EXPLANATION--Matter in ITALICS (underscored) is new; matter in brackets
                       [ ] is old law to be omitted.
                                                            LBD12573-03-9
 S. 1508--A                          2                         A. 2008--A
 
   sure of cleansing products, labeling of consumer products, and requir-
   ing manufacturer  disclosure  of  the  ingredients  in  personal  care
   products  (Part  K);  to amend the banking law, in relation to student
   loan servicers (Part L); to amend part FF of chapter 55 of the laws of
   2017 relating to motor vehicles equipped with autonomous vehicle tech-
   nology,  in  relation  to the submission of reports and in relation to
   extending the effectiveness thereof; to authorize the commissioner  of
   motor  vehicles  to approve demonstrations and tests consisting of the
   operation of motor vehicles equipped with autonomous vehicle technolo-
   gy; and to repeal section 1226 of the vehicle and traffic law relating
   thereto (Part M); to amend chapter 713 of the laws of  1988,  amending
   the  vehicle and traffic law relating to the ignition interlock device
   program, in relation to extending the provisions thereof (Part N);  to
   amend  chapter 166 of the laws of 1991, amending the tax law and other
   laws relating to taxes, in relation to  extending  the  expiration  of
   certain  provisions of such chapter and to amend the vehicle and traf-
   fic law, in relation to extending  the  expiration  of  the  mandatory
   surcharge  and  victim  assistance  fee (Part O); to amend vehicle and
   traffic law, in relation to locally authorized  scooters  and  locally
   authorized  motorcycles  (Part  P);  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  Q);  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 corpo-
   rations and to permit additional levels of such expedited service,  in
   relation to extending the effectiveness thereof (Part R); to amend the
   highway  law  and  the transportation corporations law, in relation to
   fiber optic utilities (Part S); to amend the transportation  law,  the
   vehicle and traffic law and the penal law, in relation to motor carri-
   er  safety  (Part T); authorizing utility and cable television assess-
   ments to provide funds to the department of health  from  cable  tele-
   vision  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; and
   providing  for  the  repeal of such provisions upon expiration thereof
   (Part U); to amend the state finance law and  the  public  authorities
   law,  in relation to requiring state agencies and authorities to enter
   contracts only with service providers that adhere  to  net  neutrality
   principles  (Part  V); to authorize the New York state energy research
   and development authority to finance a portion of its research, devel-
   opment 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 W);
   to  amend  the energy law, the public service law, the public authori-
   ties law and the environmental conservation law, in relation to estab-
   lishing the "climate leadership act" (Part X); to amend chapter 393 of
   the laws of 1994, amending the New York state urban development corpo-
   ration act, relating to the powers of the New York state urban  devel-
 S. 1508--A                          3                         A. 2008--A
 
   opment  corporation  to  make  loans, in relation to the effectiveness
   thereof (Part Y); to amend the New York state urban development corpo-
   ration act, in relation to extending certain  provisions  relating  to
   the  empire  state  economic  development  fund (Part Z); to amend the
   executive law, the public buildings law, the state  finance  law,  the
   public  authorities  law,  and the penal law, in relation to the reau-
   thorization  of  the  minority  and  women-owned  business  enterprise
   program  and  to  amend  chapter 261 of the laws of 1988, amending the
   state finance law and other  laws  relating  to  the  New  York  state
   infrastructure  trust  fund, in relation to the effectiveness thereof;
   and providing for the repeal of  certain  provisions  upon  expiration
   thereof (Part AA); to amend the vehicle and traffic law and the public
   authorities  law,  in  relation  to  establishing a congestion tolling
   program in the city of New York; and to amend the public officers law,
   in relation to confidentiality of certain public records (Part BB); to
   amend the  vehicle  and  traffic  law,  in  relation  to  photo  speed
   violation  monitoring systems in school speed zones in the city of New
   York; to amend chapter 43 of the laws of 2014,  amending  the  vehicle
   and traffic law, the public officers law and the general municipal law
   relating  to  photo speed violation monitoring systems in school speed
   zones in the city of New York, in relation to the effectiveness there-
   of; and to amend chapter 189 of the laws of 2013, amending the vehicle
   and traffic law and the public officers law relating  to  establishing
   in  a  city  with  a population of one million or more a demonstration
   program implementing speed  violation  monitoring  systems  in  school
   speed  zones  by means of photo devices, in relation to the effective-
   ness thereof (Part CC); establishing the "Gateway Development  Commis-
   sion  Act"; and to amend the transportation law, in relation to creat-
   ing the gateway development commission (Part DD); to amend the  public
   authorities  law,  in  relation  to allowing the assignment, transfer,
   sharing or consolidating of powers, functions  or  activities  of  the
   metropolitan  transportation authority (Part EE); to amend the vehicle
   and traffic law, the public authorities law, the tax law and the state
   finance law, in relation to providing certain metropolitan transporta-
   tion commuter district supplemental taxes, surcharges and fees to  the
   metropolitan transportation authority without appropriation (Part FF);
   to  amend the vehicle and traffic law, in relation to removing caps on
   automated enforcement cameras for  bus  lanes,  authorizing  automated
   enforcement  cameras for stopping, standing, parking and turning limi-
   tations within the congestion  toll  zone  and  along  designated  bus
   corridors,  and increasing penalties and creating a graduated schedule
   of fines for repeat offenders; and to amend part II of chapter  59  of
   the  laws of 2010, amending the vehicle and traffic law and the public
   officers law relating to  establishing  a  bus  rapid  transit  demon-
   stration program to restrict the use of bus lanes by means of bus lane
   photo  devices, in relation to the effectiveness thereof (Part GG); to
   amend chapter 929 of the laws of 1986 amending the tax law  and  other
   laws   relating  to  the  metropolitan  transportation  authority,  in
   relation to extending certain provisions  thereof  applicable  to  the
   resolution of labor disputes (Part HH); to amend the penal law and the
   vehicle  and  traffic  law,  in relation to classifying the assault of
   airport workers, metropolitan transportation authority  bus  operators
   and  division  of  transportation  inspectors as second degree assault
   (Part II); to amend the public authorities law,  in  relation  to  the
   operation  of cashless tolling programs (Part JJ); to amend the public
   authorities law, in relation to authorizing the New York power author-
 S. 1508--A                          4                         A. 2008--A
 
   ity to provide energy-related projects, programs and services  to  any
   of its power customers, and to take actions necessary to develop elec-
   tric vehicle charging stations (Part KK); to amend the public authori-
   ties  law,  in relation to the provision of renewable power and energy
   by the Power Authority of the State of New York (Part  LL);  to  amend
   the  state  finance  law, in relation to establishing the parks retail
   stores fund, and the golf fund, as  enterprise  funds  (Part  MM);  to
   amend the public authorities law, in relation to allowing the New York
   state  olympic  regional development authority to enter into contracts
   or agreements containing indemnity provisions in order to host olympic
   or other national or international games or events (Part NN); to amend
   the highway law, in relation  to  making  a  technical  correction  to
   authorization  of an airport mass transit project at LaGuardia airport
   (Part OO); and to amend the business corporation law and the  partner-
   ship  law,  in  relation to the elimination of the biennial filing fee
   and five-year statement fee; and to repeal certain provisions  of  the
   business  corporation law and the limited liability company law relat-
   ing thereto (Part  PP);  to  amend  the  public  authorities  law,  in
   relation  to  agreements  for fiber optics (Part QQ); and to amend the
   public authorities law, in relation to procurements by  the  New  York
   city  transit authority and metropolitan transportation authority; and
   to amend chapter 54 of the laws of 2016 amending the  public  authori-
   ties law relating to procurements by the New York city transit author-
   ity  and  metropolitan  transportation  authority,  in relation to the
   effectiveness thereof (Part RR)
 
   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 2019-2020
 state fiscal year. Each component is  wholly  contained  within  a  Part
 identified as Parts A through RR. 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  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.  Paragraph  (b)  of subdivision 6 of section 1699-f of the
 public authorities law, as added by chapter 83 of the laws of  1995,  is
 amended to read as follows:
   (b)  The  financing of any project initiated on or after the effective
 date of this section, THE ENTIRETY OF which the agency would be  author-
 ized  to  undertake  by  the  provisions  of the medical care facilities
 finance agency act prior to such effective date, shall  be  governed  by
 such act.
   § 2. This act shall take effect immediately.
 
                                  PART B
 S. 1508--A                          5                         A. 2008--A
 
   Section  1.  Paragraph  (b)  of  subdivision  2 of section 1676 of the
 public authorities law is amended by adding two new  undesignated  para-
 graphs to read as follows:
   THE OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION.
   THE DEPARTMENT OF ENVIRONMENTAL CONSERVATION.
   § 2. This act shall take effect immediately.
 
                                  PART C
   Section  1.  Subdivision  25 of section 1678 of the public authorities
 law is amended by adding two new paragraphs  (e)  and  (f)  to  read  as
 follows:
   (E)  NOTWITHSTANDING  ANY  OTHER  PROVISION  OF  LAW  TO THE CONTRARY,
 INCLUDING BUT NOT LIMITED TO TITLE FIVE-A OF ARTICLE NINE OF THIS  CHAP-
 TER,  THE  ATLANTIC  AVENUE  HEALTHCARE  PROPERTY HOLDING CORPORATION IS
 HEREBY AUTHORIZED AND EMPOWERED TO SELL, EXCHANGE, LEASE,  TRANSFER  AND
 CONVEY  CERTAIN  REAL  PROPERTY  LOCATED  AT  483-503  HERKIMER  STREET,
 1028-1038 BROADWAY, 528 PROSPECT PLACE AND/OR 1366 EAST NEW YORK AVENUE,
 ALL IN BROOKLYN, NEW YORK AS DIRECTED BY THE COMMISSIONER  OF  NEW  YORK
 STATE  DIVISION  OF  HOMES  AND  COMMUNITY  RENEWAL, UPON SUCH TERMS AND
 CONDITIONS AS SUCH COMMISSIONER MAY FIX AND DETERMINE.
   SUCH SALE, EXCHANGE, LEASE, TRANSFER AND CONVEYANCE SHALL BE  CONSIST-
 ENT  WITH  AND MADE PURSUANT TO A PLAN TO INCREASE ACCESS AND QUALITY OF
 HEALTH CARE SERVICES AND PREVENTATIVE CARE AND CREATE AFFORDABLE HOUSING
 APPROVED BY THE COMMISSIONER OF NEW YORK STATE  DIVISION  OF  HOMES  AND
 COMMUNITY  RENEWAL,  THE  COMMISSIONER OF HEALTH AND THE DIRECTOR OF THE
 DIVISION OF THE BUDGET TO TRANSFORM THE CENTRAL  BROOKLYN  REGION.  SUCH
 PLAN  MAY  INCLUDE, BUT SHALL NOT BE LIMITED TO, INITIATIVES INTENDED TO
 INCREASE ACCESS TO OPEN SPACES AND HEALTHY FOOD, TRANSFORM  HEALTH  CARE
 BY  INCREASING  ACCESS AND QUALITY OF HEALTH CARE SERVICES AND PREVENTA-
 TIVE CARE, CREATE AFFORDABLE HOUSING, CREATE JOBS, IMPROVE YOUTH  DEVEL-
 OPMENT, AND PREVENT COMMUNITY VIOLENCE.
   NOTWITHSTANDING THE FOREGOING, NO SUCH SALE, EXCHANGE, TRANSFER, LEASE
 OR CONVEYANCE SHALL BE PERMITTED PURSUANT TO THIS SECTION, UNLESS IN THE
 OPINION OF BOND COUNSEL TO THE AUTHORITY, SUCH SALE, EXCHANGE, TRANSFER,
 LEASE  OR  CONVEYANCE  DOES  NOT  IMPAIR  THE  TAX-EXEMPT  STATUS OF ANY
 OUTSTANDING BONDS OR OTHER OBLIGATIONS, IF ANY, ISSUED BY THE  AUTHORITY
 TO  FINANCE  OR REFINANCE THE SUBJECT PROPERTY. FOR THE PURPOSES OF SUCH
 OPINION, THE VALUATION OF SUCH PROPERTY BEING  SOLD,  EXCHANGED,  TRANS-
 FERRED,  LEASED  OR  CONVEYED  MAY  REFLECT THE TERMS AND CONDITIONS SET
 FORTH IN THE PLAN.
   (F) THE DESCRIPTION IN PARAGRAPH (E) OF THIS SUBDIVISION OF THE  LANDS
 TO   BE  TRANSFERRED  AND  CONVEYED  IS  NOT  INTENDED  TO  BE  A  LEGAL
 DESCRIPTION, BUT IS  INTENDED  ONLY  TO  IDENTIFY  THE  PREMISES  TO  BE
 CONVEYED. AS A CONDITION OF TRANSFER AND CONVEYANCE, THE ATLANTIC AVENUE
 HEALTHCARE PROPERTY HOLDING CORPORATION SHALL RECEIVE AN ACCURATE SURVEY
 AND  DESCRIPTION  OF  THE  LANDS GENERALLY DESCRIBED IN PARAGRAPH (E) OF
 THIS SUBDIVISION, WHICH MAY BE USED IN THE CONVEYANCE THEREOF.
   § 2. This act shall take effect immediately; provided,  however,  that
 the  amendments to subdivision 25 of section 1678 of the public authori-
 ties law made by section one of this act shall  survive  the  expiration
 and  reversion  of  such subdivision as provided by section 2 of chapter
 584 of the laws of 2011, as amended.
 
                                  PART D
 S. 1508--A                          6                         A. 2008--A
 
   Section 1. Paragraph (i) and the opening paragraph of  paragraph  (ii)
 of  subdivision  (a) of section 2 of part F of chapter 60 of the laws of
 2015, constituting the infrastructure  investment  act,  as  amended  by
 section  1 of part RRR of chapter 59 of the laws of 2017, are 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, THE DORMITORY AUTHORITY, THE URBAN DEVELOPMENT CORPORATION,  THE
 OFFICE OF GENERAL SERVICES, THE DEPARTMENT OF HEALTH, THE NEW YORK STATE
 OLYMPIC  REGIONAL  DEVELOPMENT  AUTHORITY,  STATE UNIVERSITY OF NEW YORK
 CONSTRUCTION FUND, and the New York state bridge authority.
   Notwithstanding the provisions of subdivision 26 of  section  1678  of
 the  public  authorities  law,  section  8  of the public buildings law,
 sections 8 and 9 of section 1 of chapter 359 of  the  laws  of  1968  as
 amended, section 103 of the general municipal law, and the provisions of
 any  other law to the contrary, the term "authorized state entity" shall
 also refer to only those agencies or authorities identified below solely
 in connection with the following authorized projects, provided that such
 an authorized state entity may utilize the alternative  delivery  method
 referred  to  as  design-build  contracts  solely in connection with the
 following authorized projects should the total cost of each such project
 not be less  than  [five]  ONE  million  TWO  HUNDRED  THOUSAND  dollars
 [($5,000,000)] ($1,200,000):
   §  2. Subdivision (e) of section 2 of part F of chapter 60 of the laws
 of 2015, constituting the infrastructure investment act, is  amended  to
 read as follows:
   (e) "design-build [contract]" shall mean a [contract] PROJECT DELIVERY
 METHOD  for  the  design  and  construction  of a capital project with a
 single entity, which may be a team comprised of separate entities.
   § 3. Section 2 of part F of chapter 60 of the laws of 2015, constitut-
 ing the infrastructure investment act is amended  by  adding  three  new
 subdivisions (g), (h) and (i) to read as follows:
   (G)  "ALTERNATIVE  PROJECT  DELIVERY  CONTRACT" SHALL MEAN ANY PROJECT
 DELIVERY METHOD, INCLUDING  BUT  NOT  LIMITED  TO  CONSTRUCTION  MANAGER
 BUILD, CONSTRUCTION MANAGER AT RISK, AND DESIGN-BUILD, PURSUANT TO WHICH
 ONE  OR  MORE  CONTRACTS  FOR  THE  PROVISION  OF DESIGN OR CONSTRUCTION
 SERVICES ARE AWARDED PURSUANT TO  AN  OPEN  AND  COMPETITIVE  METHOD  OF
 PROCUREMENT.
   (H) "CONSTRUCTION MANAGER AT RISK" SHALL MEAN A PROJECT DELIVERY METH-
 OD  WHEREBY  A  CONSTRUCTION  MANAGER  (I)  SERVES  AS PART OF A TEAM IN
 CONJUNCTION WITH THE OWNER IN THE DESIGN  PHASE  OF  THE  PROJECT;  (II)
 DURING  THE  CONSTRUCTION  PHASE,  ACTS AS GENERAL CONTRACTOR FOR AGREED
 UPON COMPENSATION AS SET FORTH  IN  THE  CONSTRUCTION  MANAGER  AT  RISK
 AGREEMENT; AND (III) ASSUMES THE RISK OF CONSTRUCTION COSTS EXCEEDING AN
 AMOUNT SPECIFIED IN THE CONSTRUCTION MANAGER AT RISK AGREEMENT.
   (I)  "CONSTRUCTION MANAGER BUILD" SHALL MEAN A PROJECT DELIVERY METHOD
 WHEREBY A CONSTRUCTION MANAGER: (I) SERVES AS PART OF A TEAM IN CONJUNC-
 TION WITH THE OWNER IN THE DESIGN PHASE OF THE PROJECT; (II)  UNDER  THE
 OVERSIGHT  OF  THE  OWNER ACTS AS THE SINGLE SOURCE OF RESPONSIBILITY TO
 BID, SELECT AND HOLD CONSTRUCTION  CONTRACTS  ON  BEHALF  OF  THE  OWNER
 DURING  THE  CONSTRUCTION  PHASE;  AND  (III)  MANAGES  THE CONSTRUCTION
 PROJECT ON BEHALF OF THE OWNER.
   § 4. 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:
 S. 1508--A                          7                         A. 2008--A
 
   §  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 376, 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 PROJECT 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,  includ-
 ing,  but not limited to, [the state's] BUILDINGS AND APPURTENANT STRUC-
 TURES, highways, bridges, dams,  flood  control  projects,  canals,  and
 parks, including, 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 total cost of each such project shall
 not be less than ten million dollars ($10,000,000).
   § 5. Section 4 of part F of chapter 60 of the laws of 2015, constitut-
 ing the infrastructure investment act, as amended by section 4  of  part
 RRR of chapter 59 of the laws of 2017, is amended to read as follows:
   § 4. An entity selected by an authorized state entity to enter into [a
 design-build  contract  shall]  AN ALTERNATIVE PROJECT DELIVERY CONTRACT
 MAY be selected through a two-step method, as follows:
   (a) Step one. Generation of a list of entities that have  demonstrated
 the general capability to perform the [design-build] ALTERNATIVE PROJECT
 DELIVERY  contract.    Such  list shall consist of a specified number of
 entities, as determined by an authorized  state  entity,  and  shall  be
 generated  based  upon the authorized state entity's review of responses
 to a publicly advertised  request  for  qualifications.  The  authorized
 state  entity's  request  for  qualifications  shall  include  a general
 description of the  project,  the  maximum  number  of  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]  ENTITY  OR  TEAM  OF ENTITIES, organization, demon-
 strated responsibility, ability of the [team] ENTITY OR TEAM OF ENTITIES
 or of a member or members of the [team] ENTITY OR TEAM  OF  ENTITIES  to
 comply  with  applicable requirements, including the provisions of arti-
 cles 145, 147 and 148 of the education law, past  record  of  compliance
 with  the  labor law, and such other qualifications the authorized state
 entity deems appropriate which  may  include  but  are  not  limited  to
 project  understanding, financial capability and record of past perform-
 ance. The authorized state entity shall evaluate and rate  all  entities
 responding  to the request for qualifications.  Based upon such ratings,
 the authorized state entity shall list the entities that shall receive a
 S. 1508--A                          8                         A. 2008--A
 
 request for  proposals  in  accordance  with  subdivision  (b)  of  this
 section.    To  the  extent  consistent with applicable federal law, the
 authorized state entity  shall  consider,  when  awarding  any  contract
 pursuant  to  this  section,  the  participation of: (i) firms certified
 pursuant to article 15-A of the executive law as minority or women-owned
 businesses and the ability of other businesses  under  consideration  to
 work  with  minority  and  women-owned  businesses  so as to promote and
 assist participation by  such  businesses;  [and]  (ii)  small  business
 concerns  identified pursuant to subdivision (b) of section 139-g of the
 state finance law[.]; AND (III) FIRMS CERTIFIED PURSUANT TO ARTICLE 17-B
 OF THE EXECUTIVE LAW AS SERVICE-DISABLED  VETERAN-OWNED  BUSINESSES  AND
 THE  ABILITY  OF  OTHER  BUSINESSES  UNDER  CONSIDERATION  TO  WORK WITH
 SERVICE-DISABLED VETERAN-OWNED BUSINESSES SO AS TO  PROMOTE  AND  ASSIST
 PARTICIPATION BY SUCH BUSINESSES.
   (b) Step two. Selection of the proposal which is the best value to the
 authorized  state  entity.    The  authorized state entity shall issue a
 request for proposals to the entities listed pursuant to subdivision (a)
 of this section.  If such an entity consists of a team of separate enti-
 ties, the entities that comprise such a team must remain unchanged  from
 the  entity as listed pursuant to subdivision (a) of this section unless
 otherwise approved by the  authorized  state  entity.  The  request  for
 proposals  shall  set  forth  the  project's  scope  of  work, and other
 requirements, as determined by the authorized state entity.  The request
 for proposals shall specify the criteria to  be  used  to  evaluate  the
 responses  and the relative weight of each such criteria.  Such criteria
 shall include  the  proposal's  cost,  the  quality  of  the  proposal's
 solution,  the qualifications and experience of the [design-build] enti-
 ty, and other factors deemed pertinent by the authorized  state  entity,
 which  may  include, but shall not be limited to, the proposal's project
 implementation, ability to complete the work in a timely  and  satisfac-
 tory  manner, maintenance costs of the completed project, maintenance of
 traffic approach, and community impact. Any contract awarded pursuant to
 this act shall be awarded to a responsive and  responsible  entity  that
 submits  the proposal, which, in consideration of these and other speci-
 fied criteria deemed pertinent to the project, offers the best value  to
 the authorized state entity, as determined by the authorized state enti-
 ty.    The request for proposals shall include a statement that entities
 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 entity's proposal.  Nothing herein 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  state entity's
 website.
   § 6. 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
 S. 1508--A                          9                         A. 2008--A
 
 135 OF THE STATE FINANCE LAW OR SECTION 101 OF THE GENERAL MUNICIPAL LAW
 AS THE CASE MAY BE.
   § 7. Section 8 of part F of chapter 60 of the laws of 2015, constitut-
 ing the infrastructure investment act, is amended to read as follows:
   §  8. Each contract entered into by the authorized state entity pursu-
 ant to this section shall comply with the objectives and goals of minor-
 ity and women-owned business enterprises pursuant to article 15-A of the
 executive law AND OF SERVICE-DISABLED VETERAN-OWNED BUSINESS ENTERPRISES
 PURSUANT TO ARTICLE 17-B OF THE EXECUTIVE LAW or, for projects receiving
 federal aid, shall  comply  with  applicable  federal  requirements  for
 disadvantaged business enterprises.
   §  8.  Section 11 of part F of chapter 60 of the laws of 2015, consti-
 tuting the infrastructure investment act, is amended to read as follows:
   § 11. The submission of a proposal or responses or the execution of [a
 design-build] AN ALTERNATIVE PROJECT DELIVERY contract pursuant to  this
 act  shall  not  be  construed  to be a violation of section 6512 of the
 education law.
   § 9. 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] AN ALTERNATIVE PROJECT DELIVERY
 contract:
   1. To the [contractor] ENTITY offering the best value; or
   2. 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)  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 for substantial and final completion on which
 the guaranteed maximum price is based; and
   (v) include a schedule of unit prices; [or]
   3. Utilizing a lump sum contract  in  which  the  [contractor]  ENTITY
 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
 equipment,  labor,  materials,  as  well as such [contractor's] ENTITY'S
 profit for completing all items of work comprising the project[.]; OR
   4. THE CONTRACT MAY INCLUDE A COMBINATION OF ELEMENTS OF THE  CONTRACT
 TYPES LISTED IN THIS SECTION.
   (A)  THE  ALTERNATIVE  DELIVERY  PROJECT  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] REQUIRE such performance and payment bonds OR OTHER FORM OF UNDER-
 TAKING as it deems necessary.
 S. 1508--A                         10                         A. 2008--A
   § 10. 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.
   §  11. Section 17 of part F of chapter 60 of the laws of 2015, consti-
 tuting the infrastructure investment act, as amended by  section  14  of
 part  RRR  of  chapter  59  of  the  laws of 2017, is amended to read as
 follows:
   § 17. This act shall take effect immediately [and shall expire and  be
 deemed  repealed  4  years after such date, provided that, projects with
 requests for qualifications issued prior to such repeal shall be permit-
 ted to continue under this act notwithstanding such repeal].
   § 12. This act shall take effect immediately.
 
                                  PART E
 
   Section 1. Subdivision 1 and the opening paragraph of subdivision 2 of
 section 27-1905 of the environmental conservation  law,  as  amended  by
 section  1  of  part T of chapter 58 of the laws of 2016, are amended to
 read as follows:
   1. [Until December thirty-first, two thousand nineteen, accept] ACCEPT
 from a customer, waste tires of approximately the same  size  and  in  a
 quantity  equal to the number of new tires purchased or installed by the
 customer; and
   [Until December thirty-first, two thousand nineteen, post] POST  writ-
 ten  notice  in  a  prominent location, which must be at least eight and
 one-half inches by fourteen inches in size  and  contain  the  following
 language:
   §  2.    Subdivisions  1,  2, 3, and paragraph (a) of subdivision 6 of
 section 27-1913 of the environmental conservation  law,  as  amended  by
 section  2  of  part T of chapter 58 of the laws of 2016, are amended to
 read as follows:
   1. [Until December thirty-first, two thousand  nineteen,  a]  A  waste
 tire  management  and recycling fee of two dollars and fifty cents shall
 be charged on each new tire sold. The fee shall be paid by the purchaser
 to the tire service at the time the new tire or  new  motor  vehicle  is
 purchased.
   The waste tire management and recycling fee does not apply to:
   (a) recapped or resold tires;
   (b) mail-order sales; or
   (c)  the  sale  of  new motor vehicle tires to a person solely for the
 purpose of resale provided the subsequent retail sale in this  state  is
 subject to such fee.
   2.  [Until December thirty-first, two thousand nineteen, the] THE tire
 service shall collect the waste tire management and recycling  fee  from
 the  purchaser  at  the time of the sale and shall remit such fee to the
 department of taxation and  finance  with  the  quarterly  report  filed
 pursuant to subdivision three of this section.
   (a)  The  fee  imposed shall be stated as an invoice item separate and
 distinct from the selling price of the tire.
   (b) The tire service shall be entitled to retain an allowance of twen-
 ty-five cents per tire from fees collected.
   3. [Until March thirty-first, two thousand  twenty,  each]  EACH  tire
 service  maintaining  a  place  of  business  in this state shall make a
 S. 1508--A                         11                         A. 2008--A
 
 return to the department of taxation and finance on a  quarterly  basis,
 with  the  return  for  December,  January, and February being due on or
 before the immediately following  March  thirty-first;  the  return  for
 March,  April,  and May being due on or before the immediately following
 June thirtieth; the return for June, July, and August being  due  on  or
 before the immediately following September thirtieth; and the return for
 September,  October, and November being due on or before the immediately
 following December thirty-first.
   (a) Each return shall include:
   (i) the name of the tire service;
   (ii) the address of the tire service's principal place of business and
 the address of the principal place of business (if that is  a  different
 address)  from  which the tire service engages in the business of making
 retail sales of tires;
   (iii) the name and signature of the person preparing the return;
   (iv) the total number of new tires sold at retail  for  the  preceding
 quarter and the total number of new tires placed on motor vehicles prior
 to original retail sale;
   (v) the amount of waste tire management and recycling fees due; and
   (vi)  such  other reasonable information as the department of taxation
 and finance may require.
   (b) Copies of each report shall be retained by the  tire  service  for
 three years.
   If  a  tire  service ceases business, it shall file a final return and
 remit all fees due under this title with the department of taxation  and
 finance not more than one month after discontinuing that business.
   (a)  [Until  December  thirty-first,  two  thousand nineteen, any] ANY
 additional waste tire management and recycling costs of the tire service
 in excess of the amount authorized to be retained pursuant to  paragraph
 (b)  of subdivision two of this section may be included in the published
 selling price of the new tire, or charged as a separate per-tire  charge
 on  each  new  tire sold. When such costs are charged as a separate per-
 tire charge: (i) such charge shall be stated as an invoice item separate
 and distinct from the selling price of the tire; (ii) the invoice  shall
 state  that  the  charge  is  imposed at the sole discretion of the tire
 service; and (iii) the amount of such charge shall  reflect  the  actual
 cost to the tire service for the management and recycling of waste tires
 accepted  by the tire service pursuant to section 27-1905 of this title,
 provided however, that in no event shall such charge exceed two  dollars
 and fifty cents on each new tire sold.
   §  3. Paragraph (b) and (c) of subdivision 1 of section 27-1915 of the
 environmental conservation law, as amended by section 5 of  part  DD  of
 chapter  59  of the laws of 2010, are amended and a new paragraph (d) is
 added to read as follows:
   (b) abatement of noncompliant waste tire stockpiles; [and]
   (c) administration and enforcement of the requirements of  this  arti-
 cle, exclusive of titles thirteen and fourteen[.]; AND
   (D)  CONDUCTING  AN  UPDATED MARKET ANALYSIS OF OUTLETS FOR WASTE TIRE
 UTILIZATION INCLUDING RECYCLING AND ENERGY RECOVERY OPPORTUNITIES.
   § 4. This act shall take effect immediately.
 
                                  PART F
   Section 1. Subdivisions 1, 2-a and 5-a of section 27-1003 of the envi-
 ronmental conservation law, subdivision 1 as amended  by  section  2  of
 part SS of chapter 59 of the laws of 2009, subdivision 2-a as amended by
 S. 1508--A                         12                         A. 2008--A
 
 section  2  of part F of chapter 58 of the laws of 2013, and subdivision
 5-a as added by section 3 of part SS of chapter 59 of the laws of  2009,
 are amended to read as follows:
   1.  "Beverage"  means [carbonated soft drinks, water, beer, other malt
 beverages and a wine product as defined in subdivision  thirty-six-a  of
 section  three  of  the alcoholic beverage control law. "Malt beverages"
 means any beverage obtained by the alcoholic fermentation or infusion or
 decoction of barley, malt, hops, or other wholesome grain or cereal  and
 water  including,  but not limited to ale, stout or malt liquor. "Water"
 means any beverage identified through  the  use  of  letters,  words  or
 symbols  on its product label as a type of water, including any flavored
 water or nutritionally enhanced water, provided, however,  that  "water"
 does  not  include any beverage identified as a type of water to which a
 sugar has been added] ALL CARBONATED AND NONCARBONATED DRINKS IN  LIQUID
 FORM AND INTENDED FOR INTERNAL HUMAN CONSUMPTION.
   THE TERM "BEVERAGE" SHALL NOT INCLUDE:
   A.  MILK  AND  DAIRY  DERIVED  PRODUCTS. "MILK" MEANS WHOLE MILK, SKIM
 MILK, LOW-FAT MILK, CREAM, CULTURED MILK, YOGURT OR ANY  COMBINATION  OF
 THOSE  PRODUCTS.  THE TERM "DAIRY DERIVED PRODUCTS" INCLUDES ANY PRODUCT
 OF WHICH MORE THAN FIFTY PERCENT OF THE INGREDIENTS ARE MILK, MILK  FAT,
 CULTURED MILK OR YOGURT;
   B. RICE MILK, SOY MILK, NUT MILK OR OTHER MILK SUBSTITUTE;
   C. INFANT FORMULA;
   D.  A  LIQUID  THAT  IS  A SYRUP, IN A CONCENTRATED FORM, OR TYPICALLY
 ADDED AT LESS THAN FIVE PERCENT AS A MINOR FLAVORING INGREDIENT IN  FOOD
 OR DRINK, SUCH AS EXTRACTS, COOKING ADDITIVES, SAUCES OR CONDIMENTS;
   E.  A  LIQUID  THAT IS A MEDICAL PRESCRIPTION OR OVER-THE-COUNTER DRUG
 REGULATED BY THE UNITED STATES FOOD AND DRUG ADMINISTRATION AND CONSUMED
 FOR MEDICINAL PURPOSES ONLY;
   F. A LIQUID THAT IS (I) REGULATED  AS  A  DIETARY  SUPPLEMENT  BY  THE
 UNITED  STATES FOOD AND DRUG ADMINISTRATION EXCEPT ONE THAT IS DESIGNED,
 MARKETED AND/OR INTENDED TO BE CONSUMED AS A BEVERAGE SUCH AS  A  SPORTS
 OR  HYDRATION  DRINK,  OR  (II) DESIGNED, MARKETED AND/OR INTENDED TO BE
 CONSUMED AS A MEAL OR MEAL SUBSTITUTE AS PART OF A WEIGHT LOSS  PROGRAM,
 SUCH AS A DIET SHAKE;
   G. PRODUCTS THAT ARE TRADITIONALLY FROZEN AT THE TIME OF SALE;
   H. PRODUCTS DESIGNED TO BE CONSUMED IN A FROZEN STATE;
   I. INSTANT DRINK POWDERS;
   J. SEAFOOD, MEAT OR VEGETABLE BROTHS, OR SOUPS; AND
   K.  ALCOHOLIC  BEVERAGES  OTHER THAN: BEER, MALT BEVERAGES, AND A WINE
 PRODUCT AS THAT TERM IS DEFINED IN SECTION THREE OF THE ALCOHOLIC BEVER-
 AGE CONTROL LAW. "MALT BEVERAGES" MEANS ANY  BEVERAGE  OBTAINED  BY  THE
 ALCOHOLIC  FERMENTATION  OR INFUSION OR DECOCTION OF BARLEY, MALT, HOPS,
 OR OTHER WHOLESOME GRAIN OR CEREAL AND WATER INCLUDING, BUT NOT  LIMITED
 TO ALE, STOUT OR MALT LIQUOR.
   2-a.  "[Bottler] BEVERAGE MANUFACTURER" means a person, firm or corpo-
 ration who:
   a. bottles, cans or otherwise packages beverages in beverage  contain-
 ers [except that if]. IF such packaging is for any other person, firm or
 corporation  having  the  right  to bottle, can or otherwise package the
 same brand of beverage, then such  other  person,  firm  or  corporation
 shall  be  CONSIDERED  TO BE the [bottler] BEVERAGE MANUFACTURER FOR THE
 PURPOSES OF THIS TITLE; or
   b. imports filled beverage containers into the United States.
   5-a. A "deposit initiator" for each beverage  container  for  which  a
 refund  value  is  established under section 27-1005 of this title means
 S. 1508--A                         13                         A. 2008--A
 
 THE FIRST PERSON TO CHARGE A DEPOSIT ON A FILLED BEVERAGE CONTAINER. FOR
 THE PURPOSES OF CHARGING SUCH DEPOSIT THE DEPOSIT INITIATOR MAY BE:
   a.  the  [bottler of the beverage in such container] BEVERAGE MANUFAC-
 TURER;
   b. the distributor of such container if such distributor's purchase of
 such container was not, directly or indirectly, from a registered depos-
 it initiator;
   c. [a dealer of such container who  sells  or  offers  for  sale  such
 container  in  this  state,  whose  purchase  of such container was not,
 directly or indirectly, from a registered deposit initiator]  THE  BRAND
 OWNER OF A BEVERAGE; or
   d.  [an  agent acting on behalf of a registered deposit initiator] ANY
 OTHER PERSON AS DETERMINED IN RULES OR REGULATIONS  PROMULGATED  BY  THE
 DEPARTMENT.
   §  2.  The  environmental  conservation law is amended by adding a new
 section 27-1004 to read as follows:
 § 27-1004. DEPOSIT INITIATORS.
   1. A. FOR A BEVERAGE CONTAINER MANUFACTURED IN THE UNITED STATES,  THE
 DEPOSIT  ON  EACH  FILLED  BEVERAGE  CONTAINER  MUST BE INITIATED BY THE
 BEVERAGE MANUFACTURER, EXCEPT AS OTHERWISE PROVIDED IN THIS SECTION.
   B. THE FIRST DISTRIBUTOR OF A BEVERAGE  MAY  CHOOSE  TO  INITIATE  THE
 DEPOSIT IF ALL OF THE FOLLOWING APPLY:
   (I) THE MANUFACTURER DOES NOT SELL, OFFER FOR SALE, OR DISTRIBUTE SUCH
 BEVERAGE TO ANY PERSON IN THE STATE OR TO ANY OTHER PERSON THAT DISTRIB-
 UTES SUCH BEVERAGE INTO THE STATE;
   (II) THE FIRST DISTRIBUTOR HAS A GEOGRAPHICALLY EXCLUSIVE DISTRIBUTOR-
 SHIP FOR THE SALE OF SUCH BEVERAGE; AND
   (III) THE MANUFACTURER AND THE FIRST DISTRIBUTOR HAVE A WRITTEN AGREE-
 MENT DETAILING THE SPECIFIC GEOGRAPHIC AREAS IN THE STATE OF SUCH EXCLU-
 SIVE DISTRIBUTORSHIP.
   C.  THE  PERSON,  FIRM  OR  CORPORATION WHO BOTTLES, CANS OR OTHERWISE
 PACKAGES BEVERAGES IN BEVERAGE CONTAINERS MAY INITIATE THE DEPOSIT FOR A
 BRAND OWNER FOR WHOSE EXCLUSIVE ACCOUNT BEVERAGE CONTAINERS BEARING  THE
 BRAND  NAME  OR TRADEMARK ARE BOTTLED, CANNED OR PACKAGED IF THE PERSON,
 FIRM OR CORPORATION IS THE EXCLUSIVE BOTTLER  AND  THERE  IS  A  WRITTEN
 AGREEMENT ESTABLISHING WHO IS RESPONSIBLE FOR THE PICK-UP AND REDEMPTION
 OF EMPTY CONTAINERS.
   2.  FOR A BEVERAGE MANUFACTURED OUTSIDE THE UNITED STATES, THE DEPOSIT
 ON EACH FILLED BEVERAGE CONTAINER MUST BE INITIATED BY THE PERSON, FIRM,
 OR CORPORATION WHO IMPORTS FILLED BEVERAGE CONTAINERS  INTO  THE  UNITED
 STATES.
   3.  EXCEPT  AS  PROVIDED  BY  THIS SECTION, OR AS PROVIDED IN RULES OR
 REGULATIONS PROMULGATED BY THE DEPARTMENT, NO OTHER PERSON MAY  INITIATE
 A DEPOSIT ON A BEVERAGE CONTAINER SOLD IN NEW YORK STATE.
   4.  FOR  THE  PURPOSES  OF THIS TITLE, THERE SHALL BE ONLY ONE DEPOSIT
 INITIATOR FOR THE SAME TYPE OF BEVERAGE CONTAINER WHO IS RESPONSIBLE FOR
 THE PROPER INITIATION OF  DEPOSITS  ON  SUCH  BEVERAGE  CONTAINERS;  THE
 COLLECTION  OF  EMPTY BEVERAGE CONTAINERS; AND THE PAYMENT OF ALL REFUND
 VALUES AND HANDLING FEES ON THOSE CONTAINERS FOR EACH  GEOGRAPHIC  SALES
 AREA IN NEW YORK STATE.
   5.  A.  A DEPOSIT INITIATOR SHALL INITIATE DEPOSITS ON FILLED BEVERAGE
 CONTAINERS SOLD TO ANY OTHER PERSON OUTSIDE OF THIS STATE WHO INTENDS TO
 SELL SUCH BEVERAGE CONTAINERS FOR USE OR CONSUMPTION IN THIS STATE,  AND
 ANY SUCH SALES INTO THE STATE BY ANY SUCH OTHER PERSON MUST BE ACCURATE-
 LY REPORTED TO THE ORIGINAL DEPOSIT INITIATOR IN WRITING.
 S. 1508--A                         14                         A. 2008--A
 
   B.  A  REGISTERED  DEPOSIT INITIATOR THAT SELLS BEVERAGE CONTAINERS TO
 PURCHASERS AT LOCATIONS OUTSIDE OF THE STATE WITHOUT INITIATING A DEPOS-
 IT SHALL INFORM THE PURCHASER  IN  WRITING  THAT  SUCH  FILLED  BEVERAGE
 CONTAINERS  CANNOT  BE  SOLD  IN  NEW YORK STATE WITHOUT A DEPOSIT BEING
 INITIATED BY THE APPROPRIATE DEPOSIT INITIATOR.
   6. A DEPOSIT INITIATOR MAY CONTRACT IN WRITING WITH AN AGENT TO ACT ON
 BEHALF  OF  THE  DEPOSIT  INITIATOR  TO  PICK UP, PROCESS, OR ADMINISTER
 PAYMENTS OF DEPOSITS AND HANDLING  FEES  ON  EMPTY  BEVERAGE  CONTAINERS
 ACCEPTED  FROM  REDEMPTION  CENTERS AND DEALERS ON BEHALF OF THE DEPOSIT
 INITIATOR. AS USED IN THIS TITLE, THE  TERM  "DEPOSIT  INITIATOR"  SHALL
 ALSO  INCLUDE  THE  AGENT  OF  THE DEPOSIT INITIATOR WHEN REFERRING TO A
 DEPOSIT INITIATOR'S PICKUP AND REDEMPTION REQUIREMENTS. AN  AGENT  OF  A
 DEPOSIT INITIATOR SHALL COMPLY WITH ALL OF THE DEPOSIT INITIATOR'S PICK-
 UP  AND  REDEMPTION  REQUIREMENTS,  UNLESS  OTHERWISE SPECIFIED IN THEIR
 WRITTEN AGREEMENT WITH THE DEPOSIT INITIATOR.
   § 3. Paragraph (a) of subdivision 1, subdivisions 3, 5, 7, 8,  9,  10,
 11  and  12  of  section  27-1007 of the environmental conservation law,
 paragraph (a) of subdivision 1, subdivisions 3, 5, 7, 8, 9, 10 and 11 as
 added by section 4 of part SS of chapter 59 of the  laws  of  2009,  and
 subdivision 12 as added by section 3 of part F of chapter 58 of the laws
 of  2013,  are  amended  and two new subdivisions 13 and 14 are added to
 read as follows:
   (a) A dealer shall accept at his or  her  place  of  business  from  a
 redeemer  any  empty  beverage  containers  of  the design, shape, size,
 color, composition and brand sold or offered for sale by the dealer, and
 shall pay to the  redeemer  the  refund  value  of  each  such  beverage
 container  as  established in section 27-1005 of this title. Redemptions
 of refund value must be in legal tender, or a scrip or  receipt  from  a
 reverse  vending  machine,  provided  that  the  scrip or receipt can be
 exchanged for legal tender for a period of  not  less  than  sixty  days
 without  requiring the purchase of other goods.  IF THE SCRIP OR RECEIPT
 FROM A REVERSE VENDING MACHINE EXPIRES,  THE  EXPIRATION  DATE  MUST  BE
 INDICATED  ON SUCH SCRIP OR RECEIPT, OR THE DEALER MUST POST A CONSPICU-
 OUS SIGN INDICATING HOW MANY DAYS A REDEEMER HAS TO EXCHANGE  THE  SCRIP
 OR  RECEIPT  FOR  LEGAL  TENDER. IF NOTIFICATION OF AN EXPIRATION IS NOT
 PROVIDED, A DEALER MUST REDEEM THE FULL REFUND VALUE  INDICATED  ON  ANY
 LEGIBLE  SCRIP  OR  RECEIPT.  The  use  or presence of a reverse vending
 machine shall not relieve a dealer of any obligations  imposed  pursuant
 to  this  section.  If  a  dealer  utilizes a reverse vending machine to
 redeem containers, the  dealer  shall  provide  redemption  of  beverage
 containers  when  the  reverse  vending  machine  is full, broken, under
 repair or does not accept a type of beverage container sold  or  offered
 for  sale  by such dealer and may not limit the hours or days of redemp-
 tion except as provided by subdivision three of this section.
   3. [On or after June first, two  thousand  nine,  a]  A  dealer  WHOSE
 PRIMARY  BUSINESS  IS THE SALE OF FOOD OR BEVERAGES FOR CONSUMPTION OFF-
 PREMISES AND WHOSE PLACE OF BUSINESS IS LESS THAN  TEN  THOUSAND  SQUARE
 FEET  IN  SIZE  may  limit the number of empty beverage containers to be
 accepted for redemption at the dealer's place of  business  to  no  less
 than  seventy-two containers per visit, per redeemer, per day[, provided
 that:
   (a) The dealer has a written agreement with a redemption center, be it
 either at a fixed physical location within the same  county  and  within
 one-half  mile of the dealer's place of business, or a mobile redemption
 center, operated by a redemption center, that  is  located  within  one-
 quarter  mile  of  the dealer's place of business. The redemption center
 S. 1508--A                         15                         A. 2008--A
 must have a written agreement with the dealer to  accept  containers  on
 behalf  of  the  dealer;  and the redemption center's hours of operation
 must cover at least 9:00 a.m. through 7:00 p.m. daily or in the case  of
 a  mobile  redemption center, the hours of operation must cover at least
 four consecutive hours between 8:00 a.m. and 8:00 p.m.  daily. The deal-
 er must post a conspicuous, permanent sign, meeting the size  and  color
 specifications  set  forth  in  subdivision two of this section, open to
 public view, identifying the location and  hours  of  operation  of  the
 affiliated redemption center or mobile redemption center; and
   (b)  The  dealer provides, at a minimum, a consecutive two hour period
 between 7:00 a.m. and 7:00 p.m. daily whereby the dealer will accept  up
 to  two  hundred  forty  containers,  per redeemer, per day, and posts a
 conspicuous, permanent sign, meeting the size and  color  specifications
 set forth in subdivision two of this section, open to public view, iden-
 tifying  those  hours. The dealer may not change the hours of redemption
 without first posting a thirty day notice; and
   (c) The dealer's primary business is the sale of food or beverages for
 consumption off-premises, and the dealer's place  of  business  is  less
 than ten thousand square feet in size].
   5.  [A]  THE  FAILURE  OF A deposit [initiator's] INITIATOR, A DEPOSIT
 INITIATOR'S AGENT, OR [distributor's failure] A DISTRIBUTOR to  pick  up
 empty  beverage containers[, including containers processed in a reverse
 vending machine,] from a redemption center, dealer or the operator of  a
 reverse vending machine, shall be a violation of this title.
   7.  A  deposit  initiator  [on  a  brand] WHO INITIATES A DEPOSIT ON A
 BEVERAGE CONTAINER shall accept from [a] ANY OTHER DEPOSIT INITIATOR  OR
 distributor  who  [does]  DID  not initiate [deposits] A DEPOSIT on that
 [brand any empty] beverage [containers of that brand] ANY EMPTY BEVERAGE
 CONTAINER accepted by the OTHER DEPOSIT INITIATOR OR distributor from  a
 dealer  or operator of a redemption center and shall reimburse the OTHER
 DEPOSIT INITIATOR OR distributor the refund value of each such  beverage
 container, as established by section 27-1005 of this title. In addition,
 the  deposit  initiator  shall reimburse such OTHER DEPOSIT INITIATOR OR
 distributor for each such beverage container  the  handling  fee  estab-
 lished  under  subdivision  six  of  this  section  THAT WAS PAID BY THE
 REDEEMING DISTRIBUTOR OR DEPOSIT INITIATOR.  Without limiting the rights
 of the department or any person, firm or corporation under this subdivi-
 sion or any other provision of this [section] TITLE, a distributor shall
 have a civil right of action to  enforce  this  subdivision,  including,
 upon three days notice, the right to apply for temporary and preliminary
 injunctive  relief against continuing violations, and until arrangements
 for collection and return of empty containers or reimbursement of [such]
 THE REDEEMING distributor for such deposits and handling fees are made.
   8. It shall be the responsibility of the deposit initiator or distrib-
 utor to provide to a dealer or redemption center a sufficient number  of
 bags, cartons, or other suitable containers, at no cost, for the packag-
 ing,  handling  and  pickup  of  empty  beverage containers that are not
 redeemed through a  reverse  vending  machine.  The  bags,  cartons,  or
 containers must be provided by the deposit initiator or distributor on a
 schedule  that allows the dealer or redemption center sufficient time to
 sort the empty beverage containers prior  to  pick  up  by  the  deposit
 initiator or distributor. In addition:
   (a)  When picking up empty beverage containers, a deposit initiator or
 distributor shall not require a dealer  or  redemption  center  to  load
 their  own  bags,  cartons or containers onto or into the deposit initi-
 ator's or distributor's vehicle or vehicles  or  provide  the  staff  or
 S. 1508--A                         16                         A. 2008--A
 equipment  needed  to  do  so.    HOWEVER, WHERE PALLETS OR SKIDS, BAGS,
 CARTONS OR CONTAINERS ARE READILY MOVABLE ONLY BY MEANS OF A FORKLIFT OR
 SIMILAR EQUIPMENT, A DEPOSIT INITIATOR  OR  DISTRIBUTOR  MAY  REQUIRE  A
 DEALER  OR REDEMPTION CENTER TO MOVE OR LOAD SUCH ITEMS AT NO COST USING
 A FORKLIFT OR SIMILAR EQUIPMENT BELONGING TO THE  DEALER  OR  REDEMPTION
 CENTER.
   (b)  FOR  EMPTY  CONTAINERS  NOT  PROCESSED  THROUGH A REVERSE VENDING
 MACHINE, A DEALER OR REDEMPTION CENTER MAY PROVIDE TO A  DEPOSIT  INITI-
 ATOR OR A DISTRIBUTOR A SIGNED, WRITTEN STATEMENT ATTESTING TO THE COUNT
 OF  THE  NUMBER OF CONTAINERS TENDERED FOR REDEMPTION. IF SUCH STATEMENT
 IS PROVIDED, THE DEPOSIT INITIATOR OR DISTRIBUTOR SHALL PAY THE  REDEMP-
 TION  CENTER  OR DEALER ALL APPLICABLE REFUNDS AND HANDLING FEES FOR THE
 CONTAINERS AS INDICATED ON SUCH STATEMENT, UNLESS DISCREPANCIES  DISCOV-
 ERED  DURING THE COURSE OF AN AUDIT ARE DOCUMENTED BY THE DEPOSIT INITI-
 ATOR OR DISTRIBUTOR AND THE REASONS FOR THE DISCREPANCIES  ARE  PROVIDED
 IN  WRITING  TO  THE REDEMPTION CENTER OR DEALER. A deposit initiator or
 distributor [shall not] MAY require  A  REDEMPTION  CENTER  OR  DEALER'S
 COUNT  OF  empty  containers to be [counted] AUDITED at a location other
 than the redemption center or dealer's place of business, IF THE REDEMP-
 TION CENTER OR DEALER REFUSES TO ALLOW AN AUDIT TO BE CONDUCTED  AT  THE
 REDEMPTION  CENTER  OR  DEALER'S PLACE OF BUSINESS, IF THERE IS INSUFFI-
 CIENT SPACE TO CONDUCT AN AUDIT, OR IF AN AUDIT CANNOT BE COMPLETED IN A
 SAFE, SECURE LOCATION PROTECTED FROM WEATHER CONDITIONS. The  dealer  or
 redemption  center  shall have the right to be present at [the count] AN
 AUDIT CONDUCTED AT A LOCATION OTHER THAN THE REDEMPTION CENTER OR  DEAL-
 ER'S PLACE OF BUSINESS.
   (c)  A  deposit  initiator or distributor shall pick up empty beverage
 containers from the dealer or redemption center at reasonable times  and
 intervals  as  determined  in  rules  or  regulations promulgated by the
 department.
   9. No person shall return or assist another to return to a  dealer  or
 redemption  center  an  empty beverage container for its refund value if
 such container had previously been accepted for redemption by a  dealer,
 redemption  center,  [or] DISTRIBUTOR, A deposit initiator who initiates
 deposits on beverage containers of the same brand,  OR  AN  AGENT  OF  A
 DEPOSIT INITIATOR, OR IF SUCH EMPTY CONTAINER WAS PREVIOUSLY ACCEPTED BY
 A REVERSE VENDING MACHINE.
   10.  A  redeemer, dealer, distributor, DEPOSIT INITIATOR or redemption
 center shall not knowingly redeem an empty beverage container  THAT  WAS
 NOT  SOLD  AS A FILLED CONTAINER IN THE STATE AND on which a deposit was
 never paid in New York state, AND SHALL ONLY PAY DEPOSITS ON THE  ACTUAL
 NUMBER   OF   EMPTY   BEVERAGE  CONTAINERS  TENDERED  AND  ACCEPTED  FOR
 REDEMPTION.
   11. [Notwithstanding the provisions  of  subdivision  two  of  section
 27-1009  of  this title, a deposit initiator or distributor shall accept
 and redeem beverage containers as provided in this title, if the  dealer
 or  operator  of  a  redemption  center shall have accepted and paid the
 refund value of such beverage containers.] ONCE THE REFUND VALUE  OF  AN
 EMPTY BEVERAGE CONTAINER HAS BEEN PAID BY A DEPOSIT INITIATOR WHO INITI-
 ATES DEPOSITS ON THAT TYPE OF BEVERAGE CONTAINER, NO PERSON MAY KNOWING-
 LY ACCEPT THAT EMPTY BEVERAGE CONTAINER FROM, OR GIVE OR SELL IT TO, ANY
 PERSON FOR THE PURPOSE OF OBTAINING THE REFUND VALUE FROM ANY PERSON.
   12. No person shall [intentionally] program, tamper with, render inac-
 curate,  or circumvent the proper operation of a reverse vending machine
 [to wrongfully elicit deposit monies when no valid, redeemable  beverage
 S. 1508--A                         17                         A. 2008--A
 container has been placed in and properly processed by the reverse vend-
 ing machine].
   13.  NO  PERSON  SHALL TRANSPORT EMPTY BEVERAGE CONTAINERS FROM OUT OF
 STATE INTO NEW YORK STATE FOR THE PURPOSE  OF  TENDERING  SUCH  BEVERAGE
 CONTAINERS FOR REDEMPTION.
   14. A. REVERSE VENDING MACHINES SHALL BE DESIGNED TO PREVENT THE FRAU-
 DULENT REDEMPTION OF CONTAINERS BY UTILIZING THE BEST AVAILABLE TECHNOL-
 OGY AND PROVIDE AN ACCURATE REPORT CONTAINING THE FOLLOWING INFORMATION:
   (I)  THE  NUMBER  OF  CONTAINERS PLACED IN THE REVERSE VENDING MACHINE
 OVER A PREDETERMINED TIME PERIOD;
   (II) THE PRODUCT NAME OF EACH BEVERAGE CONTAINER PLACED IN THE REVERSE
 VENDING MACHINE; AND
   (III) THE MATERIAL TYPE AND SIZE OF EACH BEVERAGE CONTAINER PLACED  IN
 THE REVERSE VENDING MACHINE.
   B.  ALL  REVERSE  VENDING  MACHINES SHALL BE AUDITED BY AN INDEPENDENT
 THIRD-PARTY AUDITOR AT LEAST TWICE PER YEAR, BUT  NOT  WITHIN  ANY  FOUR
 CONSECUTIVE MONTHS.
   C.  A  REVERSE VENDING MACHINE, ANY REPORT PROVIDED FROM SUCH MACHINE,
 AND ANY AUDIT OF A REVERSE VENDING MACHINE, ARE  SUBJECT  TO  INSPECTION
 AND  AUDIT  BY THE DEPARTMENT. THE DEPARTMENT OF TAXATION AND FINANCE IS
 AUTHORIZED TO AUDIT ANY REPORT FROM A REVERSE VENDING MACHINE.
   § 4. Section 27-1009 of the environmental conservation law, as amended
 by section 4 of part F of chapter 58 of the laws of 2013, is amended  to
 read as follows:
 § 27-1009. Refusal of acceptance.
   1.  A  dealer or operator of a redemption center [may] SHALL refuse to
 accept from a redeemer, and a deposit  initiator  or  distributor  [may]
 SHALL  refuse to accept from a dealer or operator of a redemption center
 any empty beverage container which does not state thereon a refund value
 as established by section 27-1005 and provided  by  section  27-1011  of
 this title.
   2.  A  dealer  [or],  operator of a redemption center, DISTRIBUTOR, OR
 DEPOSIT INITIATOR may also refuse  to  accept  any  broken  bottle,  ANY
 corroded,  crushed  or  dismembered container, or any beverage container
 which [contains a significant amount of foreign material]  IS  OTHERWISE
 ALTERED  SO THAT IT IS RENDERED UNREDEEMABLE, as determined in rules and
 regulations to be promulgated by the commissioner.   SUCH  REFUSAL  MUST
 OCCUR  AT  THE  TIME  THE BEVERAGE CONTAINER IS TENDERED FOR REDEMPTION.
 NOTWITHSTANDING THE FOREGOING, CONTAINERS PROCESSED  THROUGH  A  REVERSE
 VENDING  MACHINE  AUTHORIZED  BY  A DISTRIBUTOR OR DEPOSIT INITIATOR, AS
 DOCUMENTED THROUGH REVERSE VENDING MACHINE RECONCILIATION STATEMENTS  OR
 OTHER  REASONABLE  DOCUMENTATION,  SHALL BE ACCEPTED BY A DISTRIBUTOR OR
 DEPOSIT INITIATOR.
   § 5. Paragraph b of subdivision 1 of section 27-1011 of  the  environ-
 mental conservation law, as amended by section 5 of part F of chapter 58
 of the laws of 2013, is amended and a new subdivision 4 is added to read
 as follows:
   b.  Such  embossing  or permanent imprinting on the beverage container
 shall be the responsibility of the person,  firm  or  corporation  which
 bottles,  cans  or otherwise fills or packages a beverage container or a
 brand owner for whose exclusive  account  private  label  beverages  are
 bottled,  canned or otherwise packaged; provided, however, that the duly
 authorized agent of any such person, firm or  corporation  may  indicate
 such  refund value by a label securely affixed on any beverage container
 containing beverages imported into  the  United  States.  Private  label
 beverages  shall  be  defined as beverages [purchased from a bottler] in
 S. 1508--A                         18                         A. 2008--A
 
 beverage containers bearing a brand  name  or  trademark  for  sale  [at
 retail] OR DISTRIBUTION, directly by the owner or licensee of such brand
 name  or  trademark;  or  through  [retail] dealers affiliated with such
 owner or licensee by a cooperative [or], franchise, OR OTHER agreement.
   4. NO PERSON SHALL SELL IN THIS STATE A DRINK CONTAINER THAT INDICATES
 A  NEW  YORK  STATE  REFUND  VALUE  IF  THE CONTAINER IS NOT A "BEVERAGE
 CONTAINER," AS THAT TERM IS DEFINED BY SECTION 27-1003 OF THIS TITLE.
   § 6. Subdivision 1, paragraphs a and b of subdivision 4,  subdivisions
 8  and  12  of  section  27-1012  of the environmental conservation law,
 subdivision 1, paragraphs a and b of subdivision 4 and subdivision 8  as
 added  by  section  8  of part SS of chapter 59 of the laws of 2009, and
 subdivision 12 as amended by section 6 of part F of chapter  58  of  the
 laws of 2013, are amended to read as follows:
   1.  Each  deposit initiator shall deposit in a refund value account an
 amount equal to the refund value initiated under section 27-1005 of this
 title which is received with respect to each beverage container sold  by
 such deposit initiator. Such deposit initiator shall hold the amounts in
 the  refund value account in trust for the state. A refund value account
 shall be an interest-bearing account established in a  banking  institu-
 tion  located  in  this  state,  the deposits in which are insured by an
 agency of the federal government. Deposits  of  such  amounts  into  the
 refund value account shall be made not less frequently than every [five]
 THIRTY  business days. All interest, dividends and returns earned on the
 refund value account shall be  paid  directly  into  said  account.  The
 monies  in such accounts shall be kept separate and apart from all other
 monies in the possession of the deposit initiator. The  commissioner  of
 taxation  and finance may specify a system of accounts and records to be
 maintained with respect to accounts established under this subdivision.
   a. Quarterly payments. An  amount  equal  to  eighty  percent  of  the
 balance  outstanding  in  the  refund value account at the close of each
 quarter shall be paid to the commissioner of taxation and finance at the
 time the report provided for in subdivision three  of  this  section  is
 required to be filed.  HOWEVER, A DEPOSIT INITIATOR WHO INITIATES DEPOS-
 ITS  ON  BEVERAGE  CONTAINERS  WITH  A  UNIVERSAL PRODUCT CODE AND LABEL
 DESIGN THAT IS UNIQUE TO THIS STATE, OR USED ONLY IN THIS STATE AND  ANY
 OTHER  STATES THAT HAVE A LAW SUBSTANTIALLY SIMILAR TO THIS TITLE, SHALL
 BE ENTITLED TO PAY AN AMOUNT EQUAL TO ONLY SIXTY PERCENT OF THE  BALANCE
 OUTSTANDING  IN  THE  REFUND VALUE ACCOUNT ATTRIBUTABLE TO SUCH BEVERAGE
 CONTAINERS AT THE CLOSE OF EACH QUARTER TO THE COMMISSIONER OF  TAXATION
 AND  FINANCE AT THE TIME THE REPORT PROVIDED FOR IN SUBDIVISION THREE OF
 THIS SECTION IS REQUIRED TO BE FILED. The commissioner of  taxation  and
 finance  may  require  that  the  payments  be  made electronically. The
 remaining twenty percent of the balance outstanding at the close of each
 quarter shall be the monies of the deposit initiator and  may  be  with-
 drawn  from  such account by the deposit initiator. If the provisions of
 this section with respect to such account have not been  fully  complied
 with,  each  deposit  initiator  shall  pay to such commissioner at such
 time, in lieu of the amount described  in  the  preceding  sentence,  an
 amount  equal  to  the balance which would have been outstanding on such
 date had such provisions been fully complied with. The  commissioner  of
 taxation  and  finance  may  require that the payments be made electron-
 ically.
   b. Refund value account shortfall. In the event  a  deposit  initiator
 pays  out  more  in refund values than it collects in deposits of refund
 values during the course of a quarterly period as described in  subdivi-
 sion  three  of  this  section,  the  deposit initiator may apply to the
 S. 1508--A                         19                         A. 2008--A
 
 commissioner of taxation and finance for a refund of the amount of  such
 excess payment of refund values from sources other than the refund value
 account,  in  the manner as provided by the commissioner of taxation and
 finance.  A  deposit  initiator  must  apply  for a refund no later than
 twelve months after the due date for filing the quarterly report for the
 quarterly period for which the refund claim is made. No  interest  shall
 be  payable  for any refund paid pursuant to this paragraph.  HOWEVER, A
 DEPOSIT INITIATOR WHO INITIATES DEPOSITS ON BEVERAGE CONTAINERS THAT  DO
 NOT  HAVE  A  UNIVERSAL  PRODUCT CODE AND LABEL DESIGN THAT IS UNIQUE TO
 THIS STATE OR USED ONLY IN THIS STATE AND ANY OTHER STATES THAT  HAVE  A
 LAW  SUBSTANTIALLY  SIMILAR  TO  THIS  TITLE  SHALL NOT BE ENTITLED TO A
 REFUND PURSUANT TO THIS SUBDIVISION.
   8. The commissioner of taxation and finance may  require  the  mainte-
 nance  of  such  accounts,  records or documents relating to the sale of
 beverage  containers,  by  any  deposit  initiator,  [bottler]  BEVERAGE
 MANUFACTURER,  distributor,  dealer or redemption center as such commis-
 sioner may deem appropriate for the administration of this section. Such
 commissioner may make examinations, including the  conduct  of  facility
 inspections during regular business hours, with respect to the accounts,
 records  or  documents required to be maintained under this subdivision.
 Such accounts, records and documents shall be preserved for a period  of
 three  years,  except  that  such  commissioner  may  consent  to  their
 destruction within that period or may require that they be kept  longer.
 Such  accounts,  records and documents may be kept within the meaning of
 this subdivision  when  reproduced  by  any  photographic,  photostatic,
 microfilm,  micro-card,  miniature  photographic  or other process which
 actually reproduces the original accounts, records or documents.
   12. a. Each deposit initiator shall provide a report to the department
 describing all the types of beverage containers on  which  it  initiates
 deposits.  The  report shall include the product name, type of beverage,
 size and composition of the beverage container, universal product  code,
 THE  WAYS IN WHICH THE DEPOSIT INITIATOR ATTEMPTS TO PREVENT THE FRAUDU-
 LENT SALE AND REDEMPTION OF BRANDS OF BEVERAGE CONTAINERS IT SELLS,  and
 any other information the department may require. Upon request, a depos-
 it initiator shall also provide to the department a copy of the contain-
 er label or a picture of any beverage container sold or offered for sale
 in this state on which it initiates a deposit. Such information shall be
 provided  in  a form as prescribed by the department. The department may
 require that such forms be filed electronically.
   b. A [bottler] BEVERAGE MANUFACTURER may place on a beverage container
 a universal product code or other distinctive marking that  is  specific
 to  the  state  or used only in the state and any other states with laws
 substantially similar to this title as a means of preventing the sale or
 redemption of beverage containers on which no deposit was initiated.
   c. A [bottler] BEVERAGE MANUFACTURER or deposit initiator shall notify
 the department, in a form  prescribed  by  the  department,  whenever  a
 beverage  container  or  beverage container label is revised by altering
 the universal product  code,  or  whenever  the  container  on  which  a
 universal  product code appears is changed in size, composition or glass
 color, or whenever the container or container label on which a universal
 product code appears is changed to include a universal product code that
 is unique to the state or used only in the state and  any  other  states
 with laws substantially similar to this title.
   D.  THE  DEPARTMENT  MAY  REQUIRE  THE  MAINTENANCE  OF SUCH ACCOUNTS,
 RECORDS OR DOCUMENTS RELATING TO THE SALE  AND  REDEMPTION  OF  BEVERAGE
 CONTAINERS,  BY ANY DEPOSIT INITIATOR,  BEVERAGE MANUFACTURER, DISTRIBU-
 S. 1508--A                         20                         A. 2008--A
 
 TOR, DEALER OR REDEMPTION CENTER AS THE DEPARTMENT MAY DEEM  APPROPRIATE
 FOR  THE ADMINISTRATION OF  THIS TITLE. THE DEPARTMENT MAY MAKE EXAMINA-
 TIONS, INCLUDING  CONDUCTING FACILITY INSPECTIONS DURING  REGULAR  BUSI-
 NESS  HOURS, WITH RESPECT TO THE ACCOUNTS, RECORDS OR DOCUMENTS REQUIRED
 TO BE MAINTAINED UNDER THIS SUBDIVISION. SUCH  ACCOUNTS,  RECORDS    AND
 DOCUMENTS  SHALL  BE PRESERVED FOR A PERIOD OF THREE YEARS,  EXCEPT THAT
 THE DEPARTMENT MAY CONSENT TO THEIR DESTRUCTION WITHIN  THAT  PERIOD  OR
 MAY  REQUIRE THAT THEY BE KEPT LONGER.  SUCH ACCOUNTS, RECORDS AND DOCU-
 MENTS MAY BE KEPT WITHIN THE MEANING OF THIS SUBDIVISION WHEN REPRODUCED
 BY  ANY  PHOTOGRAPHIC,  PHOTOSTATIC,  MICROFILM,  MICRO-CARD,  MINIATURE
 PHOTOGRAPHIC  OR    OTHER PROCESS WHICH ACTUALLY REPRODUCES THE ORIGINAL
 ACCOUNTS,  RECORDS OR DOCUMENTS.
   § 7. Section 27-1014 of the environmental conservation law, as amended
 by section 10 of part SS of chapter 59 of the laws of 2009,  is  amended
 to read as follows:
 § 27-1014. Authority to promulgate rules and regulations.
   In  addition  to  the  authority  of  the commissioner, under sections
 27-1007, 27-1009, 27-1011, 27-1012,  and  27-1013  of  this  title,  the
 commissioner  shall  have  the power to promulgate rules and regulations
 necessary and appropriate for the administration of this  title  AND  TO
 PREVENT  THE  FRAUDULENT  SALE,  LABELING  AND  REDEMPTION  OF  BEVERAGE
 CONTAINERS IN NEW YORK STATE.
   § 8. Section 27-1015 of the environmental conservation law, as amended
 by section 8 of part F of chapter 58 of the laws of 2013 and subdivision
 5-a as added by section 9 of part F of chapter 58 of the laws  of  2013,
 is amended to read as follows:
 § 27-1015. Violations.
   1. CIVIL AND ADMINISTRATIVE SANCTIONS. A. Except as otherwise provided
 in this section and section 27-1012 of this title, any person who [shall
 violate]  VIOLATES  any  [provision]  OF  THE PROVISIONS of, OR FAILS TO
 PERFORM A DUTY IMPOSED BY THIS TITLE, OR ANY RULE OR REGULATION  PROMUL-
 GATED  PURSUANT THERETO, OR ANY TERM OR CONDITION OF ANY REGISTRATION OR
 PERMIT ISSUED PURSUANT THERETO, OR ANY FINAL DETERMINATION OR  ORDER  OF
 THE  COMMISSIONER  MADE  PURSUANT  TO this title shall be liable [to the
 state of New York] for a civil penalty of not  more  than  five  hundred
 dollars  FOR EACH VIOLATION, and an additional civil penalty of not more
 than five hundred dollars for each day during which each such  violation
 continues. Any civil penalty may be assessed BY THE COMMISSIONER follow-
 ing  a  hearing or opportunity to be heard OR BY THE COURT IN ANY ACTION
 OR PROCEEDING PURSUANT TO SECTION 71-2727 OF THIS CHAPTER. IN  ADDITION,
 SUCH  PERSON  MAY  BY  SIMILAR  PROCESS BE ENJOINED FROM CONTINUING SUCH
 VIOLATION AND ANY  PERMIT OR REGISTRATION ISSUED TO SUCH PERSON  MAY  BE
 REVOKED OR SUSPENDED OR A PENDING RENEWAL APPLICATION DENIED.
   [2.]  B.  [Any] IN ADDITION TO ANY PENALTIES IMPOSED BY THE DEPARTMENT
 OF TAXATION AND FINANCE AS PROVIDED IN SECTION 27-1012  OF  THIS  TITLE,
 ANY  distributor,  deposit  initiator,  redemption  center or dealer who
 violates any provision of this title, [except  as  provided  in  section
 27-1012  of  this  title,]  OR  FAILS  TO PERFORM A DUTY IMPOSED BY THIS
 TITLE, OR ANY RULE OR REGULATION PROMULGATED PURSUANT  THERETO,  OR  ANY
 TERM OR CONDITION OF ANY REGISTRATION OR PERMIT ISSUED PURSUANT THERETO,
 OR ANY FINAL DETERMINATION OR ORDER OF THE COMMISSIONER MADE PURSUANT TO
 THIS TITLE shall be liable [to the state of New York] for a civil penal-
 ty  of  not  more  than  one thousand dollars FOR EACH VIOLATION, and an
 additional civil penalty of not more than one thousand dollars for  each
 day during which each such violation continues. Any civil penalty may be
 assessed following a hearing or opportunity to be heard, OR BY THE COURT
 S. 1508--A                         21                         A. 2008--A
 
 IN ANY ACTION OR PROCEEDING PURSUANT TO SECTION 71-2727 OF THIS CHAPTER.
 IN  ADDITION, SUCH DEPOSIT INITIATOR OR DISTRIBUTOR MAY BY SIMILAR PROC-
 ESS BE ENJOINED FROM CONTINUING SUCH VIOLATION AND ANY PERMIT OR  REGIS-
 TRATION  ISSUED  TO SUCH PERSON MAY BE REVOKED OR SUSPENDED OR A PENDING
 RENEWAL APPLICATION DENIED.
   2. CRIMINAL SANCTIONS. A. ANY PERSON WHO, HAVING ANY OF  THE  CULPABLE
 MENTAL  STATES  DEFINED  IN SECTION 15.05 OF THE PENAL LAW, VIOLATES ANY
 PROVISION OF OR WHO FAILS TO PERFORM ANY DUTY IMPOSED BY THIS TITLE,  OR
 ANY RULE OR REGULATION PROMULGATED PURSUANT THERETO, OR ANY FINAL DETER-
 MINATION  OR ORDER OF THE COMMISSIONER MADE PURSUANT TO THIS TITLE SHALL
 BE GUILTY OF A VIOLATION AND, UPON CONVICTION, SHALL BE  PUNISHED  BY  A
 FINE  OF NOT MORE THAN FIVE HUNDRED DOLLARS FOR EACH VIOLATION; EACH DAY
 ON WHICH SUCH VIOLATION OCCURS SHALL CONSTITUTE  A  SEPARATE  VIOLATION;
 AND   FOR  EACH  SUCH  VIOLATION  THE  PERSON  SHALL  BE  SUBJECT,  UPON
 CONVICTION, TO IMPRISONMENT FOR NOT MORE THAN FIFTEEN DAYS OR TO A  FINE
 OF NOT MORE THAN FIVE HUNDRED DOLLARS, OR TO BOTH IMPRISONMENT AND FINE.
   B.  IN ADDITION TO ANY PENALTIES IMPOSED BY THE DEPARTMENT OF TAXATION
 AND FINANCE AS PROVIDED IN SECTION 27-1012 OF THIS TITLE, ANY  DISTRIBU-
 TOR  OR  DEPOSIT INITIATOR WHO, HAVING ANY OF THE CULPABLE MENTAL STATES
 DEFINED IN SECTION 15.05 OF THE PENAL LAW, VIOLATES ANY PROVISION OF  OR
 WHO  FAILS  TO  PERFORM  ANY  DUTY IMPOSED BY THIS TITLE, OR ANY RULE OR
 REGULATION PROMULGATED PURSUANT THERETO, OR ANY FINAL  DETERMINATION  OR
 ORDER OF THE COMMISSIONER MADE PURSUANT TO THIS TITLE SHALL BE GUILTY OF
 A  VIOLATION  AND,  UPON  CONVICTION, SHALL BE PUNISHED BY A FINE OF NOT
 MORE THAN ONE THOUSAND DOLLARS FOR EACH VIOLATION;  EACH  DAY  ON  WHICH
 SUCH  VIOLATION  OCCURS  SHALL  CONSTITUTE A SEPARATE VIOLATION; AND FOR
 EACH SUCH VIOLATION THE PERSON SHALL BE  SUBJECT,  UPON  CONVICTION,  TO
 IMPRISONMENT  FOR  NOT  MORE  THAN FIFTEEN DAYS OR TO A FINE OF NOT MORE
 THAN ONE THOUSAND DOLLARS, OR TO BOTH SUCH IMPRISONMENT AND SUCH FINE.
   [3.] C. It shall be unlawful for [a distributor or deposit  initiator]
 ANY PERSON, acting alone or aided by another, to return any empty bever-
 age container to a dealer [or], redemption center, DISTRIBUTOR OR DEPOS-
 IT  INITIATOR  for  its  refund  value if [the] A distributor or deposit
 initiator had previously accepted such beverage container from any deal-
 er or operator of a redemption center or if such container was previous-
 ly accepted by a reverse vending machine. A violation of this  [subdivi-
 sion]  PARAGRAPH shall be a misdemeanor punishable by a fine of not less
 than five hundred dollars nor more than  one  thousand  dollars  and  an
 amount  equal  to  two times the amount of money received as a result of
 such violation, OR IMPRISONMENT FOR NOT MORE THAN ONE YEAR, OR  TO  BOTH
 SUCH IMPRISONMENT AND SUCH FINES.
   D. IN ADDITION TO ANY OTHER PENALTY PROVIDED BY THIS TITLE, ANY PERSON
 WHO VIOLATES SUBDIVISION TWELVE OF SECTION 27-1007 OF THIS TITLE, OR ANY
 RULE  OR  REGULATION PROMULGATED PURSUANT THERETO, OR ANY FINAL DETERMI-
 NATION OR ORDER OF THE COMMISSIONER MADE PURSUANT TO THIS TITLE SHALL BE
 GUILTY OF A MISDEMEANOR AND, UPON CONVICTION, SHALL  BE  PUNISHED  BY  A
 FINE  OF  NOT MORE THAN ONE THOUSAND DOLLARS PER DAY OF VIOLATION, OR BY
 IMPRISONMENT FOR NOT MORE THAN ONE YEAR, OR BY BOTH SUCH FINE AND IMPRI-
 SONMENT.
   E. IN ADDITION TO ANY OTHER PENALTY PROVIDED BY THIS TITLE, ANY  DEAL-
 ER,  DISTRIBUTOR  OR  DEPOSIT  INITIATOR, WHO KNOWINGLY OR INTENTIONALLY
 VIOLATES ANY PROVISION OF OR WHO FAILS TO PERFORM ANY  DUTY  IMPOSED  BY
 SECTION  27-1005  OR  27-1012  OF  THIS TITLE, OR ANY RULE OR REGULATION
 PROMULGATED PURSUANT THERETO, OR ANY FINAL DETERMINATION OR ORDER OF THE
 COMMISSIONER MADE PURSUANT TO THIS TITLE SHALL BE GUILTY OF A  MISDEMEA-
 NOR  AND,  UPON CONVICTION, SHALL BE PUNISHED BY A FINE OF NOT MORE THAN
 S. 1508--A                         22                         A. 2008--A
 
