Bill Text: NY S02508 | 2021-2022 | General Assembly | Introduced

NOTE: There are more recent revisions of this legislation. Read Latest Draft
Bill Title: Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2021-2022 state fiscal year; extends the authorization of the loan powers of the New York state urban development corporation (Part J); extends the authority of the New York state urban development corporation to administer the empire state economic development fund (Part K); relates to the effectiveness of certain provisions transferring the statutory authority for the promulgation of marketing orders from the department of agriculture and markets to the New York state urban development corporation (Part M); permits the secretary of state to provide special handling for all documents filed or issued by the division of corporations; permits additional levels of such expedited service (Part N); authorizes the New York state energy research and development authority to finance a portion of its research, development and demonstration, policy and planning, and Fuel NY program, as well as climate change related expenses of the department of environmental conservation and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part W); authorizes certain counties to permanently and temporarily convey certain easements and to temporarily alienate certain parklands to implement the Bay Park conveyance project (Part Z); extends certain brownfield credit periods that expire on or after 3/20/20 and before 12/31/21 for two years (Part AA); relates to the "Cleaner, Greener NY Act" (Part CC); relates to demonstrations and tests consisting of the operation of a motor vehicle equipped with autonomous vehicle technology and the required submission of a report relating thereto (Part GG); extends authorization for the dormitory authority to enter into certain design and construction management agreements (Part II); relates to the covered period for forbearance of residential mortgage payments (Part LL); authorizes utility and cable television assessments that provide funds to certain departments (Part WW).

Spectrum: Committee Bill

Status: (Passed) 2021-04-19 - SIGNED CHAP.58 [S02508 Detail]

Download: New_York-2021-S02508-Introduced.html



                STATE OF NEW YORK
        ________________________________________________________________________

            S. 2508                                                  A. 3008

                SENATE - ASSEMBLY

                                    January 20, 2021
                                       ___________

        IN  SENATE -- A BUDGET BILL, submitted by the Governor pursuant to arti-
          cle seven of the Constitution -- read twice and ordered  printed,  and
          when printed to be committed to the Committee on Finance

        IN  ASSEMBLY  --  A  BUDGET  BILL, submitted by the Governor pursuant to
          article seven of the Constitution -- read once  and  referred  to  the
          Committee on Ways and Means

        AN  ACT  to  amend  the vehicle and traffic law and the general business
          law, in relation to penalties for commercial vehicles on parkways  and
          penalties  for  overheight  vehicles  and to preventing bridge strikes
          (Part A); to amend the penal law and the vehicle and traffic  law,  in
          relation  to  transportation  worker  safety (Subpart A); to amend the
          vehicle and traffic law and the highway law, in  relation  to  highway
          clearance  (Subpart  B);  to  amend  the  vehicle  and traffic law, in
          relation to increased fines for injury to pedestrians (Subpart C); and
          to amend the vehicle and traffic law, in relation to work zone  safety
          and  outreach  (Subpart  D)  (Part B); to amend the public authorities
          law, in relation to electronic bidding (Part C); to amend  the  public
          authorities  law,  in relation to the minimum amount for a procurement
          contract (Part D); to amend the penal law, in  relation  to  including
          the  intentional  use  of  any  toll highway, parkway, road, bridge or
          tunnel or entry  into  or  remaining  in  a  tolled  central  business
          district  without  payment  of the lawful toll or charge as a theft of
          services; and to amend the vehicle and traffic law, in relation to the
          penalty imposed upon the operator of a  vehicle  with  an  altered  or
          obscured license plate while on a toll highway, bridge or tunnel (Part
          E);  to  amend the public authorities law, in relation to procurements
          conducted by the New York City transit authority and the  metropolitan
          transportation  authority;  to amend 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 the metropolitan transpor-
          tation authority, in relation to the  effectiveness  thereof;  and  to
          repeal certain provisions of the public authorities law relating ther-
          eto  (Part  F);  to  amend  the public authorities law, in relation to
          metropolitan transportation authority  capital  projects  and  utility
          relocations (Part G); to amend the public authorities law, in relation
          to  the use and occupancy of streets for transportation projects (Part

         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD12573-01-1

        S. 2508                             2                            A. 3008

          H); to amend the penal law, in relation  to  assaulting  or  harassing
          certain  employees of a transit agency or authority (Part I); to amend
          chapter 393 of the laws of 1994 amending  the  New  York  state  urban
          development  corporation  act  relating  to the powers of the New York
          state urban development corporation to  make  loans,  in  relation  to
          extending  loan powers (Part J); to amend the urban development corpo-
          ration act, in relation to extending the authority  of  the  New  York
          state  urban  development  corporation  to administer the empire state
          economic development fund (Part K); to  amend  the  multiple  dwelling
          law,  in  relation  to  temporary  rules for certain multiple dwelling
          units used as joint living-work quarters; and providing for the repeal
          of such provisions upon expiration thereof (Part L); to amend  section
          3  of  part  S  of  chapter 58 of the laws of 2016, relating to trans-
          ferring the statutory authority  for  the  promulgation  of  marketing
          orders  from the department of agriculture and markets to the New York
          state urban development corporation, in relation to the  effectiveness
          thereof  (Part  M);  to amend chapter 21 of the laws of 2003, amending
          the executive law relating to permitting the  secretary  of  state  to
          provide  special  handling  for  all  documents filed or issued by the
          division of corporations and to permit additional levels of such expe-
          dited service, in relation to the effectiveness thereof (Part  N);  to
          amend  the business corporation law, the general associations law, the
          limited liability company law, the not-for-profit corporation law, the
          partnership law and the real property law, in relation to  service  of
          process (Part O); to amend the executive law, in relation to authoriz-
          ing remote notarization (Part P); to amend the environmental conserva-
          tion  law,  the executive law, and the public service law, in relation
          to making technical amendments related  to  the  office  of  renewable
          energy  siting  (Part  Q);  in  relation to the eligibility of certain
          renewable energy credits for purposes of compliance with local  build-
          ing  emissions  requirements;  and  providing  for  the repeal of such
          provisions upon the expiration thereof (Part R); to amend  the  public
          authorities  law,  in  relation  to  powers of the New York convention
          center operating corporation (Part S); to amend part B of chapter  173
          of  the  laws of 2013 relating to the issuance of securitized restruc-
          turing bonds to refinance the outstanding  debt  of  the  Long  Island
          power  authority,  in  relation  to  the  utility  debt securitization
          authority; and in relation to permitting the issuance  of  securitized
          restructuring  bonds  to  finance system resiliency costs (Part T); to
          amend the economic development law, in relation to recharge  New  York
          power  for  eligible  small businesses and not-for-profit corporations
          (Part U); to amend the insurance law, the public authorities  law  and
          the  tax  law,  in  relation to authorizing the power authority of the
          state of New York to form a pure captive insurance company  (Part  V);
          to  authorize the energy research and development authority to finance
          a portion of its research, development and demonstration,  policy  and
          planning,  and  Fuel  NY  program,  as  well as climate change related
          expenses of the  department  of  environmental  conservation  and  the
          department  of  agriculture  and  markets'  Fuel  NY  program, from an
          assessment on gas and electric corporations (Part  W);  to  amend  the
          environmental  conservation law and the state finance law, in relation
          to hunting; and to repeal  certain  provisions  of  the  environmental
          conservation law relating thereto (Part X); to amend the environmental
          conservation  law,  in  relation  to prohibiting plastic carryout bags
          (Part Y); to authorize the county of Nassau, to permanently and tempo-
          rarily convey certain easements and to  temporarily  alienate  certain

        S. 2508                             3                            A. 3008

          parklands  (Subpart  A);  to  authorize  the village of East Rockaway,
          county of Nassau, to permanently and temporarily convey certain  ease-
          ments  and  to temporarily alienate certain parklands (Subpart B); and
          to  authorize  the  village  of Rockville Centre, county of Nassau, to
          permanently and temporarily convey certain easements and to  temporar-
          ily  alienate certain parklands (Subpart C) (Part Z); to amend the tax
          law, in relation to extending certain brownfield credit  periods  that
          expire  on  or  after  3/20/20 and before 12/31/21 for two years (Part
          AA); to authorize the grant of  certain  easements  to  AlleCatt  Wind
          Energy  LLC  on  a proportion of real property within the Farmersville
          State Forest, Swift Hill State Forest, and Lost Nation State Forest in
          the  county  of  Allegany;  and  providing  for  the  repeal  of  such
          provisions  upon the expiration thereof (Part BB); to amend 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", in relation to the effectiveness thereof (Part CC); in relation
          to establishing the "rail advantaged housing act" (Part DD); to  amend
          the  public authorities law, in relation to the clean energy resources
          development and incentives program (Part EE); 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 traffic law, in relation
          to  extending  the  expiration  of  the mandatory surcharge and victim
          assistance fee (Part FF); to amend the vehicle  and  traffic  law,  in
          relation  to requiring persons to use one hand while operating a motor
          vehicle, unless such vehicle is engaged to perform steering  function;
          and  to  amend  part  FF of chapter 55 of the laws of 2017 relating to
          motor  vehicles  equipped  with  autonomous  vehicle  technology,   in
          relation  to the required submission of a report on the demonstrations
          and tests of motor vehicles equipped with autonomous vehicle technolo-
          gy; and in relation to the effectiveness thereof (Part GG);  to  amend
          the  vehicle and traffic law and the state finance law, in relation to
          temporarily requiring the department of motor vehicles  to  collect  a
          one dollar convenience fee for modernization of information technology
          used  by  the  department;  and  providing  for  the  repeal  of  such
          provisions upon expiration thereof (Part HH); to amend chapter  58  of
          the  laws of 2012, amending the public health law, relating to author-
          izing the  dormitory  authority  to  enter  into  certain  design  and
          construction  management  agreements, in relation to the effectiveness
          thereof (Part II); to amend the insurance law, in  relation  to  unau-
          thorized  providers  of  health  services; and to authorize the super-
          intendent of financial services to convene a motor  vehicle  insurance
          task  force  to  examine alternatives to the no-fault insurance system
          and deliver a report relating thereto (Part JJ); to repeal section 410
          of the economic development law; and to amend the  public  authorities
          law, in relation to authorizing the department of economic development
          to  designate  centers  for  advanced technology program (Part KK); to
          amend the banking law, in relation to the forbearance  of  residential
          mortgage  payments  (Part  LL);  establishing  the  COVID-19 emergency
          eviction and foreclosure prevention for tenants and owners of  commer-
          cial  real  property  act  of  2021;  relating  to a temporary stay of
          eviction proceedings of commercial  tenants;  and  providing  for  the
          repeal  of certain provisions upon expiration thereof (Subpart A); and
          relating to a temporary stay of mortgage foreclosure  proceedings  for
          commercial or multi-family real property; and providing for the repeal
          of certain provisions upon expiration thereof (Subpart B)(Part MM); to

        S. 2508                             4                            A. 3008

          amend subpart H of part C of chapter 20 of the laws of 2015, appropri-
          ating  money  for certain municipal corporations and school districts,
          in relation to funding to local government  entities  from  the  urban
          development corporation (Part NN); to amend chapter 108 of the laws of
          2020, amending the public service law relating to issuing a moratorium
          on  utility termination of services during periods of pandemics and/or
          state of emergencies, in relation to making such provisions permanent;
          to amend the public service law, the public authorities  law  and  the
          general  business  law, in relation to issuing a moratorium on utility
          termination of services; and  providing  for  the  repeal  of  certain
          provisions  of  the  public service law relating thereto (Part OO); to
          amend the general obligations law, in relation to  the  discontinuance
          of  the  London interbank offered rate (Part PP); to amend the general
          business law, in relation to broadband service for low-income  consum-
          ers  (Part  QQ);  to  amend the public authorities law, in relation to
          authorizing the dormitory authority of the state of New York to  enter
          into certain loans (Part RR); to amend the New York state medical care
          facilities  finance  agency  act,  in relation to the ability to issue
          certain bonds and notes (Part SS); and to amend the economic  develop-
          ment  law and the tax law, in relation to establishing the small busi-
          ness return-to-work tax credit  program  (Subpart  A);  to  amend  the
          economic  development law and the tax law, in relation to establishing
          the restaurant return-to-work tax credit program (Subpart B);  and  to
          amend the tax law and the state finance law, in relation to establish-
          ing  the  New  York  city musical and theatrical production tax credit
          (Subpart C) (Part TT)

          The People of the State of New York, represented in Senate and  Assem-
        bly, do enact as follows:

     1    Section  1.  This  act enacts into law major components of legislation
     2  necessary to implement the state  transportation,  economic  development
     3  and  environmental  conservation  budget  for the 2021-2022 state fiscal
     4  year.  Each component is wholly contained within a  Part  identified  as
     5  Parts  A  through  TT.  The effective date for each particular provision
     6  contained within such Part is set forth in  the  last  section  of  such
     7  Part.  Any  provision  in any section contained within a Part, including
     8  the effective date of the Part, which makes a reference to a section "of
     9  this act", when used in connection with that particular component, shall
    10  be deemed to mean and refer to the corresponding section of the Part  in
    11  which  it  is  found.  Section  three of this act sets forth the general
    12  effective date of this act.

    13                                   PART A

    14    Section 1. Subdivisions (h) and (i) of section 1800 of the vehicle and
    15  traffic law, as amended by section 1 of part B of chapter 58 of the laws
    16  of 2020, are amended to read as follows:
    17    (h) Notwithstanding the provisions of subdivisions (b) and (c) of this
    18  section, a person convicted of a traffic infraction for a  violation  of
    19  any  ordinance, order, rule, regulation or local law adopted pursuant to
    20  one or more of the following provisions of this chapter: paragraphs  two
    21  and  nine  of  subdivision  (a)  of  section sixteen hundred twenty-one;
    22  subdivision three of section sixteen hundred thirty; or subdivision five
    23  of section seventy-one of the transportation law, prohibiting the opera-

        S. 2508                             5                            A. 3008

     1  tion on a highway or parkway of a motor vehicle registered as a  commer-
     2  cial  vehicle  and  having a gross vehicle weight rating of at least ten
     3  thousand pounds but no more than twenty-six thousand pounds shall, for a
     4  first  conviction thereof, be punished by a fine of not more than [three
     5  hundred fifty] one thousand dollars or by imprisonment of not more  than
     6  fifteen  days or by both such fine and imprisonment; for a conviction of
     7  a second violation, both of which were  committed  within  a  period  of
     8  eighteen  months,  such  person  shall be punished by a fine of not more
     9  than [seven] one thousand five hundred dollars or  by  imprisonment  for
    10  not  more  than  forty-five  days or by both such fine and imprisonment;
    11  upon a conviction of a third or subsequent violation, all of which  were
    12  committed  within  a  period  of  eighteen  months, such person shall be
    13  punished by a fine of not more than  [one]  two  thousand  five  hundred
    14  dollars  or by imprisonment of not more than ninety days or by both such
    15  fine and imprisonment; provided, however, the provisions of this  subdi-
    16  vision  shall  not  apply  to a commercial motor vehicle as such term is
    17  defined in paragraph (a) of subdivision four  of  section  five  hundred
    18  one-a of this chapter.
    19    (i) Notwithstanding the provisions of subdivisions (b) and (c) of this
    20  section,  a  person convicted of a traffic infraction for a violation of
    21  any ordinance, order, rule, regulation or local law adopted pursuant  to
    22  one  or more of the following provisions of this chapter: paragraphs two
    23  and nine of subdivision  (a)  of  section  sixteen  hundred  twenty-one;
    24  subdivision three of section sixteen hundred thirty; or subdivision five
    25  of section seventy-one of the transportation law, prohibiting the opera-
    26  tion on a highway or parkway of a commercial motor vehicle as defined in
    27  paragraph  (a) of subdivision four of section five hundred one-a of this
    28  chapter, for a first conviction thereof, be punished by a  fine  of  not
    29  more  than  [seven  hundred] five thousand dollars or by imprisonment of
    30  not more than fifteen days or by both such fine and imprisonment; for  a
    31  conviction  of a second violation, both of which were committed within a
    32  period of eighteen months, such person shall be punished by  a  fine  of
    33  not  more than [one] seven thousand five hundred dollars or by imprison-
    34  ment for not more than forty-five days or by both such fine  and  impri-
    35  sonment;  upon  a  conviction of a third or subsequent violation, all of
    36  which were committed within a period of  eighteen  months,  such  person
    37  shall  be punished by a fine of not more than [two] ten thousand dollars
    38  or by imprisonment of not more than ninety days or by both such fine and
    39  imprisonment. In addition to the penalties provided for in this subdivi-
    40  sion, the registration of the vehicle may be suspended for a period  not
    41  to  exceed one year whether at the time of the violation the vehicle was
    42  in charge of the owner or his agent.   The provisions  of  section  five
    43  hundred  ten  of  this  chapter shall apply to such suspension except as
    44  otherwise provided herein.
    45    § 2. Subdivision 18-a of section 385 of the vehicle and  traffic  law,
    46  as  added  by  section 2 of part B of chapter 58 of the laws of 2020, is
    47  amended to read as follows:
    48    18-a. A violation of the provisions of [subdivisions] subdivision  two
    49  or  fourteen  of this section, where the violation relates to the height
    50  of the vehicle, including a violation related to the operation, within a
    51  city not wholly included within one county, of a vehicle  which  exceeds
    52  the  limitations  provided  for in the rules and regulations of the city
    53  department of transportation of such city, shall be punishable by a fine
    54  of not more than [one] five thousand dollars, or by imprisonment for not
    55  more than thirty days, or by both such fine and  imprisonment,  for  the
    56  first  offense;  by  a  fine  of not more than [two] seven thousand five

        S. 2508                             6                            A. 3008

     1  hundred dollars, or by imprisonment for not more than sixty days, or  by
     2  both  such  fine and imprisonment, for the second or subsequent offense;
     3  provided that a sentence or execution thereof for  any  violation  under
     4  this  subdivision  may  not  be  suspended.    For  any violation of the
     5  provisions of [subdivisions] subdivision two or fourteen of this section
     6  where the violation relates to the height of the  vehicle,  including  a
     7  violation  related  to  the operation, within a city not wholly included
     8  within one county, of a vehicle which exceeds the  limitations  provided
     9  for  in  the rules and regulations of the city department of transporta-
    10  tion of such city, the registration of the vehicle may be suspended  for
    11  a period not to exceed one year whether at the time of the violation the
    12  vehicle  was  in  charge  of  the  owner or his agent. The provisions of
    13  section five hundred ten of this chapter shall apply to such  suspension
    14  except as otherwise provided herein.
    15    §  3. Subdivision 54 of section 375 of the vehicle and traffic law, as
    16  added by chapter 11 of the laws of 2020, is amended to read as follows:
    17    54. Stretch limousine and commercial motor vehicle commercial GPS. (a)
    18  Every stretch limousine and commercial motor vehicle registered in  this
    19  state  shall be equipped with commercial global positioning system (GPS)
    20  technology within no later than one year of  the  date  upon  which  the
    21  national  highway  traffic safety administration promulgates final regu-
    22  lations establishing standards for commercial GPS.
    23    (b) It shall be unlawful to operate or cause to be operated a  stretch
    24  limousine  or  commercial  motor vehicle registered in this state on any
    25  public highway or private road open  to  public  motor  vehicle  traffic
    26  unless  such  stretch  limousine or commercial motor vehicle is equipped
    27  with commercial global positioning system (GPS) technology  as  required
    28  by  this subdivision and such commercial global positioning system (GPS)
    29  technology is used. The presence in such stretch limousine or commercial
    30  motor vehicle of commercial global positioning system  (GPS)  technology
    31  connected  to a power source and in an operable condition is presumptive
    32  evidence of its use by any person operating such  stretch  limousine  or
    33  commercial motor vehicle. Such presumption may be rebutted by any credi-
    34  ble  and  reliable  evidence  which  tends  to show that such commercial
    35  global positioning system (GPS) technology was not in use.
    36    (c) For the purposes of this subdivision:
    37    (i) "Stretch limousine" shall mean an altered motor vehicle  having  a
    38  seating  capacity  of  nine  or  more  passengers, including the driver,
    39  commonly referred to as a "stretch limousine" and which is used  in  the
    40  business of transporting passengers for compensation; [and]
    41    (ii) "Commercial motor vehicle" shall mean a motor vehicle or combina-
    42  tion  of  vehicles having a gross combination weight rating of more than
    43  ten thousand pounds used in commerce to transport  property  or  persons
    44  and  shall  include a tow truck with a gross vehicle weight rating of at
    45  least eighty-six hundred pounds; and
    46    (iii) "Commercial global positioning system  (GPS)  technology"  shall
    47  mean  global  positioning system (GPS) technology which has been specif-
    48  ically designed to assist in the navigation of  commercial  motor  vehi-
    49  cles.
    50    §  4.  The  vehicle and traffic law is amended by adding a new section
    51  509-vv to read as follows:
    52    § 509-vv.  The use of non-commercial global positioning systems.   One
    53  year  following  the date upon which the national highway traffic safety
    54  administration promulgates final regulations establishing standards  for
    55  commercial  global  positioning systems (GPS), the use of non-commercial
    56  global positioning systems (GPS) by any commercial driver or  commercial

        S. 2508                             7                            A. 3008

     1  motor carrier, while engaged in the operation or directing the operation
     2  of any commercial vehicle, is prohibited.  For purposes of this section,
     3  non-commercial  global  positioning  system  (GPS) shall mean any global
     4  positioning  technology  which  has  not  been  specifically designed to
     5  assist in the navigation of commercial vehicles.
     6    § 5. The vehicle and traffic law is amended by adding  a  new  section
     7  509-vvv to read as follows:
     8    §  509-vvv. Parkways notification. Commercial carriers must notify, in
     9  writing, all commercial drivers  in  their  employ  of  the  prohibition
    10  against operating commercial motor vehicles on parkways.
    11    §  6.  The  vehicle and traffic law is amended by adding a new section
    12  509-ii to read as follows:
    13    § 509-ii.  The use of non-commercial global positioning systems.   One
    14  year  following  the date upon which the national highway traffic safety
    15  administration promulgates final regulations establishing standards  for
    16  commercial  global  positioning systems (GPS), the use of non-commercial
    17  global positioning systems (GPS) by any bus  driver  or  motor  carrier,
    18  while engaged in the operation or directing the operation of any bus, is
    19  prohibited.    For purposes of this section, non-commercial global posi-
    20  tioning system (GPS) shall mean any global positioning technology  which
    21  has  not  been  specifically  designed  to  assist  in the navigation of
    22  commercial vehicles.
    23    § 7. The vehicle and traffic law is amended by adding  a  new  section
    24  509-iii to read as follows:
    25    § 509-iii. Parkways notification. Motor carriers must notify, in writ-
    26  ing,  all bus drivers in their employ of the prohibition against operat-
    27  ing commercial motor vehicles on parkways.
    28    § 8. The general business law is amended by adding a new section  396-
    29  zz to read as follows:
    30    §  396-zz.  Commercial vehicle owner notifications of parkway prohibi-
    31  tions. (a) All rental vehicle companies, as  defined  in  section  three
    32  hundred ninety-six-z of this article, must notify in writing all author-
    33  ized   drivers   or   renters,  as  defined  in  section  three  hundred
    34  ninety-six-z of this article,  of  the  prohibition  against  commercial
    35  motor  vehicles  operating  on  parkways  for  any  rentals or leases of
    36  commercial motor vehicles. For  purposes  of  this  section  "commercial
    37  motor  vehicle"  shall  mean  a motor vehicle or combination of vehicles
    38  having a gross combination weight  rating  of  more  than  ten  thousand
    39  pounds  used  to  transport  property or persons and shall include a tow
    40  truck with a gross vehicle weight rating of at least eighty-six  hundred
    41  pounds.
    42    (b)  A  conviction for a violation of this section shall be punishable
    43  by a fine of not more than one thousand dollars.
    44    § 9. Severability. If any clause,  sentence,  subdivision,  paragraph,
    45  section or part of this act be adjudged by any court of competent juris-
    46  diction  to  be  invalid, or if any federal agency determines in writing
    47  that this act would render New York state ineligible for the receipt  of
    48  federal  funds, such judgment or written determination shall not affect,
    49  impair or invalidate the remainder thereof, but shall be confined in its
    50  operation to the clause, sentence, subdivision,  paragraph,  section  or
    51  part thereof directly involved in the controversy in which such judgment
    52  or written determination shall have been rendered.
    53    §  10.  This  act  shall  take effect on the one hundred eightieth day
    54  after it shall have become a law; provided, however, that this act shall
    55  be deemed repealed if any federal agency determines in writing that this
    56  act would render New York state ineligible for the  receipt  of  federal

        S. 2508                             8                            A. 3008

     1  funds  or  any  court  of competent jurisdiction finally determines that
     2  this act would render New York state out of compliance with federal  law
     3  or  regulation;  and  provided further that for sections four and six of
     4  this  act,  the commissioner of transportation shall notify the legisla-
     5  tive bill drafting commission upon the occurrence of the  provisions  of
     6  sections  four  and  six  of  this act, in order that the commission may
     7  maintain an accurate and timely effective data base of the official text
     8  of the laws of the state of New York in furtherance of effectuating  the
     9  provisions  of section 44 of the legislative law and section 70-b of the
    10  public officers law.   Effective immediately,  the  addition,  amendment
    11  and/or repeal of any rule or regulation necessary for the implementation
    12  of  sections  four and six of this act on its effective date are author-
    13  ized to be made and completed on or before such effective date.

    14                                   PART B

    15    Section 1. This act enacts into law components  of  legislation  which
    16  are  necessary to implement legislation relating to the safety of trans-
    17  portation workers, pedestrians, and the traveling public. Each component
    18  is wholly contained within a Subpart identified as Subparts A through D.
    19  The effective date for each particular provision contained  within  such
    20  Subpart  is set forth in the last section of such Subpart. Any provision
    21  in any section contained within a Subpart, including the effective  date
    22  of the Subpart, which makes a reference to a section "of this act", when
    23  used  in  connection  with that particular component, shall be deemed to
    24  mean and refer to the corresponding section of the Subpart in  which  it
    25  is  found.  Section  three  of this act sets forth the general effective
    26  date of this act.

    27                                  SUBPART A

    28    Section 1. Subdivisions 3 and 11 of section 120.05 of the  penal  law,
    29  subdivision  3 as amended by chapter 267 of the laws of 2016, and subdi-
    30  vision 11 as separately amended by chapters 268 and 281 of the  laws  of
    31  2016, are amended to read as follows:
    32    3.  With intent to prevent a peace officer, a police officer, prosecu-
    33  tor as defined in subdivision thirty-one of section 1.20 of the criminal
    34  procedure law, registered nurse, licensed practical nurse, public health
    35  sanitarian, New York city public health sanitarian, sanitation  enforce-
    36  ment  agent, New York city sanitation worker, a firefighter, including a
    37  firefighter acting as a paramedic or emergency medical technician admin-
    38  istering first aid in the course of performance of duty  as  such  fire-
    39  fighter,  an  emergency  medical  service paramedic or emergency medical
    40  service technician, or medical or related personnel in a hospital  emer-
    41  gency  department,  a  city  marshal,  a school crossing guard appointed
    42  pursuant to section two hundred eight-a of the general municipal law,  a
    43  traffic enforcement officer, traffic enforcement agent, a highway worker
    44  as  defined in section one hundred eighteen-a of the vehicle and traffic
    45  law, a motor vehicle inspector and motor carrier investigator as defined
    46  in section one hundred  eighteen-b  of  the  vehicle  and  traffic  law,
    47  employee  of the New York state department of motor vehicles or a county
    48  clerk performing motor vehicle transactions on behalf  of  such  depart-
    49  ment,  or  employee  of any entity governed by the public service law in
    50  the course of performing an essential service, from performing a  lawful
    51  duty, by means including releasing or failing to control an animal under
    52  circumstances  evincing  the actor's intent that the animal obstruct the

        S. 2508                             9                            A. 3008

     1  lawful activity of such peace officer,  police  officer,  prosecutor  as
     2  defined in subdivision thirty-one of section 1.20 of the criminal proce-
     3  dure  law,  registered  nurse,  licensed  practical nurse, public health
     4  sanitarian,  New York city public health sanitarian, sanitation enforce-
     5  ment agent, New York city  sanitation  worker,  firefighter,  paramedic,
     6  technician,  city  marshal,  school crossing guard appointed pursuant to
     7  section two hundred  eight-a  of  the  general  municipal  law,  traffic
     8  enforcement  officer,  traffic  enforcement  agent,  highway  worker  as
     9  defined by section one hundred eighteen-a of  the  vehicle  and  traffic
    10  law,  motor  vehicle inspector and motor carrier investigator as defined
    11  in section one hundred  eighteen-b  of  the  vehicle  and  traffic  law,
    12  employee  of the New York state department of motor vehicles or a county
    13  clerk performing motor vehicle transactions on behalf  of  such  depart-
    14  ment, or employee of an entity governed by the public service law, he or
    15  she causes physical injury to such peace officer, police officer, prose-
    16  cutor as defined in subdivision thirty-one of section 1.20 of the crimi-
    17  nal  procedure  law,  registered nurse, licensed practical nurse, public
    18  health sanitarian, New York city public  health  sanitarian,  sanitation
    19  enforcement   agent,  New  York  city  sanitation  worker,  firefighter,
    20  paramedic, technician or medical or  related  personnel  in  a  hospital
    21  emergency  department,  city  marshal,  school  crossing  guard, traffic
    22  enforcement  officer,  traffic  enforcement  agent,  highway  worker  as
    23  defined  by  section  eighteen-a  of  the vehicle and traffic law, motor
    24  vehicle inspector and motor carrier investigator as defined  in  section
    25  one  hundred  eighteen-b of the vehicle and traffic law, employee of the
    26  New York state department of motor vehicles or a county clerk performing
    27  motor vehicle transactions on behalf of such department, or employee  of
    28  an entity governed by the public service law; or
    29    11.  With  intent to cause physical injury to a train operator, ticket
    30  inspector, conductor, signalperson, bus operator, station agent, station
    31  cleaner or terminal cleaner employed by any transit agency, authority or
    32  company, public or private, whose operation is authorized  by  New  York
    33  state  or  any  of  its political subdivisions, a city marshal, a school
    34  crossing guard appointed pursuant to section two hundred eight-a of  the
    35  general  municipal  law, a traffic enforcement officer, traffic enforce-
    36  ment agent, a highway worker as defined in  section  one  hundred  eigh-
    37  teen-a  of  the  vehicle  and traffic law, a motor vehicle inspector and
    38  motor carrier investigator as defined in section one hundred  eighteen-b
    39  of  the  vehicle and traffic law, employee of the New York state depart-
    40  ment of motor vehicles or a county clerk performing motor vehicle trans-
    41  actions on behalf of such department, prosecutor as defined in  subdivi-
    42  sion   thirty-one  of  section  1.20  of  the  criminal  procedure  law,
    43  sanitation enforcement agent, New York city  sanitation  worker,  public
    44  health  sanitarian,  New  York city public health sanitarian, registered
    45  nurse, licensed practical nurse, emergency medical service paramedic, or
    46  emergency medical service technician, he or she causes  physical  injury
    47  to  such  train operator, ticket inspector, conductor, signalperson, bus
    48  operator, station agent,  station  cleaner  or  terminal  cleaner,  city
    49  marshal, school crossing guard appointed pursuant to section two hundred
    50  eight-a of the general municipal law, traffic enforcement officer, traf-
    51  fic  enforcement agent, highway worker as defined in section one hundred
    52  eighteen-a of the vehicle and traffic law, motor vehicle  inspector  and
    53  motor  carrier investigator as defined in section one hundred eighteen-b
    54  of the vehicle and traffic law, employee of the New York  state  depart-
    55  ment of motor vehicles or a county clerk performing motor vehicle trans-
    56  actions  on behalf of such department, prosecutor as defined in subdivi-

        S. 2508                            10                            A. 3008

     1  sion  thirty-one  of  section  1.20  of  the  criminal  procedure   law,
     2  registered  nurse,  licensed  practical nurse, public health sanitarian,
     3  New York city public health sanitarian,  sanitation  enforcement  agent,
     4  New York city sanitation worker, emergency medical service paramedic, or
     5  emergency  medical service technician, while such employee is performing
     6  an assigned duty on, or directly related to, the operation of a train or
     7  bus, including the cleaning of a train or bus station  or  terminal,  or
     8  such  city  marshal, school crossing guard, traffic enforcement officer,
     9  traffic enforcement agent, highway worker  as  defined  by  section  one
    10  hundred eighteen-a of the vehicle and traffic law, motor vehicle inspec-
    11  tor  and  motor  carrier  investigator as defined in section one hundred
    12  eighteen-b of the vehicle and traffic law,  employee  of  the  New  York
    13  state  department  of  motor vehicles or a county clerk performing motor
    14  vehicle transactions on behalf of such department, prosecutor as defined
    15  in subdivision thirty-one of section 1.20 of the criminal procedure law,
    16  registered nurse, licensed practical nurse,  public  health  sanitarian,
    17  New  York  city  public health sanitarian, sanitation enforcement agent,
    18  New York city sanitation worker, emergency medical service paramedic, or
    19  emergency medical service technician is performing an assigned duty; or
    20    § 2. The penal law is amended by adding a new section 120.19  to  read
    21  as follows:
    22  § 120.19 Menacing a highway worker.
    23    A  person is guilty of menacing a highway worker when he or she inten-
    24  tionally places or attempts to place a highway worker in reasonable fear
    25  of death, imminent serious  physical  injury  or  physical  injury.  For
    26  purposes  of  this section, a highway worker shall have the same meaning
    27  as defined by section one hundred eighteen-a of the vehicle and  traffic
    28  law.
    29    Menacing a highway worker is a class E felony.
    30    § 3. The vehicle and traffic law is amended by adding two new sections
    31  118-a and 118-b to read as follows:
    32    §  118-a.  Highway  worker. Any person employed by or on behalf of the
    33  state, a county, city, town or village,  a  public  authority,  a  local
    34  authority,  or  a  public utility company, or the agent or contractor of
    35  any such entity, who has been assigned to perform  work  on  a  highway,
    36  including  maintenance,  repair,  flagging,  utility work, construction,
    37  reconstruction or operation of equipment on public  highway  infrastruc-
    38  ture  and associated rights-of-way in highway work areas, and shall also
    39  include any flagperson as defined in section one  hundred  fifteen-b  of
    40  this article.
    41    §  118-b.  Motor vehicle inspector and motor carrier investigator. Any
    42  person employed by the New York state department of  transportation  who
    43  has been assigned to perform inspections of any motor vehicles or inves-
    44  tigation  of  any carriers regulated by the commissioner of the New York
    45  state department of transportation.
    46    § 4. Subparagraphs (xii) and (xiii) of paragraph a of subdivision 2 of
    47  section 510 of the vehicle and traffic law, as added  by  section  1  of
    48  part  B  of  chapter  55  of  the  laws  of 2014, are amended to read as
    49  follows:
    50    (xii) of a second or subsequent conviction of a violation  of  section
    51  twelve  hundred twenty-five-c or section twelve hundred twenty-five-d of
    52  this chapter committed where such person is the holder of a probationary
    53  license, as defined in subdivision four of section five hundred  one  of
    54  this  title,  at  the  time of the commission of such violation and such
    55  second or subsequent violation was committed within six months following
    56  the restoration or issuance of such probationary license; [or]

        S. 2508                            11                            A. 3008

     1    (xiii) of a second or subsequent conviction of a violation of  section
     2  twelve  hundred twenty-five-c or section twelve hundred twenty-five-d of
     3  this chapter committed where such person is the holder of a class DJ  or
     4  MJ  learner's  permit  or  a  class  DJ or MJ license at the time of the
     5  commission of such violation and such second or subsequent violation was
     6  committed  within six months following the restoration of such permit or
     7  license; or
     8    (xiv) of menacing a highway worker, or menacing in the  first,  second
     9  or  third  degree, as defined in article one hundred twenty of the penal
    10  law, where such offense was committed against a highway worker.
    11    § 5. The vehicle and traffic law is amended by adding  a  new  section
    12  1221-a to read as follows:
    13    §  1221-a. Intrusion into an active work zone. 1. No driver of a vehi-
    14  cle shall enter or intrude into an active work zone except  upon  direc-
    15  tion  from  a  flagperson,  police  officer, or other visibly designated
    16  person in charge of traffic control or upon  direction  from  a  traffic
    17  control  device  regulating entry therein. For purposes of this section,
    18  the term "active work zone" shall mean the physical area of  a  highway,
    19  street,  or  private road on which construction, maintenance, or utility
    20  work is being conducted, which  area  is  marked  by  signs,  channeling
    21  devices,  barriers, pavement markings, or work vehicles, and where work-
    22  ers are physically present.
    23    2. A violation of subdivision one of this section shall  constitute  a
    24  class  B  misdemeanor  punishable by a fine of not less than two hundred
    25  fifty dollars, nor more than five hundred dollars  or  by  a  period  of
    26  imprisonment not to exceed three months, or by both such fine and impri-
    27  sonment.
    28    § 6. This act shall take effect on the one hundred eightieth day after
    29  it shall have become a law.

    30                                  SUBPART B

    31    Section  1.  Section  600 of the vehicle and traffic law is amended by
    32  adding a new subdivision 4 to read as follows:
    33    4. Any person operating a motor vehicle involved in  an  accident  not
    34  involving  personal injury or death who moves such vehicle to a location
    35  off the roadway but as near as possible to the place  where  the  damage
    36  occurred,  so  as not to obstruct the regular flow of traffic, shall not
    37  be construed to be in violation  of  subdivision  one  of  this  section
    38  because of such movement.
    39    §  2.  Subdivision  2  of section 15 of the highway law, as amended by
    40  chapter 1110 of the laws of 1971, is amended to read as follows:
    41    2. The commissioner [of transportation],  a  police  officer,  or  any
    42  person  acting  at the direction of the commissioner or a police officer
    43  shall have the power to cause the immediate removal, from the  right  of
    44  way  of  any  state  highway,  of  any  vehicle,  cargo, or debris which
    45  obstructs or interferes with the use of such a highway for public  trav-
    46  el;  or  which  obstructs  or  interferes  with the construction, recon-
    47  struction or maintenance of such a highway; or which obstructs or inter-
    48  feres with the clearing or removal of snow or ice from such  a  highway;
    49  or which obstructs or interferes with any operation of the department of
    50  transportation during a public emergency.  The commissioner, or a police
    51  officer,  or any person acting at the direction of the commissioner or a
    52  police officer, shall not be liable for  any  damage  to  such  vehicle,
    53  cargo,  or  debris, unless such removal was carried out in a reckless or
    54  grossly negligent manner.

        S. 2508                            12                            A. 3008

     1    § 3. This act shall take effect immediately.

     2                                  SUBPART C

     3    Section 1. Paragraph 1 of subdivision (b) of section 1146 of the vehi-
     4  cle  and  traffic law, as amended by chapter 333 of the laws of 2010, is
     5  amended to read as follows:
     6    1. A driver of a motor vehicle who causes physical injury  as  defined
     7  in article ten of the penal law to a pedestrian or bicyclist while fail-
     8  ing  to  exercise  due  care  in  violation  of  subdivision (a) of this
     9  section, shall be guilty of a traffic infraction punishable by a fine of
    10  not more than [five hundred] one thousand dollars or by imprisonment for
    11  not more than fifteen days or by both such fine and imprisonment.
    12    § 2. Paragraph 1 of subdivision (c) of section 1146 of the vehicle and
    13  traffic law, as amended by chapter 333 of the laws of 2010,  is  amended
    14  to read as follows:
    15    1.  A  driver of a motor vehicle who causes serious physical injury as
    16  defined in article ten of the penal law to  a  pedestrian  or  bicyclist
    17  while  failing  to  exercise due care in violation of subdivision (a) of
    18  this section, shall be guilty of a traffic infraction  punishable  by  a
    19  fine  of  not  more than [seven hundred fifty] one thousand five hundred
    20  dollars or by imprisonment for not more than fifteen days or by required
    21  participation in a motor vehicle accident prevention course pursuant  to
    22  paragraph  (e-1) of subdivision two of section 65.10 of the penal law or
    23  by any combination of such fine, imprisonment or course, and by  suspen-
    24  sion of a license or registration pursuant to subparagraph (xiv) or (xv)
    25  of  paragraph  b  of subdivision two of section five hundred ten of this
    26  chapter.
    27    § 3. Subdivision (d) of section 1146 of the vehicle and  traffic  law,
    28  as  amended  by  chapter  333 of the laws of 2010, is amended to read as
    29  follows:
    30    (d) A violation of subdivision (b) or (c) of this section committed by
    31  a person who has previously been convicted  of  any  violation  of  such
    32  subdivisions within the preceding five years, shall constitute a class B
    33  misdemeanor  punishable  by  a  fine of not more than [one] two thousand
    34  dollars in addition to any other penalties provided by law.
    35    § 4. This act shall take effect on the one hundred eightieth day after
    36  it shall have become a law.

    37                                  SUBPART D

    38    Section 1.  The vehicle and traffic law is amended  by  adding  a  new
    39  section 1221-a to read as follows:
    40    § 1221-a. Work zone safety and outreach. The governor's traffic safety
    41  committee,  upon  consultation  with the commissioner of transportation,
    42  the superintendent of state police, the commissioner of motor  vehicles,
    43  the chairman of the New York state thruway authority, local law enforce-
    44  ment  agencies,  and representatives for contractors and laborers, shall
    45  design and implement a public education and outreach program to increase
    46  motorist awareness of the importance of highway  work  zone  safety,  to
    47  reduce  the number of work zone incidents, including speeding, unauthor-
    48  ized intrusions into work zones, and any conduct resulting in threats or
    49  injuries to highway workers, and to increase and promote work zone safe-
    50  ty.
    51    § 2.  This act shall take effect immediately.

        S. 2508                            13                            A. 3008

     1    § 2. Severability clause. If any clause, sentence, paragraph, subdivi-
     2  sion, section, subpart or part of this act shall be adjudged by a  court
     3  of competent jurisdiction to be invalid, such judgment shall not affect,
     4  impair,  or  invalidate  the remainder thereof, but shall be confined in
     5  its  operation to the clause, sentence, paragraph, subdivision, section,
     6  subpart or part thereof directly involved in the  controversy  in  which
     7  such  judgment shall have been rendered. It is hereby declared to be the
     8  intent of the legislature that this act would have been enacted even  if
     9  such invalid provisions had not been included herein.
    10    §  3.  This act shall take effect immediately, provided, however, that
    11  the applicable effective date of Subparts A through D of this act  shall
    12  be as specifically set forth in the last section of such Subparts.

    13                                   PART C

    14    Section 1. Subdivision 1 of section 359 of the public authorities law,
    15  as amended by section 6 of part TT of chapter 54 of the laws of 2016, is
    16  amended to read as follows:
    17    1.  On assuming jurisdiction of a thruway section or connection or any
    18  part thereof, or of a highway connection, the  authority  shall  proceed
    19  with  the  construction, reconstruction or improvement thereof. All such
    20  work shall be done pursuant to a contract or contracts  which  shall  be
    21  let  to  the  lowest  responsible  bidder,  by sealed proposals publicly
    22  opened, or by electronically secure proposal submission as permitted  by
    23  the  authority  and  electronically posted for public view, after public
    24  advertisement and upon such terms and conditions as the authority  shall
    25  require;  provided,  however,  that the authority may reject any and all
    26  proposals and may advertise for new proposals, as herein provided, if in
    27  its opinion, the  best  interests  of  the  authority  will  thereby  be
    28  promoted; provided further, however, that at the request of the authori-
    29  ty,  all  or  any  portion  of  such work, together with any engineering
    30  required by the authority in connection therewith, shall be performed by
    31  the commissioner and his subordinates in the department  of  transporta-
    32  tion as agents for, and at the expense of, the authority.
    33    § 2. This act shall take effect immediately.

    34                                   PART D

    35    Section  1. Section 359-a of the public authorities law, as amended by
    36  section 7 of part TT of chapter 54 of the laws of 2016,  is  amended  to
    37  read as follows:
    38    §  359-a.  Procurement  contracts. For the purposes of section twenty-
    39  eight hundred seventy-nine of this chapter as applied to the  authority,
    40  the term "procurement contract" shall mean any written agreement for the
    41  acquisition  of  goods  or  services of any kind by the authority in the
    42  actual or estimated amount of [fifteen] fifty thousand dollars or more.
    43    § 2. This act shall take effect immediately.

    44                                   PART E

    45    Section 1. Subdivision 3 of section 165.15 of the penal law is amended
    46  to read as follows:
    47    3. With intent to obtain railroad, subway, bus, air, taxi or any other
    48  public transportation service or to use any toll highway, parkway, road,
    49  bridge or tunnel or to enter or remain in the  tolled  central  business
    50  district  described in section seventeen hundred four of the vehicle and

        S. 2508                            14                            A. 3008

     1  traffic law without payment of the lawful charge or toll therefor, or to
     2  avoid payment of the lawful  charge  or  toll  for  such  transportation
     3  service  which  has  been  rendered to him or her or for such use of any
     4  toll  highway,  parkway,  road, bridge or tunnel or for such entering or
     5  remaining in such tolled central business district, he or she obtains or
     6  attempts to obtain such service or to use  any  toll  highway,  parkway,
     7  road,  bridge  or tunnel or to enter or remain in a tolled central busi-
     8  ness district or avoids or attempts to avoid payment therefor by  force,
     9  intimidation, stealth, deception or mechanical tampering, or by unjusti-
    10  fiable failure or refusal to pay; or
    11    §  2. Paragraph (b) of subdivision 1 of section 402 of the vehicle and
    12  traffic law, as amended by chapter 109 of the laws of 2005,  is  amended
    13  and a new paragraph (c) is added to read as follows:
    14    (b)  Number  plates shall be kept clean and in a condition so as to be
    15  easily readable and shall not be covered by glass or any plastic materi-
    16  al, and shall not be knowingly covered or coated with any artificial  or
    17  synthetic  material  or  substance that conceals or obscures such number
    18  plates or that distorts a recorded or photographic image of such  number
    19  plates,  and  the  view of such number plates shall not be obstructed by
    20  any part of the vehicle or by anything carried thereon[,  except  for  a
    21  receiver-transmitter  issued  by  a  publicly  owned tolling facility in
    22  connection with electronic toll collection when such  receiver-transmit-
    23  ter  is affixed to the exterior of a vehicle in accordance with mounting
    24  instructions provided by the tolling facility].
    25    (c) It shall be unlawful for any person to operate, drive  or  park  a
    26  motor  vehicle on a toll highway, bridge and/or tunnel facility or enter
    27  or remain in the tolled central business district described  in  section
    28  seventeen  hundred  four  of this chapter, under the jurisdiction of the
    29  tolling authority, if such number plate  is  not  easily  readable,  nor
    30  shall  any number plate be covered by glass or any plastic material, and
    31  shall not be knowingly covered or coated with any artificial or synthet-
    32  ic material or substance that conceals or obscures such  number  plates,
    33  or that distorts a recorded or photographic image of such number plates,
    34  and  the  view of such number plates shall not be obstructed by any part
    35  of the vehicle or by anything carried thereon, except  for  a  receiver-
    36  transmitter  issued  by a publicly owned tolling authority in connection
    37  with  electronic  toll  collection  when  such  receiver-transmitter  is
    38  affixed  to  the  exterior  of  a  vehicle  in  accordance with mounting
    39  instructions provided by the tolling authority.   For purposes  of  this
    40  paragraph,  "tolling  authority" shall mean every public authority which
    41  operates a toll highway, bridge and/or  tunnel  or  a  central  business
    42  district  tolling  program as well as the Port Authority of New York and
    43  New Jersey, a bi-state agency created by compact set  forth  in  chapter
    44  one  hundred  fifty-four  of the laws of nineteen hundred twenty-one, as
    45  amended.
    46    § 3. Subdivision 8 of section 402 of the vehicle and traffic  law,  as
    47  amended  by  chapter 61 of the laws of 1989 and as renumbered by chapter
    48  648 of the laws of 2006, is amended to read as follows:
    49    8. The violation of this section shall be punishable by a fine of  not
    50  less  than  twenty-five  nor  more  than  two hundred dollars except for
    51  violations of paragraph (c) of subdivision one  of  this  section  which
    52  shall be punishable by a fine of not less than one hundred nor more than
    53  five hundred dollars.
    54    §  4.   This act shall take effect on the ninetieth day after it shall
    55  have become a law.

        S. 2508                            15                            A. 3008

     1                                   PART F

     2    Section  1.  Subdivisions  1,  2, 3, 4, 5 and 6 of section 1209 of the
     3  public authorities law are REPEALED.
     4    § 2. Paragraphs (a) and (b) of subdivision 7 of section  1209  of  the
     5  public authorities law, as amended by section 3 of subpart C of part ZZZ
     6  of chapter 59 of the laws of 2019, are amended to read as follows:
     7    (a)  Except  as  otherwise  provided  in  this  section,  all purchase
     8  contracts for supplies, materials or equipment  involving  an  estimated
     9  expenditure  in  excess  of  one  million  dollars and all contracts for
    10  public work involving an estimated expenditure in excess of one  million
    11  dollars  shall  be  awarded  by  the authority to the lowest responsible
    12  bidder after obtaining [sealed]  bids  in  the  manner  hereinafter  set
    13  forth.  The  aforesaid shall not apply to contracts for personal, archi-
    14  tectural, engineering or other professional services. The authority  may
    15  reject  all  bids  and  obtain  new  bids in the manner provided by this
    16  section when it is deemed in the public interest to do so or,  in  cases
    17  where  two  or  more responsible bidders submit identical bids which are
    18  the lowest bids, award the contract to any of such bidders or obtain new
    19  bids from such bidders.  Nothing in this paragraph  shall  obligate  the
    20  authority  to seek new bids after the rejection of bids or after cancel-
    21  lation of an invitation to bid. Nothing in this section  shall  prohibit
    22  the  evaluation  of bids on the basis of costs or savings including life
    23  cycle costs of the item  to  be  purchased,  discounts,  and  inspection
    24  services  so  long  as  the  invitation to bid reasonably sets forth the
    25  criteria to be used in evaluating such  costs  or  savings.  Life  cycle
    26  costs  may  include but shall not be limited to costs or savings associ-
    27  ated with installation, energy use, maintenance, operation  and  salvage
    28  or disposal.
    29    (b)  Section  twenty-eight  hundred seventy-nine of this chapter shall
    30  apply to the authority's acquisition of goods or services of  any  kind,
    31  in  the  actual or estimated amount of fifteen thousand dollars or more,
    32  provided that (i) a contract for services in  the  actual  or  estimated
    33  amount  of one million dollars or less shall not require approval by the
    34  board of the authority regardless of the length of the period over which
    35  the services are rendered, and provided  further  that  a  contract  for
    36  services  in  the  actual  or  estimated amount in excess of one million
    37  dollars shall require approval by the board of the authority  regardless
    38  of  the length of the period over which the services are rendered unless
    39  such a contract is  awarded  to  the  lowest  responsible  bidder  after
    40  obtaining  [sealed]  bids  and  (ii)  the  board of the authority may by
    41  resolution adopt guidelines that authorize the  award  of  contracts  to
    42  small  business  concerns,  to service disabled veteran owned businesses
    43  certified pursuant to article  seventeen-B  of  the  executive  law,  or
    44  minority or women-owned business enterprises certified pursuant to arti-
    45  cle  fifteen-A of the executive law, or purchases of goods or technology
    46  that are recycled or remanufactured, in an  amount  not  to  exceed  one
    47  million dollars without a formal competitive process and without further
    48  board  approval. The board of the authority shall adopt guidelines which
    49  shall be made publicly available for the awarding of such contract with-
    50  out a formal competitive process.
    51    § 3. Paragraphs (a) and (b) of subdivision 8 of section  1209  of  the
    52  public  authorities  law, paragraph (a) as amended by chapter 725 of the
    53  laws of 1993 and paragraph (b) as added by chapter 929 of  the  laws  of
    54  1986, are amended to read as follows:

        S. 2508                            16                            A. 3008

     1    (a)  Advertisement  for  bids, when required by this section, shall be
     2  published at least once in [a newspaper of general  circulation  in  the
     3  area served by the authority and in] the procurement opportunities news-
     4  letter  published pursuant to article four-C of the economic development
     5  law  provided  that, notwithstanding the provisions of article four-C of
     6  the economic development law, an advertisement shall  only  be  required
     7  when  required  by  this section. Publication in [a newspaper of general
     8  circulation in the area served  or  in]  the  procurement  opportunities
     9  newsletter  shall  not  be  required if bids for contracts for supplies,
    10  materials or equipment are of a type regularly purchased by the authori-
    11  ty and are to be solicited from a list of potential suppliers,  if  such
    12  list is or has been developed consistent with the provisions of subdivi-
    13  sion  eleven  of  this  section.  Any such advertisement shall contain a
    14  statement of: (i) the time [and place  where]  by  which  bids  received
    15  pursuant to any notice requesting [sealed] bids [will be publicly opened
    16  and  read]  shall be submitted; (ii) the name of the contracting agency;
    17  (iii) the contract identification number; (iv) a  brief  description  of
    18  the  public work, supplies, materials, or equipment sought, the location
    19  where work is to be performed, goods are to  be  delivered  or  services
    20  provided  and the contract term; (v) the [address where] manner in which
    21  bids or proposals are to be  submitted;  (vi)  the  date  when  bids  or
    22  proposals  are due; (vii) a description of any eligibility or qualifica-
    23  tion requirement or preference; (viii) a statement  as  to  whether  the
    24  contract  requirements  may  be  fulfilled  by  a  subcontracting, joint
    25  venture, or co-production arrangement; (ix) any other information deemed
    26  useful to potential contractors; and (x) the name,  address,  and  tele-
    27  phone  number  of the person to be contacted for additional information.
    28  At least [fifteen] ten business days  shall  elapse  between  the  first
    29  publication  of  such  advertisement or the solicitation of bids, as the
    30  case may be, and the date of opening and reading of bids.
    31    (b) The authority may designate any officer or employee to  [open  the
    32  bids  at  the  time and place bids are to be opened and may designate an
    33  officer to] award the contract to the lowest responsible  bidder.  [Such
    34  designee  shall make a record of all bids in such form and detail as the
    35  authority shall prescribe.] All bids [received] shall be received either
    36  through an electronic bidding platform  and  electronically  posted  for
    37  public  view,  or  publicly  opened and read, in either case at the time
    38  [and], place and in the manner specified in the advertisement or  speci-
    39  fied at the time of solicitation, or to which the opening and reading or
    40  posting have been adjourned by the authority. All bidders shall be noti-
    41  fied  of  the  time  and place of any such adjournment.  The authority's
    42  designated officer or employee shall make a record of all bids  in  such
    43  form and detail as the authority shall prescribe.
    44    §  4.  Paragraph  (e)  of  subdivision 9 of section 1209 of the public
    45  authorities law, as added by chapter 929 of the laws of 1986, is amended
    46  to read as follows:
    47    (e) the item is available  through  an  existing  contract  between  a
    48  vendor  and  [(i)  another  public  authority  provided  that such other
    49  authority utilized a process of competitive  bidding  or  a  process  of
    50  competitive  requests  for  proposals to award such contract or (ii) the
    51  state of New York or the city of New York,] any  department,  agency  or
    52  instrumentality  of  the United States government and/or any department,
    53  agency, office, political subdivision or instrumentality of any state or
    54  states provided that in any case when the authority under this paragraph
    55  determines that obtaining such item  thereby  would  be  in  the  public
    56  interest and sets forth the reasons for such determination. The authori-

        S. 2508                            17                            A. 3008

     1  ty  shall accept sole responsibility for any payment due the vendor as a
     2  result of the authority's order; or
     3    §  5.  Paragraphs  (f) and (g) of subdivision 9 of section 1209 of the
     4  public authorities law are REPEALED.
     5    § 6. Section 1209 of the public authorities law is amended by adding a
     6  new subdivision 9-a to read as follows:
     7    9-a. Subdivision seven of this section notwithstanding, the  authority
     8  may  award design-build contracts or contracts for the purchase or reha-
     9  bilitation of rapid transit cars or omnibuses pursuant to a  process  of
    10  competitive request for proposals as hereinafter set forth.
    11    (a)  (i)  For  purposes  of  this  section,  a process for competitive
    12  request for proposals shall mean a method of  soliciting  proposals  and
    13  awarding  a  contract on the basis of a formal evaluation of the charac-
    14  teristics, such as quality, cost, delivery  schedule  and  financing  of
    15  such  proposals  against stated selection criteria. Public notice of the
    16  requests for proposals shall be given in the same manner as provided  in
    17  subdivision eight of this section and shall include the selection crite-
    18  ria. In the event the authority makes a material change in the selection
    19  criteria  from those previously stated in the notice, it will inform all
    20  proposers of such change and permit proposers to modify their proposals.
    21    (ii) The authority may award a contract  pursuant  to  this  paragraph
    22  only  after  a  resolution  approved by a two-thirds vote of its members
    23  then in office at a public meeting of the authority with such resolution
    24  (A) disclosing the other proposers and the substance of their proposals,
    25  (B) summarizing the negotiation process including the opportunities,  if
    26  any,  available  to proposers to present and modify their proposals, and
    27  (C) setting forth the criteria upon which the selection was made.
    28    (iii) Nothing in this paragraph shall require or preclude (A)  negoti-
    29  ations  with  any  proposers  following  the receipt of responses to the
    30  request for proposals, or (B) the rejection of any or all  proposals  at
    31  any time. Upon the rejection of all proposals, the authority may solicit
    32  new proposals or bids in any manner prescribed in this section.
    33    (b)(i)  The  authority  may  issue a competitive request for proposals
    34  pursuant to the procedures of paragraph (a) of this subdivision for  the
    35  purchase or rehabilitation of rapid transit cars and omnibuses. Any such
    36  request  may include among the stated selection criteria the performance
    37  of all or a portion of the contract at sites within  the  state  of  New
    38  York  or the use of goods produced or services provided within the state
    39  of New York, provided however that in no event shall the authority award
    40  a contract to a manufacturer whose final offer,  as  expressed  in  unit
    41  cost is more than ten percent higher than the unit cost of any qualified
    42  competing  final  offer,  if  the  sole basis for such award is that the
    43  higher priced offer includes more favorable provision for  the  perform-
    44  ance  of  the  contract within the state of New York or the use of goods
    45  produced or services provided within the state of New York, and  further
    46  provided  that  the  authority's  discretion  to award a contract to any
    47  manufacturer shall not be so limited if  a  basis  for  such  award,  as
    48  determined  by  the authority, is superior financing, delivery schedule,
    49  life cycle, reliability, or any other factor the authority  deems  rele-
    50  vant to its operations.
    51    (ii)  The  authority  may  award a contract pursuant to this paragraph
    52  only after a resolution approved by a vote of not less  than  two-thirds
    53  of  its members then in office at a public meeting of the authority with
    54  such resolution (A) disclosing the other proposers and the substance  of
    55  their  proposals,  (B) summarizing the negotiation process including the
    56  opportunities, if any, available to  proposers  to  present  and  modify

