NYLS
  • Home
  • About
    • Our History
    • NY Library of Legislative Intent
    • Our Services
    • Our Memberships
    • Our Legislative Annuals
  • CHAPTER LAWS
    • 2022
    • 2021
    • 2020
    • 2019
    • 2018
    • 2017
    • 2016
    • 2015
  • Contact Us

We provide the most comprehensive legislative histories
for ​any chapter law.

​
One call. That's all.

2015 CHAPTER LAWS

CHAPTER 1
S1312  
SEWARD
02/23/15 SIGNED 
Amends §§4110 & 6613, Insurance Law.  Encourages modernization of mutual and cooperative insurance companies' information systems technology.

CHAPTER 2
S1319  
SAVINO
02/23/15 SIGNED 
Amends §§218, 219-c, 198 & 663, Labor Law; repealed §97-pppp, State Finance Law; amends §13, Chapter 537 of 2014.  Amends the reporting requirements for employers which violate wage payment provisions and eliminates the duty of the commissioner of labor to investigate such employers' records for the previous 6 years; repeals the wage theft prevention enforcement account.

CHAPTER 3
S1516  
GRIFFO
02/23/15 SIGNED 
Amends §§380-a & 380-u, General Business Law.  Makes technical corrections to law relating to credit record freezes.

CHAPTER 4
S1697  
GRIFFO
02/23/15 SIGNED 
Amends §360-m, General Business Law.  Makes technical corrections to provisions of law relating to the disposal of counterfeit products.

CHAPTER 5
A858
Kavanagh
03/13/15 signed
Amends §76, Correction Law.  Relates to transitional services for inmates released from state correctional facilities.
 
CHAPTER 6
A2552-A 
Russell  
03/13/15 signed
Repealed §2 sub 1 PP (o) - (s), adds Article 29-G §§2999-cc & 2999-dd, §4406-g, Public Health Law; repealed §3216 subS (i) P30, §3221 subS (k) P19, §4303 subS (oo), adds §§3217-h & 4306-g, amends §3229, Insurance Law; amends §367-u, Social Servic es Law; amends §7, Chapter  550 of 2014 .  Relates to telehealth delivery of services.

CHAPTER 7
A4490 
Schimminger (MS)
03/13/15 signed
Repealed §4601 subs 7-a - 7-c, §4606 sub 14 P a, amends Public Health Law, generally.  Relates to the ability of continuing care retirement communities to offer seniors additional service options.

CHAPTER 8
A4616 
Morelle 
03/13/15 signed
Amends Article 5 §§501 - 504, Insurance Law; amends §2, Chapter 552 of 2014.  Relates to the issuance of certificates of insurance and requires the issuance of a certificate of insurance as a summary or evidence of property or casualty insurance.

CHAPTER 9
S1313 
MARCELLINO
03/13/15 SIGNED
Amends §7206-b, Education Law; amends §28, Chapter 475 of 2014 .  Relates to fees for and licensing of the profession of geology.

CHAPTER 10
S1318 
LITTLE  
03/13/15 SIGNED
Amends §7805, Education Law.  Relates to the profession of massage therapy and the authority of massage therapists licensed in other jurisdictions to conduct teaching demonstrations for continuing education programs.

CHAPTER 11
S1693 
HANNON
03/13/15 SIGNED
Amends §230, Public Health L aw.  Relates to the identification, charging, reporting and investigation of charges of professional misconduct by health care professionals.

CHAPTER 12
S1698-A 
RANZENHOFER
03/13/15 SIGNED
Repealed & adds Article XV-B, §1 of Chapter 154 of 1921.  Repeals provisions relating to the records of the port authority; relates to the port authority of New York and New Jersey being deemed an agency.

CHAPTER 13
S2486 
HANNON
03/13/15 SIGNED  
Amends §281, Public Health Law; amends §6810, Education Law.  Delays the requirement that prescribers use electronic prescriptions.

CHAPTER 14
A5620-B 
Goldfeder
05/14/15 signed with Press Release
Adds §1805-a, Real Property Tax Law.  Provides for the assessment of real property in cities having a population of one million or more, which was damaged by a severe storm on October 29 - 30, 2012.

CHAPTER 15
A6976 
Markey
05/14/15 signed
Amends §4, Chapter 704 of 1991; amends §11, Chapter151 of 2010.  Extends certain provisions of law relating to the resale of tickets to places of entertainment through May 14, 2016.

CHAPTER 16
S4843 
FELDER
05/14/15 SIGNED
Requires the fall 2015 primary be held on Thursday, September 10, 2015 and the political calendar be adjusted accordingly.

CHAPTER 17
A222 
Buchwald (MS)
Amends §1210, Tax Law.  Extends authorization for the city of White Plains to impose an additional one-quarter of one percent sales and compensating use tax.

CHAPTER 18
A5138 
Paulin (MS)
05/27/15 signed
Amends §1202-aa, Tax Law.  Extends occupancy tax in the city of White Plains.

CHAPTER 19
S5997 
RULES (Governor Program # 11)
06/18/15 SIGNED CHAP.19 with Press Release
Amends §17, Chapter 576 of 1974; amends §1, Emergency Housing Rent Control Law; amends §2, Chapter 329 of 1963; amends §10, Chapter 555 of 1982; amends §4, Chapter 402 of 1983; amends §46, Chapter 116 of 1997; amends§421-a, Real Property Tax Law.  Relates to rent control; extends various provisions of law relating to rent regulations until and including June 23, 2015.

CHAPTER 20*
S6012 
FLANAGAN (Governor Program # 12)
06/26/15 SIGNED with Press Release
Amends §17, Chapter 576 of 1974; amends §§1, 2, 2-a & 4, Emergency Housing Rent Control Law; amends §2, Chapter 329 of 1963; amends §10, Chapter 555 of 1982; amends §4, Chapter 402 of 1983; amends §46, Chapter 116 of 1997; amends §§5, 10, 5-a, 12 & 6, Emergency Tenant Protection Act of 1974; amends NYC Ad Code, generally; amends Part A §13, Chapter 97 of 2011; amends Real Property Tax Law, generally; amends §27, Chapter 4 of 2013; amends §§282-a & 284, Multiple Dwelling Law; amends §§1115, 606, 1210, 1262-e & 1202, Tax Law; amends Part C §2, Chapter 2 of 2005; amends General City Law, generally; amends Education Law, generally; amends §34, Chapter 91 of 2002; Amends §17, Chapter 345 of 2009; amends §11, Domestic Relations Law; amends Part K §3, Chapter 59 of 2014; amends §3-c, General Municipal Law; amends §401, Vehicle & Traffic Law.  Relates to rent control provisions; limits the rent increase after vacancy of a housing accommodation; relates to the adjustment of maximum allowable rent; extends certain provisions relating to specially eligible premises and special rebates, eligibility periods, requirements, benefit periods and applications for abatements; authorizes the division of housing and community renewal to establish a tenant protection unit; relates to interim multiple dwellings (Part A); relates to charter schools; makes an appropriation to the education department for reimbursement to non-public schools; relates to the release of standardized test questions and answers, teacher evaluations and establishing a content review committee; relates to mayoral control; determines who may solemnize a marriage (Part B); establishes a property tax relief credit (Part C); appropriates funds for certain services and expenses.

* For legislative intent, see NYLS legislative history.

CHAPTER 21
A1309
PRETLOW
06/30/15 signed
Amends §54.40, Local Finance Law.  Relates to bonds and notes of the city of Yonkers.

CHAPTER 22
A4956
PRETLOW
06/30/15 signed
Amends §253-d, Tax Law.  Extends the expiration of the mortgage recording tax imposed by the city of Yonkers.

CHAPTER 23
A5057
MARKEY
06/30/15 signed
Amends §208-f, General Municipal Law; amends §361-a, Retirement & Social Security Law.  Increases certain special accidental death benefits paid to widows, widowers or the deceased member's children.

CHAPTER 24
A6131
STECK
06/30/15 signed
Amends §§6302 & 6303, Insurance Law.  Relates to extending authorization for certain exemptions from filing requirements.

CHAPTER 25
A6242
RUSSELL
06/30/15 signed
Amends §2, Chapter 606 of 2006.  Relates to creating a presumption relating to certain lung disabilities incurred by volunteer firefighters, in relation to the effectiveness of such chapter.

CHAPTER 26
A6950
BUCHWALD (MS)
06/30/15 signed
Amends §4, Chapter 668 of 1977.  Relates to disability due to disease or malfunction of the heart or coronary arteries; extends the expiration of such provisions.

CHAPTER 27
A6969
PERSAUD
06/30/15 signed
Amends §2, Chapter 20 of 1998.  Extends effectiveness of provisions relating to physical therapy assistant services in public and private primary and secondary schools.

CHAPTER 28
A6978
ABBATE
06/30/15 signed
Amends §45, Chapter 929 of 1986.  Extends the effectiveness of certain provisions of law relating to the resolution of labor disputes.

CHAPTER 29
A7193
BICHOTTE (Office of Temporary & Disability Assistance #7)
06/30/15 signed
Amends §246, Chapter 81 of 1995.  Relates to the enforcement of support through the suspension of driving privileges.

CHAPTER 30
A7335
BRENNAN
06/30/15 signed
Amend §§1209 & 1265-a, Public Authorities Law.  Extends expiration of provisions authorizing certain procurements by the metropolitan transportation authority and the New York city transit authority.

CHAPTER 31
A7466
LINARES
06/30/15 signed
Amends §3, Chapter 223 of 1996.  Extends the effectiveness of certain provisions relating to permissible fees in connection with open end loans.

CHAPTER  32
A7620
MORELLE
06/30/15 signed
Amends §2, Chapter 371 of 2009.  Relates to the effectiveness of provisions of law pertaining to the residential care off-site facility demonstration project.

CHAPTER 33
A7631
PEOPLES-STOKES (Office of General Services # 7)
06/30/15 signed
Amends §27, Chapter 95 of 2000.  Relates to leasing of real property, in relation to extending the effectiveness thereof.

CHAPTER 34
A7632
FARRELL
06/30/15 signed
Amends §§54.10, 57.00, 90.00, 107.00 & 54.90, Local Finance Law; amends §2, Chapter 868 of 1975; amends §5, Chapter 142 of 2004.  Extends provisions of law relating to the sale of bonds and notes in the city of New York.

CHAPTER 35
A7677
RYAN (MS)
06/30/15 signed
Amends §22, Chapter 352 of 2005; amends §8, Chapter 430 of 2006; amends §27, Chapter 378 of 2007.  Extends the implementation of the federal individuals with disabilities education improvement act of 2004.

CHAPTER 36
A8238
JOYNER
06/30/15 signed
Amends §§693, 694 & 695, General Municipal Law.  Relates to urban development action areas.

CHAPTER 37
S3879
STEWART-COUSINS
06/30/15 SIGNED
Amends §§1321 & 1340, Tax Law; amends §6, Chapter 535 of 1987.  Extends the expiration date of the personal income tax surcharge imposed by the city of Yonkers.

CHAPTER 38
S4024
SKELOS
06/30/15 SIGNED
Amends §3, Chapter 821 of 1970.  Extends from June 30, 2015 to June 30, 2020, the expiration of provisions of the town law relating to payments in lieu of taxes for property acquired for park or recreational purposes by the town of Hempstead.

CHAPTER 39
S4119
KLEIN
06/30/15 SIGNED
Amends §3, Chapter 383 of 1991.  Extends from July 1, 2015 until July 1, 2020, the expiration of the authorization to the New York Zoological Society to offer a free one day admission to the zoological park.

CHAPTER 40
S4128
LANZA
06/30/15 SIGNED
Amends §5, Chapter 759 of 1973.  Extends the time period for the conveyance of lands for the establishment of the Gateway National Recreation Area until May 1, 2017.

CHAPTER 41
S4140
SKELOS
06/30/15 SIGNED
Amends §2, Chapter 846 of 1970.
Extends until June 30, 2020 provisions relating to payment in lieu of taxes for property acquired for park or recreational purposes.

CHAPTER 42
S4259
STEWART-COUSINS
06/30/15 SIGNED
Amends §§4, 5, 7 & 16, Chapter 272 of 1991.  Extends provisions of law relating to the disposition of sales and compensating use tax revenue in the county of Westchester.

CHAPTER 43
S4300
GALLIVAN
06/30/15 SIGNED
Amends §54.50, Local Finance Law.  Relates to the sale of municipal obligations by the county of Erie

CHAPTER 44
S4384
RANZENHOFER
06/30/15 SIGNED
Amends §54.30, Local Finance Law.  Relates to the sale of bonds and notes of the city of Buffalo

CHAPTER 45
S4711  GOLDEN
06/30/15 SIGNED
Amends §11, Chapter 104 of 2005.  Relates to extending the expiration of the September 11th worker protection task force act.

CHAPTER 46
S4739
HANNON
06/30/15 SIGNED
Amends §§6527, 6909, 6801 & 6802, Education Law; amends §8, Chapter 563 of 2008; amends §§5 & 6, Chapter 116 of 2012.  Relates to the administration of certain immunizations; requires immunizing agents be administered to adults by pharmacists; authorizes a licensed pharmacist and certified nurse practitioner to administer certain immunizing agents and meningococcal disease immunizing agents; makes provisions permanent.

CHAPTER 47
S4932
GOLDEN
06/30/15 SIGNED
Amends §2, Chapter 695 of 1994.  Relates to injunctive relief in improper practice cases, in relation to extending the effectiveness of provisions contained therein.

CHAPTER 48
S5081
YOUNG
06/30/15 SIGNED
Amends §2, Chapter 375 of 1999; amends §778, Real Property Actions and Proceedings Law.  Relates to the management of buildings for which administrators have been appointed.

CHAPTER 49
S5149
FLANAGAN
06/30/15 SIGNED
Amends §11, Chapter 378 of 2010.  Extends the regional transportation systems pilot program.

CHAPTER 50
S2000-C 
BUDGET   # 1
04/13/15 SIGNED
04/13/15 LINE VETO MEMO.1
04/13/15 THRU LINE VETO MEMO.51
Makes appropriations for the support of government - State Operations Budget.

CHAPTER 51
S2001-A 
BUDGET    # 2
04/13/15 SIGNED CAP.51
Makes appropriations for the support of government - Legislature and Judiciary Budget.

CHAPTER 52
S2002-A 
BUDGET  # 3
04/13/15 SIGNED
Makes appropriations for the support of government - State Debt Service Budget.

CHAPTER 53
A3003-C 
Budget  # 4
04/13/15 signed
04/13/15 line veto memo.52
04/13/15 thru line veto memo.156
04/13/15 tabled line veto memo.1
04/13/15 thru line veto memo.156
Makes appropriations for the support of government - Aid To Localities Budget.

CHAPTER 54
S2004-C 
BUDGET   # 5 
04/13/15 SIGNED
04/13/15 LINE VETO MEMO.157
04/13/15 THRU LINE VETO MEMO.168
Makes appropriations for the support of government - Capital Projects Budget.

CHAPTER 55*
A3005-B 
Budget   # 6 
04/13/15 signed chap.55
Amends Various Laws, generally.  Relates to authorizing the commissioner of corrections and community supervision to make the final decision on medical parole for certain eligible non-violent inmates (part A); extends the effectiveness of certain provisions of law relating to criminal justice issues (part B); relates to transferring certain employees of the division of state police to the office of general services (part C); relates to eliminating certain arbitration and license fees and repeals provisions of law relating to payment of license fees (part D); amends the civil service law and correction law relating to salaries (part H); authorizes the president of the state civil service commission to establish an amnesty period to identify dependents who are ineligible for health benefits (part J); extends the effectiveness of chapter 674 of the laws of 1993 relating to value limitations on contracts; and increases the value limitation on emergency contracts (part M); and increases the threshold of small capital projects delegated by OGS to one hundred fifty thousand dollars (part N).

* For legislative intent, see NYLS legislative history supplement. Call us with the Year, Chapter, & Part of interest.

CHAPTER 56*
S2006-B 
BUDGET  # 7
04/13/15 SIGNED
Amends Various Laws, generally.  Enacts into law major components of legislation necessary to implement the education, labor and family assistance budget for state fiscal year 2015 - 2016; relates to school aid (Part A); relates to creating the New York state get on your feet loan forgiveness program (Part C); relates to creating a standard financial aid award letter (Part F) ; relates to increasing the standards of monthly need for aged, blind and disabled persons living in the community (Part I); relates to certain contracts with the office of children and family services; relates to the possession of a gun on school grounds by a student; relates to persons in need of supervision or youthful offenders; relates to making provisions permanent in relating to authorizing the board of cooperative educational services to enter into contracts with the commissioner of children and family services (Part J); relates to state reimbursement and subsidies for the adoption of children (Part K); relates to implementing provisions required by the federal preventing sex trafficking and strengthening families act (Part L); relates to utilizing reserves in the mortgage insurance fund for various housing purposes (Part M); relates to authorized absences by healthcare professionals who volunteer to fight the Ebola virus disease oversees (Part O); relates to eliminating certain fees charged by the department of labor (Part P); relates to requiring experiential learning as a requirement for graduation (Part Q); relates to the New York state higher education matching grant program for independent colleges and the effectiveness thereof (Part R); relates to the project notification fee imposed for asbestos removal (Part S); relates to extending provisions of law relating to the operation and administration of the legislature (Part T); relates to the creation of the SUNY DSRIP escrow fund (Part U); relates to the tuition assistance program for students with disabilities (Part V); relates to the investment of contributions to a family tuition account (Part W); relates to the allocation of funds from the foster youth college success initiative (Part X); relates to the offering of associate of occupational studies degrees by community colleges (Part Y); relates to establishing the New York state achievement and investment in merit scholarship (Part Z); relates to a program to provide tax incentives for employers employing at risk youth (Part AA); relates to the eligibility for participation in the brownfield cleanup program, relates to brownfield opportunity areas; relates to brownfield redevelopment tax credits; relates to remediated brownfield credit for real property taxes for qualified sites and environmental remediation insurance credits, in relation to tax credits for certain sites; relates to hazardous waste generator fees and taxes; relates to the environmental restoration program; relates to limitations on liability; relates to certain environmental restoration projects (Part BB); relates to reporting and disclosure and per diem and travel expenses (Part CC); relates to the public integrity reform act and the joint commission on public ethics (Part DD); enacts the education transformation act of 2015 (Part EE).

* For legislative intent, see NYLS legislative history supplement. Call us with the Year, Chapter, & Part of interest.

