-e of this chapter, OR
OTHER THAN AN ADJUDICATION OF LIABILITY OF AN OWNER FOR A VIOLATION OF
SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THIS CHAPTER IN ACCORDANCE WITH
SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAPTER, there shall be levied a
mandatory surcharge, in addition to any sentence required or permitted
by law, in the amount of seventeen dollars.
§ 10-d. Subdivision 1 of section 1809 of the vehicle and traffic law,
as amended by section 10-d of chapter 222 of the laws of 2015, is
amended to read as follows:
1. Whenever proceedings in an administrative tribunal or a court of
this state result in a conviction for a crime under this chapter or a
traffic infraction under this chapter other than a traffic infraction
involving standing, stopping, parking or motor vehicle equipment or
violations by pedestrians or bicyclists, or other than an adjudication
of liability of an owner for a violation of subdivision (b), (c), (d),
(f) or (g) of section eleven hundred eighty of this chapter in accord-
ance with section eleven hundred eighty-c of this chapter, or other than
an adjudication of liability of an owner for a violation of subdivision
(d) of section eleven hundred eleven of this chapter in accordance with
section eleven hundred eleven-d of this chapter, or other than an adju-
dication of liability of an owner for a violation of subdivision (d) of
section eleven hundred eleven of this chapter in accordance with section
eleven hundred eleven-e of this chapter, OR OTHER THAN AN ADJUDICATION
OF LIABILITY OF AN OWNER FOR A VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY-FIVE OF THIS CHAPTER IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER, there shall be levied a mandatory surcharge,
in addition to any sentence required or permitted by law, in the amount
of seventeen dollars.
§ 10-e. Subdivision 1 of section 1809 of the vehicle and traffic law,
as amended by section 10-e of chapter 222 of the laws of 2015, is
amended to read as follows:
1. Whenever proceedings in an administrative tribunal or a court of
this state result in a conviction for a crime under this chapter or a
traffic infraction under this chapter other than a traffic infraction
involving standing, stopping, parking or motor vehicle equipment or
violations by pedestrians or bicyclists, or other than an adjudication
of liability of an owner for a violation of subdivision (d) of section
eleven hundred eleven of this chapter in accordance with section eleven
hundred eleven-d of this chapter, or other than an adjudication of
liability of an owner for a violation of subdivision (d) of section
eleven hundred eleven of this chapter in accordance with section eleven
hundred eleven-e of this chapter, OR OTHER THAN AN ADJUDICATION OF
LIABILITY OF AN OWNER FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVEN-
TY-FIVE OF THIS CHAPTER IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER, there shall be levied a mandatory surcharge,
in addition to any sentence required or permitted by law, in the amount
of seventeen dollars.
§ 10-f. Subdivision 1 of section 1809 of the vehicle and traffic law,
as amended by section 10-f of chapter 222 of the laws of 2015, is
amended to read as follows:
S. 7508--A 208 A. 9508--A
1. Whenever proceedings in an administrative tribunal or a court of
this state result in a conviction for a crime under this chapter or a
traffic infraction under this chapter other than a traffic infraction
involving standing, stopping, parking or motor vehicle equipment or
violations by pedestrians or bicyclists, or other than an adjudication
of liability of an owner for a violation of subdivision (d) of section
eleven hundred eleven of this chapter in accordance with section eleven
hundred eleven-e of this chapter, OR OTHER THAN AN ADJUDICATION OF
LIABILITY OF AN OWNER FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVEN-
TY-FIVE OF THIS CHAPTER IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER, there shall be levied a mandatory surcharge,
in addition to any sentence required or permitted by law, in the amount
of seventeen dollars.
§ 10-g. Subdivision 1 of section 1809 of the vehicle and traffic law,
as separately amended by chapter 16 of the laws of 1983 and chapter 62
of the laws of 1989, is amended to read as follows:
1. Whenever proceedings in an administrative tribunal or a court of
this state result in a conviction for a crime under this chapter or a
traffic infraction under this chapter other than a traffic infraction
involving standing, stopping, parking or motor vehicle equipment or
violations by pedestrians or bicyclists, OR OTHER THAN AN ADJUDICATION
OF LIABILITY OF AN OWNER FOR A VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY-FIVE OF THIS CHAPTER IN ACCORDANCE WITH SECTION ELEVEN HUNDRED
ELEVEN-F OF THIS CHAPTER, there shall be levied a mandatory surcharge,
in addition to any sentence required or permitted by law, in the amount
of seventeen dollars.
§ 11. Paragraph a of subdivision 1 of section 1809-e of the vehicle
and traffic law, as amended by section 11 of chapter 222 of the laws of
2015, is amended to read as follows:
a. Notwithstanding any other provision of law, whenever proceedings in
a court or an administrative tribunal of this state result in a
conviction for an offense under this chapter, except a conviction pursu-
ant to section eleven hundred ninety-two of this chapter, or for a traf-
fic infraction under this chapter, or a local law, ordinance, rule or
regulation adopted pursuant to this chapter, except a traffic infraction
involving standing, stopping, or parking or violations by pedestrians or
bicyclists, and except an adjudication of liability of an owner for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-a of this chap-
ter or in accordance with section eleven hundred eleven-d of this chap-
ter, or in accordance with section eleven hundred eleven-e of this chap-
ter, OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS
CHAPTER, and except an adjudication of liability of an owner for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-b of this chap-
ter, and except an adjudication in accordance with section eleven
hundred eleven-c of this chapter of a violation of a bus lane
restriction as defined in such section, and except an adjudication of
liability of an owner for a violation of subdivision (b), (c), (d), (f)
or (g) of section eleven hundred eighty of this chapter in accordance
with section eleven hundred eighty-b of this chapter, and except an
adjudication of liability of an owner for a violation of subdivision
(b), (c), (d), (f) or (g) of section eleven hundred eighty of this chap-
ter in accordance with section eleven hundred eighty-c of this chapter,
and except an adjudication of liability of an owner for a violation of
toll collection regulations pursuant to section two thousand nine
S. 7508--A 209 A. 9508--A
hundred eighty-five of the public authorities law or sections sixteen-a,
sixteen-b and sixteen-c of chapter seven hundred seventy-four of the
laws of nineteen hundred fifty, there shall be levied in addition to any
sentence, penalty or other surcharge required or permitted by law, an
additional surcharge of twenty-eight dollars.
§ 11-a. Paragraph a of subdivision 1 of section 1809-e of the vehicle
and traffic law, as amended by section 11-a of chapter 222 of the laws
of 2015, is amended to read as follows:
a. Notwithstanding any other provision of law, whenever proceedings in
a court or an administrative tribunal of this state result in a
conviction for an offense under this chapter, except a conviction pursu-
ant to section eleven hundred ninety-two of this chapter, or for a traf-
fic infraction under this chapter, or a local law, ordinance, rule or
regulation adopted pursuant to this chapter, except a traffic infraction
involving standing, stopping, or parking or violations by pedestrians or
bicyclists, and except an adjudication of liability of an owner for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-a of this chap-
ter or in accordance with section eleven hundred eleven-d of this chap-
ter or in accordance with section eleven hundred eleven-e of this chap-
ter, OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS
CHAPTER, and except an adjudication in accordance with section eleven
hundred eleven-c of this chapter of a violation of a bus lane
restriction as defined in such section, and except an adjudication of
liability of an owner for a violation of subdivision (b), (c), (d), (f)
or (g) of section eleven hundred eighty of this chapter in accordance
with section eleven hundred eighty-b of this chapter, and except an
adjudication of liability of an owner for a violation of subdivision
(b), (c), (d), (f) or (g) of section eleven hundred eighty of this chap-
ter in accordance with section eleven hundred eighty-c of this chapter,
and except an adjudication of liability of an owner for a violation of
toll collection regulations pursuant to section two thousand nine
hundred eighty-five of the public authorities law or sections sixteen-a,
sixteen-b and sixteen-c of chapter seven hundred seventy-four of the
laws of nineteen hundred fifty, there shall be levied in addition to any
sentence, penalty or other surcharge required or permitted by law, an
additional surcharge of twenty-eight dollars.
§ 11-b. Paragraph a of subdivision 1 of section 1809-e of the vehicle
and traffic law, as amended by section 11-b of chapter 222 of the laws
of 2015, is amended to read as follows:
a. Notwithstanding any other provision of law, whenever proceedings in
a court or an administrative tribunal of this state result in a
conviction for an offense under this chapter, except a conviction pursu-
ant to section eleven hundred ninety-two of this chapter, or for a traf-
fic infraction under this chapter, or a local law, ordinance, rule or
regulation adopted pursuant to this chapter, except a traffic infraction
involving standing, stopping, or parking or violations by pedestrians or
bicyclists, and except an adjudication of liability of an owner for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-a of this chap-
ter or in accordance with section eleven hundred eleven-d of this chap-
ter or in accordance with section eleven hundred eleven-e of this chap-
ter, OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS
CHAPTER, and except an adjudication of liability of an owner for a
violation of subdivision (b), (c), (d), (f) or (g) of section eleven
hundred eighty of this chapter in accordance with section eleven hundred
S. 7508--A 210 A. 9508--A
eighty-b of this chapter, and except an adjudication of liability of an
owner for a violation of subdivision (b), (c), (d), (f) or (g) of
section eleven hundred eighty of this chapter in accordance with section
eleven hundred eighty-c of this chapter, and except an adjudication of
liability of an owner for a violation of toll collection regulations
pursuant to section two thousand nine hundred eighty-five of the public
authorities law or sections sixteen-a, sixteen-b and sixteen-c of chap-
ter seven hundred seventy-four of the laws of nineteen hundred fifty,
there shall be levied in addition to any sentence, penalty or other
surcharge required or permitted by law, an additional surcharge of twen-
ty-eight dollars.
§ 11-c. Paragraph a of subdivision 1 of section 1809-e of the vehicle
and traffic law, as amended by section 11-c of chapter 222 of the laws
of 2015, is amended to read as follows:
a. Notwithstanding any other provision of law, whenever proceedings in
a court or an administrative tribunal of this state result in a
conviction for an offense under this chapter, except a conviction pursu-
ant to section eleven hundred ninety-two of this chapter, or for a traf-
fic infraction under this chapter, or a local law, ordinance, rule or
regulation adopted pursuant to this chapter, except a traffic infraction
involving standing, stopping, or parking or violations by pedestrians or
bicyclists, and except an adjudication of liability of an owner for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-a of this chap-
ter or in accordance with section eleven hundred eleven-d of this chap-
ter or in accordance with section eleven hundred eleven-e of this chap-
ter, OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS
CHAPTER, and except an adjudication of liability of an owner for a
violation of subdivision (b), (c), (d), (f) or (g) of section eleven
hundred eighty of this chapter in accordance with section eleven hundred
eighty-c of this chapter, and except an adjudication of liability of an
owner for a violation of toll collection regulations pursuant to section
two thousand nine hundred eighty-five of the public authorities law or
sections sixteen-a, sixteen-b and sixteen-c of chapter seven hundred
seventy-four of the laws of nineteen hundred fifty, there shall be
levied in addition to any sentence, penalty or other surcharge required
or permitted by law, an additional surcharge of twenty-eight dollars.
§ 11-d. Paragraph a of subdivision 1 of section 1809-e of the vehicle
and traffic law, as amended by section 11-d of chapter 222 of the laws
of 2015, is amended to read as follows:
a. Notwithstanding any other provision of law, whenever proceedings in
a court or an administrative tribunal of this state result in a
conviction for an offense under this chapter, except a conviction pursu-
ant to section eleven hundred ninety-two of this chapter, or for a traf-
fic infraction under this chapter, or a local law, ordinance, rule or
regulation adopted pursuant to this chapter, except a traffic infraction
involving standing, stopping, or parking or violations by pedestrians or
bicyclists, and except an adjudication of liability of an owner for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-a of this chap-
ter or in accordance with section eleven hundred eleven-d of this chap-
ter or in accordance with section eleven hundred eleven-e of this chap-
ter, OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS
CHAPTER, and except an adjudication of liability of an owner for a
violation of toll collection regulations pursuant to section two thou-
sand nine hundred eighty-five of the public authorities law or sections
S. 7508--A 211 A. 9508--A
sixteen-a, sixteen-b and sixteen-c of chapter seven hundred seventy-four
of the laws of nineteen hundred fifty, there shall be levied in addition
to any sentence, penalty or other surcharge required or permitted by
law, an additional surcharge of twenty-eight dollars.
§ 11-e. Paragraph a of subdivision 1 of section 1809-e of the vehicle
and traffic law, as amended by section 11-e of chapter 222 of the laws
of 2015, is amended to read as follows:
a. Notwithstanding any other provision of law, whenever proceedings in
a court or an administrative tribunal of this state result in a
conviction for an offense under this chapter, except a conviction pursu-
ant to section eleven hundred ninety-two of this chapter, or for a traf-
fic infraction under this chapter, or a local law, ordinance, rule or
regulation adopted pursuant to this chapter, except a traffic infraction
involving standing, stopping, or parking or violations by pedestrians or
bicyclists, and except an adjudication of liability of an owner for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-a of this chap-
ter or in accordance with section eleven hundred eleven-e of this chap-
ter, OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAP-
TER, and except an adjudication of liability of an owner for a violation
of toll collection regulations pursuant to section two thousand nine
hundred eighty-five of the public authorities law or sections sixteen-a,
sixteen-b and sixteen-c of chapter seven hundred seventy-four of the
laws of nineteen hundred fifty, there shall be levied in addition to any
sentence, penalty or other surcharge required or permitted by law, an
additional surcharge of twenty-eight dollars.
§ 11-f. Paragraph a of subdivision 1 of section 1809-e of the vehicle
and traffic law, as amended by section 5 of part C of chapter 55 of the
laws of 2013, is amended to read as follows:
a. Notwithstanding any other provision of law, whenever proceedings in
a court or an administrative tribunal of this state result in a
conviction for an offense under this chapter, except a conviction pursu-
ant to section eleven hundred ninety-two of this chapter, or for a traf-
fic infraction under this chapter, or a local law, ordinance, rule or
regulation adopted pursuant to this chapter, except a traffic infraction
involving standing, stopping, or parking or violations by pedestrians or
bicyclists, and except an adjudication of liability of an owner for a
violation of subdivision (d) of section eleven hundred eleven of this
chapter in accordance with section eleven hundred eleven-a of this chap-
ter OR IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THIS CHAP-
TER, and except an adjudication of liability of an owner for a violation
of toll collection regulations pursuant to section two thousand nine
hundred eighty-five of the public authorities law or sections sixteen-a,
sixteen-b and sixteen-c of chapter seven hundred seventy-four of the
laws of nineteen hundred fifty, there shall be levied in addition to any
sentence, penalty or other surcharge required or permitted by law, an
additional surcharge of twenty-eight dollars.
§ 12. Subdivision 1 of section 371 of the general municipal law, as
amended by section 12 of chapter 222 of the laws of 2015, is amended to
read as follows:
1. A traffic violations bureau so established may be authorized to
dispose of violations of traffic laws, ordinances, rules and regulations
when such offenses shall not constitute the traffic infraction known as
speeding or a misdemeanor or felony, and, if authorized by local law or
ordinance, to adjudicate the liability of owners for violations of
subdivision (d) of section eleven hundred eleven of the vehicle and
S. 7508--A 212 A. 9508--A
traffic law in accordance with section eleven hundred eleven-a of such
law or section eleven hundred eleven-b of such law as added by sections
sixteen of chapters twenty, twenty-one, and twenty-two of the laws of
two thousand nine which amended this subdivision, or section eleven
hundred eleven-d of such law, or section eleven hundred eleven-e of such
law OR SECTION ELEVEN HUNDRED ELEVEN-F OF SUCH LAW.
§ 12-a. Section 371 of the general municipal law, as amended by
section 12-a of chapter 222 of the laws of 2015, is amended to read as
follows:
§ 371. Jurisdiction and procedure. A traffic violations bureau so
established may be authorized to dispose of violations of traffic laws,
ordinances, rules and regulations when such offenses shall not consti-
tute the traffic infraction known as speeding or a misdemeanor or felo-
ny, and, if authorized by local law or ordinance, to adjudicate the
liability of owners for 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 as added by sections sixteen of
chapters twenty, twenty-one, and twenty-two of the laws of two thousand
nine which amended this section or section eleven hundred eleven-d of
such law or section eleven hundred eleven-e of such law, OR SECTION
ELEVEN HUNDRED ELEVEN-F OF SUCH LAW, by permitting a person charged with
an offense within the limitations herein stated, to answer, within a
specified time, at the traffic violations bureau, either in person or by
written power of attorney in such form as may be prescribed in the ordi-
nance creating the bureau, by paying a prescribed fine and, in writing,
waiving a hearing in court, pleading guilty to the charge or admitting
liability as an owner for the violation of subdivision (d) of section
eleven hundred eleven of the vehicle and traffic law, as the case may
be, and authorizing the person in charge of the bureau to make such a
plea or admission and pay such a fine in court. Acceptance of the
prescribed fine and power of attorney by the bureau shall be deemed
complete satisfaction for the violation or of the liability, and the
violator or owner liable for a violation of subdivision (d) of section
eleven hundred eleven of the vehicle and traffic law shall be given a
receipt which so states. If a person charged with a traffic violation
does not answer as hereinbefore prescribed, within a designated time,
the bureau shall cause a complaint to be entered against him or her
forthwith and a warrant to be issued for his or her arrest and appear-
ance before the court. Any person who shall have been, within the
preceding twelve months, guilty of a number of parking violations in
excess of such maximum number as may be designated by the court, or of
three or more violations other than parking violations, shall not be
permitted to appear and answer to a subsequent violation at the traffic
violations bureau, but must appear in court at a time specified by the
bureau. Such traffic violations bureau shall not be authorized to
deprive a person of his or her right to counsel or to prevent him or her
from exercising his or her right to appear in court to answer to,
explain, or defend any charge of a violation of any traffic law, ordi-
nance, rule or regulation.
§ 12-b. Section 371 of the general municipal law, as amended by
section 12-b of chapter 222 of the laws of 2015, is amended to read as
follows:
§ 371. Jurisdiction and procedure. A traffic violations bureau so
established may be authorized to dispose of violations of traffic laws,
ordinances, rules and regulations when such offenses shall not consti-
tute the traffic infraction known as speeding or a misdemeanor or felo-
S. 7508--A 213 A. 9508--A
ny, and, if authorized by local law or ordinance, to adjudicate the
liability of owners for violations of subdivision (d) of section eleven
hundred eleven of the vehicle and traffic law in accordance with section
eleven hundred eleven-d or section eleven hundred eleven-e OR SECTION
ELEVEN HUNDRED-F of the vehicle and traffic law, by permitting a person
charged with an offense within the limitations herein stated, to answer,
within a specified time, at the traffic violations bureau, either in
person or by written power of attorney in such form as may be prescribed
in the ordinance creating the bureau, by paying a prescribed fine and,
in writing, waiving a hearing in court, pleading guilty to the charge or
admitting liability as an owner for the violation of subdivision (d) of
section eleven hundred eleven of the vehicle and traffic law, as the
case may be, and authorizing the person in charge of the bureau to make
such a plea or admission and pay such a fine in court. Acceptance of the
prescribed fine and power of attorney by the bureau shall be deemed
complete satisfaction for the violation or of the liability, and the
violator or owner liable for a violation of subdivision (d) of section
eleven hundred eleven of the vehicle and traffic law shall be given a
receipt which so states. If a person charged with a traffic violation
does not answer as hereinbefore prescribed, within a designated time,
the bureau shall cause a complaint to be entered against him or her
forthwith and a warrant to be issued for his or her arrest and appear-
ance before the court. Any person who shall have been, within the
preceding twelve months, guilty of a number of parking violations in
excess of such maximum number as may be designated by the court, or of
three or more violations other than parking violations, shall not be
permitted to appear and answer to a subsequent violation at the traffic
violations bureau, but must appear in court at a time specified by the
bureau. Such traffic violations bureau shall not be authorized to
deprive a person of his or her right to counsel or to prevent him or her
from exercising his or her right to appear in court to answer to,
explain, or defend any charge of a violation of any traffic law, ordi-
nance, rule or regulation.
§ 12-c. Section 371 of the general municipal law, as amended by
section 12-c of chapter 222 of the laws of 2015, is amended to read as
follows:
§ 371. Jurisdiction and procedure. A traffic violations bureau so
established may be authorized to dispose of violations of traffic laws,
ordinances, rules and regulations when such offenses shall not consti-
tute the traffic infraction known as speeding or a misdemeanor or felo-
ny, and, if authorized by local law or ordinance, to adjudicate the
liability of owners for violations of subdivision (d) of section eleven
hundred eleven of the vehicle and traffic law in accordance with section
eleven hundred eleven-e of the vehicle and traffic law, AND, IF AUTHOR-
IZED BY LOCAL LAW OR ORDINANCE, TO ADJUDICATE THE LIABILITY OF OWNERS
FOR VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THE VEHICLE AND
TRAFFIC LAW IN ACCORDANCE WITH SECTION ELEVEN HUNDRED ELEVEN-F OF THE
VEHICLE AND TRAFFIC LAW by permitting a person charged with an offense
within the limitations herein stated, to answer, within a specified
time, at the traffic violations bureau, either in person or by written
power of attorney in such form as may be prescribed in the ordinance
creating the bureau, by paying a prescribed fine and, in writing, waiv-
ing a hearing in court, pleading guilty to the charge or admitting
liability as an owner for violation of subdivision (d) of section eleven
hundred eleven of the vehicle and traffic law, as the case may be, OR
ADMITTING LIABILITY AS AN OWNER FOR A VIOLATION OF SECTION ELEVEN
S. 7508--A 214 A. 9508--A
HUNDRED SEVENTY-FIVE OF THE VEHICLE AND TRAFFIC LAW, AS THE CASE MAY BE
and authorizing the person in charge of the bureau to make such a plea
or admission and pay such a fine in court. Acceptance of the prescribed
fine and power of attorney by the bureau shall be deemed complete satis-
faction for the violation or of the liability, and the violator or owner
liable for a violation of subdivision (d) of section eleven hundred
eleven of the vehicle and traffic law OR OWNER LIABLE FOR A VIOLATION OF
SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THE VEHICLE AND TRAFFIC LAW shall
be given a receipt which so states. If a person charged with a traffic
violation does not answer as hereinbefore prescribed, within a desig-
nated time, the bureau shall cause a complaint to be entered against him
or her forthwith and a warrant to be issued for his or her arrest and
appearance before the court. Any person who shall have been, within the
preceding twelve months, guilty of a number of parking violations in
excess of such maximum number as may be designated by the court, or of
three or more violations other than parking violations, shall not be
permitted to appear and answer to a subsequent violation at the traffic
violations bureau, but must appear in court at a time specified by the
bureau. Such traffic violations bureau shall not be authorized to
deprive a person of his or her right to counsel or to prevent him or her
from exercising his or her right to appear in court to answer to,
explain, or defend any charge of a violation of any traffic law, ordi-
nance, rule or regulation.
§ 12-d. Section 371 of the general municipal law, as amended by chap-
ter 802 of the laws of 1949, is amended to read as follows:
§ 371. Jurisdiction and procedure. A traffic violations bureau so
established may be authorized to dispose of violations of traffic laws,
ordinances, rules and regulations when such offenses shall not consti-
tute the traffic infraction known as speeding or a misdemeanor or felo-
ny, AND, IF AUTHORIZED BY LOCAL LAW OR ORDINANCE, TO ADJUDICATE THE
LIABILITY OF OWNERS FOR VIOLATIONS OF SECTION ELEVEN HUNDRED SEVENTY-
FIVE OF THE VEHICLE AND TRAFFIC LAW IN ACCORDANCE WITH SECTION ELEVEN
HUNDRED ELEVEN-F OF THE VEHICLE AND TRAFFIC LAW by permitting a person
charged with an offense within the limitations herein stated, to answer,
within a specified time, at the traffic violations bureau, either in
person or by written power of attorney in such form as may be prescribed
in the ordinance creating the bureau, by paying a prescribed fine and,
in writing, waiving a hearing in court, pleading guilty to the charge,
OR ADMITTING LIABILITY AS AN OWNER FOR A VIOLATION OF SECTION ELEVEN
HUNDRED SEVENTY-FIVE OF THE VEHICLE AND TRAFFIC LAW, AS THE CASE MAY BE
and authorizing the person in charge of the bureau to make such a plea
OR ADMISSION and pay such a fine in court. Acceptance of the prescribed
fine and power of attorney by the bureau shall be deemed complete satis-
faction for the violation, and the violator OR OWNER LIABLE FOR A
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY-FIVE OF THE VEHICLE AND
TRAFFIC LAW shall be given a receipt which so states. If a person
charged with a traffic violation does not answer as hereinbefore
prescribed, within a designated time, the bureau shall cause a complaint
to be entered against him OR HER forthwith and a warrant to be issued
for his OR HER arrest and appearance before the court. Any person who
shall have been, within the preceding twelve months, guilty of a number
of parking violations in excess of such maximum number as may be desig-
nated by the court, or of three or more violations other than parking
violations, shall not be permitted to appear and answer to a subsequent
violation at the traffic violations bureau, but must appear in court at
a time specified by the bureau. Such traffic violations bureau shall not
S. 7508--A 215 A. 9508--A
be authorized to deprive a person of his OR HER right to counsel or to
prevent him OR HER from exercising his OR HER right to appear in court
to answer to, explain, or defend any charge of a violation of any traf-
fic law, ordinance, rule or regulation.
§ 13. Subdivision 2 of section 87 of the public officers law is
amended by adding a new paragraph (p) to read as follows:
(P) ARE PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR OTHER RECORDED
IMAGES PREPARED UNDER AUTHORITY OF SECTION ELEVEN HUNDRED ELEVEN-F OF
THE VEHICLE AND TRAFFIC LAW.
§ 14. The purchase or lease of equipment for a demonstration program
established pursuant to section 1111-f of the vehicle and traffic law
shall be subject to the provisions of section 103 of the general munici-
pal law.
§ 15. The Fix NYC advisory panel, established by the governor on the
5th of October, 2017, shall review and make recommendations regarding
the following: appropriate and uniform standards and equipment to be
installed in all taxicabs and for-hire vehicles, including in-vehicle
geolocation technology, for the purposes of collecting a surcharge on
trips originating or terminating within an established geographic area
within the Borough of Manhattan, which may be made in consultation with
the New York City Taxi and Limousine Commission; and the design, period
of validity, criteria for issuance or reissuance, enforcement and
accountability measures, number, use, and any other recommendations
deemed necessary and proper regarding official vehicle parking placards
issued by any agency or department of, and for use within, the city of
New York, which may be made in consultation with any such issuing agency
or department.
§ 16. The New York City Taxi and Limousine Commission, and any New
York City agency or department that issues official vehicle parking
placards, shall promptly respond and provide any requested information
related to any requests for information or consultation pursuant to
section fifteen of this act from the Fix NYC advisory panel consistent
with the purposes of section fifteen of this act and in compliance with
any other law, rule or regulation.
§ 17. Any recommendations established pursuant to section fifteen of
this act shall be made publicly available and provided to the relevant
New York city agencies, departments or commissions to which such recom-
mendations apply. Upon the receipt of such recommendations, the receiv-
ing agency, department or commission shall adopt within ninety days of
such receipt, updated rules or regulations in consideration of any
recommendations so received, provided however, that the updated rules or
regulations adopted by the New York City Taxi and Limousine Commission
shall establish uniform standards and technology for the collection of a
surcharge on taxicab and for-hire vehicle trips originating or terminat-
ing within any current or future geographic area.
§ 18. The New York state department of transportation and the New York
state department of motor vehicles shall jointly perform a comprehensive
review of the operation, regulation, oversight, licensing, and safety
requirements pertaining to commuter, intercity, charter, and sightseeing
buses that operate within the borough of Manhattan and their impact on
congestion within such borough. Upon the completion of the review, a
final report shall be issued jointly by the departments. The final
report shall include recommendations deemed appropriate to more effi-
ciently address bus operations within such borough. Any review performed
pursuant to this section may be completed in consultation with the New
York city department of transportation and the Port Authority of New
S. 7508--A 216 A. 9508--A
York and New Jersey or any other entities deemed appropriate by the New
York state department of transportation or the New York state department
of motor vehicles. The New York city department of transportation or any
other consulted agency or department of the city of New York shall
promptly respond and provide any information or consultation requested
by the New York state department of transportation or the New York state
department of motor vehicles consistent with this section and any other
provision or law, rule or regulation.
§ 19. This act shall take effect immediately; provided, however, that
sections one, two, three, four, five, six, seven, eight, nine, ten,
eleven, twelve, thirteen and fourteen of this act shall take effect on
the thirtieth day after it shall have become a law; provided, however,
that sections one through fourteen of this act shall expire 5 years
after such effective date when upon such date the provisions of such
sections shall be deemed repealed. Provided further that any rules
necessary for the implementation of this act on its effective date shall
be promulgated on or before such effective date, provided that:
(a) the amendments to subdivision 1 of section 235 of the vehicle and
traffic law made by section one of this act shall not affect the expira-
tion of such subdivision and shall be deemed to expire therewith, when
upon such date the provisions of section one-a of this act shall take
effect;
(b) the amendments to section 235 of the vehicle and traffic law made
by section one-a of this act shall not affect the expiration of such
section and shall be deemed to expire therewith, when upon such date the
provisions of section one-b of this act shall take effect;
(c) the amendments to section 235 of the vehicle and traffic law made
by section one-b of this act shall not affect the expiration of such
section and shall be deemed to expire therewith, when upon such date the
provisions of section one-c of this act shall take effect;
(d) the amendments to section 235 of the vehicle and traffic law made
by section one-c of this act shall not affect the expiration of such
section and shall be deemed to expire therewith, when upon such date the
provisions of section one-d of this act shall take effect;
(e) the amendments to section 235 of the vehicle and traffic law made
by section one-d of this act shall not affect the expiration of such
section and shall be deemed to expire therewith, when upon such date the
provisions of section one-e of this act shall take effect;
(f) the amendments to section 235 of the vehicle and traffic law made
by section one-e of this act shall not affect the expiration of such
section and shall be deemed to expire therewith, when upon such date the
provisions of section one-f of this act shall take effect;
(g) the amendments to section 235 of the vehicle and traffic law made
by section one-f of this act shall not affect the expiration of such
section and shall be deemed to expire therewith, when upon such date the
provisions of section one-g of this act shall take effect;
(h) the amendments to subdivision 1 of section 236 of the vehicle and
traffic law made by section two of this act shall not affect the expira-
tion of such subdivision and shall be deemed to expire therewith, when
upon such date the provisions of section two-a of this act shall take
effect;
(i) the amendments to subdivision 1 of section 236 of the vehicle and
traffic law made by section two-a of this act shall not affect the expi-
ration of such subdivision and shall be deemed to expire therewith, when
upon such date the provisions of section two-b of this act shall take
effect;
S. 7508--A 217 A. 9508--A
(j) the amendments to subdivision 1 of section 236 of the vehicle and
traffic law made by section two-b of this act shall not affect the expi-
ration of such subdivision and shall be deemed to expire therewith, when
upon such date the provisions of section two-c of this act shall take
effect;
(k) the amendments to subdivision 1 of section 236 of the vehicle and
traffic law made by section two-c of this act shall not affect the expi-
ration of such subdivision and shall be deemed to expire therewith, when
upon such date the provisions of section two-d of this act shall take
effect;
(l) the amendments to subdivision 1 of section 236 of the vehicle and
traffic law made by section two-d of this act shall not affect the expi-
ration of such subdivision and shall be deemed to expire therewith, when
upon such date the provisions of section two-e of this act shall take
effect;
(m) the amendments to subdivision 1 of section 236 of the vehicle and
traffic law made by section two-e of this act shall not affect the expi-
ration of such subdivision and shall be deemed to expire therewith, when
upon such date the provisions of section two-f of this act shall take
effect;
(n) the amendments to paragraph f of subdivision 1 of section 239 of
the vehicle and traffic law made by section four of this act shall not
affect the expiration of such paragraph and shall be deemed to expire
therewith, when upon such date the provisions of section four-a of this
act shall take effect;
(o) the amendments to paragraph f of subdivision 1 of section 239 of
the vehicle and traffic law made by section four-a of this act shall not
affect the expiration of such paragraph and shall be deemed to expire
therewith, when upon such date the provisions of section four-b of this
act shall take effect;
(p) the amendments to paragraph f of subdivision 1 of section 239 of
the vehicle and traffic law made by section four-b of this act shall not
affect the expiration of such paragraph and shall be deemed to expire
therewith, when upon such date the provisions of section four-c of this
act shall take effect;
(q) the amendments to paragraph f of subdivision 1 of section 239 of
the vehicle and traffic law made by section four-c of this act shall not
affect the expiration of such paragraph and shall be deemed to expire
therewith, when upon such date the provisions of section four-d of this
act shall take effect;
(r) the amendments to paragraph f of subdivision 1 of section 239 of
the vehicle and traffic law made by section four-d of this act shall not
affect the expiration of such paragraph and shall be deemed to expire
therewith, when upon such date the provisions of section four-e of this
act shall take effect;
(s) the amendments to paragraph f of subdivision 1 of section 239 of
the vehicle and traffic law made by section four-e of this act shall not
affect the expiration of such paragraph and shall be deemed to expire
therewith, when upon such date the provisions of section four-f of this
act shall take effect;
(t) the amendments to subdivisions 1 and 1-a of section 240 of the
vehicle and traffic law made by section five of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section five-a of this
act shall take effect;
S. 7508--A 218 A. 9508--A
(u) the amendments to subdivisions 1 and 1-a of section 240 of the
vehicle and traffic law made by section five-a of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section five-b of this
act shall take effect;
(v) the amendments to subdivisions 1 and 1-a of section 240 of the
vehicle and traffic law made by section five-b of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section five-c of this
act shall take effect;
(w) the amendments to subdivisions 1 and 1-a of section 240 of the
vehicle and traffic law made by section five-c of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section five-d of this
act shall take effect;
(x) the amendments to subdivisions 1 and 1-a of section 240 of the
vehicle and traffic law made by section five-d of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section five-e of this
act shall take effect;
(y) the amendments to subdivisions 1 and 1-a of section 240 of the
vehicle and traffic law made by section five-e of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section five-f of this
act shall take effect;
(z) the amendments to paragraphs a and g of subdivision 2 of section
240 of the vehicle and traffic law made by section six of this act shall
not affect the expiration of such paragraphs and shall be deemed to
expire therewith, when upon such date the provisions of section six-a of
this act shall take effect;
(aa) the amendments to paragraphs a and g of subdivision 2 of section
240 of the vehicle and traffic law made by section six-a of this act
shall not affect the expiration of such paragraphs and shall be deemed
to expire therewith, when upon such date the provisions of section six-b
of this act shall take effect;
(bb) the amendments to paragraphs a and g of subdivision 2 of section
240 of the vehicle and traffic law made by section six-b of this act
shall not affect the expiration of such paragraphs and shall be deemed
to expire therewith, when upon such date the provisions of section six-c
of this act shall take effect;
(cc) the amendments to paragraphs a and g of subdivision 2 of section
240 of the vehicle and traffic law made by section six-c of this act
shall not affect the expiration of such paragraphs and shall be deemed
to expire therewith, when upon such date the provisions of section six-d
of this act shall take effect;
(dd) the amendments to paragraphs a and g of subdivision 2 of section
240 of the vehicle and traffic law made by section six-d of this act
shall not affect the expiration of such paragraphs and shall be deemed
to expire therewith, when upon such date the provisions of section six-e
of this act shall take effect;
(ee) the amendments to paragraphs a and g of subdivision 2 of section
240 of the vehicle and traffic law made by section six-e of this act
shall not affect the expiration of such paragraphs and shall be deemed
to expire therewith, when upon such date the provisions of section six-f
of this act shall take effect;
S. 7508--A 219 A. 9508--A
(ff) the amendments to subdivisions 1 and 2 of section 241 of the
vehicle and traffic law made by section seven of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section seven-a of this
act shall take effect;
(gg) the amendments to subdivisions 1 and 2 of section 241 of the
vehicle and traffic law made by section seven-a of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section seven-b of this
act shall take effect;
(hh) the amendments to subdivisions 1 and 2 of section 241 of the
vehicle and traffic law made by section seven-b of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section seven-c of this
act shall take effect;
(ii) the amendments to subdivisions 1 and 2 of section 241 of the
vehicle and traffic law made by section seven-c of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section seven-d of this
act shall take effect;
(jj) the amendments to subdivisions 1 and 2 of section 241 of the
vehicle and traffic law made by section seven-d of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section seven-e of this
act shall take effect;
(kk) the amendments to subdivisions 1 and 2 of section 241 of the
vehicle and traffic law made by section seven-e of this act shall not
affect the expiration of such subdivisions and shall be deemed to expire
therewith, when upon such date the provisions of section seven-f of this
act shall take effect;
(ll) the amendments to subparagraph (i) of paragraph a of subdivision
5-a of section 401 of the vehicle and traffic law made by section eight
of this act shall not affect the expiration of such paragraph and shall
be deemed to expire therewith, when upon such date the provisions of
section eight-a of this act shall take effect;
(mm) the amendments to paragraph a of subdivision 5-a of section 401
of the vehicle and traffic law made by section eight-a of this act shall
not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eight-b
of this act shall take effect;
(nn) the amendments to paragraph a of subdivision 5-a of section 401
of the vehicle and traffic law made by section eight-b of this act shall
not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eight-c
of this act shall take effect;
(oo) the amendments to paragraph a of subdivision 5-a of section 401
of the vehicle and traffic law made by section eight-c of this act shall
not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eight-d
of this act shall take effect;
(pp) the amendments to paragraph a of subdivision 5-a of section 401
of the vehicle and traffic law made by section eight-d of this act shall
not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eight-e
of this act shall take effect;
S. 7508--A 220 A. 9508--A
(qq) the amendments to paragraph a of subdivision 5-a of section 401
of the vehicle and traffic law made by section eight-e of this act shall
not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eight-f
of this act shall take effect;
(rr) the amendments to paragraph a of subdivision 5-a of section 401
of the vehicle and traffic law made by section eight-f of this act shall
not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eight-g
of this act shall take effect;
(ss) the amendments to subdivision 1 of section 1809 of the vehicle
and traffic law made by section ten of this act shall not affect the
expiration of such subdivision and shall be deemed to expire therewith,
when upon such date the provisions of section ten-a of this act shall
take effect;
(tt) the amendments to subdivision 1 of section 1809 of the vehicle
and traffic law made by section ten-a of this act shall not affect the
expiration of such subdivision and shall be deemed to expire therewith,
when upon such date the provisions of section ten-b of this act shall
take effect;
(uu) the amendments to subdivision 1 of section 1809 of the vehicle
and traffic law made by section ten-b of this act shall not affect the
expiration of such subdivision and shall be deemed to expire therewith,
when upon such date the provisions of section ten-c of this act shall
take effect;
(vv) the amendments to subdivision 1 of section 1809 of the vehicle
and traffic law made by section ten-c of this act shall not affect the
expiration of such subdivision and shall be deemed to expire therewith,
when upon such date the provisions of section ten-d of this act shall
take effect;
(ww) the amendments to subdivision 1 of section 1809 of the vehicle
and traffic law made by section ten-d of this act shall not affect the
expiration of such subdivision and shall be deemed to expire therewith,
when upon such date the provisions of section ten-e of this act shall
take effect;
(xx) the amendments to subdivision 1 of section 1809 of the vehicle
and traffic law made by section ten-e of this act shall not affect the
expiration of such subdivision and shall be deemed to expire therewith,
when upon such date the provisions of section ten-f of this act shall
take effect;
(yy) the amendments to subdivision 1 of section 1809 of the vehicle
and traffic law made by section ten-f of this act shall not affect the
expiration of such subdivision and shall be deemed to expire therewith,
when upon such date the provisions of section ten-g of this act shall
take effect;
(zz) the amendments to paragraph a of subdivision 1 of section 1809-e
of the vehicle and traffic law made by section eleven of this act shall
not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eleven-a
of this act shall take effect;
(aaa) the amendments to paragraph a of subdivision 1 of section 1809-e
of the vehicle and traffic law made by section eleven-a of this act
shall not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eleven-b
of this act shall take effect;
S. 7508--A 221 A. 9508--A
(bbb) the amendments to paragraph a of subdivision 1 of section 1809-e
of the vehicle and traffic law made by section eleven-b of this act
shall not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eleven-c
of this act shall take effect;
(ccc) the amendments to paragraph a of subdivision 1 of section 1809-e
of the vehicle and traffic law made by section eleven-c of this act
shall not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eleven-d
of this act shall take effect;
(ddd) the amendments to paragraph a of subdivision 1 of section 1809-e
of the vehicle and traffic law made by section eleven-d of this act
shall not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eleven-e
of this act shall take effect;
(eee) the amendments to paragraph a of subdivision 1 of section 1809-e
of the vehicle and traffic law made by section eleven-e of this act
shall not affect the expiration of such paragraph and shall be deemed to
expire therewith, when upon such date the provisions of section eleven-f
of this act shall take effect;
(fff) the amendments made to subdivision 1 of section 371 of the
general municipal law made by section twelve of this act shall not
affect the expiration of such subdivision and shall be deemed to expire
therewith, when upon such date the provisions of section twelve-a of
this act shall take effect;
(ggg) the amendments made to section 371 of the general municipal law
by section twelve-a of this act shall not affect the expiration of such
section and shall be deemed to expire therewith, when upon such date the
provisions of section twelve-b of this act shall take effect;
(hhh) the amendments made to section 371 of the general municipal law
by section twelve-b of this act shall not affect the expiration of such
section and shall be deemed to expire therewith, when upon such date the
provisions of section twelve-c of this act shall take effect; and
(iii) the amendments made to section 371 of the general municipal law
by section twelve-c of this act shall not affect the expiration of such
section and shall be deemed to expire therewith, when upon such date the
provisions of section twelve-d of this act shall take effect.
§ 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.
§ 3. This act shall take effect immediately provided, however, that
the applicable effective date of Parts A through II of this act shall be
as specifically set forth in the last section of such Parts.
S7508B - Details
- See Assembly Version of this Bill:
- A9508
- Law Section:
- Budget Bills
- Laws Affected:
- Amd Various Laws, generally
S7508B - Summary
Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2018-2019 state fiscal year; enhances the ability of the state to enforce state and federal law relating to motor carriers, commercial drivers and bus operators (Part B); relates to enhancing the ability of the state to enforce state and federal law relating to the safety of rail fixed guideway public transportation systems under the oversight of the public transportation safety board (Part G); relates to the submission of reports relating to motor vehicles equipped with autonomous vehicle technology (Part H)… (view more) relates to certain fines in the city of New York (Part N); extends certain provisions relating to the empire state economic development fund (Part O); relates to the powers of the New York state urban development corporation to make loans (Part R); extends the expiration date that permits the secretary of state to provide special handling for all documents filed or issued by the division of corporations and to permit additional levels of such expedited service to March 31, 2019 (Part T); relates to brownfield opportunity areas (Part U); repeals provisions relating to the local share requirement for providers under the federal community services block grant program (Part V); prohibits denials, suspensions, or revocations of professional licenses for failure to pay student loans (Part W); relates to the effectiveness of provisions relating to the powers and duties of the dormitory authority (Part X); relates to extending provisions of law relating to transferring the statutory authority for the promulgation of marketing orders from the department of agriculture and markets to the New York state urban development corporation (Part Z); relates to the environmental protection fund, the hazardous waste remedial fund and the mitigation and remediation of solid waste sites (Part BB); relates to the Central Pine Barrens area and core preservation area (Part CC); authorizes utility and cable television assessments to provide funds to the department of health from cable television assessment revenues and to the departments of agriculture and markets, environmental conservation, office of parks, recreation and historic preservation, and state from utility assessment revenues (Part DD); relates to authorizing the New York state energy research and development authority to finance a portion of its research, development and demonstration, policy and planning, and Fuel NY programs, as well as the department of environmental conservation's climate change program and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part GG); relates to foreclosure upon a reverse mortgage (Part II); requires lactation rooms in certain public buildings (Part JJ); directs the department of state to analyze and report on the feasibility of installing adult changing stations in public buildings (Part KK); relates to standards requiring assembly group A occupancies and mercantile group M occupancies to have diaper changing stations available for use by both male and female occupants (Part LL) relates to performance standards for aid to soil and water conservation districts (Part MM); relates to retrofit technology for diesel-fueled vehicles (Part NN); relates to fees for certification of pesticide applicators (Part OO); relates to beverage container requirements (Part PP); relates to the effectiveness of the New York state health insurance continuation assistance demonstration project (Part QQ); creates the small business innovation research/small business technology transfer technical assistance program; and repeals section 3102-c of the public authorities law relating thereto (Part RR); establishes the community development revolving loan program (Part SS); relates to the financing and construction of facilities by the dormitory authority for any not-for-profit affiliates or members of Cerebral Palsy Associations of New York State, Inc. and any successor in interest to any such organization (Part TT); relates to capital expenses relating to project necessary for the completion of Hudson River Park (Part UU); authorizes the taxation of certain lands owned by the state in Bowman Lake State Park (Part VV).
S7508B - Bill Text download pdf
S T A T E O F N E W Y O R K
________________________________________________________________________
7508--B
I N S E N A T E
January 18, 2018
___________
A BUDGET BILL, submitted by the Governor pursuant to article seven of
the Constitution -- read twice and ordered printed, and when printed
to be committed to the Committee on Finance -- committee discharged,
bill amended, ordered reprinted as amended and recommitted to said
committee -- committee discharged, bill amended, ordered reprinted as
amended and recommitted to said committee
AN ACT intentionally omitted (Part A); intentionally omitted (Part B);
to amend the transportation law, in relation to enhancing the ability
of the state to enforce state and federal law relating to the safety
of rail fixed guideway public transportation systems under the over-
sight of the public transportation safety board (Part C); inten-
tionally omitted (Part D); intentionally omitted (Part E); inten-
tionally omitted (Part F); to amend the vehicle and traffic law and
the public officers law, in relation to authorizing political subdivi-
sions to establish demonstration programs, implementing railroad grade
crossing monitoring systems by means of photo devices; and providing
for the repeal of certain provisions upon expiration thereof (Part G);
to amend part FF of chapter 55 of the laws of 2017 relating to motor
vehicles equipped with autonomous vehicle technology, in relation to
demonstrations and tests; in relation to the submission or reports;
and in relation to extending the effectiveness thereof; relates to
demonstrations and testing of motor vehicles equipped with autonomous
vehicle technology; and to repeal section 1226 of the vehicle and
traffic law, relating to control of steering mechanisms (Part H); to
amend the state finance law, in relation to removing the authorization
for the OSC to prescribe a reporting requirement to the city of New
York (Part I); to amend the vehicle and traffic law, in relation to
establishing a pre-licensing course internet program; and providing
for the repeal of such provisions upon expiration thereof (Part J); to
amend the tax law, in relation to the disposition of certain fees and
assessments; to amend the public authorities law, in relation to the
metropolitan transportation authority finance fund; and to amend the
state finance law, in relation to the metropolitan transportation
authority financial assistance fund (Part K); intentionally omitted
(Part L); to amend the public authorities law, in relation to the
funding of the capital program of the metropolitan transportation
authority (Part M); intentionally omitted (Part N); to amend the New
EXPLANATION--Matter in ITALICS (underscored) is new; matter in brackets
[ ] is old law to be omitted.
LBD12673-05-8
S. 7508--B 2
York state urban development corporation act, in relation to extending
certain provisions relating to the empire state economic development
fund (Part O); to amend the 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, in relation to the effectiveness thereof (Part P); inten-
tionally omitted (Part Q); intentionally omitted (Part R); to amend
chapter 21 of the laws of 2003, amending the executive law relating to
permitting the secretary of state to provide special handling for all
documents filed or issued by the division of corporations and to
permit additional levels of such expedited service, in relation to
extending the expiration date thereof (Part S); intentionally omitted
(Part T); to amend the general municipal law, in relation to brown-
field opportunity areas (Part U); to repeal section 159-j of the exec-
utive law, relating to the local share requirement for providers under
the federal community services block grant program (Part V); inten-
tionally omitted (Part W); intentionally omitted (Part X); to amend
part S of chapter 58 of the laws of 2016, amending the New York state
urban development corporation act relating to transferring the statu-
tory authority for the promulgation of marketing orders from the
department of agriculture and markets to the New York state urban
development corporation, in relation to the effectiveness thereof
(Part Y); to amend the real property tax law, in relation to the taxa-
tion of forest land; to amend the environmental conservation law, in
relation to the creation of forest protection and management programs;
and to amend the state finance law, in relation to the procurement of
wood and wood fiber projects (Part Z); to amend the state finance law,
in relation to the environmental protection fund (Part AA); inten-
tionally omitted (Part BB); to amend the environmental conservation
law, in relation to the central pine barrens area and the core preser-
vation area (Part CC); intentionally omitted (Part DD); intentionally
omitted (Part EE); intentionally omitted (Part FF); intentionally
omitted (Part GG); to amend the real property actions and proceedings
law and the civil practice law and rules, in relation to foreclosure
upon a reverse mortgage (Part HH); intentionally omitted (Part II); to
amend the insurance law, in relation to the prohibition of commissions
and rebates (Part JJ); to amend part RR of chapter 58 of the laws of
2017 establishing the Indian Point closure task force, in relation to
establishing the Indian Point tax stabilization fund (Part KK); to
amend the public service law, in relation to requiring the public
service commission retain an independent auditor to conduct audits of
private water utility companies prior to and after rate changes are
approved by the public service commission (Part LL); to amend the
public authorities law, in relation to the examination of the Green
Bank (Part MM); to amend the public service law, in relation to
customer choice for electricity and natural gas commodity supply
services (Part NN); to require the public service commission and the
New York state energy research and development authority to provide
that Green Bank funds include fund programs assisting certain building
owners with installing energy efficient upgrades (Part OO); to amend
the real property tax law, in relation to exempting from taxation
combined heat and power generating equipment (Part PP); to amend the
public service law, in relation to establishing the New York state
clean energy tech production program (Part QQ); to amend the public
authorities law, in relation to enacting the "New York microgrids act"
(Part RR); to amend the public service law, in relation to setting the
S. 7508--B 3
rate of credit per kilowatt hour for farm waste generating equipment
customer-generators, which includes the anaerobic digestion of agri-
cultural waste (Part SS); to amend the economic development law, in
relation to recharge New York power (Part TT); to amend the public
authorities law, in relation to mobile cellular devices (Part UU); to
amend the public service law, in relation to directing the public
service commission to conduct a study and report on time-of-use plans
offered by gas and electric utilities (Part VV); to amend the general
municipal law, in relation to authorizing industrial development agen-
cies to provide assistance to agricultural producers (Part WW); to
amend the tax law, in relation to the farm workforce retention credit
(Part XX); to amend the agriculture and markets law, in relation to
state funding for electronic benefit transfer technology at farmers'
markets (Part YY); to amend the alcoholic beverage control law, in
relation to more closely align the privileges of farm distilleries
with other privileges enjoyed by farmers (Part ZZ); to amend the agri-
culture and markets law, in relation to guidelines for pollinator
protection (Part AAA); to amend the tax law, in relation to creating a
tax credit for companies that purchase New York-grown crops and use
such crops in value added products (Part BBB); to amend the navigation
law, in relation to license fees per barrel of petroleum (Part CCC);
to amend the agriculture and markets law, in relation to expanding the
types of goods made and the methods of sale used by home processors
(Part DDD); to amend the agriculture and markets law and the public
lands law, in relation to access to viable agricultural land for new
and beginning farmers (Part EEE); to amend the environmental conserva-
tion law, in relation to directing the department of environmental
conservation to create a system for permitting access to state lands
for the purpose of collecting sap from maple trees; and to amend the
tax law, in relation to creating a tax credit for the purchase of
qualified equipment used for the collection of maple sap and the
production of maple syrup (Part FFF); to authorize and direct the
commissioner of agriculture and markets to conduct a "women in farm-
ing" study (Part GGG); in relation to interests or rights acquired in
real property for the preservation of agricultural lands (Part HHH);
to amend the environmental conservation law, in relation to establish-
ing the paint stewardship program (Part III); to amend the environ-
mental conservation law, in relation to fees for certification of
pesticide applicators; and to repeal certain provisions of such law
relating thereto (Part JJJ); to amend the environmental conservation
law, in relation to crossbows; and to repeal certain provisions of
such law relating thereto (Part KKK); to amend the environmental
conservation law and the tax law, in relation to shoreline resiliency
infrastructure regulations and tax credits (Part LLL); to amend the
soil and water conservation districts law, in relation to the manner
state aid is distributed to districts for the conservation of soil and
water resources (Part MMM); to amend the agriculture and markets law,
in relation to enacting the "surplus food to charitable organizations
act" (Part NNN); to amend the environmental conservation law, in
relation to permitting the use of recyclable beverage container pack-
aging (Part OOO); to amend the tax law, in relation to creating a tax
credit for companies that invest in certain dairy equipment and use
such equipment to produce value added products (Part PPP); to amend
the tax law, in relation to establishing a tax credit for grocery
donations to food pantries (Part QQQ); requiring the governor, legis-
lature and the public to have access to the nominating process and
S. 7508--B 4
action plans for the governor's initiative to combat harmful algal
blooms (Part RRR); to amend the environmental conservation law, in
relation to wildlife damage management (Part SSS); to amend the vehi-
cle and traffic law, in relation to the service of notice of parking
violations (Part TTT); to amend the vehicle and traffic law, in
relation to compliance with the federal Real ID Act (Part UUU); to
amend the vehicle and traffic law, in relation to the penalty for a
moving violation which results in the serious bodily injury or death
of another person (Part VVV); to amend the public authorities law, in
relation to discounted tolls on the Verrazano-Narrows bridge for resi-
dents of Kings county (Part WWW); to amend the vehicle and traffic
law, in relation to the definition of an all terrain vehicle or "ATV"
(Part XXX); to amend the vehicle and traffic law, in relation to
distribution of certain mandatory surcharges imposed for alcohol-re-
lated traffic convictions; and to amend the state finance law, in
relation to establishing an impaired driving safety fund (Part YYY);
to amend the transportation law, in relation to the interagency coor-
dinating committee on rural public transportation; and to amend the
social services law, in relation to the transportation of eligible
persons residing in a rural area (Part ZZZ); to amend the vehicle and
traffic law, in relation to registration information (Part AAAA); to
amend the general business law, in relation to enacting "the toll
payer protection act" (Part BBBB); to establish the toll advisory task
force, and providing for the powers and duties thereof (Part CCCC); to
amend the vehicle and traffic law, in relation to providing for a
discount on driver's license renewal fees for senior citizens (Part
DDDD); to amend the highway law, in relation to the rate paid by the
state to a city for maintenance and repair of highways (Part EEEE); in
relation to ordering a study and report on a proposed extension of the
Long Island Motor Parkway east from Winchester Boulevard to Little
Neck Parkway in the county of Queens; and providing for the repeal of
such provisions upon expiration thereof (Part FFFF); to amend the
vehicle and traffic law, in relation to requiring the suspension of
the license to operate a motor vehicle of any person convicted of two
violations of school zone speed limits within eighteen months (Part
GGGG); to amend the vehicle and traffic law, in relation to authoriz-
ing a distinctive "guardians for schools" license plate; and to amend
the state finance law, in relation to establishing the guardians for
schools fund (Part HHHH); to amend the highway law, in relation to
directing the commissioner of transportation to prohibit use on any
state or local highway of certain types of guardrails (Part IIII); to
amend the vehicle and traffic law, in relation to designating human
organ delivery vehicles as authorized emergency vehicles (Part JJJJ);
to amend the economic development law, in relation to the establish-
ment of regional economic development councils; and providing for the
repeal of such provisions upon expiration thereof (Part KKKK); to
amend the New York state urban development corporation act and the
economic development law, in relation to the creation of a searchable
database (Part LLLL); to amend the economic development law, in
relation to businesses located in tax-free NY areas (Part MMMM); to
amend the public authorities law, in relation to project applications
and advisory opinions of the public authorities control board (Part
NNNN); to amend the general municipal law, in relation to the powers
of the New York state industrial development agency (Part OOOO); to
amend the urban development corporation act, in relation to creating
the New York state innovative energy and environmental technology
S. 7508--B 5
program (Subpart A); and to amend the New York state urban development
corporation act, in relation to assistance for certain small busi-
nesses (Subpart B)(Part PPPP); to amend the New York state urban
development corporation act, in relation to creating the community
development revolving loan program (Part QQQQ); to amend the real
property actions and proceedings law, in relation to reverse mortgage
home loans (Part RRRR); in relation to enacting the "transformational
infrastructure and revitalization project act"; to amend the adminis-
trative code of the city of New York, in relation to school safety
measures; and providing for the repeal of certain provisions upon
expiration thereof (Part SSSS); and to direct the commissioner of
taxation and finance to make certain payments to the metropolitan
transportation authority from local sales and compensating use taxes
collected in the city of New York (Part TTTT)
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 2018-2019
state fiscal year. Each component is wholly contained within a Part
identified as Parts A through TTTT. The effective date for each partic-
ular provision contained within such Part is set forth in the last
section of such Part. Any provision in any section contained within a
Part, including 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
Intentionally Omitted
PART B
Intentionally Omitted
PART C
Section 1. Section 217 of the transportation law is amended by adding
a new subdivision 9 to read as follows:
9. TO ENFORCE THE REQUIREMENTS OF SECTION FIVE THOUSAND THREE HUNDRED
TWENTY-NINE OF TITLE FORTY-NINE OF THE UNITED STATES CODE, AND AMEND-
MENTS THERETO MADE PRIOR TO APRIL FIRST, TWO THOUSAND NINETEEN, AS IT
PERTAINS TO RAIL FIXED GUIDEWAY PUBLIC TRANSPORTATION SYSTEMS.
§ 2. This act shall take effect immediately.
PART D
Intentionally Omitted
PART E
Intentionally Omitted
S. 7508--B 6
PART F
Intentionally Omitted
PART G
Section 1. Intentionally omitted.
§ 2. Intentionally omitted.
§ 3. Intentionally omitted.
§ 4. Intentionally omitted.
§ 5. Intentionally omitted.
§ 6. Intentionally omitted.
§ 7. Intentionally omitted.
§ 8. Intentionally omitted.
§ 9. Section 135-a of the vehicle and traffic law, as added by chapter
501 of the laws of 2016, is amended to read as follows:
§ 135-a. Railroad grade crossing. A location where [a public highway
or private road, including associated sidewalks, crosses one or more]
railroad tracks [at grade] INTERSECT A PUBLIC OR PRIVATE HIGHWAY, ROAD-
WAY OR SIDEWALK.
§ 10. The vehicle and traffic law is amended by adding a new section
1170-a to read as follows:
§ 1170-A. OWNER LIABILITY FOR FAILURE OF OPERATOR TO OBEY SIGNAL
INDICATING APPROACH OF TRAIN. (A) 1. NOTWITHSTANDING ANY OTHER
PROVISION OF LAW, ANY POLITICAL SUBDIVISION IS HEREBY AUTHORIZED AND
EMPOWERED TO ADOPT AND AMEND A LOCAL LAW, ORDINANCE OR RESOLUTION ESTAB-
LISHING A DEMONSTRATION PROGRAM IMPOSING MONETARY LIABILITY ON THE OWNER
OF A VEHICLE FOR FAILURE OF AN OPERATOR THEREOF TO COMPLY WITH SECTION
ELEVEN HUNDRED SEVENTY OF THIS ARTICLE. SUCH DEMONSTRATION PROGRAM SHALL
EMPOWER A POLITICAL SUBDIVISION TO INSTALL AND OPERATE RAILROAD GRADE
CROSSING PHOTO VIOLATION-MONITORING DEVICES AT ANY RAILROAD SIGN OR
SIGNAL WITHIN ITS JURISDICTION. THE COST OF SUCH PHOTO VIOLATION-MONI-
TORING DEVICES MAY BE BORNE BY THE POLITICAL SUBDIVISION, A COMMUTER
RAILROAD OPERATING WITHIN THE POLITICAL SUBDIVISION, OR A COMBINATION OF
BOTH SUCH POLITICAL SUBDIVISION AND COMMUTER RAILROAD PURSUANT TO A
MEMORANDUM OF UNDERSTANDING.
2. SUCH DEMONSTRATION PROGRAM SHALL UTILIZE NECESSARY TECHNOLOGIES TO
ENSURE, TO THE EXTENT PRACTICABLE, THAT PHOTOGRAPHS PRODUCED BY SUCH
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEMS SHALL NOT
INCLUDE IMAGES THAT IDENTIFY THE DRIVER, THE PASSENGERS OR THE CONTENTS
OF THE VEHICLE. PROVIDED, HOWEVER, THAT NO NOTICE OF LIABILITY ISSUED
PURSUANT TO THIS SECTION SHALL BE DISMISSED SOLELY BECAUSE A PHOTOGRAPH
OR PHOTOGRAPHS ALLOW FOR THE IDENTIFICATION OF THE CONTENTS OF A VEHI-
CLE, PROVIDED THAT SUCH POLITICAL SUBDIVISION HAS MADE A REASONABLE
EFFORT TO COMPLY WITH THE PROVISIONS OF THIS PARAGRAPH.
(B) WITHIN THE JURISDICTION OF ANY SUCH POLITICAL SUBDIVISION WHICH
HAS ADOPTED A LOCAL LAW, ORDINANCE OR RESOLUTION PURSUANT TO SUBDIVISION
(A) OF THIS SECTION, THE OWNER OF A VEHICLE SHALL BE LIABLE FOR A PENAL-
TY IMPOSED PURSUANT TO THIS SECTION IF SUCH VEHICLE WAS USED OR OPERATED
WITH THE PERMISSION OF THE OWNER, EXPRESS OR IMPLIED, IN VIOLATION OF
SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE, AND SUCH VIOLATION IS
EVIDENCED BY INFORMATION OBTAINED FROM A RAILROAD GRADE CROSSING PHOTO
VIOLATION-MONITORING SYSTEM; PROVIDED, HOWEVER, THAT NO OWNER OF A VEHI-
CLE SHALL BE LIABLE FOR A PENALTY IMPOSED PURSUANT TO THIS SECTION WHERE
THE OPERATOR OF SUCH VEHICLE HAS BEEN CONVICTED OF THE UNDERLYING
VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE.
S. 7508--B 7
(C) FOR PURPOSES OF THIS SECTION, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANINGS:
1. "OWNER" SHALL HAVE THE MEANING PROVIDED IN ARTICLE TWO-B OF THIS
CHAPTER.
2. "RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM" SHALL
MEAN A VEHICLE SENSOR INSTALLED TO WORK IN CONJUNCTION WITH A RAILROAD
SIGN OR SIGNAL WHICH AUTOMATICALLY PRODUCES TWO OR MORE PHOTOGRAPHS, TWO
OR MORE MICROPHOTOGRAPHS, A VIDEOTAPE OR OTHER RECORDED IMAGES OF EACH
VEHICLE AT THE TIME IT IS USED OR OPERATED IN VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS ARTICLE.
3. "POLITICAL SUBDIVISION" SHALL MEAN A COUNTY, CITY, TOWN OR VILLAGE
LOCATED WITHIN THE METROPOLITAN COMMUTER TRANSPORTATION DISTRICT, AS
DEFINED IN SECTION TWELVE HUNDRED SIXTY-TWO OF THE PUBLIC AUTHORITIES
LAW.
4. "COMMUTER RAILROAD" SHALL MEAN A RAILROAD OWNED AND OPERATED BY THE
METROPOLITAN TRANSPORTATION AUTHORITY AND LOCATED WITHIN THE METROPOL-
ITAN COMMUTER TRANSPORTATION DISTRICT, AS DEFINED IN SECTION TWELVE
HUNDRED SIXTY-TWO OF THE PUBLIC AUTHORITIES LAW.
(D) A CERTIFICATE, SWORN TO OR AFFIRMED BY A TECHNICIAN EMPLOYED BY
THE POLITICAL SUBDIVISION IN WHICH THE CHARGED VIOLATION OCCURRED, OR A
FACSIMILE THEREOF, BASED UPON INSPECTION OF PHOTOGRAPHS, MICROPHOTO-
GRAPHS, VIDEOTAPE OR OTHER RECORDED IMAGES PRODUCED BY A RAILROAD GRADE
CROSSING PHOTO VIOLATION-MONITORING SYSTEM, SHALL BE PRIMA FACIE
EVIDENCE OF THE FACTS CONTAINED THEREIN. ANY PHOTOGRAPHS, MICROPHOTO-
GRAPHS, VIDEOTAPE OR OTHER RECORDED IMAGES EVIDENCING SUCH A VIOLATION
SHALL BE AVAILABLE FOR INSPECTION IN ANY PROCEEDING TO ADJUDICATE THE
LIABILITY FOR SUCH VIOLATION PURSUANT TO A LOCAL LAW, ORDINANCE OR
RESOLUTION ADOPTED PURSUANT TO THIS SECTION.
(E) AN OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY
OF THIS ARTICLE PURSUANT TO A LOCAL LAW, ORDINANCE OR RESOLUTION ADOPTED
PURSUANT TO THIS SECTION SHALL BE LIABLE FOR MONETARY PENALTIES IN
ACCORDANCE WITH A SCHEDULE OF FINES AND PENALTIES TO BE ESTABLISHED IN
SUCH LOCAL LAW, ORDINANCE OR RESOLUTION. THE LIABILITY OF THE OWNER
PURSUANT TO THIS SECTION SHALL NOT EXCEED ONE HUNDRED DOLLARS FOR EACH
VIOLATION; PROVIDED, HOWEVER, THAT AN ADJUDICATING AUTHORITY MAY PROVIDE
FOR AN ADDITIONAL PENALTY OF NOT IN EXCESS OF TWENTY-FIVE DOLLARS FOR
EACH VIOLATION FOR THE FAILURE TO RESPOND TO A NOTICE OF LIABILITY WITH-
IN THE PRESCRIBED PERIOD OF TIME.
(F) AN IMPOSITION OF LIABILITY UNDER A LOCAL LAW, ORDINANCE OR RESOL-
UTION ADOPTED PURSUANT TO THIS SECTION SHALL NOT BE DEEMED A CONVICTION
AS AN OPERATOR AND SHALL NOT BE MADE PART OF THE OPERATING RECORD OF THE
PERSON UPON WHOM SUCH LIABILITY IS IMPOSED NOR SHALL IT BE USED FOR
INSURANCE PURPOSES IN THE PROVISION OF MOTOR VEHICLE INSURANCE COVERAGE.
(G) 1. A NOTICE OF LIABILITY SHALL BE SENT BY FIRST CLASS MAIL TO EACH
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION. PERSONAL
DELIVERY ON THE OWNER SHALL NOT BE REQUIRED. A MANUAL OR AUTOMATIC
RECORD OF MAILING PREPARED IN THE ORDINARY COURSE OF BUSINESS SHALL BE
PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN.
2. A NOTICE OF LIABILITY SHALL CONTAIN THE NAME AND ADDRESS OF THE
PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION OF SECTION ELEV-
EN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION, THE REGIS-
TRATION NUMBER OF THE VEHICLE INVOLVED IN SUCH VIOLATION, THE LOCATION
WHERE SUCH VIOLATION TOOK PLACE, THE DATE AND TIME OF SUCH VIOLATION AND
THE IDENTIFICATION NUMBER OF THE CAMERA WHICH RECORDED THE VIOLATION OR
OTHER DOCUMENT LOCATOR NUMBER.
S. 7508--B 8
3. THE NOTICE OF LIABILITY SHALL CONTAIN INFORMATION ADVISING THE
PERSON CHARGED OF THE MANNER AND THE TIME IN WHICH HE OR SHE MAY CONTEST
THE LIABILITY ALLEGED IN THE NOTICE. SUCH NOTICE OF LIABILITY SHALL ALSO
CONTAIN A WARNING TO ADVISE THE PERSON CHARGED THAT FAILURE TO CONTEST
IN THE MANNER AND TIME PROVIDED SHALL BE DEEMED AN ADMISSION OF LIABIL-
ITY AND THAT A DEFAULT JUDGMENT MAY BE ENTERED THEREON.
4. THE NOTICE OF LIABILITY SHALL BE PREPARED AND MAILED BY THE POLI-
TICAL SUBDIVISION, OR BY ANY OTHER ENTITY AUTHORIZED BY SUCH POLITICAL
SUBDIVISION TO PREPARE AND MAIL SUCH NOTIFICATION OF VIOLATION.
(H) ADJUDICATION OF THE LIABILITY IMPOSED UPON OWNERS BY THIS SECTION
SHALL BE BY THE COURT HAVING JURISDICTION OVER TRAFFIC INFRACTIONS,
EXCEPT THAT IF SUCH POLITICAL SUBDIVISION HAS ESTABLISHED AN ADMINISTRA-
TIVE TRIBUNAL TO HEAR AND DETERMINE COMPLAINTS OF TRAFFIC INFRACTIONS
CONSTITUTING PARKING, STANDING OR STOPPING VIOLATIONS SUCH POLITICAL
SUBDIVISION MAY, BY LOCAL LAW, AUTHORIZE SUCH ADJUDICATION BY SUCH
TRIBUNAL.
(I) IF AN OWNER RECEIVES A NOTICE OF LIABILITY PURSUANT TO THIS
SECTION FOR ANY TIME PERIOD DURING WHICH THE VEHICLE WAS REPORTED TO A
LAW ENFORCEMENT AGENCY AS HAVING BEEN STOLEN, IT SHALL BE A VALID
DEFENSE TO AN ALLEGATION OF LIABILITY FOR A VIOLATION OF SECTION ELEVEN
HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION THAT THE VEHI-
CLE HAD BEEN REPORTED TO THE POLICE AS STOLEN PRIOR TO THE TIME THE
VIOLATION OCCURRED AND HAD NOT BEEN RECOVERED BY SUCH TIME. FOR PURPOSES
OF ASSERTING THE DEFENSE PROVIDED BY THIS SUBDIVISION IT SHALL BE SUFFI-
CIENT THAT A CERTIFIED COPY OF A POLICE REPORT ON THE STOLEN VEHICLE BE
SENT BY FIRST CLASS MAIL TO THE COURT HAVING JURISDICTION OR PARKING
VIOLATIONS BUREAU.
(J) 1. IN SUCH POLITICAL SUBDIVISION WHERE THE ADJUDICATION OF LIABIL-
ITY IMPOSED UPON OWNERS PURSUANT TO THIS SECTION IS BY A COURT HAVING
JURISDICTION, AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A NOTICE OF
LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS SECTION SHALL
NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED SEVENTY OF
THIS ARTICLE, PROVIDED THAT HE OR SHE SENDS TO THE COURT HAVING JURIS-
DICTION A COPY OF THE RENTAL, LEASE OR OTHER SUCH CONTRACT DOCUMENT
COVERING SUCH VEHICLE ON THE DATE OF THE VIOLATION, WITH THE NAME AND
ADDRESS OF THE LESSEE CLEARLY LEGIBLE, WITHIN THIRTY-SEVEN DAYS AFTER
RECEIVING NOTICE FROM THE COURT OF THE DATE AND TIME OF SUCH VIOLATION,
TOGETHER WITH THE OTHER INFORMATION CONTAINED IN THE ORIGINAL NOTICE OF
LIABILITY. FAILURE TO SEND SUCH INFORMATION WITHIN SUCH THIRTY-SEVEN
DAY TIME PERIOD SHALL RENDER THE OWNER LIABLE FOR THE PENALTY PRESCRIBED
BY THIS SECTION. WHERE THE LESSOR COMPLIES WITH THE PROVISIONS OF THIS
PARAGRAPH, THE LESSEE OF SUCH VEHICLE ON THE DATE OF SUCH VIOLATION
SHALL BE DEEMED TO BE THE OWNER OF SUCH VEHICLE FOR PURPOSES OF THIS
SECTION, SHALL BE SUBJECT TO LIABILITY FOR THE VIOLATION OF SECTION
ELEVEN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION AND
SHALL BE SENT A NOTICE OF LIABILITY PURSUANT TO SUBDIVISION (G) OF THIS
SECTION.
2. (I) IN SUCH POLITICAL SUBDIVISION WHICH HAS AUTHORIZED THE ADJUDI-
CATION OF LIABILITY IMPOSED UPON OWNERS BY THIS SECTION BY A PARKING
VIOLATIONS BUREAU, AN OWNER WHO IS A LESSOR OF A VEHICLE TO WHICH A
NOTICE OF LIABILITY WAS ISSUED PURSUANT TO SUBDIVISION (G) OF THIS
SECTION SHALL NOT BE LIABLE FOR THE VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE, PROVIDED THAT:
(A) PRIOR TO THE VIOLATION, THE LESSOR HAS FILED WITH THE BUREAU IN
ACCORDANCE WITH THE PROVISIONS OF SECTION TWO HUNDRED THIRTY-NINE OF
THIS CHAPTER; AND
S. 7508--B 9
(B) WITHIN THIRTY-SEVEN DAYS AFTER RECEIVING NOTICE FROM THE BUREAU OF
THE DATE AND TIME OF A LIABILITY, TOGETHER WITH THE OTHER INFORMATION
CONTAINED IN THE ORIGINAL NOTICE OF LIABILITY, THE LESSOR SUBMITS TO THE
BUREAU THE CORRECT NAME AND ADDRESS OF THE LESSEE OF THE VEHICLE IDENTI-
FIED IN THE NOTICE OF LIABILITY AT THE TIME OF SUCH VIOLATION, TOGETHER
WITH SUCH OTHER ADDITIONAL INFORMATION CONTAINED IN THE RENTAL, LEASE OR
OTHER CONTRACT DOCUMENT, AS MAY BE REASONABLY REQUIRED BY THE BUREAU
PURSUANT TO REGULATIONS THAT MAY BE PROMULGATED FOR SUCH PURPOSE.
(II) FAILURE TO COMPLY WITH CLAUSE (B) OF SUBPARAGRAPH (I) OF THIS
PARAGRAPH SHALL RENDER THE OWNER LIABLE FOR THE PENALTY PRESCRIBED IN
THIS SECTION.
(III) WHERE THE LESSOR COMPLIES WITH THE PROVISIONS OF THIS PARAGRAPH,
THE LESSEE OF SUCH VEHICLE ON THE DATE OF SUCH VIOLATION SHALL BE DEEMED
TO BE THE OWNER OF SUCH VEHICLE FOR PURPOSES OF THIS SECTION, SHALL BE
SUBJECT TO LIABILITY FOR SUCH VIOLATION PURSUANT TO THIS SECTION AND
SHALL BE SENT A NOTICE OF LIABILITY PURSUANT TO SUBDIVISION (G) OF THIS
SECTION.
(K) 1. IF THE OWNER LIABLE FOR A VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE PURSUANT TO THIS SECTION WAS NOT THE OPERATOR OF
THE VEHICLE AT THE TIME OF THE VIOLATION, THE OWNER MAY MAINTAIN AN
ACTION FOR INDEMNIFICATION AGAINST THE OPERATOR.
2. NOTWITHSTANDING ANY OTHER PROVISION OF THIS SECTION, NO OWNER OF A
VEHICLE SHALL BE SUBJECT TO A MONETARY FINE IMPOSED PURSUANT TO THIS
SECTION IF THE OPERATOR OF SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH-
OUT THE CONSENT OF THE OWNER AT THE TIME SUCH OPERATOR FAILED TO OBEY A
RAILROAD SIGN OR SIGNAL INDICATING THE APPROACH OF A TRAIN. FOR
PURPOSES OF THIS SUBDIVISION THERE SHALL BE A PRESUMPTION THAT THE OPER-
ATOR OF SUCH VEHICLE WAS OPERATING SUCH VEHICLE WITH THE CONSENT OF THE
OWNER AT THE TIME SUCH OPERATOR FAILED TO OBEY A RAILROAD SIGN OR SIGNAL
INDICATING THE APPROACH OF A TRAIN.
(L) NOTHING IN THIS SECTION SHALL BE CONSTRUED TO LIMIT THE LIABILITY
OF AN OPERATOR OF A VEHICLE FOR ANY VIOLATION OF SECTION ELEVEN HUNDRED
SEVENTY OF THIS ARTICLE.
(M) IN ANY SUCH POLITICAL SUBDIVISION WHICH ADOPTS A DEMONSTRATION
PROGRAM PURSUANT TO SUBDIVISION (A) OF THIS SECTION, SUCH POLITICAL
SUBDIVISION SHALL SUBMIT AN ANNUAL REPORT ON THE RESULTS OF THE USE OF A
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM TO THE GOVER-
NOR, THE TEMPORARY PRESIDENT OF THE SENATE AND THE SPEAKER OF THE ASSEM-
BLY ON OR BEFORE JUNE FIRST, TWO THOUSAND NINETEEN AND ON THE SAME DATE
IN EACH SUCCEEDING YEAR IN WHICH THE DEMONSTRATION PROGRAM IS OPERABLE.
SUCH REPORT SHALL INCLUDE, BUT NOT BE LIMITED TO:
1. A DESCRIPTION OF THE LOCATIONS WHERE RAILROAD GRADE CROSSING PHOTO
VIOLATION-MONITORING SYSTEMS WERE USED;
2. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED FOR THE YEAR PRECEDING THE INSTALLATION OF SUCH SYSTEM,
TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE DEPARTMENT;
3. THE AGGREGATE NUMBER, TYPE AND SEVERITY OF ACCIDENTS REPORTED AT
INTERSECTIONS WHERE A RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING
SYSTEM IS USED, TO THE EXTENT THE INFORMATION IS MAINTAINED BY THE
DEPARTMENT;
4. THE NUMBER OF VIOLATIONS RECORDED AT EACH INTERSECTION WHERE A
RAILROAD GRADE CROSSING PHOTO VIOLATION-MONITORING SYSTEM IS USED AND IN
THE AGGREGATE ON A DAILY, WEEKLY AND MONTHLY BASIS;
5. THE TOTAL NUMBER OF NOTICES OF LIABILITY ISSUED FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
S. 7508--B 10
6. THE NUMBER OF FINES AND TOTAL AMOUNT OF FINES PAID AFTER FIRST
NOTICE OF LIABILITY ISSUED FOR VIOLATIONS RECORDED BY SUCH SYSTEMS;
7. THE NUMBER OF VIOLATIONS ADJUDICATED AND RESULTS OF SUCH ADJUDI-
CATIONS INCLUDING BREAKDOWNS OF DISPOSITIONS MADE FOR VIOLATIONS
RECORDED BY SUCH SYSTEMS;
8. THE TOTAL AMOUNT OF REVENUE REALIZED BY SUCH POLITICAL SUBDIVISION
FROM SUCH ADJUDICATIONS;
9. EXPENSES INCURRED BY SUCH POLITICAL SUBDIVISION IN CONNECTION WITH
THE PROGRAM; AND
10. QUALITY OF THE ADJUDICATION PROCESS AND ITS RESULTS.
(N) IT SHALL BE A DEFENSE TO ANY PROSECUTION FOR A VIOLATION OF
SECTION ELEVEN HUNDRED SEVENTY OF THIS ARTICLE PURSUANT TO A LOCAL LAW
OR ORDINANCE ADOPTED PURSUANT TO THIS SECTION THAT THE RAILROAD SIGNAL
INDICATIONS WERE MALFUNCTIONING AT THE TIME OF THE ALLEGED VIOLATION.
§ 11. Subdivision 2 of section 87 of the public officers law is
amended by adding a new paragraph (p) to read as follows:
(P) ARE PHOTOGRAPHS, MICROPHOTOGRAPHS, VIDEOTAPE OR OTHER RECORDED
IMAGES PREPARED UNDER THE AUTHORITY OF SECTION ELEVEN HUNDRED SEVENTY-A
OF THE VEHICLE AND TRAFFIC LAW.
§ 12. Intentionally omitted.
§ 13. Intentionally omitted.
§ 14. Intentionally omitted.
§ 15. This act shall take effect on the thirtieth day after it shall
have become a law; provided, however, that sections nine, ten and eleven
of this act shall expire and be deemed repealed 5 years after such
effective date.
PART H
Section 1. Paragraph a of section 1 of part FF of chapter 55 of the
laws of 2017 relating to motor vehicles equipped with autonomous vehicle
technology, is amended to read as follows:
a. Notwithstanding the provisions of section 1226 of the vehicle and
traffic law, the New York state commissioner of motor vehicles may
approve demonstrations and tests consisting of the operation of a motor
vehicle equipped with autonomous vehicle technology while such motor
vehicle is engaged in the use of such technology on public highways
within this state for the purposes of demonstrating and assessing the
current development of autonomous vehicle technology and to begin iden-
tifying potential impacts of such technology on safety, traffic control,
traffic enforcement, emergency services, and such other areas as may be
identified by such commissioner. Provided, however, that such [demon-
strations and tests shall only take place under the direct supervision
of the New York state police. Such] demonstrations and tests shall take
place in a manner and form prescribed by the commissioner of motor vehi-
cles including, but not limited to: a requirement that a natural person
holding a valid license for the operation of the motor vehicle's class
be present within such vehicle for the duration of the time it is oper-
ated on public highways; a requirement that the motor vehicle utilized
in such demonstrations and tests complies with all applicable federal
motor vehicle safety standards and New York state motor vehicle
inspection standards; and a requirement that the motor vehicle utilized
in such demonstrations and tests has in place, at a minimum, financial
security in the amount of five million dollars. Nothing in this act
shall authorize the motor vehicle utilized in such demonstrations and
S. 7508--B 11
tests to operate in violation of article 22 or title 7 of the vehicle
and traffic law, excluding section 1226 of such law.
§ 2. Section 2 of part FF of chapter 55 of the laws of 2017 relating
to motor vehicles equipped with autonomous vehicle technology, is
amended to read as follows:
§ 2. The commissioner of motor vehicles shall, in consultation with
the superintendent of state police, submit a report to the governor, the
temporary president of the senate, the speaker of the assembly, and the
chairs of the senate and assembly transportation committees on the
demonstrations and tests authorized by section one of this act. Such
report shall include, but not be limited to, a description of the param-
eters and purpose of such demonstrations and tests, the location or
locations where demonstrations and tests were conducted, the demon-
strations' and tests' impacts on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such commissioner shall submit such report on
or before June [1, 2018] FIRST OF EACH YEAR SECTION ONE OF THIS ACT
REMAINS IN EFFECT.
§ 3. Section 3 of part FF of chapter 55 of the laws of 2017 relating
to motor vehicles equipped with autonomous vehicle technology, is
amended to read as follows:
§ 3. This act shall take effect April 1, 2017; provided, however, that
section one of this act shall expire and be deemed repealed April 1,
[2018] 2020.
§ 4. a. The New York state commissioner of motor vehicles may approve
demonstrations and tests consisting of the operation of a motor vehicle
equipped with autonomous vehicle technology while such motor vehicle is
engaged in the use of such technology on public highways within this
state for the purposes of demonstrating and assessing the current devel-
opment of autonomous vehicle technology and to begin identifying poten-
tial impacts of such technology on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such demonstrations and tests shall take
place in a manner and form prescribed by the commissioner of motor vehi-
cles including, but not limited to: a requirement that the motor vehicle
utilized in such demonstrations and tests complies with all applicable
federal motor vehicle safety standards and New York state motor vehicle
inspection standards; and a requirement that the motor vehicle utilized
in such demonstrations and tests has in place, at a minimum, financial
security in the amount of five million dollars. Nothing in this act
shall authorize the motor vehicle utilized in such demonstrations and
tests to operate in violation of article 22 or title 7 of the vehicle
and traffic law, excluding section 1226 of such law.
b. For the purposes of this section, the term "autonomous vehicle
technology" shall mean the hardware and software that are collectively
capable of performing part or all of the dynamic driving task on a
sustained basis, and the term "dynamic driving task" shall mean all of
the real-time operational and tactical functions required to operate a
vehicle in on-road traffic, excluding the strategic functions such as
trip scheduling and selection of destinations and waypoints.
§ 5. The commissioner of motor vehicles shall, in consultation with
the superintendent of state police, submit a report to the governor, the
temporary president of the senate, the speaker of the assembly, and the
chairs of the senate and assembly transportation committees on the
demonstrations and tests authorized by section four of this act. Such
report shall include, but not be limited to, a description of the param-
S. 7508--B 12
eters and purpose of such demonstrations and tests, the location or
locations where demonstrations and tests were conducted, the demon-
strations' and tests' impacts on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such commissioner shall submit such report on
or before June first of each year section four of this act remains in
effect.
§ 6. Section 1226 of the vehicle and traffic law is REPEALED.
§ 7. The commissioner of motor vehicles and the superintendent of
financial services shall establish regulations consistent with this act.
§ 8. This act shall take effect immediately; provided, however, that:
(a) the amendments to subdivision a of section 1 of part FF of chapter
55 of the laws of 2017 made by section one of this act shall not affect
the repeal of such section and shall be deemed to be repealed therewith;
and
(b) sections four and five of this act shall take effect April 1,
2020.
PART I
Section 1. The closing paragraph of subdivision 3 of section 99-a of
the state finance law, as amended by section 3 of part GG of chapter 55
of the laws of 2017, is amended to read as follows:
The comptroller may require such reporting and record keeping as he or
she deems necessary to ensure the proper distribution of moneys in
accordance with applicable laws. A justice court or the Nassau and
Suffolk counties traffic and parking violations agencies or the city of
Buffalo traffic violations agency [or the city of New York pursuant to
article two-A of the vehicle and traffic law] may utilize these proce-
dures only when permitted by the comptroller, and such permission, once
given, may subsequently be withdrawn by the comptroller on due notice.
§ 2. The closing paragraph of subdivision 3 of section 99-a of the
state finance law, as amended by section 10 of chapter 157 of the laws
of 2017, is amended to read as follows:
The comptroller may require such reporting and record keeping as he or
she deems necessary to ensure the proper distribution of moneys in
accordance with applicable laws. A justice court or the Nassau and
Suffolk counties traffic and parking violations agencies or the city of
Buffalo traffic violations agency or the city of Rochester traffic
violations agency [or the city of New York pursuant to article two-A of
the vehicle and traffic law] may utilize these procedures only when
permitted by the comptroller, and such permission, once given, may
subsequently be withdrawn by the comptroller on due notice.
§ 3. This act shall take effect immediately; provided, however, that
the amendments to the closing paragraph of subdivision 3 of section 99-a
of the state finance law as made by section two of this act shall take
effect on the same date and in the same manner as section 10 of chapter
157 of the laws of 2017 takes effect, and shall be subject to the expi-
ration of such subdivision pursuant to section 4 of part GG of chapter
55 of the laws of 2017, as amended, and shall be deemed expired there-
with.
PART J
Section 1. The vehicle and traffic law is amended by adding a new
article 12-D to read as follows:
S. 7508--B 13
ARTICLE 12-D
PRE-LICENSING COURSE INTERNET PILOT PROGRAM
SECTION 399-P. PRE-LICENSING COURSE INTERNET PILOT PROGRAM.
399-Q. APPLICATION.
399-R. REGULATIONS AND FEES.
399-S. PILOT PROGRAM SCOPE AND DURATION.
399-T. REPORT BY COMMISSIONER.
§ 399-P. PRE-LICENSING COURSE INTERNET PILOT PROGRAM. THE COMMISSIONER
SHALL ESTABLISH, BY REGULATION, A COMPREHENSIVE PILOT PROGRAM TO ALLOW
USE OF THE INTERNET, FOR THE ADMINISTRATION AND COMPLETION OF AN
APPROVED PRE-LICENSING COURSE, WHICH SHALL BE DEEMED THE EQUIVALENT OF
THE COURSE REQUIRED BY SUBPARAGRAPH (I) OF PARAGRAPH (A) OF SUBDIVISION
FOUR OF SECTION FIVE HUNDRED TWO OF THIS CHAPTER.
§ 399-Q. APPLICATION. AN APPLICANT FOR PARTICIPATION IN THE PILOT
PROGRAM ESTABLISHED PURSUANT TO THIS ARTICLE SHALL BE AN APPROVED SPON-
SOR OF AN INTERNET ACCIDENT PREVENTION COURSE, PURSUANT TO ARTICLE
TWELVE-C OF THIS TITLE, PRIOR TO THE EFFECTIVE DATE OF THIS ARTICLE. IN
ORDER TO BE APPROVED FOR PARTICIPATION IN SUCH PILOT PROGRAM, THE COURSE
MUST COMPLY WITH PROVISIONS OF LAW, RULES AND REGULATIONS APPLICABLE
THERETO. THE COMMISSIONER MAY, IN HIS OR HER DISCRETION, IMPOSE A FEE
FOR THE SUBMISSION OF EACH APPLICATION. SUCH FEE SHALL NOT EXCEED SEVEN
THOUSAND FIVE HUNDRED DOLLARS, WHICH SHALL BE DEPOSITED IN THE DEDICATED
HIGHWAY AND BRIDGE TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-
NINE-B OF THE STATE FINANCE LAW.
§ 399-R. REGULATIONS AND FEES. 1. THE COMMISSIONER IS AUTHORIZED TO
PROMULGATE ANY RULES AND REGULATIONS NECESSARY TO IMPLEMENT THE
PROVISIONS OF THIS ARTICLE AND TO INSURE THAT THE INTERNET PILOT
PROGRAM, AS APPROVED BY THE COMMISSIONER, CAN VALIDATE: STUDENT IDENTITY
AT REGISTRATION AND THROUGHOUT THE COURSE; PARTICIPATION THROUGHOUT THE
COURSE; THAT TIME THE REQUIREMENTS ARE MET; AND SUCCESSFUL COMPLETION OF
THE COURSE. PROVIDED, HOWEVER, THAT ANY RULES AND REGULATIONS PROMULGAT-
ED PURSUANT TO THIS ARTICLE SHALL NOT STIPULATE ANY PARTICULAR LOCATION
FOR DELIVERY OF A PRE-LICENSING COURSE OR LIMIT THE TIME OF DAY DURING
WHICH SUCH COURSE MAY BE TAKEN.
2. THE COMMISSIONER IS AUTHORIZED TO IMPOSE A FEE UPON EACH PRE-LI-
CENSING COURSE SPONSORING AGENCY APPROVED TO DELIVER SUCH COURSE, WHICH
SHALL NOT EXCEED EIGHT DOLLARS FOR EACH STUDENT WHO COMPLETES SUCH
COURSE, AND WHICH SHALL BE DEPOSITED IN THE DEDICATED HIGHWAY AND BRIDGE
TRUST FUND ESTABLISHED PURSUANT TO SECTION EIGHTY-NINE-B OF THE STATE
FINANCE LAW.
§ 399-S. PILOT PROGRAM SCOPE AND DURATION. THE COMMISSIONER SHALL
CONDUCT A PILOT PROGRAM DESIGNED TO EVALUATE UTILIZING THE INTERNET FOR
DELIVERING AN APPROVED PRE-LICENSING COURSE, WHICH SHALL BE DEEMED THE
EQUIVALENT OF THE COURSE REQUIRED BY SUBPARAGRAPH (I) OF PARAGRAPH (A)
OF SUBDIVISION FOUR OF SECTION FIVE HUNDRED TWO OF THIS CHAPTER, BY
PERMITTING QUALIFIED APPLICANTS TO PARTICIPATE IN THE PILOT PROGRAM FOR
A PERIOD OF FIVE YEARS.
§ 399-T. REPORT BY COMMISSIONER. WITHIN FIVE YEARS OF THE ESTABLISH-
MENT AND IMPLEMENTATION OF THIS ARTICLE, THE COMMISSIONER SHALL REPORT
TO THE GOVERNOR, THE TEMPORARY PRESIDENT OF THE SENATE AND THE SPEAKER
OF THE ASSEMBLY ON THE PRE-LICENSING COURSE INTERNET PILOT PROGRAM AND
ITS RESULTS. SUCH REPORTS SHALL INCLUDE RECOMMENDATIONS AS TO THE FUTURE
USE OF INTERNET AS AN EFFECTIVE WAY, IN ADDITION TO CLASSROOM PRESENTA-
TION, TO DELIVER TO THE PUBLIC APPROVED PRE-LICENSING COURSES, AND QUAL-
IFICATIONS FOR PARTICIPANTS IN SUCH APPROVED INTERNET DELIVERED
PROGRAMS.
S. 7508--B 14
§ 2. Paragraph (h) of subdivision 4 of section 502 of the vehicle and
traffic law, as added by section 1 of part L of chapter 59 of the laws
of 2009, is amended to read as follows:
(h) Course completion certificate fee. The fee for a course completion
certificate provided by the department to an entity that is approved by
the commissioner to offer the pre-licensing course, required by this
subdivision, for issuance by such entity to students upon their
completion of such pre-licensing course shall be one dollar. Such fee
shall be paid by such entity and shall not be charged to a person who
takes the course in any manner. THE PROVISIONS OF THIS PARAGRAPH SHALL
NOT APPLY TO A PRE-LICENSING COURSE ESTABLISHED PURSUANT TO ARTICLE
TWELVE-D OF THIS CHAPTER.
§ 3. This act shall take effect on the one hundred eightieth day after
it shall have become a law and shall expire and be deemed repealed five
years after the date that the pre-licensing course internet pilot
program is established and implemented by the commissioner of motor
vehicles pursuant to article 12-D of the vehicle and traffic law, as
added by section one of this act; provided that any rules and regu-
lations necessary to implement the provisions of this act on its effec-
tive date are authorized and directed to be completed on or before such
date; and provided, further, that the commissioner of motor vehicles
shall notify the legislative bill drafting commission of the date he or
she establishes and implements the pre-licensing course internet pilot
program pursuant to article 12-D of the vehicle and traffic law, as
added by section one of this act, in order that such commission may
maintain an accurate and timely effective data base of the official text
of the laws of the state of New York in furtherance of effecting the
provisions of section 44 of the legislative law and section 70-b of the
public officers law.
PART K
Section 1. Intentionally omitted.
§ 2. Intentionally omitted.
§ 3. Intentionally omitted.
§ 4. Intentionally omitted.
§ 5. Intentionally omitted.
§ 6. Intentionally omitted.
§ 7. Intentionally omitted.
§ 8. Intentionally omitted.
§ 9. Intentionally omitted.
§ 10. Intentionally omitted.
§ 11. Subsection (b) of section 805 of the tax law, as added by
section 1 of part C of chapter 25 of the laws of 2009, is amended to
read as follows:
(b) On or before the twelfth and twenty-sixth day of each succeeding
month, after reserving such amount for such refunds and deducting such
amounts for such costs, as provided for in subsection (a) of this
section, the commissioner shall certify to the comptroller the amount of
all revenues so received during the prior month as a result of the
taxes, interest and penalties so imposed. The amount of revenues so
certified shall be paid over by the fifteenth and the final business day
of each succeeding month from such account WITHOUT APPROPRIATION into
the [mobility tax trust account of the metropolitan transportation
authority financial assistance fund established pursuant to section
ninety-two-ff of the state finance law, for payment, pursuant to appro-
S. 7508--B 15
priations by the legislature to the] metropolitan transportation author-
ity finance fund established pursuant to section twelve hundred seven-
ty-h of the public authorities law, PROVIDED, HOWEVER, THAT THE
COMPTROLLER SHALL ENSURE THAT ANY PAYMENTS TO THE METROPOLITAN TRANSPOR-
TATION AUTHORITY FINANCE FUND WHICH ARE DUE TO BE PAID BY THE FINAL
BUSINESS DAY IN THE MONTH OF DECEMBER PURSUANT TO THIS SUBSECTION SHALL
BE RECEIVED BY THE METROPOLITAN TRANSPORTATION AUTHORITY FINANCE FUND ON
THE SAME BUSINESS DAY IN WHICH IT IS PAID, AND FURTHER PROVIDED THAT THE
METROPOLITAN TRANSPORTATION AUTHORITY SHALL NOT SECURITIZE THE REVENUE
STREAM FROM THE PAYROLL MOBILITY TAX, THE AID TRUST REVENUES, AND THE
STATE OFFSET REVENUES, AND MAY NOT ISSUE A NEW BOND CREDIT THAT IS
PLEDGED OR BACKED BY THE METROPOLITAN COMMUTER TRANSPORTATION MOBILITY
TAX, THE AID TRUST ACCOUNT SUPPLEMENTAL REVENUES, AND THE STATE PAYROLL
MOBILITY TAX REVENUE OFFSET.
§ 12. Section 4 of the state finance law is amended by adding a new
subdivision 12 to read as follows:
12. NOTWITHSTANDING SUBDIVISION ONE OF THIS SECTION AND ANY OTHER LAW
TO THE CONTRARY, THE REVENUE (INCLUDING TAXES, INTEREST AND PENALTIES)
FROM THE METROPOLITAN COMMUTER TRANSPORTATION MOBILITY TAX IMPOSED
PURSUANT TO ARTICLE TWENTY-THREE OF THE TAX LAW WHICH ARE PAID IN
ACCORDANCE WITH SUBSECTION (B) OF SECTION EIGHT HUNDRED FIVE OF THE TAX
LAW INTO THE METROPOLITAN TRANSPORTATION AUTHORITY FINANCE FUND ESTAB-
LISHED BY SECTION TWELVE HUNDRED SEVENTY-H OF THE PUBLIC AUTHORITIES LAW
SHALL BE MADE PURSUANT TO STATUTE BUT WITHOUT AN APPROPRIATION,
PROVIDED, HOWEVER, THAT THE METROPOLITAN TRANSPORTATION AUTHORITY SHALL
NOT SECURITIZE THE REVENUE STREAM FROM THE PAYROLL MOBILITY TAX, THE AID
TRUST REVENUES, AND THE STATE OFFSET REVENUES, AND MAY NOT ISSUE A NEW
BOND CREDIT THAT IS PLEDGED OR BACKED BY THE METROPOLITAN COMMUTER
TRANSPORTATION MOBILITY TAX, THE AID TRUST ACCOUNT SUPPLEMENTAL REVEN-
UES, AND THE STATE PAYROLL MOBILITY TAX REVENUE OFFSET.