        S. 2508                            18                            A. 3008

     1  their  proposals,  and  (C)  setting  forth  the criteria upon which the
     2  selection was made.
     3    (iii)  Nothing in this paragraph shall require or preclude (A) negoti-
     4  ations with any proposers following the  receipt  of  responses  to  the
     5  request  for  proposals, or (B) the rejection of any or all proposals at
     6  any time. Upon the rejection of all proposals, the authority may solicit
     7  new proposals or bids in any manner prescribed in this section.
     8    § 7. Subdivision 10 of section 1209 of the public authorities law,  as
     9  added by chapter 929 of the laws of 1986, is amended to read as follows:
    10    10.  Upon  the  adoption of a resolution by the authority stating, for
    11  reasons of efficiency, economy, compatibility or  maintenance  reliabil-
    12  ity,  that there is a need for standardization, the authority may estab-
    13  lish procedures whereby particular supplies, materials or equipment  are
    14  identified  on  a qualified products list. Such procedures shall provide
    15  for products or vendors to be added to or deleted  from  such  list  and
    16  shall include provisions for public advertisement of the manner in which
    17  such  lists  are  compiled. The authority shall review such list no less
    18  than [twice] once a year for the purpose of making modifications  there-
    19  to.    Contracts for particular supplies, materials or equipment identi-
    20  fied on a qualified products list may be awarded by the authority to the
    21  lowest responsible bidder after obtaining [sealed]  bids  in  accordance
    22  with this section or without competitive [sealed] bids in instances when
    23  the item is available from only a single source, except that the author-
    24  ity  may  dispense with advertising provided that it mails copies of the
    25  invitation to bid to all vendors of the particular item on the qualified
    26  products list.
    27    § 8. Subdivision 1 of section 1265-a of the public authorities law  is
    28  REPEALED.
    29    §  9. Paragraphs (a) and (b) of subdivision 2 of section 1265-a of the
    30  public authorities law, as amended by section 3-a of subpart C  of  part
    31  ZZZ of chapter 59 of the laws of 2019, are amended to read as follows:
    32    (a)  Except  as  otherwise  provided  in  this  section,  all purchase
    33  contracts for supplies, materials or equipment  involving  an  estimated
    34  expenditure  in  excess  of  one  million  dollars and all contracts for
    35  public work involving an estimated expenditure in excess of one  million
    36  dollars  shall  be  awarded  by  the authority to the lowest responsible
    37  bidder after obtaining [sealed]  bids  in  the  manner  hereinafter  set
    38  forth.    For  purposes  hereof, contracts for public work shall exclude
    39  contracts for personal, engineering and architectural,  or  professional
    40  services.   The authority may reject all bids and obtain new bids in the
    41  manner provided by this section when it is deemed in the public interest
    42  to do so or, in cases where two or more responsible bidders submit iden-
    43  tical bids which are the lowest bids, award the contract to any of  such
    44  bidders  or obtain new bids from such bidders. Nothing in this paragraph
    45  shall obligate the authority to seek new bids  after  the  rejection  of
    46  bids  or  after  cancellation  of  an invitation to bid. Nothing in this
    47  section shall prohibit the evaluation of bids on the basis of  costs  or
    48  savings  including  life  cycle  costs  of  the  item  to  be purchased,
    49  discounts, and inspection services so long  as  the  invitation  to  bid
    50  reasonably  sets  forth the criteria to be used in evaluating such costs
    51  or savings. Life cycle costs may include but shall  not  be  limited  to
    52  costs  or savings associated with installation, energy use, maintenance,
    53  operation and salvage or disposal.
    54    (b) Section twenty-eight hundred seventy-nine of  this  chapter  shall
    55  apply  to  the authority's acquisition of goods or services of any kind,
    56  in the actual or estimated amount of fifteen thousand dollars  or  more,

        S. 2508                            19                            A. 3008

     1  provided  (i)  that  a  contract for services in the actual or estimated
     2  amount of one million dollars or less shall not require approval by  the
     3  board of the authority regardless of the length of the period over which
     4  the  services  are  rendered,  and  provided further that a contract for
     5  services in the actual or estimated amount  in  excess  of  one  million
     6  dollars  shall require approval by the board of the authority regardless
     7  of the length of the period over which the services are rendered  unless
     8  such  a  contract  is  awarded  to  the  lowest responsible bidder after
     9  obtaining [sealed] bids, and (ii) the board  of  the  authority  may  by
    10  resolution  adopt  guidelines  that  authorize the award of contracts to
    11  small business concerns, to service disabled  veteran  owned  businesses
    12  certified  pursuant  to  article  seventeen-B  of  the executive law, or
    13  minority or women-owned business enterprises certified pursuant to arti-
    14  cle fifteen-A of the executive law, or purchases of goods or  technology
    15  that  are  recycled  or  remanufactured,  in an amount not to exceed one
    16  million dollars without a formal competitive process and without further
    17  board approval. The board of the authority shall adopt guidelines  which
    18  shall be made publicly available for the awarding of such contract with-
    19  out a formal competitive process.
    20    § 10. Paragraphs (a) and (b) of subdivision 3 of section 1265-a of the
    21  public  authorities  law, paragraph (a) as amended by chapter 494 of the
    22  laws of 1990 and paragraph (b) as added by chapter 929 of  the  laws  of
    23  1986, are amended to read as follows:
    24    (a)  Advertisement  for  bids, when required by this section, shall be
    25  published at least once in [a newspaper of general  circulation  in  the
    26  area served by the authority and in] the procurement opportunities news-
    27  letter  published pursuant to article four-C of the economic development
    28  law provided that, notwithstanding the provisions of article  four-C  of
    29  the  economic  development  law, an advertisement shall only be required
    30  for a purchase  contract  for  supplies,  materials  or  equipment  when
    31  required  by this section. Publication in [a newspaper of general circu-
    32  lation in the area served or in] the procurement opportunities  newslet-
    33  ter  shall not be required if bids for contracts for supplies, materials
    34  or equipment are of a type regularly purchased by the authority and  are
    35  to  be  solicited from a list of potential suppliers, if such list is or
    36  has been developed consistent with the provisions of subdivision six  of
    37  this  section.  Any such advertisement shall contain a statement of: (i)
    38  the time [and place where] by which bids received pursuant to any notice
    39  requesting [sealed] bids [will be publicly opened  and  read]  shall  be
    40  submitted;  (ii)  the name of the contracting agency; (iii) the contract
    41  identification number; (iv) a brief  description  of  the  public  work,
    42  supplies,  materials, or equipment sought, the location where work is to
    43  be performed, goods are to be delivered or  services  provided  and  the
    44  contract term; (v) the [address where] manner in which bids or proposals
    45  are to be submitted; (vi) the date when bids or proposals are due; (vii)
    46  a description of any eligibility or qualification requirement or prefer-
    47  ence;  (viii) a statement as to whether the contract requirements may be
    48  fulfilled by a subcontracting, joint venture, or co-production  arrange-
    49  ment; (ix) any other information deemed useful to potential contractors;
    50  and  (x)  the  name,  address,  and telephone number of the person to be
    51  contacted for additional information. At least  [fifteen]  ten  business
    52  days shall elapse between the first publication of such advertisement or
    53  the  solicitation  of  bids, as the case may be, and the date of opening
    54  and reading of bids.
    55    (b) The authority may designate any officer or employee to  [open  the
    56  bids  at  the  time and place bids are to be opened and may designate an

        S. 2508                            20                            A. 3008

     1  officer to] award the contract to the lowest responsible  bidder.  [Such
     2  designee  shall make a record of all bids in such form and detail as the
     3  authority shall prescribe.] All bids [received] shall be received either
     4  through  an  electronic  bidding  platform and electronically posted for
     5  public view, or publicly opened and read, in either case  at  the  time,
     6  [and]  place  and in the manner specified in the advertisement or at the
     7  time of solicitation, or to which the opening  and  reading  or  posting
     8  have  been  adjourned by the authority. All bidders shall be notified of
     9  the time and place of any such adjournment. The  authority's  designated
    10  officer  or  employee  shall  make a record of all bids in such form and
    11  detail as the authority shall prescribe.
    12    § 11. Paragraph (e) of subdivision 4 of section 1265-a of  the  public
    13  authorities law, as added by chapter 929 of the laws of 1986, is amended
    14  to read as follows:
    15    (e)  the  item  is  available  through  an existing contract between a
    16  vendor and [(i)  another  public  authority  provided  that  such  other
    17  authority  utilized  a  process  of  competitive bidding or a process of
    18  competitive requests for proposals  to  award  such  contracts  or  (ii)
    19  Nassau  county,  or  (iii) the state of New York or (iv) the city of New
    20  York] any department, agency or instrumentality  of  the  United  States
    21  government  and/or any department, agency, office, political subdivision
    22  or instrumentality of any state or states, provided  that  in  any  case
    23  when  under  this paragraph the authority determines that obtaining such
    24  item thereby would be in the public interest and sets forth the  reasons
    25  for  such  determination. The authority shall accept sole responsibility
    26  for any payment due the vendor as a result of the authority's order; or
    27    § 12. Paragraphs (f) and (g) of subdivision 4 of section 1265-a of the
    28  public authorities law are REPEALED.
    29    § 13. Section 1265-a of the  public  authorities  law  is  amended  by
    30  adding a new subdivision 4-a to read as follows:
    31    4-a.  Subdivision  two  of this section notwithstanding, the authority
    32  may award design-build contracts or contracts for the purchase or  reha-
    33  bilitation  of  rapid transit cars or omnibuses pursuant to a process of
    34  competitive request for proposals as hereinafter set forth.
    35    (a) (i) For purposes  of  this  section,  a  process  for  competitive
    36  requests  for  proposals shall mean a method of soliciting proposals and
    37  awarding a contract on the basis of a formal evaluation of  the  charac-
    38  teristics,  such  as  quality,  cost, delivery schedule and financing of
    39  such proposals against stated selection criteria. Public notice  of  the
    40  requests  for proposals shall be given in the same manner as provided in
    41  subdivision three of this section and shall include the selection crite-
    42  ria. In the event the authority makes a material change in the selection
    43  criteria from those previously stated in the notice, it will inform  all
    44  proposers of such change and permit proposers to modify their proposals.
    45    (ii)  The  authority  may  award a contract pursuant to this paragraph
    46  only after a resolution approved by a two-thirds  vote  of  its  members
    47  then in office at a public meeting of the authority with such resolution
    48  (A) disclosing the other proposers and the substance of their proposals,
    49  (B)  summarizing the negotiation process including the opportunities, if
    50  any, available to proposers to present and modify their  proposals,  and
    51  (C) setting forth the criteria upon which the selection was made.
    52    (iii)  Nothing in this paragraph shall require or preclude (A) negoti-
    53  ations with any proposers following the  receipt  of  responses  to  the
    54  request  for  proposals, or (B) the rejection of any or all proposals at
    55  any time. Upon the rejection of all proposals, the authority may solicit
    56  new proposals or bids in any manner prescribed in this section.

        S. 2508                            21                            A. 3008

     1    (b)(i) The authority may issue a  competitive  request  for  proposals
     2  pursuant  to the procedures of paragraph (a) of this subdivision for the
     3  purchase or rehabilitation of rail cars and omnibuses. Any such  request
     4  may  include  among the stated selection criteria the performance of all
     5  or  a  portion  of the contract at sites within the state of New York or
     6  the use of goods produced or services provided within the state  of  New
     7  York,  provided  however  that  in  no event shall the authority award a
     8  contract to a manufacturer whose final offer, as expressed in unit  cost
     9  is  more  than  ten  percent  higher than the unit cost of any qualified
    10  competing final offer, if the sole basis for  such  award  is  that  the
    11  higher  priced  offer includes more favorable provision for the perform-
    12  ance of the contract within the state of New York or the  use  of  goods
    13  produced  or services provided within the state of New York, and further
    14  provided that the authority's discretion to  award  a  contract  to  any
    15  manufacturer  shall  not  be  so  limited  if a basis for such award, as
    16  determined by the authority, is superior financing,  delivery  schedule,
    17  life  cycle,  reliability, or any other factor the authority deems rele-
    18  vant to its operations.
    19    (ii) The authority may award a contract  pursuant  to  this  paragraph
    20  only after a resolution approved by a vote of not less than a two-thirds
    21  vote  of its members then in office at a public meeting of the authority
    22  with  such  resolution  (A)  disclosing  the  other  proposers  and  the
    23  substance  of  their  proposals, (B) summarizing the negotiation process
    24  including the opportunities, if any, available to proposers  to  present
    25  and  modify  their  proposals,  and  (C) setting forth the criteria upon
    26  which the selection was made.
    27    (iii) Nothing in this paragraph shall require or preclude (A)  negoti-
    28  ations  with  any  proposers  following  the receipt of responses to the
    29  request for proposals, or (B) the rejection of any or all  proposals  at
    30  any time. Upon the rejection of all proposals, the authority may solicit
    31  new proposals or bids in any manner prescribed in this section.
    32    §  14.  Subdivision 5 of section 1265-a of the public authorities law,
    33  as added by chapter 929 of the laws of  1986,  is  amended  to  read  as
    34  follows:
    35    5.  Upon  the  adoption  of a resolution by the authority stating, for
    36  reasons of efficiency, economy, compatibility or  maintenance  reliabil-
    37  ity,  that there is a need for standardization, the authority may estab-
    38  lish procedures whereby particular supplies, materials or equipment  are
    39  identified  on  a qualified products list. Such procedures shall provide
    40  for products or vendors to be added to or deleted  from  such  list  and
    41  shall include provisions for public advertisement of the manner in which
    42  such  lists  are  compiled. The authority shall review such list no less
    43  than [twice] once a year for the purpose of making  such  modifications.
    44  Contracts  for particular supplies, materials or equipment identified on
    45  a qualified products list may be awarded by the authority to the  lowest
    46  responsible bidder after obtaining [sealed] bids in accordance with this
    47  section  or without competitive [sealed] bids in instances when the item
    48  is available from only a single source, except that  the  authority  may
    49  dispense  with  advertising provided that it mails copies of the invita-
    50  tion to bid to all vendors of  the  particular  item  on  the  qualified
    51  products list.
    52    §  15. Section 15 of part OO of chapter 54 of the laws of 2016, amend-
    53  ing the public authorities law relating to procurements by the New  York
    54  City transit authority and the metropolitan transportation authority, is
    55  amended to read as follows:

        S. 2508                            22                            A. 3008

     1    § 15. This act shall take effect immediately[, and shall expire and be
     2  deemed repealed April 1, 2021].
     3    § 16. This act shall take effect immediately.

     4                                   PART G
     5    Section  1.  Section  1266 of the public authorities law is amended by
     6  adding two new subdivisions 12-b and 12-c to read as follows:
     7    12-b. Whenever  in  connection  with  the  improvement,  construction,
     8  reconstruction or rehabilitation of a transportation facility or a tran-
     9  sit facility the authority determines that the pipes, mains, conduits or
    10  other  infrastructure of any public service corporation and any fixtures
    11  and appliances connected therewith or attached thereto shall be removed,
    12  relocated or otherwise protected  or  replaced,  either  temporarily  or
    13  permanently, hereinafter referred to as "the required utility work", the
    14  following provisions shall apply:
    15    (a)  Except  as  provided  in  paragraph  (c) of this subdivision, the
    16  public service corporation shall design and perform all of the  required
    17  utility  work  within  a number of days after receipt of the authority's
    18  construction plans, which number of days  shall  be  determined  by  the
    19  authority  after  consultation  with the public service corporation. The
    20  cost of such required utility work, including the design, shall be borne
    21  solely by the public service corporation.
    22    (b) In designing and performing the required utility  work,  a  public
    23  service corporation shall not create the need for another public service
    24  corporation  to  remove  or relocate its pipes, mains, conduits or other
    25  infrastructure without the agreement of the authority.
    26    (c) The authority may opt to perform some or all of the required util-
    27  ity work on its own or by  a  contract  or  other  arrangement.  If  the
    28  authority  opts to perform some or all of the required utility work, the
    29  authority may also opt to provide the design for  such  work.    If  the
    30  authority  opts to perform some or all of the required utility work, the
    31  public service corporation shall perform the portion of the utility work
    32  not performed by the authority and shall reimburse the authority for the
    33  authority's actual cost to perform the utility work, including the  cost
    34  of  the  design  done by the authority. If the authority designs some or
    35  all of the required utility work, such design shall be  subject  to  the
    36  review  and  approval of the public service corporation, which shall not
    37  be unreasonably withheld. Such review and approval  shall  be  completed
    38  within  twenty-one calendar days, or within such other period of time as
    39  may be determined by the authority after consultation  with  the  public
    40  service corporation.
    41    12-c.  Whenever  in  connection  with  the  improvement, construction,
    42  reconstruction or rehabilitation of a transportation facility or transit
    43  facility the authority determines that the water  or  sewer  infrastruc-
    44  ture, including pipes or mains, street lighting, traffic signal systems,
    45  emergency  call  boxes  and associated infrastructure of the city of New
    46  York and any fixtures and appliances  connected  therewith  or  attached
    47  thereto  must be removed, relocated, or otherwise protected or replaced,
    48  either temporarily or  permanently,  hereinafter  referred  to  as  "the
    49  required city work", the following provisions shall apply:
    50    (a)  The  city  of  New  York  shall  provide any approvals or permits
    51  required by the authority for  the  required  city  work  within  thirty
    52  calendar  days  of submission by the authority of its construction plans
    53  or within such other period of time as may be determined by the authori-
    54  ty after consultation with the city of New York.

        S. 2508                            23                            A. 3008

     1    (b) The authority shall pay the cost of the required city work and the
     2  cost of upgrading the water or sewer infrastructure to comply  with  the
     3  current  standards of the city of New York for materials and capacity as
     4  determined by the current service  being  provided;  provided,  however,
     5  that  the  city  of New York shall not demand that the authority provide
     6  for anticipated future service increases or any other betterments  with-
     7  out the authority's agreement.
     8    (c) In reviewing the authority's design for the required city work, or
     9  in  providing  any  permits or approvals for the required city work, the
    10  city of New York shall not create the need for a public  service  corpo-
    11  ration to remove or relocate its pipes, mains, conduits or other infras-
    12  tructure without the agreement of the authority.
    13    (d) The city of New York shall cooperate with the authority and public
    14  service  corporations in planning and coordinating the relocation of its
    15  own water and sewer infrastructure as well as the pipes, mains, conduits
    16  or other infrastructure of any public service corporation. The  city  of
    17  New  York  shall  not  require  the  removal or relocation of additional
    18  public service corporation pipes, mains, conduits or  other  infrastruc-
    19  ture beyond the minimum required to accommodate the required work.
    20    § 2. This act shall take effect immediately.

    21                                   PART H

    22    Section  1.  Subdivision  12 of section 1266 of the public authorities
    23  law, as added by chapter 314 of the laws of 1981, is amended to read  as
    24  follows:
    25    12. The authority may, for itself or upon request of the New York city
    26  transit  authority, upon suitable notice to and an offer to consult with
    27  an officer designated by the city of New York, occupy the streets of the
    28  city of New York for the purpose of doing, as a beneficial owner of such
    29  project via contract, easement agreement or other  such  agreement,  any
    30  work  over  or  under  the  same  in  connection  with  the improvement,
    31  construction,  reconstruction  or  rehabilitation  of  a  transportation
    32  facility  without  the  consent  of or payment to such city[.], notwith-
    33  standing that the city has previously permitted any such portion of such
    34  streets to be occupied by another.  For the purposes  of  this  subdivi-
    35  sion,  a  "transportation  facility"  shall include a stairway entrance,
    36  elevator, escalator or other vertical  transportation  connecting  to  a
    37  subway station or any other transit improvement that is being renovated,
    38  relocated  or  constructed under a contract, easement agreement or other
    39  agreement with the authority or the  New  York  city  transit  authority
    40  pursuant to the zoning resolution of the city of New York.
    41    § 2. This act shall take effect immediately.

    42                                   PART I

    43    Section 1. Subdivision 11 of section 120.05 of the penal law, as sepa-
    44  rately  amended  by chapters 268 and 281 of the laws of 2016, is amended
    45  to read as follows:
    46    11. With intent to cause physical injury to a train  operator,  ticket
    47  inspector, conductor, signalperson, bus operator, station agent, station
    48  cleaner [or], terminal cleaner, station customer assistant; person whose
    49  official  duties  include  the  sale  or  collection of tickets, passes,
    50  vouchers, or other fare payment media for use on a    train  or  bus;  a
    51  person   whose   official   duties   include  the  maintenance,  repair,
    52  inspection, troubleshooting, testing or cleaning  of  a  transit  signal

        S. 2508                            24                            A. 3008

     1  system,  elevated  or  underground subway tracks, transit station struc-
     2  ture, train yard, revenue train in passenger service, or a train or  bus
     3  station  or terminal; or a supervisor of such personnel, employed by any
     4  transit agency, authority or company, public or private, whose operation
     5  is  authorized by New York state or any of its political subdivisions, a
     6  city marshal, a school crossing guard appointed pursuant to section  two
     7  hundred  eight-a  of  the  general  municipal law, a traffic enforcement
     8  officer, traffic enforcement agent, prosecutor as defined in subdivision
     9  thirty-one of section 1.20 of the  criminal  procedure  law,  sanitation
    10  enforcement  agent, New York city sanitation worker, public health sani-
    11  tarian, New  York  city  public  health  sanitarian,  registered  nurse,
    12  licensed  practical nurse, emergency medical service paramedic, or emer-
    13  gency medical service technician, he or she causes  physical  injury  to
    14  such  train  operator,  ticket  inspector,  conductor, signalperson, bus
    15  operator, station agent, station cleaner [or], terminal cleaner, station
    16  customer assistant; person whose official duties  include  the  sale  or
    17  collection  of tickets, passes, vouchers or other fare payment media for
    18  use on a  train or bus; a person whose official duties include the main-
    19  tenance, repair, inspection, troubleshooting, testing or cleaning  of  a
    20  transit  signal  system,  elevated or underground subway tracks, transit
    21  station structure, train yard, revenue train in passenger service, or  a
    22  train  or  bus  station  or terminal; or a supervisor of such personnel,
    23  city marshal, school crossing guard appointed pursuant  to  section  two
    24  hundred  eight-a of the general municipal law, traffic enforcement offi-
    25  cer, traffic enforcement agent, prosecutor  as  defined  in  subdivision
    26  thirty-one  of  section  1.20  of the criminal procedure law, registered
    27  nurse, licensed practical nurse, public health sanitarian, New York city
    28  public health sanitarian, sanitation enforcement agent,  New  York  city
    29  sanitation  worker,  emergency  medical  service paramedic, or emergency
    30  medical  service  technician,  while  such  employee  is  performing  an
    31  assigned  duty  on,  or directly related to, the operation of a train or
    32  bus, [including the] cleaning of a train or bus station or  terminal  or
    33  maintenance  of  a  train  or  bus  station  or terminal, signal system,
    34  elevated or underground subway tracks, transit station structure,  train
    35  yard or revenue train in passenger service, or such city marshal, school
    36  crossing  guard, traffic enforcement officer, traffic enforcement agent,
    37  prosecutor as defined in subdivision thirty-one of section 1.20  of  the
    38  criminal  procedure  law,  registered  nurse,  licensed practical nurse,
    39  public health sanitarian, New York city public health sanitarian,  sani-
    40  tation  enforcement  agent,  New  York city sanitation worker, emergency
    41  medical service paramedic, or emergency medical  service  technician  is
    42  performing an assigned duty; or
    43    § 2. Section 240.30 of the penal law is amended by adding a new subdi-
    44  vision 3-a to read as follows:
    45    3-a.  Strikes,  shoves, kicks, or otherwise subjects another person to
    46  physical contact, which includes spitting on such other person, and such
    47  other person is an on-duty train operator; ticket inspector;  conductor;
    48  signalperson;  bus  operator;  station  agent; station cleaner; terminal
    49  cleaner;  station  customer  assistant;  person  whose  official  duties
    50  include  the  sale  or  collection of tickets, passes, vouchers or other
    51  fare payment media for use on a train  or  bus;  person  whose  official
    52  duties  include  the  maintenance,  repair, inspection, troubleshooting,
    53  testing or cleaning of a transit signal system, elevated or  underground
    54  subway  tracks,  transit station structure, train yard, revenue train in
    55  passenger service, or train or bus station or terminal, or a  supervisor
    56  of such personnel, employed by any transit agency, authority or company,

        S. 2508                            25                            A. 3008

     1  public  or  private,  whose operation is authorized by New York state or
     2  any of its political subdivisions; or
     3    §  3.  This  act shall take effect on the ninetieth day after it shall
     4  have become a law.

     5                                   PART J

     6    Section 1. Section 2 of chapter 393 of the laws of 1994, amending  the
     7  New York state urban development corporation act, relating to the powers
     8  of  the  New  York state urban development corporation to make loans, as
     9  amended by section 1 of part FF of chapter 58 of the laws  of  2020,  is
    10  amended to read as follows:
    11    §  2.  This  act shall take effect immediately provided, however, that
    12  section one of this act shall expire on July 1, [2021]  2024,  at  which
    13  time the provisions of subdivision 26 of section 5 of the New York state
    14  urban  development  corporation  act shall be deemed repealed; provided,
    15  however, that neither the expiration nor the repeal of such  subdivision
    16  as provided for herein shall be deemed to affect or impair in any manner
    17  any  loan  made  pursuant  to the authority of such subdivision prior to
    18  such expiration and repeal.
    19    § 2. This act shall take effect immediately and  shall  be  deemed  to
    20  have been in full force and effect on and after July 1, 2021.

    21                                   PART K

    22    Section  1.  Subdivision 3 of section 16-m of section 1 of chapter 174
    23  of the laws of 1968 constituting the New York  state  urban  development
    24  corporation act, as amended by section 1 of part EE of chapter 58 of the
    25  laws of 2020, is amended to read as follows:
    26    3.  The  provisions  of this section shall expire, notwithstanding any
    27  inconsistent provision of subdivision 4 of section 469 of chapter 309 of
    28  the laws of 1996 or of any other law, on July 1, [2021] 2024.
    29    § 2. This act shall take effect immediately and  shall  be  deemed  to
    30  have been in full force and effect on and after July 1, 2021.

    31                                   PART L

    32    Section  1.  The  multiple  dwelling  law  is  amended by adding a new
    33  section 277-a to read as follows:
    34    § 277-a. Temporary rules upon legislative  finding  of  special  state
    35  interest.  1.  Application of rule. This section shall apply to building
    36  permits lawfully issued, or for which a completed application  has  been
    37  filed  as  defined by local law, on or before December thirty-first, two
    38  thousand twenty-six.
    39    2. Applicability. Notwithstanding any other provision of this  chapter
    40  or  other  state  law  to  the  contrary, no local zoning law ordinance,
    41  resolution or regulation addressing the minimum light and air  standards
    42  for  joint  living-work  quarters  for  artists  or  general residential
    43  portions of lofts or manufacturing and commercial buildings  altered  to
    44  residential  use  shall  limit the applicability of this article to: (a)
    45  buildings erected prior to January first, nineteen hundred  seventy-sev-
    46  en;  or (b) specific locations or districts within the municipality, but
    47  shall apply this article  uniformly  throughout.    Notwithstanding  any
    48  state  law, other local zoning law, ordinance, resolution, or regulation
    49  to the contrary, the conversions described  in  subdivisions  three  and
    50  four of this section are hereby authorized.

        S. 2508                            26                            A. 3008

     1    3.  Class  B  multiple dwellings. The provisions of this section shall
     2  apply to any conversion of or alteration or improvement to any  class  B
     3  multiple dwelling operating as a hotel comprising fewer than one hundred
     4  fifty  rooms,  that  is  converted  to a property that is (a)  part of a
     5  state  affordable housing plan or agreement with the department of homes
     6  and community renewal to provide a minimum of  twenty  percent  of  such
     7  housing units created as affordable housing, or (b) is to be operated as
     8  a supportive housing facility that is under a contract with any state or
     9  city  agency  to  provide  housing and supportive services for any popu-
    10  lation, or (c) will instead provide an amount necessary to  support  the
    11  creation  or  preservation of affordable housing or prevent homelessness
    12  as determined by the commissioner of the department of homes and  commu-
    13  nity  renewal and is located on tax lots in the city of New York already
    14  existing or created upon the effective date  of  this  section,  in  any
    15  borough  outside  of  Manhattan,  or  within  the  following area in the
    16  borough of Manhattan, beginning at the intersection of the United States
    17  pierhead line in the Hudson river and the center line of Chambers street
    18  extended, thence easterly to the center  line  of  Chambers  street  and
    19  continuing  along  the center line of Chambers street to the center line
    20  of Centre street, thence southerly  along  the  center  line  of  Centre
    21  street  to the center line of the Brooklyn Bridge to the intersection of
    22  the Brooklyn Bridge and the United States  pierhead  line  in  the  East
    23  river,  thence  northerly  along  the United States pierhead line in the
    24  East river to the intersection of the United States pierhead line in the
    25  East river and the center line of One  Hundred  Tenth  street  extended,
    26  thence  westerly  to  the  center  line  of One Hundred Tenth street and
    27  continuing along the center line of One  Hundred  Tenth  street  to  its
    28  westerly  terminus,  thence  westerly  to the intersection of the center
    29  line of One Hundred Tenth street extended and the United States pierhead
    30  line in the Hudson river, thence southerly along the United States pier-
    31  head line in the Hudson river to the point of beginning.
    32    4. Commercial office buildings. The provisions of this  section  shall
    33  apply  to  any conversion of or alteration or improvement to any commer-
    34  cial office building which is graded based upon its market rate price as
    35  "class B or class C" properties within the area between  9th  avenue  on
    36  the  westerly side, and Park avenue on the easterly side, utilizing 60th
    37  street as a northerly border and 14th  street  to  the  south,  together
    38  encompassing  a  central business district provided that upon conversion
    39  or alteration or improvement such new use is either: (a) part of a state
    40  affordable housing plan or agreement with the department  of  homes  and
    41  community renewal to provide a minimum of twenty percent of such housing
    42  units  created  as affordable housing, or (b) to operate as a supportive
    43  housing facility that is under a contract with any state or city  agency
    44  to provide housing and supportive services for any population, or (c) to
    45  provide  an  amount necessary to support the creation or preservation of
    46  affordable housing or prevent homelessness as determined by the  commis-
    47  sioner of the department of homes and community renewal.
    48    §  2. This act shall take effect immediately and shall expire December
    49  31, 2026 when upon such date the provisions of this act shall be  deemed
    50  repealed, provided however, that no variance shall be required to obtain
    51  a  certificate of occupancy if such building satisfied the provisions of
    52  this act upon commencement, nor shall any other administrative action be
    53  required upon completion should this provision have otherwise expired.

    54                                   PART M

        S. 2508                            27                            A. 3008

     1    Section 1. Section 3 of part S of chapter 58  of  the  laws  of  2016,
     2  relating to transferring the statutory authority for the promulgation of
     3  marketing  orders  from the department of agriculture and markets to the
     4  New York state urban development corporation, as amended by section 1 of
     5  part Y of chapter 58 of the laws of 2018, is amended to read as follows:
     6    §  3.  This  act shall take effect on the ninetieth day after it shall
     7  have become a law [and shall expire and  be  deemed  repealed  July  31,
     8  2021]; provided, however, that any assessment due and payable under such
     9  marketing  orders shall be remitted to the urban development corporation
    10  starting 30 days after such effective date.
    11    § 2.  This act shall take effect immediately.

    12                                   PART N

    13    Section 1. Section 2 of chapter 21 of the laws of 2003,  amending  the
    14  executive  law  relating to permitting the secretary of state to provide
    15  special handling for all documents filed or issued by  the  division  of
    16  corporations  and to permit additional levels of such expedited service,
    17  as amended by section 1 of part R of chapter 58 of the laws of 2020,  is
    18  amended to read as follows:
    19    §  2.  This  act shall take effect immediately, provided however, that
    20  section one of this act shall be deemed to have been in full  force  and
    21  effect on and after April 1, 2003 [and shall expire March 31, 2021].
    22    §  2.  This  act  shall take effect immediately and shall be deemed to
    23  have been in full force and effect on and after March 31, 2021.

    24                                   PART O

    25    Section 1. Paragraph (d) of section 304 of  the  business  corporation
    26  law is amended to read as follows:
    27    (d) Any  designated  [post-office]  post  office  address to which the
    28  secretary of state shall mail a copy of process served upon him  or  her
    29  as  agent  of  a  domestic  corporation  or a foreign corporation, shall
    30  continue until the filing of a certificate  or  other  instrument  under
    31  this  chapter  directing  the  mailing to a different [post-office] post
    32  office address and any designated email address to which  the  secretary
    33  of  state shall email notice of the fact that process has been electron-
    34  ically served upon him or her as agent  of  a  domestic  corporation  or
    35  foreign  corporation shall continue until the filing of a certificate or
    36  other instrument under this  chapter  changing  or  deleting  the  email
    37  address.
    38    §  2.  Subparagraph  1 of paragraph (b) of section 306 of the business
    39  corporation law, as amended by chapter 419  of  the  laws  of  1990,  is
    40  amended to read as follows:
    41    (1)  Service of process on the secretary of state as agent of a domes-
    42  tic or authorized foreign corporation shall be made [by  personally]  in
    43  the  manner  provided  by  clause  (i) or (ii) of this subparagraph. (i)
    44  Personally delivering to and leaving with the secretary of  state  or  a
    45  deputy,  or  with  any  person  authorized  by the secretary of state to
    46  receive such service, at the office of the department of  state  in  the
    47  city of Albany, duplicate copies of such process together with the stat-
    48  utory fee, which fee shall be a taxable disbursement. Service of process
    49  on  such corporation shall be complete when the secretary of state is so
    50  served. The secretary of state shall promptly send one of such copies by
    51  certified mail, return receipt requested, to such  corporation,  at  the
    52  post  office  address, on file in the department of state, specified for

        S. 2508                            28                            A. 3008

     1  the purpose. If a domestic or authorized foreign corporation has no such
     2  address on file in the department of state, the secretary of state shall
     3  so mail such copy, in the case of a domestic corporation, in care of any
     4  director  named  in  its  certificate of incorporation at the director's
     5  address stated therein or, in the case of an authorized  foreign  corpo-
     6  ration,  to  such  corporation  at the address of its office within this
     7  state on file in the department. (ii) Electronically submitting  a  copy
     8  of  the  process  to the department of state together with the statutory
     9  fee, which fee shall be a taxable disbursement,  through  an  electronic
    10  system  operated  by  the  department of state, provided the domestic or
    11  authorized foreign corporation has an  email  address  on  file  in  the
    12  department of state to which the secretary of state shall email a notice
    13  of the fact that process has been served electronically on the secretary
    14  of  state. Service of process on such corporation shall be complete when
    15  the secretary of state has reviewed and accepted service of  such  proc-
    16  ess.  The  secretary  of  state shall promptly send a notice of the fact
    17  that process has been served to such corporation at the email address on
    18  file in the department of state, specified for  the  purpose  and  shall
    19  make a copy of the process available to such corporation.
    20    §  3.  The  opening  paragraph  of paragraph (b) of section 307 of the
    21  business corporation law is amended to read as follows:
    22    Service of such process upon the secretary of state shall be made  [by
    23  personally]  in  the  manner provided by subparagraph one or two of this
    24  paragraph. (1) Personally delivering to and  leaving  with  him  or  his
    25  deputy,  or  with  any  person  authorized  by the secretary of state to
    26  receive such service, at the office of the department of  state  in  the
    27  city  of Albany, a copy of such process together with the statutory fee,
    28  which fee shall be a taxable disbursement. (2) Electronically submitting
    29  a copy of the process to the department of state together with the stat-
    30  utory fee, which fee shall be a taxable disbursement, through  an  elec-
    31  tronic system operated by the department of state. Such service shall be
    32  sufficient if notice thereof and a copy of the process are:
    33    §  4.  Subparagraph  7 of paragraph (a) of section 402 of the business
    34  corporation law is amended to read as follows:
    35    (7) A designation of the secretary of state as  agent  of  the  corpo-
    36  ration  upon  whom  process against it may be served and the post office
    37  address within or without this state to which  the  secretary  of  state
    38  shall  mail a copy of any process against it served upon him or her. The
    39  corporation may include an email address to which the secretary of state
    40  shall email a notice of the fact that process against it has been  elec-
    41  tronically served upon him or her.
    42    §  5.  Paragraph (b) of section 801 of the business corporation law is
    43  amended by adding a new subparagraph 15 to read as follows:
    44    (15) To specify, change or delete  the  email  address  to  which  the
    45  secretary of state shall email a notice of the fact that process against
    46  the corporation has been electronically served upon him or her.
    47    §  6.  Paragraph (b) of section 803 of the business corporation law is
    48  amended by adding a new subparagraph 4 to read as follows:
    49    (4) To specify, change or delete the email address to which the secre-
    50  tary of state shall email a notice of the fact that process against  the
    51  corporation has been electronically served upon him or her.
    52    §  7.  Paragraph (b) of section 805-A of the business corporation law,
    53  as added by chapter 725 of the laws of  1964,  is  amended  to  read  as
    54  follows:
    55    (b) A certificate of change which changes only the post office address
    56  to which the secretary of state shall mail a copy of any process against

        S. 2508                            29                            A. 3008

     1  a  corporation served upon him or her, and/or the email address to which
     2  the secretary of state shall email a notice of  the  fact  that  process
     3  against  it  has  been electronically served upon the secretary of state
     4  and/or  the address of the registered agent, provided such address being
     5  changed is the address of a person,  partnership  or  other  corporation
     6  whose  address, as agent, is the address to be changed, and/or the email
     7  address being changed is the email address of a person,  partnership  or
     8  corporation  whose  email  address, as agent, is the email address to be
     9  changed, or who has been designated as registered agent for such  corpo-
    10  ration,  may  be  signed[,  verified] and delivered to the department of
    11  state by such agent. The certificate  of  change  shall  set  forth  the
    12  statements  required  under  subparagraphs  (a) (1), (2) and (3) of this
    13  section; that a notice of the proposed change was mailed to  the  corpo-
    14  ration  by  the  party signing the certificate not less than thirty days
    15  prior to the date of delivery to the department  and  that  such  corpo-
    16  ration  has not objected thereto; and that the party signing the certif-
    17  icate is the agent of such corporation to whose address the secretary of
    18  state is required to mail copies of process [or], and/or  the  agent  of
    19  the  corporation  to  whose  email  address  the  secretary  of state is
    20  required to mail a notice of the fact that process against it  has  been
    21  electronically served upon the secretary of state, and/or the registered
    22  agent,  if such be the case. A certificate signed[, verified] and deliv-
    23  ered under this paragraph shall not be deemed  to  effect  a  change  of
    24  location  of  the office of the corporation in whose behalf such certif-
    25  icate is filed.
    26    § 8. Subparagraph 8 of paragraph (a) of section 904-a of the  business
    27  corporation  law,  as  amended  by  chapter  177 of the laws of 2008, is
    28  amended to read as follows:
    29    (8) If the surviving or resulting entity is a foreign  corporation  or
    30  other  business  entity,  a designation of the secretary of state as its
    31  agent upon whom process against it may be served in the manner set forth
    32  in paragraph (b) of section three hundred six of this  chapter,  in  any
    33  action or special proceeding, and a post office address, within or with-
    34  out this state, to which the secretary of state shall mail a copy of any
    35  process  against  it served upon him or her. The corporation may include
    36  an email address to which the secretary of state shall email a notice of
    37  the fact that process against it has been electronically served upon him
    38  or her.   Such post office address shall  supersede  any  prior  address
    39  designated  as  the  address  to  which process shall be mailed and such
    40  email address shall supersede any prior email address designated as  the
    41  email address to which a notice shall be sent;
    42    §  9.  Clause (G) of subparagraph 2 of paragraph (e) of section 907 of
    43  the business corporation law, as amended by chapter 494 of the  laws  of
    44  1997, is amended to read as follows:
    45    (G)  A  designation  of  the secretary of state as its agent upon whom
    46  process against it may be served in the manner set  forth  in  paragraph
    47  (b)  of  section  306  (Service  of  process),  in any action or special
    48  proceeding, and a post office address, within or without this state,  to
    49  which the secretary of state shall mail a copy of any process against it
    50  served  upon him or her. The corporation may include an email address to
    51  which the secretary of state shall email a notice of the fact that proc-
    52  ess against it has been electronically served upon him  or  her.    Such
    53  post  office address shall supersede any prior address designated as the
    54  address to which process shall be mailed and such  email  address  shall
    55  supersede  any  prior  email  address designated as the email address to
    56  which a notice shall be sent.

        S. 2508                            30                            A. 3008

     1    § 10. Subparagraph 6 of paragraph (a) of section 1304 of the  business
     2  corporation  law,  as  amended by chapter 684 of the laws of 1963 and as
     3  renumbered by chapter 590 of the laws of 1982, is  amended  to  read  as
     4  follows:
     5    (6)  A  designation  of  the secretary of state as its agent upon whom
     6  process against it may be served and the post office address  within  or
     7  without  this state to which the secretary of state shall mail a copy of
     8  any process against it served upon  him  or  her.  The  corporation  may
     9  include  an  email address to which the secretary of state shall email a
    10  notice of the fact that  process  against  it  has  been  electronically
    11  served upon him or her.
    12    § 11. Paragraph (a) of section 1308 of the business corporation law is
    13  amended by adding a new subparagraph 10 to read as follows:
    14    (10)  To  specify,  change  or  delete  the email address to which the
    15  secretary of state shall email a notice of the fact that process against
    16  the corporation has been electronically served upon him or her.
    17    § 12. Paragraph (c) of section 1309-A of the business corporation law,
    18  as amended by chapter 172 of the laws of 1999,  is  amended  and  a  new
    19  subparagraph 4 is added to paragraph (a) to read as follows:
    20    (4) To specify, change or delete the email address to which the secre-
    21  tary  of state shall email a notice of the fact that process against the
    22  corporation has been electronically served upon him or her.
    23    (c) A certificate of change of application for authority which changes
    24  only the post office address to which the secretary of state shall  mail
    25  a  copy  of any process against an authorized foreign corporation served
    26  upon him or her, and/or the email address  to  which  the  secretary  of
    27  state  shall email a notice of the fact that process against it has been
    28  electronically served upon the secretary of state and/or  which  changes
    29  the  address  of  its  registered  agent,  provided  such address is the
    30  address of a person, partnership or other corporation whose address,  as
    31  agent, is the address to be changed [or], and/or the email address being
    32  changed  is  the  email  address of a person, partnership or corporation
    33  whose email address, as agent, is  the  email  address  to  be  changed,
    34  and/or  who  has been designated as registered agent for such authorized
    35  foreign corporation, may be signed and delivered to  the  department  of
    36  state  by  such  agent.  The  certificate  of  change of application for
    37  authority shall set forth the statements  required  under  subparagraphs
    38  (1), (2), (3) and (4) of paragraph (b) of this section; that a notice of
    39  the  proposed  change was mailed by the party signing the certificate to
    40  the authorized foreign corporation not less than thirty  days  prior  to
    41  the date of delivery to the department and that such corporation has not
    42  objected  thereto;  and  that  the  party signing the certificate is the
    43  agent of such foreign corporation to  whose  address  the  secretary  of
    44  state  is  required  to mail copies of process [or], and/or the agent of
    45  such foreign corporation to whose email address the secretary  of  state
    46  is  required  to  mail  a notice of the fact that process against it has
    47  been electronically served on the secretary of state and/or  the  regis-
    48  tered  agent,  if  such  be the case. A certificate signed and delivered
    49  under this paragraph shall not be deemed to effect a change of  location
    50  of  the  office  of  the corporation in whose behalf such certificate is
    51  filed.
    52    § 13. Subparagraph 6 of paragraph (a) and  paragraph  (d)  of  section
    53  1310 of the business corporation law, the opening paragraph of paragraph
    54  (d)  as  amended by chapter 172 of the laws of 1999, are amended to read
    55  as follows:

        S. 2508                            31                            A. 3008

     1    (6) A post office address within or without this state  to  which  the
     2  secretary  of  state  shall mail a copy of any process against it served
     3  upon him or her. The corporation may include an email address  to  which
     4  the  secretary  of  state  shall email a notice of the fact that process
     5  against it has been electronically served upon him or her.
     6    (d)  The  post office address and/or the email address specified under
     7  subparagraph (6) of paragraph (a) of this  section  may  be  changed.  A
     8  certificate,  entitled  "Certificate  of  amendment  of  certificate  of
     9  surrender of authority of ........ (name of corporation)  under  section
    10  1310  of  the  Business Corporation Law", shall be signed as provided in
    11  paragraph (a) of this section and delivered to the department of  state.
    12  It shall set forth:
    13    (1) The name of the foreign corporation.
    14    (2) The jurisdiction of its incorporation.
    15    (3)  The  date  its certificate of surrender of authority was filed by
    16  the department of state.
    17    (4) The changed post office address, within or without this state,  to
    18  which the secretary of state shall mail a copy of any process against it
    19  served  upon  him  or  her and/or the changed email address to which the
    20  secretary of state shall email a notice of the fact that process against
    21  it has been electronically served upon him or her.
    22    § 14. Section 1311 of the business  corporation  law,  as  amended  by
    23  chapter 375 of the laws of 1998, is amended to read as follows:
    24  § 1311. Termination of existence.
    25    When  an  authorized foreign corporation is dissolved or its authority
    26  or existence is otherwise terminated or cancelled in the jurisdiction of
    27  its incorporation or when such foreign corporation  is  merged  into  or
    28  consolidated  with  another  foreign  corporation,  a certificate of the
    29  secretary of state, or official performing the equivalent function as to
    30  corporate records, of the jurisdiction of incorporation of such  foreign
    31  corporation attesting to the occurrence of any such event or a certified
    32  copy of an order or decree of a court of such jurisdiction directing the
    33  dissolution  of  such foreign corporation, the termination of its exist-
    34  ence or the cancellation of its authority  shall  be  delivered  to  the
    35  department  of  state.  The  filing  of the certificate, order or decree
    36  shall have the same effect as the filing of a certificate  of  surrender
    37  of  authority under section 1310 (Surrender of authority). The secretary
    38  of state shall continue as agent of the foreign  corporation  upon  whom
    39  process  against  it  may be served in the manner set forth in paragraph
    40  (b) of section 306 (Service  of  process),  in  any  action  or  special
    41  proceeding  based  upon  any  liability  or  obligation  incurred by the
    42  foreign corporation within this  state  prior  to  the  filing  of  such
    43  certificate,  order  or decree and he or she shall promptly cause a copy
    44  of any such process to be mailed by [registered] certified mail,  return
    45  receipt  requested,  to  such  foreign  corporation  at  the post office
    46  address on file in his or her office specified for  such  purpose  or  a
    47  notice  of  the  fact  that process against such foreign corporation has
    48  been served on him or her to be emailed to the  foreign  corporation  at
    49  the  email  address  on  file  in  his  or her office specified for such
    50  purpose.  The post office address and/or email address may be changed by
    51  signing and delivering to the  department  of  state  a  certificate  of
    52  change  setting  forth  the  statements  required  under  section 1309-A
    53  (Certificate of change; contents) to effect a change in the post  office
    54  address and/or email address under subparagraph (a) [(4)] (7) or (10) of
    55  section 1308 (Amendments or changes).

        S. 2508                            32                            A. 3008

     1    §  15.  Subdivisions 2 and 3 of section 18 of the general associations
     2  law, as amended by chapter 13 of the laws of 1938, are amended  to  read
     3  as follows:
     4    2.    Every association doing business within this state shall file in
     5  the department of state a certificate in its associate name, signed  and
     6  acknowledged  by  its  president,  or a vice-president, or secretary, or
     7  treasurer, or managing director, or trustee, designating  the  secretary
     8  of  state  as  an  agent  upon  whom process in any action or proceeding
     9  against the association may be served within  this  state,  and  setting
    10  forth  an  address  to which the secretary of state shall mail a copy of
    11  any process against the association which may be served upon him or  her
    12  pursuant  to law.  The association may include an email address to which
    13  the secretary of state shall email a notice of  the  fact  that  process
    14  against  it  has  been electronically served upon him or her. Annexed to
    15  the certificate of designation shall be a  statement,  executed  in  the
    16  same  manner  as  the  certificate is required to be executed under this
    17  section, which shall set forth:
    18    (a)  the names and places of residence of its officers and trustees
    19    (b)  its principal place of business
    20    (c)  the place where its office within this state is  located  and  if
    21  such  place  be  in a city, the location thereof by street and number or
    22  other particular description.
    23    3. Any association, from time to time, may change the address to which
    24  the secretary of state is directed to mail copies of process or specify,
    25  change or delete the email address to which the secretary of state shall
    26  email a notice of the fact that process against the association has been
    27  electronically served upon him or her, by filing  a  statement  to  that
    28  effect,  executed,  signed  and acknowledged in like manner as a certif-
    29  icate of designation as herein provided.
    30    § 16. Section 19 of the general associations law, as amended by  chap-
    31  ter 166 of the laws of 1991, is amended to read as follows:
    32    §  19.  Service  of process. Service of process against an association
    33  upon the secretary of state shall be made [by personally] in the  manner
    34  provided  by  subdivision  one  or  two  of this section. (1) Personally
    35  delivering to and leaving with him [or a deputy secretary of state or an
    36  associate attorney, senior attorney or attorney in the corporation divi-
    37  sion of the department of state] or her or with a person  authorized  by
    38  the secretary of state to receive such service, duplicate copies of such
    39  process  at the office of the department of state in the city of Albany.
    40  At the time of such service the plaintiff  shall  pay  a  fee  of  forty
    41  dollars to the secretary of state which shall be a taxable disbursement.
    42  [If  the  cost of registered mail for transmitting a copy of the process
    43  shall exceed two dollars, an additional fee equal to such  excess  shall
    44  be  paid  at  the time of the service of such process.] The secretary of
    45  state shall [forthwith] promptly send by [registered] certified mail one
    46  of such copies to the association at the address fixed for that purpose,
    47  as herein provided.  (2) Electronically submitting a copy of the process
    48  to the department of state together with the statutory  fee,  which  fee
    49  shall  be  a taxable disbursement, through an electronic system operated
    50  by the department of  state,  provided  the  association  has  an  email
    51  address  on  file  in  the department of state to which the secretary of
    52  state shall email a notice of the fact  that  process  has  been  served
    53  electronically  on  the  secretary  of state. Service of process on such
    54  association shall be complete when the secretary of state  has  reviewed
    55  and  accepted  service  of  such process.   The secretary of state shall
    56  promptly send a notice of the fact that process against such association

        S. 2508                            33                            A. 3008

     1  has been served electronically upon him or her, to such  association  at
     2  the  email address on file in the department of state, specified for the
     3  purpose and shall make a copy of the process available to  such  associ-
     4  ation.  If  the action or proceeding is instituted in a court of limited
     5  jurisdiction, service of process may be made in the manner  provided  in
     6  this  section if the cause of action arose within the territorial juris-
     7  diction of the court and the office of the defendant, as  set  forth  in
     8  its  statement  filed  pursuant  to section eighteen of this chapter, is
     9  within such territorial jurisdiction.
    10    § 17. Paragraph 4 of subdivision (e) of section  203  of  the  limited
    11  liability  company  law, as added by chapter 470 of the laws of 1997, is
    12  amended to read as follows:
    13    (4) a designation of the secretary of state as agent  of  the  limited
    14  liability  company  upon  whom  process against it may be served and the
    15  post office address within or without this state to which the  secretary
    16  of  state shall mail a copy of any process against the limited liability
    17  company served upon him  or  her.  The  limited  liability  company  may
    18  include  an  email address to which the secretary of state shall email a
    19  notice of the fact that  process  against  it  has  been  electronically
    20  served upon him or her;
    21    §  18. Subdivision (d) of section 211 of the limited liability company
    22  law is amended by adding a new paragraph 10 to read as follows:
    23    (10) to specify, change or delete  the  email  address  to  which  the
    24  secretary of state shall email a notice of the fact that process against
    25  the limited liability company has been electronically served upon him or
    26  her.
    27    §  19. Section 211-A of the limited liability company law, as added by
    28  chapter 448 of the laws of 1998, is amended to read as follows:
    29    § 211-A. Certificate of change. (a) A limited  liability  company  may
    30  amend  its  articles of organization from time to time to (i) specify or
    31  change the location of the  limited  liability  company's  office;  (ii)
    32  specify  or  change  the  post  office address to which the secretary of
    33  state shall mail a copy of any process  against  the  limited  liability
    34  company  served  upon  him or her; [and] (iii) specify, change or delete
    35  the email address to which the secretary of state shall email  a  notice
    36  of  the fact that process against the limited liability company has been
    37  electronically served upon him or her; and (iv) make, revoke  or  change
    38  the  designation of a registered agent, or specify or change the address
    39  of the registered agent. Any one or more  such  changes  may  be  accom-
    40  plished  by  filing  a  certificate  of  change  which shall be entitled
    41  "Certificate of Change of ....... (name of  limited  liability  company)
    42  under  section  211-A of the Limited Liability Company Law" and shall be
    43  signed and delivered to the department of state. It shall set forth:
    44    (1) the name of the limited liability company,  and  if  it  has  been
    45  changed, the name under which it was formed;
    46    (2) the date the articles of organization were filed by the department
    47  of state; and
    48    (3) each change effected thereby.
    49    (b) A certificate of change which changes only the post office address
    50  to which the secretary of state shall mail a copy of any process against
    51  a  limited  liability  company  served upon him or her, and/or the email
    52  address to which the secretary of state shall email a notice of the fact
    53  that process against it has been electronically served upon  the  secre-
    54  tary  of state and/or the address of the registered agent, provided such
    55  address being changed, and/or the email address  being  changed  is  the
    56  email  address of a person, partnership or other corporation whose email

        S. 2508                            34                            A. 3008

     1  address, as agent, is the email address to be changed, is the address of
     2  a person, partnership or corporation whose address,  as  agent,  is  the
     3  address to be changed or who has been designated as registered agent for
     4  such  limited  liability  company  may  be  signed  and delivered to the
     5  department of state by such agent. The certificate of change  shall  set
     6  forth  the  statements  required  under subdivision (a) of this section;
     7  that a notice of the proposed change was mailed to the domestic  limited
     8  liability  company  by  the  party signing the certificate not less than
     9  thirty days prior to the date of delivery to the department of state and
    10  that such domestic limited liability company has not  objected  thereto;
    11  and  that the party signing the certificate is the agent of such limited
    12  liability company to whose address the secretary of state is required to
    13  mail copies of process, and/or the agent of the limited liability compa-
    14  ny to whose email address of the   secretary of  state  is  required  to
    15  email  a  notice  of the fact that process against it has been electron-
    16  ically served upon the secretary of state, or the registered  agent,  if
    17  such be the case. A certificate signed and delivered under this subdivi-
    18  sion shall not be deemed to effect a change of location of the office of
    19  the limited liability company in whose behalf such certificate is filed.
    20    §  20. Subdivision (c) of section 301 of the limited liability company
    21  law is amended to read as follows:
    22    (c) Any designated post office address to which the secretary of state
    23  shall mail a copy of process served upon him or her as agent of a domes-
    24  tic limited liability company or a  foreign  limited  liability  company
    25  shall  continue  until  the  filing of a certificate or other instrument
    26  under this chapter directing the mailing  to  a  different  post  office
    27  address and any designated email address to which the secretary of state
    28  shall  email  a  notice of the fact that process has been electronically
    29  served upon him or her as agent of a domestic limited liability  company
    30  or foreign limited liability company, shall continue until the filing of
    31  a  certificate or other instrument under this chapter changing or delet-
    32  ing such email address.
    33    § 21. Subdivision (a) of section 303 of the limited liability  company
    34  law,  as  relettered  by  chapter 341 of the laws of 1999, is amended to
    35  read as follows:
    36    (a) Service of process on the secretary of state as agent of a  domes-
    37  tic  limited  liability  company or authorized foreign limited liability
    38  company shall be made [by personally] in the manner  provided  by  para-
    39  graph  one or two of this subdivision.  (1) Personally delivering to and
    40  leaving with the secretary of state or his or her deputy,  or  with  any
    41  person  authorized by the secretary of state to receive such service, at
    42  the office of the department of state in the city of  Albany,  duplicate
    43  copies  of such process together with the statutory fee, which fee shall
    44  be a taxable disbursement. Service of process on such limited  liability
    45  company  shall be complete when the secretary of state is so served. The
    46  secretary of state shall promptly send one of such copies  by  certified
    47  mail, return receipt requested, to such limited liability company at the
    48  post  office  address  on  file in the department of state specified for
    49  that purpose. (2) Electronically submitting a copy of the process to the
    50  department of state together with the statutory fee, which fee shall  be
    51  a  taxable  disbursement,  through  an electronic system operated by the
    52  department of state, provided the domestic or authorized foreign limited
    53  liability company has an email address on  file  in  the  department  of
    54  state  to  which the secretary of state shall email a notice of the fact
    55  that process has been served electronically on the secretary  of  state.
    56  Service  of  process on such limited liability company shall be complete

