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.

2019 CHAPTER LAWS

CHAPTER 1*
S240 
KRUEGER
01/22/19    SIGNED 
Adds Article 25-A §2599-aa, repeals §4164, Public Health Law; repeals §6811 sub 8, Education Law; repeals §§125.40 - 125.60, §125.05 subs 2 & 3, §125.15 sub 2, §125.20 sub 3, amends Article 125 Article Head, §§125.00 & 125.05, Penal Law; amends §700.05, Criminal Procedure Law; amends §673, County Law; amended §4, Judiciary Law. Enacts the reproductive health act; revises provisions of law relating to abortion.

*NYLS legislative intent jacket available

CHAPTER 2*
A774 
Lavine (MS)
01/24/19  signed with Press Release
Amends §§5-500 & 5-210, adds §5-507, Election Law.   Relates to voter pre-registration and education on voter pre-registration.

*NYLS legislative intent jacket available
 
CHAPTER 3*
A775 
Dinowitz (MS)
01/24/19  signed with Press Release
Amends §§5-208, 8-302, 4-117, 5-400 & 9-209, Election Law.   Provides that the board of elections shall transfer a registration and enrollment of a voter to wherever they move in the state.

*NYLS legislative intent jacket available
 
CHAPTER 4*
A776 
Simon (MS)
01/24/19  signed with Press Release
Amends §§14-116 & 14-120, Election Law.  Relates to political contributions by limited liability companies; requires limited liability companies that make expenditures for a political purpose to file with the state board of elections, the identity of all direct and indirect owners of the membership interests in the limited liability company and the proportion of each direct or indirect member's ownership interest in the limited liability company.

*NYLS legislative intent jacket available
 
CHAPTER 5*
A779 
Lavine (MS)
01/24/19  signed with Press Release
Amends Election Law, generally; amends §42, Public Officers Law.  Relates to primary elections and amends certain deadlines to facilitate the timely transmission of ballots to military voters stationed overseas; relates to filling vacancies in elective offices; relates to the date of primary elections.

*NYLS legislative intent jacket available
 
CHAPTER 6*
S1102 
MYRIE
01/24/19  signed with Press Release
Amends §§3-400, 4-117, 8-100, 8-102, 8-104, 8-302, 8-508 & 9-209, adds Article 8 Title 6 §§8-600 - 8-602, Election Law. Relates to early voting; provides that beginning the tenth day prior to any election and ending on and including the second day prior to the election a person duly registered and eligible to vote shall be permitted to vote.​

*NYLS legislative intent jacket available

​CHAPTER 7*
A576 
Glick (MS)
01/25/19  signed with Press Releases
Adds §§6509-e & 6531-a, Education Law.  Designates as professional misconduct, engaging in sexual orientation change efforts by mental health care professionals upon patients under 18 years of age.

*NYLS legislative intent jacket available

​CHAPTER 8*
S1047 
HOYLMAN
01/25/19  SIGNED with Press Releases
Amends §§291, 292, 295, 296, 296-a & 296-b, Executive Law; amends §40-c, Civil Rights Law; amends §313, Education Law; amends §§485.00, 485.05, 240.30, 240.31 & 240.00, Penal Law; amends §200.50, Criminal Procedure Law.  Prohibits discrimination based on gender identity or expression; defines "gender identity or expression" as having or being perceived as having a gender identity, self image, appearance, behavior or expression whether or not that gender identity, self image, appearance, behavior or expression is different from that traditionally associated with the sex assigned to that person at birth; further includes offenses regarding gender identity or expression within the list of offenses subject to treatment as hate crimes.

*NYLS legislative intent jacket available

​
CHAPTER 9
A881 
Zebrowski
02/01/19  signed with Press Release
Adds §925-e, Real Property Tax Law.  Provides a temporary extension for payment of real property taxes owed by a person who has been either a furloughed or designated non-pay federal employee due to a period of a lapse in discretionary appropriations by the federal government, or by the spouse or domestic partner of such person; and provides for the repeal of such provisions.
 
CHAPTER 10
S2523 
SKOUFIS
02/01/19  SIGNED with Press Release
Amends §925-e, Real Property Tax Law. Relates to the extension for payment of real property taxes by furloughed or designated non-pay federal employees; requires documentation; relates to the repayment of extensions.

​​CHAPTER 11*
S2440 
HOYLMAN
02/14/19      SIGNED with Press Release
Amends §30.10, Criminal Procedure Law; amends §208, R3403, adds §214-g, Civil Procedure Law & Rules; amends §§50-e & 50-i, General Municipal Law; amends §10, Court of Claims Act; amends §3813, Education Law; amends §219-c, adds §219-d, Judiciary Law.  Provides that the statute of limitations for criminal prosecution of a sexual offense committed against a child shall not begin to run until the child turns 23 years of age; provides that a civil action for conduct constituting a sexual offense against a child, shall be brought before the child turns 55 years of age; revives previously barred actions related to sexual abuse of children; grants civil trial preference to such actions; eliminates the notice of claim requirements for such actions when the action is brought against a municipality, the state or a school district; requires judicial training relating to child abuse and the establishment of rules relating to civil actions brought for sexual offenses committed against children.
Child Victims Act

*NYLS legislative intent jacket available

​CHAPTER 12
A2851 
Lavine
02/15/19  signed
Amends §§1803-a & 1903, Real Property Tax Law.  Allows certain special assessing units other than cities to adjust their current base proportions; gives special and approved assessing units the authority to tailor their "cap" to local conditions each year, thereby removing the annual uncertainty; relates to adjusted base proportions for assessment rolls; relates to the base proportion in approved assessing units in Nassau county.

​CHAPTER 13
S712 
AMEDORE
02/15/19  SIGNED
Amends §2, Chapter 218 of 2009.  Extends the authorization for the county of Greene to impose an additional mortgage recording tax until December 1, 2020.
 
CHAPTER 14
S720 
LITTLE
02/15/19  SIGNED
Amends §3, Chapter 327 of 2006.  Extends from December 1, 2018 to December 1, 2021, the expiration of the authority of the county of Essex to impose an additional mortgage recording tax.

​CHAPTER 15
S721 
LITTLE
02/15/19  SIGNED
Amends §2, Chapter 368 of 2008.  Extends Warren county's additional mortgage recording tax authorization until December 1, 2020.

​CHAPTER 16
S959 
YOUNG
02/15/19  SIGNED
Amends §2, Chapter 98 of 2009.  Extends provisions of law relating to authorizing the county of Cattaraugus to impose an additional mortgage recording tax; extends such provisions for three years.

CHAPTER 17
A2570 
Jones
02/20/19  signed
Amends §6-136, Election Law.  Relates to the number of signatures for designating petitions for 2019; provides such shall be reduced by one-quarter, rounded down to the nearest whole number.
 
CHAPTER 18
A2693 
Dinowitz
02/20/19  signed
Amends §6-136, Election Law.  Relates to signatures for any party position of member of the ward, town, city or county committee; not less than three per centum of the then enrolled voters.

CHAPTER 19*
S2451
KAVANAGH
02/25/19  SIGNED
Adds Article 63-A §§6340 - 6347, Civil Practice Law & Rules; amends §265.45, Penal Law.  Establishes extreme risk protection orders as a court-issued order of protection prohibiting a person from purchasing, possessing or attempting to purchase or possess a firearm, rifle or shotgun.

*NYLS legislative intent jacket available

CHAPTER 20
A2574 
Englebright
03/25/19  signed
Amends §13-0331, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to fix by regulation measures for the management of crabs.
 
CHAPTER 21
A2575 
Englebright
03/25/19  signed
Amends §13-0328, Environmental Conservation Law.  Relates to commercial fishing licenses; extends the time period such licenses may be issued and sets limits on the number of licenses to be issued.
 
CHAPTER 22
A5979-A 
Jones
03/25/19  signed
Amends §6-136, Election Law.  Relates to signatures for designating petitions for political subdivisions outside the city of New York and the counties of Erie and Nassau; must be signed by not less than three and three-quarters per centum.

CHAPTER 23
S1190 
BAILEY
03/27/19  SIGNED
03/27/19  APPROVAL MEMO.1
Amends Article 15-A, Judiciary Law; amends §3, Chapter 202 of 2018.  Relates to the state commission on prosecutorial conduct; functions and powers of the commission and its members; relates to the effectiveness thereof. 

​CHAPTER 24
A6965 
Abbate
04/10/19  signed
Repealed §215 sub 2 ¶a sub¶¶ 1 - 8, amends §215, Executive Law; repealed §207-b sub 2 ¶¶ a-1 & a, amends §§207-a & 207-b, State Finance Law; repealed §130 sub 1 ¶¶ f & g, amends §130, Civil Service Law; amends §19, Correction Law.  Relates to the collective bargaining agreement between the state of New York and the police benevolent association of the New York state troopers, Inc. for 2018-2023; provides for the terms and conditions of employment for members of the collective negotiating unit consisting of troopers in the division of state police and the salary schedules for such members (Part A); provides for the terms and conditions of employment for members of the collective negotiating unit consisting of commissioned and non-commissioned officers of the division of state police and the salary schedules for members of such unit (Part B); relates to compensation, benefits and other terms and conditions of employment of certain state officers and employees who are members of security services collective negotiating unit; authorizes funding of joint labor-management committees (Part C); and relates to the salaries of certain state officers and employees excluded from collective negotiating units (Part D); makes appropriations therefor.

​​CHAPTER 25
S659-A 
SALAZAR
04/12/19  SIGNED
Amends §§3221, 4303 & 3216, Insurance Law; amends §365-a, Social Services Law.  Enacts the "comprehensive contraception coverage act" to provide insurance coverage for FDA-approved contraceptive drugs, devices and products.

​CHAPTER 26
S1250 
SEPULVEDA
04/12/19  SIGNED
Adds §609-a, repealed §661 sub 3, amends §§661, 355, 6206, 6305, 6451, 6452, 6455 & 695-e, Education Law.  Enacts the New York state DREAM Act by creating the New York DREAM fund commission and amends eligibility requirements and conditions governing certain awards.
 
CHAPTER 27
S1262 
MAYER
04/12/19  SIGNED
Amends §3012-d, Education L; amends Part AA Subpart B §2, Chapter 56 of 2014.  Relates to state assessments and teacher evaluations; makes certain provisions permanent.

CHAPTER 28
A2571 
Englebright
04/18/19          signed chap.28
Amends §§13-0333 & 13-0343, Environmental Conservation Law.  Relates to the taking of menhaden; provides that menhaden (Brevoortia tyrannus) from which oil or meal is made may not be taken from the waters of the marine district with a purse seine unless the department determines there is an imminent risk of a fish kill.

CHAPTER 29
A2572 
Englebright (MS)
04/29/19  signed
Amends §23-1101, adds §23-1105, Environmental Conservation Law; amends §§80, 83 & 89, Transportation Corporations Law.  Relates to prohibiting state authorizations related to certain offshore oil and natural gas production.

​CHAPTER 30
A6449 
Glick
05/13/19  signed with Press Release
Amends §1180-b, Vehicle & Traffic Law; amends §12, Chapter 43 of 2014; amends §15, Chapter 189 of 2013.  Reduces the limitations on the number of schools in the city of New York at which photo speed violation monitoring systems may be utilized and the times during which they may be operated; requires such city to install signs giving notice of the use of such a system; and extends the expiration of such program until July 1, 2022.

​CHAPTER 31
A3974 
Aubry
05/14/19  signed with Press Release
Amends §§60.12 & 70.45, Penal Law; adds §440.47, amends §§450.90 & 390.50, Criminal Procedure Law  Relates to sentencing and resentencing in domestic violence cases.

CHAPTER 32
A5029-A 
Cusick 
05/24/19  signed with Press Release
Creates the "Finger Lakes community preservation act"; prohibits the siting of newly constructed incineration facilities in the Finger Lakes region.
 
CHAPTER 33
A5246 
Buchwald
05/29/19  signed
Amends §1210, Tax Law.  Extends the period during which the city of White Plains is authorized to impose an additional sales and compensating use tax to 2021.

CHAPTER 34
A5944 
Quart
05/30/19  signed with Press Release
05/30/19  approval memo.2
Amends §§265.01, 10.00, 265.00, 265.10, 265.15 & 265.20, Penal Law.  Removes references of gravity knives as a dangerous weapon from certain provisions of the penal law relating to firearms and other dangerous weapons.

CHAPTER 35
A2371-A 
Dinowitz (MS)
06/13/19  signed with Press Release
Repealed §2164 sub 9, amends §§2164 & 2168, Public Health Law.  Relates to exemptions from vaccinations due to religious beliefs; and repeals certain provisions relating to exemption from vaccination due to religious beliefs.
 
CHAPTER 36*
S6458 
STEWART-COUSINS
06/14/19  SIGNED with Press Release.
Amends Various Laws, generally.  Enacts the "Housing Stability and Tenant Protection act of 2019"; extends and makes certain provisions of law permanent relating to rent control and rent stabilization (Part A); repeals provisions of law relating to rent increases after vacancy of housing accommodations (Part B); relates to vacancy of certain housing accommodations (Part C); relates to vacancies in certain housing accommodations and repeals various provisions of law relating to vacancy decontrol (Part D); relates to regulation of rents (Part E); relates to investigation of rent overcharge complaints (Part F); establishes the "statewide tenant protection act of 2019"; expands rent and eviction protections statewide (Part G); relates to rent adjustments and prohibition of fuel pass-along charges (Part H); relates to recovery of certain housing accommodations (Part I); relates to not-for-profits use of certain residential dwellings (Part J); relates to the temporary increase in rent in certain cases (Part K); enacts the "rent regulation reporting act of 2019" (Part L); enacts the "statewide housing security and tenant protection act of 2019" (Part M); relates to conversions to cooperative or condominium ownership in New York city (Part N); and relates to the duties and responsibilities of manufactured home park owners and residents (Part O).

* We have an extensive proprietary legislative history available, including additional  hearing transcripts, testimonies, and reports!

CHAPTER 37
A3675-B 
Crespo (MS)
06/17/19  signed with Statement
Amends §§201, 502 & 508, repealed §502 sub 7, Vehicle & Traffic  Law.  Authorizes the department of motor vehicles to issue standard drivers' licenses and restricts what information can be retained and given out on those applying or holding standard drivers' licenses.

CHAPTER 38
S1777 
SKOUFIS
06/24/19  SIGNED
06/24/19  APPROVAL MEMO.3
Validates certain acts of the Newburgh Enlarged city school district and the Chester Union Free school district with regard to capital improvement projects and provides for payment of state aid for such projects.
 
CHAPTER 39
S6615 
KRUEGER
06/24/19  SIGNED
Repeals §2-a, amends §§4, 5, & 8-a, Chapter 274 of 1946, amends §§44, 49, & 50, Chapter 174 of 1968, repeals §4 sub §5(a) ¶ 12, §4 sub §5-a, amends §4, Chapter 576 of 1974, amends §11, Chapter 329 of 1991, amends Part D §1, Chapter 63 of 2005, amends §14, Chapter 59 of 2010, amends Part F §2, Chapter 60 of 2015, amends §18, Chapter 26 of 2019, amends Part C §5, Part D §§6, 8, Part K §18, Part M §29, Chapter 36 of 2019, amends §349-g, Highway Law, amends §§140-a & 182, Judiciary Law, repeals §§26-403.1, 26-403(e)(2)(j), amends §§26-405, 26-405.1, 26-510, 26-511, & 26-511.1, NYC Administrative Code, amends §47-e, Private Housing Finance Law, amends §§386-b, 1263, 1267, 1276-f, 1279-e, & 1689-i, Public Authorities Law, amends §2825-f, Public Health Law, amends §20, Public Housing Law, amends §§226-c, 232-a, & 232-b, Real Property Law, amends §§233, 425, & 510-a, Real Property Tax Law, adds §97-ff, amends §54-1, State Finance Law, amends §§24, 31, 208, 210-A, 606, 1101, 1503, 1612, & 1617-a, Tax Law, amends §§1111-c & 1704, Vehicle & Traffic Law, amends Various Laws, generally.  
  Relates to the reporting of performance metrics by the MTA of all services provided by New York city transit authority subways and Long Island rail road and Metro-North commuter railroad trains (Part A); relates to the description of the central business district (Part B); relates to the MTA's reorganization plan (Part C); relates to removing caps on automated enforcement cameras for bus lanes; bus lane photo devices (Part D); relates to the membership of the metropolitan transportation authority; one member may be the director of the division of budget (Part E); relates to switching from the STAR tax exemption to the STAR tax credit (Part G); establishes the empire state entertainment diversity job training development fund (Subpart A); and modifies the definition of a qualified film production facility (Subpart B)(Part H); exempts from tax a portion of global intangible low-taxed income (Part I); modifies the definition of vendor and marketplace provider and increases the cumulative total of a person's gross receipts from sales of property delivered in the state from three hundred thousand to one million dollars (Part J); relates to issuance of bonds and notes; relates to capital grants (Part K); extends the award dates for authorized amounts to be awarded pursuant to applications submitted in response to the request for application number 17648 to September 1, 2019 (Part L); relates to the definition of an authorized entity that may utilize design-build contracts (Part M); makes technical corrections to the "Jose Peralta New York state DREAM act" (Part N); relates to mass transit access for LaGuardia airport (Part O); limits the rate of interest on any judgment or accrued claim against the authority arising out of condemnation proceedings to six percent (Part P); relates to making certain technical corrections to chapter 36 of the laws of 2019 relating to rent control (Part Q); relates to the operational expenses of certain gaming facilities (Part R); relates to video lottery gaming in Orange county (Part S); and increases the number of supreme court judges and county court judges in certain jurisdictions (Part T).
 
CHAPTER 40
S4957 
SEWARD
06/24/19  SIGNED
Authorizes the Schenevus central school district to apply to the commissioner of education to receive an apportionment to be used for services and expenses of such school district and to support its educational programs and any liability in carrying out the functions and responsibilities of such district.

​CHAPTER 41
A5841-A 
Glick
06/25/19  signed
Amends §§281, 282, 282-a, 284 & 286, Multiple Dwelling Law; amends §27, Chapter 4 of 2013.  Amends the definition of interim multiple dwelling units; authorizes claims originating in the loft board to be brought in civil court; amends how rents in interim dwelling units are controlled; subjects cooperative and condominium units to certain rent regulations; makes certain provisions relating to such permanent.

CHAPTER 42
S6421-B 
MYRIE
06/25/19  SIGNED
Amends §2-112, Election Law.  Relates to party committee meeting and organization requirements including meeting times and the election of a chairman, a secretary, a treasurer and any other officers needed pursuant to applicable rules.

CHAPTER 43
A8088 
Pretlow
06/30/19  signed
Amends §1210, Tax Law; amends §§4, 5, 7 & 16, Chapter 272 of 1991; adds §6-a, Chapter of 2019 (as proposed in S.4940-B and A.7081).  Relates to revising the period of authorization for the county of Westchester's additional one percent rate of sales and compensating use tax and the expiration of the Westchester county spending limitation act, such 1% increase shall expire on November 30, 2020.

CHAPTER 44
S4940-B 
MAYER
06/30/19  SIGNED
Amends §§1210, 1223, 1224 & 1262-b, Tax Law; amends §§4, 5, 7 & 16, Chapter 272 of 1991.  Authorizes the county of Westchester to impose an additional rate of sales and compensating use tax; extends the Westchester county spending limitation act.
 
CHAPTER 45
S6573 
HOYLMAN (Governor Program # 3)
06/30/19  SIGNED
Amends §§125.25 - 125.27, Penal Law.  Provides that it shall not be an affirmative defense for murder that the defendant's conduct resulted substantially from the discovery, knowledge or disclosure of the victim's sexual orientation, sex, gender, gender identity, gender expression or sex assigned at birth.