§ 13. Subdivision 2 of section 1270-h of the public authorities law,
as added by section 16 of part H of chapter 25 of the laws of 2009, is
amended to read as follows:
2. The comptroller shall deposit INTO THE METROPOLITAN TRANSPORTATION
AUTHORITY FINANCE FUND (A) monthly, pursuant to appropriation, [into the
metropolitan transportation authority finance fund] the moneys deposited
in the mobility tax trust account of the metropolitan transportation
authority financial assistance fund pursuant to [article twenty-three of
the tax law, and] any [other] provision of law directing or permitting
the deposit of moneys in such fund, AND (B) WITHOUT APPROPRIATION, THE
REVENUE INCLUDING TAXES, INTEREST AND PENALTIES COLLECTED IN ACCORDANCE
WITH ARTICLE TWENTY-THREE OF THE TAX LAW, PROVIDED, HOWEVER, THAT THE
METROPOLITAN TRANSPORTATION AUTHORITY SHALL NOT SECURITIZE THE REVENUE
STREAM FROM THE PAYROLL MOBILITY TAX, THE AID TRUST REVENUES, AND THE
STATE OFFSET REVENUES, AND MAY NOT ISSUE A NEW BOND CREDIT THAT IS
PLEDGED OR BACKED BY THE METROPOLITAN COMMUTER TRANSPORTATION MOBILITY
TAX, THE AID TRUST ACCOUNT SUPPLEMENTAL REVENUES, AND THE STATE PAYROLL
MOBILITY TAX REVENUE OFFSET.
§ 14. Subdivisions 3 and 5 of section 92-ff of the state finance law,
as added by section 1 of part G of chapter 25 of the laws of 2009, are
amended to read as follows:
3. Such fund shall consist of all moneys collected [therefore] THERE-
FOR or credited or transferred thereto from any other fund, account or
source, including, without limitation, the [revenues derived from the
metropolitan commuter transportation mobility tax imposed by article
twenty-three of the tax law;] revenues derived from the special supple-
S. 7508--B 16
mental tax on passenger car rentals imposed by section eleven hundred
sixty-six-a of the tax law; revenues derived from the transportation
surcharge imposed by article twenty-nine-A of the tax law; the supple-
mental registration fees imposed by article seventeen-C of the vehicle
and traffic law; and the supplemental metropolitan commuter transporta-
tion district license fees imposed by section five hundred three of the
vehicle and traffic law. Any interest received by the comptroller on
moneys on deposit in the metropolitan transportation authority financial
assistance fund shall be retained in and become a part of such fund.
5. (a) The "mobility tax trust account" shall consist of [revenues
required to be deposited therein pursuant to the provisions of article
twenty-three of the tax law and all other] moneys credited or trans-
ferred thereto from any [other] fund or source pursuant to law.
(b) Moneys in the "mobility tax trust account" shall, pursuant to
appropriation by the legislature, be transferred on a monthly basis to
the metropolitan transportation authority finance fund established by
section twelve hundred seventy-h of the public authorities law and
utilized in accordance with said section. It is the intent of the legis-
lature to enact two appropriations from the mobility tax trust account
to the metropolitan transportation authority finance fund established by
section twelve hundred seventy-h of the public authorities law. One such
appropriation shall be equal to the amounts expected to be available
[for such purpose pursuant to article twenty-three of the tax law or]
from any [other] monies described in paragraph (a) of this subdivision
during the two thousand [nine] EIGHTEEN--two thousand [ten] NINETEEN
fiscal year and shall be effective in that fiscal year. The other such
appropriation shall be equal to the amounts expected to be available
[for such purpose pursuant to article twenty-three of the tax law or]
from any [other] monies described in paragraph (a) of this subdivision
during the two thousand [ten] NINETEEN--two thousand [eleven] TWENTY
fiscal year and shall, notwithstanding the provisions of section forty
of this chapter, take effect on the first day of the two thousand [ten]
NINETEEN--two thousand [eleven] TWENTY fiscal year and lapse on the last
day of that fiscal year. It is the intent of the governor to submit and
the legislature to enact for each fiscal year after the two thousand
[nine] EIGHTEEN--two thousand [ten] NINETEEN fiscal year in an annual
budget bill: (i) an appropriation for the amount expected to be avail-
able in the mobility tax trust account during such fiscal year for the
metropolitan transportation authority [pursuant to article twenty-three
of the tax law or] FROM any [other] monies described in paragraph (a) of
this subdivision; and (ii) an appropriation for the amount projected by
the director of the budget to be deposited in the mobility tax trust
account [pursuant to article twenty-three of the tax law or] from any
[other] monies described in paragraph (a) of this subdivision for the
next succeeding fiscal year. Such appropriation for payment of revenues
projected to be deposited in the succeeding fiscal year shall, notwith-
standing the provisions of section forty of this chapter, take effect on
the first day of such succeeding fiscal year and lapse on the last day
of such fiscal year. If for any fiscal year commencing on or after the
first day of April, two thousand ten the governor fails to submit a
budget bill containing the foregoing, or the legislature fails to enact
a bill with such provisions, then the metropolitan transportation
authority shall notify the comptroller, the director of the budget, the
chairperson of the senate finance committee and the chairperson of the
assembly ways and means committee of amounts required to be disbursed
from the appropriation made during the preceding fiscal year for payment
S. 7508--B 17
in such fiscal year. In no event shall the comptroller make any payments
from such appropriation prior to May first of such fiscal year, and
unless and until the director of the budget, the chairperson of the
senate finance committee and the chairperson of the assembly ways and
means committee have been notified of the required payments and the
timing of such payments to be made from the mobility tax trust account
to the metropolitan transportation authority finance fund established by
section twelve hundred seventy-h of the public authorities law at least
forty-eight hours prior to any such payments. Until such time as
payments pursuant to such appropriation are made in full, revenues in
the mobility tax trust account shall not be paid over to any person
other than the metropolitan transportation authority.
§ 15. This act shall take effect April 1, 2018.
PART L
Intentionally Omitted
PART M
Section 1. Intentionally omitted
§ 2. Intentionally omitted
§ 3. Section 1269-b of the public authorities law is amended by adding
a new subdivision 10 to read as follows:
10. IN THE CASE OF A DISASTER EMERGENCY DECLARED PURSUANT TO SECTION
TWENTY-EIGHT OF THE EXECUTIVE LAW, WHERE SUCH DISASTER EMERGENCY RELATES
TO THE CONTINUING FAILURES AND THE CONDITION OF THE TRACK, SIGNALS AND
OTHER INFRASTRUCTURE OF THE TRANSIT FACILITIES OPERATED BY THE NEW YORK
CITY TRANSIT AUTHORITY, THE STATE MAY APPROPRIATE REVENUES IT DEEMS
NECESSARY AND APPROPRIATE TO FUND THE CAPITAL COSTS OF REPAIRS AND
CONSTRUCTION DEEMED ESSENTIAL TO ENSURE THE CONTINUED SAFE AND EFFECTIVE
OPERATION OF SUCH TRANSIT FACILITIES. UPON ANY SUCH APPROPRIATION, THE
CITY OF NEW YORK SHALL, WITHIN SIXTY DAYS, APPROPRIATE AN IDENTICAL SUM
TO PROVIDE FOR CAPITAL REPAIRS AND CONSTRUCTION.
§ 4. This act shall take effect immediately.
PART N
Intentionally Omitted
PART O
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, as amended by section 1 of part M of chapter 58 of the
laws of 2017, is amended to read as follows:
3. The provisions of this section shall expire, notwithstanding any
inconsistent provision of subdivision 4 of section 469 of chapter 309 of
the laws of 1996 or of any other law, on July 1, [2018] 2019.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after July 1, 2018.
PART P
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
S. 7508--B 18
of the New York state urban development corporation to make loans, as
amended by section 1 of part N of chapter 58 of the laws of 2017, is
amended to read as follows:
§ 2. This act shall take effect immediately provided, however, that
section one of this act shall expire on July 1, [2018] 2019, 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.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018.
PART Q
Intentionally Omitted
PART R
Intentionally Omitted
PART S
Section 1. Section 2 of chapter 21 of the laws of 2003, amending the
executive law relating to permitting the secretary of state to provide
special handling for all documents filed or issued by the division of
corporations and to permit additional levels of such expedited service,
as amended by section 1 of part Q of chapter 58 of the laws of 2017, is
amended to read as follows:
§ 2. This act shall take effect immediately, provided however, that
section one of this act shall be deemed to have been in full force and
effect on and after April 1, 2003 and shall expire March 31, [2018]
2019.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after March 31, 2018.
PART T
Intentionally Omitted
PART U
Section 1. Section 970-r of the general municipal law, as added by
section 1 of part F of chapter 1 of the laws of 2003, subdivision 1,
paragraph f of subdivision 3 and paragraph h of subdivision 6 as amended
by section 1 of part F of chapter 577 of the laws of 2004, paragraph a
of subdivision 1 as amended and paragraph h of subdivision 1 as added by
chapter 386 of the laws of 2007, paragraph i of subdivision 1 as added
and paragraph e of subdivision 1, paragraph a of subdivision 2, para-
graph d of subdivision 2, the opening paragraph of paragraph e of subdi-
vision 2, subparagraph 6 of paragraph e of subdivision 2, paragraph f of
subdivision 2, paragraph g of subdivision 2, paragraph b of subdivision
3, the opening paragraph of paragraph f of subdivision 3, subparagraph 6
of paragraph f of subdivision 3, paragraph g of subdivision 3, paragraph
h of subdivision 3, paragraph i of subdivision 3, and subdivisions 7 and
S. 7508--B 19
9 as amended by chapter 390 of the laws of 2008, paragraph b of subdivi-
sion 2 as amended by section 26 and subparagraphs 2 and 5 of paragraph c
of subdivision 2 as amended by section 27, paragraph a of subdivision 3
as amended by section 28, subparagraphs 2 and 5 of paragraph e of subdi-
vision 3 and subdivision 4 as amended by section 29, paragraph a and
subparagraphs 2 and 5 of paragraph e of subdivision 6 as amended by
section 30 and subdivision 10 as added by section 31 of part BB of chap-
ter 56 of the laws of 2015, is amended to read as follows:
§ 970-r. State assistance for brownfield opportunity areas. 1. Defi-
nitions. a. "Applicant" shall mean the municipality, community board
and/or community based organization submitting an application in the
manner authorized by this section.
b. "Commissioner" shall mean the commissioner of the department of
environmental conservation.
c. "Community based organization" shall mean a not-for-profit corpo-
ration exempt from taxation under section 501(c)(3) of the internal
revenue code whose stated mission is promoting reuse of brownfield sites
OR COMMUNITY REVITALIZATION within a specified geographic area in which
the community based organization is located; which has twenty-five
percent or more of its board of directors residing in the community in
such area; and represents a community with a demonstrated financial
need. "Community based organization" shall not include any not-for-pro-
fit corporation that has caused or contributed to the release or threat-
ened release of a contaminant from or onto the brownfield site, or any
not-for-profit corporation that generated, transported, or disposed of,
or that arranged for, or caused, the generation, transportation, or
disposal of contamination from or onto the brownfield site. This defi-
nition shall not apply if more than twenty-five percent of the members,
officers or directors of the not-for-profit corporation are or were
employed or receiving compensation from any person responsible for a
site under title thirteen or title fourteen of article twenty-seven of
the environmental conservation law, article twelve of the navigation law
or under applicable principles of statutory or common law liability.
d. "Brownfield site" shall have the same meaning as set forth in
section 27-1405 of the environmental conservation law.
e. "Department" shall mean the department of state.
f. "Contamination" or "contaminated" shall have the same meaning as
provided in section 27-1405 of the environmental conservation law.
g. "Municipality" shall have the same meaning as set forth in subdivi-
sion fifteen of section 56-0101 of the environmental conservation law.
h. "Community board" shall have the same meaning as set forth in
section twenty-eight hundred of the New York city charter.
i. "Secretary" shall mean the secretary of state.
J. "NOMINATION" SHALL MEAN A STUDY, ANALYSIS, OUTLINE, AND WRITTEN
PLAN FOR REDEVELOPMENT AND REVITALIZATION OF ANY AREA WHEREIN ONE OR
MORE KNOWN OR SUSPECTED BROWNFIELD SITES ARE LOCATED, THAT CONTAINS
THOSE ELEMENTS REQUIRED BY THE SECRETARY PURSUANT TO THIS SECTION,
WHETHER OR NOT SUCH NOMINATION WAS FUNDED PURSUANT TO THIS SECTION, AND
THAT IS SUBMITTED TO THE SECRETARY AS A PREREQUISITE FOR BROWNFIELD
OPPORTUNITY AREA DESIGNATION IN ACCORDANCE WITH THE CRITERIA ESTABLISHED
BY THIS SECTION.
2. [State assistance for pre-nomination study for brownfield opportu-
nity areas. a. Within the limits of appropriations therefor, the secre-
tary is authorized to provide, on a competitive basis, financial assist-
ance to municipalities, to community based organizations, to community
boards, or to municipalities and community based organizations acting in
S. 7508--B 20
cooperation to prepare a pre-nomination study for a brownfield opportu-
nity area designation. Such financial assistance shall not exceed ninety
percent of the costs of such pre-nomination study for any such area.
b. Activities eligible to receive such assistance shall include, but
are not limited to, the assembly and development of basic information
about:
(1) the borders of the proposed brownfield opportunity area;
(2) the number and size of known or suspected brownfield sites;
(3) current and anticipated uses of the properties in the proposed
brownfield opportunity area;
(4) current and anticipated future conditions of groundwater in the
proposed brownfield opportunity area;
(5) known data about the environmental conditions of the properties in
the proposed brownfield opportunity area;
(6) ownership of the properties in the proposed brownfield opportunity
area and whether the owners are participating in the brownfield opportu-
nity area planning process; and
(7) preliminary descriptions of possible remediation strategies, reuse
opportunities, necessary infrastructure improvements and other public or
private measures needed to stimulate investment, promote revitalization,
and enhance community health and environmental conditions.
c. Funding preferences shall be given to applications for such assist-
ance that relate to areas having one or more of the following character-
istics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
d. The secretary, upon the receipt of an application for such assist-
ance from a community based organization not in cooperation with the
local government having jurisdiction over the proposed brownfield oppor-
tunity area, shall request the municipal government to review and state
the municipal government's support or lack of support. The municipal
government's statement shall be considered a part of the application.
e. Each application for assistance shall be submitted to the secretary
in a format, and containing such information, as prescribed by the
secretary but shall include, at a minimum, the following:
(1) a statement of the rationale or relationship between the proposed
assistance and the criteria set forth in this subdivision for the evalu-
ation and ranking of assistance applications;
(2) the processes by which local participation in the development of
the application has been sought;
(3) the process to be carried out with the state assistance including,
but not limited to, the goals of and budget for the effort, the work
plan and timeline for the attainment of these goals, and the intended
process for community participation in the process;
(4) the manner and extent to which public or governmental agencies
with jurisdiction over issues that will be addressed in the data gather-
ing process will be involved in this process;
S. 7508--B 21
(5) other planning and development initiatives proposed or in progress
in the proposed brownfield opportunity area; and
(6) for each community based organization which is an applicant or a
co-applicant, a copy of its determination of tax exempt status issued by
the federal internal revenue service pursuant to section 501 of the
internal revenue code, a description of the relationship between the
community based organization and the area that is the subject of the
application, its financial and institutional accountability, its experi-
ence in conducting and completing planning initiatives and in working
with the local government associated with the proposed brownfield oppor-
tunity area.
f. Prior to making an award for assistance, the secretary shall notify
the temporary president of the senate and speaker of the assembly.
g. Following notification to the applicant that assistance has been
awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
secretary shall establish terms and conditions for such contracts as the
secretary deems appropriate, including provisions to define: applicant's
work scope, work schedule, and deliverables; fiscal reports on budgeted
and actual use of funds expended; and requirements for submission of a
final fiscal report. The contract shall also require the distribution of
work products to the department, and, for community based organizations,
to the applicant's municipality. Applicants shall be required to make
the results publicly available.
3.] State assistance for nominations to designate brownfield opportu-
nity areas. a. Within the limits of appropriations therefor, the secre-
tary is authorized to provide, on a competitive basis, financial assist-
ance to municipalities, to community based organizations, to community
boards, or to municipalities and community based organizations acting in
cooperation to prepare a nomination for designation of a brownfield
opportunity area. Such financial assistance shall not exceed ninety
percent of the costs of such nomination for any such area. A nomination
study must include sufficient information to designate the brownfield
opportunity area. [The contents of the nomination study shall be devel-
oped based on pre-nomination study information, which shall principally
consist of an area-wide study, documenting the historic brownfield uses
in the area proposed for designation.]
b. An application for such financial assistance shall include an indi-
cation of support from owners of brownfield sites in the proposed brown-
field opportunity area. All residents and property owners in the
proposed brownfield opportunity area shall receive notice in such form
and manner as the secretary shall prescribe.
c. No application for such financial assistance shall be considered
unless the applicant demonstrates that it has, to the maximum extent
practicable, solicited and considered the views of residents of the
proposed brownfield opportunity area, the views of state and local offi-
cials elected to represent such residents and the local organizations
representing such residents.
d. Activities eligible to receive such financial assistance shall
include the identification, preparation, creation, development and
assembly of information and elements to be included in a nomination for
designation of a brownfield opportunity area[,].
E. A NOMINATION FOR DESIGNATION OF A BROWNFIELD OPPORTUNITY AREA SHALL
CONTAIN SUCH ELEMENTS AS DETERMINED BY THE SECRETARY OF STATE, including
but not limited to:
(1) the borders of the proposed brownfield opportunity area;
S. 7508--B 22
(2) [the] AN INVENTORY OF KNOWN OR SUSPECTED BROWNFIELD SITES, INCLUD-
ING location AND SIZE of each known or suspected brownfield site in the
proposed brownfield opportunity area;
(3) the identification of strategic sites within the proposed brown-
field opportunity area;
(4) the type of potential developments anticipated for sites within
the proposed brownfield opportunity area proposed by either the current
or the prospective owners of such sites;
(5) local legislative or regulatory action which may be required to
implement a plan for the redevelopment of the proposed brownfield oppor-
tunity area;
(6) priorities for public and private investment in infrastructure,
open space, economic development, housing, or community facilities in
the proposed brownfield opportunity area;
(7) IDENTIFICATION, DISCUSSION, AND mapping of current and anticipated
uses of the properties and groundwater in the proposed brownfield oppor-
tunity area;
(8) existing detailed assessments of individual brownfield sites and,
where the consent of the site owner has been obtained, the need for
conducting on-site assessments;
(9) known data about the environmental conditions of properties in the
proposed brownfield opportunity area;
(10) ownership of the KNOWN OR SUSPECTED BROWNFIELD properties in the
proposed brownfield opportunity area;
(11) descriptions of possible remediation strategies, REUSE OPPORTU-
NITIES, brownfield redevelopment, necessary infrastructure improvements
and other public or private measures needed to stimulate investment,
promote revitalization, and enhance community health and environmental
conditions;
(12) the goals and objectives, both short term and long term, for the
economic revitalization of the proposed brownfield opportunity area;
[and]
(13) the publicly controlled and other developable lands and buildings
within the proposed brownfield opportunity area which are or could be
made available for residential, industrial and commercial
development[.]; AND
(14) A COMMUNITY PARTICIPATION STRATEGY TO SOLICIT AND CONSIDER THE
VIEWS OF RESIDENTS, BUSINESSES AND OTHER STAKEHOLDERS OF THE PROPOSED
BROWNFIELD OPPORTUNITY AREA.
[e.] F. Funding preferences shall be given to applications for such
assistance that relate to areas having one or more of the following
characteristics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
[f.] G. Each application for such assistance shall be submitted to the
secretary in a format, and containing such information, as prescribed by
the secretary but shall include, at a minimum, the following:
S. 7508--B 23
(1) a statement of the rationale or relationship between the proposed
assistance and the criteria set forth in this section for the evaluation
and ranking of assistance applications;
(2) the processes by which local participation in the development of
the application has been sought;
(3) the process to be carried out under the state assistance includ-
ing, but not limited to, the goals of and budget for the effort, the
work plan and timeline for the attainment of these goals, and the
intended process for public participation in the process;
(4) the manner and extent to which public or governmental agencies
with jurisdiction over issues that will be addressed in the data gather-
ing process will be involved in this process;
(5) other planning and development initiatives proposed or in progress
in the proposed brownfield opportunity area;
(6) for each community based organization which is an applicant or a
co-applicant, a copy of its determination of tax exempt status issued by
the federal internal revenue service pursuant to section 501 of the
internal revenue code, a description of the relationship between the
community based organization and the area that is the subject of the
application, its financial and institutional accountability, its experi-
ence in conducting and completing planning initiatives and in working
with the local government associated with the proposed brownfield oppor-
tunity area; and
(7) the financial commitments the applicant will make to the brown-
field opportunity area for activities including, but not limited to,
marketing of the area for business development, human resource services
for residents and businesses in the brownfield opportunity area, and
services for small and minority and women-owned businesses.
[g. The secretary, upon the receipt of an] H. AN application for such
assistance from a community based organization not in cooperation with
the local government having jurisdiction over the proposed brownfield
opportunity area, shall [request the municipal government to review and
state the municipal government's support or lack of support] INCLUDE A
STATEMENT OF SUPPORT FROM THE CITY, TOWN, OR VILLAGE WITH PLANNING AND
LAND USE AUTHORITY IN WHICH THE BROWNFIELD OPPORTUNITY AREA IS PROPOSED.
The [municipal government's] statement FROM SUCH CITY, TOWN, OR VILLAGE
shall be considered a part of the application.
[h.] I. Prior to making an award for assistance, the secretary shall
notify the temporary president of the senate and speaker of the assem-
bly.
[i.] J. Following notification to the applicant that assistance has
been awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
secretary shall establish terms and conditions for such contracts as the
secretary deems appropriate, including provisions to define: applicant's
work scope, work schedule, and deliverables; fiscal reports on budgeted
and actual use of funds expended; and requirements for submission of a
final fiscal report. The contract shall also require the distribution of
work products to the department, and, for community based organizations,
to the applicant's municipality. Applicants shall be required to make
the results publicly available. Such contract shall further include a
provision providing that if any responsible party payments become avail-
able to the applicant, the amount of such payments attributable to
expenses paid by the award shall be paid to the department by the appli-
cant; provided that the applicant may first apply such responsible party
payments toward any actual project costs incurred by the applicant.
S. 7508--B 24
3. STATE ASSISTANCE FOR ACTIVITIES TO ADVANCE BROWNFIELD OPPORTUNITY
AREA REVITALIZATION. WITHIN AMOUNTS APPROPRIATED THEREFOR, THE SECRETARY
IS AUTHORIZED TO PROVIDE, ON A COMPETITIVE BASIS, FINANCIAL ASSISTANCE
TO MUNICIPALITIES, TO COMMUNITY BASED ORGANIZATIONS, OR TO COMMUNITY
BOARDS TO CONDUCT PREDEVELOPMENT AND OTHER ACTIVITIES WITHIN A DESIG-
NATED OR PROPOSED BROWNFIELD OPPORTUNITY AREA TO ADVANCE THE GOALS AND
PRIORITIES SET FORTH IN A NOMINATION AS DEFINED PURSUANT TO THIS
SECTION. SUCH FINANCIAL ASSISTANCE SHALL NOT EXCEED NINETY PERCENT OF
THE COSTS OF SUCH ACTIVITIES. ACTIVITIES ELIGIBLE TO RECEIVE SUCH
ASSISTANCE SHALL INCLUDE: DEVELOPMENT AND IMPLEMENTATION OF MARKETING
STRATEGIES; DEVELOPMENT OF PLANS AND SPECIFICATIONS; REAL ESTATE
SERVICES; BUILDING CONDITION STUDIES; INFRASTRUCTURE ANALYSES; ZONING
AND REGULATORY UPDATES; ENVIRONMENTAL, HOUSING AND ECONOMIC STUDIES,
ANALYSES AND REPORTS; PUBLIC OUTREACH; BUILDING OF LOCAL CAPACITY; AND
OTHER ACTIVITIES AS DETERMINED BY THE SECRETARY.
4. Designation of brownfield opportunity area. Upon completion of a
nomination for designation of a brownfield opportunity area, it shall be
forwarded by the applicant to the secretary, who shall determine whether
it is consistent with the provisions of this section. The secretary may
review and approve a nomination for designation of a brownfield opportu-
nity area at any time. If the secretary determines that the nomination
is consistent with the provisions of this section, the brownfield oppor-
tunity area shall be designated. If the secretary determines that the
nomination is not consistent with the provisions of this section, the
secretary shall make recommendations in writing to the applicant of the
manner and nature in which the nomination should be amended.
5. Priority and preference. The designation of a brownfield opportu-
nity area pursuant to this section is intended to serve as a planning
tool. It alone shall not impose any new obligations on any property or
property owner. To the extent authorized by law, projects in brownfield
opportunity areas designated pursuant to this section shall receive a
priority and preference when considered for financial assistance pursu-
ant to articles fifty-four and fifty-six of the environmental conserva-
tion law. To the extent authorized by law, projects in brownfield oppor-
tunity areas designated pursuant to this section may receive a priority
and preference when considered for financial assistance pursuant to any
other state, federal or local law.
6. State assistance for brownfield site assessments in brownfield
opportunity areas. a. Within the limits of appropriations therefor, the
secretary of state, is authorized to provide, on a competitive basis,
financial assistance to municipalities, to community based organiza-
tions, to community boards, or to municipalities and community based
organizations acting in cooperation to conduct brownfield site assess-
ments. Such financial assistance shall not exceed ninety percent of the
costs of such brownfield site assessment.
b. Brownfield sites eligible for such assistance must be owned by a
municipality, or volunteer as such term is defined in section 27-1405 of
the environmental conservation law.
c. Brownfield site assessment activities eligible for funding include,
but are not limited to, testing of properties to determine the nature
and extent of the contamination (including soil and groundwater), envi-
ronmental assessments, the development of a proposed remediation strate-
gy to address any identified contamination, and any other activities
deemed appropriate by the commissioner in consultation with the secre-
tary of state. Any environmental assessment shall be subject to the
review and approval of such commissioner.
S. 7508--B 25
d. Applications for such assistance shall be submitted to the commis-
sioner in a format, and containing such information, as prescribed by
the commissioner in consultation with the secretary of state.
e. Funding preferences shall be given to applications for such assist-
ance that relate to areas having one or more of the following character-
istics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
f. The commissioner, upon the receipt of an application for such
assistance from a community based organization not in cooperation with
the local government having jurisdiction over the proposed brownfield
opportunity area, shall request the municipal government to review and
state the municipal government's support or lack of support. The munici-
pal government's statement shall be considered a part of the applica-
tion.
g. Prior to making an award for assistance, the commissioner shall
notify the temporary president of the senate and the speaker of the
assembly.
h. Following notification to the applicant that assistance has been
awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
commissioner shall establish terms and conditions for such contracts as
the commissioner deems appropriate in consultation with the secretary of
state, including provisions to define: applicant's work scope, work
schedule, and deliverables; fiscal reports on budgeted and actual use of
funds expended; and requirements for submission of a final fiscal
report. The contract shall also require the distribution of work
products to the department, and, for community based organizations, to
the applicant's municipality. Applicants shall be required to make the
results publicly available. Such contract shall further include a
provision providing that if any responsible party payments become avail-
able to the applicant, the amount of such payments attributable to
expenses paid by the award shall be paid to the department by the appli-
cant; provided that the applicant may first apply such responsible party
payments towards actual project costs incurred by the applicant.
7. Amendments to designated area. Any proposed amendment to a brown-
field opportunity area designated pursuant to this section shall be
proposed, and reviewed by the secretary, in the same manner and using
the same criteria set forth in this section and applicable to an initial
nomination for the designation of a brownfield opportunity area.
8. Applications FOR BROWNFIELD OPPORTUNITY AREA DESIGNATION. [a.] All
applications for [pre-nomination study assistance or applications for]
designation of a brownfield opportunity area shall demonstrate that the
following community participation activities have been [or will be]
performed [by the applicant] IN DEVELOPMENT OF THE NOMINATION:
(1) identification of the interested public and preparation of a
contact list;
S. 7508--B 26
(2) identification of major issues of public concern;
(3) [provision to] PUBLIC access to (I) the [draft and final applica-
tion for pre-nomination assistance and] NOMINATION FOR DESIGNATION OF
THE brownfield opportunity area [designation], AND (II) ANY supporting
documents in a manner [convenient to the public] AS THE SECRETARY SHALL
PRESCRIBE;
(4) public notice and newspaper notice of (i) the intent of the muni-
cipality and/or community based organization to [undertake a pre-nomina-
tion process or prepare] NOMINATE a brownfield opportunity area [plan]
FOR DESIGNATION, and (ii) the availability of such application[.
b. Application for nomination of a brownfield opportunity area shall
provide the following minimum community participation activities:];
[(1)] (5) a comment period of at least thirty days on a draft applica-
tion; AND
[(2)] (6) a public meeting on a brownfield opportunity area [draft]
application FOR DESIGNATION.
9. Financial assistance; advance payment. Notwithstanding any other
law to the contrary, financial assistance pursuant to this section
provided by the commissioner and the secretary pursuant to an executed
contract may include an advance payment up to twenty-five percent of the
contract amount.
10. The secretary shall establish criteria for brownfield opportunity
area conformance determinations for purposes of the brownfield redevel-
opment tax credit component pursuant to clause (ii) of subparagraph (B)
of paragraph [(5)] FIVE of subdivision (a) of section twenty-one of the
tax law. In establishing criteria, the secretary shall be guided by, but
not limited to, the following considerations: how the proposed use and
development advances the designated brownfield opportunity area plan's
vision statement, goals and objectives for revitalization; how the
density of development and associated buildings and structures advances
the plan's objectives, desired redevelopment and priorities for invest-
ment; and how the project complies with zoning and other local laws and
standards to guide and ensure appropriate use of the project site.
§ 2. This act shall take effect immediately.
PART V
Section 1. Section 159-j of the executive law is REPEALED.
§ 2. This act shall take effect October 1, 2018.
PART W
Intentionally Omitted
PART X
Intentionally Omitted
PART Y
Section 1. Section 3 of part S of chapter 58 of the laws of 2016
amending the New York state urban development corporation act relating
to transferring the statutory authority for the promulgation of market-
ing orders from the department of agriculture and markets to the New
York state urban development corporation is amended to read as follows:
S. 7508--B 27
§ 3. This act shall take effect on the ninetieth day after it shall
have become a law and shall expire and be deemed repealed [two] FIVE
years after such date; provided, however, that any assessment due and
payable under such marketing orders shall be remitted to the urban
development corporation starting 30 days after such effective date.
§ 2. This act shall take effect immediately.
PART Z
Section 1. This act shall be known and may be cited as the "empire
forests for the future initiative".
§ 2. Subdivision 9 of section 480 of the real property tax law, as
added by chapter 814 of the laws of 1974, is amended and a new subdivi-
sion 10 is added to read as follows:
9. No lands shall be classified pursuant to this section after Septem-
ber first, nineteen hundred seventy-four. As to lands classified pursu-
ant to this section prior to such date, the owner thereof may elect to
continue to have such lands so classified, subject to all the duties,
responsibilities and privileges under this section, or he OR SHE may
elect to make application for certification pursuant to section four
hundred eighty-a hereof UNTIL MARCH FIRST, TWO THOUSAND TWENTY OR
SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE.
10. (A) THE CHIEF EXECUTIVE OFFICER OF A MUNICIPAL CORPORATION IN
WHICH THERE ARE PRIVATELY OWNED FOREST LANDS WHICH ARE ASSESSED IN
ACCORDANCE WITH THE PROVISIONS OF SUBDIVISION THREE OF THIS SECTION MAY
MAKE APPLICATION FOR STATE ASSISTANCE AS PROVIDED IN THIS SUBDIVISION.
(B) APPLICATION FOR STATE ASSISTANCE PURSUANT TO THIS SUBDIVISION
SHALL BE MADE ON A FORM PRESCRIBED BY THE COMMISSIONER AND SHALL CONTAIN
SUCH INFORMATION AND DOCUMENTATION AS MAY BE REQUIRED BY THE COMMISSION-
ER AND THE COMMISSIONER MAY PROMULGATE RULES AND REGULATIONS NECESSARY
TO THE IMPLEMENTATION OF THIS SUBDIVISION.
(C) UPON RECEIPT OF THE APPLICATION FOR STATE ASSISTANCE, SUCH PRIVATE
FOREST LANDS SHALL BE VALUED BY THE COMMISSIONER AND THE CUMULATIVE
VALUE OF ALL SUCH LANDS SHALL BE EQUALIZED BY APPLYING THERETO THE
APPROPRIATE STATE EQUALIZATION RATE OR SPECIAL EQUALIZATION RATE ESTAB-
LISHED IN ACCORDANCE WITH THE RULES OF THE COMMISSIONER.
(D) IF THE CUMULATIVE VALUE DETERMINED AND EQUALIZED PURSUANT TO PARA-
GRAPH (C) OF THIS SUBDIVISION EXCEEDS THE TAXABLE ASSESSED VALUATION OF
SUCH PROPERTY ON THE PRECEDING ASSESSMENT ROLL, AS REQUIRED BY SUBDIVI-
SION THREE OF THIS SECTION, THE COMMISSIONER SHALL COMPUTE THE AMOUNT OF
STATE ASSISTANCE PAYABLE TO OR FOR THE BENEFIT OF EACH MUNICIPAL CORPO-
RATION BY APPLYING TO THE AMOUNT OF THE EXCESS THE APPROPRIATE TAX RATE
OF THE MUNICIPAL CORPORATION AND SUCH AMOUNT SHALL BE PAID ON AUDIT AND
WARRANT OF THE COMPTROLLER OUT OF MONEYS APPROPRIATED BY THE LEGISLA-
TURE.
§ 3. Section 480-a of the real property tax law, as amended by chapter
428 of the laws of 1987, paragraph (a) of subdivision 1 as amended by
chapter 396 of the laws of 2008, subparagraph (ii) of paragraph (a) of
subdivision 3 as further amended by subdivision (b) of section 1 of part
W of chapter 56 of the laws of 2010, subdivision 4 as amended by chapter
316 of the laws of 1992 and paragraph (b) of subdivision 4 as further
amended by subdivision (b) of section 1 of part W of chapter 56 of the
laws of 2010, paragraphs (a) and (c) of subdivision 4 as amended by
chapter 440 of the laws of 1993 and paragraph (c) of subdivision 4 as
further amended by subdivision (b) of section 1 of part W of chapter 56
of the laws of 2010, paragraph (e) of subdivision 7 as amended by chap-
S. 7508--B 28
ter 590 of the laws of 1994 and paragraph (i) of subdivision 7 as added
by chapter 2 of the laws of 1997, is amended to read as follows:
§ 480-a. Taxation of forest land UNDER AN APPROVED MANAGEMENT PLAN.
1. As used in this section:
(a) "Approved management plan" shall mean[: (i)] a plan approved by
the department for the management of an eligible tract which shall
contain requirements and standards to ensure the continuing production
of a merchantable forest crop selected by the owner. Every approved
management plan shall set forth requirements and standards relating to
stocking, cutting, forest management access, and any specified use of
the eligible tract other than for the production of a merchantable
forest crop which is desired by the owner and compatible with or
supportive of the continuing production of a merchantable forest crop.
Such plan shall include provisions accommodating endangered and threat-
ened animals and plants. Such plan must be prepared by or under the
direct supervision of a DEPARTMENT APPROVED forester who may be the
owner or an agent of the owner, including an industrial forester or a
cooperating consultant forester[; or
(ii) participation in a forest certification program (such as Forest
Stewardship Council certification, Sustainable Forestry Initiative;
American Tree Farm Program, etc.) recognized in the regulations of the
department].
(b) "Commitment" shall mean a declaration to the [department] ASSESSOR
AND COUNTY CLERK made on an annual basis by the owner of a certified
eligible tract committing such tract to continued forest crop production
for the next succeeding ten years under an approved management plan.
THE DOCUMENT ON WHICH THE COMMITMENT IS MADE SHALL BE KNOWN AS THE
"COMMITMENT FORM" AND SHALL INCLUDE THE "VERIFICATION OF CONTINUED
ELIGIBILITY" AS DEFINED BY PARAGRAPH (I) OF THIS SUBDIVISION. A COMMIT-
MENT FORM WITHOUT A PROPERLY COMPLETED VERIFICATION OF CONTINUED ELIGI-
BILITY SHALL HAVE NO LEGAL EFFECT.
(c) "Cooperating consultant forester" shall mean a qualified forester
who, or a qualified forestry consultant firm which, has entered into an
agreement with the department under the New York state cooperating
consultant foresters program pursuant to section 9-0713 of the environ-
mental conservation law.
(d) "Department" shall mean the department of environmental conserva-
tion.
(e) "Eligible tract" shall mean a tract of privately owned forest land
of at least fifty contiguous acres, exclusive of any portion thereof not
devoted to the production of forest crops. Lands divided by federal,
state, county or town roads, easements or rights-of-way, or energy tran-
smission corridors or similar facilities will be considered contiguous
for purposes of this section, unless vehicular access for forest manage-
ment purposes is precluded. Lands from which a merchantable forest crop
has been cut or removed within three years prior to the time of applica-
tion for certification under this section will be ineligible unless such
cutting or removal was accomplished under a forest management program
designed to provide for the continuing production of merchantable forest
crops AS DETERMINED BY THE STATE FORESTER OR HIS OR HER DESIGNEE.
(f) "Forest land" shall mean land exclusively devoted to and suitable
for forest crop production through natural regeneration or through fore-
station and shall be stocked with a stand of forest trees sufficient to
produce a merchantable forest crop within thirty years of the time of
original certification.
S. 7508--B 29
(g) "Merchantable forest crop" shall mean timber or pulpwood, includ-
ing veneer bolts, sawlogs, poles, posts and fuelwood, that is produced
on forest land, has a value in the market and may be sold.
(h) ["Stumpage value" shall mean the current market worth of a
merchantable forest crop as it stands at the time of sale, cutting,
required cutting or removal] "CERTIFICATE OF ELIGIBILITY" SHALL MEAN A
CERTIFICATE ISSUED BY THE DEPARTMENT TO THE LANDOWNER OF AN ELIGIBLE
TRACT THAT CONFIRMS SUCH ELIGIBLE TRACT MEETS ALL REQUIREMENTS OF THE
APPROVED MANAGEMENT PLAN FOR THE TRACT.
(I) "VERIFICATION OF CONTINUED ELIGIBILITY" SHALL MEAN A PORTION OF
THE COMMITMENT FORM, PRESCRIBED BY THE DEPARTMENT, PREPARED AND SIGNED
BY THE LANDOWNER WHICH CERTIFIES THAT SUCH LANDOWNER CONTINUES TO SATIS-
FY ALL CONDITIONS AND REQUIREMENTS OF HIS OR HER INITIAL ENROLLMENT
UNDER THIS SECTION.
2. (a) An owner of an eligible tract may [make application] APPLY to
the department for [certification] A CERTIFICATE OF ELIGIBILITY under
this section on forms prescribed by the department. If the department
finds that such tract is an eligible tract it shall forward a certif-
icate of [approval] ELIGIBILITY to the owner thereof[, together with the
approved management plan, and a copy of a commitment certified by the
department for the eligible tract].
(b) The department shall, after public hearings, adopt and promulgate
rules and regulations necessary for the implementation of the depart-
ment's responsibilities pursuant to this section. Such regulations
relating to approved management plans or amendments thereto may provide
for alternative or contingent requirements and standards based on the
size and nature of the tract and other criteria consistent with environ-
mentally and economically sound silvicultural practices.
(c) Any tract certified pursuant hereto shall be subject to the
provisions of this section. [The] WHEN PROPERTY IS TRANSFERRED OR SOLD
TO ONE OR MORE FAMILY MEMBERS OF THE LANDOWNER AND THE NEW OWNER OR
OWNERS CHOOSE TO CONTINUE PARTICIPATING IN THE PROGRAM AS AUTHORIZED BY
PARAGRAPH (A) OF SUBDIVISION TWELVE OF THIS SECTION, THE obligations of
this section shall devolve upon and the benefits inure to [the] SUCH NEW
owner[, his heirs, successors and assigns] OR OWNERS.
(D) NO NEW OR ADDITIONAL TRACT SHALL BE ELIGIBLE FOR CERTIFICATION
UNDER AN APPROVED MANAGEMENT PLAN AFTER MARCH FIRST, TWO THOUSAND TWEN-
TY.
3. (a) To qualify for a forest land exemption under this section the
owner of a certified eligible tract shall:
(i) file the certificate of [approval] ELIGIBILITY in the office of
the clerk of the county or counties in which such tract is situated.
Such certificate shall specify that the tract described therein is
committed to continued forest crop production UNDER AN APPROVED MANAGE-
MENT PLAN for an initial period of ten years. Upon receipt of such
certificate, the county clerk shall record the same in the books kept
for the recording of deeds and shall index the same in the deed index
against the name of the owner of the property. Until notice of revoca-
tion of the certificate of [approval] ELIGIBILITY has been recorded and
indexed as provided in subdivision seven or eight of this section, a
certificate that has been recorded and indexed pursuant to this subdivi-
sion shall give notice that the certified tract is subject to the
provisions of this section; and
(ii) prior to the taxable status date for the first assessment roll
upon which such exemption is sought, file an initial application for
exemption with the appropriate assessor on forms prescribed by the
S. 7508--B 30
commissioner. Such application must be accompanied by a [certified
commitment] CERTIFICATE OF ELIGIBILITY issued by the department [pursu-
ant to subdivision two of this section] AND THE COMMITMENT FORM; and
(iii) prior to the taxable status date for each subsequent assessment
roll upon which such exemption is sought, file with the appropriate
assessor a [certified] commitment [of] FORM FOR such tract to continued
forest crop production UNDER AN APPROVED MANAGEMENT PLAN for the next
succeeding ten years [under the approved management plan. Application
for such commitment shall be made by the owner of such tract to the
department, and the commitment shall be certified by the department].
(b) If [the assessor is satisfied that] the requirements of this
section are met, [he or she] THE ASSESSOR shall approve the application
and such eligible tract shall be exempt from taxation pursuant to subdi-
vision four of this section to be effective as of the first taxable
status date occurring subsequent to such approval, and shall continue to
be so exempt thereafter upon receipt by the assessor of a [certified]
commitment FORM filed in accordance with subparagraph (iii) of paragraph
(a) of this subdivision and so long as the certification of the eligible
tract [shall] HAS not [be] BEEN revoked by the department.
(c) Failure on the part of the owner to file the [certified] commit-
ment FORM in any year following initial certification will result in the
termination of the forest land exemption under this section[, if any,]
applicable to the property for that and succeeding taxable years for
which no such commitments are filed. Failure to file a commitment FORM
will not constitute a conversion of the tract or breach of the approved
management plan, pursuant to subdivision seven hereof, and the commit-
ment of the property to forest crop production under the approved
management plan shall remain in force for the next succeeding nine years
following the last taxable year for which a [certified] commitment FORM
was filed.
(d) Following failure to file a [certified] commitment FORM in one or
more years, in order to obtain a forest land exemption under this
section, an owner of a certified tract may submit a [certified] commit-
ment FORM to the assessor before the taxable status date in any subse-
quent year, except that a new application under paragraph (a) of subdi-
vision two of this section and subparagraph (i) of paragraph (a) of this
subdivision also shall be required if more than five years have elapsed
since the owner's last [certified] commitment FORM was filed. Such new
application also shall be required whenever, during the preceding year,
the approved management plan has been amended with respect to the acre-
age or location of forest land committed to forest crop production under
this section.
4. (a) Certified eligible tracts approved for exemption under this
section shall be exempt from taxation to the extent of eighty per centum
of the assessed valuation thereof, or to the extent that the assessed
valuation exceeds the amount resulting from multiplying the latest state
equalization rate or, where a special equalization rate has been estab-
lished pursuant to section twelve hundred twenty-four of this chapter
for the purposes of this section, the special equalization rate by forty
dollars per acre, whichever is the lesser.
(b) The assessed value of the exemption, if any, granted pursuant to
this section shall be entered by the assessor on the assessment roll in
such manner as shall be prescribed by the commissioner.
(c) Where a special equalization rate has been established by the
commissioner pursuant to section twelve hundred twenty-four of this
chapter, the assessor is directed and authorized to recompute the forest
S. 7508--B 31
land exemption on the assessment roll by applying such special equaliza-
tion rate instead of the latest state equalization rate in computing the
forest land exemption, and to make the appropriate corrections on the
assessment roll, subject to the provisions of title two of article
twelve of this chapter. Upon completion of the final assessment roll or,
where a special equalization rate has been established, upon recomputa-
tion of the forest land exemption, the assessor shall certify to the
department each exemption granted pursuant to this section in a manner
prescribed by the commissioner.
5. (a) Whenever any cutting of the merchantable forest crop on any
certified eligible tract is proposed during the period of commitment
pursuant to subdivision three of this section, the owner shall give not
less than thirty days' notice to the department in a manner and upon
such form as may be prescribed by the department. Such notice shall
include information as to the [stumpage value,] amount and location of
such cutting. [The department shall, within fifteen days after receipt
of such notice from the owner, certify the stumpage value, if any, to
the owner and to the county treasurer of the county or counties in which
the tract is situated. No later than thirty days after receipt of such
certification of value, the owner shall pay a six percentum tax on the
certified stumpage value of the merchantable forest crop to such county
treasurer.]
(b) [Notwithstanding the provisions of paragraph (a) of this subdivi-
sion, if the stumpage value of a merchantable forest crop will be deter-
mined with reference to a scale to be conducted after the commencement
of the proposed cutting, the owner may elect to be taxed in accordance
with this paragraph. Such election shall be made not less than thirty
days in advance of commencement of the cutting, in such manner and upon
such form as may be prescribed by the department. Such notice shall
include information as to the estimated volume, scaling method, and the
schedule and length of the cutting period, not to exceed one year. If a
proper election has been made in accordance with this paragraph, the
department shall so notify the owner before any cutting takes place on
the eligible tract, and it shall certify the scaled stumpage value to
the owner of the tract and to the county treasurer of the county or
counties when the cutting has concluded. No later than thirty days after
the receipt of such certification of value, the owner shall pay a six
per centum tax on the stumpage value of the merchantable forest crop to
such county treasurer.
(c) In the event that a tax required by this subdivision or by subdi-
vision six of this section shall not be timely paid, it shall be levied
and collected, together with any penalty or penalties determined pursu-
ant to subdivision seven of this section, in the same manner and at the
same time as other taxes imposed and levied on the next completed tax
roll of such county or counties.
(d)] Notwithstanding the foregoing provisions of this subdivision and
the provisions of subdivision six of this section, the owner of any land
certified under this section may make all intermediate noncommercial
cuttings, as prescribed in the approved management plan, and may annual-
ly cut, in accordance with sound forestry practices, NOT MORE THAN ten
standard cords or the equivalent for such owner's own use, without
notice [and free of tax imposed by this section].
6. (a) The department may serve notice upon the owner of a certified
tract directing such owner to make a cutting as prescribed in the
approved management plan for such tract. Should such cutting involve the
sale or utilization of a merchantable forest crop, not less than thirty
S. 7508--B 32
days in advance of cutting the owner shall give notice to the department
of the [stumpage value,] amount and location of the cutting on a form
prescribed by the department. [The department shall within fifteen days
after receipt of such notice from the owner, certify the stumpage value,
if any, to the owner and to the county treasurer of the county or coun-
ties in which such tract is situated. No later than thirty days after
receipt of such certification of value, the owner shall pay a six per
centum tax on the certified stumpage value to such county treasurer.]
(b) Any cutting of a merchantable forest crop under this subdivision
must be conducted within two years from the date of service of the
notice upon the owner issued by the department. [Upon failure of the
owner within such period to conduct such cutting, the department shall
certify to the owner and the county treasurer of the county or counties
the stumpage value of such merchantable forest crop. No later than thir-
ty days after receipt of such certification of value, the owner shall
pay a six per centum tax on the certified stumpage value to such county
treasurer.]
(c) Any noncommercial cutting under this subdivision must be conducted
within one year from the date of service of the notice upon the owner
issued by the department.
(d) If such owner, within the period prescribed by this subdivision,
makes such cuttings as directed by the department, the tract shall
continue to be certified as long as the owner shall continue to comply
with the provisions of this section and manage the same in the manner
prescribed in the approved management plan for such tract.
7. (a) The department shall, after notice and hearing, issue a notice
of violation of this section for any certified tract whenever it finds
that:
(i) any tract or portion thereof is converted to a use which precludes
management of the land for forest crop production; or
(ii) the owner fails to give WRITTEN notice of a proposed cutting on
such tract [or fails to timely pay the appropriate tax on the stumpage
value of the merchantable forest crop determined pursuant to subdivision
five or six of this section]; or
(iii) the owner fails to comply with the approved management plan for
such tract at any time during the commitment period; or
(iv) the owner fails to make a timely cutting in accordance with the
provisions of subdivision six of this section after service of notice by
the department to make such a cutting.
(b) Notwithstanding the finding of an occurrence described by subpara-
graph (ii), (iii) or (iv) of paragraph (a) of this subdivision, the
department, upon prior notice to the appropriate assessor, may determine
that a violation has not occurred if the failure to comply was due to
reasons beyond the control of the owner and such failure can be
corrected forthwith without significant effect on the overall purpose of
the management plan.
(c) The owner of [such] AN ELIGIBLE tract, following the issuance of
such notice by the department for one or more of the reasons set forth
in paragraph (a) of this subdivision, shall be subject to a penalty as
provided in paragraph (d) or (e) of this subdivision, whichever applies.
Penalties imposed by this section shall be subject to interest charges
at the rate established pursuant to section nine hundred twenty-four-a
of this chapter for each applicable year or, for years prior to nineteen
hundred eighty-four, at a rate of six per centum per annum compounded.
Such interest shall accrue in the year with reference to which a penal-
ty, or portion thereof, is attributed.
S. 7508--B 33
(d) Except as otherwise provided in paragraph (e) of this subdivi-
sion[,]:
(I) the penalty imposed under paragraph (c) of this subdivision FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR LESS THAN TEN YEARS
shall be computed by multiplying by two and one-half the amount of taxes
that would have been levied on the forest land exemption entered on the
assessment roll pursuant to subdivision four of this section for the
current year and any prior years in which such an exemption was granted,
utilizing the applicable tax rate for the current year and for such
prior years[, not to exceed a total of ten years].
(II) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF TEN
YEARS BUT LESS THAN TWENTY YEARS SHALL BE COMPUTED BY MULTIPLYING BY ONE
AND ONE-HALF THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON THE
FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO SUBDI-
VISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND PRIOR YEARS IN
WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE TAX RATE
FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A TOTAL OF
TEN YEARS.
(III) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR
A PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF
TWENTY YEARS SHALL BE THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON
THE FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO
SUBDIVISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND THE PRIOR
YEARS IN WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE
TAX RATE FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A
TOTAL OF TEN YEARS.
(e) The penalty imposed under paragraph (c) of this subdivision appli-
cable to converted land which constitutes only a portion of a certified
eligible tract shall be twice the amount determined under paragraph (d)
of this subdivision. In calculating such penalty, only that portion of
the tract that was actually converted to a use that precludes management
of the land for forest crop production shall be used as the basis for
determining the penalty.
(f) A notice of violation issued under this subdivision shall be given
by the department to the owner and to the county treasurer of the county
or counties in which such tract is located, and the penalty and interest
charges shall be computed for each of the municipal corporations in
which such tract is located by such county treasurer. Upon completion of
the computation of the penalty and interest, the county treasurer shall
give notice to the owner of the amount of the penalty and interest, and
the amount shall be entered on the next completed tax roll of such coun-
ty or counties. Such penalties and interest shall be levied and
collected in the same manner and at the same time as other taxes are
imposed and levied on such roll. Upon collection of such penalties and
interest, such county treasurer shall pay the amounts due to each of the
appropriate municipal corporations.
(g) Upon receipt of proof satisfactory to the department that all
penalties[, stumpage taxes] and interest imposed by this section have
been fully paid or satisfied, the department shall revoke the certif-
icate of [approval] ELIGIBILITY issued pursuant to subdivision two of
this section, and notice of such revocation shall be given to the owner
and to the county clerk of the county or counties in which the tract is
located. Upon receipt of such notice of revocation, the county clerk
shall record the same in the books kept for the recording of deeds and
shall index the same in the deed index against the name of the owner of
S. 7508--B 34
the property. The county clerk shall also note on the face of the last
certificate of [approval or certified] ELIGIBILITY AND commitment FORM
previously recorded pursuant to this section the word "REVOKED" followed
by a reference to the liber and page where the notice of revocation is
recorded pursuant to this subdivision.
(h) The certificate of [approval] ELIGIBILITY of a certified tract for
which no notice of violation has been issued shall be revoked without
penalty upon receipt of proof satisfactory to the department that nine
years have passed from the year of the last [certified] commitment FORM
filed with the assessor by the owner pursuant to subdivision three of
this section. Notice of such revocation shall be recorded and indexed
as provided in paragraph (g) of this subdivision.
(i) No fee, penalty or rollback of taxes otherwise due pursuant to
this section may be imposed upon the city of New York for failure to
comply with [a certified] AN APPROVED management plan for an eligible
tract that the city acquires for watershed purposes.
8. (a) The owner of a certified tract shall not be subject to any
penalty under this section that would otherwise apply because such tract
or any portion thereof is converted to a use other than forest crop
production by virtue of: (i) an involuntary taking by eminent domain or
other involuntary proceeding, except a tax sale, or (ii) a voluntary
proceeding, providing such proceeding involves the establishment of
rights-of-way for public highway or energy transmission purposes wherein
such corridors have been established subsequent to public hearing as
needed in the public interest and environmentally compatible, or (iii)
oil, gas or mineral exploration, development or extraction activity
undertaken by an independent grantee pursuant to a lease or other
conveyance of subsurface rights recorded more than ten years prior to
the date of the certificate of [approval] ELIGIBILITY issued by the
department under subdivision two of this section, or (iv) where all or a
substantial portion of the certified tract is destroyed or irreparably
damaged by reason of an act of God or a natural disaster.
(b) In the event the land so converted to a use other than forest crop
production constitutes only a portion of such tract, the assessor shall
apportion the assessment, and enter that portion so converted as a sepa-
rately assessed parcel on the appropriate portion of the assessment
roll. The assessor shall then adjust the forest land exemption attribut-
able to the portion of the tract not so converted by subtracting the
proportionate part of the exemption of the converted parcel.
(c) If the portion so converted divides the tract into two or more
separate parcels, such remaining parcels not so converted will remain
[certified] ELIGIBLE under this section, regardless of size, except that
should any remaining parcel be no longer accessible for continued forest
crop production, the department shall, after notice and hearing, revoke
the [certification] CERTIFICATE OF ELIGIBILITY of the inaccessible
parcel or parcels, and notice of such revocation shall be recorded and
indexed as provided in subdivision seven of this section. Such revoca-
tion shall not subject the owner of the tract to penalty, but the
exemption under this section shall no longer apply to the tract or
portion thereof no longer accessible.
(d) The owner of a certified ELIGIBLE tract shall not be subject to
penalty under this section that would otherwise apply because the forest
crop on the certified ELIGIBLE tract or portion is, through no fault of
the owner, damaged or destroyed by fire, infestation, disease, storm,
flood, or other natural disaster, act of God, accident, trespass or war.
If a merchantable forest crop is to be cut or removed in connection with
S. 7508--B 35
necessary salvage operations resulting from any such event, the owner
shall give notice of cutting[, the department shall certify the stumpage
value, and stumpage tax shall be payable, collected and enforced as
provided in subdivisions five and seven of this section]. Nothing in
this paragraph shall be construed to subject any person to penalty under
subdivision seven of this section for immediate action taken in good
faith in the event of an emergency.
9. All [stumpage tax,] penalties and interest charges thereon
collected pursuant to subdivisions five, six and seven of this section
shall be apportioned to the applicable municipal corporations in which
such tract is situated.
10. (a) Management plans approved pursuant to this section shall not
be deemed to authorize or permit any practice or activity prohibited,
restricted or requiring further approval under the environmental conser-
vation law, or any other general or special law of the state, or any
lawful rule or regulation duly promulgated thereunder.
(b) No otherwise eligible tract, or portion thereof, shall be deemed
to be ineligible for certification or qualification under this section,
and no certificate of [approval] ELIGIBILITY shall be revoked or penalty
imposed, solely on the ground that any such law, rule or regulation
partially restricts or requires further approval for forest crop
production practices or activities on such tract or portion.
11. THE OWNER OF AN ELIGIBLE TRACT CERTIFIED UNDER AN APPROVED MANAGE-
MENT PLAN UNDER THIS SECTION AS OF MARCH FIRST, TWO THOUSAND NINETEEN
MAY WITHDRAW SUCH ELIGIBLE TRACT FROM COMMITMENT, WITHOUT PENALTY OR
OBLIGATION TO FOLLOW THE APPROVED MANAGEMENT PLAN FOR THE REMAINING
COMMITMENT TERM, UNTIL FEBRUARY TWENTY-EIGHTH, TWO THOUSAND TWENTY. THE
OWNER OF AN ELIGIBLE TRACT CERTIFIED UNDER AN APPROVED MANAGEMENT PLAN
UNDER THIS SECTION MAY WITHDRAW SUCH ELIGIBLE TRACT FROM COMMITMENT,
WITHOUT PENALTY, UPON COMMITMENT TO SUSTAINABLE FOREST MANAGEMENT UNDER
A FOREST CERTIFICATION PROGRAM OF SUCH ELIGIBLE TRACT OR IMPLEMENTING AN
APPROVED FOREST MANAGEMENT PRACTICE ON A QUALIFYING PORTION UNDER
SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE AT ANY TIME.
12. NOTWITHSTANDING ANY LAW TO THE CONTRARY, IN THE EVENT THAT LANDS
SUBJECT TO AN APPROVED MANAGEMENT PLAN AND A CERTIFICATE OF ELIGIBILITY
PURSUANT TO THIS SECTION OF LAW ARE:
(A) TRANSFERRED OR SOLD, SUCH LANDS MAY CONTINUE TO BE ELIGIBLE TO
PARTICIPATE IN THE PROGRAM AND ALL MANAGEMENT OBLIGATIONS OF SUCH LANDS
MAY ALSO BE TRANSFERRED IF SUCH NEW LANDOWNER DESIRES TO CONTINUE
PARTICIPATION IN SUCH PROGRAM. IF SUCH LANDOWNER DOES NOT WANT TO
CONTINUE TO PARTICIPATE IN THE PROGRAM AUTHORIZED BY THIS SECTION, A
NOTIFICATION MUST BE PROVIDED TO THE DEPARTMENT AND SUCH LANDS SHALL NO
LONGER BE ELIGIBLE FOR THE PROGRAM. THE LANDOWNER SHALL BE RESPONSIBLE
FOR THE REMAINING NINE YEARS OF THE COMMITMENT INCLUDING ALL MANAGEMENT
OBLIGATIONS OR SUCH NEW LANDOWNER MAY APPLY FOR A PROGRAM PURSUANT TO
SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE AT ANY TIME.
(B) THE SUBJECT OF AN APPLICATION FOR ELIGIBILITY UNDER A FOREST
MANAGEMENT PRACTICE PLAN PURSUANT TO SECTION FOUR HUNDRED EIGHTY-B OF
THIS TITLE AFTER THE SALE OR TRANSFER OF LAND AS LISTED IN PARAGRAPH (A)
OF THIS SUBDIVISION, SUCH LANDOWNERS SHALL NOT BE REQUIRED TO CONDUCT A
QUALIFYING MANAGEMENT PRACTICE TO BE ELIGIBLE FOR THE PROGRAM AUTHORIZED
PURSUANT TO SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE.
13. (A) ANY COUNTY, TOWN OR SCHOOL DISTRICT IN WHICH THE TOTAL
ASSESSED VALUE EXEMPTED BY THIS SECTION AND SECTION FOUR HUNDRED EIGHTY
AND SECTION FOUR HUNDRED EIGHTY-B OF THIS TITLE REPRESENTS A DECREASE OF
THE TOTAL TAXABLE ASSESSED VALUE ON THE FINAL TAX ROLL, AS COMPUTED AND
S. 7508--B 36
VERIFIED BY THE DEPARTMENT OF TAXATION AND FINANCE, SHALL BE ELIGIBLE TO
RECEIVE FORESTRY EXEMPTION ASSISTANCE.
(B)(I) THE COUNTY TREASURER OF ANY ELIGIBLE COUNTY SHALL ANNUALLY
SUBMIT TO THE DEPARTMENT OF TAXATION AND FINANCE A LIST OF ANY CHANGES
TO THE ASSESSED VALUE, TAXABLE STATUS OR ACREAGE OF ALL LANDS MADE
SUBSEQUENT TO THE FILING OF THOSE ASSESSMENTS ROLLS UPON WHICH COUNTY
TAXES ARE EXTENDED, AND THE COUNTY TAX RATE AND TOWN TAX RATE EXTENDED
AGAINST ANY PARCEL RECEIVING ONE OF THOSE EXEMPTIONS. SUCH LIST SHALL
INCLUDE A STATEMENT OF THE TOTAL TAXABLE ASSESSED VALUE, BOTH BEFORE AND
AFTER APPLICATION OF THE EXEMPTION, OF THE COUNTY AND OF EACH LISTED
TOWN AND PARCEL.
(II) THE BUSINESS MANAGER OF ANY ELIGIBLE SCHOOL DISTRICT SHALL ANNU-
ALLY SUBMIT TO THE DEPARTMENT OF TAXATION AND FINANCE A LIST OF ANY
CHANGES TO THE ASSESSED VALUE, TAXABLE STATUS OR ACREAGE OF ALL LANDS
MADE SUBSEQUENT TO THE FILING OF THOSE ASSESSMENT ROLLS UPON WHICH
SCHOOL TAXES ARE EXTENDED, AND THE SCHOOL TAX RATE EXTENDED AGAINST ANY
PARCEL RECEIVING ONE OF THOSE EXEMPTIONS. SUCH LIST SHALL INCLUDE A
STATEMENT OF THE TOTAL TAXABLE ASSESSED VALUE, BOTH BEFORE AND AFTER
APPLICATION OF THE EXEMPTION, OF THE SCHOOL DISTRICT AND OF EACH LISTED
PARCEL.
(III) LISTS PREPARED PURSUANT TO THIS PARAGRAPH SHALL BE FILED WITH
THE DEPARTMENT OF TAXATION AND FINANCE WITHIN THIRTY DAYS OF THE LEVY OF
TAXES EACH YEAR. IN THE EVENT THAT A TAX ROLL OR FINAL ROLL IS REVISED,
CORRECTED, OR ALTERED FOR ANY REASON WITHIN THIRTY-SIX MONTHS OF THE
FILING OF SUCH LIST, A COUNTY, TOWN OR SCHOOL DISTRICT SHALL SO NOTIFY
THE DEPARTMENT OF TAXATION AND FINANCE. THE DEPARTMENT OF TAXATION AND
FINANCE SHALL THEREUPON INCREASE OR DECREASE THE NEXT PAYMENT OF SUCH
ASSISTANCE TO THE AFFECTED COUNTY, TOWN AND/OR SCHOOL DISTRICT TO THE
EXTENT THE PRIOR PAYMENT WAS TOO LOW OR TOO HIGH IN LIGHT OF SUCH
REVISION, CORRECTION, OR ALTERATION.
(C) THE DEPARTMENT OF TAXATION AND FINANCE SHALL ANNUALLY COMPUTE THE
AMOUNT OF FORESTRY EXEMPTION ASSISTANCE PAYABLE TO OR FOR THE BENEFIT OF
A COUNTY, TOWN OR SCHOOL DISTRICT.
(D) (I) SUBJECT TO APPROPRIATION, THE AMOUNT OF FORESTRY EXEMPTION
ASSISTANCE PAID TO A COUNTY, TOWN OR SCHOOL DISTRICT PURSUANT TO THIS
SUBDIVISION IN ANY YEAR SHALL EQUAL THE TAX EXEMPT VALUE OF THE REDUCED
TOTAL TAXABLE ASSESSED VALUE, AS COMPUTED BY PARAGRAPH (A) OF THIS
SUBDIVISION, MULTIPLIED BY THE APPLICABLE TAX RATE, AS DETERMINED BY THE
COMMISSIONER OF TAXATION AND FINANCE, IN SUCH TOWN, COUNTY, OR SCHOOL
DISTRICT.
(II) ANY FORESTRY EXEMPTION ASSISTANCE PROVIDED TO A COUNTY OR SCHOOL
DISTRICT UNDER THIS SUBDIVISION IN ANY YEAR SHALL BE REDUCED BY THE
AMOUNT OF SMALL GOVERNMENT ASSISTANCE PAID TO SUCH COUNTY OR SCHOOL
DISTRICT IN THE CURRENT STATE FISCAL YEAR, AND, IN THE CASE OF A TOWN,
SHALL BE REDUCED BY THE AMOUNT OF SMALL GOVERNMENT ASSISTANCE PAID TO
SUCH TOWN IN STATE FISCAL YEAR TWO THOUSAND FOUR-TWO THOUSAND FIVE
PURSUANT TO CHAPTER FIFTY OF THE LAWS OF TWO THOUSAND FOUR, AND SHALL BE
FURTHER REDUCED BY THE AMOUNT THAT WAS ADDED TO THE BASE LEVEL GRANT FOR
SUCH TOWN PURSUANT TO SUBPARAGRAPH EIGHT OF PARAGRAPH B OF SUBDIVISION
TEN OF SECTION FIFTY-FOUR OF THE STATE FINANCE LAW AS ADDED BY SECTION
TWO OF PART M OF CHAPTER FIFTY-SIX OF THE LAWS OF TWO THOUSAND FIVE, AS
REPORTED TO THE DEPARTMENT OF TAXATION AND FINANCE BY THE DIVISION OF
THE BUDGET.
(E) THE DEPARTMENT OF TAXATION AND FINANCE SHALL ANNUALLY CERTIFY TO
THE STATE COMPTROLLER THE AMOUNT OF FORESTRY EXEMPTION ASSISTANCE PAYA-
BLE PURSUANT TO THIS SUBDIVISION, AND SHALL MAIL A COPY OF SUCH CERTIF-
S. 7508--B 37
ICATION TO THE COUNTY TREASURER OF EACH COUNTY AND BUSINESS MANAGER OF
EACH SCHOOL DISTRICT CONTAINING ELIGIBLE PRIVATE FOREST TRACTS. SUCH
FORESTRY EXEMPTION ASSISTANCE SHALL BE PAID ON AUDIT AND WARRANT OF THE
COMPTROLLER OUT OF MONIES APPROPRIATED BY THE LEGISLATURE, PROVIDED THAT
IF AN APPROPRIATION DOES NOT FULLY REIMBURSE ALL IMPACTED TOWNS, COUN-
TIES AND SCHOOL DISTRICTS, THE AMOUNT SHALL BE PROVIDED ON A PRO RATA
BASIS TO EACH ELIGIBLE TOWN, COUNTY AND SCHOOL DISTRICT.
14. (A) THE CHIEF EXECUTIVE OFFICER OF A MUNICIPAL CORPORATION IN
WHICH THERE ARE PRIVATELY OWNED FOREST LANDS WHICH ARE ASSESSED IN
ACCORDANCE WITH THE PROVISIONS OF THIS SECTION MAY MAKE APPLICATION FOR
STATE ASSISTANCE AS PROVIDED IN THIS SUBDIVISION.
(B) APPLICATION FOR STATE ASSISTANCE PURSUANT TO THIS SUBDIVISION
SHALL BE MADE ON A FORM PRESCRIBED BY THE COMMISSIONER AND SHALL CONTAIN
SUCH INFORMATION AND DOCUMENTATION AS MAY BE REQUIRED BY THE COMMISSION-
ER AND THE COMMISSIONER MAY PROMULGATE RULES AND REGULATIONS NECESSARY
TO THE IMPLEMENTATION OF THIS SUBDIVISION.
(C) UPON RECEIPT OF THE APPLICATION FOR STATE ASSISTANCE, SUCH PRIVATE
FOREST LANDS SHALL BE VALUED BY THE COMMISSIONER AND THE CUMULATIVE
VALUE OF ALL SUCH LANDS SHALL BE EQUALIZED BY APPLYING THERETO THE
APPROPRIATE STATE EQUALIZATION RATE OR SPECIAL EQUALIZATION RATE ESTAB-
LISHED IN ACCORDANCE WITH THE RULES OF THE COMMISSIONER.
(D) IF THE CUMULATIVE VALUE DETERMINED AND EQUALIZED PURSUANT TO PARA-
GRAPH (C) OF THIS SUBDIVISION EXCEEDS THE TAXABLE ASSESSED VALUATION OF
SUCH PROPERTY ON THE PRECEDING ASSESSMENT ROLL, AS REQUIRED BY THIS
SECTION THE COMMISSIONER SHALL COMPUTE THE AMOUNT OF STATE ASSISTANCE
PAYABLE TO OR FOR THE BENEFIT OF EACH MUNICIPAL CORPORATION BY APPLYING
TO THE AMOUNT OF THE EXCESS THE APPROPRIATE TAX RATE OF THE MUNICIPAL
CORPORATION AND SUCH AMOUNT SHALL BE PAID ON AUDIT AND WARRANT OF THE
COMPTROLLER OUT OF MONEYS APPROPRIATED BY THE LEGISLATURE.
§ 4. The real property tax law is amended by adding a new section
480-b to read as follows:
§ 480-B. TAXATION OF FOREST LAND UNDER A FOREST PRACTICE PROGRAM OR
FOREST CERTIFICATION PROGRAM. 1. AS USED IN THIS SECTION:
(A) "AGRICULTURAL LAND" SHALL MEAN LAND THAT HAS RECEIVED AN AGRICUL-
TURAL ASSESSMENT PURSUANT TO SECTION THREE HUNDRED FIVE OR SECTION THREE
HUNDRED SIX OF THE AGRICULTURE AND MARKETS LAW, PROVIDED THAT FARM WOOD-
LAND THAT HAS RECEIVED AN AGRICULTURAL ASSESSMENT IN EACH OF THE PREVI-
OUS FIVE YEARS MAY QUALIFY FOR THE EXEMPTION PROVIDED BY THIS SECTION.
FARM WOODLAND THAT QUALIFIES FOR AND RECEIVES THIS EXEMPTION SHALL NOT
ALSO RECEIVE AN AGRICULTURAL ASSESSMENT.
(B) "COMMITMENT" SHALL MEAN A DECLARATION TO THE ASSESSOR AND COUNTY
CLERK MADE ON AN ANNUAL BASIS BY THE OWNER OF A CERTIFIED ELIGIBLE TRACT
EITHER (I) COMMITTING SUCH TRACT TO SUSTAINABLE FOREST MANAGEMENT FOR
THE NEXT SUCCEEDING TEN YEARS UNDER A FOREST CERTIFICATION PROGRAM, OR
(II) COMMITTING SUCH TRACT TO SUSTAINABLE FORESTRY AND OPEN SPACE PRES-
ERVATION FOR THE NEXT SUCCEEDING TEN YEARS UNDER A FOREST MANAGEMENT
PRACTICE PLAN. THE COMMITMENT MADE SHALL BE ON A COMMITMENT FORM
PRESCRIBED BY THE DEPARTMENT, AND SHALL INCLUDE THE VERIFICATION OF
CONTINUED ELIGIBILITY. A COMMITMENT FORM WITHOUT A PROPERLY COMPLETED
VERIFICATION OF CONTINUED ELIGIBILITY SHALL BE OF NO LEGAL EFFECT.
(C) "CERTIFICATE OF ELIGIBILITY" SHALL MEAN A CERTIFICATE ISSUED BY
THE DEPARTMENT AND SENT TO THE LANDOWNER OF AN ELIGIBLE TRACT THAT
DEMONSTRATES SUCH TRACT MEETS ALL REQUIREMENTS OF A FOREST CERTIFICATION
PROGRAM OR FOREST MANAGEMENT PRACTICE PLAN IN WHICH IT IS ENROLLED.
(D) "DEPARTMENT" SHALL MEAN THE DEPARTMENT OF ENVIRONMENTAL CONSERVA-
TION.
S. 7508--B 38
(E) "ELIGIBLE TRACT" SHALL MEAN A TRACT OF PRIVATELY OWNED LAND OF AT
LEAST TWENTY-FIVE CONTIGUOUS ACRES, EXCLUSIVE OF ANY PORTION THEREOF NOT
DEVOTED TO FOREST OR OTHER OPEN SPACE, AS DEFINED IN REGULATIONS, OF
WHICH AT LEAST HALF OF THE ACRES MUST BE FOREST LAND. LANDS DIVIDED BY
FEDERAL, STATE, COUNTY OR TOWN ROADS, EASEMENTS OR RIGHTS-OF-WAY, OR
ENERGY TRANSMISSION CORRIDORS OR SIMILAR FACILITIES WILL BE CONSIDERED
CONTIGUOUS FOR PURPOSES OF THIS SECTION, UNLESS VEHICULAR ACCESS FOR
FOREST MANAGEMENT PURPOSES IS PRECLUDED. LANDS FROM WHICH A MERCHANTABLE
FOREST CROP, AS DEFINED IN SECTION FOUR HUNDRED EIGHTY-A OF THIS TITLE,
HAS BEEN CUT OR REMOVED WITHIN THREE YEARS PRIOR TO THE TIME OF APPLICA-
TION FOR CERTIFICATION UNDER THIS SECTION WILL BE INELIGIBLE UNLESS SUCH
CUTTING OR REMOVAL WAS ACCOMPLISHED UNDER A FOREST MANAGEMENT PRACTICE
PLAN DESIGNED TO PROVIDE FOR SUSTAINABLE FORESTRY AS DETERMINED BY THE
STATE FORESTER OR HIS OR HER DESIGNEE. AGRICULTURAL LAND IS NOT ELIGI-
BLE FOR ENROLLMENT UNDER THIS PROGRAM.
(F) "FOREST LAND" SHALL MEAN LAND SUITABLE FOR FOREST CROP PRODUCTION
THROUGH NATURAL REGENERATION OR THROUGH FORESTATION AND SHALL BE STOCKED
WITH A STAND OF FOREST TREES SUFFICIENT TO PRODUCE A MERCHANTABLE FOREST
CROP IN THE FUTURE.
(G) "FOREST CERTIFICATION PROGRAM" SHALL MEAN A FOREST CERTIFICATION
PROGRAM, SELECTED BY THE OWNER, AND WHICH IS ADMINISTERED BY A QUALIFIED
THIRD PARTY TO ENSURE SUSTAINABLE FOREST MANAGEMENT IS PRACTICED ON THE
LAND, AS SPECIFIED IN REGULATIONS PROMULGATED BY THE DEPARTMENT.
(H) "QUALIFYING FOREST MANAGEMENT PRACTICE" SHALL MEAN:
(I)FOREST STAND IMPROVEMENT PROJECTS TO ENHANCE GROWTH AND QUALITY OF
WOOD FIBER FOR ACTIVITIES SUCH AS TREE MARKING, THINNING, CULL REMOVAL,
OR GRAPEVINE REMOVAL;
(II) INVASIVE SPECIES CONTROL PROJECTS TO LIMIT THE SPREAD OF INVASIVE
SPECIES IN FORESTED ENVIRONMENTS THROUGH ERADICATION OR MANAGEMENT PRAC-
TICES THAT SUPPORT THE FOREST OWNER'S MANAGEMENT GOALS. THIS PROJECT
DOES NOT INCLUDE ORCHARD, ORNAMENTAL, NURSERY OR CHRISTMAS TREE
PURPOSES;
(III) AFFORESTATION OR REFORESTATION PROJECTS TO ENCOURAGE REGENER-
ATION OF FOREST COVER THROUGH SITE PREPARATION, PLANTING, SEEDING, FENC-
ING, OR TREE SHELTERS FOR THE PURPOSES OF TIMBER OR FIBER PRODUCTION OR
CARBON SEQUESTRATION. PLANTING SHALL BE LIMITED TO NON-INVASIVE NATIVE
OR NATURALIZED SPECIES AND CANNOT BE USED FOR ORCHARD, ORNAMENTAL, NURS-
ERY OR CHRISTMAS TREE PURPOSES;
(IV) WATER QUALITY IMPROVEMENT PROJECTS TO IMPROVE OR PROTECT WATER
QUALITY, RIPARIAN AREAS, FOREST WETLANDS AND FOREST WATERSHEDS THROUGH
THE ESTABLISHMENT, MAINTENANCE, RENOVATION, AND/OR RESTORATION OF
APPROVED PROJECTS;
(V) FISH AND WILDLIFE HABITAT IMPROVEMENT PROJECTS TO CREATE, PROTECT,
OR MAINTAIN FISH AND WILDLIFE HABITAT THROUGH ESTABLISHMENT, MAINTE-
NANCE, AND RESTORATION PROJECTS;
(VI) FOREST HEALTH PROJECTS TO IMPROVE, PROTECT OR RESTORE FOREST
HEALTH RELATIVE TO DETECTION OF OR DAMAGE BY INSECTS, DISEASES, AND
ANIMALS AFFECTING ESTABLISHED STANDS;
(VII) WILDFIRE AND CATASTROPHIC EVENT REHABILITATION PROJECTS TO
RESTORE AND REHABILITATE FORESTS FOLLOWING CATASTROPHIC NATURAL EVENTS
SUCH AS WILDFIRE, WIND, AND ICE STORMS. SUCH ACTIVITIES MAY INCLUDE
STABILIZING FIREBREAK SOILS OR BURNED AREAS, TREE DESIGNATION FOR STAND
IMPROVEMENT, AND THINNING; OR
(VIII) OTHER ACTIVITIES AS SPECIFIED IN REGULATIONS PROMULGATED BY THE
DEPARTMENT.
S. 7508--B 39
(I) "FOREST MANAGEMENT PRACTICE PLAN" SHALL MEAN A PLAN APPROVED BY
THE DEPARTMENT FOR ONE OR MORE QUALIFYING FOREST MANAGEMENT PRACTICE TO
BE CONDUCTED ON A COMBINED TOTAL OF AT LEAST TEN ACRES OF AN ELIGIBLE
TRACT WHICH SHALL SET FORTH REQUIREMENTS AND STANDARDS AS DEFINED IN
REGULATIONS TO ENSURE AND ENHANCE THE FUTURE PRODUCTIVITY AND SUSTAINA-
BILITY OF THE FOREST TREATED, AND ENSURE SUCCESSFUL REGENERATION OF
DESIRABLE SPECIES, WHEN PLANNED. SUCH PLAN MUST BE PREPARED BY OR UNDER
THE DIRECT SUPERVISION OF A DEPARTMENT APPROVED FORESTER AS SPECIFIED IN
REGULATIONS PROMULGATED BY THE DEPARTMENT.
(J) "VERIFICATION OF CONTINUED ELIGIBILITY" SHALL MEAN A PORTION OF
THE COMMITMENT FORM PREPARED AND SIGNED BY THE LANDOWNER WHICH CERTIFIES
THAT SUCH LANDOWNER CONTINUES TO SATISFY ALL CONDITIONS AND REQUIREMENTS
OF HIS OR HER INITIAL ENROLLMENT UNDER THIS SECTION.
2. (A) AN OWNER OF AN ELIGIBLE TRACT MAY APPLY TO THE DEPARTMENT FOR A
CERTIFICATE OF ELIGIBILITY UNDER A FOREST MANAGEMENT PRACTICE PLAN OR
FOREST CERTIFICATION PROGRAM PURSUANT TO THIS SECTION ON FORMS
PRESCRIBED BY THE DEPARTMENT. IF THE DEPARTMENT FINDS THAT SUCH TRACT
IS AN ELIGIBLE TRACT, IT SHALL FORWARD A CERTIFICATE OF ELIGIBILITY TO
THE OWNER THEREOF.
(B) THE DEPARTMENT SHALL, AFTER PUBLIC HEARINGS, ADOPT AND PROMULGATE
RULES AND REGULATIONS NECESSARY FOR THE IMPLEMENTATION OF THIS SECTION,
INCLUDING SPECIFYING FOREST MANAGEMENT PRACTICES WHICH WOULD QUALIFY A
TRACT FOR CERTIFICATION.
(C) ANY TRACT CERTIFIED PURSUANT TO THIS SUBDIVISION SHALL BE SUBJECT
TO THE PROVISIONS OF THIS SECTION. THE OBLIGATIONS OF THIS SECTION SHALL
DEVOLVE UPON AND THE BENEFITS INURE TO THE OWNER, HIS OR HER HEIRS,
SUCCESSORS AND ASSIGNS.
3. (A) TO QUALIFY FOR A FOREST LAND EXEMPTION UNDER THIS SECTION THE
OWNER OF A CERTIFIED ELIGIBLE TRACT SHALL:
(I) FILE THE CERTIFICATE OF ELIGIBILITY IN THE OFFICE OF THE CLERK OF
THE COUNTY OR COUNTIES IN WHICH SUCH TRACT IS SITUATED. SUCH CERTIFICATE
SHALL SPECIFY THAT THE TRACT DESCRIBED THEREIN IS COMMITTED TO EITHER
(A) SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM
OR (B) SUSTAINABLE FORESTRY AND OPEN SPACE PRESERVATION UNDER AN
APPROVED FOREST MANAGEMENT PRACTICE PLAN, WHICHEVER IS APPLICABLE, FOR
AN INITIAL PERIOD OF TEN YEARS. UPON RECEIPT OF SUCH CERTIFICATE, THE
COUNTY CLERK SHALL RECORD THE SAME IN THE BOOKS KEPT FOR THE RECORDING
OF DEEDS AND SHALL INDEX THE SAME IN THE DEED INDEX AGAINST THE NAME OF
THE OWNER OF THE PROPERTY; AND (II) PRIOR TO THE TAXABLE STATUS DATE FOR
THE FIRST ASSESSMENT ROLL UPON WHICH SUCH EXEMPTION IS SOUGHT, FILE AN
INITIAL APPLICATION FOR EXEMPTION WITH THE APPROPRIATE ASSESSOR ON FORMS
PRESCRIBED BY THE COMMISSIONER. SUCH APPLICATION MUST BE ACCOMPANIED BY
A CERTIFICATE OF ELIGIBILITY ISSUED BY THE DEPARTMENT AND THE COMMITMENT
FORM; (III) PRIOR TO THE TAXABLE STATUS DATE FOR EACH SUBSEQUENT ASSESS-
MENT ROLL UPON WHICH SUCH EXEMPTION IS SOUGHT, FILE WITH THE APPROPRIATE
ASSESSOR THE COMMITMENT FORM FOR SUCH TRACT TO EITHER (A) SUSTAINABLE
FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR (B) SUSTAINA-
BLE FORESTRY AND OPEN SPACE PROTECTION UNDER AN APPROVED FOREST MANAGE-
MENT PRACTICE PLAN, WHICHEVER IS APPLICABLE, FOR THE NEXT SUCCEEDING TEN
YEARS; AND (IV) CONDUCT AN APPROVED INITIAL QUALIFYING FOREST MANAGEMENT
PRACTICE ON A COMBINED TOTAL OF AT LEAST TEN ACRES OF FOREST LAND OF AN
ELIGIBLE TRACT.
(B) IF THE REQUIREMENTS OF THIS SECTION ARE MET, THE ASSESSOR SHALL
APPROVE THE APPLICATION AND SUCH ELIGIBLE TRACT SHALL BE EXEMPT FROM
TAXATION PURSUANT TO SUBDIVISION FOUR OF THIS SECTION TO BE EFFECTIVE AS
OF THE FIRST TAXABLE STATUS DATE OCCURRING SUBSEQUENT TO SUCH APPROVAL,
S. 7508--B 40
AND SHALL CONTINUE TO BE SO EXEMPT THEREAFTER UPON RECEIPT BY THE ASSES-
SOR OF A COMMITMENT FORM FILED IN ACCORDANCE WITH SUBPARAGRAPH (III) OF
PARAGRAPH (A) OF THIS SUBDIVISION AND SO LONG AS THE CERTIFICATION OF
THE ELIGIBLE TRACT HAS NOT BEEN REVOKED BY THE DEPARTMENT.
(C) FAILURE ON THE PART OF THE OWNER TO FILE THE COMMITMENT FORM IN
ANY YEAR FOLLOWING INITIAL CERTIFICATION WILL RESULT IN THE TERMINATION
OF THE FOREST LAND EXEMPTION UNDER THIS SECTION APPLICABLE TO THE PROP-
ERTY FOR THAT AND EACH SUCCEEDING TAXABLE YEARS. FAILURE TO FILE A
COMMITMENT FORM WILL NOT CONSTITUTE A CONVERSION OF THE TRACT OR BREACH
OF THE COMMITMENT, PURSUANT TO SUBDIVISION SEVEN OF THIS SECTION, AND
THE COMMITMENT OF THE PROPERTY TO EITHER (I) SUSTAINABLE FOREST MANAGE-
MENT UNDER A FOREST CERTIFICATION PROGRAM OR (II) SUSTAINABLE FORESTRY
OR OPEN SPACE PRESERVATION THROUGH THE APPROVED FOREST MANAGEMENT PRAC-
TICE PLAN OPTION, WHICHEVER IS APPLICABLE, SHALL REMAIN IN FORCE FOR THE
NEXT SUCCEEDING NINE YEARS FOLLOWING THE LAST TAXABLE YEAR FOR WHICH A
COMMITMENT FORM WAS FILED.
(D) FOLLOWING FAILURE TO FILE A COMMITMENT FORM IN ONE OR MORE YEARS,
IN ORDER TO OBTAIN A FOREST LAND EXEMPTION UNDER THIS SECTION, AN OWNER
OF A CERTIFIED TRACT MAY SUBMIT A COMMITMENT FORM TO THE ASSESSOR BEFORE
THE TAXABLE STATUS DATE IN ANY SUBSEQUENT YEAR, EXCEPT THAT A NEW APPLI-
CATION UNDER PARAGRAPH (A) OF SUBDIVISION TWO OF THIS SECTION AND
SUBPARAGRAPH (I) OF PARAGRAPH (A) OF THIS SUBDIVISION ALSO SHALL BE
REQUIRED IF MORE THAN FIVE YEARS HAVE ELAPSED SINCE THE OWNER'S LAST
COMMITMENT FORM AND VERIFICATION OF CONTINUED ELIGIBILITY WAS FILED.
SUCH NEW APPLICATION ALSO SHALL BE REQUIRED WHENEVER, DURING THE PRECED-
ING YEAR, THE APPROVED FOREST MANAGEMENT PRACTICE PLAN HAS BEEN AMENDED
WITH RESPECT TO THE ACREAGE OF LAND COMMITTED TO SUSTAINABLE FORESTRY,
UNDER A FOREST CERTIFICATION PROGRAM OR SUSTAINABLE FORESTRY AND OPEN
SPACE PRESERVATION UNDER THIS SECTION.
4. (A) CERTIFIED ELIGIBLE TRACTS APPROVED FOR EXEMPTION UNDER THIS
SECTION SHALL BE EXEMPT FROM TAXATION TO THE EXTENT OF (I) EIGHTY PER
CENTUM OF THE ASSESSED VALUATION THEREOF IN THE CASE OF AN ELIGIBLE
TRACT ENROLLED UNDER A DEPARTMENT RECOGNIZED FOREST CERTIFICATION
PROGRAM, OR (II) FORTY PER CENTUM OF THE ASSESSED VALUATION THEREOF IN
THE CASE OF AN ELIGIBLE TRACT ENROLLED THROUGH A FOREST MANAGEMENT PRAC-
TICE PLAN.
(B) THE ASSESSED VALUE OF THE EXEMPTION GRANTED PURSUANT TO THIS
SECTION SHALL BE ENTERED BY THE ASSESSOR ON THE ASSESSMENT ROLL IN SUCH
MANNER AS SHALL BE PRESCRIBED BY THE COMMISSIONER.
5. (A) FOR LANDS ELIGIBLE PURSUANT TO A FOREST MANAGEMENT PRACTICE
PLAN, WHENEVER ANY FOREST MANAGEMENT PRACTICE ON ANY CERTIFIED ELIGIBLE
TRACT IS PROPOSED DURING THE PERIOD OF COMMITMENT PURSUANT TO SUBDIVI-
SION THREE OF THIS SECTION, THE OWNER SHALL SUBMIT A FOREST MANAGEMENT
PRACTICE PLAN TO THE DEPARTMENT FOR APPROVAL NO LESS THAN THIRTY DAYS
PRIOR TO THE ANTICIPATED COMMENCEMENT OF SUCH PLAN AND IN A MANNER AND
UPON SUCH FORM AS MAY BE PRESCRIBED BY THE DEPARTMENT.
(B) NOTWITHSTANDING THE FOREGOING PROVISIONS OF THIS SUBDIVISION AND
THE PROVISIONS OF SUBDIVISION SIX OF THIS SECTION, THE OWNER OF ANY LAND
CERTIFIED UNDER THIS SECTION MAY ANNUALLY CUT, IN ACCORDANCE WITH SOUND
FORESTRY PRACTICES, NOT MORE THAN TEN STANDARD CORDS OR THE EQUIVALENT
FOR SUCH OWNER'S OWN USE, WITHOUT NOTICE.
6. ANY QUALIFYING FOREST MANAGEMENT PRACTICE UNDER THIS SUBDIVISION
MUST BE CONDUCTED WITHIN TWO YEARS FROM THE DATE OF DEPARTMENT APPROVAL
OF THE FOREST MANAGEMENT PRACTICE PLAN.
S. 7508--B 41
7. (A) THE DEPARTMENT SHALL, AFTER NOTICE AND HEARING, ISSUE A NOTICE
OF VIOLATION OF THIS SECTION FOR ANY CERTIFIED TRACT WHENEVER IT FINDS
THAT:
(I) ANY TRACT OR PORTION THEREOF IS CONVERTED TO A USE WHICH PRECLUDES
MANAGEMENT OF THE LAND FOR SUSTAINABLE FORESTRY OR OPEN SPACE; OR
(II) THE OWNER FAILS TO SUBMIT A FOREST MANAGEMENT PRACTICE PLAN TO
THE DEPARTMENT FOR APPROVAL PRIOR TO COMMENCING SUCH PRACTICE; OR
(III) THE OWNER FAILS TO MAINTAIN THEIR PARTICIPATION IN A DEPARTMENT
RECOGNIZED FOREST CERTIFICATION PROGRAM DURING THE COMMITMENT PERIOD; OR
(IV) THE OWNER FAILS TO CARRY OUT A FOREST MANAGEMENT PRACTICE IN
ACCORDANCE WITH THE SPECIFICATIONS OF THE QUALIFYING FOREST MANAGEMENT
PRACTICE PLAN.
(B) NOTWITHSTANDING THE FINDING OF AN OCCURRENCE DESCRIBED BY SUBPARA-
GRAPH (II), (III) OR (IV) OF PARAGRAPH (A) OF THIS SUBDIVISION, THE
DEPARTMENT, UPON PRIOR NOTICE TO THE APPROPRIATE ASSESSOR, MAY DETERMINE
THAT A VIOLATION HAS NOT OCCURRED IF THE FAILURE TO COMPLY WAS DUE TO
REASONS BEYOND THE CONTROL OF THE OWNER AND SUCH FAILURE CAN BE
CORRECTED FORTHWITH WITHOUT SIGNIFICANT EFFECT ON THE OVERALL PURPOSE OF
THE COMMITMENT.
(C) THE OWNER OF SUCH TRACT, FOLLOWING THE ISSUANCE OF SUCH NOTICE BY
THE DEPARTMENT FOR ONE OR MORE OF THE REASONS SET FORTH IN PARAGRAPH (A)
OF THIS SUBDIVISION, SHALL BE SUBJECT TO A PENALTY AS PROVIDED IN PARA-
GRAPH (D) OR (E) OF THIS SUBDIVISION, WHICHEVER APPLIES. PENALTIES
IMPOSED BY THIS SECTION SHALL BE SUBJECT TO INTEREST CHARGES AT THE RATE
ESTABLISHED PURSUANT TO SECTION NINE HUNDRED TWENTY-FOUR-A OF THIS CHAP-
TER FOR EACH APPLICABLE YEAR. SUCH INTEREST SHALL ACCRUE IN THE YEAR
WITH REFERENCE TO WHICH A PENALTY, OR PORTION THEREOF, IS ATTRIBUTED.
(D) EXCEPT AS OTHERWISE PROVIDED IN PARAGRAPH (E) OF THIS SUBDIVISION:
(I) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR LESS THAN TEN YEARS
SHALL BE COMPUTED BY MULTIPLYING BY TWO AND ONE-HALF THE AMOUNT OF TAXES
THAT WOULD HAVE BEEN LEVIED ON THE FOREST LAND EXEMPTION ENTERED ON THE
ASSESSMENT ROLL PURSUANT TO SUBDIVISION FOUR OF THIS SECTION FOR THE
CURRENT YEAR AND ANY PRIOR YEARS IN WHICH SUCH AN EXEMPTION WAS GRANTED,
UTILIZING THE APPLICABLE TAX RATE FOR THE CURRENT YEAR AND FOR SUCH
PRIOR YEARS.
(II) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR A
PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF TEN
YEARS BUT LESS THAN TWENTY YEARS SHALL BE COMPUTED BY MULTIPLYING BY ONE
AND ONE-HALF THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON THE
FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO SUBDI-
VISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND PRIOR YEARS IN
WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE TAX RATE
FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A TOTAL OF
TEN YEARS.
(III) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION FOR
A PARCEL THAT HAS BEEN ENROLLED UNDER THIS SECTION FOR A MINIMUM OF
TWENTY YEARS SHALL BE THE AMOUNT OF TAXES THAT WOULD HAVE BEEN LEVIED ON
THE FOREST LAND EXEMPTION ENTERED ON THE ASSESSMENT ROLL PURSUANT TO
SUBDIVISION FOUR OF THIS SECTION FOR THE CURRENT YEAR AND PRIOR YEARS IN
WHICH SUCH AN EXEMPTION WAS GRANTED, UTILIZING THE APPLICABLE TAX RATE
FOR THE CURRENT YEAR AND FOR SUCH PRIOR YEARS, NOT TO EXCEED A TOTAL OF
TEN YEARS.
(E) THE PENALTY IMPOSED UNDER PARAGRAPH (C) OF THIS SUBDIVISION APPLI-
CABLE TO CONVERTED LAND WHICH CONSTITUTES ONLY A PORTION OF A CERTIFIED
ELIGIBLE TRACT SHALL BE TWICE THE AMOUNT DETERMINED UNDER PARAGRAPH (D)
S. 7508--B 42
OF THIS SUBDIVISION. IN CALCULATING SUCH PENALTY, ONLY THAT PORTION OF
THE TRACT THAT WAS ACTUALLY CONVERTED TO A USE THAT PRECLUDES EITHER (I)
SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR
(II) MANAGEMENT OF THE LAND FOR SUSTAINABLE FOREST MANAGEMENT AND OPEN
SPACE, SHALL BE USED AS THE BASIS FOR DETERMINING THE PENALTY, UNLESS
THE REMAINING PORTION NO LONGER MEETS THE MINIMUM ACREAGE REQUIREMENTS
OF PARAGRAPH (E) OF SUBDIVISION ONE OF THIS SECTION, IN WHICH CASE THE
ENTIRE TRACT SHALL BE DEEMED INELIGIBLE AND SUBJECT TO REVOCATION AND
PENALTIES.
(F) A NOTICE OF VIOLATION ISSUED UNDER THIS SUBDIVISION SHALL BE GIVEN
BY THE DEPARTMENT TO THE OWNER AND TO THE COUNTY TREASURER OF THE COUNTY
OR COUNTIES IN WHICH SUCH TRACT IS LOCATED, AND THE PENALTY AND INTEREST
CHARGES SHALL BE COMPUTED FOR EACH OF THE MUNICIPAL CORPORATIONS IN
WHICH SUCH TRACT IS LOCATED BY SUCH COUNTY TREASURER. UPON COMPLETION OF
THE COMPUTATION OF THE PENALTY AND INTEREST, THE COUNTY TREASURER SHALL
GIVE NOTICE TO THE OWNER OF THE AMOUNT OF THE PENALTY AND INTEREST, AND
THE AMOUNT SHALL BE ENTERED ON THE NEXT COMPLETED TAX ROLL OF SUCH COUN-
TY OR COUNTIES. SUCH PENALTIES AND INTEREST SHALL BE LEVIED AND
COLLECTED IN THE SAME MANNER AND AT THE SAME TIME AS OTHER TAXES ARE
IMPOSED AND LEVIED ON SUCH ROLL. UPON COLLECTION OF SUCH PENALTIES AND
INTEREST, SUCH COUNTY TREASURER SHALL PAY THE AMOUNTS DUE TO EACH OF THE
APPROPRIATE MUNICIPAL CORPORATIONS.
(G) UPON A FINDING OF A VIOLATION, THE DEPARTMENT SHALL REVOKE THE
CERTIFICATE OF ELIGIBILITY ISSUED PURSUANT TO SUBDIVISION TWO OF THIS
SECTION, AND NOTICE OF SUCH REVOCATION SHALL BE GIVEN TO THE OWNER AND
TO THE COUNTY CLERK OF THE COUNTY OR COUNTIES IN WHICH THE TRACT IS
LOCATED. UPON RECEIPT OF SUCH NOTICE OF REVOCATION, THE COUNTY CLERK
SHALL RECORD THE SAME IN THE BOOKS KEPT FOR THE RECORDING OF DEEDS AND
SHALL INDEX THE SAME IN THE DEED INDEX AGAINST THE NAME OF THE OWNER OF
THE PROPERTY. THE COUNTY CLERK SHALL ALSO NOTE ON THE FACE OF THE LAST
CERTIFICATE OF ELIGIBILITY AND COMMITMENT FORM PREVIOUSLY RECORDED
PURSUANT TO THIS SECTION THE WORD "REVOKED" FOLLOWED BY A REFERENCE TO
THE LIBER AND PAGE WHERE THE NOTICE OF REVOCATION IS RECORDED PURSUANT
TO THIS SUBDIVISION.