CHAPTER 57*
A3007-B 
Budget    # 8
04/13/15 signed
Amends Various Laws, generally.  Amends various provisions to achieve statutory savings; makes changes necessary to continue implementation of Medicaid redesign team recommendations; makes statutory changes necessary to align child health plus rates with Medicaid managed care rates for certain providers; extend various provisions of public health social services and mental hygiene laws, including continued authorization of previously enacted Medicaid savings initiatives; makes statutory changes necessary related to payments of indigent care pool funds for uncompensated care for three years; makes statutory changes necessary to implement value based payments within the delivery system reform incentive payment programs; makes statutory changes necessary to establish an assessment on individual small group and large group health insurers that will sustain New York state of health operations; modifies provisions regarding establishing an operating limited services clinics, standardizing urgent care centers, eliminating certain upgraded diagnostic and treatment centers and charging the public health and health planning council with reviewing sedation and anesthesia procedures in outpatient settings; modifies various provisions of law to remove barriers to obtaining HIV/AIDS treatment and to engaging in appropriate risk reduction activities to limit the spread of HIV/AIDS; provides an exemption to the nurse practice act for advanced home health aides to authorize such individuals to perform advanced tasks in home care and hospice settings with appropriate training and supervision; implements various provisions related to streamlining the certificate of need process for hospitals and diagnostic treatment centers; modifies various provisions of the public health law to expand office-based surgery requirements to include office-based anesthesia, to standardize and limit the procedures permitted in such settings and to strengthen accreditation requirements; requires local governments to notify the public and the department of health of their intent to discontinue water fluoridation and to establish a grant program to provide assistance to local governments to cover the costs of installing, replacing, repairing or upgrading water fluoridation equipment; authorizes state office for the aging to seek public input on the creation of an office of community living to address the expansion of community living integration services for older adults and disabled individuals; authorizes OMH to continue to recover Medicaid exempt income from providers of community residences; extends pilot program to restructure educational services for children and youth residing in OMH hospitals; establishes a private equity pilot program allowing up to five business corporations to make private capital investments to assist in restructuring health care delivery systems; authorizes OMH facility directors who act as representative payees to continue to use funds for care and treatment consistent with federal law and regulations; makes technical amendments required to implement the expansion of the nurse practice act exemption for direct care staff in non-certified settings funding, authorized or approved by OPWDD; relates to time limited demonstration programs; relates to rates and fees for OPWDD providers; relates to opioid overdose prevention; relates to HCRA; extends risk based capital provisions; and relates to excess medical malpractice.

* For legislative intent, see NYLS legislative history supplement. Call us with the Year, Chapter, & Part of interest.

CHAPTER 58*
A3008-B 
Budget   # 9
04/13/15 signed
Amends Various Laws, generally.  Relates to the effectiveness of motor vehicle transaction fees and certain costs relating to the department of motor vehicles; relates to fees for motor carriers; relates to mass transportation payments including Ontario county to the Rochester-Genesee Regional Transportation District; creates a transit assistance for capital investments fund; authorizes the department of transportation to defer reductions in service payments for two years; authorizes shared services agreements between the department of transportation and the New York state thruway authority; relates to the issuance of commercial learner's permits and the disqualification of commercial driver's licenses and commercial learner's permits; decreases state responsibility for certain costs incurred by the New York state thruway authority; extends certain provisions relating to the empire state economic development fund; extends provisions relating to the powers of the New York state urban development corporation to make loans; extends provisions relating to the minority- and women-owned business enterprise disparity study; relates to the effectiveness of article 15-A of the executive law; extends certain authority of the dormitory authority of the state of New York; extends provisions 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; eliminates certain fees charged for an apartment information vendor license; eliminates certain license fees in the agriculture and markets law; relates to license fees and surcharges for the transfer of petroleum between vessels, between facilities and vessels and between facilities, whether onshore or offshore; relates to operating permit program fees, state air quality control fees and state pollutant discharge elimination system program fees; establishes a habitat conservation and access account; establishes a ten year period of probable usefulness for municipally owned omnibus or surface transit motor vehicles; directs the city of Buffalo to adjudicate traffic infractions; relates to certain penalties and forfeited security collected by the city of Buffalo and granting a traffic violations agency certain powers; establishes the Buffalo traffic violations agency; relates to the justice court fund; relates to a trial by a judicial officer; requires the executive director of the Buffalo traffic violations agency to annually issue a report on the progress, development and operations of such agency; extends the effectiveness of the "Cleaner, Greener NY Act of 2013"; relates to a farm drain tile revolving loan fund program; relates to the eligible use of the beginning farmers NY fund; relates to the effectiveness of the New York state health insurance continuation assistance demonstration project; relates to term appointments for eligible, high-demand ITS positions without examination; relates to retrofit technology for diesel-fueled vehicles; relates to the effectiveness relating to the recovery of exempt income by the office of mental health for community residences and family-based treatment programs; authorizes contracts for the provision of special education and related services for certain patients hospitalized in hospitals operated by the office of mental health; relates to the effectiveness of certain provisions relating to the receipt of federal and state benefits received by individuals receiving care in facilities operated by an office of the department of mental hygiene; provides professional services to individuals with developmental disabilities in non-certified settings; relates to the exemption of the nurse practice act for direct care staff in non-certified settings funded, authorized or approved by the office for people with developmental disabilities; relates to services and needs assessments; clarifies the authority of the commissioners in the department of mental hygiene to design and implement time-limited demonstration programs; eliminates the duplication of regulatory efforts between the department of health and the office for people with developmental disabilities associated with rates and fees received by OPWDD providers; establishes a transportation assessment for people with developmental disabilities and other populations; relates to the office for people with developmental disabilities omnibus reporting; relates to NYSERDA reporting and Green Jobs NY.

* For legislative intent, see NYLS legislative history supplement. Call us with the Year, Chapter, & Part of interest.

CHAPTER 59*
A3009-B 
Budget   # 10
04/13/15 signed
Amends Various Laws, generally.  Relates to the New York city personal income tax rates; relates to recouping savings retrospectively from unlawfully claimed exemptions removed during re-registration process; authorizes homeowners who registered for the STAR exemption, but failed to file timely exemption applications with their local assessors, to receive the benefit for the 2014 exemption; makes permanent the itemized deduction limitation applicable to incomes of ten million dollars or greater; amends the personal income and MTA mobility tax statutes for technical changes; adds a reporting requirement to the commercial production tax credit; relates to the Excelsior Jobs Program and significant capital investments; creates the employee training incentive program tax credit within the excelsior tax credit program; imposes tax on wireless telecommunications businesses pursuant to sections 184 and 184-a of the tax law; incorporates the DOS biennial statement requirement into the corporate tax return; makes corrections to the corporate tax reform provisions; and repeals certain provisions of the tax law relating thereto; exempts certain items or tangible personal property furnished to customers by certain cider producers, breweries, and distilleries at tastings; relates to the imposition of the sales and compensating use tax on prepaid mobile calling services; expands the solar panel state and local sales and use tax exemptions; allows a reimbursement of the petroleum business tax for highway diesel motor fuel used in farm production; calculates the estate tax imposed under the tax rate table, clarifies the phase out date for certain gift add backs and disallows deductions relating to intangible personal property for estates of non-resident decedents; relates to warrantless income execution provisions; relates to capital awards to vendor tracks; relates to licenses for simulcast facilities, sums relating to track simulcast, simulcast of out-of-state thoroughbred races, simulcasting of races run by out-of-state harness tracks and distributions of wagers; extends certain provisions relating to simulcasting and the imposition of certain taxes; relates to video lottery gaming; relates to a franchised corporation; relates to a use tax on boats; relates to an aircraft sales tax exemption; relates to a jockey's workers compensation fund; relates to VTL vendor fee rates; and relates to the MTA payroll tax.

* For legislative intent, see NYLS legislative history supplement. Call us with the Year, Chapter, & Part of interest.

CHAPTER 60*
S4610-A 
BUDGET  
04/13/15 SIGNED
Amends Various Laws, generally.  Enacts various provisions of law necessary to implement the state fiscal plan for the 2015-2016 state fiscal year; relates to construction of a civic center in Albany county and repayment of an appropriation therefor (part A); relates to START-UP NY airport facilities (part B); relates to school transportation aid (part C); enacts provisions relating to taxation on business corporations in NYC (part D); establishes a commission on legislative, judicial and executive compensation (part E); permits authorized state entities to utilize the design-build method for infrastructure projects (part F); establishes the New York state water infrastructure improvement act of 2015 (part G); relates to the creation of a new dedicated infrastructure investment fund (part H); provides for the administration of certain funds and accounts related to the 2015-16 budget (part I); establishes the health care facility transformation program in Kings and Oneida counties, the health care provider support program and the capital restructuring financing program (part J).

* For legislative intent, see NYLS legislative history supplement. Call us with the Year, Chapter, & Part of interest.

CHAPTER 61
S4612-B 
BUDGET
04/13/15 SIGNED
04/13/15 LINE VETO MEMO.169
04/13/15 THRU LINE VETO MEMO.184
Amends a chapter of the laws of 2015 (S.2003C/A.3003C) making appropriations for the support of government.


*** For legislative intent for Chapters 55-61 (Budget bills), call NYLS with your Chapter and Part. ***

CHAPTER 62
A2008  
Mayer
07/02/15  SIGNED
Adds §1202-x, Tax Law.
Imposes an occupancy tax in the city of Yonkers.

CHAPTER 63
A6613  
Katz
07/02/15  SIGNED
Adds §344-d, Highway Law.
Designates a portion of the state highway system, in the town of Yorktown, county of Westchester, as the "Specialist David R. Fahey Jr. Memorial Bridge".

CHAPTER 64
A7789  
Cahill
07/02/15  SIGNED
Amends §§2117 & 1101, Insurance Law.
Relates to permitting insurance brokers to engage in certain activities in New York; permits brokers to act as agent for an insurer or health maintenance organization which is not licensed or authorized in this state with regard to certain activities involving multi-national entities.

CHAPTER 65
A8177-B  
DiPietro
07/02/15  SIGNED
Adds §344-d, Highway Law.
Designates a portion of the state highway system as the "Captain John J. Levulis Memorial Highway".

CHAPTER 66
A8259-A  
Morelle
07/02/15  SIGNED
Amends §50, Workers Compensation Law.
Relates to interim assessments on the members of a defaulted group self-insurer or members of any other terminated group self-insurer; authorizes the chair to levy an interim assessment within 120 days of default; establishes that such time limitations do not apply to the imposition of any subsequent and further deficit assessments.

CHAPTER 67
A8288-A  
Pretlow (MS)
07/02/15  SIGNED
Amends §§1210, 1224 & 1261, adds §1262-t, Tax Law.
Authorizes the city of Yonkers to impose an additional one-half of one percent sales tax to be used for the support of education.

CHAPTER 68
S1292-A  
RANZENHOFER
07/02/15  SIGNED
Amends §11-0907, Environmental Conservation Law.
Authorizes hunting of big game with rifles in the county of Genesee.

Chapter 69
S2290  
AMEDORE
07/02/15  SIGNED
Adds §343-aaa, Highway Law.
Relates to designating a portion of the state highway system as "Lieutenant Colonel Todd J. Clark Memorial Highway".

CHAPTER 70
S3227  
GRIFFO
07/02/15  SIGNED
Adds §344-d, Highway Law.
Designates a portion of state route thirteen in the village of Camden as the "Sergeant Elisha R. Parker Veterans memorial highway".

CHAPTER 71
S3820-A  
MURPHY
07/02/15  SIGNED
Adds §344-d, Highway Law.
Designates a portion of the state highway system, in the town of Pound Ridge, county of Westchester, as the "Marine Captain Eric A. Jones Memorial Highway".

CHAPTER 72
S4728-A  
NOZZOLIO
07/02/15  SIGNED
Amends §11-0907, Environmental Conservation Law; amends §4, Chap 144 of 2013.
Relates to hunting deer with rifles in Ontario County.

CHAPTER 73
S4729  
NOZZOLIO
07/02/15  SIGNED
Amends §11-0907, Environmental Conservation Law.
Relates to permitting deer hunting the first Monday after November 15th through the first Tuesday after December 7th in Seneca county.

CHAPTER 74
S5181-B  
NOZZOLIO
07/02/15  SIGNED
Amends §11-0907, Environmental Conservation Law; amends §4, Chap 159 of 2013.
Relates to authorizing hunting in the county of Wayne.

CHAPTER 75
S5316-A  
AMEDORE
07/02/15  SIGNED
Amends §11-0907, Environmental Conservation Law.
Authorizes the use of rifles to take big game in the county of Schenectady.

CHAPTER 76*
S5965
LAVALLE (Governor Program #8)
07/07/15 SIGNED
Adds Article 129-B §§6439 - 6449, Education Law; amends R3016, CPLR; adds §232, Executive Law.
Relates to the implementation by colleges and universities of sexual assault, dating violence, domestic violence and stalking prevention and response policies and procedures; relates to privacy of name in certain legal challenges to college/university disciplinary findings; appropriates money therefor.

* For legislative intent, see NYLS legislative history.

CHAPTER 77
A6258 
Magnarelli
07/13/15 signed
Amends §§21.00, 53.00, 54.90 & 107.00, Local Finance Law; amends §81, Chapter 413 of 1991.  Relates to local government borrowing practices and mandate relief.

CHAPTER 78
A7510 
Bichotte (State Liquor Authority # 8)
07/13/15 signed
Amends §4, Chapter 118 of 2012.  Relates to extending the effectiveness of powers of the chairman and members of the authority.

CHAPTER 79
S601 
LITTLE
07/13/15 SIGNED
Authorizes any person licensed as a physician, physician's assistant, massage therapist, physical therapist, chiropractor, dentist, optometrist, nurse, nurse practitioner or podiatrist in another state or territory and appointed by the World Triathlon Corporation to practice his or her profession in this state in connection with an athletic event sanctioned by such corporation.

CHAPTER 80*
S5966 
VENDITTO (Governor Program # 3)
07/16/15 SIGNED with Press Release
Amends General Business Law, generally.  Relates to authorizing the secretary of state to order the cessation of unlicensed appearance enhancement activity and to register trainees in the practice of nail specialty.

* For legislative intent, see NYLS legislative history.

CHAPTER 81
S4538 
ADDABBO
07/17/15 SIGNED
Amends §6, Chapter 100 of 2013.  Extends certain prior approved work permits relating to Hurricane Sandy.


CHAPTER 82
A989 
Rodriguez
07/23/15 signed
Authorizes the commissioner of general services to sell and convey certain lands in the borough of Manhattan, county of New York to be used for social services programs, educational programs and affordable senior housing.

CHAPTER 83
A5953 
Magee  
07/23/15 signed
Amends §2, Chapter 335 of 2005.  Makes permanent certain provisions of law relating to bus maintenance contracts for the Madison-Oneida board of educational services.


CHAPTER 84
S1317 
LANZA
07/23/15 SIGNED
Amends §185, General Business Law.  Relates to fees charged by employment agencies.

CHAPTER 85
S4978-A 
YOUNG (Division of Housing & Community Renewal # 1)
07/23/15 SIGNED
Amends §47, Private Housing Finance Law; amends §6, Chapter 514 of 1983; amends §7, Chapter 396 of 1984; amends §16, Chapter 915 of 1982; amends §2407, Public Authorities Law; Amends §19, Chapter 555 of 1989; amends §2, Chapter 172 of 2002; amends §4, Chapter 208 of 2010; amends §5, Chapter 246 of 2010.  Relates to powers of the New York state housing finance agency and the state of New York mortgage agency; extends certain provisions.
 
CHAPTER 86
S5913 
LAVALLE
07/23/15 SIGNED
Amends §3, Chapter 387 of 2013.  Extends the expiration of provisions relating to including the trustees of the Freeholders and Commonalty of the town of Southampton, trustees of the Freeholders and Commonalty of the town of East Hampton and the trustees of Freeholders and Commonalty of the town of Southold as municipal corporations for the purposes of section 72-h of the general municipal law. 

CHAPTER 87
S5958 
FUNKE
07/23/15 SIGNED
Amends Election Law, generally.  Relates to the conducting of a presidential primary; provides for the election of delegates to a national party convention or a national party conference in the year 2016 and the "presidential" and "fall" primary in such year; relates to electing delegates to a national party convention.

CHAPTER 88
S6002 
FUNKE
07/23/15 SIGNED
Amends §2-122-a, Election Law (as proposed in S.5958).  Relates to the presidential primary and providing for the election of delegates to a national party convention or a national party conference in 2016.

CHAPTER 89
A136-A 
Paulin (MS)
07/25/15 signed
Amends §§292 & 296, Executive Law.  Amends the definition of place of public accommodation, resort or amusement for the purposes of the human rights law.

CHAPTER 90
A4759 
Kaminsky
07/25/15 signed
Amends Article 32 Title 1 §§930 - 940, Title 2 §§945 - 948, §30, Labor Law; repealed §97-pppp, State Finance Law; amends §3, Chapter 551 of 2014.  Relates to the licensure of mold assessment and remediation specialists.

CHAPTER 91
S5630-A 
ORTT
07/25/15 SIGNED
Directs the office for people with developmental disabilities to review and report on state laws and regulations applicable to military families with family members with developmental disabilities; requires the office for people with developmental disabilities to perform a study in consultation with division of military and naval affairs and the state education department and report to the legislature by November 11, 2016.

CHAPTER 91
S5630-A 
ORTT
07/25/15 SIGNED with Press Release
Directs the office for people with developmental disabilities to review and report on state laws and regulations applicable to military families with family members with developmental disabilities; requires the office for people with developmental disabilities to perform a study in consultation with division of military and naval affairs and the state education department and report to the legislature by November 11, 2016.

CHAPTER 92
A4273 
Buchwald
07/30/15 signed
Amends §911, Executive Law.  Designates Peach lake as an inland waterway for purposes of waterfront revitalization.

CHAPTER 93
A5140 
Abinanti  
07/30/15 signed
Authorizes the transfer of certain funds from the state comptroller to the natural heritage trust.

CHAPTER 94
A7670
Abbate ( State Comptroller # 27)
07/30/15 signed
Amends §§23, 23-a, 323 & 323-a, Retirement & Social Security Law.  Relates to the calculation of employers' contributions to the NYS&LERS and the NYS&LP&FRS.

CHAPTER 95
S1392
MURPHY
07/30/15 SIGNED
Amends §911, Executive Law.  Designates Saw Mill River as an inland waterway for purposes of waterfront revitalization.

CHAPTER 96
S1393 
MURPHY
07/30/15 SIGNED
Amends §911, Executive Law.  Designates the Bronx River as an inland waterway for purposes of waterfront revitalization.

CHAPTER 97
S3699 
MURPHY
07/30/15 SIGNED
Amends §911, Executive Law.  Designates Campfire lake, Echo lake (Westchester County) and Pocantico river as inland waterways for purposes of waterfront revitalization.

CHAPTER 98
S4109-A 
PANEPINTO
07/30/15 SIGNED
Amends §911, Executive Law.  Relates to adding 18 Mile Creek located within Erie county to the definition of inland waterways.

CHAPTER 99
S4669-B 
CARLUCCI
07/30/15 SIGNED
Enacts the village of Suffern deficit financing act; authorizes the village of Suffern to issue serial bonds, subject to the provisions of section 10.10 of the local finance law, on or before March 31, 2016, in an aggregate principal amount not to exceed five million dollars.

