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.

2018 CHAPTER LAWS

CHAPTER 1
S7588-A 
DEFRANCISCO
01/31/18  SIGNED
Repealed & adds §203 sub (g) ¶2, amends §214-a, Civil Practice Law & Rules; repealed §3, amends §4, Chapter of 2017 (as proposed in S. 6800 and A. 8516).  Provides that where an action or claim is based upon the alleged negligent failure to diagnose cancer or a malignant tumor, whether by act or omission, for the purposes of sections fifty-e and fifty-i of the general municipal law, section ten of the court of claims act, and the provisions of any other law pertaining to the commencement of an action or special proceeding, or to the filing of a notice of claim as a condition precedent to commencement of an action or special proceeding within a specified time period, the time in which to commence an action or special proceeding or to file a notice of claim shall not begin to run until the later of either (i) when the person knows or reasonably should have known of such alleged negligent act or omission causing injury, provided, that such action shall be commenced no later than seven years from such alleged negligent act or omission, or (ii) the date of the last treatment where there is continuous treatment for such injury, illness or condition.

​​CHAPTER 2
A9814 
Jones (Governor Program # 16)
02/23/18 signed with Press Release
Adds Part P §9-a, Chapter 54 of 2016.  Relates to administering local programs to repair or replace mobile or manufactured homes damaged as a result of ice jam flooding.

​CHAPTER 3
FELDER 
03/02/18  signed
Amends §4-117, Election Law.  Requires that a primary will not be held on the first Tuesday after the first Monday in September; any written communication to voters by mail shall contain a conspicuous notice in all capital letters and bold font notifying the voter of the primary date change; moves the date of the 2018 fall primary to Thursday, September 13.

CHAPTER 4
S1223 
AKSHAR
04/18/18  SIGNED
Amends §1399-bb, Public Health Law.  Relates to prohibiting the distribution without charge of electronic cigarettes to minors; requires such distribution be made only to an individual who demonstrates, through a driver's license or other photographic identification card issued by a government entity or educational institution indicating that the individual is at least eighteen years of age.
 
CHAPTER 5
S6806
PHILLIPS
04/18/18  SIGNED
Relates to permitting a retroactive property tax exemption to Ohr Heameth the American Society for Torah Education in Latin America for the 2015-2016 assessment roll for the 2016 general taxes and the 2016-2017 assessment roll for the 2016-2017 school taxes and 2017 general taxes.
 
CHAPTER 6
S7276 
HAMILTON
04/18/18  SIGNED
Amends §4, Chapter 271 of 2017 (as proposed in S.3165-B and A.2115-B).  Removes the cardiopulmonary resuscitation report requirement for the division of state police.
 
CHAPTER 7
S7277 
AKSHAR
04/18/18  SIGNED
Amends §342-ddd, Highway Law (as proposed in 2017 Chapter 282 or S.4473-A and A.3910-A).  Relates to designating a portion of the state highway system in the town of Hancock, county of Delaware as the "SSG Justin R. Whiting Memorial Bridge"; updates the New York state bridge number.
 
CHAPTER 8
S7278 
AKSHAR
04/18/18          SIGNED
Amends §342-ddd, Highway Law (as proposed in 2017 Chapter 283 or S.4475-A and A.3913-A).  Relates to the Lt. Cameron N. Hall Memorial Bridge; corrects the New York state bridge number.
 
CHAPTER 9
S7279 
GOLDEN
04/18/18          SIGNED
Amends §519-a, Not-for-Profit Corporation Law; amends §727, Business Corporation Law (as proposed in 2017 Chapter 305 or S.6652-A and A.8261-A).  Clarifies the types of condominiums and cooperative housing corporations that shall submit annual reports for certain transactions.
 
CHAPTER 10
S7280 
MARCELLINO
04/18/18          SIGNED
Amends §6505-b, Education Law; amends §239, Public Health Law (as proposed in 2017 Chapter 347 or S.4971-A and A.6053-A).   Relates to a sepsis awareness, prevention and education program and requires that such program shall include information on infections that could lead to sepsis.
 
CHAPTER 11
S7283 
ROBACH
04/18/18          SIGNED
Amends §54, Workers' Compensation Law.  Relates to conditional renewal notices to policyholders; provides that a contract of insurance shall remain in full force and effect subject to the same rates as the expiring contract of insurance rates; makes related provisions.
 
CHAPTER 12
S7285 
GOLDEN
04/18/18          SIGNED
Amends §§1 - 6, Chapter 481 of 2017 (as proposed in S.233-A and A.5769-A).  Establishes a temporary state taskforce to examine, evaluate and make recommendations concerning child abuse and neglect prevention efforts in the state with the goal of preventing child removals, lowering foster care placements and increasing family reunification.
 
CHAPTER 13
S7286 
HAMILTON
04/18/18          SIGNED
Amends §402, Public Housing Law (as proposed in 2017 Chapter 484 or S.2720 and A.4818).  Grants tenants with a physically disabling condition that affects their mobility a preference in occupying a vacant dwelling unit on a lower floor in the same or in a different project operated by the New York city housing authority, based on the tenant's choice.
 
CHAPTER 14
S7287 
RITCHIE
04/18/18          SIGNED
Amends §606, Tax Law; amends §2, Chapter 485 of 2017 (as proposed in S.2889 and A.4650).  Expands property tax credits for farmers to include a trustee or a trust established by the taxpayer and rented to a member of the taxpayer's immediate family where, under the terms of the trust, the title to the property shall pass to such family member upon the death of the taxpayer.
 
CHAPTER 15
S7288 
SEWARD
04/18/18          SIGNED
Amends §3420, Insurance Law. Relates to the rights of the first named insured on a commercial risk insurance policy.
 
CHAPTER 16
S7289 
CROCI
04/18/18          SIGNED
Amends §242, Military Law; amends §2, Chapter 406 of 2017.      Relates to paid leave for certain employees; amends a chapter of the laws of the laws of 2017, in relation to the effectiveness thereof.
 
CHAPTER 17
S7290 
HANNON
04/18/18          SIGNED
Amends §§1 - 3, Chapter 409 of 2017 (as proposed in A.834-B and S.3567-B).  Directs the director of classification and compensation of the department of civil service to study and publish a report on nurse practitioners.
 
CHAPTER 18
S7292 
PERALTA
04/18/18          SIGNED
Amends §§1 - 3, Chapter 492 of 2017 (as proposed in S.5754-A and A.7562-A).  Relates to lead paint remediation reporting for the metropolitan transportation authority's and the New York city transit authority's aboveground transit infrastructure.
 
CHAPTER 19
S7293 
ALCANTARA
04/18/18          SIGNED
Amends §311, NYC Charter (as proposed in 2017 Chapter 504 or S.6513-B and A.8508-A).  Relates to opportunities in the city of New York for minority and women-owned business enterprises.
 
CHAPTER 20
S7295 
ALCANTARA
04/18/18          SIGNED
Amends §1373, Public Health Law (as proposed in 2017 Chapter 411 or S.1200-A and A.1809-A).  Allows the commissioner of health to act when areas of lead poisoning are designated as they deem appropriate.
 
CHAPTER 21
S7297 
LAVALLE
04/18/18          SIGNED
Amends §13-0331, Environmental Conservation Law (as proposed in 2017 Chapter 447 or A.8184-A and S.6682). Changes the department of environmental conservation's requirements from cooperating with municipalities to consulting with municipalities regarding harvest closure of crabs.
 
CHAPTER 22
S7298 
CARLUCCI
04/18/18          SIGNED
Amends §102-a, State Administrative Procedure Act; amends §2, Chapter 462 of 2017 (as proposed in S.1643 and A.5779).  Relates to providing information on the prevention of common regulatory violations in small business regulation guides, and to the effectiveness of provisions relating thereto.
 
CHAPTER 23
S7302 
HAMILTON
04/18/18          SIGNED
Repealed §2, amends §3, renumbers §4 to be §3, Chapter 441 of 2017 (as proposed in S.6161-A and A.684-A).  Relates to directing the department of financial services to submit a report concerning licensure, limits on fees and interest and disclosure practices of businesses engaged in pension loan advancements on or before January 1, 2019.
 
CHAPTER 24
S7303 
CROCI
04/18/18          SIGNED
Amends §3, Chapter 405 of 2017 (as proposed in S.1853 and A.6038).  Relates to the effectiveness of provisions relating to public listings of not-for-profit corporations; changes effective date to January 1, 2019.
 
CHAPTER 25
S7304 
SAVINO
04/18/18          SIGNED
Amends §§837-e & 837-f-2, Executive Law (as proposed in 2017 Chapter 423 or S.6739 and A.8286-B).  Requires the transmission of reports of missing persons to the National Missing and Unidentified Persons System within thirty days when such person may be at immediate risk of death or injury or a match to a record maintained in the NamUs database or within one hundred eighty days in any other case.
 
CHAPTER 26
S7305 
GALLIVAN
04/18/18          SIGNED
Amends §259-l, Executive Law (as proposed in 2017 Chapter 476 or S.5494-A and A.6353-B).  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 placed into the required program.
 
CHAPTER 27
S7306 
HELMING
04/18/18          SIGNED
Amends §§603-a & 1194, Vehicle and Traffic Law; amends §3, Chapter 489 of 2017 (as proposed in S.5562-A and A.7572).  Mandates testing in the event of a motor vehicle collision resulting in injury or death.
 
CHAPTER 28
S7307 
GOLDEN
04/18/18          SIGNED
Amends §§736 & 738, adds §741-b, General Business Law; amends §415, Vehicle and Traffic Law; adds §9-a, Chapter 477 of 2017 (as proposed in S.5380-B and A.6884-B).  Requires automobile brokers to be licensed; clarifies the role of manufacturers and distributors.
 
CHAPTER 29
S7308 
FUNKE
04/18/18          SIGNED
Amends §103-a, State Technology Law (as proposed in 2017 Chapter 427 or S.1121-A and A.1713-A).  Requires the director's guidelines not contravene any provision of the state finance law and the directors report be submitted every January first beginning in twenty nineteen.
 
CHAPTER 30
S7309 
ALCANTARA
04/18/18          SIGNED
Amends §139, Economic Development Law; amends §2, Chapter 435 of 2017 (as proposed in S.5349-A and A.8179).  Relates to the composition of an advisory panel on employee-owned enterprises within the division of small business services; changes the composition of the panel by adding one member to be appointed by the governor; moves report date to June thirtieth, 2019.
 
CHAPTER 31
S7310 
PERALTA
04/18/18          SIGNED
Amends §387, General Business Law (as proposed in 2017 Chapter 413 or S.587-A and A.5227-A).  Relates to the frequency of inspections of articles of bedding.
 
CHAPTER 32
S7311 
LARKIN
04/18/18          SIGNED
Repealed §4402 sub 9, Education Law (as proposed in 2017 Chapter 410 or S.4729-A and A.1595-A); amends §3204, Education Law.  Relates to allowing all students to participate in a high school graduation ceremony; requires any school board of education to develop policies and procedures to allow all students to participate in a high school graduation ceremony.
 
CHAPTER 33
S7312 
AVELLA
04/18/18          SIGNED
Amends §390-k Social Services Law; amends §2, Chapter 493 of 2017 (as proposed in S.5929-A and A.7726-A).  Establishes a child care availability taskforce to evaluate the need for and availability of child care throughout the state.
 
CHAPTER 34
S7313 
KENNEDY
04/18/18          SIGNED
Repealed §2 subs 39 & 40, amends §§483-h & 17, Social Services Law; amends §305, Education Law (as proposed in 2017 Chapter 424 or S.683 and A.2183).  Relates to establishing an internet mapping resource of child care providers and afterschool programs; relates to administration of afterschool programs.
 
CHAPTER 35
S7314 
CROCI
04/18/18          SIGNED
Amends §50, Civil Service Law; amends §2, Chapter 404 of 2017 (as proposed in S.946-A and A.1105-B).  Provides a definition for the terms veteran and armed forces; amends the effectiveness thereof.
 
CHAPTER 36
S7317 
TEDISCO
04/18/18          SIGNED
Repealed §111-b, amends §111-a, Agriculture and Markets Law; amends §3, Chapter 470 of 2017 (as proposed in S.4570-A and A.1839-B).  Relates to establishing microchipping standards, registration of microchips and the examination of seized animals; provides for the expiration of an advisory committee on microchipping.
 
CHAPTER 37
S7319 
MARCHIONE
04/18/18          SIGNED
Amends §1, Chapter 497 of 2017 (as proposed in S.6565 and A.6801-A).  Convenes a working group to examine the need for standards for the designation of therapy dogs.
 
CHAPTER 38
S7323 
MURPHY
04/18/18          SIGNED
Amends §220-b, Labor Law (as proposed in 2017 Chapter 461 or S.6790 and A.8514).  Relates to reciprocity of debarments imposed under the federal Davis-Bacon Act; bars a substantially owned-affiliated entity from submitting a bid or being awarded any public work contract in the state.
 
CHAPTER 39
S7324 
KLEIN
04/18/18          SIGNED
Amends §181, General Business Law; amends §37.03, Arts & Cultural Affairs Law (as proposed in 2017 Chapter 496 or S.6369-A and A.8257-A).  Amends a chapter of 2017 amending the general business law and the arts and cultural affairs law relating to certain contracts, in relation to certain theatre and entertainment contracts.
 
CHAPTER 40
S7325 
PHILLIPS
04/18/18          SIGNED
Amends §21, Labor Law; amends §2, Chapter 458 of 2017 (as proposed in S.3789 and A.1956).  Relates to general powers and duties of the commissioner of labor, in relation to the effectiveness thereof.
 
CHAPTER 41
S7326 
HANNON
04/18/18          SIGNED
Amends Part E §7, Chapter 57 of 2017 (as proposed in S.5544 and A.7216).  Relates to the effectiveness of an amendment to an effective date.
 
CHAPTER 42
S7327 
HANNON
04/18/18          SIGNED
Repealed Article 19, Public Health Law (as proposed in 2017 Chapter 471 or S.3295 & A.1982); adds Article 28-F §§491 - 493, General Business Law.  Enacts the Crohn's and colitis fairness act.
 
CHAPTER 43
S7329 
HANNON
04/18/18          SIGNED
Amends §236-b, Public Health Law (as proposed in 2017 Chapter 419 or S.4741 and A.7203).  Relates to the appointment of members of the rural health council by the governor and requires the health council to make certain recommendations to the department of health.
 
CHAPTER 44
S7333 
MONTGOMERY
04/18/18          SIGNED
Amends §259-i, Executive Law (as proposed in 2017 Chapter 412 or A.3053 and S.3982).  Requires board of parole administrative appeal findings and recommendations to be published on a website with a word-searchable database and provided to correctional facility law libraries on a quarterly basis.
 
CHAPTER 45
S7334 
FUNKE
04/18/18          SIGNED
Amends Article 5-F, Economic Development Law (as proposed in 2017 Chapter 460 o9r S.6694 and A.8161-A).  Relates to the administration of a senior tourism attractions program; defines senior as persons sixty years of age or older.
 
CHAPTER 46
S7408 
HANNON
04/18/18          SIGNED
Amends §2508, Public Health Law.  Creates a newborn health and safe sleep study to be conducted before the implementation of a pilot program for the same.
 
CHAPTER 47
S7431 
MURPHY
04/18/18          SIGNED
Amends §89, Public Officers Law.  Provides that each state agency that maintains a website shall ensure its website provides for online submission of requests for records subject to FOIL.

CHAPTER 48
A8919 
Thiele
06/01/18  signed
Amends §219-d, General Municipal Law (as proposed in S. 899 and A. 6873).  Relates to amendments to the granting of certain service awards.
 
CHAPTER 49
A8929 
Rozic
06/01/18  signed
Amends §7, Civil Service Law (as proposed in S. 5811-A and A. 7634-A).  Relates to requiring the president of the civil service commission, with the assistance of information technology services as needed, to prepare and deliver a triennial report relating to current programs within each state agency that allow for alternative work schedules or flexible work hours beginning September two thousand eighteen.

CHAPTER 50
S7500-D 
BUDGET
04/12/18  SIGNED CHAP.50
04/12/18  LINE VETO MEMO.4
04/12/18  THRU LINE VETO MEMO.136
Makes appropriations for the support of government - State Operations Budget.
 
CHAPTER 51
S7501 
BUDGET
04/12/18  SIGNED CHAP.51
Makes appropriations for the support of government - Legislature and Judiciary Budget. 
 
CHAPTER 52
A9502
Budge
04/13/18  signed chap.52
Makes appropriations for the support of government - State Debt Service Budget.
 
CHAPTER 53
S7503-D 
BUDGET
04/12/18 SIGNED CHAP.53
04/12/18 LINE VETO MEMO.153
04/12/18 THRU LINE VETO MEMO.243
Makes appropriations for the support of government - Aid To Localities Budget.
 
CHAPTER 54
S7504-D 
BUDGET
04/12/18 SIGNED CHAP.54
04/12/18 LINE VETO MEMO.244
04/12/18 THRU LINE VETO MEMO.262
Makes appropriations for the support of government - Capital Projects Budget.

​CHAPTER 55
A9505-D 
Budget #6
04/13/18          signed chap.55
Amends Various Laws, generally. 
Enacts into law major components of legislation necessary to implement the state public protection and general government budget for the 2018-2019 state fiscal year; relates to pre-criminal proceeding settlements in the city of New York (Part F); relates to suspending the transfer of monies into the emergency services revolving loan fund from the public safety communications account (Part M); establishes the armory rental account fund; and relates to the effectiveness of certain provisions relating to military funds of the organized militia (Part O); relates to the effectiveness of certain provisions relating to the extension of the state commission on the restoration of the capitol (Part T); establishes the parking services fund, the solid waste fund, and the special events fund (Part V); creates the New York state secure choice savings program act (Part X); establishes that "municipalities" shall include towns created on or before December thirty-first, two thousand seventeen (Part CC); relates to the election of one or more town justices for two or more towns (Part DD); creates county-wide shared services panels in each county consisting of the county CEO and one representative from each city, town, and village in such county (Part EE); relates to the town of Islip resource recovery agency (Part FF); establishes incapacity to consent when a person is under arrest, in detention, or otherwise in actual custody (Part JJ); authorizes the dormitory authority to construct and finance certain juvenile detention facilities (Part LL); relates to plans for representation of persons accused of a crime or certain parties in family court or surrogate's court (Part MM); establishes the crimes of coercion in the second and third degree (Part NN); establishes the New York state 2020 complete count commission and provides for its power and duties (Part OO).

​CHAPTER 56
A9506-B 
Budget #7
04/13/18  signed chap.56
Amend Various Laws, generally.
Enacts into law major components of legislation necessary to implement the state education, labor, housing and family assistance budget for the 2018-2019 state fiscal year; prohibits meal shaming in public school districts, charter schools and non-public schools; requires a school or school district to contact the parent or guardian to offer assistance with a meal application; further requires a clear explanation of the procedure to handle unpaid meal charges; makes related provisions (Part B); relates to participation in recovery high school programs (Part D); relates to extending the close to home (CTH) initiative and juvenile justice reforms an additional five years and repeals provisions of law relating to CTH funding and reimbursement (Part G); relates to consolidating the youth development and delinquency prevention program and the special delinquency prevention program (Part I); relates to extending the effectiveness of the authorization of the board of cooperative educational services to enter into contracts with the commissioner of children and family services to provide certain services (Part J); adds the office of children and family services to the list of entities to whom the dormitory authority of the state of New York (DASNY) is authorized to provide capital design and construction services (Part K); repeals certain provisions of law relating to calculating charge back rates by the state university of New York and the city university of New York (Part P); relates to providing feminine hygiene products in public schools (Part Q); relates to a working group to develop computer science standards for grades K through 12 (Part R); establishes that to the extent that physician appointees are available for appointment, at least one of the physician appointees to the state board for medicine shall be an expert on reducing health disparities among demographic subgroups, and one shall be an expert on women's health (Part S); relates to eligibility for and the amount of excelsior scholarships (Part T); requires regulations to permit tuition waivers for certain firefighters and fire officers for CUNY; repealer (Part U); relates to the foster youth college success initiative, permits moneys to be spent providing supplemental housing and meals for foster youth not currently enrolled in a post-secondary opportunity program at the state university for New York (Part V); relates to enhanced tuition awards (Part W); establishes the residential emergency services to offer home repairs to the elderly program; provides that all repairs must be completed withing sixty business days of the start of repairs, provided, however, that the commissioner grant the eligible applicant additional time for good cause (Part X); provides financial assistance to eligible applicants for adapting or retrofitting eligible properties to improve disabled veteran access (Part Y); establishes the SUNY Stony Brook Eastern Long Island Hospital Affiliation escrow fund (Part Z); establishes the New York state teacher loan forgiveness program to provide grants to teachers having education loans and who agree to teach in the state in a shortage subject area or a hard to staff school district (Part AA); relates to the New York state science, technology, engineering and mathematics incentive program (Part BB); relates to the education of children in foster care (Part CC); and relates to an income savings plan for the city of New York; extends provisions relating thereto (Part DD).