(H) THE CERTIFICATE OF ELIGIBILITY OF A TRACT FOR WHICH NO NOTICE OF
VIOLATION HAS BEEN ISSUED SHALL BE REVOKED WITHOUT PENALTY UPON RECEIPT
OF PROOF SATISFACTORY TO THE DEPARTMENT THAT NINE YEARS HAVE PASSED FROM
THE YEAR OF THE LAST COMMITMENT FORM FILED WITH THE ASSESSOR BY THE
OWNER PURSUANT TO SUBDIVISION THREE OF THIS SECTION. NOTICE OF SUCH
REVOCATION SHALL BE RECORDED AND INDEXED AS PROVIDED IN PARAGRAPH (G) OF
THIS SUBDIVISION.
(I) NO FEE, PENALTY OR ROLLBACK OF TAXES OTHERWISE DUE PURSUANT TO
THIS SECTION MAY BE IMPOSED UPON THE CITY OF NEW YORK FOR FAILURE TO
COMPLY WITH AN APPROVED FOREST MANAGEMENT PRACTICE PLAN FOR AN ELIGIBLE
TRACT THAT THE CITY ACQUIRES FOR WATERSHED PURPOSES.
8. (A) THE OWNER OF A CERTIFIED ELIGIBLE TRACT SHALL NOT BE SUBJECT TO
ANY PENALTY UNDER THIS SECTION THAT WOULD OTHERWISE APPLY BECAUSE SUCH
TRACT OR ANY PORTION THEREOF IS CONVERTED TO A USE OTHER THAN (I)
SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR
(II) SUSTAINABLE FORESTRY AND OPEN SPACE PRESERVATION UNDER AN APPROVED
FOREST MANAGEMENT PRACTICE, WHICHEVER IS APPLICABLE, BY VIRTUE OF: (A)
AN INVOLUNTARY TAKING BY EMINENT DOMAIN OR OTHER INVOLUNTARY PROCEEDING,
EXCEPT A TAX SALE, OR (B) A VOLUNTARY PROCEEDING, PROVIDED SUCH PROCEED-
ING INVOLVES THE ESTABLISHMENT OF RIGHTS-OF-WAY FOR PUBLIC HIGHWAY OR
ENERGY TRANSMISSION PURPOSES WHEREIN SUCH CORRIDORS HAVE BEEN ESTAB-
LISHED SUBSEQUENT TO PUBLIC HEARING AS NEEDED IN THE PUBLIC INTEREST AND
S. 7508--B 43
ENVIRONMENTALLY COMPATIBLE, OR (C) OIL, GAS OR MINERAL EXPLORATION,
DEVELOPMENT OR EXTRACTION ACTIVITY UNDERTAKEN BY AN INDEPENDENT GRANTEE
PURSUANT TO A LEASE OR OTHER CONVEYANCE OF SUBSURFACE RIGHTS RECORDED
MORE THAN TEN YEARS PRIOR TO THE DATE OF THE CERTIFICATE OF ELIGIBILITY
ISSUED BY THE DEPARTMENT UNDER SUBDIVISION TWO OF THIS SECTION, OR (D)
WHERE ALL OR A SUBSTANTIAL PORTION OF THE CERTIFIED TRACT IS DESTROYED
OR IRREPARABLY DAMAGED BY REASON OF AN ACT OF GOD OR A NATURAL DISASTER.
(B) IN THE EVENT THE LAND SO CONVERTED TO A USE OTHER THAN (I)
SUSTAINABLE FOREST MANAGEMENT UNDER A FOREST CERTIFICATION PROGRAM OR
(II) SUSTAINABLE FORESTRY AND OPEN SPACE PRESERVATION UNDER AN APPROVED
FOREST MANAGEMENT PRACTICE PLAN, WHICHEVER IS APPLICABLE, CONSTITUTES
ONLY A PORTION OF SUCH TRACT, THE ASSESSOR SHALL APPORTION THE ASSESS-
MENT, AND ENTER THAT PORTION SO CONVERTED AS A SEPARATELY ASSESSED
PARCEL ON THE APPROPRIATE PORTION OF THE ASSESSMENT ROLL. THE ASSESSOR
SHALL THEN ADJUST THE FOREST LAND EXEMPTION ATTRIBUTABLE TO THE PORTION
OF THE TRACT NOT SO CONVERTED BY SUBTRACTING THE PROPORTIONATE PART OF
THE EXEMPTION OF THE CONVERTED PARCEL.
(C) IF THE PORTION SO CONVERTED DIVIDES THE TRACT INTO TWO OR MORE
SEPARATE PARCELS, SUCH REMAINING PARCELS NOT SO CONVERTED WILL REMAIN
ELIGIBLE UNDER THIS SECTION, REGARDLESS OF SIZE.
(D) THE OWNER OF A CERTIFIED TRACT SHALL NOT BE SUBJECT TO PENALTY
UNDER THIS SECTION THAT WOULD OTHERWISE APPLY BECAUSE THE FOREST OR OPEN
SPACE ON THE CERTIFIED TRACT OR PORTION IS, THROUGH NO FAULT OF THE
OWNER, DAMAGED OR DESTROYED BY FIRE, INFESTATION, DISEASE, STORM, FLOOD,
OR OTHER NATURAL DISASTER, ACT OF GOD, ACCIDENT, TRESPASS OR WAR. IF A
FOREST MANAGEMENT PRACTICE IS TO OCCUR IN CONNECTION WITH NECESSARY
SALVAGE OPERATIONS RESULTING FROM ANY SUCH EVENT, THE OWNER SHALL SUBMIT
A FOREST MANAGEMENT PRACTICE PLAN TO THE DEPARTMENT FOR APPROVAL PRIOR
TO THE COMMENCEMENT OF SUCH PRACTICE. NOTHING IN THIS PARAGRAPH SHALL BE
CONSTRUED TO SUBJECT ANY PERSON TO PENALTY UNDER SUBDIVISION SEVEN OF
THIS SECTION FOR IMMEDIATE ACTION TAKEN IN GOOD FAITH IN THE EVENT OF AN
EMERGENCY.
9. ALL PENALTIES AND INTEREST CHARGES THEREON COLLECTED PURSUANT TO
SUBDIVISIONS FIVE, SIX AND SEVEN OF THIS SECTION SHALL BE APPORTIONED TO
THE APPLICABLE MUNICIPAL CORPORATIONS IN WHICH SUCH TRACT IS SITUATED.
10. (A) FOREST CERTIFICATION PROGRAMS RECOGNIZED AND FOREST MANAGEMENT
PRACTICE PLANS APPROVED PURSUANT TO THIS SECTION SHALL NOT BE DEEMED TO
AUTHORIZE OR PERMIT ANY PRACTICE OR ACTIVITY PROHIBITED, RESTRICTED OR
REQUIRING FURTHER APPROVAL UNDER THE ENVIRONMENTAL CONSERVATION LAW, OR
ANY OTHER GENERAL OR SPECIAL LAW OF THE STATE, OR ANY LAWFUL RULE OR
REGULATION DULY PROMULGATED THEREUNDER.
(B) NO OTHERWISE ELIGIBLE TRACT, OR PORTION THEREOF, SHALL BE DEEMED
TO BE INELIGIBLE FOR CERTIFICATION OR QUALIFICATION UNDER THIS SECTION,
AND NO CERTIFICATE OF ELIGIBILITY SHALL BE REVOKED OR PENALTY IMPOSED,
SOLELY ON THE GROUND THAT ANY SUCH LAW, RULE OR REGULATION PARTIALLY
RESTRICTS OR REQUIRES FURTHER APPROVAL FOR FOREST MANAGEMENT PRACTICES
OR ACTIVITIES ON SUCH TRACT OR PORTION.
§ 5. Intentionally omitted.
§ 6. Article 9 of the environmental conservation law is amended by
adding two new titles 23 and 25 to read as follows:
TITLE 23
COMMUNITY FOREST GRANT PROGRAM
SECTION 9-2301. DEFINITIONS.
9-2303. CRITERIA FOR COMMUNITY FOREST PROJECTS.
9-2305. STATE ASSISTANCE APPLICATION PROCEDURE.
9-2307. REGULATIONS.
S. 7508--B 44
9-2309. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
9-2311. POWERS AND DUTIES OF THE COMMISSIONER.
§ 9-2301. DEFINITIONS.
FOR THE PURPOSE OF THIS TITLE, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANINGS:
1. "ELIGIBLE LAND" SHALL MEAN PRIVATE FOREST LAND IN THE STATE THAT IS
AT LEAST TWENTY-FIVE ACRES IN SIZE, SUITABLE TO SUSTAIN NATURAL VEGE-
TATION, WHICH IS AT LEAST SEVENTY-FIVE PERCENT FORESTED.
2. "MUNICIPALITY" SHALL MEAN A COUNTY, CITY, TOWN, VILLAGE, OR INDIAN
NATION OR TRIBE RECOGNIZED BY THE UNITED STATES WITH A RESERVATION WHOL-
LY OR PARTLY WITHIN THE BOUNDARIES OF THE STATE, A LOCAL PUBLIC AUTHORI-
TY OR PUBLIC BENEFIT CORPORATION, OR ANY COMBINATION THEREOF.
3. "NOT-FOR-PROFIT CONSERVATION ORGANIZATION" MEANS A NOT-FOR-PROFIT
CORPORATION ORGANIZED FOR THE CONSERVATION OR PRESERVATION OF REAL PROP-
ERTY AND WHICH HAS THE POWER TO ACQUIRE INTERESTS IN REAL PROPERTY. SUCH
ORGANIZATION MUST HAVE QUALIFIED AS EXEMPT FOR FEDERAL TAX PURPOSES
PURSUANT TO SECTION 501 (C)(3) OF THE INTERNAL REVENUE CODE OR ANY SIMI-
LAR SUCCESSOR STATUTORY PROVISION.
§ 9-2303. CRITERIA FOR COMMUNITY FOREST PROJECTS.
1. THE DEPARTMENT SHALL PROVIDE, ON A COMPETITIVE BASIS, WITHIN
AMOUNTS APPROPRIATED STATE ASSISTANCE TO MUNICIPALITIES AND NOT-FOR-PRO-
FIT CONSERVATION ORGANIZATIONS FOR THE PURCHASE OF LANDS FOR THE
PURPOSES HEREIN PROVIDED, TO ESTABLISH FOREST PLANTATIONS OR FOR THE
CARE AND MANAGEMENT OF FORESTS. THE PROGRAM SHALL REQUIRE A FIFTY
PERCENT NON-STATE MATCH.
2. THE PURPOSE OF THE PROGRAM IS TO ESTABLISH COMMUNITY FORESTS TO
PROTECT FOREST LAND FROM CONVERSION TO NON-FOREST USES AND PROVIDE
COMMUNITY BENEFITS SUCH AS SUSTAINABLE FOREST MANAGEMENT, ENVIRONMENTAL
BENEFITS INCLUDING CLEAN AIR, WATER, AND WILDLIFE HABITAT; BENEFITS FROM
FOREST-BASED EDUCATIONAL PROGRAMS; BENEFITS FROM SERVING AS MODELS OF
EFFECTIVE FOREST STEWARDSHIP; AND RECREATIONAL BENEFITS SECURED WITH
PUBLIC ACCESS.
§ 9-2305. STATE ASSISTANCE APPLICATION PROCEDURE.
1. A MUNICIPALITY UPON THE APPROVAL OF ITS GOVERNING BODY, OR NOT-FOR-
PROFIT CONSERVATION ORGANIZATION, MAY SUBMIT AN APPLICATION TO THE
COMMISSIONER, IN SUCH FORM AND CONTAINING SUCH INFORMATION AS THE
COMMISSIONER MAY REQUIRE, FOR STATE ASSISTANCE PAYMENTS TOWARD THE COST
OF A PROJECT WHICH IS ELIGIBLE FOR STATE ASSISTANCE PURSUANT TO THIS
TITLE.
2. THE COMMISSIONER SHALL REVIEW SUCH PROJECT APPLICATION AND MAY
APPROVE, DISAPPROVE OR RECOMMEND MODIFICATIONS THERETO CONSISTENT WITH
APPLICABLE LAW, CRITERIA, STANDARDS OR RULES AND REGULATIONS RELATIVE TO
SUCH PROJECTS.
§ 9-2307. REGULATIONS.
THE DEPARTMENT MAY PROMULGATE ANY RULES AND REGULATIONS NECESSARY TO
IMPLEMENT AND ADMINISTER THIS TITLE INCLUDING BUT NOT LIMITED TO APPLI-
CATION PROCEDURES, REVIEW PROCESSES, AND PROJECT APPROVAL GUIDELINES AND
CRITERIA.
§ 9-2309. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
THE COMMISSIONER SHALL IMPOSE SUCH CONTRACTUAL REQUIREMENTS AND CONDI-
TIONS UPON ANY MUNICIPALITY AND ANY NOT-FOR-PROFIT CONSERVATION ORGAN-
IZATION WHICH RECEIVE FUNDS PURSUANT TO THIS TITLE AS MAY BE NECESSARY
AND APPROPRIATE TO ASSURE THAT A PUBLIC BENEFIT SHALL ACCRUE FROM THE
USE OF PUBLIC FUNDS BY SUCH MUNICIPALITY AND NOT-FOR-PROFIT CONSERVATION
ORGANIZATION.
§ 9-2311. POWERS AND DUTIES OF THE COMMISSIONER.
S. 7508--B 45
IN ADMINISTERING THE PROVISIONS OF THIS TITLE THE COMMISSIONER:
1. SHALL MAKE AN ITEMIZED ESTIMATE OF FUNDS OR APPROPRIATIONS
REQUESTED ANNUALLY FOR INCLUSION IN THE EXECUTIVE BUDGET;
2. MAY, IN THE NAME OF THE STATE, AS FURTHER PROVIDED WITHIN THIS
TITLE, CONTRACT TO MAKE, WITHIN THE LIMITATIONS OF APPROPRIATION AVAIL-
ABLE THEREFOR, STATE ASSISTANCE PAYMENTS TOWARD THE COSTS OF AN APPROVED
PROJECT. SUCH CONTRACTS SHALL BE SUBJECT TO APPROVAL BY THE STATE COMP-
TROLLER AND, AS TO FORM, BY THE ATTORNEY GENERAL;
3. SHALL APPROVE VOUCHERS FOR THE PAYMENTS PURSUANT TO AN APPROVED
CONTRACT. ALL SUCH PAYMENTS SHALL BE PAID ON THE AUDIT AND WARRANT OF
THE STATE COMPTROLLER; AND
4. MAY PERFORM SUCH OTHER AND FURTHER ACTS AS MAY BE NECESSARY, PROPER
OR DESIRABLE TO CARRY OUT THE PROVISIONS OF THIS ARTICLE.
TITLE 25
EMPIRE FOREST INCENTIVE PROGRAM
SECTION 9-2501. DEFINITIONS.
9-2503. CRITERIA FOR EMPIRE FOREST INCENTIVE PROJECTS.
9-2505. STATE ASSISTANCE APPLICATION PROCEDURE.
9-2507. REGULATIONS.
9-2509. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
9-2511. POWERS AND DUTIES OF THE COMMISSIONER.
§ 9-2501. DEFINITIONS.
FOR THE PURPOSE OF THIS TITLE, "ELIGIBLE LAND" SHALL MEAN PRIVATE
FOREST LAND IN THE STATE THAT IS AT LEAST TWENTY-FIVE ACRES IN SIZE,
SUITABLE TO SUSTAIN NATURAL VEGETATION.
§ 9-2503. CRITERIA FOR EMPIRE FOREST INCENTIVE PROJECTS.
1. THE DEPARTMENT SHALL PROVIDE THROUGH A COMPETITIVE PROCESS, WITHIN
AMOUNTS APPROPRIATED, STATE ASSISTANCE PAYMENTS PURSUANT TO THE EMPIRE
FOREST INCENTIVE PROGRAM TO LANDOWNERS FOR THE COSTS ASSOCIATED WITH
SOUND, SCIENTIFICALLY BASED FOREST MANAGEMENT PRACTICES ON ELIGIBLE
LAND. THE PROGRAM SHALL REQUIRE A NON-STATE MATCH. THE DEPARTMENT MAY
CONTRACT WITH AN INDEPENDENT THIRD PARTY ORGANIZATION TO ADMINISTER SUCH
STATE ASSISTANCE PROGRAM, PROVIDED THAT NOT MORE THAN TEN PERCENT OF ALL
FUNDS MAY BE MADE AVAILABLE TO CARRY OUT THE PROGRAM FOR EACH FISCAL
YEAR FOR PROGRAM ADMINISTRATION AND TECHNICAL ASSISTANCE UNDER SUCH
CONTRACT.
2. THE PROJECTS THAT QUALIFY FOR STATE ASSISTANCE PAYMENTS UNDER THIS
TITLE SHALL INCLUDE BUT ARE NOT LIMITED TO:
A. FOREST STEWARDSHIP PLANNING PROJECTS, INCLUDING UPGRADING AN EXIST-
ING PLAN TO STATE APPROVED STANDARDS. FOREST STEWARDSHIP PLANNING
PROJECTS MUST BE COMPLETED AND APPROVED BY THE DEPARTMENT BEFORE THE
LANDOWNER IS ELIGIBLE FOR OTHER PROJECTS.
B. FOREST STAND IMPROVEMENT PROJECTS TO ENHANCE GROWTH AND QUALITY OF
WOOD FIBER FOR ACTIVITIES SUCH AS TREE MARKING, THINNING, CULL REMOVAL,
OR GRAPEVINE REMOVAL.
C. INVASIVE SPECIES CONTROL PROJECTS TO LIMIT THE SPREAD OF INVASIVE
SPECIES IN FORESTED ENVIRONMENTS THROUGH ERADICATION OR MANAGEMENT PRAC-
TICES THAT SUPPORT THE FOREST OWNER'S MANAGEMENT GOALS. THIS PROJECT
DOES NOT INCLUDE ORCHARD, ORNAMENTAL, NURSERY OR CHRISTMAS TREE
PURPOSES.
D. AFFORESTATION OR REFORESTATION PROJECTS TO ENCOURAGE REGENERATION
OF FOREST COVER THROUGH SITE PREPARATION, PLANTING, SEEDING, FENCING, OR
TREE SHELTERS FOR THE PURPOSES OF TIMBER OR FIBER PRODUCTION OR CARBON
SEQUESTRATION. PLANTING SHALL BE LIMITED TO NON-INVASIVE NATIVE OR NATU-
RALIZED SPECIES AND CANNOT BE USED FOR ORCHARD, ORNAMENTAL, NURSERY OR
CHRISTMAS TREE PURPOSES.
S. 7508--B 46
E. WATER QUALITY IMPROVEMENT PROJECTS TO IMPROVE OR PROTECT WATER
QUALITY, RIPARIAN AREAS, FOREST WETLANDS AND FOREST WATERSHEDS THROUGH
THE ESTABLISHMENT, MAINTENANCE, RENOVATION, AND/OR RESTORATION OF
APPROVED PROJECTS.
F. FISH AND WILDLIFE HABITAT IMPROVEMENT PROJECTS TO CREATE, PROTECT,
OR MAINTAIN FISH AND WILDLIFE HABITAT THROUGH ESTABLISHMENT, MAINTE-
NANCE, AND RESTORATION PROJECTS.
G. FOREST HEALTH PROJECTS TO IMPROVE, PROTECT OR RESTORE FOREST HEALTH
RELATIVE TO DETECTION OF OR DAMAGE BY INSECTS, DISEASES, AND ANIMALS
AFFECTING ESTABLISHED STANDS. THE PROJECT DOES NOT INCLUDE COST-SHARING
FOR APPLICATIONS OF CHEMICAL OR BIOLOGICAL AGENTS FOR CONTROL OF FOREST
PESTS.
H. WILDFIRE AND CATASTROPHIC EVENT REHABILITATION PROJECTS TO RESTORE
AND REHABILITATE FORESTS FOLLOWING CATASTROPHIC NATURAL EVENTS SUCH AS
WILDFIRE, WIND, AND ICE STORMS. SUCH ACTIVITIES MAY INCLUDE STABILIZING
FIREBREAK SOILS OR BURNED AREAS, TREE DESIGNATION FOR STAND IMPROVEMENT,
AND THINNING.
§ 9-2505. STATE ASSISTANCE APPLICATION PROCEDURE.
1. A LANDOWNER MAY SUBMIT AN APPLICATION TO THE COMMISSIONER, IN SUCH
FORM AND CONTAINING SUCH INFORMATION AS THE COMMISSIONER MAY REQUIRE,
FOR STATE ASSISTANCE PAYMENTS TOWARD THE COST OF A QUALIFYING PROJECT ON
ELIGIBLE LAND.
2. THE COMMISSIONER SHALL REVIEW SUCH PROJECT APPLICATION AND MAY
APPROVE, DISAPPROVE OR RECOMMEND MODIFICATIONS THERETO CONSISTENT WITH
APPLICABLE LAW, CRITERIA, STANDARDS OR RULES AND REGULATIONS RELATIVE TO
SUCH PROJECTS.
§ 9-2507. REGULATIONS.
THE DEPARTMENT SHALL PROMULGATE ANY RULES AND REGULATIONS NECESSARY TO
IMPLEMENT AND ADMINISTER THIS TITLE INCLUDING BUT NOT LIMITED TO THE
AMOUNT OR PERCENTAGE FOR FUNDING MATCHES, APPLICATION PROCEDURES, REVIEW
PROCESSES, AND PROJECT APPROVAL GUIDELINES AND CRITERIA.
§ 9-2509. CONTRACTS FOR STATE ASSISTANCE PAYMENTS.
THE COMMISSIONER SHALL IMPOSE SUCH CONTRACTUAL REQUIREMENTS AND CONDI-
TIONS UPON ANY LANDOWNER AND ANY INDEPENDENT THIRD PARTY ORGANIZATION
WHICH RECEIVE FUNDS PURSUANT TO THIS TITLE AS MAY BE NECESSARY AND
APPROPRIATE TO ASSURE THAT A PUBLIC BENEFIT SHALL ACCRUE FROM THE USE OF
PUBLIC FUNDS BY SUCH LANDOWNER AND INDEPENDENT THIRD PARTY ORGANIZATION.
§ 9-2511. POWERS AND DUTIES OF THE COMMISSIONER.
IN ADMINISTERING THE PROVISIONS OF THIS TITLE THE COMMISSIONER:
1. SHALL MAKE AN ITEMIZED ESTIMATE OF FUNDS OR APPROPRIATIONS
REQUESTED ANNUALLY FOR INCLUSION IN THE EXECUTIVE BUDGET;
2. MAY, IN THE NAME OF THE STATE, AS FURTHER PROVIDED WITHIN THIS
TITLE, CONTRACT TO MAKE, WITHIN THE LIMITATIONS OF APPROPRIATION AVAIL-
ABLE THEREFOR, STATE ASSISTANCE PAYMENTS TOWARD THE COSTS OF AN APPROVED
PROJECT ON ELIGIBLE LAND. SUCH CONTRACTS SHALL BE SUBJECT TO APPROVAL BY
THE STATE COMPTROLLER AND, AS TO FORM, BY THE ATTORNEY GENERAL;
3. SHALL APPROVE VOUCHERS FOR THE PAYMENTS PURSUANT TO AN APPROVED
CONTRACT. ALL SUCH PAYMENTS SHALL BE PAID ON THE AUDIT AND WARRANT OF
THE STATE COMPTROLLER; AND
4. MAY PERFORM SUCH OTHER AND FURTHER ACTS AS MAY BE NECESSARY, PROPER
OR DESIRABLE TO CARRY OUT THE PROVISIONS OF THIS ARTICLE.
§ 7. Subdivision 1 of section 163 of the state finance law is amended
by adding a new paragraph l to read as follows:
L. "WOOD PRODUCTS" SHALL MEAN ANY ITEMS MADE OF WOOD OR WOOD FIBER
FROM ANY SPECIES OF TREE.
S. 7508--B 47
§ 8. Subdivision 6 of section 163 of the state finance law, as amended
by chapter 569 of the laws of 2015, is amended to read as follows:
6. Discretionary buying thresholds. Pursuant to guidelines established
by the state procurement council: the commissioner may purchase services
and commodities in an amount not exceeding eighty-five thousand dollars
without a formal competitive process; state agencies may purchase
services and commodities in an amount not exceeding fifty thousand
dollars without a formal competitive process; and state agencies may
purchase commodities or services from small business concerns or those
certified pursuant to articles fifteen-A and seventeen-B of the execu-
tive law, or commodities or technology that are recycled or remanufac-
tured, or commodities that are food, including milk and milk products,
grown, produced or harvested in New York state; OR WOOD PRODUCTS MADE
FROM WOOD OR WOOD FIBER, GROWN AND MANUFACTURED IN NEW YORK STATE in an
amount not exceeding two hundred thousand dollars without a formal
competitive process.
§ 9. Subdivision 6-c of section 163 of the state finance law, as added
by section 2 of part P of chapter 55 of the laws of 2013, is amended to
read as follows:
6-c. Pursuant to the authority provided in subdivision six of this
section, for the purchase of commodities that are food, including milk
and milk products, grown, produced or harvested in New York state, OR
WOOD PRODUCTS MADE FROM WOOD OR WOOD FIBER, GROWN AND MANUFACTURED IN
NEW YORK STATE where such commodities exceed fifty thousand dollars in
value, state agencies must advertise the discretionary purchase on the
state agency website for a reasonable period of time and make the
discretionary purchase based on the lowest price that meets the state
agency's form, function and utility.
§ 10. If any clause, sentence, paragraph, subdivision, 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 judgment 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.
§ 11. This act shall take effect immediately, provided however the
amendments to sections 480-a and 480-b of the real property tax law made
by sections three and four of this act shall take effect on January 1,
2019, provided further that the amendments to section 163 of the state
finance law made by sections seven, eight and nine of this act shall not
affect the repeal of such section and shall be deemed repealed there-
with, provided further that, the forestry exemption assistance in subdi-
vision 13 of section 480-a of the real property tax law as added by
section three of this act shall apply beginning with final tax rolls
filed in 2019.
PART AA
Section 1. Subdivision 3 of section 92-s of the state finance law, as
amended by section 2-a of part JJ of chapter 58 of the laws of 2017, is
amended to read as follows:
3. Such fund shall consist of the amount of revenue collected within
the state from the amount of revenue, interest and penalties deposited
pursuant to section fourteen hundred twenty-one of the tax law, the
S. 7508--B 48
amount of fees and penalties received from easements or leases pursuant
to subdivision fourteen of section seventy-five of the public lands law
and the money received as annual service charges pursuant to section
four hundred four-n of the vehicle and traffic law, all moneys required
to be deposited therein from the contingency reserve fund pursuant to
section two hundred ninety-four of chapter fifty-seven of the laws of
nineteen hundred ninety-three, all moneys required to be deposited
pursuant to section thirteen of chapter six hundred ten of the laws of
nineteen hundred ninety-three, repayments of loans made pursuant to
section 54-0511 of the environmental conservation law, all moneys to be
deposited from the Northville settlement pursuant to section one hundred
twenty-four of chapter three hundred nine of the laws of nineteen
hundred ninety-six, provided however, that such moneys shall only be
used for the cost of the purchase of private lands in the core area of
the central Suffolk pine barrens pursuant to a consent order with the
Northville industries signed on October thirteenth, nineteen hundred
ninety-four and the related resource restoration and replacement plan,
the amount of penalties required to be deposited therein by section
71-2724 of the environmental conservation law, all moneys required to be
deposited pursuant to article thirty-three of the environmental conser-
vation law, all fees collected pursuant to subdivision eight of section
70-0117 of the environmental conservation law, all moneys collected
pursuant to title thirty-three of article fifteen of the environmental
conservation law, beginning with the fiscal year commencing on April
first, two thousand thirteen, nineteen million dollars, and all fiscal
years thereafter, twenty-three million dollars plus all funds received
by the state each fiscal year in excess of the greater of the amount
received from April first, two thousand twelve through March thirty-
first, two thousand thirteen or one hundred twenty-two million two
hundred thousand dollars, from the payments collected pursuant to subdi-
vision four of section 27-1012 of the environmental conservation law and
all funds collected pursuant to section 27-1015 of the environmental
conservation law, [provided such funds shall not be less than four
million dollars for the fiscal year commencing April first, two thousand
thirteen, and not less than eight million dollars for all fiscal years
thereafter] and all other moneys credited or transferred thereto from
any other fund or source pursuant to law. All such revenue shall be
initially deposited into the environmental protection fund, for applica-
tion as provided in subdivision five of this section.
§ 2. Intentionally omitted.
§ 3. Intentionally omitted.
§ 4. Intentionally omitted.
§ 5. Intentionally omitted.
§ 6. Intentionally omitted.
§ 7. Intentionally omitted.
§ 8. This act shall take effect immediately.
PART BB
Intentionally Omitted
PART CC
Section 1. Subdivisions 10 and 11 of section 57-0107 of the environ-
mental conservation law, as amended by chapter 267 of the laws of 2015,
are amended to read as follows:
S. 7508--B 49
10. "Central Pine Barrens area" shall mean the contiguous area as
described and bounded as follows:
Beginning at a point where the southerly side of Route 25A intersects
the easterly side of Miller Place Road; thence southward along the east-
erly boundary of Miller Place Road to Helme Avenue; thence southward
along the easterly boundary of Helme Avenue to Miller Place-Middle
Island Road; thence southward along the easterly boundary of Miller
Place-Middle Island Road to Whiskey Road; thence westward along the
southerly boundary of Whiskey Road to Mount Sinai-Coram Road; thence
southward along the easterly boundary of Mount Sinai-Coram Road to
Middle Country Road (Route 25); thence westward along the southerly
boundary of Route 25 to Patchogue-Mount Sinai Road (County Route 83);
thence southward along the easterly boundary of County Route 83 to Bicy-
cle Path Drive; thence southeastward along the easterly side of Bicycle
Path Drive to Mt. McKinley Avenue; thence southward along the easterly
boundary of Mt. McKinley Avenue to Granny Road; thence northeastward
along the northerly boundary of Granny Road to Port Jefferson-Patchogue
Road (Route 112); thence southward along the easterly boundary of Route
112 to Horse Block Road (County Route 16); thence eastward along the
northerly boundary of County Route 16 to Maine Avenue; thence northward
along the westerly boundary of Maine Avenue to Fire Avenue; thence east-
ward along the northerly boundary of Fire Avenue to John Roe Smith
Avenue; thence southward along the easterly boundary of John Roe Smith
Avenue to Jeff Street; thence eastward along the northerly boundary of
Jeff Street to Hagerman Avenue; thence southward along the easterly
boundary of Hagerman Avenue to the Long Island Expressway (Route 495);
thence eastward along the northerly boundary of Route 495 to the wester-
ly side of Yaphank Avenue (County Road 21); thence southward along the
westerly side of Yaphank Avenue to the south side of the Long Island
Expressway (Route 495); thence eastward along the southerly side of the
Long Island Expressway (Route 495) to the easterly side of Yaphank
Avenue; thence southward along the easterly side of Yaphank Avenue,
crossing Sunrise Highway (Route 27) to the south side of Montauk Highway
(County Road 80); thence southwestward along the south side of Montauk
Highway (County Road 80) to South Country Road; thence southward along
the easterly side of South Country Road to Fireplace Neck Road; thence
southward along the easterly side of Fireplace Neck Road to Beaver Dam
Road; thence eastward along the northerly side of Beaver Dam Road to the
westerly boundary of the Carmans River and the lands owned by the United
States known as Wertheim National Wildlife Refuge (the "Refuge"); thence
generally westerly and southerly to the waters of Bellport Bay; thence
generally easterly across the Bay and northerly along the easterly boun-
dary of the Refuge, including all lands currently part of the Refuge and
any lands which may become part of the Refuge in the future, to the east
side of the southern terminus of Smith Road; thence northward along the
easterly side of Smith Road to the southwesterly corner of the property
identified as District 200, Section 974.50, Block 1, Lot 11; thence
eastward, northward and westward in a counter-clockwise direction along
the southern, eastern and northern boundaries of that property to the
easterly side of Smith Road; thence northward along the east side of
Smith Road to Merrick Road; thence northeasterly along the northerly
side of Merrick Road to the easterly side of Surrey Circle and the
southwest corner of the property identified as District 200, Section
880, Block 3, Lot 58.1; running thence easterly along the southerly side
of said lot to the west side of William Floyd Parkway (County Road 46);
thence northerly along the westerly side of William Floyd Parkway (Coun-
S. 7508--B 50
ty Road 46), crossing Route 27, to the Long Island Railroad (LIRR);
thence eastward along the northerly boundary of the Long Island Rail
Road tracks 7,500 feet; thence southward 500 feet; thence eastward 525
feet to the intersection of North Street and Manor-Yaphank Road; thence
southward along the easterly boundary of Manor-Yaphank Road to Morich-
es-Middle Island Road; THENCE EASTWARD ALONG THE NORTHERLY BOUNDARY OF
MORICHES-MIDDLE ISLAND ROAD TO A POINT DUE NORTH OF THE EASTERLY BOUNDA-
RY OF CRANFORD BOULEVARD; THENCE SOUTHWARD ACROSS MORICHES-MIDDLE ISLAND
ROAD AND ALONG THE EASTERLY BOUNDARY OF CRANFORD BOULEVARD TO THE SOUTH-
WESTERN CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 645,
BLOCK 3, LOT 29.1; THENCE SOUTHEASTWARD ALONG THE SOUTHERLY BOUNDARY OF
SAID PROPERTY TO ITS INTERSECTION WITH PROPERTY IDENTIFIED AS DISTRICT
200, SECTION 712, BLOCK 9, LOT 1; THENCE GENERALLY SOUTHWARD ALONG THE
WESTERLY BOUNDARY OF SAID PROPERTY TO ITS INTERSECTION WITH THE NORTHER-
LY SIDE OF THE EASTWARD EXTENSION OF GROVE DRIVE; THENCE SOUTHWARD
CROSSING GROVE DRIVE TO ITS SOUTH SIDE; THENCE WESTWARD ALONG THE SOUTH-
ERLY BOUNDARY OF THE GROVE DRIVE ROAD EXTENSION TO THE NORTHWESTERN
CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 749, BLOCK 3,
LOT 41.1; AND COMPRISED OF PARCELS OWNED BY THE COUNTY OF SUFFOLK AND
THE TOWN OF BROOKHAVEN; THENCE SOUTHWARD TO THE SOUTHWESTERN CORNER OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 749, BLOCK 3, LOT 43;
THENCE EASTWARD ALONG THE SOUTHERLY BOUNDARY OF SAID PROPERTY TO THE
WEST SIDE OF LAMBERT AVENUE; THENCE CROSSING LAMBERT AVENUE TO ITS EAST-
ERLY SIDE; THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF LAMBERT
AVENUE TO THE NORTHERLY BOUNDARY OF THE SUNRISE HIGHWAY SERVICE ROAD;
THENCE NORTHEASTWARD ALONG THE NORTHERLY BOUNDARY OF THE SUNRISE HIGHWAY
SERVICE ROAD TO BARNES ROAD; THENCE NORTHWARD ALONG THE WESTERLY BOUNDA-
RY OF BARNES ROAD TO THE NORTHEASTERN CORNER OF PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 750, BLOCK 3, LOT 40.2; THENCE WESTWARD ALONG THE
NORTHERLY BOUNDARY OF SAID PROPERTY TO THE PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 713, BLOCK 1, LOT 2; THENCE WESTWARD ALONG THE
NORTHERLY BOUNDARY OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 713,
BLOCK 1, LOT 1; THENCE NORTHWARD ALONG THE WESTERLY SIDE OF WEEKS AVENUE
TO THE NORTHEASTERN CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200,
SECTION 713, BLOCK 3, LOT 1; THENCE WESTWARD ALONG THE NORTHERLY BOUNDA-
RY OF SAID PROPERTY TO MICHIGAN AVENUE; THENCE NORTHWARD ALONG THE EAST-
ERLY BOUNDARY OF MICHIGAN AVE TO MORICHES-MIDDLE ISLAND ROAD; thence
eastward along the northerly boundary of Moriches-Middle Island Road to
Sunrise Highway (Route 27); thence eastward along the northerly boundary
of Route 27 to an old railroad grade (unpaved); thence southeastward
along the northerly boundary of the old railroad grade (unpaved) to Old
County Road (Route 71); thence eastward along the northerly boundary of
Route 71 to the Long Island Rail Road tracks; thence eastward along the
northerly boundary of the Long Island Rail Road tracks to Montauk High-
way; thence eastward along the northerly boundary of Montauk Highway to
Route 24; thence northward along the westerly boundary of Route 24 to
Sunrise Highway (Route 27); thence eastward along the northerly boundary
of Route 27 to Squiretown Road; thence northward along the westerly
boundary of Squiretown Road to Upper Red Creek Road; thence westward
along the southern boundary of Upper Red Creek to Lower Red Creek Road;
thence southward along the easterly boundary of Lower Red Creek Road to
Hubbard County Park; thence westward along the northern boundary of
Hubbard County Park to Riverhead-Hampton Bays Road (Route 24); thence
westward along the southerly boundary of Route 24 to Peconic Avenue;
thence northward along the westerly boundary of Peconic Avenue to the
Riverhead-Southampton border; thence westward along the Riverhead-South-
S. 7508--B 51
ampton border and the Riverhead-Brookhaven border to the Forge Road
Bridge; thence northward along the westerly boundary of the Forge Road
Bridge to Forge Road; thence northwestward along the westerly boundary
of Forge Road to the railroad tracks; thence northward along the wester-
ly boundary of Forge Road (unpaved) to the intersection of Route 25 and
River Road; thence westward along the southerly boundary of River Road
to Edwards Avenue; thence northward along the westerly boundary of
Edwards Avenue 3,800 feet; thence westward 4,400 feet to an unnamed,
unpaved road; thence northward along the westerly boundary of the
unnamed, unpaved road 150 feet; thence westward and northwestward along
the eastern boundary of the United States Navy/Grumman Aerospace Corpo-
ration property (as of 1982) up to its intersection with Middle Country
Road (Route 25); thence westward along the southerly boundary of Route
25 to the intersection of Route 25 and 25A; thence northeastward, west-
ward, and southwestward along the eastern and northern boundary of the
United States Navy/Grumman Aerospace Corporation (as of 1982) and
located immediately east of Route 25A, to its intersection with Route
25A; THENCE WESTWARD ALONG THE SOUTHERLY BOUNDARY OF ROUTE 25A TO A
POINT DUE SOUTH OF THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 128, BLOCK 1, LOT 3.1; THENCE NORTHEASTWARD,
NORTHWARD AND WESTWARD ALONG THE SOUTHERLY, EASTERLY AND NORTHERLY SIDES
OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128, BLOCK 1, LOT 1 TO
THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION
82, BLOCK 1, LOT 5.2; THENCE NORTHWARD ALONG THE EAST SIDE OF THIS
PARCEL TO NORTH COUNTRY ROAD; THENCE NORTHWARD CROSSING NORTH COUNTRY
ROAD TO ITS NORTHERLY SIDE; THENCE EASTWARD ALONG THE NORTHERLY SIDE OF
NORTH COUNTRY ROAD TO THE BROOKHAVEN TOWN-RIVERHEAD TOWN LINE; THENCE IN
A GENERALLY NORTHWESTWARD DIRECTION ALONG SAID TOWN LINE TO A POINT IN
WADING RIVER CREEK WITH THE COORDINATES 40.96225 LATITUDE AND -72.863633
LONGITUDE; THENCE WESTWARD A DISTANCE OF APPROXIMATELY 90 FEET TO THE
EASTERLY SIDE OF LILCO ROAD; THENCE SOUTHWARD ALONG LILCO ROAD TO ITS
INTERSECTION WITH THE NORTH SIDE OF NORTH COUNTRY ROAD; THENCE WESTWARD
ALONG THE NORTH SIDE OF NORTH COUNTRY ROAD TO THE SOUTHEAST CORNER OF
THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 2;
THENCE IN A NORTHWARD AND WESTWARD DIRECTION ALONG THE EASTERLY AND
NORTHERLY SIDES OF SAID PARCEL TO ITS NORTHWEST CORNER; THENCE NORTHWARD
ALONG THE WESTERLY BOUNDARY OF THE PARCEL IDENTIFIED AS DISTRICT 200,
SECTION 83, BLOCK 1, LOT 1.4 TO ITS NORTHWEST CORNER; AND THENCE CONTIN-
UING IN A WESTWARD DIRECTION ALONG THE NORTHERLY SIDE OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 AND THE SOUTH-
ERLY EXTENT OF LONG ISLAND SOUND TO THE NORTHWEST CORNER OF THE PROPERTY
IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2; THENCE SOUTH-
WARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO NORTH COUNTRY ROAD;
THENCE WEST ALONG THE SOUTHERLY BOUNDARY OF NORTH COUNTRY ROAD TO THE
NORTHWESTERN CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 82,
BLOCK 1, LOT 1.1; THENCE SOUTH ALONG THE WESTERLY BOUNDARY OF SAID PROP-
ERTY AND THE WESTERLY BOUNDARY OF THE PROPERTY IDENTIFIED AS DISTRICT
200, SECTION 82, BLOCK 1, LOT 1.2 TO THE NORTHWEST CORNER OF PROPERTY
IDENTIFIED AS DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.1; THENCE SOUTH-
WARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO THE NORTHEAST
CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 105, BLOCK 3,
LOT 5, THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF SAID PROPERTY TO
THE NORTH SIDE OF ROUTE 25A; THENCE SOUTHWARD CROSSING ROUTE 25A TO ITS
SOUTH SIDE; thence westward along the southerly boundary of Route 25A to
the point or place of beginning, and excluding [one] TWO distinct [area]
AREAS described as follows: The FIRST area defined as beginning at a
S. 7508--B 52
point where the westerly side of William Floyd Parkway (County Road 46)
meets northerly side of the Long Island Railroad (LIRR); thence westward
along the northerly side of the LIRR to Moriches-Middle Island Road;
thence generally northwestward along the northerly side of Moriches-Mid-
dle Island Road to the southerly side of Long Island Expressway (Route
495); thence eastward along the southerly side of the Long Island
Expressway (Route 495) to the westerly side of William Floyd Parkway
(County Road 46); thence southward along the westerly side of William
Floyd Parkway (County Road 46) and containing the subdivision known as
RB Industrial Park, to the point or place of beginning AND THE SECOND
AREA DEFINED AS THE PROPERTY DESCRIBED AS DISTRICT 200, SECTION 39,
BLOCK 1, LOT 1.1.
11. "Core preservation area" shall mean the core preservation area of
the Central Pine Barrens area which comprise the largest intact areas of
undeveloped pine barrens as described and bounded as follows:
Beginning at a point where the northwestern corner of the New York
State Rocky Point Natural Resource Management Area (the "NYS Rocky Point
Land") intersects the southerly side of NYS Route 25A; thence generally
southward and eastward along the generally westerly and southerly bound-
aries of the NYS Rocky Point Land (including the Currans Road Pond State
Wildlife Management Area, all adjacent or contiguous undeveloped Town of
Brookhaven parks, preserves, open space areas, or reserved areas, and
the crossings of the undeveloped Suffolk County property known as the
Port Jefferson - Westhampton road right of way, Whiskey Road, County
Route 21, and Currans Road), and including those properties identified
as District 200, Section 346, Block 1, Lots 3 and 4, to the point where
the NYS Rocky Point Land meets the northerly side of NYS Route 25
(Middle Country Road); thence eastward along the northerly boundary of
NYS Route 25 to the southeastern corner of that property west of Wood-
lots Road which is identified as District 200, Section 349, Block 2, Lot
1.3; thence northward along the easterly boundary of that property to
the Suffolk County Pine Trail Nature Preserve; thence eastward and
southeastward along the southerly boundary of the Suffolk County Pine
Trail Nature Preserve where the Preserve is adjacent to developed
parcels or parcels in agricultural or horticultural use, or along a line
parallel to, and 100 (one hundred) feet south of, the Preserve where the
Preserve is adjacent to parcels which are undeveloped as of June 1,
1993, to County Route 46; thence southward along the easterly boundary
of County Route 46 to NYS Route 25; thence eastward along the southerly
boundary of NYS Route 25 to the Suffolk County Pine Trail Nature
Preserve; thence southward along the westerly boundary of the Suffolk
County Pine Trail Nature Preserve where the Preserve is adjacent to
developed parcels, or along a line parallel to, and 100 (one hundred)
feet west of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the northern boundary of
the United States land known as Brookhaven National Laboratory; thence
generally westward along the northerly boundary of Brookhaven National
Laboratory to County Route 46 (William Floyd Parkway); thence generally
northwestward on a straight line to the intersection of Sally Lane and
Pond Lane; thence westward along the southerly side of Pond Lane to Ruth
Lane; thence northward along the westerly side of Ruth Lane to NYS Route
25; thence westward along the northerly side of NYS Route 25 to the
southeast corner of the NYS Middle Island State Game Farm and Environ-
mental Education Center; thence northward, westward, and southward along
the easterly, northerly, and westerly boundaries of the NYS Middle
Island State Game Farm and Environmental Education Center to NYS Route
S. 7508--B 53
25; thence westward along the southerly side of NYS Route 25, excluding
all parcels abutting that road which are developed as of June 1, 1993,
to Giant Oak Road; thence southward along the easterly side of Giant Oak
Road to Medford Road; thence southwestward along the southeasterly side
of Medford Road crossing to the west side of Smith Road; thence souther-
ly along the westerly side of Smith Road to the southeast corner of
District 200, Section 406, Block 1, Lot 6; thence westward and northward
along the southerly and westerly sides of said parcel to the southerly
side of the developed lands known as Strathmore Ridge; thence westward,
northward and eastward along the southerly, westerly and northerly sides
of the developed lands known as Strathmore Ridge to the westerly side of
Smith Road; thence northerly along the westerly side of Smith Road to
the southerly side of NYS Route 25; thence westerly along the southerly
side of NYS Route 25, to the northwestern corner of that property which
is identified as District 200, Section 406, Block 1, Lot 4.3; thence
southerly along the westerly boundary of that property and continuing
southward along the westerly sides of the properties identified as
District 200, Section 406, Block 1, Lot 4.6; District 200, Section 406,
Block 1, Lot 4.4 and District 200, Section 504, Block 1, Lot 2 to the
southerly side of Longwood Road; thence eastward along the southerly
side of Longwood Road to the northwest corner of the property identified
as District 200, Section 504, Block 1, Lot 7.2; thence southward and
westward along the generally westerly boundary of that parcel to the
eastern end of Rugby Lane (also known as Rugby Avenue or Rugby Road), a
paper street shown on Suffolk County tax maps District 200, Sections
500, 502, and 503; thence westward along the northerly boundary of Rugby
Lane, across County Route 21, to the westerly boundary of County Route
21 (Yaphank - Middle Island Road); thence southward along the westerly
boundary of County Route 21 to the northeastern corner of the parcel
identified as District 200, Section 529, Block 1, Lot 28, and which is
coterminous with the southerly boundaries of the parcels located on the
south side of Rustic Lane; thence westward along the northerly boundary
of that parcel to the southwest corner of the parcel identified as
District 200, Section 528, Block 5, Lot 2; thence northward along a
portion of the easterly boundary of the Carmans River, which comprises
the easterly boundary of the parcel identified as District 200, Section
528, Block 5, Lot 1, to its intersection with the southern boundary of
the Suffolk County Nature Preserve parcel identified as District 200,
Section 500, Block 1, Lot 1.4; thence eastward along the southern bound-
ary of that parcel to the southeast corner of that parcel; thence north-
ward along the easterly boundary of that Suffolk County Nature Preserve
parcel to the southeast corner of the Suffolk County Nature Preserve
parcel identified as District 200, Section 500, Block 1, Lot 3.1, thence
generally northward along the easterly boundary of that parcel to the
north side of East Bartlett Road; thence easterly along the north side
of East Bartlett Road to the east side of County Road 21; thence south-
erly along the east side of County Road 21 to the southwest corner of
District 200, Section 501, Block 1, Lot 2.1; thence easterly and north-
erly along the southern and eastern sides of that property and northward
along the easterly side of District 0200, 50100, Block 0100, Lot 002002
and across to the north side of Longwood Road; thence westerly along the
north side of Longwood Road to the southeast corner of District 200,
Section 482, Block 1, Lot 3.1; thence northward and eastward along the
easterly and southerly boundaries of that parcel to the northwest corner
of the parcel identified as District 200, Section 483, Block 2, Lot 1.4;
thence eastward along the southerly property boundary of the parcel
S. 7508--B 54
identified as District 200, Section 482, Block 1, Lot 4 to the southeast
corner of that parcel; thence northward along the easterly boundary of
that parcel to the northeast corner of that parcel; thence eastward and
northward along the southerly and easterly boundaries of the parcel
identified as District 200, Section 456, Block 2, Lot 4 to the northeast
corner of that parcel; thence generally northerly and westerly along the
easterly and northerly boundary of Prosser Pines County Nature Preserve
to County Road 21; thence westward (directly across County Route 21)
along the southerly boundary of the property identified as District 200,
Section 434, Block 1, Lot 12.1, to the southwest corner of the property
identified as District 200, Section 434, Block 1, Lot 14.3, adjacent to
the eastern side of Cathedral Pines County Park; thence northward along
the eastern boundary of Cathedral Pines County Park to the southeast
corner of the property identified as District 200, Section 402, Block 1,
Lot 23.1, thence continuing northward along the easterly boundary of
that property to the southerly side of Lafayette Road; thence westward
along the southerly side of Lafayette Road to the eastern boundary of
the property identified as District 200, Section 402, Block 1, Lot 24.7;
thence generally in a counter-clockwise direction along the easterly,
northerly, westerly and northerly boundaries of that property to the
easterly boundary of the parcel identified as District 200, Section 402,
Block 1, Lot 19.2; thence northerly along the easterly side of said lot
to the southeast corner of the property identified as District 200,
Section 402, Block 1, Lot 20, thence westward and northward along the
southerly and westerly sides of that property to the southerly side of
NYS Route 25; thence westward along the southerly boundary of NYS Route
25 to the northwestern corner of the parcel identified as District 200,
Section 402, Block 1, Lot 16.4; thence generally southward along the
westerly boundary of that parcel to the northerly boundary of the parcel
identified as District 200, Section 454, Block 1, Lot 9.1; thence west-
ward along the northerly boundary of that parcel to East Bartlett Road;
thence southward along the easterly boundary of East Bartlett Road to
its intersection with Ashton Road; thence westward to the northeastern
corner of the old filed map shown on District 200, Section 499; thence
westward and southward along the northerly and westerly boundaries of
the old filed map shown on Suffolk County tax maps District 200,
Sections 498, 499, and 527 to Hillcrest Road; thence eastward along the
southerly boundary of Hillcrest Road to Ashton Road; thence southward
along the easterly side of Ashton Road to Granny Road; thence eastward
along the southerly side of Granny Road to the northwesterly corner of
District 200, Section 547, Block 1, Lot 18.1; thence generally south-
ward, westward, southward, eastward and northward in a counter-clockwise
direction along the western, northern, southern and eastern boundaries
of said parcel to the southeast corner of the parcel identified as
District 200, Section 548, Block 1, Lot 3; thence northward along the
easterly boundary of that parcel to its northeast corner; thence gener-
ally northward, northeastward and eastward along the westerly, northwes-
terly and northerly sides of German Boulevard to its intersection with
the northeasterly side of Lakeview Boulevard; thence southeastward along
the northeasterly side of Lakeview Boulevard to the westerly boundary of
the parcel identified as District 200, Section 611, Block 1, Lot 5;
thence northward along the westerly boundary of that parcel to its
northwest corner; thence southward along the westerly boundary of the
parcel identified as District 200, Section 579, Block 3, Lot 1, compris-
ing part of the western bank of the Carmans River also known as Upper
Lake, to the northerly side of Mill Road, also known as County Route
S. 7508--B 55
101; thence eastward along the northerly side of Mill Road to the north-
east corner of the parcel identified as District 200, Section 579, Block
3, Lot 19; thence westerly along the northerly boundary of that parcel
to the eastern boundary of the parcel identified as District 200,
Section 579, Block 3, Lot 1; thence northward along the easterly side of
that parcel, comprising part of the eastern bank of the Carmans River
also known as Upper Lake, to the southwest corner of the parcel identi-
fied as District 200, Section 548, Block 2, Lot 5.1; thence eastward
along the southern boundary of that parcel to its southeast corner;
thence eastward across County Route 21 to its easterly side; thence
northward along the easterly boundary of County Route 21 to the south-
west corner of the Suffolk County Nature Preserve parcel known as
Warbler Woods and identified as District 200, Section 551, Block 1, Lot
4; thence generally eastward along the southerly boundary of the Warbler
Woods parcel and then southward along the westerly boundary of an exten-
sion of that parcel's southerly boundary to the southeast corner of the
southern terminus of Harold Road; thence generally westward, southward
and westward in a counter-clockwise direction along the northerly,
westerly, northerly and westerly boundaries of the Suffolk County Nature
Preserve parcel known as Fox Lair, and identified as District 200,
Section 580, Block 3, Lot 24.2, to the northwest corner of the parcel
Suffolk County Water Authority parcel identified as District 200,
Section 580, Block 3, Lot 24.6; thence southward, eastward and southward
along the westerly boundary and southerly boundaries of that Suffolk
County Water Authority parcel to Main Street; thence eastward along the
north side of Main Street to the southeast corner of said Suffolk County
Water Authority parcel to its southeast corner; thence northward along
the easterly boundary of that parcel to the southwest property boundary
of the Suffolk County Nature Preserve parcel known as Fox Lair and iden-
tified as District 200, Section 580, Block 3, Lot 24.2, thence generally
eastward, southward, eastward, northward and eastward along the souther-
ly boundaries of said parcel and eastward along the southerly boundary
of the Suffolk County Nature Preserve parcel identified as District 200,
Section 583, Block 1, Lot 4.1, to the west side of the unimproved north-
south oriented road known variously as Smith Road, Longwood Road and
Private Road; thence southward along the westerly boundary of Smith Road
to the north side of the Long Island Expressway; thence westward along
the northerly boundary of the Long Island Expressway to the south side
of Main Street in Yaphank; thence westward along the southerly boundary
of Main Street in Yaphank to the westernmost extent along Main Street of
the Southaven County Park boundary; thence westward across County Road
21 to the western boundary of the County Road 21 right-of-way; thence
southward along the western boundary of the County Road 21 right-of-way
to the northerly side of the parcel identified as District 200, Section
611, Block 3, Lot 16, comprising the northerly bank of the Carmans River
known as Lower Lake; thence westward along the northerly side of that
property to the southwest corner of the parcel identified as District
200, Section 612, Block 4, Lot 1; thence northward along the westerly
boundary of that parcel to the southerly side of County Route 21 known
as Main Street; thence westward along the southerly side of County Route
21 known as Main Street to the northeast corner of the parcel identified
as District 200, Section 612, Block 2, Lot 12; thence southward along
the easterly boundary of that parcel to the southeast corner of the
parcel identified as District 200, Section 612, Block 2, Lot 11; thence
westward and northwestward along the northerly and northeasterly bounda-
ries of the Town of Brookhaven parcel identified as District 200,
S. 7508--B 56
Section 611, Block 3, Lot 9 to the south side of Mill Road, also known
as County Road 101; thence generally westward and southward along the
southerly side of Mill Road and continuing southward along the eastern
side of Patchogue-Yaphank Road, also known as County Road 101, to the
southerly side of Gerard Road; thence eastward along the southerly side
of Gerard Road to its westerly boundary known as the map of Grand
Heights, filed in the offices of the Suffolk County clerk; thence south-
ward along the westerly map line of the filed map known as Grand Heights
to the north side of the Long Island Expressway NYS Route 495; thence
easterly along the northerly side of the Long Island Expressway NYS
Route 495 to the westerly side of County Route 21 known as Yaphank
Avenue; thence southward along the westerly side of Yaphank Avenue to
the south side of the Long Island Expressway; thence eastward along the
south side of the Long Island Expressway to the westerly boundary of
Southaven County Park, thence generally southward along the westerly
boundary of Southaven County Park to the northeast corner of the lands
of Suffolk County identified as District 200, Section 665, Block 2, Lot
1; thence generally southward along the easterly boundary of said lot,
crossing the LIRR and Park Street and continuing southward along the
westerly boundary of Davenport Avenue as shown on the old filed map
known as Bellhaven Terrace; thence southward and eastward along the
westerly and southerly boundaries of the parcel identified as District
200, Section 744, Block 1, Lot 10 to the westerly boundary of the parcel
identified as District 200, Section 781, Block 1, Lot 3.1; thence
continuing southerly along the westerly boundary of that parcel to the
easterly boundary of Gerard Road; thence southward along the easterly
boundary of Gerard Road to Victory Avenue; thence eastward along the
northerly boundary of Victory Avenue to a point where the west bank of
the Carmans River passes under Victory Avenue and Route 27; thence south
under Route 27 to the southerly side of Montauk Highway also known as
County Road 80; thence westward along the southerly side of Montauk
Highway County Road 80, including lands owned by the United States known
as Wertheim National Wildlife Refuge (the "Refuge"), to the eastern side
of Old Stump Road; thence southward along the easterly side of Old Stump
Road to the northerly side of Beaver Dam Road; thence eastward along the
northerly side of Beaver Dam Road to the lands owned by the United
States known as Wertheim National Wildlife Refuge (the "Refuge"),
including the Carmans River; thence generally westerly and southerly to
the waters of Bellport Bay; thence generally easterly across the Bay and
northerly along the easterly boundary of the Refuge, including all lands
currently part of the Refuge and any lands which may become part of the
Refuge in the future to the east side of the southern terminus of Smith
Road; thence northward along the easterly side of Smith Road to the
southwesterly corner of the property identified as District 200, Section
974.50, Block 1, Lot 11; thence eastward, northward and westward in a
counter-clockwise direction along the southern, eastern and northern
boundaries of that property to the easterly side of Smith Road; thence
northward along the easterly side of Smith Road to the northerly side of
Montauk Highway County Road 80; thence northeasterly to the southwester-
ly corner of the property identified as District 200, Section 849, Block
2, Lot 2; thence eastward along the northerly boundary of Montauk High-
way to the southeasterly corner of the property identified as District
200, Section 850, Block 3, Lot 8; thence northward to the northeasterly
corner of that parcel, including all lands owned by the United States
known as Wertheim National Wildlife Refuge (the "Refuge") at any time
between June 1, 1993 and the present, and any lands which may become
S. 7508--B 57
part of the Refuge in the future; thence northwestward across Sunrise
Highway (NYS Route 27) to the southwesterly corner of the property iden-
tified as District 200, Section 850, Block 2, Lot 1; thence northward
along the westerly boundary of that parcel across to the northerly boun-
dary of Victory Avenue; thence westward along the northerly boundary of
Victory Avenue to the westerly boundary of River Road; thence northward
along the westerly boundary of River Road to the north side of the Long
Island Rail Road right-of-way; thence easterly along the northerly side
of the Long Island Rail Road right-of-way to the north side of Morich-
es-Middle Island Road; thence generally northward and westward along the
northerly side of Moriches-Middle Island Road to the northerly side of
the Long Island Expressway; thence westward along the northerly boundary
of the Long Island Expressway to the southeasterly corner of the Long-
wood Greenbelt property (the property identified as District 200,
Section 583, Block 2, Lot 1.1); thence northward along the easterly
boundary of the Longwood Greenbelt property to its northeast corner;
thence eastward to the southwesterly corner of the property known as
District 200, Section 552, Block 1, Lot 8; thence generally northeast-
ward along the easterly boundary of the property identified as District
200, Section 552, Block 1, Lot 1.7 to the northeasterly corner of that
parcel; thence eastward along the southerly boundaries of the parcels
identified as District 200, Section 504, Block 1, Lot 8, and District
200, Section 504, Block 1, Lot 11, to the westerly boundary of the
William Floyd Parkway (County Route 46); thence northward along the
westerly side of County Route 46 to a point 2000 (two thousand) feet
south of the southern bank of the Peconic River crossing of County Route
46; thence generally southeastward along a line parallel to, and 2000
(two thousand) feet generally south or southwest of, and parallel to,
the southernmost bank of the Peconic River to a point where the Peconic
River crosses the unpaved, unnamed, north-south firebreak and patrol
road on the eastern half of the Brookhaven National Laboratory property;
thence southward and southwestward along the easterly and southeasterly
boundaries of the unpaved, unnamed, north-south firebreak and patrol
road starting on the eastern half of the Brookhaven National Laboratory
property to the Brookhaven National Laboratory road known as Brookhaven
Avenue; thence due westward along a straight line to the Brookhaven
National Laboratory road known as Princeton Avenue; thence westward
along the southerly boundary of Princeton Avenue to the unnamed Labora-
tory road which diverts southwest in the vicinity of the Laboratory gate
house; thence southwestward along the southerly side of the unnamed
Laboratory road just described to County Route 46; thence southward
along the easterly side of County Route 46 to NYS Route 495; thence
eastward along the northerly boundary of NYS Route 495 to County Route
111; thence southeastward along the northerly boundary of County Route
111 to NYS Route 27 (Sunrise Highway); thence generally southward across
NYS Route 27 to the westernmost extent along NYS Route 27 of the unde-
veloped portion (as of June 1, 1993) of the parcel assemblage comprised
of those parcels identified as District 200, Section 594, Block 2, Lot 4
and District 900, Section 325, Block 1, Lot 41.2; thence southward along
the westerly boundary of the undeveloped portion (as of June 1, 1993) of
that parcel assemblage to County Route 71 (Old Country Road); thence
eastward along the northerly boundary of County Route 71 to the south-
eastern corner of the Suffolk County Nature Preserve lands which run
from NYS Route 27 south to County Route 111 and which adjoin the easter-
ly side of the preceding assemblage; thence northward along the easterly
boundary of that Suffolk County Nature Preserve assemblage (crossing the
S. 7508--B 58
County Route 111 right of way) to NYS Route 27; thence eastward along
the southerly boundary of NYS Route 27 to the westerly end of 19th
Street as shown in the old filed map contained within the tax map iden-
tified as District 900, Section 276, Block 2; thence southward along the
westerly boundary of that old filed map (shown in District 900, Sections
276, 302, 303, 327, and 328), and coterminous with the westerly side of
those parcels along the westerly side of Oishei Road, to County Route
71; thence eastward along the northerly boundary of County Route 71 to
the southeasterly corner of the parcel identified as District 900,
Section 328, Block 2, Lot 19; thence northward along the easterly bound-
ary of that old filed map surrounding Oishei Road, and coterminous with
the easterly side of those parcels along the easterly side of Oishei
Road, to a point along that line due west of the northwesterly corner of
the parcel containing the Suffolk County facilities identified as
District 900, Section 331, Block 1, Lot 1; thence due eastward along a
straight line to the northwesterly corner of that parcel; thence east-
ward along the northerly boundary of that parcel to its northeasterly
corner shown in District 900, Section 307; thence due eastward along a
straight line to Summit Boulevard; thence southward along the westerly
side of Summit Boulevard to County Route 71; thence eastward along the
northerly side of County Route 71, excluding all parcels abutting that
road which are developed as of June 1, 1993, to the Long Island Rail
Road tracks; thence eastward along the northerly boundary of the Long
Island Rail Road tracks to County Route 31 (Old Riverhead Road); thence
northward along the westerly boundary of County Route 31 to that point
opposite the point along the easterly side of County Route 31 (north of
the Stewart Avenue intersection) at which the undeveloped portion (as of
June 1, 1993) of the Suffolk County Airport (Gabreski Airport) occurs;
thence generally northward, eastward and southward around the westerly,
northerly and easterly boundaries of the undeveloped portion (as of June
1, 1993) of the airport property (excluding from the Core Preservation
Area those portions of the airport property which are occupied by the
runways, their associated maintenance areas, and those areas identified
for future use in the Suffolk County Airport Master Plan approved by the
County Legislature) to the Long Island Rail Road tracks (including in
the Core Preservation Area those portions of the airport property which
are adjacent to the Quogue Wildlife Refuge's westerly boundary and which
are in their natural state); thence eastward along the northerly bounda-
ry of the Long Island Rail Road tracks to the southeasterly corner of
the Town of Southampton parcel identified as District 902, Section 1,
Block 1, Lot 22.1; thence generally northward and eastward along the
easterly border of that parcel and the Town of Southampton parcels to
the immediate north identified as District 900, Section 313, Block 1,
Lot 42.1 and District 900, Section 287, Block 1, Lot 1.55 to County
Route 104; thence northward along the westerly boundary of County Route
104 to a point 1000 (one thousand) feet southward of NYS Route 27;
thence eastward along a line parallel to, and 1000 (one thousand) feet
south of, NYS Route 27, to the westerly boundary of the parcel identi-
fied as District 900, Section 252, Block 1, Lot 1; thence southward
along the westerly boundary of that parcel to the Long Island Rail Road
tracks; thence eastward along the northerly boundary of the Long Island
Rail Road tracks to Montauk Highway; thence eastward along the northerly
boundary of Montauk Highway to that point where the boundary of Sears-
Bellows County Park heads northward along the eastern side of the Munns
Pond portion; thence northward along the easterly boundary of Sears-Bel-
lows County Park, to NYS Route 27; thence eastward along the northerly
S. 7508--B 59
boundary of NYS Route 27 to NYS Route 24 (Riverhead - Hampton Bays
Road); thence generally northwestward and westward along the southwes-
terly boundary of NYS Route 24 to the easternmost extent along NYS Route
24 of the Suffolk County Parkland known as Flanders or Hubbard County
Park; thence generally northward, westward, and southward along the
easterly, northerly, and westerly boundaries of Flanders or Hubbard
County Park, including all adjacent or contiguous undeveloped Town of
Southampton parks, preserves, open space areas, or reserved areas, to
NYS Route 24; thence westward along the southerly boundary of NYS Route
24 to Pleasure Drive; thence southward along the easterly boundary of
Pleasure Drive a distance of 2000 (two thousand) feet, excluding all
parcels abutting that road which are developed as of June 1, 1993;
thence generally westward along a straight line to the southernmost
extent of the NYS David Sarnoff Preserve along the westerly boundaries
of the parcels on the westerly side of Brookhaven Avenue; thence gener-
ally northward and westward along the easterly and northerly boundary of
the NYS David Sarnoff Pine Barrens Preserve, crossing County Routes 105
and 104, to County Route 63 (Riverhead-Moriches Road); thence generally
westward and northward along the northerly boundary of the Suffolk Coun-
ty Cranberry Bog County Nature Preserve to County Route 51; thence
southwesterly along the westerly side of County Route 51 to the boundary
of the Cranberry Bog County Nature Preserve; thence westward and north-
ward along the northeasterly boundary of Cranberry Bog County Nature
Preserve to County Route 94 (also known as NYS Route 24, or Nugent
Drive); thence eastward along the northerly side of County Route 94 to
the County Route 94A bridge; thence northward along the westerly side of
the County Route 94A bridge to the Riverhead-Southampton border; thence
westward along the Riverhead-Southampton border, and the Riverhead-Bro-
okhaven Border, to the Forge Road Bridge; thence northward along the
westerly boundary of the Forge Road Bridge to Forge Road; thence
northwestward along the westerly boundary of Forge Road to the Long
Island Rail Road tracks; thence northward along the westerly boundary of
Forge Road (unpaved) to the intersection of NYS Route 25 and River Road;
thence westward along the southerly boundary of River Road to Edwards
Avenue; thence westward along the southerly boundary of River Road
(Grumman Boulevard or Swan Pond Road) to the southeast corner of that
parcel containing Conoe (or Canoe) Lake and identified as District 600,
Section 137, Block 1, Lot 1; thence northward, westward, and southward
along the borders of that parcel containing Conoe (or Canoe) Lake to
River Road (Grumman Boulevard); thence westward along the northerly
boundary of Grumman Boulevard to the southeasternmost corner of the
undeveloped portion (as of June 1, 1993) of the United States
Navy/Grumman Corporation property located on the north side of Grumman
Boulevard and adjacent to the Grumman entrance known as the South Gate;
thence due north along the easternmost edge of that undeveloped portion
(as of June 1, 1993) of the United States Navy/Grumman Corporation prop-
erty to NYS Route 25; thence along a straight line to the northerly side
of NYS Route 25 to a point occupied by the southeasternmost corner of
the parcel assemblage comprised of District 600, Section 75, Block 3,
Lot 10.1, and District 600, Section 96, Block 1, Lot 14, and otherwise
known as Camp Wauwepex; thence northward, westward, and generally south-
ward along the easterly, northerly, and generally westerly boundaries of
the Camp Wauwepex assemblage to NYS Route 25; thence westward along the
northerly side of NYS Route 25 to Montauk Trail; thence northeastward
along the northwesterly side of Montauk Trail to Panamoka Trail; thence
northward along the westerly side of Panamoka Trail, excluding all
S. 7508--B 60
parcels abutting that road which are developed as of June 1, 1993, to
Matinecock Trail; thence westward along the southerly side of Matinecock
Trail to the easterly boundary of Brookhaven State Park; thence general-
ly northward along the easterly boundary of Brookhaven State Park,
including all adjacent or contiguous undeveloped Town of Brookhaven
parks, preserves, open space areas, or reserved areas, to its inter-
section with NYS Route 25A; [thence westward along the southerly side of
NYS Route 25A to the northeast corner of the Shoreham-Wading River
school district property;] THENCE EASTWARD ALONG THE SOUTHERLY BOUNDARY
OF ROUTE 25A TO A POINT DUE SOUTH OF THE SOUTHEAST CORNER OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 128, BLOCK 1, LOT 3.1; THENCE
NORTHEASTWARD, NORTHWARD AND WESTWARD ALONG THE SOUTHERLY, EASTERLY AND
NORTHERLY SIDES OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128,
BLOCK 1, LOT 1 TO THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.2; THENCE NORTHWARD ALONG THE
EAST SIDE OF THIS PARCEL TO ITS INTERSECTION WITH THE SOUTH SIDE OF
NORTH COUNTRY ROAD; THENCE NORTHWARD CROSSING NORTH COUNTRY ROAD TO ITS
NORTHERLY SIDE; THENCE EASTWARD ALONG THE NORTHERLY SIDE OF NORTH COUN-
TRY ROAD TO THE BROOKHAVEN TOWN-RIVERHEAD TOWN LINE; THENCE IN A GENER-
ALLY NORTHWESTWARD DIRECTION ALONG SAID TOWN LINE TO A POINT IN WADING
RIVER CREEK WITH THE COORDINATES 40.96225 LATITUDE AND -72.863633 LONGI-
TUDE; THENCE WESTWARD A DISTANCE OF APPROXIMATELY 90 FEET TO THE EASTER-
LY SIDE OF LILCO ROAD; THENCE SOUTHWARD ALONG LILCO ROAD TO ITS INTER-
SECTION WITH THE NORTH SIDE OF NORTH COUNTRY ROAD; THENCE WESTWARD ALONG
THE NORTH SIDE OF NORTH COUNTRY ROAD TO THE SOUTHEAST CORNER OF THE
PARCEL IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 2; THENCE IN
A NORTHWARD AND WESTWARD DIRECTION ALONG THE EASTERLY AND NORTHERLY
SIDES OF SAID PARCEL TO ITS NORTHWEST CORNER; THENCE NORTHWARD ALONG THE
WESTERLY BOUNDARY OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 83,
BLOCK 1, LOT 1.4 TO ITS NORTHWEST CORNER AND THE SHORELINE OF LONG
ISLAND SOUND; THENCE WESTWARD /ALONG THE NORTHERLY SIDE OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 83, BLOCK 1, LOT 1.4 AND CONTINUING
IN A WESTWARD DIRECTION ALONG THE NORTHERLY SIDE OF THE PARCEL IDENTI-
FIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 AND THE SOUTHERLY
EXTENT OF THE LONG ISLAND SOUND TO THE NORTHWEST CORNER OF THE PROPERTY
IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2; THENCE SOUTH-
WARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO NORTH COUNTRY ROAD;
THENCE WEST ALONG THE SOUTHERLY BOUNDARY OF NORTH COUNTRY ROAD TO THE
NORTHWESTERN CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
82, BLOCK 1, LOT 1.1; THENCE SOUTH ALONG THE WESTERLY BOUNDARY OF SAID
PROPERTY AND THE WESTERLY BOUNDARY OF THE PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 TO THE NORTHWEST CORNER OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.1;
THENCE SOUTHWARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY IN A LINE
TO THE NORTHEAST CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
105, BLOCK 3, LOT 5; THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF
SAID PROPERTY TO THE NORTH SIDE OF ROUTE 25A; THENCE EASTWARD ALONG THE
NORTH SIDE OF ROUTE 25A TO A POINT DIRECTLY NORTH OF THE NORTHEAST
CORNER OF THE SHOREHAM-WADING RIVER SCHOOL DISTRICT PROPERTY; THENCE
SOUTHWARD, CROSSING ROUTE 25A TO ITS SOUTHERLY BOUNDARY AND THE NORTH-
EAST CORNER OF THE SHOREHAM-WADING RIVER SCHOOL DISTRICT PROPERTY;
thence southward, westward, and northward along the easterly, southerly,
and westerly boundaries of the Shoreham-Wading River school district
property to NYS Route 25A; thence westward along the southerly side of
NYS Route 25A to County Route 46; thence southward along the easterly
side of County Route 46 to its intersection with the Suffolk County Pine
S. 7508--B 61
Trail Nature Preserve; thence westward along the northerly boundary of
the Suffolk County Pine Trail Nature Preserve where the Preserve is
adjacent to developed parcels or parcels in agricultural or horticultur-
al use, or along a line parallel to, and 100 (one hundred) feet north
of, the Preserve where the Preserve is adjacent to parcels which are
undeveloped as of June 1, 1993, to the southeastern corner of the parcel
west of Woodlots Road and identified as District 200, Section 291, Block
1, Lot 14.1; thence northward and westward along the easterly and north-
erly boundaries of that parcel to Whiskey Road; thence westward along
the southerly side of Whiskey Road to Wading River Hollow Road; thence
northward along the westerly side of Wading River Hollow Road to the
boundary of the NYS Rocky Point Land; thence generally northward along
the easterly boundary of the NYS Rocky Point Land, including all adja-
cent or contiguous undeveloped Town of Brookhaven parks, preserves, open
space areas, or reserved areas, to NYS Route 25A; thence westward along
the southerly side of NYS Route 25A, excluding those parcels abutting
that road which are developed as of June 1, 1993, and those lands iden-
tified for the reroute of Route 25A by the NYS Department of Transporta-
tion, to the northeastern corner of the parcel identified as District
200, Section 102, Block 3, Lot 1.4; thence southward along the westerly
boundary of that parcel to the parcel identified as District 200,
Section 102, Block 3, Lot 1.6; thence generally westward and southward
along the westerly boundaries of that parcel and the adjoining southerly
parcel identified as District 200, Section 102, Block 3, Lot 1.5 to the
boundary of the NYS Rocky Point Land; thence westward along the norther-
ly boundary of the NYS Rocky Point Land to County Route 21; thence
generally westward along a straight line across County Route 21 to the
northernmost extent along County Route 21 of the NYS Rocky Point Land;
thence generally westward along the generally northerly boundary of the
NYS Rocky Point Land to the point or place of beginning, and excluding
the area defined as beginning at a point where the southerly boundary of
NYS Route 25 meets the easterly side of the Suffolk County Pine Trail
Nature Preserve; thence southeastward along the easterly side of the
Suffolk County Pine Trail Nature Preserve where the Preserve is adjacent
to developed parcels, or along a line parallel to, and 100 (one hundred)
feet east of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the Long Island Lighting
Company high voltage transmission lines; thence northward along the
westerly side of the Long Island Lighting Company high voltage trans-
mission lines to NYS Route 25; thence westward along the southerly side
of NYS Route 25 to the point or place of beginning;
and excluding [two] THREE distinct areas described as follows: Area One
is the area defined as beginning at a point where the southerly boundary
of NYS Route 25 meets the easterly side of the Suffolk County Pine Trail
Nature Preserve; thence southeastward along the easterly side of the
Suffolk County Pine Trail Nature Preserve where the Preserve is adjacent
to developed parcels, or along a line parallel to, and 100 (one hundred)
feet east of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the Long Island Lighting
Company high voltage transmission lines; thence northward along the
westerly side of the Long Island Lighting Company high voltage trans-
mission lines to NYS Route 25; thence westward along the southerly side
of NYS Route 25 to the point or place of beginning; Area Two is the area
defined as beginning at the northwest corner of the parcel identified as
District 200, Section 552, Block 1, Lot 3; thence eastward, southwest-
ward and generally northward along the northerly, southeasterly and
S. 7508--B 62
westerly boundaries of that parcel, containing the sewage treatment
facility known as the Dorade facility, to the point of beginning; AREA
THREE IS DEFINED AS THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 82,
BLOCK 1, LOT 3.
BEGINNING AT A POINT ON THE SOUTHEASTERLY CORNER OF THE INTERSECTION
OF MORICHES-MIDDLE ISLAND ROAD AND CRANFORD BOULEVARD AND THENCE SOUTH-
WARD ALONG THE EASTERLY BOUNDARY OF CRANFORD BOULEVARD TO THE SOUTHWEST-
ERN CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 645, BLOCK 3,
LOT 29.1; THENCE SOUTHEASTWARD ALONG THE SOUTHERLY BOUNDARY OF SAID
PROPERTY TO ITS INTERSECTION WITH PROPERTY IDENTIFIED AS DISTRICT 200,
SECTION 712, BLOCK 9, LOT 1; THENCE GENERALLY SOUTHWARD ALONG THE
WESTERLY BOUNDARY OF SAID PROPERTY TO ITS INTERSECTION WITH THE NORTHER-
LY SIDE OF THE EASTWARD EXTENSION OF GROVE DRIVE; THENCE SOUTHWARD
CROSSING GROVE DRIVE TO ITS SOUTH SIDE; THENCE WESTWARD ALONG THE SOUTH-
ERLY BOUNDARY OF THE GROVE DRIVE ROAD EXTENSION TO THE NORTHWESTERN
CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 749, BLOCK 3,
LOT 41.1 AND COMPRISED OF PARCELS OWNED BY THE COUNTY OF SUFFOLK AND THE
TOWN OF BROOKHAVEN; THENCE SOUTHWARD TO THE SOUTHWESTERN CORNER OF PROP-
ERTY IDENTIFIED AS DISTRICT 200, SECTION 749, BLOCK 3, LOT 43; THENCE
EASTWARD ALONG THE SOUTHERLY BOUNDARY OF SAID PROPERTY TO THE WEST SIDE
OF LAMBERT AVENUE; THENCE CROSSING LAMBERT AVENUE TO ITS EASTERLY SIDE;
THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF LAMBERT AVENUE TO THE
NORTHERLY BOUNDARY OF THE SUNRISE HIGHWAY SERVICE ROAD; THENCE
NORTHEASTWARD ALONG THE NORTHERLY BOUNDARY OF THE SUNRISE HIGHWAY
SERVICE ROAD TO BARNES ROAD; THENCE NORTHWARD ALONG THE WESTERLY BOUNDA-
RY OF BARNES ROAD TO THE NORTHEASTERN CORNER OF THE PROPERTY IDENTIFIED
AS DISTRICT 200, SECTION 750, BLOCK 3, LOT 40.2; THENCE WESTWARD ALONG
THE NORTHERLY BOUNDARY OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
713, BLOCK 1, LOT 2; THENCE WESTWARD ALONG THE NORTHERLY BOUNDARY OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 713, BLOCK 1, LOT 1; THENCE
NORTHWARD ALONG THE WESTERLY SIDE OF WEEKS AVENUE TO THE NORTHEASTERN
CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 713, BLOCK 3, LOT
1; THENCE WESTWARD ALONG THE NORTHERLY BOUNDARY OF SAID PROPERTY TO
MICHIGAN AVENUE; THENCE NORTHWARD ALONG THE EASTERLY BOUNDARY OF MICHI-
GAN AVENUE TO MORICHES-MIDDLE ISLAND ROAD; THENCE WESTWARD ALONG THE
SOUTHERLY BOUNDARY OF MORICHES-MIDDLE ISLAND ROAD TO THE POINT OF BEGIN-
NING.
§ 2. This act shall take effect on the first of January next succeed-
ing the date on which it shall have become a law provided that if the
provisions of this act establishing a new description and boundaries of
the Central Pine Barrens Area or the core preservation area removed or
excludes any of the lands of the Central Pine Barrens Area or the core
preservation area as such lands are described and bounded in chapter 267
of the laws of 2015, and/or protections established and/or provided by
such act, this act shall be deemed repealed and of no force and effect
and chapter 267 of the laws of 2015 shall remain in full force and
effect. The state legislature shall notify the legislative bill draft-
ing commission of any such decrease and resulting repeal in order that
the commission may maintain an accurate and timely effective data base
of the official text of the laws of the state of New York in furtherance
of effectuating the provisions of section 44 of the legislative law and
section 70-b of the public officers law.
PART DD
Intentionally Omitted
S. 7508--B 63
PART EE
Intentionally Omitted
PART FF
Intentionally Omitted
PART GG
Intentionally Omitted
PART HH
Section 1. Paragraph (a) of subdivision 6 of section 1304 of the real
property actions and proceedings law, as amended by section 6 of part Q
of chapter 73 of the laws of 2016, is amended to read as follows:
(a) (1) "Home loan" means a loan, including an open-end credit plan,
[other than a reverse mortgage transaction,] in which:
(i) The borrower is a natural person;
(ii) The debt is incurred by the borrower primarily for personal,
family, or household purposes;
(iii) The loan is secured by a mortgage or deed of trust on real
estate improved by a one to four family dwelling, or a condominium unit,
in either case, used or occupied, or intended to be used or occupied
wholly or partly, as the home or residence of one or more persons and
which is or will be occupied by the borrower as the borrower's principal
dwelling; and
(iv) The property is located in this state.
(2) A HOME LOAN SHALL INCLUDE A LOAN SECURED BY A REVERSE MORTGAGE
THAT MEETS THE REQUIREMENTS OF CLAUSES (I) THROUGH (IV) OF SUBPARAGRAPH
ONE OF THIS PARAGRAPH.
§ 2. Subdivision (a) of rule 3408 of the civil practice law and rules,
as amended by section 3 of part Q of chapter 73 of the laws of 2016, is
amended to read as follows:
(a) [In] 1. EXCEPT AS PROVIDED IN PARAGRAPH TWO OF THIS SUBDIVISION,
IN any residential foreclosure action involving a high-cost home loan
consummated between January first, two thousand three and September
first, two thousand eight, or a subprime or nontraditional home loan, as
those terms are defined under section thirteen hundred four of the real
property actions and proceedings law, in which the defendant is a resi-
dent of the property subject to foreclosure, the court shall hold a
mandatory conference within sixty days after the date when proof of
service is filed with the county clerk, or on such adjourned date as has
been agreed to by the parties, for the purpose of holding settlement
discussions pertaining to the relative rights and obligations of the
parties under the mortgage loan documents, including, but not limited
to: [1.] (I) determining whether the parties can reach a mutually agree-
able resolution to help the defendant avoid losing his or her home, and
evaluating the potential for a resolution in which payment schedules or
amounts may be modified or other workout options may be agreed to
including, but not limited to, a loan modification, short sale, deed in
lieu of foreclosure, or any other loss mitigation option; or [2.] (II)
whatever other purposes the court deems appropriate.
S. 7508--B 64
2. (I) PARAGRAPH ONE OF THIS SUBDIVISION SHALL NOT APPLY TO A HOME
LOAN SECURED BY A REVERSE MORTGAGE WHERE THE DEFAULT WAS TRIGGERED BY
THE DEATH OF THE LAST SURVIVING BORROWER UNLESS:
(A) THE LAST SURVIVING BORROWER'S SPOUSE, IF ANY, IS A RESIDENT OF THE
PROPERTY SUBJECT TO FORECLOSURE; OR
(B) THE LAST SURVIVING BORROWER'S SUCCESSOR IN INTEREST, WHO, BY
BEQUEST OR THROUGH INTESTACY, OWNS, OR HAS A CLAIM TO THE OWNERSHIP OF
THE PROPERTY SUBJECT TO FORECLOSURE, AND WHO WAS A RESIDENT OF SUCH
PROPERTY AT THE TIME OF THE DEATH OF SUCH LAST SURVIVING BORROWER.
(II) THE SUPERINTENDENT OF FINANCIAL SERVICES MAY PROMULGATE SUCH
RULES AND REGULATIONS AS HE OR SHE SHALL DEEM NECESSARY TO IMPLEMENT THE
PROVISIONS OF THIS PARAGRAPH.
§ 3. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 20, 2017; provided
that:
(a) the amendments to subdivision 6 of section 1304 of the real prop-
erty actions and proceedings law, made by section one of this act, shall
not affect the expiration and reversion of such subdivision pursuant to
subdivision a of section 25 of chapter 507 of the laws of 2009, as
amended, and shall be deemed repealed therewith; and
(b) the amendments to subdivision (a) of rule 3408 of the civil prac-
tice law and rules, made by section two of this act, shall take effect
on the same date and in the same manner as section 3 of part Q of chap-
ter 73 of the laws of 2016 takes effect.
PART II
Intentionally Omitted
PART JJ
Section 1. Subsection (d) of section 6409 of the insurance law, as
amended by section 17 of part V of chapter 57 of the laws of 2014, is
amended to read as follows:
(d) (1) No title insurance corporation, title insurance agent, or any
other person acting for or on behalf of the title insurance corporation
or title insurance agent, shall offer or make, directly or indirectly,
any rebate of any portion of the fee, premium or charge made, or pay or
give to any applicant, or to any person, firm, or corporation acting as
agent, representative, attorney, or employee of the owner, lessee, mort-
gagee or the prospective owner, lessee, or mortgagee of the real proper-
ty or any interest therein, either directly or indirectly, any commis-
sion, any part of its fees or charges, or any other consideration or
valuable thing, as an inducement for, or as compensation for, any title
insurance business, nor shall any applicant, or any person, firm, or
corporation acting as agent, representative, attorney, or employee of
the owner, lessee, mortgagee or of the prospective owner, lessee, or
mortgagee of the real property or anyone having any interest in real
property knowingly receive, directly or indirectly, any such rebate or
other consideration or valuable thing. Any person or entity who violates
this section shall be subject to a penalty of [(1)] (I) five thousand
dollars; or [(2)] (II) up to ten times the amount of any compensation or
rebate received or paid in the case of a title insurance corporation or
title insurance agent; or [(3)] (III) up to five times the amount of any
compensation or rebate received or paid; or [(4)] (IV) in the case of an
applicant for title insurance that covers real property used predomi-
S. 7508--B 65
nantly for residential purposes, and which consists of not more than
four dwelling units, other than hotels and motels, an amount not to
exceed the compensation or rebate received or paid, when such applicant
knew that it was a violation to receive such rebate, or other consider-
ation or valuable thing; provided, however, if such applicant did not
know that it was a violation to receive such rebate, or other consider-
ation or valuable thing, he or she shall not be assessed a penalty under
this [subdivision] SUBSECTION.
(2) FOR THE PURPOSES OF THIS SUBSECTION, "AN INDUCEMENT FOR, OR AS
COMPENSATION FOR, ANY TITLE INSURANCE BUSINESS" SHALL MEAN A BENEFIT
GIVEN WITH THE INTENTION TO COMPENSATE OR OFFER COMPENSATION, DIRECTLY
OR INDIRECTLY, FOR ANY PAST OR PRESENT PLACEMENT FOR A PARTICULAR PIECE
OF TITLE INSURANCE BUSINESS TO ANY APPLICANT, OR PERSON, FIRM, OR CORPO-
RATION ACTING AS AGENT, REPRESENTATIVE, ATTORNEY, OR EMPLOYEE OF THE
OWNER, LESSEE, MORTGAGEE OR THE PROSPECTIVE OWNER, LESSEE, OR MORTGAGEE
OF THE REAL PROPERTY OR ANY INTEREST THEREIN. NOTHING CONTAINED IN PARA-
GRAPH ONE OF THIS SUBSECTION TO THE CONTRARY SHALL PROHIBIT ANY TITLE
INSURANCE CORPORATION OR TITLE INSURANCE AGENT, OR ANY OTHER PERSON
ACTING FOR OR ON BEHALF OF THE TITLE INSURANCE CORPORATION OR TITLE
INSURANCE AGENT, FROM UNDERTAKING ANY USUAL AND CUSTOMARY MARKETING
ACTIVITY AIMED AT ACQUAINTING PRESENT AND PROSPECTIVE CUSTOMERS WITH THE
ADVANTAGES OF USING A PARTICULAR TITLE INSURER OR TITLE INSURANCE AGENT
THAT ARE NOT INTENDED FOR THE PURPOSE OF A REWARD FOR THE FUTURE PLACE-
MENT OF, OR THE PAST PLACEMENT, OF A PARTICULAR PIECE OF TITLE INSURANCE
BUSINESS.
§ 2. This act shall take effect immediately.
PART KK
Section 1. Part RR of chapter 58 of the laws of 2017, establishing the
Indian Point closure task force, is amended by adding a new section 1-a
to read as follows:
§ 1-A. INDIAN POINT TAX STABILIZATION FUND. 1. (A) THERE IS HEREBY
ESTABLISHED IN THE JOINT CUSTODY OF THE COMPTROLLER AND THE COMMISSIONER
OF TAXATION AND FINANCE A SPECIAL FUND TO BE KNOWN AS THE "INDIAN POINT
TAX STABILIZATION FUND".
(B) THE SOURCES OF FUNDS SHALL CONSIST OF ALL MONEYS COLLECTED THERE-
FOR, OR MONEYS CREDITED, APPROPRIATED OR TRANSFERRED THERETO FROM ANY
OTHER FUND OR SOURCE PURSUANT TO LAW, OR ANY OTHER MONEYS MADE AVAILABLE
FOR THE PURPOSES OF THE FUND.
2. FOLLOWING APPROPRIATION BY THE LEGISLATURE, MONEYS IN THE INDIAN
POINT TAX STABILIZATION FUND SHALL BE AVAILABLE FOR DISTRIBUTION TO (A)
THE COUNTY OF WESTCHESTER, (B) THE TOWN OF CORTLANDT, IN THE COUNTY OF
WESTCHESTER, (C) THE VILLAGE OF BUCHANAN, IN THE COUNTY OF WESTCHESTER
AND (D) THE HENDRICK HUDSON CENTRAL SCHOOL DISTRICT, TO PREVENT
INCREASES IN THE REAL PROPERTY TAX LEVY RESULTING FROM DECREASES DUE TO
THE CLOSURE OF THE INDIAN POINT NUCLEAR POWER PLANT.
3. FOLLOWING APPROPRIATION BY THE LEGISLATURE, MONEYS FROM THE INDIAN
POINT TAX STABILIZATION FUND SHALL BE AVAILABLE TO (A) THE COUNTY OF
WESTCHESTER, (B) THE TOWN OF CORTLANDT, IN THE COUNTY OF WESTCHESTER,
(C) THE VILLAGE OF BUCHANAN, IN THE COUNTY OF WESTCHESTER AND (D) THE
HENDRICK HUDSON CENTRAL SCHOOL DISTRICT FOR DISTRIBUTION IN ACCORDANCE
WITH A PLAN TO BE DEVELOPED BY THE INDIAN POINT CLOSURE TASK FORCE WHICH
SHALL EVALUATE ANTICIPATED FISCAL IMPACTS ON REAL PROPERTY TAX
COLLECTIONS OR PAYMENTS IN LIEU OF TAXES ON THE AFOREMENTIONED MUNICI-
PALITIES AND DETERMINE RECOMMENDED LEVELS OF PAYMENTS NEEDED TO MITIGATE
S. 7508--B 66
FISCAL STRESS ON SUCH ENTITIES AND PREVENT INCREASES IN THE REAL PROPER-
TY TAX LEVIES DUE TO THE CLOSURE OF THE INDIAN POINT NUCLEAR POWER
PLANT.
4. PAYMENTS FROM THE INDIAN POINT TAX STABILIZATION FUND TO (A) THE
COUNTY OF WESTCHESTER, (B) THE TOWN OF CORTLANDT, IN THE COUNTY OF WEST-
CHESTER, (C) THE VILLAGE OF BUCHANAN, IN THE COUNTY OF WESTCHESTER AND
(D) THE HENDRICK HUDSON CENTRAL SCHOOL DISTRICT, SHALL BE SUBJECT TO THE
LIMITATIONS AND OTHER PROVISIONS OF CHAPTER 202 OF THE LAWS OF 2001.
5. FOR THE PURPOSES OF THIS SECTION, PAYMENTS MADE TO (A) THE COUNTY
OF WESTCHESTER, (B) THE TOWN OF CORTLANDT, IN THE COUNTY OF WESTCHESTER,
(C) THE VILLAGE OF BUCHANAN, IN THE COUNTY OF WESTCHESTER AND (D) THE
HENDRICK HUDSON CENTRAL SCHOOL DISTRICT FROM THE INDIAN POINT TAX
STABILIZATION FUND SHALL NOT BE CONSIDERED WHEN DETERMINING THE "ALLOW-
ABLE LEVY GROWTH FACTOR" PURSUANT TO CHAPTER 97 OF THE LAWS OF 2011.
§ 2. This act shall take effect immediately, provided, however, that
the amendments to part RR of chapter 58 of the laws of 2017 made by
section one of this act shall not affect the repeal of such part and
shall be deemed to be repealed therewith.
PART LL
Section 1. Subdivision 10 of section 89-c of the public service law is
amended by adding a new paragraph (b-1) to read as follows:
(B-1) PRIOR TO THE APPROVAL BY THE COMMISSION OF A CHANGE BY A PRIVATE
WATER UTILITY COMPANY IN ANY RATE OR CHARGE, OR IN ANY FORM OF CONTRACT
OR AGREEMENT OR ANY RULE OR REGULATION RELATING TO ANY RATE, CHARGE OR
SERVICE, OR IN ANY GENERAL PRIVILEGE OR FACILITY, THE COMMISSIONER SHALL
RETAIN A THIRD-PARTY AUDITOR TO CONDUCT AN AUDIT OF SUCH PRIVATE WATER
UTILITY COMPANY AND PROVIDE HIS OR HER FINDINGS TO THE COMMISSION IN
WRITING. THE THIRD-PARTY AUDITOR SHALL NOT BE AFFILIATED WITH THE
COMMISSION OR WITH ANY MEMBER OF THE PUBLIC SERVICE COMMISSION. IN THE
EVENT OF APPROVAL BY THE COMMISSION OF ANY SUCH CHANGE BY A PRIVATE
WATER UTILITY COMPANY IN RATE OR CHARGE, OR IN ANY FORM OF CONTRACT OR
AGREEMENT OR ANY RULE OR REGULATION RELATING TO ANY RATE, CHARGE OR
SERVICE, OR IN ANY GENERAL PRIVILEGE OR FACILITY, THE INDEPENDENT AUDI-
TOR SHALL CONDUCT A SECOND AUDIT OF THE PRIVATE WATER UTILITY COMPANY
ONE YEAR AFTER THE CHANGE TAKES EFFECT. THE COMMISSION SHALL PUBLISH THE
RESULTS OF ALL SUCH AUDITS ON ITS WEBSITE.
§ 2. This act shall take effect immediately.
PART MM
Section 1. The public authorities law is amended by adding a new
section 1859-a to read as follows:
§ 1859-A. EXAMINATION. AT LEAST ONCE IN EACH CALENDAR YEAR, THE GREEN
BANK, A DIVISION OF THE NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT
AUTHORITY, SHALL BE EXAMINED BY THE SUPERINTENDENT OF FINANCIAL SERVICES
FOR THE PURPOSES OF DETERMINING SUCH ENTITY'S NET WORTH, THE SOUNDNESS
OF ITS MANAGEMENT AND OPERATING POLICIES AND THE RATE OF RETURN ON ITS
LOANS AND INVESTMENTS, AND ANY LOSSES ON SUCH LOANS AND INVESTMENTS. THE
GREEN BANK SHALL NOT BE DEEMED TO BE A BANKING ORGANIZATION; PROVIDED,
HOWEVER, THAT THE GREEN BANK SHALL BE EXAMINED APPLYING THE SAME STAND-
ARDS AS APPLICABLE TO LOANS AND INVESTMENTS BY FINANCIAL INSTITUTIONS.
THE AUTHORITY SHALL PAY THE COST OF SUCH EXAMINATION. COPIES OF EACH
EXAMINATION REPORT, INCLUDING THE FINDINGS, CONCLUSIONS AND RECOMMENDA-
TIONS OF THE EXAMINERS, SHALL BE FURNISHED TO THE NEW YORK STATE ENERGY
S. 7508--B 67
RESEARCH AND DEVELOPMENT AUTHORITY AND TO THE COMPTROLLER AND THE
RESPECTIVE CHAIRS OF THE SENATE FINANCE COMMITTEE AND THE ASSEMBLY WAYS
AND MEANS COMMITTEE.
§ 2. This act shall take effect immediately.
PART NN
Section 1. Section 66 of the public service law is amended by adding a
new subdivision 29 to read as follows:
29. NOTWITHSTANDING ANY PROVISION OF LAW TO THE CONTRARY, REQUIRE THAT
ALL CUSTOMERS OF ELECTRIC CORPORATIONS AND NATURAL GAS CORPORATIONS
SHALL HAVE THE OPPORTUNITY TO PURCHASE ELECTRICITY SERVICES AND NATURAL
GAS SERVICES FROM ANY SUPPLIER OF ELECTRICITY AND NATURAL GAS; AND THAT
ANY ELECTRIC CORPORATION AND NATURAL GAS CORPORATION SHALL PROVIDE TRAN-
SMISSION AND DISTRIBUTION SERVICES FROM ANY SUPPLIER OF ELECTRICITY AND
NATURAL GAS TO ANY CUSTOMER WITH WHICH SUCH SUPPLIER HAS AN AGREEMENT
FOR PROVISION OF ELECTRICITY SERVICES AND NATURAL GAS SERVICES.
§ 2. This act shall take effect immediately.