        S. 2508                            35                            A. 3008

     1  when the secretary of state has reviewed and accepted  service  of  such
     2  process. The secretary of state shall promptly send a notice of the fact
     3  that  process  against  such  limited  liability company has been served
     4  electronically  on  him  or her to such limited liability company at the
     5  email address on file in the department  of  state,  specified  for  the
     6  purpose  and  shall make a copy of the process available to such limited
     7  liability company.
     8    § 22. Subdivision (b) of section 304 of the limited liability  company
     9  law is amended to read as follows:
    10    (b)  Service of such process upon the secretary of state shall be made
    11  [by personally] in the manner provided by paragraph one or two  of  this
    12  subdivision.
    13    (1)  Personally  delivering to and leaving with the secretary of state
    14  or his or her deputy, or with any person authorized by the secretary  of
    15  state  to receive such service, at the office of the department of state
    16  in the city of Albany, a copy of such process together with the statuto-
    17  ry fee, which fee shall be a taxable disbursement.
    18    (2) Electronically submitting a copy of the process to the  department
    19  of  state  together with the statutory fee, which fee shall be a taxable
    20  disbursement, through an electronic system operated by the department of
    21  state.
    22    § 23. Paragraph 4 of subdivision (a) of section  802  of  the  limited
    23  liability company law, as amended by chapter 470 of the laws of 1997, is
    24  amended to read as follows:
    25    (4)  a  designation  of  the secretary of state as its agent upon whom
    26  process against it may be served and the post office address  within  or
    27  without  this state to which the secretary of state shall mail a copy of
    28  any process against it served upon him or  her.  The  limited  liability
    29  company  may  include  an  email address to which the secretary of state
    30  shall email a notice of the fact that process against it has been  elec-
    31  tronically served upon him or her;
    32    §  24. Section 804-A of the limited liability company law, as added by
    33  chapter 448 of the laws of 1998, is amended to read as follows:
    34    § 804-A. Certificate of change. (a) A foreign limited liability compa-
    35  ny may amend its application for authority from  time  to  time  to  (i)
    36  specify  or  change  the  location  of  the  limited liability company's
    37  office; (ii) specify or change the post  office  address  to  which  the
    38  secretary  of state shall mail a copy of any process against the limited
    39  liability company served upon him or her; [and] (iii) specify, change or
    40  delete the email address to which the secretary of state shall  email  a
    41  notice  of  the  fact that process against the limited liability company
    42  has been electronically served upon him or her; and (iv) to make, revoke
    43  or change the designation of a registered agent, or to specify or change
    44  the address of a registered agent. Any one or more such changes  may  be
    45  accomplished  by  filing a certificate of change which shall be entitled
    46  "Certificate of Change of ........ (name of limited  liability  company)
    47  under  section  804-A of the Limited Liability Company Law" and shall be
    48  signed and delivered to the department of state. It shall set forth:
    49    (1) the name of the foreign limited liability company and, if applica-
    50  ble, the fictitious name the limited liability company has agreed to use
    51  in this state pursuant to section eight hundred two of this article;
    52    (2) the date its application for authority was filed by the department
    53  of state; and
    54    (3) each change effected thereby,
    55    (b) A certificate of change which changes only the post office address
    56  to which the secretary of state shall mail a copy of any process against

        S. 2508                            36                            A. 3008

     1  a foreign limited liability company served upon him or her,  and/or  the
     2  email  address  to  which the secretary of state shall email a notice of
     3  the fact that process against it has been electronically served upon the
     4  secretary of state, and/or the address of the registered agent, provided
     5  such  address  being  changed is the address of a person, partnership or
     6  corporation whose address, as agent,  is  the  address  to  be  changed,
     7  and/or the email address being changed is the email address of a person,
     8  partnership  or  other corporation whose email address, as agent, is the
     9  email address to be changed, or who has been  designated  as  registered
    10  agent  for such limited liability company may be signed and delivered to
    11  the department of state by such agent. The certificate of  change  shall
    12  set forth the statements required under subdivision (a) of this section;
    13  that  a  notice of the proposed change was mailed to the foreign limited
    14  liability company by the party signing the  certificate  not  less  than
    15  thirty days prior to the date of delivery to the department of state and
    16  that  such  foreign  limited liability company has not objected thereto;
    17  and that the party signing the certificate is the agent of such  foreign
    18  limited  liability  company  to  whose address the secretary of state is
    19  required to mail copies of process, and/or the  agent  of  such  foreign
    20  limited  liability company to whose email address the secretary of state
    21  is required to email a notice of the fact that process  against  it  has
    22  been  electronically  served  upon the secretary of state, or the regis-
    23  tered agent, if such be the case. A  certificate  signed  and  delivered
    24  under  this  subdivision  shall  not  be  deemed  to  effect a change of
    25  location of the office of the foreign limited liability company in whose
    26  behalf such certificate is filed.
    27    § 25. Paragraph 6 of subdivision (b) of section  806  of  the  limited
    28  liability company law is amended to read as follows:
    29    (6)  a  post  office address within or without this state to which the
    30  secretary of state shall mail a copy of any process  against  it  served
    31  upon  him  or  her.   The limited liability company may include an email
    32  address to which the secretary of state shall email a notice of the fact
    33  that process against it has been electronically served upon him or her.
    34    § 26. Section 807 of the limited liability company law is  amended  to
    35  read as follows:
    36    §  807.  Termination  of  existence.  When a foreign limited liability
    37  company that has received a certificate of authority is dissolved or its
    38  authority to conduct its business or existence is  otherwise  terminated
    39  or  canceled  in  the jurisdiction of its formation or when such foreign
    40  limited liability company is merged into or  consolidated  with  another
    41  foreign limited liability company, (a) a certificate of the secretary of
    42  state  or  official  performing  the  equivalent  function as to limited
    43  liability company records in the jurisdiction of  organization  of  such
    44  limited  liability company attesting to the occurrence of any such event
    45  or (b) a certified copy of an order or decree of a court of such  juris-
    46  diction  directing  the  dissolution  of  such foreign limited liability
    47  company, the termination of  its  existence  or  the  surrender  of  its
    48  authority  shall  be delivered to the department of state. The filing of
    49  the certificate, order or decree shall  have  the  same  effect  as  the
    50  filing  of  a  certificate of surrender of authority under section eight
    51  hundred six of this article. The secretary of state  shall  continue  as
    52  agent of the foreign limited liability company upon whom process against
    53  it  may be served in the manner set forth in article three of this chap-
    54  ter, in any action or proceeding based upon any liability or  obligation
    55  incurred  by  the  foreign  limited  liability company within this state
    56  prior to the filing of such  certificate,  order  or  decree.  The  post

        S. 2508                            37                            A. 3008

     1  office  address  and/or  email address may be changed by filing with the
     2  department of state a  certificate  of  amendment  under  section  eight
     3  hundred four of this article.
     4    §  27.  Paragraph 11 of subdivision (a) of section 1003 of the limited
     5  liability company law, as amended by chapter 374 of the laws of 1998, is
     6  amended to read as follows:
     7    (11) a designation of the secretary of state as its  agent  upon  whom
     8  process  against  it  may  be  served in the manner set forth in article
     9  three of this chapter in any action or special proceeding,  and  a  post
    10  office  address, within or without this state, to which the secretary of
    11  state shall mail a copy of any process served upon  him  or  her.    The
    12  limited  liability  company  may  include  an email address to which the
    13  secretary of state shall email a notice of the fact that process against
    14  it has been electronically served upon him  or  her.  Such  post  office
    15  address or email address shall supersede any prior address designated as
    16  the address to which process shall be mailed or a notice emailed;
    17    §  28.  Paragraph  6 of subdivision (a) of section 1306 of the limited
    18  liability company law is amended to read as follows:
    19    (6) a designation of the secretary of state as  its  agent  upon  whom
    20  process  against  it may be served and the post office address within or
    21  without this state to which the secretary of state shall mail a copy  of
    22  any  process  against  it  served upon him or her. The limited liability
    23  company may include an email address to which  the  secretary  of  state
    24  shall  email a notice of the fact that process against it has been elec-
    25  tronically served upon him or her; and
    26    § 29. Paragraph (d) of section 304 of the  not-for-profit  corporation
    27  law,  as  amended by chapter 358 of the laws of 2015, is amended to read
    28  as follows:
    29    (d) Any designated post-office address to which the secretary of state
    30  shall mail a copy of process served upon him or her as agent of a domes-
    31  tic corporation formed under article four of  this  chapter  or  foreign
    32  corporation,  shall  continue until the filing of a certificate or other
    33  instrument under this chapter directing the mailing to a different post-
    34  office address and any designated email address to which  the  secretary
    35  of  state  shall  email a notice of the fact that process has been elec-
    36  tronically served upon him or her as agent of a domestic corporation  or
    37  foreign corporation, shall continue until the filing of a certificate or
    38  other  instrument  under  this  chapter  changing  or deleting the email
    39  address.
    40    § 30. Paragraph (b) of section 306 of the  not-for-profit  corporation
    41  law, as amended by chapter 23 of the laws of 2014, is amended to read as
    42  follows:
    43    (b)  Service of process on the secretary of state as agent of a domes-
    44  tic corporation formed under article four of this chapter or an  author-
    45  ized  foreign  corporation  shall  be made [by personally] in the manner
    46  provided by subparagraph one or two of this  paragraph.  (1)  Personally
    47  delivering  to  and  leaving  with  the secretary of state or his or her
    48  deputy, or with any person authorized  by  the  secretary  of  state  to
    49  receive  such  service,  at the office of the department of state in the
    50  city of Albany, duplicate copies of such process together with the stat-
    51  utory fee, which fee shall be a taxable disbursement. Service of process
    52  on such corporation shall be complete when the secretary of state is  so
    53  served.    The secretary of state shall promptly send one of such copies
    54  by certified mail, return receipt requested, to such corporation, at the
    55  post office address, on file in the department of state,  specified  for
    56  the purpose. If a domestic corporation formed under article four of this

        S. 2508                            38                            A. 3008

     1  chapter or an authorized foreign corporation has no such address on file
     2  in  the  department  of state, the secretary of state shall so mail such
     3  copy to such corporation at the address of its office within this  state
     4  on  file in the department.  (2) Electronically submitting a copy of the
     5  process to the department of state  together  with  the  statutory  fee,
     6  which  fee shall be a taxable disbursement, through an electronic system
     7  operated by the department of state, provided the domestic or authorized
     8  foreign corporation has an email address on file in  the  department  of
     9  state  to  which the secretary of state shall email a notice of the fact
    10  that process has been served electronically on the secretary  of  state.
    11  Service of process on such corporation shall be complete when the secre-
    12  tary  of  state  has  reviewed and accepted service of such process. The
    13  secretary of state shall promptly send a notice of the fact that process
    14  against such corporation has been served electronically on him or her to
    15  such corporation at the email address  on  file  in  the  department  of
    16  state,  specified  for  the purpose and shall make a copy of the process
    17  available to such corporation.
    18    § 31. Paragraph (b) of section 307 of the  not-for-profit  corporation
    19  law is amended to read as follows:
    20    (b)  (1)  Service of such process upon the secretary of state shall be
    21  made [by personally] in the manner provided by items (i) or (ii) of this
    22  subparagraph. (i) Personally delivering to and leaving with him  or  his
    23  deputy,  or  with  any  person  authorized  by the secretary of state to
    24  receive such service, at the office of the department of  state  in  the
    25  city  of Albany, a copy of such process together with the statutory fee,
    26  which fee shall be a taxable disbursement. [Such service] (ii) Electron-
    27  ically submitting a copy of the  process  to  the  department  of  state
    28  together  with the statutory fee, which fee shall be a taxable disburse-
    29  ment, through an electronic system operated by the department of state.
    30    (2) Service under this paragraph shall be sufficient if notice thereof
    31  and a copy of the process are:
    32    [(1)] (i) Delivered personally without  this  state  to  such  foreign
    33  corporation by a person and in the manner authorized to serve process by
    34  law of the jurisdiction in which service is made, or
    35    [(2)]  (ii)  Sent  by  or  on  behalf of the plaintiff to such foreign
    36  corporation by registered mail with return  receipt  requested,  at  the
    37  post  office  address  specified  for the purpose of mailing process, on
    38  file in the department of state, or with any official or body performing
    39  the equivalent function, in the jurisdiction of its incorporation, or if
    40  no such address is there specified, to its registered  or  other  office
    41  there  specified,  or  if no such office is there specified, to the last
    42  address of such foreign corporation known to the plaintiff.
    43    § 32. Subparagraph 6 of paragraph (a) of section 402 of  the  not-for-
    44  profit  corporation law, as added by chapter 564 of the laws of 1981 and
    45  as renumbered by chapter 132 of the laws of 1985, is amended to read  as
    46  follows:
    47    (6)  A  designation  of  the secretary of state as agent of the corpo-
    48  ration upon whom process against it may be served and  the  post  office
    49  address  within  or  without  this state to which the secretary of state
    50  shall mail a copy of any process against it served upon him or her.  The
    51  corporation may include an email address to which the secretary of state
    52  shall  email a notice of the fact that process against it has been elec-
    53  tronically served upon him or her.
    54    § 33. Paragraph (b) of section 801 of the  not-for-profit  corporation
    55  law is amended by adding a new paragraph 10 to read as follows:

        S. 2508                            39                            A. 3008

     1    (10)  To  specify,  change  or  delete  the email address to which the
     2  secretary of state shall email a notice that process against the  corpo-
     3  ration has been electronically served upon him or her.
     4    §  34.  Paragraph (c) of section 802 of the not-for-profit corporation
     5  law is amended by adding a new paragraph 4 to read as follows:
     6    (4) To specify, change or delete the email address to which the secre-
     7  tary of state shall email a notice of the fact that process against  the
     8  corporation has been electronically served upon him or her.
     9    §  35.  Subparagraph 6 of paragraph (a) of section 803 of the not-for-
    10  profit corporation law, as amended by chapter 23 of the laws of 2014, is
    11  amended to read as follows:
    12    (6) A designation of the secretary of state as  agent  of  the  corpo-
    13  ration  upon  whom  process against it may be served and the post office
    14  address within or without this state to which  the  secretary  of  state
    15  shall  mail  a copy of any process against it served upon the secretary.
    16  The corporation may include an email address to which the  secretary  of
    17  state  shall email a notice of the fact that process against it has been
    18  electronically served upon him or her.
    19    § 36. Paragraph (b) of section 803-A of the not-for-profit corporation
    20  law, as amended by chapter 172 of the laws of 1999, is amended  to  read
    21  as follows:
    22    (b) A certificate of change which changes only the post office address
    23  to which the secretary of state shall mail a copy of any process against
    24  the  corporation  served  upon  him  or her, and/or the email address to
    25  which the secretary of state shall email a notice of the fact that proc-
    26  ess against it has been electronically  served  upon  the  secretary  of
    27  state, and/or the address of the registered agent, provided such address
    28  being  changed  is  the address of a person, partnership or other corpo-
    29  ration whose address, as agent, is  the  address  to  be  changed  [or],
    30  and/or the email address being changed is the email address of a person,
    31  partnership  or other corporation, whose email address, as agent, is the
    32  email address to be changed, and/or who has been  designated  as  regis-
    33  tered  agent  for  such  corporation, may be signed and delivered to the
    34  department of state by such agent. The certificate of change  shall  set
    35  forth  the  statements  required under subparagraphs (1), (2) and (3) of
    36  paragraph (a) of this section; that a notice of the proposed change  was
    37  mailed  to the corporation by the party signing the certificate not less
    38  than thirty days prior to the date of delivery  to  the  department  and
    39  that such corporation has not objected thereto; and that the party sign-
    40  ing  the  certificate  is the agent of such corporation to whose address
    41  the secretary of state is required to mail copies of any process against
    42  the corporation served upon him or her, and/or the agent of  the  corpo-
    43  ration  to whose the email address the secretary of state is required to
    44  email a notice of the fact that process against the corporation has been
    45  electronically served upon him or her, and/or the registered  agent,  if
    46  such  be  the  case. A certificate signed and delivered under this para-
    47  graph shall not be deemed to effect a change of location of  the  office
    48  of the corporation in whose behalf such certificate is filed.
    49    §  37. Paragraph (c) of section 1310 of the not-for-profit corporation
    50  law, as amended by chapter 172 of the laws of 1999, is amended and a new
    51  subparagraph 4 is added to paragraph (a) to read as follows:
    52    (4) To specify, change or delete the email address to which the secre-
    53  tary of state shall email a notice of the fact that process against  the
    54  corporation has been electronically served upon him or her.
    55    (c) A certificate of change of application for authority which changes
    56  only  the post office address to which the secretary of state shall mail

        S. 2508                            40                            A. 3008

     1  a copy of any process against an authorized foreign  corporation  served
     2  upon him or her, the email address to which the secretary of state shall
     3  email  a  notice  of the fact that process against it has been electron-
     4  ically  served  upon  the  secretary  of  state and/or which changes the
     5  address of its registered agent, provided such address is the address of
     6  a person, partnership or other corporation whose address, as  agent,  is
     7  the address to be changed, and/or the email address being changed is the
     8  email  address of a person, partnership or other corporation whose email
     9  address, as agent, is the email address to be changed, or who  has  been
    10  designated  as registered agent for such authorized foreign corporation,
    11  may be signed and delivered to the department of state  by  such  agent.
    12  The  certificate  of change of application for authority shall set forth
    13  the statements required under subparagraphs (1), (2),  (3)  and  (4)  of
    14  paragraph  (b) of this section; that a notice of the proposed change was
    15  mailed by the party signing the certificate to  the  authorized  foreign
    16  corporation  not  less than thirty days prior to the date of delivery to
    17  the department and that such corporation has not objected  thereto;  and
    18  that  the  party  signing  the  certificate is the agent of such foreign
    19  corporation to whose address the secretary of state is required to  mail
    20  copies  of process [or], and/or the agent of such foreign corporation to
    21  whose email address the secretary of state is required to email a notice
    22  of the fact that process against it has been electronically served  upon
    23  the  secretary  of  state,  and/or  the registered agent, if such be the
    24  case. A certificate signed and delivered under this paragraph shall  not
    25  be  deemed  to  effect  a change of location of the office of the corpo-
    26  ration in whose behalf such certificate is filed.
    27    § 38. Subparagraph 6 of paragraph (a) of section 1311 of the  not-for-
    28  profit corporation law is amended to read as follows:
    29    (6)  A  post  office address within or without this state to which the
    30  secretary of state shall mail a copy of any process  against  it  served
    31  upon  him  or her. The corporation may include an email address to which
    32  the secretary of state shall email a notice of  the  fact  that  process
    33  against it has been electronically served upon him or her.
    34    §  39.  Section 1312 of the not-for-profit corporation law, as amended
    35  by chapter 375 of the laws of 1998, is amended to read as follows:
    36  § 1312. Termination of existence.
    37    When an authorized foreign corporation is dissolved or  its  authority
    38  or existence is otherwise terminated or cancelled in the jurisdiction of
    39  its  incorporation  or  when  such foreign corporation is merged into or
    40  consolidated with another foreign  corporation,  a  certificate  of  the
    41  secretary of state, or official performing the equivalent function as to
    42  corporate  records, of the jurisdiction of incorporation of such foreign
    43  corporation attesting to the occurrence of any such event or a certified
    44  copy of an order or decree of a court of such jurisdiction directing the
    45  dissolution of such foreign corporation, the termination of  its  exist-
    46  ence  or  the  cancellation  of  its authority shall be delivered to the
    47  department of state.  The filing of the  certificate,  order  or  decree
    48  shall  have  the same effect as the filing of a certificate of surrender
    49  of authority under section 1311 (Surrender of authority).  The secretary
    50  of state shall continue as agent of the foreign  corporation  upon  whom
    51  process  against  it  may be served in the manner set forth in paragraph
    52  (b) of section 306 (Service  of  process),  in  any  action  or  special
    53  proceeding  based  upon  any  liability  or  obligation  incurred by the
    54  foreign corporation within this  state  prior  to  the  filing  of  such
    55  certificate,  order  or decree and he shall promptly cause a copy of any
    56  such process to be mailed by [registered] certified mail, return receipt

        S. 2508                            41                            A. 3008

     1  requested, to such foreign corporation at the  post  office  address  on
     2  file  in his or her office specified for such purpose or a notice of the
     3  fact that process against the corporation has been served on him or  her
     4  to be emailed to the foreign corporation at the email address on file in
     5  his  or  her office specified for such purpose.  The post office address
     6  and/or email address may be changed by signing  and  delivering  to  the
     7  department of state a certificate of change setting forth the statements
     8  required  under  section  1310  (Certificate  of change[,]; contents) to
     9  effect a change in the post office address and/or  email  address  under
    10  subparagraph (a) [(4)] (7) of section 1308 (Amendments or changes).
    11    §  40.  Subdivision  (c) of section 121-104 of the partnership law, as
    12  added by chapter 950 of the laws of 1990, is amended to read as follows:
    13    (c) Any designated post office address to which the secretary of state
    14  shall mail a copy of process served upon him  as  agent  of  a  domestic
    15  limited  partnership or foreign limited partnership shall continue until
    16  the filing of a certificate  or  other  instrument  under  this  article
    17  directing  the mailing to a different post office address and any desig-
    18  nated email address to which the secretary of state shall email a notice
    19  of the fact that process against such domestic  limited  partnership  or
    20  foreign  limited  partnership has been electronically served upon him or
    21  her as agent of a domestic limited partnership or foreign limited  part-
    22  nership,  shall  continue  until  the  filing  of a certificate or other
    23  instrument under this chapter changing or deleting the email address.
    24    § 41. Subdivision (a) and the opening paragraph of subdivision (b)  of
    25  section  121-109  of the partnership law, as added by chapter 950 of the
    26  laws of 1990 and as relettered by chapter 341 of the laws of  1999,  are
    27  amended to read as follows:
    28    (a)  Service of process on the secretary of state as agent of a domes-
    29  tic or authorized foreign limited partnership shall be made [as follows]
    30  in the manner provided by paragraph one or two of this subdivision:
    31    (1) By personally delivering to and leaving with him or her or his  or
    32  her  deputy,  or with any person authorized by the secretary of state to
    33  receive such service, at the office of the department of  state  in  the
    34  city of Albany, duplicate copies of such process together with the stat-
    35  utory fee, which fee shall be a taxable disbursement.
    36    [(2)]  The  service  on  the  limited partnership is complete when the
    37  secretary of state is so served.
    38    [(3)] The secretary of state shall promptly send one of such copies by
    39  certified mail, return receipt requested, addressed to the limited part-
    40  nership at the post office address, on file in the department of  state,
    41  specified for that purpose.
    42    (2)  Electronically submitting a copy of the process to the department
    43  of state together with the statutory fee, which fee shall be  a  taxable
    44  disbursement, through an electronic system operated by the department of
    45  state,  provided  the domestic or authorized foreign limited partnership
    46  has an email address on file in the department of  state  to  which  the
    47  secretary  of  state  shall  email a notice of the fact that process has
    48  been served electronically on the secretary of state as  agent  of  such
    49  domestic  or  authorized foreign limited partnership. Service of process
    50  on such limited partnership or authorized  foreign  limited  partnership
    51  shall  be complete when the secretary of state has reviewed and accepted
    52  service of such process. The secretary of state shall  promptly  send  a
    53  notice of the fact that process has been served to such limited partner-
    54  ship  at the email address on file in the department of state, specified
    55  for the purpose and shall make a copy of the process available  to  such
    56  limited partnership or authorized foreign limited partnership.

        S. 2508                            42                            A. 3008

     1    In  any  case  in  which  a  non-domiciliary  would  be subject to the
     2  personal or other jurisdiction of the courts of this state under article
     3  three of the civil practice law and rules, a foreign limited partnership
     4  not authorized to do business in this state is subject to a like  juris-
     5  diction. In any such case, process against such foreign limited partner-
     6  ship  may be served upon the secretary of state as its agent. Such proc-
     7  ess may issue in any court in this  state  having  jurisdiction  of  the
     8  subject matter.  Service of process upon the secretary of state shall be
     9  made  [by  personally] in the manner provided by paragraph one or two of
    10  this subdivision. (1) Personally delivering to and leaving with  him  or
    11  his  deputy,  or with any person authorized by the secretary of state to
    12  receive such service, at the office of the department of  state  in  the
    13  city  of Albany, a copy of such process together with the statutory fee,
    14  which fee shall be a taxable disbursement.   (2) Electronically  submit-
    15  ting  a copy of the process to the department of state together with the
    16  statutory fee, which fee shall be a  taxable  disbursement,  through  an
    17  electronic  system  operated  by  the  department of state. Such service
    18  shall be sufficient if notice thereof and a copy of the process are:
    19    § 42. Paragraph 3 of subdivision (a) of section 121-201 of  the  part-
    20  nership  law,  as amended by chapter 264 of the laws of 1991, is amended
    21  to read as follows:
    22    (3) a designation of the secretary of state as agent  of  the  limited
    23  partnership  upon  whom  process  against  it may be served and the post
    24  office address within or without this state to which  the  secretary  of
    25  state  shall  mail  a  copy of any process against it served upon him or
    26  her. The limited partnership may include an email address to  which  the
    27  secretary of state shall email a notice of the fact that process against
    28  it has been electronically served upon him or her;
    29    §  43.  Paragraph 4 of subdivision (b) of section 121-202 of the part-
    30  nership law, as amended by chapter 576 of the laws of 1994,  is  amended
    31  to read as follows:
    32    (4)  a  change  in the name of the limited partnership, or a change in
    33  the post office address to which the secretary of  state  shall  mail  a
    34  copy  of  any  process  against the limited partnership served on him or
    35  her, a change in the email address to which the secretary of state shall
    36  email a notice of the fact that process against the limited  partnership
    37  has  been electronically served upon him or her, or a change in the name
    38  or address of the registered agent, if such change is  made  other  than
    39  pursuant to section 121-104 or 121-105 of this article.
    40    §  44. The opening paragraph of subdivision (a) and subdivision (b) of
    41  section 121-202-A of the partnership law, as added by chapter 448 of the
    42  laws of 1998, are amended to read as follows:
    43    A certificate of limited partnership may be changed by filing with the
    44  department of state a certificate of  change  entitled  "Certificate  of
    45  Change of ..... (name of limited partnership) under Section 121-202-A of
    46  the  Revised  Limited Partnership Act" and shall be signed and delivered
    47  to the department of state. A certificate of change may (i)  specify  or
    48  change the location of the limited partnership's office; (ii) specify or
    49  change  the  post  office  address to which the secretary of state shall
    50  mail a copy of process against the limited partnership served upon  him;
    51  [and]  (iii)  specify,  change  or delete the email address to which the
    52  secretary of state shall email a notice of the fact that process against
    53  the limited partnership has been electronically served upon him or  her;
    54  and  (iv)  make, revoke or change the designation of a registered agent,
    55  or to specify or change the address of its registered  agent.  It  shall
    56  set forth:

        S. 2508                            43                            A. 3008

     1    (b) A certificate of change which changes only the post office address
     2  to which the secretary of state shall mail a copy of any process against
     3  a  limited  partnership  served  upon  him or  her, the email address to
     4  which the secretary of state shall email a notice of the fact that proc-
     5  ess  against  it  has  been  electronically served upon the secretary of
     6  state, and/or the address of the registered agent, provided such address
     7  being changed is the address of a  person,  partnership  or  corporation
     8  whose  address, as agent, is the address to be changed, and/or the email
     9  address being changed is the email address of a person,  partnership  or
    10  other corporation whose email address, as agent, is the email address to
    11  be  changed,  or  who  has  been designated as registered agent for such
    12  limited partnership shall be signed and delivered to the  department  of
    13  state  by  such  agent.  The  certificate  of change shall set forth the
    14  statements required under subdivision (a) of this section; that a notice
    15  of the proposed change was mailed to the domestic limited partnership by
    16  the party signing the certificate not less than thirty days prior to the
    17  date of delivery to the department  of  state  and  that  such  domestic
    18  limited partnership has not objected thereto; and that the party signing
    19  the  certificate  is  the  agent  of  such  limited partnership to whose
    20  address the secretary of state is required to  mail  copies  of  process
    21  [or],  and/or the agent to whose email address the secretary of state is
    22  required to email a notice of the fact that process against it has  been
    23  electronically served upon the secretary of state, and/or the registered
    24  agent,  if  such  be  the case. A certificate signed and delivered under
    25  this subdivision shall not be deemed to effect a change of  location  of
    26  the  office  of the limited partnership in whose behalf such certificate
    27  is filed.
    28    § 45. Paragraph 4 of subdivision (a) of section 121-902 of  the  part-
    29  nership  law,  as amended by chapter 172 of the laws of 1999, is amended
    30  to read as follows:
    31    (4) a designation of the secretary of state as  its  agent  upon  whom
    32  process  against  it may be served and the post office address within or
    33  without this state to which the secretary of state shall mail a copy  of
    34  any  process against it served upon him  or her. The limited partnership
    35  may include an email address to which the secretary of state shall email
    36  a notice of the fact that process against  it  has  been  electronically
    37  served upon him or her;
    38    §  46. The opening paragraph of subdivision (a) and subdivision (b) of
    39  section 121-903-A of the partnership law, as added by chapter 448 of the
    40  laws of 1998, are amended to read as follows:
    41    A foreign limited partnership may change its application for authority
    42  by filing with the department of state a certificate of change  entitled
    43  "Certificate  of  Change of ........ (name of limited partnership) under
    44  Section 121-903-A of the Revised Limited Partnership Act" and  shall  be
    45  signed and delivered to the department of state. A certificate of change
    46  may  (i)  change  the location of the limited partnership's office; (ii)
    47  change the post office address to which the  secretary  of  state  shall
    48  mail  a copy of process against the limited partnership served upon him;
    49  [and] (iii)  specify, change or delete the email address  to  which  the
    50  secretary of state shall email a notice of the fact that process against
    51  the  limited partnership has been electronically served upon him or her;
    52  and (iv) make, revoke or change the designation of a  registered  agent,
    53  or  to  specify  or change the address of its registered agent. It shall
    54  set forth:
    55    (b) A certificate of change which changes only the post office address
    56  to which the secretary of state shall mail a copy of any process against

        S. 2508                            44                            A. 3008

     1  a foreign limited partnership served upon him or her, and/or  the  email
     2  address to which the secretary of state shall email a notice of the fact
     3  that  process  against it has been electronically served upon the secre-
     4  tary of state, and/or the address of the registered agent, provided such
     5  address  being changed is the address of a person, partnership or corpo-
     6  ration whose address, as agent, is the address to be changed, and/or the
     7  email address being changed is the email address of a  person,  partner-
     8  ship  or  other  corporation whose email address, as agent, is the email
     9  address to be changed, or who has been designated  as  registered  agent
    10  for  such  foreign  limited partnership shall be signed and delivered to
    11  the department of state by such agent. The certificate of  change  shall
    12  set forth the statements required under subdivision (a) of this section;
    13  that  a  notice of the proposed change was mailed to the foreign limited
    14  partnership by the party signing the certificate not  less  than  thirty
    15  days  prior  to the date of delivery to the department of state and that
    16  such foreign limited partnership has not objected thereto; and that  the
    17  party signing the certificate is the agent of such foreign limited part-
    18  nership  to  whose  address  the  secretary of state is required to mail
    19  copies of process [or], the email address of the party  to  whose  email
    20  address  the secretary of state is required to mail a notice of the fact
    21  that process against it has been electronically served upon  the  secre-
    22  tary  of  state  and/or  the  registered  agent,  if such be the case. A
    23  certificate signed and delivered under this  subdivision  shall  not  be
    24  deemed to effect a change of location of the office of the limited part-
    25  nership in whose behalf such certificate is filed.
    26    §  47.  Paragraph 6 of subdivision (b) of section 121-905 of the part-
    27  nership law, as added by chapter 950 of the laws of 1990, is amended  to
    28  read as follows:
    29    (6)  a  post  office address within or without this state to which the
    30  secretary of state shall mail a copy of any process  against  it  served
    31  upon him or her. The limited partnership may include an email address to
    32  which the secretary of state shall email a notice of the fact that proc-
    33  ess against it has been electronically served upon him or her.
    34    §  48.  Section  121-906 of the partnership law, as amended by chapter
    35  172 of the laws of 1999, is amended to read as follows:
    36    § 121-906. Termination of existence. When a foreign  limited  partner-
    37  ship  which  has received a certificate of authority is dissolved or its
    38  authority to conduct its business or existence is  otherwise  terminated
    39  or  cancelled  in  the  jurisdiction  of  its  organization or when such
    40  foreign limited partnership is merged into or consolidated with  another
    41  foreign  limited  partnership,  (i)  a  certificate  of the secretary of
    42  state, or official performing the  equivalent  function  as  to  limited
    43  partnership records, in the jurisdiction of organization of such limited
    44  partnership  attesting  to  the  occurrence of any such event, or (ii) a
    45  certified copy of an order or decree of a  court  of  such  jurisdiction
    46  directing  the  dissolution  of  such  foreign  limited partnership, the
    47  termination of its existence or the surrender of its authority, shall be
    48  delivered to the department of state. The  filing  of  the  certificate,
    49  order  or  decree  shall have the same effect as the filing of a certif-
    50  icate of surrender of authority under section 121-905 of  this  article.
    51  The  secretary  of  state shall continue as agent of the foreign limited
    52  partnership upon whom process against it may be served in the manner set
    53  forth in section 121-109 of this article, in any  action  or  proceeding
    54  based  upon  any liability or obligation incurred by the foreign limited
    55  partnership within this state prior to the filing of  such  certificate,
    56  order  or  decree.  The  post office address and/or email address may be

        S. 2508                            45                            A. 3008

     1  changed by filing with the department of state a certificate  of  amend-
     2  ment  under  section  121-903  or  a certificate of change under section
     3  121-903-A of this article.
     4    §  49. Paragraph 7 of subdivision (a) of section 121-1103 of the part-
     5  nership law, as added by chapter 950 of the laws of 1990, is amended  to
     6  read as follows:
     7    (7)  A  designation  of  the secretary of state as its agent upon whom
     8  process against it may be served in the  manner  set  forth  in  section
     9  121-109  of this article in any action or special proceeding, and a post
    10  office address, within or without this state, to which the secretary  of
    11  state  shall  mail  a  copy  of  any process served upon him or her. The
    12  limited partnership may include an email address to which the  secretary
    13  of  state  shall  email a notice of the fact that process against it has
    14  been electronically served upon him or her. Such post office address  or
    15  email  address  shall  supersede  any  prior  address  designated as the
    16  address to which process shall be mailed or a notice emailed.
    17    § 50. Subparagraph 4 of paragraph (I) of subdivision (a) and  subdivi-
    18  sion  (j-1) of section 121-1500 of the partnership law, paragraph (I) of
    19  subdivision (a) as amended by chapter 643 of the laws  of  1995  and  as
    20  redesignated by chapter 767 of the laws of 2005 and subdivision (j-1) as
    21  added  by  chapter  448  of  the  laws  of  1998, are amended to read as
    22  follows:
    23    (4) a designation of the secretary of state as agent of  the  partner-
    24  ship without limited partners upon whom process against it may be served
    25  and  the  post  office address within or without this state to which the
    26  secretary of state shall mail a copy of any process against it or served
    27  upon it. The partnership without limited partners may include  an  email
    28  address to which the secretary of state shall email a notice of the fact
    29  that process against it has been electronically served upon him or her;
    30    (j-1)  A  certificate  of  change  which  changes only the post office
    31  address to which the secretary of state shall mail a copy of any process
    32  against a registered limited liability partnership served  upon  him  or
    33  her,  and/or  the  email  address  to which the secretary of state shall
    34  email a notice of the fact that process against it  has  been  electron-
    35  ically  served  upon  the  secretary of state, and/or the address of the
    36  registered agent, provided such address being changed is the address  of
    37  a  person,  partnership  or  corporation whose address, as agent, is the
    38  address to be changed [or], and/or the email address  being  changed  is
    39  the  email  address  of a person, partnership or other corporation whose
    40  email address, as agent, is the email address to be changed, and/or  who
    41  has  been  designated  as  registered  agent for such registered limited
    42  liability partnership shall be signed and delivered to the department of
    43  state by such agent. The certificate of change shall set forth: (i)  the
    44  name of the registered limited liability partnership and, if it has been
    45  changed,  the  name under which it was originally filed with the depart-
    46  ment of state; (ii) the date of filing of its  initial  registration  or
    47  notice statement; (iii) each change effected thereby; (iv) that a notice
    48  of  the  proposed change was mailed to the limited liability partnership
    49  by the party signing the certificate not less than thirty days prior  to
    50  the  date  of  delivery to the department of state and that such limited
    51  liability partnership has not objected thereto; and (v) that  the  party
    52  signing  the certificate is the agent of such limited liability partner-
    53  ship to whose address the secretary of state is required to mail  copies
    54  of process [or], and/or to whose email address the secretary of state is
    55  required  to  mail a notice of the fact that process against it has been
    56  electronically served upon the secretary of state, and/or the registered

        S. 2508                            46                            A. 3008

     1  agent, if such be the case. A certificate  signed  and  delivered  under
     2  this  subdivision  shall not be deemed to effect a change of location of
     3  the office of the limited liability partnership  in  whose  behalf  such
     4  certificate  is filed. The certificate of change shall be accompanied by
     5  a fee of five dollars.
     6    § 51. Paragraph (v)  of  subdivision  (a)  and  subdivision  (i-1)  of
     7  section  121-1502  of  the partnership law, paragraph (v) of subdivision
     8  (a) as amended by chapter 470 of the laws of 1997 and subdivision  (i-1)
     9  as  added  by  chapter  448  of the laws of 1998, are amended to read as
    10  follows:
    11    (v) a designation of the secretary of state as agent  of  the  foreign
    12  limited liability partnership upon whom process against it may be served
    13  and  the  post  office address within or without this state to which the
    14  secretary of state shall mail a copy of any process against it or served
    15  upon it. The foreign limited liability partnership may include an  email
    16  address to which the secretary of state shall email a notice of the fact
    17  that process against it has been electronically served upon him or her;
    18    (i-1)  A  certificate  of  change  which  changes only the post office
    19  address to which the secretary of state shall mail a copy of any process
    20  against a New York  registered  foreign  limited  liability  partnership
    21  served  upon him or her, and/or the email address to which the secretary
    22  of state shall email a notice of the fact that process  against  it  has
    23  been  electronically  served  upon  the  secretary  of state, and/or the
    24  address of the registered agent, provided such address being changed  is
    25  the  address  of  a person, partnership or corporation whose address, as
    26  agent, is the address to be changed [or], and/or the email address being
    27  changed is the email address of a person, partnership  or  other  corpo-
    28  ration  whose  email  address,  as  agent,  is  the  email address to be
    29  changed, and/or who has been designated  as  registered  agent  of  such
    30  registered  foreign  limited  liability  partnership shall be signed and
    31  delivered to the department of state by such agent. The  certificate  of
    32  change  shall set forth: (i) the name of the New York registered foreign
    33  limited liability partnership; (ii) the date of filing  of  its  initial
    34  registration  or  notice  statement; (iii) each change effected thereby;
    35  (iv) that a notice of the proposed change  was  mailed  to  the  limited
    36  liability partnership by the party signing the certificate not less than
    37  thirty days prior to the date of delivery to the department of state and
    38  that  such  limited  liability partnership has not objected thereto; and
    39  (v) that the party signing the certificate is the agent of such  limited
    40  liability  partnership  to  whose  address  the  secretary  of  state is
    41  required to mail copies of process [or], and/or to whose  email  address
    42  the  secretary  of  state  is required to mail a notice of the fact that
    43  process against it has been electronically served upon the secretary  of
    44  state,  and/or  the registered agent, if such be the case. A certificate
    45  signed and delivered under this  subdivision  shall  not  be  deemed  to
    46  effect a change of location of the office of the limited liability part-
    47  nership  in  whose  behalf such certificate is filed. The certificate of
    48  change shall be accompanied by a fee of five dollars.
    49    § 52. Subdivision (a) of section 121-1505 of the partnership  law,  as
    50  added by chapter 470 of the laws of 1997, is amended to read as follows:
    51    (a)  Service of process on the secretary of state as agent of a regis-
    52  tered limited liability  partnership  or  New  York  registered  foreign
    53  limited  liability  partnership  under  this  article  shall be made [by
    54  personally] in the manner provided by  paragraph  one  or  two  of  this
    55  subdivision. (1) Personally delivering to and leaving with the secretary
    56  of  state or a deputy, or with any person authorized by the secretary of

        S. 2508                            47                            A. 3008

     1  state to receive such service, at the office of the department of  state
     2  in  the  city  of Albany, duplicate copies of such process together with
     3  the statutory fee, which fee shall be a taxable disbursement. Service of
     4  process  on  such  registered  limited  liability  partnership  shall be
     5  complete when the secretary of state is  so  served.  The  secretary  of
     6  state  shall  promptly send one of such copies by certified mail, return
     7  receipt requested, to such registered limited liability partnership,  at
     8  the post office address on file in the department of state specified for
     9  such purpose. (2) Electronically submitting a copy of the process to the
    10  department  of state together with the statutory fee, which fee shall be
    11  a taxable disbursement, through an electronic  system  operated  by  the
    12  department  of state, provided the registered limited liability partner-
    13  ship or New York registered foreign limited liability partnership has an
    14  email address on file in the department of state to which the  secretary
    15  of  state  shall  email  a  notice of the fact that process against such
    16  registered limited liability partnership or New York registered  foreign
    17  limited  liability  partnership served has been electronically served on
    18  the secretary of state. Service of process on  such  registered  limited
    19  liability  partnership  or New York registered foreign limited liability
    20  partnership shall be complete when the secretary of state  has  reviewed
    21  and  accepted  service  of  such  process.  The secretary of state shall
    22  promptly send a notice of the fact that process against such  registered
    23  limited  liability  partnership  or  New York registered foreign limited
    24  liability partnership has been served electronically upon him or her, to
    25  such registered limited liability partnership  or  New  York  registered
    26  foreign  limited  liability  partnership at the email address on file in
    27  the department of state, specified for the purpose and shall make a copy
    28  of the process available to such registered limited  liability  partner-
    29  ship or New York registered foreign limited liability partnership.
    30    §  53.  Subdivision  7  of  section 339-n of the real property law, as
    31  amended by chapter 346 of the laws  of  1997,  is  amended  to  read  as
    32  follows:
    33    7. A designation of the secretary of state as agent of the corporation
    34  or  board of managers upon whom process against it may be served and the
    35  post office address within or without this state to which the  secretary
    36  of  state shall mail a copy of any process against it served upon him or
    37  her. The designation may include an email address to which the secretary
    38  of state shall email a notice of the fact that process  against  it  has
    39  been  electronically  served  upon him or her. Service of process on the
    40  secretary of state as agent of such corporation  or  board  of  managers
    41  shall  be  made  [personally] in the manner provided by paragraph (a) or
    42  (b) of this subdivision. (a) Personally delivering to and  leaving  with
    43  him  or  her  or his or her deputy, or with any person authorized by the
    44  secretary of state to receive such service, at the office of the depart-
    45  ment of state in the city of Albany, duplicate copies  of  such  process
    46  together  with the statutory fee, which shall be a taxable disbursement.
    47  Service of process on such corporation or board  of  managers  shall  be
    48  complete  when  the  secretary  of  state is so served. The secretary of
    49  state shall promptly send one of such copies by certified  mail,  return
    50  receipt requested, to such corporation or board of managers, at the post
    51  office  address,  on file in the department of state, specified for such
    52  purpose. (b) Electronically submitting a copy  of  the  process  to  the
    53  department  of state together with the statutory fee, which fee shall be
    54  a taxable disbursement, through an electronic  system  operated  by  the
    55  department  of  state, provided the corporation or board of managers has
    56  an email address on file in the department of state to which the  secre-

        S. 2508                            48                            A. 3008

     1  tary  of state shall email a notice of the fact that process against the
     2  corporation or board of managers has been served electronically  on  the
     3  secretary  of state.  Service of process on such corporation or board of
     4  managers  shall be complete when the secretary of state has reviewed and
     5  accepted service of such process. The secretary of state shall  promptly
     6  send  notice  of the fact that process has been served electronically on
     7  the secretary of state to such corporation or board of managers  at  the
     8  email  address  on  file  in  the department of state, specified for the
     9  purpose and shall make a copy of the process available  to  such  corpo-
    10  ration  or  board  of managers. Nothing in this subdivision shall affect
    11  the right to serve process in any other manner permitted by  law.    The
    12  corporation  or  board of managers shall also file with the secretary of
    13  state the name and post office address within or without this  state  to
    14  which the secretary of state shall mail a copy of any process against it
    15  served upon the secretary of state and shall update the filing as neces-
    16  sary.
    17    § 54. This act shall take effect January 1, 2023.

    18                                   PART P

    19    Section  1. The executive law is amended by adding a new section 142-b
    20  to read as follows:
    21    § 142-b. Remote notarization. 1. Definitions. As used in this section,
    22  the following terms have the following meanings:
    23    (a) "Audio-video communication" means being able  to  see,  hear,  and
    24  communicate with another individual in real time using electronic means.
    25    (b)  "Credential"  means  a  government-issued identification document
    26  that  includes  the  principal's  photograph,  signature,  and  multiple
    27  credential  security  features  such  as: a holographic image, raised or
    28  textured print, microprinting, laser engraving,  optical  variable  ink,
    29  long  life  multi-layer  PET (polyethylene terephthalate)/PVC (polyvinyl
    30  chloride) credential body construction, the issuing  agency's  seal,  or
    31  the  credential  holder's  physical characteristics (such as height, eye
    32  color, hair color).
    33    (c) "Credential analysis" means a process or service  which  authenti-
    34  cates  a credential through review of public and proprietary data sourc-
    35  es, and complies with the following criteria:
    36    (i) uses automated software processes to  aid  the  notary  public  in
    37  verifying the identity of a remotely located individual;
    38    (ii) ensures that the credential passes an authenticity test, consist-
    39  ent with sound commercial practices that:
    40    (1)  uses appropriate technologies to confirm the integrity of visual,
    41  physical, or cryptographic security features;
    42    (2) uses appropriate technologies to confirm that  the  identification
    43  credential is not fraudulent or inappropriately modified;
    44    (3)  uses  information  held  or published by the issuing source or an
    45  authoritative source, as available, to confirm the validity of  personal
    46  details and identification credential details; and
    47    (iii) provides output of the credential analysis to the notary public;
    48  and
    49    (iv)  enables the notary public to visually compare the credential and
    50  the remotely located individual as viewed by the notary public  in  real
    51  time through audio-video communication.
    52    (d)  "Electronic"  shall have the same meaning as set forth in section
    53  three hundred two of the state technology law.

        S. 2508                            49                            A. 3008

     1    (e) "Electronic record" means information evidencing any  act,  trans-
     2  action, occurrence, event or other activity, produced or stored by elec-
     3  tronic means and capable of being accurately reproduced in forms percep-
     4  tible by human sensory capabilities.
     5    (f) "Electronic signature" means an electronic sound, symbol, or proc-
     6  ess,  attached  to or logically associated with an electronic record and
     7  executed or adopted by a person with the intent to sign the record.
     8    (g) "Identity proofing" means a knowledge-based authentication process
     9  through which a third party confirms the identity of a principal through
    10  review of personal information from public and proprietary data  sources
    11  as may be further defined by regulation.
    12    (h)  "Notarial  act"  means  the  performance  of an act authorized by
    13  section one hundred thirty-five of this chapter.
    14    (i) "Principal" means an individual:
    15    (i) whose signature is reflected on a document that is notarized;
    16    (ii) who has taken an oath or affirmation  administered  by  a  notary
    17  public; or
    18    (iii)  whose  signature  is  reflected on a document that is notarized
    19  after the individual has taken an oath or affirmation administered by  a
    20  notary public.
    21    (j)  "Record" means information that is inscribed on a tangible medium
    22  or that is stored in an electronic or other medium and is retrievable in
    23  perceivable form.
    24    (k) "Remote notarization" means the act of performing any notarial act
    25  that is authorized under section one hundred thirty-five of this chapter
    26  where a principal who is not in the  physical  presence  of  the  notary
    27  public obtains a notarial act under subdivision two of this section.
    28    (l)  "Remote presentation" means display of a credential to the notary
    29  public through audio-video communication in a  manner  that  allows  the
    30  notary  public  to  compare the principal to the credential facial image
    31  and to examine the front and back of any credential.
    32    (m) "Wet signature" means a signature affixed  in  ink  or  pencil  or
    33  other material to a paper document.
    34    2. Any notary public qualified under this article is hereby authorized
    35  to  perform  a  remote  notarization by utilizing audio-video technology
    36  that allows the notary public to interact  with  a  principal,  provided
    37  that all conditions of this subdivision are met.
    38    (a)  The  notary public must verify the identity of the principal in a
    39  manner consistent with the requirements of  subdivision  three  of  this
    40  section. A notary public may require an individual to provide additional
    41  information or identification credentials necessary to assure the notary
    42  public of the identity of the principal.
    43    (b) The audio-video conference must allow for real-time, direct inter-
    44  action between the principal and the notary public.
    45    (c)  The  communication  technology  must  provide reasonable security
    46  measures to prevent unauthorized access to the audio-video communication
    47  and to the methods used to verify the identity of the principal.
    48    (d) A recording, containing both audio and video, of the remote notar-
    49  ization must be retained by the notary public for at least ten years.
    50    (e) The notary public must take reasonable  steps  to  ensure  that  a
    51  backup of the recording of the remote notarization exists and is secured
    52  from  unauthorized  use.  A notary public may authorize a third party to
    53  retain such recordings on  behalf  of  the  notary,  provided  that  all
    54  recordings  retained by a third party be made available to the secretary
    55  upon request.

        S. 2508                            50                            A. 3008

     1    (f) If a notarial act is performed under  this  section,  the  certif-
     2  icates of an acknowledgment must conform substantially with the language
     3  in  this paragraph that corresponds to the type of transaction at issue,
     4  the blanks being properly filled.
     5    (1)  For  a  remote notarization when the principal is located outside
     6  the State of New York:
     7    State of New York }ss.:
     8    County of ........}
     9    On the .......... day of ........ in the year .....   before  me,  the
    10  undersigned,   appeared   through   use  of  audio  and  video  communi-
    11  cation........, personally known to me or proved to me on the  basis  of
    12  satisfactory  evidence  to  be  the individual(s) whose name(s) is (are)
    13  subscribed to the within instrument, acknowledged to me that he/she/they
    14  executed  the  same  in  his/her/their  capacity(ies),   and   that   by
    15  his/her/their  signature(s) on the instrument, the individual(s), or the
    16  person upon behalf  of  which  the  individual(s)  acted,  executed  the
    17  instrument,  and  who  declared that (pronoun) (is) (are) located in ...
    18  (jurisdiction and location name) and that this record  is  to  be  filed
    19  with  or relates to a matter before a court, governmental entity, public
    20  official, or other entity located in the territorial jurisdiction of the
    21  United States, or involves property located in the territorial jurisdic-
    22  tion of, or a  transaction  substantially  connected  with,  the  United
    23  States. (Signature and office of individual taking acknowledgement.)
    24    (2) For a remote notarization when the principal is located within the
    25  State of New York:
    26    State of New York }ss.:
    27    County of ........}
    28    On  the  ..........  day  of  .....   in the year ..... before me, the
    29  undersigned,  appeared  through  use  of  audio   and   video   communi-
    30  cation........,  personally  known to me or proved to me on the basis of
    31  satisfactory evidence to be the individual(s)  whose  name(s)  is  (are)
    32  subscribed  to  the  within  instrument  and  acknowledged  to  me  that
    33  he/she/they executed the same in his/her/their capacity(ies),  and  that
    34  by  his/her/their  signature(s) on the instrument, the individual(s), or
    35  the person upon behalf of which the individual(s)  acted,  executed  the
    36  instrument. (Signature and office of individual taking acknowledgement.)
    37    (g)  For  receipt and certification of instruments, the principal must
    38  transmit by fax or electronic means a legible copy of the signed  signa-
    39  ture  page  directly to the notary public on the same date it was signed
    40  before the notary public affixes their wet signature.
    41    (h) The notary public must be physically situated in New York state at
    42  the time of the remote notarization.
    43    (i) The notary public must maintain a journal of each remote notariza-
    44  tion performed pursuant to this section, which  upon  demand,  shall  be
    45  subject to inspection by the secretary of state. The journal required by
    46  this  subdivision  shall be maintained by each notary public for as long
    47  as such notary public remains in office and then for an additional  five
    48  years thereafter. Each journal entry shall:
    49    (1)  Be  made  contemporaneously  with the performance of the notarial
    50  act;
    51    (2) Indicate the date and approximate time of the notarial act;
    52    (3) Indicate the name of the principal;
    53    (4) Indicate the technology used to perform the remote presentation;
    54    (5) Indicate the number and type of notarial services provided; and
    55    (6) Indicate the type of credential used to identify the principal.

        S. 2508                            51                            A. 3008

     1    3. The notary public must be able to verify the identity of the  prin-
     2  cipal  at  the time the notarial act is provided by one of the following
     3  methods:
     4    (a) The notary public's personal knowledge of the principal; or
     5    (b)  Identification  of  the principal who appears remotely before the
     6  notary by means of audio-video communication by each of the following:
     7    (i) Remote presentation by the principal of a credential;
     8    (ii) Credential analysis; and
     9    (iii) Identity proofing of the principal; or
    10    (c) Oath or affirmation of a credible witness who personally knows the
    11  principal and who is either personally known to the notary public or who
    12  is identified by the notary public under paragraph (b) of this  subdivi-
    13  sion.
    14    4.  The notary public may notarize the electronically transmitted copy
    15  of the document and transmit the document back to the principal by mail,
    16  or by fax or secure electronic means. If the notarized document is tran-
    17  smitted to the principal by fax or secure electronic means,  the  notary
    18  public  shall promptly destroy the original after receiving confirmation
    19  of the transmission. An electronically  transmitted  document  notarized
    20  pursuant  to  this section shall be considered an original document. The
    21  notary public may repeat the notarization of the original  signed  docu-
    22  ment  as  of  the  date of execution provided the notary public receives
    23  such original signed document together with the electronically notarized
    24  copy within thirty days after the date of execution.
    25    5. Notwithstanding article 9 of the real property law or any other law
    26  or regulation to the contrary, any act performed in conformity with this
    27  section shall be a permissive  alternative  to  a  personal  appearance,
    28  unless  a  law expressly excludes the authorization provided for in this
    29  section.
    30    6. Any person who suffers actual damages as a result  of  a  principal
    31  who  violates  any of the provisions of this section, shall have a civil
    32  cause of action against any such  principal  in  a  court  of  competent
    33  jurisdiction.
    34    7.  The  secretary  of  state  may promulgate regulations establishing
    35  minimum standards that relate to reasonable security measures to prevent
    36  unauthorized access to audio-video communication and to the methods used
    37  to verify the identity of the principal, and any other matters necessary
    38  to administer the provisions of this section.
    39    8. Pursuant to section one hundred thirty of this article, the  secre-
    40  tary  of  state may suspend or remove from office any notary public that
    41  violates this section.
    42    9. Notarial signature.
    43    (a) Nothing in this section shall be construed as permitting a  notary
    44  public  to use an electronic signature to perform a remote notarization.
    45  Each remote notarization shall be completed by wet signature.
    46    (b) A county clerk may certify pursuant to section one  hundred  thir-
    47  ty-three  of  this article the autograph signature of a notary public on
    48  any document that has been remotely notarized in  compliance  with  this
    49  section.
    50    10. Fees. Notwithstanding section one hundred thirty-six of this arti-
    51  cle,  a  notary  public  that performs a remote notarization pursuant to
    52  this section shall be entitled to the following fees:
    53    (a) For administering an oath or affirmation, and certifying the  same
    54  when  required,  except  where another fee is specifically prescribed by
    55  statute, five dollars.

        S. 2508                            52                            A. 3008

     1    (b) For taking and certifying the acknowledgment or proof of execution
     2  of a written instrument, by one person, five dollars, and by each  addi-
     3  tional  person,  five  dollars,  for swearing each witness thereto, five
     4  dollars.
     5    11. Nothing in this section shall be construed as requiring any notary
     6  public  to  perform a remote notarization. A notary public may refuse to
     7  perform a notarial act if the notary public is not  satisfied  that  (i)
     8  the  principal  is competent or has the capacity to execute a record, or
     9  (ii) the principal's signature is knowingly and voluntarily made.
    10    § 2. Subdivision 1 of section 309-a of the real property law, as sepa-
    11  rately amended by chapter 179 of the laws of 1997 and chapter 596 of the
    12  laws of 1998, is amended to read as follows:
    13    1. The certificate of an  acknowledgment,  within  this  state,  of  a
    14  conveyance  or  other  instrument in respect to real property situate in
    15  this state, by a person, must conform substantially with  the  following
    16  form, the blanks being properly filled:
    17  State of New York }ss.:
    18  County of ........}
    19  On  the  ..........  day  of  ........  in the year ..... before me, the
    20  undersigned, either (i) personally appeared or (ii) appeared remotely by
    21  audio and video technology ........, personally known to me or proved to
    22  me on the basis of satisfactory evidence to be the  individual(s)  whose
    23  name(s) is (are) subscribed to the within instrument and acknowledged to
    24  me  that  he/she/they  executed the same in his/her/their capacity(ies),
    25  and  that  by  his/her/their  signature(s)  on   the   instrument,   the
    26  individual(s),  or  the  person  upon  behalf of which the individual(s)
    27  acted, executed the instrument.
    28    (Signature and office of individual taking acknowledgement.)
    29    § 3. Subdivision 1 of section 309-b  of  the  real  property  law,  as
    30  amended  by  chapter  609  of  the  laws  of 2002, is amended to read as
    31  follows:
    32    1. The certificate of an acknowledgement, without  this  state,  of  a
    33  conveyance  or other instrument with respect to real property situate in
    34  this state, by a person, may conform substantially  with  the  following
    35  form, the blanks being properly filled:
    36  State, District of Columbia, Territory, Possession, or Foreign Country
    37                 ) ss.:

    38  On  the  _______  day  of  __________ in the year _______ before me, the
    39  undersigned, either (i) personally appeared or (ii) appeared remotely by
    40  audio and video technology ______________, personally  known  to  me  or
    41  proved   to  me  on  the  basis  of  satisfactory  evidence  to  be  the
    42  individual(s) whose name(s) is (are) subscribed to the within instrument
    43  and  acknowledged  to  me  that  he/she/they  executed   the   same   in
    44  his/her/their  capacity(ies),  and that by his/her/their signature(s) on
    45  the instrument, the individual(s), or the person upon  behalf  of  which
    46  the individual(s) acted, executed the instrument.
    47    (Signature and office of individual taking acknowledgement.)
    48    § 4. This act shall take effect immediately.