CHAPTER 100
S993-A 
RIVERA
08/13/15 SIGNED with Press Release
Amends §§1399-o & 1399-p, Public Health Law; amends §21-120.1, NYC Administrative Code.  Prohibits smoking tobacco products in and around after-school programs while such programs are in operation.
 
CHAPTER 101
S3468-A 
LIBOUS
08/13/15 SIGNED with Press Release
Adds §344-d, Highway Law.  Designates a portion of the state highway system in the town of Chenango, county of Broome as the "Trooper Christopher G. Skinner Memorial Bridge".

CHAPTER 102
S4836-A 
MARTINS
08/13/15 SIGNED with Press Release
Adds §344-d, Highway Law.  Designates a portion of the state highway system in Nassau county as the "Police Officer Arthur Lopez Memorial Bridge".

CHAPTER 103
S5335-A
VALESKY
08/13/15 SIGNED with Press Release
Adds §344-d, Highway Law.  Designates a portion of state route four hundred eighty-one between exit 5 and exit 6 as the "Deputy Sheriff Glenn Searles Memorial Highway".

CHAPTER 104
S5956 
GALLIVAN (Governor's Program Bill #5)
08/13/15 SIGNED
Amends §§624 & 626, Executive Law.  Relates to counseling for grandchildren of homicide victims.

CHAPTER 105
A564-A 
Galef (MS)
08/13/15 signed
Repealed §74-a, State Law; amends §§89-ppp, 89-sss & 89-yyy, General Business Law; amends §16, repealed §169-c, Agriculture & Markets Law.  Relates to abolishing committees, boards and panels, including the plant industry advisory committee, and the New York state collectable series panel.

CHAPTER 106
A866-A 
Jaffee
08/13/15 signed
Amends §§13.37-a & 13.38, Mental Hygiene Law.  Relates to transitional care.

CHAPTER 107
A2150 
Gottfried (MS)
08/13/15 signed
Amends §2994-g, repealed sub 5 P(c), Public Health Law.  Authorizes an attending physician to make decisions regarding hospice on behalf of an incapable adult without a surrogate.


CHAPTER 108
A2158-B 
Crouch
08/13/15 signed
Grants eligibility to Cole Samsel for permanent appointment as a police officer with the village of Oxford police department even though he is over 35.

CHAPTER 109
A3341 
Peoples-Stokes (MS)
08/13/15 signed
Relates to signage on a portion of Interstate 90 designating the "Harriet Tubman Home".

CHAPTER 110
A3468 
Crouch
08/13/15 signed
Amends §1210, Tax Law.  Relates to extending the authority of Chenango county to impose additional taxes.

CHAPTER 111
A3471 
Lentol
08/13/15 signed
Amends §5, Chapter 672 of 1993.  Relates to correcting the name of the Queens Borough Public Library.

CHAPTER 112
A5284 
Magee
08/13/15 signed
Amends §1210, Tax Law.  Relates to extending authorization for additional sales tax in the county of Otsego until 2017.

CHAPTER 113
A5461 
Lifton
08/13/15 signed
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the authorization granted to the county of Cortland to impose an additional one percent of sales and compensating use taxes.

CHAPTER 114
A5469 
Lupardo
08/13/15 signed
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the authorization granted to the county of Broome to impose an additional one percent of sales and compensating use taxes.

CHAPTER 115
A5652 
Schimminger (MS)
08/13/15 signed
Amends §§70 & 85, adds §70-a, General Business Law.  Relates to licenses for private investigators, bail enforcement agents and watch, guard or patrol agencies; separates licensing of private investigators from that of bail enforcement agents and patrol agencies; increases punishment for private investigation without a license.

CHAPTER 116
A6108 
Russell
08/13/15 signed
Amends §2, Chapter 455 of 2011.  Extends effectiveness of provisions authorizing angling by a single individual with up to three lines in freshwater.

CHAPTER 117
A6313 
Duprey
08/13/15 signed
Adds §1202-cc, Tax Law.  Authorizes the county of Franklin to impose a motel and hotel tax of 5 percent.

CHAPTER 118
A6333 
Pretlow (MS)
08/13/15 signed
Amends §3205, Education Law.  Authorizes the Yonkers city school district to require certain minors who are five years of age to attend kindergarten.

CHAPTER 119
A6440 
Glick
08/13/15 signed
Amends §§7005 & 7008, Education Law.  Relates to limited residence and limited fellowship permits in the area of podiatric medicine.

CHAPTER 120
A6901 
Glick
08/13/15 signed
Amends §12, Chapter 381 of 2012.  Extends the licensure of private proprietary schools.

CHAPTER 121
A7256 
Duprey
08/13/15 signed
Amends §114, Indian Law.  Relates to the jurisdiction of the St. Regis Mohawk tribal police.

CHAPTER 122
A7274-A 
Jean-Pierre
08/13/15 signed
Creates a tax exemption for owner occupied residential property in municipalities affected by Superstorm Sandy; exempts such buildings from 100 per centum of the increase in assessed value attributable to reconstruction, less 12 1/2 percentum, and less an additional 12 1/2 percentum for each year for an additional 7 years.

CHAPTER 123
A7511 
Walker (MS) (State Liquor Authority #7)
08/13/15 signed
Amends §5, Chapter 396 of 2010.  Extends the effectiveness of provisions of law relating to temporary retail permits issued by the state liquor authority.

CHAPTER 124
A7619 
Morelle
08/13/15 signed
Amends §2, Chapter 633 of 2006.  Extends provisions of law pertaining to the home based primary care for the elderly demonstration project.

CHAPTER 125
A7633 
Englebright (MS)
08/13/15 signed
Amends §3, Chapter 366 of 2011.  Relates to youth pheasant hunting days on Long Island.

CHAPTER 126
A7640 
Barron
08/13/15 signed
Amends §4, Chapter 522 of 2000.  Relates to extending provisions of law relating to the underground facilities safety training account.

CHAPTER 127
A7691 
Schimminger
08/13/15 signed
Amends §83, General Business Law.  Relates to exemptions for the licensure of private investigators.

CHAPTER 128
A7855 
Fahy (MS) (Department of Environmental Conserbation #16)
08/13/15 signed
Amends §13-0339-a, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage Atlantic cod.

CHAPTER 129
A7856 
Jaffee (MS) (Department of Environmental Conservation #15)
08/13/15 signed
Amends §13-0339-a, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage blueback herring.

CHAPTER 130
A7857 
Thiele (MS) (Department of Environmental Conservation #24)
08/13/15 signed
Amends §13-0339-a, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage squid to December 31, 2017.

CHAPTER 131
A7859 (Department of Environmental Conservation #21)
Cymbrowitz (MS)
08/13/15 signed
Amends §13-0340-g, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage monkfish.

CHAPTER 132
A7860 
Abinanti (MS) (Department of Environmental Conservation #20
08/13/15 signed
Amends §13-0329, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage lobsters until December 31, 2018.

CHAPTER 133
A7861 
Zebrowski (MS) (Department of Environmental Conservation #14)
08/13/15 signed
Amends §13-0339-a, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage Atlantic and shortnose sturgeon.

CHAPTER 134
A7862 
Otis (MS) (Department of Environmental Conservation #12)
08/13/15 signed
Amends §13-0327, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage scallops until December 31, 2018.

CHAPTER 135
A7892 
Brindisi
08/13/15 signed
Adds §344-d, Highway Law.  Designates a portion of the state highway system as the "Oneida County Vietnam Veterans Memorial Highway".

CHAPTER 136
A7975 
Colton (MS) (Department of Environmental Conservation #27)
08/13/15 signed
Amends §13-0340-c, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage winter flounder.

CHAPTER 137
A8000 
Titone (MS) (Department of Environmental Conservation #23)
08/13/15 signed
Amends §13-0338, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage sharks.

CHAPTER 138
A8045 
Otis (MS) (Department of Environmental Conservation #17)
08/13/15 signed
Amends §13-0339-a, Environmental Conservation Law.  Relates to management of Atlantic herring.

CHAPTER 139
S69 
GALLIVAN
08/13/15 SIGNED
Amends §3, Public Officers Law.  Relates to the qualifications for holding the office of assistant district attorney in the county of Wyoming.

CHAPTER 140
S1172-A 
SEWARD
08/13/15 SIGNED
Amends §§1 & 2, Chapter 324 of 2014.  Relates to the Middletown-Hardenburgh fire district and makes technical changes.

CHAPTER 141
S1314-A 
MARCELLINO
08/13/15 SIGNED
Repealed §292 sub 31, amends §296, Executive Law; amends §47-b, Civil Rights Law.  Relates to service animals, guide dogs, hearing dogs or service dogs.

CHAPTER 142
S1514 
GRIFFO
08/13/15 SIGNED
Amends §§376 & 377, Social Services Law.  Relates to foster home decertification, application for recertification, authorization for non-renewal, notice of removal of a child and other required notices.

CHAPTER 143
S1515 
NOZZOLIO
08/13/15 SIGNED
Amends §8216, Education Law.  Relates to the licensing of the profession of acupuncture; including the appropriate jurisdiction and regulations.

CHAPTER 144
S1517 
FELDER
08/13/15 SIGNED
Amends §§34-a & 410-w, repealed §34-a sub 9, Social Services Law.  Relates to notification to families receiving child care assistance.

CHAPTER 145
S1518 
FELDER
08/13/15 SIGNED
Amends §20, Social Services Law; amends §2, Chapter 544 of 2014.  Relates to protocol for release of reports by local social services districts on the death of certain children.

CHAPTER 146
S1519 
GALLIVAN
Amends §§13 & 14, Chapter 329 of 2009.  Alters the period of effectiveness of certain provisions relating to removing special powers granted to the society for the prevention of cruelty to children.

CHAPTER 147
S1692 
ORTT
08/13/15 SIGNED
Amends §5, Chapter 332 of 2014.  Relates to the adoption of the budget by the city of Lockport and actions of the state comptroller relating thereto.

CHAPTER 148
S1694-A 
RANZENHOFER
08/13/15 SIGNED
Amends §1, Chapter 439 of 2008.  Relates to making technical changes relating to authorizing the town of Riga to establish the Host Benefit Agreement reserve fund.

CHAPTER 149
S1695 
MARCHIONE
08/13/15 SIGNED
Amends §3, Chapter 429 of 2014.  Provides for retroactive effectiveness of provisions relating to prohibiting additional fees for a veteran's distinguishing mark on a non-driver identification card or a driver's license.

CHAPTER 150
S1790 
SEWARD
08/13/15 SIGNED
Amends §485-q, Real Property Tax Law.  Relates to residential investment exemptions.

CHAPTER 151
S1806 
ORTT
08/13/15 SIGNED
Amends §403-a, Executive Law.  Relates to requiring certain municipalities to display the prisoner of war and missing in action flag.

CHAPTER 152
S1807 
GALLIVAN
08/13/15 SIGNED
Amends §231, Executive Law.  Relates to the information that must be contained on the uniform identification cards issued and distributed to retired state police officers.

CHAPTER 153
S1808 
GRIFFO
08/13/15 SIGNED
Amends §§451-a & 454, Bank Law.  Relates to the qualifications for membership and general powers of credit unions.

CHAPTER 154
S1809 
VALESKY
08/13/15 SIGNED
Amends §31-j, Agriculture & Markets Law.  Makes technical corrections to chapter 525 of the laws of 2014 relating to encouraging community-based organizations to increase opportunities for seniors to participate in community gardens; adjusts the age of those who qualify as seniors.

CHAPTER 155
S1810 
VALESKY
08/13/15 SIGNED
Amends §16, Agriculture & Markets Law.  Requires the department of agriculture and markets to evaluate their support of farmers age sixty years and older.

CHAPTER 156
S2548 
O'MARA
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the authorization granted to the county of Yates to impose an additional one percent of sales and compensating use taxes.

CHAPTER 157
S2549 
O'MARA
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the authorization granted to the county of Schuyler to impose an additional one percent of sales and compensating use taxes.

CHAPTER 158
S2551 
O'MARA 
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the authorization granted to the county of Chemung to impose an additional one percent of sales and compensating use taxes.


CHAPTER 159
S3302 
LATIMER
08/13/15 SIGNED
Amends §2, Chapter 88 of 2009.  Extends the authority of the city of New Rochelle to impose an occupancy tax.

CHAPTER 160
S3396 
DEFRANCISCO
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the authorization of the county of Onondaga to impose an additional rate of sales and compensating use taxes.

CHAPTER 161
S3412 
SEWARD
08/13/15 SIGNED
Amends §2, Chapter 443 of 2007.  Extends provisions authorizing the county of Cortland to impose an additional mortgage recording tax until November 30, 2017.

CHAPTER 162
S3423 
YOUNG
08/13/15 SIGNED
Adds §344-d, Highway Law.  Designates the bridges on interstate route 86 crossing state route 275, in the town of Friendship, county of Allegany, as the "Susan Foster Myers Memorial Bridge".

CHAPTER 163
S3594 
FARLEY
08/13/15 SIGNED
Amends §1210, Tax Law.  Relates to extending the authorization of the county of Hamilton to impose an additional one percent of sales and compensating use taxes to the year 2017.

CHAPTER 164
S3942-A 
HANNON
08/13/15 SIGNED
Authorizes the assessor of the county of Nassau to accept an application for exemption from real property taxes from Strong Youth, Inc.

CHAPTER 165
S4105 
O'MARA
Amends §§1210 & 1262-h, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the authorization granted to the county of Steuben to impose an additional one percent of sales and compensating use taxes.

CHAPTER 166
S4143 
SEWARD
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the authorization of the county of Delaware to impose an additional one percent of sales and compensating use taxes.

CHAPTER 167
S4182-A 
YOUNG
08/13/15 SIGNED
Amends §2999-cc, Public Health Law.  Provides that dentists' offices shall be originating sites for the purposes of telehealth delivery of services.

CHAPTER 168
S4267-A 
YOUNG
08/13/15 SIGNED
Adds §344-d, Highway Law.  Designates a portion of state route 15A in the county of Livingston as the "Springwater Veterans Memorial Highway".

CHAPTER 169
S4268-A 
YOUNG
08/13/15 SIGNED
Adds §344-d, Highway Law.  Designates a portion of state route 15A in the county of Livingston as the "Livonia Veterans Memorial Highway".

CHAPTER 170
S4346 
LITTLE
08/13/15 SIGNED
Amends §§1210 & 1224, Tax Law.  Extends Clinton county's authorization to impose an additional 1% rate of sales and compensating use tax through November 30, 2017.

CHAPTER 171
S4380 
RANZENHOFER
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the expiration of the authorization granted to the county of Genesee to impose an additional 1% of sales and compensating use taxes.

CHAPTER 172
S4392 
VALESKY
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the authorization granted to the county of Madison to impose an additional one percent of sales and compensating use taxes.

CHAPTER 173
S4408 
YOUNG
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the authorization for the county of Cattaraugus to impose an additional one percent of sales and compensating use taxes.

CHAPTER 174
S4409 
YOUNG
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 until November 30, 2017, the expiration of provisions authorizing the county of Allegany to impose additional 1 1/2% sales and compensating use taxes.

CHAPTER 175
S4493 
MARCHIONE
08/13/15 SIGNED
Amends §1210, Tax Law.  Relates to extending the authorization of the county of Rensselaer to impose an additional one percent of sales and compensating use taxes.

CHAPTER 176
S4561-A 
FUNKE
08/13/15 SIGNED
Adds §344-d, Highway Law.  Designates a portion of state route 15A in the county of Ontario as the "Canadice Veterans Memorial Highway".

CHAPTER 177
S4564-A 
FUNKE
08/13/15 SIGNED
Adds §344-d, Highway Law.  Designates a portion of state route 15A in the county of Monroe as the "Rush Veterans Memorial Highway".

CHAPTER 178
S4565-A 
FUNKE
08/13/15 SIGNED
Adds §344-d, Highway Law.  Designates a portion of state route 15A in the county of Monroe as the "Mendon Veterans Memorial Highway".

CHAPTER 179
S4675 
LITTLE
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the expiration of the authority of the county of Franklin to impose an additional 1% sales and compensating use tax.

CHAPTER 180
S4687-A 
GALLIVAN
08/13/15 SIGNED
Adds §344-d, Highway Law.  Designates a portion of state route 15A in the county of Monroe as the "Henrietta Veterans Memorial Highway".

CHAPTER 181
S4695 
AMEDORE
08/13/15 SIGNED
Amends §1210, Tax Law; amends §3, Chapter 200 of 2002.  Extends the authority of the county of Ulster to impose an additional 1 percent sales and compensating use tax.

CHAPTER 182
S4696 
RULES
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the period during which the county of Orleans is authorized to impose additional rates of sales and compensating use taxes.

CHAPTER 183
S4697 
RULES
08/13/15 SIGNED
Amends §§1210 & 1262-n, Tax Law.  Relates to continuing to authorize Niagara county to impose an additional rate of sales and compensating use taxes.

CHAPTER 184
S4804 
RANZENHOFER
08/13/15 SIGNED
Amends §§1210 & 1262-q, Tax Law.  Relates to the imposition of additional rates of sales and compensating use taxes by Erie County.

CHAPTER 185
S4818 
GRIFFO
08/13/15 SIGNED
Amends §§1210 & 1262-g, Tax Law.  Extends the authorization for Oneida county to impose additional rates of sales and compensating use taxes and for allocation and distribution of a portion of net collections from such additional rates.

CHAPTER 186
S4819-A 
GRIFFO
08/13/15 SIGNED
Amends §1210, Tax Law.  Authorizes the county of Lewis to impose an additional one percent of sales and compensating use taxes.

CHAPTER 187
S4830 
CARLUCCI (Office of Temporary & Disability Assistance #6)
08/13/15 SIGNED
Amends Part B §153, Chapter 436 of 1997.  Extends the provisions of the Welfare Reform Act of 1997 to 2017.

CHAPTER 188
S4853 
CROCI (Department of Environmental Conservation #26)
08/13/15 SIGNED
Amends §13-0330, Environmental Conservation Law.  Relates to extending the authority of the department to manage whelk and conch.

CHAPTER 189
S4854 
CROCI (Department of Environmental Conservation #19)
08/13/15 SIGNED
Amends §13-0340-b, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage fluke-summer flounder.

CHAPTER 190
S4866 
CARLUCCI
08/13/15 SIGNED
Amends §§1210 & 1262-l, Tax Law.  Relates to authorizing the county of Rockland to impose an additional rate of sales and compensating use taxes.

CHAPTER 191
S4873 
MARCELLINO (Department of Environmental Conservation #22)
08/13/15 SIGNED
Amends §13-0340-e, Environmental Conservation Law.  Relates to management of scup.

CHAPTER 192
S4880 
LARKIN
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the authority of Orange county to impose an additional rate of sales and compensating use taxes until November 30, 2017.

CHAPTER 193
S4885 
VENDITTO (Department of Environmental Conservation #25)
08/13/15 SIGNED
Amends §11-0303, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage striped bass.

