Bill Text: NY A04007 | 2011-2012 | General Assembly | Amended


Bill Title: Extends numerous provisions of law that were set to expire and be repealed, but that were otherwise necessary for the fiscal stability of the state and the health and safety of its citizens; authorizes the governor to close correctional facilities; relates to the public safety communications surcharge; relates to annual reports of costs related to the statewide wireless network; removes the salary provision of state liquor authority commissioners, other than the chairman; relates to self-insurers for workers' compensation purposes; relates to removing the salary provision for civil service commissioners other than the president; provides aid and incentives for municipalities; relates to aid to municipalities in which a video lottery terminal facility is located; creates citizens empowerment tax credits, local government citizens re-organization empowerment grants and the local government performance and efficiency program; streamlines the local government efficiency grant program; clarifies the state's obligation to make payments with respect to certain lands; allows the State University Downstate Medical Center to create a not-for-profit corporation; relates to New York state district attorney and indigent legal services attorney loan forgiveness program eligibility; and relates to the acquisition of the assets of Community-General Hospital of Greater Syracuse of SUNY Upstate Medical University.

Spectrum: Committee Bill

Status: (Introduced - Dead) 2011-03-30 - substituted by s2807c [A04007 Detail]

Download: New_York-2011-A04007-Amended.html
                           S T A T E   O F   N E W   Y O R K
       ________________________________________________________________________
           S. 2807--C                                            A. 4007--C
                             S E N A T E - A S S E M B L Y
                                   February 1, 2011
                                      ___________
       IN  SENATE -- A BUDGET BILL, submitted by the Governor pursuant to arti-
         cle seven of the Constitution -- read twice and ordered  printed,  and
         when  printed to be committed to the Committee on Finance -- committee
         discharged, bill amended, ordered reprinted as amended and recommitted
         to said committee  --  committee  discharged,  bill  amended,  ordered
         reprinted  as  amended  and recommitted to said committee -- committee
         discharged, bill amended, ordered reprinted as amended and recommitted
         to said committee
       IN ASSEMBLY -- A BUDGET BILL, submitted  by  the  Governor  pursuant  to
         article  seven  of  the  Constitution -- read once and referred to the
         Committee on Ways and Means --  committee  discharged,  bill  amended,
         ordered  reprinted  as  amended  and  recommitted to said committee --
         again reported from said committee with amendments, ordered  reprinted
         as  amended  and  recommitted to said committee -- again reported from
         said committee with  amendments,  ordered  reprinted  as  amended  and
         recommitted to said committee
       AN ACT to amend chapter 887 of the laws of 1983, amending the correction
         law  relating  to the psychological testing of candidates, in relation
         to extending the expiration of such chapter; to amend chapter  428  of
         the  laws  of 1999, amending the executive law and the criminal proce-
         dure law relating to expanding the geographic area  of  employment  of
         certain  police  officers,  in relation to extending the expiration of
         such chapter; to amend chapter 886 of the laws of 1972,  amending  the
         correction  law  and  the  penal law relating to prisoner furloughs in
         certain cases and the crime of absconding therefrom,  in  relation  to
         extending  the expiration of such chapter; to amend chapter 261 of the
         laws of 1987, amending chapters 50, 53 and 54 of the laws of 1987, the
         correction law, the penal law and other chapters and laws relating  to
         correctional  facilities,  in  relation to extending the expiration of
         such chapter; to amend chapter 339 of the laws of 1972,  amending  the
         correction  law  and  the  penal  law relating to inmate work release,
         furlough and leave, in relation to extending the  expiration  of  such
         chapter;  to  amend chapter 60 of the laws of 1994 relating to certain
         provisions which impact upon  expenditure  of  certain  appropriations
         made  by  chapter 50 of the laws of 1994 enacting the state operations
         budget, in relation to extending the expiration of certain  provisions
        EXPLANATION--Matter in ITALICS (underscored) is new; matter in brackets
                             [ ] is old law to be omitted.
                                                                  LBD12570-06-1
       S. 2807--C                          2                         A. 4007--C
         of  such  chapter;  to amend chapter 554 of the laws of 1986, amending
         the correction law and the penal law relating to providing for  commu-
         nity  treatment  facilities  and  establishing the crime of absconding
         from  the  community  treatment facility, in relation to extending the
         expiration of such chapter; to amend chapter 3 of the  laws  of  1995,
         amending  the correction law and other laws relating to the incarcera-
         tion  fee,  in  relation  to  extending  the  expiration  of   certain
         provisions  of  such chapter; to amend chapter 55 of the laws of 1992,
         amending the tax law and other laws  relating  to  taxes,  surcharges,
         fees  and  funding, in relation to extending the expiration of certain
         provisions of such chapter; to amend chapter 907 of the laws of  1984,
         amending  the correction law, the New York city criminal court act and
         the executive law relating to prison and jail housing and alternatives
         to detention and incarceration programs, in relation to extending  the
         expiration of certain provisions of such chapter; 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; to amend the vehicle and traffic law, in relation to
         extending the expiration of the mandatory surcharge and victim assist-
         ance fee; to amend chapter 713 of the laws of 1988, amending the vehi-
         cle and traffic law relating to the ignition interlock device program,
         in relation to extending the expiration thereof; to amend chapter  435
         of the laws of 1997, amending the military law and other laws relating
         to various provisions, in relation to extending the expiration date of
         the  merit  provisions of the correction law and the penal law of such
         chapter; to amend chapter 412 of the laws of 1999, amending the  civil
         practice law and rules and the court of claims act relating to prison-
         er  litigation  reform, in relation to extending the expiration of the
         inmate filing fee provisions of the civil practice law and  rules  and
         general  filing  fee  provision  and inmate property claims exhaustion
         requirement of the court of claims act of such chapter; to amend chap-
         ter 222 of the laws of 1994 constituting  the  family  protection  and
         domestic  violence  intervention act of 1994, in relation to extending
         the expiration of certain provisions of  the  criminal  procedure  law
         requiring the arrest of certain persons engaged in family violence; to
         amend chapter 505 of the laws of 1985, amending the criminal procedure
         law relating to the use of closed-circuit television and other protec-
         tive  measures  for  certain child witnesses, in relation to extending
         the expiration of the provisions thereof; to amend chapter  3  of  the
         laws  of 1995, enacting the sentencing reform act of 1995, in relation
         to extending the expiration of certain provisions of such chapter;  to
         amend  chapter 689 of the laws of 1993 amending the criminal procedure
         law relating to electronic court appearance in  certain  counties,  in
         relation to extending the effective date thereof; to amend chapter 688
         of  the  laws of 2003, amending the executive law relating to enacting
         the interstate compact for adult offender supervision, in relation  to
         the  effectiveness  of  such chapter; to amend part H of chapter 56 of
         the laws of 2009, amending the correction law relating to limiting the
         closing of certain correctional facilities, providing for the  custody
         by the department of correctional services of inmates serving definite
         sentences,  providing  for  custody of federal prisoners and requiring
         the closing of certain correctional facilities,  in  relation  to  the
         effectiveness  of  such  chapter;  to amend chapter 268 of the laws of
         1996, amending the education law and the state finance law relating to
         providing a recruitment incentive and retention  program  for  certain
         active  members  of  the  New  York  army national guard, New York air
       S. 2807--C                          3                         A. 4007--C
         national guard, and New York naval militia, in relation to the  effec-
         tiveness  of such chapter; and to amend section 3 of part C of chapter
         152 of the laws of 2001, amending the military law relating  to  mili-
         tary  funds of the organized militia, in relation to the effectiveness
         thereof (Part A); to amend chapter 503 of the laws of 2009 relating to
         the disposition of  monies  recovered  by  county  district  attorneys
         before the filing of an accusatory instrument, in relation thereto and
         the  effectiveness thereof (Part B); authorizing the governor to close
         correctional  facilities;  and  providing  for  the  repeal  of   such
         provisions  upon expiration thereof (Part C); to amend the tax law, in
         relation to the public  safety  communications  surcharge;  to  repeal
         section 403 of the state technology law, relating to annual reports of
         costs related to the statewide wireless network; and providing for the
         repeal  of  certain  provisions  upon  expiration thereof (Part D); to
         amend  the executive law and the alcoholic beverage  control  law,  in
         relation  to  removing the salary provision for state liquor authority
         commissioners, other than the chairman (Part E); Intentionally omitted
         (Part F); to amend the workers' compensation law, in relation to self-
         insurers; and to repeal certain provisions of such law relating there-
         to (Part G); to amend the executive law and the civil service law,  in
         relation  to  removing  the salary provision for civil service commis-
         sioners other than the president (Part H); to amend the state  finance
         law, in relation to aid and incentives for municipalities (Part I); to
         amend  the state finance law, in relation to a program of aid to muni-
         cipalities in which a video lottery terminal facility is  located  and
         to repeal certain provisions of such law relating thereto (Part J); to
         amend  the state finance law, in relation to creating citizen empower-
         ment tax credits, local government citizens  re-organization  empower-
         ment  grants  and  the  local  government  performance  and efficiency
         program,  and  streamlining  the  local  government  efficiency  grant
         program  (Part  K);  to amend chapter 774 of the laws of 1989 amending
         the real property tax law relating to certain state lands  subject  to
         taxation,  in  relation  to  clarifying the state's obligation to make
         payments with respect to certain lands (Part L); Intentionally omitted
         (Part M); Intentionally omitted (Part N); Intentionally omitted  (Part
         O);  in  relation  to  allowing the State University Downstate Medical
         Center to create a not-for-profit corporation (Part P); to amend chap-
         ter 141 of the laws of 1994, amending  the  legislative  law  and  the
         state  finance law relating to the operation and administration of the
         legislature, in relation to extending such  provisions  (Part  Q);  to
         amend the education law, in relation to New York state district attor-
         ney  and  indigent  legal  services  attorney loan forgiveness program
         eligibility (Part R); and in relation to the acquisition of the assets
         of Community-General Hospital of  Greater  Syracuse  by  SUNY  Upstate
         Medical University (Part S)
         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  which are necessary to implement the state fiscal plan for the 2011-2012
    3  state  fiscal  year.  Each  component  is wholly contained within a Part
    4  identified as Parts A through S. The effective date for each  particular
    5  provision contained within such Part is set forth in the last section of
    6  such Part. Any provision in any section contained within a Part, includ-
       S. 2807--C                          4                         A. 4007--C
    1  ing the effective date of the Part, which makes a reference to a section
    2  "of  this  act", when used in connection with that particular component,
    3  shall be deemed to mean and refer to the corresponding  section  of  the
    4  Part  in  which  it  is  found. Section three of this act sets forth the
    5  general effective date of this act.
    6                                   PART A
    7    Section 1. Section 2 of chapter 887 of the laws of 1983, amending  the
    8  correction  law  relating to the psychological testing of candidates, as
    9  amended by section 1 of part U of chapter 56 of the  laws  of  2009,  is
   10  amended to read as follows:
   11    S 2. This act shall take effect on the one hundred eightieth day after
   12  it shall have become a law and shall remain in effect until September 1,
   13  [2011] 2013.
   14    S 2. Section 3 of chapter 428 of the laws of 1999, amending the execu-
   15  tive  law  and  the  criminal  procedure  law  relating to expanding the
   16  geographic area of employment of certain police officers, as amended  by
   17  section  2  of  part  U of chapter 56 of the laws of 2009, is amended to
   18  read as follows:
   19    S 3. This act shall take effect on the  first  day  of  November  next
   20  succeeding  the  date  on  which  it  shall have become a law, and shall
   21  remain in effect until the first day of September, [2011] 2013, when  it
   22  shall expire and be deemed repealed.
   23    S  3.  Section  3  of  chapter  886  of the laws of 1972, amending the
   24  correction law and the penal  law  relating  to  prisoner  furloughs  in
   25  certain  cases  and  the  crime  of  absconding therefrom, as amended by
   26  section 3 of part U of chapter 56 of the laws of  2009,  is  amended  to
   27  read as follows:
   28    S  3.  This act shall take effect 60 days after it shall have become a
   29  law and shall remain in effect until September 1, [2011] 2013.
   30    S 4. Section 20 of chapter 261 of the laws of 1987, amending  chapters
   31  50, 53 and 54 of the laws of 1987, the correction law, the penal law and
   32  other  chapters and laws relating to correctional facilities, as amended
   33  by section 4 of part U of chapter 56 of the laws of 2009, is amended  to
   34  read as follows:
   35    S 20. This act shall take effect immediately except that section thir-
   36  teen  of  this  act shall expire and be of no further force or effect on
   37  and after September 1, [2011]  2013  and  shall  not  apply  to  persons
   38  committed to the custody of the department after such date, and provided
   39  further that the commissioner of correctional services shall report each
   40  January  first and July first during such time as the earned eligibility
   41  program is in effect, to the chairmen of the senate crime victims, crime
   42  and correction committee,  the  senate  codes  committee,  the  assembly
   43  correction committee, and the assembly codes committee, the standards in
   44  effect  for  earned  eligibility  during the prior six-month period, the
   45  number of inmates subject to the provisions of earned  eligibility,  the
   46  number  who  actually received certificates of earned eligibility during
   47  that period of time, the number of inmates  with  certificates  who  are
   48  granted  parole  upon  their  first consideration for parole, the number
   49  with certificates who are denied parole upon their first  consideration,
   50  and the number of individuals granted and denied parole who did not have
   51  earned eligibility certificates.
   52    S 5. Subdivision (q) of section 427 of chapter 55 of the laws of 1992,
   53  amending  the tax law and other laws relating to taxes, surcharges, fees
       S. 2807--C                          5                         A. 4007--C
    1  and funding, as amended by section 5 of part U of chapter 56 of the laws
    2  of 2009, is amended to read as follows:
    3    (q)  the  provisions  of  section  two hundred eighty-four of this act
    4  shall remain in effect until September 1, [2011] 2013 and be  applicable
    5  to all persons entering the program on or before August 31, [2011] 2013.
    6    S  6.  Section  10  of  chapter  339 of the laws of 1972, amending the
    7  correction law and the  penal  law  relating  to  inmate  work  release,
    8  furlough  and  leave, as amended by section 6 of part U of chapter 56 of
    9  the laws of 2009, is amended to read as follows:
   10    S 10. This act shall take effect 30 days after it shall have become  a
   11  law  and  shall  remain  in  effect  until September 1, [2011] 2013, and
   12  provided further that the commissioner of  correctional  services  shall
   13  report each January first, and July first, to the chairman of the senate
   14  crime  victims, crime and correction committee, the senate codes commit-
   15  tee, the assembly correction committee, and the assembly  codes  commit-
   16  tee,  the  number of eligible inmates in each facility under the custody
   17  and control of the commissioner who have applied  for  participation  in
   18  any  program  offered under the provisions of work release, furlough, or
   19  leave, and the number of such inmates who have been approved for partic-
   20  ipation.
   21    S 7. Subdivision (c) of section 46 of chapter 60 of the laws  of  1994
   22  relating  to certain provisions which impact upon expenditure of certain
   23  appropriations made by chapter 50 of the laws of 1994 enacting the state
   24  operations budget, as amended by section 7 of part U of  chapter  56  of
   25  the laws of 2009, is amended to read as follows:
   26    (c)  sections forty-one and forty-two of this act shall expire Septem-
   27  ber 1, [2011] 2013; provided, that the provisions of  section  forty-two
   28  of  this act shall apply to inmates entering the work release program on
   29  or after such effective date; and
   30    S 8. Section 5 of chapter 554  of  the  laws  of  1986,  amending  the
   31  correction  law  and  the  penal law relating to providing for community
   32  treatment facilities and establishing the crime of absconding  from  the
   33  community treatment facility, as amended by section 8 of part U of chap-
   34  ter 56 of the laws of 2009, is amended to read as follows:
   35    S  5.  This act shall take effect immediately and shall remain in full
   36  force and effect until September 1, [2011] 2013,  and  provided  further
   37  that the commissioner of correctional services shall report each January
   38  first  and July first during such time as this legislation is in effect,
   39  to the chairmen of  the  senate  crime  victims,  crime  and  correction
   40  committee,  the  senate codes committee, the assembly correction commit-
   41  tee, and the assembly codes committee, the number of individuals who are
   42  released to community treatment facilities during the previous six-month
   43  period, including the total number for each date at  each  facility  who
   44  are  not residing within the facility, but who are required to report to
   45  the facility on a daily or less frequent basis.
   46    S 9. Subdivision h of section 74 of chapter 3 of  the  laws  of  1995,
   47  amending the correction law and other laws relating to the incarceration
   48  fee,  as  amended  by  section  9 of part U of chapter 56 of the laws of
   49  2009, is amended to read as follows:
   50    h. Section fifty-two of this act shall be deemed to have been in  full
   51  force and effect on and after April 1, 1995; provided, however, that the
   52  provisions  of  section 189 of the correction law, as amended by section
   53  fifty-five of this act, subdivision 5 of section 60.35 of the penal law,
   54  as amended by section fifty-six of this act, and section fifty-seven  of
   55  this  act shall expire September 1, [2011] 2013, when upon such date the
   56  amendments to the correction law and penal law made by  sections  fifty-
       S. 2807--C                          6                         A. 4007--C
    1  five  and  fifty-six  of  this act shall revert to and be read as if the
    2  provisions of this act had not been  enacted;  provided,  however,  that
    3  sections  sixty-two,  sixty-three  and  sixty-four  of this act shall be
    4  deemed  to have been in full force and effect on and after March 1, 1995
    5  and shall be deemed repealed April  1,  1996  and  upon  such  date  the
    6  provisions  of  subsection  (e) of section 9110 of the insurance law and
    7  subdivision 2 of section 89-d of the state finance law shall  revert  to
    8  and  be  read  as  set  out in law on the date immediately preceding the
    9  effective date of sections sixty-two and sixty-three of this act;
   10    S 10. Subdivision (z) of section 427 of chapter  55  of  the  laws  of
   11  1992, amending the tax law and other laws relating to taxes, surcharges,
   12  fees  and  funding,  as amended by section 10 of part U of chapter 56 of
   13  the laws of 2009, is amended to read as follows:
   14    (z) the provisions of section three hundred  eighty-one  of  this  act
   15  shall  apply  to  all  persons  supervised  by  the [division of parole]
   16  DEPARTMENT OF CORRECTIONS AND COMMUNITY  SUPERVISION  on  or  after  the
   17  effective  date  of  this  act,  provided however, that subdivision 9 of
   18  section 259-a of the executive law, as added by  section  three  hundred
   19  eighty-one of this act, shall expire on September 1, [2011] 2013;
   20    S  11.  Subdivision  (aa)  of section 427 of chapter 55 of the laws of
   21  1992, amending the tax law and other laws relating to taxes, surcharges,
   22  fees and funding, as amended by section 11 of part U of  chapter  56  of
   23  the laws of 2009, is amended to read as follows:
   24    (aa)  the  provisions  of  sections  three  hundred  eighty-two, three
   25  hundred eighty-three and three hundred eighty-four  of  this  act  shall
   26  expire on September 1, [2011] 2013;
   27    S  12.  Section  12  of  chapter 907 of the laws of 1984, amending the
   28  correction law, the New York city criminal court act and  the  executive
   29  law  relating  to  prison and jail housing and alternatives to detention
   30  and incarceration programs, as amended by section 12 of part U of  chap-
   31  ter 56 of the laws of 2009, is amended to read as follows:
   32    S  12.  This  act  shall  take  effect  immediately,  except  that the
   33  provisions of sections one through ten of this act shall remain in  full
   34  force  and  effect  until  September  1, [2011] 2013 on which date those
   35  provisions shall be deemed to be repealed.
