Bill Text: NY A09508 | 2017-2018 | General Assembly | Amended

NOTE: There are more recent revisions of this legislation. Read Latest Draft
Bill Title: Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2018-2019 state fiscal year; enhances the ability of the state to enforce state and federal law relating to motor carriers, commercial drivers and bus operators (Part B); relates to enhancing the ability of the state to enforce state and federal law relating to the safety of rail fixed guideway public transportation systems under the oversight of the public transportation safety board (Part G); relates to the submission of reports relating to motor vehicles equipped with autonomous vehicle technology (Part H); relates to certain fines in the city of New York (Part N); extends certain provisions relating to the empire state economic development fund (Part O); relates to the powers of the New York state urban development corporation to make loans (Part R); extends the expiration date that permits the secretary of state to provide special handling for all documents filed or issued by the division of corporations and to permit additional levels of such expedited service to March 31, 2019 (Part T); relates to brownfield opportunity areas (Part U); repeals provisions relating to the local share requirement for providers under the federal community services block grant program (Part V); prohibits denials, suspensions, or revocations of professional licenses for failure to pay student loans (Part W); relates to the effectiveness of provisions relating to the powers and duties of the dormitory authority (Part X); relates to extending provisions of law relating to transferring the statutory authority for the promulgation of marketing orders from the department of agriculture and markets to the New York state urban development corporation (Part Z); relates to the environmental protection fund, the hazardous waste remedial fund and the mitigation and remediation of solid waste sites (Part BB); relates to the Central Pine Barrens area and core preservation area (Part CC); authorizes utility and cable television assessments to provide funds to the department of health from cable television assessment revenues and to the departments of agriculture and markets, environmental conservation, office of parks, recreation and historic preservation, and state from utility assessment revenues (Part DD); relates to authorizing the New York state energy research and development authority to finance a portion of its research, development and demonstration, policy and planning, and Fuel NY programs, as well as the department of environmental conservation's climate change program and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part GG); relates to foreclosure upon a reverse mortgage (Part II); requires lactation rooms in certain public buildings (Part JJ); directs the department of state to analyze and report on the feasibility of installing adult changing stations in public buildings (Part KK); relates to standards requiring assembly group A occupancies and mercantile group M occupancies to have diaper changing stations available for use by both male and female occupants (Part LL) relates to performance standards for aid to soil and water conservation districts (Part MM); relates to retrofit technology for diesel-fueled vehicles (Part NN); relates to fees for certification of pesticide applicators (Part OO); relates to beverage container requirements (Part PP); relates to the effectiveness of the New York state health insurance continuation assistance demonstration project (Part QQ); creates the small business innovation research/small business technology transfer technical assistance program; and repeals section 3102-c of the public authorities law relating thereto (Part RR); establishes the community development revolving loan program (Part SS); relates to the financing and construction of facilities by the dormitory authority for any not-for-profit affiliates or members of Cerebral Palsy Associations of New York State, Inc. and any successor in interest to any such organization (Part TT); relates to capital expenses relating to project necessary for the completion of Hudson River Park (Part UU); authorizes the taxation of certain lands owned by the state in Bowman Lake State Park (Part VV).

Spectrum: Committee Bill

Status: (Passed) 2018-04-12 - signed chap.58 [A09508 Detail]

Download: New_York-2017-A09508-Amended.html


                STATE OF NEW YORK
        ________________________________________________________________________
                                         9508--B
                   IN ASSEMBLY
                                    January 18, 2018
                                       ___________
        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 recommit-
          ted to said committee
        AN ACT to amend the vehicle and traffic law, in  relation  to  enhancing
          the  ability of the state to enforce state and federal law relating to
          motor carriers, commercial drivers and bus operators and  to  increase
          penalties  for  violations  of  state  law  relating thereto (Part A);
          intentionally omitted (Part B); to amend the  transportation  law,  in
          relation  to  enhancing  the ability of the state to enforce state and
          federal law relating to the  safety  of  rail  fixed  guideway  public
          transportation systems under the oversight of the department of trans-
          portation  (Part  C);  intentionally  omitted  (Part  D); to amend the
          transportation law, in  relation  to  authorizing  the  department  of
          transportation  to charge one hundred twenty dollars for a semi-annual
          inspection of certain for-profit fleets (Part E); intentionally  omit-
          ted  (Part  F);  intentionally  omitted  (Part G); to amend part FF of
          chapter 55 of the laws of 2017 relating  to  motor  vehicles  equipped
          with  autonomous  vehicle technology, in relation to the submission of
          reports; and in relation to extending the effectiveness thereof  (Part
          H); to amend the vehicle and traffic law and the state finance law, in
          relation  to  certain  fines  in the city of New York (Part I); inten-
          tionally omitted (Part J); to amend the tax law, in  relation  to  the
          disposition  of  certain  fees  and  assessments;  to amend the public
          authorities  law,  in  relation  to  the  metropolitan  transportation
          authority  finance  fund;  and  to  amend  the  state  finance law, in
          relation  to  the  metropolitan  transportation  authority   financial
          assistance  fund  (Part  K);  intentionally  omitted  (Part L); inten-
          tionally omitted (Part M); intentionally omitted (Part  N);  to  amend
          the  New  York state urban development corporation act, in relation to
          extending certain provisions relating to  the  empire  state  economic
          development  fund  (Part  O);  to amend the chapter 393 of the laws of
          1994, amending the New York state urban development  corporation  act,
          relating  to the powers of the New York state urban development corpo-
          ration to make loans, in relation to the effectiveness  thereof  (Part
         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD12673-04-8

        A. 9508--B                          2
          P);  to  amend  the  executive  law, the state finance law, the public
          authorities law, and the public buildings  law,  in  relation  to  the
          reauthorization  of  the  minority and women-owned business enterprise
          program;  to amend chapter 261 of the laws of 1988, amending the state
          finance law and other laws relating to the New  York state infrastruc-
          ture fund, in relation to  the  effectiveness  of  certain  provisions
          thereof;  to  amend the state finance law, in relation to creating the
          minority and women-owned business enterprise fund; and  to  amend  the
          executive  law,  in  relation  to establishing the workforce diversity
          program; and providing for the repeal of certain provisions upon expi-
          ration thereof (Part Q); intentionally  omitted  (Part  R);  to  amend
          chapter 21 of the laws of 2003, amending the executive law relating to
          permitting  the secretary of state to provide special handling for all
          documents filed or issued by  the  division  of  corporations  and  to
          permit  additional  levels  of  such expedited service, in relation to
          extending the expiration date thereof (Part S); intentionally  omitted
          (Part  T);  to  amend the general municipal law, in relation to brown-
          field opportunity areas (Part U); to repeal section 159-j of the exec-
          utive law, relating to the local share requirement for providers under
          the federal community services block grant program (Part V); to  amend
          the  banking  law,  in  relation to requiring the licensure of student
          loan services (Subpart A); to amend the  financial  services  law,  in
          relation  to  student  debt  collectors  (Subpart  B); and relating to
          prohibiting adverse action against licensees based upon a student loan
          obligation (Subpart C)(Part W); intentionally  omitted  (Part  X);  to
          amend  part S of chapter 58 of the laws of 2016, amending the New York
          state urban development corporation act relating to  transferring  the
          statutory  authority for the promulgation of marketing orders from the
          department of agriculture and markets to  the  New  York  state  urban
          development  corporation,  in  relation  to  the effectiveness thereof
          (Part Y); intentionally omitted (Part Z); intentionally omitted  (Part
          AA);  to  amend the environmental conservation law, in relation to the
          donation of excess food and recycling of food  scraps  (Part  BB);  to
          amend  the  environmental conservation law, in relation to the central
          pine barrens area and the core preservation area (Part CC);  authoriz-
          ing  utility  and cable television assessments to provide funds to the
          department of health from cable television assessment revenues and  to
          the  departments  of  agriculture and markets, environmental conserva-
          tion, office of parks, recreation and historic preservation, and state
          from utility assessment revenues (Part DD); authorizing the  New  York
          state  energy  research and development authority to finance a portion
          of its research, development and demonstration, policy  and  planning,
          and  Fuel  NY  programs,  as  well  as the department of environmental
          conservation's climate change program and the department  of  agricul-
          ture and markets' Fuel NY program, from an assessment on gas and elec-
          tric  corporations  (Part EE); to amend the public authorities law, in
          relation to energy-related projects,  programs  and  services  of  the
          power  authority  of  the  state  of  New York (Part FF); to amend the
          public authorities law, in relation  to  the  provision  of  renewable
          power  and energy by the power authority of the state of New York; and
          providing for the repeal of such provisions  upon  expiration  thereof
          (Part  GG); to amend the real property actions and proceedings law and
          the civil practice law and rules, in relation to  foreclosure  upon  a
          reverse  mortgage (Part HH); establishing the metropolitan transporta-
          tion sustainability workgroup; and providing for the  repeal  of  such
          provisions  upon  expiration  thereof (Subpart A); to amend the public

        A. 9508--B                          3
          authorities law, in relation  to  the  independent  audit  of  capital
          elements (Subpart B); to amend the public authorities law, in relation
          to  the  creation  of  a  supplemental  revenue  transparency  program
          (Subpart  C); to amend the executive law, in relation to a prohibition
          on diversion of  funds  dedicated  to  public  transportation  systems
          (Subpart  D);  and to amend the public authorities law, in relation to
          cashless tolling (Subpart E) (Part II); to amend the  New  York  state
          urban development corporation act, in relation to economic development
          entities  (Part  JJ);  to  amend  the New York state urban development
          corporation act and the economic development law, in relation  to  the
          creation  of  a  searchable  database (Part KK); to amend the New York
          state urban development corporation act, in relation to  creating  the
          small  business innovation research/small business technology transfer
          technical assistance program; and  repealing  section  3102-c  of  the
          public  authorities  law  relating thereto (Part LL); to amend the New
          York state urban development corporation act, in  relation  to  estab-
          lishing  the  New  York state innovation voucher program (Part MM); to
          amend the economic development  law,  in  relation  to  restoring  the
          reporting requirements for the START-UP NY program (Part NN); to amend
          the  New  York state urban development corporation act, in relation to
          the creation of the  strategic  investment  in  workforce  development
          program  (Part  OO);  to  amend the environmental conservation law, in
          relation to establishing the New York state environmental justice  act
          and grants (Part PP); to amend the environmental conservation law, the
          public  service law, the public authorities law, the labor law and the
          community risk and resiliency act, in relation to establishing the New
          York state climate and community protection act (Part  QQ);  to  amend
          the  environmental  conservation  law,  in  relation to establishing a
          paint stewardship program (Part RR); to amend the business corporation
          law, the executive law, the  general  associations  law,  the  limited
          liability  law,  the  not-for-profit  corporation law, the partnership
          law, the tax law, the administrative code of the city of New York, the
          real property law, the general business law, the navigation  law,  and
          the vehicle and traffic law, in relation to expanding service of proc-
          ess  to  the department of state in the city of New York (Part SS); to
          authorize, for certain public works  undertaken  pursuant  to  project
          labor  agreements,  use  of  the  alternative delivery method known as
          design-build  contracts;  and  providing    for  the  repeal  of  such
          provisions  upon  expiration  thereof (Part TT); establishing the "New
          York City Housing Authority Facilities Modernization Act"; and provid-
          ing for the repeal of such provisions upon expiration thereof (Subpart
          A); and to amend the public housing law, in relation to  reporting  on
          lead-based  paint  poisoning  prevention  and control (Subpart B)(Part
          UU); and to amend the vehicle and traffic law, in  relation  to  photo
          speed  violation  monitoring systems in school speed zones in the city
          of New York; to amend chapter 189 of the laws of  2013,  amending  the
          vehicle and traffic law and the public officers law relating to estab-
          lishing  in  a  city with a population of one million people or more a
          demonstration program implementing speed violation monitoring  systems
          in  school  zones by means of photo devices, in relation to the effec-
          tiveness thereof; and to amend chapter 43 of the laws of 2014,  amend-
          ing  the  vehicle  and  traffic  law,  the public officers law and the
          general municipal law relating to  photo  speed  violation  monitoring
          systems  in school speed zones in the city of New York, in relation to
          making technical corrections thereto (Part VV)

        A. 9508--B                          4
          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 2018-2019
     3  state fiscal year. Each component is  wholly  contained  within  a  Part
     4  identified as Parts A through VV. 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,
     7  including the effective date of the Part, which makes a reference  to  a
     8  section  "of  this  act",  when  used in connection with that particular
     9  component, shall be deemed  to  mean  and  refer  to  the  corresponding
    10  section of the Part in which it is found. Section three of this act sets
    11  forth the general effective date of this act.
    12                                   PART A
    13    Section  1.  Subparagraph  (iii)  of paragraph (b) of subdivision 2 of
    14  section 510 of the vehicle and traffic law, as amended by chapter 349 of
    15  the laws of 1993, is amended to read as follows:
    16    (iii) such registrations shall be suspended when necessary  to  comply
    17  with  subdivision  nine of section one hundred forty or subdivision four
    18  of section one hundred forty-five of the transportation law or  with  an
    19  out of service order issued by the United States department of transpor-
    20  tation. The commissioner shall have the authority to deny a registration
    21  or  renewal application to any other person for the same vehicle and may
    22  deny a registration or renewal application for any other  motor  vehicle
    23  registered  in  the  name  of the applicant where it has been determined
    24  that such registrant's intent has been to evade  the  purposes  of  this
    25  subdivision and where the commissioner has reasonable grounds to believe
    26  that  such registration or renewal will have the effect of defeating the
    27  purposes of this subdivision.  Any suspension issued  pursuant  to  this
    28  subdivision  by  reason  of an out of service order issued by the United
    29  States department of transportation shall remain in  effect  until  such
    30  time  as the commissioner is notified by the United States department of
    31  transportation or the commissioner  of  transportation  that  the  order
    32  resulting in the suspension is no longer in effect.
    33    § 2. This act shall take effect immediately.
    34                                   PART B
    35                            Intentionally Omitted
    36                                   PART C
    37    Section 1. Section 14 of the transportation law is amended by adding a
    38  new subdivision 36 to read as follows:
    39    36.  a.  To enforce the requirements of subsection (e) of section five
    40  thousand three hundred twenty-nine of title  forty-nine  of  the  United
    41  States  Code, as amended from time to time, as it pertains to rail fixed
    42  guideway public transportation systems.
    43    b. For the purposes of this subdivision, the term "rail fixed guideway
    44  public transportation system" shall mean any light, heavy, or rapid rail
    45  system, monorail,  inclined  plane,  funicular,  trolley,  or  automated
    46  guideway  that  (i)  is  not  regulated by the federal railroad adminis-
    47  tration and (ii) is included in  the  federal  transit  administration's

        A. 9508--B                          5
     1  calculation  of fixed guideway route miles or receives funding under the
     2  federal transit administration's formula  program  for  urbanized  areas
     3  pursuant  to  section  five  thousand  three  hundred sixty-six of title
     4  forty-nine  of  the  United  States Code as amended from time to time or
     5  (iii) has submitted documentation to the federal transit  administration
     6  indicating  its  intent  to  be included in the federal transit adminis-
     7  tration's calculation of fixed guideway route miles to  receive  funding
     8  under such formula program for urbanized areas.
     9    § 2. This act shall take effect immediately.
    10                                   PART D
    11                            Intentionally Omitted
    12                                   PART E
    13    Section  1.  The transportation law is amended by adding a new section
    14  144 to read as follows:
    15    § 144. Fees and charges. The commissioner  or  authorized  officer  or
    16  employee  of  the department shall charge and collect one hundred twenty
    17  dollars for the inspection or re-inspection of all motor vehicles trans-
    18  porting passengers subject to the department's  inspection  requirements
    19  pursuant to section one hundred forty of this article, except such motor
    20  vehicles  operated  under contract with a municipality to provide state-
    21  wide mass transportation operating assistance eligible service or  motor
    22  vehicles  used  primarily  to  transport passengers pursuant to subpara-
    23  graphs (i), (iii), (iv) and (v) of paragraph a  of  subdivision  two  of
    24  section  one  hundred  forty  of  this  article. The department may deny
    25  inspection of any motor vehicle transporting passengers subject  to  the
    26  department's  inspection  requirements  if  such  fee is not paid within
    27  ninety days of the date noted on the department invoice.
    28    § 2. This act shall take effect immediately.
    29                                   PART F
    30                            Intentionally Omitted
    31                                   PART G
    32                            Intentionally Omitted
    33                                   PART H
    34    Section 1. Section 2 of part FF of chapter 55 of  the  laws  of  2017,
    35  relating  to motor vehicles equipped with autonomous vehicle technology,
    36  is amended to read as follows:
    37    § 2. The commissioner of motor vehicles shall,  in  consultation  with
    38  the superintendent of state police, submit a report to the governor, the
    39  temporary  president of the senate, the speaker of the assembly, and the
    40  chairs of the senate  and  assembly  transportation  committees  on  the
    41  demonstrations  and  tests  authorized  by section one of this act. Such
    42  report shall include, but not be limited to, a description of the param-
    43  eters and purpose of such demonstrations  and  tests,  the  location  or
    44  locations  where  demonstrations  and  tests  were conducted, the demon-
    45  strations' and  tests'  impacts  on  safety,  traffic  control,  traffic

        A. 9508--B                          6
     1  enforcement,  emergency services, and such other areas as may be identi-
     2  fied by such commissioner. Such commissioner shall submit such report on
     3  or before June 1, 2018 and June 1, 2019.
     4    §  2. Section 3 of part FF of chapter 55 of the laws of 2017, relating
     5  to motor  vehicles  equipped  with  autonomous  vehicle  technology,  is
     6  amended to read as follows:
     7    § 3. This act shall take effect April 1, 2017; provided, however, that
     8  section  one  of  this  act shall expire and be deemed repealed April 1,
     9  [2018] 2019.
    10    § 3. This act shall take effect immediately.
    11                                   PART I
    12    Section 1. Subdivision 5 of section 227 of  the  vehicle  and  traffic
    13  law,  as  amended  by  section 1 of part GG of chapter 55 of the laws of
    14  2017, is amended to read as follows:
    15    5. All penalties and forfeited  security  collected  pursuant  to  the
    16  provisions  of this article shall be paid to the department of audit and
    17  control to the credit of the justice court fund and shall be subject  to
    18  the  applicable  provisions  of  section  eighteen hundred three of this
    19  chapter. After such audit as shall reasonably be required by  the  comp-
    20  troller,  such  penalties and forfeited security shall be paid quarterly
    21  or, in the discretion of the comptroller, monthly,  to  the  appropriate
    22  jurisdiction  in  which  the  violation  occurred in accordance with the
    23  provisions of section ninety-nine-a of the  state  finance  law,  except
    24  that the sum of four dollars for each violation occurring in such juris-
    25  diction  for  which  a  complaint has been filed with the administrative
    26  tribunal established pursuant to this article shall be retained  by  the
    27  state.  Notwithstanding any law to the contrary an additional annual sum
    28  of three million dollars collected from fines and assessed to  the  city
    29  of  New  York,  shall  be deposited into the general fund [in accordance
    30  with the provisions of section ninety-nine-a of the state finance  law].
    31  The  amount  distributed  during the first three quarters to the city of
    32  Rochester in any given fiscal year shall not exceed seventy  percent  of
    33  the  amount which will be otherwise payable.  Provided, however, that if
    34  the full costs of administering this article shall  exceed  the  amounts
    35  received  and  retained  by  the  state  for any period specified by the
    36  commissioner, then such additional sums as shall be required  to  offset
    37  such  costs  shall  be  retained  by  the state out of the penalties and
    38  forfeited security collected pursuant to this article.
    39    § 2. Subdivision 5 of section 227 of the vehicle and traffic  law,  as
    40  amended  by  section 3 of chapter 157 of the laws of 2017, is amended to
    41  read as follows:
    42    5. All penalties and forfeited  security  collected  pursuant  to  the
    43  provisions  of this article shall be paid to the department of audit and
    44  control to the credit of the justice court fund and shall be subject  to
    45  the  applicable  provisions  of  section  eighteen hundred three of this
    46  chapter. After such audit as shall reasonably be required by  the  comp-
    47  troller,  such  penalties and forfeited security shall be paid quarterly
    48  or, in the discretion of the comptroller, monthly,  to  the  appropriate
    49  jurisdiction  in  which  the  violation  occurred in accordance with the
    50  provisions of section ninety-nine-a of the  state  finance  law,  except
    51  that the sum of four dollars for each violation occurring in such juris-
    52  diction  for  which  a  complaint has been filed with the administrative
    53  tribunal established pursuant to this article shall be retained  by  the
    54  state.  Notwithstanding any law to the contrary an additional annual sum

        A. 9508--B                          7
     1  of three million dollars collected from fines and assessed to  the  city
     2  of  New  York,  shall  be deposited into the general fund [in accordance
     3  with the provisions of section ninety-nine-a of the state finance  law].
     4  Provided,  however, that if the full costs of administering this article
     5  shall exceed the amounts received and retained  by  the  state  for  any
     6  period specified by the commissioner, then such additional sums as shall
     7  be  required  to offset such costs shall be retained by the state out of
     8  the penalties and forfeited security collected pursuant to this article.
     9    § 3. Subdivision 3 of section  99-a  of  the  state  finance  law,  as
    10  amended  by  section  3 of part GG of chapter 55 of the laws of 2017, is
    11  amended to read as follows:
    12    3. The comptroller  is  hereby  authorized  to  implement  alternative
    13  procedures,  including  guidelines in conjunction therewith, relating to
    14  the remittance of fines, penalties, forfeitures and other moneys by town
    15  and village justice courts, and by the Nassau and Suffolk counties traf-
    16  fic and parking violations agencies, and by the city of Buffalo  traffic
    17  violations  agency,  [and  by  the  city of New York pursuant to article
    18  two-A of the vehicle and traffic law,] to the justice court fund and for
    19  the distribution of such moneys by the justice  court  fund.    Notwith-
    20  standing  any  law  to the contrary, the alternative procedures utilized
    21  may include:
    22    a. electronic funds transfer;
    23    b. remittance of funds by the justice court to the chief fiscal office
    24  of the town or village, or, in the case of the Nassau and Suffolk  coun-
    25  ties  traffic  and parking violations agencies, to the county treasurer,
    26  or, in the case of the Buffalo traffic violations agency, to the city of
    27  Buffalo comptroller, for distribution in accordance with instructions by
    28  the comptroller [or, in the case of the city of New  York,  pursuant  to
    29  article  two-A  of the vehicle and traffic law to the city comptroller];
    30  and/or
    31    c. monthly, rather than quarterly, distribution of funds.
    32    The comptroller may require such reporting and record keeping as he or
    33  she deems necessary to ensure  the  proper  distribution  of  moneys  in
    34  accordance  with  applicable  laws.  A  justice  court or the Nassau and
    35  Suffolk counties traffic and parking violations agencies or the city  of
    36  Buffalo  traffic  violations agency [or the city of New York pursuant to
    37  article two-A of the vehicle and traffic law] may utilize  these  proce-
    38  dures  only when permitted by the comptroller, and such permission, once
    39  given, may subsequently be withdrawn by the comptroller on due notice.
    40    § 4. Subdivision 3 of section  99-a  of  the  state  finance  law,  as
    41  amended  by section 10 of chapter 157 of the laws of 2017, is amended to
    42  read as follows:
    43    3. The comptroller  is  hereby  authorized  to  implement  alternative
    44  procedures,  including  guidelines in conjunction therewith, relating to
    45  the remittance of fines, penalties, forfeitures and other moneys by town
    46  and village justice courts, and by the Nassau and Suffolk counties traf-
    47  fic and parking violations agencies, and by the city of Buffalo  traffic
    48  violations agency, and by the city of Rochester traffic violations agen-
    49  cy,  [and by the city of New York pursuant to article two-A of the vehi-
    50  cle and traffic law,] to the justice court fund and for the distribution
    51  of such moneys by the justice court fund. Notwithstanding any law to the
    52  contrary, the alternative procedures utilized may include:
    53    a. electronic funds transfer;
    54    b. remittance of funds by the justice court to the chief fiscal office
    55  of the town or village, or, in the case of the Nassau and Suffolk  coun-
    56  ties  traffic  and parking violations agencies, to the county treasurer,

        A. 9508--B                          8
     1  or, in the case of the Buffalo traffic violations agency, to the city of
     2  Buffalo comptroller, or in the case of the Rochester traffic  violations
     3  agency,  to  the city of Rochester treasurer for distribution in accord-
     4  ance  with  instructions by the comptroller [or, in the case of the city
     5  of New York, pursuant to article two-A of the vehicle and traffic law to
     6  the city comptroller]; and/or
     7    c. monthly, rather than quarterly, distribution of funds.
     8    The comptroller may require such reporting and record keeping as he or
     9  she deems necessary to ensure  the  proper  distribution  of  moneys  in
    10  accordance  with  applicable  laws.  A  justice  court or the Nassau and
    11  Suffolk counties traffic and parking violations agencies or the city  of
    12  Buffalo  traffic  violations  agency  or  the  city of Rochester traffic
    13  violations agency [or the city of New York pursuant to article two-A  of
    14  the  vehicle  and  traffic  law]  may utilize these procedures only when
    15  permitted by the comptroller,  and  such  permission,  once  given,  may
    16  subsequently be withdrawn by the comptroller on due notice.
    17    § 5. This act shall take effect immediately, provided, however that
    18    (a)  the amendments to subdivision 5 of section 227 of the vehicle and
    19  traffic law as made by section two of this act shall take effect on  the
    20  same date and in the same manner as section 3 of chapter 157 of the laws
    21  of  2017  takes  effect,  and shall be subject to the expiration of such
    22  subdivision pursuant to section 4 of part GG of chapter 55 of  the  laws
    23  of 2017, as amended, and shall be deemed expired therewith; and
    24    (b)  the  amendments  to  subdivision  3  of section 99-a of the state
    25  finance law as made by section four of this act shall take effect on the
    26  same date and in the same manner as section 10 of  chapter  157  of  the
    27  laws  of  2017  takes  effect, and shall be subject to the expiration of
    28  such subdivision pursuant to section 4 of part GG of chapter 55  of  the
    29  laws of 2017, as amended, and shall be deemed expired therewith.
    30                                   PART J
    31                            Intentionally Omitted
    32                                   PART K
    33    Section 1.Intentionally omitted.
    34    § 2. Intentionally omitted.
    35    § 3. Intentionally omitted.
    36    § 4. Intentionally omitted.
    37    § 5. Intentionally omitted.
    38    § 6. Intentionally omitted.
    39    § 7. Intentionally omitted.
    40    § 8. Intentionally omitted.
    41    § 9. Intentionally omitted.
    42    § 10. Intentionally omitted.
    43    §  11.  Subsection  (b)  of  section  805  of the tax law, as added by
    44  section 1 of part C of chapter 25 of the laws of  2009,  is  amended  to
    45  read as follows:
    46    (b)  On  or before the twelfth and twenty-sixth day of each succeeding
    47  month, after reserving such amount for such refunds and  deducting  such
    48  amounts  for  such  costs,  as  provided  for  in subsection (a) of this
    49  section, the commissioner shall certify to the comptroller the amount of
    50  all revenues so received during the prior  month  as  a  result  of  the
    51  taxes,  interest  and  penalties  so  imposed. The amount of revenues so
    52  certified shall be paid over by the fifteenth and the final business day

        A. 9508--B                          9
     1  of each succeeding month from such account  without  appropriation  into
     2  the  [mobility  tax  trust  account  of  the metropolitan transportation
     3  authority financial assistance  fund  established  pursuant  to  section
     4  ninety-two-ff  of the state finance law, for payment, pursuant to appro-
     5  priations by the legislature to the] metropolitan transportation author-
     6  ity finance fund established pursuant to section twelve  hundred  seven-
     7  ty-h  of  the  public  authorities  law,  provided,  however,  that  the
     8  comptroller shall ensure that any payments to the metropolitan transpor-
     9  tation authority finance fund which are due to  be  paid  by  the  final
    10  business  day in the month of December pursuant to this subsection shall
    11  be received by the metropolitan transportation authority finance fund on
    12  the same business day in which it is paid.
    13    § 12. Section 4 of the state finance law is amended by  adding  a  new
    14  subdivision 12 to read as follows:
    15    12.  Notwithstanding subdivision one of this section and any other law
    16  to the contrary, the revenue (including taxes, interest  and  penalties)
    17  from  the  metropolitan  commuter  transportation  mobility  tax imposed
    18  pursuant to article twenty-three of  the  tax  law  which  are  paid  in
    19  accordance  with subsection (b) of section eight hundred five of the tax
    20  law into the metropolitan transportation authority finance  fund  estab-
    21  lished by section twelve hundred seventy-h of the public authorities law
    22  shall be made pursuant to statute but without an appropriation.
    23    §  13.  Subdivision 2 of section 1270-h of the public authorities law,
    24  as added by section 16 of part H of chapter 25 of the laws of  2009,  is
    25  amended to read as follows:
    26    2.  The comptroller shall deposit into the metropolitan transportation
    27  authority finance fund (a) monthly, pursuant to appropriation, [into the
    28  metropolitan transportation authority finance fund] the moneys deposited
    29  in the mobility tax trust account  of  the  metropolitan  transportation
    30  authority financial assistance fund pursuant to [article twenty-three of
    31  the  tax  law, and] any [other] provision of law directing or permitting
    32  the deposit of moneys in such fund, and (b) without  appropriation,  the
    33  revenue  including taxes, interest and penalties collected in accordance
    34  with article twenty-three of the tax law.
    35    § 14. Subdivisions 3 and 5 of section 92-ff of the state finance  law,
    36  as  added  by section 1 of part G of chapter 25 of the laws of 2009, are
    37  amended to read as follows:
    38    3. Such fund shall consist of all moneys collected [therefore]  there-
    39  for  or  credited or transferred thereto from any other fund, account or
    40  source, including, without limitation, the [revenues  derived  from  the
    41  metropolitan  commuter  transportation  mobility  tax imposed by article
    42  twenty-three of the tax law;] revenues derived from the special  supple-
    43  mental  tax  on  passenger car rentals imposed by section eleven hundred
    44  sixty-six-a of the tax law; revenues  derived  from  the  transportation
    45  surcharge  imposed  by article twenty-nine-A of the tax law; the supple-
    46  mental registration fees imposed by article seventeen-C of  the  vehicle
    47  and  traffic law; and the supplemental metropolitan commuter transporta-
    48  tion district license fees imposed by section five hundred three of  the
    49  vehicle  and  traffic  law.  Any interest received by the comptroller on
    50  moneys on deposit in the metropolitan transportation authority financial
    51  assistance fund shall be retained in and become a part of such fund.
    52    5. (a) The "mobility tax trust account"  shall  consist  of  [revenues
    53  required  to  be deposited therein pursuant to the provisions of article
    54  twenty-three of the tax law and all other]  moneys  credited  or  trans-
    55  ferred thereto from any [other] fund or source pursuant to law.

        A. 9508--B                         10
     1    (b)  Moneys  in  the  "mobility  tax trust account" shall, pursuant to
     2  appropriation by the legislature, be transferred on a monthly  basis  to
     3  the  metropolitan  transportation  authority finance fund established by
     4  section twelve hundred seventy-h  of  the  public  authorities  law  and
     5  utilized in accordance with said section. It is the intent of the legis-
     6  lature  to  enact two appropriations from the mobility tax trust account
     7  to the metropolitan transportation authority finance fund established by
     8  section twelve hundred seventy-h of the public authorities law. One such
     9  appropriation shall be equal to the amounts  expected  to  be  available
    10  [for  such  purpose  pursuant to article twenty-three of the tax law or]
    11  from any [other] monies described in paragraph (a) of  this  subdivision
    12  during  the  two  thousand  [nine] eighteen--two thousand [ten] nineteen
    13  fiscal year and shall be effective in that fiscal year. The  other  such
    14  appropriation  shall  be  equal  to the amounts expected to be available
    15  [for such purpose pursuant to article twenty-three of the  tax  law  or]
    16  from  any  [other] monies described in paragraph (a) of this subdivision
    17  during the two thousand [ten]  nineteen--two  thousand  [eleven]  twenty
    18  fiscal  year  and shall, notwithstanding the provisions of section forty
    19  of this chapter, take effect on the first day of the two thousand  [ten]
    20  nineteen--two thousand [eleven] twenty fiscal year and lapse on the last
    21  day  of that fiscal year. It is the intent of the governor to submit and
    22  the legislature to enact for each fiscal year  after  the  two  thousand
    23  [nine]  eighteen--two  thousand  [ten] nineteen fiscal year in an annual
    24  budget bill: (i) an appropriation for the amount expected to  be  avail-
    25  able  in  the mobility tax trust account during such fiscal year for the
    26  metropolitan transportation authority [pursuant to article  twenty-three
    27  of the tax law or] from any [other] monies described in paragraph (a) of
    28  this  subdivision; and (ii) an appropriation for the amount projected by
    29  the director of the budget to be deposited in  the  mobility  tax  trust
    30  account  [pursuant  to  article twenty-three of the tax law or] from any
    31  [other] monies described in paragraph (a) of this  subdivision  for  the
    32  next  succeeding fiscal year. Such appropriation for payment of revenues
    33  projected to be deposited in the succeeding fiscal year shall,  notwith-
    34  standing the provisions of section forty of this chapter, take effect on
    35  the  first  day of such succeeding fiscal year and lapse on the last day
    36  of such fiscal year. If for any fiscal year commencing on or  after  the
    37  first  day  of  April,  two  thousand ten the governor fails to submit a
    38  budget bill containing the foregoing, or the legislature fails to  enact
    39  a  bill  with  such  provisions,  then  the  metropolitan transportation
    40  authority shall notify the comptroller, the director of the budget,  the
    41  chairperson  of  the senate finance committee and the chairperson of the
    42  assembly ways and means committee of amounts required  to  be  disbursed
    43  from the appropriation made during the preceding fiscal year for payment
    44  in such fiscal year. In no event shall the comptroller make any payments
    45  from  such  appropriation  prior  to  May first of such fiscal year, and
    46  unless and until the director of the  budget,  the  chairperson  of  the
    47  senate  finance  committee  and the chairperson of the assembly ways and
    48  means committee have been notified of  the  required  payments  and  the
    49  timing  of  such payments to be made from the mobility tax trust account
    50  to the metropolitan transportation authority finance fund established by
    51  section twelve hundred seventy-h of the public authorities law at  least
    52  forty-eight  hours  prior  to  any  such  payments.  Until  such time as
    53  payments pursuant to such appropriation are made in  full,  revenues  in
    54  the  mobility  tax  trust  account  shall not be paid over to any person
    55  other than the metropolitan transportation authority.
    56    § 15. This act shall take effect April 1, 2018.

        A. 9508--B                         11
     1                                   PART L
     2                            Intentionally Omitted
     3                                   PART M
     4                            Intentionally Omitted
     5                                   PART N
     6                            Intentionally Omitted
     7                                   PART O
     8    Section  1.  Subdivision 3 of section 16-m of section 1 of chapter 174
     9  of the laws of 1968 constituting the New York  state  urban  development
    10  corporation  act, as amended by section 1 of part M of chapter 58 of the
    11  laws of 2017, is amended to read as follows:
    12    3. The provisions of this section shall  expire,  notwithstanding  any
    13  inconsistent provision of subdivision 4 of section 469 of chapter 309 of
    14  the laws of 1996 or of any other law, on July 1, [2018] 2019.
    15    §  2.  This  act  shall take effect immediately and shall be deemed to
    16  have been in full force and effect on and after July 1, 2018.
    17                                   PART P
    18    Section 1. Section 2 of chapter 393 of the laws of 1994, amending  the
    19  New York state urban development corporation act, relating to the powers
    20  of  the  New  York state urban development corporation to make loans, as
    21  amended by section 1 of part N of chapter 58 of the  laws  of  2017,  is
    22  amended to read as follows:
    23    §  2.  This  act shall take effect immediately provided, however, that
    24  section one of this act shall expire on July 1, [2018]  2019,  at  which
    25  time the provisions of subdivision 26 of section 5 of the New York state
    26  urban  development  corporation  act shall be deemed repealed; provided,
    27  however, that neither the expiration nor the repeal of such  subdivision
    28  as provided for herein shall be deemed to affect or impair in any manner
    29  any  loan  made  pursuant  to the authority of such subdivision prior to
    30  such expiration and repeal.
    31    § 2. This act shall take effect immediately and  shall  be  deemed  to
    32  have been in full force and effect on and after April 1, 2018.
    33                                   PART Q
    34    Section  1.  Subdivisions  2,  7,  8, 13, 15, 16, 19, 20, 21 and 22 of
    35  section 310 of the executive law, subdivisions 2 and 8 as added by chap-
    36  ter 261 of the laws of 1988, subdivisions 7 and 15 as amended by chapter
    37  22 of the laws of 2014, subdivision 13 as amended by chapter 506 of  the
    38  laws  of  2009,  subdivision  16,  as amended by section 3 of part BB of
    39  chapter 59 of the laws of 2006, subdivisions 19, 20, 21 and 22 as  added
    40  by  chapter 175 of the laws of 2010 are amended and a new subdivision 24
    41  is added to read as follows:
    42    2. "Contracting agency" shall mean  a  state  agency  or  state-funded
    43  entity  which  is a party or a proposed party to a state contract or, in
    44  the case of a state contract described in paragraph (c)  of  subdivision
    45  thirteen  of this section, shall mean the New York state housing finance

        A. 9508--B                         12
     1  agency, housing trust fund  corporation  or  affordable  housing  corpo-
     2  ration, whichever has made or proposes to make the grant or loan for the
     3  state assisted housing project.
     4    7.  "Minority-owned  business enterprise" shall mean a business enter-
     5  prise, including a sole proprietorship, partnership,  limited  liability
     6  company or corporation that is:
     7    (a)  at  least  fifty-one  percent owned by one or more minority group
     8  members;
     9    (b) an enterprise in which such minority ownership is  real,  substan-
    10  tial and continuing;
    11    (c)  an  enterprise in which such minority ownership has and exercises
    12  the authority to control independently the day-to-day business decisions
    13  of the enterprise;
    14    (d) an enterprise authorized to do business in this  state  and  inde-
    15  pendently owned and operated; and
    16    (e) [an enterprise owned by an individual or individuals, whose owner-
    17  ship,  control  and  operation are relied upon for certification, with a
    18  personal net worth that does not exceed three million five hundred thou-
    19  sand dollars, as adjusted annually on the first of January for inflation
    20  according to the consumer price index of the previous year; and
    21    (f)] an enterprise that is a small business  pursuant  to  subdivision
    22  twenty of this section.
    23    8.  "Minority  group  member"  shall  mean  a United States citizen or
    24  permanent resident alien who is and can demonstrate membership in one of
    25  the following groups:
    26    (a) Black persons having origins in any of the  Black  African  racial
    27  groups;
    28    (b)  [Hispanic]  Hispanic/Latino  persons  of  Mexican,  Puerto Rican,
    29  Dominican, Cuban, Central or South American of either Indian or Hispanic
    30  origin, regardless of race;
    31    (c) Native American or Alaskan native persons having origins in any of
    32  the original peoples of North America.
    33    (d) Asian and Pacific Islander persons having origins in  any  of  the
    34  Far  East  countries,  South  East  Asia, the Indian subcontinent or the
    35  Pacific Islands.
    36    13. "State contract" shall mean: (a) a written agreement  or  purchase
    37  order  instrument,  providing for a total expenditure in excess of twen-
    38  ty-five thousand dollars, whereby a contracting agency is  committed  to
    39  expend  or does expend funds in return for labor, services including but
    40  not  limited  to  legal,  financial  and  other  professional  services,
    41  supplies,  equipment,  materials or any combination of the foregoing, to
    42  be performed for, or rendered or furnished to  the  contracting  agency;
    43  (b) a written agreement in excess of one hundred thousand dollars where-
    44  by  a contracting agency is committed to expend or does expend funds for
    45  the acquisition, construction, demolition, replacement, major repair  or
    46  renovation  of real property and improvements thereon; [and] (c) a writ-
    47  ten agreement in excess of one  hundred  thousand  dollars  whereby  the
    48  owner of a state assisted housing project is committed to expend or does
    49  expend funds for the acquisition, construction, demolition, replacement,
    50  major repair or renovation of real property and improvements thereon for
    51  such  project; and (d) a written agreement or purchase order instrument,
    52  providing for a total expenditure in  excess  of  one  hundred  thousand
    53  dollars,  whereby  the  majority  of  the funds a state-funded entity is
    54  committed to expend or does expend are paid to the  state-funded  entity
    55  by the state of New York, including those paid to the state-funded enti-
    56  ty pursuant to an appropriation, for any product or service.

        A. 9508--B                         13
     1    15.  "Women-owned  business  enterprise"  shall mean a business enter-
     2  prise, including a sole proprietorship, partnership,  limited  liability
     3  company or corporation that is:
     4    (a)  at  least  fifty-one  percent  owned by one or more United States
     5  citizens or permanent resident aliens who are women;
     6    (b) an enterprise in which the ownership interest  of  such  women  is
     7  real, substantial and continuing;
     8    (c)  an enterprise in which such women ownership has and exercises the
     9  authority to control independently the day-to-day business decisions  of
    10  the enterprise;
    11    (d)  an  enterprise  authorized to do business in this state and inde-
    12  pendently owned and operated; and
    13    (e) [an enterprise owned by an individual or individuals, whose owner-
    14  ship, control and operation are relied upon for  certification,  with  a
    15  personal net worth that does not exceed three million five hundred thou-
    16  sand dollars, as adjusted annually on the first of January for inflation
    17  according to the consumer price index of the previous year; and
    18    (f)]  an  enterprise  that is a small business pursuant to subdivision
    19  twenty of this section.
    20    A firm owned by a minority group member who is also  a  woman  may  be
    21  certified  as  a minority-owned business enterprise, a women-owned busi-
    22  ness enterprise, or both, and may be counted towards either a  minority-
    23  owned  business  enterprise  goal  or  a women-owned business enterprise
    24  goal, in regard to any contract or any goal, set by an agency or author-
    25  ity, but such participation may not be counted towards both such  goals.
    26  Such  an  enterprise's  participation  in  a contract may not be divided
    27  between the minority-owned business enterprise goal and the  women-owned
    28  business enterprise goal.
    29    16.  "Statewide  advocate"  shall  mean  the  person  appointed by the
    30  [commissioner] director to serve in the capacity  of  the  minority  and
    31  women-owned business enterprise statewide advocate.
    32    [19.  "Personal net worth" shall mean the aggregate adjusted net value
    33  of the assets of an individual remaining  after  total  liabilities  are
    34  deducted.  Personal  net worth includes the individual's share of assets
    35  held jointly with said individual's spouse  and  does  not  include  the
    36  individual's  ownership  interest  in  the certified minority and women-
    37  owned business enterprise, the individual's equity in his or her primary
    38  residence, or up to five hundred thousand dollars of  the  present  cash
    39  value  of any qualified retirement savings plan or individual retirement
    40  account held by the individual less any penalties for early withdrawal.]
    41    20. "Small business" as used in this section, unless  otherwise  indi-
    42  cated,  shall  mean a business which has a significant business presence
    43  in the state, is independently owned and operated, not dominant  in  its
    44  field and employs, based on its industry, a certain number of persons as
    45  determined  by  the  director[, but not to exceed three hundred], taking
    46  into consideration factors which include, but are not limited to, feder-
    47  al small business administration standards pursuant to 13 CFR  part  121
    48  and  any  amendments  thereto. The director may issue regulations on the
    49  construction of the terms in this definition.
    50    21. "The [2010] disparity  study"  shall  refer  to  the  most  recent
    51  disparity  study  commissioned  by  the [empire state development corpo-
    52  ration] department of economic development, pursuant  to  section  three
    53  hundred  twelve-a  of this article, and published on [April twenty-nine,
    54  two thousand ten] June thirtieth, two thousand seventeen.
    55    22. "Diversity practices" shall mean the  contractor's  practices  and
    56  policies with respect to:

        A. 9508--B                         14
     1    (a) utilizing or mentoring certified minority and women-owned business
     2  enterprises  in  contracts  awarded  by  a  state agency or other public
     3  corporation, as subcontractors and suppliers; [and]
     4    (b)  entering  into  partnerships,  joint  ventures  or  other similar
     5  arrangements with certified minority  and  women-owned  business  enter-
     6  prises  as  defined in this article or other applicable statute or regu-
     7  lation governing an entity's  utilization  of  minority  or  women-owned
     8  business enterprises; and
     9    (c)  the representation of minority group members and women as members
    10  of the board of directors or executive officers of the contractor.
    11    24. "State-funded entity" shall mean any  unit  of  local  government,
    12  including,  but not limited to, a county, city, town, village, or school
    13  district that is paid pursuant to an appropriation in any  state  fiscal
    14  year provided, however, a state-funded entity shall not include any unit
    15  of  local  government  that,  pursuant  to local law, has a minority and
    16  women-owned business enterprise program.
    17    § 1-a. Subdivision 3 of section 311 of the executive law, as added  by
    18  chapter  261  of  the laws of 1988, paragraphs (d) and (e) as amended by
    19  chapter 55 of the laws of 1992, paragraphs (g) and (h)  as  amended  and
    20  paragraph (i) as added by section 1 of part BB of chapter 59 of the laws
    21  of 2006, is amended to read as follows:
    22    3. The director shall have the following powers and duties:
    23    (a)  to  encourage and assist contracting agencies in their efforts to
    24  increase participation by minority and women-owned business  enterprises
    25  on  state  contracts and subcontracts so as to facilitate the award of a
    26  fair share of such contracts to them;
    27    (b) to develop standardized forms and reporting documents necessary to
    28  implement this article;
    29    (c) to conduct educational programs consistent with  the  purposes  of
    30  this article;
    31    (d)  to  review  periodically  the  practices  and  procedures of each
    32  contracting agency with respect to compliance  with  the  provisions  of
    33  this  article,  and  to  require  them to file periodic reports with the
    34  division of minority and women's business development as to the level of
    35  minority and  women-owned  business  enterprises  participation  in  the
    36  awarding of agency contracts for goods and services;
    37    (d-1)  to  require  all  contracting state agencies to develop a three
    38  year growth plan to  determine  a  means  of  promoting  and  increasing
    39  participation  by  minority-owned  and  women-owned business enterprises
    40  with respect to state contracts and  subcontracts.  Every  three  years,
    41  beginning  May  fifteenth, two thousand nineteen, each contracting state
    42  agency shall submit a three year growth  plan  as  part  of  its  annual
    43  report  to  the governor and legislature pursuant to section one hundred
    44  sixty-four of this chapter.
    45    (e) on January first of each year  report  to  the  governor  and  the
    46  chairpersons  of  the senate finance and assembly ways and means commit-
    47  tees on the level  of  minority  and  women-owned  business  enterprises
    48  participating  in  each agency's contracts for goods and services and on
    49  activities of the office  and  effort  by  each  contracting  agency  to
    50  promote  employment  of minority group members and women, and to promote
    51  and increase participation by certified businesses with respect to state
    52  contracts and subcontracts so as to facilitate the award of a fair share
    53  of state contracts to such businesses. The comptroller shall assist  the
    54  division  in  collecting  information  on the participation of certified
    55  business for each contracting agency.  Such  report  may  recommend  new
    56  activities and programs to effectuate the purposes of this article;

        A. 9508--B                         15
     1    (f) to prepare and update periodically a directory of certified minor-
     2  ity and women-owned business enterprises which shall, wherever practica-
     3  ble, be divided into categories of labor, services, supplies, equipment,
     4  materials  and  recognized  construction trades and which shall indicate
     5  areas  or locations of the state where such enterprises are available to
     6  perform services, and to use this  information  to  create  an  internet
     7  based,  searchable, centralized state registry detailing certifications,
     8  denials, waivers and all documents submitted  during  the  life  of  the
     9  contract;
    10    (g)  to  appoint independent hearing officers who by contract or terms
    11  of employment shall  preside  over  adjudicatory  hearings  pursuant  to
    12  section  three  hundred  fourteen of this article for the office and who
    13  are assigned no other work by the office;
    14    (h) notwithstanding the provisions of section two  hundred  ninety-six
    15  of  this  chapter,  to  file  a  complaint pursuant to the provisions of
    16  section two hundred ninety-seven of this chapter where the director  has
    17  knowledge  that  a  contractor may have violated the provisions of para-
    18  graph (a), (b) or (c) of subdivision one of section two hundred  ninety-
    19  six  of  this  chapter  where  such  violation is unrelated, separate or
    20  distinct from the state contract as expressed by its terms; [and]
    21    (i) to streamline the state certification process  to  accept  federal
    22  and municipal corporation certifications;
    23    (j)  to  keep  a  record  of  partial  and total waivers of compliance
    24  reported pursuant to paragraph (b) of subdivision six of  section  three
    25  hundred thirteen of this article and to make such record publicly avail-
    26  able  on the division's website. The record shall provide, at a minimum:
    27  (i) information identifying the contract, including  the  value  of  the
    28  contract; (ii) information identifying the contracting agency; (iii) the
    29  name  of  the  contractor receiving the waiver; and (iv) the date of the
    30  waiver;
    31    (k) to perform inspections of minority or women-owned business's place
    32  of business, warehouse or storage facility to confirm the existence of a
    33  workforce, equipment and supplies;
    34    (l) to perform inspections of financial records of minority or  women-
    35  owned  business enterprises to ensure such enterprises are in compliance
    36  with applicable laws; and
    37    (m) to ensure the  protection  of  individuals  who  report  suspected
    38  violations  of  this article and applicable laws related to minority and
    39  women-owned business enterprises.
    40    § 2. Subdivision 4 of section 311 of the executive law, as amended  by
    41  chapter 361 of the laws of 2009, is amended to read as follows:
    42    4.  The  director  [may]  shall  provide assistance to, and facilitate
    43  access to programs serving [certified businesses as well as  applicants]
    44  minority  and women-owned business enterprises to ensure that such busi-
    45  nesses benefit, as needed, from technical, managerial and financial, and
    46  general  business  assistance;  training;  marketing;  organization  and
    47  personnel  skill  development; project management assistance; technology
    48  assistance; bond and insurance education assistance; and other  business
    49  development  assistance.  The director shall maintain a toll-free number
    50  at the department of economic development to be used to answer questions
    51  concerning the MWBE certification process.  In  addition,  the  director
    52  may, either independently or in conjunction with other state agencies:
    53    (a)  develop  a  clearinghouse of information on programs and services
    54  provided by entities that may assist such businesses;

        A. 9508--B                         16
     1    (b) review bonding and paperwork requirements imposed  by  contracting
     2  agencies that may unnecessarily impede the ability of such businesses to
     3  compete; and
     4    (c)  seek to maximize utilization by minority and women-owned business
     5  enterprises of available federal resources including but not limited  to
     6  federal grants, loans, loan guarantees, surety bonding guarantees, tech-
     7  nical  assistance,  and programs and services of the federal small busi-
     8  ness administration.
     9    § 3. Section 311-a of the executive law, as added by section 4 of part
    10  BB of chapter 59 of the laws of 2006, is amended to read as follows:
    11    § 311-a. Minority and women-owned business enterprise statewide  advo-
    12  cate.  1.  There is hereby established within the [department of econom-
    13  ic] division of minority and women's business development [an office  of
    14  the  minority and women-owned business enterprise] a statewide advocate.
    15  The statewide advocate shall be appointed by the commissioner  with  the
    16  advice  of  the  small business advisory board as established in section
    17  one hundred thirty-three of the economic development law and shall serve
    18  in the unclassified service of the  director.  [The  statewide  advocate
    19  shall be located in the Albany empire state development office.]
    20    2.  The  advocate  shall act as a liaison for minority and women-owned
    21  business enterprises (MWBEs) to  assist  them  in  obtaining  technical,
    22  managerial,  financial and other business assistance for certified busi-
    23  nesses and  applicants.  The  advocate  shall  receive  and  investigate
    24  complaints  brought  by  or  on behalf of MWBEs concerning certification
    25  delays and instances of violations of [law]  the  requirements  of  this
    26  article  by contractors and state agencies. The statewide advocate shall
    27  assist certified businesses and applicants in the certification process.
    28  Other functions of the statewide  advocate  shall  be  directed  by  the
    29  commissioner.  The  advocate  may  request  and the director may appoint
    30  staff and employees of the  division  of  minority  and  women  business
    31  development to support the administration of the office of the statewide
    32  advocate.
    33    3.  The  statewide advocate [shall establish a toll-free number at the
    34  department of economic  development  to  be  used  to  answer  questions
    35  concerning the MWBE certification process] shall conduct periodic audits
    36  of  state  agencies'  compliance  with the requirements of section three
    37  hundred fifteen of this article, which audits shall include a review  of
    38  the  books and records of state agencies concerning, among other things,
    39  annual agency expenditures, annual participation of minority and  women-
    40  owned  business  enterprises  as prime contractors and subcontractors in
    41  state agencies' state contracts, and documentation  of  state  agencies'
    42  good  faith efforts to maximize minority and women-owned business enter-
    43  prise participation in such state agencies' contracting.
    44    4. The statewide advocate shall report to the director and commission-
    45  er by November fifteenth on an annual basis on all activities related to
    46  fulfilling the obligations of the office of the statewide advocate.  The
    47  commissioner shall include the unedited text of the statewide advocate's
    48  report within the reports submitted by the department of economic devel-
    49  opment to the governor and the legislature.
    50    §  4.  Section  312-a of the executive law, as amended by section 1 of
    51  part Q of chapter 58 of the laws of 2015, is amended to read as follows:
    52    § 312-a.  Study  of  minority  and  women-owned  business  [enterprise
    53  programs]  enterprises.  1. The director of the division of minority and
    54  [women-owned] women's business development [in the department of econom-
    55  ic development] is authorized and directed to recommission  a  statewide
    56  disparity  study regarding the participation of minority and women-owned

        A. 9508--B                         17
     1  business enterprises in state contracts  since  the  amendment  of  this
     2  article  to  be  delivered to the governor and legislature no later than
     3  August fifteenth, [two thousand sixteen] two  thousand  twenty-two.  The
     4  study  shall  be prepared by an entity independent of the department and
     5  selected through a request for proposal process.  The  purpose  of  such
     6  study is:
     7    (a)  to  determine  whether there is a disparity between the number of
     8  qualified minority and women-owned businesses ready, willing and able to
     9  perform state contracts for commodities, services and construction,  and
    10  the  number  of  such  contractors  actually  engaged  to  perform  such
    11  contracts, and to determine what changes, if  any,  should  be  made  to
    12  state  policies affecting minority and women-owned business enterprises;
    13  and (b) to determine whether there is a disparity between the number  of
    14  qualified  minorities and women ready, willing and able, with respect to
    15  labor markets, qualifications and other relevant factors, to participate
    16  in contractor employment, management level bodies, including  boards  of
    17  directors,  and as senior executive officers within contracting entities
    18  and the number of such group members  actually  employed  or  affiliated
    19  with  state  contractors in the aforementioned capacities, and to deter-
    20  mine what changes, if any, should be made to  state  policies  affecting
    21  minority  and  women group populations with regard to state contractors'
    22  employment and appointment practices relative to diverse group  members.
    23  Such  study  shall  include,  but  not be limited to, an analysis of the
    24  history of minority and women-owned  business  enterprise  programs  and
    25  their effectiveness as a means of securing and ensuring participation by
    26  minorities and women, and a disparity analysis by market area and region
    27  of  the  state, the effectiveness of the current net worth thresholds, a
    28  statistical analysis of the participation of  minority  and  women-owned
    29  business  enterprises  correlated  with  such  business enterprises' net
    30  worth, whether minority and women-owned business enterprises' net  worth
    31  at  the  time  of  certification  has any effect on such business enter-
    32  prise's success or lack thereof in participation in  statewide  procure-
    33  ment, the effectiveness of the regulations adopted since the most recent
    34  disparity  study,  the  extent of compliance by state agencies and state
    35  authorities with such regulations, an analysis of the number of minority
    36  and women-owned business enterprises  seeking  certification  since  the
    37  most  recent  disparity study, and the reasons, if any, for any increase
    38  or decrease in such certifications. Such study shall distinguish between
    39  minority males, minority females and non-minority females in the statis-
    40  tical analysis.
    41    2. The director of the division of minority and [women-owned]  women's
    42  business  development is directed to transmit the disparity study to the
    43  governor and the legislature [not later than August fifteenth, two thou-
    44  sand sixteen], and to post the study on the website of the department of
    45  economic development.
    46    § 5. Section 313 of the executive law, as amended by  chapter  175  of
    47  the laws of 2010, is amended to read as follows:
    48    § 313. Opportunities  for  minority  and  women-owned  business enter-
    49  prises. 1. Goals and requirements for agencies and  contractors.    Each
    50  agency shall structure procurement procedures for contracts made direct-
    51  ly  or  indirectly  to minority and women-owned business enterprises, in
    52  accordance with the findings of the [two thousand ten] disparity  study,
    53  consistent with the purposes of this article, to attempt to achieve [the
    54  following]  the recommended results with regard to [total] annual state-
    55  wide procurement for each of the following:

        A. 9508--B                         18
     1    (a) construction industry for certified minority-owned business enter-
     2  prises[: fourteen and thirty-four hundredths percent];
     3    (b)  construction  industry  for certified women-owned business enter-
     4  prises[: eight and forty-one hundredths percent];
     5    (c) construction related professional services industry for  certified
     6  minority-owned business enterprises[: thirteen and twenty-one hundredths
     7  percent];
     8    (d)  construction related professional services industry for certified
     9  women-owned business  enterprises[:  eleven  and  thirty-two  hundredths
    10  percent];
    11    (e)  non-construction  related services industry for certified minori-
    12  ty-owned business enterprises[: nineteen and sixty hundredths percent];
    13    (f) non-construction related services industry  for  certified  women-
    14  owned   business   enterprises[:  seventeen  and  forty-four  hundredths
    15  percent];
    16    (g) commodities industry for certified minority-owned business  enter-
    17  prises[: sixteen and eleven hundredths percent];
    18    (h)  commodities  industry  for  certified women-owned business enter-
    19  prises[:  ten and ninety-three hundredths percent];
    20    (i) overall agency total dollar value  of  procurement  for  certified
    21  minority-owned business enterprises[: sixteen and fifty-three hundredths
    22  percent];
    23    (j)  overall  agency  total  dollar value of procurement for certified
    24  women-owned business enterprises[:  twelve  and  thirty-nine  hundredths
    25  percent]; and
    26    (k)  overall  agency  total  dollar value of procurement for certified
    27  minority, women-owned business enterprises[: twenty-eight and ninety-two
    28  hundredths percent].
    29    1-a. The director  shall  ensure  that  each  state  agency  has  been
    30  provided  with  a  copy  of the [two thousand ten] most recent disparity
    31  study.
    32    1-b. Each agency shall develop and adopt agency-specific  goals  based
    33  on the findings of the [two thousand ten] most recent disparity study.
    34    1-c.  The  goals set pursuant to subdivision one of this section shall
    35  be consistent with the findings of the most recent disparity study.
    36    2. The director shall promulgate rules and regulations pursuant to the
    37  goals established in subdivision one of this section that provide  meas-
    38  ures  and  procedures  to ensure that certified minority and women-owned
    39  businesses shall be given the opportunity for maximum  feasible  partic-
    40  ipation in the performance of state contracts and to assist in the agen-
    41  cy's  identification  of  those  state  contracts for which minority and
    42  women-owned certified businesses may best bid to actively  and  affirma-
    43  tively  promote  and  assist  their  participation in the performance of
    44  state contracts so as to facilitate  the  agency's  achievement  of  the
    45  maximum  feasible portion of the goals for state contracts to such busi-
    46  nesses.
    47    2-a. The director shall promulgate rules  and  regulations  that  will
    48  accomplish the following:
    49    (a)  provide for the certification and decertification of minority and
    50  women-owned business enterprises for all agencies through a single proc-
    51  ess that meets applicable requirements;
    52    (b) require that each contract solicitation document accompanying each
    53  solicitation set forth the expected degree of minority  and  women-owned
    54  business enterprise participation based, in part, on:
    55    (i)  the  potential  subcontract  opportunities available in the prime
    56  procurement contract; [and]

        A. 9508--B                         19
     1    (ii) the availability, as contained within  the  study,  of  certified
     2  minority  and  women-owned business enterprises to respond competitively
     3  to the potential subcontract opportunities, as reflected  in  the  divi-
     4  sion's  directory  of certified minority and women-owned business enter-
     5  prises; and
     6    (iii) the findings of the disparity study.
     7    (c)  require  that  each  agency  provide  a current list of certified
     8  minority business enterprises to each prospective contractor;
     9    (d) allow a contractor that is a certified  minority-owned  or  women-
    10  owned  business  enterprise to use the work it performs to meet require-
    11  ments for use of certified minority-owned or women-owned business enter-
    12  prises as subcontractors;
    13    (d-1) establish criteria for agencies to credit the  participation  of
    14  minority and women-owned business enterprises towards the achievement of
    15  the  minority and women-owned business enterprise participation goals on
    16  a state contract based on the commercially useful function  provided  by
    17  each minority and women-owned business enterprise on the contract;
    18    (e)  provide for joint ventures, which a bidder may count toward meet-
    19  ing its minority and women-owned business enterprise participation;
    20    (f) consistent with subdivision  six  of  this  section,  provide  for
    21  circumstances  under  which  an  agency or state-funded entity may waive
    22  obligations of the contractor relating to minority and women-owned busi-
    23  ness enterprise participation;
    24    (g) require that an agency or state-funded entity verify that minority
    25  and women-owned business enterprises listed  in  a  successful  bid  are
    26  actually participating to the extent listed in the project for which the
    27  bid was submitted;
    28    (h)  provide  for  the  collection  of statistical data by each agency
    29  concerning actual minority and women-owned business  enterprise  partic-
    30  ipation; [and]
    31    (i)  require  each  agency to consult the most current disparity study
    32  when calculating [agency-wide and contract  specific]  contract-specific
    33  participation goals pursuant to this article; and
    34    (j)  provide  for the periodic collection of reports from state-funded
    35  entities in such form and at such time as the director shall require.
    36    3. Solely for the purpose of providing the opportunity for  meaningful
    37  participation  by  certified  businesses  in  the  performance  of state
    38  contracts as provided in this section,  state  contracts  shall  include
    39  leases  of  real property by a state agency to a lessee where: the terms
    40  of such leases provide for the  construction,  demolition,  replacement,
    41  major  repair or renovation of real property and improvements thereon by
    42  such lessee; and the cost of such construction, demolition, replacement,
    43  major repair or renovation of real  property  and  improvements  thereon
    44  shall  exceed  the  sum  of one hundred thousand dollars. Reports to the
    45  director pursuant to section three hundred fifteen of this article shall
    46  include activities with respect to all such state contracts. Contracting
    47  agencies shall include or require to be included with respect  to  state
    48  contracts  for  the  acquisition, construction, demolition, replacement,
    49  major repair or renovation of real property  and  improvements  thereon,
    50  such provisions as may be necessary to effectuate the provisions of this
    51  section  in  every  bid specification and state contract, including, but
    52  not limited to: (a) provisions requiring  contractors  to  make  a  good
    53  faith  effort  to solicit active participation by enterprises identified
    54  in the directory of certified businesses  provided  to  the  contracting
    55  agency  by the office; (b) requiring the parties to agree as a condition
    56  of entering into such contract, to be bound by the provisions of section

        A. 9508--B                         20
     1  three hundred sixteen of this article; and (c) requiring the  contractor
     2  to  include  the  provisions set forth in paragraphs (a) and (b) of this
     3  subdivision in every subcontract in a manner that the provisions will be
     4  binding  upon  each  subcontractor  as  to  work in connection with such
     5  contract. Provided, however, that no such provisions  shall  be  binding
     6  upon  contractors  or  subcontractors  in the performance of work or the
     7  provision of services that are unrelated, separate or distinct from  the
     8  state  contract  as  expressed by its terms, and nothing in this section
     9  shall authorize the director or any contracting  agency  to  impose  any
    10  requirement  on  a  contractor or subcontractor except with respect to a
    11  state contract.
    12    4. In the implementation of this section, the contracting agency shall
    13  (a) consult the findings contained within the disparity study evidencing
    14  relevant industry specific  availability  of  certified  businesses  and
    15  disparities  in  the  utilization of minority and women-owned businesses
    16  relative to their availability;
    17    (b) implement a program that will enable the agency to  evaluate  each
    18  contract  to  determine  the  [appropriateness  of the] appropriate goal
    19  pursuant to subdivision one of this section for participation by minori-
    20  ty-owned business enterprises and women-owned business enterprises;
    21    (c) consider  where  practicable,  the  severability  of  construction
    22  projects and other bundled contracts; and
    23    (d)  consider  compliance  with  the  requirements  of any federal law
    24  concerning opportunities for minority and  women-owned  business  enter-
    25  prises  which  effectuates  the purpose of this section. The contracting
    26  agency shall determine whether the imposition of the requirements of any
    27  such law duplicate or conflict with the provisions hereof  and  if  such
    28  duplication  or  conflict exists, the contracting agency shall waive the
    29  applicability of this section to  the  extent  of  such  duplication  or
    30  conflict.
    31    5. (a) Contracting agencies shall administer the rules and regulations
    32  promulgated by the director in a good faith effort to [meet] achieve the
    33  maximum  feasible portion of the agency's goals adopted pursuant to this
    34  article and the regulations of the director. Such rules and regulations:
    35  shall require a contractor to submit a utilization plan after  bids  are
    36  opened,  when  bids  are  required,  but  prior  to the award of a state
    37  contract; shall require the contracting agency to review the utilization
    38  plan submitted by the contractor and to post the  utilization  plan  and
    39  any  waivers  of  compliance  issued pursuant to subdivision six of this
    40  section on the website of the contracting  agency  within  a  reasonable
    41  period  of  time  as  established  by  the  director;  shall require the
    42  contracting agency to notify the contractor in writing within  a  period
    43  of  time  specified  by the director as to any deficiencies contained in
    44  the contractor's utilization plan; shall require remedy thereof within a
    45  period of time specified by the director; shall require  the  contractor
    46  to  submit  periodic  compliance  reports  relating to the operation and
    47  implementation of any utilization plan; shall not  allow  any  automatic
    48  waivers  but  shall  allow  a contractor to apply for a partial or total
    49  waiver of the minority and women-owned business enterprise participation
    50  requirements pursuant to subdivisions six and  seven  of  this  section;
    51  shall  allow a contractor to file a complaint with the director pursuant
    52  to subdivision eight of this section in the event a  contracting  agency
    53  has  failed or refused to issue a waiver of the minority and women-owned
    54  business  enterprise  participation  requirements  or  has  denied  such
    55  request  for  a  waiver;  and shall allow a contracting agency to file a
    56  complaint with the director pursuant to subdivision nine of this section