 ONE THOUSAND DOLLARS PER DAY OF VIOLATION, OR BY  IMPRISONMENT  FOR  NOT
 MORE THAN ONE YEAR, OR BY BOTH SUCH FINE AND IMPRISONMENT.
   3. ANY PRODUCT SOLD OR DISTRIBUTED IN THE STATE THAT IS NOT IN COMPLI-
 ANCE  WITH  THE  DEPOSIT INITIATOR REGISTRATION OR THE LABELING REQUIRE-
 MENTS ESTABLISHED IN THIS TITLE MAY BE REMOVED FROM SALE BY THE  DEPART-
 MENT AND THE ATTORNEY GENERAL.
   4.  Any  person  who  [willfully]  tenders  to  a dealer, distributor,
 redemption center or  deposit  initiator  more  than  forty-eight  empty
 beverage  containers  for  which  such person knows or should reasonably
 know that no deposit was paid in New York state may be assessed [by  the
 department]  a  civil  penalty  of  up  to  one hundred dollars for each
 container or up to twenty-five thousand dollars for each such tender  of
 containers.  At  each  location  where  a  person tenders containers for
 redemption, dealers and redemption centers must conspicuously display  a
 sign  in letters that are at least one inch in height with the following
 information: "WARNING:  Persons tendering for redemption  containers  on
 which  a  deposit was never paid in this state may be subject to a civil
 penalty of up to one hundred dollars per container or up to  twenty-five
 thousand  dollars for each such tender of containers." Any civil penalty
 may be assessed BY THE COMMISSIONER following a hearing  or  opportunity
 to  be  heard,  OR  BY THE COURT IN ANY ACTION OR PROCEEDING PURSUANT TO
 SECTION 71-2727 OF THIS CHAPTER. IN ADDITION, SUCH PERSON MAY BY SIMILAR
 PROCESS BE ENJOINED FROM CONTINUING SUCH VIOLATION  AND  ANY  PERMIT  OR
 REGISTRATION  ISSUED  TO  SUCH  PERSON  MAY BE REVOKED OR SUSPENDED OR A
 PENDING RENEWAL APPLICATION DENIED.
   5. A. The department, the department of agriculture and  markets,  the
 department  of  taxation and finance and the attorney general are hereby
 authorized to enforce the  provisions  of  this  title  and  all  monies
 collected  shall  be  deposited  to  the  credit  of  the  environmental
 protection fund established pursuant  to  section  ninety-two-s  of  the
 state  finance  law.  In  addition, the provisions of section 27-1005 of
 this title and subdivisions one, two, three, four, five, ten and  eleven
 of section 27-1007 of this title may be enforced by a county, city, town
 or  village and the local legislative body thereof may adopt local laws,
 ordinances or regulations consistent with this title providing  for  the
 enforcement of such provisions.
   B.  IN ADDITION, WITHOUT LIMITING THE RIGHTS OF THE DEPARTMENT, OR ANY
 PERSON,  FIRM  OR  CORPORATION  UNDER  THIS  SUBDIVISION  OR  ANY  OTHER
 PROVISION  OF  THIS SECTION, A DEALER, OWNER OR OPERATOR OF A REDEMPTION
 CENTER, DISTRIBUTOR, OR DEPOSIT INITIATOR SHALL HAVE A  CIVIL  RIGHT  OF
 ACTION  TO  ENFORCE  THE PROVISIONS OF SECTION 27-1009 OF THIS TITLE AND
 SUBDIVISIONS FOUR, FIVE, SIX, AND  EIGHT  OF  SECTION  27-1007  OF  THIS
 TITLE.
   5-a.  The  [city of New York, Nassau county and Suffolk county] COUNTY
 DISTRICT ATTORNEY OFFICES OF ALL COUNTIES IN THIS STATE are entitled  to
 retain  [twenty-five] FIFTY percent of all monies collected as CRIMINAL,
 CIVIL, AND ADMINISTRATIVE fines or penalties pursuant to enforcement  of
 section 27-1005 of this chapter.
   6. (a) Any person who willfully violates or directs another to violate
 the  requirements  to  collect  or  charge  the  refund value imposed by
 section 27-1005 or paragraph a of subdivision nine of section 27-1012 of
 this title on five thousand or more beverage containers in one  or  more
 separate  transactions  within  one  year  shall  be guilty of a class B
 misdemeanor.
   (b) Any person, having previously been convicted  of  a  violation  of
 paragraph (a) of this section within the past three years, who willfully
 S. 1508--A                         23                         A. 2008--A
 
 violates  or  directs  another to violate the requirements to collect or
 charge the refund value imposed by section 27-1005  or  paragraph  a  of
 subdivision  nine  of  section 27-1012 of this title on five thousand or
 more beverage containers in one or more separate transactions within one
 year shall be guilty of a class A misdemeanor.
   (c)  Any  person  who willfully violates or directs another to violate
 the requirements to collect  or  charge  the  refund  value  imposed  by
 section 27-1005 or paragraph a of subdivision nine of section 27-1012 of
 this title on twenty thousand or more beverage containers in one or more
 separate transactions within one year shall be guilty of a class E felo-
 ny.
   Nothing in this subdivision shall apply to common or contract carriers
 or  warehousemen  while engaged in lawfully transporting or storing such
 containers as merchandise, nor to any employee of such carrier or  ware-
 houseman  acting  within  the scope of his or her employment.  THE ABOVE
 NOTWITHSTANDING, IF A PERSON IS OBSERVED SELLING, OFFERING FOR SALE,  OR
 OTHERWISE   DISTRIBUTING  FOR  COMPENSATION  CONTAINERS,  OF  WHICH  THE
 REQUIREMENTS TO COLLECT OR CHARGE THE REFUND VALUE  IMPOSED  BY  SECTION
 27-1005  OR  PARAGRAPH A OF SUBDIVISION NINE OF SECTION 27-1012 HAVE NOT
 BEEN COMPLIED WITH, IT SHALL  BE  PRESUMPTIVE  EVIDENCE  THAT  ALL  SUCH
 CONTAINERS  IN  SUCH  PERSON'S POSSESSION ARE CONSIDERED BEING POSSESSED
 WITH THE INTENT TO SELL IN NEW YORK STATE. IT SHALL  BE  AN  AFFIRMATIVE
 DEFENSE  TO  THE  ABOVE  PRESUMPTIVE EVIDENCE CLAUSE THAT CONTAINERS, AS
 DESCRIBED ABOVE, ARE NOT BEING POSSESSED WITH THE INTENT TO SELL IN  NEW
 YORK  STATE,  AS  LONG  AS  THE  ENTITY  MAINTAINS  WITH THE CONTAINERS,
 INVOICES, PURCHASE ORDERS, OR OTHER VERIFIABLE BUSINESS RECORDS ACCEPTA-
 BLE TO THE DEPARTMENT, WHICH CLEARLY DOCUMENT THAT  THE  CONTAINERS  ARE
 INTENDED FOR SALE TO CUSTOMERS OUTSIDE OF NEW YORK STATE.
   7.  A  violation  of  this title, except as otherwise provided in this
 section and section 27-1012 of this title, shall be a public nuisance.
   8. ALL OFFICERS AND EMPLOYEES, DESIGNATED BY THE COMMISSIONER, AND ALL
 POLICE OFFICERS SHALL HAVE POWER TO SEIZE AS  EVIDENCE  WITHOUT  WARRANT
 ANY BEVERAGE CONTAINER, WHETHER FULL OR EMPTY, AND ANY CONTAINER INCLUD-
 ING  MOTOR VEHICLES CONTAINING SUCH CONTAINERS, WHENEVER THEY HAVE CAUSE
 TO BELIEVE IT IS POSSESSED OR TRANSPORTED IN VIOLATION  OF  LAW,  OR  IT
 BEARS  EVIDENCE  OF  ILLEGAL  SALE  OR REDEMPTION, OR IT IS POSSESSED OR
 TRANSPORTED UNDER CIRCUMSTANCES MAKING THE POSSESSION OR  TRANSPORTATION
 PRESUMPTIVE EVIDENCE OF ILLEGAL SALE OR REDEMPTION.
   9. IF THE DEFENDANT IS HELD LIABLE OR FOUND GUILTY IN ANY PROSECUTION,
 CIVIL  OR CRIMINAL, FOR A VIOLATION INVOLVING THE ILLEGAL SALE OR INTENT
 TO SELL BEVERAGES REQUIRING A  DEPOSIT  OR  THE  ILLEGAL  REDEMPTION  OF
 RETURNABLE  BEVERAGE  CONTAINERS  IN VIOLATION OF ANY PROVISIONS OF THIS
 TITLE, OR IF THE DEFENDANT SHALL EFFECT A CIVIL COMPROMISE OF ANY ACTION
 OR CAUSE OF ACTION IN FAVOR OF THE STATE ARISING OUT OF SUCH  VIOLATION,
 THE  DEFENDANT'S INTEREST IN ANY AND ALL BEVERAGES, BEVERAGE CONTAINERS,
 WHETHER FULL OR EMPTY, AND ANY VEHICLE OR OTHER CONVEYANCE  USED  DURING
 THE COMMISSION OF THE VIOLATION OF SUCH PROVISIONS SHALL BE FORFEITED TO
 THE STATE.
   §  9.  Section 12 of part F of chapter 58 of the laws of 2013 amending
 the environmental conservation law and the state finance law relating to
 the "Cleaner, Greener NY Act of 2013", as amended by section 2-b of part
 JJ of chapter 58 of the laws of 2017, is amended to read as follows:
   § 12. This act shall take effect immediately and shall  be  deemed  to
 have been in full force and effect on and after April 1, 2013; provided,
 however,  that  the  amendments to subdivision 5-a of section 27-1015 of
 S. 1508--A                         24                         A. 2008--A
 
 the environmental conservation law, as added by  section  nine  of  this
 act, shall expire and be deemed repealed on April 1, [2019] 2021.
   §  10.  This  act shall take effect on the sixtieth day after it shall
 have become a law, provided, however, that section one of this act shall
 take effect on April 1, 2020, and provided further that section nine  of
 this  act shall take effect immediately and shall be deemed to have been
 in full force and effect on  and  after  April  1,  2019;  and  provided
 further that the amendments to subdivision 5-a of section 27-1015 of the
 environmental  conservation  law made by section eight of this act shall
 not affect the repeal of such subdivision and shall be  deemed  repealed
 therewith.
                                  PART G
 
   Section  1.  The environmental conservation law is amended by adding a
 new section 3-0321 to read as follows:
 § 3-0321. CONDITIONAL GIFTS, DONATIONS, CAPITAL IMPROVEMENTS.
   1. NOTWITHSTANDING THE PROVISIONS OF THE STATE  FINANCE  LAW,  OR  ANY
 OTHER STATE LAW TO THE CONTRARY, AND SUBJECT TO APPROVAL OF THE DIRECTOR
 OF  THE  BUDGET,  THE COMMISSIONER IS AUTHORIZED TO ACCEPT A CONDITIONAL
 GRANT, GIFT, DEVISE OR BEQUEST, EITHER  ABSOLUTELY  OR  IN  TRUST,  FROM
 PERSONS  AND  ENTITIES  FOR THE MAINTENANCE OF ANY EDUCATIONAL OR RECRE-
 ATIONAL FACILITIES OR FOR PROGRAMS THAT PROMOTE THE  USE OR  STEWARDSHIP
 OF  DEPARTMENT OWNED LANDS; ESTABLISH A SPECIAL FUND OR FUNDS CONSISTING
 OF MONIES SO ACQUIRED AND ADMINISTER SUCH FUND OR FUNDS; AND EXPEND SUCH
 MONIES IN ACCORDANCE WITH THE  TERMS  AND  CONDITIONS  OF  SUCH  GRANTS,
 GIFTS, DEVISES OR BEQUESTS.
   2.  NOTWITHSTANDING  THE  PROVISIONS  OF THE STATE FINANCE LAW, OR ANY
 OTHER STATE LAW TO THE CONTRARY, THE COMMISSIONER IS AUTHORIZED TO:
   (A) RECEIVE, HOLD AND ADMINISTER  PERSONAL  PROPERTY  AND  ANY  INCOME
 THEREOF,  ACQUIRED  BY GRANT, GIFT, DEVISE OR BEQUEST, EITHER ABSOLUTELY
 OR IN TRUST, FOR THE MAINTENANCE  OF  ANY  EDUCATIONAL  OR  RECREATIONAL
 FACILITIES  OR  FOR  PROGRAMS  THAT  PROMOTE  THE  USE OR STEWARDSHIP OF
 DEPARTMENT OWNED LANDS; ESTABLISH A SPECIAL FUND OR FUNDS CONSISTING  OF
 MONIES  SO  ACQUIRED  AND ADMINISTER SUCH FUND OR FUNDS; AND EXPEND SUCH
 MONIES;
   (B) ENTER INTO CONTRACTS OR OTHER AGREEMENTS WITH PRIVATE PHILANTHROP-
 IC INTERESTS OR NOT-FOR-PROFIT CORPORATIONS TO PROVIDE, EITHER IN  WHOLE
 OR IN PART, MAINTENANCE OF ANY EDUCATIONAL OR RECREATIONAL FACILITIES OR
 PROGRAMS  THAT  PROMOTE THE USE OR STEWARDSHIP OF DEPARTMENT OWNED LANDS
 AND AUTHORIZE THE USE OF DEPARTMENT OWNED FACILITIES OR LANDS  FOR  SUCH
 PRIVATE   PHILANTHROPIC  INTERESTS  OR  NOT-FOR-PROFIT  CORPORATIONS  TO
 CONDUCT FUND-RAISING ACTIVITIES FOR THE SUPPORT OF SUCH  EDUCATIONAL  OR
 RECREATIONAL FACILITIES OR PROGRAMS;
   (C)  ENTER  INTO  COOPERATIVE AGREEMENTS IN FURTHERANCE OF THE DEPART-
 MENT'S MISSION WITH PERSONS OR ENTITIES TO PROMOTE OUTDOOR  RECREATIONAL
 ACTIVITIES  AND PROVIDE USE OF OUTDOOR RECREATIONAL EQUIPMENT AND OPPOR-
 TUNITIES FOR THE PUBLIC BENEFIT ON DEPARTMENT OWNED LANDS; AND
   (D) SEEK INVESTMENT FROM PRIVATE PHILANTHROPIC  INTEREST  OR  NOT-FOR-
 PROFIT CORPORATIONS FOR CAPITAL IMPROVEMENTS AT DEPARTMENT OWNED FACILI-
 TIES.
   3.  THE  COMMISSIONER  SHALL  NOT  ACCEPT  ANY  GRANT, GIFT, DEVISE OR
 BEQUEST FROM OR ENTER INTO ANY CONTRACT OR AGREEMENT AUTHORIZED PURSUANT
 TO SUBDIVISION ONE OF THIS SECTION WITH PERSONS OR ENTITIES:
   (A) NAMED IN A PENDING LAWSUIT BY OR AGAINST THE DEPARTMENT;
   (B) UNDER INVESTIGATION BY THE DEPARTMENT;
 S. 1508--A                         25                         A. 2008--A
   (C) WITH A PERMIT OR LICENSE APPLICATION PENDING  BEFORE  THE  DEPART-
 MENT;
   (D)  ENGAGED  IN SETTLEMENT NEGOTIATIONS WITH THE DEPARTMENT REGARDING
 ANY CIVIL, CRIMINAL OR ADMINISTRATIVE MATTER; OR
   (E) SUBJECT TO A CONSENT ORDER ISSUED BY THE DEPARTMENT.
   § 2. This act shall take effect immediately.
 
                                  PART H
 
   Section 1. Subdivisions 4 and 6 of section  27-2701  of  the  environ-
 mental  conservation  law,  as added by chapter 641 of the laws of 2008,
 are amended and a new subdivision 8 is added to read as follows:
   4. "Plastic carryout bag" means [a plastic carryout] ANY FILM  PLASTIC
 bag  provided  [by  a  store] to a customer [at the point of sale] TO BE
 USED BY THE CUSTOMER TO CARRY TANGIBLE PERSONAL PROPERTY, REGARDLESS  OF
 WHETHER ANY TANGIBLE PERSONAL PROPERTY OR SERVICE IS SOLD TO THE CUSTOM-
 ER,  AND REGARDLESS OF WHETHER ANY TANGIBLE PERSONAL PROPERTY OR SERVICE
 SOLD IS EXEMPT FROM TAX UNDER ARTICLE TWENTY-EIGHT OF THE TAX LAW.
   6. "Store" means a retail establishment that provides plastic OR PAPER
 carryout bags to its customers as a result of the sale of a product  and
 (a)  has  over  ten  thousand  square  feet of retail space, or (b) such
 retail establishment is part of a chain  engaged  in  the  same  general
 field  of  business which operates five or more units of over five thou-
 sand square feet of retail space in this state  under  common  ownership
 and management.
   8. "PAPER CARRYOUT BAG" MEANS A PAPER BAG PROVIDED TO A CUSTOMER TO BE
 USED  BY THE CUSTOMER TO CARRY TANGIBLE PERSONAL PROPERTY, REGARDLESS OF
 WHETHER ANY TANGIBLE PERSONAL PROPERTY OR SERVICE IS SOLD TO THE CUSTOM-
 ER, AND REGARDLESS OF WHETHER ANY TANGIBLE PERSONAL PROPERTY OR  SERVICE
 SOLD IS EXEMPT FROM TAX UNDER ARTICLE TWENTY-EIGHT OF THE TAX LAW.
   §  2.  Section 27-2705 of the environmental conservation law, as added
 by chapter 641 of the laws of 2008  and  subdivisions  2,  3  and  4  as
 amended  by  chapter  481  of  the  laws  of 2014, is amended to read as
 follows:
 § 27-2705. Recycling program requirements.
   An at-store recycling program provided by  the  operator  of  a  store
 shall require:
   1.  [a  plastic  carryout bag provided by the store to have printed or
 displayed on the bag, in a manner  visible  to  a  consumer,  the  words
 "PLEASE RETURN TO A PARTICIPATING STORE FOR RECYCLING". Provided, howev-
 er,  such store shall be allowed for one year from the effective date of
 this subdivision to use its existing stock of plastic carryout  bags.  A
 store  may also apply to the commissioner for approval of an alternative
 plastic bag recycling message. The commissioner shall approve or  reject
 the proposed message within forty-five days;
   2.] a collection bin that is visible, easily accessible to the consum-
 er,  and  clearly  marked  that  the collection bin is available for the
 purpose of collecting and recycling plastic carryout bags and film plas-
 tic. This subdivision shall apply to stores not within an enclosed shop-
 ping mall and stores of at least fifty thousand square  feet  within  an
 enclosed  shopping  mall.  In the case of an enclosed shopping mall, the
 owner of the enclosed mall shall  place  bins  at  reasonable  intervals
 throughout the enclosed mall area;
   [3]  2.  all  plastic  carryout bags and film plastic collected by the
 store to be collected, transported and recycled  along  with  any  other
 in-store  plastic recycling, except for plastic bags that are not suffi-
 S. 1508--A                         26                         A. 2008--A
 
 ciently free of foreign material to enter the recycling stream.  Plastic
 carryout bags and film plastic collected by the store or the manufactur-
 er,  which are free of foreign material, shall not be disposed of in any
 solid  waste disposal facility permitted or authorized pursuant to title
 seven of this article;
   [4] 3. the store or its agent to maintain,  for  a  minimum  of  three
 years,  records  describing  the  collection, transport and recycling of
 plastic carryout bags and film plastic  collected  by  weight,  provided
 however  that stores or its agents may weigh such bags, film plastic and
 any other in-store plastic recycling at a  regional  collection  center.
 Such  records shall be made available to the department upon request, to
 demonstrate compliance with this title; and
   [5] 4. the operator of the store to (a) make reusable  bags  available
 to  customers  within the store for purchase, and (b) permit a reuseable
 bag to be used in lieu of a plastic carryout bag or paper bag.
   § 3. The environmental conservation law is amended  by  adding  a  new
 section 27-2708 to read as follows:
 § 27-2708. PLASTIC CARRYOUT BAG PROHIBITION.
   1.  BEGINNING  MARCH  FIRST,  TWO  THOUSAND  TWENTY, PROVIDING PLASTIC
 CARRYOUT BAGS TO CUSTOMERS IS PROHIBITED EXCEPT AS OTHERWISE PROVIDED BY
 THE DEPARTMENT PURSUANT TO REGULATIONS.
   2. THIS PROHIBITION SHALL NOT APPLY TO (A) PLASTIC BAGS USED SOLELY TO
 CONTAIN OR WRAP UNCOOKED MEAT, FISH, OR POULTRY; (B) PLASTIC  BAGS  USED
 BY  A CUSTOMER SOLELY TO PACKAGE BULK ITEMS, SUCH AS FRUITS, VEGETABLES,
 NUTS, GRAINS, OR CANDY; (C) PLASTIC BAGS USED  SOLELY  TO  CONTAIN  FOOD
 SLICED TO ORDER; (D) PLASTIC BAGS USED SOLELY TO CONTAIN A NEWSPAPER FOR
 DELIVERY  TO  A  SUBSCRIBER;  (E) PLASTIC BAGS SOLD IN BULK; (F) PLASTIC
 BAGS PREPACKAGED FOR SALE TO A CUSTOMER INCLUDING, BUT NOT LIMITED TO, A
 TRASH BAG AND A FOOD STORAGE BAG; (G) PLASTIC GARMENT BAGS; (H)  PLASTIC
 BAGS PROVIDED BY A RESTAURANT, TAVERN OR SIMILAR FOOD SERVICE ESTABLISH-
 MENT,  AS  DEFINED  IN  THE STATE SANITARY CODE, TO CARRY OUT OR DELIVER
 FOOD; OR (I) ANY OTHER BAG EXEMPTED BY THE DEPARTMENT IN REGULATIONS.
   § 4. Section 27-2713 of the environmental conservation law, as amended
 by chapter 481 of the laws of 2014, is amended to read as follows:
 § 27-2713. Preemption.
   Jurisdiction in all matters pertaining  to  plastic  bag  [and],  film
 plastic  recycling,  AND FEES OR OTHER MEASURES ASSOCIATED WITH REDUCING
 THE USE OF SINGLE USE BAGS is by this article vested exclusively in  the
 state. Any provision of any local law or ordinance, or any rule or regu-
 lation  promulgated thereto, governing the recycling of plastic bags and
 film plastic AND FEES OR OTHER MEASURES ASSOCIATED WITH SINGLE USE  BAGS
 shall,  upon  the  effective date of this title, be preempted.  Provided
 however, nothing in this section shall preclude a person from coordinat-
 ing for recycling or reuse the collection of plastic bags or film  plas-
 tic AND PROVIDED FURTHER THAT NOTHING IN THIS SECTION SHALL PRECLUDE ANY
 LOCAL  LAW  OR ORDINANCE, OR ANY RULE OR REGULATION PROMULGATED THERETO,
 GOVERNING THE ESTABLISHMENT OF FEES ON PAPER CARRYOUT BAGS.
   § 5. This act shall take effect immediately.
 
                                  PART I
 
   Section 1. Paragraphs a and b of subdivision 1 of section  23-1101  of
 the  environmental conservation law, as added by chapter 722 of the laws
 of 1977, are amended to read as follows:
   a. The exploration, development and production of gas  in  state-owned
 lands,  except  state  park  lands,  THE  MARINE AND COASTAL DISTRICT AS
 S. 1508--A                         27                         A. 2008--A
 
 DEFINED IN SECTION 13-0103 OF THIS CHAPTER,  and  the  lands  under  the
 waters of Lake Ontario or along its shoreline; and
   b.  The  exploration, development and production of oil in state-owned
 lands, except state park lands,  THE  MARINE  AND  COASTAL  DISTRICT  AS
 DEFINED  IN  SECTION  13-0103  OF  THIS CHAPTER, and the lands under the
 waters of Lake Erie and Lake Ontario or along their shorelines.
   § 2. The environmental conservation law is amended  by  adding  a  new
 section 23-1105 to read as follows:
 § 23-1105. PROHIBITION  ON  STATE  AUTHORIZATIONS  RELATED  TO  OIL  AND
              NATURAL GAS PRODUCTION IN FEDERAL WATERS.
   1. NEITHER THE DEPARTMENT NOR THE OFFICE  OF  GENERAL  SERVICES  SHALL
 ENTER  INTO  ANY  NEW  LEASE OR OTHER CONVEYANCE, OR LEASE MODIFICATION,
 THAT AUTHORIZES OR ENABLES THE  INSTALLATION  OF  PIPELINES  OR  SUPPORT
 FACILITIES  OR  INFRASTRUCTURE  DIRECTLY  OR  INDIRECTLY ASSOCIATED WITH
 EXPLORATION, DEVELOPMENT OR PRODUCTION OF OIL OR NATURAL GAS LOCATED  IN
 THE NORTH ATLANTIC PLANNING AREA.
   2.  FOR  THE  PURPOSES OF THIS SECTION, THE FOLLOWING TERMS SHALL HAVE
 THE FOLLOWING MEANINGS:
   A. "DEVELOPMENT" MEANS THOSE ACTIVITIES  TAKING  PLACE  FOLLOWING  THE
 DISCOVERY  OF  COMMERCIALLY PRODUCIBLE QUANTITIES OF OIL OR NATURAL GAS,
 INCLUDING, PLATFORM CONSTRUCTION, PIPELINE CONSTRUCTION,  AND  OPERATION
 OF ALL ONSHORE SUPPORT FACILITIES THAT ARE PERFORMED FOR THE PURPOSES OF
 ULTIMATELY PRODUCING OIL OR NATURAL GAS.
   B.  "EXPLORATION" MEANS ANY ACTIVITY ASSOCIATED WITH THE SEARCH OF OIL
 OR NATURAL GAS, INCLUDING GEOPHYSICAL TESTS OR THE DRILLING  OF  STRATI-
 GRAPHIC WELLS.
   C.  "FEDERAL  WATERS"  MEANS  THOSE  WATERS  AND SUBMERGED LANDS LYING
 SEAWARD TO THE STATE WATERS OF NEW YORK THAT  APPERTAIN  TO  THE  UNITED
 STATES AND ARE SUBJECT TO FEDERAL JURISDICTION AND CONTROL.
   D.  "NORTH  ATLANTIC PLANNING AREA" MEANS AN AREA OF FEDERAL WATERS IN
 THE OUTER CONTINENTAL SHELF TOTALING NINETY-TWO  MILLION  THREE  HUNDRED
 TWENTY THOUSAND ACRES ADJACENT TO THE COASTAL WATERS OF MAINE, NEW HAMP-
 SHIRE,  MASSACHUSETTS,  RHODE  ISLAND,  CONNECTICUT,  NEW  YORK, AND NEW
 JERSEY.
   E. "PRODUCTION" MEANS THOSE ACTIVITIES THAT TAKE PLACE  FOLLOWING  THE
 SUCCESSFUL  COMPLETION  OF  A WELL OR FIELD NECESSARY FOR THE REMOVAL OF
 OIL OR NATURAL GAS INCLUDING FIELD OPERATIONS, TRANSFER OF RESOURCES  TO
 SHORE, OPERATION, MONITORING, MAINTENANCE, AND WORKOVER DRILLING.
   3.  THE  DEPARTMENT  IS  AUTHORIZED  TO ESTABLISH SUCH RULES AND REGU-
 LATIONS AS IT SHALL DEEM NECESSARY TO IMPLEMENT THIS SECTION.
   § 3. Section 80 of the transportation corporations law is  amended  to
 read as follows:
   §  80.  [Definition]  DEFINITIONS.    1.  A pipe line corporation is a
 corporation organized to construct and operate for  public  use,  wholly
 within  or  partly  without  this state, except in the city of New York,
 lines of pipe for conveying  or  transporting  therein  petroleum,  gas,
 liquids  or  any products or property, or, except in such city, to main-
 tain and operate for public use for which such purposes  lines  of  pipe
 already constructed.
   2.  FOR THE PURPOSES OF THIS ARTICLE, THE TERMS "EXPLORATION", "DEVEL-
 OPMENT", "PRODUCTION", "FEDERAL WATERS", AND  "NORTH  ATLANTIC  PLANNING
 AREA"  SHALL  BE  DEFINED  AS  IN  SECTION  23-1105 OF THE ENVIRONMENTAL
 CONSERVATION LAW.
   § 4. Section 83 of the transportation corporations law is  amended  to
 read as follows:
 S. 1508--A                         28                         A. 2008--A
 
   §  83.  Condemnation  of  real  property.  In case such corporation is
 unable to agree for the purchase of any real property required  for  the
 purposes of its incorporation, and its route in the county in which such
 real  property  is  situated has been finally located, it shall have the
 right  to  acquire  title  thereto by condemnation, but such corporation
 shall not locate its route or construct any  line  of  pipe  through  or
 under  any  building,  dooryard,  lawn, garden or orchard, except by the
 consent of the owner thereof in writing duly acknowledged,  nor  through
 any cemetery or burial ground, nor within one hundred feet of any build-
 ing  except  where such line is authorized by public officers to be laid
 across or upon any public highway, AND SHALL NOT INSTALL PIPELINES  THAT
 SUPPORT FACILITIES OR INFRASTRUCTURE ASSOCIATED WITH EXPLORATION, DEVEL-
 OPMENT, OR PRODUCTION OF OIL OR NATURAL GAS IN FEDERAL WATERS LOCATED IN
 THE  NORTH  ATLANTIC  PLANNING  AREA.   No such corporation shall lay or
 construct its line of pipe through or under a street in any city, unless
 it shall first obtain the consent of a majority of the owners of proper-
 ty abutting on that portion of the street in which its pipe line  is  to
 be laid. Such pipe line shall be laid with reasonable care and prudence.
   §  5. Section 89 of the transportation corporations law, as amended by
 chapter 60 of the laws of 1962, is amended to read as follows:
   § 89. Over state lands. The commissioner  of  general  services  shall
 have  power to grant to any pipe line corporation any lands belonging to
 the people of this state which may be required for the purposes  of  its
 incorporation  on  such  terms as may be agreed, or such corporation may
 acquire title thereto by condemnation, except THAT  NO  CORPORATION  MAY
 CONDEMN  ANY  LANDS FOR THE PURPOSES OF THE INSTALLATION OF PIPELINES OR
 SUPPORT FACILITIES OR INFRASTRUCTURE ASSOCIATED WITH EXPLORATION, DEVEL-
 OPMENT, OR PRODUCTION OF OIL OR NATURAL GAS IN THE NORTH ATLANTIC  PLAN-
 NING  AREA,  AND  FURTHER  EXCEPTING  that  no pipe line corporation may
 condemn any canal lands abandoned pursuant to the provisions of  article
 four of the public lands law[, constituting chapter fifty of the laws of
 nineteen  hundred nine, as amended,] until after they have been sold and
 conveyed in the manner provided by the public lands law.  If  any  lands
 owned  by  any  county, city or town be required by such corporation for
 such purposes, the county, city or town officers having charge  of  such
 lands  may  grant  them  to  the corporation upon terms and compensation
 agreed upon.
   § 6. Section 70 of the navigation law  is  amended  by  adding  a  new
 subdivision 3 to read as follows:
   3.  NO PETROLEUM-BEARING VESSEL TRANSPORTING CRUDE OIL PRODUCED IN THE
 NORTH ATLANTIC PLANNING AREA MAY ENTER OR MOVE UPON THE NAVIGABLE WATERS
 OF THE STATE OR ANY TIDEWATERS BORDERING ON OR LYING WITHIN THE  BOUNDA-
 RIES  OF  NASSAU AND SUFFOLK COUNTIES. FOR PURPOSES OF THIS SUBDIVISION,
 "NORTH ATLANTIC PLANNING AREA" SHALL BE DEFINED AS IN SECTION 23-1105 OF
 THE ENVIRONMENTAL CONSERVATION LAW.
   § 7. Section 174 of the navigation law is  amended  by  adding  a  new
 subdivision 12 to read as follows:
   12.  (A)  THE  DEPARTMENT  IS  PROHIBITED FROM ISSUING OR RENEWING ANY
 LICENSE  FOR  ANY  MAJOR  FACILITY  STORING  OR  TRANSFERRING  PETROLEUM
 PRODUCED  IN THE NAVIGABLE WATERS OF THE STATE OR ANY TIDEWATERS BORDER-
 ING ON AND LYING WITHIN THE BOUNDARIES OF NASSAU AND SUFFOLK COUNTIES.
   (B) THE DEPARTMENT IS PROHIBITED FROM ISSUING OR RENEWING ANY  LICENSE
 FOR  ANY MAJOR FACILITY INTENDED TO TRANSFER OR STORE CRUDE OIL FROM ANY
 VESSEL WHICH HOLDS PETROLEUM TRANSPORTED  DIRECTLY  FROM  ANY  PIPELINE,
 SUPPORT  FACILITY,  OR  INFRASTRUCTURE ASSOCIATED WITH THE PRODUCTION OF
 CRUDE OIL FROM THE NORTH ATLANTIC PLANNING AREA. FOR  PURPOSES  OF  THIS
 S. 1508--A                         29                         A. 2008--A
 
 SUBDIVISION,  "DEVELOPMENT",  "FEDERAL WATERS", "NORTH ATLANTIC PLANNING
 AREA" AND "PRODUCTION" SHALL BE DEFINED AS IN  SECTION  23-1105  OF  THE
 ENVIRONMENTAL CONSERVATION LAW.
   §  8.  Severability clause. If any clause, sentence, paragraph, subdi-
 vision, 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
 judgement  shall  have been rendered. It is hereby declared to be in the
 intent of the legislature that this act would have been enacted even  if
 such invalid provisions had not been included herein.
   § 9. This act shall take effect immediately.
 
                                  PART J
 
   Section  1.  Subdivisions  4  and 5 of section 24-0301 of the environ-
 mental conservation law, as amended by chapter 16 of the laws  of  2010,
 are amended to read as follows:
   4.  Upon  completion  of  the  tentative freshwater wetlands map for a
 particular area, the commissioner or his OR HER designated hearing offi-
 cer shall hold a public hearing in that  area  in  order  to  afford  an
 opportunity  for  any person to propose additions or deletions from such
 map. The commissioner shall give notice of such hearing to each owner of
 record as shown on the latest completed tax assessment rolls,  of  lands
 designated  as  such wetlands as shown on said map and also to the chief
 administrative officer and clerk of each  local  government  within  the
 boundaries  of  which  any  such wetland or a portion thereof is located
 and, in the case of a tentative freshwater wetlands  map  for  any  area
 within the Adirondack park, to the Adirondack park agency, [by certified
 mail]  not  less than thirty days prior to the date set for such hearing
 and shall assure that a copy of the relevant map is available for public
 inspection at a convenient location in such local  government.  The  map
 filed with a local government may, at the local government's request, be
 either  a physical copy of the tentative freshwater wetlands map, or, if
 available, a digital file that represents  it.  The  commissioner  shall
 also  cause  notice  of  such hearing to be published at least once, not
 more than thirty days nor fewer than ten days before the  date  set  for
 such  hearing,  in at least two newspapers having general circulation in
 the area where such wetlands are located. The commissioner may  post  on
 the  department's  website a digital image that represents the tentative
 freshwater wetlands map.
   5. After considering the testimony given at such hearing and any other
 facts which may be deemed pertinent, after  considering  the  rights  of
 affected  property  owners and the ecological balance in accordance with
 the policy and purposes of this article, and, in the case of wetlands or
 portions thereof within the Adirondack park, after consulting  with  the
 Adirondack  park  agency, the commissioner shall promulgate by order the
 final freshwater wetlands map. Such order shall not be promulgated  less
 than  sixty  days  from  the date of the hearing required by subdivision
 four of this section. A copy of the order, together with a copy of  such
 map  or  relevant  portion  thereof  shall be filed in the office of the
 clerk of each local government in which each such wetland or  a  portion
 thereof  is  located  and,  in the case of a map for any area within the
 Adirondack park, with the Adirondack park agency. The map filed  with  a
 local  government  may,  at  the local government's request, be either a
 S. 1508--A                         30                         A. 2008--A
 
 physical copy of the final freshwater wetlands map, or, if available,  a
 digital  file  that represents it. The commissioner shall simultaneously
 give notice of such order to each owner of lands, as shown on the latest
 completed tax assessment rolls, designated as such wetlands by mailing a
 copy  of such order to such owner [by certified mail in any case where a
 notice by certified mail was not sent pursuant to  subdivision  four  of
 this  section,  and in all other cases by first class mail]. The commis-
 sioner shall also give notice of such order at such time  to  the  chief
 administrative officer of each local government within the boundaries of
 which  any  such wetland or a portion thereof is located. At the time of
 filing with such clerk or clerks, the commissioner shall  also  cause  a
 copy  of  such  order  to be published in at least two newspapers having
 general circulation in the area where such  wetlands  are  located.  The
 commissioner  may  post on the department's website a digital image that
 represents the final freshwater wetlands map.
   § 2. Subdivisions 3 and 4 of  section  25-0201  of  the  environmental
 conservation  law,  as  amended  by chapter 598 of the laws of 1976, are
 amended to read as follows:
   3. Upon completion of a tentative tidal wetlands boundary  map  for  a
 particular area, the commissioner or his OR HER designated hearing offi-
 cer  shall  hold  a public hearing in order to afford an opportunity for
 any person to propose additions or deletions from such map. The  commis-
 sioner  shall give notice of such hearing to each owner of record of all
 lands designated as such wetland as shown on such maps, and also to  the
 chief  administrative officer of each municipality within whose boundary
 any such wetland or portion thereof  is  located[,  by  certified  mail,
 return  receipt  requested,] not less than thirty days prior to the date
 set for such hearing. The commissioner shall also cause notice  of  such
 hearing to be published [at least once], not [more than thirty days nor]
 fewer than [ten] THIRTY days before the date set for such hearing, in at
 least two newspapers having a general circulation in the area where such
 wetlands are located.
   4. After considering the testimony given at such hearing and any other
 facts  which may be deemed pertinent and after considering the rights of
 affected property owners and the policy and purposes of  this  act,  the
 commissioner  shall  establish  by  order  the final bounds of each such
 wetland. A copy of the order, together with a copy of the map  depicting
 such  final boundary lines, shall be filed in the office of the clerk of
 the county in which each such wetland is located. The commissioner shall
 simultaneously give notice of such order to  each  owner  of  all  lands
 designated  as  such  wetlands  by  mailing a copy of such order to such
 owner. The commissioner shall also simultaneously give  notice  of  such
 order  [by  certified  mail] to the chief administrative officer of each
 municipality within whose boundary any such wetland or  portion  thereof
 is located. The commissioner shall also cause a copy of such order to be
 published in at least two newspapers having a general circulation in the
 area where such wetlands are located.
   § 3. This act shall take effect immediately.
 
                                  PART K
   Section  1.    Legislative  intent.  The legislature hereby finds that
 consumers in the state do not have ready access to information about the
 products they may use and the product ingredients they may be exposed to
 every day. While the state has taken steps to ban certain product ingre-
 dients known to be harmful to human health  and  the  environment,  more
 S. 1508--A                         31                         A. 2008--A
 
 must  be  done  to give consumers real time access to product ingredient
 information  so  consumers  can  make  informed  decisions  about  which
 products  to  buy and use. Specifically, consumers should have the right
 to know if a product contains a carcinogen, mutagen or endocrine disrup-
 tors  and  other  chemicals  of  concern,  the  state, as trustee of its
 natural resources should have the means to identify substances which may
 be discharged to the environment.
   § 2. Subdivision 1 of section 35-0103 of the  environmental  conserva-
 tion law is amended to read as follows:
   1.  "[Household  cleansing]  CLEANSING  product"  means  any  product,
 including but not limited to soaps and detergents, containing a  surfac-
 tant  as  a  wetting  or  dirt  emulsifying agent and used primarily for
 domestic [or], commercial, OR INDUSTRIAL  cleaning  purposes,  including
 but  not limited to, the cleansing of fabrics, dishes, food utensils and
 household and commercial premises. [Household cleansing] CLEANSING prod-
 uct shall not mean foods, drugs, cosmetics, insecticides, fungicides and
 rodenticides or cleansing products used primarily in industrial manufac-
 turing, production and assembling processes as provided by  the  commis-
 sioner by rule and regulation.
   §  3. Section 35-0107 of the environmental conservation law is amended
 to read as follows:
 § 35-0107. Powers and duties of commissioner.
   1. The commissioner is hereby  authorized  to  promulgate  regulations
 requiring  manufacturers  of [household] cleansing products distributed,
 sold or offered for sale in this state, to furnish to  the  commissioner
 for  the  public  record  as  herein provided information regarding such
 products in a form prescribed by the commissioner including  the  nature
 and  extent of investigations and research performed by the manufacturer
 concerning the effects of such products on human health and the environ-
 ment. These reports shall be available to the public at  the  department
 of  environmental  conservation,  except those portions the manufacturer
 determines, subject to the approval of the commissioner,  would  be,  if
 disclosed, seriously prejudicial to the manufacturer's legitimate inter-
 est in trade secrets and economics of operation.
   2.  [No later than February 1, 1973 the commissioner shall prepare and
 submit a comprehensive report to the governor  and  legislature  on  the
 status  of  progress  made in research and development to provide a safe
 and effective substitute for phosphates in household cleansing products.
   3.] Whenever the commissioner finds,  after  investigation,  that  any
 ingredient  of [household] cleansing products distributed, sold, offered
 or exposed for sale in this state, other than an  ingredient  for  which
 limitations  are  set forth in subdivision 2 of section 35-0105, will or
 is likely to materially affect adversely human health  or  the  environ-
 ment,  he may, after public hearing, restrict or limit by regulation the
 use of such ingredient in such products.
   § 4. Article 37 of the environmental conservation law  is  amended  by
 adding a new title 9 to read as follows:
                                  TITLE 9
                        CONSUMER PRODUCT DISCLOSURE
 SECTION 37-0901. SHORT TITLE.
         37-0903. DEFINITIONS.
         37-0905. PRODUCT LABELING.
         37-0907. CHEMICAL DISCLOSURE.
         37-0909. PUBLIC EDUCATION.
         37-0911. RULES AND REGULATIONS.
         37-0913. ENFORCEMENT.
 S. 1508--A                         32                         A. 2008--A
 
         37-0915. SEVERABILITY.
 § 37-0901. SHORT TITLE.
   THIS  TITLE  SHALL BE KNOWN AND MAY BE CITED AS THE "CONSUMER CHEMICAL
 AWARENESS ACT".
 § 37-0903. DEFINITIONS.
   AS USED IN THIS TITLE, THE FOLLOWING TERMS SHALL MEAN:
   1. "CONSUMER PRODUCT" MEANS ANY PRODUCT SOLD OR OFFERED IN THE  STATE,
 INCLUDING  BUT  NOT  LIMITED  TO  (A)  CLEANSING  PRODUCTS AS DEFINED BY
 SECTION 35-0103 OF THIS CHAPTER; (B) ANY PRODUCT INTENDED  FOR  USE,  OR
 THAT  MAY  BE REASONABLY EXPECTED TO BE USED, BY CHILDREN; (C) ANY OTHER
 SUCH PRODUCT THAT COULD, THROUGH NORMAL USE,  EXPOSE  THE  USER  TO  ANY
 CARCINOGEN,  MUTAGEN,  ENDOCRINE DISRUPTOR OR OTHER CHEMICALS OF CONCERN
 IDENTIFIED BY THE DEPARTMENT.
   2. "MANUFACTURER" MEANS ANY PERSON,  FIRM,  ASSOCIATION,  PARTNERSHIP,
 LIMITED  LIABILITY  COMPANY, CORPORATION, GOVERNMENTAL ENTITY, ORGANIZA-
 TION, COMBINATION OR JOINT VENTURE WHICH IS THE LAST ENTITY  TO  PRODUCE
 OR  ASSEMBLE  A CONSUMER PRODUCT OR, IN THE CASE OF AN IMPORTED CONSUMER
 PRODUCT, THE IMPORTER OR DOMESTIC DISTRIBUTOR OF SUCH PRODUCT.
   3. "RETAILER" MEANS ANY PERSON, FIRM, ASSOCIATION, PARTNERSHIP, LIMIT-
 ED LIABILITY COMPANY, CORPORATION,  GOVERNMENTAL  ENTITY,  ORGANIZATION,
 COMBINATION  OR  JOINT  VENTURE  WHICH  SELLS  OR  OTHERWISE DISTRIBUTES
 CONSUMER PRODUCTS TO CONSUMERS OR TO ANY  OTHER  PERSON  FOR  ANY  OTHER
 PURPOSE OTHER THAN RESALE.
 § 37-0905. PRODUCT LABELING.
   EXCEPT  WHERE  PROHIBITED BY FEDERAL LAW, THE DEPARTMENT, IN CONSULTA-
 TION WITH THE DEPARTMENT OF HEALTH AND DEPARTMENT OF  STATE,  IS  HEREBY
 AUTHORIZED  TO  ESTABLISH  STANDARDS  GOVERNING THE LABELING OF CONSUMER
 PRODUCTS IDENTIFIED BY  THE  DEPARTMENT  IN  REGULATIONS  WHICH  INFORMS
 CONSUMERS  OF THE INGREDIENTS OF SUCH PRODUCTS INCLUDING ANY CARCINOGEN,
 MUTAGEN, ENDOCRINE DISRUPTER OR OTHER CHEMICALS OF CONCERN IDENTIFIED BY
 THE DEPARTMENT.
 § 37-0907. CHEMICAL DISCLOSURE.
   THE COMMISSIONER IS HEREBY  AUTHORIZED  TO  REQUIRE  MANUFACTURERS  OF
 CONSUMER  PRODUCTS  DISTRIBUTED, SOLD OR OFFERED FOR SALE IN THIS STATE,
 TO FURNISH TO THE COMMISSIONER FOR THE PUBLIC RECORD AS HEREIN  PROVIDED
 INFORMATION  REGARDING SUCH PRODUCTS IN A FORM PRESCRIBED BY THE COMMIS-
 SIONER INCLUDING THE NATURE AND EXTENT OF  INVESTIGATIONS  AND  RESEARCH
 PERFORMED BY THE MANUFACTURER CONCERNING THE EFFECTS OF SUCH PRODUCTS ON
 HUMAN  HEALTH  AND  THE ENVIRONMENT. THESE REPORTS SHALL BE AVAILABLE TO
 THE PUBLIC AT THE DEPARTMENT, EXCEPT  THOSE  PORTIONS  THE  MANUFACTURER
 DETERMINES,  SUBJECT  TO  THE APPROVAL OF THE COMMISSIONER, WOULD BE, IF
 DISCLOSED, SERIOUSLY PREJUDICIAL TO THE MANUFACTURER'S LEGITIMATE INTER-
 EST IN TRADE SECRETS AND ECONOMICS OF OPERATION.
 § 37-0909. PUBLIC EDUCATION.
   THE COMMISSIONER SHALL ESTABLISH A PUBLIC EDUCATION PROGRAM TO DISSEM-
 INATE INFORMATION REGARDING IMPLEMENTATION OF THIS TITLE. SUCH  INFORMA-
 TION  MAY  INCLUDE,  BUT  NOT  BE LIMITED TO, PUBLICATION OF THE WEBSITE
 MAINTAINED BY THE STATE  WHERE  INFORMATION  REQUIRED  TO  BE  DISCLOSED
 PURSUANT  TO  THIS  TITLE IS MAINTAINED; PUBLICATION OF A MANUFACTURER'S
 WEBSITE WHERE DISCLOSURE PURSUANT TO THIS  TITLE  IS  EFFECTUATED;  AND,
 REQUIREMENTS FOR RETAILERS TO POST INFORMATION IN A CONSPICUOUS LOCATION
 FOR THE BENEFIT OF CONSUMERS.
 § 37-0911. RULES AND REGULATIONS.
   1.  THE  DEPARTMENT  IS  AUTHORIZED TO PROMULGATE SUCH RULES AND REGU-
 LATIONS AS IT SHALL DEEM  NECESSARY  TO  IMPLEMENT  PROVISIONS  OF  THIS
 TITLE,  AND SHALL DESIGNATE IN SUCH RULES SPECIFIC CONSUMER PRODUCTS AND
 S. 1508--A                         33                         A. 2008--A
 
 CHEMICALS OF CONCERN THAT TRIGGER THE LABELING AND  DISCLOSURE  REQUIRE-
 MENTS  OF THIS TITLE TAKING INTO ACCOUNT FACTORS SUCH AS LEVELS OF EXPO-
 SURE AND THE FEASIBILITY OF REQUIRING LABELING FOR SUCH PRODUCTS.
   2.  ANY  REGULATIONS  PROMULGATED  PURSUANT TO SECTION 37-0905 OF THIS
 TITLE SHALL SPECIFY THE CONTENT OF SUCH LABEL AND SHALL  AT  A  MINIMUM,
 DIRECT CONSUMERS TO WHERE THEY CAN FIND ADDITIONAL INFORMATION ABOUT THE
 PRODUCT AND ITS INGREDIENTS.
 § 37-0913. ENFORCEMENT.
   1.  ANY  PERSON  WHO VIOLATES ANY OF THE PROVISIONS OF OR WHO FAILS TO
 PERFORM ANY DUTY IMPOSED BY THIS TITLE OR ANY RULE OR REGULATION PROMUL-
 GATED PURSUANT HERETO, SHALL BE LIABLE FOR A CIVIL PENALTY NOT TO EXCEED
 TWO THOUSAND FIVE HUNDRED DOLLARS FOR EACH SUCH VIOLATION AND  AN  ADDI-
 TIONAL PENALTY OF NOT MORE THAN FIVE HUNDRED DOLLARS FOR EACH DAY DURING
 WHICH SUCH VIOLATION CONTINUES.
 § 37-0915. SEVERABILITY.
   THE  PROVISIONS  OF  THIS  TITLE SHALL BE SEVERABLE AND IF ANY PHRASE,
 CLAUSE, SENTENCE OR PROVISION OF THIS TITLE, OR THE APPLICABILITY THERE-
 OF TO ANY PERSON OR CIRCUMSTANCE SHALL BE HELD INVALID, THE REMAINDER OF
 THIS TITLE AND THE APPLICATION THEREOF SHALL NOT BE AFFECTED THEREBY.
   § 5. The public health law is amended by adding a new article 48-A  to
 read as follows:
                               ARTICLE 48-A
                   REGULATION OF PERSONAL CARE PRODUCTS
 SECTION 4850. DECLARATION OF LEGISLATIVE INTENT AND FINDINGS.
         4851. DEFINITIONS.
         4852. DISCLOSURE.
         4853. PENALTIES.
         4854. SEVERABILITY.
   §  4850.  DECLARATION  OF  LEGISLATIVE INTENT AND FINDINGS.  THERE ARE
 TENS OF THOUSANDS OF CHEMICALS USED COMMERCIALLY IN THE  UNITED  STATES,
 AND  EACH  YEAR  APPROXIMATELY  1,000 CHEMICALS ARE ADDED FOR COMMERCIAL
 USE. THE MAJORITY OF CHEMICALS IN COMMERCIAL USE IN THE  UNITED  STATES,
 INCLUDING  THOSE  USED  AS  INGREDIENTS  IN PERSONAL CARE PRODUCTS, HAVE
 NEVER BEEN FULLY TESTED FOR POTENTIAL IMPACTS ON  HUMAN  HEALTH  OR  THE
 ENVIRONMENT.
   SOME  CHEMICALS  USED  IN  PERSONAL CARE PRODUCTS HAVE BEEN IDENTIFIED
 THROUGH SCIENTIFIC STUDIES AS BEING POTENTIAL CARCINOGENS,  REPRODUCTIVE
 OR DEVELOPMENTAL TOXICANTS, OR ENDOCRINE DISRUPTORS. SOME HAVE ALSO BEEN
 FOUND THROUGH BIOMONITORING STUDIES TO BE PRESENT IN HUMAN BLOOD, BREAST
 MILK, OR URINE. THESE FINDINGS HAVE LED NATIONAL AND INTERNATIONAL AGEN-
 CIES  TO  DEVELOP  LISTS OF CHEMICALS OF CONCERN BASED ON THE CHEMICALS'
 POTENTIAL TO IMPACT HUMAN HEALTH, AND THEIR PRESENCE  IN  PRODUCTS  THAT
 CONSUMERS USE EVERYDAY.
   FEDERAL LAW REQUIRES PERSONAL CARE PRODUCT LABELS TO LIST INGREDIENTS.
 HOWEVER, INFORMATION CONCERNING THE POTENTIAL HEALTH EFFECTS OF EXPOSURE
 TO THESE CHEMICAL INGREDIENTS IS NOT WIDELY AVAILABLE, CHEMICALS USED AS
 FRAGRANCES  OR  FLAVORING  ARE  EXEMPT  FROM LABELLING REQUIREMENTS, AND
 PERSONAL CARE PRODUCTS SOLD FOR COMMERCIAL USE ARE NOT REQUIRED TO CARRY
 ANY INGREDIENT LABELLING. AT PRESENT, THE ONLY WAY TO IDENTIFY A PRODUCT
 AS CONTAINING A CHEMICAL OF CONCERN IS TO COMPARE LABELED PRODUCT INGRE-
 DIENTS WITH CHEMICAL LISTS DEVELOPED BY MANY DIFFERENT AGENCIES.
   FURTHERMORE, INDEPENDENT TESTING  AND  LABORATORY  ANALYSES  BY  OTHER
 STATES  HAVE  IDENTIFIED  PRODUCTS  THAT  CONTAIN  SUBSTANCES THAT COULD
 POTENTIALLY CAUSE HARMFUL HEALTH EFFECTS BUT THAT ARE NOT IDENTIFIED  AS
 AN  INGREDIENT  ON  THE PRODUCT'S LABEL. NEVERTHELESS, UNDER THE FEDERAL
 FOOD, DRUG AND COSMETIC ACT (21 U.S.C. SEC. 301 ET SEQ.), MANY  PERSONAL
 S. 1508--A                         34                         A. 2008--A
 
 CARE  PRODUCTS AND THEIR INGREDIENTS ARE NOT SUBJECT TO PREMARKET SAFETY
 TESTING, REVIEW, OR APPROVAL BEFORE THEY ARE SOLD TO THE PUBLIC.
   THEREFORE,  THE LEGISLATURE HEREBY FINDS AND DECLARES THAT THE DISCLO-
 SURES REQUIRED UNDER FEDERAL LAW OF INGREDIENTS  CONTAINED  IN  PERSONAL
 CARE  PRODUCTS  FAIL  TO  ADEQUATELY EDUCATE AND PROTECT CONSUMERS.   IN
 ORDER TO EMPOWER CONSUMERS WITH THE INFORMATION NEEDED TO MAKE  WELL-IN-
 FORMED  DECISIONS  REGARDING PRODUCTS THAT THEIR FAMILIES ARE EXPOSED TO
 DAILY, IT SHALL BE THE POLICY OF THE STATE TO REQUIRE THE PERSONAL  CARE
 PRODUCT  INDUSTRY  TO  MORE FULLY DISCLOSE THE INGREDIENTS THEY USE AND,
 WHERE APPLICABLE, IDENTIFY INGREDIENTS THAT HAVE  BEEN  PUBLISHED  AS  A
 CHEMICAL OF CONCERN ON ONE OR MORE LISTS IDENTIFIED BY THE COMMISSIONER.
 THIS  WILL  BENEFIT  CONSUMERS, ENCOURAGE MANUFACTURERS TO REMOVE POTEN-
 TIALLY HARMFUL CHEMICALS FROM THEIR PRODUCTS, AND ENCOURAGE  DEVELOPMENT
 OF  INNOVATIVE METHODS INCLUDING GREEN CHEMISTRY TO REPLACE THESE INGRE-
 DIENTS WITH MORE ENVIRONMENTALLY-PREFERABLE ALTERNATIVES.
   § 4851. DEFINITIONS. AS USED  IN  THIS  ARTICLE,  UNLESS  THE  CONTEXT
 REQUIRES OTHERWISE:
   1. "INGREDIENT" SHALL MEAN ALL OF THE FOLLOWING:
   (A)  AN  INTENTIONALLY ADDED INGREDIENT PRESENT IN ANY QUANTITY IN THE
 PERSONAL CARE PRODUCT;
   (B) A NONFUNCTIONAL BYPRODUCT OR NONFUNCTIONAL CONTAMINANT, PRESENT IN
 A PERSONAL CARE PRODUCT  IN  ANY  QUANTITY  EXCEEDING  ONE-HALF  OF  ONE
 PERCENT  (0.5%)  OF THE CONTENT OF THE PRODUCT BY WEIGHT OR OTHER AMOUNT
 DETERMINED BY THE COMMISSIONER;
   (C) A NONFUNCTIONAL BYPRODUCT PRESENT IN A PERSONAL  CARE  PRODUCT  IN
 ANY QUANTITY NOT EXCEEDING ONE-HALF OF ONE PERCENT (0.5%) OF THE CONTENT
 OF  THE  PRODUCT  BY  WEIGHT, PROVIDED SUCH ELEMENT OR COMPOUND HAS BEEN
 PUBLISHED AS A CHEMICAL OF CONCERN ON ONE OR MORE  LISTS  IDENTIFIED  BY
 THE COMMISSIONER;
   (D)  A NONFUNCTIONAL CONTAMINANT PRESENT IN A PERSONAL CARE PRODUCT IN
 A QUANTITY DETERMINED BY THE COMMISSIONER AND NOT EXCEEDING ONE-HALF  OF
 ONE  PERCENT  (0.5%)  OF  THE CONTENT OF THE PRODUCT BY WEIGHT, PROVIDED
 SUCH ELEMENT OR COMPOUND HAS BEEN PUBLISHED AS A CHEMICAL OF CONCERN  ON
 ONE OR MORE LISTS IDENTIFIED BY THE COMMISSIONER.
   2. "INTENTIONALLY ADDED INGREDIENT" SHALL MEAN ANY ELEMENT OR COMPOUND
 THAT  A MANUFACTURER HAS INTENTIONALLY ADDED TO A PERSONAL CARE PRODUCT,
 AND WHICH HAS A FUNCTIONAL OR TECHNICAL EFFECT IN THE FINISHED  PRODUCT,
 INCLUDING,  BUT  NOT  LIMITED  TO, THE COMPONENTS OF INTENTIONALLY ADDED
 FRAGRANCE,  FLAVORING  AND  COLORANTS,  AND  THE  INTENTIONAL  BREAKDOWN
 PRODUCTS  OF AN ADDED ELEMENT OR COMPOUND THAT ALSO HAVE A FUNCTIONAL OR
 TECHNICAL EFFECT ON THE FINISHED PRODUCT.
   3. "NONFUNCTIONAL BYPRODUCT" SHALL MEAN ANY ELEMENT OR COMPOUND  WHICH
 HAS  NO FUNCTIONAL OR TECHNICAL EFFECT IN THE FINISHED PRODUCT WHICH (A)
 WAS INTENTIONALLY ADDED DURING THE MANUFACTURING PROCESS FOR A  PERSONAL
 CARE  PRODUCT  AT ANY POINT IN A PRODUCT'S, A RAW MATERIAL'S OR INGREDI-
 ENT'S SUPPLY CHAIN OR (B) WAS CREATED FOR FORMED DURING THE  MANUFACTUR-
 ING  PROCESS AS AN INTENTIONAL OR UNINTENTIONAL CONSEQUENCE OF THE MANU-
 FACTURING PROCESS AT ANY POINT IN A PRODUCT'S, A RAW MATERIAL'S,  OR  AN
 INGREDIENT'S SUPPLY CHAIN. THIS SHALL INCLUDE, BUT IS NOT LIMITED TO, AN
 UNREACTED  RAW  MATERIAL,  A BREAKDOWN PRODUCT OF AN INTENTIONALLY ADDED
 INGREDIENT, OR A BYPRODUCT OF THE MANUFACTURING PROCESS.
   4. "NONFUNCTIONAL CONTAMINANT" SHALL  MEAN  ANY  ELEMENT  OR  COMPOUND
 PRESENT  IN  A  PERSONAL CARE PRODUCT AS AN UNINTENTIONAL CONSEQUENCE OF
 MANUFACTURING WHICH  HAS  NO  FUNCTIONAL  OR  TECHNICAL  EFFECT  IN  THE
 FINISHED PRODUCT. NONFUNCTIONAL CONTAMINANTS INCLUDE, BUT ARE NOT LIMIT-
 ED  TO, ELEMENTS OR COMPOUNDS PRESENT IN THE ENVIRONMENT AS CONTAMINANTS
 S. 1508--A                         35                         A. 2008--A
 
 WHICH WERE INTRODUCED INTO A PRODUCT,  A  RAW  MATERIAL,  OR  A  PRODUCT
 INGREDIENT  AS A RESULT OF THE USE OF AN ENVIRONMENTAL MEDIUM, SUCH AS A
 NATURALLY OCCURRING MINERAL, AIR, SOIL OR WATER,  IN  THE  MANUFACTURING
 PROCESS  AT  ANY  POINT IN A PRODUCT'S, A RAW MATERIAL'S, OR AN INGREDI-
 ENT'S SUPPLY CHAIN.
   5. "MANUFACTURER" SHALL MEAN ANY PERSON, FIRM,  ASSOCIATION,  PARTNER-
 SHIP,   LIMITED   LIABILITY  COMPANY,  OR  CORPORATION  WHICH  PRODUCES,
 PREPARES, FORMULATES, OR COMPOUNDS A PERSONAL  CARE  PRODUCT,  OR  WHOSE
 BRAND  NAME  IS AFFIXED TO SUCH PRODUCT.  IN THE CASE OF A PERSONAL CARE
 PRODUCT IMPORTED INTO THE UNITED STATES, "MANUFACTURER" SHALL  MEAN  THE
 IMPORTER OR FIRST DOMESTIC DISTRIBUTOR OF THE PRODUCT IF THE ENTITY THAT
 MANUFACTURES  THE  PRODUCT OR WHOSE BRAND NAME IS AFFIXED TO THE PRODUCT
 DOES NOT HAVE A PRESENCE IN THE UNITED STATES.
   6. "PERSONAL CARE PRODUCT" SHALL MEAN ARTICLES INTENDED TO BE  RUBBED,
 POURED,  SPRINKLED, OR SPRAYED ON, INTRODUCED INTO, OR OTHERWISE APPLIED
 TO THE HUMAN BODY  OR  ANY  PART  THEREOF  FOR  CLEANSING,  BEAUTIFYING,
 PROMOTING  ATTRACTIVENESS,  OR  ALTERING  THE  APPEARANCE,  AND ARTICLES
 INTENDED FOR USE AS A COMPONENT OF ANY SUCH ARTICLES; EXCEPT  THAT  SUCH
 TERM SHALL NOT INCLUDE SOAP.
   7.  "SOAP" SHALL MEAN ARTICLES COMPRISED ENTIRELY OF AN ALKALI SALT OF
 FATTY ACIDS WHERE THE DETERGENT PROPERTIES OF THE ARTICLE ARE DUE TO THE
 ALKALI-FATTY ACID COMPOUNDS, AND THE ARTICLE SHALL BE LABELED, SOLD, AND
 REPRESENTED ONLY AS A SOAP.
   §  4852.  DISCLOSURE.  1.  MANUFACTURERS  OF  PERSONAL  CARE  PRODUCTS
 DISTRIBUTED,  SOLD  OR OFFERED FOR SALE IN THIS STATE, WHETHER AT RETAIL
 OR WHOLESALE, FOR PERSONAL OR COMMERCIAL USE, OR DISTRIBUTED FOR  PROMO-
 TIONAL PURPOSES, SHALL FURNISH TO THE COMMISSIONER FOR PUBLIC RECORD AND
 POST  ON  THE  MANUFACTURER'S  WEBSITE,  IN  A  MANNER PRESCRIBED BY THE
 COMMISSIONER THAT IS READILY ACCESSIBLE TO THE PUBLIC AND MACHINE  READ-
 ABLE,  SUCH  INFORMATION  REGARDING  SUCH PRODUCTS PURSUANT TO RULES AND
 REGULATIONS PROMULGATED BY THE  COMMISSIONER.  FOR  EACH  PERSONAL  CARE
 PRODUCT, SUCH INFORMATION SHALL INCLUDE, BUT SHALL NOT BE LIMITED TO:
   (A)  A  LIST  NAMING EACH INGREDIENT, AS DEFINED IN SUBDIVISION ONE OF
 SECTION FORTY-EIGHT HUNDRED FIFTY-ONE OF THIS ARTICLE, OF THE PRODUCT IN
 DESCENDING ORDER OF PREDOMINANCE BY WEIGHT IN THE PRODUCT,  EXCEPT  THAT
 INGREDIENTS  PRESENT  AT  A  WEIGHT BELOW ONE PERCENT (1%) MAY BE LISTED
 FOLLOWING OTHER INGREDIENTS WITHOUT RESPECT TO THE ORDER OF PREDOMINANCE
 BY WEIGHT;
   (B) THE NATURE AND EXTENT OF INVESTIGATIONS AND RESEARCH PERFORMED  BY
 OR  FOR  THE MANUFACTURER CONCERNING THE EFFECTS ON HUMAN HEALTH AND THE
 ENVIRONMENT OF SUCH PRODUCT OR SUCH INGREDIENTS; AND
   (C) WHERE APPLICABLE, A STATEMENT DISCLOSING  THAT  AN  INGREDIENT  IS
 PUBLISHED  AS  A  CHEMICAL OF CONCERN ON ONE OR MORE LISTS IDENTIFIED BY
 THE COMMISSIONER.
   2. SUCH MANUFACTURERS SHALL FURNISH  INFORMATION  ON  OR  BEFORE  JULY
 FIRST,  TWO THOUSAND TWENTY AND EVERY TWO YEARS THEREAFTER. IN ADDITION,
 SUCH MANUFACTURERS SHALL FURNISH SUCH INFORMATION PRIOR TO THE  SALE  OF
 ANY  NEW  PERSONAL  CARE  PRODUCT,  WHEN  THE FORMULATION OF A CURRENTLY
 DISCLOSED PRODUCT IS CHANGED SUCH THAT THE PREDOMINANCE OF THE  INGREDI-
 ENTS  IN  SUCH PRODUCT IS CHANGED, WHEN ANY LIST OF CHEMICALS OF CONCERN
 IDENTIFIED BY THE COMMISSIONER PURSUANT TO THIS ARTICLE  IS  CHANGED  TO
 INCLUDE AN INGREDIENT PRESENT IN A PERSONAL CARE PRODUCT SUBJECT TO THIS
 ARTICLE, OR AT SUCH OTHER TIMES AS MAY BE REQUIRED BY THE COMMISSIONER.
   3.  SUCH  INFORMATION  SHALL  BE  MADE  AVAILABLE TO THE PUBLIC BY THE
 COMMISSIONER AND MANUFACTURER, IN ACCORDANCE WITH THIS SECTION, WITH THE
 EXCEPTION OF THOSE PORTIONS WHICH THE MANUFACTURER  DETERMINES,  SUBJECT
 S. 1508--A                         36                         A. 2008--A
 TO THE APPROVAL OF THE COMMISSIONER, IS RELATED TO A PROPRIETARY PROCESS
 THE  DISCLOSURE OF WHICH WOULD COMPROMISE THE MANUFACTURER'S COMPETITIVE
 POSITION. THE COMMISSIONER SHALL NOT APPROVE ANY EXCEPTIONS  UNDER  THIS
 SUBDIVISION  WITH  RESPECT  TO ANY INGREDIENT PUBLISHED AS A CHEMICAL OF
 CONCERN ON ONE OR MORE LISTS IDENTIFIED BY THE COMMISSIONER.
   § 4853. PENALTIES. A MANUFACTURER IN  VIOLATION  OF  THIS  ARTICLE  IS
 SUBJECT  TO A CIVIL PENALTY NOT TO EXCEED FIVE THOUSAND DOLLARS FOR EACH
 VIOLATION IN THE CASE OF A FIRST OFFENSE. MANUFACTURERS WHO  ARE  REPEAT
 VIOLATORS  ARE  SUBJECT  TO  A  CIVIL PENALTY NOT TO EXCEED TEN THOUSAND
 DOLLARS FOR EACH REPEAT OFFENSE.
   § 4854. SEVERABILITY. THE PROVISIONS OF THIS ARTICLE SHALL BE  SEVERA-
 BLE AND IF ANY PHRASE, CLAUSE, SENTENCE OR PROVISION OF THIS ARTICLE, OR
 THE  APPLICABILITY  THEREOF  TO ANY PERSON OR CIRCUMSTANCE SHALL BE HELD
 INVALID, THE REMAINDER OF THIS ARTICLE AND THE APPLICATION THEREOF SHALL
 NOT BE AFFECTED THEREBY.
   § 6. This act shall take effect on the sixtieth  day  after  it  shall
 have  become  a  law,  provided,  however,  that  any rule or regulation
 promulgated pursuant to this act shall not take effect prior to April 1,
 2021; provided, however, that section five of this act shall take effect
 on January 1, 2020, provided that, effective  immediately,  the  commis-
 sioner of health shall be authorized to promulgate any and all rules and
 regulations necessary to implement the provisions of section five on its
 effective date.
 