   36    S 13.  Subdivision (p) of section 406 of chapter 166 of  the  laws  of
   37  1991,  amending the tax law and other laws relating to taxes, as amended
   38  by section 13 of part U of chapter 56 of the laws of 2009, is amended to
   39  read as follows:
   40    (p) The amendments to section 1809 of the vehicle and traffic law made
   41  by sections three hundred thirty-seven and three hundred thirty-eight of
   42  this act shall not apply to any offense committed prior to  such  effec-
   43  tive  date;  provided,  further, that section three hundred forty-one of
   44  this act shall take effect immediately and shall expire November 1, 1993
   45  at which time it  shall  be  deemed  repealed;  sections  three  hundred
   46  forty-five  and  three  hundred  forty-six of this act shall take effect
   47  July 1, 1991; sections three hundred fifty-five,  three  hundred  fifty-
   48  six,  three hundred fifty-seven and three hundred fifty-nine of this act
   49  shall take effect immediately and shall expire June 30, 1995  and  shall
   50  revert to and be read as if this act had not been enacted; section three
   51  hundred  fifty-eight of this act shall take effect immediately and shall
   52  expire June 30, 1998 and shall revert to and be read as if this act  had
   53  not been enacted; section three hundred sixty-four through three hundred
   54  sixty-seven  of  this  act  shall apply to claims filed on or after such
   55  effective date; sections three hundred sixty-nine, three hundred  seven-
   56  ty-two,  three  hundred seventy-three, three hundred seventy-four, three
       S. 2807--C                          7                         A. 4007--C
    1  hundred seventy-five and three hundred seventy-six  of  this  act  shall
    2  remain  in  effect  until  September  1, [2011] 2013, at which time they
    3  shall  be  deemed  repealed;  provided,  however,  that  the   mandatory
    4  surcharge  provided  in  section  three hundred seventy-four of this act
    5  shall apply to parking violations occurring on or after  said  effective
    6  date;  and  provided  further that the amendments made to section 235 of
    7  the vehicle and traffic law by section three hundred seventy-two of this
    8  act, the amendments made to section 1809 of the vehicle and traffic  law
    9  by sections three hundred thirty-seven and three hundred thirty-eight of
   10  this  act  and  the amendments made to section 215-a of the labor law by
   11  section three hundred seventy-five of this act shall expire on September
   12  1, [2011] 2013 and upon such date the provisions  of  such  subdivisions
   13  and  sections  shall  revert to and be read as if the provisions of this
   14  act had not been enacted; the amendments to  subdivisions  2  and  3  of
   15  section  400.05 of the penal law made by sections three hundred seventy-
   16  seven and three hundred seventy-eight of this act shall expire  on  July
   17  1,  1992  and  upon  such date the provisions of such subdivisions shall
   18  revert and shall be read as if the provisions of this act had  not  been
   19  enacted;  the  state board of law examiners shall take such action as is
   20  necessary to assure that all applicants for examination for admission to
   21  practice as an attorney and counsellor at law shall  pay  the  increased
   22  examination fee provided for by the amendment made to section 465 of the
   23  judiciary  law by section three hundred eighty of this act for any exam-
   24  ination given on or after the effective date of this act notwithstanding
   25  that an applicant for such examination may have prepaid a lesser fee for
   26  such examination as required by the provisions of such section 465 as of
   27  the date prior to the effective date of  this  act;  the  provisions  of
   28  section  306-a  of  the civil practice law and rules as added by section
   29  three hundred eighty-one of this act shall apply to all actions  pending
   30  on  or  commenced on or after September 1, 1991, provided, however, that
   31  for the purposes of this section service of such summons made  prior  to
   32  such  date  shall be deemed to have been completed on September 1, 1991;
   33  the provisions of section three hundred eighty-three of this  act  shall
   34  apply  to  all  money  deposited  in  connection  with  a cash bail or a
   35  partially secured bail bond on or after such  effective  date;  and  the
   36  provisions  of  sections  three  hundred  eighty-four  and three hundred
   37  eighty-five of this act shall  apply  only  to  jury  service  commenced
   38  during  a judicial term beginning on or after the effective date of this
   39  act; provided, however, that nothing contained herein shall be deemed to
   40  affect the application,  qualification,  expiration  or  repeal  of  any
   41  provision  of law amended by any section of this act and such provisions
   42  shall be applied or qualified or shall expire or be deemed  repealed  in
   43  the same manner, to the same extent and on the same date as the case may
   44  be as otherwise provided by law;
   45    S 14. Subdivision 8 of section 1809 of the vehicle and traffic law, as
   46  amended  by  section  14 of part U of chapter 56 of the laws of 2009, is
   47  amended to read as follows:
   48    8. The provisions of this section shall only apply to offenses commit-
   49  ted on or before September first, two thousand [eleven] THIRTEEN.
   50    S 15. Section 6 of chapter 713 of the laws of 1988, amending the vehi-
   51  cle and traffic law relating to the ignition interlock  device  program,
   52  as amended by section 15 of part U of chapter 56 of the laws of 2009, is
   53  amended to read as follows:
   54    S  6.  This  act  shall  take  effect  on  the first day of April next
   55  succeeding the date on which it  shall  have  become  a  law;  provided,
   56  however,  that  effective immediately, the addition, amendment or repeal
       S. 2807--C                          8                         A. 4007--C
    1  of any rule or regulation necessary for the implementation of the  fore-
    2  going  sections  of  this  act on their effective date is authorized and
    3  directed to be made and completed on or before such effective  date  and
    4  shall  remain in full force and effect until the first day of September,
    5  [2011] 2013 when upon such date the provisions  of  this  act  shall  be
    6  deemed repealed.
    7    S 16. Paragraph a of subdivision 6 of section 76 of chapter 435 of the
    8  laws of 1997, amending the military law and other laws relating to vari-
    9  ous  provisions, as amended by section 16 of part U of chapter 56 of the
   10  laws of 2009, is amended to read as follows:
   11    a. sections forty-three through forty-five of this  act  shall  expire
   12  and be deemed repealed on September 1, [2011] 2013;
   13    S 17. Section 4 of part D of chapter 412 of the laws of 1999, amending
   14  the civil practice law and rules and the court of claims act relating to
   15  prisoner  litigation reform, as amended by section 17 of part U of chap-
   16  ter 56 of the laws of 2009, is amended to read as follows:
   17    S 4. This act shall take effect 120 days after it shall have become  a
   18  law  and shall remain in full force and effect until September 1, [2011]
   19  2013, when upon such date it shall expire.
   20    S 18. Subdivision 2 of section 59 of chapter 222 of the laws of  1994,
   21  constituting  the  family  protection and domestic violence intervention
   22  act of 1994, as amended by section 18 of part U of  chapter  56  of  the
   23  laws of 2009, is amended to read as follows:
   24    2.  Subdivision  4  of section 140.10 of the criminal procedure law as
   25  added by section thirty-two of this act shall  take  effect  January  1,
   26  1996  and  shall  expire  and  be deemed repealed on September 1, [2011]
   27  2013.
   28    S 19. Section 5 of chapter 505 of the laws of 1985, amending the crim-
   29  inal procedure law relating to the use of closed-circuit television  and
   30  other  protective  measures  for  certain child witnesses, as amended by
   31  section 19 of part U of chapter 56 of the laws of 2009,  is  amended  to
   32  read as follows:
   33    S  5.  This  act  shall take effect immediately and shall apply to all
   34  criminal actions and proceedings commenced prior to the  effective  date
   35  of  this  act  but  still  pending  on such date as well as all criminal
   36  actions and proceedings commenced on or after such  effective  date  and
   37  its provisions shall expire on  September 1, [2011] 2013, when upon such
   38  date the provisions of this act shall be deemed repealed.
   39    S  20.  Subdivision  d of section 74 of chapter 3 of the laws of 1995,
   40  enacting the sentencing reform act of 1995, as amended by section 21  of
   41  part U of chapter 56 of the laws of 2009, is amended to read as follows:
   42    d.  Sections  one-a  through twenty, twenty-four through twenty-eight,
   43  thirty through thirty-nine, forty-two and forty-four of this  act  shall
   44  be deemed repealed on September 1, [2011] 2013;
   45    S 21. Section 2 of chapter 689 of the laws of 1993 amending the crimi-
   46  nal  procedure  law  relating  to electronic court appearance in certain
   47  counties, as amended by section 23 of part U of chapter 56 of  the  laws
   48  of 2009, is amended to read as follows:
   49    S  2.  This  act  shall  take  effect  immediately,  except  that  the
   50  provisions of this act shall be deemed to have been in  full  force  and
   51  effect  since  July  1, 1992 and the provisions of this act shall expire
   52  September 1, [2011] 2013 when upon such date the provisions of this  act
   53  shall be deemed repealed.
   54    S 22. Section 3 of chapter 688 of the laws of 2003, amending the exec-
   55  utive law relating to enacting the interstate compact for adult offender
       S. 2807--C                          9                         A. 4007--C
    1  supervision,  as  amended  by  section 20 of part U of chapter 56 of the
    2  laws of 2009, is amended to read as follows:
    3    S  3.  This act shall take effect immediately, except that section one
    4  of this act shall take effect on the first of  January  next  succeeding
    5  the date on which it shall have become a law, and shall remain in effect
    6  until  the  first  of  September,  [2011] 2013, upon which date this act
    7  shall be deemed repealed and have no further force and effect;  provided
    8  that  section one of this act shall only take effect with respect to any
    9  compacting state  which  has  enacted  an  interstate  compact  entitled
   10  "Interstate  compact for adult offender supervision" and having an iden-
   11  tical effect to that added by section  one  of  this  act  and  provided
   12  further  that with respect to any such compacting state, upon the effec-
   13  tive date of section one of this act, section 259-m of the executive law
   14  is hereby deemed REPEALED and section 259-mm of the  executive  law,  as
   15  added  by  section  one  of  this  act,  shall take effect; and provided
   16  further that with respect to any state which has not enacted  an  inter-
   17  state  compact  entitled  "Interstate  compact for adult offender super-
   18  vision" and having an identical effect to that added by section  one  of
   19  this  act,  section 259-m of the executive law shall take effect and the
   20  provisions of section one of this act, with respect to any  such  state,
   21  shall  have no force or effect until such time as such state shall adopt
   22  an interstate compact entitled "Interstate compact  for  adult  offender
   23  supervision" and having an identical effect to that added by section one
   24  of  this  act in which case, with respect to such state, effective imme-
   25  diately, section 259-m of the  executive  law  is  deemed  repealed  and
   26  section  259-mm  of  the  executive law, as added by section one of this
   27  act, shall take effect.
   28    S 23. Section 8 of part H of chapter 56 of the laws of 2009,  amending
   29  the  correction  law relating to limiting the closing of certain correc-
   30  tional facilities, providing  for  the  custody  by  the  department  of
   31  correctional  services  of inmates serving definite sentences, providing
   32  for custody of federal prisoners and requiring the  closing  of  certain
   33  correctional facilities, is amended to read as follows:
   34    S  8.  This  act shall take effect immediately; provided, however that
   35  sections five and six of this act shall expire and  be  deemed  repealed
   36  September 1, [2011] 2013.
   37    S  24.    Section  5  of chapter 268 of the laws of 1996, amending the
   38  education law and the state finance law relating to providing a recruit-
   39  ment incentive and retention program for certain active members  of  the
   40  New  York army national guard, New York air national guard, and New York
   41  naval militia, as amended by section 1 of part B of chapter  56  of  the
   42  laws of 2005, is amended to read as follows:
   43    S  5.  This act shall take effect January 1, 1997 and shall expire and
   44  be deemed repealed [March 31, 2011] SEPTEMBER 1, 2016; provided that any
   45  person who has begun to receive the benefits of this act  prior  to  its
   46  expiration and repeal shall be entitled to continue to receive the bene-
   47  fits  of  this act after its expiration and repeal until completion of a
   48  baccalaureate degree or cessation of status as an active member,  which-
   49  ever occurs first.
   50    S  25. Section 3 of part C of chapter 152 of the laws of 2001 amending
   51  the military law relating to military funds of the organized militia, as
   52  amended by section 1 of part RR of chapter 56 of the laws  of  2009,  is
   53  amended to read as follows:
   54    S  3.  This act shall take effect on the same date as the reversion of
   55  subdivision 5 of section 183 and subdivision 1 of  section  221  of  the
   56  military  law  as  provided  by section 76 of chapter 435 of the laws of
       S. 2807--C                         10                         A. 4007--C
    1  1997, as amended by section 1 of chapter 19 of the laws of 1999 notwith-
    2  standing this act shall be deemed to have been in full force and  effect
    3  on  and  after  July  31, 2005 and shall remain in full force and effect
    4  until  [July  31,  2011]  SEPTEMBER 1, 2013 when upon such date this act
    5  shall expire.
    6    S 26. This act shall take effect immediately.
    7                                   PART B
    8    Section 1. Sections 1 and 2 of part H of chapter 503 of  the  laws  of
    9  2009  relating to the disposition of monies recovered by county district
   10  attorneys before the filing of an accusatory instrument, as  amended  by
   11  section  1  of part KK of chapter 56 of the laws of 2010, are amended to
   12  read as follows:
   13    Section 1. When a county district attorney of a county  located  in  a
   14  city  of  one  million  or  more recovers monies before the filing of an
   15  accusatory instrument as defined in subdivision 1 of section 1.20 of the
   16  criminal procedure law, after injured parties  have  been  appropriately
   17  compensated, the district attorney's office shall retain a percentage of
   18  the remaining such monies in recognition that such monies were recovered
   19  as  a result of investigations undertaken by such office. [The] FOR EACH
   20  RECOVERY THE total amount of such monies to be retained  by  the  county
   21  district  attorney's office shall equal ten percent of the first twenty-
   22  five million dollars received by such office [during  the  state  fiscal
   23  year],  plus  seven and one-half percent of such monies received by such
   24  office in excess of twenty-five million  dollars  but  less  than  fifty
   25  million  dollars,  plus five percent of any such monies received by such
   26  office in excess of fifty million dollars  but  less  than  one  hundred
   27  million dollars, plus one percent of such monies received by such office
   28  in  excess of one hundred million dollars.  The remainder of such monies
   29  shall be paid by the district attorney's office to the state and to  the
   30  county in equal amounts within thirty days of receipt, where disposition
   31  of  such  monies is not otherwise prescribed by law.  Monies distributed
   32  to a county district attorney's office pursuant to this section shall be
   33  used to enhance law enforcement efforts [and shall  not  supplant  funds
   34  for  ordinary  budgetary  costs  including  salaries  of  personnel  and
   35  expenses of district attorneys].
   36    S 2. This act shall take effect immediately and shall remain  in  full
   37  force  and effect until [the last day of] March 31, [2011] 2012, when it
   38  shall expire and be deemed repealed.
   39    S 2. This act shall take effect immediately and  shall  be  deemed  to
   40  have  been  in  full  force  and  effect  on  and  after March 31, 2011;
   41  provided, however, that the amendments to section 1 of part H of chapter
   42  503 of the laws of 2009 made by section one of this act shall not affect
   43  the repeal of such section and shall be deemed repealed therewith.
   44                                   PART C
   45    Section 1. Notwithstanding the provisions of sections 79-a and 79-b of
   46  the correction law, the governor is  authorized  to  close  correctional
   47  facilities  of  the department of corrections and community supervision,
   48  in state fiscal year 2011-2012, as he determines to be necessary for the
   49  cost-effective and  efficient  operation  of  the  correctional  system,
   50  provided that the governor provides at least 60 days notice prior to any
   51  such  closures  to the temporary president of the senate and the speaker
   52  of the assembly.
       S. 2807--C                         11                         A. 4007--C
    1    S 2. This act shall take effect April 1, 2011 and shall expire and  be
    2  deemed repealed March 31, 2012.
    3                                   PART D
    4    Section  1. Paragraph (b) of subdivision 6 of section 186-f of the tax
    5  law, as added by section 3 of part B of chapter 56 of the laws of  2009,
    6  is amended to read as follows:
    7    (b)  The  sum  of  one  million  five hundred thousand dollars must be
    8  deposited into the New York state emergency services revolving loan fund
    9  annually; PROVIDED, HOWEVER, THAT SUCH SUMS SHALL NOT BE  DEPOSITED  FOR
   10  STATE  FISCAL  YEARS  TWO  THOUSAND  ELEVEN--TWO THOUSAND TWELVE AND TWO
   11  THOUSAND TWELVE--TWO THOUSAND THIRTEEN;
   12    S 2. Paragraphs (d) and (e) of subdivision 6 of section 186-f  of  the
   13  tax  law, paragraph (d) as amended and paragraph (e) as added by section
   14  39 of part B of chapter 56 of the laws of 2010, are amended to  read  as
   15  follows:
   16    (d)  THE  SUM  OF  NINE  MILLION DOLLARS ANNUALLY FOR THE PROVISION OF
   17  GRANTS OR REIMBURSEMENTS TO COUNTIES FOR COSTS RELATED TO THE  OPERATION
   18  AND  IMPROVEMENT  OF  PUBLIC  SAFETY ANSWERING POINTS. ANNUAL GRANTS MAY
   19  CONSIDER PROSPECTIVE OR  RETROSPECTIVE  COSTS  INCURRED  TO  CONSOLIDATE
   20  PUBLIC  SAFETY ANSWERING POINTS, TO IMPLEMENT NEW TECHNOLOGIES IN PUBLIC
   21  SAFETY ANSWERING POINTS  THAT  FACILITATE  INTEROPERABILITY  AND  CREATE
   22  OPERATING EFFICIENCIES, TO PROMOTE THE DEVELOPMENT AND IMPLEMENTATION OF
   23  CROSS-JURISDICTIONAL  STANDARD OPERATING PROCEDURES THAT FOSTER REGIONAL
   24  CONSOLIDATION.
   25    (E) To provide the costs of debt service for bonds and notes issued to
   26  finance expedited deployment  funding  pursuant  to  the  provisions  of
   27  section three hundred thirty-three of the county law and section sixteen
   28  hundred eighty-nine-h of the public authorities law; and
   29    [(e)  services]  (F) SERVICES and expenses that support the operations
   30  and mission of the division of homeland security and emergency  services
   31  as appropriated by the legislature.