CHAPTER 57
S7507-C 
Budget  # 8
04/12/18  SIGNED CHAP.57
Amend Various Laws, generally.
Enacts into law major components of legislation necessary to implement the state health and mental hygiene budget for the 2018-2019 state fiscal year; relates to distributions from the general hospital indigent care pool; directs a review of the feasibility of creating a burn center in Kings county; and relates to rates of reimbursement for certain residential health care facilities (Part A); relates to payments to residential health care facilities; relates to assisted living program providers licensed in the state; relates to limitations on licensed home care service agency contracts and registration of licensed home care services agencies; relates to advertising by fiscal intermediaries; and relates to medicaid reimbursement rates for hospice providers (Part B); relates to health homes and penalties for managed care providers (Part C); relates to drug coverage, updating the professional dispensing fee, copayments, and amends the Medicaid drug cap (Part D); requires a report on monies collected under the false claims act detailing what monies were collected and how such monies were spent (Part J); relates to home care services, direct care costs, and medicaid expenditures; and extends the medicaid global cap (Part K); relates to extending provisions relating to coverage for malpractice and professional medical conduct (Part M); establishes a cost of living adjustment for designated human services and provides for the repeal of certain provisions of law relating thereto (Part N); relates to the health care facility transformation program (Part Q); relates to integrated services (Subpart B); relates to telehealth services (Subpart C) (Part S); relates to the effectiveness of provisions of law relating to authorizing the commissioner of health to apply federally established consumer price index penalties for generic drugs, and authorizing the commissioner of health to impose penalties on managed care plans for reporting late or incorrect encounter data; relates to the effectiveness of provisions of law relating to adjustments of rates; relates to the effectiveness of provisions of law relating to authorizing reimbursements for expenditures made by or on behalf of social services districts for medical assistance for needy persons and administration thereof; relates to the effectiveness of provisions relating to expanding medical assistance eligibility and the scope of services available to certain persons with disabilities; relates to rate of payments; relates to agreements with pharmaceutical manufacturers; relates to amending the social services law and other laws relating to supplemental rebates; and relates to participation and membership in a demonstration period (Part T); clarifies the authority of the commissioners in the department of mental hygiene to design and implement time-limited demonstration programs; extender (Part U); relates to the membership of subcommittees for mental health of community service boards and the duties of such subcommittees and creating the community mental health and workforce reinvestment account relating to extending such provisions relating thereto (Part V); relates to the receipt of federal and state benefits received by individuals receiving care in facilities operated by an office of the department of mental hygiene; extender (Part X); relates to persons practicing in certain licensed programs or services who are exempt from practice requirements of professionals licensed by the department of education (Part Y); adds demonstration waivers to waivers allowable for home and community-based services; relates to waivers for high quality integrated care (Part Z); establishes a cost of living adjustment for designated human services programs; extender (Part AA); expands the list of controlled substances (Part BB); relates to inquiries or complaints of professional misconduct (Part CC); relates to authorizing a licensed pharmacist to administer influenza vaccine to children between two and eighteen years of age pursuant to a non-patient specific regimen; extends certain provisions of law relating thereto; provides reporting requirements for vaccines administered by pharmacists to individuals less than 19 years of age (Part DD); relates to insurance payments for independent practitioner services for individuals with developmental disabilities (Part EE); relates to establishing the office of the independent substance use disorder and mental health ombudsman for the purpose of assisting individuals with a substance use disorder and/or mental illness (Part FF); creates a certified peer recovery advocate services program (Part GG); ensures that sexual assault survivors are not billed for sexual assault forensic exams and are notified orally and in writing of the option to decline to provide private health insurance information and have the office of victim services reimburse the hospital for the exam; also provides that if such exam is covered by insurance, such coverage shall not be subject to annual deductibles or coinsurance; requires collection and storage of such evidence; relates to state-operated individualized residential alternatives; and relates to the closure or transfer of a state-operated individualized residential alternative (Part II); establishes a training program for first responders for handling emergency situations involving individuals with autism spectrum disorder and other developmental disabilities (Part JJ); requires bids submitted to the state or any agency or department of the state to contain a certification concerning sexual harassment (Subpart A); prohibits mandatory arbitration clauses (Subpart B); relates to reimbursement of funds paid by state agencies, state entities and public entities for the payment of awards adjudicated in sexual harassment claims (Subpart C); relates to nondisclosure agreements (Subpart D); establishes a model policy regarding the prevention of sexual harassment and a model training program to prevent sexual harassment in the workplace (Subpart E); relates to sexual harassment relating to non-employees (Subpart F) (Part KK); authorizes a voluntary public water system consolidation study (Part LL); relates to pharmacy audits by pharmacy benefit managers; relates to contracts between pharmacy benefit managers and pharmacies; relates to outpatient treatment; relates to establishing the children and recovering mothers program and a workgroup to study and evaluate barriers and challenges in identifying and treating expectant mothers, newborns and new parents with a substance use disorder; relates to screening students for lead when enrolling in child care, pre-school or kindergarten; relates to the lead service line replacement grant program; directs the New York state department of health to conduct a study of the high burden of asthma in the boroughs of Brooklyn and Manhattan in the city of New York; and relates to providing coverage for pasteurized donor human milk (PDHM) (Part MM); and enacts the opioid stewardship act; repealer (Part NN).

​CHAPTER 58
A9508-C 
Budget # 9
04/13/18  signed chap.58
Amend Various Laws, generally. 
Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2018-2019 state fiscal year; enhances the ability of the state to enforce state and federal law relating to motor carriers, commercial drivers and bus operators (Part B); relates to enhancing the ability of the state to enforce state and federal law relating to the safety of rail fixed guideway public transportation systems under the oversight of the public transportation safety board (Part G); relates to the submission of reports relating to motor vehicles equipped with autonomous vehicle technology (Part H); relates to certain fines in the city of New York (Part N); extends certain provisions relating to the empire state economic development fund (Part O); relates to the powers of the New York state urban development corporation to make loans (Part R); extends the expiration date that permits the secretary of state to provide special handling for all documents filed or issued by the division of corporations and to permit additional levels of such expedited service to March 31, 2019 (Part T); relates to brownfield opportunity areas (Part U); repeals provisions relating to the local share requirement for providers under the federal community services block grant program (Part V); prohibits denials, suspensions, or revocations of professional licenses for failure to pay student loans (Part W); relates to the effectiveness of provisions relating to the powers and duties of the dormitory authority (Part X); relates to extending provisions of law relating to transferring the statutory authority for the promulgation of marketing orders from the department of agriculture and markets to the New York state urban development corporation (Part Z); relates to the environmental protection fund, the hazardous waste remedial fund and the mitigation and remediation of solid waste sites (Part BB); relates to the Central Pine Barrens area and core preservation area (Part CC); authorizes utility and cable television assessments to provide funds to the department of health from cable television assessment revenues and to the departments of agriculture and markets, environmental conservation, office of parks, recreation and historic preservation, and state from utility assessment revenues (Part DD); relates to authorizing the New York state energy research and development authority to finance a portion of its research, development and demonstration, policy and planning, and Fuel NY programs, as well as the department of environmental conservation's climate change program and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part GG); relates to foreclosure upon a reverse mortgage (Part II); requires lactation rooms in certain public buildings (Part JJ); directs the department of state to analyze and report on the feasibility of installing adult changing stations in public buildings (Part KK); relates to standards requiring assembly group A occupancies and mercantile group M occupancies to have diaper changing stations available for use by both male and female occupants (Part LL) relates to performance standards for aid to soil and water conservation districts (Part MM); relates to retrofit technology for diesel-fueled vehicles (Part NN); relates to fees for certification of pesticide applicators (Part OO); relates to beverage container requirements (Part PP); relates to the effectiveness of the New York state health insurance continuation assistance demonstration project (Part QQ); creates the small business innovation research/small business technology transfer technical assistance program; and repeals section 3102-c of the public authorities law relating thereto (Part RR); establishes the community development revolving loan program (Part SS); relates to the financing and construction of facilities by the dormitory authority for any not-for-profit affiliates or members of Cerebral Palsy Associations of New York State, Inc. and any successor in interest to any such organization (Part TT); relates to capital expenses relating to project necessary for the completion of Hudson River Park (Part UU); authorizes the taxation of certain lands owned by the state in Bowman Lake State Park (Part VV).

​CHAPTER 59
S7509-C 
Budget # 10
04/12/18  SIGNED CHAP.59
Amend Various Laws, generally.
Enacts into law major components of legislation which are necessary to implement the state fiscal plan for the 2018-2019 state fiscal year; makes the STAR income verification program mandatory; relates to the calculation of income for basic STAR purposes; repeals subparagraphs (v) and (vi) of paragraph (b) of subdivision 4, paragraphs (b) and (c) of subdivision 5 and paragraph (c) of subdivision 6 of section 425 of the real property tax law relating to the school tax relief (STAR) exemption; and repeals section 171-o of the tax law relating to income verification for a city with a population of one million or more (Part B); makes technical corrections to various statutes impacting property taxes and repeals certain sections of law relating thereto (Part E); relates to assessment ceilings for local public utility mass real property, in relation to the effectiveness thereof (Part G); relates to the statute of limitations for assessing tax on amended tax returns (Part H); provides for employee wage reporting consistency between the department of taxation and finance and the department of labor by adjusting certain reporting periods (Part I); relates to sales and compensating use taxes imposed on food and beverages sold by restaurants and similar establishments, exempting sales for resale from such taxes (Part J); relates to sharing with the comptroller information regarding unwarranted fixed and final debt (Part K); relates to the definition of resident for tax purposes of the personal income tax (Part O); establishes that any reference to section 24 of the Internal revenue code shall be a reference to such section as it existed immediately prior to the enactment of Public Law-115-97 (Part P); extends the hire a veteran credit for an additional two years (Part Q); relates to the New York youth job program (Part R); relates to exempting from sales and use tax certain veterinary drugs and medicines and removing the refund/credit therefor (Part W); provides relief from sales tax liability for certain partners of a limited partnership and members of a limited liability company (Part X); relates to extending the revenue distribution provisions for the additional rates of sales and use tax of Genesee, Monroe, Onondaga and Orange counties (Part Z); relates to adjusting the franchise payment; establishes an advisory committee to review the structure, operations and funding of equine drug testing and research (Part EE); relates to the sums of pertaining to simulcast of out-of-state thoroughbred races, simulcasting of races run by out-of-state harness tracks and licenses for simulcast facilities (Part GG); relates to the commercial gaming revenue fund; and repeals subdivision 4 of section 97-nnnn of the state finance law relating to base year gaming revenue (Part HH); addresses changes made to the internal revenue code (Part JJ); relates to federal gross income and federal deductions allowed pursuant to the internal revenue code; and relates to the taxation of business corporations (Part KK); establishes the charitable gifts trust fund and the health charitable account, and the elementary and secondary education charitable account; relates to credits for contributions to accounts in the charitable gifts trust fund; authorizes school districts, counties and New York city to establish charitable funds; and authorizes such localities to provide a credit against real property taxes for such contributions (Part LL); establishes the employer compensation expense program (Part MM); relates to the New York Jockey Injury Compensation Fund, Inc.; creates a separate account for the horsemen's organization for the purposes of collateral to secure workers' compensation insurance coverage (Part NN); relates to the disposition of net revenue (Part OO); relates to the state low income housing credit (Part PP); extends certain tax rates (Part QQ); relates to the credit for rehabilitation of historical properties (Part RR); relates to the personal income tax on residents of the city of New York (Part SS); relates to capital awards to vendor tracks (Part TT); relates to the disposition of certain proceeds collected by the commissioner of motor vehicles, the disposition of certain fees and assessments, and certain funds; repeals subdivision 5 of section 317 of the vehicle and traffic law relating to certain assessments charged and collected by the commissioner of motor vehicles; repeals subdivision 6 of section 423-a of the vehicle and traffic law relating to funds collected by the department of motor vehicles from the sale of certain assets; and repeals subdivision 4 of section 94 of the transportation law relating to certain fees collected by the commissioner of transportation (Part UU); relates to funding of capital and operating costs related to projects in the MTA New York city subway action plan (Part VV); utilizes reserves in the mortgage insurance fund for various housing purposes; authorizes the homeless housing and assistance corporation with the office of temporary and disability assistance to administer the sum of two million dollars; further authorizes the state of New York municipal bond bank agency to provide the sum not to exceed nine million dollars to the city of Albany; increases the number of supreme court justices in judicial districts 9, 10, 11, 12 and 13 (Part XX); increases the standards of monthly need for aged, blind and disabled persons living in the community (Part YY); establishes a rental subsidy for public assistance recipients living with HIV/AIDS (Part ZZ); relates to funding local government entities from the urban development corporation (Part AAA); provides for the administration of certain funds and accounts related to the 2018-19 budget and authorizes certain payments and transfers; relates to payments, transfers and deposits; relates to funding project costs undertaken by non-public schools; relates to funding project costs for certain capital projects; relates to the financing of the correctional facilities improvement fund and the youth facility improvement fund, in relation to the issuance of bonds; relates to housing program bonds and notes; establishes the dedicated highway and bridge trust fund, in relation 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; increases 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; increases the bonding limit for certain public protection facilities; authorizes certain payments and transfers, in relation to the effectiveness thereof; increases the amount of authorized matching capital grants; increases the amount of bonds authorized to be issued; authorizes the issuance of bonds in relation to grants made to voluntary agencies; and provides for the repeal of certain provisions upon expiration thereof (Part BBB); relates to contracts for excellence and the apportionment of public moneys; relates to the reporting of teacher diversity; relates to teaching tolerance; relates to reporting requirements of school level funding; relates to supplemental public excess cost aid; relates to total foundation aid; relates to building aid; relates to full day kindergarten aid; relates to academic enhancement aid; relates to high tax aid; relates to universal pre-kindergarten aid; relates to the statewide universal full-day pre-kindergarten program; 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 reimbursements for the 2018-2019 school year; relates to withholding a portion of employment preparation education aid and relates to the effectiveness of provisions of law relating to funding a program for work force education conducted by the consortium for worker education in New York city; relates to employment preparation education programs; relates to the effectiveness of provisions of law relating to state aid to school districts and the appropriation of funds for the support of government; relates to the effectiveness of provisions of law relating to supplementary funding for dedicated programs for public school students in the East Ramapo central school district; relates to the effectiveness of provisions of law relating to conditional appointment of school district, charter school or BOCES employees; relates to the expiration of provisions of law relating to certain provisions related to the 1994-95 state operations, aid to localities, capital projects and debt service budgets; relates to the effectiveness of 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 the effectiveness of provisions relating to implementation of the No Child Left Behind Act of 2001; relates to the expiration to provisions relating to providing that standardized test scores shall not be included on a student's permanent record; relates to requiring the commissioner of education to include certain information in the official score report of all students; relates to school bus driver training; relates to special apportionment for salary expenses and public pension accruals; relates to sub-allocations 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 the support of public libraries; relates to certain apportionments; and relates to transportation aid (Part CCC); relates to the utilization of reserves in the mortgage insurance fund for various housing purposes (Part DDD); relates to an online application system for taxpayers to submit claims for reimbursements of certain payments (Part EEE); relates to establishing the health care transformation fund (Subpart A); and authorizes the commissioner the health to redeploy excess reserves of certain not-for-profit managed care organizations (Subpart B) (Part FFF); extends expiration of payments to members of the assembly serving in a special capacity; extends provisions relating to the operation and administration of the assembly (Part GGG); establishes a compensation committee to determine the appropriate salaries for members of the legislature and certain state officials; repealer (Part HHH); amends chapter 59 of the laws of 2014, amending the tax law relating to a musical and theatrical production credit, in relation to extending the provisions thereof (Part III); establishes the "Democracy Protection Act" relating to disclosure of the identities of political committees making certain expenditures for political communications (Part JJJ); establishes the New York City Rikers Island Jail Complex Replacement act; and provides for the repeal of such provisions (Part KKK); establishes the New York city public housing authority modernization investment act; repealer (Part LLL); enacts the "New York Penn Station redevelopment act" (Part MMM); relates to transportation services; establishes the New York city transportation assistance fund and the supplemental revenue transparency program; relates to the installation of mobile bus lane photo devices on buses operating on certain rapid transit routes in the borough of Manhattan and the disposition of revenue from fines and penalties collected from the use of such stationary bus lane photo devices; establishes the metropolitan transportation sustainability advisory workgroup and provides for the repeal of such provision (Part NNN); relates to the minority and women-owned business enterprise program (Part OOO); establishes the "New York City housing authority emergency management act" and relates to the development and execution of a plan to remediate conditions affecting the health and safety of tenants of the New York city housing authority (Part PPP); establishes the New York city BQE Design Build Act (Part QQQ); relates to union dues and the duty of fair representation (Part RRR); relates to substantial equivalence for nonpublic elementary and secondary schools (Part SSS); relates to the possession of weapons by domestic violence offenders (Part TTT); and relates to the health care facility transformation program (Part UUU).

​CHAPTER 60
S8121 
Governor Program # 19
04/12/18  SIGNED CHAP.60
Amends §§265.00 & 400.00, Penal Law; repealed §§370.15 & 380.97, adds §§370.15, 380.97 & 370.25, amend §530.14, Criminal Procedure Law; amends §842-a, Family Court Act.  Relates to the possession of weapons by domestic violence offenders.

CHAPTER 61
A8938 
Zebrowski
Amends §§2 & 3, Chapter 505 of 2017 (as proposed in S. 6593-A and A. 8260-A).  Relates to directing the department of financial services to study, evaluate and make recommendations concerning online lending institutions.
​
CHAPTER 62
A8953 
Richardson
06/01/18  signed
Amends §2500-k, Public Health Law; amends §2, Chapter 463 of 2017 (as proposed in S. 4000 and A. 8308).  Relates to maternal depression treatment; requires the department of health and office of mental health to provide information on their website regarding how to locate available providers who treat or provide support for maternal depression.
 
CHAPTER 63
A8986 
Glick
06/01/18  signed
Amends §1973, Public Authorities Law (as proposed in S. 130-B and A. 4002-A).  Amends the public authorities law relating to the appointment of members of the Battery Park city authority, in relation to the qualifications of members of the Battery Park city authority.
 
CHAPTER 64
A9034 
Gottfried
06/01/18  signed
Amends §461-m, Social Services Law (as proposed in S. 787-A and A. 2702).  Changes the requirements for reporting deaths and felony crimes in certain adult care facilities.
 
CHAPTER 65
A9052 
Schimminger
06/01/18  signed
Amends §5, Chapter 396 of 2010.  Extends the effectiveness of provisions of law relating to temporary retail permits issued by the state liquor authority; extends provisions from 2018 to 2019.
 
CHAPTER 66
A9534 
Paulin
06/01/18  signed
Amends §1202-aa, Tax Law.  Extends occupancy tax in the city of White Plains to 2021.
 
CHAPTER 67
A9728 
Lentol
06/01/18  signed
Amends §2, Chapter 548 of 2004.  Relates to tuition waivers for police officer students of CUNY.
 
CHAPTER 68
A9918 
Glick
Amends §3, Chapter 217 of 2015.  Extends provisions of law relating to certified school psychologists and special education services and programs for preschool children with handicapping conditions to June 30, 2020.
 
CHAPTER 69
A10065 
Glick
06/01/18  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 70
A10347 
Magnarelli
06/01/18  signed
Amends Part X §41, Chapter 62 of 2003.  Extends certain provisions of the general municipal law and the local finance law relating to electronic bidding.
 
CHAPTER 71
S7440-A 
GOLDEN (Office of Court Administration #77)
06/01/18  SIGNED
Relates to terms and conditions of employment of certain nonjudicial officers and employees of the unified court system; appropriates funds therefor.
 