        A. 9508--B                         21
     1  in the event a contractor is failing or has failed to  comply  with  the
     2  minority  and women-owned business enterprise participation requirements
     3  set forth in the state contract where no waiver has been granted.
     4    (b) The rules and regulations promulgated pursuant to this subdivision
     5  regarding  a  utilization plan shall provide that where enterprises have
     6  been identified within a utilization plan, a contractor  shall  attempt,
     7  in  good  faith, to utilize such enterprise at least to the extent indi-
     8  cated. A contracting agency may require a contractor to indicate, within
     9  a utilization plan, what measures and procedures he or  she  intends  to
    10  take to comply with the provisions of this article, but may not require,
    11  as  a  condition  of  award  of,  or  compliance with, a contract that a
    12  contractor  utilize  a  particular  enterprise  in  performance  of  the
    13  contract.
    14    (c) Without limiting other grounds for the disqualification of bids or
    15  proposals  on  the basis of non-responsibility, a contracting agency may
    16  disqualify the bid or proposal of a contractor as being  non-responsible
    17  for  failure  to  remedy notified deficiencies contained in the contrac-
    18  tor's utilization plan within a period of time specified in  regulations
    19  promulgated  by  the director after receiving notification of such defi-
    20  ciencies from the contracting agency. Where failure to remedy any  noti-
    21  fied  deficiency  in  the utilization plan is a ground for disqualifica-
    22  tion, that issue and all other grounds  for  disqualification  shall  be
    23  stated in writing by the contracting agency. Where the contracting agen-
    24  cy states that a failure to remedy any notified deficiency in the utili-
    25  zation  plan  is  a  ground for disqualification the contractor shall be
    26  entitled to an  administrative  hearing,  on  a  record,  involving  all
    27  grounds  stated  by  the  contracting  agency.  Such  hearing  shall  be
    28  conducted by the appropriate authority  of  the  contracting  agency  to
    29  review  the  determination  of  disqualification. A final administrative
    30  determination made following such  hearing  shall  be  reviewable  in  a
    31  proceeding  commenced  under article seventy-eight of the civil practice
    32  law and rules, provided that such proceeding is commenced within  thirty
    33  days  of  the  notice  given  by certified mail return receipt requested
    34  rendering such final administrative determination. Such proceeding shall
    35  be commenced in the supreme court, appellate division, third  department
    36  and  such  proceeding  shall  be  preferred  over all other civil causes
    37  except election causes, and shall be heard and determined in  preference
    38  to  all  other  civil business pending therein, except election matters,
    39  irrespective of position on the calendar. Appeals taken to the court  of
    40  appeals  of  the  state of New York shall be subject to the same prefer-
    41  ence.
    42    6. (a) Where it appears that a contractor cannot, after a  good  faith
    43  effort,  comply  with  the  minority and women-owned business enterprise
    44  participation requirements set forth in a particular state  contract,  a
    45  contractor  may  file  a written application with the contracting agency
    46  requesting a partial or total waiver of such requirements setting  forth
    47  the  reasons  for  such contractor's inability to meet any or all of the
    48  participation requirements together with an explanation of  the  efforts
    49  undertaken  by the contractor to obtain the required minority and women-
    50  owned business enterprise participation. In implementing the  provisions
    51  of  this  section,  the contracting agency shall consider the number and
    52  types of minority and women-owned business enterprises [located]  avail-
    53  able  to  provide  goods  or services required under the contract in the
    54  region in which the state contract is to be performed, the total  dollar
    55  value  of  the state contract, the scope of work to be performed and the
    56  project size and term. If, based on such considerations, the contracting

        A. 9508--B                         22
     1  agency determines there is not a reasonable availability of  contractors
     2  on  the  list of certified business to furnish services for the project,
     3  it shall issue a waiver of compliance to the contractor. In making  such
     4  determination,  the  contracting  agency shall first consider the avail-
     5  ability of other business enterprises located in the  region  and  shall
     6  thereafter  consider  the  financial ability of minority and women-owned
     7  businesses located outside the region in which the  contract  is  to  be
     8  performed to perform the state contract.
     9    (b) Within thirty days of the issuance of a partial or total waiver of
    10  compliance  as  provided  in  paragraph  (a)  of  this  subdivision, the
    11  contracting agency shall:
    12    (i) report the issuance of the waiver to the director; and
    13    (ii) publish on the  contracting  agency's  website:  (A)  information
    14  identifying  the  contract, including the value of the contract; (B) the
    15  name of the contractor receiving the waiver; (C) the date of the waiver;
    16  (D) whether the waiver was a  total  or  partial  waiver;  and  (E)  the
    17  specific contract provisions to which the waiver applies.
    18    7.  For  purposes  of  determining a contractor's good faith effort to
    19  comply with the requirements of this section or  to  be  entitled  to  a
    20  waiver therefrom the contracting agency shall consider:
    21    (a)  whether  the  contractor  has  advertised  in general circulation
    22  media, trade association publications, and minority-focus and  women-fo-
    23  cus  media  and, in such event, (i) whether or not certified minority or
    24  women-owned businesses which  have  been  solicited  by  the  contractor
    25  exhibited  interest  in submitting proposals for a particular project by
    26  attending or having attended a pre-bid conference, if any, scheduled  by
    27  the state agency awarding the state contract with certified minority and
    28  women-owned business enterprises; and
    29    (ii)  whether  certified  businesses  which have been solicited by the
    30  contractor have responded in a timely fashion to the contractor's solic-
    31  itations for timely competitive bid quotations prior to the  contracting
    32  agency's bid date; and
    33    (b)  whether  [there  has been] the contractor provided timely written
    34  notification of subcontracting opportunities on the  state  contract  to
    35  appropriate  certified businesses that appear in the directory of certi-
    36  fied businesses prepared pursuant to paragraph (f) of subdivision  three
    37  of section three hundred eleven of this article; and
    38    (c) whether the contractor can reasonably structure the amount of work
    39  to  be  performed under subcontracts in order to increase the likelihood
    40  of participation by certified businesses.
    41    8. In the event that a contracting agency fails or refuses to issue  a
    42  waiver to a contractor as requested within twenty days after having made
    43  application  therefor  pursuant to subdivision six of this section or if
    44  the contracting agency denies such application, in whole or in part, the
    45  contractor may file a complaint with the director  pursuant  to  section
    46  three  hundred  sixteen  of  this  article  setting  forth the facts and
    47  circumstances giving rise to the contractor's complaint together with  a
    48  demand  for  relief. The contractor shall serve a copy of such complaint
    49  upon the contracting agency by personal service or  by  certified  mail,
    50  return  receipt  requested.  The contracting agency shall be afforded an
    51  opportunity to respond to such complaint in writing.
    52    9. If, after the review of a contractor's  minority  and  women  owned
    53  business  utilization plan or review of a periodic compliance report and
    54  after such contractor has been afforded an opportunity to respond  to  a
    55  notice  of  deficiency  issued  by  the contracting agency in connection
    56  therewith, it appears that a contractor is failing or refusing to comply

        A. 9508--B                         23
     1  with the minority and women-owned business participation requirements as
     2  set forth in the state contract and where no waiver from  such  require-
     3  ments  has  been  granted,  the  contracting  agency  may file a written
     4  complaint with the director pursuant to section three hundred sixteen of
     5  this  article  setting  forth the facts and circumstances giving rise to
     6  the contracting agency's complaint together with a  demand  for  relief.
     7  The  contracting  agency  shall  serve a copy of such complaint upon the
     8  contractor by personal service or  by  certified  mail,  return  receipt
     9  requested. The contractor shall be afforded an opportunity to respond to
    10  such complaint in writing.
    11    §  6. Section 314 of the executive law, as added by chapter 261 of the
    12  laws of 1988, subdivision 2-a as amended by chapter 175 of the  laws  of
    13  2010, subdivision 4 as amended and subdivision 5 as added by chapter 399
    14  of the laws of 2014, is amended to read as follows:
    15    § 314. Statewide  certification program. 1. The director shall promul-
    16  gate rules and regulations providing for the establishment of  a  state-
    17  wide certification program including rules and regulations governing the
    18  approval,  denial  or  revocation  of  any such certification, including
    19  revocations for felony convictions for fraudulently misrepresenting  the
    20  status  of  minority or women-owned business enterprises. Such rules and
    21  regulations shall include, but not be limited to, such matters as may be
    22  required to ensure that the established procedures thereunder  shall  at
    23  least  be  in  compliance  with  the code of fair procedure set forth in
    24  section seventy-three of the civil rights law and  consistent  with  the
    25  provisions of article twenty-three of the correction law.
    26    2.  For  the purposes of this article, the office shall be responsible
    27  for verifying businesses as being owned,  operated,  and  controlled  by
    28  minority  group  members or women and for certifying such verified busi-
    29  nesses. The director shall prepare a directory of  certified  businesses
    30  for  use  by  contracting  agencies  and contractors in carrying out the
    31  provisions of this article. The director shall periodically  update  the
    32  directory.
    33    2-a.  (a) The director shall establish a procedure enabling the office
    34  to accept New York municipal corporation certification verification  for
    35  minority  and  women-owned  business  enterprise  applicants  in lieu of
    36  requiring the applicant to complete the state certification process. The
    37  director shall promulgate rules and regulations to  set  forth  criteria
    38  for  the acceptance of municipal corporation certification. All eligible
    39  municipal corporation certifications shall require business  enterprises
    40  seeking certification to meet the following standards:
    41    (i)  have  at  least  fifty-one  percent  ownership by a minority or a
    42  women-owned enterprise and be owned by United States citizens or  perma-
    43  nent resident aliens;
    44    (ii)  be  an  enterprise  in which the minority and/or women-ownership
    45  interest is real, substantial and continuing;
    46    (iii) be an enterprise in which the  minority  and/or  women-ownership
    47  has  and exercises the authority to control independently the day-to-day
    48  business decisions of the enterprise;
    49    (iv) be an enterprise authorized to do business in this state;
    50    (v) be subject to a physical site inspection to verify  the  fifty-one
    51  percent ownership requirement; and
    52    (vi)  [be  owned  by  an  individual  or individuals, whose ownership,
    53  control and operation are relied upon for certification, with a personal
    54  net worth that does not  exceed  three  million  five  hundred  thousand
    55  dollars,  as  adjusted  annually for inflation according to the consumer
    56  price index; and

        A. 9508--B                         24

     1    (vii)] be an enterprise that is a small business pursuant to  subdivi-
     2  sion twenty of section three hundred ten of this article.
     3    (b)  The director shall work with all municipal corporations that have
     4  a municipal minority and  women-owned  business  enterprise  program  to
     5  develop  standards  to  accept state certification to meet the municipal
     6  corporation minority and women-owned business  enterprise  certification
     7  standards.
     8    (c)  The director shall establish a procedure enabling the division to
     9  accept federal certification verification for minority  and  women-owned
    10  business  enterprise  applicants,  provided  said standards comport with
    11  those required by the state minority and women-owned  business  program,
    12  in  lieu  of requiring the applicant to complete the state certification
    13  process. The director shall promulgate  rules  and  regulations  to  set
    14  forth criteria for the acceptance of federal certification.
    15    2-b.  (a)  Each business applying for minority or women-owned business
    16  enterprise certification pursuant to this section must agree  to  allow:
    17  (i)  the department of taxation and finance to share its tax information
    18  with the division and (ii) the department of labor to share its tax  and
    19  employer information with the division.
    20    (b) Such information provided pursuant to paragraph (a) of this subdi-
    21  vision shall be kept confidential by the division in the same manner and
    22  under  the same conditions as such information is kept by the department
    23  of taxation and finance or the department of labor.
    24    2-c. The director shall establish a procedure enabling the  office  to
    25  approve  an  application by a business entity that is wholly owned by an
    26  Indian nation or tribe, as defined in section two of the Indian law,  in
    27  lieu  of  requiring  the  applicant  to complete the state certification
    28  process.
    29    3. Following application for certification pursuant to  this  section,
    30  the  director  shall  provide  the  applicant with written notice of the
    31  status of the application, including notice of any outstanding deficien-
    32  cies, within [thirty] fifteen days.    Within  [sixty]  thirty  days  of
    33  submission  of a final completed application, the director shall provide
    34  the applicant with written notice  of  a  determination  by  the  office
    35  approving  or denying such certification and, in the event of a denial a
    36  statement setting forth the reasons for such  denial.  Upon  a  determi-
    37  nation  denying  or  revoking certification, the business enterprise for
    38  which certification has been so denied or revoked  shall,  upon  written
    39  request  made within thirty days from receipt of notice of such determi-
    40  nation, be entitled to a hearing before an independent  hearing  officer
    41  designated for such purpose by the director. In the event that a request
    42  for  a  hearing is not made within such thirty day period, such determi-
    43  nation shall be deemed to be final.   The  independent  hearing  officer
    44  shall conduct a hearing and upon the conclusion of such hearing, issue a
    45  written recommendation to the director to affirm, reverse or modify such
    46  determination  of  the  director.  Such  written recommendation shall be
    47  issued to the parties.  The director, within thirty days, by order, must
    48  accept, reject or modify such recommendation of the hearing officer  and
    49  set  forth  in  writing the reasons therefor. The director shall serve a
    50  copy of such order and reasons therefor upon the business enterprise  by
    51  personal  service  or  by  certified  mail return receipt requested. The
    52  order of the director shall be subject to  review  pursuant  to  article
    53  seventy-eight of the civil practice law and rules.
    54    4.  The  director  may,  after performing an availability analysis and
    55  upon a finding that industry-specific factors coupled with personal  net
    56  worth  or  small  business eligibility requirements pursuant to subdivi-

        A. 9508--B                         25
     1  sions nineteen and twenty of section three hundred ten of this  article,
     2  respectively,  have led to the significant exclusion of businesses owned
     3  by minority group members or women in that industry,  grant  provisional
     4  MWBE  certification  status to applicants from that designated industry,
     5  provided, however, that all other eligibility requirements  pursuant  to
     6  subdivision  seven or fifteen of section three hundred ten of this arti-
     7  cle, as applicable, are satisfied. Any industry-based determination made
     8  under this section by the director shall be made widely available to the
     9  public and posted on the division's website.
    10    5. With the exception of provisional MWBE certification,  as  provided
    11  for  in  subdivision  twenty-three  of section three hundred ten of this
    12  article, all minority and women-owned business enterprise certifications
    13  shall be valid for a period of three years.
    14    § 6-a. The executive law is amended by adding a new section  314-a  to
    15  read as follows:
    16    § 314-a. Post completion certification. The director, in collaboration
    17  with  the  division of minority and women's business development and the
    18  department of small  business  services,  shall  develop  the  following
    19  standardized certification forms that must be completed under penalty of
    20  perjury prior to the prime contractor being paid:
    21    1.  certification  from  a representative of the prime contractor that
    22  the minority or women-owned business enterprise in  fact  performed  the
    23  services  or provided the materials that they were contracted to perform
    24  or provide; and
    25    2. certification from a representative of the minority or  women-owned
    26  business enterprise that they in fact performed the services or provided
    27  the materials that they were contracted to perform or provide.
    28    §  7.  Subdivisions  3,  4, 5, 6 and 7 of section 315 of the executive
    29  law, subdivision 3 as amended and subdivisions 4, 5, 6 and 7 as added by
    30  chapter 175 of the laws of 2010, are amended to read as follows:
    31    3. Each contracting agency shall report to the director  with  respect
    32  to activities undertaken to promote employment of minority group members
    33  and women and promote and increase participation by certified businesses
    34  with  respect to state contracts and subcontracts. Such reports shall be
    35  submitted periodically,  but  not  less  frequently  than  annually,  as
    36  required  by  the  director,  and  shall  include such information as is
    37  necessary for the director to determine whether the  contracting  agency
    38  and  contractor have complied with the purposes of this article, includ-
    39  ing, without limitation, a summary of all waivers of the requirements of
    40  subdivisions six and seven of section three  hundred  thirteen  of  this
    41  article  allowed  by the contracting agency during the period covered by
    42  the report, including a description of the basis of the  waiver  request
    43  and  the rationale for granting any such waiver as well as any instances
    44  in which the state agency has deemed a contractor to  have  committed  a
    45  violation  pursuant  to section three hundred sixteen-a of this article,
    46  and such other information as the director shall  require.  Each  agency
    47  shall  also  include  in  such  annual report whether or not it has been
    48  required to prepare a remedial plan, and, if so, the plan and the extent
    49  to which the agency has complied with each element of the plan.
    50    4. The division of minority and  women's  business  development  shall
    51  issue  an  annual  report  which: (a) summarizes the report submitted by
    52  each contracting agency pursuant to subdivision three of  this  section;
    53  (b) contains such comparative or other information as the director deems
    54  appropriate,  including  but  not  limited  to  goals compared to actual
    55  participation of minority and women-owned business enterprises in  state
    56  contracting,  to evaluate the effectiveness of the activities undertaken

        A. 9508--B                         26
     1  by each such contracting agency to promote  increased  participation  by
     2  certified  minority  or  women-owned  businesses  with  respect to state
     3  contracts and subcontracts; (c) contains a summary of all waivers of the
     4  requirements  of  subdivisions  six  and  seven of section three hundred
     5  thirteen of this article allowed by each contracting agency  during  the
     6  period  covered  by  the report, including a description of the basis of
     7  the waiver request and the contracting agency's rationale  for  granting
     8  any such waiver; (d) describes any efforts to create a database or other
     9  information storage and retrieval system containing information relevant
    10  to contracting with minority and women-owned business enterprises; [and]
    11  (e)  contains a summary of: (i) all determinations of violations of this
    12  article by a contractor or a contracting agency made during  the  period
    13  covered by the annual report pursuant to section three hundred sixteen-a
    14  of  this  article; and (ii) the penalties or sanctions, if any, assessed
    15  in connection with such determinations and the rationale for such penal-
    16  ties or sanctions; and (f) contains information on each contract identi-
    17  fying the following:   (i)  whether  it  is  a  contract  for  goods  or
    18  services;  (ii)  whether the contract was awarded to a certified minori-
    19  ty-owned business enterprise or a certified women-owned business  enter-
    20  prise  and identify which minority group member the minority-owned busi-
    21  ness enterprise relies on for certification pursuant  to  this  article;
    22  (iii) the name and business address of prime contractors and subcontrac-
    23  tors  providing  services under such contract; and (iv) the dollar value
    24  of such contract; and (g) contains a summary of all  certified  minority
    25  and  women-owned business enterprises, categorized by the minority group
    26  member that  such  minority-owned  business  enterprise  relies  on  for
    27  certification  pursuant  to  this  article  and by gender. Copies of the
    28  annual report shall be provided to the commissioner, the  governor,  the
    29  comptroller,  the  temporary president of the senate, the speaker of the
    30  assembly, the minority leader of the senate, the minority leader of  the
    31  assembly  and  shall  also  be  made widely available to the public via,
    32  among other things, publication on a website maintained by the  division
    33  of minority and women's business development.
    34    5.  Each agency shall include in its annual report to the governor and
    35  legislature pursuant to section one hundred sixty-four of [the executive
    36  law] this chapter its annual goals for contracts with minority-owned and
    37  women-owned business enterprises, the number of actual contracts  issued
    38  to minority-owned and women-owned business enterprises; and a summary of
    39  all waivers of the requirements of subdivisions six and seven of section
    40  three  hundred  thirteen of this article allowed by the reporting agency
    41  during the preceding year, including a description of the basis  of  the
    42  waiver  request  and the rationale for granting such waiver. Each agency
    43  shall also include in such annual report whether  or  not  it  has  been
    44  required to prepare a remedial plan, and, if so, the plan and the extent
    45  to  which  the  agency  has complied with each element of the plan. Each
    46  agency shall also include in such annual report its  three  year  growth
    47  plan prepared pursuant to section three hundred eleven of this article.
    48    6.  Each contracting agency that substantially fails to meet the goals
    49  supported by the disparity study or make a good faith effort, as defined
    50  by regulation of the director, to achieve the maximum  feasible  partic-
    51  ipation  of  minority and women-owned business enterprises in such agen-
    52  cy's contracting shall be required to submit to the director a  remedial
    53  action plan to remedy such failure.
    54    7.  If  it is determined by the director that any agency has failed to
    55  act in good faith to implement the remedial  action  plan,  pursuant  to
    56  subdivision  six  of  this  section  within one year, the director shall

        A. 9508--B                         27
     1  provide written notice of such a finding, which shall be publicly avail-
     2  able, and direct implementation of remedial actions to:
     3    (a) assure that sufficient and effective solicitation efforts to women
     4  and minority-owned business enterprises are being made by said agency;
     5    (b)  divide  contract  requirements,  when economically feasible, into
     6  quantities that will expand the participation  of  women  and  minority-
     7  owned business enterprises;
     8    (c) eliminate extended experience or capitalization requirements, when
     9  programmatically  and  economically  feasible,  that will expand partic-
    10  ipation by women and minority-owned business enterprises;
    11    (d) identify specific proposed contracts as particularly attractive or
    12  appropriate for  participation  by  women  and  minority-owned  business
    13  enterprises  with such identification to result from and be coupled with
    14  the efforts of paragraphs (a), (b), and (c) of this subdivision; and
    15    (e) upon a finding by the director that an agency has failed  to  take
    16  affirmative measures to implement the remedial plan and to follow any of
    17  the  remedial  actions  set forth by the director, and in the absence of
    18  any objective progress towards the agency's goals, require some  or  all
    19  of  the  agency's procurement, for a specified period of time, be placed
    20  under the direction and control of another agency  or  agencies,  unless
    21  such agency is a state funded entity.
    22    §  7-a. Section 316 of the executive law, as amended by chapter 175 of
    23  the laws of 2010, is amended to read as follows:
    24    § 316. Enforcement. 1. Upon receipt by the director of a complaint  by
    25  a  contracting agency that a contractor has violated the provisions of a
    26  state contract which have been included to comply with the provisions of
    27  this article or of a contractor that a contracting agency  has  violated
    28  such provisions or has failed or refused to issue a waiver where one has
    29  been  applied  for  pursuant to subdivision six of section three hundred
    30  thirteen of this article or has denied such  application,  the  director
    31  shall  attempt  to  resolve the matter giving rise to such complaint. If
    32  efforts to resolve such matter to the satisfaction of  all  parties  are
    33  unsuccessful, the director shall refer the matter, within thirty days of
    34  the  receipt  of the complaint, to the division's hearing officers. Upon
    35  conclusion of the administrative  hearing,  the  hearing  officer  shall
    36  submit  to  the  director  his  or  her  decision  regarding the alleged
    37  violation of the contract and recommendations regarding  the  imposition
    38  of  sanctions,  fines  or  penalties.  The  director, within ten days of
    39  receipt of the decision, shall file a determination of such  matter  and
    40  shall cause a copy of such determination along with a copy of this arti-
    41  cle to be served upon the contractor by personal service or by certified
    42  mail return receipt requested. The decision of the hearing officer shall
    43  be  final  and  may  only  be vacated or modified as provided in article
    44  seventy-eight of the civil practice law and rules  upon  an  application
    45  made  within the time provided by such article. The determination of the
    46  director as to the imposition of any fines, sanctions or penalties shall
    47  be reviewable pursuant to article seventy-eight of  the  civil  practice
    48  law and rules. The penalties imposed for any violation which is premised
    49  upon  either  a  fraudulent  or  intentional  misrepresentation  by  the
    50  contractor or the contractor's willful and intentional disregard of  the
    51  minority  and  women-owned  participation  requirement  included  in the
    52  contract may include a determination that the contractor shall be ineli-
    53  gible to submit a bid to any contracting agency or be awarded  any  such
    54  contract  for a period not to exceed one year following the final deter-
    55  mination; provided however, if a contractor has previously  been  deter-
    56  mined  to  be  ineligible  to submit a bid pursuant to this section, the

        A. 9508--B                         28
     1  penalties imposed for any subsequent violation, if such violation occurs
     2  within five years of the first violation, may  include  a  determination
     3  that the contractor shall be ineligible to submit a bid to any contract-
     4  ing  agency  or  be awarded any such contract for a period not to exceed
     5  five years following the final determination. The division  of  minority
     6  and  women's  business  development shall maintain a website listing all
     7  contractors that have been deemed ineligible to submit a bid pursuant to
     8  this section and the date after which each contractor shall  once  again
     9  become eligible to submit bids.
    10    2.  Any fines, or portion thereof, imposed pursuant to subdivision one
    11  of this section, or imposed by a court of competent jurisdiction related
    12  to convictions involving fraud related  to  this  article  or  otherwise
    13  involving a minority or women-owned business enterprise, may be required
    14  by  the entity imposing such fines to be paid to the minority and women-
    15  owned business enterprise fund established pursuant to  section  ninety-
    16  seven-j of the state finance law.
    17    §  8.  Section  316-a of the executive law, as added by chapter 175 of
    18  the laws of 2010, is amended to read as follows:
    19    § 316-a. Prohibitions  in  contracts;  violations.  Every  contracting
    20  agency  shall  include  a  provision  in  its  state contracts expressly
    21  providing that any contractor who willfully and intentionally  fails  to
    22  comply  with  the minority and women-owned participation requirements of
    23  this article as set forth in such state contract shall be liable to  the
    24  contracting agency for liquidated or other appropriate damages and shall
    25  provide  for  other  appropriate  remedies  on account of such breach. A
    26  contracting agency that elects  to  proceed  against  a  contractor  for
    27  breach  of  contract as provided in this section shall be precluded from
    28  seeking enforcement pursuant to section three hundred  sixteen  of  this
    29  article;  provided  however, that the contracting agency shall include a
    30  summary of all enforcement actions undertaken pursuant to  this  section
    31  in  its  annual  report  submitted  pursuant  to  [subdivision three of]
    32  section three hundred fifteen of this article.
    33    § 9. Subdivision 6 of section 163 of the state finance law, as amended
    34  by chapter 569 of the laws of 2015, is amended to read as follows:
    35    6. Discretionary buying thresholds. Pursuant to guidelines established
    36  by the state procurement council: the commissioner may purchase services
    37  and commodities in an amount not exceeding eighty-five thousand  dollars
    38  without  a  formal  competitive  process;  state  agencies  may purchase
    39  services and commodities in  an  amount  not  exceeding  fifty  thousand
    40  dollars  without  a  formal  competitive process; and state agencies may
    41  purchase commodities or services from small business concerns  or  those
    42  certified  pursuant  to articles fifteen-A and seventeen-B of the execu-
    43  tive law, or commodities or technology that are recycled  or  remanufac-
    44  tured,  or  commodities that are food, including milk and milk products,
    45  grown, produced or harvested in New York state in an amount not  exceed-
    46  ing  [two]  four  hundred  thousand dollars without a formal competitive
    47  process.
    48    § 10. Subparagraph (i) of paragraph (b) of subdivision  3  of  section
    49  2879  of  the  public  authorities law, as amended by chapter 174 of the
    50  laws of 2010, is amended to read as follows:
    51    (i) for the selection of such contractors on a competitive basis,  and
    52  provisions  relating  to  the circumstances under which the board may by
    53  resolution  waive  competition,  including,  notwithstanding  any  other
    54  provision  of  law  requiring  competition,  the  purchase  of  goods or
    55  services from small business concerns or those certified as minority  or
    56  women-owned  business enterprises, or goods or technology that are recy-

        A. 9508--B                         29
     1  cled or remanufactured, in an amount not to exceed  [two]  four  hundred
     2  thousand dollars without a formal competitive process;
     3    §  11.  Paragraph  a  of  subdivision  3 of section 139-j of the state
     4  finance law is amended by adding two new subparagraphs 10 and 11 to read
     5  as follows:
     6    (10) Complaints by minority-owned business enterprises or  women-owned
     7  business  enterprises, certified as such by the division of minority and
     8  women's business development, to the minority and  women-owned  business
     9  enterprise  statewide  advocate  concerning  the  procuring governmental
    10  entity's failure to  comply  with  the  requirements  of  section  three
    11  hundred fifteen of the executive law;
    12    (11)  Communications  between  the  minority  and women-owned business
    13  enterprise statewide advocate and the procuring governmental  entity  in
    14  furtherance of an investigation of the minority and women-owned business
    15  enterprise statewide advocate pursuant to section three hundred twelve-a
    16  of the executive law;
    17    §  12.  Subdivision  6  of  section  8 of the public buildings law, as
    18  amended by chapter 840 of the laws  of  1980,  is  amended  to  read  as
    19  follows:
    20    6.  All  contracts  for amounts in excess of five thousand dollars for
    21  the work of construction, reconstruction, alteration, repair or improve-
    22  ment of any state building, whether constructed  or  to  be  constructed
    23  must  be  offered  for  public  bidding and may be awarded to the lowest
    24  responsible and reliable bidder, as will best promote the public  inter-
    25  est,  by  the  said  department or other agency with the approval of the
    26  comptroller for the whole or any part of the work to be performed,  and,
    27  in the discretion of the said department or other agency, such contracts
    28  may be sublet; provided, however, that no such contract shall be awarded
    29  to  a  bidder  other  than  the  lowest responsible and reliable bidder,
    30  except for certain contracts awarded to minority or women-owned business
    31  enterprises as provided herein, without  the  written  approval  of  the
    32  comptroller.  When a proposal consists of unit prices of items specified
    33  to be performed, the lowest bid shall be deemed to be that which specif-
    34  ically states the lowest gross sum for which the  entire  work  will  be
    35  performed,  except  for  certain contracts awarded to minority or women-
    36  owned business enterprises as provided herein, including all  the  items
    37  specified in the proposal thereof. The lowest bid shall be determined by
    38  the  commissioner  of general services on the basis of the gross sum for
    39  which the entire work will be performed, arrived at by a correct  compu-
    40  tation  of  all the items specified in the proposal therefor at the unit
    41  prices contained in the bid. Provided, however, that where a responsible
    42  and reliable bidder certified as a minority-owned business enterprise or
    43  women-owned business enterprise pursuant to  article  fifteen-A  of  the
    44  executive law submits a bid of one million four hundred thousand dollars
    45  or less, as adjusted annually for inflation beginning January first, two
    46  thousand  nineteen,  the  bid  of  the  minority or women-owned business
    47  enterprise shall be deemed the lowest bid unless it exceeds the  bid  of
    48  the lowest bidder by more than ten percent.
    49    § 13. The state finance law is amended by adding a new section 97-j to
    50  read as follows:
    51    §  97-j.  Minority and women-owned business enterprise fund. 1.  There
    52  is hereby established in the joint custody of the state comptroller  and
    53  the  commissioner  of taxation and finance a special fund to be known as
    54  the "minority and women-owned business enterprise fund".
    55    2. Such funds shall consist of all moneys appropriated for the purpose
    56  of such fund, all moneys transferred or paid to such  fund  pursuant  to

        A. 9508--B                         30
     1  law,  including  pursuant to section three hundred sixteen of the execu-
     2  tive law, and contributions consisting of grants,  including  grants  or
     3  other  financial assistance from any agency of government and all moneys
     4  required  by  the provisions of this section or any other law to be paid
     5  into or credited to this fund.
     6    3. Monies of the fund, following  appropriation  by  the  legislature,
     7  shall be expended to acquire software, employ personnel to audit, inves-
     8  tigate  and prosecute minority and women-owned business enterprise fraud
     9  and to underwrite minority and women-owned business enterprise  programs
    10  to  assist  minority  and  women  business  enterprise owners to develop
    11  sustainable businesses.
    12    § 14. The opening paragraph of subdivision (h) of section 121 of chap-
    13  ter 261 of the laws of 1988, amending the state finance  law  and  other
    14  laws  relating  to  the  New  York  state  infrastructure trust fund, as
    15  amended by section 1 of part CCC of chapter  59  of  laws  of  2017,  is
    16  amended to read as follows:
    17    The  provisions  of  sections  sixty-two through sixty-six of this act
    18  shall expire [April fifteenth, two thousand eighteen, provided, however,
    19  that if the statewide disparity study  regarding  the  participation  of
    20  minority   and  women-owned  business  enterprises  in  state  contracts
    21  required pursuant to subdivision one of section three  hundred  twelve-a
    22  of  the executive law is completed and delivered to the governor and the
    23  legislature on or before June thirtieth, two  thousand  seventeen,  then
    24  the provisions of sections sixty-two through sixty-six of this act shall
    25  expire]  and  be  deemed repealed on December thirty-first, two thousand
    26  [eighteen] twenty-three, except that:
    27    § 15. The executive law is amended by adding a new article 28 to  read
    28  as follows:
    29                                 ARTICLE 28
    30                         WORKFORCE DIVERSITY PROGRAM
    31  Section 821. Definitions.
    32          822. Workforce participation goals.
    33          823. Reporting.
    34          824. Enforcement.
    35          825. Powers and responsibilities of the division.
    36          826. Severability.
    37    § 821. Definitions. As used in this article, the following terms shall
    38  have the following meanings:
    39    1.  "Contractor"  shall  mean  an  individual,  a business enterprise,
    40  including a sole proprietorship, a partnership, a  corporation,  a  not-
    41  for-profit  corporation,  or  any  other party to a state contract, or a
    42  bidder in conjunction with the award of a state contract or  a  proposed
    43  party to a state contract.
    44    2. "Department" shall mean the department of labor.
    45    3.  "Director" shall mean the director of the division of minority and
    46  women's business development.
    47    4. "Disparity study" shall mean the most recent study  of  disparities
    48  between  the  utilization  of  minority  group  members and women in the
    49  performance of state contracts and the availability  of  minority  group
    50  members and women to perform such work by the director pursuant to arti-
    51  cle fifteen-A of this chapter.
    52    5.  "Division"  shall  mean  the  department of economic development's
    53  division of minority and women's business development.
    54    6. "List of non-compliant contractors" shall mean a list  of  contrac-
    55  tors and subcontractors, maintained by the division and published on the

        A. 9508--B                         31
     1  website  of the division, that are ineligible to participate as contrac-
     2  tors or subcontractors in the performance of state contracts for a  term
     3  determined by the director.
     4    7.  "Minority  group  member"  shall  mean  a United States citizen or
     5  permanent resident alien who is and can demonstrate membership in one of
     6  the following groups:
     7    (a) Black persons having origins in any of the  Black  African  racial
     8  groups;
     9    (b)  Hispanic/Latino  persons  of  Mexican,  Puerto  Rican, Dominican,
    10  Cuban, Central or South American of either Indian  or  Hispanic  origin,
    11  regardless of race;
    12    (c) Native American or Alaskan native persons having origins in any of
    13  the original peoples of North America;
    14    (d)  Asian  and  Pacific Islander persons having origins in any of the
    15  Far East countries, South East Asia,  the  Indian  subcontinent  or  the
    16  Pacific Islands.
    17    8. "Non-compliant contractor" shall mean a contractor or subcontractor
    18  that  has  failed  to  make  a  good  faith effort to meet the workforce
    19  participation goal established by a state agency on  a  state  contract,
    20  and  has  been  listed  by  the  division  on  its list of non-compliant
    21  contractors.
    22    9. "State agency" shall mean (a)(i) any state department, or (ii)  any
    23  division,  board, commission or bureau of any state department, or (iii)
    24  the state university of New York and the city university  of  New  York,
    25  including  all their constituent units except community colleges and the
    26  independent institutions operating statutory  or  contract  colleges  on
    27  behalf  of  the  state, or (iv) a board, a majority of whose members are
    28  appointed by the governor or who serve by virtue of being state officers
    29  or employees as defined in subparagraph (i), (ii) or (iii) of  paragraph
    30  (i)  of  subdivision one of section seventy-three of the public officers
    31  law.
    32    (b) a "state authority," as defined in subdivision one of section  two
    33  of the public authorities law, and the following:
    34  Albany County Airport Authority;
    35  Albany Port District Commission;
    36  Alfred, Almond, Hornellsville Sewer Authority;
    37  Battery Park City Authority;
    38  Cayuga County Water and Sewer Authority;
    39  (Nelson A. Rockefeller) Empire State Plaza Performing Arts Center
    40  Corporation;
    41  Industrial Exhibit Authority;
    42  Livingston County Water and Sewer Authority;
    43  Long Island Power Authority;
    44  Long Island Rail Road;
    45  Long Island Market Authority;
    46  Manhattan and Bronx Surface Transit Operating Authority;
    47  Metro-North Commuter Railroad;
    48  Metropolitan Suburban Bus Authority;
    49  Metropolitan Transportation Authority;
    50  Natural Heritage Trust;
    51  New York City Transit Authority;
    52  New York Convention Center Operating Corporation;
    53  New York State Bridge Authority;
    54  New York State Olympic Regional Development Authority;
    55  New York State Thruway Authority;
    56  Niagara Falls Public Water Authority;

        A. 9508--B                         32
     1  Niagara Falls Water Board;
     2  Port of Oswego Authority;
     3  Power Authority of the State of New York;
     4  Roosevelt Island Operating Corporation;
     5  Schenectady Metroplex Development Authority;
     6  State Insurance Fund;
     7  Staten Island Rapid Transit Operating Authority;
     8  State University Construction Fund;
     9  Syracuse Regional Airport Authority;
    10  Triborough Bridge and Tunnel Authority;
    11  Upper Mohawk valley regional water board;
    12  Upper Mohawk valley regional water finance authority;
    13  Upper Mohawk valley memorial auditorium authority;
    14  Urban Development Corporation and its subsidiary corporations.
    15  (c) the following only to the extent of state contracts entered into for
    16  its own account or for the benefit of a state agency as defined in para-
    17  graph (a) or (b) of this subdivision:
    18  Dormitory Authority of the State of New York;
    19  Facilities Development Corporation;
    20  New York State Energy Research and Development Authority;
    21  New York State Science and Technology Foundation.
    22    10.  "State  contract" shall mean: (a) a written agreement or purchase
    23  order instrument, providing for a total expenditure in excess  of  twen-
    24  ty-five  thousand dollars, whereby a state agency is committed to expend
    25  or does expend or grant funds in return for  labor,  services  including
    26  but  not  limited  to  legal, financial and other professional services,
    27  supplies, equipment, materials or any combination of the  foregoing,  to
    28  be  performed  on  behalf of, for, or rendered or furnished to the state
    29  agency; (b) a written  agreement  in  excess  of  one  hundred  thousand
    30  dollars  whereby a state agency is committed to expend or does expend or
    31  grant funds for the acquisition, construction, demolition,  replacement,
    32  major  repair  or  renovation of real property and improvements thereon;
    33  and (c) a written agreement in excess of one  hundred  thousand  dollars
    34  whereby  the  owner  of a state assisted housing project is committed to
    35  expend or does expend funds for the acquisition,  construction,  demoli-
    36  tion,  replacement,  major  repair  or  renovation  of real property and
    37  improvements thereon for such project.
    38    11. "Subcontractor" shall mean any individual or  business  enterprise
    39  that provides goods or services to any individual or business for use in
    40  the  performance  of  a  state  contract,  whether  or not such goods or
    41  services are provided to a party to a state contract.
    42    § 822. Workforce participation goals.  1. The director,  in  consulta-
    43  tion  with  the  department,  shall  develop  aspirational goals for the
    44  utilization of minority group members and women in  construction  trade,
    45  profession, and occupation.
    46    (a)  Aspirational  goals for the utilization of minority group members
    47  and women must set forth the expected participation  of  minority  group
    48  members  and  women  in each construction trade, profession, and occupa-
    49  tion, and shall be expressed as a percentage of the total hours of  work
    50  to  be  performed by each trade, profession, and occupation based on the
    51  availability of minority group members  and  women  within  each  trade,
    52  profession, and occupation.
    53    (i) The aspirational goals shall set forth separate levels of expected
    54  participation  by  men and women for each minority group, and for Cauca-
    55  sian women, in each construction trade, profession, and occupation.

        A. 9508--B                         33
     1    (ii) Aspirational goals for the  expected  participation  of  minority
     2  group  members  and  women  shall  be established for each county of the
     3  state. The director may establish aspirational goals  for  the  expected
     4  participation  of  minority  group  members and women for municipalities
     5  where the director deems feasible and appropriate.
     6    (iii)  The  director  shall,  in  establishing the aspirational goals,
     7  consider the findings of the most recent disparity study and  any  rele-
     8  vant data published by the United States Census Bureau.
     9    (b)  The  director  shall  update the aspirational goals on a periodic
    10  basis, no less than annually.
    11    2. State agencies shall, for each invitation  for  bids,  request  for
    12  proposals,  or  other  solicitation  that  will result in the award of a
    13  state contract, set forth the expected degree of workforce participation
    14  by minority group members and women.
    15    (a) Each workforce participation goal established by  a  state  agency
    16  shall  set  forth  the expected level of participation by minority group
    17  members and women in the performance  of  each  trade,  profession,  and
    18  occupation required in the performance of the contract.
    19    (b)  Goals  for  the participation of minority group members and women
    20  shall set forth separate goals for each of the following groups in  each
    21  trade, profession, and occupation:
    22    (i) Black men;
    23    (ii) Black women;
    24    (iii) Hispanic/Latino men;
    25    (iv) Hispanic/Latino women;
    26    (v) Native American men;
    27    (vi) Native American women;
    28    (vii) Asian men;
    29    (viii) Asian women;
    30    (ix) Caucasian women.
    31    (c)  In  establishing  workforce  participation  goals, state agencies
    32  shall consider factors including, but not limited to:
    33    (i) the findings of the most recent disparity study;
    34    (ii) any relevant data published by the United States  Census  Bureau;
    35  and
    36    (iii)  if  applicable,  any aspirational goal established by the divi-
    37  sion.
    38    (d) In any case where a state agency establishes a  workforce  partic-
    39  ipation  goal on an invitation for bids, request for proposals, or other
    40  solicitation that will result in the  award  of  a  state  contract  for
    41  construction  that  deviates from the aspirational goal for construction
    42  work in the county or municipality in which the work will be  performed,
    43  the  state  agency  shall document numerical evidence demonstrating that
    44  the application of the aspirational goal would not be practical,  feasi-
    45  ble, or appropriate.
    46    3.  Every contractor responding to an invitation for bids, request for
    47  proposals, or other solicitation that will result  in  the  award  of  a
    48  state contract subject to workforce participation goals pursuant to this
    49  section  shall  agree  to make a good faith effort to achieve such work-
    50  force participation goal or request a waiver of such goal.
    51    (a) A contractor that certifies that it will make a good faith  effort
    52  to  achieve  a  workforce  participation  goal  shall  provide  with its
    53  response to the applicable invitation for bids, request  for  proposals,
    54  or other solicitation:
    55    (i) A certification stating that the contractor will make a good faith
    56  effort  to  achieve the applicable workforce participation goal and will

        A. 9508--B                         34
     1  contractually require any subcontractors to the  contractor  to  make  a
     2  good faith effort to achieve the applicable workforce participation goal
     3  in  any  subcontracted  work, which certification shall acknowledge that
     4  failure  by  the  contractor or any of its subcontractors to make a good
     5  faith effort to achieve the applicable workforce participation goal  may
     6  result  in  a  determination  by  the  contracting state agency that the
     7  contractor or its subcontractor is a non-compliant contractor;
     8    (ii) The level of anticipated participation by minority group  members
     9  and  women  as  employees to the contractor, or, if the state agency has
    10  specifically indicated that such documentation is not required  as  part
    11  of  the  response  to the invitation for bids, request for proposals, or
    12  other solicitation, a date certain for the submission of such documenta-
    13  tion after the award of the state contract;
    14    (iii) A list of all subcontractors anticipated to perform work on  the
    15  state  contract  and  the level of anticipated participation by minority
    16  group members and women as employees to each subcontractor, or,  if  the
    17  state  agency  has specifically indicated that such documentation is not
    18  required as part of the response to the invitation for bids, request for
    19  proposals, or other solicitation, a date certain for the  submission  of
    20  such documentation after the award of the state contract; and
    21    (iv)  Such  other  information  as  the contracting state agency shall
    22  require.
    23    (b) A contractor that requests a waiver of a  workforce  participation
    24  goal  shall  provide  with its response to the applicable invitation for
    25  bids, request for proposals, or other solicitation:
    26    (i) Numerical evidence setting forth why the achievement of the  work-
    27  force  participation  goal is not practical, feasible, or appropriate in
    28  light of the trades, professions, and occupations  required  to  perform
    29  the work of the state contract;
    30    (ii)  Documentation  of  the  contractor's efforts, and any efforts by
    31  subcontractors to the contractor, to promote the inclusion  of  minority
    32  group members and women in trades, professions, and occupations required
    33  in the performance of the state contract;
    34    (iii)  The  maximum  feasible level of participation by minority group
    35  members and women in each of the trades,  professions,  and  occupations
    36  required in the performance of the work of the state contract;
    37    (iv)  The level of anticipated participation by minority group members
    38  and women as employees to the contractor;
    39    (v) A list of all subcontractors anticipated to perform  work  on  the
    40  state  contract  and  the level of anticipated participation by minority
    41  group members and women as employees to each subcontractor; and
    42    (vi) Any other relevant information evidencing that  the  contractor's
    43  achievement  of the workforce participation goal would not be practical,
    44  feasible, or appropriate.
    45    4. A state agency shall not award a state  contract  to  a  contractor
    46  unless  the  contractor has (i) certified that it will make a good faith
    47  effort to  achieve  the  applicable  workforce  participation  goal  and
    48  provided  documentation of the workforce anticipated to perform the work
    49  of the state contract or (ii) submitted a waiver request which the state
    50  agency deems to reflect the maximum feasible participation  of  minority
    51  group  members and women in each of the trades, professions, and occupa-
    52  tions required in performance of the work of the state contract.
    53    (a) In the event that a contractor submits a certification  or  waiver
    54  request  that  is  accepted  by the state agency, the state agency shall
    55  establish in the state contract the expected level of  participation  by
    56  minority group members and women in each of the trades, professions, and

        A. 9508--B                         35
     1  occupations  required  in performance of the work of the state contract,
     2  require that the contractor make good  faith  efforts  to  achieve  such
     3  workforce  participation  goals, require that the contractor require any
     4  subcontractors  to  make  a  good faith effort to achieve the applicable
     5  workforce participation goal in any  subcontracted  work,  and  indicate
     6  that  the failure of the contractor or any of its subcontractors to make
     7  a good faith effort to achieve  the  workforce  participation  goal  may
     8  result  in  the contractor or subcontractor being deemed a non-compliant
     9  contractor.
    10    (b) In the event that a contractor fails to  submit  a  certification,
    11  waiver  request,  or any other information required by the state agency,
    12  or the state agency determines that a contractor's waiver  request  does
    13  not  demonstrate  that  the  applicable  workforce participation goal is
    14  impractical, unfeasible, or inappropriate, the state agency shall notify
    15  the contractor of the deficiency in writing and provide  the  contractor
    16  ten business days to remedy the noticed deficiency. A state agency shall
    17  reject  any bid or proposal of a contractor that fails to timely respond
    18  to a notice of deficiency or  to  provide  documentation  remedying  the
    19  deficiency to the satisfaction of the state agency.
    20    (i)  Where  failure to remedy any notified deficiency in the workforce
    21  utilization plan is a ground for disqualification, that  issue  and  all
    22  other  grounds  for  disqualification  shall be stated in writing by the
    23  contracting state agency. The contractor shall be entitled to an  admin-
    24  istrative  hearing,  on  a  record,  involving all grounds stated by the
    25  contracting state agency in its notice of the contractor's disqualifica-
    26  tion. Such hearing shall be conducted by  the  division  to  review  the
    27  determination  of  disqualification.  Contractors  required to submit to
    28  such hearing shall have an opportunity to be heard.  A final administra-
    29  tive determination made following such hearing shall be reviewable in  a
    30  proceeding  commenced  under article seventy-eight of the civil practice
    31  law and rules, provided that such proceeding  is  commenced  within  one
    32  hundred twenty days of the notice given by certified mail return receipt
    33  requested   rendering  such  final  administrative  determination.  Such
    34  proceeding shall be commenced in the supreme court and  such  proceeding
    35  shall  be  preferred over all other civil causes except election causes,
    36  and shall be heard and determined in preference to all other civil busi-
    37  ness pending therein, except election matters, irrespective of  position
    38  on  the  calendar. Appeals taken to the court of appeals of the state of
    39  New York shall be subject to the same preference.
    40    § 823. Reporting.   1. State contracts shall  require  contractors  to
    41  submit,  and to require any subcontractors to submit, to the contracting
    42  state agency reports documenting the hours worked by  employees  of  the
    43  contractor  and any subcontractors in the performance of the work of the
    44  state contract. Such reports shall be submitted no less frequently  than
    45  monthly for state contracts for construction and quarterly for all other
    46  state  contracts.  Such  reports  shall  identify  the  race, ethnicity,
    47  gender, and trade, profession, and occupation of each employee  perform-
    48  ing work on a state contract.
    49    2.  State  agencies  shall submit periodic reports to the director, or
    50  the designee of the director, concerning the participation  of  minority
    51  group members and women in state contracts let by such agencies and such
    52  state  agencies'  compliance  with  this  article. Such reports shall be
    53  submitted at such time, and include such information,  as  the  director
    54  shall  require in regulations. State agencies shall make available their
    55  facilities, books, and records for inspection, upon  reasonable  notice,
    56  by the director or the director's designee.

        A. 9508--B                         36
     1    3.  The department shall provide such assistance as the director shall
     2  require in carrying out the requirements of this section.
     3    §  824.  Enforcement.    1. Where it appears that a contractor cannot,
     4  after a good faith effort, meet the workforce  participation  goals  set
     5  forth  in  a  particular state contract, a contractor may file a written
     6  application with the contracting state agency requesting  a  partial  or
     7  total  waiver  of  such  requirements.  Such request shall set forth the
     8  reasons for such contractor's inability to meet  the  workforce  partic-
     9  ipation  goal, specifically describe the reasons for any deviations from
    10  the anticipated workforce participation set forth  in  the  contractor's
    11  bid or proposal leading to the award of the state contract, and describe
    12  the  efforts  by  the  contractor  and any subcontractors to achieve the
    13  maximum feasible participation of minority group members  and  women  in
    14  the  performance  of  the work of the state contract. Where the contrac-
    15  tor's inability to achieve the workforce participation goal on  a  state
    16  contract is attributable to the failure of one or more subcontractors to
    17  make good faith efforts to achieve the maximum feasible participation of
    18  minority  group  members and women in the performance of the work of the
    19  state contract, the contractor  shall  identify  such  subcontractor  or
    20  subcontractors to the contracting state agency.
    21    2.  A  state  agency  shall  grant a request for a waiver of workforce
    22  participation goals on a state contract where:
    23    (a) The contractor demonstrates that the contractor  and  its  subcon-
    24  tractors  made good faith efforts to achieve the workforce participation
    25  goal on the state contract, and that insufficient minority group members
    26  or women were available in  the  trades,  professions,  and  occupations
    27  required to perform the work of the state contract; or,
    28    (b)  The  contractor contractually required each of its subcontractors
    29  to make a good faith effort to  achieve  the  maximum  feasible  partic-
    30  ipation  of  minority  group members and women in the performance of the
    31  subcontracted work, periodically monitored such subcontractors'  deploy-
    32  ment  of  minority  group  members  and  women in the performance of the
    33  subcontracted work, provided notice to such subcontractors of any  defi-
    34  ciencies  in their deployment of minority group members and women in the
    35  performance of such subcontracted work, and could not achieve the  work-
    36  force participation goal for one or more trades, professions, or occupa-
    37  tions without the good faith efforts of such subcontractors.
    38    3.  Where a state agency denies a contractor's request for a waiver of
    39  workforce participation goals pursuant to this section, the state agency
    40  may recommend to the director and the department that the contractor  be
    41  deemed a non-compliant contractor.
    42    4.  Where  a  state  agency grants a request for a waiver of workforce
    43  participation goals pursuant to  this  section  based  on  one  or  more
    44  subcontractors'  failure to make good faith efforts to achieve the maxi-
    45  mum feasible participation of minority group members and  women  in  the
    46  performance of the subcontracted work, the state agency may recommend to
    47  the  director and the department that the subcontractor be deemed a non-
    48  compliant contractor.
    49    5. Upon receipt of  a  recommendation  from  a  state  agency  that  a
    50  contractor or subcontractor should be deemed a non-compliant contractor,
    51  the  director  shall,  with the assistance of the department, review the
    52  facts and circumstances forming the  basis  of  the  recommendation  and
    53  issue a determination as to whether or not the contractor or subcontrac-
    54  tor should be deemed a non-compliant contractor and, if so, the duration
    55  of such status as a non-compliant contractor. Such status shall last for
    56  a  maximum  of  four years in duration. In determining the duration of a

        A. 9508--B                         37
     1  contractor's or subcontractor's status as  a  non-compliant  contractor,
     2  the director shall consider:
     3    (i) whether the contractor or subcontractor has previously been deemed
     4  a non-compliant contractor;
     5    (ii)  the  number of hours of expected participation by minority group
     6  members and women lost as a result of the  contractor's  or  subcontrac-
     7  tor's  failure  to  make  good  faith  efforts to include minority group
     8  members or women in the performance of one or more state contracts; and
     9    (iii) whether the contractor or subcontractor has offered  to  provide
    10  employment opportunities, training, or other remedial benefits to minor-
    11  ity  group  members or women in relevant trades, professions, or occupa-
    12  tions.
    13    6. A contractor or subcontractor deemed a non-compliant contractor  by
    14  the director may request an administrative hearing before an independent
    15  hearing  officer  to appeal the determination of the director. The deci-
    16  sion of the hearing officer shall be final and may only  be  vacated  or
    17  modified  as provided in article seventy-eight of the civil practice law
    18  and rules upon an application made within  the  time  provided  by  such
    19  article.
    20    7.  Upon a final determination that a contractor or subcontractor is a
    21  non-compliant contractor, the director  shall  list  the  contractor  or
    22  subcontractor  as  such  on  its  website  and indicate the term of such
    23  contractor's or subcontractor's status as a non-compliant contractor.  A
    24  non-compliant  contractor  shall  be  ineligible  to  participate  as  a
    25  contractor or subcontractor on any state contract.
    26    § 825. Powers and responsibilities of the division.   1. The  director
    27  shall  post  to  the website of the division on or before April first of
    28  each year the aspirational goals for the utilization of  minority  group
    29  members  and  women  in  construction required pursuant to section eight
    30  hundred twenty-two of this article.
    31    2. The director shall promulgate rules and regulations for the  imple-
    32  mentation of this article, including, but not limited to, procedures for
    33  the  submission  of  certifications  and  workforce utilization plans by
    34  contractors, criteria for granting waivers  of  workforce  participation
    35  goals,  and  the  contents of reports by state agencies concerning their
    36  implementation of the requirements of this article.
    37    3. The division shall, from  time  to  time,  review  the  facilities,
    38  books,  and records of state agencies to ascertain the accuracy of their
    39  reports and their compliance with the requirements of this article.  The
    40  department  shall  provide such assistance as the director shall require
    41  in carrying out the requirements of this section.
    42    § 826. Severability. If any clause, sentence,  paragraph,  section  or
    43  part  of this article shall be adjudged by any court of competent juris-
    44  diction to be invalid, the judgment shall not affect, impair or  invali-
    45  date  the  remainder  thereof, but shall be confined in its operation to
    46  the clause, sentence, paragraph, section or part of this article direct-
    47  ly involved in the controversy in which the  judgment  shall  have  been
    48  rendered.
    49    §  16.  The  executive law is amended by adding a new section 312-b to
    50  read as follows:
    51    § 312-b. Study of the feasibility of a minority and women-owned  busi-
    52  ness  enterprise capacity mentorship program. 1. The empire state devel-
    53  opment corporation shall conduct a study to explore the feasibility of a
    54  minority  and  women-owned  business  enterprise   capacity   mentorship
    55  program.  The  study should focus on which agencies and industries would
    56  benefit most from such program, the utilization of any existing minority

        A. 9508--B                         38
     1  and women-owned business enterprise mentorship programs, and any  fiscal
     2  implications. The study shall specifically focus on:
     3    (a)  which state agencies would benefit most from such program concen-
     4  trating in construction;
     5    (b) which state agencies would benefit most from such program  concen-
     6  trating in professional services;
     7    (c)  which state agencies would benefit most from such program concen-
     8  trating in non-professional services;
     9    (d) which state agencies would benefit most from such program  concen-
    10  trating in purchases of commodities;
    11    (e) the duration of time minority and women-owned business enterprises
    12  should participate in each program concentration described in paragraphs
    13  (a) through (d) of this subdivision;
    14    (f)  the  feasibility  that such successful completion of such program
    15  could be used as a factor for prequalifying participating  minority  and
    16  women-owned business enterprises; and
    17    (g)  how  such  program can be tailored to better prepare minority and
    18  women-owned business enterprises for  bidding  on  contracts  with  such
    19  agencies upon successful completion of the program.
    20    2.  Within  twelve  months  of the effective date of this section, the
    21  empire state development corporation shall issue a report of  its  find-
    22  ings and recommendations to the governor, the temporary president of the
    23  senate  and  the speaker of the assembly. Such report shall include, but
    24  not be limited to, the following:
    25    (a) actions that can be implemented to establish such capacity mentor-
    26  ship program, a plan of action for such implementation,  and  the  esti-
    27  mated  cost  of  the program including any additional division personnel
    28  that may be required;
    29    (b) any regulatory actions required by any agency in order  to  imple-
    30  ment  such  program, a plan of action for implementing such actions, and
    31  the estimated cost of such implementation;
    32    (c) actions that require statutory changes in order to be  implemented
    33  and the estimated cost of such implementation; and
    34    (d) the extent to which any existing minority and women-owned business
    35  enterprise mentorship program, including pursuant to section one hundred
    36  forty-seven  of  the  state  finance  law, has been implemented, and the
    37  relative success of such programs.
    38    3. Within twenty-four months of the effective date  of  this  section,
    39  the  empire state development corporation shall issue a report detailing
    40  the actions taken to implement the recommendations of such study to  the
    41  governor,  the  temporary president of the senate and the speaker of the
    42  assembly.  Such report shall include a full examination of  all  aspects
    43  of  a  minority  and women-owned business enterprise capacity mentorship
    44  program, the benefits of such program, a proposed plan of action for the
    45  permanent establishment of such program and the estimated cost  of  such
    46  program.
    47    §  17.  This  act  shall take effect April 1, 2018; provided, however,
    48  that:
    49    (a) the amendments to article 15-A  of  the  executive  law,  made  by
    50  sections one, one-a, two, three, four, five, six, six-a, seven, seven-a,
    51  eight  and  sixteen  of  this  act,  shall not affect the expiration and
    52  repeal of such article and shall expire and be  deemed  repealed  there-
    53  with;
    54    (b)  the  amendments  to section 163 of the state finance law, made by
    55  section nine of this act, shall not affect the expiration and repeal  of
    56  such section, and shall expire and be deemed repealed therewith;

        A. 9508--B                         39
     1    (c)  the amendments to section 139-j of the state finance law, made by
     2  section eleven of this act, shall not affect the expiration  and  repeal
     3  of such section, and shall expire and be deemed repealed therewith;
     4    (d)  section  fifteen  of this act shall expire and be deemed repealed
     5  December 31, 2023; and
     6    (e) section 97-j of the state finance law, as added by  section  thir-
     7  teen  of  this act, shall expire and be deemed repealed on the same date
     8  as article 15-A of the executive law, pursuant  to  subdivision  (h)  of
     9  section 121 of chapter 261 of the laws of 1988, as amended.
    10                                   PART R
    11                            Intentionally Omitted
    12                                   PART S
    13    Section  1.  Section 2 of chapter 21 of the laws of 2003, amending the
    14  executive law relating to permitting the secretary of state  to  provide
    15  special  handling  for  all documents filed or issued by the division of
    16  corporations and to permit additional levels of such expedited  service,
    17  as  amended by section 1 of part Q of chapter 58 of the laws of 2017, is
    18  amended to read as follows:
    19    § 2. This act shall take effect immediately,  provided  however,  that
    20  section  one  of this act shall be deemed to have been in full force and
    21  effect on and after April 1, 2003 and shall expire  March  31,  [2018]
    22  2019.
    23    §  2.  This  act  shall take effect immediately and shall be deemed to
    24  have been in full force and effect on and after March 31, 2018.
    25                                   PART T
    26                            Intentionally Omitted
    27                                   PART U
    28    Section 1. Section 970-r of the general municipal  law,  as  added  by
    29  section  1  of  part  F of chapter 1 of the laws of 2003, subdivision 1,
    30  paragraph f of subdivision 3 and paragraph h of subdivision 6 as amended
    31  by section 1 of part F of chapter 577 of the laws of 2004,  paragraph  a
    32  of subdivision 1 as amended and paragraph h of subdivision 1 as added by
    33  chapter  386  of the laws of 2007, paragraph i of subdivision 1 as added
    34  and paragraph e of subdivision 1, paragraph a of  subdivision  2,  para-
    35  graph d of subdivision 2, the opening paragraph of paragraph e of subdi-
    36  vision 2, subparagraph 6 of paragraph e of subdivision 2, paragraph f of
    37  subdivision  2, paragraph g of subdivision 2, paragraph b of subdivision
    38  3, the opening paragraph of paragraph f of subdivision 3, subparagraph 6
    39  of paragraph f of subdivision 3, paragraph g of subdivision 3, paragraph
    40  h of subdivision 3, paragraph i of subdivision 3, and subdivisions 7 and
    41  9 as amended by chapter 390 of the laws of 2008, paragraph b of subdivi-
    42  sion 2 as amended by section 26 and subparagraphs 2 and 5 of paragraph c
    43  of subdivision 2 as amended by section 27, paragraph a of subdivision  3
    44  as amended by section 28, subparagraphs 2 and 5 of paragraph e of subdi-
    45  vision  3  and  subdivision  4 as amended by section 29, paragraph a and
    46  subparagraphs 2 and 5 of paragraph e of  subdivision  6  as  amended  by
    47  section 30 and subdivision 10 as added by section 31 of part BB of chap-
    48  ter 56 of the laws of 2015, is amended to read as follows:

        A. 9508--B                         40
     1    §  970-r. State assistance for brownfield opportunity areas. 1.  Defi-
     2  nitions. a. "Applicant" shall mean  the  municipality,  community  board
     3  and/or  community  based  organization  submitting an application in the
     4  manner authorized by this section.
     5    b.  "Commissioner"  shall  mean  the commissioner of the department of
     6  environmental conservation.
     7    c. "Community based organization" shall mean a  not-for-profit  corpo-
     8  ration  exempt  from  taxation  under  section 501(c)(3) of the internal
     9  revenue code whose stated mission is promoting reuse of brownfield sites
    10  or community revitalization within a specified geographic area in  which
    11  the  community  based  organization  is  located;  which has twenty-five
    12  percent or more of its board of directors residing in the  community  in
    13  such  area;  and  represents  a  community with a demonstrated financial
    14  need. "Community based organization" shall not include any  not-for-pro-
    15  fit corporation that has caused or contributed to the release or threat-
    16  ened  release  of a contaminant from or onto the brownfield site, or any
    17  not-for-profit corporation that generated, transported, or disposed  of,
    18  or  that  arranged  for,  or  caused, the generation, transportation, or
    19  disposal of contamination from or onto the brownfield site.  This  defi-
    20  nition  shall not apply if more than twenty-five percent of the members,
    21  officers or directors of the  not-for-profit  corporation  are  or  were
    22  employed  or  receiving  compensation  from any person responsible for a
    23  site under title thirteen or title fourteen of article  twenty-seven  of
    24  the environmental conservation law, article twelve of the navigation law
    25  or under applicable principles of statutory or common law liability.
    26    d.  "Brownfield  site"  shall  have  the  same meaning as set forth in
    27  section 27-1405 of the environmental conservation law.
    28    e. "Department" shall mean the department of state.
    29    f. "Contamination" or "contaminated" shall have the  same  meaning  as
    30  provided in section 27-1405 of the environmental conservation law.
    31    g. "Municipality" shall have the same meaning as set forth in subdivi-
    32  sion fifteen of section 56-0101 of the environmental conservation law.
    33    h.  "Community  board"  shall  have  the  same meaning as set forth in
    34  section twenty-eight hundred of the New York city charter.
    35    i. "Secretary" shall mean the secretary of state.
    36    j. "Nomination" shall mean a written plan for redevelopment and  revi-
    37  talization of any area wherein one or more known or suspected brownfield
    38  sites are located.
    39    2.  State  assistance for pre-nomination study for brownfield opportu-
    40  nity areas. a. Within the limits of appropriations therefor, the  secre-
    41  tary is authorized to provide, on a competitive basis, financial assist-
    42  ance  to  municipalities, to community based organizations, to community
    43  boards, or to municipalities and community based organizations acting in
    44  cooperation to prepare a pre-nomination study for a brownfield  opportu-
    45  nity area designation. Such financial assistance shall not exceed ninety
    46  percent of the costs of such pre-nomination study for any such area.
    47    b.  Activities  eligible to receive such assistance shall include, but
    48  are not limited to, the assembly and development  of  basic  information
    49  about:
    50    (1) the borders of the proposed brownfield opportunity area;
    51    (2) the number and size of known or suspected brownfield sites;
    52    (3)  current  and  anticipated  uses of the properties in the proposed
    53  brownfield opportunity area;
    54    (4) current and anticipated future conditions of  groundwater  in  the
    55  proposed brownfield opportunity area;

        A. 9508--B                         41
     1    (5) known data about the environmental conditions of the properties in
     2  the proposed brownfield opportunity area;
     3    (6) ownership of the properties in the proposed brownfield opportunity
     4  area and whether the owners are participating in the brownfield opportu-
     5  nity area planning process; and
     6    (7) preliminary descriptions of possible remediation strategies, reuse
     7  opportunities, necessary infrastructure improvements and other public or
     8  private measures needed to stimulate investment, promote revitalization,
     9  and enhance community health and environmental conditions.
    10    c. Funding preferences shall be given to applications for such assist-
    11  ance that relate to areas having one or more of the following character-
    12  istics:
    13    (1)  areas  for  which the application is a partnered application by a
    14  municipality and a community based organization;
    15    (2) areas with concentrations of known or suspected brownfield sites;
    16    (3) areas for which the application demonstrates support from a  muni-
    17  cipality and a community based organization;
    18    (4)  areas showing indicators of economic distress including low resi-
    19  dent  incomes,  high  unemployment,  high  commercial   vacancy   rates,
    20  depressed property values; and
    21    (5)  areas with known or suspected brownfield sites presenting strate-
    22  gic opportunities to stimulate economic development, community revitali-
    23  zation or the siting of public amenities.
    24    d. The secretary, upon the receipt of an application for such  assist-
    25  ance  from  a  community  based organization not in cooperation with the
    26  local government having jurisdiction over the proposed brownfield oppor-
    27  tunity area, shall request the municipal government to review and  state
    28  the  municipal  government's  support  or lack of support. The municipal
    29  government's statement shall be considered a part of the application.
    30    e. Each application for assistance shall be submitted to the secretary
    31  in a format, and containing  such  information,  as  prescribed  by  the
    32  secretary but shall include, at a minimum, the following:
    33    (1)  a statement of the rationale or relationship between the proposed
    34  assistance and the criteria set forth in this subdivision for the evalu-
    35  ation and ranking of assistance applications;
    36    (2) the processes by which local participation in the  development  of
    37  the application has been sought;
    38    (3) the process to be carried out with the state assistance including,
    39  but  not  limited  to,  the goals of and budget for the effort, the work
    40  plan and timeline for the attainment of these goals,  and  the  intended
    41  process for community participation in the process;
    42    (4)  the  manner  and  extent to which public or governmental agencies
    43  with jurisdiction over issues that will be addressed in the data gather-
    44  ing process will be involved in this process;
    45    (5) other planning and development initiatives proposed or in progress
    46  in the proposed brownfield opportunity area; and
    47    (6) for each community based organization which is an applicant  or  a
    48  co-applicant, a copy of its determination of tax exempt status issued by
    49  the  federal  internal  revenue  service  pursuant to section 501 of the
    50  internal revenue code, a description of  the  relationship  between  the
    51  community  based  organization  and  the area that is the subject of the
    52  application, its financial and institutional accountability, its experi-
    53  ence in conducting and completing planning initiatives  and  in  working
    54  with the local government associated with the proposed brownfield oppor-
    55  tunity area.