   32    S 3. Section 403 of the state technology law is REPEALED.
   33    S  4.  This  act  shall take effect immediately; provided however that
   34  section two of this act shall take  effect  April  1,  2012,  and  shall
   35  expire and be deemed repealed March 31, 2014.
   36                                   PART E
   37    Section 1. Paragraph (f) of subdivision 1 of section 169 of the execu-
   38  tive law, as separately amended by section 11 of part A-1 and section 10
   39  of  part  O  of  chapter  56  of the laws of 2010, is amended to read as
   40  follows:
   41    (f) executive director of adirondack park  agency,  [commissioners  of
   42  the  state  liquor  authority,] commissioners of the state civil service
   43  commission, members of state commission of correction, members of  unem-
   44  ployment  insurance  appeal  board,  and members of the workers' compen-
   45  sation board.
   46    S 2.  Section 11 of the alcoholic beverage control law, as amended  by
   47  chapter 83 of the laws of 1995, is amended to read as follows:
   48    S 11. Appointment of authority.  The members of the authority shall be
   49  appointed  by  the  governor  by  and with the advice and consent of the
   50  senate. Not more than two members of the authority shall belong  to  the
   51  same  political  party.    The  chairman of the state alcoholic beverage
   52  control board heretofore appointed and designated by  the  governor  and
       S. 2807--C                         12                         A. 4007--C
    1  the remaining members of such board heretofore appointed by the governor
    2  shall  continue  to serve as chairman and members of the authority until
    3  the expiration of the respective terms for which  they  were  appointed.
    4  Upon  the  expiration  of  such  respective terms the successors of such
    5  chairman and members shall be appointed to serve for  a  term  of  three
    6  years each and until their successors have been appointed and qualified.
    7  THE  COMMISSIONERS,  OTHER  THAN THE CHAIRMAN SHALL, WHEN PERFORMING THE
    8  WORK OF THE AUTHORITY, BE COMPENSATED AT A RATE  OF  TWO  HUNDRED  SIXTY
    9  DOLLARS  PER  DAY,  TOGETHER  WITH AN ALLOWANCE FOR ACTUAL AND NECESSARY
   10  EXPENSES INCURRED IN THE DISCHARGE OF THEIR DUTIES. THE  CHAIRMAN  SHALL
   11  RECEIVE  AN  ANNUAL SALARY ESTABLISHED IN SECTION ONE HUNDRED SIXTY-NINE
   12  OF THE EXECUTIVE LAW.
   13    S 3. This act shall take effect immediately.
   14                                   PART F
   15    Intentionally omitted.
   16                                   PART G
   17    Section 1. The opening paragraph of subparagraph 4 of paragraph (h) of
   18  subdivision 8 of section 15 of the workers' compensation law, as amended
   19  by section 1 of part QQ of chapter 56 of the laws of 2009, is amended to
   20  read as follows:
   21    As soon as practicable after May first in the  year  nineteen  hundred
   22  fifty-eight,  and annually thereafter as soon as practicable after Janu-
   23  ary first in each succeeding year, the chair of the board  shall  assess
   24  upon  and  collect from all self-insurers[, except group self-insurers],
   25  the state insurance fund, AND all insurance carriers [and group self-in-
   26  surers,] (A) a sum equal to one hundred fifty per centum  of  the  total
   27  disbursements made from the special disability fund during the preceding
   28  calendar year (not including any disbursements made on account of antic-
   29  ipated  liabilities  or  waiver  agreements  funded by bond proceeds and
   30  related earnings), less the amount of the net assets in such fund as  of
   31  December  thirty-first  of  said  preceding calendar year, and (B) a sum
   32  sufficient to cover  debt  service,  and  associated  costs  (the  "debt
   33  service assessment") to be paid during the calendar year by the dormito-
   34  ry authority, as calculated in accordance with subparagraph five of this
   35  paragraph.  Such  assessments  shall  be  allocated to (i) self-insurers
   36  [except group self-insurers] and the state insurance fund based upon the
   37  proportion that the total compensation payments made by all  self-insur-
   38  ers  [except  group  self-insurers] and the state insurance fund bore to
   39  the total compensation payments made by all self-insurers [except  group
   40  self-insurers],  the  state  insurance  fund, AND all insurance carriers
   41  [and group self-insurers], AND (ii) insurance carriers  based  upon  the
   42  proportion  that  the  total compensation payments made by all insurance
   43  carriers bore to the total compensation payments  by  all  self-insurers
   44  [except group self-insurers], the state insurance fund and all insurance
   45  carriers  [and  group  self-insurers] during the fiscal year which ended
   46  within said preceding calendar  year[,  and  (iii)  group  self-insurers
   47  based  upon  the proportion that the total compensation payments made by
   48  all group self-insurers bore to the total compensation payments made  by
   49  all  self-insurers,  the state insurance fund and all insurance carriers
   50  during the fiscal year which ended within said preceding calendar year].
   51  Insurance carriers and  self-insurers  shall  be  liable  for  all  such
   52  assessments regardless of the date on which they came into existence, or
       S. 2807--C                         13                         A. 4007--C
    1  whether  they  have  made  any  claim for reimbursement from the special
    2  disability fund. The portion of  such  sum  allocated  to  self-insurers
    3  [except  group self-insurers] and the state insurance fund that shall be
    4  collected  from  each self-insurer [except a group self-insurer] and the
    5  state insurance fund shall be a sum  equal  to  the  proportion  of  the
    6  amount  which  the total compensation payments of each such self-insurer
    7  [except a group self-insurer] or the state insurance fund  bore  to  the
    8  total  compensation  payments  made  by  all self-insurers [except group
    9  self-insurers] and the state insurance fund during the fiscal year which
   10  ended within said preceding calendar year. The portion of such sum allo-
   11  cated to insurance carriers that shall be collected from each  insurance
   12  carrier  shall be a sum equal to that proportion of the amount which the
   13  total standard premium by each such insurance carrier bore to the  total
   14  standard  premium reported by all insurance carriers during the calendar
   15  year which ended within said preceding fiscal year. [The portion of such
   16  sum allocated to group self-insurers that shall be collected  from  each
   17  group self-insurer shall be a sum equal to that proportion of the amount
   18  which the pure premium calculation for each such group self-insurer bore
   19  to  the  total  pure premium calculation for all group self-insurers for
   20  the calendar year which ended within the preceding state  fiscal  year.]
   21  The  payments  from  the  debt  service assessment, unless otherwise set
   22  forth in the special disability fund  financing  agreement,  are  hereby
   23  pledged  therefor  and  shall  be  deemed  the  first monies received on
   24  account of assessments in each year. For the purposes of this paragraph,
   25  "standard premium" shall mean the premium as defined for the purposes of
   26  this assessment by the superintendent of insurance, in consultation with
   27  the chair of the board and the workers' compensation rating board.  [For
   28  purposes of this paragraph "pure premium calculation" means the New York
   29  state  annual  payroll as of December thirty-first of the preceding year
   30  by class code for each employer member of a  group  self-insurer  multi-
   31  plied  by  the applicable loss cost for each class code as determined by
   32  the workers' compensation rating board in  effect  on  December  thirty-
   33  first  of the preceding year, and for a group or individual self-insurer
   34  who has ceased to self-insure shall be based on payroll at the time  the
   35  group  or  individual  self-insurer  ceased  to self-insure reduced by a
   36  factor reflecting  the  reduction  in  the  group  or  individual  self-
   37  insurer's  self-insurance  liabilities since ceasing to self-insure.] An
   38  employer who has ceased to be a self-insurer [or a group that ceases  to
   39  be licensed as a group self-insurer] shall continue to be liable for any
   40  assessments  into said fund on account of any compensation payments made
   41  by him or her on his or her account during such  fiscal  year,  and  the
   42  security fund, created under the provisions of section one hundred seven
   43  of  this chapter, shall, in the event of the insolvency of any insurance
   44  company, be liable for any assessments that would have been made against
   45  such company except for its insolvency. No assessment shall  be  payable
   46  from  the  aggregate trust fund, created under the provisions of section
   47  twenty-seven of this article, but such fund shall continue to be  liable
   48  for  all  compensation that shall be payable under any award or order of
   49  the board, the commuted value of which has been  paid  into  such  fund.
   50  Such assessments when collected shall be deposited with the commissioner
   51  of  taxation  and finance for the benefit of such fund. Unless otherwise
   52  provided, such assessments, shall not constitute an element of loss  for
   53  the  purpose  of establishing rates for compensation insurance but shall
   54  for the purpose of collection be treated as separate costs by  carriers.
   55  All  insurance carriers and the state insurance fund, shall collect such
   56  assessments, from their  policyholders  through  a  surcharge  based  on
       S. 2807--C                         14                         A. 4007--C
    1  premiums  in  accordance  with  rules set forth by the superintendent of
    2  insurance in consultation with the New York workers' compensation rating
    3  board and the chair of the board. Such surcharge shall be considered  as
    4  part of premium for purposes prescribed by law including, but not limit-
    5  ed  to, computing premium tax, reporting to the superintendent of insur-
    6  ance pursuant to section ninety-nine of this chapter and  section  three
    7  hundred  seven  of  the  insurance  law,  determining  the limitation of
    8  expenditures for the administration of the state insurance fund pursuant
    9  to section eighty-eight of this  chapter  and  the  cancellation  by  an
   10  insurance  carrier,  including the state insurance fund, of a policy for
   11  non-payment of premium. The provisions of this paragraph shall not apply
   12  with respect to policies containing coverage pursuant to subsection  (j)
   13  of  section  three  thousand  four  hundred  twenty of the insurance law
   14  relating to every  policy  providing  comprehensive  personal  liability
   15  insurance  on  a one, two, three or four family owner-occupied dwelling.
   16  The state insurance fund shall[,] notify its insureds that such  assess-
   17  ments,  shall  be,  for  the  purpose of recoupment, treated as separate
   18  costs, [respectively] for the purpose of premiums  billed  on  or  after
   19  October  first,  nineteen hundred ninety-four.  FOR THE PURPOSES OF THIS
   20  SECTION, A "SELF-INSURER" SHALL BE:    (I)  AN  EMPLOYER  AUTHORIZED  TO
   21  SELF-INSURE  UNDER  SUBDIVISION  THREE OF SECTION FIFTY OF THIS CHAPTER,
   22  ACTIVE GROUPS AUTHORIZED PURSUANT  TO  SUBDIVISION  THREE-A  OF  SECTION
   23  FIFTY  OF THIS CHAPTER OR A GROUP OF EMPLOYERS AUTHORIZED TO SELF-INSURE
   24  UNDER PARAGRAPH TEN OF SUBDIVISION THREE-A  OF  SECTION  FIFTY  OF  THIS
   25  CHAPTER;  OR (II) A PUBLIC EMPLOYER AUTHORIZED AS SET FORTH IN PARAGRAPH
   26  A OF SUBDIVISION FOUR OF SECTION FIFTY OF THIS  CHAPTER  TO  SELF-INSURE
   27  UNDER SUBDIVISION THREE, THREE-A OR FOUR OF SUCH SECTION OR ARTICLE FIVE
   28  OF THIS CHAPTER, WHETHER INDIVIDUALLY OR AS A GROUP.
   29    S  2. The workers' compensation law is amended by adding a new section
   30  15-a to read as follows:
   31    S 15-A. ASSESSMENT ON INSOLVENT GROUP SELF-INSURED TRUSTS. THE  LEGIS-
   32  LATURE  FINDS THAT IN LIEU OF THE ASSESSMENTS UNDER SECTIONS FIFTEEN AND
   33  ONE HUNDRED FIFTY-ONE OF THIS CHAPTER THAT SHALL NO LONGER BE IMPOSED ON
   34  CLOSED GROUP SELF-INSURED TRUSTS AS A RESULT OF THE CHAPTER OF THE  LAWS
   35  OF  TWO  THOUSAND  ELEVEN WHICH ADDED THIS SECTION, THE MEMBERS OF GROUP
   36  SELF-INSURED TRUSTS THAT WERE INSOLVENT UPON CLOSING, AND THAT  FAIL  TO
   37  PAY  THEIR  OBLIGATIONS  WITHIN  THE  PERIODS SPECIFIED BY THIS SECTION,
   38  SHALL BE SUBJECT TO A ONE TIME  ASSESSMENT  PURSUANT  TO  THIS  SECTION.
   39  WITHIN THIRTY DAYS OF JANUARY FIRST, TWO THOUSAND SIXTEEN, ALL EMPLOYERS
   40  WHO WERE MEMBERS OF A CLOSED GROUP SELF-INSURED TRUST THAT WAS INSOLVENT
   41  AT THE TIME THE GROUP WAS CLOSED SHALL BE SUBJECT TO AN ASSESSMENT UNDER
   42  THIS  SECTION,  EXCEPT FOR THOSE EMPLOYERS THAT: (1) HAVE ENTERED INTO A
   43  SETTLEMENT AGREEMENT OR PAYMENT PLAN WITH THE  BOARD  UNDER  WHICH  THEY
   44  HAVE  AGREED  TO  RESOLVE  ALL  LIABILITIES  FROM THE MEMBERSHIP IN SUCH
   45  TRUST, AND REMAIN CURRENT IN THEIR PAYMENTS; (2) ARE MEMBERS OF A  GROUP
   46  SELF-INSURER THAT HAS TRANSFERRED ALL OF ITS LIABILITIES TRANSFERRED VIA
   47  A  LOSS  PORTFOLIO  TRANSFER; OR (3) HAVE PAID ALL MONEYS BILLED THEM BY
   48  THE BOARD AT THE TIME SUCH ASSESSMENT  IS  DUE.  FOR  PURPOSES  OF  THIS
   49  SECTION,  INSOLVENT  MEANS THE INABILITY OF A PRIVATE GROUP SELF-INSURED
   50  TRUST TO PAY ITS OUTSTANDING LAWFUL OBLIGATIONS UNDER  THIS  CHAPTER  AS
   51  THEY  MATURE  IN THE REGULAR COURSE OF BUSINESS, AS MAY BE SHOWN BY: (I)
   52  THE SELF-INSURER BEING UNDERFUNDED AS DEFINED IN SUBDIVISION THREE-A  OF
   53  SECTION  FIFTY  OF  THIS CHAPTER; AND (II) THE SUM OF THE GROUP SELF-IN-
   54  SURED TRUST'S ASSETS, AS DEFINED BY REGULATION OF THE  CHAIR,  PLUS  THE
   55  AVAILABLE  SECURITY  DEPOSIT  HELD  BY THE CHAIR PURSUANT TO SUBDIVISION
   56  THREE-A OF SECTION FIFTY OF THIS CHAPTER AND REGULATION  OF  THE  CHAIR,
       S. 2807--C                         15                         A. 4007--C
    1  BEING  LESS THAN THE TOTAL COST OF ALL OF THE GROUP SELF-INSURED TRUST'S
    2  ANTICIPATED WORKERS' COMPENSATION LIABILITIES, AS DEFINED BY BOARD REGU-
    3  LATIONS, THAT WILL ACCRUE WITHIN THE SUCCEEDING SIX MONTHS. THE TOTAL OF
    4  SUCH  ASSESSMENT SHALL BE DETERMINED BY THE PERCENTAGE OF THE ASSESSMENT
    5  LEVIED ON ALL EMPLOYERS UNDER SUBDIVISION EIGHT OF  SECTION  FIFTEEN  OF
    6  THIS  ARTICLE  IN TWO THOUSAND TEN THAT WAS LEVIED ON GROUP SELF-INSURED
    7  TRUSTS MULTIPLIED BY THE TOTAL AMOUNT OF THE EMPLOYER'S UNPAID PRO  RATA
    8  SHARE  OF  ANY DEFICIT OWED BY THE CLOSED GROUP SELF-INSURED EMPLOYER OF
    9  WHICH SUCH EMPLOYER WAS A MEMBER, AS DETERMINED BY THE CHAIR. THE AMOUNT
   10  RECEIVED ON SUCH ASSESSMENT SHALL BE  USED  AS  AN  OFFSET  AGAINST  THE
   11  ASSESSMENTS  IMPOSED  ON  OTHER  EMPLOYERS  UNDER  SUBDIVISION  EIGHT OF
   12  SECTION FIFTEEN OF THIS ARTICLE AND SECTION  ONE  HUNDRED  FIFTY-ONE  OF
   13  THIS  CHAPTER  IN  THE  CALENDAR YEAR FOLLOWING THE YEAR IN WHICH IT WAS
   14  RECEIVED.
   15    S 3. Subdivision 3 of section 50 of the workers' compensation law,  as
   16  amended  by chapter 6 of the laws of 2007, the second undesignated para-
   17  graph as amended by section 3 of part R of chapter 56  of  the  laws  of
   18  2010, is amended to read as follows:
   19    3.  By  furnishing  satisfactory  proof  to the chair of his financial
   20  ability to pay such compensation for himself, OR  TO  PAY  SUCH  COMPEN-
   21  SATION  ON BEHALF OF A GROUP OF EMPLOYERS IN ACCORDANCE WITH SUBDIVISION
   22  TEN OF THIS SECTION, in which case the chair shall require  the  deposit
   23  with the chair of such securities as the chair may deem necessary of the
   24  kind  prescribed  in  subdivisions  one,  two, three, four and five, and
   25  subparagraph (a) of paragraph three of subdivision seven of section  two
   26  hundred  thirty-five  of the banking law, or the deposit of cash, or the
   27  filing of irrevocable letters of credit issued by  a  qualified  banking
   28  institution  as  defined by rules promulgated by the chair or the filing
   29  of a bond of a surety company authorized to transact  business  in  this
   30  state,  in  an  amount to be determined by the chair, or the posting and
   31  filing as aforesaid of a combination of such  securities,  cash,  irrev-
   32  ocable  letters  of credit and surety bond in an amount to be determined
   33  by the chair, to secure his liability to pay the  compensation  provided
   34  in this chapter. Any such surety bond must be approved as to form by the
   35  chair.  If  an employer OR GROUP OF EMPLOYERS posts and files a combina-
   36  tion of securities, cash, irrevocable letters of credit and surety  bond
   37  as  aforesaid,  and  if  it becomes necessary to use the same to pay the
   38  compensation provided in this chapter, the chair shall  first  use  such
   39  securities  or  cash or irrevocable letters of credit and, when the full
   40  amount thereof has been exhausted, he shall then require the  surety  to
   41  pay  forthwith to the chair all or any part of the penal sum of the bond
   42  for that purpose. The chair may also require an agreement on the part of
   43  the employer OR GROUP OF EMPLOYERS to  pay  any  awards  commuted  under
   44  section twenty-seven of this chapter, into the special fund of the state
   45  fund,  as  a condition of his being allowed to remain uninsured pursuant
   46  to this section. The chair shall have the authority to deny the applica-
   47  tion of an employer OR GROUP OF EMPLOYERS to pay such  compensation  for
   48  himself  or  to  revoke his consent furnished, under this section at any
   49  time, for good cause shown. The employer OR GROUP OF EMPLOYERS  qualify-
   50  ing under this subdivision shall be known as a self-insurer.
