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.

2017 CHAPTER LAWS

CHAPTER 1
A362 
Nolan
02/01/17 signed chap.1
Amends §804, Education Law (as proposed in S.6046-A & A.3887-B, 2016 Chapter 390).  Provides that all schools shall ensure that their health education programs recognize the multiple dimensions of health by including mental health and the relation of physical and mental health so as to enhance student understanding, attitudes and behaviors that promote health, well-being and human dignity.
 
CHAPTER 2
A373 
Rosenthal
02/01/17 signed chap.2
Amends §19.31, Mental Hygiene Law (as proposed in S.7301 & A.10294, 2016 Chapter 493).  Relates to requiring certain persons providing substance abuse treatment or counseling to complete training in medication assisted treatment.
 
CHAPTER 3
A374 
Magnarelli
02/01/17 signed chap.3
Amends §6, Chapter 394 of 2016 (as proposed in S.7442 & A.9490).  Relates to recording taxes.
 
CHAPTER 4
A378 
Abinanti
02/01/17 signed chap.4
Repealed §2999-j subs 2-a & 7-a, §2999-k, amends §§2999-j & 2999-h, Public Health Law; amends §5, Chapter 517 of 2016 (as proposed in S.7873-B & A.9835-B).  Relates to the state medical indemnity fund and consumer and stakeholder workgroups.
 
CHAPTER 5
S886 
CARLUCCI
02/01/17 SIGNED CHAP.5
Provides that any school board member from the East Ramapo central school district duly elected on May 17, 2016 who currently occupies the office to which he or she was duly elected but who failed to take or file his or her respective oath of office within the prescribed period shall continue to serve in such capacity and for the full term to which he or she was elected upon the taking and filing of oaths of office provided such oaths are taken and filed within 30 calendar days.
 
CHAPTER 6
S980 
HANNON
02/01/17 SIGNED CHAP.6
Amends §838-a, Executive Law; amends §2, Chap 500 of 2016 (as proposed in S.8117 & A.10067-A).  Relates to the processing and maintenance of sexual offense evidence kits.
 
CHAPTER 7
S4158 
FELDER
02/14/17 SIGNED CHAP.7
02/14/17 APPROVAL MEMO.1
Relates to establishing a moratorium on the adoption or implementation of any local law, ordinance, rule or regulation in a city with a population of one million or more related to charging a fee for carryout merchandise bags or a fee of similar effect. NYLS Legislative History available!

CHAPTER 8
S4067 
AMEDORE  Governor Program # 3
03/03/17 SIGNED CHAP.8
Repealed §130 sub 1(c) sub 1, (d). amends §130, Civil Service Law; repealed & adds §19 sub 1, Correction Law. Relates to the compensation, benefits and others terms and conditions of employment of certain state officers and employees; implements agreements between the state and an employee organization; relates to salaries of certain employees; and appropriates $109,000,000 therefor.
 
CHAPTER 9
A368 
Sepulveda
03/15/17 signed
Amends §259-i, Executive Law (as proposed in S.992 & A.5548, 2016 C.473).  Directs that the New York state office of general services statewide administrative services contract be used to select qualified interpreters to be used for translation services for inmates appearing before the parole board.
 
CHAPTER 10
A376 
Cahill
03/15/17 signed
Amends §201, Insurance Law (as proposed in S.7536-A & A.10267-A, 2016 C.515).  Relates to the establishment, membership and duties of the state insurance advisory board.
 
CHAPTER 11
A377 
Dinowitz
03/15/17 signed
Amends §711-b, Executive Law; amends §1125, Public Health Law (as proposed in S.7601 & A.10129, 2016 C.516).  Relates to the protection of water supplies.
 
CHAPTER 12
A379 
Crespo
03/15/17 signed
Amends §2507, Public Health Law; amends §2, Chapter518  of 2016 (as proposed in S.8077 & A.9648-A).  Relates to access to the special supplemental nutrition program for women, infants and children relating to specialty formula; relates to the effectiveness thereof.
 
CHAPTER 13
A380 
Moya
03/15/17 signed
Amends §§173, 174, 181 & 189, General Business Law; amends §11, Chapter 519 of 2016 (as proposed in S.8102 & A.10672).  Relates to employment agencies including the creation of terms and condition forms; relates to the effectiveness thereof.
 
CHAPTER 14
S972 
AVELLA
03/15/17 SIGNED
Amends §483-g, Social Services Law; amends §2, Chapter 415 of 2016 (as proposed in S.7427-A & A.9902-A).  Relates to the early childhood advisory council.
 
CHAPTER 15
S974 
MONTGOMERY
03/15/17 SIGNED
Amends §§1676 & 1680, Public Authorities Law (as proposed in S.6023 & A.7770, 2016 Chapter 406).  Relates to financing and construction of capital facilities for Dancewave, Inc.
 
CHAPTER 16
S975 
LANZA
03/15/17 SIGNED
Amends §3.19, Arts & Cultural Affairs Law (as proposed in S.3339-B & A.3420-B, 2016 Chapter 474).  Requires organizations applying for arts and cultural grants from the New York State council on the arts to provide documentation demonstrating that the organization's principal place of business is within New York State.
 
CHAPTER 17
S976 
ORTT
03/15/17 SIGNED
Amends §168-j, Correction Law (as proposed in S.7252 & A.9239, 2016 Chapter 456).  Relates to directing the division of criminal justice services to notify the appropriate agencies, within 48 hours of the receipt of a change of address, or of enrollment, attendance, employment or residence at an institution of higher education by a sex offender.
 
CHAPTER 18
S977 
VALESKY
03/15/17 SIGNED
Amends §§399-z & 399-pp, General Business Law (as proposed in S.6809-B & A.9457-A, 2016 Chapter 484).  Requires telemarketers to transmit to consumers the correct caller identification information.
 
CHAPTER 19
S978 
RANZENHOFER
03/15/17 SIGNED
Amends §§1676 & 1680, Public Authorities Law.  Relates to the financing and construction of facilities by the dormitory authority for Summit Educational Resources, Inc.
 
CHAPTER 20
S982 
SAVINO
03/15/17 SIGNED
Amends §2, Banking Law L (as proposed in S.7183 & A.9746, 2016 Chapter 491).  Relates to defining consummation of a mortgage loan.
 
CHAPTER 21
S983 
LAVALLE
03/15/17 SIGNED
Amends §404-cc, Vehicle & Traffic Law; adds §3, Chapter 443 of 2016 (as proposed in S.1485-A & A.1683-A).  Relates to the issuance of license plates bearing the words "Cure Childhood Cancer"; amends the effectiveness thereof.
 
CHAPTER 22
S985 
LAVALLE
03/15/17 SIGNED
Amends §11.00, Local Finance Law (as proposed in S.3690/A.5245, 2016 C.446).  Relates to the issuance of bonds to finance airport improvements at the East Hampton Airport.
 
CHAPTER 23
S3353
DEFRANCISCO
03/15/17 SIGNED
Excludes certain musicians or persons who are an executive officer of a corporation who contracts for the musician or person's services from the definition of employee for purposes of the workers' compensation law.

CHAPTER 24
S5492 
RULES  Governor Program # 5
04/03/17 CHAPTER 24
Provides for emergency appropriation for the period April 1, 2017 through May 31, 2017.
 
CHAPTER 25
S973 
AMEDORE
05/12/17 SIGNED
Amends §§1 & 2, Chapter 116 of 2016.  Authorizes Richard Insogna, Sr. to take the competitive civil service examination and be placed on the eligible list for appointment as a full-time police officer for the village of Fort Plain.
 
CHAPTER 26
S2495 
HANNON
05/12/17 SIGNED
Amends §4361, Public Health Law.  Grants the transplant council the power to make recommendations to the commissioner of health relating to organ donation, transplantation, procurement organizations, banks and storage; requires the council to make such recommendations annually.
 
CHAPTER 27
A2382-B 
Hooper (MS)
05/22/17 signed
Amends §425-a, Real Property Tax Law.  Authorizes the local legislative body of a county that is a special assessing unit may provide by local law for the partial abatement of county taxes.
 
CHAPTER 28
A2930 
Buchwald 
05/22/17 signed
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 29
A5287 
Glick 
05/22/17 signed
Amends Chapter 192 of 2011.  Relates to authorizing certain health care professionals licensed to practice in other jurisdictions to practice in this state in connection with an event sanctioned by New York Road Runners; extends the provisions thereof.
 
CHAPTER 30
S5902 
HELMING
05/29/17 SIGNED
Amend Part T §14, Chapter 57 of 2017.  Removes restrictions in the clean water infrastructure act of 2017 that emergency financial assistance will not be available under section 1285-t of the public authorities law.
 
CHAPTER 31
A580 
Buchwald
06/02/17  signed
Amends §344-e, Highway Law.  Relates to the portion of the state highway system known as the "Marine Corporal James J. Jackowski Memorial Highway".
 
CHAPTER 32
A7245 
Kavanagh
06/02/17  signed
Amends §6, Chapter 557 of 2001.  Relates to clarifying provisions pertaining to pre-need funeral services, in relation to the effectiveness thereof.
 
CHAPTER 33
S3944-A 
BOYLE
06/02/17  signed
Adds §344-f, Highway Law.  Designates a portion of the state highway system in the town of Islip, county of Suffolk, as the "Specialist Matthew E. Baylis Memorial Bridge."
 
CHAPTER 34
S5814 
RANZENHOFER
06/05/17  SIGNED
Amends Part AAA §26, Chapter 59 of 2017.  Relates to the effectiveness of the regulation of transportation network company services.
 
CHAPTER 35 
S4407-B 
LANZA
06/20/17 SIGNED with Press Release
Amends §§15, 13-b & 15-a, Domestic Relations Law.  Increases the age of consent for purposes of marriage; prohibits marriages of minors under the age of seventeen years of age. NYLS Legislative History available!

CHAPTER 36
S1859
DEFRANCISCO
06/21/17  SIGNED
Amends §2610, Insurance Law.  Relates to collision or comprehensive coverage on motor vehicles.
 
CHAPTER 37
S964 
MURPHY 
06/23/17 SIGNED
Amends §344-e, Highway Law.  Redesignates the "Army Captain Clayton Carpenter Memorial Highway" to be the "Major Clayton Carpenter Memorial Highway".
 
CHAPTER 38
S4072-A 
BONACIC 
06/23/17 SIGNED
Amends §23, Town Law; amends §3, Public Officers Law. Provides that the building inspector of the town of Wallkill, in the county of Orange, need not be a resident of such town, so long as he or she resides in such county.
 
CHAPTER 39
S4251 
AMEDORE
06/23/17 SIGNED
Validates, ratifies and confirms certain bonds and notes issued by the town of Knox, in the county of Albany which were not issued in compliance with the local finance law; authorizes such town to issue bonds and bond anticipation renewal notes to refinance the noncompliant bonds and notes.
 
CHAPTER 40
S4265 
GRIFFO
06/23/17 SIGNED
Amends §200, Agriculture & Markets Law.  Relates to the sale of ice cream or other frozen desserts made with wine; removes the requirement that such products shall be in at least one pint packages.
 
CHAPTER 41
S4358 
LAVALLE
06/23/17 SIGNED
Amends §5, Chapter 672 of 1993.  Authorizes the provision of financing by the dormitory authority to the Port Jefferson free library.
 
CHAPTER 42
A2820 
Pretlow
06/26/17 signed
Amends §2, Chap 473 of 2010.  Relates to extending the provisions relating to the New York state thoroughbred breeding and development fund until seven years after the commencement of the operation of a video lottery terminal facility at Aqueduct racetrack.
 
CHAPTER 43
A3021 
Lupardo
06/26/17 signed 
Amends §911, Executive Law.  Adds the Chenango river to the definition of inland waterways as a major river.
 
CHAPTER 44
A6389 
Pretlow
06/26/17 signed
Amends §54.40, Local Finance Law.  Relates to bonds and notes of the city of Yonkers.
CHAPTER 45
A6507 
Magnarelli
06/26/17 signed
Amends §2, Chapter 629 of 2005.  Relates to refunding bonds and extending the provisions thereof.
 
CHAPTER 46
A6508 
Magnarelli
06/26/17 signed
Amends §3, Chapter 492 of 1993.  Relates to extending the effectiveness of provisions of law relating to installment loans and obligations evidencing installment loans.
 
CHAPTER 47
A7391 
Lupardo
06/26/17 signed
Amends §64-a, Alcoholic Beverage Control Law.  Relates to licenses to sell liquor at retail for consumption on certain premises in the city of Binghamton.
 
CHAPTER 48
A2384 
Abbate  (State Comptroller # 1)
06/27/17 signed chap.48
Amends §§19-a & 319-a, Retirement & Social Security Law.  Relates to the definition of graded contribution rate for the purposes of calculating an employer's contributions.

​CHAPTER 49
A7746 
Gottfried (Department of Health #10)
Amends §228, Chapter 474 of 1996; amends §§64 & 246, Chapter 81 of 1995; amends Part C §79, Chapter 58 of 2008; amends §4, Chapter 779 of 1986.  Extends the effectiveness and expiration of various provisions of law providing reimbursement to residential health care facilities, adult homes and residences for adults.

​CHAPTER 50
A3000-D
Budget
04/20/17 signed chap.50
04/20/17 line veto memo.2
04/20/17 thru line veto memo.64
04/21/17 tabled line veto memo.2
04/21/17 thru line veto memo.64
Makes appropriations for the support of government - State Operations Budget.
 
CHAPTER 51
S2001 
BUDGET
04/20/17 SIGNED CHAP.51
Makes appropriations for the support of government - Legislature and Judiciary Budget.
 
CHAPTER 52
A3002-A 
Budget
04/20/17 signed chap.52
Makes appropriations for the support of government - State Debt Service Budget.
 
CHAPTER 53
S2003-D 
BUDGET
04/20/17 SIGNED CHAP.53
04/20/17 LINE VETO MEMO.65
04/20/17 THRU LINE VETO MEMO.136
Makes appropriations for the support of government - Aid to Localities Budget.

​CHAPTER 54
A3004-D 
Budget
04/20/17 signed chap.54
04/20/17 line veto memo.137
04/20/17 thru line veto memo.155
04/21/17 tabled line veto memo.137
04/21/17 thru line veto memo.155
Makes appropriations for the support of government - Capital Projects Budget.

CHAPTER 55
S2005-C 
BUDGET
04/20/17 SIGNED CHAP.55
Amends §10 Chapter 339 of 1972, Amends §3 Chapter 886 of 1972, Amends §2 Chapter 887 of 1983, Amends §12 Chapter 907 of 1984, Amends §5 Chapter 505 of 1985, Amends §5 Chapter 554 of 1986, Amends §20 Chapter 261 of 1987, Amends §6 Chapter 713 of 1988, Amends §406 sub p Chapter 166 of 1991, Amends §427 Sub q Chapter 55 of 1992, Amends §427 sub aa Chapter 55 of 1992, Amends §3 Chapter 674 of 1993, Amends §2 of Chapter 689 of 1993, Amends §46 Chapter 60 of 1994, Amends §13 Chapter 141 of 1994, Amends §59 sub 2 Chapter 222 of 1994, Amends §74 sub d Chapter 3 of 1995, Amends §74 Sub h Chapter 3 of 1995, Amends §76 sub 6 para a Chapter 435 of 1997, Amends §4 Part D Chapter 412 of 1999, Amends §3 Chapter 428 of 1999, Amends §3 Chapter 152 of 2001, Amends §3 Chapter 688 of 2003, Amends §8 part H Chapter 56 of 2009, Amends §§1 and 2 Chapter 503 of 2009, Amends §49 sub c Chapter 62 of 2011, Amends §803-b sub 1 para c, Correction Law, Amends §10.40 sub 2, Criminal Procedure Law, Adds §§240 sub 3 para a-1, 252 sub 1-a, Domestic Relations Law, Renumbers §216 sub 2, Adds §§203-a, 216 sub 2, 631 sub 3-a, 631 sub 8-a, Amends §§621 sub 5, 631 sub 2, 631 sub 5, 631 sub 11, 631 sub 12, Executive Law, Adds §169, Amends §214, Family Court Act, Reletters §212 sub 2 para t, adds §212 sub 2 para t and t-1, Judiciary Law, Adds §169, Amends §214, Family Court Act, Amends §1603 para g, Not-for-Profit Corporation Law, Amends §99-a sub 3, State Finance Law, Amends §§227 sub 5, 1803 sub 1, 1809 sub 8, Vehicle and Traffic Law.  Amends Various Laws, generally.  Enacts into law major components of legislation necessary to implement the state public protection and general government budget for the 2017-2018 state fiscal year; modifies to extend various criminal justice and public safety programs that would otherwise sunset (Part A); relates to the meaning of significant programmatic accomplishment (Part E); relates to the establishment of a hate crime task force (Part F); relates to expanding eligibility for awards to victims of certain crimes not resulting in physical injury (Part G); relates to the reimbursement for loss of savings of a vulnerable elderly person or an incompetent or physically disabled person (Part H); relates to additional duties of the commissioner of general services regarding flood related losses (Part I); extends the expiration, until June 30, 2019, of certain provisions of the public buildings law relating to value limitations on contracts (Part L); relates to the translation of orders of protection and temporary orders of protection (Part BB); relates to the operation and administration of the legislature (Part CC); relates to increasing the number of authorized land banks to 25 (Part DD); relates to real property tax exemption of certain properties located in the village of Spring Valley (Part EE); relates to the approval of demonstrations and tests for motor vehicles equipped with autonomous vehicle technology (Part FF); relates to allocation of three million dollars of assessments from the city of New York to the general fund (Part GG).

CHAPTER 56
S2006-C 
BUDGET
04/20/17 SIGNED CHAP.56
Amends §§3209, & 4405, Education Law; adds §532-f, amends §§420, & 532-a,-b,-c,-d, Executive Law generally, amends §§724, & 1012, Family Court Act, Housing Trust Fund Corporation, adds Article 29-I §2999-gg, & 460-h, amends §§131-o, 153, 153-k, 209, 412, 413, 424-a, & 447-a, Social Services Law; and amends Various Laws, generally.  Enacts into law major components of legislation necessary to implement the state education, labor, housing and family assistance budget for the 2017-2018 state fiscal year; relates to the education of homeless children (Part C); relates to extending funding for children and family services (Subpart A); and relates to restructuring financing for residential school placements (Subpart B); (Part K); relates to including child sex trafficking as child abuse (Part L); relates to increasing the age of youth eligible to be served in RHYA programs and to allow for additional length of stay for youth in residential programs (Part M); relates to the licensure of certain health-related services provided by authorized agencies including voluntary foster care agency health facilities (Part N); relates to increasing the standards of monthly need for aged, blind and disabled persons living in the community (Part P); relates to expanding inquiries of the statewide central register of child abuse and maltreatment and allowing additional reviews of criminal history information (Part Q); relates to utilizing the reserves of the mortgage insurance fund for various housing purposes (Part R); relates to establishing the savings plan demonstration (Part V).