        A. 9508--B                         42
     1    f. Prior to making an award for assistance, the secretary shall notify
     2  the temporary president of the senate and speaker of the assembly.
     3    g.  Following  notification  to the applicant that assistance has been
     4  awarded, and prior  to  disbursement  of  funds,  a  contract  shall  be
     5  executed  between the department and the applicant or co-applicants. The
     6  secretary shall establish terms and conditions for such contracts as the
     7  secretary deems appropriate, including provisions to define: applicant's
     8  work scope, work schedule, and deliverables; fiscal reports on  budgeted
     9  and  actual  use of funds expended; and requirements for submission of a
    10  final fiscal report. The contract shall also require the distribution of
    11  work products to the department, and, for community based organizations,
    12  to the applicant's municipality. Applicants shall be  required  to  make
    13  the results publicly available.
    14    3.  State  assistance for nominations to designate brownfield opportu-
    15  nity areas. a. Within the limits of appropriations therefor, the  secre-
    16  tary is authorized to provide, on a competitive basis, financial assist-
    17  ance  to  municipalities, to community based organizations, to community
    18  boards, or to municipalities and community based organizations acting in
    19  cooperation to prepare a nomination  for  designation  of  a  brownfield
    20  opportunity  area.  Such  financial  assistance  shall not exceed ninety
    21  percent of the costs of such nomination for any such area. A  nomination
    22  study  must  include  sufficient information to designate the brownfield
    23  opportunity area. The contents of the nomination study shall  be  devel-
    24  oped  based  on  pre-nomination  study  information, if conducted, which
    25  shall principally consist of an area-wide study, documenting the histor-
    26  ic brownfield uses in the area proposed for designation.
    27    b. An application for such financial assistance shall include an indi-
    28  cation of support from owners of brownfield sites in the proposed brown-
    29  field opportunity  area.  All  residents  and  property  owners  in  the
    30  proposed  brownfield  opportunity area shall receive notice in such form
    31  and manner as the secretary shall prescribe.
    32    c. No application for such financial assistance  shall  be  considered
    33  unless  the  applicant  demonstrates  that it has, to the maximum extent
    34  practicable, solicited and considered the  views  of  residents  of  the
    35  proposed brownfield opportunity area, the views of state and local offi-
    36  cials  elected  to  represent such residents and the local organizations
    37  representing such residents.
    38    d. Activities eligible to  receive  such  financial  assistance  shall
    39  include  the  identification,  preparation,  creation,  development  and
    40  assembly of information and elements to be included in a nomination  for
    41  designation  of a brownfield opportunity area, including but not limited
    42  to:
    43    (1) the borders of the proposed brownfield opportunity area;
    44    (2) the location and size of each known or suspected  brownfield  site
    45  in the proposed brownfield opportunity area;
    46    (3)  the  identification of strategic sites within the proposed brown-
    47  field opportunity area;
    48    (4) the type of potential developments anticipated  for  sites  within
    49  the  proposed brownfield opportunity area proposed by either the current
    50  or the prospective owners of such sites;
    51    (5) local legislative or regulatory action which may  be  required  to
    52  implement a plan for the redevelopment of the proposed brownfield oppor-
    53  tunity area;
    54    (6)  priorities  for  public and private investment in infrastructure,
    55  open space, economic development, housing, or  community  facilities  in
    56  the proposed brownfield opportunity area;

        A. 9508--B                         43
     1    (7)  identification and mapping of current and anticipated uses of the
     2  properties and groundwater in the proposed brownfield opportunity area;
     3    (8)  existing detailed assessments of individual brownfield sites and,
     4  where the consent of the site owner has  been  obtained,  the  need  for
     5  conducting on-site assessments;
     6    (9) known data about the environmental conditions of properties in the
     7  proposed brownfield opportunity area;
     8    (10)  ownership of the known or suspected brownfield properties in the
     9  proposed brownfield opportunity area to the extent such info is  readily
    10  publicly available;
    11    (11)  descriptions  of possible remediation strategies, reuse opportu-
    12  nities, brownfield redevelopment, necessary infrastructure  improvements
    13  and  other  public  or  private measures needed to stimulate investment,
    14  promote revitalization, and enhance community health  and  environmental
    15  conditions;
    16    (12)  the goals and objectives, both short term and long term, for the
    17  economic revitalization of the  proposed  brownfield  opportunity  area;
    18  [and]
    19    (13) the publicly controlled and other developable lands and buildings
    20  within  the  proposed  brownfield opportunity area which are or could be
    21  made   available   for   residential,    industrial    and    commercial
    22  development[.]; and
    23    (14)  a  community participation strategy to maximize public awareness
    24  and to solicit and consider the views of residents, businesses and other
    25  stakeholders of the proposed brownfield opportunity area.
    26    e. Funding preferences shall be given to applications for such assist-
    27  ance that relate to areas having one or more of the following character-
    28  istics:
    29    (1) areas for which the application is a partnered  application  by  a
    30  municipality and a community based organization;
    31    (2) areas with concentrations of known or suspected brownfield sites;
    32    (3)  areas for which the application demonstrates support from a muni-
    33  cipality and a community based organization;
    34    (4) areas showing indicators of economic distress including low  resi-
    35  dent   incomes,   high  unemployment,  high  commercial  vacancy  rates,
    36  depressed property values; and
    37    (5) areas with known or suspected brownfield sites presenting  strate-
    38  gic opportunities to stimulate economic development, community revitali-
    39  zation or the siting of public amenities.
    40    f.  Each  application  for  such  assistance shall be submitted to the
    41  secretary in a format, and containing such information, as prescribed by
    42  the secretary but shall include, at a minimum, the following:
    43    (1) a statement of the rationale or relationship between the  proposed
    44  assistance and the criteria set forth in this section for the evaluation
    45  and ranking of assistance applications;
    46    (2)  the  processes by which local participation in the development of
    47  the application has been sought;
    48    (3) the process to be carried out under the state  assistance  includ-
    49  ing,  but  not  limited  to, the goals of and budget for the effort, the
    50  work plan and timeline for  the  attainment  of  these  goals,  and  the
    51  intended process for public participation in the process;
    52    (4)  the  manner  and  extent to which public or governmental agencies
    53  with jurisdiction over issues that will be addressed in the data gather-
    54  ing process will be involved in this process;
    55    (5) other planning and development initiatives proposed or in progress
    56  in the proposed brownfield opportunity area;

        A. 9508--B                         44
     1    (6) for each community based organization which is an applicant  or  a
     2  co-applicant, a copy of its determination of tax exempt status issued by
     3  the  federal  internal  revenue  service  pursuant to section 501 of the
     4  internal revenue code, a description of  the  relationship  between  the
     5  community  based  organization  and  the area that is the subject of the
     6  application, its financial and institutional accountability, its experi-
     7  ence in conducting and completing planning initiatives  and  in  working
     8  with the local government associated with the proposed brownfield oppor-
     9  tunity area; and
    10    (7)  the  financial  commitments the applicant will make to the brown-
    11  field opportunity area for activities including,  but  not  limited  to,
    12  marketing  of the area for business development, human resource services
    13  for residents and businesses in the  brownfield  opportunity  area,  and
    14  services for small and minority and women-owned businesses.
    15    g.  [The  secretary,  upon  the receipt of an] An application for such
    16  assistance from a community based organization not in  cooperation  with
    17  the  local  government  having jurisdiction over the proposed brownfield
    18  opportunity area, shall [request the municipal government to review  and
    19  state  the  municipal government's support or lack of support] include a
    20  resolution from the city, town, or village with planning  and  land  use
    21  authority  in which the brownfield opportunity area is proposed, stating
    22  support or lack  of  support.  The  [municipal  government's  statement]
    23  resolution  from  such city, town, or village shall be considered a part
    24  of the application.
    25    h. Prior to making an award for assistance, the secretary shall notify
    26  the temporary president of the senate and speaker of the assembly.
    27    i. Following notification to the applicant that  assistance  has  been
    28  awarded,  and  prior  to  disbursement  of  funds,  a  contract shall be
    29  executed between the department and the applicant or co-applicants.  The
    30  secretary shall establish terms and conditions for such contracts as the
    31  secretary deems appropriate, including provisions to define: applicant's
    32  work  scope, work schedule, and deliverables; fiscal reports on budgeted
    33  and actual use of funds expended; and requirements for submission  of  a
    34  final fiscal report. The contract shall also require the distribution of
    35  work products to the department, and, for community based organizations,
    36  to  the  applicant's  municipality. Applicants shall be required to make
    37  the results publicly available. Such contract shall  further  include  a
    38  provision providing that if any responsible party payments become avail-
    39  able  to  the  applicant,  the  amount  of such payments attributable to
    40  expenses paid by the award shall be paid to the department by the appli-
    41  cant; provided that the applicant may first apply such responsible party
    42  payments toward any actual project costs incurred by the applicant.
    43    4. Designation of brownfield opportunity area. Upon  completion  of  a
    44  nomination for designation of a brownfield opportunity area, it shall be
    45  forwarded by the applicant to the secretary, who shall determine whether
    46  it  is consistent with the provisions of this section. The secretary may
    47  review and approve a nomination for designation of a brownfield opportu-
    48  nity area at any time. If the secretary determines that  the  nomination
    49  is consistent with the provisions of this section, the brownfield oppor-
    50  tunity  area  shall  be designated. If the secretary determines that the
    51  nomination is not consistent with the provisions of  this  section,  the
    52  secretary  shall make recommendations in writing to the applicant of the
    53  manner and nature in which the nomination should be amended.
    54    5. Priority and preference. The designation of a  brownfield  opportu-
    55  nity  area  pursuant  to this section is intended to serve as a planning
    56  tool.  It alone shall not impose any new obligations on any property  or

        A. 9508--B                         45
     1  property  owner. To the extent authorized by law, projects in brownfield
     2  opportunity areas designated pursuant to this section  shall  receive  a
     3  priority  and preference when considered for financial assistance pursu-
     4  ant  to articles fifty-four and fifty-six of the environmental conserva-
     5  tion law. To the extent authorized by law, projects in brownfield oppor-
     6  tunity areas designated pursuant to this section may receive a  priority
     7  and  preference when considered for financial assistance pursuant to any
     8  other state, federal or local law.
     9    6. State assistance for  brownfield  site  assessments  in  brownfield
    10  opportunity  areas. a. Within the limits of appropriations therefor, the
    11  secretary of state, is authorized to provide, on  a  competitive  basis,
    12  financial  assistance  to  municipalities,  to community based organiza-
    13  tions, to community boards, or to  municipalities  and  community  based
    14  organizations  acting  in cooperation to conduct brownfield site assess-
    15  ments. Such financial assistance shall not exceed ninety percent of  the
    16  costs of such brownfield site assessment.
    17    b.  Brownfield  sites  eligible for such assistance must be owned by a
    18  municipality, or volunteer as such term is defined in section 27-1405 of
    19  the environmental conservation law.
    20    c. Brownfield site assessment activities eligible for funding include,
    21  but are not limited to, testing of properties to  determine  the  nature
    22  and  extent of the contamination (including soil and groundwater), envi-
    23  ronmental assessments, the development of a proposed remediation strate-
    24  gy to address any identified contamination,  and  any  other  activities
    25  deemed  appropriate  by the commissioner in consultation with the secre-
    26  tary of state. Any environmental assessment  shall  be  subject  to  the
    27  review and approval of such commissioner.
    28    d.  Applications for such assistance shall be submitted to the commis-
    29  sioner in a format, and containing such information,  as  prescribed  by
    30  the commissioner in consultation with the secretary of state.
    31    e. Funding preferences shall be given to applications for such assist-
    32  ance that relate to areas having one or more of the following character-
    33  istics:
    34    (1)  areas  for  which the application is a partnered application by a
    35  municipality and a community based organization;
    36    (2) areas with concentrations of known or suspected brownfield sites;
    37    (3) areas for which the application demonstrates support from a  muni-
    38  cipality and a community based organization;
    39    (4)  areas showing indicators of economic distress including low resi-
    40  dent  incomes,  high  unemployment,  high  commercial   vacancy   rates,
    41  depressed property values; and
    42    (5)  areas with known or suspected brownfield sites presenting strate-
    43  gic opportunities to stimulate economic development, community revitali-
    44  zation or the siting of public amenities.
    45    f. The commissioner, upon the  receipt  of  an  application  for  such
    46  assistance  from  a community based organization not in cooperation with
    47  the local government having jurisdiction over  the  proposed  brownfield
    48  opportunity  area,  shall request the municipal government to review and
    49  state the municipal government's support or lack of support. The munici-
    50  pal government's statement shall be considered a part  of  the  applica-
    51  tion.
    52    g.  Prior  to  making  an award for assistance, the commissioner shall
    53  notify the temporary president of the senate  and  the  speaker  of  the
    54  assembly.
    55    h.  Following  notification  to the applicant that assistance has been
    56  awarded, and prior  to  disbursement  of  funds,  a  contract  shall  be

        A. 9508--B                         46
     1  executed  between the department and the applicant or co-applicants. The
     2  commissioner shall establish terms and conditions for such contracts  as
     3  the commissioner deems appropriate in consultation with the secretary of
     4  state,  including  provisions  to  define:  applicant's work scope, work
     5  schedule, and deliverables; fiscal reports on budgeted and actual use of
     6  funds expended; and  requirements  for  submission  of  a  final  fiscal
     7  report.  The  contract  shall  also  require  the  distribution  of work
     8  products to the department, and, for community based  organizations,  to
     9  the  applicant's  municipality. Applicants shall be required to make the
    10  results publicly  available.  Such  contract  shall  further  include  a
    11  provision providing that if any responsible party payments become avail-
    12  able  to  the  applicant,  the  amount  of such payments attributable to
    13  expenses paid by the award shall be paid to the department by the appli-
    14  cant; provided that the applicant may first apply such responsible party
    15  payments towards actual project costs incurred by the applicant.
    16    7. Amendments to designated area. Any proposed amendment to  a  brown-
    17  field  opportunity  area  designated  pursuant  to this section shall be
    18  proposed, and reviewed by the secretary, in the same  manner  and  using
    19  the same criteria set forth in this section and applicable to an initial
    20  nomination for the designation of a brownfield opportunity area.
    21    8.  Applications. a. All applications for pre-nomination study assist-
    22  ance or applications for designation of a  brownfield  opportunity  area
    23  shall  demonstrate that the following community participation activities
    24  have been or will be performed by the applicant:
    25    (1) identification of the  interested  public  and  preparation  of  a
    26  contact list;
    27    (2) identification of major issues of public concern;
    28    (3)  [provision  to] public access to (i) the draft and final applica-
    29  tion for  pre-nomination  assistance  and  brownfield  opportunity  area
    30  designation, and (ii) any supporting documents in a manner convenient to
    31  the public;
    32    (4)  public notice and newspaper notice of (i) the intent of the muni-
    33  cipality and/or community based organization to undertake a  pre-nomina-
    34  tion process or prepare a brownfield opportunity area plan, and (ii) the
    35  availability of such application.
    36    b.  Application  for nomination of a brownfield opportunity area shall
    37  provide the following minimum community participation activities:
    38    (1) a comment period of at least thirty days on a draft application;
    39    (2) a public meeting on a brownfield opportunity area  draft  applica-
    40  tion.
    41    9.  Financial  assistance;  advance payment. Notwithstanding any other
    42  law to the contrary,  financial  assistance  pursuant  to  this  section
    43  provided  by  the commissioner and the secretary pursuant to an executed
    44  contract may include an advance payment up to twenty-five percent of the
    45  contract amount.
    46    10. The secretary shall establish criteria for brownfield  opportunity
    47  area  conformance determinations for purposes of the brownfield redevel-
    48  opment tax credit component pursuant to clause (ii) of subparagraph  (B)
    49  of  paragraph [(5)] five of subdivision (a) of section twenty-one of the
    50  tax law. In establishing criteria, the secretary shall be guided by, but
    51  not limited to, the following considerations: how the proposed  use  and
    52  development  advances  the designated brownfield opportunity area plan's
    53  vision statement, goals  and  objectives  for  revitalization;  how  the
    54  density  of development and associated buildings and structures advances
    55  the plan's objectives, desired redevelopment and priorities for  invest-

        A. 9508--B                         47
     1  ment;  and how the project complies with zoning and other local laws and
     2  standards to guide and ensure appropriate use of the project site.
     3    § 2. This act shall take effect immediately.
     4                                   PART V
     5    Section 1. Section 159-j of the executive law is REPEALED.
     6    § 2. This act shall take effect October 1, 2018.
     7                                   PART W
     8    Section  1.  This Part enacts into law major components of legislation
     9  relating to student loan servicers and student debt relief  consultants.
    10  Each  component  is  wholly  contained  within  a  Subpart identified as
    11  Subparts A through C. The effective date for each  particular  provision
    12  contained  within  such Subpart is set forth in the last section of such
    13  Subpart. Any provision  in  any  section  contained  within  a  Subpart,
    14  including  the effective date of the Subpart, which makes a reference to
    15  a section "of this act", when used in connection  with  that  particular
    16  component,  shall  be  deemed  to  mean  and  refer to the corresponding
    17  section of the Subpart in which it is found.
    18                                  SUBPART A
    19    Section 1. The banking law is amended by adding a new article 14-A  to
    20  read as follows:
    21                                ARTICLE XIV-A
    22                           STUDENT LOAN SERVICERS
    23  Section 710. Definitions.
    24          711. Licensing.
    25          712. Application for a student loan servicer license; fees.
    26          713. Application  process  to  receive  license to engage in the
    27                 business of student loan servicing.
    28          714. Changes in officers and directors.
    29          715. Changes in control.
    30          716. Grounds for suspension or revocation of license.
    31          717. Books and records; reports and electronic filing.
    32          718. Rules and regulations.
    33          719. Prohibited practices.
    34          720. Servicing student loans without a license.
    35          721. Responsibilities.
    36          722. Examinations.
    37          723. Penalties for violation of this article.
    38          724. Severability of provisions.
    39          725. Compliance with other laws.
    40    § 710. Definitions. 1. "Applicant" shall mean any person applying  for
    41  a license to be a student loan servicer.
    42    2. "Borrower" shall mean any resident of this state who has received a
    43  student  loan  or  agreed in writing to pay a student loan or any person
    44  who shares a legal obligation with such resident for repaying a  student
    45  loan.
    46    3. "Borrower benefit" shall mean an incentive offered to a borrower in
    47  connection  with  the  origination  of a student loan, including but not
    48  limited to an interest rate reduction, principal rebate, fee  waiver  or
    49  rebate, loan cancellation, or cosigner release.

        A. 9508--B                         48
     1    4.  "Exempt organization" shall mean any banking organization, foreign
     2  banking corporation, national bank, federal savings association, federal
     3  credit union, or any bank, trust company, savings bank, savings and loan
     4  association, or credit union organized  under  the  laws  of  any  other
     5  state.
     6    5.  "Person"  shall  mean  any  individual,  association, corporation,
     7  limited liability company, partnership, trust, unincorporated  organiza-
     8  tion, or any other entity.
     9    6.  "Servicer" or "student loan servicer" shall mean a person licensed
    10  pursuant to section seven hundred eleven of this article  to  engage  in
    11  the business of servicing any student loan of a borrower.
    12    7. "Servicing" shall mean:
    13    (a) receiving any payment from a borrower pursuant to the terms of any
    14  student loan;
    15    (b) applying any payment to a borrower's account pursuant to the terms
    16  of  a  student  loan or the contract governing the servicing of any such
    17  loan;
    18    (c) providing any notification of amounts owed on a student loan by or
    19  on account of any borrower;
    20    (d) during a period when a borrower is not required to make a  payment
    21  on  a student loan, maintaining account records for the student loan and
    22  communicating with the borrower regarding the student loan on behalf  of
    23  the owner of the student loan promissory note;
    24    (e)  interacting  with  a  borrower  with  respect to or regarding any
    25  attempt to avoid default on the borrower's student loan, or facilitating
    26  the activities described in paragraph (a) or (b) of this subdivision; or
    27    (f) performing other administrative services with respect to a borrow-
    28  er's student loan.
    29    8. "Student loan" shall mean any loan to a borrower to finance postse-
    30  condary education or expenses related to postsecondary education.
    31    § 711. Licensing. 1. No person shall engage in the business of servic-
    32  ing student loans owed by one or more borrowers residing in  this  state
    33  without  first  being  licensed  by the superintendent as a student loan
    34  servicer in accordance with this article and such regulations as may  be
    35  prescribed by the superintendent.
    36    2. The licensing provisions of this subdivision shall not apply to any
    37  exempt organization.
    38    §  712. Application for a student loan servicer license; fees. 1.  The
    39  application for a license to be a student  loan  servicer  shall  be  in
    40  writing,  under  oath, and in the form prescribed by the superintendent.
    41  Notwithstanding article three of the state technology law or  any  other
    42  law  to the contrary, the superintendent may require that an application
    43  for a license or any other submission or application for approval as may
    44  be required by this article be made or executed by electronic  means  if
    45  he  or  she  deems  it  necessary  to ensure the efficient and effective
    46  administration  of  this  article.  The  application  shall  include   a
    47  description  of  the activities of the applicant, in such detail and for
    48  such periods as the superintendent may require, including:
    49    (a) an affirmation of financial solvency  noting  such  capitalization
    50  requirements  as  may  be  required by the superintendent, and access to
    51  such credit as may be required by the superintendent;
    52    (b) a financial statement prepared by a certified  public  accountant,
    53  the  accuracy  of which is sworn to under oath before a notary public by
    54  an officer or other representative of the applicant who is authorized to
    55  execute such documents;

        A. 9508--B                         49
     1    (c) an affirmation that the applicant, or its members, officers, part-
     2  ners, directors and principals as may be appropriate, are at least twen-
     3  ty-one years of age;
     4    (d)  information  as to the character, fitness, financial and business
     5  responsibility, background and experiences  of  the  applicant,  or  its
     6  members,  officers,  partners, directors and principals as may be appro-
     7  priate; and
     8    (e) any additional detail or information required by  the  superinten-
     9  dent.
    10    2. An application to become a student loan servicer or any application
    11  with respect to a student loan servicer shall be accompanied by a fee as
    12  prescribed pursuant to section eighteen-a of this chapter.
    13    §  713.  Application process to receive license to engage in the busi-
    14  ness of student loan servicing. 1. Upon the filing of an application for
    15  a license, if the superintendent shall find that the financial responsi-
    16  bility, experience, character, and general fitness of the applicant and,
    17  if applicable, the members, officers, partners, directors and principals
    18  of the applicant are such as to command the confidence of the  community
    19  and to warrant belief that the business will be operated honestly, fair-
    20  ly,  and efficiently within the purpose of this article, the superinten-
    21  dent shall thereupon issue a license in duplicate to engage in the busi-
    22  ness of servicing student loans described in section seven  hundred  ten
    23  of  this  article  in accordance with the provisions of this article. If
    24  the superintendent shall not so find, the superintendent shall not issue
    25  a license, and the superintendent shall so  notify  the  applicant.  The
    26  superintendent shall transmit one copy of a license to the applicant and
    27  file another copy in the office of the department of financial services.
    28  Upon  receipt  of such license, a student loan servicer shall be author-
    29  ized to engage in the business of servicing student loans in  accordance
    30  with  the  provisions of this article. Such license shall remain in full
    31  force and effect until it is surrendered by the servicer or  revoked  or
    32  suspended as hereinafter provided.
    33    2.  The  superintendent may refuse to issue a license pursuant to this
    34  article if he or she shall find that the applicant, or any person who is
    35  a director, officer, partner, agent,  employee,  member  or  substantial
    36  stockholder of the applicant:
    37    (a)  lacks  the  good  moral  character and general fitness such as to
    38  warrant belief that the licensed  entity  would  be  operated  honestly,
    39  fairly and efficiently within the purposes of this article;
    40    (b) has had a license or registration revoked by the superintendent or
    41  any other regulator or jurisdiction;
    42    (c)  has  been  an  officer,  director, partner, member or substantial
    43  stockholder of an entity which has had a license or registration revoked
    44  by the superintendent or any other regulator or jurisdiction; or
    45    (d) has been an agent, employee, officer, director, partner or  member
    46  of  an  entity  which  has  had a license or registration revoked by the
    47  superintendent where such person shall have been  found  by  the  super-
    48  intendent to bear responsibility in connection with the revocation.
    49    3.  The term "substantial stockholder", as used in this section, shall
    50  be deemed to refer to a person owning or controlling directly  or  indi-
    51  rectly ten per centum or more of the total outstanding stock of a corpo-
    52  ration.
    53    §  714.  Changes  in officers and directors. Upon any change of any of
    54  the executive officers, directors, partners or members  of  any  student
    55  loan servicer, the student loan servicer shall submit to the superinten-
    56  dent  the  name,  address, and occupation of each new officer, director,

        A. 9508--B                         50
     1  partner or member, and provide such other information as the superinten-
     2  dent may require.
     3    §  715.  Changes  in control. 1. It shall be unlawful, except with the
     4  prior approval of the superintendent, for any action to be  taken  which
     5  results  in a change of control of the business of a student loan servi-
     6  cer. Prior to any change of control, the person  desirous  of  acquiring
     7  control  of  the  business of a student loan servicer shall make written
     8  application to the  superintendent  and  pay  an  investigation  fee  as
     9  prescribed  pursuant to section eighteen-a of this chapter to the super-
    10  intendent. The application shall contain such information as the  super-
    11  intendent,  by  rule or regulation, may prescribe as necessary or appro-
    12  priate  for  the  purpose  of  making  the  determination  required   by
    13  subdivision two of this section. Such information shall include, but not
    14  be limited to, the information and other material required for a student
    15  loan servicer by subdivision one of section seven hundred twelve of this
    16  article.
    17    2.  The superintendent shall approve or disapprove the proposed change
    18  of control of a student loan servicer in accordance with the  provisions
    19  of section seven hundred thirteen of this article.
    20    3.  For  a period of six months from the date of qualification thereof
    21  and for such  additional  period  of  time  as  the  superintendent  may
    22  prescribe,  in  writing,  the  provisions of subdivisions one and two of
    23  this section shall not apply to a transfer of control  by  operation  of
    24  law  to the legal representative, as hereinafter defined, of one who has
    25  control of a student loan servicer.  Thereafter,  such  legal  represen-
    26  tative  shall  comply with the provisions of subdivisions one and two of
    27  this section. The provisions of subdivisions one and two of this section
    28  shall be applicable to an application made under this section by a legal
    29  representative. The term "legal representative",  for  the  purposes  of
    30  this  subdivision,  shall  mean  a  person  duly appointed by a court of
    31  competent jurisdiction  to  act  as  executor,  administrator,  trustee,
    32  committee,  conservator  or  receiver, including a person who succeeds a
    33  legal representative and a person acting in an ancillary capacity there-
    34  to in accordance with the provisions of such court appointment.
    35    4. As used in this section the term "control"  means  the  possession,
    36  directly or indirectly, of the power to direct or cause the direction of
    37  the  management and policies of a student loan servicer, whether through
    38  the ownership of voting stock of such student loan servicer, the  owner-
    39  ship  of voting stock of any person which possesses such power or other-
    40  wise.  Control shall be presumed to exist if  any  person,  directly  or
    41  indirectly, owns, controls or holds with power to vote ten per centum or
    42  more  of  the voting stock of any student loan servicer or of any person
    43  which owns, controls or holds with power to vote ten per centum or  more
    44  of the voting stock of any student loan servicer, but no person shall be
    45  deemed  to  control a student loan servicer solely by reason of being an
    46  officer or director of such student loan  servicer.  The  superintendent
    47  may  in  his discretion, upon the application of a student loan servicer
    48  or any person who, directly or indirectly, owns, controls or holds  with
    49  power  to  vote  or seeks to own, control or hold with power to vote any
    50  voting stock of such student loan servicer, determine whether or not the
    51  ownership, control or holding of such voting stock constitutes or  would
    52  constitute  control  of  such student loan servicer for purposes of this
    53  section.
    54    § 716. Grounds for suspension or revocation of license. 1. The  super-
    55  intendent  may revoke any license to engage in the business of a student

        A. 9508--B                         51
     1  loan servicer issued pursuant to this article  if  a  determination  has
     2  been made, after notice and a hearing, that:
     3    (a) a servicer has violated any provision of this article, any rule or
     4  regulation  promulgated  by  the  superintendent  under  and  within the
     5  authority of this article, or any other applicable law;
     6    (b) a servicer engages in  fraud,  intentional  misrepresentation,  or
     7  gross negligence in servicing a student loan;
     8    (c)  the  competence, experience, character, or general fitness of the
     9  servicer, an individual controlling, directly or indirectly, ten percent
    10  or more of the outstanding interests,  or  any  person  responsible  for
    11  servicing  a  student  loan for the servicer indicates that it is not in
    12  the public interest to permit the servicer to continue servicing student
    13  loans;
    14    (d) the servicer is insolvent, suspends payment of its obligations, or
    15  makes a general assignment for the benefit of its creditors; or
    16    (e) the servicer has violated the laws of this state, any other  state
    17  law  or  any federal law involving fraudulent or dishonest dealing, or a
    18  final judgment has been entered against a student  loan  servicer  in  a
    19  civil action upon grounds of fraud, misrepresentation or deceit.
    20    2.  The  superintendent  may, on good cause shown, or where there is a
    21  substantial risk of public harm, suspend any license for  a  period  not
    22  exceeding  thirty  days, pending investigation. "Good cause", as used in
    23  this subdivision, shall exist when a student loan servicer has defaulted
    24  in performing its financial engagements or engages in dishonest or ineq-
    25  uitable practices which  may  cause  substantial  harm  to  the  persons
    26  afforded the protection of this article.
    27    3.  No license shall be revoked or suspended except after notice and a
    28  hearing thereon.   Any order of suspension issued  after  notice  and  a
    29  hearing  may  include  as  a condition of reinstatement that the student
    30  loan servicer make restitution to consumers of  fees  or  other  charges
    31  which  have  been  improperly  charged  or  collected, including but not
    32  limited to by allocating payments contrary to a borrower's direction  or
    33  in  a  manner that fails to help a borrower avoid default, as determined
    34  by the superintendent. Any hearing held pursuant to  the  provisions  of
    35  this  section shall be noticed, conducted and administered in compliance
    36  with the state administrative procedure act.
    37    4. Any student loan servicer may surrender any license  by  delivering
    38  to  the  superintendent  written  notice  that the student loan servicer
    39  thereby surrenders such license, but such surrender shall not affect the
    40  servicer's civil or criminal liability for acts committed prior  to  the
    41  surrender.  If  such  surrender is made after the issuance by the super-
    42  intendent of a statement of charges and notice of  hearing,  the  super-
    43  intendent  may  proceed against the servicer as if the surrender had not
    44  taken place.
    45    5. No revocation, suspension, or surrender of any license shall impair
    46  or affect the obligation of any pre-existing lawful contract between the
    47  student loan servicer and any person, including the department of finan-
    48  cial services.
    49    6. Every license issued pursuant to this article shall remain in  full
    50  force  and effect until the same shall have been surrendered, revoked or
    51  suspended in accordance with any other provisions of this article.
    52    7. Whenever the superintendent  shall  revoke  or  suspend  a  license
    53  issued  pursuant  to  this article, he or she shall forthwith execute in
    54  duplicate a written order to that effect. The superintendent shall  file
    55  one  copy  of  the  order  in  the office of the department of financial
    56  services and shall forthwith serve the other copy upon the student  loan

        A. 9508--B                         52
     1  servicer. Any such order may be reviewed in the manner provided by arti-
     2  cle seventy-eight of the civil practice law and rules.
     3    §  717.  Books  and  records;  reports  and electronic filing. 1. Each
     4  student loan servicer shall keep and use in  its  business  such  books,
     5  accounts  and  records  as  will  enable the superintendent to determine
     6  whether the servicer is complying with the provisions  of  this  article
     7  and  with the rules and regulations lawfully made by the superintendent.
     8  Every servicer shall preserve such books, accounts, and records, for  at
     9  least three years.
    10    2.  (a) Each student loan servicer shall annually, on or before a date
    11  to be determined by the superintendent, file a report  with  the  super-
    12  intendent  giving  such  information  as  the superintendent may require
    13  concerning the business and operations  during  the  preceding  calendar
    14  year of such servicer under authority of this article. Such report shall
    15  be  subscribed  and affirmed as true by the servicer under the penalties
    16  of perjury and shall be in the form prescribed by the superintendent.
    17    (b) In addition to annual reports, the superintendent may require such
    18  additional regular or special reports as he or she may deem necessary to
    19  the proper supervision of student loan  servicers  under  this  article.
    20  Such  additional reports shall be subscribed and affirmed as true by the
    21  servicer under the penalties  of  perjury  and  shall  be  in  the  form
    22  prescribed by the superintendent.
    23    3.  Notwithstanding  article  three of the state technology law or any
    24  other law to the contrary,  the  superintendent  may  require  that  any
    25  submission  or approval as may be required by the superintendent be made
    26  or executed by electronic means if he  or  she  deems  it  necessary  to
    27  ensure the efficient administration of this article.
    28    §  718.  Rules  and  regulations. 1. In addition to such powers as may
    29  otherwise be prescribed by this chapter, the  superintendent  is  hereby
    30  authorized and empowered to promulgate such rules and regulations as may
    31  in the judgment of the superintendent be consistent with the purposes of
    32  this  article,  or  appropriate for the effective administration of this
    33  article, including, but not limited to:
    34    (a) such rules and regulations in connection with  the  activities  of
    35  student  loan  servicers  as  may  be  necessary and appropriate for the
    36  protection of borrowers in this state;
    37    (b) such rules and regulations as may be necessary and appropriate  to
    38  define unfair, deceptive or abusive acts or practices in connection with
    39  the activities of student loan servicers in servicing student loans;
    40    (c)  such  rules  and regulations as may define the terms used in this
    41  article and as may be necessary and appropriate to interpret and  imple-
    42  ment the provisions of this article; and
    43    (d) such rules and regulations as may be necessary for the enforcement
    44  of this article.
    45    2.  The superintendent is hereby authorized and empowered to make such
    46  specific rulings, demands and findings as the  superintendent  may  deem
    47  necessary for the proper conduct of the student loan servicing industry.
    48    § 719. Prohibited practices. No student loan servicer shall:
    49    1.  Directly  employ  any  scheme,  device  or  artifice to defraud or
    50  mislead a borrower.
    51    2. Intentionally engage in any unfair, deceptive or predatory  act  or
    52  practice toward any person or misrepresent or omit any material informa-
    53  tion  in connection with the servicing of a student loan, including, but
    54  not limited to, misrepresenting the amount, nature or terms of  any  fee
    55  or  payment  due  or  claimed to be due on a student loan, the terms and

        A. 9508--B                         53
     1  conditions of the loan agreement or the borrower's obligations under the
     2  loan.
     3    3.  Intentionally  misapply payments to the outstanding balance of any
     4  student loan or to any related interest or fees.
     5    4. Intentionally provide misleading information to a consumer  report-
     6  ing agency.
     7    5.  Refuse  to  communicate  with  an authorized representative of the
     8  borrower who provides a written authorization signed  by  the  borrower,
     9  provided  that  the  servicer may adopt procedures reasonably related to
    10  verifying that the representative is in fact authorized to act on behalf
    11  of the borrower.
    12    6. Knowingly make any false statement or make any omission of a  mate-
    13  rial  fact  in  connection  with any information or reports filed with a
    14  governmental agency or in connection with any investigation conducted by
    15  the superintendent or another governmental agency.
    16    § 720. Servicing student loans without a  license.  Whenever,  in  the
    17  opinion  of  the  superintendent, a person is engaged in the business of
    18  servicing student loans, either actually or through subterfuge,  without
    19  a  license  from  the  superintendent, the superintendent may order that
    20  person to desist and refrain from engaging in the business of  servicing
    21  student  loans  in  the  state. If, within thirty days after an order is
    22  served, a request for a hearing is filed in writing and the  hearing  is
    23  not held within sixty days of the filing, the order shall be rescinded.
    24    §  721.  Responsibilities.  1.  If  a  student loan servicer regularly
    25  reports information to a consumer reporting agency, the  servicer  shall
    26  accurately  report  a  borrower's  payment  performance  to at least one
    27  consumer reporting agency that compiles and maintains files on consumers
    28  on a nationwide basis as defined in Section 603(p) of the  federal  Fair
    29  Credit  Reporting  Act  (15  U.S.C. Sec. 1681a(p)), upon acceptance as a
    30  data furnisher by that consumer reporting agency.
    31    2. (a) Except as provided in federal law or required by a student loan
    32  agreement, a student loan servicer shall inquire of a  borrower  how  to
    33  apply  a borrower's nonconforming payment. A borrower's direction on how
    34  to apply a nonconforming payment shall remain in effect for  any  future
    35  nonconforming  payment  during  the  term  of  a  student loan until the
    36  borrower provides different directions.
    37    (b) For purposes of this subdivision,  "nonconforming  payment"  shall
    38  mean  a payment that is either more or less than the borrower's required
    39  student loan payment.
    40    3. (a) If the sale, assignment, or other transfer of the servicing  of
    41  a student loan results in a change in the identity of the person to whom
    42  the  borrower  is  required  to  send  subsequent payments or direct any
    43  communications concerning the student  loan,  a  student  loan  servicer
    44  shall  transfer  all  information  regarding  a  borrower,  a borrower's
    45  account, and a borrower's student loan, including but not limited to the
    46  borrower's repayment status and any borrower  benefits  associated  with
    47  the  borrower's student loan, to the new student loan servicer servicing
    48  the borrower's student loan within forty-five days.
    49    (b) A student loan servicer shall adopt  policies  and  procedures  to
    50  verify  that  it  has  received  all information regarding a borrower, a
    51  borrower's account, and a borrower's student  loan,  including  but  not
    52  limited  to  the  borrower's  repayment status and any borrower benefits
    53  associated with the borrower's student loan, when the  servicer  obtains
    54  the right to service a student loan.
    55    4.  If  a student loan servicer sells, assigns, or otherwise transfers
    56  the servicing of a student loan to a new servicer, the sale,  assignment

        A. 9508--B                         54
     1  or  other  transfer  shall  be  completed at least seven days before the
     2  borrower's next payment is due.
     3    5.  (a)  A  student  loan  servicer  that sells, assigns, or otherwise
     4  transfers the servicing of a student loan shall require as  a  condition
     5  of  such  sale,  assignment  or other transfer that the new student loan
     6  servicer shall honor all borrower  benefits  originally  represented  as
     7  being  available  to a borrower during the repayment of the student loan
     8  and the possibility of such benefits, including any benefits  that  were
     9  represented  as  being  available but for which the borrower had not yet
    10  qualified.
    11    (b) A student loan servicer  that  obtains  the  right  to  service  a
    12  student loan shall honor all borrower benefits originally represented as
    13  being  available  to a borrower during the repayment of the student loan
    14  and the possibility of such benefits, including any benefits  that  were
    15  represented  as  being  available but for which the borrower had not yet
    16  qualified.
    17    6. A student loan servicer shall  respond  within  thirty  days  after
    18  receipt  to a written inquiry from a borrower or a borrower's authorized
    19  representative.
    20    7. A student loan servicer shall preserve records of each student loan
    21  and all communications with  borrowers  for  not  less  than  two  years
    22  following the final payment on a student loan or the sale, assignment or
    23  other  transfer  of  the  servicing  of a student loan, whichever occurs
    24  first, or such longer period as may be required by any  other  provision
    25  of law.
    26    §  722.  Examinations.  1.  The superintendent may at any time, and as
    27  often as he or she may determine, either personally or by a person  duly
    28  designated  by  the superintendent, investigate the business and examine
    29  the books, accounts, records, and files used therein  of  every  student
    30  loan  servicer.  For that purpose the superintendent and his or her duly
    31  designated representative shall have free  access  to  the  offices  and
    32  places  of  business, books, accounts, papers, records, files, safes and
    33  vaults of all student loan servicers. The superintendent and any  person
    34  duly  designated  by  him or her shall have the authority to require the
    35  attendance of and to examine under oath all persons whose  testimony  he
    36  or she may require relative to such business.
    37    2.  No  person  subject  to  investigation  or  examination under this
    38  section may knowingly withhold, abstract, remove, mutilate,  destroy  or
    39  secrete any books, records, computer records or other information.
    40    3.  The  expenses  incurred in making any examination pursuant to this
    41  section shall be assessed against and paid by the student loan  servicer
    42  so  examined, except that traveling and subsistence expenses so incurred
    43  shall be charged against and paid by servicers in  such  proportions  as
    44  the  superintendent  shall  deem  just  and reasonable, and such propor-
    45  tionate charges shall be added to the assessment of the  other  expenses
    46  incurred  upon  each examination. Upon written notice by the superinten-
    47  dent of the total amount of such assessment, the servicer  shall  become
    48  liable for and shall pay such assessment to the superintendent.
    49    4. In any hearing in which a department employee acting under authori-
    50  ty  of  this  chapter  is  available for cross-examination, any official
    51  written report, worksheet, other related papers, or duly certified  copy
    52  thereof,  compiled, prepared, drafted, or otherwise made by such depart-
    53  ment employee, after being duly authenticated by the  employee,  may  be
    54  admitted  as  competent evidence upon the oath of the employee that such
    55  worksheet,  investigative  report,  or  other  related  documents   were
    56  prepared  as  a  result  of an examination of the books and records of a

        A. 9508--B                         55
     1  servicer or other person, conducted pursuant to the  authority  of  this
     2  chapter.
     3    5.  Unless  otherwise  exempt  pursuant  to subdivision two of section
     4  seven hundred eleven of this  article,  affiliates  of  a  student  loan
     5  servicer  shall  be  subject to examination by the superintendent on the
     6  same terms as the servicer, but only when reports from,  or  examination
     7  of, a servicer provides evidence of unlawful activity between a servicer
     8  and  affiliate  benefitting,  affecting,  or arising from the activities
     9  regulated by this article.
    10    § 723. Penalties for violation of this article. 1. In addition to such
    11  penalties as may otherwise be applicable by law, the superintendent may,
    12  after notice  and  hearing,  require  any  person  found  violating  the
    13  provisions of this article or the rules or regulations promulgated here-
    14  under to pay to the people of this state a penalty for each violation of
    15  this article or any regulation or policy promulgated hereunder a sum not
    16  to exceed an amount as determined pursuant to section forty-four of this
    17  chapter for each such violation.
    18    2.  Nothing  in  this  article shall limit any statutory or common-law
    19  right of any person to bring any action in any court for any act, or the
    20  right of the state to punish any person for any violation of any law.
    21    § 724. Severability of provisions. If any provision of  this  article,
    22  or  the  application  of  such  provision to any person or circumstance,
    23  shall be held invalid, illegal or unenforceable, the  remainder  of  the
    24  article,  and  the  application  of such provision to persons or circum-
    25  stances other than those as to which it  is  held  invalid,  illegal  or
    26  unenforceable, shall not be affected thereby.
    27    §  725.  Compliance  with  other laws. 1. Student loan servicers shall
    28  engage in the business of servicing student loans in conformity with the
    29  provisions of this chapter, such rules and regulations as may be promul-
    30  gated by the superintendent thereunder and all applicable  federal  laws
    31  and the rules and regulations promulgated thereunder.
    32    2.  Nothing  in this section shall be construed to limit any otherwise
    33  applicable state or federal law or regulations.
    34    § 2. Subdivision 10 of section 36 of the banking law,  as  amended  by
    35  chapter 182 of the laws of 2011, is amended to read as follows:
    36    10. All reports of examinations and investigations, correspondence and
    37  memoranda  concerning  or  arising  out of such examination and investi-
    38  gations, including any duly authenticated copy or copies thereof in  the
    39  possession  of  any  banking  organization,  bank holding company or any
    40  subsidiary thereof (as such terms "bank holding  company"  and  "subsid-
    41  iary"  are  defined in article three-A of this chapter), any corporation
    42  or any other entity affiliated with a banking  organization  within  the
    43  meaning  of  subdivision six of this section and any non-banking subsid-
    44  iary of a corporation or any other entity which is  an  affiliate  of  a
    45  banking  organization  within  the  meaning of subdivision six-a of this
    46  section, foreign banking corporation, licensed lender,  licensed  casher
    47  of   checks,  licensed  mortgage  banker,  registered  mortgage  broker,
    48  licensed mortgage  loan  originator,  licensed  sales  finance  company,
    49  registered  mortgage  loan  servicer,  licensed  student  loan servicer,
    50  licensed insurance  premium  finance  agency,  licensed  transmitter  of
    51  money,  licensed  budget  planner, any other person or entity subject to
    52  supervision under this chapter, or the department, shall be confidential
    53  communications, shall not be subject to subpoena and shall not  be  made
    54  public  unless,  in  the  judgment  of  the  superintendent, the ends of
    55  justice and the public advantage will be subserved  by  the  publication
    56  thereof,  in which event the superintendent may publish or authorize the

        A. 9508--B                         56
     1  publication of a copy of any such report or any  part  thereof  in  such
     2  manner  as may be deemed proper or unless such laws specifically author-
     3  ize such disclosure. For the purposes of this subdivision,  "reports  of
     4  examinations  and  investigations,  and any correspondence and memoranda
     5  concerning or arising out  of  such  examinations  and  investigations",
     6  includes any such materials of a bank, insurance or securities regulato-
     7  ry  agency  or  any unit of the federal government or that of this state
     8  any other state or that of any foreign government which  are  considered
     9  confidential  by  such agency or unit and which are in the possession of
    10  the department or which are otherwise confidential materials  that  have
    11  been  shared  by  the department with any such agency or unit and are in
    12  the possession of such agency or unit.
    13    § 3. Subdivisions 1, 2, 3 and 5 of section  39  of  the  banking  law,
    14  subdivisions  1,  2  and 5 as amended by chapter 123 of the laws of 2009
    15  and subdivision 3 as amended by chapter 155 of the  laws  of  2012,  are
    16  amended to read as follows:
    17    1.  To  appear  and  explain  an apparent violation. Whenever it shall
    18  appear to the superintendent that any banking organization, bank holding
    19  company, registered mortgage broker, licensed mortgage banker,  licensed
    20  student loan servicer, registered mortgage loan servicer, licensed mort-
    21  gage  loan  originator,  licensed  lender,  licensed  casher  of checks,
    22  licensed sales finance company, licensed insurance premium finance agen-
    23  cy, licensed transmitter of money, licensed budget planner, out-of-state
    24  state bank that maintains a branch  or  branches  or  representative  or
    25  other  offices in this state, or foreign banking corporation licensed by
    26  the superintendent to do business or maintain a representative office in
    27  this state has violated any law or regulation, he or she may, in his  or
    28  her  discretion,  issue  an order describing such apparent violation and
    29  requiring such banking organization, bank  holding  company,  registered
    30  mortgage  broker, licensed mortgage banker, licensed student loan servi-
    31  cer, licensed mortgage loan originator, licensed lender, licensed casher
    32  of checks, licensed sales finance company,  licensed  insurance  premium
    33  finance  agency, licensed transmitter of money, licensed budget planner,
    34  out-of-state state bank that maintains a branch or branches or represen-
    35  tative or other offices in this state, or foreign banking corporation to
    36  appear before him or her, at a time and place fixed in  said  order,  to
    37  present an explanation of such apparent violation.
    38    2.  To discontinue unauthorized or unsafe and unsound practices. When-
    39  ever it shall appear to the superintendent that  any  banking  organiza-
    40  tion,  bank  holding company, registered mortgage broker, licensed mort-
    41  gage banker, licensed student loan servicer,  registered  mortgage  loan
    42  servicer,  licensed  mortgage loan originator, licensed lender, licensed
    43  casher of checks, licensed sales  finance  company,  licensed  insurance
    44  premium  finance  agency, licensed transmitter of money, licensed budget
    45  planner, out-of-state state bank that maintains a branch or branches  or
    46  representative or other offices in this state, or foreign banking corpo-
    47  ration  licensed  by  the superintendent to do business in this state is
    48  conducting business in an unauthorized or unsafe and unsound manner,  he
    49  or  she  may,  in  his  or  her discretion, issue an order directing the
    50  discontinuance of such unauthorized or unsafe and unsound practices, and
    51  fixing a time and place at which such banking organization, bank holding
    52  company, registered mortgage broker, licensed mortgage banker,  licensed
    53  student loan servicer, registered mortgage loan servicer, licensed mort-
    54  gage  loan  originator,  licensed  lender,  licensed  casher  of checks,
    55  licensed sales finance company, licensed insurance premium finance agen-
    56  cy, licensed transmitter of money, licensed budget planner, out-of-state

        A. 9508--B                         57
     1  state bank that maintains a branch  or  branches  or  representative  or
     2  other  offices  in this state, or foreign banking corporation may volun-
     3  tarily appear before him or her to present any explanation in defense of
     4  the practices directed in said order to be discontinued.
     5    3.  To  make  good  impairment of capital or to ensure compliance with
     6  financial requirements. Whenever it shall appear to  the  superintendent
     7  that  the  capital  or  capital  stock of any banking organization, bank
     8  holding company or any subsidiary thereof which is  organized,  licensed
     9  or  registered  pursuant  to this chapter, is impaired, or the financial
    10  requirements imposed by subdivision one of section two hundred two-b  of
    11  this  chapter  or  any regulation of the superintendent on any branch or
    12  agency of a foreign banking corporation or  the  financial  requirements
    13  imposed  by  this chapter or any regulation of the superintendent on any
    14  licensed lender, registered mortgage broker, licensed  mortgage  banker,
    15  licensed  student  loan  servicer,  licensed  casher of checks, licensed
    16  sales  finance  company,  licensed  insurance  premium  finance  agency,
    17  licensed transmitter of money, licensed budget planner or private banker
    18  are  not  satisfied,  the  superintendent  may,  in the superintendent's
    19  discretion, issue an order directing  that  such  banking  organization,
    20  bank holding company, branch or agency of a foreign banking corporation,
    21  registered  mortgage  broker, licensed mortgage banker, licensed student
    22  loan servicer, licensed lender,  licensed  casher  of  checks,  licensed
    23  sales  finance  company,  licensed  insurance  premium  finance  agency,
    24  licensed transmitter of money, licensed budget planner, or private bank-
    25  er make good such deficiency forthwith or within  a  time  specified  in
    26  such order.
    27    5.  To keep books and accounts as prescribed. Whenever it shall appear
    28  to the superintendent that any banking organization, bank holding compa-
    29  ny, registered  mortgage  broker,  licensed  mortgage  banker,  licensed
    30  student loan servicer, registered mortgage loan servicer, licensed mort-
    31  gage  loan  originator,  licensed  lender,  licensed  casher  of checks,
    32  licensed sales finance company, licensed insurance premium finance agen-
    33  cy, licensed transmitter of money, licensed budget  planner,  agency  or
    34  branch  of  a foreign banking corporation licensed by the superintendent
    35  to do business in this state, does not keep its books  and  accounts  in
    36  such manner as to enable him or her to readily ascertain its true condi-
    37  tion,  he or she may, in his or her discretion, issue an order requiring
    38  such banking organization, bank  holding  company,  registered  mortgage
    39  broker, licensed mortgage banker, licensed student loan servicer, regis-
    40  tered   mortgage  loan  servicer,  licensed  mortgage  loan  originator,
    41  licensed lender, licensed  casher  of  checks,  licensed  sales  finance
    42  company, licensed insurance premium finance agency, licensed transmitter
    43  of  money,  licensed  budget planner, or foreign banking corporation, or
    44  the officers or agents thereof, or any of them, to open  and  keep  such
    45  books  or accounts as he or she may, in his or her discretion, determine
    46  and prescribe for the purpose of keeping accurate and convenient records
    47  of its transactions and accounts.
    48    § 4. Paragraph (a) of subdivision 1 of section 44 of the banking  law,
    49  as  amended  by  chapter  155 of the laws of 2012, is amended to read as
    50  follows:
    51    (a) Without limiting any power granted to the superintendent under any
    52  other provision of this chapter, the superintendent may, in a proceeding
    53  after notice and a hearing, require any safe deposit  company,  licensed
    54  lender,  licensed  casher  of  checks,  licensed  sales finance company,
    55  licensed insurance  premium  finance  agency,  licensed  transmitter  of
    56  money,  licensed mortgage banker, licensed student loan servicer, regis-

        A. 9508--B                         58
     1  tered mortgage broker, licensed  mortgage  loan  originator,  registered
     2  mortgage  loan  servicer or licensed budget planner to pay to the people
     3  of this state a penalty for any violation of  this  chapter,  any  regu-
     4  lation  promulgated  thereunder,  any  final  or  temporary order issued
     5  pursuant to section thirty-nine of this article, any  condition  imposed
     6  in  writing  by  the  superintendent in connection with the grant of any
     7  application or request, or any written agreement entered into  with  the
     8  superintendent.
     9    § 5. This act shall take effect on the one hundred eightieth day after
    10  it shall have become a law.
    11                                  SUBPART B
    12    Section 1. The financial services law is amended by adding a new arti-
    13  cle 7 to read as follows:
    14                                  ARTICLE 7
    15                          STUDENT DEBT CONSULTANTS
    16  Section 701. Definitions.
    17          702. Prohibitions.
    18          703. Disclosure requirements.
    19          704. Student debt consulting contracts.
    20          705. Penalties and other provisions.
    21          706. Rules and regulations.
    22    §  701. Definitions.   (a) The term "advertisement" shall include, but
    23  is not limited to, all forms  of  marketing,  solicitation,  or  dissem-
    24  ination  of  information related, directly or indirectly, to securing or
    25  obtaining a student debt consulting contract or  services.  Further,  it
    26  shall include all commonly recognized forms of media marketing via tele-
    27  vision,  radio,  print  media, all forms of electronic communication via
    28  the internet, and all prepared sales presentations given  in  person  or
    29  over the internet to the general public.
    30    (b)  "Borrower"  means  any  resident of this state who has received a
    31  student loan or agreed in writing to pay a student loan  or  any  person
    32  who  shares a legal obligation with such resident for repaying a student
    33  loan.
    34    (c) "FSA ID" means a username and password allocated to an  individual
    35  by  the federal government to enable the individual to log in to certain
    36  United States department of education websites, and may be used to  sign
    37  certain documents electronically.
    38    (d) "Student loan" means any loan to a borrower to finance post-secon-
    39  dary education or expenses related to post-secondary education.
    40    (e)  "Student  debt consulting contract" or "contract" means an agree-
    41  ment between a borrower and a  consultant  under  which  the  consultant
    42  agrees to provide student debt consulting services.
    43    (f) "Student debt consultant" or "consultant" means an individual or a
    44  corporation,  partnership,  limited  liability company or other business
    45  entity that, directly or indirectly, solicits or  undertakes  employment
    46  to  provide  student  debt  consulting  services.  A consultant does not
    47  include the following:
    48    (1) a person or entity who holds or  is  owed  an  obligation  on  the
    49  student  loan while the person or entity performs services in connection
    50  with the student loan;
    51    (2) a bank, trust  company,  private  banker,  bank  holding  company,
    52  savings  bank,  savings  and  loan  association, thrift holding company,
    53  credit union or insurance company  organized  under  the  laws  of  this

        A. 9508--B                         59
     1  state,  another state or the United States, or a subsidiary or affiliate
     2  of such entity or a foreign banking corporation licensed by  the  super-
     3  intendent of financial services or the comptroller of the currency;
     4    (3)  a bona fide not-for-profit organization that offers counseling or
     5  advice to borrowers; or
     6    (4) such other persons as the superintendent prescribes by rule.
     7    (g) "Student debt consulting services" means services that  a  student
     8  debt  consultant  provides  to a borrower that the consultant represents
     9  will help to achieve any of the following:
    10    (1) stop, enjoin, delay, void, set aside, annul, stay  or  postpone  a
    11  default, bankruptcy, tax offset, or garnishment proceeding;
    12    (2)  obtain a forbearance, deferment, or other relief that temporarily
    13  halts repayment of a student loan;
    14    (3) assist the borrower with preparing or filing documents related  to
    15  student loan repayment;
    16    (4)  advise the borrower which student loan repayment plan or forgive-
    17  ness program to consider;
    18    (5) enroll the borrower in any student  loan  repayment,  forgiveness,
    19  discharge, or consolidation program;
    20    (6)  assist  the  borrower  in re-establishing eligibility for federal
    21  student financial assistance;
    22    (7) assist the borrower in removing a student loan from default; or
    23    (8) educate the borrower about student loan repayment.
    24    § 702. Prohibitions.   A student debt consultant  is  prohibited  from
    25  doing the following:
    26    (a)  performing student debt consulting services without a legal writ-
    27  ten, fully-executed contract with a  borrower  that  comports  with  the
    28  provisions of this article;
    29    (b)  charging for or accepting any payment for student debt consulting
    30  services before the full completion of all such  services,  including  a
    31  payment  to  be  placed  in  escrow  or  any  other  account pending the
    32  completion of such services;
    33    (c) taking a power of attorney from a borrower;
    34    (d) retaining any original loan document or  other  original  document
    35  related to a borrower's student loan;
    36    (e)  requesting  that  a  borrower  provide  his  or her FSA ID to the
    37  consultant, or accepting a borrower's FSA ID;
    38    (f) stating or implying that a borrower will not  be  able  to  obtain
    39  relief on their own;
    40    (g) misrepresenting, expressly or by implication, that:
    41    (1) the consultant is a part of, affiliated with, or endorsed or spon-
    42  sored  by  the  government,  government loan programs, the United States
    43  department of education, or borrowers' student loan servicers; or
    44    (2) some or all of a borrower's payments to  the  consultant  will  be
    45  applied towards the borrower's student loans.
    46    (h)  inducing  or  attempting  to  induce  a student debtor to enter a
    47  contract that does not fully comply with the provisions of this article;
    48  or
    49    (i) engaging in any unfair, deceptive, or abusive act or practice.
    50    § 703. Disclosure requirements.  (a) A student debt  consultant  shall
    51  clearly and conspicuously disclose in all advertisements:
    52    (1) the actual services the consultant provides to borrowers;
    53    (2)  that  borrowers may apply for consolidation loans from the United
    54  States department of education at no cost, including providing a  direct
    55  link  in  all  online  advertising  and contact information in all print

        A. 9508--B                         60
     1  advertising to the application materials for a Direct Consolidation Loan
     2  from the United States department of education;
     3    (3) that consolidation or other services offered by the consultant may
     4  not be the best or only option for borrowers;
     5    (4)  that  alternative federal student loan repayment plans, including
     6  income-based programs, that do not require consolidating existing feder-
     7  al student loans may be available; and
     8    (5) that borrowers  should  consider  consulting  their  student  loan
     9  servicer before signing any legal document concerning a student loan.
    10    (b)  The  disclosures  required  by subsection (a) of this section, if
    11  disseminated through print media or the internet, shall be  clearly  and
    12  legibly  printed  or  displayed in not less than twelve-point bold type,
    13  or, if the advertisement is printed to be displayed  in  print  that  is
    14  smaller  than  twelve  point, in bold type print that is no smaller than
    15  the print  in  which  the  text  of  the  advertisement  is  printed  or
    16  displayed.
    17    (c)  The provisions of this section shall apply to all consultants who
    18  disseminate advertisements in the state of New York  or  who  intend  to
    19  directly  or indirectly contact a borrower who has a student loan and is
    20  in New York state. Consultants shall establish and at all times maintain
    21  control over the content, form and method of dissemination of all adver-
    22  tisements of their services.    Further,  all  advertisements  shall  be
    23  sufficiently  complete  and clear to avoid the possibility to mislead or
    24  deceive.
    25    § 704. Student debt consulting contracts.  (a) A student debt consult-
    26  ing contract shall:
    27    (1) contain the entire agreement of the parties;
    28    (2) be provided in writing to the borrower for review before signing;
    29    (3) be printed in at least twelve-point type and written in  the  same
    30  language  that  is  used  by  the  borrower  and was used in discussions
    31  between the consultant and  the  borrower  to  describe  the  borrower's
    32  services or to negotiate the contract;
    33    (4)  fully disclose the exact nature of the services to be provided by
    34  the consultant or anyone working in association with the consultant;
    35    (5) fully disclose the total amount and terms of compensation for such
    36  services;
    37    (6) contain the name, business address and  telephone  number  of  the
    38  consultant and the street address, if different, and facsimile number or
    39  email address of the consultant where communications from the debtor may
    40  be delivered;
    41    (7)  be dated and personally signed by the borrower and the consultant
    42  and be witnessed and acknowledged by a New York notary public; and
    43    (8) contain the following notice, which shall be printed in  at  least
    44  fourteen-point  boldface  type, completed with the name of the Provider,
    45  and located in  immediate  proximity  to  the  space  reserved  for  the
    46  debtor's signature:
    47  "NOTICE REQUIRED BY NEW YORK LAW
    48  You  may cancel this contract, without any penalty or obligation, at any
    49  time before midnight of
    50  ......... (fifth business day after execution).
    51  ......... (Name of consultant) (the "Consultant") or anyone working  for
    52  the  Consultant  may  not  take  any money from you or ask you for money
    53  until the consultant  has  completely  finished  doing  everything  this
    54  Contract says the Consultant will do.
    55  You should consider contacting your student loan servicer before signing
    56  any  legal  document  concerning your student loan. In addition, you may

        A. 9508--B                         61
     1  want to visit the New  York  State  Department  of  Financial  Services'
     2  student lending resource center at www.dfs.ny.gov/studentprotection. The
     3  law requires that this contract contain the entire agreement between you
     4  and  the  Provider.  You  should not rely upon any other written or oral
     5  agreement or promise."
     6  The Provider shall accurately enter the  date  on  which  the  right  to
     7  cancel ends.
     8    (b)  (1)  The borrower has the right to cancel, without any penalty or
     9  obligation, any contract with a consultant until midnight of  the  fifth
    10  business  day following the day on which the consultant and the borrower
    11  sign a consulting contract. Cancellation occurs when the borrower, or  a
    12  representative  of  the  borrower,  either  delivers  written  notice of
    13  cancellation in person  to  the  address  specified  in  the  consulting
    14  contract or sends a written communication by facsimile, by United States
    15  mail  or  by  an established commercial letter delivery service. A dated
    16  proof of facsimile delivery or proof of mailing  creates  a  presumption
    17  that  the  notice  of  cancellation  has  been delivered on the date the
    18  facsimile is sent or the notice is deposited in the  mail  or  with  the
    19  delivery service. Cancellation of the contract shall release the borrow-
    20  er  from  all  obligations  to pay fees or any other compensation to the
    21  consultant.
    22    (2) The contract shall  be  accompanied  by  two  copies  of  a  form,
    23  captioned  "notice  of cancellation" in at least twelve-point bold type.
    24  This form shall be attached to the contract, shall be easily detachable,
    25  and shall contain the following statement written in the  same  language
    26  as used in the contract, and the contractor shall insert accurate infor-
    27  mation as to the date on which the right to cancel ends and the contrac-
    28  tor's contact information:
    29  "NOTICE OF CANCELLATION
    30  Note:  You  may cancel this contract, without any penalty or obligation,
    31  at any time before midnight of (Enter date)
    32  To cancel this contract, sign and date both copies of this  cancellation
    33  notice  and  personally deliver one copy or send it by facsimile, United
    34  States mail, or an established commercial letter delivery service, indi-
    35  cating cancellation to the Consultant at one of the following:
    36  Name of Consultant
    37  Street Address
    38  City, State, Zip
    39  Facsimile:
    40  I hereby cancel this transaction.
    41  Name of Borrower:
    42  Signature of Borrower:
    43  Date:             "
    44    (3) Within ten days following receipt  of  a  notice  of  cancellation
    45  given  in  accordance  with this subsection, the consultant shall return
    46  any original contract and any other documents signed by or  provided  by
    47  the borrower. Cancellation shall release the borrower of all obligations
    48  to pay any fees or compensation to the consultant.
    49    §  705.  Penalties  and  other provisions.   (a) If the superintendent
    50  finds, after notice and hearing, that  a  consultant  has  intentionally
    51  violated any provision of this article, the superintendent may: (1) make
    52  null and void any agreement between the borrower and the consultant; and
    53  (2)  impose  a  civil  penalty of not more than ten thousand dollars for
    54  each violation.
    55    (b) If the consultant violates any provision of this article  and  the
    56  borrower  suffers  damage  because  of  the  violation, the borrower may

        A. 9508--B                         62
     1  recover actual and consequential damages and costs from  the  consultant
     2  in  an  action  based  on  this  article.   If the consultant recklessly
     3  violates any provision of this article, the court may  award  attorneys'
     4  fees  and costs.  If the consultant intentionally violates any provision
     5  of this article, the court may award treble damages, attorneys' fees and
     6  costs.
     7    (c) Any provision of a student debt consulting contract that  attempts
     8  or  purports to limit the liability of the consultant under this article
     9  shall be null and void. Inclusion of such provision shall at the  option
    10  of  the  borrower  render the contract void. Any provision in a contract
    11  which attempts or purports to require arbitration of any dispute arising
    12  under this article shall be void at the  option  of  the  borrower.  Any
    13  waiver of the provisions of this article shall be void and unenforceable
    14  as contrary to public policy.
    15    (d)  The provisions of this article are not exclusive and are in addi-
    16  tion to any other requirements, rights, remedies, and penalties provided
    17  by law.
    18    § 706. Rules and regulations.   In addition  to  such  powers  as  may
    19  otherwise  be  prescribed  by this chapter, the superintendent is hereby
    20  authorized and empowered to promulgate such rules and regulations as may
    21  in the judgment of the superintendent be consistent with the purposes of
    22  this article, or appropriate for the effective  administration  of  this
    23  article.
    24    § 2. This act shall take effect on the one hundred eightieth day after
    25  it shall have become a law.
    26                                  SUBPART C
    27    Section 1. Definitions. As used in this act, the following terms shall
    28  have the following meanings unless otherwise specified:
    29    (a) "Professional license" shall mean the authorization, licensure, or
    30  certification  to  practice any professional activity in New York state,
    31  whether temporary  or  permanent,  issued  by  any  agency,  department,
    32  office, board, or any other instrumentality of New York state.
    33    (b)  "Student loan" shall mean any loan to a borrower to finance post-
    34  secondary education or expenses related to postsecondary education.
    35    § 2. Notwithstanding any other provision of law, rule,  or  regulation
    36  to  the  contrary,  any  agency, department, office, board, or any other
    37  instrumentality of New York state,  county  or  locality  authorized  to
    38  issue  professional  licenses in New York state shall be prohibited from
    39  taking any adverse action against any licensee, including but not limit-
    40  ed to fine, nonrenewal, suspension,  or  revocation  of  a  professional
    41  license,  based  upon  the status of any student loan obligation of such
    42  licensee.
    43    § 3. Notwithstanding any other provision of law, rule,  or  regulation
    44  to  the  contrary,  any  agency, department, office, board, or any other
    45  instrumentality of New York state,  county  or  locality  authorized  to
    46  issue  professional  licenses in New York state shall be prohibited from
    47  taking any adverse action related to issuance of a professional  license
    48  against  any individual or applicant for a professional license, includ-
    49  ing but not limited to denial of a professional license  or  disapproval
    50  of  an  application for a professional license, based upon the status of
    51  any student loan obligation  of  such  individual  or  applicant  for  a
    52  professional license.
    53    § 4. This act shall take effect immediately.