   51    If  for  any  reason  the  status of an employer OR GROUP OF EMPLOYERS
   52  under this subdivision is terminated, the securities or the surety bond,
   53  or the securities, cash, or irrevocable letters  of  credit  and  surety
   54  bond,  on  deposit referred to herein shall remain in the custody of the
   55  chair for such time as the chair may deem proper and warranted under the
   56  circumstances. In lieu thereof, and at the discretion of the chair,  the
       S. 2807--C                         16                         A. 4007--C
    1  employer, his or her heirs or assigns or others carrying on or liquidat-
    2  ing  such  business,  may execute an assumption of workers' compensation
    3  liability insurance policy securing such further and  future  contingent
    4  liability as may arise from prior injuries to workers and be incurred by
    5  reason  of  any change in condition of such workers warranting the board
    6  making subsequent awards for payment of  additional  compensation.  Such
    7  policy  shall  be  in a form approved by the superintendent of insurance
    8  and issued by the state fund or any insurance company licensed to  issue
    9  this  class of insurance in this state. In the event that such policy is
   10  issued by an insurance company other than  the  state  fund,  then  said
   11  policy  shall  be  deemed  of the kind specified in paragraph fifteen of
   12  subsection (a) of section one  thousand  one  hundred  thirteen  of  the
   13  insurance  law and covered by the workers' compensation security fund as
   14  created and governed by article six-A of this chapter. It shall only  be
   15  issued  for a single complete premium payment in advance by the employer
   16  OR GROUP OF EMPLOYERS and in an amount deemed acceptable  by  the  chair
   17  and  the  superintendent of insurance. In lieu of the applicable premium
   18  charge ordinarily required to be imposed  by  a  carrier,  said  premium
   19  shall include a surcharge in an amount to be determined by the chair to:
   20  (i)  satisfy  all assessment liability due and owing to the board and/or
   21  the chair under this chapter; and (ii)  satisfy  all  future  assessment
   22  liability under this section, AND WHICH SURCHARGE SHALL BE ADJUSTED FROM
   23  TIME  TO TIME TO REFLECT ANY CHANGES TO THE ASSESSMENT OF GROUP SELF-IN-
   24  SURED EMPLOYERS, INCLUDING ANY CHANGES ENACTED BY  THE  CHAPTER  OF  THE
   25  LAWS  OF  TWO  THOUSAND ELEVEN AMENDING SECTIONS FIFTEEN AND ONE HUNDRED
   26  FIFTY-ONE OF THIS CHAPTER.  Said surcharge shall be payable to the board
   27  simultaneous to the execution of the assumption of workers' compensation
   28  liability insurance policy. However, the payment of said surcharge  does
   29  not  relieve  the  carrier from any other liability, including liability
   30  owed to the superintendent of  insurance  pursuant  to  article  [six-a]
   31  SIX-A of this chapter.  When issued such policy shall be non-cancellable
   32  without  recourse  for any cause during the continuance of the liability
   33  secured and so covered.
   34    [The board will report to the  governor  and  the  legislature  on  or
   35  before  December  first,  two thousand seven, as to the advisability and
   36  feasibility of (1) implementing a statewide self-insured  employer  bond
   37  program, and (2) an improved individual employer bond program.]
   38    S  4.  Paragraph  9  of  subdivision 3-a of section 50 of the workers'
   39  compensation law is REPEALED and paragraph 2  and  subparagraph  (a)  of
   40  paragraph  7, paragraph 2 as amended by chapter 139 of the laws of 2008,
   41  and subparagraph (a) of paragraph 7 as amended by section 4 of part R of
   42  chapter 56 of the laws of 2010, are amended and three new paragraphs 10,
   43  11 and 12 are added to read as follows:
   44    (2) (a) Any group consisting exclusively of such employers may adopt a
   45  plan for self-insurance, as a group, for  the  payment  of  compensation
   46  under  this  chapter  to  their employees, except that no new groups may
   47  adopt such a plan [prior to April first,  two  thousand  nine],  AND  NO
   48  GROUP NOT COMPOSED SOLELY OF PUBLIC ENTITIES SET FORTH IN PARAGRAPH A OF
   49  SUBDIVISION  FOUR  OF  THIS  SECTION  MAY INSURE ANY LIABILITIES FOR ANY
   50  EMPLOYERS ON AND AFTER JANUARY FIRST, TWO  THOUSAND  TWELVE,  EXCEPT  AS
   51  PROVIDED  FOR  IN PARAGRAPH TEN OF THIS SUBDIVISION. Under such plan the
   52  group shall assume the liability of all the employers within  the  group
   53  and  pay  all compensation for which the said employers are liable under
   54  this chapter, except that in the case of municipal corporations as here-
   55  in defined no proof of financial ability or  deposit  of  securities  or
   56  cash need be made in compliance with this subdivision.  The group quali-
       S. 2807--C                         17                         A. 4007--C
    1  fying  under this subdivision shall be known as a group self-insurer and
    2  the employers participating therein and covered thereby shall  be  known
    3  as members.
    4    (b)  Where  such  plan is adopted the group self-insurer shall furnish
    5  satisfactory proof to the chair of its financial  ability  to  pay  such
    6  compensation  for  the members in the industry covered by it, its reven-
    7  ues, their source and assurance of continuance. The chair shall  require
    8  the deposit with the chair of such securities as may be deemed necessary
    9  of  the  kind prescribed in subdivisions one, two, three, four and five,
   10  and subparagraph (a) of paragraph three of subdivision seven of  section
   11  two hundred thirty-five of the banking law or the deposit of cash or the
   12  filing  of  irrevocable  letters of credit issued by a qualified banking
   13  institution as defined by rules promulgated by the chair or  the  filing
   14  of  a  bond  of a surety company authorized to transact business in this
   15  state, in an amount to be determined to secure its liability to pay  the
   16  compensation  of each employer as above provided.  Such surety bond must
   17  be approved as to form by the chair. The chair shall require each  group
   18  self-insurer  to  provide  regular  reports no less than annually, which
   19  shall include but not be limited to audited financial statements,  actu-
   20  arial opinions and payroll information containing proof that it is fully
   21  funded.  Such  reports  shall  also include a contribution year analysis
   22  detailing contributions  and  expenses  associated  with  each  specific
   23  contribution  year.  For  purposes of this paragraph, proof that a group
   24  self-insurer is fully funded shall at a minimum include proof  of  unre-
   25  stricted cash and investments permitted by regulation of the chair of at
   26  least  one hundred percent of the total liabilities, including the esti-
   27  mate presented in the actuarial opinion submitted by the group  self-in-
   28  surer  in accordance with this chapter. The chair by regulation, may set
   29  further financial standards for group self-insurers. Any group  self-in-
   30  surer  that fails to show that it is fully funded shall be deemed under-
   31  funded, and must submit a plan for achieving fully funded  status  which
   32  may  include  a deficit assessment on members of such group self-insurer
   33  which shall be subject to approval or modification by  the  chair.  [The
   34  chair  may impose such limitations on admission of new members or offer-
   35  ing of discounts on underfunded group self-insurers to insure that  such
   36  group self-insurers shall become fully funded. Should the group self-in-
   37  surer  fail  to  meet the terms of its plan, the chair may condition its
   38  continued authorization to act as a group self-insurer on  the  appoint-
   39  ment  of  an  outside  monitor selected by the chair, at the group self-
   40  insurer's expense. Effective January first, two thousand  fourteen,  any
   41  group  self-insurer  that fails to show it is fully funded in accordance
   42  with this paragraph and the regulations issued  pursuant  thereto  shall
   43  have  one  year  to cure the deficiency. If such deficiency is not cured
   44  within one year, the group self-insurer shall be  given  six  months  to
   45  terminate its coverage.]
   46    (c)  The  chair shall evaluate, no less than once every three years, a
   47  group  self-insurer's  compliance  with  the  financial  and  regulatory
   48  requirements  for  self-insurance.  The  chair  may engage any qualified
   49  person or organization to assist with  such  evaluation  and  any  costs
   50  incurred  by  the  chair  shall be borne by the group self-insurer under
   51  examination. Failure to submit to such independent review or to pay such
   52  costs, upon demand of the chair, shall be sufficient grounds  to  termi-
   53  nate coverage of the group self-insurer.
   54    (d)  The chair may require reports to be prepared by an auditor, actu-
   55  ary or other consultant, selected  by  the  board  or,  at  the  chair's
   56  discretion, by the group self-insurer from a list which shall be pre-ap-
       S. 2807--C                         18                         A. 4007--C
    1  proved  by  the  chair to determine whether the group self-insurer meets
    2  the financial criteria for self-insurance.  All  actuaries  so  selected
    3  shall be fellows or associates of the casualty actuarial society.
    4    (e)  The chair may also require that any and all agreements, contracts
    5  and other pertinent  documents  relating  to  the  organization  of  the
    6  members in the group self-insurer shall be filed [at the time the appli-
    7  cation  for  group  self-insurance  is  made or anytime thereafter. Such
    8  application shall be on a form prescribed by the chair.  The  chair  may
    9  also  require an agreement on the part of said group self-insurer to pay
   10  any awards commuted under section twenty-seven of this chapter into  the
   11  aggregate trust fund as a condition of its being allowed to operate as a
   12  group self-insurer pursuant to this subdivision] WITH THE CHAIR.
   13    (f) The chair shall have the authority to [deny the application of the
   14  group  self-insurer  to  pay  such  compensation  or  to] revoke consent
   15  furnished under this section at any time for good cause shown.
   16    (g) [At least twenty days prior] PRIOR to the requested effective date
   17  of the participating agreement, a group self-insurer  shall  notify  the
   18  chair  on  a prescribed form of a new group self-insurer member and file
   19  (1) a member application  and  (2)  a  copy  of  the  properly  executed
   20  prescribed participation agreement wherein the member acknowledges their
   21  joint  and  several obligation for their period of membership. The board
   22  shall, on a form  promulgated  by  the  chair,  provide  notice  of  the
   23  member's  rights  and  responsibilities  as a group self-insurer member,
   24  including the member's assumption of joint and  several  liability,  and
   25  require  the  member to return a signed copy to the chair as a condition
   26  of membership. [Such membership shall not  become  effective  until  the
   27  signed copy has been received by the board.]
   28    (h)  Any  member  terminating membership in a group self-insurer after
   29  less than four years in such group self-insurer, and  any  member  in  a
   30  group self-insurer that has defaulted, shall be precluded from obtaining
   31  prospective  coverage  from  any  group  self-insurer for a period of at
   32  least three years from the effective date of termination.
   33    (a) If for any reason, the status of a group self-insurer  under  this
   34  subdivision  is  terminated,  INCLUDING BY OPERATION OF LAW ON AND AFTER
   35  JANUARY FIRST, TWO THOUSAND TWELVE, the securities or cash or the surety
   36  bond on deposit referred to herein shall remain in the  custody  of  the
   37  chair  for such time as the chair may deem proper and warranted. In lieu
   38  thereof, and at the discretion of the chair, the group self-insurer, its
   39  heirs or assigns or others carrying on or liquidating such  group  self-
   40  insurer,  including  the  chair  on the group self-insurer's behalf, may
   41  execute an assumption of workers' compensation liability insurance poli-
   42  cy securing such further and future contingent liability  as  may  arise
   43  from  prior  injuries to workers and be incurred by reason of any change
   44  in the condition of such workers warranting the board making  subsequent
   45  awards for payment of additional compensation. Such policy shall be in a
   46  form approved by the superintendent of insurance and issued by the state
   47  fund  or any insurance company licensed to issue this class of insurance
   48  in this state.  In the event that such policy is issued by an  insurance
   49  company  other  than the state fund, then said policy shall be deemed of
   50  the kind specified in paragraph fifteen of subsection (a) of section one
   51  thousand one hundred thirteen of the insurance law and  covered  by  the
   52  workers'  compensation  security fund as created and governed by article
   53  six-A of this chapter.  It shall only be issued for  a  single  complete
   54  premium  payment  in  advance by the group self-insurer and in an amount
   55  deemed acceptable by the chair and the superintendent of  insurance.  In
   56  lieu  of the applicable premium charge ordinarily required to be imposed
       S. 2807--C                         19                         A. 4007--C
    1  by a carrier, said premium shall include a surcharge in an amount to  be
    2  determined by the chair to: (i) satisfy all assessment liability due and
    3  owing to the board and/or the chair under this chapter; and (ii) satisfy
    4  all  future assessment liability under this section, AND WHICH SURCHARGE
    5  SHALL BE ADJUSTED FROM TIME TO  TIME  TO  REFLECT  ANY  CHANGES  TO  THE
    6  ASSESSMENT  OF  GROUP  SELF-INSURED  EMPLOYERS,  INCLUDING  ANY  CHANGES
    7  ENACTED BY THE CHAPTER OF THE  LAWS  OF  TWO  THOUSAND  ELEVEN  AMENDING
    8  SECTIONS  FIFTEEN  AND  ONE  HUNDRED  FIFTY-ONE  OF THIS CHAPTER.   Said
    9  surcharge shall be payable to the board simultaneous to the execution of
   10  the assumption of  workers'  compensation  liability  insurance  policy.
   11  However, the payment of said surcharge does not relieve the carrier from
   12  any  other  liability, including liability owed to the superintendent of
   13  insurance pursuant to article six-A of this chapter.   When issued  such
   14  policy shall be noncancellable without recourse for any cause during the
   15  continuance of the liability secured and so covered.