​CHAPTER 57
S2007-B 
BUDGET
04/20/17 SIGNED CHAP.57
Amends Civil Practice Law & Rules, generally; adds Titles 12 §§27-1201 to 27-1211 & Title 33 §§15-3301 to 15-3305, amends §3-0315, Environmental Conservation Law; adds §§1285-a, -t, -u,  Public Authorities Law; adds §§280, 1112, 1113, & 1114, amends §2807-a, -b, -c, -d, -j, -l, -m, -p, -s -t, -v,  2808, 3614, & 3614-c, Public Health Law; amends §§364-j, 365-a, 365-f, 367-a, -b. -q, & 369-bb, Social Services Law, amends §11-b, Soil & Water Conservation Districts Law; amends §97-b, State Finance Law; and amends Various Laws, generally.  Enacts into law major components of legislation necessary to implement the state health and mental health budget for the 2017-2018 state fiscal year; relates to controlling drug costs; relates to the drug utilization review board; relates to Medicaid reimbursement of covered outpatient drugs; authorizes the suspension of a provider's Medicaid enrollment for inappropriate prescribing of opioids; relates to reducing Medicaid coverage and increasing copayments for non-prescription drugs to aligning pharmacy copayment requirements with federal regulations, and to adjusting consumer price index penalties for generic drugs (Part D); relates to fiscal intermediary certification under the consumer directed personal assistance program, reserved bed days and establishing a prospective per diem adjustment for certain nursing homes (Part E); relates to extending the Medicaid global cap (Part G); extends provisions of the New York Health Care Reform Act of 1996; relates to the distribution of pool allocations and graduate medical education innovations pool; extends provisions of chapter 600 of the laws of 1986 relating to the development of pilot reimbursement programs for ambulatory care services; extends provisions of chapter 520 of the laws of 1978 relating to providing for a comprehensive survey of health care financing, education and illness prevention and creating councils for the conduct thereof; relates to rates of payments for personal care services workers; relates to the comprehensive diagnostic and treatment centers indigent care program; extends provisions of chapter 62 of the laws of 2003, relating to the deposit of certain funds; amends chapter 266 of the laws of 1986, amending the civil practice law and rules and other laws relating to malpractice and professional misconduct, relating to apportioning premium for certain policies; amends part J of chapter 63 of the laws of 2001 amending chapter 266 of the laws of 1986, amending the civil practice law and rules and other laws relating to malpractice and professional misconduct, relates to extending certain provisions concerning the hospital excess liability pool; relates to the health care initiatives pool distributions; and relates to tobacco control and insurance initiatives pool distributions (Part H); extends certain provisions of law relating to health care (Part I); relates to emerging contaminant monitoring including certain physical, chemical, microbiological or radiological substances (Part M); relates to general hospital reimbursement for annual rates relating to the cap on local Medicaid expenditures, in relation to extending government rates for behavioral services and adding an alternative payment methodology; increasing Medicaid equivalent fees through ambulatory patient group methodology and adding an alternative payment methodology requirement (Part P); relates to providing funding to increase salaries and related fringe benefits to direct care workers, direct support professionals and clinical workers employed by not-for-profits funded by the office for people with developmental disabilities, the office of mental health and the office of alcoholism and substance abuse services (Part Q); relates to the drinking water quality council (Part R); relates to health homes and managed care programs; relates to pasteurized donor human milk and ovulation enhancing drugs; relates to home care worker wage parity; authorizes the commissioner of health to sell accounts receivables balances owed to the state by Medicaid providers to financial institutions (Part S); relates to the implementation of the "clean water infrastructure act of 2017" (Part T).

CHAPTER 58
S2008-C 
BUDGET
04/20/17 SIGNED CHAP.58
Amends §506, Agriculture & Markets Law; amends §3408 Civil Practice Law & Rules; amends §§19-0323, 27-1012, 33-0705, & 54-1101, Environmental Conservation Law; amends §918, Executive Law; amends Insurance Law; adds §179-a, amends §§176 & 179, Navigation Law; adds §16-aa, amends NYS Urban Development Corporation Act; adds §1005-d, amends §1261, Public Authorities Law; amends §17, Public Officers Law; amends §§441-b & 1304, Real Property Law; amends §92-s, State Finance Law; amends §§385, 491, 503, & 518, Vehicle & Traffic Law; and amends Various Laws, generally.  Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2017-2018 state fiscal year; increases certain motor vehicle transaction fees (Part A); relates to divisible load permits; provides that after December thirty-first, two thousand sixteen, no more than twenty-seven thousand power units shall be issued annual permits by the department of motor vehicles for any twelve-month period (Part B); relates to compliance with new federal regulations (Part D); relates to reciprocal agreements concerning suspension or revocation of registration of a motor vehicle for violations of toll collection regulations (Part E); relates to the waiver of non-driver identification card fees for crime victims (Part H); relates to the reinstatement for non-residents (Part I); relates to extending certain provisions relating to the empire state economic development fund (Part M); extends the expiration of the authority of the urban development corporation to make certain loans until July 1, 2018 (Part N); extends until March 31, 2018, the expiration of provisions of the executive law permitting the secretary of state to provide special handling for all documents filed or issued by the division of corporations and permitting additional levels of such expedited service (Part Q); relates to streamlining the licensing process for real estate professionals (Part S); relates to local waterfront revitalization (Part T); relates to authorizing utility and cable television assessments to provide funds to the department of health from cable television assessments revenues and to the departments of agriculture and markets, environmental conservation, office of parks, recreation and historic preservation, and state from utility assessment revenues (Part V); relates to extending the effectiveness of the dormitory authority's authorization to enter into certain design and construction management agreements (Part W); relates to reverse mortgages (Part FF); relates to establishing the New York environmental protection and spill remediation account (Part HH); relates to environmental protection fund deposits and transfers; relates to the "Cleaner, Greener NY Act of 2013" (Part JJ); relates to sharing of employees, services and resources by the power authority, canal corporation and department of transportation (Part LL); authorizes the energy research and development authority to finance a portion of its research, development and demonstration, policy and planning, and Fuel NY programs, as well as the department of environmental conservation's climate change program and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part MM); relates to the effectiveness of the New York state health insurance continuation assistance demonstration project (Part NN); relates to increasing the number of sites authorized for growing and cultivating industrial hemp (Part OO); relates to the definition of transportation purpose (Part PP); relates to funding local government entities from the urban development corporation and to establishing the Indian Point closure task force to provide guidance and support to affected local municipalities and employees (Part RR); relates to pesticide registration timetables and fees (Part SS); relates to the life science initiatives program (Part TT); relates to retrofit technology for diesel-fueled vehicles (Part UU).

CHAPTER 59
A3009-C 
Budget 
04/10/17 signed chap.59
Adds §§77, 78, & 500-p, amends §40, Correction law; amends §218-a, repeals §§308-a, -b, -c, -d, -e, -f, -g, -h, -k, l, -m, -n, -p, -q, -r, -s, -t, -u, -v, -w, -x, -y; & 722-e, County Law; adds §100.60, 160.59, & 410.90-a, Article 722, §§722.00 - 722.24, 725.05, amends §1.20, 60.25, 60.30, 60.45, 100.05, 100.10, 100.20, 100.30, 100.40, 120.55, 120.70, 120.90, 130.10, 130.30, 140.20, 140.27, 140.40, 180.75, 180.80, 190.80, 210.30, 255.10, 410.40, 510.15, 710.20, & 710.30, repeals §210.43, Criminal Procedure law; amends §§352, 353, 354, 355, 359, 433, 441, & 442, adds §100-a, repeals §438, Economic Development Law; amends §§211-d, 305, 355, 359, 667-d, 669-h, 2556, 2590-c, 2802, 2853, 2856, 3214, 3602, 3602-e, 3602-ee, 3609-a, 3612, 3641, 3651, 4101, 4119, 4402, 4410, & 6206, adds §§667-c, 679-h,-i, 2590-v, & 3037, Education Law; amends §§160-cc, 160-ff, 160-jj, 246, 296, 435, 503, 507-a, 508, 529, 529-b, 530, 832, 837, & 840, adds Article 4-B, §§56-58, & 259-p, Executive Law; amends §§301.2, 302.1, 304.1, 305.1, 305.2, 307.3, 311.1, 322.2, 325.1, 343.3, 343.4, 344.2, 350.3, 350.4, 351.1, 352.2, 353.5, 355.5, & 375.2, Family Court Act; amends §§103, 182, 189, 190-a, 195-d,-f,-g, 476, 479, 480, 481, 486, 490, & 491, General Municipal Law; amends §§3455, 3456, 5102, 5103, 5106, 2305, & 3425, Insurance Law; amends §25-a, adds 25-c, Labor Law; amends §§11-654.2, 11-1701, & 11-1715, NYC Administrative Code; NYS Urban Development Corporation Act generally; adds §60.10-a, amends §§30.00 70.00, & 70.20, Penal Law; amends §§365, 386-b, 1285-p, 1680, 1680-r, & 1689-i Public Authorities Law; amends §§2825-e, & 4403-f, Public Health Law; amends 153-k, Social Services Law; adds §§54-m, & 99-aa, amends §§57, 62, & 65, repeals §54-f, 58, 59, 60, & 81, State Finance Law; amends §§207, 212, 221, 238, 902, 1003, 1007, 1014, 1015, 1016, & 1018, Racing, Pari-Mutuel Wagering & Breeding Law, amends §§421-a, 425, 928-a, & 1306-a, Real Property Tax Law; amends §§501 & 517, Retirement & Social Security Law; amends §§24, 31, 43, 171-a, 186-f,-g, 208, 210-A,-B, 187-b, 601, 606, 615, 631, 632, 1101, 1105-c, 1111, 1115, 1118, 1304, 1612, 1701, & 1825,  adds Article 29-B, §§1291 - 1298, & 1822, Tax Law; §§370, 600, & 601, Vehicle & Traffic Law; §§2, 11, 13-p, 14-a, 15, 18-a, 23, 25, 32, 35, 50, 137, & 151, Workers' Compensation Law; Various Laws, generally.  Enacts into law major components of legislation necessary to implement the state fiscal plan for the 2017-2018 state fiscal year; relates to the school tax reduction credit for residents of a city with a population of one million or more; repeals section 54-f of the state finance law relating thereto (Part C); relates to authorizing partial payments of property taxes (Part F); relates to the STAR personal income tax credit (Part G); relates to the applicability of the STAR credit to cooperative apartment corporations; and repeals certain provisions of the tax law relating thereto (Part H); relates to effectiveness of provisions relating to oil and gas charges (Part I); relates to the veterans' home assistance fund (Part J); relates to life sciences companies (Part K); relates to the employee training incentive program (Part L); relates to extending the empire state film production credit and empire state film post production credit for three years (Part M); relates to a program to provide tax incentives for employers employing at risk youth (Subpart A); relates to establishing the empire state apprenticeship tax credit program (Subpart B) (Part N); relates to extending the alternative fuels and electric vehicle recharging property credit for five years (Part O); relates to the investment tax credit (Part P); relates to the treatment of single member limited liability companies that are disregarded entities in determining eligibility for tax credits (Part Q); relates to extending the top personal income tax rate for two years; relates to the imposition of tax (Part R); relates to extending the high income charitable contribution deduction limitation (Part S); relates to increasing the child and dependent care tax credit (Part T); relates to the financial institution data match system for state tax collection purposes; (Part U); relates to serving an income execution with respect to individual tax debtors without filing a warrant (Part X); relates to the definition of New York source income (Part Z); relates to closing the nonresident partnership asset sale loophole (Part AA); relates to closing the existing tax loopholes for transactions between related entities under article 28 and pursuant to the authority of article 29 of the tax law (Part CC); relates to clarifying the imposition of sales tax on gas service or electric service of whatever nature (Part DD); relates to modifying the funding of and improving the operation of drug testing in horse racing (Part LL); relates to the powers and duties of the state bingo control commission; relates to bingo games (Part MM); relates to allowing for the reprivatization of NYRA (Part NN); 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; relates to simulcasting; extends certain provisions relating to simulcasting and the imposition of certain taxes; (Part OO); relates to vendor fees paid to vendor tracks (Part PP); relates to capital awards to vendor tracks (Part QQ); relates to the New York Jockey Injury Compensation Fund, Inc. (Part SS); relates to changing the calculation of STAR credit (Part TT); relates to the prepaid sales tax on motor fuel and diesel motor fuel under article 28 of the tax law (Part UU); relates to qualified financial instruments of RICS and REITS (Part VV); relates to exempting certain monuments from sales and use taxes (Part WW); relates to certain qualified entities (Part XX); relates to excelsior research and development tax credits (Part YY); relates to eligibility to participate in the excelsior jobs program (Part ZZ); relates to the regulation of transportation network company services; establishes the New York State TNC Accessibility Task Force and the New York state transportation network company review board; repeals certain provisions relating thereto (Part AAA); establishes the county-wide shared services property tax savings law (Part BBB); relates to the minority and women-owned business enterprise program (Part CCC); relates to the establishment of a tax credit for farm donations to food pantries (Part DDD); relates to the imposition of a surcharge on prepaid wireless communications service and repeals certain provisions of the county law relating thereto (Part EEE); relates to the health care facility transformation program (Part FFF); relates to managed long term care plans and demonstrations (Part GGG); relates to establishing the excelsior scholarship (Part HHH); relates to establishing enhanced tuition assistance program awards (Part III); relates to the NY-SUNY 2020 challenge grant program act; and relates to effectiveness of provisions establishing components of the NY-SUNY 2020 challenge grant program (Part JJJ); relates to a New York state part-time scholarship award program (Part KKK); requires the president of the higher education services corporation to report on options to make college more affordable for New York students (Part LLL); relates to establishing the New York state child welfare worker incentive scholarship program and the New York state child welfare worker loan forgiveness incentive program (Part MMM); relates to the schedule of compensation in the case of injury, and to appeals (Subpart A); relates to requiring the drafting of permanency impairment guidelines (Subpart B); relates to a comprehensive pharmacy benefit plan and prescription drug formulary (Subpart C); relates to penalties for failure to pay compensation (Subpart D); relates to assumption of workers' compensation liability policies (Subpart E); relating to effectiveness of certain provisions relating to rates for workers' compensation insurance and setting forth conditions for workers' compensation rate service organization; relates to workers' compensation rate service organizations (Subpart F); relates to requiring a study on independent medical examinations (Subpart G); relates to security for payment of compensation (Subpart H); relates to liability for compensation (Subpart I); relates to assessments for annual expenses; (Subpart J) (Part NNN); relates to allowing an additional New York itemized deduction for union dues not included in federal itemized deductions (Part OOO); relates to the establishment of the office of the inspector general of New York for transportation (Part PPP); authorizes the transfer of certain expenditures and disbursements; repeals a chapter of the laws of 2017 making appropriations for the support of government, as proposed in legislative bills numbers S.5492 and A.7068 (Part QQQ); extends provisions relating to the definition of an authorized entity that may utilize design-build contracts (Part RRR); relates to disability benefits for certain members of the New York city police pension fund (Part SSS); relates to the affordable New York housing program and repeals certain provisions relating thereto (Part TTT); relates to comprehensive economic development reporting; repeals section 438 of the economic development law (Part UUU); relates to statements of those accused of crimes and eyewitness identifications; enhances criminal investigations and prosecutions and promotes confidence in the criminal justice system of this state; relates to the implementation of a plan regarding indigent legal services (Part VVV); relates to proceedings against juvenile and adolescent offenders and the age of juvenile and adolescent offenders and repeals certain provisions of the criminal procedure law relating thereto (Part WWW); provides for the administration of certain funds and accounts related to the 2017-18 budget and authorizes certain payments and transfers; relates to the school tax relief fund and payments, transfers and deposits; relates to the deposit provisions of the tobacco settlement financing corporation act; relates to establishing the retiree health benefit trust fund; relates to funding project costs undertaken by non-public schools; relates to funding project costs for certain capital projects; relates to the issuance of bonds; relates to housing program bonds and notes; relates to the issuance of bonds; relates to the issuance of bonds by the dormitory authority; relates to issuance of bonds by the urban development corporation; relates to the issuance of bonds; relates to the state environmental infrastructure projects; relates to authorizing the urban development corporation to issue bonds to fund project costs for the implementation of a NY-CUNY challenge grant program and increasing the bonding limit for certain state and municipal facilities; relates to increasing the bonding limit for certain public protection facilities; relates to increasing the aggregate amount of bonds to be issued by the New York state urban development corporation; relates to financing of peace bridge and transportation capital projects; relates to dormitories at certain educational institutions other than state operated institutions and statutory or contract colleges under the jurisdiction of the state university of New York; relates to bonds and mental health facilities improvement notes; relates to funding certain capital projects and the issuance of bonds; repeals sections 58, 59 and 60 of the state finance law relating thereto; provides for the repeal of certain other related provisions (Part XXX); relates to contracts for excellence and the apportionment of public moneys; relates to requiring the commissioner of education to include certain information in the official score report of all students; relates to charter school tuition and facility aid for charter schools; relates to apportionment to the Haverstraw-Stony Point central school district; relates to penalties arising from late final cost reports; extends provisions relating to the provision of supplemental educational services, attendance at a safe public school and the suspension of pupils who bring a firearm to or possess a firearm at a school; relates to English language learner pupils; relates to the effectiveness of certain provisions relating to the implementation of the No Child Left Behind Act of 2001; relates to transportable classroom units; relates to the state's immunization program; relates to grants for hiring teachers; relates to foundation aid; relates to education of Native American pupils; relates to additional expanded prekindergarten; relates to conforming foundation aid base change to accommodate pulling out community schools; relates to establishing a foundation aid phase-in; relates to maintenance of effort reduction; relates to general aid for public schools; relates to state aid adjustments; relates to the teachers of tomorrow teacher recruitment and retention program; relates to class sizes for special classes containing certain students with disabilities; relates to the Hendrick Hudson reserve fund; relates to approved reimbursement for preschool integrated special class programs; relates to effectiveness of provisions relating to the universal pre-kindergarten program; amends provisions authorizing the Roosevelt union free school district to finance deficits by the issuance of serial bonds, in relation to certain apportionments; relates to contracts for the purchase of certain produce; relates to effectiveness of provisions relating to the lease of school buses by school districts; relates to effectiveness of provisions relating to state aid to school districts and the appropriation of funds for the support of government; amends provisions relating to funding a program for work force education conducted by the consortium for worker education in New York city, in relation to reimbursements for the 2017-2018 school year; amends provisions relating to funding a program for work force education conducted by the consortium for worker education in New York city, in relation to withholding a portion of employment preparation education aid and in relation to the effectiveness thereof; amends provisions relating to supplementary funding for dedicated programs for public school students in the East Ramapo central school district, in relation to reimbursement to such school district and in relation to the effectiveness thereof; amends provisions relating to conditional appointment of school district, charter school or BOCES employees, in relation to the effectiveness thereof; relates to school bus driver training; relates to special apportionment for salary expenses and public pension accruals; relates to suballocations of appropriations; relates to the city school district of the city of Rochester; relates to total foundation aid for the purpose of the development, maintenance or expansion of certain magnet schools or magnet school programs for the 2017-2018 school year; relates to support of public libraries; amends the effectiveness of certain provisions relating to the support of education; extends certain provisions relating to citizenship requirements for permanent certification as a teacher; relates to serving persons twenty-one years of age or older (Part YYY).