    49                                   PART Q

    50    Section  1.  Paragraph  (b)  of subdivision 5 of section 8-0111 of the
    51  environmental conservation law, as amended by chapter 388 of the laws of
    52  2011, is amended to read as follows:

        S. 2508                            53                            A. 3008

     1    (b) Actions subject to the provisions requiring a certificate of envi-
     2  ronmental compatibility and public need in articles seven, ten  and  the
     3  former  article  eight  of  the public service law or requiring a siting
     4  permit under section ninety-four-c of the executive law; or
     5    § 2. Paragraph (i) of subdivision 3 and paragraph (d) of subdivision 7
     6  of  section 94-c of the executive law, as added by section 4 of part JJJ
     7  of chapter 58 of the laws of 2020, is amended to read as follows:
     8    (i) Notwithstanding any other provision of law, rule, or regulation to
     9  the contrary and consistent with appropriations therefor,  employees  of
    10  any  state  agency  who are necessary to the functions of the office and
    11  who may be substantially engaged in the  performance  of  its  functions
    12  shall  be transferred to the office in accordance with the provisions of
    13  section [seventy-eight] seventy of  the  civil  service  law.  Employees
    14  transferred  pursuant  to  this  section  shall  be  transferred without
    15  further examination or qualification and shall retain  their  respective
    16  civil  service  classifications.  Nothing  set forth in this subdivision
    17  shall be construed to impede, infringe, or diminish the rights and bene-
    18  fits that accrue to employees through collective bargaining  agreements,
    19  impact  or  change  an  employee's  membership  in a bargaining unit, or
    20  otherwise diminish the integrity of the collective bargaining  relation-
    21  ship.
    22    (d)  In  addition to the fees established pursuant to paragraph (a) of
    23  this subdivision, the office, pursuant to regulations  adopted  pursuant
    24  to  this  section,  may assess a fee for the purpose of recovering [the]
    25  costs the office incurs [related to reviewing and processing an applica-
    26  tion submitted under this section].
    27    § 3. Subdivision 2-b of section  2  of  the  public  service  law,  as
    28  amended by chapter 6 of the laws of 2011, is amended to read as follows:
    29    2-b.  The  term  "alternate  energy production facility," when used in
    30  this chapter, includes any solar, wind turbine, fuel cell,  tidal,  wave
    31  energy,  waste  management  resource recovery, refuse-derived fuel, wood
    32  burning facility, or energy storage  device  utilizing  batteries,  flow
    33  batteries, flywheels or compressed air, together with any related facil-
    34  ities  located  at  the  same  project site, with an electric generating
    35  capacity of [up  to  eighty]  less  than  twenty-five  megawatts,  which
    36  produces electricity, gas or useful thermal energy.
    37    §  4.  This  act  shall take effect immediately and shall be deemed to
    38  have been in full force and effect on and after April 3, 2020; provided,
    39  however, that section three of this act shall not  apply  to  any  major
    40  electric  generating  facility  issued a certificate under article 10 of
    41  the public service law prior to such date; and  provided  further,  that
    42  the amendments to section 94-c of the executive law, made by section two
    43  of  this  act,  shall not affect the repeal of such section and shall be
    44  deemed repealed therewith.

    45                                   PART R

    46    Section 1. Notwithstanding any  provision  of  law  to  the  contrary,
    47  general,  special  or local, (1) a building owner is authorized pursuant
    48  to sections 28-320-3.6 and 28-320-3.6.1 of the  administrative  code  of
    49  the  city  of New York to deduct from the reported annual building emis-
    50  sions the number of renewable energy credits purchased by or  on  behalf
    51  of  such  owner  associated  with  energy produced by a renewable energy
    52  resource that is eligible under tier 2 of the renewable energy  standard
    53  (RES)  adopted by the public service commission, or qualifying renewable
    54  energy credits made available through contracts with the New York  state

        S. 2508                            54                            A. 3008

     1  energy  research  and  development  authority and associated with energy
     2  produced by offshore wind energy resources delivering into  the  zone  J
     3  load  zone  or  energy resources subject to tier 4 of the RES; provided,
     4  however,  that  such building owner may only use tier 2 renewable energy
     5  credits for the purposes of this  subdivision  in  the  absence  of  the
     6  availability  of  such offshore wind or tier 4 renewable energy credits;
     7  and (2) renewable energy credits associated with energy produced by such
     8  offshore wind, tier 2 and tier 4 energy resources shall be  treated  the
     9  same  with respect to the conversion of such credits into emissions that
    10  may be deducted by such building owner.
    11    § 2. This act shall take effect immediately and shall  expire  and  be
    12  deemed repealed December 31, 2034.

    13                                   PART S

    14    Section  1.  The  public  authorities  law  is amended by adding a new
    15  section 2564-a to read as follows:
    16    § 2564-a. Additional powers of the corporation. 1. For the purposes of
    17  this section, the following terms shall have the following meanings:
    18    (a) "premises" means all buildings and  structures  now  or  hereafter
    19  constituting all or any part of the Jacob K. Javits Convention Center at
    20  and  in  the  general vicinity of 655 West 34th Street and 650 West 39th
    21  Street, New York, New York, together with the lands on which such build-
    22  ings and structures are or will be located.
    23    (b) "New York city codes" means the New York city  construction  codes
    24  of  two  thousand  fourteen,  including but not limited to the building,
    25  mechanical, plumbing, fuel gas, and energy conservation codes;  the  New
    26  York  city  construction and maintenance code of nineteen hundred sixty-
    27  eight; the New York city fire code of two  thousand  fourteen;  the  New
    28  York  city  electrical code; the New York city energy code; title one of
    29  the rules of the city of New York, department of buildings; title two of
    30  the rules of the city of New York board of standards  and  appeals;  and
    31  title three of the rules of the city of New York fire department.
    32    (c)  "The  uniform  code"  means  the  New  York  state  uniform  fire
    33  prevention and building code.
    34    (d) "The NYS energy code" means the New York state energy conservation
    35  construction code.
    36    (e) "Part twelve hundred four" means part twelve hundred four of title
    37  nineteen of the codes, rules and  regulations  of  New  York  state,  as
    38  amended.
    39    2.  In  connection  with  the  operations and ongoing events and other
    40  activities at any building or structure constituting all or any part  of
    41  a  premises,  the corporation may, for purposes of such premises, act as
    42  the construction-permitting agency pursuant to article eighteen  of  the
    43  executive  law  and  the regulations promulgated thereunder, as amended.
    44  Notwithstanding any other provision of any other  state  or  local  law,
    45  rule or regulation to the contrary:
    46    (a)  when  the  corporation acts as the construction-permitting agency
    47  for the premises or any portion thereof, the corporation may  elect,  if
    48  deemed  feasible  and  appropriate,  to  subject all or any part of such
    49  premises and all buildings and structures constituting all or  any  part
    50  of  the  premises  to  the  requirements  of the New York city codes, as
    51  amended, instead of the requirements of the uniform  code  and  the  NYS
    52  energy code, as amended, for such premises; and
    53    (b)  Notwithstanding the fact that such premises and all buildings and
    54  structures constituting all or  any  part  of  such  premises  shall  be

        S. 2508                            55                            A. 3008

     1  subject  to  the  requirements of the New York city codes instead of the
     2  requirements of the uniform code and NYS energy code:
     3    (i) the corporation shall be authorized to:
     4    (A)  render  such services for all or any portion of any such premises
     5  without approval of any  other  state  department,  agency,  officer  or
     6  office  but  only  as  directly related to the authority granted by this
     7  section; and
     8    (B) take all reasonably required actions to execute its duties as  the
     9  construction-permitting  agency,  including  without  limitation,  those
    10  required to review, permit and inspect the premises and enforce the  New
    11  York city codes; and
    12    (C)  issue  temporary  place  of assembly permits, temporary structure
    13  permits, construction permits and all other permits available under  the
    14  New  York  city  codes  after determining any request or application for
    15  such permits complies with the requirements of the New York city  codes;
    16  and
    17    (D)  issue a code compliance certificate, certificate of occupancy, or
    18  a temporary approval for occupancy allowing use  and  occupancy  of  the
    19  premises or parts thereof after determining such premises or parts ther-
    20  eof complies with the requirements of the New York city codes; and
    21    (E)  employ  such  experts  and  consultants  as  shall  reasonably be
    22  required to fulfill its responsibilities as the  construction-permitting
    23  agency; and
    24    (ii) the corporation shall continue to act as the construction-permit-
    25  ting  agency  for  such  premises  and  for all buildings and structures
    26  constituting all or any part of such premises, and shall determine  that
    27  the  design  of  any such building and structure, or, if applicable, the
    28  design of any phase or  portion  of  any  such  building  or  structure,
    29  complies with the requirements of the New York city codes before issuing
    30  a  construction  permit  for  such  building  or  structure, or phase or
    31  portion thereof, and shall determine that such  building  or  structure,
    32  or,  if  applicable,  any  phase  or  portion thereof, complies with the
    33  requirements of the New York city codes before issuing a code compliance
    34  certificate or temporary approval for occupancy  for  such  building  or
    35  structure, or phase or portion thereof; and
    36    (iii)  upon written request of the corporation or any other interested
    37  party for a variance or modification of any provision or requirement  of
    38  any  one  or  more  of  the New York city codes, the department of state
    39  shall be authorized to consider the  evidence  offered  and  such  other
    40  reports,  studies and other information the department of state may deem
    41  appropriate, arrange for the review of the request by other state  agen-
    42  cies  or  internal or external experts and consultants, make findings of
    43  fact and conclusions of law, and render a decision in  writing  on  such
    44  request,  granting  or denying, in whole or in part, the requested vari-
    45  ance or modification, provided, however, that:
    46    (A) no such variance or  modification  shall  be  granted  unless  the
    47  applicant  establishes  to  the  satisfaction of the department of state
    48  that granting such variance or modification shall not materially  affect
    49  adversely provisions for health, safety and security; and
    50    (B)  any  decision to grant a variance or modification, in whole or in
    51  part, shall also be noted on the  applicable  plans  and  specifications
    52  signed and sealed by a professional engineer or architect; and
    53    (iv)  such  premises and all buildings and structures constituting all
    54  or any part of such  premises  shall  continue  to  be  subject  to  the
    55  provisions  of part twelve hundred four; provided, however, that for the
    56  purposes of applying part twelve hundred four, all  references  in  part

        S. 2508                            56                            A. 3008

     1  twelve hundred four to the uniform code shall be deemed to be references
     2  to the New York city codes; and
     3    (v)  no  municipal  corporation  or subdivision thereof shall have the
     4  power to modify or change the plans or specifications for such premises,
     5  or the construction, plumbing, heating,  lighting  or  other  mechanical
     6  branch  work  necessary to complete the work in question, nor to require
     7  that any person, firm or corporation employed on  any  such  work  shall
     8  perform  any  such work in any other different manner than that required
     9  by such plans and specifications, nor  to  conduct  construction-related
    10  inspections,  including  but  not  limited to fire safety inspections or
    11  other inspections of such premises  or  of  any  building  or  structure
    12  constituting  all  or any part of such premises, nor to issue notices of
    13  violation, orders to remedy,  summonses,  or  other  enforcement-related
    14  instruments  of  any  kind  relating to any alleged violation of the New
    15  York city codes by such premises or any building or structure constitut-
    16  ing all or any part of such premises, and no  condition  or  requirement
    17  whatever may be imposed by any such municipal corporation or subdivision
    18  thereof  in  relation  to work being done on such premises, as such work
    19  shall be under the sole control of the corporation  in  accordance  with
    20  the  plans,  specification  and  contracts in relation thereto, provided
    21  that emergency personnel shall have access  to  the  premises  site  for
    22  purposes of emergency operations, coordination, and preparedness; and
    23    (c)  the  corporation  shall  be  responsible for reimbursement to the
    24  department of state for costs incurred in considering a  request  for  a
    25  variance  or modification as contemplated by subparagraph (iii) of para-
    26  graph (b) of this subdivision.
    27    3. Nothing in this section shall prohibit the corporation from negoti-
    28  ating an agreement with the applicable municipal corporation  to  assume
    29  administration  and  enforcement of any applicable codes with respect to
    30  the premises or any individual project on the premises.
    31    4. Nothing in this section shall prohibit the corporation from utiliz-
    32  ing the uniform code and the NYS energy code, as amended for  any  addi-
    33  tional work that requires a construction permit.
    34    § 2. This act shall take effect immediately.

    35                                   PART T

    36    Section  1.  Legislative  Findings.  The  legislature hereby finds and
    37  determines that the establishment of  the  utility  debt  securitization
    38  authority  under  part B of chapter 173 of the laws of 2013, as amended,
    39  permitted the issuance of securitized restructuring bonds  on  favorable
    40  terms  which  resulted in lower aggregate distribution, transmission and
    41  transition charges to Long Island ratepayers, compared to  other  avail-
    42  able alternatives, and the purposes of such act will be further advanced
    43  by  amending  such  act  to permit the issuance of additional such bonds
    44  subject to a limit on the outstanding principal amount  thereof  and  to
    45  allow  such bonds to be issued to refund bonds of the utility debt secu-
    46  ritization authority. The legislature hereby further  finds  and  deter-
    47  mines  that  improvements to the transmission and distribution system of
    48  the Long Island Power Authority to increase resiliency and better  with-
    49  stand  the effects of climate change are necessary, and that issuance of
    50  securitized restructuring  bonds  by  the  Utility  Debt  Securitization
    51  Authority  may  allow the funding of such improvements on more favorable
    52  terms than if such bonds were issued by the Long Island Power Authority.
    53    § 2. Subdivision 2 of section 2 of part B of chapter 173 of  the  laws
    54  of  2013  relating to the issuance of securitized restructuring bonds to

        S. 2508                            57                            A. 3008

     1  refinance the outstanding debt of the Long Island  power  authority,  is
     2  amended to read as follows:
     3    2.  "Approved  restructuring  costs"  means, to the extent approved as
     4  such under a restructuring cost financing order, (a) costs  of  purchas-
     5  ing, redeeming or defeasing a portion of outstanding debt of the author-
     6  ity  or  the restructuring bond issuer, including bonds and notes issued
     7  by the authority or the restructuring bond issuer, debt  issued  by  the
     8  New York state energy research and development authority for the benefit
     9  of  the LILCO; (b) costs of terminating interest rate swap contracts and
    10  other financial contracts entered into by or  for  the  benefit  of  the
    11  authority  and related to debt obligations of the authority; (c) rebate,
    12  yield reduction payments and any other amounts  payable  to  the  United
    13  States  Treasury  or  to  the  Internal  Revenue  Service to preserve or
    14  protect the federal tax-exempt status of outstanding debt obligations of
    15  the  authority;  [and]  (d)  upfront  financing  costs  associated  with
    16  restructuring bonds; and (e) system resiliency costs.
    17    §  3. Subdivision 11 of section 2 of part B of chapter 173 of the laws
    18  of 2013 relating to the issuance of securitized restructuring  bonds  to
    19  refinance  the  outstanding  debt of the Long Island power authority, as
    20  amended by section 2-a of part W of chapter 58 of the laws of  2015,  is
    21  amended to read as follows:
    22    11.  "Restructuring  bonds"  means bonds or other evidences of indebt-
    23  edness that are issued pursuant to an indenture or  other  agreement  of
    24  the restructuring bond issuer under a restructuring cost financing order
    25  (a)  the proceeds of which are used, directly or indirectly, to recover,
    26  finance, or refinance approved restructuring costs, (b) that are direct-
    27  ly or indirectly secured by, or payable  from,  restructuring  property,
    28  and  (c) that have a term no longer than thirty years [and (d) that have
    29  a final scheduled maturity date no later than the final scheduled  matu-
    30  rity  date  of  the authority bonds purchased, redeemed or defeased with
    31  the proceeds of such restructuring bonds].
    32    § 4. Section 2 of part B of chapter 173 of the laws of  2013  relating
    33  to  the  issuance  of  securitized  restructuring bonds to refinance the
    34  outstanding debt of the Long  Island  power  authority,  is  amended  by
    35  adding a new subdivision 17-a to read as follows:
    36    17-a.  "System resiliency costs" means, to the extent approved as such
    37  under a restructuring cost financing order, costs of rebuilding, improv-
    38  ing or constructing  transmission  and  distribution  system  assets  to
    39  increase resiliency of such assets, better withstand changes in climate,
    40  absorb  impacts  from  outage-inducing  events, and recover quickly from
    41  outages including but not limited to, improvements to and replacement of
    42  poles and wires, moving power lines  underground,  raising  substations,
    43  constructing flood barriers, and system automation and costs of purchas-
    44  ing,  redeeming  or  defeasing debt of the authority incurred to finance
    45  such costs or reimbursing the authority for  amounts  already  spent  on
    46  such costs.
    47    §  5.  Subdivision 1 of section 3 of part B of chapter 173 of the laws
    48  of 2013 relating to the issuance of securitized restructuring  bonds  to
    49  refinance  the  outstanding  debt of the Long Island power authority, is
    50  amended to read as follows:
    51    1. Standard. The authority may prepare a restructuring cost  financing
    52  order  (a)  for  the purpose of issuing restructuring bonds to refinance
    53  outstanding debt of the authority or the restructuring bond issuer based
    54  on a finding that such bond issuance is expected to result in savings to
    55  consumers of electric transmission  and  distribution  services  in  the
    56  service  area  on  a  net present value basis; or (b) for the purpose of

        S. 2508                            58                            A. 3008

     1  issuing restructuring bonds to finance system resiliency costs based  on
     2  a  finding  that  funding  of such system resiliency costs by the issuer
     3  would result in lower costs to consumers of  electric  transmission  and
     4  distribution  services  in the service area on a net present value basis
     5  than funding of such costs by the authority.
     6    § 6. Paragraph (a) of subdivision 1 of section 4 of part B of  chapter
     7  173 of the laws of 2013 relating to the issuance of securitized restruc-
     8  turing  bonds to refinance the outstanding debt of the Long Island power
     9  authority, as amended by section 3 of part W of chapter 58 of  the  laws
    10  of 2015, is amended to read as follows:
    11    (a)  For  the purpose of effectuating the purposes declared in section
    12  one of this act, there is hereby created  a  special  purpose  corporate
    13  municipal  instrumentality  of  the  state  to be known as "utility debt
    14  securitization authority", which shall be a body corporate and  politic,
    15  a  political subdivision of the state, and a public benefit corporation,
    16  exercising essential governmental and public powers for the good of  the
    17  public.    Such restructuring bond issuer shall not be created or organ-
    18  ized, and its operations shall not be  conducted,  for  the  purpose  of
    19  making a profit. No part of the revenues or assets of such restructuring
    20  bond  issuer  shall  inure  to the benefit of or be distributable to its
    21  trustees or officers or any other  private  persons,  except  as  herein
    22  provided  for actual services rendered.  [The aggregate principal amount
    23  of restructuring bonds authorized to be  issued  by  restructuring  bond
    24  issuers created pursuant to this act shall not exceed] No more than four
    25  billion  five  hundred  million  dollars  aggregate  principal amount of
    26  restructuring bonds issued by restructuring bond issuers created  pursu-
    27  ant  to  this  act shall be outstanding at any time. For the purposes of
    28  this section, restructuring bonds shall not be deemed to be  outstanding
    29  if  they have matured or if they have been paid or redeemed or provision
    30  for payment or redemption of such bonds shall have been made.
    31    § 7. Subparagraphs (i) and (iv) of paragraph (a) of subdivision  2  of
    32  section  4  of part B of chapter 173 of the laws of 2013 relating to the
    33  issuance  of   securitized   restructuring   bonds   to   refinance  the
    34  outstanding debt of the Long Island power authority, subparagraph (i) as
    35  amended and subparagraph (iv) as added by section 4 of part W of chapter
    36  58 of the laws of 2015,  are  amended to read as follows:
    37    (i) issue the restructuring bonds contemplated by a restructuring cost
    38  financing  order,  and  use the proceeds thereof to purchase or acquire,
    39  and to own, hold and use  restructuring  property  or  to  pay  or  fund
    40  upfront  financing costs [provided, however, that the restructuring bond
    41  issuer shall not issue restructuring bonds for the purpose of  refunding
    42  other restructuring bond];
    43    (iv)  [only]  issue  restructuring  bonds of which the final scheduled
    44  maturity date of any series of restructuring bonds  shall  be  no  later
    45  than  [the  final  scheduled  maturity date of the authority bonds to be
    46  purchased, redeemed or defeased with the proceeds of such  restructuring
    47  bonds]  thirty  years  from  the  date of issuance of such restructuring
    48  bonds.
    49    § 8. This act shall take effect immediately.

    50                                   PART U

    51    Section 1.  Paragraph 4 of subdivision (c) of  section  188-a  of  the
    52  economic development law, as added by section 2 of part CC of chapter 60
    53  of the laws of 2011, is amended to read as follows:

        S. 2508                            59                            A. 3008

     1    (4) The board may base its recommendation on which eligible applicants
     2  it determines best meet the applicable criteria; provided, however, that
     3  the  board  shall  dedicate  recharge  New York power as follows: (i) at
     4  least three hundred fifty megawatts for use at facilities located within
     5  the  service  territories of the utility corporations that, prior to the
     6  effective date of this section, purchased  Niagara  and  Saint  Lawrence
     7  hydroelectric  power for the benefit of their domestic and rural consum-
     8  ers; (ii) at least two hundred megawatts for the purposes of  attracting
     9  new  business  to  the state, creating new business within the state, or
    10  encouraging the expansion of existing businesses within the state,  that
    11  create  new jobs or leverage new capital investment; and (iii) an amount
    12  not to exceed one hundred fifty megawatts for eligible small  businesses
    13  and eligible not-for-profit corporations.
    14    § 2. This act shall take effect immediately.

    15                                   PART V

    16    Section  1.  Subsections  (e) and (g) of section 7002 of the insurance
    17  law, as amended by chapter 188 of the laws of 2003, are amended to  read
    18  as follows:
    19    (e) "Industrial insured" means an insured:
    20    (1) whose net worth exceeds one hundred million dollars;
    21    (2)  who  is  a  member  of  a  holding company system whose net worth
    22  exceeds one hundred million dollars;
    23    (3) who is the metropolitan transportation authority and its statutory
    24  subsidiaries. When filing an application to form a pure  captive  insur-
    25  ance  company  the  metropolitan  transportation  authority shall submit
    26  written notice of such filing to the governor, the  temporary  president
    27  of the senate and the speaker of the assembly; [or]
    28    (4) who is the power authority of the state of New York and any statu-
    29  tory subsidiary or affiliate thereof. When filing an application to form
    30  a  pure captive insurance company the power authority shall submit writ-
    31  ten notice of such filing to the governor, the  temporary  president  of
    32  the senate and the speaker of the assembly; or
    33    (5)  who  is  a  city  with  a population of one million or more. When
    34  filing an application to form a pure captive insurance company,  a  city
    35  with  a population of one million or more shall submit written notice of
    36  such filing to the governor, the temporary president of the  senate  and
    37  the speaker of the assembly.
    38    (g)  "Industrial insured group" means any group of unaffiliated indus-
    39  trial insureds that are engaged in  similar  or  related  businesses  or
    40  activities,  however,  the  metropolitan  transportation  authority, the
    41  power authority of the state of New York and any statutory subsidiary or
    42  affiliate thereof and cities with a population of one  million  or  more
    43  shall  not  be a member of an industrial insured group, and that collec-
    44  tively:
    45    (1) own, control or hold with power to vote  all  of  the  outstanding
    46  voting shares of stock of a group captive insurance company incorporated
    47  as a stock insurer; or
    48    (2)  represent  one  hundred  percent of the voting members of a group
    49  captive insurance company organized as a mutual insurer.
    50    § 2. Section 1005 of the public authorities law is amended by adding a
    51  new subdivision 28 to read as follows:
    52    28. The authority may  establish  a  subsidiary  corporation  for  the
    53  purpose  of  forming  a  pure  captive  insurance company as provided in
    54  section seven thousand two of the insurance law.  The  members  of  such

        S. 2508                            60                            A. 3008

     1  subsidiary  corporation of the authority shall be the same persons hold-
     2  ing the offices of members of the authority. Such subsidiary corporation
     3  shall have all of the privileges, immunities, tax exemptions  and  other
     4  exemptions  of  the authority and of the authority's property, functions
     5  and activities. The subsidiary corporation of  the  authority  shall  be
     6  subject  to  suit  in  accordance with section one thousand seventeen of
     7  this title. The employees of any  such  subsidiary  corporation,  except
     8  those  who  are  also  employees  of  the authority, shall not be deemed
     9  employees of the authority.
    10    § 3. Subdivision (a) of section 1500 of the tax  law,  as  amended  by
    11  section  21  of  part A of chapter 59 of the laws of 2014, is amended to
    12  read as follows:
    13    (a) The term "insurance corporation" includes a  corporation,  associ-
    14  ation,  joint stock company or association, person, society, aggregation
    15  or partnership, by whatever name known,  doing  an  insurance  business,
    16  and, notwithstanding the provisions of section fifteen hundred twelve of
    17  this  article,  shall  include  (1) a risk retention group as defined in
    18  subsection (n) of section five thousand nine hundred two of  the  insur-
    19  ance  law,  (2)  the state insurance fund and (3) a corporation, associ-
    20  ation, joint stock company or association, person, society,  aggregation
    21  or  partnership  doing an insurance business as a member of the New York
    22  insurance exchange described in section six thousand two hundred one  of
    23  the  insurance  law.  The  definition  of  the  "state  insurance  fund"
    24  contained in this subdivision shall be limited  in  its  effect  to  the
    25  provisions  of  this  article and the related provisions of this chapter
    26  and shall have no force and effect  other  than  with  respect  to  such
    27  provisions.  The  term  "insurance  corporation"  shall  also  include a
    28  captive insurance company doing a captive insurance business, as defined
    29  in subsections (c) and (b), respectively, of section seven thousand  two
    30  of  the  insurance law; provided, however, "insurance corporation" shall
    31  not include the metropolitan transportation authority, the power author-
    32  ity of New York or any statutory subsidiary or affiliate thereof,  or  a
    33  public  benefit  corporation  or  not-for-profit corporation formed by a
    34  city with a population of one million or more pursuant to subsection (a)
    35  of section seven thousand five of the insurance law, each  of  which  is
    36  expressly exempt from the payment of fees, taxes or assessments, whether
    37  state  or  local;  and provided further "insurance corporation" does not
    38  include any combinable captive insurance company.  The  term  "insurance
    39  corporation"  shall  also include an unauthorized insurer operating from
    40  an office within the state, pursuant to paragraph five of subsection (b)
    41  of section one thousand one hundred one and subsection  (i)  of  section
    42  two  thousand  one  hundred  seventeen  of  the  insurance law. The term
    43  "insurance corporation" also includes a health maintenance  organization
    44  required  to  obtain a certificate of authority under article forty-four
    45  of the public health law.
    46    § 4. Subdivision (a) of section 1502-b of the tax law, as  amended  by
    47  section  22  of  part A of chapter 59 of the laws of 2014, is amended to
    48  read as follows:
    49    (a) In lieu of the taxes and tax surcharge imposed by sections fifteen
    50  hundred one, fifteen hundred two-a, fifteen hundred five-a, and  fifteen
    51  hundred ten of this article, every captive insurance company licensed by
    52  the  superintendent  of financial services pursuant to the provisions of
    53  article seventy of the insurance law, other than the metropolitan trans-
    54  portation authority, the power authority of New York  or  any  statutory
    55  subsidiary  or  affiliate  thereof,  and a public benefit corporation or
    56  not-for-profit corporation formed by a city with  a  population  of  one

        S. 2508                            61                            A. 3008

     1  million  or  more  pursuant  to subsection (a) of section seven thousand
     2  five of the insurance law, each of which is expressly  exempt  from  the
     3  payment  of fees, taxes or assessments whether state or local, and other
     4  than  combinable  captive insurance company, shall, for the privilege of
     5  exercising its corporate franchise, pay a tax on (1)  all  gross  direct
     6  premiums,  less  return  premiums  thereon,  written on risks located or
     7  resident in this state and (2) all assumed  reinsurance  premiums,  less
     8  return  premiums  thereon,  written on risks located or resident in this
     9  state. The rate of the tax imposed on gross  direct  premiums  shall  be
    10  four-tenths  of  one  percent  on  all  or  any part of the first twenty
    11  million dollars of premiums, three-tenths of one percent on all  or  any
    12  part of the second twenty million dollars of premiums, two-tenths of one
    13  percent on all or any part of the third twenty million dollars of premi-
    14  ums,  and  seventy-five  thousandths  of  one  percent on each dollar of
    15  premiums thereafter. The rate of the tax on assumed reinsurance premiums
    16  shall be two hundred twenty-five thousandths of one percent  on  all  or
    17  any  part  of  the first twenty million dollars of premiums, one hundred
    18  and fifty thousandths of one percent on all or any part  of  the  second
    19  twenty  million dollars of premiums, fifty thousandths of one percent on
    20  all or any part of the third twenty  million  dollars  of  premiums  and
    21  twenty-five thousandths of one percent on each dollar of premiums there-
    22  after.  The tax imposed by this section shall be equal to the greater of
    23  (i) the sum of the tax imposed on gross  direct  premiums  and  the  tax
    24  imposed on assumed reinsurance premiums or (ii) five thousand dollars.
    25    § 5. This act shall take effect immediately.

    26                                   PART W

    27    Section  1.  Expenditures  of  moneys  by  the  New  York state energy
    28  research and development authority for  services  and  expenses  of  the
    29  energy   research,  development  and  demonstration  program,  including
    30  grants, the energy policy and planning program, the zero emissions vehi-
    31  cle and electric vehicle rebate program, and the Fuel NY  program  shall
    32  be  subject  to  the  provisions  of this section.   Notwithstanding the
    33  provisions of subdivision 4-a of section 18-a of the public service law,
    34  all moneys committed or expended in an amount not to exceed  $22,700,000
    35  shall  be  reimbursed by assessment against gas corporations, as defined
    36  in subdivision 11 of section 2 of the public service  law  and  electric
    37  corporations  as  defined  in  subdivision 13 of section 2 of the public
    38  service law, where such gas corporations and electric corporations  have
    39  gross  revenues from intrastate utility operations in excess of $500,000
    40  in the preceding calendar year, and the total amount assessed  shall  be
    41  allocated to each electric corporation and gas corporation in proportion
    42  to  its  intrastate  electricity  and  gas revenues in the calendar year
    43  2019. Such  amounts  shall  be  excluded  from  the  general  assessment
    44  provisions  of  subdivision 2 of section 18-a of the public service law.
    45  The chair of the public service commission shall bill  such  gas  and/or
    46  electric  corporations for such amounts on or before August 10, 2021 and
    47  such amounts shall be paid to the New York  state  energy  research  and
    48  development authority on or before September 10, 2021. Upon receipt, the
    49  New  York  state energy research and development authority shall deposit
    50  such funds in the energy research and development operating fund  estab-
    51  lished  pursuant  to section 1859 of the public authorities law. The New
    52  York state energy research and development authority is  authorized  and
    53  directed to: (1) transfer up to $4 million to the state general fund for
    54  climate  change related services and expenses of the department of envi-

        S. 2508                            62                            A. 3008

     1  ronmental conservation, $150,000 to the state general fund for  services
     2  and  expenses of the department of agriculture and markets, and $825,000
     3  to the University of Rochester laboratory for laser energetics from  the
     4  funds  received; and (2) commencing in 2016, provide to the chair of the
     5  public service commission and the director of the budget and the  chairs
     6  and  secretaries  of  the  legislative  fiscal  committees, on or before
     7  August first of each year, an itemized record, certified by  the  presi-
     8  dent  and chief executive officer of the authority, or his or her desig-
     9  nee, detailing any and all expenditures and  commitments  ascribable  to
    10  moneys  received  as  a  result  of  this assessment by the chair of the
    11  department of public service pursuant to  section  18-a  of  the  public
    12  service  law.   This itemized record shall include an itemized breakdown
    13  of the programs being funded by this section and the amount committed to
    14  each program. The authority shall not commit for  any  expenditure,  any
    15  moneys  derived  from the assessment provided for in this section, until
    16  the chair of such authority shall have submitted, and  the  director  of
    17  the  budget  shall  have approved, a comprehensive financial plan encom-
    18  passing all moneys available to  and  all  anticipated  commitments  and
    19  expenditures  by  such  authority  from any source for the operations of
    20  such authority.   Copies of the approved  comprehensive  financial  plan
    21  shall  be  immediately  submitted  by the chair to the chairs and secre-
    22  taries of the legislative fiscal committees. Any such amount not commit-
    23  ted by such authority to contracts or contracts to be awarded or  other-
    24  wise  expended by the authority during the fiscal year shall be refunded
    25  by such authority on a pro-rata basis to such gas and/or electric corpo-
    26  rations, in a manner to  be  determined  by  the  department  of  public
    27  service,  and  any  refund  amounts  must be explicitly lined out in the
    28  itemized record described above.
    29    § 2. This act shall take effect immediately and  shall  be  deemed  to
    30  have been in full force and effect on and after April 1, 2021.

    31                                   PART X

    32    Section  1.  Section 11-0701 of the environmental conservation law, as
    33  amended by section 1-a of part R of chapter 58  of  the  laws  of  2013,
    34  paragraph  a of subdivision 1 as amended by section 21 and subdivision 9
    35  as amended by section 17 of part EE of chapter 55 of the laws  of  2014,
    36  is amended to read as follows:
    37  § 11-0701. Definitions of licenses and privileges of licensees.
    38    1. A hunting license[:
    39    a.]  entitles  a  holder  who  is  twelve  [or], thirteen, fourteen or
    40  fifteen years of age to hunt wildlife[, except big game,] as provided in
    41  title 9 of this article subject,  specifically,  to  the  provisions  of
    42  section  11-0929  of  this  article.  It entitles such holder to possess
    43  firearms as provided in section 265.05 of the penal law. [A  holder  who
    44  is twelve or thirteen years of age shall not hunt with a crossbow.
    45    b.  entitles  a holder who is fourteen or fifteen years of age to hunt
    46  wildlife, including wild deer and bear, as provided in title 9  of  this
    47  article,  subject, specifically, to the provisions of section 11-0929 of
    48  this article. It entitles such holder to possess firearms as provided in
    49  section 265.05 of the penal law.]
    50    2. a. A hunting license entitles the holder to hunt  wildlife  subject
    51  to the following:
    52    (1)  a  holder who is eighteen years of age or older may hunt wildlife
    53  as provided in title 9 of this article,

        S. 2508                            63                            A. 3008

     1    (2) a holder who is sixteen years of age or older may  hunt  wildlife,
     2  except big game, as provided in title 9 of this article, [and]
     3    (3)  a holder who is between the ages of sixteen and eighteen may hunt
     4  big game pursuant to the provisions of title 9 of this article while the
     5  holder is accompanied by a parent, guardian or person over  the  age  of
     6  eighteen as required by section 11-0929 of this article[.
     7    A] , and
     8    (4)  a holder may take fish with a longbow as provided in titles 9 and
     9  13 this article.
    10    b. A special antlerless deer license is applicable to the  hunting  of
    11  wild antlerless deer in a special open season fixed pursuant to subdivi-
    12  sion 6 of section 11-0903 of this article in a tract within a Wilderness
    13  Hunting  Area  and  entitles  the  holder  of  a hunting license to hunt
    14  antlerless deer in such special open season, as provided in title  9  of
    15  this article if he or she has on his or her person while so hunting both
    16  his  or  her  hunting  license  and  his  or her special antlerless deer
    17  license.
    18    3. A bowhunting privilege when included on a hunting license  entitles
    19  a holder:
    20    (1)  who  is between the ages of twelve and sixteen years to hunt wild
    21  deer and bear with a longbow or  crossbow  during  the  special  archery
    22  season  and  during  the  regular season, as provided in title 9 of this
    23  article, subject to the provisions of section 11-0929 and subdivision  3
    24  of section 11-0713 of this article;
    25    (2)  who  is eighteen years of age or older to hunt wild deer and bear
    26  with a longbow, as provided in title 9 of this  article,  in  a  special
    27  longbow season; and
    28    (3)  who  is  sixteen  or  seventeen years of age to exercise the same
    29  privileges subject to the provisions of section 11-0929 and  subdivision
    30  3 of section 11-0713 of this article.
    31    4.  A  fishing  license  entitles  the holder to take fish by angling,
    32  spearing, hooking, longbow and tipups, to take frogs by spearing, catch-
    33  ing with the hands or by use of a club or hook, and to  take  bait  fish
    34  for personal use, as provided in titles 9 and 13 of this article, except
    35  that such license shall not entitle the holder to take migratory fish of
    36  the sea or to take fish from the waters of the marine district.
    37    5.  A non-resident bear tag entitles a person who has not been a resi-
    38  dent of the state for more than thirty days who also possesses a hunting
    39  license to hunt bear during the regular open season therefor  or  in  an
    40  open season fixed by regulation pursuant to subdivision eight of section
    41  11-0903  of  this  article.  It  entitles a non-resident holder who also
    42  possesses a hunting license with bowhunting privilege to hunt bear  with
    43  a longbow or crossbow during the open bear season. It entitles a non-re-
    44  sident  holder  who also possesses a hunting license with muzzle-loading
    45  privilege to hunt bear with a muzzleloader during the open bear season.
    46    6. A seven-day fishing license entitles the  holder  to  exercise  the
    47  privileges of a fishing license for the seven consecutive days specified
    48  in the license.
    49    7. A one-day fishing license entitles the holder to exercise the priv-
    50  ileges of a fishing license on the day specified on the license.
    51    8. A trapping license entitles the holder to trap beaver, otter, fish-
    52  er, mink, muskrat, skunk, raccoon, bobcat, coyote, fox, opossum, weasel,
    53  pine  marten and unprotected wildlife except birds, as provided in title
    54  11, subject to the provisions of section 11-0713 of this article.
    55    9. A muzzle-loading privilege when included on a hunting license enti-
    56  tles a holder who is [fourteen] twelve years of age  or  older  to  hunt

        S. 2508                            64                            A. 3008

     1  wild  deer  and  bear  with  a  muzzle-loading  firearm  or crossbow, as
     2  provided in title 9 of this article, in a special muzzle-loading firearm
     3  season.
     4    §  2.  Paragraph b of subdivision 6 of section 11-0703 of the environ-
     5  mental conservation law, as amended by section 2 of part R of chapter 58
     6  of the laws of 2013, is amended to read as follows:
     7    b. Except as provided in section 11-0707 and section 11-0709  of  this
     8  title,  no  person  shall  (1) hunt wild deer or bear unless such person
     9  holds and is entitled to exercise the privileges of a  hunting  license,
    10  and  meets  the requirements of this article; (2) hunt wild deer or bear
    11  with a longbow or crossbow in a special [longbow] archery season  unless
    12  such  person holds and is entitled to exercise the privileges of a hunt-
    13  ing license with a bowhunting privilege and meets  the  requirements  of
    14  this  article;  or  (3)  hunt  wild  deer  or bear with a muzzle-loading
    15  firearm in a special muzzle-loading firearm season unless such person is
    16  at least [fourteen] twelve years old and holds a hunting license with  a
    17  muzzle-loading privilege and meets the requirements of this article.
    18    §  3.  Subdivision 6 of section 11-0713 of the environmental conserva-
    19  tion law is REPEALED.
    20    § 4. Paragraph c of subdivision 3 of section 11-0901 of  the  environ-
    21  mental  conservation law, as amended by section 19 of part EE of chapter
    22  55 of the laws of 2014, is amended to read as follows:
    23    c. Wild small game and wild upland game birds shall be taken  only  by
    24  longbow,  crossbow or gun, or by the use of raptors as provided in title
    25  10 of this article, except that:
    26    (1) skunk, raccoon, bobcat, coyote, fox, mink and muskrat may be taken
    27  in any manner not prohibited in this section or in title 11 of the  Fish
    28  and Wildlife Law; and
    29    (2)  frogs  may also be taken by spearing, catching with the hands, or
    30  by the use of a club or hook[; and
    31    (3) crossbows may be used but only by licensees who are fourteen years
    32  of age or older].
    33    § 5. Subparagraph 9 of paragraph b of subdivision 4 of section 11-0901
    34  of the environmental conservation law, as added by section 6 of part  EE
    35  of chapter 55 of the laws of 2014, is amended to read as follows:
    36    (9)  with  a  crossbow unless such crossbow shall consist of a bow and
    37  string, either compound or recurve, that  launches  a  minimum  fourteen
    38  inch  [bolt]  arrow,  not  including  point, mounted upon a stock with a
    39  trigger that holds the string and limbs under  tension  until  released.
    40  The trigger unit of such crossbow must have a working safety. [The mini-
    41  mum limb width of such crossbow shall be seventeen inches,] The crossbow
    42  shall have a minimum peak draw weight of one hundred pounds [and a maxi-
    43  mum peak draw weight of two hundred pounds. The] and the minimum overall
    44  length  of such crossbow from buttstock to front of limbs shall be twen-
    45  ty-four inches.
    46    § 6. Subparagraph 9 of paragraph c of subdivision 4 of section 11-0901
    47  of the environmental conservation law, as added by section 7 of part  EE
    48  of chapter 55 of the laws of 2014, is amended to read as follows:
    49    (9)  with  a  crossbow unless such crossbow shall consist of a bow and
    50  string, either compound or recurve, that  launches  a  minimum  fourteen
    51  inch  [bolt]  arrow,  not  including  point, mounted upon a stock with a
    52  trigger that holds the string and limbs under  tension  until  released.
    53  The trigger unit of such crossbow must have a working safety. [The mini-
    54  mum limb width of such crossbow shall be seventeen inches,] The crossbow
    55  shall have a minimum peak draw weight of one hundred pounds [and a maxi-
    56  mum peak draw weight of two hundred pounds. The] and the minimum overall

        S. 2508                            65                            A. 3008

     1  length  of such crossbow from buttstock to front of limbs shall be twen-
     2  ty-four inches.
     3    §  7. Subdivision 13 of section 11-0901 of the environmental conserva-
     4  tion law, as amended by section 23 of part R of chapter 58 of  the  laws
     5  of 2013, is amended to read as follows:
     6    13.  Persons  engaged  in  hunting  deer and/or bear with a longbow or
     7  crossbow must possess a current bowhunting privilege or a valid  certif-
     8  icate  of  qualification  in  responsible bowhunting practices issued or
     9  honored by the department.
    10    § 8. Section 11-0903 of the environmental conservation law is  amended
    11  by adding a new subdivision 12 to read as follows:
    12    12.  Notwithstanding  any  inconsistent provision of this article, the
    13  department is authorized to adopt regulations which authorize the taking
    14  of wildlife by the use of crossbow. A  summary  of  regulations  adopted
    15  pursuant to this subdivision shall be published each year in the hunting
    16  syllabus issued pursuant to section 11-0323 of this article.
    17    §  9. Subdivision 10 of section 11-0907 of the environmental conserva-
    18  tion law, as added by section 14 of part EE of chapter 55 of the laws of
    19  2014, is amended to read as follows:
    20    10. Notwithstanding any  provision  of  this  chapter,  or  any  prior
    21  notwithstanding  language  in this article, the department may, by regu-
    22  lation, authorize the taking of big game by the use of a crossbow by any
    23  licensed person in any big game season [in any area designated in  items
    24  (a),  (b), (c), (d), (e), (f), (i), (k) and (l) of paragraph a of subdi-
    25  vision two of this section in  which  a  shotgun  or  muzzle  loader  is
    26  permitted provided however, that any crossbow use during an archery-only
    27  season  shall  only take place during the last fourteen consecutive days
    28  of such archery-only season in the  southern  zone  provided  that  such
    29  archery-only  season  shall consist of not less than forty-five days and
    30  only during the last ten consecutive days of any archery-only season  in
    31  the  northern  zone provided that such archery-only season shall consist
    32  of no less than twenty-three  days.  Any  muzzle  loading  season  which
    33  occurs  at  the  same  time  as  a special archery season may only occur
    34  during times when crossbows are authorized to be used].
    35    § 10. Subdivision 1 of section 11-0929 of the environmental  conserva-
    36  tion  law, as amended by section 20 of part EE of chapter 55 of the laws
    37  of 2014, is amended to read as follows:
    38    1. A licensee who is twelve or thirteen years of age  shall  not  hunt
    39  wildlife  with  a  gun,  or  a crossbow or a longbow unless he or she is
    40  accompanied by his or her parent or legal guardian, or by a person twen-
    41  ty-one years of age or older designated in writing by his or her  parent
    42  or  legal  guardian  on a form prescribed by the department, who holds a
    43  hunting license. [A licensee who is twelve  or  thirteen  years  of  age
    44  shall not hunt with a crossbow.]
    45    §  11.  Subparagraph  5  of  paragraph  b  of subdivision 2 of section
    46  11-0929 of the environmental conservation law is REPEALED  and  subpara-
    47  graph 6 of paragraph b of subdivision 2 is renumbered subparagraph 5.
    48    §  12. Section 11-0933 of the environmental conservation law, as added
    49  by section 22 of part EE of chapter 55 of the laws of 2014,  is  amended
    50  to read as follows:
    51  § 11-0933. Taking small game by crossbow.
    52    Notwithstanding  any  provision of this chapter, or any prior notwith-
    53  standing language in this article, the department  may,  by  regulation,
    54  authorize the taking of small game and wild upland game birds by the use
    55  of  a  crossbow by any licensed person [fourteen years of age or older],
    56  in any small game season[, in any area designated  in  items  (a),  (b),

        S. 2508                            66                            A. 3008

     1  (c),  (d), (e), (f), (i), (k), and (l) of paragraph a of subdivision two
     2  of section 11-0907 of this title in which a shotgun or muzzle loader  is
     3  permitted].
     4    § 13. Subparagraph (i) of paragraph 4 of subdivision (a) of section 83
     5  of  the state finance law, as amended by section 1 of part AA of chapter
     6  58 of the laws of 2015, is amended to read as follows:
     7    (i) There is hereby created a special account within the  conservation
     8  fund  to be known as the state fish and game trust account to consist of
     9  all moneys received by the state from  the  sale  of  lifetime  hunting,
    10  fishing,  and trapping licenses, and lifetime archery and muzzle-loading
    11  privileges pursuant to section 11-0702 of the environmental conservation
    12  law except those moneys deposited in the habitat conservation and access
    13  account pursuant to section eighty-three-a of this  chapter.  The  state
    14  comptroller  shall  invest  the  moneys in such account in securities as
    15  defined by  section  ninety-eight-a  of  this  article  or,  within  the
    16  discretion  of  the  comptroller  to maximize income for the account, in
    17  investments authorized by  section  one  hundred  seventy-seven  of  the
    18  retirement  and social security law or consistent with the provisions of
    19  subdivision b of section thirteen of the retirement and social  security
    20  law.  Any  income earned by the investment of such moneys, except income
    21  transferred to the conservation fund pursuant to subparagraph  (iii)  of
    22  this  paragraph,  shall  be  added to and become a part of, and shall be
    23  used for the purposes of such account.
    24    § 14. This act shall take effect immediately.

    25                                   PART Y

    26    Section 1. Section 27-2701 of the environmental conservation  law,  as
    27  added  by  chapter 641 of the laws of 2008, subdivision 2 as amended and
    28  subdivision 7 as added by chapter 481 of the laws of 2014, is amended to
    29  read as follows:
    30  § 27-2701. Definitions.
    31    As used in this title:
    32    1. "Compostable plastic bag" means a plastic bag  that  at  a  minimum
    33  meets  the American Society for Testing and Materials standard D6400 for
    34  compostable plastic, as amended.
    35    2. "Manufacturer" means the producer of  a  plastic  carryout  bag  or
    36  other film plastic sold to a store or the manufacturer's agent or broker
    37  who sold the plastic carryout bag or other film plastic to the store.
    38    3.  "Operator" means a person in control of, or having daily responsi-
    39  bility for, the daily operation of a store, which may  include,  but  is
    40  not limited to, the owner of the store.
    41    4.  "Plastic carryout bag" means a [plastic] carryout bag made of film
    42  plastic provided by a store to a customer at the point of sale  that  is
    43  not a reusable bag.
    44    5.  "Reusable  bag" means a bag designed and manufactured for multiple
    45  reuse that:
    46    (a) [a bag] is either made of [cloth] (i)  hand  washable  or  [other]
    47  machine  washable cloth or fabric [that has handles], including woven or
    48  nonwoven polypropylene (PP), polyethylene-terephthalate  (PET),  polyes-
    49  ter,  or  nylon   fabric, as well as fabric blends that include any such
    50  materials; or
    51    [(b) a durable plastic bag with handles that is specifically  designed
    52  and  manufactured for multiple reuse] (ii) other non-film plastic washa-
    53  ble material; and

        S. 2508                            67                            A. 3008

     1    (b) has at least one strap or handle that does not stretch and  allows
     2  the  bag to meet the strength and durability standards provided in para-
     3  graphs (c) and (d) of this subdivision;
     4    (c) has a minimum lifespan of one hundred twenty-five uses, with a use
     5  equal  to  the  ability  to  carry a minimum of twenty-two pounds over a
     6  distance of at least one hundred seventy-five feet; and
     7    (d) has a minimum fabric weight  of  eighty  grams  per  square  meter
     8  ("GSM")  or equivalent for bags made of any non-film plastic of natural,
     9  synthetic, petroleum-based,  or  non-petroleum-based  origin,  including
    10  woven  or nonwoven polypropylene (PP), polyethylene-terephthalate (PET),
    11  cotton, jute, or canvas.
    12    6. "Store" means a retail establishment that [provides] provided plas-
    13  tic carryout bags to its customers as a result of the sale of a  product
    14  any  time prior to March first, two thousand twenty and (a) has over ten
    15  thousand square feet of retail space, or (b) such  retail  establishment
    16  is  part  of a chain engaged in the same general field of business which
    17  operates five or more units of over five thousand square feet of  retail
    18  space in this state under common ownership and management.
    19    7. "Film plastic" means [uncontaminated non-rigid film plastic packag-
    20  ing  products  composed  of  plastic  resins, which include,] a flexible
    21  sheet or sheets of petroleum or  non-petroleum-based  plastic  resin  or
    22  other  material  commonly  used  in  and  as  packaging  products, which
    23  include, but are not limited to, newspaper bags, [dry cleaning bags and]
    24  garment bags, shrink-wrap, bags used to carryout  and  deliver  prepared
    25  food and other plastic overwrap.
    26    8. "Film plastic bag" means a bag that is made of film plastic.
    27    §  2.  Section 27-2703 of the environmental conservation law, as added
    28  by chapter 641 of the laws of 2008 and subdivision 1 as amended by chap-
    29  ter 481 of the laws of 2014, is amended to read as follows:
    30  § 27-2703. Store operator responsibilities.
    31    1. The operator of a  store  shall  establish  an  at-store  recycling
    32  program pursuant to the provisions of this title that provides an oppor-
    33  tunity  for a customer of the store to return to the store clean plastic
    34  carryout bags and other film plastic.
    35    2. A retail establishment that does not meet the definition of a store
    36  [and that provides plastic carryout bags to customers at  the  point  of
    37  sale] may also adopt an at-store recycling program.
    38    §  3.  Section 27-2705 of the environmental conservation law, as added
    39  by chapter 641 of the laws of 2008  and  subdivisions  2,  3  and  4  as
    40  amended  by  chapter  481  of  the  laws  of 2014, is amended to read as
    41  follows:
    42  § 27-2705. Recycling program requirements.
    43    An at-store recycling program provided by  the  operator  of  a  store
    44  shall require:
    45    1.  [a  plastic  carryout bag provided by the store to have printed or
    46  displayed on the bag, in a manner  visible  to  a  consumer,  the  words
    47  "PLEASE RETURN TO A PARTICIPATING STORE FOR RECYCLING". Provided, howev-
    48  er,  such store shall be allowed for one year from the effective date of
    49  this subdivision to use its existing stock of plastic carryout  bags.  A
    50  store  may also apply to the commissioner for approval of an alternative
    51  plastic bag recycling message. The commissioner shall approve or  reject
    52  the proposed message within forty-five days;
    53    2.] a collection bin that is visible, easily accessible to the consum-
    54  er,  and  clearly  marked  that  the collection bin is available for the
    55  purpose of collecting and recycling plastic carryout bags and other film
    56  plastic. This subdivision shall apply to stores not within  an  enclosed

        S. 2508                            68                            A. 3008

     1  shopping  mall  and stores of at least fifty thousand square feet within
     2  an enclosed shopping mall. In the case of an enclosed shopping mall, the
     3  owner of the enclosed mall shall  place  bins  at  reasonable  intervals
     4  throughout the enclosed mall area;
     5    [3.]  2. all plastic carryout bags and other film plastic collected by
     6  the store to be collected, transported and recycled along with any other
     7  in-store plastic recycling, except for film plastic bags  that  are  not
     8  sufficiently  free  of  foreign  material to enter the recycling stream.
     9  Plastic carryout bags and other film plastic collected by the  store  or
    10  the  manufacturer,  which  are  free  of  foreign material, shall not be
    11  disposed of in any solid waste disposal facility permitted or authorized
    12  pursuant to title seven of this article;
    13    [4.] 3. the store or its agent to maintain, for  a  minimum  of  three
    14  years,  records  describing  the  collection, transport and recycling of
    15  plastic carryout bags  and  other  film  plastic  collected  by  weight,
    16  provided  however that stores or its agents may weigh such plastic bags,
    17  film plastic and any other in-store  plastic  recycling  at  a  regional
    18  collection  center.  Such records shall be made available to the depart-
    19  ment upon request, to demonstrate compliance with this title; and
    20    [5.] 4. the operator of the store to (a) make reusable bags  available
    21  to customers within the store for purchase, and (b) permit a [reuseable]
    22  reusable  bag  to  be  used in lieu of a [plastic carryout bag or] paper
    23  carryout bag.
    24    § 4. Section 27-2707 of the environmental conservation law,  as  added
    25  by chapter 641 of the laws of 2008 and subdivision 1 as amended by chap-
    26  ter 481 of the laws of 2014, is amended to read as follows:
    27  § 27-2707. Manufacturer responsibilities.
    28    1.  When the manufacturer accepts plastic carryout bags and other film
    29  plastic for return, it or its agent shall maintain,  for  a  minimum  of
    30  three  years, records describing the collection, transport and recycling
    31  of plastic carryout bags and other film  plastic  collected  by  weight,
    32  provided  that  the manufacturer or its agents may weigh such bags, film
    33  plastic and any other plastic resins at a  regional  collection  center.
    34  Such  records shall be made available to the department upon request, to
    35  demonstrate compliance with this title.
    36    2. Manufacturers of compostable plastic bags sold  to  stores  in  the
    37  state that are subject to the provisions of this title shall have print-
    38  ed on the bag, in a manner visible to the consumer, the words "COMPOSTA-
    39  BLE  BAG -- DO NOT PLACE IN RECYCLING BIN". [Provided however, such bags
    40  may be sold or distributed for one year from the effective date of  this
    41  section to use the store's existing stock of compostable bags.]
    42    § 5. Section 27-2709 of the environmental conservation law, as amended
    43  by chapter 481 of the laws of 2014, is amended to read as follows:
    44  § 27-2709. Department responsibility.
    45    1. The department shall develop educational materials to encourage the
    46  reduction,  reuse  and recycling of plastic carryout bags and other film
    47  plastic and shall make those materials available to stores  required  to
    48  comply with this article.
    49    2. The department shall provide information regarding the availability
    50  of recycling facilities and companies that recycle film plastic bags and
    51  other  film  plastic,  including the addresses and phone numbers of such
    52  facilities and companies to stores required to comply with this article.
    53    § 6. Section 27-2713 of the environmental conservation law, as amended
    54  by chapter 481 of the laws of 2014, is amended to read as follows:
    55  § 27-2713. Preemption.

        S. 2508                            69                            A. 3008

     1    Jurisdiction in all matters pertaining to  plastic  carryout  bag  and
     2  other  film  plastic  recycling is by this article vested exclusively in
     3  the state. Any provision of any local law or ordinance, or any  rule  or
     4  regulation  promulgated  thereto,  governing  the  recycling  of plastic
     5  carryout  bags  and other film plastic shall, upon the effective date of
     6  this title, be preempted.   Provided however, nothing  in  this  section
     7  shall  preclude  a  person  from coordinating for recycling or reuse the
     8  collection of plastic carryout bags or other film plastic.
     9    § 7. Section 27-2801 of the environmental conservation law,  as  added
    10  by  section 2 of part H of chapter 58 of the laws of 2019, is amended to
    11  read as follows:
    12  § 27-2801. Definitions.
    13    As used in this title:
    14    1. "Exempt bag" means a bag that is: (a) used  solely  to  contain  or
    15  wrap  uncooked  meat,  fish,  or  poultry; (b) [bags] used by a customer
    16  solely to package bulk items such  as  fruits,  vegetables,  grains,  or
    17  candy;  (c)  [bags]  used  solely  to contain food sliced or prepared to
    18  order; (d) [bags] used solely to contain a newspaper for delivery  to  a
    19  subscriber; (e) [bags sold] prepackaged by the manufacturer or distribu-
    20  tor  in  bulk  quantities and sold to a consumer [at the point of sale];
    21  (f) sold as a trash [bags] or yard waste bag; (g) sold as a food storage
    22  [bags] bag; (h) used as a garment [bags] bag;  (i)  [bags]  prepackaged,
    23  prelabeled, or tagged as merchandise for sale to a customer; (j) a plas-
    24  tic carryout [bags] bag provided by a restaurant, tavern or similar food
    25  service  establishment, as defined in the state sanitary code, to carry-
    26  out or deliver prepared food; [or] (k) [bags] provided by a pharmacy  to
    27  carry prescription drugs; or (l) a reusable bag.
    28    2.  "Plastic  carryout  bag" means any film plastic bag, other than an
    29  exempt bag, that is provided to a  customer  by  a  person  required  to
    30  collect  tax  to  be  used by the customer to [carry] transport tangible
    31  personal property, regardless of whether such person required to collect
    32  tax sells any tangible personal property or service to the customer, and
    33  regardless of whether any tangible personal property or service sold  is
    34  exempt  from  tax under article twenty-eight of the tax law.  A bag that
    35  meets the requirements of a reusable bag, as defined in subdivision four
    36  of this section, is not a plastic carryout bag.
    37    3. "Paper carryout bag" means a paper bag, other than an  exempt  bag,
    38  that is provided to a customer by a person required to collect tax to be
    39  used  by the customer to carry tangible personal property, regardless of
    40  whether such person required to collect tax sells any tangible  personal
    41  property  or  service  to  the  customer,  and regardless of whether any
    42  tangible personal property or service sold  is  exempt  from  tax  under
    43  article twenty-eight of the tax law.
    44    4.  "Reusable  bag" means a bag designed and manufactured for multiple
    45  reuse that:  (a) is either made of [cloth] (i) hand washable or  [other]
    46  machine  washable  cloth or fabric [that has handles]; or [(b) a durable
    47  bag with handles that is  specifically  designed  and  manufactured  for
    48  multiple reuse.] (ii) other non-film plastic washable material; and
    49    (b)  has at least one strap or handle that does not stretch and allows
    50  the bag to meet the strength and durability standards in paragraphs  (c)
    51  and (d) of this subdivision;
    52    (c) has a minimum lifespan of one hundred twenty-five uses, with a use
    53  equal  to  the  ability  to  carry a minimum of twenty-two pounds over a
    54  distance of at least one hundred seventy-five feet; and
    55    (d) has a minimum fabric weight  of  eighty  grams  per  square  meter
    56  ("GSM")  or equivalent for bags made of any non-film plastic of natural,

        S. 2508                            70                            A. 3008

     1  synthetic, petroleum based,  or  non-petroleum-based  origin,  including
     2  woven  or nonwoven polypropylene (PP), polyethylene-terephthalate (PET),
     3  cotton, jute, or canvas.
     4    5.  "Film  plastic"  means  a flexible sheet or sheets of petroleum or
     5  non-petroleum based plastic resin or other  material  (not  including  a
     6  paper  carryout  bag)  commonly used in and as packaging products, which
     7  include, but are not limited to, newspaper bags, garment  bags,  shrink-
     8  wrap, bags used to carryout and deliver prepared food, and other plastic
     9  overwrap.
    10    [5.]  6. "Person required to collect tax" means any vendor of tangible
    11  personal property subject to the  tax  imposed  by  subdivision  (a)  of
    12  section eleven hundred five of the tax law.
    13    §  8.  Section 27-2803 of the environmental conservation law, as added
    14  by section 2 of part H of chapter 58 of the laws of 2019, is amended  to
    15  read as follows:
    16  § 27-2803. Plastic carryout bag ban.
    17    1. No person required to collect tax shall distribute, for free or for
    18  sale,  any  plastic  carryout bags to its customers unless such bags are
    19  exempt bags as defined in subdivision one of  section  27-2801  of  this
    20  title.
    21    2. No person required to collect tax shall prevent a person from using
    22  a bag of any kind that they have brought for purposes of carrying goods.
    23    3.  [Nothing  in this section shall be deemed to exempt the provisions
    24  set forth in title 27 of this article relating to  at  store  recycling]
    25  Any  person who was required to comply with the collection and recycling
    26  requirements in title 27 of this article prior to March first, two thou-
    27  sand twenty, including the requirement to maintain a collection bin  for
    28  collection  and  recycling plastic carryout bags and other film plastic,
    29  shall continue to comply.
    30    § 9. This act shall take effect immediately.