CHAPTER 46
A4081
D'Urso
07/03/19  signed
Amends §6-128, Election Law.  Changes the date for filing the certificate of nomination for new parties to the first of September preceding the general election.
 
CHAPTER 47
A4745-A 
Dinowitz
07/03/19  signed
Amends §3, Chapter 455 of 1997.  Extends the authorization for the New York city marshals to exercise the same functions, powers and duties as sheriffs with respect to the execution of money judgments.
 
CHAPTER 48
A4959 
Cusick
07/03/19  signed
Amends §6, Chapter 395 of 1978.  Extends the moratorium on the issuance of certificates of environmental safety for the siting of facilities and certification of routes for the transportation of liquefied natural or petroleum gas.
 
CHAPTER 49
A6358 
Cruz
07/03/19  signed
Amends §2, Chapter 670 of 2007.  Extends provisions of law amending the education law relating to directing the commissioner of education to promulgate regulations limiting the engines of school vehicles to remain idling while parked or standing on school grounds.
​
 CHAPTER 50
A2000-D 
BUDGET
STATE OPERATIONS BUDGET
04/12/19  signed chap.50
04/12/19  line veto memo.1
04/12/19  thru line veto memo.59
04/12/19  tabled line veto memo.1
04/12/19  thru line veto memo.59
Makes appropriations for the support of government - State Operations Budget.
 
CHAPTER 51
S1501-A 
BUDGET
LEGISLATURE AND JUDICIARY BUDGET
04/12/19  SIGNED CHAP.51
Makes appropriations for the support of government - Legislature and Judiciary Budget.

​CHAPTER 52
A2002 
Budget 
DEBT SERVICE FUND--GENERAL DEBT SERVICE FUND
04/12/19  signed chap.52
Makes appropriations for the support of government - State Debt Service Budget.
 
CHAPTER 53
A2003-D 
Budget 
AID TO LOCALITIES BUDGET
04/12/19  signed chap.53
04/12/19  line veto memo.60
04/12/19  thru line veto memo.113
04/12/19  tabled line veto memo.60
04/12/19  thru line veto memo.113
Makes appropriations for the support of government - Aid To Localities Budget.
 
CHAPTER 54
S1504-D 
BUDGET 
CAPITAL PROJECTS BUDGET
04/12/19  SIGNED CHAP.54
04/12/19  LINE VETO MEMO.114
04/12/19  THRU LINE VETO MEMO.123
Makes appropriations for the support of government - Capital Projects Budget.

​CHAPTER 55
S1505-C 
Budget Article VII (Internal # 6 - 2019)
04/12/19  SIGNED CHAP.55
Amends §369, Banking Law; §4 of 2014 Chapter 22; adds §1311-b, amends §§1311, 1312, 1349, 1352, 8019, & 8021, Civil Practice Law & Rules; amends §§208 209 & 209-a, Civil Service Law; amends §700 County Law; amends §§79-a, 79-b, 701 & 865, Correction Law; amends §§60.42, 220.50 & 440.10, Criminal Procedure Law; amends §§2590-b, & 2590-c, Education Law; adds §1-104, Article 5, 5-800, 5-802 & 5-804, amends §§3-110, 4-128, 5-302, 5-506, 8-100, 8-202, 8-302, 8-304, 8-306, 8-508, 8-510, 9-209, 11-206, & 14-114, Election Law; adds §837-t, 845-c & 845-d, amends §§130, 296, 435 & 840, Executive Law; adds §6-v, amends §§189-a 191, 481, & 476, General Municipal Law; repeals §2108(d)(3&4), Insurance Law; amends §212, Judiciary Law; amends §§60.05, 60.12, 70.15, & 480.10, Penal Law; amends §9, Public Buildings Law; amends §89, Public Officers Law; amends §440-a, Real Property Law; adds §485-u, Real Property Tax Law; amends §336-f, Social Services Law; amends §97-g, State Finance Law; amends §§394 & 1809, repeals §510(2)(b)(v, vi & vii) & (6)(i & j), Vehicle & Traffic Law; amends §§13-a, 13-b, 13-l, 13-m, 54-b,  Workers' Compensation Law; amends Various Laws, generally. ​ Enacts into law major components of legislation necessary to implement the state public protection and general government budget for the 2019-2020 state fiscal year; relates to the protection of the personal privacy of public employees (Part E); extends the authorization for public arbitration panels (Part F); creates a class one reassessment exemption in a special assessing unit that is not a city (Part J); extends certain provisions related to opportunities for service-disabled veteran-owned business enterprises (Part L); extends certain provisions relating to expanding the geographic area of employment of certain police officers, prisoner furloughs in certain cases and the crime of absconding therefrom, inmate work release, certain appropriations made by chapter 50 of the laws of 1994 enacting the state operations budget, the incarceration fee, merging the department of correctional services and division of parole into the department of corrections and community supervision, prison and jail housing and alternatives to detention and incarceration programs, the ignition interlock device program, the use of closed-circuit television and other protective measures for certain child witnesses, electronic court appearance in certain counties, enacting the interstate compact for adult offender supervision, limiting the closing of certain correctional facilities, providing for the custody by the department of correctional services of inmates serving definite sentences, providing for custody of federal prisoners and requiring the closing of certain correctional facilities, military funds of the organized militia, providing for community treatment facilities and establishing the crime of absconding from the community treatment facility, pre-criminal proceeding settlements in the city of New York, the psychological testing of correctional candidates, and other provisions relating thereto (Part O); relates to the admissibility of a victim's sexual conduct in a sex offense (Part R); extends the workers' compensation board's authority to resolve medical bill disputes and simplify the process (Part CC); increases certain court fees and increases the amount of such fees which are deposited in the indigent legal services fund (Part DD); authorizes the alienation of certain parklands in the town of Hastings, county of Oswego (Part FF); authorizes the use of centralized services by public authorities and public benefit corporations to acquire energy products as a centralized service from the office of general services; extends certain provisions relating to authorizing the aggregate purchases of energy for state agencies, institutions, local governments, public authorities and public benefit corporations; and amends the effectiveness of certain provisions providing centralized service to political subdivisions and the authority of the commissioner of general services to aggregate purchases of energy for state agencies and political subdivisions (Part GG); increases the maximum contract amount during construction emergencies to $1,500,000 and extends provisions relating to value limitations on contracts to June 30, 2022 (Part HH); removes unnecessary barriers to reentry of people with criminal histories into society; relates to licensing consideration for check cashers (Subpart A); relates to eligibility for serving on a New York city community district education council and city wide council (Subpart B); relates to licensing consideration for bingo suppliers (Subpart C); relates to licensing consideration for notary publics (Subpart D); relates to licensing considerations for suppliers of games of chance, for games of chance licensees, for bingo licensees, and for lessors of premises to bingo licensees (Subpart E); relates to licensing considerations for insurer adjusters and for employment with insurance adjusters (Subpart F); relates to licensing considerations for real estate brokers or real estate salesmen (Subpart G); relates to participation as employer in subsidized employer programs (Subpart H); relates to eligibility for employment by a driver's school (Subpart I); relates to a certificate of relief from a disability and repeals certain provisions of the vehicle and traffic law, relating to mandatory suspension of drivers' licenses for certain offenses (Subpart J); prohibits disclosure of law enforcement booking information and photographs (Subpart K); relates to exclusion of undisposed cases from criminal history record searches (Subpart L); directs the commissioner of the division of criminal justice services to seal certain records of any action or proceeding terminated in favor of the accused or convictions for certain traffic violations; and relates to certain reports of criminal history record searches (Subpart M); prevents employment discrimination against persons whose criminal charges have been adjourned in contemplation of dismissal (Subpart N); prevents employment discrimination against persons whose criminal charges have been adjourned in contemplation of dismissal (Subpart O)(Part II); relates to shock incarceration (Part KK); reduces certain sentences of imprisonment for misdemeanors to three hundred sixty-four days (Part OO); restricts forfeiture actions and creates greater accountability for seized assets; creates an asset forfeiture escrow fund; relates to reporting certain demographic information (Part PP); relates to requiring reports on the use of force (Part RR); authorizes the Suffolk county clerk to charge a block fee (Part SS); relates to the closure of correctional facilities; and provides for the repeal of such provisions upon expiration thereof (Part TT); makes provisions permanent relating to notice of foreclosure and mandatory settlement conferences in residential foreclosure actions (Part VV); includes felony drug offender sentences as eligible for a reduced sentence in certain circumstances where such offender was a victim of domestic violence (Part WW); authorizes computer generated registration lists; relates to the list of supplies to be delivered to poll sites (Part XX); relates to time allowed for employees to vote (Part YY); requires the establishment and regular updating of a model law enforcement use of force policy suitable for adoption by any agency that employs police or peace officers (Part ZZ); prohibits certain loans to be made to candidates or political committees (Part AAA); provides uniform polling hours during primary elections (Part BBB); establishes the voter enfranchisement modernization act (Part CCC).

​CHAPTER 56
A2006-C 
Budget Article VII (Internal # 7 - 2019)
04/12/19  signed chap.56
Adds §215, Civil Service Law; amends §§14-a, & 19, Domestic Relations Law; amends §§335, 355, 661, 3308, 6206, 6303, 6305, 6455, 6456, & 6506-c, repeals §609-a, Education Law; amends §202, Elder Law; amends 5-211, Election Law; amends §11-0707, Environmental Conservation Law; amends §§31, 169, 191, 292, 296, 350, 351, 352, 354-a, 354-e, 359, 361-b, 362-365, 367, 369-d, 369-i, 643, 502, 529-b, & 530, Executive Law; amends §§712, 720, 728, 725, 739, 747, 749, 754, 756, 756-a, 758-a, & 774, repeals §727, & 729, Family Court Act; amends §99-v, General Municipal Law; amends §168, Labor Law; amends §5.06 Mental Hygiene Law; amends §247, Military Law; amends §31-102 NYC Ad Code; amends §3102, NYC Charter; amends §§202, 1401, Not-For-Profit Corporation Law; amends §§2805-b, 2805-o, 3802, 3803, Public Health Law; amends §§458, 458-a, 458-b, Real Property Tax Law; adds Article 6, §§458-m, & 458-n, amends §§20, 131-o, 209, 378-a, 390, 390-b, 422, 442, 424-a, & 459-f, repeals §131-u, Social Services Law; amends §§95-f, 97-z, 97-mmmm, & 99-v,  State Finance Law; amends §404-v, Vehicle & Traffic Law; and amends Various Laws, generally.  ​Enacts into law major components of legislation necessary to implement the state education, labor, housing and family assistance budget for the 2019-2020 state fiscal year; relates to residency requirements for the purpose of qualifying for certain scholarships and financial assistance for higher education; and repeals section 609-a of the education law as added by a chapter of the laws of 2019, amending the education law constituting the Jose Peralta New York state DREAM act, as proposed by legislative bill numbers S.1250 and A.782 (Part D); relates to the arts capital grants fund (Part F); relates to authorizing the housing trust fund corporation to use funds for various housing purposes and for municipal relief to the city of Albany (Part G); relates to the initial period of licensure or registration and required inspections, background clearances and training for child care providers (Part H); requires criminal history background clearances for persons working in residential foster care programs by both the division of criminal justice services and the federal bureau of investigation (Part I); relates to residential programs for domestic violence victims (Part J); relates to persons in need of supervision (Part K); increases the standards of monthly need for aged, blind and disabled persons living in the community (Part L); amends part W of chapter 54 of the laws of 2016, relating to the powers and duties of the commissioner of social services relating to the appointment of a temporary operator, relating to the effectiveness thereof (Part M); prohibits discrimination based on source of income in housing (Part T); renames the division of veterans' affairs to the division of veterans' services, and renames the veterans' affairs commission to the veterans' services commission (Part AA); relates to the foster youth college success initiative eligibility requirements (Part BB); authorizes the setting of a reduced rate of tuition at the state university of New York, the city university of New York and community colleges for certain students participating in dual or concurrent enrollment programs (Part CC); provides that public employers, employee organizations, the state comptroller and the public employment relations board shall not be liable for and shall have a complete defense to certain claims relating to agency shop fee deductions (Part DD); and authorizes the State University of New York at Albany to lease or contract to tenants with interests that are in alignment with the academic and research of the mission of the university space in the Emerging Technology and Entrepreneurship Complex (Part EE).

​
​CHAPTER 57
S1507-C 
Budget Article VII (Internal # 8 - 2019)
04/12/19  SIGNED CHAP.57
Amends §§203 & 209, Elder Law; adds §§3217-i, 3242, 3243, 4308-h, 4329, 4330, amends §§2607, 3216, 3217-a, 3217-b, 3221, 3231, 3232, 3240, 4235, 4303, 4304, 4305, 4317, 4318, 4324, 4325, 4326, 4327, 4328, 4406, & 4902, Insurance Law; amends §§16.03, 31.02, & 32.05,  Mental Hygiene Law; adds §§268, 268-a to 268-h, amends §§280, 605, 616, 1151, 1370, 2803-u, 2807, 2807-c, 2807-k, 2801, 2808, 2815, 2825-f, 2899-a, 2999-h, 2999-i, 2999-j, 3614, 3614-c, 4403, 4406-c, 4408, & 4902, Public Health Law; amends §§363-d, 364-j, 365-a, & 365-f, Social Services Law; and amends Various Laws, generally.  ​Enacts into law major components of legislation necessary to implement the state health and mental hygiene budget for the 2019-2020 state fiscal year; extends and enhances the Medicaid drug cap and reduces unnecessary pharmacy benefit manager costs to the Medicaid program (Part B); relates to extension of the National Diabetes Prevention Program (Part C); amends chapter 59 of the laws of 2011 in relation to extending the Medicaid global cap (Part D); extends certain provisions of the public health law and the social services law relating to health facilities, certified home health agencies, the general public health work program, state fund medical expenditures, hospital assessments, residential health care facilities, administrative costs, welfare reform, Medicaid, and special needs plans (Part E); extends certain provisions relating to excess coverage (Part F); relates to fiscal intermediary services for the consumer directed personal assistance program; relates to payments to home care aides; establishes a residential health care facilities case mix adjustment workgroup; and repeals certain provisions of the social services law relating thereto (Part G); relates to waivers of certain regulations and to certain rates and payment methodologies; and repeals certain provisions of the public health law relating thereto (Part H); relates to guaranteed availability of health insurance and coverage for pre-existing conditions (Subpart A); relates to actuarial value requirements and essential health benefits (Subpart B); relates to prescription drug coverage (Subpart C); prohibits discrimination based on sex and gender identity (Subpart D)(Part J); relates to the effectiveness of certain provisions relating to payments from the medical indemnity fund (Part K); includes iatrogenic infertility under in-vitro fertilization insurance coverage (Part L); requires medical, major medical, or similar comprehensive type coverage health insurance policies to include certain reproductive health coverage; and clarifies the definition of voluntary sterilization procedures and over-the-counter contraceptive products (Part M); relates to the general public health work program (Part O); relates to lead levels (Part P); relates to the healthcare facility transformation program state III authorizing additional awards for statewide II applications (Part Q); codifies the creation of NY state of health, the official health plan marketplace (Part T); relates to private pay protocols for programs and services administered by the office for the aging (Part U); implements certain compliance requirements on managed care organizations and providers participating in the Medicaid program (Part V); relates to the recovery of exempt income by the office of mental health for community residence treatment programs (Part W); relates to a cost of living adjustment for designated human services programs (Part Y); relates to integrated services (Part Z); relates to mental health and substance use disorder health insurance parity (Subpart A); relates to hospital policies for substance use disorder treatment (Subpart B); relates to court ordered substance use disorder treatment (Subpart D)(Part BB); extends an exemption from requiring direct observation and evaluation of certain temporary employees (Part EE); extends provisions related to the New York state health insurance continuation assistance demonstration project (Part FF); provides funding to programs providing opioid treatment and other services operated by the New York state office of alcoholism and substance abuse services or certain agencies (Part GG); relates to grants awarded for classic NORC programs (Part HH); extends the operation and administration of legislative commissions (Part II); authorizes the dormitory authority to transfer certain funds repaid by borrowers relating to restructuring pool loans (Part JJ); and directs the department of health to conduct a study in relation to staffing enhancement and patient safety (Part KK).

​CHAPTER 58
S1508-C 
Budget Article VII (Internal # 9 - 2019)
04/12/19  SIGNED CHAP.58
Amends §63, Alcoholic Beverage Control Law; adds Article 14-A, §§710 -725, amends §§36, 39, & 44, Banking Law; adds §§3-0321, Title 22, §§27-2201 to 27-2219, & Title 28, 27-2801 to 27-2809, amends §§27-1905, 27-1913, & 27-1915, Environmental Conservation Law; amends §§1005, 1270-a, 1678, 1699-f, & 2611, Public Authorities Law; adds §74-a, Public Service Law; amends §§4, 92-s, 92-ff, 99-ff, & 99-gg, State Finance Law; amends §§1167 & 1288, Tax Law; amends §§449-d, 503, 1111-a, 1111-b, 1111-d, & 1111-e, Vehicle & Traffic Law; and amends Various Laws, generally.  Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2019-2020 state fiscal year; clarifies the dormitory authority's authorization to finance certain health care facilities (Part A); extends the authority of the dormitory authority to enter into certain design and construction contracts (Part B); transfers and conveys certain property and requires the property to increase access and quality of health care services (Part C); relates to the effectiveness of certain waste tire management and recycling fees and provides for project funding (Part E); relates to unconditional gifts and donations promoting stewardship of state-owned lands and facilities (Part G); establishes guidelines for bag waste reduction; prohibits plastic carryout bags; authorizes fees for recyclable paper bags (Part H); establishes the professional requirements necessary for student loan servicers including but not limited to licensure requirements, grounds for suspension and/or revocation, examinations, and penalties (Part L); relates to effectiveness of certain provisions relating to the submission of reports about autonomous vehicle technology (Part M); extends the effectiveness of provisions of law permitting the secretary of state to provide special handling for all documents filed or issued by the division of corporations and to permit additional levels of such expedited service (Part R); authorizes utility and cable television assessments to provide funds to the department of health from cable television markets, environmental conservation, office of parks, recreation and historic preservation (Part U); authorizes 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, and 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 W); relates to the powers of the urban development corporation to make loans (Part Y); extends provisions relating to the empire state development fund (Part Z); provides certain metropolitan transportation commuter district supplemental taxes, surcharges and fees to the metropolitan transportation authority without appropriation (Part FF); extends provisions relating to the resolution of labor disputes (Part HH); authorizes the NY power authority to design, finance, develop, construct, install, lease, operate and maintain electric charging stations (Part KK); provides for renewable power and energy by the Power Authority of the State of New York to authority customers, public entities and the CCA community (Part LL); establishes the parks retail stores fund, and the golf fund, as enterprise funds (Part MM); relates to powers of the New York state Olympic regional development authority to enter into agreements relating to hosting the World University Games (Part NN); relates to the donation of excess food and recycling of food scraps; requires designated food scraps generators to donate excess edible food and recycle food scraps; establishes responsibilities of waste transporters; requires an annual report by the department of environmental conservation on the operation of the food donation and food scraps recycling program (Part SS); extends provisions relating to owner liability for the failure of an operator to comply with traffic-control indications in various cities including but not limited to Mount Vernon, New Rochelle and White Plains and makes changes to certain reporting requirements for traffic-control photo violation monitoring systems (Part TT); creates the Westchester county renewable energy and energy efficiency resources program (Part UU).