CHAPTER 72
S7715 
BONACIC (Office of Court Administration #98)
06/01/18  SIGNED
Relates to the terms and conditions of certain nonjudiciary officers and employees in the unified court system; appropriates money therefor.

CHAPTER 73
A9927 
Nolan (MS)
06/25/18  signed chap.73
Relates to making an appropriation to pay Thomas M. Clark Jr., widower of the late Barbara M. Clark, member of the assembly from the thirty-third assembly district, the balance due of her unpaid annual compensation for a portion of the year 2016.
 
CHAPTER 74
A9928 
Cusick (MS)
06/25/18  signed chap.74
Relates to making an appropriation to pay Jennifer Simanowitz, widow of the late Michael A. Simanowitz, member of the assembly from the twenty-seventh assembly district, the balance due of his unpaid annual compensation for a portion of the year 2017.
 
CHAPTER 75
A9929 
DiPietro
06/25/18  signed chap.75
Relates to making an appropriation to pay Debra Gordon, widow of the late William R. Nojay, member of the assembly from the one hundred thirty-third assembly district, the balance due of his unpaid annual compensation for a portion of the year 2016.
 
CHAPTER 76
A10606 
Abbate  Governor Program # 26
06/25/18  signed chap.76
Repealed §130 sub 1 ¶e sub¶¶ 1, 2 & 3, sub 10 ¶b, amends §§130 & 131, Civil Service Law,  Relates to compensation, benefits and other terms and conditions of employment of certain state officers and employees; makes an appropriation therefor. Pay Bill.
 
CHAPTER 77
A10853 
Gunther
06/25/18  signed chap.77
Makes an appropriation to the Frank K. Skartados Living Trust, the balance due of his unpaid annual compensation for the portion of the year 2018.
 
CHAPTER 78
A11158 
Rules (Aubry)  Governor Program # 18R
06/25/18  signed chap.78
Amends §14-d, Transportation Law; adds §349-g, Highway Law.  Authorizes an airport mass transit project at LaGuardia airport. Air Train

​CHAPTER 79
A7899-A 
Rozic 
06/27/18  signed chap.79 with Press Release
Amends §1726, Surrogate's Court Procedure Act.  Relates to the appointment of a standby guardian due to administrative separation; defines administrative separation and the process for such appointment.
 
CHAPTER 80
A7905-A 
Jaffee 
06/27/18  chap.80 with Press Release
Amends §§5-1551 & 5-1552, General Obligations Law.  Provides that a parent of a minor or incapacitated person may designate another person as a person in parental relation to such minor or incapacitated person pursuant to sections twenty-one hundred sixty-four and twenty-five hundred four of the public health law and sections two and thirty-two hundred twelve of the education law for a period not exceeding twelve months; provides that a designation may not be more than twelve months.

​CHAPTER 81
A9537 
Pretlow
07/01/18  signed
Amends §54.40, Local Finance Law.  Relates to bonds and notes of the city of Yonkers.
 
CHAPTER 82
A9585 
Hunter
07/01/18  signed
Amends §4, Chapter 266 of 1981.  Extends time limitations for certain actions relating to phenoxy herbicide exposure.
 
CHAPTER 83
A9711 
Schimmiger (MS)
07/01/18  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 84
A10085 
Lavine
07/01/18  signed
Amends §9, Chapter 401 of 2002.  Extends from June 30, 2018 to June 30, 2020, the expiration of certain provisions of the Nassau county administrative code relating to assessments and the review of assessments.
 
CHAPTER 85
A10174 
Bichotte
07/01/18  signed
Amends §2, Chapter 497 of 2016.  Amends the education law relating to the licensure of pathologists' assistants, in relation to the effectiveness thereof.
 
CHAPTER 86
A10253 
Miller ML
07/01/18  signed
Amends §2, Chapter 676 of 1978.  Extends until July 30, 2023, the expiration of payments in lieu of taxes for certain real property in the town of Hempstead.
 
CHAPTER 87
A10348 
Magnarelli
07/01/18  signed
Amends §2, Chapter 719 of 1980.  Extends provisions relating to period of probable usefulness of certain judgments, compromised claims or settled claims.
 
CHAPTER 88
A10355 
Joyner
07/01/18  signed
Amends §§693, 694 & 695, General Municipal Law.  Extends provisions of law relating to urban development action areas from June 30, 2018 until June 30, 2021.
 
CHAPTER 89
A10471 
Nolan
07/01/18  signed
Amends Part M §4, Chapter 56 of 2012.  Extends authorization for contracts for the provision of special education and related services for certain patients hospitalized in hospitals operated by the office of mental health.

​CHAPTER 90
A10472 
Lifton
07/01/18  signed
Amends §22, Chapter 352 of 2005; amends §8, Chapter 430 of 2006; amends §27, Chapter 378 of 2007.  Extends provisions of law implementing the federal individuals with disabilities education improvement act of 2004.

CHAPTER 91
A10479 
Weinstein
07/01/18  signed
Amends §§54.10, 54.90, 57.00, 90.00 & 107.00, Local Finance Law; amends §2, 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 92
A10501 
Kim
07/01/18  signed
Amends §2, Chapter 613 of 1996.  Amends provisions relating to buildings that are part of urban development action area projects and are rehabilitated with municipal loans, in relation to the effectiveness thereof.
 
CHAPTER 93
A10502 
Dilan
07/01/18  signed
Amends §2, Chapter 84 of 1993.  Extends provisions relating to the establishment of initial rents in housing accommodations rehabilitated with loans to housing development companies.
 
CHAPTER 94
A10507 
Pellegrino
07/01/18  signed
Amends §2, Chapter 274 of 2010.  Relates to extending certain provisions relating to the repair of damaged pesticide containers; extends provisions for two years.
 
CHAPTER 95
A10559 
Niou
07/01/18  signed
Amends §5, Chapter 449 of 1986.  Extends expiration of authority granted to the city of New York to restructure the rents of units in buildings receiving municipally financed rehabilitation loans.
 
CHAPTER 96
A10560 
Walker
07/01/18  signed
Amends §2, Chapter 253 of 2004.  Extends expiration of authority granted to the department of housing preservation and development of city of New York to restructure rents of dwelling units in buildings foreclosed upon by the federal government.
 
CHAPTER 97
A10561 
Joyner
07/01/18  signed
Amends §2, Chapter 375 of 1999.  Relates to the effectiveness of chapter 375 of the laws of 1999 relating to the management of buildings for which administrators have been appointed.

CHAPTER 98
A10605 
Epstein
07/01/18  signed
Amends §6, Chapter 777 of 1986.  Extends the expiration of authority granted to the city of New York to restructure rent for units in multiple dwellings getting small loans to remove substandard or insanitary conditions.
 
CHAPTER 99
A10613 
Cymbrowitz
07/01/18  signed
Amends §2, Chapter 673 of 2005.  Relates to excess medical malpractice insurance and extending the effectiveness thereof.
 
CHAPTER 100
A10676 
Abbate
07/01/18  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 101
A10758 
Morelle
07/01/18  signed
Amends §2, Chapter 371 of 2009.  Relates to the effectiveness of provisions of law pertaining to the residential care off-site facility demonstration project.
 
CHAPTER 102
A10830 
Stern
07/01/18  signed
Amends §2, Chapter 563 of 2001.  Extends the provisions of chapter 563 of the laws of 2001 relating to providing for an emergency technician 5 year re-certification demonstration program.
 
CHAPTER 103
A10971-A 
Magnarelli
07/01/18  signed
Relates to federal bond volume allocations, the unified state bond ceiling and the private activity bond allocation act of 2018.
 
CHAPTER 104
S7861-A 
LARKIN
07/01/18  signed
Relates to elections and elective officers of new towns.
 
CHAPTER 105
S8010
JACOBS
07/01/18  SIGNED
Amends §54.30, Local Finance Law.  Relates to the sale of bonds and notes of the city of Buffalo.
 
CHAPTER 106
S8093-A 
HANNON
Department of Health (Internal # 8 - 2018)
07/01/18  SIGNED
Amends §5, Chapter 426 of 1983; amends §5, Chapter 582 of 1984; amends §230, Public Health Law; amends part B §60, Chapter 57 of 2015; amends §246, Chapter 81 of 1995; amends part C §71, Chapter 60 of 2014.  Relates to extending certain provisions of the public health law and the social services law.
 
CHAPTER 107
S8217 
LAVALLE 
07/01/18  SIGNED
Amends §2, Chapter 534 of 1993.  Extends the effectiveness of provisions of law relating to physical therapy assistants.
 
CHAPTER 108
S8317 
JACOBS
07/01/18  SIGNED
Amends §4, Chapter 656 of 2002.  Extends provisions relating to rental vehicle protections.
 
CHAPTER 109
S8389-B 
JACOBS
07/01/18  SIGNED
Amends §396-z, General Business Law; amends §4, Chapter 656 of 2002.  Expands protections afforded to renters of motor vehicles and makes certain provisions relating to rental vehicle protections permanent.

​CHAPTER 110
S8501-B 
MURPHY
07/01/18  SIGNED
Amends §§25.19, 25.23, 25.24, 25.07 & 25.30, adds §§25.10, 25.12 & 25.34, Arts & Cultural Affairs Law; amends §4, Chapter 704 of 1991; amends §11, Chapter 151 of 2010.  Relates to the sale of tickets to places of entertainment; establishes notice and disclosure requirements for the sale or resale of tickets.
 
CHAPTER 111
S8910-A 
BONACIC
07/01/18  SIGNED
Permits an assessing unit within the town of Neversink, county of Sullivan, to file their tentative assessment roll for 2018 no later than June 30, 2018.

​CHAPTER 112
S7419 
STEWART-COUSINS
07/09/18  SIGNED
Amends §2, Chapter 62 of 2015.  Extends the city of Yonkers occupancy tax.
 
CHAPTER 113
A10349 
Magnarelli 
07/10/18  signed
Amends §§21.00, 53.00, 54.90 & 107.00, Local Finance Law; amends §81, Chapter 413 of 1991.  Relates to local government borrowing practices and mandate relief.
 
CHAPTER 114
A11216 
Rules (Lavine) 
07/10/18  signed
Amends §6-41.0, adds §6-42.2, Chapter 272 of 1939.  Relates to the administration of real property tax refunds and credits in Nassau county on class four property. Nassau County Administrative Code
 
CHAPTER 115
S6959 
AMEDORE
07/10/18  SIGNED
Amends §1204, Real Property Tax Law.  Relates to requiring notice where the tentative equalization rate varies more than five percentage points from the locally stated level of assessment within ten days of receipt of such rate or filing of the tentative assessment roll.
 
CHAPTER 116
S6960-A 
AMEDORE
07/10/18  SIGNED
Relates to requiring the commissioner of the department of taxation and finance to establish segment special equalization rates for certain school districts in the town of Guilderland; specifically the Rotterdam-Mohonasen School District, Schalmont School District and Voorheesville School District.
 
CHAPTER 117
S7906
MURPHY (State Liquor Authority # 6)
07/10/18  SIGNED
Amends §4, Chapter 118 of 2012.  Extends the expiration of certain powers of the state liquor authority for an additional 3 years.
 
CHAPTER 118
S8830 
SEWARD
07/10/18  SIGNED
Amends §200, Agriculture & Markets Law; amends §1352-c, Public Health Law; amends §3, Alcoholic Beverage Control Law.  Permits the manufacture and sale of ice cream or other frozen desserts made with wine, beer or cider or any combination thereof; requires notice.
 
CHAPTER 119
S8929 
GOLDEN
07/10/18  SIGNED
Amends §160-cc, Executive Law; amends part AAA §26, Chapter 59 of 2017.  Relates to extending workers' compensation coverage to certain TNC drivers including a TNC driver that is logged onto a TNC digital network and is not engaged in a TNC prearranged trip but is engaged in an activity reasonably related to driving as a TNC driver.

CHAPTER 120
S9100 
HANNON
07/10/18  SIGNED
Adds Article 2-B §§290 - 294, amends §3343-b, Public Health Law.  Enacts the drug take back act requiring certain manufacturers to operate a drug take back program to accept and dispose of covered drugs; provides that any city with a population of one hundred twenty-five thousand or more as of the last decennial census, the commissioner of health shall establish by regulation a distribution plan that ensures that on-site collection receptacle or dropbox placement shall be reasonably accessible to all residents.

​CHAPTER 121
A8758 
Fahy
07/26/18  signed
Authorizes Sean Ralston, a part-time village of Altamont police officer in the county of Albany, to take the civil service examination for full-time police officer, and to be placed on the eligible list for appointment if his score on the examination is high enough.
 
CHAPTER 122
A11193-A 
Rules (Woerner) 
07/26/18  signed
Authorizes Edward P. Ackley to take the competitive civil service examination and be placed on the eligible civil service list for employment as a full-time police officer for the village of Hudson Falls.

CHAPTER 123
A416-A 
Magnarelli
07/31/18  signed
Adds §901, Real Property Tax Law.  Authorizes the city of Syracuse to add unpaid housing code violation penalties, costs and fines to the city's annual tax levy.
 
CHAPTER 124
A2620-A 
Perry
07/31/18  signed
Adds §404-ee, Vehicle & Traffic Law.  Authorizes the issuance of distinctive "West Indian-American Day Carnival" license plates; provides an additional annual service charge for such plates shall support such parade.
 
CHAPTER 125
A5305-B 
Miller MG
07/31/18  signed chap.125
Adds §404-ee, Vehicle & Traffic Law; adds §99-ee, State Finance Law.  Relates to the issuance of distinctive Down's syndrome awareness license plates and the creation of the "Down's syndrome research fund".
 
CHAPTER 126
A7559 
Buchwald
07/31/18  signed chap.126
Authorizes the commissioner of general services to transfer and convey certain unappropriated state land to the town of Bedford to be used exclusively for the purposes of operating and maintaining a wastewater treatment plant and appurtenant facilities and operations.
 
CHAPTER 127
A7850-A 
Miller ML
07/31/18  signed chap.127
Relates to real property tax exemption for Congregation Gates of Prayer of Far Rockaway in the county of Nassau.
 
CHAPTER 128
A8227-A 
Barrett 
07/31/18  signed chap.128
Authorizes Johel E. Dongo, Carl Cacace Jr., Douglas Parrish and Christopher Saya, firefighters in the Arlington fire district, in the county of Dutchess, to elect to participate in an optional 20 year retirement program.

​CHAPTER 129
A8457 
Magee 
07/31/18  signed chap.129
Amends §5, Chapter 254 of 2013.  Provides that in the event that certain lands cease to be used exclusively by the International Boxing Hall of Fame for the purposes of developing, expanding and operating a boxing hall of fame and museum and are not developed by July 31, 2023, title to such lands and any improvements thereon shall revert to the state of New York.

​CHAPTER 130
A8724 
Jean-Pierre
07/31/18  signed chap.130
Amends §§1 & 2, Chapter 122 of 2015.  Extends the deadline for tax exemption applications for certain improved properties affected by Superstorm Sandy from March 1, 2018 until March 1, 2020.
 
CHAPTER 131
A8789 
Hunter 
07/31/18  signed chap.131
Amends §911, Executive Law.  Designates Ley Creek and Butternut Creek as inland waterways.
 
CHAPTER 132
A8806 
Fahy 
07/31/18  signed chap.132
Amends §1212, Real Property Tax Law.  Requires that the certification of the final state equalization rate, class ratios, and class equalization rates, if required, shall occur no later than thirty days prior to the last date set by law for levy of taxes of any municipal corporation to which such equalization rate, class ratios, and class equalization rates are applicable.
 
CHAPTER 133
A9579-A 
Woerner 
07/31/18  signed chap.133
Amends §911, Executive Law.  Includes Round lake in the list of inland waterways eligible for the local waterfront revitalization program.
 
CHAPTER 134
A9622 
McDonald 
07/31/18  signed chap.134
Amends §3, Chapter 105 of 2009.  Extends the ability of the county of Albany to impose and collect taxes on occupancy of hotel or motel rooms in Albany county.
 
CHAPTER 135
A9640-A 
Galef 
07/31/18  signed chap.135
Amends §911, Executive Law.  Designates Cortlandt, Dickiebusch, Furnace Brook and Meahagh lakes as inland waterways for purposes of waterfront revitalization
 
CHAPTER 136
A9646-A 
Norris 
07/31/18  signed chap.136
Amends §23, Town Law; amends §3, Public Officer's Law.  Relates to authorizing the building inspector in the town of Wilson, county of Niagara, to reside outside of such town.
 
CHAPTER 137
A9687 
Pretlow
07/31/18  signed chap.137
Amends §228, Racing, Pari-Mutuel Wagering & Breeding Law.  Relates to certain payments to the horsemen's organization.
 
CHAPTER 138
A9719 
Ryan 
07/31/18  signed chap.138
Amends §2104, Uniform City Court Act.  Relates to the residence of the part-time judge of the city court of Lackawanna; authorizes the part-time judge of the Lackawanna city court to reside anywhere in Erie county provided his or her term of office commenced during the two thousand eighteen calendar year.
 
CHAPTER 139
A9729 
Jaffee 
07/31/18  signed chap.139
Amends §1903, Real Property Tax Law.  Limits the shift between classes of taxable property in the town of Orangetown, county of Rockland.
​​CHAPTER 140
A9778 
Magee 
Same as S 7573  VALESKY 
07/31/18  signed chap.140
Amends §911, Executive Law.  Includes Cazenovia Lake and Chittenango Creek in the definition of inland waterways for purposes of waterfront revitalization.
 
CHAPTER 141
A9791 
Butler 
07/31/18  signed chap.141
Amends §2, Chapter 549 of 2005.  Extends Herkimer county's mortgage recording tax authorization until 2020.
 
CHAPTER 142
A9792 
DiPietro
07/31/18  signed chap.142
Amends §2, Chapter 185 of 2005.  Extends provisions authorizing the county of Wyoming to impose a county recording tax on obligations secured by a mortgage on real property until December 1, 2021.
 
CHAPTER 143
A9864 
Ramos 
07/31/18  signed chap.143
Authorizes Family Service League, Inc. to file an application for a retroactive real property tax exemption for the 2015 assessment roll.
 
CHAPTER 144
A9873 
Cusick 
07/31/18  signed chap.144
Amends §3, Chapter 306 of 2011.  Extends, from December 31, 2018 to December 31, 2019, 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 145
A9877 
McDonald
07/31/18  signed chap.145
Amends §3-b, Public Officers Law.  Relates to residency requirements for certain peace officers in Albany county.
 
CHAPTER 146
A9949 
Zebrowski 
07/31/18  signed chap.146
Amends §1903, Real Property Tax Law.  Extends limitations on the shift between classes of taxable property in the town of Clarkstown, county of Rockland.
 
CHAPTER 147
A9966-A 
Magnarelli 
07/31/18  signed chap.147
Amends §§8608 & 8610, repealed §8610 sub 2, Education Law.  Relates to a provisional permit for clinical laboratory technology.
 
CHAPTER 148
A10012-A 
Morelle 
07/31/18  signed chap.148
Amends §101, Alcoholic Beverage Control Law.  Relates to the New York Wine and Culinary Center; authorization to hold through its wholly owned subsidiary a branch office permit at the Finger Lakes Welcome Center; authorizes the sale of NYS produced cider.
 
CHAPTER 149
A10044-A 
Oaks
07/31/18  signed chap.149
Amends §23, Town Law; amends §3, Public Officers Law.  Relates to the residency requirement for the court clerk for the town of Sodus in the county of Wayne; permits such court clerk to not be an elector of such town.

​CHAPTER 150
A10130 
Englebright
07/31/18  signed chap.150
Authorizes Chabad at Stony Brook, Inc. to submit a retroactive application for a real property tax exemption to the assessor of town of Brookhaven, county of Suffolk, for a parcel at 22 Sturrock Way.
 
CHAPTER 151
A10131 
Englebright
07/31/18  signed chap.151
Authorizes Chabad at Stony Brook, Inc. to submit a retroactive application for a real property tax exemption to the assessor of town of Brookhaven, county of Suffolk, for a parcel at 3 Galloway Court.

CHAPTER 152
A10142 
Englebright
07/31/18  signed chap.152
Authorizes the United Veterans Beacon House to file an application for a retroactive real property tax exemption for the 2015-2016 and 2016-2017 assessment rolls.
 