CHAPTER 194
S4886 
VENDITTO (Department of Environmental Conservation #18)
08/13/15 SIGNED
Amends §13-0340-f, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage black sea bass.

CHAPTER 195
S4906 
GALLIVAN (Office of Children & Family Services #7)
08/13/15 SIGNED
Amends §8, Chapter 29 of 2011.  Relates to extending the effectiveness of the interstate compact for juveniles.

CHAPTER 196
S4941  
RULES
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the additional one percent sales tax for Wayne county.

CHAPTER 197
S4942 
RULES
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the authorization of the county of Cayuga to impose an additional one percent of sales and compensating use taxes.

CHAPTER 198
S4943 
RULES
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the authorization of the county of Seneca to impose an additional one percent sales and compensating use tax until November 30, 2017.

CHAPTER 199
S4984 
GALLIVAN
08/13/15 SIGNED
Amends §§1210 & 1262-p, Tax Law.  Extends provisions authorizing the county of Livingston to impose an additional one percent sales tax to the three percent rate.
CHAPTER 200
S5004-A 
BOYLE (Department of Environmental Conservation #13)
08/13/15 SIGNED
Amends §13-0360, Environmental Conservation Law.  Extends provisions relating to the taking of fish, shellfish, and crustacea in special management areas.

CHAPTER 201
S5059 
RULES
08/13/15 SIGNED
Amends §1210, Tax Law.  Relates to the imposition of sales and compensating use taxes in Putnam county.

CHAPTER 202
S5062-A 
SEWARD
08/13/15 SIGNED
Authorizes Angelo Gigliotti to take the competitive exam for police officer and be placed on the eligible list for such position in the city of Little Falls.

CHAPTER 203
S5063-A 
SEWARD
08/13/15 SIGNED
Authorizes Joseph Perri to take the competitive exam for police officer and be placed on the eligible list for such position in the city of Little Falls.

CHAPTER 204
S5072 
LATIMER
08/13/15 SIGNED
Amends §2, Chapter 89 of 2009.  Extends the city of Rye occupancy tax for three years.


CHAPTER 205
S5075 
SEWARD
08/13/15 SIGNED
Adds §1202-cc, Tax Law.  Authorizes the county of Delaware to impose a tax on hotel and motel occupancy of up to two percent of the charge therefor.

CHAPTER 206
S5087 
RULES
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the authorization of the county of Monroe to impose an additional one percent of sales and compensating use taxes.

CHAPTER 207
S5095 
RITCHIE
08/13/15 SIGNED
Amends §1210, Tax Law.  Relates to extending the authorization of the city of Oswego to impose an additional rate of sales and compensating use taxes.

CHAPTER 208
S5134 
O'MARA
08/13/15 SIGNED
Amends §5, Chapter 84 of 2010.  Relates to extending provisions relating to the management of migratory game birds.

CHAPTER 209
S5135 
O'MARA (Department of Environmental Conservation #9)
08/13/15 SIGNED
Amends §13, Chapter 600 of 1993; amends §§11-0903 & 11-0913, Environmental Conservation Law.  Relates to extending the authority of the department of conservation to manage deer and bear.

CHAPTER 210
S5136 
O'MARA (Department of Environmental Conservation #8)
08/13/15 SIGNED
Amends §3, Chapter 122 of 2000.  Extends the effectiveness of provisions relating to authorizing sweepstakes with respect to subscriptions to "The Conservationist" from August 1, 2015 to August 1, 2018.

CHAPTER 211
S5137 
O'MARA (Department of Environmental Conservation #11)
08/13/15 SIGNED
Amends §11-0907, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to adopt regulations for hunting in the northern zone.

CHAPTER 212
S5138-B 
MARCELLINO (Department of Environmental Conservation #28)
08/13/15 SIGNED
Amends §13-0328, Environmental Conservation Law.  Relates to issuance of commercial fishing licenses.

CHAPTER 213
S5171-A 
RITCHIE
08/13/15 SIGNED
Amends §1210 & 1224, Tax Law.  Extends and increases the sales and compensating use tax authorized for the county of Jefferson through November 30, 2017.

CHAPTER 214
S5172 
RITCHIE
08/13/15 SIGNED
Amends §1210, Tax Law.  Extends the authorization of St. Lawrence county to impose additional sales and compensating use taxes.

CHAPTER 215
S5336 
RULES
08/13/15 SIGNED
Amends §1210, Tax Law.  Allows Dutchess County to adopt a local law to continue to add an additional one percent of their sales tax to meet operating costs of the county government through 2017.

CHAPTER 216
S5420 
PERKINS
08/13/15 SIGNED
Amends Chapter 192 of 2011.  Extends health care professionals' authorizations to practice in this state at an event sanctioned by New York Road Runners.

CHAPTER 217
S5445-B 
LAVALLE
08/13/15 SIGNED
Amends §§4410 & 7605, Education Law.  Relates to certified school psychologists and programs for preschool children with handicapping conditions.

CHAPTER 218
S5550 
AMEDORE
08/13/15 SIGNED
Amends §1210, Tax Law.  Relates to authorizing the imposition of sales and compensating use taxes in the county of Montgomery.

CHAPTER 219
S5604 
LANZA
08/13/15 SIGNED
Amends §2, Chapter 219 of 2003.  Relates to publishers or manufacturers providing printed instructional materials for college students with disabilities, in relation to extending the provisions of such chapter.

CHAPTER 220
S5607-A 
LAVALLE
08/13/15 SIGNED
Adds §§210-c & 212, Education Law; adds §97-llll, State Finance Law.  Relates to authorizing the state education department to enter into interstate reciprocity agreements and/or regional compacts for post-secondary distance education programs and to charge a fee to participating in-state institutions and non-participating out-of-state institutions that offer distance education, and relates to establishing an interstate reciprocity post-secondary distance education account.

CHAPTER 221
S5671 
RULES
08/13/15 SIGNED
Amends §§1210 & 1262-j, Tax Law.  Extends from November 30, 2015 until November 30, 2017, the expiration of the authority of the county of Suffolk to impose an additional 1% of sales and compensating use taxes.

CHAPTER 222
S5688 
STEWART-COUSINS
08/13/15 SIGNED
Amends Vehicle & Traffic Law, generally; amends §371, General Municipal Law; amends §87, Public Officers Law. Relates to owner liability for failure of operator to comply with traffic-control indications in the city of White Plains, and provides for the repeal of such provisions upon expiration thereof.

CHAPTER 223
S5782 
ROBACH
08/13/15 SIGNED
Adds §344-d, Highway Law.  Designates a portion of state route 15A in the county of Monroe as the "Brighton Veterans Memorial Highway".

CHAPTER 224
S5786 
RITCHIE
08/13/15 SIGNED
Amends §1202-h, Tax Law.  Relates to the hotel or motel tax in the county of Oswego.

CHAPTER 225
S5922 
LAVALLE
08/13/15 SIGNED
Relates to the management and conservation of horseshoe crabs.

CHAPTER 226
S5929 
VENDITTO
08/13/15 SIGNED
Amends §13-0331, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage crabs.

CHAPTER 227
S5957 
CROCI (Governor Program #4)
08/13/15 SIGNED
Amends §29-h, Executive Law.  Relates to improving state disaster preparedness, response and recovery capabilities.

CHAPTER 228
A7001 
Fahy
08/14/15 signed with Press Release
Amends §61, Alcoholic Beverage Control Law.  Relates to authorizing farm distillery licensees to sell gift items in a tax-paid room upon the licensed premises incidental to the sale of liquor.

CHAPTER 229
A7106 
Cahill
08/14/15 signed
Amends §1136, Tax Law.  Exempts brewers who produce less than 60,000 barrels of beer a year from the requirement to file annual information returns with the department of taxation and finance.

CHAPTER 230
S1421 
CARLUCCI
08/14/15 SIGNED with Press Release
Amends §460, adds §467, Public Health Law.  Requires tattoo studios and body piercing studios to use single-use needles and inks, to obtain consent forms from customers and to maintain customer consent forms for a period of not less than seven years.

CHAPTER 231
S1757-A 
GRIFFO
08/14/15 SIGNED with Press Release
Amends §§3 & 100, Alcoholic Beverage Control Law.  Prohibits the sale or offering for sale of any powdered or crystalline alcohol product.

CHAPTER 232
S5333-A 
MARCELLINO 
08/14/15 SIGNED
Adds §§54-b & 59-a, amends §63-a, Alcoholic Beverage Control Law.  Relates to alcohol tastings.

CHAPTER 233
S5938 
LITTLE
08/14/15 SIGNED with Press Release
Provides that the commissioner of education shall allocate state aid to the Saranac central school district even though such school district, through no fault of its own, shall not have been in session for the required 180 days.

CHAPTER 234
S5969 
GOLDEN (Governor Program #6)
08/14/15 SIGNED
Repealed §215 sub 2 Pa subPP 1, 2, 3 & 4, amends §215, Executive Law; amends §§207-b & 201, State Finance Law. Relates to the terms and conditions of employment for members of the collective negotiating unit consisting of troopers in the division of state police and salary schedules for members of such unit; relates to the employee benefit fund for members of such unit; establishes an appropriation; repeals provisions of the executive law relating to salary schedules.

CHAPTER 235
S5970 
GALLIVAN (Governor Program #7)
08/14/15 SIGNED
Repealed §215 sub 2 PP 5-8, amends §215, Executive Law; repealed §207-b sub 2 Pa, amends §207-b, State Finance Law.  Relates to terms and conditions of employment for members of the collective bargaining unit consisting of commissioned and non-commissioned state police officers; relates to salary schedules for members of such unit; establishes an employee benefit fund for members of such unit and makes an appropriation therefor.

CHAPTER 236
A.2132
Pretlow
08/31/15 signed
Amends §228, Racing, Pari-Mutuel Wagering & Breeding Law.  Relates to certain payments to the horsemen's organization.

CHAPTER 237
A8083 
Weinstein (Office of Court Administration #1)
08/31/15 signed
Amends §212, Judiciary Law; adds Article 21-A §§2110 - 2112, Civil Practice Laws & Rules; adds §11-b, Court of Claims Act; amends §10.40, adds §460.90, Criminal Procedure Law; amends §§214 & 1122, Family Court Act; adds §2103-a, NYC Civil Court Act; adds §107, Surrogate's Court Procedure Act.  Relates to the use of electronic means for the commencement and filing of papers in certain actions and proceedings.

CHAPTER 238
S4857-A 
LAVALLE
09/14/15 SIGNED
Amends §6801-a, Education Law; amends §5, Chapter 21 of 201.  Authorizes pharmacists to perform collaborative drug therapy management.

CHAPTER 239
A7996-A 
Rozic
09/18/15 signed
Amends §1111-c, Vehicle & Traffic Law; amends Part II §14, Chapter 59 of 2010.  Relates to extending, in a city with a population of one million or more, the bus rapid transit program. NYC

CHAPTER 240
A1797-A 
Paulin (MS)
09/22/15 signed
Amends §§530.12 & 530.13, Criminal Procedure Law.  Provides clarification on determining the expiration date of an order of protection issued in relation to a family offense.

CHAPTER 241
A2242 
Bronson
09/22/15 signed with Press Release
Amends §64-a, Civil Rights Law.  Limits the scope of information disclosed in a published notice of change of name.

CHAPTER 242
S2957-A 
ORTT
09/23/15 SIGNED with press Release
Adds §195.02, Penal Law.  Enacts "Amanda Lynn's Law"; establishes the crime of concealment of a human corpse as a class E felony.

CHAPTER 243
A490 
Ryan
09/25/15  signed
Amends §81.21, Mental Hygiene Law.  Makes technical correction relating to notice of petition for the appointment of a guardian for purposes of property management.
 
CHAPTER 244
A928 
Miller
09/25/15  signed
Amends §844-b, Executive Law.  Broadens the focus of the New York state committee for the coordination of police services to elderly persons; relates to the evaluation of Triad programs.
 
CHAPTER 245
A1460 
Cusick
09/25/15  signed
Amends §3, Chapter 306 of 2011.  Extends, from December 31, 2015 to December 31, 2016, the expiration of the authorization granted to residential property owners in high risk brush fire areas on Staten Island to cut and remove reeds from their property.
 
CHAPTER 246
A2122-A 
Jaffee
09/25/15  signed
Relates to the transfer and conveyance of certain unused state land consisting of a portion of the Rockland Psychiatric Center to Joseph Home, Inc.
 
CHAPTER 247
A2143 
O'Donnell
09/25/15  signed
Amends §33.13, Mental Hygiene Law.  Relates to clinical records and confidentiality.
 
CHAPTER 248
A2369 
Barrett
09/25/15  signed
Amends §§324 & 324-a, Agriculture & Markets Law.  Relates to agriculture and farmland protection programs; includes efforts to support the successful transfer of agricultural land from existing owners to new owners and operators, especially new and beginning farmers in what should be included in agricultural and farmland protection plans.
 
CHAPTER 249
A2454 
Magee
09/25/15  signed
Amends §301, Agriculture & Markets Law.  Includes actively managed log-grown woodland mushrooms within the meaning of the term "crops, livestock and livestock products" for purposes of provisions of law relating to agricultural districts.
 
CHAPTER 250
A4969-B 
Simotas
09/25/15  signed
Amends §130.52, Penal Law.  Relates to the crime of forcible touching.
CHAPTER 251
A5150-B 
Buchwald
Relates to extending the date from February 2, 2015 to February 3, 2015 for the collection of property taxes.
 
CHAPTER 252
A5155-A 
Magee
09/25/15  signed
Amends §§203 & 204, Agriculture & Markets Law.  Relates to the manufacturing and sale of imitation birch and walnut syrups and the branding and labeling of such syrups.
 
CHAPTER 253
A5521 
Otis
09/25/15  signed
Provides a real property tax exemption for Congregation Anshe Sholom of New Rochelle; provides that if the exemption is granted, the governing body or tax department may, in its sole discretion, provide for the refund of applicable paid taxes, fines, penalties, interest, or tax liens remaining unpaid.
 
CHAPTER 254
A5641 
Otis
09/25/15  signed
Amends §2, Chapter 137 of 1877.  Relates to a free association library in Port Chester.
 
CHAPTER 255
A5926 
Brook-Krasny
09/25/15  signed
Amends §§1-106 & 5-210, Election Law.  Provides that references in election law to "United States mail" and related terms shall include any delivery service designated by the secretary of the treasury of the United States unless the state board of elections finds that such delivery service is inadequate.
 
CHAPTER 256
A5933 
Kaminsky
09/25/15  signe
Amends §1903, Real Property Tax Law.  Relates to the base proportion in approved assessing units in Nassau county.
 
CHAPTER 257
A6212-A 
Murray
09/25/15  signed
Relates to the village of Mastic Beach entering into contracts to sell delinquent tax liens.
 
CHAPTER 258
A6255-B 
Rosenthal
09/25/15  signed
Amends §216.05, Criminal Procedure Law.  Prohibits removal from the judicial diversion program of defendants with opioid addictions, on the basis of participation prescribed drug treatment under the care of a physician.
 
CHAPTER 259
A6800 
Abinanti
09/25/15  signed
Authorizes the village of Dobbs Ferry to offer an optional twenty-year retirement plan to certain police officers.
 
CHAPTER 260
A6809 
Weprin
09/25/15  signed
Amends §1201-a, Tax Law.  Relates to extending the authorization of any city having a population of one million or more to provide a biotechnology credit against the general corporation tax, unincorporated business tax, and banking corporation tax of such city.
 
CHAPTER 261
A6875-B 
Graf
09/25/15  signed
Authorizes the Suffolk Islamic Center, Inc. to receive retroactive real property tax exempt status.
 
CHAPTER 262
A6909 
Woerner
09/25/15  signed
Amends §1202-g, Tax Law.  Relates to the tourist home, inn, hotel or motel tax in Saratoga county and the city of Saratoga Springs.
 
CHAPTER 263
A6943 
Peoples-Stokes (Office of Victim Services #3)
09/25/15  signed
Amends §631, Executive Law.  Provides that there need not be a finding of financial difficulty for crime victim awards of less than $10,000.
 
CHAPTER 264
A6973-A 
Pichardo
09/25/15  signed
Amends §23, Chapter 434 of 1999.  Relates to the effectiveness of licensed private schools and registered business schools.
 
CHAPTER 265
A7219 
Zebrowski
Amends Part CC §8, Chapter 57 of 2014.  Relates to the effectiveness of provisions relating to the "Rockland Bergen Flood Mitigation act" and the Rockland Bergen Flood Mitigation Task Force.
 
CHAPTER 266
A7281 
Ramos
09/25/15  signed
Amends §1903, Real Property Tax Law.  Relates to the computation of adjusted base proportions for tax assessment rolls.
 
CHAPTER 267
A7578 
Englebright (MS)
09/25/15  signed
Amends §57-0107, Environmental Conservation Law.  Relates to defining the "central pine barrens area" and the "core preservation area".
 
CHAPTER 268
A7604 
Lopez
09/25/15  signed
Authorizes the county of Greene to offer an optional twenty year retirement plan to deputy sheriff John Del Vecchio.
 
CHAPTER 269
A7645 
Weinstein (Office of Court Administration #64)
09/25/15  signed
Amends §§236 & 248, Domestic Relations Law; amends §412, Family Court Act.  Relates to the duration and amount of maintenance and of spousal support; establishes new formulas for the amount of maintenance and spousal support and factors the court can use to deviate from that amount.

* For legislative intent, see NYLS legislative history.
 
CHAPTER 270
A7814 
Sepulveda
(Department of Corrections & Community Supervision #1)
09/25/15  signed
Amends §74, Correction Law.  Permits certain inmate releases on a Thursday instead of Friday to ensure next day reporting.
 
CHAPTER 271
A7936 
Farrell
09/25/15  signed
Amends §489-gggggg, Real Property Tax Law; amends §11-274, NYC Administrative Code.  Relates to tax abatement for certain industrial and commercial properties in a city with a population of one million or more.
 
CHAPTER 272
A7939-A 
Weinstein
09/25/15  signed
Amends §390, Judiciary Law.  Expands provisions to enable persons who are deaf or hard of hearing to participate in court proceedings.
 
CHAPTER 273
A8239 
Persaud
09/25/15  signed
Amends §488-a, Real Property Tax Law.  Relates to the rehabilitation of certain multiple dwellings used for single room occupancy.
 
CHAPTER 274
S2322 
LATIMER
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends the authority of the city of New Rochelle to impose an additional sales and compensating use tax.
 
 
CHAPTER 275
S2543 
LANZA
09/25/15  SIGNED
Amends §6, Chapter 395 of 1978.  Extends the moratorium on the issuance of certificates of environmental safety for the siting of facilities and certification of routes for the transportation of liquefied natural or petroleum gas.
 
CHAPTER 276
S2550 
O'MARA
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the authorization granted to the county of Tompkins to impose an additional one percent of sales and compensating use taxes.
 