CHAPTER 59
S1509-C  BUDGET  Same as Uni. A 2009-C  Budget 
Budget Article VII (Internal # 10 - 2019)
04/12/19  SIGNED CHAP.59
Amends §77, Cooperative Corporations Law; adds §150.80, Article 245 §§245.10 - 245.80, 510.43, & 510.45, amends §§30.30, 65.20, 150.10, 150.20, 150.40, 200.95, 216.05, 240.44, 255.10, 255.20, 340.30, 400.27, 410.60, 440.10, 440.30, 500.10, 510.10, 510.20, 510.30, 510.40, 510.50, 520.10, 530.10, 530.11, 530.12, 530.13, 530.20, 530.30, 530.40, 530.45, 530.60, 610.20, & 620.50, repeals §150.30, Article 240, Criminal Procedure Law; amends §§211-d, 305, 409-e, 409-d, 1950, 2590-b, 2590-c, 2590-e, 2590-h, 2590-g, 2801-a, 3012-d, 3602, 3602-e, 3602-ee, 3609-a, 3612, 3614, 3627, 3641, & 4402, Education Law; amends §§441, 442, & 443, Economic Development Law; amends § 6-r, repeals §3-d, General Municipal Law; amends §10, Highway Law; amends §3420, Insurance Law; adds §32.38, Mental Hygiene Law; amends §§11-602, 11-604, 11-654, 11-1712, 11-1715, 11-1719, & 11-2001, NYC Ad Code; amends §§70.15, 450.10, 460.80, & 480.10, Penal Law; amends §47-e, Private Housing Finance Law; adds §§553-j, 553-k, 1276-f, 1279-e, 1279-f, 1279-g, 1279-h, & 1279-l, amends §§51, 386-a, 386-b, 553, 556-a, 1209, 1263, 1264, 1265-a, 1269-b, 1269-c, 1285-p, 1680. 1680-q, & 1689-i, Public Authorities Law; amends §87, Public Officers law; amends §§107, 208, 221, 238, 252, 502, 703, 902, 1003, 1007, 1009, 1013, 1014, 1015, 1016, 1018, 1301, & 1351, Racing, Pari-Mutuel Wagering & Breeding Law; amends §233, Real Property Law; adds §575-a, amends §§104, 302, 318, 425, 467, 487, 490, 496, 523, 606, 651, 1204, 1211, 1306-a, 1314, 1408, 1530, 1532, & 1537, Real Property Tax Law; amends §66 Rural Electric Cooperative Law; adds §99-ff, amends §§4, 54, & 97-f, State Finance Law; adds §44, Article 28-C §§1180-1186, & Article 20-D §§497-499, amends §§24, 28, 31, 42, 43, 171-a, 171-v, 208, 209, 210, 210-A, 210-B, 211, 213-b, 601, 606, 615, 619, 631, 671, 685, 850, 857, 954, 955, 1101, 1105, 1115, 1131, 1132, 1133, 1136, 1142, 1148, 1166-a, 1166-b, 1167, 1210, 1261, 1402, 1402-a, 1402-b, 1405-B, 1421, 1503, 1511, 1612, 1614, 1817, & 1825, repeals 1105-C, Tax Law; amends §§138, 140, 144, & 145, Transportation Law; adds §7, Transportation Corporation Law; adds §509-z, & Article 44-C §§1701-1706, amends §§303, 308-a, 370, 375, 401, & 1161, Vehicle & Traffic Law, amends 2019 Chapter 57, Part II, 2015 Chapter 60 Part E & F, repeals 2019 Chapter 27, and amends Various Laws, generally.  Enacts into law major components of legislation which are necessary to implement the state fiscal plan for the 2019-2020 state fiscal year; relates to the effectiveness of provisions relating to mandatory electronic filing of tax documents (Part A); relates to amending the employee training incentive program (Part B); relates to including in the apportionment fraction receipts constituting net global intangible low-taxed income (Part C); modifies the adjusted basis for property used to determine whether a manufacturer is a qualified New York manufacturer (Part D); extends the workers with disabilities tax credit program (Part E); includes qualified terminable interest property for which a prior deduction was allowed and certain pre-death gifts in a decedent's New York gross estate (Part F); requires marketplace providers to collect sales tax; establishes the New York central business district trust fund (Part G); eliminates the reduced sales and use tax rates with respect to certain gas and electric service (Part H); requires the commissioner of taxation and finance to examine the accuracy of locally stated assessments before determining the tentative equalization rate (Part I); authorizes agreements for assessment review services (Subpart B); relates to the training of assessors and county directors of real property tax services (Subpart C); provides certain notifications electronically (Subpart D); relates to the valuation and taxable status dates of special franchise property (Subpart E); relates to reporting requirements of power plants (Subpart F)(Part J); repeals section 3-d of the general municipal law, relating to certification of compliance with tax levy limit (Part K); creates an employer-provided child care credit (Part L); includes gambling winnings in excess of five thousand dollars in New York source income and requires withholding of taxes of such winnings (Part M); relates to the farm workforce retention credit (Part N); relates to updating tax preparer penalties; relates to the effectiveness of certain transactions and related information and to the voluntary compliance initiative; and repeals certain provisions of the tax law relating to tax preparer penalties (Part O); extends the top personal income tax rate for five years (Part P); extends for five years the limitations on itemized deductions for individuals with incomes over one million dollars (Part Q); relates to extending the clean heating fuel credit for three years (Part R); relates to extending provisions relating to standards for electronic tax administration to December 31, 2019 (Part S); eliminates licensing fees for certain cooperative and rural electric corporations (Part T); relates to a credit for the rehabilitation of historic properties for state owned property leased to private entities (Part U); exempts from sales and use tax certain tangible personal property or services (Part V); establishes a recovery tax credit program for certified employers for employing individuals with a substance use disorder in recovery from a substance abuse disorder in part-time and full-time positions in the state (Part W); relates to excluding from entire net income certain contributions to the capital of a corporation (Part X); makes technical changes to provisions of law related to the taxation of certain businesses (Part Z); grants a permanent tax exemption to a property owner whose property includes certain renewable energy systems (Part AA); permits the commission, by resolution, to waive for good cause pre-employment restrictions for certain prospective employees, provided the commission states the reasons for waiving such restrictions in such resolution (Part BB); relates to the appointees to the thoroughbred breeding and development fund (Subpart B); relates to the acquisition of funds for the Harry M. Zweig memorial fund (Subpart C); and relates to the prize payment amounts and revenue distributions of lottery game sales and the use of unclaimed prize funds (Subpart D)(Part DD); relates to commissions paid to the operator of a video lottery facility; authorizes additional commission in certain regions at a rate equal to a percentage of revenue wagered at the vendor track after payout for prizes; permits certain funds to be used for capital investments (Part EE); permits certain deductions of promotional credits by gaming facilities (Part FF); amends the racing, pari-mutuel wagering and breeding law, in relation to the operations of off-track betting corporations (Part GG); extends provisions relating to licenses for simulcast facilities, sums relating to track simulcast, simulcast of out-of-state thoroughbred races, simulcasting of races run by out-of-state harness tracks and distribution of wagers (Part HH); relates to the date of delivery of recommendations from the advisory committee relating to the structure, operations and funding of equine drug testing and research, and the removal of equine lab testing provider restrictions (Part JJ); sets limits on the determination of STAR tax savings (Part LL); relates to cooperative housing corporation information returns (Part MM); relates to making a technical correction to the enhanced real property tax circuit breaker credit (Part NN); relates to mobile home reporting requirements to the commissioner of taxation and finance (Part OO); provides for annual verification of enhanced STAR exemption eligibility (Part PP); authorizes the disclosure of certain information to assessors (Part QQ); imposes an income limit for STAR benefits for properties with a parcel affiliated income of no greater than two hundred fifty thousand dollars (Part RR); clarifies certain notices on school tax bills (Part SS); makes the STAR program more accessible to taxpayers (Part TT); imposes a supplemental tax on vapor products; requires a certificate of registration in order to sell vapor products; and adds revenue from the supplement tax on vapor products to the healthcare reform act resource fund (Part UU); imposes a special tax on passenger care rentals outside of the metropolitan commuter transportation district (Part WW); imposes a tax on opioids; relates to the applicability of the opioid stewardship act (Part XX); relates to the definition of covered employee for purposes of employer compensation expenses (Part YY); allows the New York Jockey Injury Compensation Fund, Inc. to use up to two million dollars to pay for annual costs in two thousand nineteen (Part ZZ); modifies the empire state commercial production credit (Part AAA); relates to the taxation of trusts and estates (Part BBB); exempts certain items of food and drink when sold from certain vending machines from the sales and compensating use tax; raises the maximum allowable amount when such items are purchased from vending machines that accept any payment other than coin or currency, whether or not it also accepts coin and currency (Part CCC); relates to disclosure on a bill, memorandum, receipt or other state of the price, amusement charge or rent paid or payable and the collection of such taxes (Part DDD); relates to enforcement of delinquent tax liabilities by means of suspension of drivers' licenses (Part EEE); exempts tangible personal property that becomes a component part of a monument (Part FFF); makes a chapter amendment to subpart K of part II of the state public protection and general government budget for the 2019-2020 state fiscal year; relates to the arrest or booking photographs of an individual (Part GGG); increases the number of correctional facilities which the governor is authorized to close (Part HHH); relates to limousine safety; increases fees for safety requirement violations; authorizes the commissioner of motor vehicles to direct any police officer to secure possession of the number plates of any vehicle which fails to meet certain safety requirements and return such plates to the commissioner of motor vehicles; provides that where the operation of any motor vehicle while under suspension results in the serious physical injury or death of any driver, passenger or pedestrian, such operation shall constitute a class E felony; makes it a misdemeanor to knowingly remove or alter a federal motor vehicle safety standard certification label; provides that the commissioner of motor vehicles shall not register any altered motor vehicle that fails to comply with certain certification requirements established by Part 567 of the code of federal regulations; requires the mandatory reporting by inspectors at an official inspection station of motor vehicles which have been altered to add seating beyond that provided by the original manufacturer; prohibits any "stretch limousine" having seating for ten or more passengers including the driver, to make a U turn on any public highway or private road open to public motor vehicle traffic; makes related provisions (Part III); relates to the issuance of securing orders and makes conforming changes related thereto; defines release under non-monetary conditions; relates to electronic monitoring; requires a rehearing after five days in custody for certain principals (Part JJJ); relates to time limits for a speedy trial; increases requirements for courts and the prosecution regarding the prosecution's readiness for trial (Part KKK); establishes new criminal discovery rules (Part LLL); provides that certain resentencing by operation of law shall be without prejudice to individuals who seek further relief, and modifies grounds for a motion to vacate judgment (Part MMM); relates to making the tax cap permanent on school district and local government tax levies (Part NNN); relates to real estate transfer taxes (Part OOO); relates to base level grants for per capita state aid for the support of local government (Part PPP); relates to amending provisions directing a study relating to staffing enhancement and patient safety (Part QQQ); grants the commissioner of transportation the authority to enter into agreements with fiber optic utilities for use and occupancy of the state right of way and provides for the repeal of such provisions upon expiration thereof (Part RRR); extends the empire state film production credit and empire state film post production credit to additional years (Part SSS); provides for the administration of certain funds and accounts related to the 2019-20 budget, authorizing certain payments and transfers; relates to reductions in enacted appropriations; relates to the issuance of certain bonds or notes; relates to the mental hygiene facilities improvement fund income account; and relates to the mental health services fund; and provides for the repeal of certain provisions upon expiration thereof (Part TTT); relates to the findings and determinations made by the compensation committee (Part UUU); relates to the powers of the members of the commission on judicial and executive compensation (Part VVV); extends the effectiveness of provisions under the infrastructure investment act, and extends the effectiveness of provisions under the transformational economic development infrastructure and revitalization projects act (Part WWW); establishes a public campaign financing and election commission to examine, evaluate and make recommendations for new laws with respect to how the state should implement a system of public campaign financing for state legislative and statewide public offices (Part XXX); relates to contracts for excellence and the apportionment of public moneys; relates to universal prekindergarten aid; authorizes boards of education to enter into piggyback contracts, supplemental basic tuition for charter schools, supplemental public excess cost aid; relates to universal pre-kindergarten school bus transportation; relates to academic enhancement aid, high tax aid, state aid adjustments; relates to moneys apportioned, when and how payable, the teachers of tomorrow teacher recruitment and retention program, class sizes for special classes containing certain students with disabilities; relates to waivers from duties; relates to annual teacher and principal evaluations; amends chapter 756 of the laws of 1992, relating to funding a program for work force education conducted by the consortium for worker education in New York city, in relation to reimbursements for the 2019-2020 school year; amends chapter 756 of the laws of 1992, relating to funding a program for work force education conducted by the consortium for worker education in New York city, in relation to withholding a portion of employment preparation education aid and in relation to the effectiveness thereof; relates to employment preparation education programs; amends chapter 82 of the laws of 1995, amending the education law and certain other laws relating to state aid to school districts and the appropriation of funds for the support of government, in relation to the effectiveness thereof; amends chapter 147 of the laws of 2001, amending the education law relating to conditional appointment of school district, charter school or BOCES employees, in relation to the effectiveness thereof; amends chapter 425 of the laws of 2002, amending the education law 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, in relation to the effectiveness thereof; amends chapter 101 of the laws of 2003, amending the education law relating to implementation of the No Child Left Behind Act of 2001, in relation to the effectiveness thereof; amends chapter 91 of the laws of 2002, amending the education law and other laws relating to reorganization of the New York city school construction authority, board of education and community boards, in relation to the effectiveness thereof; amends the education law, in relation to candidates for community superintendent and establishing a task force on community district education councils; amends chapter 345 of the laws of 2009 amending the education law and other laws relating to the New York city board of education, chancellor, community councils, and community superintendents, in relation to the effectiveness thereof; extends provisions relating to contracts for the transportation of school children; extends provisions relating to census reporting; relates to school bus driver training, special apportionment for salary expenses and public pension accruals, to the city school district of the city of Rochester, total foundation aid for the purpose of the development, maintenance or expansion of certain magnet schools or magnet school programs for the 2019-2020 school year; relates to the support of public libraries; relates to project costs for buildings of public libraries located in economically distressed communities; extends provisions relating to the public library grant program; amends chapter 121 of the laws of 1996 relating to authorizing the Roosevelt union free school district to finance deficits by the issuance of serial bonds, in relation to the max apportionment for salary expenses; extends provisions relating to supplementary funding for dedicated programs for public school students in the East Ramapo central school district; relates to the effectiveness of provisions relating to BOCES intermediate districts; relates to building condition surveys; relates to building aid for testing and filtering of potable water systems for lead contamination; relates to building aid for periodic inspections of public school buildings; relates to retirement contribution reserve funds; and repeals certain provisions of the education law and a chapter of the laws of 2019 amending the education law relating to teacher evaluations (Part YYY); establishes a central business district tolling program in the city of New York; establishes the central business district tolling lockbox fund; and relates to the confidentiality of certain public records (Subpart A); allows the assignment, transfer, sharing or consolidating of powers, functions or activities of the metropolitan transportation authority; establishes an independent forensic audit and the major construction review unit (Subpart B); relates to various procurement processes of the metropolitan transportation authority including the resolution process for contracts (Subpart C); relates to implementing transit performance metrics (Subpart D); relates to submission of a twenty-year capital needs assessment (Subpart E); relates to a central business district toll credit (Subpart F)(Part ZZZ); and relates to voting by members of the New York state public authorities control board (Part AAAA).

CHAPTER 60
A6665 
Otis
07/03/19  signed
Amends §3, Chapter 618 of 1998.  Extends a provision of law regarding the disposal of surplus computer equipment by political subdivisions.
 
CHAPTER 61
A6671-A 
Paulin (MS)
07/03/19  signed
Amends §4, Chapter 374 of 2014.  Extends authority to BOCES to lease real property to July 1, 2024.
 
CHAPTER 62
A6694 
Pretlow
07/03/19  signed
Amends §§1321 & 1340, Tax Law; amends §6, Chapter 535 of 1987.  Extends the expiration date of the personal income tax surcharge imposed by the city of Yonkers.
 
CHAPTER 63
A7123 
Jacobson
07/03/19  signed
Adds §7-105, Election Law.  Relates to instituting additional ballot accountability practices.
 
CHAPTER 64
A7502 
Abbate
07/03/19  signed
Amends §2, Chapter 695 of 1994.  Relates to injunctive relief in improper practice cases, in relation to extending the effectiveness of provisions contained therein.
 
CHAPTER 65
A7557 
D'Urso
07/03/19  signed
Amends part F §12, Chapter 58 of 2013.  Extends the effectiveness of the "Cleaner, Greener NY Act of 2013".

​CHAPTER 66
A7606 
Lavine
07/03/19  signed
Repealed §7-114 sub 2 ¶¶(c) & (h), amends §16-104, Election Law; amends §17, Chapter of 2019 (as proposed in S.2300-A and A.2682-A).  Relates to the form of primary ballots; removes color requirement.
 
CHAPTER 67
A7654-A 
Jaffee
07/03/19  signed
Amends §§1950, 305 & 3602-d, Education Law; amends §421, Social Services Law; amends §4, Chapter 396 of 2012.  Authorizes boards of cooperative educational services to enter into certain contracts with out-of-state schools related to existing technology products, including computer programs and software packages that help students learn and assist districts with achieving greater efficiencies; defines "out-of-state public school"; changes the term "common core" to "next generation" standards or curriculum.
 
CHAPTER 68
A7773 
Buttenschon
07/03/19  signed
Amends part I §3, Chapter 61 of 2017.  Extends provisions relating to operational expenses for certain gaming facilities until June 21, 2021.
 
CHAPTER 69
A8053 
Reyes
07/03/19  signed
Amends §47, Chapter 2 of 1998.  Extends provisions relating to expanding the child health insurance plan.

​CHAPTER 70
S642 
BRESLIN
07/03/19  signed
Amends §5402, Insurance Law.  Extends authorization for the issuance of broad form coverage.
 
CHAPTER 71
S3405 
STEWART-COUSINS
07/03/19  signed
Amends §54.40, Local Finance Law.  Relates to bonds and notes of the city of Yonkers.
 
CHAPTER 72
S3985-B 
STAVISKY
07/03/19  SIGNED
Amends §489, Real Property Tax Law.  Increases the average assessed value threshold; relates to the eligibility of J-51 tax abatements to reflect cost of living adjustments.
 
CHAPTER 73
S4023 
SERRANO
07/03/19  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 74
S4159 
KENNEDY
07/03/19  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 75
S4197-B 
JACKSON
07/03/19  SIGNED
Amends §§54.10, 54.90, 57.00, 90.00 & 107.00, Local Finance Law; amends §10-a, §2 of Chapter 868 of 1975; amends §5, Chapter 142 of 2004.  Relates to the sale of bonds and notes of the city of New York, the issuance of bonds or notes with variable rates of interest, interest rate exchange agreements of the city of New York, the refunding of bonds, and the down payment for projects financed by bonds; amends the New York state financial emergency act for the city of New York; makes further amendments relating to the effectiveness thereof.
 
CHAPTER 76
S4488-A 
GOUNARDES (NYC Actuary #1)
07/03/19  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 77
S4911 
KENNEDY
07/03/19  SIGNED
Amends §54.30, Local Finance Law.  Relates to the sale of bonds and notes of the city of Buffalo.
 
CHAPTER 78
S5193-A 
O'MARA
07/03/19  SIGNED
Amends §2, Chapter 210 of 2009.  Amends the county law relating to communication service surcharges applied to Tompkins county, in relation to extending the provisions of such chapter.
 
CHAPTER 79
S5554-B 
LIU
07/03/19  SIGNED
Amends §§499-aaa - 499-ccc, Real Property Tax Law.  Relates to the green roof tax abatement; authorizes a tax abatement for any tax year commencing on or after July 1, 2019 and ending on or before June 30, 2024, which shall be fifteen dollars per square foot of a green roof; provides that the amount of such tax abatement shall not exceed $200,000.

​CHAPTER 80
S5779 
SERRANO 
07/03/19  SIGNED
Amends Chapter 192 of 2011 (as proposed in S.4023 & A.5972).  Extends provisions of law relating 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.
 