PART OO
Section 1. Notwithstanding any law, rule, regulation or order to the
contrary, the public service commission and the New York state energy
research and development authority shall provide that the Green Bank
program is made accessible for funding programs to assist residential,
multi-family building owners, hospitals and commercial owners with
installing upgrades to heating and cooling systems through the installa-
tion of a high efficiency boiler or furnace or replacement of a burner
in a boiler that results in incremental emissions reductions and
increased energy efficiency. Heating and cooling improvement programs
established pursuant to this section shall be designed to increase effi-
ciency by at least twenty percent or reduce fuel usage by at least twen-
ty percent and lead to a significant reduction in carbon and/or methane
emissions as defined by the authority guidelines, developed after
consultation with the department of environmental conservation, provided
that such projects shall have a return on investment of five years or
less. The Green Bank funding and the programs established pursuant to
this section shall not be used for converting heating and cooling
systems from one fuel source to another. The Green Bank shall seek to
develop program guidelines that provide a level of support that is pro
rata to the increase in efficiency, reduction of fuel use or reduction
in emissions, such that enhancements that result in the greatest envi-
ronmental benefits are provided a higher level of support.
§ 2. The funding streams for the Green Bank shall be made available
for programs as described in section one of this act and may consist of
monies derived from assessments on transmission and distribution compa-
nies under direct oversight of the public service commission collected
on or after July 1, 2006 and monies collected by auctions administered
under the regional greenhouse gas initiative or any other monies admin-
istered by the New York state energy research and development authority
that may be available for such purpose.
§ 3. This act shall take effect on the thirtieth day after it shall
have become a law.
PART PP
S. 7508--B 68
Section 1. Paragraphs (k) and (l) of subdivision 1, subdivisions 2, 3,
4 and 5 and paragraph (a) of subdivision 8 of section 487 of the real
property tax law, paragraphs (k) and (l) of subdivision 1 as added and
subdivisions 2, 3, 4 and 5 and paragraph (a) of subdivision 8 as amended
by chapter 336 of the laws of 2017, are amended to read as follows:
(k) "[Micro-combined] COMBINED heat and power generating equipment"
means an integrated, cogenerating building heating and electrical power
generation system, [owned, leased or operated by] SERVING a residential
OR COMMERCIAL customer, located at such customer's premises, operating
on any fuel and of any applicable engine, fuel cell or other technology
with a rated capacity of at least one kilowatt and not more than [ten
kilowatts] FIFTEEN MEGAWATTS electric and any thermal output that has a
design total fuel use efficiency in the production of heat and electric-
ity of not less than [eighty] SIXTY percent, and annually produces at
least two thousand kilowatt hours of useful energy in the form of elec-
tricity that may work in combination with supplemental or parallel
conventional heating systems, that is manufactured, installed and oper-
ated in accordance with applicable government and industry standards,
that is connected to the electric system and operated in conjunction
with an electric corporation's transmission and distribution facilities.
It does not include pipes, controls, insulation or other equipment which
are part of the normal heating, cooling, or insulation system of a
building. It does not include insulated glazing or insulation to the
extent that such materials exceed the energy efficiency standards estab-
lished by law.
(l) "[Micro-combined] COMBINED heat and power generating equipment
system" means an arrangement or combination of equipment designed to
produce electrical energy and heat for a residential OR COMMERCIAL
customer on such customer's premises.
2. Real property which includes a solar or wind energy system, farm
waste energy system, micro-hydroelectric energy system, fuel cell elec-
tric generating system, [micro-combined] COMBINED heat and power gener-
ating equipment system, or electric energy storage equipment and elec-
tric energy storage system approved in accordance with the provisions of
this section shall be exempt from taxation to the extent of any increase
in the value thereof by reason of the inclusion of such solar or wind
energy system, farm waste energy system, micro-hydroelectric energy
system, fuel cell electric generating system, [micro-combined] COMBINED
heat and power generating equipment system, or electric energy storage
equipment and electric energy storage system for a period of fifteen
years. When a solar or wind energy system or components thereof, farm
waste energy system, micro-hydroelectric energy system, fuel cell elec-
tric generating system, [micro-combined] COMBINED heat and power gener-
ating equipment system, or electric energy storage equipment and elec-
tric energy storage system also serve as part of the building structure,
the increase in value which shall be exempt from taxation shall be equal
to the assessed value attributable to such system or components multi-
plied by the ratio of the incremental cost of such system or components
to the total cost of such system or components. The exemption provided
by this section is inapplicable to any structure that satisfies the
requirements for exemption under section four hundred eighty-three-e of
this title.
3. The president of the authority shall provide definitions and guide-
lines for the eligibility for exemption of the solar and wind energy
equipment and systems, farm waste energy equipment and systems, micro-
hydroelectric equipment and systems, fuel cell electric generating
S. 7508--B 69
equipment and systems, [micro-combined] COMBINED heat and power generat-
ing equipment and systems and electric energy storage equipment and
electric energy storage system described in paragraphs (a), (b), (e),
(f), (g), (h), (i), (j), (k), (l), (m) and (n) of subdivision one of
this section.
4. No solar or wind energy system, farm waste energy system, micro-hy-
droelectric energy system, fuel cell electric generating system,
[micro-combined] COMBINED heat and power generating equipment system, or
electric energy storage equipment and electric energy storage system
shall be entitled to any exemption from taxation under this section
unless such system meets the guidelines set by the president of the
authority and all other applicable provisions of law.
5. The exemption granted pursuant to this section shall only be appli-
cable to (a) solar or wind energy systems or farm waste energy systems
which are (i) existing or constructed prior to July first, nineteen
hundred eighty-eight or (ii) constructed subsequent to January first,
nineteen hundred ninety-one and prior to January first, two thousand
twenty-five, and (b) micro-hydroelectric energy systems, fuel cell elec-
tric generating systems, [micro-combined] COMBINED heat and power gener-
ating equipment systems, or electric energy storage equipment or elec-
tric energy storage system which are constructed [subsequent to January
first, two thousand eighteen and] prior to January first, two thousand
twenty-five.
(a) Notwithstanding the provisions of subdivision two of this section,
a county, city, town or village may by local law or a school district,
other than a school district to which article fifty-two of the education
law applies, may by resolution provide either (i) that no exemption
under this section shall be applicable within its jurisdiction with
respect to any solar or wind energy system or farm waste energy system
which began construction subsequent to January first, nineteen hundred
ninety-one or the effective date of such local law, ordinance or resol-
ution, whichever is later, and/or (ii) that no exemption under this
section shall be applicable within its jurisdiction with respect to any
micro-hydroelectric energy system, fuel cell electric generating system,
[micro-combined] COMBINED heat and power generating equipment system, or
electric energy storage equipment or electric energy storage system
constructed subsequent to [January first, two thousand eighteen or] the
effective date of such local law, ordinance or resolution[, whichever is
later]. A copy of any such local law or resolution shall be filed with
the commissioner and with the president of the authority.
§ 2. This act shall take effect January 1, 2019.
PART QQ
Section 1. The public service law is amended by adding a new section
66-p to read as follows:
§ 66-P. NEW YORK STATE CLEAN ENERGY TECH PRODUCTION PROGRAM. 1. THE
COMMISSION SHALL, WITHIN FORTY-FIVE DAYS OF THE EFFECTIVE DATE OF THIS
SECTION, COMMENCE A PROCEEDING TO ESTABLISH A SELF-DIRECTED PROGRAM FOR
ITS INDUSTRIAL, COMMERCIAL AND LARGE ENERGY USERS, IN ORDER TO STIMULATE
THE GROWTH AND ADOPTION OF MORE EFFICIENT USE OF ENERGY, GREATER USE OF
ADVANCED ENERGY MANAGEMENT PRODUCTS, DEEPER PENETRATION OF RENEWABLE
ENERGY RESOURCES SUCH AS WIND, SOLAR, GEOTHERMAL, RENEWABLE BIOMASS OR
BIOGAS AND ANAEROBIC DIGESTION, WIDER DEPLOYMENT OF "DISTRIBUTED" ENERGY
RESOURCES, SUCH AS MICRO GRIDS, ROOF-TOP SOLAR, FUEL CELLS AND OTHER
ON-SITE POWER SUPPLIES, AND ENERGY STORAGE.
S. 7508--B 70
2. THE COMMISSION, IN COLLABORATION WITH THE UTILITIES AND LARGE
INDUSTRIAL CUSTOMERS, SHALL DEVELOP, OVERSEE AND ISSUE GUIDELINES ESTAB-
LISHING RULES AND PRINCIPLES FOR THE SELF-DIRECTED PROGRAM WHICH SHALL
INCLUDE THE FOLLOWING ELEMENTS:
(A) A PROGRAM STRUCTURE THAT ALLOWS INDUSTRIAL, COMMERCIAL AND LARGE
USERS TO TREAT THEIR EXISTING AND FUTURE CLEAN ENERGY SURCHARGES;
INCLUDING, BUT NOT LIMITED TO, SURCHARGES TO SUPPORT THE CLEAN ENERGY
FUND, THE SYSTEM BENEFITS CHARGE, THE RENEWABLE PORTFOLIO STANDARD, THE
ENERGY EFFICIENCY PORTFOLIO STANDARD AND ENERGY EFFICIENCY TRANSITION
IMPLEMENTATION PLANS AS DEDICATED FUNDS FOR ENERGY EFFICIENCY, GREATER
USE OF ADVANCED ENERGY MANAGEMENT PRODUCTS, DEEPER PENETRATION OF RENEW-
ABLE ENERGY RESOURCES SUCH AS WIND, SOLAR, GEOTHERMAL, AND ANAEROBIC
DIGESTION, WIDER DEPLOYMENT OF "DISTRIBUTED" ENERGY RESOURCES, SUCH AS
MICRO GRIDS, ROOF-TOP SOLAR, FUEL CELLS AND OTHER ON-SITE POWER
SUPPLIES, AND ENERGY STORAGE THROUGH AN ENERGY SAVINGS ACCOUNT.
(B) THE SELF-DIRECTED PROGRAM SHALL BE AVAILABLE TO ALL INDIVIDUAL
CUSTOMERS WITH A THIRTY-SIX MONTH AVERAGE DEMAND OF TWO MEGAWATTS OR
GREATER AS WELL AS CUSTOMERS WITH AN AGGREGATED THIRTY-SIX MONTH AVERAGE
DEMAND OF FOUR MEGAWATTS OR GREATER AS LONG AS ONE OR MORE OF THE
ACCOUNTS BEING AGGREGATED BY THE CUSTOMER HAS AT LEAST A THIRTY-SIX
MONTH AVERAGE DEMAND OF ONE MEGAWATT.
(C) A MECHANISM TO RECOUP PAID FUNDS FROM SELF-DIRECTED CUSTOMERS IF
IT IS DETERMINED THAT FUNDS CONTAINED IN THE ENERGY SAVINGS ACCOUNT WERE
UTILIZED ERRONEOUSLY OR IF PLANNED ENERGY EFFICIENCY OR OTHER PROJECTS
PERMITTED HEREIN DID NOT ACTUALLY OCCUR.
(D) A REQUIREMENT THAT AFTER SEVEN YEARS ANY UNUSED SURCHARGES
CONTAINED IN THE ENERGY SAVING ACCOUNT SHALL BE MADE AVAILABLE FOR
ORIGINAL PURPOSES OF THE SURCHARGE.
(E) A REQUIREMENT TO COLLECT AND ESTABLISH SELF-DIRECTED CUSTOMERS'
BASELINE ENERGY USE DATA.
(F) A METHOD TO MEASURE AND VERIFY ALL CLAIMED ENERGY OBJECTIVES,
USING THE SAME STANDARDS FOR DATA COLLECTION AS OTHER EXISTING AND
FUTURE CLEAN ENERGY SURCHARGES.
(G) OFFERING SELF-DIRECTED CUSTOMERS MULTI-YEAR TIME FRAMES GREATER
THAN THIRTY-FIVE MONTHS IN WHICH TO EXPEND AGGREGATED ENERGY EFFICIENCY
FEES.
(H) A MEANS TO CALCULATE ENERGY OPTIMIZATION ESTABLISHED BY THE
COMMISSION AND BASED ON ANNUAL ELECTRICITY USAGE, PROVIDED THAT:
(1) ANNUAL ELECTRICITY USAGE SHALL BE NORMALIZED SO THAT NEITHER OF
THE FOLLOWING ARE INCLUDED IN THE CALCULATION OF THE PERCENTAGE OF
INCREMENTAL ENERGY SAVINGS: (I) CHANGES IN ELECTRICITY USAGE BECAUSE OF
CHANGES IN BUSINESS ACTIVITY LEVELS NOT ATTRIBUTABLE TO ENERGY OPTIMIZA-
TION; (II) CHANGES IN ELECTRICITY USAGE BECAUSE OF THE INSTALLATION,
OPERATION, OR TESTING OF POLLUTION CONTROL EQUIPMENT.
(2) SAVINGS MAY ALSO BE CALCULATED ON THE AVERAGE NUMBER OF MEGAWATT
HOURS OF ELECTRICITY SOLD BY THE ELECTRIC PROVIDER ANNUALLY DURING THE
PREVIOUS THREE YEARS TO RETAIL CUSTOMERS IN THIS STATE.
(I) THE SELF-DIRECTED CUSTOMER MUST DEVELOP A SELF-DIRECTED OPTIMIZA-
TION PLAN. SUCH PLAN SHALL OUTLINE HOW THE CUSTOMER INTENDS TO ACHIEVE
THE GOALS OF THE SELF-DIRECTED PROGRAM.
(J) A CUSTOMER IMPLEMENTING A SELF-DIRECTED ENERGY OPTIMIZATION PLAN
SHALL PROVIDE A BRIEF REPORT BIANNUALLY DOCUMENTING THE MEASURES TAKEN
TO MEET THE GOALS OF THE SELF-DIRECTED PROGRAM. THE REPORT SHALL PROVIDE
SUFFICIENT INFORMATION FOR THE UTILITIES AND THE COMMISSION TO MONITOR
PROGRESS TOWARD THE GOALS IN THE SELF-DIRECTED PLAN AND TO DEVELOP RELI-
ABLE ESTIMATES OF THE ENERGY SAVINGS, RENEWABLE POWER GENERATED AND/OR
S. 7508--B 71
THE DEPLOYMENT OF DISTRIBUTED ENERGY RESOURCES THAT ARE BEING ACHIEVED
FROM SELF-DIRECTED PLANS.
(K) PARTICIPANTS WILL HAVE THE OPPORTUNITY TO SELF-DIRECT ALL OF THEIR
OWN CONTRIBUTIONS OTHERWISE RECOVERED THROUGH SURCHARGES TO QUALIFYING
PROJECTS, PROVIDED, HOWEVER, THAT A PORTION OF THE CONTRIBUTIONS, EQUAL
TO NO MORE THAN ONE PERCENT, IS ALLOCATED TO SUPPORT PROGRAM ADMINIS-
TRATION AND EVALUATION, MEASUREMENT AND VERIFICATION.
(L) A MECHANISM TO PROVIDE THAT MEASURES TAKEN BY SELF-DIRECTED
CUSTOMERS, TO MEET THE GOALS OF THE SELF-DIRECTED PROGRAM, SHOULD BE
ACCREDITED TO THE APPROPRIATE PROGRAM GOALS OF THE UTILITY AND/OR LOAD
SERVING ENTITY OF THE SELF-DIRECTED CUSTOMER. NOTHING CONTAINED IN THIS
SECTION SHALL BE CONSTRUED AS TRANSFERRING THE OBLIGATIONS OF ONE
CUSTOMER CLASS TO ANOTHER CUSTOMER CLASS.
(M) A REQUIREMENT THAT SELF-DIRECT CUSTOMERS MATCH SEVEN AND ONE-HALF
PERCENT OF SELF-DIRECTED ENERGY OPTIMIZATION PLAN TOTAL COSTS PROVIDED
SUCH MATCHING CONTRIBUTION MAY BE IN THE FORM OF A FINANCIAL AND/OR IN
KIND CONTRIBUTION.
3. THE COMMISSION SHALL PROVIDE AN ANNUAL REPORT ON OR BEFORE THE
FIRST DAY OF JANUARY TO THE GOVERNOR, THE TEMPORARY PRESIDENT OF THE
SENATE, THE SPEAKER OF THE ASSEMBLY, THE MINORITY LEADER OF THE SENATE
AND THE MINORITY LEADER OF THE ASSEMBLY, ON THE CLEAN ENERGY TECH
PRODUCTION PROGRAM.
§ 2. This act shall take effect immediately.
PART RR
Section 1. Article 8 of the public authorities law is amended by
adding a new title 9-B to read as follows:
TITLE 9-B
NEW YORK MICROGRIDS ACT
SECTION 1900. SHORT TITLE.
1901. DEFINITIONS.
1902. PURPOSES.
1903. MICROGRIDS OF NEW YORK GRANT PROGRAM.
§ 1900. SHORT TITLE. THIS TITLE SHALL BE KNOWN AND MAY BE CITED AS THE
"NEW YORK MICROGRIDS ACT".
§ 1901. DEFINITIONS. AS USED IN THIS SECTION, THE FOLLOWING TERMS
SHALL HAVE THE FOLLOWING MEANINGS:
1. "AUTHORITY" MEANS THE NEW YORK STATE ENERGY RESEARCH AND DEVELOP-
MENT AUTHORITY CONTINUED PURSUANT TO SECTION EIGHTEEN HUNDRED FIFTY-TWO
OF THIS ARTICLE.
2. "ENERGY INSECURE REGIONS" MEANS AREAS OF THE STATE THAT HAVE EXPE-
RIENCED INCREASED ELECTRICITY OUTAGES DUE TO GRID INSTABILITY, CAPACITY
CONSTRAINTS, DISTRIBUTION AND TRANSMISSION LINE ISSUES.
3. "PROGRAM" MEANS THE MICROGRIDS OF NEW YORK GRANT PROGRAM ESTAB-
LISHED PURSUANT TO SECTION NINETEEN HUNDRED THREE OF THIS TITLE.
4. "RURAL AREAS" SHALL HAVE THE SAME MEANING AS IS ASCRIBED TO SUCH
TERM PURSUANT TO SUBDIVISION SEVEN OF SECTION FOUR HUNDRED EIGHTY-ONE OF
THE EXECUTIVE LAW.
5. "LOW-INCOME COMMUNITY" MEANS A CENSUS BLOCK GROUP, OR CONTIGUOUS
AREA WITH MULTIPLE CENSUS BLOCK GROUPS, HAVING A LOW-INCOME POPULATION
EQUAL TO OR GREATER THAN 23.59 PERCENT OF THE TOTAL POPULATION OF SUCH
BLOCK GROUP OR GROUPS, OR SUCH OTHER PERCENTAGE AS MAY BE DETERMINED BY
THE NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION.
S. 7508--B 72
§ 1902. PURPOSES. THE PURPOSES OF THIS TITLE ARE TO:
1. PROMOTE LONG TERM REDUCTION OF ENERGY COSTS;
2. REDUCE THE CAPACITY DEMAND FOR THE MARKET BY DRAWING LESS ENERGY
FROM THE ORIGINAL GRID;
3. STABILIZE ENERGY COSTS;
4. ENHANCE THE RELIABILITY OF ENERGY SOURCES;
5. INCREASE ENERGY INDEPENDENCE THROUGHOUT THE STATE; AND
6. PROMOTE RELIANCE ON RENEWABLE ENERGY SOURCES TO HELP MITIGATE
CLIMATE CHANGE AND ACHIEVE THE STATE'S ENERGY USE REDUCTION GOALS.
§ 1903. MICROGRIDS OF NEW YORK GRANT PROGRAM. 1. THE AUTHORITY SHALL
ESTABLISH AND OPERATE THE MICROGRIDS OF NEW YORK GRANT PROGRAM. SUCH
PROGRAM SHALL BE IMPLEMENTED BY THE AUTHORITY, IN CONSULTATION WITH THE
DEPARTMENT OF PUBLIC SERVICE, THE POWER AUTHORITY OF THE STATE OF NEW
YORK, THE LONG ISLAND POWER AUTHORITY AND THE DEPARTMENT OF ENVIRON-
MENTAL CONSERVATION. IN FURTHERANCE THEREOF, THE AUTHORITY SHALL:
(A) USE MONIES MADE AVAILABLE FOR THE PURPOSES OF THIS TITLE AND THE
PROGRAM;
(B) ENTER INTO CONTRACTS WITH CONSTITUENCY BASED ORGANIZATIONS AND
OTHER ENTITIES THROUGH THE COMPETITIVE GRANT PROCESS ESTABLISHED PURSU-
ANT TO SUBDIVISION TWO OF THIS SECTION;
(C) ENTER INTO CONTRACTS WITH ONE OR MORE PROGRAM IMPLEMENTERS TO
PERFORM SUCH FUNCTIONS AS THE AUTHORITY DEEMS APPROPRIATE; AND
(D) EXERCISE SUCH OTHER POWERS AS ARE NECESSARY FOR THE PROPER IMPLE-
MENTATION OF THIS TITLE.
2. THE AUTHORITY SHALL:
(A) ISSUE ONE OR MORE PROGRAM OPPORTUNITY NOTICES OR REQUESTS FOR
PROPOSALS TO SOLICIT APPLICATIONS FROM PARTNERSHIPS COMPRISED OF CONSTI-
TUENCY BASED ORGANIZATIONS, WHICH CAN CONNECT COMMUNITY MEMBERS TO THE
PROGRAM, INCLUDING FACILITATING AWARENESS OF THE PROGRAM AND ENROLLMENT
THEREIN;
(B) AWARD GRANTS OF NOT MORE THAN ONE MILLION DOLLARS TO EACH APPROVED
APPLICANT;
(C) WITH REGARD TO AWARDING SUCH GRANTS, GIVE PREFERENCE TO:
(I) COMMUNITIES IN AREAS OF THE STATE WHERE ENERGY COSTS ARE A PARTIC-
ULARLY HIGH PERCENTAGE OF A COMMUNITY'S MEDIAN HOUSEHOLD INCOME AS
DETERMINED BY THE AUTHORITY;
(II) COMMUNITIES THAT WOULD BENEFIT FROM ENERGY RESILIENCY PROVIDED BY
A MICROGRID, AS DEMONSTRATED BY PRIOR OUTAGE HISTORY DUE TO WEATHER OR
OTHER CAUSES;
(III) LOW INCOME COMMUNITIES;
(IV) ENERGY INSECURE REGIONS; AND
(V) RURAL AREAS.
3. THE AUTHORITY IS AUTHORIZED IN CONSULTATION WITH THE DEPARTMENT OF
PUBLIC SERVICE, THE POWER AUTHORITY OF THE STATE OF NEW YORK, THE LONG
ISLAND POWER AUTHORITY AND THE DEPARTMENT OF ENVIRONMENTAL CONSERVATION,
TO PROMULGATE SUCH RULES AND REGULATIONS AS SHALL BE NECESSARY TO IMPLE-
MENT THE PROVISIONS OF THIS SECTION.
§ 2. This act shall take effect on the one hundred eightieth day after
it shall have become a law.
PART SS
Section 1. Legislative Intent. It is the intent of this Legislature
to support the ongoing financial viability of farm waste generating
equipment customer-generators--more commonly known as anaerobic diges-
ters--in New York state. Anaerobic digesters located on New York dairy
S. 7508--B 73
farms create critical environmental attributes including, but not limit-
ed to, reducing methane gas releases and abating nutrient contamination
of nearby water sources. The Legislature also recognizes that legacy
anaerobic digesters are not financially viable under the current compen-
sation methodology; as such, legacy anaerobic digesters are at risk of
closure. Any closures would undo the significant financial investment
made by the state of New York to install anaerobic digesters under the
Clean Energy Fund program. Closures would also put New York behind on
meeting greenhouse gas emission reduction goals as set forth under the
State Energy Plan, and behind on developing a clean, distributed grid.
While the New York state Public Service Commission has initiated a
proceeding to transition to a compensation methodology based on the
value of distributed energy resources, the implementation of the new
methodology will not address the immediate financial need of existing,
or legacy, anaerobic digesters, or new digesters installed prior to the
finalization of a meaningful value stack methodology that includes envi-
ronmental values attributed to the avoided use of electricity generated
by fossil fuels and the reduction of on-site greenhouse gas emissions.
The Legislature hereby determines that the public interest requires an
increase in the rate of compensation for customer-generators operating
legacy anaerobic digesters, and new digesters installed prior to the
finalization of a meaningful value stack methodology, which will apply
to credit calculations for the customer-generators' bills following
implementation of this legislation.
§ 2. Paragraph (b) of subdivision 4 of section 66-j of the public
service law, as amended by chapter 494 of the laws of 2014, is amended
to read as follows:
(b) In the event that the amount of electricity produced by a custom-
er-generator during the billing period exceeds the amount of electricity
used by the customer-generator, the corporation shall apply a credit to
the next bill for service to the customer-generator for the net elec-
tricity provided at the same rate per kilowatt hour applicable to
service provided to other customers in the same service class which do
not generate electricity onsite, except for micro-combined heat and
power or fuel cell customer-generators [or farm waste generating equip-
ment customer-generators as described in subparagraph (ix) of paragraph
(a) of subdivision one of this section], who will be credited at the
corporation's avoided costs; PROVIDED, HOWEVER, THAT IN THE CASE OF FARM
WASTE GENERATING EQUIPMENT CUSTOMER-GENERATORS, THE CORPORATION SHALL
APPLY A CREDIT TO THE NEXT BILL AT A RATE OF NO LESS THAN TWELVE CENTS
PER KILOWATT HOUR. The avoided cost credit provided to micro-combined
heat and power or fuel cell customer-generators [or farm waste generat-
ing equipment customer-generators as described in subparagraph (ix) of
paragraph (a) of subdivision one of this section] shall be treated for
ratemaking purposes as a purchase of electricity in the market that is
includable in commodity costs.
§ 3. This act shall take effect immediately.
PART TT
Section 1. Paragraph 8 of subdivision (a) of section 188-a of the
economic development law, as added by section 2 of part CC of chapter 60
of the laws of 2011, is amended to read as follows:
(8) "Recharge New York power" shall mean and consist of equal amounts
of (i) four hundred fifty-five megawatts of firm hydroelectric power
from the Niagara and Saint Lawrence hydroelectric projects to be with-
S. 7508--B 74
drawn from utility corporations that, prior to the effective date of
this section, purchased such power for the benefit of their domestic and
rural consumers ("recharge New York hydropower"), and (ii) power
procured by the authority through a competitive procurement process,
authority sources (other than the Niagara and Saint Lawrence projects)
or through an alternate method ("recharge New York market power");
provided, however, that if such recharge New York market power comes
from authority sources, the use of that power shall not reduce the
availability of, or cause an increase in the price of, power provided by
the authority for any other program authorized in this article or pursu-
ant to any other statute; PROVIDED, FURTHER, HOWEVER THAT IF SUCH
RECHARGE NEW YORK MARKET POWER COMES FROM AUTHORITY SOURCES, THE USE OF
THAT POWER SHALL BE AT LEAST EIGHT PERCENT LESS THAN DEFAULT SERVICE.
§ 2. Paragraph 3 of subdivision (c) of section 188-a of the economic
development law, as added by section 2 of part CC of chapter 60 of the
laws of 2011, is amended to read as follows:
(3) The board's recommendation shall require that if the actual
metered load at the facility where the allocation is utilized is less
than the allocation, such allocation will be reduced accordingly,
provided that, THE RECIPIENT MAY ELECT TO REDUCE THE RECHARGE NEW YORK
MARKET POWER ALLOCATION FIRST, AND PROVIDED FURTHER THAT, under its
contract with the authority, the recipient shall be afforded a reason-
able period within which to fully utilize the allocation, taking into
account construction schedules and economic conditions. The authority
shall reallocate any withdrawn or relinquished power for the recharge
New York power program consistent with paragraph four of this subdivi-
sion.
§ 3. Paragraph 7 of subdivision (c) of section 188-a of the economic
development law, as added by section 2 of part CC of chapter 60 of the
laws of 2011, is amended to read as follows:
(7) The board shall not recommend a total of recharge New York power
allocations in excess of nine hundred ten megawatts EXCEPT UPON THE
UNANIMOUS RECOMMENDATION OF THE BOARD.
§ 4. This act shall take effect immediately.
PART UU
Section 1. The public authorities law is amended by adding a new
section 1884 to read as follows:
§ 1884. APPLICATION COMPATIBLE WITH MOBILE CELLULAR DEVICES. (A) THE
AUTHORITY SHALL DEVELOP AND MAINTAIN AN APPLICATION COMPATIBLE WITH
MOBILE CELLULAR DEVICES. SUCH APPLICATION SHALL USE THE MOBILE CELLULAR
DEVICE'S LOCATION TO DETERMINE THE DISTANCE, DRIVING DIRECTIONS, AND
LOCATION OF THE NEAREST ELECTRIC VEHICLE CHARGING STATION. SUCH INFORMA-
TION SHALL BE DISPLAYED IN THE FORM OF AN INTERACTIVE MAP. THIS APPLICA-
TION SHALL BE UPDATED AT LEAST EVERY SIX MONTHS TO REFLECT CHANGES IN
THE OPERATION AND LOCATION OF ELECTRIC VEHICLE CHARGING STATIONS. THE
AUTHORITY SHALL BE PROHIBITED FROM CHARGING A FEE FOR THE USE OF SUCH
APPLICATION.
(B) THE AUTHORITY SHALL ALSO MAINTAIN A WEBSITE WITH THE SAME INFORMA-
TION AVAILABLE IN SUCH APPLICATION.
§ 2. This act shall take effect immediately.
PART VV
S. 7508--B 75
Section 1. The public service law is amended by adding a new section
66-p to read as follows:
§ 66-P. TIME-OF-USE STUDY AND REPORT. THE COMMISSION SHALL CONDUCT A
STUDY AND COMPILE A REPORT ANALYZING THE AVAILABLE TIME-OF-USE PLANS
OFFERED BY ALL GAS AND ELECTRIC UTILITY COMPANIES CONDUCTING BUSINESS IN
THE STATE. SUCH STUDY AND REPORT SHALL INCLUDE, BUT NOT BE LIMITED TO:
(A) ALL AVAILABLE TIME-OF-USE PLANS FROM ALL GAS AND ELECTRIC UTILITY
COMPANIES IN THE STATE THAT ARE AVAILABLE TO RESIDENTIAL CUSTOMERS;
(B) ALL AVAILABLE TIME-OF-USE PLANS FROM ALL GAS AND ELECTRIC UTILITY
COMPANIES IN THE STATE THAT ARE AVAILABLE TO COMMERCIAL CUSTOMERS;
(C) DETAILS ABOUT PRICES, INCLUDING A COMPARISON OF THE PRICES FOR
DIFFERENT TYPES OF PLANS FOR EACH SUCH UTILITY COMPANY;
(D) RECOMMENDATIONS REGARDING ADVANCED METERING INFRASTRUCTURE (AMI)
INCLUDING, BUT NOT LIMITED TO, WHETHER THE UTILITY COMPANIES' PLANS
REQUIRE AN AMI TO IMPLEMENT A TIME-OF-USE PLAN, RECOMMENDATIONS ON HOW
TO INCENTIVIZE AMI GROWTH IN THE STATE, AND RECOMMENDATIONS ON ALTERNA-
TIVE WAYS TO FINANCE THE INSTALLATION OF AMI IN RESIDENCES;
(E) RECOMMENDATIONS REGARDING THE IMPACTS OF INCREASED ELECTRIC-VEHI-
CLE USE IN OFF-PEAK TIMEFRAMES;
(F) DETAILS REGARDING RESTRICTIONS ON TIME-OF-USE PLANS LISTED BY EACH
UTILITY COMPANY;
(G) RECOMMENDATIONS FOR CONSUMERS ON HOW TO USE TIME-OF-USE PLANS MOST
EFFICIENTLY; AND
(H) INCLUDE POSSIBLE IMPACTS ON RATEPAYERS IF THEY CHOOSE TIME-OF-USE
PLANS.
THE COMMISSION SHALL PUBLISH A REPORT OF ITS FINDINGS WITHIN ONE
HUNDRED EIGHTY DAYS OF THE EFFECTIVE DATE OF THIS SECTION. COPIES OF
SUCH REPORT SHALL BE SUBMITTED TO THE TEMPORARY PRESIDENT OF THE SENATE,
THE SPEAKER OF THE ASSEMBLY, THE CHAIR OF THE SENATE ENERGY AND TELECOM-
MUNICATIONS COMMITTEE AND THE CHAIR OF THE ASSEMBLY ENERGY COMMITTEE.
THE COMMISSION SHALL ALSO PUBLISH THE REPORT ONLINE.
§ 2. This act shall take effect immediately.
PART WW
Section 1. The first undesignated paragraph of section 852 of the
general municipal law, as amended by chapter 747 of the laws of 2005, is
amended to read as follows:
It is hereby declared to be the policy of this state to promote the
economic welfare, recreation opportunities and prosperity of its inhab-
itants and to actively promote, attract, encourage and develop recre-
ation, economically sound commerce [and], industry AND AGRICULTURE, and
economically sound projects identified and called for to implement a
state heritage area management plan as provided in title G of the parks,
recreation and historic preservation law through governmental action for
the purpose of preventing unemployment and economic deterioration by the
creation of industrial development agencies which are hereby declared to
be governmental agencies and instrumentalities and to grant to such
industrial development agencies the rights and powers provided in this
article.
§ 2. Subdivision 4 of section 854 of the general municipal law, as
amended by section 6 of part J of chapter 59 of the laws of 2013, is
amended and a new subdivision 13 is added to read as follows:
(4) "Project" - shall mean any land, any building or other improve-
ment, and all real and personal properties located within the state of
New York and within or outside or partially within and partially outside
S. 7508--B 76
the municipality for whose benefit the agency was created, including,
but not limited to, machinery, equipment and other facilities deemed
necessary or desirable in connection therewith, or incidental thereto,
whether or not now in existence or under construction, which shall be
suitable for manufacturing, warehousing, research, commercial [or],
industrial OR AGRICULTURAL purposes or other economically sound purposes
identified and called for to implement a state designated urban cultural
park management plan as provided in title G of the parks, recreation and
historic preservation law and which may include or mean an industrial
pollution control facility, a recreation facility, educational or
cultural facility, a horse racing facility, a railroad facility or an
automobile racing facility, provided, however, no agency shall use its
funds or provide financial assistance in respect of any project wholly
or partially outside the municipality for whose benefit the agency was
created without the prior consent thereto by the governing body or
bodies of all the other municipalities in which a part or parts of the
project is, or is to be, located, and such portion of the project
located outside such municipality for whose benefit the agency was
created shall be contiguous with the portion of the project inside such
municipality.
(13) "AGRICULTURE" OR "AGRICULTURAL" - SHALL MEAN AND INCLUDE THE
PRODUCTION OF ANY AGRICULTURAL, HORTICULTURAL, FLORICULTURAL OR AQUACUL-
TURAL PRODUCT OF THE SOIL OR WATER THAT HAS BEEN GROWN, HARVESTED OR
PRODUCED WITHIN THE STATE, INCLUDING BUT NOT LIMITED TO FRUITS, VEGETA-
BLES, EGGS, DAIRY PRODUCTS, MEAT AND MEAT PRODUCTS, POULTRY AND POULTRY
PRODUCTS, FISH AND FISH PRODUCTS, GRAIN AND GRAIN PRODUCTS, HONEY, NUTS,
PRESERVES, MAPLE SAP PRODUCTS, APPLE CIDER, AND FRUIT JUICE AND INCLUDES
THE COMMERCIAL RAISING, SHEARING, FEEDING AND MANAGEMENT OF ANIMALS ON A
FARM OR RANCH.
§ 3. This act shall take effect immediately.
PART XX
Section 1. Subdivision (e) of section 42 of the tax law, as added by
section 1 of part RR of chapter 60 of the laws of 2016, is amended to
read as follows:
(e) For taxable years beginning on or after January first, two thou-
sand seventeen and before January first, two thousand eighteen, the
amount of the credit allowed under this section shall be equal to the
product of the total number of eligible farm employees and [two] FIVE
hundred [fifty] dollars. For taxable years beginning on or after January
first, two thousand eighteen and before January first, two thousand
nineteen, the amount of the credit allowed under this section shall be
equal to the product of the total number of eligible farm employees and
[three] SIX hundred dollars. For taxable years beginning on or after
January first, two thousand nineteen and before January first, two thou-
sand twenty, the amount of the credit allowed under this section shall
be equal to the product of the total number of eligible farm employees
and [five] EIGHT hundred dollars. For taxable years beginning on or
after January first, two thousand twenty and before January first, two
thousand twenty-one, the amount of the credit allowed under this section
shall be equal to the product of the total number of eligible farm
employees and [four hundred] ONE THOUSAND dollars. For taxable years
beginning on or after January first, two thousand twenty-one and before
January first, two thousand twenty-two, the amount of the credit allowed
under this section shall be equal to the product of the total number of
S. 7508--B 77
eligible farm employees and [six hundred] ONE THOUSAND TWO HUNDRED
dollars.
§ 2. This act shall take effect immediately and shall apply to taxable
years beginning on and after January 1, 2019.
PART YY
Section 1. Paragraph (c) of subdivision 1 of section 262 of the agri-
culture and markets law, as added by section 4 of part U of chapter 60
of the laws of 2011, is amended to read as follows:
(c) equipment costs associated with improving farmers' market func-
tions, including but not limited to expanding access to electronic bene-
fit transfer technology [for] AND SERVICE COSTS AND ANY FEES ASSOCIATED
WITH FURNISHING SUCH TECHNOLOGY, SUCH AS TRANSACTION FEES, WIRELESS
TECHNOLOGY FEES, APPLICATION FEES, AND SEASONAL REACTIVATION FEES, AT
farmers' markets and other non-traditional food access points in food
deserts in the state.
§ 2. This act shall take effect on the thirtieth day after it shall
have become a law.
PART ZZ
Section 1. Subdivision 25 of section 3 of the alcoholic beverage
control law is amended to read as follows:
25. "Retail sale" or "sale at retail" means a sale to a consumer or to
any person for any purpose other than for resale. SUCH SALE MAY OCCUR
DURING A TASTING OR DURING ANY OTHER ACTIVITIES WHERE PERMITTED BY LAW.
§ 2. Subparagraphs (v) and (vii) of paragraph (a) of subdivision 2-c
of section 61 of the alcoholic beverage control law, as amended by chap-
ter 103 of the laws of 2017, are amended to read as follows:
(v) To conduct tastings of and sell at retail for consumption on or
off the premises New York state labelled beer manufactured by [a
licensed brewer] EITHER A BREWER LICENSED IN NEW YORK STATE or [licensed
farm brewery] A FARM BREWERY LICENSED IN NEW YORK STATE;
(vii) To conduct tastings of and sell at retail for consumption on or
off the premises New York state labelled wine manufactured by EITHER a
licensed winery LICENSED IN NEW YORK STATE or A licensed farm winery
LICENSED IN NEW YORK STATE.
§ 3. Paragraph (e) of subdivision 2-c of section 61 of the alcoholic
beverage control law, as amended by chapter 431 of the laws of 2014, is
amended to read as follows:
(e) Notwithstanding any other provision of law to the contrary, the
holder of a farm distillery license may (i) sell at retail for consump-
tion on the licensed premises[,]: any liquor manufactured by the licen-
see or any New York state labeled liquor, OR ANY ALCOHOLIC BEVERAGE FOR
CONSUMPTION ON THE LICENSED PREMISES PURSUANT TO THIS SUBDIVISION.
Provided, however, the licensee shall regularly keep food available for
sale or service to its retail customers for consumption on the premises.
A licensee providing the following shall be deemed in compliance with
this provision: sandwiches, soups or other such foods, whether fresh,
processed, pre-cooked or frozen; and/or food items intended to [compli-
ment] COMPLEMENT the tasting of alcoholic beverages, which shall mean a
diversified selection of food that is ordinarily consumed without the
use of tableware and can be conveniently consumed while standing or
walking, including but not limited to: cheese, fruits, vegetables, choc-
olates, breads, mustards and crackers. All of the provisions of this
S. 7508--B 78
chapter relative to licenses to sell liquor at retail for consumption on
the premises shall apply so far as applicable to such licensee; and
(ii) operate a restaurant, hotel, catering establishment, or other
food and drinking establishment in or adjacent to the licensed premises
and sell at such place, IN ADDITION TO ANY FOOD ITEMS OR OTHER PURCHASED
ITEMS, at retail for consumption on the premises, ONLY liquor manufac-
tured by the licensee and any New York state labeled liquor. All of the
provisions of this chapter relative to licenses to sell liquor at retail
for consumption on [the] SUCH premises shall apply so far as applicable
to such licensee. Notwithstanding any other provision of law, the licen-
see may apply to the authority for a license under this chapter to sell
other alcoholic beverages at retail for consumption on the premises at
such establishment. THE PRIVILEGES CONTAINED IN THIS SUBDIVISION SHALL
NOT EXTEND TO THE PREMISES OF A RESTAURANT, HOTEL OR CATERING ESTABLISH-
MENT.
§ 4. Paragraphs (e) and (f) of subdivision 2 of section 76-a of the
alcoholic beverage control law, paragraph (e) as amended by chapter 328
of the laws of 2016 and paragraph (f) as amended by chapter 431 of the
laws of 2014, are amended to read as follows:
(e) sell at the licensed premises AT RETAIL FOR CONSUMPTION ON OR OFF
THE LICENSED PREMISES: cider and wine manufactured by the licensee or
any other licensed farm winery[, and beer and spirits manufactured by
any licensed farm brewery or farm distillery, at retail for consumption
on or off the licensed premises]; NEW YORK STATE LABELED CIDER MANUFAC-
TURED BY ANY OF THE FOLLOWING SO LONG AS IT IS LICENSED IN NEW YORK
STATE BY A BREWER, FARM BREWER, WINERY, CIDER PRODUCER, OR A FARM
CIDERY; NEW YORK STATE LABELED BEER MANUFACTURED BY EITHER A BREWER
LICENSED IN NEW YORK STATE OR A FARM BREWERY LICENSED IN NEW YORK STATE;
AND NEW YORK STATE LABELED LIQUOR MANUFACTURED BY EITHER A DISTILLERY
LICENSED IN NEW YORK STATE OR A FARM DISTILLERY LICENSED IN NEW YORK
STATE;
(f) operate a restaurant, hotel, catering establishment, or other food
and drinking establishment in or adjacent to the licensed premises and
sell at such place, IN ADDITION TO ANY FOOD ITEMS OR OTHER PERMITTED
ITEMS, at retail for consumption on the premises, wine, cider and wine
products manufactured by the licensee and any New York state labeled
wine, New York state labeled cider or New York state labeled wine prod-
uct. All of the provisions of this chapter relative to licenses to sell
wine at retail for consumption on the premises shall apply so far as
applicable to such licensee. Notwithstanding any other provision of law,
the licensed winery may apply to the authority for a license under arti-
cle four of this chapter to sell other alcoholic beverages at retail for
consumption on the premises at such establishment. THE PRIVILEGES
CONTAINED IN PARAGRAPHS (E), (F), (G) AND (H) OF SUBDIVISION SIX OF THIS
SECTION SHALL NOT EXTEND TO THE PREMISES OF A RESTAURANT, HOTEL OR
CATERING ESTABLISHMENT.
§ 5. Paragraphs (e), (f), (g) and (h) of subdivision 6 of section 76-a
of the alcoholic beverage control law, paragraphs (e) and (f) as amended
by chapter 571 of the laws of 2008, paragraph (g) as added by chapter
108 of the laws of 2012 and paragraph (h) as amended by chapter 384 of
the laws of 2013, are amended to read as follows:
(e) Sell for consumption ON OR off the LICENSED premises New York
state labelled liquors manufactured by the holder of a class A-1, B-1,
or C distiller's license.
(f) Conduct tastings ON THE LICENSED PREMISES of New York state
labelled liquors manufactured by the holder of a class A-1, B-1, or C
S. 7508--B 79
distiller's license OR BY A FARM DISTILLERY LICENSED IN NEW YORK STATE.
All liquor tastings conducted pursuant to this paragraph shall be
conducted in the same manner as tastings of brandy pursuant to section
seventy-six-e of this article.
(g) Conduct tastings of and sell at retail for consumption ON OR off
the LICENSED premises New York state labelled beer manufactured by
EITHER a [licensed] brewer LICENSED IN NEW YORK STATE or A farm brewery
LICENSED IN NEW YORK STATE.
(h) Conduct tastings of and sell at retail for consumption ON OR off
the LICENSED premises New York state labelled cider manufactured by [a]
ANY OF THE FOLLOWING SO LONG AS IT IS licensed IN NEW YORK STATE: A
brewer LICENSED IN NEW YORK STATE, [licensed] A farm brewery LICENSED IN
NEW YORK STATE, A WINERY, [licensed] farm winery, [licensed] cider
producer or [licensed] farm cidery.
§ 6. Paragraphs (f), (h), (i) and (j) of subdivision 2 of section 58-c
of the alcoholic beverage control law, paragraph (f) as amended by chap-
ter 431 of the laws of 2014 and paragraphs (h), (i) and (j) as amended
by chapter 327 of the laws of 2016, are amended to read as follows:
(f) (i) IF at the licensed premises, [conduct] THE LICENSEE CONDUCTS
tastings of, [and sell] OR SELLS at retail for consumption on or off the
licensed premises, any cider manufactured by the licensee or any New
York state labeled cider, OR ANY ALCOHOLIC BEVERAGE FOR CONSUMPTION ON
THE LICENSED PREMISES PURSUANT TO PARAGRAPH (G), (H), (I), OR (J) OF
THIS SUBDIVISION THE LICENSEE SHALL REGULARLY KEEP FOOD AVAILABLE FOR
SALE OR SERVICE TO ITS RETAIL CUSTOMERS FOR CONSUMPTION ON THE PREMISES.
Provided, [however,] FURTHER THAT for tastings and sales for on-premises
consumption, the licensee shall regularly keep food available for sale
or service to its retail customers for consumption on the premises. A
licensee providing the following shall be deemed in compliance with this
provision: (A) sandwiches, soups or other such foods, whether fresh,
processed, pre-cooked or frozen; and/or (B) food items intended to
complement the tasting of alcoholic beverages, which shall mean a diver-
sified selection of food that is ordinarily consumed without the use of
tableware and can be conveniently consumed while standing or walking,
including but not limited to: cheeses, fruits, vegetables, chocolates,
breads, mustards and crackers. All of the provisions of this chapter
relative to licensees selling cider at retail shall apply; and
(ii) operate a restaurant, hotel, catering establishment, or other
food and drinking establishment in or adjacent to the licensed premises
and sell at such place, IN ADDITION TO ANY FOOD ITEMS OR OTHER PERMITTED
ITEMS, at retail for consumption on the premises, ONLY cider manufac-
tured by the licensee and any New York state labeled cider. All of the
provisions of this chapter relative to licensees to selling cider at
retail shall apply. Notwithstanding any other provision of law, the
licensed farm cidery may apply to the authority for a license under this
chapter to sell other alcoholic beverages at retail for consumption on
the premises at such establishment, BUT THE PRIVILEGES CONTAINED IN
PARAGRAPH (G), (H), (I), OR (J) OF THIS SUBDIVISION SHALL NOT EXTEND TO
THE PREMISES OF THE RESTAURANT, HOTEL, OR CATERING ESTABLISHMENT;
(h) conduct tastings of and sell at retail for consumption on or off
the premises New York state labeled beer manufactured by [a licensed]
EITHER A brewery LICENSED IN NEW YORK STATE or [licensed] A farm brewery
LICENSED IN NEW YORK STATE;
(i) conduct tastings of and sell at retail for consumption on or off
the LICENSED premises New York state labelled wine manufactured by
S. 7508--B 80
EITHER a [licensed] winery LICENSED IN NEW YORK STATE or [licensed] A
farm winery LICENSED IN NEW YORK STATE;
(j) conduct tastings of and sell at retail for consumption on or off
the premises New York state labelled liquor manufactured by [a licensed]
EITHER A distiller LICENSED IN NEW YORK STATE or [licensed] A farm
distiller LICENSED IN NEW YORK STATE; provided, however, that no consum-
er may be provided, directly or indirectly: (i) with more than three
samples of liquor for tasting in one calendar day; or (ii) with a sample
of liquor for tasting equal to more than one-quarter fluid ounce; and
§ 7. Paragraphs (e), (f), (g), (h), (i), (j), (k) and (l) of subdivi-
sion 2 of section 51-a of the alcoholic beverage control law, paragraph
(e) as amended by chapter 328 of the laws of 2016, paragraphs (f), (h),
(i), (k) and (l) as added by chapter 108 of the laws of 2012, paragraph
(g) as amended by chapter 431 of the laws of 2014 and paragraph (j) as
added and paragraphs (k) and (l) as relettered by chapter 384 of the
laws of 2013, are amended to read as follows:
(e) [sell at the licensed premises beer and cider manufactured by the
licensee or any other licensed farm brewery, and wine and spirits manu-
factured by any licensed farm winery or farm distillery, at retail for
consumption on or off the licensed premises] (I) SELL AT RETAIL FOR
CONSUMPTION ON OR OFF THE LICENSED PREMISES BEER MANUFACTURED BY THE
LICENSEE, OR NEW YORK STATE LABELLED BEER MANUFACTURED BY EITHER A BREW-
ER LICENSED IN NEW YORK STATE OR A FARM BREWERY LICENSED IN NEW YORK
STATE;
(II) TO CONDUCT TASTINGS OF, AND SELL AT RETAIL FOR CONSUMPTION ON OR
OFF THE LICENSED PREMISES CIDER MANUFACTURED BY THE LICENSEE, OR NEW
YORK STATE LABELLED CIDER MANUFACTURED BY EITHER A CIDERY LICENSED IN
NEW YORK STATE OR A FARM CIDERY LICENSED IN NEW YORK STATE;
(III) TO CONDUCT TASTINGS OF, AND SELL AT RETAIL FOR CONSUMPTION ON OR
OFF THE LICENSED PREMISES NEW YORK STATE LABELLED WINE MANUFACTURED BY
EITHER A WINERY LICENSED IN NEW YORK STATE OR A FARM WINERY LICENSED IN
NEW YORK STATE; AND
(IV) TO CONDUCT TASTINGS OF, AND SELL AT RETAIL FOR CONSUMPTION ON OR
OFF THE LICENSED PREMISES NEW YORK STATE LABELLED SPIRITS MANUFACTURED
BY EITHER A DISTILLERY LICENSED IN NEW YORK STATE OR A FARM DISTILLERY
LICENSED IN NEW YORK STATE; PROVIDED, HOWEVER, THAT NO CONSUMER MAY BE
PROVIDED, DIRECTLY OR INDIRECTLY: (A) WITH MORE THAN THREE SAMPLES OF
LIQUOR FOR TASTING IN ONE CALENDAR DAY; OR (B) WITH A SAMPLE OF LIQUOR
FOR TASTING EQUAL TO MORE THAN ONE-QUARTER FLUID OUNCE;
(f) [conduct tastings at the licensed premises of beer and cider manu-
factured by the licensee or any other licensed farm brewery;
(g) operate a restaurant, hotel, catering establishment, or other food
and drinking establishment in or adjacent to the licensed premises and
sell at such place, at retail for consumption on the premises, beer and
cider manufactured by the licensee and any New York state labeled beer
or New York state labeled cider. All of the provisions of this chapter
relative to licenses to sell beer at retail for consumption on and off
the premises shall apply so far as applicable to such licensee.
Notwithstanding any other provision of law, the licensed farm brewery
may apply to the authority for a license under this chapter to sell
other alcoholic beverages at retail for consumption on the premises at
such establishment] AT THE LICENSED PREMISES, CONDUCT TASTINGS OF ANY
BEER MANUFACTURED BY THE LICENSEE OR ANY NEW YORK STATE LABELED BEER, OR
ANY ALCOHOLIC BEVERAGE FOR CONSUMPTION LICENSED PURSUANT TO PARAGRAPH
(E) OF THIS SUBDIVISION. PROVIDED HOWEVER, THE LICENSEE SHALL REGULARLY
KEEP FOOD AVAILABLE FOR SALE OR SERVICE TO ITS RETAIL CUSTOMERS FOR
S. 7508--B 81
CONSUMPTION ON THE PREMISES. PROVIDED, HOWEVER, FOR TASTINGS AND SALES
FOR ON-PREMISES CONSUMPTION, THE LICENSEE SHALL REGULARLY KEEP FOOD
AVAILABLE FOR SALE OR SERVICE TO ITS RETAIL CUSTOMERS FOR CONSUMPTION ON
THE PREMISES. A LICENSEE PROVIDING THE FOLLOWING SHALL BE DEEMED IN
COMPLIANCE WITH THIS PROVISION: (I) SANDWICHES, SOUPS, OR OTHER SUCH
FOODS, WHETHER FRESH, PROCESSED, PRE-COOKED OR FROZEN; AND/OR (II) FOOD
ITEMS TO COMPLEMENT THE TASTING OF ALCOHOLIC BEVERAGES, WHICH SHALL MEAN
A DIVERSIFIED SELECTION OF FOOD THAT IS ORDINARILY CONSUMED WITHOUT THE
USE OF TABLEWARE AND CAN BE CONVENIENTLY CONSUMED WHILE STANDING OR
WALKING, INCLUDING BUT NOT LIMITED TO: CHEESES, FRUITS, VEGETABLES,
CHOCOLATES, BREADS, MUSTARDS AND CRACKERS. ALL OF THE PROVISIONS OF THIS
CHAPTER RELATIVE TO LICENSEES SELLING CIDER AT RETAIL SHALL APPLY; AND
(III) OPERATE A RESTAURANT, HOTEL, CATERING ESTABLISHMENT, OR OTHER FOOD
AND DRINKING ESTABLISHMENT IN OR ADJACENT TO THE LICENSED PREMISES AND
SELL AT SUCH PLACE, IN ADDITION TO ANY FOOD ITEMS OR OTHER PERMITTED
ITEMS, AT RETAIL FOR CONSUMPTION ON THE PREMISES, ONLY CIDER MANUFAC-
TURED BY THE LICENSEE AND ANY NEW YORK STATE LABELED CIDER. ALL OF THE
PROVISIONS OF THIS CHAPTER RELATIVE TO LICENSEES TO SELLING CIDER AT
RETAIL SHALL APPLY. NOTWITHSTANDING ANY OTHER PROVISION OF LAW, THE
LICENSED FARM BREWERY MAY APPLY TO THE AUTHORITY FOR A LICENSE UNDER
THIS CHAPTER TO SELL OTHER ALCOHOLIC BEVERAGES AT RETAIL FOR CONSUMPTION
ON THE PREMISES AT SUCH ESTABLISHMENT, BUT THE PRIVILEGES CONTAINED IN
PARAGRAPH (E) OF THIS SUBDIVISION SHALL NOT EXTEND TO THE PREMISES OF
THE RESTAURANT, HOTEL, OR CATERING ESTABLISHMENT;
[(h)] (G) sell beer and cider manufactured by the licensee or any
other [licensed] farm brewery LICENSED IN NEW YORK STATE at retail for
consumption off the premises, at the state fair, at recognized county
fairs and at farmers markets operated on a not-for-profit basis; AND
[(i) conduct tastings of and sell at retail for consumption off the
premises New York state labelled wine manufactured by a licensed winery
or licensed farm winery;
(j) conduct tastings of and sell at retail for consumption off the
premises New York state labelled cider manufactured by a licensed cider
producer or licensed farm cidery;
(k) conduct tastings of and sell at retail for consumption off the
premises New York state labelled liquor manufactured by a licensed
distiller or licensed farm distiller; provided, however, that no consum-
er may be provided, directly or indirectly: (i) with more than three
samples of liquor for tasting in one calendar day; or (ii) with a sample
of liquor for tasting equal to more than one-quarter fluid ounce; and
(l)] (H) engage in any other business on the licensed premises subject
to such rules and regulations as the authority may prescribe. Such rules
and regulations shall determine which businesses will be compatible with
the policy and purposes of this chapter and shall consider the effect of
particular businesses on the community and area in the vicinity of the
farm brewery licensee.
§ 8. This act shall take effect on the ninetieth day after it shall
have become a law; 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 effective date are authorized
and directed to be made and completed on or before such effective date.
PART AAA
Section 1. Section 16 of the agriculture and markets law is amended by
adding a new subdivision 49 to read as follows:
S. 7508--B 82
49. DEVELOP, IN CONSULTATION WITH THE DEPARTMENT OF ENVIRONMENTAL
CONSERVATION AND INSTITUTIONS OF HIGHER EDUCATION WITH EXPERTISE IN
POLLINATOR PROTECTION, MINIMUM GUIDELINES FOR VEGETATION MANAGEMENT
PLANS USED BY ANY PERSON, CORPORATION, PARTNERSHIP, ASSOCIATION OR OTHER
ORGANIZED GROUP OF PERSONS WHO MAKE PUBLIC CLAIMS THAT THEIR PROPERTY OR
COMMERCIAL ENTERPRISE ON A PROPERTY, INCLUDING, BUT NOT LIMITED TO SOLAR
ELECTRIC GENERATING SYSTEMS, IS POLLINATOR FRIENDLY OR PROVIDES BENEFITS
AND PROTECTION TO POLLINATORS. SUCH GUIDELINES SHALL PROVIDE GUIDANCE
FOR SHORT-TERM AND LONG-TERM PROPERTY MANAGEMENT PRACTICES THAT PROVIDE
AND MAINTAIN NATIVE PERENNIAL VEGETATION TO PROTECT THE HEALTH AND WELL-
BEING OF POLLINATORS INCLUDING, BUT NOT LIMITED TO THE PERCENTAGE OF THE
PROPERTY THAT MAY BE COVERED WITH NATIVE PERENNIAL VEGETATION; THE TYPE,
AMOUNT, AND DIVERSITY OF NATIVE PERENNIAL VEGETATION THAT MAY BE MAIN-
TAINED ON THE PROPERTY; THE NUMBER OF SEASONS AND THE MINIMUM NUMBER OF
SPECIES OF NATIVE PERENNIAL VEGETATION THAT MAY BE IN BLOOM; MAINTENANCE
PRACTICES TO BE USED; THE USE OF PESTICIDES; THE WIDTH AND COMPOSITION
OF BUFFERS ADJACENT TO THE PROPERTY; AND ANY OTHER GUIDELINES ESTAB-
LISHED BY THE DEPARTMENT. NOTHING IN THIS SUBDIVISION SHALL BE DEEMED TO
RESTRICT ANY FARMING PRACTICES BY ANY PERSON, CORPORATION, PARTNERSHIP,
ASSOCIATION OR OTHER ORGANIZED GROUP OF PERSONS NOT MAKING SUCH PUBLIC
CLAIMS.
§ 2. This act shall take effect on the ninetieth day after it shall
have become a law.
PART BBB
Section 1. The tax law is amended by adding a new section 44 to read
as follows:
§ 44. NY CROPS FOR VALUE ADDED PRODUCTS TAX CREDIT. (A) GENERAL. A
TAXPAYER SUBJECT TO TAX UNDER ARTICLE NINE, NINE-A OR TWENTY-TWO OF THIS
CHAPTER SHALL BE ALLOWED A CREDIT AGAINST SUCH TAX PURSUANT TO THE
PROVISIONS REFERENCED IN SUBDIVISION (E) OF THIS SECTION, HOWEVER, THE
UNUSED PORTION OF ANY TAX CREDIT CLAIMED SHALL NOT BE CARRIED FORWARD
AND APPLIED IN ANOTHER TAX YEAR. THE TAX CREDIT ALLOWED PURSUANT TO THIS
SECTION SHALL APPLY TO TAXABLE YEARS BEGINNING ON OR AFTER JANUARY
FIRST, TWO THOUSAND NINETEEN.
(B) DEFINITIONS. FOR THE PURPOSES OF THIS SECTION THE FOLLOWING TERMS
SHALL HAVE THE FOLLOWING MEANINGS:
(1) "CROP" SHALL MEAN (I) FRUITS, INCLUDING APPLES, PEACHES, GRAPES,
CHERRIES AND BERRIES, (II) VEGETABLES, INCLUDING TOMATOES, SNAP BEANS,
CABBAGE, CARROTS, BEETS AND ONIONS, AND (III) POTATOES AND DRY BEANS;
(2) "VALUE ADDED PRODUCT" SHALL MEAN THE INCREASE IN THE FAIR MARKET
VALUE OF A PRODUCT RESULTING FROM THE PROCESSING OF SUCH PRODUCT;
(3) "NET SALES" SHALL MEAN THE TOTAL SALES OF THE BUSINESS SUBJECT TO
TAX.
(4) "ELIGIBLE TAXPAYER" MEANS A CORPORATION (INCLUDING A NEW YORK S
CORPORATION), A SOLE PROPRIETORSHIP, A LIMITED LIABILITY COMPANY OR A
PARTNERSHIP.
(C) THE AMOUNT OF THE CREDIT SHALL BE PROSCRIBED ACCORDING TO THE
FOLLOWING SCHEDULE:
(1) FOR TWENTY PERCENT OF NET SALES ATTRIBUTED TO VALUE ADDED PRODUCTS
THAT USED A NEW YORK-GROWN CROP, THE CREDIT SHALL BE ONE THOUSAND FIVE
HUNDRED DOLLARS.
(2) FOR FORTY PERCENT OF NET SALES ATTRIBUTED TO VALUE ADDED PRODUCTS
THAT USED A NEW YORK-GROWN CROP, THE CREDIT SHALL BE THREE THOUSAND
DOLLARS.
S. 7508--B 83
(3) FOR SIXTY PERCENT OF NET SALES ATTRIBUTED TO VALUE ADDED PRODUCTS
THAT USED A NEW YORK-GROWN CROP, THE CREDIT SHALL BE SIX THOUSAND
DOLLARS.
(4) FOR EIGHTY PERCENT OF NET SALES ATTRIBUTED TO VALUE ADDED PRODUCTS
THAT USED A NEW YORK-GROWN CROP, THE CREDIT SHALL BE TWELVE THOUSAND
DOLLARS.
(5) FOR ONE HUNDRED PERCENT OF NET SALES ATTRIBUTED TO VALUE ADDED
PRODUCTS THAT USED A NEW YORK-GROWN CROP, THE CREDIT SHALL BE TWENTY-
FIVE THOUSAND DOLLARS.
(D) (1) BUSINESSES CLAIMING THE NY CROPS FOR VALUE ADDED PRODUCTS TAX
CREDIT SHALL SUBMIT A COMPUTER-GENERATED REPORT WITH TAX RETURNS THAT
CLAIM A TAX CREDIT.
(2) SUCH REPORT SHALL INCLUDE THE NAME OF THE PRODUCER AND THE PHYS-
ICAL PLACE OF BUSINESS WHERE THE PRODUCTS ARE PRODUCED.
(3) THE AMOUNT PAID BY THE GROCER OR BUSINESS TO THE PRODUCER AND
AMOUNT OF UNITS PURCHASED.
(E) CROSS-REFERENCES. FOR APPLICATION OF THE CREDIT PROVIDED FOR IN
THIS SECTION, SEE THE FOLLOWING PROVISIONS OF THIS CHAPTER:
(1) ARTICLE 9: SECTION 187-T.
(2) ARTICLE 9-A: SECTION 210-B, SUBDIVISION 53.
(3) ARTICLE 22: SECTION 606, SUBSECTIONS (I) AND (III).
§ 2. Section 210-B of the tax law is amended by adding a new subdivi-
sion 53 to read as follows:
53. NY CROPS FOR VALUE ADDED PRODUCTS TAX CREDIT. A TAXPAYER SHALL BE
ALLOWED A CREDIT, TO BE COMPUTED AS PROVIDED IN SECTION FORTY-FOUR OF
THIS CHAPTER AGAINST THE TAX IMPOSED BY THIS ARTICLE. THE CREDIT ALLOWED
UNDER THIS SUBDIVISION FOR ANY TAXABLE YEAR SHALL NOT REDUCE THE TAX DUE
FOR SUCH YEAR TO LESS THAN THE FIXED DOLLAR MINIMUM AMOUNT PRESCRIBED IN
PARAGRAPH (D) OF SUBDIVISION ONE OF SECTION TWO HUNDRED TEN OF THIS
ARTICLE. HOWEVER, IF THE AMOUNT OF CREDIT ALLOWED UNDER THIS SUBDIVISION
FOR ANY TAXABLE YEAR REDUCES THE TAX TO SUCH AMOUNT OR IF THE TAXPAYER
OTHERWISE PAYS TAX BASED ON THE FIXED DOLLAR MINIMUM AMOUNT, ANY AMOUNT
OF CREDIT THUS NOT DEDUCTIBLE IN SUCH TAXABLE YEAR SHALL BE TREATED AS
AN OVERPAYMENT OF TAX TO BE CREDITED OR REFUNDED IN ACCORDANCE WITH THE
PROVISIONS OF SECTION ONE THOUSAND EIGHTY-SIX OF THIS CHAPTER. PROVIDED,
HOWEVER, THE PROVISIONS OF SUBSECTION (C) OF SECTION ONE THOUSAND EIGHT-
Y-EIGHT OF THIS CHAPTER NOTWITHSTANDING, NO INTEREST SHALL BE PAID THER-
EON. THE TAX CREDIT ALLOWED PURSUANT TO THIS SECTION SHALL APPLY TO
TAXABLE YEARS BEGINNING ON OR AFTER JANUARY FIRST, TWO THOUSAND NINE-
TEEN.
§ 3. Section 606 of the tax law is amended by adding a new subsection
(iii) to read as follows:
(III) NY CROPS FOR VALUE ADDED PRODUCTS TAX CREDIT. A TAXPAYER SHALL
BE ALLOWED A CREDIT TO BE COMPUTED AS PROVIDED IN SECTION FORTY-FOUR OF
THIS CHAPTER AGAINST THE TAX IMPOSED BY THIS ARTICLE. IF THE AMOUNT OF
THE CREDIT ALLOWED UNDER THIS SUBSECTION FOR ANY TAXABLE YEAR SHALL
EXCEED THE TAXPAYER'S TAX FOR SUCH YEAR, THE EXCESS SHALL BE TREATED AS
AN OVERPAYMENT OF TAX TO BE CREDITED OR REFUNDED IN ACCORDANCE WITH THE
PROVISIONS OF SECTION SIX HUNDRED EIGHTY-SIX OF THIS ARTICLE, PROVIDED,
HOWEVER, THAT NO INTEREST SHALL BE PAID THEREON. THE TAX CREDIT ALLOWED
PURSUANT TO THIS SECTION SHALL APPLY TO TAXABLE YEARS BEGINNING ON OR
AFTER JANUARY FIRST, TWO THOUSAND NINETEEN.
§ 4. Subparagraph (B) of paragraph 1 of subsection (i) of section 606
of the tax law is amended by adding a new clause (xliv) to read as
follows:
S. 7508--B 84
(XLIV) NY CROPS FOR VALUE ADDED PRODUCTS AMOUNT OF CREDIT UNDER
TAX CREDIT UNDER SUBSECTION (III) SUBDIVISION FIFTY-THREE OF
SECTION TWO HUNDRED TEN-B
§ 5. The tax law is amended by adding a new section 187-t to read as
follows:
§ 187-T. NY CROPS FOR VALUE ADDED PRODUCTS TAX CREDIT. (A) ALLOWANCE
OF CREDIT. A TAXPAYER SHALL BE ALLOWED A CREDIT, TO BE COMPUTED AS
PROVIDED IN SECTION FORTY-FOUR OF THIS CHAPTER AGAINST THE TAX IMPOSED
BY THIS ARTICLE.
(B) APPLICATION OF CREDIT. THE CREDIT ALLOWED UNDER THIS SUBDIVISION
FOR ANY TAXABLE YEAR SHALL NOT REDUCE THE TAX DUE FOR SUCH YEAR TO LESS
THAN THE FIXED DOLLAR MINIMUM AMOUNT PRESCRIBED IN PARAGRAPH (D) OF
SUBDIVISION ONE OF SECTION TWO HUNDRED TEN OF THIS CHAPTER. HOWEVER, IF
THE AMOUNT OF CREDIT ALLOWED UNDER THIS SUBDIVISION FOR ANY TAXABLE YEAR
REDUCES THE TAX TO SUCH AMOUNT OR IF THE TAXPAYER OTHERWISE PAYS TAX
BASED ON THE FIXED DOLLAR MINIMUM AMOUNT, ANY AMOUNT OF CREDIT THUS NOT
DEDUCTIBLE IN SUCH TAXABLE YEAR SHALL BE TREATED AS AN OVERPAYMENT OF
TAX TO BE CREDITED OR REFUNDED IN ACCORDANCE WITH THE PROVISIONS OF
SECTION ONE THOUSAND EIGHTY-SIX OF THIS CHAPTER. PROVIDED, HOWEVER, THE
PROVISIONS OF SUBSECTION (C) OF SECTION ONE THOUSAND EIGHTY-EIGHT OF
THIS CHAPTER NOTWITHSTANDING, NO INTEREST SHALL BE PAID THEREON. THE TAX
CREDIT ALLOWED PURSUANT TO THIS SECTION SHALL APPLY TO TAXABLE YEARS
BEGINNING ON OR AFTER JANUARY FIRST, TWO THOUSAND NINETEEN.
§ 6. This act shall take effect immediately and shall apply to taxable
years beginning on or after January 1, 2019.
PART CCC
Section 1. Paragraph (a) of subdivision 4 of section 174 of the navi-
gation law, as amended by section 1 of part X of chapter 58 of the laws
of 2015, is amended to read as follows:
(a) The license fee shall be nine and one-half cents per barrel trans-
ferred, UNLESS THE MAJOR FACILITY IS LOCATED WITHIN ONE MILE OF A FACIL-
ITY IN AN ADJOINING STATE, WHICH IF SUCH FACILITY IN ANOTHER STATE WAS
LOCATED IN THIS STATE WOULD BE A MAJOR FACILITY, THEN SUCH FEE SHALL BE
ONE CENT PER BARREL TRANSFERRED, provided, however, that the fee on any
barrel, including any products derived therefrom, subject to multiple
transfer, shall be imposed only once at the point of first transfer.
Provided further, the license fee for major facilities that (i) transfer
barrels for their own use, and (ii) do not sell or transfer the product
subject to such license fee, shall be eight cents. In each fiscal year
following any year in which the balance of the account established by
paragraph (a) of subdivision two of section one hundred seventy-nine of
this article equals or exceeds forty million dollars, no license fee
shall be imposed unless (a) the current balance in such account is less
than thirty-five million dollars or (b) pending claims against such
account exceed fifty percent of the existing balance of such account. In
the event of either such occurrence and upon certification thereof by
the state comptroller, the administrator shall within ten days of the
date of such certification reimpose the license fee, which shall take
effect on the first day of the month following such relevy. The rate may
be set at less than nine and one-half cents per barrel transferred if
the administrator determines that the revenue produced by such lower
rate shall be sufficient to pay outstanding claims against such account
within one year of such imposition of the license fee. Should such
account exceed forty million dollars, as a result of interest, the
S. 7508--B 85
administrator and the commissioner of environmental conservation shall
report to the legislature and the governor concerning the options for
the use of such interest. The fee established by this paragraph shall
not be imposed upon any barrel which is transferred to a land based
facility but thereafter exported from this state for use outside the
state and is shipped to facilities outside the state regardless of
whether the delivery or sale of such petroleum occurs in this state.
§ 2. Subdivision 4 of section 174 of the navigation law is amended by
adding a new paragraph (e) to read as follows:
(E) NOTWITHSTANDING PARAGRAPH (D) OF THIS SUBDIVISION, THE SURCHARGE
ESTABLISHED BY PARAGRAPH (B) OF THIS SUBDIVISION SHALL BE ONE AND ONE-
HALF CENTS PER BARREL FOR ANY BARREL THAT IS TRANSFERRED INTO A MAJOR
FACILITY LOCATED WITHIN ONE MILE OF A FACILITY IN AN ADJOINING STATE,
WHICH IF SUCH FACILITY IN ANOTHER STATE WAS LOCATED IN THIS STATE WOULD
BE A MAJOR FACILITY, AND THEREAFTER EXPORTED FROM THIS STATE FOR USE
OUTSIDE THE STATE AS DESCRIBED BY PARAGRAPH (A) OF THIS SUBDIVISION.
§ 3. This act shall take effect immediately.
PART DDD
Section 1. The agriculture and markets law is amended by adding a new
section 16-b to read as follows:
§ 16-B. HOMEMADE PRODUCTS. THE COMMISSIONER SHALL PROMULGATE RULES AND
REGULATIONS TO EXECUTE AND CARRY INTO EFFECT THE FOLLOWING:
1. A REVIEW OF THE INGREDIENTS AND FOODS HOME PROCESSORS ARE PROHIBIT-
ED FROM USING AND MAKING;
2. IN CONSULTATION WITH THE DEPARTMENT OF HEALTH, MODIFICATIONS TO
EXPAND THE INGREDIENTS THAT MAY BE USED AND THE TYPES OF GOODS THAT MAY
BE OFFERED FOR SALE BY HOME PROCESSORS CONSISTENT WITH THE STANDARDS AND
BEST PRACTICES OF FOOD SAFETY; AND
3. APPROVED HOME-PROCESSED PRODUCT METHODS OF SALE TO INDIVIDUALS,
RESTAURANTS, RETAILERS AND GROCERS:
(A) DIRECT AND INDIRECT INTERNET SALES;
(B) HOME-BASED IN-PERSON SALES;
(C) HOME-BASED DELIVERY SERVICES; AND
(D) COMMUNITY-SUPPORTED AGRICULTURE SUBSCRIPTIONS.
§ 2. This act shall take effect immediately.
PART EEE
Section 1. Section 16 of the agriculture and markets law is amended by
adding a new subdivision 2-f to read as follows:
2-F. AID IN EFFORTS SUPPORTING THE SUCCESSFUL TRANSFER OR LEASE OF
VIABLE AGRICULTURAL LAND FROM EXISTING OWNERS TO NEW OWNERS AND OPERA-
TORS, ESPECIALLY BEGINNING FARMERS.
§ 2. Subdivision 5 of section 309 of the agriculture and markets law,
as added by chapter 79 of the laws of 1980, is amended to read as
follows:
5. The advisory council on agriculture shall advise the commissioner
and other state agency heads on state government plans, policies and
programs affecting farming and the agricultural industry of this state
INCLUDING, BUT NOT LIMITED TO, ADVICE REGARDING TAX, FINANCIAL ASSIST-
ANCE AND OTHER POLICIES AND PROGRAMS THAT COULD ADDRESS THE NEEDS OF
BEGINNING FARMERS AND ISSUES RELATED TO THE TRANSFER OR LEASE OF OWNER-
SHIP OF FARMS. Concerned state agencies shall be encouraged to estab-
S. 7508--B 86
lish a working relationship with the council and shall fully cooperate
with the council in any requests it shall make.
§ 3. Subdivision 6 of section 323 of the agriculture and markets law,
as amended by chapter 150 of the laws of 2013, is amended to read as
follows:
6. reporting biennially to the governor and the legislature regarding
the activities of the commissioner, INCLUDING EFFORTS TO ENHANCE ACCESS
TO VIABLE AGRICULTURAL LAND FOR NEW AND BEGINNING FARMERS, the types of
technical assistance rendered to county agricultural and farmland
protection boards, municipalities, soil and water conservation districts
and not-for-profit conservation organizations, and the need to protect
the state's agricultural economy and land resources.
§ 4. The agriculture and markets law is amended by adding a new
section 329-a to read as follows:
§ 329-A. FARMLAND AVAILABILITY INFORMATION. 1. THE DEPARTMENT SHALL
COLLECT AND COMPILE INFORMATION ABOUT PUBLIC LAND THAT IS VIABLE FOR
FARMING AND IS AVAILABLE FOR PURCHASE OR LEASE FOR FARMING AND MAKE
AVAILABLE SUCH INFORMATION, INCLUDING CONTACT INFORMATION FOR THE OFFICE
OF GENERAL SERVICES, OTHER STATE AGENCIES, MUNICIPALITIES, AND OTHER
GOVERNMENTAL ENTITIES OFFERING SUCH LAND, ON ITS INTERNET WEBSITE. THE
DEPARTMENT SHALL PROVIDE GUIDANCE AND ASSISTANCE TO THE OFFICE OF GENER-
AL SERVICES, OTHER STATE AGENCIES, MUNICIPALITIES AND OTHER GOVERNMENTAL
ORGANIZATIONS THAT REQUEST SUCH ASSISTANCE, IN IDENTIFYING LAND THAT IS
VIABLE FOR FARMING.
2. THE DEPARTMENT SHALL MAKE AVAILABLE SIMILAR INFORMATION ABOUT
PRIVATE LAND AVAILABLE FOR PURCHASE OR LEASE FOR FARMING, INCLUDING
CONTACT INFORMATION FOR THE OWNERS OF SUCH LAND.
§ 5. Section 2 of the public lands law is amended by adding a new
subdivision 3-a to read as follows:
3-A. LAND VIABLE FOR FARMING; IDENTIFICATION. THE COMMISSIONER OF
GENERAL SERVICES IS AUTHORIZED AND DIRECTED TO CONSULT, AS PART OF THE
STATE-OWNED REAL PROPERTY MANAGEMENT PROGRAM, WITH THE DEPARTMENT OF
AGRICULTURE AND MARKETS TO IDENTIFY LAND THAT MAY BE VIABLE FOR FARMING
AND BE MADE AVAILABLE FOR PURCHASE OR LEASE FOR FARMING AND MAKE SUCH
INFORMATION AVAILABLE TO THE DEPARTMENT OF AGRICULTURE AND MARKETS TO BE
DISSEMINATED TO THE PUBLIC.
§ 6. This act shall take effect immediately.
PART FFF
Section 1. The environmental conservation law is amended by adding a
new section 9-0309 to read as follows:
§ 9-0309. ACCESS TO STATE LANDS; COLLECTION OF SAP FROM MAPLE TREES.
NOTWITHSTANDING ANY OTHER PROVISIONS OF THIS ARTICLE, THE COMMISSIONER
SHALL CREATE A PERMITTING SYSTEM AND PROMULGATE RULES AND REGULATIONS TO
PERMIT ACCESS TO STATE LANDS FOR THE PURPOSE OF COLLECTING SAP FROM
MAPLE TREES. SUCH SYSTEM SHALL AT A MINIMUM INCLUDE:
1. SETTING OF A NOMINAL FEE TO BE PAID BY PERSONS APPLYING FOR SUCH
PERMIT; AND
2. A REQUIREMENT THAT PERSONS APPLYING FOR SUCH PERMIT HAVE ADEQUATE
INSURANCE COVERAGE AS DETERMINED BY THE COMMISSIONER.
§ 2. Subdivision 1 of section 9-0303 of the environmental conservation
law, as amended by chapter 602 of the laws of 2003, is amended to read
as follows:
1. Trees or timber. Except as provided in subdivision 2 of section
9-0107, SECTION 9-0309 and in sections 9-0501 through 9-0507 of this
S. 7508--B 87
article no person shall cut, remove, injure, destroy or cause to be cut,
removed, injured or destroyed any trees or timber or other property
thereon or enter upon such lands with intent to do so.
§ 3. Section 210-B of the tax law is amended by adding a new subdivi-
sion 53 to read as follows:
53. MAPLE SYRUP PRODUCER TAX CREDIT. (A) ALLOWANCE OF CREDIT. A
TAXPAYER WHO SHALL BE ALLOWED A CREDIT, TO BE COMPUTED AS HEREINAFTER
PROVIDED, AGAINST THE TAXES IMPOSED BY THIS ARTICLE. SUCH CREDIT, TO BE
COMPUTED AS HEREINAFTER PROVIDED, SHALL BE ALLOWED FOR QUALIFIED EQUIP-
MENT, PURCHASED AND USED BY A TAXPAYER FOR THE COLLECTION OF MAPLE SAP
AND THE PRODUCTION OF MAPLE SYRUP ON LANDS THAT SUCH TAXPAYER OWNS OR
LEASES, PLACED IN SERVICE DURING THE TAXABLE YEAR; PROVIDED, HOWEVER,
THAT THE COMMISSIONER SHALL REQUIRE SUCH DOCUMENTARY PROOF TO QUALIFY
FOR ANY EXEMPTION PROVIDED HEREIN AS THE COMMISSIONER DEEMS APPROPRIATE.
(B) DEFINITION. AS USED IN THIS SECTION "QUALIFIED EQUIPMENT" SHALL
MEAN EQUIPMENT AND MATERIALS USED IN THE COLLECTION OF MAPLE SAP AND THE
PRODUCTION OF MAPLE SYRUP, SUCH AS BUT NOT LIMITED TO, TAPS, TUBING,
BUCKETS, EVAPORATOR AND PACKAGING.
(C) AMOUNT OF CREDIT. THE AMOUNT OF CREDIT UNDER THIS SUBDIVISION
SHALL BE THIRTY PERCENT OF THE COST OF ANY SUCH QUALIFIED EQUIPMENT
PLACED IN SERVICE DURING THE TAXABLE YEAR, NOT EXCEEDING FIVE THOUSAND
DOLLARS.
(D) APPLICATION OF CREDIT. IF THE AMOUNT OF THE CREDIT ALLOWED UNDER
THIS SUBDIVISION FOR ANY TAXABLE YEAR SHALL EXCEED THE TAXPAYER'S TAX
FOR SUCH YEAR, THE EXCESS SHALL BE TREATED AS AN OVERPAYMENT OF TAX TO
BE CREDITED OR REFUNDED IN ACCORDANCE WITH THE PROVISIONS OF SECTION SIX
HUNDRED EIGHTY-SIX OF THIS CHAPTER, PROVIDED, HOWEVER, THAT NO INTEREST
SHALL BE PAID THEREON.
§ 4. Section 606 of the tax law is amended by adding a new subsection
(ccc) to read as follows:
(CCC) MAPLE SYRUP PRODUCER TAX CREDIT. (1) ALLOWANCE OF CREDIT. A
TAXPAYER WHO SHALL BE ALLOWED A CREDIT, TO BE COMPUTED AS HEREINAFTER
PROVIDED, AGAINST THE TAXES IMPOSED BY THIS ARTICLE. SUCH CREDIT, TO BE
COMPUTED AS HEREINAFTER PROVIDED, SHALL BE ALLOWED FOR QUALIFIED EQUIP-
MENT, PURCHASED AND USED BY A TAXPAYER FOR THE COLLECTION OF MAPLE SAP
AND THE PRODUCTION OF MAPLE SYRUP ON LANDS THAT SUCH TAXPAYER OWNS OR
LEASES, PLACED IN SERVICE DURING THE TAXABLE YEAR; PROVIDED, HOWEVER,
THAT THE COMMISSIONER SHALL REQUIRE SUCH DOCUMENTARY PROOF TO QUALIFY
FOR ANY EXEMPTION PROVIDED HEREIN AS THE COMMISSIONER DEEMS APPROPRIATE.
(2) DEFINITION. AS USED IN THIS SECTION "QUALIFIED EQUIPMENT" SHALL
MEAN EQUIPMENT AND MATERIALS USED IN THE COLLECTION OF MAPLE SAP AND THE
PRODUCTION OF MAPLE SYRUP, SUCH AS BUT NOT LIMITED TO, TAPS, TUBING,
BUCKETS, EVAPORATOR AND PACKAGING.
(3) AMOUNT OF CREDIT. THE AMOUNT OF CREDIT UNDER THIS SUBSECTION SHALL
BE THIRTY PERCENT OF THE COST OF ANY SUCH QUALIFIED EQUIPMENT PLACED IN
SERVICE DURING THE TAXABLE YEAR, NOT EXCEEDING FIVE THOUSAND DOLLARS.
(4) APPLICATION OF CREDIT. IF THE AMOUNT OF THE CREDIT ALLOWED UNDER
THIS SUBSECTION FOR ANY TAXABLE YEAR SHALL EXCEED THE TAXPAYER'S TAX FOR
SUCH YEAR, THE EXCESS SHALL BE TREATED AS AN OVERPAYMENT OF TAX TO BE
CREDITED OR REFUNDED IN ACCORDANCE WITH THE PROVISIONS OF SECTION SIX
HUNDRED EIGHTY-SIX OF THIS ARTICLE, PROVIDED, HOWEVER, THAT NO INTEREST
SHALL BE PAID THEREON.
§ 5. This act shall take effect on the ninetieth day after it shall
become a law; provided, however, that sections three and four of this
act shall apply to all tax years beginning on and after January 1, 2019.
Effective immediately, the addition, amendment and/or repeal of any rule
S. 7508--B 88
or regulation necessary for the implementation of this act on its effec-
tive date are authorized and directed to be made and completed on or
before such effective date.
PART GGG
Section 1. The commissioner of agriculture and markets is hereby
authorized and directed to conduct a "women in farming" study on women
who are farm operators in New York state. Special attention in such
study shall be given to: the impediments and barriers to growing exist-
ing women-operated farm businesses, the impediments for women seeking to
pursue farming careers, the factors contributing to a growing number of
women choosing to become farm operators and any recommendations for
legislation and administrative programs to support and encourage women
farmers.
§ 2. Within one year of the effective date of this act the commission-
er of agriculture and markets shall deliver a report of his or her find-
ings and recommendations, including proposed legislation to the gover-
nor, the temporary president of the senate and the speaker of the
assembly. The report shall describe with particularity how any recommen-
dations for legislation and administrative programs to support and
encourage women farmers made by the study can be implemented in New York
state.
§ 3. This act shall take effect immediately.
PART HHH
Section 1. Notwithstanding any provision of law to the contrary, all
interests or rights acquired in real property for the preservation of
agricultural lands pursuant to section 247 of the general municipal law
do not and have not constituted an alienation of the owner's right to
use the land or to construct buildings or structures for bona fide agri-
cultural production and such acquisitions shall permit the use of such
land for bona fide agricultural production pursuant to state and local
law; and the granting of a permit for uses, buildings or structures on
such real property that are necessary for bona fide agricultural
production shall not constitute alienation of any interests or rights in
real property acquired for the preservation of agricultural lands,
pursuant to this section.
§ 2. This act shall apply to all interests or rights acquired in real
property by any municipality for the preservation of agricultural lands,
pursuant to section 247 of the general municipal law, now-owned or here-
after acquired.
§ 3. This act shall take effect immediately.
PART III
Section 1. Article 27 of the environmental conservation law is amended
by adding a new title 20 to read as follows:
TITLE 20
PAINT STEWARDSHIP PROGRAM
SECTION 27-2001. DEFINITIONS.
27-2003. PAINT STEWARDSHIP PROGRAM.
27-2005. REGULATIONS.
27-2007. REPORTING.
§ 27-2001. DEFINITIONS.
S. 7508--B 89
WHEN USED IN THIS TITLE:
1. "ARCHITECTURAL PAINT" MEANS INTERIOR AND EXTERIOR ARCHITECTURAL
COATINGS SOLD IN CONTAINERS OF FIVE GALLONS OR LESS. ARCHITECTURAL PAINT
DOES NOT INCLUDE INDUSTRIAL, ORIGINAL EQUIPMENT OR SPECIALTY COATINGS.
2. "DISTRIBUTOR" MEANS A PERSON THAT HAS A CONTRACTUAL RELATIONSHIP
WITH ONE OR MORE PRODUCERS TO MARKET AND SELL ARCHITECTURAL PAINT TO
RETAILERS OR DIRECTLY TO CONSUMERS OR END-USERS IN THE STATE.
3. "ENVIRONMENTALLY SOUND MANAGEMENT PRACTICES" MEANS PROCEDURES FOR
THE COLLECTION, STORAGE, TRANSPORTATION, REUSE, RECYCLING AND DISPOSAL
OF ARCHITECTURAL PAINT, TO BE IMPLEMENTED BY THE PRODUCER OR REPRESEN-
TATIVE ORGANIZATION OR SUCH REPRESENTATIVE ORGANIZATION'S CONTRACTED
PARTNERS TO ENSURE COMPLIANCE WITH ALL APPLICABLE FEDERAL, STATE AND
LOCAL LAWS, REGULATIONS AND ORDINANCES AND THE PROTECTION OF HUMAN
HEALTH AND THE ENVIRONMENT. ENVIRONMENTALLY SOUND MANAGEMENT PRACTICES
INCLUDE, BUT ARE NOT LIMITED TO, RECORD KEEPING, THE TRACKING AND DOCU-
MENTING OF THE FATE OF POST-CONSUMER PAINT IN AND OUTSIDE OF THE STATE,
AND ENVIRONMENTAL LIABILITY COVERAGE FOR PROFESSIONAL SERVICES AND FOR
THE OPERATIONS OF THE CONTRACTORS WORKING ON BEHALF OF THE PRODUCER OR
REPRESENTATIVE ORGANIZATION.
4. "PAINT STEWARDSHIP ASSESSMENT" MEANS THE AMOUNT ADDED TO THE
PURCHASE PRICE OF ARCHITECTURAL PAINT SOLD IN THE STATE THAT IS NECES-
SARY TO COVER THE COST OF COLLECTING, TRANSPORTING AND PROCESSING POST-
CONSUMER PAINT BY THE PRODUCER OR REPRESENTATIVE ORGANIZATION PURSUANT
TO THE PAINT STEWARDSHIP PROGRAM.
5. "PAINT STEWARDSHIP PROGRAM" OR "PROGRAM" MEANS A PROGRAM FOR THE
MANAGEMENT OF POST-CONSUMER PAINT OPERATED BY A PRODUCER OR REPRESEN-
TATIVE ORGANIZATION.
6. "POST-CONSUMER PAINT" MEANS ARCHITECTURAL PAINT THAT IS NOT USED
AND THAT IS NO LONGER WANTED BY A PURCHASER OF ARCHITECTURAL PAINT.
7. "PRODUCER" MEANS A MANUFACTURER OF ARCHITECTURAL PAINT WHO SELLS,
OFFERS FOR SALE, DISTRIBUTES OR CONTRACTS TO DISTRIBUTE ARCHITECTURAL
PAINT IN THE STATE.
8. "RECYCLING" MEANS THE SERIES OF ACTIVITIES BY WHICH RECYCLABLES ARE
COLLECTED, SORTED, PROCESSED AND CONVERTED INTO RAW MATERIALS OR USED IN
THE PRODUCTION OF NEW PRODUCTS. THIS TERM EXCLUDES THERMAL TREATMENT OR
THE USE OF WASTE AS A FUEL SUBSTITUTE OR FOR ENERGY PRODUCTION.
9. "REPRESENTATIVE ORGANIZATION" MEANS A NONPROFIT ORGANIZATION
CREATED BY PRODUCERS TO IMPLEMENT THE PAINT STEWARDSHIP PROGRAM
DESCRIBED IN SECTION 27-2003 OF THIS TITLE.
10. "RETAILER" MEANS ANY PERSON WHO OFFERS ARCHITECTURAL PAINT FOR
SALE AT RETAIL IN THE STATE.
11. "REUSE" MEANS THE RETURN OF A PRODUCT INTO THE ECONOMIC STREAM FOR
USE IN THE SAME KIND OF APPLICATION AS THE PRODUCT WAS ORIGINALLY
INTENDED TO BE USED, WITHOUT A CHANGE IN THE PRODUCT'S IDENTITY.
12. "SELL" OR "SALE" MEANS ANY TRANSFER FOR CONSIDERATION OF TITLE OR
THE RIGHT TO USE, FROM A MANUFACTURER OR RETAILER TO A PERSON, INCLUD-
ING, BUT NOT LIMITED TO, TRANSACTIONS CONDUCTED THROUGH RETAIL SALES
OUTLETS, CATALOGS, MAIL, THE TELEPHONE, THE INTERNET, OR ANY ELECTRONIC
MEANS; THIS DOES NOT INCLUDE SAMPLES, DONATIONS, AND REUSE.
§ 27-2003. PAINT STEWARDSHIP PROGRAM.
1. ON OR BEFORE MARCH FIRST, TWO THOUSAND NINETEEN, A PRODUCER OR A
REPRESENTATIVE ORGANIZATION SHALL SUBMIT A PLAN FOR THE ESTABLISHMENT OF
A PAINT STEWARDSHIP PROGRAM TO THE DEPARTMENT FOR APPROVAL. THE PROGRAM
SHALL MINIMIZE THE PUBLIC SECTOR INVOLVEMENT IN THE MANAGEMENT OF POST-
CONSUMER PAINT BY REDUCING THE GENERATION OF POST-CONSUMER PAINT, NEGO-
TIATING AGREEMENTS TO COLLECT, TRANSPORT, REUSE, RECYCLE, AND/OR BURN
S. 7508--B 90
FOR ENERGY RECOVERY AT AN APPROPRIATELY LICENSED FACILITY POST-CONSUMER
PAINT USING ENVIRONMENTALLY SOUND MANAGEMENT PRACTICES. THE PROGRAM
SHALL MINIMIZE THE PUBLIC SECTOR INVOLVEMENT IN THE MANAGEMENT OF POST-
CONSUMER PAINT BY REDUCING THE GENERATION OF POST-CONSUMER PAINT, NEGO-
TIATING AGREEMENTS TO COLLECT, TRANSPORT, REUSE, RECYCLE, AND/OR COMBUST
FOR ENERGY RECOVERY AT AN APPROPRIATELY AUTHORIZED FACILITY, INCLUDING
PERMITTEES, POST-CONSUMER PAINT USING ENVIRONMENTALLY SOUND MANAGEMENT
PRACTICES.
2. THE PROGRAM SHALL PROVIDE FOR CONVENIENT AND AVAILABLE STATE-WIDE
COLLECTION OF POST-CONSUMER PAINT THAT, AT A MINIMUM, PROVIDES AT LEAST
ONE PERMANENT COLLECTION SITE LOCATED WITHIN A FIFTEEN MILE RADIUS OF
ALL "INCORPORATED CITIES" AND "CENSUS-DESIGNATED PLACES" IN THE STATE;
AND ONE ADDITIONAL PERMANENT COLLECTION SITE FOR EVERY THIRTY THOUSAND
PEOPLE LOCATED IN THOSE AREAS, UNLESS OTHERWISE APPROVED BY THE DEPART-
MENT. WHERE A PERMANENT COLLECTION SITE CANNOT BE LOCATED WITHIN A
FIFTEEN MILE RADIUS OF AN INCORPORATED CITY OR CENSUS-DESIGNATED PLACE,
THE PROGRAM SHALL PROVIDE FOR AT LEAST ONE COLLECTION EVENT ANNUALLY.
THE PROGRAM SHALL NOT CHARGE A FEE TO THE CONSUMER AT THE TIME OF
COLLECTION OF POST-CONSUMER ARCHITECTURAL PAINT.
3. THE PLAN SUBMITTED TO THE DEPARTMENT PURSUANT TO THIS SECTION
SHALL:
(A) IDENTIFY EACH PRODUCER PARTICIPATING IN THE PAINT STEWARDSHIP
PROGRAM AND THE BRANDS OF ARCHITECTURAL PAINT SOLD IN THE STATE COVERED
BY THE PROGRAM;
(B) IDENTIFY HOW THE PRODUCER OR REPRESENTATIVE ORGANIZATION WILL
PROVIDE CONVENIENT, STATEWIDE ACCESSIBILITY TO THE PROGRAM;
(C) SET FORTH THE PROCESS BY WHICH AN INDEPENDENT AUDITOR WILL BE
SELECTED AND IDENTIFY THE CRITERIA USED BY THE PRODUCER OR REPRESEN-
TATIVE ORGANIZATION IN SELECTING AN INDEPENDENT AUDITOR;
(D) IDENTIFY, IN DETAIL, THE EDUCATIONAL AND OUTREACH PROGRAM THAT
WILL BE IMPLEMENTED TO INFORM CONSUMERS AND RETAILERS OF THE PROGRAM AND
HOW TO PARTICIPATE;
(E) IDENTIFY, IN DETAIL, THE OPERATIONAL PLANS FOR INTERACTING WITH
RETAILERS ON THE PROPER HANDLING AND MANAGEMENT OF POST-CONSUMER PAINT;
(F) INCLUDE THE PROPOSED, AUDITED PAINT ASSESSMENT AS IDENTIFIED IN
THIS SECTION AND THE CRITERIA UPON WHICH THE ASSESSMENT IS BASED;
(G) INCLUDE THE TARGETED ANNUAL COLLECTION RATE;
(H) INCLUDE A DESCRIPTION OF THE INTENDED TREATMENT, STORAGE, TRANS-
PORTATION AND DISPOSAL OPTIONS AND METHODS FOR THE COLLECTED POST-CON-
SUMER PAINT; AND
(I) BE ACCOMPANIED BY A FEE IN THE AMOUNT OF FIVE THOUSAND DOLLARS FOR
EACH PRODUCER, OR TEN THOUSAND DOLLARS FOR EACH PRODUCT STEWARDSHIP
ORGANIZATION TO BE DEPOSITED INTO THE ENVIRONMENTAL REGULATORY ACCOUNT
AS ESTABLISHED IN SECTION 72-1009 OF THIS CHAPTER, TO COVER THE REVIEW
OF SAID PLAN BY THE DEPARTMENT.
4. THE COMMISSIONER SHALL APPROVE OR REJECT A PLAN SUBMITTED UNDER
THIS SECTION WITHIN NINETY DAYS OF SUBMISSION AND, IF REJECTED, INFORM
THE PRODUCER OR REPRESENTATIVE ORGANIZATION IN WRITING AS TO ANY DEFI-
CIENCIES IN SAID PLAN. A PRODUCER OR REPRESENTATIVE ORGANIZATION SHALL
AMEND AND RESUBMIT ANY REJECTED PLANS FOR RECONSIDERATION WITHIN SIXTY
DAYS OF NOTIFICATION OF THE REJECTION OF SAID PLAN. THE COMMISSIONER
SHALL APPROVE OR REJECT SAID PLAN WITHIN THIRTY DAYS OF RESUBMISSION. A
PLAN SHALL BE APPROVED BY THE COMMISSIONER IF IT MEETS THE REQUIRED
ELEMENTS UNDER SUBDIVISION THREE OF THIS SECTION.