        A. 9508--B                         63
     1    § 2. Severability clause. If any clause, sentence, paragraph, subdivi-
     2  sion,  section  or subpart of this act shall be adjudged by any court of
     3  competent jurisdiction to be invalid, such judgment  shall  not  affect,
     4  impair,  or  invalidate  the remainder thereof, but shall be confined in
     5  its  operation  to the clause, sentence, paragraph, subdivision, section
     6  or subpart thereof directly involved in the controversy  in  which  such
     7  judgment  shall  have  been  rendered.  It  is hereby declared to be the
     8  intent of the legislature that this act would have been enacted even  if
     9  such invalid provisions had not been included herein.
    10    §  3.  This  act shall take effect immediately provided, however, that
    11  the applicable effective date of Subparts A through C of this act  shall
    12  be as specifically set forth in the last section of such Subparts.
    13                                   PART X
    14                            Intentionally Omitted
    15                                   PART Y
    16    Section  1.  Section  3  of  part  S of chapter 58 of the laws of 2016
    17  amending the New York state urban development corporation  act  relating
    18  to  transferring the statutory authority for the promulgation of market-
    19  ing orders from the department of agriculture and  markets  to  the  New
    20  York state urban development corporation is amended to read as follows:
    21    §  3.  This  act shall take effect on the ninetieth day after it shall
    22  have become a law and shall expire and be  deemed  repealed  [two  years
    23  after  such  date] on July 31, 2020; provided, however, that any assess-
    24  ment due and payable under such marketing orders shall  be  remitted  to
    25  the  urban development corporation starting 30 days after such effective
    26  date.
    27    § 2. This act shall take effect immediately.
    28                                   PART Z
    29                            Intentionally Omitted
    30                                   PART AA
    31                            Intentionally Omitted
    32                                   PART BB
    33    Section 1. Approximately 40 percent of the food produced in the United
    34  States today goes uneaten. Much of this organic waste is disposed of  in
    35  solid  waste  landfills,  where  its  decomposition accounts for over 15
    36  percent of our nation's emissions of methane, a potent  greenhouse  gas.
    37  Meanwhile,  an  estimated  2.8 million New Yorkers are facing hunger and
    38  food insecurity.  Recognizing the importance of food scraps to our envi-
    39  ronment, economy, and the health of New Yorkers, this act establishes  a
    40  food  scraps  hierarchy for the state of New York. The first tier of the
    41  hierarchy is source reduction,  reducing  the  volume  of  surplus  food
    42  generated. The second tier is recovery, feeding wholesome food to hungry
    43  people.  Third  is  repurposing,  feeding  animals. Fourth is recycling,
    44  processing  any  leftover  food  such  as  by  composting  or  anaerobic
    45  digestion to create a nutrient-rich soil amendment.  This legislation is
    46  designed  to  address  each  tier of the hierarchy by:   encouraging the

        A. 9508--B                         64
     1  prevention of food waste generation by commercial generators  and  resi-
     2  dents;  directing  the  recovery  of excess edible food from high-volume
     3  commercial food  waste  generators;  and  ensuring  that  a  significant
     4  portion  of  inedible food waste from large volume food waste generators
     5  is managed in a sustainable manner, and does not end up  being  sent  to
     6  landfills  or  incinerators.    In addition, the state has supported the
     7  recovery of wholesome food by providing grants  from  the  environmental
     8  protection  fund to increase capacity of food banks, conduct food scraps
     9  audits of high-volume generators of food scraps, support  implementation
    10  of  pollution  prevention projects identified by such audits, and expand
    11  capacity of generators and municipalities to donate and recycle food.
    12    § 2. Article 27 of the environmental conservation law  is  amended  by
    13  adding a new title 22 to read as follows:
    14                                  TITLE 22
    15                   FOOD DONATION AND FOOD SCRAPS RECYCLING
    16  Section 27-2201. Definitions.
    17          27-2203. Designated food scraps generator responsibilities.
    18          27-2205. Waste transporter responsibilities.
    19          27-2207. Transfer station.
    20          27-2209. Food scraps disposal prohibition.
    21          27-2211. Department responsibilities.
    22          27-2213. Regulations.
    23          27-2215. Exclusions.
    24          27-2217. Annual Report.
    25          27-2219. Severability.
    26  § 27-2201. Definitions.
    27    1.  "Designated food scraps generator" means a person who generates at
    28  a single location an annual average of two tons per week or more of food
    29  scraps based on a methodology established by the department pursuant  to
    30  regulations,  including,  supermarkets,  restaurants, higher educational
    31  institutions, hotels, food processors, correctional  facilities,  sports
    32  or  entertainment venues and health care facilities. For a location with
    33  multiple independent food service businesses, such as a mall or  college
    34  campus,  the  entity responsible for contracting for solid waste hauling
    35  services is responsible for managing food scraps  from  the  independent
    36  businesses.
    37    2.  "Food  scraps" means inedible food, trimmings from the preparation
    38  of food, food-soiled paper, and edible food that is  not  donated.  Food
    39  scraps  shall  not  include used cooking oil, yellow grease or food from
    40  residential sources, or any food identified in  regulations  promulgated
    41  by the department in consultation with the department of agriculture and
    42  markets  or  any food which is subject to a recall or seizure due to the
    43  presence of pathogens, including but not limited to:  Listeria Monocyto-
    44  genes, confirmed Clostridium Botulinum, E. coli 0157:H7 and  all  salmo-
    45  nella in ready-to-eat foods.
    46    3.  "Organics recycler" means a facility, permitted by the department,
    47  that recycles food scraps through use as animal feed or a feed  ingredi-
    48  ent, rendering, land application, composting, aerobic digestion, anaero-
    49  bic  digestion, fermentation, or ethanol production. Animal scraps, food
    50  soiled paper, and post-consumer food scraps are prohibited  for  use  as
    51  animal  feed  or  as  a  feed  ingredient. The proportion of the product
    52  created from food scraps by a composting or digestion facility,  includ-
    53  ing  a wastewater treatment plant that operates a digestion facility, or
    54  other treatment system, must be used in a beneficial manner  as  a  soil
    55  amendment and shall not be disposed of or incinerated.

        A. 9508--B                         65
     1    4.  "Person"  means  any business entity, partnership, company, corpo-
     2  ration, not-for-profit corporation,  association,  governmental  entity,
     3  public benefit corporation, public authority, firm, or organization.
     4    5. "Single location" means contiguous property under common ownership,
     5  which may include one or more buildings.
     6    6.  "Incinerator"  shall  have the same meaning as provided in section
     7  72-0401 of this chapter.
     8    7. "Landfill" shall have the  same  meaning  as  provided  in  section
     9  72-0401 of this chapter.
    10    8. "Transfer station" means a solid waste management facility, whether
    11  owned  or  operated by a private or public entity, other than a recycla-
    12  bles  handling  and  recovery  facility,  used  oil   facility,   or   a
    13  construction  and  demolition  debris  processing  facility, where solid
    14  waste is received for the purpose  of  subsequent  transfer  to  another
    15  solid  waste  management  facility  for  processing, treating, disposal,
    16  recovery, or further transfer.
    17  § 27-2203. Designated food scraps generator responsibilities.
    18    1. Effective January first, two thousand twenty-one:
    19    (a) all designated food scraps generators shall separate their  excess
    20  edible  food  for  donation  for human consumption to the maximum extent
    21  practicable, and in accordance with applicable  laws,  rules  and  regu-
    22  lations related to food donation; and
    23    (b)  except  as  provided  in  paragraph (c) of this subdivision, each
    24  designated food scraps generator that is  within  fifteen  miles  of  an
    25  organics  recycler,  to  the  extent  that  the recycler has capacity to
    26  accept all of such generator's food scraps  based  on  the  department's
    27  yearly  estimate  of  an organic recyclers' capacity pursuant to section
    28  27-2211 of this title, shall:
    29    (i) separate its remaining food scraps from other solid waste;
    30    (ii) ensure proper  storage  for  food  scraps  on  site  which  shall
    31  preclude  such  materials  from  becoming odorous or attracting vectors,
    32  such as a container that has a lid and a latch that keeps the lid closed
    33  and is resistant to tampering by  rodents  or  other  wildlife  and  has
    34  sufficient capacity;
    35    (iii)  have  information  available and provide training for employees
    36  concerning the proper methods to separate and store food scraps; and
    37    (iv) obtain a transporter that will deliver food scraps to an organics
    38  recycler, self-haul its food scraps to an organics recycler, or  provide
    39  for  organics  recycling  on-site  via  in vessel composting, aerobic or
    40  anaerobic digestion or any other method of processing organic waste that
    41  the department approves by regulation, for some or all of the food waste
    42  it generates on its premises, provided that the remainder  is  delivered
    43  to an organics recycler.
    44    (c)  The  provisions  of  paragraph  (b) of this subdivision shall not
    45  apply to any designated food scraps generator that has all of  its  food
    46  scraps  processed in a mixed solid waste composting or mixed solid waste
    47  anaerobic digestion facility.
    48    2. All designated food scraps generators shall submit an annual report
    49  to the department on or before March first, two thousand twenty-two, and
    50  annually thereafter, in an electronic format.  The  annual  report  must
    51  summarize  the  amount of edible food donated, the amount of food scraps
    52  recycled, the organics recycler or recyclers and associated transporters
    53  used, and any other information as required by the department.
    54    3. A designated food scraps generator may petition the department  for
    55  a  temporary  waiver from some or all of the requirements of this title.
    56  The petition must include evidence of undue hardship based on:

        A. 9508--B                         66
     1    (a) the designated food scraps generator does not meet  the  two  tons
     2  per week threshold;
     3    (b) the cost of processing organic waste is not reasonably competitive
     4  with the cost of disposing of waste by landfill;
     5    (c)  the  organics recycler does not have sufficient capacity, despite
     6  the department's calculation; or
     7    (d) the unique circumstances of the generator.
     8    A waiver shall be no longer than one year in duration provided, howev-
     9  er, the department may renew such waiver.
    10  § 27-2205. Waste transporter responsibilities.
    11    1. Any waste transporter that collects food scraps for recycling  from
    12  a designated food scraps generator shall:
    13    (a)  deliver  food scraps to a transfer station that will deliver such
    14  food scraps to an organics recycler unless such generator has received a
    15  temporary waiver under subdivision three  of  section  27-2203  of  this
    16  title; or
    17    (b) deliver such food scraps directly to an organics recycler.
    18    2.  Any  waste transporter that collects food scraps from a designated
    19  food scraps generator shall  take  all  reasonable  precautions  to  not
    20  deliver  those food scraps to an incinerator or a landfill nor commingle
    21  the material with any other solid waste unless such commingled waste can
    22  be processed by an  organics  recycler  or  unless  such  generator  has
    23  received  a  temporary waiver under subdivision three of section 27-2203
    24  of this title.
    25  § 27-2207. Transfer station.
    26    Any transfer station that receives food scraps from a designated  food
    27  scraps generator must ensure that the food scraps are taken to an organ-
    28  ics recycler unless such generator has received a temporary waiver under
    29  subdivision  three  of section 27-2203 of this title. A transfer station
    30  shall take all reasonable precautions to not commingle the material with
    31  any other solid waste unless such commingled waste can be  processed  by
    32  an organics recycler.
    33  § 27-2209. Food scraps disposal prohibition.
    34    Incinerators  and  landfills  shall take all reasonable precautions to
    35  not accept food scraps from designated food scraps  generators  required
    36  to  send  their  food  scraps  to an organics recycler as outlined under
    37  section 27-2203 of this title, after January first, two  thousand  twen-
    38  ty-one,  unless  the  designated  food  scraps  generator has received a
    39  temporary waiver under subdivision three  of  section  27-2203  of  this
    40  title.
    41  § 27-2211. Department responsibilities.
    42    1.  The  department  shall publish on its website: (a) the methodology
    43  the department will use to determine who  is  a  designated  food  scrap
    44  generator;  (b) the waiver process; (c) procedures to minimize odors and
    45  vectors; and (d) a list of all designated food scraps generators, organ-
    46  ics recyclers, and all waste transporters that  manage  source-separated
    47  organics.
    48    2.  No  later than June first, two thousand twenty and annually there-
    49  after, the department shall assess the capacity of each organic recycler
    50  and notify designated food scraps generators if  they  are  required  to
    51  comply  with  the  provisions  of  paragraph  (b)  of subdivision one of
    52  section 27-2203 of this title.
    53    3. The department shall develop and make available educational materi-
    54  als to assist designated food scraps  generators  with  compliance  with
    55  this  title.  The  department  shall also develop education materials on
    56  food waste minimization  and  encourage  municipalities  to  disseminate

        A. 9508--B                         67
     1  these  materials both on their municipal websites and in any such future
     2  mailings to their residents as they may distribute.
     3    4.  The  department  shall  regulate organics recyclers to ensure that
     4  their activities do not impair water quality  or  otherwise  harm  human
     5  health and the environment.
     6  § 27-2213. Regulations.
     7    The  department  shall,  after one or more public hearings, promulgate
     8  rules and regulations necessary to  implement  the  provisions  of  this
     9  title  including:  (a) the methodology the department will use to deter-
    10  mine who is a designated food scraps generator; (b) the waiver  process;
    11  (c)  procedures  to minimize odors and vectors; (d) a list of all desig-
    12  nated food scraps generators, organics recyclers, and all  waste  trans-
    13  porters  that  manage  source-separated organics; and (e) how designated
    14  food scraps generators shall comply with the provisions of paragraph (a)
    15  and subparagraph (i) of paragraph (b)  of  subdivision  one  of  section
    16  27-2203 of this title.
    17  § 27-2215. Exclusions.
    18    1. This title shall not apply to any designated food scraps generators
    19  located  in  a city with a population of one million or more which has a
    20  local law, ordinance or regulation in place which requires the diversion
    21  of edible food and food scraps from disposal.
    22    2. This title does not apply to hospitals,  elementary  and  secondary
    23  schools.
    24  § 27-2217. Annual report.
    25    No later than January first, two thousand twenty-two, and on an annual
    26  basis  thereafter,  the  department shall submit an annual report to the
    27  governor and legislature describing the operation of the  food  donation
    28  and  food  scraps  recycling  program  including  amount  of edible food
    29  donated, amount of food scraps recycled, sample  educational  materials,
    30  and number of waivers provided.
    31  § 27-2219. Severability.
    32    The  provisions  of  this  title shall be severable and if any portion
    33  thereof or the applicability thereof to any person  or  circumstance  is
    34  held  invalid,  the  remainder of this title and the application thereof
    35  shall not be affected thereby.
    36    § 3. This act shall take effect immediately.
    37                                   PART CC
    38    Section 1. Subdivisions 10 and 11 of section 57-0107 of  the  environ-
    39  mental  conservation law, as amended by chapter 267 of the laws of 2015,
    40  are amended to read as follows:
    41    10. "Central Pine Barrens area" shall  mean  the  contiguous  area  as
    42  described and bounded as follows:
    43    Beginning  at a point where the southerly side of Route 25A intersects
    44  the easterly side of Miller Place Road; thence southward along the east-
    45  erly boundary of Miller Place Road to  Helme  Avenue;  thence  southward
    46  along  the  easterly  boundary  of  Helme  Avenue to Miller Place-Middle
    47  Island Road; thence southward along  the  easterly  boundary  of  Miller
    48  Place-Middle  Island  Road  to  Whiskey  Road; thence westward along the
    49  southerly boundary of Whiskey Road to  Mount  Sinai-Coram  Road;  thence
    50  southward  along  the  easterly  boundary  of  Mount Sinai-Coram Road to
    51  Middle Country Road (Route 25);  thence  westward  along  the  southerly
    52  boundary  of  Route  25 to Patchogue-Mount Sinai Road (County Route 83);
    53  thence southward along the easterly boundary of County Route 83 to Bicy-
    54  cle Path Drive; thence southeastward along the easterly side of  Bicycle

        A. 9508--B                         68
     1  Path  Drive  to Mt. McKinley Avenue; thence southward along the easterly
     2  boundary of Mt. McKinley Avenue to  Granny  Road;  thence  northeastward
     3  along  the northerly boundary of Granny Road to Port Jefferson-Patchogue
     4  Road  (Route 112); thence southward along the easterly boundary of Route
     5  112 to Horse Block Road (County Route 16);  thence  eastward  along  the
     6  northerly  boundary of County Route 16 to Maine Avenue; thence northward
     7  along the westerly boundary of Maine Avenue to Fire Avenue; thence east-
     8  ward along the northerly boundary of  Fire  Avenue  to  John  Roe  Smith
     9  Avenue;  thence  southward along the easterly boundary of John Roe Smith
    10  Avenue to Jeff Street; thence eastward along the northerly  boundary  of
    11  Jeff  Street  to  Hagerman  Avenue;  thence southward along the easterly
    12  boundary of Hagerman Avenue to the Long Island Expressway  (Route  495);
    13  thence eastward along the northerly boundary of Route 495 to the wester-
    14  ly  side  of Yaphank Avenue (County Road 21); thence southward along the
    15  westerly side of Yaphank Avenue to the south side  of  the  Long  Island
    16  Expressway  (Route 495); thence eastward along the southerly side of the
    17  Long Island Expressway (Route 495)  to  the  easterly  side  of  Yaphank
    18  Avenue;  thence  southward  along  the  easterly side of Yaphank Avenue,
    19  crossing Sunrise Highway (Route 27) to the south side of Montauk Highway
    20  (County Road 80); thence southwestward along the south side  of  Montauk
    21  Highway  (County  Road 80) to South Country Road; thence southward along
    22  the easterly side of South Country Road to Fireplace Neck  Road;  thence
    23  southward  along  the easterly side of Fireplace Neck Road to Beaver Dam
    24  Road; thence eastward along the northerly side of Beaver Dam Road to the
    25  westerly boundary of the Carmans River and the lands owned by the United
    26  States known as Wertheim National Wildlife Refuge (the "Refuge"); thence
    27  generally westerly and southerly to the waters of Bellport  Bay;  thence
    28  generally easterly across the Bay and northerly along the easterly boun-
    29  dary of the Refuge, including all lands currently part of the Refuge and
    30  any lands which may become part of the Refuge in the future, to the east
    31  side  of the southern terminus of Smith Road; thence northward along the
    32  easterly side of Smith Road to the southwesterly corner of the  property
    33  identified  as  District  200,  Section  974.50, Block 1, Lot 11; thence
    34  eastward, northward and westward in a counter-clockwise direction  along
    35  the  southern,  eastern  and northern boundaries of that property to the
    36  easterly side of Smith Road; thence northward along  the  east  side  of
    37  Smith  Road  to  Merrick  Road; thence northeasterly along the northerly
    38  side of Merrick Road to the easterly  side  of  Surrey  Circle  and  the
    39  southwest  corner  of  the  property identified as District 200, Section
    40  880, Block 3, Lot 58.1; running thence easterly along the southerly side
    41  of said lot to the west side of William Floyd Parkway (County Road  46);
    42  thence northerly along the westerly side of William Floyd Parkway (Coun-
    43  ty  Road  46),  crossing  Route  27, to the Long Island Railroad (LIRR);
    44  thence eastward along the northerly boundary of  the  Long  Island  Rail
    45  Road  tracks  7,500 feet; thence southward 500 feet; thence eastward 525
    46  feet to the intersection of North Street and Manor-Yaphank Road;  thence
    47  southward  along  the easterly boundary of Manor-Yaphank Road to Morich-
    48  es-Middle Island Road; thence eastward along the northerly  boundary  of
    49  Moriches-Middle Island Road to a point due north of the easterly bounda-
    50  ry of Cranford Boulevard; thence southward across Moriches-Middle Island
    51  Road and along the easterly boundary of Cranford Boulevard to the south-
    52  western  corner of the property identified as District 200, Section 645,
    53  Block 3, Lot 29.1; thence southeastward along the southerly boundary  of
    54  said  property  to its intersection with property identified as District
    55  200, Section 712, Block 9, Lot 1; thence generally southward  along  the
    56  westerly boundary of said property to its intersection with the norther-

        A. 9508--B                         69
     1  ly  side  of  the  eastward  extension  of Grove Drive; thence southward
     2  crossing Grove Drive to its south side; thence westward along the south-
     3  erly boundary of the Grove Drive  road  extension  to  the  northwestern
     4  corner of the property identified as District 200, Section 749, Block 3,
     5  Lot  41.1;  and  comprised of parcels owned by the county of Suffolk and
     6  the town of Brookhaven; thence southward to the southwestern  corner  of
     7  property  identified  as  District  200,  Section  749, Block 3, Lot 43;
     8  thence eastward along the southerly boundary of  said  property  to  the
     9  west side of Lambert Avenue; thence crossing Lambert Avenue to its east-
    10  erly  side;  thence  southward  along  the  easterly boundary of Lambert
    11  Avenue to the northerly boundary of the Sunrise  Highway  Service  Road;
    12  thence northeastward along the northerly boundary of the Sunrise Highway
    13  Service Road to Barnes Road; thence northward along the westerly bounda-
    14  ry  of  Barnes Road to the northeastern corner of property identified as
    15  District 200, Section 750, Block 3, Lot 40.2; thence westward along  the
    16  northerly  boundary  of  said  property  to  the  property identified as
    17  District 200, Section 713, Block 1, Lot 2;  thence  westward  along  the
    18  northerly  boundary of property identified as District 200, Section 713,
    19  Block 1, Lot 1; thence northward along the westerly side of Weeks Avenue
    20  to the northeastern corner  of  property  identified  as  District  200,
    21  Section 713, Block 3, Lot 1; thence westward along the northerly bounda-
    22  ry of said property to Michigan Avenue; thence northward along the east-
    23  erly  boundary  of  Michigan  Ave to Moriches-Middle Island Road; thence
    24  eastward along the northerly boundary of Moriches-Middle Island Road  to
    25  Sunrise Highway (Route 27); thence eastward along the northerly boundary
    26  of  Route  27  to  an old railroad grade (unpaved); thence southeastward
    27  along the northerly boundary of the old railroad grade (unpaved) to  Old
    28  County  Road (Route 71); thence eastward along the northerly boundary of
    29  Route 71 to the Long Island Rail Road tracks; thence eastward along  the
    30  northerly  boundary of the Long Island Rail Road tracks to Montauk High-
    31  way; thence eastward along the northerly boundary of Montauk Highway  to
    32  Route  24;  thence  northward along the westerly boundary of Route 24 to
    33  Sunrise Highway (Route 27); thence eastward along the northerly boundary
    34  of Route 27 to Squiretown Road;  thence  northward  along  the  westerly
    35  boundary  of  Squiretown  Road  to Upper Red Creek Road; thence westward
    36  along the southern boundary of Upper Red Creek to Lower Red Creek  Road;
    37  thence  southward along the easterly boundary of Lower Red Creek Road to
    38  Hubbard County Park; thence westward  along  the  northern  boundary  of
    39  Hubbard  County  Park  to Riverhead-Hampton Bays Road (Route 24); thence
    40  westward along the southerly boundary of Route  24  to  Peconic  Avenue;
    41  thence  northward  along  the westerly boundary of Peconic Avenue to the
    42  Riverhead-Southampton border; thence westward along the Riverhead-South-
    43  ampton border and the Riverhead-Brookhaven  border  to  the  Forge  Road
    44  Bridge;  thence  northward along the westerly boundary of the Forge Road
    45  Bridge to Forge Road; thence northwestward along the  westerly  boundary
    46  of Forge Road to the railroad tracks; thence northward along the wester-
    47  ly  boundary of Forge Road (unpaved) to the intersection of Route 25 and
    48  River Road; thence westward along the southerly boundary of  River  Road
    49  to  Edwards  Avenue;  thence  northward  along  the westerly boundary of
    50  Edwards Avenue 3,800 feet; thence westward 4,400  feet  to  an  unnamed,
    51  unpaved  road;  thence  northward  along  the  westerly  boundary of the
    52  unnamed, unpaved road 150 feet; thence westward and northwestward  along
    53  the  eastern boundary of the United States Navy/Grumman Aerospace Corpo-
    54  ration property (as of 1982) up to its intersection with Middle  Country
    55  Road  (Route  25); thence westward along the southerly boundary of Route
    56  25 to the intersection of Route 25 and 25A; thence northeastward,  west-

        A. 9508--B                         70
     1  ward,  and  southwestward along the eastern and northern boundary of the
     2  United States  Navy/Grumman  Aerospace  Corporation  (as  of  1982)  and
     3  located  immediately  east  of Route 25A, to its intersection with Route
     4  25A;  thence  westward  along  the  southerly boundary of Route 25A to a
     5  point due south of the southeast corner  of  the  parcel  identified  as
     6  District  200,  Section  128,  Block  1,  lot 3.1; thence northeastward,
     7  northward and westward along the southerly, easterly and northerly sides
     8  of the parcel identified as District 200, section 128, Block 1, lot 1 to
     9  the southeast corner of the parcel identified as District  200,  Section
    10  82,  Block  1,  Lot  5.2;  thence  northward along the east side of this
    11  parcel to North Country Road; thence northward  crossing  North  Country
    12  Road  to its northerly side; thence eastward along the northerly side of
    13  North Country Road to the Brookhaven Town-Riverhead Town line; thence in
    14  a generally northwestward direction along said town line to a  point  in
    15  Wading River Creek with the coordinates 40.96225 latitude and -72.863633
    16  longitude;  thence  westward  a distance of approximately 90 feet to the
    17  easterly side of LILCO Road; thence southward along LILCO  Road  to  its
    18  intersection  with the north side of North Country Road; thence westward
    19  along the north side of North Country Road to the  southeast  corner  of
    20  the  parcel  identified  as  District  200,  Section 39, Block 1, Lot 2;
    21  thence in a northward and westward  direction  along  the  easterly  and
    22  northerly sides of said parcel to its northwest corner; thence northward
    23  along  the  westerly  boundary of the parcel identified as District 200,
    24  Section 83, Block 1, Lot 1.4 to its northwest corner; and thence contin-
    25  uing in a westward direction along the  northerly  side  of  the  parcel
    26  identified  as District 200, Section 39, Block 1, Lot 1.2 and the south-
    27  erly extent of Long Island Sound to the northwest corner of the property
    28  identified as District 200, Section 39, Block 1, Lot 1.2; thence  south-
    29  ward along the westerly boundary of said property to North Country Road;
    30  thence  west  along  the southerly boundary of North Country Road to the
    31  northwestern corner of property identified as District 200, Section  82,
    32  Block 1, Lot 1.1; thence south along the westerly boundary of said prop-
    33  erty  and  the  westerly boundary of the property identified as District
    34  200, Section 82, Block 1, Lot 1.2 to the northwest  corner  of  property
    35  identified  as District 200, Section 82, Block 1, Lot 5.1; thence south-
    36  ward along the westerly boundary  of  said  property  to  the  northeast
    37  corner of the property identified as District 200, Section 105, Block 3,
    38  Lot  5, thence southward along the easterly boundary of said property to
    39  the north side of Route 25A; thence southward crossing Route 25A to  its
    40  south side; thence westward along the southerly boundary of Route 25A to
    41  the point or place of beginning, and excluding [one] two distinct [area]
    42  areas  described  as  follows:  The first area defined as beginning at a
    43  point where the westerly side of William Floyd Parkway (County Road  46)
    44  meets northerly side of the Long Island Railroad (LIRR); thence westward
    45  along  the  northerly  side  of the LIRR to Moriches-Middle Island Road;
    46  thence generally northwestward along the northerly side of Moriches-Mid-
    47  dle Island Road to the southerly side of Long Island  Expressway  (Route
    48  495);  thence  eastward  along  the  southerly  side  of the Long Island
    49  Expressway (Route 495) to the westerly side  of  William  Floyd  Parkway
    50  (County  Road  46);  thence southward along the westerly side of William
    51  Floyd Parkway (County Road 46) and containing the subdivision  known  as
    52  RB  Industrial  Park,  to the point or place of beginning and the second
    53  area defined as the property described  as  District  200,  Section  39,
    54  Block 1, Lot 1.1.

        A. 9508--B                         71
     1    11.  "Core preservation area" shall mean the core preservation area of
     2  the Central Pine Barrens area which comprise the largest intact areas of
     3  undeveloped pine barrens as described and bounded as follows:
     4    Beginning  at  a  point  where the northwestern corner of the New York
     5  State Rocky Point Natural Resource Management Area (the "NYS Rocky Point
     6  Land") intersects the southerly side of NYS Route 25A; thence  generally
     7  southward and eastward along the generally westerly and southerly bound-
     8  aries of the NYS Rocky Point Land (including the Currans Road Pond State
     9  Wildlife Management Area, all adjacent or contiguous undeveloped Town of
    10  Brookhaven  parks,  preserves,  open space areas, or reserved areas, and
    11  the crossings of the undeveloped Suffolk County property  known  as  the
    12  Port  Jefferson  -  Westhampton  road right of way, Whiskey Road, County
    13  Route 21, and Currans Road), and including those  properties  identified
    14  as  District 200, Section 346, Block 1, Lots 3 and 4, to the point where
    15  the NYS Rocky Point Land meets  the  northerly  side  of  NYS  Route  25
    16  (Middle  Country  Road); thence eastward along the northerly boundary of
    17  NYS Route 25 to the southeastern corner of that property west  of  Wood-
    18  lots Road which is identified as District 200, Section 349, Block 2, Lot
    19  1.3;  thence  northward  along the easterly boundary of that property to
    20  the Suffolk County Pine  Trail  Nature  Preserve;  thence  eastward  and
    21  southeastward  along  the  southerly boundary of the Suffolk County Pine
    22  Trail Nature Preserve  where  the  Preserve  is  adjacent  to  developed
    23  parcels or parcels in agricultural or horticultural use, or along a line
    24  parallel to, and 100 (one hundred) feet south of, the Preserve where the
    25  Preserve  is  adjacent  to  parcels  which are undeveloped as of June 1,
    26  1993, to County Route 46; thence southward along the  easterly  boundary
    27  of  County Route 46 to NYS Route 25; thence eastward along the southerly
    28  boundary of NYS Route  25  to  the  Suffolk  County  Pine  Trail  Nature
    29  Preserve;  thence  southward  along the westerly boundary of the Suffolk
    30  County Pine Trail Nature Preserve where  the  Preserve  is  adjacent  to
    31  developed  parcels,  or  along a line parallel to, and 100 (one hundred)
    32  feet west of, the Preserve where the Preserve  is  adjacent  to  parcels
    33  which  are  undeveloped  as of June 1, 1993, to the northern boundary of
    34  the United States land known as Brookhaven National  Laboratory;  thence
    35  generally  westward  along the northerly boundary of Brookhaven National
    36  Laboratory to County Route 46 (William Floyd Parkway); thence  generally
    37  northwestward  on  a straight line to the intersection of Sally Lane and
    38  Pond Lane; thence westward along the southerly side of Pond Lane to Ruth
    39  Lane; thence northward along the westerly side of Ruth Lane to NYS Route
    40  25; thence westward along the northerly side of  NYS  Route  25  to  the
    41  southeast  corner  of the NYS Middle Island State Game Farm and Environ-
    42  mental Education Center; thence northward, westward, and southward along
    43  the easterly, northerly, and  westerly  boundaries  of  the  NYS  Middle
    44  Island  State  Game Farm and Environmental Education Center to NYS Route
    45  25; thence westward along the southerly side of NYS Route 25,  excluding
    46  all  parcels  abutting that road which are developed as of June 1, 1993,
    47  to Giant Oak Road; thence southward along the easterly side of Giant Oak
    48  Road to Medford Road; thence southwestward along the southeasterly  side
    49  of Medford Road crossing to the west side of Smith Road; thence souther-
    50  ly  along  the  westerly  side  of Smith Road to the southeast corner of
    51  District 200, Section 406, Block 1, Lot 6; thence westward and northward
    52  along the southerly and westerly sides of said parcel to  the  southerly
    53  side  of the developed lands known as Strathmore Ridge; thence westward,
    54  northward and eastward along the southerly, westerly and northerly sides
    55  of the developed lands known as Strathmore Ridge to the westerly side of
    56  Smith Road; thence northerly along the westerly side of  Smith  Road  to

        A. 9508--B                         72
     1  the  southerly side of NYS Route 25; thence westerly along the southerly
     2  side of NYS Route 25, to the northwestern corner of that property  which
     3  is  identified  as  District  200, Section 406, Block 1, Lot 4.3; thence
     4  southerly  along  the  westerly boundary of that property and continuing
     5  southward along the westerly  sides  of  the  properties  identified  as
     6  District  200, Section 406, Block 1, Lot 4.6; District 200, Section 406,
     7  Block 1, Lot 4.4 and District 200, Section 504, Block 1, Lot  2  to  the
     8  southerly  side  of  Longwood  Road; thence eastward along the southerly
     9  side of Longwood Road to the northwest corner of the property identified
    10  as District 200, Section 504, Block 1, Lot  7.2;  thence  southward  and
    11  westward  along  the  generally  westerly boundary of that parcel to the
    12  eastern end of Rugby Lane (also known as Rugby Avenue or Rugby Road),  a
    13  paper  street  shown  on  Suffolk County tax maps District 200, Sections
    14  500, 502, and 503; thence westward along the northerly boundary of Rugby
    15  Lane, across County Route 21, to the westerly boundary of  County  Route
    16  21  (Yaphank  - Middle Island Road); thence southward along the westerly
    17  boundary of County Route 21 to the northeastern  corner  of  the  parcel
    18  identified  as  District 200, Section 529, Block 1, Lot 28, and which is
    19  coterminous with the southerly boundaries of the parcels located on  the
    20  south  side of Rustic Lane; thence westward along the northerly boundary
    21  of that parcel to the southwest  corner  of  the  parcel  identified  as
    22  District  200,  Section  528,  Block  5, Lot 2; thence northward along a
    23  portion of the easterly boundary of the Carmans River,  which  comprises
    24  the  easterly boundary of the parcel identified as District 200, Section
    25  528, Block 5, Lot 1, to its intersection with the southern  boundary  of
    26  the  Suffolk  County  Nature Preserve parcel identified as District 200,
    27  Section 500, Block 1, Lot 1.4; thence eastward along the southern bound-
    28  ary of that parcel to the southeast corner of that parcel; thence north-
    29  ward along the easterly boundary of that Suffolk County Nature  Preserve
    30  parcel  to  the  southeast  corner of the Suffolk County Nature Preserve
    31  parcel identified as District 200, Section 500, Block 1, Lot 3.1, thence
    32  generally northward along the easterly boundary of that  parcel  to  the
    33  north  side  of East Bartlett Road; thence easterly along the north side
    34  of East Bartlett Road to the east side of County Road 21; thence  south-
    35  erly  along  the  east side of County Road 21 to the southwest corner of
    36  District 200, Section 501, Block 1, Lot 2.1; thence easterly and  north-
    37  erly along the southern and eastern sides of that property and northward
    38  along  the easterly side of District 0200, 50100, Block 0100, Lot 002002
    39  and across to the north side of Longwood Road; thence westerly along the
    40  north side of Longwood Road to the southeast  corner  of  District  200,
    41  Section  482,  Block 1, Lot 3.1; thence northward and eastward along the
    42  easterly and southerly boundaries of that parcel to the northwest corner
    43  of the parcel identified as District 200, Section 483, Block 2, Lot 1.4;
    44  thence eastward along the southerly  property  boundary  of  the  parcel
    45  identified as District 200, Section 482, Block 1, Lot 4 to the southeast
    46  corner  of  that parcel; thence northward along the easterly boundary of
    47  that parcel to the northeast corner of that parcel; thence eastward  and
    48  northward  along  the  southerly  and  easterly boundaries of the parcel
    49  identified as District 200, Section 456, Block 2, Lot 4 to the northeast
    50  corner of that parcel; thence generally northerly and westerly along the
    51  easterly and northerly boundary of Prosser Pines County Nature  Preserve
    52  to  County  Road  21;  thence westward (directly across County Route 21)
    53  along the southerly boundary of the property identified as District 200,
    54  Section 434, Block 1, Lot 12.1, to the southwest corner of the  property
    55  identified  as District 200, Section 434, Block 1, Lot 14.3, adjacent to
    56  the eastern side of Cathedral Pines County Park; thence northward  along

        A. 9508--B                         73
     1  the  eastern  boundary  of  Cathedral Pines County Park to the southeast
     2  corner of the property identified as District 200, Section 402, Block 1,
     3  Lot 23.1, thence continuing northward along  the  easterly  boundary  of
     4  that  property  to the southerly side of Lafayette Road; thence westward
     5  along the southerly side of Lafayette Road to the  eastern  boundary  of
     6  the property identified as District 200, Section 402, Block 1, Lot 24.7;
     7  thence  generally  in  a counter-clockwise direction along the easterly,
     8  northerly, westerly and northerly boundaries of  that  property  to  the
     9  easterly boundary of the parcel identified as District 200, Section 402,
    10  Block  1, Lot 19.2; thence northerly along the easterly side of said lot
    11  to the southeast corner of the  property  identified  as  District  200,
    12  Section  402,  Block  1, Lot 20, thence westward and northward along the
    13  southerly and westerly sides of that property to the southerly  side  of
    14  NYS  Route 25; thence westward along the southerly boundary of NYS Route
    15  25 to the northwestern corner of the parcel identified as District  200,
    16  Section  402,  Block  1,  Lot 16.4; thence generally southward along the
    17  westerly boundary of that parcel to the northerly boundary of the parcel
    18  identified as District 200, Section 454, Block 1, Lot 9.1; thence  west-
    19  ward  along the northerly boundary of that parcel to East Bartlett Road;
    20  thence southward along the easterly boundary of East  Bartlett  Road  to
    21  its  intersection  with Ashton Road; thence westward to the northeastern
    22  corner of the old filed map shown on District 200, Section  499;  thence
    23  westward  and  southward  along the northerly and westerly boundaries of
    24  the old filed map  shown  on  Suffolk  County  tax  maps  District  200,
    25  Sections  498, 499, and 527 to Hillcrest Road; thence eastward along the
    26  southerly boundary of Hillcrest Road to Ashton  Road;  thence  southward
    27  along  the  easterly side of Ashton Road to Granny Road; thence eastward
    28  along the southerly side of Granny Road to the northwesterly  corner  of
    29  District  200,  Section  547, Block 1, Lot 18.1; thence generally south-
    30  ward, westward, southward, eastward and northward in a counter-clockwise
    31  direction along the western, northern, southern and  eastern  boundaries
    32  of  said  parcel  to  the  southeast  corner of the parcel identified as
    33  District 200, Section 548, Block 1, Lot 3; thence  northward  along  the
    34  easterly  boundary of that parcel to its northeast corner; thence gener-
    35  ally northward, northeastward and eastward along the westerly, northwes-
    36  terly and northerly sides of German Boulevard to its  intersection  with
    37  the northeasterly side of Lakeview Boulevard; thence southeastward along
    38  the northeasterly side of Lakeview Boulevard to the westerly boundary of
    39  the  parcel  identified  as  District  200, Section 611, Block 1, Lot 5;
    40  thence northward along the westerly  boundary  of  that  parcel  to  its
    41  northwest  corner;  thence  southward along the westerly boundary of the
    42  parcel identified as District 200, Section 579, Block 3, Lot 1, compris-
    43  ing part of the western bank of the Carmans River also  known  as  Upper
    44  Lake,  to  the  northerly  side of Mill Road, also known as County Route
    45  101; thence eastward along the northerly side of Mill Road to the north-
    46  east corner of the parcel identified as District 200, Section 579, Block
    47  3, Lot 19; thence westerly along the northerly boundary of  that  parcel
    48  to  the  eastern  boundary  of  the  parcel  identified as District 200,
    49  Section 579, Block 3, Lot 1; thence northward along the easterly side of
    50  that parcel, comprising part of the eastern bank of  the  Carmans  River
    51  also  known as Upper Lake, to the southwest corner of the parcel identi-
    52  fied as District 200, Section 548, Block 2,  Lot  5.1;  thence  eastward
    53  along  the  southern  boundary  of  that parcel to its southeast corner;
    54  thence eastward across County Route 21  to  its  easterly  side;  thence
    55  northward  along  the easterly boundary of County Route 21 to the south-
    56  west corner of the  Suffolk  County  Nature  Preserve  parcel  known  as

        A. 9508--B                         74
     1  Warbler  Woods and identified as District 200, Section 551, Block 1, Lot
     2  4; thence generally eastward along the southerly boundary of the Warbler
     3  Woods parcel and then southward along the westerly boundary of an exten-
     4  sion  of that parcel's southerly boundary to the southeast corner of the
     5  southern terminus of Harold Road; thence generally  westward,  southward
     6  and  westward  in  a  counter-clockwise  direction  along the northerly,
     7  westerly, northerly and westerly boundaries of the Suffolk County Nature
     8  Preserve parcel known as Fox  Lair,  and  identified  as  District  200,
     9  Section  580,  Block  3, Lot 24.2, to the northwest corner of the parcel
    10  Suffolk County  Water  Authority  parcel  identified  as  District  200,
    11  Section 580, Block 3, Lot 24.6; thence southward, eastward and southward
    12  along  the  westerly  boundary  and southerly boundaries of that Suffolk
    13  County Water Authority parcel to Main Street; thence eastward along  the
    14  north side of Main Street to the southeast corner of said Suffolk County
    15  Water  Authority  parcel to its southeast corner; thence northward along
    16  the easterly boundary of that parcel to the southwest property  boundary
    17  of the Suffolk County Nature Preserve parcel known as Fox Lair and iden-
    18  tified as District 200, Section 580, Block 3, Lot 24.2, thence generally
    19  eastward, southward, eastward, northward and eastward along the souther-
    20  ly  boundaries  of said parcel and eastward along the southerly boundary
    21  of the Suffolk County Nature Preserve parcel identified as District 200,
    22  Section 583, Block 1, Lot 4.1, to the west side of the unimproved north-
    23  south oriented road known variously as Smith  Road,  Longwood  Road  and
    24  Private Road; thence southward along the westerly boundary of Smith Road
    25  to  the  north side of the Long Island Expressway; thence westward along
    26  the northerly boundary of the Long Island Expressway to the  south  side
    27  of  Main Street in Yaphank; thence westward along the southerly boundary
    28  of Main Street in Yaphank to the westernmost extent along Main Street of
    29  the Southaven County Park boundary; thence westward across  County  Road
    30  21  to  the  western boundary of the County Road 21 right-of-way; thence
    31  southward along the western boundary of the County Road 21  right-of-way
    32  to  the northerly side of the parcel identified as District 200, Section
    33  611, Block 3, Lot 16, comprising the northerly bank of the Carmans River
    34  known as Lower Lake; thence westward along the northerly  side  of  that
    35  property  to  the  southwest corner of the parcel identified as District
    36  200, Section 612, Block 4, Lot 1; thence northward  along  the  westerly
    37  boundary  of  that parcel to the southerly side of County Route 21 known
    38  as Main Street; thence westward along the southerly side of County Route
    39  21 known as Main Street to the northeast corner of the parcel identified
    40  as District 200, Section 612, Block 2, Lot 12;  thence  southward  along
    41  the  easterly  boundary  of  that  parcel to the southeast corner of the
    42  parcel identified as District 200, Section 612, Block 2, Lot 11;  thence
    43  westward and northwestward along the northerly and northeasterly bounda-
    44  ries  of  the  Town  of  Brookhaven  parcel  identified as District 200,
    45  Section 611, Block 3, Lot 9 to the south side of Mill Road,  also  known
    46  as  County  Road  101; thence generally westward and southward along the
    47  southerly side of Mill Road and continuing southward along  the  eastern
    48  side  of  Patchogue-Yaphank  Road, also known as County Road 101, to the
    49  southerly side of Gerard Road; thence eastward along the southerly  side
    50  of  Gerard  Road  to  its  westerly  boundary  known as the map of Grand
    51  Heights, filed in the offices of the Suffolk County clerk; thence south-
    52  ward along the westerly map line of the filed map known as Grand Heights
    53  to the north side of the Long Island Expressway NYS  Route  495;  thence
    54  easterly  along  the  northerly  side  of the Long Island Expressway NYS
    55  Route 495 to the westerly side of  County  Route  21  known  as  Yaphank
    56  Avenue;  thence  southward  along the westerly side of Yaphank Avenue to

        A. 9508--B                         75
     1  the south side of the Long Island Expressway; thence eastward along  the
     2  south  side  of  the  Long Island Expressway to the westerly boundary of
     3  Southaven County Park, thence generally  southward  along  the  westerly
     4  boundary  of  Southaven County Park to the northeast corner of the lands
     5  of Suffolk County identified as District 200, Section 665, Block 2,  Lot
     6  1;  thence  generally southward along the easterly boundary of said lot,
     7  crossing the LIRR and Park Street and  continuing  southward  along  the
     8  westerly  boundary  of  Davenport  Avenue  as shown on the old filed map
     9  known as Bellhaven Terrace; thence  southward  and  eastward  along  the
    10  westerly  and  southerly boundaries of the parcel identified as District
    11  200, Section 744, Block 1, Lot 10 to the westerly boundary of the parcel
    12  identified as District 200,  Section  781,  Block  1,  Lot  3.1;  thence
    13  continuing  southerly  along the westerly boundary of that parcel to the
    14  easterly boundary of Gerard Road; thence southward  along  the  easterly
    15  boundary  of  Gerard  Road  to Victory Avenue; thence eastward along the
    16  northerly boundary of Victory Avenue to a point where the west  bank  of
    17  the Carmans River passes under Victory Avenue and Route 27; thence south
    18  under  Route  27  to the southerly side of Montauk Highway also known as
    19  County Road 80; thence westward along  the  southerly  side  of  Montauk
    20  Highway County Road 80, including lands owned by the United States known
    21  as Wertheim National Wildlife Refuge (the "Refuge"), to the eastern side
    22  of Old Stump Road; thence southward along the easterly side of Old Stump
    23  Road to the northerly side of Beaver Dam Road; thence eastward along the
    24  northerly  side  of  Beaver  Dam  Road  to the lands owned by the United
    25  States known  as  Wertheim  National  Wildlife  Refuge  (the  "Refuge"),
    26  including  the Carmans River; thence generally westerly and southerly to
    27  the waters of Bellport Bay; thence generally easterly across the Bay and
    28  northerly along the easterly boundary of the Refuge, including all lands
    29  currently part of the Refuge and any lands which may become part of  the
    30  Refuge  in the future to the east side of the southern terminus of Smith
    31  Road; thence northward along the easterly side  of  Smith  Road  to  the
    32  southwesterly corner of the property identified as District 200, Section
    33  974.50,  Block  1,  Lot 11; thence eastward, northward and westward in a
    34  counter-clockwise direction along the  southern,  eastern  and  northern
    35  boundaries  of  that property to the easterly side of Smith Road; thence
    36  northward along the easterly side of Smith Road to the northerly side of
    37  Montauk Highway County Road 80; thence northeasterly to the southwester-
    38  ly corner of the property identified as District 200, Section 849, Block
    39  2, Lot 2; thence eastward along the northerly boundary of Montauk  High-
    40  way  to  the southeasterly corner of the property identified as District
    41  200, Section 850, Block 3, Lot 8; thence northward to the  northeasterly
    42  corner  of  that  parcel, including all lands owned by the United States
    43  known as Wertheim National Wildlife Refuge (the "Refuge")  at  any  time
    44  between  June  1,  1993  and the present, and any lands which may become
    45  part of the Refuge in the future; thence  northwestward  across  Sunrise
    46  Highway (NYS Route 27) to the southwesterly corner of the property iden-
    47  tified  as  District  200, Section 850, Block 2, Lot 1; thence northward
    48  along the westerly boundary of that parcel across to the northerly boun-
    49  dary of Victory Avenue; thence westward along the northerly boundary  of
    50  Victory  Avenue to the westerly boundary of River Road; thence northward
    51  along the westerly boundary of River Road to the north side of the  Long
    52  Island  Rail Road right-of-way; thence easterly along the northerly side
    53  of the Long Island Rail Road right-of-way to the north side  of  Morich-
    54  es-Middle Island Road; thence generally northward and westward along the
    55  northerly  side  of Moriches-Middle Island Road to the northerly side of
    56  the Long Island Expressway; thence westward along the northerly boundary

        A. 9508--B                         76
     1  of the Long Island Expressway to the southeasterly corner of  the  Long-
     2  wood  Greenbelt  property  (the  property  identified  as  District 200,
     3  Section 583, Block 2, Lot 1.1);  thence  northward  along  the  easterly
     4  boundary  of  the  Longwood  Greenbelt property to its northeast corner;
     5  thence eastward to the southwesterly corner of  the  property  known  as
     6  District  200,  Section 552, Block 1, Lot 8; thence generally northeast-
     7  ward along the easterly boundary of the property identified as  District
     8  200,  Section  552, Block 1, Lot 1.7 to the northeasterly corner of that
     9  parcel; thence eastward along the southerly boundaries  of  the  parcels
    10  identified  as  District  200, Section 504, Block 1, Lot 8, and District
    11  200, Section 504, Block 1, Lot 11,  to  the  westerly  boundary  of  the
    12  William  Floyd  Parkway  (County  Route  46); thence northward along the
    13  westerly side of County Route 46 to a point  2000  (two  thousand)  feet
    14  south of the southern bank of the Peconic River crossing of County Route
    15  46;  thence  generally  southeastward along a line parallel to, and 2000
    16  (two thousand) feet generally south or southwest of,  and  parallel  to,
    17  the  southernmost bank of the Peconic River to a point where the Peconic
    18  River crosses the unpaved, unnamed,  north-south  firebreak  and  patrol
    19  road on the eastern half of the Brookhaven National Laboratory property;
    20  thence  southward and southwestward along the easterly and southeasterly
    21  boundaries of the unpaved, unnamed,  north-south  firebreak  and  patrol
    22  road  starting on the eastern half of the Brookhaven National Laboratory
    23  property to the Brookhaven National Laboratory road known as  Brookhaven
    24  Avenue;  thence  due  westward  along  a straight line to the Brookhaven
    25  National Laboratory road known  as  Princeton  Avenue;  thence  westward
    26  along  the southerly boundary of Princeton Avenue to the unnamed Labora-
    27  tory road which diverts southwest in the vicinity of the Laboratory gate
    28  house; thence southwestward along the  southerly  side  of  the  unnamed
    29  Laboratory  road  just  described  to  County Route 46; thence southward
    30  along the easterly side of County Route 46  to  NYS  Route  495;  thence
    31  eastward  along  the northerly boundary of NYS Route 495 to County Route
    32  111; thence southeastward along the northerly boundary of  County  Route
    33  111 to NYS Route 27 (Sunrise Highway); thence generally southward across
    34  NYS  Route  27 to the westernmost extent along NYS Route 27 of the unde-
    35  veloped portion (as of June 1, 1993) of the parcel assemblage  comprised
    36  of those parcels identified as District 200, Section 594, Block 2, Lot 4
    37  and District 900, Section 325, Block 1, Lot 41.2; thence southward along
    38  the westerly boundary of the undeveloped portion (as of June 1, 1993) of
    39  that  parcel  assemblage  to  County Route 71 (Old Country Road); thence
    40  eastward along the northerly boundary of County Route 71 to  the  south-
    41  eastern  corner  of  the  Suffolk County Nature Preserve lands which run
    42  from NYS Route 27 south to County Route 111 and which adjoin the easter-
    43  ly side of the preceding assemblage; thence northward along the easterly
    44  boundary of that Suffolk County Nature Preserve assemblage (crossing the
    45  County Route 111 right of way) to NYS Route 27;  thence  eastward  along
    46  the  southerly  boundary  of  NYS  Route  27 to the westerly end of 19th
    47  Street as shown in the old filed map contained within the tax map  iden-
    48  tified as District 900, Section 276, Block 2; thence southward along the
    49  westerly boundary of that old filed map (shown in District 900, Sections
    50  276,  302, 303, 327, and 328), and coterminous with the westerly side of
    51  those parcels along the westerly side of Oishei Road,  to  County  Route
    52  71;  thence  eastward along the northerly boundary of County Route 71 to
    53  the southeasterly corner of  the  parcel  identified  as  District  900,
    54  Section 328, Block 2, Lot 19; thence northward along the easterly bound-
    55  ary  of that old filed map surrounding Oishei Road, and coterminous with
    56  the easterly side of those parcels along the  easterly  side  of  Oishei

        A. 9508--B                         77
     1  Road, to a point along that line due west of the northwesterly corner of
     2  the  parcel  containing  the  Suffolk  County  facilities  identified as
     3  District 900, Section 331, Block 1, Lot 1; thence due eastward  along  a
     4  straight  line  to the northwesterly corner of that parcel; thence east-
     5  ward along the northerly boundary of that parcel  to  its  northeasterly
     6  corner  shown  in District 900, Section 307; thence due eastward along a
     7  straight line to Summit Boulevard; thence southward along  the  westerly
     8  side  of  Summit Boulevard to County Route 71; thence eastward along the
     9  northerly side of County Route 71, excluding all parcels  abutting  that
    10  road  which  are  developed  as of June 1, 1993, to the Long Island Rail
    11  Road tracks; thence eastward along the northerly boundary  of  the  Long
    12  Island  Rail Road tracks to County Route 31 (Old Riverhead Road); thence
    13  northward along the westerly boundary of County Route 31 to  that  point
    14  opposite  the point along the easterly side of County Route 31 (north of
    15  the Stewart Avenue intersection) at which the undeveloped portion (as of
    16  June 1, 1993) of the Suffolk County Airport (Gabreski  Airport)  occurs;
    17  thence  generally northward, eastward and southward around the westerly,
    18  northerly and easterly boundaries of the undeveloped portion (as of June
    19  1, 1993) of the airport property (excluding from the  Core  Preservation
    20  Area  those  portions  of the airport property which are occupied by the
    21  runways, their associated maintenance areas, and those areas  identified
    22  for future use in the Suffolk County Airport Master Plan approved by the
    23  County  Legislature)  to  the Long Island Rail Road tracks (including in
    24  the Core Preservation Area those portions of the airport property  which
    25  are adjacent to the Quogue Wildlife Refuge's westerly boundary and which
    26  are in their natural state); thence eastward along the northerly bounda-
    27  ry  of  the  Long Island Rail Road tracks to the southeasterly corner of
    28  the Town of Southampton parcel identified as District  902,  Section  1,
    29  Block  1,  Lot  22.1;  thence generally northward and eastward along the
    30  easterly border of that parcel and the Town of  Southampton  parcels  to
    31  the  immediate  north  identified as District 900, Section 313, Block 1,
    32  Lot 42.1 and District 900, Section 287, Block  1,  Lot  1.55  to  County
    33  Route  104; thence northward along the westerly boundary of County Route
    34  104 to a point 1000 (one thousand)  feet  southward  of  NYS  Route  27;
    35  thence  eastward  along a line parallel to, and 1000 (one thousand) feet
    36  south of, NYS Route 27, to the westerly boundary of the  parcel  identi-
    37  fied  as  District  900,  Section  252, Block 1, Lot 1; thence southward
    38  along the westerly boundary of that parcel to the Long Island Rail  Road
    39  tracks;  thence eastward along the northerly boundary of the Long Island
    40  Rail Road tracks to Montauk Highway; thence eastward along the northerly
    41  boundary of Montauk Highway to that point where the boundary  of  Sears-
    42  Bellows  County Park heads northward along the eastern side of the Munns
    43  Pond portion; thence northward along the easterly boundary of Sears-Bel-
    44  lows County Park, to NYS Route 27; thence eastward along  the  northerly
    45  boundary  of  NYS  Route  27  to  NYS Route 24 (Riverhead - Hampton Bays
    46  Road); thence generally northwestward and westward along  the  southwes-
    47  terly boundary of NYS Route 24 to the easternmost extent along NYS Route
    48  24  of  the  Suffolk County Parkland known as Flanders or Hubbard County
    49  Park; thence generally northward,  westward,  and  southward  along  the
    50  easterly,  northerly,  and  westerly  boundaries  of Flanders or Hubbard
    51  County Park, including all adjacent or contiguous  undeveloped  Town  of
    52  Southampton  parks,  preserves,  open space areas, or reserved areas, to
    53  NYS Route 24; thence westward along the southerly boundary of NYS  Route
    54  24  to  Pleasure  Drive; thence southward along the easterly boundary of
    55  Pleasure Drive a distance of 2000 (two  thousand)  feet,  excluding  all
    56  parcels  abutting  that  road  which  are  developed as of June 1, 1993;

        A. 9508--B                         78
     1  thence generally westward along a  straight  line  to  the  southernmost
     2  extent  of  the NYS David Sarnoff Preserve along the westerly boundaries
     3  of the parcels on the westerly side of Brookhaven Avenue; thence  gener-
     4  ally northward and westward along the easterly and northerly boundary of
     5  the  NYS David Sarnoff Pine Barrens Preserve, crossing County Routes 105
     6  and 104, to County Route 63 (Riverhead-Moriches Road); thence  generally
     7  westward and northward along the northerly boundary of the Suffolk Coun-
     8  ty  Cranberry  Bog  County  Nature  Preserve  to County Route 51; thence
     9  southwesterly along the westerly side of County Route 51 to the boundary
    10  of the Cranberry Bog County Nature Preserve; thence westward and  north-
    11  ward  along  the  northeasterly  boundary of Cranberry Bog County Nature
    12  Preserve to County Route 94 (also known  as  NYS  Route  24,  or  Nugent
    13  Drive);  thence  eastward along the northerly side of County Route 94 to
    14  the County Route 94A bridge; thence northward along the westerly side of
    15  the County Route 94A bridge to the Riverhead-Southampton border;  thence
    16  westward  along the Riverhead-Southampton border, and the Riverhead-Bro-
    17  okhaven Border, to the Forge Road Bridge;  thence  northward  along  the
    18  westerly  boundary  of  the  Forge  Road  Bridge  to  Forge Road; thence
    19  northwestward along the westerly boundary of  Forge  Road  to  the  Long
    20  Island Rail Road tracks; thence northward along the westerly boundary of
    21  Forge Road (unpaved) to the intersection of NYS Route 25 and River Road;
    22  thence  westward  along  the southerly boundary of River Road to Edwards
    23  Avenue; thence westward along  the  southerly  boundary  of  River  Road
    24  (Grumman  Boulevard  or  Swan Pond Road) to the southeast corner of that
    25  parcel containing Conoe (or Canoe) Lake and identified as District  600,
    26  Section  137,  Block 1, Lot 1; thence northward, westward, and southward
    27  along the borders of that parcel containing Conoe  (or  Canoe)  Lake  to
    28  River  Road  (Grumman  Boulevard);  thence  westward along the northerly
    29  boundary of Grumman Boulevard to  the  southeasternmost  corner  of  the
    30  undeveloped   portion  (as  of  June  1,  1993)  of  the  United  States
    31  Navy/Grumman Corporation property located on the north side  of  Grumman
    32  Boulevard  and adjacent to the Grumman entrance known as the South Gate;
    33  thence due north along the easternmost edge of that undeveloped  portion
    34  (as of June 1, 1993) of the United States Navy/Grumman Corporation prop-
    35  erty to NYS Route 25; thence along a straight line to the northerly side
    36  of  NYS  Route  25 to a point occupied by the southeasternmost corner of
    37  the parcel assemblage comprised of District 600, Section  75,  Block  3,
    38  Lot  10.1,  and District 600, Section 96, Block 1, Lot 14, and otherwise
    39  known as Camp Wauwepex; thence northward, westward, and generally south-
    40  ward along the easterly, northerly, and generally westerly boundaries of
    41  the Camp Wauwepex assemblage to NYS Route 25; thence westward along  the
    42  northerly  side  of  NYS Route 25 to Montauk Trail; thence northeastward
    43  along the northwesterly side of Montauk Trail to Panamoka Trail;  thence
    44  northward  along  the  westerly  side  of  Panamoka Trail, excluding all
    45  parcels abutting that road which are developed as of June  1,  1993,  to
    46  Matinecock Trail; thence westward along the southerly side of Matinecock
    47  Trail to the easterly boundary of Brookhaven State Park; thence general-
    48  ly  northward  along  the  easterly  boundary  of Brookhaven State Park,
    49  including all adjacent or  contiguous  undeveloped  Town  of  Brookhaven
    50  parks,  preserves,  open  space  areas, or reserved areas, to its inter-
    51  section with NYS Route 25A; [thence westward along the southerly side of
    52  NYS Route 25A to the  northeast  corner  of  the  Shoreham-Wading  River
    53  school  district property;] thence eastward along the southerly boundary
    54  of Route 25A to a point due south of the southeast corner of the  parcel
    55  identified  as  District  200,  Section  128,  Block  1, Lot 3.1; thence
    56  northeastward, northward and westward along the southerly, easterly  and