CHAPTER 81
S5937 
KAMINSKY 
07/03/19  SIGNED
Amends §4, Chapter 330 of 2014.  Extends provisions relating to the department of environmental conservation's management of aquatic invasive species, spread prevention and penalties.
 
CHAPTER 82
S6100 
SANDERS
07/03/19  SIGNED
Amends §3, Chapter 223 of 1996.  Extends the effectiveness of provisions of law relating to permissible fees in connection with open end loans.
 
CHAPTER 83
S6148 
ADDABBO
07/03/19  SIGNED
Amends §6, Chapter 100 of 2013.  Extends provisions reinstating prior approved work permits and waiving requirements as such provisions relate to rebuilding and repairing homes devastated by Hurricane Sandy in the city of New York.
 
CHAPTER 84
S6317 
RIVERA
07/03/19  SIGNED
Amends §246, Chapter 81 of 1995.  Relates to extending provisions of the public health law relating to medical reimbursement and welfare reform.

​CHAPTER 85
S6318 
RIVERA
07/03/19  SIGNED
Amends §20, Chapter 451 of 2007.  Extends certain provisions providing enhanced consumer and provider protections under contracts with managed care organizations.

​CHAPTER 86
S6319 
LIU
07/03/19  SIGNED
Amends §1735, Public Authorities Law; amends §19, Chapter 738 of 1988.  Extends certain provisions relating to the New York city school construction authority to 2024.

CHA​PTER 87
S6337-A 
RIVERA
07/03/19  SIGNED
Amends §3002, Public Health Law; amends §2, Chapter 459 of 1996.  Includes certified first responders in a program relating to recertification of persons providing emergency medical care and removes the designation of such program as a pilot or demonstration program; and extends the effectiveness of certain provisions relating to recertification of persons providing emergency medical care.
 
CHAPTER 88
S6358 
LANZA 
07/03/19  SIGNED
Amends §5, Chapter 759 of 1973.  Extends the time period for the conveyance of lands for the establishment of the Gateway National Recreation Area until June 30, 2021.
 
CHAPTER 89
S6476 
BENJAMIN
07/03/19  SIGNED
Amends §2, Chapter 538 of 2013.  Extends the effectiveness of the estate tax treatment of dispositions to surviving spouses who are not United States citizens to July 1, 2022.
 
CHAPTER 90
S6497-A 
KAVANAGH
07/03/19  SIGNED
Amends §467-a, Real Property Tax Law.  Relates to extending certain provisions relating to a partial tax abatement for residential real property held in the cooperative or condominium form of ownership in a city having a population of one million or more.

CHAPTER 91
S5072-A 
HOYLMAN
07/08/19  SIGNED with Press Release
Amends Tax Law, generally; amends §11-1797, NYC Ad Code.  Requires the commissioner of taxation and finance to cooperate with investigations by certain committees of the United States Congress under certain circumstances.
 
CHAPTER 92
S6146 
HOYLMAN
07/08/19  SIGNED
Repealed §491 sub 1-a, amends Tax Law, generally; amends §11-1797, NYC Ad Code; (as proposed in S.5072-A & A.7194-A).  Requires the commissioner of taxation and finance to cooperate with investigations by certain committees of the United States Congress under certain circumstances.

​CHAPTER 93
S5248-B 
BIAGGI
07/10/19  SIGNED with Press Release
Amends §§194 & 197, Labor Law.  Prohibits wage differentials based on protected class status.
 
CHAPTER 94
S6549 
CARLUCCI
07/10/19  SIGNED with Press Release
Adds §194-a, Labor Law.  Prohibits employers from seeking salary history from applicants.

CHAPTER 95
S6209-A 
BAILEY
07/12/19  SIGNED
Amends §292, Executive Law; amends §11, Education Law.  Prohibits race discrimination based on natural hair or hairstyles; defines "race" for certain specific purposes to include, but not be limited to, ancestry, color, ethnic group identification, and ethnic background, and to include traits historically associated with race, including but not limited to, hair texture and protective hairstyles; and defines "protective hairstyles" to include, but not be limited to, such hairstyles as braids, locks, and twists.

​CHAPTER 96
A8414 
Bichotte (Governor’s Program #4)
07/15/19  signed with Press Release
Amends §§310, 311, 311-a, 312-a, 313, 314, 315 & 316-a, adds Article 28 §§821 - 826, Executive Law; amends §§143, 163 & 139-j, State Finance Law; amends §2879, Public Authorities Law; amends §8, Public Building Law; amends §121, Chapter 261 of 1988.  Relates to minority and women business enterprises; extends the provisions of article 15-a of the executive law; provides for punishment for fraud related to minority and women business enterprises (Part ).
 
CHAPTER 97
S6301 
SANDERS (Dormitory Authority #5)
07/15/19  signed with Press Release
Amends §1678, Public Authorities Law.  Relates to the award of contracts to small businesses, minority-owned business enterprises and women-owned business enterprises; provides for the repeal of such provisions upon expiration thereof.
 
CHAPTER 98
S6418-A 
PARKER (NYC Small Business Services #1)
07/15/19  signed with Press Release
Amends §§311 & 324, adds §1206, NYC Charter; amends §2590-h, Education Law; amends §1743, Public Authorities Law.  Relates to opportunities for small businesses and businesses owned by women and minorities.
 
CHAPTER 99
A6865-A 
Dickens
07/15/19  signed with Press Release
Authorizes the commissioner of general services to transfer and convey certain lands in New York City to the urban development corporation.

​CHAPTER 100
A558-A 
Rosenthal L (MS)
07/16/19  signed  with Press Release
Amends §§1399-aa, 1399-bb, 1399-cc, 1399-dd, 1399-ff, 1399-ll & 1399-mm, Public Health Law; amends §260.21, Penal Law.  Increases the age to purchase tobacco products from 18 years old to 21 years old.
 
CHAPTER 101
A5701-B 
Buttenschon
07/16/19  signed with Press Release
Adds §344-k, Highway Law.  Designates a portion of the state highway system in Oneida county as the "Officer Kevin F. Crossley Memorial Highway".
 
CHAPTER 102
A7497 
Raynor
07/16/19  signed with Press Release
Adds §344-k, Highway Law.  Designates a portion of state route 102 in the hamlet of Uniondale, Nassau county, beginning at the intersection of Uniondale Avenue and Front Street and ending at the intersection of Hawthorne Avenue and Front Street, as "Melvin Harris, Jr. Way"
 
CHAPTER 103
S1140 
CARLUCCI
07/16/19  SIGNED
Adds §398-f, General Business Law.  Relates to notices pertaining to children's non-regulated camp.
 
CHAPTER 104
A7752 
Dinowitz
07/16/19  signed
Amends §400.00, Penal Law.  Relates to the transport of pistols or revolvers by licensees.
 
CHAPTER 105
A8419 
Nolan (MS) Governor Program # 5
07/17/19  signed with Press Release
Amends Labor Law, generally; amends §225, Public Health Law; amends §§3, 51, 120 & 201, adds §110-b, Workers Compensation Law.  Enacts the farm laborers fair labor practices act: grants collective bargaining rights to farm laborers; requires employers of farm laborers to allow at least 24 consecutive hours of rest each week; provides for an 8 hour work day for farm laborers; requires overtime rate at one and one-half times normal rate; makes provisions of unemployment insurance law applicable to farm laborers; provides sanitary code shall apply to all farm and food processing labor camps intended to house migrant workers, regardless of the number of occupants; provides for eligibility of farm laborers for workers' compensation benefits; requires employers of farm laborers to provide such farm laborers with claim forms for workers' compensation claims under certain conditions; requires reporting of injuries to employers of farm laborers.

​CHAPTER 106
S6599 
KAMINSKY  Governor Program # 7
07/18/19  SIGNED with Press Release
Adds Article 75 §§75-0101 - 75-0119, amends §54-1523, Environmental Conservation Law; adds §66-p, Public Service Law; adds §§17-a & 17-b, Chapter 355 of 2014.  Enacts the New York state climate leadership and community protection act; relates to climate change; renewable energy program; labor and job standards and worker protection.

​CHAPTER 107
S5532-B 
GIANARIS
07/22/19  SIGNED with Press Release
Adds §381, Agriculture & Markets Law.  Relates to the prohibition of declawing of cats; makes such violation punishable by a civil penalty not to exceed $1,000.
 
CHAPTER 108
A8126-A 
Paulin
07/22/19  signed with Press Release
Amends §14-c, Transportation Law.  Establishes the "Gateway Development Commission Act" which enables such commission to facilitate a passenger rail project between Penn Station, Newark, New Jersey and Penn Station, New York, New York.

​CHAPTER 109
A5981 
Braunstein
07/23/19  signed with Press Release
Adds §245.15, Penal Law; amends §530.11, Criminal Procedure Law; amends §812, Family Court Act; adds §52-b, Civil Rights Law.  Establishes the crime of unlawful dissemination or publication of an intimate image and creates a private right of action for such crime.

​CHAPTER 110
S3971-B 
SAVINO
07/24/19  SIGNED with Press Release
Creates a temporary state commission to study and investigate how to regulate artificial intelligence, robotics and automation; and repeals such commission.
 
CHAPTER 111
S5484-B 
O'MARA
07/24/19  SIGNED with Press Release
Adds §344-i, Highway Law.  Designates a portion of the state highway system including the bridges on interstate eighty-six which cross state route four hundred fifteen as the "Trooper Nicholas F. Clark Memorial Bridge".
 
CHAPTER 112
A8011 
Gunther
07/24/19  SIGNED with Press Release
Adds §344-i, Highway Law.  Designates a portion of the state highway system in the town of Fremont as the "Specialist Allan Milk Memorial Bridge".
 
CHAPTER 113
S521-A 
CARLUCCI 
07/24/19  SIGNED with Press Release
Adds §344-i, Highway Law.  Designates that portion of state route 17 in the village of Hillburn, town of Ramapo, county of Rockland, as the "Justice Thurgood Marshall Memorial Highway".
 
CHAPTER 114
S3161-A 
AMEDORE
07/24/19  SIGNED with Press Release
Adds §344-i, Highway Law.  Designates a portion of the state highway system as the "Sergeant Jeremy J. VanNostrand Memorial Highway".

CHAPTER 115
A2374
Dinowitz
07/25/19  signed with Press Release
Amends §380-t, General Business Law.  Relates to requiring a consumer credit reporting agency to offer identity theft prevention and mitigation services in the case of a breach of the security of such agency's system.
​
CHAPTER 116
A3425 
Dilan
07/25/19  signed with Press Release
Amends §§292 & 296, Executive Law.  Relates to expanding the scope of unlawful discriminatory practices to include public educational institutions.
 
CHAPTER 117
S5575-B 
Thomas
07/25/19  SIGNED with Press Release
Amends Article 39-F Art Head, §899-aa, adds §899-bb, General Business Law; amends §208, State Technology Law.  Relates to notification of a security breach; includes credit and debit cards; increases civil penalties.
 
CHAPTER 118
A8054
Dilan
07/25/19  signed
Amends §292, Executive Law (as proposed in A. 3425 and S. 4901).  Relates to expanding the scope of unlawful discriminatory practices to include public education institutions.

​CHAPTER 119
A5765 
Zebrowski
07/27/19  signed
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 120
A6546
Lupardo
07/27/19  signed
Adds §336, County Law; amends §186-g, Tax Law.  Authorizes Broome county to impose an additional surcharge to pay for the costs associated with updating the telecommunication equipment and telephone services needed to provide an enhanced 911 emergency telephone system to serve such county and provides for the repeal of such provisions upon expiration thereof.
 
CHAPTER 121
A7310-A 
Jaffee 
07/27/19  signed
Amends §1903, Real Property Tax Law.  Limits the shift between classes of taxable property in the town of Orangetown, county of Rockland.
 
CHAPTER 122
S2315 
ADDABBO
07/29/19  SIGNED
Amends §228, Racing Pari-Mutuel Wagering & Breeding Law.  Relates to certain payments to the horsemen's organization.

​
CHAPTER 123
S2984 
LITTLE
07/29/19  SIGNED
Allows out of state health care professionals to perform services at the Ironman Lake Placid and the Ironman 70.3.
 
CHAPTER 124
S4294 
MAY
07/29/19  SIGNED
Amends §2, Chapter 264 of 2009.  Relates to communication service surcharges applied to Onondaga county; extends provisions thereof.
 
CHAPTER 125
S5024-A 
PARKER
07/29/19   SIGNED
Amends §384-b, Social Services Law.  Enacts the New York State Reuniting Families Act; relates to foster care and parents in immigration detention or removal proceedings.
 
CHAPTER 126
S5791 
RAMOS (Attorney General # 5)
07/29/19  SIGNED
Amends §215, Labor Law.  Establishes penalties for threatening, penalizing, or in any other manner discriminating or retaliating against any employee, including but not limited to contacting United States immigration authorities or otherwise threatening to report an employee's suspected citizenship or immigration status.
 
CHAPTER 127
S6410 
KAVANAGH  (NYS Homes and Community Renewal  # 1)
07/29/19  SIGNED
Amends §47, Private Housing Finance Law; amends §6, Chapter 514 of 1983; amends §7, Chapter 396 of 1984; amends §16, Chapter 915 of 1982; amends §2407, Public Authorities Law; amends §19, Chapter 555 of 1989; amends §2, Chapter 172 of 2002; amends §4, Chapter 208 of 2010; amends §5, Chapter 246 of 2010.  Relates to powers of the New York state housing finance agency and the state of New York mortgage agency; extends certain provisions.
 
CHAPTER 128
S6426 
LAVALLE
07/29/19   SIGNED
Amends §3, Chapter 387 of 2013.  Extends the expiration of provisions relating to including the trustees of the Freeholders and Commonalty of the town of Southampton, trustees of the Freeholders and Commonalty of the town of East Hampton and the trustees of Freeholders and Commonalty of the town of Southold as municipal corporations for the purposes of section 72-h of the general municipal law.
 
CHAPTER 129
S2374 
GIANARIS
07/29/19  SIGNED with Press Release
Amends §400.00, adds §400.20, Penal L; amends §§897 & 898, General Business Law.  Establishes a waiting period before a firearm, shotgun or rifle may be delivered to a person; requires either the National Instant Criminal Background Check System (NICS) or its successor has issued a "proceed" response to the licensee, or thirty calendar days have elapsed since the date the licensee, seller, transferor or dealer contacted NICS to initiate a national instant criminal background check and NICS has not notified the licensee, seller, transferor or dealer that the transfer of the firearm, rifle or shotgun to such person should be denied.
 
CHAPTER 130
S2448 
SEPULVEDA
07/29/19  SIGNED with Press Release
Amends §§265.00, 265.10 & 265.20, adds §265.01-c, Penal Law.  Prohibits the possession, manufacture, transport and disposition of rapid-fire modification devices. Bump stocks.
 
CHAPTER 131
S6579-A 
BAILEY
07/29/19  SIGNED with Press Release
Amends §§221.05 & 221.10, Penal Law; amends §§1.20, 440.10 & 160.50, Criminal Procedure Law; amends §1399-n, Public Health Law.  Provides for vacating records for certain proceedings and modifies the definition of smoking. Marijuana decriminalization.
 
CHAPTER 132
S6614 
BAILEY
07/29/19  SIGNED
Repealed & adds §440.10 sub 1 ¶(k), amends §160.50, Criminal Procedure Law (as proposed in S.6579-A & A.8420-A Chapter 131).  Provides for vacating records for certain proceedings.

CHAPTER 133
A8174 
Buttenschon
07/30/19  signed with Press Release
Amends §§265.45 & 265.50, Penal Law (as proposed in S.2450-A & A.2686-A Chapter 135).  Provides for an exception to firearm storage requirements related to persons less than sixteen years old when such person less than sixteen years old is at a shooting range under immediate supervision, or when such person less than sixteen years old is the holder of a hunting license or permit.
 
CHAPTER 134
S1414-A 
PARKER
07/30/19  SIGNED with Press Release
Amends §§265.00, 265.20, 70.02 & 460.10, adds §§265.50 & 265.55, Penal Law; amends §700.05, Criminal Procedure Law.  Establishes certain crimes relating to the criminal manufacture or possession of an undetectable firearm, rifle, or shotgun.
 
CHAPTER 135
S2450-A 
KRUEGER
07/30/19  SIGNED
Repeals §2, Chapter 19 of 2019; amends §§265.45 & 400.00, adds §265.50, Penal Law; amends §396-ee, General Business Law.  Amends provisions relating to requirements for the safe storage of rifles, shotguns and firearms; requires sellers to provide notice of the duty to use gun locking devices and otherwise lock guns away from children and other persons not authorized to possess them.

​
CHAPTER 136
S2680-A 
MAYER
7/30/19  SIGNED with Press Release
Amends §14-130, Election Law.  Authorizes the use of campaign funds for childcare expenses where they are incurred in the campaign or in the execution of the duties of public office or party position.
 
CHAPTER 137
A7053 
Thiele (MS)
07/31/19  signed with Press Release
Amends §353-d, Agriculture & Markets Law.  Relates to the confinement of companion animals in unattended motor vehicles under conditions that endanger the health or well-being of an animal and what can be done in the event an animal is seen suffering; adds paid or volunteer firefighters and emergency services personnel as persons authorized to remove such companion animals from unattended vehicles because of extreme temperatures; and provides penalties.
 
CHAPTER 138
S101-A 
KAMINSKY
07/31/19  SIGNED with Press Release
Amends §265.01-a, Penal Law.  Limits an educational institution's ability to authorize the possession of a weapon on school grounds to certain officers or agents of a law enforcement agency.
 
CHAPTER 139
S2449 
MAYER
07/31/19  SIGNED
Adds §233, Executive Law; adds §97-cc, State Finance Law.  Establishes the municipal gun buyback program by the division of state police for the voluntary return of guns; establishes the municipal gun buyback program fund to fund the program.

CHAPTER 140
A3276 
Joyner
08/01/19  signed with Press Release
Adds §2509, Public Health Law.  Establishes state and New York city maternal mortality review boards and the maternal mortality and morbidity advisory council for the purpose of reviewing maternal deaths and maternal morbidity and developing and disseminating findings, recommendations, and best practices to contribute to the prevention of maternal mortality and morbidity.
 
CHAPTER 141
S5444 
SALAZAR
08/01/19  SIGNED with Press Release
Amends §108, Executive Law.  Relates to participation in the address confidentiality program; authorizes victims of sexual offenses, human trafficking and stalking to participate.
 
CHAPTER 142
S6529 
RIVERA
08/01/19  SIGNED
Amends §2509, Public Health Law (as proposed in A.3276 & S.1819).  Relates to the makeup and structure of the maternal mortality review board.
 
CHAPTER 143
S3852-A 
MARTINEZ
08/02/19  SIGNED with Press Release
Amends §§3221 & 4303, Insurance Law.  Enacts "Shannon's law"; relates to requiring insurance companies to cover annual mammograms for breast cancer screening for covered persons aged thirty-five and older.
 
CHAPTER 144
S6213-A
JORDAN
08/02/19  SIGNED with Press Release
Amends §344-h, Highway Law.  Relates to designating a portion of the state highway system as the "Roger J. Mazal Memorial Bridge".

​CHAPTER 145
A4950-B 
Magnarelli
08/06/19  signed with Press Release
Amends Vehicle & Traffic Law, generally; amends §371, General Municipal Law; amends §87, Public Officers Law; amends §§1604, 1709, 2503, 2554 & 2590-h, Education Law.  Relates to school bus safety cameras; relates to owner liability for failure of operator to stop for a school bus displaying a red visual signal and stop-arm; authorizes school districts to enter into agreements with municipalities for the installation and use of school bus photo violation monitoring systems; makes related provisions.
 
CHAPTER 146
S4202 
SAVINO
08/06/19  SIGNED with Press Release
Amends §§265.00, 265.01 & 265.10, Penal Law.  Prohibits the manufacture, transport, shipment or possession of an undetectable knife.
 