                                  PART L
 
   Section  1. The banking law is amended by adding a new article 14-A to
 read as follows:
                               ARTICLE 14-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 VIOLATIONS OF THIS ARTICLE.
         724. SEVERABILITY OF PROVISIONS.
         725. COMPLIANCE WITH OTHER LAWS.
   §  710. DEFINITIONS. 1. "APPLICANT" SHALL MEAN ANY PERSON APPLYING FOR
 A LICENSE UNDER THIS ARTICLE.
   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
 S. 1508--A                         37                         A. 2008--A
 
 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 AND
 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 ENGAGED
 IN THE BUSINESS OF SERVICING STUDENT LOANS OWED BY ONE OR MORE BORROWERS
 RESIDING IN THIS STATE.
   7. "SERVICING" SHALL MEAN:
   (A) RECEIVING ANY PAYMENT FROM A BORROWER PURSUANT TO THE TERMS OF ANY
 STUDENT LOAN;
   (B) APPLYING ANY PAYMENT TO THE BORROWER'S  ACCOUNT  PURSUANT  TO  THE
 TERMS  OF  A STUDENT LOAN OR THE CONTRACT GOVERNING THE SERVICING OF ANY
 SUCH LOANS;
   (C) PROVIDING ANY NOTIFICATION OF AMOUNTS OWED ON A STUDENT LOAN BY OR
 ON ACCOUNT OF ANY BORROWER;
   (D) DURING A PERIOD WHERE 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.
   9.  "FEDERAL  STUDENT LOAN" MEANS (A) ANY STUDENT LOAN ISSUED PURSUANT
 TO THE WILLIAM D. FORD FEDERAL DIRECT LOAN PROGRAM; (B) ANY STUDENT LOAN
 ISSUED PURSUANT TO THE FEDERAL FAMILY EDUCATION LOAN PROGRAM, WHICH  WAS
 PURCHASED BY THE GOVERNMENT OF THE UNITED STATES PURSUANT TO THE FEDERAL
 ENSURING CONTINUED ACCESS TO STUDENT LOANS ACT AND IS PRESENTLY OWNED BY
 THE  GOVERNMENT  OF  THE  UNITED  STATES; AND (C) ANY OTHER STUDENT LOAN
 ISSUED PURSUANT TO A FEDERAL PROGRAM THAT IS IDENTIFIED  BY  THE  SUPER-
 INTENDENT AS A "FEDERAL STUDENT LOAN" IN A REGULATION.
   §  711. LICENSING. 1. EXCEPT AS PROVIDED IN SUBDIVISIONS TWO AND THREE
 OF THIS SECTION, NO PERSON SHALL ENGAGE IN  THE  BUSINESS  OF  SERVICING
 STUDENT LOANS OWED BY ONE OR MORE BORROWERS RESIDING IN THIS STATE WITH-
 OUT  FIRST BEING LICENSED BY THE SUPERINTENDENT AS A STUDENT LOAN SERVI-
 CER IN ACCORDANCE WITH THIS ARTICLE  AND  SUCH  REGULATIONS  AS  MAY  BE
 PRESCRIBED BY THE SUPERINTENDENT.
   2.  THE  LICENSING  PROVISIONS  OF THIS ARTICLE SHALL NOT APPLY TO ANY
 EXEMPT ORGANIZATION THAT IS A STUDENT LOAN SERVICER; PROVIDED THAT  SUCH
 EXEMPT  ORGANIZATION  NOTIFIES  THE  SUPERINTENDENT THAT IT IS SERVICING
 STUDENT LOANS IN THIS STATE AND COMPLIES  WITH  SECTIONS  SEVEN  HUNDRED
 SEVENTEEN,  SEVEN  HUNDRED NINETEEN, SEVEN HUNDRED TWENTY-ONE, AND SEVEN
 HUNDRED TWENTY-FIVE OF THIS ARTICLE AND  ANY  REGULATION  APPLICABLE  TO
 STUDENT LOAN SERVICERS PROMULGATED BY THE SUPERINTENDENT.
 S. 1508--A                         38                         A. 2008--A
 
   3.  A  LICENSE  IS NOT REQUIRED TO ENGAGE IN THE BUSINESS OF SERVICING
 FEDERAL STUDENT LOANS. A PERSON, OTHER THAN AN EXEMPT ORGANIZATION, THAT
 SERVICES FEDERAL STUDENT LOANS OWED BY ONE OR MORE BORROWERS RESIDING IN
 THIS STATE, WHICH IS NOT OTHERWISE REQUIRED TO BE LICENSED  PURSUANT  TO
 THIS  SECTION,  SHALL  NOTIFY  THE  SUPERINTENDENT  THAT IT IS SERVICING
 FEDERAL STUDENT LOANS IN THIS  STATE  AND  COMPLY  WITH  SECTIONS  SEVEN
 HUNDRED  SEVENTEEN,  SEVEN  HUNDRED  NINETEEN, SEVEN HUNDRED TWENTY-ONE,
 SEVEN HUNDRED TWENTY-TWO, SEVEN HUNDRED TWENTY-THREE AND  SEVEN  HUNDRED
 TWENTY-FIVE  OF  THIS  ARTICLE  AND ANY REGULATION APPLICABLE TO STUDENT
 LOAN SERVICERS PROMULGATED BY  THE  SUPERINTENDENT.  THE  PROVISIONS  OF
 SECTION  THIRTY-THREE, THIRTY-NINE, AND FORTY-FOUR OF THIS CHAPTER SHALL
 APPLY TO A PERSON REQUIRED  TO  NOTIFY  THE  SUPERINTENDENT  UNDER  THIS
 SUBDIVISION, AS THOUGH THEY WERE A LICENSED STUDENT LOAN SERVICER.  
   §  712. APPLICATION FOR A STUDENT LOAN SERVICER LICENSE; FEES.  1. THE
 APPLICATION FOR A LICENSE TO ENGAGE IN THE BUSINESS OF SERVICING STUDENT
 LOANS 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 LICENSED STUDENT LOAN  SERVICER  OR  ANY
 APPLICATION  WITH  RESPECT  TO  A  STUDENT LOAN SERVICER SHALL BE ACCOM-
 PLISHED 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
 S. 1508--A                         39                         A. 2008--A
 
 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 OF FINANCIAL SERVICES. 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, OR 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
 OF  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 SECTION,  SHALL
 BE  DEEMED  TO REFER TO A PERSON OWNING OR CONTROLLING DIRECTLY OR INDI-
 RECTLY TEN PER CENTUM OR MORE OF THE TOTAL OUTSTANDING STOCK OF A CORPO-
 RATION.
   § 714. CHANGES IN OFFICERS AND DIRECTORS. UPON ANY CHANGE  OF  ANY  OF
 THE  EXECUTIVE  OFFICERS,  DIRECTORS, PARTNERS OR MEMBERS OF ANY STUDENT
 LOAN SERVICER REQUIRED TO BE LICENSED UNDER SECTION SEVEN HUNDRED ELEVEN
 OF THIS ARTICLE, THE STUDENT LOAN SERVICER SHALL SUBMIT  TO  THE  SUPER-
 INTENDENT  THE NAME, ADDRESS, AND OCCUPATION OF EACH NEW OFFICER, DIREC-
 TOR, PARTNER OR MEMBER, AND PROVIDE SUCH OTHER INFORMATION AS THE SUPER-
 INTENDENT 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  REQUIRED  TO BE LICENSED UNDER SECTION SEVEN HUNDRED ELEVEN OF THIS
 ARTICLE. PRIOR TO ANY CHANGE OF CONTROL, THE PERSON DESIROUS OF  ACQUIR-
 ING  CONTROL OF THE BUSINESS OF A STUDENT LOAN SERVICER SHALL MAKE WRIT-
 TEN 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.
 S. 1508--A                         40                         A. 2008--A
 
   2.  THE SUPERINTENDENT SHALL APPROVE OR DISAPPROVE THE PROPOSED CHANGE
 OF CONTROL OF A STUDENT LOAN SERVICER  REQUIRED  TO  BE  LICENSED  UNDER
 SECTION  SEVEN  HUNDRED  ELEVEN  OF  THIS ARTICLE 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 SUCH SECTION BY A LEGAL
 REPRESENTATIVE. THE TERM "LEGAL REPRESENTATIVE",  FOR  THE  PURPOSES  OF
 THIS  SUBDIVISION, SHALL MEAN ONE DULY APPOINTED BY A COURT OF COMPETENT
 JURISDICTION TO ACT  AS  EXECUTOR,  ADMINISTRATOR,  TRUSTEE,  COMMITTEE,
 CONSERVATOR  OR  RECEIVER,  INCLUDING ONE WHO SUCCEEDS A LEGAL REPRESEN-
 TATIVE 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 OR HER 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  CONSTI-
 TUTES  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 HEARING, THE SUPERINTENDENT MAY REVOKE OR SUSPEND 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
 S. 1508--A                         41                         A. 2008--A
 
 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
 JUDGEMENT 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 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 SUCH  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 SUCH 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 OF FINAN-
 CIAL SERVICES.
   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  SHALL  KEEP AND USE IN ITS BUSINESS SUCH BOOKS,
 ACCOUNTS AND RECORDS AS WILL  ENABLE  THE  SUPERINTENDENT  TO  DETERMINE
 WHETHER  SUCH  SERVICER  OR  EXEMPT  ORGANIZATION  IS COMPLYING WITH THE
 PROVISIONS OF THIS ARTICLE AND WITH THE RULES AND  REGULATIONS  LAWFULLY
 MADE  BY  THE  SUPERINTENDENT. EVERY SERVICER SHALL PRESERVE SUCH BOOKS,
 ACCOUNTS, AND RECORDS, FOR AT LEAST THREE YEARS.
 S. 1508--A                         42                         A. 2008--A
   2. (A) EACH STUDENT LOAN SERVICER, OTHER THAN AN EXEMPT  ORGANIZATION,
 SHALL  ANNUALLY, ON OR BEFORE A DATE TO BE DETERMINED BY THE SUPERINTEN-
 DENT, FILE A REPORT WITH THE SUPERINTENDENT 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 LAW, THE SUPERINTENDENT IS HEREBY  AUTHORIZED
 AND  EMPOWERED  TO  PROMULGATE  SUCH RULES AND REGULATIONS AS MAY IN THE
 JUDGEMENT OF THE SUPERINTENDENT BE CONSISTENT WITH THE PURPOSES OF  THIS
 ARTICLE,  OR  APPROPRIATE FOR THE EFFECTIVE ADMINISTRATION OF THIS ARTI-
 CLE, INCLUDING, BUT NOT LIMITED TO:
   (A) SUCH RULES AND REGULATIONS IN CONNECTION WITH  THE  ACTIVITIES  OF
 STUDENT  LOAN  SERVICERS  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.
   (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. 1508--A                         43                         A. 2008--A
 
 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;
   7. FAIL TO RESPOND WITHIN FIFTEEN CALENDAR DAYS TO COMMUNICATIONS FROM
 THE  DEPARTMENT,  OR WITHIN SUCH SHORTER, REASONABLE TIME AS THE DEPART-
 MENT MAY REQUEST IN HIS OR HER COMMUNICATION; OR
   8. FAIL TO PROVIDE A  RESPONSE  WITHIN  FIFTEEN  CALENDAR  DAYS  TO  A
 CONSUMER  COMPLAINT  SUBMITTED  TO  THE  SERVICER  BY THE DEPARTMENT. IF
 NECESSARY, A STUDENT LOAN SERVICER MAY REQUEST ADDITIONAL TIME UP  TO  A
 MAXIMUM  OF  FORTY-FIVE  CALENDAR  DAYS,  PROVIDED  THAT SUCH REQUEST IS
 ACCOMPANIED BY AN EXPLANATION WHY SUCH ADDITIONAL TIME IS REASONABLE AND
 NECESSARY.
   § 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, OTHER THAN FEDERAL 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 DOES 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.
 S. 1508--A                         44                         A. 2008--A
 
   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 SUCH STUDENT LOAN OR THE SALE, ASSIGNMENT
 OR  OTHER  TRANSFER  OF  THE  SERVICING  OF SUCH 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 SUCH SERVICERS. THE SUPERINTENDENT  AND  ANY  PERSON  DULY
 DESIGNATED  BY HIM OR HER SHALL HAVE 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 TRAVELLING 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 SAID  DEPART-
 MENT  EMPLOYEE,  AFTER BEING DULY AUTHENTICATED BY SAID EMPLOYEE, MAY BE
 ADMITTED AS COMPETENT EVIDENCE UPON THE OATH OF SAID EMPLOYEE THAT  SAID
 S. 1508--A                         45                         A. 2008--A
 
 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  IT IS AN EXEMPT ORGANIZATION, 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.
   6. THIS SECTION SHALL NOT APPLY TO EXEMPT ORGANIZATIONS. TO THE EXTENT
 THE SUPERINTENDENT IS AUTHORIZED BY ANY OTHER LAW TO MAKE AN EXAMINATION
 INTO THE AFFAIRS OF ANY EXEMPT ORGANIZATION, THIS SUBDIVISION SHALL  NOT
 BE CONSTRUED TO LIMIT IN ANY WAY THE SUPERINTENDENT'S AUTHORITY, REGARD-
 ING THE SUBJECTS OF SUCH AN EXAMINATION, OR OTHERWISE.
   § 723. PENALTIES FOR VIOLATION OF THIS ARTICLE. 1. IN ADDITION TO SUCH
 PENALTIES  AS  MAY  OTHERWISE  BE  APPLICABLE  BY LAW, INCLUDING BUT NOT
 LIMITED TO THE PENALTIES AVAILABLE  UNDER  SECTION  FORTY-FOUR  OF  THIS
 CHAPTER,  THE  SUPERINTENDENT MAY, AFTER NOTICE AND HEARING, REQUIRE ANY
 PERSON FOUND VIOLATING THE PROVISIONS OF THIS ARTICLE OR  THE  RULES  OR
 REGULATIONS  PROMULGATED  HEREUNDER 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 THE GREATER OF (I) TEN THOU-
 SAND DOLLARS FOR EACH OFFENSE; (II) A MULTIPLE OF TWO TIMES  THE  AGGRE-
 GATE  DAMAGES  ATTRIBUTABLE TO THE VIOLATION; OR (III) A MULTIPLE OF TWO
 TIMES THE AGGREGATE ECONOMIC GAIN ATTRIBUTABLE TO THE 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
 S. 1508--A                         46                         A. 2008--A
 
 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. Section 39 of the banking law, as amended by section 1 of part FF
 of chapter 59 of the laws of 2004, subdivisions 1, 2 and 5 as amended by
 chapter 123 of the laws of 2009, subdivision 3 as amended by chapter 155
 of  the  laws of 2012 and subdivision 6 as amended by chapter 217 of the
 laws of 2010, is amended to read as follows:
   § 39. Orders of superintendent. 1. To appear and explain  an  apparent
 violation. Whenever it shall appear to the superintendent that any bank-
 ing  organization,  bank  holding  company,  registered mortgage broker,
 licensed mortgage banker, LICENSED  STUDENT  LOAD  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  corporation licensed by the superintendent to do busi-
 ness 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 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 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
 S. 1508--A                         47                         A. 2008--A
 
 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.
   4. To make good encroachments on reserves. Whenever it shall appear to
 the superintendent that either the total reserves or reserves on hand of
 any  banking  organization, branch or agency of a foreign banking corpo-
 ration are below the amount required by or pursuant to this  chapter  or
 any other applicable provision of law or regulation to be maintained, or
 that  such  banking  organization, branch or agency of a foreign banking
 corporation is not keeping its reserves on  hand  as  required  by  this
 chapter  or  any  other applicable provision of law or regulation, he or
 she may, in his or her discretion, issue an order  directing  that  such
 banking  organization, branch or agency of a foreign banking corporation
 make good such reserves forthwith or within a  time  specified  in  such
 order, or that it keep its reserves on hand as required by this chapter.
   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-
 S. 1508--A                         48                         A. 2008--A
 
 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.
   6. As used in this section, "bank holding company" shall have the same
 meaning as that term is defined in section one hundred forty-one of this
 chapter.
   § 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.
 
                                  PART M
 
   Section  1.  Section  2  of  part FF of chapter 55 of the laws of 2017
 relating to motor vehicles equipped with autonomous vehicle  technology,
 as  amended by section 2 of part H of chapter 58 of the laws of 2018, 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
 S. 1508--A                         49                         A. 2008--A
 [on  or  before  June  1, 2018 and June 1, 2019] JUNE FIRST OF EACH YEAR
 THIS SECTION REMAINS IN EFFECT.
   §  2.  Section 3 of part FF of chapter 55 of the laws of 2017 relating
 to motor  vehicles  equipped  with  autonomous  vehicle  technology,  as
 amended  by  section  3  of part H of chapter 58 of the laws of 2018, 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,
 [2019] 2021.
   §  3. 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.
   § 4. 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 three 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. The commissioner shall submit such report  on
 or  before  June first of each year section three of this act remains in
 effect.
   § 5. Section 1226 of the vehicle and traffic law is REPEALED.
   § 6. The commissioner of motor  vehicles  and  the  superintendent  of
 financial services shall establish regulations consistent with this act.
   §  7.  This act shall take effect immediately; provided, however, that
 sections three, four, and five of this act shall take  effect  April  1,
 2021.
 
                                  PART N
 S. 1508--A                         50                         A. 2008--A
 
   Section  1. Section 6 of chapter 713 of the laws of 1988, amending the
 vehicle and traffic  law  relating  to  the  ignition  interlock  device
 program, as amended by section 14 of part A of chapter 55 of the laws of
 2017, is amended to read as follows:
   §  6.  This  act  shall  take  effect  on  the first day of April next
 succeeding the date on which it  shall  have  become  a  law;  provided,
 however,  that  effective immediately, the addition, amendment or repeal
 of any rule or regulation necessary for the implementation of the  fore-
 going  sections  of  this  act on their effective date is authorized and
 directed to be made and completed on or before such effective  date  and
 shall  remain in full force and effect until the first day of September,
 [2019] 2021 when upon such date the provisions  of  this  act  shall  be
 deemed repealed.
   § 2. This act shall take effect immediately.
 
                                  PART O
 
   Section  1.  Subdivision (p) of section 406 of chapter 166 of the laws
 of 1991, amending the tax law and  other  laws  relating  to  taxes,  as
 amended  by  section  12 of part A of chapter 55 of the laws of 2017, is
 amended to read as follows:
   (p) The amendments to section 1809 of the vehicle and traffic law made
 by sections three hundred thirty-seven and three hundred thirty-eight of
 this act shall not apply to any offense committed prior to  such  effec-
 tive  date;  provided,  further, that section three hundred forty-one of
 this act shall take effect immediately and shall expire November 1, 1993
 at which time it  shall  be  deemed  repealed;  sections  three  hundred
 forty-five  and  three  hundred  forty-six of this act shall take effect
 July 1, 1991; sections three hundred fifty-five,  three  hundred  fifty-
 six,  three hundred fifty-seven and three hundred fifty-nine of this act
 shall take effect immediately and shall expire June 30, 1995  and  shall
 revert to and be read as if this act had not been enacted; section three
 hundred  fifty-eight of this act shall take effect immediately and shall
 expire June 30, 1998 and shall revert to and be read as if this act  had
 not been enacted; section three hundred sixty-four through three hundred
 sixty-seven  of  this  act  shall apply to claims filed on or after such
 effective date; sections three hundred sixty-nine, three hundred  seven-
 ty-two,  three  hundred seventy-three, three hundred seventy-four, three
 hundred seventy-five and three hundred seventy-six  of  this  act  shall
 remain  in  effect  until  September  1, [2019] 2021, at which time they
 shall  be  deemed  repealed;  provided,  however,  that  the   mandatory
 surcharge  provided  in  section  three hundred seventy-four of this act
 shall apply to parking violations occurring on or after  said  effective
 date;  and  provided  further that the amendments made to section 235 of
 the vehicle and traffic law by section three hundred seventy-two of this
 act, the amendments made to section 1809 of the vehicle and traffic  law
 by sections three hundred thirty-seven and three hundred thirty-eight of
 this  act  and  the amendments made to section 215-a of the labor law by
 section three hundred seventy-five of this act shall expire on September
 1, [2019] 2021 and upon such date the provisions  of  such  subdivisions
 and  sections  shall  revert to and be read as if the provisions of this
 act had not been enacted; the amendments to  subdivisions  2  and  3  of
 section  400.05 of the penal law made by sections three hundred seventy-
 seven and three hundred seventy-eight of this act shall expire  on  July
 1,  1992  and  upon  such date the provisions of such subdivisions shall
 revert and shall be read as if the provisions of this act had  not  been
 S. 1508--A                         51                         A. 2008--A
 enacted;  the  state board of law examiners shall take such action as is
 necessary to assure that all applicants for examination for admission to
 practice as an attorney and counsellor at law shall  pay  the  increased
 examination fee provided for by the amendment made to section 465 of the
 judiciary  law by section three hundred eighty of this act for any exam-
 ination given on or after the effective date of this act notwithstanding
 that an applicant for such examination may have prepaid a lesser fee for
 such examination as required by the provisions of such section 465 as of
 the date prior to the effective date of  this  act;  the  provisions  of
 section  306-a  of  the civil practice law and rules as added by section
 three hundred eighty-one of this act shall apply to all actions  pending
 on  or  commenced on or after September 1, 1991, provided, however, that
 for the purposes of this section service of such summons made  prior  to
 such  date  shall be deemed to have been completed on September 1, 1991;
 the provisions of section three hundred eighty-three of this  act  shall
 apply  to  all  money  deposited  in  connection  with  a cash bail or a
 partially secured bail bond on or after such  effective  date;  and  the
 provisions  of  sections  three  hundred  eighty-four  and three hundred
 eighty-five of this act shall  apply  only  to  jury  service  commenced
 during  a judicial term beginning on or after the effective date of this
 act; provided, however, that nothing contained herein shall be deemed to
 affect the application,  qualification,  expiration  or  repeal  of  any
 provision  of law amended by any section of this act and such provisions
 shall be applied or qualified or shall expire or be deemed  repealed  in
 the same manner, to the same extent and on the same date as the case may
 be as otherwise provided by law;
   §  2. Subdivision 8 of section 1809 of the vehicle and traffic law, as
 amended by section 13 of part A of chapter 55 of the laws  of  2017,  is
 amended to read as follows:
   8. The provisions of this section shall only apply to offenses commit-
 ted on or before September first, two thousand [nineteen] TWENTY-ONE.
   § 3. This act shall take effect immediately.
 
                                  PART P
 
   Section  1.   The vehicle and traffic law is amended by adding two new
 sections 114-e and 114-f to read as follows:
   § 114-E. LOCALLY AUTHORIZED SCOOTER. EVERY TWO-WHEELED DEVICE THAT  IS
 NO  MORE  THAN  SIXTY  INCHES IN LENGTH, TWENTY-SIX INCHES IN WIDTH, AND
 FIFTY-FIVE INCHES IN HEIGHT, WHICH DOES NOT HAVE A SEAT  OR  SADDLE,  IS
 DESIGNED  TO  TRANSPORT  ONE  PERSON  STANDING  ON THE DEVICE AND CAN BE
 PROPELLED BY ANY POWER OTHER THAN MUSCULAR POWER.  SUCH  DEVICE  MAY  BE
 LAWFULLY  OPERATED  ON PUBLIC HIGHWAYS PURSUANT TO ARTICLE THIRTY-FOUR-D
 OF THIS CHAPTER ONLY WITHIN SUCH COUNTIES,  CITIES,  TOWNS  OR  VILLAGES
 THAT HAVE AUTHORIZED SUCH OPERATION BY LOCAL LAW, ORDINANCE, ORDER, RULE
 OR REGULATION.
   § 114-F. LOCALLY AUTHORIZED MOTORCYCLE. EVERY MOTOR VEHICLE, INCLUDING
 ONE PARTIALLY POWERED BY HUMAN POWER, OTHER THAN ONE REGISTERED OR CAPA-
 BLE  OF  BEING  REGISTERED  PURSUANT  TO THIS CHAPTER AS A MOTORCYCLE OR
 LIMITED USE MOTORCYCLE, HAVING A SEAT OR A SADDLE FOR  THE  USE  OF  THE
 RIDER AND DESIGNED TO TRAVEL ON TWO WHEELS AND HAVING A MAXIMUM PERFORM-
 ANCE  SPEED  OF  NOT MORE THAN TWENTY MILES PER HOUR. SUCH DEVICE MAY BE
 LAWFULLY OPERATED ON PUBLIC HIGHWAYS PURSUANT TO  ARTICLE  THIRTY-FOUR-E
 OF  THIS  CHAPTER  ONLY  WITHIN SUCH COUNTIES, CITIES, TOWNS OR VILLAGES
 THAT HAVE AUTHORIZED SUCH OPERATION BY LOCAL LAW, ORDINANCE, ORDER, RULE
 OR REGULATION.
 S. 1508--A                         52                         A. 2008--A
 
   § 2. Section 125 of the vehicle and traffic law, as amended by chapter
 365 of the laws of 2008, is amended to read as follows:
   § 125. Motor  vehicles. Every vehicle operated or driven upon a public
 highway which is propelled by  any  power  other  than  muscular  power,
 except  (a)  electrically-driven mobility assistance devices operated or
 driven by a person with a disability, (a-1) electric personal  assistive
 mobility  devices  operated  outside  a  city  with  a population of one
 million or  more,  (A-2)  LOCALLY  AUTHORIZED  SCOOTERS,  (A-3)  LOCALLY
 AUTHORIZED  MOTORCYCLES,  (b)  vehicles  which  run  only  upon rails or
 tracks, (c) snowmobiles as defined in article forty-seven of this  chap-
 ter, and (d) all terrain vehicles as defined in article forty-eight-B of
 this  chapter.  For the purposes of title four of this chapter, the term
 motor vehicle shall exclude fire and police vehicles  other  than  ambu-
 lances.    For  the purposes of titles four and five of this chapter the
 term motor vehicles shall exclude farm type  tractors  and  all  terrain
 type  vehicles  used  exclusively for agricultural purposes, or for snow
 plowing, other than for hire, farm equipment,  including  self-propelled
 machines  used  exclusively  in  growing,  harvesting  or  handling farm
 produce, and self-propelled caterpillar or crawler-type equipment  while
 being operated on the contract site.
   §  3.  The  vehicle and traffic law is amended by adding a new article
 34-D to read as follows:
                               ARTICLE 34-D
                 OPERATION OF LOCALLY AUTHORIZED SCOOTERS
 SECTION 1280. EFFECT OF REQUIREMENTS.
         1281. TRAFFIC LAWS APPLY TO PERSONS OPERATING LOCALLY AUTHORIZED
                 SCOOTERS; LOCAL LAWS.
         1282. OPERATING LOCALLY AUTHORIZED SCOOTERS.
         1283. CLINGING TO VEHICLES.
         1284. RIDING ON ROADWAYS, SHOULDERS AND LANES RESERVED FOR  NON-
                 MOTORIZED VEHICLES AND DEVICES.
         1285. LAMPS AND OTHER EQUIPMENT.
         1286. OPERATORS TO WEAR PROTECTIVE HEADGEAR.
         1287.  LEAVING  THE  SCENE  OF  AN  INCIDENT INVOLVING A LOCALLY
                 AUTHORIZED SCOOTER WITHOUT REPORTING.
         1288. OPERATION OF A LOCALLY AUTHORIZED SCOOTER WHILE UNDER  THE
                 INFLUENCE OF ALCOHOL OR DRUGS.
   § 1280. EFFECT OF REQUIREMENTS. THE PARENT OF ANY CHILD AND THE GUARD-
 IAN  OF  ANY WARD SHALL NOT AUTHORIZE OR KNOWINGLY PERMIT ANY SUCH CHILD
 OR WARD TO VIOLATE ANY OF THE PROVISIONS OF THIS ARTICLE.
   § 1281. TRAFFIC LAWS APPLY TO  PERSONS  OPERATING  LOCALLY  AUTHORIZED
 SCOOTERS;  LOCAL LAWS. 1.  LOCALLY AUTHORIZED SCOOTERS MAY ONLY BE OPER-
 ATED ON PUBLIC HIGHWAYS WITH A POSTED SPEED LIMIT OF  THIRTY  MILES  PER
 HOUR  OR  LESS,  INCLUDING NON-INTERSTATE PUBLIC HIGHWAYS, PRIVATE ROADS
 OPEN TO MOTOR VEHICLE TRAFFIC, AND DESIGNATED BICYCLE OR  IN-LINE  SKATE
 LANES.  EVERY PERSON OPERATING A LOCALLY AUTHORIZED SCOOTER UPON A HIGH-
 WAY OR ROADWAY SHALL BE GRANTED ALL OF THE RIGHTS AND SHALL  BE  SUBJECT
 TO  ALL  OF  THE  DUTIES  APPLICABLE  TO THE DRIVER OF A VEHICLE BY THIS
 TITLE, EXCEPT AS TO SPECIAL REQUIREMENTS IN THIS ARTICLE AND  EXCEPT  AS
 TO  THOSE  PROVISIONS  OF  THIS  TITLE WHICH BY THEIR NATURE CAN HAVE NO
 APPLICATION.
   2. NOTWITHSTANDING THE PROVISIONS OF SUBDIVISION ONE OF  THIS  SECTION
 THE  GOVERNING  BODY  OF ANY COUNTY, CITY, TOWN OR VILLAGE MAY, BY LOCAL
 LAW, ORDINANCE, ORDER, RULE OR REGULATION, FURTHER REGULATE THE  MAXIMUM
 SPEED,  TIME,  PLACE  AND  MANNER OF THE OPERATION OF LOCALLY AUTHORIZED
 SCOOTERS INCLUDING AUTHORIZING THE USE OF LOCALLY AUTHORIZED SCOOTERS ON
 S. 1508--A                         53                         A. 2008--A
 
 SIDEWALKS, AND LIMITING OR PROHIBITING  THE  USE  THEREOF  IN  SPECIFIED
 AREAS UNDER THE JURISDICTION OF SUCH COUNTY, CITY, TOWN OR VILLAGE.
   §  1282.  OPERATING LOCALLY AUTHORIZED SCOOTERS. 1. NO LOCALLY AUTHOR-
 IZED SCOOTER SHALL BE USED TO CARRY MORE THAN ONE PERSON AT ONE TIME. NO
 PERSON OPERATING A LOCALLY AUTHORIZED SCOOTER SHALL CARRY ANY PERSON  AS
 A  PASSENGER  IN  A  PACK  FASTENED  TO THE OPERATOR OR FASTENED TO SUCH
 SCOOTER.
   2. NO PERSON SHALL OPERATE A LOCALLY AUTHORIZED SCOOTER OUTSIDE DURING
 THE PERIOD OF TIME BETWEEN ONE-HALF HOUR AFTER SUNSET AND ONE-HALF  HOUR
 BEFORE  SUNRISE UNLESS SUCH PERSON IS WEARING READILY VISIBLE REFLECTIVE
 CLOTHING OR MATERIAL WHICH IS OF A LIGHT OR BRIGHT COLOR.
   3. NO PERSON OPERATING A LOCALLY AUTHORIZED SCOOTER  SHALL  CARRY  ANY
 PACKAGE,  BUNDLE  OR ARTICLE WHICH PREVENTS THE OPERATOR FROM KEEPING AT
 LEAST ONE HAND UPON THE HANDLE BARS OR WHICH OBSTRUCTS HIS OR HER VISION
 IN ANY DIRECTION.
   4. EVERY PERSON OPERATING A LOCALLY AUTHORIZED SCOOTER SHALL YIELD THE
 RIGHT OF WAY TO PEDESTRIANS AND MOTOR VEHICLES.
   5. EVERY OPERATOR OF A LOCALLY AUTHORIZED  SCOOTER  SHALL  BE  SIXTEEN
 YEARS OF AGE OR OLDER.
   6.  NO  PERSON SHALL OPERATE A LOCALLY AUTHORIZED SCOOTER IN EXCESS OF
 TWENTY MILES PER HOUR.
   7. IF THE GOVERNING BODY OF ANY COUNTY, CITY, TOWN  OR  VILLAGE  SHALL
 AUTHORIZE THE USE OF LOCALLY AUTHORIZED SCOOTERS UPON ANY SIDEWALK, SUCH
 AUTHORIZATION  SHALL  NOT  PERMIT  THE  OPERATION  THEREOF AT A SPEED IN
 EXCESS OF EIGHT MILES PER HOUR. ADDITIONALLY, IF SUCH  AUTHORIZATION  IS
 GRANTED,  NO  OPERATOR  OF A LOCALLY AUTHORIZED SCOOTER SHALL OVERTAKE A
 PEDESTRIAN ON A SIDEWALK UNLESS THERE IS ADEQUATE SPACE FOR THE  LOCALLY
 AUTHORIZED SCOOTER TO PASS AROUND THE PEDESTRIAN AND WARNING IS GIVEN TO
 SUCH PEDESTRIAN THROUGH THE AUDIBLE DEVICE DEFINED IN SUBDIVISION TWO OF
 SECTION TWELVE HUNDRED EIGHTY-FIVE OF THIS ARTICLE.
   8. A FIRST VIOLATION OF THE PROVISIONS OF THIS SECTION SHALL RESULT IN
 NO  FINE.  A SECOND OR SUBSEQUENT VIOLATION SHALL RESULT IN A CIVIL FINE
 NOT TO EXCEED FIFTY DOLLARS.
   § 1283. CLINGING TO VEHICLES. 1. NO PERSON OPERATING A LOCALLY AUTHOR-
 IZED SCOOTER SHALL ATTACH SUCH SCOOTER, OR HIMSELF  OR  HERSELF  TO  ANY
 VEHICLE BEING OPERATED UPON A ROADWAY.
   2. NO VEHICLE OPERATOR SHALL KNOWINGLY PERMIT ANY PERSON TO ATTACH ANY
 LOCALLY  AUTHORIZED  SCOOTER  OR  HIMSELF  OR HERSELF TO SUCH OPERATOR'S
 VEHICLE IN VIOLATION OF SUBDIVISION ONE OF THIS SECTION.
   § 1284. RIDING ON ROADWAYS, SHOULDERS AND LANES RESERVED  FOR  NON-MO-
 TORIZED  VEHICLES AND DEVICES. 1. UPON ALL ROADWAYS, ANY LOCALLY AUTHOR-
 IZED SCOOTER SHALL BE OPERATED EITHER ON A  USABLE  BICYCLE  OR  IN-LINE
 SKATE  LANE  OR,  IF A USABLE BICYCLE OR IN-LINE SKATE LANE HAS NOT BEEN
 PROVIDED, NEAR THE RIGHT-HAND CURB OR EDGE OF  THE  ROADWAY  OR  UPON  A
 USABLE  RIGHT-HAND  SHOULDER IN SUCH A MANNER AS TO PREVENT UNDUE INTER-
 FERENCE WITH THE FLOW OF TRAFFIC EXCEPT WHEN PREPARING TO TURN  LEFT  AT
 AN  INTERSECTION  OR  WHEN REASONABLY NECESSARY TO AVOID CONDITIONS THAT
 WOULD MAKE IT UNSAFE TO CONTINUE ALONG NEAR THE RIGHT-HAND CURB OR  EDGE
 OF  THE  ROADWAY. CONDITIONS TO BE TAKEN INTO CONSIDERATION INCLUDE, BUT
 ARE NOT LIMITED TO, FIXED OR MOVING OBJECTS, VEHICLES, BICYCLES, IN-LINE
 SKATERS, PEDESTRIANS, ANIMALS, SURFACE HAZARDS  AND  TRAFFIC  LANES  TOO
 NARROW  FOR  A LOCALLY AUTHORIZED SCOOTER AND A VEHICLE TO TRAVEL SAFELY
 SIDE-BY-SIDE WITHIN THE LANE.
   2. PERSONS OPERATING LOCALLY AUTHORIZED SCOOTERS UPON A ROADWAY  SHALL
 RIDE  SINGLE FILE.  PERSONS OPERATING LOCALLY AUTHORIZED SCOOTERS UPON A
 SHOULDER, BICYCLE OR IN-LINE SKATE LANE, OR  BICYCLE  OR  IN-LINE  SKATE
 S. 1508--A                         54                         A. 2008--A
 
 PATH,  INTENDED  FOR  THE  USE  OF BICYCLES, ELECTRIC PERSONAL ASSISTIVE
 MOBILITY DEVICES, LOCALLY AUTHORIZED SCOOTERS, LOCALLY AUTHORIZED MOTOR-
 CYCLES OR IN-LINE SKATES MAY RIDE TWO  OR  MORE  ABREAST  IF  SUFFICIENT
 SPACE  IS  AVAILABLE, EXCEPT THAT WHEN PASSING A VEHICLE, BICYCLE, ELEC-
 TRIC PERSONAL ASSISTIVE MOBILITY  DEVICE,  LOCALLY  AUTHORIZED  SCOOTER,
 PERSON ON IN-LINE SKATES OR PEDESTRIAN STANDING OR PROCEEDING ALONG SUCH
 SHOULDER,  LANE  OR  PATH, PERSONS OPERATING LOCALLY AUTHORIZED SCOOTERS
 SHALL OPERATE SUCH SCOOTER IN SINGLE FILE.
   3. ANY PERSON OPERATING A LOCALLY AUTHORIZED SCOOTER WHO  IS  ENTERING
 THE  ROADWAY  FROM  A PRIVATE ROAD, DRIVEWAY, ALLEY OR OVER A CURB SHALL
 COME TO A FULL STOP BEFORE ENTERING THE ROADWAY.
   § 1285. LAMPS AND OTHER EQUIPMENT. 1. EVERY LOCALLY AUTHORIZED SCOOTER
 WHEN IN USE DURING THE PERIOD FROM ONE-HALF HOUR AFTER  SUNSET  TO  ONE-
 HALF  HOUR  BEFORE  SUNRISE  SHALL  BE EQUIPPED WITH A LAMP ON THE FRONT
 WHICH SHALL EMIT A WHITE LIGHT VISIBLE DURING HOURS OF DARKNESS  FROM  A
 DISTANCE OF AT LEAST FIVE HUNDRED FEET TO THE FRONT AND WITH A RED LIGHT
 VISIBLE TO THE REAR FOR THREE HUNDRED FEET. AT LEAST ONE OF THESE LIGHTS
 SHALL BE VISIBLE FOR TWO HUNDRED FEET FROM EACH SIDE.
   2.  NO  PERSON SHALL OPERATE A LOCALLY AUTHORIZED SCOOTER UNLESS IT IS
 EQUIPPED WITH A BELL OR OTHER DEVICE CAPABLE OF GIVING A SIGNAL  AUDIBLE
 FOR  A  DISTANCE  OF AT LEAST ONE HUNDRED FEET, EXCEPT THAT SUCH SCOOTER
 SHALL NOT BE EQUIPPED WITH NOR SHALL ANY PERSON USE  UPON  SUCH  SCOOTER
 ANY SIREN OR WHISTLE.
   3.  EVERY  LOCALLY  AUTHORIZED SCOOTER SHALL BE EQUIPPED WITH A SYSTEM
 THAT ENABLES THE OPERATOR TO BRING THE DEVICE TO A CONTROLLED STOP.
   § 1286. OPERATORS TO WEAR PROTECTIVE HEADGEAR. 1. NO PERSON SHALL RIDE
 UPON, PROPEL OR OTHERWISE OPERATE A LOCALLY  AUTHORIZED  SCOOTER  UNLESS
 SUCH  PERSON  IS  WEARING  A HELMET MEETING STANDARDS ESTABLISHED BY THE
 COMMISSIONER PURSUANT TO THE PROVISIONS OF SUBDIVISION TWO-A OF  SECTION
 TWELVE  HUNDRED THIRTY-EIGHT OF THIS TITLE. AS USED IN THIS SUBDIVISION,
 WEARING A HELMET MEANS HAVING A PROPERLY FITTING HELMET  FIXED  SECURELY
 ON THE HEAD OF SUCH WEARER WITH THE HELMET STRAPS SECURELY FASTENED.
   2.  ANY  PERSON WHO VIOLATES THE PROVISIONS OF SUBDIVISION ONE OF THIS
 SECTION SHALL PAY A CIVIL FINE NOT TO EXCEED FIFTY DOLLARS.
   3. THE COURT SHALL WAIVE ANY FINE FOR WHICH A PERSON WHO VIOLATES  THE
 PROVISIONS  OF  SUBDIVISION  ONE OF THIS SECTION WOULD BE LIABLE IF SUCH
 PERSON SUPPLIES THE COURT WITH PROOF THAT BETWEEN THE DATE OF  VIOLATION
 AND  THE  APPEARANCE  DATE  FOR  SUCH VIOLATION SUCH PERSON PURCHASED OR
 RENTED A HELMET, WHICH MEETS THE REQUIREMENTS OF SUBDIVISION ONE OF THIS
 SECTION, OR IF THE COURT FINDS THAT DUE TO REASONS OF ECONOMIC  HARDSHIP
 SUCH  PERSON  WAS  UNABLE  TO  PURCHASE A HELMET OR DUE TO SUCH ECONOMIC
 HARDSHIP SUCH PERSON WAS UNABLE TO OBTAIN A HELMET  FROM  THE  STATEWIDE
 IN-LINE SKATE AND BICYCLE HELMET DISTRIBUTION PROGRAM, AS ESTABLISHED IN
 SECTION TWO HUNDRED SIX OF THE PUBLIC HEALTH LAW OR A LOCAL DISTRIBUTION
 PROGRAM.  SUCH  WAIVER OF FINE SHALL NOT APPLY TO A SECOND OR SUBSEQUENT
 CONVICTION UNDER SUBDIVISION ONE OF THIS SECTION.
   4. THE FAILURE OF ANY PERSON TO COMPLY WITH  THE  PROVISIONS  OF  THIS
 SECTION  SHALL  NOT  CONSTITUTE CONTRIBUTORY NEGLIGENCE OR ASSUMPTION OF
 RISK, AND SHALL NOT IN ANY WAY BAR, PRECLUDE OR FORECLOSE AN ACTION  FOR
 PERSONAL INJURY OR WRONGFUL DEATH BY OR ON BEHALF OF SUCH PERSON, NOR IN
 ANY WAY DIMINISH OR REDUCE THE DAMAGES RECOVERABLE IN ANY SUCH ACTION.
   5.  A  POLICE  OFFICER  SHALL  ONLY ISSUE A SUMMONS FOR A VIOLATION OF
 SUBDIVISION ONE OF THIS SECTION BY A PERSON LESS THAN FOURTEEN YEARS  OF
 AGE  TO  THE  PARENT OR GUARDIAN OF SUCH PERSON IF THE VIOLATION BY SUCH
 PERSON OCCURS IN THE PRESENCE OF SUCH PERSON'S PARENT  OR  GUARDIAN  AND
 WHERE  SUCH  PARENT  OR GUARDIAN IS EIGHTEEN YEARS OF AGE OR OLDER. SUCH
 S. 1508--A                         55                         A. 2008--A
 
 SUMMONS SHALL ONLY BE ISSUED TO SUCH PARENT OR GUARDIAN, AND  SHALL  NOT
 BE ISSUED TO THE PERSON LESS THAN FOURTEEN YEARS OF AGE.
   §  1287.  LEAVING THE SCENE OF AN INCIDENT INVOLVING A LOCALLY AUTHOR-
 IZED SCOOTER WITHOUT REPORTING. 1. (A) ANY PERSON EIGHTEEN YEARS OF  AGE
 OR  OLDER  OPERATING A LOCALLY AUTHORIZED SCOOTER WHO, KNOWING OR HAVING
 CAUSE TO KNOW, THAT PHYSICAL INJURY, AS DEFINED IN SUBDIVISION  NINE  OF
 SECTION  10.00  OF THE PENAL LAW, HAS BEEN CAUSED TO ANOTHER PERSON, DUE
 TO THE OPERATION OF SUCH  LOCALLY  AUTHORIZED  SCOOTER  BY  SUCH  PERSON
 SHALL,  BEFORE  LEAVING  THE  PLACE WHERE SUCH PHYSICAL INJURY OCCURRED,
 STOP AND PROVIDE HIS OR HER NAME AND  RESIDENCE,  INCLUDING  STREET  AND
 STREET  NUMBER, TO THE INJURED PARTY, IF PRACTICAL, AND ALSO TO A POLICE
 OFFICER, OR IN THE EVENT THAT NO POLICE OFFICER IS IN  THE  VICINITY  OF
 THE PLACE OF SAID INJURY, THEN SUCH PERSON SHALL REPORT SAID INCIDENT AS
 SOON  AS PHYSICALLY ABLE TO THE NEAREST POLICE STATION OR JUDICIAL OFFI-
 CER.
   (B) A VIOLATION OF PARAGRAPH  (A)  OF  THIS  SUBDIVISION  SHALL  BE  A
 VIOLATION.
   2.  (A)  ANY PERSON EIGHTEEN YEARS OF AGE OR OLDER OPERATING A LOCALLY
 AUTHORIZED SCOOTER WHO KNOWING OR HAVING CAUSE  TO  KNOW,  THAT  SERIOUS
 PHYSICAL  INJURY,  AS DEFINED IN SUBDIVISION TEN OF SECTION 10.00 OF THE
 PENAL LAW, HAS BEEN CAUSED TO ANOTHER PERSON, DUE TO  THE  OPERATION  OF
 SUCH LOCALLY AUTHORIZED SCOOTER BY SUCH PERSON SHALL, BEFORE LEAVING THE
 PLACE  WHERE SUCH SERIOUS PHYSICAL INJURY OCCURRED, STOP AND PROVIDE HIS
 OR HER NAME AND RESIDENCE, INCLUDING STREET AND STREET  NUMBER,  TO  THE
 INJURED  PARTY,  IF  PRACTICAL,  AND ALSO TO A POLICE OFFICER, OR IN THE
 EVENT THAT NO POLICE OFFICER IS IN THE VICINITY OF  THE  PLACE  OF  SAID
 INJURY,  THEN  SUCH  PERSON  SHALL REPORT SAID INCIDENT AS SOON AS PHYS-
 ICALLY ABLE TO THE NEAREST POLICE STATION OR JUDICIAL OFFICER.
   (B) A VIOLATION OF PARAGRAPH (A) OF THIS SUBDIVISION SHALL BE A  CLASS
 B MISDEMEANOR.
   §  1288.  OPERATION  OF  A  LOCALLY AUTHORIZED SCOOTER WHILE UNDER THE
 INFLUENCE OF ALCOHOL OR DRUGS. 1. OFFENSES; CRIMINAL PENALTIES.  (A)  NO
 PERSON SHALL OPERATE A LOCALLY AUTHORIZED SCOOTER WHILE HIS OR HER ABIL-
 ITY  TO  OPERATE  SUCH  LOCALLY  AUTHORIZED  SCOOTER  IS IMPAIRED BY THE
 CONSUMPTION OF ALCOHOL.
   (I) A VIOLATION OF THIS  SUBDIVISION SHALL BE AN OFFENSE AND SHALL  BE
 PUNISHABLE  BY  A  FINE  OF NOT LESS THAN THREE HUNDRED DOLLARS NOR MORE
 THAN FIVE HUNDRED DOLLARS, OR BY IMPRISONMENT IN A PENITENTIARY OR COUN-
 TY JAIL FOR NOT MORE THAN FIFTEEN DAYS, OR BY BOTH SUCH FINE AND  IMPRI-
 SONMENT.
   (II)  A  PERSON WHO OPERATES A LOCALLY AUTHORIZED SCOOTER IN VIOLATION
 OF THIS SUBDIVISION AFTER BEING CONVICTED OF A VIOLATION OF ANY SUBDIVI-
 SION OF THIS SECTION WITHIN THE PRECEDING FIVE YEARS SHALL  BE  PUNISHED
 BY  A  FINE  OF  NOT  LESS THAN FIVE HUNDRED DOLLARS NOR MORE THAN SEVEN
 HUNDRED FIFTY DOLLARS, OR BY IMPRISONMENT OF NOT MORE THAN  THIRTY  DAYS
 IN A PENITENTIARY OR COUNTY JAIL OR BY BOTH SUCH FINE AND IMPRISONMENT.
   (III)  A PERSON WHO OPERATES A LOCALLY AUTHORIZED SCOOTER IN VIOLATION
 OF THIS SUBDIVISION AFTER  BEING  CONVICTED  TWO  OR  MORE  TIMES  OF  A
 VIOLATION  OF  ANY  SUBDIVISION OF THIS SECTION WITHIN THE PRECEDING TEN
 YEARS SHALL BE GUILTY OF A MISDEMEANOR, AND SHALL BE PUNISHED BY A  FINE
 OF  NOT  LESS  THAN  SEVEN  HUNDRED  FIFTY DOLLARS NOR MORE THAN FIFTEEN
 HUNDRED DOLLARS, OR BY IMPRISONMENT OF NOT MORE THAN ONE HUNDRED  EIGHTY
 DAYS IN A PENITENTIARY OR COUNTY JAIL OR BY BOTH SUCH FINE AND IMPRISON-
 MENT.
   (B) NO SUCH PERSON SHALL OPERATE A LOCALLY AUTHORIZED SCOOTER WHILE HE
 OR  SHE HAS .08 OF ONE PER CENTUM OR MORE BY WEIGHT OF ALCOHOL IN HIS OR
 S. 1508--A                         56                         A. 2008--A
 
 HER BLOOD, BREATH, URINE, OR SALIVA, AS DETERMINED BY THE CHEMICAL  TEST
 MADE PURSUANT TO THE PROVISIONS OF SUBDIVISION FIVE OF THIS SECTION.
   (C)  NO  PERSON SHALL OPERATE A LOCALLY AUTHORIZED SCOOTER WHILE HE OR
 SHE IS IN AN INTOXICATED CONDITION.
   (D) NO PERSON SHALL OPERATE A LOCALLY AUTHORIZED SCOOTER WHILE HIS  OR
 HER  ABILITY  TO  OPERATE SUCH LOCALLY AUTHORIZED SCOOTER IS IMPAIRED BY
 THE USE OF A DRUG AS DEFINED BY SECTION ONE HUNDRED  FOURTEEN-A  OF  THE
 THIS CHAPTER.
   (E)  NO PERSON SHALL OPERATE A LOCALLY AUTHORIZED SCOOTER WHILE HIS OR
 HER ABILITY TO OPERATE SUCH LOCALLY AUTHORIZED SCOOTER  IS  IMPAIRED  BY
 THE  COMBINED  INFLUENCE OF DRUGS OR OF ALCOHOL AND ANY DRUG OR DRUGS AS
 DEFINED BY SECTION ONE HUNDRED FOURTEEN-A OF THIS CHAPTER.
   (F)(I) A VIOLATION OF PARAGRAPH (B), (C), OR (D), OF THIS  SUBDIVISION
 SHALL  BE  A  MISDEMEANOR  AND  SHALL BE PUNISHABLE BY IMPRISONMENT IN A
 PENITENTIARY OR COUNTY JAIL FOR NOT MORE THAN ONE YEAR, OR BY A FINE  OF
 NOT  LESS  THAN FIVE HUNDRED DOLLARS NOR MORE THAN ONE THOUSAND DOLLARS,
 OR BY BOTH SUCH FINE AND IMPRISONMENT.
   (I-A) A VIOLATION OF PARAGRAPH (E) OF  THIS  SUBDIVISION  SHALL  BE  A
 CLASS  E  FELONY,  AND  SHALL BE PUNISHED BY A FINE OF NOT LESS THAN ONE
 THOUSAND DOLLARS NOR MORE THAN FIVE THOUSAND DOLLARS OR BY A  PERIOD  OF
 IMPRISONMENT  AS  PROVIDED  IN  THE  PENAL LAW, OR BY BOTH SUCH FINE AND
 IMPRISONMENT.
   (II) A PERSON WHO OPERATES A LOCALLY AUTHORIZED SCOOTER  IN  VIOLATION
 OF PARAGRAPH (B), (C), (D), OR (E) OF THIS SUBDIVISION AFTER HAVING BEEN
 CONVICTED  OF A VIOLATION OF PARAGRAPH (B), (C), (D) OR, (E), WITHIN THE
 PRECEDING TEN YEARS, SHALL BE GUILTY OF A CLASS E FELONY  AND  SHALL  BE
 PUNISHED BY A PERIOD OF IMPRISONMENT AS PROVIDED IN THE PENAL LAW, OR BY
 A FINE OF NOT LESS THAN ONE THOUSAND DOLLARS NOR MORE THAN FIVE THOUSAND
 DOLLARS, OR BY BOTH SUCH FINE AND IMPRISONMENT.
   (III)  A PERSON WHO OPERATES A LOCALLY AUTHORIZED SCOOTER IN VIOLATION
 OF PARAGRAPH (B), (C), (D) OR, (E) OF THIS SUBDIVISION AFTER HAVING BEEN
 TWICE CONVICTED OF A VIOLATION OF ANY OF SUCH PARAGRAPH  (B),  (C),  (D)
 OR,  (E),  OF THIS SUBDIVISION, WITHIN THE PRECEDING TEN YEARS, SHALL BE
 GUILTY OF A CLASS D FELONY AND SHALL BE PUNISHED BY A FINE OF  NOT  LESS
 THAN  TWO  THOUSAND  DOLLARS  NOR MORE THAN TEN THOUSAND DOLLARS OR BY A
 PERIOD OF IMPRISONMENT AS PROVIDED IN THE PENAL LAW,  OR  BY  BOTH  SUCH
 FINE AND IMPRISONMENT.
   2.  SENTENCING LIMITATIONS. NOTWITHSTANDING ANY PROVISION OF THE PENAL
 LAW, NO JUDGE OR MAGISTRATE SHALL IMPOSE  A  SENTENCE  OF  UNCONDITIONAL
 DISCHARGE  OR  A  VIOLATION  OF  PARAGRAPH  (B), (C), (D), (E) OR (F) OF
 SUBDIVISION ONE OF THIS SECTION NOR SHALL HE OR SHE IMPOSE A SENTENCE OF
 CONDITIONAL DISCHARGE UNLESS SUCH CONDITIONAL DISCHARGE  IS  ACCOMPANIED
 BY A SENTENCE OF A FINE AS PROVIDED IN THIS SECTION.
   3.  SENTENCING;  PREVIOUS  CONVICTIONS. WHEN SENTENCING A PERSON FOR A
 VIOLATION OF PARAGRAPH (B), (C), (D) OR, (E) OF SUBDIVISION ONE OF  THIS
 SECTION  PURSUANT  TO  SUBPARAGRAPH (II) OF PARAGRAPH (F) OF SUBDIVISION
 ONE OF THIS SECTION, THE COURT SHALL CONSIDER ANY PRIOR CONVICTIONS  THE
 PERSON  MAY HAVE FOR A VIOLATION OF SUBDIVISION TWO, TWO-A, THREE, FOUR,
 OR FOUR-A OF SECTION ELEVEN HUNDRED NINETY-TWO OF THIS TITLE WITHIN  THE
 PRECEDING  TEN YEARS. WHEN SENTENCING A PERSON FOR A VIOLATION PARAGRAPH
 (B), (C), (D) OR, (E) OF SUBDIVISION ONE OF  THIS  SECTION  PURSUANT  TO
 SUBPARAGRAPH  (III) OF PARAGRAPH (F) OF SUBDIVISION ONE OF THIS SECTION,
 THE COURT SHALL CONSIDER ANY PRIOR CONVICTIONS THE PERSON MAY HAVE FOR A
 VIOLATION OF SUBDIVISION TWO, TWO-A, THREE, FOUR, OR FOUR-A  OF  SECTION
 ELEVEN  HUNDRED NINETY-TWO OF THIS TITLE WITHIN THE PRECEDING TEN YEARS.
 WHEN SENTENCING A PERSON FOR A VIOLATION OF SUBPARAGRAPH (II)  OF  PARA-
 S. 1508--A                         57                         A. 2008--A
 GRAPH  (A)  OF SUBDIVISION ONE OF THIS SECTION, THE COURT SHALL CONSIDER
 ANY PRIOR CONVICTIONS THE PERSON MAY HAVE FOR A VIOLATION OF ANY  SUBDI-
 VISION  OF  SECTION  ELEVEN  HUNDRED NINETY-TWO OF THIS TITLE WITHIN THE
 PRECEDING  FIVE  YEARS.  WHEN  SENTENCING  A  PERSON  FOR A VIOLATION OF
 SUBPARAGRAPH (III) OF PARAGRAPH (A) OF SUBDIVISION ONE OF THIS  SECTION,
 THE COURT SHALL CONSIDER ANY PRIOR CONVICTIONS THE PERSON MAY HAVE FOR A
 VIOLATION  OF  ANY  SUBDIVISION  OF SECTION ELEVEN HUNDRED NINETY-TWO OF
 THIS TITLE WITHIN THE PRECEDING TEN YEARS.
   4. ARREST AND TESTING. (A) NOTWITHSTANDING THE PROVISIONS  OF  SECTION
 140.10  OF  THE  CRIMINAL PROCEDURE LAW, A POLICE OFFICER MAY, WITHOUT A
 WARRANT, ARREST A PERSON, IN CASE OF A VIOLATION  OF  ANY  PARAGRAPH  OF
 SUBDIVISION  ONE  OF  THIS SECTION, IF SUCH VIOLATION IS COUPLED WITH AN
 ACCIDENT OR COLLISION IN WHICH SUCH PERSON IS INVOLVED,  WHICH  IN  FACT
 HAD BEEN COMMITTED, THOUGH NOT IN THE POLICE OFFICER'S PRESENCE, WHEN HE
 OR  SHE HAS REASONABLE CAUSE TO BELIEVE THAT THE VIOLATION WAS COMMITTED
 BY SUCH PERSON. FOR THE PURPOSES  OF  THIS  SUBDIVISION  POLICE  OFFICER
 SHALL  ALSO  INCLUDE  A PEACE OFFICER AUTHORIZED TO ENFORCE THIS CHAPTER
 WHEN THE ALLEGED VIOLATION CONSTITUTES A CRIME.
   (B) BREATH TEST FOR OPERATORS OF LOCALLY  AUTHORIZED  SCOOTERS.  EVERY
 PERSON OPERATING A LOCALLY AUTHORIZED SCOOTER WHICH HAS BEEN INVOLVED IN
 AN  ACCIDENT  OR WHICH IS OPERATED IN VIOLATION OF ANY OF THE PROVISIONS
 OF THIS SECTION WHICH REGULATE THE MANNER IN WHICH A LOCALLY  AUTHORIZED
 SCOOTER  IS  TO  BE  PROPERLY OPERATED SHALL, AT THE REQUEST OF A POLICE
 OFFICER, SUBMIT TO A BREATH TEST TO BE ADMINISTERED BY THE POLICE  OFFI-
 CER. IF SUCH TEST INDICATES THAT SUCH OPERATOR HAS CONSUMED ALCOHOL, THE
 POLICE OFFICER MAY REQUEST SUCH OPERATOR TO SUBMIT TO A CHEMICAL TEST IN
 THE MANNER SET FORTH IN SUBDIVISION FIVE OF THIS SECTION.
   5.  CHEMICAL  TESTS.  (A) ANY PERSON WHO OPERATES A LOCALLY AUTHORIZED
 SCOOTER SHALL BE REQUESTED TO CONSENT TO A CHEMICAL TEST OF ONE OR  MORE
 OF  THE  FOLLOWING:  BREATH,  BLOOD, URINE, OR SALIVA FOR THE PURPOSE OF
 DETERMINING THE ALCOHOLIC OR DRUG CONTENT OF HIS OR HER BLOOD,  PROVIDED
 THAT SUCH TEST IS ADMINISTERED AT THE DIRECTION OF A POLICE OFFICER: (I)
 HAVING REASONABLE CAUSE TO BELIEVE SUCH PERSON TO HAVE BEEN OPERATING IN
 VIOLATION  OF PARAGRAPH (A), (B), (C), (D) OR, (E) OF SUBDIVISION ONE OF
 THIS SECTION AND WITHIN TWO HOURS AFTER  SUCH  PERSON  HAS  BEEN  PLACED
 UNDER  ARREST  FOR  ANY  SUCH VIOLATION OR (II) WITHIN TWO HOURS AFTER A
 BREATH TEST AS PROVIDED  IN  PARAGRAPH  (B)  OF  SUBDIVISION  FOUR  THIS
 SECTION  INDICATES  THAT ALCOHOL HAS BEEN CONSUMED BY SUCH PERSON AND IN
 ACCORDANCE WITH THE RULES AND  REGULATIONS  ESTABLISHED  BY  THE  POLICE
 FORCE OF WHICH THE OFFICER IS A MEMBER.
   (B)  FOR  THE  PURPOSE OF THIS SUBDIVISION "REASONABLE CAUSE" SHALL BE
 DETERMINED BY VIEWING THE  TOTALITY  OF  CIRCUMSTANCES  SURROUNDING  THE
 INCIDENT  WHICH,  WHEN  TAKEN  TOGETHER,  INDICATE THAT THE OPERATOR WAS
 OPERATING A LOCALLY AUTHORIZED SCOOTER IN VIOLATION OF ANY PARAGRAPH  OF
 SUBDIVISION ONE OF THIS SECTION. SUCH CIRCUMSTANCES MAY INCLUDE, BUT ARE
 NOT  LIMITED  TO:    EVIDENCE  THAT THE OPERATOR WAS OPERATING A LOCALLY
 AUTHORIZED SCOOTER IN VIOLATION OF ANY PROVISION OF THIS CHAPTER,  LOCAL
 LAW,  ORDINANCE, ORDER, RULE OR REGULATION WHICH REGULATES THE MANNER IN
 WHICH A LOCALLY AUTHORIZED SCOOTER BE PROPERLY OPERATED AT THE  TIME  OF
 THE  INCIDENT;  ANY VISIBLE INDICATION OF ALCOHOL OR DRUG CONSUMPTION OR
 IMPAIRMENT BY THE OPERATOR; AND OTHER EVIDENCE SURROUNDING  THE  CIRCUM-
 STANCES OF THE INCIDENT WHICH INDICATES THAT THE OPERATOR HAS BEEN OPER-
 ATING  A LOCALLY AUTHORIZED SCOOTER WHILE IMPAIRED BY THE CONSUMPTION OF
 ALCOHOL OR DRUGS OR WAS INTOXICATED AT THE TIME OF THE INCIDENT.
   6. CHEMICAL TEST EVIDENCE. (A) UPON THE TRIAL OF ANY  SUCH  ACTION  OR
 PROCEEDING  ARISING OUT OF ACTIONS ALLEGED TO HAVE BEEN COMMITTED BY ANY
 S. 1508--A                         58                         A. 2008--A
 
 PERSON ARRESTED FOR A VIOLATION OF ANY PARAGRAPH OF SUBDIVISION  ONE  OF
 THIS SECTION, THE COURT SHALL ADMIT EVIDENCE OF THE AMOUNT OF ALCOHOL OR
 DRUGS  IN THE DEFENDANT'S BLOOD AS SHOWN BY A TEST ADMINISTERED PURSUANT
 TO THE PROVISIONS OF SUBDIVISION FIVE OF THIS SECTION.
   (B)  THE  FOLLOWING  EFFECT SHALL BE GIVE TO EVIDENCE OF BLOOD ALCOHOL
 CONTENT, AS DETERMINED BY  SUCH  TESTS,  OF  A  PERSON  ARRESTED  FOR  A
 VIOLATION  OF  ANY  PARAGRAPH OF SUBDIVISION ONE OF THIS SECTION AND WHO
 WAS OPERATING A LOCALLY AUTHORIZED SCOOTER:
   (I) EVIDENCE THAT THERE WAS .05 OF ONE PER CENTUM OR LESS BY WEIGHT OF
 ALCOHOL IN SUCH PERSON'S BLOOD SHALL BE PRIMA FACIE  EVIDENCE  THAT  THE
 ABILITY  OF  SUCH PERSON TO OPERATE A LOCALLY AUTHORIZED SCOOTER WAS NOT
 IMPAIRED BY THE CONSUMPTION OF ALCOHOL, AND THAT SUCH PERSON WAS NOT  IN
 AN INTOXICATED CONDITION.
   (II)  EVIDENCE THAT THERE WAS MORE THAN .05 OF ONE PER CENTUM BUT LESS
 THAN .07 OF ONE PER CENTUM BY WEIGHT OF ALCOHOL IN SUCH  PERSON'S  BLOOD
 SHALL BE PRIMA FACIE EVIDENCE THAT SUCH PERSON WAS NOT IN AN INTOXICATED
 CONDITION, BUT SUCH EVIDENCE SHALL BE RELEVANT EVIDENCE BUT NOT BE GIVEN
 PRIMA FACIE EFFECT, IN DETERMINING WHETHER THE ABILITY OF SUCH PERSON TO
 OPERATE  A LOCALLY AUTHORIZED SCOOTER WAS IMPAIRED BY THE CONSUMPTION OF
 ALCOHOL.
   (III) EVIDENCE THAT THERE WAS .07 OF ONE PER CENTUM OR MORE  BUT  LESS
 THAN  .08  OF  ONE  PER  CENTUM BY WEIGHT OF ALCOHOL IN HIS OR HER BLOOD
 SHALL BE PRIMA FACIE EVIDENCE THAT SUCH PERSON WAS NOT IN AN INTOXICATED
 CONDITION, BUT SUCH EVIDENCE SHALL BE GIVEN PRIMA FACIE EFFECT IN DETER-
 MINING WHETHER THE ABILITY OF SUCH PERSON TO OPERATE A  LOCALLY  AUTHOR-
 IZED SCOOTER WAS IMPAIRED BY THE CONSUMPTION OF ALCOHOL.
   (C)  EVIDENCE OF A REFUSAL TO SUBMIT TO A CHEMICAL TEST OR ANY PORTION
 THEREOF SHALL BE ADMISSIBLE IN ANY TRIAL OR HEARING PROVIDED THE REQUEST
 TO SUBMIT TO SUCH A TEST WAS MADE IN ACCORDANCE WITH THE  PROVISIONS  OF
 SUBDIVISION FIVE OF THIS SECTION.
   7.  LIMITATIONS.  (A)  A  LOCALLY  AUTHORIZED  SCOOTER OPERATOR MAY BE
 CONVICTED OF A VIOLATION OF PARAGRAPHS (A), (B), (D) OR (E) OF  SUBDIVI-
 SION  ONE  OF  THIS SECTION, NOTWITHSTANDING THAT THE CHARGE LAID BEFORE
 THE COURT ALLEGED A VIOLATION OF PARAGRAPH  (B),  (C),  (D)  OR  (E)  OF
 SUBDIVISION  ONE  OF THIS SECTION, AND REGARDLESS OF WHETHER OR NOT SUCH
 CONDITION IS BASED ON A PLEA OF GUILTY.
   (B) IN ANY CASE WHEREIN THE CHARGE LAID BEFORE  THE  COURT  ALLEGES  A
 VIOLATION  OF  PARAGRAPH (B), (C), (D) OR (E) OF SUBDIVISION ONE OF THIS
 SECTION, ANY PLEA OF GUILTY THEREAFTER ENTERED IN SATISFACTION  OF  SUCH
 CHARGE  MUST  INCLUDE  AT LEAST A PLEA OF GUILTY TO THE VIOLATION OF THE
 PROVISIONS OF ONE OF THE PARAGRAPHS OF SUCH SUBDIVISION ONE AND NO OTHER
 DISPOSITION BY PLEA OF GUILTY TO ANY OTHER  CHARGE  IN  SATISFACTION  OF
 SUCH  CHARGE  SHALL  BE  AUTHORIZED;  PROVIDED, HOWEVER, IF THE DISTRICT
 ATTORNEY UPON REVIEWING  THE  AVAILABLE  EVIDENCE  DETERMINES  THAT  THE
 CHARGE  OF  A  VIOLATION  OF  SUBDIVISION  ONE  OF  THIS  SECTION IS NOT
 WARRANTED, HE OR SHE MAY CONSENT, AND THE COURT MAY ALLOW, A DISPOSITION
 BY A PLEA OF GUILTY TO ANOTHER CHARGE IN SATISFACTION OF SUCH CHARGE.
   § 4. The vehicle and traffic law is amended by adding  a  new  article
 34-E to read as follows:
                               ARTICLE 34-E
                OPERATION OF LOCALLY AUTHORIZED MOTORCYCLES
 SECTION 1290. EFFECT OF REQUIREMENTS.
         1291. TRAFFIC LAWS APPLY TO PERSONS OPERATING LOCALLY AUTHORIZED
                 MOTORCYCLES; LOCAL LAWS.
         1292. OPERATING LOCALLY AUTHORIZED MOTORCYCLES.
         1293. CLINGING TO VEHICLES.
 S. 1508--A                         59                         A. 2008--A
 
         1294. RIDING  ON ROADWAYS, SHOULDERS AND LANES RESERVED FOR NON-
                 MOTORIZED VEHICLES AND DEVICES.
         1295. LAMPS AND OTHER EQUIPMENT.
         1296. OPERATORS TO WEAR PROTECTIVE HEADGEAR.
         1297. LEAVING  THE  SCENE  OF  AN  INCIDENT  INVOLVING A LOCALLY
                 AUTHORIZED MOTORCYCLE WITHOUT REPORTING.
         1298. OPERATION OF A LOCALLY AUTHORIZED MOTORCYCLE  WHILE  UNDER
                 THE INFLUENCE OF ALCOHOL OR DRUGS.
   § 1290. EFFECT OF REQUIREMENTS. THE PARENT OF ANY CHILD AND THE GUARD-
 IAN  OF  ANY WARD SHALL NOT AUTHORIZE OR KNOWINGLY PERMIT ANY SUCH CHILD
 OR WARD TO VIOLATE ANY OF THE PROVISIONS OF THIS ARTICLE.
   § 1291. TRAFFIC LAWS APPLY TO  PERSONS  OPERATING  LOCALLY  AUTHORIZED
 MOTORCYCLES;  LOCAL  LAWS. 1. LOCALLY AUTHORIZED MOTORCYCLES MAY ONLY BE
 OPERATED ON PUBLIC HIGHWAYS WITH A POSTED SPEED LIMIT  OF  THIRTY  MILES
 PER  HOUR  OR  LESS,  INCLUDING  NON-INTERSTATE PUBLIC HIGHWAYS, PRIVATE
 ROADS OPEN TO MOTOR VEHICLE TRAFFIC, AND DESIGNATED BICYCLE  OR  IN-LINE
 SKATE LANES. EVERY PERSON OPERATING A LOCALLY AUTHORIZED MOTORCYCLE UPON
 A  HIGHWAY  OR  ROADWAY  SHALL BE GRANTED ALL OF THE RIGHTS AND SHALL BE
 SUBJECT TO ALL OF THE DUTIES APPLICABLE TO THE DRIVER OF  A  VEHICLE  BY
 THIS TITLE, EXCEPT AS TO SPECIAL REQUIREMENTS IN THIS ARTICLE AND EXCEPT
 AS  TO  THOSE PROVISIONS OF THIS TITLE WHICH BY THEIR NATURE CAN HAVE NO
 APPLICATION.
   2. NOTWITHSTANDING THE PROVISIONS OF SUBDIVISION ONE OF  THIS  SECTION
 THE  GOVERNING  BODY  OF ANY COUNTY, CITY, TOWN OR VILLAGE MAY, BY LOCAL
 LAW, ORDINANCE, ORDER, RULE OR REGULATION, FURTHER REGULATE THE  MAXIMUM
 SPEED,  TIME,  PLACE  AND  MANNER OF THE OPERATION OF LOCALLY AUTHORIZED
 MOTORCYCLES INCLUDING AUTHORIZING THE USE OF LOCALLY AUTHORIZED MOTORCY-
 CLES ON SIDEWALKS, AND LIMITING OR PROHIBITING THE USE THEREOF IN SPECI-
 FIED AREAS UNDER THE JURISDICTION OF SUCH COUNTY, CITY, TOWN OR VILLAGE.
   § 1292.  OPERATING  LOCALLY  AUTHORIZED  MOTORCYCLES.  1.  NO  LOCALLY
 AUTHORIZED MOTORCYCLE SHALL BE USED TO CARRY MORE THAN ONE PERSON AT ONE
 TIME.  NO  PERSON  OPERATING A LOCALLY AUTHORIZED MOTORCYCLE SHALL CARRY
 ANY PERSON AS A PASSENGER IN A PACK FASTENED TO THE OPERATOR OR FASTENED
 TO SUCH MOTORCYCLE.
   2. NO PERSON SHALL OPERATE A  LOCALLY  AUTHORIZED  MOTORCYCLE  OUTSIDE
 DURING  THE  PERIOD  OF TIME BETWEEN ONE-HALF HOUR AFTER SUNSET AND ONE-
 HALF HOUR BEFORE SUNRISE UNLESS SUCH PERSON IS WEARING  READILY  VISIBLE
 REFLECTIVE CLOTHING OR MATERIAL WHICH IS OF A LIGHT OR BRIGHT COLOR.
   3. NO PERSON OPERATING A LOCALLY AUTHORIZED MOTORCYCLE SHALL CARRY ANY
 PACKAGE,  BUNDLE  OR ARTICLE WHICH PREVENTS THE OPERATOR FROM KEEPING AT
 LEAST ONE HAND UPON THE HANDLE BARS OR WHICH OBSTRUCTS HIS OR HER VISION
 IN ANY DIRECTION.
   4. EVERY PERSON OPERATING A LOCALLY AUTHORIZED MOTORCYCLE SHALL  YIELD
 THE RIGHT OF WAY TO PEDESTRIANS AND MOTOR VEHICLES.
   5.  EVERY OPERATOR OF A LOCALLY AUTHORIZED MOTORCYCLE SHALL BE SIXTEEN
 YEARS OF AGE OR OLDER.
   6. NO PERSON SHALL OPERATE A LOCALLY AUTHORIZED MOTORCYCLE  IN  EXCESS
 OF TWENTY MILES PER HOUR.
   7.  IF  THE  GOVERNING BODY OF ANY COUNTY, CITY, TOWN OR VILLAGE SHALL
 AUTHORIZE THE USE OF LOCALLY AUTHORIZED MOTORCYCLES UPON  ANY  SIDEWALK,
 SUCH  AUTHORIZATION SHALL NOT PERMIT THE OPERATION THEREOF AT A SPEED IN
 EXCESS OF EIGHT MILES PER HOUR. ADDITIONALLY, IF SUCH  AUTHORIZATION  IS
 GRANTED, NO OPERATOR OF A LOCALLY AUTHORIZED MOTORCYCLE SHALL OVERTAKE A
 PEDESTRIAN  ON A SIDEWALK UNLESS THERE IS ADEQUATE SPACE FOR THE LOCALLY
 AUTHORIZED MOTORCYCLE TO PASS AROUND THE PEDESTRIAN AND WARNING IS GIVEN
 S. 1508--A                         60                         A. 2008--A
 TO SUCH PEDESTRIAN THROUGH THE AUDIBLE DEVICE DEFINED IN SUBDIVISION TWO
 OF SECTION TWELVE HUNDRED NINETY-FIVE OF THIS ARTICLE.
   8. A FIRST VIOLATION OF THE PROVISIONS OF THIS SECTION SHALL RESULT IN
 NO  FINE.  A SECOND OR SUBSEQUENT VIOLATION SHALL RESULT IN A CIVIL FINE
 NOT TO EXCEED FIFTY DOLLARS.
   § 1293. CLINGING TO VEHICLES. 1. NO PERSON OPERATING A LOCALLY AUTHOR-
 IZED MOTORCYCLE SHALL ATTACH SUCH MOTORCYCLE, OR HIMSELF OR  HERSELF  TO
 ANY VEHICLE BEING OPERATED UPON A ROADWAY.
   2. NO VEHICLE OPERATOR SHALL KNOWINGLY PERMIT ANY PERSON TO ATTACH ANY
 LOCALLY  AUTHORIZED  MOTORCYCLE OR HIMSELF OR HERSELF TO SUCH OPERATOR'S
 VEHICLE IN VIOLATION OF SUBDIVISION ONE OF THIS SECTION.
   § 1294. RIDING ON ROADWAYS, SHOULDERS AND LANES RESERVED  FOR  NON-MO-
 TORIZED  VEHICLES AND DEVICES. 1. UPON ALL ROADWAYS, ANY LOCALLY AUTHOR-
 IZED MOTORCYCLE SHALL BE OPERATED EITHER ON A USABLE BICYCLE OR  IN-LINE
 SKATE  LANE  OR,  IF A USABLE BICYCLE OR IN-LINE SKATE LANE HAS NOT BEEN
 PROVIDED, NEAR THE RIGHT-HAND CURB OR EDGE OF  THE  ROADWAY  OR  UPON  A
 USABLE  RIGHT-HAND  SHOULDER IN SUCH A MANNER AS TO PREVENT UNDUE INTER-
 FERENCE WITH THE FLOW OF TRAFFIC EXCEPT WHEN PREPARING TO TURN  LEFT  AT
 AN  INTERSECTION  OR  WHEN REASONABLY NECESSARY TO AVOID CONDITIONS THAT
 WOULD MAKE IT UNSAFE TO CONTINUE ALONG NEAR THE RIGHT-HAND CURB OR  EDGE
 OF  THE  ROADWAY. CONDITIONS TO BE TAKEN INTO CONSIDERATION INCLUDE, BUT
 ARE NOT LIMITED TO, FIXED OR MOVING OBJECTS, VEHICLES, BICYCLES, IN-LINE
 SKATERS, PEDESTRIANS, ANIMALS, SURFACE HAZARDS  AND  TRAFFIC  LANES  TOO
 NARROW FOR A LOCALLY AUTHORIZED MOTORCYCLE AND A VEHICLE TO TRAVEL SAFE-
 LY SIDE-BY-SIDE WITHIN THE LANE.
   2.  PERSONS  OPERATING  LOCALLY  AUTHORIZED MOTORCYCLES UPON A ROADWAY
 SHALL RIDE SINGLE FILE.  PERSONS OPERATING LOCALLY  AUTHORIZED  MOTORCY-
 CLES  UPON  A  SHOULDER,  BICYCLE  OR  IN-LINE SKATE LANE, OR BICYCLE OR
 IN-LINE SKATE PATH, INTENDED FOR THE USE OF BICYCLES, ELECTRIC  PERSONAL
 ASSISTIVE  MOBILITY DEVICES, LOCALLY AUTHORIZED SCOOTER, LOCALLY AUTHOR-
 IZED MOTORCYCLES OR IN-LINE SKATES MAY  RIDE  TWO  OR  MORE  ABREAST  IF
 SUFFICIENT SPACE IS AVAILABLE, EXCEPT THAT WHEN PASSING A VEHICLE, BICY-
 CLE,  ELECTRIC  PERSONAL  ASSISTIVE  MOBILITY DEVICE, LOCALLY AUTHORIZED
 SCOOTER, LOCALLY AUTHORIZED MOTORCYCLES, PERSON  ON  IN-LINE  SKATES  OR
 PEDESTRIAN  STANDING  OR  PROCEEDING  ALONG SUCH SHOULDER, LANE OR PATH,
 PERSONS OPERATING LOCALLY  AUTHORIZED  MOTORCYCLES  SHALL  OPERATE  SUCH
 MOTORCYCLE IN SINGLE FILE.
   3.  ANY PERSON OPERATING A LOCALLY AUTHORIZED MOTORCYCLE WHO IS ENTER-
 ING THE ROADWAY FROM A PRIVATE ROAD, DRIVEWAY,  ALLEY  OR  OVER  A  CURB
 SHALL COME TO A FULL STOP BEFORE ENTERING THE ROADWAY.
   §  1295. LAMPS AND OTHER EQUIPMENT. 1. EVERY LOCALLY AUTHORIZED MOTOR-
 CYCLE WHEN IN USE DURING THE PERIOD FROM ONE-HALF HOUR AFTER  SUNSET  TO
 ONE-HALF  HOUR BEFORE SUNRISE SHALL BE EQUIPPED WITH A LAMP ON THE FRONT
 WHICH SHALL EMIT A WHITE LIGHT VISIBLE DURING HOURS OF DARKNESS  FROM  A
 DISTANCE OF AT LEAST FIVE HUNDRED FEET TO THE FRONT AND WITH A RED LIGHT
 VISIBLE TO THE REAR FOR THREE HUNDRED FEET. AT LEAST ONE OF THESE LIGHTS
 SHALL BE VISIBLE FOR TWO HUNDRED FEET FROM EACH SIDE.
   2.  NO  PERSON SHALL OPERATE A LOCALLY AUTHORIZED MOTORCYCLE UNLESS IT
 IS EQUIPPED WITH A BELL OR OTHER DEVICE CAPABLE OF GIVING A SIGNAL AUDI-
 BLE FOR A DISTANCE OF AT LEAST ONE HUNDRED FEET, EXCEPT THAT SUCH MOTOR-
 CYCLE SHALL NOT BE EQUIPPED WITH NOR SHALL  ANY  PERSON  USE  UPON  SUCH
 MOTORCYCLE ANY SIREN OR WHISTLE.
   3.  EVERY  LOCALLY  AUTHORIZED MOTORCYCLE SHALL EQUIPPED WITH A SYSTEM
 THAT ENABLES THE OPERATOR TO BRING THE DEVICE TO A CONTROLLED STOP.
   § 1296. OPERATORS TO WEAR PROTECTIVE HEADGEAR. 1. NO PERSON SHALL RIDE
 UPON, PROPEL OR OTHERWISE OPERATE A LOCALLY AUTHORIZED MOTORCYCLE UNLESS
 S. 1508--A                         61                         A. 2008--A
 