* NYLS Budget Supplements for L.2017 C.59 Part AAA, Part TTT, & Part WWW available now!

​
CHAPTER 60
S6782 
CROCI
06/29/17  SIGNED
Amends §§1696 & 1699, Vehicle & Traffic Law; amends §168-p, Correction Law; amends §160.59, Criminal Procedure Law.  Relates to criminal history of transportation network drivers and juvenile justice.

CHAPTER 61
A40001 
Rules (Heastie) Governor’s Program Bill #15
06/29/17  signed
Amends Various Laws, generally.  Enacts into law major components of legislation relating to issues deemed necessary for the state; extends certain provisions of law relating to the imposition of sales and compensating use taxes (Part A); extends certain provisions of law relating to the imposition of hotel and motel taxes (Part B); extends provisions relating to mortgage recording taxes (Part C); extends provisions of law relating to additional real estate transfer taxes (Part D); relates to certain abatements of tax payments (Part E); postpones the expiration of certain tax rates and taxes in the city of New York (Part F); extends provisions of law relating to the reorganization of the New York city school construction authority, board of education and community boards, chancellor, community councils and community superintendents (Part G); relates to provisions affecting accidental disability benefits for police/fire members, New York city uniformed correction/sanitation revised plan members and investigator revised plan members (Part H); relates to operational expenses of certain gaming facilities located within Oneida county within 15 miles of a Native American class III gaming facility (Part I); relates to creating the Lake Ontario-St. Lawrence Seaway flood relief and recovery grant program; makes certain grants in aid adjustments and tax relief (Part J); relates to the use of state and municipal facilities program funds from the capital projects budget for the Lake Ontario-St. Lawrence Seaway flood relief recovery grant program (Part K); relates to the forest preserve health and safety land account and public utility improvements (Part L); and authorizes the renaming or designation of certain state parks, sites, highways and bridges in honor of Assemblyman Herman D. Farrell, Jr., Senator William J. Larkin, Jr., and Governor Mario M. Cuomo (Part M).
 
CHAPTER 62
A4887 
Schimminger
06/29/17  SIGNED
Amends §54.30, Local Finance Law.  Relates to the sale of bonds and notes of the city of Buffalo.
 
CHAPTER 63
A6516 
Abbate (MTA #13)
06/29/17  signed
Amends §45, Chapter 929 of 1986.  Extends the effectiveness of certain provisions of law relating to the resolution of labor disputes.
 
CHAPTER 64
A6662 
Farrell 
06/29/17  signed
Amends §54.10, 54.90, 57.00, 90.00 & 107.00, Local Finance Law; amends §10-a, §2 of Chapter 868 of 1975; amends §5, Chapter 142 of 2004.  Relates to the sale of bonds and notes of New York city, the issuance of bonds or notes with variable rates of interest, interest rate exchange agreements of New York city, the refunding of bonds, and the down payment for projects financed by bonds; amends the New York state financial emergency act for New York city; makes further amendments relating to the effectiveness thereof.
 
CHAPTER 65
A6663 
Farrell
06/29/17  signed
Amends §2, Chapter 130 of 1998.  Extends the expiration of certain provisions of law relating to temporary investments by local governments.
 
CHAPTER 66
A7186 
Thiele 
06/29/17  signed
Amends §3, Chapter 435 of 2014.  Extends for three years the effectiveness of certain provisions relating to defining spearguns and allowing recreational spearfishing in New York's marine and coastal waters.
 
CHAPTER 67
A7688 
Gunther
06/29/17  signed
Amends §18, Chapter 408 of 1999.  Extends the expiration of Kendra's law from June 30, 2017 to June 30, 2022.
 
CHAPTER 68
A7701 
Williams
06/29/17  signed
Amends §4, Chapter 704 of 1991; amends §11, Chapter 151 of 2010.  Extends certain provisions of law relating to the resale of tickets to places of entertainment through June 30, 2018.
 
CHAPTER 69
A7861 
Hunter (Department of Financial Services #7)
06/29/17  signed
Amends §§2342, 2305, 2344, 3425, 2328, 2329 & 5412, Insurance Law.  Extends the date for provisions of the property/casualty insurance availability act.
 
CHAPTER 70
A7964 
Abbate (MS)
06/29/17  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 71
A7988 
Abbate
06/29/17  signed
Amends §13-638.2, NYC Administrative Code.  Relates to the rate of interest used in the actuarial valuation of liabilities for the purpose of calculating contributions to the New York city employees' retirement system, the New York city teachers' retirement system, the police pension fund, the fire department pension fund and the board of education retirement system of such city by public employers and other obligors required to make employer contributions to such retirement systems, the crediting of special interest and additional interest to members of such retirement systems, and the allowance of supplementary interest on the funds of such retirement systems.
 
CHAPTER 72
A8323 
Farrell
06/29/17  signed
Amends §1803-a, Real Property Tax Law.  Relates to the determination of adjusted base proportions in special assessing units which are cities; provides that the current base proportion of any class shall not exceed the adjusted base proportion or adjusted proportion, whichever is appropriate, of the immediately preceding year.

CHAPTER 73
S894-A 
AMEDORE
06/29/17  SIGNED
Adds §344-f, Highway Law.  Designates a portion of the state highway system as the "Major General Harold J. Greene Memorial Highway".
 
CHAPTER 74
S4076 
RITCHIE
06/29/17  SIGNED
Amends §23, Town Law; amends §3, Public Officers Law.  Waives the residency requirement for the town justice in the town of Boylston, in Oswego county.
 
CHAPTER 75
S4308 
GALLIVAN
06/29/17  SIGNED
Amends §54.50, Local Finance Law.  Extends provisions of law relating to the sale of municipal notes and bonds of the county of Erie.
 
CHAPTER 76
S4588-A 
GOLDEN
06/29/17  SIGNED
Amends §208-f, Gen 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 77
S4998 
HAMILTON
06/29/17  SIGNED
Amends §3, Chapter 223 of 1996.  Extends the effectiveness of certain provisions relating to permissible fees in connection with open end loans.
 
CHAPTER 78
S5183 
RANZENHOFER
06/29/17  SIGNED
Amends §132, Chapter 549 of 2013.  Makes certain provisions permanent relating to filing financial reports by certain registered charitable organizations.
 
CHAPTER 79
S5322 
LANZA
06/29/17  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, 2019.
 
CHAPTER 80
S5342 
HANNON
Department of Health (Internal # 6 - 2017)
06/29/17  SIGNED
Amends §2999-aa, Public Health Law.  Extends the authority of the commissioner of health to issue certificates of public advantage.
Department of Health
 
CHAPTER 81
S5490 
STEWART-COUSINS
06/29/17  SIGNED
Amends §§4, 5, 7 & 16, Chapter 272 of 1991.  Extends the expiration of provisions relating to the method of disposition of sales and compensating use tax revenue in Westchester county and enacting the Westchester county spending limitation act.
 
CHAPTER 82
S6454 
HANNON
06/29/17  SIGNED
Amends §20, Chapter 451 of 2007.  Extends certain provisions providing enhanced consumer and provider protections under contracts with managed care organizations.

CHAPTER 83
A6387 
Pretlow
06/30/17  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 84
A3926-A 
Fahy
07/10/17 signed
Amends §§2502 & 2602, Education Law.  Relates to the date of the elections of Albany city school district board members; changes date from general election day to the annual school district budget vote.
 
CHAPTER 85
A8013-A 
Morelle (MS)
07/10/17 signed
Amends §11.00, Local Finance Law; amends §612, Tax Law.  Establishes the Lake Ontario-St. Lawrence Seaway flood recovery and International Joint Commission Plan 2014 mitigation grant program to provide assistance to small businesses, farms, multiple dwelling owners, not-for-profit organizations, homeowners and municipalities affected by the flooding of Lake Ontario, the St. Lawrence river, Seneca lake, the Seneca river, the Oswego river, the Oneida river, Oneida lake and Cross lake, or affected by certain serious storms (Part A); relates to establishing the Lake Ontario and connected waterways assessment relief act; provides real property tax assessment relief for flood victims in eligible counties; authorizes the financing by taxing authorities of such tax relief over a period of 10 years (Part B); and relates to exempting certain distributions from eligible retirement plans for income tax purposes (Part C).

​CHAPTER 86
S3128 
ADDABBO
07/10/17 SIGNED
Amends §6, Chapter 100 of 2013.  Extends certain prior approved work permits relating to Hurricane Sandy.
 
CHAPTER 87
S5513 
LITTLE
07/10/17 SIGNED
Adds §344-f, Highway Law.  Designates the bridge on state route 22B, crossing the Saranac river, in the towns of Schuyler Falls and Plattsburgh, county of Clinton, as the "Gordie Little Memorial Bridge".

CHAPTER 88
A8509 
Lupardo  (Governor Program # 9)
07/12/17 signed with Press Release
Amends §§136 & 301, adds §§510 - 514, Agriculture & Markets Law.  Relates to inspection and sale of industrial hemp seeds; includes industrial hemp as a crop.

CHAPTER 89
A.8259
De La Rosa (Division of Housing & Community Renewal #4)
07/21/17  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 90
S5251-B 
HELMING
07/21/17 SIGNED CHAP.90
07/21/17 APPROVAL MEMO.2
Amends §103, General Municipal Law.  Relates to purchasing on the behalf of a school district or a board of cooperative educational services.

CHAPTER 91
A2806 
Lavine
07/24/17 signed
Amends §700.05, Criminal Procedure Law.  Relates to adding certain animal fighting conduct as a designated offense for an eavesdropping or video surveillance warrant.
 
CHAPTER 92
A4051 
Magee
07/24/17 signed
Amends §309, Agriculture & Markets Law; amends §100, Economic Development Law.  Provides that the advisory council on agriculture shall advise the commissioner in establishing procedures for making annual awards recognizing New York farms, agricultural and food businesses, and institutions that are successful in producing, processing, marketing, and/or promoting New York farm and food products; makes related provisions.
 
CHAPTER 93
A5976 
Woerner
07/24/17 signed
Authorizes Marie E. Abraham to take the competitive civil service examination and be placed on the eligible list for appointment as a full-time police officer for the city of Mechanicville, county of Saratoga.
 
CHAPTER 94
A6000 
Woerner
07/24/17 signed
Authorizes Kimberly A. Cooney to take the competitive civil service examination and be placed on the eligible list for appointment as a full-time police officer for the city of Mechanicville, county of Saratoga.

​CHAPTER 95
A6496-A 
Woerner
07/24/17 signed
Adds §344-f, Highway Law.  Establishes the New York State Trooper Timothy Pratt Memorial Bridge.
 
CHAPTER 96
A7646-A 
Jones
07/24/17 signed
Amends §114, Indian Law; amends §2, Chapter 121 of 2015; amends §1.20, Criminal Procedure Law.  Relates to the jurisdiction of St. Regis Mohawk tribal police officers.
 
CHAPTER 97
A8064 
Zebrowski
07/24/17 signed
Amends §14, Chapter 329 of 2009.  Extends provisions of law relating to removing special powers granted to the society for the prevention of cruelty to children.
 
CHAPTER 98
A8101 
Weinstein (Office of Court Administration #73)
07/24/17 signed
Relates to terms and conditions of employment of certain nonjudicial officers and employees of the unified court system.
 
CHAPTER 99
A8127 
Weinstein (Office of Court Administration #60)
07/24/17 signed
Amends §212, Judicial Law; amends §2112, Civil Practice Law & Rules; amends §11, Chapter 237 of 2015.  Relates to the use of electronic means for the commencement and filing of papers in certain actions and proceedings.

CHAPTER 100
A8136 
McDonald
07/24/17 signed
Amends §2675-d, Public Authorities Law.  Relates to the scheduling of meetings of the board of the Albany convention center authority.

​CHAPTER 101
A8486 
Thiele
07/24/17 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 102
S750 
RITCHIE
07/25/17 SIGNED
Amends §1399-o, Public Health Law.  Prohibits use of e-cigarettes on school grounds.
 
CHAPTER 103
S2481 
AMEDORE
07/25/17 SIGNED
Amends §61, Alcoholic Beverage Control Law.  Relates to the tastings of and selling at retail for consumption on or off the premises of New York state labelled beer, cider and wine.

​CHAPTER 104
S5570 
YOUNG
07/25/17 SIGNED
Adds §5-c, Public Buildings Law.  Directs the office of general services to install and maintain a commemorative plaque in the capitol honoring Samuel J. Abbott.
 
CHAPTER 105
A282-A 
Santabarbara
07/25/17 SIGNED
Adds §404-dd, amends §404, Vehicle & Traffic Law.  Relates to the issuance of distinctive plates for AMVETS.
 
CHAPTER 106
A567 
Abinanti
07/25/17 SIGNED
Amends §§6-132, 6-140, 6-204, 6-206 & 15-108, Election Law.  Relates to requirements of a witness to a designating petition or independent nominating petition.
 
CHAPTER 107
A1112-B 
Paulin
07/25/17 SIGNED
Adds §404-y, Vehicle & Traffic Law.  Relates to the issuance of a distinctive license plate for Iraq War and Afghanistan War veterans.
 
CHAPTER 108
A1189 
Cusick
07/25/17 SIGNED
Amends §3, Chapter 306 of 2011.  Extends, from December 31, 2017 to December 31, 2018, 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 109
A1571-B 
Skoufis
07/25/17 SIGNED
Adds §404-y, Vehicle & Traffic Law.  Relates to distinctive "Appalachian Trail" license plates.

​CHAPTER 110
A2980 
McLaughlin
07/25/17 SIGNED
Amends §911, Executive Law.  Designates Kinderhook Creek as one of the state's major creeks and an inland waterway.
 
CHAPTER 111
A4413 
Pretlow
07/25/17 SIGNED
Amends §228, Racing, Pari-Mutuel Wagering and Breeding Law.  Relates to certain payments to the horsemen's organization.
 
CHAPTER 112
A4711-A 
Peoples-Stokes
07/25/17 SIGNED
Authorizes bond proceeds to be used for the construction and infrastructure improvements in the vicinity of the intersection of Michigan avenue and Broadway in the city of Buffalo.
 
CHAPTER 113
A5670 
Gunther
07/25/17 SIGNED
Amends §3, Public Officers Law.  Relates to the qualifications for holding the office of assistant district attorney in the county of Sullivan.
 
CHAPTER 114
A5974 
Gunther
07/25/17 SIGNED
Amends §1.03, Mental Hygiene Law.  Adds Prader-Willi to the definition of developmental disorder.
 
CHAPTER 115
A6867 
Dickens
07/25/17 SIGNED
Repealed & adds §35.03 sub 1 ¶(r), Parks & Recreation Law.  Authorizes the formation of the Heights heritage area.
 
CHAPTER 116
A6955 
Buchwald (Office of Court Administration #29)
07/25/17 SIGNED
Amends §434, Judiciary Law.  Provides that notice for contracts for publication of official court reports shall be provided in the procurement opportunities newsletter.
 
CHAPTER 117
A7281 
Peoples-Stokes (Office of Victim Services #1)
07/25/17 SIGNED
Amends §624, Executive Law.  Relates to eligibility for reimbursement of crime scene cleanup; expands such eligibility to grandparents, parents, stepparents, guardians, brothers, sisters, stepbrothers, stepsisters, and grandchildren.
 
CHAPTER 118
A7362-A 
Byrne
07/25/17 SIGNED
Amends §23, Town Law; amends §3, Public Officers Law.  Relates to the residency requirement for the assistant court clerk for the town of Somers in the county of Westchester.
 
CHAPTER 119
A7532 
Gottfried
07/25/17 SIGNED
Amends §3000-b, Public Health Law.  Relates to automated external defibrillators.
 
CHAPTER 120
A7568 
Weprin (Board of Parole #2)
07/25/17 SIGNED
Amends §§259-i & 259-q, Executive Law.  Updates terminology and corrects citations.
 
CHAPTER 121
A7747-A 
Gottfried (Department of Health #9)
07/25/17 SIGNED
Amends §§266, 802, 2401-a, 2500-i & 3614, repealed §409-c sub 1 ¶b sub¶(ii), §613 sub 5, §695-d, §802 sub 1 ¶o, §1606 sub 2 ¶(h), §2165 sub 12, §2401-a § head, subs 1 & 2, §2475 sub 3, §2500-c sub 6, §2511 sub 13, §2515-d, §2703, §2712 sub 1 ¶(g), §2803-b sub 5, §2953, §2959-a sub 12, §2998-a sub 3, §2998-b sub 1 ¶(e), §2998-c sub 1 ¶(c), §3397-g, §4807, Public Health Law; amends §366-h, repealed §367-e sub 5, Social Services Law; repealed §10, Chapter 409 of 1991; repealed §2, Chapter 477 of 2000; amends §5, Chapter 2 of 2004; repealed Part B §24-b, Chapter 58 of 2007.  Relates to repealing or modifying reporting requirements of the department of health.
 
CHAPTER 122
A7985-A 
Blake (State Commission of Correction #2)
07/25/17 SIGNED
Amends §501, Correction Law.  Relates to health care services for county jail inmates; allows the county board of supervisors to procure the services of a professional partnership, a professional service corporation, a professional service limited liability company or a registered limited liability company for the purpose of providing health services to county jail inmates.
 