CHAPTER 147
S5685 
BROOKS
08/06/19  SIGNED with Press Release
Amends §§49 & 79, Navigation Law.  Enacts Brianna's Law; requires that operators of mechanically propelled vessels complete a boating safety course.

​CHAPTER 148
A951 
Peoples-Stokes (MS)
08/07/19  signed with Press Release
Amends §§235, 236, 237, 239, 240, 241, 1809, 1809-e & 401, add §1180-d, Vehicle & Traffic Law; amends §87, Public Officers Law.  Establishes in the city of Buffalo a demonstration program implementing speed violation monitoring systems in school speed zones by means of photo devices.

CHAPTER 149
A216 
Paulin (MS)
08/08/19  signed
Amends §401, Agriculture & Markets Law.  Relates to the care of animals; requires regular diurnal light cycles of either natural or artificial light; requires separate space for pregnant or nursing dogs; requires a certain level of sanitation of primary enclosures and cages; requires sanitary food receptacles; requires grooming.

​
CHAPTER 150
A219-A 
Paulin (MS)
08/08/19  signed with Press Release
Amends §11-306, Election Law.  Provides that the board of elections will mail special ballots to victims of domestic violence with sufficient time to cast such ballot prior to the close of polls.

CHAPTER 151
A3985 
Weprin
08/08/19  signed with Press Release
Adds §§176.75 & 176.80, Penal Law.  Creates the crime of staging a motor vehicle accident.
 
CHAPTER 152
A4467-A 
Zebrowski
08/08/19  signed with Press Release
Amends §646, Executive Law.  Provides that an individual who has been the victim of a family offense pursuant to the criminal procedure law or the family court act may make a complaint to any local law enforcement agency in the state regardless of where the act took place.
 
CHAPTER 153
S2625 
LANZA
08/08/19  signed with Press Release
Amends §459-a, Social Services Law.  Expands the crimes included in domestic violence to include identity theft, grand larceny and coercion, for purposes of assistance to victims thereof.
 
CHAPTER 154
A4204 
Weprin
08/08/19  signed with Press Release
Amends §296, Executive Law.  Prohibits discrimination against religious attire and appurtenances thereto, including facial hair.
 
CHAPTER 155
A6593 
Zebrowski
08/09/19  signed
Amends §14, Chapter 329 of 2009.  Extends the effectiveness of certain provisions of chapter 329 of the laws of 2009, amending the family court act and the social services law, relating to removing special powers granted to the society for the prevention of cruelty to children.
 
CHAPTER 156
S1827-A 
RITCHIE
08/09/19  signed with Press Release
Adds §344-k, Highway Law.  Relates to designating a portion of state route thirty-seven and county route twenty-eight as the "Charles 'Chuck' Kelly Memorial Highway" in the town of Lisbon.
 
CHAPTER 157
S3658-B 
SEWARD
08/09/19  signed with Press Release
Adds §344-i, Highway Law.  Designates a portion of the state highway system in the hamlet of Hartwick, Otsego county as the "Sergeant John Kempe Winslow Memorial Highway".
 
CHAPTER 158
S4915-A 
AKSHAR
08/09/19  signed with Press Release
Adds §344-i, Highway Law.  Designates a portion of the state highway system in the town of Nichols, county of Tioga, on state route seventeen between exits sixty-two and sixty-three as the "Dennis 'Matt' Howe Memorial Highway".
​
CHAPTER 159
S5112-A 
LAVALLE
08/09/19  SIGNED
Adds §344-i, Highway Law.  Designates a portion of the state highway system as the "SSgt Louis Bonacasa Memorial Bridge".

CHAPTER 160*
A8421 
Simotas
08/12/19  signed with Press Release
Amends §§292, 296, 296-b, 296-d, 297, 300 & 63, Executive Law; amends §5-336, General Obligations Law; amends §§7515 & 5003-b, Civil Practice Law & Rules; amends §201-g, Labor Law.  Provides increased protections for protected classes and special protections for employees who have been sexually harassed; prohibits nondisclosure agreements related to discrimination; prohibits mandatory arbitration clauses related to discrimination; requires employers to provide employees notice of their sexual harassment prevention training program in writing in English and in employees' primary languages; extends the statute of limitations for claims resulting from unlawful or discriminatory practices constituting sexual harassment to three years; requires review and update of the model sexual harassment prevention guidance document and sexual harassment prevention policy; and directs the commissioner of labor to conduct a study on strengthening sexual harassment prevention laws.

*NYLS legislative intent materials available

​CHAPTER 161
S6594 
BIAGGI
08/12/19  SIGNED
Amends §§292, 296 & 297, Executive Law; amends §16, Chapter of 2019 (as proposed in A.8421 & S.6577).  Makes certain chapter amendments relating to law providing increased protections for protected classes and special protections for employees who have been sexually harassed and relates to the effectiveness of certain claims.

CHAPTER 162
A29-A 
Rosenthal L
08/13/19  signed with Press Release
Adds §390-l, Social Service Law.  Requires the anchoring of furniture and electronics in child day care centers and certain other facilities.
 
CHAPTER 163
A4421-B 
Zebrowski (MS)
08/13/19   signed with Press Release
Adds §399-ii, General Business Law.  Enacts "Harper's Law" which will require that retailers who sell certain new furniture offer for sale compatible tip restraint devices and post a notice informing consumers of the risk of furniture tipping.
 
CHAPTER 164
A5842 
Nolan
08/13/19  signed with Press Release
Amends §§1126, 1132 & 1134, Education Law (as proposed in S.7372-B & A.8485-B, L.2018 Ch.363).  Relates to child abuse in an educational setting; clarifies that it includes individuals employed by a school and individuals employed by a person or entity that contracts with a school to provide transportation services.
​
CHAPTER 165
S3788-A 
CARLUCCI
08/13/19  SIGNED with Press Release
Adds §399-ii, General Business Law.  Relates to prohibiting the sale of crib bumper pads and to restricting the use of such pads in certain settings.
 
CHAPTER 166
A92-A 
Perry 
08/14/19  signed with Press Release
Adds §6-n, Banking Law.  Requires a bank or financial institution selling or transferring a mortgage during a modification process to provide the borrower with a written list of all documents relating to such application for modification that were provided to the bank or financial institution to which such mortgage was sold or transferred; and relates to the obligations of subsequent mortgage servicer shall assume all duties and obligations related to any previously approved first lien loan modification or other foreclosure prevention alternative.
 
CHAPTER 167
A5615 
Weinstein (MS)
08/14/19  signed with Press Release
Amends §§265-a & 265-b, Real Property Law; amends Rule 6312, Civil Procedure Law & Rules; adds §420.45, Criminal Procedure Law.  Provides for the regulation of distressed home loans. Deed Theft Bill.
 
CHAPTER 168
S4182 
SALAZAR
08/14/19  SIGNED with Press Release
Amends §1308, Real Property Actions & Proceedings Law.  Requires a servicer in a mortgage foreclosure action of residential real property to pay homeowners' association or cooperative fees as needed to maintain the property.
 
CHAPTER 169
A7788 
Bichotte
Office of Temporary and Disability Assistance (Internal # 4 - 2019)
08/14/19  signed with Press Release
Amends §246, Chapter 81 of 1995.  Extends provisions relating to enforcement of support obligations through the suspension of driving privileges.

​CHAPTER 175
S6541-A 
HOYLMAN
08/19/19  SIGNED with Press Release
Adds §43-a, Navigation Law.  Prohibits vessels from operating, anchoring or mooring in the navigable waters of the state while operating a digital billboard.
 
CHAPTER 176
S1040 
PERSAUD
08/20/19  SIGNED with Press Release
Repealed & adds §292 sub 34, amends §296, Executive Law.  Defines "victim of domestic violence"; prohibits employers from discriminating against victims of domestic violence.
 
CHAPTER 177
S3756 
MAYER
08/20/19  SIGNED with Press Release
Amends §§14-a & 15, Domestic Relations Law.  Waives the state fee for marriage licenses when either party making application for such marriage license is a member of the United States armed forces on active duty and authorizes towns and cities to elect to waive their fees for marriage licenses and certificates when either applicant is a member of the United States armed forces on active duty.

CHAPTER 178
A7051 
Burke (Office of Victim Services #2)
08/21/19  signed with Press Release
Amends §§621 & 631, Executive Law.  Relates to the definition of a "child victim" and to awards for certain child victims.
 
CHAPTER 179
A7079 
McMahon (Office of Victim Services #1)
08/21/19  signed with Press Release
Amends §631, Executive Law.  Limits the awards available to certain victims of unlawful surveillance crimes.

​
CHAPTER 180
S1868 
BAILEY
08/21/19  SIGNED with Press Release
Amends §1602, Civil Practice Law and Rules.  Exempts parties liable for failure to obey or enforce certain child protective, domestic relations, or domestic violence orders of protection or temporary orders of protection from limited liability provisions pertaining to non-economic loss and providing for limitation of joint liability.
 
CHAPTER 181
A220 
Paulin (MS)
08/22/19  signed with Press Release
Adds §6-a, Public Authorities Law.  Authorizes the authorities budget office to suspend local authority board members and executive staff for failure to submit any report required by public authorities law section 2800.
 
CHAPTER 182
S2836-C 
SAVINO
08/22/19  SIGNED with Press Release
Amends §240, Domestic Relations Law; amends §651, Family Court Act.  Relates to restrictions on a sex offender's custody of or visitation with a child.
 
CHAPTER 183
A6292 
Mosley
08/23/19  signed with Press Release
Adds §349-f, General Business Law.  Enacts the pension poaching prevention act to prevent financial planners, insurance agents, and other professionals from luring veterans and their family members to pay substantial funds for veterans' benefits services that the offering entity is unqualified to provide and that can detrimentally impact the future financial situations of the veteran and his or her dependents.

CHAPTER 184
S6536 
GIANARIS (Attorney General #10)
08/26/19  SIGNED with Press Release
Amends §213, Civil Practice Law and Rules.  Requires that certain crimes related to fraudulent practices in respect to stocks, bonds and other securities and conducting business in the state be commenced within six years. Martin Act

CHAPTER 185
A3002 
Solages (MS)
08/27/19  signed with Press Release
Adds §857, General Municipal Law; adds §§1952-a & 2305, Public Authorities Law.  Requires each industrial development agency to live stream and post video recordings of all open meetings and public hearings; requires each industrial development agency to post such recordings for a period of not less than five years.

​CHAPTER 186
A5318 
Rozic (MS)
08/28/19  signed with Press Release
Amends §91, Public Service Law; amends §399-yy, adds §399-yyy, General Business Law.  Requires companies to allow victims of domestic violence to cancel contracts when there is a domestic violence incident report, a police report, an order of protection or a signed affidavit.
 
CHAPTER 187
S4070-B 
BIAGGI
08/29/19  SIGNED with Press Release
Adds §803-b, Education Law.  Requires the commissioner of education to make recommendations to the board of regents relating to instruction on preventing child sexual exploitation and child abuse in grades kindergarten through eight.
 
CHAPTER 188
S3281-A 
KAPLAN
08/29/19  SIGNED with Press Release
Amends §194, General Municipal Law.  Authorizes the sale of cider, mead, braggot and wine at games of chance.



CHAPTER 189
A2218-A 
Abinanti
08/29/19  SIGNED
Amends §2, Chapter 504 of 2016.  Extends the provisions authorizing the town of Greenburgh and specified villages in the towns of Greenburgh and Mount Pleasant to adopt a local law to impose a hotel/motel occupancy tax.
 
CHAPTER 190
A2221 
Schimminger
08/29/19  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 2019 to 2020.
 
CHAPTER 191
A6091 
Abbate
08/29/19  SIGNED
Amends §59-b, Civil Service Law (as proposed in S.5118-B & A.6990-A).  Relates to the appointment and promotion of supervisors of the emergency medical service.
 
CHAPTER 192
A7568 
Ryan
08/29/19  SIGNED
Amends §2, Chapter 498 of 2011.  Extends certain provisions relating to the public library construction grant program to 2023.
  
CHAPTER 193
S1191 
COMRIE
08/29/19  SIGNED
Amends §§1, 3, 4 & 5, Chapter of 2018 (as proposed in S.2084 & A.2449).  Amends a chapter of the laws of 2018 relating to the establishment of 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, in relation to making certain provisions permanent; and providing for the repeal of provisions upon the expiration thereof.
 
CHAPTER 194
S1193 
STEWART-COUSINS
08/29/19  SIGNED
Amends §460-d, Social Services Law.  Relates to requiring notification of the appointment of a temporary operator in certain adult care facilities.
 
CHAPTER 195
S1194 
SANDERS
08/29/19  SIGNED
Amends §2, Chapter of 2018 (as proposed in S.9013 and A.8783-B).  Amends a chapter of the laws of 2018 creating the digital currency task force to increase the members from 9 to 13.
 
CHAPTER 196
S1195 
BAILEY
08/29/19  SIGNED
Repealed §305 sub 59, Education Law; adds §1-a, Chapter of 2018 (as proposed in S.8000-B and A.10063-B).  Authorizes the commissioner of children and family services to conduct a study on the effects of trauma on child development and learning.
 
CHAPTER 197
S1196 
BRESLIN
08/29/19  SIGNED
Amends §2108, Insurance Law (as proposed in S.2746 and A.808).  Relates to artificially deflating or otherwise lowering cost data used for adjusted claims, or using cost data that is not appropriate for the region of the state where the loss occurred.
 
CHAPTER 198
S1263 
METZGER
08/29/19  SIGNED
Amends §§420 & 1115, Tax Law; amends §61-a, Alcoholic Beverage Control Law.  Includes mead in various alcohol taxes and licenses.
 
CHAPTER 199
S1276 
FUNKE
08/29/19  SIGNED
Amends §6526, Education Law (as proposed in S.4375-A and A.7237-B).  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 200
S2039 
SEWARD
08/29/19  SIGNED
Amends §§2103 & 2104, Insurance L; amends §3, Chapter of 2018 (as proposed in S.6445-A & A.8484-A).  Relates to registration fees and continuing education requirements for license renewal.

​CHAPTER 201
S2040 
LAVALLE
08/29/19  SIGNED
Amends §1020-ii, Public Authorities Law.  Relates to public notice before approval of utility transmission facilities.
 
CHAPTER 202
S2043 
SEWARD
08/29/19  SIGNED
Amends §5, Chapter 589 of 2015; amends §5, Chapter 588 of 2015.  Amends provisions of a chapter of 2018, extending provisions of law relating to catastrophic or reinsurance coverage issued to certain small groups, as proposed in S.8995 and A.11014.
 
CHAPTER 203
S2044 
RITCHIE
08/29/19  SIGNED
Amends §16, Agriculture & Markets Law.  Relates to the department of agriculture and markets making available information concerning minimum guidelines for vegetation management plans in a manner that is pollinator friendly.
 
CHAPTER 204
S3708 
MAYER
08/29/19  SIGNED
Amends §2, Chapter 506 of 2016.  Extends the effectiveness of the occupancy tax in the town of North Castle to 2022.
 
CHAPTER 205
S3755 
MAYER
08/29/19  SIGNED
Amends §2, Chapter 507 of 2016.  Extends the effectiveness of the occupancy tax in the village of Harrison.
 
CHAPTER 206
S4355 
SERINO
08/29/19  SIGNED
Amends §13.28, Parks, Recreation and Historic Preservation Law (as proposed in S. 7242 and A. 8829).  Requires the office of parks, recreation and historic preservation to install Lyme and tick-borne disease warning signs at all state-managed parks including trail entryways and campgrounds, as deemed necessary based on an assessment by the office, due to the increased presence of such diseases within the state.
 
CHAPTER 207
S4356 
ORTT
08/29/19  SIGNED
Repealed §210 sub§ (c-1), amends §210, adds §343, Insurance Law (as proposed in S. 1156-C and A. 3694-C).  Requires certain insurance companies to provide the superintendent of financial services mental health and substance use disorder parity reports; repeals provisions of the insurance law in relation thereto.
 
CHAPTER 208
S4944-A 
BOYLE
08/29/19  SIGNED
Amends §176, Town Law.  Permits members of the Fair Harbor fire district to adopt a resolution changing the date for the nomination of the chief and assistant chiefs of such fire department.
 
CHAPTER 209
S5052 
THOMAS
08/29/19  SIGNED
Amends §3669, Public Authorities Law. Relates to salary adjustments according to plan and step-ups or increments.
 
CHAPTER 210
S5082 
MAYER
08/29/19  SIGNED
Amends §2, Chapter 505 of 2016.  Extends the occupancy tax in the village of Tuckahoe until September 1, 2022.
 
CHAPTER 211
S5083 
MAYER
08/29/19  SIGNED
Amends §2, Chapter 381 of 2010.  Extends the village of Rye Brook occupancy tax for three years.
 
CHAPTER 212
S6256 
HOYLMAN
08/29/19  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, 2020.
 
CHAPTER 213
S6314 
PERSAUD (Office of Temporary and Disability Assistance #5)
08/29/19  SIGNED
Amends Part B §153, Chapter 436 of 1997.  Extends current exemptions of income and resources for public assistance programs under the welfare reform act of 1997.
 
CHAPTER 214
S6395 
HOYLMAN  (Office of Court Administration #56)
08/30/19  SIGNED with Press Release
Amends §3218, Civil Practice Law and Rules.  Relates to judgment by confession; allows a government agency engaged in the enforcement of a civil or criminal law to file an affidavit in any county.
 
CHAPTER 215
S6526-A 
O'MARA
08/30/19  SIGNED with Press Release
Adds §344-i, Highway Law.  Designates state route 60 in the city of Jamestown, county of Chautauqua, as the "Private Charles S. Cooper, Jr. Memorial Highway".
 
CHAPTER 216
A7346 
Jaffee
08/30/19  SIGNED
Amends §1, Chapter 442 of 2018.  Makes technical changes to the property description for Konbit Neg Lakay Inc. when referencing their tax exemption application for real property taxes.
 
CHAPTER 217
A7604 
Buttenschon
08/30/19  SIGNED
Amends §7, Chapter 3 of 1997; amends §6, Chapter 322 of 2007.  Relates to extending certain provisions authorizing banks and trust companies to exercise the rights of national banks to September 10, 2024.
 
CHAPTER 218
A7677 
Williams (Department of Environmental Conservation #10)
08/30/19  SIGNED
Amends §13-0340, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage bluefish.
 
CHAPTER 219
A7678 
Englebright (Department of Environmental Conservation #6)
08/30/19  SIGNED
Amends §13-0325, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage clams.
 
CHAPTER 220
A7679 
Otis (Department of Environmental Conservation #13)
08/30/19  SIGNED
Amends §13-0323, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage oysters.
 
CHAPTER 221
A7689 
Burke (Department of Environmental Conservation #17)
08/30/19  SIGNED
Amends §11-1303, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage by regulation open seasons, size and catch limits and manner of taking of all species of fish.
 
CHAPTER 222
A8026 
Cruz (State Liquor Authority #5)
08/30/19  signed
Amends §110-b, Alcoholic Beverage Control Law.  Relates to the filing of notifications with municipalities.
 
CHAPTER 223
S1264 
GIANARIS
08/30/19  SIGNED
Amends R4511, adds R4532-b, Civil Practice Law & Rules (as proposed in S.9061 and A.11191).  Relates to the admissibility of images, maps, locations, distances, calculations or other information taken from a web mapping service; provides such shall be admissible if the date such material was created is included and provides such admissibility shall be subject to challenge.
 
CHAPTER 224
S2041 
BENJAMIN
08/30/19  SIGNED
Amends §§1277 & 1205, Public Authorities Law.  Requires public notice prior to certain transportation facility closures; provides an exception for unforeseen circumstances where closure is necessary to ensure public health, safety and welfare.
 