S. 7508--B 91
5. NOT LATER THAN THREE MONTHS AFTER THE DATE THE PLAN IS APPROVED,
THE REPRESENTATIVE ORGANIZATION SHALL IMPLEMENT THE PAINT STEWARDSHIP
PROGRAM.
6. ON OR BEFORE MARCH FIRST, TWO THOUSAND NINETEEN, THE PROPOSED
UNIFORM PAINT STEWARDSHIP ASSESSMENT FOR ALL ARCHITECTURAL PAINT SOLD IN
THE STATE SHALL BE REVIEWED BY AN INDEPENDENT AUDITOR TO ASSURE THAT THE
ASSESSMENT IS CONSISTENT WITH THE BUDGET OF THE PAINT STEWARDSHIP
PROGRAM DESCRIBED IN THIS SECTION AND THE INDEPENDENT AUDITOR SHALL
RECOMMEND AN AMOUNT FOR THE PAINT STEWARDSHIP ASSESSMENT TO THE DEPART-
MENT. THE DEPARTMENT SHALL APPROVE THE PAINT STEWARDSHIP ASSESSMENT
BASED UPON THE INDEPENDENT AUDITOR'S RECOMMENDATION. THE DEPARTMENT
SHALL BE RESPONSIBLE FOR THE APPROVAL OF SUCH PAINT STEWARDSHIP ASSESS-
MENT BASED UPON THE INDEPENDENT AUDITOR'S RECOMMENDATION. IF THE PAINT
STEWARDSHIP ASSESSMENT PREVIOUSLY APPROVED BY THE DEPARTMENT PURSUANT TO
THIS SECTION IS PROPOSED TO BE CHANGED, THE PRODUCER OR REPRESENTATIVE
ORGANIZATION SHALL SUBMIT THE NEW, ADJUSTED UNIFORM PAINT STEWARDSHIP
ASSESSMENT TO AN INDEPENDENT AUDITOR FOR REVIEW. AFTER SUCH REVIEW HAS
BEEN COMPLETED, THE PRODUCER OR REPRESENTATIVE ORGANIZATION SHALL SUBMIT
THE RESULTS OF SAID AUDITOR'S REVIEW AND A PROPOSAL TO AMEND THE PAINT
STEWARDSHIP ASSESSMENT TO THE DEPARTMENT FOR REVIEW. THE DEPARTMENT
SHALL REVIEW AND APPROVE, IN WRITING, THE ADJUSTED PAINT STEWARDSHIP
ASSESSMENT BEFORE THE NEW ASSESSMENT CAN BE IMPLEMENTED. ANY PROPOSED
CHANGES TO THE PAINT STEWARDSHIP ASSESSMENT SHALL BE SUBMITTED TO THE
DEPARTMENT NO LATER THAN SIXTY DAYS PRIOR TO THE DATE THE PRODUCER OR
REPRESENTATIVE ORGANIZATION ANTICIPATES THE ADJUSTED ASSESSMENT TO TAKE
EFFECT.
7. ON AND AFTER THE DATE OF IMPLEMENTATION OF THE PAINT STEWARDSHIP
PROGRAM PURSUANT TO THIS SECTION, THE PAINT STEWARDSHIP ASSESSMENT SHALL
BE ADDED TO THE COST OF ALL ARCHITECTURAL PAINT SOLD TO RETAILERS AND
DISTRIBUTORS IN THE STATE BY EACH PRODUCER. ON AND AFTER SUCH IMPLEMEN-
TATION DATE, EACH RETAILER OR DISTRIBUTOR, AS APPLICABLE, SHALL ADD THE
AMOUNT OF SUCH PAINT STEWARDSHIP ASSESSMENT TO THE PURCHASE PRICE OF ALL
ARCHITECTURAL PAINT SOLD IN THE STATE.
8. ANY RETAILER MAY PARTICIPATE, ON A VOLUNTARY BASIS, AS A PAINT
COLLECTION POINT PURSUANT TO SUCH PAINT STEWARDSHIP PROGRAM AND IN
ACCORDANCE WITH ANY APPLICABLE PROVISION OF LAW OR REGULATION.
9. EACH PRODUCER AND THE REPRESENTATIVE ORGANIZATION SHALL BE IMMUNE
FROM LIABILITY FOR ANY CLAIM OF A VIOLATION OF ANTITRUST LAW OR UNFAIR
TRADE PRACTICE IF SUCH CONDUCT IS A VIOLATION OF ANTITRUST LAW, TO THE
EXTENT SUCH PRODUCER OR REPRESENTATIVE ORGANIZATION IS EXERCISING
AUTHORITY PURSUANT TO THE PROVISIONS OF THIS SECTION.
10. NOT LATER THAN THE IMPLEMENTATION DATE OF THE PAINT STEWARDSHIP
PROGRAM, THE DEPARTMENT SHALL LIST THE NAMES OF PARTICIPATING PRODUCERS
AND THE BRANDS OF ARCHITECTURAL PAINT COVERED BY SUCH PAINT STEWARDSHIP
PROGRAM ON ITS WEBSITE.
11. (A) ON AND AFTER THE IMPLEMENTATION DATE OF THE PAINT STEWARDSHIP
PROGRAM, NO PRODUCER, DISTRIBUTOR OR RETAILER SHALL SELL OR OFFER FOR
SALE ARCHITECTURAL PAINT TO ANY PERSON IN THE STATE IF THE PRODUCER OF
SUCH ARCHITECTURAL PAINT IS NOT A MEMBER OF THE REPRESENTATIVE ORGANIZA-
TION.
(B) NO RETAILER OR DISTRIBUTOR SHALL BE FOUND TO BE IN VIOLATION OF
THE PROVISIONS OF THIS SECTION IF, ON THE DATE THE ARCHITECTURAL PAINT
WAS ORDERED FROM THE PRODUCER OR ITS AGENT, THE PRODUCER OR THE SUBJECT
BRAND OF ARCHITECTURAL PAINT WAS LISTED ON THE DEPARTMENT'S WEBSITE IN
ACCORDANCE WITH THE PROVISIONS OF THIS SECTION.
S. 7508--B 92
(C) NOTWITHSTANDING ANY OTHER PROVISION OF LAW, A RETAILER CARRYING
OUT DUTIES OR RESPONSIBILITIES IMPOSED BY THIS TITLE SHALL INCUR NO
CIVIL LIABILITY OR PENALTY OF ANY SORT UNLESS IT IS DETERMINED BY A
COURT OF COMPETENT JURISDICTION THAT SUCH RETAILER HAS ACTED IN A GROSS-
LY NEGLIGENT MANNER IN THE TRANSPORT OR STORAGE OF PAINT AND/OR ALTERING
THE CONTENTS OF A RETURNED PAINT CONTAINER.
12. PRODUCERS OR THE REPRESENTATIVE ORGANIZATION SHALL PROVIDE RETAIL-
ERS WITH EDUCATIONAL MATERIALS REGARDING THE PAINT STEWARDSHIP ASSESS-
MENT AND PAINT STEWARDSHIP PROGRAM TO BE DISTRIBUTED AT THE POINT OF
SALE TO THE CONSUMER. SUCH MATERIALS SHALL INCLUDE, BUT NOT BE LIMITED
TO, INFORMATION REGARDING AVAILABLE END-OF-LIFE MANAGEMENT OPTIONS FOR
ARCHITECTURAL PAINT OFFERED THROUGH THE PAINT STEWARDSHIP PROGRAM AND
INFORMATION THAT NOTIFIES CONSUMERS THAT A CHARGE FOR THE OPERATION OF
SUCH PAINT STEWARDSHIP PROGRAM IS INCLUDED IN THE PURCHASE PRICE OF ALL
ARCHITECTURAL PAINT SOLD IN THE STATE.
13. ON OR BEFORE OCTOBER FIFTEENTH, TWO THOUSAND TWENTY, AND ANNUALLY
THEREAFTER, EACH OPERATOR OF A PROGRAM SHALL SUBMIT A REPORT TO THE
COMMISSIONER THAT DETAILS THE PAINT STEWARDSHIP PROGRAM FOR THE PRIOR
YEAR'S PROGRAM FROM JULY FIRST TO JUNE THIRTIETH. SAID REPORT SHALL
INCLUDE A COPY OF THE INDEPENDENT AUDIT DETAILED IN PARAGRAPH (D) OF
THIS SUBDIVISION. SUCH ANNUAL REPORT SHALL INCLUDE:
(A) A DETAILED DESCRIPTION OF THE METHODS USED TO COLLECT, TRANSPORT
AND PROCESS POST-CONSUMER PAINT IN THE STATE INCLUDING DETAILING
COLLECTION METHODS MADE AVAILABLE TO CONSUMERS AND AN EVALUATION OF THE
PROGRAM'S COLLECTION CONVENIENCE;
(B) THE OVERALL VOLUME OF POST-CONSUMER PAINT COLLECTED IN THE STATE;
(C) THE VOLUME AND TYPE OF POST-CONSUMER PAINT COLLECTED IN THE STATE
BY METHOD OF DISPOSITION, INCLUDING REUSE, RECYCLING AND OTHER METHODS
OF PROCESSING OR DISPOSAL;
(D) THE TOTAL COST OF IMPLEMENTING THE PROGRAM, AS DETERMINED BY AN
INDEPENDENT FINANCIAL AUDIT, AS PERFORMED BY AN INDEPENDENT AUDITOR;
(E) AN EVALUATION OF THE ADEQUACY OF THE PROGRAM'S FUNDING MECHANISM;
(F) SAMPLES OF ALL EDUCATIONAL MATERIALS PROVIDED TO CONSUMERS OF
ARCHITECTURAL PAINT AND RETAILERS;
(G) A DETAILED LIST OF EFFORTS UNDERTAKEN AND AN EVALUATION OF THE
METHODS USED TO DISSEMINATE SUCH MATERIALS INCLUDING RECOMMENDATIONS, IF
ANY, FOR HOW THE EDUCATIONAL COMPONENT OF THE PROGRAM CAN BE IMPROVED;
AND
(H) THE ANNUAL REPORT SHALL BE ACCOMPANIED BY A FEE IN THE AMOUNT OF
THREE THOUSAND DOLLARS TO BE DEPOSITED INTO THE ENVIRONMENTAL REGULATORY
ACCOUNT, ESTABLISHED PURSUANT TO SECTION 72-1009 OF THIS CHAPTER TO
COVER THE REVIEW OF SAID PLAN BY THE DEPARTMENT.
14. THE REPRESENTATIVE ORGANIZATION SHALL UPDATE THE PLAN, AS NEEDED,
WHEN THERE ARE CHANGES PROPOSED TO THE CURRENT PROGRAM. A NEW PLAN OR
AMENDMENT WILL BE REQUIRED TO BE SUBMITTED TO THE DEPARTMENT FOR
APPROVAL WHEN:
(A) THERE IS A CHANGE TO THE AMOUNT OF THE ASSESSMENT; OR
(B) THERE IS AN ADDITION TO THE PRODUCTS COVERED UNDER THE PROGRAM; OR
(C) THERE IS A REVISION OF THE PRODUCT STEWARDSHIP ORGANIZATION'S
GOALS; OR
(D) EVERY FOUR YEARS, IF REQUESTED, IN WRITING, BY THE DEPARTMENT.
THE OPERATOR OF THE PAINT STEWARDSHIP PROGRAM SHALL NOTIFY THE DEPART-
MENT ANNUALLY, IN WRITING, IF THERE ARE NO CHANGES PROPOSED TO THE
PROGRAM AND THE PRODUCER OR REPRESENTATIVE ORGANIZATION INTENDS TO
CONTINUE IMPLEMENTATION OF THE PROGRAM AS PREVIOUSLY APPROVED BY THE
DEPARTMENT.
S. 7508--B 93
§ 27-2005. REGULATIONS.
THE DEPARTMENT IS HEREBY AUTHORIZED TO PROMULGATE RULES AND REGU-
LATIONS AS MAY BE NECESSARY TO IMPLEMENT AND CARRY OUT THE PROVISIONS OF
THIS TITLE.
§ 27-2007. REPORTING.
NOT LATER THAN JANUARY FIFTEENTH, TWO THOUSAND TWENTY-ONE, AND BIENNI-
ALLY THEREAFTER, THE COMMISSIONER SHALL SUBMIT A REPORT TO THE LEGISLA-
TURE AND THE GOVERNOR THAT DESCRIBES THE RESULTS AND ACTIVITIES OF THE
PAINT STEWARDSHIP PROGRAM AS ENACTED PURSUANT TO THIS TITLE INCLUDING
ANY RECOMMENDATIONS TO IMPROVE THE FUNCTIONING AND EFFICIENCY OF THE
PAINT STEWARDSHIP PROGRAM, AS NECESSARY.
§ 2. The environmental conservation law is amended by adding a new
section 71-2730 to read as follows:
§ 71-2730. ENFORCEMENT OF TITLE 20 OF ARTICLE 27 OF THIS CHAPTER.
1. CIVIL PENALTIES UNDER THIS SECTION SHALL BE ASSESSED BY THE COMMIS-
SIONER AFTER A HEARING OR OPPORTUNITY TO BE HEARD PURSUANT TO THE
PROVISIONS OF SECTION 71-1709 OF THIS ARTICLE, OR SHALL BE ASSESSED BY
THE COURT IN ANY ACTION OR PROCEEDING PURSUANT TO THIS SECTION. IN ADDI-
TION TO ANY CIVIL PENALTIES, ANY RETAILER OR PRODUCER, AS THOSE TERMS
ARE DEFINED IN SECTION 27-2001 OF THIS CHAPTER, MAY BY SIMILAR PROCESS
BE ENJOINED FROM CONTINUING SUCH VIOLATION.
2. ALL PENALTIES COLLECTED PURSUANT TO THIS SECTION SHALL BE PAID OVER
TO THE COMMISSIONER FOR DEPOSIT TO THE ENVIRONMENTAL PROTECTION FUND
ESTABLISHED PURSUANT TO SECTION NINETY-TWO-S OF THE STATE FINANCE LAW.
§ 3. This act shall take effect immediately.
PART JJJ
Section 1. Paragraph d of subdivision 3 of section 33-0905 of the
environmental conservation law, as amended by section 1 of part U of
chapter 59 of the laws of 2004, is amended to read as follows:
d. Except as provided in [paragraphs] PARAGRAPH e [and f] of this
subdivision, pesticide applicator certifications shall be valid for
three years after which every applicator shall recertify according to
the requirements then in effect. Certification identification cards
shall be valid for three years.
§ 2. Paragraph f of subdivision 3 of section 33-0905 of the environ-
mental conservation law is REPEALED.
§ 3. Subdivision 2 of section 33-0911 of the environmental conserva-
tion law, as amended by section 3 of part YY of chapter 59 of the laws
of 2009, is amended to read as follows:
2. [a. Except as provided in paragraph b of this subdivision, fees]
FEES for pesticide applicator certification shall be four hundred fifty
dollars for commercial pesticide applicator certification in one indi-
vidual category, one hundred fifty dollars for each additional category
and one hundred fifty dollars for each additional sub-category chosen.
For private applicators a fee of twenty-five dollars for the initial
certified private applicator and five dollars for subsequent applicators
on the same farm or business shall be charged at the time of initial
certification, renewal of certification or recertification.
[b. Fees for pesticide applicator certification for a commercial
pesticide applicator with only subcategory 3A-ornamentals, shade trees
and turf or only subcategory 3B-turf shall be two hundred dollars.]
§ 4. This act shall take effect immediately and shall apply to certif-
ications issued on or after such date.
S. 7508--B 94
PART KKK
Section 1. Paragraph a of subdivision 1, the closing paragraph of
paragraph a of subdivision 2, paragraphs 1 and 2 of subdivision 3,
subdivision 5 and subdivision 9 of section 11-0701 of the environmental
conservation law, paragraph a of subdivision 1 as amended by section 21
and subdivision 9 as amended by section 17 of part EE of chapter 55 of
the laws of 2014, the closing paragraph of paragraph a of subdivision 2,
paragraphs 1 and 2 of subdivision 3 and subdivision 5 as amended by
section 1-a of part R of chapter 58 of the laws of 2013, are amended to
read as follows:
a. entitles a holder who is twelve or thirteen years of age to hunt
wildlife, except big game, as provided in title 9 of this article
subject, specifically, to the provisions of section 11-0929 of this
article. It entitles such holder to possess firearms as provided in
section 265.05 of the penal law. [A holder who is twelve or thirteen
years of age shall not hunt with a crossbow.]
A holder may take fish with a longbow OR CROSSBOW as provided in
titles 9 and 13 of this article.
(1) who is between the ages of twelve and sixteen years to hunt wild
deer and bear with a longbow OR CROSSBOW during the special archery
season and during the regular season, as provided in title 9 of this
article, subject to the provisions of section 11-0929 and subdivision 3
of section 11-0713 of this article;
(2) who is eighteen years of age or older to hunt wild deer and bear
with a longbow OR CROSSBOW, as provided in title 9 of this article, in a
special [longbow] ARCHERY season; and
5. A non-resident bear tag entitles a person who has not been a resi-
dent of the state for more than thirty days who also possesses a hunting
license to hunt bear during the regular open season therefor or in an
open season fixed by regulation pursuant to subdivision eight of section
11-0903 of this article. It entitles a non-resident holder who also
possesses a hunting license with bowhunting privilege to hunt bear with
a longbow OR CROSSBOW during the open bear season. It entitles a non-re-
sident holder who also possesses a hunting license with muzzle-loading
privilege to hunt bear with a muzzleloader during the open bear season.
9. A muzzle-loading privilege when included on a hunting license enti-
tles a holder who is fourteen years of age or older to hunt wild deer
and bear with a muzzle-loading firearm [or crossbow], as provided in
title 9 of this article, in a special muzzle-loading firearm season.
§ 2. Paragraph b of subdivision 6 of section 11-0703 of the environ-
mental conservation law, as amended by section 2 of part R of chapter 58
of the laws of 2013, is amended to read as follows:
b. Except as provided in section 11-0707 and section 11-0709 of this
title, no person shall (1) hunt wild deer or bear unless such person
holds and is entitled to exercise the privileges of a hunting license,
and meets the requirements of this article; (2) hunt wild deer or bear
with a longbow OR CROSSBOW in a special [longbow] ARCHERY season unless
such person holds and is entitled to exercise the privileges of a hunt-
ing license with a bowhunting privilege and meets the requirements of
this article; or (3) hunt wild deer or bear with a muzzle-loading
firearm in a special muzzle-loading firearm season unless such person is
at least fourteen years old and holds a hunting license with a muzzle-
loading privilege and meets the requirements of this article.
§ 3. Subdivision 6 of section 11-0713 of the environmental conserva-
tion law is REPEALED.
S. 7508--B 95
§ 4. Subparagraph 3 of paragraph c of subdivision 3 of section 11-0901
of the environmental conservation law is REPEALED.
§ 5. Paragraph c of subdivision 3 of section 11-0901 of the environ-
mental conservation law, as amended by section 19 of part EE of chapter
55 of the laws of 2014, is amended to read as follows:
c. Wild small game and wild upland game birds shall be taken only by
longbow, CROSSBOW or gun, or by the use of raptors as provided in title
10 of this article, except that:
(1) skunk, raccoon, bobcat, coyote, fox, mink and muskrat may be taken
in any manner not prohibited in this section or in title 11 of the Fish
and Wildlife Law; AND
(2) frogs may also be taken by spearing, catching with the hands, or
by the use of a club or hook[; and].
§ 6. Subparagraph 9 of paragraph b and subparagraph 9 of paragraph c
of subdivision 4 of section 11-0901 of the environmental conservation
law, subparagraph 9 of paragraph b as added by section 6 and subpara-
graph 9 of paragraph c as added by section 7 of part EE of chapter 55 of
the laws of 2014, are amended to read as follows:
(9) with a crossbow unless such crossbow shall consist of a bow and
string, either compound or recurve, that launches a minimum fourteen
inch [bolt] ARROW, not including point, mounted upon a stock with a
trigger that holds the string and limbs under tension until released.
The trigger unit of such crossbow must have a working safety. The [mini-
mum limb width of such crossbow shall be seventeen inches, have a] mini-
mum peak draw weight [of] SHALL BE one hundred pounds [and a maximum
peak draw weight of two hundred pounds]. The minimum overall length of
such crossbow from buttstock to front of limbs shall be twenty-four
inches.
(9) with a crossbow unless such crossbow shall consist of a bow and
string, either compound or recurve, that launches a minimum fourteen
inch [bolt] ARROW, not including point, mounted upon a stock with a
trigger that holds the string and limbs under tension until released.
The trigger unit of such crossbow must have a working safety. The [mini-
mum limb width of such crossbow shall be seventeen inches, have a] mini-
mum peak draw weight [of] SHALL BE one hundred pounds [and a maximum
peak draw weight of two hundred pounds]. The minimum overall length of
such crossbow from buttstock to front of limbs shall be twenty-four
inches.
§ 7. Subdivision 13 of section 11-0901 of the environmental conserva-
tion law, as amended by section 23 of part R of chapter 58 of the laws
of 2013, is amended to read as follows:
13. Persons engaged in hunting deer and/or bear with a longbow OR A
CROSSBOW must possess a current bowhunting privilege or a valid certif-
icate of qualification in responsible bowhunting practices issued or
honored by the department.
§ 8. Subdivisions 11 and 16 of section 11-0901 of the environmental
conservation law are REPEALED.
§ 9. Section 11-0903 of the environmental conservation law is amended
by adding a new subdivision 12 to read as follows:
12. NOTWITHSTANDING ANY INCONSISTENT PROVISION OF THIS ARTICLE, THE
DEPARTMENT IS AUTHORIZED TO ADOPT REGULATIONS WHICH AUTHORIZE THE TAKING
OF WILDLIFE BY THE USE OF CROSSBOW. A SUMMARY OF REGULATIONS ADOPTED
PURSUANT TO THIS SUBDIVISION SHALL BE PUBLISHED EACH YEAR IN THE HUNTING
SYLLABUS ISSUED PURSUANT TO SECTION 11-0323 OF THIS ARTICLE.
§ 10. Subdivision 10 of section 11-0907 of the environmental conserva-
tion law is REPEALED.
S. 7508--B 96
§ 11. Subdivision 1 of section 11-0929 of the environmental conserva-
tion law, as amended by section 20 of part EE of chapter 55 of the laws
of 2014, is amended to read as follows:
1. A licensee who is twelve or thirteen years of age shall not hunt
wildlife with a gun, CROSSBOW or a longbow unless he or she is accompa-
nied by his or her parent or legal guardian, or by a person twenty-one
years of age or older designated in writing by his or her parent or
legal guardian on a form prescribed by the department, who holds a hunt-
ing license. [A licensee who is twelve or thirteen years of age shall
not hunt with a crossbow.]
§ 12. Subparagraph 5 of paragraph b of subdivision 2 of section
11-0929 of the environmental conservation law is REPEALED and subpara-
graph 6 is renumbered subparagraph 5.
§ 13. Subparagraph 2 of paragraph a and subparagraph 1 of paragraph b
of subdivision 4 of section 11-0931 of the environmental conservation
law, as amended by section 8 of part EE of chapter 55 of the laws of
2014, are amended to read as follows:
(2) discharge a firearm within five hundred feet, a long bow within
one hundred fifty feet, or a crossbow within [two] ONE hundred fifty
feet from a dwelling house, farm building or farm structure actually
occupied or used, school building, school playground, public structure,
or occupied factory or church;
(1) The owner or lessee of the dwelling house, or members of his imme-
diate family actually residing therein, or a person in his employ, or
the guest of the owner or lessee of the dwelling house acting with the
consent of said owner or lessee, provided however, that nothing herein
shall be deemed to authorize such persons to discharge a firearm within
five hundred feet, a long bow within one hundred fifty feet, or a cross-
bow within [two] ONE hundred fifty feet of any other dwelling house, or
a farm building or farm structure actually occupied or used, or a school
building or playground, public structure, or occupied factory or church;
§ 14. Section 11-0933 of the environmental conservation law, as added
by section 22 of part EE of chapter 55 of the laws of 2014, is amended
to read as follows:
§ 11-0933. Taking small game by crossbow.
Notwithstanding any provision of this chapter, or any prior notwith-
standing language in this article, the department may, by regulation,
authorize the taking of small game and wild upland game birds by the use
of a crossbow by any licensed person [fourteen] TWELVE years of age or
older, in any small game season[, in any area designated in items (a),
(b), (c), (d), (e), (f), (i), (k), and (l) of paragraph a of subdivision
two of section 11-0907 of this title in which a shotgun or muzzle loader
is permitted].
§ 15. This act shall take effect immediately.
PART LLL
Section 1. The environmental conservation law is amended by adding a
new section 3-0321 to read as follows:
§ 3-0321. SHORELINE RESILIENCY INFRASTRUCTURE.
THE DEPARTMENT SHALL, NO LATER THAN JANUARY FIRST, TWO THOUSAND NINE-
TEEN, DEVELOP, ADOPT AND PROMULGATE RULES AND REGULATIONS DESCRIBING
SHORELINE RESILIENCY INFRASTRUCTURE PROJECTS APPROVED FOR USE BY HOME
OWNERS, BUSINESSES, FARMERS AND NON-PROFITS. THESE SHORELINE RESILIENCY
INFRASTRUCTURE PROJECTS SHALL BE PREVENTIVE MEASURES THAT COULD BE TAKEN
TO MITIGATE THE IMPACT OF FUTURE FLOODING. THE DEPARTMENT SHALL INCLUDE
S. 7508--B 97
DESCRIPTIONS OF APPROVED SHORELINE RESILIENCY INFRASTRUCTURE PROJECTS ON
THE DEPARTMENT'S WEBSITE.
§ 2. Section 210-B of the tax law is amended by adding a new subdivi-
sion 53 to read as follows:
53. SHORELINE RESILIENCY INFRASTRUCTURE TAX CREDIT. (A) FOR TAXABLE
YEARS BEGINNING ON OR AFTER JANUARY FIRST, TWO THOUSAND NINETEEN, A
TAXPAYER SHALL BE ALLOWED A CREDIT AS HEREINAFTER PROVIDED, AGAINST THE
TAX IMPOSED BY THIS ARTICLE, IN AN AMOUNT EQUAL TO TWENTY-FIVE PERCENT
OF THE COSTS OF SHORELINE RESILIENCY INFRASTRUCTURE IMPROVEMENTS MADE.
PROVIDED, HOWEVER, THE CREDIT SHALL NOT EXCEED TEN THOUSAND DOLLARS IN A
GIVEN YEAR.
(B) TAX CREDITS ALLOWED PURSUANT TO THIS SUBDIVISION SHALL BE ALLOWED
IN THE TAXABLE YEAR IN WHICH THE EXPENDITURES WERE MADE.
(C) IF THE AMOUNT OF THE CREDIT ALLOWABLE UNDER THIS SUBDIVISION FOR
ANY TAXABLE YEAR SHALL EXCEED THE TAXPAYER'S TAX FOR SUCH YEAR, THE
EXCESS MAY BE CARRIED OVER TO THE FOLLOWING YEAR OR YEARS, AND MAY BE
APPLIED AGAINST THE TAXPAYER'S TAX FOR SUCH YEAR OR YEARS.
(D) THE TERM "APPROVED SHORELINE RESILIENCY INFRASTRUCTURE IMPROVE-
MENTS" SHALL REFER TO SHORELINE RESILIENCY INFRASTRUCTURE IMPROVEMENTS
THAT HAVE BEEN APPROVED BY THE DEPARTMENT OF ENVIRONMENTAL CONSERVATION
PURSUANT TO SECTION 3-0321 OF THE ENVIRONMENTAL CONSERVATION LAW.
§ 3. Section 606 of the tax law is amended by adding a new subsection
(ccc) to read as follows:
(CCC) SHORELINE RESILIENCY INFRASTRUCTURE TAX CREDIT. (1) FOR TAXABLE
YEARS BEGINNING ON OR AFTER JANUARY FIRST, TWO THOUSAND NINETEEN, A
TAXPAYER SHALL BE ALLOWED A CREDIT AS HEREINAFTER PROVIDED, AGAINST THE
TAX IMPOSED BY THIS ARTICLE, IN AN AMOUNT EQUAL TO TWENTY-FIVE PERCENT
OF THE COSTS OF SHORELINE RESILIENCY INFRASTRUCTURE IMPROVEMENTS MADE.
PROVIDED, HOWEVER, THE CREDIT SHALL NOT EXCEED TEN THOUSAND DOLLARS IN A
GIVEN YEAR.
(2) TAX CREDITS ALLOWED PURSUANT TO THIS SUBSECTION SHALL BE ALLOWED
IN THE TAXABLE YEAR IN WHICH THE EXPENDITURES WERE MADE.
(3) IF THE AMOUNT OF THE CREDIT ALLOWABLE UNDER THIS SUBSECTION FOR
ANY TAXABLE YEAR SHALL EXCEED THE TAXPAYER'S TAX FOR SUCH YEAR, THE
EXCESS MAY BE CARRIED OVER TO THE FOLLOWING YEAR OR YEARS, AND MAY BE
APPLIED AGAINST THE TAXPAYER'S TAX FOR SUCH YEAR OR YEARS.
(4) THE TERM "APPROVED SHORELINE RESILIENCY INFRASTRUCTURE IMPROVE-
MENTS" SHALL REFER TO SHORELINE RESILIENCY INFRASTRUCTURE IMPROVEMENTS
THAT HAVE BEEN APPROVED BY THE DEPARTMENT OF ENVIRONMENTAL CONSERVATION
PURSUANT TO SECTION 3-0321 OF THE ENVIRONMENTAL CONSERVATION LAW.
§ 4. Subparagraph (B) of paragraph 1 of subsection (i) of section 606
of the tax law is amended by adding a new clause (xliv) to read as
follows:
(XLIV) SHORELINE RESILIENCY AMOUNT OF CREDIT UNDER
INFRASTRUCTURE TAX CREDIT SUBDIVISION FIFTY-THREE OF
UNDER SUBSECTION (CCC) SECTION TWO HUNDRED TEN-B
§ 5. This act shall take effect immediately and sections two, three
and four shall apply to taxable years beginning on or after January 1,
2019.
PART MMM
Section 1. Paragraph (c) of subdivision 1 of section 11-a of the soil
and water conservation districts law, as amended by section 2 of part
U-1 of chapter 109 of the laws of 2006, is amended to read as follows:
S. 7508--B 98
(c) Within amounts available, provide financial assistance to each
soil and water conservation district, in addition to the amounts
provided under paragraphs (a) and (b) of this subdivision, for the
purposes of carrying out projects for the conservation of the soil and
water resources of this state, and for the improvement of water quality,
and for the control and prevention of soil erosion and for the
prevention of floodwater and sediment damages, and for furthering the
conservation, development, utilization and disposal of water, and there-
by to preserve natural resources, control and abate nonpoint sources of
water pollution, assist in the control of floods, assist in the drainage
and irrigation of agricultural lands, prevent impairment of dams and
reservoirs, assist in maintaining the navigability of rivers and
harbors, preserve wildlife, protect the tax base, protect public lands,
and protect and promote the health, safety and general welfare of the
people of this state. Any funds made available pursuant to this para-
graph shall be available for financial assistance for the purposes of
carrying out such activities to each soil and water conservation
district [on a competitive basis] pursuant to performance standards to
be established by the soil and water conservation committee and the
commissioner of the department of agriculture and markets. Such stand-
ards shall include, but not be limited to, the extent and sufficiency of
district board activity; district reporting and outreach activities;
delivery of state natural resource conservation programs; and the abili-
ty of the district to use such funding to leverage additional funds from
local, federal and private sources.
§ 2. This act shall take effect immediately.
PART NNN
Section 1. Short title. This act shall be known and may be cited as
the "surplus food to charitable organizations act".
§ 2. The agriculture and markets law is amended by adding a new arti-
cle 4-E to read as follows:
ARTICLE 4-E
SURPLUS FOOD TO CHARITABLE ORGANIZATIONS ACT
OF 17 SECTION 71-AA. DEFINITIONS.
71-BB. DECLARATION OF POLICY.
71-CC. AVAILABILITY.
71-DD. CONSTRUCTION.
§ 71-AA. DEFINITIONS. AS USED IN THIS ARTICLE: 1. THE TERM "EXCESS
FOOD" MEANS FOOD PRODUCTS THAT A SUPERMARKET HAS OFFERED FOR SALE FOR
HUMAN CONSUMPTION, WHICH IS STILL EDIBLE BUT WHICH SUCH SUPERMARKET IS
DISPOSING OF DUE TO DIMINISHING QUALITY STANDARDS OR APPEARANCE, THE
"BEST BY DATE" OR "USE BY DATE" LABELING DEADLINE HAS PASSED, SUPPLIES
ARE OVERSTOCKED OR OTHER SIMILAR CONDITIONS. EXCESS FOOD SHALL NOT
INCLUDE: FRESH MILK, MEAT, FISH OR POULTRY; FOOD DAMAGED DUE TO PESTS,
MOLD, BACTERIA OR OTHER CONTAMINATION; FOOD DAMAGED BY STORAGE CONDI-
TIONS; AND ANY FOOD THAT IS SUBJECT TO GOVERNMENTAL OR PRODUCER RECALL.
EXCESS FOOD SHALL NOT INCLUDE ANY FOOD: RETURNED TO A SUPPLIER; DONATED
TO A QUALIFYING CHARITY; SOLD TO A FOOD REMARKETER, A RESTAURANT OR
OTHER PREPARER OF FOOD FOR HUMAN CONSUMPTION; OR SOLD TO A FARMER OR
OTHER PRODUCER.
2. THE TERM "QUALIFYING CHARITY" MEANS A RELIGIOUS, CHARITABLE OR
NOT-FOR-PROFIT ORGANIZATION THAT PROVIDES FOOD AT NO COST TO THE POOR,
NEEDY, DISADVANTAGED OR AT-RISK PERSONS, INCLUDING BUT NOT LIMITED TO A
S. 7508--B 99
FOOD PANTRY, FOOD BANK, SOUP KITCHEN OR COMMUNITY BASED ORGANIZATION
THAT PROVIDES FOOD AT NO COST TO SUCH PERSONS.
3. THE TERM "SUPERMARKET" MEANS A RETAIL STORE HAVING MORE THAN TEN
THOUSAND SQUARE FEET AT A GIVEN LOCATION DEVOTED TO THE SALE OF FOODS,
FOOD STUFFS AND GROCERIES FOR HUMAN CONSUMPTION. THE FOLLOWING SHALL NOT
BE CONSIDERED SUPERMARKETS FOR THE PURPOSES OF THIS ACT: HOTELS, MOTELS,
RESTAURANTS, CAFETERIAS, BAKERIES, CATERERS, HOSPITALS, ASSISTED LIVING
FACILITIES, INDEPENDENT LIVING FACILITIES, NURSING HOMES, HOSPICES,
GROUP HOMES, DRUG STORES, EDUCATIONAL INSTITUTIONS, FOOD COURTS IN SHOP-
PING MALLS, FOOD RETAILERS AT AIRPORTS OR OTHER TRANSPORTATION FACILI-
TIES, GAS STATIONS, SPORTS ARENAS, MOVIE THEATERS OR ANY OTHER SIMILAR
ESTABLISHMENTS.
§ 71-BB. DECLARATION OF POLICY. IN THE UNITED STATES, SIXTY TO ONE
HUNDRED MILLION TONS OF EDIBLE FOOD IS DISPOSED OF AND THROWN OUT EACH
YEAR, PRIMARILY DEPOSITED IN LANDFILLS. IN THE FACE OF THIS FACT AN
ESTIMATED FIFTY MILLION AMERICANS, INCLUDING SIXTEEN MILLION CHILDREN,
DO NOT HAVE SUFFICIENT FOOD TO EAT. THIS CONSTITUTES A HUMANITARIAN
DISGRACE. IT IS FURTHER DECLARED THAT IT SHALL BE THE POLICY OF THIS
STATE TO ENCOURAGE, WHEREVER POSSIBLE, SUPERMARKETS TO ENSURE EDIBLE
FOOD THAT WOULD OTHERWISE BE DISPOSED OF IS MADE AVAILABLE TO QUALIFYING
CHARITIES THAT PROVIDE FOOD AT NO COST TO NEEDY, DISADVANTAGED OR
AT-RISK PERSONS.
IN SUPPORT OF THIS POLICY, THE FEDERAL EMERSON GOOD SAMARITAN FOOD
DONATION ACT, SECTION SEVENTEEN HUNDRED NINETY-ONE OF TITLE FORTY-TWO OF
THE UNITED STATES CODE, WHICH ESTABLISHES LIABILITY STANDARDS AND
PROTECTIONS FOR DONATED FOODS, SHALL BE APPLICABLE TO FOOD TRANSFERRED
PURSUANT TO THIS ARTICLE.
§ 71-CC. AVAILABILITY. 1. EVERY SUPERMARKET SHALL, TO THE BEST OF ITS
ABILITY, MAKE A REASONABLE EFFORT TO MAKE AVAILABLE ON ITS PREMISES TO A
QUALIFYING CHARITY EXCESS FOOD WHICH THE SUPERMARKET FROM TIME TO TIME
HAS IN ITS POSSESSION.
2. NO SUPERMARKET SHALL BE REQUIRED TO PROVIDE OR MAINTAIN A PARTIC-
ULAR QUANTITY OR LEVEL OF EXCESS FOOD.
3. A SUPERMARKET MAY, IN ACCORDANCE WITH ANY APPLICABLE LAWS, DISPOSE
OF ANY EXCESS FOOD THAT IS NOT TIMELY PICKED UP BY A QUALIFYING CHARITY.
4. NO SUPERMARKET SHALL BE REQUIRED TO TRANSPORT OR DISTRIBUTE ANY
EXCESS FOOD IN CONNECTION WITH THIS ARTICLE.
5. A SUPERMARKET SHALL BE DEEMED TO BE IN COMPLIANCE WITH THIS SECTION
IF, IN GOOD FAITH, IT ESTABLISHES PICK-UP OR RETRIEVAL ARRANGEMENTS WITH
ONE OR MORE QUALIFYING CHARITIES THAT HAS REQUESTED PERMISSION IN WRIT-
ING TO PICK UP EXCESS FOOD FROM SUCH SUPERMARKET.
6. A SUPERMARKET MAY IMPOSE RESTRICTIONS ON QUALIFYING CHARITIES TO
ENSURE THAT RETRIEVAL OF EXCESS FOOD FROM THE SUPERMARKET DOES NOT
INTERFERE WITH THE BUSINESS OPERATIONS OF THE SUPERMARKET.
§ 71-DD. CONSTRUCTION. NOTHING CONTAINED IN THIS ARTICLE SHALL BE
CONSTRUED TO SUPERSEDE ANY FEDERAL, STATE OR LOCAL HEALTH OR SANITARY
LAWS, RULES OR REGULATIONS THAT GOVERN FOOD SAFETY AND FOOD DONATION.
§ 3. This act shall take effect on the one hundred eightieth day after
it shall have become a law.
PART OOO
Section 1. Subdivision 3 of section 27-1011 of the environmental
conservation law, as amended by section 7 of part SS of chapter 59 of
the laws of 2009, is amended to read as follows:
S. 7508--B 100
3. No deposit initiator, distributor or dealer shall sell or offer for
sale in this state beverage containers connected to each other by a
separate holding device constructed of plastic [which does not decom-
pose], UNLESS SUCH DEVICE DECOMPOSES by photodegradation or biodegrada-
tion OR SUCH DEVICE IS RECYCLABLE, MADE OF AT LEAST NINETY PERCENT POST-
CONSUMER RECYCLED HIGH DENSITY POLYETHYLENE, AND DOES NOT HAVE ANY HOLES
GREATER THAN ONE AND THREE-QUARTERS INCHES IN DIAMETER.
§ 2. This act shall take effect immediately.
PART PPP
Section 1. The tax law is amended by adding a new section 44 to read
as follows:
§ 44. VALUE ADDED DAIRY INVESTMENT TAX CREDIT. (A) GENERAL. A TAXPAYER
SUBJECT TO TAX UNDER ARTICLE NINE, NINE-A OR TWENTY-TWO OF THIS CHAPTER
SHALL BE ALLOWED A CREDIT AGAINST SUCH TAX PURSUANT TO THE PROVISIONS
REFERENCED IN SUBDIVISION (E) OF THIS SECTION, HOWEVER, THE UNUSED
PORTION OF ANY TAX CREDIT CLAIMED SHALL NOT BE CARRIED FORWARD AND
APPLIED IN ANOTHER TAX YEAR. THE TAX CREDIT ALLOWED PURSUANT TO THIS
SECTION SHALL APPLY TO TAXABLE YEARS BEGINNING ON OR AFTER JANUARY
FIRST, TWO THOUSAND NINETEEN.
(B) DEFINITIONS. FOR THE PURPOSES OF THIS SECTION THE FOLLOWING TERMS
SHALL HAVE THE FOLLOWING MEANINGS:
(1) "DAIRY PRODUCT" SHALL MEAN DAIRY BEVERAGES, CHEESE, YOGURT, FROZEN
DAIRY PRODUCTS OR ANY ADDITIONAL PRODUCT ADDED BY REGULATION BY THE
COMMISSIONER, IN CONSULTATION WITH THE COMMISSIONER OF AGRICULTURE AND
MARKETS, THAT CONTAINS MILK;
(2) "VALUE ADDED DAIRY PRODUCT" SHALL MEAN THE INCREASE IN THE FAIR
MARKET VALUE OF A DAIRY PRODUCT RESULTING FROM THE PROCESSING OF SUCH
INTO A FLAVORED OR ENHANCED DAIRY PRODUCT PROCESSED WHOLLY WITHIN THE
STATE;
(3) "FARM BUSINESS" SHALL MEAN (I) A BUSINESS WITH FARM RELATED INCOME
OF AT LEAST ONE THOUSAND DOLLARS IN ONE OF THE LAST THREE YEARS; OR (II)
A NEW BUSINESS WITH FARM RELATED INCOME;
(4) "ELIGIBLE EXPENSES" SHALL MEAN TOOLS, EQUIPMENT AND SUPPLIES FOR
THE MANUFACTURING AND PACKAGING OF VALUE ADDED DAIRY PRODUCTS; AND
(5) "ELIGIBLE TAXPAYER" MEANS A CORPORATION (INCLUDING A NEW YORK S
CORPORATION), A SOLE PROPRIETORSHIP, A LIMITED LIABILITY COMPANY OR A
PARTNERSHIP.
(C) THE AMOUNT OF THE CREDIT SHALL BE FOR ONE HUNDRED PERCENT OF UP TO
TEN THOUSAND DOLLARS FOR ELIGIBLE EXPENSES ASSOCIATED WITH THE
PRODUCTION OF VALUE ADDED PRODUCTS FOR WHOLESALE OR RETAIL SALE WITHIN
FIVE HUNDRED MILES OF SUCH TAXPAYER'S FARM BUSINESS.
(D) (1) BUSINESSES CLAIMING THE VALUE ADDED DAIRY PRODUCT TAX CREDIT
SHALL SUBMIT A COMPUTER-GENERATED REPORT WITH TAX RETURNS THAT CLAIM A
TAX CREDIT.
(2) SUCH REPORT SHALL INCLUDE (I) THE NAME OF THE PRODUCER AND THE
PHYSICAL PLACE OF BUSINESS WHERE THE PRODUCTS ARE PRODUCED; (II) THE
AMOUNT PAID BY THE ELIGIBLE TAXPAYER FOR ELIGIBLE EXPENSES; AND (III)
THE PHYSICAL PLACES OF BUSINESS SUCH VALUE ADDED DAIRY PRODUCTS ARE
SOLD.
(E) CROSS-REFERENCES. FOR APPLICATION OF THE CREDIT PROVIDED FOR IN
THIS SECTION, SEE THE FOLLOWING PROVISIONS OF THIS CHAPTER:
(1) ARTICLE 9: SECTION 187-Q.
(2) ARTICLE 9-A: SECTION 210-B, SUBDIVISION 53.
(3) ARTICLE 22: SECTION 606, SUBSECTIONS (I) AND (III).
S. 7508--B 101
§ 2. Section 210-B of the tax law is amended by adding a new subdivi-
sion 53 to read as follows:
53. VALUE ADDED DAIRY INVESTMENT TAX CREDIT. A TAXPAYER SHALL BE
ALLOWED A CREDIT, TO BE COMPUTED AS PROVIDED IN SECTION FORTY-FOUR OF
THIS CHAPTER AGAINST THE TAX IMPOSED BY THIS ARTICLE. THE CREDIT ALLOWED
UNDER THIS SUBDIVISION FOR ANY TAXABLE YEAR SHALL NOT REDUCE THE TAX DUE
FOR SUCH YEAR TO LESS THAN THE FIXED DOLLAR MINIMUM AMOUNT PRESCRIBED IN
PARAGRAPH (D) OF SUBDIVISION ONE OF SECTION TWO HUNDRED TEN OF THIS
ARTICLE. THE TAX CREDIT ALLOWED PURSUANT TO THIS SECTION SHALL APPLY TO
TAXABLE YEARS BEGINNING ON OR AFTER JANUARY FIRST, TWO THOUSAND NINE-
TEEN.
§ 3. Section 606 of the tax law is amended by adding a new subsection
(iii) to read as follows:
(III) VALUE ADDED DAIRY INVESTMENT TAX CREDIT. A TAXPAYER SHALL BE
ALLOWED A CREDIT TO BE COMPUTED AS PROVIDED IN SECTION FORTY-FOUR OF
THIS CHAPTER AGAINST THE TAX IMPOSED BY THIS ARTICLE. THE TAX CREDIT
ALLOWED PURSUANT TO THIS SECTION SHALL APPLY TO TAXABLE YEARS BEGINNING
ON OR AFTER JANUARY FIRST, TWO THOUSAND NINETEEN.
§ 4. Subparagraph (B) of paragraph 1 of subsection (i) of section 606
of the tax law is amended by adding a new clause (xliv) to read as
follows:
(XLIV) NY CROPS FOR VALUE ADDED AMOUNT OF CREDIT UNDER
PRODUCTS TAX CREDIT UNDER SUBDIVISION FIFTY-THREE OF
SUBSECTION (III) SECTION TWO HUNDRED TEN-B
§ 5. The tax law is amended by adding a new section 187-q to read as
follows:
§ 187-Q. VALUE ADDED DAIRY INVESTMENT TAX CREDIT. (A) ALLOWANCE OF
CREDIT. A TAXPAYER SHALL BE ALLOWED A CREDIT, TO BE COMPUTED AS PROVIDED
IN SECTION FORTY-FOUR OF THIS CHAPTER AGAINST THE TAX IMPOSED BY THIS
ARTICLE.
(B) APPLICATION OF CREDIT. THE CREDIT ALLOWED UNDER THIS SUBDIVISION
FOR ANY TAXABLE YEAR SHALL NOT REDUCE THE TAX DUE FOR SUCH YEAR TO LESS
THAN THE FIXED DOLLAR MINIMUM AMOUNT PRESCRIBED IN PARAGRAPH (D) OF
SUBDIVISION ONE OF SECTION TWO HUNDRED TEN OF THIS CHAPTER. THE TAX
CREDIT ALLOWED PURSUANT TO THIS SECTION SHALL APPLY TO TAXABLE YEARS
BEGINNING ON OR AFTER JANUARY FIRST, TWO THOUSAND NINETEEN.
§ 6. This act shall take effect immediately and shall apply to taxable
years beginning on or after January 1, 2019.
PART QQQ
Section 1. Section 210-B of the tax law is amended by adding a new
subdivision 53 to read as follows:
53. CREDIT FOR GROCERY DONATIONS TO FOOD PANTRIES. (A) GENERAL. IN
THE CASE OF AN ELIGIBLE TAXPAYER THERE SHALL BE ALLOWED A TAX CREDIT TO
BE COMPUTED AS HEREINAFTER PROVIDED AGAINST THE TAX IMPOSED BY THIS
ARTICLE FOR TAXABLE YEARS BEGINNING ON AND AFTER JANUARY FIRST, TWO
THOUSAND NINETEEN. THE AMOUNT OF THE TAX CREDIT SHALL BE TWENTY-FIVE
PERCENT OF THE WHOLESALE VALUE OF THE ELIGIBLE TAXPAYER'S QUALIFIED
DONATIONS MADE TO ANY ELIGIBLE FOOD PANTRY DURING THE TAXABLE YEAR, NOT
TO EXCEED A CUMULATIVE AMOUNT OF TAX CREDITS UNDER THIS SECTION OF FIVE
THOUSAND DOLLARS PER TAXABLE YEAR.
(B) QUALIFIED DONATION. FOR PURPOSES OF THIS SUBDIVISION, THE TERM
"QUALIFIED DONATION" MEANS A DONATION OF APPARENTLY WHOLESOME FOOD, AS
DEFINED IN SECTION 170(E)(3)(C)(VI) OF THE INTERNAL REVENUE CODE, THAT
IS SURPLUS OR ABOUT-TO-WASTE FOOD, INCLUDING, BUT NOT LIMITED TO,
S. 7508--B 102
FRUITS, VEGETABLES, MEATS, POULTRY, EGGS, DAIRY PRODUCTS OR OTHER
NATURAL AND PROCESSED PRODUCTS OFFERED FOR SALE FOR HUMAN OR ANIMAL
CONSUMPTION.
(C) ELIGIBLE TAXPAYER. FOR PURPOSES OF THIS SUBDIVISION, THE TERM
"ELIGIBLE TAXPAYER" MEANS A GROCERY STORE, FOOD BROKER, WHOLESALER,
RESTAURANTEUR, OR CATERING SERVICE.
(D) ELIGIBLE FOOD PANTRY. FOR PURPOSES OF THIS SUBDIVISION, THE TERM
"ELIGIBLE FOOD PANTRY" MEANS FOOD PANTRY, FOOD BANK, OR OTHER EMERGENCY
FOOD PROGRAM OPERATING WITHIN THIS STATE THAT HAS QUALIFIED FOR TAX
EXEMPTION UNDER SECTION 501(C)(3) OF THE INTERNAL REVENUE CODE.
(E) DETERMINATION OF WHOLESALE VALUE. FOR PURPOSES OF THIS SUBDIVI-
SION, TO DETERMINE THE WHOLESALE VALUE OF APPARENTLY WHOLESOME FOOD
DONATED TO AN ELIGIBLE FOOD PANTRY, THE STANDARDS SET FORTH UNDER
SECTION 170 (E)(3)(C)(V) OF THE INTERNAL REVENUE CODE SHALL APPLY.
(F) RECORD OF DONATION. TO CLAIM A CREDIT UNDER THIS SUBDIVISION, AN
ELIGIBLE TAXPAYER MUST GET AND KEEP A RECEIPT FROM THE ELIGIBLE FOOD
PANTRY SHOWING: (1) THE NAME OF THE ELIGIBLE FOOD PANTRY; (2) THE DATE
AND LOCATION OF THE QUALIFIED DONATION; AND (3) A REASONABLY DETAILED
DESCRIPTION OF THE QUALIFIED DONATION. A LETTER OR OTHER WRITTEN COMMU-
NICATION FROM THE ELIGIBLE FOOD PANTRY ACKNOWLEDGING RECEIPT OF THE
CONTRIBUTION AND CONTAINING THE INFORMATION IN SUBPARAGRAPHS ONE, TWO,
AND THREE OF THIS PARAGRAPH WILL SERVE AS A RECEIPT. ANY LOCAL FOOD
PANTRY MAY ACCEPT OR REJECT ANY DONATION OF FOOD MADE UNDER THIS SECTION
FOR ANY REASON. FOR PURPOSES OF THIS SECTION, ANY DONATIONS OF FOOD
ACCEPTED BY A LOCAL FOOD PANTRY SHALL BE VALUED AT WHOLESALE VALUE.
(G) APPLICATION OF CREDIT. THE CREDIT ALLOWED UNDER THIS SUBDIVISION
FOR ANY TAXABLE YEAR WILL NOT REDUCE THE TAX DUE FOR SUCH YEAR TO LESS
THAN THE AMOUNT PRESCRIBED IN PARAGRAPH (D) OF SUBDIVISION ONE OF
SECTION TWO HUNDRED TEN OF THIS ARTICLE. HOWEVER, IF THE AMOUNT OF
CREDIT ALLOWED UNDER THIS SUBDIVISION FOR ANY TAXABLE YEAR REDUCES THE
TAX TO SUCH AMOUNT OR IF THE TAXPAYER OTHERWISE PAYS TAX BASED ON THE
FIXED DOLLAR MINIMUM AMOUNT, ANY AMOUNT OF CREDIT THUS NOT DEDUCTIBLE IN
SUCH TAXABLE YEAR WILL BE TREATED AS AN OVERPAYMENT OF TAX TO BE CREDIT-
ED OR REFUNDED IN ACCORDANCE WITH THE PROVISIONS OF SECTION ONE THOUSAND
EIGHTY-SIX OF THIS CHAPTER. PROVIDED, HOWEVER, THE PROVISIONS OF
SUBSECTION (C) OF SECTION ONE THOUSAND EIGHTY-EIGHT OF THIS CHAPTER
NOTWITHSTANDING, NO INTEREST WILL BE PAID THEREON.
§ 2. Section 606 of the tax law is amended by adding a new subsection
(ccc) to read as follows:
(CCC) CREDIT FOR GROCERY DONATIONS TO FOOD PANTRIES. (A) GENERAL. IN
THE CASE OF AN ELIGIBLE TAXPAYER THERE SHALL BE ALLOWED A TAX CREDIT TO
BE COMPUTED AS HEREINAFTER PROVIDED AGAINST THE TAX IMPOSED BY THIS
ARTICLE FOR TAXABLE YEARS BEGINNING ON AND AFTER JANUARY FIRST, TWO
THOUSAND NINETEEN. THE AMOUNT OF THE TAX CREDIT SHALL BE TWENTY-FIVE
PERCENT OF THE WHOLESALE VALUE OF THE ELIGIBLE TAXPAYER'S QUALIFIED
DONATIONS MADE TO ANY ELIGIBLE FOOD PANTRY DURING THE TAXABLE YEAR, NOT
TO EXCEED A CUMULATIVE AMOUNT OF TAX CREDITS UNDER THIS SECTION OF FIVE
THOUSAND DOLLARS PER TAXABLE YEAR.
(B) QUALIFIED DONATION. FOR PURPOSES OF THIS SUBDIVISION, THE TERM
"QUALIFIED DONATION" MEANS A DONATION OF APPARENTLY WHOLESOME FOOD, AS
DEFINED IN SECTION 170(E)(3)(C)(VI) OF THE INTERNAL REVENUE CODE, THAT
IS SURPLUS OR ABOUT-TO-WASTE FOOD, INCLUDING, BUT NOT LIMITED TO,
FRUITS, VEGETABLES, MEATS, POULTRY, EGGS, DAIRY PRODUCTS OR OTHER
NATURAL AND PROCESSED PRODUCTS OFFERED FOR SALE FOR HUMAN OR ANIMAL
CONSUMPTION.
S. 7508--B 103
(C) ELIGIBLE TAXPAYER. FOR PURPOSES OF THIS SUBDIVISION, THE TERM
"ELIGIBLE TAXPAYER" MEANS A GROCERY STORE, FOOD BROKER, WHOLESALER,
RESTAURANTEUR, OR CATERING SERVICE.
(D) ELIGIBLE FOOD PANTRY. FOR PURPOSES OF THIS SUBDIVISION, THE TERM
"ELIGIBLE FOOD PANTRY" MEANS FOOD PANTRY, FOOD BANK, OR OTHER EMERGENCY
FOOD PROGRAM OPERATING WITHIN THIS STATE THAT HAS QUALIFIED FOR TAX
EXEMPTION UNDER SECTION 501(C)(3) OF THE INTERNAL REVENUE CODE.
(E) DETERMINATION OF WHOLESALE VALUE. FOR PURPOSES OF THIS SUBDIVI-
SION, TO DETERMINE THE WHOLESALE VALUE OF APPARENTLY WHOLESOME FOOD
DONATED TO AN ELIGIBLE FOOD PANTRY, THE STANDARDS SET FORTH UNDER
SECTION 170 (E)(3)(C)(V) OF THE INTERNAL REVENUE CODE SHALL APPLY.
(F) RECORD OF DONATION. TO CLAIM A CREDIT UNDER THIS SUBDIVISION, AN
ELIGIBLE TAXPAYER MUST GET AND KEEP A RECEIPT FROM THE ELIGIBLE FOOD
PANTRY SHOWING: (1) THE NAME OF THE ELIGIBLE FOOD PANTRY; (2) THE DATE
AND LOCATION OF THE QUALIFIED DONATION; AND (3) A REASONABLY DETAILED
DESCRIPTION OF THE QUALIFIED DONATION. A LETTER OR OTHER WRITTEN COMMU-
NICATION FROM THE ELIGIBLE FOOD PANTRY ACKNOWLEDGING RECEIPT OF THE
CONTRIBUTION AND CONTAINING THE INFORMATION IN SUBPARAGRAPHS ONE, TWO,
AND THREE OF THIS PARAGRAPH WILL SERVE AS A RECEIPT. ANY LOCAL FOOD
PANTRY MAY ACCEPT OR REJECT ANY DONATION OF FOOD MADE UNDER THIS SECTION
FOR ANY REASON. FOR PURPOSES OF THIS SECTION, ANY DONATIONS OF FOOD
ACCEPTED BY A LOCAL FOOD PANTRY SHALL BE AT VALUED WHOLESALE VALUE.
(G) APPLICATION OF CREDIT. THE CREDIT ALLOWED UNDER THIS SUBDIVISION
FOR ANY TAXABLE YEAR WILL NOT REDUCE THE TAX DUE FOR SUCH YEAR TO LESS
THAN THE AMOUNT PRESCRIBED IN PARAGRAPH (D) OF SUBDIVISION ONE OF
SECTION TWO HUNDRED TEN OF THIS CHAPTER. HOWEVER, IF THE AMOUNT OF
CREDIT ALLOWED UNDER THIS SUBDIVISION FOR ANY TAXABLE YEAR REDUCES THE
TAX TO SUCH AMOUNT OR IF THE TAXPAYER OTHERWISE PAYS TAX BASED ON THE
FIXED DOLLAR MINIMUM AMOUNT, ANY AMOUNT OF CREDIT THUS NOT DEDUCTIBLE IN
SUCH TAXABLE YEAR WILL BE TREATED AS AN OVERPAYMENT OF TAX TO BE CREDIT-
ED OR REFUNDED IN ACCORDANCE WITH THE PROVISIONS OF SECTION ONE THOUSAND
EIGHTY-SIX OF THIS CHAPTER. PROVIDED, HOWEVER, THE PROVISIONS OF
SUBSECTION (C) OF SECTION ONE THOUSAND EIGHTY-EIGHT OF THIS CHAPTER
NOTWITHSTANDING, NO INTEREST WILL BE PAID THEREON.
§ 3. Subparagraph (B) of paragraph 1 of subsection (i) of section 606
of the tax law is amended by adding a new clause (xliv) to read as
follows:
(XLIV) GROCERY STORE DONATIONS AMOUNT OF CREDIT UNDER
TO FOOD PANTRIES CREDIT UNDER SUBDIVISION FIFTY-THREE OF
SUBSECTION (CCC) SECTION TWO HUNDRED TEN-B
§ 4. This act shall take effect immediately and shall apply to taxable
years beginning on or after January 1, 2019.
PART RRR
Section 1. The legislature finds harmful algal blooms are becoming
more prevalent in lakes in this state, with 340 documented blooms in the
past six years. Harmful algal blooms threaten the drinking water quality
and the recreational use of the affected lakes. While the governor's
harmful algal bloom summits and $65 million 4-point initiative to combat
algal blooms are a step in the right direction, the legislature has
concerns over the transparency of the nomination process. The legisla-
ture wants to ensure the lakes with the greatest need are awarded fund-
ing to implement the Action Plans.
§ 2. (a) No later than 10 days after a decision has been made on which
lakes will receive funding to implement the Action Plans pursuant to the
S. 7508--B 104
governor's initiative to combat harmful algal blooms, the commissioner
of the department of environmental conservation, the commissioner of the
department of health and the commissioner of agriculture and markets
shall deliver a report on the nomination process with a detailed
description of how each lake was chosen, to the governor, the temporary
president of the senate, the speaker of the assembly, the chair of the
environmental conservation committee of the senate, and the chair of the
environmental conservation committee of the assembly. Additionally, the
report shall be posted on the department of environmental conservation
website.
(b) No later than 10 days after a decision has been made on which
lakes will receive funding to implement the Action Plans pursuant to the
governor's initiative to combat harmful algal blooms, the commissioner
of the department of environmental conservation, the commissioner of the
department of health and the commissioner of agriculture and markets
shall deliver a copy of the action plans to the governor, the temporary
president of the senate, the speaker of the assembly, the chair of the
environmental conservation committee of the senate, and the chair of the
environmental conservation committee of the assembly. Additionally, the
action plans shall be posted on the department of environmental conser-
vation website.
§ 3. This act shall take effect immediately.
PART SSS
Section 1. Subdivision 3 of section 11-0521 of the environmental
conservation law, as renumbered by chapter 911 of the laws of 1990, is
renumbered subdivision 4 and a new subdivision 3 is added to read as
follows:
3. THE DEPARTMENT MAY, BY PERMIT ISSUED TO AN EMPLOYEE OF ANY STATE,
FEDERAL OR LOCAL GOVERNMENT AGENCY ACTING IN THEIR OFFICIAL CAPACITY OR
TO ANY PERSON ACTING PURSUANT TO A PERMIT ISSUED BY THE DEPARTMENT UNDER
THIS SECTION, EXEMPT SUCH EMPLOYEE OR PERSON FROM PROHIBITIONS CONTAINED
IN SUBDIVISION ONE OF THIS SECTION, SUBDIVISIONS THREE AND EIGHT OF
SECTION 11-0505 OF THIS TITLE, SUBDIVISION TWO OF SECTION 11-0901 AND
SUBDIVISIONS TWO, FOUR AND FIVE OF SECTION 11-0931 OF THIS ARTICLE ONLY
TO THE EXTENT THAT SUCH EXEMPTION OR EXEMPTIONS ARE EXPRESSLY PROVIDED
FOR IN SUCH PERMIT.
§ 2. This act shall take effect immediately.
PART TTT
Section 1. The vehicle and traffic law is amended by adding a new
section 1605 to read as follows:
§ 1605. SERVICE OF NOTICE OF PARKING VIOLATION. NOTWITHSTANDING ANY
OTHER PROVISION OF LAW, A NOTICE OF ANY PARKING VIOLATION MAY BE SENT BY
FIRST CLASS MAIL TO ANY PERSON ALLEGED TO BE LIABLE AS AN OWNER OF THE
MOTOR VEHICLE WITHIN FOURTEEN BUSINESS DAYS IF SUCH OWNER IS A RESIDENT
OF THIS STATE AND WITHIN FORTY-FIVE BUSINESS DAYS IF SUCH OWNER IS A
NON-RESIDENT. PERSONAL DELIVERY ON THE OWNER OF THE MOTOR VEHICLE SHALL
NOT BE REQUIRED.
§ 2. Subdivision 2 of section 238 of the vehicle and traffic law, as
amended by chapter 224 of the laws of 1995, is amended to read as
follows:
2. A notice of violation shall be served personally upon the operator
of a motor vehicle who is present at the time of service, and his name,
S. 7508--B 105
together with the plate designation and the plate type as shown by the
registration plates of said vehicle and the expiration date; the make or
model, and body type of said vehicle; a description of the charged
violation, including but not limited to a reference to the applicable
traffic rule or provision of this chapter; information as to the days
and hours the applicable rule or provision of this chapter is in effect,
unless always in effect pursuant to rule or this chapter and where
appropriate the word ALL when the days and/or hours in effect are every-
day and/or twenty-four hours a day; the meter number for a meter
violation, where appropriate; and the date, time and particular place of
occurrence of the charged violation, shall be inserted therein. A mere
listing of a meter number in cases of charged meter violations shall not
be deemed to constitute a sufficient description of a particular place
of occurrence for purposes of this subdivision. The notice of violation
shall be served upon the owner of the motor vehicle if the operator is
not present, by affixing such notice to said vehicle in a conspicuous
place, OR BY FIRST CLASS MAIL AS SET FORTH IN SECTION SIXTEEN HUNDRED
FIVE OF THIS CHAPTER. Whenever such notice is so affixed, in lieu of
inserting the name of the person charged with the violation in the space
provided for the identification of said person, the words "owner of the
vehicle bearing license" may be inserted to be followed by the plate
designation and plate type as shown by the registration plates of said
vehicle together with the expiration date; the make or model, and body
type of said vehicle; a description of the charged violation, including
but not limited to a reference to the applicable traffic rule or
provision of this chapter; information as to the days and hours the
applicable rule or provision of this chapter is in effect unless always
in effect pursuant to rule or this chapter and where appropriate the
word ALL when the days and/or hours in effect are every day and/or twen-
ty-four hours a day; the meter number for a meter violation where appro-
priate; and the date, time and particular place of occurrence of the
charged violation. Service of the notice of violation, or a duplicate
thereof by affixation as herein provided shall have the same force and
effect and shall be subject to the same penalties for disregard thereof
as though the same was personally served with the name of the person
charged with the violation inserted therein.
§ 3. This act shall take effect immediately.
PART UUU
Section 1. This act shall be known, and may be cited as the "New York
Remembers Act".
§ 2. Legislative intent. The legislature hereby finds and declares the
following:
(a) That the federal Real ID Act, which was passed by Congress and
signed into law in 2005, is a coordinated effort by the states and
federal government, intended to improve the reliability and accuracy of
state-issued identification documents, which serve to inhibit a terror-
ist's ability to evade detection by using fraudulent identification;
(b) That the standards established by the federal Real ID Act resulted
from a Congressional study investigating the various factors which led
to the horrific tragedy that occurred on September 11, 2001;
(c) That in addition to developing tamper proof technologies within
the identification card itself, states were directed to initiate a proc-
ess whereby the documentation submitted by an individual applying for a
state issued driver's license could be verified as authentic;
S. 7508--B 106
(d) That the verification requirement was meant to ensure that terror-
ists were not issued identification cards based on the proffering of
forged or otherwise fake documentation;
(e) That after ten years of non-compliance, the department of motor
vehicles applied for, and received a one-year compliance waiver from the
federal government which was renewed in 2016 and 2017;
(f) That in addition to the security threat that further delay
presents, failure to comply could result in New Yorkers being denied
admittance to airports, federal facilities and military bases; and
(g) That it is the intent of this legislature, by and through enact-
ment of this act, to meet or exceed the document and issuance standards
set forth in the federal Real ID Act of 2005 (Public Law 109-13), in
order to ensure the safety and security of our great state, and to
provide New Yorkers with a federally recognized and acceptable driver's
license.
§ 3. Section 502 of the vehicle and traffic law is amended by adding a
new subdivision 1-a to read as follows:
1-A. COMPLIANCE WITH FEDERAL REAL ID ACT. (A) NOTWITHSTANDING ANY
PROVISION OF LAW, RULE OR REGULATION TO THE CONTRARY, THAT IN THE ISSU-
ANCE OF A DRIVER'S LICENSE UNDER THIS CHAPTER, THE DEPARTMENT SHALL ONLY
ISSUE OR REISSUE UPON APPLICATION FOR RENEWAL OR REPLACEMENT, DRIVER'S
LICENSES WHICH COMPLY WITH SECTION 202 OF TITLE II OF THE FEDERAL REAL
ID ACT OF 2005 (PUBLIC LAW 109-13) AND WHICH ARE ACCEPTABLE FOR FEDERAL
PURPOSES.
(B) NOTWITHSTANDING ANY PROVISION OF LAW, RULE OR REGULATION TO THE
CONTRARY, UPON THE SUBMISSION AND VERIFICATION OF PROPER DOCUMENTATION,
THE DEPARTMENT SHALL REISSUE TO ANY CURRENT LICENSEE POSSESSING A VALID,
BUT NON-COMPLIANT STATE ISSUED LICENSE, A DRIVER'S LICENSE WHICH IS
COMPLIANT WITH THE FEDERAL REAL ID ACT AND WHICH IS ACCEPTABLE FOR
FEDERAL PURPOSES. THE DEPARTMENT MAY NOT CHARGE ANY FEE OR SURCHARGE
FOR THE REISSUANCE OF ANY LICENSE PURSUANT TO THIS PARAGRAPH.
(C) ON DECEMBER FIRST, TWO THOUSAND TWENTY-FIVE, THE DEPARTMENT SHALL
SUBMIT A REPORT TO THE GOVERNOR AND THE LEGISLATURE DETAILING ANY ADDI-
TIONAL COSTS TO THE STATE RESULTING FROM COMPLIANCE WITH THE FEDERAL
REAL ID ACT (PUBLIC LAW 109-13), IN ORDER FOR THE STATE TO REQUEST
REIMBURSEMENT FROM THE FEDERAL GOVERNMENT.
§ 4. Section 490 of the vehicle and traffic law is amended by adding a
new subdivision 1-a to read as follows:
1-A. COMPLIANCE WITH FEDERAL REAL ID ACT. (A) NOTWITHSTANDING ANY
PROVISION OF LAW, RULE OR REGULATION TO THE CONTRARY, THAT IN THE ISSU-
ANCE OF A NON-DRIVER IDENTIFICATION CARD UNDER THIS CHAPTER, THE DEPART-
MENT SHALL ONLY ISSUE OR REISSUE UPON APPLICATION FOR RENEWAL OR
REPLACEMENT, NON-DRIVER IDENTIFICATION CARDS WHICH COMPLY WITH SECTION
202 OF TITLE II OF THE FEDERAL REAL ID ACT OF 2005 (PUBLIC LAW 109-13)
AND WHICH ARE ACCEPTABLE FOR FEDERAL PURPOSES.
(B) NOTWITHSTANDING ANY PROVISION OF LAW, RULE OR REGULATION TO THE
CONTRARY, UPON THE SUBMISSION AND VERIFICATION OF PROPER DOCUMENTATION,
THE DEPARTMENT SHALL REISSUE TO ANY PERSON WHO HAS BEEN ISSUED A NON-
COMPLIANT NON-DRIVER IDENTIFICATION CARD, A NON-DRIVER IDENTIFICATION
CARD WHICH COMPLIES WITH THE FEDERAL REAL ID ACT AND WHICH IS ACCEPTABLE
FOR FEDERAL PURPOSES. THE DEPARTMENT MAY NOT CHARGE ANY FEE OR SURCHARGE
FOR THE REISSUANCE OF ANY IDENTIFICATION CARD PURSUANT TO THIS PARA-
GRAPH.
(C) ON DECEMBER FIRST, TWO THOUSAND TWENTY-FIVE, THE DEPARTMENT SHALL
SUBMIT A REPORT TO THE GOVERNOR AND THE LEGISLATURE DETAILING ANY ADDI-
TIONAL COSTS TO THE STATE RESULTING FROM COMPLIANCE WITH THE FEDERAL
S. 7508--B 107
REAL ID ACT (PUBLIC LAW 109-13), IN ORDER FOR THE STATE TO REQUEST
REIMBURSEMENT FROM THE FEDERAL GOVERNMENT.
§ 5. The vehicle and traffic law is amended by adding a new section
504-a to read as follows:
§ 504-A. COMPLIANCE WITH FEDERAL LAW. THE COMMISSIONER SHALL UNDERTAKE
A REVIEW OF ALL APPLICABLE FEDERAL LAWS AND REGULATIONS, CONCERNING THE
ISSUANCE OF DRIVER'S LICENSES AND VEHICLE REGISTRATIONS, AND SHALL ISSUE
A REPORT TO THE GOVERNOR AND LEGISLATURE, ON OR BEFORE DECEMBER FIRST OF
EACH YEAR, DETAILING THE STATUS OF NEW YORK'S COMPLIANCE WITH EACH AND
EVERY APPLICABLE FEDERAL LAW OR REGULATION. THE REPORT SHALL EXPRESSLY
IDENTIFY ANY PORTION OF FEDERAL LAW OR REGULATION WITH WHICH NEW YORK
STATE IS NOT PRESENTLY FULLY COMPLYING WITH, AND SHALL STATE ANY AND ALL
REASONS FOR THE FAILURE OF THE DEPARTMENT TO COMPLY.
§ 6. This act shall take effect on the one hundred twentieth day after
it shall have become a law. Effective immediately, the department of
motor vehicles shall begin promulgating rules and regulations to effec-
tuate the provisions of this act.
PART VVV
Section 1. Section 1800 of the vehicle and traffic law is amended by
adding a new subdivision (i) to read as follows:
(I) EVERY PERSON CONVICTED OF A TRAFFIC INFRACTION FOR A VIOLATION OF
ANY ORDINANCE, ORDER, RULE OR REGULATION ADOPTED PURSUANT TO TITLE SEVEN
OF THIS CHAPTER WHICH INVOLVES A MOVING VIOLATION WITH A MOTOR VEHICLE,
WHERE SUCH VIOLATION RESULTS IN THE SERIOUS BODILY INJURY OR DEATH OF
ANOTHER PERSON, SHALL BE GUILTY OF A MISDEMEANOR, WHICH SHALL BE PUNISH-
ABLE BY A FINE OF NO LESS THAN THREE HUNDRED DOLLARS, OR IMPRISONMENT OF
NOT MORE THAN THIRTY DAYS OR BOTH SUCH FINE AND IMPRISONMENT, AND THE
COMPLETION OF A MOTOR VEHICLE ACCIDENT PREVENTION COURSE, AS DEFINED BY
ARTICLE TWELVE-B OF THIS CHAPTER.
§ 2. This act shall take effect on the sixtieth day after it shall
have become a law.
PART WWW
Section 1. The public authorities law is amended by adding a new
section 553-j to read as follows:
§ 553-J. VERRAZANO-NARROWS REDUCED TOLL; KINGS COUNTY. NOTWITHSTAND-
ING ANY INCONSISTENT PROVISION OF LAW, BUT SUBJECT TO AGREEMENTS WITH
NOTEHOLDERS AND BONDHOLDERS, THE AUTHORITY SHALL ESTABLISH A REDUCED
TOLL FOR RESIDENTS OF THE COUNTY OF KINGS AS SET FORTH IN THIS SECTION,
WHICH SHALL ENTITLE SUCH RESIDENTS TO CROSSINGS OVER THE VERRAZANO-NAR-
ROWS BRIDGE AT A REDUCED COST OF FIFTY-EIGHT PER CENTUM OF THE REGULAR
CROSSING FARE IMPOSED ON NONRESIDENTS OF THE COUNTY OF KINGS. IN THE
EVENT THE AUTHORITY SHALL IMPOSE A SURCHARGE IN ADDITION TO THE REGULAR
TOLL FOR CROSSINGS OVER THE VERRAZANO-NARROWS BRIDGE, SUCH SURCHARGE
SHALL NOT BE DEEMED A PART OF THE REGULAR CROSSING FARE FOR PURPOSES OF
THIS SECTION, AND SUCH RESIDENTS OF THE COUNTY OF KINGS SHALL BE ENTI-
TLED TO A PERMANENT EXEMPTION FROM THE PAYMENT OF ANY SUCH SURCHARGE.
THE PROVISIONS OF THIS SECTION SHALL APPLY TO RESIDENTS OF KINGS COUNTY
WHO UTILIZE AN ELECTRONIC METHOD OF TOLL PAYMENT AND WHO CROSS THE
VERRAZANO-NARROWS BRIDGE THREE OR MORE TIMES PER MONTH. APPLICATION FOR
SUCH DISCOUNT SHALL BE MADE IN SUCH MANNER AS PRESCRIBED BY THE AUTHORI-
TY AND SHALL CONTAIN SUCH INFORMATION AS THE AUTHORITY MAY REASONABLY
REQUIRE.
S. 7508--B 108
§ 2. This act shall take effect immediately.
PART XXX
Section 1. Paragraph (a) of subdivision 1 of section 2281 of the vehi-
cle and traffic law, as amended by chapter 319 of the laws of 1997, is
amended to read as follows:
(a) "All terrain vehicle" or "ATV" means any self-propelled vehicle
which is manufactured for sale for operation primarily on off-highway
trails or off-highway competitions and only incidentally operated on
public highways providing that such vehicle does not exceed seventy
inches in width, or one thousand FIVE HUNDRED pounds dry weight.
Provided, however, this definition shall not include a "snowmobile" or
other self-propelled vehicles manufactured for off-highway use exclu-
sively designed for travel on snow or ice, steered by skis or runners
and supported in whole or in part by one or more skis, belts or cleats
which utilize an endless belt tread.
§ 2. This act shall take effect on the thirtieth day after it shall
have become a law.
PART YYY
Section 1. Paragraph (a) of subdivision 1 of section 1197 of the vehi-
cle and traffic law, as separately amended by chapters 196 and 688 of
the laws of 1996 and subparagraph 3 as amended by chapter 345 of the
laws of 2007, is amended to read as follows:
(a) Where a county establishes a special traffic options program for
driving while intoxicated, pursuant to this section, it shall receive
fines and forfeitures collected by any court, judge, magistrate or other
officer within that county, including, where appropriate, a hearing
officer acting on behalf of the commissioner[,]: (1) imposed for
violations of subparagraphs (ii) and (iii) of paragraph (a) of subdivi-
sion two or subparagraph (i) of paragraph (a) of subdivision three of
section five hundred eleven of this chapter; (2) imposed in accordance
with the provisions of section eleven hundred ninety-three, PARAGRAPH
(F) OF SUBDIVISION SEVEN OF SECTION ELEVEN HUNDRED NINETY-SIX, SUBDIVI-
SION NINE OF SECTION ELEVEN HUNDRED NINETY-EIGHT, and civil penalties
imposed pursuant to subdivision two of section eleven hundred ninety-
four-a of this article, including, where appropriate, a hearing officer
acting on behalf of the commissioner, from violations of sections eleven
hundred ninety-two, eleven hundred ninety-two-a and findings made under
section eleven hundred ninety-four-a of this article; and (3) imposed
upon a conviction for: aggravated vehicular assault, pursuant to section
120.04-a of the penal law; vehicular assault in the first degree, pursu-
ant to section 120.04 of the penal law; vehicular assault in the second
degree, pursuant to section 120.03 of the penal law; aggravated vehicu-
lar homicide, pursuant to section 125.14 of the penal law; vehicular
manslaughter in the first degree, pursuant to section 125.13 of the
penal law; and vehicular manslaughter in the second degree, pursuant to
section 125.12 of the penal law, as provided in section eighteen hundred
three of this chapter. Upon receipt of these moneys, the county shall
deposit them in a separate account entitled "special traffic options
program for driving while intoxicated," and they shall be under the
exclusive care, custody, and control of the chief fiscal officer of each
county participating in the program.
S. 7508--B 109
§ 2. The opening paragraph of subdivision 9 of section 1803 of the
vehicle and traffic law, as amended by chapter 345 of the laws of 2007,
is amended to read as follows:
Where a county establishes a special traffic options program for driv-
ing while intoxicated, approved by the commissioner [of motor vehicles],
pursuant to section eleven hundred ninety-seven of this chapter, all
fines, penalties and forfeitures: (A) IMPOSED AND collected [from] FOR
violations of subparagraphs (ii) and (iii) of paragraph (a) of subdivi-
sion two or subparagraph (i) of paragraph (a) of subdivision three of
section five hundred eleven[, all fines, penalties and forfeitures] OF
THIS CHAPTER; (B) imposed AND COLLECTED in accordance with section elev-
en hundred ninety-three of this chapter [collected from] FOR violations
of section eleven hundred ninety-two of this chapter; [and any fines or
forfeitures] (C) IMPOSED AND COLLECTED FOR VIOLATIONS OF PARAGRAPH (F)
OF SUBDIVISION SEVEN OF SECTION ELEVEN HUNDRED NINETY-SIX OF THIS CHAP-
TER OR FOR VIOLATIONS OF SUBDIVISION NINE OF SECTION ELEVEN HUNDRED
NINETY-EIGHT OF THIS CHAPTER; (D) collected by any court, judge, magis-
trate or other officer imposed upon a conviction for: aggravated vehicu-
lar assault, pursuant to section 120.04-a of the penal law; vehicular
assault in the first degree, pursuant to section 120.04 of the penal
law; vehicular assault in the second degree, pursuant to section 120.03
of the penal law; aggravated vehicular homicide, pursuant to section
125.14 of the penal law; vehicular manslaughter in the first degree,
pursuant to section 125.13 of the penal law; and vehicular manslaughter
in the second degree, pursuant to section 125.12 of the penal law; and
(E) civil penalties imposed pursuant to subdivision two of section elev-
en hundred ninety-four-a of this chapter, shall be paid to such county.
§ 3. Subdivisions 1 and 2 of section 1809-c of the vehicle and traffic
law, as added by section 37 of part J of chapter 62 of the laws of 2003,
are amended to read as follows:
1. Notwithstanding any other provision of law, whenever proceedings in
a court of this state result in a conviction pursuant to: (A) section
eleven hundred ninety-two of this chapter; (B) SUBPARAGRAPHS (II) AND
(III) OF PARAGRAPH (A) OF SUBDIVISION TWO OR SUBPARAGRAPH (I) OF PARA-
GRAPH (A) OF SUBDIVISION THREE OF SECTION FIVE HUNDRED ELEVEN OF THIS
CHAPTER; (C) PARAGRAPH (F) OF SUBDIVISION SEVEN OF SECTION ELEVEN
HUNDRED NINETY-SIX OF THIS CHAPTER; OR (D) SUBDIVISION NINE OF SECTION
ELEVEN HUNDRED NINETY-EIGHT OF THIS CHAPTER, there shall be levied, in
addition to any sentence or other surcharge required or permitted by
law, an additional surcharge of twenty-five dollars.
2. The additional surcharge provided for in subdivision one of this
section shall be paid to the clerk of the court that rendered the
conviction. Within the first ten days of the month following collection
of the surcharge the collecting authority shall determine the amount of
surcharge collected and it shall pay such money to the state comptroller
who shall deposit such money in the state treasury pursuant to section
one hundred twenty-one of the state finance law to the credit of the
general fund; PROVIDED, HOWEVER, COMMENCING ON THE FIRST DAY OF APRIL,
TWO THOUSAND NINETEEN, THE STATE COMPTROLLER SHALL DEPOSIT FIFTY PERCENT
OF SUCH MONEY TO THE CREDIT OF THE IMPAIRED DRIVING SAFETY FUND PURSUANT
TO SECTION EIGHTY-NINE-I OF THE STATE FINANCE LAW AND SUCH MONEY SHALL
BE DISTRIBUTED IN ACCORDANCE WITH THE PROVISIONS OF SUCH SECTION; AND
COMMENCING ON THE FIRST DAY OF APRIL, TWO THOUSAND TWENTY AND EVERY
FISCAL YEAR THEREAFTER, THE STATE COMPTROLLER SHALL DEPOSIT ALL SUCH
MONEY TO THE CREDIT OF THE IMPAIRED DRIVING SAFETY FUND PURSUANT TO
S. 7508--B 110
SECTION EIGHTY-NINE-I OF THE STATE FINANCE LAW AND SUCH MONEY SHALL BE
DISTRIBUTED IN ACCORDANCE WITH THE PROVISIONS OF SUCH SECTION.
§ 4. Paragraph b of subdivision 1 and subdivision 2 of section 1809-e
of the vehicle and traffic law, as added by section 1 of part EE of
chapter 56 of the laws of 2008, are amended to read as follows:
b. Notwithstanding any other provision of law, whenever proceedings in
a court of this state result in a conviction pursuant to: (1) section
eleven hundred ninety-two of this chapter; (2) SUBPARAGRAPHS (II) AND
(III) OF PARAGRAPH (A) OF SUBDIVISION TWO OR SUBPARAGRAPH (I) OF PARA-
GRAPH (A) OF SUBDIVISION THREE OF SECTION FIVE HUNDRED ELEVEN OF THIS
CHAPTER; (3) PARAGRAPH (F) OF SUBDIVISION SEVEN OF SECTION ELEVEN
HUNDRED NINETY-SIX OF THIS CHAPTER; OR (4) SUBDIVISION NINE OF SECTION
ELEVEN HUNDRED NINETY-EIGHT OF THIS CHAPTER, there shall be levied, in
addition to any sentence or other surcharge required or permitted by
law, an additional surcharge of one hundred seventy dollars.
2. The additional surcharges provided for in subdivision one of this
section shall be paid to the clerk of the court or administrative tribu-
nal that rendered the conviction. Within the first ten days of the month
following collection of such surcharges, the collecting authority shall
pay such money to the state comptroller to be deposited to the general
fund; PROVIDED, HOWEVER, COMMENCING ON THE FIRST DAY OF APRIL, TWO THOU-
SAND NINETEEN, THE STATE COMPTROLLER SHALL DEPOSIT FIFTY PERCENT OF SUCH
MONEY TO THE CREDIT OF THE IMPAIRED DRIVING SAFETY FUND PURSUANT TO
SECTION EIGHTY-NINE-I OF THE STATE FINANCE LAW AND SUCH MONEY SHALL BE
DISTRIBUTED IN ACCORDANCE WITH THE PROVISIONS OF SUCH SECTION; AND
COMMENCING ON THE FIRST DAY OF APRIL, TWO THOUSAND TWENTY AND EVERY
FISCAL YEAR THEREAFTER, THE STATE COMPTROLLER SHALL DEPOSIT ALL SUCH
MONEY TO THE CREDIT OF THE IMPAIRED DRIVING SAFETY FUND PURSUANT TO
SECTION EIGHTY-NINE-I OF THE STATE FINANCE LAW AND SUCH MONEY SHALL BE
DISTRIBUTED IN ACCORDANCE WITH THE PROVISIONS OF SUCH SECTION.
§ 5. The state finance law is amended by adding a new section 89-i to
read as follows:
§ 89-I. IMPAIRED DRIVING SAFETY FUND. 1. THERE IS HEREBY ESTABLISHED
IN THE CUSTODY OF THE COMPTROLLER, A SPECIAL FUND TO BE KNOWN AS THE
"IMPAIRED DRIVING SAFETY FUND".
2. SUCH FUND SHALL CONSIST OF ALL MONEYS RECEIVED BY THE STATE FOR THE
COLLECTION OF SURCHARGES IMPOSED PURSUANT TO SECTIONS EIGHTEEN HUNDRED
NINE-C AND EIGHTEEN HUNDRED NINE-E OF THE VEHICLE AND TRAFFIC LAW AND
ALL OTHER GRANTS, BEQUESTS OR OTHER MONEYS APPROPRIATED, CREDITED OR
TRANSFERRED THERETO FROM ANY OTHER FUND OR SOURCE PURSUANT TO LAW.
3. THIRTY-THREE PERCENT, BUT NOT MORE THAN THREE MILLION DOLLARS OF
MONEYS IN THE IMPAIRED DRIVING SAFETY FUND SHALL BE MADE AVAILABLE TO
THE OFFICE OF PROBATION AND CORRECTIONAL ALTERNATIVES FOR THE COSTS
ASSOCIATED WITH MONITORING PERSONS SUBJECT TO THE IGNITION INTERLOCK
PROGRAM AS SET FORTH IN SECTION ELEVEN HUNDRED NINETY-EIGHT OF THE VEHI-
CLE AND TRAFFIC LAW, AND SIXTY-SEVEN PERCENT OF SUCH MONEY IN SUCH FUND
SHALL BE MADE AVAILABLE TO THE DEPARTMENT OF MOTOR VEHICLES FOR DISTRIB-
UTION FOR SERVICES AND EXPENSES RELATED TO COUNTY SPECIAL TRAFFIC
OPTIONS PROGRAMS FOR DRIVING WHILE INTOXICATED PURSUANT TO SECTION ELEV-
EN HUNDRED NINETY-SEVEN OF THE VEHICLE AND TRAFFIC LAW, AND AN ALLO-
CATION PLAN SUBJECT TO THE APPROVAL OF THE DIRECTOR OF THE BUDGET. IN
THE EVENT THAT THE THIRTY-THREE PERCENT OF SUCH MONEYS EXCEEDS THREE
MILLION DOLLARS, THE REMAINDER SHALL ACCRUE TO THE DEPARTMENT OF MOTOR
VEHICLES FOR DISTRIBUTION TO COUNTY SPECIAL TRAFFIC OPTIONS PROGRAMS FOR
DRIVING WHILE INTOXICATED IN ACCORDANCE WITH THE PROVISIONS OF THIS
SUBDIVISION.
S. 7508--B 111
4. THE MONEYS OF THE FUND SHALL BE PAID OUT ON THE AUDIT AND WARRANT
OF THE COMPTROLLER ON VOUCHERS CERTIFIED OR APPROVED BY THE COMMISSIONER
OF THE DIVISION OF CRIMINAL JUSTICE SERVICES OR THE COMMISSIONER OF
MOTOR VEHICLES, AS APPLICABLE, INCLUDING ADVANCE OF FUNDS, IF NECESSARY,
FOR COSTS INCURRED BY A COUNTY FOR MONITORING PERSONS SUBJECT TO THE
IGNITION INTERLOCK PROGRAM. AT THE END OF EACH YEAR ANY MONEYS REMAINING
IN THE FUND SHALL BE RETAINED IN THE FUND EXCLUSIVELY FOR THE PURPOSES
SET FORTH HEREIN AND SHALL NOT REVERT TO THE GENERAL FUND. THE INTEREST
AND INCOME EARNED ON MONEYS IN THE FUND AFTER DEDUCTING APPLICABLE
CHARGES SHALL BE CREDITED TO THE FUND.
§ 6. This act shall take effect on the first of November next succeed-
ing the date on which it shall have become a law.
PART ZZZ
Section 1. Section 73-d of the transportation law, as amended by chap-
ter 562 of the laws of 1987, is amended to read as follows:
§ 73-d. Interagency coordinating committee on rural public transporta-
tion. 1. There is hereby created a committee to be known as the "intera-
gency coordinating committee on rural public transportation", to be
comprised of nineteen members. The commissioner or his or her designee
shall serve as chairperson. Twelve of such members shall be the follow-
ing or his or her duly designated representative: the director of the
office for the aging; the commissioner of education; the commissioner of
labor; the commissioner of health; the commissioner of the office of
mental health; THE COMMISSIONER OF THE OFFICE OF ALCOHOLISM AND
SUBSTANCE ABUSE SERVICES; the commissioner of the office [of mental
retardation and] FOR PEOPLE WITH developmental disabilities; the commis-
sioner of [social services; state advocate for the disabled] THE OFFICE
FOR TEMPORARY AND DISABILITY ASSISTANCE; THE EXECUTIVE DIRECTOR OF THE
NEW YORK STATE JUSTICE CENTER FOR THE PROTECTION OF PEOPLE WITH SPECIAL
NEEDS; THE secretary of state; THE commissioner of agriculture and
markets[; the director of the office of rural affairs] and the [director
of the division for youth] COMMISSIONER OF THE OFFICE OF CHILDREN AND
FAMILY SERVICES. Six additional members, [all] FIVE of whom shall be
transportation providers or consumers representing rural counties AND
ONE SHALL BE A REPRESENTATIVE OF A LABOR UNION AFFILIATED WITH PUBLIC
TRANSPORTATION SYSTEMS RECEIVING PUBLIC TRANSPORTATION SYSTEMS OPERATING
ASSISTANCE ACCOUNT FUNDS, shall be appointed to serve a term of three
years as follows: two by the [president pro-tempore] TEMPORARY PRESIDENT
of the senate, two by the speaker of the assembly, one by the minority
leader of the senate, and one by the minority leader of the assembly.
Efforts shall be made to provide a broad representation of consumers and
providers of transportation services in rural counties when making such
appointments. [Members of the committee shall receive no salary.] THE
SIX MEMBERS APPOINTED BY THE LEGISLATURE, AS WELL AS THE COMMISSIONER OR
HIS OR HER DESIGNEE, SHALL BE THE VOTING MEMBERS. THE BALANCE OF THE
COMMITTEE WILL SERVE IN AN ADVISORY OR CONSULTING CAPACITY. THE COMMIT-
TEE SHALL KEEP A RECORD OF ITS OFFICIAL ACTIONS.
The commissioner shall cause the department to provide staff assist-
ance necessary for the efficient and effective operation of the commit-
tee.
2. The committee shall[:] MEET AT LEAST ONCE EVERY THREE MONTHS AND
SHALL REPORT TO THE GOVERNOR, THE TEMPORARY PRESIDENT OF THE SENATE AND
THE SPEAKER OF THE ASSEMBLY ANNUALLY, BEGINNING OCTOBER FIRST, TWO THOU-
SAND EIGHTEEN. THE ANNUAL REPORT SHALL:
S. 7508--B 112
A. IDENTIFY EXISTING RURAL TRANSPORTATION SYSTEMS AND PROVIDE DATA ON
RIDERSHIP, REVENUE, AND FINANCIAL CHALLENGES FOR EACH SYSTEM;
B. IDENTIFY RURAL POPULATIONS CURRENTLY UTILIZING PUBLIC TRANSPORTA-
TION, AS WELL AS POPULATIONS IN NEED OF PUBLIC TRANSPORTATION WITHOUT
ACCESS, AND DISCUSS RECOMMENDATIONS FOR MAINTAINING AND EXPANDING
SERVICES;
C. INCLUDE A BREAKDOWN BY COUNTY OF COST SAVINGS, MODES OF TRANSPORTA-
TION PROVIDED TO MEDICAID PATIENTS, AND RATES OF UTILIZATION OF PUBLIC
TRANSPORTATION BY MEDICAID PATIENTS;
D. identify programs and the annual amounts and sources of funds from
such programs that are eligible to be used to support a coordinated
public transportation service, and the annual amounts and sources of
such funds that are actually used for client transportation or for
transportation of persons in connection with agency-affiliated programs
or services; such data shall be provided on a county basis;
[b. identify restrictions on existing programs that inhibit funds from
such programs being used to pay for a coordinated public transportation
service in rural counties;
c.] E. recommend changes in state or local laws or regulations that
would improve the coordination of funds, facilities, vehicles or equip-
ment and other resources used for transportation at the local level;
[d.] F. upon request, compile and forward to the commissioner any data
or other information required by this section.
3. A MAJORITY OF THE WHOLE NUMBER OF VOTING MEMBERS OF THE COMMITTEE
SHALL CONSTITUTE A QUORUM FOR THE TRANSACTION OF THE COMMITTEE'S BUSI-
NESS. THE COMMITTEE SHALL HAVE THE POWER TO ACT BY A MAJORITY VOTE OF
THE VOTING MEMBERS. COMMITTEE MEMBERS SHALL HOLD OFFICE UNTIL THEIR
SUCCESSORS HAVE BEEN APPOINTED AND HAVE QUALIFIED. THE SELECTION OF
SUCCESSORS TO FILL A VACANCY SHALL BE MADE IN THE SAME MANNER IN WHICH
THE RETIRING COMMITTEE MEMBERS SHALL HAVE BEEN SELECTED. MEMBERS OF THE
COMMITTEE SHALL RECEIVE NO SALARY OR OTHER COMPENSATION, BUT SHALL BE
ENTITLED TO THEIR ACTUAL AND NECESSARY EXPENSES, INCLUDING TRAVELING
EXPENSES INCURRED IN THE DISCHARGE OF THEIR DUTIES.
§ 2. The opening paragraph of subdivision 4 of section 365-h of the
social services law is designated paragraph (a) and a new paragraph (b)
is added to read as follows:
(B) WHERE THE COMMISSIONER OF HEALTH ELECTS TO ASSUME SUCH RESPONSI-
BILITY FROM A LOCAL SOCIAL SERVICES DISTRICT AUTHORIZED TRANSPORTATION
FOR AN ELIGIBLE PERSON, WHOSE ORIGINATING LOCATION EXISTS WITHIN A COUN-
TY DEFINED AS A RURAL AREA PURSUANT TO SUBDIVISION SEVEN OF SECTION FOUR
HUNDRED EIGHTY-ONE OF THE EXECUTIVE LAW, SHALL BE ASSIGNED TO AN EXIST-
ING PUBLIC TRANSPORTATION SYSTEM, AS DEFINED IN SUBDIVISION ONE OF
SECTION EIGHTEEN-B OF THE TRANSPORTATION LAW, IF THAT SYSTEM PROVIDES AN
APPROPRIATE, AVAILABLE AND LEAST EXPENSIVE MODE OF TRANSPORTATION. A
COUNTY DEFINED AS A RURAL AREA PURSUANT TO SUBDIVISION SEVEN OF SECTION
FOUR HUNDRED EIGHTY-ONE OF THE EXECUTIVE LAW MAY OPT OUT OF SUCH
ELECTION BY THE COMMISSIONER OF HEALTH BY NOTIFYING SUCH COMMISSIONER IN
WRITING.
§ 3. This act shall take effect immediately; provided, however, that
section two of this act shall take effect on the thirtieth day after it
shall have become a law and that the amendments to subdivision 4 of
section 365-h of the social services law, made by section two of this
act, shall not affect the expiration and repeal of such section, and
shall expire and be deemed repealed therewith.
PART AAAA
S. 7508--B 113
Section 1. Paragraph (b) of subdivision 4 of section 202 of the vehi-
cle and traffic law, as amended by chapter 293 of the laws of 1989, is
amended to read as follows:
(b) [The commissioner shall notify each vehicle registrant that the
registration information specified in paragraph (a) of this subdivision
has been or will be furnished to the contracting party. The commissioner
shall inform each vehicle registrant when such registrant first makes
application for a vehicle registration or when such registrant applies
to renew an existing vehicle registration how to achieve the deletion of
such information from the contracting party's file.] The contract
between the commissioner and the contracting party shall provide that,
[upon the request of the registrant made in such manner and in such form
as shall be prescribed by the commissioner, such] THE registration
information SPECIFIED IN PARAGRAPH (A) OF THIS SUBDIVISION shall be
deleted from the contracting party's file for all purposes, except:
[(i) issuance of manufacturer's warranty, safety recall or similar
notices, or (ii) statistical complications.]