    31                                   PART Z

    32    Section 1. This act enacts into law components  of  legislation  which
    33  are  necessary to implement legislation relating to the Bay Park Convey-
    34  ance Project.  Each component is wholly contained within a Subpart iden-
    35  tified as Subparts A through C. The effective date for  each  particular
    36  provision contained within such Subpart is set forth in the last section
    37  of  such  Subpart.    Any  provision  in  any section contained within a
    38  Subpart, including the effective date of  the  Subpart,  which  makes  a
    39  reference  to a section "of this act", when used in connection with that
    40  particular component, shall be deemed to mean and refer  to  the  corre-
    41  sponding  section  of the Subpart in which it is found. Section three of
    42  this act sets forth the general effective date of this act.

    43                                  SUBPART A

    44    Section 1. Subject to the  provisions  of  this  act,  the  county  of
    45  Nassau,  acting by and through the county legislature of such county, is
    46  hereby authorized to (a) discontinue permanently the use as parkland the
    47  subsurface lands described in sections five, seven, eight and eleven  of
    48  this act and establish permanent easements on such lands for the purpose
    49  of constructing, operating, maintaining and repairing a subsurface sewer
    50  main,  and  (b)  discontinue  temporarily  the use as parkland the lands
    51  described in sections three, six and nine  of  this  act  and  establish
    52  temporary  easements  on  such  lands  for the purpose of constructing a

        S. 2508                            71                            A. 3008

     1  subsurface  sewer  main.  Authorization  for  the  temporary   easements
     2  described  in  sections three, four, six, nine and ten of this act shall
     3  cease upon the completion of the construction of  such  sewer  main,  at
     4  which  time  the  department of environmental conservation shall restore
     5  the surface of the parklands disturbed and the parklands shall  continue
     6  to  be used for park purposes as they were prior to the establishment of
     7  such temporary easements.  Authorization  for  the  permanent  easements
     8  described  in  sections  five, seven, eight and eleven of this act shall
     9  require that the department of environmental  conservation  restore  the
    10  surface  of  the parklands disturbed and the parklands shall continue to
    11  be used for park purposes as they were prior to the establishment of the
    12  permanent easements.
    13    § 2. The authorization provided in section one of this  act  shall  be
    14  effective  only upon the condition that the county of Nassau dedicate an
    15  amount equal to or greater than the fair market value of  the  parklands
    16  being  discontinued  to  the acquisition of new parklands and/or capital
    17  improvements to existing park and recreational facilities.
    18    § 3. TEMPORARY EASEMENT - Force main shaft construction area.    Park-
    19  land upon and under which a temporary easement may be established pursu-
    20  ant  to  subdivision  (b) of section one of this act is described as all
    21  that certain plot, piece or parcel of land with buildings  and  improve-
    22  ments  thereon  erected,  situate,  lying and being located at Bay Park,
    23  Town of Hempstead, County of Nassau and State of  New  York  being  more
    24  particularly  bounded  and described as follows: beginning at a point on
    25  the northerly line of the Nassau County Sewage Treatment Plant property,
    26  said Point of Beginning being South 68°06'12" East,  as  measured  along
    27  northerly  line  of  said  sewage  treatment  plant, 535.50 feet plus or
    28  minus, from the intersection of the northerly line Nassau County  Sewage
    29  Treatment Plant with the westerly side of Compton Street; running thence
    30  South  68°06'12" East, along the northerly line of said sewage treatment
    31  plant, 249.60 feet plus or minus; thence  South  07°20'58"  West  198.58
    32  feet  plus  or  minus;  thence  North  78°30'32" West 35.88 feet plus or
    33  minus; thence North 06°10'23" East 89.20  feet  plus  or  minus;  thence
    34  North  33°17'21"  West  78.28 feet plus or minus; thence North 66°13'52"
    35  West 173.72 feet plus or minus; thence North 19°56'50" East  62.50  feet
    36  plus  or minus, to the northerly line of the Nassau County Sewage Treat-
    37  ment Plant, at the Point of Beginning.  Containing  within  said  bounds
    38  23,089 square feet plus or minus. The above described temporary easement
    39  is  for  the  construction  of  a  fifty-foot diameter access shaft. The
    40  location of said temporary access shaft is more  particularly  described
    41  in  section  four of this act. Said parcel being part of property desig-
    42  nated as Section: 42 Block: A Lots: 50, 57 on the Nassau County Land and
    43  Tax Map.
    44    § 4. TEMPORARY SUBSURFACE EASEMENT - Access shaft. Parkland  upon  and
    45  under which a temporary easement may be established pursuant to subdivi-
    46  sion  (a)  of  section  one of this act is described as all that certain
    47  plot, piece or parcel of land with buildings  and  improvements  thereon
    48  erected,  situate,  lying  and  being located at Bay Park, Town of Hemp-
    49  stead, County of Nassau and State of New York  being  more  particularly
    50  bounded  and  described as follows: a circular easement with a radius of
    51  25 feet, the center of said circle being the following three (3) courses
    52  from the intersection of the northerly line of the Nassau County  Sewage
    53  Treatment  Plant  with  the  westerly  side  of  Compton Street:   South
    54  68°06'12" East, along the northerly line of said sewage treatment plant,
    55  573.10 feet plus or minus to the centerline of  the  permanent  easement
    56  for  a  force  main  described in section five of this act; thence South

        S. 2508                            72                            A. 3008

     1  22°24'56" West, along said centerline, 19.74 feet plus or minus;  thence
     2  South  22°24'56"  West,  along  the  production of said centerline, 5.25
     3  feet, to the center of the herein described circular easement.  Contain-
     4  ing  within  said bound 1,963 square feet plus or minus.  Said temporary
     5  easement is for an access shaft that extends from  the  surface  of  the
     6  ground  to  an  approximate  depth  of  70  feet.  Any permanent surface
     7  improvements for cathodic protection, if necessary, would be flush  with
     8  the  ground  surface  or  integrated  into site landscaping. Said parcel
     9  being part of property designated as Section: 42 Block: A Lots:  50,  57
    10  on the Nassau County Land and Tax Map.
    11    §  5.  PERMANENT  SUBSURFACE  EASEMENT - Force main. Parkland upon and
    12  under which a permanent easement may be established pursuant to subdivi-
    13  sion (a) of section one of this act is described  as  all  that  certain
    14  plot,  piece  or  parcel of land with buildings and improvements thereon
    15  erected, situate, lying and being located at Bay  Park,  Town  of  Hemp-
    16  stead, County of Nassau and State of New York being a 20-foot wide strip
    17  of land more particularly bounded and described as follows: Beginning at
    18  a  point  on  the  northerly  line of the Nassau County Sewage Treatment
    19  Plant property, said Point of Beginning being South 68°06'12"  East,  as
    20  measured  along  northerly  line  of said sewage treatment plant, 563.10
    21  feet plus or minus, from the intersection of the northerly  line  Nassau
    22  County  Sewage Treatment Plant with the westerly side of Compton Street;
    23  running thence South 68°06'12" East, along the northerly  line  of  said
    24  sewage treatment plant, 20.00 feet plus or minus; thence South 22°24'56"
    25  West 19.15 feet plus or minus; thence South 14°35'11" West 1,446.44 feet
    26  plus  or  minus;  thence  North  75°24'49 West 20.00 feet plus or minus;
    27  thence North 14°35'11" East 1,447.81 feet plus or  minus;  thence  North
    28  22°24'56"  East  20.34  feet plus or minus, to the northerly line of the
    29  Nassau County  Sewage  Treatment  Plant,  at  the  Point  of  Beginning.
    30  Containing  within  said  bounds 29,337 square feet. The above described
    31  permanent easement is for the construction and operation of  a  six-foot
    32  diameter  force main at a minimum depth of fifteen feet below the ground
    33  surface. Said parcel being part of property designated  as  Section:  42
    34  Block: A Lots: 50, 57 on the Nassau County Land and Tax Map.
    35    §  6.  TEMPORARY EASEMENT - Force main shaft construction area.  Park-
    36  land upon and under which a temporary easement may be established pursu-
    37  ant to subdivision (b) of section one of this act is  described  as  all
    38  that  certain  plot, piece or parcel of land with buildings and improve-
    39  ments thereon erected, situate, lying and being located at the hamlet of
    40  Wantagh, Town of Hempstead, County of Nassau and State of New York being
    41  more particularly bounded and described as follows: beginning at a point
    42  on the northwesterly line of the herein described temporary easement for
    43  the force main shaft construction area, said Point  of  Beginning  being
    44  North  44°03'41" East 50.26 feet plus or minus, from the intersection of
    45  the northerly line of  lands  licensed  to  the  County  of  Nassau,  as
    46  described  in deed dated December 5, 1977, recorded on January 13, 1978,
    47  at the Nassau County Clerk's Office in Liber 9088 of Deeds at page  567,
    48  and  as  shown on map entitled Department of Public Works Nassau County,
    49  N.Y., Map Showing Lands under the Jurisdiction of the Long Island  State
    50  Park  Commission  in  Wantagh State Park to be Licensed to the County of
    51  Nassau for Park and Recreational Purposes in the  Vicinity  of  Wantagh,
    52  Town  of  Hempstead,  dated  September 1976, and on file at the New York
    53  State Office of Parks, Recreation and Historic Preservation as  Map  No.
    54  21R-1860-1, with the southeasterly side of Lakeview Road, formerly known
    55  as  Old  Mill Road; running thence along the southeasterly side of Lake-
    56  view Road, North 44°03'41" East 237.63 feet plus or minus; thence  South

        S. 2508                            73                            A. 3008

     1  50°48'50"  East  70.10  feet  plus  or  minus; thence partly through the
     2  aforementioned lands licensed to the County of Nassau by  the  State  of
     3  New  York  (Long  Island  State  Park  Commission), South 43°39'59" West
     4  239.51  feet;  thence  partially  through  a permanent drainage easement
     5  granted from the City of New York to the County of Nassau, as  shown  on
     6  Map  of  Real  Property  to  be Acquired for the Improvement of Bellmore
     7  Creek from Wilson Avenue to Lakeview Road, Filed February  8,  1979,  at
     8  the Nassau County Clerk's Office as Map No. H-1841, and also through the
     9  aforementioned  licensed  lands, North 49°12'28" West 71.62 feet plus or
    10  minus; to the southeasterly side of  Lakeview  Road,  at  the  Point  of
    11  Beginning.    Containing  within  said bounds 16,864 square feet plus or
    12  minus. The above described temporary easement is for the construction of
    13  a forty-four-foot diameter permanent access shaft. The location of  said
    14  permanent  access  shaft is more particularly described in section seven
    15  of this act.  Said parcel being part of property designated as  Section:
    16  56 Block: Y Lot: 259 on the Nassau County Land and Tax Map.
    17    §  7.  PERMANENT SUBSURFACE EASEMENT - Access shaft. Parkland upon and
    18  under which a permanent easement may be established pursuant to subdivi-
    19  sion (a) of section one of this act is described  as  all  that  certain
    20  plot,  piece  or  parcel of land with buildings and improvements thereon
    21  erected, situate, lying and being located at Hamlet of Wantagh, Town  of
    22  Hempstead, County of Nassau and State of New York being more particular-
    23  ly bounded and described as follows:  Beginning at a point on the south-
    24  easterly  side  of  Lakeview  Road,  said Point of Beginning being North
    25  44°03'41" East 170.39 feet plus or minus, from the intersection  of  the
    26  northerly  line  of lands licensed to the County of Nassau, as described
    27  in deed dated December 5, 1977, recorded on January  13,  1978,  at  the
    28  Nassau  County Clerk's Office in Liber 9088 of Deeds at page 567, and as
    29  shown on map entitled Department of Public Works  Nassau  County,  N.Y.,
    30  Map  Showing  Lands under the Jurisdiction of the Long Island State Park
    31  Commission in Wantagh State Park to be Licensed to the County of  Nassau
    32  for  Park  and Recreational Purposes in the Vicinity of Wantagh, Town of
    33  Hempstead, dated September 1976, and on  file  at  the  New  York  State
    34  Office  of  Parks,  Recreation  and  Historic  Preservation  as  Map No.
    35  21R-1860-1, with the southeasterly side of Lakeview Road, formerly known
    36  as Old Mill Road; running thence, along the southeasterly side of  Lake-
    37  view  Road, North 44°03'41" East 25.04 feet plus or minus, to the begin-
    38  ning of a non-tangent curve; thence 111.59 feet plus or minus along said
    39  non-tangent circular curve to the right that has a radius of 22.00 feet,
    40  subtends an angle of 290°37'31",  and  has  a  chord  that  bears  South
    41  44°03'41" West 25.04 feet, to the Point of Beginning.
    42  Containing  within  said bounds a surface area of 1,454 square feet plus
    43  or minus. Said permanent easement is for an access  shaft  that  extends
    44  from  the surface of the ground to an approximate depth of 70 feet.  The
    45  permanent easement allows vehicular and personnel access  to  the  shaft
    46  and  within  the  shaft  for  inspection, maintenance, repair and recon-
    47  struction.   Any permanent surface improvements for  a  manhole  or  for
    48  cathodic  protection,  if  necessary,  would  be  flush  with the ground
    49  surface or integrated into site landscaping. Said parcel being  part  of
    50  property designated as Section: 56 Block: Y Lot: 259 on the Nassau Coun-
    51  ty Land and Tax Map.
    52    §  8.  PERMANENT  SUBSURFACE  EASEMENT - Force main. Parkland upon and
    53  under which a permanent easement may be established pursuant to subdivi-
    54  sion (a) of section one of this act is described  as  all  that  certain
    55  plot,  piece  or  parcel of land with buildings and improvements thereon
    56  erected, situate, lying and being located at the Hamlet of Wantagh, Town

        S. 2508                            74                            A. 3008

     1  of Hempstead, County of Nassau and State of New  York  being  a  20-foot
     2  wide  strip  of land more particularly bounded and described as follows:
     3  Beginning at the intersection of the southerly side of the Wantagh State
     4  Parkway,  also being the same as the southerly line of a permanent ease-
     5  ment granted by the State of New York (Long Island  State  Park  Commis-
     6  sion) to the Town of Hempstead for Highway purposes shown as Parcel E on
     7  Map  No.  21R-1651, dated September 30, 1935 and on file at the New York
     8  State Office of Parks, Recreation and Historic  Preservation,  with  the
     9  easterly  side of Linden Street, also being the westerly side of Wantagh
    10  State Parkway; running thence South 87°54'31" West 16.42  feet  plus  or
    11  minus,  along  the  southerly  side of the Wantagh State Parkway; thence
    12  through the aforementioned easement, North 49°40'30"  West  172.07  feet
    13  plus  or minus; thence partially through lands licensed to the County of
    14  Nassau by the State of New York (Long Island State Park Commission),  as
    15  described  in deed dated December 5, 1977, recorded on January 13, 1978,
    16  at the Nassau County Clerk's Office in Liber 9088 of Deeds at page  567,
    17  also  as shown on map entitled Department of Public Works Nassau County,
    18  N.Y., Map Showing Lands under the Jurisdiction of the Long Island  State
    19  Park  Commission  in  Wantagh State Park to be Licensed to the County of
    20  Nassau for Park and Recreational Purposes in the  Vicinity  of  Wantagh,
    21  Town  of  Hempstead,  dated  September 1976, and on file at the New York
    22  State Office of Parks, Recreation and Historic Preservation as  Map  No.
    23  21R-1860-1,  North  32°14'44" West 1,935.06 feet; thence North 60°00'15"
    24  West 18.68 feet plus or minus, to the  southeasterly  side  of  Lakeview
    25  Road;  thence  along  the  southeasterly  side  of  Lakeview Road, North
    26  44°03'41" East 20.62 feet plus or minus;  thence  South  60°00'15"  East
    27  18.61  feet  plus  or  minus; thence through the aforementioned licensed
    28  lands, South 32°14'44" East 1,936.94 feet; thence South  49°40'30"  East
    29  294.48  feet  plus  or  minus, to the westerly side of the Wantagh State
    30  Parkway, also being the same as the  easterly  side  of  Linden  Street;
    31  thence  northwesterly along the westerly side of the Wantagh State Park-
    32  way, being also the easterly side of Linden Street, 113.74 feet plus  or
    33  minus  along the arc of a non-tangent curve, bearing to the left, having
    34  a radius of 1,233.00', a chord that bears North  54°10'34"  West  113.70
    35  feet  plus or minus, to the southerly side of the Wantagh State Parkway,
    36  at the Point of Beginning.  Containing within said bounds 43,088  square
    37  feet  plus  or minus.  The above described permanent easement is for the
    38  construction and operation of a six-foot diameter force main at a  mini-
    39  mum  depth  of  fifteen feet below the ground surface. Said parcel being
    40  part of property designated as Section: 56 Block: Y  Lots:  259  on  the
    41  Nassau County Land and Tax Map.
    42    §  9.  TEMPORARY EASEMENT - Force main shaft construction area.  Park-
    43  land upon and under which a temporary easement may be established pursu-
    44  ant to subdivision (b) of section one of this act is  described  as  all
    45  that  certain  plot, piece or parcel of land with buildings and improve-
    46  ments thereon erected, situate, lying and being located at the hamlet of
    47  Wantagh, Town of Hempstead, County of Nassau and State of New York being
    48  more particularly bounded and described as follows: Beginning at a point
    49  on the northerly line of the herein  described  temporary  easement  for
    50  construction  staging,  said  Point of Beginning being more particularly
    51  described as commencing at the intersection of  the  southerly  side  of
    52  Byron  Street  with the easterly side of Wantagh Parkway; running thence
    53  South 02°05'40" East, along the easterly side of Wantagh Parkway, 392.77
    54  feet plus or minus, to the centerline of the permanent subsurface  ease-
    55  ment  for  force main, described in section 11 of this act; thence South
    56  19°14'42" East, along said centerline, 166.40 feet plus or minus, to the

        S. 2508                            75                            A. 3008

     1  northerly line of the temporary easement for  construction  staging,  at
     2  the  Point of Beginning. Running thence North 87°24'47" East 122.41 feet
     3  plus or minus; thence South 33°56'04" East 67.89  feet  plus  or  minus;
     4  thence  South  04°43'16"  East  53.69  feet  plus or minus; thence South
     5  86°37'33" West 78.30 feet plus or minus;  thence  South  02°20'25"  East
     6  83.22  feet  plus or minus; thence South 47°03'34" West 102.51 feet plus
     7  or minus; thence South 86°22'25" West 27.76 feet plus or  minus;  thence
     8  North  07°01'12"  West 263.59 feet plus or minus; thence North 87°24'47"
     9  East 45.17 feet plus or minus, to the Point of  Beginning.    Containing
    10  within said bounds 35,505 square feet plus or minus. The above described
    11  temporary easement is for the construction of a forty-four-foot diameter
    12  access  shaft.  The  location  of  said  temporary  access shaft is more
    13  particularly described in section ten of this  act.  Said  parcel  being
    14  part  of property designated as Section: 63 Block: 261 Lots: 765G, 765H,
    15  818A (Part of Cedar Creek Park) on the Nassau County Land and Tax Map.
    16    § 10. TEMPORARY SUBSURFACE EASEMENT - Access shaft. Parkland upon  and
    17  under which a permanent easement may be established pursuant to subdivi-
    18  sion  (a)  of  section  one of this act is described as all that certain
    19  plot, piece or parcel of land with buildings  and  improvements  thereon
    20  erected,  situate, lying and being located at Hamlet of Wantagh, Town of
    21  Hempstead, County of Nassau and State of New York being more particular-
    22  ly bounded and described as follows: a circular easement with  a  radius
    23  of 22 feet, the center of said circle being the following two (2) cours-
    24  es  from the intersection of the southerly side of Byron Street with the
    25  easterly side of Wantagh Parkway: South 02°05'40" East along the easter-
    26  ly side of Wantagh Parkway, 392.77 feet plus or minus, to the centerline
    27  of the permanent  subsurface  easement  for  force  main,  described  in
    28  section  11 of this act; thence South 19°14'42" East, along said center-
    29  line, 224.60 feet plus or minus, to the center of the  herein  described
    30  circular easement. Containing within said bounds a surface area of 1,521
    31  square  feet  plus  or  minus.  Said temporary easement is for an access
    32  shaft that extends from the surface of  the  ground  to  an  approximate
    33  depth  of  70  feet.  Any  permanent  surface  improvements for cathodic
    34  protection, if necessary, would be flush  with  the  ground  surface  or
    35  integrated  into  site  landscaping.  Said parcel being part of property
    36  designated as Section: 63 Block: 261 Lots: 765G,  765H,  818A  (Part  of
    37  Cedar Creek Park) on the Nassau County Land and Tax Map.
    38    §  11.  PERMANENT  SUBSURFACE EASEMENT - Force main. Parkland upon and
    39  under which a permanent easement may be established pursuant to subdivi-
    40  sion (a) of section one of this act is described  as  all  that  certain
    41  plot,  piece  or  parcel of land with buildings and improvements thereon
    42  erected, situate, lying and being located at the Hamlet of Wantagh, Town
    43  of Hempstead, County of Nassau and State of New  York  being  a  20-foot
    44  wide  strip  of land more particularly bounded and described as follows:
    45  beginning at a point on the easterly side of the Wantagh State  Parkway,
    46  said  Point  of Beginning being South 02°05'40" East 358.86 feet plus or
    47  minus from the intersection of the southerly side of Byron  Street  with
    48  the  easterly  side  of  Wantagh Parkway; running thence South 19°14'42"
    49  East 258.49 feet plus or minus; thence  South  02°16'58"  East  1,725.93
    50  feet  plus or minus; thence southwesterly 43.40 feet plus or minus along
    51  the arc of a curve to the left having a radius of 1,075.00  feet  and  a
    52  chord  that  bears South 25°09'48" West 43.39 feet plus or minus; thence
    53  North 02°16'58" West 1,761.45 feet plus or minus; thence North 19°14'42"
    54  West 190.70 feet plus or minus, to the easterly side of Wantagh Parkway;
    55  thence North 02°05'40" West, along the easterly side of Wantagh Parkway,
    56  67.82 feet plus or minus, to the Point of Beginning.  Containing  within

        S. 2508                            76                            A. 3008

     1  said bounds 39,359 square feet plus or minus. The above described perma-
     2  nent  easement is for the construction and operation of a six-foot diam-
     3  eter force main at a minimum depth of  fifteen  feet  below  the  ground
     4  surface.  Said  parcel  being part of property designated as Section: 63
     5  Block: 261 Lots: 765G, 818A (Part of Cedar Creek  Park)  on  the  Nassau
     6  County Land and Tax Map.
     7    §  12.  Should  the lands described in sections five, seven, eight and
     8  eleven of this act cease to  be  used  for  the  purposes  described  in
     9  section one of this act, the permanent easements established pursuant to
    10  section one of this act shall cease and such lands shall be restored and
    11  dedicated as parklands.
    12    §  13.  In  the  event  that the county of Nassau received any funding
    13  support or assistance from the  federal  government  for  the  purchase,
    14  maintenance, or improvement of the parklands set forth in sections three
    15  through  eleven  of  this act, the discontinuance and alienation of such
    16  parklands authorized by the provisions of this act shall not occur until
    17  the county of Nassau has complied with any applicable  federal  require-
    18  ments pertaining to the alienation or conversion of parklands, including
    19  satisfying  the secretary of the interior that the alienation or conver-
    20  sion complies with all conditions which the secretary  of  the  interior
    21  deems  necessary  to  assure  the  substitution  of other lands shall be
    22  equivalent in fair market value and usefulness to the lands being alien-
    23  ated or converted.
    24    § 14. This act shall take effect immediately.

    25                                  SUBPART B

    26    Section 1. Subject to the provisions of this act, the village of  East
    27  Rockaway,  in  the  county  of Nassau, acting by and through the village
    28  board of such village, is hereby authorized to  (a)  discontinue  perma-
    29  nently  the  use  as parkland the subsurface lands described in sections
    30  four and five of this act and to grant permanent easements on such lands
    31  to the State of New  York  or  county  of  Nassau  for  the  purpose  of
    32  constructing,  operating,  maintaining  and repairing a subsurface sewer
    33  main, and (b) discontinue temporarily the  use  as  parkland  the  lands
    34  described  in section three of this act and grant temporary easements on
    35  such lands to the county of Nassau for the  purpose  of  constructing  a
    36  subsurface  sewer  main.    Authorization  for  the  temporary  easement
    37  described in section three of this act shall cease upon  the  completion
    38  of  the  construction of the sewer main, at which time the department of
    39  environmental conservation shall restore the surface  of  the  parklands
    40  disturbed  and the parklands shall continue to be used for park purposes
    41  as they were prior to the grant of the temporary easement. Authorization
    42  for the permanent easements described in sections four and five of  this
    43  act  shall  require  that  the  department of environmental conservation
    44  restore the surface of the parklands disturbed and the  parklands  shall
    45  continue  to  be used for park purposes as they were prior to the estab-
    46  lishment of the permanent easements.
    47    § 2. The authorization provided in section one of this  act  shall  be
    48  effective  only  upon  the  condition  that the village of East Rockaway
    49  dedicate an amount equal to or greater than the fair market value of the
    50  parklands being discontinued to the acquisition of new parklands  and/or
    51  capital improvements to existing park and recreational facilities.
    52    §  3.  TEMPORARY EASEMENT - Force Main Shaft Construction Area.  Park-
    53  land upon and under which a temporary easement may be  granted  pursuant
    54  to  subdivision  (b) of section one of this act is described as follows:

        S. 2508                            77                            A. 3008

     1  all that certain plot, piece  or  parcel  of  land  with  buildings  and
     2  improvements thereon erected, situate, lying and being located at Incor-
     3  porated  Village  of East Rockaway, and the Hamlet of Oceanside, Town of
     4  Hempstead, County of Nassau and State of New York being more particular-
     5  ly  bounded  and  described  as  follows:    Beginning at a point on the
     6  westerly line of the herein described temporary easement for  the  force
     7  main shaft construction area, said Point of Beginning being more partic-
     8  ularly  described  as  commencing  at  the  northeast corner of property
     9  described in deed dated September 16, 1964 from Mary T. Caretto  to  The
    10  Incorporated  Village  of  East Rockaway, recorded September 18, 1964 at
    11  the Nassau County Clerk's Office  in  Liber  7317  Deeds  at  page  494,
    12  running  thence  South  76°23'40"  East,  on the northerly property line
    13  produced, of property described in the aforesaid Liber 7317 page 494,  a
    14  distance of 53.41 feet plus or minus, to the westerly line of the herein
    15  described  temporary  easement at the Point of Beginning. Running thence
    16  North 14°03'08" East 42.21 feet plus or minus;  thence  South  67°25'43"
    17  East  237.47  feet plus or minus; thence South 04°13'09" West 35.58 feet
    18  plus or minus; thence South 86°58'21" West 165.83 feet  plus  or  minus;
    19  thence  South  64°59'21"  West  106.15 feet; thence North 14°03'08" East
    20  143.63 feet plus or minus, to the Point of Beginning.  Containing within
    21  said bounds 23,103 square feet plus or minus. The above described tempo-
    22  rary easement is for the  construction  of  a  forty-four-foot  diameter
    23  access  shaft.  The  location  of  said  permanent  access shaft is more
    24  particularly described in section four of this act.  Said  parcel  being
    25  part of property designated as Section: 38, Block: E, Lots: 12, 14, 21A,
    26  21B on the Nassau County Land and Tax Map.
    27    §  4.  PERMANENT SUBSURFACE EASEMENT - Access Shaft. Parkland upon and
    28  under which a permanent easement may be granted pursuant to  subdivision
    29  (a)  of  section  one of this act is described as all that certain plot,
    30  piece or parcel of land with buildings and improvements thereon erected,
    31  situate, lying and being located at Incorporated Village of East  Rocka-
    32  way,  and  the  Hamlet of Oceanside, Town of Hempstead, County of Nassau
    33  and State of New York being more particularly bounded and  described  as
    34  follows:  a  circular  easement  with a radius of 22 feet, the center of
    35  said circle being the following two(2) courses from the northeast corner
    36  of property described in deed dated September  16,  1964  from  Mary  T.
    37  Caretto to The Incorporated Village of East Rockaway, recorded September
    38  18,  1964  at the Nassau County Clerk's Office in Liber 7317 of Deeds at
    39  page 494; South 76°23'40" East, on the northerly property line produced,
    40  of property described in the aforesaid Liber 7317 page 494,  a  distance
    41  of 185.51 feet plus or minus; to the centerline of the permanent subsur-
    42  face easement for force main, described in section 5 of this act; thence
    43  along  said  easement centerline South 19°04'18" West 22.47 feet plus or
    44  minus, to the center of the herein described circular easement. Contain-
    45  ing within said bounds a surface area  of  1,521  square  feet  plus  or
    46  minus.  Said permanent easement is for an access shaft that extends from
    47  the surface of the ground to an approximate  depth  of  70  feet.    The
    48  permanent  easement  allows  vehicular and personnel access to the shaft
    49  and within the shaft for  inspection,  maintenance,  repair  and  recon-
    50  struction.    Any  permanent  surface  improvements for a manhole or for
    51  cathodic protection, if  necessary,  would  be  flush  with  the  ground
    52  surface  or  integrated into site landscaping. Said parcel being part of
    53  property designated as Section: 38, Block: E, Lots: 12, 14, 21A, 21B  on
    54  the Nassau County Land and Tax Map.
    55    §  5.  PERMANENT  SUBSURFACE  EASEMENT - Force Main. Parkland upon and
    56  under which a permanent easement may be granted pursuant to  subdivision

        S. 2508                            78                            A. 3008

     1  (a)  of  section  one of this act is described as all that certain plot,
     2  piece or parcel of land with buildings and improvements thereon erected,
     3  situate, lying and being located at Incorporated Village of East  Rocka-
     4  way, and the Hamlet of Oceanside, County of Nassau and State of New York
     5  being  a  20-foot  wide  strip  of  land  more  particularly bounded and
     6  described as follows: Beginning at a point on the westerly line  of  the
     7  herein  described permanent subsurface easement, said Point of Beginning
     8  being more particularly described as commencing at the northeast  corner
     9  of  property  described  in  deed  dated September 16, 1964 from Mary T.
    10  Caretto to The Incorporated Village of East Rockaway, recorded September
    11  18, 1964 at the Nassau County Clerk's Office in Liber 7317 of  Deeds  at
    12  page 494; running thence South 76°23'40" East, on the northerly property
    13  line  produced,  of  property described in the aforesaid Liber 7317 page
    14  494, a distance of 175.47 feet plus or minus, to the  westerly  line  of
    15  the  herein  described  permanent  easement,  at the Point of Beginning.
    16  Running thence North 19°04'18" East 31.11 feet plus  or  minus,  to  the
    17  southerly  side  of  Mill  River; thence South 67°42'35" East, along the
    18  southerly side of Mill River, 20.03 feet plus  or  minus;  thence  South
    19  19°04'18"  West  48.37  feet  plus or minus; thence South 15°40'03" East
    20  55.00 feet plus or minus, to the northerly side of  Mill  River;  thence
    21  North 84°40'35" West, along the northerly side of Mill River, 20.33 feet
    22  plus  or  minus;  thence  North 15°40'03" West 57.60 feet plus or minus;
    23  thence North 19°04'18" East 24.64 feet plus or minus, to  the  Point  of
    24  Beginning.  Containing  within  said  bounds  2,167  square feet plus or
    25  minus. The above described permanent easement is  for  the  construction
    26  and  operation  of  a six-foot diameter force main at a minimum depth of
    27  fifteen feet below the ground surface. Said parcel being part of proper-
    28  ty designated as Section: 38, Block: E, Lots: 12, 14, 21A,  21B  on  the
    29  Nassau County Land and Tax Map.
    30    §  6. Should the lands described in sections four and five of this act
    31  cease to be used for the purposes described in section one of this  act,
    32  the  permanent easements established pursuant to section one of this act
    33  shall cease and such lands shall be restored and dedicated as parklands.
    34    § 7. In the event that the village of East Rockaway received any fund-
    35  ing support or assistance from the federal government for the  purchase,
    36  maintenance, or improvement of the parklands set forth in sections three
    37  through  five  of  this  act,  the discontinuance and alienation of such
    38  parklands authorized by the provisions of this act shall not occur until
    39  the village of East Rockaway has complied with  any  applicable  federal
    40  requirements  pertaining  to  the alienation or conversion of parklands,
    41  including satisfying the secretary of the interior that  the  alienation
    42  or  conversion  complies  with all conditions which the secretary of the
    43  interior deems necessary to assure the substitution of other lands shall
    44  be equivalent in fair market value and usefulness  to  the  lands  being
    45  alienated or converted.
    46    § 8. This act shall take effect immediately.

    47                                  SUBPART C

    48    Section 1. Subject to the provisions of this act, the village of Rock-
    49  ville Centre, in the county of Nassau, acting by and through the village
    50  board  of  such  village, is hereby authorized to (a) discontinue perma-
    51  nently the use as parkland the subsurface lands  described  in  sections
    52  three and six of this act and to grant permanent easements on such lands
    53  to  the  State  of  New  York  or  county  of  Nassau for the purpose of
    54  constructing, operating, maintaining and repairing  a  subsurface  sewer

        S. 2508                            79                            A. 3008

     1  main,  and  (b)  discontinue  temporarily  the use as parkland the lands
     2  described in sections four, five and seven of this act and grant  tempo-
     3  rary  easements on such lands to the county of Nassau for the purpose of
     4  constructing  a  subsurface sewer main.  Authorization for the temporary
     5  easements described in sections four, five and seven of this  act  shall
     6  cease  upon  the  completion  of  the construction of the sewer main, at
     7  which time the department of environmental  conservation  shall  restore
     8  the  surface of the parklands disturbed and the parklands shall continue
     9  to be used for park purposes as they were prior  to  the  grant  of  the
    10  temporary easements. Authorization for the permanent easements described
    11  in  sections three and six of this act shall require that the department
    12  of environmental conservation  restore  the  surface  of  the  parklands
    13  disturbed  and the parklands shall continue to be used for park purposes
    14  as they were prior to the establishment of the permanent easements.
    15    § 2. The authorization provided in section one of this  act  shall  be
    16  effective  only  upon the condition that the village of Rockville Centre
    17  dedicate an amount equal to or greater than the fair market value of the
    18  parklands being discontinued to the acquisition of new parklands  and/or
    19  capital improvements to existing park and recreational facilities.
    20    §  3.  PERMANENT  SUBSURFACE  EASEMENT - Force Main. Parkland upon and
    21  under which a permanent easement may be established pursuant to subdivi-
    22  sion (a) of section one of this act is described  as  all  that  certain
    23  plot,  piece  or  parcel of land with buildings and improvements thereon
    24  erected, situate, lying and being located  at  Incorporated  Village  of
    25  East Rockaway, and the Incorporated Village of Rockville Centre, Town of
    26  Hempstead,  County of Nassau and State of New York, being a 20-foot wide
    27  strip of land  more  particularly  bounded  and  described  as  follows:
    28  Beginning  at  a  point on the northerly side of Mill River Avenue, said
    29  Point of Beginning being South 74°20'24" East,  as  measured  along  the
    30  northerly  side  of Mill River Avenue, 60.73 feet plus or minus from the
    31  intersection of the northerly side of Mill River Avenue with the easter-
    32  ly side of Riverside Road; running thence North  10°26'55"  East  461.31
    33  feet  plus  or minus; to the southerly side of South Park Avenue; thence
    34  along the southerly side of South  Park  Avenue,  South  79°11'54"  East
    35  20.00  feet  plus or minus, thence South 10°26'55" West 463.01 feet plus
    36  or minus, to the northerly side of Mill River Avenue, thence  along  the
    37  northerly  side  of  Mill  River Avenue, North 74°20'24" West 20.08 feet
    38  plus or minus, to the Point of Beginning. Containing within said  bounds
    39  9,243  square feet plus or minus. The above described permanent easement
    40  is for the construction and operation of a six-foot diameter force  main
    41  at a minimum depth of fifteen feet below the ground surface. Said parcel
    42  being part of property designated as Section: 38 Block: 136 Lots: 231 on
    43  the Nassau County Land and Tax Map.
    44    §  4.  TEMPORARY SUBSURFACE EASEMENT - Access Shaft. Parkland upon and
    45  under which a temporary easement may be established pursuant to subdivi-
    46  sion (a) of section one of this act is described  as  all  that  certain
    47  plot,  piece  or  parcel of land with buildings and improvements thereon
    48  erected, situate, lying and being located  at  Incorporated  Village  of
    49  Rockville  Centre,  Incorporated  Village of East Rockaway, and Incorpo-
    50  rated Village of Lynbrook, Town of Hempstead, County of Nassau and State
    51  of New York being more particularly bounded and described as a  circular
    52  easement  with  a radius of 22 feet, the center of said circle being the
    53  following two (2) courses from the intersection of the northerly side of
    54  South Park  Avenue  with  the  easterly  side  of  Chester  Road:  South
    55  79°24'16"  East,  along  the northerly side of South Park Avenue, 247.33
    56  feet plus or minus, to the centerline of the permanent subsurface  ease-

        S. 2508                            80                            A. 3008

     1  ment  for force main described in section 6 of this subpart of this act;
     2  North 10°26'55" East, along said centerline, 953.71 feet plus or  minus,
     3  to  the  center  of  the herein described circular easement.  Containing
     4  within  said  bounds  a surface area of 1,521 square feet plus or minus.
     5  Said temporary easement is for an access shaft  that  extends  from  the
     6  surface  of the ground to an approximate depth of 70 feet. Any permanent
     7  surface improvements for cathodic protection,  if  necessary,  would  be
     8  flush  with the ground surface or integrated into site landscaping. Said
     9  parcel being part of property designated as Section: 38  Block:  F  Lot:
    10  50F on the Nassau County Land and Tax Map.
    11    §  5.  TEMPORARY EASEMENT - Force Main Shaft Construction Area.  Park-
    12  land upon and under which a temporary easement may be established pursu-
    13  ant to subdivision (b) of section one of this act is  described  as  all
    14  that  certain  plot, piece or parcel of land with buildings and improve-
    15  ments thereon erected, situate, lying and being located at  Incorporated
    16  Village  of Rockville Centre, Incorporated Village of East Rockaway, and
    17  Incorporated Village of Lynbrook, Town of Hempstead,  County  of  Nassau
    18  and  State  of New York being more particularly bounded and described as
    19  follows: Beginning at a point  on  the  southerly  side  of  the  herein
    20  described  temporary  easement  for  construction staging, said Point of
    21  Beginning being more particularly described as commencing at the  inter-
    22  section  of  the  northerly  side of South Park Avenue with the easterly
    23  side of Chester Road; running thence  South  79°24'16"  East  along  the
    24  northerly  side  of South Park Avenue, 247.33 feet plus or minus, to the
    25  centerline of the permanent subsurface easement for force main described
    26  in section 6 of this  act;  thence  North  10°26'55"  East,  along  said
    27  centerline,  920.41  feet  plus  or  minus, to the southerly line of the
    28  temporary easement, at the Point  of  Beginning.  Running  thence  North
    29  76°19'09"  West  185.92  feet plus or minus; thence North 14°49'03" East
    30  31.83 feet plus or minus; thence South 76°28'34" East 65.98 feet plus or
    31  minus; thence North 36°46'43" East 60.84  feet  plus  or  minus;  thence
    32  North  78°41'29"  East 145.19 feet plus or minus; thence South 65°54'19"
    33  East 45.62 feet plus or minus; thence South 29°38'55" West  146.71  feet
    34  plus  or minus; thence North 76°19'09" West 40.66 feet plus or minus, to
    35  the Point of Beginning. Containing within said bounds 22,827 square feet
    36  plus or minus.  The  above  described  temporary  easement  is  for  the
    37  construction of a forty-four-foot diameter access shaft. The location of
    38  said  temporary  access  shaft is more particularly described in section
    39  four of this act. Said parcel  being  part  of  property  designated  as
    40  Section:  38 Block: F, Lot:  50F and part of Merton Avenue (not open) on
    41  the Nassau County Land and Tax Map.
    42    § 6. PERMANENT SUBSURFACE EASEMENT - Force  Main.  Parkland  upon  and
    43  under which a permanent easement may be established pursuant to subdivi-
    44  sion  (a)  of  section  one of this act is described as all that certain
    45  plot, piece or parcel of land with buildings  and  improvements  thereon
    46  erected,  situate,  lying  and  being located at Incorporated Village of
    47  Rockville Centre, Incorporated Village of East  Rockaway,  and  Incorpo-
    48  rated Village of Lynbrook, Town of Hempstead, County of Nassau and State
    49  of New York being a 20-foot wide strip of land more particularly bounded
    50  and described as follows:  Beginning at a point on the northerly side of
    51  South  Park  Avenue,  said  point  being South 79°24'16" East, along the
    52  northerly side of South Park Avenue, 237.33 feet plus or minus, from the
    53  intersection of the northerly side of South Park Avenue with the easter-
    54  ly side of Chester Road; running thence North 10°26'55" East 956.35 feet
    55  plus or minus; thence North 40°12'27" East 464.95 feet plus or minus, to
    56  the westerly side of Mill River; thence along the westerly side of  Mill

        S. 2508                            81                            A. 3008

     1  River the following five (5) courses South 10°54'32" East 4.49 feet plus
     2  or  minus; South 08°32'16" West 6.44 feet plus or minus; South 17°55'44"
     3  West 8.24 feet plus or minus; South 10°55'50" West  4.90  feet  plus  or
     4  minus;  South  07°44'20"  West  14.16  feet  plus or minus; thence South
     5  40°12'27" West 427.49 feet plus or minus; thence  South  10°26'55"  West
     6  951.08  feet  plus  or minus to the northerly side of South Park Avenue;
     7  thence North 79°24'16" West, along the  northerly  side  of  South  Park
     8  Avenue,  20.00 feet plus or minus, to the Point of Beginning. Containing
     9  within said bounds 28,014 square feet plus or minus. The above described
    10  permanent easement is for the construction and operation of  a  six-foot
    11  diameter  force main at a minimum depth of fifteen feet below the ground
    12  surface. Said parcel being part of property designated  as  Section:  38
    13  Block:  F  Lot:  50F  and Section: 38, Block: T, Lot: 50A, on the Nassau
    14  County Land and Tax Map.
    15    § 7. TEMPORARY EASEMENT - Force Main Shaft Construction Area.    Park-
    16  land upon and under which a temporary easement may be established pursu-
    17  ant  to  subdivision  (b) of section one of this act is described as all
    18  that certain plot, piece or parcel of land with buildings  and  improve-
    19  ments  thereon erected, situate, lying and being located at Incorporated
    20  Village of Rockville Centre, Town of Hempstead,  County  of  Nassau  and
    21  State  of  New  York  being  more  particularly bounded and described as
    22  follows: Beginning at a point on the northerly side of  Sunrise  Highway
    23  (New  York State Route 27), said point being distant 82.57 feet westerly
    24  along the northerly side of Sunrise Highway from  the  extreme  westerly
    25  end  of an arc of a curve connecting the northerly side of Sunrise High-
    26  way with the westerly side of North Forest Avenue. Running thence  along
    27  the  northerly  side of Sunrise Highway the following three (3) courses:
    28  Southwesterly 250.24 feet plus or minus along the arc of a curve bearing
    29  to the left having a radius of 862.00 feet and a chord that bears  South
    30  77°03'07"  West  249.36  feet plus or minus, South 68°43'30" West 161.85
    31  feet plus or minus; Southwesterly 20.44 feet plus or minus along the arc
    32  of a curve bearing to the right having a radius of  592.00  feet  and  a
    33  chord  that  bears South 69°00'05" West 20.44 feet plus or minus; thence
    34  North 14°30'46" West 215.45 feet plus or minus, to the southerly side of
    35  Long Island Rail Road; thence along  the  southerly  side  of  the  Long
    36  Island Rail Road, South 87°41'41" East 469.93 feet plus or minus; thence
    37  South  02°13'26" West 67.80 feet plus or minus, to the northerly side of
    38  Sunrise Highway, at the Point of  Beginning.    Containing  within  said
    39  bounds  57,506  square feet plus or minus. The above described temporary
    40  easement is necessary for the construction of temporary  access  to  the
    41  aqueduct  below Sunrise Highway area. Said parcel being part of property
    42  designated as Section: 38 Block: 291 Lot: 17 on the Nassau  County  Land
    43  and Tax Map.
    44    §  8. Should the lands described in sections three and six of this act
    45  cease to be used for the purposes described in section one of this  act,
    46  the  permanent easements established pursuant to section one of this act
    47  shall cease and such lands shall be restored and dedicated as parklands.
    48    § 9. In the event that the village of Rockville  Centre  received  any
    49  funding  support  or  assistance  from  the  federal  government for the
    50  purchase, maintenance, or improvement of  the  parklands  set  forth  in
    51  sections  three through seven of this act, the discontinuance and alien-
    52  ation of such parklands authorized by the provisions of this  act  shall
    53  not  occur  until  the village of Rockville Centre has complied with any
    54  applicable federal requirements pertaining to the alienation or  conver-
    55  sion  of  parklands,  including satisfying the secretary of the interior
    56  that the alienation or conversion complies with all conditions which the

        S. 2508                            82                            A. 3008

     1  secretary of the interior deems necessary to assure the substitution  of
     2  other  lands  shall be equivalent in fair market value and usefulness to
     3  the lands being alienated or converted.
     4    § 10. This act shall take effect immediately.
     5    § 2. Severability clause. If any clause, sentence, paragraph, subdivi-
     6  sion,  section, subpart or part of this act shall be adjudged by a court
     7  of competent jurisdiction to be invalid, such judgment shall not affect,
     8  impair, or invalidate the remainder thereof, but shall  be  confined  in
     9  its  operation to the clause, sentence, paragraph, subdivision, section,
    10  subpart or part thereof directly involved in the  controversy  in  which
    11  such  judgment shall have been rendered. It is hereby declared to be the
    12  intent of the legislature that this act would have been enacted even  if
    13  such invalid provisions had not been included herein.
    14    §  3.  This act shall take effect immediately, provided, however, that
    15  the applicable effective date of Subparts A through C of this act  shall
    16  be as specifically set forth in the last section of such Subparts.

    17                                   PART AA

    18    Section  1.  Subparagraph  (i)  of  paragraph  3 of subdivision (a) of
    19  section 21 of the tax law, as amended by section 17 of part BB of  chap-
    20  ter 56 of the laws of 2015, is amended to read as follows:
    21    (i)  The  tangible  property  credit  component  shall be equal to the
    22  applicable percentage of the cost or other basis for federal income  tax
    23  purposes  of  tangible  personal  property  and other tangible property,
    24  including  buildings  and  structural  components  of  buildings,  which
    25  constitute qualified tangible property and may include any related party
    26  service  fee  paid; provided that in determining the cost or other basis
    27  of such property, the taxpayer shall exclude the acquisition cost of any
    28  item of property with respect to which a credit under this  section  was
    29  allowable  to  another  taxpayer.  A  related party service fee shall be
    30  allowed only in the calculation of the tangible property  credit  compo-
    31  nent and shall not be allowed in the calculation of the site preparation
    32  credit  component  or  the on-site groundwater remediation credit compo-
    33  nent. The portion of the tangible property  credit  component  which  is
    34  attributable  to  related  party  service  fees shall be allowed only as
    35  follows: (A) in the taxable year in which the qualified tangible proper-
    36  ty described in subparagraph  (iii)  of  this  paragraph  is  placed  in
    37  service,  for  that portion of the related party service fees which have
    38  been earned and actually paid to the related party on or before the last
    39  day of such taxable year; and (B) with respect to any other taxable year
    40  for which the tangible property credit component may  be  claimed  under
    41  this  subparagraph  and  in  which  the amount of any additional related
    42  party service fees are actually paid by  the  taxpayer  to  the  related
    43  party,  the  tangible property credit component for such amount shall be
    44  allowed in such taxable year. The credit component amount so  determined
    45  shall  be  allowed for the taxable year in which such qualified tangible
    46  property is first placed in service on a qualified site with respect  to
    47  which  a  certificate  of completion has been issued to the taxpayer, or
    48  for the taxable year in which the certificate of completion is issued if
    49  the qualified tangible property is placed in service prior to the  issu-
    50  ance  of the certificate of completion. This credit component shall only
    51  be allowed for up to one hundred twenty months after  the  date  of  the
    52  issuance  of such certificate of completion, provided, however, that for
    53  qualified sites to which a certificate of completion  is  issued  on  or
    54  after March twentieth, two thousand ten, but prior to January first, two

        S. 2508                            83                            A. 3008

     1  thousand  twelve,  the  credit  component shall be allowed for up to one
     2  hundred forty-four months after the date of such issuance.
     3    § 2. This act shall take effect immediately.

     4                                   PART BB

     5    Section  1.  Notwithstanding the contrary provisions of section 9-0501
     6  of the environmental conservation law and the contrary provisions of the
     7  public lands  law,  the  department  of  environmental  conservation  is
     8  authorized  to grant easements for buried cables on real property within
     9  the Farmersville State Forest, Lost Nation State Forest, and Swift  Hill
    10  State Forest, which meet the following conditions:
    11    (a)  The  easements are for buried electric cables which are part of a
    12  wind powered electric generation project located in the towns  of  Rush-
    13  ford, Farmersville, Arcade, Centerville, Freedom, and Machias.
    14    (b)  The  easements  are for a portion of the property within Farmers-
    15  ville State Forest, Lost Nation  State  Forest,  and  Swift  Hill  State
    16  Forest owned by the state and managed by the department of environmental
    17  conservation. The buried cables shall be:
    18    (1)  located  underground  for approximately 500 feet between turbines
    19  101 and 102 (which are sited on  private  land),  and  passing  below  a
    20  section of Farmersville State Forest in Cattaraugus County;
    21    (2) located underground for approximately 1,600 feet on the south side
    22  of Hess Road along the Farmersville State Forest boundary in Cattaraugus
    23  County,  turning southwest to follow an existing track for approximately
    24  420 feet, and continuing west along the  northern  parcel  boundary  for
    25  approximately  1,300  feet to the property line, to connect turbines 100
    26  and 104 (both sited on private land);
    27    (3) located underground for approximately 2,950 feet  along  the  west
    28  side  of  North Hill Road in Lost Nation State Forest in Allegany County
    29  to connect turbines 73, 75, 76, and 77 (all sited on  private  land)  to
    30  the rest of the project; and
    31    (4)  located underground for approximately 1,150 feet on the east side
    32  of Rushford Road, along the western edge of Swift Hill State  Forest  in
    33  Allegany  County  to connect turbines 124 and 125 (both sited on private
    34  land) to the rest of the project.
    35    (c) The easements will be conveyed by the department of  environmental
    36  conservation  and  take  effect only in the event the underground cables
    37  proposed to be on such easement lands are certified and approved as part
    38  of a wind powered electric generation facility pursuant to article 10 of
    39  the public service law.
    40    (d) The easements shall terminate when  the  associated  wind  powered
    41  electric generation project ceases to operate for 18 months as set forth
    42  in  the easements and the easements shall then revert to the state to be
    43  managed by the department of environmental conservation as state  forest
    44  land.
    45    (e)  The  use  of  chemicals/herbicides for clearing said easements is
    46  prohibited unless prior approval for the same is granted by the  depart-
    47  ment of environmental conservation, division of lands and forests.
    48    §  2.  (a)  In entering into the easements described in section one of
    49  this act, the department of environmental conservation is authorized  to
    50  grant  such  easements  for fair market value plus twenty percent of the
    51  value of the easements plus one hundred thousand dollars  upon  applica-
    52  tion by Alle-Catt Wind Energy LLC.
    53    (b)  An amount, not less than fair market value plus twenty percent of
    54  the value of the easements plus one hundred thousand  dollars  shall  be

        S. 2508                            84                            A. 3008

     1  used to obtain for the state an interest in real property for open space
     2  purposes  in  region  9  of the department of environmental conservation
     3  from the regional priority conservation projects list  in  region  9  as
     4  part of this state's open space conservation plan. The total payment for
     5  such acquisition or acquisitions shall not be less than the value of the
     6  easements  to  be conveyed by the state plus twenty percent of the value
     7  of such easements plus one hundred thousand dollars.
     8    (c) Any monies received by the department of  environmental  conserva-
     9  tion  from Alle-Catt Wind Energy LLC in consideration of these easements
    10  shall be deposited into the  state  environmental  protection  fund,  as
    11  established in section 92-s of the state finance law, until such time as
    12  they  can  be  used towards the purchase of the real property as contem-
    13  plated in subdivision (b) of this section.
    14    (d) The description of the easements to be conveyed by this act is not
    15  intended to be a legal description, but  is  intended  to  identify  the
    16  easements  to  be  conveyed. As a condition of conveyance Alle-Catt Wind
    17  Energy LLC shall submit to the commissioner of  environmental  conserva-
    18  tion for his or her approval an accurate survey and description of lands
    19  generally  described in this section which may be used in the conveyance
    20  thereof.
    21    (e) The grant of the easements  is  conditioned  on  the  issuance  of
    22  certificates  of environmental compatibility and public need pursuant to
    23  the provisions of article 10 of the public service law.
    24    (f) Compensation for the stumpage value of trees to be felled  by  the
    25  entity  shall  be  deposited in the same manner as in subdivision (b) of
    26  this section with the felled trees to become the property  of  Invenergy
    27  LLC.  Stumpage  value  is to be determined by the department of environ-
    28  mental conservation forester based on  the  most  recent  department  of
    29  environmental  conservation  stumpage price report at the time the trees
    30  are felled.
    31    § 3. The commissioner  of  environmental  conservation  may  prescribe
    32  additional terms for such exchange of real property. Such contract shall
    33  not  become  binding  upon  the  state until approved by the state comp-
    34  troller. Title to the land to the people of the state of New York pursu-
    35  ant to the provisions of such contract shall be approved by the attorney
    36  general, and the deed to the state shall be approved by him or her as to
    37  form and manner of execution and recordability before such deed shall be
    38  accepted on behalf of the state. Notwithstanding the contrary provisions
    39  of the public lands law, the conveyance  of  the  state-owned  easements
    40  pursuant  to  such  contract  shall be without reservation or exception,
    41  except as provided for in  such  contract.  Upon  certification  by  the
    42  commissioner of environmental conservation to the commissioner of gener-
    43  al  services of a copy of the contract, and certification that Alle-Catt
    44  Wind Energy LLC has complied  with  all  terms  and  conditions  of  the
    45  contract  upon  their  part  to  be  kept and performed, together with a
    46  description of any of the easements to  be  exchanged,  conveyed  and/or
    47  payments  to  be made, the commissioner of general services shall convey
    48  the easements described in section one of this act  in  accordance  with
    49  the provisions of the contract.
    50    §  4.  This act shall take effect immediately, and shall expire and be
    51  deemed repealed five years after such date;  provided,  however,  should
    52  the  easements  be  granted within the five years, the term of the ease-
    53  ments will establish the end date of the easements.  At  such  time  the
    54  land  will  revert  back  to  the  state  of  New  York for state forest
    55  purposes.

        S. 2508                            85                            A. 3008

     1                                   PART CC

     2    Section  1.  Section  12  of  part F of chapter 58 of the laws of 2013
     3  amending the environmental conservation law and the  state  finance  law
     4  relating to the "Cleaner, Greener NY Act of 2013", as amended by chapter
     5  65 of the laws of 2019, is amended to read as follows:
     6    §  12.  This  act shall take effect immediately and shall be deemed to
     7  have been in full force and effect on and after April 1, 2013; provided,
     8  however, that the amendments to subdivision 5-a of  section  27-1015  of
     9  the  environmental  conservation  law,  as added by section nine of this
    10  act, shall expire and be deemed repealed on April 1, [2021] 2023.
    11    § 2. This act shall take effect immediately.