CHAPTER 225
S5070 
JACKSON
08/30/19  SIGNED
Amends §§5 & 6, Chapter 414 of 2018.  Extends the radon task force's reporting date to November 1, 2020.
 
CHAPTER 226
S5666-B 
BENJAMIN
08/30/19  SIGNED
Amends §§1676 & 1680, Public Authorities Law; amends §7, Chapter 698 of 1991.  Relates to financing by and through the dormitory authority for the Reece School, the Reece School shall have full power and authority to assign and pledge to the dormitory authority, any and all public funds in an amount sufficient to make all payments required to be made by the Reece School to any lease, sublease or other agreement entered into between the Reece School and the dormitory authority.
 
CHAPTER 227
S5692-A 
RIVERA
08/30/19  SIGNED
Amends §8610, Education Law.  Provides for restricted clinical laboratory licenses for individuals employed in a department of health authorized toxicology laboratory, operating under the direction of a clinical laboratory director.
 
CHAPTER 228
S5858 
PERSAUD
08/30/19  SIGNED
Amends §14, Chapter 74 of 2007.  Extends provisions of law relating to the interagency task force on human trafficking.
 
CHAPTER 229
S6155 
STEWART-COUSINS
(Department of Environmental Conservation #8)
08/30/19  SIGNED
Amends §13-0339-a, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage American shad.
 
CHAPTER 230
S6174 
MAY (Department of Environmental Conservation #6)
08/30/19  SIGNED
Amends §13-0339-a, Environmental Conservation Law.  Extends the authority of the department of environmental conservation in relation to managing alewife.
 
CHAPTER 231
S6250-A 
RAMOS
08/30/19  SIGNED
Amends §§3 & 5, Chapter 450 of 2017.  Relates to the reversion of certain parkland to the city of New York if such parkland is not used for the purpose of construction and operation of a pre-kindergarten center with a focus on instruction in science, technology, engineering, and mathematics.
 
CHAPTER 232
S6340 
O'MARA
08/30/19  SIGNED
Authorizes the board of supervisors of Tompkins county to contract with certain non-profit organizations and other corporations, associations and agencies for the development, maintenance, or management of affordable housing.
 
CHAPTER 233
S6350 
KAMINSKY (Department of Environmental Conservation #12)
08/30/19  SIGNED
Amends §3, Chapter 366 of 2011.  Extends the authority of the department of environmental conservation to fix open season and bag limits for pheasant hunting on Long Island by individuals who hold a junior license.
 
CHAPTER 234
S6354 
COMRIE  (Metropolitan Transportation Authority #16)
08/30/19  SIGNED
Amends §3, Chapter 206 of 2010.  Relates to extending the small business mentoring program.
 
CHAPTER 235
S6386 
THOMAS (Department of Environmental Conservation #7)
08/30/19  SIGNED
Amends §13-0339-a, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage American eel.
 
CHAPTER 236
S6387 
THOMAS (Department of Environmental Conservation #9)
08/30/19  SIGNED
Amends §13-0340-d, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage blackfish.
 

CHAPTER 237
S6393 
BROOKS (Department of Environmental Conservation #14)
08/30/19  SIGNED
Amends §13-0339-a, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage hickory shad.
​
CHAPTER 238
S6396 
BROOKS (Department of Environmental Conservation #15)
08/30/19  SIGNED
Amends §13-0340-a, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage weakfish.
 
CHAPTER 239
S6462 
STEWART-COUSINS
08/30/19  SIGNED
Amends §64, Alcoholic Beverage Control Law.  Exempts certain property from the prohibition of alcohol sales within a certain distance from a church.
 
CHAPTER 240
S6550 
BAILEY 
08/30/19  SIGNED
Amends §§722.20 & 722.21, Civil Procedure Law.  Relates to proceedings against juvenile and adolescent offenders and allowing district attorneys to remove such offenders to family court.
 
CHAPTER 241
S1975 
ADDABBO
08/31/19  SIGNED
Amends §527, Racing, Pari-Mutuel Wagering and Breeding Law.  Adds tracks located in Westchester county to the tracks excepted from being considered regional tracks.
 
CHAPTER 242
A1213 
Hunter
09/03/19  signed with Press Release
Amends §400.00, Penal Law.  Relates to access to foreign state records concerning previous or present mental illness of applicants for firearms licenses.
 
CHAPTER 243
S2958-A 
KRUEGER
09/03/19  SIGNED with Press Release
Adds Article 25 Title 7 §2595, Public Health Law.  Requires information on concussions and sub-concussive blows to be provided to all parents of children playing tackle football.
 
CHAPTER 244
S6160 
BIAGGI
09/03/19  SIGNED
Amends §§400 & 400.02, Penal Law.  Grants access to local and state law enforcement of records of applications for licenses of firearms.
 
CHAPTER 245
A1945 
Zebrowski (MS)
09/04/19  signed with Press Release
Amends §215, Civil Practice Law and Rules.  Establishes a time period in which an action to recover damages for injury arising from domestic violence must be brought.
 
CHAPTER 246
S4019-A 
THOMAS
09/05/19  SIGNED with Press Release
Amends §399-zzzz, General Business Law; amends §§337 & 341, Personal Property Law.  Requires that a retail lessee shall not be liable for charges for the early termination of a retail lease agreement of a motor vehicle if he or she has deceased before the end of such lease.
 
CHAPTER 247
A7080-A 
Jacobson
09/06/19  signed
Amends §7902, Insurance Law.  Relates to motor vehicle key and key fob replacement contracts if such becomes inoperable, lost or stolen.
 
CHAPTER 248
S4166-A 
ADDABBO
09/09/19  SIGNED with Press Release (2) & Transcript
Amends §802, Education Law.  Authorizes the observance of September 11th Remembrance Day and provides for a brief period of silence on such day.
 
CHAPTER 249
S1966-A 
GOUNARDES
09/11/19  SIGNED with Press Release & Transcript
Amends §13-123, NYC Administrative Code.  Increases the number of physicians who may be appointed to serve as the medical board of the NYC employees' retirement system.
 
CHAPTER 250
S5246-A 
GOUNARDES
09/11/19  SIGNED with Press Release & Transcript
Amends §207-kk, General Municipal Law.  Relates to presumptive evidence of disability caused by cancer of firefighters who have been retired for five years or less.


CHAPTER 251
S5890-A 
GOUNARDES
09/11/19  SIGNED with Press Release & Transcript
Amends §92-d, General Municipal Law; amends §6, Civil Service Law; amends §2, Chapter 273 of 2017; adds §12-140, NYC Administrative Code.  Relates to sick leave for officers and employees with a qualifying World Trade Center condition.
 
CHAPTER 252
S5898-D 
GAUGHRAN
09/11/19  SIGNED with Press Release & Transcript
Amends §§605 & 507, Retirement & Social Security Law.  Relates to providing a final average salary disability retirement benefit to certain participants in World Trade Center rescue, recovery, or cleanup operations.
  
CHAPTER 253
S6313 
GOUNARDES  State Comptroller # 7
09/11/19  SIGNED with Press Release
Amends §§61, 361, 509 & 607, Retirement & Social Security Law.  Extends the period of time to file an application for an accidental death benefit after the death of a member of the New York state and local employees' retirement system or the New York state and local police and fire retirement system.
 
CHAPTER 254
S218-B 
BENJAMIN
09/12/19  SIGNED with Press Release
Amends §2500-h, Public Health Law.  Relates to requiring anaphylactic policies for child care services setting forth guidelines and procedures to be followed for both the prevention of anaphylaxis and during a medical emergency resulting from anaphylaxis.
 
CHAPTER 255
S4719-A 
METZGER
09/12/19  SIGNED
Authorizes Curt McDermott, a part-time town of Shawangunk police officer in the county of Ulster, 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 256
A481-A 
Rosenthal L
09/12/19  signed with Press Release & Executive Order 196
Amends §1399-ii, Public Health Law.  Relates to including electronic cigarettes and liquid nicotine within the tobacco use and prevention program.
 
CHAPTER 257
A202 
Cahill (MS)
09/13/19  signed
Amends §11-302, Election Law.  Authorizes the board of elections to provide special ballots to board of election employees anytime up to the close of polls on election day.
 
CHAPTER 258
A460 
Paulin (MS)
09/16/19  signed with Press Release
Amends §110, Domestic Relations Law.  Relates to adoption by a petitioner where such petitioner's parentage is legally-recognized.
 
CHAPTER 259
A1112 
Jaffee
09/13/19  signed
Authorizes Hatzoloh EMS Inc. of Monsey to file an application for a real property tax exemption.

CHAPTER 260
A1940 
Zebrowski (MS)
09/13/19  signed
Amends §14-f, Banking Law.  Increases the number of authorized withdrawal transactions at no charge from basic banking accounts for account holders sixty-five years of age or older from eight to twelve.
 
CHAPTER 261
A2285 
Rozic (MS) 
09/13/19  signed
Amends §137, Correction Law.  Relates to personal phone calls for inmates in certain circumstances.
 
CHAPTER 262
A2640 
Lavine
09/13/19  signed
Adds §402, State Administrative Procedure Act.  Relates to electronic permit applications and electronic recordkeeping.
 
CHAPTER 263
A2665-A 
Lavine (MS)
09/13/19  signed
Renumbers Article 9 §§90 & 91 to be Article 10 §§100 & 101, adds Article 9 §§90 - 98, Civil Rights Law.  Establishes the right of tenants to call police or emergency assistance without fear of losing their housing as the result of landlord actions or local nuisance laws.
 
CHAPTER 264
A3235 
Dickens
09/13/19  signed
Amends §28-b, Banking Law.  Relates to assessment of the record of performance of banking institutions in helping to meet the credit needs of local communities.
 
CHAPTER 265
A4420 
Zebrowski
09/13/19  signed
Amends §1184, Real Property Tax Law.  Expands the length of time to pay delinquent taxes in installments to thirty-six months.
 
CHAPTER 266
A4481 
Cusick
09/13/19  signed
Adds Article 27-CCC §2747, Public Health Law; adds §§209-M & 630-g, Tax Law; adds §97-ssss, State Finance Law.  Provides a program to promote leukemia, lymphoma and myeloma research, education and treatment and establishes the leukemia, lymphoma and myeloma research, education and treatment fund; authorizes the commissioner of taxation and finance to create a check-off gift on individual income tax returns for contributions to leukemia, lymphoma and myeloma research, education and treatment.

​
CHAPTER 267
A4810-B 
Garbarino
09/13/19  signed
Permits the Patchogue Fire District to file an application for a real property tax exemption.
​

CHAPTER 268
A4912 
Garbarino
09/13/19  signed
Permits the Unitarian Universalist Congregation of the Great South Bay Sayville to file an application for a real property tax exemption.
 
CHAPTER 269
A5764 
Williams
09/13/19  signed
Amends §13-0319, Environmental Conservation Law.  Makes technical corrections to certain shellfish regulations.

CHAPTER 270
A5769-A 
Raia
09/13/19  signed
Authorizes the East Northport Fire District to apply for retroactive real property tax exempt status.
 
CHAPTER 271
A5975 
Reyes
09/13/19  signed
Amends §292, Executive Law.  Amends the definition of pregnancy-related condition to include lactation as a possible way of determining if an individual possesses such condition.
 
CHAPTER 272
A6019-A 
Ortiz (MS)
09/13/19  signed
Amends §§31-f, 31-h & 31-j, Agriculture and Markets Law.  Encourages the expansion of the production of fresh fruits and vegetables by community gardens.
 
CHAPTER 273
A6571-A 
Galef
09/13/19  signed
Amends §911, Executive Law.  Includes the lake of Drew in Westchester county within the definition of "inland waterways" for the purposes of waterfront revitalization.
 
CHAPTER 274
A6849 
Weprin
09/13/19  signed
Amends §146, Correction Law.  Relates to permitting legislative staff to visit correctional facilities and removes the exception from visiting facilities in which inmates under sentence of death are confined.
 
CHAPTER 275
A6869 
Hunter
09/13/19  signed
Amends §1402, Not-for-Profit Corporation Law.  Exempts Howlett Hill Fire Department from the requirement that the percentage of non-resident fire department members not exceed forty-five percent of the membership.
 
CHAPTER 276
A6870 
Hunter
09/13/19  signed
Amends §1402, Not-for-Profit Corporation Law.  Exempts East Syracuse Fire Department from the requirement that the percentage of non-resident fire department members not exceed forty-five percent of the membership.
 
CHAPTER 277
A6913 
Barclay
09/13/19  signed
Authorizes the city of Oswego to offer an optional twenty year retirement plan to police officer Zackary Quinones, who, for reasons not ascribable to his own negligence, failed to make a timely application to participate in such plan previously established by the retirement and social security law.
 
CHAPTER 278
A6963-A 
Buttenschon
09/13/19  signed
Amends §911, Executive Law.  Includes the Ferguson, Moyer, Mud Creek, Ninemile Creek, Oriskany, Reall, Sauquoit, Six Mile Creek, and Wood Creek as creeks within the definition of "inland waterways" for the purposes of waterfront revitalization.
 
CHAPTER 279
A7128 
Paulin
09/13/19  signed
Amends §390.30, Criminal Procedure Law.  Relates to treatment programs and treatment court during interim probation supervision.
 
CHAPTER 280
A7131 
Peoples-Stokes
09/13/19  signed
Amends §64, Alcoholic Beverage Control Law.  Exempts certain property in Erie county from the prohibition of alcohol sales within a certain distance from a church.
 
CHAPTER 281
A7347 
Rosenthal L (Office of Alcoholism & Substance Abuse Services #4)
09/13/19  signed
Repealed §1.03 subsections 12, 13, 14, 15, 16, 18, 25, 29, 40, 41, 43, 44, 45 & 57, amends §§1.03, 5.01, 5.03 & 19.07, Mental Hygiene Law.  Renames the office of alcoholism and substance abuse services to be the office of addiction services and supports, and expands the scope of responsibilities of such office.
 
CHAPTER 282
A7433 
Zebrowski
09/13/19  signed
Permits the Village of Upper Nyack to file an application for a real property tax exemption.
  
CHAPTER 283
A7634-A 
McDonald
09/13/19  signed
Amends §3, Chapter 450 of 2018.  Authorizes the city of Albany to alienate certain lands used as parkland and to dedicate certain other lands as parklands, in relation to revising the metes and bounds of the parkland property to be alienated.
 
CHAPTER 284
A7671 
Zebrowski
09/13/19  signed
Amends §3, Chapter 425 of 2013.  Extends the repeal date for hepatitis C testing offered in hospitals.
 
CHAPTER 285
A7945-A 
Magnarelli (Department of Transportation #4)
09/13/19  signed
Amends §21, Transportation Law.  Relates to the state single audit program and municipalities and public authorities that are required in any fiscal year to have a federal single audit performed under 2 CFR 200.501(a).
 
CHAPTER 286
A8112 
McDonald
09/13/19  signed
Authorizes Church of God and Saints of Christ to file an application for certain real property tax exemptions in the City of Albany.
 
CHAPTER 287
A8136 
Englebright
09/13/19  signed
Relates to tracts of land for bike paths.
 
CHAPTER 288
A8189 
Dinowitz (Office of Court Administration #66)
09/13/19  signed
Amends §§1, 2, 3, 4 & 5, Chapter 164 of 2017; amends §3, Chapter 400 of 2014.  Relates to terms and conditions of employment of certain nonjudicial officers and employees of the unified court system; establishes certain conditions relating to salary and compensation increases for certain nonjudicial officers and employees of the unified court system.
 
CHAPTER 289
A8235 
Lifton
09/13/19  signed
Authorizes the town of Ithaca, county of Tompkins, to alienate and convey certain parcels of land used as parklands.
 
CHAPTER 290
S6374 
GIANARIS
09/13/19  signed with Press Release
09//13/19 Approval Memo 4
Amends §§8-100 & 6-158, adds §§2-122-a & 2-122-b, Election Law.  Relates to the presidential primary, to provide for the election of delegates to a national party convention or a national party conference in 2020; establishes the "Presidential" primary date as April 28, 2020.

CHAPTER 291
S41 
HOYLMAN 
09/13/19  SIGNED
Adds §347-a, General Business Law; amends §623, Executive Law.  Provides that in any action commenced under the state's anti-trust law, the court may direct that all or any part of a criminal fine or civil penalty imposed upon a violator may, in the court's discretion, be ordered to be deposited with the office of victim services.
 
CHAPTER 292
S547 
AKSHAR
09/13/19  SIGNED
Amends §3, Public Officers Law.  Relates to the qualifications for holding the offices of assistant district attorney and assistant public defender in the county of Chenango; allows assistant district attorneys and assistant public defenders in Chenango county to reside in Chenango county or an adjoining county.
 
CHAPTER 293
S987 
BRESLIN
09/13/19  SIGNED
Amends §4173, Public Health Law.  Authorizes the common council of the city of Albany, as the local legislative body, to establish the fee charged for issuance of birth and death records.
 
CHAPTER 294
S1192 
BAILEY
09/13/19  SIGNED
Amends §§211 & 212, Economic Development Law.  Relates to the operation of entrepreneurship assistance centers; requires minimum instruction time and allows joint applications from a consortium of career education agencies and not-for-profit corporations.
 
CHAPTER 295
S1650 
SKOUFIS
09/13/19  SIGNED
Adds §79-o, Civil Rights Law.  Requires places of public accommodation, resort or amusement that operate televisions during regular hours of operation to provide closed captioning on certain televisions upon request.
 
CHAPTER 296
S1653 
SKOUFIS
09/13/19  SIGNED
Authorizes the assessor of the town of Haverstraw, county of Rockland, to accept from Hi Tor Animal Care Center, Inc. an application for exemption from real property taxes.
 
CHAPTER 297
S1730 
SKOUFIS
09/13/19  SIGNED
Amends §1409, Tax Law; amends §11-2105, NYC Administrative Code.  Requires the real property transfer tax return relating to residential property sold or purchased by a limited liability company to include information on the ownership of such company.
 
CHAPTER 298
S1799
RIVERA
09/13/19  SIGNED
Amends §2312, Public Health Law.  Authorizes expedited partner therapy for certain sexually transmitted infections.
 
CHAPTER 299
S1930 
ORTT
09/13/19  SIGNED
Amends §5, Chapter 243 of 2017.  Makes the provisions of law authorizing hunting big game by rifle in the county of Orleans permanent.


CHAPTER 300
S2877 
MARTINEZ
09/13/19  SIGNED
Relates to authorizing the town of Brookhaven, in the county of Suffolk, to lease parklands to the Patchogue-Medford Library.
 
CHAPTER 301
S3112 
AKSHAR
09/13/19  SIGNED
Amends §5, Chapter 125 of 2017.  Makes provisions of law related to hunting in the county of Broome west of the Susquehanna river permanent.
 
CHAPTER 302
S5647-B 
KAPLAN
09/13/19  SIGNED
Authorizes BB/S Facilities Management Corporation to receive retroactive real property tax exempt status.
 
CHAPTER 303
S5756 
METZGER (Department of Agriculture and Markets #3)
09/13/19  SIGNED
Amends §192-c, Agriculture & Markets Law.  Requires the grade of diesel fuel to be posted.
 
CHAPTER 304
S5955 
MAY
09/13/19  SIGNED
Authorizes the city of Syracuse to offer an optional twenty year retirement program to police officer Thomas R. Nicolini.
 
CHAPTER 305
S6154 
SEPULVEDA (State Commission of Correction #2)
09/13/19  SIGNED
Amends §504, Correction Law.  Relates to the designation of a substitute jail for programmatic purposes.
 
CHAPTER 306
S6164-A 
CARLUCCI
09/13/19  SIGNED
Adds §67.08, Mental Hygiene Law.  Provides a process for the commissioner to authorize transfer of patients in mental health facilities upon a verdict of not responsible by reason of mental disease or defect, to a foreign nation upon request.