CHAPTER 153
A10147-B 
Stec 
07/31/18  signed chap.153
Amends §911, Executive Law.  Designates Minerva Lake as an inland waterway for purposes of waterfront revitalization.
 
CHAPTER 154
A10192-A 
Glick 
07/31/18  signed chap.154
Amends §8, Chapter 592 of 1998.  Permits the construction of an art installation within the historic footprint of pier 52 consisting of a life-size skeletal replica of pier 52.
 
CHAPTER 155
A10236 
Ortiz 
07/31/18  signed chap.155
Amends §2, Chapter 890 of 1982.  Relates to certain water charges for hospitals and charities in New York city; extends expiration until September 1, 2020.

CHAPTER 156
A10251 
McDonald
07/31/18  signed
Authorizes the city of Cohoes, in the county of Albany, to offer certain retirement options to police officer Jeffrey Bressette.
 
CHAPTER 157
A10298-A 
Peoples-Stokes
07/31/18  signed
Amends §3, Chapter 108 of 2016.  Extends provisions of law relating to authorizing a pilot residential parking permit system in the city of Buffalo.
 
CHAPTER 158
A10301-B 
Barrett
07/31/18  signed
Amends §§321, 322 & 325, Agriculture & Markets Law.  Includes the use of farmer-purchased farmland protection agreements in the commissioner's evaluation of applications for funding for agricultural protection plans.
 
CHAPTER 159
A10309 
Stec
07/31/18  signed
Amends §§1676 & 1680, Public Authorities Law.  Provides for the financing and construction of facilities by the dormitory authority for North Country School.
 
CHAPTER 160
A10342 
Fahy
07/31/18  signed
Amends §3, Chapter 141 of 2014.  Extends certain provisions of law authorizing the hunting of big game in the county of Albany with rifles.

​CHAPTER 161
A10365
Carroll
07/31/18  signed
Amends §2, Chapter 363 of 2010; amends §2, Chapter 219 of 2002.  Extends the chief administrator of the courts' authority to allow referees to determine certain applications to a family court for an order of protection; removes the expiration of the judicial hearing officer pilot program in the family courts of the seventh and eighth judicial districts for ordering a reference to determine an application for an order of protection or temporary order of protection in certain cases.
 
CHAPTER 162
A10385 
Otis
07/31/18  signed
Amends §2, Chapter 88 of 2009.  Extends the authority of the city of New Rochelle to impose an occupancy tax.
 
CHAPTER 163
A10452 
Skoufis
07/31/18  signed
Amends §§1676 & 1680, Public Authorities Law.  Authorizes the dormitory authority to construct and finance certain facilities of the New York Military Academy.

CHAPTER 164 
A10468-B 
Ryan (MS)
07/31/18  signed
Amends §3307, Public Health Law.  Relates to authorizing the reclassification of controlled substances by regulation; authorizes the commissioner of health to reclassify controlled substances by regulation or emergency regulation if the substance is redesignated or rescheduled.
 
CHAPTER 165
A10487 
Lupardo
07/31/18  signed
Amends §322, Judiciary Law.  Relates to residency requirements for stenographers in the county of Broome; authorizes the district attorney of Broome county to appoint a stenographer residing in the county of Onondaga or in any county of the sixth judicial district.
 
CHAPTER 166
A10516 
Otis
07/31/18  signed
Amends §2, Chapter 89 of 2009.  Extends the city of Rye occupancy tax for three years.
 
CHAPTER 167
A10618-A 
Peoples-Stokes
07/31/18  signed
Adds §905, Real Property Tax Law.  Authorizes the city of Buffalo to add unpaid housing code violation penalties, costs and fines to the city's annual tax levy.
 
CHAPTER 168
A10647 
Dinowitz
07/31/18  signed
Amends §11, Chapter 237 of 2015.  Extends provisions of law relating to the use of electronic means for the commencement and filing of papers in certain actions or proceedings until September 1, 2019.
 
CHAPTER 169
A10674 
Gunther
07/31/18  signed
Amends §§1676 & 1680, Public Authorities Law; amends §5, Chapter 371 of 1998.  Extends, from December 31, 2018 to December 31, 2023, the expiration of the provisions of the public authorities law authorizing the dormitory authority to construct and finance facilities for the not-for-profit members of the New York State Rehabilitation Association and the New York Alliance for Inclusion and Innovation.

CHAPTER 170
A10681-A 
Thiele
07/31/18  signed
Authorizes the county of Suffolk to transfer and convey a portion of county parkland to the town of Southampton, county of Suffolk for continued park and recreational purposes and as a commercial fishing dock.
 
CHAPTER 171
A10685 
Gottfried
07/31/18  signed
Amends §2562, Public Authorities Law.  Relates to the determination of a quorum for the transaction of business of the New York convention center operating corporation.
 
CHAPTER 172
A10743-A 
Byrne
07/31/18  signed
Amends §23, Town Law; amends §3, Public Officers Law.  Waives the residency requirements for the persons performing the functions of building inspector/code enforcement officer or assistant/deputy building inspector/code enforcement officer for Putnam Valley, Putnam County.
 
CHAPTER 173
A10756-A 
Steck
07/31/18  signed
Amends §§1676 & 1680, Public Authorities Law.  Authorizes the dormitory authority to construct and finance regional juvenile detention facilities.
 
CHAPTER 174
A10813 
Rodriguez
07/31/18  signed
Amends §5, Chapter 384 of 1998.  Relates to the powers of the Terence Cardinal Cooke health care center, in relation to extending the effectiveness thereof.
  
CHAPTER 175
A10815 
Zebrowski
07/31/18  signed
Amends §3-b, Public Officer Law.  Allows qualified persons residing in the county of Orange or Westchester to be appointed as a peace officer in the county of Rockland at the instance of the society for the prevention of cruelty to animals for the county of Rockland.
 
CHAPTER 176
A10926 
Englebright
07/31/18  signed
Authorizes The Reboli Center for Art and History to file an application for retroactive real property tax exemption.
 
CHAPTER 177
A10961-A 
Abinanti
07/31/18  signed
Amends §1640-f, Vehicle & Traffic Law.  Relates to the residential parking permit system in the village of Tarrytown.
 
CHAPTER 178
A11001-A 
Ashby
07/31/18  signed
Adds §344-j, Highway Law.  Designates a portion of the state highway system as the "Chief George Bell Memorial Highway" on state route twenty-two.
 
CHAPTER 179
S7158-B 
GOLDEN
07/31/18  SIGNED
Amends §208-f, General Municipal Law; amends §361-a, Retirement & Social Security Law.  Increases the special accidental death benefit paid to a widow or widower or the deceased member's children under the age of eighteen, or if a student, under the age of twenty-three.

CHAPTER 180
S7300 
LAVALLE
07/31/18  SIGNED
Repealed Article 23, Economic Development Law (as proposed in S. 5385-A and A. 6893-A).  Relates to the New York seafood marketing task force and relates to state agencies having seafood marketing roundtable meetings with relevant stakeholders.
 
CHAPTER 181
S7439-A 
LITTLE
07/31/18  SIGNED
Allows out of state health care professionals to perform services at the Ironman Lake Placid and the Ironman 70.3.
 
CHAPTER 182
S8339 
PHILLIPS
07/31/18  SIGNED
Amends §2, Chapter 591 of 2001.  Extends certain provisions of law relating to limiting the check cashing exemption for national banks and other regulated entities from August 1, 2018 to August 1, 2023.

CHAPTER 183
S8648 
HANNON (Dormitory Authority #7)
07/31/18  signed
Amends §7, Chapter 392 of 1973.  Relates to the ability of the New York state medical care facilities finance agency to issue certain bonds and notes.
 
CHAPTER 184
S8657 
LAVALLE
07/31/18  SIGNED
Authorizes Yaphank Presbyterian Church to file an application for exemption for real property taxation.
 
CHAPTER 185
S8882-A 
RITCHIE
07/31/18  SIGNED
Amends §3, Public Officers Law.  Authorizes a person holding the office of assistant district attorney in the county of Oswego to reside in an adjoining county within the state.
 
CHAPTER 186
S8932 
FLANAGAN
07/31/18  SIGNED
Amends §1903, Real Property Tax Law.  Limits the amount of a property tax shift from one class of property to another for 2018-2019 in the county of Suffolk.
 
CHAPTER 187
S9090 
GRIFFO
07/31/18  SIGNED
Amends §§1942 & 1945, Public Authorities Law.  Relates to the total amount of bonds the Upper Mohawk Valley memorial authority may issue; authorizes, for certain public works undertaken pursuant to project labor agreements, use of the alternative delivery method known as design-build contracts; increases the members of the governing body to nine.

CHAPTER 188
A5200 
Weprin (MS)
08/13/18  signed with Press Release
Amends §§120.16 & 120.17, Penal Law.  Prohibits physical contact or activity in any organization's initiating ceremony. 

CHAPTER 189
A6823-C 
Paulin
08/15/18  signed
Amends §§70.02, 460.10, 130.91, 120.70 & 230.01, add §230.34-a, Penal Law; amends §168-a, Correction Law; amends §§700.05, 440.10 & 420.35, Criminal Procedure Law; amends §§447-a & 483-bb, Social Services Law; amends §§509-cc & 510-d, Vehicle & Traffic Law; amends §§3-118, 9-131 & 14-154, NYC Administrative Code; amends §1012, Family Court Act; amends §10.03, Mental Hygiene Law; amends §2324-a, Public Health Law; amends §§621 & 631, Executive Law; amends §410, General Business Law.  Establishes the crime of sex trafficking of a child; intentionally advances or profits from prostitution of another where such person is a child less than eighteen years old.

​CHAPTER 190 
​
A10425-A 
Paulin (MS)
08/15/18  signed
Adds §206-f, General Business Law.  Requires certain lodging facilities to make available information concerning services for human trafficking victims.
 
CHAPTER 191
S7836 
LANZA
08/15/18  SIGNED
Amends §§170.15 & 180.20, Criminal Procedure Law; amends §212, Judiciary Law.  Relates to human trafficking courts; authorizes transfer of cases after arraignment, by order or with consent of the DA, to another local criminal court or a designated human trafficking court.
 
CHAPTER 192
A10097 
Woerner
08/16/18  signed
Amends §§301 & 305, Agriculture & Markets Law.  Includes certain lands used in the single operation for the production of hopyards in the definition of agricultural land and provides a real property tax abatement for the owners of certain hopyards.
 
CHAPTER 193
A10128-A 
Schimminger 
08/16/18  signed
Amends §61, Alcoholic Beverage Control Law.  Relates to authorizing custom liquor production for a non-licensed individual by farm distilleries; establishes conditions for such production including that such custom liquor shall not be offered for sale.
 
CHAPTER 194
A7218-A 
Jaffee 
08/16/18  signed
Amends §§3550 & 3555, Public Health Law.  Relates to tanning facilities.
 
CHAPTER 195
A11125-A 
Rules (Otis) 
08/16/18  signed
Adds §260.35, Penal Law.  Enacts Lulu and Leo's law establishing the crime of misrepresentation by, or on behalf of, a caregiver for children when a person knowingly makes a misrepresentation about a caregiver's background.

CHAPTER 196
S1672
LITTLE
08/17/18  SIGNED 
Amends §532, Real Property Tax Law.  Makes certain state lands in the town of Argyle, Ft. Edward and Kingsbury, in the county of Washington, subject to taxation for all purposes.
 
CHAPTER 197
S7118-A 
MURPHY
08/17/18  SIGNED
Authorizes the town of Yorktown, in the county of Westchester, to alienate certain parklands.
 
CHAPTER 198
S7166-C 
RITCHIE
08/17/18  SIGNED
Authorizes the village of Phoenix to alienate and sell parklands at fair market value to the Phoenix Central School District with the understanding that such village shall dedicate an amount equal to or greater than the fair market value of such parklands being alienated to the acquisition of new parklands and/or improvements to existing parklands.
 
CHAPTER 199
S8021-A 
LAVALLE
08/17/18  SIGNED 
Authorizes the Family Service League to file an application for a retroactive real property tax exemption.

CHAPTER 200
S8763 
DEFRANCISCO
08/17/18  SIGNED
08/17/18  APPROVAL MEMO.1
Validates certain acts of the North Syracuse central school district with regard to certain capital improvement projects; such projects shall be eligible for state aid.

CHAPTER 201
A397-B  
Gunther (MS)
08/20/18  signed with Press Release
Amends §1399-o, Public Health Law.  Prohibits smoking at all times in facilities that provide child care services in a private home provided that such private home is required to be licensed or registered for child care services, regardless of whether or not children receiving such services are present. 

CHAPTER 202
S2412-D 
DEFRANCISCO
08/21/18  Signed with Press Release
08/21/18  Approval Memo 2
Adds Article 15-A §§499-a - 499-j, Judiciary Law.  Establishes the commission on prosecutorial conduct.
* Legislative History available!

CHAPTER 203
A3137 
Abbate  (State Comptroller # 11)
08/21/18  signed with Press Release
Adds §424-a, Retirement & Social Security Law.  Prohibits the use of placement agents or intermediaries by investment managers doing business with the common retirement fund.

​CHAPTER 204
A10275 
Peoples-Stokes (Office of Victim Services #4)
08/22/18  signed
Amends §631, Executive Law.  Relates to the reimbursement of shelter costs and crime scene cleanup for certain, non-injured victims including battered spouses and children.

CHAPTER 205
A8684-B 
Rosenthal L
08/23/18  signed
Amends §749, Real Property Actions & Proceedings Law.   Relates to the presence of a companion animal when executing a warrant for eviction or dispossession of property and directs the executing officer to make arrangements for the safe removal of such animal.
 
CHAPTER 206
A10403 
Fahy
08/24/18  signed
Amends §1349, Civil Practice Law & Rules; amends §97-w, State Finance Law.  Relates to the disposal of property upon a judgment or order of forfeiture; requires a percentage of money from such disposal of property to be deposited into a subaccount of the general fund to be used for law enforcement diversion purposes.
 
CHAPTER 207
A208-E 
Lupardo
08/24/18  signed
Amends §§509-g & 509-l, Vehicle & Traffic Law; amends §3623-a, Education Law.  Provides for pre-employment and random drug and alcohol testing of bus drivers; further provides that no person shall consume a drug, controlled substance or an intoxicating liquor, regardless of its alcoholic content, or be under the influence of an intoxicating liquor or drug, within eight hours before going on duty or operating, or having physical control of a bus.
 
CHAPTER 208
A219-A 
Santabarbara
08/24/18  signed
Adds §404-z, Vehicle & Traffic Law.  Relates to the issuance of a distinctive license plate for members of the New York state Elks association of the benevolent and protective order of the Elks.
 
CHAPTER 209
A249-C 
Santabarbara (MS)
08/24/18  signed
Adds §13.43, Mental Hygiene Law.  Establishes identification cards for individuals with developmental disabilities.
 
CHAPTER 210
A261 
Abinanti (MS)
08/24/18  signed
Directs the commissioner of the office for people with developmental disabilities, the commissioner of education, the commissioner of health, the commissioner of the office of children and family services and the commissioner of mental health to study and report the costs to the state for the early diagnosis of autism spectrum disorder and the long-term treatment for individuals with autism spectrum disorder.
 
CHAPTER 211
A1541-B 
Jenne
08/24/18  signed
Amends §2, Chapter 308 of 2012.  Extends certain provisions of the general municipal law, relating to granting localities greater contract flexibility and cost savings by permitting certain shared purchasing among political subdivisions.
 
CHAPTER 212
A2279-A 
Peoples-Stokes
08/24/18  signed
Adds §467-k, Real Property Tax Law.  Authorizes cities having a population of between 250,000 and 300,000 to establish a senior citizen longtime resident real property tax exemption.
 
CHAPTER 213
A2451 
Simotas
08/24/18  signed
Amends §39, Public Services Law.  Relates to the discontinuation of utility service to residential customers.
 
CHAPTER 214
A2954-B 
McDonald
08/24/18  signed
Amends §208-a, General Municipal Law.  Authorizes educational institutions to agree to pay for all or a portion of the salaries and compensation payable to municipal school crossing guards.

CHAPTER 215
A5159-B 
Titus (MS)
08/24/18  signed
Adds §630-f, Tax Law; amends §95-d, State Finance Law.  Provides a tax check off box on personal income tax return forms for gifts for the life pass it on trust fund for gifts for organ and tissue donation outreach and research and provides for certain reporting requirement for such fund.
 
CHAPTER 216
A5539-B 
Weprin
08/24/18  signed
Amends §10, Municipal Home Rule Law.  Provides for community service as one of the punishments for the violation of a local law in a municipality.
 
CHAPTER 217
A5823-B 
Wright
08/24/18  signed
Amends §§28-104.2, 28-105.5 & 28-105.12.7.1, NYC Administrative Code.  Requires notice to adjoining owners of construction or demolition work at the time such application for approval is submitted.
 
CHAPTER 218
A6047 
Titone (Office of Court Administration #6)
08/24/18  signed
Amends §2305, Civil Practice Law Rules.  Provides for service of subpoena and delivery of records.
 
CHAPTER 219
A6048 
Zebrowski (Office of Court Administration #1)
08/24/18  signed
Adds R4540-a, Civil Practice Law Rules.  Relates to the authenticating effect of a party's production of material authored or otherwise created by the party.
 
CHAPTER 220
A7070-A 
Abbate
08/24/18  signed
Amends §§3 & 30, Public Officers Law.  Relates to residency requirements for members of municipal departments of sanitation; removes the five years of service residency issue.
 
CHAPTER 221
A7178 
Englebright (MS) 
08/24/18  signed
Amends §§296, 374 & 378, Executive Law; amends §7-e, Legislative Law; amends §92-a, Public Service Law; amends §§3 & 53, Public Building Law; amends §§3230 & 4410, Education Law; amends §326-b, Social Services Law; amends §§336-b, 798 & 799, General Business Law; amends §6, Civil Service Law; amends §49-gg, Workers’ Compensation Law; amends §108, Agriculture & Markets Law; amends §223-b, Public Housing Law.  Changes references in law from "hearing impaired" to "deaf or hard of hearing".
 
CHAPTER 222
A7402-A 
Pretlow
08/24/18  signed
Directs the department of taxation and finance to study and report on the impact on localities in the counties of Westchester, Putnam and Dutchess of state-owned lands, and the methods of compensating such localities for the real property taxes lost as a result of such state-owned lands.
 
CHAPTER 223
A7689-A 
Rosenthal L
08/24/18  signed
Adds §32.06, Mental Hygiene Law.  Prohibits certain practices concerning or consideration for referrals by providers of substance abuse disorder services.
 
CHAPTER 224
A7715-B 
Thiele
08/24/18  signed
Adds §404-ee, Vehicle & Traffic Law; adds §96, State Finance Law.  Creates the "September eleventh, two thousand one remembrance" distinctive license plate program; establishes the World Trade Center memorial scholarship fund.
 
CHAPTER 225
A7849-A 
Miller ML
08/24/18  signed
Relates to a real property tax exemption for Kehillas B'nai HaYeshivos.
 
CHAPTER 226
A7906 
Schimminger 
08/24/18  signed
Amends §18, Chapter 297 of 2016.  Makes permanent certain provisions of the alcoholic beverage control law authorizing the sale of gift bags and wrapping, and manufacturers to transport alcoholic beverages to their retail establishments.
 
CHAPTER 227
A7976 
De La Rosa
08/24/18  signed
Amends §13.42, Mental Hygiene Law.  Directs the autism spectrum disorders advisory board to improve outreach to minority group members relating to children with such disorders.
 
CHAPTER 228
A8003 
Braunstein
08/24/18  signed
Amends §5-1.1-A, Estates, Powers & Trusts Law.  Allows for service by mail to a nominated executor's domicile when exercising the right of election by a surviving spouse.
 
CHAPTER 229
A8010-B 
Dinowitz
08/24/18  signed
Adds §103, Public Services Law.  Prohibits a commercial landlord from interfering with the installation of telephone corporation facilities upon his or her property or premises.

​CHAPTER 230
A8174 
D'Urso (State Liquor Authority #5)
08/24/18  signed
Amends §3, Alcoholic Beverage Control Law.  Defines a hotel license.
 
CHAPTER 231
A8177 
Skartados  (Office of Court Administration #75)
08/24/18  signed
Amends §106, Uniform Justice Court Act.  Relates to justices presiding in an off-hours arraignment part.
 