   16    (10)  (A)  A  NON-MUNICIPAL GROUP OF EMPLOYERS MAY MAKE APPLICATION TO
   17  THE CHAIR TO QUALIFY JOINTLY AS A SELF-INSURER, PROVIDED:
   18    (1) THE MEMBERS OF THE GROUP SECURE THE SERVICES OF AN  ADMINISTRATOR,
   19  WHO SHALL CARRY OUT THE RESPONSIBILITIES OF SUCH AN ADMINISTRATOR AS SET
   20  FORTH  IN  SUBDIVISION FIVE OF THIS SECTION, AND WHO SHALL BE SUBJECT TO
   21  THE RESTRICTIONS AND PENALTIES APPLICABLE TO AN ADMINISTRATOR UNDER THIS
   22  SECTION;
   23    (2) THE MEMBERS OF THE GROUP, THROUGH THE ADMINISTRATOR,  (A)  JOINTLY
   24  DEPOSIT  SUFFICIENT  SECURITIES  IN ACCORDANCE WITH SUBDIVISION THREE OF
   25  THIS SECTION AS TO SECURE THE LIABILITY OF THE MEMBERS OF THE  GROUP  TO
   26  PAY  FOR ALL EXISTING CLAIMS OBLIGATIONS, PROVIDED SUCH DEPOSIT SHALL BE
   27  MADE BY NOVEMBER FIRST, TWO THOUSAND ELEVEN, (B) JOINTLY DEPOSIT  SUFFI-
   28  CIENT SECURITIES IN ACCORDANCE WITH SUBDIVISION THREE OF THIS SECTION AS
   29  TO  SECURE  ALL  ANTICIPATED PRESENT AND FUTURE CLAIMS OF THE MEMBERS OF
   30  THE GROUP, BY NOVEMBER FIRST, TWO  THOUSAND  FOURTEEN,  PROVIDED  ANNUAL
   31  DEPOSITS  ARE  MADE IN ACCORDANCE WITH A SCHEDULE SET BY THE CHAIR ON OR
   32  BEFORE NOVEMBER FIRST OF EACH YEAR, AND PROVIDED THAT THE DEPOSIT  SHALL
   33  BE DEEMED AN ASSET OF THE GROUP FOR THE PURPOSE OF DETERMINING ITS FUND-
   34  ING STATUS, AND (C) BY NOVEMBER FIRST, TWO THOUSAND ELEVEN AND THEREAFT-
   35  ER,  SHALL  MAINTAIN  FUNDS SUFFICIENT FOR ALL OTHER LIABILITIES BESIDES
   36  CLAIMS, INCLUDING RESERVES FOR ALL ASSESSMENT LIABILITIES,  IN  A  TRUST
   37  GOVERNED IN ACCORDANCE WITH PART 126 OF TITLE 11 OF THE NEW YORK CODE OF
   38  RULES AND REGULATIONS, OF WHICH THE BOARD SHALL BE THE SOLE BENEFICIARY,
   39  AND THE TERMS OF THE TRUST AGREEMENT, AND THE TRUSTEE, SHALL BE APPROVED
   40  BY  THE CHAIR IN HIS OR HER SOLE DISCRETION, AND PROVIDED THAT ANY GROUP
   41  SELF-INSURER THAT DOES NOT HOLD SUCH FUNDS IN A  TRUST  THAT  MEETS  THE
   42  TERMS OF THIS PARAGRAPH SHALL POST THEM WITH THE BOARD;
   43    (3)  THE  GROUP  HAS  BEEN  AUTHORIZED  BY THE CHAIR TO SELF-INSURE IN
   44  ACCORDANCE WITH THIS SUBDIVISION PRIOR TO THE  EFFECTIVE  DATE  OF  THIS
   45  PARAGRAPH;
   46    (4)  THE  GROUP'S  MEMBERS  OR  PARTICIPANT  EMPLOYERS  EITHER (A) ARE
   47  PARTIES TO COLLECTIVE BARGAINING AGREEMENTS WITH THE SAME UNIONS; OR (B)
   48  FALL WITHIN A LIMITED NUMBER OF PAYROLL CLASSIFICATIONS, AS SET  BY  THE
   49  CHAIR,  AFTER  GIVING DUE CONSIDERATION TO THE RISKS ASSOCIATED WITH ANY
   50  GROUP OF EMPLOYERS SELF-INSURING.  HOWEVER, EMPLOYERS THAT  WERE  ACTIVE
   51  PRIOR  TO  THE  EFFECTIVE  DATE OF THIS SECTION AND WHOSE CLASSIFICATION
   52  CODES DO NOT MEET THE LIMITATIONS ON PAYROLL CLASSIFICATION CODES OR ARE
   53  NOT PARTIES TO COLLECTIVE BARGAINING AGREEMENTS  WITH  THE  SAME  UNIONS
   54  WILL  BE  PERMITTED TO REMAIN IN THE TRUST PROVIDED (A) THEY CONTINUE TO
   55  MEET THE OTHER TERMS AND CONDITIONS  OF  THE  TRUST;  AND  (B)  ANY  NEW
   56  MEMBERS  SHALL  BE  SUBJECT  TO THE LIMITATIONS ON THE NUMBER OF PAYROLL
       S. 2807--C                         20                         A. 4007--C
    1  CLASSIFICATIONS; AND PROVIDED  FURTHER,  THE  CHAIR  SHALL  REVOKE  SUCH
    2  PERMISSION  IN THE EVENT THE TRUST VIOLATES PARAGRAPH SIX OF THIS SUBDI-
    3  VISION RELATING TO FILING OF A RATING PLAN;
    4    (5)  THE  GROUP  WAS  FULLY  FUNDED FOR THREE OUT OF THE PREVIOUS FIVE
    5  YEARS AND AT LEAST NINETY PERCENT FUNDED FOR ONE OTHER YEAR OUT  OF  THE
    6  PREVIOUS  FIVE  YEARS,  AS DETERMINED BY THE CHAIR FOLLOWING A FINANCIAL
    7  REVIEW, AND THE GROUP SELF-INSURER HAS  SUFFICIENT  FUNDS  TO  MEET  ITS
    8  LIABILITIES;
    9    (6) THE GROUP HAS A SAFETY PROGRAM ACCEPTABLE TO THE CHAIR; AND
   10    (7) THE GROUP IS SUBJECT TO SUCH OTHER LIMITATIONS AND REQUIREMENTS OF
   11  THIS  SUBDIVISION  UNLESS  WAIVED BY THE CHAIR AND TO REGULATIONS OF THE
   12  CHAIR.
   13    (B) THE MEMBERS OF ANY SUCH GROUP SHALL ENTER INTO AN AGREEMENT  AMONG
   14  THEMSELVES AND WITH THE GROUP'S ADMINISTRATOR WHICH SHALL, AT A MINIMUM:
   15    (1)  INDICATE  THAT  EACH  OF  THE MEMBERS OF THE GROUP IS JOINTLY AND
   16  SEVERALLY LIABLE FOR ANY LIABILITIES OF THE GROUP; AND
   17    (2) PROVIDE FOR THE COLLECTION OF ADDITIONAL FUNDS FROM GROUP  MEMBERS
   18  IN  THE  EVENT  THE  DEPOSIT  WITH THE BOARD IS INSUFFICIENT TO MEET THE
   19  LIABILITIES OF THE GROUP.
   20    (11) FORMER GROUP SELF-INSURER. ANY GROUP SELF-INSURER THAT HAS CEASED
   21  TO SELF-INSURE, OR HAS CEASED TO SELF-INSURE ANY NEW  LIABILITIES  AFTER
   22  JANUARY  FIRST,  TWO THOUSAND TWELVE IN ACCORDANCE WITH PARAGRAPH TWO OF
   23  THIS SUBDIVISION, SHALL REMAIN SUBJECT TO ALL  THE  PROVISIONS  OF  THIS
   24  SUBDIVISION  AND THE REGULATIONS ISSUED PURSUANT THERETO AND ANY ASSESS-
   25  MENTS PROVIDED FOR BY THIS SECTION UNTIL SUCH TIME AS THE GROUP SELF-IN-
   26  SURER NO LONGER POSSESSES ANY LIABILITIES.
   27    (12) ANY NON-MUNICIPAL GROUP OF EMPLOYERS  AUTHORIZED  TO  SELF-INSURE
   28  UNDER PARAGRAPH TEN OF THIS SECTION ON OR AFTER JANUARY FIRST, TWO THOU-
   29  SAND TWELVE SHALL BE DEEMED A "PRIVATE SELF-INSURER" FOR PURPOSES OF THE
   30  ASSESSMENTS  SET  FORTH IN SECTIONS FIFTEEN AND ONE HUNDRED FIFTY-ONE OF
   31  THIS CHAPTER.
   32    S 5. Subparagraph 2 of paragraph b of subdivision 5 of section  50  of
   33  the workers' compensation law is REPEALED.
   34    S  6.  Paragraph (a) of subdivision 4 of section 141-a of the workers'
   35  compensation law, as added by chapter 6 of the laws of 2007, is  amended
   36  to read as follows:
   37    (a)  Whenever the chair determines that an employer who is required to
   38  secure compensation in accordance with this chapter has failed to secure
   39  such compensation, or where an employer  has  failed  to  pay  penalties
   40  assessed  against  it pursuant to this chapter, OR FAILED TO PAY A JUDG-
   41  MENT UNDER SECTION TWENTY-SIX OF THIS CHAPTER WITHIN NINETY  DAYS  AFTER
   42  NOTICE  TO THE EMPLOYER AND HAS NOT MOVED TO MODIFY OR VACATE SUCH JUDG-
   43  MENT, such failure shall be deemed an immediate serious danger to public
   44  health, safety, or welfare sufficient to justify service by the chair of
   45  a stop-work order on the employer, requiring the cessation of all  busi-
   46  ness operations effective immediately, except where the employer's fail-
   47  ure  concerns  only  domestic  or  child  care workers in his or her own
   48  household. The chair may issue such order, which shall take effect as to
   49  a particular employer worksite when served at that worksite,  or  as  to
   50  all  employer  worksites  in  the state for which the employer is not in
   51  compliance when served on the employer. A stop-work order may be  served
   52  with regard to an employer's worksite by posting a copy of the stop-work
   53  order  in a conspicuous location at the worksite. The order shall remain
   54  in effect until the chair directs that the stop-work order  be  removed,
   55  upon a determination that the employer has come into compliance with the
   56  coverage  requirements of this chapter and has paid any penalty assessed
       S. 2807--C                         21                         A. 4007--C
    1  under this chapter. If the  employer  shall  within  thirty  days  after
    2  notice  of the stop-work order make an application in affidavit form for
    3  a redetermination review of such order the chair shall make  a  decision
    4  in  writing  on  the  issues  raised  in such application. The chair may
    5  direct a conditional release from a stop-work order upon a finding  that
    6  the employer has complied with coverage requirements of this chapter and
    7  has  agreed  to  remit  periodic  payments  of the penalty pursuant to a
    8  payment agreement schedule with the chair. If an agreement or  order  of
    9  conditional  release is issued, failure by the employer to meet any term
   10  or condition of such payment agreement shall  result  in  the  immediate
   11  reinstatement  of  the  stop-work order and the entire unpaid balance of
   12  the penalty shall become immediately  due.  The  chair  may  require  an
   13  employer  who  is  found  to  have  failed  to  comply with the coverage
   14  requirements of this chapter to file with the board, as a  condition  of
   15  release  from  a  stop-work  order,  periodic reports for a probationary
   16  period that shall not exceed two years, and that demonstrate the employ-
   17  er's continued compliance with this chapter. The  board  shall  by  rule
   18  specify the reports required and the time for filing under this subdivi-
   19  sion.
   20    S  7.  Paragraphs  (b)  and (c) of subdivision 2 of section 151 of the
   21  workers' compensation law, paragraph (b) as amended by section 2 of part
   22  QQ of chapter 56 of the laws of 2009 and paragraph  (c)  as  amended  by
   23  chapter 6 of the laws of 2007, are amended to read as follows:
   24    (b) An itemized statement of the expenses so ascertained shall be open
   25  to  public  inspection  in the office of the board for thirty days after
   26  notice to the state insurance fund, all insurance carriers and all self-
   27  insurers [including group self-insurers] affected  thereby,  before  the
   28  board shall make an assessment for such expenses. The chair shall assess
   29  upon  and  collect a proportion of such expenses as hereinafter provided
   30  from each insurance carrier, the state insurance fund and each  self-in-
   31  surer  [including group self-insurers]. The assessment for such expenses
   32  shall be allocated to (i) self-insurers [except group self-insurers] and
   33  the state insurance fund  based  upon  the  proportion  that  the  total
   34  compensation  payments  made by all self-insurers [except group self-in-
   35  surers] and the state insurance fund in such  year  bore  to  the  total
   36  compensation  payments  made by all self-insurers [except group self-in-
   37  surers], the state insurance fund, AND all insurance carriers [and group
   38  self-insurers] and (ii) insurance carriers  based  upon  the  proportion
   39  that  the  total compensation payments made by all insurance carriers in
   40  such year bore to the total compensation payments by all  self-insurers,
   41  the  state  insurance  fund and all insurance carriers[, and (iii) group
   42  self-insurers based upon the  proportion  that  the  total  compensation
   43  payments  made by all group self-insurers in such year bore to the total
   44  compensation payments made by all  self-insurers,  the  state  insurance
   45  fund and all insurance carriers]. The portion of the assessment for such
   46  expenses allocated to self-insurers [except group self-insurers] and the
   47  state  insurance  fund  that  shall  be collected from each self-insurer
   48  [except group self-insurers] and the state insurance fund shall be a sum
   49  equal to the proportion of  the  amount  which  the  total  compensation
   50  payments  of each such self-insurer [except a group self-insurer] or the
   51  state insurance fund  in  such  year  bore  to  the  total  compensation
   52  payments  made by all self-insurers [except group self-insurers] and the
   53  state insurance fund. The portion of the assessment  for  such  expenses
   54  allocated  to  insurance carriers that shall be collected from each such
   55  insurance carrier shall be a sum equal to that proportion of the  amount
   56  which  the total standard premium by each such insurance carrier bore to
       S. 2807--C                         22                         A. 4007--C
    1  the total standard premium reported by all insurance  carriers  for  the
    2  calendar  year  which  ended with the state fiscal year. [The portion of
    3  such sum allocated to group self-insurers that shall be  collected  from
    4  each  group  self-insurer shall be a sum equal to that proportion of the
    5  amount which the pure premium calculation for each such  group  self-in-
    6  surer  bore to the total pure premium calculation for all group self-in-
    7  surers for the calendar year which ended within the state fiscal  year.]
    8  The  amounts so secured shall be used for the payment of the expenses of
    9  administering this chapter.  [Pure premium for assessments against indi-
   10  vidual and group self-insurers who ceased to self-insure shall be  based
   11  on  payroll  at the time the individual or group self-insurer has ceased
   12  to self-insure, reduced by a factor  reflecting  the  reduction  in  the
   13  group  or  individual  self-insurer's  self-insurance  liabilities since
   14  ceasing to self-insure.]
   15    For purposes of this paragraph,  "standard  premium"  shall  mean  the
   16  premium  as  defined  for  the purposes of this assessment by the super-
   17  intendent of insurance, in consultation with the chair of the board  and
   18  the  workers' compensation rating board. [For purposes of this paragraph
   19  "pure premium calculation" means the New York state annual payroll as of
   20  December thirty-first of the preceding  year  by  class  code  for  each
   21  employer  member  of  a  group self-insurer multiplied by the applicable
   22  rate for each class code as  determined  by  the  workers'  compensation
   23  rating  board in effect on December thirty-first of the preceding year.]
   24  The amounts so secured shall be used for the payment of the expenses  of
   25  administering this chapter.
   26    For the purposes of this paragraph, the term "insurance carrier" shall
   27  include  only  stock  corporations,  mutual  corporations and reciprocal
   28  insurers authorized to transact the business  of  workers'  compensation
   29  insurance  in  this  state and the term "self-insurer" shall include any
   30  employer or group of employers permitted to  pay  compensation  directly
   31  under  the  provisions  of subdivision three, three-a or four of section
   32  fifty of this chapter.  FOR THE PURPOSES OF THIS SECTION, A "SELF-INSUR-
   33  ER" SHALL BE: (I) AN EMPLOYER AUTHORIZED TO SELF-INSURE  UNDER  SUBDIVI-
   34  SION THREE OF SECTION FIFTY OF THIS CHAPTER, OR ACTIVE GROUPS AUTHORIZED
   35  PURSUANT  TO  SUBDIVISION  THREE-A  OF  SECTION FIFTY OF THIS CHAPTER, A
   36  GROUP OF EMPLOYERS AUTHORIZED TO  SELF-INSURE  UNDER  PARAGRAPH  TEN  OF
   37  SUBDIVISION  THREE-A  OF SECTION FIFTY OF THIS CHAPTER; OR (II) A PUBLIC
   38  EMPLOYER AS SET FORTH IN PARAGRAPH A  OF  SUBDIVISION  FOUR  OF  SECTION
   39  FIFTY OF THIS CHAPTER AUTHORIZED TO SELF-INSURE UNDER SUBDIVISION THREE,
   40  THREE-A OR FOUR OF SECTION FIFTY OR ARTICLE FIVE OF THIS CHAPTER, WHETH-
   41  ER INDIVIDUALLY OR AS A GROUP.
   42    (c) Assessments for the special disability fund, the fund for reopened
   43  cases  and for the operations of the board shall not constitute elements
   44  of loss but shall for collection purposes be treated as  separate  costs
   45  by  carriers.  [All  group  self-insurers shall collect such assessments
   46  from their employer members in a fair and equitable manner.] All  insur-
   47  ance  carriers,  including  the state insurance fund, shall collect such
   48  assessments from their policyholders through a surcharge based on premi-
   49  um in accordance with rules set forth by the New York  workers'  compen-
   50  sation  rating  board,  as  approved by the superintendent of insurance.
   51  Such surcharge shall be considered  as  part  of  premium  for  purposes
   52  prescribed  by law including, but not limited to, computing premium tax,
   53  reporting to the superintendent of insurance pursuant to  section  nine-
   54  ty-nine of this chapter and section three hundred seven of the insurance
   55  law,  determining  the limitation of expenditures for the administration
   56  of the state insurance fund pursuant to  section  eighty-eight  of  this
       S. 2807--C                         23                         A. 4007--C
    1  chapter  and  the  cancellation  by  an insurance carrier, including the
    2  state insurance fund, of a policy for non-payment of premium.
    3    S  8. The chair of the workers' compensation board may promulgate such
    4  regulations as are necessary to effectuate the provisions of this act.
    5    S 9. Commencing on June 30, 2011, the chair shall report to the gover-
    6  nor, the speaker of the assembly and temporary president of  the  senate
    7  every  six  months, until all liabilities incurred by group self-insured
    8  employers prior to the effective date of this  act  have  been  paid  in
    9  full,  concerning: (1) the total amount of claims liability of insolvent
   10  non-municipal group self-insurers; (2) the degree to which each non-mun-
   11  icipal group self-insurer qualifying under paragraph 10  of  subdivision
   12  3-a  of  section  50  of  the workers' compensation law is fully funded,
   13  provided that such information may be given within 10 percent increments
   14  of fully funded; (3) the efforts of the workers' compensation  board  to
   15  extinguish  outstanding liabilities thorough settlements, loss portfolio
   16  transfer, collections from defaulted former group self-insurers, and any
   17  other activities of the workers' compensation board to  extinguish  such
   18  liabilities;  and (4) whether each individual self-insurer as defined in
   19  subdivision 3 of section 50 of the workers' compensation law  has  fully
   20  posted the requisite security.
   21    S  10.  This act shall take effect immediately; provided that sections
   22  one and seven of this act shall be deemed to have been in full force and
   23  effect on and after January 1, 2011 and shall apply  to  any  assessment
   24  cycle  beginning  on  or  after such date; provided further, that in the
   25  event that the total amount of assessments collected by the chair of the
   26  workers' compensation board by May 1, 2011 pursuant to subparagraph 4 of
   27  paragraph (h) of subdivision 8 of section 15  of  the  workers'  compen-
   28  sation  law  as amended by section one of this act do not equal at least
   29  one hundred ten percent of the debt service assessment,  as  defined  in
   30  such  provision  of  law,  the  chair of the workers' compensation board
   31  shall, not  later  than  June  1,  2011,  and  in  accordance  with  the
   32  provisions  of  subparagraph  4  of  paragraph  (h)  of subdivision 8 of
   33  section 15 of the workers' compensation law, as amended by  section  one
   34  of  this  act, assess and collect a supplemental assessment in an amount
   35  equal to the amount that would have been due from group self-insurers in
   36  2011 had this act not taken effect, and that the provisions of  subpara-
   37  graph  4 of paragraph (h) of subdivision 8 of section 15 of the workers'
   38  compensation law shall apply to  such  supplemental  assessment  in  all
   39  respects  except  for the date and amount of such special assessment and
   40  that such special assessment shall be deemed an assessment  pursuant  to
   41  subparagraph  4  of  paragraph (h) of subdivision 8 of section 15 of the
   42  workers' compensation law for all purposes.
   43                                   PART H
   44    Section 1. Paragraph (f) of subdivision 1 of section 169 of the execu-
   45  tive law, as separately amended by section 11 of part A-1 and section 10
   46  of part O of chapter 56 of the laws of  2010,  is  amended  to  read  as
   47  follows:
   48    (f) executive director of adirondack park agency, commissioners of the
   49  state  liquor  authority,  [commissioners  of  the  state  civil service
   50  commission,] members of state commission of correction, members of unem-
   51  ployment insurance appeal board, and members  of  the  workers'  compen-
   52  sation board.