    12                                   PART DD

    13    Section 1. This act shall be known and  may  be  cited  as  the  "rail
    14  advantaged housing act".
    15    §  2.  Legislative  findings and statement of purpose. The legislature
    16  hereby finds, determines and declares:
    17    (a) Chapter 106 of the laws of 2019 enacted the New York state climate
    18  leadership  and  community  protection  act  (the  "CLCPA").  The  CLCPA
    19  directed  the  department  of  environmental conservation to establish a
    20  statewide greenhouse gas emissions limit for 2030 equal to 60%  of  1990
    21  emissions, and a statewide greenhouse gas emissions limit for 2050 equal
    22  to 15% of 1990 emissions (the "CLCPA limits").
    23    (b)  Transportation  currently  accounts for 36% of the greenhouse gas
    24  emissions in New York. New York has an obligation to  reduce  greenhouse
    25  gas emissions in every sector, including transportation.
    26    (c) The CLCPA recognizes the need to encourage and facilitate land use
    27  and  transportation  planning  strategies to reduce greenhouse gas emis-
    28  sions from the transportation sector.
    29    (d) In 1946, the legislature declared a housing emergency in New  York
    30  City.  The  emergency  has  continued  through  the present day. Housing
    31  production throughout the New  York  City  metropolitan  area  has  been
    32  insufficient to address this emergency for decades.
    33    (e)  Creating  housing  in  close  proximity to commuter rail stations
    34  promotes both the goals of the CLCPA and helps to  address  the  housing
    35  emergency in New York City.
    36    (f)  A  public policy purpose would be served and the interests of the
    37  people of the state would  be  advanced  by  expediting  the  regulatory
    38  review of local zoning changes that will lead to the production of hous-
    39  ing in close proximity to commuter rail stations.
    40    § 3. Definitions.
    41    (a)  "Commissioner"  shall  mean  the  commissioner  of  environmental
    42  conservation or the commissioner's designee.
    43    (b) "Commuter rail station" shall mean a rail station,  other  than  a
    44  rail  station  located  in  New  York City, on any rail line operated by
    45  either the Long Island Rail Road or the Metro-North Railroad.
    46    (c) "Commuter rail station area" shall mean the area  within  one-half
    47  mile of any commuter rail station.
    48    (d)  "Incremental parking decrease" shall mean, with respect to a rail
    49  advantaged housing rezoning proposal, the percentage decrease in public-
    50  ly accessible vehicle parking proximate to a commuter rail station  that
    51  such rezoning proposal would cause, if effective.
    52    (e)  "Incremental  population  increase" shall mean, with respect to a
    53  rail advantaged housing rezoning proposal, the percentage by  which  the

        S. 2508                            86                            A. 3008

     1  population  of  a  local  jurisdiction including the property subject to
     2  such rezoning proposal would increase if:  (1)  such  rezoning  proposal
     3  were  to  become effective; (2) all of the housing permitted to be built
     4  as  a  result of such rezoning proposal were to be built; and (3) all of
     5  such housing were to be fully occupied.
     6    (f) "Local jurisdiction" shall mean any city, county, town, village or
     7  other political subdivision of the state.
     8    (g) "Local agency zoning mitigation account"  shall  mean  an  account
     9  established by a local agency solely for the purpose of mitigating envi-
    10  ronmental impacts due to any rezoning.
    11    (h) "Local agency" means any governing body of a local jurisdiction.
    12    (i)  "Rail  advantaged  housing" shall mean any housing or residential
    13  building located within one-half mile of a commuter rail station.
    14    (j) "Rail advantaged housing envelope" shall  mean  the  total  square
    15  feet  of  residential  space  permitted  to  be built in a commuter rail
    16  station area under the zoning regulations applicable  to  such  commuter
    17  rail station area.
    18    (k)  "Rail advantaged housing rezoning proposal" shall mean a proposal
    19  for rezoning which, if effective, (1) would increase the rail advantaged
    20  housing envelope in the area proposed for rezoning, and  (2)  would  not
    21  affect  zoning  regulations  applicable  outside a commuter rail station
    22  area.
    23    (l) "Rezoning" shall mean an action undertaken by a  local  agency  to
    24  modify zoning regulations.
    25    (m)  "Rezoning  entity" shall mean a local agency authorized to modify
    26  zoning regulations.
    27    § 4. Uniform standards and conditions.
    28    (a) The commissioner shall establish a set of  uniform  standards  and
    29  conditions  for  rail  advantaged  housing  rezoning  proposals that are
    30  common for all rail advantaged housing rezoning proposals or for partic-
    31  ular  classes  and  categories  of  rail  advantaged  housing   rezoning
    32  proposals.
    33    (b)  The  uniform standards and conditions established under paragraph
    34  (a) of this section shall include:
    35    1. A standard establishing a maximum incremental  population  increase
    36  the  exceedance  of which by a rail advantaged housing rezoning proposal
    37  would cause such rezoning proposal to be deemed to have an environmental
    38  impact;
    39    2. A standard establishing a maximum incremental parking decrease  the
    40  exceedance of which by a rail advantaged housing rezoning proposal would
    41  cause  such  rezoning  proposal  to  be  deemed to have an environmental
    42  impact;
    43    3. A formula to determine, by reference to any, all, or  any  combina-
    44  tion  of  the  following  factors,  the amount which, if paid to a local
    45  agency zoning mitigation account, would mitigate the impact  of  housing
    46  construction  on  the  quality  of a jurisdiction's environment and on a
    47  local agency's ability to provide essential public services: such  local
    48  agency's expenses for public education; such local agency's expenses for
    49  maintenance and improvement of roads, bicycle paths, pedestrian walkways
    50  and parks; such local agency's expenses to provide drinking water and to
    51  manage  water  quality; and other factors determined by the commissioner
    52  to be relevant; and
    53    4. Any other standards and conditions determined by the commissioner.
    54    § 5. Expedited zoning review.    Whenever  a  county  legislature  has
    55  adopted  a  local  law  to  permit rail advantaged housing as defined in
    56  section three of this act, the uniform standards established pursuant to

        S. 2508                            87                            A. 3008

     1  section four of this act shall apply to such project if the  project  is
     2  approved.  Approval  by  a  rezoning entity of a rail advantaged housing
     3  rezoning proposal is contingent upon the approval of the chief executive
     4  officer  of  any town, village or city and shall be deemed to not have a
     5  significant effect on the environment under subparagraph (ii)  of  para-
     6  graph  (c)  of  subdivision  2  of  section  8-0113 of the environmental
     7  conservation law if prior to such approval:
     8    (a) the chief executive officer of any town,  village  or  city  which
     9  includes  property subject to such rezoning has certified that such rail
    10  advantaged housing rezoning proposal:
    11    1. does not exceed the population increase standard established  under
    12  paragraph 1 of subdivision (b) of section four of this act;
    13    2.  does  not  exceed  the parking decrease standard established under
    14  paragraph 2 of subdivision (b) of section four of this act;
    15    3. requires that any person who builds housing pursuant to such rezon-
    16  ing proposal must pay to any  applicable  local  agency's  local  agency
    17  rezoning  mitigation  account  an amount not less than the amount deter-
    18  mined in accordance with the formula established under  paragraph  3  of
    19  subdivision (b) of section four of this act to be sufficient to mitigate
    20  any impacts caused by such housing; and
    21    (b)  such rezoning entity has conducted at least one public hearing on
    22  such rail advantaged rezoning proposal.
    23    § 6. This act shall take effect immediately.

    24                                   PART EE

    25    Section 1. Subdivision 5 of section 1902  of  the  public  authorities
    26  law,  as  added  by  section  6 of part JJJ of chapter 58 of the laws of
    27  2020, is amended to read as follows:
    28    5. Notwithstanding title five-A of article nine of  this  chapter,  or
    29  any  law  to  the  contrary,  establish a build-ready program, including
    30  eligibility and other criteria, pursuant to which the  authority  would,
    31  through  a competitive and transparent bidding process, and using single
    32  purpose project holding companies established by or  on  behalf  of  the
    33  authority  and  having  no separate and independent operational control,
    34  acquire, sell and transfer rights and  other  interests  in  build-ready
    35  sites and development rights to developers for the purpose of facilitat-
    36  ing  the  development of renewable energy facilities on such build-ready
    37  sites. Such transactions may include the transfer of  rights,  interests
    38  and  obligations  existing under agreements providing for host community
    39  benefits negotiated by the authority pursuant  to  programs  established
    40  pursuant to subdivision six of this section on such terms and conditions
    41  as the authority deems appropriate;
    42    §  2.  This  act shall take effect immediately; provided however, that
    43  the amendments to section 1902 of the public  authorities  law  made  by
    44  section  one  of this act shall be subject to the repeal of such section
    45  and shall expire and be deemed repealed therewith.

    46                                   PART FF

    47    Section 1. Subdivision (p) of section 406 of chapter 166 of  the  laws
    48  of  1991,  amending  the  tax  law  and other laws relating to taxes, as
    49  amended by section 12 of part A of chapter 55 of the laws  of  2020,  is
    50  amended to read as follows:
    51    (p) The amendments to section 1809 of the vehicle and traffic law made
    52  by sections three hundred thirty-seven and three hundred thirty-eight of

        S. 2508                            88                            A. 3008

     1  this  act  shall not apply to any offense committed prior to such effec-
     2  tive date; provided, further, that section three  hundred  forty-one  of
     3  this act shall take effect immediately and shall expire November 1, 1993
     4  at  which  time  it  shall  be  deemed  repealed; sections three hundred
     5  forty-five and three hundred forty-six of this  act  shall  take  effect
     6  July  1,  1991;  sections three hundred fifty-five, three hundred fifty-
     7  six, three hundred fifty-seven and three hundred fifty-nine of this  act
     8  shall  take  effect immediately and shall expire June 30, 1995 and shall
     9  revert to and be read as if this act had not been enacted; section three
    10  hundred fifty-eight of this act shall take effect immediately and  shall
    11  expire  June 30, 1998 and shall revert to and be read as if this act had
    12  not been enacted; section three hundred sixty-four through three hundred
    13  sixty-seven of this act shall apply to claims filed  on  or  after  such
    14  effective  date; sections three hundred sixty-nine, three hundred seven-
    15  ty-two, three hundred seventy-three, three hundred  seventy-four,  three
    16  hundred  seventy-five  and  three  hundred seventy-six of this act shall
    17  remain in effect until September 1, [2021]  2023,  at  which  time  they
    18  shall   be  deemed  repealed;  provided,  however,  that  the  mandatory
    19  surcharge provided in section three hundred  seventy-four  of  this  act
    20  shall  apply  to parking violations occurring on or after said effective
    21  date; and provided further that the amendments made to  section  235  of
    22  the vehicle and traffic law by section three hundred seventy-two of this
    23  act,  the amendments made to section 1809 of the vehicle and traffic law
    24  by sections three hundred thirty-seven and three hundred thirty-eight of
    25  this act and the amendments made to section 215-a of the  labor  law  by
    26  section three hundred seventy-five of this act shall expire on September
    27  1,  [2021]  2023  and upon such date the provisions of such subdivisions
    28  and sections shall revert to and be read as if the  provisions  of  this
    29  act  had  not  been  enacted;  the amendments to subdivisions 2 and 3 of
    30  section 400.05 of the penal law made by sections three hundred  seventy-
    31  seven  and  three hundred seventy-eight of this act shall expire on July
    32  1, 1992 and upon such date the provisions  of  such  subdivisions  shall
    33  revert  and  shall be read as if the provisions of this act had not been
    34  enacted; the state board of law examiners shall take such action  as  is
    35  necessary to assure that all applicants for examination for admission to
    36  practice  as  an  attorney and counsellor at law shall pay the increased
    37  examination fee provided for by the amendment made to section 465 of the
    38  judiciary law by section three hundred eighty of this act for any  exam-
    39  ination given on or after the effective date of this act notwithstanding
    40  that an applicant for such examination may have prepaid a lesser fee for
    41  such examination as required by the provisions of such section 465 as of
    42  the  date  prior  to  the  effective date of this act; the provisions of
    43  section 306-a of the civil practice law and rules as  added  by  section
    44  three  hundred eighty-one of this act shall apply to all actions pending
    45  on or commenced on or after September 1, 1991, provided,  however,  that
    46  for  the  purposes of this section service of such summons made prior to
    47  such date shall be deemed to have been completed on September  1,  1991;
    48  the  provisions  of section three hundred eighty-three of this act shall
    49  apply to all money deposited  in  connection  with  a  cash  bail  or  a
    50  partially  secured  bail  bond  on or after such effective date; and the
    51  provisions of sections  three  hundred  eighty-four  and  three  hundred
    52  eighty-five  of  this  act  shall  apply  only to jury service commenced
    53  during a judicial term beginning on or after the effective date of  this
    54  act; provided, however, that nothing contained herein shall be deemed to
    55  affect  the  application,  qualification,  expiration  or  repeal of any
    56  provision of law amended by any section of this act and such  provisions

        S. 2508                            89                            A. 3008

     1  shall  be  applied or qualified or shall expire or be deemed repealed in
     2  the same manner, to the same extent and on the same date as the case may
     3  be as otherwise provided by law;
     4    §  2. Subdivision 8 of section 1809 of the vehicle and traffic law, as
     5  amended by section 13 of part A of chapter 55 of the laws  of  2020,  is
     6  amended to read as follows:
     7    8. The provisions of this section shall only apply to offenses commit-
     8  ted   on   or   before   September   first,  two  thousand  [twenty-one]
     9  twenty-three.
    10    § 3. This act shall take effect immediately.

    11                                   PART GG

    12    Section 1. Section 1226 of the vehicle and traffic law, as amended  by
    13  chapter 506 of the laws of 1971, is amended to read as follows:
    14    § 1226. Control of steering mechanism. No person shall operate a motor
    15  vehicle without having at least one hand or, in the case of a physically
    16  handicapped  person, at least one prosthetic device or aid on the steer-
    17  ing mechanism at all times when the motor vehicle is in motion unless  a
    18  driving  automation  system,  as  defined  in  SAE J3016 as periodically
    19  revised, is engaged to perform steering function.
    20    § 2. Subdivision a of section 1 of part FF of chapter 55 of  the  laws
    21  of  2017,  relating  to  motor vehicles equipped with autonomous vehicle
    22  technology, as amended by section 1 of part H of chapter 58 of the  laws
    23  of 2018, is amended to read as follows:
    24    a.  Notwithstanding  the provisions of section 1226 of the vehicle and
    25  traffic law, the New York  state  commissioner  of  motor  vehicles  may
    26  approve  demonstrations and tests consisting of the operation of a motor
    27  vehicle equipped with autonomous vehicle  technology  while  such  motor
    28  vehicle  is  engaged  in  the  use of such technology on public highways
    29  within this state for the purposes of demonstrating  and  assessing  the
    30  current  development of autonomous vehicle technology and to begin iden-
    31  tifying potential impacts of such technology on safety, traffic control,
    32  traffic enforcement, emergency services, and such other areas as may  be
    33  identified  by  such  commissioner. [Provided, however, that such demon-
    34  strations and tests shall only take place under the  direct  supervision
    35  of  the  New  York  state police, in a form and manner prescribed by the
    36  superintendent of  the  New  York  state  police.  Additionally,  a  law
    37  enforcement  interaction  plan  shall  be included as part of the demon-
    38  stration and test application that includes information for law enforce-
    39  ment and first responders regarding how to interact with such a  vehicle
    40  in  emergency  and  traffic enforcement situations.  Such demonstrations
    41  and tests shall take place in  a  manner  and  form  prescribed  by  the
    42  commissioner of motor vehicles including, but not limited to: a require-
    43  ment  that a natural person holding a valid license for the operation of
    44  the motor vehicle's class be present within such vehicle for  the  dura-
    45  tion  of  the time it is operated on public highways; a requirement that
    46  the motor vehicle utilized in such  demonstrations  and  tests  complies
    47  with  all applicable federal motor vehicle safety standards and New York
    48  state motor vehicle inspection standards; and  a  requirement  that  the
    49  motor vehicle utilized in such demonstrations and tests has in place, at
    50  a minimum, financial security in the amount of five million dollars] The
    51  commissioner  shall  issue  and promulgate rules and regulations for the
    52  administration of this act.   Nothing in this act  shall  authorize  the
    53  motor  vehicle  utilized  in such demonstrations and tests to operate in

        S. 2508                            90                            A. 3008

     1  violation of article 22 or title 7  of  the  vehicle  and  traffic  law,
     2  excluding section 1226 of such law.
     3    §  3. Section 3 of part FF of chapter 55 of the laws of 2017, relating
     4  to motor  vehicles  equipped  with  autonomous  vehicle  technology,  as
     5  amended  by  section  2  of part M of chapter 58 of the laws of 2019, is
     6  amended to read as follows:
     7    § 3. This act shall take effect April 1, 2017; provided, however, that
     8  section one of this act shall expire and be  deemed  repealed  April  1,
     9  [2021] 2026.
    10    §  4.  There is hereby established a group to be known as the "Intera-
    11  gency Group on  Autonomous  Vehicle  Technology".  The  group  shall  be
    12  composed of the following members: the commissioner of the department of
    13  transportation  or  his or her designee; the commissioner of the depart-
    14  ment of motor vehicles or his or her designee; the director of  the  New
    15  York  State  thruway authority or his or her designee; the chancellor of
    16  the state university of New York or his or her designee; and the  direc-
    17  tor  of  the  state  police  or  his or her designee. The group shall be
    18  responsible for the coordination of all  State  policy  with  regard  to
    19  autonomous  vehicle and connected autonomous vehicle technology with the
    20  goal of providing quick and  efficient  modification  of  regulation  in
    21  response  to  evolving  industry trends. The group shall study, evaluate
    22  and develop recommendations relating  to  specific  actionable  measures
    23  that address how automated vehicle technology will transform the state's
    24  roadways,  economy, education system, and society. The group shall study
    25  how to support safe testing, deployment and operation of automated vehi-
    26  cle technology on public highways. In doing so, the group shall take the
    27  following into consideration: (a) the measures necessary to successfully
    28  implement automated vehicles, including necessary legislative and  regu-
    29  latory  or  administrative changes; (b) the difficulties and liabilities
    30  that could arise by allowing automated vehicles on public  highways  and
    31  proper mechanisms to manage risks and ensure adequate risk coverage; (c)
    32  how automated vehicle technology can promote research and development in
    33  this  state;  (d)  potential  infrastructure  changes needed and capital
    34  planning considerations; and (f) any other issue the group  deems  rele-
    35  vant.
    36    §  5.  This act shall take effect immediately, provided, however, that
    37  section one of this act shall take effect April 1, 2026.

    38                                   PART HH

    39    Section 1. The vehicle and traffic law is  amended  by  adding  a  new
    40  section 224-b to read as follows:
    41    §  224-b.  Convenience fee. In addition to any other fees provided for
    42  in this chapter, a nonrefundable technology fee of one dollar  shall  be
    43  added  to  the  applicable  fee  for  any transaction for which a fee is
    44  charged by the  department  for:  the  registration,  reregistration  or
    45  renewal  of  a  registration  of  a  motor vehicle, motorcycle, historic
    46  motorcycle, snowmobile or vessel; and  the  issuance  of  any  original,
    47  duplicate  or  renewal  learner  permit,  driver's license or non-driver
    48  identification card. Such fees shall be deposited to the credit  of  the
    49  dedicated highway and bridge trust fund, established pursuant to section
    50  eighty-nine-b of the state finance law.
    51    §  2.  Paragraph  (a)  of  subdivision  3 of section 89-b of the state
    52  finance law, as amended by section 4 of chapter 368 of the laws of 2019,
    53  is amended to read as follows:

        S. 2508                            91                            A. 3008

     1    (a) The special obligation reserve and payment account  shall  consist
     2  (i)  of all moneys required to be deposited in the dedicated highway and
     3  bridge trust fund pursuant to the provisions  of  sections  two  hundred
     4  five,  two  hundred  eighty-nine-e,  three  hundred  one-j, five hundred
     5  fifteen  and  eleven  hundred  sixty-seven  of  the  tax  law, [section]
     6  sections two hundred twenty-four-b and  four  hundred  one  and  article
     7  [twelve-d]  twelve-D of the vehicle and traffic law, and section thirty-
     8  one of chapter fifty-six of the laws of nineteen  hundred  ninety-three,
     9  (ii)  all  fees,  fines  or  penalties  collected by the commissioner of
    10  transportation and  the  commissioner  of  motor  vehicles  pursuant  to
    11  section  fifty-two,  section  three  hundred twenty-six, section eighty-
    12  eight of the highway law, subdivision fifteen of section  three  hundred
    13  eighty-five  of  the  vehicle and traffic law, section two of part U1 of
    14  chapter sixty-two of the laws of two thousand three, subdivision (d)  of
    15  section  three  hundred  four-a,  paragraph  one  of subdivision (a) and
    16  subdivision (d) of section three  hundred  five,  subdivision  six-a  of
    17  section  four  hundred fifteen and subdivision (g) of section twenty-one
    18  hundred twenty-five of the vehicle and traffic law, section  fifteen  of
    19  this  chapter,  excepting  moneys deposited with the state on account of
    20  betterments performed pursuant to subdivision twenty-seven  or  subdivi-
    21  sion  thirty-five  of  section  ten  of the highway law, and section one
    22  hundred forty-five of the transportation law, (iii) any moneys collected
    23  by the department of transportation for services  provided  pursuant  to
    24  agreements  entered into in accordance with section ninety-nine-r of the
    25  general municipal law, and (iv) any other moneys collected  therefor  or
    26  credited or transferred thereto from any other fund, account or source.
    27    §  3.  Paragraph  (a)  of  subdivision  3 of section 89-b of the state
    28  finance law, as amended by section 5 of chapter 368 of the laws of 2019,
    29  is amended to read as follows:
    30    (a) The special obligation reserve and payment account  shall  consist
    31  (i)  of all moneys required to be deposited in the dedicated highway and
    32  bridge trust fund pursuant to the provisions  of  sections  two  hundred
    33  eighty-nine-e,  three  hundred  one-j,  five  hundred fifteen and eleven
    34  hundred sixty-seven of the tax law, [section] sections two hundred twen-
    35  ty-four-b and four hundred one and article [twelve-d]  twelve-D  of  the
    36  vehicle  and traffic law, and section thirty-one of chapter fifty-six of
    37  the laws of nineteen hundred  ninety-three,  (ii)  all  fees,  fines  or
    38  penalties  collected  by  the  commissioner  of  transportation  and the
    39  commissioner of motor vehicles pursuant to  section  fifty-two,  section
    40  three  hundred  twenty-six,  section  eighty-eight  of  the highway law,
    41  subdivision fifteen of section three hundred eighty-five of the  vehicle
    42  and  traffic  law,  section  fifteen  of  this chapter, excepting moneys
    43  deposited with the state on account of betterments performed pursuant to
    44  subdivision twenty-seven or subdivision thirty-five of  section  ten  of
    45  the  highway  law, and section one hundred forty-five of the transporta-
    46  tion law, (iii) any moneys collected by the department of transportation
    47  for services provided pursuant to agreements entered into in  accordance
    48  with  section  ninety-nine-r  of the general municipal law, and (iv) any
    49  other moneys collected therefor or credited or transferred thereto  from
    50  any other fund, account or source.
    51    § 4. This act shall take effect on the one hundred eightieth day after
    52  it  shall have become a law and shall expire and be deemed repealed five
    53  years after such date; provided, however, that the amendments  to  para-
    54  graph  (a)  of  subdivision  3 of section 89-b of the state finance law,
    55  made by section two of this act, shall be subject to the expiration  and
    56  reversion of such paragraph pursuant to section 13 of part U1 of chapter

        S. 2508                            92                            A. 3008

     1  62  of  the laws of 2003, as amended, when upon such date the provisions
     2  of section three of this act shall take effect;  provided  further  that
     3  the  convenience  fee  authorized to be collected in connection with fee
     4  transactions  relating  to  the registration of motor vehicles, motorcy-
     5  cles, historic motorcycles, vessels and snowmobiles shall apply  to  new
     6  registrations  issued,  reregistrations  occurring,  and  to renewals of
     7  registrations expiring, on and after such  date;  and  provided  further
     8  that  the  technology  fee authorized to be collected in connection with
     9  fee transactions relating to learner permits, driver licenses and  iden-
    10  tification cards shall apply to new learner permits, driver licenses and
    11  identification  cards issued, and to renewals of learner permits, driver
    12  licenses and identification cards expiring,  on  and  after  such  date.
    13  Effective immediately, the addition, amendment and/or repeal of any rule
    14  or  regulation  and any changes in procedures and information technology
    15  systems necessary for the implementation of this act  on  its  effective
    16  date are authorized to be made and completed on or before such effective
    17  date.

    18                                   PART II

    19    Section  1.  Section  2  of  part BB of chapter 58 of the laws of 2012
    20  amending the public authorities law, relating to authorizing the  dormi-
    21  tory  authority to enter into certain design and construction management
    22  agreements, as amended by section 1 of part B of chapter 58 of the  laws
    23  of 2019, is amended to read as follows:
    24    §  2.  This  act shall take effect immediately and shall expire and be
    25  deemed repealed April 1, [2021] 2024.
    26    § 2. The dormitory authority of the state of New York shall provide  a
    27  report  providing  information regarding any project undertaken pursuant
    28  to a design and construction management agreement, as authorized by part
    29  BB of chapter 58 of the laws of 2012, between the dormitory authority of
    30  the state of New York and the department of  environmental  conservation
    31  and/or  the office of parks, recreation and historic preservation to the
    32  governor, the temporary president of  the  senate  and  speaker  of  the
    33  assembly.  Such report shall include but not be limited to a description
    34  of each such project, the project identification  number  of  each  such
    35  project,  if applicable, the projected date of completion, the status of
    36  the project, the total cost or projected cost of each such project,  and
    37  the  location, including the names of any county, town, village or city,
    38  where each such project is located or  proposed.  In  addition,  such  a
    39  report  shall be provided to the aforementioned parties by the first day
    40  of March of each year that the authority to enter into  such  agreements
    41  pursuant to part BB of chapter 58 of the laws of 2012 is in effect.
    42    §  3.  This  act  shall take effect immediately and shall be deemed to
    43  have been in full force and effect on and after April 1, 2021.

    44                                   PART JJ

    45    Section 1. The opening paragraph of section 5102 of the insurance  law
    46  is amended and a new subsection (n) is added to read as follows:
    47    In this [chapter] article:
    48    (n) "Provider of health services" means a person or entity who or that
    49  renders health services.
    50    § 2. Section 5109 of the insurance law, as added by chapter 423 of the
    51  laws of 2005, is amended to read as follows:

        S. 2508                            93                            A. 3008

     1    §  5109.  Unauthorized  providers  of health services. (a) [The super-
     2  intendent, in consultation with  the  commissioner  of  health  and  the
     3  commissioner of education, shall by regulation, promulgate standards and
     4  procedures  for  investigating  and  suspending or removing the authori-
     5  zation for providers of health services to demand or request payment for
     6  health  services  as  specified  in  paragraph  one of subsection (a) of
     7  section five thousand one hundred two  of  this  article  upon  findings
     8  reached  after  investigation pursuant to this section. Such regulations
     9  shall ensure the same  or  greater  due  process  provisions,  including
    10  notice  and opportunity to be heard, as those afforded physicians inves-
    11  tigated under article two of the workers'  compensation  law  and  shall
    12  include  provision for notice to all providers of health services of the
    13  provisions of this section and  regulations  promulgated  thereunder  at
    14  least ninety days in advance of the effective date of such regulations.]
    15  As  used  in  this  section, "health services" means services, supplies,
    16  therapies or other treatments as specified in subparagraph (i), (ii)  or
    17  (iv)  of  paragraph  one  of subsection (a) of section five thousand one
    18  hundred two of this article.
    19    (b) [The commissioner of health  and  the  commissioner  of  education
    20  shall  provide  a  list of the names of all providers of health services
    21  who the commissioner of health and the commissioner of  education  shall
    22  deem,  after  reasonable  investigation,  not  authorized  to  demand or
    23  request any payment for medical services in connection  with  any  claim
    24  under  this article because such provider of health services] The super-
    25  intendent may prohibit a provider of health services from  demanding  or
    26  requesting  payment  for  health  services  rendered under this article,
    27  other than health services rendered in the  emergency  department  of  a
    28  general  hospital, as defined in subdivision ten of section two thousand
    29  eight hundred one of the public health law, for a period  not  exceeding
    30  three years, if the superintendent determines, after notice and hearing,
    31  that the provider of health services:
    32    (1)  has admitted to, or been found guilty of, professional [or other]
    33  misconduct [or incompetency],  as  defined  in  the  education  law,  in
    34  connection  with  [medical] health services rendered under this article;
    35  [or
    36    (2) has exceeded the limits of his or her professional  competence  in
    37  rendering  medical care under this article or has knowingly made a false
    38  statement or representation as to a material fact in any medical  report
    39  made in connection with any claim under this article; or
    40    (3)]  (2)  solicited,  or [has] employed another person to solicit for
    41  [himself or herself] the provider of health services  or  [for]  another
    42  person  or  entity,  professional  treatment, examination or care of [an
    43  injured] a person in connection with any claim under this article; [or
    44    (4) has] (3) refused to appear before, or  [to]  answer  any  question
    45  upon  request of, the [commissioner of health, the] superintendent[,] or
    46  any duly authorized officer of [the] this state, [any  legal  question,]
    47  or  refused  to produce any relevant information concerning [his or her]
    48  the conduct of the  provider  of  health  services  in  connection  with
    49  [rendering medical] health services rendered under this article; [or
    50    (5) has] (4) engaged in [patterns] a pattern of billing for:
    51    (A)  health  services [which] alleged to have been rendered under this
    52  article,  when  the  health  services  were  not  [provided]   rendered,
    53  provided,  however,  that an adverse determination by the superintendent
    54  pursuant to this subparagraph shall not be based on good faith  disputes
    55  regarding  the appropriateness of a particular code to describe a health
    56  service; or

        S. 2508                            94                            A. 3008

     1    (B) unnecessary health services, provided, however,  that  an  adverse
     2  determination  by the superintendent pursuant to this subparagraph shall
     3  not be based solely on the fact that one or more  insurers  have  denied
     4  multiple claims submitted by the provider of health services;
     5    (5)  utilized  unlicensed persons to render health services under this
     6  article, when only a person licensed in this state may render the health
     7  services;
     8    (6) utilized licensed persons to  render  health  services  that  were
     9  beyond the authorized scope of the person's license;
    10    (7) ceded ownership, operation or control of a business entity author-
    11  ized  to provide professional health services in this state, including a
    12  professional service corporation, professional limited liability company
    13  or registered limited liability partnership, to a person not licensed to
    14  render the health services for which the entity is legally authorized to
    15  provide, except where the unlicensed person's  ownership,  operation  or
    16  control is otherwise permitted by law;
    17    (8)  committed a fraudulent insurance act as defined in section 176.05
    18  of the penal law;
    19    (9) has been convicted of a crime involving  fraudulent  or  dishonest
    20  practices; or
    21    (10) violated any provision of this article or regulations promulgated
    22  thereunder.
    23    (c)  [Providers]  A  provider  of  health services shall [refrain from
    24  subsequently treating for remuneration, as a private patient, any person
    25  seeking medical treatment] not demand or request payment for any  health
    26  services  under  this article [if such provider pursuant to this section
    27  has been prohibited from demanding or requesting any payment for medical
    28  services under this article. An injured claimant so treated or  examined
    29  may  raise this as] other than health services rendered in the emergency
    30  department of a general hospital,  as  defined  in  subdivision  ten  of
    31  section  two  thousand  eight hundred one of the public health law, that
    32  are rendered during the term of the prohibition ordered  by  the  super-
    33  intendent  pursuant  to subsection (b) of this section.  The prohibition
    34  ordered by the superintendent may be a defense in any action  by  [such]
    35  the  provider  of health services for payment for [treatment rendered at
    36  any time after such provider  has  been  prohibited  from  demanding  or
    37  requesting  payment  for  medical  services in connection with any claim
    38  under this article] such health services.
    39    (d) The chair of the workers' compensation  board  shall  provide  the
    40  superintendent  a  list of the names of all providers of health services
    41  which, in connection with any investigation, hearing, or findings pursu-
    42  ant to section thirteen-d of the workers' compensation law, have  volun-
    43  tarily resigned or are disqualified from rendering health services under
    44  the  workers' compensation law.  Such providers of health services shall
    45  not be authorized to demand or request any payment for  health  services
    46  in  connection  with  any  claim  under  this article, other than health
    47  services rendered in the emergency department of a general hospital,  as
    48  defined  in subdivision ten of section two thousand eight hundred one of
    49  the public health law, that are rendered during  the  period  that  such
    50  providers  of health services have voluntarily resigned or are disquali-
    51  fied from rendering health services under the workers' compensation law.
    52    (e) The chair of the workers' compensation board  shall  maintain  and
    53  regularly  update  a  database  containing a list of providers of health
    54  services which, in connection with any investigation, hearing, or  find-
    55  ings  pursuant  to  section thirteen-d of the workers' compensation law,
    56  have voluntarily resigned or  are  disqualified  from  rendering  health

        S. 2508                            95                            A. 3008

     1  services under the workers' compensation law, and shall make such infor-
     2  mation available to the public.
     3    (f)  The  [commissioner  of  health and the commissioner of education]
     4  superintendent shall maintain [and regularly update] a database contain-
     5  ing a list of providers of health services prohibited  by  this  section
     6  from  demanding or requesting any payment for health services [connected
     7  to a claim] rendered under this article and shall make [such] the infor-
     8  mation available to the public [by means of a website and by a toll free
     9  number].
    10    (g) The superintendent may levy a civil penalty  not  exceeding  fifty
    11  thousand dollars on any provider of health services that the superinten-
    12  dent  prohibits from demanding or requesting payment for health services
    13  pursuant to subsection (b) of this section.  Any civil  penalty  imposed
    14  under  this  section  that  is based upon the commission of a fraudulent
    15  insurance act, as defined in section 176.05 of the penal law,  shall  be
    16  levied  in  accordance with subsection (c) of section four hundred three
    17  of this chapter.
    18    [(e)] (h) Nothing in this section shall be construed  as  limiting  in
    19  any respect the powers and duties of the commissioner of health, commis-
    20  sioner  of  education,  the chair of the workers' compensation board, or
    21  the superintendent to investigate instances of misconduct by  a  [health
    22  care]  provider  [and,  after  a  hearing and upon written notice to the
    23  provider, to temporarily prohibit a provider of  health  services  under
    24  such  investigation from demanding or requesting any payment for medical
    25  services under this article for up to ninety days from the date of  such
    26  notice]  of  health services and take appropriate action pursuant to any
    27  other provision of law. A determination of the  superintendent  pursuant
    28  to  subsection (b) of this section shall not be binding upon the commis-
    29  sioner of health or the commissioner  of  education  in  a  professional
    30  discipline proceeding relating to the same conduct.
    31    §  3.   The superintendent of financial services shall convene a motor
    32  vehicle insurance task force, to examine alternatives  to  the  no-fault
    33  insurance  system as well as other legislative or regulatory initiatives
    34  to reduce the cost of motor vehicle  insurance.  The  task  force  shall
    35  issue  a  report  to  the  governor on its recommendations no later than
    36  December 31, 2021.  The task force shall be chaired by  the  superinten-
    37  dent  of  financial  services  or  his or her designee, and the governor
    38  shall appoint eight (8) members comprised of  consumer  representatives,
    39  health  insurers,  trial  attorneys, healthcare providers, and insurers.
    40  The members of the task force shall receive no  compensation  for  their
    41  services,  but  shall  be  allowed  their  actual and necessary expenses
    42  incurred in the performance of their duties.
    43    § 4. This act shall take effect immediately;  provided,  however  that
    44  sections  one  and  two of this act shall take effect on the one hundred
    45  eightieth day after it shall have become a law.

    46                                   PART KK

    47    Section 1. Section 410 of the economic development law is REPEALED.
    48    § 2. Section 3102-b of the public authorities law,  as  renumbered  by
    49  chapter  291  of  the  laws of 1990, the opening paragraph as amended by
    50  chapter 616 of the laws of 1991, paragraph (a) of subdivision 1,  subdi-
    51  vision 3 and paragraph (a) of subdivision 6 as amended by chapter 191 of
    52  the  laws  of  2010, subdivisions 5 and 6 as added by chapter 828 of the
    53  laws of 1987, is amended to read as follows:

        S. 2508                            96                            A. 3008

     1    § 3102-b. Centers for  advanced  technology.  In  order  to  encourage
     2  greater  collaboration  between private industry and the universities of
     3  the state in the development and application of  new  technologies,  the
     4  [foundation] department is authorized to designate for advanced technol-
     5  ogy  such  areas as integrated electronics, optics, biotechnology, tele-
     6  communications, automation and robotics, electronics packaging,  imaging
     7  technology  and  others  [identified by the foundation] as determined by
     8  the department in accordance with the  criteria  set  forth  in  section
     9  three  of  part   T   of chapter eighty-four of the laws of two thousand
    10  two, in areas identified by such department as having significant poten-
    11  tial for economic growth in New York, or in which the application of new
    12  technologies could significantly enhance the productivity and  stability
    13  of  New  York  businesses. Such designations shall be made in accordance
    14  with the standards and criteria set forth in  subdivision  two  of  this
    15  section.  Centers  so  designated shall be eligible for support from the
    16  foundation in the manner provided  for  in  subdivision  three  of  this
    17  section, and for such additional support as may otherwise be provided by
    18  law.
    19    1. As used in this section:
    20    (a) "center for advanced technology" or "center" means a university or
    21  university-affiliated  research institute or a consortium of such insti-
    22  tutions, designated by the [foundation]  department,  which  conducts  a
    23  continuing program of basic and applied research, development, and tech-
    24  nology  commercialization in one or more technological areas, in collab-
    25  oration with and through the support of private business  and  industry;
    26  and
    27    (b)  "applicant"  means a university or university-affiliated research
    28  institute or a consortium of such institutions which request designation
    29  as a center in accordance with such requirements as are  established  by
    30  the [foundation] department for this purpose.
    31    (c) "department" means the department of economic development.
    32    2. The [foundation] department shall:
    33    (a)  identify  technological  areas for which centers should be desig-
    34  nated including technological areas that are related to industries  with
    35  significant  potential  for  economic growth and development in New York
    36  state and technological areas that are related  to  the  enhancement  of
    37  productivity in various industries located in New York state.
    38    (b) establish criteria that applicants must satisfy for designation as
    39  a center, including, but not limited to the following:
    40    (i)  an established record of research, development and instruction in
    41  the area or areas of technology involved;
    42    (ii) the capacity to conduct research and  development  activities  in
    43  collaboration with business and industry;
    44    (iii)  the  capacity  to  secure substantial private and other govern-
    45  mental funding for the proposed center, in amounts at least equal to the
    46  total of support sought from the state;
    47    (iv) the ability and willingness to cooperate with other  institutions
    48  in  the  state in conducting research and development activities, and in
    49  disseminating research results; and to work with technical and community
    50  colleges in the state to enhance the quality of technical  education  in
    51  the area or areas of technology involved;
    52    (v)  the  ability  and  willingness to cooperate with the [foundation]
    53  department and other economic  development  agencies  in  promoting  the
    54  growth  and  development  in  New York state of industries based upon or
    55  benefiting from the area or areas of technology involved.

        S. 2508                            97                            A. 3008

     1    (c) establish such  requirements  as  it  deems  appropriate  for  the
     2  format,  content  and  filing of applications for designation as centers
     3  for advanced technology.
     4    (d)  establish  such procedures as it deems appropriate for the evalu-
     5  ation of applications for designation as centers for advanced  technolo-
     6  gy,  including  the  establishment  of  peer  review  panels composed of
     7  nationally recognized experts in the technological areas and  industries
     8  to which the application is related.
     9    (e) Notwithstanding the criteria set forth in this subdivision, or any
    10  provision of law to the contrary, the universities, university-affiliat-
    11  ed  research  institutes or a consortium of such institutions designated
    12  as centers of excellence under section four hundred ten of the  economic
    13  development  law   on or before the effective date of the chapter of the
    14  laws of two thousand twenty-one  that  amended  this  section  shall  be
    15  designated as centers for advanced technology for a period of two years,
    16  during  which  time  a competition will be held to award ten year desig-
    17  nations to applicants deemed to have significant economic impact  poten-
    18  tial. The number of awards made as a result of such competition shall be
    19  at least equal to the number of centers of excellence. Centers of excel-
    20  lence  receiving  a  two year center designation shall include:  Buffalo
    21  Center of Excellence  in  Bioinformatics  and  Life  Sciences;  Syracuse
    22  Center  of Excellence in Environmental and Energy Systems; Albany Center
    23  of Excellence in Nanoelectronics; Stony Brook Center  of  Excellence  in
    24  Wireless  and Information Technology; Binghamton Center of Excellence in
    25  Small Scale Systems Integration and Packaging;  Stony  Brook  Center  of
    26  Excellence  in Advanced Energy Research; Buffalo Center of Excellence in
    27  Materials Informatics; Rochester Center  of  Excellence  in  Sustainable
    28  Manufacturing;  Rochester  Center of Excellence in Data Science; Rensse-
    29  laer Polytechnic Institute Center of Excellence in Digital Game Develop-
    30  ment; Rochester Institute of Technology Center of Excellence in  Digital
    31  Game  Development;  New  York University Center of Excellence in Digital
    32  Game Development; Cornell University Center of Excellence  in  Food  and
    33  Agriculture  Innovation;  Albany Center of Excellence in Data Science in
    34  Atmospheric  and  Environmental  Prediction  and  Innovation;  New  York
    35  Medical  College  Center of Excellence in Precision Responses to Bioter-
    36  rorism and Disaster; and Clarkson - SUNY ESF  Center  of  Excellence  in
    37  Healthy Water Solutions.
    38    3.  (a) From such funds as may be appropriated for this purpose by the
    39  legislature, the [foundation] department may provide financial  support,
    40  through  contracts  or  other  means, to designated centers for advanced
    41  technology, in order to enhance and accelerate the development  of  such
    42  centers.    Funds  received pursuant to this subdivision may be used for
    43  purchase of equipment and fixtures, employment of  faculty  and  support
    44  staff, provision of graduate fellowships, and other purposes approved by
    45  the   [foundation]   department,   but  may  not  be  used  for  capital
    46  construction. In each case, the  amount  provided  by  the  [foundation]
    47  department  to  a center shall be matched by commitments of support from
    48  private and governmental other than state sources provided that:
    49    (i) funds or in-kind resources  provided  by  the  public  or  private
    50  university  of  which  the  center  is a part may be counted towards the
    51  match;
    52    (ii) such match shall not be required on a project-by-project basis;
    53    (iii) matching funds received from businesses with no  more  than  one
    54  hundred  employees shall count as double the actual dollar amount toward
    55  the center's overall match requirement;

        S. 2508                            98                            A. 3008

     1    (iv) funds used by the center for any workforce development activities
     2  required by the [foundation] department shall not be included as part of
     3  the center's  award  when  determining  the  amount  of  matching  funds
     4  required by the [foundation] department.  Such activities shall include,
     5  but  are  not  limited  to, helping incumbent workers expand their skill
     6  sets through short courses, seminars, and  workshops;  providing  indus-
     7  try-driven  research assistant opportunities for students, and aiding in
     8  the development of undergraduate and graduate courses  in  the  center's
     9  technology  focus  to  help ensure that students are trained to meet the
    10  needs of industry;
    11    (v) centers may use not more  then  twenty-five  percent  of  indirect
    12  costs towards any match requirements.
    13    (b)  (i)  The  [amount  provided  by  the  foundation shall be made in
    14  accordance with the following:
    15    (i) for the academic year in which it is first funded as a  designated
    16  center,  and  the  five  subsequent  years,  the] amount provided by the
    17  [foundation] department to a center shall  be  matched  equally  by  the
    18  center[;
    19    (ii)  beginning in the sixth academic year following the academic year
    20  in which a center is first funded as a designated center  and  for  each
    21  academic  year  thereafter,  amounts provided by the foundation of up to
    22  seven hundred fifty thousand dollars shall be  matched  equally  by  the
    23  center,  amounts in excess of seven hundred fifty thousand dollars shall
    24  be matched by the center in amounts of at least the percentage set forth
    25  herein: in the sixth year, one hundred twenty percent;  in  the  seventh
    26  year,  one  hundred forty percent; in the eighth year, one hundred sixty
    27  percent; in the ninth year, one hundred eighty  percent;  in  the  tenth
    28  year and each year thereafter, two hundred percent;
    29    (iii) beginning in the ninth academic year following the academic year
    30  in which a center is first funded as a designated center, the foundation
    31  shall  evaluate  such  center's area of advanced technology to determine
    32  whether it has continued significant potential  for  enhancing  economic
    33  growth  in  New  York, or whether the application of technologies in the
    34  area could significantly enhance the productivity and stability  of  New
    35  York businesses;
    36    (iv) upon]. (ii) Upon a finding by the [foundation] department that an
    37  area  of  advanced  technology  has  continued significant potential for
    38  enhancing economic growth in New York, or that the application of  tech-
    39  nologies  in  the  area could significantly enhance the productivity and
    40  stability of New  York  businesses,  the  [foundation]  department  will
    41  initiate  a  redesignation  process in accordance with the standards and
    42  criteria set forth in paragraph (b) of subdivision two and in accordance
    43  with paragraphs (c) and (d) of subdivision two of this section.
    44    [(1) In the event a new center is selected in the redesignation  proc-
    45  ess, the foundation shall provide funds to such new center in accordance
    46  with  the  funding match requirements set forth in subparagraphs (i) and
    47  (ii) of paragraph (a) of this subdivision.
    48    (2) In the event a previously designated center is redesignated in the
    49  same area of technology, which redesignation is effective for the  tenth
    50  academic  year following the first academic year of both designation and
    51  funding, then, in that year and in each year thereafter, the  foundation
    52  shall  provide funds of up to seven hundred fifty thousand dollars to be
    53  matched equally by the center, amounts in excess of seven hundred  fifty
    54  thousand  dollars  shall be matched by the center in amounts of at least
    55  two hundred percent.

        S. 2508                            99                            A. 3008

     1    (3)] (iii) In the event a currently designated center is not  selected
     2  in  the  redesignation process for an additional term, or upon a finding
     3  by the [foundation] department that the area of advanced technology does
     4  not have significant potential for  enhancing  economic  growth  in  New
     5  York,  or  upon  a  finding that the application of technologies in that
     6  area would not significantly enhance the productivity and  stability  of
     7  New  York  businesses,  then  the  [foundation] department shall, in the
     8  tenth academic year following such center's first both  designation  and
     9  funding,  which year shall be the final year of funding for such center,
    10  provide an amount of up to five hundred thousand dollars.
    11    (c) Continued funding of the operations of each center shall be  based
    12  upon  a  showing  that: the center continues to comply with the criteria
    13  established by the [foundation] department pursuant to paragraph (b)  of
    14  subdivision  two of this section; a demonstration of assistance to small
    15  businesses in New York state through research,  technology  transfer  or
    16  other  means  as  approved  by  the [foundation] department; evidence of
    17  partnerships  with  other  appropriate  entities  to  develop   outreach
    18  networks and ensure that companies receive access to appropriate federal
    19  funding  for  technology  development  and  commercialization as well as
    20  non-research assistance such as general business consulting. Appropriate
    21  partners are those with which the  center  demonstrates  a  relationship
    22  that  enhances  and advances the center's ability to aid economic growth
    23  in New York state; and compliance with the rules, regulations and guide-
    24  lines of the [foundation] department; and, compliance with any contracts
    25  between the [foundation] department and the designated center.
    26    (d) Each center shall report on its  activities  to  the  [foundation]
    27  department  in a manner and according to the schedule established by the
    28  [foundation] department, and shall provide such  additional  information
    29  as  the  [foundation] department may require provided, that quantifiable
    30  economic development impact measures are not restricted  to  any  period
    31  less  than five years and that centers provide a full description of all
    32  non-quantifiable measures.  The [foundation] department  shall  evaluate
    33  center operations using methods such as site visits, reporting of speci-
    34  fied  information and peer review evaluations using experts in the field
    35  of technology in which  the  center  was  designated.  The  [foundation]
    36  department  shall  notify  each center of the results of its evaluations
    37  and findings of deficiencies in the operation  of  such  center  or  its
    38  research,  education,  or  technology  commercialization  activities and
    39  shall work with such centers to remedy such findings.  If  such  factors
    40  are  not  remedied,  the  [foundation] department may withdraw the state
    41  funding support, in whole or in part,  or  withdraw  the  center  desig-
    42  nation.
    43    (e)  In order to encourage that the results of center research benefit
    44  New York state, designation and continued funding of each  center  shall
    45  be  contingent  upon  each  center's  establishing  within its licensing
    46  guidelines the following: after  payment  of  the  inventor's  share,  a
    47  reduced  payment  due  to the university of any royalty, income or other
    48  consideration earned from the license or sale of  intellectual  property
    49  rights created or developed at, or through the use of, the facilities of
    50  the center by any person or entity if the manufacturing or use resulting
    51  from such intellectual property rights occurs within New York state. The
    52  [foundation] department shall promulgate rules and regulations regarding
    53  the  provisions  of  the  licensing  guidelines described herein as they
    54  apply to such reduced payment, and such provisions shall be  subject  to
    55  the approval of the [foundation] department.

        S. 2508                            100                           A. 3008

     1    4.  From  such  funds  as  may be appropriated for this purpose by the
     2  legislature, the [foundation] department may provide grants to  any  one
     3  university or university-affiliated research institution for purposes of
     4  planning  and  program  development aimed at enabling such university or
     5  university-affiliated research institution to qualify for designation as
     6  a center. Such grants shall be awarded on a competitive basis, and shall
     7  be  available  only  to  those  applicants  which in the judgment of the
     8  [foundation] department may reasonably be expected to be  designated  as
     9  centers. No applicant shall receive more than one such grant.
    10    5.  (a)  From  such  funds  as  may be appropriated for the purpose of
    11  incentive grants or other funds which may be available from the [founda-
    12  tion] department to enhance center activities in areas of crucial inter-
    13  est in the state's economic development, the [foundation] department may
    14  provide grants, on a competitive basis, to centers for projects  includ-
    15  ing, but not limited to, those which:
    16    (i)  explore  new  technologies  with commercial application conducted
    17  jointly by two or more centers or a center  and  non-center  university,
    18  college or community college;
    19    (ii)  are  aimed  at enhancing or accelerating the process of bringing
    20  new products, particularly those under development by  new  small  busi-
    21  nesses, to the marketplace; or
    22    (iii)  increase  technology  transfer projects with the state's mature
    23  manufacturing industries in applying technology in  their  manufacturing
    24  processes or for new product development.
    25    (b) State support for incentive grants may be matched on an individual
    26  basis  by  the  [foundation]  department, which may consider the type of
    27  project and the availability of amounts  from  private,  university  and
    28  governmental, other than state, sources.
    29    6.  (a) The [foundation] department shall make an annual report of the
    30  centers for advanced technology program to the governor and the legisla-
    31  ture not later than September first of  each  year.  Such  report  shall
    32  include,  but  not  be  limited  to,  the  results of the [foundation's]
    33  department's evaluation of each center, a description of the achievement
    34  of each center, any deficiencies in the operation of each center or  its
    35  research, education and technology commercialization activities, remedi-
    36  al  actions recommended by the [foundation] department, remedial actions
    37  taken by each center, a description of  the  small  business  assistance
    38  provided  by  each  center, a description of any incentive grant program
    39  awarded a grant by the [foundation] department and the  achievements  of
    40  such  program,  and  the  amount of financial assistance provided by the
    41  [foundation] department and the level of matching funds provided by each
    42  center and the uses of such monies.
    43    (b) Annual reports shall include a discussion of any fields  of  tech-
    44  nology  that  the foundation has identified as having significant poten-
    45  tial for economic growth or improved productivity and stability  of  New
    46  York  businesses and in which no center for advanced technology has been
    47  designated and recommendations of  the  [foundation]  department  as  to
    48  actions that should be taken.
    49    § 3. This act shall take effect immediately, provided, however section
    50  one of this act shall take effect April 1, 2023.

    51                                   PART LL

    52    Section  1. Paragraph (a) of subdivision 1 of section 9-x of the bank-
    53  ing law, as amended by section 1 of part C of chapter 126 of the laws of
    54  2020, is amended to read as follows:

        S. 2508                            101                           A. 3008

     1    (a) "Covered period" means March 7, 2020 until the later  of  December
     2  31,  2021  or  the  date  on which none of the provisions that closed or
     3  otherwise restricted public or private businesses or  places  of  public
     4  accommodation,  or  required postponement or cancellation of all non-es-
     5  sential  gatherings  of individuals of any size for any reason in Execu-
     6  tive Orders 202.3, 202.4, 202.5, 202.6, 202.7,  202.8,  202.10,  202.11,
     7  202.13  or 202.14, as extended by Executive Orders 202.28 and 202.31 and
     8  as further extended by any future Executive Order, issued in response to
     9  the COVID-19 pandemic continue to apply in the county of  the  qualified
    10  mortgagor's residence;
    11    § 2. This act shall take effect immediately.

    12                                   PART MM

    13    Section 1. This act enacts into law components of legislation relating
    14  to  eviction  and  foreclosure  protections  for  tenants  and owners of
    15  commercial real property. Each component is wholly  contained  within  a
    16  subpart  identified as Subparts A through B. The effective date for each
    17  particular provision contained within such Subpart is set forth  in  the
    18  last  section  of such Subpart.   Any provision in any section contained
    19  within a subpart, including the effective date  of  the  subpart,  which
    20  makes reference to a section "of this act", when used in connection with
    21  that  particular  component,  shall  be  deemed to mean and refer to the
    22  corresponding section of the subpart in which it is found.  Section five
    23  of this act sets forth the general effective date of this act.
    24    § 2. Short title. This act shall be known and  may  be  cited  as  the
    25  "COVID-19  Emergency Eviction and Foreclosure Prevention for Tenants and
    26  Owners of Commercial Real Property Act of 2021".
    27    § 3. Legislative intent. The Legislature finds and declares all of the
    28  following:
    29    1. On March 7, 2020, Governor Andrew Cuomo proclaimed a state of emer-
    30  gency in response to the Coronavirus disease (COVID-19) pandemic.  Meas-
    31  ures  necessary  to  contain  the  spread of COVID-19 have brought about
    32  widespread economic and societal disruption, placing the  state  of  New
    33  York in unprecedented circumstances.
    34    2.  COVID-19  presents  a  historic  threat  to  public health and the
    35  economic well-being of New Yorkers. Commercial tenants and real property
    36  owners are facing eviction  or  foreclosure  due  to  necessary  disease
    37  control  measures  that  reduced  businesses  revenue and triggered mass
    38  unemployment across the state.
    39    3. The pandemic has further interrupted court operations,  the  avail-
    40  ability  of counsel, the ability for parties to pay for counsel, and the
    41  ability to safely commute and enter a courtroom,  settlement  conference
    42  and the like.
    43    4.  A  temporary prohibition of evictions and foreclosures for commer-
    44  cial properties is to the mutual benefit of all  New  Yorkers  and  will
    45  help  the  state  address  the  financial  toll of the pandemic, protect
    46  public health, and set the stage for economic recovery.
    47    5. As such, a limited, temporary stay  is  necessary  to  protect  the
    48  public health, financial security, and morals of the people the Legisla-
    49  ture represents from the dangers of the COVID-emergency pandemic.

    50                                  SUBPART A

    51    Section 1. Definitions. For the purposes of this act:

        S. 2508                            102                           A. 3008

     1    1.  "Eviction  proceeding"  means  a  summary  proceeding  to  recover
     2  possession of real property relating to a commercial unit under the real
     3  property actions and proceedings law for nonpayment of rent or any other
     4  judicial proceeding to recover possession of  commercial  real  property
     5  for nonpayment of rent.
     6    2.  "Landlord"  includes  a  landlord,  owner of real property and any
     7  other person with a legal right to pursue eviction,  possessory  action,
     8  or  a  money  judgment for rent, including arrears, owed or that becomes
     9  due during the COVID-19 covered period, as defined in section 1 of chap-
    10  ter 127 of the laws of 2020.
    11    3. "Tenant" includes a commercial tenant, or any other person or enti-
    12  ty responsible for paying rent, use and occupancy, or any  other  finan-
    13  cial  obligation  under  a lease for real property or tenancy agreement,
    14  but does not include a residential tenant of a dwelling unit.
    15    4. "Hardship declaration" means the following statement, or a substan-
    16  tially  equivalent  statement  in  the  tenant's  primary  language,  in
    17  14-point  type, published by the office of court administration, whether
    18  in physical or electronic form, regarding the financial hardship of  the
    19  tenant and signed under the penalty of perjury by the tenant:
    20  "NOTICE  TO  COMMERCIAL TENANT: If you have lost income or had increased
    21  costs during the COVID-19 pandemic as described in this hardship  decla-
    22  ration  and you sign and deliver this hardship declaration to your land-
    23  lord, you cannot be evicted until at least May 1, 2021 for nonpayment of
    24  rent. You or your licensees may still  be  evicted  for  violating  your
    25  lease by persistently engaging in behavior that infringes on the use and
    26  enjoyment  of  other tenants or occupants or causes a substantial safety
    27  hazard to others. If your landlord has provided you with this form, your
    28  landlord must also provide you with a mailing address and email  address
    29  to  which you can return this form. If your landlord has already started
    30  an eviction proceeding against you, you can return this form  to  either
    31  your landlord, the court, or both at any time. You should keep a copy or
    32  a  picture  of  the signed form for your records. You will still owe any
    33  unpaid rent to your landlord. You should also keep careful track of what
    34  you have paid and any amount you still owe.
    35  COMMERCIAL TENANT'S DECLARATION OF HARDSHIP DURING THE COVID-19  PANDEM-
    36  IC:   I am a commercial tenant, lawful occupant, or other person respon-
    37  sible for paying rent, use and occupancy, or any other  financial  obli-
    38  gation  under  a  commercial  lease  or  commercial tenancy agreement at
    39  (address of commercial property).
    40    You must indicate below your qualification for eviction protection  by
    41  checking the appropriate box and signing the declaration:
    42  My  business  is  experiencing  financial  hardship  due to the COVID-19
    43  pandemic, I certify I have not received any federal, state or local  aid
    44  for  businesses  harmed  by  COVID-19, and I am unable to pay my rent or
    45  other financial obligations under the  lease  in  full  because  of  the
    46  following:

    47  ( )  My  business was subject to seating, occupancy or on-premises pres-
    48  ence limitations due to COVID-19 safety measures as required by New York
    49  State Executive Orders and the business suffered a significant  loss  of
    50  income  or  significant  increase in cost, the approximate percentage of
    51  which may be required to be provided or proved by documentation;
    52  ( ) My business has experienced a reduction  in  gross  receipts  by  at
    53  least  thirty-five  percent for any three-month term during the COVID-19
    54  coverage period that is comparable to a three-month term in 2019,  which
    55  may be required to be proved by documentation;

        S. 2508                            103                           A. 3008

     1  ( ) My business has experienced a net decrease in employment by at least
     2  thirty-five  percent for any three-month term during the COVID-19 cover-
     3  age period that is comparable to a three-month term in 2019,  which  may
     4  be required to be proved by documentation; or
     5  ( ) I attest that my business was in receipt of federal, state, or local
     6  aid  for  businesses financially harmed by COVID-19, however the amounts
     7  received _____ (fill in  amount)  was  insufficient  to  pay  fully  any
     8  arrears,  and  my  business still meets one or more of the criteria laid
     9  out above and I qualify for financial hardship under this section.
    10    I understand that I must comply with all other lawful terms  under  my
    11  tenancy,  lease agreement or similar contract. I further understand that
    12  lawful fees, penalties or interest for not having paid rent in  full  or
    13  met  other financial obligations as required by my tenancy, lease agree-
    14  ment or similar contract may still  be  charged  or  collected  and  may
    15  result  in  a monetary judgment against me. I further understand that my
    16  landlord may be able to seek eviction after May 1, 2021,  and  that  the
    17  law  may provide certain protections at that time that are separate from
    18  those available through this declaration.