CHAPTER 232
A8355-B 
Giglio 
08/24/18  signed
Amends §911, Executive Law.  Designates Great Valley creek and its tributaries as inland waterways for purposes of waterfront revitalization.
 
CHAPTER 233
A8382-B 
Galef
08/24/18  signed
Adds §3021-a, Education Law.  Requires immediate notification by law enforcement of the filing of an accusatory instrument alleging a sex offense by an employee; provides that no cause of action against law enforcement or school district shall exist for damages related to the dissemination of criminal history or arrest records.

​CHAPTER 234
A8723-A 
Jones
08/24/18  signed
Amends §911, Executive Law.  Designates Chazy lake as an inland waterway for purposes of waterfront revitalization.
 
CHAPTER 235
A9029 
Dinowitz
08/24/18  signed
Amends §498, Judiciary Law.  Provides that the attorney - client privilege shall apply to communications between a lawyer referral service and a client.
 
CHAPTER 236
A9040-A 
Fahy
08/24/18  signed
Repealed §2502 sub 9, amends §§2601 & 2601-a, Education Law.  Relates to the elections of members to the board of education of the city school district of the city of Albany.
 
CHAPTER 237
A9564 
Dinowitz
08/24/18  signed
Amends §§4-A-105, 4-A-106, 4-A-204 & 5--103, Uniform Commercial Code; amends R4518, Civil Practice Law & Rules; amends §200, Lien Law; amends §§5-1401 & 7-101, General Obligations Law; amends §§138 & 204-a, Banking Law; amends §11.01, Arts & Cultural Affairs Law; amends §§331 & 500, Personal Property Law; amends §399-w, General Business Law.  Relates to making certain technical corrections relating to the UCC revisions.
 
CHAPTER 238
A9566 
Hevesi 
08/24/18  signed
Amends §§483-aa & 483-bb, Social Services Law.  Relates to services for victims of human trafficking including short-term and long-term safe housing.
 
CHAPTER 239
A9650 
Kolb
08/24/18  signed
Amends §46-a, Navigation Law.  Authorizes the towns of Fayette and Varick in the county of Seneca to adopt, amend and enforce local laws, rules and regulations not inconsistent with the laws of this state or the United States, with respect to the restriction and regulation of the manner of construction and location of boathouses, moorings and docks in any waters within or bounding the respective municipality to a distance of fifteen hundred feet from the shoreline.

​CHAPTER 215
A5159-B 
Titus (MS)
08/24/18  signed
Adds §630-f, Tax Law; amends §95-d, State Finance Law.  Provides a tax check off box on personal income tax return forms for gifts for the life pass it on trust fund for gifts for organ and tissue donation outreach and research and provides for certain reporting requirement for such fund.
 
CHAPTER 216
A5539-B 
Weprin
08/24/18  signed
Amends §10, Municipal Home Rule Law.  Provides for community service as one of the punishments for the violation of a local law in a municipality.
 
CHAPTER 217
A5823-B 
Wright
08/24/18  signed
Amends §§28-104.2, 28-105.5 & 28-105.12.7.1, NYC Administrative Code.  Requires notice to adjoining owners of construction or demolition work at the time such application for approval is submitted.
 
CHAPTER 218
A6047 
Titone (Office of Court Administration #6)
08/24/18  signed
Amends §2305, Civil Practice Law Rules.  Provides for service of subpoena and delivery of records.
 
CHAPTER 219
A6048 
Zebrowski (Office of Court Administration #1)
08/24/18  signed
Adds R4540-a, Civil Practice Law Rules.  Relates to the authenticating effect of a party's production of material authored or otherwise created by the party.
 
CHAPTER 220
A7070-A 
Abbate
08/24/18  signed
Amends §§3 & 30, Public Officers Law.  Relates to residency requirements for members of municipal departments of sanitation; removes the five years of service residency issue.
 
CHAPTER 221
A7178 
Englebright (MS) 
08/24/18  signed
Amends §§296, 374 & 378, Executive Law; amends §7-e, Legislative Law; amends §92-a, Public Service Law; amends §§3 & 53, Public Building Law; amends §§3230 & 4410, Education Law; amends §326-b, Social Services Law; amends §§336-b, 798 & 799, General Business Law; amends §6, Civil Service Law; amends §49-gg, Workers’ Compensation Law; amends §108, Agriculture & Markets Law; amends §223-b, Public Housing Law.  Changes references in law from "hearing impaired" to "deaf or hard of hearing".
 
CHAPTER 222
A7402-A 
Pretlow
08/24/18  signed
Directs the department of taxation and finance to study and report on the impact on localities in the counties of Westchester, Putnam and Dutchess of state-owned lands, and the methods of compensating such localities for the real property taxes lost as a result of such state-owned lands.
 
CHAPTER 223
A7689-A 
Rosenthal L
08/24/18  signed
Adds §32.06, Mental Hygiene Law.  Prohibits certain practices concerning or consideration for referrals by providers of substance abuse disorder services.
 
CHAPTER 224
A7715-B 
Thiele
08/24/18  signed
Adds §404-ee, Vehicle & Traffic Law; adds §96, State Finance Law.  Creates the "September eleventh, two thousand one remembrance" distinctive license plate program; establishes the World Trade Center memorial scholarship fund.
 
CHAPTER 225
A7849-A 
Miller ML
08/24/18  signed
Relates to a real property tax exemption for Kehillas B'nai HaYeshivos.
 
CHAPTER 226
A7906 
Schimminger 
08/24/18  signed
Amends §18, Chapter 297 of 2016.  Makes permanent certain provisions of the alcoholic beverage control law authorizing the sale of gift bags and wrapping, and manufacturers to transport alcoholic beverages to their retail establishments.
 
CHAPTER 227
A7976 
De La Rosa
08/24/18  signed
Amends §13.42, Mental Hygiene Law.  Directs the autism spectrum disorders advisory board to improve outreach to minority group members relating to children with such disorders.
 
CHAPTER 228
A8003 
Braunstein
08/24/18  signed
Amends §5-1.1-A, Estates, Powers & Trusts Law.  Allows for service by mail to a nominated executor's domicile when exercising the right of election by a surviving spouse.
 
CHAPTER 229
A8010-B 
Dinowitz
08/24/18  signed
Adds §103, Public Services Law.  Prohibits a commercial landlord from interfering with the installation of telephone corporation facilities upon his or her property or premises.
 
CHAPTER 230
A8174 
D'Urso (State Liquor Authority #5)
08/24/18  signed
Amends §3, Alcoholic Beverage Control Law.  Defines a hotel license.
 
CHAPTER 231
A8177 
Skartados  (Office of Court Administration #75)
08/24/18  signed
Amends §106, Uniform Justice Court Act.  Relates to justices presiding in an off-hours arraignment part.
 
CHAPTER 232
A8355-B 
Giglio 
08/24/18  signed
Amends §911, Executive Law.  Designates Great Valley creek and its tributaries as inland waterways for purposes of waterfront revitalization.
 
CHAPTER 233
A8382-B 
Galef
08/24/18  signed
Adds §3021-a, Education Law.  Requires immediate notification by law enforcement of the filing of an accusatory instrument alleging a sex offense by an employee; provides that no cause of action against law enforcement or school district shall exist for damages related to the dissemination of criminal history or arrest records.

​CHAPTER 234
A8723-A 
Jones
08/24/18  signed
Amends §911, Executive Law.  Designates Chazy lake as an inland waterway for purposes of waterfront revitalization.
 
CHAPTER 235
A9029 
Dinowitz
08/24/18  signed
Amends §498, Judiciary Law.  Provides that the attorney - client privilege shall apply to communications between a lawyer referral service and a client.
 
CHAPTER 236
A9040-A 
Fahy
08/24/18  signed
Repealed §2502 sub 9, amends §§2601 & 2601-a, Education Law.  Relates to the elections of members to the board of education of the city school district of the city of Albany.
 
CHAPTER 237
A9564 
Dinowitz
08/24/18  signed
Amends §§4-A-105, 4-A-106, 4-A-204 & 5--103, Uniform Commercial Code; amends R4518, Civil Practice Law & Rules; amends §200, Lien Law; amends §§5-1401 & 7-101, General Obligations Law; amends §§138 & 204-a, Banking Law; amends §11.01, Arts & Cultural Affairs Law; amends §§331 & 500, Personal Property Law; amends §399-w, General Business Law.  Relates to making certain technical corrections relating to the UCC revisions.
 
CHAPTER 238
A9566 
Hevesi 
08/24/18  signed
Amends §§483-aa & 483-bb, Social Services Law.  Relates to services for victims of human trafficking including short-term and long-term safe housing.
 
CHAPTER 239
A9650 
Kolb
08/24/18  signed
Amends §46-a, Navigation Law.  Authorizes the towns of Fayette and Varick in the county of Seneca to adopt, amend and enforce local laws, rules and regulations not inconsistent with the laws of this state or the United States, with respect to the restriction and regulation of the manner of construction and location of boathouses, moorings and docks in any waters within or bounding the respective municipality to a distance of fifteen hundred feet from the shoreline.
 
CHAPTER 240
A9851 
Woerner 
08/24/18  signed
Amends §64, Alcoholic Beverage Control Law.  Exempts certain property from the prohibition of alcohol sales within a certain distance from a church.
 
CHAPTER 241
A9868-A 
Santabarbara 
08/24/18  signed
Amends §2500-j, Public Health Law.  Mandates autism screening, that is in compliance with guidelines established by the American Academy of Pediatrics for children three years of age and under.
 
CHAPTER 242
A9989 
Fitzpatrick
08/24/18  signed
Amends §1, Chapter 296 of 2017.  Allows for payment in lieu of taxes imposed on real property with respect to property located at 1800 Motor Parkway, Islandia, New York, with respect to a lessee that is a qualified empire zone enterprise.
 
CHAPTER 243
A10058 
Fahy 
08/24/18  signed
Amends §3, Chapter 454 of 2010.  Extends the effectiveness of the city of Albany pilot residential parking permit system.
 
CHAPTER 244
A10074 
Peoples-Stokes
08/24/18  signed
Amends §1187, Public Authorities Law.  Relates to Buffalo sewer authority bonds, increasing the total amount of bonds which may be issued and outstanding at one time.
 
CHAPTER 245
A10100 
Dinowitz
08/24/18  signed
Amends §11-1.7, Estates, Powers and Trusts Law.  Relates to limitations on powers and immunities of executors and testamentary trustees.
 
CHAPTER 246
A10105 
Schimminger (Empire State Development #1)
08/24/18  signed
Amends §16-v, Urban Development Corporation Act.  Relates to the New York state business incubator and innovation hot spot support act.
 
CHAPTER 247
A10159 
Weprin (State Commission of Correction #1)
08/24/18  signed
Amends §40, Correction Law.  Relates to remedying the inconsistent definitions for local correctional facility and municipal official and fixes other technical errors.
 
CHAPTER 248
A10327-A 
Gunther 
08/24/18  signed
Amends §176, Town Law.  Authorizes fire districts to expend from revenues amounts appropriated for cost of insurance to provide firefighters with an enhanced cancer disability benefit insurance program.
 
CHAPTER 249
A10369 
Nolan
08/24/18  signed
Adds §1-a, Chapter 61 of 2002.  Relates to requiring certain public school facilities to retain on premises at least one functional cardiac automated external defibrillator, in relation to naming such act the "Louis Acompora AED's in schools act".

​CHAPTER 250 
A10611 
Stern (Environmental Facilities Corporation #1
08/24/18  signed
Amends §17-1909, Environmental Conservation Law.  Extends provisions relating to water pollution control revolving fund agreements.
 
CHAPTER 251
A10708 
Gunther (Office for People with Developmental Disabilities #1)
08/24/18  signed
Amends §33.17, Mental Hygiene Law.  Relates to transportation of individuals; provides that within staffing limitations and upon request, an individual who is being transported to or from a facility may be accompanied by same gender staff.
 
CHAPTER 252
A10722
Glick 
08/24/18  signed
Amends §§5 & 6, Chapter 987 of 1971.  Relates to membership in the New York state dental association.
 
CHAPTER 253
A10803 
Magee (Department of Agriculture and Markets #1)
08/24/18  signed
Amends Agriculture and Markets Law, generally.  Relates to the inspection and sale of seeds, agricultural liming materials and commercial fertilizer.
 
CHAPTER 254
A10816-A 
Jaffee
08/24/18  signed
Amends §3-300, Village Law; amends §3, Public Officers Law.  Authorizes the village of Spring Valley justices to live in the towns of Ramapo or Clarkstown, county of Rockland.
 
CHAPTER 255
A10828 
Cymbrowitz
08/24/18  signed
Amends §656, Private Housing Finance Law.  Increases the bonding authority of the New York city housing corporation.
 
CHAPTER 256
A10859 
Pellegrino (Department of Environmental Conservation #9)
08/24/18  signed
Amends §13-0327, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage scallops to two thousand twenty-one.
 
CHAPTER 257
A11026 
Rules (Espinal)  (Department of Labor #6)
08/24/18  signed
Amends §3, Chapter 831 of 1981.  Relates to fees and expenses in unemployment insurance proceedings; extends effectiveness.
 
CHAPTER 258
A11044 
Rules (Schimminger) (Empire State Development #3)
08/24/18  signed
Amends §963, General Municipal Law.  Relates to the local administration of empire zones; provides an exception for the requirement to provide a certified annual report to the local zone administration board for certified businesses whose benefit period as a QEZE business enterprise has expired.
 
CHAPTER 259
A11050 
Rules (Lupardo)
08/24/18  signed
Amends §218, Elder Law.  Relates to the long-term care ombudsman program.

​CHAPTER 260
A11115-A 
Rules (Stern) 
08/24/18  signed
Provides for the establishment of the "Cold Spring Harbor Volunteer and Exempt Firefighters' Benevolent Association".
 
CHAPTER 261
A11118-C 
Rules (Otis) 
08/24/18  signed
Amends §89-b, Public Service Law.  Allows water works corporations to provide water usage data to municipalities.
 
CHAPTER 262
A11128 
Rules (Jones) 
08/24/18  signed
Amends §846-h, Executive Law.  Includes persons appointed as Indian police officers within the definition of the term "law enforcement agency" for the purposes of the law enforcement accreditation council.
 
CHAPTER 263
A11227 
Rules (Abbate) (Governor’s Program #28)
08/24/18  signed
Implements an agreement between the state and an employee organization which provides for the adjustment of salaries of certain incumbents in the professional service in the state university; provides for the adjustment of salaries of certain employees of the state university of New York who are excluded from collective bargaining and certain employees of the contract colleges of Cornell and Alfred universities; makes an appropriation for the purpose of effectuating certain provisions thereof.

CHAPTER 264
S5890-B 
SEWARD
09/07/18  SIGNED
Amends §2, Chapter 440 of 2012.  Extends provisions of law relating to a health savings account pilot program.
 
CHAPTER 265
S7612 
MURPHY 
09/07/18  SIGNED
Amends §911, Executive Law.  Designates Oceola lake and lake Mohegan as inland waterways for purposes of waterfront revitalization.
 
CHAPTER 266
S7797-A 
GOLDEN
09/07/18  SIGNED
Amends §§162 & 168, Workers’ Compensation Law; amends §2, Retirement & Social Security Law.  Relates to participants in the World Trade Center rescue.
 
CHAPTER 267
S8167-A 
GRIFFO
09/07/18  SIGNED
Authorizes the village of Massena, town of Massena, county of St. Lawrence to alienate and convey certain parcels of land used as parkland.
 
CHAPTER 268
S8252-A 
MURPHY
09/07/18  SIGNED
Amends §911, Executive Law.  Designates Katonah lake, Kitchawan lake, Oscaleta lake, Rippowam lake, Truesdale lake and Waccabuc lake as inland waterways for purposes of waterfront revitalization.
 
CHAPTER 269
S8840 
HELMING
09/07/18  SIGNED
Amends §101, Alcoholic Beverage Control Law.  Relates to reducing the number of overnight rooms and suites from 120 to 75 at a certain premises in the city of Canandaigua, county of Ontario, for purposes of an exemption on restrictions on manufacturers, wholesalers and retailers from sharing an interest in a liquor license.
 
CHAPTER 270
S8878 
LAVALLE
09/07/18  SIGNED
Relates to certain examinations taken by funeral directors.
 
CHAPTER 271
S8973 
GOLDEN
09/07/18  SIGNED
Amends §75, Civil Service Law.  Provides that persons employed in the labor class for a minimum of five years shall not be removed or otherwise subjected to any disciplinary penalty provided in this section except for incompetency or misconduct.

CHAPTER 272
S7415-C 
MARCELLINO
09/24/18  SIGNED with Press Release
Adds §753-e, amends §755, General Business Law.  Prohibits the leasing of companion animals; prohibits using companion animals as security for a contract.
 
CHAPTER 273
S8987-A 
AMEDORE
09/24/18  SIGNED with Press Release
Amends §3360, Public Health Law.  Relates to allowing for the use of medical marihuana as an alternative to opioids for pain management and substance use disorder.
 
CHAPTER 274
S9057 
GALLIVAN
09/24/18  SIGNED with Press Release
Adds §344-h, Highway Law.  Designates a portion of the state highway system as the "T Sgt Henry "Hank" Dylong Memorial Bridge".

CHAPTER 275
S6343-A 
ALCANTARA
09/25/18  SIGNED
Amends §165.15, Penal Law.  Relates to theft of services from barbershops, salons or beauty salons and makes such offense a violation.
​
CHAPTER 276
S7827 
ORTT
09/25/18  SIGNED
Adds §344-h, Highway Law.  Designates a portion of the state highway system constituting state route one hundred four in the town of Lewiston, county of Niagara as the "General William 'Wild Bill' Donovan Memorial Highway".
 
CHAPTER 277
S8745-A 
LAVALLE
09/25/18  SIGNED
Adds §344-h, Highway Law.  Designates a portion of the state highway system in the county of Suffolk as the "Jolly 51 Memorial Bridge".

CHAPTER 278
S6839-A 
RITCHIE
09/28/18  SIGNED with Press Release
Adds §344-h, Highway Law.  Designates a portion of the state highway system in the village of Philadelphia, county of Jefferson as the "New York State Trooper Joel R. Davis Memorial Bridge".
 
CHAPTER 279
S8157-A 
FLANAGAN
09/28/18  SIGNED with Press Release
Adds §344-h, Highway Law.  Designates certain portions of the state highway system as the "Lt. Christopher J. Raguso FDNY-CFD Memorial Highway".
 
CHAPTER 280
S8855 
YOUNG
09/28/18  SIGNED with Press Release
Adds §344-h, Highway Law.  Designates state route 394 in the town of Ellicott, county of Chautauqua, as the "Sergeant James C. Matteson Memorial Highway".
 
CHAPTER 281
S9048 
GALLIVAN
09/28/18  SIGNED with Press Release
Adds §344-h, Highway Law.  Designates a portion of the state highway system in Erie county as the "S Sgt Michael F. Kaczmarek Memorial Bridge".
 
CHAPTER 282
S9051 
MARCHIONE
09/28/18  SIGNED with Press Release
Adds §344-h, Highway Law.  Designates a portion of the state highway system as the "Roger J. Mazal Memorial Bridge" on state route two-hundred three.

CHAPTER 283
A8819-B 
Rosenthal L
10/01/18  signed
Adds §2803-v, Public Health Law.  Relates to the distribution of lymphedema information to patients at high risk of developing lymphedema and lists which patients are considered high risk.
 
CHAPTER 284
S7112
LANZA
10/01/18  signed with Press Release
Adds Article VII-E, §1 of Chapter 154 of 1921.  Authorizes domestic companion animals be permitted to board any public transportation or public transportation service in the event of a state of emergency and evacuation.
 
CHAPTER 285
S8853 
YOUNG
10/01/18  signed with Press Release
Adds §344-h, Highway Law.  Designates state route 20 in the village of Fredonia, county of Chautauqua, as the "Sergeant Jonathan Gollnitz Memorial Highway".
 
CHAPTER 286
S8954 
GALLIVAN
10/01/18  signed with Press Release
Adds §344-h, Highway Law.  Designates a portion of the state highway system in Wyoming county as the "PFC David P. Coveny Memorial Highway".
 