 SUCH PERSON IS WEARING A HELMET MEETING  STANDARDS  ESTABLISHED  BY  THE
 COMMISSIONER  PURSUANT TO THE PROVISIONS OF SUBDIVISION TWO-A OF SECTION
 TWELVE HUNDRED THIRTY-EIGHT OF THIS TITLE. AS USED IN THIS  SUBDIVISION,
 WEARING  A  HELMET MEANS HAVING A PROPERLY FITTING HELMET FIXED SECURELY
 ON THE HEAD OF SUCH WEARER WITH THE HELMET STRAPS SECURELY FASTENED.
   2. ANY PERSON WHO VIOLATES THE PROVISIONS OF SUBDIVISION ONE  OF  THIS
 SECTION SHALL PAY A CIVIL FINE NOT TO EXCEED FIFTY DOLLARS.
   3.  THE COURT SHALL WAIVE ANY FINE FOR WHICH A PERSON WHO VIOLATES THE
 PROVISIONS OF SUBDIVISION ONE OF THIS SECTION WOULD BE  LIABLE  IF  SUCH
 PERSON  SUPPLIES THE COURT WITH PROOF THAT BETWEEN THE DATE OF VIOLATION
 AND THE APPEARANCE DATE FOR SUCH  VIOLATION  SUCH  PERSON  PURCHASED  OR
 RENTED A HELMET, WHICH MEETS THE REQUIREMENTS OF SUBDIVISION ONE OF THIS
 SECTION,  OR IF THE COURT FINDS THAT DUE TO REASONS OF ECONOMIC HARDSHIP
 SUCH PERSON WAS UNABLE TO PURCHASE A HELMET  OR  DUE  TO  SUCH  ECONOMIC
 HARDSHIP  SUCH  PERSON  WAS UNABLE TO OBTAIN A HELMET FROM THE STATEWIDE
 IN-LINE SKATE AND BICYCLE HELMET DISTRIBUTION PROGRAM, AS ESTABLISHED IN
 SECTION TWO HUNDRED SIX OF THE PUBLIC HEALTH LAW OR A LOCAL DISTRIBUTION
 PROGRAM. SUCH WAIVER OF FINE SHALL NOT APPLY TO A SECOND  OR  SUBSEQUENT
 CONVICTION UNDER SUBDIVISION ONE OF THIS SECTION.
   4.  THE  FAILURE  OF  ANY PERSON TO COMPLY WITH THE PROVISIONS OF THIS
 SECTION SHALL NOT CONSTITUTE CONTRIBUTORY NEGLIGENCE  OR  ASSUMPTION  OF
 RISK,  AND SHALL NOT IN ANY WAY BAR, PRECLUDE OR FORECLOSE AN ACTION FOR
 PERSONAL INJURY OR WRONGFUL DEATH BY OR ON BEHALF OF SUCH PERSON, NOR IN
 ANY WAY DIMINISH OR REDUCE THE DAMAGES RECOVERABLE IN ANY SUCH ACTION.
   5. A POLICE OFFICER SHALL ONLY ISSUE A  SUMMONS  FOR  A  VIOLATION  OF
 SUBDIVISION  ONE OF THIS SECTION BY A PERSON LESS THAN FOURTEEN YEARS OF
 AGE TO THE PARENT OR GUARDIAN OF SUCH PERSON IF THE  VIOLATION  BY  SUCH
 PERSON  OCCURS  IN  THE PRESENCE OF SUCH PERSON'S PARENT OR GUARDIAN AND
 WHERE SUCH PARENT OR GUARDIAN IS EIGHTEEN YEARS OF AGE  OR  OLDER.  SUCH
 SUMMONS  SHALL  ONLY BE ISSUED TO SUCH PARENT OR GUARDIAN, AND SHALL NOT
 BE ISSUED TO THE PERSON LESS THAN FOURTEEN YEARS OF AGE.
   § 1297. LEAVING THE SCENE OF AN INCIDENT INVOLVING A  LOCALLY  AUTHOR-
 IZED  MOTORCYCLE  WITHOUT REPORTING. 1. (A) ANY PERSON EIGHTEEN YEARS OF
 AGE OR OLDER OPERATING A LOCALLY AUTHORIZED MOTORCYCLE WHO,  KNOWING  OR
 HAVING  CAUSE  TO  KNOW, THAT PHYSICAL INJURY, AS DEFINED IN SUBDIVISION
 NINE OF SECTION 10.00 OF THE PENAL  LAW,  HAS  BEEN  CAUSED  TO  ANOTHER
 PERSON,  DUE  TO  THE OPERATION OF SUCH LOCALLY AUTHORIZED MOTORCYCLE BY
 SUCH PERSON SHALL, BEFORE LEAVING THE PLACE WHERE SUCH  PHYSICAL  INJURY
 OCCURRED,  STOP  AND  PROVIDE  HIS  OR HER NAME AND RESIDENCE, INCLUDING
 STREET AND STREET NUMBER, TO THE INJURED PARTY, IF PRACTICAL,  AND  ALSO
 TO  A  POLICE  OFFICER, OR IN THE EVENT THAT NO POLICE OFFICER IS IN THE
 VICINITY OF THE PLACE OF SAID INJURY, THEN SUCH PERSON SHALL REPORT SAID
 INCIDENT AS SOON AS PHYSICALLY ABLE TO THE  NEAREST  POLICE  STATION  OR
 JUDICIAL OFFICER.
   (B)  A  VIOLATION  OF  PARAGRAPH  (A)  OF  THIS SUBDIVISION SHALL BE A
 VIOLATION.
   2. (A) ANY PERSON EIGHTEEN YEARS OF AGE OR OLDER OPERATING  A  LOCALLY
 AUTHORIZED MOTORCYCLE WHO, KNOWING OR HAVING CAUSE TO KNOW, THAT SERIOUS
 PHYSICAL  INJURY,  AS DEFINED IN SUBDIVISION TEN OF SECTION 10.00 OF THE
 PENAL LAW, HAS BEEN CAUSED TO ANOTHER PERSON, DUE TO  THE  OPERATION  OF
 SUCH  LOCALLY AUTHORIZED MOTORCYCLE BY SUCH PERSON SHALL, BEFORE LEAVING
 THE PLACE WHERE SUCH SERIOUS PHYSICAL INJURY OCCURRED, STOP AND  PROVIDE
 HIS  OR  HER  NAME AND RESIDENCE, INCLUDING STREET AND STREET NUMBER, TO
 THE INJURED PARTY, IF PRACTICAL, AND ALSO TO A POLICE OFFICER, OR IN THE
 EVENT THAT NO POLICE OFFICER IS IN THE VICINITY OF  THE  PLACE  OF  SAID
 S. 1508--A                         62                         A. 2008--A
 
 INJURY,  THEN  SUCH  PERSON  SHALL REPORT SAID INCIDENT AS SOON AS PHYS-
 ICALLY ABLE TO THE NEAREST POLICE STATION OR JUDICIAL OFFICER.
   (B)  A VIOLATION OF PARAGRAPH (A) OF THIS SUBDIVISION SHALL BE A CLASS
 B MISDEMEANOR.
   § 1298. OPERATION OF A LOCALLY AUTHORIZED MOTORCYCLE WHILE  UNDER  THE
 INFLUENCE  OF  ALCOHOL OR DRUGS. 1. OFFENSES; CRIMINAL PENALTIES. (A) NO
 PERSON SHALL OPERATE A LOCALLY AUTHORIZED MOTORCYCLE WHILE  HIS  OR  HER
 ABILITY TO OPERATE SUCH LOCALLY AUTHORIZED MOTORCYCLE IS IMPAIRED BY THE
 CONSUMPTION OF ALCOHOL.
   (I)  A  VIOLATION OF THIS SUBDIVISION SHALL BE AN OFFENSE AND SHALL BE
 PUNISHABLE BY A FINE OF NOT LESS THAN THREE  HUNDRED  DOLLARS  NOR  MORE
 THAN FIVE HUNDRED DOLLARS, OR BY IMPRISONMENT IN A PENITENTIARY OR COUN-
 TY  JAIL FOR NOT MORE THAN FIFTEEN DAYS, OR BY BOTH SUCH FINE AND IMPRI-
 SONMENT.
   (II)  A  PERSON  WHO  OPERATES  A  LOCALLY  AUTHORIZED  MOTORCYCLE  IN
 VIOLATION  OF  THIS  SUBDIVISION AFTER BEING CONVICTED OF A VIOLATION OF
 ANY SUBDIVISION OF THIS SECTION WITHIN THE PRECEDING FIVE YEARS SHALL BE
 PUNISHED BY A FINE OF NOT LESS THAN FIVE HUNDRED DOLLARS NOR  MORE  THAN
 SEVEN  HUNDRED FIFTY DOLLARS, OR BY IMPRISONMENT OF NOT MORE THAN THIRTY
 DAYS IN A PENITENTIARY OR COUNTY JAIL OR BY BOTH SUCH FINE AND IMPRISON-
 MENT.
   (III) A  PERSON  WHO  OPERATES  A  LOCALLY  AUTHORIZED  MOTORCYCLE  IN
 VIOLATION OF THIS SUBDIVISION AFTER BEING CONVICTED TWO OR MORE TIMES OF
 A  VIOLATION OF ANY SUBDIVISION OF THIS SECTION WITHIN THE PRECEDING TEN
 YEARS SHALL BE GUILTY OF A MISDEMEANOR, AND SHALL BE PUNISHED BY A  FINE
 OF  NOT  LESS  THAN  SEVEN  HUNDRED  FIFTY DOLLARS NOR MORE THAN FIFTEEN
 HUNDRED DOLLARS, OR BY IMPRISONMENT OF NOT MORE THAN ONE HUNDRED  EIGHTY
 DAYS IN A PENITENTIARY OR COUNTY JAIL OR BY BOTH SUCH FINE AND IMPRISON-
 MENT.
   (B) NO SUCH PERSON SHALL OPERATE A LOCALLY AUTHORIZED MOTORCYCLE WHILE
 HE  OR SHE HAS .08 OF ONE PER CENTUM OR MORE BY WEIGHT OF ALCOHOL IN HIS
 OR HER BLOOD, BREATH, URINE, OR SALIVA, AS DETERMINED  BY  THE  CHEMICAL
 TEST  MADE  PURSUANT  TO  THE  PROVISIONS  OF  SUBDIVISION  FIVE OF THIS
 SECTION.
   (C) NO PERSON SHALL OPERATE A LOCALLY AUTHORIZED MOTORCYCLE  WHILE  HE
 OR SHE IS IN AN INTOXICATED CONDITION.
   (D)  NO PERSON SHALL OPERATE A LOCALLY AUTHORIZED MOTORCYCLE WHILE HIS
 OR HER ABILITY TO OPERATE SUCH LOCALLY AUTHORIZED MOTORCYCLE IS IMPAIRED
 BY THE USE OF A DRUG AS DEFINED BY SECTION  ONE  HUNDRED  FOURTEEN-A  OF
 THIS CHAPTER.
   (E)  NO PERSON SHALL OPERATE A LOCALLY AUTHORIZED MOTORCYCLE WHILE HIS
 OR HER ABILITY TO OPERATE SUCH LOCALLY AUTHORIZED MOTORCYCLE IS IMPAIRED
 BY THE COMBINED INFLUENCE OF DRUGS OR OF ALCOHOL AND ANY DRUG  OR  DRUGS
 AS DEFINED BY SECTION ONE HUNDRED FOURTEEN-A OF THIS CHAPTER.
   (F)  (I) A VIOLATION OF PARAGRAPH (B), (C), (D), OR (E) OF THIS SUBDI-
 VISION SHALL BE A MISDEMEANOR AND SHALL BE PUNISHABLE BY IMPRISONMENT IN
 A PENITENTIARY OR COUNTY JAIL FOR NOT MORE THAN ONE YEAR, OR BY  A  FINE
 OF  NOT  LESS  THAN  FIVE  HUNDRED  DOLLARS  NOR  MORE THAN ONE THOUSAND
 DOLLARS, OR BY BOTH SUCH FINE AND IMPRISONMENT.
   (I-A) A VIOLATION OF PARAGRAPH (E) OF  THIS  SUBDIVISION  SHALL  BE  A
 CLASS  E  FELONY,  AND  SHALL BE PUNISHED BY A FINE OF NOT LESS THAN ONE
 THOUSAND DOLLARS NOR MORE THAN FIVE THOUSAND DOLLARS OR BY A  PERIOD  OF
 IMPRISONMENT  AS  PROVIDED  IN  THE  PENAL LAW, OR BY BOTH SUCH FINE AND
 IMPRISONMENT.
   (II)  A  PERSON  WHO  OPERATES  A  LOCALLY  AUTHORIZED  MOTORCYCLE  IN
 VIOLATION  OF  PARAGRAPH (B), (C), (D), OR (E) OF THIS SUBDIVISION AFTER
 S. 1508--A                         63                         A. 2008--A
 
 HAVING BEEN CONVICTED OF A VIOLATION OF PARAGRAPH (B), (C), (D), OR (E),
 WITHIN THE PRECEDING TEN YEARS, SHALL BE GUILTY OF A CLASS E FELONY  AND
 SHALL  BE  PUNISHED BY A PERIOD OF IMPRISONMENT AS PROVIDED IN THE PENAL
 LAW,  OR  BY  A FINE OF NOT LESS THAN ONE THOUSAND DOLLARS NOR MORE THAN
 FIVE THOUSAND DOLLARS, OR BY BOTH SUCH FINE AND IMPRISONMENT.
   (III) A  PERSON  WHO  OPERATES  A  LOCALLY  AUTHORIZED  MOTORCYCLE  IN
 VIOLATION  OF  PARAGRAPH  (B), (C), (D) OR (E) OF THIS SUBDIVISION AFTER
 HAVING BEEN TWICE CONVICTED OF A VIOLATION OF ANY OF SUCH PARAGRAPH (B),
 (C), (D) OR (E) OF THIS SUBDIVISION, WITHIN  THE  PRECEDING  TEN  YEARS,
 SHALL  BE  GUILTY OF A CLASS D FELONY AND SHALL BE PUNISHED BY A FINE OF
 NOT LESS THAN TWO THOUSAND DOLLARS NOR MORE THAN TEN THOUSAND DOLLARS OR
 BY A PERIOD OF IMPRISONMENT AS PROVIDED IN THE PENAL  LAW,  OR  BY  BOTH
 SUCH FINE AND IMPRISONMENT.
   2.  SENTENCING LIMITATIONS. NOTWITHSTANDING ANY PROVISION OF THE PENAL
 LAW, NO JUDGE OR MAGISTRATE SHALL IMPOSE  A  SENTENCE  OF  UNCONDITIONAL
 DISCHARGE  OR  A VIOLATION OF PARAGRAPH (B), (C), (D) OR (E) OF SUBDIVI-
 SION ONE OF THIS SECTION NOR SHALL HE OR SHE IMPOSE A SENTENCE OF CONDI-
 TIONAL DISCHARGE UNLESS SUCH CONDITIONAL DISCHARGE IS ACCOMPANIED  BY  A
 SENTENCE OF A FINE AS PROVIDED IN THIS SECTION.
   3.  SENTENCING:  PREVIOUS  CONVICTIONS. WHEN SENTENCING A PERSON FOR A
 VIOLATION OF PARAGRAPH (B), (C), (D) OR (E) OF SUBDIVISION ONE  OF  THIS
 SECTION  PURSUANT  TO  SUBPARAGRAPH (II) OF PARAGRAPH (F) OF SUBDIVISION
 ONE OF THIS SECTION, THE COURT SHALL CONSIDER ANY PRIOR CONVICTIONS  THE
 PERSON  MAY HAVE FOR A VIOLATION OF SUBDIVISION TWO, TWO-A, THREE, FOUR,
 OR FOUR-A OF SECTION ELEVEN HUNDRED NINETY-TWO OF THIS TITLE WITHIN  THE
 PRECEDING  TEN YEARS.  WHEN SENTENCING A PERSON FOR A VIOLATION OF PARA-
 GRAPH (B), (C), (D) OR (E) OF SUBDIVISION ONE OF THIS  SECTION  PURSUANT
 TO  SUBPARAGRAPH  (III)  OF  PARAGRAPH  (F)  OF  SUBDIVISION ONE OF THIS
 SECTION, THE COURT SHALL CONSIDER ANY PRIOR CONVICTIONS THE  PERSON  MAY
 HAVE  FOR  A VIOLATION OF SUBDIVISION TWO, TWO-A, THREE, FOUR, OR FOUR-A
 OF SECTION ELEVEN HUNDRED NINETY-TWO OF THIS TITLE WITHIN THE  PRECEDING
 TEN YEARS. WHEN SENTENCING A PERSON FOR A VIOLATION OF SUBPARAGRAPH (II)
 OF  PARAGRAPH  (A)  OF  SUBDIVISION ONE OF THIS SECTION, THE COURT SHALL
 CONSIDER ANY PRIOR CONVICTIONS THE PERSON MAY HAVE FOR  A  VIOLATION  OF
 ANY SUBDIVISION OF SECTION ELEVEN HUNDRED NINETY-TWO OF THIS TITLE WITH-
 IN THE PRECEDING FIVE YEARS. WHEN SENTENCING A PERSON FOR A VIOLATION OF
 SUBPARAGRAPH  (III) OF PARAGRAPH (A) OF SUBDIVISION ONE OF THIS SECTION,
 THE COURT SHALL CONSIDER ANY PRIOR CONVICTIONS THE PERSON MAY HAVE FOR A
 VIOLATION OF ANY SUBDIVISION OF SECTION  ELEVEN  HUNDRED  NINETY-TWO  OF
 THIS TITLE WITHIN THE PRECEDING TEN YEARS.
   4.  ARREST  AND TESTING. (A) NOTWITHSTANDING THE PROVISIONS OF SECTION
 140.10 OF THE CRIMINAL PROCEDURE LAW, A POLICE OFFICER  MAY,  WITHOUT  A
 WARRANT,  ARREST  A  PERSON,  IN CASE OF A VIOLATION OF ANY PARAGRAPH OF
 SUBDIVISION ONE OF THIS SECTION, IF SUCH VIOLATION IS  COUPLED  WITH  AN
 ACCIDENT  OR  COLLISION  IN WHICH SUCH PERSON IS INVOLVED, WHICH IN FACT
 HAD BEEN COMMITTED, THOUGH NOT IN THE POLICE OFFICER'S PRESENCE, WHEN HE
 OR SHE HAS REASONABLE CAUSE TO BELIEVE THAT THE VIOLATION WAS  COMMITTED
 BY  SUCH  PERSON.  FOR  THE  PURPOSES OF THIS SUBDIVISION POLICE OFFICER
 SHALL ALSO INCLUDE A PEACE OFFICER AUTHORIZED TO  ENFORCE  THIS  CHAPTER
 WHEN THE ALLEGED VIOLATION CONSTITUTES A CRIME.
   (B)  BREATH  TEST  FOR  OPERATORS  OF  LOCALLY AUTHORIZED MOTORCYCLES.
 EVERY PERSON OPERATING A LOCALLY AUTHORIZED MOTORCYCLE  WHICH  HAS  BEEN
 INVOLVED  IN AN ACCIDENT OR WHICH IS OPERATED IN VIOLATION OF ANY OF THE
 PROVISIONS OF THIS SECTION WHICH REGULATE THE MANNER IN WHICH A  LOCALLY
 AUTHORIZED  MOTORCYCLE  IS TO BE PROPERLY OPERATED SHALL, AT THE REQUEST
 OF A POLICE OFFICER, SUBMIT TO A BREATH TEST TO BE ADMINISTERED  BY  THE
 S. 1508--A                         64                         A. 2008--A
 
 POLICE  OFFICER.  IF SUCH TEST INDICATES THAT SUCH OPERATOR HAS CONSUMED
 ALCOHOL, THE POLICE OFFICER MAY REQUEST SUCH OPERATOR  TO  SUBMIT  TO  A
 CHEMICAL  TEST  IN  THE  MANNER  SET  FORTH  IN SUBDIVISION FIVE OF THIS
 SECTION.
   5.  CHEMICAL  TESTS.  (A) ANY PERSON WHO OPERATES A LOCALLY AUTHORIZED
 MOTORCYCLE SHALL BE REQUESTED TO CONSENT TO A CHEMICAL TEST  OF  ONE  OR
 MORE  OF  THE FOLLOWING: BREATH, BLOOD, URINE, OR SALIVA FOR THE PURPOSE
 OF DETERMINING THE ALCOHOLIC OR  DRUG  CONTENT  OF  HIS  OR  HER  BLOOD,
 PROVIDED  THAT  SUCH  TEST  IS ADMINISTERED AT THE DIRECTION OF A POLICE
 OFFICER: (I) HAVING REASONABLE CAUSE TO BELIEVE SUCH PERSON TO HAVE BEEN
 OPERATING IN VIOLATION OF PARAGRAPH (A), (B), (C), (D) OR (E) OF  SUBDI-
 VISION  ONE  OF  THIS SECTION AND WITHIN TWO HOURS AFTER SUCH PERSON HAS
 BEEN PLACED UNDER ARREST FOR ANY SUCH VIOLATION OR (II) WITHIN TWO HOURS
 AFTER A BREATH TEST AS PROVIDED IN PARAGRAPH (B) OF SUBDIVISION FOUR  OF
 THIS SECTION INDICATES THAT ALCOHOL HAS BEEN CONSUMED BY SUCH PERSON AND
 IN  ACCORDANCE  WITH THE RULES AND REGULATIONS ESTABLISHED BY THE POLICE
 FORCE OF WHICH THE OFFICER IS A MEMBER.
   (B) FOR THE PURPOSE OF THIS SUBDIVISION "REASONABLE  CAUSE"  SHALL  BE
 DETERMINED  BY  VIEWING  THE  TOTALITY  OF CIRCUMSTANCES SURROUNDING THE
 INCIDENT WHICH, WHEN TAKEN TOGETHER,  INDICATE  THAT  THE  OPERATOR  WAS
 OPERATING  A LOCALLY AUTHORIZED MOTORCYCLE IN VIOLATION OF ANY PARAGRAPH
 OF SUBDIVISION ONE OF THIS SECTION. SUCH CIRCUMSTANCES MAY INCLUDE,  BUT
 ARE  NOT  LIMITED TO: EVIDENCE THAT THE OPERATOR WAS OPERATING A LOCALLY
 AUTHORIZED MOTORCYCLE IN VIOLATION OF ANY  PROVISION  OF  THIS  CHAPTER,
 LOCAL  LAW,  ORDINANCE,  ORDER,  RULE  OR REGULATION WHICH REGULATES THE
 MANNER IN WHICH A LOCALLY AUTHORIZED MOTORCYCLE BE PROPERLY OPERATED  AT
 THE  TIME  OF  THE  INCIDENT;  ANY VISIBLE INDICATION OF ALCOHOL OR DRUG
 CONSUMPTION OR IMPAIRMENT BY THE OPERATOR; AND OTHER EVIDENCE  SURROUND-
 ING  THE CIRCUMSTANCES OF THE INCIDENT WHICH INDICATES THAT THE OPERATOR
 HAS BEEN OPERATING A LOCALLY AUTHORIZED MOTORCYCLE WHILE IMPAIRED BY THE
 CONSUMPTION OF ALCOHOL OR DRUGS OR WAS INTOXICATED AT THE  TIME  OF  THE
 INCIDENT.
   6.  CHEMICAL  TEST  EVIDENCE. (A) UPON THE TRIAL OF ANY SUCH ACTION OR
 PROCEEDING ARISING OUT OF ACTIONS ALLEGED TO HAVE BEEN COMMITTED BY  ANY
 PERSON  ARRESTED  FOR A VIOLATION OF ANY PARAGRAPH OF SUBDIVISION ONE OF
 THIS SECTION, THE COURT SHALL ADMIT EVIDENCE OF THE AMOUNT OF ALCOHOL OR
 DRUGS IN THE DEFENDANT'S BLOOD AS SHOWN BY A TEST ADMINISTERED  PURSUANT
 TO THE PROVISIONS OF SUBDIVISION FIVE OF THIS SECTION.
   (B)  THE  FOLLOWING EFFECT SHALL BE GIVEN TO EVIDENCE OF BLOOD ALCOHOL
 CONTENT, AS DETERMINED BY  SUCH  TESTS,  OF  A  PERSON  ARRESTED  FOR  A
 VIOLATION  OF  ANY  PARAGRAPH OF SUBDIVISION ONE OF THIS SECTION AND WHO
 WAS OPERATING A LOCALLY AUTHORIZED MOTORCYCLE:
   (I) EVIDENCE THAT THERE WAS .05 OF ONE PER CENTUM OR LESS BY WEIGHT OF
 ALCOHOL IN SUCH PERSON'S BLOOD SHALL BE PRIMA FACIE  EVIDENCE  THAT  THE
 ABILITY  OF  SUCH  PERSON TO OPERATE A LOCALLY AUTHORIZED MOTORCYCLE WAS
 NOT IMPAIRED BY THE CONSUMPTION OF ALCOHOL, AND THAT SUCH PERSON WAS NOT
 IN AN INTOXICATED CONDITION.
   (II) EVIDENCE THAT THERE WAS MORE THAN .05 OF ONE PER CENTUM BUT  LESS
 THAN  .07  OF ONE PER CENTUM BY WEIGHT OF ALCOHOL IN SUCH PERSON'S BLOOD
 SHALL BE PRIMA FACIE EVIDENCE THAT SUCH PERSON WAS NOT IN AN INTOXICATED
 CONDITION, BUT SUCH EVIDENCE SHALL BE RELEVANT EVIDENCE BUT NOT BE GIVEN
 PRIMA FACIE EFFECT, IN DETERMINING WHETHER THE ABILITY OF SUCH PERSON TO
 OPERATE A LOCALLY AUTHORIZED MOTORCYCLE WAS IMPAIRED BY THE  CONSUMPTION
 OF ALCOHOL.
   (III)  EVIDENCE  THAT THERE WAS .07 OF ONE PER CENTUM OR MORE BUT LESS
 THAN .08 OF ONE PER CENTUM BY WEIGHT OF ALCOHOL  IN  HIS  OR  HER  BLOOD
 S. 1508--A                         65                         A. 2008--A
 SHALL BE PRIMA FACIE EVIDENCE THAT SUCH PERSON WAS NOT IN AN INTOXICATED
 CONDITION, BUT SUCH EVIDENCE SHALL BE GIVEN PRIMA FACIE EFFECT IN DETER-
 MINING  WHETHER  THE ABILITY OF SUCH PERSON TO OPERATE A LOCALLY AUTHOR-
 IZED MOTORCYCLE WAS IMPAIRED BY THE CONSUMPTION OF ALCOHOL.
   (C)  EVIDENCE OF A REFUSAL TO SUBMIT TO A CHEMICAL TEST OR ANY PORTION
 THEREOF SHALL BE ADMISSIBLE IN ANY TRIAL OR HEARING PROVIDED THE REQUEST
 TO SUBMIT TO SUCH A TEST WAS MADE IN ACCORDANCE WITH THE  PROVISIONS  OF
 SUBDIVISION FIVE OF THIS SECTION.
   7.  LIMITATIONS.  (A)  A LOCALLY AUTHORIZED MOTORCYCLE OPERATOR MAY BE
 CONVICTED OF A VIOLATION OF PARAGRAPHS (A), (B), (D) OR, (E) OF SUBDIVI-
 SION ONE OF THIS SECTION, NOTWITHSTANDING THAT THE  CHARGE  LAID  BEFORE
 THE  COURT  ALLEGED  A  VIOLATION  OF PARAGRAPH (B), (C), (D), OR (E) OF
 SUBDIVISION ONE OF THIS SECTION, AND REGARDLESS OF WHETHER OR  NOT  SUCH
 CONDITION IS BASED ON A PLEA OF GUILTY.
   (B)  IN  ANY  CASE  WHEREIN THE CHARGE LAID BEFORE THE COURT ALLEGES A
 VIOLATION OF PARAGRAPH (B), (C), (D), OR (E) OF SUBDIVISION ONE OF  THIS
 SECTION,  ANY  PLEA OF GUILTY THEREAFTER ENTERED IN SATISFACTION OF SUCH
 CHARGE MUST INCLUDE AT LEAST A PLEA OF GUILTY TO THE  VIOLATION  OF  THE
 PROVISIONS OF ONE OF THE PARAGRAPHS OF SUCH SUBDIVISION ONE AND NO OTHER
 DISPOSITION  BY  PLEA  OF  GUILTY TO ANY OTHER CHARGE IN SATISFACTION OF
 SUCH CHARGE SHALL BE AUTHORIZED;  PROVIDED,  HOWEVER,  IF  THE  DISTRICT
 ATTORNEY  UPON  REVIEWING  THE  AVAILABLE  EVIDENCE  DETERMINES THAT THE
 CHARGE OF A  VIOLATION  OF  SUBDIVISION  ONE  OF  THIS  SECTION  IS  NOT
 WARRANTED, HE OR SHE MAY CONSENT, AND THE COURT MAY ALLOW, A DISPOSITION
 BY PLEA OF GUILTY TO ANOTHER CHARGE IN SATISFACTION OF SUCH CHARGE.
   § 5. This act shall take effect immediately.
 
                                  PART Q
 
   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.
 S. 1508--A                         66                         A. 2008--A
 
   § 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-
 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
 S. 1508--A                         67                         A. 2008--A
 
 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
 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.
 S. 1508--A                         68                         A. 2008--A
   § 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.
   § 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
 S. 1508--A                         69                         A. 2008--A
 
 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
 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
 S. 1508--A                         70                         A. 2008--A
 
 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
 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
 S. 1508--A                         71                         A. 2008--A
 
 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.
   §  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
 S. 1508--A                         72                         A. 2008--A
 
 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
 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
 S. 1508--A                         73                         A. 2008--A
 
 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
 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
 S. 1508--A                         74                         A. 2008--A
 
   § 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
 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.
 S. 1508--A                         75                         A. 2008--A
 
   § 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
 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
 S. 1508--A                         76                         A. 2008--A
 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)
 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[,].
 S. 1508--A                         77                         A. 2008--A
 
   (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;
   §  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
 S. 1508--A                         78                         A. 2008--A
 
   (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
 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
 S. 1508--A                         79                         A. 2008--A
 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
 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.
 S. 1508--A                         80                         A. 2008--A
 
   § 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.
   (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
 S. 1508--A                         81                         A. 2008--A
 
 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
 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
 S. 1508--A                         82                         A. 2008--A
 
 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.
   § 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-
 S. 1508--A                         83                         A. 2008--A
 
 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
 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-
 S. 1508--A                         84                         A. 2008--A
 
 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
 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:
 S. 1508--A                         85                         A. 2008--A
 
   (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
 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
 S. 1508--A                         86                         A. 2008--A
 
 [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
 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;
 S. 1508--A                         87                         A. 2008--A
 
 (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:
   (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;
 S. 1508--A                         88                         A. 2008--A
 
   § 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-
 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
 S. 1508--A                         89                         A. 2008--A
 
 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
 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]
 S. 1508--A                         90                         A. 2008--A
 
 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
 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-
 S. 1508--A                         91                         A. 2008--A
 
 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
 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:
 S. 1508--A                         92                         A. 2008--A
 
   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
 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
 S. 1508--A                         93                         A. 2008--A
 
 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
 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.
 S. 1508--A                         94                         A. 2008--A
 
   § 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
 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
 S. 1508--A                         95                         A. 2008--A
 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 R
 
   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 S of chapter 58 of the laws of 2018,  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, [2019]
 2020.
   § 2. This act shall take effect immediately and  shall  be  deemed  to
 have been in full force and effect on and after March 31, 2019.
 
                                  PART S
 
   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
 to  such  owner  on  terms  beneficial to the state. The expense of such
 S. 1508--A                         96                         A. 2008--A
 
 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. This act shall take effect immediately.
 
                                  PART T
 
   Section  1.  Items  (a)  and (b) of subparagraph (v) of paragraph c of
 subdivision 2 and subdivision 9 of section  140  of  the  transportation
 law, items (a) and (b) of subparagraph (v) of paragraph c of subdivision
 2  as  amended by section 10 of part K of chapter 59 of the laws of 2009
 and such paragraph as relettered by section 6 of part G of chapter 58 of
 the laws of 2012 and subdivision 9 as amended by chapter 349 of the laws
 of 1993, are amended to read as follows:
   (a) [A driver who is convicted of violating an out-of-service order as
 provided for in the department's safety rules and regulations  shall  be
 guilty  of  a  traffic infraction which shall be punishable by a fine of
 not less than two thousand five hundred dollars nor more than four thou-
 sand dollars upon the first offense, and upon being found  guilty  of  a
 second  or  subsequent  offense  within eighteen months by a fine of not
 S. 1508--A                         97                         A. 2008--A
 less than five thousand dollars nor more than six thousand  dollars.]  A
 PERSON  WHO  KNOWINGLY AND WILLFULLY VIOLATES AN OUT-OF-SERVICE ORDER AS
 PROVIDED FOR IN THE DEPARTMENT'S SAFETY RULES AND  REGULATIONS,  OR  WHO
 KNOWINGLY AND WILLFULLY REMOVES AN OUT-OF-SERVICE STICKER FROM A COMMER-
 CIAL MOTOR VEHICLE AS DEFINED BY SECTION FIVE HUNDRED ONE-A OF THE VEHI-
 CLE  AND  TRAFFIC  LAW WITHOUT THE AUTHORITY OF THE DEPARTMENT, SHALL BE
 GUILTY OF A CLASS D FELONY. UPON MAKING AN ARREST FOR ANY  VIOLATION  OF
 THIS SUBDIVISION, OR PURSUANT TO THE AUTHORITY OF A WARRANT ISSUED UNDER
 ARTICLE  SIX  HUNDRED  NINETY  OF THE CRIMINAL PROCEDURE LAW, AN OFFICER
 SHALL REMOVE OR ARRANGE FOR THE REMOVAL OF THE VEHICLE OR VEHICLES  USED
 IN THE COMMISSION OF THE OFFENSE TO A GARAGE, AUTOMOBILE POUND, OR OTHER
 PLACE  OF  SAFETY  WHERE  IT  SHALL  REMAIN  IMPOUNDED  SUBJECT  TO  THE
 PROVISIONS OF SUBDIVISIONS TWO THROUGH SEVEN  OF  SECTION  FIVE  HUNDRED
 ELEVEN-B OF THE VEHICLE AND TRAFFIC LAW AND THE VEHICLE SHALL BE ENTERED
 INTO  THE  NEW YORK STATEWIDE POLICE INFORMATION NETWORK AS AN IMPOUNDED
 VEHICLE AND THE IMPOUNDING POLICE DEPARTMENT SHALL PROMPTLY  NOTIFY  THE
 OWNER  AND THE LOCAL AUTHORITY THAT THE VEHICLE HAS BEEN IMPOUNDED. UPON
 CONVICTION AS A SECOND OR SUBSEQUENT OFFENDER AS  DESCRIBED  HEREIN  THE
 COURT  MAY  ORDER FORFEITURE OF ANY RIGHT, TITLE OR INTEREST HELD BY THE
 DEFENDANT IN ANY MOTOR VEHICLE USED IN THE COMMISSION OF  SUCH  OFFENSE.
 IN  THE  ALTERNATIVE, UPON CONVICTION AS A SECOND OR SUBSEQUENT OFFENDER
 AS DESCRIBED HEREIN, AN ACTION FOR FORFEITURE MAY BE  COMMENCED  BY  THE
 ATTORNEY  GENERAL ON BEHALF OF THE COMMISSIONER OR THE CORPORATION COUN-
 SEL OR DESIGNEE ON BEHALF OF THE CITY IN ANY SUPERIOR COURT IN THE COUN-
 TY OF CONVICTION. THE DEFENDANT SHALL HAVE A RIGHT TO A TRIAL BY JURY ON
 ANY ISSUE OF FACT. THE PLAINTIFF IN THE FORFEITURE ACTION SHALL HAVE THE
 BURDEN OF PROOF BY CLEAR AND CONVINCING EVIDENCE ON SUCH ISSUES OF FACT.
   (b) No person, corporation,  limited  liability  company  or  business
 entity,  joint  stock  association, partnership, or any officer or agent
 thereof, shall knowingly allow, require, permit or authorize any  person
 to operate a commercial motor vehicle as defined by section five hundred
 one-a  of  the  vehicle  and traffic law during any period in which such
 person, such commercial motor vehicle, or such motor  carrier  operation
 has been placed out of service as provided for in the department's safe-
 ty  rules  and  regulations  and shall be [subject to a fine of not less
 than two thousand seven hundred fifty dollars and not more than  twenty-
 five  thousand  dollars]  GUILTY  OF  A CLASS D FELONY for any violation
 thereof. UPON MAKING AN ARREST FOR ANY VIOLATION OF THIS SUBDIVISION, OR
 PURSUANT TO THE AUTHORITY OF A WARRANT ISSUED UNDER ARTICLE SIX  HUNDRED
 NINETY OF THE CRIMINAL PROCEDURE LAW, AN OFFICER SHALL REMOVE OR ARRANGE
 FOR THE REMOVAL OF THE VEHICLE OR VEHICLES USED IN THE COMMISSION OF THE
 OFFENSE  TO A   GARAGE, AUTOMOBILE POUND, OR OTHER PLACE OF SAFETY WHERE
 IT SHALL REMAIN IMPOUNDED SUBJECT TO THE PROVISIONS OF SUBDIVISIONS  TWO
 THROUGH  SEVEN OF SECTION FIVE HUNDRED ELEVEN-B OF THE VEHICLE AND TRAF-
 FIC LAW AND THE VEHICLE SHALL BE ENTERED INTO  THE  NEW  YORK  STATEWIDE
 POLICE  INFORMATION  NETWORK  AS AN IMPOUNDED VEHICLE AND THE IMPOUNDING
 POLICE DEPARTMENT SHALL PROMPTLY NOTIFY THE OWNER AND THE LOCAL AUTHORI-
 TY THAT THE VEHICLE HAS BEEN IMPOUNDED. UPON CONVICTION AS A  SECOND  OR
 SUBSEQUENT  OFFENDER  AS DESCRIBED HEREIN THE COURT MAY ORDER FORFEITURE
 OF ANY RIGHT, TITLE OR INTEREST HELD BY THE DEFENDANT IN ANY MOTOR VEHI-
 CLE USED IN THE COMMISSION OF SUCH OFFENSE.   IN THE  ALTERNATIVE,  UPON
 CONVICTION  AS  A  SECOND OR SUBSEQUENT OFFENDER AS DESCRIBED HEREIN, AN
 ACTION FOR FORFEITURE MAY BE COMMENCED BY THE ATTORNEY GENERAL ON BEHALF
 OF THE COMMISSIONER OR THE CORPORATION COUNSEL OR DESIGNEE ON BEHALF  OF
 THE  CITY IN ANY SUPERIOR COURT IN THE COUNTY OF CONVICTION. THE DEFEND-
 ANT SHALL HAVE A RIGHT TO A TRIAL BY JURY ON  ANY  ISSUE  OF  FACT.  THE
 S. 1508--A                         98                         A. 2008--A
 
 PLAINTIFF  IN  THE  FORFEITURE  ACTION SHALL HAVE THE BURDEN OF PROOF BY
 CLEAR AND CONVINCING EVIDENCE ON SUCH ISSUES OF FACT.
   9.  (A) If, after notice and opportunity to be heard, the commissioner
 shall find that any person is operating in violation of  the  provisions
 of  this  section, the commissioner may penalize such person pursuant to
 subdivision three of section one hundred forty-five of this article. The
 commissioner may also notify the commissioner  of  motor  vehicles  that
 such  person  is  operating in violation of this section and the commis-
 sioner of motor vehicles shall thereupon suspend the registration of all
 motor vehicles owned or operated by such person, with the  exception  of
 private  passenger  automobiles, until such time as the commissioner may
 give notice that the violation has  been  satisfactorily  adjusted.  THE
 COMMISSIONER  OF  MOTOR VEHICLES MAY DIRECT ANY POLICE OFFICER TO SECURE
 POSSESSION OF THE VEHICLE PLATES AND TO RETURN THE SAME TO  THE  COMMIS-
 SIONER  OF  MOTOR  VEHICLES.  FAILURE  OF  THE  HOLDER  OR OF ANY PERSON
 POSSESSING THE VEHICLE PLATES TO  DELIVER  THE  VEHICLE  PLATES  TO  ANY
 POLICE  OFFICER WHO REQUESTS THE SAME PURSUANT TO THIS SUBDIVISION SHALL
 BE A CLASS A MISDEMEANOR. The commissioner of motor vehicles shall  have
 the  authority  to  SUSPEND,  REVOKE  OR  deny a registration or renewal
 application to any other person for the same vehicle  and  may  SUSPEND,
 REVOKE OR deny a registration or renewal application for any other motor
 vehicle registered in the name of the applicant where it has been deter-
 mined  that  such  registrant's intent has been to evade the purposes of
 this subdivision and  where  the  commissioner  of  motor  vehicles  has
 reasonable  grounds  to  believe  that such registration or renewal will
 have the effect of defeating  the  purposes  of  this  subdivision.  The
 procedure  on  any such suspension shall be the same as in the case of a
 suspension under the vehicle and traffic law.  Operation  of  any  motor
 vehicle  while  under  suspension  as herein provided BY ANY PERSON WITH
 KNOWLEDGE OF THE SUSPENSION shall constitute a class [A  misdemeanor]  E
 FELONY.   UPON MAKING AN ARREST OR UPON ISSUING AN APPEARANCE TICKET FOR
 OPERATING ANY MOTOR VEHICLE WHILE UNDER SUSPENSION AS HEREIN PROVIDED BY
 ANY PERSON WITH KNOWLEDGE OF THE SUSPENSION, OR PURSUANT TO THE AUTHORI-
 TY OF A WARRANT ISSUED UNDER ARTICLE SIX HUNDRED NINETY OF THE  CRIMINAL
 PROCEDURE LAW, AN OFFICER SHALL REMOVE OR ARRANGE FOR THE REMOVAL OF THE
 VEHICLE  OR  VEHICLES USED IN THE COMMISSION OF THE OFFENSE TO A GARAGE,
 AUTOMOBILE POUND, OR  OTHER  PLACE  OF  SAFETY  WHERE  IT  SHALL  REMAIN
 IMPOUNDED SUBJECT TO THE PROVISIONS OF SUBDIVISIONS TWO THROUGH SEVEN OF
 SECTION  FIVE  HUNDRED  ELEVEN-B  OF THE VEHICLE AND TRAFFIC LAW AND THE
 VEHICLE SHALL BE ENTERED INTO THE NEW YORK STATEWIDE POLICE  INFORMATION
 NETWORK  AS  AN  IMPOUNDED  VEHICLE AND THE IMPOUNDING POLICE DEPARTMENT
 SHALL PROMPTLY NOTIFY THE OWNER AND THE LOCAL AUTHORITY THAT THE VEHICLE
 HAS BEEN IMPOUNDED. UPON CONVICTION AS A SECOND OR  SUBSEQUENT  OFFENDER
 AS  DESCRIBED  HEREIN THE COURT MAY ORDER FORFEITURE OF ANY RIGHT, TITLE
 OR INTEREST HELD BY THE DEFENDANT IN  ANY  MOTOR  VEHICLE  USED  IN  THE
 COMMISSION OF SUCH OFFENSE.
   (B)  WHENEVER  THE COMMISSIONER HAS REASONABLE GROUNDS TO BELIEVE THAT
 ANY PERSON IS OPERATING IN VIOLATION OF THIS SECTION UNDER CIRCUMSTANCES
 THAT ENDANGER THE HEALTH, SAFETY, AND WELFARE OF THE PUBLIC, THE COMMIS-
 SIONER MAY:  (I) IMMEDIATELY SECURE POSSESSION OF THE VEHICLE PLATES AND
 NOTIFY THE COMMISSIONER OF MOTOR VEHICLES TO  THAT  EFFECT,  OR  WITHOUT
 SECURING  POSSESSION  OF  THE  VEHICLE  PLATES,  IMMEDIATELY  NOTIFY THE
 COMMISSIONER OF MOTOR VEHICLES TO THAT EFFECT, AND THE  COMMISSIONER  OF
 MOTOR VEHICLES SHALL THEREUPON SUSPEND THE REGISTRATION OR REGISTRATIONS
 OF  ALL  MOTOR VEHICLES OWNED OR OPERATED BY SUCH PERSON, EXCEPT PRIVATE
 PASSENGER AUTOMOBILES, UNTIL SUCH TIME AS THE COMMISSIONER GIVES  NOTICE
 S. 1508--A                         99                         A. 2008--A
 
 THAT  THE  VIOLATION HAS BEEN SATISFACTORILY ADJUSTED PROVIDED, HOWEVER,
 THAT THE COMMISSIONER GIVE NOTICE AND OPPORTUNITY TO BE HEARD WITHIN NOT
 MORE THAN THIRTY DAYS OF THE  SUSPENSION;  AND  (II)  AFTER  NOTICE  AND
 OPPORTUNITY  TO  BE  HEARD, PENALIZE SUCH PERSON PURSUANT TO SUBDIVISION
 THREE OF SECTION ONE HUNDRED FORTY-FIVE OF THIS ARTICLE. WHEN THE REGIS-
 TRATION OR REGISTRATIONS OF ANY MOTOR VEHICLE IS SUSPENDED  PURSUANT  TO
 THIS  SUBDIVISION,  THE  COMMISSIONER  OF  MOTOR VEHICLES MAY DIRECT ANY
 POLICE OFFICER TO SECURE POSSESSION OF THE VEHICLE PLATES AND TO  RETURN
 THE SAME TO THE COMMISSIONER OF MOTOR VEHICLES. FAILURE OF THE HOLDER OR
 OF  ANY  PERSON  POSSESSING THE VEHICLE PLATES TO DELIVER TO THE COMMIS-
 SIONER OR ANY POLICE OFFICER WHO REQUESTS  THE  SAME  PURSUANT  TO  THIS
 SUBDIVISION  SHALL  BE  A CLASS A MISDEMEANOR. THE COMMISSIONER OF MOTOR
 VEHICLES SHALL HAVE THE AUTHORITY TO SUSPEND, REVOKE OR DENY A REGISTRA-
 TION OR RENEWAL APPLICATION TO ANY OTHER PERSON FOR THE SAME VEHICLE AND
 MAY SUSPEND, REVOKE OR 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 OF  MOTOR  VEHI-
 CLES HAS REASONABLE GROUNDS TO BELIEVE THAT SUCH REGISTRATION OR RENEWAL
 WILL  HAVE  THE  EFFECT  OF  DEFEATING THE PURPOSES OF THIS SECTION. THE
 PROCEDURE ON ANY SUCH SUSPENSION OF VEHICLE REGISTRATION  SHALL  BE  THE
 SAME  AS  IN THE CASE OF A SUSPENSION UNDER THE VEHICLE AND TRAFFIC LAW.
 OPERATION OF ANY MOTOR VEHICLE WHILE UNDER SUSPENSION AS HEREIN PROVIDED
 BY ANY PERSON WITH KNOWLEDGE OF THE SUSPENSION SHALL CONSTITUTE A  CLASS
 E FELONY. UPON MAKING AN ARREST OR UPON ISSUING AN APPEARANCE TICKET FOR
 ANY  FELONY  VIOLATION OF THIS SUBDIVISION, OR PURSUANT TO THE AUTHORITY
 OF A WARRANT ISSUED UNDER ARTICLE SIX HUNDRED  NINETY  OF  THE  CRIMINAL
 PROCEDURE LAW, AN OFFICER SHALL REMOVE OR ARRANGE FOR THE REMOVAL OF THE
 VEHICLE  OR  VEHICLES USED IN THE COMMISSION OF THE OFFENSE TO A GARAGE,
 AUTOMOBILE POUND, OR  OTHER  PLACE  OF  SAFETY  WHERE  IT  SHALL  REMAIN
 IMPOUNDED SUBJECT TO THE PROVISIONS OF SUBDIVISIONS TWO THROUGH SEVEN OF
 SECTION  FIVE  HUNDRED  ELEVEN-B  OF THE VEHICLE AND TRAFFIC LAW AND THE
 VEHICLE SHALL BE ENTERED INTO THE NEW YORK STATEWIDE POLICE  INFORMATION
 NETWORK  AS  AN  IMPOUNDED  VEHICLE AND THE IMPOUNDING POLICE DEPARTMENT
 SHALL PROMPTLY NOTIFY THE OWNER AND THE LOCAL AUTHORITY THAT THE VEHICLE
 HAS BEEN IMPOUNDED. UPON CONVICTION AS A SECOND OR  SUBSEQUENT  OFFENDER
 AS  DESCRIBED  HEREIN THE COURT MAY ORDER FORFEITURE OF ANY RIGHT, TITLE
 OR INTEREST HELD BY THE DEFENDANT IN  ANY  MOTOR  VEHICLE  USED  IN  THE
 COMMISSION  OF  SUCH OFFENSE.   IN THE ALTERNATIVE, UPON CONVICTION AS A
 SECOND OR SUBSEQUENT OFFENDER AS DESCRIBED HEREIN, AN ACTION FOR FORFEI-
 TURE MAY BE COMMENCED BY THE ATTORNEY GENERAL ON BEHALF OF  THE  COMMIS-
 SIONER  OR  THE CORPORATION COUNSEL OR DESIGNEE ON BEHALF OF THE CITY IN
 ANY SUPERIOR COURT IN THE COUNTY OF CONVICTION. THE DEFENDANT SHALL HAVE
 A RIGHT TO A TRIAL BY JURY ON ANY ISSUE OF FACT. THE  PLAINTIFF  IN  THE
 FORFEITURE ACTION SHALL HAVE THE BURDEN OF PROOF BY CLEAR AND CONVINCING
 EVIDENCE ON SUCH ISSUES OF FACT.
   § 2. Section 145 of the transportation law, as added by chapter 635 of
 the laws of 1983, subdivision 4 as amended by chapter 349 of the laws of
 1993, subdivision 6 as amended by chapter 444 of the laws of 1992, para-
 graph  (a)  of  subdivision  7  as amended by chapter 475 of the laws of
 1991, and subdivision 8 as added by section 6 of part C of chapter 57 of
 the laws of 2014, is amended to read as follows:
   § 145. Penalties and forfeitures for violations. 1.  (A)  Any  certif-
 icate  or  permit may, after a hearing, be suspended, cancelled, revoked
 or modified, in whole or  in  part,  for  failure  to  comply  with  the
 provisions  of this chapter or with any lawful rule, order or regulation
 S. 1508--A                         100                        A. 2008--A
 
 of the commissioner promulgated hereunder or with any  term,  condition,
 or  limitation  of  such  certificate or permit or for failure to render
 reasonably continuous service within the scope  of  the  certificate  or
 permit.
   (B)  WHENEVER  THE COMMISSIONER HAS REASONABLE GROUNDS TO BELIEVE THAT
 FAILURE TO COMPLY WITH THE PROVISIONS OF THIS CHAPTER OR WITH ANY LAWFUL
 RULE, ORDER OR REGULATION OF THE COMMISSIONER PROMULGATED  HEREUNDER  OR
 WITH  ANY  TERM,  CONDITION, OR LIMITATION OF SUCH CERTIFICATE OR PERMIT
 ENDANGERS THE HEALTH, SAFETY, AND WELFARE OF THE PUBLIC, THE COMMISSION-
 ER MAY IMMEDIATELY SUSPEND, CANCEL, REVOKE, OR MODIFY, IN  WHOLE  OR  IN
 PART,  ANY  CERTIFICATE  OR  PERMIT  ISSUED  PURSUANT  TO  THIS  CHAPTER
 PROVIDED, HOWEVER, THAT THE COMMISSIONER SHALL GIVE NOTICE AND  OPPORTU-
 NITY  TO  BE  HEARD  WITHIN NOT MORE THAN THIRTY DAYS OF THE SUSPENSION,
 CANCELLATION, REVOCATION, OR MODIFICATION OF THE CERTIFICATE OR PERMIT.
   2. The commissioner may upon  complaint  or  upon  the  commissioner's
 initiative  without  complaint  institute proceedings to revoke, cancel,
 suspend or modify any certificate or  permit  issued  pursuant  to  this
 chapter  after  a  hearing  at  which  the holder of such certificate or
 permit and any person making such complaint shall be given  an  opportu-
 nity  to be heard. Provided, however, that any order of the commissioner
 revoking, cancelling, suspending or modifying any certificate or  permit
 shall not become effective until thirty days after the serving of notice
 thereof  upon  the  holder  of  such  certificate  or permit, unless the
 commissioner determines that the continued holding of  such  certificate
 or  permit  for  such  period  would be contrary to the public interest.
 Hearings shall be held in such manner and upon such  notice  as  may  be
 prescribed by rules of the commissioner, but such notice shall be of not
 less  than  ten  days  and shall state the nature of the complaint.  THE
 COMMISSIONER MAY, UPON SUSPENSION, CANCELLATION, REVOCATION OR MODIFICA-
 TION, IN WHOLE OR IN PART, OF ANY  CERTIFICATE  OR  PERMIT  PURSUANT  TO
 PARAGRAPH (A) OF SUBDIVISION ONE OF THIS SECTION, NOTIFY THE COMMISSION-
 ER  OF MOTOR VEHICLES TO THAT EFFECT AND THE COMMISSIONER OF MOTOR VEHI-
 CLES SHALL THEREUPON SUSPEND THE REGISTRATION OR  REGISTRATIONS  OF  ALL
 MOTOR  VEHICLES  USED  IN THE COMMISSION OF THE OFFENSE OR, UPON SUSPEN-
 SION, CANCELLATION, REVOCATION OR MODIFICATION, IN WHOLE OR IN PART,  OF
 ANY  CERTIFICATE  OR PERMIT PURSUANT TO PARAGRAPH (B) OF SUBDIVISION ONE
 OF THIS SECTION, SUSPEND THE REGISTRATION OR REGISTRATIONS OF ALL  MOTOR
 VEHICLES  OWNED  OR  OPERATED  BY  THE HOLDER OF THE REVOKED, CANCELLED,
 SUSPENDED OR MODIFIED CERTIFICATE OR PERMIT,  EXCEPT  PRIVATE  PASSENGER
 AUTOMOBILES,  UNTIL  SUCH TIME AS THE COMMISSIONER GIVES NOTICE THAT THE
 VIOLATION HAS BEEN SATISFACTORILY ADJUSTED. THE  COMMISSIONER  OF  MOTOR
 VEHICLES MAY DIRECT ANY POLICE OFFICER TO SECURE POSSESSION OF THE VEHI-
 CLE PLATES AND TO RETURN THE SAME TO THE COMMISSIONER OF MOTOR VEHICLES.
 FAILURE  OF THE HOLDER OR OF ANY PERSON POSSESSING THE VEHICLE PLATES TO
 DELIVER TO ANY POLICE OFFICER WHO REQUESTS THE  SAME  PURSUANT  TO  THIS
 SUBDIVISION  SHALL  BE A CLASS A MISDEMEANOR.  THE COMMISSIONER OF MOTOR
 VEHICLES SHALL HAVE THE AUTHORITY TO SUSPEND, REVOKE OR DENY A REGISTRA-
 TION OR RENEWAL APPLICATION TO ANY OTHER PERSON FOR THE SAME VEHICLE AND
 MAY SUSPEND, REVOKE OR 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 SECTION AND WHERE THE COMMISSIONER  OF  MOTOR  VEHICLES
 HAS REASONABLE GROUNDS TO BELIEVE THAT SUCH REGISTRATION OR RENEWAL WILL
 HAVE THE EFFECT OF DEFEATING THE PURPOSES OF THIS SECTION. THE PROCEDURE
 ON  ANY  SUCH SUSPENSION OF VEHICLE REGISTRATION SHALL BE THE SAME AS IN
 THE CASE OF A SUSPENSION UNDER THE VEHICLE AND TRAFFIC LAW. OPERATION OF
 S. 1508--A                         101                        A. 2008--A
 
 ANY MOTOR VEHICLE WHILE UNDER  SUSPENSION  AS  HEREIN  PROVIDED  BY  ANY
 PERSON WITH KNOWLEDGE OF THE SUSPENSION SHALL CONSTITUTE A CLASS E FELO-
 NY.   UPON MAKING AN ARREST OR UPON ISSUING AN APPEARANCE TICKET FOR ANY
 FELONY  VIOLATION OF THIS SUBDIVISION, OR PURSUANT TO THE AUTHORITY OF A
 WARRANT ISSUED UNDER ARTICLE SIX HUNDRED NINETY OF THE  CRIMINAL  PROCE-
 DURE  LAW,  AN  OFFICER  SHALL  REMOVE OR ARRANGE FOR THE REMOVAL OF THE
 VEHICLE OR VEHICLES USED IN THE COMMISSION OF THE OFFENSE TO  A  GARAGE,
 AUTOMOBILE  POUND,  OR  OTHER  PLACE  OF  SAFETY  WHERE  IT SHALL REMAIN
 IMPOUNDED SUBJECT TO THE PROVISIONS OF SUBDIVISIONS TWO THROUGH SEVEN OF
 SECTION FIVE HUNDRED ELEVEN-B OF THE VEHICLE AND  TRAFFIC  LAW  AND  THE
 VEHICLE  SHALL BE ENTERED INTO THE NEW YORK STATEWIDE POLICE INFORMATION
 NETWORK AS AN IMPOUNDED VEHICLE AND  THE  IMPOUNDING  POLICE  DEPARTMENT
 SHALL PROMPTLY NOTIFY THE OWNER AND THE LOCAL AUTHORITY THAT THE VEHICLE
 HAS BEEN IMPOUNDED.
   3.  In  addition  to,  or  in lieu of, any sanctions set forth in this
 section AND SECTION ONE HUNDRED FORTY OF THIS ARTICLE, the  commissioner
 may,  after  [a  hearing]  NOTICE  AND OPPORTUNITY TO BE HEARD, impose a
 penalty not to exceed a maximum of [five thousand] TWENTY-FIVE  THOUSAND
 dollars  [in]  FOR any one [proceeding] VIOLATION upon any person if the
 commissioner finds that such person or officer, agent or employee there-
 of has failed to comply with the requirements of  this  chapter  or  any
 rule, regulation or order of the commissioner promulgated thereunder. If
 such  penalty  is  not paid within [four months] THIRTY DAYS, 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 hearing[. 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 penal-
 ty 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.]  AND  THE  COMMISSIONER  MAY  NOTIFY THE COMMISSIONER OF MOTOR
 VEHICLES TO THAT EFFECT AND THE COMMISSIONER  OF  MOTOR  VEHICLES  SHALL
 THEREUPON SUSPEND THE REGISTRATION OR REGISTRATIONS OF THE MOTOR VEHICLE
 OR  VEHICLES  USED  IN THE COMMISSION OF THE UNDERLYING OFFENSE, AND THE
 COMMISSIONER MAY DIRECT ANY POLICE OFFICER TO SECURE POSSESSION  OF  THE
 VEHICLE PLATES AND TO RETURN THE SAME TO THE COMMISSIONER OF MOTOR VEHI-
 CLES.  FAILURE  OF  THE  HOLDER  OR OF ANY PERSON POSSESSING THE VEHICLE
 PLATES TO DELIVER TO ANY POLICE OFFICER WHO REQUESTS THE  SAME  PURSUANT
 TO THIS SUBDIVISION SHALL BE A CLASS A MISDEMEANOR.  THE COMMISSIONER OF
 MOTOR  VEHICLES  SHALL  HAVE  THE AUTHORITY TO SUSPEND, REVOKE OR DENY A
 REGISTRATION OR RENEWAL APPLICATION TO ANY OTHER  PERSON  FOR  THE  SAME
 VEHICLE AND MAY SUSPEND, REVOKE OR DENY A REGISTRATION OR RENEWAL APPLI-
 CATION  FOR ANY OTHER MOTOR VEHICLE REGISTERED IN THE NAME OF THE APPLI-
 CANT WHERE IT HAS BEEN DETERMINED THAT SUCH REGISTRANT'S INTENT HAS BEEN
 TO EVADE THE PURPOSES OF THIS SUBDIVISION AND WHERE THE COMMISSIONER  OF
 MOTOR  VEHICLES HAS REASONABLE GROUNDS TO BELIEVE THAT SUCH REGISTRATION
 S. 1508--A                         102                        A. 2008--A
 OR RENEWAL WILL HAVE THE  EFFECT  OF  DEFEATING  THE  PURPOSES  OF  THIS
 SECTION.  THE  PROCEDURE  ON ANY SUCH SUSPENSION OF VEHICLE REGISTRATION
 SHALL BE THE SAME AS IN THE CASE OF A SUSPENSION UNDER THE  VEHICLE  AND
 TRAFFIC  LAW.  OPERATION  OF ANY MOTOR VEHICLE WHILE UNDER SUSPENSION AS
 HEREIN PROVIDED BY ANY PERSON WITH KNOWLEDGE  OF  THE  SUSPENSION  SHALL
 CONSTITUTE  A  CLASS E FELONY.  UPON MAKING AN ARREST OR UPON ISSUING AN
 APPEARANCE TICKET FOR OPERATION OF ANY MOTOR VEHICLE WHILE UNDER SUSPEN-
 SION AS HEREIN PROVIDED BY ANY PERSON WITH KNOWLEDGE OF THE  SUSPENSION,
 OR  PURSUANT  TO  THE  AUTHORITY  OF  A WARRANT ISSUED UNDER ARTICLE SIX
 HUNDRED NINETY OF THE CRIMINAL PROCEDURE LAW, AN OFFICER SHALL REMOVE OR
 ARRANGE FOR THE REMOVAL OF THE VEHICLE OR VEHICLES USED IN  THE  COMMIS-
 SION  OF  THE  OFFENSE  TO A GARAGE, AUTOMOBILE POUND, OR OTHER PLACE OF
 SAFETY WHERE IT SHALL REMAIN IMPOUNDED  SUBJECT  TO  THE  PROVISIONS  OF
 SUBDIVISIONS  TWO  THROUGH SEVEN OF SECTION FIVE HUNDRED ELEVEN-B OF THE
 VEHICLE AND TRAFFIC LAW AND THE VEHICLE SHALL BE ENTERED  INTO  THE  NEW
 YORK  STATEWIDE  POLICE  INFORMATION NETWORK AS AN IMPOUNDED VEHICLE AND
 THE IMPOUNDING POLICE DEPARTMENT SHALL PROMPTLY NOTIFY THE OWNER AND THE
 LOCAL AUTHORITY THAT THE VEHICLE HAS BEEN IMPOUNDED.
   4. (A) If after notice and opportunity to be heard,  the  commissioner
 shall find that any person or persons is or are providing transportation
 subject  to regulation under this chapter without having any certificate
 or permit, or is or are holding themselves out to the public  by  adver-
 tising  or any other means to provide such transportation without having
 any certificate or permit or approval from a  city  having  jurisdiction
 pursuant  to section eighty of this chapter, the commissioner may notify
 the commissioner of motor vehicles to that effect and  the  commissioner
 of  motor vehicles shall thereupon suspend the registration or registra-
 tions of all motor vehicles owned or operated by such person or  persons
 except private passenger automobiles until such time as the commissioner
 [of  transportation]  may give notice that the violation has been satis-
 factorily adjusted.  THE COMMISSIONER OF MOTOR VEHICLES MAY  DIRECT  ANY
 POLICE  OFFICER TO SECURE POSSESSION OF THE VEHICLE PLATES AND TO RETURN
 THE SAME TO THE COMMISSIONER OF MOTOR VEHICLES. FAILURE OF THE HOLDER OR
 OF ANY PERSON POSSESSING THE VEHICLE PLATES TO  DELIVER  TO  ANY  POLICE
 OFFICER  WHO  REQUESTS  THE SAME PURSUANT TO THIS SUBDIVISION SHALL BE A
 CLASS A MISDEMEANOR. The commissioner of motor vehicles shall  have  the
 authority  to SUSPEND, REVOKE OR deny a registration or renewal applica-
 tion to any other person for the same vehicle and may SUSPEND, REVOKE OR
 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 of motor vehicles has reasonable
 grounds to believe that such  registration  or  renewal  will  have  the
 effect  of  defeating the purposes of this subdivision. The procedure on
 any such suspension shall be the same as in the  case  of  a  suspension
 under  the vehicle and traffic law. Operation of any motor vehicle while
 under suspension as herein provided BY ANY PERSON WITH KNOWLEDGE OF  THE
 SUSPENSION  shall  constitute  a  class [A misdemeanor] E FELONY.   UPON
 MAKING AN ARREST OR UPON ISSUING AN APPEARANCE  TICKET  FOR  ANY  FELONY
 VIOLATION OF THIS SUBDIVISION, OR PURSUANT TO THE AUTHORITY OF A WARRANT
 ISSUED  UNDER  ARTICLE SIX HUNDRED NINETY OF THE CRIMINAL PROCEDURE LAW,
 AN OFFICER SHALL REMOVE OR ARRANGE FOR THE REMOVAL  OF  THE  VEHICLE  OR
 VEHICLES  USED  IN THE COMMISSION OF THE OFFENSE TO A GARAGE, AUTOMOBILE
 POUND, OR OTHER PLACE OF SAFETY WHERE IT SHALL REMAIN IMPOUNDED  SUBJECT
 TO  THE  PROVISIONS  OF  SUBDIVISIONS  TWO THROUGH SEVEN OF SECTION FIVE
 HUNDRED ELEVEN-B OF THE VEHICLE AND TRAFFIC LAW AND THE VEHICLE SHALL BE
 S. 1508--A                         103                        A. 2008--A
 
 ENTERED INTO THE NEW YORK STATEWIDE POLICE  INFORMATION  NETWORK  AS  AN
 IMPOUNDED  VEHICLE  AND  THE IMPOUNDING POLICE DEPARTMENT SHALL PROMPTLY
 NOTIFY THE OWNER AND THE LOCAL  AUTHORITY  THAT  THE  VEHICLE  HAS  BEEN
 IMPOUNDED.
   (B)  WHENEVER  THE COMMISSIONER HAS REASONABLE GROUNDS TO BELIEVE THAT
 ANY PERSON OR PERSONS IS OR  ARE  PROVIDING  TRANSPORTATION  SUBJECT  TO
 REGULATION  UNDER THIS CHAPTER WITHOUT HAVING ANY CERTIFICATE OR PERMIT,
 OR IS OR ARE HOLDING THEMSELVES OUT TO THE PUBLIC BY ADVERTISING OR  ANY
 OTHER  MEANS  TO  PROVIDE SUCH TRANSPORTATION WITHOUT HAVING ANY CERTIF-
 ICATE OR PERMIT OR APPROVAL FROM A CITY HAVING JURISDICTION PURSUANT  TO
 SECTION  EIGHTY  OF  THIS CHAPTER, UNDER CIRCUMSTANCES THAT ENDANGER THE
 HEALTH, SAFETY, AND WELFARE OF THE PUBLIC, THE COMMISSIONER  MAY  SECURE
 POSSESSION  OF VEHICLE PLATES AND IMMEDIATELY NOTIFY THE COMMISSIONER OF
 MOTOR VEHICLES TO THAT EFFECT OR  WITHOUT  SECURING  POSSESSION  OF  THE
 VEHICLE PLATES, IMMEDIATELY NOTIFY THE COMMISSIONER OF MOTOR VEHICLES TO
 THAT  EFFECT  AND  THE  COMMISSIONER  OF  MOTOR VEHICLES SHALL THEREUPON
 SUSPEND THE REGISTRATION OR REGISTRATIONS OF ALL MOTOR VEHICLES OWNED OR
 OPERATED BY SUCH PERSON OR PERSONS AS DESCRIBED IN PARAGRAPH (A) OF THIS
 SUBDIVISION PROVIDED, HOWEVER, THAT THE COMMISSIONER PROVIDE THE  PERSON
 OR  PERSONS WITH NOTICE AND OPPORTUNITY TO BE HEARD WITHIN NOT MORE THAN
 THIRTY DAYS. WHEN THE REGISTRATION OF ANY  MOTOR  VEHICLE  IS  SUSPENDED
 PURSUANT  TO  THIS  SUBDIVISION,  THE COMMISSIONER OF MOTOR VEHICLES MAY
 DIRECT ANY POLICE OFFICER TO SECURE POSSESSION OF THE VEHICLE PLATES AND
 RETURN THE SAME TO THE COMMISSIONER OF MOTOR VEHICLES.  FAILURE  OF  THE
 HOLDER  OR  OF  ANY  PERSON POSSESSING THE VEHICLE PLATES TO DELIVER THE
 VEHICLE PLATES TO THE COMMISSIONER OR ANY POLICE  OFFICER  WHO  REQUESTS
 THE SAME SHALL BE A CLASS A MISDEMEANOR.
   5.  Any  person,  whether  carrier,  passenger, shipper, consignee, or
 broker, or any officer, employee, agent or representative  thereof,  who
 shall  knowingly offer, grant or give or solicit, accept, or receive any
 rebate, concession or discrimination in violation of  this  chapter,  or
 who  by means of any false statement or representation, or by the use of
 any false or fictitious bill, bill of lading,  receipt,  voucher,  roll,
 account,  claim,  certificate,  affidavit,  deposition, lease or bill of
 sale, or by any other means or device,  shall  knowingly  and  willfully
 assist,  suffer or permit any person or persons to obtain transportation
 of property or passengers subject to this  chapter  for  less  than  the
 applicable rate, toll or charge, or who, with respect to the transporta-
 tion  of  household goods, shall knowingly or willfully misrepresent the
 applicable rate for transportation or the weight of a  shipment  or  the
 cost  of transportation to the shipper, or who shall knowingly and will-
 fully by any such means or  otherwise  fraudulently  seek  to  evade  or
 defeat  regulation as provided for in this chapter, shall be guilty of a
 misdemeanor and upon conviction thereof be fined  not  more  than  [five
 hundred]  TWENTY-FIVE  THOUSAND  dollars  [for the first offense and not
 more than two thousand dollars for any subsequent] PER offense.
   6. Any person who shall provide transportation for compensation within
 the state, or hold himself or herself out to the public  by  advertising
 or any other means to provide such transportation, when such transporta-
 tion  requires either the permission or approval of the commissioner, or
 the permission, approval or franchise  of  any  city  having  regulatory
 jurisdiction  over  such transportation and who does not possess a valid
 permit, certificate  or  approval  for  such  transportation,  from  the
 commissioner or from such city, OR ATTEMPTS TO DO SO, shall be guilty of
 a [traffic infraction punishable by a fine of not less than five hundred
 and  not more than one thousand dollars for the first offense] MISDEMEA-
 S. 1508--A                         104                        A. 2008--A
 