       S. 2807--C                         24                         A. 4007--C
    1    S  2. Paragraph (a) of subdivision 2 of section 5 of the civil service
    2  law, as amended by chapter 248 of the laws of 1960, is amended  to  read
    3  as follows:
    4    (a)  Appointment.  The state civil service commission is continued and
    5  shall consist of three commissioners  who  shall  be  appointed  by  the
    6  governor,  by  and  with  the advice and consent of the senate, not more
    7  than two of whom shall be adherents of the  same  political  party.  The
    8  governor  shall  designate  one  of  the members of the commission to be
    9  president of the commission and such member shall serve in the  capacity
   10  of  president during the pleasure of the governor. The members shall not
   11  hold any other public office or public employment for which  they  shall
   12  receive  compensation  other  than  necessary  travel and other expenses
   13  incurred in the performance of  the  duties  of  such  other  office  or
   14  employment,  or engage in private employment or in a profession or busi-
   15  ness which interferes with the performance of their duties  or  requires
   16  their  disqualification from the performance of such duties because of a
   17  conflict of interests caused thereby.  THE COMMISSIONERS OTHER THAN  THE
   18  PRESIDENT  OF  THE  COMMISSION  SHALL,  WHEN  PERFORMING THE WORK OF THE
   19  COMMISSION, BE COMPENSATED AT THE RATE OF TWO HUNDRED FIFTY DOLLARS  PER
   20  DAY,  TOGETHER  WITH  AN  ALLOWANCE  FOR  ACTUAL  AND NECESSARY EXPENSES
   21  INCURRED IN THE DISCHARGE OF THEIR DUTIES HEREUNDER.  THE  PRESIDENT  OF
   22  THE COMMISSION SHALL RECEIVE AN ANNUAL SALARY ESTABLISHED IN SECTION ONE
   23  HUNDRED  SIXTY-NINE  OF  THE  EXECUTIVE LAW. No member shall serve as an
   24  officer of any political party or political organization  or  engage  in
   25  partisan political activities.
   26    S  3.  This  act  shall  take  effect  immediately, and shall apply to
   27  current members of the civil service commission.
   28                                   PART I
   29    Section 1. Clause 2 of subparagraph (viii) of paragraph a of  subdivi-
   30  sion  10 of section 54 of the state finance law, as amended by section 1
   31  of part Z of chapter 56 of the laws of  2010,  is  amended  to  read  as
   32  follows:
   33    (2)  for  the  state  fiscal year commencing April first, two thousand
   34  eight and in each state fiscal year thereafter,  the  base  level  grant
   35  received  in  the  immediately  preceding  state fiscal year pursuant to
   36  paragraph b of this subdivision AND CHAPTER THREE  HUNDRED  THIRTEEN  OF
   37  THE LAWS OF TWO THOUSAND TEN, excluding any deficit reduction adjustment
   38  pursuant  to  paragraph  e-1  of  this  subdivision, plus any additional
   39  apportionments received in such year pursuant to  paragraph  d  of  this
   40  subdivision  and any per capita adjustments received in such year pursu-
   41  ant to paragraph e of this subdivision [plus any additional aid received
   42  in such year pursuant to paragraph p of this subdivision].
   43    S 2. Paragraph b of subdivision 10 of section 54 of the state  finance
   44  law is amended by adding a new subparagraph (iv) to read as follows:
   45    (IV)  NOTWITHSTANDING  SUBPARAGRAPH  (I)  OF  THIS  PARAGRAPH,  WITHIN
   46  AMOUNTS APPROPRIATED IN THE STATE FISCAL YEAR  COMMENCING  APRIL  FIRST,
   47  TWO THOUSAND ELEVEN, THERE SHALL BE APPORTIONED AND PAID TO EACH MUNICI-
   48  PALITY  A  BASE  LEVEL  GRANT  IN  AN AMOUNT EQUAL TO THE PRIOR YEAR AID
   49  RECEIVED BY SUCH MUNICIPALITY MINUS A BASE LEVEL GRANT ADJUSTMENT  EQUAL
   50  TO TWO PERCENT OF SUCH PRIOR YEAR AID.
   51    S  3. Paragraph i of subdivision 10 of section 54 of the state finance
   52  law is amended by adding a new subparagraph (viii) to read as follows:
   53    (VIII) NOTWITHSTANDING SUBPARAGRAPH (I)  OF  THIS  PARAGRAPH,  IN  THE
   54  STATE  FISCAL YEAR COMMENCING APRIL FIRST, TWO THOUSAND ELEVEN, THE BASE
       S. 2807--C                         25                         A. 4007--C
    1  LEVEL GRANT ADJUSTMENT PURSUANT TO SUBPARAGRAPH (IV) OF PARAGRAPH  B  OF
    2  THIS SUBDIVISION SHALL BE MADE ON OR BEFORE SEPTEMBER TWENTY-FIFTH FOR A
    3  TOWN OR VILLAGE, ON OR BEFORE DECEMBER FIFTEENTH FOR A CITY WHOSE FISCAL
    4  YEAR  BEGINS  JANUARY FIRST, AND ON OR BEFORE MARCH FIFTEENTH FOR A CITY
    5  WHOSE FISCAL YEAR DOES NOT BEGIN JANUARY FIRST.
    6    S 4. Paragraph j of subdivision 10 of section 54 of the state  finance
    7  law,  as  amended  by  section  4 of part Z of chapter 56 of the laws of
    8  2010, is amended to read as follows:
    9    j. Special aid and incentives for municipalities to the  city  of  New
   10  York.  In  the  state  fiscal  year commencing April first, two thousand
   11  seven a city with a population of one  million  or  more  shall  receive
   12  twenty  million  dollars  on  or before December fifteenth. In the state
   13  fiscal year commencing April first, two thousand eight, a  city  with  a
   14  population  of  one million or more shall receive two hundred forty-five
   15  million nine  hundred  forty-four  thousand  eight  hundred  thirty-four
   16  dollars  payable  on  or  before December fifteenth. In the state fiscal
   17  [years] YEAR commencing April first, two thousand nine [and April first,
   18  two thousand eleven, and in each state fiscal year thereafter],  a  city
   19  with a population of one million or more shall receive three hundred one
   20  million  six  hundred  fifty-eight  thousand  four  hundred  ninety-five
   21  dollars payable on or before December fifteenth. Special aid and  incen-
   22  tives  for  municipalities  to the city of New York shall be apportioned
   23  and paid as required as follows:
   24    (i)  Any  amounts  required  to  be  paid  to  the   city   university
   25  construction fund pursuant to the city university construction fund act;
   26    (ii)  Any  amounts  required  to  be paid to the New York city housing
   27  development corporation pursuant to the New York city  housing  develop-
   28  ment corporation act;
   29    (iii) Five hundred thousand dollars to the chief fiscal officer of the
   30  city  of New York for payment to the trustees of the police pension fund
   31  of such city;
   32    (iv) Eighty million dollars to the special account for  the  municipal
   33  assistance corporation for the city of New York in the municipal assist-
   34  ance  tax  fund created pursuant to section ninety-two-d of this chapter
   35  to the extent that such  amount  has  been  included  by  the  municipal
   36  assistance  corporation  for the city of New York in any computation for
   37  the issuance of bonds on a parity with outstanding bonds pursuant  to  a
   38  contract  with  the  holders  of such bonds prior to the issuance of any
   39  other bonds secured by payments from  the  municipal  assistance  corpo-
   40  ration  for  the  city of New York in the municipal assistance state aid
   41  fund created pursuant to section ninety-two-e of this chapter;
   42    (v) The balance of the special account for  the  municipal  assistance
   43  corporation  for  the city of New York in the municipal assistance state
   44  aid fund created pursuant to section ninety-two-e of this chapter;
   45    (vi) Any amounts to be refunded to the general fund of  the  state  of
   46  New  York pursuant to the annual appropriation enacted for the municipal
   47  assistance state aid fund;
   48    (vii) To the state of New York  municipal  bond  bank  agency  to  the
   49  extent  provided by section twenty-four hundred thirty-six of the public
   50  authorities law; and
   51    (viii) To the transit construction fund  to  the  extent  provided  by
   52  section  twelve hundred twenty-five-i of the public authorities law, and
   53  thereafter to the city of New York.
   54  Notwithstanding any other law to the contrary, the amount  paid  to  any
   55  city  with  a  population  of  one million or more on or before December
       S. 2807--C                         26                         A. 4007--C
    1  fifteenth shall be for an  entitlement  period  ending  the  immediately
    2  preceding June thirtieth.
    3    S  5.  This  act  shall take effect immediately and shall be deemed to
    4  have been in full force and effect on and after April 1, 2011.
    5                                   PART J
    6    Section 1. Section 54-l of the state finance law is REPEALED and a new
    7  section 54-l is added to read as follows:
    8    S 54-L. STATE ASSISTANCE  TO  ELIGIBLE  CITIES  AND  ELIGIBLE  MUNICI-
    9  PALITIES  IN WHICH A VIDEO LOTTERY GAMING FACILITY IS LOCATED. 1.  DEFI-
   10  NITIONS. WHEN USED IN THIS SECTION, UNLESS OTHERWISE EXPRESSLY STATED:
   11    A. "ELIGIBLE CITY" SHALL MEAN A CITY WITH A  POPULATION  EQUAL  TO  OR
   12  GREATER  THAN ONE HUNDRED TWENTY-FIVE THOUSAND AND LESS THAN ONE MILLION
   13  IN WHICH A VIDEO LOTTERY GAMING FACILITY IS LOCATED AND OPERATING AS  OF
   14  JANUARY  FIRST,  TWO  THOUSAND  NINE PURSUANT TO SECTION SIXTEEN HUNDRED
   15  SEVENTEEN-A OF THE TAX LAW.
   16    B. "ELIGIBLE MUNICIPALITY" SHALL MEAN A COUNTY, CITY, TOWN OR  VILLAGE
   17  IN  WHICH A VIDEO LOTTERY GAMING FACILITY IS LOCATED PURSUANT TO SECTION
   18  SIXTEEN HUNDRED SEVENTEEN-A OF THE TAX LAW THAT IS NOT LOCATED IN A CITY
   19  WITH A POPULATION EQUAL TO OR GREATER THAN ONE HUNDRED TWENTY-FIVE THOU-
   20  SAND.
   21    2. A. WITHIN THE AMOUNT APPROPRIATED THEREFOR, AN ELIGIBLE CITY  SHALL
   22  RECEIVE  AN  AMOUNT EQUAL TO THE STATE AID PAYMENT RECEIVED IN THE STATE
   23  FISCAL YEAR COMMENCING APRIL FIRST, TWO THOUSAND EIGHT FROM AN APPROPRI-
   24  ATION FOR AID TO MUNICIPALITIES WITH VIDEO LOTTERY GAMING FACILITIES.
   25    B. WITHIN THE AMOUNTS APPROPRIATED THEREFOR,  ELIGIBLE  MUNICIPALITIES
   26  SHALL  RECEIVE  AN  AMOUNT  EQUAL TO FORTY-FIVE PERCENT OF THE STATE AID
   27  PAYMENT RECEIVED IN THE STATE FISCAL YEAR COMMENCING  APRIL  FIRST,  TWO
   28  THOUSAND  EIGHT  FROM  AN  APPROPRIATION  FOR AID TO MUNICIPALITIES WITH
   29  VIDEO LOTTERY  GAMING  FACILITIES,  ROUNDED  UP  TO  THE  NEXT  THOUSAND
   30  DOLLARS.
   31    3.  A.  STATE  AID PAYMENTS MADE TO AN ELIGIBLE CITY PURSUANT TO PARA-
   32  GRAPH A OF SUBDIVISION TWO OF THIS SECTION SHALL  BE  USED  TO  INCREASE
   33  SUPPORT FOR PUBLIC SCHOOLS IN SUCH CITY.
   34    B.  STATE  AID  PAYMENTS  MADE TO AN ELIGIBLE MUNICIPALITY PURSUANT TO
   35  PARAGRAPH B OF SUBDIVISION TWO OF THIS SECTION SHALL  BE  USED  BY  SUCH
   36  ELIGIBLE MUNICIPALITY TO: (I) DEFRAY LOCAL COSTS ASSOCIATED WITH A VIDEO
   37  LOTTERY GAMING FACILITY, OR (II) MINIMIZE OR REDUCE REAL PROPERTY TAXES.
   38    4.  PAYMENTS OF STATE AID PURSUANT TO THIS SECTION SHALL BE MADE ON OR
   39  BEFORE JUNE THIRTIETH OF EACH STATE FISCAL  YEAR  TO  THE  CHIEF  FISCAL
   40  OFFICER  OF  EACH  ELIGIBLE CITY AND EACH ELIGIBLE MUNICIPALITY ON AUDIT
   41  AND WARRANT OF THE STATE COMPTROLLER OUT OF MONEYS APPROPRIATED  BY  THE
   42  LEGISLATURE  FOR SUCH PURPOSE TO THE CREDIT OF THE LOCAL ASSISTANCE FUND
   43  IN THE GENERAL FUND OF THE STATE TREASURY.
   44    S 2. This act shall take effect immediately.
   45                                   PART K
   46    Section 1. The paragraph heading of paragraph o of subdivision  10  of
   47  section  54 of the state finance law, as added by section 7 of part O of
   48  chapter 56 of the laws of 2008, is amended to read as follows:
   49    Local government efficiency  grant  program  beginning  in  the  state
   50  fiscal  year  commencing  April first, two thousand eight AND CONTINUING
   51  UNTIL THE END OF THE STATE FISCAL YEAR COMMENCING APRIL FIRST, TWO THOU-
   52  SAND TEN.
       S. 2807--C                         27                         A. 4007--C
    1    S 2.  Paragraph p of subdivision 10 of section 54 of the state finance
    2  law, as amended by section 6 of part GG of chapter 56  of  the  laws  of
    3  2009, is amended to read as follows:
    4    p.  [Local government efficiency grant program municipal merger incen-
    5  tives] CITIZEN EMPOWERMENT TAX CREDIT.   (I) For the  purposes  of  this
    6  paragraph,  "municipalities"  shall  mean  cities with a population less
    7  than one million, towns and villages.
    8    (II) Within the annual amounts appropriated therefor, surviving  muni-
    9  cipalities  following a [merger,] consolidation or dissolution occurring
   10  on or after the state fiscal year commencing April first,  two  thousand
   11  seven  [may]  SHALL  be  awarded  additional ANNUAL aid, STARTING in the
   12  state fiscal year following THE STATE FISCAL YEAR IN WHICH  such  [merg-
   13  er,]  consolidation or dissolution TOOK EFFECT, equal to fifteen percent
   14  of the combined amount of real property taxes levied by all of the muni-
   15  cipalities participating in the [merger,] consolidation  or  dissolution
   16  in  the  local  fiscal year prior to the local fiscal year in which such
   17  [merger,] consolidation or dissolution took effect. In instances of  the
   18  dissolution  of a village located in more than one town, such additional
   19  aid shall equal the sum of fifteen percent of the  real  property  taxes
   20  levied  by  such village in the village fiscal year prior to the village
   21  fiscal year in which such dissolution took effect plus  fifteen  percent
   22  of  the  average  amount  of  real property taxes levied by the towns in
   23  which the village was located in the town fiscal year prior to the  town
   24  fiscal  year in which such dissolution took effect, and shall be divided
   25  among such towns based on the percentage of  such  village's  population
   26  that  resided  in each such town as of the most recent federal decennial
   27  census. IN NO CASE SHALL THE ADDITIONAL AID PURSUANT TO  THIS  PARAGRAPH
   28  EXCEED ONE MILLION DOLLARS. Such additional aid shall be apportioned and
   29  paid to the chief fiscal officer of each [consolidated or merged] ELIGI-
   30  BLE  municipality ON OR BEFORE SEPTEMBER TWENTY-FIFTH OF EACH SUCH STATE
   31  FISCAL YEAR on audit and warrant of the state comptroller out of  moneys
   32  appropriated  by  the  legislature for such purpose to the credit of the
   33  local assistance fund [in the general fund of the state treasury in  the
   34  same  "on  or  before  month  and day" manner as the municipality's base
   35  level grant is paid pursuant to subparagraph (i) of paragraph i of  this
   36  subdivision].