CHAPTER 277
S3108 
HANNON
09/25/15  SIGNED
Authorizes the village of Garden City, in the county of Nassau, to offer police officer Anthony Baker an optional 20 year retirement plan.
 
CHAPTER 278
S3216 
AMEDORE
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the expiration of the authorization of the county of Greene to impose an additional 1 percent sales and compensating use tax.
 
CHAPTER 279
S3217 
AMEDORE
09/25/15  SIGNED
Amends §64, Alcoholic Beverage Control Law.  Relates to a license to sell liquor at retail for consumption on certain premises in the city of Kingston in the county of Ulster.
 
CHAPTER 280
S3234 
SEWARD
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends the authorization for additional sales tax in the county of Schoharie until 2017.
 
CHAPTER 281
S3235 
SEWARD
09/25/15  SIGNED
Amends §2, Chapter 333 of 2006.  Extends the authorization of the county of Schoharie to impose a county recording tax on obligation secured by a mortgage on real property until 2017.
 
CHAPTER 282
S3283 
LIBOUS
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends from November 30, 2015 to November 30, 2017, the authorization granted to the county of Tioga to impose an additional one percent of sales and compensating use taxes.
CHAPTER 283
S3368-A 
HANNON
09/25/15  SIGNED
Authorizes the assessor of the county of Nassau to accept an application for exemption from real property taxes from YWAM Cornerstone.
 
CHAPTER 284
S3393-B 
HANNON
09/25/15  SIGNED
Authorizes the assessor of the county of Nassau to accept an application for exemption from real property taxes from the World Mission Agency Winners Chapel of New York, Inc.
 
CHAPTER 285
S3403 
FARLEY
09/25/15  SIGNED
Amends §2, Chapter 489 of 2004.  Relates to the mortgage recording tax in the county of Fulton, to extend the effectiveness of such chapter.
 
CHAPTER 286
S3411 
SEWARD
09/25/15  SIGNED
Amends §§1210, 1210-E & 1262-s, Tax Law.  Relates to extending the authorization for the imposition of additional sales and compensating use tax in Herkimer county.
 
CHAPTER 287
S3424 
BONACIC
09/25/15  SIGNED
Amends §2, Chapter 473 of 2010.  Relates to extending the provisions relating to the New York state thoroughbred breeding and development fund until five years after the commencement of the operation of a video lottery terminal facility at Aqueduct racetrack.
 
CHAPTER 288
S3462 
FARLEY
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends the authority for the imposition of additional sales and compensating use tax in Schenectady county until November 30, 2017.
 
CHAPTER 289
S3522 
LITTLE
09/25/15  SIGNED
Amends §3, Chapter 327 of 2006.  Extends from December 1, 2015 to December 1, 2018, the expiration of the authorization to the county of Essex to impose an additional mortgage recording tax.
 
CHAPTER 290
S3829 
RULES
09/25/15  SIGNED
Amends §1210, Tax Law.  Relates to extending the authorization for Ontario county to impose additional rates of sales and compensating use taxes until 2017.
 
CHAPTER 291
S3892 
LATIMER
09/25/15  SIGNED
Relates to authorizing Christopher Ryan to apply for retroactive membership in the NYS and local police and fire retirement system.
 
CHAPTER 292
S3906-A 
PANEPINTO
09/25/15  SIGNED
Authorizes the town of Hamburg, county of Erie to discontinue the use of certain town lands as parkland and to sell and convey such lands to James Cleary.
 
CHAPTER 293
S3955 
GALLIVAN
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends the expiration of the authorization to the county of Wyoming to impose an additional one percent sales and compensating use tax.
 
CHAPTER 294
S3994 
CROCI
09/25/15  SIGNED
Authorizes the Faith Alive Ministries to file an application for exemption from real property taxes for a certain parcel of land located in the town of Islip.
 
CHAPTER 295
S3997 
LITTLE
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends until November 30, 2017, the authority of the county of Essex to impose an additional 1% of sales and compensating use taxes.
 
CHAPTER 296
S4127 
FARLEY
09/25/15  SIGNED
Amends §2, Chapter 326 of 2006.  Relates to authorizing the county of Hamilton to impose a county recording tax on obligations secured by mortgages on real property.
 
CHAPTER 297
S4145 
FARLEY
09/25/15  SIGNED
Amends §1210, Tax Law.  Relates to extending authorization for the imposition of additional sales tax in Fulton County until 2017.
 
CHAPTER 298
S4240-A 
RITCHIE
09/25/15  SIGNED
Amends §224, County Law.  Relates to community and economic vitality, environment and energy, nutrition and healthy families and youth development under a form of organization and administration approved by Cornell university.
 
CHAPTER 299
S4303 
VENDITTO
09/25/15  SIGNED
Authorizes the assessor of the county of Nassau to accept an application for exemption from real property tax from the Calvary Apostolic Church, Inc. for a certain parcel of land located in the town of Oyster Bay.
 
CHAPTER 300
S4370 
MARCHIONE
09/25/15  SIGNED
Amends §527, Racing, Pari-Mutuel Wagering & Breeding Law.  Relates to extending the disposition of off-track pools state tax to Saratoga county.
 
CHAPTER 301
S4381 
RANZENHOFER
09/25/15  SIGNED
Amends §2, Chapter 579 of 2004.  Extends the period during which the county of Genesee is authorized to impose a county recording tax on certain mortgage obligations.
 
CHAPTER 302
S4437 
BRESLIN
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends for two years the authorization of additional sales and use tax for the county of Albany from November 30, 2015 until November 30, 2017.
 
CHAPTER 303
S4448 
YOUNG
09/25/15  SIGNED
Amends §2, Chapter 98 of 2009.  Relates to authorizing the county of Cattaraugus to impose an additional mortgage recording tax; relates to extending the effectiveness thereof.
 
CHAPTER 304
S4545 
RITCHIE
09/25/15  SIGNED
Amends §192-e, Agriculture & Markets Law.  Provides for the issuance of receipts for the delivery of liquefied petroleum gas by electronic means.
 
CHAPTER 305
S4556 
MURPHY
09/25/15  SIGNED
Allows Maureen Callen to file a request for Tier IV status in the New York state and local employees' retirement system with the state comptroller.
 
CHAPTER 306
S4557 
MURPHY
09/25/15  SIGNED
Allows AnnMarie Milano to file a request for Tier IV status in the New York state and local employees' retirement system with the state comptroller.
 
CHAPTER 307
S4609 
MARCHIONE
09/25/15  SIGNED
Amends §1210, Tax Law.  Extends the authorization for imposition of additional sales and compensating use tax in Columbia county until 2017.
 
CHAPTER 308
S4613 
MARCHIONE
09/25/15  SIGNED
Amends §2, Chapter 556 of 2007.  Extends the additional real estate transfer tax within the county of Columbia.
 
CHAPTER 309
S4682 
CARLUCCI
09/25/15  SIGNED
Authorizes the village of Montebello to file an application for exemption from real property taxes for certain parcels of land located in the town of Ramapo, county of Rockland.
 
CHAPTER 310
S4725-A 
MARTINS
09/25/15  SIGNED
Permits the Gobind Marg Charitable Society, Incorporated to file an application for certain real property tax exemptions.
 
CHAPTER 311
S4803-A 
RANZENHOFER
09/25/15  SIGNED
Authorizes the town of Amherst, county of Erie to alienate and convey certain parcels of land used as parkland and to replace such parkland with other parcels of land.
 
CHAPTER 312
S4817-B 
GRIFFO
09/25/15  SIGNED
Amends §23, Town Law; amends §3, Public Officers Law.  Authorizes the town justice of the town of Lewis in Lewis County to be a nonresident of the town of Lewis.
 
CHAPTER 313
S4859 
BONACIC
09/25/15  SIGNED
Amends §1210, Tax Law.  Relates to extending authorization to impose certain taxes in the county of Sullivan.
 
CHAPTER 314
S4870 
LITTLE (Department of Environmental Conservation #7)
09/25/15  SIGNED
Relates to the exchange of certain lands between the town of Long Lake and the state of New York.
 
CHAPTER 315
S4874 
HANNON (Department of Health #4)
09/25/15  SIGNED
Amends §2805-m, Public Health Law.  Relates to the collection of hospital sepsis data.
CHAPTER 316
S4878 
MARTINS
09/25/15  SIGNED
Permits the World Mission Society Church of God to file an application for certain real property tax exemptions.
 
CHAPTER 317
S4908-A 
SKELOS
09/25/15  SIGNED
Authorizes the East Rockaway fire department to apply to the assessor of the county of Nassau for a retroactive real property tax exemption on a certain parcel of land.
 
CHAPTER 318
S4910 
SKELOS
09/25/15  SIGNED
Authorizes Temple Israel in the village of Lawrence, in the county of Nassau, to apply for a retroactive real property tax exemption.
 
CHAPTER 319
S4915 
SKELOS
09/25/15  SIGNED
Authorizes Mesivta Ateres Yaakov in the village of Lawrence, county of Nassau, to apply for a retroactive real property tax exemption.
 
CHAPTER 320
S4993 
YOUNG
09/25/15  SIGNED
Amends §2, Chapter 405 of 2007.  Extends from November 30, 2015 to November 30, 2017, the expiration of the 5% hotel and motel tax in the county of Chautauqua.
 
CHAPTER 321
S5023-A 
GALLIVAN
09/25/15  SIGNED
Amends §§500-a & 500-c, Correction Law.  Authorizes the Livingston county correction facility to be used for detention of persons under arrest being held for arraignment in any local court in the county of Livingston.
 
CHAPTER 322
S5031-A 
MARTINS
09/25/15  SIGNED
Authorizes the Torah OHR Hebrew Academy to retroactively apply for real property tax exemptions for certain properties in the village of Great Neck, county of Nassau.
 
CHAPTER 323
S5058 
RULES
09/25/15  SIGNED
Amends §1202-q, Tax Law; amends §6, Chapter 179 of 2000.  Extends the authority of the county of Nassau to impose hotel and motel taxes.
 
CHAPTER 324
S5090 
RITCHIE
09/25/15  SIGNED
Amends §1210, Tax Law.  Relates to extending authorization for an additional one percent sales and compensating use tax in the county of Oswego.
 
CHAPTER 325
S5120 
AMEDORE 
09/25/15  SIGNED
Authorizes the commissioner of general services to convey a parcel of land upon the Coxsackie correctional facility to the county of Greene.
 
CHAPTER 326
S5133 
O'MARA (Environmental Facilities Corporation #1)
09/25/15  SIGNED
Amends §17-1909, Environmental Conservation Law.  Relates to the special powers of the New York state environmental facilities corporation.
 
CHAPTER 327
S5178 
SKELOS
09/25/15  SIGNED
Authorizes Greater Five Towns YM & YWHA, Inc., in the county of Nassau, to apply for a retroactive real property tax exemption.
 
CHAPTER 328
S5179-C 
SKELOS
09/25/15  SIGNED
Authorizes Machon Basya Rochel, Inc. in the village of Lawrence, in the county of Nassau, to apply for a retroactive real property tax exemption.
 
CHAPTER 329
S5187-A 
STEWART-COUSINS
09/25/15  SIGNED
Adds §1640-o, Vehicle & Traffic Law.  Authorizes a residential parking system in the village of Dobbs Ferry.
 
CHAPTER 330
S5251 
FARLEY
09/25/15  SIGNED
Authorizes the village of Scotia, in the county of Schenectady, to offer firefighter Daniel Marchand an optional 20 year retirement plan.
 
CHAPTER 331
S5284 
CARLUCCI
09/25/15  SIGNED
Amends §253-f, Tax Law.  Relates to a recording tax imposed by the county of Rockland.
 
CHAPTER 332
S5317-B 
YOUNG
09/25/15  SIGNED
Amends §§1210, 1224 & 1262-o, Tax Law.  Extends the expiration of the authorization of county of Chautauqua to impose additional 1/2% sales and use taxes until November 30, 2017; authorizes such county to increase the rate of such taxes to 1%, if county real property taxes are reduced by 3%.
 
CHAPTER 333
S5326 
YOUNG
09/25/15  SIGNED
Amends §349-dd, Highway Law.  Expands the Western New York Southtowns scenic byway in the county of Cattaraugus.
 
CHAPTER 334
S5379-A 
BONACIC
09/25/15  SIGNED
Authorizes certain deputy sheriffs in Sullivan county to participate in the optional twenty-five year retirement plan.
 
CHAPTER 335
S5425-A 
O'MARA
09/25/15  SIGNED
Authorizes the village of Penn Yan to convey certain real property to Keuka Outlet Development, LLC.
 
CHAPTER 336
S5436-A 
LATIMER
09/25/15  SIGNED
Adds §1640-o, Vehicle & Traffic Law.  Authorizes the village of Mamaroneck in the county of Westchester to establish a residential parking system in certain areas of the village.
 
CHAPTER 337
S5453-A 
O'MARA
09/25/15  SIGNED
Authorizes Bradley M. Fuerst to participate in the optional 20 year retirement plan for police officers.
 
CHAPTER 338
S5454-A 
O'MARA
09/25/15  SIGNED
Authorizes the village of Painted Post to offer an optional twenty year retirement plan to certain police officers employed by such village.
 
CHAPTER 339
S5455-A 
O'MARA
09/25/15  SIGNED
Authorizes Bradley M. Fuerst to participate in the optional 20 year retirement plan for police officers covered under section 384-d of the retirement and social security law.
 
CHAPTER 340
S5456-A 
O'MARA
09/25/15  SIGNED
Authorizes the county of Steuben to offer an optional twenty-five year retirement plan under section 551(e) of the retirement and social security law to deputy sheriffs Kenneth J. Bauch, Brandon L. Brown, Matthew A. Nortarfonzo, Kenneth L. O'Dell, Brooke C. Payne, Michael Z. Ramirez, Matthew L. Sorge and Alan B. Warriner.
 
CHAPTER 341
S5538-A 
SERINO
09/25/15  SIGNED
Amends §1640-h, Vehicle & Traffic Law.  Expands the residential parking system in the village of Cold Spring, county of Putnam.
 
CHAPTER 342
S5564 
ORTT
09/25/15  SIGNED
Relates to retirement benefits for Jason Hendel of Monroe County.
 
CHAPTER 343
S5568-A 
FUNKE
09/25/15  SIGNED
Relates to alienation and substitution of certain parklands in the town of Naples in the county of Ontario; allows the town to discontinue as parkland and alienate the lands known as the "James P. Long Memorial Park" so long as the proceeds from the sale are used to further develop and improve existing parks, and dedicate a portion of the Naples Community Park to James P. Long.
 
CHAPTER 344
S5590 
NOZZOLIO
09/25/15  SIGNED
Authorizes the town of Waterloo, county of Seneca to alienate and convey certain parcels of land used as parkland.
 
CHAPTER 345
S5626-B 
MARCHIONE
09/25/15  SIGNED
Authorizes the county of Saratoga and the Saratoga County Water Authority to transfer certain lands.
 
CHAPTER 346
S5646 
CARLUCCI
09/25/15  SIGNED
Permits the Iqra Darul Ehsan, Inc. to file an application for a real property tax exemption.
 
CHAPTER 347
S5685-B 
BONACIC (Office of Temporary & Disability Assistance #1)
09/25/15  SIGNED
Amends §111-i, Social Services Law; repealed & adds Art 5-B, Family Court Act.  Repeals and reenacts the Uniform Interstate Family Support Act.
 
CHAPTER 348
S5719 
RULES
09/25/15  SIGNED
Amends §1202-o, Tax Law.  Extends, until December 31, 2017, the expiration of the authority granted to the county of Suffolk to impose hotel and motel taxes.
 
CHAPTER 349
S5735-B 
RITCHIE
09/25/15  SIGNED
Authorizes the village of Clayton, county of Jefferson to transfer and convey certain parklands to Dean Hyde in exchange for certain lands owned by Dean Hyde which shall be used as parkland and as part of the village of Clayton's riverwalk project.
 
CHAPTER 350
S5753-B 
LAVALLE
09/25/15  SIGNED
Authorizes the Mattituck park district, town of Southold, county of Suffolk, to discontinue use of certain lands as parklands on Pike Street and sell such lands.
 
CHAPTER 351
S5754-B 
LAVALLE
09/25/15  SIGNED
Authorizes the Mattituck park district, town of Southold, county of Suffolk, to discontinue use of certain lands as parklands adjoining Love Lane and sell such lands.
 
CHAPTER 352
S5756-A 
ORTT
09/25/15  SIGNED
Authorizes Historical Society of the Tonawandas Inc. to file a retroactive application for real property tax exemption.
 
CHAPTER 353
S5778 
MARCHIONE
09/25/15  SIGNED
Authorizes the town of Waterford, in the county of Saratoga to offer an optional twenty year retirement plan and the additional pension benefit plan for members of the optional twenty year retirement plan to police officer Craig Fifield.
 
CHAPTER 354
S5779 
MARCHIONE
09/25/15  SIGNED
Authorizes the town of Waterford, in the county of Saratoga to offer an optional twenty year retirement plan and the additional pension benefit plan for members of the optional twenty year retirement plan to police officer Michael Shudt.
 
CHAPTER 355
S5787 
MARTINS
09/25/15  SIGNED
Authorizes the United Methodist Church of Port Washington to retroactively apply for a real property tax exemption.
 
CHAPTER 356
S5788 
MARTINS
09/25/15  SIGNED
Authorizes the India Association of Long Island, Inc. to retroactively apply for a real property tax exemption for certain properties in the hamlet of Hicksville, county of Nassau.
 
CHAPTER 357
S5830 
SKELOS
09/25/15  SIGNED
Authorizes Yeshiva of South Shore in the town of Hempstead, in the county of Nassau, to apply for a retroactive real property tax exemption.
 
CHAPTER 358
S5870 
RANZENHOFER
09/25/15  SIGNED
Amends §§112, 304, 404, 606, 614, 711, 909, 1003 & 1304, Not-for-Profit Corporation Law; amends §216-a, Education Law; amends §§16.32 & 31.31, Mental Hygiene Law.  Makes technical corrections to provisions of law relating to charitable corporations.
 
CHAPTER 359
S5879 
BRESLIN
09/25/15  SIGNED
Authorizes the assessor of the city of Troy to accept from the Sixth Avenue Baptist Church an application for exemption from real property taxes pursuant to section 420-a of the real property tax law.
 
CHAPTER 360
S5912 
BRESLIN
09/25/15  SIGNED
Authorizes the assessor of the city of Troy to accept from the Sixth Avenue Baptist Church an application for exemption from real property taxes pursuant to section 420-a of the real property tax law.

CHAPTER 361
A2026 
Ryan  
10/05/15 signed with Press Release
Amends §5-1708-a, General Obligations Law.  Relates to waivers for families of victims of terrorist attacks. The intent of this bill is to provide funds to familiesof victims of terrorist attacks against the United States. Many peopleafter the September 11, 2001 terrorist attacks looked for ways that theycould assist victims of the attacks and the victims' families. One suchexample involved agents who sold structured settlements to victims'families but were forbidden by law from waiving their commission and,thereby, increasing the amount of the structured settlement. Section5-1708-a of the general obligations law allowed for these types of waivers to occur. This bill would expand this ability to all victims ofterrorist attacks against the United States.