 NOR PUNISHABLE BY A FINE OF NOT LESS THAN TWENTY-FIVE THOUSAND  DOLLARS,
 OR  BY IMPRISONMENT FOR NOT MORE THAN ONE YEAR, OR BY BOTH SUCH FINE AND
 IMPRISONMENT. A violation of this subdivision by a person who has previ-
 ously  been convicted of such offense within five years of the violation
 shall be a [misdemeanor and shall be punishable by a fine  of  not  less
 than  one  thousand and not more than twenty-five hundred dollars, or by
 imprisonment for not more than sixty days, or  by  both  such  fine  and
 imprisonment]  CLASS  E FELONY.   [Upon conviction as a second or subse-
 quent offender as described herein the court may order forfeiture of any
 right, title or interest held by the defendant in any motor vehicle used
 in the commission of such offense pursuant to the provisions of subdivi-
 sion seven of this section.] UPON MAKING AN ARREST OR  UPON  ISSUING  AN
 APPEARANCE  TICKET  FOR  ANY  FELONY  VIOLATION  OF THIS SUBDIVISION, OR
 PURSUANT TO THE AUTHORITY OF A WARRANT ISSUED UNDER ARTICLE SIX  HUNDRED
 NINETY OF THE CRIMINAL PROCEDURE LAW, AN OFFICER SHALL REMOVE OR ARRANGE
 FOR THE REMOVAL OF THE VEHICLE OR VEHICLES USED IN THE COMMISSION OF THE
 OFFENSE TO A GARAGE, AUTOMOBILE POUND, OR OTHER PLACE OF SAFETY WHERE IT
 SHALL  REMAIN  IMPOUNDED  SUBJECT  TO THE PROVISIONS OF SUBDIVISIONS TWO
 THROUGH SEVEN OF SECTION FIVE HUNDRED ELEVEN-B OF THE VEHICLE AND  TRAF-
 FIC  LAW  AND  THE  VEHICLE SHALL BE ENTERED INTO THE NEW YORK STATEWIDE
 POLICE INFORMATION NETWORK AS AN IMPOUNDED VEHICLE  AND  THE  IMPOUNDING
 POLICE DEPARTMENT SHALL PROMPTLY NOTIFY THE OWNER AND THE LOCAL AUTHORI-
 TY  THAT  THE VEHICLE HAS BEEN IMPOUNDED. In addition to, or in lieu of,
 any sanction set forth in this subdivision, the commissioner may,  after
 a  hearing,  impose  a  penalty equal to the gain or profit derived from
 transportation services conducted in violation of this subdivision.  Any
 person  holding  regulatory  authority  or  a  franchise from either the
 commissioner or any city having regulatory jurisdiction over such trans-
 portation, or any public transportation authority  created  pursuant  to
 title  nine, eleven, eleven-A, eleven-B, eleven-C or eleven-D of article
 five of the public authorities law, who is being adversely affected by a
 person providing transportation without having the necessary  regulatory
 authority or franchise from the commissioner or any such city, may bring
 suit  in  his, her or its own behalf to restrain such person and recover
 damages resulting from the actions of such person.
   7. (a) Whenever it appears that any person is violating the provisions
 of subdivision six of this  section,  the  commissioner  acting  by  the
 attorney  general,  or  the  city  acting by its corporation counsel, or
 designee, may bring suit against such person in any court  of  competent
 jurisdiction  to restrain such person from continuing such violation. In
 any such suit, the court shall have jurisdiction to grant to the commis-
 sioner or city without bond or other undertaking,  such  prohibitory  or
 mandatory  injunctions  as  the  facts  may warrant, including temporary
 restraining orders and preliminary or permanent injunctions, and to levy
 upon the gain or profit that may be subject to  a  penalty  pursuant  to
 subdivision  six  of  this  section. [In cities with a population of one
 million or more, the police department shall have  the  power  to  issue
 summonses  for  violations  of subdivision six of this section and those
 summonses shall be adjudicated according to the  rules  and  regulations
 set  forth  in article two-A of the vehicle and traffic law. The hearing
 officer responsible for adjudication of any violation of  such  subdivi-
 sion six shall review the record of any person found guilty of violating
 such subdivision six to determine whether or not that person has a prior
 conviction  under such subdivision six. After a review of the record, if
 it is found that there has been a prior conviction, the hearing  officer
 S. 1508--A                         105                        A. 2008--A
 shall refer the matter to the appropriate local criminal court for pros-
 ecution under this article.]
   (b)  [Any  person  convicted]  UPON  CONVICTION as a [third] SECOND or
 subsequent CRIMINAL offender [as described in]  UNDER  subdivision  TWO,
 THREE, FOUR, OR six [shall be subject to a court order divesting him] OF
 THIS  SECTION  THE  COURT  MAY  ORDER  FORFEITURE of any right, title or
 interest HELD BY THE DEFENDANT in any motor vehicle used in the  commis-
 sion  of  the  offense.  [An]  IN  THE ALTERNATIVE, UPON CONVICTION AS A
 SECOND OR SUBSEQUENT CRIMINAL OFFENDER  UNDER  SUBDIVISION  TWO,  THREE,
 FOUR,  OR SIX OF THIS SECTION, AN action for forfeiture may be commenced
 by the attorney general on behalf of the commissioner or the corporation
 counsel or designee on behalf of the city in any superior court  in  the
 county  of  conviction.  The  defendant shall have a right to a trial by
 jury on any issue of fact. The plaintiff in the forfeiture action  shall
 have the burden of proof by clear and convincing evidence on such issues
 of fact.
   (c)  Any order of forfeiture issued pursuant to this subdivision shall
 include provisions for the disposal of the property found to  have  been
 forfeited.  Such provisions shall be directed to the attorney general or
 corporation counsel or designee as the case may be, and may include, but
 are not limited to, an order directing that  the  property  be  sold  in
 accordance  with  provisions  of article fifty-one of the civil practice
 law and rules. Net proceeds of the sale shall be paid into  the  general
 fund  of  the  state  or  city,  as  the case may be, less all costs and
 attendant expenses of seizure, storage and forfeiture, as the  case  may
 be,  which shall be paid to the office of the attorney general or corpo-
 ration  counsel  in  the  appropriate  case  notwithstanding  any  other
 provisions of law.
   8. All penalties charged and collected by the commissioner 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  [eight-nine-b]
 EIGHTY-NINE-B of the state finance law.
   § 3. Subparagraph (iii) of paragraph b of subdivision 2 of section 510
 of the vehicle and traffic law, as amended by section 1  of  part  A  of
 chapter 58 of the laws of 2018, 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  TWO,
 THREE,  OR  four of section one hundred forty-five of the transportation
 law or with an out of service order issued by the United States  depart-
 ment  of  transportation.  The  commissioner shall have the authority to
 SUSPEND, REVOKE OR deny a registration or  renewal  application  to  any
 other  person  for  the  same  vehicle and may SUSPEND, REVOKE OR deny a
 registration or renewal application for any other motor  vehicle  regis-
 tered  in  the  name  of the applicant where it has been determined that
 such registrant's intent has been to evade the purposes of this subdivi-
 sion 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.
   §  4.  The penal law is amended by adding a new section 170.72 to read
 as follows:
 S. 1508--A                         106                        A. 2008--A
 § 170.72 TAMPERING WITH A FEDERAL MOTOR VEHICLE SAFETY STANDARD  CERTIF-
            ICATION LABEL.
   A  PERSON  IS  GUILTY OF TAMPERING WITH A FEDERAL MOTOR VEHICLE SAFETY
 STANDARD CERTIFICATION LABEL WHEN:
   (1) HE OR SHE, WITH INTENT TO  DEFRAUD,  KNOWINGLY  REMOVES,  DEFACES,
 DESTROYS, COVERS, ALTERS, OR OTHERWISE CHANGES THE FORM OR APPEARANCE OF
 A  FEDERAL  MOTOR  VEHICLE SAFETY STANDARD CERTIFICATION LABEL ISSUED IN
 ACCORDANCE WITH 49 U.S.C.S. § 30115 AND REGULATIONS  PROMULGATED  THERE-
 UNDER; OR
   (2) HE OR SHE, WITH INTENT TO DEFRAUD, AFFIXES A FEDERAL MOTOR VEHICLE
 SAFETY  STANDARD  CERTIFICATION LABEL TO A VEHICLE, EXCEPT IN ACCORDANCE
 WITH 49 U.S.C.S. § 30115 AND REGULATIONS PROMULGATED THEREUNDER.
   (3) UPON MAKING AN ARREST FOR ANY VIOLATION OF THIS SECTION, AN  OFFI-
 CER  SHALL  REMOVE OR ARRANGE FOR THE REMOVAL OF THE VEHICLE OR VEHICLES
 USED IN THE COMMISSION OF THE OFFENSE TO A GARAGE, AUTOMOBILE POUND,  OR
 OTHER  PLACE  OF  SAFETY  WHERE IT SHALL REMAIN IMPOUNDED SUBJECT TO THE
 PROVISIONS OF SUBDIVISIONS TWO THROUGH SEVEN  OF  SECTION  FIVE  HUNDRED
 ELEVEN-B OF THE VEHICLE AND TRAFFIC LAW AND THE VEHICLE SHALL BE ENTERED
 INTO  THE  NEW YORK STATEWIDE POLICE INFORMATION NETWORK AS AN IMPOUNDED
 VEHICLE AND THE IMPOUNDING POLICE DEPARTMENT SHALL PROMPTLY  NOTIFY  THE
 OWNER  AND THE LOCAL AUTHORITY THAT THE VEHICLE HAS BEEN IMPOUNDED. UPON
 CONVICTION AS A SECOND OR SUBSEQUENT OFFENDER AS  DESCRIBED  HEREIN  THE
 COURT  MAY  ORDER FORFEITURE OF ANY RIGHT, TITLE OR INTEREST HELD BY THE
 DEFENDANT IN ANY MOTOR VEHICLE USED IN THE COMMISSION OF  SUCH  OFFENSE.
 AN  ACTION  FOR  FORFEITURE  MAY BE COMMENCED BY THE ATTORNEY GENERAL ON
 BEHALF OF THE COMMISSIONER OF MOTOR VEHICLES OR THE CORPORATION  COUNSEL
 OR DESIGNEE ON BEHALF OF THE CITY IN ANY SUPERIOR COURT IN THE COUNTY OF
 CONVICTION.  THE  DEFENDANT SHALL HAVE A RIGHT TO A TRIAL BY JURY ON ANY
 ISSUE OF FACT. THE PLAINTIFF IN THE FORFEITURE  ACTION  SHALL  HAVE  THE
 BURDEN OF PROOF BY CLEAR AND CONVINCING EVIDENCE ON SUCH ISSUES OF FACT.
   TAMPERING  WITH  A FEDERAL MOTOR VEHICLE SAFETY STANDARD CERTIFICATION
 LABEL IS A CLASS D FELONY.
   § 5. 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 REINSPECTION OF ALL FOR-HIRE MOTOR VEHI-
 CLES TRANSPORTING 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  STATEWIDE MASS TRANSPORTATION OPERATING ASSISTANCE ELIGIBLE
 SERVICE; VEHICLES OPERATED UNDER CONTRACT WITH A MUNICIPALITY OR  SCHOOL
 DISTRICT  TO  PROVIDE  SCHOOL-RELATED  TRANSPORTATION SERVICES; OR MOTOR
 VEHICLES AUTHORIZED BY THE COMMISSIONER OF HEALTH TO  PROVIDE  NON-EMER-
 GENCY   MEDICAL   TRANSPORTATION   SERVICES.  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.
   § 6. The vehicle and traffic law is amended by adding  a  new  section
 121-dd to read as follows:
   §  121-DD.  LARGE LIVERY. A LIVERY VEHICLE OR TAXI DESIGNED OR USED TO
 TRANSPORT AT LEAST EIGHT BUT FEWER THAN FIFTEEN PASSENGERS, IN  ADDITION
 TO  THE  DRIVER, IRRESPECTIVE OF THE MOTOR VEHICLE REGISTRATION CLASS IN
 WHICH SUCH VEHICLE IS REGISTERED.
 S. 1508--A                         107                        A. 2008--A
   § 7. Paragraph b of subdivision 1 of section 401 of  the  vehicle  and
 traffic  law,  as amended by chapter 222 of the laws of 1996, is amended
 to read as follows:
   b.  Every  owner  of a motor vehicle which shall be operated or driven
 upon the public highways  of  this  state  shall,  except  as  otherwise
 expressly  provided, cause to be presented, by mail or otherwise, to the
 office or a branch office of the commissioner, or to any  agent  of  the
 commissioner,  constituted  as  provided in this chapter, an application
 for registration addressed to the commissioner, and on  a  blank  to  be
 prepared  under  the  direction of and furnished by the commissioner for
 that purpose, containing: (a) a brief description of the  motor  vehicle
 to be registered, including the name and factory number of such vehicle,
 and  such  other facts as the commissioner shall require; (b) the weight
 of the vehicle upon which the registration fee is based if  the  fee  is
 based  on  weight;  (c)  the name and residence, including county of the
 owner of such motor vehicle; (d) provided that, if such motor vehicle is
 used or to be used as an omnibus, the applicant also shall  so  certify,
 and  in  the case of an omnibus also certify as to the seating capacity,
 and if the omnibus is to be operated wholly within a municipality pursu-
 ant to a franchise other than a franchise express or implied in articles
 of incorporation upon certain  streets  designated  in  such  franchise,
 those  facts shall also be certified, and a certified copy of such fran-
 chise furnished to the commissioner; AND (e) [provided,  that,  if  such
 motor  vehicle  is  an  altered livery, the applicant shall so furnish a
 certified copy of the length  of  the  center  panel  of  such  vehicle,
 provided, however, that the commissioner shall require such proof, as he
 may  determine  is  necessary,  in  the application for registration and
 provided further, if the  center  panel  of  such  vehicle  exceeds  one
 hundred  inches,  the commissioner shall require proof that such vehicle
 is in compliance with all applicable federal  and  state  motor  vehicle
 safety  standards;  and  (f)]  such  additional facts or evidence as the
 commissioner may require in connection with the application  for  regis-
 tration.  Every  owner  of a trailer shall also make application for the
 registration thereof in the manner herein provided for an application to
 register a motor vehicle, but shall  contain  a  statement  showing  the
 manufacturer's  number  or  other  identification  satisfactory  to  the
 commissioner and  no  number  plate  for  a  trailer  issued  under  the
 provisions  of  subdivision  three  of  section four hundred two of this
 [chapter] ARTICLE shall be transferred to or used upon any other trailer
 than the one for which number plate is issued.  The  commissioner  shall
 require  proof,  in  the  application for registration, or otherwise, as
 such commissioner may determine, that the motor vehicle for which regis-
 tration is applied  for  is  equipped  with  lights  conforming  in  all
 respects to the requirements of this chapter, and no motor vehicle shall
 be  registered  unless  it  shall  appear by such proofs that such motor
 vehicle is equipped with proper lights as aforesaid. The  said  applica-
 tion  shall  contain or be accompanied by such evidence of the ownership
 of the motor vehicle described in the application as may be required  by
 the  commissioner  or his agent and which, with respect to new vehicles,
 shall include, unless otherwise specifically provided by the commission-
 er, the manufacturer's statement of origin. Applications received by  an
 agent  of  the commissioner shall be forwarded to the commissioner as he
 shall direct for  filing.  No  application  for  registration  shall  be
 accepted unless the applicant is at least sixteen years of age.
   §  8.  Section 401 of the vehicle and traffic law is amended by adding
 two new subdivisions 22 and 23 to read as follows:
 S. 1508--A                         108                        A. 2008--A
   22. THE COMMISSIONER SHALL NOT REGISTER ANY MOTOR VEHICLE  THAT  FAILS
 TO COMPLY, AS DEMONSTRATED TO THE SATISFACTION OF THE COMMISSIONER, WITH
 THE CERTIFICATION REQUIREMENTS ESTABLISHED BY 49 C.F.R. PART 567.
   23.  THE  COMMISSIONER  SHALL  REVOKE  THE REGISTRATION OF ANY ALTERED
 VEHICLE NOT IN COMPLIANCE WITH 49 C.F.R PART 567, AS DETERMINED  BY  THE
 COMMISSIONER, AND REFUND TO OR CREDIT THE ACCOUNT OF ANY PERSON WHO PAID
 A  REGISTRATION  FEE FOR AN ALTERED VEHICLE, THE PRO RATA UNUSED PORTION
 OF SUCH REGISTRATION FEE.
   § 9. The vehicle and traffic law is amended by adding  a  new  section
 308-a to read as follows:
   §  308-A.  MANDATORY  REPORTING. IF ANY MOTOR VEHICLE IS PRESENTED FOR
 INSPECTION AT A LICENSED OFFICIAL INSPECTION STATION, AND  SUCH  VEHICLE
 HAS  BEEN  ALTERED,  A VEHICLE COMMONLY REFERRED TO AS A "STRETCH LIMOU-
 SINE", SO AS TO  ADD  SEATING  CAPACITY  BEYOND  THAT  PROVIDED  BY  THE
 ORIGINAL  MANUFACTURER  BY  WAY OF AN EXTENDED CHASSIS, LENGTHENED WHEEL
 BASE, OR AN ELONGATED SEATING AREA, AND IN THE CASE OF A TRUCK, HAS BEEN
 MODIFIED TO TRANSPORT  PASSENGERS,  SUCH  LICENSED  OFFICIAL  INSPECTION
 STATION  SHALL  REFUSE  INSPECTION  FOR SUCH VEHICLE AND PROMPTLY REPORT
 SUCH VEHICLE TO THE COMMISSIONER IN THE FORM AND  MANNER  PRESCRIBED  BY
 THE COMMISSIONER.
   §  10. Section 306 of the vehicle and traffic law is amended by adding
 a new subdivision (g) to read as follows:
   (G) ANY PERSON WHO SHALL ISSUE A CERTIFICATE  OF  INSPECTION  PROVIDED
 FOR  IN  THIS  ARTICLE  FOR  A  MOTOR VEHICLE THAT IS REQUIRED TO OBTAIN
 APPROVAL TO OPERATE IN THE STATE AS A  COMMON  OR  CONTRACT  CARRIER  OF
 PASSENGERS  BY  MOTOR  VEHICLE  FROM  THE COMMISSIONER OF TRANSPORTATION
 SHALL BE GUILTY OF A MISDEMEANOR.
   § 11. Subparagraph (iv) of paragraph (b) of subdivision 2  of  section
 501 of the vehicle and traffic law, as amended by section 4 of part E of
 chapter 58 of the laws of 2016, is amended to read as follows:
   (iv)  P  endorsement. Shall be required to operate a bus as defined in
 sections one hundred four and five hundred nine-a of this chapter, OR  A
 LARGE  LIVERY  AS  DEFINED  IN SECTION ONE HUNDRED TWENTY-ONE-DD OF THIS
 CHAPTER, or any motor vehicle with a gross vehicle weight or gross vehi-
 cle weight rating of more  than  twenty-six  thousand  pounds  which  is
 designed  to  transport passengers in commerce. For the purposes of this
 subparagraph the gross vehicle weight of a vehicle shall mean the actual
 weight of the vehicle and the load.
   § 12. Subparagraph (iv) of paragraph (a) of subdivision 4  of  section
 501-a of the vehicle traffic law, as added by chapter 173 of the laws of
 1990, is amended to read as follows:
   (iv)  defined  as  a  bus  in  subdivision one of section five hundred
 nine-a of this chapter, OR AS A LARGE  LIVERY  IN  SECTION  ONE  HUNDRED
 TWENTY-ONE-DD OF THIS CHAPTER; or
   §  13.  The vehicle and traffic law is amended by adding a new section
 1161-a to read as follows:
   § 1161-A. U-TURNS BY CERTAIN MOTOR VEHICLES PROHIBITED.  (1)  NOTWITH-
 STANDING  ANY  OTHER PROVISION OF LAW, NO U-TURN SHALL BE PERFORMED BY A
 VEHICLE HAVING AN OVERALL LENGTH OF EIGHTEEN FEET  OR  MORE,  A  BUS  AS
 DEFINED  IN  SECTION ONE HUNDRED FOUR OF THIS CHAPTER, OR A LARGE LIVERY
 AS DEFINED IN SECTION ONE HUNDRED TWENTY-ONE-DD OF THIS CHAPTER.
   (2) THE PROVISIONS OF THIS SECTION SHALL APPLY  UPON  PUBLIC  HIGHWAYS
 AND  PRIVATELY  OWNED  ROADS OPEN TO MOTOR VEHICLE TRAFFIC. IN ADDITION,
 THE PROVISIONS OF THIS SECTION SHALL APPLY IRRESPECTIVE OF: (A)  WHETHER
 THE  BUS  OR  LARGE LIVERY IS CARRYING ANY PASSENGERS; AND (B) THE MOTOR
 S. 1508--A                         109                        A. 2008--A
 VEHICLE REGISTRATION CLASS IN WHICH THE BUS OR LARGE  LIVERY  IS  REGIS-
 TERED.
   (3)  ANY  VIOLATION OF THE PROVISIONS OF THIS SECTION WHICH RESULTS IN
 SERIOUS PHYSICAL INJURY AS DEFINED IN SECTION 10.00 OF  THE  PENAL  LAW,
 SHALL  BE  A  CLASS A MISDEMEANOR, PUNISHABLE BY A FINE OF NOT LESS THAN
 FIVE HUNDRED DOLLARS NOR MORE THAN ONE THOUSAND DOLLARS IN  ADDITION  TO
 ANY OTHER PENALTIES PROVIDED BY LAW. ANY VIOLATION OF THIS SECTION WHICH
 RESULTS  IN  DEATH SHALL BE A CLASS E FELONY PUNISHABLE BY A FINE OF NOT
 LESS THAN ONE THOUSAND DOLLARS NOR MORE THAN FIVE  THOUSAND  DOLLARS  IN
 ADDITION TO ANY OTHER PENALTIES PROVIDED BY LAW.
   §  14.  Paragraph  (a)  of  subdivision 4 and subdivision 9 of section
 1229-c of the vehicle and traffic law, paragraph (a) of subdivision 4 as
 amended by chapter 448 of the laws of 2015 and subdivision 9 as  amended
 by chapter 340 of the laws of 2017, are amended to read as follows:
   (a)  "motor  vehicle"  shall  include  all  motor  vehicles  which are
 required by section three hundred eighty-three of this chapter or  regu-
 lation or would be required if such motor vehicle were registered in New
 York  state  to be equipped by a safety belt but shall not include those
 vehicles which are [used as school buses, as such  term  is  defined  in
 section  one  hundred forty-two of this chapter and those vehicles which
 are] authorized emergency vehicles, as such term is defined  in  section
 one hundred one of this chapter, provided, however, that for purposes of
 this  section,  "motor  vehicle"  shall also include fire vehicles owned
 and/or operated by a fire company  as  defined  by  subdivision  two  of
 section  one  hundred  of the general municipal law and ambulances owned
 and/or operated by a voluntary ambulance service as defined by  subdivi-
 sion three of section one hundred of the general municipal law;
   [9.  Notwithstanding  the  provisions  of  subdivision  four  of  this
 section, the provisions of this section shall not apply to  buses  other
 than school buses and the provisions of subdivisions one, two, three and
 three-a of this section shall not apply to taxis and liveries.]
   §  15. Subdivision 7 of section 510 of the vehicle and traffic law, as
 amended by section 5 of part K of chapter 59 of the  laws  of  2010,  is
 amended to read as follows:
   7.  Miscellaneous  provisions.  Except  as expressly provided, a court
 conviction shall not be necessary to sustain a revocation or suspension.
 Revocation or suspension hereunder shall be deemed an administrative act
 reviewable by the supreme court as such. Notice of revocation or suspen-
 sion, as well as any required notice of hearing, where the holder is not
 present, may be given by mailing the same in writing to him  or  her  at
 the address contained in his or her license, certificate of registration
 or  at the current address provided by the United States postal service,
 as the case may be. Proof of such mailing by certified mail to the hold-
 er shall be presumptive evidence of  the  holder's  receipt  and  actual
 knowledge  of  such  notice. Attendance of witnesses may be compelled by
 subpoena. Failure of the holder  or  any  other  person  possessing  the
 license  card or number plates, to deliver the same to the suspending or
 revoking officer is a misdemeanor. Suspending or revoking officers shall
 place such license cards and number plates in the custody of the commis-
 sioner except where the commissioner shall  otherwise  direct.  [If  any
 person shall fail to deliver a license card or number plates as provided
 herein,  any]  ANY  police  officer,  bridge  and  tunnel officer of the
 Triborough bridge and tunnel authority, THE  COMMISSIONER,  THE  COMMIS-
 SIONER OF TRANSPORTATION or agent of [the commissioner] SUCH COMMISSION-
 ERS  having  knowledge  of  such  facts  shall  have the power to secure
 possession thereof and return the same to  the  commissioner[,  and  the
 S. 1508--A                         110                        A. 2008--A
 commissioner  may forthwith direct any police officer, bridge and tunnel
 officer of the Triborough bridge and tunnel authority,  acting  pursuant
 to  his  or  her  special duties, or agent of the commissioner to secure
 possession thereof and to return the same to the commissioner].  Failure
 of  the  holder  or  of any person possessing the license card or number
 plates to deliver to any police officer, bridge and  tunnel  officer  of
 the Triborough bridge and tunnel authority, or agent of the commissioner
 OF  TRANSPORTATION,  OR  AGENT OF THE COMMISSIONER who requests the same
 pursuant to this subdivision shall be a misdemeanor. [Notice of  revoca-
 tion  or  suspension of any license or registration shall be transmitted
 forthwith by the commissioner to the chief of  police  of  the  city  or
 prosecuting officer of the locality in which the person whose license or
 registration  so  revoked  or suspended resides.] In case any license or
 registration shall expire before the end of any period for which it  has
 been  revoked  or  suspended,  and before it shall have been restored as
 provided in this chapter, then and in that event any renewal thereof may
 be withheld until the end of such period of suspension or until restora-
 tion, as the case may be.
   The revocation of a learner's permit shall  automatically  cancel  the
 application for a license of the holder of such permit.
   No suspension or revocation of a license or registration shall be made
 because  of a judgment of conviction if the suspending or revoking offi-
 cer is satisfied that the magistrate who pronounced the judgment  failed
 to comply with subdivision one of section eighteen hundred seven of this
 chapter.  In  case  a  suspension  or  revocation  has been made and the
 commissioner is satisfied that there was such failure, the  commissioner
 shall restore the license or registration or both as the case may be.
   §16.  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.
   §17. Section 3635-a of the education law, as added by chapter  747  of
 the laws of 1986, is repealed.
   §  18.  This  act  shall  take  effect immediately; provided, however,
 section five of this act shall take effect October 1, 2019; and provided
 further, however, that sections eleven and twelve of this act shall take
 effect on the ninetieth day after they shall have become a law.
 
                                  PART U
 
   Section 1. Expenditures of moneys appropriated in  a  chapter  of  the
 laws  of  2019  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,  2020, the commissioner of the department of agriculture and
 S. 1508--A                         111                        A. 2008--A
 
 markets shall submit an accounting of such expenses, including, but  not
 limited  to,  expenses  in the 2019--2020 state 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.    No  later  than
 August  15,  2021, the commissioner of the department of agriculture and
 markets shall submit an accounting of such expenses, including, but  not
 limited  to,  expenses  in the 2020--2021 state 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
 2019  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, 2020, the secretary of state shall submit
 an accounting of such expenses, including, but not limited to,  expenses
 in  the  2019--2020  state  fiscal  year  for  personal and non-personal
 services and fringe benefits, to the chair of the public service commis-
 sion for the chair's review pursuant to the provisions of  section  18-a
 of the public service law.  No later than August 15, 2021, the secretary
 of state shall submit an accounting of such expenses, including, but not
 limited  to,  expenses  in the 2020--2021 state 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
 2019  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, 2020, 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  2019--2020
 state  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.  No later than August 15, 2021, 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
 2020--2021  state fiscal year for personal and non-personal services and
 fringe benefits, to the chair of the public service commission  for  the
 S. 1508--A                         112                        A. 2008--A
 
 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
 2019 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, 2020, the commissioner
 of the department of environmental conservation shall submit an account-
 ing of such expenses, including, but not limited  to,  expenses  in  the
 2019--2020  state 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.  No later than August 15, 2021,  the  commissioner  of  the
 department  of  environmental conservation shall submit an accounting of
 such expenses, including, but not limited to, expenses in the 2020--2021
 state 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.  Funding  for  services  and expenses of the electric generation
 facility cessation mitigation fund for state fiscal year 2019--2020, and
 for  each  state  fiscal  year  thereafter,  shall  be  subject  to  the
 provisions  of  this section. Notwithstanding any other provision of law
 to the contrary, funding provided to the  electric  generation  facility
 cessation  mitigation  fund administered by the urban development corpo-
 ration for payment to eligible municipalities shall be  deemed  expenses
 of  the  department of public service within the meaning of section 18-a
 of the public service law. For the 2019--2020 state fiscal year, and for
 each state fiscal year thereafter, the  electric  businesses  of  public
 utilities  subject  to  the  commission's regulation, other than munici-
 palities, shall pay a total amount not  to  exceed  $10,000,000  to  the
 urban  development  corporation  for  deposit to the electric generation
 facility cessation mitigation fund. The bill to each such public utility
 shall be $10,000,000 multiplied by the proportion  which  compares:  (1)
 the  gross  operating  revenues,  over  and  above five hundred thousand
 dollars, for the electric business of such public utility  derived  from
 intrastate  utility  operations  in the last preceding calendar year, or
 other twelve month period as determined by the  chairman,  to:  (2)  the
 total  of  the gross operating revenues, derived from intrastate utility
 operations for the electric businesses of all such public  utilities  in
 the  state.  No  later  than August 15, 2020, and August 15 of each year
 thereafter, the chair of the public service commission  will  review  an
 accounting of the electric generation facility cessation mitigation fund
 pursuant to provisions of section 18-a of the public service law.
   §  6. 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,
 2020,  the  commissioner  of  the  department  of health shall submit an
 S. 1508--A                         113                        A. 2008--A
 
 accounting of expenses in the 2019--2020 state 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.    No  later  than
 August  15,  2021,  the  commissioner  of the department of health shall
 submit an accounting of such expenses, including, but  not  limited  to,
 expenses  in  the 2020--2021 state fiscal year for personal and non-per-
 sonal 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.
   § 7. Any expense deemed to be expenses of  the  department  of  public
 service  pursuant  to sections one through five 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.
   §  8.  This  act  shall take effect immediately and shall be deemed to
 have been in full force and effect  on  and  after  April  1,  2019  and
 sections one, two, three, four and six shall be deemed repealed April 1,
 2021.
 
                                  PART V
 
   Section  1.  The  state finance law is amended by adding a new section
 169 to read as follows:
   § 169. NET NEUTRALITY. 1. AS USED HEREIN, "NET NEUTRALITY" SHALL  MEAN
 THAT  AN  INTERNET  SERVICE PROVIDER WILL NOT BLOCK, THROTTLE, OR PRIOR-
 ITIZE INTERNET CONTENT OR APPLICATIONS OR REQUIRE  THAT  END  USERS  PAY
 DIFFERENT  OR HIGHER RATES TO ACCESS SPECIFIC TYPES OF CONTENT OR APPLI-
 CATIONS.
   2. EACH STATE AGENCY SHALL ENTER INTO CONTRACTS WITH ONLY THOSE INTER-
 NET SERVICE PROVIDERS THAT ADHERE TO  NET  NEUTRALITY  PRINCIPLES.  EACH
 CONTRACT  FOR INTERNET SERVICES PROVIDED TO A STATE AGENCY SHALL SPECIF-
 ICALLY STATE THAT THE INTERNET SERVICE PROVIDER  MAY  NOT  BLOCK  LAWFUL
 CONTENT,  APPLICATIONS,  SERVICES,  NON-HARMFUL DEVICES, OR APPLICATIONS
 THAT COMPETE WITH  OTHER  SERVICES  PROVIDED  BY  THE  INTERNET  SERVICE
 PROVIDER.    ANY  CONTRACT  OR  CONTRACT RENEWAL ENTERED INTO BY A STATE
 AGENCY SHALL INCLUDE A BINDING AGREEMENT CONSISTENT WITH  THE  FOREGOING
 PROVISIONS,  AND  NO  STATE  AGENCY  SHALL ENTER INTO A CONTRACT WITH AN
 INTERNET SERVICE PROVIDER, AN AGENT THEREFOR, OR OTHER  ENTITY  OFFERING
 TO  OR  PROCURING ON BEHALF OF THE STATE AGENCY INTERNET SERVICES UNLESS
 THE CONTRACT CONTAINS SUCH A BINDING AGREEMENT.
   § 2. Subdivision 9 of section 160 of the state finance law, as amended
 by chapter 106 of the laws of 2012, is amended to read as follows:
   9. "State agency" or "state agencies"  means  all  state  departments,
 boards,  commissions, offices or institutions but excludes, however, for
 the purposes of subdivision five of section three hundred fifty-five  of
 the  education  law,  the state university of New York and excludes, for
 the purposes of subdivision a of section sixty-two hundred  eighteen  of
 the  education  law, the city university of New York; provided, however,
 that the state university of New York and the  city  university  of  New
 York  shall  be  subject to the provisions of section one hundred sixty-
 five-a AND SECTION ONE HUNDRED SIXTY-NINE of this article.  Furthermore,
 such term shall not include the legislature or the judiciary.
   §  3.  The  public  authorities law is amended by adding a new section
 2878-c to read as follows:
   § 2878-C. NET NEUTRALITY. 1. AS USED HEREIN,  "NET  NEUTRALITY"  SHALL
 MEAN  THAT  AN  INTERNET  SERVICE  PROVIDER WILL NOT BLOCK, THROTTLE, OR
 PRIORITIZE INTERNET CONTENT OR APPLICATIONS OR REQUIRE  THAT  END  USERS
 S. 1508--A                         114                        A. 2008--A
 
 PAY  DIFFERENT  OR  HIGHER  RATES TO ACCESS SPECIFIC TYPES OF CONTENT OR
 APPLICATIONS.
   2.  EACH  STATE  AUTHORITY  SHALL ENTER INTO CONTRACTS WITH ONLY THOSE
 INTERNET SERVICE PROVIDERS THAT ADHERE  TO  NET  NEUTRALITY  PRINCIPLES.
 EACH  CONTRACT FOR INTERNET SERVICES PROVIDED TO A STATE AUTHORITY SHALL
 SPECIFICALLY STATE THAT THE INTERNET  SERVICE  PROVIDER  MAY  NOT  BLOCK
 LAWFUL CONTENT, APPLICATIONS, SERVICES, NON-HARMFUL DEVICES, OR APPLICA-
 TIONS  THAT COMPETE WITH OTHER SERVICES PROVIDED BY THE INTERNET SERVICE
 PROVIDER. ANY CONTRACT OR CONTRACT  RENEWAL  ENTERED  INTO  BY  A  STATE
 AUTHORITY  SHALL INCLUDE A BINDING AGREEMENT CONSISTENT WITH THE FOREGO-
 ING PROVISIONS, AND NO STATE AUTHORITY SHALL ENTER INTO A CONTRACT  WITH
 AN  INTERNET SERVICE PROVIDER, AN AGENT THEREFOR, OR OTHER ENTITY OFFER-
 ING TO OR PROCURING ON BEHALF OF THE STATE AUTHORITY  INTERNET  SERVICES
 UNLESS THE CONTRACT CONTAINS SUCH A BINDING AGREEMENT.
   § 4. This act shall take effect immediately.
 
                                  PART W
 
   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 2017. 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, 2019 and such amounts shall be  paid  to
 the  New  York  state  energy  research  and development authority on or
 before September 10, 2019. 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-
 S. 1508--A                         115                        A. 2008--A
 
 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, 2019.
 
                                  PART X
 
   Section 1. Short title. This act shall be known and may  be  cited  as
 the "climate leadership act".
   § 2. Legislative findings. The legislature finds and declares that:
   1.  New York state is on the front lines of the battle against climate
 change, recognizing the moral imperative for this generation to  protect
 the next.
   2.  New  York  state  has  already  experienced firsthand the damaging
 consequences of a changing climate along with the  economic  impacts  of
 increasingly frequent and violent weather.
   3.  New  York  state  accepts  its responsibility to lead the fight to
 address climate change, and as the world's thirteenth  largest  economy,
 embraces this responsibility and the need for greater climate action and
 leadership.
   4. New York state accepts the findings of the United Nations Intergov-
 ernmental  Panel  on  Climate  Change  and  the international scientific
 community that global temperature must  not  increase  by  more  than  2
 degrees  Celsius  above  preindustrial levels in order to avert the most
 damaging effects of a changing climate.
   5. New York state  is  mindful  of  the  federal  government's  fourth
 National  Climate  Assessment,  which predicts that if significant steps
 are not taken, the damage from climate change will reduce  the  size  of
 the  U.S.  economy  by  century's  end as a result of severe weather and
 natural disasters.
   6. New York state is a national and international leader in addressing
 climate change and has adopted ambitious  policies  and  initiatives  to
 dramatically  reduce  greenhouse  gas  emissions,  including a target to
 reduce greenhouse gas emissions by 40% from 1990 levels by 2030, and 80%
 from 1990 levels by 2050.
   7. New York state is a founding participant in the U.S. Climate  Alli-
 ance,  Regional  Greenhouse  Gas Initiative, and Zero Emissions Vehicles
 Initiative.
 S. 1508--A                         116                        A. 2008--A
 
   8. New York state's Reforming the Energy Vision is a nationally recog-
 nized initiative to fundamentally transform the state's  energy  economy
 into one that is increasingly clean, resilient and affordable.
   9.  New  York  state's  Clean  Energy  Standard  was  one of the first
 programs in the nation to mandate that  50%  of  electricity  come  from
 renewable energy sources by 2030.
   10.  New York state's offshore wind, solar, energy storage, and energy
 efficiency targets and programs are leading the nation in propelling the
 rapid growth of clean energy industries across the state.
   11. New York state is committed to achieving carbon neutrality as soon
 as practicable and to ensuring that the transition to a  carbon  neutral
 economy is equitable for all New Yorkers and a transitioning workforce.
   12.  New  York  state acknowledges that worsening climate impacts will
 disproportionately affect low-income and disadvantaged communities,  and
 is  committed  to making systemic changes to address the unequal impacts
 of negative environmental burdens on distressed communities and  sharing
 the  burdens  and  benefits  of  addressing climate change equitably and
 fairly.
   13. New York state is committed to ensuring that by the year 2040  one
 hundred  percent  of its electricity is generated by clean sources, that
 by 2030 seventy percent of its electricity  is  generated  by  renewable
 sources and that the state is on a path to becoming carbon neutral econ-
 omy-wide as soon as practicable.
   §  3.  The energy law is amended by adding a new section 6-105 to read
 as follows:
   § 6-105. CLIMATE ACTION  COUNCIL  AND  ROADMAP  FOR  STATEWIDE  CARBON
 NEUTRALITY. 1. IT IS HEREBY ESTABLISHED AS STATE POLICY THAT, AS SOON AS
 PRACTICABLE,  THE  STATE  MUST SEQUESTER OR OFFSET A GREATER QUANTITY OF
 ATMOSPHERIC GREENHOUSE GASES THAN ARE EMITTED WITHIN THE STATE, AND THAT
 IN THE CONSIDERATION OF CARBON NEUTRALITY,  THE  STATE  MUST  TAKE  INTO
 ACCOUNT  BOTH ATMOSPHERIC CARBON AND GREENHOUSE GAS EMISSIONS AS WELL AS
 OFFSETS FROM THE LOCAL SEQUESTRATION OF ATMOSPHERIC  CARBON  AND  GREEN-
 HOUSE GASES THROUGH LONG-TERM SINKS AND RESERVOIRS.
   2.  IN FURTHERANCE OF STATE POLICY PROVIDED IN SUBDIVISION ONE OF THIS
 SECTION, THERE IS HEREBY ESTABLISHED A  CLIMATE  ACTION  COUNCIL,  WHICH
 SHALL CONSIST OF THE FOLLOWING MEMBERS OR THEIR DESIGNEES:
   (A)  THE COMMISSIONER OF THE STATE DEPARTMENT OF ENVIRONMENTAL CONSER-
 VATION;
   (B) THE PRESIDENT OF THE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY;
   (C) THE CHAIR OF THE PUBLIC SERVICE COMMISSION;
   (D) THE COMMISSIONER OF LABOR OF THE STATE OF NEW YORK;
   (E) THE COMMISSIONER OF THE STATE DEPARTMENT OF TRANSPORTATION;
   (F) THE COMMISSIONER OF AGRICULTURE AND MARKETS;
   (G) ONE REPRESENTATIVE OF CLEAN ENERGY ASSOCIATIONS;
   (H) ONE MEMBER OF AN ORGANIZATION DEDICATED TO  ENVIRONMENTAL  JUSTICE
 ISSUES;
   (I) ONE REPRESENTATIVE OF LABOR ORGANIZATIONS; AND
   (J) ANY OTHERS AS MAY BE NECESSARY TO CARRY OUT THE DUTIES AND RESPON-
 SIBILITIES UNDER THIS SECTION.
   THE  MEMBERS  SPECIFIED  IN  PARAGRAPHS  (G), (H), (I) AND (J) OF THIS
 SUBDIVISION SHALL BE PROMPTLY APPOINTED BY THE GOVERNOR, EACH FOR A TERM
 OF TWO YEARS, PROVIDED THAT  SUCH  PERSON'S  MEMBERSHIP  SHALL  CONTINUE
 AFTER  SUCH  TWO  YEAR  TERM  IF  REAPPOINTED  OR  UNTIL  A SUCCESSOR IS
 APPOINTED.
   3. THE CLIMATE ACTION COUNCIL WILL BE CO-CHAIRED BY THE  COMMISSIONERS
 OF THE DEPARTMENT OF ENVIRONMENTAL CONSERVATION AND THE PRESIDENT OF THE
 S. 1508--A                         117                        A. 2008--A
 
 ENERGY  RESEARCH AND DEVELOPMENT AUTHORITY. IT SHALL MEET AS OFTEN AS IS
 NECESSARY, BUT NO LESS THAN THREE TIMES  PER  YEAR,  AND  UNDER  CIRCUM-
 STANCES  AS ARE APPROPRIATE TO FULFILLING ITS DUTIES UNDER THIS SECTION.
 ALL  MEMBERS SHALL BE PROVIDED WITH WRITTEN NOTICE REASONABLY IN ADVANCE
 OF EACH MEETING WITH DATE, TIME AND LOCATION OF SUCH MEETING.
   4. THE CLIMATE ACTION COUNCIL SHALL DEVELOP A ROADMAP  OF  RECOMMENDA-
 TIONS FOR ATTAINING THE STATEWIDE GREENHOUSE GAS EMISSION GOALS OF FORTY
 PERCENT  REDUCTION  FROM  1990  LEVELS BY TWO THOUSAND THIRTY AND CARBON
 NEUTRALITY IN ALL SECTORS OF THE ECONOMY WHICH SHALL  INFORM  THE  STATE
 ENERGY  PLANNING COUNCIL'S ADOPTION OF A STATE ENERGY PLAN IN ACCORDANCE
 WITH SECTION 6-104 OF THIS ARTICLE.   TO ACCOMMODATE  THE  WORK  OF  THE
 CLIMATE ACTION COUNCIL, THE STATE ENERGY PLANNING COUNCIL SHALL COMPLETE
 THE NEXT STATE ENERGY PLAN REQUIRED BY THIS ARTICLE NO LATER THAN DECEM-
 BER THIRTY-FIRST, TWO THOUSAND TWENTY.
   5.  THE  ROADMAP  REQUIRED  BY  SUBDIVISION FOUR OF THIS SECTION SHALL
 IDENTIFY AND MAKE RECOMMENDATIONS ON REGULATORY MEASURES,  CLEAN  ENERGY
 PROGRAMS,  AND  OTHER  STATE  ACTIONS  AND POLICIES THAT WILL ENSURE THE
 ATTAINMENT OF STATEWIDE EMISSION REDUCTION AND CARBON NEUTRALITY  GOALS.
 IN  DEVELOPING  THE ROADMAP REQUIRED BY SUBDIVISION FOUR OF THIS SECTION
 THE COUNCIL SHALL:
   (A) RECOGNIZE THE GLOBAL NATURE OF ANTHROPOGENIC  CLIMATE  CHANGE  AND
 PRIORITIZE  REGIONAL,  MULTISTATE  AND  INTERNATIONAL  COLLABORATION AND
 ACTION TO DELIVER MAXIMUM IMPACT;
   (B) ENGAGE THE STATES IN THE U.S.  CLIMATE  ALLIANCE  ON  PATHWAYS  TO
 ACHIEVING  A  PROPORTIONAL  SHARE  OF THE UNITED NATIONS PARIS AGREEMENT
 OBJECTIVE TO KEEP GLOBAL  ANTHROPOGENIC  TEMPERATURE  INCREASE  TO  WELL
 BELOW  2  DEGREES  CELSIUS  WHILE  STRIVING TO LIMIT THE INCREASE TO 1.5
 DEGREES CELSIUS;
   (C) EXPLORE WITH U.S. CLIMATE ALLIANCE  STATES  REGIONAL  MARKET-BASED
 PROGRAMS  AND  INITIATIVES THAT CAN DELIVER ENVIRONMENTAL SUSTAINABILITY
 AND CARBON NEUTRALITY IN SUPPORT OF THE PARIS AGREEMENT;
   (D) CONSIDER ALL RELEVANT INFORMATION  PERTAINING  TO  GREENHOUSE  GAS
 EMISSIONS  REDUCTION  PROGRAMS AMONG STATES IN THE U.S. CLIMATE ALLIANCE
 AS WELL AS IN OTHER STATES, REGIONS AND NATIONS;
   (E) EVALUATE, USING ECONOMIC MODELS,  EMISSION  ESTIMATION  TECHNIQUES
 AND OTHER SCIENTIFIC METHODS, THE POTENTIAL COSTS AND POTENTIAL ECONOMIC
 AND  NON-ECONOMIC  BENEFITS OF TRANSITIONING TO A CARBON-NEUTRAL ECONOMY
 ON A STATEWIDE AND MULTISTATE BASIS, TAKING INTO ACCOUNT THE  IMPACT  ON
 CONSUMERS  AND ANY REGIONAL VARIATIONS AND MAKE SUCH EVALUATION PUBLICLY
 AVAILABLE;
   (F) EVALUATE, USING ECONOMIC MODELS,  EMISSION  ESTIMATION  TECHNIQUES
 AND  OTHER  SCIENTIFIC  METHODS  THE ECONOMIC, ENVIRONMENTAL, AND PUBLIC
 HEALTH BENEFITS AND CO-BENEFITS OF GREENHOUSE GAS  EMISSIONS  REDUCTIONS
 ON  A  STATEWIDE  AND MULTISTATE BASIS, TAKING INTO ACCOUNT THE VALUE OF
 CARBON, ESTABLISHED BY  THE  DEPARTMENT  OF  ENVIRONMENTAL  CONSERVATION
 PURSUANT  TO  SECTION 75-0107 OF THE ENVIRONMENTAL CONSERVATION LAW, AND
 USING ANY OTHER TOOLS THAT THE COUNCIL DEEMS USEFUL  AND  PERTINENT  FOR
 THIS ANALYSIS; AND
   (G) CONSULT WITH THE ENVIRONMENTAL JUSTICE AND JUST TRANSITION WORKING
 GROUP ESTABLISHED PURSUANT TO THIS SECTION, AND OTHER STAKEHOLDERS IDEN-
 TIFIED BY THE COUNCIL.
   6.  THE  PROGRAMS  AND  MEASURES CONSIDERED THE ROADMAP AS REQUIRED BY
 SUBDIVISION FOUR OF THIS SECTION MAY INCLUDE:
   (A) PERFORMANCE-BASED STANDARDS FOR SOURCES OF  GREENHOUSE  GAS  EMIS-
 SIONS,  INCLUDING  BUT NOT LIMITED TO SOURCES IN THE ELECTRICITY, TRANS-
 PORTATION, BUILDING, INDUSTRIAL, COMMERCIAL, AND AGRICULTURAL SECTORS;
 S. 1508--A                         118                        A. 2008--A
 
   (B) MARKET-BASED MECHANISMS TO REDUCE STATEWIDE GREENHOUSE  GAS  EMIS-
 SIONS ON A STATEWIDE AND MULTISTATE BASIS OR EMISSIONS FROM A PARTICULAR
 SOURCE  CATEGORY  OR CATEGORIES, INCLUDING AN EXAMINATION OF THE IMPOSI-
 TION OF FEES PER TON OF CARBON DIOXIDE EQUIVALENT EMITTED AND THE  IMPO-
 SITION  OF  EMISSIONS  CAPS ACCOMPANIED BY A SYSTEM OF TRADABLE EMISSION
 ALLOWANCES;
   (C) PROGRAMS TO REDUCE EMISSIONS FROM THE ELECTRICITY SECTOR BY  TRAN-
 SITIONING  FROM  FOSSIL  FUEL-BASED  GENERATION TO GENERATION POWERED BY
 CLEAN RESOURCES OR ENERGY EFFICIENCY MEASURES TO THE EXTENT PRACTICABLE,
 INCLUDING AN ANALYSIS OF TECHNOLOGIES AND OTHER MEASURES THAT SHOULD  BE
 DEVELOPED TO FACILITATE SUCH TRANSITION;
   (D)  LAND  USE  AND TRANSPORTATION PLANNING MEASURES AIMED AT REDUCING
 GREENHOUSE GAS EMISSIONS ON A STATEWIDE AND MULTISTATE BASIS;
   (E) MEASURES TO PROMOTE THE BENEFICIAL ELECTRIFICATION OF PERSONAL AND
 FREIGHT TRANSPORT, AND OTHER STRATEGIES TO REDUCE GREENHOUSE  GAS  EMIS-
 SIONS FROM THE TRANSPORTATION SECTOR;
   (F)  MEASURES TO ACHIEVE REDUCTIONS IN ENERGY USE IN EXISTING RESIDEN-
 TIAL OR COMMERCIAL BUILDINGS, INCLUDING THE  BENEFICIAL  ELECTRIFICATION
 OF  WATER  AND  SPACE HEATING IN BUILDINGS, ESTABLISHING APPLIANCE EFFI-
 CIENCY STANDARDS, STRENGTHENING BUILDING ENERGY CODES, REQUIRING  ANNUAL
 BUILDING  ENERGY  BENCHMARKING,  DISCLOSING  ENERGY  EFFICIENCY  IN HOME
 SALES, AND EXPANDING THE ABILITY OF STATE FACILITIES TO UTILIZE PERFORM-
 ANCE CONTRACTING;
   (G) RECOMMENDATIONS TO AID IN THE TRANSITION OF  THE  NEW  YORK  STATE
 WORKFORCE AND THE RAPIDLY EMERGING CLEAN ENERGY INDUSTRY;
   (H)  MEASURES TO ACHIEVE LONG-TERM CARBON SEQUESTRATION AND/OR PROMOTE
 BEST MANAGEMENT PRACTICES IN LAND USE, AGRICULTURE AND FORESTRY;
   (I) MEASURES TO LIMIT THE USE OF  CHEMICALS,  SUBSTANCES  OR  PRODUCTS
 THAT  CONTRIBUTE  TO  GLOBAL  CLIMATE CHANGE WHEN RELEASED TO THE ATMOS-
 PHERE, BUT ARE NOT INTENDED FOR END-USE COMBUSTION;
   (J) MECHANISMS TO LIMIT EMISSION LEAKAGE  AS  DEFINED  IN  SUBDIVISION
 ELEVEN OF SECTION 75-0101 OF THE ENVIRONMENTAL CONSERVATION LAW; AND
   (K)  VERIFIABLE,  ENFORCEABLE  AND VOLUNTARY EMISSIONS REDUCTION MEAS-
 URES.
   7. THE COUNCIL  SHALL  PROVIDE  MEANINGFUL  OPPORTUNITIES  FOR  PUBLIC
 COMMENT FROM ALL PERSONS WHO WILL BE IMPACTED BY THE ROADMAP REQUIRED BY
 SUBDIVISION FOUR OF THIS SECTION, INCLUDING PUBLIC HEARING OPPORTUNITIES
 IN ALL REGIONS OF THE STATE, AND SHALL ALLOW AT LEAST ONE HUNDRED TWENTY
 DAYS FOR THE SUBMISSION OF PUBLIC COMMENT.  THE COUNCIL IS AUTHORIZED TO
 CONDUCT  ANY  PUBLIC HEARINGS ASSOCIATED WITH THE ROADMAP IN CONJUNCTION
 WITH PUBLIC HEARINGS REQUIRED FOR THE STATE ENERGY PLAN.
   8. THE COUNCIL SHALL TRANSMIT THE ROADMAP REQUIRED BY SUBDIVISION FOUR
 OF THIS SECTION TO THE GOVERNOR, THE SPEAKER OF THE  ASSEMBLY,  AND  THE
 TEMPORARY  PRESIDENT OF THE SENATE. THE COUNCIL SHALL PREPARE AND SUBMIT
 A REPORT, BY DECEMBER THIRTY-FIRST, TWO THOUSAND NINETEEN, AND  ANNUALLY
 THEREAFTER, UNTIL COMPLETION OF THE ROADMAP REQUIRED BY SUBDIVISION FOUR
 OF  THIS SECTION, DETAILING THE PROGRESS OF THE COUNCIL AND IDENTIFY ANY
 INTERIM RECOMMENDATIONS ON REGULATORY MEASURES, CLEAN  ENERGY  PROGRAMS,
 AND  OTHER STATE ACTIONS AND POLICIES THAT WILL ENSURE THE ATTAINMENT OF
 STATEWIDE EMISSION REDUCTION AND CARBON NEUTRALITY GOALS.
   9. THE COUNCIL MAY CONSULT WITH THE LONG ISLAND  POWER  AUTHORITY  AND
 THE  POWER  AUTHORITY  OF THE STATE OF NEW YORK, AND SUCH AUTHORITIES AS
 ARE AUTHORIZED TO COOPERATE  WITH  THE  COUNCIL  AND  PROVIDE  INPUT  AS
 REQUESTED.
   10.  THE  LONG  ISLAND  POWER AUTHORITY AND THE POWER AUTHORITY OF THE
 STATE OF NEW YORK ARE AUTHORIZED, AS DEEMED FEASIBLE  AND  ADVISABLE  BY
 S. 1508--A                         119                        A. 2008--A
 
 THEIR  RESPECTIVE  GOVERNING BOARDS, TO MAKE A VOLUNTARY CONTRIBUTION OF
 FUNDS TO MITIGATE PART  OF  THE  COST  OF  DEVELOPMENT  OF  THE  ROADMAP
 REQUIRED BY SUBDIVISION FOUR OF THIS SECTION.
   11.  STAFF  SERVICES  SHALL  BE PERFORMED BY THE DEPARTMENTS OF PUBLIC
 SERVICE, ENVIRONMENTAL  CONSERVATION,  TRANSPORTATION,  AGRICULTURE  AND
 MARKETS,  LABOR,  AND THE NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT
 AUTHORITY, AS DIRECTED BY THE COUNCIL. ASSISTANCE  SHALL  ALSO  BE  MADE
 AVAILABLE, AS REQUESTED BY THE COUNCIL, FROM OTHER AGENCIES, DEPARTMENTS
 AND PUBLIC AUTHORITIES OF THE STATE. THE COUNCIL MAY PROVIDE FOR ITS OWN
 REPRESENTATION  IN ALL ACTIONS OR PROCEEDINGS IN WHICH IT IS A PARTY.
   §  4.  The energy law is amended by adding a new section 6-110 to read
 as follows:
   § 6-110. ENVIRONMENTAL JUSTICE AND JUST TRANSITION WORKING  GROUP.  1.
 THERE IS HEREBY ESTABLISHED AN ENVIRONMENTAL JUSTICE AND JUST TRANSITION
 WORKING GROUP WHICH SHALL CONSIST OF ADVOCATES FOR ENVIRONMENTAL JUSTICE
 AND  COMMUNITY  LEADERS AND REPRESENTATIVES OF NEW YORK'S WORKFORCE, AND
 HAVE EQUAL REPRESENTATION FROM NEW YORK CITY COMMUNITIES, RURAL COMMUNI-
 TIES, AND UPSTATE URBAN COMMUNITIES.
   2. THE WORKING GROUP SHALL  ADVISE  THE  DEPARTMENT  OF  ENVIRONMENTAL
 CONSERVATION, THE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY, THE DEPART-
 MENT  OF  PUBLIC  SERVICE,  THE  DEPARTMENT OF LABOR, THE CLIMATE ACTION
 COUNCIL, AND OTHER AGENCIES AS APPROPRIATE, ON:
   (A) THE DEVELOPMENT  OF  STATEWIDE  GREENHOUSE  GAS  EMISSIONS  LIMITS
 ESTABLISHED  PURSUANT  TO SECTION 75-0103 OF THE ENVIRONMENTAL CONSERVA-
 TION LAW;
   (B) THE PREPARATION OF A ROADMAP FOR  REDUCING  GREENHOUSE  GAS  EMIS-
 SIONS,  PURSUANT  TO  THE  PROCEDURES  SET FORTH IN SECTION 6-105 OF THE
 ENERGY LAW THAT SHALL IDENTIFY EXISTING CLIMATE  CHANGE  MITIGATION  AND
 ADAPTATION  EFFORTS AT THE FEDERAL, STATE, AND LOCAL LEVELS AND MAY MAKE
 RECOMMENDATIONS REGARDING HOW SUCH  POLICIES  MAY  IMPROVE  THE  STATE'S
 EFFORTS;
   (C)  THE  PREPARATION  OF A ROADMAP FOR ADDRESSING ISSUES AND OPPORTU-
 NITIES RELATED TO THE TRANSITION OF THE NEW YORK STATE WORKFORCE AND THE
 RAPIDLY EMERGING CLEAN ENERGY INDUSTRY; AND
   (D) THE TRANSITION OF COMMUNITIES AWAY FROM CONVENTIONAL ENERGY INDUS-
 TRIES AND TOWARDS NEW OPPORTUNITIES IN THE CLEAN ENERGY ECONOMY.
   § 5. The energy law is amended by adding a new section 6-112  to  read
 as follows:
   § 6-112. SUPPLEMENTAL ANALYSIS FOR ONE HUNDRED PERCENT CLEAN ELECTRIC-
 ITY. 1. THE BOARD SHALL UNDERTAKE THE FOLLOWING ASSESSMENT TO SUPPLEMENT
 INFORMATION  FOR  FUTURE ENERGY PLANNING:  ON OR BEFORE DECEMBER THIRTY-
 FIRST, TWO THOUSAND TWENTY-FOUR, AND EVERY FOUR  YEARS  THEREAFTER,  THE
 BOARD SHALL INCORPORATE:
   (A)  ANALYSIS  AND  RECOMMENDATIONS INTO EACH PLAN SUPPORTING POLICIES
 AND ACTIONS THAT WOULD MEET THE STATE'S OBJECTIVE OF ENSURING  THAT  THE
 STATE'S  ELECTRICITY  DEMAND  IS SUPPLIED FROM ONE HUNDRED PERCENT CLEAN
 ENERGY RESOURCES BY THE YEAR TWO THOUSAND FORTY  IN  AN  ECONOMICAL  AND
 TECHNICALLY FEASIBLE MANNER; AND
   (B)  ANALYSIS  AND  RECOMMENDATIONS INTO EACH PLAN SUPPORTING POLICIES
 AND ACTIONS THAT WOULD ADVANCE THE STATE TOWARD THE OBJECTIVE OF MEETING
 THE GREENHOUSE GAS EMISSION REDUCTION LIMITS ESTABLISHED BY THE  DEPART-
 MENT  OF  ENVIRONMENTAL  CONSERVATION PURSUANT TO SECTION 75-0103 OF THE
 ENVIRONMENTAL CONSERVATION LAW.
   2. THE BOARD MAY CONSULT WITH THE LONG  ISLAND  POWER  AUTHORITY,  THE
 POWER  AUTHORITY  OF  THE  STATE  OF NEW YORK, ANY OTHER STATE AGENCY OR
 AUTHORITY, AND THE BULK SYSTEM  OPERATOR  AS  DEEMED  NECESSARY  BY  THE
 S. 1508--A                         120                        A. 2008--A
 
 BOARD,  AND ALL STATE AGENCIES AND AUTHORITIES ARE AUTHORIZED TO COOPER-
 ATE WITH THE BOARD AND PROVIDE INPUT AS REQUESTED WITH RESPECT  TO  SUCH
 ASSESSMENT.
   § 6. The public service law is amended by adding a new section 77-a to
 read as follows:
   §  77-A.  NEW  YORK STATE CLEAN ENERGY PROGRAM. 1. THE TERM "RENEWABLE
 ENERGY SOURCES" WHEN USED IN  THIS  SECTION  SHALL  BE  DEFINED  BY  THE
 COMMISSION, AND SHALL INCLUDE BUT NOT BE LIMITED TO, AT A MINIMUM, SOLAR
 PHOTOVOLTAIC  GENERATION, WIND GENERATION, EXISTING HYDROELECTRIC GENER-
 ATION AS WELL AS NEW HYDROELECTRIC GENERATION SUBJECT TO  AND  COMPLIANT
 WITH  RULES ESTABLISHED BY THE COMMISSION AND GENERATORS THAT USE BIOGAS
 OR OTHER BIOFUELS TO GENERATE ELECTRICITY SUBJECT TO AND COMPLIANT  WITH
 RULES ESTABLISHED BY THE COMMISSION.
   2.  THE TERM "CLEAN ENERGY SOURCES" WHEN USED IN THIS SECTION SHALL BE
 DEFINED BY THE COMMISSION, IN CONSULTATION WITH THE DEPARTMENT OF  ENVI-
 RONMENTAL  CONSERVATION,  AND  SHALL  INCLUDE  ELECTRIC  GENERATION THAT
 RELEASES ZERO OR DE MINIMIS NET GREENHOUSE GAS EMISSIONS TO  THE  ATMOS-
 PHERE  AS  A  BYPRODUCT OF GENERATING ELECTRICITY, INCLUDING ELECTRICITY
 GENERATED BY BIOFUELS THAT ARE DETERMINED BY THE DEPARTMENT OF  ENVIRON-
 MENTAL CONSERVATION TO BE CARBON NEUTRAL.
   3.  WITHIN  ONE  HUNDRED  TWENTY  DAYS  OF  THE EFFECTIVE DATE OF THIS
 SECTION, THE COMMISSION SHALL COMMENCE A PROCEEDING OR MODIFY AN  EXIST-
 ING  PROCEEDING  TO  ESTABLISH A CLEAN ENERGY PROGRAM THAT SHALL REQUIRE
 THAT NEW YORK STATE LOAD SERVING ENTITIES:
   (A) MEET ONE HUNDRED PERCENT OF  STATEWIDE  ELECTRICAL  ENERGY  DEMAND
 WITH CLEAN ENERGY SOURCES BY THE YEAR TWO THOUSAND FORTY;
   (B)  MEET  SEVENTY  PERCENT OF STATEWIDE ELECTRICAL ENERGY DEMAND WITH
 RENEWABLE ENERGY SOURCES BY THE YEAR TWO THOUSAND THIRTY; AND
   (C) DEMONSTRATE EACH YEAR THAT THE REQUIRED PERCENTAGE OF THEIR  ELEC-
 TRIC  ENERGY  DEMAND  WAS  MET  WITH  CLEAN AND RENEWABLE ENERGY SOURCES
 THROUGH METHODS OR MECHANISMS ESTABLISHED BY THE COMMISSION.
   4. THE COMMISSION  MAY  ESTABLISH  MINIMUM  ANNUAL  PERCENTAGE  TARGET
 REQUIREMENTS  FOR  LOAD  SERVING  ENTITIES  FOR  EACH YEAR, OR PERIOD OF
 YEARS, OF THE PROGRAM. IN  ESTABLISHING  SUCH  PROGRAM,  THE  COMMISSION
 SHALL  CONSULT  WITH  THE LONG ISLAND POWER AUTHORITY, THE DEPARTMENT OF
 ENVIRONMENTAL CONSERVATION, THE POWER AUTHORITY OF THE STATE OF NEW YORK
 AND THE NEW YORK ENERGY RESEARCH AND DEVELOPMENT AUTHORITY.
   § 7. Section 1005 of the public authorities law is amended by adding a
 new subdivision 26 to read as follows:
   26. TO COOPERATE WITH THE PUBLIC SERVICE COMMISSION, THE  LONG  ISLAND
 POWER  AUTHORITY  AND THE NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT
 AUTHORITY TO MEET NEW YORK  STATE'S  CLIMATE  CHANGE  AND  ENVIRONMENTAL
 GOALS  INCLUDING  THOSE  ESTABLISHED  PURSUANT  TO  AND  CONSISTENT WITH
 SECTION SEVENTY-SEVEN-A OF THE PUBLIC SERVICE LAW,  SECTION  75-0103  OF
 THE ENVIRONMENTAL CONSERVATION LAW AND SECTION 6-105 OF THE ENERGY LAW.
   §  8.  Paragraph 1 of subdivision (gg) of section 1020-f of the public
 authorities law, as added by section 7 of part A of chapter 173  of  the
 laws of 2013, is amended to read as follows:
   1.  The authority in coordination with the service provider, the power
 authority of the state of  New  York  and  the  New  York  state  energy
 research  and development authority shall, to the extent the authority's
 rates are sufficient to  provide  safe  and  adequate  transmission  and
 distribution  service,  and  the  measures  herein, undertake actions to
 design and administer renewable energy and energy efficiency measures in
 the service area, with the goal of continuing and expanding  such  meas-
 ures  that  cost-effectively  reduce  system-wide  peak demand, minimize
 S. 1508--A                         121                        A. 2008--A
 long-term fuel price risk to rate payers, lower emissions, improve envi-
 ronmental quality, INCLUDING THE REQUIREMENTS  ESTABLISHED  PURSUANT  TO
 AND  CONSISTENT  WITH SECTION SEVENTY-SEVEN-A OF THE PUBLIC SERVICE LAW,
 SECTION  75-0103 OF THE ENVIRONMENTAL CONSERVATION LAW AND SECTION 6-105
 OF THE ENERGY LAW and seek to meet New York  state  climate  change  and
 environmental  goals.  Such actions shall also include implementation of
 any renewable energy competitive procurement or feed-in-tariff  programs
 that  were  approved  by  the  authority as of the effective date of the
 chapter of the laws of two thousand thirteen which added  this  subdivi-
 sion.
   §  9.  The  environmental  conservation law is amended by adding a new
 article 75 to read as follows:
                                ARTICLE 75
                              CLIMATE CHANGE
 SECTION 75-0101. DEFINITIONS.
         75-0103. STATEWIDE GREENHOUSE GAS EMISSIONS LIMITS.
         75-0105. REGULATIONS TO ACHIEVE STATEWIDE GREENHOUSE  GAS  EMIS-
                    SIONS REDUCTIONS.
         75-0107. VALUE OF CARBON.
 § 75-0101. DEFINITIONS.
   FOR THE PURPOSES OF THIS ARTICLE, THE FOLLOWING DEFINITIONS APPLY:
   1.  "COUNCIL" MEANS THE CLIMATE ACTION COUNCIL ESTABLISHED PURSUANT TO
 SECTION 6-105 OF THE ENERGY LAW.
   2. "CARBON DIOXIDE EQUIVALENT" MEANS THE AMOUNT OF CARBON  DIOXIDE  BY
 MASS THAT WOULD PRODUCE THE SAME INTEGRATED RADIATIVE FORCING AS A GIVEN
 MASS  OF  ANOTHER GREENHOUSE GAS OVER A ONE HUNDRED YEAR OR OTHER APPRO-
 PRIATE TIME FRAME AFTER EMISSION, AS DETERMINED BY THE DEPARTMENT.
   3. "CARBON NEUTRALITY  POLICY"  MEANS  THE  STATE  POLICY  ESTABLISHED
 PURSUANT TO SUBDIVISION ONE OF SECTION 6-105 OF THE ENERGY LAW.
   4.  "CARBON NEUTRALITY ROADMAP" MEANS THE ROADMAP FOR STATEWIDE CARBON
 NEUTRALITY PREPARED BY THE CLIMATE ACTION COUNCIL  PURSUANT  TO  SECTION
 6-105 OF THE ENERGY LAW.
   5.  "CLIMATE  ACTION  COUNCIL" MEANS THE BOARD ESTABLISHED PURSUANT TO
 SUBDIVISION TWO OF SECTION 6-105 OF THE ENERGY LAW.
   6. "EMISSIONS REDUCTION MEASURES" MEANS PROGRAMS, MEASURES AND  STAND-
 ARDS, INCLUDING THOSE AUTHORIZED PURSUANT TO THIS CHAPTER, APPLICABLE TO
 SOURCES  OR  CATEGORIES OF SOURCES THAT ARE DESIGNED TO REDUCE EMISSIONS
 OF GREENHOUSE GASES.
   7. "ENVIRONMENTAL JUSTICE AND JUST TRANSITION WORKING GROUP" MEANS THE
 GROUP ESTABLISHED PURSUANT TO SECTION 6-110 OF THE ENERGY LAW.
   8. "GREENHOUSE GAS" MEANS  CARBON  DIOXIDE,  METHANE,  NITROUS  OXIDE,
 HYDROFLUOROCARBONS, PERFLUOROCARBONS, SULFUR HEXAFLUORIDE, AND ANY OTHER
 SUBSTANCE  EMITTED  INTO  THE  AIR THAT MAY BE REASONABLY ANTICIPATED TO
 CAUSE OR CONTRIBUTE TO ANTHROPOGENIC CLIMATE CHANGE,  AS  DETERMINED  BY
 THE DEPARTMENT.
   9.  "GREENHOUSE  GAS  EMISSION LIMIT" MEANS AN AUTHORIZATION, DURING A
 SPECIFIED YEAR, FOR A GREENHOUSE GAS EMISSION SOURCE TO  EMIT  UP  TO  A
 LEVEL OR RATE OF GREENHOUSE GASES SPECIFIED BY THE DEPARTMENT, EXPRESSED
 IN TONS OF CARBON DIOXIDE EQUIVALENT.
   10.  "GREENHOUSE  GAS EMISSION SOURCE" OR "SOURCE" MEANS ANY ANTHROPO-
 GENIC SOURCE OR CATEGORY OF  ANTHROPOGENIC  SOURCES  OF  GREENHOUSE  GAS
 EMISSIONS  INCLUDING PRIME SUPPLIERS, WITH THE EXCEPTION OF AGRICULTURAL
 EMISSIONS FROM LIVESTOCK, THAT THE DEPARTMENT DETERMINES:
   (A) WILL ENABLE THE STATE TO EFFECTIVELY REDUCE GREENHOUSE  GAS  EMIS-
 SIONS THROUGH THE SOURCE'S PARTICIPATION IN A PROGRAM OR MECHANISM; AND
   (B) IS CAPABLE OF BEING MONITORED FOR COMPLIANCE.
 S. 1508--A                         122                        A. 2008--A
 
   11. "LEAKAGE" MEANS A REDUCTION IN EMISSIONS OF GREENHOUSE GASES WITH-
 IN  THE  STATE  THAT IS OFFSET BY AN INCREASE IN EMISSIONS OF GREENHOUSE
 GASES OUTSIDE OF THE STATE.
   12.  "STATE  ENERGY  PLAN"  MEANS  THE PLAN ISSUED BY THE STATE ENERGY
 PLANNING BOARD PURSUANT TO ARTICLE SIX OF THE ENERGY LAW.
   13. "STATEWIDE GREENHOUSE GAS EMISSIONS" MEANS THE TOTAL ANNUAL  EMIS-
 SIONS OF GREENHOUSE GASES PRODUCED WITHIN THE STATE FROM SOURCES. STATE-
 WIDE GREENHOUSE GAS EMISSIONS SHALL BE EXPRESSED IN SHORT TONS OF CARBON
 DIOXIDE EQUIVALENTS.
   14. "STATEWIDE GREENHOUSE GAS EMISSIONS LIMIT" OR "STATEWIDE EMISSIONS
 LIMIT"  MEANS  THE  MAXIMUM  ALLOWABLE LEVEL OF STATEWIDE GREENHOUSE GAS
 EMISSIONS IN A SPECIFIED YEAR.
 § 75-0103. STATEWIDE GREENHOUSE GAS EMISSIONS LIMITS.
   WITHIN TWO YEARS OF THE EFFECTIVE DATE OF THIS ARTICLE, THE DEPARTMENT
 SHALL PROMULGATE A STATEWIDE GREENHOUSE GAS EMISSIONS LIMIT MEASURED  IN
 UNITS  OF CARBON DIOXIDE EQUIVALENT FOR THE YEAR TWO THOUSAND THIRTY, AT
 WHICH STATEWIDE GREENHOUSE GAS EMISSIONS WOULD ACHIEVE A  FORTY  PERCENT
 REDUCTION  FROM  NINETEEN  HUNDRED  NINETY  EMISSION  LEVELS BASED ON AN
 INVENTORY OF STATEWIDE EMISSIONS DEVELOPED OR APPROVED  BY  THE  DEPART-
 MENT.  THE  DEPARTMENT  MAY  PERIODICALLY  REVISE THE LIMIT BASED ON NEW
 INFORMATION.
 § 75-0105. REGULATIONS TO ACHIEVE  STATEWIDE  GREENHOUSE  GAS  EMISSIONS
              REDUCTIONS.
   1.  IN  ADDITION TO REGULATIONS PROMULGATED BY THE DEPARTMENT PURSUANT
 TO EXISTING AUTHORITY ESTABLISHED BY THIS CHAPTER, NO  LATER  THAN  FOUR
 YEARS  AFTER  THE  EFFECTIVE  DATE OF THIS ARTICLE, THE DEPARTMENT SHALL
 PROMULGATE RULES AND REGULATIONS CONSISTENT WITH MEASURES RECOMMENDED IN
 THE CARBON NEUTRALITY ROADMAP ISSUED BY THE CLIMATE  ACTION  COUNCIL  TO
 SUPPORT  COMPLIANCE  WITH  THE  STATEWIDE GREENHOUSE GAS EMISSION LIMITS
 ESTABLISHED BY THE DEPARTMENT PURSUANT TO SECTION 75-0103 OF THIS  ARTI-
 CLE.
   2.  THE  REGULATIONS  PROMULGATED  BY  THE DEPARTMENT PURSUANT TO THIS
 SECTION MAY INCLUDE, AS APPROPRIATE:
   (A) LEGALLY ENFORCEABLE EMISSIONS REDUCTION MEASURES OR GREENHOUSE GAS
 EMISSION LIMITS, WHICH MAY INCLUDE PERFORMANCE STANDARDS OR MEASURES  OR
 OTHER  REQUIREMENTS  TO  CONTROL  EMISSIONS FROM GREENHOUSE GAS EMISSION
 SOURCES;
   (B) MEASURES TO REDUCE EMISSIONS FROM GREENHOUSE GAS EMISSION  SOURCES
 OR  SOURCE  CATEGORIES  THAT  HAVE  A CUMULATIVELY SIGNIFICANT IMPACT ON
 STATEWIDE GREENHOUSE GAS EMISSIONS;
   (C) MEASURES, AS DETERMINED BY THE DEPARTMENT, TO  LIMIT  OR  PRECLUDE
 THE  USE  OF  CERTAIN CHEMICALS OR SUBSTANCES, INCLUDING HYDROFLUOROCAR-
 BONS, PERFLUORINATED COMPOUNDS, SULFUR HEXAFLUORIDE, AND NITROUS  OXIDE,
 THAT  CONTRIBUTE  TO  GLOBAL  CLIMATE CHANGE WHEN RELEASED TO THE ATMOS-
 PHERE, BUT ARE NOT INTENDED FOR END-USE COMBUSTION; AND
   (D) MECHANISMS TO MINIMIZE LEAKAGE.
 § 75-0107. VALUE OF CARBON.
   1. NO LATER THAN ONE YEAR AFTER THE EFFECTIVE DATE  OF  THIS  ARTICLE,
 THE DEPARTMENT, IN CONSULTATION WITH THE ENERGY RESEARCH AND DEVELOPMENT
 AUTHORITY,  SHALL  ESTABLISH A SOCIAL COST OF CARBON FOR USE BY NEW YORK
 STATE AGENCIES, EXPRESSED IN TERMS OF DOLLARS PER TON OF CARBON  DIOXIDE
 EQUIVALENT.
   2. THE SOCIAL COST OF CARBON SHALL SERVE AS A MONETARY ESTIMATE OF THE
 VALUE  OF  NOT EMITTING A TON OF GREENHOUSE GAS EMISSIONS. AS DETERMINED
 BY THE DEPARTMENT, THE SOCIAL COST OF CARBON MAY BE  BASED  ON  MARGINAL
 GREENHOUSE GAS ABATEMENT COSTS OR ON THE GLOBAL ECONOMIC, ENVIRONMENTAL,
 S. 1508--A                         123                        A. 2008--A
 
 AND  SOCIAL  IMPACTS  OF EMITTING A MARGINAL TON OF GREENHOUSE GAS EMIS-
 SIONS INTO THE ATMOSPHERE, UTILIZING A  RANGE  OF  APPROPRIATE  DISCOUNT
 RATES, INCLUDING A RATE OF ZERO.
   3.  IN  DEVELOPING  THE  SOCIAL  COST  OF CARBON, THE DEPARTMENT SHALL
 CONSIDER PRIOR OR EXISTING ESTIMATES OF THE SOCIAL COST OF CARBON ISSUED
 OR ADOPTED BY THE FEDERAL GOVERNMENT, APPROPRIATE INTERNATIONAL  BODIES,
 OR OTHER APPROPRIATE AND REPUTABLE SCIENTIFIC ORGANIZATIONS.
   § 10. This act shall take effect immediately.
 
                                  PART Y
 
   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 P of chapter 58 of the laws of 2018, 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, [2019] 2020, 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, 2019.
 
                                  PART Z
 
   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 O of chapter 58 of  the
 laws of 2018, 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, [2019] 2020.
   § 2. This act shall take effect immediately and  shall  be  deemed  to
 have been in full force and effect on and after July 1, 2019.
 