CHAPTER 287
S9032 
GALLIVAN
10/01/18  signed
Adds §344-h, Highway Law.  Designates a portion of the state highway system in Erie county as the "SGT Brian K. Baker Memorial Bridge".
 
CHAPTER 288
S9089 
GOLDEN
10/01/18  signed with Press Release
Amends §1, Chapter 182 of 1960; amends §121, State Law; amends §§340-a, 343-h & 349-f, Highway Law; amends §91-a, Navigation Law; amends §11-0306, Environmental Conservation Law; amends §553-f, Public Authorities Law; amends §3-202, NYC Administrative Code.  Relates to correcting the spelling of the Verrazzano-Narrows bridge.
 
CHAPTER 289
A62-A
Paulin (MS)
10/01/18  signed
Amends §373, Agriculture & Markets Law.  Relates to the proper venue for an impounding organization to file a petition for a security to be paid by the owner of a seized animal currently in the care of such organization.
 
CHAPTER 290
A398-A 
Gunther
10/01/18  signed
Adds §§209-L & 630-f, Tax Law; adds §95-i, State Finance Law.  Relates to ALS (Amyotrophic Lateral Sclerosis) research and education; creates the New York ALS research and education fund.
 
CHAPTER 291
A1050-A 
Stirpe (M)
10/01/18  signed
Amends §212, adds Article 21-C §§849-l & 849-m, Judiciary Law.  Relates to establishing a court-appointed special advocates program to aid the family court.
 
CHAPTER 292
A2471 
Sepulveda (MS)
10/01/18  signed
Amends §259-c, Executive Law.  Clarifies the duty of the state board of parole in reporting parole statistics; specifies necessary information.
 
CHAPTER 293
A2660-B 
Ortiz (MS) 
10/01/18  signed
Adds §630-f, Tax Law; adds §99-bb, State Finance Law.  Creates a personal income tax check-off box for donations to the school-based health centers fund; creates the school-based health centers fund; specifies the use for which moneys of the fund may be expended.
 
CHAPTER 294
A2788-B 
Peoples-Stokes
10/01/18  signed
Adds §§209-L & 630-f, Tax Law; adds §97-rrrr, State Finance Law.  Provides for taxpayer gifts for lupus education and prevention, and establishes the lupus education and prevention fund and outreach program.
 
CHAPTER 295
A3936 
Pretlow
10/01/18  signed
Amends §631, Executive Law.  Authorizes the crime victims board to accept other official documents in lieu of police reports for documentation of eligibility for compensation for rape, sexual assault and child abuse and domestic violence.
 
CHAPTER 296
A3936 
Pretlow
10/01/18  signed
Amends §631, Executive Law.  Authorizes the crime victims board to accept other official documents in lieu of police reports for documentation of eligibility for compensation for rape, sexual assault and child abuse and domestic violence.
 
CHAPTER 297
A6255 
Walker
10/01/18  signed
Authorizes the New York state energy research and development authority to study significantly improving high-performance efficiency in commercial office buildings.
 
CHAPTER 298
A6314 
Thiele
10/01/18  signed
Amends §23-2703, Environmental Conservation Law.  Authorizes the enactment or enforcement of local laws or ordinances requiring the monitoring of groundwater impacts resulting from mining or the reclamation of mines within counties with a population of one million or more which draws its primary source of drinking water for a majority of county residents from a designated sole source aquifer.
 
CHAPTER 299
A6926-A 
Magnarelli
10/01/18  signed
Amends §385, Vehicle & Traffic Law.  Authorizes a permit for a vehicle owned by a municipality to not expire until such municipality removes such permitted vehicle from operation.
 
CHAPTER 300
A7953-A
Brindisi
10/01/18  signed
Amends §§17 & 60, add §§19-a & 19-b, Rural Electric Cooperative Law.  Relates to patronage capital contributions, allocations and retirements.

CHAPTER 301
A9915 
Glick
10/01/18  signed
Amends §2, Chapter 537 of 2008.  Extends the expiration of provisions relating to a restricted dental faculty license.
 
CHAPTER 302
A10220-A 
Englebright
10/01/18  signed
Amends §1503, Business Corporation Law; amends §1105, Limited Liability Law.  Relates to the incorporation of certain businesses for the purpose of practicing professional geology.
 
CHAPTER 303
A10361 
Jones
10/01/18  signed
Amends §8, Chapter 138 of 1998.  Extends effectiveness of provisions relating to the operation of personal watercraft and specialty prop-craft from January 1, 2019 to January 1, 2021.
 
CHAPTER 304
A10675 
Gottfried (Department of Health #1)
10/01/18  signed
Amends §2553, Public Health Law; amends §1, Chapter 884 of 1982.  Relates to the early intervention coordinating council and the maternal child health services block grant advisory council.
 
CHAPTER 305
A10938 
Gunther
10/01/18  signed
Amends §7.41, Mental Hygiene Law.  Authorizes the geriatric service demonstration program to promote mental health and home care collaboration within the program.
 
CHAPTER 306
A11123 
Rules (Weprin)
10/01/18  signed
Amends §1803-a, Real Property Tax Law.  Relates to the determination of adjusted base proportions in special assessing units which are cities for the fiscal year two thousand nineteen; provides that the current base proportion of any class shall not exceed the adjusted base proportion of the immediately preceding year by more than one-half of one percent.
 
CHAPTER 307
A587-C 
Rosenthal L
10/01/18  signed
Amends §§2500-a & 207, Public Health Law.  Requires urine polymerase chain reaction testing for cytomegalovirus of newborns with hearing impairments; and directs the department of health to establish an education program for women who may become pregnant, expectant parents and parents of infants relating to various aspects of cytomegalovirus.
 
CHAPTER 308
A3076 
Cymbrowitz (MS)
10/01/18  signed
Amends §102, Racing, Pari-Mutuel Wagering and Breeding Law.  Relates to the qualifications of members of the gaming commission.
 
CHAPTER 309
A3958 
Dinowitz (MS)
10/01/18  signed
Adds §224, Elder Law.  Requires the provision of guides containing best practices for retaining employees who are informal caregivers; provides that such guide shall be available on the websites of the state office for the aging, the department of labor and the department of state.
 
CHAPTER 310
A7015 
Cymbrowitz
10/01/18  signed
Amends §5, Chapter 376 of 1998.  Allows Educational Housing Services Inc. to finance new housing utilizing the Dormitory Authority of New York State.
 
CHAPTER 311
A8922 
Rosenthal L
10/01/18  signed
Amends §1872-a, Public Authorities Law; adds §1-a, Chapter of 2017 (as proposed in S. 3746-A and A. 4969-A).  Relates to the affordable residential green building program; adds additional aspects to such program and requires the state authority to furnish a report determining the benefits of providing new financial incentives for the construction of affordable residential green buildings.
 
CHAPTER 312
S2484 
GOLDEN
10/01/18  signed
Amends §9-102, Uniform Commercial Code; amends §601, General Business Law.  Prohibits auto lenders from remotely disabling a vehicle without first giving notice of the disabling to the debtor.
 
CHAPTER 313
S5337 
HANNON
10/01/18  signed
Amends §3502, Public Health Law.  Relates to body imaging scanning equipment including proper registration, limitations and reporting of use.
 
CHAPTER 314
S6655 
HANNON
10/01/18  signed
Amends §1112, Public Health Law.  Directs the department of health to post on its website information relating to emerging contaminant notification levels and educational materials relating thereto.
 
CHAPTER 315
S7301 
KLEIN
10/01/18  signed
Repealed Chapter 501 of 2017.  Repeals provisions amending the real property tax law relating to establishing an energy-related public utility mass real property central assessment pilot program; directs the commissioner of taxation and finance to submit a report relating to public utility mass real property.
 
CHAPTER 316
S7595 
ORTT
10/01/18  signed
Amends §343-c, Highway Law.  Designates the Thomas C. Rotondo, Jr. Bridge as the Thomas C. Rotondo, Jr. Memorial Bridge.
 
CHAPTER 317
S7712 
YOUNG
10/01/18  signed
Adds §344-h, Highway Law.  Designates state route 256 in the town of Conesus, county of Livingston, as the "Conesus Veterans Memorial Highway".
 
CHAPTER 318
S7741 
AMEDORE
10/01/18  signed
Adds §344-h, Highway Law.  Designates the bridge on state route 213 over Rondout creek in the town of Marbletown, county of Ulster, as the "Kathy Cairo Davis Memorial Bridge".
 
CHAPTER 319
S8246 
LARKIN
10/01/18  signed
Adds §526-b, Public Authorities Law.  Designates the "Bear Mountain bridge" as the "Purple Heart Veterans Memorial Bridge".
 
CHAPTER 320
S8315 
BONACIC
10/01/18  signed
Adds §342-vvv, Highway Law.  Designates a portion of the state highway system in Sullivan county as "The Woodstock Way".
 
CHAPTER 321
S8861 
LARKIN
10/01/18  signed
Adds §344-h, Highway Law.  Relates to designating a portion of the state highway system in the town of Newburgh as the "Gold Star Families Memorial Highway".

CHAPTER 322
A1206 
Cusick (MS)
11/05/18  signed
Adds §354-e, Executive Law.  Relates to use of personal confidential information received from veterans or family members of veterans receiving services from the state and political subdivisions thereof.
 
CHAPTER 323
A7470 
Davila 
11/05/18  signed
Amends §19.07, Mental Hygiene Law; adds §3038, Education Law.  Relates to the preparation of educational materials relating to substance abuse among students and designating employees to provide information regarding substance abuse to students, parents and staff.
 

CHAPTER 324
A8921-A 
Paulin
11/05/18  signed
Amends §74, Public Service Law; amends §1020-ii, Public Authorities Law.  Establishes the energy storage deployment policy.
 
CHAPTER 325
A9651-B 
Cusick
11/05/18  signed
Amends §487, Real Property Tax Law.  Authorizes a tax exemption for certain energy systems; includes fuel-flexible linear generator among other energy systems which are exempt from taxation.
 
CHAPTER 326
A10057 
Magee
11/05/18  signed
Amends §483, Real Property Tax Law.  Extends the real property tax exemption for structures and buildings essential to agricultural and horticultural use to buildings built prior to January 1, 2029.
 
CHAPTER 327
A10150 
Carroll
11/05/18  signed
Amends §§499-bbbb & 499-cccc, Real Property Tax Law.  Extends until January 1, 2021, the deadline to apply for the solar electric generating system real property tax abatement.
 
CHAPTER 328
A10377 
Glick
11/05/18  signed
Amends §12, Chapter 381 of 2012.  Extends the licensure of private proprietary schools.
 
CHAPTER 329
A10864 
Hyndman
11/05/18  signed
Amends §669-e, Education Law.  Modifies requirements for eligibility for the state science, technology, engineering and mathematics program to include students who enroll in a public or private institute of higher education.

​CHAPTER 330
A11020 
Rules (Epstein)
11/05/18  signed
Amends Part O §2, Chapter 56 of 2015.  Relates to authorized absences by healthcare professionals who volunteer to fight the Ebola virus overseas; extends effectiveness.

CHAPTER 331
S2496-B 
HANNON
11/05/18  SIGNED
Amends §4365, Public Health Law; adds §2616, amends §4313, Insurance Law; amends §201, Workers’ Compensation Law.  Enacts the "living donor protection act of 2018"; prohibits discrimination in the provision of life, accident, and health insurance based on the status of an insured as a living organ or tissue donor; authorizes the provision of family leave to provide care during transplantation preparation and recovery from surgery related to organ or tissue donation; and directs the commissioner of health to develop and distribute informational materials relating to the benefits of being a living organ or tissue donor.
 
CHAPTER 332
S6606 
YOUNG
11/05/18  SIGNED
Amends §247, Military Law.  Establishes the "New York State Silver Rose Veterans Service Certificate" for veterans exposed to dioxin or phenoxy herbicides during military service.
 
CHAPTER 333
S6756-A 
GRIFFO
11/05/18  SIGNED
Amends §§760, 761, 762, 763 & 764, General Business Law.  Relates to the one-call notification system.
 
CHAPTER 334
S6850-B 
O'MARA
11/05/18  SIGNED
Amends §§500-a & 500-c, Correction Law.  Permits the Steuben County sheriff and correctional facility to hold detained persons between arrest and arraignment.
 
CHAPTER 335
S6882-A 
TEDISCO
11/05/18  SIGNED
Amends §2404-a, Public Health Law; amends §§3216, 3221 & 4303, Insurance Law.  Provides that policies and contracts covering diagnostic screening for prostate cancer shall not be subject to cost sharing; requires notice of availability of such coverage without cost sharing to be provided in the notice to persons at risk of or having prostate cancer.
 
CHAPTER 336
S7054 
MURPHY
11/05/18  SIGNED
Validates certain acts of the Hendrick Hudson central school district with regard to two capital improvement projects and provides for payment of state aid for such projects.
 
CHAPTER 337
S7170-A 
SERINO
11/05/18  SIGNED
Adds Article 45-B §958, Executive Law.  Establishes a Lyme and tick-borne disease working group to review current best practices for the diagnosis, treatment and prevention of Lyme and tick-borne diseases.
 
CHAPTER 338
S7219-A 
YOUNG
11/05/18  SIGNED
Amends §3-300, Village Law; amends §3, Public Officers Law.  Provides that the court clerk and deputy clerk/treasurer of the village of Mount Morris, in the county of Livingston, need not be a resident of such town, so long as he or she is a resident of Livingston county or an adjoining county within the state.
 
CHAPTER 339
S7331 
GOLDEN
11/05/18  SIGNED
Repealed §19-502 subs dd & ee, amends §19-533, NYC Administrative Code (as proposed in S. 6326-A and A. 7963-A).  Relates to clean air taxicabs; provides for the issuance of one thousand three hundred fifty clean air taxicab medallions; repeals certain provisions.
 
CHAPTER 340
S7389 
AKSHAR
11/05/18  SIGNED
Amends §3, Public Officers Law.  Relates to providing that a deputy sheriff of the county of Chenango need not be a resident of such county.
 
CHAPTER 341
S7601 
BONACIC
11/05/18  SIGNED
Amends §2, Chapter 473 of 2010.  Relates to extending the provisions relating to the New York state thoroughbred breeding and development fund until five years after the commencement of the operation of a video lottery terminal facility at Aqueduct racetrack.
 
CHAPTER 342
S7713-B 
HANNON
11/05/18  SIGNED
Amends §§2980, 2981, 2983 & 2985, Public Health Law.  Authorizes a patient's attending nurse practitioner to witness the patient's execution of a health care proxy; authorizes a nurse practitioner to act as a person's health care agent; authorizes an attending nurse practitioner to determine that a patient lacks capacity.
 
CHAPTER 343
S7731-A 
MURPHY 
11/05/18  SIGNED
Adds §77-h, General Municipal Law.  Authorizes the town of New Castle, in the county of Westchester, to lease space on the sport field fences in 3 of its parks.
 
CHAPTER 344
S7773 
HANNON
11/05/18  SIGNED
Relates to authorizing the village of Farmingdale to receive retroactive real property tax exempt status for lots located at 387 Conklin Street, village of Farmingdale, town of Oyster Bay, county of Nassau.
 
CHAPTER 345
S7774 
HANNON
11/05/18  SIGNED
Relates to authorizing the village of Farmingdale to receive retroactive real property tax exemptions for lots located at 137 and 145 Main Street, village of Farmingdale, town of Oyster Bay, county of Nassau.
 
CHAPTER 346
S7966 
BRESLIN
11/05/18  SIGNED
Amends §2, Chapter 405 of 2005.  Extends the effectiveness for two years authorizing the county of Albany to impose a county mortgage recording tax.
 
CHAPTER 347
S8175 
MARCELLINO
11/05/18  SIGNED
Amends §3, Chapter 507 of 1974.  Relates to the calculation of nonpublic schools' eligibility to receive aid.
 
CHAPTER 348
S8218 
HANNON
11/05/18  SIGNED
Authorizes Maranatha Grace Church to file, with the county of Nassau, an application for a retroactive real property tax exemption.
 
CHAPTER 349
S8269-A 
AMEDORE
11/05/18  SIGNED
Amends §109, Agriculture & Markets Law.  Relates to dog licensing in the village of St. Johnsville.
 
CHAPTER 350
S8338 
BONACIC
11/05/18  SIGNED
Authorizes the commissioner of general services to convey certain unused state lands to MCB-Eagle New Paltz, LLC upon the consent of the commissioner of the department of environmental conservation, in consideration of fair market value and upon such other terms and conditions.
 
CHAPTER 351
S8639-C 
LAVALLE
11/05/18  SIGNED
Amends §§342 & 347, Education Law.  Relates to standardized test administration; increases penalty for violations to one thousand dollars.
 
CHAPTER 352
S8819 
AMEDORE
11/05/18  SIGNED
Amends §3-300, Village Law; amends §3, Public Officers Law.  Authorizes the village of St. Johnsville to hire a village clerk/treasurer and code enforcement officer who is not a resident of such village.
 
CHAPTER 353
S8829 
HANNON
11/05/18  SIGNED
Amends §626.6, Chapter 69 of 1940.  Amends the Nassau county civil divisions act relating to the purposes of the Volunteer and Exempt Fireman's Benevolent Association of East Meadow.
 
CHAPTER 354
S7242 
SERINO
11/05/18  SIGNED
11/05/18  APPROVAL MEMO.4
Adds §13.28, Parks, Recreation & Historic Preservation Law.  Relates to installing Lyme and tick-borne disease warning signs at all state-managed parks including trail entryways and campgrounds due to the increased presence of such diseases within the state.

CHAPTER 355
S8805 
RULES
11/05/18  SIGNED
11/05/18  APPROVAL MEMO.5
Amends §3669, Public Authorities Law.  Provides that all increased payments for salary adjustments according to plan and step-ups or increments during a wage freeze be suspended; makes such provisions applicable to county employees and employees of covered organizations, whether or not they are covered by a collectively negotiated agreement; makes related provisions.

​CHAPTER 356
S1124-B 
MARCHIONE
11/12/18  SIGNED
Amends §367, Executive Law.  Provides for an increase in the rates of compensation for gold star parents.

​CHAPTER 357
A381 
Nolan
12/07/18
Amends §3602, Education Law.  Relates to the collection of data regarding ninth grade students attending career education courses in trade/industrial education, technical education, agricultural education, health occupations education, business and marketing education, family and consumer science education and technology education programs.
 
CHAPTER 358
A1647 
Galef (MS)
12/07/18 
Amends §§420-a & 420-b, Real Property Tax Law.  Grants a real property tax exemption, at the option of the local taxing authority, to nonprofit organizations that purchase real property after the particular municipality's levy of taxes or taxable status date if the organization files an application for exemption with the assessor.
 
CHAPTER 359
A2857-D 
McDonald (MS)
12/07/18 
Amends §6806, Education Law.  Relates to authorizing pharmacy interns to administer immunizations.
 
CHAPTER 360
A6026 
Lupardo
12/07/18 
Amends §467-b, Real Property Tax Law.  Makes certain tax abatement forms more readily available to seniors and authorizes certain entities to assist in the completion of such forms.
 
CHAPTER 361
A6761-A 
Solages
12/07/18 
Requires the New York state department of transportation to conduct a study to evaluate the configuration and signage of entrance and exit ramps on the Southern State Parkway in Nassau and Suffolk counties to determine whether adequate safety measures exist to prevent collisions and the instance of wrong way drivers.
 
CHAPTER 362
A7557 
Davila  (OCA # 72 - 2017)
12/07/18 
Amends §§735, 736, 742, 1012, 1031 & 1035, Family Court Act.  Relates to truancy allegations in persons in need of supervision and child protective proceedings in family court.
 
CHAPTER 363
A8485-B 
Nolan 
12/07/18  signed
12/07/18  approval memo.6
Amends §§1125, 1126, 1128, 1128-a, 1130, 1131, 1132 & 1133, add §1134, Education Law.  Relates to child abuse in an educational setting; requires the commissioner of education to promulgate rules and regulations for training of, at a minimum, information regarding the physical and behavioral indicators of child abuse and maltreatment and certain statutory reporting requirements; and extends such provisions to private schools and such employees and volunteers within.
 
CHAPTER 364
A9019-A 
Gunther
12/07/18  signed
Adds §207-a, Public Health Law.  Relates to impact studies on tick-borne diseases; requires the department to issue a report examining the mental health impacts of tick-borne diseases and blood-borne pathogens on mental illness rates in endemic areas of the state.
 