CHAPTER 362*
S1
SAVINO
10/21/15 SIGNED
Amends §§194 & 198, Labor Law. Prohibits differential pay because of sex.

* For legislative intent, see NYLS legislative history.
 
CHAPTER 363
S2 
VALESKY
10/21/15 SIGNED
Amends §292, Executive Law. Relates to unlawful discriminatory practices.
 
CHAPTER 364
S3
LITTLE
10/21/15 SIGNED
Amends §§297 & 296-a, Executive Law. Relates to the provision of attorney's fees in cases of housing, employment or credit discrimination.
 
CHAPTER 365
S4
LITTLE
10/21/15 SIGNED
Amends §296, Executive Law. Relates to unlawful discriminatory practices because of familial status.
 
CHAPTER 366
S5
ROBACH
10/21/15 SIGNED
Adds §227-d, Real Property Law; adds §744, Real Property Actions & Proceedings Law. Prohibits discrimination in housing based upon domestic violence status and establishes a task force to study the impact of source of income on access to housing.
 
CHAPTER 367
S6
YOUNG
10/21/15 SIGNED
Amends §153-c, Family Court Act; amends §212, Judiciary Law; amends §648, Executive Law. Establishes a pilot program for the filing of petitions for temporary orders of protection by electronic means and for issuance of such orders ex parte by audio-visual means.
 
CHAPTER 368
S7
LANZA
10/21/15 SIGNED
Amends Penal Law, generally; amends §§700.05, 380.50 & 440.10, Criminal Procedure Law; amends §§483-bb & 483-cc, Social Services Law; amends §212, Civil Practice Law & Rules; amends §14, Chapter 74 of 2007; amends §10.03, Mental Hygiene Law; amends §§168-a & 168-d, Correction Law; amends §509-cc, adds §510-d, Vehicle & Traffic Law; amends §2324-a, Public Health Law; amends §715, Real Property Actions and Proceedings Law; amends §231, Real Property Law; amends §840, add S214-d, Executive Law. Enacts the trafficking victims protection and justice act.
 
CHAPTER 369
S8
HANNON
10/21/15 SIGNED
Amends §§292 & 296, Executive Law. Requires the provision of reasonable accommodations for pregnant women.

CHAPTER 370
A627-A 
Braunstein (MS)
10/26/15 signed
Amends §3306, Public Health Law.  Establishes certain substances as banned substances. N-Bomb
 
CHAPTER 371
A1327-A 
Cahill
10/26/15 signed
Amends §§4903 & 4904, Public Health Law; amends §§4903 & 4904, Insurance Law.  Provides for the expedited utilization review of court ordered mental health and/or substance use disorder services.
 
CHAPTER 372
A2439-B 
Buchwald
10/26/15 signed
Amends §84, Town Law.  Relates to a board of registration for special town elections; authorizes a board of registration to carry out personal registration where approved by a town board.
 
CHAPTER 373
A2761-B 
Mayer (MS)
10/26/15 signed
Amends §245.00, Penal Law.  Expands the class B misdemeanor of public lewdness to include the commission of a lewd act while trespassing in a dwelling and being observed by a lawful occupant.
 
CHAPTER 374
A3563-C 
Lavine (MS)
10/26/15 signed
Amends §7605, Education Law.  Exempts certain persons who administer and score objective psychological tests from provisions of law relating to the practice of the profession of psychology.
 
CHAPTER 375
A3601 
Dinowitz 
10/26/15 signed
Amends §§5-215, 8-400 & 8-404, Election Law. Eliminates the reference to "inmate" when referring to residents of veteran's administration hospitals for purposes of absentee voting.
 
CHAPTER 376
A4140 
Gottfried 
10/26/15 signed
Amends §§3602 & 579, Public Health Law; amends §§902 & 903, Education Law; amends §§406, 433 & 434, General Business Law; amends §§404-a & 509-g, Vehicle & Traffic Law.  Relates to the scope of practice of nurse practitioners.
 
CHAPTER 377
A4586 
McDonald (MS)
10/26/15 signed
Amends §11.00, Local Finance Law.  Provides that the period of probable usefulness of the installation or reconstruction of a heating system is 15 years for purposes of local financing.
 
CHAPTER 378
A6045-B 
Abbate
10/26/15 signed
Adds §§74-a & 374-a, Retirement & Social Security Law.  Provides beneficiaries with the same allocation of retirement benefits if the member has service retirement application, disability retirement applications or option election forms postmarked prior to death.
 
CHAPTER 379
A6062 
Gunther
10/26/15 signed
Amends §3343-b, Public Health Law.  Directs the department of health to oversee a program for the safe disposal of unused controlled substances in accordance with federal law and regulations.

CHAPTER 380
A6105-A 
Robinson
10/26/15 signed
Amends §108, Banking Law.  Relates to loan products that may be offered by banks; authorizes a bank or trust company, with the approval of the superintendent, to offer a loan product that encourages personal savings by requiring a borrower to place a portion of the loan into an interest-bearing savings account.
 
CHAPTER 381
A6223-A 
Thiele (MS)
10/26/15 signed
10/26/15 approval memo.1
Amends §§458-a & 458-b, Real Property Tax Law.  Relates to real property tax exemptions available to veterans.
 
CHAPTER 382
A6529 
Gunther
10/26/15 signed
Amends §9.60, Mental Hygiene Law.  Relates to examination of persons ordered to obtain assisted outpatient treatment in counties with a population of less than eighty thousand.
 
CHAPTER 383
A6569 
Pretlow
10/26/15 signed
Authorizes the city of Mount Vernon to offer certain retirement options to Christopher Grieco, Wendell Griffin, Patsy Leone and Jeremy Villanueva, police officers employed by such city.
 
CHAPTER 384
A7207 
Magee
10/26/15 signed
Amends §§840 & 837, Executive Law; amends §16, Agricultural & Markets Law.  Provides for training for police regarding animal cruelty and protection laws.
 
CHAPTER 385
A7575 
Fahy 
10/26/15 signed
Adds §845-a, Executive Law.  Relates to the presentment of flags which were lowered to half-staff in memorial of the death of any police officer or peace officer; establishes that the commissioner of the division of criminal justice services, with the office of general services, shall arrange for the procurement and presentment of flags that were flown at half-staff in memorial of the death of any police officer or peace officer to the person designated to dispose of the remains of the officer.
 
CHAPTER 386
A7594 
Titus (MS)
10/26/15 signed
Amends §3, Chapter 451 of 2012.  Relates to permitted deductions from wages and extends the effectiveness thereof.
 
CHAPTER 387
A7637 
Seawright (OCA # 37RR)
10/26/15 signed
Amends §413, Family Court Act; amends §240, Domestic Relations Law.  Relates to spousal maintenance and child support in supreme and family court.
 
CHAPTER 388
A7641 
Brennan
10/26/15 signed
Amends §132, Chapter 549 of 2013.  Relates to the effectiveness of provisions of law relating to prohibiting employees of a not-for-profit corporation from serving as chair of the board.
 
CHAPTER 389
A7754-A 
Brindisi
10/26/15 signed
Amends §255, Education Law.  Relates to the term of office of trustees of cooperative public library systems.
 
CHAPTER 390
A7823
Peoples-Stokes
10/26/15 signed
Amends §3, Chapter 595 of 2007.  Extends provisions relating to the Michigan Street African American Heritage Corridor commission in Buffalo.
 
CHAPTER 391
S676-B 
HANNON
10/26/15 SIGNED
Adds Article 29-CCCC §§2994-hh - 2994-mm, Public Health Law.  Relates to the identification of caregivers; creates the CARE Act.
 
CHAPTER 392
S1530 
AMEDORE
10/26/15 SIGNED
Authorizes the town board of Marbletown to hold meetings in the town of Rosendale and the town justice court of Marbletown to hold justice court in the town of Rosendale.
 
CHAPTER 393
S1700-A 
GALLIVAN
10/26/15 SIGNED
Relates to the town of Eagle, county of Wyoming wind project.
 
CHAPTER 394
S1744-A 
CARLUCCI
10/26/15 SIGNED
Amends §380.50, Criminal Procedure Law.  Requires the commissioner of the division of criminal justice services in consultation with the director of the office of victim services to prepare and distribute the notification form for victims of violent felony offenses allowing them to demand to be informed regarding a name change petition by the defendant.
 
CHAPTER 395
S1848-A 
MARCHIONE
10/26/15 SIGNED
Amends §§8-308 & 17-134, repealed & adds §7-126, Election Law.  Prohibits the use of pasters, stickers and labels on ballots.
 
CHAPTER 396
S2927 
LAVALLE
10/26/15 SIGNED
Amends §2, Chapter 330 of 2011.  Provides annual payments from the town of Southampton community preservation fund to the East Quogue union free school district.
 
CHAPTER 397
S3018-A 
YOUNG
10/26/15 SIGNED
Amends §20, Municipal Home Rule Law.  Authorizes local governments to deliver proposed local laws to members of their legislative bodies by means of e-mail.
 
CHAPTER 398
S3542-A 
GRIFFO
10/26/15 SIGNED
Adds §27, Public Service Law.  Relates to the public availability of certain competitive requests for proposals.
 
CHAPTER 399
S3691-A 
GIANARIS
10/26/15 SIGNED
Authorizes the city of New York to discontinue use of certain park land and convey it to St. Michael's Prostestant Episcopal Church.
CHAPTER 400
S4283 
MURPHY
10/26/15 SIGNED
Amends §§2 & 7, Benevolent Orders Law; amends §77, General Municipal Law; amends §13, General City Law; amends §§24 & 183, Military Law; amends §452, Real Property Tax Law; adds §5-b, Public Building Law.  Declares the Vietnam Veterans of America to be benevolent orders and grants such organization various benefits available to specified veterans' organizations; requires the commissioner of general services to set aside space in the capitol for use as quarters of the Vietnam Veterans of America.
 
CHAPTER 401
S4324-A 
HANNON
10/26/15 SIGNED
Amends §2164, Public Health Law.  Relates to meningococcal immunizations; requires certain parents ensure the immunization of their children against meningococcal disease.
 
CHAPTER 402*
S4327-A 
HANNON
10/26/15 SIGNED
Adds §1352-e, Public Health Law.  Allows companion dogs at food service establishments in outdoor dining areas in certain conditions.
 
* For legislative intent, see NYLS legislative history.
​ 
CHAPTER 402
S4327-A 
HANNON
10/26/15 SIGNED
Adds §1352-e, Public Health Law.  Allows companion dogs at food service establishments in outdoor dining areas in certain conditions.
 
CHAPTER 403
S4754 
BRESLIN
10/26/15 SIGNED
Grants retroactive tier IV membership in the New York state and local employees' retirement system to Jill Alix and Chris Karwiel.
 
CHAPTER 404
S4852 
CROCI  (Division of Veterans Affairs # 4)
10/26/15 SIGNED
Amends §243-b, Military Law.  Relates to allowing all veterans who miss a civil service examination for active duty military service the opportunity for a makeup examination.
 
CHAPTER 405
S5101-A 
HANNON
10/26/15 SIGNED
Amends §4310, Public Health Law; amends §§490 & 502, Vehicle & Traffic Law.  Provides for the effect of skipping a question on a registration of consent to make an anatomical gift.
 
CHAPTER 406
S5196-A 
RANZENHOFER
10/26/15 SIGNED
10/26/15 APPROVAL MEMO.2
Adds §485-r, Real Property Tax Law.  Authorizes a residential redevelopment inhibited property exemption in certain cities.
 
CHAPTER 407
S5777 
VALESKY
10/26/15 SIGNED
Amends §§1608 & 1609, Not-For-Profit Corporations Law.  Relates to the acquisition and disposition of property by land banks; provides for no filing or recording fees for land banks.
 
CHAPTER 408
S5812-A 
SERINO
10/26/15 SIGNED
Relates to authorizing the city of Poughkeepsie to sell certain parklands to a private entity for a public benefit and economic development.
 
CHAPTER 409
S5864 
LIBOUS
10/26/15 SIGNED
Authorizes the town of Vestal, in the county of Broome, to alienate and convey certain parklands in the African road park to the Vestal Veterinary Hospital.

CHAPTER 410
A453 
Cymbrowitz
10/29/15 signed
Relates to directing an examination by the superintendent of financial services concerning the treatment of concurrent causation provisions in homeowners insurance contracts for coverage of sewer backup.
 
CHAPTER 411
A7156 
Kaminsky
10/29/15 signed
Adds §1805-b, Real Property Tax Law.  Relates to an assessment of real property damaged by the severe storm that occurred on the twenty-ninth and thirtieth of October, two thousand twelve in a special assessing unit that is not a city.

CHAPTER 412
S4541 
SEWARD
11/10/15 SIGNED
11/10/15 APPROVAL MEMO.3
Relates to legalizing, validating, ratifying and confirming certain actions of the Oneonta fire district.
 
CHAPTER 413
S4694-A 
CROCI
11/10/15 SIGNED
11/10/15 APPROVAL MEMO.4
Adds §29-k, Executive Law.  Relates to quarterly claim reports for certain disaster assistance.
 
CHAPTER 414
A7229-A 
DenDekker
11/11/15 signed with Press Release
Amends §2632, Public Health Law.  Clarifies eligibility requirements for admission to the New York state veterans' home.
 
CHAPTER 415
S4125-A 
MARTINS
11/11/15 SIGNED with Press Release
Adds Chapter II Title 3 Article 2 §320.0, S1 of Chapter 273 of 1939.  Relates to the Port Washington police district.
 
CHAPTER 416
A7060 
Gottfried (MS)
11/11/15 signed
11/12/15 approval memo.5
Amends §§3360, 3361, 3363 & 3369-b, adds §3365-a, Public Health Law.  Creates an expedited access to medical marihuana in certain cases where a patient's condition is progressive and degenerative.
 
CHAPTER 417
A8258 
Gottfried  
11/11/15 signed
11/12/15 approval memo.6
Amends §3360, Public Health Law (as proposed in S.5086 & A.7060 Chapter 416).  Relates to special certification for use of medical marihuana; makes a technical correction.

CHAPTER 418
A86  Paulin (MS)
11/21/15 signed cap.418
Amends §S207, Public Health Law.  Relates to health care and wellness education and outreach programs for victims of sex offenses or victims of child pornography promotion.
 
CHAPTER 419
A134 
Paulin (MS)
11/21/15 signed
Amends §207, Public Health Law.  Relates to public education and outreach about female genital mutilation.
 
CHAPTER 420
A382-A 
Rosenthal (MS)
11/21/15 signed
Amends §207, Public Health Law; adds §§209-I & Article 22 Part 2 §630-d, Tax Law; adds §97-llll, State Finance Law.  Provides for taxpayer gifts for women's cancers education and prevention; establishes the women's cancers education and prevention fund; defines women's cancer to mean and include cervical, endometrial, gestational trophoblastic tumor, ovarian, uterine sarcoma, vaginal, and vulvar.
 
CHAPTER 421
A737 
Steck
11/21/15 signed
11/21/15 approval memo.7
Amends §630, Business Corporation Law.  Relates to the applicability of provisions relating to liability of shareholders for wages due to laborers, servants or employees for certain foreign corporations.
 
CHAPTER 422
A833-A 
Gunther (MS)
11/21/15 signed
Adds §629-a, Tax Law; adds §95-h, State Finance Law; adds §7.47, Mental Hygiene Law.  Establishes a gift for eliminating the stigma relating to mental illness on personal income tax returns; establishes the mental illness anti-stigma fund into which such gifts shall be deposited; directs the monies in such fund be used by the office of mental health to provide grants to organizations dedicated to eliminating the stigma attached to mental illness and those with mental health needs.
 
CHAPTER 423
A1034-A 
Gunther (MS)
11/21/15 signed
Amends §120.05, Penal Law.  Relates to assault of certain persons providing direct patient care in a health care setting; provides that such assault shall be a class D felony.
 
CHAPTER 424
A2124-A 
Rosenthal
11/21/15 signed
Amends §467-b, Real Property Tax Law.  Requires notification to certain tenants of the senior citizen rent increase exemption program and the disability rent increase exemption program on monthly rent bills; requires DHCR to develop and distribute information on SCRIE and DRIE for landlords and tenants.

CHAPTER 425
A2362 
Brindisi
11/21/15 signed
Designates Article 21-B §§600 - 612 to be Title 1, adds Title Head, Article 21-B Title 2 §§615 - 617, amends §§600 & 601, Executive Law.  Relates to single-family dwellings of manufactured homes in residential districts.
 
CHAPTER 426
A2469-A 
Paulin (MS)
11/21/15 signed
Amends §420.35, Criminal Procedure Law.  Requires exempting victims of sex trafficking from the DNA databank fee.
 
CHAPTER 427
A3053 
Fahy (MS)
11/21/15 signed
Amends §2502, Education Law.  Relates to clarifying the form and content of designating petitions for the office of board of education member for the city school district of the city of Albany.
 
CHAPTER 428
A3208-A 
Peoples-Stokes
11/21/15 signed
Adds §183, Executive Law.  Prohibits the diversion of resources from dedicated funds derived from taxes and fees that support the Niagara frontier transportation authority and its subsidiaries.
 
CHAPTER 429
A3262 
Titus (MS)
11/21/15 signed
Adds §606, Vehicle & Traffic Law.  Requires the commissioner of motor vehicles, when processing reports of accidents filed, to give priority to reports involving serious physical injury or death.
 
CHAPTER 430
A3404 
Titone
11/21/15 signed
Establishes a structured review of technology systems used for locating missing children with developmental disabilities; asks for recommendations.
 
CHAPTER 431
A3838-B 
Aubry (MS)
11/21/15 signed
Amends §136, Correction Law.  Provides inmates the opportunity to take the test assessing secondary completion.
 
CHAPTER 432
A4347 
Davila (MS)  
11/21/15 signed
Amends §§214-b, 840 & 837, Executive Law; amends S§140.10, Criminal Procedure Law.  Provides that translations and notifications regarding family offense interventions be in other than the English language.
 
CHAPTER 433
A5517 
Santabarbara  
11/21/15 signed
Creates the Amsterdam Firefighters' Benevolent Association.
 
CHAPTER 434
A5619 
Gunther
11/21/15 signed
Amends §43, General City Law.  Relates to residential qualifications for service on the examining board of plumbers in the city of Middletown.
 
CHAPTER 435
A5651-A 
Russell  
11/21/15 signed
Amends §§706 & 1379, Public Authorities Law.  Relates to the powers of the Ogdensburg bridge authority and the Ogdensburg port authority with regard to the Ogdensburg International Airport.
 