                                  PART AA
 
   Section  1.  Subdivision  2, paragraph (e) of subdivision 7, paragraph
 (b) of subdivision 8, subdivision 13, paragraph (e) of  subdivision  15,
 subdivisions  16,  19, 21 and 22 of section 310 of the executive law, as
 added by chapter 261 of the laws of 1988, paragraph (e) of subdivision 7
 and paragraph (e) of subdivision 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  added  by section 3 of part BB of chapter 59 of the
 laws of 2006, and subdivisions 19, 21 and 22 as added by chapter 175  of
 the  laws of 2010, are amended and a new subdivision 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-
 S. 1508--A                         124                        A. 2008--A
 
 ration, whichever has made or proposes to make the grant or loan for the
 state assisted housing project.
   (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
   (b)  [Hispanic]  HISPANIC/LATINO  persons  of  Mexican,  Puerto Rican,
 Dominican, Cuban, Central or South American of either Indian or Hispanic
 origin, regardless of race;
   13. "State contract" shall mean: (a) a written agreement  or  purchase
 order  instrument,  providing for a total expenditure in excess of twen-
 ty-five thousand dollars, whereby a contracting 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 fore-
 going,  to  be  performed for, ON BEHALF OF, or rendered or furnished to
 the contracting agency; (b) a written agreement in excess of one hundred
 thousand dollars whereby a contracting agency is committed to expend  OR
 GRANT  or  does  expend funds for the acquisition, construction, demoli-
 tion, replacement, major repair  or  renovation  of  real  property  and
 improvements  thereon;  [and]  (c)  a written agreement in excess of one
 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 improvements thereon for such project; AND (D) A WRIT-
 TEN 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.
   (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
   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  AND  PROCUREMENT
 OMBUDSMAN.
   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 primary
 residence OWNERSHIP INTEREST IN A HOLDING COMPANY THAT LEASES REAL PROP-
 ERTY,  MACHINERY,  EQUIPMENT,  OR  VEHICLES EXCLUSIVELY TO THE CERTIFIED
 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISE THAT IS  MAJORITY  OWNED  BY
 THE MINORITY GROUP MEMBERS OR WOMEN RELIED UPON FOR CERTIFICATION, or up
 to  [five  hundred]  SEVEN HUNDRED FIFTY thousand dollars of the present
 cash value of  any  qualified  retirement  savings  plan  or  individual
 S. 1508--A                         125                        A. 2008--A
 
 retirement  account  held by the individual less any penalties for early
 withdrawal.
   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 A STATE FISCAL
 YEAR.
   § 2. The opening paragraph of 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:
   The  director [may] SHALL provide assistance to, and facilitate access
 to programs serving [certified businesses as well as applicants] MINORI-
 TY AND WOMEN-OWNED BUSINESS ENTERPRISES to ensure that  such  businesses
 benefit, as needed, from technical, managerial and financial, and gener-
 al  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:
   § 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 economic
 development] DIVISION OF MINORITY AND WOMEN'S BUSINESS an office of  the
 minority  and  women-owned  business  enterprise 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] IN
 CONSULTATION WITH THE DIRECTOR.
   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 by state agencies.  [The  statewide  advocate
 S. 1508--A                         126                        A. 2008--A
 shall  assist  certified  businesses and applicants in the certification
 process.] Other functions of the statewide advocate shall be directed by
 the commissioner. The advocate SHALL HAVE  THE  RESOURCES  NECESSARY  TO
 PERFORM  ITS  FUNCTIONS,  AND, AS SUCH, may request and the director may
 appoint staff and employees of the division of minority and women  busi-
 ness  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, SUCH 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 AGENCIES' CONTRACTING.
   4.  THE  STATEWIDE  ADVOCATE SHALL INVESTIGATE COMPLAINTS BY MINORITY-
 OWNED BUSINESS ENTERPRISES OR WOMEN-OWNED BUSINESS  ENTERPRISES,  CERTI-
 FIED  AS  SUCH BY THE DIVISION OF MINORITY AND WOMEN'S BUSINESS DEVELOP-
 MENT, TO THE MINORITY  AND  WOMEN-OWNED  BUSINESS  ENTERPRISE  STATEWIDE
 ADVOCATE  CONCERNING A PROCURING GOVERNMENTAL ENTITY'S FAILURE TO COMPLY
 WITH THE REQUIREMENTS OF SECTION THREE HUNDRED FIFTEEN OF THIS ARTICLE.
   5. The statewide advocate shall report to the director and commission-
 er 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 statewide advocate's
 report within the reports submitted by the department of economic devel-
 opment 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 business development [in the department of economic develop-
 ment]  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. 1508--A                         127                        A. 2008--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 business
 development is directed to transmit the disparity study to the  governor
 and  the  legislature  [not  later  than  August fifteenth, two thousand
 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] MOST RECENT
 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] GOALS AS SPECIFIED BY THE DIRECTOR.
   1-a.  The  director  shall  ensure  that  each  state  agency has been
 provided with [a] AN ELECTRONIC copy of  the  [two  thousand  ten]  MOST
 RECENT disparity study.
   1-b.  Each  agency shall develop and adopt agency-specific goals based
 on the findings of the [two thousand ten] MOST RECENT disparity study.
 S. 1508--A                         128                        A. 2008--A
 
   2. The director shall promulgate rules and regulations  [pursuant  to]
 BASED  ON  the  [goals  established  in subdivision one of this section]
 FINDINGS OF THE MOST RECENT DISPARITY STUDY 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 identifica-
 tion  of those state contracts for which minority and women-owned certi-
 fied businesses may best bid to actively and affirmatively  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 businesses].
   2-a.  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  OR  DIRECT
 THEM  TO  THE DIVISION'S DIRECTORY OF CERTIFIED MINORITY AND WOMEN-OWNED
 BUSINESS ENTERPRISES FOR SUCH PURPOSE;
   (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;
   (e) 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;
   (F)  provide for joint ventures, which a bidder may count toward meet-
 ing its minority and women-owned business enterprise participation;
   [(f)] (G) 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)]  (H)  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)] (I) provide for the collection of statistical data by each agen-
 cy OR STATE-FUNDED ENTITY concerning  actual  minority  and  women-owned
 business enterprise participation; [and
   (i)]  (J)  require  each  agency to consult the most current disparity
 study when calculating [agency-wide and contract specific] participation
 goals pursuant to this article; AND
 S. 1508--A                         129                        A. 2008--A
 
   (K) 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 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,  demolition,  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 article; 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 subcontractor 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
 S. 1508--A                         130                        A. 2008--A
 
 maximum feasible [portion of the agency's goals] PARTICIPATION BY MINOR-
 ITY AND WOMEN OWNED BUSINESS ENTERPRISES adopted 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-
 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
 S. 1508--A                         131                        A. 2008--A
 
 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 GOALS 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,  AMONG  OTHER
 THINGS:
   (a)  whether  the  contractor  has  advertised  in general circulation
 media, trade association publications, and minority-focus and  women-fo-
 cus media OR OTHER FORMS OF ADVERTISEMENT and, in such event, (i) wheth-
 er  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 COMMUNICATION OR OTHER FORM OF CONTRACT WITH
 THE  CONTRACTOR  OR attending 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
 S. 1508--A                         132                        A. 2008--A
 
   (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]
 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  refus-
 ing  to  comply with the minority and women-owned business participation
 requirements as set forth in the state contract and where no waiver from
 such requirements 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 216 of  the
 laws  of  1988, subdivision 2-a as amended by chapter 175 of the laws of
 2010, subdivision 2-b as added by chapter  409  of  the  laws  of  2018,
 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 INCLUDING REVO-
 CATIONS FOR CONVICTIONS FOR FRAUDULENTLY MISREPRESENTING THE  STATUS  OF
 MINORITY OR WOMEN-OWNED BUSINESS ENTERPRISES. 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  MINORITY-OWNED  BUSINESS
 ENTERPRISE OR WOMEN-OWNED BUSINESS ENTERPRISE, AND MAY ESTABLISH DIFFER-
 ENT  MAXIMUM LEVELS OF PERSONAL NET WORTH FOR MINORITY GROUP MEMBERS AND
 WOMEN ON AN INDUSTRY-BY-INDUSTRY BASIS FOR SUCH INDUSTRIES AS THE DIREC-
 TOR SHALL DETERMINE. Such rules and regulations shall include,  but  not
 be limited to, such matters as may be required to ensure that the estab-
 lished  procedures  thereunder  shall at least be in compliance with the
 code of fair procedure set forth in section seventy-three of  the  civil
 rights law AND CONSISTENT WITH THE PROVISIONS OF ARTICLE TWENTY-THREE OF
 THE CORRECTION 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
 S. 1508--A                         133                        A. 2008--A
 
 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. The director shall establish a procedure  enabling  an  applicant
 who was a military service member to prove his or her race or ethnicity,
 date  of  birth, place of birth and verification of address for purposes
 of certification of the applicant's business as a  minority-owned  busi-
 ness  by  submission  of  the DD Form 214 issued to the applicant by the
 United States department of defense upon  such  applicant's  retirement,
 separation,  or  discharge  from  active duty in the armed forces of the
 United States, provided the DD Form 214 contains  such  information,  in
 lieu  of  requiring  the applicant to otherwise prove his or her race or
 ethnicity. The director shall promulgate rules and  regulations  to  set
 forth criteria for the acceptance of the DD Form 214 by the office.
   2-C.   (A) 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
 S. 1508--A                         134                        A. 2008--A
 
 WITH THE DIVISION; AND (II) THE DEPARTMENT OF LABOR TO SHARE ITS TAX AND
 EMPLOYER INFORMATION WITH THE DIVISION.
   (B) SUCH INFORMATION PROVIDED PURSUANT TO PARAGRAPH (A) OF THIS SUBDI-
 VISION SHALL BE KEPT CONFIDENTIAL BY THE DIVISION IN THE SAME MANNER AND
 UNDER  THE  SAME CONDITION AS SUCH INFORMATION IS KEPT BY THE DEPARTMENT
 OF TAXATION AND FINANCE OR THE DEPARTMENT OF LABOR.
   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
 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] FIVE years.
   § 7. Section 315 of the executive law, as added by chapter 261 of  the
 laws  of  1988, subdivision 3 as amended and subdivisions 4, 5, 6, and 7
 as added by chapter 175 of the laws of  2010,  is  amended  to  read  as
 follows:
   § 315. Responsibilities  of  contracting agencies. 1. Each contracting
 agency shall be responsible for monitoring  state  contracts  under  its
 jurisdiction, and recommending matters to the office respecting non-com-
 pliance  with the provisions of this article so that the office may take
 such action as is appropriate to [insure]  ENSURE  compliance  with  the
 S. 1508--A                         135                        A. 2008--A
 
 provisions  of  this  article, the rules and regulations of the director
 issued hereunder and the contractual  provisions  required  pursuant  to
 this  article.  All contracting agencies shall comply with the rules and
 regulations  of the office and are directed to cooperate with the office
 and to furnish to the office such information and assistance as  may  be
 required in the performance of its functions under this article.
   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 ANY contractor TO THE CONTRACTING  AGENCY  have  complied  with  the
 purposes  of  this  article, including, 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  CONTRACTING AGENCY HAS DEEMED A
 CONTRACTOR TO HAVE COMMITTED  A  VIOLATION  PURSUANT  TO  SECTION  THREE
 HUNDRED SIXTEEN OF THIS ARTICLE AND SUCH OTHER INFORMATION AS THE DIREC-
 TOR  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  sanc-
 tions,  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
 S. 1508--A                         136                        A. 2008--A
 
 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  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
 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
 S. 1508--A                         137                        A. 2008--A
 
 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
 recycled  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 are
 added 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
 S. 1508--A                         138                        A. 2008--A
 
 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, EXCEPT FOR CERTAIN CONTRACTS  AWARDED  TO  MINORITY  OR
 WOMEN-OWNED  BUSINESS  ENTERPRISES  AS  PROVIDED  HEREIN, the lowest bid
 shall be deemed to be that which specifically states  the  lowest  gross
 sum for which the entire work will be performed, 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  RESPONSI-
 BLE  AND  RELIABLE  BIDDER CERTIFIED AS A MINORITY-OWNED BUSINESS ENTER-
 PRISE 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 TWENTY, THE BID OF THE MINORITY OR WOMEN-OWNED BUSI-
 NESS 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.
 S. 1508--A                         139                        A. 2008--A
 
   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  ENTERPRISE  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 OOO of chapter 59 of the laws of 2018, is
 amended to read as follows:
   The provisions of sections sixty-two through  sixty-six  of  this  act
 shall  expire AND BE DEEMED REPEALED on December thirty-first, two thou-
 sand [nineteen] TWENTY-FOUR, except that:
   § 15. The executive law is amended by adding a new article 28 to  read
 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
 S. 1508--A                         140                        A. 2008--A
 
 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/LATINO  PERSONS  OF  MEXICAN,  PUERTO  RICAN, DOMINICAN,
 CUBAN, CENTRAL OR SOUTH AMERICAN OF EITHER INDIAN  OR  HISPANIC  ORIGIN,
 REGARDLESS 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;
 S. 1508--A                         141                        A. 2008--A
 
 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
 PARAGRAPH (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 ONE 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 ONE 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 ANY TRADE, PROFES-
 SION, OCCUPATION, OR CATEGORIES THEREOF.
   (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 TRADE, PROFESSION, AND OCCUPATION, OR  CATEGO-
 RIES  THEREOF  AND SHALL BE EXPRESSED AS A PERCENTAGE OF THE TOTAL HOURS
 OF WORK TO BE PERFORMED BY EACH TRADE, PROFESSION, AND OCCUPATION  BASED
 S. 1508--A                         142                        A. 2008--A
 
 ON  THE  AVAILABILITY  OF  MINORITY  GROUP MEMBERS AND WOMEN WITHIN EACH
 TRADE, PROFESSION, AND OCCUPATION OR CATEGORIES THEREOF.
   (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 TRADE,  PROFESSION,  AND  OCCUPATION  OF  CATEGORIES
 THEREOF.
   (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 BIANNUALLY.
   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 OR CATEGORIES THEREOF:
   (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  THAT
 DEVIATES FROM THE ASPIRATIONAL GOAL FOR WORK OR SERVICE IN THE COUNTY OR
 MUNICIPALITY  IN  WHICH THE WORK OR SERVICE WILL BE PERFORMED, THE STATE
 AGENCY SHALL DOCUMENT NUMERICAL EVIDENCE DEMONSTRATING THAT THE APPLICA-
 TION OF THE ASPIRATIONAL GOAL  WOULD  NOT  BE  PRACTICAL,  FEASIBLE,  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.
 S. 1508--A                         143                        A. 2008--A
 
   (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:
   (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
 S. 1508--A                         144                        A. 2008--A
 
 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 THE 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
 S. 1508--A                         145                        A. 2008--A
 
 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 GOAL SET FORTH IN THE CONTRAC-
 TOR'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,
 S. 1508--A                         146                        A. 2008--A
 
 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.
   § 825. POWERS AND RESPONSIBILITIES OF THE DIVISION.   1. THE  DIRECTOR
 SHALL  POST TO THE WEBSITE OF THE DIVISION ON OR BEFORE OCTOBER FIRST OF
 EACH YEAR THE ASPIRATIONAL GOALS FOR THE UTILIZATION OF  MINORITY  GROUP
 MEMBERS  AND  WOMEN IN CERTAIN TRADES, PROFESSIONS AND/OR OCCUPATIONS AS
 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 immediately, and shall be deemed to
 have been in full force and effect on and after April 1, 2019; provided,
 however, that:
 S. 1508--A                         147                        A. 2008--A
 
   (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 of such article and shall expire and  be
 deemed expired 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;
   (d)  subdivision  2-b  of  section 314 of the executive law shall take
 effect on the same date and in the same manner as section 1  of  chapter
 409 of the laws of 2018 takes effect; and
   (e)  section  fifteen  of this act shall expire and be deemed repealed
 December 31, 2024.
 
                                  PART BB
 
   Section 1. The vehicle and traffic law is  amended  by  adding  a  new
 article 44-C to read as follows:
                               ARTICLE 44-C
                        CONGESTION TOLLING PROGRAM
 SECTION 1701.   LEGISLATIVE FINDINGS AND DECLARATION.
         1702.   SHORT TITLE.
         1703.   DEFINITIONS.
         1704.   ESTABLISHMENT OF CONGESTION TOLLING PROGRAM.
         1704-A. CONGESTION TOLL.
         1705.   DISPOSITION OF REVENUE AND PENALTIES.
         1706.   REPORTING.
   §  1701. LEGISLATIVE FINDINGS AND DECLARATION. THE ONGOING FAILURES OF
 THE TRACKS, SIGNALS, SWITCHES AND  OTHER  TRANSPORTATION  INFRASTRUCTURE
 THROUGHOUT THE SUBWAY SYSTEM IN THE CITY OF NEW YORK CONTINUE TO POSE AN
 IMMINENT  THREAT  AND  HAVE A VAST AND DELETERIOUS IMPACT ON THE HEALTH,
 SAFETY, AND LIVELIHOOD OF COMMUTERS, TOURISTS, RESIDENT NEW YORKERS,  AS
 WELL  AS  BUSINESS AND COMMERCE IN THE METROPOLITAN COMMUTER TRANSPORTA-
 TION DISTRICT, WHICH IS THE RECOGNIZED ECONOMIC ENGINE OF THE  STATE  OF
 NEW  YORK,  AND THEREBY HAVE ADVERSELY AFFECTED THE ECONOMY OF THE STATE
 OF NEW YORK. TEMPORARY ACTIONS HAVE BEEN TAKEN TO ADDRESS THE SAFETY  OF
 SUBWAY   RIDERS  SHORT  TERM  INCLUDING  AN  EMERGENCY  DECLARATION  AND
 INCREASED CAPITAL FUNDING FOR THE SUBWAYS IN THE MOST  RECENTLY  ADOPTED
 STATE  BUDGET. THE LEGISLATURE, HOWEVER, DETERMINES THAT A LONG-TERM AND
 SUSTAINABLE SOLUTION IS NECESSARY IN ORDER TO ENSURE STABLE AND RELIABLE
 FUNDING TO REPAIR AND REVITALIZE THIS SIGNIFICANTLY IMPORTANT MASS TRAN-
 SIT ASSET.
   THE LEGISLATURE FURTHER FINDS AND DECLARES THAT TRAFFIC CONGESTION  IN
 THE  CITY  OF  NEW  YORK  RANKS  SECOND WORST AMONG CITIES IN THE UNITED
 STATES AND THIRD WORST AMONG CITIES IN THE WORLD, AND RESULTS IN SIGNIF-
 ICANT COST TO THE NEW YORK METROPOLITAN AREA ECONOMY  AND  IN  TURN  THE
 STATE'S  ECONOMY AT ESTIMATES EXCEEDING ONE HUNDRED MILLION DOLLARS OVER
 THE NEXT FIVE YEARS. TRAVEL SPEEDS IN THE CITY  OF  NEW  YORK'S  CENTRAL
 BUSINESS  DISTRICT HAVE DROPPED MORE THAN SEVENTEEN PERCENT IN TWO THOU-
 SAND SIXTEEN TO AN AVERAGE OF 6.8 MILES PER HOUR AND IN MIDTOWN  MANHAT-
 TAN,  THE  MOST  CONGESTED  AREA  OF  THE CITY-THE AREA FROM FIFTY-NINTH
 STREET TO THIRTY-FIFTH STREET AND FROM NINTH AVENUE TO THE  EAST  RIVER-
 THE  AVERAGE VEHICULAR SPEED IS 4.7 MILES PER HOUR.  CONGESTION IN THESE
 AREAS IS CRIPPLING AND IMPACTS THE EVERYDAY LIVES OF  RESIDENTS,  COMMU-
 S. 1508--A                         148                        A. 2008--A
 
 TERS,  TAXI  AND  FOR-HIRE  VEHICLE  TRAFFIC,  BUS TRANSIT AND EMERGENCY
 SERVICES.
   THESE  ISSUES  HAVE BEEN RECOGNIZED BY BOTH THE FIX NYC ADVISORY PANEL
 AND THE MTA SUSTAINABILITY ADVISORY WORKGROUP AS SIGNIFICANT IMPEDIMENTS
 TO EVERYDAY NEW YORKERS.
   IN ORDER TO ENSURE A SAFE AND EFFICIENT MASS TRANSIT SYSTEM WITHIN THE
 CITY OF NEW YORK AND TO PROTECT THE PUBLIC  HEALTH  AND  SAFETY  OF  NEW
 YORK'S  RESIDENTS,  A PROGRAM TO ESTABLISH FEES FOR VEHICLES ENTERING OR
 REMAINING IN THE MOST CONGESTED AREA OF THE STATE IS FOUND TO BE  NECES-
 SARY AND TO BE A MATTER OF SUBSTANTIAL STATE CONCERN.
   §  1702.  SHORT  TITLE. THIS ACT SHALL BE KNOWN AS AND MAY BE CITED AS
 "THE CONGESTION TOLLING PROGRAM".
   § 1703. DEFINITIONS. FOR THE PURPOSES  OF  THIS  ARTICLE,  UNLESS  THE
 CONTEXT OTHERWISE REQUIRES:
   1. "CITY" MEANS THE CITY OF NEW YORK.
   2.  "CONGESTION TOLL" MEANS A TOLL CHARGED FOR ENTRY INTO OR REMAINING
 IN THE CONGESTION TOLLING ZONE AS DESCRIBED IN SECTION SEVENTEEN HUNDRED
 FOUR OF THIS ARTICLE.
   3. "CONGESTION TOLLING PROGRAM" MEANS THE PROGRAM FOR  CHARGING  TOLLS
 FOR  VEHICLES  THAT  ENTER  OR REMAIN IN THE CONGESTION TOLLING ZONE AND
 INCLUDES THE CONGESTION TOLLING INFRASTRUCTURE, THE  CONGESTION  TOLLING
 COLLECTION SYSTEM AND THE CONGESTION TOLLING CUSTOMER SERVICE CENTER.
   4.  "CONGESTION  TOLLING  ZONE"  MEANS  THE  AREA DESCRIBED IN SECTION
 SEVENTEEN HUNDRED FOUR OF THIS ARTICLE FOR WHICH TOLLS SHALL BE  CHARGED
 FOR A VEHICLE'S ENTRY INTO SUCH ZONE.
   5.  "CONGESTION  TOLLING  INFRASTRUCTURE" MEANS THE DEVICES AND STRUC-
 TURES INCLUDING BUT NOT LIMITED TO GANTRIES AND POWER AND  COMMUNICATION
 LINES  THAT THE TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY WILL PLAN, DESIGN
 AND CONSTRUCT AS PART OF THE CONGESTION TOLLING PROGRAM.
   6. "CONGESTION TOLLING COLLECTION SYSTEM" MEANS THE ELECTRONIC  SYSTEM
 OF COLLECTING TOLLS OR OTHER CHARGES USING ELECTRONIC DATA AND/OR IMAGES
 THAT  THE  TRIBOROUGH  BRIDGE  AND  TUNNEL  AUTHORITY WILL PLAN, DESIGN,
 INSTALL AND OPERATE AS PART OF THE CONGESTION TOLLING PROGRAM.
   7. "CONGESTION TOLLING CUSTOMER SERVICE  CENTER"  MEANS  THE  CUSTOMER
 CONTACT AND BACK-OFFICE SYSTEM AND OPERATION SERVICES FOR THE COLLECTION
 OF  CONGESTION  TOLLS AND ENFORCEMENT OF CONGESTION TOLL VIOLATIONS THAT
 THE TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY WILL PLAN, DESIGN,  IMPLEMENT
 AND OPERATE AS PART OF THE CONGESTION TOLLING PROGRAM.
   8.  "OPERATION  DATE"  MEANS  THE  DATE DETERMINED BY THE METROPOLITAN
 TRANSPORTATION AUTHORITY AND THE TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY,
 WHICH SHALL NOT BE EARLIER  THAN  DECEMBER  THIRTY-FIRST,  TWO  THOUSAND
 TWENTY,  FOR  THE  BEGINNING  OF  THE  OPERATION  AND ENFORCEMENT OF THE
 CONGESTION TOLLING PROGRAM.
   9. "TRIBOROUGH BRIDGE AND  TUNNEL  AUTHORITY"  MEANS  THE  CORPORATION
 ORGANIZED  PURSUANT  TO  SECTION  FIVE  HUNDRED  FIFTY-TWO OF THE PUBLIC
 AUTHORITIES LAW AS CONSOLIDATED PURSUANT TO SECTION FIVE HUNDRED  FIFTY-
 TWO-A  OF  THE  PUBLIC  AUTHORITIES  LAW OR ANY SUCCESSOR CORPORATION OR
 CORPORATION INTO WHICH IT MAY BE CONSOLIDATED.
   § 1704. ESTABLISHMENT OF CONGESTION TOLLING PROGRAM. 1. THE  METROPOL-
 ITAN  TRANSPORTATION  AUTHORITY  SHALL  ESTABLISH THE CONGESTION TOLLING
 PROGRAM.
   2. THE CONGESTION TOLLING PROGRAM WILL OPERATE IN THE CONGESTION TOLL-
 ING ZONE. THE CONGESTION TOLLING ZONE SHALL INCLUDE ANY ROADWAYS, BRIDG-
 ES, TUNNELS, APPROACHES OR RAMPS THAT ARE LOCATED WITHIN, OR ENTER INTO,
 THE GEOGRAPHIC AREA IN THE BOROUGH OF MANHATTAN SOUTH OF  AND  INCLUSIVE
 S. 1508--A                         149                        A. 2008--A
 
 OF  SIXTIETH  STREET TO THE EXTENT PRACTICABLE BUT SHALL NOT INCLUDE THE
 FDR DRIVE.
   3.  (A) NOTWITHSTANDING ANY LAW TO THE CONTRARY, THE TRIBOROUGH BRIDGE
 AND TUNNEL AUTHORITY SHALL PLAN, DESIGN,  CONSTRUCT,  AND  MAINTAIN  THE
 CONGESTION  TOLLING INFRASTRUCTURE. THE CITY OF NEW YORK SHALL COOPERATE
 FULLY WITH THE TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY  FOR  PURPOSES  OF
 THE  PLANNING,  DESIGN, CONSTRUCTION, TIMELY IMPLEMENTATION, AND MAINTE-
 NANCE OF THE CONGESTION TOLLING  INFRASTRUCTURE  AND  SHALL  NOT  UNDULY
 PROHIBIT,  RESTRICT, OR DELAY THE INSTALLATION, OPERATION, CONSTRUCTION,
 TIMELY IMPLEMENTATION, OR MAINTENANCE OF THE SAME.
   (B) THE TRIBOROUGH BRIDGE AND TUNNEL  AUTHORITY  SHALL  PLAN,  DESIGN,
 INSTALL,  IMPLEMENT,  OPERATE  AND MAINTAIN A CONGESTION TOLL COLLECTION
 SYSTEM TO COLLECT THE CONGESTION TOLL.
   (C) THE TRIBOROUGH BRIDGE AND TUNNEL  AUTHORITY  SHALL  PLAN,  DESIGN,
 IMPLEMENT AND OPERATE A CONGESTION TOLL CUSTOMER SERVICE CENTER.
   (D)  THE  CONGESTION  TOLLING  COLLECTION  SYSTEM  SHALL  BE  PLANNED,
 DESIGNED, IMPLEMENTED AND OPERATED TO FACILITATE PAYMENT  OF  CONGESTION
 TOLLS  BY  VARIOUS  METHODS INCLUDING BUT NOT LIMITED TO CASH, CREDIT OR
 DEBIT CARD, CHECK OR AUTOMATED CLEARING HOUSE PAYMENT, BY  TELEPHONE  OR
 OVER  THE  INTERNET  OR  ANY OTHER METHOD OF PAYMENT THAT THE TRIBOROUGH
 BRIDGE OR TUNNEL AUTHORITY MAY IMPLEMENT.
   (E) ALL PROCUREMENTS OF GOODS, SERVICES OR CONSTRUCTION OF ANY KIND BY
 THE TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY FOR  THE  CONGESTION  TOLLING
 PROGRAM SHALL BE DEEMED TO BE SUBJECT ONLY TO THE SAME REQUIREMENTS THAT
 OTHERWISE  APPLY  TO  PROCUREMENTS  BY  THE TRIBOROUGH BRIDGE AND TUNNEL
 AUTHORITY.
   4.  THE  CONGESTION  TOLLING  INFRASTRUCTURE,  THE   CONGESTION   TOLL
 COLLECTION  SYSTEM  AND  THE  CONGESTION TOLLING CUSTOMER SERVICE CENTER
 SHALL BE COMPLETED BY THE OPERATION DATE.
   5. RESPONSIBILITY FOR MAINTENANCE OF THE  CONGESTION  TOLLING  INFRAS-
 TRUCTURE  AFTER  THE OPERATION DATE SHALL BE PERFORMED BY THE TRIBOROUGH
 BRIDGE AND TUNNEL AUTHORITY.
   6. THE PLANNING, DESIGNING, CONSTRUCTING, INSTALLING OR MAINTAINING OF
 THE CONGESTION TOLLING PROGRAM AND THE PLANNING, DESIGNING,  INSTALLING,
 OPERATING OR MAINTAINING OF THE CONGESTION TOLL COLLECTION SYSTEM BY THE
 TRIBOROUGH  BRIDGE  AND  TUNNEL  AUTHORITY  INCLUDING  THE ESTABLISHMENT
 CONSISTENT WITH THE DETERMINATION  OF  THE  MASS  TRANSIT  EXPERT  PANEL
 ESTABLISHED  PURSUANT  TO § 1265-C OF THE PUBLIC AUTHORITIES LAW BY SUCH
 AUTHORITY OF CONGESTION TOLLS, AND ANY OTHER FEES OR RENTALS FOR THE USE
 OF ITS PROJECTS AND ANY CHANGES THEREAFTER SHALL NOT BE SUBJECT  TO  THE
 PROVISIONS  OF  ARTICLE EIGHT OF THE ENVIRONMENTAL CONSERVATION LAW, THE
 PROVISIONS OF CHAPTER SIX OF ARTICLE  FORTY-THREE  OR  CHAPTER  FIVE  OF
 TITLE  SIXTY-TWO OF THE RULES OF THE CITY OF NEW YORK, OR THE PROVISIONS
 OF SECTION ONE HUNDRED NINETY-SEVEN-C OF  THE  NEW  YORK  CITY  CHARTER,
 RELATING  TO  A UNIFORM LAND USE REVIEW PROCEDURE, NOR THE PROVISIONS OF
 ANY OTHER LOCAL LAW OF THE CITY OF NEW YORK OF LIKE  OR  SIMILAR  EFFECT
 INCLUDING APPROVALS OR CHARGES ASSOCIATED WITH THE USE OF PROPERTY OWNED
 AND MAINTAINED BY THE CITY OF NEW YORK NECESSARY FOR THE INSTALLATION OF
 CONGESTION TOLLING INFRASTRUCTURE.
   § 1704-A. CONGESTION TOLL. 1. THE TRIBOROUGH BRIDGE AND TUNNEL AUTHOR-
 ITY SHALL HAVE THE POWER, SUBJECT TO AGREEMENTS WITH ITS BONDHOLDERS, TO
 CHARGE  TOLLS  AND  FEES  FOR  VEHICLES  ENTERING  OR  REMAINING  IN THE
 CONGESTION TOLLING ZONE AT ANY TIME AND SHALL HAVE THE POWER, SUBJECT TO
 AGREEMENTS WITH BONDHOLDERS, TO  MAKE  RULES  AND  REGULATIONS  FOR  THE
 COLLECTION OF CONGESTION TOLLS AND THE ESTABLISHMENT OF FEES.
 S. 1508--A                         150                        A. 2008--A
 
   2.  NO  OWNER  OF  A  FOR-HIRE  VEHICLE THAT IS SUBJECT TO A SURCHARGE
 IMPOSED BY ARTICLE TWENTY-NINE-C OF THE TAX LAW FOR A FOR-HIRE TRANSPOR-
 TATION TRIP SHALL ALSO BE CHARGED A CONGESTION  TOLL  IF  IT  ENTERS  OR
 REMAINS IN THE CONGESTION TOLL ZONE AS PART OF SUCH TRIP.
   3. NO OWNER OF AN EMERGENCY VEHICLE AS DEFINED PURSUANT TO SECTION ONE
 HUNDRED  ONE  OF  THIS  CHAPTER SHALL BE CHARGED A CONGESTION TOLL IF IT
 ENTERS OR REMAINS IN THE CONGESTION TOLLING ZONE.
   4. ANY VEHICLE ENTERING THE CONGESTION TOLLING ZONE USING A  VEHICULAR
 CROSSING  KNOWN AS THE QUEENS MIDTOWN TUNNEL, THE HUGH CAREY TUNNEL, THE
 HOLLAND TUNNEL, THE LINCOLN TUNNEL, OR THE HENRY HUDSON BRIDGE SHALL  BE
 CREDITED AN AMOUNT EQUAL TO THE TOLL CHARGED TO SUCH VEHICLE FOR THE USE
 OF  SUCH  CROSSING  IMMEDIATELY  PRIOR  TO ENTRY INTO SUCH ZONE FROM THE
 AMOUNT OF THE CONGESTION TOLL CHARGED TO SUCH VEHICLE  FOR  PURPOSES  OF
 ENTERING THE CONGESTION TOLLING ZONE.
   §  1705.  DISPOSITION  OF REVENUE AND PENALTIES. THE TRIBOROUGH BRIDGE
 AND TUNNEL AUTHORITY SHALL COLLECT CONGESTION TOLLS  AND  ESTABLISH  AND
 COLLECT  FEES  AND  OTHER CHARGES AS PROVIDED IN SUBDIVISION TWELVE-A OF
 SECTION FIVE HUNDRED FIFTY-THREE OF THE PUBLIC AUTHORITIES LAW.
   § 1706. REPORTING. BEGINNING ONE YEAR AFTER  THE  OPERATION  DATE  AND
 EVERY  TWO  YEARS THEREAFTER, THE TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
 AND THE METROPOLITAN TRANSPORTATION AUTHORITY SHALL REPORT ON THE EFFECT
 OF THE CONGESTION TOLLING PROGRAM ON CONGESTION IN THE  CONGESTION  ZONE
 AND  ON  MASS  TRANSIT USE INCLUDING THE VEHICLE-MILES TRAVELED FOR EACH
 TRIP WITHIN THE CONGESTION TOLLING ZONE FOR TAXIS AND FOR-HIRE VEHICLES;
 THE VOLUME AND TYPE OF VEHICLES ENTERING THE  CONGESTION  TOLLING  ZONE;
 AND TRANSIT RIDERSHIP AND AVERAGE BUS SPEEDS WITHIN THE CONGESTION TOLL-
 ING  ZONE,  AND  ON  ALL  RECEIPTS  AND  EXPENDITURES  RELATING  TO  THE
 CONGESTION TOLLING PROGRAM. THE DEPARTMENT OF TRANSPORTATION OF THE CITY
 OF NEW YORK SHALL BE REQUIRED TO ASSIST IN GATHERING  AND  PROVIDING  TO
 THE  TRIBOROUGH  BRIDGE  AND  TUNNEL AUTHORITY CONGESTION DATA AND OTHER
 RELATED DATA AS DIRECTED BY THE TRIBOROUGH BRIDGE AND  TUNNEL  AUTHORITY
 FOR  PURPOSES  OF  COMPILING  SUCH  REPORT.  THE REPORT SHALL BE READILY
 AVAILABLE TO THE PUBLIC, AND SHALL BE POSTED ON THE AUTHORITY'S  WEBSITE
 AND BE SUBMITTED TO THE GOVERNOR, THE DIRECTOR OF THE BUDGET, THE TEMPO-
 RARY PRESIDENT OF THE SENATE, THE SPEAKER OF THE ASSEMBLY, THE MAYOR AND
 COUNCIL  SPEAKER OF THE CITY OF NEW YORK, AND THE METROPOLITAN TRANSPOR-
 TATION AUTHORITY CAPITAL PROGRAM REVIEW BOARD.
   § 2. Subdivision 1 of section 402 of the vehicle and  traffic  law  is
 amended by adding a new paragraph (c) to read as follows:
   (C)  IT  SHALL  BE UNLAWFUL FOR ANY PERSON TO OPERATE, DRIVE OR PARK A
 MOTOR VEHICLE ON A TOLL HIGHWAY, BRIDGE AND/OR TUNNEL FACILITY OR  ENTER
 A CONGESTION TOLLING ZONE, UNDER THE JURISDICTION OF THE TOLLING AUTHOR-
 ITY,  IF  SUCH NUMBER PLATE IS NOT EASILY READABLE, NOR SHALL ANY NUMBER
 PLATE BE COVERED BY GLASS OR ANY PLASTIC  MATERIAL,  AND  SHALL  NOT  BE
 KNOWINGLY COVERED OR COATED WITH ANY ARTIFICIAL OR SYNTHETIC MATERIAL OR
 SUBSTANCE  THAT CONCEALS OR OBSCURES SUCH NUMBER PLATES OR THAT DISTORTS
 A RECORDED OR PHOTOGRAPHIC IMAGE OF SUCH NUMBER PLATES, AND THE VIEW  OF
 SUCH NUMBER PLATES SHALL NOT BE OBSTRUCTED BY ANY PART OF THE VEHICLE OR
 BY ANYTHING CARRIED THEREON, EXCEPT FOR A RECEIVER-TRANSMITTER ISSUED BY
 A  PUBLICLY  OWNED  TOLLING  FACILITY IN CONNECTION WITH ELECTRONIC TOLL
 COLLECTION WHEN SUCH RECEIVER-TRANSMITTER IS AFFIXED TO THE EXTERIOR  OF
 A VEHICLE IN ACCORDANCE WITH MOUNTING INSTRUCTIONS PROVIDED BY THE TOLL-
 ING  FACILITY. FOR PURPOSES OF THIS PARAGRAPH, "TOLLING AUTHORITY" SHALL
 MEAN EVERY PUBLIC AUTHORITY WHICH OPERATES A TOLL HIGHWAY, BRIDGE AND/OR
 TUNNEL FACILITY OR WHICH CHARGES AND COLLECTS CONGESTION TOLLS  AS  WELL
 AS  THE  PORT  AUTHORITY  OF  NEW YORK AND NEW JERSEY, A BI-STATE AGENCY
 S. 1508--A                         151                        A. 2008--A
 
 CREATED BY COMPACT SET FORTH IN CHAPTER ONE HUNDRED  FIFTY-FOUR  OF  THE
 LAWS OF NINETEEN HUNDRED TWENTY-ONE, AS AMENDED.
   §  3.  Subdivision 8 of section 402 of the vehicle and traffic law, as
 amended by chapter 61 of the laws of 1989 and as renumbered  by  chapter
 648 of the laws of 2006, is amended to read as follows:
   8.  The violation of this section shall be punishable by a fine of not
 less than twenty-five nor more  than  two  hundred  dollars  EXCEPT  FOR
 VIOLATIONS  OF  PARAGRAPH  (C)  OF SUBDIVISION ONE OF THIS SECTION WHICH
 SHALL BE PUNISHABLE BY A FINE OF NOT LESS THAN ONE HUNDRED NOR MORE THAN
 FIVE HUNDRED DOLLARS.
   § 4. Subdivision 4 of section 1630 of the vehicle and traffic  law  is
 amended to read as follows:
   4.  Charging of tolls, taxes, fees, licenses or permits for the use of
 the highway or any of its parts OR ENTRY INTO OR  REMAINING  WITHIN  THE
 CONGESTION  TOLLING  ZONE  ESTABLISHED  BY  ARTICLE FORTY-FOUR-C OF THIS
 CHAPTER, where the imposition thereof is authorized by law.
   § 5. Subdivision 9 of section 553 of the  public  authorities  law  is
 amended by adding a new paragraph (s) to read as follows:
   (S)  THE CONGESTION TOLLING PROGRAM TO THE EXTENT SPECIFIED IN ARTICLE
 FORTY-FOUR-C OF THE VEHICLE AND TRAFFIC LAW AND IN THIS  TITLE,  AND  AS
 DIRECTED BY THE METROPOLITAN TRANSPORTATION AUTHORITY.
   §  6. Section 553 of the public authorities law is amended by adding a
 new subdivision 12-a to read as follows:
   12-A. TO CHARGE TOLLS AND FEES  FOR  VEHICLES  ENTERING  OR  REMAINING
 WITHIN THE CONGESTION TOLLING ZONE AND TO MAKE RULES AND REGULATIONS FOR
 THE COLLECTION OF SUCH TOLLS AND FEES, SUBJECT TO AND IN ACCORDANCE WITH
 SUCH  AGREEMENT WITH BONDHOLDERS AS MAY BE MADE AS HEREINAFTER PROVIDED.
 SUBJECT TO CONTRACTS WITH BONDHOLDERS, ALL TOLLS, FEES AND OTHER  REVEN-
 UES  DERIVED FROM THE CONGESTION TOLLING PROGRAM SHALL BE APPLIED TO THE
 PAYMENT OF OPERATING, ADMINISTRATION, AND OTHER  NECESSARY  EXPENSES  OF
 THE  AUTHORITY  PROPERLY ALLOCABLE TO SUCH PROGRAM AND THEREAFTER TO THE
 PAYMENT OF INTEREST OR PRINCIPAL OF BONDS FOR SUCH PROGRAM AND IF NOT SO
 USED ALL REMAINING CONGESTION TOLLING FUNDS SHALL BE TRANSFERRED TO  THE
 METROPOLITAN TRANSPORTATION AUTHORITY AND DEPOSITED INTO THE FUND ESTAB-
 LISHED BY SECTION TWELVE HUNDRED SEVENTY-J OF THIS CHAPTER AND SHALL NOT
 BE  SUBJECT  TO  DISTRIBUTION UNDER SECTION FIVE HUNDRED SIXTY-NINE-C OR
 SECTION TWELVE HUNDRED NINETEEN-A OF THIS CHAPTER.
   § 7. The public authorities law is amended by  adding  a  new  section
 1270-j to read as follows:
   §  1270-J.  CONGESTION  TOLLING CAPITAL LOCKBOX FUND. 1. THE AUTHORITY
 SHALL ESTABLISH A FUND TO BE KNOWN AS  THE  CONGESTION  TOLLING  CAPITAL
 LOCKBOX  FUND WHICH SHALL BE KEPT SEPARATE FROM AND SHALL NOT BE COMMIN-
 GLED WITH ANY OTHER MONEYS OF THE AUTHORITY. THE FUND SHALL  CONSIST  OF
 ALL  MONEYS  TRANSFERRED  TO  THE AUTHORITY BY THE TRIBOROUGH BRIDGE AND
 TUNNEL AUTHORITY PURSUANT TO ARTICLE FORTY-FOUR-C  OF  THE  VEHICLE  AND
 TRAFFIC LAW AND SUBDIVISION TWELVE-A OF SECTION FIVE HUNDRED FIFTY-THREE
 OF THIS CHAPTER.
   2. MONEYS IN THE FUND MAY BE PLEDGED BY THE AUTHORITY TO SECURE BONDS,
 NOTES  OR OTHER OBLIGATIONS OF THE AUTHORITY AND RELATED RESERVES, FEES,
 COSTS AND EXPENSES, FOR ANY METROPOLITAN TRANSPORTATION AUTHORITY  CAPI-
 TAL PROJECTS INCLUDED WITHIN THE 2020 TO 2024 MTA CAPITAL PROGRAM OR ANY
 SUCCESSOR PROGRAMS.  SUBJECT TO THE PROVISIONS OF ANY SUCH PLEDGE, OR IN
 THE  EVENT THERE IS NO SUCH PLEDGE, ANY MONEYS IN THE CONGESTION TOLLING
 CAPITAL LOCKBOX FUND MAY BE USED BY THE AUTHORITY FOR PAYMENT OF CAPITAL
 COSTS, INCLUDING DEBT SERVICE AND RESERVE REQUIREMENTS, IF ANY, FOR  ANY
 METROPOLITAN  TRANSPORTATION  AUTHORITY CAPITAL PROJECTS INCLUDED WITHIN
 S. 1508--A                         152                        A. 2008--A
 
 THE 2020 TO 2024 MTA CAPITAL PROGRAM OR ANY SUCCESSOR  PROGRAMS.    SUCH
 REVENUES  SHALL  ONLY  SUPPLEMENT  AND  SHALL  NOT SUPPLANT ANY FEDERAL,
 STATE, OR  LOCAL  FUNDS  EXPENDED  BY  THE  METROPOLITAN  TRANSPORTATION
 AUTHORITY,  SUCH AUTHORITY'S AFFILIATES OR SUBSIDIARIES FOR SUCH RESPEC-
 TIVE PURPOSES.
   3. THE AUTHORITY SHALL REPORT ANNUALLY ON ALL  RECEIPTS  AND  EXPENDI-
 TURES  OF  THE  FUND.  THE REPORT SHALL DETAIL OPERATING EXPENSES OF THE
 CONGESTION TOLLING PROGRAM AND ALL FUND EXPENDITURES  INCLUDING  CAPITAL
 PROJECTS. THE REPORT SHALL BE READILY AVAILABLE TO THE PUBLIC, AND SHALL
 BE  POSTED  ON THE AUTHORITY'S WEBSITE AND BE SUBMITTED TO THE GOVERNOR,
 THE TEMPORARY PRESIDENT OF THE SENATE, THE SPEAKER OF THE ASSEMBLY,  THE
 MAYOR  AND  COUNCIL OF THE CITY OF NEW YORK, AND THE METROPOLITAN TRANS-
 PORTATION AUTHORITY CAPITAL PROGRAM  REVIEW  BOARD.    THE  METROPOLITAN
 TRANSPORTATION AUTHORITY IS PROHIBITED FROM USING OR TRANSFERRING MONIES
 IN  THE CONGESTION TOLLING CAPITAL LOCKBOX FUND TO MAKE PAYMENTS FOR ANY
 NON-CAPITAL COST.
   § 8. Subdivision 3 of section 165.15 of the penal law  is  amended  to
 read as follows:
   3. With intent to obtain railroad, subway, bus, air, taxi or any other
 public  transportation  service  OR  USE  OF ANY HIGHWAY, PARKWAY, ROAD,
 BRIDGE OR TUNNEL OR ENTER A CONGESTION TOLLING ZONE without  payment  of
 the  lawful  charge  OR TOLL therefor, or to avoid payment of the lawful
 charge OR TOLL for such transportation service which has  been  rendered
 to  him  OR FOR SUCH USE OF ANY HIGHWAY, PARKWAY, ROAD, BRIDGE OR TUNNEL
 OR ENTRY INTO A CONGESTION TOLLING  ZONE,  he  obtains  or  attempts  to
 obtain such service, USE OR ENTRY or avoids or attempts to avoid payment
 therefor  by  force,  intimidation,  stealth,  deception  or  mechanical
 tampering, or by unjustifiable failure or refusal to pay; or
   § 9. Subdivision 2 of section 87 of the public officers law is amended
 by adding a new paragraph (p) to read as follows:
   (P) ARE DATA OR IMAGES  PRODUCED  BY  AN  ELECTRONIC  TOLL  COLLECTION
 SYSTEM  UNDER AUTHORITY OF ARTICLE FORTY-FOUR-C OF THE VEHICLE AND TRAF-
 FIC LAW AND IN TITLE THREE OF ARTICLE THREE OF  THE  PUBLIC  AUTHORITIES
 LAW.
   §  10.  Title 11 of Article 5 of the Public Authorities Law is amended
 by adding a new section 1265-C to read as follows:
   1265-C. MASS TRANSIT EXPERT PANEL.
   1.  THERE  IS  HEREBY  ESTABLISHED  THE  MASS  TRANSIT  EXPERT   PANEL
 ("PANEL"), WHICH SHALL CONSIST OF SIX MEMBERS. MEMBERS OF THE PANEL MUST
 HAVE  AN EXTENSIVE BACKGROUND OR EXECUTIVE EXPERIENCE IN AT LEAST ONE OF
 THE FOLLOWING AREAS: AUDITING; PUBLIC FINANCE; ENGINEERING;  TRANSPORTA-
 TION; TRANSIT; MANAGEMENT; CORPORATE RESTRUCTURING AND RISK MANAGEMENT.
   2. THE PANEL SHALL OVERSEE THE PREPARATION OF A PERFORMANCE AND FINAN-
 CIAL  AUDIT  OF  THE  CAPITAL  AND OPERATING BUDGETS OF THE METROPOLITAN
 TRANSPORTATION AUTHORITY, ITS SUBSIDIARIES, AFFILIATES, AND SUBSIDIARIES
 OF AFFILIATES THAT SHALL BEGIN TO BE PREPARED BY THE AUTHORITY UPON  THE
 EFFECTIVE  DATE OF A CHAPTER OF THE LAWS OF THE STATE OF NEW YORK ESTAB-
 LISHING THIS SECTION, REVIEW AND APPROVE THE CAPITAL AND OPERATING BUDG-
 ETS OF THE METROPOLITAN TRANSPORTATION AUTHORITY, REVIEW AND APPROVE THE
 METROPOLITAN  TRANSPORTATION  AUTHORITY'S  2020-2024  CAPITAL  PLAN  AND
 SUCCESSOR  PLANS,  REVIEW  AND  APPROVE  THE METROPOLITAN TRANSPORTATION
 AUTHORITY REORGANIZATION PLAN PROPOSED PURSUANT TO SECTION 1279-E OF THE
 PUBLIC AUTHORITIES LAW, DETERMINE THE  CONGESTION  TOLL  AMOUNTS,  WHICH
 SHALL  INCLUDE A VARIABLE-PRICING STRUCTURE, NO SOONER THAN NOVEMBER 15,
 2020 AND NO LATER THAN DECEMBER 31, 2020, AND ASSESS FISCAL AND PROGRAM-
 MATIC RISK AND IMPROVE WORKFORCE MANAGEMENT.
 S. 1508--A                         153                        A. 2008--A
 
   3. FOR PURPOSES OF ESTABLISHING A CONGESTION TOLL OR TOLLS, THE  PANEL
 SHALL,  AT MINIMUM, ENSURE THAT ANNUAL REVENUES AND FEES COLLECTED UNDER
 SUCH PROGRAM, LESS COSTS OF OPERATION OF THE SAME, PROVIDE FOR  REVENUES
 INTO  THE  CONGESTION TOLLING CAPITAL LOCKBOX FUND, ESTABLISHED PURSUANT
 TO  SECTION  TWELVE  HUNDRED  SEVENTY-J  OF  THE PUBLIC AUTHORITIES LAW,
 NECESSARY TO FUND FIFTEEN BILLION DOLLARS FOR CAPITAL PROJECTS.
   4. THE AUTHORITY, ITS SUBSIDIARIES, AFFILIATES,  AND  SUBSIDIARIES  OF
 AFFILIATES,  THE  CITY  OF  NEW  YORK, AND ANY STATE AGENCY OR AUTHORITY
 SHALL PROVIDE ANY ASSISTANCE NECESSARY TO ASSIST IN  THE  COMPLETION  OF
 THE  PANEL'S  TASKS AND PROMPTLY RESPOND TO ANY REQUESTS FOR INFORMATION
 OR CONSULTATION CONSISTENT WITH THE PURPOSES OF THIS SECTION.
   5. MEMBERS OF THE PANEL SHALL SERVE WITHOUT COMPENSATION.
   §11. Severability clause. If any clause, sentence, paragraph, subdivi-
 sion, section or part of this act shall be adjudged by a court of compe-
 tent jurisdiction to be invalid, such judgment shall not affect, impair,
 or invalidate the remainder thereof, but shall be confined in its opera-
 tion 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
 provision had not been included herein.
   § 12. This act shall take effect immediately.
 
                                  PART CC
 
   Section 1. Paragraph 1 of subdivision (a) of  section  1180-b  of  the
 vehicle  and  traffic law, as amended by chapter 43 of the laws of 2014,
 is amended to read as follows:
   1. Notwithstanding any other provision of law, the city of New York is
 hereby authorized to establish a demonstration program imposing monetary
 liability on the owner of a vehicle for failure of an  operator  thereof
 to comply with posted maximum speed limits in a school speed zone within
 [the]  SUCH  city (i) when a school speed limit is in effect as provided
 in paragraphs one and two of subdivision (c) of section  eleven  hundred
 eighty  of this article or (ii) when other speed limits are in effect as
 provided in subdivision (b), (d), (f) or (g) of section  eleven  hundred
 eighty  of  this  article during the following times: (A) on school days
 during school hours and one hour before and one hour  after  the  school
 day,  and (B) a period during student activities at the school and up to
 thirty minutes immediately before and up to thirty  minutes  immediately
 after  such student activities. Such demonstration program shall empower
 the city OF NEW YORK to install photo speed violation monitoring systems
 within no more than [one hundred forty] TWO HUNDRED NINETY school  speed
 zones within [the] SUCH city at any one time and to operate such systems
 within  such  zones  (iii)  when  a  school  speed limit is in effect as
 provided in paragraphs one and two of subdivision (c) of section  eleven
 hundred  eighty  of  this article or (iv) when other speed limits are in
 effect as provided in subdivision (b), (d), (f) or (g) of section eleven
 hundred eighty of this article during the following times: (A) on school
 days during school hours and one hour before  and  one  hour  after  the
 school day, and (B) a period during student activities at the school and
 up  to  thirty minutes immediately before and up to thirty minutes imme-
 diately after such student activities. In selecting a school speed  zone
 in  which  to  install  and  operate  a photo speed violation monitoring
 system, the city OF NEW YORK shall consider criteria including, but  not
 S. 1508--A                         154                        A. 2008--A
 
 limited  to  the  speed  data,  crash  history, and the roadway geometry
 applicable to such school speed zone. SUCH  CITY  SHALL  PRIORITIZE  THE
 PLACEMENT  OF  PHOTO  SPEED VIOLATION MONITORING SYSTEMS IN SCHOOL SPEED
 ZONES BASED UPON SPEED DATA OR THE CRASH HISTORY OF A SCHOOL SPEED ZONE.
 A  PHOTO  SPEED  VIOLATION  MONITORING  SYSTEM SHALL NOT BE INSTALLED OR
 OPERATED ON A  CONTROLLED-ACCESS  HIGHWAY  EXIT  RAMP  OR  WITHIN  THREE
 HUNDRED  FEET  ALONG  A  HIGHWAY  THAT CONTINUES FROM THE END OF A CONT-
 ROLLED-ACCESS HIGHWAY EXIT RAMP.
   § 2. Paragraph 2 of subdivision (a) of section 1180-b of  the  vehicle
 and traffic law, as added by chapter 189 of the laws of 2013, is amended
 to read as follows:
   2.  No  photo  speed  violation  monitoring  system shall be used in a
 school speed zone unless (i) on the day it is to be used it has success-
 fully passed a self-test of its functions; and (ii) it has undergone  an
 annual  calibration  check  performed pursuant to paragraph four of this
 subdivision. The city [may] SHALL install signs  giving  notice  that  a
 photo  speed  violation  monitoring  system  is  in use to be mounted on
 advance warning signs notifying APPROACHING motor vehicle  operators  of
 such  upcoming  school speed zone and/or on speed limit signs applicable
 within such school speed zone, in conformance with standards established
 in the MUTCD.   SUCH ADVANCE WARNING SIGNS SHALL  ALSO,  TO  THE  EXTENT
 AUTHORIZED  BY  THE  MUTCD, CONTAIN WORDS "SPEED CAMERA AHEAD" AND BE NO
 MORE THAN THREE HUNDRED FEET FROM SUCH PHOTO SPEED VIOLATION  MONITORING
 SYSTEM.
   §  3.  Paragraph 4 of subdivision (c) of section 1180-b of the vehicle
 and traffic law, as added by chapter 189 of the laws of 2013, is amended
 to read as follows:
   4. "school speed zone" shall mean a RADIAL distance not to exceed  one
 thousand  three hundred twenty feet [on a highway passing] FROM a school
 building, entrance, or exit [of a school abutting on the highway].
   § 4. Subdivision (n) of section 1180-b of the vehicle and traffic law,
 as added by chapter 189 of the laws of  2013,  is  amended  to  read  as
 follows:
   (n) If the city adopts a demonstration program pursuant to subdivision
 [one]  (A)  of  this  section  it  shall conduct [a] AN ANNUAL study and
 submit a report on the results of the use of photo devices 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 DEMONSTRATABLE PROGRAM IS OPERABLE.
 Such report shall include:
   1. the locations where and dates when photo speed violation monitoring
 systems were used;
   2.  the  aggregate  number,  type and severity of crashes, fatalities,
 injuries and property damage reported  within  all  school  speed  zones
 within  the  city,  to  the  extent the information is maintained by the
 department of motor vehicles of this state;
   3. the aggregate number, type and  severity  of  crashes,  fatalities,
 injuries  and  property  damage reported within school speed zones where
 photo speed violation monitoring systems were used, to  the  extent  the
 information  is  maintained  by the department of motor vehicles of this
 state;
   4. the number of violations recorded within  all  school  speed  zones
 within the city, in the aggregate on a daily, weekly and monthly basis;
   5.  the  number  of  violations recorded within each school speed zone
 where a photo speed violation monitoring system is used, in  the  aggre-
 gate on a daily, weekly and monthly basis;
 S. 1508--A                         155                        A. 2008--A
   6.  the  number  of  violations recorded within all school speed zones
 within the city that were:
   (i)  more  than  ten  but not more than twenty miles per hour over the
 posted speed limit;
   (ii) more than twenty but not more than thirty miles per hour over the
 posted speed limit;
   (iii) more than thirty but not more than forty miles per hour over the
 posted speed limit; and
   (iv) more than forty miles per hour over the posted speed limit;
   7. the number of violations recorded within  each  school  speed  zone
 where a photo speed violation monitoring system is used that were:
   (i)  more  than  ten  but not more than twenty miles per hour over the
 posted speed limit;
   (ii) more than twenty but not more than thirty miles per hour over the
 posted speed limit;
   (iii) more than thirty but not more than forty miles per hour over the
 posted speed limit; and
   (iv) more than forty miles per hour over the posted speed limit;
   8. the total number of notices  of  liability  issued  for  violations
 recorded by such systems;
   9.  the number of fines and total amount of fines paid after the first
 notice of liability issued for violations recorded by such systems;
   10. the number of violations adjudicated and the results of such adju-
 dications including  breakdowns  of  dispositions  made  for  violations
 recorded by such systems;
   11.  the  total  amount  of revenue realized by the city in connection
 with the program;
   12. the expenses incurred by the city in connection with the  program;
 [and]
   13. the quality of the adjudication process and its results[.]; AND
   14.  THE EFFECTIVENESS AND ADEQUACY OF THE HOURS OF OPERATION FOR SUCH
 PROGRAM TO DETERMINE THE IMPACT ON SPEEDING VIOLATIONS AND PREVENTION OF
 CRASHES.
   § 5. The opening paragraph of section 12 of chapter 43 of the laws  of
 2014,  amending the vehicle and traffic law, the public officers law and
 the general municipal law relating to photo speed  violation  monitoring
 systems  in  school  speed  zones in the city of New York, is amended to
 read as follows:
   This act shall take effect on the thirtieth day after  it  shall  have
 become  a  law [and]; PROVIDED THAT SECTIONS ONE THROUGH TEN OF THIS ACT
 shall expire 4 years after such effective date when upon such  date  the
 provisions  of  SUCH  SECTIONS OF this act shall be deemed repealed; and
 provided further that any rules necessary for the implementation of this
 act on its effective date shall be promulgated on or before such  effec-
 tive date, provided that:
   § 6. The opening paragraph of section 15 of chapter 189 of the laws of
 2013,  amending  the vehicle and traffic law and the public officers law
 relating to establishing in a city with a population of one  million  or
 more  a  demonstration  program  implementing speed violation monitoring
 systems in school speed zones by means of photo devices, is  amended  to
 read as follows:
   This  act  shall  take effect on the thirtieth day after it shall have
 become a law and shall expire [5 years after such  effective  date  when
 upon  such date the provisions of this act shall] AND be deemed repealed
 JULY 1, 2022; and provided further that  any  rules  necessary  for  the
 S. 1508--A                         156                        A. 2008--A
 
 implementation of this act on its effective date shall be promulgated on
 or before such effective date, provided that:
   §  7.  Photo  speed violation monitoring systems within the additional
 150 school speed zones authorized for the city of New York by  paragraph
 1  of  subdivision (a) of section 1180-b of the vehicle and traffic law,
 as amended by section one  of  this  act,  shall  be  authorized  to  be
 installed  over  the  3 year period following the effective date of this
 act as follows:
   (a) in no more than 50 school speed zones during the first such year;
   (b) in no more than 50 additional school speed zones during the second
 such year; and
   (c) in no more than 50 additional school speed zones during the  third
 such year.
   § 8. Subdivision (m) of section 1180-b of the vehicle and traffic law,
 as added by chapter 189 of the laws of 2013, is amended as follows:
   (m)  (I)  Nothing  in  this  section  shall  be construed to limit the
 liability of an operator of a vehicle for any violation  of  subdivision
 (c) or (d) of section eleven hundred eighty of this article.
   (II)  ANY PENALTIES, MONETARY FINES, OR INTEREST COLLECTED PURSUANT TO
 THIS SECTION, ATTRIBUTABLE TO ZONES IN  EXCESS  OF  ONE  HUNDRED  FORTY,
 SHALL  BE  PAID  OVER  BY  THE FIFTEENTH BUSINESS DAY OF EACH SUCCEEDING
 MONTH TO THE NEW YORK CITY TRANSIT AUTHORITY TO SUPPORT  CAPITAL  INITI-
 ATIVES FOR IMPROVEMENTS TO SYSTEM SAFETY.
   §  9.  Notwithstanding  the  provisions  of  article  5 of the general
 construction law, the provisions of:
   (a) paragraph (1) of subdivision (a) of section 1180-b of the  vehicle
 and  traffic  law,  as  amended  by  section  one of this act, is hereby
 revived and shall be deemed to have been in full force and effect on and
 after July 25, 2018; and
   (b) section 1180-b of the vehicle  and  traffic  law,  as  amended  by
 sections  two,  three, four and eight of this act, is hereby revived and
 shall be deemed to have been in full  force  and  effect  on  and  after
 August 30, 2018.
   § 10. This act shall take effect immediately; provided that the amend-
 ments  to section 1180-b of the vehicle and traffic law made by sections
 one, two, three, four and eight of this act shall not affect the  repeal
 of  such  section  and  shall be deemed repealed therewith; and provided
 further that the amendments to paragraph 2 of subdivision (a) of section
 1180-b of the vehicle and traffic law made by section two  of  this  act
 shall take effect on the ninetieth day after it shall have become a law.
 
                                  PART DD
 
   Section  1.  Short  title. This act shall be known and may be cited as
 the "Gateway Development Commission Act".
   § 2. Gateway Development Commission. 1. a.   Legislative findings  and
 intent. The Legislature finds and declares that: the State of New Jersey
 and  the  State of New York and their respective citizens share a common
 concern to preserve the functionality and strengthen the  resiliency  of
 long-distance  and  commuter  rail infrastructure between New Jersey and
 New York, including passenger rail infrastructure owned, controlled,  or
 utilized  by  the National Railroad Passenger Corporation, also known as
 "Amtrak"; the two states and their respective citizens share  the  bene-
 fits  of  existing  interstate passenger rail infrastructure between the
 two states,  including  the  existing  North  River  Tunnel;  interstate
 passenger  rail  service and infrastructure is vital to the economies of
 S. 1508--A                         157                        A. 2008--A
 
 New Jersey and New York;, because of the  passage  of  time  and  damage
 caused  by  natural disasters, both states recognize the existing inter-
 state passenger rail infrastructure, including the existing North  River
 Tunnel,  is  at  risk  of system failures that could result in prolonged
 service disruptions that would severely damage the economies of the  two
 states  and  many  other  participants  in  the economy of the Northeast
 Corridor both states recognize the urgent  need  to  undertake  projects
 necessary  to  create  passenger  rail  capacity under the Hudson River,
 rehabilitate passenger rail infrastructure, maintain current  levels  of
 long-distance  and  commuter  rail  service  between  the two states and
 provide additional reliability, safety and  security;  the  citizens  of
 both  states  will share the benefits of expanded capacity and rehabili-
 tated passenger rail infrastructure between the two  states;  and  there
 has  been  a  long  history of cooperation among state and local govern-
 mental entities, Amtrak, and various private organizations and  individ-
 uals  in  the  two  states  to  ensure  the preservation of a variety of
 passenger rail service options. b. The legislature therefore  determines
 that  there is a need to endorse and formalize that bi-state cooperative
 effort to help ensure that the functionality of long-distance and commu-
 ter rail infrastructure between New  Jersey  and  New  York  and  thence
 throughout  the  Northeast Corridor, is preserved and maintained for the
 benefit of the economy of New Jersey and New York and for the well-being
 of present and future generations of citizens in both states;  and  that
 the creation of a bi-state commission that shall be a body corporate and
 politic  established  by  the  State  of New Jersey and the State of New
 York, acting in the public interest  and  exercising  essential  govern-
 mental  functions,  is  an  appropriate  means  to accomplish these very
 important goals and is not  intended  to  impair,  limit,  diminish,  or
 otherwise  affect any right, power, or jurisdiction of the United States
 of America or any department, branch, agency, court,  bureau,  or  other
 instrumentality  thereof  with respect to any matter, or grant or confer
 any right or power on such bi-state commission, or any officer or  trus-
 tee  thereof,  to  regulate  commerce between the states.   c. It is the
 intention of the legislature that the commission so  created  constitute
 an  institution which has been established by the states to effectuate a
 public purpose and is therefore eligible to apply for financial  assist-
 ance from the United States government, including the agencies thereof.
   2.  Definitions.  Except where different meanings are expressly speci-
 fied in subsequent provisions of this section, the following terms shall
 have the following meanings:
   (a) "Act" means the Gateway Development Commission act.
   (b) "Amtrak" means the  National  Railroad  Passenger  Corporation,  a
 corporation  organized  under 49 U.S.C. § 24101 et. Seq. and the laws of
 the District of Columbia.
   (c) "Board" means the board of commissioners of the commission.
   (d) "Commission" shall mean the gateway development  commission  which
 is established pursuant to this act.
   (e)  "Facilitate"  means  the planning, designing, financing, acquisi-
 tion,  development,  redevelopment,  expansion,   construction,   recon-
 struction,  replacement, approval of works, lease, leaseback, licensing,
 cosigning,  asset  management,  optimization,  rehabilitation,   repair,
 alteration,  improvement,  extension,  management,  ownership,  use  and
 effectuation of the matters described in this act. "Facilitation"  shall
 have a concomitant meaning.
   (f)  "Full Funding" means the sum of commitments to fund, from sources
 deemed by the Commission to be creditworthy,  plus  Commission  cash-on-
 S. 1508--A                         158                        A. 2008--A
 
 hand,  plus  any  institution of a tariff or an agreement to impose user
 fees not subject to further approvals (if any), plus such other  sources
 of funding deemed certain to be available as and when required, found by
 the  Commission to be sufficient to facilitate the project or a discrete
 component thereof which is beneficial to the public.
   (g) "Meeting" means any gathering, whether corporeal or  by  means  of
 communication  equipment,  which  is attended by, or open to, the Board,
 held with the intent, on the part of the commissioners present,  to  act
 as a unit upon the specific public business of the Commission. "Meeting"
 does  not mean a gathering (i) attended by less than a quorum of commis-
 sioners; (ii) in which the board is engaged in  ordinary  course  super-
 vision  of  Commission staff; (iii) in which consideration of Commission
 business matters are informally discussed without the intent  or  effect
 of  effectuating  any  action  of the Commission; or (iv) attended by or
 open to all the members of three or more  similar  public  bodies  at  a
 convention or similar gathering.
   (h)  "Project"  means  a passenger rail transportation project between
 Penn Station, Newark, New Jersey and Penn Station, New  York,  New  York
 currently referred to as the "Gateway Program".
   (i)  "Public business" means matters which relate in any way, directly
 or indirectly, to the performance of the functions of the commission  or
 the conduct of its business.
   3.  Creation  of the Commission; purposes. There is hereby created the
 Gateway Development Commission, a body corporate and politic established
 by the State of New Jersey and the State of New  York,  which  shall  be
 deemed  to  be  acting  in  the public interest and exercising essential
 government functions in taking action hereunder and  which  shall  be  a
 public  authority  and a government sponsored authority. The purposes of
 the Commission shall include the following:
   (a) Facilitate the project;
   (b)  Coordinate  activities  of  governmental  entities,  Amtrak,  and
 private  entities providing assistance to the project or otherwise regu-
 lating the Project, with a view to achieving Full funding, and encourage
 and enable such parties  to  participate  in  the  effectuation  of  the
 Project;
   (c)  act as a coordinating agency to arrange for cooperation among the
 federal government, the State of New Jersey, any local government there-
 of, the state of New York, any local  government  thereof,  any  agency,
 instrumentality, department, commission, or authority of any one or more
 of the foregoing, any bi-state agency, Amtrak, any individual or private
 firm,  entity or corporation, or with any one or more of them (including
 by contract among the parties), for and in connection with  the  Facili-
 tation  of the Project for any of the purposes of this act, and to enter
 into an agreement or agreements (and from time to  time  to  enter  into
 agreements  amending or supplementing the same) with the federal govern-
 ment, the State of New Jersey, any local governement thereof, the  state
 of  New York, any local government thereof, any agency, instrumentality,
 department, commission, or authority of any one or more of  the  forego-
 ing, any bi-state agency, Amtrak, any individual or private firm, entity
 or corporation, or with any one or more of them, for or relating to such
 purposes, including but not limited to agreements with respect to finan-
 cial  assistance, loans, grants or any other funding as may be available
 for the Project. The Commission  is  hereby  intended  to  qualify  for,
 authorized, and empowered to apply for and accept, financial assistance,
 loans,  grants,  or  any  other funding for such purposes under federal,
 state, or local laws, and to make application directly to the  appropri-
 S. 1508--A                         159                        A. 2008--A
 
 ate  officials or agencies for the application for and receipt of feder-
 al, state or local assistance, loans, grants or any other funding in aid
 of any of the purposes of this act;
   (d) pursue efforts To assist federal or state agencies and other enti-
 ties  to fulfill their goals set forth in federal law or the laws of New
 York or New Jersey to  further  passenger  rail  transportation  between
 states including 49 U.S.C.  §24901, et seq.;
   (e)  take  any and all actions authorized by this act which are or may
 be necessary or appropriate to constitute  and  maintain  itself  as  an
 applicant  eligible  to  qualify  to  apply for and be awarded financial
 assistance, loans, grants or other funding as may be available  for  the
 Project, including that awarded by federal, state, and local governments
 and the agencies thereof; and
   (f)  facilitate  the  Project  by  making and enforcing such rules and
 regulations and establishing, levying and collecting such  tolls,  fees,
 rates, charges and rentals in connection with the Project or any portion
 thereof,  as  it  may  deem  necessary or appropriate, which said tolls,
 fees, rates, charges and rentals  shall  not  be  established  at  rates
 intended  to  be  greater  than  necessary  to  meet the expenses of the
 financing, construction, asset management and optimization thereof,  and
 to  provide for the payment of, with interest upon, and the amortization
 and retirement of bonds or other securities  or  obligations  issued  or
 incurred  for  Project  purposes,  including  establishment  of  prudent
 reserves, and provided that such tolls, fees, rates, charges and rentals
 do not conflict with applicable federal law and the laws of the State of
 New Jersey and the State of New York.
   4. Board of commissioners.   (a) The Commission shall  act  through  a
 vote of its three commissioners: one of which will be directly appointed
 by  the Commissioner of the New York State Department of Transportation;
 one of which will be directly appointed by the Board of Directors of the
 New Jersey Transit Corporation;  and  one  of  which  will  be  directly
 appointed  by Amtrak. The commissioner appointed by Amtrak will serve to
 represent Amtrak's interest, as owner-operator or user of the  Northeast
 Corridor, in the work to be undertaken by the Commission.
   (b)  The  Commission's  initial commissioners shall be the individuals
 serving as trustees of the Gateway Program  Development  Corporation,  a
 New  Jersey non-profit corporation, at the time of the effective date of
 this act.  The Gateway Program Development  Corporation  trustees  shall
 each  serve an initial term as commissioners of the Commission following
 this initial term the commissioners appointed in  accordance  with  this
 section shall serve for a term of three years.
   (c)  At  the conclusion of a commissioner's term (including an initial
 commissioner's term), the commissioner may be reappointed for a  succes-
 sive  three  year  term  at  the  pleasure  of  the party who originally
 appointed that commissioner (or in the case of the  initial  commission-
 ers,  the party who originally appointed that individual as a trustee of
 the Gateway Program Development Corporation). A commissioner shall auto-
 matically continue to serve following the expiration of the  Commission-
 er's  term  until  a successor is appointed in accordance with paragraph
 (a) of this subdivision and seated.
   (d) In the event that a commissioner ceases to serve before the stated
 expiration  of  the  Commissioner's  term,  the  party  that  originally
 appointed  the  commissioner  may appoint a replacement to serve out the
 remainder of the replaced commissioner's term and thereafter, the vacan-
 cy shall be filled as provided for in paragraph (a) of this subdivision.
 S. 1508--A                         160                        A. 2008--A
 