(I) ISSUANCE OF MANUFACTURER'S WARRANTY, SAFETY RECALL OR SIMILAR
NOTICES; OR
(II) FOR USE IN RESEARCH ACTIVITIES, SO LONG AS PERSONAL INFORMATION
IS NOT PUBLISHED, REDISCLOSED, OR USED TO CONTACT INDIVIDUALS; OR
(III) FOR USE IN PRODUCING STATISTICAL REPORTS, SO LONG AS PERSONAL
INFORMATION IS NOT PUBLISHED, REDISCLOSED, OR USED TO CONTACT INDIVID-
UALS; OR
(IV) TO REMOVE NON-OWNER RECORDS FROM THE ORIGINAL RECORDS OF MOTOR
VEHICLE MANUFACTURERS; OR
(V) FOR USE BY ANY GOVERNMENT AGENCY, INCLUDING ANY COURT OR LAW
ENFORCEMENT AGENCY IN CARRYING OUT ITS FUNCTIONS, OR ANY PRIVATE PERSON
OR ENTITY ACTING ON BEHALF OF A FEDERAL, STATE, OR LOCAL AGENCY IN
CARRYING OUT ITS FUNCTIONS; OR
(VI) FOR USE IN THE NORMAL COURSE OF BUSINESS BY A LEGITIMATE BUSINESS
OR ITS AGENTS, EMPLOYEES, OR CONTRACTORS, BUT ONLY: (A) TO VERIFY THE
ACCURACY OF PERSONAL INFORMATION SUBMITTED BY THE INDIVIDUAL TO THE
BUSINESS OR ITS AGENTS, EMPLOYEES, OR CONTRACTORS; AND (B) IF SUCH
INFORMATION AS SO SUBMITTED IS NOT CORRECT OR IS NO LONGER CORRECT, TO
OBTAIN THE CORRECT INFORMATION BUT ONLY FOR THE PURPOSES OF PREVENTING
FRAUD BY, PURSUING LEGAL REMEDIES AGAINST, OR RECOVERING ON A DEBT OR
SECURITY INTEREST AGAINST THE INDIVIDUAL; OR
(VII) FOR USE BY ANY INSURER OR BY A SELF-INSURED ENTITY, OR BY AN
INSURANCE SUPPORT ORGANIZATION ON BEHALF OF ANY INSURER OR BY A SELF-IN-
SURED ENTITY, OR ITS AGENTS, EMPLOYEES, OR CONTRACTORS, IN CONNECTION
WITH MOTOR VEHICLE CLAIMS INVESTIGATION ACTIVITIES, ANTIFRAUD ACTIV-
ITIES, RATING OR UNDERWRITING.
§ 2. This act shall take effect immediately and shall only apply to
contracts executed on or after such effective date.
PART BBBB
Section 1. This act shall be known and may be cited as "the toll payer
protection act."
§ 2. The general business law is amended by adding a new section 399-
zzzzz to read as follows:
§ 399-ZZZZZ. TOLL PAYER PROTECTION ACT. 1. ANY PERSON, FIRM, CORPO-
RATION, OR OTHER ENTITY WHO IS CHARGED WITH THE PAYMENT OF A CASHLESS
TOLL FEE IN THE STATE OF NEW YORK SHALL HAVE THE OPTION TO BE NOTIFIED
BY TEXT MESSAGE OR ELECTRONIC MAIL THAT SUCH FEE HAS BEEN SO CHARGED,
S. 7508--B 114
THE ENTITY TO WHICH SUCH FEE MUST BE PAID, AND THE DATE BY WHEN SUCH FEE
MUST BE PAID, NO MORE THAN SEVENTY-TWO HOURS FOLLOWING THE TIME SUCH FEE
HAS BEEN INCURRED, OR NO MORE THAN FOURTEEN DAYS IF NOTIFIED BY MAIL.
THE THRUWAY AUTHORITY SHALL CREATE AN ONLINE METHOD BY WHICH ANY PERSON
CAN REGISTER FOR TEXT MESSAGE ALERTS OR ELECTRONIC MAIL FOR A FEE
NOTIFICATION.
2. ANY PERSON, FIRM, CORPORATION, OR OTHER ENTITY WHO IS CHARGED WITH
THE PAYMENT OF A TOLL FEE IN THE STATE OF NEW YORK SHALL BE ENTITLED TO
DISPUTE SUCH FEE AND ANY RELATED PENALTIES INCURRED. THE PROCESS FOR
SUCH DISPUTES SHALL BE PROMINENTLY POSTED ON THE NEW YORK STATE THRUWAY
AUTHORITY'S WEBSITE WHICH SHALL INCLUDE AN OPTION TO INITIATE A TOLL
DISPUTE ONLINE WITHIN ONE HUNDRED TWENTY DAYS AFTER THE EFFECTIVE DATE
OF THIS SECTION.
3. ANY PERSON, FIRM, CORPORATION, OR OTHER ENTITY WHO IS CHARGED WITH
THE PAYMENT OF A TOLL FEE IN THE STATE OF NEW YORK SHALL BE ENTITLED TO
ESTABLISH A PAYMENT PLAN FOR THE PAYMENT OF SUCH FEE AND ANY RELATED
PENALTIES. THE COMMISSIONER OF MOTOR VEHICLES SHALL PROMULGATE RULES
AND REGULATIONS FOR THE ESTABLISHMENT OF SUCH PAYMENT PLAN WITHIN ONE
HUNDRED TWENTY DAYS AFTER THE EFFECTIVE DATE OF THIS SECTION.
4. ANY PERSON, FIRM, CORPORATION, OR OTHER ENTITY WHO IS CHARGED WITH
THE PAYMENT OF A TOLL FEE IN THE STATE OF NEW YORK SHALL BE ENTITLED TO
REVIEW RECORDS WHICH DIRECTLY PROMPTED THE ISSUANCE OF SUCH FEE. SUCH
PERSONS SHALL ALSO BE ENTITLED TO REVIEW RECORDS WHICH PROMPTED THE
ISSUANCE OF ANY LATE FEES OR CHARGES.
5. ANY TOLL FEE THAT WILL BE CHARGED FOR THE USAGE OF ANY BRIDGE,
TUNNEL, ROAD, OR ANY OTHER ENTITY SHALL BE DISPLAYED CONSPICUOUSLY AND
PROMINENTLY ON SIGNAGE OF A REASONABLE SIZE IN A MANNER REASONABLY
CALCULATED TO PROVIDE AMPLE AND ADEQUATE NOTICE. IN ADDITION, ANY PENAL-
TIES FOR NON-PAYMENT OR LATE PAYMENT OF SUCH FEE SHALL BE DISPLAYED IN
THE SAME MANNER. SIGNS ALERTING DRIVERS TO THE AVAILABILITY OF TEXT
MESSAGE AND ELECTRONIC MAIL NOTIFICATION OF TOLL FEES SHALL BE DISPLAYED
IN THE SAME MANNER.
6. IF THE NON-PAYMENT OR LATE PAYMENT OF A TOLL FEE SHALL SUBJECT A
LICENSEHOLDER'S REGISTRATION TO SUSPENSION, THE LICENSEHOLDER SHALL BE
ENTITLED TO NOTICE BY CERTIFIED MAIL THAT SUCH SUSPENSION MAY OCCUR IF
PAYMENT IS NOT MADE THIRTY DAYS BEFORE SUCH SUSPENSION SHALL BE EFFEC-
TIVE.
7. NO EXCESSIVE FEE SHALL BE CHARGED FOR NON-PAYMENT OR LATE PAYMENT
OF A TOLL FEE AND IF THE AGGREGATE AMOUNT OF ANY SUCH FEES FOR NON-PAY-
MENT OR LATE PAYMENT OF A TOLL FEE CHARGED TO ONE VEHICLE REGISTRATION
REACHES ONE THOUSAND DOLLARS, THE LICENSE HOLDER SHALL BE NOTIFIED BY
CERTIFIED MAIL THAT SUCH A FEE HAS BEEN REACHED.
8. NO FEES FOR LATE PAYMENT OF A TOLL FEE SHALL BE ASSESSED AGAINST A
VEHICLE REGISTRATION IF THE BILL FOR SUCH TOLL FEE WAS FOUND TO HAVE NOT
BEEN SENT TO THE HOLDER OF SUCH REGISTRATION POSTMARKED MORE THAN THIR-
TY-ONE DAYS AFTER SUCH TOLL FEE HAS BEEN INCURRED.
9. EZPASS HOLDERS SHALL BE CHARGED THE EZPASS RATE IN THE EVENT THE
EZPASS HOLDER CROSSES A TOLL WHEN THEIR EZPASS ACCOUNT HAS INSUFFICIENT
FUNDS.
10. ANY BILL SENT FOR ANY TOLL FEE INCURRED SHALL ITEMIZE THE DATE,
TIME, LOCATION, LICENSE PLATE NUMBER, AND VEHICLE REGISTRATION NUMBER
FOR WHICH SAID TOLL FEE WAS INCURRED.
11. ALL REST STOPS ALONG THE NEW YORK STATE THRUWAY SHALL BE REQUIRED
TO MAKE EZPASS AVAILABLE FOR PURCHASE.
§ 3. This act shall take effect on the one hundred twentieth day after
it shall have become a law.
S. 7508--B 115
PART CCCC
Section 1. Toll advisory task force. 1. The commissioner of transpor-
tation and the chairman of the New York state thruway authority shall
convene a toll advisory task force to review the New York state thruway
authority's current toll rates, commuter discount options, resident
discount programs and commercial vehicle rates in order to ensure
affordable travel on the toll roads and bridges within the state.
2. Such task force shall consist of eight members. Such members shall
be as follows: two members appointed by the governor; two members
appointed by the temporary president of the senate; two members
appointed by the speaker of the assembly; the commissioner of transpor-
tation, or his or her designee; and the chairman of the New York state
thruway authority, or his or her designee.
3. The task force shall be co-chaired by the commissioner of transpor-
tation and the chairman of the New York state thruway authority, or
their designees.
4. The goals of the task force shall include, but are not limited to,
the study and evaluation of the New York state thruway authority's:
(a) current toll rates;
(b) commuter discount programs;
(c) resident discount programs;
(d) rates issued for commercial vehicles;
(e) any other special toll discount plans; and
(f) potential toll increases as related to funding for the Governor
Mario M. Cuomo bridge.
5. The task force shall hold a minimum of four public hearings. At
least one public hearing shall be held in the county of Rockland and one
public hearing shall be held in the county of Westchester. During the
public hearings, the task force shall hear the testimony of voluntary
witnesses, shall provide an opportunity for public comment, and may
request the production of any documents the task force deems reasonably
necessary to carry out its responsibilities.
6. The task force shall make a report to the governor and the legisla-
ture of its findings, conclusions and recommendations on or before
December 31, 2019.
§ 2. This act shall take effect immediately.
PART DDDD
Section 1. Paragraph (c) of subdivision 2 of section 503 of the vehi-
cle and traffic law is amended by adding a new subparagraph (v) to read
as follows:
(V) PROVIDED THAT FOR A SENIOR CITIZEN, THE RENEWAL FEE SHALL BE TEN
PERCENT LESS THAN THE FEES OTHERWISE REQUIRED BY THIS PARAGRAPH. FOR THE
PURPOSES OF THIS SUBPARAGRAPH, THE TERM "SENIOR CITIZEN" MEANS A PERSON
AT LEAST SIXTY-FIVE YEARS OF AGE.
§ 2. This act shall take effect on the ninetieth day after it shall
have become a law.
PART EEEE
Section 1. The opening paragraph of subdivision 5-a of section 340-b
of the highway law, as amended by chapter 30 of the laws of 1987, is
amended to read as follows:
The commissioner of transportation and the city of New York, acting
through the mayor or other administrative head thereof, pursuant to a
S. 7508--B 116
resolution of the governing body of such city, are authorized to enter
into a written agreement for the maintenance and repair, under the
supervision and subject to the approval of the commissioner of transpor-
tation, of any state interstate highway or portion thereof, exclusive of
service roads and pavement on intersecting street bridges, which is
within the boundaries of such city and which is now or which shall here-
after be designated in section three hundred forty-a of this chapter and
which has been constructed or which shall have been constructed as
authorized by section three hundred forty-a of this chapter. Such agree-
ment may provide that the state shall pay annually to such city a sum to
be computed at the rate of (a) not more than [eighty-five] ONE DOLLAR
AND EIGHTY cents per square yard of the pavement area that is included
in the state highway system according to the provisions of this section,
and (b) an additional [ten] TWENTY cents per square yard of such pave-
ment area where such pavement area is located on any elevated bridge,
SUCH RATE SHALL BE INCREASED IN EACH YEAR OF THE AGREEMENT BY THE
PERCENTAGE CHANGE IN THE CONSUMER PRICE INDEX FOR ALL URBAN CONSUMERS
(CPI-U), NEW YORK-NORTHERN NEW JERSEY-LONG ISLAND, NY-NJ-CT-PA, AS
PUBLISHED BY THE UNITED STATES DEPARTMENT OF LABOR BUREAU OF LABOR
STATISTICS, OVER THE PRIOR FIVE YEARS.
§ 2. The opening paragraph of subdivision 7 of section 349-c of the
highway law, as amended by chapter 30 of the laws of 1987, is amended to
read as follows:
The commissioner of transportation and any city named in this article,
acting through the mayor or other administrative head thereof, pursuant
to a resolution of the governing body of such city except the city of
New York, are authorized to enter into a written agreement for the main-
tenance and repair, under the supervision and subject to the approval of
the commissioner, of any public street, main route or thoroughfare or
portion thereof, exclusive of service roads and pavement on intersecting
street bridges, which is within the boundaries of such city and which is
now or which shall hereafter be designated in this article and which has
been constructed or which shall have been constructed as authorized by
[articles] THIS ARTICLE AND ARTICLE four [and twelve-B] of this chapter
and with grants made available by the federal government pursuant to the
federal aid highway act of nineteen hundred forty-four, being public law
five hundred twenty-one of the seventy-eighth congress, chapter six
hundred twenty-six, second session, as approved on the twentieth day of
December, nineteen hundred forty-four. Such agreement may provide that
the state shall pay annually to such city a sum to be computed at the
rate of (a) not more than [eighty-five] ONE DOLLAR AND EIGHTY cents per
square yard of the pavement area that is included in the state highway
system according to the provisions of this section, and (b) an addi-
tional [ten] TWENTY cents per square yard of such pavement area where
such pavement area is located on any elevated bridge, SUCH RATE SHALL BE
INCREASED IN EACH YEAR OF THE AGREEMENT BY THE PERCENTAGE CHANGE IN THE
CONSUMER PRICE INDEX FOR ALL URBAN CONSUMERS (CPI-U), NEW YORK-NORTHERN
NEW JERSEY-LONG ISLAND, NY-NJ-CT-PA, AS PUBLISHED BY THE UNITED STATES
DEPARTMENT OF LABOR BUREAU OF LABOR STATISTICS, OVER THE PRIOR FIVE
YEARS.
§ 3. This act shall take effect immediately.
PART FFFF
Section 1. The commissioner of the department of transportation is
hereby authorized and directed to conduct a study on a proposed exten-
S. 7508--B 117
sion of the Long Island Motor Parkway east from Winchester Boulevard to
Little Neck Parkway in the county of Queens.
1. Such study shall address no less than the following issues:
(a) The estimated total cost of the project.
(b) The estimated duration of the project.
(c) The impact construction will have on local traffic patterns.
(d) The environmental impact of the project, represented in an envi-
ronmental impact statement, if such statement is required by law, or is
deemed warranted according to the discretion of the commissioner of the
department of transportation.
2. The commissioner of the department of transportation shall report
such findings to the governor and the legislature by February 1, 2020.
§ 2. This act shall take effect immediately and shall expire February
2, 2020 when upon such date the provisions of this act shall be deemed
repealed.
PART GGGG
Section 1. Paragraph b of subdivision 2 of section 510 of the vehicle
and traffic law is amended by adding a new subparagraph (xviii) to read
as follows:
(XVIII) FOR A PERIOD OF SIXTY DAYS WHERE THE HOLDER HAS BEEN CONVICTED
OF TWO VIOLATIONS, COMMITTED WITHIN A PERIOD OF EIGHTEEN MONTHS, OF
SUBDIVISION (C) OF SECTION ELEVEN HUNDRED EIGHTY OF THIS CHAPTER.
§ 2. This act shall take effect on the first of September next
succeeding the date on which it shall have become a law.
PART HHHH
Section 1. The vehicle and traffic law is amended by adding a new
section 404-ee to read as follows:
§ 404-EE. DISTINCTIVE "GUARDIANS FOR SCHOOLS" LICENSE PLATES. 1. ANY
PERSON RESIDING IN THIS STATE SHALL UPON REQUEST BE ISSUED A DISTINCTIVE
"GUARDIANS FOR SCHOOLS" LICENSE PLATE BEARING THE PHRASE "GUARDIANS FOR
SCHOOLS". APPLICATION FOR SAID LICENSE PLATES SHALL BE FILED WITH THE
COMMISSIONER IN SUCH FORM AND DETAIL AS THE COMMISSIONER SHALL
PRESCRIBE.
2. ANY DISTINCTIVE PLATE ISSUED PURSUANT TO THIS SECTION SHALL BE
ISSUED IN THE SAME MANNER AS OTHER NUMBER PLATES UPON THE PAYMENT OF THE
REGULAR REGISTRATION FEE PRESCRIBED BY SECTION FOUR HUNDRED ONE OF THIS
ARTICLE PROVIDED, HOWEVER, THAT AN ADDITIONAL ANNUAL SERVICE CHARGE OF
TWENTY-FIVE DOLLARS SHALL BE CHARGED FOR SUCH PLATE. SUCH ANNUAL SERVICE
CHARGE SHALL BE DEPOSITED PURSUANT TO THE PROVISIONS OF SECTION FOUR
HUNDRED FOUR-OO OF THIS ARTICLE TO THE CREDIT OF THE GUARDIANS FOR
SCHOOLS FUND ESTABLISHED BY SECTION NINETY-SEVEN-YYYY OF THE STATE
FINANCE LAW, AND SHALL BE USED FOR PURPOSE OF ENSURING INCREASED SECURI-
TY IN PUBLIC SCHOOLS. PROVIDED, HOWEVER, THAT ONE YEAR AFTER THE EFFEC-
TIVE DATE OF THIS SECTION, FUNDS IN THE AMOUNT OF FIVE THOUSAND DOLLARS,
OR SO MUCH THEREOF AS MAY BE AVAILABLE SHALL BE ALLOCATED FROM SUCH FUND
TO THE DEPARTMENT TO OFFSET COSTS ASSOCIATED WITH THE PRODUCTION OF SUCH
LICENSE PLATE.
§ 2. The state finance law is amended by adding a new section 97-yyyy
to read as follows:
§ 97-YYYY. GUARDIANS FOR SCHOOLS FUND. 1. THERE IS HEREBY ESTAB-
LISHED IN THE JOINT CUSTODY OF THE COMMISSIONER OF TAXATION AND FINANCE
S. 7508--B 118
AND THE COMPTROLLER, A SPECIAL FUND TO BE KNOWN AS THE "GUARDIANS FOR
SCHOOLS FUND".
2. SUCH FUND SHALL CONSIST OF ALL REVENUES RECEIVED PURSUANT TO THE
PROVISIONS OF SECTION FOUR HUNDRED FOUR-EE OF THE VEHICLE AND TRAFFIC
LAW AND ALL OTHER MONEYS APPROPRIATED, CREDITED, OR TRANSFERRED THERETO
FROM ANY OTHER FUND OR SOURCE PURSUANT TO LAW. NOTHING CONTAINED IN THIS
SECTION SHALL PREVENT THE STATE FROM RECEIVING GRANTS, GIFTS OR BEQUESTS
FOR THE PURPOSES OF THE FUND AS DEFINED IN THIS SECTION AND DEPOSITING
THEM INTO THE FUND ACCORDING TO LAW.
3. MONEYS OF THE FUND SHALL BE EXPENDED FOR THE SOLE PURPOSE OF ENSUR-
ING INCREASED SECURITY IN PUBLIC SCHOOLS, INCLUDING, BUT NOT LIMITED TO,
HELPING PAY FOR SCHOOL RESOURCE OFFICERS, SECURITY TRAINING, MENTAL
HEALTH COUNSELING, METAL DETECTORS, SECURITY CAMERAS AND OTHER SCHOOL
BUILDING MODIFICATIONS TO IMPROVE SCHOOL SAFETY. THE COMMISSIONER OF
EDUCATION OF THE STATE OF NEW YORK SHALL ESTABLISH GUIDELINES AND CRITE-
RIA FOR QUALIFYING EXPENDITURES UNDER THIS SUBDIVISION AND SHALL PROMUL-
GATE ALL RULES AND REGULATIONS NECESSARY TO IMPLEMENT THE PROVISIONS OF
THIS SUBDIVISION.
4. MONEYS SHALL BE PAID OUT OF THE FUND ON THE AUDIT AND WARRANT OF
THE STATE COMPTROLLER ON VOUCHERS CERTIFIED OR APPROVED BY THE COMMIS-
SIONER OF EDUCATION OF THE STATE OF NEW YORK.
5. ANY INCOME EARNED ON MONEYS IN THE GUARDIANS FOR SCHOOLS FUND SHALL
BE ADDED TO AND USED FOR THE PURPOSES OF SUCH FUND.
6. MONIES OF THE FUND SHALL BE USED SOLELY FOR THE USE OF SCHOOL SECU-
RITY MEASURES AND MAY NOT BE DIVERTED INTO THE GENERAL FUND.
§ 3. This act shall take effect on the one hundred eightieth day after
it shall have become a law. Effective immediately, the addition, amend-
ment and/or repeal of any rule or regulation necessary for the implemen-
tation of this act on its effective date are authorized to be made on or
before such effective date.
PART IIII
Section 1. Section 10 of the highway law is amended by adding a new
subdivision 47 to read as follows:
47. PROMULGATE RULES AND REGULATIONS PROHIBITING THE USE AND INSTALLA-
TION, ON ANY STATE OR LOCAL HIGHWAY, OF ANY "X-LITE" GUARDRAIL OR RAIL
CAP MANUFACTURED BY THE LINDSAY CORPORATION, OR ANY OTHER GUARDRAIL OR
RAIL CAP OF SIMILAR DESIGN AND/OR MATERIALS AS DETERMINED BY THE COMMIS-
SIONER. ADDITIONALLY, THE DEPARTMENT SHALL IMMEDIATELY ACT TO REMOVE
ANY EXISTING "X-LITE" GUARDRAIL OR RAIL CAP MANUFACTURED BY THE LINDSAY
CORPORATION, OR ANY OTHER GUARDRAIL OR RAIL CAP OF SIMILAR DESIGN AND/OR
MATERIALS AS DETERMINED BY THE COMMISSIONER.
§ 2. This act shall take effect immediately.
PART JJJJ
Section 1. Section 101 of the vehicle and traffic law, as amended by
chapter 446 of the laws of 2003, is amended to read as follows:
§ 101. Authorized emergency vehicle. Every ambulance, police vehicle
or bicycle, correction vehicle, fire vehicle, civil defense emergency
vehicle, emergency ambulance service vehicle, blood delivery vehicle,
HUMAN ORGAN DELIVERY VEHICLE, county emergency medical services vehicle,
environmental emergency response vehicle, sanitation patrol vehicle,
hazardous materials emergency vehicle and ordnance disposal vehicle of
the armed forces of the United States.
S. 7508--B 119
§ 2. Section 114-b of the vehicle and traffic law, as amended by chap-
ter 460 of the laws of 1996, is amended to read as follows:
§ 114-b. Emergency operation. The operation, or parking, of an author-
ized emergency vehicle, when such vehicle is engaged in transporting a
sick or injured person, transporting prisoners, delivering blood or
blood products in a situation involving an imminent health risk, TRANS-
PORTING HUMAN ORGANS, HUMAN TISSUE OR MEDICAL PERSONNEL FOR THE PURPOSE
OF ORGAN RECOVERY OR TRANSPLANTATION IN A SITUATION INVOLVING AN IMMI-
NENT HEALTH RISK, pursuing an actual or suspected violator of the law,
or responding to, or working or assisting at the scene of an accident,
disaster, police call, alarm of fire, actual or potential release of
hazardous materials or other emergency. Emergency operation shall not
include returning from such service.
§ 3. The vehicle and traffic law is amended by adding a new section
117-e to read as follows:
§ 117-E. HUMAN ORGAN DELIVERY VEHICLE. ANY VEHICLE WHICH IS OPERATED
BY OR ON BEHALF OF AN ORGAN PROCUREMENT ORGANIZATION, AS DEFINED IN
SUBDIVISION FIVE OF SECTION FOUR THOUSAND THREE HUNDRED SIXTY OF THE
PUBLIC HEALTH LAW, FOR THE SOLE PURPOSE OF TRANSPORTING HUMAN ORGANS,
HUMAN TISSUE, OR MEDICAL PERSONNEL FOR THE PURPOSE OF ORGAN RECOVERY OR
TRANSPLANTATION ON AN EMERGENCY BASIS. NO HUMAN ORGAN DELIVERY VEHICLE
SHALL BE OPERATED AS AN AUTHORIZED EMERGENCY VEHICLE ENGAGED IN AN EMER-
GENCY OPERATION UNLESS THE DRIVER OF SUCH VEHICLE HAS UNDERGONE APPRO-
PRIATE TRAINING FOR THE OPERATION OF AUTHORIZED EMERGENCY VEHICLES
DURING EMERGENCY OPERATIONS.
§ 4. This act shall take effect immediately.
PART KKKK
Section 1. The economic development law is amended by adding a new
section 233 to read as follows:
§ 233. REGIONAL ECONOMIC DEVELOPMENT COUNCILS. 1. THE GOVERNOR SHALL
ESTABLISH TEN REGIONAL ECONOMIC DEVELOPMENT COUNCILS, ONE FOR EACH OF
THE FOLLOWING REGIONS OF THE STATE:
(A) LONG ISLAND (WHICH CONSISTS OF SUFFOLK AND NASSAU COUNTIES);
(B) THE CITY OF NEW YORK (WHICH CONSISTS OF BRONX, NEW YORK, QUEENS,
KINGS, AND RICHMOND COUNTIES);
(C) THE MID-HUDSON REGION (WHICH CONSISTS OF SULLIVAN, ULSTER, DUTCH-
ESS, ORANGE, PUTNAM, WESTCHESTER, AND ROCKLAND COUNTIES);
(D) THE SOUTHERN TIER (WHICH CONSISTS OF STEUBEN, SCHUYLER, TOMPKINS,
CHEMUNG, TIOGA, CHENANGO, BROOME, AND DELAWARE COUNTIES);
(E) THE CAPITAL REGION (WHICH CONSISTS OF WARREN, WASHINGTON, SARATO-
GA, SCHENECTADY, RENSSELAER, ALBANY, COLUMBIA, AND GREENE COUNTIES);
(F) THE MOHAWK VALLEY (WHICH CONSISTS OF ONEIDA, HERKIMER, FULTON,
MONTGOMERY, OTSEGO, AND SCHOHARIE COUNTIES);
(G) THE NORTH COUNTRY (WHICH CONSISTS OF CLINTON, FRANKLIN, ST.
LAWRENCE, JEFFERSON, LEWIS, HAMILTON, AND ESSEX COUNTIES);
(H) THE CENTRAL REGION (WHICH CONSISTS OF OSWEGO, CAYUGA, ONONDAGA,
MADISON, AND CORTLAND COUNTIES);
(I) THE FINGER LAKES REGION (WHICH CONSISTS OF ORLEANS, MONROE, WAYNE,
GENESEE, WYOMING, LIVINGSTON, ONTARIO, SENECA, AND YATES COUNTIES); AND
(J) THE WESTERN REGION (WHICH CONSISTS OF NIAGARA, ERIE, CHAUTAUQUA,
CATTARAUGUS, AND ALLEGANY COUNTIES).
2. EACH REGIONAL ECONOMIC DEVELOPMENT COUNCIL SHALL DEVELOP A LONG-
TERM STRATEGIC PLAN FOR ECONOMIC GROWTH WITHIN ITS REGION BY DECEMBER
THIRTY-FIRST, TWO THOUSAND EIGHTEEN.
S. 7508--B 120
3. THE MEMBERS OF EACH REGIONAL ECONOMIC DEVELOPMENT COUNCIL SHALL BE
LOCAL EXPERTS AND STAKEHOLDERS FROM BUSINESSES, ACADEMIA, MUNICIPALITIES
AND NON-GOVERNMENTAL ORGANIZATIONS WITHIN THE REGION. EACH REGIONAL
ECONOMIC DEVELOPMENT COUNCIL SHALL BE COMPRISED OF TWENTY-FOUR VOTING
MEMBERS APPOINTED BY THE GOVERNOR, FOUR ON THE RECOMMENDATION OF THE
TEMPORARY PRESIDENT OF THE SENATE, FOUR ON THE RECOMMENDATION OF THE
SPEAKER OF THE ASSEMBLY, TWO ON THE RECOMMENDATION OF THE MINORITY LEAD-
ER OF THE SENATE, AND TWO ON THE RECOMMENDATION OF THE MINORITY LEADER
OF THE ASSEMBLY. ALL VOTING MEMBERS SHALL SERVE TERMS OF FOUR YEARS AND
MAY SERVE NO MORE THAN TWO CONSECUTIVE TERMS. THE GOVERNOR SHALL
APPOINT THE CHAIR OR CO-CHAIRS OF EACH REGIONAL ECONOMIC DEVELOPMENT
COUNCIL, WHO MAY SERVE IN SUCH CAPACITY FOR NO MORE THAN FOUR YEARS.
4. ALL MEMBERS OF REGIONAL ECONOMIC DEVELOPMENT COUNCILS SHALL BE
SUBJECT TO THE PROVISIONS OF SECTION SEVENTY-FOUR OF THE PUBLIC OFFICERS
LAW RELATING TO CONFLICTS OF INTEREST. THE DEPARTMENT SHALL ADOPT A CODE
OF ETHICAL CONDUCT FOR THE REGIONAL ECONOMIC DEVELOPMENT COUNCILS
CONSISTENT WITH SECTION SEVENTY-FOUR OF THE PUBLIC OFFICERS LAW. ALL
MEMBERS OF THE REGIONAL ECONOMIC DEVELOPMENT COUNCILS SHALL PARTICIPATE
IN AN APPROVED GOOD GOVERNANCE TRAINING PROGRAM BY THE AUTHORITIES BUDG-
ET OFFICE REGARDING THEIR RESPONSIBILITIES AS MEMBERS OF THE REGIONAL
ECONOMIC DEVELOPMENT COUNCILS.
5. ALL MEMBERS OF REGIONAL ECONOMIC DEVELOPMENT COUNCILS SHALL BE
SUBJECT TO THE PROVISIONS OF SECTION SEVENTY-THREE-A OF THE PUBLIC OFFI-
CERS LAW RELATING TO FINANCIAL DISCLOSURE; PROVIDED THAT SUCH MEMBERS
SHALL NOT BE REQUIRED TO DISCLOSE: (A) THE CATEGORY OF AMOUNT USING
TABLE I OR CATEGORY OF VALUE OF CONTRACT USING TABLE II; OR (B) ANY
POSITION OR FINANCIAL INTEREST THAT WILL NOT REASONABLY CONFLICT IN ANY
WAY WITH THE PROPER DISCHARGE OF HIS OR HER OFFICIAL DUTIES AS A MEMBER
OF THE REGIONAL ECONOMIC DEVELOPMENT COUNCIL.
6. EACH REGIONAL ECONOMIC DEVELOPMENT COUNCIL SHALL BE SUBJECT TO THE
PROVISIONS OF ARTICLE SEVEN OF THE PUBLIC OFFICERS LAW RELATING TO THE
OPEN MEETINGS LAW AND ARTICLE SIX OF THE PUBLIC OFFICERS LAW RELATING TO
THE FREEDOM OF INFORMATION LAW.
7. THE DEPARTMENT SHALL DEVELOP SCORING CRITERIA FOR ALL REGIONAL
ECONOMIC DEVELOPMENT COUNCILS TO USE WHEN EVALUATING AN APPLICATION. THE
SCORE DETERMINED BY THE REGIONAL ECONOMIC DEVELOPMENT COUNCIL SHALL
COUNT TOWARDS FIFTY PERCENT OF THE TOTAL SCORE ON AN APPLICATION, AND
THE SCORE DETERMINED BY THE APPLICABLE STATE AGENCY ON THE APPLICATION
SHALL COUNT FOR THE OTHER FIFTY PERCENT OF THE TOTAL SCORE. THE SCORES
OF BOTH THE REGIONAL ECONOMIC DEVELOPMENT COUNCIL AND THE APPLICABLE
STATE AGENCY ON EACH APPLICATION SHALL BE PUBLICLY AVAILABLE AND POSTED
PROMINENTLY BY THE DEPARTMENT ON ITS WEBSITE.
8. THE FINAL LIST OF REGIONAL ECONOMIC DEVELOPMENT COUNCIL AWARDS
DEVELOPED BY THE GOVERNOR EVERY YEAR SHALL BE REVIEWED AND APPROVED BY
THE PUBLIC AUTHORITIES CONTROL BOARD, IN CONJUNCTION WITH THE AUTHORI-
TIES BUDGET OFFICE, PRIOR TO ITS RELEASE AND ANNOUNCEMENT.
9. THE DEPARTMENT SHALL DEVELOP DETAILED STANDARDIZED METRICS FOR EACH
REGIONAL ECONOMIC DEVELOPMENT COUNCIL TO USE IN EVALUATING THE ONGOING
PERFORMANCE OF AWARD RECIPIENTS. THE ANNUAL PROGRESS REPORT OF EACH
REGIONAL ECONOMIC DEVELOPMENT COUNCIL SHALL CONTAIN SPECIFIC JOB
CREATION AND RETENTION STATISTICS FOR EVERY AWARD RECIPIENT IN THE
REGION, AND THE AMOUNT OF FUNDING DISBURSED TO DATE TO EVERY AWARD
RECIPIENT.
10. THE DEPARTMENT, IN CONSULTATION WITH THE STATE COMPTROLLER, SHALL
OBTAIN AN ANNUAL COST BENEFIT ANALYSIS OF THE OVERALL EFFECTIVENESS OF
THE REGIONAL ECONOMIC DEVELOPMENT COUNCIL PROGRAM BY AN INDEPENDENT
S. 7508--B 121
AUDITOR TO BE COMPLETED NO LATER THAN DECEMBER THIRTY-FIRST, TWO THOU-
SAND EIGHTEEN.
§ 2. This act shall take effect immediately and shall expire and be
deemed repealed April 1, 2020.
PART LLLL
Section 1. Section 1 of chapter 174 of the laws of 1968, constituting
the New York state urban development corporation act, is amended by
adding a new section 52 to read as follows:
§ 52. REPORTING. (1) DEFINITIONS. FOR THE PURPOSES OF THIS SECTION,
THE FOLLOWING TERMS SHALL HAVE THE FOLLOWING MEANINGS:
(A) "ECONOMIC DEVELOPMENT BENEFITS" SHALL MEAN:
(I) THE AVAILABLE STATE RESOURCES INCLUDING, BUT NOT LIMITED TO, STATE
GRANTS, LOANS, LOAN GUARANTEES, LOAN INTEREST SUBSIDIES, AND/OR SUBSI-
DIES ALLOCATED THROUGH THE CORPORATION; AND
(II) TAX CREDITS, TAX EXEMPTIONS OR REDUCED TAX RATES AND/OR BENEFITS
WHICH ARE APPLIED FOR AND PREAPPROVED OR CERTIFIED BY A STATE AGENCY;
(B) "QUALIFIED PARTICIPANT" SHALL MEAN AN INDIVIDUAL, BUSINESS, OR ANY
OTHER ENTITY THAT HAS APPLIED FOR AND RECEIVED APPROVAL FOR AND/OR IS
THE BENEFICIARY OF, ANY ECONOMIC DEVELOPMENT BENEFITS OF TEN THOUSAND
DOLLARS OR MORE UNDER ANY INDIVIDUAL ECONOMIC DEVELOPMENT PROGRAM OR
PROJECT OVERSEEN BY THE NEW YORK STATE URBAN DEVELOPMENT CORPORATION OR
ECONOMIC DEVELOPMENT BENEFITS THAT WERE ORIGINALLY ALLOCATED TO THE
CORPORATION OR THAT FLOW THROUGH THE CORPORATION;
(C) "STATE AGENCY" SHALL MEAN ANY NEW YORK STATE DEPARTMENT, BOARD,
BUREAU, DIVISION, COMMISSION, COMMITTEE, PUBLIC AUTHORITY, PUBLIC CORPO-
RATION, COUNCIL, OFFICE OR OTHER STATE GOVERNMENTAL ENTITY PERFORMING A
GOVERNMENTAL OR PROPRIETARY FUNCTION FOR THE STATE, AS WELL AS ENTITIES
CREATED BY ANY OF THE PRECEDING OR THAT ARE GOVERNED BY A BOARD OF
DIRECTORS OR SIMILAR BODY A MAJORITY OF WHICH IS DESIGNATED BY ONE OR
MORE STATE OFFICIALS;
(D) "FULL-TIME JOB" SHALL MEAN A JOB IN WHICH AN INDIVIDUAL IS
EMPLOYED BY A QUALIFIED PARTICIPANT FOR AT LEAST THIRTY-FIVE HOURS A
WEEK;
(E) "FULL-TIME EQUIVALENT" SHALL MEAN A UNIT OF MEASURE WHICH IS EQUAL
TO ONE FILLED, FULL-TIME, ANNUAL-SALARIED POSITION;
(F) "PART-TIME JOB" SHALL MEAN A JOB IN WHICH AN INDIVIDUAL IS
EMPLOYED BY A QUALIFIED PARTICIPANT FOR LESS THAN THIRTY-FIVE HOURS A
WEEK; AND
(G) "CONTRACT JOB" SHALL MEAN A JOB IN WHICH AN INDIVIDUAL IS HIRED
FOR A SEASON OR FOR A LIMITED PERIOD OF TIME.
(2) SEARCHABLE STATE SUBSIDY AND ECONOMIC DEVELOPMENT BENEFITS DATA-
BASE. NOTWITHSTANDING ANY LAWS TO THE CONTRARY, THE CORPORATION, IN
COOPERATION WITH THE DEPARTMENT OF ECONOMIC DEVELOPMENT, SHALL CREATE OR
MODIFY AN EXISTING SEARCHABLE DATABASE, WHICH INCLUDES THE FOLLOWING
FEATURES AND FUNCTIONALITY:
(A) THE ABILITY TO SEARCH THE DATABASE BY EACH OF THE REPORTED INFOR-
MATION TO THE CORPORATION AND FOR THE PUBLIC VIEWER TO SHOW A QUALIFIED
PARTICIPANT WHICH IS A RECIPIENT OF AN ECONOMIC DEVELOPMENT BENEFIT AND
VIEW A LIST OF ALL TYPES AND AMOUNTS OF BENEFITS RECEIVED BY A QUALIFIED
PARTICIPANT;
(B) FOR THE PRIOR STATE FISCAL YEAR, THE FOLLOWING INFORMATION:
(I) A QUALIFIED PARTICIPANT'S NAME AND LOCATION;
(II) THE TIME SPAN OVER WHICH A QUALIFIED PARTICIPANT IS TO OR HAS
RECEIVED ECONOMIC DEVELOPMENT BENEFITS;
S. 7508--B 122
(III) THE TYPE OF SUCH ECONOMIC DEVELOPMENT BENEFITS PROVIDED TO A
QUALIFIED PARTICIPANT, INCLUDING THE NAME OF THE PROGRAM OR PROGRAMS
THROUGH WHICH ECONOMIC DEVELOPMENT BENEFITS ARE PROVIDED;
(IV) FOR ANY ECONOMIC DEVELOPMENT BENEFITS PROVIDED FOR JOB RETENTION
AND CREATION, THE TOTAL NUMBER OF EMPLOYEES AT ALL SITES COVERED BY THE
PROJECT UTILIZING SUCH ECONOMIC DEVELOPMENT BENEFITS AT THE TIME OF THE
AGREEMENT INCLUDING THE NUMBER OF PERMANENT FULL-TIME JOBS, THE NUMBER
OF PERMANENT PART-TIME JOBS, THE NUMBER OF FULL-TIME EQUIVALENTS, AND
THE NUMBER OF CONTRACT JOBS;
(V) THE NUMBER OF JOBS THAT A QUALIFIED PARTICIPANT RECEIVING ECONOMIC
DEVELOPMENT BENEFITS IS CONTRACTUALLY OBLIGATED TO RETAIN AND CREATE
OVER THE LIFE OF THE PROJECT UTILIZING SUCH ECONOMIC DEVELOPMENT BENE-
FITS, EXCEPT THAT SUCH INFORMATION SHALL BE REPORTED ON AN ANNUAL BASIS
FOR AGREEMENTS CONTAINING ANNUAL JOB RETENTION OR CREATION REQUIREMENTS,
AND FOR EACH REPORTING YEAR, THE BASE EMPLOYMENT LEVEL THE ENTITY
RECEIVING ECONOMIC DEVELOPMENT BENEFITS AGREES TO RETAIN OVER THE LIFE
OF THE PROJECT UTILIZING SUCH ECONOMIC DEVELOPMENT BENEFITS, ANY JOB
CREATION SCHEDULED TO TAKE PLACE AS A RESULT OF THE PROJECT UTILIZING
SUCH ECONOMIC DEVELOPMENT BENEFITS AND WHERE APPLICABLE, ANY JOB
CREATION TARGETS FOR THE CURRENT REPORTING YEAR;
(VI) THE AMOUNT OF ECONOMIC DEVELOPMENT BENEFITS RECEIVED BY A QUALI-
FIED PARTICIPANT DURING THE YEAR COVERED BY THE REPORT, THE AMOUNT OF
ECONOMIC DEVELOPMENT BENEFITS RECEIVED BY A QUALIFIED PARTICIPANT SINCE
THE BEGINNING OF THE PROJECT PERIOD, AND THE PRESENT VALUE OF THE
FURTHER ECONOMIC DEVELOPMENT BENEFITS COMMITTED TO BY THE STATE BUT NOT
YET RECEIVED BY A QUALIFIED PARTICIPANT FOR THE DURATION OF THE PROJECT;
(VII) FOR ANY ECONOMIC DEVELOPMENT BENEFITS PROVIDED FOR JOB RETENTION
AND CREATION, THE TOTAL ACTUAL NUMBER OF EMPLOYEES AT ALL SITES COVERED
BY THE PROJECT UTILIZING SUCH ECONOMIC DEVELOPMENT BENEFITS FOR THE
CURRENT REPORTING YEAR, INCLUDING THE NUMBER OF PERMANENT FULL-TIME
JOBS, THE NUMBER OF PERMANENT PART-TIME JOBS, THE NUMBER OF FULL-TIME
EQUIVALENTS, AND THE NUMBER OF CONTRACT JOBS;
(VIII) A STATEMENT OF COMPLIANCE INDICATING WHETHER, DURING THE
CURRENT REPORTING YEAR, THE CORPORATION AND/OR ANY OTHER STATE AGENCY
HAS REDUCED, CANCELLED OR RECAPTURED ECONOMIC DEVELOPMENT BENEFITS FROM
SUCH QUALIFIED PARTICIPANT, AND, IF SO, THE TOTAL AMOUNT OF THE
REDUCTION, CANCELLATION OR RECAPTURE, AND ANY PENALTY ASSESSED AND THE
REASONS THEREFOR;
(C) THE ABILITY TO DIGITALLY SELECT DEFINED INDIVIDUAL FIELDS CORRE-
SPONDING TO ANY OF THE REPORTED INFORMATION FROM QUALIFIED PARTICIPANTS
TO CREATE UNIQUE DATABASE VIEWS;
(D) THE ABILITY TO DOWNLOAD THE DATABASE IN ITS ENTIRETY, OR IN PART,
IN A COMMON MACHINE READABLE FORMAT;
(E) THE ABILITY TO VIEW AND DOWNLOAD CONTRACTS OR AWARD AGREEMENTS FOR
EACH ECONOMIC DEVELOPMENT BENEFIT RECEIVED BY THE QUALIFIED PARTICIPANT
TO THE EXTENT SUCH CONTRACTS OR AWARD AGREEMENTS ARE AVAILABLE TO THE
PUBLIC PURSUANT TO ARTICLE SIX OF THE PUBLIC OFFICERS LAW;
(F) A DEFINITION OR DESCRIPTION OF TERMS FOR FIELDS IN THE DATABASE;
AND
(G) A SUMMARY OF EACH ECONOMIC DEVELOPMENT BENEFIT AVAILABLE TO QUALI-
FIED PARTICIPANTS.
(3) CERTIFICATION REGARDING REPORTING. THE CORPORATION SHALL CERTIFY
TO THE NEW YORK STATE AUTHORITIES BUDGET OFFICE, THE CORPORATION'S BOARD
OF DIRECTORS AND POST TO ITS WEBSITE THAT IT HAS FULFILLED ALL OF ITS
REPORTING REQUIREMENTS AS REQUIRED BY LAW, RULES, REGULATIONS, OR EXECU-
TIVE ORDERS. THE CORPORATION SHALL PROVIDE A LIST OF ALL REPORTS, THE
S. 7508--B 123
DUE DATES OF SUCH REPORTS, AND CERTIFY TO THE NEW YORK STATE AUTHORITIES
BUDGET OFFICE AND THE CORPORATION'S BOARD OF DIRECTORS, THAT EACH REPORT
HAS BEEN SUBMITTED TO THE INDIVIDUAL, OFFICE, OR ENTITY AS PRESCRIBED BY
APPLICABLE LAWS, RULES, AND REGULATIONS.
(4) DATABASE REPORTING. THE CORPORATION MAY REQUEST THE SPECIFIC DATA
FROM QUALIFIED PARTICIPANTS, WHICH IS NECESSARY AND REQUIRED IN DEVELOP-
ING, UPDATING AND MAINTAINING THE SEARCHABLE DATABASE. SUCH QUALIFIED
PARTICIPANTS SHALL PROVIDE ANY SUCH INFORMATION REQUESTED BY THE CORPO-
RATION. BEGINNING ON JUNE FIRST, TWO THOUSAND NINETEEN, THE CORPORATION
SHALL MAKE ALL REPORTED DATA ON SUCH DATABASE AVAILABLE TO THE PUBLIC ON
ITS WEBSITE. SUCH DATABASE SHALL BE UPDATED ON A QUARTERLY BASIS WITH
QUALIFIED PARTICIPANTS ADDED TO ANY PROGRAMS AND ANY NEW DATA PROVIDED
BY EXISTING QUALIFIED PARTICIPANTS REQUIRED REPORTING.
(5) REPORTING. THE CORPORATION'S SENIOR STAFF SHALL REPORT ON A QUAR-
TERLY BASIS, TO THE CORPORATION'S BOARD OF DIRECTORS WITH A STATUS
UPDATE ON THE DEVELOPMENT AND MAINTENANCE OF THE SEARCHABLE DATABASE.
§ 2. Section 100 of the economic development law is amended by adding
a new subdivision 18-j to read as follows:
18-J. TO ASSIST THE URBAN DEVELOPMENT CORPORATION TO ESTABLISH A
SEARCHABLE DATABASE PURSUANT TO SECTION FIFTY-TWO OF THE URBAN DEVELOP-
MENT CORPORATION ACT.
§ 3. This act shall take effect on the ninetieth day after it shall
have become a law; 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 effective date are authorized
to be made and completed on or before such effective date.
PART MMMM
Section 1. Subdivision 1 of section 436 of the economic development
law, as added by section 1 of part A of chapter 68 of the laws of 2013,
is amended to read as follows:
1. A campus, university or college that has sponsored a tax-free NY
area (including any strategic state asset affiliated with the campus,
university or college) shall solicit and accept applications from busi-
nesses to locate in such area that are consistent with the plan of such
campus, university or college or strategic state asset that has been
approved pursuant to section four hundred thirty-five of this article.
Any business that wants to locate in a tax-free NY area must submit an
application to the campus, university or college which is sponsoring the
tax-free NY area by December thirty-first, two thousand [twenty] EIGH-
TEEN. Prior to such date, the commissioner shall prepare [an evaluation]
A FINAL REPORT on the effectiveness of the START-UP NY program and
deliver it to the governor and the legislature [to determine continued
eligibility for application submissions].
§ 2. This act shall take effect immediately.
PART NNNN
Section 1. Subdivisions 2, 3, 3-a, 4 and 5 of section 51 of the public
authorities law are renumbered subdivisions 6, 7, 7-a, 8 and 9 and four
new subdivisions 2, 3, 4 and 5 are added to read as follows:
2. ANY APPLICATION MADE CONCERNING A PROPOSED PROJECT INVOLVING A LOAN
SHALL INCLUDE THE TERMS, CONDITIONS AND DATES OF THE REPAYMENT OF STATE
APPROPRIATIONS AUTHORIZED BY LAW PURSUANT TO A REPAYMENT AGREEMENT AND
SHALL INCLUDE A COPY OF THE PROPOSED REPAYMENT AGREEMENT. IN ANY SUCH
S. 7508--B 124
APPLICATION THE TERMS AND CONDITIONS SHALL INCLUDE, BUT NOT BE LIMITED
TO:
A. ANY JOB RETENTION OR JOB CREATION REQUIREMENTS AND THE TERMS OF ANY
SUCH REQUIREMENTS, WHERE SUCH LOAN WOULD BE CONDITIONAL ON ANY JOB
RETENTION OR JOB CREATION REQUIREMENTS, A DESCRIPTION OF ANY CONTRACTUAL
CLAWBACK PROVISIONS OR OTHER REMEDIES IN THE EVENT SUCH REQUIREMENTS ARE
NOT MET;
B. RATE OF INTEREST, FOR FIXED RATE AGREEMENTS;
C. ALL TERMS NECESSARY TO DETERMINE AND CALCULATE INTEREST FOR NON-
FIXED RATE LOAN AGREEMENTS;
D. REPAYMENT DATE, OR DATES, AND ASSOCIATED AMOUNTS, FOR THE RETURN OF
LOAN PRINCIPAL;
E. ANY CONDITIONS OR RESTRICTIONS ASSOCIATED WITH THE LOAN, THE TERMS
OF SUCH CONDITIONS OR RESTRICTIONS, AND ANY CONTRACTUAL REMEDY IF SUCH
CONDITIONS OR RESTRICTIONS IN THE EVENT OF A BREACH OF SUCH TERMS;
F. ANY SECURITY PROVISION AND A DESCRIPTION OF SUCH PROVISIONS; AND
G. ANY GUARANTEE ASSOCIATED WITH SUCH LOAN.
3. ANY APPLICATION MADE CONCERNING A PROPOSED PROJECT INVOLVING A
GRANT SHALL INCLUDE THE TERMS AND CONDITIONS OF STATE APPROPRIATIONS
AUTHORIZED BY LAW PURSUANT TO A GRANT DISBURSEMENT AGREEMENT AND PURSU-
ANT TO ANY OTHER AGREEMENTS WHICH WOULD RELATE TO SUCH GRANT. IN ANY
SUCH APPLICATION THE TERMS AND CONDITIONS SHALL INCLUDE, BUT NOT BE
LIMITED TO:
A. ANY JOB RETENTION OR JOB CREATION REQUIREMENTS AND THE TERMS OF ANY
SUCH REQUIREMENTS, WHERE SUCH LOAN WOULD BE CONDITIONAL ON ANY JOB
RETENTION OR JOB CREATION REQUIREMENTS, A DESCRIPTION OF ANY CONTRACTUAL
CLAWBACK PROVISIONS OR OTHER REMEDIES IN THE EVENT SUCH REQUIREMENTS ARE
NOT MET;
B. A FULL DESCRIPTION OF THE PROJECT AND HOW THE GRANT FUNDS WOULD BE
USED BY THE GRANTEE;
C. WHERE SUCH PROJECT WOULD INVOLVE THE PURCHASE OF REAL PROPERTY, A
DESCRIPTION OF WHO WOULD OWN THE PROPERTY;
D. TOTAL COST OF THE PROJECT;
E. A LIST OF ALL SOURCES OF FUNDS FOR SUCH PROJECT AND A DESCRIPTION
OF EACH SOURCE OF FUNDS;
F. A LIST OF ALL USES OF FUNDS FOR SUCH PROJECT AND A DESCRIPTION OF
EACH USE OF FUNDS;
G. AN CONDITIONS OR RESTRICTIONS ON THE GRANTEE, THE TERMS OF SUCH
CONDITIONS OR RESTRICTIONS, AND ANY CONTRACTUAL REMEDIES IN THE EVENT OF
A BREACH OF SUCH TERMS;
H. A DESCRIPTION OF THE OWNERSHIP;
I. A DESCRIPTION OF ANY LEASE AGREEMENTS;
J. ANY SECURITY PROVISIONS; AND
K. ANY GUARANTEES ASSOCIATED WITH SUCH GRANT.
4. NOTWITHSTANDING ANY LAW TO THE CONTRARY, ANY PROJECT SUBMITTED TO
THE PUBLIC AUTHORITIES CONTROL BOARD INVOLVING A LOAN OR GRANT WHERE
SUCH LOAN OR GRANT WOULD BE CONDITIONAL ON JOB RETENTION OR JOB CREATION
REQUIREMENTS SHALL INCLUDE CLAWBACK PROVISIONS IF SUCH JOB REQUIREMENTS
ARE NOT MET. THE BOARD MAY APPROVE SUCH PROJECTS ONLY UPON ITS DETERMI-
NATION THAT:
A. SUCH SUBMITTED PROJECT INCLUDES CLAWBACK PROVISIONS, IN THE EVENT
JOB RETENTION OR JOB CREATION REQUIREMENTS ARE NOT MET; AND
B. PRIOR TO GRANT DISBURSEMENT, SUCH APPLICANT WILL SUBMIT TO THE
PUBLIC AUTHORITIES CONTROL BOARD A BINDING LETTER OF AGREEMENT BETWEEN
THE APPLICANT AND THE GRANTEE OR LOAN RECIPIENT, OR ANY BENEFICIARIES OF
SUCH LOAN OR GRANT WHO WOULD BE EXPECTED TO RETAIN OR CREATE JOBS,
S. 7508--B 125
ATTESTING THAT THEY AGREED TO THE JOB CREATION OR JOB RETENTION CLAWBACK
REQUIREMENTS AS A PRECONDITION TO RECEIVING THE GRANT OR LOAN.
5. A PUBLIC BENEFIT CORPORATION SUBJECT TO THE PROVISIONS OF THIS
SECTION MAY SUBMIT TO THE PUBLIC AUTHORITIES CONTROL BOARD A POTENTIAL
PROJECT FOR COMMENT FROM THE PUBLIC AUTHORITIES CONTROL BOARD. SUCH
PRELIMINARY PROJECT SHALL BE SUBMITTED TO ALL PUBLIC AUTHORITIES CONTROL
BOARD MEMBERS AND ALL MEMBERS AS WELL AS THE STATE COMPTROLLER, AND EACH
SHALL HAVE THIRTY DAYS TO COMMENT ON THE PRELIMINARY PROJECT, IF THEY SO
CHOOSE. ANY SUCH COMMENTS SHALL BE FILED BY THE PUBLIC AUTHORITIES
CONTROL BOARD AND TRANSMITTED TO THE RELEVANT PUBLIC BENEFIT CORPO-
RATION. ANY SUCH COMMENT SHALL BE PURELY ADVISORY, SHALL HAVE NO BINDING
EFFECT ON ANY FUTURE DECISION OF THE PUBLIC AUTHORITIES CONTROL BOARD,
AND SHALL NOT PROVIDE APPROVAL FOR ANY PROJECT.
§ 2. This act shall take effect immediately.
PART OOOO
Section 1. Subdivisions 16 and 17 of section 858 of the general munic-
ipal law, as renumbered by chapter 356 of the laws of 1993, are renum-
bered subdivisions 19 and 20 and three new subdivisions 16, 17 and 18
are added to read as follows:
(16) TO PROVIDE LOANS TO ANY PRIVATE OR PUBLIC CORPORATION OR ANY
LEGAL ENTITY PROVIDED SAID LOAN IS MEMORIALIZED IN AN APPROPRIATE LOAN
AGREEMENT AND FURTHER PROVIDED THAT THE LOAN PROCEEDS ARE USED IN FURTH-
ERANCE OF THE AGENCY'S CORPORATE PURPOSES;
(17) TO PROVIDE GRANTS TO ANY PRIVATE OR PUBLIC CORPORATION OR ANY
LEGAL ENTITY PROVIDED SAID GRANT IS MEMORIALIZED IN AN APPROPRIATE GRANT
AGREEMENT STIPULATING THE SERVICES TO BE PROVIDED IN FURTHERANCE OF THE
AGENCY'S CORPORATE PURPOSES;
(18) NOTWITHSTANDING ANY OTHER LAW, TO PROVIDE SEED AND EARLY-STAGE
EQUITY FUNDING TO ANY PRIVATE CORPORATION OR ANY LEGAL ENTITY, IN
ACCORDANCE WITH A PLAN TO BE DEVELOPED BY THE AGENCY, LOCATED WITHIN, OR
TO BE LOCATED WITHIN, THE MUNICIPALITY FOR WHOSE BENEFIT THE AGENCY WAS
CREATED AND THAT IS IN THE SEED, EARLY STAGE OR VENTURE STAGE OF DEVEL-
OPMENT AND THAT HAS THE POTENTIAL TO GENERATE ADDITIONAL ECONOMIC ACTIV-
ITY IN NEW YORK STATE PROVIDED, HOWEVER, THAT FUNDS RECEIVED BY THE
BENEFICIARY PRIVATE CORPORATION OR LEGAL ENTITY SHALL BE RETURNED IF THE
BENEFICIARY PRIVATE CORPORATION OR LEGAL ENTITY LEAVES THE MUNICIPALITY
FOR WHOSE BENEFIT THE AGENCY WAS CREATED WITHIN A PERIOD OF TIME TO BE
ESTABLISHED BY THE AGENCY;
§ 2. This act shall take effect immediately.
PART PPPP
Section 1. This Part enacts into law major components of legislation
relating to programs to provide assistance to small businesses in the
state. Each component is wholly contained within a Subpart identified as
Subparts A through B. The effective date for each particular provision
contained within such Subpart is set forth in the last section of such
Subpart. Any provision in any section contained within a Subpart,
including the effective date of the Subpart, 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 Subpart in which it is found. Section three of this Part
sets forth the general effective date of this Part.
S. 7508--B 126
SUBPART A
Section 1. Legislative intent. The legislature hereby finds and
declares that the success of innovative energy and environmental tech-
nology-oriented businesses with growth potential is essential to the
continued economic health and security of New York state. It is further
found that the development of new products to assist mature industries
undergoing dramatic changes or facing increasing international competi-
tion with reducing energy costs and complying with environmental regu-
lations, can serve to retain, and even increase, employment. However,
commercialization of these products is restrained as numerous small
businesses are limited by lack of early stage financing.
Therefore, the legislature seeks to provide early stage funds, via a
grants program, to stimulate the creation of a substantial number of new
businesses and jobs in the energy and environmental sectors of New
York's economy.
§ 2. Section 1 of chapter 174 of the laws of 1968, constituting the
New York state urban development corporation act, is amended by adding a
new section 16-cc to read as follows:
§ 16-CC. NEW YORK STATE INNOVATIVE ENERGY AND ENVIRONMENTAL TECHNOLOGY
PROGRAM. 1. DEFINITIONS. AS USED IN THIS SECTION, THE FOLLOWING WORDS
AND TERMS SHALL HAVE THE FOLLOWING MEANINGS:
(A) "INNOVATIVE ENERGY TECHNOLOGIES" SHALL MEAN ALL METHODS USED TO
PRODUCE, DISTRIBUTE, CONSERVE AND STORE ENERGY BY METHODS WHICH HAVE
SIGNIFICANT POTENTIAL FOR COMMERCIALIZATION, WITH EMPHASIS ON RENEWABLE
ENERGY SOURCES INCLUDING, BUT NOT LIMITED TO, SOLAR, WIND, FUEL CELLS,
ADVANCED HYDROELECTRIC, AND BIOMASS POWER CONVERSION TECHNOLOGIES.
(B) "INNOVATIVE ENVIRONMENTAL TECHNOLOGIES" SHALL MEAN TECHNOLOGIES
THAT ADVANCE SUSTAINABLE DEVELOPMENT BY REDUCING RISK, ENHANCING COST-
EFFECTIVENESS, IMPROVING PROCESS EFFICIENCY, AND CREATING PRODUCTS AND
PROCESSES THAT ARE ENVIRONMENTALLY BENEFICIAL OR BENIGN AND WHICH HAVE
SIGNIFICANT POTENTIAL FOR COMMERCIALIZATION. EMERGING ENVIRONMENTAL
TECHNOLOGIES INCLUDE, BUT ARE NOT LIMITED TO: AIR, WATER, AND SOIL
POLLUTION CONTROL; SOLID AND TOXIC WASTE MANAGEMENT; SITE REMEDIATION;
AND ENVIRONMENTAL MONITORING AND RECYCLING.
(C) "SMALL BUSINESSES" SHALL MEAN AN INDEPENDENTLY OWNED AND OPERATED
BUSINESS THAT MEETS ALL OF THE FOLLOWING CONDITIONS: (I) HEADQUARTERED
IN THE STATE, AND PRINCIPAL BUSINESS OPERATIONS LOCATED IN THE STATE;
(II) EMPLOYS ONE HUNDRED OR LESS PERSONS, EIGHTY PERCENT OF WHOM ARE
EMPLOYED WITHIN THE STATE ON A FULL-TIME BASIS; AND (III) INVOLVED IN
DEVELOPING INNOVATIVE ENERGY AND ENVIRONMENTAL TECHNOLOGIES.
(D) "ELIGIBLE COSTS" SHALL MEAN COSTS ASSOCIATED WITH WORKING CAPITAL
NEEDS, THE ACQUISITION OR UPGRADING OF EQUIPMENT, OR LEASEHOLD IMPROVE-
MENTS NECESSARY FOR COMMERCIALIZATION OF THE PRODUCT, DEVICE, TECHNIQUE,
SYSTEM OR PROCESS; PROVIDED THAT NO OTHER SOURCE OF FUNDS IS AVAILABLE
UNDER TERMS, INTEREST RATES, OR OTHER CONDITIONS THAT WOULD ALLOW THE
PROJECT TO PROCEED SUCCESSFULLY. ELIGIBLE COSTS SHALL EXCLUDE ANY COSTS
INCURRED PRIOR TO THE EFFECTIVE DATE OF THIS SECTION.
2. THE CORPORATION IS AUTHORIZED, WITHIN AVAILABLE APPROPRIATIONS IN
THE EMPIRE STATE ECONOMIC DEVELOPMENT FUND ESTABLISHED PURSUANT TO
SECTION 16-M OF THIS ACT OR FROM ANY OTHER FUNDS APPROPRIATED FOR THE
PURPOSE SET OUT IN THIS SECTION, TO AWARD CAPITAL GRANTS OF UP TO ONE
HUNDRED THOUSAND DOLLARS TO SMALL BUSINESSES, FOR THE PURPOSE OF ENCOUR-
AGING AND SUPPORTING INNOVATIVE ENERGY AND ENVIRONMENTAL TECHNOLOGY
DEVELOPMENT AND COMMERCIALIZATION ACROSS THE STATE. SUCH GRANTS SHALL BE
S. 7508--B 127
AWARDED ON A COMPETITIVE BASIS TO SMALL BUSINESS APPLICANTS RESPONDING
TO REQUESTS FOR PROPOSALS ISSUED BY THE CORPORATION.
3. GRANTS AND CONTRACTS MADE BY THE CORPORATION PURSUANT TO THIS
SECTION SHALL BE SUBJECT TO THE FOLLOWING:
(A) GRANTS SHALL NOT EXCEED ONE HUNDRED FIFTY THOUSAND DOLLARS PER
YEAR;
(B) THE CORPORATION MAY NOT ENTER INTO MORE THAN ONE GRANT PER YEAR TO
A SMALL BUSINESS; AND
(C) GRANTS PROVIDED BY THE CORPORATION MAY ONLY BE USED FOR ELIGIBLE
COSTS.
4. APPLICATIONS FOR GRANTS AUTHORIZED UNDER THIS SECTION SHALL
DESCRIBE THE PRODUCT, DEVICE, TECHNIQUE, SYSTEM OR PROCESS WHICH IS TO
BE DEVELOPED, INCLUDING:
(A) A MARKET ASSESSMENT;
(B) AN EXPLANATION OF ITS TECHNICAL VALUE;
(C) MEASURABLE OUTCOMES RESULTING FROM ITS MANUFACTURE AND SALE,
INCLUDING THE ESTIMATED NUMBER OF JOBS TO BE CREATED AND RETAINED AND
THE SALARY LEVELS OF SUCH JOBS;
(D) AN ESTIMATED TIMELINE FOR BRINGING IT TO MARKET, WITH PROPOSED
STARTING AND COMPLETION DATES AND BENCHMARKS; AND
(E) A BUDGET FOR ITS DEVELOPMENT AND MARKETING THAT DESCRIBES HOW THE
GRANT WILL BE USED, WHY THE GRANT FROM THE CORPORATION IS ESSENTIAL AND
CANNOT BE OBTAINED FROM OTHER SOURCES, AND SOURCES AND AMOUNTS OF OTHER
FUNDS TO BE USED IN ITS DEVELOPMENT, MARKETING AND DISTRIBUTION.
5. THE CORPORATION SHALL, IN CONSULTATION WITH THE NEW YORK STATE
ENERGY RESEARCH AND DEVELOPMENT AUTHORITY AND THE DEPARTMENT OF ENVIRON-
MENTAL CONSERVATION, DEVELOP CRITERIA TO BE USED IN EVALUATING GRANT
APPLICATIONS. SUCH CRITERIA SHALL INCLUDE, BUT NOT BE LIMITED TO:
(A) ECONOMIC IMPACT AS MEASURED BY SUCH VARIABLES AS POTENTIAL REVEN-
UE, JOB CREATION, EFFECT ON THE LOCAL ECONOMY, GLOBAL COMPETITIVENESS,
AND, PURCHASES FROM IN-STATE SUPPLIERS;
(B) ABILITY OF THE APPLICANT TO LEVERAGE OTHER FUNDS;
(C) FINANCIAL COMMITMENT OF THE APPLICANT;
(D) TECHNICAL FEASIBILITY;
(E) LIKELIHOOD THAT THE ECONOMIC BENEFITS WILL BE MANIFEST WITHIN A
SIX- TO TWELVE-MONTH PERIOD, BUT AT MOST WITHIN THREE YEARS; AND
(F) LIKELIHOOD OF THE PRODUCT, DEVICE, TECHNIQUE, SYSTEM OR PROCESS TO
RESULT IN IMPROVEMENTS TO PUBLIC HEALTH, QUALITY OF LIFE, THE ENVIRON-
MENT, HUMAN OR BUSINESS PERFORMANCE OR ECONOMIC PRODUCTIVITY.
6. THE CORPORATION SHALL, ON OR BEFORE SEPTEMBER FIRST, TWO THOUSAND
NINETEEN AND ANNUALLY THEREAFTER, SUBMIT A REPORT TO THE GOVERNOR, THE
TEMPORARY PRESIDENT OF THE SENATE AND THE SENATE MINORITY LEADER, THE
SPEAKER OF THE ASSEMBLY, AND THE MINORITY LEADER OF THE ASSEMBLY, THE
CHAIRPERSONS OF THE SENATE FINANCE COMMITTEE AND THE ASSEMBLY WAYS AND
MEANS COMMITTEE, AND TO ANY OTHER MEMBER OF THE LEGISLATURE REQUESTING
SUCH REPORTS ON THE EFFECTIVENESS AND ACCOMPLISHMENTS OF THE NEW YORK
STATE INNOVATIVE ENERGY AND ENVIRONMENTAL TECHNOLOGY GRANTS PROGRAM.
SUCH REPORT SHALL INCLUDE FOR EACH GRANT AWARDED, THE NAME AND LOCATION
OF THE RECIPIENT, A DESCRIPTION OF THE PRODUCT, DEVICE, TECHNIQUE,
SYSTEM OR PROCESS BEING COMMERCIALIZED, THE AMOUNT AND USE OF THE GRANT,
THE TOTAL PROJECT COST, THE IMPACT OF THE PROJECT ON THE RECIPIENT'S
BUSINESS, THE NUMBER OF JOBS CREATED OR RETAINED, AND SUCH OTHER INFOR-
MATION AS THE CORPORATION SHALL DEEM APPROPRIATE.
7. NOTHING IN THIS SECTION SHALL REQUIRE THE CORPORATION TO DISCLOSE
ANY MATTERS INVOLVING CONFIDENTIAL INTELLECTUAL PROPERTY OR WORK PROD-
UCT, WHETHER PATENTABLE OR NOT, INCLUDING ANY FORMULA, PLAN, PATTERN,
S. 7508--B 128
PROCESS, TOOL, MECHANISM, COMPOUND, PROCEDURE, PRODUCTION DATA OR COMPI-
LATION OF INFORMATION, WHICH IS NOT PATENTED, BUT WHICH IS KNOWN ONLY TO
CERTAIN INDIVIDUALS WHO ARE USING IT TO FABRICATE, PRODUCE OR COMPOUND
AN ARTICLE OF TRADE OR SERVICE HAVING COMMERCIAL VALUE AND WHICH GIVES
ITS USER AN OPPORTUNITY TO OBTAIN A BUSINESS ADVANTAGE OVER COMPETITORS
WHO DO NOT KNOW IT OR USE IT.
§ 3. This act shall take effect immediately.
SUBPART B
Section 1. Subdivision 1 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 amended by adding a new paragraph (p) to read as
follows:
(P) ASSISTANCE TO SMALL BUSINESSES ENGAGED IN DRY CLEANING OR APPEAR-
ANCE ENHANCEMENT BUSINESSES WHICH PRACTICE NAIL SPECIALTY TO MAKE CAPI-
TAL IMPROVEMENTS THROUGH GRANTS AND FLEXIBLE FINANCING PROGRAMS, INCLUD-
ING, BUT NOT LIMITED TO, LOAN LOSS RESERVE AND REVOLVING LOAN PROGRAMS,
WORKING CAPITAL LOANS, WORKING CAPITAL LOAN GUARANTEES, OR OTHER FLEXI-
BLE FINANCING PROGRAMS THAT LEVERAGE TRADITIONAL FINANCING. SUCH FINAN-
CIAL ASSISTANCE SHALL BE USED TO ASSIST: (I) DRY CLEANING BUSINESSES
FOR THE PURCHASE AND INSTALLATION OF NON-PERCHLORETHYLENE MACHINES AND
SPRINKLER SYSTEMS TO COMPLY WITH STATE AND LOCAL CODES, RULES AND REGU-
LATIONS; AND (II) APPEARANCE ENHANCEMENT BUSINESSES WHICH PRACTICE NAIL
SPECIALTY TO MAKE CAPITAL IMPROVEMENTS AND UPGRADES TO MECHANICAL VENTI-
LATION SYSTEMS THAT ARE NECESSARY TO COMPLY WITH FEDERAL, STATE AND
LOCAL INDOOR AIR QUALITY CODES, RULES AND REGULATIONS. THE CORPORATION,
IN CONSULTATION WITH THE ENVIRONMENTAL FACILITIES CORPORATION, THE
DEPARTMENT OF ENVIRONMENTAL CONSERVATION AND THE DEPARTMENT OF HEALTH,
SHALL PROMULGATE ALL NECESSARY RULES AND REGULATIONS TO FACILITATE AND
ADMINISTER SUCH ASSISTANCE PROGRAM. FOR THE PURPOSES OF THIS PARAGRAPH,
"SMALL BUSINESSES" SHALL HAVE THE SAME MEANING AS DEFINED IN SECTION ONE
HUNDRED THIRTY-ONE OF THE ECONOMIC DEVELOPMENT LAW.
§ 2. This act shall take effect on the ninetieth day after it shall
have become a law; provided, however, the amendments to subdivision one
of section 16-m of section 1 of chapter 174 of the laws of 1968, consti-
tuting the New York state urban development corporation act made by
section one of this act shall not affect the expiration of such section
and shall be deemed to expire therewith; provided, further, however,
that effective immediately, the addition, amendment, and/or repeal of
any rule or regulation necessary for the implementation of this act on
its effective date are authorized to be made and completed on or before
such effective date.
§ 2. Severability clause. If any clause, sentence, paragraph, subdivi-
sion, section or subpart 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 subpart thereof directly involved in the controversy in which such
judgment 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.
§ 3. This act shall take effect immediately; provided, however, that
the applicable effective date of Subparts A through B of this act shall
be as specifically set forth in the last section of such Subparts.
S. 7508--B 129
PART QQQQ
Section 1. Section 1 of chapter 174 of the laws of 1968, constituting
the New York state urban development corporation act, is amended by
adding a new section 16-dd to read as follows:
§ 16-DD. COMMUNITY DEVELOPMENT REVOLVING LOAN PROGRAM. 1. DEFI-
NITIONS. AS USED IN THIS SECTION, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANINGS:
(A) "COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION" MEANS AN ORGANIZA-
TION WHOSE PRINCIPAL OFFICE IS LOCATED IN THIS STATE, WHICH HAS BEEN
CERTIFIED AS A COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION BY THE FEDER-
AL COMMUNITY DEVELOPMENT FINANCIAL INSTITUTIONS FUND, AS ESTABLISHED
PURSUANT TO 12 U.S.C. § 4701, ET SEQ.
(B) "INVESTMENT AREA" MEANS A GEOGRAPHIC AREA WHICH:
(I) IS ECONOMICALLY DISTRESSED AS DEFINED IN SECTION SIXTEEN-D OF THIS
ACT; AND
(II) HAS SIGNIFICANT UNMET NEEDS FOR LOANS OR IS LOCATED IN A FEDER-
ALLY DESIGNATED EMPOWERMENT ZONE OR ENTERPRISE COMMUNITY AS ESTABLISHED
PURSUANT TO TITLE XIII OF THE FEDERAL OMNIBUS BUDGET RECONCILIATION ACT
OF 1993 (PUBLIC LAW 103-66).
(C) "LOW INCOME" MEANS HAVING AN INCOME, ADJUSTED FOR FAMILY SIZE, OF
NOT MORE THAN:
(I) FOR METROPOLITAN AREAS, EIGHTY PERCENT OF THE AREA MEDIAN INCOME;
OR
(II) FOR NON-METROPOLITAN AREAS, THE GREATER OF EIGHTY PERCENT OF THE
AREA MEDIAN INCOME OF THE STATEWIDE NON-METROPOLITAN AREA MEDIAN INCOME.
(D) "TARGETED POPULATION" MEANS INDIVIDUALS OR AN IDENTIFIABLE GROUP
OF INDIVIDUALS INCLUDING, BUT NOT LIMITED TO, MINORITY AND WOMEN-OWNED
BUSINESS ENTERPRISES WHO ARE LOW INCOME OR OTHERWISE LACK ADEQUATE
ACCESS TO LOANS.
(E) "TARGET MARKET" MEANS A DEFINED SERVICE AREA WHICH SERVES ONE OR
MORE INVESTMENT AREAS OR TARGETED POPULATION.
2. THE COMMUNITY DEVELOPMENT REVOLVING LOAN PROGRAM IS HEREBY CREATED
TO PROVIDE LOW INTEREST LOANS OR LOAN GUARANTEES TO A TARGETED MARKET,
WHERE IT IS UNDERSERVED AND OTHERWISE DIFFICULT TO OBTAIN REGULAR BANK
FINANCING. SUCH LOANS OR LOAN GUARANTEES SHALL BE MADE BY A COMMUNITY
DEVELOPMENT FINANCIAL INSTITUTION AND SHALL BE MADE IN TARGET MARKETS
FOR PURPOSES OF SMALL BUSINESSES, MICROBUSINESSES, SMALL FARM BUSI-
NESSES, RESIDENTIAL MORTGAGES, COMMERCIAL MORTGAGES, HOUSING REHABILI-
TATION, HOME IMPROVEMENT, NOT-FOR-PROFIT COMMUNITY BASED ORGANIZATIONS
AND FOR SUCH OTHER PURPOSES AS PERMITTED BY THE CORPORATION.
3. A COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION DESIRING TO PARTIC-
IPATE IN THE PROGRAM SHALL EXECUTE AN AGREEMENT IN SUCH FORM AS THE
CORPORATION MAY PRESCRIBE AND SHALL CONTAIN SUCH TERMS AND PROVISIONS AS
THE CORPORATION OR ITS AGENT MAY DEEM AS NECESSARY AND APPROPRIATE.
4. THE CORPORATION IS HEREBY AUTHORIZED TO ADMINISTER THE PROGRAM
CREATED IN SUBDIVISION TWO OF THIS SECTION OR ALTERNATIVELY, TO DO THE
FOLLOWING:
(A) ENTER INTO A CONTRACT WITH A THIRD PARTY TO ACT AS THE AGENT OF
THE CORPORATION WITH RESPECT TO THE ADMINISTRATION OF SUCH PROGRAM,
PURSUANT TO A COMPETITIVE PROCESS;
(B) CONDUCT AN ANNUAL REVIEW AND ASSESSMENT OF THE PERFORMANCE OF THE
THIRD PARTY IN ITS CAPACITY AS AGENT FOR THE CORPORATION TO DETERMINE
WHETHER THE CONTRACT REFERENCED IN PARAGRAPH (A) OF THIS SUBDIVISION
SHOULD BE RENEWED FOR AN ADDITIONAL TWO YEAR PERIOD. THE REVIEW SHALL BE
S. 7508--B 130
BASED ON WHETHER THE THIRD PARTY AGENT HAS SATISFACTORILY MET THE TERMS
AND CONDITIONS OF THE CONTRACT;
(C) PROMULGATE RULES AND REGULATIONS WITH RESPECT TO THE IMPLEMENTA-
TION OF THE COMMUNITY DEVELOPMENT REVOLVING LOAN PROGRAM ESTABLISHED BY
THIS SECTION AND ANY OTHER RULES AND REGULATIONS NECESSARY TO FULFILL
THE PURPOSES OF THIS SECTION, IN ACCORDANCE WITH THE STATE ADMINISTRA-
TIVE PROCEDURE ACT.
(D) ANY CONTRACT ENTERED INTO PURSUANT TO PARAGRAPH (A) OF THIS SUBDI-
VISION SHALL:
(I) BE FOR A PERIOD OF TWO YEARS AND SHALL BE RENEWED FOR AN ADDI-
TIONAL TWO YEAR PERIOD SUBJECT TO REQUIREMENTS OF PARAGRAPH (B) OF THIS
SUBDIVISION; AND
(II) PROVIDE FOR COMPENSATION FOR EXPENSES INCURRED BY THE THIRD PARTY
AGENT IN CONNECTION WITH ITS SERVICES AS AGENT AND FOR SUCH OTHER
SERVICES AS THE CORPORATION MAY DEEM APPROPRIATE INCLUDING, BUT NOT
LIMITED TO THE USE OF THE PREMISES, PERSONNEL AND PERSONAL PROPERTY OF
THE THIRD PARTY AGENT.
5. THE CORPORATION IS AUTHORIZED TO ESTABLISH A REVOLVING LOAN FUND
ACCOUNT INTO WHICH FUNDS MAY BE RECEIVED FROM ANY SOURCE, INCLUDING BUT
NOT LIMITED TO, THE CORPORATION, FINANCIAL INSTITUTIONS, INSURANCE
COMPANIES, BUSINESS CORPORATIONS AND FROM SETTLEMENTS OF CIVIL ACTIONS
BY THE DEPARTMENT OF FINANCIAL SERVICES, AND FROM WHICH FUNDS MAY BE
EXPENDED FOR THE AFOREMENTIONED PURPOSES.
6. WITH RESPECT TO LOANS PURSUANT TO THIS PROGRAM, A COMMUNITY DEVEL-
OPMENT FINANCIAL INSTITUTION MAY CHARGE APPLICATION, COMMITMENT AND LOAN
GUARANTEE FEES SUBJECT TO A SCHEDULE OF FEES APPROVED BY THE CORPO-
RATION.
7. A COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION PARTICIPATING IN THE
PROGRAM SHALL SUBMIT TO THE CORPORATION, AN ANNUAL REPORT DETAILING THE
FOLLOWING:
(A) THE NUMBER OF PROGRAM LOANS MADE;
(B) THE AMOUNT OF PROGRAM FUNDING USED FOR LOANS;
(C) THE USE OF LOAN PROCEEDS BY THE BORROWER;
(D) THE NUMBER OF JOBS CREATED OR RETAINED;
(E) A DESCRIPTION OF THE ECONOMIC DEVELOPMENT GENERATED;
(F) THE STATUS OF OUTSTANDING PROGRAM LOANS; AND
(G) SUCH OTHER INFORMATION AS THE CORPORATION OR ITS AGENT SHALL
REQUIRE.
8. THE CORPORATION MAY DIRECTLY OR THROUGH A THIRD PARTY CONDUCT
AUDITS OF A COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION'S COMPLIANCE
WITH THE PROVISIONS OF THIS SECTION AND ANY REGULATIONS PROMULGATED. IN
THE EVENT OF SUBSTANTIVE NONCOMPLIANCE, THE CORPORATION MAY TERMINATE
THE PARTICIPATION OF SUCH COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION IN
THE PROGRAM.
9. THE CORPORATION SHALL CREATE AN ADVISORY COMMITTEE, CONSISTING OF A
MAXIMUM OF FIVE MEMBERS. SUCH COMMITTEE SHALL ADVISE THE CORPORATION
WITH RESPECT TO LOAN PRACTICES, PROCESSES AND PROCEDURES; INTERNAL CRED-
IT POLICIES AND APPROPRIATE RISK ASSESSMENT STANDARDS FOR LOANS MADE BY
COMMUNITY DEVELOPMENT FINANCIAL INSTITUTIONS. SUCH COMMITTEE SHALL ADDI-
TIONALLY ADVISE THE CORPORATION IN THE PROMOTION, IMPLEMENTATION AND
ADMINISTRATION OF SUCH FUND, INCLUDING ALSO PROVIDING ASSISTANCE TO THE
CORPORATION IN SECURING PRIVATE FUNDS FOR THE REVOLVING LOAN FUND. THE
MEMBERS OF SUCH COMMITTEE SHALL HAVE EXPERIENCE WITH COMMUNITY DEVELOP-
MENT FINANCIAL INSTITUTIONS, AND SHALL, TO THE EXTENT PRACTICAL, REFLECT
DIVERSITY IN GEOGRAPHIC LOCATION AND COMMUNITIES SERVED.
S. 7508--B 131
§ 2. This act shall take effect April 1, 2018; provided however, if
this act shall become a law after such date it shall take effect imme-
diately and shall be deemed to have been in full force and effect on and
after April 1, 2018. Effective immediately, the addition, amendment
and/or repeal of any rule or regulation necessary for the implementation
of this act on its effective date are authorized and directed to be made
and completed on or before such effective date.
PART RRRR
Section 1. Section 1304 of the real property actions and proceedings
law is amended by adding a new subdivision 1-a to read as follows:
1-A. NOTWITHSTANDING ANY OTHER PROVISION OF LAW, WITH REGARD TO A
REVERSE MORTGAGE HOME LOAN, AT LEAST NINETY DAYS BEFORE A LENDER, AN
ASSIGNEE OR A MORTGAGE LOAN SERVICER COMMENCES LEGAL ACTION AGAINST THE
BORROWER OR BORROWERS AT THE PROPERTY ADDRESS AND ANY OTHER ADDRESSES OF
RECORD, INCLUDING REVERSE MORTGAGE FORECLOSURE, SUCH LENDER, ASSIGNEE OR
MORTGAGE LOAN SERVICER SHALL GIVE NOTICE TO THE BORROWER IN AT LEAST
FOURTEEN-POINT TYPE EXCEPT FOR THE HEADING WHICH SHALL BE IN AT LEAST
SIXTEEN-POINT TYPE WHICH SHALL INCLUDE THE FOLLOWING:
YOU COULD LOSE YOUR HOME TO FORECLOSURE.
PLEASE READ THE FOLLOWING NOTICE CAREFULLY.
DATE
BORROWER'S ADDRESS
LOAN NUMBER:
PROPERTY ADDRESS:
DEAR BORROWER(S):
AS OF ___________, WE AS YOUR LENDER OR SERVICER CLAIM THAT YOUR REVERSE
MORTGAGE LOAN IS ___ DAYS IN DEFAULT. UNDER NEW YORK STATE LAW, WE ARE
REQUIRED TO SEND YOU THIS NOTICE TO INFORM YOU THAT YOU MAY BE AT RISK
OF LOSING YOUR HOME.
WE, THE LENDER OR SERVICER OF YOUR LOAN, ARE CLAIMING THAT YOUR REVERSE
MORTGAGE LOAN IS IN DEFAULT BECAUSE YOU HAVE NOT COMPLIED WITH THE
FOLLOWING CONDITIONS OF YOUR LOAN:
_____ YOU ARE NOT OCCUPYING YOUR HOME AS YOUR PRINCIPAL RESIDENCE
_____ YOU DID NOT SUBMIT THE REQUIRED ANNUAL CERTIFICATE OF OCCUPANCY
_____ THE NAMED BORROWER ON THE REVERSE MORTGAGE HAS DIED
_____ YOU DID NOT PAY PROPERTY TAXES
{SERVICER NAME} PAID YOUR PROPERTY TAXES FOR THE FOLLOWING
TIME PERIODS:___________________________
______________________ {QUARTER/YEAR}
_____ YOU DID NOT MAINTAIN HOMEOWNER'S INSURANCE
{SERVICER NAME} PURCHASED HOMEOWNER'S INSURANCE FOR YOU ON THE
FOLLOWING DATE(S) AND FOR THE FOLLOWING COST(S):
____________________________________
_____ YOU DID NOT PAY WATER/SEWER CHARGES
[SERVICER NAME] PAID WATER/SEWER CHARGES FOR YOU ON THE
FOLLOWING DATE(S) AND FOR THE FOLLOWING COST(S):
________________________
_____ YOU DID NOT MAKE REQUIRED REPAIRS TO YOUR HOME
S. 7508--B 132
IF THE CLAIM IS BASED ON YOUR FAILURE TO PAY PROPERTY OR WATER AND SEWER
CHARGES OR MAINTAIN HOMEOWNER'S INSURANCE, YOU CAN CURE THIS DEFAULT BY
MAKING THE PAYMENT OF $____________ FOR THE ADVANCEMENTS WE MADE TOWARDS
THESE PAYMENTS ON YOUR BEHALF.
YOU HAVE THE RIGHT TO DISPUTE THE CLAIMS LISTED ABOVE BY CONTACTING US,
BY CALLING ___________ OR SENDING A LETTER TO __________________. THIS
MAY INCLUDE PROOF OF PAYMENTS MADE FOR PROPERTY TAXES OR WATER AND SEWER
CHARGES OR A CURRENT DECLARATION PAGE FROM YOUR INSURANCE COMPANY, OR
ANY OTHER PROOF TO DISPUTE THE SERVICER'S CLAIM.
IF YOU ARE IN DEFAULT FOR FAILURE TO PAY PROPERTY CHARGES (PROPERTY
TAXES, HOMEOWNER'S INSURANCE AND/OR WATER/SEWER CHARGES) YOU MAY QUALIFY
FOR A GRANT, LOAN, OR RE-PAYMENT PLAN TO CURE THE DEFAULT BALANCE OWED.
IF YOU ARE IN DEFAULT DUE TO THE DEATH OF YOUR SPOUSE, YOU MAY BE
CONSIDERED AN ELIGIBLE "NON-BORROWING SPOUSE" UNDER A HUD PROGRAM WHICH
ALLOWS YOU TO REMAIN IN YOUR HOME FOR THE REST OF YOUR LIFE.
IF YOU ARE OVER THE AGE OF 80 AND HAVE A LONG TERM ILLNESS, YOU MAY ALSO
QUALIFY FOR THE "AT-RISK EXTENSION," WHICH ALLOWS YOU TO REMAIN IN YOUR
HOME FOR ONE ADDITIONAL YEAR AND REQUIRES AN ANNUAL RE-CERTIFICATION.
ATTACHED TO THIS NOTICE IS A LIST OF GOVERNMENT-APPROVED HOUSING COUN-
SELING AGENCIES AND LEGAL SERVICES IN YOUR AREA WHICH PROVIDE FREE COUN-
SELING. YOU CAN ALSO CALL THE NYS OFFICE OF THE ATTORNEY GENERAL'S HOME-
OWNER PROTECTION PROGRAM (HOPP) TOLL-FREE CONSUMER HOTLINE TO BE
CONNECTED TO FREE HOUSING COUNSELING SERVICES IN YOUR AREA AT
1-855-HOME-456 (1-855-466-3456), OR VISIT THEIR WEBSITE AT
HTTP://WWW.AGHOMEHELP.COM. A STATEWIDE LISTING BY COUNTY IS ALSO AVAIL-
ABLE AT HTTP://WWW.DFS.NY.GOV/CONSUMER/MORTG NYS NP COUNSELING AGEN-
CIES.HTM. YOU MAY ALSO CALL YOUR LOCAL DEPARTMENT OF AGING FOR A REFER-
RAL OR CALL 311 IF YOU LIVE IN NEW YORK CITY.
QUALIFIED FREE HELP IS AVAILABLE; WATCH OUT FOR COMPANIES OR PEOPLE WHO
CHARGE A FEE FOR THESE SERVICES.
YOU MAY ALSO CONTACT US DIRECTLY AT __________ AND ASK TO DISCUSS ALL
POSSIBLE OPTIONS TO ALLOW YOU TO CURE YOUR DEFAULT AND PREVENT THE FORE-
CLOSURE OF YOUR HOME. WHILE WE CANNOT ENSURE THAT A RESOLUTION IS
POSSIBLE, WE ENCOURAGE YOU TO TAKE IMMEDIATE STEPS TO TRY TO ACHIEVE A
RESOLUTION. THE LONGER YOU WAIT, THE FEWER OPTIONS YOU MAY HAVE.
IF YOU HAVE NOT TAKEN ANY ACTIONS TO RESOLVE THIS MATTER WITHIN 90 DAYS
FROM THE DATE THIS NOTICE WAS MAILED, WE MAY COMMENCE LEGAL ACTION
AGAINST YOU (OR SOONER IF YOU CEASE TO LIVE IN THE DWELLING AS YOUR
PRIMARY RESIDENCE).
IF YOU NEED FURTHER INFORMATION, PLEASE CALL THE NEW YORK STATE DEPART-
MENT OF FINANCIAL SERVICES' TOLL-FREE HELPLINE AT 877-226-5697 OR VISIT
THE DEPARTMENT'S WEBSITE AT HTTP://WWW.DFS.NY.GOV.
IMPORTANT: YOU HAVE THE RIGHT TO REMAIN IN YOUR HOME UNTIL YOU RECEIVE A
COURT ORDER TELLING YOU TO LEAVE THE PROPERTY. IF A FORECLOSURE ACTION
IS FILED AGAINST YOU IN COURT, YOU STILL HAVE THE RIGHT TO REMAIN IN THE
HOME UNTIL A COURT ORDERS YOU TO LEAVE. YOU LEGALLY REMAIN THE OWNER OF
S. 7508--B 133
AND ARE RESPONSIBLE FOR THE PROPERTY UNTIL THE PROPERTY IS SOLD BY YOU
OR BY ORDER OF THE COURT AT THE CONCLUSION OF ANY FORECLOSURE
PROCEEDINGS. THIS NOTICE IS NOT AN EVICTION NOTICE, AND A FORECLOSURE
ACTION HAS NOT YET BEEN COMMENCED AGAINST YOU.
THE PROVISIONS OF THE PRESCRIBED NOTICE, REQUIRED BY THIS SUBDIVISION,
SHALL RELIEVE ANY LENDER, ASSIGNEE OR MORTGAGE LOAN SERVICER OF A
REVERSE MORTGAGE HOME LOAN, OF ANY REQUIREMENT TO PROVIDE THE NOTICE
REQUIRED IN SUBDIVISION ONE OF THIS SECTION.
§ 2. This act shall take effect on the sixtieth day after it shall
have become a law.
PART SSSS
Section 1. This act shall be known and may be cited as the "transfor-
mational infrastructure and revitalization project act".
§ 2. Definitions. For the purposes of this act, the following terms
shall have the following meanings:
(a) "Public work" shall mean the Brooklyn-Queens Expressway, Atlantic
Avenue to Sands Street.
(b) "Authorized entity" shall mean the New York city department of
design and construction, and the New York city department of transporta-
tion.
(c) "Best value" shall mean the basis for awarding contracts for
services to a proposer that optimizes quality, cost and efficiency,
price and performance criteria, which may include, but is not limited
to:
(1) The quality of the proposer's performance on previous projects;
(2) The timeliness of the proposer's performance on previous projects;
(3) The level of customer satisfaction with the proposer's performance
on previous projects;
(4) The proposer's record of performing previous projects on budget
and ability to minimize cost overruns;
(5) The proposer's ability to limit change orders;
(6) The proposer's ability to prepare appropriate project plans;
(7) The proposer's technical capacities;
(8) The individual qualifications of the proposer's key personnel;
(9) The proposer's ability to assess and manage risk and minimize risk
impact;
(10) The proposer's financial capability;
(11) The proposer's ability to comply with applicable requirements,
including the provisions of articles 145, 147 and 148 of the education
law;
(12) The proposer's past record of compliance with federal, state and
local laws, rules, licensing requirements, where applicable, and execu-
tive orders, including but not limited to compliance with the labor law
and other applicable labor and prevailing wage laws, article 15-A of the
executive law, and any other applicable laws concerning minority- and
women-owned business enterprise participation;
(13) The proposer's record of complying with existing labor standards,
maintaining harmonious labor relations, and protecting the health and
safety of workers and payment of wages above any locally-defined living
wage; and
(14) A quantitative factor to be used in evaluation of bids or offers
for awarding of contracts for bidders or offerers that are certified as
minority- or women-owned business enterprises as defined in subdivisions
S. 7508--B 134
1, 7, 15 and 20 of section 310 of the executive law, or certified pursu-
ant to local law as minority- or women-owned business enterprises.
Such basis shall reflect, wherever possible, objective and quantifi-
able analysis.
(d) "Cost plus" shall mean compensating a contractor for the cost to
complete a contract by reimbursing actual costs for labor, equipment and
materials plus an additional amount for overhead and profit.
(e) "Design-build contract" shall mean a contract for the design and
construction of a public work with a single entity, which may be a team
comprised of separate entities.
(f) "Project labor agreement" shall have the meaning set forth in
subdivision 1 of section 222 of the labor law. A project labor agreement
shall require participation in apprentice training programs in accord-
ance with paragraph (e) of subdivision 2 of such section.
§ 3. Any contract for a public work undertaken pursuant to a project
labor agreement in accordance with section 222 of the labor law may be a
design-build contract in accordance with this act.
§ 4. Notwithstanding any general, special or local law, rule or regu-
lation to the contrary, including but not limited to article 5-A of the
general municipal law, and in conformity with the requirements of this
act, for any public work that has an estimated total cost of not less
than ten million dollars and is undertaken pursuant to a project labor
agreement in accordance with section 222 of the labor law, an authorized
entity charged with awarding a contract for public work may use the
alternative delivery method referred to as design-build contracts.
(a) A contractor selected by such authorized entity to enter into a
design-build contract shall be selected through a two-step method, as
follows:
(1) Step one. Generation of a list of responding entities that have
demonstrated the general capability to perform the design-build
contract. Such list shall consist of a specified number of responding
entities, as determined by an authorized entity, and shall be generated
based upon the authorized entity's review of responses to a publicly
advertised request for qualifications. The authorized entity's request
for qualifications shall include a general description of the public
work, the maximum number of responding entities to be included on the
list, the selection criteria to be used and the relative weight of each
criteria in generating the list. Such selection criteria shall include
the qualifications and experience of the design and construction team,
organization, demonstrated responsibility, ability of the team or of a
member or members of the team to comply with applicable requirements,
including the provisions of articles 145, 147 and 148 of the education
law, past record of compliance with the labor law, and such other quali-
fications the authorized entity deems appropriate, which may include but
are not limited to project understanding, financial capability and
record of past performance. The authorized entity shall evaluate and
rate all responding entities to the request for qualifications. Based
upon such ratings, the authorized entity shall list the responding enti-
ties that shall receive a request for proposals in accordance with para-
graph two of this subdivision. To the extent consistent with applicable
federal law, the authorized entity shall consider, when awarding any
contract pursuant to this section, the participation of (i) responding
entities that are certified as minority- or women-owned business enter-
prises as defined in subdivisions 1, 7, 15 and 20 of section 310 of the
executive law, or certified pursuant to local law as minority- or
women-owned business enterprises; and (ii) small business concerns iden-
S. 7508--B 135
tified pursuant to subdivision (b) of section 139-g of the state finance
law; and
(2) Step two. Selection of the proposal which is the best value to the
authorized entity. The authorized entity shall issue a request for
proposals to the responding entities listed pursuant to paragraph one of
this subdivision. If such a responding entity consists of a team of
separate entities, the entities that comprise such a team must remain
unchanged from the responding entity as listed pursuant to paragraph one
of this subdivision unless otherwise approved by the authorized entity.
The request for proposals shall set forth the public work's scope of
work, and other requirements, as determined by the authorized entity,
which may include separate goals for work under the contract to be
performed by businesses certified as minority- or women-owned business
enterprises as defined in subdivisions 1, 7, 15 and 20 of section 310 of
the executive law, or certified pursuant to local law as minority- or
women-owned business enterprises. The request for proposals shall also
specify the criteria to be used to evaluate the responses and the rela-
tive weight of each of such criteria. Such criteria shall include the
proposal's cost, the quality of the proposal's solution, the qualifica-
tions and experience of the proposer, and other factors deemed pertinent
by the authorized entity, which may include, but shall not be limited
to, the proposal's manner and schedule of project implementation, the
proposer's ability to complete the work in a timely and satisfactory
manner, maintenance costs of the completed public work, maintenance of
traffic approach, and community impact. Any contract awarded pursuant to
this act shall be awarded to a responsive and responsible proposer,
which, in consideration of these and other specified criteria deemed
pertinent, offers the best value, as determined by the authorized enti-
ty. The request for proposals shall include a statement that proposers
shall designate in writing those portions of the proposal that contain
trade secrets or other proprietary information that are to remain confi-
dential; that the material designated as confidential shall be readily
separable from the proposal. Nothing in this subdivision shall be
construed to prohibit the authorized entity from negotiating final
contract terms and conditions including cost. All proposals submitted
shall be scored according to the criteria listed in the request for
proposals and such final scores shall be published on the authorized
entity's website.