CHAPTER 365
A9527-A 
Woerner
12/07/18  signed
Amends §2103, Insurance Law.  Allows an individual to substitute correspondence work for classroom work when applying for an insurance agent license.
 
CHAPTER 366
A9950-B 
Gottfried
12/07/18  signed
Adds §2803-v, Public Health Law; amends §6909, Education Law.  Authorizes hospitals to establish standing orders for the care of newborns in the hospital until the discharge of the newborn from the hospital following the birth, which may authorize an attending nurse to provide services and care to healthy newborns.
 
CHAPTER 367
A10157-A 
Pellegrino
12/07/18  signed
Directs the department of financial services to study the issue of ATMs that accept EVM-enabled chip cards to determine which measures may be necessary and proper to ensure that the cards and corresponding personal data and information of consumers is protected from falling into the hands of others.
 
CHAPTER 368
A10615 
Titus (Department of Labor #7)
12/07/18  signed
Amends §3, Chapter 451 of 2012.  Relates to permitted deductions from wages; extends the effectiveness of such provisions.
Department of Labor
 
CHAPTER 369
A11051 
Rules (Paulin)
12/07/18  signed
Amends §292, Tax Law.  Establishes that any income included pursuant to section 512(a)(7) of the internal revenue code shall be subtracted from federal unrelated business taxable income.
 
CHAPTER 370
S7000 
GALLIVAN
12/07/18  signed
Amends §224, County Law.  Relates to allowing Wyoming county to make application to the Foreign Trade Zones Board for a grant to establish, operate and maintain a foreign trade zone or zones and foreign trade sub-zone or sub-zones within such county.
 
CHAPTER 371
S7275 
HELMING
12/07/18  signed
Amends §103, General Municipal Law (as proposed in A. 6910-B and S. 5251-B).  Requires that a county's purchase of certain goods shall be administered pursuant to policies and procedures adopted by the county governing board and developed in consultation with the commissioner of agriculture and markets.
 
CHAPTER 372
S7281 
BAILEY 
12/07/18  signed
Amends §114, Correction Law; amends §2, Chapter of 2017 (as proposed in S. 3498 and A. 2534).  Amends the effective date of a chapter of 2017 relating to rehabilitation programs for female inmates to require that female inmates are provided an array of programs comparable to those provided to male inmates.
 
CHAPTER 373
A2688-B 
Steck
12/21/18  signed
Amends §174-b, Executive Law.  Relates to solicitation used by or on behalf of any charitable organization.
 
CHAPTER 374
A3842-A 
Ortiz
12/21/18  signed
Adds §209-L, Article 22 Part 2 §630-f, Tax Law; adds §89-i, State Finance Law.  Establishes the military family relief fund and provides taxpayers a method by which they may contribute to the fund.
 
CHAPTER 375
A4572-A 
Magee (MS)
12/21/18  signed
Adds §625-a, Tax Law; adds §82, State Finance Law.  Authorizes a tax check-off for gifts to food banks; establishes the gifts to food banks fund; authorizes and directs the commissioner of temporary and disability assistance to promulgate rules and regulations necessary to distribute grants to local not-for-profit corporations for the distribution of food to persons in need.
 
CHAPTER 376
A5837 
Lentol
12/21/18  signed
Amends §8003, Civil Practice Law & Rules.  Relates to a referee's compensation; increases a referee's compensation generally to three hundred fifty dollars and upon a sale of real property pursuant to a judgment to seven hundred fifty dollars.
 
CHAPTER 377
S7291 
ORTT
12/07/18  signed
Repealed §2, amends §§1, 3 & 4, Chapter of 2017 (as proposed in S. 5681 and A. 7399-A).  Relates to the services provided for the care demonstration program established by the office for people with developmental disabilities, the monitoring of such program and the effectiveness thereof.
 
CHAPTER 378
S7299 
LAVALLE
12/07/18  SIGNED
Amends §§16-a, 16-c, 16-d & 16-t, Urban Development Corporation Act (as proposed in S. 4046 and A. 4253).  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 379
S7316 
LITTLE
12/07/18  SIGNED
Repealed Article 28, Private Housing Finance Law; repealed §612 sub§ (b) ¶42, sub§ (c) ¶¶42 & 43, Tax Law.  Repeals certain provisions related to the New York state first home savings program added by chapter 472 of the laws of 2017 and studies the impacts of a first home savings program.
 
CHAPTER 380
S7320 
FLANAGAN
12/07/18  SIGNED
Amends §§2, 4 & 6, Chapter 502 of 2017; amends §6905, Education Law.  Relates to the educational preparation for practice of professional nursing and to the nursing program evaluation commission; authorizes the department to issue a temporary educational exemption; requires the commission to make recommendations on the impact of requirements for achievement of a baccalaureate degree in any lesser period of time than required by law as condition to maintaining employment.
 
CHAPTER 381
S7322 
ALCANTARA
12/07/18  SIGNED
Amends §§41.56 & 7.07, Mental Hygiene Law; amends §2, Chapter of 2017 (as proposed in S. 5500-C and A. 7225-B).  Relates to the establishment of the adolescent suicide prevention advisory council.
 
CHAPTER 382
S7762 
LAVALLE
12/07/18  SIGNED
Amends §3503, Parks & Recreation Law.  Designates the Peconic Bay region as a heritage area.
 
CHAPTER 383
S7952
O'MARA (Department of Environmental Conservation #13)
12/07/18  SIGNED
Amends §13, Chapter 600 of 1993; amends §§11-0903 & 11-0913, Environmental Conservation Law.  Relates to the authority of the department of environmental conservation to manage deer and bear; extends effectiveness.
 
CHAPTER 384
S8060-A 
HELMING
Amends §3.09, Parks & Recreation Law.  Relates to leasing and licensing of property at Sampson state park and at Seneca Lake state park.
 
CHAPTER 385
S8092 
HELMING 
12/07/18  SIGNED
Amends §§500-a & 500-c, Correction Law.  Relates to authorizing the Wayne county correctional facility to also be used for the detention of persons under arrest being held for arraignment in any court located in the county of Wayne.
 
CHAPTER 386
S8100 
O'MARA
12/07/18  SIGNED
Amends §3, Chapter 122 of 2000.  Extends the effectiveness of provisions relating to authorizing sweepstakes with respect to subscriptions to "The Conservationist" from August 1, 2018 to August 1, 2021.
 
CHAPTER 387
S8251 
ROBACH
12/07/18  SIGNED
Adds §109-d, General Municipal Law; adds §417-c, Vehicle & Traffic Law.  Places requirements on honoring warranties of fire vehicles and ambulances; establishes the new emergency vehicle lemon law bill of rights; regulates arbitration proceedings.
 
CHAPTER 388
S8335 
BROOKS
12/07/18  SIGNED
Relates to permitting a retroactive property tax exemption to Korean Presbyterian Church of Bayside for the 2015-2016 and the 2016-2017 assessment rolls.
 
CHAPTER 389
S8386-A 
LAVALLE
12/07/18  SIGNED
Authorizes the town of Brookhaven, county of Suffolk, to alienate and convey certain parcels of land used as parklands and to dedicate other lands as parklands.
 
CHAPTER 390
S8538 
SERINO
12/07/18  SIGNED
Amends §§1 & 3, Chapter 348 of 2012.  Amends chapter 348 of 2012 relating to a property conveyance by the city of Poughkeepsie to add legal descriptions of such property.
 
CHAPTER 391
S8769 
ORTT
12/07/18  SIGNED
Adds §7.24, Mental Hygiene Law.  Requires the office of mental health to develop educational materials on effective discharge planning of individuals with a mental health disorder who are discharged from a hospital and provide such materials to general hospitals across the state.
 
CHAPTER 392
S8821-A 
PERSAUD
12/07/18  SIGNED
Adds §625, Correction Law.  Relates to providing feminine hygiene products at no cost to individuals in correctional facilities and to any other individual in a punitive custodial setting.
 
CHAPTER 393
S8857 
MAYER
12/07/18  SIGNED
Amends §4, Chapter 725 of 1984.  Relates to the description of certain lands to be excepted as necessary for above-ground appurtenances in the village of Mamaroneck.
 
CHAPTER 394
S8978-A 
SEWARD
12/07/18  SIGNED
Amends §4217, Insurance Law.  Relates to the implementation of a valuation manual and directs the department of financial services to study the impact of such implementation.
 
CHAPTER 395
S8996 
FLANAGAN
12/07/18  SIGNED
Permits Mercy Haven Inc. to file an application for a real property tax exemption.
 
CHAPTER 396
A1339 
Rozic
12/07/18  SIGNED
Amends §99, Alcoholic Beverage Control Law.  Requires applicants for all-night liquor licenses to notify local community boards of their intent to apply for such licenses.
 
CHAPTER 397
A2449 
Hyndman
12/07/18  signed
12/07/18  approval memo.7
Establishes a pilot program to provide job and vocational skills training to youth who have been adjudicated juvenile delinquents or juvenile offenders residing in a facility overseen by the office of children and family services.
 
CHAPTER 398
A2805 
Thiele
12/07/18  signed
12/07/18  approval memo.8
Repealed & adds Article 9 §§210 - 212, amends §100, Economic Development Law; amends §591-a, Labor Law.  Establishes entrepreneurship assistance centers to provide assistance to primarily minority group members, women, individuals with a disability and dislocated workers and veterans; requires the department of economic development to establish criteria and designation of such centers; sets forth requirements for each center.
 
CHAPTER 399
A8083-A 
Magee
12/07/18  SIGNED
12/07/18  signed
12/07/18  approval memo.9
Amends §16, Agriculture & Markets Law.  Directs the commissioner of agriculture and markets to develop guidelines for vegetation management plans to be used by persons or corporations that make claims that they provide pollinator protection.
 
CHAPTER 400
A8110 
Simon
12/07/18  signed
12/07/18  approval memo.10
Amends §667, Education Law.  Extends eligibility for tuition assistance program awards for certain undergraduates who must transfer to another institution as a result of a permanent college closure by two semesters.
 
CHAPTER 401
A8159 
Wright 
12/07/18  signed
12/07/18  approval memo.11
Amends §460-d, Social Services Law.  Requires residential health care facilities to provide notices to patients when a temporary operator has been appointed.
 
CHAPTER 402
A8484-A 
Cahill
12/07/18  signed
12/07/18  approval memo.12
Amends §§2103 & 2104, Insurance Law.  Changes the dates of business entity license renewal dates for insurance brokers to June thirtieth of odd numbered years.
 
CHAPTER 403
A2549 
Lifton (MS)
12/07/18  signed
Directs the president of the civil service commission to study and publish a report evaluating public employers' wage disparities related to the job titles segregated by the gender, race and/or national origin of the employees in the title.

​CHAPTER 404
A6868-A 
Dickens
12/21/18  signed
Adds §19.07, Parks & Recreation Law.  Creates the people's history project within the department of parks, recreation and historic preservation to foster the recognition of heretofore overlooked personages, sites, and events of historical significance; provides for the establishment of a committee to pass on nominations made by the citizens of this state for the inclusion of personages, sites, and events in the project; provides for suitable commemorative markers, a map and website listings of such.
 
CHAPTER 405
A7819-A 
Buchwald
12/21/18  signed
Amends §136-a, State Finance Law.  Relates to state contracts for landscape architecture.
 
CHAPTER 406
A8057-B 
Abbate
12/21/18  signed
Amends §58-a, Civil Service Law.  Relates to the qualifications of fire chiefs in any fire department, fire district or fire protection district that employs fewer than five paid firefighters.
 
CHAPTER 407
A8401-C 
Simotas
12/21/18  signed w/ Press Release
Amends §2805-i, Public Health Law; amends §838-a, adds §838-b, Executive Law.  Provides for the establishment of a sexual assault victim bill of rights by the department of health, in consultation with the division of criminal justice services and the office of victim services; establishes a victim's right to notice.
 
CHAPTER 408
A9643 
Wallace
12/21/18  signed
Amends §202, State Administrative Procedure Act.  Relates to increasing the revised rule public comment period from thirty days to forty-five days.
 
CHAPTER 409
A9886 
Bichotte
12/21/18  signed
Amends §314, Executive Law.  Authorizes the division of minority and women's business development to accept the DD Form 214 issued by the United States department of defense upon retirement, separation, or discharge from active duty in the armed forces of the United States as proof of the race or ethnicity of an applicant and of certain personal information for purposes of certification of the applicant's business as a minority-owned business.
 
CHAPTER 410
A10311-B 
Wallace
12/21/18  signed
Directs the commissioner of the Division of Homeland Security and Emergency Services in consultation with New York state fire service organizations, to develop a plan to increase the number of skills required as part of the Firefighter certification, or the Firefighter Recruit I and II certifications, which can be completed at a trainee's home department or online.
 
CHAPTER 411
A10336-A 
Paulin (MS)
12/21/18  signed
Amends §601, Not-for-Profit Corporation Law.  Establishes that no corporation shall have a membership comprised of fewer than three persons, except for a corporation that has no members; may have a corporation, joint-stock association, unincorporated association or partnership as a sole member, if it is owned or controlled by no fewer than three persons.
 
CHAPTER 412
A10410 
Carroll 
12/21/18  signed
Amends Article 4 Title 4-C Head, §§499-aaaa, 499-bbbb, 499-cccc, 499-dddd, 499-eeee & 499-ffff, Real Property Tax Law.  Provides a definition for electric energy storage equipment; further provides a tax abatement for electric energy storage equipment placed in service from January 1, 2019 to January 1, 2021.
 
CHAPTER 413
A10648 
Stirpe
12/21/18  signed
Amends §7409, Education Law.  Removes the three-year exemption of mandatory continuing education for newly licensed certified public accountants and public accountants.
 
CHAPTER 414
A10774-A 
Lupardo (MS)
12/21/18  signed
Creates the radon task force to conduct a comprehensive study on the prevention of human exposure to radon and make recommendations to reduce and minimize exposure to New York state residents; and provides for the repeal of such provisions upon the expiration thereof.
 
CHAPTER 415
A10795 
Paulin
12/21/18  signed
Amends §11, Domestic Relations Law.  Gives members of the New York state legislature the ability to solemnize marriages, provided that they shall not charge a fee.
 
CHAPTER 416
A11006
Otis
12/21/18  signed
Amends §6, Chapter 602 of 1993.  Extends the enforcement of the collection of delinquent real property taxes and the collection of taxes by banks and enforces the collection of taxes in certain villages.
CHAPTER 417
A11099 
Rules (Cusick)
12/21/18  signed
Amends §74, Public Service Law.  Relates to the energy storage deployment policy.
 
CHAPTER 418
A11213 
Rules (Solages)
12/21/18  signed
Amends §1676, Public Authorities Law.  Adds the New York Racing Association, Inc. to the list of dormitories under the public authorities law.
 
CHAPTER 419
A11241 
Rules (Abbate)
12/21/18  signed
Amends §65, Civil Service Law; amends §§3 & 5, Chapter 5 of 2008; amends Part I §2, Chapter 56 of 2008.  Relates to civil service provisional employees in New York city; extends certain provisions relating thereto.
 
CHAPTER 420
S169-B 
RIVERA
12/21/18  signed
Amends §1399-o, Public Health Law.  Prohibits smoking within 100 feet of the entrances or exits of any public or association library.
 
CHAPTER 421
S177-C 
MARCHIONE
12/21/18  signed
Amends §374, Agriculture & Markets Law.  Relates to the disposition of cats; allows shelters to put cats, whose owners cannot be identified by any collar, tags or microchip, up for adoption after three days and after an examination by a veterinarian.
 
CHAPTER 422
S565 
YOUNG
12/21/18  signed
Adds §404-c, General Business Law; amends §3550, adds §3556, Public Health Law.  Relates to requiring the department of health to review the safety of ultraviolet nail dryers and authorizes the department of state to promulgate any regulations deemed appropriate for governing the use of such devices by any appearance enhancement business conducting the practice of nail specialty.
 
CHAPTER 423
S1198-A 
PERSAUD
12/21/18  signed
Adds §630-f, Tax Law; amends §6278, Education Law.  Allows an individual in any taxable year to elect to contribute to the City University of New York (CUNY); all revenues collected shall be credited to the City University Construction Fund; the trustees of such fund shall report before the first of February each year on how such monies were utilized.
 
CHAPTER 424
S2420-B 
GRIFFO
12/21/18  SIGNED
Amends §10, General Municipal Law.  Relates to the definition of eligible securities in relation to obligations of domestic corporations.
 
CHAPTER 425
S5002 
BAILEY
12/21/18  SIGNED
Amends §1263, Public Authority Law.  Establishes a committee on safety within the metropolitan transportation authority.
 
CHAPTER 426
S5593-A 
GOLDEN
12/21/18  SIGNED
Amends §§517-c & 613-b, Retirement & Social Security Law.  Authorizes members of the New York state and local employees' retirement system to repay the loan balance at any time.
 
CHAPTER 427
S5924-A 
LAVALLE 
12/21/18  SIGNED
Amends §2, Chapter 378 of 2014.  Relates to extending certain provisions relating to the taking of sharks; extends provisions for two years.
 
CHAPTER 428
S5940 
VALESKY
12/21/18  SIGNED
Amends §3306, Public Health Law.  Relates to substances containing chorionic gonadotropin expressly intended for administration through implants or injection to cattle or other nonhuman species.
 
CHAPTER 429
S6322 
HOYLMAN
12/21/18  SIGNED
Directs the commissioner of the department of corrections and community supervision to undertake a study of the surveillance, prevention, treatment and prevalence of hepatitis C among the inmate population.
 
CHAPTER 430
S6353-A 
LAVALLE
12/21/18  SIGNED
Amends §57-0136, Environmental Conservation Law.  Relates to penalties and enforcement in the Long Island Pine Barrens maritime reserve; authorizes a police officer or peace officer to impound any all-terrain vehicle provided that such seizure is conducted pursuant to the vehicle and traffic law.
 
CHAPTER 431
S6634 
MARCELLINO
12/21/18  SIGNED
Authorizes the state commissioner of transportation to convey certain real property to the town of Huntington, county of Suffolk.
 
CHAPTER 432
S6650 
SERINO
12/21/18  SIGNED
Adds §679, Banking Law.  Directs the superintendent to develop a public information campaign regarding establishment of joint deposit and convenience accounts.
 
CHAPTER 433
S6939-A 
GALLIVAN
12/21/18  SIGNED
Authorizes the county of Erie to offer an optional twenty year retirement plan to Christopher J. Lysy, Kristin M. Rozycki, Marc J. Bristow, Daniel E. Walczak, Thomas Van Wie and Donald Hoelscher who are deputy sheriffs employed by such county.
 
CHAPTER 434
S7060-A 
KAMINSKY
12/21/18  SIGNED
Authorizes New York Kali Mandir, Inc. to receive retroactive real property tax exempt status.
 
CHAPTER 435
S7328 
ORTT
12/21/18  SIGNED
Repealed §1, Chapter of 2017 (as proposed in S. 1241-A and A. 5175-A); amends §366, Social Services Law.  Relates to notice of determination of eligibility for medical assistance; provides for written notice and additional electronic information.
 
CHAPTER 436
S7398-A 
VALESKY
12/21/18  SIGNED
Adds §7607, Education Law.   Requires a minimum of 36 hours of mandatory continuing education for psychologists to be completed every 3 years.
 
CHAPTER 437
S7399-A 
BROOKS
12/21/18  SIGNED
Authorizes the village of Lynbrook to offer an optional twenty year retirement plan to Police Officer Ronald J. Fleury who is employed by such village.
 
CHAPTER 438
S7746-A 
SEWARD
12/21/18  SIGNED
Amends §6302, Insurance Law.  Extends authorization for certain exemptions from filing requirements.
 
CHAPTER 439
S7775
HANNON
12/21/18  SIGNED
Grants the village of Farmingdale retroactive real property tax exempt status for lots located at 254 Main Street, village of Farmingdale, town of Oyster Bay, county of Nassau.
 
CHAPTER 440
S7821-A 
MURPHY
12/21/18  SIGNED
Amends §107-a, Alcoholic Beverage Control Law.  Relates to electronic payment of fees of brand label registration and to changing the time required for an application to be deemed approved.
 
CHAPTER 441
S7935-A 
HELMING
12/21/18  SIGNED
Amends §106, Uniform Justice Court Act.  Authorizes the town justice court of the town of Canandaigua to hold justice court in the city of Canandaigua.
 