CHAPTER 123
A8492 
Magee (Department of Agriculture & Markets #4)
07/25/17 SIGNED
Amends §§57, 57-a, 244, 250 & 258-b, Agriculture & Markets Law.  Relates to financial security requirements for small business milk dealers.
 
CHAPTER 124
S1022 
FUNKE
07/25/17 SIGNED
Amends §195.15, Penal Law.  Establishes a person who intentionally obstructs the efforts of any firefighter performing emergency medical care on a sick or injured person is guilty of the crime of obstructing firefighting operations.
 
CHAPTER 125
S1129-A 
AKSHAR
07/25/17 SIGNED
Amends §11-0907, Environmental Conservation Law.  Relates to hunting in the county of Broome west of the Susquehanna river.
 
CHAPTER 126
S2607 
LITTLE 
07/25/17 SIGNED
Authorizes health care professionals licensed in other jurisdictions and appointed by the World Triathlon Corporation to practice in this state at a triathlon.
 
CHAPTER 127
S3223 
FELDER
07/25/17 SIGNED
Authorizes the commissioner of finance of the city of New York to accept an application for exemption from real property taxes from Yeshiva Shareh Torah for a certain parcel of land located in the borough of Brooklyn.
 
CHAPTER 128
S3530 
LAVALLE 
07/25/17 SIGNED
Amends §457, Real Property Tax Law.  Extends the date allowable for exemptions for first-time homebuyers of newly constructed homes.
 
CHAPTER 129
S4021 
RITCHIE
07/25/17 SIGNED
Adds §309-a, Agriculture & Markets Law.  Provides for the establishment of the young farmer advisory board on agriculture to identify issues relating to young and beginning farmers and to provide advice to the commissioner, the governor and relevant state agencies regarding the promotion of agriculture as a career path and the economic development of young and aspiring farmers.
CHAPTER 130
S4087 
AKSHAR 
07/25/17 SIGNED
Amends §3, Public Officers Law.  Relates to the residency of correction officers employed by the county of Chenango.
 
CHAPTER 131
S4628-A 
SAVINO
07/25/17 SIGNED
Amends §§467 & 459-c, Real Property Tax Law.  Increases allowable maximum income of certain persons otherwise eligible for tax abatement in the city of New York.
 
CHAPTER 132
S4738 
CROCI
07/25/17 SIGNED
Authorizes the assessor of the town of Brookhaven to accept an application for exemption from real property taxes from Iglesia Evangelica Apostol for certain parcels of land located in the town of Brookhaven.
 
CHAPTER 133
S5064-A 
RANZENHOFER
07/25/17 SIGNED
Amends §3, Chapter 68 of 2015; amends §11-0907, Environmental Conservation Law.  Makes provisions permanent relating to hunting in the county of Genesee.
 
CHAPTER 134
S5244-A 
YOUNG
07/25/17 SIGNED
Adds §485-t, Real Property Tax Law.  Establishes a residential work real property tax exemption in certain cities, over a period of 11 years, for owner occupied property which has been abandoned or condemned.
 
CHAPTER 135
S5305-B 
CROCI
07/25/17 SIGNED
Authorizes the alienation of certain parklands in the town of Islip, county of Suffolk.
 
CHAPTER 136
S5315-A 
MURPHY
07/25/17 SIGNED
Authorizes the town of Yorktown, in the county of Westchester, to alienate certain parklands and to dedicate certain other lands as parklands.
 
CHAPTER 137
S5351 
AMEDORE (Environmental Facilities Corporation #4)
07/25/17 SIGNED
Amends §3, Chapter 307 of 2005.  Relates to extending the effectiveness of provisions of law relating to the special powers of the New York state environmental facilities corporation.
 
CHAPTER 138
S5370 
HAMILTON (Office of Temporary & Disability Assistance #6)
07/25/17 SIGNED
Amends §246, Chapter 81 of 1995.  Extends provisions relating to the enforcement of support through the suspension of driving privileges; extends provisions until August 31, 2019.
 
CHAPTER 139
S5383 
MARCHIONE
07/25/17 SIGNED
Amends §2, Chapter 581 of 2005.  Relates to statutory installment bonds and extending the effectiveness thereof.
 ​
CHAPTER 140
S5393 
TEDISCO (Office of Temporary & Disability Assistance #7)
07/25/17 SIGNED
Amends Part B §153, Chapter 436 of 1997.  Relates to extending current exemptions of income and resources for public assistance programs under the welfare reform act of 1997.
 
CHAPTER 141
S5411 
CROCI
07/25/17 SIGNED
Amends §458-a, Real Property Tax Law.  Allows towns to adopt a local law or resolution to include reserve veterans for the veteran alternative exemption.
 
CHAPTER 142
S5488-A 
SERINO
07/25/17 SIGNED
Amends §911, Executive Law.  Designates Tenmile River, and Wassaic and Webatuck creeks as inland waterways for purposes of eligibility for waterfront revitalization funding.
 
CHAPTER 143
S5506 
AMEDORE
07/25/17 SIGNED
Amends §5, Chapter 75 of 2015.  Makes permanent the provisions of law authorizing the hunting of big game in the county of Schenectady with pistols, rifles, shotguns, crossbows and long bows.
 
CHAPTER 144
S5635-A 
AKSHAR
07/25/17 SIGNED
Adds §342-ddd, Highway Law.  Designates a portion of the state highway system in the town of Hancock, county of Delaware as the Hancock Veterans Memorial Bridge.
 
CHAPTER 145
S5744-B 
MARCELLINO
07/25/17 SIGNED
Amends §§380, 381 & 385, General Municipal Law.  Relates to local civil administrative enforcement procedures in the town of Huntington and other municipalities.
 
CHAPTER 146
S5763 
DEFRANCISCO
07/25/17 SIGNED
Amends §380, General Municipal Law.  Relates to bureaus of administrative adjudication.
 
CHAPTER 147
S5843-A 
PHILLIPS
07/25/17 SIGNED
Adds §344-f, Highway Law.  Designates a portion of the state highway system in North Hempstead as "Sergeant James J. Regan Boulevard".
 
CHAPTER 148
S5894 
GALLIVAN
07/25/17 SIGNED
Amends §4, Chapter 573 of 2011.  Extends from September 1, 2017 to September 1, 2020, the expiration of provisions authorizing local correctional facilities to enter into agreements to take custody of out of state inmates.
 
CHAPTER 149
S5913 
YOUNG
07/25/17 SIGNED
Adds §344-f, Highway Law.  Designates the bridge on United States route 219, crossing the Cattaraugus creek, in the counties of Cattaraugus and Erie, as the "Gerard 'Jess' Fitzpatrick Memorial Bridge".
​
CHAPTER 150
S5943 
JACOBS
07/25/17 SIGNED
Amends §3, Chapter 595 of 2007.  Extends provisions relating to the Michigan Street African American Heritage Corridor commission in Buffalo.
 
CHAPTER 151
S5944-A 
PHILLIPS
07/25/17 SIGNED
Authorizes special districts in Nassau county to change the date of the election for the year two thousand seventeen to the first Tuesday of December.
 
CHAPTER 152
S5958 
RULES
07/25/17 SIGNED
Amends §§1803-a & 1903, Real Property Tax Law.  Allows certain special assessing units other than cities to adjust their current base proportions; gives special and approved assessing units the authority to tailor their "cap" to local conditions each year, thereby removing the annual uncertainty; relates to adjusted base proportions for assessment rolls; relates to the base proportion in approved assessing units in Nassau county.
 
CHAPTER 153
S6081 
SERINO
07/25/17 SIGNED
Amends §3, Chapter 942 of 1983; amends §3, Chapter 541 of 1984; amends §6, Chapter 256 of 1985.  Extends certain provisions of law relating to the foster family care demonstration programs until December 31, 2021.
 
CHAPTER 154
S6266-A 
LARKIN
07/25/17 SIGNED
Authorizes the alienation of certain parklands in the town of Cornwall, county of Orange.
 
CHAPTER 155
S6415 
HELMING (Legislative Commission on Rural Resources)
07/25/17 SIGNED
Amends §209-i, General Municipal Law.  Authorizes firefighters who are members of a fire company or department of another state to provide assistance to volunteer fire companies or departments in this state.
 
CHAPTER 156
S6430-A 
CARLUCCI
07/25/17 SIGNED
Amends §1903, Real Property Tax Law.  Limits the shift between classes of taxable property in the town of Clarkstown, county of Rockland.
 
CHAPTER 157
S6456-A 
ROBACH
07/25/17 SIGNED
Amends §§370, 370-a & 371, adds §374-b, General Municipal Law; amends §99-a, State Finance Law; amends §§155, 225, 227, 510, 514 & 1690, Art 44-A Head, Vehicle & Traffic Law; amends §350.20, Criminal Procedure Law.  Relates to the adjudication of traffic infractions in the county of Monroe.
 
CHAPTER 158
S6524-A 
SERINO
07/25/17 SIGNED
Authorizes the city of Poughkeepsie, in the county of Dutchess, to discontinue the use of certain lands as parklands and to sell and convey such lands, which are to be replaced by different parklands.
 
CHAPTER 159
S6546-A 
MURPHY
07/25/17 SIGNED
Amends §3, Public Officer Law.  Relates to the residency requirements of the town building inspector and deputy town building inspector of the town of North Salem, Westchester county.
 
CHAPTER 160
S6623 
SEWARD 
07/25/17 SIGNED
Amends §§500-a & 500-c, Correction Law.  Relates to authorizing the Otsego county jail to also be used for the detention of persons under arrest being held for arraignment in any court located in the county of Otsego.
 
CHAPTER 161
S6628 
SERINO
07/25/17 SIGNED
Amends §911, Executive Law.  Designates Peekskill Hollow Creek as an inland waterway for purposes of waterfront revitalization.
 
CHAPTER 162
S6698 
YOUNG
07/25/17 SIGNED
Authorizes the town of Livonia, in the county of Livingston, to sell the Jack Evans community center to the Little Lakes Community Association, Inc.
 
CHAPTER 163
S6710-A 
LITTLE
07/25/17 SIGNED
Amends §1394, Public Health Law.  Allows children attending summer camp to use insect repellent if their parents grant permission.

CHAPTER 164
A8102-A 
Weinstein (Office of Court Administration #74)
08/08/17 signed
Relates to terms and conditions of employment of certain nonjudicial officers and employees of the unified court system.
 
CHAPTER 165
S6818 
AMEDORE (Governor Program # 12)
08/08/17 SIGNED with Statement
Amends §§130, 208 & 134, repealed §130 sub 1 ¶a sub¶¶ 1 - 3, Civil Service Law; amends §8, State Finance Law; amends §17, Chapter 333 of 1969.  Relates to compensation and other terms and conditions of employment of certain state officers and employees; authorizes funding of joint labor-management committees; implements agreements between the state and an employee organization; relates to salary increases for certain state officers and employees, in relation to rates of pay for certain state employees; and makes an appropriation therefor.
 
CHAPTER 166
S6819 
HANNON  (Governor Program # 11)
08/08/17 SIGNED
Relates to providing for the adjustment of stipends of certain incumbents in the state university of New York and designating moneys therefor; to continue a doctoral program recruitment and retention enhancement fund; to continue work-life services programs; to continue a professional development committee; to continue a comprehensive college graduate program recruitment and retention fund; to continue a fee mitigation fund; to continue a downstate location fund; to continue a joint labor management advisory board; to continue an accidental death benefit; and makes an appropriation therefor.

​CHAPTER 167
A7198-A 
Paulin (MS)
08/14/17 signed with Press Release
Amends §240.00, Penal Law.  Includes community centers in the definition of "public place".
 
CHAPTER 168
S5599 
BOYLE 
08/14/17  SIGNED
Amends §400, adds §408, Agriculture & Markets Law; amends §752, General Business Law.  Exempts certain entities from the definition of pet dealer.

CHAPTER 169
S870-A 
YOUNG
08/16/17 SIGNED with Press Release
Adds §52-a, Civil Rights Law.  Establishes a private right of action for owners and tenants of residential premises against persons video taping recreational activities in the backyard of such premises.

CHAPTER 170
S5273-A 
GALLIVAN
08/16/17 SIGNED WITH Press Release
Amends §225, Education Law.  Prohibits the alteration of a student's official records, files and/or data.

CHAPTER 171
A4972-A 
Magee
08/17/17 signed with Press Release
Amends §§58, 58-c & 76, Alcoholic Beverage Control Law.  Expands the items which may be sold by a licensed farm cidery and the licensees to whom a farm cidery may sell its cider for resale.

CHAPTER 172
S6549-A
FLANAGAN 
08/17/17 SIGNED with Press Release
Adds §344-g, Highway Law.  Designates a portion of the state highway system in Nassau county as the "Detective Steven McDonald Memorial Highway".

CHAPTER 173
A280 
Bichotte
08/21/17 signed chap.173
Amends §7-116, Election Law.  Relates to determining how candidates are placed on a ballot for separate elections of males and females.
 
CHAPTER 174
A1094-A 
Galef (MS)
08/21/17 signed chap.174
Adds §§209-K & 630-e, Tax Law; amends §99-l, State Finance Law.  Allows for a gift to the love your library fund on corporate and personal income tax return forms.
 
CHAPTER 175
A2380 
Brindisi
08/21/17 signed chap.175
Amends §4210, Public Health Law. Relates to the reporting of sudden, unexpected death in epilepsy; requires that when an autopsy shows a person died as a result of sudden, unexpected death in epilepsy, such cause shall be noted on the death certificate and filed with the North American SUDEP registry.
 
CHAPTER 176
A3422 
Galef 
08/21/17 signed chap.176
Amends §§6-132, 6-140, 6-204, 6-206 & 15-108, Election Law  Relates to designating and nominating petitions for state, local and village elections.

​
CHAPTER 177
A3922-A 
Crouch
08/21/17 signed chap.177
Adds §342-ddd, Highway Law. Designates a portion of the state highway system in the town of Hancock, county of Delaware as the "David H. Newman Sr. Memorial Bridge".
 
CHAPTER 178
A4027 
Englebright
08/21/17 signed chap.178
Amends §3, Chapter 366 of 2011.Relates to youth pheasant hunting days on Long Island.
 
CHAPTER 179
A4289-C 
Thiele 
08/21/17 signed chap.179
Amends §71-0907, Environmental Conservation Law. Provides a safe harbor exemption to commercial fishing vessels in certain emergency situations.

​CHAPTER 180
A4393 
Schimminger
08/21/17 signed chap.180
Amends §10, Chapter 413 of 2003.  Extends provisions relating to self-employment assistance programs and other matters.
 
CHAPTER 181
A4742-A 
Giglio 
08/21/17 signed chap.181
Amends §344-e, Highway Law.  Expands the Private First Class Duane C. Scott Memorial Highway to include the entirety of state route 275 in the county of Allegany.
 
CHAPTER 182
A4889 
Schimminger 
08/21/17 signed chap.182
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 183
A5151-B 
Crespo 
08/21/17 signed chap.183
Amends §§903 & 918, Education Law.  Provides student health certificates may include a diabetes risk analysis; amends provisions relating to school district nutrition advisory committees.
 
CHAPTER 184
A5780-A 
McDonald 
08/21/17 signed chap.184
Add §679, County Law.  Requires certain training for coroners and coroner's deputies
 
CHAPTER 185
A6523-D 
Montesano 
08/21/17 signed chap.185
Authorizes the Hindu Welfare Association of New York, Inc. to receive retroactive real property tax exempt status.
 
CHAPTER 186
A6529 
Jenne 
08/21/17 signed chap.186
Authorizes Peter G. LaSala, a police officer in the village of Potsdam, in the county of St. Lawrence, to elect to participate in an optional 20 year retirement program.
CHAPTER 187
A6743 
Barrett 
08/21/17 signed chap.187
Amends §366, Social Services Law.  Eliminates from income and resources considered for medical assistance eligibility, the corpus and income of a trust established by a disabled person for his or her own benefit and payable to the state upon his or her death to the extent of medical assistance benefits paid.
 
CHAPTER 188
A7082 
Cusick
08/21/17 signed chap.188
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 189
A7114-A 
Jaffee 
08/21/17 signed chap.189
Authorizes Congregation Divrei Chaim of Monsey to file an exemption for real property taxes.
 
CHAPTER 190
A7176 
Cahill 
08/21/17 signed chap.190
Amends §18, Chapter 748 of 1991.  Extends the indemnification to certain communities relating to the Hudson river valley greenway until December 31, 2022.
 
CHAPTER 191
A7222-B 
Oaks 
08/21/17 signed chap.191
Amends §3-300, Village Law; Amends §3, Public Officers Law.  Relates to residency requirements for clerk-treasurer or deputy clerk-treasurer in the village of Fair Haven; allows the clerk-treasurer or deputy clerk to reside in the county in which such town is located or an adjoining county within the state of New York.
 
CHAPTER 192
A7284 
Dinowitz
08/21/17 signed chap.192
Amends Part E §2, Chapter 58 of 2017 (as proposed in S.2008-C and A.3008-C).  Relates to reporting requirements for reciprocal agreements concerning suspension or revocation of registration of a motor vehicle for violations of toll collection regulations; provides such report shall be submitted on or before the first day of February of each year.
 
CHAPTER 193
A7439 
Walker (Board of Parole # 1)
08/21/17 signed chap.193
Amends §440.50, Criminal Procedure Law.  Relates to the duties of the district attorney in cases in which the final disposition includes convictions of certain felonies.
 
CHAPTER 194
A7442 
Buchwald  (Office of Court Administration # 41)
Amends §390.20, Criminal Procedure Law.  Relates to waiver of pre-sentence reports.
 
CHAPTER 195
A7446
Brindisi  (Office of Court Administration # 51)
08/21/17 signed chap.195
Amends §§460.10 & 460.70, Criminal Procedure Law.  Relates to procedures for taking an appeal from a court that is not designated a court of record.
 
CHAPTER 196
A7569 
Weprin  (Office of Mental Health # 2)
08/21/17 signed chap.196
Amends §508, Correction Law.  Relates to transfer of certain inmates to secure mental health facilities.
 
CHAPTER 197
A7578 
Schimminger
08/21/17 signed chap.197
Amends §1299-c, Public Authorities Law.  Relates to the term of appointment for the non-voting member recommended by the labor organization representing the plurality of employees within the authority to the board of the Niagara Frontier transportation authority; requires such non-voting member to be appointed for a term of five years.
 