CHAPTER 307
S6294 
SKOUFIS
09/13/19  SIGNED
Authorizes Girl Scouts Heart of the Hudson, Inc. to file an application for a certain real property tax exemption.
 
CHAPTER 308
S6312-A 
KAVANAGH (Metropolitan Transportation Authority #2)
09/13/19  SIGNED
Authorizes the discontinuance of park land of a portion of subsurface real property in the city of New York and grants easements to the metropolitan transportation authority to enable the New York city transit authority to use such lands for the construction of a new subsurface electrical substation adjacent to the existing tunnel of the A, C, E subway lines to provide power to enable additional subway trains to be operated.
 
CHAPTER 309
S6448 
RIVERA
09/13/19  SIGNED
Amends §2445, Public Health Law.  Authorizes human research in compliance with federal law.
 
CHAPTER 310
S6475 
BAILEY
09/13/19  SIGNED
Amends §§308.1 & 320.6, Family Court Act.  Requires the probation service to consider the views of the complainant and the impact of the alleged act of juvenile delinquency to determine if an adjustment would be suitable.
 
CHAPTER 311
S6503 
MARTINEZ
09/13/19  SIGNED
Authorizes Christian Worship Center Church of God to file an application for a retroactive real property tax exemption.
 
CHAPTER 312
S6508-A 
COMRIE
09/13/19  SIGNED
Authorizes the county of Nassau to accept an application for retroactive real property exemption from the First Reformed Church of Jamaica for a certain parcel in Hempstead.
 
CHAPTER 313
S6560 
PERSAUD
09/13/19  SIGNED
Amends §§413 & 451, Family Court Act; amends §§240 & 236, Domestic Relation Law; amends §111-g, Social Services Law.  Modifies the criteria for the establishment and modification of child support orders and increases the annual service fee for child support services.
 
CHAPTER 314
S6616 
KRUEGER
09/13/19  SIGNED
Amends §1, Chapter 54 of 2019.  Amends the Capital Projects budget.
​
CHAPTER 315
S6574 
BIAGGI  Governor Program # 2
09/18/19   SIGNED with Press Release & Transcript
Amends §30.10, Criminal Procedure Law; amends §213-c, Civil Practice Law & Rules.  Extends the statutes of limitations for certain sex crimes.
 
CHAPTER 316
S6532-A 
KAVANAGH
09/26/19  SIGNED with Press Release
Amends §§5-304 & 5-604, Election Law.  Provides that any change of enrollment after February fourteenth shall take effect seven days after the succeeding June primary.


CHAPTER 317
S2459-A 
AKSHAR
10/01/19  SIGNED
Makes certain findings and determinations with respect to certain bond anticipation notes issued by the city school district of the city of Binghamton, and authorizes the issuance of obligations of such school district with respect thereto; authorizes certain bond anticipation notes to be renewed and the maturity thereof, including the maturity of renewals thereof, to extend for a period not to exceed seven years beyond the respective original date of issue of such bond anticipation notes.

CHAPTER 318
A505 

Lifton
10/03/19  signed
Amends §6-n, General Municipal Law.  Allows the Ithaca city school district to establish insurance reserve funds.
 
CHAPTER 319
A795 
Abinanti
10/03/19  signed
Amends §§1001 & 1418, Surrogate's Court Procedure Act.  Relates to the granting of letters of administration and letters of administration with will annexed.
 
CHAPTER 320
A2118 
Hunter
10/03/19  signed
Amends §227-a, Real Property Law.  Relates to individuals with disabilities being able to terminate their leases when moving to a residence of a family member or entering certain facilities.
 
CHAPTER 321
A3629 
Schimminger
10/03/19  signed
Amends §6-n, General Municipal Law.  Relates to permitting the Kenmore-Town of Tonawanda union free school district to establish an insurance reserve fund.
 
CHAPTER 322
A3937-A 
Hyndman
10/03/19  signed
Amends §7206-a, Education Law.  Relates to the requirements for a license as a professional land surveyor.
CHAPTER 323
S1089 
PERSAUD
10/03/19  SIGNED
Amends §131-n, Social Services Law.  Exempts certain funds in a qualified tuition program in the calculation of household benefits under public assistance programs.
 
CHAPTER 324
S2109-A 
SANDERS
10/03/19  SIGNED
Amends §651-a, Banking Law.  Requires agents of licensed money transmitters to remit moneys to the licensee within the time frame provided in the contract between the agent and the licensee; makes agents liable for treble damages for failure to remit moneys in a timely manner.
 
CHAPTER 325
S2685 
MAYER
10/03/19  SIGNED
Amends §6-n, General Municipal Law.  Grants the Bedford central school district the authority to establish insurance reserve funds.
 
CHAPTER 326
S2859 
FLANAGAN
10/03/19  SIGNED
Relates to authorizing the town of Smithtown, county of Suffolk, to alienate and convey certain parcels of land used as parklands to facilitate the placement and operation of a sewer pump station.
 
CHAPTER 327
S2927 
MAYER
10/03/19  SIGNED
Amends §3, Public Officers Law.  Authorizes a person to hold the office of receiver of taxes in the town of North Castle while living outside of such municipality.
 
CHAPTER 328
S4925-A 
PARKER
10/03/19  SIGNED
Amends §7.41, Mental Hygiene Law; amends §3, Chapter 568 of 2005.  Broadens the geriatric service demonstration program to include older adults with mental health disabilities and substance use disorder; renames the program to be the geriatric mental health and substance use disorder demonstration program; allows for grants to be awarded by the office to providers of care to older adults with substance use disorder.
 
CHAPTER 329
S5402 
PERSAUD
10/03/19  SIGNED
Amends §131-n, Social Services Law.  Exempts certain funds in NY ABLE savings accounts from the calculation of household benefits under public assistance programs.
  
CHAPTER 330
S5568 
RIVERA
10/03/19  SIGNED
Amends §1390, Public Health Law.  Relates to a quorum of the state camp safety advisory council.
 
CHAPTER 331
S5629 
MAYER
10/03/19  SIGNED
Amends §1950, Education Law.  Authorizes boards of cooperative educational services to enter into contracts with preschool special education program providers to process services relating to online application systems for educators.
 
CHAPTER 332
S5672 
MAY
10/03/19  SIGNED
Adds §253-y, Tax Law.  Authorizes the county of Madison to impose an additional mortgage recording tax of twenty-five cents per one hundred dollars of debt.
 
CHAPTER 333
S5766 
GAUGHRAN
10/03/19  SIGNED
Amends §3, Public Officers Law.  Relates to the residency of correction officers employed by the county of Nassau.
 
CHAPTER 334
S6285-A 
RANZENHOFER
10/03/19  SIGNED
Authorizes the town of Amherst, county of Erie, to alienate and discontinue the use of certain parklands.
 
CHAPTER 335
S6423 
MONTGOMERY (Office of Court Administration #49)
10/03/19  SIGNED
Amends §§412, 828 & 842, Family Court Act; amends §236, Domestic Relations Law.  Relates to orders for temporary spousal support in conjunction with temporary and final orders of protection in family court and calculation of maintenance cap in family and supreme court; increases the income cap.
 
CHAPTER 336
S6545 
JACKSON (NYC H.P.D. #1)
10/03/19  SIGNED
Amends §656, Private Housing Finance Law.  Increases the bonding authority of the New York city housing development corporation.
 
CHAPTER 337
S6555 
GOUNARDES
10/03/19  SIGNED
Repeals & adds §216 sub 3 ¶a, §216-c sub 2, Executive Law; repeals & adds §207-b sub 2 ¶b, State Finance Law.  Relates to terms and conditions of employment for members of the collective negotiating unit consisting of investigators, senior investigators, and investigative specialists in the division of state police; relates to the employee benefit fund for members of such unit; makes an appropriation therefor (Part A); provides for the adjustment of stipends of certain incumbents in the state university of New York and designating moneys therefor; continues a doctoral program recruitment and retention enhancement fund; continues work-life services and pre-tax programs; continues a professional development committee; continues a comprehensive college graduate program recruitment and retention fund; continues a fee mitigation fund; continues a downstate location fund; continues a joint labor management advisory board; continues an accidental death benefit; provides compensation for certain state employees in the state university that are designated, stipulated, or excluded from negotiating units as managerial or confidential pursuant to article 14 of the civil service law and certain employees of contract colleges at Cornell and Alfred Universities; makes an appropriation therefor (Part B).
 
CHAPTER 338
A3366-A 
Colton
10/04/19  signed
Requires the commissioner of motor vehicles to publish on the department of motor vehicle's website information to assist persons in determining whether a safety recall has been issued on motor vehicles and related equipment, child safety seats or tires.
 
CHAPTER 339
A4775 
Galef
10/04/19  signed
Amends §911, Executive Law.  Includes Dean Pond in the county of Putnam in the list of inland waterways eligible for the local waterfront revitalization program.

​
CHAPTER 340
S55 
HOYLMAN
10/04/19  signed
Adds §110-c, Alcoholic Beverage Control Law.  Requires the state liquor authority to make available to the public information pertaining to any conditions it imposes on a licensed premises.
 
CHAPTER 341
S1588 
SANDERS
10/04/19  signed
Amends §14-122, NYC Administrative Code.  Relates to members of the police force who use hearing assistance devices and the definition of disabled.
 
CHAPTER 342
S1733 
JACOBS
10/04/19  signed
Amends §6-n, General Municipal Law.  Authorizes the Grand Island central school district to establish an insurance reserve fund.

CHAPTER 343
S2314 
ADDABBO
10/04/19  SIGNED
Amends §2, Chapter 473 of 2010.  Relates to extending the provisions relating to the New York state thoroughbred breeding and development fund until nine years after the commencement of the operation of a video lottery terminal facility at Aqueduct racetrack.
 
CHAPTER 344
S3420-A 
SAVINO
10/04/19  SIGNED
Amends §410-w, Social Services Law.  Provides that parents and caretakers who are otherwise eligible for child care assistance, and provided with such assistance, shall be able to utilize such assistance when care is necessary to enable them to sleep because they work non-traditional hours and have a child who is under the age of six and not in school for a full school day; further provides that the authorization for assistance shall be sufficient to allow the parent to obtain up to eight hours of sleep, as needed.
 
CHAPTER 345
S4007-A 
MAYER
10/04/19  SIGNED
Amends §§2509, 2573, 3012 & 3014, Education Law.  Relates to the probationary period for certain tenured employees in school districts; makes such probationary period last for 3 years rather than 4 years.
 
CHAPTER 346
S4141 
KAPLAN
10/04/19  SIGNED
Relates to permitting a retroactive property tax exemption to Shelter Rock Islamic Center, Inc. for portions of the 2018-2019 school taxes and 2019 general taxes and 2018 general taxes.
 
CHAPTER 347
S4208-A 
METZGER
10/04/19  SIGNED
Amends §911, Executive Law.  Adds Willsey in the Village of Wurtsboro to the definition of inland waterways as a major creek in order to make such waterway eligible for funding through the waterfront revitalization program.
 
CHAPTER 348
S4362-A 
KAPLAN
10/04/19  SIGNED
Grants the village of Westbury retroactive real property tax exempt status for property located at 255 Schenck Avenue, village of Westbury, town of North Hempstead, county of Nassau.
 
CHAPTER 349
S4978 
LITTLE
10/04/19  SIGNED
Amends §3, Public Officers Law.  Relates to qualifications for holding the office of assistant district attorney in the county of Washington.
 
CHAPTER 350
S5110 
HARCKHAM
10/04/19  SIGNED
Amends §180, Agriculture & Markets Law.  Relates to municipal directors of weights and measures, permitting the county of Westchester to designate its commissioner or director of consumer affairs as its director of weights and measures.
 
CHAPTER 351
S5233 
BRESLIN
10/04/19  SIGNED
Permits Mount Moriah Baptist Church to file an application for a real property tax exemption.
 
CHAPTER 352
S5513 
HOYLMAN (Office of Court Administration #31)
10/04/19  SIGNED
Amends §3-3.7, Estates, Powers and Trusts Law.  Relates to testamentary disposition to trustee under, or in accordance with, terms of existing inter vivos trust and the timing of the transfer of assets and signing of the will.
 
CHAPTER 353
S5956 
MAY
10/04/19  SIGNED
Authorizes Morgan McDole, Baraaka J. Titus and David Dunlap, firefighters in the City of Syracuse Fire Department, in the county of Onondaga, to elect to participate in an optional 20 year retirement program.
 
CHAPTER 354
S6196 
MAY
10/04/19  SIGNED
Amends §265.01-a, Penal Law.  Relates to possession of firearms on property owned by or held in trust for SUNY ESF.
 
CHAPTER 355
S6255 
LAVALLE
10/04/19  SIGNED
Authorizes the town of Brookhaven to extend the boundaries of the Rocky Point fire district to include the village of Shoreham.
 
CHAPTER 356
S6336 
HARCKHAM
10/04/19  SIGNED
Amends §101, Alcoholic Beverage Control Law.  Exempts certain land from the provisions of law which generally restrict manufacturers, wholesalers and retailers from sharing an interest in a liquor license.
 
CHAPTER 357
S6504 
FLANAGAN
10/04/19  SIGNED
Authorizes the Saint Paraskevi Greek Orthodox Shrine Church to file an application for a real property tax exemption.

CHAPTER 358
A230 
Braunstein (MS)
10/07/19  signed with Press Release
Adds §3006-a, Public Health Law.  Prohibits emergency service providers from selling patient health information without written consent.
 
CHAPTER 359
A7584 
Lentol  (OCA # 57)
10/07/19  signed  with Press Release
Amends §160.55, Criminal Procedure Law.  Relates to sealing petty offenses and making certain technical changes.
 
CHAPTER 360
S1092-E 
PERSAUD
10/07/19  signed with Press Release
Amends §2504, adds §230-e, Public Health Law; amends §6530, Education Law.  Prohibits the performance of a pelvic examination without consent on an anesthetized or unconscious person; includes unauthorized pelvic examinations under professional misconduct.


CHAPTER 361
A3619-A 
Ortiz (MS)
10/11/19  signed with Press Release
Amends §532-e, Executive Law.  Expands the duties of the office of children and family services concerning lesbian, gay, bisexual, and transgender runaway and homeless youth.
 
CHAPTER 362
S2387-B 
PERSAUD
10/11/19  SIGNED with Press Release
Adds §399-aaaa, General Business Law.  Relates to menstrual product labeling; requires label affixed thereto or a package insert, upon which there shall be plainly and conspicuously printed a list of all ingredients which shall be listed in order of predominance.
 
CHAPTER 363
A2653-A 
Dinowitz (MS)
10/11/19  signed
Amends §5-702, General Obligations Law.  Increases the monetary exclusion on the requirement of plain language in consumer contracts from $100,000 to $250,000.
 
CHAPTER 364
A5806 
Palumbo
10/11/19  signed
Amends §1, Chapter 399 of 2008.  Requires department of transportation to defer to the town board of the town of Riverhead, requests for speed limit changes on town highways.
 
CHAPTER 365
A6588-A 
Stec
10/11/19  signed
Amends §7, Chapter 491 of 2018.  Relates to the disposition of foreign fire insurance premium taxes received by the Volunteer Exempt Firefighter's Benevolent Association of Whitehall, New York.
 
CHAPTER 366
S3476 
GALLIVAN
10/11/19  SIGNED
Creates the not-for-profit corporation Jamison Road Fire Benevolent Association, Inc. for all persons who are now, or have been, or hereafter become active volunteers of the Jamison Road Volunteer Fire Company, Inc., in the county of Erie and who have acquired or shall hereafter acquire the status of exempt volunteer firefighter; makes related provisions.
 
CHAPTER 367
S3778 
HELMING
10/11/19  SIGNED
Authorizes Jason Allen to receive certain service credit under section 384-d of the retirement and social security law.
 
CHAPTER 368
S3965-A 
KENNEDY
10/11/19  SIGNED
10/11/19  APPROVAL MEMO.6
Adds Art 12-D §§399-p - 399-t, amends §502, Vehicle & Traffic Law; amends §89-b, State Finance Law.  Relates to establishing a pre-licensing course internet program.
 
CHAPTER 369
S4417 
HELMING
10/11/19  SIGNED
Authorizes the town of Webster, county of Monroe to alienate and convey certain parcels of land used as parklands.
 
CHAPTER 370
S5467-A 
LAVALLE
10/11/19  SIGNED
Authorizes the assessor of the town of Brookhaven, county of Suffolk, to accept from The Jackey Foundation, an application for exemption from real property taxes.
 
CHAPTER 371
S5865-A 
GRIFFO
10/11/19  SIGNED
Authorizes the town of New Hartford, county of Oneida to alienate and convey certain parcels of land used as parkland.
 
CHAPTER 372
S6198 
KAPLAN
10/11/19  SIGNED
Amends §139, Economic Development Law; amends §2, Chapter 435 of 2017.  Relates to an advisory panel on employee-owned enterprises within the division of small business services; extends provisions relating thereto.
 
CHAPTER 373
S6375 
GALLIVAN
10/11/19  SIGNED
Adds §253-y, Tax Law.  Imposes an additional 0.25% mortgage recording tax in Livingston county and brings the total mortgage recording tax in Livingston county to 1.25%.


CHAPTER 374
S4572 
KAMINSKY (Attorney General # 5)
10/16/19  SIGNED with Press Release
Adds §40.51, Criminal Procedure Law.  Authorizes prosecution where a person receives a presidential reprieve, pardon or other form of clemency when certain conditions are met.

CHAPTER 375
A264-B 
Cahill (MS)
10/17/19  signed with Press Release
Amends §§605, 608 & 604, Financial Services Law.  Establishes patient protections from excessive hospital emergency charges; includes hospital charges, including hospital charges for inpatient services which follow an emergency room visit.
 
CHAPTER 376
A5500 
Simon
10/17/19  signed with Press Release
Amends §667, Education Law.  Provides that an undergraduate student enrolled in an approved two or four-year program of study approved by the commissioner who must transfer to another institution as a result of permanent college closure shall be eligible for up to two additional semesters, or their equivalent, to the extent credits necessary to complete his or her program of study were deemed non-transferrable from the closed institution or were deemed not applicable to such student's program of study by the new constitution.
 
CHAPTER 377
S6544-A 
KRUEGER
10/17/19  SIGNED
Amends §§605 & 604, Financial Services Law; amends §4, Chapter of 2019 (as proposed in S.3171-A & A.264-B); amends §4406-c, Public Health Law; amends §§3217-b & 4325, Insurance Law.  Establishes protections from excess hospital charges.


CHAPTER 378
A2758-A 
Ortiz (MS)
10/18/19  signed with Press Release
Amends §7.09, Mental Hygiene Law.  Creates a public education initiative designed to eliminate stigma and misinformation about mental illness and substance use among military service members.
 
CHAPTER 379
A4781-B 
Rosenthal D
10/18/19  signed with Press Release
Adds §6811-c, Education Law.  Requires pharmacies to make reasonable attempts to notify patients within seven days by phone or mail of class I drug recalls where such patients are currently taking such recalled drugs.

​
CHAPTER 380
S748 
MONTGOMERY
10/21/19  signed with Press Release
Amends §517, Judiciary Law.  Provides an exemption from jury duty for breastfeeding women; allows that such breastfeeding mother's jury duty shall be postponed up to two years after the date on which such service otherwise is to commence.


CHAPTER 381
A3771-A 
Barrett
10/22/19  signed with Press Release
Amends §273-a, Education Law.  Provides that state aid may be provided for up to 90% of the total project approved costs for buildings of public libraries that are located in an economically distressed community.
 
CHAPTER 382
A4079-B 
Joyner (MS)
10/22/19  signed with Press Release
Amends §208-f, General Municipal Law; amends §361-a, Retirement & Social Security Law.  Relates to increasing certain special accidental death benefits; 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 383
A316 
Seawright
10/23/19  signed
10/23/19  approval memo.7
Repealed Chapter 899 of 1984; adds Article 8 Title 35 §§2799-aaaa - 2799-qqqq, Public Authorities Law.  Relates to the management of the Roosevelt Island operating corporation.
 