        A. 9508--B                         79
     1  northerly  sides  of the parcel identified as District 200, Section 128,
     2  Block 1, Lot 1 to the southeast  corner  of  the  parcel  identified  as
     3  District  200,  Section 82, Block 1, Lot 5.2; thence northward along the
     4  east  side  of  this  parcel  to its intersection with the south side of
     5  North Country Road; thence northward crossing North Country road to  its
     6  northerly  side; thence eastward along the northerly side of North Coun-
     7  try Road to the Brookhaven Town-Riverhead Town line; thence in a  gener-
     8  ally  northwestward  direction along said town line to a point in Wading
     9  River Creek With the coordinates 40.96225 latitude and -72.863633 longi-
    10  tude; thence westward a distance of approximately 90 feet to the easter-
    11  ly side of LILCO Road; thence southward along LILCO Road to  its  inter-
    12  section with the north side of North Country Road; thence westward along
    13  the  north  side  of  North  Country Road to the southeast corner of the
    14  parcel identified as District 200, Section 39, Block 1, Lot 2; thence in
    15  a northward and westward direction  along  the  easterly  and  northerly
    16  sides of said parcel to its northwest corner; thence northward along the
    17  westerly  boundary of the parcel identified as District 200, Section 83,
    18  Block 1, Lot 1.4 to its northwest  corner  and  the  shoreline  of  Long
    19  Island  Sound;  thence  westward /along the northerly side of the parcel
    20  identified as District 200, Section 83, Block 1, Lot 1.4 and  continuing
    21  in  a  westward direction along the northerly side of the parcel identi-
    22  fied as district 200, section 39, Block 1, lot  1.2  and  the  southerly
    23  extent  of the Long Island Sound to the northwest corner of the property
    24  identified as District 200, Section 39, Block 1, Lot 1.2; thence  south-
    25  ward along the westerly boundary of said property to North Country Road;
    26  thence  west  along  the southerly boundary of North Country Road to the
    27  northwestern corner of the property identified as District 200,  Section
    28  82,  Block  1, Lot 1.1; thence south along the westerly boundary of said
    29  property and  the  westerly  boundary  of  the  property  identified  as
    30  District  200,  Section  39, Block 1, Lot 1.2 to the northwest corner of
    31  property identified as District 200,  Section  82,  Block  1,  Lot  5.1;
    32  thence  southward along the westerly boundary of said property in a line
    33  to the northeast corner of property identified as District 200,  Section
    34  105,  Block  3,  Lot  5; thence southward along the easterly boundary of
    35  said property to the north side of Route 25A; thence eastward along  the
    36  north  side  of  Route  25A  to  a point directly north of the northeast
    37  corner of the Shoreham-Wading River  school  district  property;  thence
    38  southward,  crossing  Route 25A to its southerly boundary and the north-
    39  east corner of  the  Shoreham-Wading  river  school  district  property;
    40  thence southward, westward, and northward along the easterly, southerly,
    41  and  westerly  boundaries  of  the Shoreham-Wading River school district
    42  property to NYS Route 25A; thence westward along the southerly  side  of
    43  NYS  Route  25A  to County Route 46; thence southward along the easterly
    44  side of County Route 46 to its intersection with the Suffolk County Pine
    45  Trail Nature Preserve; thence westward along the northerly  boundary  of
    46  the  Suffolk  County  Pine  Trail  Nature Preserve where the Preserve is
    47  adjacent to developed parcels or parcels in agricultural or horticultur-
    48  al use, or along a line parallel to, and 100 (one  hundred)  feet  north
    49  of,  the  Preserve  where  the Preserve is adjacent to parcels which are
    50  undeveloped as of June 1, 1993, to the southeastern corner of the parcel
    51  west of Woodlots Road and identified as District 200, Section 291, Block
    52  1, Lot 14.1; thence northward and westward along the easterly and north-
    53  erly boundaries of that parcel to Whiskey Road;  thence  westward  along
    54  the  southerly  side of Whiskey Road to Wading River Hollow Road; thence
    55  northward along the westerly side of Wading River  Hollow  Road  to  the
    56  boundary  of  the NYS Rocky Point Land; thence generally northward along

        A. 9508--B                         80
     1  the easterly boundary of the NYS Rocky Point Land, including  all  adja-
     2  cent or contiguous undeveloped Town of Brookhaven parks, preserves, open
     3  space  areas, or reserved areas, to NYS Route 25A; thence westward along
     4  the  southerly  side  of NYS Route 25A, excluding those parcels abutting
     5  that road which are developed as of June 1, 1993, and those lands  iden-
     6  tified for the reroute of Route 25A by the NYS Department of Transporta-
     7  tion,  to  the  northeastern corner of the parcel identified as District
     8  200, Section 102, Block 3, Lot 1.4; thence southward along the  westerly
     9  boundary  of  that  parcel  to  the  parcel  identified as District 200,
    10  Section 102, Block 3, Lot 1.6; thence generally westward  and  southward
    11  along the westerly boundaries of that parcel and the adjoining southerly
    12  parcel  identified as District 200, Section 102, Block 3, Lot 1.5 to the
    13  boundary of the NYS Rocky Point Land; thence westward along the norther-
    14  ly boundary of the NYS Rocky Point  Land  to  County  Route  21;  thence
    15  generally  westward  along a straight line across County Route 21 to the
    16  northernmost extent along County Route 21 of the NYS Rocky  Point  Land;
    17  thence  generally westward along the generally northerly boundary of the
    18  NYS Rocky Point Land to the point or place of beginning,  and  excluding
    19  the area defined as beginning at a point where the southerly boundary of
    20  NYS  Route  25  meets the easterly side of the Suffolk County Pine Trail
    21  Nature Preserve; thence southeastward along the  easterly  side  of  the
    22  Suffolk County Pine Trail Nature Preserve where the Preserve is adjacent
    23  to developed parcels, or along a line parallel to, and 100 (one hundred)
    24  feet  east  of,  the  Preserve where the Preserve is adjacent to parcels
    25  which are undeveloped as of June 1, 1993, to the  Long  Island  Lighting
    26  Company  high  voltage  transmission  lines;  thence northward along the
    27  westerly side of the Long Island Lighting Company  high  voltage  trans-
    28  mission  lines to NYS Route 25; thence westward along the southerly side
    29  of NYS Route 25 to the point or place of beginning;
    30  and excluding [two] three distinct areas described as follows: Area  One
    31  is the area defined as beginning at a point where the southerly boundary
    32  of NYS Route 25 meets the easterly side of the Suffolk County Pine Trail
    33  Nature  Preserve;  thence  southeastward  along the easterly side of the
    34  Suffolk County Pine Trail Nature Preserve where the Preserve is adjacent
    35  to developed parcels, or along a line parallel to, and 100 (one hundred)
    36  feet east of, the Preserve where the Preserve  is  adjacent  to  parcels
    37  which  are  undeveloped  as of June 1, 1993, to the Long Island Lighting
    38  Company high voltage transmission  lines;  thence  northward  along  the
    39  westerly  side  of  the Long Island Lighting Company high voltage trans-
    40  mission lines to NYS Route 25; thence westward along the southerly  side
    41  of NYS Route 25 to the point or place of beginning; Area Two is the area
    42  defined as beginning at the northwest corner of the parcel identified as
    43  District  200,  Section 552, Block 1, Lot 3; thence eastward, southwest-
    44  ward and generally northward  along  the  northerly,  southeasterly  and
    45  westerly  boundaries  of  that  parcel,  containing the sewage treatment
    46  facility known as the Dorade facility, to the point of  beginning;  Area
    47  three  is  defined as the parcel identified as district 200, section 82,
    48  block 1, lot 3.
    49    Beginning at a point on the southeasterly corner of  the  intersection
    50  of  Moriches-Middle Island Road and Cranford Boulevard and thence south-
    51  ward along the easterly boundary of Cranford Boulevard to the southwest-
    52  ern corner of property identified as District 200, Section 645, Block 3,
    53  Lot 29.1; thence southeastward along  the  southerly  boundary  of  said
    54  property  to  its intersection with property identified as District 200,
    55  Section 712, Block 9,  Lot  1;  thence  generally  southward  along  the
    56  westerly boundary of said property to its intersection with the norther-

        A. 9508--B                         81
     1  ly  side  of  the  eastward  extension  of Grove Drive; thence southward
     2  crossing Grove Drive to its south side; thence westward along the south-
     3  erly boundary of the Grove Drive  road  extension  to  the  northwestern
     4  corner of the property identified as District 200, Section 749, Block 3,
     5  Lot 41.1 and comprised of parcels owned by the county of Suffolk and the
     6  town of Brookhaven; thence southward to the southwestern corner of prop-
     7  erty  identified  as  District 200, Section 749, Block 3, Lot 43; thence
     8  eastward along the southerly boundary of said property to the west  side
     9  of  Lambert Avenue; thence crossing Lambert Avenue to its easterly side;
    10  thence southward along the easterly boundary of Lambert  Avenue  to  the
    11  northerly   boundary   of  the  Sunrise  Highway  Service  Road;  thence
    12  northeastward along  the  northerly  boundary  of  the  Sunrise  Highway
    13  Service Road to Barnes Road; thence northward along the westerly bounda-
    14  ry  of Barnes Road to the northeastern corner of the property identified
    15  as District 200, Section 750, Block 3, Lot 40.2; thence  westward  along
    16  the  northerly  boundary of property identified as District 200, Section
    17  713, Block 1, Lot 2; thence westward along  the  northerly  boundary  of
    18  property identified as District 200, Section 713, Block 1, Lot 1; thence
    19  northward  along  the  westerly side of Weeks Avenue to the northeastern
    20  corner of property identified as District 200, Section 713, Block 3, Lot
    21  1; thence westward along the northerly  boundary  of  said  property  to
    22  Michigan  Avenue; thence northward along the easterly boundary of Michi-
    23  gan Avenue to Moriches-Middle Island Road;  thence  westward  along  the
    24  southerly boundary of Moriches-Middle Island Road to the point of begin-
    25  ning.
    26    § 2. The county of Suffolk planning department and the state office of
    27  general services shall compile a report providing an inventory of indus-
    28  trial  and  business  zoned  properties in the town of Brookhaven, of at
    29  least five acres, which would  be  suitable  for  solar  projects.  Such
    30  inventory  shall exclude areas of potential sensitivity such as one-hun-
    31  dred-year flood hazard zones,  historic  and/or  culturally  significant
    32  resources and properties within 100 feet landward of tidal or freshwater
    33  wetlands,  and  shall  only  include  lands  previously  cleared  and/or
    34  disturbed on or before January 1, 2016. Such report shall  be  submitted
    35  to the governor and the legislature no later than January 1, 2020.
    36    §  3. This act shall take effect on the first of January next succeed-
    37  ing the date on which it shall have become a law provided  that  if  the
    38  provisions  of this act establishing a new description and boundaries of
    39  the Central Pine Barrens Area or the core preservation area  removed  or
    40  excludes  any  of the lands of the Central Pine Barrens Area or the core
    41  preservation area as such lands are described and bounded in chapter 267
    42  of the laws of 2015, and/or protections established and/or  provided  by
    43  such  act,  this act shall be deemed repealed and of no force and effect
    44  and chapter 267 of the laws of 2015  shall  remain  in  full  force  and
    45  effect.   The state legislature shall notify the legislative bill draft-
    46  ing commission of any such decrease and resulting repeal in  order  that
    47  the  commission  may maintain an accurate and timely effective data base
    48  of the official text of the laws of the state of New York in furtherance
    49  of effectuating the provisions of section 44 of the legislative law  and
    50  section 70-b of the public officers law.
    51                                   PART DD
    52    Section  1.  Expenditures  of  moneys appropriated in a chapter of the
    53  laws of 2018 to the department  of  agriculture  and  markets  from  the
    54  special  revenue  funds-other/state  operations,  miscellaneous  special

        A. 9508--B                         82
     1  revenue fund-339,  public  service  account  shall  be  subject  to  the
     2  provisions  of  this section. Notwithstanding any other provision of law
     3  to the contrary, direct and indirect expenses relating to the department
     4  of   agriculture   and  markets'  participation  in  general  ratemaking
     5  proceedings pursuant to section 65 of the public service law or  certif-
     6  ication  proceedings  pursuant  to article 7 or 10 of the public service
     7  law, shall be deemed expenses of the department of public service within
     8  the meaning of section 18-a of the public service  law.  No  later  than
     9  August  15,  2019, the commissioner of the department of agriculture and
    10  markets shall submit an accounting of such expenses, including, but  not
    11  limited  to,  expenses  in the 2018 -- 2019 fiscal year for personal and
    12  non-personal services and fringe benefits, to the chair  of  the  public
    13  service  commission for the chair's review pursuant to the provisions of
    14  section 18-a of the public service law.
    15    § 2. Expenditures of moneys appropriated in a chapter of the  laws  of
    16  2018  to  the  department  of  state  from  the  special  revenue funds-
    17  other/state operations, miscellaneous special revenue  fund-339,  public
    18  service  account  shall  be  subject  to the provisions of this section.
    19  Notwithstanding any other provision of law to the contrary,  direct  and
    20  indirect  expenses  relating  to  the  activities  of  the department of
    21  state's utility intervention unit pursuant to subdivision 4  of  section
    22  94-a  of  the executive law, including, but not limited to participation
    23  in general ratemaking proceedings pursuant to section 65 of  the  public
    24  service  law or certification proceedings pursuant to article 7 or 10 of
    25  the public service law, shall be deemed expenses of  the  department  of
    26  public  service within the meaning of section 18-a of the public service
    27  law.  No later than August 15, 2019, the secretary of state shall submit
    28  an accounting of such expenses, including, but not limited to,  expenses
    29  in  the  2018 -- 2019 fiscal year for personal and non-personal services
    30  and fringe benefits, to the chair of the public service  commission  for
    31  the  chair's  review  pursuant  to the provisions of section 18-a of the
    32  public service law.
    33    § 3. Expenditures of moneys appropriated in a chapter of the  laws  of
    34  2018  to  the office of parks, recreation and historic preservation from
    35  the special revenue funds-other/state operations, miscellaneous  special
    36  revenue  fund-339,  public  service  account  shall  be  subject  to the
    37  provisions of this section. Notwithstanding any other provision  of  law
    38  to  the contrary, direct and indirect expenses relating to the office of
    39  parks, recreation and historic preservation's participation  in  general
    40  ratemaking  proceedings pursuant to section 65 of the public service law
    41  or certification proceedings pursuant to article 7 or 10 of  the  public
    42  service  law,  shall  be  deemed  expenses  of  the department of public
    43  service within the meaning of section 18-a of the public service law. No
    44  later than August 15, 2019, the commissioner of  the  office  of  parks,
    45  recreation  and historic preservation shall submit an accounting of such
    46  expenses, including, but not limited to, expenses in the  2018  --  2019
    47  fiscal  year for personal and non-personal services and fringe benefits,
    48  to the chair of the public service commission  for  the  chair's  review
    49  pursuant to the provisions of section 18-a of the public service law.
    50    §  4.  Expenditures of moneys appropriated in a chapter of the laws of
    51  2018 to the department of environmental conservation  from  the  special
    52  revenue funds-other/state operations, environmental conservation special
    53  revenue  fund-301,  utility  environmental  regulation  account shall be
    54  subject to the provisions of this  section.  Notwithstanding  any  other
    55  provision  of law to the contrary, direct and indirect expenses relating
    56  to the department of environmental conservation's participation in state

        A. 9508--B                         83
     1  energy policy proceedings,  or  certification  proceedings  pursuant  to
     2  article  7  or 10 of the public service law, shall be deemed expenses of
     3  the department of public service within the meaning of section  18-a  of
     4  the  public service law. No later than August 15, 2019, the commissioner
     5  of the department of environmental conservation shall submit an account-
     6  ing of such expenses, including, but not limited  to,  expenses  in  the
     7  2018  --  2019  fiscal  year  for personal and non-personal services and
     8  fringe benefits, to the chair of the public service commission  for  the
     9  chair's  review pursuant to the provisions of section 18-a of the public
    10  service law.
    11    § 5. Notwithstanding any other law, rule or regulation to the  contra-
    12  ry,  expenses  of  the  department  of  health  public service education
    13  program incurred pursuant to appropriations from  the  cable  television
    14  account of the state miscellaneous special revenue funds shall be deemed
    15  expenses  of  the department of public service. No later than August 15,
    16  2019, the commissioner of the  department  of  health  shall  submit  an
    17  accounting  of  expenses in the 2018 -- 2019 fiscal year to the chair of
    18  the public service commission for the chair's  review  pursuant  to  the
    19  provisions of section 217 of the public service law.
    20    §  6.  Any  expense  deemed to be expenses of the department of public
    21  service pursuant to sections one through four of this act shall  not  be
    22  recovered  through  assessments  imposed  upon telephone corporations as
    23  defined in subdivision 17 of section 2 of the public service law.
    24    § 7. This act shall take effect immediately and  shall  be  deemed  to
    25  have  been in full force and effect on and after April 1, 2018 and shall
    26  be deemed repealed April 1, 2019.
    27                                   PART EE
    28    Section 1. Expenditures  of  moneys  by  the  New  York  state  energy
    29  research  and  development  authority  for  services and expenses of the
    30  energy  research,  development  and  demonstration  program,   including
    31  grants, the energy policy and planning program, the zero emissions vehi-
    32  cle  and  electric vehicle rebate program, and the Fuel NY program shall
    33  be subject to  the  provisions  of  this  section.  Notwithstanding  the
    34  provisions of subdivision 4-a of section 18-a of the public service law,
    35  all  moneys committed or expended in an amount not to exceed $19,700,000
    36  shall be reimbursed by assessment against gas corporations,  as  defined
    37  in  subdivision  11  of section 2 of the public service law and electric
    38  corporations as defined in subdivision 13 of section  2  of  the  public
    39  service  law, where such gas corporations and electric corporations have
    40  gross revenues from intrastate utility operations in excess of  $500,000
    41  in  the  preceding  calendar  year,  and  the  total amount which may be
    42  charged to any gas corporation and any electric  corporation  shall  not
    43  exceed  one  cent  per one thousand cubic feet of gas sold and .010 cent
    44  per kilowatt-hour of electricity sold  by  such  corporations  in  their
    45  intrastate  utility operations in calendar year 2016. Such amounts shall
    46  be excluded from the general assessment provisions of subdivision  2  of
    47  section  18-a of the public service law. The chair of the public service
    48  commission shall bill such gas and/or  electric  corporations  for  such
    49  amounts  on  or before August 10, 2018 and such amounts shall be paid to
    50  the New York state energy  research  and  development  authority  on  or
    51  before  September  10,  2018.  Upon  receipt,  the New York state energy
    52  research and development authority shall deposit such funds in the ener-
    53  gy research and  development  operating  fund  established  pursuant  to
    54  section  1859  of  the public authorities law. The New York state energy

        A. 9508--B                         84
     1  research and development authority is authorized and  directed  to:  (1)
     2  transfer  $1 million to the state general fund for services and expenses
     3  of the department of environmental conservation, $150,000 to  the  state
     4  general  fund for services and expenses of the department of agriculture
     5  and markets, and $825,000 to the University of Rochester laboratory  for
     6  laser  energetics  from  the funds received; and (2) commencing in 2016,
     7  provide to the chair of the public service commission and  the  director
     8  of  the  budget and the chairs and secretaries of the legislative fiscal
     9  committees, on or before August first of each year, an itemized  record,
    10  certified by the president and chief executive officer of the authority,
    11  or  his  or her designee, detailing any and all expenditures and commit-
    12  ments ascribable to moneys received as a result of  this  assessment  by
    13  the  chair  of the department of public service pursuant to section 18-a
    14  of the public service law.  This itemized record shall include an  item-
    15  ized  breakdown  of  the  programs  being funded by this section and the
    16  amount committed to each program.  The authority shall  not  commit  for
    17  any  expenditure, any moneys derived from the assessment provided for in
    18  this section, until the chair of such authority  shall  have  submitted,
    19  and  the  director  of  the  budget shall have approved, a comprehensive
    20  financial plan encompassing all moneys available to and all  anticipated
    21  commitments  and  expenditures by such authority from any source for the
    22  operations of such authority.   Copies  of  the  approved  comprehensive
    23  financial plan shall be immediately submitted by the chair to the chairs
    24  and  secretaries  of the legislative fiscal committees.  Any such amount
    25  not committed by such authority to contracts or contracts to be  awarded
    26  or  otherwise  expended by the authority during the fiscal year shall be
    27  refunded by such authority on a pro-rata basis to such gas and/or  elec-
    28  tric  corporations,  in  a  manner to be determined by the department of
    29  public service, and any refund amounts must be explicitly lined  out  in
    30  the itemized record described above.
    31    §  2.  This  act  shall take effect immediately and shall be deemed to
    32  have been in full force and effect on and after April 1, 2018.
    33                                   PART FF
    34    Section 1. Paragraph (a) of subdivision 17  of  section  1005  of  the
    35  public  authorities  law, as amended by chapter 494 of the laws of 2011,
    36  is amended to read as follows:
    37    (a) As deemed feasible and  advisable  by  the  trustees,  to  finance
    38  [and],  design,  develop,  construct,  implement, provide and administer
    39  energy-related projects, programs and services for  any  public  entity,
    40  any  independent  not-for-profit  institution of higher education within
    41  the state, [and] any recipient  of  [the]  economic  development  power,
    42  expansion power, replacement power, preservation power, high load factor
    43  power,  municipal  distribution  agency  power, [power for jobs, and] or
    44  recharge New York power [programs administered] allocated by the author-
    45  ity, and any party located within the  state  under  contract  with  the
    46  authority to purchase power from the authority pursuant to this title or
    47  any  other  law.  In  establishing  and  providing  high performance and
    48  sustainable building programs and services authorized by  this  subdivi-
    49  sion,  the  authority  is  authorized  to consult standards, guidelines,
    50  rating systems, and/or criteria established or adopted by  other  organ-
    51  izations,  including but not limited to the United States green building
    52  council under its leadership in energy and environmental  design  (LEED)
    53  programs,  the  green  building initiative's green globes rating system,
    54  and the American National Standards Institute. The source of any financ-
    55  ing and/or loans provided by the authority  for  the  purposes  of  this

        A. 9508--B                         85
     1  subdivision  may be the proceeds of notes issued pursuant to section one
     2  thousand nine-a of this title, the proceeds of bonds issued pursuant  to
     3  section one thousand ten of this title, or any other available authority
     4  funds.
     5    § 2. Subparagraph 2 of paragraph (b) of subdivision 17 of section 1005
     6  of  the  public  authorities law, as added by chapter 477 of the laws of
     7  2009 and such subdivision as renumbered by section  16  of  part  CC  of
     8  chapter 60 of the laws of 2011, is amended to read as follows:
     9    (2)  "Energy-related  projects,  programs  and  services" means energy
    10  management, distribution,  or  control  projects  and  services,  energy
    11  supply security, resiliency or reliability projects and services, energy
    12  procurement programs and services for public entities, energy efficiency
    13  projects  and  services,  clean energy technology projects and services,
    14  and high performance and sustainable building programs and services, and
    15  the construction, installation and/or operation of facilities or  equip-
    16  ment  done in connection with any such energy-related projects, programs
    17  or services.
    18    § 3. Intentionally omitted.
    19    § 4. This act shall take effect immediately.
    20                                   PART GG
    21    Section 1. Section 1005 of the public authorities law  is  amended  by
    22  adding a new subdivision 26 to read as follows:
    23    26.  (a)  Notwithstanding any inconsistent provision of this title, as
    24  deemed feasible and advisable by the trustees, the authority is  author-
    25  ized  to finance, plan, design, engineer, acquire, construct, operate or
    26  manage (collectively, "develop") throughout its  area  of  service  such
    27  renewable power and energy generating projects, and procure such renewa-
    28  ble  power,  energy,  or related attributes, which are necessary to meet
    29  the demonstrable supply needs of any public entity or authority customer
    30  within the state, provided, however, the  authority  shall  not  develop
    31  more  than  nine  renewable  power  and energy generating projects. Each
    32  renewable power and energy generating project the authority develops  or
    33  causes  to  be  developed  pursuant to this subdivision shall be a major
    34  electric generating facility as defined by section one hundred sixty  of
    35  the public service law and shall be subject to all provisions of article
    36  ten  of the public service law. No renewable power and energy generating
    37  project authorized pursuant to this subdivision shall have  a  nameplate
    38  generating capacity of more than three hundred thousand kilowatts.
    39    The  authority  is  further  authorized to allocate and sell renewable
    40  power, energy, or related attributes  that  are  produced  by  renewable
    41  power  and  energy generating projects it develops, or that it procures,
    42  to any public entity or authority customer. The authority shall be enti-
    43  tled to fully recover its costs,  including  its  acquisition,  finance,
    44  planning,  contracting,  capital,  operating and maintenance costs, from
    45  the entities that purchase renewable power, energy  and  related  attri-
    46  butes from the authority.
    47    (b) The source of any financing and/or loans provided by the authority
    48  for the purposes of this subdivision may be the proceeds of notes issued
    49  pursuant  to  section one thousand nine-a of this title, the proceeds of
    50  bonds issued pursuant to section one thousand ten of this title, or  any
    51  other available authority funds.
    52    (c)  Any  authorization  for the construction, reconstruction, demoli-
    53  tion, excavation, rehabilitation,  repair,  renovation,  alteration,  or
    54  improvement  of a renewable power and energy generating project pursuant
    55  to this subdivision, including, but not limited to,  each  contract  and

        A. 9508--B                         86
     1  subcontract  entered into by the authority and any third party, shall be
     2  deemed a public work to be performed in accordance with  the  provisions
     3  of article eight of the labor law and shall be subject to all provisions
     4  of such article, including prevailing wage requirements.
     5    (d)  For  purposes of this subdivision, the following terms shall have
     6  the meanings indicated in this paragraph unless  the  context  indicates
     7  another meaning or intent:
     8    (1)  "Authority  customer"  means  an entity located in the state that
     9  purchases or is under contract to purchase  power  or  energy  from  the
    10  authority.
    11    (2)  "Public entity" has the meaning ascribed to that term by subpara-
    12  graph five of paragraph (b) of subdivision seventeen of this section.
    13    (3) "Renewable energy resources" means solar power, wind power, hydro-
    14  electric, and  any  other  generation  resource  that  has  the  meaning
    15  ascribed  to  such  term by the public service commission and consistent
    16  with the most recent state energy plan pursuant to article  six  of  the
    17  energy law.
    18    (4)  "Renewable  power  and energy generating projects" means projects
    19  that generate power and energy by means of renewable  energy  resources,
    20  or  that store and supply power and energy generated by means of renewa-
    21  ble energy resources, and include the construction, installation  and/or
    22  operation  of  ancillary facilities or equipment done in connection with
    23  any such projects, provided, however, that such term shall  not  include
    24  the authority's Saint Lawrence and Niagara hydroelectric.
    25    (5) "State" means the state of New York.
    26    (e)  The  authority  shall  complete and submit a report, on or before
    27  January thirty-first, two thousand nineteen, and annually thereafter  on
    28  those  activities  undertaken pursuant to this subdivision to the gover-
    29  nor, the speaker of the assembly, the temporary president of the senate,
    30  the chair of the assembly ways and means committee,  the  chair  of  the
    31  senate finance committee, the chair of the assembly energy committee and
    32  the  chair  of  the senate energy and telecommunications committee. Such
    33  report, at a minimum, shall include: (i) the total number  of  renewable
    34  power  and energy generating projects developed pursuant to the authori-
    35  zation provided in  this  subdivision,  (ii)  the  nameplate  generating
    36  capacity of each renewable power and energy generating project developed
    37  pursuant  to  the  authorization provided in this subdivision, (iii) the
    38  total number of each type of renewable energy resource developed  pursu-
    39  ant to the authorization in this subdivision, (iv) identification of all
    40  public  entities  for  which  each  renewable power or energy generating
    41  project was developed to meet the supply needs for,  (v)  identification
    42  of  all  authority  customers  for  which each renewable power or energy
    43  generating project was developed to meet the supply needs for, and  (vi)
    44  the  aggregate amount of increased renewable power and energy generation
    45  developed pursuant to the authorization in this subdivision.
    46    (f) Nothing in this subdivision is intended to limit, impair or affect
    47  the authority's legal authority under any other provision of this title.
    48    § 2. This act shall take effect immediately and shall  expire  and  be
    49  deemed  repealed  six  years  after  such  date, provided, however, that
    50  projects developed prior to such repeal shall be permitted  to  continue
    51  under this act notwithstanding such repeal.
    52                                   PART HH

        A. 9508--B                         87
     1    Section  1. Paragraph (a) of subdivision 6 of section 1304 of the real
     2  property actions and proceedings law, as amended by section 6 of part  Q
     3  of chapter 73 of the laws of 2016, is amended to read as follows:
     4    (a)  (1)  "Home loan" means a loan, including an open-end credit plan,
     5  [other than a reverse mortgage transaction,] in which:
     6    (i) The borrower is a natural person;
     7    (ii) The debt is incurred by  the  borrower  primarily  for  personal,
     8  family, or household purposes;
     9    (iii)  The  loan  is  secured  by  a mortgage or deed of trust on real
    10  estate improved by a one to four family dwelling, or a condominium unit,
    11  in either case, used or occupied, or intended to  be  used  or  occupied
    12  wholly  or  partly,  as the home or residence of one or more persons and
    13  which is or will be occupied by the borrower as the borrower's principal
    14  dwelling; and
    15    (iv) The property is located in this state.
    16    (2) A home loan shall include a loan secured  by  a  reverse  mortgage
    17  that  meets the requirements of clauses (i) through (iv) of subparagraph
    18  one of this paragraph.
    19    § 2. Subdivision (a) of rule 3408 of the civil practice law and rules,
    20  as amended by section 3 of part Q of chapter 73 of the laws of 2016,  is
    21  amended to read as follows:
    22    (a)  [In]  1. Except as provided in paragraph two of this subdivision,
    23  in any residential foreclosure action involving a  high-cost  home  loan
    24  consummated  between  January  first,  two  thousand three and September
    25  first, two thousand eight, or a subprime or nontraditional home loan, as
    26  those terms are defined under section thirteen hundred four of the  real
    27  property  actions and proceedings law, in which the defendant is a resi-
    28  dent of the property subject to foreclosure,  the  court  shall  hold  a
    29  mandatory  conference  within  sixty  days  after the date when proof of
    30  service is filed with the county clerk, or on such adjourned date as has
    31  been agreed to by the parties, for the  purpose  of  holding  settlement
    32  discussions  pertaining  to  the  relative rights and obligations of the
    33  parties under the mortgage loan documents, including,  but  not  limited
    34  to: [1.] (i) determining whether the parties can reach a mutually agree-
    35  able  resolution to help the defendant avoid losing his or her home, and
    36  evaluating the potential for a resolution in which payment schedules  or
    37  amounts  may  be  modified  or  other  workout  options may be agreed to
    38  including, but not limited to, a loan modification, short sale, deed  in
    39  lieu  of  foreclosure, or any other loss mitigation option; or [2.] (ii)
    40  whatever other purposes the court deems appropriate.
    41    2. (i) Paragraph one of this subdivision shall not  apply  to  a  home
    42  loan  secured  by  a reverse mortgage where the default was triggered by
    43  the death of the last surviving borrower unless:
    44    (A) the last surviving borrower's spouse, if any, is a resident of the
    45  property subject to foreclosure; or
    46    (B) the last surviving  borrower's  successor  in  interest,  who,  by
    47  bequest  or  through intestacy, owns, or has a claim to the ownership of
    48  the property subject to foreclosure, and who  was  a  resident  of  such
    49  property at the time of the death of such last surviving borrower.
    50    (ii)  The  superintendent  of  financial  services may promulgate such
    51  rules and regulations as he or she shall deem necessary to implement the
    52  provisions of this paragraph.
    53    § 3. Section 1304 of the real property actions and proceedings law  is
    54  amended by adding a new subdivision 1-a to read as follows:
    55    1-a.  Notwithstanding  any  other  provision  of law, with regard to a
    56  reverse mortgage home loan, at least ninety days  before  a  lender,  an

        A. 9508--B                         88
     1  assignee  or a mortgage loan servicer commences legal action against the
     2  borrower or borrowers at the property address and any other addresses of
     3  record, including reverse mortgage foreclosure, such lender, assignee or
     4  mortgage  loan  servicer  shall  give notice to the borrower in at least
     5  fourteen-point type except for the heading which shall be  in  at  least
     6  sixteen-point type which shall include the following:
     7                   YOU COULD LOSE YOUR HOME TO FORECLOSURE.
     8                 PLEASE READ THE FOLLOWING NOTICE CAREFULLY.
     9  Date
    10  Borrower's address
    11  Loan Number:
    12  Property Address:
    13  Dear Borrower(s):
    14  As of ___________, we as your lender or servicer claim that your reverse
    15  mortgage  loan  is ___ days in default. Under New York State Law, we are
    16  required to send you this notice to inform you that you may be  at  risk
    17  of losing your home.
    18  We,  the lender or servicer of your loan, are claiming that your reverse
    19  mortgage loan is in default because  you  have  not  complied  with  the
    20  following conditions of your loan:
    21  _____ You are not occupying your home as your principal residence
    22  _____ You did not submit the required annual certificate of occupancy
    23  _____ The named borrower on the reverse mortgage has died
    24  _____ You did not pay property taxes
    25            {Servicer  name}  paid  your  property taxes for the following
    26            time periods:___________________________
    27            ______________________ {quarter/year}
    28  _____ You did not maintain homeowner's insurance
    29            {Servicer name} purchased homeowner's insurance for you on the
    30            following   date(s)   and   for   the    following    cost(s):
    31            ____________________________________
    32  _____ You did not pay water/sewer charges
    33            {Servicer  name}  paid  water/sewer  charges  for  you  on the
    34            following   date(s)   and   for   the    following    cost(s):
    35            ________________________
    36  _____ You did not make required repairs to your home
    37  If the claim is based on your failure to pay property or water and sewer
    38  charges  or maintain homeowner's insurance, you can cure this default by
    39  making the payment of $____________ for the advancements we made towards
    40  these payments on your behalf.
    41  You have the right to dispute the claims listed above by contacting  us,
    42  by  calling  ___________ or sending a letter to __________________. This
    43  may include proof of payments made for property taxes or water and sewer
    44  charges or a current declaration page from your  insurance  company,  or
    45  any other proof to dispute the servicer's claim.
    46  If  you  are  in  default  for failure to pay property charges (property
    47  taxes, homeowner's insurance and/or water/sewer charges) you may qualify
    48  for a grant, loan, or re-payment plan to cure the default balance owed.

        A. 9508--B                         89
     1  If you are in default due to the  death  of  your  spouse,  you  may  be
     2  considered  an eligible "Non-Borrowing Spouse" under a HUD program which
     3  allows you to remain in your home for the rest of your life.
     4  If you are over the age of 80 and have a long term illness, you may also
     5  qualify  for the "At-Risk Extension," which allows you to remain in your
     6  home for one additional year and requires an annual re-certification.
     7  If you are in default because the named borrower on the reverse mortgage
     8  has died and you are the lawful heir to the property, you may be able to
     9  keep the property by paying either the full loan balance or  95  percent
    10  of the home's appraised value, whichever is less.
    11  Attached  to  this notice is a list of government-approved housing coun-
    12  seling agencies and legal services in your area which provide free coun-
    13  seling. You can also call the NYS Office of the Attorney General's Home-
    14  owner  Protection  Program  (HOPP)  toll-free  consumer  hotline  to  be
    15  connected   to   free  housing  counseling  services  in  your  area  at
    16  1-855-HOME-456   (1-855-466-3456),   or   visit   their    website    at
    17  http://www.aghomehelp.com.  A statewide listing by county is also avail-
    18  able   at   http://www.dfs.ny.gov/consumer/mortg nys np counseling agen-
    19  cies.htm.  You may also call your local Department of Aging for a refer-
    20  ral or call 311 if you live in New York City.
    21  Qualified  free help is available; watch out for companies or people who
    22  charge a fee for these services.
    23  You may also contact us directly at __________ and ask  to  discuss  all
    24  possible options to allow you to cure your default and prevent the fore-
    25  closure  of  your  home.    While  we cannot ensure that a resolution is
    26  possible, we encourage you to take immediate steps to try to  achieve  a
    27  resolution. The longer you wait, the fewer options you may have.
    28  If  you have not taken any actions to resolve this matter within 90 days
    29  from the date this notice was  mailed,  we  may  commence  legal  action
    30  against  you  (or  sooner  if  you cease to live in the dwelling as your
    31  primary residence).
    32  If you need further information, please call the New York State  Depart-
    33  ment  of Financial Services' toll-free helpline at 877-226-5697 or visit
    34  the Department's website at http://www.dfs.ny.gov.
    35  IMPORTANT: You have the right to remain in your home until you receive a
    36  court order telling you to leave the property. If a  foreclosure  action
    37  is filed against you in court, you still have the right to remain in the
    38  home  until a court orders you to leave. You legally remain the owner of
    39  and are responsible for the property until the property is sold  by  you
    40  or  by  order  of  the  court  at  the  conclusion  of  any  foreclosure
    41  proceedings. This notice is not an eviction notice,  and  a  foreclosure
    42  action has not yet been commenced against you.
    43    §  4.  This  act  shall take effect immediately and shall be deemed to
    44  have been in full  force  and  effect  on  and  after  April  20,  2017;
    45  provided,  however  that  section three of this act shall take effect on
    46  the thirtieth day after it shall have become a law;  provided,  further,
    47  however that:

        A. 9508--B                         90
     1    (a)  the amendments to subdivision 6 of section 1304 of the real prop-
     2  erty actions and proceedings law, made by section one of this act, shall
     3  not affect the expiration and reversion of such subdivision pursuant  to
     4  subdivision  a  of  section  25  of  chapter 507 of the laws of 2009, as
     5  amended, and shall be deemed repealed therewith; and
     6    (b)  the amendments to subdivision (a) of rule 3408 of the civil prac-
     7  tice law and rules, made by section two of this act, shall  take  effect
     8  on  the same date and in the same manner as section 3 of part Q of chap-
     9  ter 73 of the laws of 2016 takes effect.
    10                                   PART II
    11    Section 1. This Part enacts into law major components  of  legislation
    12  relating  to transportation. Each component is wholly contained within a
    13  Subpart identified as Subparts A through E. The effective date for  each
    14  particular  provision  contained within such Subpart is set forth in the
    15  last section of such Subpart. Any provision  in  any  section  contained
    16  within  a  Subpart,  including  the effective date of the Subpart, which
    17  makes a reference to a section "of this act", when  used  in  connection
    18  with that particular component, shall be deemed to mean and refer to the
    19  corresponding section of the Subpart in which it is found.
    20                                  SUBPART A
    21    Section 1. 1. There is hereby established the metropolitan transporta-
    22  tion  sustainability  workgroup (the "workgroup") which shall consist of
    23  fifteen members, four of whom shall be appointed by the governor,  three
    24  of whom shall be appointed by the speaker of the assembly, three of whom
    25  shall be appointed by the temporary president of the senate, one of whom
    26  shall  be  appointed  by  the minority leader of the senate, one of whom
    27  shall be appointed by the minority leader of the assembly, and three  of
    28  whom  shall be appointed by the mayor of the city of New York. The chair
    29  of the workgroup shall be nominated by the governor.
    30    2. The workgroup shall undertake a review of the actions and  measures
    31  that  are  necessary  to provide safe, adequate, efficient, and reliable
    32  transportation within the city of New York and the Metropolitan Commuter
    33  Transportation  District  and  shall  review  and  make  recommendations
    34  regarding (a) the adequacy of public transportation provided by the MTA,
    35  Metro-North  Commuter  Railroad and the Long Island Rail Road, including
    36  but not limited to the reliability, sustainability,  travel  times,  and
    37  transparency on project selection and performance metrics of such public
    38  transportation, (b) sustainable funding for public transportation needs,
    39  (c)  motor vehicular traffic within the city of New York, (d) tolling of
    40  intra-borough bridges within the city  of  New  York,  (e)  taxicab  and
    41  livery  vehicle  trips  including  those  originating and/or terminating
    42  within, or transiting, particular geographic areas,  (f)  transportation
    43  strategies  to  advance  the furtherance of environmental goals, and (g)
    44  the feasibility of a reduced fare program for transportation on New York
    45  city transit authority systems,  the  Long  Island  Rail  Road  and  the
    46  Metro-North  Commuter  Railroad  for  students  attending  a university,
    47  college, community college, or  post-secondary  vocational  institution,
    48  which is located within the city of New York.
    49    3.  The workgroup shall, on or before December 31, 2018, by a majority
    50  vote approve and issue a final report and recommendations to the  gover-
    51  nor, the temporary president of the senate, the speaker of the assembly,
    52  the  minority leader of the senate, the minority leader of the assembly,

        A. 9508--B                         91
     1  the chair of the senate finance committee, the  chair  of  the  assembly
     2  ways and means committee, the chair of the senate transportation commit-
     3  tee,  the  chair  of the assembly transportation committee, the chair of
     4  the  senate  corporations,  authorities  and  commissions committee, the
     5  chair of the assembly corporations, authorities and commissions  commit-
     6  tee, and the mayor of the city of New York.
     7    4.  The  personnel  of  the state department of transportation and any
     8  other state agency or authority  deemed  necessary  shall  provide  from
     9  existing  staff  services  to  the  workgroup  so that the workgroup may
    10  perform its duties and responsibilities. The state departments of trans-
    11  portation and motor vehicles, the MTA, and the department of transporta-
    12  tion and taxi and limousine commission of the city of New York  and  any
    13  other state or local agency or authority deemed necessary, shall cooper-
    14  ate with and assist the workgroup in compiling the information necessary
    15  to  the  workgroup's  inquiry.  Any  review  performed  pursuant to this
    16  section may be completed in consultation with the Port Authority of  New
    17  York  and  New  Jersey  and any other entities deemed appropriate by the
    18  workgroup.
    19    5. For the purposes of this act, the following terms  shall  have  the
    20  following meanings:
    21    (a) "livery" shall mean every motor vehicle, other than a taxicab or a
    22  bus,  used  in the business of transporting passengers for compensation,
    23  including luxury  limousines,  black  cars,  and  for-hire  vehicles  as
    24  defined  by section 19-502 of the administrative code of the city of New
    25  York. However, it shall not include vehicles which are rented or  leased
    26  without a driver;
    27    (b)  "Metropolitan  Commuter  Transportation  District" shall mean the
    28  commuter  transportation  district  as  established  by  section  twelve
    29  hundred sixty-two of the public authorities law;
    30    (c)  "Metropolitan  transportation  authority" or "MTA" shall mean the
    31  corporation created by section twelve hundred sixty-three of the  public
    32  authorities law; and
    33    (d)  "taxicab"  shall have the same meaning as such term is defined by
    34  section one hundred forty-eight-a of the vehicle  and  traffic  law  and
    35  section 19-502 of the administrative code of the city of New York.
    36    §  2.  This  act shall take effect immediately and shall expire and be
    37  deemed repealed March 1, 2019.
    38                                  SUBPART B
    39    Section 1. The public authorities law  is  amended  by  adding  a  new
    40  section 1276-f to read as follows:
    41    § 1276-f. Independent audit of capital elements. 1. On or before April
    42  first,  two  thousand  nineteen  and  every  fifth  year thereafter, the
    43  authority shall submit an independent audit of capital elements  to  the
    44  metropolitan  transportation  authority  capital  program  review  board
    45  established by section twelve hundred sixty-nine-a of  this  title,  the
    46  governor,  the  temporary  president  of  the senate, the speaker of the
    47  assembly, the minority leader of the senate, the minority leader of  the
    48  assembly,  the  chair  of the senate finance committee, the chair of the
    49  assembly ways and means committee, the chair of the senate corporations,
    50  authorities and commissions committee, the chair of the assembly  corpo-
    51  rations, authorities and commissions committee, the mayor of the city of
    52  New York, and the comptroller. The independent audit of capital elements
    53  shall  have  been  performed  by  a  certified public accounting firm in
    54  accordance with generally accepted  auditing  standards  as  defined  in

        A. 9508--B                         92
     1  subdivision  eleven  of section two of the state finance law. Such audit
     2  shall include:
     3    (a)  a  complete  and  thorough examination of the authority's capital
     4  elements, including but not limited to: (1) rolling stock and buses, (2)
     5  passenger stations, (3) track, (4) line equipment, (5) line  structures,
     6  (6)  signals  and  communications,  (7) power equipment, emergency power
     7  equipment and substations, (8)  shops,  yards,  maintenance  facilities,
     8  depots  and terminals, (9) service vehicles, (10) security systems, (11)
     9  electrification extensions,  and  (12)  unspecified,  miscellaneous  and
    10  emergency;
    11    (b)  a  detailed  accounting,  on  an annual basis and for a period of
    12  twenty years from the effective date of this paragraph of  each  of  the
    13  capital  elements  listed in paragraph (a) of this subdivision that will
    14  require normal replacement in order to maintain a state of good  repair,
    15  with  a  detailed  fiscal  estimate of the amount of capital funding for
    16  each;
    17    (c) recommendations regarding capital improvements needed to  maintain
    18  and to improve the reliability of the system;
    19    (d)  the current status of capital projects included in previous capi-
    20  tal programs; and
    21    (e) an itemization of procurement and construction contracts that have
    22  been entered into for capital program projects.
    23    2. The authority shall cooperate with and assist the certified  public
    24  accounting firm in compiling the information necessary for the independ-
    25  ent audit of capital elements.
    26    3.  The  certified  independent  public accounting firm providing such
    27  independent audit of capital elements shall be prohibited  in  providing
    28  audit  services  to  the  authority  if the audit partner having primary
    29  responsibility for the  audit  or  the  audit  partner  responsible  for
    30  reviewing  the  audit  has performed audit services for the authority in
    31  each of the five previous fiscal years of the authority.
    32    4. The certified independent public accounting  firm  performing  such
    33  independent  audit of capital elements shall be prohibited from perform-
    34  ing any non-audit services to the authority contemporaneously  with  the
    35  audit,  unless  receiving  previous  written approval by the authority's
    36  audit committee including: (a) bookkeeping or other services related  to
    37  the  accounting  records  or financial statements of such authority; (b)
    38  financial information systems design and implementation;  (c)  appraisal
    39  or   valuation  services,  fairness  opinions,  or  contribution-in-kind
    40  reports;  (d)  actuarial  services;  (e)  internal   audit   outsourcing
    41  services;  (f)  management  functions  or  human services; (g) broker or
    42  dealer, investment advisor, or  investment  banking  services;  and  (h)
    43  legal services and expert services unrelated to the audit.
    44    5.  It  shall  be  prohibited  for  any  certified  independent public
    45  accounting firm to perform such independent audit of capital elements if
    46  the chief executive officer, comptroller, chief financial officer, chief
    47  accounting officer of the authority, or any other person serving  in  an
    48  equivalent  position  for  the authority, was employed by that certified
    49  independent public accounting firm and participated in any  capacity  in
    50  the  audit  of  such  authority during the one year period preceding the
    51  date of the initiation of the audit.
    52    § 2. This act shall take effect immediately.
    53                                  SUBPART C

        A. 9508--B                         93
     1    Section 1. The public authorities law  is  amended  by  adding  a  new
     2  section 1279-d to read as follows:
     3    §  1279-d.  Supplemental revenue transparency program. 1. On or before
     4  June thirtieth, two thousand eighteen, the  authority  shall  develop  a
     5  supplemental  revenue transparency program. Such program shall provide a
     6  detailed accounting of the amount  spent  from  supplement  revenues  on
     7  actions,  measures or projects undertaken to reduce major incidents that
     8  have been found to cause delays to the  New  York  city  subway  system,
     9  including  but  not limited to: track incidents; signal failure; persons
    10  on the track, police and medical  activity;  structural  and  electrical
    11  problems;  and  broken traincar equipment.  The information described in
    12  this subdivision, including the  spending  details  and  the  associated
    13  category  of major incident, shall be updated monthly and be prominently
    14  posted together on the authority's website.
    15    2. Such program shall also,  where  practicable,  provide  a  detailed
    16  accounting  of the amount spent from supplemental revenues on: improving
    17  service capacity during peak hours; improving the on-time performance of
    18  the system; reducing the number of train car-related incidents that lead
    19  to delays; and  increasing  elevator  and  escalator  availability.  The
    20  information  described  in  this section, including the spending details
    21  and the associated performance metrics shall be updated monthly  and  be
    22  prominently posted together on the authority's website.
    23    3. Definitions.  For purposes of this section, "supplemental revenues"
    24  shall  include those revenues dedicated to the authority pursuant to (i)
    25  a chapter of the laws of  two  thousand  eighteen  providing  additional
    26  revenue  sources to the authority and (ii) any funds appropriated by the
    27  state or the city of New York to support  the  NYC  subway  action  plan
    28  approved by the board of the authority.
    29    § 2. This act shall take effect immediately.
    30                                  SUBPART D
    31    Section  1.  Section 182 of the executive law, as amended by section 1
    32  of part J of chapter 56 of the laws of  2011,  is  amended  to  read  as
    33  follows:
    34    §  182.  Diversion of funds dedicated to [the metropolitan transporta-
    35  tion authority or the New York city transit authority and any  of  their
    36  subsidiaries]  public  transportation systems to the general fund of the
    37  state or to any other purpose, is prohibited.   1. For the  purposes  of
    38  this  section,  the  term  "public transportation system" shall mean any
    39  public benefit corporation constituting a transportation authority which
    40  provides or contracts for the provision of, under joint support arrange-
    41  ments, mass transportation services, or a  subsidiary  thereof,  or  any
    42  county  or city which provides or contracts for the provision of, pursu-
    43  ant to section one hundred nineteen-r of the general municipal law, mass
    44  transportation services.
    45    2. The director of the  budget  shall  be  prohibited  from  diverting
    46  revenues  derived  from  taxes and fees paid by the public into any fund
    47  created by law including, but not  limited  to  sections  eighty-eight-a
    48  [and],  eighty-nine-c  and  ninety-two-ff  of  the state finance law and
    49  chapter twenty-five of the laws of two thousand nine for the purpose  of
    50  funding  [the metropolitan transportation authority or the New York city
    51  transit authority and any of their subsidiaries]  public  transportation
    52  systems  into the general fund of the state or into any other fund main-
    53  tained for the support of another governmental purpose. No diversion  of
    54  funds can occur contrary to this section by an administrative act of the

        A. 9508--B                         94
     1  director  of  the  budget  or  any  other person in the executive branch
     2  [unless the governor declares a fiscal emergency, and communicates  such
     3  emergency  to  the  temporary president of the senate and speaker of the
     4  assembly, and a statute is enacted into law authorizing a diversion that
     5  would otherwise be prohibited by this section].
     6    3. If any diversion of funds occurs by passage of legislation during a
     7  regular or extraordinary session of the legislature, the director of the
     8  budget shall create and include with the budget or legislation diverting
     9  funds,  a  diversion  impact statement which shall include the following
    10  information:
    11    (a) The amount of the diversion from dedicated mass transit funds;
    12    (b) The amount diverted from each fund;
    13    (c) The amount diverted expressed as current monthly transit fares;
    14    (d) The cumulative amount of diversion  from  dedicated  mass  transit
    15  funds during the preceding five years;
    16    (e) The date or dates when the diversion is to occur; and
    17    (f) A detailed estimate of the impact of diversion from dedicated mass
    18  transit  funds  will  have  on the level of public transportation system
    19  service, maintenance, security, and the current capital program.
    20    § 2. This act shall take effect immediately.
    21                                  SUBPART E
    22    Section 1. The public authorities law  is  amended  by  adding  a  new
    23  section 2985-a to read as follows:
    24    §  2985-a.  Cashless  tolling.  1.  For  purposes  of this section the
    25  following terms shall have the following meanings:
    26    (a) "cashless tolling facility" shall mean a toll  highway  bridge  or
    27  tunnel  facility that does not provide for the immediate on-site payment
    28  in cash of a toll owed for the use of such facility;
    29    (b) "owner" shall mean any  person,  corporation,  partnership,  firm,
    30  agency,  association,  lessor or organization who, at the time of incur-
    31  ring an obligation to pay a toll at a  cashless  tolling  facility,  and
    32  with  respect  to the vehicle identified in the notice of toll due:  (i)
    33  is the beneficial or equitable owner of such vehicle; or (ii) has  title
    34  to  such  vehicle;  or  (iii) is the registrant or co-registrant of such
    35  vehicle which is registered with the department  of  motor  vehicles  of
    36  this  state or any other state, territory, district, province, nation or
    37  other jurisdiction; or (iv) is subject to the limitations set  forth  in
    38  subdivision  ten  of  section  twenty-nine  hundred  eighty-five of this
    39  title, uses such vehicle in its vehicle renting and/or leasing business;
    40  or (v) is a person entitled to the  use  and  possession  of  a  vehicle
    41  subject to a security interest in another person; and
    42    (c)  "notice of toll due" shall mean a notice sent to an owner notify-
    43  ing such owner that the owner's vehicle has been used or operated in  or
    44  upon a cashless tolling facility and has incurred an obligation to pay a
    45  toll.
    46    2.  (a) In the case of an owner who incurs an obligation to pay a toll
    47  at a cashless tolling facility a notice of toll due  shall  be  sent  by
    48  first  class  mail  by the public authority which operates such cashless
    49  tolling facility to the owner within thirty days of incurring the  obli-
    50  gation  to  pay  the  toll at such cashless tolling facility.  The owner
    51  shall have thirty days from the date the notice  was  sent  to  pay  the
    52  assessed  toll,  without liability for any other charges, fees, or mone-
    53  tary penalties. The notice of toll due  shall  include:  (i)  the  total
    54  amount  of  the assessed toll due, (ii) the date by which payment of the

        A. 9508--B                         95
     1  assessed toll is due, and (iii) any other information required by law or
     2  by the authority. If an authority fails to send a timely notice of  toll
     3  due,  as  set  forth  in this section, the owner shall not be liable for
     4  payment of the alleged tolls, monetary penalties, fees or other charges.
     5    (b)  If  an  owner  fails to respond timely to such notice of toll due
     6  within thirty days of the date the notice was sent, a second  notice  of
     7  toll due shall be sent. Such second notice of toll due may include a fee
     8  for late payment, but in no case shall such fee exceed five dollars. The
     9  owner shall have thirty days from the date the second notice was sent to
    10  pay the assessed toll and any fee.
    11    (c)  If  an owner fails to respond timely to the second notice of toll
    12  due the authority which operates the cashless tolling facility shall  be
    13  authorized  to send a notice of liability. The notice of liability shall
    14  contain the information described in subdivision seven of section  twen-
    15  ty-nine  hundred  eighty-five of this title. The owner shall have ninety
    16  days from the date such notice of liability was  sent  to  (i)  pay  the
    17  assessed toll or (ii) contest the notice.
    18    (d)  If  an  owner  fails  to respond to the notice of liability or is
    19  found liable for the assessed toll, the owner shall pay (i) the assessed
    20  toll; (ii) any fees set by the authority, provided,  however,  that  the
    21  total  amount  of fees shall not exceed an amount equal to the amount of
    22  the toll; and (iii) a monetary penalty which shall equal to  twenty-five
    23  dollars or double the amount of the toll due, whichever is greater.
    24    3.  Every  public authority which operates a cashless tolling facility
    25  shall promulgate rules and regulations  that  establish  an  installment
    26  payment  plan for the payment of any toll incurred at a cashless tolling
    27  facility. Information related to such plan  shall  be  included  in  the
    28  notice  of  toll  due and the notice of liability and shall be displayed
    29  conspicuously on the authorities' website. Each owner,  at  his  or  her
    30  election,  may  participate in such plan. The authority shall not charge
    31  any additional fees or penalties for enrollment into a payment plan.
    32    4. Every public authority which operates a cashless  tolling  facility
    33  shall establish a procedure with which a person alleged to be liable may
    34  contest  such  alleged liability or toll due including a hearing and the
    35  right to appeal. The notice of toll due and notice  of  liability  shall
    36  contain  information  advising  the person charged of the manner and the
    37  time in which he or she may contest the assessed toll and any  liability
    38  alleged in the notice.
    39    5.  (a)  On  or  after  the  effective date of this section, no public
    40  authority which operates a  cashless  tolling  facility  shall  sell  or
    41  transfer  any  debt  owed  to  the  public  authority  by an owner for a
    42  violation of toll collection regulations to  a  debt  collection  agency
    43  unless  one year has passed from the date the owner was found liable for
    44  the violation of toll collection regulations associated with such  debt,
    45  or  the owner has a total debt owed to the public authority of one thou-
    46  sand dollars or more. The authority shall obtain a default judgment in a
    47  court or administrative tribunal with  jurisdiction  over  the  assessed
    48  toll  before selling or transferring any debt to a debt collection agen-
    49  cy.
    50    (b) A notice shall be sent by first class mail advising the owner that
    51  the above debt shall be sold or transferred by the authority to  a  debt
    52  collection  agency on a specified date no less than thirty days prior to
    53  such sale or transfer.
    54    (c) For purposes of this subdivision "debt  collection  agency"  shall
    55  mean  a  person,  firm or corporation engaged in business, the principal
    56  purpose of which is to regularly collect or  attempt  to  collect  debts

        A. 9508--B                         96
     1  owed  or  due  or  asserted  to be owed or due to another and shall also
     2  include a buyer of delinquent debt who seeks to collect such debt either
     3  directly or through the services of another by, including but not limit-
     4  ed  to, initiating or using legal processes or other means to collect or
     5  attempt to collect such debt.
     6    6. Notwithstanding the provisions of any other  law,  order,  rule  or
     7  regulation  to the contrary, no registration of a motor vehicle shall be
     8  suspended resulting from an obligation to pay a toll at a cashless toll-
     9  ing facility as described in this section and the commissioner of  motor
    10  vehicles shall not suspend the registration of a motor vehicle resulting
    11  from  an  obligation  to  pay  a  toll at a cashless tolling facility as
    12  described in this section.
    13    7. Every public authority which operates a cashless  tolling  facility
    14  shall  undertake  a  public  awareness campaign regarding the use of and
    15  process involved with the payment of tolls at cashless  tolling  facili-
    16  ties.  Each  public  authority  shall  provide for sufficient methods to
    17  obtain an electronic device for the charging of tolls through  an  elec-
    18  tronic  toll  collection  system  as  defined  in  subdivision twelve of
    19  section twenty-nine hundred eighty-five of this title, including  making
    20  such  devices  available  at  any  rest  area  owned or operated by each
    21  authority. Any public authority that operates a cashless tolling facili-
    22  ty shall maintain a website and toll-free phone number for any person to
    23  receive updated information on any tolls or fees which are  outstanding.
    24  Such  website  and  phone number shall be included on any notice of toll
    25  due or notice of liability sent by the authority.
    26    § 2. a. Within 90 days of the effective date of this act, the  Tribor-
    27  ough  bridge and tunnel authority, the public authority created pursuant
    28  to chapter 870 of the laws of 1939, herein after  the  authority,  shall
    29  implement an amnesty program for any person who owes tolls, fines, fees,
    30  or  penalties for a toll incurred at any cashless tolling facility oper-
    31  ated by the authority. Such amnesty program shall be at least five weeks
    32  in duration, and shall be available for any toll obligation incurred  on
    33  or after November 1, 2016. The amnesty program shall also be made avail-
    34  able  for  any  toll  obligation incurred at a cashless tolling facility
    35  operated by the authority that has been referred to a  debt  collections
    36  agency  or has resulted in the suspension of a vehicle registration. The
    37  amnesty program shall provide for the waiver of  all  fees,  fines,  and
    38  penalties  associated with an outstanding toll balance if such outstand-
    39  ing toll balance is paid in full by the end of the amnesty program. Upon
    40  payment of an outstanding toll balance  in  full,  the  authority  shall
    41  advise  the commissioner of motor vehicles, in such form and manner that
    42  such commissioner shall have prescribed, that such person has  responded
    43  and  has  paid  in full the outstanding balance owed through the amnesty
    44  program.
    45    b. The authority shall undertake a public awareness campaign for  such
    46  amnesty  program,  and shall maintain a public website for any person to
    47  receive information on any outstanding tolls such person is liable  for.
    48  The  authority shall provide for sufficient methods to pay the outstand-
    49  ing toll balances, including but not limited to, by phone, by  mail,  or
    50  through  the  internet.  The  authority shall, no later than thirty days
    51  preceding the commencement of the amnesty program, send by  first  class
    52  mail  notice  to  all  persons  with  outstanding toll balances of their
    53  eligibility for the amnesty program.
    54    § 3. This act shall take effect on the one hundred twentieth day after
    55  it shall have become a law.  Effective  immediately,  any  authority  or

        A. 9508--B                         97
     1  agency  shall take any actions necessary to adopt, amend or repeal regu-
     2  lations in order to implement the provisions of this act by such date.
     3    § 2. Severability clause. If any clause, sentence, paragraph, subdivi-
     4  sion,  section or subpart of this Part shall be adjudged by any court of
     5  competent jurisdiction to be invalid, such judgement shall  not  affect,
     6  impair,  or  invalidate  the remainder thereof, but shall be confined in
     7  its operation to the clause, sentence, paragraph,  subdivision,  section
     8  or  subpart  thereof  directly involved in the controversy in which such
     9  judgement shall have been rendered. It is  hereby  declared  to  be  the
    10  intent of the legislature that this Part would have been enacted even if
    11  such invalid provisions had not been included herein.
    12    §  3.  This  act shall take effect immediately provided, however, that
    13  the applicable effective date of Subparts A through E of this act  shall
    14  be as specifically set forth in the last section of such Subparts.
    15                                   PART JJ
    16    Section  1. Section 1 of chapter 174 of the laws of 1968, constituting
    17  the New York state urban development  corporation  act,  is  amended  by
    18  adding a new section 32-a to read as follows:
    19    §  32-a. Special provisions relating to economic development entities.
    20  (1) For the purposes of this section, an "economic  development  entity"
    21  shall  mean  any  entity  created by the executive branch, including the
    22  executive chamber of the governor and lieutenant governor, and any state
    23  agency whose function  includes  providing  advice,  recommendations  or
    24  determinations  to  or  on  behalf  of the executive branch or any state
    25  agency, as defined in paragraph (b) of subdivision one of section seven-
    26  ty-three-a of the public officers law, on the allocation or disbursement
    27  of state or federal monies or tax credits and/or benefits.
    28    (2) (a) The provisions of article seven of  the  public  officers  law
    29  applicable to public bodies shall apply to an economic development enti-
    30  ty.
    31    (b)  The provisions of article six of the public officers law applica-
    32  ble to agencies shall apply to an economic development entity.  In addi-
    33  tion to the requirements of subdivision three of section eighty-seven of
    34  the public officers law, an economic development entity  shall  maintain
    35  and  make  available  for  public  inspection  and  copying  any and all
    36  proposals submitted to it through  a  centralized  application  process,
    37  including  the consolidated funding applications process, except that an
    38  economic development  entity  may  redact  or  withhold  portions  of  a
    39  proposal  if  such  portion  would be exempt from disclosure pursuant to
    40  article six of the public officers law.
    41    (c) For the purpose of section seventy-three-a of the public  officers
    42  law,  any  member  of  an  economic development entity shall be deemed a
    43  state officer or employee and shall be deemed a policy maker  and  shall
    44  file  an  annual statement of financial disclosure set forth in subdivi-
    45  sion three of section seventy-three-a of the public officers law.
    46    (d) The provisions of section seventy-four of the public officers  law
    47  applicable  to  an  officer or employee of a state agency shall apply to
    48  any member of an economic development entity.
    49    § 2. This act shall take effect immediately; provided,  however,  that
    50  those  incumbents  who have not filed a disclosure form for the calendar
    51  year 2017 shall have thirty days from the effective date of this act  to
    52  file such form with the joint commission on public ethics.
    53                                   PART KK