CHAPTER 198
A7604 
Gunther  (Office for People with Developmental Disabilities# 1)
08/21/17 signed chap.198
Amends §§15.01 & 15.27, Mental Hygiene Law.  Relates to involuntary care and treatment and to whom an application for such admission is made.
 
CHAPTER 199
A7614 
Jones 
Amends §207, Public Health Law.  Requires the inclusion, in the health care and wellness education and outreach program, of information of pediatric acute-onset neuropsychiatric syndrome.
 
CHAPTER 200
A7635-A 
Buchwald 
08/21/17 signed chap.200
Amends §3000-c, Public Health Law; amends §921, Education Law.  Relates to authorizing the employees of certain entities to administer epinephrine auto-injectors.

CHAPTER 201
A7686 
Pretlow
08/21/17  signed
Amends §532, Racing, Pari-Mutuel Wagering and Breeding Law.  Relates to the distribution of surcharges on off-track winnings for the period of September 1, 2017 until August 31, 2022.
 
CHAPTER 202
A7729 
Jaffee
08/21/17  signed
Adds §8206-a, Education Law.  Provides that any person engaging in clinical or academic practice under the supervision of a licensed speech-language pathologist for such period of time as may be necessary to complete an experience requirement for a professional license as a speech-language pathologist shall be eligible for a limited license.
 
CHAPTER 203
A7742 
Jenne
08/21/17  signed
Amends §2, Chapter 455 of 2011.  Relates to authorizing angling by a single individual with up to three lines in freshwater; extends effectiveness of provisions for two years.
 
CHAPTER 204
A7766 
Kolb
08/21/17  signed
Amends §11-0907, Environmental Conservation Law; amends §2, Chapter 73 of 2015.  Makes provisions authorizing big game hunting in Seneca county permanent.
 
CHAPTER 205 
A7775-A 
Gottfried
08/21/17  signed
Amends §4002, Public Health Law.  Authorizes, upon approval of the commissioner of health, a hospice residence to have up to 50% of its resident capacity be dually certified hospice inpatient beds.
 
CHAPTER 206
A7846 
Gottfried
08/21/17  signed
Amends §§3613 & 2899-a, adds §4013-b, Public Health Law.  Requires that a hospice program providing hospice care in a patient's home shall comply with the home care services worker registry.
 
CHAPTER 207
A7938 
D'Urso (Department of Environmental Conservation #12)
08/21/17  signed
Amends §13-0340-f, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage black sea bass; extends provisions to December 31, 2020.
 
CHAPTER 208
A7939 
Skartados (Department of Environmental Conservation #19)
08/21/17  signed
Amends §13-0339-a, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage squid.
 
CHAPTER 209
A7965 
Wallace (Department of Environmental Conservation #18)
08/21/17  signed
Amends §13-0360, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to restrict the taking of fish, shellfish and crustacea in special management areas.
 
CHAPTER 210
A8019 
Lifton
08/21/17  signed
Repealed §2-126, Election Law.  Relates to party funds and restrictions on expenditures.
 
CHAPTER 211
A8042 
McDonald
08/21/17  signed
Relates to approving a certain agreement for a payment in lieu of taxes.
 
CHAPTER 212
A8095 
Jaffee
08/21/17  signed
Relates to authorizing the commissioner of education to change the name of Ramapo central school district to the Suffern central school district.
 
CHAPTER 213
A8103 
Colton (Department of Environmental Conservation #21)
08/21/17  signed
Amends §13-0340-c, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage winter flounder.
 
CHAPTER 214
A8105 
Wallace
08/21/17  signed
Amends §5, Chapter 462 of 2015.  Relates to the effectiveness of certain provisions relating to long term care ombudsman access to assisted living facilities.
 
CHAPTER 215
A8154 
Simanowitz (MS)
08/21/17  signed
Amends §5, Judiciary Law.  Authorizes the holding of arbitration and mediation proceedings on Saturday and/or Sunday when all parties and the tribunal consent thereto.
 
CHAPTER 216
A8262 
Simon 
08/21/17  signed
Amends §305, Education Law.  Directs the commissioner of education to issue a guidance memorandum in cooperation with stakeholders and other interested parties, to every school district and board of cooperative educational services to inform them of the unique educational needs of students with dyslexia, dyscalculia and dysgraphia.
 
CHAPTER 217
A8271 
Pellegrino (Department of Environmental Conservation #9)
08/21/17  signed
Amends §13-0339-a, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage Atlantic and shortnose sturgeon.
 
CHAPTER 218
A8272 
Barrett (Department of Environmental Conservation #10)
 
08/21/17  signed
Amends §13-0339-a, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage Atlantic cod.
 
CHAPTER 219
A8273 
Pheffer Amato (Department of Environmental Conservation #11)
08/21/17  signed
Amends §13-0339-a, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage Atlantic herring.
 
CHAPTER 220
A8274 
Hunter (Department of Environmental Conservation #13)
08/21/17  signed
Amends §13-0339-a, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage blueback herring to 2020.
 
CHAPTER 221
A8275 
Williams (Department of Environmental Conservation #15)
08/21/17  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 222
A8276 
Carroll (Department of Environmental Conservation #16)
08/21/17  signed
Amends §13-0340-e, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage scup.
 
CHAPTER 223
A8277 
Sepulveda (Department of Environmental Conservation #17)
08/21/17  signed
Amends §13-0338, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage sharks; extends provisions until December 31, 2020.
 
CHAPTER 224
A8278 
Niou (Department of Environmental Conservation #20)
08/21/17  signed
Amends §13-0330, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage whelk and conch until December thirty-first, two thousand twenty.
 
CHAPTER 225
A8279-A 
Englebright
08/21/17  signed
Amends §13-0328, Environmental Conservation Law.  Extends the authorization of the department of environmental conservation to issue commercial fishing licenses in certain numbers until 2018.
 
CHAPTER 226
A8488 
Barclay 
08/21/17  signed
Amends §3-300, Village Law; amends §3, Public Officers Law.  Authorizes the Village of Mannsville to hire a village clerk who is not a resident of such village.
 
CHAPTER 227
S213-A 
MARCHIONE
08/21/17  signed
Amends §343-k, Highway Law.  Designates a portion of the state highway system in the upper Hudson region as the "Upper Hudson Wine Trail".
 
CHAPTER 228
S1210-C 
ORTT
08/21/17  signed
Amends §404-dd, Vehicle & Traffic Law; amends §95-h, State Finance Law.  Creates the mental illness anti-stigma license plate and the mental illness anti-stigma fund.
 
CHAPTER 229
S2058 
BONACIC
08/21/17  SIGNED
Amends R4518, Civil Practice Law & Rules.  Relates to out-of-state hospital records produced pursuant to subpoena.
 
CHAPTER 230
S2393-A 
GALLIVAN
08/21/17  SIGNED
Adds §404-y, Vehicle & Traffic Law.  Authorizes the issuance of distinctive plates for members of Kiwanis International.
 
CHAPTER 231
S2398-B 
COMRIE 
08/21/17  SIGNED
Authorizes Congregation Beth-El Sephardic Center to retroactively apply for a real property tax exemption.
 
CHAPTER 232
S2564-C 
HELMING
08/21/17  SIGNED
Adds §404-y, Vehicle & Traffic Law.  Authorizes the issuance of distinctive license plates for recipients of the conspicuous service cross or their spouses; requires payment of the regular registration fee and an additional, one-time service charge of ten dollars.
 
CHAPTER 233
S2933-A 
GALLIVAN 
08/21/17  SIGNED
Amends §33.16, Mental Hygiene Law.  Adds adult siblings to those who may have access to clinical records.
 
CHAPTER 234
S3504 
GRIFFO
08/21/17  SIGNED
Amends §§500-a & 500-c, Correction Law.  Permits the Oneida county sheriff and correctional facility to hold detained persons between arrest and arraignment.
 
CHAPTER 235
S3527 
BRESLIN
08/21/17  SIGNED
Amends §341, repealed sub 1 ¶4, Highway Law.  Effectuates a transfer of a portion of Route 85 from the New York State Department of Transportation to the Town of Bethlehem.
 
CHAPTER 236
S4068-A 
MARCHIONE
08/21/17  SIGNED
Amends §1612, Tax Law.  Relates to video gaming machines and disposition of revenues.
 
CHAPTER 237
S4254 
GALLIVAN
08/21/17  SIGNED
Authorizes Matthew J. McFadden and Richard Gage, police officers in the village of Avon, in the county of Livingston, to elect to participate in an optional 20 year retirement program.
 
CHAPTER 238
S4285-A 
SERINO
08/21/17  SIGNED
Amends §2999-cc, Public Health Law.  Includes certain types of adult care facilities licensed under the social services law in the definition of originating site.
 
CHAPTER 239
S4361 
VALESKY
08/21/17  SIGNED
Amends §§399-pp & 399-z, General Business Law.  Requires telemarketers to disclose that a call is being recorded.
 
CHAPTER 240
S4418-A 
STEWART-COUSINS
08/21/17  SIGNED
Amends §3, Chapter 329 of 2015.  Extends authorization of the residential parking system in the village of Dobbs Ferry.
 
CHAPTER 241
S4474-A 
AKSHAR
08/21/17  SIGNED
Adds §342-ddd, Highway Law.  Designates a portion of the state highway 206 over the Susquehanna River in the town of Bainbridge, county of Chenango as the "Hugh A. Kearney Memorial Bridge".
 
CHAPTER 242
S4632 
HANNON
08/21/17  SIGNED
Authorizes Community Mainstreaming Associates, Inc. to file an application with the assessor of the county of Nassau for a retroactive property tax exemption.
 
CHAPTER 243
S4825-B 
ORTT
08/21/17  SIGNED
Amends §11-0907, Environmental Conservation Law.  Authorizes hunting of big game with rifles in the county of Orleans.
 
CHAPTER 244
S5075 
LAVALLE
08/21/17  SIGNED
Authorizes the town of East Hampton, in the county of Suffolk, to offer certain retirement options to police officer Katherine Izzo.
 
CHAPTER 245
S5198 
MARCHIONE
08/21/17  SIGNED
Authorizes the village of Hoosick Falls, county of Rensselaer, to issue certain bonds to reimburse the village for extraordinary expenses incurred in connection with the discovery of perfluorooctanoic acid (PFOA).
 
CHAPTER 246
S5200 
CROCI
08/21/17  SIGNED
Amends §3, Chapter 212 of 2016.  Authorizes the alienation of certain parklands in the Town of Brookhaven, county of Suffolk.
 
CHAPTER 247
S5314 
HELMING (Office of Mental Health #3)
08/21/17  SIGNED
Amends §29.28, Mental Hygiene Law.  Relates to clarifying certain references to the department of corrections and community supervision.
 
CHAPTER 248
S5394-A 
TEDISCO (Office for Prevention of Domestic Violence #1)
08/21/17  SIGNED
Amends §575, Executive Law.  Provides for the addition of the superintendent of the division of state police to the advisory council and the addition of the office of victim services to the domestic violence fatality review team.
 
CHAPTER 249
S5421 
KAMINSKY
08/21/17  SIGNED
Authorizes the county of Nassau to grant the Bridge Church tax exempt status for part of 2013-2014 assessment roll.
 
CHAPTER 250
S5502-A 
HANNON
08/21/17  SIGNED
Authorizes Bais Torah U'tefillah BTU to file an application with the assessor of the county of Nassau for a retroactive property tax exemption.
 
CHAPTER 251
S5531 
ORTT
08/21/17  SIGNED
Grants the Brockport Volunteer Ambulance Corps tax exempt status from the Town of Sweden retroactively.
 
CHAPTER 252
S5551 
LATIMER
08/21/17  SIGNED
Authorizes the village of Port Chester to offer an optional twenty year retirement plan to Police Officer Michael Sprague who is employed by such village.
 
CHAPTER 253
S5630 
LARKIN
08/21/17  SIGNED
Authorizes the alienation and replacement of certain parkland in the village of Montgomery in Orange county.
 
CHAPTER 254
S5682 
HAMILTON
08/21/17  SIGNED
Amends §23, Correction Law.  Relates to allowing telephone calls for inmates after transfer from correctional facilities.
 
CHAPTER 255
S5793-A 
TEDISCO
08/21/17  SIGNED
Amends §911, Executive Law.  Includes East and West Caroga Lakes, Northville Lake, Cayadutta Creek and Kennyetto Creek in the definition of inland waterways.
 
CHAPTER 256
S5807 
ORTT
08/21/17  SIGNED
Amends §67.09, Mental Hygiene Law.  Amends provisions relating to eligibility of dependents of military service members for certain developmental disability services impacted by the assignment of such service member outside of the state.
 
CHAPTER 257
S5830-B 
PHILLIPS
08/21/17  SIGNED
Authorizes Satipatthana Vipassana Meditation Center to file an application for exemption from real property taxes for certain assessment rolls.
 
CHAPTER 258
S5872 
RULES
08/21/17  SIGNED
Authorizes Bnos Bais Yaakov to file an application for exemption from real property taxes.
 
CHAPTER 259
S5927 
HANNON
08/21/17  SIGNED
Amends §2799-h, Public Health Law.  Increases from 2 years to 5 years, the period of validity for the commissioner of health's identification of comprehensive care centers for eating disorders.
 
CHAPTER 260
S5939-A 
HANNON
08/21/17  SIGNED
Authorizes the Center for Rapid Recovery Inc. in the town of Hempstead to submit an application for a retroactive real property tax exemption.
 
CHAPTER 261
S6020-B 
SEWARD
08/21/17  SIGNED
Amends §343-m, Highway Law.  Extends the "POW-MIA Memorial Highway" through the counties of Madison, Chenango and Broome.
 
CHAPTER 262
S6110-B 
KAMINSKY
08/21/17  SIGNED
Authorizes the Oceanside Fire District to receive retroactive real property tax exempt status.
 
CHAPTER 263
S6330-A 
KENNEDY 
08/21/17  SIGNED
Authorizes the town of Cheektowaga to discontinue as parklands and alienate certain lands.
 
CHAPTER 264
S6462 
STEWART-COUSINS
08/21/17  SIGNED
Amends §2-a, repealed §2-a, Chapter 118 of 1969.  Clarifies the authority of the Greenburgh North Castle Union Free School District to lease certain properties.
 
CHAPTER 265
S6478 
FLANAGAN 
08/21/17  SIGNED
Authorizes Chabad at Stony Brook, Inc. to file an application for a retroactive real property tax exemption for the 2015-2016 assessment roll.
 
CHAPTER 266
S6499-B 
LATIMER
08/21/17  SIGNED
Amends Chapter 725 of 1984.  Excepts certain lands required for above-ground appurtenances from the requirement that easements sold or conveyed in certain park lands in the village of Mamaroneck be continued to be used for park purposes.
 
CHAPTER 267
S6545-A 
FLANAGAN
08/21/17  SIGNED
Alienates certain parklands in the town of Smithtown, county of Suffolk.
 
CHAPTER 268
S6601-B 
PHILLIPS 
08/21/17  SIGNED
Relates to authorizing a property tax exemption for Truth Center Ministries International.
 
CHAPTER 269
S6632 
RIVERA
08/21/17  SIGNED
Amends §§1 & 5, Chapter 243 of 2004.  Authorizes the housing and shelter of destitute, refugee, delinquent and/or disabled persons upon certain state land in the Bronx conveyed to the Catholic Guardian Services in 2004.
 
CHAPTER 270
S6770 
O'MARA
08/21/17  SIGNED
Relates to the establishment of a single town court to serve the towns of Erin and Chemung.

CHAPTER 271
A2115-B 
Ortiz 
08/27/17 signed with Press Release
Adds §214-e, Executive Law; adds §208-h, General Municipal Law.  Enacts "Briana's law" to require that members of the division of state police and of the police department of the city of New York complete training in cardiopulmonary resuscitation during the police academy and every 2 years thereafter.

CHAPTER 272
A7523
Farrell 
09/01/17 signed 
Amends §§1402 & 1201, Tax Law; amends §11-2102, NYC Administrative Code.  Extends the tax rate reduction under the New York state real estate transfer tax and the New York city real property transfer tax for conveyances of real property to existing real estate investment funds.

​CHAPTER 273
A7901-A 
Abbate 
09/11/17 signed with Press Release
Adds §92-d, General Municipal Law.  Relates to granting sick leave for officers and employees of the state, a public authority or a municipal corporation outside of a city with a population of one million or more with a qualifying World Trade Center condition; provides that such leave shall be provided without loss of an officer or employee's accrued sick leave.
 
CHAPTER 274
A117-A 
Cahill 
09/12/17 signed
Amends §2132, Insurance Law.  Exempts from certain provisions certain business entity licenses where it can be demonstrated that all sub-licensees have adequate continuing education credits to support their individual licenses in effect at the date of renewal.
 
CHAPTER 275
A474-A 
Paulin (MS)
09/12/17 signed
Amends §§336 & 336-a, Social Services Law.  Authorizes social services districts to offer participants in public assistance employment programs an option to complete a course of instruction in financial literacy and personal finance; authorizes local social services districts to cooperate with the department of labor in providing workforce guidance and information.
 
CHAPTER 276
A735 
Gunther (MS)
09/12/17 signed
Directs the commissioners of health and environmental conservation to study and develop a long term strategy to encourage and promote outdoor environmental education and recreational opportunities in New York state.

​CHAPTER 300
A7584-B 
Crespo
09/12/17 signed
Amends §§1113 & 3230, repealed §3230 sub§ (g), Insurance Law.  Relates to accelerated life insurance payments for certain chronic conditions.
 
CHAPTER 301
A7796 
Lupardo
09/12/17 signed
Adds Article 2 Title 5 §301, Elder Law.  Directs the office for the aging to develop materials and guidelines for the development of community-based programs to encourage the development of activities and programs that support older adults within communities.
 
CHAPTER 302
A7863-A 
Farrell
09/12/17 signed
Amends §§11-640 & 11-646, NYC Administrative Code.  Relates to the taxation of business corporations.
 
CHAPTER 303
A8093 
Abbate  (State Comptroller # 14)
09/12/17 signed
Amends §§517-c, 613-b & 1207, Retirement & Social Security Law. Limits the maximum amount that certain members of the New York state and local employees' retirement system and the New York state and local police and fire retirement system may borrow against retirement contributions.
CHAPTER 304
A8148-B 
Ortiz 
09/12/17 signed
Relates to permitting the Green-Wood cemetery to file a certificate of incorporation with the department of state.
 