   37    (III)  Any  municipality  receiving a [merger incentive award] CITIZEN
   38  EMPOWERMENT TAX CREDIT pursuant to this paragraph  shall  use  AT  LEAST
   39  SEVENTY  PERCENT  OF  such  aid  [only]  FOR PROPERTY TAX RELIEF AND THE
   40  BALANCE OF SUCH AID for general municipal purposes. [In  no  case  shall
   41  the  additional  aid  pursuant  to  this  paragraph  exceed  one million
   42  dollars. Such additional aid shall in subsequent state fiscal  years  be
   43  considered  prior  year aid for the purposes of determining such merged,
   44  consolidated or surviving municipality's base level  grant  pursuant  to
   45  paragraph  b  of this subdivision.] FOR EACH LOCAL FISCAL YEAR FOLLOWING
   46  THE EFFECTIVE DATE OF THE CHAPTER OF THE LAWS  OF  TWO  THOUSAND  ELEVEN
   47  WHICH  AMENDED  THIS PARAGRAPH IN WHICH SUCH AID IS PAYABLE, A STATEMENT
   48  SHALL BE PLACED ON EACH PROPERTY  TAX  BILL  FOR  SUCH  MUNICIPALITY  IN
   49  SUBSTANTIALLY  THE  FOLLOWING FORM: "YOUR PROPERTY TAX SAVINGS THIS YEAR
   50  RESULTING FROM THE STATE CITIZEN EMPOWERMENT TAX CREDIT RECEIVED AS  THE
   51  RESULT OF LOCAL GOVERNMENT RE-ORGANIZATION IS $______." THE PROPERTY TAX
   52  SAVINGS  FROM  THE  CITIZEN EMPOWERMENT TAX CREDIT FOR EACH PROPERTY TAX
   53  BILL SHALL BE CALCULATED BY (1) MULTIPLYING THE AMOUNT  OF  THE  CITIZEN
   54  EMPOWERMENT  TAX  CREDIT  USED  FOR PROPERTY TAX RELIEF BY THE AMOUNT OF
   55  PROPERTY TAXES LEVIED ON SUCH PROPERTY  BY  SUCH  MUNICIPALITY  AND  (2)
       S. 2807--C                         28                         A. 4007--C
    1  DIVIDING THE RESULT BY THE TOTAL AMOUNT OF PROPERTY TAXES LEVIED BY SUCH
    2  MUNICIPALITY.
    3    S  3. Paragraph q of subdivision 10 of section 54 of the state finance
    4  law is relettered paragraph t and three new paragraphs q, r  and  s  are
    5  added to read follows:
    6    Q.   LOCAL   GOVERNMENT  CITIZENS  RE-ORGANIZATION  EMPOWERMENT  GRANT
    7  PROGRAM. (I) (1) FOR THE PURPOSES OF THIS PARAGRAPH,  "LOCAL  GOVERNMENT
    8  ENTITY"  OR  "ENTITY"  SHALL  MEAN  A  TOWN,  VILLAGE, DISTRICT, SPECIAL
    9  IMPROVEMENT DISTRICT OR OTHER IMPROVEMENT DISTRICT, INCLUDING,  BUT  NOT
   10  LIMITED  TO,  SPECIAL  DISTRICTS  CREATED  PURSUANT  TO ARTICLES ELEVEN,
   11  TWELVE, TWELVE-A OR THIRTEEN OF THE TOWN  LAW,  LIBRARY  DISTRICTS,  AND
   12  OTHER  DISTRICTS CREATED BY LAW; PROVIDED, HOWEVER, THAT A LOCAL GOVERN-
   13  MENT ENTITY SHALL  NOT  INCLUDE  SCHOOL  DISTRICTS,  CITY  DISTRICTS  OR
   14  SPECIAL PURPOSE DISTRICTS CREATED BY COUNTIES UNDER COUNTY LAW.
   15    (2) FOR THE PURPOSES OF THIS PARAGRAPH, "LOCAL GOVERNMENT RE-ORGANIZA-
   16  TION"  SHALL MEAN THE CONSOLIDATION OR DISSOLUTION OF A LOCAL GOVERNMENT
   17  ENTITY IN ACCORDANCE WITH ARTICLE SEVENTEEN-A OF THE  GENERAL  MUNICIPAL
   18  LAW.
   19    (II) WITHIN THE ANNUAL AMOUNTS APPROPRIATED THEREFOR, THE SECRETARY OF
   20  STATE MAY AWARD GRANTS TO LOCAL GOVERNMENT ENTITIES TO COVER COSTS ASSO-
   21  CIATED  WITH STUDIES, PLANS, AND IMPLEMENTATION EFFORTS RELATED TO LOCAL
   22  GOVERNMENT RE-ORGANIZATION ACTIVITIES.
   23    (III) STUDY PROJECTS SHALL INCLUDE AN  EXAMINATION  OF  THE  POTENTIAL
   24  FINANCIAL SAVINGS, MANAGEMENT IMPROVEMENTS, AND SERVICE DELIVERY CHANGES
   25  RESULTING  FROM  A  LOCAL GOVERNMENT RE-ORGANIZATION, AS WELL AS OPTIONS
   26  FOR COST-SAVINGS IF THE RE-ORGANIZATION IS NOT COMPLETED.
   27    (IV) LOCAL GOVERNMENT CITIZENS RE-ORGANIZATION EMPOWERMENT GRANTS  MAY
   28  BE USED TO COVER COSTS INCLUDING, BUT NOT LIMITED TO, LEGAL AND CONSULT-
   29  ANT  SERVICES,  CAPITAL  IMPROVEMENTS,  TRANSITIONAL PERSONNEL COSTS AND
   30  OTHER NECESSARY EXPENSES RELATED TO RE-ORGANIZATION  ANALYSIS,  PLANNING
   31  AND IMPLEMENTATION. GRANTS MAY BE USED FOR CAPITAL IMPROVEMENTS, TRANSI-
   32  TIONAL  PERSONNEL  COSTS  OR  JOINT  EQUIPMENT PURCHASES ONLY WHERE SUCH
   33  EXPENSES ARE INTEGRAL TO IMPLEMENTATION OF THE RE-ORGANIZATION. NO  PART
   34  OF  THE GRANT SHALL BE USED BY THE APPLICANT FOR RECURRING EXPENSES SUCH
   35  AS SALARIES, EXCEPT THAT THE SALARIES OF CERTAIN TRANSITIONAL  PERSONNEL
   36  ESSENTIAL  FOR THE IMPLEMENTATION OF THE RE-ORGANIZATION SHALL BE ELIGI-
   37  BLE FOR A PERIOD NOT TO EXCEED THREE YEARS.
   38    (V) WHERE THE ELECTORS OF A LOCAL GOVERNMENT ENTITY HAVE FILED A PETI-
   39  TION PURSUANT TO ARTICLE SEVENTEEN-A OF THE GENERAL MUNICIPAL  LAW  THAT
   40  WILL  REQUIRE  A  REFERENDUM ON THE QUESTION OF CONSOLIDATION OR DISSOL-
   41  UTION OF THE LOCAL GOVERNMENT ENTITY, SUCH LOCAL GOVERNMENT ENTITY  WILL
   42  BE  ELIGIBLE  FOR  AN EXPEDITED GRANT TO COVER COSTS ASSOCIATED WITH THE
   43  DEVELOPMENT AND DISSEMINATION TO THE ELECTORS OF INFORMATION RELATED  TO
   44  THE  RE-ORGANIZATION  QUESTION  BEFORE SUCH REFERENDUM. THE SECRETARY OF
   45  STATE SHALL DEVELOP PROCESSES THAT WILL PERMIT EXPEDITED  FINANCIAL  AND
   46  TECHNICAL  ASSISTANCE  TO  SUCH LOCAL GOVERNMENT ENTITIES, INCLUDING BUT
   47  NOT LIMITED TO PRE-QUALIFIED CONSULTANTS,  DIRECT  TECHNICAL  ASSISTANCE
   48  FROM PROGRAM STAFF AND PRE-ESTABLISHED WORK PLANS.
   49    (VI)  THE MAXIMUM CUMULATIVE GRANT AWARD FOR A LOCAL GOVERNMENT RE-OR-
   50  GANIZATION SHALL NOT  EXCEED  ONE  HUNDRED  THOUSAND  DOLLARS.  A  LOCAL
   51  GOVERNMENT CITIZENS RE-ORGANIZATION EMPOWERMENT GRANT FOR A RE-ORGANIZA-
   52  TION  STUDY SHALL IN NO EVENT EXCEED FIFTY THOUSAND DOLLARS PER APPLICA-
   53  TION, OF WHICH UP TO TWENTY-FIVE THOUSAND DOLLARS MAY BE AWARDED  ON  AN
   54  EXPEDITED BASIS. A LOCAL GOVERNMENT CITIZENS RE-ORGANIZATION EMPOWERMENT
   55  GRANT  FOR THE PLANNING OR IMPLEMENTATION OF A RE-ORGANIZATION SHALL NOT
   56  EXCEED FIFTY THOUSAND DOLLARS. IN NO EVENT SHALL  THE  CUMULATIVE  GRANT
       S. 2807--C                         29                         A. 4007--C
    1  AWARDS  FOR  A LOCAL GOVERNMENT RE-ORGANIZATION EXCEED ONE HUNDRED THOU-
    2  SAND DOLLARS.
    3    (VII)  MATCHING FUNDS EQUAL TO TEN PERCENT OF THE TOTAL COST OF ACTIV-
    4  ITIES UNDER THE GRANT WORK PLAN APPROVED  BY  THE  DEPARTMENT  OF  STATE
    5  SHALL BE REQUIRED.
    6    R.  LOCAL  GOVERNMENT  EFFICIENCY GRANT PROGRAM BEGINNING IN THE STATE
    7  FISCAL YEAR COMMENCING APRIL FIRST, TWO THOUSAND ELEVEN. (I) (1) FOR THE
    8  PURPOSES OF THIS PARAGRAPH, "MUNICIPALITY" SHALL MEAN  A  COUNTY,  CITY,
    9  TOWN,  VILLAGE,  SPECIAL  IMPROVEMENT  DISTRICT,  FIRE  DISTRICT, PUBLIC
   10  LIBRARY, ASSOCIATION LIBRARY, WATER AUTHORITY, SEWER AUTHORITY, REGIONAL
   11  PLANNING AND DEVELOPMENT BOARD, SCHOOL DISTRICT, OR BOARD OF COOPERATIVE
   12  EDUCATIONAL SERVICES; PROVIDED, HOWEVER, THAT FOR THE PURPOSES  OF  THIS
   13  DEFINITION, A BOARD OF COOPERATIVE EDUCATIONAL SERVICES SHALL BE CONSID-
   14  ERED  A  MUNICIPALITY  ONLY IN INSTANCES WHERE SUCH BOARD OF COOPERATIVE
   15  EDUCATIONAL SERVICES ADVANCES A JOINT APPLICATION ON  BEHALF  OF  SCHOOL
   16  DISTRICTS  AND  OTHER  MUNICIPALITIES  WITHIN  THE  BOARD OF COOPERATIVE
   17  EDUCATIONAL SERVICES REGION; PROVIDED, HOWEVER, THAT ANY AGREEMENTS WITH
   18  A BOARD OF COOPERATIVE EDUCATIONAL SERVICES: SHALL  NOT  GENERATE  ADDI-
   19  TIONAL STATE AID; SHALL BE DEEMED NOT TO BE A PART OF THE PROGRAM, CAPI-
   20  TAL  AND  ADMINISTRATIVE BUDGETS OF THE BOARD OF COOPERATIVE EDUCATIONAL
   21  SERVICES FOR THE PURPOSES OF COMPUTING  CHARGES  UPON  COMPONENT  SCHOOL
   22  DISTRICTS  PURSUANT  TO  SUBDIVISION ONE AND SUBPARAGRAPH SEVEN OF PARA-
   23  GRAPH B OF SUBDIVISION FOUR OF SECTION NINETEEN HUNDRED FIFTY AND SUBDI-
   24  VISION ONE OF SECTION NINETEEN HUNDRED FIFTY-ONE OF THE  EDUCATION  LAW;
   25  AND  SHALL  BE DEEMED TO BE A COOPERATIVE MUNICIPAL SERVICE FOR PURPOSES
   26  OF SUBPARAGRAPH TWO OF PARAGRAPH D OF SUBDIVISION FOUR OF SECTION  NINE-
   27  TEEN HUNDRED FIFTY OF THE EDUCATION LAW.
   28    (2)  FOR  THE  PURPOSES  OF THIS PARAGRAPH, "FUNCTIONAL CONSOLIDATION"