        A. 9508--B                         98
     1    Section  1. Section 1 of chapter 174 of the laws of 1968, constituting
     2  the New York state urban development  corporation  act,  is  amended  by
     3  adding a new section 52 to read as follows:
     4    §  52.  Reporting.  (1) Definitions. For the purposes of this section,
     5  the following terms shall have the following meanings:
     6    (a) "Economic development benefits" shall mean and include the follow-
     7  ing:
     8    (i) available state resources and/or funds including, but not  limited
     9  to,  state  grants,  loans,  loan  guarantees,  loan interest subsidies,
    10  and/or subsidies; and/or
    11    (ii) tax credits, tax exemptions or reduced tax rates and/or  benefits
    12  which  are  applied  for and preapproved or certified by a state agency;
    13  and
    14    (a-1) "Empire state economic development benefits"  shall  mean  those
    15  economic  development  benefits  made available to the urban development
    16  corporation and/or the department of economic development to award  such
    17  benefits to qualified recipients, or those economic development benefits
    18  which  are  allocated  to the corporation and/or such department but are
    19  subsequently allocated to another  state  agency  or  other  independent
    20  entities for them to make such awards to qualified recipients;
    21    (a-2) "Aggregate economic development benefits" shall mean those bene-
    22  fits  provided  for  in paragraphs (a) and (a-1) of this subdivision and
    23  displayed separately in the database created pursuant to subdivision two
    24  of this section;
    25    (b) "Qualified participant" shall mean an individual, business, limit-
    26  ed liability corporation or any other entity that has  applied  for  and
    27  received  approval  for  and/or  is  the  beneficiary  of, any aggregate
    28  economic development benefits  of  ten  thousand  dollars  or  more  per
    29  project;
    30    (c)  "New  York  state agency" shall mean any state department, board,
    31  bureau, division, commission, committee, public authority, public corpo-
    32  ration, council, office or other state governmental entity performing  a
    33  governmental  or proprietary function for the state, as well as entities
    34  created by any of the preceding or that  are  governed  by  a  board  of
    35  directors  or  similar  body a majority of which is designated by one or
    36  more state officials;
    37    (d) "Full-time job" shall  mean  a  job  in  which  an  individual  is
    38  employed  by  a  qualified  participant for at least thirty-five hours a
    39  week;
    40    (e) "Full-time equivalent" shall mean a unit of measure which is equal
    41  to one filled, full-time, annual-salaried position;
    42    (f) "Part-time job" shall  mean  a  job  in  which  an  individual  is
    43  employed  by  a  qualified participant for less than thirty-five hours a
    44  week; and
    45    (g) "Contract job" shall mean a job in which an  individual  is  hired
    46  for a season or for a limited period of time.
    47    (2)  Searchable state subsidy and aggregate economic development bene-
    48  fits database. Notwithstanding any laws  to  the  contrary,  the  corpo-
    49  ration,  in  cooperation  with  the  department of economic development,
    50  shall create a searchable database, or modify an existing one,  display-
    51  ing  Empire state economic development benefits that a qualified partic-
    52  ipant has been awarded. Such database shall also  display  other  Empire
    53  state  economic  development  benefits  such  qualified  participant has
    54  received from another state agency provided that  it  is  for  the  same
    55  particular  project which received the Empire state economic development

        A. 9508--B                         99
     1  benefits. Such searchable database shall  include,  at  a  minimum,  the
     2  following features and functionality:
     3    (a)  the ability to search the database by each of the reported infor-
     4  mation to the corporation and for the public viewer to show a  qualified
     5  participant  which  is  a recipient of an aggregate economic development
     6  benefit and view a list of all types and amounts of benefits received by
     7  a qualified participant;
     8    (b) for the prior state fiscal year, the following information:
     9    (i) a qualified participant's  name  and  project,  project  location,
    10  project's  complete address, including the postal or zip code in a sepa-
    11  rate searchable field, and the economic region of the state;
    12    (ii) the time span over which a qualified participant is to receive or
    13  has received aggregate economic development benefits;
    14    (iii)  the  type  of  such  aggregate  economic  development  benefits
    15  provided  to  a qualified participant, including the name of the program
    16  or programs through which aggregate economic  development  benefits  are
    17  provided;
    18    (iv)  the total number of employees at all sites utilizing such aggre-
    19  gate economic development benefits at the time of the agreement  includ-
    20  ing  the  number  of  permanent  full-time jobs, the number of permanent
    21  part-time jobs, the number of full-time equivalents, and the  number  of
    22  contract employees;
    23    (v)  for  any aggregate economic development benefit that provides for
    24  job retention and creation that a qualified participant receiving aggre-
    25  gate economic development benefits is contractually obligated to  retain
    26  and create over the life of the project utilizing such aggregate econom-
    27  ic  development benefits, except that such information shall be reported
    28  on an annual basis for agreements containing  annual  job  retention  or
    29  creation  requirements, and for each reporting year, the base employment
    30  level the  entity  receiving  aggregate  economic  development  benefits
    31  agrees  to  retain over the life of the project utilizing such aggregate
    32  economic development benefits, any job creation scheduled to take  place
    33  as a result of the project utilizing such aggregate economic development
    34  benefits  and where applicable, any job creation targets for the current
    35  reporting year;
    36    (vi) the amount of aggregate economic development benefits received by
    37  a qualified participant during the  year  covered  by  the  report,  the
    38  amount  of  aggregate economic development benefits received by a quali-
    39  fied participant since the beginning of  the  project  period,  and  the
    40  present  value  of  the  further aggregate economic development benefits
    41  committed to by the state, but not yet received by a  qualified  partic-
    42  ipant for the duration of the project;
    43    (vii)  for  the  current  reporting  year,  the total actual number of
    44  employees at all sites covered by the project utilizing  such  aggregate
    45  economic  development  benefits, including the number of permanent full-
    46  time jobs, the  number  of  permanent  part-time  jobs,  the  number  of
    47  contract jobs, the number of jobs filled by minorities or women.
    48    (viii)  a  statement  of  compliance  indicating  whether,  during the
    49  current reporting year, the corporation and/or any  other  state  agency
    50  has  reduced,  cancelled  or  recaptured  aggregate economic development
    51  benefits from a qualified participant, and, if so, the total  amount  of
    52  the  reduction,  cancellation or recapture, and any penalty assessed and
    53  the reasons therefor.
    54    (c) the ability to digitally select defined individual  fields  corre-
    55  sponding  to any of the reported information from qualified participants
    56  to create unique database views;

        A. 9508--B                         100
     1    (d) the ability to download the database in its entirety, or in  part,
     2  in a common machine readable format;
     3    (e) the ability to view and download contracts or award agreements for
     4  each  aggregate  economic  development benefit received by the qualified
     5  participant to the extent such contracts or award agreements are  avail-
     6  able to the public pursuant to article six of the public officers law;
     7    (f)  a  definition or description of terms for fields in the database;
     8  and
     9    (g) a summary of each aggregate economic development benefit available
    10  to qualified participants.
    11    (3) Certification regarding reporting. The corporation  shall  certify
    12  to the New York state authorities budget office, the corporation's board
    13  of  directors  and  post to its website that it has fulfilled all of its
    14  reporting requirements as required by law, rules, regulations, or execu-
    15  tive orders. The corporation shall provide a list of  all  reports,  the
    16  due dates of such reports, and certify to the New York state authorities
    17  budget office and the corporation's board of directors, that each report
    18  has been submitted to the individual, office, or entity as prescribed by
    19  applicable laws, rules, and regulations.
    20    (4)  Database  reporting.  The  corporation  may request any data from
    21  qualified participants, which is necessary and required  in  developing,
    22  updating  and  maintaining  the  searchable  database.    Such qualified
    23  participants shall provide any such information requested by the  corpo-
    24  ration.  Beginning on June first, two thousand nineteen, the corporation
    25  shall make all reported data on such database available to the public on
    26  its  website.  Such  database shall be updated on a quarterly basis with
    27  qualified participants added to any programs and any new  data  provided
    28  by existing qualified participants required reporting.
    29    (5)  Reporting. The corporation's senior staff shall report on a quar-
    30  terly basis, to the corporation's  board  of  directors  with  a  status
    31  update on the development and maintenance of the searchable database.
    32    §  2. Section 100 of the economic development law is amended by adding
    33  a new subdivision 18-j to read as follows:
    34    18-j. to assist the  urban  development  corporation  to  establish  a
    35  searchable  database pursuant to section fifty-two of the urban develop-
    36  ment corporation act.
    37    § 3. This act shall take effect on the ninetieth day  after  it  shall
    38  have  become  a  law; provided, however, that effective immediately, the
    39  addition, amendment and/or repeal of any rule  or  regulation  necessary
    40  for  the implementation of this act on its effective date are authorized
    41  to be made and completed on or before such effective date.
    42                                   PART LL
    43    Section 1. Section 1 of chapter 174 of the laws of 1968,  constituting
    44  the  New  York  state  urban  development corporation act, is amended by
    45  adding a new section 52 to read as follows:
    46    § 52. Small business innovation research (SBIR)/small  business  tech-
    47  nology  transfer (STTR) technical assistance program. 1. The small busi-
    48  ness innovation research/small business  technology  transfer  technical
    49  assistance  program,  hereafter  referred to as "the program", is hereby
    50  created in the corporation for the purposes of providing funds to eligi-
    51  ble entities to provide technical assistance to small businesses of  one
    52  hundred  employees  or  less  and located in New York state in competing
    53  successfully for grants made available through phase I  of  the  federal
    54  small  business  innovation  research program as enacted pursuant to the

        A. 9508--B                         101
     1  small business innovation development act of 1982, and the  small  busi-
     2  ness  technology  transfer  act of 1982, so as to increase the number of
     3  phase I SBIR and STTR award winners within the state.
     4    2.  Technical  assistance services under this section may include, but
     5  are not limited to:
     6    (a) outreach to small businesses to  promote  awareness  of  SBIR/STTR
     7  program solicitations;
     8    (b)  counseling  to  determine  the  ability  of  a business to pursue
     9  SBIR/STTR phase I funding, the technology match with the federal  agency
    10  solicitation  to be pursued, the qualifications of personnel involved in
    11  the proposed project, and the level of support needed from the technical
    12  assistance program to produce a competitive application; and
    13    (c) proposal preparation assistance including grant writing, technolo-
    14  gy evaluation, and general proposal evaluation.
    15    3. In determining whether to provide technical  assistance  authorized
    16  pursuant  to  this  section to a small business, eligible entities shall
    17  consider the probability of  such  business  commercializing  any  inno-
    18  vations  resulting  from research funded by an SBIR or STTR award in New
    19  York state.
    20    4. (a) Entities that are eligible to receive funds under this  section
    21  shall  have  demonstrable  experience and success in providing technical
    22  assistance authorized pursuant to this section, and as determined by the
    23  corporation, and shall include:
    24    (i) centers for advanced technology established  pursuant  to  section
    25  thirty-one hundred two-b of the public authorities law;
    26    (ii)  technology  development  corporations  established  pursuant  to
    27  section thirty-one hundred two-d of the public authorities law;
    28    (iii) state university of New York engineering schools that administer
    29  the strategic partnership for industrial resurgence program; and
    30    (iv) centers of excellence established pursuant to section 3 of part T
    31  of chapter 84 of the laws of 2002 and section four hundred  ten  of  the
    32  economic development law.
    33    (b)  Preference  for receiving funds under this section shall be given
    34  to entities that partner with other eligible  entities  to  provide  the
    35  full  range of technical assistance services as specified in subdivision
    36  two of this section.
    37    (c) Entities receiving funds under this section shall match such funds
    38  on a one-to-one basis. Such match shall consist of  actual  cash,  sala-
    39  ries,  staff  time, or expenses directly attributable to the purposes of
    40  this section. Overhead costs may not be included in the match.
    41    5. (a) Funds can be used for costs related to conducting  outreach  to
    42  small  businesses  to  promote  awareness of SBIR/STTR program solicita-
    43  tions, grant preparation and review, and  printing  costs  and  supplies
    44  associated with the submission of grants.
    45    (b)  From  such  funds  as may be appropriated for this purpose by the
    46  legislature, the corporation shall make competitive awards  annually  in
    47  amounts of up to two hundred thousand dollars to providers of assistance
    48  pursuant to this section.
    49    6.  (a)  Entities receiving funds shall annually provide to the corpo-
    50  ration details on the following:
    51    (i) description  of  small  businesses  served,  including  technology
    52  focus, business size and location;
    53    (ii)  SBIR  and  STTR  grants  applied for and received as a result of
    54  assistance provided; and
    55    (iii) any other information deemed appropriate by the corporation.

        A. 9508--B                         102
     1    (b) The corporation shall include the information provided pursuant to
     2  subdivision five of this section in the annual report filed pursuant  to
     3  section four hundred four of the economic development law.
     4    (c)  On  or  before  February first, two thousand nineteen, the corpo-
     5  ration shall evaluate  the  effectiveness  of  the  SBIR/STTR  technical
     6  assistance program and report such findings to the governor and legisla-
     7  ture.  The  corporation shall also make recommendations as to the appro-
     8  priateness of expanding the program to provide assistance  to  SBIR/STTR
     9  phase II applicants.
    10    § 2. Section 3102-c of the public authorities law is REPEALED.
    11    § 3. This act shall take effect immediately.
    12                                   PART MM
    13    Section  1.  Short  title. This act shall be known and may be cited as
    14  the "New York state innovation voucher program act".
    15    § 2. Section 1 of chapter 174 of the laws of  1968,  constituting  the
    16  New York state urban development corporation act, is amended by adding a
    17  new section 16-bb to read as follows:
    18    § 16-bb. New York state innovation voucher program. (1) Program estab-
    19  lished.  There is hereby established a New York state innovation voucher
    20  program under the purview of the empire state  development  corporation.
    21  Such  program shall provide small businesses with access to research and
    22  development by colleges and universities,  government  laboratories  and
    23  public  research  institutes  in  order to assist such businesses in the
    24  creation of innovative products or services that provide  job  retention
    25  and expansion.
    26    (2) Definitions. For the purposes of this section, the following terms
    27  shall have the following meanings:
    28    (a)  "Eligible  recipient"  shall  mean small businesses as defined in
    29  section one hundred thirty-one of the economic development law.
    30    (b) "Eligible projects"  for  vouchers  authorized  pursuant  to  this
    31  section  shall  mean  research and development projects leading to inno-
    32  vation of products or services. Eligible costs shall include, but not be
    33  limited to, the development of prototypes, field testing, engineering or
    34  other projects authorized by the corporation that enhance innovation  of
    35  products  or  services  that result in job growth and business expansion
    36  within the state.
    37    (c) "Ineligible expense" shall mean reimbursement of time spent by the
    38  employees or owners of the small business; grant or voucher  application
    39  costs;  routine  and  readily-predictable  business expenses; design and
    40  production of marketing or  advertising  materials;  basic  professional
    41  services  such  as  ongoing  routine  accounting, tax or legal services;
    42  building or equipment construction costs;  financing  fees;  travel  and
    43  entertainment  costs;  hospitality  costs; and any other expenses deemed
    44  ineligible by the corporation.
    45    (d) "Research and development partner" shall mean colleges,  universi-
    46  ties,  state  and  national government laboratories, and public research
    47  institutes in New York state.
    48    (e) "Exceptionally  innovative  projects"  shall  mean  projects  that
    49  demonstrate a potential for substantial economic growth and job develop-
    50  ment  in  an  emerging  technology field, as defined by the corporation,
    51  through the promulgation of rules and regulations, as emerging technolo-
    52  gy fields from those fields listed in  subparagraphs  one,  two,  three,
    53  four  and five of paragraph (b) of subdivision one of section thirty-one
    54  hundred two-e of the public authorities law.

        A. 9508--B                         103
     1    (3) Selection of eligible recipients. (a) Eligible recipients shall be
     2  selected by the corporation based on the strength  of  their  proposals,
     3  including  evaluation of the innovative nature of the project, its tech-
     4  nical feasibility, commercial viability and the potential impact on  the
     5  retention and creation of new jobs.
     6    (b)  Small  businesses  may identify desired or potential research and
     7  development partners as part of  their  applications.  Advance  determi-
     8  nations of the business' research and development partner shall not be a
     9  requirement for receipt of an innovation voucher.
    10    (c) Applications shall be judged by an advisory committee, or regional
    11  advisory  committee,  appointed  by  the  president  of  the corporation
    12  consisting of members of the higher education, science  and  technology,
    13  and business communities.
    14    (4)  Research and development partners. The corporation shall identify
    15  a list of potential research and development partners in New York  state
    16  that  have  appropriate  facilities  and resources to participate in the
    17  innovation voucher program and  are  willing  to  accept  vouchers  from
    18  eligible recipients for payment of their services. The list of potential
    19  research  and  development  partners  shall  be  displayed on the corpo-
    20  ration's website, and shall be reviewed and revised at least quarterly.
    21    (5) Vouchers and matching funds. (a) The corporation, upon the  recom-
    22  mendation  of the advisory committee, may award vouchers up to ten thou-
    23  sand dollars for each eligible project. Upon the recommendation  of  the
    24  advisory  committee, the corporation may award a voucher in an amount up
    25  to fifty thousand dollars where a project is deemed exceptionally  inno-
    26  vative. Criteria for determination of awards shall be established by the
    27  corporation  in  rules  and regulations. Eligible recipients shall match
    28  the value of the voucher on a dollar-for-dollar basis  and  shall  apply
    29  such amount to the voucher-funded project.
    30    (b) If an applicant is approved by the corporation for a voucher based
    31  on  the  merits of an eligible project, such eligible recipient shall be
    32  authorized to enter  into  a  working  agreement  with  the  appropriate
    33  research  and  development  partner. The eligible recipient shall notify
    34  the corporation of the research and development partner collaboration to
    35  be formed to further research and development. Payment  of  the  voucher
    36  shall  be  made  based  on a payment structure established by the corpo-
    37  ration in rules and regulations promulgated pursuant to section four  of
    38  this act to administer a collaboration.
    39    (6)  Outreach.  To  ensure maximum awareness of the innovation voucher
    40  program, the corporation shall develop and implement a plan  to  dissem-
    41  inate  information  and materials to small businesses, including but not
    42  limited to minority- and women-owned enterprises and veteran-owned busi-
    43  nesses.
    44    (7) Reports. The corporation shall post quarterly reports stating: the
    45  number and monetary value of vouchers  issued;  the  amount  of  program
    46  funding  used  for  the  vouchers; the recipient of the the vouchers and
    47  research and development partner; and any other appropriate  metrics  to
    48  measure  the  success  of the program, including but not limited to, the
    49  number of jobs created or retained, the number of patents produced as  a
    50  result  of  the collaboration, a description of the economic development
    51  impact and such other information as the corporation may deem necessary.
    52  Such quarterly reports shall also include a  list  of  current  advisory
    53  committee  members  and a list of current research and development part-
    54  ners approved by the corporation.
    55    (8) Funding. The corporation is authorized, within available appropri-
    56  ations in the empire state  development  fund  established  pursuant  to

        A. 9508--B                         104
     1  section  sixteen-m  of this act or from any other funds appropriated, to
     2  make innovative vouchers available to eligible recipients.
     3    §  3. Subdivision 1 of section 16-m of section 1 of chapter 174 of the
     4  laws of 1968, constituting the New York state urban  development  corpo-
     5  ration act, is amended by adding a new paragraph (o) to read as follows:
     6    (o)  Vouchers  to eligible entities as set forth in section sixteen-bb
     7  of this act to support the New York state innovation voucher program  to
     8  assist small business access to research and development by colleges and
     9  universities,  government laboratories and public research institutes to
    10  support such businesses  in  the  creation  of  innovative  products  or
    11  services.
    12    §  4.  Rules and regulations. The empire state development corporation
    13  is authorized to promulgate rules and regulations in accordance with the
    14  state administrative procedure act that are  necessary  to  fulfill  the
    15  purposes  of  this  act.  Such  rules and regulations shall be completed
    16  within one hundred eighty days after the effective date of this act.
    17    § 5. This act shall take effect on the one hundred eightieth day after
    18  it shall have become a law; provided, however, that  the  amendments  to
    19  subdivision 1 of section 16-m of section 1 of chapter 174 of the laws of
    20  1968, constituting the New York state urban development corporation act,
    21  made  by  section  three  of this act shall not affect the expiration of
    22  such section and shall be deemed to expire therewith; provided, further,
    23  that any rules and regulations necessary for the  timely  implementation
    24  of  this  act on its effective date may be promulgated on or before such
    25  effective date.
    26                                   PART NN
    27    Section 1. The economic development law is amended  by  adding  a  new
    28  section 438 to read as follows:
    29    §  438.  Disclosure  authorization  and reporting requirements. 1. The
    30  commissioner and the department shall disclose publicly  the  names  and
    31  addresses  of the businesses located within a tax-free NY area. In addi-
    32  tion, the commissioner and the department shall  disclose  publicly  and
    33  include  in  the  annual  report  required under subdivision two of this
    34  section such other information contained in  such  businesses'  applica-
    35  tions and annual reports, including the projected number of net new jobs
    36  to  be  created, as they determine is relevant and necessary to evaluate
    37  the success of this program.
    38    2. (a) The commissioner shall prepare an annual report to the governor
    39  and the legislature. Such report shall include the  number  of  business
    40  applicants,  number  of  businesses approved, the names and addresses of
    41  the businesses located within a tax-free NY area, total amount of  bene-
    42  fits distributed, benefits received per business, number of net new jobs
    43  created, net new jobs created per business, new investment per business,
    44  the  types  of  industries represented and such other information as the
    45  commissioner determines is necessary to evaluate  the  progress  of  the
    46  START-UP NY program.
    47    (b)  Any  business located in a tax-free NY area must submit an annual
    48  report to the commissioner in a form and at  such  time  and  with  such
    49  information  as  prescribed by the commissioner in consultation with the
    50  commissioner of taxation and finance. Such information shall  be  suffi-
    51  cient  for the commissioner and the commissioner of taxation and finance
    52  to: (i) monitor the  continued  eligibility  of  the  business  and  its
    53  employees  to participate in the START-UP NY program and receive the tax
    54  benefits described in section thirty-nine of the tax law; (ii)  evaluate

        A. 9508--B                         105
     1  the  progress  of  the START-UP NY program; and (iii) prepare the annual
     2  report required by paragraph (a) of this subdivision. Such annual report
     3  shall also include information regarding the wages paid during the  year
     4  to  its employees employed in the net new jobs created and maintained in
     5  the tax-free NY area.
     6    § 2. This act shall take effect immediately and  shall  be  deemed  to
     7  have been in full force and effect on and after April 10, 2017.
     8                                   PART OO
     9    Section  1. Section 1 of chapter 174 of the laws of 1968, constituting
    10  the New York state urban development  corporation  act,  is  amended  by
    11  adding a new section 52 to read as follows:
    12    §  52.  Strategic  investment in workforce development. 1. Pursuant to
    13  this section there is hereby established  within  the  corporation,  the
    14  strategic  investment  in  workforce development program to identify and
    15  address workforce needs throughout  the  state.  The  corporation  shall
    16  collaborate  with  the  department  of labor, the department of economic
    17  development, the state university of New York, the  city  university  of
    18  New  York,  and  the  state  education  department to provide support to
    19  eligible applicants within amounts available for the  strategic  invest-
    20  ments  in  workforce development program and shall identify the training
    21  needs of employers, employees and prospective employees; identify  areas
    22  of  the state or specific industries where a shortage of a skilled work-
    23  force is impacting the ability of those areas of the state or industries
    24  to remain competitive and innovative; identify  methods  and  models  to
    25  train  and  employ youth workers; and identify ways to serve prospective
    26  employees that are currently unemployed or underemployed. The  strategic
    27  investment  in  workforce development program shall utilize the informa-
    28  tion  gathered  to  target  workforce  training  activities,  employment
    29  credentials or certificate opportunities, and skill development programs
    30  to meet the identified needs and to provide necessary training and skill
    31  development  programs  to  youth  and  individuals who are unemployed or
    32  underemployed.
    33    2. Eligible applicants shall include  an  employer  or  consortium  of
    34  employers in conjunction with a labor organization, a not-for-profit, an
    35  educational  entity  or  a program or network that provides training and
    36  skill development for youth or individuals who are unemployed or  under-
    37  employed.    An  entity  that  works  directly with employers to provide
    38  training or retraining, particularly in high-skill occupations or indus-
    39  tries, or an entity that seeks to promote and foster  economic  develop-
    40  ment  and  job  growth  shall  also be considered an eligible applicant.
    41  Eligible applicants shall demonstrate a  relationship  with  educational
    42  programs  and entities that address the needs of employers, employees or
    43  prospective employees, particularly youth, unskilled workers, unemployed
    44  individuals or underemployed workers.
    45    3. (a) Assistance provided by the corporation to eligible  applicants,
    46  may  be  used for the costs associated with strategic workforce develop-
    47  ment training and skills development. Such costs may include, but is not
    48  limited to, classroom training, on the job training, curriculum develop-
    49  ment, and training materials associated with on the job training, skills
    50  upgrading, skills retraining, and basic skills training  that  leads  to
    51  obtaining  appropriate  certifications or degrees from accredited insti-
    52  tutions; and
    53    (b) The corporation shall ensure that not less than twenty percent  of
    54  the  program  funds  are  used  in support of projects that assist small

        A. 9508--B                         106
     1  businesses as defined in section one hundred thirty-one of the  economic
     2  development law and minority- and women-owned business enterprises.
     3    4. (a) The corporation shall report to the legislature by June thirti-
     4  eth,  two  thousand  nineteen  and  annually thereafter, identifying the
     5  entities receiving assistance, the  type  of  assistance  provided,  the
     6  number  of  individuals trained and newly hired including those who were
     7  previously unemployed, underemployed or economically disadvantaged,  and
     8  the number of certifications or degrees conferred from accredited insti-
     9  tutions.
    10    (b)  The  corporation shall also provide for an independent evaluation
    11  of the program on or before June thirtieth,  two  thousand  twenty,  and
    12  every three years thereafter.
    13    §  2.  This  act  shall take effect immediately and shall be deemed to
    14  have been in full force and effect on and after April 1, 2018.
    15                                   PART PP
    16    Section 1. Article 54 of the environmental conservation law is amended
    17  by adding a new title 17 to read as follows:
    18                                   TITLE 17
    19             NEW YORK STATE ENVIRONMENTAL JUSTICE ACT AND GRANTS
    20  Section 54-1701. Definitions.
    21          54-1702. Implementation of environmental justice policies.
    22          54-1703. Environmental justice task force.
    23          54-1705. Environmental justice grants.
    24  § 54-1701. Definitions.
    25    For purposes of this title  "environmental  justice"  means  the  fair
    26  treatment  of  people of all races, cultures and incomes in the develop-
    27  ment, adoption, implementation and enforcement of environmental laws and
    28  policies.
    29  § 54-1702. Implementation of environmental justice policies.
    30    1. All state agencies, boards, commissions and other  bodies  involved
    31  in  decisions  that  may  affect  environmental  quality shall adopt and
    32  implement environmental justice policies providing  meaningful  opportu-
    33  nities for involvement to all people, regardless of race, color, ethnic-
    34  ity, religion, income or education level.
    35    2. All state programs and policies designed to protect the environment
    36  shall be reviewed periodically to ensure that program implementation and
    37  dissemination  of  information meet the needs of low-income and minority
    38  communities, and seek to address disproportionate exposure  to  environ-
    39  mental hazards.
    40    3.  The  department will use available environmental and public health
    41  data to identify existing and proposed industrial and commercial facili-
    42  ties and areas in communities of color and  low-income  communities  for
    43  which compliance, enforcement, remediation, siting and permitting strat-
    44  egies will be targeted to address impacts from these facilities.
    45    4. The department shall create an environmental justice advisory coun-
    46  cil to advise the department and the environmental justice task force on
    47  environmental justice issues. The council shall consist of fifteen indi-
    48  viduals  and  will  meet  at least quarterly. The council shall annually
    49  select a chairperson from its membership and shall have a composition of
    50  one-third membership from grassroots or faith-based community  organiza-
    51  tions,  with  additional  membership to include representatives from the
    52  following communities: academic public health, statewide  environmental,
    53  civil  rights  and public health organizations, large and small business
    54  and industry, municipal and county officials, and organized labor.

        A. 9508--B                         107
     1  § 54-1703. Environmental justice task force.
     2    1.  The commissioner and the commissioner of the department of health,
     3  or their appointed designees, shall convene a multi-agency  task  force,
     4  to  be  named the environmental justice task force. This task force will
     5  include senior management designees from the governor counsel's  office,
     6  the  attorney  general's  office, the departments of health, agriculture
     7  and markets, transportation, and education. The task force shall  be  an
     8  advisory  body, the purpose of which is to make recommendations to state
     9  agency heads regarding actions to  be  taken  to  address  environmental
    10  justice  issues  consistent  with  each  agency's existing statutory and
    11  regulatory authority. The task force is authorized to consult with,  and
    12  expand  its  membership  to,  other  state agencies as needed to address
    13  concerns raised in affected communities.
    14    2. Any community may file a petition with the task force that  asserts
    15  that  residents  and  workers in the community are subject to dispropor-
    16  tionate adverse exposure to environmental health  risks,  or  dispropor-
    17  tionate  adverse  effects  resulting  from  the  implementation  of laws
    18  affecting public health or the environment.
    19    3.   The task force shall identify  a  set  of  communities  from  the
    20  petitions  filed,  based  on  selection  criteria  developed by the task
    21  force, including consideration of state agency resource constraints. The
    22  task force shall meet directly with the selected communities  to  under-
    23  stand their concerns.
    24    4.  The  task  force  shall  develop  an  action  plan for each of the
    25  selected communities after consultation with the citizens,  as  well  as
    26  local and county government as relevant, that will address environmental
    27  factors  that  affect  community  health.  The action plan shall clearly
    28  delineate the steps that will be taken in each of the selected  communi-
    29  ties  to  reduce  existing environmental burdens and avoid or reduce the
    30  imposition of additional environmental burdens  through  allocations  of
    31  resources,  exercise  of  regulatory  discretion, and development of new
    32  standards and protections. The action plan, which shall be developed  in
    33  consultation with the environmental justice advisory council, will spec-
    34  ify  community  deliverables,  a  timeframe  for implementation, and the
    35  justification and availability  of  financial  and  other  resources  to
    36  implement  the plan. The task force shall present the action plan to the
    37  relevant departments, recommending its implementation.
    38    5. The task force shall monitor the implementation of each action plan
    39  in the selected  communities, and shall make  recommendations  to  state
    40  agencies  as necessary to facilitate implementation of the action plans.
    41  Agencies shall implement the strategy to the fullest extent  practicable
    42  in light of statutory and resource constraints.
    43  § 54-1705. Environmental justice grants.
    44    1.  For  the  purpose  of this section, environmental justice projects
    45  shall take place in environmental justice, inner city,  and  underserved
    46  areas and mean:
    47    (a) improvements to environmental quality;
    48    (b)  projects  that  address  exposure  to  multiple  harms and risks,
    49  including lead exposure;
    50    (c) environmental job training;
    51    (d) studies, including air monitoring, to investigate the environment,
    52  or related public health issues of the community; and,
    53    (e) research that will be used to expand the knowledge or  understand-
    54  ing  of  the  affected  community,  including ways to improve resiliency
    55  provided that the results of any such  investigation  shall  be  dissem-
    56  inated to the members of the affected community.

        A. 9508--B                         108
     1    2. The commissioner, after consultation with the environmental justice
     2  advisory  council,  and  a  not-for-profit  corporation may enter into a
     3  contract for the undertaking by the  not-for-profit  corporation  of  an
     4  environmental  justice project. Such project shall be recommended to the
     5  commissioner by the governing body of a not-for-profit corporation which
     6  demonstrates  to the satisfaction of the commissioner that such projects
     7  address the environmental and/or related public  health  issues  of  the
     8  residents  of the affected community. Upon approval by the commissioner,
     9  such project shall be undertaken pursuant  to  the  provisions  of  this
    10  title and any other applicable provision of law.
    11    3. The commissioner, after consultation with the environmental justice
    12  advisory  council,  and a municipality may enter into a contract for the
    13  undertaking by the municipality of  an  environmental  justice  project.
    14  Such  project  shall be recommended to the commissioner by the governing
    15  body of a municipality which demonstrates to  the  satisfaction  of  the
    16  commissioner that such projects address the environmental and/or related
    17  public  health  issues  of the residents of the affected community. Upon
    18  approval by the commissioner, such project shall be undertaken  pursuant
    19  to  the  provisions  of this title and any other applicable provision of
    20  law.
    21    § 2. This act shall take effect July 1, 2019; provided  however,  that
    22  the environmental justice task force and the environmental justice advi-
    23  sory council shall be established and operating by October 1, 2019.
    24                                   PART QQ
    25    Section 1. Legislative findings and declaration. The legislature here-
    26  by  enacts the "New York state climate and community protection act" and
    27  finds and declares that:
    28    1. Climate change is adversely affecting economic  well-being,  public
    29  health,  natural resources, and the environment of New York. The adverse
    30  impacts of climate change include:
    31    a. an increase in  the  severity  and  frequency  of  extreme  weather
    32  events, such as storms, flooding, and heat waves, which can cause direct
    33  injury  or  death, property damage, and ecological damage (e.g., through
    34  the release of hazardous substances into the environment);
    35    b. rising sea levels, which exacerbate damage from  storm  surges  and
    36  flooding,  contribute  to  coastal  erosion and saltwater intrusion, and
    37  inundate low-lying areas, leading to the displacement of  or  damage  to
    38  coastal habitat, property, and infrastructure;
    39    c. a decline in freshwater and saltwater fish populations;
    40    d.  increased  average temperatures, which increase the demand for air
    41  conditioning and refrigeration among residents and businesses;
    42    e. exacerbation of air pollution; and
    43    f. an increase  in  the  incidences  of  infectious  diseases,  asthma
    44  attacks,  heart  attacks,  and  other  negative  health  outcomes. These
    45  impacts are having a detrimental effect on some of  New  York's  largest
    46  industries,  including agriculture, commercial shipping, forestry, tour-
    47  ism, and recreational and commercial fishing. These impacts  also  place
    48  additional  strain on the physical infrastructure that delivers critical
    49  services to the citizens of New  York,  including  the  state's  energy,
    50  transportation, stormwater, and wastewater infrastructure.
    51    2.  a.  The severity of current climate change and the threat of addi-
    52  tional and more severe change will be affected by the actions undertaken
    53  by New York and other jurisdictions to reduce greenhouse gas  emissions.
    54  According  to  the  U.S. Global Change Research Program (USGCRP) and the

        A. 9508--B                         109
     1  Intergovernmental Panel on Climate Change (IPCC), substantial reductions
     2  in greenhouse gas emissions will be required by mid-century in order  to
     3  limit  global  warming  to  no more than 2°C and ideally 1.5°C, and thus
     4  minimize  the  risk of severe impacts from climate change. Specifically,
     5  industrialized countries must reduce their greenhouse gas  emissions  by
     6  at  least  80%  below  1990  levels by 2050 in order to stabilize carbon
     7  dioxide equivalent concentrations at 450 parts  per  million--the  level
     8  required to stay within the 2°C target.
     9    b. On December 12, 2015, one hundred ninety-five countries at the 21st
    10  Conference  of the parties of the United Nations Framework Convention on
    11  Climate Change adopted an agreement addressing greenhouse gas  emissions
    12  mitigation,  adaptation, and finance starting in the year 2020, known as
    13  the Paris Agreement. The Paris Agreement  was  adopted  on  November  4,
    14  2016,  and  is  the  largest  concerted  global effort to combat climate
    15  change to date.
    16    3. Action undertaken by New York to reduce greenhouse  emissions  will
    17  have  an  impact  on  global  greenhouse  gas  emissions and the rate of
    18  climate change. In addition, such action will encourage other  jurisdic-
    19  tions to implement complementary greenhouse gas reduction strategies and
    20  provide  an  example  of how such strategies can be implemented. It will
    21  also advance the development of green technologies and sustainable prac-
    22  tices within the private sector, which  can  have  far-reaching  impacts
    23  such  as a reduction in the cost of renewable energy components, and the
    24  creation of jobs and tax revenues in New York.
    25    4. It shall therefore be a goal of the state of  New  York  to  reduce
    26  greenhouse  gas  emissions from all anthropogenic sources 100% over 1990
    27  levels by the year 2050, with an incremental target of  at  least  a  50
    28  percent  reduction  in  climate pollution by the year 2030, in line with
    29  USGCRP and IPCC projections of what  is  necessary  to  avoid  the  most
    30  severe impacts of climate change.
    31    5.  Although  substantial  emissions reductions are necessary to avoid
    32  the most severe impacts  of  climate  change,  complementary  adaptation
    33  measures  will  also  be  needed  to  address those risks that cannot be
    34  avoided. Some of the impacts of climate change are already observable in
    35  New York state  and  the  northeastern  United  States.  Annual  average
    36  temperatures  are  on  the  rise,  winter snow cover is decreasing, heat
    37  waves and precipitation are  intensifying,  and  sea  levels  along  New
    38  York's  coastline  are  approximately  one foot higher than they were in
    39  1900.  New York has also experienced an increasing number of extreme and
    40  unusual  weather  events,  like  Hurricanes  Irene  and  Lee   and   the
    41  unprecedented  Superstorm Sandy in 2012, which caused at least 53 deaths
    42  and $32 billion in damage in New York state.
    43    6. New York  should  therefore  minimize  the  risks  associated  with
    44  climate  change  through  a  combination of measures to reduce statewide
    45  greenhouse gas emissions and improve the resiliency of  the  state  with
    46  respect  to  the  impacts  and  risks  of  climate change that cannot be
    47  avoided.
    48    7. Climate change especially heightens the vulnerability of  disadvan-
    49  taged communities, which bear environmental and socioeconomic burdens as
    50  well as legacies of racial and ethnic discrimination. Actions undertaken
    51  by New York state to mitigate greenhouse gas emissions should prioritize
    52  the  safety  and  health of disadvantaged communities, control potential
    53  regressive impacts of future climate change  mitigation  and  adaptation
    54  policies  on  these communities, and prioritize the allocation of public
    55  investments in these areas.

        A. 9508--B                         110
     1    8. Creating good jobs and a thriving economy is a core concern of  New
     2  York  state.    Shaping  the  ongoing transition in our energy sector to
     3  ensure that it creates good jobs and protects  workers  and  communities
     4  that  may lose employment in the current transition must be key concerns
     5  of  our  climate  policy.  Setting  clear  standards for job quality and
     6  training standards encourages not only high-quality  work  but  positive
     7  economic impacts.
     8    9.  Workers  are  at  the front lines of climate change.  Construction
     9  workers and building service workers were  some  of  the  first  workers
    10  dedicated  to cleaning up damage inflicted by recent storms. These work-
    11  ers were often operating in unsafe and toxic environments,  cleaning  up
    12  mold,  and working in unstable buildings. In order to protect the health
    13  and welfare of these workers, it is in the interest of the state of  New
    14  York  to establish safe and healthy working conditions and proper train-
    15  ing for workers involved in climate change related activities. In  addi-
    16  tion, much of the infrastructure work preparing our state for additional
    17  climate  change events must happen quickly and efficiently. It is in the
    18  interest of the state to ensure  labor  harmony  and  promote  efficient
    19  performance  of  work  on climate change related work sites by requiring
    20  workers to be well-trained and adequately compensated.
    21    10. Ensuring career opportunities are  created  and  shared  geograph-
    22  ically  and  demographically  is necessary to ensure increased access to
    23  good jobs for marginalized communities while making the  same  neighbor-
    24  hoods  more resilient.   Climate change has a disproportionate impact on
    25  low-income people, women, and workers. It is  in  the  interest  of  the
    26  state  of  New York to protect and promote the interests of these groups
    27  against the impacts of climate change and severe weather events  and  to
    28  advance our equity goals by ensuring quality employment opportunities in
    29  safe working environments.
    30    11.  The  complexity  of  the  ongoing  energy  transition, the uneven
    31  distribution of economic opportunity, and the  disproportionate  cumula-
    32  tive  economic  and environmental burdens on communities mean that there
    33  is a strong state interest in setting a floor statewide for labor stand-
    34  ards, but allowing and encouraging individual agencies and local govern-
    35  ments to raise standards.
    36    12. By exercising a global leadership role  on  greenhouse  gas  miti-
    37  gation  and climate change adaptation, New York will position its econo-
    38  my, technology centers, financial institutions, and businesses to  bene-
    39  fit  from  national and international efforts to address climate change.
    40  New York state has already  demonstrated  leadership  in  this  area  by
    41  undertaking efforts such as:
    42    a. executive order no. 24 (2009), establishing a goal to reduce green-
    43  house  gas  emissions  80%  by  the year 2050, creating a climate action
    44  council, and calling for preparation of a climate action plan;
    45    b. chapter 433 of the laws of 2009, establishing a state energy  plan-
    46  ning board and requiring the board to adopt a state energy plan;
    47    c.  chapter 388 of the laws of 2011, directing the department of envi-
    48  ronmental conservation to  promulgate  rules  and  regulations  limiting
    49  emissions of carbon dioxide by newly constructed major generating facil-
    50  ities;
    51    d. the adoption of a state energy plan establishing clean energy goals
    52  for  the  year  2030 aimed at reducing greenhouse gas emission levels by
    53  40% from 1990 levels, producing 50% of electricity from renewable sourc-
    54  es, and increasing energy efficiency from 2012 levels by 23%;
    55    e. collaboration with other states  on  the  Regional  Greenhouse  Gas
    56  Initiative, and the development of a regional low carbon fuel standard;

        A. 9508--B                         111
     1    f.  creation of new offices and task forces to address climate change,
     2  including the New York state office of  climate  change,  the  renewable
     3  energy task force, and the sea level rise task force; and
     4    g.  the  enactment  of  the  Community Risk and Resiliency Act (CRRA),
     5  which requires agencies to consider sea level rise and other climate-re-
     6  lated events when implementing certain state programs.
     7    This legislation will build upon these past developments by creating a
     8  comprehensive regulatory program to reduce greenhouse gas emissions that
     9  corresponds with the targets established in executive order no. 24,  the
    10  state energy plan, and USGCRP and IPCC projections.
    11    §  2.  The  environmental  conservation law is amended by adding a new
    12  article 75 to read as follows:
    13                                 ARTICLE 75
    14                               CLIMATE CHANGE
    15  Section 75-0101. Definitions.
    16          75-0103. New York state climate action council.
    17          75-0105. Statewide greenhouse gas emissions report.
    18          75-0107. Statewide greenhouse gas emissions limits.
    19          75-0109. Scoping plan for  statewide  greenhouse  gas  emissions
    20                     reductions.
    21          75-0111. Promulgation of regulations to achieve statewide green-
    22                     house gas emissions reductions.
    23          75-0113. Climate justice working group.
    24          75-0115. Implementation reporting.
    25  § 75-0101. Definitions.
    26    For  the  purposes  of this article the following terms shall have the
    27  following meanings:
    28    1. "Allowance" means an authorization  to  emit,  during  a  specified
    29  year, up to one ton of carbon dioxide equivalent.
    30    2.  "Carbon  dioxide equivalent" means the amount of carbon dioxide by
    31  mass that would produce the same global warming impact as a  given  mass
    32  of  another  greenhouse  gas  over  an integrated twenty-year time frame
    33  after emission, based on the best available science.
    34    3. "Co-pollutants" means hazardous air pollutants produced  by  green-
    35  house gas emissions sources.
    36    4.  "Council"  means  the New York state climate action council estab-
    37  lished pursuant to section 75-0103 of this article.
    38    5. "Disadvantaged communities" means communities that bear burdens  of
    39  negative  public  health  effects,  environmental  pollution, impacts of
    40  climate change, and possess certain socioeconomic criteria,  as  identi-
    41  fied pursuant to section 75-0113 of this article.
    42    6.  "Emissions reduction measures" means programs, measures and stand-
    43  ards, authorized pursuant to this  chapter,  applicable  to  sources  or
    44  categories  of  sources, that are designed to reduce emissions of green-
    45  house gases.
    46    7. "Greenhouse gas" means  carbon  dioxide,  methane,  nitrous  oxide,
    47  hydrofluorocarbons, perfluorocarbons, sulfur hexafluoride, and any other
    48  substance  emitted  into  the  air that may be reasonably anticipated to
    49  cause or contribute to anthropogenic climate change.
    50    8. "Greenhouse gas emission limit" means an  authorization,  during  a
    51  specified  year,  to emit up to a level of greenhouse gases specified by
    52  the department, expressed in tons of carbon dioxide equivalent.
    53    9. "Greenhouse gas emission source" or "source" means any anthropogen-
    54  ic source or category of anthropogenic sources of greenhouse  gas  emis-
    55  sions,  with  the  exception  of  agricultural emissions from livestock,
    56  determined by the department:

        A. 9508--B                         112
     1    a. that its participation in the program will enable the department to
     2  effectively reduce greenhouse gas emissions; and,
     3    b. to be capable of being monitored for compliance.
     4    10. "Leakage" means a reduction in emissions of greenhouse gases with-
     5  in  the  state  that is offset by an increase in emissions of greenhouse
     6  gases outside of the state.
     7    11. "Market-based compliance mechanism" means any of the following:
     8    a. A  price  on  greenhouse  gas  emissions  from  regulated  sources,
     9  expressed  as  a  fee per ton of carbon dioxide equivalent released in a
    10  given year.
    11    b. A system of market-based declining annual aggregate emissions limi-
    12  tations for sources or categories of sources that emit greenhouse gases.
    13    12. "Statewide greenhouse gas emissions" means the total annual  emis-
    14  sions  of  greenhouse gases produced within the state from anthropogenic
    15  sources and greenhouse gases produced outside  of  the  state  that  are
    16  associated  with  the  generation of electricity imported into the state
    17  and the extraction and transmission of fossil fuels  imported  into  the
    18  state.  Statewide emissions shall be expressed in tons of carbon dioxide
    19  equivalents.
    20    13. "Statewide greenhouse gas emissions limit" or "statewide emissions
    21  limit"  means  the  maximum  allowable level of statewide greenhouse gas
    22  emissions in a specified year, as determined by the department  pursuant
    23  to this article.
    24    14.  "Environmental  justice  advisory group" shall mean the permanent
    25  environmental justice advisory group established by  a  chapter  of  the
    26  laws  of  two  thousand eighteen amending the environmental conservation
    27  law relating to establishing a permanent environmental justice  advisory
    28  group  and an environmental justice interagency coordinating council, as
    29  proposed in legislative bills numbers S.3110 and A.2234.
    30  § 75-0103. New York state climate action council.
    31    1. There is hereby established, within the department,  the  New  York
    32  state  climate  action  council  ("council")  which shall consist of the
    33  following twenty-five members:
    34    a. the commissioners of transportation, health, economic  development,
    35  agriculture   and   markets,  housing  and  community  renewal,  general
    36  services, labor, environmental conservation, homeland security and emer-
    37  gency services, the chairperson of the public  service  commission,  the
    38  superintendent  of  financial  services,  the presidents of the New York
    39  state energy research and development; New York  power  authority;  Long
    40  Island  power  authority; secretary of state, the chairman of the metro-
    41  politan transportation authority and dormitory of the state of New York,
    42  or their designee.
    43    b. two members appointed by the governor;
    44    c. two members to be appointed  by  the  temporary  president  of  the
    45  senate;
    46    d. two members to be appointed by the speaker of the assembly;
    47    e.  one  member  to be appointed by the minority leader of the senate;
    48  and
    49    f. one member to be appointed by the minority leader of the assembly.
    50    2. The at large members shall include at all  times  individuals  with
    51  expertise in issues relating to climate change mitigation and/or adapta-
    52  tion,  such as environmental justice, labor, public health and regulated
    53  industries.
    54    3. Council members shall receive no compensation  for  their  services
    55  but  shall  be  reimbursed for actual and necessary expenses incurred in
    56  the performance of their duties.

        A. 9508--B                         113
     1    4. The chairperson of the council shall be the commissioner  of  envi-
     2  ronmental conservation or his or her designee.
     3    5. A majority of the members of the council shall constitute a quorum.
     4    6. Any vacancies on the council shall be filled in the manner provided
     5  for in the initial appointment.
     6    7.  The  council  shall  be  authorized  to convene advisory panels to
     7  assist or advise it in areas requiring special expertise or knowledge.
     8    8. The department shall provide  the  council  with  such  facilities,
     9  assistance  and  data as will enable the council to carry out its powers
    10  and duties. Additionally, all other agencies of the  state  or  subdivi-
    11  sions  thereof may, at the request of the chairperson, provide the coun-
    12  cil with such facilities, assistance, and data as will enable the  coun-
    13  cil to carry out its powers and duties.
    14    9.  The  council  shall consult with the climate justice working group
    15  established in section 75-0113 of this article, the department of  state
    16  utility  intervention  unit,  and the federally designated electric bulk
    17  system operator.
    18    10. The council shall advise the department on:
    19    a. The development of statewide greenhouse gas emissions limits  rules
    20  and  regulations, pursuant to section 75-0107 of this article, and regu-
    21  lations to achieve statewide greenhouse gas emissions reductions, pursu-
    22  ant to section 75-0111 of this article.
    23    b. The preparation of a scoping plan for reducing greenhouse gas emis-
    24  sions, pursuant to the procedures set forth in section 75-0109  of  this
    25  article.
    26    11.  The council shall identify existing climate change mitigation and
    27  adaptation efforts at the federal, state, and local levels and may  make
    28  recommendations  regarding  how  such  policies  may improve the state's
    29  efforts.
    30    12. The council shall maintain a website that includes  public  access
    31  to the scoping plan and greenhouse gas limit information.
    32  § 75-0105. Statewide greenhouse gas emissions report.
    33    1.  No  later  than one year after the effective date of this article,
    34  and each year thereafter, the department shall issue a report on  state-
    35  wide  greenhouse  gas  emissions,  expressed  in  tons of carbon dioxide
    36  equivalents, from all greenhouse gas  emission  sources  in  the  state,
    37  including  the  relative contribution of each type of greenhouse gas and
    38  each type of source to the statewide total.
    39    2. The statewide greenhouse gas emissions report shall be a comprehen-
    40  sive evaluation, informed by a variety of data, including but not limit-
    41  ed to:
    42    a. information relating to the use of fossil fuels by sector,  includ-
    43  ing  for  electricity  generation,  transportation,  heating,  and other
    44  combustion purposes;
    45    b. information relating to fugitive and vented emissions from  systems
    46  associated  with  the  production,  processing, transport, distribution,
    47  storage, and consumption of fossil fuels, including natural gas;
    48    c. information relating to emissions  from  non-fossil  fuel  sources,
    49  including, but not limited to, garbage incinerators, biomass combustion,
    50  landfills and landfill gas generators, and anaerobic digesters;
    51    d.  information  relating  to emissions associated with manufacturing,
    52  chemical production, cement plants, and  other  processes  that  produce
    53  non-combustion emissions; and
    54    e. information from sources that may be required to participate in the
    55  registration  and  reporting system pursuant to subdivision four of this
    56  section.

        A. 9508--B                         114
     1    3. The statewide greenhouse gas emissions report shall also include an
     2  estimate of greenhouse gas emissions associated with the  generation  of
     3  imported  electricity and with the extraction and transmission of fossil
     4  fuels imported into the state which shall be  counted  as  part  of  the
     5  statewide total.
     6    4.  Within  one  year  after  the  effective date of this article, the
     7  department shall consider establishing a mandatory registry and  report-
     8  ing  system  from  individual  sources  to obtain data on greenhouse gas
     9  emissions exceeding a particular threshold. If established, such  regis-
    10  try and reporting system shall apply a consistent reporting threshold to
    11  ensure the unbiased collection of data.
    12    5. The statewide greenhouse gas emissions report shall also include an
    13  estimate  of  what  the  statewide greenhouse gas emissions level was in
    14  1990.
    15    6. The statewide greenhouse gas emissions report  shall  utilize  best
    16  available  science and methods of analysis, including the comparison and
    17  reconciliation of emission estimates from all sources, fuel consumption,
    18  field data, and peer-reviewed research.
    19    7. The statewide greenhouse gas emissions report shall clearly explain
    20  the methodology and analysis used in the department's  determination  of
    21  greenhouse gas emissions and shall include a detailed explanation of any
    22  changes in methodology or analysis, adjustments made to prior estimates,
    23  as  needed, and any other information necessary to establish a scientif-
    24  ically credible account of change.
    25    8. The department shall hold at least  two  public  hearings  to  seek
    26  public input regarding the methodology and analysis used in the determi-
    27  nation of statewide greenhouse gas emissions, and periodically thereaft-
    28  er.
    29  § 75-0107. Statewide greenhouse gas emissions limits.
    30    1.  No  later  than one year after the effective date of this article,
    31  the department shall, pursuant  to  rules  and  regulations  promulgated
    32  after  at least one public hearing, establish a statewide greenhouse gas
    33  emissions limit as a percentage of 1990 emissions, as estimated pursuant
    34  to section 75-0105 of this article, as follows:
    35    a. 2020: 85% of 1990 emissions.
    36    b. 2025: 65% of 1990 emissions.
    37    c. 2030: 50% of 1990 emissions.
    38    d. 2035: 35% of 1990 emissions.
    39    e. 2040: 20% of 1990 emissions.
    40    f. 2045: 10% of 1990 emissions.
    41    g. 2050: 0% of 1990 emissions.
    42    2. Greenhouse gas emission limits shall be measured in units of carbon
    43  dioxide equivalents and identified for each individual  type  of  green-
    44  house gas.
    45    3.  In  order  to ensure the most accurate determination feasible, the
    46  department shall utilize the best available  scientific,  technological,
    47  and  economic  information  on greenhouse gas emissions and consult with
    48  the council, stakeholders, and the public in order to  ensure  that  all
    49  emissions  are  accurately  reflected in its determination of 1990 emis-
    50  sions levels.
    51  § 75-0109. Scoping  plan  for   statewide   greenhouse   gas   emissions
    52               reductions.
    53    1.  On  or before two years of the effective date of this article, the
    54  department shall prepare  and  approve  a  scoping  plan  outlining  the
    55  department's  recommendations for attaining the statewide greenhouse gas

        A. 9508--B                         115
     1  emissions limits in accordance with the schedule established in  section
     2  75-0107 of this article.
     3    2.  The draft scoping plan shall be developed in consultation with the
     4  council, environmental justice advisory group, and the  climate  justice
     5  working  group  established  pursuant to section 75-0113 of this article
     6  and other stakeholders.
     7    a. The department and the council shall hold  at  least  six  regional
     8  public comment hearings on the draft scoping plan, including three meet-
     9  ings  in  the upstate region and three meetings in the downstate region,
    10  and shall allow at least one hundred twenty days for the  submission  of
    11  public comment.
    12    b.  The  department  shall provide meaningful opportunities for public
    13  comment from all persons who will be impacted  by  the  plan,  including
    14  persons  living  in  disadvantaged communities as identified pursuant to
    15  section 75-0113 of this article.
    16    c. On or before thirty months of the effective date of  this  article,
    17  the  department shall submit the final scoping plan to the governor, the
    18  speaker of the assembly and the temporary president of  the  senate  and
    19  post such plan on its website.
    20    3. The scoping plan shall identify and make recommendations on regula-
    21  tory measures and other state actions that will ensure the attainment of
    22  the  statewide  greenhouse  gas emissions limits established pursuant to
    23  section 75-0107 of this article. The measures and actions considered  in
    24  such scoping plan shall at a minimum include:
    25    a.  Performance-based  standards  for  sources of greenhouse gas emis-
    26  sions, including but not  limited  to  sources  in  the  transportation,
    27  building, industrial, commercial, and agricultural sectors.
    28    b.  Market-based  mechanisms  to reduce statewide greenhouse gas emis-
    29  sions or emissions from a particular source category, including an exam-
    30  ination of: the imposition of fees per unit of carbon dioxide equivalent
    31  emitted and the imposition of emissions caps accompanied by a system  of
    32  tradable emission allowances.
    33    c.  Measures  to  reduce  emissions  from  the  electricity  sector by
    34  displacing fossil-fuel fired electricity with renewable  electricity  or
    35  energy efficiency.
    36    d.  Land-use  and  transportation  planning measures aimed at reducing
    37  greenhouse gas emissions from motor vehicles.
    38    e. Measures to achieve long-term carbon sequestration  and/or  promote
    39  best management practices in land use, agriculture and forestry.
    40    f. Verifiable, enforceable and voluntary emissions reduction measures.
    41    4. In developing such plan the department shall:
    42    a.  Consider  all  relevant  information  pertaining to greenhouse gas
    43  emissions reduction programs in other states, regions,  localities,  and
    44  nations.
    45    b.  Evaluate, using the best available economic models, emission esti-
    46  mation techniques and other  scientific  methods,  the  total  potential
    47  costs  and  potential economic and non-economic benefits of the plan for
    48  reducing greenhouse gases, and make such evaluation publicly  available.
    49  In conducting this evaluation, the department shall quantify:
    50    i.  The  economic  and  social  benefits  of  greenhouse gas emissions
    51  reductions, taking into account the federal social cost of  carbon,  any
    52  other  tools  that  the  department  deems useful and pertinent for this
    53  analysis, and any environmental, economic and public health  co-benefits
    54  (such as the reduction of co-pollutants and the diversification of ener-
    55  gy sources); and

        A. 9508--B                         116
     1    ii.  The  costs of implementing proposed emissions reduction measures,
     2  and the emissions reductions that the department  anticipates  achieving
     3  through these measures.
     4    c.  Take  into  account  the  relative  contribution of each source or
     5  source category to statewide greenhouse gas emissions, and the potential
     6  for adverse effects on small businesses,  and  recommend  a  de  minimis
     7  threshold  of  greenhouse  gas  emissions below which emission reduction
     8  requirements will not apply.
     9    d. Identify measures to maximize reductions  of  both  greenhouse  gas
    10  emissions  and  co-pollutants in disadvantaged communities as identified
    11  pursuant to section 75-0113 of this article.
    12    5. The department shall update its plan for  achieving  the  statewide
    13  greenhouse gas emissions limits at least once every five years and shall
    14  make such updates available to the governor, the speaker of the assembly
    15  and  the  temporary president of the senate and post such updates on its
    16  website.
    17  § 75-0111. Promulgation of regulations to achieve  statewide  greenhouse
    18               gas emissions reductions.
    19    1. No later than three years after the effective date of this article,
    20  the  department,  after public workshops and consultation with the coun-
    21  cil, the environmental justice advisory group, and the  climate  justice
    22  working  group  established pursuant to section 75-0113 of this article,
    23  representatives of regulated entities, community organizations, environ-
    24  mental groups, health  professionals,  labor  unions,  municipal  corpo-
    25  rations, trade associations and other stakeholders, shall, after no less
    26  than  two  public  hearings,  promulgate rules and regulations to ensure
    27  compliance with the statewide emissions reduction limits.
    28    2. The regulations promulgated by  the  department  pursuant  to  this
    29  section shall:
    30    a. Ensure that the aggregate emissions of greenhouse gases from green-
    31  house  gas emission sources will not exceed the statewide greenhouse gas
    32  emissions limits established in section 75-0107 of this article.
    33    b. Include legally enforceable emissions  limits,  performance  stand-
    34  ards, or measures or other requirements to control emissions from green-
    35  house gas emission sources.
    36    c.  Include  measures to reduce emissions from greenhouse gas emission
    37  sources that have a cumulatively significant impact on statewide  green-
    38  house  gas  emissions,  such  as  internal combustion vehicles that burn
    39  gasoline or diesel fuel and boilers or furnaces that burn oil or natural
    40  gas.
    41    3. In promulgating these regulations, the department shall:
    42    a. Design and implement all regulations in a manner that seeks  to  be
    43  equitable,  to  minimize costs and to maximize the total benefits to New
    44  York, and encourages early action to reduce greenhouse gas emissions.
    45    b. Ensure that greenhouse gas emissions reductions achieved are  real,
    46  permanent, quantifiable, verifiable, and enforceable by the department.
    47    c. Ensure that activities undertaken to comply with the regulations do
    48  not  result  in  a  net  increase in co-pollutant emissions or otherwise
    49  disproportionately burden disadvantaged communities as identified pursu-
    50  ant to section 75-0113 of this article.
    51    d. Prioritize measures to maximize net reductions  of  greenhouse  gas
    52  emissions  and  co-pollutants in disadvantaged communities as identified
    53  pursuant to section 75-0113 of this article and encourage  early  action
    54  to reduce greenhouse gas emissions and co-pollutants.
    55    e. Minimize leakage.
    56    4. Market-based compliance mechanisms.

        A. 9508--B                         117
     1    a.  The department may consider provisions for the use of market-based
     2  compliance mechanisms to comply with the regulations.
     3    b.  Prior to the inclusion of any market-based compliance mechanism in
     4  the regulations, to the  extent  feasible  and  in  the  furtherance  of
     5  achieving  the  statewide greenhouse gas emissions limit, the department
     6  shall do all of the following:
     7    i. Consider the potential for direct, indirect, and  cumulative  emis-
     8  sion  impacts  from  these  mechanisms,  including  localized impacts in
     9  disadvantaged communities as identified pursuant to section  75-0113  of
    10  this article;
    11    ii.  Design  any  market-based  compliance  mechanism  to  prevent any
    12  increase in the emissions of co-pollutants; and
    13    iii. Maximize additional environmental, public  health,  and  economic
    14  benefits  for  the  state  of New York and for disadvantaged communities
    15  identified pursuant to section 75-0113 of this article, as appropriate.
    16    c. Such regulations shall include  provisions  governing  how  market-
    17  based compliance mechanisms may be used by regulated entities subject to
    18  greenhouse   gas  emissions  limits  and  mandatory  emission  reporting
    19  requirements to achieve compliance with their greenhouse  gas  emissions
    20  limits.
    21    d.  The  department  shall ensure that, at a minimum, forty percent of
    22  any funds collected pursuant to any market-based compliance  regulations
    23  promulgated under this section as a result of legislative authorization,
    24  funds authorized by the public service commission to be collected solely
    25  for  and  directed to the New York state energy research and development
    26  authority and proceeds collected by the New York state  energy  research
    27  and  development  authority  from  the auction or sale of carbon dioxide
    28  emission allowances allocated by the department are invested in a manner
    29  which will benefit disadvantaged  communities,  identified  pursuant  to
    30  section  75-0113  of  this article, consistent with the purposes of this
    31  article, including, but not limited to, increased  access  to  renewable
    32  energy, energy efficiency, weatherization, zero- and low-emission trans-
    33  portation,  and  adaptation opportunities.  The department shall consult
    34  with the climate justice working group in developing  and  carrying  out
    35  such investments.
    36  § 75-0113. Climate justice working group.
    37    1.  There  is  hereby created within the department, no later than six
    38  months after the effective date of  this  article,  a  "climate  justice
    39  working  group". Such working group will be comprised of representatives
    40  from: environmental justice communities, the department, the  department
    41  of health, the New York state energy and research development authority,
    42  and the department of labor.
    43    a. Environmental justice community representatives shall be members of
    44  communities  of  color,  low-income communities, and communities bearing
    45  disproportionate pollution and  climate  change  burdens,  or  shall  be
    46  representatives  of  community-based organizations with experience and a
    47  history of advocacy on environmental justice issues, and  shall  include
    48  at  least  three  representatives  from New York city communities, three
    49  representatives from rural communities, and three  representatives  from
    50  upstate urban communities.
    51    b. The working group, in consultation with the department, the depart-
    52  ments of health and labor, the New York state energy and research devel-
    53  opment  authority,  and  the  environmental justice advisory group, will
    54  establish  criteria  to  identify  disadvantaged  communities  for   the
    55  purposes   of   co-pollutant   reductions,   greenhouse   gas  emissions

        A. 9508--B                         118
     1  reductions, regulatory impact statements, and the allocation of  invest-
     2  ments related to this article.
     3    c.  Disadvantaged communities shall be identified based on geographic,
     4  public health, environmental hazard, and socioeconomic  criteria,  which
     5  shall include but are not limited to:
     6    (i)  areas  burdened  by  cumulative environmental pollution and other
     7  hazards that can lead to negative public health effects;
     8    (ii) areas with concentrations of people that are of low income,  high
     9  unemployment, high rent burden, low levels of home ownership, low levels
    10  of  educational  attainment, or members of groups that have historically
    11  experienced discrimination on the basis of race or ethnicity; and
    12    (iii) areas vulnerable to the impacts of climate change such as flood-
    13  ing, storm surges, and urban heat island effects.
    14    2. Before finalizing the criteria for identifying disadvantaged commu-
    15  nities and identifying disadvantaged communities pursuant to subdivision
    16  one of this section, the department shall publish draft criteria  and  a
    17  draft list of disadvantaged communities and make such information avail-
    18  able on its website.
    19    a.  The department shall hold at least six regional public hearings on
    20  the draft criteria and the  draft  list  of  disadvantaged  communities,
    21  including three meetings in the upstate region and three meetings in the
    22  downstate  region,  and shall allow at least one hundred twenty days for
    23  the submission of public comment.
    24    b. The department shall also ensure that there are meaningful opportu-
    25  nities for public comment for all persons who will be  impacted  by  the
    26  criteria,  including  persons  living in areas that may be identified as
    27  disadvantaged communities under the proposed criteria.
    28    3. The group will meet no less than annually to  review  the  criteria
    29  and  methods  used  to identify disadvantaged communities and may modify
    30  such methods to  incorporate  new  data  and  scientific  findings.  The
    31  climate  justice  working group shall review identities of disadvantaged
    32  communities and modify such identities as needed.
    33  § 75-0115. Implementation reporting.
    34    1. The department shall, not less than every  four  years,  publish  a
    35  report  which shall include recommendations regarding the implementation
    36  of greenhouse gas reduction measures.
    37    2. The report shall, at minimum, include:
    38    a. Whether the state is on track to meet the statewide greenhouse  gas
    39  emissions limits established in section 75-0107 of this article.
    40    b. An assessment of existing regulations and whether modifications are
    41  needed  to  ensure fulfillment of the statewide greenhouse gas emissions
    42  limits.
    43    c. An overview of social benefits from the regulations or other  meas-
    44  ures, including reductions in greenhouse gas emissions and copollutants,
    45  diversification  of  energy  sources, and other benefits to the economy,
    46  environment, and public health, including women's health.
    47    d. An overview of compliance costs for regulated entities and for  the
    48  department and other state agencies.
    49    e.  Whether  regulations  or  other  greenhouse gas reduction measures
    50  undertaken are equitable, minimize costs and maximize the total benefits
    51  to the state, and encourage early action.
    52    f. Whether activities undertaken  to  comply  with  state  regulations
    53  disproportionately burden disadvantaged communities as identified pursu-
    54  ant to section 75-0113 of this article.