CHAPTER 305
A8261-A 
Cymbrowitz
09/12/17 signed
09/13/17 approval memo.6
Adds §519-a, Not-For-Profit Corporation Law; adds §727, Business Corporation Law.  equires condominium and cooperative housing corporations to submit an annual report to the members of the governing board regarding information about contracts entered into that were subject to certain transactions.
 
CHAPTER 306
S478-B 
PERALTA
09/13/17 SIGNED
Adds §19-197, NYC Administrative Code.  Directs the department of transportation of the city of New York to study and report on its efforts to educate pedestrians and drivers on the dangers of pedestrians being distracted by use of a mobile device.
 
CHAPTER 307
S1567-A 
AVELLA
09/13/17 SIGNED
Adds §4-123, Election Law.  Requires the state board of elections to publish the campaign website addresses of candidates for governor, lieutenant governor, attorney general, state comptroller, member of the state senate and member of the state assembly; directs such candidates to provide their campaign website addresses to the state board of elections.
 
CHAPTER 308
S1789-A 
SQUADRON
09/13/17 SIGNED
Adds Title 26 Chapter 13 §26-1301, NYC Administrative Code.  Provides that whenever rent is paid by NYC human resources administration on behalf of a tenant on public assistance, the department of housing preservation shall send a certification of payment to such tenant.
 
CHAPTER 309
S2095-A 
SEWARD
09/13/17 SIGNED
Amends §4210, Insurance Law.  Permits alternate methods of voting in an uncontested election of directors of domestic mutual life insurance companies.
 
CHAPTER 310
S2786 
AKSHAR
09/13/17 SIGNED
Amends §4-122, Election Law.  Removes the requirement of publishing a candidate's residence prior to an election.
 
CHAPTER 311
S4016 
MARCELLINO
09/13/17 SIGNED
Amends §3006-a, Education Law.  Relates to continuing education requirements for certain certified individuals employed by nonpublic schools.
 
CHAPTER 312
S4084-A 
FUNKE
09/13/17 SIGNED
Amends §3.09, Parks, Recreation & Historical Preservation Law.  Requires the office of parks, recreation and historic preservation to collect discarded recyclable materials at parks, historic sites and recreational facilities.
 
CHAPTER 313
S4173-A 
KLEIN
09/13/17 SIGNED with Press Release
Add §23-702, NYC Administrative Code.  Directs the department of education of the city of New York to provide information to the public relating to inspections of school kitchens and cafeterias.
 
CHAPTER 314
S4737-A 
CROCI 
09/13/17 SIGNED
Amends §4, Chapter 350 of 2012.  Authorizes the North Patchogue Fire District to lease certain lands to the Eastern Suffolk BOCES for educational and administrative purposes; further authorizes the commissioner of general services to amend the instrument of conveyance to conform to the provisions of this act.
 
CHAPTER 315
S5422-A 
BOYLE 
09/13/17 SIGNED
Adds §19-0327, Environmental Conservation Law; amends §§210-B & 606, Tax Law.  Relates to bioheating fuel requirements and bioheating fuel tax credits; requires all heating oil sold for use in any building in Nassau, Suffolk and Westchester counties on and after July 1, 2018 be bioheating fuel that contains at least five percent biodiesel.
 
CHAPTER 316
S5664-B 
KLEIN 
09/13/17 SIGNED
Amends §16, Agricultural & Markets Law; amends §305, Education Law.  Authorizes the commissioner of education, in cooperation with the commissioner of agriculture and markets, to establish voluntary guidelines to provide for the donation of excess, unused, edible food from school, university or other educational institutions' meal programs to voluntary food assistance programs.
 
CHAPTER 317
S5723 
SEWARD
09/13/17 SIGNED
Amends §4304, Insurance Law.  Changes notice requirements for conforming changes to discontinuance notices to not less than ninety days prior written notice.
 
CHAPTER 318
S5760 
BRESLIN
09/13/17 SIGNED
Amends §5, Chapter 672 of 1993.  Authorizes the provision of financing by the dormitory authority to the Bethlehem public library.
 
CHAPTER 319
S5813-B 
TEDISCO 
09/13/17 SIGNED
Authorizes the county of Saratoga to transfer and convey reforested lands on Kinns Road to the town of Clifton Park, county of Saratoga for use by the town of Clifton Park for continued park and recreational purposes.
 
CHAPTER 320
S5990-A 
GRIFFO
09/13/17 SIGNED
Amends §§119-ff & 199-gg, General Municipal Law.  Permits private funding of the sustainable energy loan program and authorizes the municipal corporation to impose requirements on disbursements therefrom.
 
CHAPTER 321
S6070 
AMEDORE
09/13/17 SIGNED
Amends §5, Chapter 325 of 2015.  Relates to the transfer and conveyance of certain unappropriated state land to the county of Greene, in relation to using the land for a 911 emergency call center and sheriff administration, on-site mitigation and a solar field to benefit of such facilities.
 
CHAPTER 322
S6078 
VALESKY
09/13/17 SIGNED
Amends §§17 & 18, Public Health Law; amends §33.16, Mental Hygiene Law.  Relates to health record access for government benefits or programs; prohibits providers and facilities from charging fees for providing access to or copies of records needed by a patient for an application, claim or appeal for a government benefit or program.
 
CHAPTER 323
S6338-A 
GRIFFO
09/13/17 SIGNED
Authorizes the alienation of certain parkland in the city of Rome in Oneida county.
 
CHAPTER 324
S6401-A 
TEDISCO
09/13/17 SIGNED
Authorizes the city of Schenectady to alienate certain parcels of land used as parkland and to acquire other parcels of land to replace such parkland.
 
CHAPTER 325
S6474 
LATIMER
09/13/17 SIGNED
Amends §§8 & 9, Chapter 711 of 1907.  Relates to the duration of certain leases or agreements relating to the sale of food and beverages at Rye town park.
 
CHAPTER 326
S6479-A 
FLANAGAN 
09/13/17 SIGNED
Authorizes Community Mainstreaming Associates, Inc., to file an application for exemption from real property taxes for certain assessment rolls.
 
CHAPTER 327
S6642 
TEDISCO
09/13/17 SIGNED
Authorizes the city of Schenectady to alienate certain parcels of land used as parkland and to acquire other parcels of land to replace such parkland and acquire other parcels of land.
 
CHAPTER 328
S6676 
SERINO
09/13/17 SIGNED
Adds Article 3 §§260 - 262, Elder Law.  Relates to developing guidelines for the identification and reporting of suspected self-neglect, elder abuse and maltreatment in healthcare settings; requires the director of the office for the aging, the commissioner of the department of health, and the commissioner of the office of children and family services to publish such guidelines and materials on their websites and provide them to healthcare providers and facilities upon request.
 
CHAPTER 329
S6690 
AMEDORE
09/13/17 SIGNED
Adds §343-dd, Highway Law.  Relates to designating the Justine L. Hommel Memorial Highway; state route twenty-three-a in the county of Greene, from its eastern intersection with Whites Road in the town of Catskill, continuing in a generally north-westerly direction, and terminating at North Lake Road/County Route 18, in the town of Hunter.
 
CHAPTER 330
S6718 
O'MARA
09/13/17 SIGNED
Amends §5, Chapter 672 of 1993.  Includes the Southeast Steuben County Library with libraries eligible for the financing of projects through the dormitory authority.
 
CHAPTER 331
S6724 
SERRANO
09/13/17 SIGNED
Authorizes the city of New York to discontinue the use as parkland of a portion of Corporal Fischer park in the borough of the Bronx and to sell and convey such land upon terms and conditions to facilitate the construction of affordable housing.
 
CHAPTER 332
S1206  
CARLUCCI
10/16/17 SIGNED with Press Release
Amends §6, Chapter 465 of 2012.  Makes permanent the provisions of Lauren's law, providing for the election to or declining to elect to register in the donate life registry for organ and tissue donation.

CHAPTER 333
S2098-B  
MURPHY
10/19/17 SIGNED with Press Release
Adds §380, Agriculture & Markets Law; adds §11-0540, Environmental Conservation  Law. Enacts the "elephant protection act" to prohibit the use of elephants in entertainment acts.

CHAPTER 334
S1411-B
GRIFFO
10/22/17 SIGNED
Adds §205-cc, General Municipal Law; amends §612, Tax Law.  Relates to the New York state volunteer firefighter gap coverage cancer disability benefits act.
* Legislative History available from NYLS
 
CHAPTER 335
S2543-A 
HANNON
10/23/17 SIGNED 
Amends Public Health, generally.  Includes vaping (use of electronic cigarettes) within the provisions of law regulating smoking in certain public areas. 
 
CHAPTER 336
A260 
Paulin
10/23/17 signed
Amends §487, Real Property Tax Law.  Relates to the exemption from taxation for micro-hydroelectric energy systems, fuel cell electric generating systems, or micro-combined heat and power generating equipment systems.
 
CHAPTER 337
A288 
Paulin
10/23/17 signed
Adds §66-o, Public Service Law.  Provides that each investor owned utility must file with the public service commission an electric vehicle charging tariff that allows a customer to purchase electricity solely for the purpose of recharging an electric vehicle; defines terms; makes related provisions.
 
CHAPTER 338
A559-A 
Woerner
10/23/17 signed
Adds Art 18-B §§18-301 - 18-303, General Obligations Law.  Relates to the inherent risks of operating agricultural tourism areas and participating in activities in agricultural tourism areas.
 
CHAPTER 339
A898-B 
Pretlow
10/23/17 signed
Amends §403, General Business Law.  Relates to membership of the advisory committee relating to the appearance enhancement industry.
 
CHAPTER 340
A1258 
Pretlow
10/23/17 signed 
Amends §1229-c, Vehicle & Traffic Law.  Prohibits a person from operating a taxi or livery unless restrained by a safety belt; further requires that no person sixteen years of age or over shall be a passenger in the front seat of a taxi or livery unless restrained by a safety belt; requires the commissioner to approve such safety belts.
 
CHAPTER 341
A1584-C 
Woerner
10/23/17 signed
Amends §§21.05 & 27.15, Parks & Recreation Law; amends §§2221, 2222 & 2230, Vehicle & Traffic Law.  Amends the definition of "snowmobile"; increases the amount of state aid allocated to municipalities for snowmobile enforcement; increases the penalties for violations of registration of snowmobiles.
 
CHAPTER 342
A2784-B 
McDonald
10/23/17 signed
Amends §22, General Municipal Law.  Allows local governments to place liens for unpaid taxes against fire insurance proceeds of owner-occupied two family residences.
 
CHAPTER 343
A3037-B 
Skoufis
10/23/17 signed 
Amends §621, Not-For-Profit Corporation Law.  Allows members of a homeowners association to review books and records and documents related to the expenditure of homeowners association dues.
 
CHAPTER 344
A3178 
Kim
10/23/17 signed
Add §214-o, amends §190, Agriculture & Markets Law.  Requires certain information to be included on labeling of fish by fish wholesalers.
 
CHAPTER 345
A5523 
Thiele
10/23/17 signed 
Provides that the town of East Hampton, county of Suffolk may only enter into grant assurances or obligations where the term is ten years or more with the state of New York or the United States or any agency, or instrumentality thereof, for airport and aviation projects at the town airport or landing field upon the adoption of a resolution subject to permissive referendum.
 
CHAPTER 346
A5810-A 
Quart
10/23/17 signed 
Relates to the empire state development corporation conducting a study at least once every five years, on the economic impact of public libraries and public library systems in New York state.
 

CHAPTER 347
A6053-A 
Nolan
10/23/17 signed 
10/23/17 approval memo.7
Amends §§305 & 6505-b, Education Law; amends §239, Public Health Law.  Directs the commissioner of education to collaborate with the department of health and other health organizations to establish regulations for a sepsis awareness and prevention program for school districts, boards of cooperative educational services and nonpublic schools.
 
CHAPTER 348
A6361 
Thiele
10/23/17 signed 
Amends§379, Executive Law.  Relates to the adoption by local governments of higher or more restrictive standards for construction.
 
CHAPTER 349
A6474-A 
Magnarelli
10/23/17 signed 
Amends §1608, Not-For-Profit Corporation Law.  Relates to exempting the real property of a land bank from certain sewer rent and user charges imposed by the state of New York and by any of its political subdivisions.
 
CHAPTER 350
A6515-A 
Nolan (State Education Department #7)
10/23/17 signed 
Amends §4210, Education Law.  Provides aid for blind or deaf students in relation to the purchase and use of supports for the education of students who are blind, deaf, deaf-blind or hard of hearing.
 
CHAPTER 351
A6825-A 
Barrett
10/23/17 signed
Adds §70-a, Navigation Law.  Relates to consideration of environmental conditions when permitting petroleum-bearing vessels to operate on the Hudson River.
 
CHAPTER 352
A7008-B 
DenDekker
10/23/17 signed
Amends §369-i, Executive Law.  Requires the division of service-disabled veterans' business development to issue a report to the governor and the legislature regarding the businesses participating in contracts for goods and services.
 
CHAPTER 353
A7137-A 
Finch
10/23/17 signed
Authorizes the county of Cayuga to sell or lease the real property and improvements formerly known as the Cayuga County Nursing Home to Auburn Community Hospital.
 
CHAPTER 354
A7467 
Gunther
10/23/17 signed
Amends §6732, Education Law.  Provides that the abbreviation of "D.P.T." and title "doctor of physical therapy" may only be used by a person licensed or otherwise authorized by article 136 of the education law to practice physical therapy.
 
CHAPTER 355
A7486-A 
Crespo
10/23/17 signed
Amends §502, Vehicle & Traffic Law.  Establishes a motorcycle safety awareness component as a requirement for licensing.
 
CHAPTER 356
A7503 
Woerner
10/23/17 signed 
Requires department of transportation to defer to Malta town board requests for speed limit, signage and signal changes.
 
CHAPTER 357
A7509-A 
Gottfried
10/23/17 signed
Amends §§6802, 6810 & 6816-a, Education Law; amends §206, Public Health Law.  Relates to interchangeable biological products; enacts provisions relating to substitutions of biological products by pharmacists.
 
CHAPTER 358
A7522-B 
Palumbo
10/23/17 signed
Amends §§1 & 2, Chap 924 of 1941.  Provides that the treasurer for the Mattituck park district shall be appointed by the park commissioners rather than elected by the residents of such district; abolishes the three-year term limit for such treasurer.
 
CHAPTER 359
A7553 
Buchwald (Office of Court Administration #53)
10/23/17 signed
Amends §§1081, 1089 & 1095, Family Court Act; amends §§358-a, 383-c & 384, Social Service Law.  Relates to contact by siblings in foster care, surrender, destitute child and permanency proceedings.
 
CHAPTER 360
A7593-A 
Schimminger
10/23/17 signed 
Amends §63, Alcohol Beverage Control Law.  Relates to allowing off-premises licensees to conduct educational seminars.
 
CHAPTER 361
A7687 
Weprin
10/23/17 signed
Authorizes the study of the staffing of parole officers and other employees of the department assigned to community supervision; provides such study shall include, but not be limited to, a review of the number of parole officers in the field and in facilities, the number of persons released to community supervision, the caseloads assigned to parole officers, and whether such staffing is sufficient to achieve the public safety goals of the department and the reentry objectives of community supervision.
 
CHAPTER 362
A7878 
Morinello
10/23/17 signed 
Amends §64, Alcoholic Beverage Control Law.  Relates to a license to sell liquor at retail for consumption at the Lewiston fire department.
 
CHAPTER 363
A7892 
Englebright
10/23/17 signed
Amends §1285-u, Public Authority Law.  Relates to the septic system replacement fund; authorizes septic system installers contracted by the property owner to receive reimbursement directly if the property owner makes such request in writing.
 
CHAPTER 364
A7895-A 
Stirpe 
10/23/17 signed 
Amends §§7408 & 7410, Education Law.  Relates to mandatory peer review of certified public accountants.
 
CHAPTER 365
A7951 
Wallace
10/23/17 signed
Amends §176, Town Law.  Makes a technical correction relating to the process of selling surplus fire equipment and vehicles.
 
CHAPTER 366
A8032 
Rosenthal
10/23/17 signed 
Amends §503, Civil Practice Laws & Rules.  Authorizes venue in the county in which a substantial part of the events or omission giving rise to the claim occurred.
 
CHAPTER 367
A8086 
Skartados
10/23/17 signed
Amends §8-100, Election Law.  Extends hours for voting in Dutchess county from 12:00 pm - 9:00 pm to 6:00 am - 9:00 pm.
 
CHAPTER 368
A8092 
Abbate (State Comptroller #13)
10/23/17 signed 
Amends §§501 & 601, Retirement & Social Security Law.  Relates to standardizing the overtime reporting period for tier 6 members of certain public retirement systems; changes date from April 1st to January 1st.
 
CHAPTER 369
A8242
Barrett (State Liquor Authority #2)
10/23/17 signed
Amends §107-a, Alcoholic Beverage Control Law.  Authorizes the electronic filing of applications for a brand or trade name label for an alcoholic beverage; authorizes the imposition of a fee of not more than $10 for the filing of such a name; extends the term of a label registration from 1 year to 3 years.
 
CHAPTER 370
A8264 
Cahill
10/23/17 signed
Amends §5, Chapter 589 of 2015; amends §5, Chapter 588 of 2015.  Extends provisions of law relating to catastrophic or reinsurance coverage issued to certain small groups.
 
CHAPTER 371
S724-A 
O'MARA
10/23/17 SIGNED
Amends §§270.00 & 405.00, Penal Law.  Relates to authorizing the sale and possession of sparkling devices outside of cities with a population of one million or more; removes requirement that localities authorize sparkling devices in their jurisdictions; authorizes counties to opt out if they pass a local law.
 
CHAPTER 372
S1349-B 
ALCANTARA
10/23/17 SIGNED
Amends §14, Public Housing Law.  Relates to fees which an owner may charge tenants separate and apart from and in addition to the rent for the housing accommodation.
 
CHAPTER 373
S1478 
SEWARD
10/23/17 SIGNED
Amends §6503, Insurance Law.  Relates to mortgage guaranty insurance; removes requirement that mortgage guaranty insurers restrict their coverage, net of applicable reinsurance, to twenty-five percent of the total indebtedness to an insured.
 
CHAPTER 374
S1703 
PARKER
10/23/17 SIGNED
Adds §404-y, Vehicle & Traffic Law, adds §97-pppp, State Finance Law.  Relates to authorizing the creation of a lupus awareness license plate and to creating the lupus research and education fund.
 