   29  SHALL MEAN ONE MUNICIPALITY COMPLETELY PROVIDING A SERVICE  OR  FUNCTION
   30  FOR ANOTHER MUNICIPALITY, WHICH NO LONGER PROVIDES SUCH SERVICE OR FUNC-
   31  TION.
   32    (II) WITHIN THE ANNUAL AMOUNTS APPROPRIATED THEREFOR, THE SECRETARY OF
   33  STATE  MAY  AWARD  COMPETITIVE  GRANTS  TO MUNICIPALITIES TO COVER COSTS
   34  ASSOCIATED WITH LOCAL GOVERNMENT EFFICIENCY PROJECTS, INCLUDING, BUT NOT
   35  LIMITED TO, PLANNING FOR OR IMPLEMENTATION OF A MUNICIPAL  CONSOLIDATION
   36  OR  DISSOLUTION,  A  FUNCTIONAL  CONSOLIDATION, A CITY OR COUNTY CHARTER
   37  REVISION THAT INCLUDES FUNCTIONAL CONSOLIDATION, SHARED  OR  COOPERATIVE
   38  SERVICES, AND REGIONALIZED DELIVERY OF SERVICES; PROVIDED, HOWEVER, THAT
   39  SUCH  LOCAL GOVERNMENT EFFICIENCY PROJECTS MUST DEMONSTRATE NEW OPPORTU-
   40  NITIES FOR FINANCIAL SAVINGS  AND  OPERATIONAL  EFFICIENCIES;  PROVIDED,
   41  FURTHER,  THAT  ELIGIBLE  LOCAL GOVERNMENT EFFICIENCY PROJECTS SHALL NOT
   42  INCLUDE STUDIES AND PLANS FOR A LOCAL GOVERNMENT RE-ORGANIZATION  ELIGI-
   43  BLE  TO  RECEIVE A LOCAL GOVERNMENT CITIZENS RE-ORGANIZATION EMPOWERMENT
   44  GRANT PURSUANT TO PARAGRAPH Q OF  THIS  SUBDIVISION.  THE  SECRETARY  OF
   45  STATE  MAY  FOCUS THE GRANT PROGRAM IN SPECIFIC FUNCTIONAL AREAS, WITHIN
   46  DISTRESSED COMMUNITIES AND AREAS OF HISTORICALLY HIGH  LOCAL  GOVERNMENT
   47  COSTS  AND  PROPERTY  TAXES, OR IN AREAS OF UNIQUE OPPORTUNITY, IN WHICH
   48  CASE SUCH AREAS OF FOCUS SHALL BE DETAILED IN  A  REQUEST  FOR  APPLICA-
   49  TIONS.
   50    (III)  ANY  APPROVED PROJECT SHALL INCLUDE AN EXAMINATION OF FINANCIAL
   51  SAVINGS, RETURN ON PUBLIC INVESTMENT AND MANAGEMENT IMPROVEMENTS RESULT-
   52  ING FROM PROJECT IMPLEMENTATION.
   53    (IV) LOCAL GOVERNMENT EFFICIENCY GRANTS MAY BE  USED  TO  COVER  COSTS
   54  INCLUDING,  BUT  NOT  LIMITED TO, LEGAL AND CONSULTANT SERVICES, CAPITAL
   55  IMPROVEMENTS, TRANSITIONAL PERSONNEL COSTS AND OTHER NECESSARY  EXPENSES
   56  RELATED  TO  IMPLEMENTING THE APPROVED LOCAL GOVERNMENT EFFICIENCY GRANT
       S. 2807--C                         30                         A. 4007--C
    1  WORK PLAN. GRANTS MAY BE USED  FOR  CAPITAL  IMPROVEMENTS,  TRANSITIONAL
    2  PERSONNEL  COSTS  OR  JOINT EQUIPMENT PURCHASES ONLY WHERE SUCH EXPENSES
    3  ARE INTEGRAL  TO  IMPLEMENTATION  OF  THE  LOCAL  GOVERNMENT  EFFICIENCY
    4  PROJECT.  NO PART OF THE GRANT SHALL BE USED BY THE APPLICANT FOR RECUR-
    5  RING EXPENSES SUCH AS SALARIES, EXCEPT  THAT  THE  SALARIES  OF  CERTAIN
    6  TRANSITIONAL  PERSONNEL ESSENTIAL FOR THE IMPLEMENTATION OF THE APPROVED
    7  LOCAL GOVERNMENT EFFICIENCY GRANT WORK PLAN  SHALL  BE  ELIGIBLE  FOR  A
    8  PERIOD  NOT  TO  EXCEED  THREE  YEARS.  THE  AMOUNTS AWARDED TO A SCHOOL
    9  DISTRICT PURSUANT TO THIS SUBPARAGRAPH SHALL  NOT  BE  INCLUDED  IN  THE
   10  APPROVED  OPERATING  EXPENSE  OF THE SCHOOL DISTRICT AS DEFINED IN PARA-
   11  GRAPH T OF SUBDIVISION ONE OF SECTION  THIRTY-SIX  HUNDRED  TWO  OF  THE
   12  EDUCATION LAW.
   13    (V)  THE  MAXIMUM  CUMULATIVE GRANT AWARD FOR A LOCAL GOVERNMENT EFFI-
   14  CIENCY PROJECT SHALL NOT EXCEED TWO HUNDRED THOUSAND DOLLARS PER MUNICI-
   15  PALITY; PROVIDED, HOWEVER, THAT IN NO CASE SHALL SUCH A PROJECT  RECEIVE
   16  A  CUMULATIVE  GRANT AWARD IN EXCESS OF ONE MILLION DOLLARS. THE MAXIMUM
   17  GRANT AWARD FOR A LOCAL GOVERNMENT EFFICIENCY PLANNING PROJECT,  OR  THE
   18  PLANNING  COMPONENT  OF A PROJECT THAT INCLUDES BOTH PLANNING AND IMPLE-
   19  MENTATION OF A LOCAL GOVERNMENT EFFICIENCY  PROJECT,  SHALL  NOT  EXCEED
   20  TWENTY-FIVE  THOUSAND  DOLLARS PER MUNICIPALITY; PROVIDED, HOWEVER, THAT
   21  IN NO EVENT SHALL SUCH A PLANNING  PROJECT  RECEIVE  A  GRANT  AWARD  IN
   22  EXCESS OF TWO HUNDRED THOUSAND DOLLARS.
   23    (VI)  LOCAL  MATCHING  FUNDS EQUAL TO TEN PERCENT OF THE TOTAL COST OF
   24  ACTIVITIES UNDER THE GRANT WORK PLAN APPROVED BY THE DEPARTMENT OF STATE
   25  SHALL BE REQUIRED. IN THE  EVENT AN APPLICANT IS IMPLEMENTING A  PROJECT
   26  THAT  THE  APPLICANT DEVELOPED THROUGH A SUCCESSFULLY COMPLETED PLANNING
   27  GRANT FUNDED UNDER THE LOCAL GOVERNMENT EFFICIENCY GRANT PROGRAM OR  THE
   28  SHARED  MUNICIPAL  SERVICES  INCENTIVE GRANT PROGRAM, THE LOCAL MATCHING
   29  FUNDS REQUIRED SHALL BE REDUCED BY THE LOCAL MATCHING FUNDS REQUIRED  BY
   30  SUCH SUCCESSFULLY COMPLETED PLANNING GRANT.
   31    (VII)  IN  THE SELECTION OF GRANT AWARDS, THE SECRETARY OF STATE SHALL
   32  GIVE THE HIGHEST PRIORITY TO APPLICATIONS: (1) THAT WOULD RESULT IN  THE
   33  DISSOLUTION OR CONSOLIDATION OF MUNICIPALITIES; (2) THAT WOULD IMPLEMENT
   34  THE  COMPLETE FUNCTIONAL CONSOLIDATION OF A MUNICIPAL SERVICE; OR (3) BY
   35  LOCAL GOVERNMENTS WITH HISTORICALLY HIGH COSTS OF  LOCAL  GOVERNMENT  OR
   36  SUSTAINED  INCREASES  IN  PROPERTY TAXES. PRIORITY WILL ALSO BE GIVEN TO
   37  MUNICIPALITIES THAT HAVE PREVIOUSLY COMPLETED A PLANNING GRANT  PURSUANT
   38  TO  THIS  PROGRAM  OR  THE  SHARED  MUNICIPAL  SERVICES  INCENTIVE GRANT
   39  PROGRAM, AND TO LOCAL GOVERNMENTS CURRENTLY INVOLVED IN REGIONAL  DEVEL-
   40  OPMENT  PROJECTS  THAT  HAVE  RECEIVED FUNDS THROUGH STATE COMMUNITY AND
   41  INFRASTRUCTURE DEVELOPMENT PROGRAMS.
   42    (VIII) THE DEPARTMENT OF STATE SHALL PREPARE AN ANNUAL REPORT  TO  THE
   43  GOVERNOR  AND  THE LEGISLATURE ON THE EFFECTIVENESS OF THE LOCAL GOVERN-
   44  MENT EFFICIENCY GRANT PROGRAM AND THE LOCAL GOVERNMENT  CITIZENS  RE-OR-
   45  GANIZATION  EMPOWERMENT  GRANT PROGRAM. SUCH REPORT SHALL BE PROVIDED ON
   46  OR BEFORE OCTOBER FIRST OF EACH YEAR  AND  SHALL  INCLUDE,  BUT  NOT  BE
   47  LIMITED TO, THE FOLLOWING: A SUMMARY OF APPLICATIONS AND AWARDS FOR EACH
   48  GRANT  CATEGORY,  AN  ASSESSMENT OF PROGRESS IN IMPLEMENTING INITIATIVES
   49  THAT RECEIVED GRANT AWARDS, AND ESTIMATED FINANCIAL SAVINGS AND  SIGNIF-
   50  ICANT  IMPROVEMENTS  IN  SERVICE  REALIZED  BY  MUNICIPALITIES THAT HAVE
   51  RECEIVED GRANTS.
   52    S. LOCAL GOVERNMENT PERFORMANCE  AND  EFFICIENCY  PROGRAM.  (I)  DEFI-
   53  NITIONS.   FOR THE PURPOSES OF THIS PARAGRAPH, "MUNICIPALITY" SHALL MEAN
   54  A COUNTY, CITY, TOWN, OR VILLAGE, BUT SHALL NOT INCLUDE  THE  INDIVIDUAL
   55  COUNTIES CONTAINED IN THE CITY OF NEW YORK.
       S. 2807--C                         31                         A. 4007--C
    1    (II) PURPOSE.  THERE IS HEREBY ESTABLISHED A LOCAL GOVERNMENT PERFORM-
    2  ANCE AND EFFICIENCY PROGRAM. THE PURPOSE OF THIS PROGRAM IS TO RECOGNIZE
    3  MUNICIPALITIES  THAT  HAVE UNDERTAKEN SIGNIFICANT AND INNOVATIVE ACTIONS
    4  TO IMPROVE THE OVERALL EFFICIENCY OF GOVERNMENTAL OPERATIONS AND PRODUCE
    5  QUANTIFIABLE  RECURRING  FINANCIAL SAVINGS THAT REDUCE THE MUNICIPAL TAX
    6  BURDEN ON RESIDENTS.
    7    (III) ELIGIBILITY. ALL MUNICIPALITIES IN NEW YORK STATE  ARE  ELIGIBLE
    8  TO APPLY INDIVIDUALLY OR JOINTLY, PROVIDED HOWEVER THAT IF AN ACTION WAS
    9  UNDERTAKEN  JOINTLY,  MUNICIPALITIES  MUST  APPLY  JOINTLY  FOR  SUCH AN
   10  ACTION. THE ACTIONS FOR WHICH THEY APPLY MUST ALREADY HAVE  BEEN  IMPLE-
   11  MENTED.
   12    (IV)  USE  OF AWARDS. AWARDS RECEIVED PURSUANT TO THE PROGRAM SHALL BE
   13  USED BY MUNICIPALITIES FOR GENERAL MUNICIPAL PURPOSES.
   14    (V) APPLICATION. THE SECRETARY OF STATE SHALL DEVELOP  AN  APPLICATION
   15  FOR  MUNICIPALITIES SEEKING TO RECEIVE AWARDS AND A PROCESS BY WHICH THE
   16  APPLICATIONS WILL BE EVALUATED. SUCH APPLICATION SHALL  REQUIRE  MUNICI-
   17  PALITIES  TO  DEMONSTRATE HOW THE ACTION FOR WHICH THEY HAVE APPLIED HAS
   18  RESULTED IN QUANTIFIABLE RECURRING SAVINGS, EFFICIENCIES, AND  PERMANENT
   19  IMPROVEMENTS TO MUNICIPAL SERVICES. THE SECRETARY OF STATE MAY FOCUS THE
   20  PROGRAM  IN  SPECIFIC FUNCTIONAL SERVICE AREAS, IN WHICH CASE SUCH AREAS
   21  OF FOCUS SHALL BE DETAILED IN A REQUEST FOR APPLICATIONS. NO APPLICATION
   22  SHALL BE CONSIDERED FOR ACTIONS THAT COMMENCED PRIOR TO  JANUARY  FIRST,
   23  TWO THOUSAND TEN.
   24    (VI)  AWARDS.  THE  SECRETARY  OF  STATE MAY MAKE AWARDS TO APPLICANTS
   25  BASED ON FACTORS INCLUDING, BUT NOT LIMITED TO, THE  AMOUNT  OF  CURRENT
   26  AND FUTURE SAVINGS, THE IMPACT OF SUCH ACTION UPON THE MUNICIPAL PROPER-
   27  TY  TAX LEVY, THE SIZE AND COMPLEXITY OF THE ACTION, AND THE ABILITY FOR
   28  THE ACTION TO BE REPLICATED BY OTHER MUNICIPALITIES. AWARDS  SHALL  ONLY
   29  BE  MADE TO MUNICIPALITIES FOR ACTIONS THAT HAVE BEEN FULLY IMPLEMENTED,
   30  THAT CLEARLY RESULTED IN QUANTIFIABLE SAVINGS AND EFFICIENCIES, AND THAT
   31  PRODUCED PERMANENT AND QUANTIFIABLE IMPROVEMENTS TO MUNICIPAL EFFICIENCY
   32  OR SERVICES. THE MAXIMUM AMOUNT AWARDED PER APPLICATION SHALL NOT EXCEED
   33  THE LESSER OF FIVE MILLION DOLLARS OR TWENTY-FIVE DOLLARS  PER  RESIDENT
   34  OF  THE  APPLYING MUNICIPALITIES AS OF THE MOST RECENT FEDERAL DECENNIAL
   35  CENSUS, PROVIDED, HOWEVER, THAT  IF  THE  BOUNDARIES  OF  MUNICIPALITIES
   36  JOINTLY  APPLYING FOR SUCH FUNDING OVERLAP, THE RESIDENTS IN OVERLAPPING
   37  AREAS SHALL ONLY BE COUNTED ONCE, AND PROVIDED, FURTHER, THAT IF A COUN-
   38  TY JOINTLY APPLIES WITH SOME BUT NOT ALL  OF  THE  OTHER  MUNICIPALITIES
   39  THEREIN, ONLY THE RESIDENTS IN SUCH OTHER MUNICIPALITIES SHALL BE COUNT-
   40  ED.
   41    (VII)  REGULATION.  THE  SECRETARY OF STATE SHALL, PRIOR TO THE ESTAB-
   42  LISHMENT OF  APPLICATIONS,  PROMULGATE  RULES  AND  REGULATIONS  ON  THE
   43  PROGRAM,  INCLUDING  BUT  NOT  LIMITED TO AWARD ELIGIBILITY CRITERIA AND
   44  APPLICATION, REVIEW AND APPROVAL PROCEDURES.
   45    S 4. This act shall take effect immediately and  shall  be  deemed  to
   46  have been in full force and effect on and after April 1, 2011.
   47                                   PART L
   48    Section  1. Section 4 of chapter 774 of the laws of 1989, amending the
   49  real property tax law relating to certain state lands subject  to  taxa-
   50  tion is amended to read as follows:
   51    S  4.  The  agreements  referred to in section three of this act shall
   52  [enure] INURE to the benefit of and bind the people of the state of  New
   53  York  in  the  event that the lands which are the subject of said agree-
   54  ments are acquired by the people of the state of New York acting through
       S. 2807--C                         32                         A. 4007--C
    1  the department of environmental conservation. Upon  any  acquisition  of
    2  such   lands  by  the  department  of  environmental  conservation,  the
    3  provisions of section 532 of the real property tax law shall  not  apply
    4  to the lands so acquired but the [taxation thereof] PAYMENTS DUE THEREON
    5  shall be governed by the agreements referred to in section three of this
    6  act  for  the  duration  of  such  agreement. [The] IN THE EVENT THAT NO
    7  SPECIFIC APPROPRIATION SHALL HAVE BEEN MADE FOR THAT PURPOSE, THE AMOUNT
    8  APPROPRIATED FOR PAYMENTS OF TAXES ON STATE LANDS PURSUANT  TO  SECTIONS
    9  532  THROUGH  546 OF THE REAL PROPERTY TAX LAW SHALL BE DEEMED TO ENCOM-
   10  PASS THE STATE'S OBLIGATION  TO  MAKE  THE  PAYMENTS  REQUIRED  BY  THIS
   11  SECTION,  NOTWITHSTANDING  ANY LAW TO THE CONTRARY, THE taxation of such
   12  lands will be governed by such section 532 at such time  as  the  agree-
   13  ments cease to be effective.
   14    S 2. This act shall take effect immediately.
   15                                   PART M
   16    Intentionally omitted.
   17                                   PART N
   18    Intentionally omitted.
   19                                   PART O
   20    Intentionally omitted.
   21                                   PART P
   22    Section  1.  Notwithstanding any other law, the State University Down-
   23  state Medical Center may create a not-for-profit  corporation  of  which
   24  the  State  University Downstate Medical Center is the sole member, that
   25  will acquire the medical facilities owned by  the  Long  Island  College
   26  Hospital  in  exchange  for the assumption by such not-for-profit corpo-
   27  ration of certain obligations  of  the  Long  Island  College  Hospital,
   28  including  debt  obligations  to the Dormitory Authority, and such other
   29  consideration as may be mutually agreed to;  and  the  State  University
   30  Downstate  Medical  Center  may  enter  into a long-term lease with such
   31  not-for-profit corporation for the facilities acquired by such  not-for-
   32  profit  corporation from the Long Island College Hospital, on such terms
   33  and conditions as shall be agreed to between the State University  Down-
   34  state  Medical  Center  and  such  not-for-profit corporation, including
   35  provisions for the payment of lease payments sufficient to fund the debt
   36  obligations acquired by such not-for-profit corporation, subject to  the
   37  approval  of  the  comptroller, the attorney general and the director of
   38  the budget.
   39    S 2. This act shall take effect immediately and shall be deemed to  be
   40  in full force and effect on and after March 1, 2011.
   41                                   PART Q
   42    Section 1. Section 13 of chapter 141 of the laws of 1994, amending the
   43  legislative  law and the state finance law relating to the operation and
   44  administration of the legislature, as amended by section 2 of part QQ of
   45  chapter 56 of the laws of 2010, is amended to read as follows:
       S. 2807--C                         33                         A. 4007--C
    1    S 13. This act shall take effect immediately and shall  be  deemed  to
    2  have  been  in full force and effect as of April 1, 1994, provided that,
    3  the provisions of section 5-a of  the  legislative  law  as  amended  by
    4  sections two and two-a of this act shall take effect on January 1, 1995,
    5  and provided further that, the provisions of article 5-A of the legisla-
    6  tive  law  as  added  by section eight of this act shall expire June 30,
    7  [2011] 2012 when upon such date the provisions of such article shall  be
    8  deemed  repealed;  and  provided further that section twelve of this act
    9  shall be deemed to have been in full force and effect on and after April
   10  10, 1994.
   11    S 2. This act shall take effect  immediately,  provided,  however,  if
   12  this  act shall take effect after June 30, 2011 this act shall be deemed
   13  to have been in full force and effect on and after June 30, 2011.
   14                                   PART R
   15    Section 1. Subparagraph (i) of paragraph a of subdivision 2 of section
   16  679-e of the education law, as amended by section 1 of part VV of  chap-
   17  ter 56 of the laws of 2009, is amended to read as follows:
   18    (i) "Eligible attorney" means an attorney, WHO IS A RESIDENT OF AND IS
   19  admitted to practice law in New York state, who is employed full-time as
   20  either  a  district  attorney,  as  defined in subparagraph (ii) of this
   21  paragraph, or an indigent legal services attorney, as defined in subpar-
   22  agraph (iii) of this paragraph, who is admitted to practice law in  this
   23  state  for not more than eleven years [and] OR who was within the eligi-
   24  ble period as defined in paragraph b of this subdivision during the time
   25  for which such person is seeking a student loan expense grant.  NOTWITH-
   26  STANDING  THE  FOREGOING,  AN  ELIGIBLE  ATTORNEY  SHALL  INCLUDE  THOSE
   27  DISTRICT ATTORNEY APPLICANTS WHO WERE AWARDED  PROGRAM  ELIGIBILITY  AND
   28  WHO  PROVIDED  QUALIFIED SERVICE BETWEEN APRIL FIRST, TWO THOUSAND EIGHT
   29  AND MARCH THIRTY-FIRST, TWO THOUSAND ELEVEN; SUCH AN  ELIGIBLE  ATTORNEY
   30  SHALL  REMAIN  ELIGIBLE  TO PARTICIPATE IN THE PROGRAM PROVIDED THEY ARE
   31  WITHIN AN ELIGIBLE PERIOD MEASURED FROM SIX YEARS FROM  THE  DATE  WHICH
   32  SUCH ATTORNEY WAS FIRST EMPLOYED AS A DISTRICT ATTORNEY.
   33    S 2. This act shall take effect immediately.
   34                                   PART S
   35    Section  1. Notwithstanding sections 113 and 470 of the retirement and
   36  social security law, subdivision 4 of section 201 of the  civil  service
   37  law  or  any other general, special or local law, in connection with the
   38  acquisition of the assets of Community-General Hospital of Greater Syra-
   39  cuse by SUNY Upstate Medical University, subject to the approval of such
   40  acquisition by the comptroller, the attorney general and the director of
   41  the budget, effective upon the closing of the acquisition, SUNY  Upstate
   42  Medical  University  shall  be authorized to assume and maintain, as the
   43  plan sponsor, all or part of the retirement plan for employees of Commu-
   44  nity-General Hospital of Greater Syracuse, including all or  the  appro-
   45  priate  portion  of  the  assets  related  thereto and the provision for
   46  payment of benefits thereunder. Such authority  shall  include,  without
   47  limitation, the authority to make any and all required payments of bene-
   48  fits  due  to  the  members,  retirees  and  beneficiaries,  to make any
   49  contributions that may be necessary to  provide  such  benefits  and  to
   50  amend or terminate the retirement plan for employees of Community-Gener-
   51  al Hospital of Greater Syracuse.
       S. 2807--C                         34                         A. 4007--C
    1    S  2.  Notwithstanding  any  inconsistent  provisions  of any general,
    2  special or local law, effective upon the closing of the  acquisition  of
    3  the  assets  of  Community-General  Hospital of Greater Syracuse by SUNY
    4  Upstate Medical Center, each employee who participates in the retirement
    5  plan for employees of Community-General Hospital of Greater Syracuse and
    6  who  will  become an employee of SUNY Upstate Medical Center immediately
    7  following the closing shall, or or before the thirtieth  day  after  the
    8  closing,  make a one-time, irrevocable election to participate in one of
    9  the following retirement plans:
   10    (a) In the case of eligible employees as defined in section 390 of the
   11  education law: (i) the retirement plan for employees of Community-Gener-
   12  al Hospital of Greater Syracuse, (ii)  the  New  York  state  and  local
   13  employees'  retirement  system, (iii) the optional retirement program as
   14  established by section 391 of the education law, or (iv)  the  New  York
   15  state  teachers'  retirement  system.  In the event an employee fails to
   16  make an election as provided in this subdivision, he  or  she  shall  be
   17  deemed  to  have elected to join the retirement plan as determined under
   18  paragraph (b) of subdivision 1 of  section  393  of  the  education  law
   19  effective on the date of the closing.
   20    (b)  In  the  case  of  an employee who is not an eligible employee as
   21  defined in section 390 of the education law: (i) the retirement plan for
   22  employees of Community-General Hospital of Greater Syracuse, or (ii) the
   23  New York state and local employees' retirement system. In the  event  an
   24  employee  fails  to make an election as provided in this subdivision, he
   25  or she shall be deemed to have elected to join the New  York  state  and
   26  local employees' retirement system effective on the date of the closing.
   27    Elections  made  under this section shall be made on forms prepared by
   28  SUNY Upstate Medical Center for that purpose and  shall  be  filed  with
   29  SUNY  Upstate  Medical Center on or before the thirtieth day after clos-
   30  ing.  Retirement benefits for service after the date  of  closing  shall
   31  accrue only with the retirement plan elected by the employee as provided
   32  in  this  section. Employees shall be eligible to receive vesting credit
   33  under the retirement plan for employees of Community-General Hospital of
   34  Greater Syracuse  for  their  post-closing  service  with  SUNY  Upstate
   35  Medical  Center. Employees electing to participate in the New York state
   36  and local employees' retirement system, the optional retirement  program
   37  or  the New York state teachers' retirement system shall not be eligible
   38  for retirement credit for service rendered to Community-General Hospital
   39  of Greater Syracuse prior to the date of the closing.
   40    S 3. This act shall take effect immediately.
   41    S 2. Severability clause. If any clause, sentence, paragraph, subdivi-
   42  sion, section or part of this act shall be  adjudged  by  any  court  of
   43  competent  jurisdiction  to  be invalid, such judgment shall not affect,
   44  impair, or invalidate the remainder thereof, but shall  be  confined  in
   45  its  operation  to the clause, sentence, paragraph, subdivision, section
   46  or part thereof directly involved in the controversy in which such judg-
   47  ment shall have been rendered. It is hereby declared to be the intent of
   48  the legislature that this act would  have  been  enacted  even  if  such
   49  invalid provisions had not been included herein.
   50    S  3.  This  act shall take effect immediately provided, however, that
   51  the applicable effective date of Parts A through S of this act shall  be
   52  as specifically set forth in the last section of such Parts.
feedback