        A. 9508--B                         119
     1    g.  An  assessment  of local benefits and impacts of any reductions in
     2  co-pollutants related to reductions in statewide  and  local  greenhouse
     3  gas emissions.
     4    h.  An assessment of disadvantaged communities' access to or community
     5  ownership of the services and commodities identified in section eight of
     6  the chapter of the laws of two thousand eighteen which added this  arti-
     7  cle.
     8    i. Whether entities that have voluntarily reduced their greenhouse gas
     9  emissions  prior to the implementation of this article receive appropri-
    10  ate credit for early voluntary reductions.
    11    j. Recommendations for future regulatory and policy action.
    12    3. In preparing this report,  the  department  shall,  at  a  minimum,
    13  consult  with  the council, and the climate justice working group estab-
    14  lished in section 75-0113 of this article.
    15    4. The report shall  be  published  and  posted  on  the  department's
    16  website.
    17    §  3.  Subdivision 1 of section 54-1523 of the environmental conserva-
    18  tion law is amended by adding a new paragraph h to read as follows:
    19    h. to  establish  and  implement  easily-replicated  renewable  energy
    20  projects, including solar arrays, heat pumps and wind turbines in public
    21  low-income housing in suburban, urban and rural areas.
    22    § 4. The public service law is amended by adding a new section 66-p to
    23  read as follows:
    24    §  66-p.  Establishment  of a renewable energy program.  1. As used in
    25  this section:
    26    (a) "load serving entity" means any  entity  that  secures  energy  to
    27  serve  the  electrical  energy  requirements of end-use customers in New
    28  York state;
    29    (b) "prevailing rate of wages" shall have the  same  meaning  as  such
    30  term  is  defined  in  paragraph  a  of  subdivision five of section two
    31  hundred twenty of the labor law; and
    32    (c) "renewable energy systems" means systems that generate electricity
    33  or thermal energy through use of the following technologies: solar ther-
    34  mal, photovoltaics, wind, hydroelectric, geothermal electric, geothermal
    35  ground source heat, tidal energy, wave energy, ocean  thermal,  offshore
    36  wind  and  fuel cells which do not utilize a fossil fuel resource in the
    37  process of generating electricity.
    38    2. No later than January first, two thousand nineteen, the  commission
    39  shall  establish a program to require that a minimum of fifty percent of
    40  the statewide electric generation secured by load  serving  entities  to
    41  meet  the electrical energy requirements of all end-use customers in New
    42  York state in two thousand thirty shall be generated by renewable energy
    43  systems.
    44    The commission shall set annual minimum percentage levels of electric-
    45  ity generated by renewable  energy  systems  and  delivered  to  end-use
    46  customers in New York state for each year of the program.
    47    3.  No  later than July first, two thousand twenty and every two years
    48  thereafter, the commission shall, after notice  and  provision  for  the
    49  opportunity  to  comment,  issue  a  comprehensive review of the program
    50  established pursuant to this section. The  commission  shall  determine,
    51  among other matters:  (a) progress in meeting the overall annual targets
    52  for  deployment of renewable energy systems; (b) distribution of systems
    53  by size and load zone; and (c) annual funding commitments  and  expendi-
    54  tures.  The  commission  shall  evaluate  the annual targets established
    55  pursuant to subdivision two of this section and  determine  whether  the
    56  annual targets should be accelerated, increased or extended, taking into

        A. 9508--B                         120
     1  consideration  load  modifications  associated with, but not limited to,
     2  energy efficiency measures and the  electrification  of  transportation,
     3  heating systems and industrial processes.
     4    4.  The  commission  may temporarily suspend or modify the obligations
     5  under such program provided that  the  commission,  after  conducting  a
     6  hearing  as  provided in section twenty of this chapter, makes a finding
     7  that the program impedes the provision of  safe  and  adequate  electric
     8  service  or  that  there is a significant increase in arrears or service
     9  disconnections that the commission determines is related to the program.
    10    5. Every contractor employed pursuant to this section,  not  otherwise
    11  required  to  pay  laborers, workers or mechanics the prevailing rate of
    12  wages pursuant to article eight of the labor law,  shall  pay  employees
    13  under  contract for the development of renewable energy systems rated at
    14  two hundred fifty kilowatts or  more,  a  wage  of  not  less  than  the
    15  prevailing  rate  of  wages  for  such  work  in the locality where such
    16  installation occurs. This requirement shall be in effect for  the  dura-
    17  tion  of  the  receipt  by  the contractor of the incentives established
    18  pursuant to this section and in no event shall such  requirement  extend
    19  beyond  the availability of such incentives. Every contractor subject to
    20  the provisions of this subdivision shall  maintain  payroll  records  in
    21  accordance with section two hundred twenty of the labor law.
    22    § 5. Section 1005 of the public authorities law is amended by adding a
    23  new subdivision 26 to read as follows:
    24    26.  Renewable energy program. As deemed feasible and advisable by the
    25  trustees,  no  later  than  January  first,  two  thousand nineteen, the
    26  authority shall secure energy to serve the  electrical  energy  require-
    27  ments  of  its end-use customers in accordance with the renewable energy
    28  program as set forth and defined in section sixty-six-p  of  the  public
    29  service law.
    30    §  6. Sections 1020-jj, 1020-kk, and 1020-ll of the public authorities
    31  law, as renumbered by chapter 415 of the laws of  2017,  are  renumbered
    32  sections 1020-kk, 1020-ll and 1020-mm and a new section 1020-jj is added
    33  to read as follows:
    34    § 1020-jj.  Renewable energy program. The authority and all load serv-
    35  ing  entities that secure energy to serve the electrical energy require-
    36  ments of end-use customers in its service territory  shall  comply  with
    37  the  renewable energy program as set forth and defined in section sixty-
    38  six-p of the public service law.
    39    § 6-a. Subdivision 1 of section 1020-s of the public authorities  law,
    40  as  amended  by  chapter  415 of the laws of 2017, is amended to read as
    41  follows:
    42    1. The rates, services  and  practices  relating  to  the  electricity
    43  generated  by facilities owned or operated by the authority shall not be
    44  subject to the provisions of the public service law or to regulation by,
    45  or the jurisdiction of, the public service  commission,  except  to  the
    46  extent (a) article seven of the public service law applies to the siting
    47  and operation of a major utility transmission facility as defined there-
    48  in,  (b)  article  ten of such law applies to the siting of a generating
    49  facility as defined therein, (c) section eighteen-a of such law provides
    50  for assessment for certain costs, property or  operations,  (d)  to  the
    51  extent that the department of public service reviews and makes recommen-
    52  dations with respect to the operations and provision of services of, and
    53  rates  and  budgets  established  by,  the authority pursuant to section
    54  three-b of such law, [and] (e) that section seventy-four of  the  public
    55  service  law  applies  to  qualified  energy  storage systems within the
    56  authority's jurisdiction and (f) that section sixty-six-p of the  public

        A. 9508--B                         121
     1  service  law  applies  to  the  authority and load serving entities that
     2  secure energy to serve the electrical  energy  requirements  of  end-use
     3  customers within the authority's jurisdiction.
     4    §  7.  The labor law is amended by adding a new article 8-B to read as
     5  follows:
     6                                 ARTICLE 8-B
     7                LABOR AND JOB STANDARDS AND WORKER PROTECTION
     8  Section 228. Labor and job standards and worker protection.
     9    § 228. Labor and job standards and worker  protection.  1.  All  state
    10  agencies  involved in implementing the New York state climate and commu-
    11  nity protection act shall assess and implement  strategies  to  increase
    12  employment  opportunities  and  improve  job quality. Within one hundred
    13  twenty days of the effective date of this section, all  state  agencies,
    14  offices, authorities, and divisions shall report to the legislature on:
    15    a. steps they will take to ensure compliance with this section; and
    16    b.  regulations necessary to ensure that they prioritize the statewide
    17  goal of creating good jobs and increasing employment opportunities.
    18    2.  In  considering  and  issuing  permits,   licenses,   regulations,
    19  contracts,  and other administrative approvals and decisions pursuant to
    20  the New York state climate and community protection act, all state agen-
    21  cies, offices, authorities, and  divisions  shall  apply  the  following
    22  labor,  training,  and  job  quality  standards to the following project
    23  types: public work; projects in receipt of more than one  hundred  thou-
    24  sand  dollars in total financial assistance; or to projects with a total
    25  value of more than ten million dollars; and privately-financed  projects
    26  on public property.
    27    a.  the  payment of no less than prevailing wages for all employees in
    28  construction and building, consistent with article  eight  of  the  this
    29  chapter,  and  building  services,  consistent with article nine of this
    30  chapter;
    31    b. the inclusion of contract language requiring contractors to  estab-
    32  lish  labor  harmony policies; dispute resolution mechanisms; prevailing
    33  wage  compliance;  safety  policies;  workers   compensation   insurance
    34  (including  review  of  contractor experience rating and other factors);
    35  and apprenticeship program appropriate for crafts employed.  Procurement
    36  rules  should  encourage  bundling  of  small  contracts and projects to
    37  improve the efficiency of compliance;
    38    c. apprenticeship utilization:
    39    i. that all  contractors  and  subcontractors,  including  those  that
    40  participate  in power purchase agreements, energy performance contracts,
    41  or other similar programs, participate in apprenticeship programs in the
    42  trades in which they are performing work;
    43    ii. maximum use of apprentices as per  department  of  labor  approved
    44  ratios;
    45    iii. encouragement of affiliated pre-apprentice direct entry programs,
    46  including  but  not  limited  to EJM Construction Skills; NYC Helmets to
    47  Hardhats, and Nontraditional Employment for Women (NEW) for the recruit-
    48  ment of local and/or disadvantaged workers;
    49    iv. existing workforce development programs, including  those  at  the
    50  New York state energy research and development authority, should be made
    51  to conform to these standards.
    52    3.  The  commissioner,  the fiscal officer and other relevant agencies
    53  shall promulgate such regulations as  are  necessary  to  implement  and
    54  administer  compliance  with the provisions of this section. The depart-
    55  ment and the fiscal officer shall coordinate with  organized  labor  and
    56  local  and  county  level  governments  to  implement  a system to track

        A. 9508--B                         122
     1  compliance, accept reports of non-compliance for enforcement action, and
     2  report annually on the adoption of these standards  to  the  legislature
     3  starting one year from the effective date of this section.
     4    a.  For  the purposes of this section, "fiscal officer" shall mean the
     5  industrial commissioner, except for construction  and  building  service
     6  work performed by or on behalf of a city, in which case "fiscal officer"
     7  shall mean the comptroller or other analogous officer of such city.
     8    b.  The  provisions  of  the  contract  by  the recipient of financial
     9  assistance pertaining  to  prevailing  wages  are  to  be  considered  a
    10  contract  for  the benefit of construction and building service workers,
    11  upon which such workers shall have the right to maintain action for  the
    12  difference  between  the prevailing wage rate of pay, benefits, and paid
    13  leave and the rates of pay, benefits, and paid leave  actually  received
    14  by them, and including attorney's fees.
    15    c.  i.  Where  a  recipient of financial assistance contracts building
    16  service work to a building service contractor, the contractor is held to
    17  the same obligations with respect to prevailing wages as the  recipient.
    18  The recipient must include terms establishing this obligation within any
    19  contract signed with a contractor.
    20    ii.   Where   a   recipient  of  financial  assistance  contracts  for
    21  construction,  excavation,  demolition,  rehabilitation,  repair,  reno-
    22  vation,  alteration or improvement to a subcontractor, the subcontractor
    23  is held to the same obligations with respect to prevailing wages as  the
    24  recipient. The recipient must include terms establishing this obligation
    25  within any contract signed with a subcontractor.
    26    4.  For  the purposes of this section "financial assistance" means any
    27  provision of public funds to  any  person,  individual,  proprietorship,
    28  partnership,  joint  venture,  corporation,  limited  liability company,
    29  trust, association, organization, or other entity that  receives  finan-
    30  cial  assistance, or any assignee or successor in interest of real prop-
    31  erty improved or  developed  with  financial  assistance,  for  economic
    32  development within the state, including but not limited to cash payments
    33  or  grants,  bond financing, tax abatements or exemptions, including but
    34  not limited to abatements or exemptions  from  real  property,  mortgage
    35  recording,  sales, and use taxes, or the difference between any payments
    36  in lieu of taxes and the amount of real property  or  other  taxes  that
    37  would  have  been due if the property were not exempted from such taxes,
    38  tax increment financing, filing fee  waivers,  energy  cost  reductions,
    39  environmental  remediation  costs,  write-downs  in  the market value of
    40  buildings or land, or the cost of capital improvements related  to  real
    41  property  for  which  the  state  would  not  pay absent the development
    42  project, and includes both discretionary and as of right assistance. The
    43  provisions of this section shall only apply to projects  receiving  more
    44  than  one  hundred thousand dollars in total financial assistance, or to
    45  projects with a total project value of more than ten million dollars.
    46    5. The commissioner shall evaluate whether there are additional stand-
    47  ards that could be applied to increase wage and benefit standards or  to
    48  encourage a safe, well-trained, and adequately compensated workforce.
    49    6.  Nothing  set  forth  in this section shall be construed to impede,
    50  infringe, or diminish the rights and benefits which accrue to  employees
    51  through  bona fide collective bargaining agreements, or otherwise dimin-
    52  ish the integrity of the existing collective bargaining relationship.
    53    7. Nothing set forth in this section shall preclude a local government
    54  from setting additional standards that expand on these state-wide stand-
    55  ards.

        A. 9508--B                         123
     1    § 8. Report on barriers to, and opportunities for, community ownership
     2  of services and commodities  in  disadvantaged  communities.  1.  On  or
     3  before  two  years  of the effective date of this act, the department of
     4  environmental conservation, with input from relevant state agencies, the
     5  environmental  justice  advisory  group as defined in section 75-0101 of
     6  the environmental conservation law, the climate justice working group as
     7  defined in section 75-0113 of the  environmental  conservation  law  and
     8  Climate  Action  Council  established in article 75 of the environmental
     9  conservation law, and following at  least  two  public  hearings,  shall
    10  prepare  a  report  on  barriers to, and opportunities for, access to or
    11  community ownership of the following services and commodities in  disad-
    12  vantaged  communities  as  identified in article 75 of the environmental
    13  conservation law:
    14    a. Distributed renewable energy generation.
    15    b. Energy efficiency and weatherization investments.
    16    c. Zero-emission and low-emission transportation options.
    17    d. Adaptation measures to improve the resilience of  homes  and  local
    18  infrastructure to the impacts of climate change including but not limit-
    19  ed to microgrids.
    20    e. Other services and infrastructure that can reduce the risks associ-
    21  ated with climate-related hazards, including but not limited to:
    22    i. Shelters and cool rooms during extreme heat events;
    23    ii. Shelters during flooding events; and
    24    iii.  Medical  treatment for asthma and other conditions that could be
    25  exacerbated by climate-related events.
    26    2. The report, which shall be submitted to the governor,  the  speaker
    27  of  the assembly and the temporary president of the senate and posted on
    28  the department of  environmental  conservation  website,  shall  include
    29  recommendations  on  how  to increase access to the services and commod-
    30  ities.
    31    3. The department of environmental conservation shall amend the  scop-
    32  ing plan for statewide greenhouse gas emissions reductions in accordance
    33  with the recommendations included in the report.
    34    §  9.  Climate change actions by state agencies. 1. All state agencies
    35  shall assess and implement strategies to  reduce  their  greenhouse  gas
    36  emissions.
    37    2. In considering and issuing permits, licenses, and other administra-
    38  tive approvals and decisions, including but not limited to the execution
    39  of  grants,  loans, and contracts, all state agencies, offices, authori-
    40  ties, and divisions shall consider whether such decisions are inconsist-
    41  ent with or will interfere with the attainment of the  statewide  green-
    42  house   gas   emissions   limits   established  in  article  75  of  the
    43  environmental conservation law. Where such decisions are  deemed  to  be
    44  inconsistent with or will interfere with the attainment of the statewide
    45  greenhouse  gas  emissions  limits,  each  agency, office, authority, or
    46  division shall provide a detailed statement of justification as  to  why
    47  such limits/criteria may not be met, and identify alternatives or green-
    48  house  gas  mitigation  measures  to  be  required where such project is
    49  located.
    50    3. In considering and issuing permits, licenses, and other administra-
    51  tive approvals and decisions, including but not limited to the execution
    52  of grants, loans, and contracts, pursuant to article 75 of the  environ-
    53  mental  conservation  law, all state agencies, offices, authorities, and
    54  divisions shall not disproportionately burden disadvantaged  communities
    55  as  identified pursuant to subdivision 5 of section 75-0101 of the envi-
    56  ronmental conservation law. All state  agencies,  offices,  authorities,

        A. 9508--B                         124
     1  and  divisions  shall also prioritize reductions of greenhouse gas emis-
     2  sions and  co-pollutants  in  disadvantaged  communities  as  identified
     3  pursuant  to  such subdivision 5 of section 75-0101 of the environmental
     4  conservation law.
     5    §  10. Authorization for other state agencies to promulgate greenhouse
     6  gas emissions regulations. 1. The public  service  commission,  the  New
     7  York  state energy research and development authority, the department of
     8  health, the department of transportation, the department of  state,  the
     9  department  of  economic  development, the department of agriculture and
    10  markets, the department of financial services,  the  office  of  general
    11  services,  the  division  of  housing  and community renewal, the public
    12  utility authorities established pursuant to  titles  1,  1-A,  1-B,  11,
    13  11-A, 11-B, 11-C and 11-D of article 5 of the public authorities law and
    14  any  other  state  agency  may  promulgate  regulations to contribute to
    15  achieving the statewide greenhouse gas emissions limits  established  in
    16  article 75 of the environmental conservation law. Provided, however, any
    17  such regulations shall not limit the department of environmental conser-
    18  vation's  authority  to  regulate  and  control greenhouse gas emissions
    19  pursuant to article 75 of the environmental conservation law.
    20    § 11. Chapter 355 of the laws of  2014,  constituting  the  "community
    21  risk and resiliency act", is amended by adding two new sections 17-a and
    22  17-b to read as follows:
    23    §  17-a.  The  department  of  environmental  conservation  shall take
    24  actions to promote adaptation and resilience, including:
    25    (a) actions to help state  agencies  and  other  entities  assess  the
    26  reasonably foreseeable risks of climate change on any proposed projects,
    27  taking  into account issues such as: sea level rise, tropical and extra-
    28  tropical cyclones, storm surges, flooding, wind, changes in average  and
    29  peak  temperatures,  changes  in  average and peak precipitation, public
    30  health impacts, and impacts on species and other natural resources.
    31    (b) identifying the most  significant  climate-related  risks,  taking
    32  into  account the probability of occurrence, the magnitude of the poten-
    33  tial harm, and the uncertainty of the risk.
    34    (c) measures that could mitigate significant climate-related risks, as
    35  well as a cost-benefit analysis and implementation of such measures.
    36    § 17-b. Major permits for the regulatory programs of subdivision three
    37  of section 70-0107 of the environmental conservation law  shall  require
    38  applicants  to  demonstrate  that  future physical climate risk has been
    39  considered. In reviewing such information the department may require the
    40  applicant to mitigate significant risks to public infrastructure  and/or
    41  services,  private  property not owned by the applicant, adverse impacts
    42  on disadvantaged communities, and/or natural resources in  the  vicinity
    43  of the project.
    44    §  12.  Nothing  in  this  act shall limit the existing authority of a
    45  state entity to adopt and implement greenhouse gas  emissions  reduction
    46  measures.
    47    §  13. Nothing in this act shall relieve any person, entity, or public
    48  agency of compliance with other applicable federal, state, or local laws
    49  or regulations, including state air and water quality requirements,  and
    50  other requirements for protecting public health or the environment.
    51    §  14.  Review under this act may be had in a proceeding under article
    52  78 of the civil practice law and rules at the  instance  of  any  person
    53  aggrieved.
    54    §  15. Severability. If any word, phrase, clause, sentence, paragraph,
    55  section, or part of this act shall be adjudged by any court of competent
    56  jurisdiction to be invalid, such judgement shall not affect, impair,  or

        A. 9508--B                         125
     1  invalidate the remainder thereof, but shall be confined in its operation
     2  to the word, phrase, clause, sentence, paragraph, section, or part ther-
     3  eof  directly  involved in the controversy in which such judgement shall
     4  have been rendered.
     5    §  16.  This  act  shall  take effect on the same date and in the same
     6  manner as a chapter of the laws  of  2018,  amending  the  environmental
     7  conservation  law,  relating  to  establishing a permanent environmental
     8  justice advisory group and an environmental justice interagency  coordi-
     9  nating  council,  as  proposed  in  legislative bills numbers A.2234 and
    10  S.3110, takes effect; provided further, the provisions of section  seven
    11  of  this act shall take effect on the one hundred eightieth day after it
    12  shall have become a law and  shall  apply  to  any  grants,  loans,  and
    13  contracts  and  financial assistance awarded or renewed on or after such
    14  effective date.
    15                                   PART RR
    16    Section 1. Declaration of legislative intent and findings. The  legis-
    17  lature finds and declares that it is in the public interest of the state
    18  of  New  York for architectural paint producers to finance and manage an
    19  environmentally sound, cost-effective  architectural  paint  stewardship
    20  program,  undertaking responsibility for the development and implementa-
    21  tion of strategies to reduce the generation of  post-consumer  architec-
    22  tural  paint, promote the reuse of post-consumer architectural paint and
    23  collect, transport and process  post-consumer  architectural  paint  for
    24  end-of-product-life management, including reuse and recycling.
    25    §  2.  Article  27 of the environmental conservation law is amended by
    26  adding a new title 20 to read as follows:
    27                                  TITLE 20
    28                          PAINT STEWARDSHIP PROGRAM
    29  Section 27-2001. Short title.
    30          27-2003. Declaration of policy.
    31          27-2005. Definitions.
    32          27-2007. Producer collection.
    33          27-2009. Producer registration and responsibilities.
    34          27-2011. Retailer requirements.
    35          27-2013. Department responsibilities.
    36          27-2015. Reporting requirements.
    37          27-2017. Collective participation.
    38  § 27-2001. Short title.
    39    This title shall be known as and may be cited as the "New  York  state
    40  paint stewardship program".
    41  § 27-2003. Declaration of policy.
    42    It is hereby declared to be the public policy of the state of New York
    43  to  promote  the  development and implementation of strategies to reduce
    44  the generation of post-consumer architectural paint,  to  encourage  the
    45  reuse   of  post-consumer  architectural  paint,  and  to  maximize  the
    46  collection, transport, and process of post-consumer architectural  paint
    47  for end-of-product-life management.
    48  § 27-2005. Definitions.
    49    When used in this title:
    50    1.  "architectural  paint"  means  interior and exterior architectural
    51  coatings sold in containers of five gallons or less. Architectural paint
    52  does not mean industrial, original equipment or specialty coatings.
    53    2. "consumer" means a person located in the state  who  owns  or  uses
    54  architectural paint, including but not limited to an individual, a busi-

        A. 9508--B                         126
     1  ness,  corporation, limited partnership, not-for-profit organization, or
     2  governmental entity, but does not include an entity involved in a whole-
     3  sale transaction between a distributor and retailer.
     4    3.  "distributor"  means a company that has a contractual relationship
     5  with one or more producers to market and  sell  architectural  paint  to
     6  retailers in this state.
     7    4.  "post-consumer  architectural paint" means architectural paint not
     8  used and no longer wanted by its purchaser.
     9    5. "producer" means a person  that  manufactures  architectural  paint
    10  that is sold or offered for sale in this state.
    11    6.  "recycling"  means any process by which discarded products, compo-
    12  nents and by-products are transformed  into  new  usable  or  marketable
    13  materials  in  a  manner  in  which the products may lose their original
    14  composition. Recycling does not include energy recovery or energy gener-
    15  ation by means of combusting discarded products, components and  by-pro-
    16  ducts  with or without other waste products from post-consumer architec-
    17  tural paint.
    18    7. "retailer" means any person that sells or offers for sale architec-
    19  tural paint at retail in this state.
    20    8. "reuse" means the return of a product into the economic stream  for
    21  use in the same kind of application intended for the use of the product,
    22  without a change in the product's original composition.
    23    9.  "sell"  or  "sale"  means any transfer of title for consideration,
    24  including remote sales conducted through sales outlets, catalogs or  the
    25  internet or through any other similar electronic means.
    26  § 27-2007. Producer collection.
    27    Beginning  December  thirty-first,  two  thousand nineteen, a producer
    28  shall accept for disposal and recycling or reuse post-consumer architec-
    29  tural paint.
    30  § 27-2009. Producer registration and responsibilities.
    31    1. A producer shall individually or cooperatively  with  one  or  more
    32  other  producers, submit a registration to the department by July first,
    33  two thousand nineteen, along with a registration fee  of  five  thousand
    34  dollars. Such registration shall include:
    35    (a) the producer's name, address, and telephone number;
    36    (b)  the  name  and title of an officer, director, or other individual
    37  designated as the producer's contact for purposes of this title;
    38    (c) a list identifying the producer's brands;
    39    (d) a general description of the manner in  which  the  producer  will
    40  comply  with  section 27-2007 of this title, including specific informa-
    41  tion on the producer's architectural paint  acceptance  program  in  the
    42  state,  intended treatment, storage, transportation and disposal options
    43  and a current list of locations within the  state  where  consumers  may
    44  return architectural paint;
    45    (e) targeted annual collection rates;
    46    (f)  educational  and  outreach  program  that  will be implemented to
    47  inform consumers and retailers of the program and  how  to  participate;
    48  and
    49    (g) any other information as the department may require.
    50    2.  A  producer's  registration shall be updated within thirty days of
    51  any material change to the information required by the registration.
    52    3. Any person who becomes a producer on or after  January  first,  two
    53  thousand  twenty  shall register with the department prior to selling or
    54  offering for sale in the state any architectural paint, and must  comply
    55  with the requirements of this title.

        A. 9508--B                         127
     1    4.  No later than January first, two thousand twenty, a producer shall
     2  not sell or offer for sale architectural paint in the state  unless  the
     3  producer  has  registered with the department and maintains an architec-
     4  tural paint  acceptance  program  through  which  the  producer,  either
     5  directly  or  through  an agent or designee, accepts architectural paint
     6  from consumers in the  state  for  disposal,  reuse  or  recycling.  The
     7  producer  shall ensure that retailers are notified of such registration.
     8  The producer shall not impose a fee on  consumers  for  the  collection,
     9  handling and recycling or reuse of architectural paint.
    10    5.  The  architectural  paint  acceptance  program shall include, at a
    11  minimum:
    12    (a) collection, disposal and recycling or reuse of architectural paint
    13  produced by the producer and offered for return by any consumer in  this
    14  state, free of cost and in a manner convenient to consumers. The follow-
    15  ing  acceptance  methods shall be considered reasonably convenient:  (i)
    16  collection or acceptance events conducted by the producer or the produc-
    17  er's agent or designee, including events conducted through local govern-
    18  ments or private parties; (ii) fixed acceptance locations such as  dedi-
    19  cated  acceptance  sites  operated  by  the  producer  or  its  agent or
    20  designee; (iii) agreements with local governments, retail stores,  sales
    21  outlets  and  not-for-profit  organizations which have agreed to provide
    22  facilities for the collection of  architectural  paint;  (iv)  community
    23  collection  events; and (v) any combination of these or other acceptance
    24  methods which effectively provide for the  acceptance  of  architectural
    25  paint  for  recycling  or  reuse  through  means  that are available and
    26  reasonably convenient to consumers in the state.    At  a  minimum,  the
    27  producer  shall  ensure  that  all counties of the state and all munici-
    28  palities which have a population of ten  thousand  or  greater  have  at
    29  least  one  permanent  collection  site  and  one  additional  permanent
    30  collection site for every thirty thousand people located in those areas,
    31  unless otherwise approved by the department, or unless the producer is a
    32  small business taxpayer as defined in paragraph (f) of  subdivision  one
    33  of  section two hundred ten of the tax law. Such producers shall conduct
    34  no less than one collection event annually.  The department  may  estab-
    35  lish  additional  requirements  to  ensure  convenient  collection  from
    36  consumers;
    37    (b) a public education program to inform consumers about  the  produc-
    38  er's  architectural  paint acceptance program, including at a minimum an
    39  internet website and a toll-free telephone number and  written  informa-
    40  tion  included  in the package for, or at the time of sale of, architec-
    41  tural paint that provides sufficient information to allow a consumer  of
    42  architectural  paint  to  learn  how  to return such paint for disposal,
    43  recycling or reuse; and
    44    (c) any other information as required by the department in  accordance
    45  with regulations promulgated pursuant to this article.
    46    6. A producer shall maintain records demonstrating compliance with the
    47  provisions  of  this  title  and  make  them  available  for  audit  and
    48  inspection by the department for a period of three years.
    49    7. A producer may satisfy the architectural paint collection  require-
    50  ments  of this section by agreeing to participate in a collective archi-
    51  tectural paint acceptance program with other producers. Any such collec-
    52  tive  architectural  paint  acceptance  program  shall  meet  the   same
    53  requirements  as  an  individual  producer. Any architectural acceptance
    54  program shall include a list of producers that are participating in such
    55  program along with other identifying information as may be  required  by

        A. 9508--B                         128
     1  the  department. Such program shall submit a registration to the depart-
     2  ment along with a registration fee of ten thousand dollars.
     3    8.  A  producer shall be responsible for all costs associated with the
     4  implementation of the architectural paint acceptance program.
     5  § 27-2011. Retailer requirements.
     6    1. At the location of sale of architectural paint,  a  retailer  shall
     7  provide  purchasers of architectural paint with information about oppor-
     8  tunities for the return of architectural paint that has been provided to
     9  the retailer by a producer.
    10    2. No later than July first, two thousand  twenty  no  retailer  shall
    11  sell  or  offer for sale in the state any architectural paint unless the
    12  producer and the producer's brands are registered  with  the  department
    13  pursuant to section 27-2009 of this title.
    14  § 27-2013. Department responsibilities.
    15    1. The department shall promulgate all necessary rules and regulations
    16  including, but not limited to, standards for reuse.
    17    2.  The  department  shall  (a)  maintain  a list of producers who are
    18  registered pursuant to section 27-2009 of this  title,  (b)  maintain  a
    19  list  of  each  such  producer's  brands, and (c) post such lists on the
    20  department's website.
    21  § 27-2015. Reporting requirements.
    22    1. Beginning March first, two thousand twenty-one,  for  the  previous
    23  calendar  year and annually thereafter, a producer that offers architec-
    24  tural paint for sale in this state shall submit a report to the  depart-
    25  ment on a form prescribed by the department that includes the following:
    26    (a)  the quantity of architectural paint collected for disposal, recy-
    27  cling or reuse in this state during the preceding calendar year and  the
    28  methods  used to accept such paint and the approximate weight and volume
    29  of architectural paint accepted by each method used to the extent known;
    30    (b) information detailing the acceptance  methods  made  available  to
    31  consumers;
    32    (c) a brief description of its public education program and samples of
    33  any materials, the number of visits to the internet website and calls to
    34  the  toll-free  telephone number provided by the producer as required by
    35  section 27-2009 of this title;
    36    (d) any other information as required by the department; and
    37    (e) a signature by an officer, director, or other individual affirming
    38  the accuracy of the report.
    39    2. The report shall be accompanied by an annual reporting fee of three
    40  thousand dollars.
    41    3. The department shall submit a report regarding  the  implementation
    42  of  this  title  in  this state to the governor and legislature by April
    43  first, two thousand twenty-one  and  every  two  years  thereafter.  The
    44  report must include, at a minimum, an evaluation of:
    45    (a) the architectural paint stream in the state;
    46    (b) disposal, recycling and reuse rates in the state for architectural
    47  paint;
    48    (c) a discussion of compliance and enforcement related to the require-
    49  ments of this title; and
    50    (d) recommendations for any changes to this title.
    51  § 27-2017. Collective participation.
    52    A producer may satisfy the requirements of this article by agreeing to
    53  participate  in  a collective acceptance program with any other producer
    54  or producers. Any such collective acceptance program must meet the  same
    55  requirements  as  an  individual  producer.  Any  collective  acceptance
    56  program must include a list of producers that are participating in  such

        A. 9508--B                         129
     1  program  along  with other identifying information as may be required by
     2  the department. Such program shall submit a registration to the  depart-
     3  ment along with a registration fee of ten thousand dollars.
     4    § 3. This act shall take effect immediately.
     5                                   PART SS
     6    Section  1. Paragraph 1 of subdivision (b) of section 306 of the busi-
     7  ness corporation law, as amended by chapter 419 of the laws of 1990,  is
     8  amended to read as follows:
     9    (1)  Service of process on the secretary of state as agent of a domes-
    10  tic or authorized foreign corporation shall be made by personally deliv-
    11  ering to and leaving with the secretary of state or a  deputy,  or  with
    12  any person authorized by the secretary of state to receive such service,
    13  at the office of the department of state in either the city of Albany or
    14  New  York,  duplicate copies of such process together with the statutory
    15  fee, which fee shall be a taxable disbursement. Service  of  process  on
    16  such  corporation  shall  be  complete when the secretary of state is so
    17  served. The secretary of state shall promptly send one of such copies by
    18  certified mail, return receipt requested, to such  corporation,  at  the
    19  post  office  address, on file in the department of state, specified for
    20  the purpose. If a domestic or authorized foreign corporation has no such
    21  address on file in the department of state, the secretary of state shall
    22  so mail such copy, in the case of a domestic corporation, in care of any
    23  director named in its certificate of  incorporation  at  the  director's
    24  address  stated  therein or, in the case of an authorized foreign corpo-
    25  ration, to such corporation at the address of  its  office  within  this
    26  state on file in the department.
    27    § 2. The executive law is amended by adding a new section 92-a to read
    28  as follows:
    29    § 92-a. Service of process. In any case in which service of process on
    30  the  secretary of state as agent or attorney of an organization, associ-
    31  ation, partnership, corporation, company, trust or other person or enti-
    32  ty is authorized by law at the office of the department of state in  the
    33  city of Albany, service of process on the secretary of state may be made
    34  by  personal  delivery  to  the  secretary  of state or a deputy, or any
    35  person authorized by the secretary of state to receive such service,  at
    36  the  office  of  the  department  of  state in the city of New York. The
    37  secretary of state  shall  so  authorize  appropriate  persons  at  such
    38  office.
    39    §  3.  Subdivision 2 of section 172-c of the executive law, as amended
    40  by chapter 43 of the laws of 2002, is amended to read as follows:
    41    2. Service of such process upon the secretary of state shall  be  made
    42  by  personally  delivering to and leaving with the secretary of state or
    43  any person authorized by the secretary of state to accept such service a
    44  copy thereof at the office of the department of state in either the city
    45  of Albany or New York, and such  service  shall  be  sufficient  service
    46  provided  that  notice  of  such  service and a copy of such process are
    47  forthwith sent by the attorney general or any other party to such chari-
    48  table organization by certified mail with return receipt  requested,  at
    49  its  office  as  set forth in the registration form required to be filed
    50  with the attorney general pursuant to section one hundred seventy-two of
    51  this article, or in default of the filing of  such  form,  at  the  last
    52  address  known  to  the  attorney general or any other party. Service of
    53  such process shall be complete upon the receipt by the attorney  general
    54  or  any  other  party of a return receipt purporting to be signed by the

        A. 9508--B                         130
     1  addressee or a person  qualified  to  receive  its  certified  mail,  in
     2  accordance with the rules and customs of the post office department, or,
     3  if  acceptance was refused by the addressee or its agent, ten days after
     4  the  return  to the attorney general or any other party of a notation by
     5  the postal authorities that receipt thereof was refused.
     6    § 4. Subdivision 2 of section 173-c of the executive law,  as  amended
     7  by chapter 43 of the laws of 2002, is amended to read as follows:
     8    2. Service of such process or notice upon the secretary of state shall
     9  be  made  by  personally delivering to and leaving with the secretary of
    10  state or any person authorized by the secretary of state to accept  such
    11  service  a  copy  thereof  at  the  office of the department of state in
    12  either the city of Albany or New York, and such service shall be  suffi-
    13  cient  service  provided  that notice of such service and a copy of such
    14  process are forthwith sent by the attorney general or other party as the
    15  case may be to such professional  fund  raiser,  fund  raising  counsel,
    16  professional  solicitor or commercial co-venturer by certified mail with
    17  return receipt requested, at the office address  as  set  forth  in  the
    18  registration  form required to be filed with the attorney general pursu-
    19  ant  to   sections   one   hundred   seventy-three   and   one   hundred
    20  seventy-three-b  of  this  article,  or in default of the filing of such
    21  form, at the last address known to the attorney general or other  party.
    22  Service  of such process shall be complete ten days after the receipt by
    23  the attorney general or other party of a return receipt purporting to be
    24  signed by the addressee or a person qualified to receive the addressee's
    25  certified mail, in accordance with the rules and  customs  of  the  post
    26  office department, or, if acceptance was refused by the addressee or the
    27  agent,  ten days after the return to the attorney general or other party
    28  of the original envelope bearing a notation by  the  postal  authorities
    29  that receipt thereof was refused.
    30    § 5. Section 19 of the general associations law, as amended by chapter
    31  166 of the laws of 1991, is amended to read as follows:
    32    §  19.  Service  of process. Service of process against an association
    33  upon the secretary of state shall be made by  personally  delivering  to
    34  and  leaving  with  him  or  a deputy secretary of state or an associate
    35  attorney, senior attorney or attorney in the corporation division of the
    36  department of state, duplicate copies of such process at the  office  of
    37  the department of state in either the city of Albany or New York. At the
    38  time  of  such service the plaintiff shall pay a fee of forty dollars to
    39  the secretary of state which shall be a  taxable  disbursement.  If  the
    40  cost  of  registered  mail  for transmitting a copy of the process shall
    41  exceed two dollars, an additional fee equal to such excess shall be paid
    42  at the time of the service of such process. The secretary of state shall
    43  forthwith send by registered mail one of such copies to the  association
    44  at the address fixed for that purpose, as herein provided. If the action
    45  or  proceeding is instituted in a court of limited jurisdiction, service
    46  of process may be made in the manner provided in  this  section  if  the
    47  cause  of  action arose within the territorial jurisdiction of the court
    48  and the office of the defendant, as set forth  in  its  statement  filed
    49  pursuant to section eighteen of this chapter, is within such territorial
    50  jurisdiction.
    51    §  6.  Subdivision (b) of section 304 of the limited liability company
    52  law is amended to read as follows:
    53    (b) Service of such process upon the secretary of state shall be  made
    54  by  personally  delivering to and leaving with the secretary of state or
    55  his or her deputy, or with any person authorized  by  the  secretary  of
    56  state  to receive such service, at the office of the department of state

        A. 9508--B                         131
     1  in either the city of Albany or New York, a copy of such process togeth-
     2  er with the statutory fee, which fee shall be a taxable disbursement.
     3    §  7.  Paragraph  (b) of section 306 of the not-for-profit corporation
     4  law, as amended by chapter 23 of the laws of 2014, is amended to read as
     5  follows:
     6    (b) Service of process on the secretary of state as agent of a  domes-
     7  tic  corporation formed under article four of this chapter or an author-
     8  ized foreign corporation shall be made by personally delivering  to  and
     9  leaving  with  the  secretary of state or his or her deputy, or with any
    10  person authorized by the secretary of state to receive such service,  at
    11  the  office  of  the department of state in either the city of Albany or
    12  New York, duplicate copies of such process together with  the  statutory
    13  fee,  which  fee  shall be a taxable disbursement. Service of process on
    14  such corporation shall be complete when the secretary  of  state  is  so
    15  served.    The secretary of state shall promptly send one of such copies
    16  by certified mail, return receipt requested, to such corporation, at the
    17  post office address, on file in the department of state,  specified  for
    18  the purpose. If a domestic corporation formed under article four of this
    19  chapter or an authorized foreign corporation has no such address on file
    20  in  the  department  of state, the secretary of state shall so mail such
    21  copy to such corporation at the address of its office within this  state
    22  on file in the department.
    23    §  8.  The  opening  paragraph  of  paragraph  2 of subdivision (e) of
    24  section 121-104-A of the partnership law, as added by chapter 448 of the
    25  laws of 1998, is amended to read as follows:
    26    Service of such process upon the secretary of state shall be  made  by
    27  personally delivering to and leaving with him or his deputy, or with any
    28  person  authorized by the secretary of state to receive such service, at
    29  the office of the department of state in either the city  of  Albany  or
    30  New  York, a copy of such process together with the statutory fee, which
    31  fee shall be a taxable disbursement. Such service shall be sufficient if
    32  notice thereof and a copy of the process are:
    33    § 9. Paragraph 1 of subdivision (a) of section 121-109 of the partner-
    34  ship law, as added by chapter 950 of the laws of 1990 and relettered  by
    35  chapter 341 of the laws of 1999, is amended to read as follows:
    36    (1) By personally delivering to and leaving with him or his deputy, or
    37  with  any  person  authorized  by the secretary of state to receive such
    38  service, at the office of the department of state in either the city  of
    39  Albany  or  New York, duplicate copies of such process together with the
    40  statutory fee, which fee shall be a taxable disbursement.
    41    § 10. Subdivision (a) of section 121-1505 of the partnership  law,  as
    42  added by chapter 470 of the laws of 1997, is amended to read as follows:
    43    (a)  Service of process on the secretary of state as agent of a regis-
    44  tered limited liability partnership under this article shall be made  by
    45  personally  delivering  to  and leaving with the secretary of state or a
    46  deputy, or with any person authorized  by  the  secretary  of  state  to
    47  receive such service, at the office of the department of state in either
    48  the city of Albany or New York, duplicate copies of such process togeth-
    49  er  with  the  statutory fee, which fee shall be a taxable disbursement.
    50  Service of process on  such  registered  limited  liability  partnership
    51  shall  be  complete when the secretary of state is so served. The secre-
    52  tary of state shall promptly send one of such copies by certified  mail,
    53  return  receipt requested, to such registered limited liability partner-
    54  ship, at the post office address on file  in  the  department  of  state
    55  specified for such purpose.

        A. 9508--B                         132
     1    §  11.  The  opening  paragraph  of  paragraph 2 of subdivision (f) of
     2  section 121-1506 of the partnership law, as added by chapter 448 of  the
     3  laws of 1998, is amended to read as follows:
     4    Service  of  such process upon the secretary of state shall be made by
     5  personally delivering to and leaving with him or his deputy, or with any
     6  person authorized by the secretary of state to receive such service,  at
     7  the  office  of  the department of state in either the city of Albany or
     8  New York, a copy of such process together with the statutory fee,  which
     9  fee shall be a taxable disbursement. Such service shall be sufficient if
    10  notice thereof and a copy of the process are:
    11    § 12. Subdivision 2 of section 203 of the tax law, as amended by chap-
    12  ter 100 of the laws of 1964, is amended to read as follows:
    13    2.    Every  foreign  corporation  (other  than a moneyed corporation)
    14  subject to the provisions of this article, except a corporation having a
    15  certificate of authority under former section two hundred twelve of  the
    16  general  corporation law or having authority to do business by virtue of
    17  section thirteen hundred five of the  business  corporation  law,  shall
    18  file  in  the  department  of  state a certificate of designation in its
    19  corporate name, signed and acknowledged by its president or a  vice-pre-
    20  sident  or  its secretary or treasurer, under its corporate seal, desig-
    21  nating the secretary of state as its agent  upon  whom  process  in  any
    22  action provided for by this article may be served within this state, and
    23  setting  forth  an  address to which the secretary of state shall mail a
    24  copy of any such process against the corporation  which  may  be  served
    25  upon  him.   In case any such corporation shall have failed to file such
    26  certificate of designation, it shall be deemed to  have  designated  the
    27  secretary of state as its agent upon whom such process against it may be
    28  served; and until a certificate of designation shall have been filed the
    29  corporation  shall  be deemed to have directed the secretary of state to
    30  mail copies of process served upon him to the corporation  at  its  last
    31  known office address within or without the state.  When a certificate of
    32  designation  has  been  filed by such corporation the secretary of state
    33  shall mail copies of process thereafter served upon him to  the  address
    34  set forth in such certificate.  Any such corporation, from time to time,
    35  may  change  the  address to which the secretary of state is directed to
    36  mail copies of process, by filing a certificate to that effect executed,
    37  signed and acknowledged in like manner as a certificate  of  designation
    38  as  herein  provided.    Service of process upon any such corporation or
    39  upon any corporation having a  certificate  of  authority  under  former
    40  section  two  hundred  twelve  of  the general corporation law or having
    41  authority to do business by virtue of section thirteen hundred  five  of
    42  the business corporation law, in any action commenced at any time pursu-
    43  ant  to  the  provisions  of  this  article,  may  be made by either (1)
    44  personally delivering to and leaving with  the  secretary  of  state,  a
    45  deputy secretary of state or with any person authorized by the secretary
    46  of  state to receive such service duplicate copies thereof at the office
    47  of the department of state in either the city of Albany or New York,  in
    48  which  event  the  secretary of state shall forthwith send by registered
    49  mail, return receipt requested, one of such copies to the corporation at
    50  the address designated by it or at its last known office address  within
    51  or  without  the state, or (2) personally delivering to and leaving with
    52  the secretary of state, a deputy secretary of state or with  any  person
    53  authorized  by  the  secretary  of state to receive such service, a copy
    54  thereof at the office of the department of state in either the  city  of
    55  Albany or New York and by delivering a copy thereof to, and leaving such
    56  copy  with,  the  president, vice-president, secretary, assistant secre-

        A. 9508--B                         133
     1  tary, treasurer, assistant treasurer, or cashier of such corporation, or
     2  the officer performing corresponding functions under another name, or  a
     3  director  or  managing agent of such corporation, personally without the
     4  state.   Proof of such personal service without the state shall be filed
     5  with the clerk of the court in which the action is pending within thirty
     6  days after such service, and such service shall  be  complete  ten  days
     7  after proof thereof is filed.
     8    §  13. Section 216 of the tax law, as added by chapter 415 of the laws
     9  of 1944, the opening paragraph as amended by chapter 100 of the laws  of
    10  1964  and redesignated by chapter 613 of the laws of 1976, is amended to
    11  read as follows:
    12    § 216. Collection of taxes. Every foreign corporation  (other  than  a
    13  moneyed corporation) subject to the provisions of this article, except a
    14  corporation  having  a certificate of authority under former section two
    15  hundred twelve of the general corporation law or having authority to  do
    16  business  by  virtue  of  section  thirteen hundred five of the business
    17  corporation law, shall file in the department of state a certificate  of
    18  designation in its corporate name, signed and acknowledged by its presi-
    19  dent or a vice-president or its secretary or treasurer, under its corpo-
    20  rate  seal,  designating  the  secretary of state as its agent upon whom
    21  process in any action provided for by this article may be served  within
    22  this state, and setting forth an address to which the secretary of state
    23  shall  mail a copy of any such process against the corporation which may
    24  be served upon him.  In case any such corporation shall have  failed  to
    25  file  such certificate of designation, it shall be deemed to have desig-
    26  nated the secretary of state as its agent upon whom such process against
    27  it may be served; and until a certificate of designation shall have been
    28  filed the corporation shall be deemed to have directed the secretary  of
    29  state  to  mail  copies of process served upon him to the corporation at
    30  its last known office address within or  without  the  state.    When  a
    31  certificate of designation has been filed by such corporation the secre-
    32  tary of state shall mail copies of process thereafter served upon him to
    33  the  address  set forth in such certificate.  Any such corporation, from
    34  time to time, may change the address to which the secretary of state  is
    35  directed  to  mail  copies  of  process, by filing a certificate to that
    36  effect executed, signed and acknowledged in like manner as a certificate
    37  of designation as herein provided. Service  of  process  upon  any  such
    38  corporation  or  upon  any corporation having a certificate of authority
    39  under former section two hundred twelve of the general  corporation  law
    40  or having authority to do business by virtue of section thirteen hundred
    41  five  of  the  business  corporation law, in any action commenced at any
    42  time pursuant to the provisions of this article, may be made  by  either
    43  (1)  personally delivering to and leaving with the secretary of state, a
    44  deputy secretary of state or with any person authorized by the secretary
    45  of state to receive such service duplicate copies thereof at the  office
    46  of  the department of state in either the city of Albany or New York, in
    47  which event the secretary of state shall forthwith  send  by  registered
    48  mail, return receipt requested, one of such copies to the corporation at
    49  the  address designated by it or at its last known office address within
    50  or without the state, or (2) personally delivering to and  leaving  with
    51  the  secretary  of state, a deputy secretary of state or with any person
    52  authorized by the secretary of state to receive  such  service,  a  copy
    53  thereof  at  the office of the department of state in either the city of
    54  Albany or New York and by delivering a copy thereof to, and leaving such
    55  copy with, the president, vice-president,  secretary,  assistant  secre-
    56  tary, treasurer, assistant treasurer, or cashier of such corporation, or

        A. 9508--B                         134
     1  the  officer performing corresponding functions under another name, or a
     2  director or managing agent of such corporation, personally  without  the
     3  state.   Proof of such personal service without the state shall be filed
     4  with the clerk of the court in which the action is pending within thirty
     5  days  after  such  service,  and such service shall be complete ten days
     6  after proof thereof is filed.
     7    § 14. Subdivision (b) of section 310 of the tax law, as added by chap-
     8  ter 400 of the laws of 1983, is amended to read as follows:
     9    (b) Service of process.--Service of process upon any  petroleum  busi-
    10  ness  which  is  a  corporation  (including  any such petroleum business
    11  having a certificate of  authority  under  former  section  two  hundred
    12  twelve of the general corporation law or having authority to do business
    13  by  virtue  of section thirteen hundred five of the business corporation
    14  law), in any action commenced at any time pursuant to the provisions  of
    15  this  article,  may  be  made by either (1) personally delivering to and
    16  leaving with the secretary of state, a deputy secretary of state or with
    17  any person authorized by the secretary of state to receive such  service
    18  duplicate  copies  thereof  at  the office of the department of state in
    19  either the city of Albany or New York, in which event the  secretary  of
    20  state shall forthwith send by registered mail, return receipt requested,
    21  one  of such copies to such petroleum business at the address designated
    22  by it or at its last known office address within or without  the  state,
    23  or (2) personally delivering to and leaving with the secretary of state,
    24  a  deputy secretary of state or with any person authorized by the secre-
    25  tary of state to receive such service, a copy thereof at the  office  of
    26  the  department of state in either the city of Albany or New York and by
    27  delivering a copy thereof to, and leaving such copy with, the president,
    28  vice-president, secretary,  assistant  secretary,  treasurer,  assistant
    29  treasurer,  or  cashier  of  such  petroleum  business,  or  the officer
    30  performing corresponding functions under another name, or a director  or
    31  managing agent of such petroleum business, personally without the state.
    32  Proof of such personal service without the state shall be filed with the
    33  clerk  of  the  court  in which the action is pending within thirty days
    34  after such service, and such service shall be complete  ten  days  after
    35  proof thereof is filed.
    36    §  15.  Subdivision  5  of  section  511 of the tax law, as amended by
    37  section 7 of part E of chapter 60 of the laws of  2007,  is  amended  to
    38  read as follows:
    39    5. The operation by a nonresident of a vehicular unit in this state or
    40  the  operation  in this state of a motor vehicle, trailer, semi-trailer,
    41  dolly or other device owned by a nonresident shall be deemed  equivalent
    42  to  an  appointment  by such nonresident of the secretary of state to be
    43  his true and lawful attorney upon whom may be served the process in  any
    44  action  or proceeding against him growing out of any liability for fees,
    45  taxes, penalties or interest under this article and such operation shall
    46  be deemed a signification of his agreement that any such process against
    47  him which is so served shall be of the same legal force and validity  as
    48  if  served on him personally within the state and within the territorial
    49  jurisdiction of the court from which  the  process  issues.  Service  of
    50  process shall be made by either (1) personally delivering to and leaving
    51  with  the  secretary  of  state or a deputy secretary of state duplicate
    52  copies thereof at the office of the department of state  in  either  the
    53  city  of Albany or New York, in which event the secretary of state shall
    54  forthwith send by registered mail one of such copies to  the  person  at
    55  the  address  designated  by him in his application for a certificate of
    56  registration under this article or in the last return filed by him under

        A. 9508--B                         135
     1  this article or as shown on the records of the commissioner,  or  if  no
     2  application  has  been filed, at his last known office address within or
     3  without the state, or (2) personally delivering to and leaving with  the
     4  secretary  of state or a deputy secretary of state a copy thereof at the
     5  office of the department of state in either the city of  Albany  or  New
     6  York  and by delivering a copy thereof to the person, personally without
     7  the state. Proof of such personal service without  the  state  shall  be
     8  filed with the clerk of the court in which the process is pending within
     9  thirty  days  after  such service and such service shall be complete ten
    10  days after proof thereof is filed.
    11    § 16. The opening paragraph of  paragraph  2  of  subdivision  (e)  of
    12  section  301-A of the limited liability company law, as added by chapter
    13  448 of the laws of 1998, is amended to read as follows:
    14    Service of such process upon the secretary of state shall be  made  by
    15  personally delivering to and leaving with him or his deputy, or with any
    16  person  authorized by the secretary of state to receive such service, at
    17  the office of the department of state in either the city  of  Albany  or
    18  New  York, a copy of such process together with the statutory fee, which
    19  fee shall be a taxable disbursement. Such service shall be sufficient if
    20  notice thereof and a copy of the process are:
    21    § 17. Subdivision (a) of section 303 of the limited liability  company
    22  law,  as  relettered  by  chapter 341 of the laws of 1999, is amended to
    23  read as follows:
    24    (a) Service of process on the secretary of state as agent of a  domes-
    25  tic  limited  liability  company or authorized foreign limited liability
    26  company shall be made by personally delivering to and leaving  with  the
    27  secretary  of  state or his or her deputy, or with any person authorized
    28  by the secretary of state to receive such service, at the office of  the
    29  department  of state in either the city of Albany or New York, duplicate
    30  copies of such process together with the statutory fee, which fee  shall
    31  be  a taxable disbursement. Service of process on such limited liability
    32  company shall be complete when the secretary of state is so served.  The
    33  secretary  of  state shall promptly send one of such copies by certified
    34  mail, return receipt requested, to such limited liability company at the
    35  post office address on file in the department  of  state  specified  for
    36  that purpose.
    37    §  18.  The  opening  paragraph of paragraph (b) of section 307 of the
    38  not-for-profit corporation law, is amended to read as follows:
    39    Service of such process upon the secretary of state shall be  made  by
    40  personally delivering to and leaving with him or his deputy, or with any
    41  person  authorized by the secretary of state to receive such service, at
    42  the office of the department of state in either the city  of  Albany  or
    43  New  York, a copy of such process together with the statutory fee, which
    44  fee shall be a taxable disbursement. Such service shall be sufficient if
    45  notice thereof and a copy of the process are:
    46    § 19. The opening paragraph of  paragraph  2  of  subdivision  (e)  of
    47  section  306-a  of the business corporation law, as added by chapter 469
    48  of the laws of 1997, is amended to read as follows:
    49    Service of such process upon the secretary of state shall be  made  by
    50  personally delivering to and leaving with him or his deputy, or with any
    51  person  authorized by the secretary of state to receive such service, at
    52  the office of the department of state in either the city  of  Albany  or
    53  New  York, a copy of such process together with the statutory fee, which
    54  fee shall be a taxable disbursement. Such service shall be sufficient if
    55  notice thereof and a copy of the process are:

        A. 9508--B                         136
     1    § 20. The opening paragraph of subdivision (b) of section 307  of  the
     2  business corporation law is amended to read as follows:
     3    Service  of  such process upon the secretary of state shall be made by
     4  personally delivering to and leaving with him or his deputy, or with any
     5  person authorized by the secretary of state to receive such service,  at
     6  the  office  of  the department of state in either the city of Albany or
     7  New York, a copy of such process together with the statutory fee,  which
     8  fee shall be a taxable disbursement. Such service shall be sufficient if
     9  notice thereof and a copy of the process are:
    10    §  21.  Section  11-609  of the administrative code of the city of New
    11  York is amended to read as follows:
    12    § 11-609 Collection of taxes. Every foreign corporation (other than  a
    13  moneyed  corporation)  subject  to  the  provisions  of this subchapter,
    14  except a corporation having  authority  to  do  business  by  virtue  of
    15  section  thirteen  hundred  five  of the business corporation law, shall
    16  file in the department of state a  certificate  of  designation  in  its
    17  corporate  name, signed and acknowledged by its president or a vice-pre-
    18  sident or its secretary or treasurer, under its corporate  seal,  desig-
    19  nating  the  secretary  of  state  as its agent upon whom process in any
    20  action provided for by this subchapter may be served within this  state,
    21  and  setting forth an address to which the secretary of state shall mail
    22  a copy of any such process against the corporation which may  be  served
    23  upon  the  secretary  of  state. In case any such corporation shall have
    24  failed to file such certificate of designation, it shall  be  deemed  to
    25  have designated the secretary of state as its agent upon whom such proc-
    26  ess  against  it  may  be served; and until a certificate of designation
    27  shall have been filed the corporation shall be deemed to  have  directed
    28  the  secretary of state to mail copies of process served upon him or her
    29  to the corporation at its last known office address  within  or  without
    30  the  state.  When  a  certificate  of designation has been filed by such
    31  corporation the secretary of state shall mail copies of  process  there-
    32  after  served  upon  the  secretary of state to the address set forth in
    33  such certificate. Any such corporation, from time to  time,  may  change
    34  the  address  to which the secretary of state is directed to mail copies
    35  of process, by filing a certificate to that effect executed, signed  and
    36  acknowledged  in  like  manner as a certificate of designation as herein
    37  provided. Service of process upon  any  such  corporation  or  upon  any
    38  corporation  having  a certificate of authority under former section two
    39  hundred twelve of the general corporation law or having authority to  do
    40  business  by  virtue  of  section  thirteen hundred five of the business
    41  corporation law, in any action commenced at any  time  pursuant  to  the
    42  provisions  of  this  subchapter,  may be made by either: (a) personally
    43  delivering to and leaving with the secretary of state, a  deputy  secre-
    44  tary of state or with any person authorized by the secretary of state to
    45  receive  such  service  duplicate  copies  thereof  at the office of the
    46  department of state in either the city of Albany or New York,  in  which
    47  event  the  secretary  of state shall forthwith send by registered mail,
    48  return receipt requested, one of such copies to the corporation  at  the
    49  address  designated  by it or at its last known office address within or
    50  without the state, or (b) personally delivering to and leaving with  the
    51  secretary  of  state,  a  deputy  secretary  of state or with any person
    52  authorized by the secretary of state to receive  such  service,  a  copy
    53  thereof  at  the office of the department of state in either the city of
    54  Albany or New York and by delivering a copy thereof to, and leaving such
    55  copy with, the president, vice-president,  secretary,  assistant  secre-
    56  tary, treasurer, assistant treasurer, or cashier of such corporation, or

        A. 9508--B                         137
     1  the  officer performing corresponding functions under another name, or a
     2  director or managing agent of such corporation, personally  without  the
     3  state.  Proof  of such personal service without the state shall be filed
     4  with the clerk of the court in which the action is pending within thirty
     5  days  after  such  service,  and such service shall be complete ten days
     6  after proof thereof is filed.
     7    § 22. Section 11-659 of the administrative code of  the  city  of  New
     8  York, as added by section 1 of part D of chapter 60 of the laws of 2015,
     9  is amended to read as follows:
    10    §  11-659 Collection of taxes. Every foreign corporation (other than a
    11  moneyed corporation) subject  to  the  provisions  of  this  subchapter,
    12  except  a  corporation  having  authority  to  do  business by virtue of
    13  section thirteen hundred five of the  business  corporation  law,  shall
    14  file  in  the  department  of  state a certificate of designation in its
    15  corporate name, signed and acknowledged by its president or a  vice-pre-
    16  sident  or  its secretary or treasurer, under its corporate seal, desig-
    17  nating the secretary of state as its agent  upon  whom  process  in  any
    18  action  provided for by this subchapter may be served within this state,
    19  and setting forth an address to which the secretary of state shall  mail
    20  a  copy  of any such process against the corporation which may be served
    21  upon the secretary of state. In case any  such  corporation  shall  have
    22  failed  to  file  such certificate of designation, it shall be deemed to
    23  have designated the secretary of state as its agent upon whom such proc-
    24  ess against it may be served; and until  a  certificate  of  designation
    25  shall  have  been filed the corporation shall be deemed to have directed
    26  the secretary of state to mail copies of process served upon him or  her
    27  to  the  corporation  at its last known office address within or without
    28  the state. When a certificate of designation  has  been  filed  by  such
    29  corporation  the  secretary of state shall mail copies of process there-
    30  after served upon the secretary of state to the  address  set  forth  in
    31  such  certificate.  Any  such corporation, from time to time, may change
    32  the address to which the secretary of state is directed to  mail  copies
    33  of  process, by filing a certificate to that effect executed, signed and
    34  acknowledged in like manner as a certificate of  designation  as  herein
    35  provided.  Service  of  process  upon  any  such corporation or upon any
    36  corporation having  a  certificate  of  authority  under  section  eight
    37  hundred five of the limited liability company law or having authority to
    38  do  business  by virtue of section thirteen hundred five of the business
    39  corporation law, in any action commenced at any  time  pursuant  to  the
    40  provisions  of  this  subchapter,  may be made by either: (a) personally
    41  delivering to and leaving with the secretary of state, a  deputy  secre-
    42  tary of state or with any person authorized by the secretary of state to
    43  receive  such  service  duplicate  copies  thereof  at the office of the
    44  department of state in either the city of Albany or New York,  in  which
    45  event  the  secretary  of state shall forthwith send by registered mail,
    46  return receipt requested, one of such copies to the corporation  at  the
    47  address  designated  by it or at its last known office address within or
    48  without the state, or (b) personally delivering to and leaving with  the
    49  secretary  of  state,  a  deputy  secretary  of state or with any person
    50  authorized by the secretary of state to receive  such  service,  a  copy
    51  thereof  at  the office of the department of state in either the city of
    52  Albany or New York and by delivering a copy thereof to, and leaving such
    53  copy with, the president, vice-president,  secretary,  assistant  secre-
    54  tary, treasurer, assistant treasurer, or cashier of such corporation, or
    55  the  officer performing corresponding functions under another name, or a
    56  director or managing agent of such corporation, personally  without  the

        A. 9508--B                         138
     1  state.  Proof  of such personal service without the state shall be filed
     2  with the clerk of the court in which the action is pending within thirty
     3  days after such service, and such service shall  be  complete  ten  days
     4  after proof thereof is filed.
     5    §  23.  Subdivision  1 of section 11-665 of the administrative code of
     6  the city of New York is amended to read as follows:
     7    1. Every  foreign  corporation  (other  than  a  moneyed  corporation)
     8  subject  to  the  provisions  of  this  subchapter, except a corporation
     9  having authority to do business by virtue of  section  thirteen  hundred
    10  five  of  the  business corporation law, shall file in the department of
    11  state a certificate of designation in its  corporate  name,  signed  and
    12  acknowledged  by  its  president  or  vice-president or its secretary or
    13  treasurer, under its corporate seal, designating the secretary of  state
    14  as  its  agent  upon  whom  process  in  any action provided for by this
    15  subchapter or subchapter five of this chapter may be served within  this
    16  state,  and  setting  forth  an  address to which the secretary of state
    17  shall mail a copy of any such process against the corporation which  may
    18  be  served  upon  the secretary of state.   In case any such corporation
    19  shall have failed to file such certificate of designation, it  shall  be
    20  deemed  to have designated the secretary of state as its agent upon whom
    21  such process against it may be served; and until a certificate of desig-
    22  nation shall have been filed the corporation shall  be  deemed  to  have
    23  directed  the  secretary  of state to mail copies of process served upon
    24  the secretary of state to the  corporation  at  its  last  known  office
    25  address  within  or without the state. When a certificate of designation
    26  has been filed by such corporation the secretary  of  state  shall  mail
    27  copies  of  process thereafter served upon the secretary of state to the
    28  address set forth in such certificate. Any such corporation,  from  time
    29  to  time,  may  change  the  address  to which the secretary of state is
    30  directed to mail copies of process, by  filing  a  certificate  to  that
    31  effect executed, signed and acknowledged in like manner as a certificate
    32  of  designation  as  herein  provided.  Service of process upon any such
    33  corporation or upon any corporation having authority to do  business  by
    34  virtue of section thirteen hundred five of the business corporation law,
    35  in  any  action commenced at any time pursuant to the provisions of this
    36  subchapter five or former subchapter six of this chapter may be made  by
    37  either:  (1)  personally delivering to and leaving with the secretary of
    38  state, a deputy secretary of state or with any person authorized by  the
    39  secretary  of  state to receive such service duplicate copies thereof at
    40  the office of the department of state in either the city  of  Albany  or
    41  New  York, in which event the secretary of state shall forthwith send by
    42  registered mail, return receipt requested, one of  such  copies  to  the
    43  corporation  at the address designated by it or at its last known office
    44  address within or without the state, or (2) personally delivering to and
    45  leaving with the secretary of state, a deputy secretary of state or with
    46  any person authorized by the secretary of state to receive such service,
    47  a copy thereof at the office of the department of state  in  either  the
    48  city of Albany or New York and by delivering a copy hereof to, and leav-
    49  ing  such copy with, the president, vice-president, secretary, assistant
    50  secretary, treasurer, assistant treasurer, or  cashier  of  such  corpo-
    51  ration,  or the officer performing corresponding functions under another
    52  name, or a director or managing agent of  such  corporation,  personally
    53  without  the  state.  Proof  of  such personal service without the state
    54  shall be filed with the clerk of the court in which the action is  pend-
    55  ing  within  thirty  days  after such service, and such service shall be
    56  complete ten days after proof thereof is filed.