CHAPTER 375
S1704 
PARKER
10/23/17 SIGNED
Adds §404-y, Vehicle & Traffic Law; add §97-pppp, State Finance Law.  Relates to authorizing the creation of a sickle cell disease awareness license plate and to creating the sickle cell disease research and education fund.
 
CHAPTER 376
S1724 
CARLUCCI
10/23/17 SIGNED
Amends §458, Real Property Tax Law.  Relates to real property tax exemptions for veterans.
 
CHAPTER 377
S2111 
FELDER
10/23/17 SIGNED
Directs the chancellors of city school districts, in cities with a population of one million or more, to study and make recommendations concerning the feasibility of expanding the number and types of career and technical education schools and programs in such city school districts.
 
CHAPTER 378
S2589 
LANZA
10/23/17 SIGNED
Adds §1264-a, Public Authorities Law.  Authorizes domestic companion animals be permitted to board any commuter transportation operated by the metropolitan transportation authority or any of its subsidiaries in the event of a state of emergency and evacuation.
 
CHAPTER 379
S2589 
LANZA
10/23/17 SIGNED
10/23/17 APPROVAL MEMO. 8
Adds §1264-a, Public Authorities Law.  Authorizes domestic companion animals be permitted to board any commuter transportation operated by the metropolitan transportation authority or any of its subsidiaries in the event of a state of emergency and evacuation.
 
CHAPTER 380
S3758-A 
HAMILTON
10/23/17 SIGNED
Amends §36, Banking Law.  Relates to bank organization examinations; requires an extension from one year to eighteen months where a bank has total assets of less than one billion dollars.
 
CHAPTER 381
S4383-A 
ALCANTARA
10/23/17 SIGNED
Requires a study on the feasibility of implementing an emergency alert notification system that requires alerts to be displayed while using a video streaming service.
 
CHAPTER 382
S4492 
GOLDEN
10/23/17 SIGNED
Requires the office of children and family services, in conjunction with the department of taxation and finance, to complete a report by July 30, 2018, on the impact of a tax deduction for expenses, including adoption fees, medical and legal fees, court costs and any other related expenses paid or incurred by a taxpayer and attributed to the adoption of a special needs child.
 
CHAPTER 383
S4658 
MARCHIONE
10/23/17 SIGNED
Alienates and substitutes certain parklands in the village of Waterford, county of Saratoga.
 
CHAPTER 384
S4833-A
AVELLA (Office of Court Administration #54)
10/23/17 SIGNED
Amend §§458-a & 458-b, Social Service Law.  Clarifies the definition of "prospective relative guardian" for purposes of subsidized kinship guardianship assistance.
 
CHAPTER 385
S5016-A 
LANZA
10/23/17 SIGNED
Amends §23, Executive Law.  Relates to comprehensive emergency management plans' provisions for homecare and hospice in counties and in cities with a population of one million or more.
 
CHAPTER 386
S5533-B 
MARCELLINO
10/23/17 SIGNED
Amends §§45, 49, 49-a, 79 & 103, Navigation Law.  Adds the United States sailing association to those allowed to give boating safety courses.
 
CHAPTER 387
S5706 
GOLDEN
10/23/17 SIGNED
Amends §3-401, NYC Administrative Code.  Includes EMTs within provisions for awards to spouses of certain employees killed in the line of duty.
 
CHAPTER 388
S5903 
VALESKY
10/23/17 SIGNED
Amends §136-a, State Finance Law.  Relates to state contracts for geological services.
 
CHAPTER 389
S6053 
HANNON
10/23/17 SIGNED
Amends §4406-c, Public Health Law; amends §§3217-b & 4325, Insurance Law.  Prohibits requiring prior authorization for the provision of coverage for services provided in a neonatal intensive care unit.
 
CHAPTER 390
S6091-A 
SAVINO
10/23/17 SIGNED
Amends §88, Navigation Law.  Relates to the base pilotage tariffs at Sandy Hook, Sands Point and Execution Rocks; establishes base pilotage tariffs for 2018-2022.
 
CHAPTER 391
S6129 
BONACIC
10/23/17  SIGNED
Amends §3, Chapter 510 of 2013.  Extends provisions of law relating to authorizing Middletown to sell delinquent liens to private parties.
 
CHAPTER 392
S6470-B 
MARCELLINO 
10/23/17  SIGNED
Amends §89-b, Navigation Law.  Relates to pilotage fees on vessels transiting the New York state waters of Long Island Sound or Block Island Sound east of Execution Rocks or Sands Point.
 
CHAPTER 393
S6523 
ROBACH
10/23/17  SIGNED
Amends §1229-c, Vehicle & Traffic Law.  Relates to requiring a child under the age of two in certain circumstances to be secured in a rear-facing child restraint system.
 
CHAPTER 394
S6654 
HANNON
10/23/17  SIGNED
Repealed §19, §2 of Chapter 891 of 1972.  Repeals requirement that members of the village of Garden City police department separate from service upon attaining the age of 60.
 
CHAPTER 395
S6665 
SEWARD
10/23/17  SIGNED
Amends §3425, Insurance Law.  Relates to reporting by the superintendent of financial services; requires a report on the number of new insureds, non-renewed insureds and business written by each insurer and the reasons in the aggregate for the non-renewal of policies to be provided to the speaker of the assembly, the temporary president of the senate, the chair of the assembly insurance committee, and the chair of the senate insurance committee on or before June thirtieth, two thousand twenty and every two years thereafter.
 
CHAPTER 396
S6749 
SAVINO
10/23/17  SIGNED
Amends §5-508, Election Law.  Relates to the confidentiality of registration records for victims of domestic violence; may be obtained by an order from supreme court, county court or family court in the county where a victim of domestic violence is registered.
 
CHAPTER 397
S6751 
COMRIE
10/23/17  SIGNED
Amends §489-cccccc, Real Property Tax Law.  Provides that abatement benefits shall not be granted until the applicant files the final application; provides further that if the final application is not filed within one year, benefits shall not be granted until such application is filed at the department's discretion.
 
CHAPTER 398
S6794 
BAILEY
10/23/17  SIGNED
Amends §3032, Education Law.  Relates to employer specific skill training grant programs for employee-owned enterprises.
 
CHAPTER 399
S4332 
LAVALLE
10/23/17  SIGNED
Authorizes the town of Southampton, Suffolk County, to establish an underground utility improvement district.
 
CHAPTER 400
A823-A 
Stirpe 
10/23/17  SIGNED
Amends §251-z-3, Agriculture & Markets Law.  Relates to a reduced food processing license fee for small-scale food processors; defines a small-scale processor as a processor which operates a food processing establishment that is not exempt from licensing, is not a chain store, and employs no more than ten full time employees; sets the license fee at one hundred seventy-five dollars.
 
CHAPTER 401
S3867-A 
HANNON
10/23/17  SIGNED
Adds §2508, Public Health Law.  Establishes the "newborn health and safe sleep pilot program" within the department of health to provide baby boxes in areas of the state with high infant mortality rates or poor birth outcomes; such baby boxes shall be a safe place for infants to sleep, with a firm mattress and a fitted sheet, and include infant safe sleeping information for new parents.
 
CHAPTER 402
A8419 
Benedetto
10/23/17  SIGNED
Authorizes the discontinuance of the use as parkland of land in the city of New York commonly known as the Marx Brothers playground.

CHAPTER 403
A7006  
Gottfried (MS) 
11/11/17 signed with Press Release
Amends §3360, Public Health Law.  Includes post-traumatic stress disorder as a condition permitting the use of medical marihuana.
 
CHAPTER 404
S946-A  
CROCI  
11/13/17 SIGNED with 11-11-17 Press Release
Amends §50, Civil Service Law.  Waives New York state application fees for all veterans who were honorably discharged or released under honorable circumstances from such service.
 
CHAPTER 405
S1853  
CROCI
11/13/17 SIGNED with 11-11-17 Press Release
Amends §190, Executive Law; amends §404, Not-For-Profit Corporation Law.  Requires that the department of state and the division of military and naval affairs each maintain on their websites a public listing of all not-for-profit corporations soliciting funds for the armed forces of the United States.
 
CHAPTER 406
S2911-A  
CROCI 
11/13/17 SIGNED with 11-11-17 Press Release
Amends §242, Military Law.  Relates to authorizing additional paid leave for certain employees who served in a combat theater or combat zone of operations.
 
CHAPTER 407
S5540  
LANZA
11/13/17 SIGNED with 11-11-17 Press Release
Adds §5-c, Public Building Law.  Directs the commissioner of general services to place a POW/MIA chair and plaque in the capitol to honor United States prisoners of war and those still missing in action.

CHAPTER 408
A556  
Woerner (MS)  
11/29/17 signed
Amends §§71-0921 & 71-0925, Environmental Conservation Law.  Relates to the illegal taking of deer.
 
CHAPTER 409
A834-B  
Gunther  
11/29/17 signed
11/29/17 approval memo.14
Directs the president of the civil service commission to study and publish a report on nurse practitioners.
 
CHAPTER 410
A1595-A  
Skoufis
11/29/17 signed
11/29/17 approval memo.15
Amends §4402, Education Law.  Directs the board of education or the board of trustees to establish policies and procedures to allow any student with a disability to participate in the graduation ceremony and all related activities.
 
CHAPTER 411
A1809-A  
Dinowitz 
11/29/17 signed
11/29/17 approval memo.16
Amends §1373, Public Health Law.  Requires the commissioner of health to take action when high risk areas of lead poisoning are designated; requires the commissioner of health to provide written notice instructing such condition be discontinued within a specified period of time.
 
CHAPTER 412
A3053  
Weprin
11/29/17 signed
11/29/17 approval memo.17
Amends §259-i, Executive Law.  Requires parole decisions to be published on a publicly accessible website within 60 days of such decision.
 
CHAPTER 413
A5227-A  
Dinowitz (MS)
11/29/17 signed
11/29/17 approval memo.18
Amends §§383 & 387, adds §385-b, General Business Law.  Provides for the sanitization of every used mattress or bedding material transported, stored or sold in the state; and regulates and restricts the transport and storage of used bedding.
 
CHAPTER 414
A5677  
Seawright
11/29/17 signed
11/29/17 approval memo.19
Amends §§3216, 3221 & 4303, Insurance Law.  Requires certain health insurance policies to include mammography screening by breast tomosynthesis.
 
CHAPTER 415
A6571  
Paulin (MS)
11/29/17 signed
11/29/17 approval memo.20
Add §74, Public Service Law; renumbers §§1020-ii - 1020-kk to be §§1020-jj - 1020-ll, adds §1020-ii, amends §1020-s, Public Authorities Law.  Establishes the energy storage deployment program to encourage the installation of qualified energy storage systems; relates to commercially available technology that is capable of absorbing energy, storing it for a period of time, and thereafter dispatching the energy.
 
CHAPTER 416
A6857  
Ortiz
11/29/17 signed
Amends §631, Executive Law.  Defines the term "necessary court appearance" for purposes of the determination of a crime victim's award to include any part of a proceeding from arraignment through sentencing, pre and post trial hearings and hearings before the parole board.
 
CHAPTER 417
A6901  
Stec
11/29/17 signed
Authorizes the payment of ordinary disability retirement benefits by the New York state teachers' retirement system to Christine M. Allen, the widow of Lawrence L. Allen, if she shall file an application for such benefits with the retirement board of such retirement system.
 
CHAPTER 418
A6945-A  
Lupardo
11/29/17 signed chap.418
11/29/17 approval memo.31
Amends §1115, Tax Law.  Relates to exemptions from the compensating use tax for tastings held by a licensed brewery, farm brewery, cider producer, farm cidery, distillery or farm distillery in accordance with the alcoholic beverage control law.
 
CHAPTER 419
A7203  
Jones
11/29/17 signed
11/29/17 approval memo.21
Amends §235, adds §236-b, Public Health Law.  Establishes the rural health council within the Charles D. Cook office of rural health to advise the commissioner of health on rural health matters, to assist such office, contribute to the biennial report on rural health, and act as an advocate on rural health matters.
 
CHAPTER 420
A7285  
Dinowitz
11/29/17 signed
Amends §1005-d, Public Authorities Law. (as proposed in S.2008-C and A.3008-C, Chapter 58).  Relates to reporting requirements for resource sharing between the power authority of the state of New York, the department of transportation and the canal corporation.
 
CHAPTER 421
A7902-A  
Friend
11/29/17 signed
Legalizes, validates, ratifies and confirms certain actions of the Candor Fire District and the village of Candor relating to their provision of fire protection services within the territorial boundaries of the village of Candor, and authorizes the creation of a joint fire district.
 
CHAPTER 422
A8251  
Weprin
11/29/17 signed
Amends §491, Social Service Law.  Requires state oversight agencies to ensure that certain facilities and provider agencies have policies and procedures in place to identify and report possible crimes against a service recipient by a custodian.
 
CHAPTER 423
A8286-B  
Otis
11/29/17 signed
11/29/17 approval memo.22
Amends §§837-e & 837-f-2, Executive Law.  Requires the transmission of reports of missing persons to the National Missing and Unidentified Persons System when such person has been missing for thirty days.

CHAPTER 424
S683  
KENNEDY
11/29/17 SIGNED
11/29/17 APPROVAL MEMO.23
Adds §483-h, amends §§17 & 2, Social Services Law; amends §305, Education Law.  Directs the council on children and families to establish an online listing and map of publicly funded or registered afterschool and school age child care programs.
 
CHAPTER 425
S688  
ORTT
11/29/17 SIGNED
Amends §1891, Public Authorities Law.  Includes geothermal energy systems within the meaning of the term "qualified energy efficiency services" for purposes of on-bill financing under the power NY act of 2011.
 
CHAPTER 426
S899  
CROCI 
11/29/17 SIGNED
11/29/17 APPROVAL MEMO.24
Amends §§219-d, 219-k & 219-l, General Municipal Law.  Changes the volunteer ambulance service award program to require a mandatory referendum for certain changes and authorizes a lowering of the entitlement to age 55.
 
CHAPTER 427
S1121-A  
FUNKE
11/29/17 SIGNED
11/29/17 APPROVAL MEMO.25
Adds §103-a, State Technologies Law.  Creates a state information technology innovation center or iCenter to develop and demonstrate technology solutions with potential benefit to the state and its citizens; facilitates the piloting of potential solutions to state technology requirements.
 
CHAPTER 427
S1692  
MARCELLINO
11/29/17 SIGNED
Amends §4402, repealed sub 1 ¶b sub¶ 3 clause (d-2), Education Law.  Relates to referrals to state adult service agencies for certain students with disabilities who have reached the age of 18.
 
CHAPTER 429
S1694-A  
MARCELLINO
11/29/17
SIGNED
Amends §4410, Education Law.  Establishes that all school districts are approved evaluators of preschool students suspected of having a disability.
 
CHAPTER 430
S1869-A  
HANNON 
11/29/17 SIGNED
Amends Public Health Law, generally.  Authorizes nurse practitioners to execute orders not to resuscitate and orders relating to life sustaining treatments.
 
CHAPTER 431
S3959-A  
SEWARD
11/29/17 SIGNED CHAP.431
Amends §2117, Insurance Law.  Permits activities of alien insurance brokers with respect to property/casualty insurance.
 
CHAPTER 432
S4622  
GOLDEN
11/29/17 SIGNED
Amends §363, Retirement & Social Security Law.  Relates to extending the filing deadline from two years to five years for active and retired firefighters in the New York state and local police and fire retirement system.
 
CHAPTER 433
S4735-A  
MURPHY
11/29/17 SIGNED
Amends §911, Executive Law.  Designates Baldwin, Ossi and Purdys lakes as inland waterways for purposes of waterfront revitalization.
 
CHAPTER 434
S5192  
GRIFFO
11/29/17 SIGNED
Adds §92-h, Public Service Law.  Relates to participation in the targeted accessibility fund established by the public service commission to provide financial support for the provision of lifeline service.
 
CHAPTER 435
S5349-A  
ALCANTARA
11/29/17 SIGNED
11/29/17 APPROVAL MEMO.26
Adds §139, Economic Development Law.  Relates to establishing an advisory panel on employee-owned enterprises; provides such panel shall consist of twelve members who shall report and make recommendations on how best to support existing employee-owned enterprises and promote new employee-owned enterprises.
 
CHAPTER 436
S5500-C  
ALCANTARA
11/29/17 SIGNED
11/29/17 APPROVAL MEMO.27
Adds §41.56, Mental Hygiene Law.  Establishes the adolescent suicide prevention advisory council.
 
CHAPTER 437
S5505  
LAVALLE 
11/29/17 SIGNED
Relates to providing an increased death benefit for the survivors of Theodore Raffel.
 
CHAPTER 438
S5627  
SAVINO
11/29/17 SIGNED
Amends §3369, Public Health Law.  Relates to the disclosure of the list of practitioners registered to certify patients for the use of medical marihuana; provides that if the practitioner notifies the department in writing that he or she does not want his or her name and other information disclosed, such information shall not be provided on the website.
 
CHAPTER 439
S5811-A  
SQUADRON
11/29/17 SIGNED
11/29/17 APPROVAL MEMO.28
Amends §7, Civil Service Law.  Requires the president of the civil service commission to prepare and deliver a biennial report relating to current programs within each state agency that allow for alternative work schedules or flexible work hours.
 
CHAPTER 440
S5948  
AKSHAR
12/29/17 SIGNED
Amends §381-b, Retirement & Social Security Law.  Relates to granting certain members of the state police credit for service as a state university police officer.
 
CHAPTER 441
S6161-A  
HAMILTON
11/29/17 SIGNED
11/29/17 APPROVAL MEMO.29
Directs the department of financial services to study, evaluate and make recommendations concerning licensure, limits on fees and interest and disclosure practices of businesses engaged in pension loan advancements.
 
CHAPTER 442
S6396  
RANZENHOFER
11/29/17 SIGNED
Amends §§1502 & 1513-a, Not-For-Profit Corporation Law.  Relates to reacquisition of a lot, plot, or part thereof owned by a nonsectarian burial society or by a cemetery corporation; defines nonsectarian burial society and religious burial society.
 
CHAPTER 443
S6429  
CARLUCCI
11/29/17 SIGNED
Amends §261, Tax Law.  Provides that in the town of Ossining, county of Westchester, monies due to the unincorporated portion of the town shall be placed in the unincorporated town fund instead of into the general fund of such town.
 
CHAPTER 444
S6540  
GALLIVAN
11/29/17 SIGNED
Authorizes the superintendent of state police to convert certain accrued and accumulated annual and personal leave to sick leave relative to Joseph R. Menna, who sustained a performance of duty injury while in active service with the New York state police.
 