   (e) Commissioners shall serve without compensation, but the Commission
 may, within the limits of funds appropriated or otherwise made available
 to it, reimburse commissioners for actual expenses necessarily  incurred
 in the discharge of their official duties.
   (f) The commissioner from the State of New Jersey and the commissioner
 from  the  State  of  New  York shall be indemnified by the State of New
 Jersey and the State of New York, respectively, to the  same  extent  as
 such  state indemnifies a public officer for any claim or judgment aris-
 ing out of such public officer's official duties.
   5. Organization of the Commission; meetings.   (a)  The  commissioners
 shall  select  a  chairperson. The chairperson shall be elected from the
 representatives of New Jersey and New York.    The  initial  chairperson
 shall be the commissioner who was serving as chairperson of the board of
 trustees  of  the  Gateway Program Development Corporation whose term as
 chairperson shall continue until the earlier to occur of (i) the date on
 which such commissioner's term as the Gateway Program Development Corpo-
 ration chairperson would have expired; or (ii) the date  on  which  that
 commissioner is otherwise terminated as a commissioner.  Thereafter, the
 commissioner  appointed  by  the state which did not appoint the initial
 chairperson shall succeed as chairperson. The chairpersonship  shall  be
 alternated  between  the  two  states and each chairperson following the
 initial chairperson shall serve as chairperson for a term of  one  year.
 The commissioner appointed by Amtrak shall serve as vice-chairperson.
   (b) The Commission shall meet regularly as it may determine.  Meetings
 of  the  Commission shall be held at such times and places as the chair-
 person of the Commission deems appropriate, but to  the  maximum  extent
 practicable and feasible, meetings shall be held on an alternating basis
 in New Jersey and New York.
   (c) The powers of the Commission may be exercised by the commissioners
 at  a  meeting  duly called and held where a quorum of all three commis-
 sioners are present; provided, however, that  in  the  event  a  vacancy
 remains  for  ninety days, the powers of the Commission may be exercised
 by the commissioners at a meeting duly called and held where all remain-
 ing commissioners are present.   Action may be  taken  and  motions  and
 resolutions  adopted  by the Commission at any meeting thereof by unani-
 mous affirmative vote of  the  commissioners.  The  commissioners  shall
 adopt  bylaws providing for attendance protocols, voting procedures, and
 other matters related to the conduct of the business of the Commission.
   (d) The commission may request the assistance  and  services  of  such
 employees  and  agents as it may require and as may be made available to
 it for the purpose of carrying out its  duties  under  this  act,  which
 agents may include private consultants and persons employed by or acting
 as a consultant for the federal government, the state of New Jersey, any
 local  government  thereof,  the state of New York, any local government
 thereof, any agency, instrumentality, department, commission or authori-
 ty of any one or more of the  foregoing,  any  bi-state  agency,  or  of
 Amtrak,  and  each such government and enumerated party is authorized to
 provide any such assistance and services to the Commission.
   (e) The Commission may, within the limits  of  funds  appropriated  or
 otherwise  made  available to it for those purposes, employ such profes-
 sional,  technical,  clerical  staff  and  consultants  and  incur  such
 expenses as it may deem necessary or appropriate in order to perform its
 duties.
   (f) The legislature finds and declares that the right of the public to
 be  present  at  meetings of the Commission, and to witness the deliber-
 ation, policy formulation, and decision making  of  the  Commission,  is
 S. 1508--A                         161                        A. 2008--A
 
 vital  to the enhancement and proper functioning of the democratic proc-
 ess, and that secrecy in public affairs  undermines  the  faith  of  the
 public  in  government  and the public's effectiveness in fulfilling its
 role in a democratic society; and declares it to be the public policy of
 the state of New Jersey and the state of New York to ensure the right of
 its  citizens to have adequate advance notice of and the right to attend
 all meetings of the Commission at which any  public  business  is  acted
 upon  in  any  way,  except only in those circumstances where the public
 interest would be clearly endangered,  the  relevant  matters  are  made
 confidential  by  federal or state law, or the personal privacy of indi-
 viduals would be clearly in danger of unwarranted invasion.
   (g) The Commission shall  adopt  and  promulgate  appropriate  bylaws,
 rules  and  regulations concerning the right of the public to be present
 at Meetings of the Commission and to obtain records of the  Commission's
 activities  or  Public  business. Any rules or regulations adopted here-
 under shall become a part of the minutes of the Commission and be posted
 on its website.
   6. Duties of the Commission. The duties of the Commission shall be  to
 use  its efforts to accomplish, at such times as it is appropriate to do
 so, the following actions, provided that the Commission shall not be  in
 dereliction of its duties so long as it acts in good faith to accomplish
 such:
   (a)  Make  appropriate  application  for,  and  act as a coordinating,
 distributing, or recipient agency for, federal, state, or private  fund-
 ing  and  authorizations  necessary  or  appropriate  to  Facilitate the
 project;
   (b) Cooperate  with  other  agencies  or  authorities  or  departments
 (federal,  state,  local,  and bi-state), Amtrak, and private parties to
 Facilitate the Project, including entering into agreements specifying  a
 party's  rights and obligations with respect to the Project, to create a
 Project capable of achieving long-term stability and Full Funding, with-
 out obligating the full faith and  credit  of  the  federal  government,
 either state or any local government thereof, or any other party, except
 as explicitly authorized by any party empowered by law to do so;
   (c) Adopt bylaws to govern the conduct of its affairs, and adopt rules
 and  regulations,  including  a  conflict of interest policy and code of
 ethics for commissioners and officers of the Commission, and make appro-
 priate orders to carry out and discharge its powers, duties,  and  func-
 tions;
   (d)  Expend  such funds as are required to effectuate the purposes set
 forth in this section and, until expenditure is required,  to  hold  and
 prudently invest funds;
   (e)  Recommendation  appropriate  federal, state, and local government
 legislation and agency administrative action pertaining to the Project;
   (f) Within 18 months of the date the commission organizes and not less
 than annually thereafter, prepare a progress report on  its  activities,
 and  submit  it,  together  with  any recommendations for state or local
 government legislation or agency administrative action to  the  governor
 of  the state of New Jersey, the president of the senate of the state of
 New Jersey, the speaker of the general assembly  of  the  state  of  New
 Jersey,  the  governor of the state of New York, the temporary president
 of the senate of the state of New York, and the speaker of the  assembly
 of the state of New York; and
   (g)  Take  such  other  action  as  may be necessary or appropriate to
 further the purposes of this act.
 S. 1508--A                         162                        A. 2008--A
 
   7. Powers of the commission.  The commission shall have the  power  to
 undertake the following:
   (a)  Facilitate  the  project,  including, but not limited to, through
 contracts and agreements and other documents and instruments  which  the
 Commission  is  otherwise  authorized  to make, enter into, execute, and
 deliver; provided, however, that  the  Commission  shall  not  have  the
 authority  to operate or directly engage in transportation services such
 that the Commission would be subject to the jurisdiction of the  federal
 Surface Transportation Board;
   (b)  Sue  and  be  sued in its own name in federal and state courts in
 Mercer county, New Jersey and New York county, New York, it being under-
 stood that the commissioners shall have no obligation or  liability  for
 the acts or omissions of the commission;
   (c) Accept, receive, disburse, encumber and expend funds from whatever
 source  derived,  including,  without  limitation,  federal  assistance,
 grants and loans; state and  local  government  assistance,  grants  and
 loans; single state or bi-state agency assistance, grants and loans; and
 revenues  received  from  the  deposition  of property; private sources,
 grants and loans; and Amtrak grants and loans, in each case  as  may  be
 necessary  to  accomplish  any  lawful  purpose  which the commissioners
 determine will Facilitate the Project and  achieve  long-term  stability
 and Full Funding;
   (d)   Acquire  (including,  without  limitation,  by  gift,  purchase,
 exchange or condemnation in accordance with  the  requirements  of  this
 act),  subdivide,  lease,  license,  take,  and  hold  property of every
 description and to manage such  property  and  develop  any  undeveloped
 property  owned,  leased,  or  controlled by it in a manner necessary or
 appropriate to Facilitate the Project;
   (e) Make, procure, enter  into,  execute  and  deliver  contracts  and
 agreements  and  other  documents and instruments as may be necessary or
 appropriate to carry out any power of the Commission under this act  and
 to  otherwise  accomplish  any  lawful  purpose  which the commissioners
 determine will Facilitate the Project,  including,  without  limitation,
 with the federal government, the State of New Jersey, any local governe-
 ment  thereof, the state of New York, with any local government thereof,
 with any agency, instrumentality, department, commission or authority of
 any one or more of the foregoing, any bi-state agency, Amtrak, any indi-
 vidual or private firm, entity or corporation, or with any one  or  more
 of them;
   (f)  Make applications for and accept funding, permits, authorizations
 and approvals as may be  necessary  or  appropriate  to  accomplish  any
 lawful  purpose  which  the  commissioners determine will Facilitate the
 Project, including, without limitation, with the federal government, the
 State of New Jersey, any local government  thereof,  the  State  of  New
 York,  any  local  government thereof, with any agency, instrumentality,
 department, commission or authority of any one or more of the foregoing,
 any bi-state agency, Amtrak, any individual or private firm,  entity  or
 corporation, or with any one or more of them;
   (g)  Grant  public  and  private  entities the use of the Project or a
 portion thereof by way of  franchise,  concession,  license,  lease,  or
 otherwise,  provide  for payments to and accept payments from such enti-
 ties in exchange for value received from such  use,  work,  or  services
 performed  or  otherwise and to establish or agree with Project users on
 tolls, fees, rates, charges, revenue sharing, and rentals  for  the  use
 thereof,  provided  that such tolls, fees, rates, charges, revenue shar-
 ing, and rentals do not conflict with applicable  federal  law  and  the
 S. 1508--A                         163                        A. 2008--A
 
 laws  of the State of New Jersey and the State of New York, and provided
 further that the Commission shall not have the authority to set  passen-
 ger  fares  for  Amtrak  or  any  publicly  owned and operated passenger
 service utilizing the Project;
   (h)  Adopt  its  own  public procurement rules and guidelines that the
 Commission deems necessary or  appropriate  to  Facilitate  the  Project
 through  any combination of means and methods otherwise available to the
 Commission under this act, regardless of  whether  such  combination  is
 generally  available  to  the  State of New Jersey, any local government
 thereof, the State of New York, any local government thereof, any  agen-
 cy,  instrumentality,  department, commission or authority of any one or
 more of the foregoing, or any bi-state agency, and engage  and  contract
 with  third parties in accordance with such procurement rules and guide-
 lines;
   (i) Dispose of, convey or transfer all or any portion of  the  Project
 for  value as may be expeditious for the Facilitation of the Project, so
 long as it has determined that the transferee has or is provided with  a
 sufficient source of financing to acquire, operate, maintain and own the
 Project;
   (j)  Issue  and  guarantee  bonds, notes, or other evidence of indebt-
 edness, enter into loan agreements and otherwise borrow funds, or  incur
 indebtedness  or  other  future  payment  obligations  for any corporate
 purpose, including to effectuate Full Funding, and  to  assign,  pledge,
 mortgage,  secure,  encumber  and use its funds, assets, properties, and
 revenues for repayment thereof, to be payable out of the funds,  assets,
 properties, and revenues of the Commission without recourse to taxation,
 provided  that  the  Commission  shall  have no power to pledge the full
 faith and credit of the federal government, the state of New Jersey, any
 local government thereof, the state of New York,  any  local  government
 thereof or of Amtrak or the Port Authority of New York and New Jersey in
 connection  with the project, or to impose any obligation for payment of
 the bonds upon the federal government, the  state  of  New  Jersey,  any
 local  government  thereof, the state of New York, any local governement
 thereof or of Amtrak or the Port Authority of New York and  New  Jersey,
 in each case except as set forth in a binding agreement, or to otherwise
 commit  any  party  to  incur any liability in excess of its contractual
 obligations in connection with the Project, and  provided  further  that
 neither  the  commissioners nor any person executing any bonds issued or
 guaranteed by the Commission shall be liable personally on such bonds or
 be subject to any personal liability or accountability by reason of  the
 issuance thereof;
   (k)  Acquire  and  hold  securities  for  investment  purposes  or  in
 connection with the Facilitation of the Project;
   (l) Appoint, employ, contract  with,  and  compensate  such  officers,
 employees  and  agents,  including  engineers,  attorneys,  consultants,
 financial advisors, and such other persons or entities as  the  business
 of  the  Commission may require and to engage and dismiss such officers,
 employees, and agents at will, and fix and provide  for  the  qualifica-
 tion,  appointment,  removal,  term,  tenure, compensation, pension, and
 retirement rights of its officers and employees;
   (m) Obtain insurance as the  Commission  may  deem  advisable  and  to
 create  a  captive  insurer to self-insure risk as deemed appropriate by
 the Commission;
   (n) Cooperate with the federal government, the state  of  New  Jersey,
 any  local  government thereof, the state of New York, any local govern-
 ment thereof with any local government thereof, with any agency, instru-
 S. 1508--A                         164                        A. 2008--A
 
 mentality, department, commission or authority of any one or more of the
 foregoing, any bi-state agency, Amtrak, any individual or private  firm,
 entity  or  corporation,  or with any one or more of them, in connection
 with the Project, and to enter into an agreement or agreements, notwith-
 standing  any  other  provision  of law of the states, general, special,
 charter or local, with the federal government, with  the  state  of  New
 Jersey,  any  local government thereof, the state of New York, any local
 government thereof any agency, instrumentality, department,  commission,
 or  authority  of any one or more of the foregoing, any bi-state agency,
 Amtrak, any individual or private firm, entity, or corporation, or  with
 any one or more of the same for or relating to the Project;
   (o)  Indemnify  individuals  and  entities  to  the extent required to
 facilitate the project;
   (p) Establish or acquire subsidiaries as required  to  Facilitate  the
 Project;
   (q)  Utilize  the  existing labor force in the states and foster labor
 harmony in allowing for adoption of efficient labor work rules and prac-
 tices during construction of the Project; and
   (r) Exercise all other powers as may be necessary  or  appropriate  in
 furtherance of, and consistent with, the purposes of this act.
   8.  Exemption  from  taxes,  local  laws.  (a) The Commission shall be
 performing essential governmental functions in exercising its powers and
 functions and in carrying out the provisions of this act and of any  law
 relating  thereto, and shall not be required to pay any taxes or assess-
 ments of any character, levied by either state or any  local  government
 thereof,  upon  any of the property used by it or its agents or contrac-
 tors for the Facilitation of the Project, or any income or revenue ther-
 efrom, including any profit from  a  sale,  lease  or  exchange,  or  in
 connection  with  the  transfer thereof or of any real property interest
 therein. Any bonds or other securities   or obligations  issued  by  the
 Commission, their transfer and the interest paid thereon or income ther-
 efrom,  including any profit from a sale or exchange, shall at all times
 be free from taxation by either state or any subdivision thereof.
   (b) The Commission shall, as a matter of policy, conform to the enact-
 ments, ordinances, resolutions, and regulations of the respective states
 and local governments where the Project is  located  in  regard  to  the
 construction  and maintenance of the Project and in regard to health and
 fire protection which would be  applicable  if  the  Commission  were  a
 private  corporation, to the extent that the Commission finds it practi-
 cable so to do, without interfering with, impairing,  or  affecting  the
 efficiency  of its purposes under this act, or its ability to effectuate
 the Project upon a self-supporting basis, or  its  obligations,  duties,
 and responsibilities to the two states, its bondholders, if any, and the
 general  public,  but the decision of the Commission as to whether it is
 practicable so to do shall be controlling. To that end,  the  Commission
 shall submit copies of plans and specifications for buildings and struc-
 tures  to the appropriate state and local government officials and shall
 consult with them with respect thereto, and shall receive their comments
 and suggestions thereon, but the Commission shall make the final  deter-
 mination  as to which comments and suggestions to accept in effectuating
 the project.
   (c) Notwithstanding the provisions of Paragraph a of this subdivision,
 the Commission is hereby authorized and empowered, in its discretion, to
 enter into a voluntary agreement or agreements with any local government
 whereby the Commission may undertake to pay in lieu of taxes a fair  and
 reasonable  sum,  if  any, annually in connection with any real property
 S. 1508--A                         165                        A. 2008--A
 
 acquired and owned by the Commission for any of  the  purposes  of  this
 act,  and  to  provide  for the payment as a rental or additional rental
 charge by any person occupying any portion  of  such  real  property  as
 lessee,  vendee  or  otherwise of such fair and reasonable sum, provided
 that in no event shall any  voluntary  agreement  entered  into  by  the
 commission  provide  for  the  payment  of an amount in lieu of taxes in
 excess of the amount last paid as taxes upon such real property prior to
 the time of its acquisition by the Commission.
   (d) Notwithstanding any other  provision  of  law,  general,  special,
 charter,  or  local,  each  local  government  is  hereby authorized and
 empowered to enter into such agreement or agreements  with  the  Commis-
 sion,  and  to  accept  the  payment or payments which the Commission is
 hereby authorized and empowered to make, and the  sums  so  received  by
 such local government shall be devoted to purposes to which taxes may be
 applied  in all affected taxing jurisdictions unless and until otherwise
 directed by law of the state in which such local government is located.
   § 3. Subdivisions 1, 2 and 3 of section  14-c  of  the  transportation
 law, as added by chapter 639 of the laws of 1971, are amended to read as
 follows:
   1.  The  department  of transportation may cooperate and contract with
 the national railroad passenger  corporation  OR  IF  DEEMED  NECESSARY,
 DESIRABLE  OR  CONVENIENT BY THE COMMISSIONER TO FACILITATE THE PURPOSES
 OF THIS SECTION 14-C, WITH GATEWAY DEVELOPMENT COMMISSION TO THE  EXTENT
 THAT  COMMISSION  IS SO AUTHORIZED TO ACT UNDER ITS AUTHORIZING STATUTE,
 for any intercity rail passenger services deemed  necessary,  convenient
 or desirable by the commissioner, within the amounts available by appro-
 priation  therefor,  as such services are made available pursuant to the
 provisions of the rail passenger service act of nineteen hundred seventy
 and any acts amendatory or supplemental thereto, subject to the approval
 of the director of the budget OR  PURSUANT  TO  REIMBURSEMENT  AVAILABLE
 FROM THE GATEWAY DEVELOPMENT COMMISSION, ANY RAILROAD COMPANY, ANY OTHER
 STATE  OR  AGENCY,  THE FEDERAL GOVERNMENT, ANY PUBLIC AUTHORITY OF THIS
 STATE OR ANY OTHER STATE OR TWO OR MORE STATES, OR ANY POLITICAL  SUBDI-
 VISION  OR  MUNICIPALITY OF THE STATE.  Notwithstanding any inconsistent
 law, general, special or local, the  commissioner,  as  funds  are  made
 available  for the purposes hereof, is hereby empowered to contract with
 such corporation or Commission and to do  all  other  things  necessary,
 convenient  or desirable on behalf of the state to secure the full bene-
 fits available under and pursuant to such act AND ANY OTHER FEDERAL  ACT
 WHICH  PROVIDES  FUNDING  FOR  INTERCITY RAIL PASSENGER SERVICES, and to
 contract and do all other things necessary as  hereinafter  provided  on
 behalf  of  the  state  to  effect  [the]  AND FACILITATE intercity rail
 passenger [service program] SERVICES which he determines  is  necessary,
 convenient or desirable AND THE DEPARTMENT OF TRANSPORTATION MAY COOPER-
 ATE  AND CONTRACT WITH GATEWAY DEVELOPMENT COMMISSION FOR PASSENGER RAIL
 ACTIVITIES, TO THE EXTENT THAT  GATEWAY  DEVELOPMENT  COMMISSION  IS  SO
 AUTHORIZED TO ACT UNDER ITS AUTHORIZING STATUTE, PROVIDED, HOWEVER, THAT
 THE  DEPARTMENT  OF  TRANSPORTATION SHALL ONLY CONTRACT WITH THE GATEWAY
 DEVELOPMENT COMMISSION IF SUCH CONTRACT IS APPROVED BY THAT COMMISSION'S
 BOARD OF COMMISSIONERS IN ACCORDANCE WITH ITS AUTHORIZING STATUTE.
   2. The commissioner shall  coordinate  the  intercity  rail  passenger
 activities  of  the state and other interested public and private organ-
 izations and persons to effectuate the  purposes  of  this  section  and
 shall  have  the responsibility for negotiating with the federal govern-
 ment with respect to intercity rail passenger  service  programs.    The
 commissioner  is  authorized  to enter into joint service agreements AND
 S. 1508--A                         166                        A. 2008--A
 OTHER AGREEMENTS between the state and any railroad company,  any  other
 state department or agency, the federal government, the Canadian govern-
 ment,  any other state, or agency or instrumentality thereof, any public
 authority of this state or any other state OR TWO OR MORE STATES, or any
 political  subdivision or municipality of the state, relating to proper-
 ty, buildings, structures, facilities, services, rates,  fares,  classi-
 fications,  dividends,  allowances or charges (including charges between
 intercity rail passenger service facilities), or  rules  or  regulations
 pertaining thereto, for or in connection with or incidental to transpor-
 tation  in part upon intercity rail passenger service facilities. Inter-
 city rail passenger service facilities include  the  right  of  way  and
 related  trackage,  rails,  cars,  locomotives,  or other rolling stock,
 signal,  power,  fuel,  communication  and  ventilation  systems,  power
 plants,  stations, terminals, TUNNELS, storage yards, repair and mainte-
 nance shops, yards, equipment and parts, offices and other  real  estate
 or  personnel used or held for or incidental to the operation, rehabili-
 tation or improvement of any railroad operating intercity rail passenger
 service or to operate such service, including but not limited to  build-
 ings, structures, and rail property.
   3. [The] NOTWITHSTANDING ANY OTHER PROVISION OF LAW, GENERAL, SPECIAL,
 CHARTER  OR  LOCAL, THE commissioner may on such terms and conditions as
 he  may  determine  necessary,  convenient  or   desirable,   establish,
 construct,  effectuate,  operate, maintain, renovate, improve, extend or
 repair any such intercity rail passenger service facility or any related
 services and activities, or may provide for such by contract,  lease  or
 other  arrangement on such terms as the commissioner may deem necessary,
 convenient or desirable with any agency, corporation or person,  includ-
 ing  but  not  limited  to  any  railroad company, any state agency, the
 federal government, the Canadian government, any other state  or  agency
 or  instrumentality  thereof,  any public authority of this or any other
 state OR TWO OR MORE STATES, or any  political  subdivision  or  munici-
 pality of the state.
   §  4.  Notwithstanding  any  other provision of law of New York or New
 Jersey, general, special, charter or local, each state and local govern-
 ment, any agency, instrumentality, department, commission  or  authority
 thereof,  and any bi-state agency are hereby authorized and empowered to
 cooperate with, aid  and  assist  the  Commission  in  effectuating  the
 provisions of this act, as it may be amended or supplemented hereafter.
   § 5. Upon the concurrence of the State of New Jersey, the State of New
 Jersey  and  the  State  of  New  York  consent  to  suits,  actions  or
 proceedings of any form or  nature  at  law,  in  equity,  or  otherwise
 (including  proceedings  to enforce arbitration agreements), against the
 Commission, and to appeals therefrom  and  reviews  thereof,  except  as
 hereinafter  provided.  The  foregoing  consent  does not extend to: (a)
 suits, actions, or proceedings upon  any  causes  of  action  whatsoever
 accruing  before  the  effective date of this act; (b) suits, actions or
 proceedings upon any causes of action whatsoever,  upon,  in  connection
 with,  or  arising out of any contract, express or implied, entered into
 or assumed by or assigned to the Commission before the effective date of
 this act (including  any  supplement  to,  or  amendment,  extension  or
 renewal of any such contract, even if such supplement, amendment, exten-
 sion  or  renewal  is  made on or after the effective date of this act),
 regardless of whether such cause of action accrued before or after  that
 date; (c) civil suits, actions or proceedings for the recovery of statu-
 tory  penalties;  and  (d)  suits, actions or proceedings for judgments,
 orders or decrees restraining, enjoining or  preventing  the  Commission
 S. 1508--A                         167                        A. 2008--A
 
 from  committing  or  continuing  to  commit any act or acts, other than
 suits, actions or proceedings by the Attorney General of New  Jersey  or
 by  the  Attorney General of New York, each of whom is hereby authorized
 to  bring such suits, actions or proceedings in his or her discretion on
 behalf of any person or persons whatsoever  who  requests  the  Attorney
 General  to  do  so, except in the cases otherwise excluded by this act;
 provided, that in any such suit,  action  or  proceeding,  no  judgment,
 order  or  decree  shall be entered except upon at least two days' prior
 written notice to the [Gateway Development] Commission of  the  proposed
 entry thereof.
   The  Commission  shall  be immune from liability as though it were the
 State of New York, except to the extent that such immunity is waived  by
 the  State  of  New York under section 8 of the New York Court of Claims
 Act.
   § 6. Severability. (a) If any provision of this act or the application
 thereof to any person or circumstance is held invalid, including as  not
 in  accordance  with federal law or federal constitutional requirements,
 such invalidity shall not affect other provisions or applications of the
 act which can be given effect without the invalid provision or  applica-
 tion  and  to  this  end  the  provisions of this act are declared to be
 severable.
   (b) The provisions of this act, and the powers vested in  the  Gateway
 Development  Commission,  shall be liberally construed to give effect to
 the purposes of this act.
   § 7. (a) This act shall take effect upon the enactment into law by the
 state of New Jersey of legislation having an identical effect with  this
 act,  but  if  the  state  of New Jersey shall have already enacted such
 legislation, this act shall take effect immediately; provided  that  the
 state  of  New Jersey shall notify the legislative bill drafting commis-
 sion upon the occurrence of the enactment of  the  legislation  provided
 for  in  this  act 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  offi-
 cers law; and
   (b)  the  Commission shall dissolve following a joint determination by
 the Governor of New Jersey and the Governor of New York that the Project
 has been completed or should be transferred to another  agency,  instru-
 mentality  or  entity  and: (i) any bonds or other securities issued and
 any other debt incurred for such Project purposes have  been  repaid  or
 arrangements  have  been  made to ensure such repayment in full, without
 impairment of credit worthiness and; (ii) Amtrak is  not  unduly  preju-
 diced by such dissolution; provided that the Gateway Development Commis-
 sion  shall  notify  the  legislative  bill drafting commission upon the
 occurrence of the intended dissolution 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 EE
 
   Section  1.  The  public  authorities  law  is amended by adding a new
 section 1279-e to read as follows:
   § 1279-E. ASSIGNMENT, TRANSFER, SHARING OR CONSOLIDATING POWERS, FUNC-
 TIONS OR ACTIVITIES.  1. NOTWITHSTANDING ANY PROVISION OF THIS TITLE  OR
 S. 1508--A                         168                        A. 2008--A
 
 ANY  OTHER  PROVISION  OF  LAW, GENERAL, SPECIAL OR LOCAL, THE AUTHORITY
 SHALL DEVELOP A REORGANIZATION PLAN WHICH SHALL, IN WHOLE  OR  IN  PART,
 ASSIGN,  TRANSFER,  SHARE, OR CONSOLIDATE ANY ONE OR MORE OF ITS POWERS,
 DUTIES,  FUNCTIONS  OR  ACTIVITIES OR ANY DEPARTMENT, DIVISION OR OFFICE
 ESTABLISHED THEREWITH, OR ANY OF THOSE OF ITS  SUBSIDIARIES,  OR  AFFIL-
 IATES  OR THEIR SUBSIDIARIES, WITHIN OR BETWEEN ITSELF, ITS SUBSIDIARIES
 OR AFFILIATES OR THEIR SUBIDIARIES, IN  A  MANNER  CONSISTENT  WITH  THE
 PROVISIONS OF THIS SECTION.
   2.  SUCH  ASSIGNMENT,  TRANSFER, SHARING, OR CONSOLIDATION PURSUANT TO
 THIS SECTION SHALL OCCUR ONLY IF APPROVED BY RESOLUTION OF THE BOARD  OF
 THE  AUTHORITY,  SERVING  ON  BEHALF  OF  THE AUTHORITY AND ANY AFFECTED
 SUBSIDIARY OR AFFILIATE OR THEIR SUBSIDIARY, ADOPTED BY NOT LESS THAN  A
 MAJORITY  VOTE  OF  THE WHOLE NUMBER OF MEMBERS OF THE AUTHORITY THEN IN
 OFFICE, WITH THE CHAIRMAN HAVING ONE ADDITIONAL VOTE IN THE EVENT  OF  A
 TIE VOTE.
   3.  SUCH  REORGANIZATION PLAN SHALL ALSO BE SUBJECT TO THE APPROVAL OF
 THE MASS TRANSIT EXPERT PANEL CREATED  PURSUANT  TO  SECTION  1265-C  OF
 SECTION  TEN  OF  TITLE ELEVEN OF ARTICLE FIVE OF THE PUBLIC AUTHORITIES
 LAW.
   4. PURSUANT TO THIS SECTION, ANY SUCH ASSIGNING,  TRANSFERRING,  SHAR-
 ING,  OR  CONSOLIDATING OF POWERS, DUTIES, FUNCTIONS OR ACTIVITIES SHALL
 NOT BE AUTHORIZED WHERE IT WOULD IMPAIR ANY RIGHTS AND REMEDIES  OF  ANY
 HOLDERS  OF  NOTES,  BONDS OR OTHER OBLIGATIONS ISSUED BY OR VIOLATE ANY
 DULY EXECUTED LABOR  AGREEMENTS  ENTERED  INTO  BY  THE  AUTHORITY,  ITS
 SUBSIDIARIES, OR AFFILIATES OR THEIR SUBSIDIARIES.
   §  2.  Subdivision  1 of section 1264 of the public authorities law is
 amended to read as follows:
   § 1264. Purposes of the authority. 1. The purposes  of  the  authority
 shall  be the continuance, further development and improvement of commu-
 ter transportation and other services related thereto within the  metro-
 politan  commuter  transportation district, including but not limited to
 such transportation by railroad, omnibus, marine and air, in  accordance
 with  the  provisions  of this title. It shall be the further purpose of
 the authority, consistent with its status as the  ex  officio  board  of
 both  the  New York city transit authority and the triborough bridge and
 tunnel authority, to develop and implement a unified mass transportation
 policy for such district IN AN EFFICIENT AND COST-EFFECTIVE MANNER  THAT
 INCLUDES THE USE OF DESIGN-BUILD CONTRACTING ON ALL MAJOR PROJECTS.
   §  3.  Subdivision  1 of section 1263 of the public authorities law is
 amended to add a new subparagraph (c) to read as follows:
   (C) NOTWITHSTANDING ANY INCONSISTENT PROVISION OF  THIS  SECTION,  THE
 TERM  OF  ANY CHAIRMAN OR ANY MEMBER SHALL EXPIRE UPON THE EXPIRATION OF
 THE TERM IN OFFICE BEING SERVED BY THE COUNTY, CITY,  OR  STATE  ELECTED
 OFFICIAL UPON WHOSE RECOMMENDATION THEY WERE APPOINTED; PROVIDED, HOWEV-
 ER, THAT IN SUCH CIRCUMSTANCE THE CHAIRMAN OR ANY MEMBER MAY CONTINUE TO
 SERVE AS A HOLDOVER APPOINTEE UNTIL SUCH TIME AS A CHAIRMAN OR MEMBER IS
 APPOINTED  TO  FILL THEIR POSITION.   THE TERM OF ANY CHAIRMAN OR MEMBER
 APPOINTED TO REPLACE SUCH A HOLDOVER APPOINTEE SHALL EXPIRE AT  THE  END
 OF  THE TERM IN OFFICE OF THE COUNTY, CITY OR STATE ELECTED OFFICER UPON
 WHOSE RECOMMENDATION THEY WERE APPOINTED.
   § 4. This act shall take effect immediately.
 
                                  PART FF
 
   Section 1. Paragraphs (b-1) and (c-3) of subdivision 2 of section  503
 of  the  vehicle  and traffic law, paragraph (b-1) as added by section 1
 S. 1508--A                         169                        A. 2008--A
 
 and paragraph (c-3) as added by section 2 of part A of chapter 25 of the
 laws of 2009, are amended  to read as follows:
   (b-1)  Supplemental  learner  permit/license  fee  in the metropolitan
 commuter transportation district. (i) Upon passage of the knowledge test
 required to obtain a learner's  permit,  an  applicant  for  a  driver's
 license who resides in the metropolitan commuter transportation district
 established  by section one thousand two hundred sixty-two of the public
 authorities law shall be required to  pay  a  supplemental  fee  of  one
 dollar  for each six months or portion thereof of the period of validity
 of a learner's permit or license which is or may be issued  pursuant  to
 the  provisions  of  subparagraph  (i)  or (ii) of paragraph (b) of this
 subdivision.
   (ii) The commissioner shall deposit daily all funds collected pursuant
 to subparagraph (i) of this paragraph with such responsible banks, bank-
 ing houses or trust companies as may be designated by  the  state  comp-
 troller,  [to  the credit of the comptroller] IN TRUST FOR THE CREDIT OF
 THE METROPOLITAN TRANSPORTATION AUTHORITY. AN ACCOUNT MAY BE ESTABLISHED
 IN ONE OR MORE OF SUCH DEPOSITORIES. SUCH DEPOSITS SHALL BE  KEPT  SEPA-
 RATE   AND  APART  FROM  ALL  OTHER  MONEY  IN  THE  POSSESSION  OF  THE
 COMPTROLLER. On or before the twelfth day of each month, the commission-
 er shall certify to the comptroller the amount of all revenues  received
 pursuant to subparagraph (i) of this paragraph during the prior month as
 a  result  of  the  supplemental fee imposed, including any interest and
 penalties thereon. The revenues so certified OVER THE PRIOR THREE MONTHS
 IN TOTAL shall be [deposited by the state comptroller in  the  metropol-
 itan  transportation  authority  aid  trust  account of the metropolitan
 transportation authority financial assistance fund established  pursuant
 to  section  ninety-two-ff of the state finance law for deposit, subject
 to] PAID OVER BY THE FIFTEENTH DAY OF THE LAST MONTH  OF  EACH  CALENDAR
 QUARTER  FROM  SUCH ACCOUNT, WITHOUT appropriation, [in] INTO the corpo-
 rate transportation account of the metropolitan transportation authority
 special assistance fund established by section twelve hundred  seventy-a
 of  the  public  authorities law, to be applied as provided in paragraph
 (e) of subdivision four of such section. Any money collected pursuant to
 this section that is deposited by the comptroller in  the  [metropolitan
 transportation  authority  aid  trust  account] CORPORATE TRANSPORTATION
 ACCOUNT of the metropolitan transportation authority [financial] SPECIAL
 assistance fund shall be held in such fund free and clear of  any  claim
 by  any  person  or  entity  paying  an  additional fee pursuant to this
 section, including, without limiting the generality  of  the  foregoing,
 any  right  or  claim against the metropolitan transportation authority,
 any of its bondholders, or any subsidiary or affiliate of the  metropol-
 itan transportation authority.
   (c-3) (i) Supplemental renewal fee in the metropolitan commuter trans-
 portation district. In addition to the fees required to be paid pursuant
 to  paragraph  (c) of this subdivision, a supplemental fee of one dollar
 for each six months or portion thereof of the validity  of  the  license
 shall  be  paid  for renewal of a license of a person who resides in the
 metropolitan commuter transportation district established by section one
 thousand two hundred sixty-two of the public authorities law  issued  by
 the commissioner.
   (ii) The commissioner shall deposit daily all funds collected pursuant
 to  this  paragraph with such responsible banks, banking houses or trust
 companies as may be designated by the state comptroller, [to the  credit
 of  the  comptroller] IN TRUST FOR THE CREDIT OF THE METROPOLITAN TRANS-
 PORTATION AUTHORITY. AN ACCOUNT MAY BE ESTABLISHED IN  ONE  OR  MORE  OF
 S. 1508--A                         170                        A. 2008--A
 
 SUCH  DEPOSITORIES.  SUCH DEPOSITS SHALL BE KEPT SEPARATE AND APART FROM
 ALL OTHER MONEY IN THE POSSESSION OF THE COMPTROLLER.  On or before  the
 twelfth  day  of each month, the commissioner shall certify to the comp-
 troller  the  amount of all revenues received pursuant to this paragraph
 during the prior month as a result of  the  supplemental  fees  imposed,
 including  any interest and penalties thereon. The revenues so certified
 OVER THE PRIOR THREE MONTHS IN TOTAL shall be [deposited  by  the  state
 comptroller  in  the  metropolitan  transportation  authority  aid trust
 account of the metropolitan transportation authority  financial  assist-
 ance  fund  established  pursuant  to section ninety-two-ff of the state
 finance law for deposit, subject to] PAID OVER BY THE FIFTEENTH  DAY  OF
 THE  LAST  MONTH  OF  EACH  CALENDAR  QUARTER FROM SUCH ACCOUNT, WITHOUT
 appropriation, [in] INTO the corporate  transportation  account  of  the
 metropolitan  transportation  authority  special  assistance fund estab-
 lished by section twelve hundred seventy-a  of  the  public  authorities
 law,  to  be applied as provided in paragraph (e) of subdivision four of
 such section. Any money collected  pursuant  to  this  section  that  is
 deposited by the comptroller in the [metropolitan transportation author-
 ity aid trust account] CORPORATE TRANSPORTATION ACCOUNT of the metropol-
 itan  transportation authority [financial] SPECIAL assistance fund shall
 be held in such fund free and clear of any claim by any person or entity
 paying an additional fee pursuant to this  section,  including,  without
 limiting the generality of the foregoing, any right or claim against the
 metropolitan  transportation  authority,  any of its bondholders, or any
 subsidiary or affiliate of the metropolitan transportation authority.
   § 2.   Section 499-d of the vehicle  and  traffic  law,  as  added  by
 section  1  of  part  B of chapter 25 of the laws of 2009, is amended to
 read as follows:
   § 499-d. Deposit and disposition of revenue from supplemental fee. The
 commissioner shall deposit daily all funds derived from  the  collection
 of  the  supplemental fee established pursuant to this article with such
 responsible banks, banking houses or trust companies as  may  be  desig-
 nated  by  the  state comptroller, [to the credit of the comptroller] IN
 TRUST FOR THE CREDIT OF THE METROPOLITAN  TRANSPORTATION  AUTHORITY.  AN
 ACCOUNT  MAY  BE  ESTABLISHED  IN ONE OR MORE OF SUCH DEPOSITORIES. SUCH
 DEPOSITS SHALL BE KEPT SEPARATE AND APART FROM ALL OTHER  MONEY  IN  THE
 POSSESSION  OF  THE  COMPTROLLER.   On or before the twelfth day of each
 month, the commissioner shall certify to the comptroller the  amount  of
 all revenues received pursuant to this article during the prior month as
 a  result  of  the  supplemental fee imposed, including any interest and
 penalties thereon. The revenues so certified OVER THE PRIOR THREE MONTHS
 IN TOTAL shall be [deposited by the state comptroller in  the  metropol-
 itan  transportation  authority  aid  trust  account of the metropolitan
 transportation authority financial assistance fund established  pursuant
 to  section  ninety-two-ff of the state finance law for deposit, subject
 to] PAID OVER BY THE FIFTEENTH DAY OF THE LAST MONTH  OF  EACH  CALENDAR
 QUARTER  FROM  SUCH ACCOUNT, WITHOUT appropriation, [in] INTO the corpo-
 rate transportation account of the metropolitan transportation authority
 special assistance fund established by section twelve hundred  seventy-a
 of  the  public  authorities law, to be applied as provided in paragraph
 (e) of subdivision four of such section. Any money collected pursuant to
 this section that is deposited by the comptroller in  the  [metropolitan
 transportation  authority  aid  trust  account] CORPORATE TRANSPORTATION
 ACCOUNT of the metropolitan transportation authority [financial] SPECIAL
 assistance fund shall be held in such fund free and clear of  any  claim
 by  any  person  or  entity  paying  an  additional fee pursuant to this
 S. 1508--A                         171                        A. 2008--A
 
 section, including, without limiting the generality  of  the  foregoing,
 any  right  or  claim against the metropolitan transportation authority,
 any of its bondholders, or any subsidiary or affiliate of the  metropol-
 itan transportation authority.
   §  3.  Section 1288 of the tax law, as added by section 1 of part E of
 chapter 25 of the laws of 2009, is amended to read as follows:
   § 1288.  Deposit  and  disposition  of  revenue.  Notwithstanding  any
 provision  of law to the contrary: (a) All taxes, interest and penalties
 collected or received by the commissioner pursuant to this article 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 CREDIT OF THE METROPOLITAN TRANSPORTA-
 TION AUTHORITY. [Such an] AN account may be established in one  or  more
 of  such  depositories.  Such  deposits shall be kept separate and apart
 from all other money in the possession of  the  comptroller.  The  comp-
 troller  shall  require adequate security from all such depositories. Of
 the total revenue collected or received under this  section,  the  comp-
 troller  shall  retain  in  the  comptroller's  hands such amount as the
 commissioner may determine to be necessary for refunds under this  arti-
 cle.  The  commissioner  is  authorized and directed to deduct from such
 amounts collected or received under this article,  before  deposit  into
 the accounts specified by the comptroller, a reasonable amount necessary
 to  effectuate  refunds of appropriations of the department to reimburse
 the department for the costs to administer, collect and  distribute  the
 taxes imposed by this article.
   (b)  On  or  before  the  twelfth day following the end of each month,
 after reserving such amount for such refunds and such costs, the commis-
 sioner shall certify to the comptroller the amount of  all  revenues  so
 received  pursuant to this article during the prior month as a result of
 the taxes, interest and penalties so imposed.
   (c) [The] BY THE FIFTEENTH DAY OF THE  LAST  MONTH  OF  EACH  CALENDAR
 QUARTER  THE  comptroller shall pay over the amount of revenues FROM THE
 PRIOR THREE MONTHS IN TOTAL so certified by  the  commissioner  [to  the
 metropolitan transportation authority aid trust account of the metropol-
 itan  transportation  authority financial assistance fund established by
 section ninety-two-ff of the state finance law for deposit, subject to],
 WITHOUT appropriation, [in] INTO the corporate transportation account of
 the metropolitan transportation authority special assistance fund estab-
 lished by section twelve hundred seventy-a of the public authorities law
 to be applied as provided in paragraph (e) of subdivision four  of  such
 section  twelve  hundred seventy-a. Any money collected pursuant to this
 article that is deposited by the comptroller in the [metropolitan trans-
 portation authority aid trust account] CORPORATE TRANSPORTATION  ACCOUNT
 of the metropolitan transportation authority [financial] SPECIAL assist-
 ance  fund shall be held in such fund free and clear of any claim by any
 person or entity paying the tax pursuant  to  this  article,  including,
 without  limiting  the  generality  of the foregoing, any right or claim
 against the metropolitan transportation authority, any of its  bondhold-
 ers,  or  any subsidiary or affiliate of the metropolitan transportation
 authority.
   § 4. Section 1167 of the tax law, as amended by section 3 of part F of
 chapter 25 of the laws of 2009, is amended to read as follows:
   § 1167. Deposit and disposition of revenue. 1. All taxes, interest and
 penalties collected or received by the commissioner under  this  article
 shall be deposited and disposed of pursuant to the provisions of section
 one  hundred  seventy-one-a of this chapter, except that after reserving
 S. 1508--A                         172                        A. 2008--A
 
 amounts in accordance with such section  one  hundred  seventy-one-a  of
 this  chapter,  the  remainder  shall  be paid by the comptroller to the
 credit of the highway and  bridge  trust  fund  established  by  section
 eighty-nine-b of the state finance law, provided, however, taxes, inter-
 est  and  penalties  collected  or  received  pursuant to section eleven
 hundred sixty-six-a of this article shall be [paid to the credit of  the
 metropolitan transportation authority aid trust account of the metropol-
 itan  transportation  authority financial assistance fund established by
 section ninety-two-ff of the state finance law] DEPOSITED  AND  DISPOSED
 OF PURSUANT TO SUBDIVISION TWO OF THIS SECTION.
   2.  ALL  TAXES,  INTEREST,  AND PENALTIES COLLECTED OR RECEIVED BY THE
 COMMISSIONER PURSUANT TO SECTION  ELEVEN  HUNDRED  SIXTY-SIX-A  OF  THIS
 ARTICLE  SHALL  BE  DEPOSITED DAILY WITH SUCH RESPONSIBLE BANKS, BANKING
 HOUSES OR TRUST COMPANIES, AS MAY BE DESIGNATED BY THE  COMPTROLLER,  IN
 TRUST  FOR  THE  CREDIT OF 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.  OF  THE  TOTAL  REVENUE  COLLECTED  OR
 RECEIVED UNDER THIS ARTICLE, THE COMPTROLLER SHALL RETAIN SUCH AMOUNT AS
 THE  COMMISSIONER  MAY  DETERMINE TO BE NECESSARY FOR REFUNDS UNDER THIS
 ARTICLE. ON OR BEFORE THE TWELFTH DAY OF  EACH  MONTH,  AFTER  RESERVING
 SUCH  AMOUNT FOR SUCH REFUNDS AND DEDUCTING SUCH AMOUNTS FOR SUCH COSTS,
 THE COMMISSIONER SHALL CERTIFY TO THE  COMPTROLLER  THE  AMOUNT  OF  ALL
 REVENUES  RECEIVED  PURSUANT TO THIS ARTICLE DURING THE PRIOR MONTH AS A
 RESULT OF THE TAX IMPOSED, INCLUDING ANY INTEREST AND PENALTIES THEREON.
 THE AMOUNT OF REVENUES SO CERTIFIED OVER THE PRIOR THREE MONTHS IN TOTAL
 SHALL BE PAID OVER BY THE FIFTEENTH DAY OF THE LAST MONTH OF EACH CALEN-
 DAR QUARTER FROM SUCH ACCOUNT, WITHOUT APPROPRIATION, INTO THE CORPORATE
 TRANSPORTATION ACCOUNT  OF  THE  METROPOLITAN  TRANSPORTATION  AUTHORITY
 SPECIAL  ASSISTANCE FUND ESTABLISHED BY SECTION TWELVE HUNDRED SEVENTY-A
 OF THE PUBLIC AUTHORITIES LAW, TO BE APPLIED AS  PROVIDED  IN  PARAGRAPH
 (E) OF SUBDIVISION FOUR OF SUCH SECTION.
   §  5.    Subdivision  3  and paragraph (a) of subdivision 6 of section
 92-ff of the state finance law, subdivision 3 as amended by  section  14
 of part UU of chapter 59 of the laws of 2018 and paragraph (a) of subdi-
 vision  6  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 therefor or credit-
 ed or transferred thereto from  any  other  fund,  account  or  source[,
 including,  without  limitation,  the  revenues derived from the special
 supplemental tax on passenger car  rentals  imposed  by  section  eleven
 hundred  sixty-six-a of the tax law; revenues derived from the transpor-
 tation surcharge imposed by article twenty-nine-A of the  tax  law;  the
 supplemental  registration  fees  imposed  by article seventeen-C of the
 vehicle and traffic law;  and  the  supplemental  metropolitan  commuter
 transportation  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.
   (a)  The  "metropolitan  transportation  authority  aid trust account"
 shall consist of [revenues required to be deposited therein pursuant  to
 the  provisions  of  section  eleven hundred sixty-six-a of the tax law;
 article twenty-nine-A of the tax law; article seventeen-C of the vehicle
 and traffic law; and section five hundred three of the vehicle and traf-
 S. 1508--A                         173                        A. 2008--A
 fic law, and all other] moneys credited or transferred thereto from  any
 other [fund or] source pursuant to law.
   §  6.  Section  4  of the state finance law is amended by adding a new
 subdivision 13 to read as follows:
   13. NOTWITHSTANDING SUBDIVISION ONE OF THIS SECTION AND ANY OTHER  LAW
 TO THE CONTRARY, THE REVENUE (INCLUDING FEES, TAXES, INTEREST AND PENAL-
 TIES)  FROM  THE  METROPOLITAN  COMMUTER TRANSPORTATION DISTRICT SUPPLE-
 MENTAL FEES AND TAXES IMPOSED PURSUANT TO PARAGRAPH (B-1) OF SUBDIVISION
 TWO OF SECTION FIVE HUNDRED THREE OF THE VEHICLE AND TRAFFIC LAW,  PARA-
 GRAPH  (C-3)  OF  SUBDIVISION  TWO  OF SECTION FIVE HUNDRED THREE OF THE
 VEHICLE AND TRAFFIC LAW, ARTICLE SEVENTEEN-C OF THE VEHICLE AND  TRAFFIC
 LAW,  ARTICLE  TWENTY-NINE-A  OF  THE TAX LAW AND SECTION ELEVEN HUNDRED
 SIXTY-SIX-A OF THE TAX LAW WHICH ARE PAID IN  ACCORDANCE  WITH  SUBPARA-
 GRAPH (II) OF PARAGRAPH (B-1) OF SUBDIVISION TWO OF SECTION FIVE HUNDRED
 THREE  OF  THE  VEHICLE  AND TRAFFIC LAW, SUBPARAGRAPH (II) OF PARAGRAPH
 (C-3) OF SUBDIVISION TWO OF SECTION FIVE HUNDRED THREE  OF  THE  VEHICLE
 AND  TRAFFIC LAW, SECTION TWELVE HUNDRED EIGHTY-EIGHT OF THE TAX LAW AND
 SECTION ELEVEN HUNDRED SIXTY-SEVEN OF THE TAX  LAW  INTO  THE  CORPORATE
 TRANSPORTATION  ACCOUNT  OF  THE  METROPOLITAN  TRANSPORTATION AUTHORITY
 SPECIAL ASSISTANCE FUND ESTABLISHED BY SECTION TWELVE HUNDRED  SEVENTY-A
 OF  THE  PUBLIC  AUTHORITIES  LAW  SHALL BE MADE PURSUANT TO STATUTE BUT
 WITHOUT AN APPROPRIATION.
   § 7.  Subdivision 1 and paragraph (e)  of  subdivision  4  of  section
 1270-a  of  the  public  authorities  law,  subdivision  1 as amended by
 section 14 and paragraph (e) of subdivision 4 as added by section 15  of
 part  H  of  chapter  25  of  the  laws  of 2009, are amended to read as
 follows:
   1. The authority shall create and establish a fund to be known as  the
 "metropolitan  transportation  authority  special assistance fund" which
 shall be kept separate from and shall not be commingled with  any  other
 moneys  of  the  authority. The special assistance fund shall consist of
 three separate accounts: (i) the "transit account", (ii)  the  "commuter
 railroad account" and (iii) the "corporate transportation account".
   The  authority  shall  make  deposits  in  the transit account and the
 commuter railroad account of the moneys received by it pursuant  to  the
 provisions  of  subdivision  one of section two hundred sixty-one of the
 tax law in accordance with the provisions thereof, and shall make depos-
 its in the corporate transportation account of the moneys received by it
 pursuant to the provisions of subdivision two  of  section  two  hundred
 sixty-one  of the tax law and section ninety-two-ff of the state finance
 law. THE COMPTROLLER SHALL  DEPOSIT,  WITHOUT  APPROPRIATION,  INTO  THE
 CORPORATE  TRANSPORTATION  ACCOUNT THE REVENUE FEES, TAXES, INTEREST AND
 PENALTIES COLLECTED IN ACCORDANCE WITH PARAGRAPH  (B-1)  OF  SUBDIVISION
 TWO  OF SECTION FIVE HUNDRED THREE OF THE VEHICLE AND TRAFFIC LAW, PARA-
 GRAPH (C-3) OF SUBDIVISION TWO OF SECTION  FIVE  HUNDRED  THREE  OF  THE
 VEHICLE  AND TRAFFIC LAW, ARTICLE SEVENTEEN-C OF THE VEHICLE AND TRAFFIC
 LAW, ARTICLE TWENTY-NINE-A OF THE TAX LAW  AND  SECTION  ELEVEN  HUNDRED
 SIXTY-SIX-A OF THE TAX LAW.
   (e)  Notwithstanding the foregoing provisions of this subdivision, any
 moneys in the corporate transportation account that are received by  the
 authority: (I) WITHOUT APPROPRIATION pursuant to SUBDIVISION ONE OF THIS
 SECTION,  OR (II) PURSUANT TO the provisions of section ninety-two-ff of
 the state finance law may be pledged by the authority, or pledged to the
 Triborough bridge and tunnel authority, to secure bonds, notes or  other
 obligations of the authority or the Triborough bridge and tunnel author-
 ity, as the case may be, and, if so pledged to the Triborough bridge and
 S. 1508--A                         174                        A. 2008--A
 
 tunnel  authority,  shall  be  paid  to the Triborough bridge and tunnel
 authority in such amounts and at such times as necessary to  pay  or  to
 reimburse  that  authority  for  its payment of debt service and reserve
 requirements,  if  any, on that portion of special Triborough bridge and
 tunnel authority bonds and notes issued by that  authority  pursuant  to
 section  five  hundred  fifty-three-d  of  this  chapter. Subject to the
 provisions of any such pledge, or in the event there is no such  pledge,
 any  moneys  in  the  corporate  transportation  account received by the
 authority: (I) WITHOUT APPROPRIATION pursuant to SUBDIVISION ONE OF THIS
 SECTION, OR (II) PURSUANT TO the provisions of section ninety-two-ff  of
 the  state finance law may be used by the authority for payment of oper-
 ating costs of, and capital costs, including debt  service  and  reserve
 requirements, if any, of or for the authority, the New York city transit
 authority  and  their  subsidiaries as the authority shall determine. No
 moneys in the corporate transportation account that are reserved by  the
 authority: (I) WITHOUT APPROPRIATION pursuant to SUBDIVISION ONE OF THIS
 SECTION;  OR (II) PURSUANT TO the provisions of section ninety-two-ff of
 the state finance law may be used for making any payment to  the  Dutch-
 ess,  Orange  and Rockland fund created by section twelve hundred seven-
 ty-b of this title or considered in calculating the amounts required  to
 be paid into such fund.
   § 8. This act shall take effect immediately.
 
                                  PART GG
 
   Section  1.  Paragraph  5  of  subdivision  (c) and subdivision (e) of
 section 1111-c of the vehicle and traffic law, as amended by  section  6
 of  part  NNN  of  chapter 59 of the laws of 2018, are amended and a new
 subdivision (n) is added to read as follows:
   5. "bus rapid transit program" shall mean [up to ten routes] ANY ROUTE
 designated by the New York city department of transportation in  consul-
 tation  with  the applicable mass transit agency, in addition to the Bus
 Rapid Transit Phase I plan routes, that operate on designated bus  lanes
 and  that  may include upgraded signage, enhanced road markings, minimum
 bus stop spacing, off-board fare payment, traffic  signal  priority  for
 buses,  and  any other enhancement that increases bus speed or reliabil-
 ity.
   (e) An owner liable for a violation of a bus lane restriction  imposed
 on  any  route  within  a  bus rapid transit program shall be liable for
 monetary penalties in accordance with a schedule of fines and  penalties
 promulgated  by  the  parking violations bureau of the city of New York;
 provided, however, that the monetary penalty for violating  a  bus  lane
 restriction  shall not exceed one hundred [fifteen] TWENTY-FIVE dollars,
 ONE HUNDRED FIFTY DOLLARS FOR A SECOND  OFFENSE  WITHIN  A  TWELVE-MONTH
 PERIOD,  TWO  HUNDRED  DOLLARS FOR A THIRD OFFENSE WITHIN A TWELVE-MONTH
 PERIOD, TWO HUNDRED FIFTY DOLLARS FOR A FOURTH OFFENSE WITHIN A  TWELVE-
 MONTH  PERIOD,  AND  THREE  HUNDRED  FIFTY  DOLLARS  FOR EACH SUBSEQUENT
 OFFENSE WITHIN A TWELVE-MONTH PERIOD; provided, further, that  an  owner
 shall  be  liable  for  an  additional penalty not to exceed twenty-five
 dollars for each violation for the failure to respond  to  a  notice  of
 liability within the prescribed time period.
   (N)  1. NOTWITHSTANDING ANY OTHER PROVISION OF LAW, IN ACCORDANCE WITH
 THE PROVISIONS OF THIS SUBDIVISION, THE  CITY  OF  NEW  YORK  IS  HEREBY
 AUTHORIZED  AND EMPOWERED TO IMPOSE MONETARY LIABILITY ON THE OWNER OF A
 VEHICLE FOR FAILURE OF AN OPERATOR THEREOF TO COMPLY WITH THE APPLICABLE
 LOCAL LAWS AND REGULATIONS OF THE CITY OF NEW YORK RELATING TO STOPPING,
 S. 1508--A                         175                        A. 2008--A
 
 STANDING, PARKING AND TURNING MOVEMENTS AS DEFINED HEREIN, WHILE OPERAT-
 ING A VEHICLE WITHIN THE CONGESTION TOLL ZONE OR  ALONG  DESIGNATED  BUS
 CORRIDORS.  THE  DEPARTMENT  OF  TRANSPORTATION  OF THE CITY OF NEW YORK
 AND/OR  AN  APPLICABLE  MASS TRANSIT AGENCY, SHALL OPERATE PHOTO DEVICES
 THAT MAY BE STATIONARY OR MOBILE AND SHALL  BE  ACTIVATED  AT  LOCATIONS
 DETERMINED BY SUCH DEPARTMENT OF TRANSPORTATION AND/OR ON BUSES SELECTED
 BY SUCH DEPARTMENT OF TRANSPORTATION IN CONSULTATION WITH THE APPLICABLE
 MASS TRANSIT AGENCY. LOCATIONS OF SUCH PHOTO DEVICES SHALL BE WITHIN THE
 CONGESTION TOLL ZONE IN THE BOROUGH OF MANHATTAN OR ALONG DESIGNATED BUS
 CORRIDORS  TO  BE DETERMINED JOINTLY BY THE DEPARTMENT OF TRANSPORTATION
 AND THE APPLICABLE MASS TRANSIT AGENCY.
   2. ANY IMAGE OR IMAGES CAPTURED BY PHOTO DEVICES SHALL BE INADMISSIBLE
 IN ANY DISCIPLINARY PROCEEDING CONVENED BY THE APPLICABLE  MASS  TRANSIT
 AGENCY  OR  ANY  SUBSIDIARY  THEREOF AND ANY PROCEEDING INITIATED BY THE
 DEPARTMENT INVOLVING LICENSURE PRIVILEGES OF BUS OPERATORS.  ANY  MOBILE
 BUS  LANE PHOTO DEVICE MOUNTED ON A BUS SHALL BE DIRECTED OUTWARDLY FROM
 SUCH BUS TO CAPTURE IMAGES OF VEHICLES  OPERATED  IN  VIOLATION  OF  THE
 LOCAL  LAWS  RELATING  TO STOPPING, STANDING, PARKING AND TURNING, OR IN
 VIOLATION OF BUS LANE RESTRICTIONS, AND IMAGES PRODUCED BY  SUCH  DEVICE
 SHALL  NOT BE USED FOR ANY OTHER PURPOSE IN THE ABSENCE OF A COURT ORDER
 REQUIRING SUCH IMAGES TO BE PRODUCED.
   3. THE CITY OF NEW YORK SHALL ADOPT AND ENFORCE  MEASURES  TO  PROTECT
 THE PRIVACY OF DRIVERS, PASSENGERS, PEDESTRIANS AND CYCLISTS WHOSE IDEN-
 TITY AND IDENTIFYING INFORMATION MAY BE CAPTURED BY A PHOTO DEVICE. SUCH
 MEASURES SHALL INCLUDE:
   (I)  UTILIZATION  OF  NECESSARY  TECHNOLOGIES TO ENSURE, TO THE EXTENT
 PRACTICABLE, THAT IMAGES  PRODUCED  BY  SUCH  PHOTO  DEVICES  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  AN  IMAGE
 ALLOWS  FOR  THE  IDENTIFICATION  OF THE DRIVER, THE PASSENGERS OR OTHER
 CONTENTS OF A VEHICLE;
   (II) A PROHIBITION ON THE USE OR DISSEMINATION  OF  VEHICLES'  LICENSE
 PLATE  INFORMATION  AND  OTHER  INFORMATION AND IMAGES CAPTURED BY PHOTO
 DEVICES EXCEPT: (A)  AS  REQUIRED  TO  ESTABLISH  LIABILITY  UNDER  THIS
 SECTION OR COLLECT PAYMENT OF PENALTIES; (B) AS REQUIRED BY COURT ORDER;
 (C)  AS  REQUIRED PURSUANT TO A SEARCH WARRANT ISSUED IN ACCORDANCE WITH
 THE CRIMINAL PROCEDURE LAW OR A SUBPOENA; OR (D) AS  OTHERWISE  REQUIRED
 BY LAW;
   (III)  THE  INSTALLATION  OF  SIGNAGE  AT  REGULAR  INTERVALS  IN  THE
 CONGESTION TOLL ZONE AND ALONG THE DESIGNATED BUS CORRIDORS STATING THAT
 PHOTO DEVICES ARE USED TO ENFORCE RESTRICTIONS  ON  STOPPING,  STANDING,
 PARKING AND TURNING MOVEMENTS; AND
   (IV) OVERSIGHT PROCEDURES TO ENSURE COMPLIANCE WITH THE AFOREMENTIONED
 PRIVACY PROTECTION MEASURES.
   4. PHOTO DEVICES AUTHORIZED BY THIS SUBDIVISION SHALL ONLY BE OPERATED
 FROM 6:00 A.M. TO 10:00 P.M. WARNING NOTICES OF VIOLATION WILL BE ISSUED
 DURING  THE  FIRST SIXTY DAYS THAT PHOTO DEVICE ENFORCEMENT IS ACTIVE IN
 THE CONGESTION TOLL ZONE OR ALONG A DESIGNATED BUS CORRIDOR.
   5. THE OWNER OF A VEHICLE SHALL BE LIABLE FOR A PENALTY IMPOSED PURSU-
 ANT TO THIS SUBDIVISION IF SUCH VEHICLE WAS USED OR  OPERATED  WITH  THE
 PERMISSION  OF THE OWNER, EXPRESS OR IMPLIED, IN VIOLATION OF ANY APPLI-
 CABLE LOCAL LAW OR REGULATION DEFINED HEREIN, WHILE OPERATED WITHIN  THE
 CONGESTION  TOLL  ZONE  OR  ALONG  A  DESIGNATED  BUS CORRIDOR, AND SUCH
 VIOLATION IS EVIDENCED BY INFORMATION  OBTAINED  FROM  A  PHOTO  DEVICE;
 PROVIDED HOWEVER THAT NO OWNER OF A VEHICLE SHALL BE LIABLE FOR A PENAL-
 S. 1508--A                         176                        A. 2008--A
 
 TY IMPOSED PURSUANT TO THIS SUBDIVISION WHERE THE OPERATOR OF SUCH VEHI-
 CLE  HAS  BEEN  CONVICTED OF THE UNDERLYING VIOLATION OF SUCH APPLICABLE
 LOCAL LAW OR REGULATION.
   6. FOR PURPOSES OF THIS SUBDIVISION THE FOLLOWING TERMS SHALL HAVE THE
 FOLLOWING MEANINGS:
   (I)  "OWNER"  SHALL HAVE THE MEANING PROVIDED IN ARTICLE TWO-B OF THIS
 CHAPTER.
   (II) "PHOTO DEVICE" 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 IN VIOLATION OF  AN  APPLICABLE  LOCAL
 LAW OR REGULATION.
   (III)  "APPLICABLE  LOCAL  LAW  OR REGULATION" SHALL MEAN CHAPTER 4 OF
 TITLE 34 OF THE RULES OF THE CITY OF  NEW  YORK  RELATING  TO  STOPPING,
 STANDING,  PARKING,  AND TURNING MOVEMENTS, INCLUDING BUT NOT LIMITED TO
 THE FOLLOWING:
   § 4-08(F)(4) AND § 4-12(M): GENERAL NO STANDING ZONES, BUS LANES
   § 4-08(C)(3): VIOLATION OF POSTED NO STANDING  RULES  PROHIBITED,  BUS
 STOP
   § 4-08(F)(1): GENERAL NO STANDING ZONES, DOUBLE PARKING
   §  4-08(K)(2):  SPECIAL  RULES  FOR  COMMERCIAL  VEHICLES, NO STANDING
 EXCEPT TRUCKS LOADING AND UNLOADING
   § 4-08(A)(3): STANDING PROHIBITED
   § 4-07(B)(1) AND § 4-08(E)(11): STOPPING PROHIBITED
   § 4-07(E)(4): GENERAL NO STOPPING ZONES, INTERSECTIONS
   § 4-08 (E)(5): GENERAL NO STOPPING ZONES, CROSSWALKS
   § 4-08(E)(12: GENERAL NO STOPPING ZONES, OBSTRUCTING TRAFFIC AT INTER-
 SECTION.
   § 4-05, § 4-07(H)(2): TURNS
   (IV) "CONGESTION TOLL  ZONE"  SHALL  INCLUDE  ANY  ROADWAYS,  BRIDGES,
 TUNNELS  OR RAMPS THAT ARE LOCATED WITHIN, OR ENTER INTO, THE GEOGRAPHIC
 AREA IN THE BOROUGH OF MANHATTAN ESTABLISHED PURSUANT TO ARTICLE  FORTY-
 FOUR-C OF THIS CHAPTER.
   7. A CERTIFICATE, SWORN TO OR AFFIRMED BY A TECHNICIAN EMPLOYED BY THE
 CITY  IN  WHICH  THE CHARGED VIOLATION OCCURRED, OR A FACSIMILE THEREOF,
 BASED UPON INSPECTION OF  PHOTOGRAPHS,  MICROPHOTOGRAPHS,  VIDEOTAPE  OR
 OTHER  RECORDED  IMAGES PRODUCED BY A PHOTO DEVICE, 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 THIS SUBDIVISION.
   8. AN OWNER LIABLE FOR A VIOLATION SHALL BE LIABLE FOR MONETARY PENAL-
 TIES IN ACCORDANCE WITH A SCHEDULE OF FINES AND PENALTIES PROMULGATED BY
 THE  PARKING VIOLATIONS BUREAU OF THE CITY OF NEW YORK; PROVIDED, HOWEV-
 ER, THAT THE MONETARY PENALTY FOR A FIRST  OFFENSE  OF  A  PROVISION  OF
 LOCAL  LAW  OR  REGULATION OF THE CITY OF NEW YORK RELATING TO STOPPING,
 STANDING, PARKING AND  TURNING  MOVEMENT  VIOLATIONS  PURSUANT  TO  THIS
 SUBDIVISION  SHALL  NOT  EXCEED  ONE  HUNDRED  TWENTY-FIVE  DOLLARS, ONE
 HUNDRED FIFTY DOLLARS FOR A SECOND OFFENSE WITHIN A TWELVE-MONTH PERIOD,
 TWO HUNDRED DOLLARS FOR A THIRD OFFENSE WITHIN  A  TWELVE-MONTH  PERIOD,
 TWO  HUNDRED  FIFTY  DOLLARS  FOR A FOURTH OFFENSE WITHIN A TWELVE-MONTH
 PERIOD, AND THREE HUNDRED FIFTY  DOLLARS  FOR  EACH  SUBSEQUENT  OFFENSE
 WITHIN A TWELVE-MONTH PERIOD; AND PROVIDED, FURTHER, THAT AN OWNER SHALL
 BE  LIABLE  FOR  AN ADDITIONAL PENALTY NOT TO EXCEED TWENTY-FIVE DOLLARS
 FOR EACH VIOLATION FOR THE FAILURE TO RESPOND TO A NOTICE  OF  LIABILITY
 WITHIN THE PRESCRIBED TIME PERIOD SET FORTH IN THE NOTICE OF VIOLATION.
 S. 1508--A                         177                        A. 2008--A
 
   9.  AN  IMPOSITION OF LIABILITY PURSUANT TO THIS SUBDIVISION SHALL NOT
 BE DEEMED A CONVICTION OF 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  VEHI-
 CLE INSURANCE COVERAGE.
   10.  (I)  A  NOTICE  OF LIABILITY SHALL BE SENT BY FIRST CLASS MAIL TO
 EACH PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION UNDER  THIS
 SECTION.  PERSONAL DELIVERY TO THE OWNER SHALL NOT BE REQUIRED. A MANUAL
 OR AUTOMATIC RECORD OF MAILING PREPARED IN THE ORDINARY COURSE OF  BUSI-
 NESS SHALL BE PRIMA FACIE EVIDENCE OF THE FACTS CONTAINED THEREIN.
   (II)  A  NOTICE OF LIABILITY SHALL CONTAIN THE NAME AND ADDRESS OF THE
 PERSON ALLEGED TO BE LIABLE AS AN OWNER FOR A VIOLATION,  THE  REGISTRA-
 TION  NUMBER  OF  THE  VEHICLE  INVOLVED IN SUCH VIOLATION, THE LOCATION
 WHERE SUCH VIOLATION TOOK PLACE INCLUDING THE STREET  ADDRESS  OR  CROSS
 STREETS, ONE OR MORE IMAGES IDENTIFYING THE VIOLATION, THE DATE AND TIME
 OF  SUCH  VIOLATION  AND  THE  IDENTIFICATION NUMBER OF THE PHOTO DEVICE
 WHICH RECORDED THE VIOLATION OR OTHER DOCUMENT LOCATOR NUMBER.
   (III) 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.
   (IV) THE NOTICE OF LIABILITY SHALL BE PREPARED AND MAILED BY THE AGEN-
 CY 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.
   11. ADJUDICATION OF THE LIABILITY IMPOSED UPON OWNERS BY THIS  SECTION
 SHALL BE BY THE NEW YORK CITY PARKING VIOLATIONS BUREAU.
   12.  IF  AN OWNER OF A VEHICLE RECEIVES A NOTICE OF LIABILITY PURSUANT
 TO THIS SUBDIVISION FOR ANY TIME PERIOD DURING WHICH  SUCH  VEHICLE  WAS
 REPORTED  TO  THE POLICE DEPARTMENT AS HAVING BEEN STOLEN, IT SHALL BE A
 VALID DEFENSE TO AN ALLEGATION OF LIABILITY 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.
   13. (I) AN OWNER WHO IS A LESSOR OF A VEHICLE TO  WHICH  A  NOTICE  OF
 LIABILITY  WAS  ISSUED  PURSUANT TO THIS SUBDIVISION SHALL NOT BE LIABLE
 FOR THE VIOLATION OF A LOCAL LAW OR REGULATION DEFINED HEREIN,  PROVIDED
 THAT:
   (A)  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
   (B)  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.
 FAILURE TO TIMELY SUBMIT SUCH INFORMATION SHALL RENDER THE LESSOR LIABLE
 FOR THE PENALTY PRESCRIBED IN THIS SUBDIVISION.
 S. 1508--A                         178                        A. 2008--A
 
   (II) WHERE THE LESSOR COMPLIES WITH THE PROVISIONS OF  CLAUSE  (A)  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
 SUBDIVISION, SHALL BE SUBJECT TO LIABILITY FOR SUCH  VIOLATION  PURSUANT
 TO  THIS SUBDIVISION AND SHALL BE SENT A NOTICE OF LIABILITY PURSUANT TO
 PARAGRAPH TEN OF THIS SUBDIVISION.
   14. IF THE OWNER LIABLE FOR A VIOLATION WAS NOT THE  OPERATOR  OF  THE
 VEHICLE  AT  THE TIME OF THE VIOLATION, THE OWNER MAY MAINTAIN AN ACTION
 FOR INDEMNIFICATION AGAINST THE OPERATOR.
   15. NOTHING IN THIS  SUBDIVISION  SHALL  BE  CONSTRUED  TO  LIMIT  THE
 LIABILITY OF AN OPERATOR OF A VEHICLE FOR ANY VIOLATION OF AN APPLICABLE
 LOCAL LAW OR REGULATION.
   16.  THE CITY OF NEW YORK AND THE APPLICABLE MASS TRANSIT AGENCY SHALL
 SUBMIT A REPORT ON THE RESULTS OF THE USE OF PHOTO DEVICES TO THE GOVER-
 NOR, THE TEMPORARY PRESIDENT OF THE SENATE AND THE SPEAKER OF THE ASSEM-
 BLY BY APRIL FIRST, WITHIN TWELVE MONTHS  OF  OPERATION  OF  SUCH  PHOTO
 DEVICES  AND  EVERY TWO YEARS THEREAFTER. SUCH REPORT SHALL INCLUDE, BUT
 NOT BE LIMITED TO:
   (I) A DESCRIPTION OF THE LOCATIONS AND/OR BUSES  WHERE  PHOTO  DEVICES
 WERE USED;
   (II)  THE  TOTAL NUMBER OF VIOLATIONS RECORDED ON A MONTHLY AND ANNUAL
 BASIS;
   (III) THE TOTAL NUMBER OF NOTICES OF LIABILITY ISSUED;
   (IV) THE NUMBER OF FINES AND TOTAL AMOUNT  OF  FINES  PAID  AFTER  THE
 FIRST NOTICE OF LIABILITY;
   (V)  THE  NUMBER OF VIOLATIONS ADJUDICATED AND RESULTS OF SUCH ADJUDI-
 CATIONS INCLUDING BREAKDOWNS OF DISPOSITIONS MADE;
   (VI) THE TOTAL AMOUNT OF REVENUE REALIZED BY SUCH CITY AND ANY PARTIC-
 IPATING MASS TRANSIT AGENCY;
   (VII) THE QUALITY OF THE ADJUDICATION PROCESS AND ITS RESULTS;
   (VIII) THE TOTAL NUMBER OF CAMERAS BY TYPE OF CAMERA; AND
   (IX) THE TOTAL COST TO THE CITY AND THE TOTAL COST TO ANY  PARTICIPAT-
 ING MASS TRANSIT AGENCY.
   17.  ANY  REVENUE  FROM FINES AND PENALTIES COLLECTED PURSUANT TO THIS
 SUBDIVISION FROM MOBILE BUS PHOTO DEVICES SHALL BE REMITTED BY THE  CITY
 OF  NEW  YORK TO THE APPLICABLE MASS TRANSIT AGENCY ON A QUARTERLY BASIS
 TO BE DEPOSITED IN THE GENERAL TRANSPORTATION ACCOUNT OF  THE  NEW  YORK
 CITY  TRANSPORTATION  ASSISTANCE  FUND  ESTABLISHED  PURSUANT TO SECTION
 TWELVE HUNDRED SEVENTY OF THE PUBLIC AUTHORITIES LAW.
   § 2. The opening paragraph of section 14 of part II of chapter  59  of
 the  laws  of  2010, amending the vehicle and traffic law and the public
 officers law relating to establishing a bus rapid transit  demonstration
 program  to  restrict  the  use  of bus lanes by means of bus lane photo
 devices, as amended by chapter 239 of the laws of 2015,  is  amended  to
 read as follows:
   This  act  shall  take effect on the ninetieth day after it shall have
 become a law [and shall expire 10 years after such effective  date  when
 upon such date the provisions of this act shall be deemed repealed; and]
 provided  that  any  rules  and regulations related to this act shall be
 promulgated on or before such effective date, provided that:
   § 3. This act shall take effect  immediately.  Effective  immediately,
 the  addition,  amendment and/or repeal of any rule or regulation neces-
 sary for the implementation of  this  act  on  its  effective  date  are
 authorized to be made and completed on or before such effective date.
 
                                  PART HH
 S. 1508--A                         179                        A. 2008--A
 
   Section  1. Section 45 of chapter 929 of the laws of 1986 amending the
 tax law and other  laws  relating  to  the  metropolitan  transportation
 authority,  as  amended by chapter 63 of the laws of 2017, is amended to
 read as follows:
   §  45.  This act shall take effect immediately; except that: (a) para-
 graph (d) of subdivision 3 of section 1263  of  the  public  authorities
 law, as added by section twenty-six of this act, shall be deemed to have
 been  in full force and effect on and after August 5, 1986; (b) sections
 thirty-three and thirty-four of this act shall not apply to a  certified
 or  recognized  public employee organization which represents any public
 employees described in subdivision 16 of  section  1204  of  the  public
 authorities  law  and  such sections shall expire on July 1, [2019] 2021
 and nothing contained within these sections shall be construed to divest
 the public employment relations board or any court of  competent  juris-
 diction  of the full power or authority to enforce any order made by the
 board or such court prior to the effective date of  this  act;  (c)  the
 provisions  of section thirty-five of this act shall expire on March 31,
 1987; and (d)  provided,  however,  the  commissioner  of  taxation  and
 finance  shall  have the power to enforce the provisions of sections two
 through nine of this act beyond December 31, 1990 to enable such commis-
 sioner to collect any liabilities incurred prior to January 1, 1991.
   § 2. This act shall take effect immediately.
 