CHAPTER 442
S7991 
CARLUCCI
12/21/18  SIGNED
Relates to authorizing Konbit Neg Lakay Inc. of Spring Valley to file an application for certain real property tax exemptions.
 
CHAPTER 443
S7996 
BOYLE (Department of Environmental Conservation #6)
12/21/18  SIGNED
Amends §13-0329, Environmental Conservation Law; amends §6, Chapter 305 of 2013.  Extends the authority of the department of environmental conservation to manage lobster.
 
CHAPTER 444
S8074 
ORTT 
12/21/18  SIGNED
Amends §5, Chapter 373 of 1998.  Extends the authority of the New York State Association for Retarded Children, Inc. to maintain bonds until 2023.
 
CHAPTER 445
S8101 
O'MARA (Department of Environmental Conservation #8)
12/21/18  SIGNED
Amends §13-0340-g, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage monkfish.
 
CHAPTER 446
S8103 
O'MARA (Department of Environmental Conservation #10)
12/21/18  SIGNED
Amends §11-0303, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage striped bass.
 
CHAPTER 447
S8414 
BENJAMIN
12/21/18  SIGNED
Amends §§1676 & 1680, Public Authorities Law.  Authorizes the dormitory authority to provide financing to the New York Academy of Medicine.
 
CHAPTER 448
S8497 
SAVINO
12/21/18  SIGNED
Amends Retirement & Social Security Law, generally.  Relates to amending the contribution provisions applicable to certain special plans to allow using any excess basic or additional member contributions to offset any deficits in such other contribution account prior to the date of retirement.
 
CHAPTER 449
S8596 
AMEDORE (Department of Environmental Conservation #14)
12/21/18  SIGNED
Amends §§46-0107 & 46-0109, Environmental Conservation Law.  Authorizes the Albany Pine Bush commission to acquire real property as may be necessary for the purposes and functions of the commission.
 
CHAPTER 450
S8791-A 
BRESLIN
12/21/18  SIGNED
Authorizes the city of Albany to alienate certain lands used as parkland and to dedicate certain other lands as parklands.
 
CHAPTER 451
S8832 
BROOKS
12/21/18  SIGNED
Relates to permitting a retroactive property tax exemption to the Jaam'e Masjid Bellmore LI Inc. for the 2015-2016 and the 2016-2017 assessment rolls.
 
CHAPTER 452
S8940 
PHILLIPS
12/21/18  SIGNED
Relates to permitting a retroactive property tax exemption to Spectrum Designs Foundation Ltd. for portions of the 2016-2017 school and general taxes and all of the 2017-2018 school and 2018 general taxes.
 
CHAPTER 453
S9021-A 
BRESLIN
12/21/18  SIGNED
Amends §§101 & 106, Alcoholic Beverage Control Law.  Exempts certain parcels of land from the provisions of law which generally restrict manufacturers, wholesalers and retailers from sharing an interest in a liquor license.
 
CHAPTER 454
S9103-A 
LAVALLE
12/21/18  SIGNED
Authorizes the lease of certain lands located at the State University of New York at Stony Brook; authorizes the state university trustees to lease and otherwise contract to make available to The Southampton Hospital Association a portion of the lands of the university on its Southampton campus.
 
CHAPTER 455
A3694-C 
Gunther
12/21/18  signed
12/21/18  approval memo.13
Amends §210, Insurance Law.  Relates to establishing the mental health and substance use disorder parity report act to ensure compliance of insurers and health plans with state and federal requirements for the provision of mental health and substance use disorder treatment and claims.
 
CHAPTER 456
A8783-B 
Vanel
12/21/18  signed
12/21/18  approval memo.14
Creates the digital currency task force to provide the governor and the legislature with information on the potential effects of the widespread implementation of digital currencies on financial markets in the state.
 
CHAPTER 457
A11014 
Rules (Cook) 
12/21/18  signed
12/21/18  approval memo.15
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 458
S2746 
GOLDEN
12/21/18  SIGNED
12/21/18  APPROVAL MEMO.16
Amends §§2108 & 2601, Insurance Law.  Relates to the use of local cost data when adjusting claims; requires an insurer and independent adjuster to adjust certain claims made under an insurance policy that provides coverage for loss of or damage to property using cost data appropriate for the region of this state where the loss or damage occurred.
 
CHAPTER 459
S5118-B 
GOLDEN
12/21/18  SIGNED
12/21/18  APPROVAL MEMO.17
Adds §59-b, Civil Service Law.  Relates to the appointment and promotion of supervisors of the emergency medical service.
 
CHAPTER 460
S8000-B 
BAILEY
12/21/18  SIGNED
12/21/18  APPROVAL MEMO.18
Amends §305, Education Law.  Authorizes and directs the commissioner of education to conduct a study on the effects of trauma on child development and learning and report the findings of such study and any recommendations to the governor and legislature.
 
CHAPTER 461
A5487 
Seawright
12/21/18  signed
Adds §100-a, Executive Law.  Requires the secretary of state to compile, make public and keep current certain information on persons subjected to section 73-a of the public officers law and who hold policy-making positions; further requires the secretary of state to post such information on the department of state website.

CHAPTER 462
A3210-A 
Ortiz (MS)
12/28/18  signed
Requires the office of mental health to develop educational materials for educators regarding suicide prevention.
 
CHAPTER 463
A4538-A 
Ortiz
12/28/18  signed
Amends §11-0913, Environmental Conservation Law.  Relates to the issuance of deer management permits for certain service-connected disabled veterans.
 
CHAPTER 464
A6037 
Lupardo
12/28/18  signed
Amends §467-b, Real Property Tax Law.  Relates to outreach, status and time limits relating to the tax abatement program for rent-controlled and rent-regulated property occupied by senior citizens or persons with disabilities.
 
CHAPTER 465
A8511 
Dinowitz
12/28/18  signed
Amends §182, Executive Law.  Relates to a prohibition on diversion of funds dedicated to public transportation systems.
 
CHAPTER 466
A8704-A 
Magnarelli
12/28/18  signed
Adds §91, State Law.  Provides that the official state hymn of remembrance in honor of all American veterans shall be "Here Rests in Honored Glory".
 
CHAPTER 467
A9981-A 
Wallace
12/28/18  signed
Amends §353, Executive Law.  Relates to the duties of the division of veterans' affairs concerning information about veterans received from nursing homes and residential health care facilities, including assisted living facilities and assisted living residences and adult care facilities.
 
CHAPTER 468
A10534 
Paulin
12/28/18  signed
Amends §712-a, Not-for-Profit Corporation Law.  Establishes that directors of controlled corporations may serve on the designated audit committee of the board of such controlling corporation.
​
CHAPTER 469
A11043 
Rules (Stern)
12/28/18  signed
Amends §§3216, 3221 & 4303, Insurance Law.  Relates to insurance coverage for enteral formula; includes additional diseases and disorders for which enteral formula has been proven effective.
 
CHAPTER 470
S260-A 
KAMINSKY
12/28/18  signed
Adds §15-1530, Environmental Conservation Law.  Relates to providing Long Island residents water usage information with their bill.
 
CHAPTER 471
S3491-A 
BAILEY
12/28/18  SIGNED
Adds §601-a, amends §600, General Business Law.  Requires disclosure by principal creditors and debt collection agencies of the legal obligations of a deceased debtor's family.
 
CHAPTER 472
S4019-A 
HAMILTON
12/28/18  SIGNED
Adds §404-ee, Vehicle & Traffic Law.  Directs the commissioner of motor vehicles to issue "Jamaican bobsled team" distinctive plates.
 
CHAPTER 473
S5369-A 
TEDISCO
12/28/18  SIGNED
Amends §425, Vehicle & Traffic Law.  Relates to repossession of a motor vehicle or motorcycle; extends the time frame in which the repossessor of a motor vehicle must submit the license plates to the department of motor vehicles from 24 hours to 10 days.
 
CHAPTER 474
S5517 
CARLUCCI
12/28/18  SIGNED
Amends §335-a, General Business Law.  Requires that every publisher of a magazine sold by subscription shall disclose by a notice on the billing statement or billing invoice of each magazine mailed pursuant to subscription, a customer service telephone number; such notice shall be printed or written in a clear and conspicuous form.
 
CHAPTER 475
S5686-A 
GOLDEN
12/28/18  SIGNED
Authorizes the port authority of New York and New Jersey to offer a certain retirement option to port authority police officers Eddy Stelter, Scarlet M. Cooper, William A. Mudry, John F. Fitzpatrick and Hugh A. Johnson.
 
CHAPTER 476
S6542-B 
LITTLE
12/28/18  SIGNED
Amends Various Laws, generally.  Relates to replacing all instances of the words or variations of the words fireman or policeman with the words firefighter or police officer or variation thereof.
 
CHAPTER 477
S6683-A 
GOLDEN
12/28/18  SIGNED
Amends §§550, 551 & 552, Retirement & Social Security Law.  Relates to the certification of a deputy sheriff as a police officer by the police department of the city of New York.
 
CHAPTER 478
S6746-A 
HELMING
12/28/18  SIGNED
Amends §375, Vehicle & Traffic Law.  Provides that farm machinery, implements of husbandry and other machinery including road construction and maintenance machinery which are designed to operate at a speed greater than twenty-five mph but less than forty mph shall display a slow-moving vehicle emblem as well as a speed identification symbol.
 
CHAPTER 479
S6757-A
BROOKS
12/28/18  SIGNED
Authorizes the North Bellmore Fire District to receive retroactive real property tax exempt status.
 
CHAPTER 480
S6886-D 
FUNKE
12/28/18  SIGNED
Amends §380-t, General Business Law; repealed §65.10 sub 2 ¶(g-1), Penal Law.  Relates to prohibiting consumer credit reporting agencies from charging a fee for the placement, removal, or temporary lift of a security freeze following consumer credit reporting agency data breaches.
 
CHAPTER 481
S6903-B
BRESLIN
12/28/18  SIGNED
Amends §334, Real Property Tax Law.  Increases the population limit of certain cities for purposes of requiring training of assessors of such cities.
 
CHAPTER 482
S6942-A 
MARCHIONE
12/28/18  SIGNED
Authorizes Stride, Inc. to file an application for retroactive real property tax exemption.
 
CHAPTER 483
S6967 
VALESKY 
12/28/18  SIGNED
Amends §1608, Not-for-Profit Corporation Law.  Relates to the effective date for the tax exempt status of the real property of a land bank.

CHAPTER 484
S7074-A 
KAVANAGH
12/28/18  SIGNED
Amends §5-702, General Obligations Law.  Increases the monetary exclusion on the requirement of plain language in consumer contracts.
 
CHAPTER 485
S7174-A 
SERINO
12/28/18  SIGNED
Amends §911, Executive Law.  Designates certain lakes as inland waterways.
 
CHAPTER 486
S7351-A 
VALESKY
12/28/18  SIGNED
Amends §375, Vehicle & Traffic Law.  Relates to the removal of all police markings and affixed lights from a vehicle prior to decommissioning and auction.
 
CHAPTER 487
S7404 
AKSHAR
12/28/18  SIGNED
Amends §§500-a & 500-c, Correction Law.  Relates to authorizing the Tioga county correctional facility to also be used for the detention of persons under arrest being held for arraignment in any court located in the county of Tioga.
 
CHAPTER 488
S7626 
SEWARD
12/28/18  SIGNED
Amends §5, Chapter 630 of 1988.  Extends the effectiveness of provisions of law establishing an excess line advisory organization until 2024.
 
CHAPTER 489
S7751 
MARCHIONE
12/28/18  SIGNED
Amends §334, Real Property Law.  Authorizes county clerks to establish a system to receive and retain maps utilizing electronic means.
 
CHAPTER 490
S7853-A 
LAVALLE
12/28/18  SIGNED
Amends §64-e, Town Law.  Includes the construction of public water mains and connections to provide a pure and wholesome source of drinking water to inhabitants whose drinking water supply has been contaminated by toxic or hazardous substances within the definition of water quality improvement project.
 
CHAPTER 491
S7868-A 
LITTLE
12/28/18  SIGNED
Provides for the establishment of the "Volunteer Exempt Firefighter's Benevolent Association of Whitehall, New York".
 
CHAPTER 492
S7950 
O'MARA (Department of Environmental Conservation #11)
12/28/18  SIGNED
Amends §5, Chapter 84 of 2010.  Relates to the management of migratory game birds; extends effectiveness.
 
CHAPTER 493
S7951 
O'MARA
12/28/18  SIGNED
Amends §11-0907, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to adopt regulations for hunting in the northern zone.
 
CHAPTER 494
S7992 
GALLIVAN
12/28/18  SIGNED
Amends §§630, 631 & 634, Executive Law; amends §103, Surrogate’s Court Procedure Act.  Relates to the award of burial expenses by the office of victim services; permits emergency awards for burial expenses in cases of undue hardship.
 
CHAPTER 495
S8102 
O'MARA 
12/28/18  SIGNED
Authorizes the county of Yates to offer an optional twenty year retirement plan to Megan Morehouse, a deputy sheriff employed by such county.
 
CHAPTER 496
S8116-B 
JACOBS
12/28/18  SIGNED
Relates to authorizing the town of Tonawanda, county of Erie, to alienate certain parcels of land used as parklands for the placement and operation of a cellular tower facility.
 
CHAPTER 497
S8135-A 
KAMINSKY
12/28/18  SIGNED
Authorizes the assessor of the county of Nassau to accept from Yeshiva Nishmas HaTorah, Inc. an application for exemption from real property taxes.
 
CHAPTER 498
S8187-A 
FLANAGAN
12/28/18  SIGNED
Authorizes the state university of New York to enter into a lease and otherwise contract to make grounds available and facilities of the state university of New York at Stony Brook to the Ronald McDonald House of Long Island, Inc., a not-for-profit corporation, to ensure quality pediatric health care services to the surrounding community; makes related provisions.
 
CHAPTER 499
S8205 
RITCHIE
12/28/18  SIGNED
Amends §911, Executive Law.  Adds lake Neatahwanta and the Oswego river to the definition of inland waterways.
 
CHAPTER 500
S8249-A 
DEFRANCISCO
12/28/18  SIGNED
Amends §1402, Not-for-Profit Corporation Law.  Exempts Nedrow Fire Department from the requirement that the percentage of non-resident fire department members not exceed forty-five percent of the membership.
 
CHAPTER 501
S8254-A 
LAVALLE
12/28/18  SIGNED
Adds §64-ee, amends §64-e, Town Law.  Establishes the Peconic Bay region septic system replacement loan program; defines terms; authorizes any town in the Peconic Bay region to establish a septic system replacement loan program using water quality improvement monies from the Peconic Bay region community preservation funds; makes related provisions.
 
CHAPTER 502
S8283 
AKSHAR
12/28/18  SIGNED
Amends §911, Executive Law.  Adds the Nanticoke Creek to the definition of inland waterways as a major creek.
 
CHAPTER 503
S8345-A 
CARLUCCI
12/28/18  SIGNED
Amends §§2 & 4, Chapter 420 of 2013.  Authorizes the town of Orangetown, county of Rockland, to discontinue the use of the municipally owned park land, and dedicate certain other lands as park lands.
 
CHAPTER 504
S8385-A 
LAVALLE
12/28/18  SIGNED
Authorizes the town of Brookhaven, county of Suffolk, to alienate certain parcels of land used as parklands and to dedicate other lands as parklands.
 
CHAPTER 505
S8431 
AKSHAR
12/28/18  SIGNED
Amends §§500-a & 500-c, Correction Law.  Relates to authorizing the Broome county correctional facility to also be used for the detention of persons under arrest being held for arraignment in any court located in the county of Broome.
 
CHAPTER 506
S8536 
RITCHIE
12/28/18  SIGNED
Amends §§3 & 4, Chapter 349 of 2015.  Authorizes the village of Clayton, county of Jefferson to transfer and convey certain parklands to Dean Hyde in exchange for certain lands owned by Dean Hyde which shall be used as parkland and as part of the village of Clayton's riverwalk project.
 
CHAPTER 507
S8660-B
LAVALLE
12/28/18  SIGNED
Authorizes the town of Brookhaven, county of Suffolk, to alienate certain parcels of land used as parklands and to dedicate other lands as parklands.
 
CHAPTER 508
S8717 
SERINO
12/28/18  SIGNED
Amends §1603, Not-for-Profit Corporation Law.  Increases from 25 to 35, the number of land banks that are authorized statewide.
 
CHAPTER 509
S8798-A 
PHILLIPS
12/28/18  SIGNED
Authorizes Chabad of Great Neck to file an application for exemption from real property taxes for a certain parcel of land in the village of Great Neck, county of Nassau.
 
CHAPTER 510
S8889-A 
LARKIN 
12/28/18  SIGNED
Authorizes the assessor of the town of Haverstraw, county of Rockland, to accept an application for exemption from real property taxes from Iglesia Pentecostal 3RA Nueva Jerusalem, Inc.
 
CHAPTER 511
S8915 
MURPHY 
12/28/18  SIGNED
Amends §2, Chapter 511 of 2016.  Extends an occupancy tax in the village of Mount Kisco.
 
CHAPTER 512
S8972-B 
VALESKY
12/28/18  SIGNED
Adds §467-k, Real Property Tax Law.  Relates to real property tax exemptions for certain property owners who are required to participate in the federal flood insurance program because his or her real property is located in a special flood hazard area.
 
CHAPTER 513
S8979-A 
TEDISCO
12/28/18  SIGNED
Amends §1402, Not-for-Profit Corporation Law.  Exempts the Pleasant Square Fire Company, Inc. from the requirement that the percentage of non-resident fire department members not exceed forty-five percent of the membership.
 
CHAPTER 514
S9006 
DEFRANCISCO
12/28/18  SIGNED
Authorizes the town of Camillus, in the county of Onondaga, to offer certain retirement options to police officer Erik Sauer.
 
CHAPTER 515
S9039-B 
HOYLMAN
12/28/18  SIGNED
Amends §§3 & 7, Chapter 592 of 1998.  Relates to the granting of a permanent vested easement for the Hudson river rail tunnel.
 
CHAPTER 516
S9061 
GIANARIS 
12/28/18  SIGNED
Amends R4511, Civil Practice Law & Rules.  Allows judicial notice of an image, map, location, distance, calculation, or other information taken from a web mapping service, a global satellite imaging site, or an internet mapping tool, when requested by a party to the action, subject to a rebuttable presumption.
 
CHAPTER 517
S9080 
HAMILTON
12/28/18  SIGNED
Adds Article 6-H §§160-aaaa - 160-xxxx, Executive Law.  Relates to the registration of real estate appraisal management companies or an individual or business entity that provides appraisal management services to creditors or to secondary mortgage market participants including affiliates by the department of state.
 
CHAPTER 518
A10768 
Morelle
12/28/18  signed
Amends §§28, 210-B & 606, Tax Law.  Extends the empire state commercial production tax credit.
 
CHAPTER 519
S4375-A 
FUNKE
12/28/18  SIGNED
12/28/18  APPROVAL MEMO.21
Amends §6526, Education Law.  Permits physicians who are licensed in another state or territory to provide medical services to athletes and team personnel at team sporting events in New York, provided such services are provided only to those athletes and team personnel at the team sporting event.
 
CHAPTER 520
S6861-A 
LAVALLE
12/28/18  SIGNED
12/28/18  APPROVAL MEMO.22
Renumbers §§1020-ii - 1020-kk to be §§1020-jj - 1020-ll, adds §1020-ii, Public Authorities Law.  Relates to requiring the Long Island Power Authority to provide public notice prior to the construction of utility transmission facilities.
 
CHAPTER 521
S8141-A 
BENJAMIN
12/28/18  SIGNED
12/28/18  APPROVAL MEMO.23
Amends §1277, Public Authorities Law.  Requires the MTA to hold public hearings prior to certain transportation facility closures; provides that the MTA hold a public hearing on any proposed closings due to construction, improvement, reconstruction or rehabilitation where such facility will be out-of-service for ninety days or longer.
 
CHAPTER 522
S8560-A 
MURPHY
12/28/18  SIGNED
12/28/18  APPROVAL MEMO.24
Repealed §76-a sub 6 ¶¶(f) - (h), amends Alcoholic Beverage Control Law, generally.  Relates to the production and sale of mead and braggot.

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