CHAPTER 445
S6591  
DILAN 
11/29/17
SIGNED
Amends §604-b, Retirement & Social Security Law.  Allows members of the New York city transit authority twenty-five year and age fifty-five retirement plan to purchase credit for prior service.
 
CHAPTER 446
S6636  
GOLDEN
11/29/17 SIGNED
Adds §235-bb, Real Property Law.  Requires an owner of real property to provide notice to tenants of a residential lease as to whether a certificate of occupancy, if such certificate is required by law, is currently valid for the dwelling subject to the lease.
 
CHAPTER 447
S6682  
LAVALLE
11/29/17 SIGNED
11/29/17 APPROVAL MEMO.30
Amends §13-0331, Environmental Conservation Law.  Relates to the taking of crabs; requires the department of environmental conservation to cooperate with any town, village or county that requests any municipal property be subject to a harvest closure when adopting regulation measures for horseshoe crab management.
 
CHAPTER 448
S6754  
VALESKY
11/29/17 SIGNED
Adds Article 13-B §§139 - 139-d, Canal Law.  Creates the upstate flood mitigation task force and grant program within the canal corporation to conduct studies on the impact of floods and on preventative or mitigation measures.
 
CHAPTER 449
S3213  
LAVALLE
11/29/17 SIGNED
Adds §15-0517, Environmental Conservation Law.  Relates to water quality testing for land clearing debris and compost facilities in Nassau and Suffolk counties.
 
CHAPTER 450
S6703  
PERALTA
11/29/17 SIGNED
11/29/17 APPROVAL MEMO.32
Authorizes the city of New York to discontinue the use of certain parkland for the purpose of construction and operation of a pre-kindergarten center with a focus on instruction in science, technology, engineering and mathematics.

CHAPTER 451
A8427-A
Morelle (MS)
12/15/17 signed with Press Release
Amends §146, State Finance Law; amends§2603-a, Public Authorities Law.  Enacts the "New York Buy American act"; provides that all contracts over one million dollars in value and made and awarded by any department or agency of the state for the construction, reconstruction, alteration, repair, maintenance or improvement of any roads or bridges shall contain a provision that the iron, steel and concrete used or supplied in the performance of the contract or any subcontract thereto and permanently incorporated into such road or bridge, shall be produced or made in whole or substantial part in the United States, its territories or possessions; enacts provisions relating to a working group between NYS and Canada. 

 
CHAPTER 452
A1250 
Buchwald
12/13/17 signed
Amends §1269-b, Public Authorities Law.  Requires the MTA to publish the proposed capital program plan on their website.
 
CHAPTER 453
A2750-A 
Paulin (MS)
12/13/17 signed
12/13/17  approval memo.33
Amends §89, Public Officers Law.  Establishes that in a FOIL proceeding, the court shall assess against an agency reasonable attorney's fees and other litigation costs incurred when a person substantially prevails unless the court finds otherwise.
 
CHAPTER 454
A3676-A 
Glick
12/13/17 signed
Amends §210-a, Education Law.  Relates to admission requirements for graduate-level teacher and educational leader programs for certified teachers already holding a graduate degree; exempts certified teachers who already hold a graduate degree from the graduate record examination or substantially equivalent admission examination requirement.
 
CHAPTER 455
A8408 
Simotas (MS)
12/13/17 signed
Amends §202, State Administrative Procedure Act; amends §101-a, Executive Law; amends §§3-0301, 19-0303, 27-0705, 35-0109 & 37-0105, Environmental Conservation Law.  Relates to the comment period for proposed rules by increasing the minimum comment period from 45 to 60 days.
 
CHAPTER 456
S4491 
FELDER
12/13/17 SIGNED
Amends §612, Tax Law.  Grants a personal income tax deduction for the amount of any student loan that is discharged as the result of the death or permanent and total disability of the borrower.
 
CHAPTER 457
S5484-A 
GOLDEN
12/13/17 SIGNED
Amends §§501 & 601, Retirement & Social Security Law; amends §208-f, General Municipal Law. Relates to pension benefits of widows or widowers of sanitation workers; defines eligible beneficiary of a NYC uniformed sanitation revised plan member.

CHAPTER 458
A1956 
Bronson 
12/18/17  signed chap.458
12/18/17  approval memo.34
Amends §21, Labor Law.  Relates to general powers and duties of the commissioner of labor; requires the department of labor to publish a catalogue of workforce development funding programs.
 
CHAPTER 459
A2702 
Gottfried
12/18/17  signed chap.459
12/18/17  approval memo.35
Amends §461-m, Social Services Law.  Relates to death and felony crime reports in certain adult care facilities
 
CHAPTER 460
A8161-A 
Lupardo (MS)
12/18/17  signed chap.460
12/18/17  approval memo.36
Adds Article 5-F §§181-f - 181-g, Economic Development Law.  Provides for the establishment of a senior tourism program to study and make recommendations on the improvement of travel amenities available to seniors; including senior-friendly tourism attractions.
 
CHAPTER 461
A8514 
Bronson
12/18/17  signed chap.461
12/18/17  approval memo.37
Amends §220-b, Labor Law; amends §103, General Municipal Law.  Relates to reciprocity of debarments imposed under the federal Davis-Bacon Act and directs the governor to convene a work group to study and make recommendations to the legislature regarding the appropriate payment of supplements to construction workers; prohibits companies who violate the Davis-Bacon act from contracting with the state.
 
CHAPTER 462
S1643 
CARLUCCI
12/18/17  SIGNED CHAP.462
12/18/17  APPROVAL MEMO.38
Amends §102-a, State Administrative Procedure Act.  Relates to providing information and assistance to small businesses to prevent common regulatory violations.
 
CHAPTER 463
S4000 
KRUEGER
12/18/17  SIGNED CHAP.463
12/18/17  APPROVAL MEMO.39
Amends §2500-k, Public Health Law.  Relates to maternal depression treatment; requires the commissioner of health, in collaboration with the commissioner of mental health, to compile a list of providers who treat or provide support for maternal depression.
 
CHAPTER 464
S4329-A 
GALLIVAN
12/18/17  SIGNED CHAP.464
Amends §§186, 189 & 195-d, General Municipal Law.  Enacts the "charitable gaming act of 2017"; allows games known as "raffles" to accept legal tender, credit or debit card for payment; further authorizes "raffles" at the discretion of the games of chance licensee, to be purchased via the internet or mobile application with a credit or debit card upon the account holder's direct consent; makes related provisions.
 
CHAPTER 465
S5925 
HANNON
12/18/17  SIGNED CHAP.465
Amends §159-b, repealed §159-c, Civil Service Law.  Grants excused leave to public officers, employees of the state, county, municipality or school district to undertake screening for cancer.
 
CHAPTER 466
S5967-A 
VALESKY
12/18/17  SIGNED CHAP.466
Requires the department of environmental conservation to report on deer management technique in urban and suburban areas.
 
CHAPTER 467
S6460 
SAVINO 
12/18/17  SIGNED CHAP.467
Amends Retirement & Social Security Law, generally.  Relates to allowing certain members, upon retirement, to use any basic or additional member contributions to offset any deficits in such other contribution account; relates to the definition of additional member contributions and basic member contributions for certain New York city employees' retirement system members who are subject to certain retirement plans under articles 14 and 15 of the retirement and social security law; allows such additional member contributions to be used to offset a deficit of basic member contributions or to allow an excess of basic member contributions to offset a deficit of additional member contributions upon retirement.
 
CHAPTER 468
A1310 
Zebrowski
12/18/17  signed chap.468
Amends §376-a, Executive Law.  Relates to code enforcement officer training and certification.
 
CHAPTER 469
A1620 
Hevesi
12/18/17  signed chap.469
12/18/17  approval memo.40
Amends §54, Workers’ Compensation Law.  Relates to providing conditional renewal notices to policyholders; at least thirty days notice.
 
CHAPTER 470
A1839-B 
Rosenthal L
12/18/17  signed chap.470
12/18/17  approval memo.41
Adds §§111-a, 111-b & 380, Agriculture & Markets Law.  Directs the commissioner to establish standards regarding microchip technology used for identification of companion animals; requires the veterinarian or organization that implants the microchip to register such microchip with the microchip company; relates to examination of seized animals and animals taken possession of.
 
CHAPTER 471
A1982 
Paulin (MS)
12/18/17  signed chap.471
12/18/17  pproval memo.42
Adds Article 19 §§1900 - 1902, Public Health Law.  Enacts the "Crohn's and colitis fairness act"; provides restroom access to persons with certain medical conditions; defines the term eligible medical condition.
 
CHAPTER 472
A5616-B 
Ramos (MS)
12/18/17  signed chap.472
12/18/17  approval memo.43
Adds Article 28 §§1250 - 1256, Private Housing Finance Law; amends §612, Tax Law.  Establishes the New York state first home savings program to authorize first time home buyers to establish savings accounts to buy their first home.
 
CHAPTER 473
A4002-A 
Glick
12/18/17  signed chap.473
12/18/17  approval memo.44
Amends §1973, Public Authorities Law.  Relates to the appointment of members of the battery park city authority.
 
CHAPTER 474
A4253 
Thiele
12/18/17  signed chap.474
12/18/17  approval memo.45
Amends §§16-a, 16-c, 16-d & 16-t, Urban Development Corporation Act.  Authorizes the empire state development corporation to administer several revolving loan fund (RLF) programs in a manner consistent with how the small business revolving loan fund is administered.
 
CHAPTER 475
A5175-A 
Gottfried
12/18/17  signed chap.475
12/18/17  approval memo.46
Amends §366, Social Services Law.  Requires written notice to individuals eligible for the excess income program of the option to participate in a qualifying pooled trust as a means of qualifying for medical assistance.
 
CHAPTER 476
A6353-B 
Weprin
12/18/17  signed chap.476
12/18/17  approval memo.47
Amends §137, Correction Law; amends §259-l, Executive Law.  Requires that an inmate who has appeared before the board of parole prior to having completed any program required by the department of corrections and community supervision, and has been denied release, shall be immediately placed into the required program.
 
CHAPTER 477
A6884-B 
Abbate
12/18/17  signed chap.477
12/18/17  approval memo.48
Amends §§736, 738, 740-a & 741-a, adds §736-a, General Business Law; amends §415, Vehicle & Traffic Law.  Relates to requiring automobile brokers to be licensed and bonded.
 
CHAPTER 478
A6893-A 
Thiele
12/18/17  signed chap.478
12/18/17  approval memo.49
Adds Article 23 §§455 - 460, Economic Development Law.  Enacts the "New York seafood marketing task force act of 2017"; defines terms; establishes a task force consisting of eighteen members; outlines the powers and duties of such collaborative; requires that the task force provide a report of its findings addressing the research, marketing, expansion and funding opportunities for local seafood; makes related provisions.
 
CHAPTER 479
A7051 
Thiele (MS) 
12/18/17  signed chap.479
Amends §3-b, Public Service Law.  Relates to the general powers of the Long Island office of the department of public service to review the rates and charges of the Long Island power authority.
 
CHAPTER 480
A7788-A 
Mayer
12/18/17  signed chap.480
Amends §3602, Education Law.  Relates to the computation of certain building aid.
 
CHAPTER 481
S233-A 
GOLDEN
12/18/17  SIGNED CHAP.481
12/18/17  APPROVAL MEMO.50
Establishes a temporary commission on child abuse and neglect prevention.
 
CHAPTER 482
S730 
RITCHIE
12/18/17  SIGNED CHAP.482
Amends §64, Alcoholic Beverage Control Law.  Exempts a certain property from the prohibition of on-site liquor sales within a certain distance from a church.
 
CHAPTER 483
S1616-A 
GOLDEN
12/18/17  SIGNED CHAP.483
Adds §1266-k, Public Authorities Law.  Requires the metropolitan transportation authority to create an expired fare transfer policy.
 
CHAPTER 484
S2720  HAMILTON
12/18/17  SIGNED CHAP.484
12/18/17  APPROVAL MEMO.51
Amends §40, Public Housing Law.  Directs New York city housing authority to first offer vacant apartments to mobility impaired tenants living on a higher floor.
 
CHAPTER 485
S2899
RITCHIE 
12/18/17  SIGNED CHAP.485
12/18/17  APPROVAL MEMO.52
Amends §606, Tax Law.  Relates to property tax credits for farmers; adds property owned in trust to which a taxpayer is a beneficiary to qualified agricultural property.
 
CHAPTER 486
S3746-A 
GRIFFO
12/18/17  SIGNED CHAP.486
12/18/17  APPROVAL MEMO.53
Adds §1872-a, Public Authorities Law.  Establishes the affordable residential green building program which would provide incentives to owners for the construction of new residential buildings which are affordable.
 
CHAPTER 487
S5152 
SAVINO 
12/18/17  SIGNED CHAP.487
Amends §302, Personal Property Law.  Limits loan assignee liability with regard to motor vehicle retail installment contracts.
 
CHAPTER 488
S5544 
HANNON 
12/18/17  SIGNED CHAP.488
12/18/17  APPROVAL MEMO.54
Amends Part E §7, Chapter of 2017 (as proposed in S.2007-B and A.3007-B).  Changes the effective date of provisions of a chapter of the laws of 2017 providing for fiscal intermediary certification under the consumer directed personal assistance program from immediately to 1 year after it shall have become a law.
 
CHAPTER 489
S5562-A 
HELMING
12/18/17  SIGNED CHAP.489
12/18/17  APPROVAL MEMO.55
Amends §§603-a & 1194, Vehicle & Traffic Law.  Provides for mandatory testing of breath, blood or urine in the event of a motor vehicle collision resulting in death or injury; provides immunity from liability for those health care providers who comply with the provisions of law requiring such testing.
 
CHAPTER 490
S5644-B 
SEWARD
12/18/17  SIGNED CHAP.490
Amends §3420, Insurance Law.  Relates to limits on certain supplementary insurance; requires notice of procedures for rejecting supplementary uninsured/underinsured motorists coverage; new policies.
 
CHAPTER 491
S5681 
ORTT
12/18/17  SIGNED CHAP.491
Requires the office for people with developmental disabilities to establish the care demonstration program to ensure continuity of care for people with developmental disabilities.
 
CHAPTER 492
S5754-A 
PERALTA
12/18/17  SIGNED CHAP.492
12/18/17  APPROVAL MEMO.58
Directs the metropolitan transportation authority and New York city transit authority to study and report on the aboveground transit infrastructure of the metropolitan transit authority.
 
CHAPTER 493
S5929-A 
AVELLA 
12/18/17  SIGNED CHAP.493
12/18/17  APPROVAL MEMO.59
Adds §390-k, Social Services Law.  Establishes a child care availability taskforce to evaluate the need for and availability of child care throughout the state and requires such taskforce to report on its findings and recommendations annually.
 
CHAPTER 494
S6042-B 
ROBACH 
12/18/17  SIGNED CHAP.494
Amends §2.10, Criminal Procedure Law.  Relates to the jurisdiction of University of Rochester peace officers.
 
CHAPTER 495
S6368-A 
RANZENHOFER 
12/18/17  SIGNED CHAP.495
Authorizes the town of Amherst, county of Erie to alienate and convey certain parcels of land used as parkland.
 
CHAPTER 496
S6369-A
KLEIN 
12/18/17  SIGNED CHAP.496
12/18/17  APPROVAL MEMO.60
Amends §181, General Business Law; amends §37.03, Arts & Culture Affairs Law.  Relates to theatrical contracts; provides that each contract shall include the gross commission or fees to be paid by the artist to the theatrical employment agency.
 
CHAPTER 497
S6565 
MARCHIONE
12/18/17  SIGNED CHAP.497
12/18/17  APPROVAL MEMO.61
Amends §§108, 111 & 118, Agriculture & Markets Law.  Examines the need for standards for the designation of therapy dogs and relates to the definition and identification of therapy dogs.
 
CHAPTER 498
S6590 
RANZENHOFER
12/18/17  SIGNED CHAP.498
Authorizes the thruway authority to convey certain real property designated as surplus land to the Rye Country Day School.
CHAPTER 499
S6670 
STEWART-COUSINS
12/18/17  SIGNED CHAP.499
Amends §1, Chapter 308 of 1912.  Relates to the usage of moneys received from foreign fire insurance companies.
 
CHAPTER 500
S6745 
RULES
12/18/17  SIGNED CHAP.500
Amends §§612.1 & 612.4, Chapter 73 of 1940.  Relates to the purposes of the Lawrence-Cedarhurst Volunteer and Exempt Firemen's Benevolent Association, Inc.
 
CHAPTER 501
S5892 
KLEIN
12/18/17  SIGNED CHAP.501
12/18/17  APPROVAL MEMO.62
Amends §200-a, adds Article 4 Title 6 §§499-tttt - 499-eeeee, Real Property Tax Law.  Relates to establishing an energy-related public utility mass real property central assessment pilot program.
 
CHAPTER 502
S6768 
FLANAGAN
12/18/17  SIGNED CHAP.502
12/18/17  APPROVAL MEMO.63
Amends §6905, Education Law.  Relates to the formation of a temporary nursing program evaluation commission; require that all RPNs either have or obtain a bachelor's degree within 10 years of initial licensure; exemptions.

​CHAPTER 503
S6326-A 
GOLDEN
12/29/17  SIGNED CHAP.503
12/29/17  APPROVAL MEMO.64
Amends §§19-502 & 19-533, NYC Administrative Code.  Relates to clean air taxis.
 
CHAPTER 504
S6513-B 
ALCANTARA
12/29/17  SIGNED CHAP.504
12/29/17  APPROVAL MEMO.65
Amends §311, NYC Charter.  Relates to opportunities in the city of New York for minority and women-owned business enterprises.
 
CHAPTER 505
S6593-A 
HAMILTON
12/29/17  SIGNED CHAP.505
12/29/17  APPROVAL MEMO.66
Establishes the task force on online lending institutions to identify the main participants in the online lending industry, how they serve consumers and small businesses, the impact thereof, and to report its findings and recommendations.
  
CHAPTER 506
S6800 
DEFRANCISCO
01/31/18  SIGNED CHAP.506
01/31/18  APPROVAL MEMO.67
Amends §§203 & 214-a, Civil Practice Law & Rules.  Relates to accrual of causes of action for medical, dental and podiatric malpractice; relates to the time period in which to commence an action for proceedings involving negligent failure to diagnose cancer or a malignant tumor. Lavern's Law / Date of Discovery Bill


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