CHAPTER 436
A5803 
Fahy (MS)
11/21/15 signed
11/21/15 approval memo.8
Amends §§412 & 422, repealed §422 sub 4 P(A) sub P(q), Social Services Law.  Relates to the statewide central register of child abuse and maltreatment.
 
CHAPTER 437
A5962-A 
Glick
11/21/15 signed
Amends §§355 & 6206, Education Law.  Provides that the trustees of SUNY and/or CUNY may authorize the establishment of a new category of tuition for non-resident students enrolled in distance learning courses.
 
CHAPTER 438
A6024-A 
Weinstein
11/21/15 signed
Amends §11-A-2.1, Estates Powers & Trust Law.  Establishes the time periods for the payment of legacies to genetic children of the decedent without the accrual of interest.
 
CHAPTER 439
A6079 
Simon ( State Comptroller # 17)
11/21/15 signed
Amends §8604, Civil Practice Law & Rules.  Requires the department of law to file annual reports of awards pursuant to the New York state equal access to justice act.
 
CHAPTER 440
A6222 
Buchwald (OCA # 43)
11/21/15 signed
Amends §65.15, Penal Law.  Provides for the continuation of use of an ignition interlock device where a person upon whom such use was imposed as a condition of probation remains delinquent.
 
CHAPTER 441
A6263 
Braunstein (OCA # 55)
11/21/15 signed
Amends §10-6.6, Estates Powers & Trust Law.  Relates to a trustee's authority to recant the invasion of a trust and provides that within certain time frames a trustee may revoke the exercise of the power to invade a new trust.
 
CHAPTER 442
A6527 
Steck
11/21/15 signed
Amends §§500-a & 500-c, Correction Law.  Relates to authorizing the Schenectady county correctional facility to also be used for the detention of persons under arrest being held for arraignment in any court located in the county of Schenectady.
 
CHAPTER 443
A6946 
Pretlow
11/21/15 signed
Amends §109, Racing, Pari-Mutuel Wagering & Breeding Law.  Permits racing or licensing race meetings on Palm Sunday.
 
CHAPTER 444
A6990-B 
Glick 
11/21/15 signed
Amends §§6705 & 6712, Education Law.  Enacts the "veterinary emergency response and mobility act of 2015".
 
CHAPTER 445
A7186 
Kaminsky
11/21/15 signed
Amends §1803-a, Real Property Tax Law.  Relates to allowing certain special assessing units other than cities to adjust their current base proportions.
 
CHAPTER 446
A7202-A 
Gunther  
11/21/15 signed
Amends §2505-a, Public Health Law.  Updates the breastfeeding mothers' bill of rights.
 
CHAPTER 447
A7221 
Weinstein (OCA # 31R)
11/21/15 signed
Amends §237, Domestic Relations Law.  Relates to counsel fees and expenses in matrimonial actions.
 
CHAPTER 448
A7315 
Thiele (MS)
11/21/15 signed
Amends §1229-c, Vehicle & Traffic Law.  Requires the use of seatbelts by volunteer firefighters and volunteer ambulance service workers; provides exception for vehicles which do not have restraint systems provided by the manufacturer or to volunteer firefighters not seated within the confines of the vehicle or emergency medical personnel providing patient care in the rear compartment of an ambulance.
 
CHAPTER 449
A7319 
Kaminsky (OCA # 26)
11/21/15 signed
Amends §§160.50 & 160.55, Criminal Procedure Law.  Allows the unsealing of criminal records in any district court, city court or criminal court in the city of New York in certain instances.
 
CHAPTER 450
A7331 
Schimminger (MS)
11/21/15 signed
Amends §64, Alcoholic Beverage Control Law.  Relates to a license to sell liquor at retail for consumption on certain premises.
 
CHAPTER 451
A7375 
Galef
11/21/15 signed
Amends §425, Real Property Tax Law.  Requires all assessing units to participate in the enhanced school tax relief exemption.
 
CHAPTER 452
A7394 
Mosley
11/21/15 signed
11/21/15 approval memo.9
Amends §18-c, Workers Compensation Law.  Relates to the livery driver benefit fund.
 
CHAPTER 453
A7419 
Farrell (State Comptroller # 10)
11/21/15 signed
Amends §§22, 71-b, 79, 83, 84, 89-e, 92-w, -yy, 95-e, 97-mmmm, 99-g, 99-v, State Finance Law, generally.  Relates to tax check-off funds.
 
CHAPTER 454
A7488 
Gottfried (MS)
11/21/15 signed
Amends §2999-cc, Public Health Law.  Includes occupational and physical therapists within the definition of telehealth providers.
 
CHAPTER 455
A7509 
Farrell (State Comptroller # 28)
11/21/15 signed
Amends §98, State Finance Law.  Increases the limit on certain investments.
 
CHAPTER 456
A7520 
Perry
11/21/15 signed
Amends §3, Chapter 479 of 2011.  Extends chapter 479 of the laws of 2011 amending the tax law, relating to establishing the taxpayer refund choice act and affirming the right of state residents to receive personal income tax refunds by paper check and requiring the department of taxation and finance to fully describe any debit card or direct deposit program.

CHAPTER 457
A7595 
Schimminger
11/21/15 signed
Amends §10, Chapter 413 of 2003.  Extends provisions relating to self-employment assistance programs and other matters.
 
CHAPTER 458
A7596 
Weinstein
11/21/15 signed
Amends §§83.03 & 83.39, Mental Hygiene Law.  Clarifies the effect of registering an order appointing a guardian of another person or protective order from another state.
 
CHAPTER 459
A7626-A 
Abinanti
11/21/15 signed
Directs the department of education to develop a plan for increasing access to and lending of electronic books across state libraries.
 
CHAPTER 460
A7683-A 
Rozic (MS)
11/21/15 signed
Amends §§1209-a & 1266, Public Authorities Law.  Relates to jurisdiction over violations occurring on metropolitan transportation authority omnibuses by the transit adjudication bureau of the New York city transit authority.
 
CHAPTER 461
A7725-C 
Stirpe
11/21/15 signed
Amends §§3240 & 4237, Insurance Law.  Relates to authorizing the issuance of certain accident and health insurance policies to an institution of higher education; amends definition of student accident and health insurance not including policies or contracts meeting certain provisions of the public health service act.
 
CHAPTER 462
A7820 
Cymbrowitz
11/21/15 signed
Amends §218, repealed sub 1 P(b), sub 3 P(g), Elder Law.  Relates to long term care ombudsman access to assisted living facilities.
 
CHAPTER 463
A7943 
Cahill
11/21/15 signed
Amends §2, Chapter 440 of 2012.  Extends provisions of law relating to a health savings account pilot program.
 
CHAPTER 464
S103 
HOYLMAN
11/20/15 SIGNED
Amends §§6909 & 6527, Education Law.  Relates to administering tests to detect or screen for tuberculosis infections.
 
CHAPTER 465
S299-A 
ESPAILLAT
11/20/15 SIGNED
Amends §207, Public Health Law.  Authorizes the commissioner of health to establish a public outreach campaign regarding spina bifida prevention and awareness.
 
CHAPTER 466
S440-B 
GALLIVAN
11/20/15 SIGNED
Amends §100, Alcoholic Beverage Control Law.  Relates to providing alcoholic beverages on credit to any business or corporation.
 
CHAPTER 467
S459 
MARCELLINO
11/20/15 SIGNED
11/20/15 APPROVAL MEMO.10
Amends §5, Chapter 672 of 1993.  Authorizes the provision of financing by the dormitory authority to the Gold Coast public library.
 
CHAPTER 468
S903 
AVELLA
11/20/15 SIGNED
Amends §2, adds Article 22 §§460 - 469, Article 23 §§470 - 479, Article 24 §§480 - 489, Religious Corporation Law.  Provides a means of incorporation for organized groups affiliated with the Hindu, Sikh and Islamic faiths; amends the definition of "clergyman" and "minister" to include a pandit, swami, guru, granthi, imam, moulvi, and maulana.
 
CHAPTER 469
S1528-A 
KLEIN  
11/20/15 SIGNED
Amends §§2599-b, 2599-c, 2500, 2505, 2505-a, 2515, 2515-a & 2522, Public Health Law.  Relates to combating the incidence of adult and childhood obesity and respiratory diseases; enacts provisions to reduce the incidence of certain respiratory diseases; expands the collection and reporting of data on obesity in the state; expands ease of breastfeeding in child day care centers and at work.
 
CHAPTER 470
S1567-A 
LAVALLE
11/20/15 SIGNED
Adds §§7902-a & 7904-a, amends §§7903, 7905, 7906 & 7907, repealed §7906 sub 7, Education Law.  Regulates occupational therapy assistants; adds one licensed occupational therapy assistant to the state board for occupational therapy; establishes license requirements and exceptions.
 
CHAPTER 471
S2388-A 
LITTLE
11/20/15 SIGNED
Establishes the New York state women's suffrage 100th anniversary commemoration commission and provides for its powers and duties.
 
CHAPTER 472
S3343 
LANZA
11/20/15 SIGNED
Amends §120.05, Penal Law.  Relates to protecting public health and sanitarian enforcement workers from assault.
 
CHAPTER 473
S3422 
YOUNG
11/20/15 SIGNED
Amends §291-a, Real Property Tax Law.  Requires the conveyance of a paper street in the town of Westfield, county of Chautauqua, to be accompanied by a resolution of the town board of such town.
 
CHAPTER 474
S3638-A 
ORTT
11/20/15 SIGNED
Amends §§4403 & 4403-f, Public Health Law.  Relates to oversight of developmental disability care organizations and coordinate services.
 
CHAPTER 475
S3738-A 
MARCHIONE
11/20/15 SIGNED
Adds §672, County Law.  Authorizes mutual aid agreements between counties for the provision of services by coroners and medical examiners.
 
CHAPTER 476
S3907 
LAVALLE
11/20/15 SIGNED
Amends §384-d, Retirement & Social Security Law.  Increases the mandatory retirement age from fifty-five to sixty for police officers in the town of Southampton.
 
CHAPTER 477
S3913-A 
GRIFFO
11/20/15 SIGNED
Amends §120.05, Penal Law.  Relates to assault in the second degree; relates to persons in secure treatment facilities.
 
CHAPTER 478
S3951-B 
LARKIN  
11/20/15 SIGNED CHAP.478
11/20/15 APPROVAL MEMO.11
Amends §89-a, Navigation Law.  Creates the Hudson River pilots surcharge board; provides that the board shall determine the rate of surcharge to be applied and benefits provided to Hudson River pilots.
 
CHAPTER 479
S4006 
GOLDEN (NYS Teachers' Retirement System # 4)
11/20/15 SIGNED
Amends §537, Education Law amends §§517-b & 613-a, Retirement & Social Services Law.  Relates to applicable interest rate for calculating certain benefits provided by the New York state teachers' retirement system.
 
CHAPTER 480
S4299 
O'MARA
11/20/15 SIGNED
Amends §273-a, Education Law.  Relates to state aid for library construction and infrastructure services.
 
CHAPTER 481
S4336-A 
SERINO
11/20/15 SIGNED
Amends §§10-1010, 10-1012 & 10-1014, Village Law.  Allows the municipal volunteer fire department of the village of Fishkill to hold its annual meeting and election of company and chief officers in December of each year.
 
CHAPTER 482
S4343-A 
CARLUCCI 
11/20/15 SIGNED
Amends §17, Social Services Law.  Requires the commissioner of temporary and disability assistance to submit a report detailing local social services districts' efforts to prevent, identify, and address homelessness.
 
CHAPTER 483
S4517 
LANZA  
11/20/15 SIGNED
Adds §630-d, Tax Law; amends §95-e, State Finance Law.  Provides for gifts on tax returns for autism awareness and research.
 
CHAPTER 484
S4521-A 
CROCI
11/20/15 SIGNED
Amends §13-0328, Environmental Conservation Law.  Provides that honorably or generally discharged members of the U.S. armed forces need not meet the income requirements to be eligible for a license.
 
CHAPTER 485
S4668 
LAVALLE
11/20/15 SIGNED
Amends §1136, Tax Law.  Exempts certain wineries from the requirement to file annual information returns.
 
CHAPTER 486
S4688-A 
BONACIC
11/20/15 SIGNED
Authorizes the town of Fallsburg to alienate certain parkland.
 
CHAPTER 487
S4839 
GOLDEN
11/20/15 SIGNED
Amends §120.05, Penal Law.  Relates to assault in the second degree on an emergency medical service paramedic or emergency medical service technician.

CHAPTER 488
S4896-A 
CARLUCCI
11/20/15 SIGNED
Repealed §586, General Municipal Law.  Repeals provisions relating to the Ossining urban renewal agency.
 
CHAPTER 489
S4897 
STEWART-COUSINS
11/20/15 SIGNED
Amends §361-a, Public Authorities Law.  Relates to the restriction and regulation of advertising devices; increases the number of advertising billboard signs in the city of New Rochelle along interstate route ninety-five from six to nine.
 
CHAPTER 490
S4903 
GALLIVAN (State Commission of Correction # 1)
11/20/15 SIGNED
Amends §§674 & 677, County Law; amends §46, Corrections Law.  Relates to the correction medical review board's access to autopsies.
 
CHAPTER 491
S4994-B 
MARCHIONE 
11/20/15 SIGNED
Authorizes and validates the alienation of certain parkland in the town of Kinderhook in the county of Columbia.
 
CHAPTER 492
S5054 
FELDER (OCA # 36)
11/20/15 SIGNED
Amends §1051, Family Court Act; amends §221-a, Executive Law.  Relates to severe child abuse and orders of protection in child abuse and neglect cases.
 
CHAPTER 493
S5061-A 
ORTT
11/20/15 SIGNED
Amends §1, Chapter 38 of 1903.  Relates to funeral benefits for members of the volunteer firemen's benevolent association of North Tonawanda.
 
CHAPTER 494
S5144 
BONACIC
11/20/15 SIGNED
Amends §3, Chapter 433 of 1996.  Relates to the election of trustees of the Wallkill public library district; requires trustees to reside within the library district.
 
CHAPTER 495
S5205-B 
GRIFFO
11/20/15 SIGNED
Adds §70-a, Public Service Law.  Relates to municipal acquisition of street lights from electric utilities.

CHAPTER 496
S5222 
BRESLIN
11/20/15 SIGNED
Authorizes the city of Troy to alienate and convey waterfront real property referred to as the Scolite Site.
 
CHAPTER 497
S5259 
BONACIC
11/20/15 SIGNED
Authorizes the commissioner of general services to transfer real property to the village of Otisville.
 
CHAPTER 498
S5263 
LAVALLE
11/20/15 SIGNED
Amends §181, General Municipal Law.  Relates to the adoption of local laws to regulate taxicabs and limousines in the county of Suffolk.
 
CHAPTER 499
S5286 
GALLIVAN (OCA # 12)
11/20/15 SIGNED
Amends §§360.2, 735, 776, 779 & 779-a, adds §743, Family Court Act.  Relates to adjudication and violation procedures in juvenile delinquency and PINS cases.
 
CHAPTER 500
S5288 
SEWARD
11/20/15 SIGNED
Amends §1166, Real Property Tax Law.  Provides that oil, gas, and mineral rights shall be sold along with any property sold pursuant to a tax foreclosure sale.
 
CHAPTER 501
S5380 
BONACIC
11/20/15 SIGNED
Relates to authorizing the commissioner of general services to transfer and convey certain state property to the town of Fallsburg.
 
CHAPTER 502
S5381-A 
BONACIC
11/20/15 SIGNED
Authorizes the town of Thompson, Sullivan county, to establish a road improvement district.
 
CHAPTER 503
S5397 
BONACIC
11/20/15 SIGNED CHAP.503
11/20/15 APPROVAL MEMO.12
Amends §3, Chapter 510 of 2013.  Authorizes the city of Middletown to sell or pledge delinquent liens held by such city.
 
CHAPTER 504
S5429-C 
MURPHY
11/20/15 SIGNED
Authorizes the town of Southeast, in the county of Putnam to issue $380,000 in serial bonds for extraordinary expenses incurred when the Springhouse water district source of water was declared unsafe.
 
CHAPTER 505
S5467-A 
FELDER
11/20/15 SIGNED
Amends S2, Chapter 548 of 2010.  Extends the authority of the city of New York to sell tax lots to abutting owners that cannot be independently developed.
 
CHAPTER 506
S5501-A 
FARLEY
11/20/15 SIGNED
Authorizes the Ballston Spa Central School District to establish a semiconductor manufacturing tax stabilization reserve fund.
 
CHAPTER 507
S5537 
SERINO
11/20/15 SIGNED
Amends §1504, Real Property Tax Law.  Relates to penalties and interest payments on real property taxes due in towns of Dutchess county when the final payment date falls on a weekend or holiday.
 
CHAPTER 508
S5632-A 
GOLDEN
11/20/15 SIGNED
Amends §613, Retirement & Social Security Law.  Relates to the SUNY optional retirement program.
 
CHAPTER 509
S5687 
SEWARD
11/20/15 SIGNED
Amends §349-dd, Highway Law.  Relates to the New York state scenic byways system.
 
CHAPTER 510
S5692 
SAVINO
11/20/15 SIGNED
Amends §§601 & 613, Retirement & Social Security Law.  Relates to the definition of wages earned from multiple employers and of plan year for the New York city retirement systems.
 
CHAPTER 511
S5712-A 
FELDER
11/20/15 SIGNED
Amends §365-f, Social Services Law.  Relates to consumer directed personal assistance programs.
 
CHAPTER 512
S5767 
MARTINS
11/20/15 SIGNED
Amends S6, Chap 602 of 1993
Extends the enforcement of the collection of delinquent real property taxes and the collection of taxes by banks and enforces the collection of taxes in certain villages.
 
CHAPTER 513
S5808-A 
BONACIC
11/20/15 SIGNED
Authorizes the town of Thompson to remove certain lands from the Kiamesha Lake sewer district.
 
CHAPTER 514
S5851 
LATIMER
11/20/15 SIGNED
Relates to the alienation of certain parklands in the City of Yonkers, County of Westchester.
 
CHAPTER 515
S5908 
FUNKE
11/20/15 SIGNED
Amends §9-211, Election Law.  Relates to the audit of voter verifiable audit records; authorizes manual audits or via the use of any automated tool authorized by the state board of elections.
 
CHAPTER 516
S5955 
KLEIN
11/20/15 SIGNED
Amends §415, Vehicle & Traffic Law.  Relates to penalties for unregistered dealers.
 
CHAPTER 517
S5813-B 
SERRANO
12/03/15 SIGNED
Adds §4-a, Chapter 899 of 1984; adds §2799-dddd-1, Public Authorities Law.  Authorizes the Roosevelt Island operating corporation board of directors to provide financial assistance in the form of grants to not-for-profit organizations that provide services to residents.
 
CHAPTER 518
A836 
Gunther (MS)
12/11/15 signed
12/11/15 approval memo.14
Amends §401, Correction Law.  Relates to training for staff in residential mental health treatment unit programs inside correctional facilities.
 