    19  Signed:
    20  Printed name:
    21  Date signed:

    22  NOTICE: You are signing and submitting this form under penalty  of  law.
    23  That  means  it is against the law to make a statement on this form that
    24  you know is false."
    25    § 2. Notwithstanding any law to  the  contrary  no  commercial  tenant
    26  shall  be  removed  from  possession  prior to May 1, 2021, except by an
    27  eviction proceeding.
    28    § 3. Pending eviction proceedings. Any eviction proceeding pending  on
    29  the  effective date of this act, including eviction proceedings filed on
    30  or before March 7, 2020, or commenced within thirty days of  the  effec-
    31  tive  date  of  this act shall be stayed for at least thirty days, or to
    32  such later date that the chief administrative judge shall  determine  is
    33  necessary  to  ensure that courts are prepared to conduct proceedings in
    34  compliance with this act and to give tenants an  opportunity  to  submit
    35  the  hardship  declaration  pursuant to this act. The court in each case
    36  shall promptly issue an order directing such stay and promptly mail  the
    37  respondent a copy of the hardship declaration.
    38    §  4. Prohibition on initiation of eviction proceeding. If there is no
    39  pending eviction proceeding and a tenant provides a hardship declaration
    40  to the landlord or an agent of the landlord, there shall  be  no  initi-
    41  ation of an eviction proceeding against the tenant until at least May 1,
    42  2021,  and in such event any specific time limit for the commencement of
    43  an eviction proceeding shall be tolled until May 1, 2021.
    44    § 5. Required affidavit. 1. No court shall accept for filing any peti-
    45  tion or complaint or other filing to  commence  an  eviction  proceeding
    46  unless  the  petitioner or an agent of the petitioner or plaintiff files
    47  an affidavit of service, attesting to the service of both  the  eviction
    48  papers  and an unexecuted copy of the hardship declaration, and accompa-
    49  nied by an affidavit by petitioner or plaintiff that:
    50    a. at the time of filing, neither the petitioner or the plaintiff  nor
    51  any  agent of the petitioner or plaintiff has received a hardship decla-
    52  ration from the respondent or defendant, or
    53    b. the respondent or defendant has returned  a  hardship  declaration,
    54  but  the respondent or its licensees are persistently engaging in behav-

        S. 2508                            104                           A. 3008

     1  ior that infringes on the use and enjoyment of other  tenants  or  occu-
     2  pants  or  causes a substantial safety hazard to others, with a specific
     3  description of the behavior alleged.
     4    2.  Upon  accepting  a  petition  or complaint the attorney, judge, or
     5  clerk of the court, as the case may be, shall determine whether  a  copy
     6  of  the hardship declaration is annexed to the served notice of petition
     7  or summons and complaint and, if not, shall  ensure  that  the  hardship
     8  declaration  is  attached  to  such  notice  or summons. At the earliest
     9  possible opportunity, the court shall seek confirmation on the record or
    10  in writing from the respondent  or  defendant  that  the  respondent  or
    11  defendant  has received the hardship declaration and that the respondent
    12  or defendant has not submitted a hardship declaration to the  petitioner
    13  or plaintiff, an agent of the petitioner or plaintiff, or the court.
    14    §  6.  Pending  proceedings.  In  any  eviction proceeding in which an
    15  eviction warrant or judgment of possession or  ejectment  has  not  been
    16  issued, including eviction proceedings filed on or before March 7, 2020,
    17  if  the  tenant  provides  a  hardship  declaration to the petitioner or
    18  plaintiff, the court, or an agent of the petitioner or  the  court,  the
    19  eviction  proceeding shall be stayed until at least May 1, 2021. If such
    20  hardship declaration is provided to the petitioner or plaintiff or their
    21  agent, such petitioner or plaintiff or their agent shall  promptly  file
    22  it with the court, advising the court in writing the index number of all
    23  relevant cases.
    24    § 7. Sections two, three, four, and six of this act shall not apply if
    25  the  tenant  or its licensees are persistently engaging in behavior that
    26  infringes on the use and enjoyment of  other  tenants  or  occupants  or
    27  causes a substantial health or safety hazard to others.
    28    § 8. Translation of hardship declaration. The office of court adminis-
    29  tration  shall translate the hardship declaration, as defined in section
    30  one of this act, into Spanish and the six most common languages  in  the
    31  city of New York, after Spanish, and shall post and maintain such trans-
    32  lations  and an English language copy of the hardship declaration on the
    33  website of such office beginning within fifteen days  of  the  effective
    34  date  of this act. To the extent practicable, the office of court admin-
    35  istration shall post and maintain on its website translations into  such
    36  additional languages as the chief administrative judge shall deem appro-
    37  priate  to  ensure  that  tenants  have an opportunity to understand and
    38  submit hardship declarations pursuant to this act.
    39    § 9. If any clause, sentence, paragraph, section, or part of this  act
    40  shall  be  adjudged by any court of competent jurisdiction to be invalid
    41  and after exhaustion of all further judicial review, the judgment  shall
    42  not  affect,  impair  or  invalidate the remainder thereof, but shall be
    43  confined in its operation to the clause, sentence, paragraph, section or
    44  part of this act directly involved in the controversy in which the judg-
    45  ment shall have been rendered.
    46    § 10. This act shall take effect immediately and  sections  one,  two,
    47  three, four, five, six, seven, and eight of this act shall expire May 1,
    48  2021.

    49                                  SUBPART B

    50    Section  1.  This  subpart  enacts  into law components of legislation
    51  relating to mortgage foreclosures.
    52    § 2. Application. This act shall apply to any action  to  foreclose  a
    53  mortgage relating to a commercial or multi-family real property.

        S. 2508                            105                           A. 3008

     1    (a) For purposes of this act, real property shall not include residen-
     2  tial  real  property  that is subject to the COVID-19 Emergency Eviction
     3  and Foreclosure Prevention Act of 2020.
     4    (b) For purposes of this act, real property shall not include property
     5  that  has  not  been  maintained  or  has not been actively marketed for
     6  rental for a continuous period of six months before the submission of  a
     7  hardship declaration pursuant to this action.
     8    (c) Notwithstanding anything to the contrary, this act shall not apply
     9  to  and  does  not affect any mortgage loans made, insured, purchased or
    10  securitized by a corporate governmental agency of the state  constituted
    11  as a political subdivision and public benefit corporation, or the rights
    12  and  obligations  of  any  lender,  issuer, servicer, or trustee of such
    13  obligations.
    14    § 3. Definitions. For the purposes of this act, "Hardship Declaration"
    15  means the following statement, or a substantially similar statement,  in
    16  the  mortgagor's  primary  language,  in 14-point type, published by the
    17  office of court administration, whether in physical or  electronic  form
    18  and signed under the penalty of perjury stating the following:
    19  "NOTICE  TO  MORTGAGOR:  If  you have lost income or had increased costs
    20  during the COVID-19 pandemic as described in this  hardship  declaration
    21  and  you  sign  and  deliver  this hardship declaration to your mortgage
    22  lender, you cannot be foreclosed on until at least May 1, 2021.  You  or
    23  your  licensees may still be evicted for violating your lease by persis-
    24  tently engaging in behavior that infringes on the use and  enjoyment  of
    25  other  tenants  or  occupants  or  causes a substantial safety hazard to
    26  others.
    27  If your mortgage lender or other foreclosing party has provided you with
    28  this form, they must also provide you with a mailing address  and  email
    29  address  to  which  you can return this form. If your mortgage lender or
    30  other foreclosing party has already  started  a  foreclosure  proceeding
    31  against  you, you can return this form to either your mortgage lender or
    32  the foreclosing party, the court, or both at any time. You should keep a
    33  copy or a picture of the signed form for your records.  You  will  still
    34  owe  any  unpaid  mortgage  payments and lawful fees to your lender. You
    35  should also keep careful track of what you have paid and any amount  you
    36  still owe.
    37  COMMERCIAL  MORTGAGOR'S  DECLARATION  OF COVID-19 BUSINESS RELATED HARD-
    38  SHIP:  I am the mortgagor of the  property  at  (address  of  commercial
    39  business).  I am experiencing financial hardship and I have not received
    40  any federal, state, or local aid for businesses  financially  harmed  by
    41  COVID-19,  and  I am unable to pay my mortgage in full because of one or
    42  more of the following:

    43  ( ) One or more of my tenants have defaulted on a significant amount  of
    44  rent payments since March 1, 2020, which may be required to be proved by
    45  documentation;
    46  ( ) My tenant's business was subject to seating, occupancy or on-premis-
    47  es  presence  limitations due to COVID-19 safety measures as required by
    48  New York State Executive Orders and the business suffered a  significant
    49  loss  or  income or increase in cost which has resulted in the reduction
    50  of a significant amount of rent payments, which may be  required  to  be
    51  proved by documentation;
    52  ( )  I  have  suffered a significant reduction in revenue or increase in
    53  cost for any three-month period during  the  COVID-19  coverage  period,
    54  which may be required to be proved by documentation.

        S. 2508                            106                           A. 3008

     1  I  attest that if my business was in receipt of federal, state, or local
     2  aid for businesses financially harmed by COVID-19, that such  amount  of
     3  ________  (fill in amount), was insufficient to cover my mortgage and my
     4  business still meets the criteria laid  out  above  and  I  qualify  for
     5  financial  hardship  under this section. I understand that I must comply
     6  with all the other lawful terms under my mortgage agreement.  I  further
     7  understand  that  lawful fees, penalties or interest for not having paid
     8  my mortgage in full as required by my mortgage agreement  may  still  be
     9  charged or collected and may result in a monetary judgment against me. I
    10  also  understand  that my mortgage lender or other foreclosing party may
    11  pursue a foreclosure action against me on or after May 1, 2021, if I  do
    12  not fully repay any missed or partial payments and lawful fees.

    13  Signed:
    14  Printed name:
    15  Date signed:

    16  NOTICE:  You  are signing and submitting this form under penalty of law.
    17  That means it is against the law to make a statement on this  form  that
    18  you know is false."
    19    §  4. Any action to foreclose a mortgage pending on the effective date
    20  of this act, including actions filed on or  before  March  7,  2020,  or
    21  commenced  within thirty days of the effective date of this act shall be
    22  stayed for at least thirty days, or to such later date  that  the  chief
    23  administrative  judge shall determine is necessary to ensure that courts
    24  are prepared to conduct proceedings in compliance with this act  and  to
    25  give mortgagors an opportunity to submit the hardship declaration pursu-
    26  ant  to  this  act. The court in each case shall promptly issue an order
    27  directing such stay and promptly mail the mortgagor a copy of the  hard-
    28  ship declaration.
    29    § 5. If a mortgagor provides a hardship declaration to the foreclosing
    30  party or an agent of the foreclosing party, there shall be no initiation
    31  of  an  action  to  foreclose  a mortgage against the mortgagor until at
    32  least May 1, 2021, and in such event any specific  time  limit  for  the
    33  commencement  of an action to foreclose a mortgage shall be tolled until
    34  May 1, 2021.
    35    § 6. No court shall accept for filing any action to foreclose a  mort-
    36  gage  unless  the foreclosing party or an agent of the foreclosing party
    37  files an affidavit, of service demonstrating the service of  a  copy  of
    38  the  summons  and  complaint or notice of petition, along with an unexe-
    39  cuted copy of the hardship declaration; and an affidavit  by  the  peti-
    40  tioner  attesting  that  at  the time of filing, neither the foreclosing
    41  party nor any agent of the foreclosing party  has  received  a  hardship
    42  declaration  from  the  mortgagor. At the earliest possible opportunity,
    43  the court shall seek confirmation on the record or in writing  that  the
    44  mortgagor  has  received a copy of the hardship declaration and that the
    45  mortgagor has not returned the hardship declaration to  the  foreclosing
    46  party  or  an  agent of the foreclosing party. If the court determines a
    47  mortgagor has not received a hardship declaration, then the court  shall
    48  stay  the  proceeding for a reasonable period of time, which shall be no
    49  less than ten business days or any longer period  provided  by  law,  to
    50  ensure the mortgagor received and fully considered whether to submit the
    51  hardship declaration.
    52    § 7. In any action to foreclose a mortgage in which a judgment of sale
    53  has  been issued prior to the effective date of this act but has not yet
    54  been executed as of the effective date of this  act,  including  actions

        S. 2508                            107                           A. 3008

     1  filed  on or before March 7, 2020, the court shall stay the execution of
     2  the judgment at least until the court has held a status conference  with
     3  the  parties.    In any action to foreclose a mortgage, if the mortgagor
     4  provides  a hardship declaration to the foreclosing party, the court, or
     5  an agent of the foreclosing party or the court, prior to  the  execution
     6  of  the  judgment,  the  execution shall be stayed until at least May 1,
     7  2021. If such hardship declaration is provided to the foreclosing  party
     8  or agent of the foreclosing party, such foreclosing party or agent shall
     9  promptly file it with the court, advising the court in writing the index
    10  number of all relevant cases.
    11    §  8. If any clause, sentence, paragraph, section, or part of this act
    12  shall be adjudged by any court of competent jurisdiction to  be  invalid
    13  and  after exhaustion of all further judicial review, the judgment shall
    14  not affect, impair or invalidate the remainder  thereof,  but  shall  be
    15  confined in its operation to the clause, sentence, paragraph, section or
    16  part of this act directly involved in the controversy in which the judg-
    17  ment shall have been rendered.
    18    §  9.  This  act  shall take effect immediately and sections one, two,
    19  three, four, five, six and seven of this act shall expire May 1, 2021.
    20    § 4. Severability clause. If any clause, sentence, paragraph, subdivi-
    21  sion, section or part of this act shall be  adjudged  by  any  court  of
    22  competent  jurisdiction  to  be invalid, such judgment shall not affect,
    23  impair, or invalidate the remainder thereof, but shall  be  confined  in
    24  its  operation  to the clause, sentence, paragraph, subdivision, section
    25  or part thereof directly involved in the controversy in which such judg-
    26  ment shall have been rendered. It is hereby declared to be the intent of
    27  the legislature that this act would  have  been  enacted  even  if  such
    28  invalid provisions had not been included herein.
    29    §  5.  This  act shall take effect immediately provided, however, that
    30  the applicable effective date of Subparts A through B of this act  shall
    31  be as specifically set forth in the last section of such Subparts.

    32                                   PART NN

    33    Section  1. Section 1 of subpart H of part C of chapter 20 of the laws
    34  of 2015, appropriating money  for  certain  municipal  corporations  and
    35  school  districts,  as amended by section 1 of part AAA of chapter 59 of
    36  the laws of 2018, is amended to read as follows:
    37    Section 1. Contingent  upon  available  funding,  and  not  to  exceed
    38  [$69,000,000] $140,000,000 moneys from the urban development corporation
    39  shall be available for a local government entity, which for the purposes
    40  of  this  section  shall  mean  a  county,  city,  town, village, school
    41  district or special district, where (i) on or after June  25,  2015,  an
    42  electric generating facility located within such local government entity
    43  has  ceased operations, and (ii) the closing of such facility has caused
    44  a reduction in the real property tax collections or payments in lieu  of
    45  taxes of at least twenty percent owed by such electric generating facil-
    46  ity.  Such  moneys attributable to the cessation of operations, shall be
    47  paid annually on a first come, first served basis by the urban  develop-
    48  ment  corporation  to  such  local government entity within a reasonable
    49  time upon confirmation from  the  state  office  of  real  property  tax
    50  services  or  the  local  industrial  development  authority established
    51  pursuant to titles eleven and fifteen of article  eight  of  the  public
    52  authorities  law, or the local industrial development agency established
    53  pursuant to article eighteen-A of the general municipal  law  that  such
    54  cessation  has  resulted  in  a  reduction  in  the  real  property  tax

        S. 2508                            108                           A. 3008

     1  collections or payments in lieu of taxes, provided,  however,  that  the
     2  urban development corporation shall not provide assistance to such local
     3  government  entity  for  more than seven years, and shall award payments
     4  reflecting  the  loss  of revenues due to the cessation of operations as
     5  follows:

     6          Award Year                Maximum Potential Award
     7              1           no more than eighty percent of loss of revenues
     8              2           no more than seventy percent of loss of revenues
     9              3           no more than sixty percent of loss of revenues
    10              4           no more than fifty percent of loss of revenues
    11              5           no more than forty percent of loss of revenues
    12              6           no more than thirty percent of loss of revenues
    13              7           no more than twenty percent of loss of revenues

    14    A local government entity shall be eligible for only  one  payment  of
    15  funds hereunder per year.  A local government entity may seek assistance
    16  under  the electric generation facility cessation mitigation fund once a
    17  generator has submitted its notice to the federally designated  electric
    18  bulk  system  operator (BSO) serving the state of New York of its intent
    19  to retire the facility or of its intent to voluntarily remove the facil-
    20  ity from service subject to  any  return-to-service  provisions  of  any
    21  tariff,  and  that the facility also is ineligible to participate in the
    22  markets operated by the BSO. The date of submission of a  local  govern-
    23  ment  entity's  application  for assistance shall establish the order in
    24  which assistance is paid to program applicants, except that in no  event
    25  shall  assistance  be  paid to a local government entity until such time
    26  that an electric generating facility has retired or become ineligible to
    27  participate in the markets operated by the BSO.  For  purposes  of  this
    28  section,  any local government entity seeking assistance under the elec-
    29  tric generation facility cessation mitigation fund must submit an attes-
    30  tation to the department of public service that a facility is no  longer
    31  producing electricity and is no longer participating in markets operated
    32  by  the BSO. After receipt of such attestation, the department of public
    33  service shall confirm such information with the BSO. In  the  case  that
    34  the  BSO  confirms to the department of public service that the facility
    35  is no longer producing electricity and participating in markets operated
    36  by such BSO, it shall be deemed that the  electric  generating  facility
    37  located  within  the  local  government entity has ceased operation. The
    38  department of public service shall  provide  such  confirmation  to  the
    39  urban  development  corporation  upon  receipt. The determination of the
    40  amount of such annual payment shall be determined by  the  president  of
    41  the  urban  development corporation based on the amount of the differen-
    42  tial between the annual real property taxes  and  payments  in  lieu  of
    43  taxes  imposed  upon  the facility, exclusive of interest and penalties,
    44  during the last year of operations and the current real  property  taxes
    45  and  payments  in  lieu of taxes imposed upon the facility, exclusive of
    46  interest and penalties. The total amount awarded from this program shall
    47  not exceed [$69,000,000] $140,000,000.
    48    § 2. This act shall take effect immediately; provided,  however,  that
    49  the  amendments to section 1 of subpart H of part C of chapter 20 of the
    50  laws of 2015 made by section one of this act shall not affect the repeal
    51  of such subpart and shall be deemed repealed therewith.

    52                                   PART OO

        S. 2508                            109                           A. 3008

     1    Section 1. Section 5 of chapter 108 of the laws of 2020, amending  the
     2  public  service  law  relating to issuing a moratorium on utility termi-
     3  nation of services during periods of pandemics and/or state of  emergen-
     4  cies,  as  amended  by section 2 of part B of chapter 126 of the laws of
     5  2020, is amended to read as follows:
     6    §  5.  This  act shall take effect immediately [and shall expire March
     7  31, 2021 when upon such date the provisions of this act shall be  deemed
     8  repealed].
     9    §  2.  Subdivisions  6, 7, 8 and 9 of section 32 of the public service
    10  law, subdivision 6 as amended and subdivisions 7, 8 and 9  as  added  by
    11  chapter 108 of the laws of 2020, are amended to read as follows:
    12    6.  No  utility corporation or municipality shall terminate or discon-
    13  nect services to any residential customer or a small  business  customer
    14  with  twenty-five  or  fewer  employees that is not a (i)  publicly held
    15  company, or a subsidiary thereof, (ii) seasonal, short-term,  or  tempo-
    16  rary customer, (iii)  high energy customer as defined by the commission,
    17  or  (iv)  customer that the utility can demonstrate has the resources to
    18  pay the bill, provided that the  utility  notifies  the  small  business
    19  customer  of  its  reasons  and  of the customer's right to contest this
    20  determination through the commission's  complaint  procedures,  for  the
    21  non-payment  of  an  overdue  charge  for  the duration of [the] a state
    22  disaster emergency declared pursuant  to  section  twenty-eight  of  the
    23  executive  [order  two  hundred two of two thousand twenty (herein after
    24  "the COVID-19 state of emergency")] law issued in response to  a  state,
    25  national,  or global event that is deemed to have a significant negative
    26  and long-term impact on the state's economic future, and not  due  to  a
    27  short-term weather-related disaster emergency.
    28    Utility  corporations  and municipalities shall have a duty to restore
    29  service, to the extent not already required under this chapter,  to  any
    30  residential  customer  within forty-eight hours if such service has been
    31  terminated for non-payment during the pendency of the  [COVID-19]  state
    32  [of] disaster emergency.
    33    7.  [For  a period of one hundred eighty days after the COVID-19 state
    34  of emergency is lifted or expires, no] No utility corporation or munici-
    35  pality shall terminate or disconnect the service  of  a  residential  or
    36  small business customer because of defaulted deferred payment agreements
    37  or  arrears  owed  to  the utility corporation or municipality when such
    38  customer has experienced a change in financial circumstances as  defined
    39  by  the  department due to [the COVID-19] a state [of] disaster emergen-
    40  cy[, as defined by the department] as set forth in  subdivision  six  of
    41  this section. The utility corporation or municipality shall provide such
    42  residential  or small business customer with the right to enter into, or
    43  restructure, a deferred payment agreement without the requirement  of  a
    44  down  payment,  late fees, or penalties, as such is provided for in this
    45  article with such prohibition on down payments, late fees, or  penalties
    46  applicable  to  all  arrears  incurred  during the duration of the state
    47  disaster emergency.
    48    8. Every utility corporation or municipality shall provide  notice  to
    49  residential  and  small  business customers, in a writing to be included
    50  with a bill statement or, when appropriate, via electronic  transmission
    51  the provisions of this section and shall further make reasonable efforts
    52  to contact customers who have demonstrated a change in financial circum-
    53  stances  due  to  [the  COVID-19] a state [of] disaster emergency as set
    54  forth in subdivision six of this section for  the  purpose  of  offering
    55  such   customers  a  deferred  payment  agreement  consistent  with  the
    56  provisions of this article.

        S. 2508                            110                           A. 3008

     1    9. Implementation of the provisions of this section shall not prohibit
     2  a utility or municipality from  recovering  lost  or  deferred  revenues
     3  after  the lifting or expiration of [the COVID-19] a state [of] disaster
     4  emergency as set forth in subdivision six of this section,  pursuant  to
     5  such  means  for  recovery  as  are provided for in this chapter, and by
     6  means not inconsistent with any of the provisions of this article. Noth-
     7  ing in this section shall prohibit a utility corporation or municipality
     8  from disconnecting service necessary to protect the health and safety of
     9  customers and the public.
    10    § 3. Subdivision 6 of section 32 of the public service law,  as  added
    11  by chapter 686 of the laws of 2002, is REPEALED.
    12    §  4.  Subdivisions 9, 10 and 11 of section 89-b of the public service
    13  law, as added by chapter 108 of the laws of 2020, are amended to read as
    14  follows:
    15    9. [For a period of one hundred eighty days after the  COVID-19  state
    16  of  emergency is lifted or expires, no] No water-works corporation shall
    17  terminate or disconnect the service of a residential customer account or
    18  the account of a small  business  customer  with  twenty-five  or  fewer
    19  employees that is not a (i) publicly held company, or a subsidiary ther-
    20  eof,  (ii) seasonal, short-term, or temporary customer, (iii) high usage
    21  customer as defined by the commission, or (iv) customer that the utility
    22  can demonstrate has the resources to pay the  bill,  provided  that  the
    23  utility  notifies  the small business customer of its reasons and of the
    24  customer's right to contest this determination through the  commission's
    25  complaint  procedures,  because of defaulted deferred payment agreements
    26  or arrears owed to the water-works corporation when  such  customer  has
    27  experienced  a  change  in  financial  circumstances,  as defined by the
    28  department, due to [the COVID-19] a state [of] disaster  emergency[,  as
    29  defined  by the department] declared pursuant to section twenty-eight of
    30  the executive law issued in response to a  state,  national,  or  global
    31  event that is deemed to have a significant negative and long-term impact
    32  on  the  state's  economic  future.    The water-works corporation shall
    33  provide such residential or small business customer with  the  right  to
    34  enter  into,  or  restructure,  a deferred payment agreement without the
    35  requirement of a down payment, late  fees,  or  penalties,  as  such  is
    36  provided  for  in  article  two of this chapter with such prohibition on
    37  down payments,  late  fees,  or  penalties  applicable  to  all  arrears
    38  incurred during the duration of the state disaster emergency.
    39    10.  Every  water-works  corporation  or  small business shall provide
    40  notice to residential customers, in a writing to be included with a bill
    41  statement  or,  when  appropriate,  via  electronic  transmission,   the
    42  provisions  of this section and shall further make reasonable efforts to
    43  contact customers who have demonstrated a change  in  financial  circum-
    44  stances  due  to  [the  COVID-19] a state [of] disaster emergency as set
    45  forth in subdivision nine of this section for the  purpose  of  offering
    46  such   customers  a  deferred  payment  agreement  consistent  with  the
    47  provisions of this section and article two of this chapter.
    48    11. Implementation of the provisions of this section shall not prohib-
    49  it a water-works corporation from recovering lost or  deferred  revenues
    50  after  the  lifting  or expiration of the [COVID-19] state [of] disaster
    51  emergency as set forth in subdivision nine of this section, pursuant  to
    52  such  means  for  recovery  as  are provided for in this chapter, and by
    53  means not inconsistent with any of the provisions of this article. Noth-
    54  ing in this  section  shall  prohibit  a  water-works  corporation  from
    55  disconnecting  service  when  it  is necessary to protect the health and
    56  safety of customers and the public.

        S. 2508                            111                           A. 3008

     1    § 5. Section 89-l of the public service law, as added by  chapter  715
     2  of  the laws of 1931, subdivisions 3, 4, 5 and 6 as added by chapter 108
     3  of the laws of 2020, is amended to read as follows:
     4    § 89-l. Municipal  water systems. 1. For the purposes of this section,
     5  and for the purposes of any jurisdiction conferred by it upon the public
     6  service commission, a municipality is one which owns, maintains or oper-
     7  ates, or proposes to own, maintain or operate, a water system, or  which
     8  sells,  furnishes  or  distributes,  or  proposes  to  sell,  furnish or
     9  distribute, water for  domestic,  commercial  or  public  uses,  whether
    10  provided by its own system or the system of a water-works corporation or
    11  another  municipality.  As  so  limited, the term "municipality" for the
    12  purposes of  this  section,  means  a  city,  town,  village  or  public
    13  district;  and a "public district," as here used, is a district or other
    14  territorial division, whether incorporated or  not,  whose  affairs  are
    15  managed by any officer or officers, person or persons, elected by voters
    16  or taxpayers or appointed by a public officer or officers, and includes,
    17  without  excluding others, a water district, water supply district and a
    18  fire district. The other provisions of this chapter shall not  apply  to
    19  such  a municipality, nor to its said business of owning, maintaining or
    20  operating a water system  or  of  selling,  furnishing  or  distributing
    21  water,  except such provisions as are applied by this section by express
    22  reference. The jurisdiction  of  the  public  service  commission,  with
    23  respect  to  such a municipality or its said business, is that, and only
    24  that, provided for in this section.
    25    2. Each such municipality shall file with the public  service  commis-
    26  sion  a  copy of the annual report of its division, bureau or department
    27  of water.
    28    3. No municipality shall terminate or discontinue residential  service
    29  or  service to a small business with twenty-five or fewer employees that
    30  is not a (i) publicly  held  company,  or  a  subsidiary  thereof,  (ii)
    31  seasonal,  short-term,  or temporary customer, (iii) high usage customer
    32  as defined by the commission, or (iv)  customer  that  the  utility  can
    33  demonstrate has the resources to pay the bill, provided that the utility
    34  notifies  the  small business customer of its reasons and of the custom-
    35  er's right  to  contest  this  determination  through  the  commission's
    36  complaint  procedures,  for  the nonpayment of bills, taxes, or fees for
    37  the duration of [the] a state disaster emergency  declared  pursuant  to
    38  [executive order two hundred two of two thousand twenty (hereinafter the
    39  "COVID-19  state  of  emergency")] section twenty-eight of the executive
    40  law in response to a state, national, or global event that is deemed  to
    41  have a significant negative and long-term impact on the state's economic
    42  future.   Every municipality shall have a duty to restore service to any
    43  residential customer within forty-eight hours of the effective  date  of
    44  this  subdivision  if  such  service has been terminated for non-payment
    45  during the pendency of [the COVID-19] a state [of] disaster emergency.
    46    4. [For a period of one hundred eighty days after the  COVID-19  state
    47  of  emergency  is lifted or expires, no] No municipality shall terminate
    48  or discontinue the service of a residential or small  business  customer
    49  because  of  bill  arrears, taxes, or fees owed to the municipality when
    50  such customer has experienced a change in  financial  circumstances,  as
    51  defined  by  the department, due to [the COVID-19] a state [of] disaster
    52  emergency[, as defined by the department] as set  forth  in  subdivision
    53  three  of this section.  The municipality shall provide a residential or
    54  small business service customer that has experienced a change in  finan-
    55  cial  circumstances  due to the [COVID-19] state [of] disaster emergency
    56  with the right to enter into, or restructure, a deferred payment  agree-

        S. 2508                            112                           A. 3008

     1  ment without the requirement of a down payment, late fees, or penalties,
     2  as such is provided for in article two of this chapter, with such prohi-
     3  bition  on  down  payments,  late  fees,  or penalties applicable to all
     4  arrears incurred during the duration of the state disaster emergency.
     5    5.  Every  municipality  shall provide notice to residential and small
     6  business customers in a writing to be included with a bill statement or,
     7  when appropriate, via electronic transmission  the  provisions  of  this
     8  section  and  shall further make reasonable efforts to contact customers
     9  who have demonstrated a change in financial  circumstances  due  to  the
    10  [COVID-19]  state  [of]  disaster  emergency as set forth in subdivision
    11  three of this section for the  purpose  of  offering  such  customers  a
    12  deferred  payment  agreement  consistent  with  the  provisions  of this
    13  section and article two of this chapter.
    14    6. Implementation of the provisions of this section shall not prohibit
    15  a municipality from recovering lost or deferred revenues after the lift-
    16  ing or expiry  of  [the  COVID-19]  a  state  [of]  disaster  emergency,
    17  provided  that  such  means  are not inconsistent with the provisions of
    18  this article. Nothing in this section shall prohibit a municipality from
    19  disconnecting service when it is necessary to  protect  the  health  and
    20  safety of customers and the public.
    21    7.  Notwithstanding the provisions of subdivision one of this section,
    22  for the purposes of subdivisions three,  four,  five  and  six  of  this
    23  section,  a  "municipality"  shall also include a public water authority
    24  established pursuant to article five  of  the  public  authorities  law.
    25  Every  municipality  shall be subject to the jurisdiction of the commis-
    26  sion for the purposes of enforcing the provisions of subdivisions three,
    27  four, five and six of this section  pursuant  to  sections  twenty-four,
    28  twenty-five and twenty-six of this chapter.
    29    § 6. Subdivisions 9, 10, 11 and 12 of section 91 of the public service
    30  law,  subdivisions  9,  10  and  12 as amended by section 1 of part B of
    31  chapter 126 of the laws of 2020, subdivision 11 as added by chapter  108
    32  of the laws of 2020, are amended to read as follows:
    33    9. No telephone corporation shall terminate or disconnect any services
    34  provided  by  its  infrastructure to a residential service customer or a
    35  small business customer with twenty-five or fewer employees that is  not
    36  a  (i)    publicly held company, or a subsidiary thereof, (ii) seasonal,
    37  short-term, or temporary customer, (iii)  high usage customer as defined
    38  by the commission, or (iv)  customer that the  utility  can  demonstrate
    39  has  the  resources  to pay the bill, provided that the utility notifies
    40  the small business customer of its reasons and of the  customer's  right
    41  to  contest this determination through the commission's complaint proce-
    42  dures, for the non-payment of an overdue  charge  for  the  duration  of
    43  [the]  a  state  disaster emergency declared pursuant to section twenty-
    44  eight of the executive [order two hundred two  of  two  thousand  twenty
    45  (hereinafter  "the  COVID-19  state of emergency")] law in response to a
    46  state, national or global event that is deemed  to  have  a  significant
    47  negative  and long-term impact on the state's economic future. Telephone
    48  corporations shall have a duty to restore service,  to  the  extent  not
    49  already  required  under this chapter, at the request of any residential
    50  or small business customer within forty-eight hours if such service  has
    51  been  terminated during the pendency of the [COVID-19] state [of] disas-
    52  ter emergency and disconnection of such service was due  to  non-payment
    53  of an overdue charge.
    54    10.  [For a period of one hundred eighty days after the COVID-19 state
    55  of emergency is lifted or expires, no] No  telephone  corporation  shall
    56  terminate  or  disconnect  [the  service]  any  services provided by its

        S. 2508                            113                           A. 3008

     1  infrastructure of a  residential  or  small  business  customer  account
     2  because of defaulted deferred payment agreements or arrears then owed to
     3  the telephone corporation when such customer has experienced a change in
     4  financial  circumstances  as  defined  by  the  department,  due to [the
     5  COVID-19] a state [of] disaster emergency[, as defined  by  the  depart-
     6  ment]  as  set forth in subdivision nine of this section.  The telephone
     7  corporation shall provide such residential or  small  business  customer
     8  with  the right to enter into, or restructure, a deferred payment agree-
     9  ment without the requirement of a down payment, late fees, or penalties,
    10  with such prohibition on down payments, late fees, or penalties applica-
    11  ble to all arrears incurred during the duration of  the  state  disaster
    12  emergency.
    13    11.  Every  telephone  corporation shall provide notice to residential
    14  customers, and to those small business customers set forth  in  subdivi-
    15  sion  nine  of  this  section,  in  a writing to be included with a bill
    16  statement  or,  when  appropriate,  via  electronic   transmission   the
    17  provisions  of this section and shall further make reasonable efforts to
    18  contact customers who have demonstrated a change  in  financial  circum-
    19  stances  due  to  [the  COVID-19] a state [of] disaster emergency as set
    20  forth in subdivision nine of this section for the  purpose  of  offering
    21  such   customers  a  deferred  payment  agreement  consistent  with  the
    22  provisions of this section and article two of this chapter.
    23    12. Implementation of the provisions of this section shall not prohib-
    24  it a telephone corporation from recovering  lost  or  deferred  revenues
    25  after  the lifting or expiration of [the COVID-19] a state [of] disaster
    26  emergency as set forth in subdivision nine of this section, pursuant  to
    27  such  means  for  recovery  as  are provided for in this chapter, and by
    28  means not inconsistent with any of the provisions of this article. Noth-
    29  ing in this section shall prohibit a telephone corporation from  discon-
    30  necting  service  at the request of a customer.  Nothing in this section
    31  shall prohibit a telephone corporation from disconnecting  service  when
    32  it  is  necessary  to protect the health and safety of customers and the
    33  public.
    34    § 7. Section 216 of the public service law is amended by  adding  five
    35  new subdivisions 6, 7, 8, 9 and 10 to read as follows:
    36    6.  No cable television company shall terminate or disconnect services
    37  provided over their infrastructure to a residential service customer  or
    38  a  small  business  customer with twenty-five or fewer employees that is
    39  not a (i) publicly held company, or a subsidiary thereof, (ii) seasonal,
    40  short-term, or temporary customer, or  (iii)  customer  that  the  cable
    41  television  company  can  demonstrate has the resources to pay the bill,
    42  provided that the cable television company notifies the  small  business
    43  customer  of  its  reasons  and  of the customer's right to contest this
    44  determination through the commission's  complaint  procedures,  for  the
    45  non-payment  of  an  overdue charge for the duration of a state disaster
    46  emergency declared pursuant to an executive order issued in response  to
    47  a state, national, or global event that is deemed to result in a signif-
    48  icant  negative  and  long-term  impact  on the state's economic future.
    49  Cable television companies shall have a duty to restore service, to  the
    50  extent  not  already  required under this chapter, at the request of any
    51  residential or small business customer within forty-eight hours if  such
    52  service  has  been  terminated during the pendency of the state disaster
    53  emergency and disconnection of such service was due to non-payment of an
    54  overdue charge.
    55    7. No cable television company shall terminate or disconnect  services
    56  provided  over  their  infrastructure of a residential or small business

        S. 2508                            114                           A. 3008

     1  customer account because of defaulted  deferred  payment  agreements  or
     2  arrears then owed to the cable television company when such customer has
     3  experienced  a  change  in  financial  circumstances,  as defined by the
     4  department,  due  to a state disaster emergency as set forth in subdivi-
     5  sion six of this section. The cable  television  company  shall  provide
     6  such  residential  or  small  business  customer with the right to enter
     7  into, or restructure, a deferred payment agreement without the  require-
     8  ment  of  a down payment, late fees, or penalties, with such prohibition
     9  on down payments, late fees, or  penalties  applicable  to  all  arrears
    10  incurred during the duration of the state disaster emergency.
    11    8.  Every cable television company shall provide notice to residential
    12  or small business customers in a writing to  be  included  with  a  bill
    13  statement   or,   when  appropriate,  via  electronic  transmission  the
    14  provisions of this section and shall further make reasonable efforts  to
    15  contact  customers  who  have demonstrated a change in financial circum-
    16  stances due to a state disaster emergency as set  forth  in  subdivision
    17  six  of  this  section  for  the  purpose  of  offering such customers a
    18  deferred payment  agreement  consistent  with  the  provisions  of  this
    19  section and article two of this chapter.
    20    9. Implementation of the provisions of this section shall not prohibit
    21  a  cable  television  company  from recovering lost or deferred revenues
    22  after the lifting or expiration of a state  disaster  emergency  as  set
    23  forth  in  subdivision  six  of this section, pursuant to such means for
    24  recovery as are provided for in this chapter, and by  means  not  incon-
    25  sistent  with  any  of  the  provisions of this article. Nothing in this
    26  section shall prohibit a cable  television  company  from  disconnecting
    27  service  at  the  request  of  a customer. Nothing in this section shall
    28  prohibit a cable television company from disconnecting service  when  it
    29  is  necessary  to  protect  the  health  and safety of customers and the
    30  public.
    31    10. Every cable television company shall be subject to  the  jurisdic-
    32  tion  of  the commission for the purposes of enforcing the provisions of
    33  subdivisions six, seven, eight and nine  of  this  section  pursuant  to
    34  sections  twenty-four,  twenty-five  and twenty-six of this chapter, and
    35  any other applicable provision of this chapter.
    36    § 8. Subdivision 1 of section 1020-s of the public authorities law, as
    37  amended by chapter 415 of the laws  of  2017,  is  amended  to  read  as
    38  follows:
    39    1.  The  rates,  services  and  practices  relating to the electricity
    40  generated by facilities owned or operated by the authority shall not  be
    41  subject to the provisions of the public service law or to regulation by,
    42  or  the  jurisdiction  of,  the public service commission, except to the
    43  extent (a) article seven of the public service law applies to the siting
    44  and operation of a major utility transmission facility as defined there-
    45  in, (b) article ten of such law applies to the siting  of  a  generating
    46  facility as defined therein, (c) section eighteen-a of such law provides
    47  for  assessment  for  certain  costs, property or operations, (d) to the
    48  extent that the department of public service reviews and makes recommen-
    49  dations with respect to the operations and provision of services of, and
    50  rates and budgets established by,  the  authority  pursuant  to  section
    51  three-b  of  such law, [and] (e) that section seventy-four of the public
    52  service law applies to  qualified  energy  storage  systems  within  the
    53  authority's  jurisdiction,  and (f) subdivisions six, seven, eight, nine
    54  and ten of section thirty-two of the public service law.
    55    § 9. The general business law is amended by adding a new section  399-
    56  zzzzz, to read as follows:

        S. 2508                            115                           A. 3008

     1    §  399-zzzzz. Prohibition of certain broadband terminations or discon-
     2  nections. 1. For the purposes  of  this  section,  the  term  "broadband
     3  service" shall mean a mass-market retail service that provides the capa-
     4  bility  to  transmit  data to and receive data from all or substantially
     5  all  internet  endpoints, including any capabilities that are incidental
     6  to and enable the operation of the  communications  service,  and  shall
     7  include  service provided by commercial mobile telephone service provid-
     8  ers, but shall not include dial-up service.
     9    2. No person, business, corporation,  or  their  agents  providing  or
    10  seeking  to  provide broadband service in New York state shall terminate
    11  or disconnect services provided over their infrastructure to a  residen-
    12  tial  service  customer or a small business customer with twenty-five or
    13  fewer employees that is not a (i) publicly held company, or a subsidiary
    14  thereof, (ii) seasonal, short-term,  or  temporary  customer,  or  (iii)
    15  customer  that  the  broadband  service provider can demonstrate has the
    16  resources to pay the bill, provided that the broadband service  provider
    17  notifies  the  small business customer of its reasons and of the custom-
    18  er's right  to  contest  this  determination  through  the  commission's
    19  complaint  procedures,  for the non-payment of an overdue charge for the
    20  duration of a state disaster  emergency  declared  pursuant  to  section
    21  twenty-eight  of  the executive law in response to a state, national, or
    22  global event that is deemed to result  in  a  significant  negative  and
    23  long-term  impact  on the state's economic future. Such persons or enti-
    24  ties shall have a duty to restore service, to  the  extent  not  already
    25  required,  at  the request of any residential or small business customer
    26  within forty-eight hours if such service has been terminated during  the
    27  pendency  of  the  state  disaster  emergency  and disconnection of such
    28  service was due to non-payment of an overdue charge.
    29    3. No person, business, corporation,  or  their  agents  providing  or
    30  seeking  to  provide broadband service in New York state shall terminate
    31  or disconnect services provided over their infrastructure to a  residen-
    32  tial  or  small  business customer account because of defaulted deferred
    33  payment agreements or arrears then owed to such persons or entities when
    34  such customer has experienced a change in financial circumstances due to
    35  a state disaster emergency as set  forth  in  subdivision  two  of  this
    36  section. The person, business, corporation, or their agents providing or
    37  seeking  to  provide  broadband  service in New York state shall provide
    38  such residential or small business customer  with  the  right  to  enter
    39  into,  or  restructure, a deferred payment agreement consistent with the
    40  provisions of article two of the public service law without the require-
    41  ment of a down payment, late fees, or penalties, with  such  prohibition
    42  on  down  payments,  late  fees,  or penalties applicable to all arrears
    43  incurred during the duration of the state disaster emergency.
    44    4. Every person, business, corporation, or their agents  providing  or
    45  seeking  to  provide  broadband  service in New York state shall provide
    46  notice to residential or small business customers in  a  writing  to  be
    47  included  with  a  bill  statement  or, when appropriate, via electronic
    48  transmission the provisions of  this  section  and  shall  further  make
    49  reasonable  efforts  to contact customers who have demonstrated a change
    50  in financial circumstances due to a  state  disaster  emergency  as  set
    51  forth  in  subdivision  two  of this section for the purpose of offering
    52  such  customers  a  deferred  payment  agreement  consistent  with   the
    53  provisions of article two of the public service law.
    54    5. Implementation of the provisions of this section shall not prohibit
    55  a person, business, corporation, or their agents providing or seeking to
    56  provide  broadband  service  in  New  York state from recovering lost or

        S. 2508                            116                           A. 3008

     1  deferred revenues after the lifting or expiration of  a  state  disaster
     2  emergency  as  set forth in subdivision two of this section, pursuant to
     3  such means for recovery by  means  not  inconsistent  with  any  of  the
     4  provisions  of  this  section.  Nothing in this section shall prohibit a
     5  person, business, corporation, or their agents providing or  seeking  to
     6  provide  broadband  service in New York state from disconnecting service
     7  at the request of a customer. Nothing in this section shall  prohibit  a
     8  person,  business,  corporation, or their agents providing or seeking to
     9  provide broadband service in New York state from  disconnecting  service
    10  when  it  is necessary to protect the health and safety of customers and
    11  the public.
    12    6. Whenever there shall be a violation of this section, an application
    13  may be made by the attorney general in the name of  the  people  of  the
    14  state of New York to a court or justice having jurisdiction by a special
    15  proceeding  to  issue an injunction, and upon notice to the defendant of
    16  not less than five days, to enjoin and restrain the continuance of  such
    17  violation;  and  if  it shall appear to the satisfaction of the court or
    18  justice that the defendant has,  in  fact,  violated  this  section,  an
    19  injunction  may  be  issued  by  the  court  or  justice,  enjoining and
    20  restraining any further violations, without  requiring  proof  that  any
    21  person  has,  in  fact,  been  injured  or  damaged thereby. In any such
    22  proceeding, the court may make allowances to  the  attorney  general  as
    23  provided  in  paragraph  six  of subdivision (a) of section eighty-three
    24  hundred three of the civil practice law and rules, and  direct  restitu-
    25  tion.  Whenever  the  court  shall  determine  that  a violation of this
    26  section has occurred, the court may impose a civil penalty of  not  more
    27  than  one  thousand  dollars  per violation. In connection with any such
    28  proposed application, the attorney general is authorized to  take  proof
    29  and make a determination of the relevant facts and to issue subpoenas in
    30  accordance with the civil practice law and rules.
    31    §  10. This act shall take effect immediately; provided, however, that
    32  this act shall be applicable to relevant executive orders issued  on  or
    33  after the effective date of this act.

    34                                   PART PP

    35    Section  1.  The  general  obligations  law is amended by adding a new
    36  article 18-C to read as follows:
    37                                ARTICLE 18-C
    38                            LIBOR DISCONTINUANCE
    39  Section 18-400. Definitions.
    40          18-401. Effect of LIBOR discontinuance on agreements.
    41          18-402. Continuity of contract and safe harbor.
    42          18-403. Severability.
    43    § 18-400. Definitions. As used in this  article  the  following  terms
    44  shall have the following meanings:
    45    1. "LIBOR" shall mean, for purposes of the application of this article
    46  to  any  particular  contract, security or instrument, U.S. dollar LIBOR
    47  (formerly known as the London interbank offered rate) as administered by
    48  ICE Benchmark Administration Limited (or any successor thereof).
    49    2. "LIBOR discontinuance event" shall mean the earliest  to  occur  of
    50  any of the following:
    51    a. a public statement or publication of information by or on behalf of
    52  the administrator of LIBOR announcing that such administrator has ceased
    53  or  will  cease  to provide LIBOR, permanently or indefinitely, provided

        S. 2508                            117                           A. 3008

     1  that, at the time of the statement or publication, there is no successor
     2  administrator that will continue to provide LIBOR;
     3    b.  a public statement or publication of information by the regulatory
     4  supervisor for the administrator of LIBOR,  the  United  States  Federal
     5  Reserve System, an insolvency official with jurisdiction over the admin-
     6  istrator  for  LIBOR,  a resolution authority with jurisdiction over the
     7  administrator for LIBOR or a court or an entity with similar  insolvency
     8  or  resolution  authority over the administrator for LIBOR, which states
     9  that the administrator of LIBOR has ceased  or  will  cease  to  provide
    10  LIBOR  permanently  or  indefinitely,  provided that, at the time of the
    11  statement or publication, there is no successor administrator that  will
    12  continue to provide LIBOR; or 
    13    c.  a public statement or publication of information by the regulatory
    14  supervisor for the administrator of LIBOR announcing that  LIBOR  is  no
    15  longer representative.
    16    3. "LIBOR replacement date" shall mean:
    17    a.  in the case of a LIBOR discontinuance event described in paragraph
    18  a or b of subdivision two of this section, the later of (i) the date  of
    19  the  public  statement or publication of information referenced therein;
    20  and (ii) the date on which the administrator  of  LIBOR  permanently  or
    21  indefinitely ceases to provide LIBOR; and
    22    b.  in the case of a LIBOR discontinuance event described in paragraph
    23  c of subdivision two of this section, the date of the  public  statement
    24  or publication of information referenced therein.
    25    4.  "Fallback  provisions" shall mean terms in a contract, security or
    26  instrument that set forth a methodology or procedure for  determining  a
    27  benchmark replacement, including any terms relating to the date on which
    28  the benchmark replacement becomes effective, without regard to whether a
    29  benchmark  replacement can be determined in accordance with such method-
    30  ology or procedure.
    31    5. "Benchmark" shall mean an index of interest rates or dividend rates
    32  that is used, in whole or in part, as the basis of or as a reference for
    33  calculating or determining any valuation, payment or  other  measurement
    34  under or in respect of a contract, security or instrument.
    35    6. "Benchmark replacement" shall mean a benchmark, or an interest rate
    36  or dividend rate (which may or may not be based in whole or in part on a
    37  prior  setting  of  LIBOR),  to  replace  or substitute for LIBOR or any
    38  interest rate or dividend rate based on LIBOR, whether on  a  temporary,
    39  permanent  or indefinite basis, under or in respect of a contract, secu-
    40  rity or instrument.
    41    7. "Recommended benchmark replacement" shall mean, with respect to any
    42  particular  type  of  contract,  security  or  instrument,  a  benchmark
    43  replacement  based  on  SOFR, which shall include any recommended spread
    44  adjustment and any benchmark replacement conforming changes, that  shall
    45  have  been  selected or recommended by a relevant recommending body with
    46  respect to such type of contract, security or instrument.
    47    8. "Recommended spread adjustment" shall mean a spread adjustment,  or
    48  method for calculating or determining such spread adjustment, (which may
    49  be  a  positive or negative value or zero) that shall have been selected
    50  or recommended by a relevant recommending body for a recommended  bench-
    51  mark  replacement for a particular type of contract, security or instru-
    52  ment and for a particular term to account for the effects of the transi-
    53  tion or change from LIBOR to a recommended benchmark replacement.
    54    9. "Benchmark replacement conforming changes" shall mean, with respect
    55  to any contract, security or instrument, any  technical,  administrative
    56  or operational changes, alterations or modifications that are associated

        S. 2508                            118                           A. 3008

     1  with  and  reasonably  necessary  to  the  use, adoption, calculation or
     2  implementation of a recommended benchmark replacement and that:
     3    a.  have been selected or recommended by a relevant recommending body;
     4  and
     5    b. if, in the reasonable  judgment  of  the  calculating  person,  the
     6  benchmark  replacement conforming changes selected or recommended pursu-
     7  ant to paragraph a of this subdivision do not apply  to  such  contract,
     8  security  or instrument or are insufficient to permit administration and
     9  calculation of the recommended  benchmark  replacement,  then  benchmark
    10  replacement  conforming changes shall include such other changes, alter-
    11  ations or modifications that, in the reasonable judgment of  the  calcu-
    12  lating person:
    13    (i)  are  necessary  to  permit  administration and calculation of the
    14  recommended benchmark replacement under or in respect of such  contract,
    15  security  or  instrument in a manner consistent with market practice for
    16  substantially similar contracts, securities or instruments and,  to  the
    17  extent  practicable,  the  manner  in  which  such contract, security or
    18  instrument was administered immediately prior to the  LIBOR  replacement
    19  date; and
    20    (ii)  would  not result in a disposition of such contract, security or
    21  instrument for U.S. federal income tax purposes.
    22    10. "Determining person" shall mean, with  respect  to  any  contract,
    23  security or instrument, in the following order of priority:
    24    a. any person specified as a "determining person"; or
    25    b. any person with the authority, right or obligation to:
    26    (i)  determine  the benchmark replacement that will take effect on the
    27  LIBOR replacement date,
    28    (ii) calculate or determine a valuation, payment or other  measurement
    29  based on a benchmark, or
    30    (iii) notify other persons of the occurrence of a LIBOR discontinuance
    31  event, a LIBOR replacement date or a benchmark replacement.
    32    11. "Relevant recommending body" shall mean the Federal Reserve Board,
    33  the Federal Reserve Bank of New York, or the Alternative Reference Rates
    34  Committee, or any successor to any of them.
    35    12.  "SOFR" shall mean, with respect to any day, the secured overnight
    36  financing rate published for such day by the Federal Reserve Bank of New
    37  York, as the administrator of the benchmark (or a successor  administra-
    38  tor), on the Federal Reserve Bank of New York's website.
    39    13.  "Calculating  person"  shall  mean, with respect to any contract,
    40  security or instrument, any person (which may be a  determining  person)
    41  responsible  for  calculating  or  determining any valuation, payment or
    42  other measurement based on a benchmark.
    43    14. "Contract, security, or instrument" shall include, without limita-
    44  tion, any contract, agreement, mortgage, deed of trust, lease,  security
    45  (whether  representing  debt  or equity, and including any interest in a
    46  corporation, a partnership or a limited liability company),  instrument,
    47  or other obligation.
    48    § 18-401. Effect  of  LIBOR  discontinuance  on  agreements. 1. On the
    49  LIBOR replacement date, the recommended benchmark replacement shall,  by
    50  operation of law, be the benchmark replacement for any contract, securi-
    51  ty or instrument that uses LIBOR as a benchmark and:
    52    a. contains no fallback provisions; or
    53    b.  contains  fallback  provisions that result in a benchmark replace-
    54  ment, other than a recommended benchmark replacement, that is  based  in
    55  any way on any LIBOR value.

        S. 2508                            119                           A. 3008

     1    2. Following the occurrence of a LIBOR discontinuance event, any fall-
     2  back  provisions in a contract, security, or instrument that provide for
     3  a benchmark replacement based on or otherwise involving a  poll,  survey
     4  or  inquiries  for  quotes  or  information concerning interbank lending
     5  rates  or  any  interest  rate  or dividend rate based on LIBOR shall be
     6  disregarded as if not included in such contract, security or  instrument
     7  and shall be deemed null and void and without any force or effect.
     8    3.  This subdivision shall apply to any contract, security, or instru-
     9  ment that uses LIBOR as a benchmark  and  contains  fallback  provisions
    10  that permit or require the selection of a benchmark replacement:
    11    a. that is based in any way on any LIBOR value; or
    12    b.  with  the  characteristics  for  which  the  recommended benchmark
    13  replacement may be selected or used in accordance with  subdivision  one
    14  of section 18-402 of this article.
    15    A  determining person shall have the authority under this article, but
    16  shall not be required, to select on or after the occurrence of  a  LIBOR
    17  discontinuance event the recommended benchmark replacement as the bench-
    18  mark  replacement.  Such selection of the recommended benchmark replace-
    19  ment shall be:
    20    (i) irrevocable;
    21    (ii) made by the earlier of either the LIBOR replacement date, or  the
    22  latest  date  for  selecting  a  benchmark replacement according to such
    23  contract, security, or instrument; and
    24    (iii) used in any  determinations  of  the  benchmark  under  or  with
    25  respect  to such contract, security or instrument occurring on and after
    26  the LIBOR replacement date.
    27    4. If  a  recommended  benchmark  replacement  becomes  the  benchmark
    28  replacement for any contract, security, or instrument pursuant to subdi-
    29  vision  one  or  subdivision  three  of this section, then all benchmark
    30  replacement conforming changes that are applicable (in  accordance  with
    31  the  definition  of  benchmark  replacement  conforming changes) to such
    32  recommended benchmark replacement shall become an integral part of  such
    33  contract, security, or instrument by operation of law.
    34    5. The provisions of this article shall not alter or impair:
    35    a. any written agreement by all requisite parties that, retrospective-
    36  ly  or  prospectively,  a contract, security, or instrument shall not be
    37  subject to this article without necessarily  referring  specifically  to
    38  this  article.  For  purposes  of  this subdivision, "requisite parties"
    39  means all parties required to  amend  the  terms  and  provisions  of  a
    40  contract,  security,  or  instrument  that would otherwise be altered or
    41  affected by this article;
    42    b.  any  contract,  security  or  instrument  that  contains  fallback
    43  provisions  that,  after  the  application  of  subdivision  two of this
    44  section would result in a benchmark replacement that  is  not  based  on
    45  LIBOR,  including,  but  not  limited  to, the prime rate or the federal
    46  funds rate;
    47    c. any contract, security, or instrument subject to subdivision  three
    48  of this section as to which a determining person does not elect to use a
    49  recommended  benchmark replacement pursuant to subdivision three of this
    50  section or as to which a determining person elects to use a  recommended
    51  benchmark  replacement prior to the occurrence of a LIBOR discontinuance
    52  event, except that such  contract,  security,  or  instrument  shall  be
    53  subject to subdivision two of this section; or
    54    d.  the application to a recommended benchmark replacement of any cap,
    55  floor, modifier, or spread adjustment to which LIBOR  had  been  subject
    56  pursuant to the terms of a contract, security, or instrument.