(b) An authorized entity awarding a design-build contract to a
contractor offering the best value may but shall not be required to use
the following types of contracts:
(1) A cost-plus not to exceed guaranteed maximum price form of
contract in which the authorized entity shall be entitled to monitor and
audit all costs. In establishing the schedule and process for determin-
ing a guaranteed maximum price, the contract between the authorized
entity and the contractor shall:
(i) Describe the scope of the work and the cost of performing such
work,
(ii) Include a detailed line item cost breakdown,
(iii) Include a list of all drawings, specifications and other infor-
mation on which the guaranteed maximum price is based,
(iv) Include the dates of substantial and final completion on which
the guaranteed maximum price is based, and
(v) Include a schedule of unit prices; or
(2) A lump sum contract in which the contractor agrees to accept a set
dollar amount for a contract which comprises a single bid without
S. 7508--B 136
providing a cost breakdown for all costs such as for equipment, labor,
materials, as well as such contractor's profit for completing all items
of work comprising the public work.
§ 5. Any contract entered into pursuant to this act shall include a
clause requiring that any professional services regulated by articles
145, 147 and 148 of the education law shall be performed and stamped and
sealed, where appropriate, by a professional licensed in accordance with
the appropriate article.
§ 6. Construction with respect to each contract entered into by an
authorized entity pursuant to this act shall be deemed a "public work"
to be performed in accordance with the provisions of article 8 of the
labor law, as well as subject to sections 200, 240, 241 and 242 of such
law and enforcement of prevailing wage requirements pursuant to applica-
ble law or, for projects or public works receiving federal aid, applica-
ble federal requirements for prevailing wage. Any contract entered into
pursuant to this act shall include a clause requiring the selected
design builder to obligate every tier of contractor working on the
public work to comply with the project labor agreement referenced in
section three of this act, and shall include project labor agreement
compliance monitoring and enforcement provisions consistent with the
applicable project labor agreement.
§ 7. Each contract entered into by an authorized entity pursuant to
this act shall comply with the objectives and goals with regard to
minority- and women-owned business enterprises pursuant to, as applica-
ble, section 6-129 of the administrative code of the city of New York
or, for projects or public works receiving federal aid, applicable
federal requirements for disadvantaged business enterprises or minority-
and women-owned business enterprises.
§ 8. Public works undertaken by an authorized entity pursuant to this
act shall be subject to the requirements of article 8 of the environ-
mental conservation law, and, where applicable, the requirements of the
National Environmental Policy Act.
§ 9. (a) Notwithstanding any provision of law to the contrary, all
rights or benefits, including terms and conditions of employment, and
protection of civil service and collective bargaining status of all
employees of authorized entities solely in connection with the public
works identified in subdivision (a) of section two of this act, shall be
preserved and protected.
(b) Nothing in this act shall result in the: (1) displacement of any
currently employed worker or loss of position (including partial
displacement such as a reduction in the hours of non-overtime work,
wages or employment benefits), or result in the impairment of existing
collective bargaining agreements; and (2) transfer of existing duties
and functions related to maintenance and operations currently performed
by existing employees of authorized entities to a contractor.
(c) Employees of authorized entities using design-build contracts
serving in positions in newly created titles shall be assigned to the
appropriate bargaining unit. Nothing contained in this act shall be
construed to affect (1) the existing rights of employees of such enti-
ties pursuant to an existing collective bargaining agreement, (2) the
existing representational relationships among employee organizations
representing employees of such entities, or (3) the bargaining relation-
ships between such entities and such employee organizations.
§ 10. The submission of a proposal or responses or the execution of a
design-build contract pursuant to this act shall not be construed to be
a violation of section 6512 of the education law.
S. 7508--B 137
§ 11. Nothing contained in this act shall limit the right or obli-
gation of any authorized entity to comply with the provisions of any
existing contract or to award contracts as otherwise provided by law.
§ 12. All savings realized by the city of New York, as determined by
an audit conducted by the office of the New York city comptroller,
through the use of a design build contract for the public work shall be
deposited daily with such responsible banks, banking houses or trust
companies, as may be designated by the comptroller, to the credit of the
comptroller in trust for the metropolitan transportation authority. An
account may be established in one or more of such depositories. Such
deposits will be kept separate and apart from all other money in the
possession of the comptroller. The comptroller shall require adequate
security from all such depositories. Funds deposited pursuant to this
section shall be paid on a quarterly basis to the metropolitan transit
authority to be expended on costs incurred in the execution of the
metropolitan transit authority capital plan solely for the purposes of
New York city transit beginning on the first day of the first quarter
immediately following the execution of a design-build contract for the
Brooklyn-Queens Expressway, Atlantic Avenue to Sands Street. For
purposes of this section, the term "savings" shall mean the projected
amount that would have been expended on the public work without the use
of a design build contract less the amount that was expended on the
public work using a design build contract.
§ 13. The administrative code of the city of New York is amended by
adding a new section 10-179 to read as follows:
§ 10-179 SCHOOL SAFETY MEASURES. THE POLICE COMMISSIONER OF THE CITY
SHALL ASSIGN A POLICE OFFICER AT LEAST ONE HOUR PRIOR TO THE COMMENCE-
MENT OF INSTRUCTIONAL HOURS AT EVERY SCHOOL, PUBLIC AND/OR PRIVATE,
WITHIN THE CITY OF NEW YORK. SUCH POLICE OFFICER SHALL REMAIN ON SITE AT
SUCH SCHOOL DURING INSTRUCTIONAL HOURS AND FOR A MINIMUM ONE HOUR POST
INSTRUCTIONAL HOURS UNLESS, IN THE DISCRETION OF THE MAYOR OF THE CITY
OR THE POLICE COMMISSIONER OF THE CITY, A STATE OF EMERGENCY EXISTS
REQUIRING REDEPLOYMENT OF A POLICE OFFICER DURING THE REQUIRED HOURS SET
FORTH IN THIS SECTION.
§ 14. This act shall take effect immediately; provided that sections
one through twelve of this act shall expire and be deemed repealed 4
years after such date; provided, however that, public works with
requests for qualifications issued prior to such repeal shall be permit-
ted to continue under this act notwithstanding such repeal.
PART TTTT
Section 1. Notwithstanding any other provision of law to the contrary,
from the taxes, interest and penalties collected or received by the
commissioner of taxation and finance with respect to the tax imposed by
the city of New York pursuant to the authority of section 1210, 1211,
1212 or 1212-A of the tax law, the state comptroller shall pay, as
directed in writing by the director of the budget, the sum of
$35,666,667 on or before the twelfth day of each month from such taxes,
penalties and interest collected or received by such commissioner during
the previous month to a governmental fund or funds of the state treasury
to be paid to the metropolitan transportation authority, and shall be
used by such authority for the purposes of funding the subway action
plan. The state comptroller shall make the first payment to the metro-
politan transportation authority on or before the twelfth day of May,
2018 from the taxes, penalties and interest collected or received during
S. 7508--B 138
April 2018 and the last payment pursuant to this act on or before the
twelfth day of April, 2019 from the taxes, penalties and interest
collected or received during March 2019. Provided, however, that in no
event shall such payments exceed $428,000,000 in a fiscal year; and
provided, further, that such payments shall not reduce the reasonable
costs of such commissioner under subdivision (b) of section 1261 of the
tax law.
§ 2. This act shall take effect immediately.
§ 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.
§ 3. This act shall take effect immediately provided, however, that
the applicable effective date of Parts A through TTTT of this act shall
be as specifically set forth in the last section of such Parts.
S7508C (ACTIVE) - Details
- See Assembly Version of this Bill:
- A9508
- Law Section:
- Budget Bills
- Laws Affected:
- Amd Various Laws, generally
S7508C (ACTIVE) - Summary
Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2018-2019 state fiscal year; enhances the ability of the state to enforce state and federal law relating to motor carriers, commercial drivers and bus operators (Part B); relates to enhancing the ability of the state to enforce state and federal law relating to the safety of rail fixed guideway public transportation systems under the oversight of the public transportation safety board (Part G); relates to the submission of reports relating to motor vehicles equipped with autonomous vehicle technology (Part H)… (view more) relates to certain fines in the city of New York (Part N); extends certain provisions relating to the empire state economic development fund (Part O); relates to the powers of the New York state urban development corporation to make loans (Part R); extends the expiration date that permits the secretary of state to provide special handling for all documents filed or issued by the division of corporations and to permit additional levels of such expedited service to March 31, 2019 (Part T); relates to brownfield opportunity areas (Part U); repeals provisions relating to the local share requirement for providers under the federal community services block grant program (Part V); prohibits denials, suspensions, or revocations of professional licenses for failure to pay student loans (Part W); relates to the effectiveness of provisions relating to the powers and duties of the dormitory authority (Part X); relates to extending provisions of law relating to transferring the statutory authority for the promulgation of marketing orders from the department of agriculture and markets to the New York state urban development corporation (Part Z); relates to the environmental protection fund, the hazardous waste remedial fund and the mitigation and remediation of solid waste sites (Part BB); relates to the Central Pine Barrens area and core preservation area (Part CC); authorizes utility and cable television assessments to provide funds to the department of health from cable television assessment revenues and to the departments of agriculture and markets, environmental conservation, office of parks, recreation and historic preservation, and state from utility assessment revenues (Part DD); relates to authorizing the New York state energy research and development authority to finance a portion of its research, development and demonstration, policy and planning, and Fuel NY programs, as well as the department of environmental conservation's climate change program and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part GG); relates to foreclosure upon a reverse mortgage (Part II); requires lactation rooms in certain public buildings (Part JJ); directs the department of state to analyze and report on the feasibility of installing adult changing stations in public buildings (Part KK); relates to standards requiring assembly group A occupancies and mercantile group M occupancies to have diaper changing stations available for use by both male and female occupants (Part LL) relates to performance standards for aid to soil and water conservation districts (Part MM); relates to retrofit technology for diesel-fueled vehicles (Part NN); relates to fees for certification of pesticide applicators (Part OO); relates to beverage container requirements (Part PP); relates to the effectiveness of the New York state health insurance continuation assistance demonstration project (Part QQ); creates the small business innovation research/small business technology transfer technical assistance program; and repeals section 3102-c of the public authorities law relating thereto (Part RR); establishes the community development revolving loan program (Part SS); relates to the financing and construction of facilities by the dormitory authority for any not-for-profit affiliates or members of Cerebral Palsy Associations of New York State, Inc. and any successor in interest to any such organization (Part TT); relates to capital expenses relating to project necessary for the completion of Hudson River Park (Part UU); authorizes the taxation of certain lands owned by the state in Bowman Lake State Park (Part VV).
S7508C (ACTIVE) - Bill Text download pdf
S T A T E O F N E W Y O R K
________________________________________________________________________
S. 7508--C A. 9508--C
S E N A T E - A S S E M B L Y
January 18, 2018
___________
IN SENATE -- A BUDGET BILL, submitted by the Governor pursuant to arti-
cle seven of the Constitution -- read twice and ordered printed, and
when printed to be committed to the Committee on Finance -- committee
discharged, bill amended, ordered reprinted as amended and recommitted
to said committee -- committee discharged, bill amended, ordered
reprinted as amended and recommitted to said committee -- committee
discharged, bill amended, ordered reprinted as amended and recommitted
to said committee
IN ASSEMBLY -- A BUDGET BILL, submitted by the Governor pursuant to
article seven of the Constitution -- read once and referred to the
Committee on Ways and Means -- committee discharged, bill amended,
ordered reprinted as amended and recommitted to said committee --
again reported from said committee with amendments, ordered reprinted
as amended and recommitted to said committee -- again reported from
said committee with amendments, ordered reprinted as amended and
recommitted to said committee
AN ACT to amend the vehicle and traffic law, in relation to enhancing
the ability of the state to enforce state and federal law relating to
motor carriers, commercial drivers and bus operators (Part A); inten-
tionally omitted (Part B); to amend the transportation law, in
relation to enhancing the ability of the state to enforce state and
federal law relating to the safety of rail fixed guideway public
transportation systems under the oversight of the public transporta-
tion safety board (Part C); intentionally omitted (Part D); inten-
tionally omitted (Part E); intentionally omitted (Part F); inten-
tionally omitted (Part G); to amend part FF of chapter 55 of the laws
of 2017 relating to motor vehicles equipped with autonomous vehicle
technology, in relation to the submission of reports; and in relation
to extending the effectiveness thereof (Part H); to amend the vehicle
and traffic law and the state finance law, in relation to certain
fines in the city of New York (Part I); intentionally omitted (Part
J); intentionally omitted (Part K); intentionally omitted (Part L);
intentionally omitted (Part M); intentionally omitted (Part N); to
amend the New York state urban development corporation act, in
relation to extending certain provisions relating to the empire state
economic development fund (Part O); to amend the chapter 393 of the
EXPLANATION--Matter in ITALICS (underscored) is new; matter in brackets
[ ] is old law to be omitted.
LBD12673-06-8
S. 7508--C 2 A. 9508--C
laws of 1994, amending the New York state urban development corpo-
ration act, relating to the powers of the New York state urban devel-
opment corporation to make loans, in relation to the effectiveness
thereof (Part P); intentionally omitted (Part Q); intentionally omit-
ted (Part R); to amend chapter 21 of the laws of 2003, amending the
executive law relating to permitting the secretary of state to provide
special handling for all documents filed or issued by the division of
corporations and to permit additional levels of such expedited
service, in relation to extending the expiration date thereof (Part
S); intentionally omitted (Part T); to amend the general municipal
law, in relation to brownfield opportunity areas (Part U); to repeal
section 159-j of the executive law, relating to the local share
requirement for providers under the federal community services block
grant program (Part V); prohibiting the denial, suspension or revoca-
tion of professional licenses for failure to pay student loans (Part
W); to amend chapter 584 of the laws of 2011, amending the public
authorities law relating to the powers and duties of the dormitory
authority of the state of New York relative to the establishment of
subsidiaries for certain purposes, in relation to the effectiveness
thereof (Part X); to amend part S of chapter 58 of the laws of 2016,
amending the New York state urban development corporation act relating
to transferring the statutory authority for the promulgation of
marketing orders from the department of agriculture and markets to the
New York state urban development corporation, in relation to the
effectiveness thereof (Part Y); intentionally omitted (Part Z); to
amend the state finance law and the environmental conservation law, in
relation to the environmental protection fund, the hazardous waste
remedial fund and the mitigation and remediation of solid waste sites;
and to repeal certain provisions of the state finance law and the
environmental conservation law relating thereto (Part AA); inten-
tionally omitted (Part BB); to amend the environmental conservation
law and the real property tax law, in relation to the Central Pine
Barrens area and core preservation area (Part CC); authorizing utility
and cable television assessments to provide funds to the department of
health from cable television assessment revenues and to the depart-
ments of agriculture and markets, environmental conservation, office
of parks, recreation and historic preservation, and state from utility
assessment revenues; and providing for the repeal of such provisions
upon expiration thereof (Part DD); authorizing the New York state
energy research and development authority to finance a portion of its
research, development and demonstration, policy and planning, and Fuel
NY programs, as well as the department of environmental conservation's
climate change program and the department of agriculture and markets'
Fuel NY program, from an assessment on gas and electric corporations
(Part EE); intentionally omitted (Part FF); intentionally omitted
(Part GG); to amend the real property actions and proceedings law and
the civil practice law and rules, in relation to foreclosure upon a
reverse mortgage (Part HH); intentionally omitted (Part II); to amend
the public buildings law, in relation to requiring the establishment
of lactation rooms in certain public buildings (Part JJ); directing
the department of state to analyze and report on the feasibility of
installing adult changing stations in public buildings (Part KK); to
amend the executive law, in relation to standards requiring assembly
group A occupancies and mercantile group M occupancies to have diaper
changing stations available for use by both male and female occupants
(Part LL); to amend the soil and water conservation districts law, in
S. 7508--C 3 A. 9508--C
relation to state aid to districts (Part MM); to amend the environ-
mental conservation law, in relation to retrofit technology for dies-
el-fueled vehicles (Part NN); to amend the environmental conservation
law, in relation to fees for certification of pesticide applicators;
and to repeal certain provisions of such law relating thereto (Part
OO); to amend the environmental conservation law, in relation to
beverage container requirements (Part PP); to amend chapter 495 of the
laws of 2004, amending the insurance law and the public health law
relating to the New York state health insurance continuation assist-
ance demonstration project, in relation to the effectiveness thereof
(Part QQ); to amend the New York state urban development corporation
act, in relation to creating the small business innovation
research/small business technology transfer technical assistance
program; and repealing section 3102-c of the public authorities law
relating thereto (Part RR); to amend the New York state urban develop-
ment corporation act, in relation to creating the community develop-
ment revolving loan program (Part SS); to amend the public authorities
law, in relation to the financing and construction of facilities by
the dormitory authority for Cerebral Palsy Associations of New York
State and any of its not-for-profit members (Part TT); relating to
capital expenses relating to projects necessary for the completion of
Hudson River Park (Part UU); and to amend the real property tax law,
in relation to the taxation of certain lands in Bowman Lake State Park
(Part VV)
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 2018-2019
state fiscal year. Each component is wholly contained within a Part
identified as Parts A through VV. 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,
including 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. Subparagraph (iii) of paragraph b of subdivision 2 of
section 510 of the vehicle and traffic law, as amended by chapter 349 of
the laws of 1993, is amended to read as follows:
(iii) such registrations shall be suspended when necessary to comply
with subdivision nine of section one hundred forty or subdivision four
of section one hundred forty-five of the transportation law OR WITH AN
OUT OF SERVICE ORDER ISSUED BY THE UNITED STATES DEPARTMENT OF TRANSPOR-
TATION. The commissioner shall have the authority to deny a registration
or renewal application to any other person for the same vehicle and may
deny a registration or renewal application for any other motor vehicle
registered in the name of the applicant where it has been determined
that such registrant's intent has been to evade the purposes of this
subdivision and where the commissioner has reasonable grounds to believe
S. 7508--C 4 A. 9508--C
that such registration or renewal will have the effect of defeating the
purposes of this subdivision. ANY SUSPENSION ISSUED PURSUANT TO THIS
SUBDIVISION BY REASON OF AN OUT OF SERVICE ORDER ISSUED BY THE UNITED
STATES DEPARTMENT OF TRANSPORTATION SHALL REMAIN IN EFFECT UNTIL SUCH
TIME AS THE COMMISSIONER IS NOTIFIED BY THE UNITED STATES DEPARTMENT OF
TRANSPORTATION OR THE COMMISSIONER OF TRANSPORTATION THAT THE ORDER
RESULTING IN THE SUSPENSION IS NO LONGER IN EFFECT.
§ 2. This act shall take effect immediately.
PART B
Intentionally Omitted
PART C
Section 1. Section 217 of the transportation law is amended by adding
a new subdivision 9 to read as follows:
9. TO ENFORCE THE REQUIREMENTS OF SECTION FIVE THOUSAND THREE HUNDRED
TWENTY-NINE OF TITLE FORTY-NINE OF THE UNITED STATES CODE, AS AMENDED
FROM TIME TO TIME, AS IT PERTAINS TO OVERSIGHT OF RAIL FIXED GUIDEWAY
PUBLIC TRANSPORTATION SYSTEMS.
§ 2. This act shall take effect immediately.
PART D
Intentionally Omitted
PART E
Intentionally Omitted
PART F
Intentionally Omitted
PART G
Intentionally Omitted
PART H
Section 1. Subdivision a of section 1 of part FF of chapter 55 of the
laws of 2017, relating to motor vehicles equipped with autonomous vehi-
cle technology, is amended to read as follows:
a. Notwithstanding the provisions of section 1226 of the vehicle and
traffic law, the New York state commissioner of motor vehicles may
approve demonstrations and tests consisting of the operation of a motor
vehicle equipped with autonomous vehicle technology while such motor
vehicle is engaged in the use of such technology on public highways
within this state for the purposes of demonstrating and assessing the
current development of autonomous vehicle technology and to begin iden-
tifying potential impacts of such technology on safety, traffic control,
traffic enforcement, emergency services, and such other areas as may be
identified by such commissioner. Provided, however, that such demon-
strations and tests shall only take place under the direct supervision
of the New York state police, IN A FORM AND MANNER PRESCRIBED BY THE
S. 7508--C 5 A. 9508--C
SUPERINTENDENT OF THE NEW YORK STATE POLICE. ADDITIONALLY, A LAW
ENFORCEMENT INTERACTION PLAN SHALL BE INCLUDED AS PART OF THE DEMON-
STRATION AND TEST APPLICATION THAT INCLUDES INFORMATION FOR LAW ENFORCE-
MENT AND FIRST RESPONDERS REGARDING HOW TO INTERACT WITH SUCH A VEHICLE
IN EMERGENCY AND TRAFFIC ENFORCEMENT SITUATIONS. Such demonstrations
and tests shall take place in a manner and form prescribed by the
commissioner of motor vehicles including, but not limited to: a require-
ment that a natural person holding a valid license for the operation of
the motor vehicle's class be present within such vehicle for the dura-
tion of the time it is operated on public highways; a requirement that
the motor vehicle utilized in such demonstrations and tests complies
with all applicable federal motor vehicle safety standards and New York
state motor vehicle inspection standards; and a requirement that the
motor vehicle utilized in such demonstrations and tests has in place, at
a minimum, financial security in the amount of five million dollars.
Nothing in this act shall authorize the motor vehicle utilized in such
demonstrations and tests to operate in violation of article 22 or title
7 of the vehicle and traffic law, excluding section 1226 of such law.
§ 2. Section 2 of part FF of chapter 55 of the laws of 2017, relating
to motor vehicles equipped with autonomous vehicle technology, is
amended to read as follows:
§ 2. The commissioner of motor vehicles shall, in consultation with
the superintendent of state police, submit a report to the governor, the
temporary president of the senate, the speaker of the assembly, and the
chairs of the senate and assembly transportation committees on the
demonstrations and tests authorized by section one of this act. Such
report shall include, but not be limited to, a description of the param-
eters and purpose of such demonstrations and tests, the location or
locations where demonstrations and tests were conducted, the demon-
strations' and tests' impacts on safety, traffic control, traffic
enforcement, emergency services, and such other areas as may be identi-
fied by such commissioner. Such commissioner shall submit such report on
or before June 1, 2018 AND JUNE 1, 2019.
§ 3. Section 3 of part FF of chapter 55 of the laws of 2017, relating
to motor vehicles equipped with autonomous vehicle technology, is
amended to read as follows:
§ 3. This act shall take effect April 1, 2017; provided, however, that
section one of this act shall expire and be deemed repealed April 1,
[2018] 2019.
§ 4. This act shall take effect immediately.
PART I
Section 1. Subdivision 5 of section 227 of the vehicle and traffic
law, as amended by section 1 of part GG of chapter 55 of the laws of
2017, is amended to read as follows:
5. All penalties and forfeited security collected pursuant to the
provisions of this article shall be paid to the department of audit and
control to the credit of the justice court fund and shall be subject to
the applicable provisions of section eighteen hundred three of this
chapter. After such audit as shall reasonably be required by the comp-
troller, such penalties and forfeited security shall be paid quarterly
or, in the discretion of the comptroller, monthly, to the appropriate
jurisdiction in which the violation occurred in accordance with the
provisions of section ninety-nine-a of the state finance law, except
that the sum of four dollars for each violation occurring in such juris-
S. 7508--C 6 A. 9508--C
diction for which a complaint has been filed with the administrative
tribunal established pursuant to this article shall be retained by the
state. Notwithstanding any law to the contrary an additional annual sum
of three million dollars collected from fines and assessed to the city
of New York, shall be deposited into the general fund [in accordance
with the provisions of section ninety-nine-a of the state finance law].
The amount distributed during the first three quarters to the city of
Rochester in any given fiscal year shall not exceed seventy percent of
the amount which will be otherwise payable. Provided, however, that if
the full costs of administering this article shall exceed the amounts
received and retained by the state for any period specified by the
commissioner, then such additional sums as shall be required to offset
such costs shall be retained by the state out of the penalties and
forfeited security collected pursuant to this article.
§ 2. Subdivision 5 of section 227 of the vehicle and traffic law, as
amended by section 3 of chapter 157 of the laws of 2017, is amended to
read as follows:
5. All penalties and forfeited security collected pursuant to the
provisions of this article shall be paid to the department of audit and
control to the credit of the justice court fund and shall be subject to
the applicable provisions of section eighteen hundred three of this
chapter. After such audit as shall reasonably be required by the comp-
troller, such penalties and forfeited security shall be paid quarterly
or, in the discretion of the comptroller, monthly, to the appropriate
jurisdiction in which the violation occurred in accordance with the
provisions of section ninety-nine-a of the state finance law, except
that the sum of four dollars for each violation occurring in such juris-
diction for which a complaint has been filed with the administrative
tribunal established pursuant to this article shall be retained by the
state. Notwithstanding any law to the contrary an additional annual sum
of three million dollars collected from fines and assessed to the city
of New York, shall be deposited into the general fund [in accordance
with the provisions of section ninety-nine-a of the state finance law].
Provided, however, that if the full costs of administering this article
shall exceed the amounts received and retained by the state for any
period specified by the commissioner, then such additional sums as shall
be required to offset such costs shall be retained by the state out of
the penalties and forfeited security collected pursuant to this article.
§ 3. Subdivision 3 of section 99-a of the state finance law, as
amended by section 3 of part GG of chapter 55 of the laws of 2017, is
amended to read as follows:
3. The comptroller is hereby authorized to implement alternative
procedures, including guidelines in conjunction therewith, relating to
the remittance of fines, penalties, forfeitures and other moneys by town
and village justice courts, and by the Nassau and Suffolk counties traf-
fic and parking violations agencies, and by the city of Buffalo traffic
violations agency, [and by the city of New York pursuant to article
two-A of the vehicle and traffic law,] to the justice court fund and for
the distribution of such moneys by the justice court fund. Notwith-
standing any law to the contrary, the alternative procedures utilized
may include:
a. electronic funds transfer;
b. remittance of funds by the justice court to the chief fiscal office
of the town or village, or, in the case of the Nassau and Suffolk coun-
ties traffic and parking violations agencies, to the county treasurer,
or, in the case of the Buffalo traffic violations agency, to the city of
S. 7508--C 7 A. 9508--C
Buffalo comptroller, for distribution in accordance with instructions by
the comptroller [or, in the case of the city of New York, pursuant to
article two-A of the vehicle and traffic law to the city comptroller];
and/or
c. monthly, rather than quarterly, distribution of funds.
The comptroller may require such reporting and record keeping as he or
she deems necessary to ensure the proper distribution of moneys in
accordance with applicable laws. A justice court or the Nassau and
Suffolk counties traffic and parking violations agencies or the city of
Buffalo traffic violations agency [or the city of New York pursuant to
article two-A of the vehicle and traffic law] may utilize these proce-
dures only when permitted by the comptroller, and such permission, once
given, may subsequently be withdrawn by the comptroller on due notice.
§ 4. Subdivision 3 of section 99-a of the state finance law, as
amended by section 10 of chapter 157 of the laws of 2017, is amended to
read as follows:
3. The comptroller is hereby authorized to implement alternative
procedures, including guidelines in conjunction therewith, relating to
the remittance of fines, penalties, forfeitures and other moneys by town
and village justice courts, and by the Nassau and Suffolk counties traf-
fic and parking violations agencies, and by the city of Buffalo traffic
violations agency, and by the city of Rochester traffic violations agen-
cy, [and by the city of New York pursuant to article two-A of the vehi-
cle and traffic law,] to the justice court fund and for the distribution
of such moneys by the justice court fund. Notwithstanding any law to the
contrary, the alternative procedures utilized may include:
a. electronic funds transfer;
b. remittance of funds by the justice court to the chief fiscal office
of the town or village, or, in the case of the Nassau and Suffolk coun-
ties traffic and parking violations agencies, to the county treasurer,
or, in the case of the Buffalo traffic violations agency, to the city of
Buffalo comptroller, or in the case of the Rochester traffic violations
agency, to the city of Rochester treasurer for distribution in accord-
ance with instructions by the comptroller [or, in the case of the city
of New York, pursuant to article two-A of the vehicle and traffic law to
the city comptroller]; and/or
c. monthly, rather than quarterly, distribution of funds.
The comptroller may require such reporting and record keeping as he or
she deems necessary to ensure the proper distribution of moneys in
accordance with applicable laws. A justice court or the Nassau and
Suffolk counties traffic and parking violations agencies or the city of
Buffalo traffic violations agency or the city of Rochester traffic
violations agency [or the city of New York pursuant to article two-A of
the vehicle and traffic law] may utilize these procedures only when
permitted by the comptroller, and such permission, once given, may
subsequently be withdrawn by the comptroller on due notice.
§ 5. This act shall take effect immediately, provided, however that
(a) the amendments to subdivision 5 of section 227 of the vehicle and
traffic law as made by section two of this act shall take effect on the
same date and in the same manner as section 3 of chapter 157 of the laws
of 2017 takes effect, and shall be subject to the expiration of such
subdivision pursuant to section 4 of part GG of chapter 55 of the laws
of 2017, as amended, and shall be deemed expired therewith; and
(b) the amendments to subdivision 3 of section 99-a of the state
finance law as made by section four of this act shall take effect on the
same date and in the same manner as section 10 of chapter 157 of the
S. 7508--C 8 A. 9508--C
laws of 2017 takes effect, and shall be subject to the expiration of
such subdivision pursuant to section 4 of part GG of chapter 55 of the
laws of 2017, as amended, and shall be deemed expired therewith.
PART J
Intentionally Omitted
PART K
Intentionally Omitted
PART L
Intentionally Omitted
PART M
Intentionally Omitted
PART N
Intentionally Omitted
PART O
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, as amended by section 1 of part M of chapter 58 of the
laws of 2017, is amended to read as follows:
3. The provisions of this section shall expire, notwithstanding any
inconsistent provision of subdivision 4 of section 469 of chapter 309 of
the laws of 1996 or of any other law, on July 1, [2018] 2019.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after July 1, 2018.
PART P
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
amended by section 1 of part N of chapter 58 of the laws of 2017, is
amended to read as follows:
§ 2. This act shall take effect immediately provided, however, that
section one of this act shall expire on July 1, [2018] 2019, 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.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018.
PART Q
S. 7508--C 9 A. 9508--C
Intentionally Omitted
PART R
Intentionally Omitted
PART S
Section 1. Section 2 of chapter 21 of the laws of 2003, amending the
executive law relating to permitting the secretary of state to provide
special handling for all documents filed or issued by the division of
corporations and to permit additional levels of such expedited service,
as amended by section 1 of part Q of chapter 58 of the laws of 2017, is
amended to read as follows:
§ 2. This act shall take effect immediately, provided however, that
section one of this act shall be deemed to have been in full force and
effect on and after April 1, 2003 and shall expire March 31, [2018]
2019.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after March 31, 2018.
PART T
Intentionally Omitted
PART U
Section 1. Section 970-r of the general municipal law, as added by
section 1 of part F of chapter 1 of the laws of 2003, subdivision 1,
paragraph f of subdivision 3 and paragraph h of subdivision 6 as amended
by section 1 of part F of chapter 577 of the laws of 2004, paragraph a
of subdivision 1 as amended and paragraph h of subdivision 1 as added by
chapter 386 of the laws of 2007, paragraph i of subdivision 1 as added
and paragraph e of subdivision 1, paragraph a of subdivision 2, para-
graph d of subdivision 2, the opening paragraph of paragraph e of subdi-
vision 2, subparagraph 6 of paragraph e of subdivision 2, paragraph f of
subdivision 2, paragraph g of subdivision 2, paragraph b of subdivision
3, the opening paragraph of paragraph f of subdivision 3, subparagraph 6
of paragraph f of subdivision 3, paragraph g of subdivision 3, paragraph
h of subdivision 3, paragraph i of subdivision 3, and subdivisions 7 and
9 as amended by chapter 390 of the laws of 2008, paragraph b of subdivi-
sion 2 as amended by section 26 and subparagraphs 2 and 5 of paragraph c
of subdivision 2 as amended by section 27, paragraph a of subdivision 3
as amended by section 28, subparagraphs 2 and 5 of paragraph e of subdi-
vision 3 and subdivision 4 as amended by section 29, paragraph a and
subparagraphs 2 and 5 of paragraph e of subdivision 6 as amended by
section 30 and subdivision 10 as added by section 31 of part BB of chap-
ter 56 of the laws of 2015, is amended to read as follows:
§ 970-r. State assistance for brownfield opportunity areas. 1. Defi-
nitions. a. "Applicant" shall mean the municipality, community board
and/or community based organization submitting an application FOR STATE
ASSISTANCE OR A NOMINATION FOR DESIGNATION in the manner authorized by
this section.
b. "Commissioner" shall mean the commissioner of the department of
environmental conservation.
S. 7508--C 10 A. 9508--C
c. "Community based organization" shall mean a not-for-profit corpo-
ration exempt from taxation under section 501(c)(3) of the internal
revenue code whose stated mission is promoting reuse of brownfield sites
OR COMMUNITY REVITALIZATION within a specified geographic area in which
the community based organization is located; which has twenty-five
percent or more of its board of directors residing in the community in
such area; and represents a community with a demonstrated financial
need. "Community based organization" shall not include any not-for-pro-
fit corporation that has caused or contributed to the release or threat-
ened release of a contaminant from or onto the brownfield site, or any
not-for-profit corporation that generated, transported, or disposed of,
or that arranged for, or caused, the generation, transportation, or
disposal of contamination from or onto the brownfield site. This defi-
nition shall not apply if more than twenty-five percent of the members,
officers or directors of the not-for-profit corporation are or were
employed or receiving compensation from any person responsible for a
site under title thirteen or title fourteen of article twenty-seven of
the environmental conservation law, article twelve of the navigation law
or under applicable principles of statutory or common law liability.
d. "Brownfield site" shall have the same meaning as set forth in
section 27-1405 of the environmental conservation law.
e. "Department" shall mean the department of state.
f. "Contamination" or "contaminated" shall have the same meaning as
provided in section 27-1405 of the environmental conservation law.
g. "Municipality" shall have the same meaning as set forth in subdivi-
sion fifteen of section 56-0101 of the environmental conservation law.
h. "Community board" shall have the same meaning as set forth in
section twenty-eight hundred of the New York city charter.
i. "Secretary" shall mean the secretary of state.
J. "NOMINATION" SHALL MEAN A WRITTEN PLAN FOR REDEVELOPMENT AND REVI-
TALIZATION OF ANY AREA (I) WHEREIN ONE OR MORE KNOWN OR SUSPECTED BROWN-
FIELD SITES ARE LOCATED AND (II) THAT CONTAINS THE ELEMENTS REQUIRED FOR
BROWNFIELD OPPORTUNITY AREA DESIGNATION AS DETERMINED IN ACCORDANCE WITH
SUBDIVISION THREE OF THIS SECTION. IT IS NOT NECESSARY THAT ALL, OR ANY,
OF THE SERVICES USED TO IDENTIFY, PREPARE, CREATE, OR DEVELOP THE
ELEMENTS REQUIRED FOR DESIGNATION BE FUNDED THROUGH THIS SECTION.
2. State assistance for pre-nomination study for brownfield opportu-
nity areas. a. Within the limits of appropriations therefor, the secre-
tary is authorized to provide, on a competitive basis, financial assist-
ance to municipalities, to community based organizations, to community
boards, or to municipalities and community based organizations acting in
cooperation to prepare a pre-nomination study for a brownfield opportu-
nity area designation. Such financial assistance shall not exceed ninety
percent of the costs of such pre-nomination study for any such area.
b. Activities eligible to receive such assistance shall include, but
are not limited to, the assembly and development of basic information
about:
(1) the borders of the proposed brownfield opportunity area;
(2) the number and size of known or suspected brownfield sites;
(3) current and anticipated uses of the properties in the proposed
brownfield opportunity area;
(4) current and anticipated future conditions of groundwater in the
proposed brownfield opportunity area;
(5) known data about the environmental conditions of the properties in
the proposed brownfield opportunity area;
S. 7508--C 11 A. 9508--C
(6) ownership of the properties in the proposed brownfield opportunity
area and whether the owners are participating in the brownfield opportu-
nity area planning process; and
(7) preliminary descriptions of possible remediation strategies, reuse
opportunities, necessary infrastructure improvements and other public or
private measures needed to stimulate investment, promote revitalization,
and enhance community health and environmental conditions.
c. Funding preferences shall be given to applications for such assist-
ance that relate to areas having one or more of the following character-
istics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
d. The secretary, upon the receipt of an application for such assist-
ance from a community based organization not in cooperation with the
local government having jurisdiction over the proposed brownfield oppor-
tunity area, shall request the municipal government to review and state
the municipal government's support or lack of support; PROVIDED, HOWEV-
ER, IN THE CITY OF NEW YORK, SUCH STATEMENT SHALL BE PROVIDED BY THE
COMMUNITY BOARD OR BOARDS FOR THE DISTRICT OR DISTRICTS IN WHICH THE
PROPOSED AREA IS LOCATED. The municipal government's OR COMMUNITY
BOARD'S statement shall be considered a part of the application.
e. Each application for assistance shall be submitted to the secretary
in a format, and containing such information, as prescribed by the
secretary but shall include, at a minimum, the following:
(1) a statement of the rationale or relationship between the proposed
assistance and the criteria set forth in this subdivision for the evalu-
ation and ranking of assistance applications;
(2) the processes by which local participation in the development of
the application has been sought;
(3) the process to be carried out with the state assistance including,
but not limited to, the goals of and budget for the effort, the work
plan and timeline for the attainment of these goals, and the intended
process for community participation in the process;
(4) the manner and extent to which public or governmental agencies
with jurisdiction over issues that will be addressed in the data gather-
ing process will be involved in this process;
(5) other planning and development initiatives proposed or in progress
in the proposed brownfield opportunity area; and
(6) for each community based organization which is an applicant or a
co-applicant, a copy of its determination of tax exempt status issued by
the federal internal revenue service pursuant to section 501 of the
internal revenue code, a description of the relationship between the
community based organization and the area that is the subject of the
application, its financial and institutional accountability, its experi-
ence in conducting and completing planning initiatives and in working
with the local government associated with the proposed brownfield oppor-
tunity area.
S. 7508--C 12 A. 9508--C
f. Prior to making an award for assistance, the secretary shall notify
the temporary president of the senate and speaker of the assembly.
g. Following notification to the applicant that assistance has been
awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
secretary shall establish terms and conditions for such contracts as the
secretary deems appropriate, including provisions to define: applicant's
work scope, work schedule, and deliverables; fiscal reports on budgeted
and actual use of funds expended; and requirements for submission of a
final fiscal report. The contract shall also require the distribution of
work products to the department, and, for community based organizations,
to the applicant's municipality. Applicants shall be required to make
the results publicly available.
3. State assistance for nominations to designate brownfield opportu-
nity areas. a. Within the limits of appropriations therefor, the secre-
tary is authorized to provide, on a competitive basis, financial assist-
ance to municipalities, to community based organizations, to community
boards, or to municipalities and community based organizations acting in
cooperation to prepare a nomination for designation of a brownfield
opportunity area. Such financial assistance shall not exceed ninety
percent of the costs of such nomination for any such area. A nomination
study must include sufficient information to designate the brownfield
opportunity area. The contents of the nomination study shall be devel-
oped based on pre-nomination study information, IF CONDUCTED, which
shall principally consist of an area-wide study, documenting the histor-
ic brownfield uses in the area proposed for designation.
b. An application for such financial assistance shall include an indi-
cation of support from owners of brownfield sites in the proposed brown-
field opportunity area. All residents and property owners in the
proposed brownfield opportunity area shall receive notice in such form
and manner as the secretary shall prescribe.
c. No application for such financial assistance shall be considered
unless the applicant demonstrates that it has, to the maximum extent
practicable, solicited and considered the views of residents of the
proposed brownfield opportunity area, the views of state and local offi-
cials elected to represent such residents and the local organizations
representing such residents.
d. Activities eligible to receive such financial assistance shall
include the identification, preparation, creation, development and
assembly of information and elements to be included in a nomination for
designation of a brownfield opportunity area, including but not limited
to:
(1) the borders of the proposed brownfield opportunity area;
(2) the location AND SIZE of each known or suspected brownfield site
in the proposed brownfield opportunity area;
(3) the identification of strategic sites within the proposed brown-
field opportunity area;
(4) the type of potential developments anticipated for sites within
the proposed brownfield opportunity area proposed by either the current
or the prospective owners of such sites;
(5) local legislative or regulatory action which may be required to
implement a plan for the redevelopment of the proposed brownfield oppor-
tunity area;
(6) priorities for public and private investment in infrastructure,
open space, economic development, housing, or community facilities in
the proposed brownfield opportunity area;
S. 7508--C 13 A. 9508--C
(7) IDENTIFICATION AND mapping of current and anticipated uses of the
properties and groundwater in the proposed brownfield opportunity area;
(8) existing detailed assessments of individual brownfield sites and,
where the consent of the site owner has been obtained, the need for
conducting on-site assessments;
(9) known data about the environmental conditions of properties in the
proposed brownfield opportunity area;
(10) ownership of the KNOWN OR SUSPECTED BROWNFIELD properties in the
proposed brownfield opportunity area TO THE EXTENT SUCH INFORMATION IS
PUBLICLY AVAILABLE;
(11) descriptions of possible remediation strategies, REUSE OPPORTU-
NITIES, brownfield redevelopment, necessary infrastructure improvements
and other public or private measures needed to stimulate investment,
promote revitalization, and enhance community health and environmental
conditions;
(12) the goals and objectives, both short term and long term, for the
economic revitalization of the proposed brownfield opportunity area;
[and]
(13) the publicly controlled and other developable lands and buildings
within the proposed brownfield opportunity area which are or could be
made available for residential, industrial and commercial
development[.]; AND
(14) A COMMUNITY PARTICIPATION STRATEGY TO MAXIMIZE PUBLIC AWARENESS
AND TO SOLICIT AND CONSIDER THE VIEWS OF RESIDENTS, BUSINESSES AND OTHER
STAKEHOLDERS OF THE PROPOSED BROWNFIELD OPPORTUNITY AREA.
e. Funding preferences shall be given to applications for such assist-
ance that relate to areas having one or more of the following character-
istics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
f. Each application for such assistance shall be submitted to the
secretary in a format, and containing such information, as prescribed by
the secretary but shall include, at a minimum, the following:
(1) a statement of the rationale or relationship between the proposed
assistance and the criteria set forth in this section for the evaluation
and ranking of assistance applications;
(2) the processes by which local participation in the development of
the application has been sought;
(3) the process to be carried out under the state assistance includ-
ing, but not limited to, the goals of and budget for the effort, the
work plan and timeline for the attainment of these goals, and the
intended process for public participation in the process;
(4) the manner and extent to which public or governmental agencies
with jurisdiction over issues that will be addressed in the data gather-
ing process will be involved in this process;
(5) other planning and development initiatives proposed or in progress
in the proposed brownfield opportunity area;
S. 7508--C 14 A. 9508--C
(6) for each community based organization which is an applicant or a
co-applicant, a copy of its determination of tax exempt status issued by
the federal internal revenue service pursuant to section 501 of the
internal revenue code, a description of the relationship between the
community based organization and the area that is the subject of the
application, its financial and institutional accountability, its experi-
ence in conducting and completing planning initiatives and in working
with the local government associated with the proposed brownfield oppor-
tunity area; and
(7) the financial commitments the applicant will make to the brown-
field opportunity area for activities including, but not limited to,
marketing of the area for business development, human resource services
for residents and businesses in the brownfield opportunity area, and
services for small and minority and women-owned businesses.
g. [The secretary, upon the receipt of an] AN application for such
assistance from a community based organization not in cooperation with
the local government having jurisdiction over the proposed brownfield
opportunity area, shall [request the municipal government to review and
state the municipal government's support or lack of support] INCLUDE A
RESOLUTION FROM THE CITY, TOWN, OR VILLAGE WITH PLANNING AND LAND USE
AUTHORITY IN WHICH THE BROWNFIELD OPPORTUNITY AREA IS PROPOSED, STATING
SUPPORT OR LACK OF SUPPORT; PROVIDED, HOWEVER, IN THE CITY OF NEW YORK,
SUCH RESOLUTION SHALL BE PROVIDED BY THE COMMUNITY BOARD OR BOARDS FOR
THE DISTRICT OR DISTRICTS IN WHICH THE PROPOSED AREA IS LOCATED. The
[municipal government's statement] RESOLUTION FROM EACH CITY, TOWN,
VILLAGE, OR COMMUNITY BOARD shall be considered a part of the applica-
tion.
h. Prior to making an award for assistance, the secretary shall notify
the temporary president of the senate and speaker of the assembly.
i. Following notification to the applicant that assistance has been
awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
secretary shall establish terms and conditions for such contracts as the
secretary deems appropriate, including provisions to define: applicant's
work scope, work schedule, and deliverables; fiscal reports on budgeted
and actual use of funds expended; and requirements for submission of a
final fiscal report. The contract shall also require the distribution of
work products to the department, and, for community based organizations,
to the applicant's municipality. Applicants shall be required to make
the results publicly available. Such contract shall further include a
provision providing that if any responsible party payments become avail-
able to the applicant, the amount of such payments attributable to
expenses paid by the award shall be paid to the department by the appli-
cant; provided that the applicant may first apply such responsible party
payments toward any actual project costs incurred by the applicant.
3-A. STATE ASSISTANCE FOR ACTIVITIES TO ADVANCE BROWNFIELD OPPORTUNITY
AREA REVITALIZATION. A. WITHIN AMOUNTS APPROPRIATED THEREFOR, THE
SECRETARY IS AUTHORIZED TO PROVIDE, ON A COMPETITIVE BASIS, FINANCIAL
ASSISTANCE TO MUNICIPALITIES, TO COMMUNITY BASED ORGANIZATIONS, TO
COMMUNITY BOARDS, OR TO COMMUNITY BASED ORGANIZATIONS ACTING IN COOPER-
ATION WITH A MUNICIPALITY, TO CONDUCT PREDEVELOPMENT ACTIVITIES WITHIN A
DESIGNATED BROWNFIELD OPPORTUNITY AREA TO ADVANCE THE GOALS AND PRIORI-
TIES OF THE BROWNFIELD OPPORTUNITY AREA PROGRAM SET FORTH IN THE NOMI-
NATION OF SUCH AREA. SUCH FINANCIAL ASSISTANCE SHALL NOT EXCEED NINETY
PERCENT OF THE COSTS OF SUCH ACTIVITIES. ACTIVITIES ELIGIBLE TO RECEIVE
SUCH ASSISTANCE SHALL INCLUDE: DEVELOPMENT AND IMPLEMENTATION OF MARKET-
S. 7508--C 15 A. 9508--C
ING STRATEGIES; DEVELOPMENT OF PLANS AND SPECIFICATIONS; REAL ESTATE
SERVICES; BUILDING CONDITION STUDIES; INFRASTRUCTURE ANALYSES; ZONING
AND REGULATORY UPDATES; ENVIRONMENTAL, HOUSING AND ECONOMIC STUDIES,
ANALYSES AND REPORTS; AND PUBLIC OUTREACH.
B. FUNDING PREFERENCES SHALL BE GIVEN TO APPLICATIONS FOR SUCH ASSIST-
ANCE THAT RELATE TO AREAS HAVING ONE OR MORE OF THE FOLLOWING CHARACTER-
ISTICS:
(1) AREAS SHOWING INDICATORS OF ECONOMIC DISTRESS INCLUDING LOW RESI-
DENT INCOMES, HIGH UNEMPLOYMENT, HIGH COMMERCIAL VACANCY RATES,
DEPRESSED PROPERTY VALUES; AND
(2) AREAS WITH KNOWN OR SUSPECTED BROWNFIELD SITES PRESENTING STRATE-
GIC OPPORTUNITIES TO STIMULATE ECONOMIC DEVELOPMENT, COMMUNITY REVITALI-
ZATION OR THE SITING OF PUBLIC AMENITIES.
C. PRIOR TO MAKING AN AWARD FOR ASSISTANCE, THE SECRETARY SHALL NOTIFY
THE TEMPORARY PRESIDENT OF THE SENATE AND SPEAKER OF THE ASSEMBLY.
D. FOLLOWING NOTIFICATION TO THE APPLICANT THAT ASSISTANCE HAS BEEN
AWARDED, AND PRIOR TO DISBURSEMENT OF FUNDS, A CONTRACT SHALL BE
EXECUTED BETWEEN THE DEPARTMENT AND THE APPLICANT OR CO-APPLICANTS. THE
SECRETARY SHALL ESTABLISH TERMS AND CONDITIONS FOR SUCH CONTRACTS AS THE
SECRETARY DEEMS APPROPRIATE, INCLUDING PROVISIONS TO DEFINE: APPLICANT'S
WORK SCOPE, WORK SCHEDULE, AND DELIVERABLES; FISCAL REPORTS ON BUDGETED
AND ACTUAL USE OF FUNDS EXPENDED; AND REQUIREMENTS FOR SUBMISSION OF A
FINAL FISCAL REPORT. THE CONTRACT SHALL ALSO REQUIRE THE DISTRIBUTION OF
WORK PRODUCTS TO THE DEPARTMENT, AND, FOR COMMUNITY BASED ORGANIZATIONS,
TO THE APPLICANT'S MUNICIPALITY. APPLICANTS SHALL BE REQUIRED TO MAKE
THE RESULTS PUBLICLY AVAILABLE. SUCH CONTRACT SHALL FURTHER INCLUDE A
PROVISION PROVIDING THAT IF ANY RESPONSIBLE PARTY PAYMENTS BECOME AVAIL-
ABLE TO THE APPLICANT, THE AMOUNT OF SUCH PAYMENTS ATTRIBUTABLE TO
EXPENSES PAID BY THE AWARD SHALL BE PAID TO THE DEPARTMENT BY THE APPLI-
CANT; PROVIDED THAT THE APPLICANT MAY FIRST APPLY SUCH RESPONSIBLE PARTY
PAYMENTS TOWARD ANY ACTUAL PROJECT COSTS INCURRED BY THE APPLICANT.
4. Designation of brownfield opportunity area. Upon completion of a
nomination for designation of a brownfield opportunity area, it shall be
forwarded by the applicant to the secretary, who shall determine whether
it is consistent with the provisions of this section. The secretary may
review and approve a nomination for designation of a brownfield opportu-
nity area at any time. If the secretary determines that the nomination
is consistent with the provisions of this section, the brownfield oppor-
tunity area shall be designated. If the secretary determines that the
nomination is not consistent with the provisions of this section, the
secretary shall make recommendations in writing to the applicant of the
manner and nature in which the nomination should be amended.
5. Priority and preference. The designation of a brownfield opportu-
nity area pursuant to this section is intended to serve as a planning
tool. It alone shall not impose any new obligations on any property or
property owner. To the extent authorized by law, projects in brownfield
opportunity areas designated pursuant to this section shall receive a
priority and preference when considered for financial assistance pursu-
ant to articles fifty-four and fifty-six of the environmental conserva-
tion law. To the extent authorized by law, projects in brownfield oppor-
tunity areas designated pursuant to this section may receive a priority
and preference when considered for financial assistance pursuant to any
other state, federal or local law.
6. State assistance for brownfield site assessments in brownfield
opportunity areas. a. Within the limits of appropriations therefor, the
secretary of state, is authorized to provide, on a competitive basis,
S. 7508--C 16 A. 9508--C
financial assistance to municipalities, to community based organiza-
tions, to community boards, or to municipalities and community based
organizations acting in cooperation to conduct brownfield site assess-
ments. Such financial assistance shall not exceed ninety percent of the
costs of such brownfield site assessment.
b. Brownfield sites eligible for such assistance must be owned by a
municipality, or volunteer as such term is defined in section 27-1405 of
the environmental conservation law.
c. Brownfield site assessment activities eligible for funding include,
but are not limited to, testing of properties to determine the nature
and extent of the contamination (including soil and groundwater), envi-
ronmental assessments, the development of a proposed remediation strate-
gy to address any identified contamination, and any other activities
deemed appropriate by the commissioner in consultation with the secre-
tary of state. Any environmental assessment shall be subject to the
review and approval of such commissioner.
d. Applications for such assistance shall be submitted to the commis-
sioner in a format, and containing such information, as prescribed by
the commissioner in consultation with the secretary of state.
e. Funding preferences shall be given to applications for such assist-
ance that relate to areas having one or more of the following character-
istics:
(1) areas for which the application is a partnered application by a
municipality and a community based organization;
(2) areas with concentrations of known or suspected brownfield sites;
(3) areas for which the application demonstrates support from a muni-
cipality and a community based organization;
(4) areas showing indicators of economic distress including low resi-
dent incomes, high unemployment, high commercial vacancy rates,
depressed property values; and
(5) areas with known or suspected brownfield sites presenting strate-
gic opportunities to stimulate economic development, community revitali-
zation or the siting of public amenities.
f. The commissioner, upon the receipt of an application for such
assistance from a community based organization not in cooperation with
the local government having jurisdiction over the proposed brownfield
opportunity area, shall request the municipal government to review and
state the municipal government's support or lack of support. The munici-
pal government's statement shall be considered a part of the applica-
tion.
g. Prior to making an award for assistance, the commissioner shall
notify the temporary president of the senate and the speaker of the
assembly.
h. Following notification to the applicant that assistance has been
awarded, and prior to disbursement of funds, a contract shall be
executed between the department and the applicant or co-applicants. The
commissioner shall establish terms and conditions for such contracts as
the commissioner deems appropriate in consultation with the secretary of
state, including provisions to define: applicant's work scope, work
schedule, and deliverables; fiscal reports on budgeted and actual use of
funds expended; and requirements for submission of a final fiscal
report. The contract shall also require the distribution of work
products to the department, and, for community based organizations, to
the applicant's municipality. Applicants shall be required to make the
results publicly available. Such contract shall further include a
provision providing that if any responsible party payments become avail-
S. 7508--C 17 A. 9508--C
able to the applicant, the amount of such payments attributable to
expenses paid by the award shall be paid to the department by the appli-
cant; provided that the applicant may first apply such responsible party
payments towards actual project costs incurred by the applicant.
7. Amendments to designated area. Any proposed amendment to a brown-
field opportunity area designated pursuant to this section shall be
proposed, and reviewed by the secretary, in the same manner and using
the same criteria set forth in this section and applicable to an initial
nomination for the designation of a brownfield opportunity area.
8. Applications. a. All applications for pre-nomination study assist-
ance or applications for designation of a brownfield opportunity area
shall demonstrate that the following community participation activities
have been or will be performed by the applicant:
(1) identification of the interested public and preparation of a
contact list;
(2) identification of major issues of public concern;
(3) [provision to] PUBLIC access to (I) the draft and final applica-
tion for pre-nomination assistance and brownfield opportunity area
designation, AND (II) ANY supporting documents in a manner convenient to
the public;
(4) public notice and newspaper notice of (i) the intent of the muni-
cipality and/or community based organization to undertake a pre-nomina-
tion process or prepare a brownfield opportunity area plan, and (ii) the
availability of such application.
b. Application for nomination of a brownfield opportunity area shall
provide the following minimum community participation activities:
(1) a comment period of at least thirty days on a draft application;
(2) a public meeting on a brownfield opportunity area draft applica-
tion.
9. Financial assistance; advance payment. Notwithstanding any other
law to the contrary, financial assistance pursuant to this section
provided by the commissioner and the secretary pursuant to an executed
contract may include an advance payment up to twenty-five percent of the
contract amount.
10. The secretary shall establish criteria for brownfield opportunity
area conformance determinations for purposes of the brownfield redevel-
opment tax credit component pursuant to clause (ii) of subparagraph (B)
of paragraph [(5)] FIVE of subdivision (a) of section twenty-one of the
tax law. In establishing criteria, the secretary shall be guided by, but
not limited to, the following considerations: how the proposed use and
development advances the designated brownfield opportunity area plan's
vision statement, goals and objectives for revitalization; how the
density of development and associated buildings and structures advances
the plan's objectives, desired redevelopment and priorities for invest-
ment; and how the project complies with zoning and other local laws and
standards to guide and ensure appropriate use of the project site.
§ 2. This act shall take effect immediately.
PART V
Section 1. Section 159-j of the executive law is REPEALED.
§ 2. This act shall take effect October 1, 2018.
PART W
S. 7508--C 18 A. 9508--C
Section 1. Prohibition against denial, suspension or revocation of
professional licenses for failure to pay student loans. 1. Notwith-
standing any other provision of law, rule or regulation to the contrary,
all agencies, departments, offices, boards or other instrumentalities of
the state, authorized to issue professional licenses, certificates or
registrations in the state, shall be prohibited from taking any adverse
action against any licensee, certificate holder or registrant, including
but not limited to any fine, nonrenewal, suspension or revocation of a
professional license, certificate or registration, based upon the status
of any student loan obligation of such licensee, certificate holder or
registrant.
2. Notwithstanding any other provision of law, rule or regulation to
the contrary, all agencies, departments, offices, boards or other
instrumentalities of the state, authorized to issue professional
licenses, certificates or registrations in the state, shall be prohibit-
ed from taking any adverse action related to the issuance of a profes-
sional license, certificate or registration against any individual or
applicant for a professional license, certificate or registration,
including but not limited to the denial of a professional license,
certificate or registration, or the disapproval of an application for a
professional license, certificate or registration, based upon the status
of any student loan obligation of such individual or applicant for a
professional license, certificate or registration.
3. For purposes of this section "professional license, certificate or
registration" shall mean any authorization, licensure, certification or
registration of any individual to practice any professional activity in
the state, whether temporary or permanent, issued by any agency, depart-
ment, office, board, or any other instrumentality of the state, includ-
ing but not limited to any and all licenses, certificates or registra-
tions issued pursuant to the education law, any and all licenses,
certifications or registrations issued by the department of state, and
any and all licenses to practice law issued or overseen by the courts of
the state of New York.
4. For purposes of this section "student loan" means any loan to a
borrower to finance postsecondary education or expenses related to post-
secondary education.
§ 2. This act shall take effect immediately.
PART X
Section 1. Section 2 of chapter 584 of the laws of 2011, amending the
public authorities law relating to the powers and duties of the dormito-
ry authority of the state of New York relative to the establishment of
subsidiaries for certain purposes, as amended by section 1 of part P of
chapter 58 of the laws of 2016, is amended to read as follows:
§ 2. This act shall take effect immediately and shall expire and be
deemed repealed on July 1, [2018] 2020; provided however, that the expi-
ration of this act shall not impair or otherwise affect any of the
powers, duties, responsibilities, functions, rights or liabilities of
any subsidiary duly created pursuant to subdivision twenty-five of
section 1678 of the public authorities law prior to such expiration.
§ 2. This act shall take effect immediately.
PART Y
S. 7508--C 19 A. 9508--C
Section 1. Section 3 of part S of chapter 58 of the laws of 2016,
amending the New York state urban development corporation act relating
to transferring the statutory authority for the promulgation of market-
ing orders from the department of agriculture and markets to the New
York state urban development corporation, is amended to read as follows:
§ 3. This act shall take effect on the ninetieth day after it shall
have become a law [and shall expire and be deemed repealed two years
after such date] AND SHALL EXPIRE AND BE DEEMED REPEALED JULY 31, 2021;
provided, however, that any assessment due and payable under such
marketing orders shall be remitted to the urban development corporation
starting 30 days after such effective date.
§ 2. This act shall take effect immediately.
PART Z
Intentionally Omitted
PART AA
Section 1. Subdivision 3 of section 92-s of the state finance law, as
amended by section 2-a of part JJ of chapter 58 of the laws of 2017, is
amended to read as follows:
3. Such fund shall consist of the amount of revenue collected within
the state from the amount of revenue, interest and penalties deposited
pursuant to section fourteen hundred twenty-one of the tax law, the
amount of fees and penalties received from easements or leases pursuant
to subdivision fourteen of section seventy-five of the public lands law
and the money received as annual service charges pursuant to section
four hundred four-n of the vehicle and traffic law, all moneys required
to be deposited therein from the contingency reserve fund pursuant to
section two hundred ninety-four of chapter fifty-seven of the laws of
nineteen hundred ninety-three, all moneys required to be deposited
pursuant to section thirteen of chapter six hundred ten of the laws of
nineteen hundred ninety-three, repayments of loans made pursuant to
section 54-0511 of the environmental conservation law, all moneys to be
deposited from the Northville settlement pursuant to section one hundred
twenty-four of chapter three hundred nine of the laws of nineteen
hundred ninety-six, provided however, that such moneys shall only be
used for the cost of the purchase of private lands in the core area of
the central Suffolk pine barrens pursuant to a consent order with the
Northville industries signed on October thirteenth, nineteen hundred
ninety-four and the related resource restoration and replacement plan,
the amount of penalties required to be deposited therein by section
71-2724 of the environmental conservation law, all moneys required to be
deposited pursuant to article thirty-three of the environmental conser-
vation law, all fees collected pursuant to subdivision eight of section
70-0117 of the environmental conservation law, all moneys collected
pursuant to title thirty-three of article fifteen of the environmental
conservation law, beginning with the fiscal year commencing on April
first, two thousand thirteen, nineteen million dollars, and all fiscal
years thereafter, twenty-three million dollars plus all funds received
by the state each fiscal year in excess of the greater of the amount
received from April first, two thousand twelve through March thirty-
first, two thousand thirteen or one hundred twenty-two million two
hundred thousand dollars, from the payments collected pursuant to subdi-
vision four of section 27-1012 of the environmental conservation law and
S. 7508--C 20 A. 9508--C
all funds collected pursuant to section 27-1015 of the environmental
conservation law, [provided such funds shall not be less than four
million dollars for the fiscal year commencing April first, two thousand
thirteen, and not less than eight million dollars for all fiscal years
thereafter] and all other moneys credited or transferred thereto from
any other fund or source pursuant to law. All such revenue shall be
initially deposited into the environmental protection fund, for applica-
tion as provided in subdivision five of this section.
§ 2. Paragraph (i) of subdivision 2 and paragraphs (k) and (l) of
subdivision 3 of section 97-b of the state finance law are REPEALED.
§ 3. Subdivision 1 of section 97-b of the state finance law, as
amended by section 5 of part T of chapter 57 of the laws of 2017, is
amended to read as follows:
1. There is hereby established in the custody of the state comptroller
a nonlapsing revolving fund to be known as the "hazardous waste remedial
fund", which shall consist of a "site investigation and construction
account", an "industry fee transfer account", an "environmental restora-
tion project account", "hazardous waste cleanup account", AND a "hazard-
ous waste remediation oversight and assistance account"[, a "solid waste
mitigation account", and a "drinking water response account"].
§ 4. Subdivisions 4 and 7 of section 27-1201 of the environmental
conservation law are REPEALED and subdivisions 5, 6, and 8 are renum-
bered subdivisions 4, 5, and 6.
§ 5. Subdivision 6 of section 27-1203 of the environmental conserva-
tion law, as added by section 4 of part T of chapter 57 of the laws of
2017, is amended to read as follows:
6. Where the department has determined through a preliminary investi-
gation conducted pursuant to subdivision four of this section that a
solid waste site is causing or substantially contributing to contam-
ination of a public drinking water supply, the owner or operator of a
solid waste site shall, at the department's written request, cooperate
with any and all remedial measures deemed necessary and which shall be
undertaken by the department, in conjunction with the department of
health, for the mitigation and remediation of a solid waste site or area
which is necessary to ensure that drinking water meets applicable stand-
ards, including maximum contaminant levels, notification levels, maximum
residual disinfectant levels, or action levels established by the
department of health. The department may implement necessary measures to
mitigate and remediate the solid waste site within amounts appropriated
for such purposes from the solid waste mitigation [account] PROGRAM.
§ 6. Paragraph b of subdivision 6, subdivision 9, subdivision 11, and
paragraph e of subdivision 12 of section 27-1205 of the environmental
conservation law, as added by section 4 of part T of chapter 57 of the
laws of 2017, are amended to read as follows:
b. the threat makes it prejudicial to the public interest to delay
action until a hearing can be held pursuant to this title, the depart-
ment may, pursuant to paragraph a of subdivision three of this section
and within the funds available to the department from the drinking water
response [account] PROGRAM, develop and implement, in conjunction with
the department of health, all reasonable and necessary mitigation and
remedial measures to address drinking water contamination for such site
to ensure that drinking water meets applicable standards, including
maximum contaminant levels, notification levels, maximum residual disin-
fectant levels or action levels established by the department of health.
Findings required pursuant to this subdivision shall be in writing and
S. 7508--C 21 A. 9508--C
may be made by the commissioner of health on an ex parte basis subject
to judicial review.
9. When a municipality develops and implements remediation to address
a drinking water contamination site, determined pursuant to subdivision
four of this section, and the plan is approved by the department, in
conjunction with the department of health, which is owned or has been
operated by such municipality or when the department, in conjunction
with the department of health, pursuant to an agreement with a munici-
pality, develops and implements such remediation, the commissioner
shall, in the name of the state, agree in such agreement to provide from
the drinking water response [account] PROGRAM, within the limitations of
appropriations therefor, seventy-five percent of the eligible design and
construction costs of such program for which such municipality is liable
solely because of its ownership and/or operation of such site and which
are not recovered from or reimbursed or paid by a responsible party or
the federal government.
11. Moneys for actions taken or to be taken by the department, the
department of health or any other state agency pursuant to this title
shall be payable directly to such agencies from the drinking water
response [account] PROGRAM pursuant to section ninety-seven-b of the
state finance law.
e. The expense of any such mitigation by the department or the depart-
ment of health shall be paid by the drinking water response [account]
PROGRAM, but may be recovered from any responsible person in any action
or proceeding brought pursuant to the state finance law, this title,
other state or federal statute, or common law if the person so author-
ized in writing is an employee, agent, consultant, or contractor of a
responsible person acting at the direction of the department, then the
expense of any such sampling and analysis shall be paid by the responsi-
ble person.
§ 7. The section heading and subdivisions 2, 3 and 4 of section
27-1207 of the environmental conservation law, as added by section 4 of
part T of chapter 57 of the laws of 2017, are amended and a new subdivi-
sion 5 is added to read as follows:
Use and reporting of the solid waste mitigation [account] PROGRAM and
the drinking water response [account] PROGRAM.
2. The solid waste mitigation [account] PROGRAM shall RECEIVE NO MORE
THAN TWENTY-FIVE MILLION DOLLARS FROM THE CLEAN WATER INFRASTRUCTURE ACT
OF 2017 AND be made available to the department and the department of
health, as applicable, for the following purposes:
a. enumeration and assessment of solid waste sites;
b. investigation and environmental characterization of solid waste
sites, including environmental sampling;
c. mitigation and remediation of solid waste sites;
d. monitoring of solid waste sites; and
e. administration and enforcement of the requirements of section
27-1203 of this title.
3. The drinking water response [account] PROGRAM shall RECEIVE NO MORE
THAN TWENTY MILLION DOLLARS ANNUALLY FROM THE CLEAN WATER INFRASTRUCTURE
ACT OF 2017 AND be made available to the department and the department
of health, as applicable, for the following purposes:
a. mitigation of drinking water contamination;
b. investigation of drinking water contamination;
c. remediation of drinking water contamination; and
d. administration and enforcement of the requirements of this title
except the provisions of section 27-1203.
S. 7508--C 22 A. 9508--C
4. On or before July first, two thousand nineteen and July first of
each succeeding year, the department shall report on the status of the
programs. SUCH STATUS REPORT SHALL REFLECT INFORMATION AVAILABLE TO THE
DEPARTMENT AS OF MARCH THIRTY-FIRST OF EACH YEAR, AND SHALL INCLUDE
INFORMATION REGARDING THE NUMBER OF SITES REFERRED TO THE INACTIVE
HAZARDOUS WASTE DISPOSAL SITE REMEDIAL PROGRAM BASED ON INFORMATION
OBTAINED PURSUANT TO THIS TITLE AND AN ACCOUNTING OF ALL MONIES EXPENDED
OR ENCUMBERED FROM THE CLEAN WATER INFRASTRUCTURE ACT OF TWO THOUSAND
SEVENTEEN DURING THE PRECEDING FISCAL YEAR, SUCH ACCOUNTING TO SEPARATE-
LY LIST:
A. MONIES EXPENDED OR ENCUMBERED FOR THE PURPOSE OF CONDUCTING SITE
INVESTIGATIONS;
B. MONIES EXPENDED OR ENCUMBERED FOR THE PURPOSE OF CONDUCTING REMEDI-
AL INVESTIGATIONS AND FEASIBILITY STUDIES;
C. MONIES EXPENDED FOR MITIGATION AND REMEDIATION MEASURES; AND
D. AN ACCOUNTING OF PAYMENTS RECEIVED AND PAYMENTS OBLIGATED TO BE
RECEIVED PURSUANT TO THIS TITLE, AND A REPORT OF THE DEPARTMENT'S
ATTEMPTS TO SECURE SUCH OBLIGATIONS.
5. ALL MONEYS RECOVERED PURSUANT TO TITLE TWELVE OF ARTICLE TWENTY-
SEVEN OF THIS CHAPTER SHALL BE DEPOSITED INTO THE CAPITAL PROJECTS FUND
(30000), PROVIDED THAT SUCH MONEYS RECOVERED SHALL BE USED FOR THE SAME
PURPOSES AS ARE AUTHORIZED BY THIS TITLE.
§ 8. This act shall take effect immediately.
PART BB
Intentionally Omitted
PART CC
Section 1. Subdivisions 10 and 11 of section 57-0107 of the environ-
mental conservation law, as amended by chapter 267 of the laws of 2015,
are amended to read as follows:
10. "Central Pine Barrens area" shall mean the contiguous area as
described and bounded as follows:
Beginning at a point where the southerly side of Route 25A intersects
the easterly side of Miller Place Road; thence southward along the east-
erly boundary of Miller Place Road to Helme Avenue; thence southward
along the easterly boundary of Helme Avenue to Miller Place-Middle
Island Road; thence southward along the easterly boundary of Miller
Place-Middle Island Road to Whiskey Road; thence westward along the
southerly boundary of Whiskey Road to Mount Sinai-Coram Road; thence
southward along the easterly boundary of Mount Sinai-Coram Road to
Middle Country Road (Route 25); thence westward along the southerly
boundary of Route 25 to Patchogue-Mount Sinai Road (County Route 83);
thence southward along the easterly boundary of County Route 83 to Bicy-
cle Path Drive; thence southeastward along the easterly side of Bicycle
Path Drive to Mt. McKinley Avenue; thence southward along the easterly
boundary of Mt. McKinley Avenue to Granny Road; thence northeastward
along the northerly boundary of Granny Road to Port Jefferson-Patchogue
Road (Route 112); thence southward along the easterly boundary of Route
112 to Horse Block Road (County Route 16); thence eastward along the
northerly boundary of County Route 16 to Maine Avenue; thence northward
along the westerly boundary of Maine Avenue to Fire Avenue; thence east-
ward along the northerly boundary of Fire Avenue to John Roe Smith
Avenue; thence southward along the easterly boundary of John Roe Smith
S. 7508--C 23 A. 9508--C
Avenue to Jeff Street; thence eastward along the northerly boundary of
Jeff Street to Hagerman Avenue; thence southward along the easterly
boundary of Hagerman Avenue to the Long Island Expressway (Route 495);
thence eastward along the northerly boundary of Route 495 to the wester-
ly side of Yaphank Avenue (County Road 21); thence southward along the
westerly side of Yaphank Avenue to the south side of the Long Island
Expressway (Route 495); thence eastward along the southerly side of the
Long Island Expressway (Route 495) to the easterly side of Yaphank
Avenue; thence southward along the easterly side of Yaphank Avenue,
crossing Sunrise Highway (Route 27) to the south side of Montauk Highway
(County Road 80); thence southwestward along the south side of Montauk
Highway (County Road 80) to South Country Road; thence southward along
the easterly side of South Country Road to Fireplace Neck Road; thence
southward along the easterly side of Fireplace Neck Road to Beaver Dam
Road; thence eastward along the northerly side of Beaver Dam Road to the
westerly boundary of the Carmans River and the lands owned by the United
States known as Wertheim National Wildlife Refuge (the "Refuge"); thence
generally westerly and southerly to the waters of Bellport Bay; thence
generally easterly across the Bay and northerly along the easterly boun-
dary of the Refuge, including all lands currently part of the Refuge and
any lands which may become part of the Refuge in the future, to the east
side of the southern terminus of Smith Road; thence northward along the
easterly side of Smith Road to the southwesterly corner of the property
identified as District 200, Section 974.50, Block 1, Lot 11; thence
eastward, northward and westward in a counter-clockwise direction along
the southern, eastern and northern boundaries of that property to the
easterly side of Smith Road; thence northward along the east side of
Smith Road to Merrick Road; thence northeasterly along the northerly
side of Merrick Road to the easterly side of Surrey Circle and the
southwest corner of the property identified as District 200, Section
880, Block 3, Lot 58.1; running thence easterly along the southerly side
of said lot to the west side of William Floyd Parkway (County Road 46);
thence northerly along the westerly side of William Floyd Parkway (Coun-
ty Road 46), crossing Route 27, to the Long Island Railroad (LIRR);
thence eastward along the northerly boundary of the Long Island Rail
Road tracks 7,500 feet; thence southward 500 feet; thence eastward 525
feet to the intersection of North Street and Manor-Yaphank Road; thence
southward along the easterly boundary of Manor-Yaphank Road to Morich-
es-Middle Island Road; THENCE EASTWARD ALONG THE NORTHERLY BOUNDARY OF
MORICHES-MIDDLE ISLAND ROAD TO A POINT DUE NORTH OF THE EASTERLY BOUNDA-
RY OF CRANFORD BOULEVARD; THENCE SOUTHWARD ACROSS MORICHES-MIDDLE ISLAND
ROAD AND ALONG THE EASTERLY BOUNDARY OF CRANFORD BOULEVARD TO THE SOUTH-
WESTERN CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 645,
BLOCK 3, LOT 29.1; THENCE SOUTHEASTWARD ALONG THE SOUTHERLY BOUNDARY OF
SAID PROPERTY TO ITS INTERSECTION WITH PROPERTY IDENTIFIED AS DISTRICT
200, SECTION 712, BLOCK 9, LOT 1; THENCE GENERALLY SOUTHWARD ALONG THE
WESTERLY BOUNDARY OF SAID PROPERTY TO ITS INTERSECTION WITH THE NORTHER-
LY SIDE OF THE EASTWARD EXTENSION OF GROVE DRIVE; THENCE SOUTHWARD
CROSSING GROVE DRIVE TO ITS SOUTH SIDE; THENCE WESTWARD ALONG THE SOUTH-
ERLY BOUNDARY OF THE GROVE DRIVE ROAD EXTENSION TO THE NORTHWESTERN
CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 749, BLOCK 3,
LOT 41.1; AND COMPRISED OF PARCELS OWNED BY THE COUNTY OF SUFFOLK AND
THE TOWN OF BROOKHAVEN; THENCE SOUTHWARD TO THE SOUTHWESTERN CORNER OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 749, BLOCK 3, LOT 43;
THENCE EASTWARD ALONG THE SOUTHERLY BOUNDARY OF SAID PROPERTY TO THE
WEST SIDE OF LAMBERT AVENUE; THENCE CROSSING LAMBERT AVENUE TO ITS EAST-
S. 7508--C 24 A. 9508--C
ERLY SIDE; THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF LAMBERT
AVENUE TO THE NORTHERLY BOUNDARY OF THE SUNRISE HIGHWAY SERVICE ROAD;
THENCE NORTHEASTWARD ALONG THE NORTHERLY BOUNDARY OF THE SUNRISE HIGHWAY
SERVICE ROAD TO BARNES ROAD; THENCE NORTHWARD ALONG THE WESTERLY BOUNDA-
RY OF BARNES ROAD TO THE NORTHEASTERN CORNER OF PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 750, BLOCK 3, LOT 40.2; THENCE WESTWARD ALONG THE
NORTHERLY BOUNDARY OF SAID PROPERTY TO THE PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 713, BLOCK 1, LOT 2; THENCE WESTWARD ALONG THE
NORTHERLY BOUNDARY OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 713,
BLOCK 1, LOT 1; THENCE NORTHWARD ALONG THE WESTERLY SIDE OF WEEKS AVENUE
TO THE NORTHEASTERN CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200,
SECTION 713, BLOCK 3, LOT 1; THENCE WESTWARD ALONG THE NORTHERLY BOUNDA-
RY OF SAID PROPERTY TO MICHIGAN AVENUE; THENCE NORTHWARD ALONG THE EAST-
ERLY BOUNDARY OF MICHIGAN AVE TO MORICHES-MIDDLE ISLAND ROAD; thence
eastward along the northerly boundary of Moriches-Middle Island Road to
Sunrise Highway (Route 27); thence eastward along the northerly boundary
of Route 27 to an old railroad grade (unpaved); thence southeastward
along the northerly boundary of the old railroad grade (unpaved) to Old
County Road (Route 71); thence eastward along the northerly boundary of
Route 71 to the Long Island Rail Road tracks; thence eastward along the
northerly boundary of the Long Island Rail Road tracks to Montauk High-
way; thence eastward along the northerly boundary of Montauk Highway to
Route 24; thence northward along the westerly boundary of Route 24 to
Sunrise Highway (Route 27); thence eastward along the northerly boundary
of Route 27 to Squiretown Road; thence northward along the westerly
boundary of Squiretown Road to Upper Red Creek Road; thence westward
along the southern boundary of Upper Red Creek to Lower Red Creek Road;
thence southward along the easterly boundary of Lower Red Creek Road to
Hubbard County Park; thence westward along the northern boundary of
Hubbard County Park to Riverhead-Hampton Bays Road (Route 24); thence
westward along the southerly boundary of Route 24 to Peconic Avenue;
thence northward along the westerly boundary of Peconic Avenue to the
Riverhead-Southampton border; thence westward along the Riverhead-South-
ampton border and the Riverhead-Brookhaven border to the Forge Road
Bridge; thence northward along the westerly boundary of the Forge Road
Bridge to Forge Road; thence northwestward along the westerly boundary
of Forge Road to the railroad tracks; thence northward along the wester-
ly boundary of Forge Road (unpaved) to the intersection of Route 25 and
River Road; thence westward along the southerly boundary of River Road
to Edwards Avenue; thence northward along the westerly boundary of
Edwards Avenue 3,800 feet; thence westward 4,400 feet to an unnamed,
unpaved road; thence northward along the westerly boundary of the
unnamed, unpaved road 150 feet; thence westward and northwestward along
the eastern boundary of the United States Navy/Grumman Aerospace Corpo-
ration property (as of 1982) up to its intersection with Middle Country
Road (Route 25); thence westward along the southerly boundary of Route
25 to the intersection of Route 25 and 25A; thence northeastward, west-
ward, and southwestward along the eastern and northern boundary of the
United States Navy/Grumman Aerospace Corporation (as of 1982) and
located immediately east of Route 25A, to its intersection with Route
25A; THENCE WESTWARD ALONG THE SOUTHERLY BOUNDARY OF ROUTE 25A TO A
POINT DUE SOUTH OF THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 128, BLOCK 1, LOT 3.1; THENCE NORTHEASTWARD,
NORTHWARD AND WESTWARD ALONG THE SOUTHERLY, EASTERLY AND NORTHERLY SIDES
OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128, BLOCK 1, LOT 1 TO
THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION
S. 7508--C 25 A. 9508--C
82, BLOCK 1, LOT 5.2; THENCE NORTHWARD ALONG THE EAST SIDE OF THIS
PARCEL TO NORTH COUNTRY ROAD; THENCE NORTHWARD CROSSING NORTH COUNTRY
ROAD TO ITS NORTHERLY SIDE; THENCE EASTWARD ALONG THE NORTHERLY SIDE OF
NORTH COUNTRY ROAD TO THE BROOKHAVEN TOWN-RIVERHEAD TOWN LINE; THENCE IN
A GENERALLY NORTHWESTWARD DIRECTION ALONG SAID TOWN LINE TO A POINT IN
WADING RIVER CREEK WITH THE COORDINATES 40.96225 LATITUDE AND -72.863633
LONGITUDE; THENCE WESTWARD A DISTANCE OF APPROXIMATELY 90 FEET TO THE
EASTERLY SIDE OF LILCO ROAD; THENCE SOUTHWARD ALONG LILCO ROAD TO ITS
INTERSECTION WITH THE NORTH SIDE OF NORTH COUNTRY ROAD; THENCE WESTWARD
ALONG THE NORTH SIDE OF NORTH COUNTRY ROAD TO THE SOUTHEAST CORNER OF
THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 2;
THENCE IN A NORTHWARD AND WESTWARD DIRECTION ALONG THE EASTERLY AND
NORTHERLY SIDES OF SAID PARCEL TO ITS NORTHWEST CORNER; THENCE NORTHWARD
ALONG THE WESTERLY BOUNDARY OF THE PARCEL IDENTIFIED AS DISTRICT 200,
SECTION 83, BLOCK 1, LOT 1.4 TO ITS NORTHWEST CORNER; AND THENCE CONTIN-
UING IN A WESTWARD DIRECTION ALONG THE NORTHERLY SIDE OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 AND THE SOUTH-
ERLY EXTENT OF LONG ISLAND SOUND TO THE NORTHWEST CORNER OF THE PROPERTY
IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2; THENCE SOUTH-
WARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO NORTH COUNTRY ROAD;
THENCE WEST ALONG THE SOUTHERLY BOUNDARY OF NORTH COUNTRY ROAD TO THE
NORTHWESTERN CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 82,
BLOCK 1, LOT 1.1; THENCE SOUTH ALONG THE WESTERLY BOUNDARY OF SAID PROP-
ERTY AND THE WESTERLY BOUNDARY OF THE PROPERTY IDENTIFIED AS DISTRICT
200, SECTION 82, BLOCK 1, LOT 1.2 TO THE NORTHWEST CORNER OF PROPERTY
IDENTIFIED AS DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.1; THENCE SOUTH-
WARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO THE NORTHEAST
CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 105, BLOCK 3,
LOT 5, THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF SAID PROPERTY TO
THE NORTH SIDE OF ROUTE 25A; THENCE SOUTHWARD CROSSING ROUTE 25A TO ITS
SOUTH SIDE; thence westward along the southerly boundary of Route 25A to
the point or place of beginning, and excluding [one] THREE distinct
[area] AREAS described as follows: The FIRST area defined as beginning
at a point where the westerly side of William Floyd Parkway (County Road
46) meets northerly side of the Long Island Railroad (LIRR); thence
westward along the northerly side of the LIRR to Moriches-Middle Island
Road; thence generally northwestward along the northerly side of Morich-
es-Middle Island Road to the southerly side of Long Island Expressway
(Route 495); thence eastward along the southerly side of the Long Island
Expressway (Route 495) to the westerly side of William Floyd Parkway
(County Road 46); thence southward along the westerly side of William
Floyd Parkway (County Road 46) and containing the subdivision known as
RB Industrial Park, to the point or place of beginning AND THE SECOND
AREA DEFINED AS THE PROPERTY DESCRIBED AS DISTRICT 200, SECTION 39,
BLOCK 1, LOT 1.1 AND THE THIRD AREA DEFINED AS ALL PARCELS OF REAL PROP-
ERTY IDENTIFIED AS FOLLOWS:
DISTRICT 200, SECTION 749, BLOCK 6, LOT 24;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 25;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 27.1;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 14;
DISTRICT 200, SECTION 713, BLOCK 1, LOT 2;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 38;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 39;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 26;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 22;
DISTRICT 200, SECTION 713, BLOCK 3, LOT 2.3;
S. 7508--C 26 A. 9508--C
DISTRICT 200, SECTION 713, BLOCK 3, LOT 2.1;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 13;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 14.2;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 8;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 13;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 20.2;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 7;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 23.1;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 20.1;
DISTRICT 200, SECTION 674, BLOCK 1, LOT 39;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 15;
DISTRICT 200, SECTION 712, BLOCK 9, LOT 1;
DISTRICT 200, SECTION 674, BLOCK 1, LOT 38;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 40.1;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 21;
DISTRICT 200, SECTION 674, BLOCK 1, LOT 35;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 1.1;
DISTRICT 200, SECTION 749, BLOCK 3, LOT 43;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 19.1;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 19.2;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 19.3;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 19.4;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 19.5;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 19.6;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 19.7;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 7.1;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 7.2;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 37;
DISTRICT 200, SECTION 713, BLOCK 1, LOT 1;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 3;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 4;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 6;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 1.2;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 8;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 25.1;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 26.1;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 39.1;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 6.1;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 24;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 35;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 36.1;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 42.1;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 5.1;
DISTRICT 200, SECTION 749, BLOCK 7, LOT 15;
DISTRICT 200, SECTION 749, BLOCK 7, LOT 16;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 9;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 37.1;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 10;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 7;
DISTRICT 200, SECTION 786, BLOCK 3, LOT 14.1;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 23.2;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 11;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 5;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 21.1;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 35.1;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 35.2;
S. 7508--C 27 A. 9508--C
DISTRICT 200, SECTION 749, BLOCK 6, LOT 9;
DISTRICT 200, SECTION 749, BLOCK 7, LOT 18.1;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 20;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 22.1;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 25.2;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 25.1;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 33;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 40.2;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 23.1;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 34;
DISTRICT 200, SECTION 750, BLOCK 3, LOT 41.1;
DISTRICT 200, SECTION 750, BLOCK 2, LOT 18;
DISTRICT 200, SECTION 749, BLOCK 7, LOT 14;
DISTRICT 200, SECTION 749, BLOCK 7, LOT 43;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 4.4;
DISTRICT 200, SECTION 749, BLOCK 6, LOT 12.3.