CHAPTER 519
A1233-A 
Paulin (MS)
12/11/15 signed
Amends §103, Public Officer Law.  Authorizes broadcasting of open meetings of an agency or department; relates to real-time streaming on such agency's website
 
CHAPTER 520
A2409 
Rodriguez  
12/11/15 signed
12/11/15 approval memo.15
Adds §3314.20, NYC Ad Code.  Relates to conditions for granting scaffolding permit renewals on construction projects involving public housing provided by the New York city housing authority.
 
CHAPTER 521
A2458-A 
Bronson
12/11/15 signed
Amends §§120, 121-a, 122 & 126, Public Service Law.  Relates to fuel gas transmission lines; discusses procedures for filing for landowners and determining adverse environmental effects on agricultural lands.
 
CHAPTER 522
A2801 
Pretlow
12/11/15 signed
Amends §207-c, General Municipal Law.  Provides for the payment of the salary, wages, medical and hospital expenses of any city of Yonkers detention officer injured or becoming ill in the line of duty.
 
CHAPTER 523
A4487-A 
Ramos (MS)
12/11/15 signed
Amends §353, Executive Law.  Requires annual reports to contain information specific to veteran-owned small businesses.
 
CHAPTER 524
A5317-B 
Braunstein
12/11/15 signed
Amends §399-bbb, General Business Law.  Relates to requirements and violations regarding publicly accessible collection bins.
 
CHAPTER 525
A5333 
Abbate
12/11/15 signed
Amends §80, Civil Service Law.  Provides a procedure for determining suspensions and demotions of members of police agencies upon abolition or reduction of positions.
 
CHAPTER 526
A5519-C 
Gunther
12/11/15 signed
Amends §385, Vehicle & Traffic Law.  Exempts fire vehicles from the weight restrictions of other vehicles.
 
CHAPTER 527
A5653-B 
Gunther
12/11/15 signed
Amends §401, Vehicle & Traffic Law.  Relates to fees for registration and reregistration of an agricultural trailer.
 
CHAPTER 528
A6191 
Abinanti
12/11/15 signed
Amends §33.10, Local Finance Law.  Authorizes the county of Westchester to issue bonds without the need for a referendum.
 
CHAPTER 529
A6265 
Kaminsky (OCA# 35)
12/11/15 signed
Amends Rule 3212, Civil Practice Law & Rules.  Relates to the use of expert affidavits in summary judgment motions.
 
CHAPTER 530
A6941 
McDonald (MS)
12/11/15 signed
Amends §257, Executive Law.  Relates to the qualifications of certain county probation officer directors.
 
CHAPTER 531
A7462-A 
Goldfeder
12/11/15 signed
Amends §429, Vehicle & Traffic Law.  Authorizes the commissioner of motor vehicles to waive certain requirements relating to junk and salvage vehicles.
 
CHAPTER 532
A7487 
Cusick
12/11/15 signed
12/11/15 approval memo.16
Amends §36, General City Law.  Requires the issuance of certificates of occupancy, in the city of New York, for certain one and two family residences on an unmapped street.
 
CHAPTER 533
A7547 
Abbate (MS)
12/11/15 signed
Amends S343, Retirement & Social Security Law.  Allows any police officer who was employed by the Metropolitan Transportation Authority, the Long Island Railroad Company or the Metro-North Commuter Railroad Company and who is a member of the MTA police retirement program to transfer his or her membership to the New York State and Local Police and Fire Retirement System.
 
CHAPTER 534
A7573 
Magnarelli
12/11/15 signed
Repealed §217 sub (f), General Municipal Law.  Repeals provisions of law relating to service award programs.
 
CHAPTER 535
A7748 
Englebright
12/11/15 signed
Amends §2, Chapter 830 of 1986.  Extends the aggregate term of a lease between SUNY Stony Brook and a not-for-profit corporation from 60 years to 83 years.

CHAPTER 536
S1233-A 
LITTLE
12/11/15 SIGNED
12/12/15 APPROVAL MEMO.17
Amends §§3216, 3221 & 4303, Insurance Law; amends §365-a, Social Services Law; amends §13, Workers Compensation Law.  Requires reimbursement for surgical first assistant services.
 
CHAPTER 537
S1316 
MARCHIONE
12/11/15 SIGNED
Amends §§355, 6206, 6306 & 6434, Education Law.  Relates to the accurate reporting of crimes on college and university campuses.
 
CHAPTER 538
S2938-A 
CROCI
12/11/15 SIGNED
Amends §§458 & 458-a, Real Property Tax Law.  Relates to prorating a veteran's exemption if such veteran moves within the same county, or in the case of a city having a population of one million or more persons, within the same city
 
CHAPTER 539
S3300 
RANZENHOFER
12/11/15 SIGNED
Amends §§1506, 1507 & 1513, Not-For-Profit Corporation Law.  Relates to the regulation of cemetery trust funds and finances by the cemetery board.
 
CHAPTER 540
S3346-B 
HANNON
12/11/15 SIGNED
Adds §280-a, Public Health Law.  Relates to establishing a pharmacy benefit manager contract appeals process.
 
CHAPTER 541
S3481-B 
LANZA
12/11/15 SIGNED
Restricts the use of all property in the county of Richmond purchased by the state under the NY rising recovery program, which is in the custody of the housing trust fund corporation.
 
CHAPTER 542
S3948-B 
GOLDEN
12/11/15 SIGNED
Amends §§550, 551 & 552, Retirement & Social Security Law.  Redefines the term "member" for special retirement plans for sheriffs, undersheriffs and deputy sheriffs in Nassau and Suffolk counties to include a deputy sheriff who is a qualified police officer.
 
CHAPTER 543
S4373 
LARKIN
12/11/15 SIGNED
Legalizes, validates, ratifies and confirms certain actions of the village of South Blooming Grove.
 
 
CHAPTER 544
S4393 
VALESKY
12/11/15 SIGNED
12/12/15 APPROVAL MEMO.18
Amends §5, Chapter 672 of 1993; amends §§4, 6 & 7, Chapter 493 of 1996.  Relates to certain matters relating to the issuance of debt and associated matters of the Oneida Public Library.
 
CHAPTER 545
S4780-A 
GALLIVAN
12/11/15 SIGNED
Amends §259-i, Executive Law; amends §730.10, Criminal Procedure Law.  Relates to the proper procedure for parole violators deemed to be incapacitated.
 
CHAPTER 546
S4899 
MARTINS
12/11/15 SIGNED
Amends §7, Chapter 407 of 2014.  Relates to the payment of foreign fire insurance premium taxes by the Volunteer Exempt Firefighter's Benevolent Association of Manhasset-Lakeville.
 
CHAPTER 547
S4920-A 
FARLEY
12/11/15 SIGNED
Adds §8-a, Religious Corporation Law.  Relates to the reacquisition of abandoned cemetery plots.
 
CHAPTER 548
S4929 
DEFRANCISCO  (State Comptroller # 30)
12/11/15 SIGNED
Amends §179-f, State Finance Law.  Relates to the determination of eligibility for payment of interest on amounts owed to contractors.
 
CHAPTER 549
S4990-A 
VALESKY
12/11/15 SIGNED
Adds §122-c, General Municipal Law.  Authorizes paramedics to transport injured police work dogs to appropriate facilities in certain cases.
 
CHAPTER 550
S5110 
LANZA
12/11/15 SIGNED
Amends §5231, Civil Procedure Law & Rules.  Relates to service of income execution upon a judgment debtor.
 
CHAPTER 551
S5324 
LAVALLE
12/11/15 SIGNED
Amends §64-e, Town Law; amends §5, Chapter 114 of 1998.  Relates to authorizing certain towns in the Peconic Bay region to establish community preservation funds
 
CHAPTER 552
S5610 
GOLDEN
12/11/15 SIGNED
Amends §14-114, NYC Ad Code.  Relates to promotions of captains.
 
CHAPTER 553
S5721-A 
SAVINO
12/11/15 SIGNED
Amends §467-b & 467-c, Real Property Tax Law; amends §§26-405, 26-406, 26-509 & 26-605, NYC Ad Code.  Relates to determining the rent increase exemption amount for individuals in a city with a population of one million or more.
 
CHAPTER 554
S5765 
ROBACH
12/11/15 SIGNED
Amends §415, Vehicle & Traffic Law.  Relates to mobility vehicles and new mobility vehicles; defines terms.
 
CHAPTER 555
S5868-A 
RANZENHOFER
12/11/15 SIGNED
Amends Not-For-Profit-Corporation Law, generally; amends §8-1.9, Estates Powers & Trusts Law; amends §12, Religious Corporations Law.  Relates to the reform of charitable corporations.
 
CHAPTER 556
S5892 
VALESKY
12/11/15 SIGNED
Amends S203, Elder Law; adds Article 29-D Title 1 §2997-f, Public Health Law.  Requires the director of the office for the aging to develop materials on agency programs and requires hospitals to provide such materials on discharge.
 
CHAPTER 557
S5946 
AVELLA
12/11/15 SIGNED
12/12/15 APPROVAL MEMO.19
Adds §391-t, General Business Law.  Requires pet dealers to provide instructions on the care of small animals.
 
CHAPTER 558
S5948 
MARCHIONE
12/11/15 SIGNED
Amends §42-0107, Environmental Conversation Law.  Expands the powers and duties of the Historic Hudson-Hoosic Rivers partnership to include the powers to adopt and use a seal; to appoint and remove officers, agents and employees, and determine their qualifications, duties and compensation; allows the partnership to retain or employ counsel, private consultants and independent contractors.

CHAPTER 559
A8298
BRENNAN (Governor’s Program #10)
12/18/15 signed
Amends Articles 4 & 15-A, adds Articles 7-B - 7-D, §1 of Chap 154 of 1921.  Relates to the organization, open meetings, public hearings, financial reporting and disposition of property of the Port Authority of New York and New Jersey.
 
CHAPTER 560
S2647 
RANZENHOFER
12/18/15 SIGNED
12/18/15 APPROVAL MEMO.20
Amends §§3626 & 3631, Public Authority Law.  Authorizes the Erie county medical center corporation to enter into agreements for the creation and operation of a health care delivery system network.
 
CHAPTER 561
S3221 
ROBACH
12/18/15 SIGNED
12/18/15 APPROVAL MEMO.21
Amends §§302 & 375-f, adds §383-d, Retirement & Social Security Law; amends §58, Civil Service Law.  Relates to university police officers appointed by the state university of New York.
 
CHAPTER 562
S3596 
SAVINO
12/18/15 SIGNED with Press Release
Adds §§341-a & 342-a, amends §§341 & 342, Social Services Law.  Clarifies conciliation procedures in cases when the recipient of public assistance programs refuses to comply with employment program requirements in a city having a population of one million or more persons.
 
CHAPTER 563
S5867 
MARCHIONE (State Comptroller #41)
12/18/15 SIGNED
Amends §§859-a & 874, General Municipal Law.  Relates to the accountability and efficiency of industrial development agencies and authorities; requires each industrial development agency to develop a standard application form to be used by the agency to accept requests for financial assistance from all individuals, firms, companies and developers; further requires industrial development agencies to develop policies for the suspension or discontinuance of financial assistance of PILOT. IDAs
 
CHAPTER 564
A1421 
Magnarelli (MS)
12/21/15 signed
12/21/15 approval memo.22
Amends §425, Real Property Tax Law.  Relates to real property tax exemptions for farm dwellings owned by a limited liability company.
 
CHAPTER 565
A4310-A 
Brennan (MS)
12/21/15 signed
Amends §14-150, NYC Ad Code.  Requires the annual reporting of criminal activity on subways.
 
CHAPTER 566
A5056 
Hevesi 
12/21/15 signed
12/21/15 approval memo.23
Adds §8-c, State Finance Law; amends §2803, Public Authorities Law.  Authorizes an enterprise approach to the detection and prevention of fraud, waste and abuse in state government and the detection and prevention of improper payments of public moneys.
 
CHAPTER 567
A6715-A 
Weinstein (OCA # 40)
12/21/15 signed
Amends Family Court Act, generally; amends §240, Domestic Relations Law.  Relates to the treatment of non-respondent parents in child protective, destitute child and permanency proceedings in family court.
 
CHAPTER 568
A6902-B 
Blake 
12/21/15 signed
12/21/15 approval memo.24
Amends §179-f, State Finance Law.  Requires state agencies to pay small businesses within fifteen days of receipt of an invoice.
 
CHAPTER 569
A7580 
Bichotte ( Office of General Services # 1)
12/21/15 signed
Amends §163, State Finance Law.  Authorizes state agencies to use discretionary purchasing authority for procurements from service-disabled veteran-owned businesses.
 
CHAPTER 570
A6430-A 
Perry  
12/22/15 signed with Press Release
12/22/15 approval memo.25
Amends §611, Correction Law.  Relates to the restraint of pregnant female prisoners during childbirth. Anti-Shackling Bill
 
CHAPTER 571
A2756 
Titone (MS)
12/22/15 signed
12/22/15 approval memo.26
Adds §90, State Law.  Relates to designating the service dog as the official state dog.
 
CHAPTER 572
A6264 
Simotas (OCA # 48)
12/22/15 signed
Amends Rule 2103, Civil Practice Law & Rules.  Provides time frames within which service by mailing must be made both within and without the state.
 
CHAPTER 573
A7679 
Lupardo
12/22/15 signed
12/22/15 approval memo.27
Amends §1089, Family Court Act.  Relates to permanency hearings for youth in foster care.
CHAPTER 574
A7681-A 
Gottfried
12/22/15 signed
12/22/15 approval memo.28
Amends §461-b, Social Services Law; amends §4653, Public Health Law.  Provides for a streamlined application process for affiliates of licensed operators of adult care facilities and assisted living facilities.
 
CHAPTER 575
S3012 
SEWARD
12/22/15 SIGNED
12/22/15 APPROVAL MEMO.29
Amends §1202, Insurance Law.  Relates to requirements for directors of a domestic stock life insurance company.
 
CHAPTER 576
S4472-D 
CARLUCCI
12/22/15 SIGNED
12/22/15 APPROVAL MEMO.30
Adds Article 84 §§84.01 - 84.11, Mental Hygiene Law; amends §612, Tax Law; amends §366, Social Services Law; adds §99-x, State Finance Law.  Establishes the New York achieving a better life experience (NY ABLE) savings account act to support individuals with disabilities to maintain health, independence and quality of life.
 
CHAPTER 577
S4745-B 
FUNKE
12/22/15 SIGNED
12/22/15 APPROVAL MEMO.31
Amends §2511, Public Health Law.  Relates to the date of enrollment in the child health insurance plan; establishes date of enrollment as the date of the child's birth, if the applicant for insurance applies prior to the child's birth or up to 60 days following the child's birth, or on the date the applicant for insurance applies for coverage if the application is made more than 60 days after the child's birth.
 
CHAPTER 578
S5046-A 
AVELLA
12/22/15 SIGNED
12/22/15 APPROVAL MEMO.32
Adds §1804, Vehicle & Traffic Law.  Prohibits any municipality from collecting a fine, penalty, forfeiture, or any other fee unless a person charged with a violation of any law, rule, or regulation issued pursuant to the vehicle and traffic law is convicted of or found liable for such charge.
 
CHAPTER 579
S5752-A 
CROCI  
12/22/15 SIGNED
12/22/15 APPROVAL MEMO.33
Amends §148, General Municipal Law.  Relates to the burial of indigent veterans of the armed forces of the United States.
 
CHAPTER 580
S5826-A 
LANZA
12/22/15 SIGNED
12/22/15 APPROVAL MEMO.34
Amends §§467-b & 467-c, Real Property Tax Law.  Authorizes eligible surviving members of the household to apply for a transfer of the head of household's benefit under the SCRIE and DRIE programs.
 
CHAPTER 581
S5972 
SEWARD
12/22/15 SIGNED with Press Release
12/22/15 APPROVAL MEMO.35
Amends §3217-c, Insurance Law; adds §2507, Public Health Law.  Relates to permitting pregnant individuals to enroll in the state health insurance exchange at any time.
 
CHAPTER 582
A2121-A 
Jaffee (MS)
12/28/15 signed chap.582
12/28/15 approval memo.36
Adds §3.17, Arts & Cultural Affairs Law.  Establishes the Edward Hopper citation of merit for visual artists.
 
CHAPTER 583
A3057-A 
Morelle (MS)
12/28/15 signed chap.583
12/28/15 approval memo.37
Adds §399-ccc, General Business Law.  Provides that batteries in battery operated single station smoke detecting alarm devices shall be non-replaceable, non-removable and capable of powering the devices for a minimum of ten years.
 
CHAPTER 584
A6626 
Rosenthal
12/28/15 signed chap.584
12/28/15 approval memo.38
Amends §459-b, Social Services Law.  Authorizes service animals or therapy dogs to accompany victims of domestic violence at residential programs for victims of domestic violence.
 
CHAPTER 585
A7951 
Abbate
   Same as S 4628   LANZA 
12/28/15 signed chap.585
12/28/15 approval memo.39
Repealed §75-b sub 2 P(b), Civil Service Law.  Enacts the "public employee whistleblower protection act"; repeals certain provisions of the civil service law related to early disclosure for certain alleged violations of certain public employees.
 
CHAPTER 586
S1380-B 
SEWARD
12/28/15 SIGNED CHAP.586
12/28/15 APPROVAL MEMO.40
Amends §4207, Insurance Law.  Relates to the distribution of dividends by any domestic life insurance company and limits the aggregate amount of such dividends in any calendar year.

CHAPTER 587
S4543 
RITCHIE
12/28/15 SIGNED CHAP.587
12/28/15 APPROVAL MEMO.41
Requires the consumer protection division to develop an unsecured furniture, television, and appliance public awareness campaign.
 
CHAPTER 588
S5928-A 
SEWARD
12/28/15 SIGNED CHAP.588
12/28/15 APPROVAL MEMO.42
Amends §§3231 & 4317, Insurance Law.  Relates to catastrophic or reinsurance coverage issued to certain small groups covering between fifty-one and one hundred employees or members of the group.
 
CHAPTER 589
S6004 
SEWARD
12/28/15 SIGNED CHAP.589
12/28/15 APPROVAL MEMO.43
Amends §§3231 & 4317, Insurance Law; amends §5, Chapter of 2015 (as proposed in S.5928-A and A.8134-A or Chapter 588).  Relates to catastrophic or reinsurance coverage issued to certain small groups.

Your intent is our purpose.
​

​One call. That's all.

Hours:

Monday - Friday: 9AM to 5PM

Phone:

212-962-2826

E-mail:

nylegal@nyls.org

  • Home
  • About
    • Our History
    • NY Library of Legislative Intent
    • Our Services
    • Our Memberships
    • Our Legislative Annuals
  • CHAPTER LAWS
    • 2022
    • 2021
    • 2020
    • 2019
    • 2018
    • 2017
    • 2016
    • 2015
  • Contact Us