                                  PART II
   Section 1. Subdivisions 3 and 11 of section 120.05 of the  penal  law,
 subdivision 3 as amended by chapter 267 of the laws of 2016 and subdivi-
 sion  11  as  separately  amended by chapters 268 and 281 of the laws of
 2016, are amended to read as follows:
   3. With intent to prevent a peace officer, a police officer,  prosecu-
 tor as defined in subdivision thirty-one of section 1.20 of the criminal
 procedure law, registered nurse, licensed practical nurse, public health
 sanitarian,  New York city public health sanitarian, sanitation enforce-
 ment agent, New York city sanitation worker, a firefighter, including  a
 firefighter acting as a paramedic or emergency medical technician admin-
 istering  first  aid  in the course of performance of duty as such fire-
 fighter, an emergency medical service  paramedic  or  emergency  medical
 service  technician, or medical or related personnel in a hospital emer-
 gency department, a city marshal,  a  school  crossing  guard  appointed
 pursuant  to section two hundred eight-a of the general municipal law, a
 traffic enforcement officer, traffic enforcement agent,  HIGHWAY  WORKER
 AS  DEFINED IN SECTION ONE HUNDRED EIGHTEEN-A OF THE VEHICLE AND TRAFFIC
 LAW, MOTOR VEHICLE INSPECTOR AND MOTOR CARRIER INVESTIGATOR  AS  DEFINED
 IN  SECTION  ONE  HUNDRED  EIGHTEEN-B OF THE VEHICLE AND TRAFFIC LAW, or
 employee of any entity governed by the public service law in the  course
 of  performing  an  essential service, from performing a lawful duty, by
 means including releasing or failing to control an animal under  circum-
 stances  evincing the actor's intent that the animal obstruct the lawful
 activity of such peace officer, police officer, prosecutor as defined in
 subdivision thirty-one of section 1.20 of the  criminal  procedure  law,
 registered  nurse,  licensed  practical nurse, public health sanitarian,
 New York city public health sanitarian,  sanitation  enforcement  agent,
 New  York  city  sanitation  worker, firefighter, paramedic, technician,
 city marshal, school crossing guard appointed pursuant  to  section  two
 hundred  eight-a of the general municipal law, traffic enforcement offi-
 cer, traffic enforcement agent, HIGHWAY WORKER AS DEFINED IN SECTION ONE
 S. 1508--A                         180                        A. 2008--A
 
 HUNDRED EIGHTEEN-A OF THE VEHICLE AND TRAFFIC LAW, MOTOR VEHICLE INSPEC-
 TOR AND MOTOR CARRIER INVESTIGATOR AS DEFINED  IN  SECTION  ONE  HUNDRED
 EIGHTEEN-B  OF  THE  VEHICLE  AND  TRAFFIC LAW, or employee of an entity
 governed  by the public service law, he or she causes physical injury to
 such peace officer, police officer, prosecutor as defined in subdivision
 thirty-one of section 1.20 of the  criminal  procedure  law,  registered
 nurse, licensed practical nurse, public health sanitarian, New York city
 public  health  sanitarian,  sanitation enforcement agent, New York city
 sanitation worker, firefighter,  paramedic,  technician  or  medical  or
 related  personnel  in  a  hospital  emergency department, city marshal,
 school crossing guard, traffic enforcement officer, traffic  enforcement
 agent,  HIGHWAY  WORKER  AS DEFINED IN SECTION ONE HUNDRED EIGHTEEN-A OF
 THE VEHICLE AND TRAFFIC LAW, MOTOR VEHICLE INSPECTOR AND  MOTOR  CARRIER
 INVESTIGATOR AS DEFINED IN SECTION ONE HUNDRED EIGHTEEN-B OF THE VEHICLE
 AND TRAFFIC LAW, or employee of an entity governed by the public service
 law; or
   11.  With  intent to cause physical injury to a train operator, ticket
 inspector, conductor, signalperson, bus operator, station agent, station
 cleaner [or], terminal cleaner, STATION CUSTOMER ASSISTANT, PERSON WHOSE
 OFFICIAL DUTIES INCLUDE THE  SALE  OR  COLLECTION  OF  TICKETS,  PASSES,
 VOUCHERS  OR  OTHER FARE PAYMENT MEDIA FOR USE ON A TRAIN OR BUS, PERSON
 WHOSE OFFICIAL DUTIES INCLUDE THE MAINTENANCE, REPAIR, INSPECTION, TROU-
 BLESHOOTING, TESTING OR CLEANING OF A TRANSIT SIGNAL SYSTEM, ELEVATED OR
 UNDERGROUND SUBWAY TRACKS, TRANSIT STATION STRUCTURE, TRAIN YARD, REVEN-
 UE TRAIN IN PASSENGER SERVICE, OR A TRAIN OR BUS STATION OR TERMINAL, OR
 A SUPERVISOR OF SUCH PERSONNEL employed by any transit agency, authority
 or company, public or private, whose operation is authorized by New York
 state or any of its political subdivisions, a  city  marshal,  a  school
 crossing  guard appointed pursuant to section two hundred eight-a of the
 general municipal law, a traffic enforcement officer,  traffic  enforce-
 ment  agent, HIGHWAY WORKER AS DEFINED IN SECTION ONE HUNDRED EIGHTEEN-A
 OF THE VEHICLE AND TRAFFIC LAW, MOTOR VEHICLE INSPECTOR AND MOTOR CARRI-
 ER INVESTIGATOR AS DEFINED IN SECTION  ONE  HUNDRED  EIGHTEEN-B  OF  THE
 VEHICLE AND TRAFFIC LAW, prosecutor as defined in subdivision thirty-one
 of  section  1.20  of the criminal procedure law, sanitation enforcement
 agent, New York city sanitation worker, public  health  sanitarian,  New
 York city public health sanitarian, registered nurse, licensed practical
 nurse, emergency medical service paramedic, or emergency medical service
 technician,  he  or  she  causes physical injury to such train operator,
 ticket inspector, conductor, signalperson, bus operator, station  agent,
 station  cleaner  [or],  terminal  cleaner,  STATION CUSTOMER ASSISTANT,
 PERSON WHOSE OFFICIAL DUTIES INCLUDE THE SALE OR COLLECTION OF  TICKETS,
 PASSES,  VOUCHERS OR OTHER FARE PAYMENT MEDIA FOR USE ON A TRAIN OR BUS,
 PERSON  WHOSE  OFFICIAL  DUTIES   INCLUDE   THE   MAINTENANCE,   REPAIR,
 INSPECTION,  TROUBLESHOOTING,  TESTING  OR  CLEANING OF A TRANSIT SIGNAL
 SYSTEM, ELEVATED OR UNDERGROUND SUBWAY TRACKS,  TRANSIT  STATION  STRUC-
 TURE,  TRAIN YARD, REVENUE TRAIN IN PASSENGER SERVICE, OR A TRAIN OR BUS
 STATION OR TERMINAL, OR A SUPERVISOR OF SUCH  PERSONNEL,  city  marshal,
 school  crossing guard appointed pursuant to section two hundred eight-a
 of the general  municipal  law,  traffic  enforcement  officer,  traffic
 enforcement  agent,  HIGHWAY  WORKER  AS  DEFINED IN SECTION ONE HUNDRED
 EIGHTEEN-A OF THE VEHICLE AND TRAFFIC LAW, MOTOR VEHICLE  INSPECTOR  AND
 MOTOR  CARRIER INVESTIGATOR AS DEFINED IN SECTION ONE HUNDRED EIGHTEEN-B
 OF THE VEHICLE AND TRAFFIC LAW, prosecutor  as  defined  in  subdivision
 thirty-one  of  section  1.20  of the criminal procedure law, registered
 nurse, licensed practical nurse, public health sanitarian, New York city
 S. 1508--A                         181                        A. 2008--A
 
 public health sanitarian, sanitation enforcement agent,  New  York  city
 sanitation  worker,  emergency  medical  service paramedic, or emergency
 medical  service  technician,  while  such  employee  is  performing  an
 assigned  duty  on,  or directly related to, the operation of a train or
 bus, [including the cleaning of a train  or  bus  station  or  terminal]
 CLEANING OF A TRAIN OR BUS STATION OR TERMINAL OR MAINTENANCE OF A TRAIN
 OR  BUS  STATION  OR  TERMINAL,  SIGNAL  SYSTEM, ELEVATED OR UNDERGROUND
 SUBWAY TRACKS, TRANSIT STATION STRUCTURE, TRAIN YARD OR REVENUE TRAIN IN
 PASSENGER SERVICE, or such city marshal, school crossing guard,  traffic
 enforcement  officer,  traffic  enforcement  agent,  HIGHWAY  WORKER  AS
 DEFINED IN SECTION ONE HUNDRED EIGHTEEN-A OF  THE  VEHICLE  AND  TRAFFIC
 LAW,  MOTOR  VEHICLE INSPECTOR AND MOTOR CARRIER INVESTIGATOR AS DEFINED
 IN SECTION ONE HUNDRED EIGHTEEN-B OF THE VEHICLE AND TRAFFIC LAW, prose-
 cutor as defined in subdivision thirty-one of section 1.20 of the crimi-
 nal procedure law, registered nurse, licensed  practical  nurse,  public
 health  sanitarian,  New  York city public health sanitarian, sanitation
 enforcement agent, New York city sanitation  worker,  emergency  medical
 service paramedic, or emergency medical service technician is performing
 an assigned duty; or
   §  2.    The  vehicle  and  traffic  law  is amended by adding two new
 sections 118-a and 118-b to read as follows:
   § 118-A. HIGHWAY WORKER. ANY PERSON EMPLOYED BY OR ON  BEHALF  OF  THE
 STATE,  A  COUNTY,  CITY,  TOWN  OR VILLAGE, A PUBLIC AUTHORITY, A LOCAL
 AUTHORITY, OR A PUBLIC UTILITY COMPANY, OR THE AGENT  OR  CONTRACTOR  OF
 ANY  SUCH  ENTITY,  WHO  HAS BEEN ASSIGNED TO PERFORM WORK ON A HIGHWAY,
 INCLUDING MAINTENANCE, REPAIR,  FLAGGING,  UTILITY  WORK,  CONSTRUCTION,
 RECONSTRUCTION  OR  OPERATION OF EQUIPMENT ON PUBLIC HIGHWAY INFRASTRUC-
 TURE AND ASSOCIATED RIGHTS-OF-WAY IN HIGHWAY WORK AREAS, AND SHALL  ALSO
 INCLUDE  ANY  FLAGPERSON  AS DEFINED IN SECTION ONE HUNDRED FIFTEEN-B OF
 THIS ARTICLE.
   § 118-B. MOTOR VEHICLE INSPECTOR AND MOTOR CARRIER  INVESTIGATOR.  ANY
 PERSON  EMPLOYED  BY THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION WHO
 HAS BEEN ASSIGNED TO PERFORM INSPECTIONS OF ANY MOTOR VEHICLES OR INVES-
 TIGATION OF ANY CARRIERS REGULATED BY THE  COMMISSIONER  OF  TRANSPORTA-
 TION.
   §  3.   The vehicle and traffic law is amended by adding a new section
 1221-a to read as follows:
   § 1221-A. INTRUSION INTO AN ACTIVE WORK ZONE. 1. NO DRIVER OF A  VEHI-
 CLE  SHALL  ENTER OR INTRUDE INTO AN ACTIVE WORK ZONE EXCEPT UPON DIREC-
 TION FROM A FLAGPERSON,  POLICE  OFFICER  OR  OTHER  VISIBLY  DESIGNATED
 PERSON  IN CHARGE OF TRAFFIC CONTROL OR DIRECTION FROM A TRAFFIC CONTROL
 DEVICE REGULATING ENTRY  THEREIN. FOR PURPOSES OF THIS SECTION, THE TERM
 "ACTIVE WORK ZONE" SHALL MEAN THE PHYSICAL AREA OF A HIGHWAY, STREET  OR
 PRIVATE ROAD ON WHICH CONSTRUCTION, MAINTENANCE OR UTILITY WORK IS BEING
 CONDUCTED, WHICH AREA IS MARKED BY ANY SIGNS, CHANNELING DEVICES, BARRI-
 ERS,  PAVEMENT  MARKINGS,  OR WORK VEHICLES, AND WHERE WORKERS ARE PHYS-
 ICALLY PRESENT.
   2. A VIOLATION OF SUBDIVISION ONE OF THIS SECTION SHALL  CONSTITUTE  A
 CLASS  B  MISDEMEANOR  PUNISHABLE BY A FINE OF NOT LESS THAN TWO HUNDRED
 FIFTY DOLLARS NOR MORE THAN FIVE HUNDRED DOLLARS,  OR  BY  A  PERIOD  OF
 IMPRISONMENT NOT TO EXCEED THREE MONTHS, OR BY BOTH SUCH FINE AND IMPRI-
 SONMENT.
   §  4.  The  vehicle and traffic law is amended by adding a new section
 1221-b to read as follows:
   § 1221-B. WORK ZONE SAFETY AND OUTREACH. THE GOVERNOR'S TRAFFIC SAFETY
 COMMITTEE, UPON CONSULTATION WITH THE  COMMISSIONER  OF  TRANSPORTATION,
 S. 1508--A                         182                        A. 2008--A
 
 THE  SUPERINTENDENT  OF  STATE POLICE, THE COMMISSIONER, THE CHAIRMAN OF
 THE NEW YORK STATE THRUWAY AUTHORITY, LOCAL  LAW  ENFORCEMENT  AGENCIES,
 AND  REPRESENTATIVES  FOR  CONTRACTORS  AND  LABORERS,  SHALL DESIGN AND
 IMPLEMENT  A  PUBLIC EDUCATION AND OUTREACH PROGRAM TO INCREASE MOTORIST
 AWARENESS OF THE IMPORTANCE OF HIGHWAY WORK ZONE SAFETY, TO  REDUCE  THE
 NUMBER  OF  WORK ZONE INCIDENTS, INCLUDING SPEEDING, UNAUTHORIZED INTRU-
 SIONS INTO WORK ZONES, AND ANY CONDUCT RESULTING IN THREATS OR  INJURIES
 TO HIGHWAY WORKERS, AND TO INCREASE AND PROMOTE WORK ZONE SAFETY.
   § 5. Section 120.05 of the penal law is amended by adding a new subdi-
 vision 11-d to read as follows:
   11-D.  WITH  INTENT  TO  CAUSE  PHYSICAL INJURY TO A TERMINAL CLEANER,
 CABIN CLEANER, FACILITIES CLEANER, WHEELCHAIR ASSIST  EMPLOYEE,  BAGGAGE
 HANDLER,  SKYCAP,  TICKET  AGENT,  CUSTOMER  SERVICES EMPLOYEE, SECURITY
 GUARD, QUEUE MANAGEMENT EMPLOYEE, SHUTTLE BUS DRIVER,  OR  ANY  EMPLOYEE
 WHOSE  DUTIES  REQUIRE HIM OR HER TO WORK ON THE TARMAC, EMPLOYED BY ANY
 AIRPORT, AIRPORT AUTHORITY OR COMPANY, PUBLIC OR PRIVATE, THAT  PERFORMS
 SUCH  SERVICES  AT  AN AIRPORT, HE OR SHE CAUSES PHYSICAL INJURY TO SUCH
 TERMINAL CLEANER, CABIN CLEANER, FACILITIES CLEANER,  WHEELCHAIR  ASSIST
 EMPLOYEE,  BAGGAGE  HANDLER,  SKYCAP,  TICKET  AGENT,  CUSTOMER SERVICES
 EMPLOYEE, SECURITY GUARD, QUEUE MANAGEMENT EMPLOYEE, SHUTTLE BUS DRIVER,
 OR ANY EMPLOYEE WHOSE DUTIES REQUIRE HIM OR HER TO WORK ON  THE  TARMAC,
 WHILE  SUCH  EMPLOYEE  IS  PERFORMING  AN  ASSIGNED DUTY OF, OR DIRECTLY
 RELATED TO, SUCH SERVICES AT AN AIRPORT IN THE STATE OF NEW YORK; OR
   § 6. This act shall take effect immediately.
 
                                  PART JJ
 
   Section 1. The public authorities law  is  amended  by  adding  a  new
 section 2985-a to read as follows:
   §  2985-A.  PAYMENT  OF  TOLLS UNDER THE TOLLS BY MAIL PROGRAM. 1. FOR
 PURPOSES OF THIS SECTION THE FOLLOWING TERMS SHALL  HAVE  THE  FOLLOWING
 MEANINGS:
   (A)  "CASHLESS  TOLLING FACILITY" SHALL MEAN A TOLL HIGHWAY, BRIDGE OR
 TUNNEL FACILITY THAT DOES NOT PROVIDE FOR THE IMMEDIATE ON-SITE  PAYMENT
 IN CASH OF A TOLL OWED FOR THE USE OF SUCH FACILITY;
   (B)  "OWNER"  SHALL  MEAN  ANY PERSON, CORPORATION, PARTNERSHIP, FIRM,
 AGENCY, ASSOCIATION, LESSOR OR ORGANIZATION WHO, AT THE TIME  OF  INCUR-
 RING  AN  OBLIGATION  TO  PAY A TOLL AT A CASHLESS TOLLING FACILITY, AND
 WITH RESPECT TO THE VEHICLE IDENTIFIED IN THE TOLL  BILL  OR  NOTICE  OF
 VIOLATION:  (I) IS THE BENEFICIAL OR EQUITABLE OWNER OF SUCH VEHICLE; OR
 (II) HAS TITLE TO SUCH VEHICLE; OR (III) THE REGISTRANT OR CO-REGISTRANT
 OF SUCH VEHICLE WHICH IS REGISTERED WITH THE DEPARTMENT OF  MOTOR  VEHI-
 CLES  OF  THIS  STATE OR ANY OTHER STATE, TERRITORY, DISTRICT, PROVINCE,
 NATION OR OTHER JURISDICTION; OR (IV) IS SUBJECT TO THE LIMITATIONS  SET
 FORTH  IN  SUBDIVISION TEN OF SECTION TWENTY-NINE HUNDRED EIGHTY-FIVE OF
 THIS TITLE, USES SUCH VEHICLE IN  ITS  VEHICLE  RENTING  AND/OR  LEASING
 BUSINESS;  OR  (V)  IS  A PERSON ENTITLED TO THE USE AND POSSESSION OF A
 VEHICLE SUBJECT TO A SECURITY INTEREST IN ANOTHER PERSON;
   (C) "TOLL BILL" SHALL MEAN A NOTICE SENT TO AN  OWNER  NOTIFYING  SUCH
 OWNER  THAT  THE  OWNER'S VEHICLE HAS BEEN USED OR OPERATED IN OR UPON A
 CASHLESS TOLLING FACILITY AND THE OWNER HAS INCURRED  AN  OBLIGATION  TO
 PAY A TOLL;
   (D) "NOTICE OF VIOLATION" SHALL MEAN A NOTICE SENT TO AN OWNER NOTIFY-
 ING  SUCH  OWNER  THAT A TOLL INCURRED AT A CASHLESS TOLLING FACILITY BY
 THE OWNER HAS NOT BEEN PAID AT THE PLACE AND  TIME  AND  IN  THE  MANNER
 S. 1508--A                         183                        A. 2008--A
 
 ESTABLISHED  FOR  COLLECTION  OF  SUCH TOLL IN THE TOLL BILL AND THAT AN
 ADMINISTRATIVE VIOLATION FEE IS BEING IMPOSED FOR EACH SUCH UNPAID TOLL;
   (E)  "BILLING CYCLE" SHALL MEAN A PERIOD NOT TO EXCEED THIRTY CALENDAR
 DAYS FOR PURPOSES OF CONSOLIDATED TOLL BILLING;
   (F) "INITIAL BILLING CYCLE" SHALL MEAN A PERIOD NOT TO EXCEED  FIFTEEN
 CALENDAR DAYS AFTER IDENTIFYING THE OWNER OR OTHER PARTY RESPONSIBLE FOR
 PAYING  THE  TOLL  FOR  THE  PURPOSE OF CONSOLIDATED TOLL BILLING FOR AN
 OBLIGATION TO PAY A TOLL FOR THE FIRST TIME AT A CASHLESS TOLLING FACIL-
 ITY IN A SIX-MONTH PERIOD; AND
   (G) "TOLLS BY MAIL PROGRAM" SHALL MEAN ANY PROGRAM OPERATED BY  OR  ON
 BEHALF OF A PUBLIC AUTHORITY TO SEND A TOLL BILL TO AN OWNER WHOSE VEHI-
 CLE  CROSSES  A  CASHLESS  TOLLING FACILITY WITHOUT AN ELECTRONIC DEVICE
 THAT SUCCESSFULLY  TRANSMITS  INFORMATION  THROUGH  AN  ELECTRONIC  TOLL
 COLLECTION  SYSTEM  AS  DEFINED IN SUBDIVISION TWELVE OF SECTION TWENTY-
 NINE HUNDRED EIGHTY-FIVE OF THIS TITLE.
   2. IN THE CASE OF AN OWNER WHO INCURS AN  OBLIGATION  TO  PAY  A  TOLL
 UNDER  THE  TOLLS BY MAIL PROGRAM AT A CASHLESS TOLLING FACILITY, A TOLL
 BILL SHALL BE SENT WITHIN SIX CALENDAR DAYS OF THE END  OF  THE  INITIAL
 BILLING  CYCLE  AND  EACH  SUBSEQUENT  BILLING  CYCLE.  UNLESS THE OWNER
 CONSENTS TO HAVE TOLL BILLS SENT BY ELECTRONIC MEANS  OF  COMMUNICATION,
 TOLL  BILLS  SHALL  BE  SENT  TO  THE OWNER BY FIRST CLASS MAIL BY OR ON
 BEHALF OF THE PUBLIC AUTHORITY  WHICH  OPERATES  SUCH  CASHLESS  TOLLING
 FACILITY.  THE  OWNER  SHALL  HAVE THIRTY DAYS FROM THE DATE OF THE TOLL
 BILL TO PAY THE INCURRED TOLL. THE TOLL  BILL  SHALL  INCLUDE:  (I)  THE
 TOTAL  AMOUNT  OF THE INCURRED TOLLS DUE, (II) THE DATE BY WHICH PAYMENT
 OF THE INCURRED TOLLS IS DUE, (III) AN IMAGE OF THE LICENSE PLATE OF THE
 VEHICLE BEING USED OR OPERATED ON THE TOLL FACILITY, (IV) NOTICE OF  HOW
 TO  DISPUTE  THE  TOLLS  AND THE GROUNDS FOR DOING SO, AND (V) ANY OTHER
 INFORMATION REQUIRED BY LAW OR BY THE PUBLIC AUTHORITY. EACH  TOLL  BILL
 SHALL  IDENTIFY  THE  DATE,  TIME,  LOCATION,  LICENSE PLATE NUMBER, AND
 STATE, TERRITORY, DISTRICT, PROVINCE, NATION OR  OTHER  JURISDICTION  OF
 THE LICENSE PLATE FOR EACH TOLL THAT HAS BEEN INCURRED.
   3. ANY TOLL BILL REQUIRED TO BE SENT PURSUANT TO THIS SECTION BY FIRST
 CLASS  MAIL  MAY  INSTEAD  BE SENT, WITH CONSENT, BY ELECTRONIC MEANS OF
 COMMUNICATION BY OR ON BEHALF OF THE PUBLIC AUTHORITY, WHICH CONSENT CAN
 BE REVOKED AT ANY TIME BY THE OWNER WITH NOTICE TO THE PUBLIC  AUTHORITY
 OR  ITS  AGENT. SUCH CONSENT SHALL BE DEEMED TO BE REVOKED WHEN ANY TOLL
 BILL IS UNABLE TO BE DELIVERED BY ELECTRONIC MEANS OF COMMUNICATION.  IT
 SHALL BE THE SOLE RESPONSIBILITY OF THE OWNER TO UPDATE THE ADDRESS USED
 FOR ELECTRONIC MEANS OF COMMUNICATION TO THE OWNER. A MANUAL OR AUTOMAT-
 IC  RECORD  OF ELECTRONIC COMMUNICATIONS PREPARED IN THE ORDINARY COURSE
 OF BUSINESS SHALL BE ADEQUATE RECORD OF ELECTRONIC NOTICE.
   4. IN THE CASE OF AN OWNER WHO DOES NOT PAY A TOLL INCURRED UNDER  THE
 TOLLS  BY  MAIL PROGRAM ON A CASHLESS FACILITY AT THE PLACE AND TIME AND
 IN THE MANNER ESTABLISHED FOR COLLECTION OF SUCH TOLL IN THE TOLL  BILL,
 A NOTICE OF VIOLATION SHALL BE SENT NOTIFYING THE OWNER THAT THE TOLL IS
 UNPAID  AND  AN  ADMINISTRATIVE  VIOLATION FEE IS BEING IMPOSED FOR EACH
 SUCH UNPAID TOLL. THE NOTICE OF VIOLATION SHALL BE SENT TO THE OWNER  BY
 FIRST  CLASS MAIL BY OR ON BEHALF OF THE PUBLIC AUTHORITY WHICH OPERATES
 SUCH CASHLESS TOLLING FACILITY TO AN ADDRESS SUPPLIED BY THE  APPLICABLE
 DEPARTMENT  OF MOTOR VEHICLES, THE UNITED STATES POSTAL SERVICE NATIONAL
 CHANGE OF ADDRESS SERVICE OR THE OWNER. THE NOTICE  OF  VIOLATION  SHALL
 INCLUDE:  (I)  THE  TOTAL  AMOUNT  OF  UNPAID  TOLLS  AND ADMINISTRATIVE
 VIOLATION FEES DUE, (II) THE DATE BY WHICH  PAYMENT  OF  THE  TOLLS  AND
 ADMINISTRATIVE  VIOLATION  FEES  IS DUE, AND (III) ANY OTHER INFORMATION
 REQUIRED BY LAW OR BY THE PUBLIC AUTHORITY.  EACH  NOTICE  OF  VIOLATION
 S. 1508--A                         184                        A. 2008--A
 
 SHALL  IDENTIFY  THE  DATE,  TIME,  LOCATION,  LICENSE PLATE NUMBER, AND
 STATE, TERRITORY, DISTRICT, PROVINCE, NATION OR  OTHER  JURISDICTION  OF
 THE LICENSE PLATE FOR EACH UNPAID TOLL THAT HAS BEEN INCURRED.
   5.  NOTHING  IN  THIS  SECTION  SHALL PROHIBIT A PUBLIC AUTHORITY FROM
 COLLECTING ANY TOLL, FEE, OR PENALTY IN THE EVENT THAT AN OWNER DOES NOT
 PROPERLY REGISTER A VEHICLE PURSUANT TO THE LAWS, RULES AND  REGULATIONS
 OF THIS STATE, OR ANY OTHER STATE, TERRITORY, DISTRICT, PROVINCE, NATION
 OR OTHER JURISDICTION.
   6.  ANY  OWNER  OR RESPONSIBLE PARTY WHO INCURS AN OBLIGATION TO PAY A
 TOLL UNDER THE TOLLS BY MAIL PROGRAM AT A  PUBLIC  AUTHORITY'S  CASHLESS
 TOLLING  FACILITY  SHALL HAVE AN OPTION TO RECEIVE TEXT MESSAGE OR ELEC-
 TRONIC MAIL ALERTS THAT A TOLL HAS BEEN INCURRED. SUCH ALERTS  SHALL  BE
 PROVIDED  TO THE OWNER NO MORE THAN SEVENTY-TWO HOURS AFTER THE OWNER OR
 RESPONSIBLE PARTY IS IDENTIFIED. EACH PUBLIC AUTHORITY SHALL  CREATE  AN
 ONLINE  REGISTRATION  FOR  TEXT MESSAGE OR ELECTRONIC MAIL ALERTS THAT A
 TOLL HAS BEEN INCURRED UNDER THE TOLLS BY MAIL  PROGRAM  AT  A  CASHLESS
 TOLLING  FACILITY. IN THE EVENT AN OWNER CHOOSES TO RECEIVE TEXT MESSAGE
 OR ELECTRONIC MAIL ALERTS OF A TOLL INCURRED, IT SHALL  BE  THE  OWNER'S
 SOLE  RESPONSIBILITY  TO  PROVIDE AND THEN UPDATE ANY MOBILE NUMBERS AND
 ANY ELECTRONIC MAIL ADDRESSES TO WHICH ALERTS  ARE  SENT.  A  MANUAL  OR
 AUTOMATIC  RECORD  OF ELECTRONIC COMMUNICATIONS PREPARED IN THE ORDINARY
 COURSE OF BUSINESS SHALL BE ADEQUATE RECORD OF ELECTRONIC NOTICE.
   7. ANY PUBLIC AUTHORITY THAT  OPERATES  A  CASHLESS  TOLLING  FACILITY
 SHALL  MAINTAIN  A  WEBSITE AND TOLL-FREE PHONE NUMBER FOR ANY PERSON TO
 RECEIVE UPDATED INFORMATION ON ANY TOLLS OR FEES WHICH ARE  OUTSTANDING.
 SUCH  WEBSITE  AND  PHONE  NUMBER  SHALL BE INCLUDED ON ANY TOLL BILL OR
 NOTICE OF VIOLATION SENT BY OR ON BEHALF OF A PUBLIC AUTHORITY.
   8. ANY PUBLIC AUTHORITY WHICH OPERATES  A  CASHLESS  TOLLING  FACILITY
 SHALL ESTABLISH PROCEDURES FOR OWNERS TO DISPUTE ANY TOLLS AND VIOLATION
 FEES  INCURRED  IN  CONNECTION WITH TOLL BILLS. SUCH PROCEDURES SHALL BE
 PROMINENTLY DISPLAYED ON SUCH PUBLIC AUTHORITY'S TOLL BILLS, NOTICES  OF
 VIOLATION AND WEBSITE.
   9.  ANY  PUBLIC  AUTHORITY  WHICH OPERATES A CASHLESS TOLLING FACILITY
 SHALL CONSPICUOUSLY AND PROMINENTLY DISPLAY  THE  AMOUNT  OF  TOLLS  FOR
 PASSENGER  VEHICLES  AND VIOLATION FEES AT THAT FACILITY ON SIGNAGE OF A
 REASONABLE SIZE IN A MANNER REASONABLY CALCULATED TO PROVIDE  AMPLE  AND
 ADEQUATE NOTICE.
   10.  NOTHING  IN  THIS  SECTION  SHALL  REQUIRE  A PUBLIC AUTHORITY TO
 PERFORM ANY ACTION OR FOREBEAR FROM PERFORMING AN ACTION THAT  WOULD  IN
 THE  PUBLIC  AUTHORITY'S  SOLE  DISCRETION  IMPAIR ANY COVENANT WITH THE
 HOLDERS OF ANY OF THE PUBLIC AUTHORITY'S BONDS,  NOTES  OR  OTHER  OBLI-
 GATIONS.
   11.  THIS SECTION SHALL NOT APPLY TO THE PAYMENT OF THE TOLLS BY MEANS
 OF AN ELECTRONIC TOLL DEVICE THAT TRANSMITS INFORMATION THROUGH AN ELEC-
 TRONIC TOLL COLLECTION  SYSTEM  AS  DEFINED  IN  SUBDIVISION  TWELVE  OF
 SECTION TWENTY-NINE HUNDRED EIGHTY-FIVE OF THIS TITLE.
   12.  EVERY PUBLIC AUTHORITY WHICH OPERATES A CASHLESS TOLLING FACILITY
 SHALL UNDERTAKE A PUBLIC AWARENESS CAMPAIGN REGARDING  THE  USE  OF  AND
 PROCESS  INVOLVED  WITH  THE  PAYMENT  OF  TOLLS UNDER THE TOLLS BY MAIL
 PROGRAM AT CASHLESS TOLLING  FACILITIES.  EACH  PUBLIC  AUTHORITY  SHALL
 PROVIDE  FOR  SUFFICIENT  METHODS TO OBTAIN AN ELECTRONIC DEVICE FOR THE
 CHARGING OF TOLLS  THROUGH  AN  ELECTRONIC  TOLL  COLLECTION  SYSTEM  AS
 DEFINED IN SUBDIVISION TWELVE OF SECTION TWENTY-NINE HUNDRED EIGHTY-FIVE
 OF  THIS  TITLE,  INCLUDING,  IN  THE NEW YORK STATE THRUWAY AUTHORITY'S
 DISCRETION, MAKING SUCH DEVICES AVAILABLE  AT  SERVICE  AREAS  OWNED  OR
 OPERATED BY THE THRUWAY AUTHORITY.
 S. 1508--A                         185                        A. 2008--A
 
   § 2. This act shall take effect immediately.
 
                                  PART KK
 
   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 (I) finance
 [and], design, develop, construct,  implement,  provide  and  administer
 energy-related projects, programs and services for ITSELF, FOR any OTHER
 public  entity,  any  independent  not-for-profit  institution of higher
 education within the state, [and] any recipient of [the] economic devel-
 opment 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  authority 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, AND (II) PROVIDE ENERGY SUPPLY SERVICES FOR  ANY
 PUBLIC  ENTITY.  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.  Subparagraphs  2  and  3  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,  are  amended  to  read  as
 follows:
   (2)  "Energy-related  projects, programs and services" means PROJECTS,
 PROGRAMS AND SERVICES RELATED  TO  energy  efficiency  AND  CONSERVATION
 [projects  and  services], ENERGY MANAGEMENT, ENERGY SUPPLY RELIABILITY,
 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  equipment  done  in
 connection with any such projects, programs or services.
   (3) "Energy services contract" or "contract" means a contract pursuant
 to  which  the  authority provides energy-related projects, programs and
 services OR ENERGY SUPPLY SERVICES.
   § 3. Paragraph (b) of subdivision 17 of section  1005  of  the  public
 authorities  law  is amended by adding a new subparagraph 2-a to read as
 follows:
   (2-A) "ENERGY SUPPLY SERVICES" MEANS SERVICES PURSUANT  TO  WHICH  THE
 AUTHORITY SUPPLIES ENERGY, POWER AND/OR RELATED CREDITS OR ATTRIBUTES TO
 A PUBLIC ENTITY, AND INCLUDES THE SUPPLY OF ANY SUCH ENERGY PRODUCTS FOR
 THE  PURPOSE OF MEETING THE ENERGY-RELATED NEEDS OF ANY MUNICIPAL CORPO-
 RATION AND/OR THE RESIDENTS OF A MUNICIPAL CORPORATION UNDER A COMMUNITY
 CHOICE AGGREGATION PROGRAM APPROVED BY THE PUBLIC SERVICE COMMISSION.
 S. 1508--A                         186                        A. 2008--A
 
   § 4. Paragraph (c) 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:
   (c) Any public entity is authorized to [enter into an energy services]
 contract  with  the  authority for energy-related projects, programs and
 services AND CONTRACT WITH THE AUTHORITY FOR ENERGY SUPPLY SERVICES that
 are authorized by this subdivision,  provided  that  (i)  the  authority
 issues  and  advertises  written requests for proposals from third party
 providers of goods and  services  in  accordance  with  the  authority's
 procurement policies, procedures and/or guidelines, and (ii) the author-
 ity shall not contract with a third party provider of goods and services
 if such person is listed on a debarment list maintained and published in
 accordance  with New York law, as being ineligible to submit a bid on or
 be awarded any public contract or subcontract with the state, any munic-
 ipal corporation or public body. FOR THE PURPOSE OF MEETING  THE  ENERGY
 NEEDS  OF  ANY MUNICIPAL CORPORATION AND ITS RESIDENTS UNDER A COMMUNITY
 CHOICE AGGREGATION PROGRAM APPROVED BY THE  PUBLIC  SERVICE  COMMISSION,
 THE AUTHORITY IS AUTHORIZED TO CONTRACT WITH ANY ENTITY THAT HAS ENTERED
 INTO A WRITTEN AGREEMENT WITH SUCH MUNICIPAL CORPORATION TO ADMINISTER A
 COMMUNITY  CHOICE  AGGREGATION  PROGRAM  OR TO PROCURE ENERGY OR RELATED
 PRODUCTS FOR SUCH MUNICIPAL CORPORATION AND/OR ITS RESIDENTS  UNDER  THE
 COMMUNITY CHOICE AGGREGATION PROGRAM.
   §  5.  Subparagraph  (i) of paragraph (d) 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:
   (d)(i) Notwithstanding any other provision of law to the contrary, any
 energy services contract entered into by the authority with  any  public
 entity:  (1)  may  have  a  term  of  up  to thirty-five years duration,
 provided, however, that the duration of  any  such  contract  shall  not
 exceed  the  reasonably expected useful life of any facilities or equip-
 ment constructed, installed or operated as part of  such  energy-related
 projects, programs and services subject to such contract; and (2) IN THE
 CASE  OF  AN  ENERGY SERVICES CONTRACT WITH ANY MUNICIPAL CORPORATION OR
 AGENCY, shall contain the following  clause:  "This  contract  shall  be
 deemed  executory  only  to  the  extent  of the monies appropriated and
 available for the purpose of the contract, and no liability  on  account
 therefor  shall  be  incurred  beyond  the  amount of such monies. It is
 understood that neither this contract  nor  any  representation  by  any
 public  employee  or  officer  creates  any legal or moral obligation to
 request, appropriate or make available monies for  the  purpose  of  the
 contract."  A  school  district  or  board  of  cooperative  educational
 services may only enter  into  an  energy  services  contract  with  the
 authority  for  such  maximum  term  as is prescribed in the regulations
 promulgated by the commissioner of education or the useful life  of  the
 facilities or equipment being constructed, installed or operated, which-
 ever is less.
   § 6. Section 1005 of the public authorities law is amended by adding a
 new subdivision 9-a to read as follows:
   9-A.  TO  DESIGN, FINANCE, DEVELOP, CONSTRUCT, INSTALL, LEASE, OPERATE
 AND MAINTAIN ELECTRIC VEHICLE CHARGING STATIONS THROUGHOUT THE STATE FOR
 USE BY THE PUBLIC.
   § 7. This act shall take effect immediately.
 
                                  PART LL
 S. 1508--A                         187                        A. 2008--A
 
   Section 1. Section 1005 of the public authorities law  is  amended  by
 adding a new subdivision 26 to read as follows:
   26.  (A) THE AUTHORITY IS AUTHORIZED, AS DEEMED FEASIBLE AND ADVISABLE
 BY THE TRUSTEES, TO PLAN, FINANCE, CONSTRUCT, ACQUIRE, OPERATE,  IMPROVE
 AND  MAINTAIN,  EITHER ALONE OR JOINTLY WITH ONE OR MORE OTHER ENTITIES,
 TRANSMISSION FACILITIES FOR THE PURPOSE OF TRANSMITTING POWER AND ENERGY
 GENERATED BY RENEWABLE GENERATION PROJECTS THAT ARE LOCATED IN WHOLE  OR
 IN  PART  OUTSIDE  STATE  JURISDICTIONAL  WATERS WHICH SUPPLIES ELECTRIC
 POWER AND ENERGY TO THE STATE OF  NEW  YORK  THAT  THE  AUTHORITY  DEEMS
 NECESSARY  AND  DESIRABLE IN ORDER TO: (I) PROVIDE, SUPPORT AND MAINTAIN
 AN ADEQUATE AND RELIABLE SUPPLY OF ELECTRIC  POWER  AND  ENERGY  IN  THE
 STATE  OF  NEW YORK, AND/OR (II) ASSIST THE STATE IN MEETING STATE ENER-
 GY-RELATED GOALS AND STANDARDS.
   (B) THE SOURCE OF ANY FINANCING AND/OR LOANS PROVIDED BY THE AUTHORITY
 FOR ANY OF THE ACTIONS AUTHORIZED IN PARAGRAPH (A) 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. Section 1005 of the public authorities law is amended by adding a
 new subdivision 27 to read as follows:
   27.  (A)  NOTWITHSTANDING ANY OTHER PROVISION OF THIS TITLE, AS DEEMED
 FEASIBLE AND ADVISABLE BY THE TRUSTEES, THE AUTHORITY IS  AUTHORIZED  TO
 UNDERTAKE  THE FOLLOWING ACTIONS WHEN IT DEEMS IT NECESSARY OR DESIRABLE
 TO ADDRESS THE ENERGY-RELATED NEEDS OF ANY (I) AUTHORITY CUSTOMER,  (II)
 PUBLIC ENTITY, OR (III) CCA COMMUNITY:
   (1)  SUPPLY  POWER,  ENERGY, OR RELATED CREDITS OR ATTRIBUTES PROCURED
 THROUGH A COMPETITIVE  PROCESS,  FROM  COMPETITIVE  MARKET  SOURCES,  OR
 THROUGH  NEGOTIATION ON TERMS AND CONDITIONS DETERMINED BY THE AUTHORITY
 TO BE REASONABLE, TO ANY  AUTHORITY  CUSTOMER,  PUBLIC  ENTITY,  OR  CCA
 COMMUNITY; AND
   (2)  (A) ALONE OR JOINTLY WITH ONE OR MORE OTHER ENTITIES, FINANCE THE
 DEVELOPMENT OF RENEWABLE ENERGY GENERATING PROJECTS THAT ARE LOCATED  IN
 THE  STATE,  INCLUDING  ITS TERRITORIAL WATERS, AND/OR ON PROPERTY OR IN
 WATERS UNDER THE JURISDICTION OR  REGULATORY  AUTHORITY  OF  THE  UNITED
 STATES,  (B)  PURCHASE  POWER,  ENERGY  OR RELATED CREDITS OR ATTRIBUTES
 PRODUCED FROM SUCH RENEWABLE ENERGY GENERATING PROJECTS, AND  (C)  ALLO-
 CATE AND SELL ANY SUCH PRODUCTS TO ANY AUTHORITY CUSTOMER, TO ANY PUBLIC
 ENTITY,  AND, FOR THE PURPOSE OF MEETING THE ENERGY-RELATED NEEDS OF ANY
 CCA COMMUNITY, TO ANY MUNICIPAL CORPORATION THAT SUPPLIES ELECTRICITY TO
 A CCA COMMUNITY OR ANY OTHER ENTITY THAT  HAS  ENTERED  INTO  A  WRITTEN
 AGREEMENT  WITH  A  CCA  COMMUNITY TO ADMINISTER A CCA PROGRAM OR SUPPLY
 ELECTRICITY TO A CCA COMMUNITY.
   (B) ANY PUBLIC ENTITY  IS  HEREBY  AUTHORIZED  TO  CONTRACT  WITH  THE
 AUTHORITY  FOR  THE  PURCHASE  OF  POWER,  ENERGY, OR RELATED CREDITS OR
 ATTRIBUTES WHICH THE AUTHORITY IS AUTHORIZED TO SUPPLY  UNDER  PARAGRAPH
 (A) OF THIS SUBDIVISION.
   (C) THE SOURCE OF ANY FINANCING AND/OR LOANS PROVIDED BY THE AUTHORITY
 FOR  ANY  OF THE ACTIONS AUTHORIZED IN PARAGRAPH (A) 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.
   (D) THE AUTHORITY SHALL COMPLETE AND SUBMIT A  REPORT,  ON  OR  BEFORE
 JANUARY  THIRTY-FIRST,  TWO  THOUSAND TWENTY, AND ANNUALLY THEREAFTER ON
 THOSE ACTIONS UNDERTAKEN PURSUANT TO THIS SUBDIVISION TO  THE  GOVERNOR,
 THE  SPEAKER OF THE ASSEMBLY, THE TEMPORARY PRESIDENT OF THE SENATE, THE
 CHAIR OF THE ASSEMBLY WAYS AND MEANS COMMITTEE, THE CHAIR OF THE  SENATE
 S. 1508--A                         188                        A. 2008--A
 
 FINANCE  COMMITTEE,  THE  CHAIR OF THE ASSEMBLY ENERGY COMMITTEE AND THE
 CHAIR OF  THE  SENATE  ENERGY  AND  TELECOMMUNICATIONS  COMMITTEE.  SUCH
 REPORT,  AT A MINIMUM, SHALL INCLUDE: (I) A DESCRIPTION OF ALL RENEWABLE
 ENERGY  GENERATING  PROJECTS  DEVELOPED  IN CONNECTION WITH THE AUTHORI-
 ZATION PROVIDED IN THIS  SUBDIVISION,  INCLUDING  THE  TOTAL  NUMBER  OF
 PROJECTS  DEVELOPED, THE RENEWABLE ENERGY RESOURCE FOR EACH PROJECT, THE
 LOCATION OF EACH PROJECT, AND THE NAMEPLATE GENERATING CAPACITY OF  EACH
 PROJECT;  (II) IDENTIFICATION OF ALL PUBLIC ENTITIES THAT HAVE PURCHASED
 RENEWABLE POWER, ENERGY, OR  RELATED  CREDITS  OR  ATTRIBUTES  FROM  THE
 AUTHORITY  THAT  ARE  DERIVED  FROM RENEWABLE ENERGY GENERATING PROJECTS
 DEVELOPED IN CONNECTION WITH THE AUTHORIZATION PROVIDED IN THIS SUBDIVI-
 SION, INCLUDING THE PROJECTS FROM  WHICH  SUCH  PRODUCTS  WERE  DERIVED;
 (III)  IDENTIFICATION  OF  ALL  AUTHORITY  CUSTOMERS THAT HAVE PURCHASED
 RENEWABLE POWER, ENERGY, OR  RELATED  CREDITS  OR  ATTRIBUTES  FROM  THE
 AUTHORITY  THAT  ARE  DERIVED  FROM RENEWABLE ENERGY GENERATING PROJECTS
 DEVELOPED IN CONNECTION WITH THE AUTHORIZATION PROVIDED IN THIS SUBDIVI-
 SION, INCLUDING THE PROJECTS FROM WHICH SUCH PRODUCTS WERE DERIVED;  AND
 (IV) THE AGGREGATE AMOUNT OF INCREASED RENEWABLE POWER AND ENERGY GENER-
 ATION  DEVELOPED  IN  CONNECTION WITH THE AUTHORIZATION IN THIS SUBDIVI-
 SION.
   (E) FOR PURPOSES OF THIS SUBDIVISION, THE FOLLOWING TERMS  SHALL  HAVE
 THE  MEANINGS  INDICATED  IN THIS PARAGRAPH UNLESS THE CONTEXT INDICATES
 ANOTHER MEANING OR INTENT:
   (I) "AUTHORITY CUSTOMER" MEANS AN ENTITY LOCATED IN THE STATE TO WHICH
 THE AUTHORITY SELLS OR IS UNDER CONTRACT TO SELL POWER OR  ENERGY  UNDER
 THE AUTHORITY IN THIS TITLE OR ANY OTHER LAW.
   (II)  "CCA COMMUNITY" MEANS ONE OR MORE MUNICIPAL CORPORATIONS LOCATED
 WITHIN THE STATE THAT HAVE PROVIDED FOR THE PURCHASE OF  POWER,  ENERGY,
 OR RELATED CREDITS OR OTHER ATTRIBUTES UNDER A CCA PROGRAM.
   (III)  "CCA  PROGRAM"  MEANS  A  COMMUNITY  CHOICE AGGREGATION PROGRAM
 APPROVED BY THE PUBLIC SERVICE COMMISSION.
   (IV) "PUBLIC ENTITY" HAS THE MEANING ASCRIBED TO THAT TERM BY SUBPARA-
 GRAPH FIVE OF PARAGRAPH (B) OF SUBDIVISION SEVENTEEN OF THIS SECTION.
   (V) "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.
   (VI) "RENEWABLE ENERGY GENERATING PROJECT" MEANS A PROJECT THAT GENER-
 ATES  POWER  AND  ENERGY BY MEANS OF RENEWABLE ENERGY RESOURCES, OR THAT
 STORES AND SUPPLIES POWER AND ENERGY GENERATED  BY  MEANS  OF  RENEWABLE
 ENERGY  RESOURCES,  AND  INCLUDES  THE CONSTRUCTION, INSTALLATION AND/OR
 OPERATION OF ANCILLARY FACILITIES OR EQUIPMENT DONE IN  CONNECTION  WITH
 ANY  SUCH  RENEWABLE ENERGY GENERATING PROJECTS, PROVIDED, HOWEVER, THAT
 SUCH TERM SHALL NOT INCLUDE THE AUTHORITY'S SAINT LAWRENCE HYDROELECTRIC
 PROJECT OR NIAGARA HYDROELECTRIC PROJECT.
   (VII) "STATE" MEANS THE STATE OF NEW YORK.
   § 3. Nothing in this act is intended to limit, impair, or  affect  the
 legal  authority  of  the Power Authority of the State of New York under
 any other provision of this title.
   § 4. This act shall take effect immediately.
 
                                  PART MM
 
   Section 1. The state finance law is amended by adding  a  new  section
 99-ff to read as follows:
 S. 1508--A                         189                        A. 2008--A
 
   §  99-FF. PARKS RETAIL STORES FUND. 1. NOTWITHSTANDING SECTIONS EIGHT,
 EIGHT-A AND SEVENTY OF THIS CHAPTER AND  ANY  OTHER  PROVISION  OF  LAW,
 RULE,  REGULATION  OR  PRACTICE  TO THE CONTRARY, THERE IS HEREBY ESTAB-
 LISHED IN THE JOINT CUSTODY OF THE STATE COMPTROLLER AND THE COMMISSION-
 ER OF TAX AND FINANCE A PARKS RETAIL STORES FUND, WHICH SHALL BE CLASSI-
 FIED  BY  THE  STATE  COMPTROLLER AS AN ENTERPRISE FUND, AND WHICH SHALL
 CONSIST OF ALL MONEYS RECEIVED FROM  PRIVATE  ENTITIES  AND  INDIVIDUALS
 FROM  RETAIL  OPERATIONS  AT  STATE  PARKS,  RECREATIONAL FACILITIES AND
 HISTORIC SITES OPERATED BY THE OFFICE OF PARKS, RECREATION AND  HISTORIC
 PRESERVATION.
   2.  MONEYS WITHIN THE PARKS RETAIL STORES FUND SHALL BE MADE AVAILABLE
 TO THE COMMISSIONER OF PARKS, RECREATION AND HISTORIC  PRESERVATION  FOR
 SERVICES  AND EXPENSES RELATING TO THE OPERATION OF RETAIL STORES AND IN
 SUPPORT OF THE SALE OF RETAIL GOODS AT STATE PARKS, RECREATIONAL FACILI-
 TIES AND HISTORIC SITES.
   § 2. The state finance law is amended by adding a new section 99-gg to
 read as follows:
   § 99-GG. GOLF FUND.  1. NOTWITHSTANDING SECTIONS  EIGHT,  EIGHT-A  AND
 SEVENTY OF THIS CHAPTER AND ANY OTHER PROVISION OF LAW, RULE, REGULATION
 OR  PRACTICE  TO  THE CONTRARY, THERE IS HEREBY ESTABLISHED IN THE JOINT
 CUSTODY OF THE STATE COMPTROLLER AND THE COMMISSIONER OF TAX AND FINANCE
 A GOLF FUND, WHICH SHALL BE CLASSIFIED BY THE STATE  COMPTROLLER  AS  AN
 ENTERPRISE  FUND,  AND  WHICH SHALL CONSIST OF ALL MONEYS COLLECTED FROM
 PRIVATE ENTITIES AND INDIVIDUALS FOR THE USE OF STATE-OWNED GOLF  COURS-
 ES,  ANY  OTHER  MISCELLANEOUS FEES ASSOCIATED WITH THE USE OF SUCH GOLF
 COURSES, AND SALE OF RETAIL GOODS  AND  SERVICES  AT  STATE  OWNED  GOLF
 COURSES.
   2.  MONEYS WITHIN THE GOLF FUND SHALL BE MADE AVAILABLE TO THE COMMIS-
 SIONER OF PARKS, RECREATION AND HISTORIC PRESERVATION FOR  SERVICES  AND
 EXPENSES  OF  THE  OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
 RELATING TO THE DIRECT MAINTENANCE AND OPERATION  OF  STATE  OWNED  GOLF
 COURSES,  AND  IN  SUPPORT  OF  THE SALE OF RETAIL GOODS AND SERVICES AT
 STATE OWNED GOLF COURSES.
   § 3. This act shall take effect immediately and  shall  be  deemed  to
 have been in full force and effect on and after April 1, 2019.
 
                                  PART NN
 
   Section  1.  Subdivision  7  of section 2611 of the public authorities
 law, as amended by section 3 of part C of chapter  60  of  the  laws  of
 2012, is amended to read as follows:
   7.  To  enter  into contracts, leases and subleases and to execute all
 instruments necessary or convenient for the conduct of  authority  busi-
 ness,  including  agreements with the park district and any state agency
 which administers, owns or supervises any olympic facility or  Belleayre
 Mountain  ski  center, as provided in sections twenty-six hundred twelve
 and twenty-six hundred fourteen of this title, AND  INCLUDING  CONTRACTS
 OR  OTHER  AGREEMENTS  TO  PLAN,  PREPARE  FOR AND HOST OLYMPIC OR OTHER
 NATIONAL OR INTERNATIONAL GAMES OR EVENTS WHERE SUCH CONTRACTS OR AGREE-
 MENTS WOULD OBLIGATE THE AUTHORITY TO DEFEND,  INDEMNIFY  AND/OR  INSURE
 THIRD  PARTIES  IN  CONNECTION WITH, ARISING OUT OF, OR RELATING TO SUCH
 GAMES OR EVENTS, SUCH AUTHORITY TO BE  LIMITED  BY  THE  AMOUNT  OF  ANY
 LAWFUL APPROPRIATION OR OTHER FUNDING SUCH AS A PERFORMANCE BOND SURETY,
 OR  OTHER  COLLATERAL  INSTRUMENT FOR THAT PURPOSE.  WITH RESPECT TO THE
 TWO THOUSAND TWENTY-THREE WORLD UNIVERSITY GAMES,  THE  AMOUNT  OF  SUCH
 APPROPRIATION SHALL BE NO MORE THAN SIXTEEN MILLION DOLLARS;
 S. 1508--A                         190                        A. 2008--A
 
   § 2. This act shall take effect immediately.
 
                                  PART OO
 
   Section  1.  Clauses  6  and 7 of subparagraph (B) of paragraph (i) of
 subdivision (b) of section 349-g of the highway law, as added by chapter
 78 of the laws of 2018, are amended to read as follows:
   6. Within the  waters  of  Flushing  Bay  South  45°-38'-00"  East,  a
 distance  of  1092.05'  to  a  point in the waters of Flushing Bay, said
 point also being the westerly line of Tax Map Lot 65 Block  [789]  1789,
 thence;
   7.  Along the westerly line of same South 05°-02'-52" East, a distance
 of 456.35' to a point in the westerly line of Tax Map Lot 65 Block [789]
 1789, thence;
   § 2. This act shall take effect immediately and  shall  be  deemed  to
 have  been  in full force and effect on and after chapter 78 of the laws
 of 2018 took effect, and shall be deemed repealed therewith.
 
                                  PART PP
 
   Section 1. Paragraph (r) of section 104-A of the business  corporation
 law is REPEALED.
   § 2. Subparagraphs 3 and 4 of paragraph (a) and paragraphs (b) and (c)
 of  section  306-A  of the business corporation law, as added by chapter
 469 of the laws of 1997, subparagraph 4 of paragraph (a) as  amended  by
 chapter  172  of  the laws of 1999, paragraphs (b) and (c) as amended by
 section 2 of part S of chapter 59 of the laws of 2015,  are  amended  to
 read as follows:
   (3) That sixty days prior to the filing of the certificate of resigna-
 tion  FOR  RECEIPT OF PROCESS with the department of state the party has
 sent a copy of the certificate of resignation for receipt of process  by
 registered  or  certified mail to the address of the registered agent of
 the designating corporation, if other than the party filing the  certif-
 icate  of  resignation[,]  for receipt of process, or if the [resigning]
 DESIGNATING corporation has  no  registered  agent,  then  to  the  last
 address  of  the  designating corporation known to the party, specifying
 the address to which the copy was sent. If there is no registered  agent
 and  no  known  address  of the designating corporation, the party shall
 attach an affidavit to the  certificate  stating  that  a  diligent  but
 unsuccessful  search  was  made  by the party to locate the corporation,
 specifying what efforts were made.
   (4) That the designating corporation is required  to  deliver  to  the
 department  of  state a certificate of amendment or change providing for
 the designation by the corporation of a new address and  that  upon  its
 failure  to  file such certificate, its authority to do business in this
 state shall be suspended[, unless the corporation has previously filed a
 biennial statement under section four hundred eight of this chapter,  in
 which  case  the address of the principal executive office stated in the
 last filed biennial statement shall constitute the new address for proc-
 ess of the corporation, and no such certificate of amendment  or  change
 need be filed].
   (b)  Upon the failure of the designating corporation to file a certif-
 icate of amendment or change providing for the designation by the corpo-
 ration of the new address after the filing of a certificate of  resigna-
 tion  for  receipt of process with the secretary of state, its authority
 to do business in this state shall be suspended [unless the  corporation
 S. 1508--A                         191                        A. 2008--A
 has  previously  filed  a  statement under section four hundred eight of
 this chapter, in which case  the  address  of  the  principal  executive
 office  stated  in  the  last  filed statement, shall constitute the new
 address  for process of the corporation provided such address is differ-
 ent from the previous address for process, and the corporation shall not
 be deemed suspended].
   (c) The filing by the department of state of a certificate  of  amend-
 ment  or  change  [or statement under section four hundred eight of this
 chapter] providing for a new address by a designating corporation  shall
 annul  the  suspension  and  its  authority to do business in this state
 shall be restored and continue as if no suspension had occurred.
   § 3. Section 408 of the business corporation law is REPEALED.
   § 4. Section 409 of the business corporation law is REPEALED.
   § 5. Subdivision (e) of section 301 of the limited  liability  company
 law is REPEALED.
   §  6. Subdivision (c) of section 1101 of the limited liability company
 law is REPEALED.
   § 7. 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, is
 amended to read as follows:
   (g) [Each registered limited liability partnership shall, within sixty
 days prior to the fifth anniversary of the effective date of its  regis-
 tration  and  every  five  years  thereafter, furnish a statement to the
 department of state setting forth: (i) the name of the registered limit-
 ed liability partnership, (ii) the address 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
 shall  mail a copy of any process accepted against it served upon him or
 her, which address shall supersede any previous address on file with the
 department of state for this purpose, and (iv) a statement  that  it  is
 eligible  to  register  as  a  registered  limited liability partnership
 pursuant to subdivision (a) of this  section.  The  statement  shall  be
 executed  by  one  or  more partners of the registered limited liability
 partnership. The statement shall be  accompanied  by  a  fee  of  twenty
 dollars  if  submitted  directly to the department of state. The commis-
 sioner of taxation and finance and the secretary of state may  agree  to
 allow registered limited liability partnerships to provide the statement
 specified  in  this subdivision on tax reports filed with the department
 of taxation and finance in lieu of statements filed  directly  with  the
 secretary  of  state  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
 registered limited liability partnership required to file the  statement
 specified  in 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 subdivision with the department of
 state. However, each registered limited liability  partnership  required
 to file a statement under this section must continue to file a statement
 with  the  department  of  state  as  required by this section until the
 registered limited liability partnership 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  registered  limited
 liability  partnership  shall continue to provide annually the statement
 specified in this subdivision on its filing fee payment form in lieu  of
 S. 1508--A                         192                        A. 2008--A
 the statement required by this subdivision. The commissioner of taxation
 and  finance  shall  deliver  the  completed statement specified in this
 subdivision to the department of state for  filing.  The  department  of
 taxation  and finance must, to the extent feasible, also include in such
 delivery the current name of the registered limited  liability  partner-
 ship,  department  of  state  identification  number for such registered
 limited liability partnership, the name, signature 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.
 If a registered limited liability partnership shall not timely file  the
 statement  required  by  this  subdivision, the department of state may,
 upon sixty days' notice mailed to the address of such registered limited
 liability partnership as shown in the last registration or statement  or
 certificate  of  amendment  filed  by  such registered limited liability
 partnership, make a proclamation  declaring  the  registration  of  such
 registered  limited liability partnership to be revoked pursuant to this
 subdivision. The department of state shall file the  original  proclama-
 tion  in its office and shall publish a copy thereof in the state regis-
 ter no later than three months following the date of such  proclamation.
 This  shall  not apply to registered limited liability partnerships that
 have filed a statement with the department of state through the  depart-
 ment  of taxation and finance. Upon the publication of such proclamation
 in the manner aforesaid, the registration  of  each  registered  limited
 liability partnership named in such proclamation shall be deemed revoked
 without  further  legal  proceedings.]  Any registered limited liability
 partnership whose registration was [so] revoked PURSUANT TO THIS  SUBDI-
 VISION AS IT EXISTED ON THE DAY PRIOR TO THE EFFECTIVE DATE OF THE CHAP-
 TER  OF THE LAWS OF TWO THOUSAND NINETEEN WHICH AMENDED THIS SUBDIVISION
 may file in the department of state a [statement required by this subdi-
 vision] CERTIFICATE ENTITLED, "CERTIFICATE OF ANNULMENT OF REVOCATION OF
 REGISTRATION OF ......(NAME OF LIMITED LIABILITY  PARTNERSHIP)  PURSUANT
 TO  SECTION  121-1500(G)  OF  THE PARTNERSHIP LAW", AND SHALL SET FORTH:
 (1) THE NAME OF THE REGISTERED LIMITED LIABILITY PARTNERSHIP AND, IF  IT
 HAS BEEN CHANGED, THE NAME UNDER WHICH IT WAS INITIALLY REGISTERED.  (2)
 THE DATE OF THE FILING OF ITS CERTIFICATE OF REGISTRATION BY THE DEPART-
 MENT OF STATE.  (3) THAT IT ELECTS TO ANNUL THE REVOCATION OF ITS REGIS-
 TRATION.    THE CERTIFICATE SHALL BE EXECUTED BY ONE OR MORE PARTNERS OF
 THE REGISTERED LIMITED  LIABILITY  PARTNERSHIP.    The  filing  of  such
 [statement]  CERTIFICATE  shall  have the effect of annulling all of the
 proceedings theretofore taken for the revocation of the registration  of
 such registered limited liability partnership under this subdivision and
 (1)  the  registered  limited liability partnership shall thereupon have
 such powers, rights, duties and obligations as it had on the date of the
 publication of the proclamation, with the same force and  effect  as  if
 such  proclamation  had not been made or published and (2) such publica-
 tion shall not affect the applicability of the provisions of subdivision
 (b) of section twenty-six of this chapter to  any  debt,  obligation  or
 liability  incurred,  created or assumed from the date of publication of
 the proclamation through the date  of  the  filing  of  the  [statement]
 CERTIFICATE  with the department of state. [If, after the publication of
 such proclamation, it shall be determined by  the  department  of  state
 that  the name of any registered limited liability partnership was erro-
 neously included in such proclamation, the  department  of  state  shall
 make appropriate entry on its records, which entry shall have the effect
 of annulling all of the proceedings theretofore taken for the revocation
 of  the  registration  of  such registered limited liability partnership
 S. 1508--A                         193                        A. 2008--A
 under this subdivision and (A) such registered limited  liability  part-
 nership shall have such powers, rights, duties and obligations as it had
 on  the date of the publication of the proclamation, with the same force
 and  effect  as  if such proclamation had not been made or published and
 (B)  such  publication  shall  not  affect  the  applicability  of   the
 provisions  of  subdivision (b) of section twenty-six of this chapter to
 any debt, obligation or liability incurred, created or assumed from  the
 date  of  publication of the proclamation through the date of the making
 of the entry on the records of  the  department  of  state.  Whenever  a
 registered  limited liability partnership whose registration was revoked
 shall have filed a statement pursuant to this subdivision or if the name
 of a registered limited liability partnership was  erroneously  included
 in  a proclamation and such proclamation was annulled, the department of
 state shall publish a notice thereof in the state register.]
   § 8. Paragraph (I) of subdivision (f) of section 121-1502 of the part-
 nership law, as amended by section 4 of part S of chapter 59 of the laws
 of 2015, is amended to read as follows:
   (I) [Each New York registered foreign  limited  liability  partnership
 shall, within sixty days prior to the fifth anniversary of the effective
 date  of its notice and every five years thereafter, furnish a statement
 to the department of state setting forth:
   (i) the name under which  the  New  York  registered  foreign  limited
 liability  partnership is carrying on or conducting or transacting busi-
 ness or activities in this state, (ii)  the  address  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
 secretary of state shall mail a copy of any process accepted against  it
 served  upon  him  or  her,  which  address shall supersede any previous
 address on file with the department of state for this purpose, and  (iv)
 a  statement  that  it  is  a foreign limited liability partnership. The
 statement shall be executed by one or more  partners  of  the  New  York
 registered foreign limited liability partnership. The statement shall be
 accompanied  by  a  fee  of  fifty  dollars if submitted directly to the
 department of state. The commissioner of taxation and  finance  and  the
 secretary of state may agree to allow New York registered foreign limit-
 ed  liability  partnerships  to  provide the statement specified in this
 paragraph on tax reports filed  with  the  department  of  taxation  and
 finance in lieu of statements filed directly with the secretary of state
 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 New York registered
 foreign limited liability partnership required  to  file  the  statement
 specified in this paragraph 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 paragraph directly with the  department
 of  state.  However,  each New York registered foreign limited liability
 partnership required to file a statement under this section must contin-
 ue to file a statement with the department of state as required by  this
 section until the New York registered foreign limited liability partner-
 ship  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  New  York  registered  foreign limited liability partnership
 shall continue to provide annually the statement specified in this para-
 graph on its filing fee payment form in lieu  of  filing  the  statement
 S. 1508--A                         194                        A. 2008--A
 required  by  this  paragraph directly with the department of state. The
 commissioner of taxation and finance shall deliver the completed  state-
 ment  specified in this paragraph to the department of state for filing.
 The  department  of  taxation  and finance must, to the extent feasible,
 also include in such delivery the current name of the  New  York  regis-
 tered  foreign  limited liability partnership, department of state iden-
 tification number for such New York registered foreign limited liability
 partnership, the name, signature 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. If a New  York
 registered  foreign  limited liability partnership shall not timely file
 the statement required by this subdivision, the department of state may,
 upon sixty days' notice mailed to the address of such  New  York  regis-
 tered  foreign limited liability partnership as shown in the last notice
 or statement or certificate of amendment filed by such New  York  regis-
 tered foreign limited liability partnership, make a proclamation declar-
 ing  the  status  of  such New York registered foreign limited liability
 partnership to be revoked pursuant to this subdivision. This  shall  not
 apply to New York registered foreign limited liability partnerships that
 have  filed a statement with the department of state through the depart-
 ment of taxation and finance. The department of  state  shall  file  the
 original  proclamation in its office and shall publish a copy thereof in
 the state register no later than three months following the date of such
 proclamation. Upon the publication of such proclamation  in  the  manner
 aforesaid,  the  status  of  each  New  York  registered foreign limited
 liability partnership named in such proclamation shall be deemed revoked
 without further legal proceedings.]  Any  New  York  registered  foreign
 limited  liability partnership whose status was [so] revoked PURSUANT TO
 THIS PARAGRAPH AS IT EXISTED ON THE DAY PRIOR TO THE EFFECTIVE  DATE  OF
 THE  CHAPTER  OF  THE  LAWS  OF TWO THOUSAND NINETEEN WHICH AMENDED THIS
 PARAGRAPH may file in the department of state a [statement  required  by
 this  subdivision]  CERTIFICATE  ENTITLED, "CERTIFICATE OF REVOCATION OF
 REGISTRATION OF ....  (NAME  OF  NEW  YORK  REGISTERED  FOREIGN  LIMITED
 LIABILITY  PARTNERSHIP)  PURSUANT TO SECTION 121-1502(F)(I) OF THE PART-
 NERSHIP LAW", AND SHALL SET FORTH:  (1) THE NAME OF THE NEW YORK  REGIS-
 TERED FOREIGN LIMITED LIABILITY PARTNERSHIP AND, IF IT HAS BEEN CHANGED,
 THE  NAME  UNDER  WHICH  IT  WAS INITIALLY REGISTERED.   (2) THE DATE OF
 FILING OF ITS NOTICE OF REGISTRATION BY THE DEPARTMENT OF  STATE.    (3)
 THAT IT ELECTS TO ANNUL THE REVOCATION OF ITS REGISTRATION.  THE CERTIF-
 ICATE  SHALL  BE EXECUTED BY ONE OR MORE PARTNERS OF THE NEW YORK REGIS-
 TERED FOREIGN LIMITED LIABILITY PARTNERSHIP.  The filing of such [state-
 ment] CERTIFICATE  shall  have  the  effect  of  annulling  all  of  the
 proceedings  theretofore  taken for the revocation of the status of such
 New York registered foreign limited  liability  partnership  under  this
 subdivision  and  (1)  the New York registered foreign limited liability
 partnership shall thereupon have such powers, rights, duties  and  obli-
 gations  as  it  had on the date of the publication of the proclamation,
 with the same force and effect as if such proclamation had not been made
 or published and (2) such publication shall not affect the applicability
 of the laws of the jurisdiction governing the agreement under which such
 New York registered foreign limited liability partnership  is  operating
 (including  laws governing the liability of partners) to any debt, obli-
 gation or liability incurred, created or assumed from the date of publi-
 cation of the proclamation through the date of the filing of the  state-
 ment  with  the  department of state. [If, after the publication of such
 proclamation, it shall be determined by the department of state that the
 S. 1508--A                         195                        A. 2008--A
 name of any New York registered foreign  limited  liability  partnership
 was  erroneously  included in such proclamation, the department of state
 shall make appropriate entry on its records, which entry shall have  the
 effect  of  annulling  all  of the proceedings theretofore taken for the
 revocation of the status of such New  York  registered  foreign  limited
 liability  partnership  under  this  subdivision  and  (1) such New York
 registered foreign limited liability partnership shall have such powers,
 rights, duties and obligations as it had on the date of the  publication
 of the proclamation, with the same force and effect as if such proclama-
 tion  had  not been made or published and (2) such publication shall not
 affect the applicability of the laws of the jurisdiction  governing  the
 agreement under which such New York registered foreign limited liability
 partnership  is  operating  (including  laws  governing the liability of
 partners) to any debt, obligation  or  liability  incurred,  created  or
 assumed  from  the  date  of publication of the proclamation through the
 date of the making of the entry on the  records  of  the  department  of
 state. Whenever a New York registered foreign limited liability partner-
 ship  whose  status was revoked shall have filed a statement pursuant to
 this subdivision or if the name of a New York registered foreign limited
 liability partnership was erroneously included  in  a  proclamation  and
 such  proclamation was annulled, the department of state shall publish a
 notice thereof in the state register.]
   § 9. This act shall take effect on the ninetieth day  after  it  shall
 have  become  a  law; provided, however, sections one, two, three, four,
 five, seven and eight of this act shall take effect upon the development
 of a new computerized filing system currently  being  developed  by  the
 department  of  state;  provided further, however, that the secretary of
 state shall notify the legislative bill  drafting  commission  upon  the
 occurrence  of the development of a new computerized filing system being
 developed by the department of state 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 QQ
 
   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 IN THIS SECTION, DISPOSALS
 FOR USE OF THE THRUWAY AUTHORITY'S FIBER OPTIC SYSTEM, OR ANY PART THER-
 EOF,  MAY  BE  MADE  THROUGH AGREEMENTS BASED ON SET FEES THAT SHALL NOT
 REQUIRE PUBLIC AUCTION, PROVIDED THAT:
   (I) THE THRUWAY AUTHORITY HAS DETERMINED THE DISPOSAL OF SUCH PROPERTY
 COMPLIES WITH ALL APPLICABLE PROVISIONS OF THIS CHAPTER;
   (II) THE THRUWAY AUTHORITY HAS DETERMINED THAT DISPOSAL OF SUCH  PROP-
 ERTY IS IN THE BEST INTEREST OF THE THRUWAY AUTHORITY; AND
   (III) THE SET FEES ESTABLISHED BY THE THRUWAY AUTHORITY FOR USE OF THE
 FIBER  OPTIC  SYSTEM,  OR PART THEREOF, SHALL BE BASED ON AN INDEPENDENT
 APPRAISAL OF THE FAIR MARKET VALUE OF THE PROPERTY.
   DISPOSALS OF THE FIBER OPTIC SYSTEM,  OR  ANY  PART  THEREOF,  THROUGH
 AGREEMENTS  BASED  ON  SET FEES SHALL NOT REQUIRE THE EXPLANATORY STATE-
 MENTS REQUIRED BY THIS SECTION.
   § 2. This act shall take effect immediately.
 
                                  PART RR
 S. 1508--A                         196                        A. 2008--A
 
   Section 1. Subdivision 6 of section 1209  of  the  public  authorities
 law, as amended by chapter 30 of the laws of 2015, is amended to read as
 follows:
   6.  The  provisions  of  subdivisions one, two, three and four of this
 section shall not be applicable to  any  procurement  by  the  authority
 commenced  during the period from the effective date of this subdivision
 until December thirty-first, nineteen hundred ninety-one or  during  the
 period from December sixteenth, nineteen hundred ninety-three until June
 thirtieth,  two  thousand  [nineteen] TWENTY-FIVE; and the provisions of
 subdivisions seven, eight, nine, ten, eleven,  twelve  and  thirteen  of
 this section shall only apply to procurements by the authority commenced
 during such periods. The provisions of such subdivisions one, two, three
 and  four  shall apply to procurements by the authority commenced during
 the period from December thirty-first, nineteen hundred ninety-one until
 December sixteenth, nineteen hundred ninety-three, and  to  procurements
 by  the authority commenced on and after July first, two thousand [nine-
 teen] TWENTY-FIVE. Notwithstanding the foregoing, the provisions of such
 subdivisions one, two, three and four shall apply to (i)  the  award  of
 any  contract of the authority if the bid documents for such contract so
 provide and such bid documents are  issued  within  sixty  days  of  the
 effective  date  of  this  subdivision  or within sixty days of December
 sixteenth, nineteen hundred ninety-three, or (ii) for a  period  of  one
 hundred eighty days after the effective date of this subdivision, or for
 a  period  of one hundred eighty days after December sixteenth, nineteen
 hundred ninety-three, the award of any contract for which an  invitation
 to  bid, solicitation, request for proposal, or any similar document has
 been issued by the authority prior to the effective date of this  subdi-
 vision  or  during the period from January first, nineteen hundred nine-
 ty-two until December fifteenth, nineteen hundred ninety-three.
   § 2. Subdivision 1 of section 1265-a of the public authorities law, as
 amended by chapter 30 of the  laws  of  2015,  is  amended  to  read  as
 follows:
   1.  The provisions of this section shall only apply to procurements by
 the authority commenced during the period  from  April  first,  nineteen
 hundred eighty-seven until December thirty-first, nineteen hundred nine-
 ty-one,  and during the period from December sixteenth, nineteen hundred
 ninety-three until June thirtieth, two thousand [nineteen]  TWENTY-FIVE;
 provided,  however,  that the provisions of this section shall not apply
 to (i) the award of any contract of the authority if the  bid  documents
 for  such  contract  so provide and such bid documents are issued within
 sixty days of the effective date of this section or within sixty days of
 December sixteenth, nineteen hundred ninety-three, or (ii) for a  period
 of  one  hundred eighty days after the effective date of this section or
 for a period of one hundred eighty days after December sixteenth,  nine-
 teen  hundred ninety-three, the award of any contract for which an invi-
 tation to bid, solicitation, request for proposal, or any similar  docu-
 ment  has  been  issued  by the authority prior to the effective date of
 this section or during the period from January first,  nineteen  hundred
 ninety-two until December sixteenth, nineteen hundred ninety-three.
   § 3. Section 15 of part OO of chapter 54 of the laws of 2016, amending
 the public authorities law relating to procurements by the New York city
 transit  authority and metropolitan transportation authority, is amended
 to read as follows:
   § 15. This act shall take effect immediately, and shall expire and  be
 deemed repealed [April 1, 2021] JUNE 30, 2025.
   § 4. This act shall take effect immediately.
 S. 1508--A                         197                        A. 2008--A
 
   § 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 RR of this act shall be
 as specifically set forth in the last section of such Parts.