        A. 9508--B                         139
     1    § 24. Subdivision 7 of section 339-n of  the  real  property  law,  as
     2  amended  by  chapter  346  of  the  laws  of 1997, is amended to read as
     3  follows:
     4    7. A designation of the secretary of state as agent of the corporation
     5  or  board  of  managers  upon  whom  process  against  it may be served.
     6  Service of process on the secretary of state as  agent  of  such  corpo-
     7  ration  or  board of managers shall be made personally delivering to and
     8  leaving with him or her or his or her deputy, or with any person author-
     9  ized by the secretary of state to receive such service, at the office of
    10  the department of state in either the city of Albany or New York, dupli-
    11  cate copies of such process together with the statutory fee, which shall
    12  be a taxable disbursement. Service of process  on  such  corporation  or
    13  board  of  managers  shall be complete when the secretary of state is so
    14  served. The secretary of state shall promptly send one of such copies by
    15  certified mail, return receipt requested, to such corporation  or  board
    16  of  managers,  at  the post office address, on file in the department of
    17  state, specified for such purpose. Nothing  in  this  subdivision  shall
    18  affect  the right to serve process in any other manner permitted by law.
    19  The corporation or board of managers shall also file with the  secretary
    20  of  state  the name and post office address within or without this state
    21  to which the secretary of state shall mail a copy of any process against
    22  it served upon the secretary of state and shall  update  the  filing  as
    23  necessary.
    24    §  25.  Subdivision  3  of  section 442-g of the real property law, as
    25  amended by chapter 482 of the laws  of  1963,  is  amended  to  read  as
    26  follows:
    27    3.  Service  of such process upon the secretary of state shall be made
    28  by personally delivering to and leaving with him or his deputy  or  with
    29  any person authorized by the secretary of state to receive such service,
    30  at the office of the department of state in either the city of Albany or
    31  New  York,  duplicate copies of such process together with a fee of five
    32  dollars if the action is solely for the recovery of a sum of  money  not
    33  in  excess  of two hundred dollars and the process is so endorsed, and a
    34  fee of ten dollars in any other action or proceeding, which fee shall be
    35  a taxable disbursement. If such process is served upon behalf of a coun-
    36  ty, city, town or village, or other political subdivision of the  state,
    37  the  fee  to  be  paid  to the secretary of state shall be five dollars,
    38  irrespective of the amount involved or  the  nature  of  the  action  on
    39  account  of which such service of process is made. If the cost of regis-
    40  tered mail for transmitting a copy  of  the  process  shall  exceed  two
    41  dollars,  an  additional  fee  equal to such excess shall be paid at the
    42  time of the service of such process. Proof of service shall be by  affi-
    43  davit  of  compliance with this subdivision filed by or on behalf of the
    44  plaintiff together with the process, within ten days after such service,
    45  with the clerk of the court in which the action or special proceeding is
    46  pending.  Service made as provided in this section shall be complete ten
    47  days after such papers are filed with the clerk of the court  and  shall
    48  have  the  same force and validity as if served on him personally within
    49  the state and within the territorial  jurisdiction  of  the  court  from
    50  which the process issues.
    51    §  26.  Subdivision  2  of section 250 of the general business law, as
    52  amended by chapter 103 of the laws  of  1981,  is  amended  to  read  as
    53  follows:
    54    2.  A  summons in an action described in this section may issue in any
    55  court in the state having jurisdiction of  the  subject  matter  and  be
    56  served as hereinafter provided. Service of such summons shall be made by

        A. 9508--B                         140
     1  mailing  a  copy thereof to the office of the secretary of state [at his
     2  office] in either the city of Albany  or  New  York,  or  by  personally
     3  delivering  a  copy thereof to one of his regularly established offices,
     4  with  a fee of ten dollars, and such service shall be sufficient service
     5  upon such nonresident provided that notice of such service and a copy of
     6  the summons and complaint are forthwith sent by  or  on  behalf  of  the
     7  plaintiff  to  the  defendant  by  registered  mail  with return receipt
     8  requested. The plaintiff shall file with the clerk of the court in which
     9  the action is pending, or with the judge or justice  of  such  court  in
    10  case  there  be no clerk, an affidavit of compliance herewith, a copy of
    11  the summons and complaint, and either a return receipt purporting to  be
    12  signed  by the defendant or a person qualified to receive his registered
    13  mail, in accordance with the  rules  and  customs  of  the  post  office
    14  department; or, if acceptance was refused by the defendant or his agent,
    15  the  original envelope bearing a notation by the postal authorities that
    16  receipt was refused, and an affidavit by or on behalf of  the  plaintiff
    17  that  notice  of  such  mailing  and  refusal  was forthwith sent to the
    18  defendant by ordinary mail. Where the summons is  mailed  to  a  foreign
    19  country,  other  official proof of the delivery of the mail may be filed
    20  in case the post office department is unable to  obtain  such  a  return
    21  receipt.  The  foregoing  papers shall be filed within thirty days after
    22  the return receipt or other official proof of delivery or  the  original
    23  envelope  bearing a notation of refusal, as the case may be, is received
    24  by the plaintiff. Service of process shall be complete when such  papers
    25  are  filed. The return receipt or other official proof of delivery shall
    26  constitute presumptive evidence that the summons mailed was received  by
    27  the  defendant or a person qualified to receive his registered mail; and
    28  the notation of refusal shall constitute presumptive evidence  that  the
    29  refusal  was by the defendant or his agent. Service of such summons also
    30  may be made by mailing a copy thereof to the office of the secretary  of
    31  state  [at  his  office] in either the city of Albany or New York, or by
    32  personally delivering a copy thereof to one of his regularly established
    33  offices, with a fee of ten dollars, and by delivering a  duplicate  copy
    34  thereof,  with  a complaint annexed thereto, to the defendant personally
    35  without the state by a resident or citizen of the state of New York or a
    36  sheriff, under-sheriff, deputy-sheriff or constable  of  the  county  or
    37  other political subdivision in which the personal service is made, or an
    38  officer authorized by the laws of this state, to take acknowledgments of
    39  deeds  to  be recorded in this state, or an attorney and/or counselor at
    40  law, solicitor, advocate or barrister duly qualified to practice in  the
    41  state  or  country  where  such  service  is made, or by a United States
    42  marshal or deputy United States marshal. Proof of personal service with-
    43  out the state shall be filed with the clerk of the court  in  which  the
    44  action  is  pending  within  thirty  days  after  such service. Personal
    45  service without the state is complete when proof thereof is  filed.  The
    46  court in which the action is pending may order such extensions as may be
    47  necessary  to  afford the defendant reasonable opportunity to defend the
    48  action.
    49    § 27. Subdivision 2 of section 352-b of the general business  law,  as
    50  amended  by  chapter  252  of  the  laws  of 1983, is amended to read as
    51  follows:
    52    2. Service of such process upon the secretary of state shall  be  made
    53  by  personally  delivering to and leaving with him or a deputy secretary
    54  of state a copy thereof at the office of  the  department  of  state  in
    55  either  the city of Albany or New York, and such service shall be suffi-
    56  cient service provided that notice of such service and a  copy  of  such

        A. 9508--B                         141
     1  process are forthwith sent by the attorney general to such person, part-
     2  nership,  corporation,  company,  trust or association, by registered or
     3  certified mail with return receipt requested, at his or  its  office  as
     4  set  forth in the "broker-dealer's statement", "salesman's statement" or
     5  "investment advisor's statement" filed in the department of law pursuant
     6  to section three hundred fifty-nine-e or section  three  hundred  fifty-
     7  nine-eee of this article, or in default of the filing of such statement,
     8  at the last address known to the attorney general. Service of such proc-
     9  ess  shall  be  complete  on receipt by the attorney general of a return
    10  receipt purporting to be signed by the addressee or a  person  qualified
    11  to  receive  his or its registered or certified mail, in accordance with
    12  the rules and customs of the post office department, or,  if  acceptance
    13  was  refused  by  the  addressee  or  his or its agent, on return to the
    14  attorney general of the original envelope  bearing  a  notation  by  the
    15  postal authorities that receipt thereof was refused.
    16    § 28. Subdivision 2 of section 48 of the navigation law, as amended by
    17  chapter 166 of the laws of 1991, is amended to read as follows:
    18    2.  A  summons in an action described in this section may issue in any
    19  court in the state having jurisdiction of  the  subject  matter  and  be
    20  served as hereinafter provided. Service of such summons shall be made by
    21  mailing  a  copy thereof to the office of the secretary of state [at his
    22  office] in either the city of Albany  or  New  York,  or  by  personally
    23  delivering  a  copy thereof to one of his regularly established offices,
    24  with a fee of ten dollars, and such service shall be sufficient  service
    25  upon  such  non-resident provided that notice of such service and a copy
    26  of the summons and complaint are forthwith sent by or on behalf  of  the
    27  plaintiff  to  the  defendant  by  registered  mail  with return receipt
    28  requested. The plaintiff shall file with the clerk of the court in which
    29  the action is pending, or with the judge or justice  of  such  court  in
    30  case  there  be no clerk, an affidavit of compliance herewith, a copy of
    31  the summons and complaint, and either a return receipt purporting to  be
    32  signed  by the defendant or a person qualified to receive his registered
    33  mail, in accordance with the rules an customs of the post-office depart-
    34  ment; or, if acceptance was refused by the defendant or his  agent,  the
    35  original  envelope  bearing  a  notation  by the postal authorities that
    36  receipt was refused, and an affidavit by or on behalf of  the  plaintiff
    37  that  notice  of  such  mailing  and  refusal  was forthwith sent to the
    38  defendant by ordinary mail. Where the summons is  mailed  to  a  foreign
    39  country,  other  official proof of the delivery of the mail may be filed
    40  in case the post-office department is unable to  obtain  such  a  return
    41  receipt.  The  foregoing  papers shall be filed within thirty days after
    42  the return receipt or other official proof of delivery or  the  original
    43  envelope  bearing a notation of refusal, as the case may be, is received
    44  by the plaintiff. Service of process shall be complete  ten  days  after
    45  such  papers  are  filed.  The return receipt or other official proof of
    46  delivery shall constitute presumptive evidence that the  summons  mailed
    47  was  received  by  the  defendant  or  a person qualified to receive his
    48  registered mail; and the notation or refusal shall  constitute  presump-
    49  tive  evidence  that  the  refusal  was  by  the defendant or his agent.
    50  Service of such summons also may be made by mailing a  copy  thereof  to
    51  the office of the secretary of state [at this office] in either the city
    52  of Albany or New York, or by personally delivering a copy thereof to one
    53  of  his regularly established offices, with a fee of ten dollars, and by
    54  delivering a duplicate copy thereof, with the complaint annexed thereto,
    55  to the defendant personally without the state by a resident  or  citizen
    56  of  the state of New York or a sheriff, under-sheriff, deputy-sheriff or

        A. 9508--B                         142
     1  constable of the county or other  political  subdivision  in  which  the
     2  personal  service  is made, or an officer authorized by the laws of this
     3  state, to take acknowledgements of deeds to be recorded in  this  state,
     4  or an attorney and/or counselor at law, solicitor, advocate or barrister
     5  duly qualified to practice in the state or country where such service is
     6  made,  or  by  a  United States marshal or deputy United States marshal.
     7  Proof of personal service without the state  shall  be  filed  with  the
     8  clerk  of  the  court  in which the action is pending within thirty days
     9  after such service. Personal service without the state is  complete  ten
    10  days  after  proof  thereof  is  filed. The court in which the action is
    11  pending may order such extensions as may  be  necessary  to  afford  the
    12  defendant reasonable opportunity to defend the action.
    13    Nothing  herein  shall  be  construed  as  affecting  other methods of
    14  service of process against non-residents as provided by law.
    15    § 29. Subdivision 2 of section 74 of the navigation law, as amended by
    16  chapter 395 of the laws of 1963, is amended to read as follows:
    17    2. A summons and complaint in an action described in this section  may
    18  issue  in  any  court  in  the  state having jurisdiction of the subject
    19  matter and be served as hereinafter provided. Service  of  such  summons
    20  and  complaint  shall be made by mailing a copy thereof to the office of
    21  the secretary of state [at his office] in either the city of  Albany  or
    22  New York, or by personally delivering a copy thereof to one of his regu-
    23  larly  established offices, with a fee of five dollars, and such service
    24  shall be sufficient service upon such non-resident provided that  notice
    25  of  such  service  and a copy of the summons and complaint are forthwith
    26  sent by or on behalf of the plaintiff to  the  defendant  by  registered
    27  mail  with  return  receipt requested. The plaintiff shall file with the
    28  clerk of the court in which the action is pending, or with the judge  or
    29  justice of such court in case there be no clerk, an affidavit of compli-
    30  ance  herewith, a copy of the summons and complaint, and either a return
    31  receipt purporting to be signed by the defendant or a  person  qualified
    32  to receive his registered mail, in accordance with the rules and customs
    33  of  the  post  office  department;  or, if acceptance was refused by the
    34  defendant or his agent, the original envelope bearing a notation by  the
    35  postal  authorities  that receipt was refused, and an affidavit by or on
    36  behalf of the plaintiff that notice of  such  mailing  and  refusal  was
    37  forthwith  sent  to the defendant by ordinary mail. Where the summons is
    38  mailed to a foreign country, other official proof of the delivery of the
    39  mail may be filed in case the post-office department is unable to obtain
    40  such a return receipt. The foregoing papers shall be filed within thirty
    41  days after the return receipt or other official proof of delivery or the
    42  original envelope bearing a notation of refusal, as the case may be,  is
    43  received  by  the  plaintiff.  Service of process shall be complete when
    44  such papers are filed. The return receipt or  other  official  proof  of
    45  delivery  shall  constitute presumptive evidence that the summons mailed
    46  was received by the defendant or  a  person  qualified  to  receive  his
    47  registered  mail;  and the notation of refusal shall constitute presump-
    48  tive evidence that the refusal  was  by  the  defendant  or  his  agent.
    49  Service  of  such  summons also may be made by mailing a copy thereof to
    50  the office of the secretary of state [at his office] in either the  city
    51  of Albany or New York, or by personally delivering a copy thereof to one
    52  of his regularly established offices, with a fee of five dollars, and by
    53  delivering a duplicate copy thereof, with the complaint annexed thereto,
    54  to  the  defendant personally without the state by a resident or citizen
    55  of the state of New York or a sheriff, under-sheriff, deputy-sheriff  or
    56  constable  of  the  county  or  other political subdivision in which the

        A. 9508--B                         143
     1  personal service is made, or an officer authorized by the laws  of  this
     2  state, to take acknowledgments of deeds to be recorded in this state, or
     3  an  attorney  and/or  counselor at law, solicitor, advocate or barrister
     4  duly qualified to practice in the state or country where such service is
     5  made,  or  by  a  United States marshal or deputy United States marshal.
     6  Proof of personal service without the state  shall  be  filed  with  the
     7  clerk  of  the  court  in which the action is pending within thirty days
     8  after such service. Personal service without the state is complete  when
     9  proof  thereof  is  filed.  The court in which the action is pending may
    10  order such extension as may be necessary to afford the defendant reason-
    11  able opportunity to defend the action.
    12    § 30. Subdivision 2 of section 253 of the vehicle and traffic law,  as
    13  amended  by  chapter  166  of  the  laws  of 1991, is amended to read as
    14  follows:
    15    2. A summons in an action described in this section may issue  in  any
    16  court  in  the  state  having  jurisdiction of the subject matter and be
    17  served as hereinafter provided. Service of such summons shall be made by
    18  mailing a copy thereof to the office of the secretary of state  [at  his
    19  office]  either  in  the  city  of  Albany or New York, or by personally
    20  delivering a copy thereof to one of his regularly  established  offices,
    21  with  a fee of ten dollars, and such service shall be sufficient service
    22  upon such non-resident provided that notice of such service and  a  copy
    23  of  the  summons and complaint are forthwith sent by or on behalf of the
    24  plaintiff to the defendant by certified mail  or  registered  mail  with
    25  return receipt requested. The plaintiff shall file with the clerk of the
    26  court  in  which  the action is pending, or with the judge or justice of
    27  such court in case there be no clerk, an affidavit of  compliance  here-
    28  with,  a  copy of the summons and complaint, and either a return receipt
    29  purporting to be signed by  the  defendant  or  a  person  qualified  to
    30  receive  his  certified  mail or registered mail, in accordance with the
    31  rules and customs of the post-office department; or, if  acceptance  was
    32  refused  by  the defendant or his agent, the original envelope bearing a
    33  notation by the postal authorities that  receipt  was  refused,  and  an
    34  affidavit  by  or on behalf of the plaintiff that notice of such mailing
    35  and refusal was forthwith sent to the defendant by ordinary mail; or, if
    36  the registered or certified letter  was  returned  to  the  post  office
    37  unclaimed,  the  original  envelope  bearing  a  notation  by the postal
    38  authorities of such mailing and return, an affidavit by or on behalf  of
    39  the  plaintiff  that  the  summons was posted again by ordinary mail and
    40  proof of mailing certificate of ordinary  mail.  Where  the  summons  is
    41  mailed to a foreign country, other official proof of the delivery of the
    42  mail may be filed in case the post-office department is unable to obtain
    43  such a return receipt. The foregoing papers shall be filed within thirty
    44  days after the return receipt or other official proof of delivery or the
    45  original  envelope bearing a notation of refusal, as the case may be, is
    46  received by the plaintiff. Service of process  shall  be  complete  when
    47  such  papers  are  filed.  The return receipt or other official proof of
    48  delivery shall constitute presumptive evidence that the  summons  mailed
    49  was  received  by  the  defendant  or  a person qualified to receive his
    50  certified mail or registered mail; and the  notation  of  refusal  shall
    51  constitute presumptive evidence that the refusal was by the defendant or
    52  his  agent.   Service of such summons also may be made by mailing a copy
    53  thereof to the office of the secretary  of  state  [at  his  office]  in
    54  either  the  city  of  Albany or New York, or by personally delivering a
    55  copy thereof to one of his regularly established offices, with a fee  of
    56  ten  dollars,  and  by  delivering  a  duplicate  copy  thereof with the

        A. 9508--B                         144
     1  complaint annexed thereto, to the defendant personally without the state
     2  by a resident or citizen of the state of New York or a  sheriff,  under-
     3  sheriff,  deputy-sheriff  or  constable of the county or other political
     4  subdivision in which the personal service is made, or an officer author-
     5  ized  by the laws of this state, to take acknowledgements of deeds to be
     6  recorded in this state, or an attorney and/or counselor at law,  solici-
     7  tor,  advocate  or  barrister duly qualified to practice in the state or
     8  country where such service is made, or by a United  States  marshall  or
     9  deputy  United  States  marshall.  Proof of personal service without the
    10  state shall be filed with the clerk of the court in which the action  is
    11  pending  within thirty days after such service. Personal service without
    12  the state is complete when proof thereof is filed. The  court  in  which
    13  the  action  is pending may order such extensions as may be necessary to
    14  afford the defendant reasonable opportunity to defend the action.
    15    § 31. This act shall take effect on the sixtieth day  after  it  shall
    16  have become a law.
    17                                   PART TT
    18    Section  1.  This act shall be known and may be cited as the "New York
    19  city public works investment act".
    20    § 2. For the purposes of this act:
    21    (a) "Authorized entity" shall mean the New  York  city  department  of
    22  design  and  construction, the New York city department of environmental
    23  protection, the New York city department of transportation and  the  New
    24  York city health and hospitals corporation.
    25    (b)  "Best  value"  shall  mean  the  basis for awarding contracts for
    26  services to a proposer that  optimizes  quality,  cost  and  efficiency,
    27  price  and  performance  criteria, which may include, but is not limited
    28  to:
    29    (1) The quality of the proposer's performance on previous projects;
    30    (2) The timeliness of the proposer's performance on previous projects;
    31    (3) The level of customer satisfaction with the proposer's performance
    32  on previous projects;
    33    (4) The proposer's record of performing previous  projects  on  budget
    34  and ability to minimize cost overruns;
    35    (5) The proposer's ability to limit change orders;
    36    (6) The proposer's ability to prepare appropriate project plans;
    37    (7) The proposer's technical capacities;
    38    (8) The individual qualifications of the proposer's key personnel;
    39    (9) The proposer's ability to assess and manage risk and minimize risk
    40  impact;
    41    (10) The proposer's financial capability;
    42    (11)  The  proposer's  ability to comply with applicable requirements,
    43  including the provisions of articles 145, 147 and 148 of  the  education
    44  law;
    45    (12)  The proposer's past record of compliance with federal, state and
    46  local laws, rules, licensing requirements, where applicable, and  execu-
    47  tive  orders, including but not limited to compliance with the labor law
    48  and other applicable labor and prevailing wage laws, article 15-A of the
    49  executive law, and any other applicable laws  concerning  minority-  and
    50  women-owned business enterprise participation;
    51    (13) The proposer's record of complying with existing labor standards,
    52  maintaining  harmonious  labor  relations, and protecting the health and
    53  safety of workers and payment of wages above any locally-defined  living
    54  wage; and

        A. 9508--B                         145
     1    (14)  A quantitative factor to be used in evaluation of bids or offers
     2  for awarding of contracts for bidders or offerers that are certified  as
     3  minority- or women-owned business enterprises as defined in subdivisions
     4  1, 7, 15 and 20 of section 310 of the executive law, or certified pursu-
     5  ant to local law as minority- or women-owned business enterprises.
     6    Such  basis  shall reflect, wherever possible, objective and quantifi-
     7  able analysis.
     8    (c) "Cost plus" shall mean compensating a contractor for the  cost  to
     9  complete a contract by reimbursing actual costs for labor, equipment and
    10  materials plus an additional amount for overhead and profit.
    11    (d)  "Design-build  contract" shall mean a contract for the design and
    12  construction of a public work with a single entity, which may be a  team
    13  comprised of separate entities.
    14    (e)  "Project  labor  agreement"  shall  have the meaning set forth in
    15  subdivision 1 of section 222 of the labor law. A project labor agreement
    16  shall require participation in apprentice training programs  in  accord-
    17  ance with paragraph (e) of subdivision 2 of such section.
    18    (f)  "Public  work"  shall  mean  a  public work related to one of the
    19  following, and shall refer to any of these public works:
    20    (1) Brooklyn Queens Expressway, from the vicinity of  Atlantic  avenue
    21  to the vicinity of Sands street in Kings county,
    22    (2)  Franklin D. Roosevelt East River Drive bridge northbound from the
    23  vicinity of 42nd street to the vicinity of 49th street in New York coun-
    24  ty,
    25    (3) Pelham parkway bridge over the Hutchinson river parkway  in  Bronx
    26  county,
    27    (4) Bridges along the Belt parkway from the vicinity of Sheepshead Bay
    28  to the vicinity of Nostrand avenue in Kings county,
    29    (5)  49th avenue bridge over the Long Island Rail Road in Queens coun-
    30  ty,
    31    (6) 5th avenue bridge over the Long Island Rail Road in Kings county,
    32    (7) Resiliency measures for the Staten  Island  Ferry,  including  its
    33  terminals and related facilities in New York and Richmond counties,
    34    (8) Elmhurst Hospital emergency department renovation and expansion in
    35  Queens county,
    36    (9)  Property  clerk  storage  and  operations facility for the police
    37  department of the city of New York in Queens county,
    38    (10) Kensico-Eastview connection water tunnel from the Kensico  Reser-
    39  voir  to the Catskill Delaware Ultraviolet Facility at Eastview in West-
    40  chester county, or
    41    (11) Hillview Central Distribution Facility at Hillview  Reservoir  in
    42  Westchester county.
    43    §  3.  Any contract for a public work undertaken pursuant to a project
    44  labor agreement in accordance with section 222 of the labor law may be a
    45  design-build contract in accordance with this act.
    46    § 4. Notwithstanding any general, special or local law, rule or  regu-
    47  lation  to the contrary, including but not limited to article 5-A of the
    48  general municipal law, section 8 of the New York city health and  hospi-
    49  tals  corporation  act,  and in conformity with the requirements of this
    50  act, for any public work that has an estimated total cost  of  not  less
    51  than  ten  million dollars and is undertaken pursuant to a project labor
    52  agreement in accordance with section 222 of the labor law, an authorized
    53  entity charged with awarding a contract for  public  work  may  use  the
    54  alternative delivery method referred to as design-build contracts.

        A. 9508--B                         146
     1    (a)  A  contractor  selected by such authorized entity to enter into a
     2  design-build contract shall be selected through a  two-step  method,  as
     3  follows:
     4    (1)  Step  one.  Generation of a list of responding entities that have
     5  demonstrated  the  general  capability  to  perform   the   design-build
     6  contract.  Such  list  shall consist of a specified number of responding
     7  entities, as determined by an authorized entity, and shall be  generated
     8  based  upon  the  authorized  entity's review of responses to a publicly
     9  advertised request for qualifications. The authorized  entity's  request
    10  for  qualifications  shall  include  a general description of the public
    11  work, the maximum number of responding entities to be  included  on  the
    12  list,  the selection criteria to be used and the relative weight of each
    13  criteria in generating the list. Such selection criteria  shall  include
    14  the  qualifications  and experience of the design and construction team,
    15  organization, demonstrated responsibility, ability of the team or  of  a
    16  member  or  members  of the team to comply with applicable requirements,
    17  including the provisions of articles 145, 147, and 148 of the  education
    18  law, past record of compliance with the labor law, and such other quali-
    19  fications the authorized entity deems appropriate, which may include but
    20  are  not  limited  to  project  understanding,  financial capability and
    21  record of past performance. The authorized  entity  shall  evaluate  and
    22  rate  all  responding  entities to the request for qualifications. Based
    23  upon such ratings, the authorized entity shall list the responding enti-
    24  ties that shall receive a request for proposals in accordance with para-
    25  graph two of this subdivision. To the extent consistent with  applicable
    26  federal  law,  the  authorized  entity shall consider, when awarding any
    27  contract pursuant to this section, the participation of  (i)  responding
    28  entities  that are certified as minority- or women-owned business enter-
    29  prises as defined in subdivisions 1, 7, 15 and 20 of section 310 of  the
    30  executive  law,  or  certified  pursuant  to  local  law as minority- or
    31  women-owned business enterprises; and (ii) small business concerns iden-
    32  tified pursuant to subdivision (b) of section 139-g of the state finance
    33  law.
    34    (2) Step two. Selection of the proposal which is the best value to the
    35  authorized entity. The authorized  entity  shall  issue  a  request  for
    36  proposals to the responding entities listed pursuant to paragraph one of
    37  this  subdivision. If such responding entity consists of a team of sepa-
    38  rate entities, the entities that compromise  such  a  team  must  remain
    39  unchanged from the responding entity as listed pursuant to paragraph one
    40  of  this subdivision unless otherwise approved by the authorized entity.
    41  The request for proposals shall set forth the  public  work's  scope  of
    42  work,  and  other  requirements, as determined by the authorized entity,
    43  which may include separate goals for  work  under  the  contract  to  be
    44  performed  by  businesses certified as minority- or women-owned business
    45  enterprises as defined in subdivisions 1, 7, 15 and 20 of section 310 of
    46  the executive law, or certified pursuant to local law  as  minority-  or
    47  women-owned  business  enterprises. The request for proposals shall also
    48  specify the criteria to be used to evaluate the responses and the  rela-
    49  tive  weight  of  each of such criteria. Such criteria shall include the
    50  proposal's cost, the quality of the proposal's solution, the  qualifica-
    51  tions and experience of the proposer, and other factors deemed pertinent
    52  by  the  authorized  entity, which may include, but shall not be limited
    53  to, the proposal's manner and schedule of  project  implementation,  the
    54  proposer's  ability  to  complete  the work in a timely and satisfactory
    55  manner, maintenance costs of the completed public work,  maintenance  of
    56  traffic approach, and community impact. Any contract awarded pursuant to

        A. 9508--B                         147
     1  this  act  shall  be  awarded  to a responsive and responsible proposer,
     2  which, in consideration of these and  other  specified  criteria  deemed
     3  pertinent,  offers the best value, as determined by the authorized enti-
     4  ty.  The  request for proposals shall include a statement that proposers
     5  shall designate in writing those portions of the proposal  that  contain
     6  trade secrets or other proprietary information that are to remain confi-
     7  dential;  that  the material designated as confidential shall be readily
     8  separable from the  proposal.  Nothing  in  this  subdivision  shall  be
     9  construed  to  prohibit  the  authorized  entity  from negotiating final
    10  contract terms and conditions including cost.  All  proposals  submitted
    11  shall  be  scored  according  to  the criteria listed in the request for
    12  proposals and such final scores shall be  published  on  the  authorized
    13  entity's website.
    14    (b)  An  authorized  entity  awarding  a  design-build  contract  to a
    15  contractor offering the best value may but shall not be required to  use
    16  the following types of contracts:
    17    (1)  A  cost-plus  not  to  exceed  guaranteed  maximum  price form of
    18  contract in which the authorized entity shall be entitled to monitor and
    19  audit all costs. In establishing the schedule and process for  determin-
    20  ing  a  guaranteed  maximum  price,  the contract between the authorized
    21  entity and the contractor shall:
    22    (i) Describe the scope of the work and the  cost  of  performing  such
    23  work,
    24    (ii) Include a detailed line item cost breakdown,
    25    (iii)  Include a list of all drawings, specifications and other infor-
    26  mation on which the guaranteed maximum price is based,
    27    (iv) Include the dates of substantial and final  completion  on  which
    28  the guaranteed maximum price is based, and
    29    (v) Include a schedule of unit prices; or
    30    (2) A lump sum contract in which the contractor agrees to accept a set
    31  dollar  amount  for  a  contract  which  comprises  a single bid without
    32  providing a cost breakdown for all costs such as for  equipment,  labor,
    33  materials,  as well as such contractor's profit for completing all items
    34  of work comprising the public work.
    35    § 5. Any contract entered into pursuant to this act  shall  include  a
    36  clause  requiring  that  any professional services regulated by articles
    37  145, 147 and 148 of the education law shall be performed and stamped and
    38  sealed, where appropriate, by a professional licensed in accordance with
    39  such articles.
    40    § 6. Construction with respect to each contract  entered  into  by  an
    41  authorized  entity  pursuant to this act shall be deemed a "public work"
    42  to be performed in accordance with the provisions of article  8  of  the
    43  labor  law, as well as subject to sections 200, 240, 241 and 242 of such
    44  law and enforcement of prevailing wage requirements pursuant to applica-
    45  ble law or, for projects or public works receiving federal aid, applica-
    46  ble federal requirements for prevailing wage. Any contract entered  into
    47  pursuant  to  this  act  shall  include  a clause requiring the selected
    48  design builder to obligate every  tier  of  contractor  working  on  the
    49  project to comply with the project labor agreement referenced in section
    50  three  of this act, and shall include project labor agreement compliance
    51  monitoring and enforcement provisions  consistent  with  the  applicable
    52  project labor agreement.
    53    §  7.  Each  contract entered into by an authorized entity pursuant to
    54  this act shall comply with the  objectives  and  goals  with  regard  to
    55  minority-  and women-owned business enterprises pursuant to, as applica-
    56  ble, section 6-129 of the administrative code of the city of  New  York,

        A. 9508--B                         148
     1  subdivision  6  of  section  8 of the New York city health and hospitals
     2  corporation act, or, for projects or public works receiving federal aid,
     3  applicable federal requirements for disadvantaged  business  enterprises
     4  or minority- and women-owned business enterprises.
     5    §  8. Public works undertaken by an authorized entity pursuant to this
     6  act shall be subject to the requirements of article 8  of  the  environ-
     7  mental  conservation law, and, where applicable, the requirements of the
     8  national environmental policy act.
     9    § 9. (a) Notwithstanding any provision of law  to  the  contrary,  all
    10  rights  or  benefits,  including terms and conditions of employment, and
    11  protection of civil service and  collective  bargaining  status  of  all
    12  existing  employees of authorized entities solely in connection with the
    13  public works identified in subdivision (f) of section two of  this  act,
    14  shall be preserved and protected.
    15    (b)  Nothing  in this act shall result in the: (1) displacement of any
    16  currently  employed  worker  or  loss  of  position  (including  partial
    17  displacement  such  as  a  reduction  in the hours of non-overtime work,
    18  wages or employment benefits), or result in the impairment  of  existing
    19  collective  bargaining  agreements;  and (2) transfer of existing duties
    20  and functions related to maintenance and operations currently  performed
    21  by existing employees of authorized entities to a contractor.
    22    (c)  Employees  of  authorized  entities  using design-build contracts
    23  serving in positions in newly created titles shall be  assigned  to  the
    24  appropriate  bargaining  unit.  Nothing  contained  in this act shall be
    25  construed to affect (1) the existing rights of employees of  such  enti-
    26  ties  pursuant  to  an existing collective bargaining agreement, (2) the
    27  existing representational  relationships  among  employee  organizations
    28  representing  employees of such entities or (3) the bargaining relation-
    29  ships between such entities and such employee organizations.
    30    § 10. The submission of a proposal or responses or the execution of  a
    31  design-build  contract pursuant to this act shall not be construed to be
    32  a violation of section 6512 of the education law.
    33    § 11. Nothing contained in this act shall limit  the  right  or  obli-
    34  gation  of  any  authorized  entity to comply with the provisions of any
    35  existing contract or to award contracts as otherwise provided by law.
    36    § 12. This act shall take effect immediately and shall expire  and  be
    37  deemed  repealed  4  years  after such date, provided that, public works
    38  with requests for proposals issued prior to such repeal shall be permit-
    39  ted to continue under this act notwithstanding such repeal.
    40                                   PART UU
    41    Section 1. This Part enacts into law major components  of  legislation
    42  which  are necessary to promote and protect the health and safety of New
    43  York residents relating to public  housing.  Each  component  is  wholly
    44  contained  within  a Part identified as Subparts A through B. The effec-
    45  tive date for each particular provision contained within such Subpart is
    46  set forth in the last section of such  Subpart.  Any  provision  in  any
    47  section  contained within a Subpart, including the effective date of the
    48  Subpart, which makes reference to a section "of this act", when used  in
    49  connection  with  that particular component, shall be deemed to mean and
    50  refer to the corresponding section of the Subpart in which it is  found.
    51  Section  three of this act sets forth the general effective date of this
    52  act.
    53                                  SUBPART A

        A. 9508--B                         149
     1    Section 1. This act shall be known and may be cited as the  "New  York
     2  City Housing Authority Facilities Modernization Act".
     3    §  2.  Definitions.  For the purposes of this act, the following terms
     4  shall have the following meanings:
     5    1. "Project" shall mean any  installation,  construction,  demolition,
     6  reconstruction,   excavation,  rehabilitation,  renovation,  and  repair
     7  contracted out by the authorized authority pursuant to this act.
     8    2. "Authorized authority" shall mean the New York City Housing Author-
     9  ity.
    10    3. "Best value" shall  mean  the  basis  for  awarding  contracts  for
    11  services to the bidder that optimize quality, cost and efficiency, price
    12  and performance criteria, which may include, but is not limited to:
    13    (a) The quality of the contractor's performance on previous projects;
    14    (b)  The  timeliness  of  the  contractor's  performance  on  previous
    15  projects;
    16    (c) The level of customer satisfaction with the contractor's  perform-
    17  ance on previous projects;
    18    (d)  The contractor's record of performing previous projects on budget
    19  and ability to minimize cost overruns;
    20    (e) The contractor's ability to limit change orders;
    21    (f) The contractor's ability to prepare appropriate project plans;
    22    (g) The contractor's technical capacities;
    23    (h) The individual qualifications of the contractor's key personnel;
    24    (i) The contractor's ability to assess and manage  risk  and  minimize
    25  risk impact;
    26    (j)  The  contractor's  past record of encouraging minority and women-
    27  owned business enterprise participation and compliance with article 15-A
    28  of the executive law and any other applicable laws  concerning  minority
    29  and women-owned business enterprise participation.
    30    (k)  A  quantitative factor to be used in evaluation of bids or offers
    31  for awarding of contracts for bidders or offerers that are certified  as
    32  minority  or women-owned business enterprises as defined in article 15-A
    33  of the executive law, or certified pursuant to local law as minority  or
    34  women-owned business enterprises.
    35    Such  basis  shall reflect, wherever possible, objective and quantifi-
    36  able analysis.
    37    4. "Design-build contract" shall mean, in conformity with the require-
    38  ments of this act, a contract for the design  and  construction  of  the
    39  projects with a single entity, which may be a team comprised of separate
    40  entities.
    41    5. "Procurement record" shall mean documentation of the decisions made
    42  and the approach taken in the procurement process.
    43    6. "Project labor agreement" shall mean a pre-hire collective bargain-
    44  ing  agreement  between  a  contractor  and  a  bona  fide  building and
    45  construction trade labor organization establishing the  labor  organiza-
    46  tion  as  the  collective  bargaining representative for all persons who
    47  will perform work on the project, and which provides that only  contrac-
    48  tors  and  subcontractors  who  sign a pre-negotiated agreement with the
    49  labor organization can perform project work.
    50    § 3. Notwithstanding section 151 of the public  housing  law,  or  the
    51  provisions  of  any  other  law  to the contrary, in conformity with the
    52  requirements of this act, and only when a  project  labor  agreement  is
    53  performed, the authorized authority may utilize the alternative delivery
    54  method  referred  to as a design-build contract for the project provided
    55  that each such project shall not be less than one  million  two  hundred
    56  thousand  dollars  ($1,200,000).  The  authorized authority shall ensure

        A. 9508--B                         150
     1  that its procurement record reflects the design-build  contract  process
     2  authorized by this act.
     3    §  4.  An  entity selected by the authorized authority to enter into a
     4  design-build contract for the project shall be selected through  a  two-
     5  step method, as follows:
     6    1.  Step  one. Generation of a list of entities that have demonstrated
     7  the general capability  to  perform  a  design-build  contract  for  the
     8  project.  Such  list shall consist of a specified number of entities, as
     9  determined by the authorized authority, and  shall  be  generated  based
    10  upon the authorized authority's review of responses to a publicly adver-
    11  tised request for qualifications for the project. The authorized author-
    12  ity's request for qualifications for the project shall include a general
    13  description  of  the  project,  the  maximum  number  of  entities to be
    14  included on the list, and the selection criteria to be used in  generat-
    15  ing  the  list. Such selection criteria shall include the qualifications
    16  and experience of the design and construction team, organization, demon-
    17  strated responsibility, ability of the team or of a member or members of
    18  the  team  to  comply  with  applicable  requirements,   including   the
    19  provisions  of  articles  145,  147  and  148 of the education law, past
    20  record of compliance  with  the  labor  law  including  prevailing  wage
    21  requirements  under state and federal law; the past record of compliance
    22  with  existing  labor  standards  and   maintaining   harmonious   labor
    23  relations;  the record of protecting the health and safety of workers on
    24  public works projects and job sites as demonstrated  by  the  experience
    25  modification  rate  for  each  of  the last three years; the prospective
    26  bidder's ability to undertake the  particular  type  and  complexity  of
    27  work;  the  financial  capability, responsibility and reliability of the
    28  prospective bidder for such type and complexity of work; the prospective
    29  bidder's compliance with equal employment opportunity  requirements  and
    30  anti-discrimination  laws,  and  demonstrated commitment to working with
    31  minority and women-owned businesses through joint  ventures  or  subcon-
    32  tractor  relationships;  whether  or  not  the  prospective  bidder or a
    33  substantially owned-affiliated entity  as  defined  by  paragraph  g  of
    34  subdivision  5 of section 220 of the labor law, is listed by the federal
    35  government as excluded from  receiving  federal  contracts  and  certain
    36  subcontracts, assistance, or benefits pursuant to 48 C.F.R. subpart 9-4;
    37  and such other qualifications the authorized authority deems appropriate
    38  which  may  include but are not limited to project understanding, finan-
    39  cial capability and record of past performance. The authorized authority
    40  shall evaluate and rate all entities responding to the request for qual-
    41  ifications. Based upon such ratings, the authorized authority shall list
    42  the entities that shall receive a request for  proposals  in  accordance
    43  with  subdivision  two  of  this  section. To the extent consistent with
    44  applicable federal law, the authorized authority  shall  consider,  when
    45  awarding  any  contract  pursuant to this section, the participation of:
    46  (a) firms certified pursuant to article 15-A of  the  executive  law  as
    47  minority or women-owned businesses or certified pursuant to local law as
    48  minority  or  women-owned  business enterprises and the ability of other
    49  businesses under consideration to work  with  minority  and  women-owned
    50  businesses so as to promote and assist participation by such businesses;
    51  and  (b)  small business concerns identified pursuant to subdivision (b)
    52  of section 139-g of the state finance law.
    53    2. Step two. Selection of the proposal which is the best value to  the
    54  authorized  authority.    The authorized authority shall issue a request
    55  for proposals for the project to the entities listed pursuant to  subdi-
    56  vision  one  of  this  section.  If such an entity consists of a team of

        A. 9508--B                         151
     1  separate entities, the entities that comprise such a  team  must  remain
     2  unchanged  from the entity as listed pursuant to subdivision one of this
     3  section unless otherwise approved by  the  authorized  authority.    The
     4  request  for  proposals  for  the  project shall set forth the project's
     5  scope of work, and other requirements, as determined by  the  authorized
     6  authority,  which may include separate goals for work under the contract
     7  to be performed by businesses certified as minority or women-owned busi-
     8  ness enterprises as defined in article 15-A of  the  executive  law,  or
     9  certified  pursuant  to  local  law  as minority or women-owned business
    10  enterprises. The request for proposals shall specify the criteria to  be
    11  used  to  evaluate  the  responses  and the relative weight of each such
    12  criteria. Such criteria shall include the proposal's cost,  the  quality
    13  of  the  proposal's  solution,  the qualifications and experience of the
    14  design-build entity, and other factors deemed pertinent by  the  author-
    15  ized  authority,  which  may  include,  but shall not be limited to, the
    16  proposal's project implementation, ability to complete  the  work  in  a
    17  timely  and  satisfactory  manner,  maintenance  costs  of the completed
    18  project, maintenance of traffic  approach,  and  community  impact.  Any
    19  contract  awarded  pursuant to this act shall be awarded to a responsive
    20  and responsible entity that submits the proposal,  which,  in  consider-
    21  ation  of  these  and  other  specified criteria deemed pertinent to the
    22  project, offers the best value to the authorized  authority,  as  deter-
    23  mined  by  the  authorized  authority.  Nothing  in  this  act  shall be
    24  construed to prohibit the authorized authority  from  negotiating  final
    25  contract terms and conditions including cost.
    26    3.  Notwithstanding the foregoing provisions of this section, when any
    27  person or entity is listed by the federal government  as  excluded  from
    28  receiving  federal  contracts  and  certain  subcontracts, assistance or
    29  benefits, pursuant to 48 C.F.R. subpart 9-4, such person or entity,  and
    30  any  substantially  owned-affiliated entity as defined by paragraph g of
    31  subdivision 5 of section 220 of the labor law, shall  be  ineligible  to
    32  submit a bid on or be awarded any contract authorized by this act during
    33  such  period  of  exclusion.  The  department  of labor shall notify the
    34  person or entity immediately of such ineligibility and  such  person  or
    35  entity must be afforded the opportunity to be heard by the department of
    36  labor.  A  substantially  owned-affiliated  entity  shall be afforded an
    37  opportunity to be heard consistent with the provisions of subparagraph 3
    38  of paragraph b of subdivision 3 of section 220-b of the labor law.
    39    § 5. Any contract entered into pursuant to this act  shall  include  a
    40  clause  requiring  that  any professional services regulated by articles
    41  145, 147 and 148 of the education law shall be performed and stamped and
    42  sealed, where appropriate, by a professional licensed in accordance with
    43  such articles.
    44    § 6. The installation, construction, demolition, reconstruction, exca-
    45  vation, rehabilitation, repair, and renovation of the project undertaken
    46  by the authorized authority pursuant to  this  act  shall  be  deemed  a
    47  "public work" to be performed in accordance with the provisions of arti-
    48  cle 8 of the labor law, as well as subject to sections 200, 240, 241 and
    49  242  of the labor law and enforcement of prevailing wage requirements by
    50  the New York state department of labor  and,  if  the  project  receives
    51  federal aid, applicable federal requirements for prevailing wage.
    52    §  7.  A  project labor agreement shall be included in the request for
    53  proposals for the project, provided that, based upon a study done by  or
    54  for  the  authorized authority, the authorized authority determines that
    55  its interest in obtaining the best work at the  lowest  possible  price,
    56  preventing  favoritism,  fraud  and corruption, and other considerations

        A. 9508--B                         152
     1  such as the impact of delay, the possibility of cost savings advantages,
     2  and any local history of labor unrest,  are  best  met  by  requiring  a
     3  project labor agreement.  The authorized authority  shall conduct such a
     4  study and the project labor agreement shall be performed consistent with
     5  the  provisions  of  section  222 of the labor law.   If a project labor
     6  agreement is not performed on the project (1) the  authorized  authority
     7  shall  not  utilize  a  design-build  contract  for the project; and (2)
     8  sections 151 and 151-a of the public housing  law  shall  apply  to  the
     9  project.
    10    §  8.  Each contract entered into by the authorized authority pursuant
    11  to this act shall comply, whenever practical, with  the  objectives  and
    12  goals of minority and women-owned business enterprises pursuant to arti-
    13  cle  15-A  of the executive law or, if the project receives federal aid,
    14  shall comply with  applicable  federal  requirements  for  disadvantaged
    15  business enterprises.
    16    §  9.  The  project undertaken by the authorized authority pursuant to
    17  this act shall be subject to the requirements of article 8 of the  envi-
    18  ronmental  conservation  law, and, where applicable, the requirements of
    19  the national environmental policy act.
    20    § 10. (a) Notwithstanding any provision of law to  the  contrary,  all
    21  rights  and  benefits, including terms and conditions of employment, and
    22  protection of civil service and  collective  bargaining  status  of  all
    23  employees  of  the  authorized  authority in connection with the project
    24  shall be preserved and protected.
    25    (b) Nothing in this act shall result in the: (1) displacement  of  any
    26  currently  employed  worker  or  loss  of  position  (including  partial
    27  displacement such as a reduction in  the  hours  of  non-overtime  work,
    28  wages  or  employment benefits), or result in the impairment of existing
    29  collective bargaining agreements; and (2) transfer  of  existing  duties
    30  and  functions related to maintenance and operations currently performed
    31  by existing employees of the authorized authority to a contractor.
    32    (c) Employees  of  the  authorized  authority  that  perform  work  in
    33  connection with the project serving in positions in newly created titles
    34  shall be assigned to the appropriate bargaining unit.
    35    (d)  Nothing  contained  in this act shall be construed to affect: (1)
    36  the existing rights and benefits of employees of the authorized authori-
    37  ty pursuant to an existing collective bargaining agreement and the civil
    38  service law, including terms  and  conditions  of  employment;  (2)  the
    39  existing  representational  relationships  among  employee organizations
    40  representing employees of the authorized authority; or (3) the  bargain-
    41  ing  relationships  between  the  authorized authority and such employee
    42  organizations.
    43    § 11. If otherwise applicable, the project undertaken by  the  author-
    44  ized  authority  pursuant  to  this  act shall be governed by the public
    45  housing law.
    46    § 12. The submission of a proposal or responses or the execution of  a
    47  design-build  contract pursuant to this act shall not be construed to be
    48  a violation of section 6512 of the education law.
    49    § 13. Nothing contained in this act shall limit  the  right  or  obli-
    50  gation  of the authorized authority to comply with the provisions of any
    51  existing contract, including any existing contract with or for the bene-
    52  fit of the holders of the obligations of the authorized authority, or to
    53  award contracts as otherwise provided by law.
    54    § 14. This act shall take effect immediately and shall expire  and  be
    55  deemed  repealed 4 years after such date, provided that, if the New York
    56  city housing authority has issued requests for  qualifications  for  the

        A. 9508--B                         153
     1  project prior to such repeal, such project shall be permitted to contin-
     2  ue under this act notwithstanding such repeal.
     3                                  SUBPART B
     4    Section  1.  The public housing law is amended by adding a new section
     5  402-d to read as follows:
     6    § 402-d.  Reporting  on  lead-based  paint  poisoning  prevention  and
     7  control.    1. Commencing on July first, two thousand eighteen and every
     8  July first of each year thereafter, the chair of the New York city hous-
     9  ing authority shall submit a draft plan for review and  comment  to  the
    10  New York city department of housing preservation and development and the
    11  New  York  city  department of health and mental hygiene on the New York
    12  city housing authority's policies and procedures related  to  lead-based
    13  paint  poisoning  prevention and control and the manner in which the New
    14  York city housing authority proposes  to  implement  such  policies  and
    15  procedures.
    16    The  final  plan shall take into consideration comments offered by the
    17  New York city department of health and mental hygiene and the  New  York
    18  city  department  of  housing  preservation and development and shall be
    19  published by August fifteenth of each year on each department's website,
    20  including the New York city housing authority's website, alongside other
    21  reports pertaining to lead-based paint poisoning prevention and  control
    22  so that such report is available for public viewing.
    23    2.  Commencing  on  January fifteenth, two thousand nineteen and every
    24  January fifteenth of each year thereafter, the chair  of  the  New  York
    25  city housing authority shall produce a written report outlining federal,
    26  state and local laws forming the New York city housing authority's poli-
    27  cies and procedures related to lead-based paint poisoning prevention and
    28  control  and  its implementation of such policies and procedures for the
    29  prior fiscal year.  Such report shall be submitted to the New York  city
    30  department of health and mental hygiene and the New York city department
    31  of  housing  preservation and development and shall be published on each
    32  department's website alongside other reports  pertaining  to  lead-based
    33  paint  poisoning prevention and control so that such report is available
    34  for public viewing. Such report shall include an analysis of  the  lead-
    35  based  paint poisoning prevention and control program, a detailed state-
    36  ment of revenue and expenditures and a statistical section  designed  to
    37  provide  a detailed explanation of the New York city housing authority's
    38  implementation, including but not limited to, the following:
    39    a. a list of developments constructed before January  first,  nineteen
    40  hundred  seventy-eight and not exempted under part 35 of title 24 of the
    41  code of federal regulations; and
    42    b. a list of developments constructed before January  first,  nineteen
    43  hundred seventy-eight and that have been exempted under part 35 of title
    44  24 of the code of federal regulations; and
    45    c. the number of complaints related to peeling paint in dwelling units
    46  and/or  common  areas  located  in buildings constructed before nineteen
    47  hundred seventy-eight and not exempted under part 35 of title 24 of  the
    48  code of federal regulations; and
    49    d. the number of work orders resulting from such complaints as identi-
    50  fied pursuant to paragraph c of this subdivision; and
    51    e.  the  results  of  the  work  orders, including, if applicable, the
    52  reason a peeling paint complaint did not result in an inspection of such
    53  complaint; and

        A. 9508--B                         154
     1    f. the number of peeling paint complaints that did not result in reme-
     2  diation and the reason for such; and
     3    g.  the number of annual peeling paint visual assessments completed by
     4  the New York city housing authority as required by  applicable  federal,
     5  state  and  local  laws, disaggregated by the location of peeling paint,
     6  such as a common area or dwelling unit; and
     7    h. the number of peeling paint visual assessments identified as  need-
     8  ing  corrective  action  pursuant to applicable federal, state and local
     9  laws relating to lead-based paint,  disaggregated  by  the  location  of
    10  peeling paint, such as a common area or dwelling unit; and
    11    i.  the  number  of  locations identified as needing corrective action
    12  that resulted in remediation, disaggregated by the location  of  peeling
    13  paint, such as a common area or dwelling unit; and
    14    j.  the  number  of  locations identified as needing corrective action
    15  that did not result in remediation and the reason the peeling paint  was
    16  not remediated; and
    17    k.  the  number  of  units where a full-unit lead-based paint investi-
    18  gation (testing) was conducted upon turnover to determine  the  presence
    19  of lead-based paint and the results of the investigation; and
    20    l.  the  number  of  New  York  city  housing  authority  employees or
    21  contracted firms, assigned to conduct the following activities  and  the
    22  number  of  those  employees  or  contracted  firms  with  certification
    23  required to conduct such activities,  including:  annual  peeling  paint
    24  visual  assessments,  lead-based  paint  remediation,  lead-based  paint
    25  abatement, and lead-based paint investigation (testing); and
    26    m. the total number of exemptions obtained pursuant to  subdivision  b
    27  of  section 27-2056.5 of the administrative code of the city of New York
    28  and the number of New York city public housing  developments,  buildings
    29  and units affected by such exemptions; and
    30    n.  the  number  of  units  for  which the New York city department of
    31  health and mental hygiene has issued a commissioner's order to  abate  a
    32  nuisance  pursuant to paragraph one of subdivision (d) of section 173.13
    33  of the New York city health code and the actions taken  in  response  to
    34  such order; and
    35    o.  a  statistical profile of buildings with geographic indexing, such
    36  as by community district, assembly district, senate district and/or  zip
    37  code,  of  peeling paint complaints, annual peeling paint visual assess-
    38  ments, lead-based paint inspections, and commissioner's orders to  abate
    39  related  to  an  elevated  blood  lead  level; indicating the age of the
    40  building; and
    41    p. the number of civil actions brought against the New York city hous-
    42  ing authority alleging injury caused by lead-based paint; and
    43    q. such other information as requested by the commissioner of the  New
    44  York city department of health and mental hygiene or the commissioner of
    45  the New York city department of housing preservation and development.
    46    3. The New York city housing authority shall maintain a central regis-
    47  ter  internally of all department orders to correct peeling paint pursu-
    48  ant to applicable federal, state and local  laws.  Such  register  shall
    49  indicate  the  date  of  the complaint, the address of the premises, the
    50  date of each inspection and reinspection, and the scope of  work  under-
    51  taken as corrective actions.
    52    § 2. This act shall take effect immediately.
    53    § 2. Severability clause. If any clause, sentence, paragraph, subdivi-
    54  sion,  section  or subpart of this act shall be adjudged by any court of
    55  competent jurisdiction to be invalid, such judgment  shall  not  affect,
    56  impair,  or  invalidate  the remainder thereof, but shall be confined in

        A. 9508--B                         155
     1  its operation to the clause, sentence, paragraph,  subdivision,  section
     2  or  subpart  thereof  directly involved in the controversy in which such
     3  judgment shall have been rendered. It  is  hereby  declared  to  be  the
     4  intent  of the legislature that this act would have been enacted even if
     5  such invalid provisions had not been included herein.
     6    § 3. This act shall take effect immediately  provided,  however,  that
     7  the  applicable effective date of Subparts A through B of this act shall
     8  be as specifically set forth in the last section of such Subparts.
     9                                   PART VV
    10    Section 1. Paragraph 1 of subdivision (a) of  section  1180-b  of  the
    11  vehicle  and  traffic law, as amended by chapter 43 of the laws of 2014,
    12  is amended to read as follows:
    13    1. Notwithstanding any other provision of law, the city of New York is
    14  hereby authorized to establish a demonstration program imposing monetary
    15  liability on the owner of a vehicle for failure of an  operator  thereof
    16  to comply with posted maximum speed limits in a school speed zone within
    17  [the]  such  city (i) when a school speed limit is in effect as provided
    18  in paragraphs one and two of subdivision (c) of section  eleven  hundred
    19  eighty  of this article or (ii) when other speed limits are in effect as
    20  provided in subdivision (b), (d), (f) or (g) of section  eleven  hundred
    21  eighty  of  this  article during the following times: (A) on school days
    22  during school hours and one hour before and one hour  after  the  school
    23  day,  and (B) a period during student activities at the school and up to
    24  thirty minutes immediately before and up to thirty  minutes  immediately
    25  after  such student activities. Such demonstration program shall empower
    26  the city of New York to install photo speed violation monitoring systems
    27  within no more than [one hundred forty] two hundred ninety school  speed
    28  zones within [the] such city at any one time and to operate such systems
    29  within  such  zones  (iii)  when  a  school  speed limit is in effect as
    30  provided in paragraphs one and two of subdivision (c) of section  eleven
    31  hundred  eighty  of  this article or (iv) when other speed limits are in
    32  effect as provided in subdivision (b), (d), (f) or (g) of section eleven
    33  hundred eighty of this article during the following times: (A) on school
    34  days during school hours and one hour before  and  one  hour  after  the
    35  school day, and (B) a period during student activities at the school and
    36  up  to  thirty minutes immediately before and up to thirty minutes imme-
    37  diately after such student activities.  In selecting a school speed zone
    38  in which to install and  operate  a  photo  speed  violation  monitoring
    39  system,  the city of New York shall consider criteria including, but not
    40  limited to, the speed data, crash  history,  and  the  roadway  geometry
    41  applicable  to  such  school  speed zone. Such city shall prioritize the
    42  placement of photo speed violation monitoring systems  in  school  speed
    43  zones based upon speed data or the crash history of a school speed zone.
    44  A  photo  speed  violation  monitoring  system shall not be installed or
    45  operated on a  controlled-access  highway  exit  ramp  or  within  three
    46  hundred  feet  along  a  highway  that continues from the end of a cont-
    47  rolled-access highway exit ramp.
    48    § 2. Paragraph 2 of subdivision (a) of section 1180-b of  the  vehicle
    49  and traffic law, as added by chapter 189 of the laws of 2013, is amended
    50  to read as follows:
    51    2.  No  photo  speed  violation  monitoring  system shall be used in a
    52  school speed zone unless (i) on the day it is to be used it has success-
    53  fully passed a self-test of its functions; and (ii) it has undergone  an
    54  annual  calibration  check  performed pursuant to paragraph four of this

        A. 9508--B                         156
     1  subdivision. [The city may install signs  giving  notice  that  a  photo
     2  speed  violation  monitoring  system  is in use to be mounted on advance
     3  warning signs notifying motor vehicle operators of such upcoming  school
     4  speed  zone  and/or  on  speed limit signs applicable within such school
     5  speed zone, in conformance with standards established in the MUTCD.] The
     6  city shall install "photo enforced" signs giving  notice  that  a  photo
     7  speed  violation  monitoring  system  is in use to be mounted on advance
     8  warning signs notifying motor vehicle operators of such upcoming  school
     9  speed  zone and/or on speed limit signs applicable within or approaching
    10  such school speed zone, provided that such speed limit signs shall be no
    11  more than three  hundred  feet  from  such  speed  violation  monitoring
    12  system, in conformance with standards established in the MUTCD. The city
    13  shall  also install additional speed camera advance warning signs marked
    14  "speed camera ahead" within  or  approaching  such  school  speed  zone,
    15  provided  that  such  "speed  camera  ahead" signs shall be no more than
    16  three hundred feet from such photo speed violation monitoring system.
    17    § 3. Paragraph 4 of subdivision (c) of section 1180-b of  the  vehicle
    18  and traffic law, as added by chapter 189 of the laws of 2013, is amended
    19  to read as follows:
    20    4.  "school speed zone" shall mean a radial distance not to exceed one
    21  thousand three hundred twenty feet [on a highway passing] from a  school
    22  building, entrance, or exit [of a school abutting on the highway].
    23    § 4. Subdivision (n) of section 1180-b of the vehicle and traffic law,
    24  as  added  by  chapter  189  of  the laws of 2013, is amended to read as
    25  follows:
    26    (n) If the city [adopts] expands a demonstration program  pursuant  to
    27  subdivision  one  of  this section it shall conduct a study and submit a
    28  report on the results of the expanded use of photo devices to the gover-
    29  nor, the temporary president of the senate and the speaker of the assem-
    30  bly within four years of the effective date of the chapter of  the  laws
    31  of  two  thousand  eighteen  which amended this subdivision. Such report
    32  shall include:
    33    1. the locations where and dates when photo speed violation monitoring
    34  systems were used;
    35    2. the aggregate number, type and  severity  of  crashes,  fatalities,
    36  injuries  and  property  damage  reported  within all school speed zones
    37  within the city, to the extent the  information  is  maintained  by  the
    38  department of motor vehicles of this state;
    39    3.  the  aggregate  number,  type and severity of crashes, fatalities,
    40  injuries and property damage reported within school  speed  zones  where
    41  photo  speed  violation  monitoring systems were used, to the extent the
    42  information is maintained by the department of motor  vehicles  of  this
    43  state;
    44    4.  the  number  of  violations recorded within all school speed zones
    45  within the city, in the aggregate on a daily, weekly and monthly basis;
    46    5. the number of violations recorded within  each  school  speed  zone
    47  where  a  photo speed violation monitoring system is used, in the aggre-
    48  gate on a daily, weekly and monthly basis;
    49    6. the number of violations recorded within  all  school  speed  zones
    50  within the city that were:
    51    (i)  more  than  ten  but not more than twenty miles per hour over the
    52  posted speed limit;
    53    (ii) more than twenty but not more than thirty miles per hour over the
    54  posted speed limit;
    55    (iii) more than thirty but not more than forty miles per hour over the
    56  posted speed limit; and

        A. 9508--B                         157
     1    (iv) more than forty miles per hour over the posted speed limit;
     2    7.  the  number  of  violations recorded within each school speed zone
     3  where a photo speed violation monitoring system is used that were:
     4    (i) more than ten but not more than twenty miles  per  hour  over  the
     5  posted speed limit;
     6    (ii) more than twenty but not more than thirty miles per hour over the
     7  posted speed limit;
     8    (iii) more than thirty but not more than forty miles per hour over the
     9  posted speed limit; and
    10    (iv) more than forty miles per hour over the posted speed limit;
    11    8.  the  total  number  of  notices of liability issued for violations
    12  recorded by such systems;
    13    9. the number of fines and total amount of fines paid after the  first
    14  notice of liability issued for violations recorded by such systems;
    15    10. the number of violations adjudicated and the results of such adju-
    16  dications  including  breakdowns  of  dispositions  made  for violations
    17  recorded by such systems;
    18    11. the total amount of revenue realized by  the  city  in  connection
    19  with the program;
    20    12.  the expenses incurred by the city in connection with the program;
    21  [and]
    22    13. the quality of the adjudication process and its results; and
    23    14. the effectiveness and adequacy of the hours of operation for  such
    24  program to determine the impact on speeding violations and prevention of
    25  crashes.
    26    §  5. The opening paragraph of section 12 of chapter 43 of the laws of
    27  2014, amending the vehicle and traffic law, the public officers law  and
    28  the  general  municipal law relating to photo speed violation monitoring
    29  systems in school speed zones in the city of New  York,  is  amended  to
    30  read as follows:
    31    This  act  shall  take effect on the thirtieth day after it shall have
    32  become a law [and]; provided that sections one through ten of  this  act
    33  shall  expire  4 years after such effective date when upon such date the
    34  provisions of this act shall be deemed repealed;  and  provided  further
    35  that  any  rules  necessary  for  the  implementation of this act on its
    36  effective date shall be promulgated on or before  such  effective  date,
    37  provided that:
    38    § 6. The opening paragraph of section 15 of chapter 189 of the laws of
    39  2013,  amending  the vehicle and traffic law and the public officers law
    40  relating to establishing in a city with  a  population  of  one  million
    41  people  or  more  a  demonstration  program implementing speed violation
    42  monitoring systems in school zones by means of photo devices, is amended
    43  to read as follows:
    44    This act shall take effect on the thirtieth day after  it  shall  have
    45  become  a  law  and shall expire [5 years after such effective date when
    46  upon such date the provisions of this act shall] and be deemed  repealed
    47  July  1,  2022;  and  provided  further that any rules necessary for the
    48  implementation of this act on its effective date shall be promulgated on
    49  or before such effective date, provided that:
    50    § 7. The additional  150  photo  speed  violation  monitoring  systems
    51  authorized  to  be  installed  by the city of New York by paragraph 1 of
    52  subdivision (a) of section 1180-b of the vehicle  and  traffic  law,  as
    53  amended  by  section one of this act, shall be installed over the 3 year
    54  period following the effective date of this act as follows:
    55    (a) no more than 50 school speed zones during the first such year;

        A. 9508--B                         158
     1    (b) no more than 50 additional school speed zones  during  the  second
     2  such year; and
     3    (c)  no  more  than  50 additional school speed zones during the third
     4  such year.
     5    § 8. This act shall take effect immediately; provided that the  amend-
     6  ments  to section 1180-b of the vehicle and traffic law made by sections
     7  one, two, three and four of this act shall not affect the repeal of such
     8  section and shall be deemed repealed  therewith;  and  provided  further
     9  that  the amendments to paragraph 2 of subdivision (a) of section 1180-b
    10  of the vehicle and traffic law made by section two  of  this  act  shall
    11  take effect on the ninetieth day after this act shall have become a law.
    12    § 2. Severability clause. If any clause, sentence, paragraph, subdivi-
    13  sion,  section  or  part  of  this act shall be adjudged by any court of
    14  competent jurisdiction to be invalid, such judgment  shall  not  affect,
    15  impair,  or  invalidate  the remainder thereof, but shall be confined in
    16  its operation to the clause, sentence, paragraph,  subdivision,  section
    17  or part thereof directly involved in the controversy in which such judg-
    18  ment shall have been rendered. It is hereby declared to be the intent of
    19  the  legislature  that  this  act  would  have been enacted even if such
    20  invalid provisions had not been included herein.
    21    § 3. This act shall take effect immediately  provided,  however,  that
    22  the applicable effective date of Parts A through VV of this act shall be
    23  as specifically set forth in the last section of such Parts.
feedback