        S. 2508                            120                           A. 3008

     1    6.  Notwithstanding  the  uniform  commercial code or any other law of
     2  this state, this title shall apply  to  all  contracts,  securities  and
     3  instruments,  including  contracts,  with  respect  to commercial trans-
     4  actions, and shall not be deemed to be displaced by  any  other  law  of
     5  this state.
     6    § 18-402. Continuity  of contract and safe harbor. 1. The selection or
     7  use of a recommended benchmark replacement as  a  benchmark  replacement
     8  under  or  in respect of a contract, security or instrument by operation
     9  of section 18-401 of this section shall constitute:
    10    a.  a  commercially  reasonable  substitute  for  and  a  commercially
    11  substantial equivalent to LIBOR;
    12    b.  a  reasonable,  comparable or analogous term for LIBOR under or in
    13  respect of such contract, security or instrument;
    14    c. a replacement that is based on a methodology or information that is
    15  similar or comparable to LIBOR; and
    16    d. substantial performance by any person of any  right  or  obligation
    17  under or in respect of a contract, security or instrument.
    18    2.  None  of:  a.  a LIBOR discontinuance event or a LIBOR replacement
    19  date, b. the use of a recommended benchmark replacement as  a  benchmark
    20  replacement;  or c.  the determination, implementation or performance of
    21  benchmark replacement conforming changes, in each case, by operation  of
    22  section 18-401 of this article, shall:
    23    (i) be deemed to impair or affect the right of any person to receive a
    24  payment,  or  affect  the  amount  or  timing of such payment, under any
    25  contract, security, or instrument; or
    26    (ii) have the effect of (A) discharging or excusing performance  under
    27  any  contract,  security or instrument for any reason, claim or defense,
    28  including, but not limited to, any force majeure or other  provision  in
    29  any contract, security or instrument; (B) giving any person the right to
    30  unilaterally  terminate or suspend performance under any contract, secu-
    31  rity or instrument; (C) constituting a breach of a contract, security or
    32  instrument; or (D) voiding  or  nullifying  any  contract,  security  or
    33  instrument.
    34    3.  No person shall have any liability for damages to any person or be
    35  subject to any claim or request for equitable relief arising out  of  or
    36  related  to the use of a recommended benchmark replacement or the deter-
    37  mination,  implementation  or  performance  of   benchmark   replacement
    38  conforming changes, in each case, by operation of section 18-401 of this
    39  article, and such selection or use of the recommended benchmark replace-
    40  ment  or  the  implementation  or  performance  of benchmark replacement
    41  conforming changes shall not give rise to any claim or cause  of  action
    42  by any person in law or in equity.
    43    4.  The selection or use of a recommended benchmark replacement or the
    44  determination, implementation, or performance of  benchmark  replacement
    45  conforming changes, in each case, by operation of section 18-401 of this
    46  article, shall be deemed to:
    47    a.  not  be  an amendment or modification of any contract, security or
    48  instrument; and
    49    b. not prejudice, impair or affect any person's rights or  obligations
    50  under or in respect of any contract, security or instrument.
    51    5.  Except as provided in either subdivision one or subdivision two of
    52  section 18-401 of this article, the provisions of this article shall not
    53  be interpreted as creating any negative inference or  negative  presump-
    54  tion regarding the validity or enforceability of any of the following if
    55  agreed to by the parties to a contract:

        S. 2508                            121                           A. 3008

     1    a.  any  benchmark  replacement  that is not a recommended replacement
     2  benchmark;
     3    b.  any  spread adjustment, or method for calculating or determining a
     4  spread adjustment, that is not a recommended spread adjustment; or
     5    c. any changes, alterations or modifications to or  in  respect  of  a
     6  contract,  security  or  instrument  that  are not benchmark replacement
     7  conforming changes.
     8    § 18-403. Severability. If any provision of this article  or  applica-
     9  tion thereof to any person or circumstance is held invalid, the invalid-
    10  ity  shall  not  affect other provisions or applications of this article
    11  that can be given effect without the invalid provision  or  application,
    12  and to this end the provisions of this article shall be severable.
    13    § 2. This act shall take effect immediately.

    14                                   PART QQ

    15    Section  1.    The  general  business  law  is amended by adding a new
    16  section 399-zzzzz to read as follows:
    17    § 399-zzzzz. Broadband service for low-income consumers.  1.  For  the
    18  purposes  of  this  section,  the  term "broadband service" shall mean a
    19  mass-market retail service that provides the capability to transmit data
    20  to and receive data from all or substantially  all  internet  endpoints,
    21  including  any capabilities that are incidental to and enable the opera-
    22  tion of the  communications  service,  but  shall  not  include  dial-up
    23  service.
    24    2.  Every  person, business, corporation, or their agents providing or
    25  seeking to provide broadband service in New York state shall,  no  later
    26  than  sixty  days  after  the effective date of this section, offer high
    27  speed broadband service to low-income consumers whose household: (a)  is
    28  eligible  for  free  or reduced-priced lunch through the National School
    29  Lunch Program; or (b) whose annual gross  household  income  is  not  in
    30  excess  of one hundred eighty-five percent of the federal poverty guide-
    31  lines as updated periodically in the  Federal  Register  by  the  United
    32  States Department of Health and Human Services under the authority of 42
    33  U.S.C.  §  9902(2).    Such low-income broadband service shall provide a
    34  minimum download speed equal to the greater of twenty-five megabits  per
    35  second  download  speed or the download speed of the provider's existing
    36  low-income broadband service sold to customers in the state.
    37    3. Broadband service for low-income consumers, as set  forth  in  this
    38  section, shall be provided at a cost of no more than fifteen dollars per
    39  month,  inclusive  of  any  recurring  taxes  and fees such as recurring
    40  rental fees for service provider equipment required to obtain  broadband
    41  service  and usage fees. Broadband service providers shall allow low-in-
    42  come broadband service subscribers to  purchase  standalone  or  bundled
    43  cable and/or phone services separately. Broadband service providers may,
    44  once  every  five  years, and after thirty days' notice to its customers
    45  and the department of public service, increase the price of this service
    46  by the lesser of the most recent change in the consumer price index or a
    47  maximum of two percent per year of the price for such service.
    48    4. Every person, business, corporation, or their agents  providing  or
    49  seeking  to  provide  broadband service in New York state shall make all
    50  commercially reasonable efforts to promote and advertise the availabili-
    51  ty of broadband service for  low-income  consumers  including,  but  not
    52  limited  to,  the  prominent  display of, and enrollment procedures for,
    53  such service on its website and in any  written  and  commercial  promo-

        S. 2508                            122                           A. 3008

     1  tional  materials  developed to inform consumers who may be eligible for
     2  service pursuant to this section.
     3    5.  Every  person, business, corporation, or their agents providing or
     4  seeking to provide broadband service in New York  state  shall  annually
     5  submit  to  the  department  of  public  service, no later than November
     6  fifteenth after the effective date of this act, and annually thereafter,
     7  a compliance report setting forth: (a)  a  description  of  the  service
     8  offered  pursuant  to this section; (b) the number of consumers enrolled
     9  in such service; (c) a description of the procedures being used to veri-
    10  fy  the  eligibility  of  customers  receiving  such  service;   (d)   a
    11  description  and  samples of the advertising or marketing efforts under-
    12  taken to advertise or promote such service; (e)  a  description  of  all
    13  retail  rate  products, including pricing, offered by such person, busi-
    14  ness, corporation, or their agents; (f) a description,  including  speed
    15  and  price,  of all broadband products offered in the state of New York;
    16  and (g) such other information as the department of public  service  may
    17  require.
    18    6.  The  department  of  public service shall, within two years of the
    19  effective date of this section and at least every five years thereafter,
    20  undertake a proceeding to determine if the  minimum  broadband  download
    21  speed  in this section should be increased to the federal communications
    22  commission's benchmark broadband download speed, or to  another  minimum
    23  broadband  download  speed  if the federal communications commission has
    24  not increased its benchmark by such date.    The  department  of  public
    25  service  shall  also:  (a)  undertake appropriate measures to inform the
    26  public about available broadband products, including retail rate product
    27  offerings and low-income offerings; and (b) periodically,  but  no  less
    28  than  once  every  five  years,  review eligibility requirements for the
    29  low-income service required pursuant to this section,  and  update  such
    30  requirements as may be necessary to meet the needs of consumers.
    31    7. Whenever there shall be a violation of this section, an application
    32  may  be  made  by  the attorney general in the name of the people of the
    33  state of New York to a court or justice having jurisdiction by a special
    34  proceeding to issue an injunction, and upon notice to the  defendant  of
    35  not  less than five days, to enjoin and restrain the continuance of such
    36  violation; and if it shall appear to the satisfaction of  the  court  or
    37  justice  that  the  defendant  has,  in  fact, violated this section, an
    38  injunction may  be  issued  by  the  court  or  justice,  enjoining  and
    39  restraining  any  further  violations,  without requiring proof that any
    40  person has, in fact, been  injured  or  damaged  thereby.  In  any  such
    41  proceeding,  the  court  may  make allowances to the attorney general as
    42  provided in paragraph six of subdivision  (a)  of  section  eighty-three
    43  hundred  three  of the civil practice law and rules, and direct restitu-
    44  tion. Whenever the court  shall  determine  that  a  violation  of  this
    45  section  has  occurred, the court may impose a civil penalty of not more
    46  than one thousand dollars per violation. In  connection  with  any  such
    47  proposed  application,  the attorney general is authorized to take proof
    48  and make a determination of the relevant facts and to issue subpoenas in
    49  accordance with the civil practice law and rules.
    50    § 2. This act shall take effect immediately.

    51                                   PART RR

    52    Section 1. Section 1678 of the public authorities law  is  amended  by
    53  adding a new subdivision 30 to read as follows:

        S. 2508                            123                           A. 3008

     1    30.  (a)  To enter into loans with, and to provide services related to
     2  planning, design, construction, renovation,  reconstruction,  furnishing
     3  or  equipping  to,  any  school  district, not-for-profit corporation or
     4  group of not-for-profit corporations, for capital  projects  located  in
     5  New  York  state  with  an  aggregate cost of not less than five million
     6  dollars.
     7    (b) To enter into loans with any  school  district  or  not-for-profit
     8  corporation  to  fund  their  working capital needs, provided such loans
     9  have been presented to the authority's board during the  COVID-19  state
    10  of emergency.
    11    (c) For the purposes of this subdivision:
    12    (i)  "Not-for-profit  corporation"  shall  mean  a domestic or foreign
    13  corporation as defined in section one hundred two of the  not-for-profit
    14  corporation law.
    15    (ii)  "School  district" shall mean any school district located in the
    16  state of New York.
    17    (iii) "Working capital" shall  mean  funds  used  to  pay  operational
    18  expenses,  including  but  not  limited  to, salaries, accounts payable,
    19  purchasing inventory and other operational obligations.
    20    (iv) "COVID-19 state of emergency" shall  mean  the  period  in  which
    21  executive  order  two hundred two of two thousand twenty, as amended, is
    22  in effect to address the outbreak of the novel coronavirus, COVID-19.
    23    § 2. Nothing in this act is intended to limit, impair, or  affect  the
    24  legal  authority  of  the  dormitory  authority of the state of New York
    25  under any other provision of law.
    26    § 3. This act shall take effect immediately.

    27                                   PART SS

    28    Section 1. Paragraph (b) of subdivision 1 of section 7 of section 1 of
    29  chapter 392 of the laws of 1973 constituting the New York State  Medical
    30  Care  Facilities  Finance  Agency  act, as amended by chapter 183 of the
    31  laws of 2018, is amended to read as follows:
    32    (b) The agency shall not issue hospital and nursing home project bonds
    33  and hospital and nursing home project notes in  an  aggregate  principal
    34  amount  exceeding [sixteen] seventeen billion [six] four hundred million
    35  dollars, excluding hospital and nursing home project bonds and  hospital
    36  and nursing home project notes issued to refund outstanding hospital and
    37  nursing home projects bonds and hospital and nursing home project notes;
    38  provided,  however,  that upon any such refunding or repayment the total
    39  aggregate principal amount of outstanding bonds, notes  or  other  obli-
    40  gations  may  be  greater  than  [sixteen]  seventeen billion [six] four
    41  hundred million dollars only if the present value of the aggregate  debt
    42  service  of the refunding or repayment bonds, notes or other obligations
    43  to be issued shall not exceed the present value of  the  aggregate  debt
    44  service  of  the  bonds, notes or other obligations so to be refunded or
    45  repaid. For purposes hereof, the present values of  the  aggregate  debt
    46  service  of the refunding or repayment bonds, notes or other obligations
    47  and of the aggregate debt service of the bonds,  notes  or  other  obli-
    48  gations  so  refunded  or  repaid,  shall be calculated by utilizing the
    49  effective interest rate of the refunding or repayment  bonds,  notes  or
    50  other  obligations,  which shall be that rate arrived at by doubling the
    51  semi-annual  interest  rate  (compounded  semi-annually)  necessary   to
    52  discount  the debt service payments on the refunding or repayment bonds,
    53  notes or other obligations from the payment dates thereof to the date of
    54  issue of the refunding or repayment bonds, notes  or  other  obligations

        S. 2508                            124                           A. 3008

     1  and  to  the  price bid including estimated accrued interest or proceeds
     2  received by the agency including estimated  accrued  interest  from  the
     3  sale  thereof.  The  agency  shall  not  issue hospital and nursing home
     4  project bonds at any time secured by the hospital and nursing home capi-
     5  tal  reserve fund if upon issuance, the amount in the hospital and nurs-
     6  ing home capital reserve fund will be less than the hospital and nursing
     7  home capital reserve fund requirement, unless the agency, at the time of
     8  issuance of such bonds, shall deposit in  such  reserve  fund  from  the
     9  proceeds  of  the  bonds  so to be issued, or otherwise, an amount which
    10  together with the amount then in such reserve fund,  will  be  not  less
    11  than the hospital and nursing home capital reserve fund requirement.
    12    § 2. This act shall take effect immediately.

    13                                   PART TT

    14    Section 1. This act enacts into law components of legislation relating
    15  to  the  pandemic recovery and restart program. Each component is wholly
    16  contained within a Subpart identified  as  Subparts  A  through  C.  The
    17  effective  date  for  each  particular  provision  contained within such
    18  Subpart is set forth in the last section of such Subpart. Any  provision
    19  in  any section contained within a Subpart, including the effective date
    20  of the Subpart, which makes reference to a section "of this  act",  when
    21  used  in  connection  with that particular component, shall be deemed to
    22  mean and refer to the corresponding section of the Subpart in  which  it
    23  is  found.  Section  three  of this act sets forth the general effective
    24  date of this act.

    25                                  SUBPART A

    26    Section 1. The economic development law is amended  by  adding  a  new
    27  article 24 to read as follows:
    28                                 ARTICLE 24
    29              SMALL BUSINESS RETURN-TO-WORK TAX CREDIT PROGRAM
    30  Section 460. Short title.
    31          461. Statement of legislative findings and declaration.
    32          462. Definitions.
    33          463. Eligibility criteria.
    34          464. Application and approval process.
    35          465. Small business return-to-work tax credit.
    36          466. Powers and duties of the commissioner.
    37          467. Maintenance of records.
    38          468. Reporting.
    39          469. Cap on tax credit.
    40    §  460.  Short  title. This article shall be known and may be cited as
    41  the "small business return-to-work tax credit program act".
    42    § 461. Statement of legislative findings and declaration. It is hereby
    43  found and declared that New York state needs,  as  a  matter  of  public
    44  policy,  to  create  financial incentives for small businesses in indus-
    45  tries that have suffered economic harm  as  a  result  of  the  COVID-19
    46  pandemic  to expeditiously rehire workers and increase total small busi-
    47  ness employment. The small business return-to-work tax credit program is
    48  created to provide financial incentives  to  economically  harmed  small
    49  businesses  to  offer  relief, expedite their hiring efforts, and reduce
    50  the duration and severity of the current economic difficulties.
    51    § 462. Definitions. For the purposes of this article:

        S. 2508                            125                           A. 3008

     1    1. "Accommodation sector" means establishments that provide lodging or
     2  short-term accommodations for travelers, vacationers, and others.
     3    2.  "Arts,  entertainment, and recreation sector" means establishments
     4  that operate facilities or provide services  to  meet  varied  cultural,
     5  entertainment,  and recreational interests of their patrons. This sector
     6  comprises: (a) establishments that are involved in producing, promoting,
     7  or participating in live performances, events, or exhibits intended  for
     8  public viewing; (b) establishments that preserve and exhibit objects and
     9  sites  of  historical, cultural, or educational interest; and (c) estab-
    10  lishments that  operate  facilities  or  provide  services  that  enable
    11  patrons  to  participate in recreational activities or pursue amusement,
    12  hobby, and leisure-time interests.
    13    3. "Average full-time employment" shall mean  the  average  number  of
    14  full-time  equivalent  positions  employed  by  a  business entity in an
    15  eligible industry during a given period.
    16    4. "Average starting full-time employment" shall be calculated as  the
    17  average  number of full-time equivalent positions employed by a business
    18  entity in an eligible industry between January first, two thousand twen-
    19  ty-one, and March thirty-first, two thousand twenty-one.
    20    5. "Average ending full-time employment" shall be  calculated  as  the
    21  average  number of full-time equivalent positions employed by a business
    22  entity in an eligible industry between April first, two  thousand  twen-
    23  ty-one, and December thirty-first, two thousand twenty-one.
    24    6. "Certificate of tax credit" means the document issued to a business
    25  entity  by  the  department  after  the department has verified that the
    26  business entity has met all  applicable  eligibility  criteria  in  this
    27  article. The certificate shall specify the exact amount of the tax cred-
    28  it  under  this  article  that  a business entity may claim, pursuant to
    29  section four hundred sixty-five of this article.
    30    7. "Commissioner" shall mean the commissioner  of  the  department  of
    31  economic development.
    32    8. "Department" shall mean the department of economic development.
    33    9. "Eligible industry" means a business entity operating predominantly
    34  in one of the following business sectors:
    35    (a) accommodations; or
    36    (b) arts, entertainment, and recreation.
    37    10.  "Net  employee  increase" means an increase of at least one full-
    38  time equivalent employee between the average starting full-time  employ-
    39  ment and the average ending full-time employment of a business entity.
    40    §  463. Eligibility criteria. 1. To be eligible for a tax credit under
    41  the small business return-to-work tax credit program, a business  entity
    42  must:
    43    (a)  be  a small business as defined in section one hundred thirty-one
    44  of this chapter and have fewer than one  hundred  full-time  job  equiv-
    45  alents in New York state as of April first, two thousand twenty-one;
    46    (b)  operate a business location in New York state that charges admis-
    47  sion and/or accepts payment for goods  and/or  services  from  in-person
    48  customers;
    49    (c) operate predominantly in an eligible industry as defined in subdi-
    50  vision nine of section four hundred sixty-two of this article; provided,
    51  however, that the department, in its regulations promulgated pursuant to
    52  this  article, shall have the authority to list certain sectors of those
    53  industries as ineligible;
    54    (d) have experienced economic harm as a result of the  COVID-19  emer-
    55  gency  as evidenced by a year-to-year decrease of at least forty percent
    56  in New York state between the second quarter of  two  thousand  nineteen

        S. 2508                            126                           A. 3008

     1  and  the  second  quarter of two thousand twenty or the third quarter of
     2  two thousand nineteen and the third quarter of two thousand  twenty  for
     3  one or both of: (i) gross receipts or (ii) average full-time employment;
     4  and
     5    (e) have demonstrated a net employee increase.
     6    2.  A business entity must be in substantial compliance with any emer-
     7  gency restrictions or public health orders impacting the industry sector
     8  or other laws and regulations as  determined  by  the  commissioner.  In
     9  addition,  a  business  entity may not owe past due state taxes or local
    10  property taxes unless the business entity is making payments and comply-
    11  ing with an approved binding payment agreement  entered  into  with  the
    12  taxing authority.
    13    §  464.  Application  and  approval process. 1. A business entity must
    14  submit a complete application as prescribed by the commissioner.
    15    2. The commissioner shall establish procedures  and  a  timeframe  for
    16  business  entities  to  submit applications. As part of the application,
    17  each business entity must:
    18    (a) provide evidence in a form and manner prescribed  by  the  commis-
    19  sioner of their business eligibility;
    20    (b) agree to allow the department of taxation and finance to share the
    21  business  entity's  tax  information  with  the department. However, any
    22  information shared as a result of this program shall  not  be  available
    23  for disclosure or inspection under the state freedom of information law;
    24    (c)  agree  to  allow  the  department  of  labor to share its tax and
    25  employer information  with  the  department.  However,  any  information
    26  shared as a result of this program shall not be available for disclosure
    27  or inspection under the state freedom of information law;
    28    (d)  allow  the  department and its agents access to any and all books
    29  and records the department may require to monitor compliance;
    30    (e) certify, under penalty of  perjury,  that  it  is  in  substantial
    31  compliance  with  all  emergency  orders  or  public  health regulations
    32  currently required of such entity, and local, and state tax laws; and
    33    (f) agree to  provide  any  additional  information  required  by  the
    34  department relevant to this article.
    35    3. After reviewing a business entity's completed final application and
    36  determining  that  the business entity meets the eligibility criteria as
    37  set forth in this article, the department may  issue  to  that  business
    38  entity  a certificate of tax credit. A business entity may claim the tax
    39  credit in the taxable year  that  includes  December  thirty-first,  two
    40  thousand twenty-one.
    41    §  465. Small business return-to-work tax credit. 1. A business entity
    42  in the small business return-to-work tax credit program that  meets  the
    43  eligibility  requirements  of  section  four hundred sixty-three of this
    44  article may be eligible to claim a credit equal to five thousand dollars
    45  per each full-time equivalent net employee increase as defined in subdi-
    46  vision ten of section four hundred sixty-two of this article.
    47    2. A business  entity,  including  a  partnership,  limited  liability
    48  company and subchapter S corporation, may not receive in excess of fifty
    49  thousand dollars in tax credits under this program.
    50    3.  The  credit  shall  be  allowed as provided in section forty-five,
    51  subdivision fifty-five of section two hundred ten-B and subsection (kkk)
    52  of section six hundred six of the tax law.
    53    § 466. Powers and duties of the commissioner. 1. The commissioner  may
    54  promulgate regulations establishing an application process and eligibil-
    55  ity  criteria, that will be applied consistent with the purposes of this
    56  article, so as not to exceed the annual cap on tax credits set forth  in

        S. 2508                            127                           A. 3008

     1  section  four  hundred sixty-nine of this article which, notwithstanding
     2  any provisions to the contrary in  the  state  administrative  procedure
     3  act, may be adopted on an emergency basis.
     4    2.  The  commissioner  shall,  in  consultation with the department of
     5  taxation and finance, develop a certificate of tax credit that shall  be
     6  issued  by  the  commissioner  to  eligible businesses. Such certificate
     7  shall contain such information as required by the department of taxation
     8  and finance.
     9    3. The commissioner shall solely  determine  the  eligibility  of  any
    10  applicant applying for entry into the program and shall remove any busi-
    11  ness entity from the program for failing to meet any of the requirements
    12  set  forth  in  section four hundred sixty-three of this article, or for
    13  failing to meet the requirements set forth in subdivision one of section
    14  four hundred sixty-four of this article.
    15    § 467. Maintenance of records. Each business entity  participating  in
    16  the  program  shall  keep  all  relevant  records  for their duration of
    17  program participation for at least three years.
    18    § 468. Reporting. Each business entity participating in  this  program
    19  must  submit a performance report to the department at a time prescribed
    20  in regulations by the commissioner.
    21    § 469. Cap on tax credit. The total amount of tax  credits  listed  on
    22  certificates  of  tax credit issued by the commissioner pursuant to this
    23  article may not exceed fifty million dollars.
    24    § 2. The tax law is amended by adding a new  section  45  to  read  as
    25  follows:
    26    § 45. Small business return-to-work tax credit. (a) Allowance of cred-
    27  it. A taxpayer subject to tax under article nine-A or twenty-two of this
    28  chapter  shall  be  allowed  a  credit against such tax, pursuant to the
    29  provisions referenced in subdivision (f) of this section. The amount  of
    30  the  credit  is  equal to the amount determined pursuant to section four
    31  hundred sixty-five of the economic development law. No cost  or  expense
    32  paid or incurred by the taxpayer which is included as part of the calcu-
    33  lation of this credit shall be the basis of any other tax credit allowed
    34  under this chapter.
    35    (b)  Eligibility. To be eligible for the small business return-to-work
    36  tax credit, the taxpayer shall have been issued  a  certificate  of  tax
    37  credit by the department of economic development pursuant to subdivision
    38  two  of section four hundred sixty-four of the economic development law,
    39  which certificate shall set forth the amount of the credit that  may  be
    40  claimed  for  the  taxable  year. The taxpayer shall be allowed to claim
    41  only the amount listed on the certificate of tax credit for that taxable
    42  year. A taxpayer that is a partner in a partnership, member of a limited
    43  liability company or shareholder in a subchapter S corporation that  has
    44  received a certificate of tax credit shall be allowed its pro rata share
    45  of  the  credit  earned by the partnership, limited liability company or
    46  subchapter S corporation.
    47    (c) Tax return requirement. The taxpayer shall be required  to  attach
    48  to  its tax return, in the form prescribed by the commissioner, proof of
    49  receipt of its certificate of tax credit issued by the  commissioner  of
    50  the department of economic development.
    51    (d)  Information  sharing. Notwithstanding any provision of this chap-
    52  ter, employees of the department of economic development and the depart-
    53  ment shall be allowed and are directed to share and exchange:
    54    (1) information derived from tax returns or reports that  is  relevant
    55  to  a  taxpayer's  eligibility  to  participate  in  the  small business
    56  return-to-work tax credit program;

        S. 2508                            128                           A. 3008

     1    (2) information regarding the credit applied for, allowed  or  claimed
     2  pursuant  to this section and taxpayers that are applying for the credit
     3  or that are claiming the credit; and
     4    (3)  information  contained  in  or  derived  from  credit claim forms
     5  submitted to the department and  applications  for  admission  into  the
     6  small  business return-to-work tax credit program. Except as provided in
     7  paragraph two of this subdivision, all information exchanged between the
     8  department of economic development  and  the  department  shall  not  be
     9  subject  to disclosure or inspection under the state's freedom of infor-
    10  mation law.
    11    (e) Credit recapture. If a certificate of tax  credit  issued  by  the
    12  department  of  economic  development  under  article twenty-four of the
    13  economic development law is revoked by such department,  the  amount  of
    14  credit  described  in  this section and claimed by the taxpayer prior to
    15  that revocation shall be added back to tax in the taxable year in  which
    16  any such revocation becomes final.
    17    (f)  Cross  references.  For application of the credit provided for in
    18  this section, see the following provisions of this chapter:
    19    (1) article 9-A: section 210-B, subdivision 55;
    20    (2) article 22: section 606, subsection (kkk).
    21    § 3. Section 210-B of the tax law is amended by adding a new  subdivi-
    22  sion 55 to read as follows:
    23    55. Small business return-to-work tax credit. (a) Allowance of credit.
    24  A  taxpayer  shall  be  allowed  a credit, to be computed as provided in
    25  section forty-five of this chapter, against the taxes  imposed  by  this
    26  article.
    27    (b)  Application  of credit. The credit allowed under this subdivision
    28  for the taxable year shall not reduce the tax due for such year to  less
    29  than  the  amount  prescribed  in  paragraph  (d)  of subdivision one of
    30  section two hundred ten of this article.   However,  if  the  amount  of
    31  credit  allowed  under this subdivision for the taxable year reduces the
    32  tax to such amount or if the taxpayer otherwise pays tax  based  on  the
    33  fixed dollar minimum amount, any amount of credit thus not deductible in
    34  such  taxable year shall be treated as an overpayment of tax to be cred-
    35  ited or refunded in accordance with the provisions of section one  thou-
    36  sand  eighty-six  of  this chapter. Provided, however, the provisions of
    37  subsection (c) of section one  thousand  eighty-eight  of  this  chapter
    38  notwithstanding, no interest will be paid thereon.
    39    §  4. Section 606 of the tax law is amended by adding a new subsection
    40  (kkk) to read as follows:
    41    (kkk) Small business return-to-work tax credit. (1) Allowance of cred-
    42  it. A taxpayer shall be allowed a credit, to be computed as provided  in
    43  section  forty-five  of  this  chapter,  against the tax imposed by this
    44  article.
    45    (2) Application of credit. If the amount of the credit  allowed  under
    46  this subsection for the taxable year exceeds the taxpayer's tax for such
    47  year, the excess shall be treated as an overpayment of tax to be credit-
    48  ed  or refunded in accordance with the provisions of section six hundred
    49  eighty-six of this article, provided, however, that no interest will  be
    50  paid thereon.
    51    §  5. Subparagraph (B) of paragraph 1 of subsection (i) of section 606
    52  of the tax law is amended by adding a  new  clause  (xlvi)  to  read  as
    53  follows:
    54  (xlvi) Small business                Amount of credit under
    55  return-to-work tax                   subdivision fifty-five
    56  credit                               of section two hundred ten-B

        S. 2508                            129                           A. 3008

     1    § 6. This act shall take effect immediately.

     2                                  SUBPART B

     3    Section  1.  The  economic  development law is amended by adding a new
     4  article 25 to read as follows:
     5                                 ARTICLE 25
     6                RESTAURANT RETURN-TO-WORK TAX CREDIT PROGRAM
     7  Section 470. Short title.
     8          471. Statement of legislative findings and declaration.
     9          472. Definitions.
    10          473. Eligibility criteria.
    11          474. Application and approval process.
    12          475. Restaurant return-to-work tax credit.
    13          476. Powers and duties of the commissioner.
    14          477. Maintenance of records.
    15          478. Reporting.
    16          479. Cap on tax credit.
    17    § 470. Short title. This article shall be known and may  be  cited  as
    18  the "restaurant return-to-work tax credit program act".
    19    § 471. Statement of legislative findings and declaration. It is hereby
    20  found  and  declared  that  New  York state needs, as a matter of public
    21  policy,  to  create  financial  incentives  for  restaurants  that  have
    22  suffered  economic  harm  as  a result of the COVID-19 pandemic to expe-
    23  ditiously rehire workers and increase total employment.  The  restaurant
    24  return-to-work tax credit program is created to provide financial incen-
    25  tives to economically harmed restaurants to offer relief, expedite their
    26  hiring  efforts,  and  reduce  the  duration and severity of the current
    27  economic difficulties.
    28    § 472. Definitions. For the purposes of this article:
    29    1. "Average full-time employment" shall mean  the  average  number  of
    30  full-time  equivalent  positions  employed  by  a  business entity in an
    31  eligible industry during a given period.
    32    2. "Average starting full-time employment" shall be calculated as  the
    33  average  number of full-time equivalent positions employed by a business
    34  entity in an eligible industry between January first, two thousand twen-
    35  ty-one, and March thirty-first, two thousand twenty-one.
    36    3. "Average ending full-time employment" shall be  calculated  as  the
    37  average  number of full-time equivalent positions employed by a business
    38  entity in an eligible industry between April first, two  thousand  twen-
    39  ty-one,  and  either  August  thirty-first,  two thousand twenty-one, or
    40  December thirty-first, two thousand twenty-one, whichever date the busi-
    41  ness entity chooses to use.
    42    4. "Certificate of tax credit" means the document issued to a business
    43  entity by the department after the  department  has  verified  that  the
    44  business  entity  has  met  all  applicable eligibility criteria in this
    45  article. The certificate shall specify the exact amount of the tax cred-
    46  it under this article that a business  entity  may  claim,  pursuant  to
    47  section four hundred seventy-five of this article.
    48    5. "Commissioner" shall mean commissioner of the department of econom-
    49  ic development.
    50    6. "Department" shall mean the department of economic development.
    51    7. "Eligible industry" means a business entity operating predominantly
    52  in the COVID-19 impacted food services sector.

        S. 2508                            130                           A. 3008

     1    8. "Net employee increase" means an increase of at least one full-time
     2  equivalent  employee  between  the average starting full-time employment
     3  and the average ending full-time employment of a business entity.
     4    9. "COVID-19 impacted food services sector" means:
     5    (a)  independently  owned  establishments  that are located inside the
     6  city of New York and have been subjected to a ban on indoor  dining  for
     7  over  six  months  and  are  primarily  organized to prepare and provide
     8  meals, and/or beverages to  customers  for  consumption,  including  for
     9  immediate  indoor  on-premises  consumption, as further defined in regu-
    10  lations pursuant to this article; and
    11    (b) independently owned establishments that are located outside of the
    12  city of New York in an area which has been and/or remains designated  by
    13  the  department  of health as either an orange zone or red zone pursuant
    14  to Executive Order 202.68 as amended, and for which such designation was
    15  or has been in effect and resulted in additional restrictions on  indoor
    16  dining for at least thirty consecutive days, and are primarily organized
    17  to prepare and provide meals, and/or beverages to customers for consump-
    18  tion, including for immediate indoor on-premises consumption, as further
    19  defined in regulations pursuant to this article.
    20    §  473. Eligibility criteria. 1. To be eligible for a tax credit under
    21  the restaurant return-to-work tax  credit  program,  a  business  entity
    22  must:
    23    (a)  be  a small business as defined in section one hundred thirty-one
    24  of this chapter and have fewer than one  hundred  full-time  job  equiv-
    25  alents in New York state as of April first, two thousand twenty-one;
    26    (b)  operate  a  business location in New York state that is primarily
    27  organized to accept payment for meals and/or  beverages  including  from
    28  in-person customers;
    29    (c)  operate  predominantly  in  the  COVID-19  impacted food services
    30  sector; provided, however,  that  the  department,  in  its  regulations
    31  promulgated  pursuant  to this article, shall have the authority to list
    32  certain types of establishments as ineligible;
    33    (d) have experienced economic harm as a result of the  COVID-19  emer-
    34  gency  as evidenced by a year-to-year decrease of at least forty percent
    35  in New York state between the second quarter of  two  thousand  nineteen
    36  and  the  second  quarter of two thousand twenty or the third quarter of
    37  two thousand nineteen and the third quarter of two thousand  twenty  for
    38  one or both of: (i) gross receipts or (ii) average full-time employment;
    39  and
    40    (e) have demonstrated a net employee increase.
    41    2. A business entity must be in substantial compliance with any public
    42  health  or other emergency orders or regulations related to the entity's
    43  sector or other laws and regulations as determined by the  commissioner.
    44  In addition, a business entity may not owe past due state taxes or local
    45  property taxes unless the business entity is making payments and comply-
    46  ing  with  an  approved  binding payment agreement entered into with the
    47  taxing authority.
    48    § 474. Application and approval process. 1.  A  business  entity  must
    49  submit a complete application as prescribed by the commissioner.
    50    2.  The  commissioner  shall  establish procedures and a timeframe for
    51  business entities to submit applications. As part  of  the  application,
    52  each business entity must:
    53    (a)  provide  evidence  in a form and manner prescribed by the commis-
    54  sioner of their business eligibility;
    55    (b) agree to allow the department of taxation and finance to share the
    56  business entity's tax information  with  the  department.  However,  any

        S. 2508                            131                           A. 3008

     1  information  shared  as  a result of this program shall not be available
     2  for disclosure or inspection under the state freedom of information law;
     3    (c)  agree  to  allow  the  department  of  labor to share its tax and
     4  employer information  with  the  department.  However,  any  information
     5  shared as a result of this program shall not be available for disclosure
     6  or inspection under the state freedom of information law;
     7    (d)  allow  the  department and its agents access to any and all books
     8  and records the department may require to monitor compliance;
     9    (e) certify, under penalty of  perjury,  that  it  is  in  substantial
    10  compliance  with  all  emergency  orders  or  public  health regulations
    11  currently required of such entity, and local, and state tax laws; and
    12    (f) agree to  provide  any  additional  information  required  by  the
    13  department relevant to this article.
    14    3. After reviewing a business entity's completed final application and
    15  determining  that  the business entity meets the eligibility criteria as
    16  set forth in this article, the department may  issue  to  that  business
    17  entity  a certificate of tax credit. A business entity may claim the tax
    18  credit in the taxable year  that  includes  December  thirty-first,  two
    19  thousand twenty-one.
    20    §  475.  Restaurant return-to-work tax credit. 1. A business entity in
    21  the restaurant return-to-work tax credit program that meets  the  eligi-
    22  bility  requirements of section four hundred seventy-three of this arti-
    23  cle may be eligible to claim a credit equal to five thousand dollars per
    24  each full-time equivalent net employee increase as defined  in  subdivi-
    25  sion eight of section four hundred seventy-two of this article.
    26    2.  A  business  entity,  including  a  partnership, limited liability
    27  company and subchapter S corporation, may not receive in excess of fifty
    28  thousand dollars in tax credits under this program.
    29    3. The credit shall be allowed  as  provided  in  sections  forty-six,
    30  subdivision  fifty-six of section two hundred ten-B and subsection (lll)
    31  of section six hundred six of the tax law.
    32    § 476. Powers and duties of the commissioner. 1. The commissioner  may
    33  promulgate regulations establishing an application process and eligibil-
    34  ity  criteria, that will be applied consistent with the purposes of this
    35  article, so as not to exceed the annual cap on tax credits set forth  in
    36  section four hundred seventy-nine of this article which, notwithstanding
    37  any  provisions  to  the  contrary in the state administrative procedure
    38  act, may be adopted on an emergency basis.
    39    2. The commissioner shall, in  consultation  with  the  department  of
    40  taxation  and finance, develop a certificate of tax credit that shall be
    41  issued by the commissioner  to  eligible  businesses.  Such  certificate
    42  shall contain such information as required by the department of taxation
    43  and finance.
    44    3.  The  commissioner  shall  solely  determine the eligibility of any
    45  applicant applying for entry into the program and shall remove any busi-
    46  ness entity from the program for failing to meet any of the requirements
    47  set forth in section four hundred seventy-three of this article, or  for
    48  failing to meet the requirements set forth in subdivision one of section
    49  four hundred seventy-four of this article.
    50    §  477.  Maintenance of records. Each business entity participating in
    51  the program shall keep  all  relevant  records  for  their  duration  of
    52  program participation for at least three years.
    53    §  478.  Reporting. Each business entity participating in this program
    54  must submit a performance report to the department at a time  prescribed
    55  in regulations by the commissioner.

        S. 2508                            132                           A. 3008

     1    §  479.  Cap  on tax credit. The total amount of tax credits listed on
     2  certificates of tax credit issued by the commissioner pursuant  to  this
     3  article may not exceed fifty million dollars.
     4    §  2.  The  tax  law  is amended by adding a new section 46 to read as
     5  follows:
     6    § 46. Restaurant return-to-work tax credit. (a) Allowance of credit. A
     7  taxpayer subject to tax under article nine-A or twenty-two of this chap-
     8  ter shall be  allowed  a  credit  against  such  tax,  pursuant  to  the
     9  provisions  referenced in subdivision (f) of this section. The amount of
    10  the credit is equal to the amount determined pursuant  to  section  four
    11  hundred seventy-five of the economic development law. No cost or expense
    12  paid or incurred by the taxpayer which is included as part of the calcu-
    13  lation of this credit shall be the basis of any other tax credit allowed
    14  under this chapter.
    15    (b)  Eligibility. To be eligible for the restaurant return-to-work tax
    16  credit, the taxpayer shall have been issued a certificate of tax  credit
    17  by the department of economic development pursuant to subdivision two of
    18  section four hundred seventy-four of the economic development law, which
    19  certificate shall set forth the amount of the credit that may be claimed
    20  for  the  taxable  year. The taxpayer shall be allowed to claim only the
    21  amount listed on the certificate of tax credit for that taxable year.  A
    22  taxpayer that is a partner in a partnership, member of a limited liabil-
    23  ity  company  or  shareholder  in  a  subchapter  S corporation that has
    24  received a certificate of tax credit shall be allowed its pro rata share
    25  of the credit earned by the partnership, limited  liability  company  or
    26  subchapter S corporation.
    27    (c) Tax return requirement and advance payment option. (1) The taxpay-
    28  er  shall be required to attach to its tax return in the form prescribed
    29  by the commissioner, proof of receipt of its certificate of  tax  credit
    30  issued by the commissioner of the department of economic development.
    31    (2)  Taxpayers  who  choose  to  use August thirty-first, two thousand
    32  twenty-one as the last date to calculate their average ending  full-time
    33  employment and have received their certificate of tax credit by November
    34  fifteenth,  two  thousand twenty-one shall have the option to request an
    35  advance payment of the amount of tax credit they are allowed under  this
    36  section.  A  taxpayer  must submit such request to the department in the
    37  manner prescribed by the commissioner after it has been issued a certif-
    38  icate of tax credit by the department of economic  development  pursuant
    39  to  subdivision two of section four hundred seventy-four of the economic
    40  development law (or such certificate has been issued to  a  partnership,
    41  limited  liability  company or subchapter S corporation in which it is a
    42  partner, member or shareholder, respectively), but such request must  be
    43  submitted no later than November fifteenth, two thousand twenty-one. For
    44  those  taxpayers  who have requested an advance payment and for whom the
    45  commissioner has determined eligible for this credit,  the  commissioner
    46  shall  advance  a  payment  of  the  tax credit allowed to the taxpayer.
    47  However, in the case of a taxpayer subject to  article  nine-A  of  this
    48  chapter,  such payment shall be equal to the amount of credit allowed to
    49  the taxpayer less twenty-five dollars.  Such twenty-five  dollars  shall
    50  represent  a  partial  payment of tax owed by the taxpayer under article
    51  nine-A, including any fixed dollar minimum owed under paragraph  (d)  of
    52  subdivision  one  of  section  two  hundred  ten of this chapter. When a
    53  taxpayer files its return for the  taxable  year,  such  taxpayer  shall
    54  properly  reconcile the advance payment and any partial payment of fixed
    55  dollar minimum tax, if applicable, on the taxpayer's return.

        S. 2508                            133                           A. 3008

     1    (d) Information sharing. Notwithstanding any provision of  this  chap-
     2  ter, employees of the department of economic development and the depart-
     3  ment shall be allowed and are directed to share and exchange:
     4    (1)  information  derived from tax returns or reports that is relevant
     5  to a taxpayer's eligibility to participate in the restaurant  return-to-
     6  work tax credit program;
     7    (2)  information  regarding the credit applied for, allowed or claimed
     8  pursuant to this section and taxpayers that are applying for the  credit
     9  or that are claiming the credit; and
    10    (3)  information  contained  in  or  derived  from  credit claim forms
    11  submitted to the department and  applications  for  admission  into  the
    12  restaurant  return-to-work  tax  credit  program.  Except as provided in
    13  paragraph two of this subdivision, all information exchanged between the
    14  department of economic development  and  the  department  shall  not  be
    15  subject  to disclosure or inspection under the state's freedom of infor-
    16  mation law.
    17    (e) Credit recapture. If a certificate of tax  credit  issued  by  the
    18  department  of  economic  development  under  article twenty-five of the
    19  economic development law is revoked by such department,  the  amount  of
    20  credit  described  in  this section and claimed by the taxpayer prior to
    21  that revocation shall be added back to tax in the taxable year in  which
    22  any such revocation becomes final.
    23    (f)  Cross  references.  For application of the credit provided for in
    24  this section, see the following provisions of this chapter:
    25    (1) article 9-A: section 210-B, subdivision 56;
    26    (2) article 22: section 606, subsection (lll).
    27    § 3. Section 210-B of the tax law is amended by adding a new  subdivi-
    28  sion 56 to read as follows:
    29    56.  Restaurant  return-to-work tax credit. (a) Allowance of credit. A
    30  taxpayer shall be allowed a  credit,  to  be  computed  as  provided  in
    31  section  forty-six  of  this  chapter, against the taxes imposed by this
    32  article.
    33    (b) Application of credit. The credit allowed under  this  subdivision
    34  for  the taxable year shall not reduce the tax due for such year to less
    35  than the amount prescribed  in  paragraph  (d)  of  subdivision  one  of
    36  section  two  hundred  ten  of this article.   However, if the amount of
    37  credit allowed under this subdivision for the taxable year  reduces  the
    38  tax  to  such  amount or if the taxpayer otherwise pays tax based on the
    39  fixed dollar minimum amount, any amount of credit thus not deductible in
    40  such taxable year shall be treated as an overpayment of tax to be  cred-
    41  ited  or refunded in accordance with the provisions of section one thou-
    42  sand eighty-six of this chapter. Provided, however,  the  provisions  of
    43  subsection  (c)  of  section  one  thousand eighty-eight of this chapter
    44  notwithstanding, no interest will be paid thereon.
    45    § 4. Section 606 of the tax law is amended by adding a new  subsection
    46  (lll) to read as follows:
    47    (lll)  Restaurant  return-to-work tax credit. (1) Allowance of credit.
    48  A taxpayer shall be allowed a credit, to  be  computed  as  provided  in
    49  section forty-six of this chapter, against the tax imposed by this arti-
    50  cle.
    51    (2)  Application  of credit. If the amount of the credit allowed under
    52  this subsection for the taxable year exceeds the taxpayer's tax for such
    53  year, the excess shall be treated as an overpayment of tax to be credit-
    54  ed or refunded in accordance with the provisions of section six  hundred
    55  eighty-six  of this article, provided, however, that no interest will be
    56  paid thereon.

        S. 2508                            134                           A. 3008

     1    § 5. Subparagraph (B) of paragraph 1 of subsection (i) of section  606
     2  of  the  tax  law  is  amended by adding a new clause (xlvii) to read as
     3  follows:
     4  (xlvii) Restaurant return-to-work    Amount of credit under
     5  tax credit                           subdivision fifty-six of
     6                                       section two hundred ten-B
     7    § 6. This act shall take effect immediately.

     8                                  SUBPART C

     9    Section 1. The tax law is amended by adding a new section 24-c to read
    10  as follows:
    11    §  24-c.  New  York city musical and theatrical production tax credit.
    12  (a) (1) Allowance of credit. A taxpayer that is  a  qualified  New  York
    13  city  musical and theatrical production company, or is a sole proprietor
    14  of or a member of a partnership  that  is  a  qualified  New  York  city
    15  musical  and  theatrical  production company, and that is subject to tax
    16  under article nine-A or twenty-two of this chapter, shall be  allowed  a
    17  credit  against  such  tax,  pursuant  to  the provisions referred to in
    18  subdivision (d) of this section, and to be computed as provided in  this
    19  section.
    20    (2)  The  amount of the credit shall be the product (or pro rata share
    21  of the product, in the case of a member of a partnership) of twenty-five
    22  percent and the sum of the qualified production  expenditures  paid  for
    23  during  the  qualified New York city musical and theatrical production's
    24  credit period. Provided however that the amount  of  the  credit  cannot
    25  exceed five hundred thousand dollars per qualified New York city musical
    26  and theatrical production company.
    27    (3)  No qualified production expenditures used by a taxpayer either as
    28  the basis for the allowance of the  credit  provided  pursuant  to  this
    29  section  or  used  in the calculation of the credit provided pursuant to
    30  this section shall be used by such taxpayer to claim  any  other  credit
    31  allowed pursuant to this chapter.
    32    (b)  Definitions.  As  used in this section, the following terms shall
    33  have the following meanings:
    34    (1) "Qualified musical and theatrical production" means  a  for-profit
    35  live,  dramatic  stage  presentation  that,  in its original or adaptive
    36  version, is performed in a qualified New York city production  facility,
    37  whether  or  not  such  production was performed in a qualified New York
    38  city production facility prior to March twelfth, two thousand twenty.
    39    (2) "Qualified production expenditure" means any  costs  for  tangible
    40  property  used  and services performed directly and predominantly in the
    41  production of a qualified musical and theatrical production  within  the
    42  city  of  New York, including: (i) expenditures for design, construction
    43  and operation, including sets, special  and  visual  effects,  costumes,
    44  wardrobes,  make-up, accessories and costs associated with sound, light-
    45  ing, and staging; (ii) all salaries, wages, fees, and other compensation
    46  including related benefits for services performed  of  which  the  total
    47  allowable  expense  shall  not  exceed  two hundred thousand dollars per
    48  week; and (iii) technical and crew production costs,  such  as  expendi-
    49  tures  for  a  qualified  New York city production facility, or any part
    50  thereof, props, make-up, wardrobe, costumes, equipment used for  special
    51  and  visual  effects,  sound  recording, set construction, and lighting.
    52  Qualified production expenditure does not  include  any  costs  incurred
    53  prior to March thirteenth, two thousand twenty.

        S. 2508                            135                           A. 3008

     1    (3)  "Qualified  New  York  city production facility" means a facility
     2  located within the city  of  New  York  (i)  in  which  live  theatrical
     3  productions  are  or  are  intended to be primarily presented, (ii) that
     4  contains at least one stage, a seating capacity of five hundred or  more
     5  seats,  and dressing rooms, storage areas, and other ancillary amenities
     6  necessary for the qualified musical and theatrical production, and (iii)
     7  for which receipts attributable to ticket sales constitute  seventy-five
     8  percent or more of gross receipts of the facility.
     9    (4)  "Qualified New York city musical and theatrical production compa-
    10  ny" is a corporation, partnership, limited partnership, or other  entity
    11  or  individual which or who (i) is principally engaged in the production
    12  of a qualified musical or theatrical production that is to be  performed
    13  in  a qualified New York city production facility, and (ii) has expended
    14  at least one million dollars in qualified production expenditures on the
    15  qualified musical and theatrical production at the time of its  applica-
    16  tion  to the department of economic development for a tax credit certif-
    17  icate authorized under this section.
    18    (5) (i) "The credit period of a qualified New York  city  musical  and
    19  theatrical  production company" is the period starting on the production
    20  start date and ending on the earlier of December thirty-first, two thou-
    21  sand twenty-one  or  the  date  the  qualified  musical  and  theatrical
    22  production closes.
    23    (ii)  "The  production start date" is the date that is six weeks prior
    24  to the  first  performance  of  the  qualified  musical  and  theatrical
    25  production.
    26    (c)  The  credit shall be allowed for the taxable year beginning on or
    27  after January first, two thousand twenty-one but before  January  first,
    28  two thousand twenty-two.
    29    (d)  Cross-references.  For  application of the credit provided for in
    30  this section, see the following provisions of this chapter:
    31    (1) article 9-A: section 210-B: subdivision 57;
    32    (2) article 22: section 606: subsection (mmm).
    33    (e) Notwithstanding any provision of this chapter, (i)  employees  and
    34  officers  of  the  department of economic development and the department
    35  shall be allowed and are directed  to  share  and  exchange  information
    36  regarding  the credits applied for, allowed, or claimed pursuant to this
    37  section and taxpayers who are applying for credits or who  are  claiming
    38  credits, including information contained in or derived from credit claim
    39  forms  submitted  to  the  department and applications for certification
    40  submitted to the  department  of  economic  development,  and  (ii)  the
    41  commissioner and the commissioner of the department of economic develop-
    42  ment  may release the names and addresses of any qualified New York city
    43  musical and theatrical production company entitled to claim this  credit
    44  and the amount of the credit earned by such company.
    45    (f) Maximum amount of credits. (1) The aggregate amount of tax credits
    46  allowed  under  this  section,  subdivision  fifty-seven  of section two
    47  hundred ten-B and subsection (mmm) of section six hundred  six  of  this
    48  chapter  shall be twenty-five million dollars.  Such aggregate amount of
    49  credits shall be allocated by the  department  of  economic  development
    50  among  taxpayers  in  order of priority based upon the date of filing an
    51  application for allocation of the New York city musical  and  theatrical
    52  production tax credit with such department.
    53    (2)  The  commissioner  of economic development, after consulting with
    54  the commissioner, shall promulgate regulations to  establish  procedures
    55  for  the  allocation  of  tax  credits as required by this section. Such
    56  rules and regulations shall include provisions describing  the  applica-

        S. 2508                            136                           A. 3008

     1  tion  process,  the  due dates for such applications, the standards that
     2  will be used to evaluate the applications, the documentation  that  will
     3  be  provided  by applicants to substantiate to the department the amount
     4  of  qualified production expenditures of such applicants, and such other
     5  provisions as deemed  necessary  and  appropriate.  Notwithstanding  any
     6  other  provisions  to the contrary in the state administrative procedure
     7  act, such rules and regulations may be adopted on an emergency basis.
     8    (g) Any qualified New York  city  musical  and  theatrical  production
     9  company  that  performs in a qualified New York city production facility
    10  and applies to receive a credit under this section shall be required to:
    11  (1) participate in a New York state  diversity  and  arts  job  training
    12  program; (2) create and implement a plan to ensure that their production
    13  is  available  and accessible for low-or no-cost to low income New York-
    14  ers; and (3) contribute to the New  York  state  council  on  the  arts,
    15  cultural program fund an amount up to fifty percent of the total credits
    16  received  if  such  production company earns revenue prospectively after
    17  receipt of the credit that is at least equal to two hundred  percent  of
    18  its  production costs, with such amount payable from twenty-five percent
    19  of net operating profits, such amounts payable on a  monthly  basis,  up
    20  until  such  fifty  percent  of  the total credit amount is reached. Any
    21  funds deposited pursuant to this subdivision shall be used for arts  and
    22  cultural  educational  and  workforce development programs in-school and
    23  community-based organizations.
    24    § 2. Section 210-B of the tax law is amended by adding a new  subdivi-
    25  sion 57 to read as follows:
    26    57.  New  York  city musical and theatrical production tax credit. (a)
    27  Allowance of credit. A  taxpayer  shall  be  allowed  a  credit,  to  be
    28  computed  as  provided in section twenty-four-c of this chapter, against
    29  the taxes imposed by this article.
    30    (b) Application of credit. The credit allowed under  this  subdivision
    31  for  the taxable year shall not reduce the tax due for such year to less
    32  than the amount prescribed  in  paragraph  (d)  of  subdivision  one  of
    33  section  two  hundred  ten  of this article.   However, if the amount of
    34  credit allowed under this subdivision for the taxable year  reduces  the
    35  tax  to  such  amount or if the taxpayer otherwise pays tax based on the
    36  fixed dollar minimum amount, any amount of credit thus not deductible in
    37  such taxable year shall be treated as an overpayment of tax to be  cred-
    38  ited  or refunded in accordance with the provisions of section one thou-
    39  sand eighty-six of this chapter. Provided, however,  the  provisions  of
    40  subsection  (c)  of  section  one  thousand eighty-eight of this chapter
    41  notwithstanding, no interest shall be paid thereon.
    42    § 3. Section 606 of the tax law is amended by adding a new  subsection
    43  (mmm) to read as follows:
    44    (mmm)  New York city musical and theatrical production tax credit. (1)
    45  Allowance of credit. A  taxpayer  shall  be  allowed  a  credit,  to  be
    46  computed  as  provided in section twenty-four-c of this chapter, against
    47  the tax imposed by this article.
    48    (2) Application of credit. If the amount of the credit  allowed  under
    49  this subsection for the taxable year exceeds the taxpayer's tax for such
    50  year, the excess shall be treated as an overpayment of tax to be credit-
    51  ed  or refunded in accordance with the provisions of section six hundred
    52  eighty-six of this article, provided, however, that no interest shall be
    53  paid thereon.
    54    § 4. Subparagraph (B) of paragraph 1 of subsection (i) of section  606
    55  of  the  tax  law  is amended by adding a new clause (xlviii) to read as
    56  follows:

        S. 2508                            137                           A. 3008

     1  (xlviii) New York city musical       Amount of credit under
     2  and theatrical production            subdivision fifty-seven of
     3  tax credit                           section two hundred ten-B
     4    § 5. The state finance law is amended by adding a new section 99-ii to
     5  read as follows:
     6    §  99-ii.  New York state arts and cultural programs fund. 1. There is
     7  hereby established in the joint custody of  the  state  comptroller  and
     8  commissioner  of  taxation and finance a special fund to be known as the
     9  "New York state arts and cultural program fund".
    10    2. Such fund shall consist of all  revenues  received  by  the  state,
    11  pursuant  to  the provisions of section twenty-four-c of the tax law and
    12  all other moneys appropriated thereto from  any  other  fund  or  source
    13  pursuant  to  law.  Nothing  contained in this section shall prevent the
    14  state from receiving grants, gifts or bequests for the purposes  of  the
    15  fund  as  defined  in  this  section  and  depositing them into the fund
    16  according to law.
    17    3. On or before the first day of February  two  thousand  twenty-four,
    18  the  commissioner  of  education  shall  provide a written report to the
    19  temporary president of the senate, the  speaker  of  the  assembly,  the
    20  chair  of  the  senate finance committee, the chair of the assembly ways
    21  and means committee, the chair of the senate committee  on  health,  the
    22  chair  of  the  assembly health committee, the state comptroller and the
    23  public. Such report shall include  how  the  monies  of  the  fund  were
    24  utilized during the preceding calendar year, and shall include:
    25    (a)  the amount of money dispersed from the fund and the award process
    26  used for such disbursements;
    27    (b) recipients of awards from the fund;
    28    (c) the amount awarded to each;
    29    (d) the purposes for which such awards were granted; and
    30    (e) a summary financial plan for such monies which shall include esti-
    31  mates of all receipts and all disbursements for the current and succeed-
    32  ing fiscal years, along with the actual results from  the  prior  fiscal
    33  year.
    34    4.  Moneys  shall be payable from the fund on the audit and warrant of
    35  the comptroller on vouchers approved and certified by  the  commissioner
    36  of education.
    37    5.  The  moneys  in  such  fund  shall  be expended for the purpose of
    38  supplementing art and cultural programs  for  secondary  and  elementary
    39  children,  including  programs  that increase access to art and cultural
    40  programs and events for children in underserved communities.
    41    § 6. This act shall take effect immediately.
    42    § 2. Severability clause. If any clause, sentence, paragraph, subdivi-
    43  sion, section or part of this act shall be  adjudged  by  any  court  of
    44  competent  jurisdiction  to  be invalid, such judgment shall not affect,
    45  impair, or invalidate the remainder thereof, but shall  be  confined  in
    46  its  operation  to the clause, sentence, paragraph, subdivision, section
    47  or part thereof directly involved in the controversy in which such judg-
    48  ment shall have been rendered. It is hereby declared to be the intent of
    49  the legislature that this act would  have  been  enacted  even  if  such
    50  invalid provisions had not been included herein.
    51    §  3.  This  act shall take effect immediately provided, however, that
    52  the applicable effective date of Subparts A through C of this act  shall
    53  be as specifically set forth in the last section of such Subparts.
    54    § 2. Severability clause. If any clause, sentence, paragraph, subdivi-
    55  sion,  section  or  part  of  this act shall be adjudged by any court of
    56  competent jurisdiction to be invalid, such judgment  shall  not  affect,

        S. 2508                            138                           A. 3008

     1  impair,  or  invalidate  the remainder thereof, but shall be confined in
     2  its operation to the clause, sentence, paragraph,  subdivision,  section
     3  or part thereof directly involved in the controversy in which such judg-
     4  ment shall have been rendered. It is hereby declared to be the intent of
     5  the  legislature  that  this  act  would  have been enacted even if such
     6  invalid provisions had not been included herein.
     7    § 3. This act shall take effect immediately  provided,  however,  that
     8  the applicable effective date of Parts A through TT of this act shall be
     9  as specifically set forth in the last section of such Parts.
feedback