11. "Core preservation area" shall mean the core preservation area of
the Central Pine Barrens area which comprise the largest intact areas of
undeveloped pine barrens as described and bounded as follows:
Beginning at a point where the northwestern corner of the New York
State Rocky Point Natural Resource Management Area (the "NYS Rocky Point
Land") intersects the southerly side of NYS Route 25A; thence generally
southward and eastward along the generally westerly and southerly bound-
aries of the NYS Rocky Point Land (including the Currans Road Pond State
Wildlife Management Area, all adjacent or contiguous undeveloped Town of
Brookhaven parks, preserves, open space areas, or reserved areas, and
the crossings of the undeveloped Suffolk County property known as the
Port Jefferson - Westhampton road right of way, Whiskey Road, County
Route 21, and Currans Road), and including those properties identified
as District 200, Section 346, Block 1, Lots 3 and 4, to the point where
the NYS Rocky Point Land meets the northerly side of NYS Route 25
(Middle Country Road); thence eastward along the northerly boundary of
NYS Route 25 to the southeastern corner of that property west of Wood-
lots Road which is identified as District 200, Section 349, Block 2, Lot
1.3; thence northward along the easterly boundary of that property to
the Suffolk County Pine Trail Nature Preserve; thence eastward and
southeastward along the southerly boundary of the Suffolk County Pine
Trail Nature Preserve where the Preserve is adjacent to developed
parcels or parcels in agricultural or horticultural use, or along a line
parallel to, and 100 (one hundred) feet south of, the Preserve where the
Preserve is adjacent to parcels which are undeveloped as of June 1,
1993, to County Route 46; thence southward along the easterly boundary
of County Route 46 to NYS Route 25; thence eastward along the southerly
boundary of NYS Route 25 to the Suffolk County Pine Trail Nature
Preserve; thence southward along the westerly boundary of the Suffolk
County Pine Trail Nature Preserve where the Preserve is adjacent to
developed parcels, or along a line parallel to, and 100 (one hundred)
feet west of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the northern boundary of
the United States land known as Brookhaven National Laboratory; thence
generally westward along the northerly boundary of Brookhaven National
Laboratory to County Route 46 (William Floyd Parkway); thence generally
northwestward on a straight line to the intersection of Sally Lane and
Pond Lane; thence westward along the southerly side of Pond Lane to Ruth
Lane; thence northward along the westerly side of Ruth Lane to NYS Route
25; thence westward along the northerly side of NYS Route 25 to the
S. 7508--C 28 A. 9508--C
southeast corner of the NYS Middle Island State Game Farm and Environ-
mental Education Center; thence northward, westward, and southward along
the easterly, northerly, and westerly boundaries of the NYS Middle
Island State Game Farm and Environmental Education Center to NYS Route
25; thence westward along the southerly side of NYS Route 25, excluding
all parcels abutting that road which are developed as of June 1, 1993,
to Giant Oak Road; thence southward along the easterly side of Giant Oak
Road to Medford Road; thence southwestward along the southeasterly side
of Medford Road crossing to the west side of Smith Road; thence souther-
ly along the westerly side of Smith Road to the southeast corner of
District 200, Section 406, Block 1, Lot 6; thence westward and northward
along the southerly and westerly sides of said parcel to the southerly
side of the developed lands known as Strathmore Ridge; thence westward,
northward and eastward along the southerly, westerly and northerly sides
of the developed lands known as Strathmore Ridge to the westerly side of
Smith Road; thence northerly along the westerly side of Smith Road to
the southerly side of NYS Route 25; thence westerly along the southerly
side of NYS Route 25, to the northwestern corner of that property which
is identified as District 200, Section 406, Block 1, Lot 4.3; thence
southerly along the westerly boundary of that property and continuing
southward along the westerly sides of the properties identified as
District 200, Section 406, Block 1, Lot 4.6; District 200, Section 406,
Block 1, Lot 4.4 and District 200, Section 504, Block 1, Lot 2 to the
southerly side of Longwood Road; thence eastward along the southerly
side of Longwood Road to the northwest corner of the property identified
as District 200, Section 504, Block 1, Lot 7.2; thence southward and
westward along the generally westerly boundary of that parcel to the
eastern end of Rugby Lane (also known as Rugby Avenue or Rugby Road), a
paper street shown on Suffolk County tax maps District 200, Sections
500, 502, and 503; thence westward along the northerly boundary of Rugby
Lane, across County Route 21, to the westerly boundary of County Route
21 (Yaphank - Middle Island Road); thence southward along the westerly
boundary of County Route 21 to the northeastern corner of the parcel
identified as District 200, Section 529, Block 1, Lot 28, and which is
coterminous with the southerly boundaries of the parcels located on the
south side of Rustic Lane; thence westward along the northerly boundary
of that parcel to the southwest corner of the parcel identified as
District 200, Section 528, Block 5, Lot 2; thence northward along a
portion of the easterly boundary of the Carmans River, which comprises
the easterly boundary of the parcel identified as District 200, Section
528, Block 5, Lot 1, to its intersection with the southern boundary of
the Suffolk County Nature Preserve parcel identified as District 200,
Section 500, Block 1, Lot 1.4; thence eastward along the southern bound-
ary of that parcel to the southeast corner of that parcel; thence north-
ward along the easterly boundary of that Suffolk County Nature Preserve
parcel to the southeast corner of the Suffolk County Nature Preserve
parcel identified as District 200, Section 500, Block 1, Lot 3.1, thence
generally northward along the easterly boundary of that parcel to the
north side of East Bartlett Road; thence easterly along the north side
of East Bartlett Road to the east side of County Road 21; thence south-
erly along the east side of County Road 21 to the southwest corner of
District 200, Section 501, Block 1, Lot 2.1; thence easterly and north-
erly along the southern and eastern sides of that property and northward
along the easterly side of District 0200, 50100, Block 0100, Lot 002002
and across to the north side of Longwood Road; thence westerly along the
north side of Longwood Road to the southeast corner of District 200,
S. 7508--C 29 A. 9508--C
Section 482, Block 1, Lot 3.1; thence northward and eastward along the
easterly and southerly boundaries of that parcel to the northwest corner
of the parcel identified as District 200, Section 483, Block 2, Lot 1.4;
thence eastward along the southerly property boundary of the parcel
identified as District 200, Section 482, Block 1, Lot 4 to the southeast
corner of that parcel; thence northward along the easterly boundary of
that parcel to the northeast corner of that parcel; thence eastward and
northward along the southerly and easterly boundaries of the parcel
identified as District 200, Section 456, Block 2, Lot 4 to the northeast
corner of that parcel; thence generally northerly and westerly along the
easterly and northerly boundary of Prosser Pines County Nature Preserve
to County Road 21; thence westward (directly across County Route 21)
along the southerly boundary of the property identified as District 200,
Section 434, Block 1, Lot 12.1, to the southwest corner of the property
identified as District 200, Section 434, Block 1, Lot 14.3, adjacent to
the eastern side of Cathedral Pines County Park; thence northward along
the eastern boundary of Cathedral Pines County Park to the southeast
corner of the property identified as District 200, Section 402, Block 1,
Lot 23.1, thence continuing northward along the easterly boundary of
that property to the southerly side of Lafayette Road; thence westward
along the southerly side of Lafayette Road to the eastern boundary of
the property identified as District 200, Section 402, Block 1, Lot 24.7;
thence generally in a counter-clockwise direction along the easterly,
northerly, westerly and northerly boundaries of that property to the
easterly boundary of the parcel identified as District 200, Section 402,
Block 1, Lot 19.2; thence northerly along the easterly side of said lot
to the southeast corner of the property identified as District 200,
Section 402, Block 1, Lot 20, thence westward and northward along the
southerly and westerly sides of that property to the southerly side of
NYS Route 25; thence westward along the southerly boundary of NYS Route
25 to the northwestern corner of the parcel identified as District 200,
Section 402, Block 1, Lot 16.4; thence generally southward along the
westerly boundary of that parcel to the northerly boundary of the parcel
identified as District 200, Section 454, Block 1, Lot 9.1; thence west-
ward along the northerly boundary of that parcel to East Bartlett Road;
thence southward along the easterly boundary of East Bartlett Road to
its intersection with Ashton Road; thence westward to the northeastern
corner of the old filed map shown on District 200, Section 499; thence
westward and southward along the northerly and westerly boundaries of
the old filed map shown on Suffolk County tax maps District 200,
Sections 498, 499, and 527 to Hillcrest Road; thence eastward along the
southerly boundary of Hillcrest Road to Ashton Road; thence southward
along the easterly side of Ashton Road to Granny Road; thence eastward
along the southerly side of Granny Road to the northwesterly corner of
District 200, Section 547, Block 1, Lot 18.1; thence generally south-
ward, westward, southward, eastward and northward in a counter-clockwise
direction along the western, northern, southern and eastern boundaries
of said parcel to the southeast corner of the parcel identified as
District 200, Section 548, Block 1, Lot 3; thence northward along the
easterly boundary of that parcel to its northeast corner; thence gener-
ally northward, northeastward and eastward along the westerly, northwes-
terly and northerly sides of German Boulevard to its intersection with
the northeasterly side of Lakeview Boulevard; thence southeastward along
the northeasterly side of Lakeview Boulevard to the westerly boundary of
the parcel identified as District 200, Section 611, Block 1, Lot 5;
thence northward along the westerly boundary of that parcel to its
S. 7508--C 30 A. 9508--C
northwest corner; thence southward along the westerly boundary of the
parcel identified as District 200, Section 579, Block 3, Lot 1, compris-
ing part of the western bank of the Carmans River also known as Upper
Lake, to the northerly side of Mill Road, also known as County Route
101; thence eastward along the northerly side of Mill Road to the north-
east corner of the parcel identified as District 200, Section 579, Block
3, Lot 19; thence westerly along the northerly boundary of that parcel
to the eastern boundary of the parcel identified as District 200,
Section 579, Block 3, Lot 1; thence northward along the easterly side of
that parcel, comprising part of the eastern bank of the Carmans River
also known as Upper Lake, to the southwest corner of the parcel identi-
fied as District 200, Section 548, Block 2, Lot 5.1; thence eastward
along the southern boundary of that parcel to its southeast corner;
thence eastward across County Route 21 to its easterly side; thence
northward along the easterly boundary of County Route 21 to the south-
west corner of the Suffolk County Nature Preserve parcel known as
Warbler Woods and identified as District 200, Section 551, Block 1, Lot
4; thence generally eastward along the southerly boundary of the Warbler
Woods parcel and then southward along the westerly boundary of an exten-
sion of that parcel's southerly boundary to the southeast corner of the
southern terminus of Harold Road; thence generally westward, southward
and westward in a counter-clockwise direction along the northerly,
westerly, northerly and westerly boundaries of the Suffolk County Nature
Preserve parcel known as Fox Lair, and identified as District 200,
Section 580, Block 3, Lot 24.2, to the northwest corner of the parcel
Suffolk County Water Authority parcel identified as District 200,
Section 580, Block 3, Lot 24.6; thence southward, eastward and southward
along the westerly boundary and southerly boundaries of that Suffolk
County Water Authority parcel to Main Street; thence eastward along the
north side of Main Street to the southeast corner of said Suffolk County
Water Authority parcel to its southeast corner; thence northward along
the easterly boundary of that parcel to the southwest property boundary
of the Suffolk County Nature Preserve parcel known as Fox Lair and iden-
tified as District 200, Section 580, Block 3, Lot 24.2, thence generally
eastward, southward, eastward, northward and eastward along the souther-
ly boundaries of said parcel and eastward along the southerly boundary
of the Suffolk County Nature Preserve parcel identified as District 200,
Section 583, Block 1, Lot 4.1, to the west side of the unimproved north-
south oriented road known variously as Smith Road, Longwood Road and
Private Road; thence southward along the westerly boundary of Smith Road
to the north side of the Long Island Expressway; thence westward along
the northerly boundary of the Long Island Expressway to the south side
of Main Street in Yaphank; thence westward along the southerly boundary
of Main Street in Yaphank to the westernmost extent along Main Street of
the Southaven County Park boundary; thence westward across County Road
21 to the western boundary of the County Road 21 right-of-way; thence
southward along the western boundary of the County Road 21 right-of-way
to the northerly side of the parcel identified as District 200, Section
611, Block 3, Lot 16, comprising the northerly bank of the Carmans River
known as Lower Lake; thence westward along the northerly side of that
property to the southwest corner of the parcel identified as District
200, Section 612, Block 4, Lot 1; thence northward along the westerly
boundary of that parcel to the southerly side of County Route 21 known
as Main Street; thence westward along the southerly side of County Route
21 known as Main Street to the northeast corner of the parcel identified
as District 200, Section 612, Block 2, Lot 12; thence southward along
S. 7508--C 31 A. 9508--C
the easterly boundary of that parcel to the southeast corner of the
parcel identified as District 200, Section 612, Block 2, Lot 11; thence
westward and northwestward along the northerly and northeasterly bounda-
ries of the Town of Brookhaven parcel identified as District 200,
Section 611, Block 3, Lot 9 to the south side of Mill Road, also known
as County Road 101; thence generally westward and southward along the
southerly side of Mill Road and continuing southward along the eastern
side of Patchogue-Yaphank Road, also known as County Road 101, to the
southerly side of Gerard Road; thence eastward along the southerly side
of Gerard Road to its westerly boundary known as the map of Grand
Heights, filed in the offices of the Suffolk County clerk; thence south-
ward along the westerly map line of the filed map known as Grand Heights
to the north side of the Long Island Expressway NYS Route 495; thence
easterly along the northerly side of the Long Island Expressway NYS
Route 495 to the westerly side of County Route 21 known as Yaphank
Avenue; thence southward along the westerly side of Yaphank Avenue to
the south side of the Long Island Expressway; thence eastward along the
south side of the Long Island Expressway to the westerly boundary of
Southaven County Park, thence generally southward along the westerly
boundary of Southaven County Park to the northeast corner of the lands
of Suffolk County identified as District 200, Section 665, Block 2, Lot
1; thence generally southward along the easterly boundary of said lot,
crossing the LIRR and Park Street and continuing southward along the
westerly boundary of Davenport Avenue as shown on the old filed map
known as Bellhaven Terrace; thence southward and eastward along the
westerly and southerly boundaries of the parcel identified as District
200, Section 744, Block 1, Lot 10 to the westerly boundary of the parcel
identified as District 200, Section 781, Block 1, Lot 3.1; thence
continuing southerly along the westerly boundary of that parcel to the
easterly boundary of Gerard Road; thence southward along the easterly
boundary of Gerard Road to Victory Avenue; thence eastward along the
northerly boundary of Victory Avenue to a point where the west bank of
the Carmans River passes under Victory Avenue and Route 27; thence south
under Route 27 to the southerly side of Montauk Highway also known as
County Road 80; thence westward along the southerly side of Montauk
Highway County Road 80, including lands owned by the United States known
as Wertheim National Wildlife Refuge (the "Refuge"), to the eastern side
of Old Stump Road; thence southward along the easterly side of Old Stump
Road to the northerly side of Beaver Dam Road; thence eastward along the
northerly side of Beaver Dam Road to the lands owned by the United
States known as Wertheim National Wildlife Refuge (the "Refuge"),
including the Carmans River; thence generally westerly and southerly to
the waters of Bellport Bay; thence generally easterly across the Bay and
northerly along the easterly boundary of the Refuge, including all lands
currently part of the Refuge and any lands which may become part of the
Refuge in the future to the east side of the southern terminus of Smith
Road; thence northward along the easterly side of Smith Road to the
southwesterly corner of the property identified as District 200, Section
974.50, Block 1, Lot 11; thence eastward, northward and westward in a
counter-clockwise direction along the southern, eastern and northern
boundaries of that property to the easterly side of Smith Road; thence
northward along the easterly side of Smith Road to the northerly side of
Montauk Highway County Road 80; thence northeasterly to the southwester-
ly corner of the property identified as District 200, Section 849, Block
2, Lot 2; thence eastward along the northerly boundary of Montauk High-
way to the southeasterly corner of the property identified as District
S. 7508--C 32 A. 9508--C
200, Section 850, Block 3, Lot 8; thence northward to the northeasterly
corner of that parcel, including all lands owned by the United States
known as Wertheim National Wildlife Refuge (the "Refuge") at any time
between June 1, 1993 and the present, and any lands which may become
part of the Refuge in the future; thence northwestward across Sunrise
Highway (NYS Route 27) to the southwesterly corner of the property iden-
tified as District 200, Section 850, Block 2, Lot 1; thence northward
along the westerly boundary of that parcel across to the northerly boun-
dary of Victory Avenue; thence westward along the northerly boundary of
Victory Avenue to the westerly boundary of River Road; thence northward
along the westerly boundary of River Road to the north side of the Long
Island Rail Road right-of-way; thence easterly along the northerly side
of the Long Island Rail Road right-of-way to the north side of Morich-
es-Middle Island Road; thence generally northward and westward along the
northerly side of Moriches-Middle Island Road to the northerly side of
the Long Island Expressway; thence westward along the northerly boundary
of the Long Island Expressway to the southeasterly corner of the Long-
wood Greenbelt property (the property identified as District 200,
Section 583, Block 2, Lot 1.1); thence northward along the easterly
boundary of the Longwood Greenbelt property to its northeast corner;
thence eastward to the southwesterly corner of the property known as
District 200, Section 552, Block 1, Lot 8; thence generally northeast-
ward along the easterly boundary of the property identified as District
200, Section 552, Block 1, Lot 1.7 to the northeasterly corner of that
parcel; thence eastward along the southerly boundaries of the parcels
identified as District 200, Section 504, Block 1, Lot 8, and District
200, Section 504, Block 1, Lot 11, to the westerly boundary of the
William Floyd Parkway (County Route 46); thence northward along the
westerly side of County Route 46 to a point 2000 (two thousand) feet
south of the southern bank of the Peconic River crossing of County Route
46; thence generally southeastward along a line parallel to, and 2000
(two thousand) feet generally south or southwest of, and parallel to,
the southernmost bank of the Peconic River to a point where the Peconic
River crosses the unpaved, unnamed, north-south firebreak and patrol
road on the eastern half of the Brookhaven National Laboratory property;
thence southward and southwestward along the easterly and southeasterly
boundaries of the unpaved, unnamed, north-south firebreak and patrol
road starting on the eastern half of the Brookhaven National Laboratory
property to the Brookhaven National Laboratory road known as Brookhaven
Avenue; thence due westward along a straight line to the Brookhaven
National Laboratory road known as Princeton Avenue; thence westward
along the southerly boundary of Princeton Avenue to the unnamed Labora-
tory road which diverts southwest in the vicinity of the Laboratory gate
house; thence southwestward along the southerly side of the unnamed
Laboratory road just described to County Route 46; thence southward
along the easterly side of County Route 46 to NYS Route 495; thence
eastward along the northerly boundary of NYS Route 495 to County Route
111; thence southeastward along the northerly boundary of County Route
111 to NYS Route 27 (Sunrise Highway); thence generally southward across
NYS Route 27 to the westernmost extent along NYS Route 27 of the unde-
veloped portion (as of June 1, 1993) of the parcel assemblage comprised
of those parcels identified as District 200, Section 594, Block 2, Lot 4
and District 900, Section 325, Block 1, Lot 41.2; thence southward along
the westerly boundary of the undeveloped portion (as of June 1, 1993) of
that parcel assemblage to County Route 71 (Old Country Road); thence
eastward along the northerly boundary of County Route 71 to the south-
S. 7508--C 33 A. 9508--C
eastern corner of the Suffolk County Nature Preserve lands which run
from NYS Route 27 south to County Route 111 and which adjoin the easter-
ly side of the preceding assemblage; thence northward along the easterly
boundary of that Suffolk County Nature Preserve assemblage (crossing the
County Route 111 right of way) to NYS Route 27; thence eastward along
the southerly boundary of NYS Route 27 to the westerly end of 19th
Street as shown in the old filed map contained within the tax map iden-
tified as District 900, Section 276, Block 2; thence southward along the
westerly boundary of that old filed map (shown in District 900, Sections
276, 302, 303, 327, and 328), and coterminous with the westerly side of
those parcels along the westerly side of Oishei Road, to County Route
71; thence eastward along the northerly boundary of County Route 71 to
the southeasterly corner of the parcel identified as District 900,
Section 328, Block 2, Lot 19; thence northward along the easterly bound-
ary of that old filed map surrounding Oishei Road, and coterminous with
the easterly side of those parcels along the easterly side of Oishei
Road, to a point along that line due west of the northwesterly corner of
the parcel containing the Suffolk County facilities identified as
District 900, Section 331, Block 1, Lot 1; thence due eastward along a
straight line to the northwesterly corner of that parcel; thence east-
ward along the northerly boundary of that parcel to its northeasterly
corner shown in District 900, Section 307; thence due eastward along a
straight line to Summit Boulevard; thence southward along the westerly
side of Summit Boulevard to County Route 71; thence eastward along the
northerly side of County Route 71, excluding all parcels abutting that
road which are developed as of June 1, 1993, to the Long Island Rail
Road tracks; thence eastward along the northerly boundary of the Long
Island Rail Road tracks to County Route 31 (Old Riverhead Road); thence
northward along the westerly boundary of County Route 31 to that point
opposite the point along the easterly side of County Route 31 (north of
the Stewart Avenue intersection) at which the undeveloped portion (as of
June 1, 1993) of the Suffolk County Airport (Gabreski Airport) occurs;
thence generally northward, eastward and southward around the westerly,
northerly and easterly boundaries of the undeveloped portion (as of June
1, 1993) of the airport property (excluding from the Core Preservation
Area those portions of the airport property which are occupied by the
runways, their associated maintenance areas, and those areas identified
for future use in the Suffolk County Airport Master Plan approved by the
County Legislature) to the Long Island Rail Road tracks (including in
the Core Preservation Area those portions of the airport property which
are adjacent to the Quogue Wildlife Refuge's westerly boundary and which
are in their natural state); thence eastward along the northerly bounda-
ry of the Long Island Rail Road tracks to the southeasterly corner of
the Town of Southampton parcel identified as District 902, Section 1,
Block 1, Lot 22.1; thence generally northward and eastward along the
easterly border of that parcel and the Town of Southampton parcels to
the immediate north identified as District 900, Section 313, Block 1,
Lot 42.1 and District 900, Section 287, Block 1, Lot 1.55 to County
Route 104; thence northward along the westerly boundary of County Route
104 to a point 1000 (one thousand) feet southward of NYS Route 27;
thence eastward along a line parallel to, and 1000 (one thousand) feet
south of, NYS Route 27, to the westerly boundary of the parcel identi-
fied as District 900, Section 252, Block 1, Lot 1; thence southward
along the westerly boundary of that parcel to the Long Island Rail Road
tracks; thence eastward along the northerly boundary of the Long Island
Rail Road tracks to Montauk Highway; thence eastward along the northerly
S. 7508--C 34 A. 9508--C
boundary of Montauk Highway to that point where the boundary of Sears-
Bellows County Park heads northward along the eastern side of the Munns
Pond portion; thence northward along the easterly boundary of Sears-Bel-
lows County Park, to NYS Route 27; thence eastward along the northerly
boundary of NYS Route 27 to NYS Route 24 (Riverhead - Hampton Bays
Road); thence generally northwestward and westward along the southwes-
terly boundary of NYS Route 24 to the easternmost extent along NYS Route
24 of the Suffolk County Parkland known as Flanders or Hubbard County
Park; thence generally northward, westward, and southward along the
easterly, northerly, and westerly boundaries of Flanders or Hubbard
County Park, including all adjacent or contiguous undeveloped Town of
Southampton parks, preserves, open space areas, or reserved areas, to
NYS Route 24; thence westward along the southerly boundary of NYS Route
24 to Pleasure Drive; thence southward along the easterly boundary of
Pleasure Drive a distance of 2000 (two thousand) feet, excluding all
parcels abutting that road which are developed as of June 1, 1993;
thence generally westward along a straight line to the southernmost
extent of the NYS David Sarnoff Preserve along the westerly boundaries
of the parcels on the westerly side of Brookhaven Avenue; thence gener-
ally northward and westward along the easterly and northerly boundary of
the NYS David Sarnoff Pine Barrens Preserve, crossing County Routes 105
and 104, to County Route 63 (Riverhead-Moriches Road); thence generally
westward and northward along the northerly boundary of the Suffolk Coun-
ty Cranberry Bog County Nature Preserve to County Route 51; thence
southwesterly along the westerly side of County Route 51 to the boundary
of the Cranberry Bog County Nature Preserve; thence westward and north-
ward along the northeasterly boundary of Cranberry Bog County Nature
Preserve to County Route 94 (also known as NYS Route 24, or Nugent
Drive); thence eastward along the northerly side of County Route 94 to
the County Route 94A bridge; thence northward along the westerly side of
the County Route 94A bridge to the Riverhead-Southampton border; thence
westward along the Riverhead-Southampton border, and the Riverhead-Bro-
okhaven Border, to the Forge Road Bridge; thence northward along the
westerly boundary of the Forge Road Bridge to Forge Road; thence
northwestward along the westerly boundary of Forge Road to the Long
Island Rail Road tracks; thence northward along the westerly boundary of
Forge Road (unpaved) to the intersection of NYS Route 25 and River Road;
thence westward along the southerly boundary of River Road to Edwards
Avenue; thence westward along the southerly boundary of River Road
(Grumman Boulevard or Swan Pond Road) to the southeast corner of that
parcel containing Conoe (or Canoe) Lake and identified as District 600,
Section 137, Block 1, Lot 1; thence northward, westward, and southward
along the borders of that parcel containing Conoe (or Canoe) Lake to
River Road (Grumman Boulevard); thence westward along the northerly
boundary of Grumman Boulevard to the southeasternmost corner of the
undeveloped portion (as of June 1, 1993) of the United States
Navy/Grumman Corporation property located on the north side of Grumman
Boulevard and adjacent to the Grumman entrance known as the South Gate;
thence due north along the easternmost edge of that undeveloped portion
(as of June 1, 1993) of the United States Navy/Grumman Corporation prop-
erty to NYS Route 25; thence along a straight line to the northerly side
of NYS Route 25 to a point occupied by the southeasternmost corner of
the parcel assemblage comprised of District 600, Section 75, Block 3,
Lot 10.1, and District 600, Section 96, Block 1, Lot 14, and otherwise
known as Camp Wauwepex; thence northward, westward, and generally south-
ward along the easterly, northerly, and generally westerly boundaries of
S. 7508--C 35 A. 9508--C
the Camp Wauwepex assemblage to NYS Route 25; thence westward along the
northerly side of NYS Route 25 to Montauk Trail; thence northeastward
along the northwesterly side of Montauk Trail to Panamoka Trail; thence
northward along the westerly side of Panamoka Trail, excluding all
parcels abutting that road which are developed as of June 1, 1993, to
Matinecock Trail; thence westward along the southerly side of Matinecock
Trail to the easterly boundary of Brookhaven State Park; thence general-
ly northward along the easterly boundary of Brookhaven State Park,
including all adjacent or contiguous undeveloped Town of Brookhaven
parks, preserves, open space areas, or reserved areas, to its inter-
section with NYS Route 25A; [thence westward along the southerly side of
NYS Route 25A to the northeast corner of the Shoreham-Wading River
school district property;] THENCE EASTWARD ALONG THE SOUTHERLY BOUNDARY
OF ROUTE 25A TO A POINT DUE SOUTH OF THE SOUTHEAST CORNER OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 128, BLOCK 1, LOT 3.1; THENCE
NORTHEASTWARD, NORTHWARD AND WESTWARD ALONG THE SOUTHERLY, EASTERLY AND
NORTHERLY SIDES OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 128,
BLOCK 1, LOT 1 TO THE SOUTHEAST CORNER OF THE PARCEL IDENTIFIED AS
DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.2; THENCE NORTHWARD ALONG THE
EAST SIDE OF THIS PARCEL TO ITS INTERSECTION WITH THE SOUTH SIDE OF
NORTH COUNTRY ROAD; THENCE NORTHWARD CROSSING NORTH COUNTRY ROAD TO ITS
NORTHERLY SIDE; THENCE EASTWARD ALONG THE NORTHERLY SIDE OF NORTH COUN-
TRY ROAD TO THE BROOKHAVEN TOWN-RIVERHEAD TOWN LINE; THENCE IN A GENER-
ALLY NORTHWESTWARD DIRECTION ALONG SAID TOWN LINE TO A POINT IN WADING
RIVER CREEK WITH THE COORDINATES 40.96225 LATITUDE AND -72.863633 LONGI-
TUDE; THENCE WESTWARD A DISTANCE OF APPROXIMATELY 90 FEET TO THE EASTER-
LY SIDE OF LILCO ROAD; THENCE SOUTHWARD ALONG LILCO ROAD TO ITS INTER-
SECTION WITH THE NORTH SIDE OF NORTH COUNTRY ROAD; THENCE WESTWARD ALONG
THE NORTH SIDE OF NORTH COUNTRY ROAD TO THE SOUTHEAST CORNER OF THE
PARCEL IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 2; THENCE IN
A NORTHWARD AND WESTWARD DIRECTION ALONG THE EASTERLY AND NORTHERLY
SIDES OF SAID PARCEL TO ITS NORTHWEST CORNER; THENCE NORTHWARD ALONG THE
WESTERLY BOUNDARY OF THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 83,
BLOCK 1, LOT 1.4 TO ITS NORTHWEST CORNER AND THE SHORELINE OF LONG
ISLAND SOUND; THENCE WESTWARD ALONG THE NORTHERLY SIDE OF THE PARCEL
IDENTIFIED AS DISTRICT 200, SECTION 83, BLOCK 1, LOT 1.4 AND CONTINUING
IN A WESTWARD DIRECTION ALONG THE NORTHERLY SIDE OF THE PARCEL IDENTI-
FIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 AND THE SOUTHERLY
EXTENT OF THE LONG ISLAND SOUND TO THE NORTHWEST CORNER OF THE PROPERTY
IDENTIFIED AS DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2; THENCE SOUTH-
WARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO NORTH COUNTRY ROAD;
THENCE WEST ALONG THE SOUTHERLY BOUNDARY OF NORTH COUNTRY ROAD TO THE
NORTHWESTERN CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
82, BLOCK 1, LOT 1.1; THENCE SOUTH ALONG THE WESTERLY BOUNDARY OF SAID
PROPERTY AND THE WESTERLY BOUNDARY OF THE PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.2 TO THE NORTHWEST CORNER OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 82, BLOCK 1, LOT 5.1;
THENCE SOUTHWARD ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY IN A LINE
TO THE NORTHEAST CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
105, BLOCK 3, LOT 5; THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF
SAID PROPERTY TO THE NORTH SIDE OF ROUTE 25A; THENCE EASTWARD ALONG THE
NORTH SIDE OF ROUTE 25A TO A POINT DIRECTLY NORTH OF THE NORTHEAST
CORNER OF THE SHOREHAM-WADING RIVER SCHOOL DISTRICT PROPERTY; THENCE
SOUTHWARD, CROSSING ROUTE 25A TO ITS SOUTHERLY BOUNDARY AND THE NORTH-
EAST CORNER OF THE SHOREHAM-WADING RIVER SCHOOL DISTRICT PROPERTY;
thence southward, westward, and northward along the easterly, southerly,
S. 7508--C 36 A. 9508--C
and westerly boundaries of the Shoreham-Wading River school district
property to NYS Route 25A; thence westward along the southerly side of
NYS Route 25A to County Route 46; thence southward along the easterly
side of County Route 46 to its intersection with the Suffolk County Pine
Trail Nature Preserve; thence westward along the northerly boundary of
the Suffolk County Pine Trail Nature Preserve where the Preserve is
adjacent to developed parcels or parcels in agricultural or horticultur-
al use, or along a line parallel to, and 100 (one hundred) feet north
of, the Preserve where the Preserve is adjacent to parcels which are
undeveloped as of June 1, 1993, to the southeastern corner of the parcel
west of Woodlots Road and identified as District 200, Section 291, Block
1, Lot 14.1; thence northward and westward along the easterly and north-
erly boundaries of that parcel to Whiskey Road; thence westward along
the southerly side of Whiskey Road to Wading River Hollow Road; thence
northward along the westerly side of Wading River Hollow Road to the
boundary of the NYS Rocky Point Land; thence generally northward along
the easterly boundary of the NYS Rocky Point Land, including all adja-
cent or contiguous undeveloped Town of Brookhaven parks, preserves, open
space areas, or reserved areas, to NYS Route 25A; thence westward along
the southerly side of NYS Route 25A, excluding those parcels abutting
that road which are developed as of June 1, 1993, and those lands iden-
tified for the reroute of Route 25A by the NYS Department of Transporta-
tion, to the northeastern corner of the parcel identified as District
200, Section 102, Block 3, Lot 1.4; thence southward along the westerly
boundary of that parcel to the parcel identified as District 200,
Section 102, Block 3, Lot 1.6; thence generally westward and southward
along the westerly boundaries of that parcel and the adjoining southerly
parcel identified as District 200, Section 102, Block 3, Lot 1.5 to the
boundary of the NYS Rocky Point Land; thence westward along the norther-
ly boundary of the NYS Rocky Point Land to County Route 21; thence
generally westward along a straight line across County Route 21 to the
northernmost extent along County Route 21 of the NYS Rocky Point Land;
thence generally westward along the generally northerly boundary of the
NYS Rocky Point Land to the point or place of beginning, and excluding
the area defined as beginning at a point where the southerly boundary of
NYS Route 25 meets the easterly side of the Suffolk County Pine Trail
Nature Preserve; thence southeastward along the easterly side of the
Suffolk County Pine Trail Nature Preserve where the Preserve is adjacent
to developed parcels, or along a line parallel to, and 100 (one hundred)
feet east of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the Long Island Lighting
Company high voltage transmission lines; thence northward along the
westerly side of the Long Island Lighting Company high voltage trans-
mission lines to NYS Route 25; thence westward along the southerly side
of NYS Route 25 to the point or place of beginning;
and excluding [two] FOUR distinct areas described as follows: Area One
is the area defined as beginning at a point where the southerly boundary
of NYS Route 25 meets the easterly side of the Suffolk County Pine Trail
Nature Preserve; thence southeastward along the easterly side of the
Suffolk County Pine Trail Nature Preserve where the Preserve is adjacent
to developed parcels, or along a line parallel to, and 100 (one hundred)
feet east of, the Preserve where the Preserve is adjacent to parcels
which are undeveloped as of June 1, 1993, to the Long Island Lighting
Company high voltage transmission lines; thence northward along the
westerly side of the Long Island Lighting Company high voltage trans-
mission lines to NYS Route 25; thence westward along the southerly side
S. 7508--C 37 A. 9508--C
of NYS Route 25 to the point or place of beginning; Area Two is the area
defined as beginning at the northwest corner of the parcel identified as
District 200, Section 552, Block 1, Lot 3; thence eastward, southwest-
ward and generally northward along the northerly, southeasterly and
westerly boundaries of that parcel, containing the sewage treatment
facility known as the Dorade facility, to the point of beginning; AREA
THREE IS DEFINED AS THE PARCEL IDENTIFIED AS DISTRICT 200, SECTION 82,
BLOCK 1, LOT 3; AREA FOUR IS DEFINED AS THE PROPERTY IDENTIFIED AS
DISTRICT 200, SECTION 39, BLOCK 1, LOT 1.1;
AND INCLUDING IN THE CORE PRESERVATION AREA ONLY THE MUNICIPALLY OWNED
LANDS WITHIN THE AREA BEGINNING AT A POINT ON THE SOUTHEASTERLY CORNER
OF THE INTERSECTION OF MORICHES-MIDDLE ISLAND ROAD AND CRANFORD BOULE-
VARD AND THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF CRANFORD BOULE-
VARD TO THE SOUTHWESTERN CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200,
SECTION 645, BLOCK 3, LOT 29.L; THENCE SOUTHEASTWARD ALONG THE SOUTHERLY
BOUNDARY OF SAID PROPERTY TO ITS INTERSECTION WITH PROPERTY IDENTIFIED
AS DISTRICT 200, SECTION 712, BLOCK 9, LOT 1; THENCE GENERALLY SOUTHWARD
ALONG THE WESTERLY BOUNDARY OF SAID PROPERTY TO ITS INTERSECTION WITH
THE NORTHERLY SIDE OF THE EASTWARD EXTENSION OF GROVE DRIVE; THENCE
SOUTHWARD CROSSING GROVE DRIVE TO ITS SOUTH SIDE; THENCE WESTWARD ALONG
THE SOUTHERLY BOUNDARY OF THE GROVE DRIVE ROAD EXTENSION TO THE NORTH-
WESTERN CORNER OF THE PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 749,
BLOCK 3, LOT 41.1 AND COMPRISED OF PARCELS OWNED BY THE COUNTY OF
SUFFOLK AND THE TOWN OF BROOKHAVEN; THENCE SOUTHWARD TO THE SOUTHWESTERN
CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 749, BLOCK 3, LOT
43; THENCE EASTWARD ALONG THE SOUTHERLY BOUNDARY OF SAID PROPERTY TO THE
WEST SIDE OF LAMBERT AVENUE; THENCE CROSSING LAMBERT AVENUE TO ITS EAST-
ERLY SIDE; THENCE SOUTHWARD ALONG THE EASTERLY BOUNDARY OF LAMBERT
AVENUE TO THE NORTHERLY BOUNDARY OF THE SUNRISE HIGHWAY SERVICE ROAD;
THENCE NORTHEASTWARD ALONG THE NORTHERLY BOUNDARY OF THE SUNRISE HIGHWAY
SERVICE ROAD TO BARNES ROAD; THENCE NORTHWARD ALONG THE WESTERLY BOUNDA-
RY OF BARNES ROAD TO THE NORTHEASTERN CORNER OF THE PROPERTY IDENTIFIED
AS DISTRICT 200, SECTION 750, BLOCK 3, LOT 40.2; THENCE WESTWARD ALONG
THE NORTHERLY BOUNDARY OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION
713, BLOCK 1, LOT 2; THENCE WESTWARD ALONG THE NORTHERLY BOUNDARY OF
PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 713, BLOCK 1, LOT 1; THENCE
NORTHWARD ALONG THE WESTERLY SIDE OF WEEKS AVENUE TO THE NORTHEASTERN
CORNER OF PROPERTY IDENTIFIED AS DISTRICT 200, SECTION 713, BLOCK 3, LOT
1; THENCE WESTWARD ALONG THE NORTHERLY BOUNDARY OF SAID PROPERTY TO
MICHIGAN AVENUE; THENCE NORTHWARD ALONG THE EASTERLY BOUNDARY OF MICHI-
GAN AVENUE TO MORICHES-MIDDLE ISLAND ROAD; THENCE WESTWARD ALONG THE
SOUTHERLY BOUNDARY OF MORICHES-MIDDLE ISLAND ROAD TO THE POINT OF BEGIN-
NING.
§ 2. The county of Suffolk planning department shall compile a report
providing an inventory of industrial and business zoned properties in
the town of Brookhaven, and including state and municipally owned prop-
erty, of at least five acres, which would be suitable for solar
projects. Such inventory shall exclude areas of potential sensitivity
such as one hundred-year flood hazard zones, historic and/or culturally
significant resources and properties within one hundred feet landward of
tidal or freshwater wetlands, and shall only include lands previously
cleared and/or disturbed on or before January 1, 2016. Such report shall
be submitted to the governor and the legislature no later than January,
1 2020.
§ 3. a. The department of environmental conservation shall prepare and
adopt a plan for managing the property commonly referred to as the
S. 7508--C 38 A. 9508--C
Shoreham parcel added to the core preservation area of the Long Island
Central Pine Barrens pursuant to section one of this act. This property
is a unique area of special beauty containing ecological and historical
significance and is subject to the requirements of article 57 of the
environmental conservation law. The department process for developing
the plan shall include but not be limited to:
i. the development of a draft management plan in consultation with
stakeholders that includes ecosystem management studies;
ii. the opportunity for public comment on the draft plan, including:
(1) a public comment period of at least 30 days; and
(2) a public hearing to present proposals contained in the draft plan
and receive public comment;
iii. the review and summary of public comments; and
iv. the development and adoption of a final management plan.
b. The management plan shall include, but not be limited to:
i. a map of the area, delineating the boundaries of the property;
ii. an inventory of natural resources, including plants, fish and
wildlife, water resources, wetlands, soils, and rare, threatened and
endangered species and historic and archeological resources;
iii. an inventory of existing infrastructure, including structures,
roads, trails, and other man-made features;
iv. appropriate uses of the property, including the identification of
areas that may be open to hunting and appropriate buffers;
v. strategies to facilitate community engagement, including nature
interpretive opportunities;
vi. methods to minimize conflicts among recreational users; and
vii. opportunities for partnerships.
c. The management plan shall prohibit:
i. the use of firearms for hunting; and
ii. commercial logging activities.
§ 4. Paragraph (e) of subdivision 1 of section 536 of the real proper-
ty tax law, as added by section 1 of part W of chapter 62 of the laws of
2006, is amended to read as follows:
(e) Lands owned by the state, within the core preservation area of the
Central Pine Barrens area as described and bounded by subdivision eleven
of section 57-0107 of the environmental conservation law, situate in the
following school districts:
County School District Town
Suffolk Rocky Point Union Free Brookhaven
school district
Eastport Union Free school Brookhaven
district Southampton
Longwood Central school Brookhaven
district
Riverhead Central school Brookhaven
district Riverhead
Southampton
Hampton Bays Union Free Southampton
school district
SHOREHAM-WADING RIVER BROOKHAVEN
CENTRAL SCHOOL RIVERHEAD
DISTRICT
§ 5. This act shall take effect January 1, 2019; provided that if the
provisions of this act establishing a new description and boundaries of
S. 7508--C 39 A. 9508--C
the Central Pine Barrens Area or the core preservation area removes or
excludes any of the lands of the Central Pine Barrens Area or the core
preservation area as such lands are described and bounded in chapter 267
of the laws of 2015, and/or protections established and/or provided by
such act, this act shall be deemed repealed and of no force and effect
and chapter 267 of the laws of 2015 shall remain in full force and
effect. The state legislature shall notify the legislative bill draft-
ing commission of any such decrease and resulting repeal in order that
the commission may maintain an accurate and timely effective data base
of the official text of the laws of the state of New York in furtherance
of effectuating the provisions of section 44 of the legislative law and
section 70-b of the public officers law.
PART DD
Section 1. Expenditures of moneys appropriated in a chapter of the
laws of 2018 to the department of agriculture and markets from the
special revenue funds-other/state operations, miscellaneous special
revenue fund-339, public service account shall be subject to the
provisions of this section. Notwithstanding any other provision of law
to the contrary, direct and indirect expenses relating to the department
of agriculture and markets' participation in general ratemaking
proceedings pursuant to section 65 of the public service law or certif-
ication proceedings pursuant to article 7 or 10 of the public service
law, shall be deemed expenses of the department of public service within
the meaning of section 18-a of the public service law. No later than
August 15, 2019, the commissioner of the department of agriculture and
markets shall submit an accounting of such expenses, including, but not
limited to, expenses in the 2018 -- 2019 fiscal year for personal and
non-personal services and fringe benefits, to the chair of the public
service commission for the chair's review pursuant to the provisions of
section 18-a of the public service law.
§ 2. Expenditures of moneys appropriated in a chapter of the laws of
2018 to the department of state from the special revenue funds-
other/state operations, miscellaneous special revenue fund-339, public
service account shall be subject to the provisions of this section.
Notwithstanding any other provision of law to the contrary, direct and
indirect expenses relating to the activities of the department of
state's utility intervention unit pursuant to subdivision 4 of section
94-a of the executive law, including, but not limited to participation
in general ratemaking proceedings pursuant to section 65 of the public
service law or certification proceedings pursuant to article 7 or 10 of
the public service law, shall be deemed expenses of the department of
public service within the meaning of section 18-a of the public service
law. No later than August 15, 2019, the secretary of state shall submit
an accounting of such expenses, including, but not limited to, expenses
in the 2018 -- 2019 fiscal year for personal and non-personal services
and fringe benefits, to the chair of the public service commission for
the chair's review pursuant to the provisions of section 18-a of the
public service law.
§ 3. Expenditures of moneys appropriated in a chapter of the laws of
2018 to the office of parks, recreation and historic preservation from
the special revenue funds-other/state operations, miscellaneous special
revenue fund-339, public service account shall be subject to the
provisions of this section. Notwithstanding any other provision of law
to the contrary, direct and indirect expenses relating to the office of
S. 7508--C 40 A. 9508--C
parks, recreation and historic preservation's participation in general
ratemaking proceedings pursuant to section 65 of the public service law
or certification proceedings pursuant to article 7 or 10 of the public
service law, shall be deemed expenses of the department of public
service within the meaning of section 18-a of the public service law. No
later than August 15, 2019, the commissioner of the office of parks,
recreation and historic preservation shall submit an accounting of such
expenses, including, but not limited to, expenses in the 2018 -- 2019
fiscal year for personal and non-personal services and fringe benefits,
to the chair of the public service commission for the chair's review
pursuant to the provisions of section 18-a of the public service law.
§ 4. Expenditures of moneys appropriated in a chapter of the laws of
2018 to the department of environmental conservation from the special
revenue funds-other/state operations, environmental conservation special
revenue fund-301, utility environmental regulation account shall be
subject to the provisions of this section. Notwithstanding any other
provision of law to the contrary, direct and indirect expenses relating
to the department of environmental conservation's participation in state
energy policy proceedings, or certification proceedings pursuant to
article 7 or 10 of the public service law, shall be deemed expenses of
the department of public service within the meaning of section 18-a of
the public service law. No later than August 15, 2019, the commissioner
of the department of environmental conservation shall submit an account-
ing of such expenses, including, but not limited to, expenses in the
2018 -- 2019 fiscal year for personal and non-personal services and
fringe benefits, to the chair of the public service commission for the
chair's review pursuant to the provisions of section 18-a of the public
service law.
§ 5. Notwithstanding any other law, rule or regulation to the contra-
ry, 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. No later than August 15,
2019, the commissioner of the department of health shall submit an
accounting of expenses in the 2018 -- 2019 fiscal year to the chair of
the public service commission for the chair's review pursuant to the
provisions of section 217 of the public service law.
§ 6. Any expense deemed to be expenses of the department of public
service pursuant to sections one through four of this act shall not be
recovered through assessments imposed upon telephone corporations as
defined in subdivision 17 of section 2 of the public service law.
§ 7. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018 and shall
be deemed repealed April 1, 2019.
PART EE
Section 1. Expenditures of moneys by the New York state energy
research and development authority for services and expenses of the
energy research, development and demonstration program, including
grants, the energy policy and planning program, the zero emissions vehi-
cle and electric vehicle rebate program, and the Fuel NY program 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 in an amount not to exceed $19,700,000
shall be reimbursed by assessment against gas corporations, as defined
S. 7508--C 41 A. 9508--C
in subdivision 11 of section 2 of the public service law and electric
corporations as defined in subdivision 13 of section 2 of the public
service law, where such gas corporations and electric corporations have
gross revenues from intrastate utility operations in excess of $500,000
in the preceding calendar year, and the total amount which may be
charged to any gas corporation and any electric 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 2016. Such amounts shall
be excluded from the general assessment provisions of subdivision 2 of
section 18-a of the public service law. The chair of the public service
commission shall bill such gas and/or electric corporations for such
amounts on or before August 10, 2018 and such amounts shall be paid to
the New York state energy research and development authority on or
before September 10, 2018. Upon receipt, the New York state energy
research and development authority shall deposit such funds in the ener-
gy research and development operating fund established pursuant to
section 1859 of the public authorities law. The New York state energy
research and development authority is authorized and directed to: (1)
transfer $1 million to the state general fund for services and expenses
of the department of environmental conservation, $150,000 to the state
general fund for services and expenses of the department of agriculture
and markets, and $825,000 to the University of Rochester laboratory for
laser energetics from the funds received; and (2) commencing in 2016,
provide to the chair of the public service commission and the director
of the budget and the chairs and secretaries of the legislative fiscal
committees, on or before August first of each year, an itemized record,
certified by the president and chief executive officer of the authority,
or his or her designee, detailing any and all expenditures and commit-
ments ascribable to moneys received as a result of this assessment by
the chair of the department of public service pursuant to section 18-a
of the public service law. This itemized record shall include an item-
ized breakdown of the programs being funded by this section and the
amount committed to each program. The authority shall not commit for
any expenditure, any moneys derived from the assessment provided for in
this section, 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
commitments and expenditures by such authority from any source for the
operations of such authority. Copies of the approved comprehensive
financial plan shall be immediately submitted by the chair to the chairs
and secretaries of the legislative fiscal committees. Any such amount
not committed by such authority to contracts or contracts to be awarded
or otherwise expended by the authority during the fiscal year shall be
refunded by such authority on a pro-rata basis to such gas and/or elec-
tric corporations, in a manner to be determined by the department of
public service, and any refund amounts must be explicitly lined out in
the itemized record described above.
§ 2. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 1, 2018.
PART FF
Intentionally Omitted
PART GG
S. 7508--C 42 A. 9508--C
Intentionally Omitted
PART HH
Section 1. Paragraph (a) of subdivision 6 of section 1304 of the real
property actions and proceedings law, as amended by section 6 of part Q
of chapter 73 of the laws of 2016, is amended to read as follows:
(a) (1) "Home loan" means a loan, including an open-end credit plan,
[other than a reverse mortgage transaction,] in which:
(i) The borrower is a natural person;
(ii) The debt is incurred by the borrower primarily for personal,
family, or household purposes;
(iii) The loan is secured by a mortgage or deed of trust on real
estate improved by a one to four family dwelling, or a condominium unit,
in either case, used or occupied, or intended to be used or occupied
wholly or partly, as the home or residence of one or more persons and
which is or will be occupied by the borrower as the borrower's principal
dwelling; and
(iv) The property is located in this state.
(2) A HOME LOAN SHALL INCLUDE A LOAN SECURED BY A REVERSE MORTGAGE
THAT MEETS THE REQUIREMENTS OF CLAUSES (I) THROUGH (IV) OF SUBPARAGRAPH
ONE OF THIS PARAGRAPH.
§ 2. Subdivision (a) of rule 3408 of the civil practice law and rules,
as amended by section 3 of part Q of chapter 73 of the laws of 2016, is
amended to read as follows:
(a) [In] 1. EXCEPT AS PROVIDED IN PARAGRAPH TWO OF THIS SUBDIVISION,
IN any residential foreclosure action involving a high-cost home loan
consummated between January first, two thousand three and September
first, two thousand eight, or a subprime or nontraditional home loan, as
those terms are defined under section thirteen hundred four of the real
property actions and proceedings law, in which the defendant is a resi-
dent of the property subject to foreclosure, the court shall hold a
mandatory conference within sixty days after the date when proof of
service is filed with the county clerk, or on such adjourned date as has
been agreed to by the parties, for the purpose of holding settlement
discussions pertaining to the relative rights and obligations of the
parties under the mortgage loan documents, including, but not limited
to: [1.] (I) determining whether the parties can reach a mutually agree-
able resolution to help the defendant avoid losing his or her home, and
evaluating the potential for a resolution in which payment schedules or
amounts may be modified or other workout options may be agreed to
including, but not limited to, a loan modification, short sale, deed in
lieu of foreclosure, or any other loss mitigation option; or [2.] (II)
whatever other purposes the court deems appropriate.
2. (I) PARAGRAPH ONE OF THIS SUBDIVISION SHALL NOT APPLY TO A HOME
LOAN SECURED BY A REVERSE MORTGAGE WHERE THE DEFAULT WAS TRIGGERED BY
THE DEATH OF THE LAST SURVIVING BORROWER UNLESS:
(A) THE LAST SURVIVING BORROWER'S SPOUSE, IF ANY, IS A RESIDENT OF THE
PROPERTY SUBJECT TO FORECLOSURE; OR
(B) THE LAST SURVIVING BORROWER'S SUCCESSOR IN INTEREST, WHO, BY
BEQUEST OR THROUGH INTESTACY, OWNS, OR HAS A CLAIM TO THE OWNERSHIP OF
THE PROPERTY SUBJECT TO FORECLOSURE, AND WHO WAS A RESIDENT OF SUCH
PROPERTY AT THE TIME OF THE DEATH OF SUCH LAST SURVIVING BORROWER.
(II) THE SUPERINTENDENT OF FINANCIAL SERVICES MAY PROMULGATE SUCH
RULES AND REGULATIONS AS HE OR SHE SHALL DEEM NECESSARY TO IMPLEMENT THE
PROVISIONS OF THIS PARAGRAPH.
S. 7508--C 43 A. 9508--C
§ 3. Section 1304 of the real property actions and proceedings law is
amended by adding a new subdivision 1-a to read as follows:
1-A. NOTWITHSTANDING ANY OTHER PROVISION OF LAW, WITH REGARD TO A
REVERSE MORTGAGE HOME LOAN, AT LEAST NINETY DAYS BEFORE A LENDER, AN
ASSIGNEE OR A MORTGAGE LOAN SERVICER COMMENCES LEGAL ACTION AGAINST THE
BORROWER OR BORROWERS AT THE PROPERTY ADDRESS AND ANY OTHER ADDRESSES OF
RECORD, INCLUDING REVERSE MORTGAGE FORECLOSURE, SUCH LENDER, ASSIGNEE OR
MORTGAGE LOAN SERVICER SHALL GIVE NOTICE TO THE BORROWER IN AT LEAST
FOURTEEN-POINT TYPE EXCEPT FOR THE HEADING WHICH SHALL BE IN AT LEAST
SIXTEEN-POINT TYPE WHICH SHALL INCLUDE THE FOLLOWING:
"YOU COULD LOSE YOUR HOME TO FORECLOSURE.
PLEASE READ THE FOLLOWING NOTICE CAREFULLY.
DATE
BORROWER'S ADDRESS
LOAN NUMBER:
PROPERTY ADDRESS:
DEAR BORROWER(S):
AS OF ___________, WE AS YOUR LENDER OR SERVICER CLAIM THAT YOUR REVERSE
MORTGAGE LOAN IS ___ DAYS IN DEFAULT. UNDER NEW YORK STATE LAW, WE ARE
REQUIRED TO SEND YOU THIS NOTICE TO INFORM YOU THAT YOU MAY BE AT RISK
OF LOSING YOUR HOME.
WE, THE LENDER OR SERVICER OF YOUR LOAN, ARE CLAIMING THAT YOUR REVERSE
MORTGAGE LOAN IS IN DEFAULT BECAUSE YOU HAVE NOT COMPLIED WITH THE
FOLLOWING CONDITIONS OF YOUR LOAN:
_____ YOU ARE NOT OCCUPYING YOUR HOME AS YOUR PRINCIPAL RESIDENCE
_____ YOU DID NOT SUBMIT THE REQUIRED ANNUAL CERTIFICATE OF OCCUPANCY
_____ THE NAMED BORROWER ON THE REVERSE MORTGAGE HAS DIED
_____ YOU DID NOT PAY PROPERTY TAXES
{SERVICER NAME} PAID YOUR PROPERTY TAXES FOR THE FOLLOWING
TIME PERIODS:___________________________
______________________ {QUARTER/YEAR}
_____ YOU DID NOT MAINTAIN HOMEOWNER'S INSURANCE
{SERVICER NAME} PURCHASED HOMEOWNER'S INSURANCE FOR YOU ON THE
FOLLOWING DATE(S) AND FOR THE FOLLOWING COST(S):
____________________________________
_____ YOU DID NOT PAY WATER/SEWER CHARGES
{SERVICER NAME} PAID WATER/SEWER CHARGES FOR YOU ON THE
FOLLOWING DATE(S) AND FOR THE FOLLOWING COST(S):
________________________
_____ YOU DID NOT MAKE REQUIRED REPAIRS TO YOUR HOME
IF THE CLAIM IS BASED ON YOUR FAILURE TO PAY PROPERTY OR WATER AND SEWER
CHARGES OR MAINTAIN HOMEOWNER'S INSURANCE, YOU CAN CURE THIS DEFAULT BY
MAKING THE PAYMENT OF $____________ FOR THE ADVANCEMENTS WE MADE TOWARDS
THESE PAYMENTS ON YOUR BEHALF.
YOU HAVE THE RIGHT TO DISPUTE THE CLAIMS LISTED ABOVE BY CONTACTING US,
BY CALLING ___________ OR SENDING A LETTER TO __________________. THIS
MAY INCLUDE PROOF OF PAYMENTS MADE FOR PROPERTY TAXES OR WATER AND SEWER
CHARGES OR A CURRENT DECLARATION PAGE FROM YOUR INSURANCE COMPANY, OR
ANY OTHER PROOF TO DISPUTE THE SERVICER'S CLAIM.
S. 7508--C 44 A. 9508--C
IF YOU ARE IN DEFAULT FOR FAILURE TO PAY PROPERTY CHARGES (PROPERTY
TAXES, HOMEOWNER'S INSURANCE AND/OR WATER/SEWER CHARGES) YOU MAY QUALIFY
FOR A GRANT, LOAN, OR RE-PAYMENT PLAN TO CURE THE DEFAULT BALANCE OWED.
IF YOU ARE IN DEFAULT DUE TO THE DEATH OF YOUR SPOUSE, YOU MAY BE
CONSIDERED AN ELIGIBLE "NON-BORROWING SPOUSE" UNDER A HUD PROGRAM WHICH
ALLOWS YOU TO REMAIN IN YOUR HOME FOR THE REST OF YOUR LIFE.
IF YOU ARE OVER THE AGE OF 80 AND HAVE A LONG TERM ILLNESS, YOU MAY ALSO
QUALIFY FOR THE "AT-RISK EXTENSION," WHICH ALLOWS YOU TO REMAIN IN YOUR
HOME FOR ONE ADDITIONAL YEAR AND REQUIRES AN ANNUAL RE-CERTIFICATION.
ATTACHED TO THIS NOTICE IS A LIST OF GOVERNMENT-APPROVED HOUSING COUN-
SELING AGENCIES AND LEGAL SERVICES IN YOUR AREA WHICH PROVIDE FREE COUN-
SELING. YOU CAN ALSO CALL THE NYS OFFICE OF THE ATTORNEY GENERAL'S HOME-
OWNER PROTECTION PROGRAM (HOPP) TOLL-FREE CONSUMER HOTLINE TO BE
CONNECTED TO FREE HOUSING COUNSELING SERVICES IN YOUR AREA AT
1-855-HOME-456 (1-855-466-3456), OR VISIT THEIR WEBSITE AT
HTTP://WWW.AGHOMEHELP.COM. A STATEWIDE LISTING BY COUNTY IS ALSO AVAIL-
ABLE AT HTTP://WWW.DFS.NY.GOV/CONSUMER/MORTG NYS NP COUNSELING AGEN-
CIES.HTM. YOU MAY ALSO CALL YOUR LOCAL DEPARTMENT OF AGING FOR A REFER-
RAL OR CALL 311 IF YOU LIVE IN NEW YORK CITY.
QUALIFIED FREE HELP IS AVAILABLE; WATCH OUT FOR COMPANIES OR PEOPLE WHO
CHARGE A FEE FOR THESE SERVICES.
YOU MAY ALSO CONTACT US DIRECTLY AT __________ AND ASK TO DISCUSS ALL
POSSIBLE OPTIONS TO ALLOW YOU TO CURE YOUR DEFAULT AND PREVENT THE FORE-
CLOSURE OF YOUR HOME. WHILE WE CANNOT ENSURE THAT A RESOLUTION IS
POSSIBLE, WE ENCOURAGE YOU TO TAKE IMMEDIATE STEPS TO TRY TO ACHIEVE A
RESOLUTION. THE LONGER YOU WAIT, THE FEWER OPTIONS YOU MAY HAVE.
IF YOU HAVE NOT TAKEN ANY ACTIONS TO RESOLVE THIS MATTER WITHIN 90 DAYS
FROM THE DATE THIS NOTICE WAS MAILED, WE MAY COMMENCE LEGAL ACTION
AGAINST YOU (OR SOONER IF YOU CEASE TO LIVE IN THE DWELLING AS YOUR
PRIMARY RESIDENCE).
IF YOU NEED FURTHER INFORMATION, PLEASE CALL THE NEW YORK STATE DEPART-
MENT OF FINANCIAL SERVICES' TOLL-FREE HELPLINE AT 877-226-5697 OR VISIT
THE DEPARTMENT'S WEBSITE AT HTTP://WWW.DFS.NY.GOV.
IMPORTANT: YOU HAVE THE RIGHT TO REMAIN IN YOUR HOME UNTIL YOU RECEIVE A
COURT ORDER TELLING YOU TO LEAVE THE PROPERTY. IF A FORECLOSURE ACTION
IS FILED AGAINST YOU IN COURT, YOU STILL HAVE THE RIGHT TO REMAIN IN THE
HOME UNTIL A COURT ORDERS YOU TO LEAVE. YOU LEGALLY REMAIN THE OWNER OF
AND ARE RESPONSIBLE FOR THE PROPERTY UNTIL THE PROPERTY IS SOLD BY YOU
OR BY ORDER OF THE COURT AT THE CONCLUSION OF ANY FORECLOSURE
PROCEEDINGS. THIS NOTICE IS NOT AN EVICTION NOTICE, AND A FORECLOSURE
ACTION HAS NOT YET BEEN COMMENCED AGAINST YOU."
A LENDER, ASSIGNEE OR MORTGAGE LOAN SERVICER OF A REVERSE MORTGAGE
HOME LOAN WHICH PROVIDES NOTICE TO THE BORROWER AS REQUIRED BY THIS
SUBDIVISION IS NOT REQUIRED TO PROVIDE NOTICE TO SUCH BORROWER WITH
REGARD TO SUCH LOAN PURSUANT TO SUBDIVISION ONE OF THIS SECTION.
S. 7508--C 45 A. 9508--C
§ 4. Subdivisions 2, 3, 4 and 5 of section 1304 of the real property
actions and proceedings law, as amended by section 6 of part Q of chap-
ter 73 of the laws of 2016, are amended to read as follows:
2. [Such notice] THE NOTICES REQUIRED BY THIS SECTION shall be sent by
such lender, assignee (including purchasing investor) or mortgage loan
servicer to the borrower, by registered or certified mail and also by
first-class mail to the last known address of the borrower, and to the
residence that is the subject of the mortgage. [Such notice] THE NOTICES
REQUIRED BY THIS SECTION shall be sent by the lender, assignee or mort-
gage loan servicer in a separate envelope from any other mailing or
notice. Notice is considered given as of the date it is mailed. The
[notice] NOTICES REQUIRED BY THIS SECTION shall contain a current list
of at least five housing counseling agencies serving the county where
the property is located from the most recent listing available from
department of financial services. The list shall include the counseling
agencies' last known addresses and telephone numbers. The department of
financial services shall make available on its websites a listing, by
county, of such agencies. The lender, assignee or mortgage loan servicer
shall use such lists to meet the requirements of this section.
3. The ninety day period specified in the [notice] NOTICES contained
in [subdivision] SUBDIVISIONS one AND ONE-A of this section shall not
apply, or shall cease to apply, if the borrower has filed for bankruptcy
protection under federal law, or if the borrower no longer occupies the
residence as the borrower's principal dwelling. Nothing herein shall
relieve the lender, assignee or mortgage loan servicer of the obligation
to send such [notice] NOTICES, which [notice] NOTICES shall be a condi-
tion precedent to commencing a foreclosure proceeding.
4. The [notice] NOTICES REQUIRED BY THIS SECTION and the ninety day
period required by [subdivision] SUBDIVISIONS one AND ONE-A of this
section need only be provided once in a twelve month period to the same
borrower in connection with the same loan and same delinquency. Should
a borrower cure a delinquency but re-default in the same twelve month
period, the lender shall provide a new notice pursuant to this section.
5. For any borrower known to have limited English proficiency, the
[notice] NOTICES required by [subdivision] SUBDIVISIONS one AND ONE-A of
this section shall be in the borrower's native language (or a language
in which the borrower is proficient), provided that the language is one
of the six most common non-English languages spoken by individuals with
limited English proficiency in the state of New York, based on United
States census data. The department of financial services shall post the
[notice] NOTICES required by [subdivision] SUBDIVISIONS one AND ONE-A of
this section on its website in the six most common non-English languages
spoken by individuals with limited English proficiency in the state of
New York, based on the United States census data.
§ 5. Subdivision 2 of 1304 of the real property actions and
proceedings law, as amended by section 7 of part Q of chapter 73 of the
laws of 2016, is amended to read as follows:
2. [Such notice] THE NOTICES REQUIRED BY THIS SECTION shall be sent by
the lender or mortgage loan servicer to the borrower, by registered or
certified mail and also by first-class mail to the last known address of
the borrower, and to the residence which is the subject of the mortgage.
Notice is considered given as of the date it is mailed. [The notice] THE
NOTICES REQUIRED BY THIS SECTION shall contain a current list of United
States department of housing and urban development approved housing
counseling agencies, or other housing counseling agencies serving the
county where the property is located from the most recent listing avail-
S. 7508--C 46 A. 9508--C
able from the department of financial services. The list shall include
the counseling agencies' last known addresses and telephone numbers. The
department of financial services shall make available a listing, by
county, of such agencies which the lender or mortgage loan servicer may
use to meet the requirements of this section.
§ 6. This act shall take effect immediately and shall be deemed to
have been in full force and effect on and after April 20, 2017;
provided, however that sections three and four of this act shall take
effect on the thirtieth day after it shall have become a law; provided,
further, however that:
(a) the amendments to subdivision 6 of section 1304 of the real prop-
erty actions and proceedings law, made by section one of this act, shall
not affect the expiration and reversion of such subdivision pursuant to
subdivision a of section 25 of chapter 507 of the laws of 2009, as
amended, and shall be deemed repealed therewith;
(b) the amendments to subdivision (a) of rule 3408 of the civil prac-
tice law and rules, made by section two of this act, shall take effect
on the same date and in the same manner as section 3 of part Q of chap-
ter 73 of the laws of 2016 takes effect; and
(c) the amendments to subdivision 2 of section 1304 of the real prop-
erty actions and proceedings law made by section four of this act shall
be subject to the expiration and reversion of such subdivision pursuant
to subdivision a of section 25 of chapter 507 of the laws of 2009, as
amended, when upon such date the provisions of section five of this act
shall take effect.
PART II
Intentionally Omitted
PART JJ
Section 1. The public buildings law is amended by adding a new section
144 to read as follows:
§ 144. LACTATION ROOM IN PUBLIC BUILDINGS. 1. AS USED IN THIS SECTION:
(A) "COVERED PUBLIC BUILDING" MEANS A PUBLIC BUILDING OWNED BY THE
STATE OF NEW YORK, UNDER THE SUPERVISION AND CONTROL OF THE COMMISSIONER
OF GENERAL SERVICES, THAT IS DETERMINED BY SAID COMMISSIONER TO BE OPEN
TO THE PUBLIC; AND
(B) "LACTATION ROOM" MEANS A HYGIENIC PLACE, OTHER THAN A BATHROOM,
THAT:
(1) IS SHIELDED FROM VIEW;
(2) IS FREE FROM INTRUSION;
(3) CONTAINS A CHAIR, A WORKING SURFACE, AND, IF THE PUBLIC BUILDING
IS OTHERWISE SUPPLIED WITH ELECTRICITY, AN ELECTRICAL OUTLET; AND
(4) IS INTENDED TO BE USED FOR THE PRIMARY PURPOSE OF BREASTFEEDING OR
EXPRESSING BREAST MILK.
2. A COVERED PUBLIC BUILDING SHALL CONTAIN A LACTATION ROOM THAT IS
MADE AVAILABLE FOR USE BY A MEMBER OF THE PUBLIC TO BREASTFEED OR
EXPRESS BREAST MILK.
3. A COVERED PUBLIC BUILDING SHALL BE EXCLUDED FROM THE REQUIREMENT OF
SUBDIVISION TWO OF THIS SECTION IF:
(A) THE PUBLIC BUILDING DOES NOT HAVE A ROOM THAT COULD BE REPURPOSED
AS A LACTATION ROOM OR A SPACE THAT COULD BE MADE PRIVATE, AT A REASON-
ABLE COST; OR
S. 7508--C 47 A. 9508--C
(B) NEW CONSTRUCTION WOULD BE REQUIRED TO CREATE A LACTATION ROOM IN
THE PUBLIC BUILDING AND THE COST OF SUCH CONSTRUCTION IS UNFEASIBLE.
4. NOTHING IN THIS SECTION SHALL BE CONSTRUED TO AUTHORIZE AN INDIVID-
UAL TO ENTER A PUBLIC BUILDING THAT THE INDIVIDUAL IS NOT OTHERWISE
AUTHORIZED TO ENTER.
§ 2. This act shall take effect one year after it shall have become a
law.
PART KK
Section 1. The department of state in conjunction with the office of
general services shall analyze and report on the feasibility of install-
ing at least one adult changing station for persons with a physical
disability that is accessible to both men and women in a public build-
ing. Such examination shall include the technical criteria for adult
changing stations, including design features, size and weight require-
ments, and clearance provisions. The department shall analyze and report
on the definition of a public building and include cost projections,
privacy concerns and appropriate locations for installation and mainte-
nance of adult changing stations in public buildings. The department
shall issue the report to the governor and the legislature on or before
February 15, 2019.
§ 2. This act shall take effect immediately.
PART LL
Section 1. Subdivision 15 of section 378 of the executive law is
renumbered subdivision 18.
§ 2. Subdivision 16 of section 378 of the executive law is renumbered
subdivision 15 and two new subdivisions 16 and 17 are added to read as
follows:
16. STANDARDS REQUIRING THE INSTALLATION AND MAINTENANCE OF AT LEAST
ONE SAFE, SANITARY, AND CONVENIENT DIAPER CHANGING STATION, DECK, TABLE,
OR SIMILAR AMENITY WHICH SHALL BE AVAILABLE FOR USE BY BOTH MALE AND
FEMALE OCCUPANTS AND WHICH SHALL COMPLY WITH SECTION 603.5 (DIAPER
CHANGING TABLES) OF THE TWO THOUSAND NINE EDITION OF THE PUBLICATION
ENTITLED ICC A117.1, ACCESSIBLE AND USABLE BUILDINGS AND FACILITIES,
PUBLISHED BY THE INTERNATIONAL CODE COUNCIL, INC., ON EACH FLOOR LEVEL
CONTAINING A PUBLIC TOILET ROOM IN ALL NEWLY CONSTRUCTED BUILDINGS IN
THE STATE THAT HAVE ONE OR MORE AREAS CLASSIFIED AS ASSEMBLY GROUP A
OCCUPANCIES OR MERCANTILE GROUP M OCCUPANCIES AND IN ALL EXISTING BUILD-
INGS IN THE STATE THAT HAVE ONE OR MORE AREAS CLASSIFIED AS ASSEMBLY
GROUP A OCCUPANCIES OR MERCANTILE GROUP M OCCUPANCIES AND UNDERGO A
SUBSTANTIAL RENOVATION. THE COUNCIL SHALL PRESCRIBE THE TYPE OF RENO-
VATION TO BE DEEMED TO BE A SUBSTANTIAL RENOVATION FOR THE PURPOSES OF
THIS SUBDIVISION. THE COUNCIL MAY EXEMPT HISTORIC BUILDINGS FROM THE
REQUIREMENTS OF THIS SUBDIVISION.
17. STANDARDS REQUIRING THAT, IN EACH BUILDING THAT HAS ONE OR MORE
AREAS CLASSIFIED AS ASSEMBLY GROUP A OCCUPANCIES OR MERCANTILE GROUP M
OCCUPANCIES AND IN WHICH AT LEAST ONE DIAPER CHANGING STATION, DECK,
TABLE, OR SIMILAR AMENITY IS INSTALLED, A SIGN SHALL BE POSTED IN A
CONSPICUOUS PLACE IN EACH PUBLIC TOILET ROOM INDICATING THE LOCATION OF
THE NEAREST DIAPER CHANGING STATION, DECK, TABLE, OR SIMILAR AMENITY
THAT IS AVAILABLE FOR USE BY THE GENDER USING SUCH PUBLIC TOILET ROOM.
THE REQUIREMENTS OF THIS SUBDIVISION SHALL APPLY WITHOUT REGARD TO
WHETHER THE DIAPER CHANGING STATION, DECK, TABLE, OR SIMILAR AMENITY WAS
S. 7508--C 48 A. 9508--C
INSTALLED VOLUNTARILY OR PURSUANT TO SUBDIVISION SIXTEEN OF THIS SECTION
OR ANY OTHER APPLICABLE LAW, STATUTE, RULE, OR REGULATION. NO SUCH SIGN
SHALL BE REQUIRED IN A PUBLIC TOILET ROOM IN WHICH ANY DIAPER CHANGING
STATION, DECK, TABLE, OR SIMILAR AMENITY IS LOCATED.
§ 3. This act shall take effect January 1, 2019; provided, however,
that effective immediately, the addition, amendment and/or repeal of any
rules or regulations by the secretary of state and/or by the state fire
prevention and building code council necessary for the implementation of
section two of this act on its effective date are authorized and
directed to be made and completed on or before such effective date.
PART MM
Section 1. Paragraph (c) of subdivision 1 of section 11-a of the soil
and water conservation districts law, as amended by section 2 of part
U-1 of chapter 109 of the laws of 2006, is amended to read as follows:
(c) Within amounts available, [provide] financial assistance to each
soil and water conservation district, in addition to the amounts
provided under paragraphs (a) and (b) of this subdivision[, for the
purposes of carrying out projects for the conservation of the soil and
water resources of this state, and for the improvement of water quality,
and for the control and prevention of soil erosion and for the
prevention of floodwater and sediment damages, and for furthering the
conservation, development, utilization and disposal of water, and there-
by to preserve natural resources, control and abate nonpoint sources of
water pollution, assist in the control of floods, assist in the drainage
and irrigation of agricultural lands, prevent impairment of dams and
reservoirs, assist in maintaining the navigability of rivers and
harbors, preserve wildlife, protect the tax base, protect public lands,
and protect and promote the health, safety and general welfare of the
people of this state. Any funds made available pursuant to this para-
graph] shall be [available for financial assistance for the purposes of
carrying out such activities to each soil and water conservation
district on a competitive basis] DISTRIBUTED EQUALLY TO DISTRICTS THAT
QUALIFY pursuant to performance standards to be established by the soil
and water conservation committee and the commissioner of the department
of agriculture and markets IN RULES AND REGULATIONS. Such standards
shall include, but not be limited to, (I) DEMONSTRATING the extent and
sufficiency of district board activity INCLUDING BOARD OPERATIONS,
FINANCIAL OVERSIGHT AND TRAINING; (II) district reporting REQUIREMENTS,
INCLUDING ANNUAL REPORTS AND RESPONDING TO THE STATE COMMITTEE, and
PUBLIC outreach AND EDUCATION activities; (III) THE QUALITY OF THE
delivery of state natural resource conservation programs INCLUDING
APPROPRIATE CERTIFICATIONS, TRAINING, TIMELY COMPLETION OF PROJECTS, AND
COMPLIANCE WITH REPORTING; [and] (IV) the ability of the district to use
such funding to leverage additional funds from local, federal and
private sources; AND (V) THE ABILITY TO PROMOTE PARTNERSHIPS AND ASSIST
LOCAL GOVERNMENTS AND NON-GOVERNMENTAL ORGANIZATIONS.
§ 2. This act shall take effect immediately.
PART NN
Section 1. Subdivisions 3, 5 and 7 of section 19-0323 of the environ-
mental conservation law, as amended by section 1 of part UU of chapter
58 of the laws of 2017, are amended to read as follows:
S. 7508--C 49 A. 9508--C
3. Any diesel powered heavy duty vehicle that is owned by, operated by
or on behalf of, or leased by a state agency and state and regional
public authority with more than half of its governing body appointed by
the governor shall utilize the best available retrofit technology for
reducing the emission of pollutants. The commissioner shall promulgate
regulations for the implementation of this subdivision specifying that
all vehicles covered by this subdivision shall have best available
retrofit technology on or before December 31, [2018] 2019.
This subdivision shall not apply to any vehicle subject to a lease or
public works contract entered into or renewed prior to the effective
date of this section.
5. In addition to any waiver which may be issued pursuant to subdivi-
sion four of this section, the department shall issue a waiver to a
state agency, a state or regional public authority, or a person operat-
ing any diesel-powered heavy duty vehicle on behalf of a state agency,
state or regional public authority, upon a request in a form acceptable
to the department for a waiver from the provisions of subdivision three
of this section for a vehicle engine provided that such vehicle engine
will cease to be used in the state on or before December thirty-first,
two thousand [nineteen] TWENTY. Any waiver issued pursuant to this
subdivision shall expire when a state agency, a state or regional public
authority, or a person operating any diesel-powered heavy duty vehicle
on behalf of a state agency, state or regional public authority ceases
to use the engine in the state but not later than December thirty-first,
two thousand [nineteen] TWENTY.
7. On or before January 1, 2008 and every year thereafter, the commis-
sioner shall report to the governor and legislature on the use of ultra
low sulfur diesel fuel. On or before January 1, [2019] 2020 and every
year thereafter, the commissioner shall include in the report to the
governor and legislature the use of the best available retrofit technol-
ogy as required under this section. The information contained in this
report shall include, but not be limited to, for each state agency and
public authority covered by this section: (a) the total number of diesel
fuel-powered motor vehicles owned or operated by such agency and author-
ity; (b) the number of such motor vehicles that were powered by ultra
low sulfur diesel fuel; (c) the total number of diesel fuel-powered
motor vehicles owned or operated by such agency and authority having a
gross vehicle weight rating of more than 8,500 pounds; (d) the number of
such motor vehicles that utilized the best available retrofit technolo-
gy, including a breakdown by motor vehicle model, engine year and the
type of technology used for each vehicle; (e) the number of such motor
vehicles that are equipped with an engine certified to the applicable
2007 United States environmental protection agency standard for particu-
late matter as set forth in section 86.007-11 of title 40 of the code of
federal regulations or to any subsequent United States environmental
protection agency standard for particulate matter that is at least as
stringent; and (f) all waivers, findings, and renewals of such findings,
which, for each waiver, shall include, but not be limited to, the quan-
tity of diesel fuel needed to power diesel fuel-powered motor vehicles
owned or operated by such agency and authority; specific information
concerning the availability of ultra low sulfur diesel fuel.
§ 2. This act shall take effect immediately.
PART OO
S. 7508--C 50 A. 9508--C
Section 1. Paragraph d of subdivision 3 of section 33-0905 of the
environmental conservation law, as amended by section 1 of part U of
chapter 59 of the laws of 2004, is amended to read as follows:
d. Except as provided in [paragraphs] PARAGRAPH e [and f] of this
subdivision, pesticide applicator certifications shall be valid for
three years after which every applicator shall recertify according to
the requirements then in effect. Certification identification cards
shall be valid for three years.
§ 2. Paragraph f of subdivision 3 of section 33-0905 of the environ-
mental conservation law is REPEALED.
§ 3. Subdivision 2 of section 33-0911 of the environmental conserva-
tion law, as amended by section 3 of part YY of chapter 59 of the laws
of 2009, is amended to read as follows:
2. [a. Except as provided in paragraph b of this subdivision, fees]
FEES for pesticide applicator certification shall be four hundred fifty
dollars for commercial pesticide applicator certification in one indi-
vidual category, one hundred fifty dollars for each additional category
and one hundred fifty dollars for each additional sub-category chosen.
For private applicators a fee of twenty-five dollars for the initial
certified private applicator and five dollars for subsequent applicators
on the same farm or business shall be charged at the time of initial
certification, renewal of certification or recertification.
[b. Fees for pesticide applicator certification for a commercial
pesticide applicator with only subcategory 3A-ornamentals, shade trees
and turf or only subcategory 3B-turf shall be two hundred dollars.]
§ 4. This act shall take effect immediately and shall apply to certif-
ications issued on or after such date.
PART PP
Section 1. Subdivision 3 of section 27-1011 of the environmental
conservation law, as amended by section 7 of part SS of chapter 59 of
the laws of 2009, is amended to read as follows:
3. No deposit initiator, distributor or dealer shall sell or offer for
sale in this state beverage containers connected to each other by a
separate holding device constructed of plastic which does not: (A)
decompose by photodegradation or biodegradation[.]; OR
(B) COMPLY WITH MINIMUM POST-CONSUMER RECYCLED MATERIAL CONTENT AND
HOLE DIAMETER LIMITATIONS AS DEFINED IN RULES AND REGULATIONS PROMULGAT-
ED BY THE DEPARTMENT, AND IS RECYCLABLE AND INDICATES A RESIN IDENTIFI-
CATION CODE.
§ 2. This act shall take effect immediately.
PART QQ
Section 1. Section 4 of chapter 495 of the laws of 2004, amending the
insurance law and the public health law relating to the New York state
health insurance continuation assistance demonstration project, as
amended by section 1 of part NN of chapter 58 of the laws of 2017, is
amended to read as follows:
§ 4. This act shall take effect on the sixtieth day after it shall
have become a law; provided, however, that this act shall remain in
effect until July 1, [2018] 2019 when upon such date the provisions of
this act shall expire and be deemed repealed; provided, further, that a
displaced worker shall be eligible for continuation assistance retroac-
tive to July 1, 2004.
S. 7508--C 51 A. 9508--C
§ 2. This act shall take effect immediately.
PART RR
Section 1. Section 1 of chapter 174 of the laws of 1968, constituting
the New York state urban development corporation act, is amended by
adding a new section 52 to read as follows:
§ 52. SMALL BUSINESS INNOVATION RESEARCH (SBIR)/SMALL BUSINESS TECH-
NOLOGY TRANSFER (STTR) TECHNICAL ASSISTANCE PROGRAM. 1. THE SMALL BUSI-
NESS INNOVATION RESEARCH/SMALL BUSINESS TECHNOLOGY TRANSFER TECHNICAL
ASSISTANCE PROGRAM, HEREAFTER REFERRED TO AS "THE PROGRAM", IS HEREBY
CREATED IN THE CORPORATION FOR THE PURPOSES OF PROVIDING FUNDS TO ELIGI-
BLE ENTITIES TO PROVIDE TECHNICAL ASSISTANCE TO SMALL BUSINESSES OF ONE
HUNDRED EMPLOYEES OR LESS AND LOCATED IN NEW YORK STATE IN COMPETING
SUCCESSFULLY FOR GRANTS MADE AVAILABLE THROUGH PHASE I AND II OF THE
FEDERAL SMALL BUSINESS INNOVATION RESEARCH PROGRAM AS ENACTED PURSUANT
TO THE SMALL BUSINESS INNOVATION DEVELOPMENT ACT OF 1982, AND THE SMALL
BUSINESS TECHNOLOGY TRANSFER ACT OF 1982, SO AS TO INCREASE THE NUMBER
OF PHASE I AND II SBIR AND STTR AWARD WINNERS WITHIN THE STATE.
2. TECHNICAL ASSISTANCE SERVICES UNDER THIS SECTION MAY INCLUDE, BUT
ARE NOT LIMITED TO:
(A) OUTREACH TO SMALL BUSINESSES TO PROMOTE AWARENESS OF SBIR/STTR
PROGRAM SOLICITATIONS;
(B) COUNSELING TO DETERMINE THE ABILITY OF A BUSINESS TO PURSUE
SBIR/STTR PHASE I AND II FUNDING, THE TECHNOLOGY MATCH WITH THE FEDERAL
AGENCY SOLICITATION TO BE PURSUED, THE QUALIFICATIONS OF PERSONNEL
INVOLVED IN THE PROPOSED PROJECT, AND THE LEVEL OF SUPPORT NEEDED FROM
THE TECHNICAL ASSISTANCE PROGRAM TO PRODUCE A COMPETITIVE APPLICATION;
AND
(C) PROPOSAL PREPARATION ASSISTANCE INCLUDING GRANT WRITING, TECHNOLO-
GY EVALUATION, AND GENERAL PROPOSAL EVALUATION.
3. IN DETERMINING WHETHER TO PROVIDE TECHNICAL ASSISTANCE AUTHORIZED
PURSUANT TO THIS SECTION TO A SMALL BUSINESS, ELIGIBLE ENTITIES SHALL
CONSIDER THE PROBABILITY OF SUCH BUSINESS COMMERCIALIZING ANY INNO-
VATIONS RESULTING FROM RESEARCH FUNDED BY AN SBIR OR STTR AWARD IN NEW
YORK STATE.
4. (A) ENTITIES THAT ARE ELIGIBLE TO RECEIVE FUNDS UNDER THIS SECTION
SHALL HAVE DEMONSTRABLE EXPERIENCE AND SUCCESS IN PROVIDING TECHNICAL
ASSISTANCE AUTHORIZED PURSUANT TO THIS SECTION, AND AS DETERMINED BY THE
CORPORATION, AND SHALL INCLUDE:
(I) CENTERS FOR ADVANCED TECHNOLOGY ESTABLISHED PURSUANT TO SECTION
THIRTY-ONE HUNDRED TWO-B OF THE PUBLIC AUTHORITIES LAW;
(II) TECHNOLOGY DEVELOPMENT CORPORATIONS ESTABLISHED PURSUANT TO
SECTION THIRTY-ONE HUNDRED TWO-D OF THE PUBLIC AUTHORITIES LAW;
(III) ANY UNIVERSITY, COLLEGE OR COMMUNITY COLLEGE LOCATED IN NEW YORK
STATE;
(IV) CENTERS OF EXCELLENCE ESTABLISHED PURSUANT TO SECTION 3 OF PART T
OF CHAPTER 84 OF THE LAWS OF 2002 AND SECTION FOUR HUNDRED TEN OF THE
ECONOMIC DEVELOPMENT LAW; AND
(V) ANY OTHER ENTITIES THAT ARE LOCATED AND BASED IN NEW YORK STATE
AND DEMONSTRATE CONTINUITY OF STAFFING, PROGRAM, AND PURPOSE ADEQUATE TO
PROVIDE TECHNICAL ASSISTANCE TO SMALL BUSINESSES PURSUANT TO THIS
SECTION.
(B) PREFERENCE FOR RECEIVING FUNDS UNDER THIS SECTION SHALL BE GIVEN
TO ENTITIES THAT PARTNER WITH OTHER ELIGIBLE ENTITIES TO PROVIDE THE
S. 7508--C 52 A. 9508--C
FULL RANGE OF TECHNICAL ASSISTANCE SERVICES AS SPECIFIED IN SUBDIVISION
TWO OF THIS SECTION.
(C) ENTITIES RECEIVING FUNDS UNDER THIS SECTION SHALL MATCH SUCH FUNDS
ON A ONE-TO-ONE BASIS. SUCH MATCH SHALL CONSIST OF ACTUAL CASH, SALA-
RIES, STAFF TIME, OR EXPENSES DIRECTLY ATTRIBUTABLE TO THE PURPOSES OF
THIS SECTION. OVERHEAD COSTS MAY NOT BE INCLUDED IN THE MATCH.
5. (A) FUNDS CAN BE USED FOR COSTS RELATED TO CONDUCTING OUTREACH TO
SMALL BUSINESSES TO PROMOTE AWARENESS OF SBIR/STTR PROGRAM SOLICITA-
TIONS, GRANT PREPARATION AND REVIEW, AND PRINTING COSTS AND SUPPLIES
ASSOCIATED WITH THE SUBMISSION OF GRANTS.
(B) FROM SUCH FUNDS AS MAY BE APPROPRIATED FOR THIS PURPOSE BY THE
LEGISLATURE, THE CORPORATION SHALL MAKE COMPETITIVE AWARDS IN AMOUNTS OF
UP TO TWO HUNDRED THOUSAND DOLLARS TO PROVIDERS OF ASSISTANCE PURSUANT
TO THIS SECTION.
6. (A) ENTITIES RECEIVING FUNDS SHALL ANNUALLY PROVIDE TO THE CORPO-
RATION DETAILS ON THE FOLLOWING:
(I) DESCRIPTION OF SMALL BUSINESSES SERVED, INCLUDING TECHNOLOGY
FOCUS, BUSINESS SIZE AND LOCATION;
(II) SBIR AND STTR GRANTS APPLIED FOR AND RECEIVED AS A RESULT OF
ASSISTANCE PROVIDED; AND
(III) ANY OTHER INFORMATION DEEMED APPROPRIATE BY THE CORPORATION.
(B) THE CORPORATION SHALL INCLUDE THE INFORMATION PROVIDED PURSUANT TO
SUBDIVISION FIVE OF THIS SECTION IN THE ANNUAL REPORT FILED PURSUANT TO
SECTION FOUR HUNDRED FOUR OF THE ECONOMIC DEVELOPMENT LAW.
(C) ON OR BEFORE JUNE FIRST, TWO THOUSAND NINETEEN, THE CORPORATION
SHALL EVALUATE THE EFFECTIVENESS OF THE SBIR/STTR TECHNICAL ASSISTANCE
PROGRAM AND REPORT SUCH FINDINGS TO THE GOVERNOR AND LEGISLATURE.
§ 2. Section 3102-c of the public authorities law is REPEALED.
§ 3. This act shall take effect immediately.
PART SS
Section 1. Section 1 of chapter 174 of the laws of 1968, constituting
the New York state urban development corporation act, is amended by
adding a new section 16-dd to read as follows:
§ 16-DD. COMMUNITY DEVELOPMENT REVOLVING LOAN PROGRAM. 1. DEFI-
NITIONS. AS USED IN THIS SECTION, THE FOLLOWING TERMS SHALL HAVE THE
FOLLOWING MEANINGS:
(A) "COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION" MEANS AN ORGANIZA-
TION WHOSE PRINCIPAL OFFICE IS LOCATED IN THIS STATE, WHICH HAS BEEN
CERTIFIED AS A COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION BY THE FEDER-
AL COMMUNITY DEVELOPMENT FINANCIAL INSTITUTIONS FUND, AS ESTABLISHED
PURSUANT TO 12 U.S.C. § 4701, ET SEQ.
(B) "INVESTMENT AREA" MEANS A GEOGRAPHIC AREA WHICH:
(I) IS ECONOMICALLY DISTRESSED AS DEFINED IN SECTION SIXTEEN-D OF THIS
ACT; AND
(II) HAS SIGNIFICANT UNMET NEEDS FOR LOANS OR IS LOCATED IN A FEDER-
ALLY DESIGNATED EMPOWERMENT ZONE OR ENTERPRISE COMMUNITY AS ESTABLISHED
PURSUANT TO TITLE XIII OF THE FEDERAL OMNIBUS BUDGET RECONCILIATION ACT
OF 1993 (PUBLIC LAW 103-66).
(C) "LOW INCOME" MEANS HAVING AN INCOME, ADJUSTED FOR FAMILY SIZE, OF
NOT MORE THAN:
(I) FOR METROPOLITAN AREAS, EIGHTY PERCENT OF THE AREA MEDIAN INCOME;
OR
(II) FOR NON-METROPOLITAN AREAS, THE GREATER OF EIGHTY PERCENT OF THE
AREA MEDIAN INCOME OR THE STATEWIDE NON-METROPOLITAN AREA MEDIAN INCOME.
S. 7508--C 53 A. 9508--C
(D) "TARGETED POPULATION" MEANS LOW-INCOME INDIVIDUALS, MINORITY AND
WOMEN-OWNED BUSINESS ENTERPRISES, SMALL BUSINESSES, MICROBUSINESSES,
SMALL FARM BUSINESSES, COMMUNITY-BASED NOT-FOR-PROFIT CORPORATIONS, AND
SUCH OTHER INDIVIDUALS AND ENTITIES THAT OTHERWISE LACK ADEQUATE ACCESS
TO LOANS AS THE CORPORATION SHALL ESTABLISH THROUGH GUIDELINES.
(E) "TARGET MARKET" MEANS A DEFINED SERVICE AREA WHICH SERVES ONE OR
MORE INVESTMENT AREAS OR TARGETED POPULATION.
2. THE COMMUNITY DEVELOPMENT REVOLVING LOAN PROGRAM IS HEREBY CREATED
TO PROVIDE LOW INTEREST LOANS OR LOAN GUARANTEES TO A TARGET MARKET,
WHERE IT IS UNDERSERVED AND OTHERWISE DIFFICULT TO OBTAIN REGULAR BANK
FINANCING. SUCH LOANS OR LOAN GUARANTEES SHALL BE MADE BY A COMMUNITY
DEVELOPMENT FINANCIAL INSTITUTION AND SHALL BE MADE IN TARGET MARKETS TO
MEMBERS OF A TARGETED POPULATION FOR PURPOSES INCLUDING, BUT NOT LIMITED
TO, WORKING CAPITAL, THE ACQUISITION AND/OR IMPROVEMENT OF REAL PROPER-
TY, THE ACQUISITION OF MACHINERY AND EQUIPMENT, PROPERTY OR IMPROVEMENTS
THERETO, RESIDENTIAL MORTGAGES, COMMERCIAL MORTGAGES, HOUSING REHABILI-
TATION, HOME IMPROVEMENT, AND FOR SUCH OTHER PURPOSES AS THE CORPORATION
SHALL ESTABLISH THROUGH GUIDELINES.
3. A COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION DESIRING TO PARTIC-
IPATE IN THE PROGRAM SHALL EXECUTE AN AGREEMENT IN SUCH FORM AS THE
CORPORATION MAY PRESCRIBE AND SHALL CONTAIN SUCH TERMS AND PROVISIONS AS
THE CORPORATION OR ITS AGENT MAY DEEM AS NECESSARY AND APPROPRIATE.
4. (A) THE CORPORATION IS HEREBY AUTHORIZED TO ADMINISTER THE PROGRAM
CREATED IN SUBDIVISION TWO OF THIS SECTION OR, ALTERNATIVELY, TO DO THE
FOLLOWING:
(I) ENTER INTO A CONTRACT WITH A THIRD PARTY TO ACT AS THE AGENT OF
THE CORPORATION WITH RESPECT TO THE ADMINISTRATION OF SUCH PROGRAM,
PURSUANT TO A COMPETITIVE PROCESS;
(II) CONDUCT AN ANNUAL REVIEW AND ASSESSMENT OF THE PERFORMANCE OF THE
THIRD PARTY IN ITS CAPACITY AS AGENT FOR THE CORPORATION TO DETERMINE
WHETHER THE CONTRACT REFERENCED IN SUBPARAGRAPH (I) OF THIS PARAGRAPH
SHOULD BE RENEWED FOR AN ADDITIONAL TWO YEAR PERIOD. THE REVIEW SHALL BE
BASED ON WHETHER THE THIRD PARTY AGENT HAS SATISFACTORILY MET THE TERMS
AND CONDITIONS OF THE CONTRACT; AND
(III) PROMULGATE RULES AND REGULATIONS WITH RESPECT TO THE IMPLEMENTA-
TION OF THE COMMUNITY DEVELOPMENT REVOLVING LOAN PROGRAM ESTABLISHED BY
THIS SECTION AND ANY OTHER RULES AND REGULATIONS NECESSARY TO FULFILL
THE PURPOSES OF THIS SECTION, IN ACCORDANCE WITH THE STATE ADMINISTRA-
TIVE PROCEDURE ACT.
(B) ANY CONTRACT ENTERED INTO PURSUANT TO SUBPARAGRAPH (I) OF PARA-
GRAPH (A) OF THIS SUBDIVISION SHALL:
(I) BE FOR A PERIOD OF TWO YEARS AND SHALL BE RENEWED FOR AN ADDI-
TIONAL TWO YEAR PERIOD SUBJECT TO REQUIREMENTS OF SUBPARAGRAPH (II) OF
PARAGRAPH (A) OF THIS SUBDIVISION; AND
(II) PROVIDE FOR COMPENSATION FOR EXPENSES INCURRED BY THE THIRD PARTY
AGENT IN CONNECTION WITH ITS SERVICES AS AGENT AND FOR SUCH OTHER
SERVICES AS THE CORPORATION MAY DEEM APPROPRIATE INCLUDING, BUT NOT
LIMITED TO THE USE OF THE PREMISES, PERSONNEL AND PERSONAL PROPERTY OF
THE THIRD PARTY AGENT.
5. THE CORPORATION IS AUTHORIZED TO ESTABLISH A REVOLVING LOAN FUND
ACCOUNT INTO WHICH FUNDS MAY BE RECEIVED FROM ANY SOURCE, INCLUDING BUT
NOT LIMITED TO, THE CORPORATION, FINANCIAL INSTITUTIONS, INSURANCE
COMPANIES, BUSINESS CORPORATIONS AND FROM SETTLEMENTS OF CIVIL ACTIONS
BY THE DEPARTMENT OF FINANCIAL SERVICES, AND FROM WHICH FUNDS MAY BE
EXPENDED FOR THE AFOREMENTIONED PURPOSES.
S. 7508--C 54 A. 9508--C
6. WITH RESPECT TO LOANS PURSUANT TO THIS PROGRAM, A COMMUNITY DEVEL-
OPMENT FINANCIAL INSTITUTION MAY CHARGE APPLICATION, COMMITMENT AND LOAN
GUARANTEE FEES SUBJECT TO A SCHEDULE OF FEES APPROVED BY THE CORPO-
RATION.
7. A COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION PARTICIPATING IN THE
PROGRAM SHALL SUBMIT TO THE CORPORATION, AN ANNUAL REPORT DETAILING THE
FOLLOWING:
(A) THE NUMBER OF PROGRAM LOANS MADE;
(B) THE AMOUNT OF PROGRAM FUNDING USED FOR LOANS;
(C) THE USE OF LOAN PROCEEDS BY THE BORROWER;
(D) THE NUMBER OF JOBS CREATED OR RETAINED;
(E) A DESCRIPTION OF THE ECONOMIC DEVELOPMENT GENERATED;
(F) THE STATUS OF OUTSTANDING PROGRAM LOANS; AND
(G) SUCH OTHER INFORMATION AS THE CORPORATION OR ITS AGENT SHALL
REQUIRE.
8. THE CORPORATION MAY DIRECTLY OR THROUGH A THIRD PARTY CONDUCT
AUDITS OF A COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION'S COMPLIANCE
WITH THE PROVISIONS OF THIS SECTION AND ANY REGULATIONS PROMULGATED. IN
THE EVENT OF SUBSTANTIVE NONCOMPLIANCE, THE CORPORATION MAY TERMINATE
THE PARTICIPATION OF SUCH COMMUNITY DEVELOPMENT FINANCIAL INSTITUTION IN
THE PROGRAM.
§ 2. This act shall take effect April 1, 2018; provided, however, if
this act shall become a law after such date it shall take effect imme-
diately and shall be deemed to have been in full force and effect on and
after April 1, 2018. Effective immediately, the addition, amendment
and/or repeal of any rule or regulation necessary for the implementation
of this act on its effective date are authorized and directed to be made
and completed on or before such effective date.
PART TT
Section 1. The undesignated paragraph of paragraph (b) of subdivision
2 of section 1676 of the public authorities law, as added by chapter 260
of the laws of 2000, is amended to read as follows:
UCPA of the Capital District, Inc., UCPA of Cayuga County, Inc.,
United Cerebral Palsy and Handicapped Children's Association of Chemung
County, Inc., Finger Lakes United Cerebral Palsy, Inc., United Cerebral
Palsy Associations of Fulton and Montgomery Counties, Inc., United Cere-
bral Palsy Association of the Tri-Counties, Inc., Franziska Racker
Centers, Inc., United Cerebral Palsy Association of Nassau County, Inc.,
United Cerebral Palsy of New York City, Inc., United Cerebral Palsy
Association of Niagara County, Inc., Orange County Cerebral Palsy Asso-
ciation, Inc., United Cerebral Palsy of Queens, Inc., United Cerebral
Palsy Association of the Rochester Area, Inc., Jawonio, Inc., The Hand-
icapped Children's Association of Southern New York, Inc., United Cere-
bral Palsy Association of Greater Suffolk, Inc., SDTC - The Center for
Discovery, Inc., United Cerebral Palsy and Handicapped Children's Asso-
ciation of Syracuse, Inc., United Cerebral Palsy of Ulster County Inc.,
United Cerebral Palsy and Handicapped Person's Association of the Utica
Area, Inc., United Cerebral Palsy Association of Westchester, Inc. and
Unified Creative Programs, Inc., United Cerebral Palsy Association of
Western New York, Inc., United Cerebral Palsy Association of Putnam and
Southern Dutchess Counties, Inc., United Cerebral Palsy Association of
the North Country, Inc., United Cerebral Palsy Associations of New York
State, Inc., ANY NOT-FOR-PROFIT AFFILIATES OR MEMBERS OF CEREBRAL PALSY
ASSOCIATIONS OF NEW YORK STATE, INC., and any successor in interest to
S. 7508--C 55 A. 9508--C
any such organization for the financing and/or refinancing of the acqui-
sition, construction, reconstruction, renovation, development, improve-
ment, expansion and/or equipping of a facility or facilities and neces-
sary ancillary and related facilities throughout the state of New York,
including educational, residential, administrative, clinical, and day
programming facilities used in the provision of services to individuals
with disabilities.
§ 2. The undesignated paragraph of subdivision 1 of section 1680 of
the public authorities law, as added by chapter 260 of the laws of 2000,
is amended to read as follows:
UCPA of the Capital District, Inc., UCPA of Cayuga County, Inc.,
United Cerebral Palsy and Handicapped Children's Association of Chemung
County, Inc., Finger Lakes United Cerebral Palsy, Inc., United Cerebral
Palsy Associations of Fulton and Montgomery Counties, Inc., United Cere-
bral Palsy Association of the Tri-Counties, Inc., Franziska Racker
Centers, Inc., United Cerebral Palsy Association of Nassau County, Inc.,
United Cerebral Palsy of New York City, Inc., United Cerebral Palsy
Association of Niagara County, Inc., Orange County Cerebral Palsy Asso-
ciation, Inc., United Cerebral Palsy of Queens, Inc., United Cerebral
Palsy Association of the Rochester Area, Inc., Jawonio, Inc., The Hand-
icapped Children's Association of Southern New York, Inc., United Cere-
bral Palsy Association of Greater Suffolk, Inc., SDTC - The Center for
Discovery, Inc., United Cerebral Palsy and Handicapped Children's Asso-
ciation of Syracuse, Inc., United Cerebral Palsy of Ulster County Inc.,
United Cerebral Palsy and Handicapped Person's Association of the Utica
Area, Inc., United Cerebral Palsy Association of Westchester, Inc. and
Unified Creative Programs, Inc., United Cerebral Palsy Association of
Western New York, Inc., United Cerebral Palsy Association of Putnam and
Southern Dutchess Counties, Inc., United Cerebral Palsy Association of
the North Country, Inc., United Cerebral Palsy Associations of New York
State, Inc., ANY NOT-FOR-PROFIT AFFILIATES OR MEMBERS OF CEREBRAL PALSY
ASSOCIATIONS OF NEW YORK STATE, INC., and any successor in interest to
any such organization for the financing and/or refinancing of the acqui-
sition, construction, reconstruction, renovation, development, improve-
ment, expansion and/or equipping of a facility or facilities and neces-
sary ancillary and related facilities throughout the state of New York,
including educational, residential, administrative, clinical, and day
programming facilities used in the provision of services to individuals
with disabilities.
§ 3. Subdivision 37 of section 1680 of the public authorities law, as
added by chapter 260 of the laws of 2000, is amended to read as follows:
37. For purposes of this section, the following provisions shall apply
to powers in connection with the provision of facilities for UCPA of the
Capital District, Inc., UCPA of Cayuga County, Inc., United Cerebral
Palsy and Handicapped Children's Association of Chemung County, Inc.,
Finger Lakes United Cerebral Palsy, Inc., United Cerebral Palsy Associ-
ations of Fulton and Montgomery Counties, Inc., United Cerebral Palsy
Association of the Tri-Counties, Inc., Franziska Racker Centers, Inc.,
United Cerebral Palsy Association of Nassau County, Inc., United Cere-
bral Palsy of New York City, Inc., United Cerebral Palsy Association of
Niagara County, Inc., Orange County Cerebral Palsy Association, Inc.,
United Cerebral Palsy of Queens, Inc., United Cerebral Palsy Association
of the Rochester Area, Inc., Jawonio, Inc., The Handicapped Children's
Association of Southern New York, Inc., United Cerebral Palsy Associ-
ation of Greater Suffolk, Inc., SDTC - The Center for Discovery, Inc.,
United Cerebral Palsy and Handicapped Children's Association of Syra-
S. 7508--C 56 A. 9508--C
cuse, Inc., United Cerebral Palsy of Ulster County Inc., United Cerebral
Palsy and Handicapped Person's Association of the Utica Area, Inc.,
United Cerebral Palsy Association of Westchester, Inc. and Unified Crea-
tive Programs, Inc., United Cerebral Palsy Association of Western New
York, Inc., United Cerebral Palsy Association of Putnam and Southern
Dutchess Counties, Inc., United Cerebral Palsy Association of the North
Country, Inc., United Cerebral Palsy Associations of New York State,
Inc., ANY NOT-FOR-PROFIT AFFILIATES OR MEMBERS OF CEREBRAL PALSY ASSOCI-
ATIONS OF NEW YORK STATE, INC., and any successor in interest to any
such organization, by the authority pursuant to this title.
Notwithstanding any other provision of law, UCPA of the Capital
District, Inc., UCPA of Cayuga County, Inc., United Cerebral Palsy and
Handicapped Children's Association of Chemung County, Inc., Finger Lakes
United Cerebral Palsy, Inc., United Cerebral Palsy Associations of
Fulton and Montgomery Counties, Inc., United Cerebral Palsy Association
of the Tri-Counties, Inc., Franziska Racker Centers, Inc., United Cere-
bral Palsy Association of Nassau County, Inc., United Cerebral Palsy of
New York City, Inc., United Cerebral Palsy Association of Niagara Coun-
ty, Inc., Orange County Cerebral Palsy Association, Inc., United Cere-
bral Palsy of Queens, Inc., United Cerebral Palsy Association of the
Rochester Area, Inc., Jawonio, Inc., The Handicapped Children's Associ-
ation of Southern New York, Inc., United Cerebral Palsy Association of
Greater Suffolk, Inc., SDTC - The Center for Discovery, Inc., United
Cerebral Palsy and Handicapped Children's Association of Syracuse, Inc.,
United Cerebral Palsy of Ulster County Inc., United Cerebral Palsy and
Handicapped Person's Association of the Utica Area, Inc., United Cere-
bral Palsy Association of Westchester, Inc. and Unified Creative
Programs, Inc., United Cerebral Palsy Association of Western New York,
Inc., United Cerebral Palsy Association of Putnam and Southern Dutchess
Counties, Inc., United Cerebral Palsy Association of the North Country,
Inc., United Cerebral Palsy Associations of New York State, Inc., ANY
NOT-FOR-PROFIT AFFILIATES OR MEMBERS OF CEREBRAL PALSY ASSOCIATIONS OF
NEW YORK STATE, INC., and any successor in interest to any such organ-
ization shall have the full power and authority to assign and pledge to
the dormitory authority any and all public funds to be appropriated,
apportioned or otherwise made payable by the federal government, any
agency thereof, the state government, any agency thereof, a political
subdivision as defined in section one hundred of the general municipal
law, any social service district in the state of New York or by any
other governmental entity in an amount sufficient to make all payments
required to be made by such entity pursuant to any necessary or useful
agreements entered into between such entity and the dormitory authority.
All state and local officials are hereby authorized and required to pay
all such funds so assigned and pledged to the dormitory authority or,
upon the direction of the dormitory authority, to any trustee of any
dormitory authority bond or note issued pursuant to a certificate filed
with any state or local officer by the dormitory authority pursuant to
the provisions of this subdivision.
§ 4. This act shall take effect immediately.
PART UU
Section 1. This act commits the state of New York (state) and the
city of New York (city) to together fund $100,000,000.00 in capital
expenses related to projects necessary for the completion of the Hudson
River Park. The state share of matching funds in the amount of
S. 7508--C 57 A. 9508--C
$50,000,000 shall consist of appropriations first enacted in the
2018-2019 state budget. The city's matching funds, in the amount of
$50,000,000 shall be made available in the city's 2018-2019 fiscal year.
§ 2. (a) The state share of funds provided pursuant to section one of
this act shall be appropriated to the Hudson River Park Trust's Capital
Projects Funds; (b) The city share of funds made available pursuant to
section one of this act, shall be provided to Hudson River Park Trust
pursuant to the mutual agreement of both the city and Hudson River Park
Trust and subject to registration with the comptroller of the city of
New York. The city shall, no later than seven days after making such
payment pursuant to this subdivision, certify to the New York state
director of the budget the amount of the payment and the date upon which
such payment was made.
§ 3. No funds dedicated to the completion of the Hudson River Park
shall be used to reduce or supplant the commitment by the city and state
to provide funding pursuant to subdivision (e) of section two of the
Hudson River Park Act.
§ 4. This act shall take effect immediately.
PART VV
Section 1. Section 532 of the real property tax law is amended by
adding a new subdivision (k) to read as follows:
(K) LAND OWNED BY THE STATE SITUATE IN THE TOWNS OF MCDONOUGH AND
PRESTON IN THE COUNTY OF CHENANGO, CONSTITUTING A PORTION OF BOWMAN LAKE
STATE PARK, THE TITLE TO WHICH WAS VESTED IN THE STATE ON FEBRUARY TWEN-
TY-FIRST, TWO THOUSAND SEVENTEEN, EXCLUSIVE OF THE IMPROVEMENTS ERECTED
THEREON.
§ 2. This act shall take effect on the first of January next succeed-
ing the date on which it shall have become a law and shall apply to
assessment rolls prepared on the basis of taxable status dates occurring
on or after such date.
§ 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.
§ 3. This act shall take effect immediately provided, however, that
the applicable effective date of Parts A through VV of this act shall be
as specifically set forth in the last section of such Parts.
Comments
Open Legislation comments facilitate discussion of New York State legislation. All comments are subject to moderation. Comments deemed off-topic, commercial, campaign-related, self-promotional; or that contain profanity or hate speech; or that link to sites outside of the nysenate.gov domain are not permitted, and will not be published. Comment moderation is generally performed Monday through Friday.
By contributing or voting you agree to the Terms of Participation and verify you are over 13.