CHAPTER 384
A434 
Paulin
10/23/19  signed
Amends §§602 & 605, Business Corporation Law.  Requires certain corporations to permit shareholders to attend meetings via remote communication and to be deemed present for voting purposes.
 
CHAPTER 385
A916 
Peoples-Stokes
10/23/19  signed
Amends §76, Correction Law.  Establishes the department of corrections and community supervision shall provide an inmate, upon his or her discharge, with educational information about the prevention of human immunodeficiency virus (HIV), instructions about how to obtain free HIV testing and referrals to community-based HIV prevention, education and counseling resources.
 
CHAPTER 386
A1606 
Hunter
10/23/19  signed
Amends §874, General Municipal Law; amends §§1963-a & 2315, Public Authorities Law.  Incorporates resource conservation, energy efficiency, green technologies, and alternative and renewable energy measures of project applicants into a uniform tax exemption policy.
  
CHAPTER 387
A2456 
Solages
10/23/19  signed
Adds §630-g, Tax Law; amends §481-e, Social Services Law.  Provides for the inclusion of a check off box on personal income tax return forms for the purpose of making a gift to the William B. Hoyt Memorial Children and Family trust fund for child abuse prevention.
 
CHAPTER 388
A3471 
Zebrowski
10/23/19  signed
Amends §§11-1201 & 11-1207, Environmental Conservation Law.  Decreases the amount of alcohol in a person's system necessary to be considered to be intoxicated while hunting.
 
CHAPTER 389
A3781 
Barrett
10/23/19  signed
Amends §273-a, Education Law.  Provides that certain coordinated applications for state aid be submitted by the public library system.
 
CHAPTER 390
A4064 
Hyndman (MS)
10/23/19  signed
Amends Article 133 Head, §§6600, 6603, 6608, 6608-a & 6608-b, Education Law.  Relates to registered dental assisting; increases the age for registered dental assisting from seventeen to eighteen years of age.
 
CHAPTER 391
A4268 
Hevesi (MS)
10/23/19  signed
Adds §20-d, Social Services Law.  Relates to mandating training of direct care workers in adverse childhood experiences.
 
CHAPTER 392
A6082 
Dinowitz
10/23/19  signed
Amends §441, Real Property Law.  Requires the inclusion of instruction in ethical business practices and recent legal matters in the continuing education requirements for real estate licensees.
 
CHAPTER 393
A7006 
Cusick
10/23/19  signed
Amends §3, Chapter 306 of 2011.  Extends, from December 31, 2019 to December 31, 2020, 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 394
A8140 
Woerner
10/23/19  signed
Amends §2, Chapter 455 of 2011.  Extends provisions of law relating to authorizing angling by a single individual with up to three lines in freshwater to December 31, 2021.

CHAPTER 395
S1997-B 
LITTLE
10/23/19  SIGNED
Permits Essex county to enter into a municipal cooperative agreement for emergency medical services and general ambulance services.
 
CHAPTER 396
S2125 
GRIFFO
10/23/19  SIGNED
Amends §3, Public Officers Law.  Authorizes a person holding the office of assistant district attorney in the county of Lewis to reside in an adjoining county within the state.
 
CHAPTER 397
S2326 
KAVANAGH
10/23/19  SIGNED
Amends §110, NYC Civil Court Act.  Authorizes the housing part of the civil court of the city of New York on its own motion or on the motion of a party to join the department of social services of the city of New York as a party in any action or proceeding wherein the failure of a recipient of or applicant for public assistance to pay rent is at issue; also permits the court to join the division of adult protective services of the city of New York, where appropriate.
 
CHAPTER 398
S2411 
BROOKS
10/23/19  SIGNED
Amends §§1 & 2, Chapter 464 of 2016.  Relates to extending the effectiveness of the New York state ocean acidification task force from January 1, 2019 to January 1, 2023 and to requiring an interim report and hearing by the task force.
 
CHAPTER 399
S2714 
SAVINO
10/23/19  SIGNED
Amends §392, Social Services Law.  Provides that when a local social services district is in contact with a relative or non-relative kinship caregiver or a suitable person who the district has approached about being a kinship caregiver, such district shall provide written information to such caregivers or prospective suitable persons; further provides that such information shall include, but not be limited to, information relating to child only grants; information about how to become a kinship foster parent and other options for care; and information on how to contact the department of family assistance kinship programs and any resources funded through or operating in the local social services district for relative and non-relative kinship caregivers, including those that provide supportive services for all relative and non-relative kinship caregivers in the district.
 
CHAPTER 400
S3547 
GALLIVAN
10/23/19  SIGNED
Authorizes Dustin Waldron, a police officer of the village of East Aurora, in the county of Erie, to receive certain service credit under section 384-d of the retirement and social security law.
  
CHAPTER 401
S3809 
STAVISKY
10/23/19  SIGNED
Amends §2, Chapter 537 of 2008.  Relates to a restricted dental faculty license, makes such provisions permanent.
 
CHAPTER 402
S4098-B 
RANZENHOFER
10/23/19  SIGNED
Amends §§1, 3 & 7, Chapter 635 of 1963.  Relates to the purpose and use of the foreign fire insurance premium taxes by the Snyder Volunteer Firemen's Benevolent Association; changes name to "Firefighter's".

​
CHAPTER 403
S4161 
GAUGHRAN
10/23/19  SIGNED
Authorizes the assessor of the town of Huntington, county of Suffolk, to accept from the South Huntington Union Free School District an application for exemption from real property taxes.
 
CHAPTER 404
S4216-B 
STEWART-COUSINS
10/23/19  SIGNED
Amends §§1 & 3, Chapter 383 of 1945.  Relates to the incorporation of the Fairview Firemen's Benevolent Association of the town of Greenburgh, county of Westchester, New York, and providing for the payment to such corporation of a portion of the taxes imposed by section five hundred fifty-three and five hundred fifty-four of the insurance law, in relation to the usage of moneys received from foreign fire insurance companies.
 
CHAPTER 405
S4247 
RANZENHOFER
10/23/19  SIGNED
Adds §1262-u, Tax Law.  Relates to net tax collections in Genesee county; provides that if the county agrees to some allocation or distribution of taxes owed in the city of Batavia, that agreement shall not exceed forty years.
 
CHAPTER 406
S4196 
JACKSON
10/23/19  SIGNED
Adds §25, General Municipal Law; amends §8, Chapter 868 of 1975.  Establishes permitted variations from generally accepted accounting principles for the purposes of determining a deficit with respect to the budget and accounts of the city of New York.
 
CHAPTER 407
S4347 
KRUEGER
10/23/19  SIGNED with Press Release
Amends §1116, Tax Law.  Restricts certain corporations from participating or intervening in any political campaign on behalf of or in opposition to any candidate for public office.
 
CHAPTER 408
S5329-A 
BRESLIN
10/23/19  SIGNED
Amends §370, Vehicle & Traffic Law.  Relates to increasing insurance limits for certain for-hire vehicles; includes injury to or destruction of property under such limits.

CHAPTER 409
A112-A 
Buchwald (MS)
10/24/19  signed with Press Release
Amends §7-110, Election Law.  Relates to indicating the placement of ballot proposals.
 
CHAPTER 410
A163 
Rosenthal L
10/24/19  signed with Press Release
Amends §7-118, Election Law.  Requires the state board of elections to create a system to allow a copy of the candidate and contest information contained on each ballot style submitted by each county board of elections to be accessible to the public via web.
 
CHAPTER 411
S2300-A 
KAVANAGH
10/24/19  SIGNED with Press Release
Repealed §7-108, amends Election Law, generally.  Enacts the voter friendly ballot act; relates to the form of the ballot for elections; removes additional provisions for primary elections for New York city.

CHAPTER 412
A111 

Buchwald (MS)
10/25/19  signed with Press Release
Amends §14-114, Election Law.  Relates to publishing local campaign contribution limits.
 
CHAPTER 413
S211-C 
BENJAMIN
10/25/19  signed with Press Release
Amends §4-120, Election Law.  Relates to voter notification of special elections; provides such notice be posted on the board of elections website not less than two weeks prior to such election.
 
CHAPTER 414
S6517 
STAVISKY 
10/25/19  signed
Adds Article 137-A §§6840 - 6844, §6832, amends §6804, Education Law.  Relates to the practice of registered pharmacy technician; enacts provisions for the licensure of such persons.
 
CHAPTER 415
A8138 
Weprin
10/25/19  signed
Amends §1803-a, Real Property Tax Law.  Imposes a cap on class share increases in a special assessing unit which is a city.

CHAPTER 416
A1641 
Seawright
10/28/19  signed with Press Release
Amends §§14-102 & 14-104, Election Law.  Requires campaign finance information of certain candidates or committees to be filed on an electronic reporting system.
 
CHAPTER 417
A1454 
Buchwald
10/29/19  signed with Press Release
Adds §3-500, Election Law.  Allows a board of elections to design an alternative poll site staffing plan to conduct an election.
 
CHAPTER 418
A1525-A 
Buchwald
10/29/19  signed with Press Release
Amends §8-500, Election Law.  Relates to watchers during election; provides that any candidate on the ballot and any political committee may have for each election district three watchers at any one time, not more than one of whom may be within the guard rail at any one time.
 
CHAPTER 419
A6751 
Gunther
10/29/19  signed
Amends §57, General City Law.  Limits the applicability of plumbing and drainage provisions to the city of Middletown.

​CHAPTER 420
S300 
HOYLMAN
10/29/19  signed with Press Release
Amends §§4-1.1 & 6-2.2, Estates, Powers and Trusts Law; amends §§1001, 1310, 1704 & 1752, Surrogate’s Court Procedure Act.  Makes certain technical amendments to the estates, powers and trusts law and the surrogate's court procedure act to reflect the provisions of the marriage equality act.
 
CHAPTER 421
S3972 
HARCKHAM
10/29/19  signed
Adds §561, Real Property Tax Law.  Relates to changes in assessment for businesses that make payments in lieu of taxes; establishes that any reduction in school taxes shall not take effect until the following taxable status year.
 
CHAPTER 422
S4448 
PERSAUD
10/29/19  signed
Amends §2, Chapter 658 of 2002.  Makes permanent certain provisions relating to citizenship requirements for permanent certification as a teacher.
 
CHAPTER 423
S4931 
SANDERS
10/29/19  SIGNED
Amends §14-f, Banking Law.  Requires posting notice of the department of financial services toll free consumer's hot-line telephone number.
 
CHAPTER 424
S5211-A 
BRESLIN
10/29/19  SIGNED
Amends §182, Lien Law.  Relates to notice of enforcement of a lien on the goods in a self-storage facility.
 
CHAPTER 425
S5234 
BRESLIN
10/29/19  SIGNED
Permits the Church of Jesus Christ to file an application for a real property tax exemption.
 
CHAPTER 426
S5367 
COMRIE
10/29/19  SIGNED
Amends §18, Public Health Law.  Requires a health care provider or facility which has determined to cease to do business or which is transferring its ownership, at least thirty days prior to such action to provide a copy of its plan for transfer of patient records to another provider, facility or practitioner.
 
CHAPTER 427
S5514-A 
MONTGOMERY (Office of Court Administration #38)
10/29/19  SIGNED
Amends R1211, Civil Practice Law and Rules.  Relates to the notification of allowance for infant's support; requires notification to all parents and guardians of the person of the infant.
 
CHAPTER 428
S5578 
KRUEGER
10/29/19  SIGNED
Dissolves the United Charities, a nonprofit corporation.
 
CHAPTER 429
S5639-A 
BRESLIN
10/29/19  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 430
S5675 
AKSHAR
10/29/19  SIGNED
Amends §64, Alcoholic Beverage Control Law.  Allows the Lost Dog Cafe to have an entrance that is located within two hundred feet of a church, located in Broome county.
  
CHAPTER 431
S5903-A 
GOUNARDES
10/29/19  SIGNED
Adds §209-fff, General Municipal Law.  Relates to allowing certain members of the New York city police pension fund to receive a membership date in such pension fund attributable to service in the titles of police cadet program or police cadet program II.
 
CHAPTER 432
S6257-A 
HARCKHAM
10/29/19  SIGNED
Authorizes the comptroller of the town of Mount Pleasant to refund fees, fines, penalties and interest to certain real property taxpayers.
 
CHAPTER 433
S6377-A 
SEWARD
10/29/19  SIGNED
Adds §342-eee, Highway Law.  Names a section of route 8 between the Susquehanna River and interstate eighty-eight in the village of Sidney the "Sidney Veterans' Memorial Highway".
 
CHAPTER 434
S6405 
MONTGOMERY
10/29/19  SIGNED
Amends §1028-a, Family Court Act.  Provides that upon the application of a relative to become a foster parent of a child in foster care, the court shall hold a hearing to determine whether the child should be placed with a relative in foster care only if the person is related to the child as described under paragraph (a), (b), or (c) of subdivision three of section four hundred fifty-eight-a of the social services law and if other circumstances are present.

​
CHAPTER 435
S6547 
BRESLIN
10/29/19  SIGNED
Amends §§1325 & 2343, Insurance Law.  Extends certain provisions related to medical malpractice providers.
 
CHAPTER 436
S6593 
GALLIVAN
10/29/19  SIGNED
Adds §226-c, County Law.  Authorizes Erie county to waive certain fees for veterans' organizations.

CHAPTER 437
A2264 
Lavine
10/30/19  signed with Press Release
Amends §§9-102, 9-106, 9-110, 9-112, 9-114 & 9-124, Election Law.  Relates to establishing the uniform election night procedure act.
 
CHAPTER 438
A3543 
Carroll
10/30/19  signed with Press Release
Amends §4-104, Election Law.  Authorizes consolidation of certain voting districts with a small number of eligible voters; such district must have fewer than ten eligible voters.
 
CHAPTER 439
S4264 
STEWART-COUSINS
10/30/19  SIGNED
Amends §1-106, Election Law.  Relates to the filing of petitions of designation or nomination in the county of Westchester.
 
CHAPTER 440
S5475 
MAY
10/30/19  SIGNED
Amends §6-164, Election Law.  Relates to opportunity to ballot committee to receive notices as if such committee was a candidate named on a petition.
 
CHAPTER 441
S6163 
METZGER 
10/30/19  SIGNED
Amends Part BBB §2, Chapter 55 of 2019.  Relates to the effectiveness of providing uniform polling hours during primary elections.

CHAPTER 442
S3337-C 
GAUGHRAN
11/04/19  SIGNED with Press Release​
Adds §214-h, Civil Practice Law & Rules.  Provides that the statute of limitations for public water suppliers and wholesale water suppliers to commence an action for injury to property shall be three years.
​
CHAPTER 443
S1668 

BROOKS
11/05/19  SIGNED with Press Release
Amends §4141, Public Health Law.  Relates to death certificates for persons whose death is caused by an opioid overdose.

CHAPTER 444
A1646 
Hunter
11/06/19  signed with Press Release
Adds §302-a, Multiple Residence Law.  Relates to unlawful occupation; provides that if any dwelling or structure be occupied in violation of section three hundred two of the multiple residence law, no rent shall be recovered by the owner of such premises for said period, and no action for possession of said premises for nonpayment of such rent shall be maintained therefor.

CHAPTER 445
A433 
Paulin
11/08/19  signed
Amends §§715-b, 716, 717, 718 & 720-a, Not-For-Profit Corporation Law.  Provides for the regulation of key persons in addition to directors and officers of certain corporations.
 
CHAPTER 446
A748 
Cook
11/08/19  signed
Amends §722, County Law.  Relates to the assignment of counsel.
 
CHAPTER 447
A2156 
Schimminger
11/08/19  signed
Amends §10, Chapter 413 of 2003.  Extends provisions relating to self-employment assistance programs and other matters.
 
CHAPTER 448
A2166 
Bichotte (MS)
11/08/19  signed
Amends §§142 & 143, Economic Development Law.  Relates to the publication of information regarding awards of state contracts.
 
CHAPTER 449
A2225-A 
Cahill
11/08/19  signed
Amends §911, Executive Law.  Includes the Sawkill Creek in Ulster county within the definition of "inland waterways" for the purposes of waterfront revitalization.
 
CHAPTER 450
A2225-A 
Cahill
11/08/19  signed
Amends §911, Executive Law.  Includes the Sawkill Creek in Ulster county within the definition of "inland waterways" for the purposes of waterfront revitalization.
 
CHAPTER 451
A2787 
Gottfried
11/08/19  signed
Amends §364-j, Social Services Law; amends 4403-f, Public Health Law.  Provides that increased rates of payment for behavioral health services shall be deemed to be effective on the date of the law, rule or regulation under which the change or increase is required.
 
CHAPTER 452
A4069 
Barrett
11/08/19  signed
11/08/19  approval memo.8
Legalizes, validates, ratifies and confirms the actions of the Spackenkill union free school district regardless of the failure of such district to timely file final building cost reports.
 
CHAPTER 453
A4413 
Stern
11/08/19  signed
11/08/19  approval memo.9
Amends §353, Executive Law.  Relates to the listing of county and city veterans' service agencies; requires the division of veterans' affairs to list information for local veterans' service agencies on its website and to provide such information in its annual report to the governor and legislature.
 
CHAPTER 454
A4668 
Zebrowski (MS)
11/08/19  signed
11/08/19  approval memo.10
Amends §§14-106, 14-107 & 14-126, Election Law.  Relates to disclosure of the identities of political committees making certain expenditures for political communications.
 
CHAPTER 455
A5175 
Blake 
11/08/19  signed
Amends §31, Private Housing Finance Law.  Relates to establishing an electronic automated system for applications and waiting lists and to developing a written procedure for applicant selection and rejection.
 
CHAPTER 456
A5219 
Galef
11/08/19  signed
11/08/19  approval memo.11
Amends §6-166, Election Law.  Relates to individuals who are nominated to serve on the committee to receive notices to submit a certificate of acceptance.
 
CHAPTER 457
S660 
METZGER
11/08/19  SIGNED
Adds §203-e, Labor Law.  Relates to the prohibition of discrimination based on an individual's or a dependent's reproductive health decision making.
 
CHAPTER 458
S1724 
SKOUFIS
11/08/19  SIGNED
Amends §15-1503, Environmental Conservation Law.  Relates to posting information regarding the issuance of permits for a public water supply on the department of environmental conservation's website.
 
CHAPTER 459
S1927-A 
BOYLE
11/08/19  SIGNED
Authorizes the West Babylon Church of God of Prophecy Inc., to file an application for exemption from real property taxes for certain assessment rolls.
 
CHAPTER 460
S2024-A 
LITTLE
11/08/19  SIGNED
Amends §202-c, Town Law.  Authorizes the town board of the town of Queensbury, in the county of Warren, to diminish the area of the Glen Lake aquatic plant growth control district by removing certain parcels of land therefrom that are not benefited by such district.
 
CHAPTER 461
S2068 
JORDAN
11/08/19  SIGNED
Amends §3, Public Officers Law.  Waives the residency requirement for the city attorney in the city of Mechanicville, Saratoga county.
 
CHAPTER 462
S2127 
LITTLE
11/08/19  SIGNED
Amends §911, Executive Law.  Designates Paradox Lake as an inland waterway for the purposes of waterfront revitalization.
 
CHAPTER 463
S2611 
METZGER
11/08/19  SIGNED
11/08/19  APPROVAL MEMO.12
Validates certain acts by the Roscoe central school district in connection with final building cost reports required to be filed with the education department.
 
CHAPTER 464
S3115 
HELMING
11/08/19  SIGNED
Amends §3, Public Officers Law.  Permits a person performing the functions of assistant district attorney or senior assistant district attorney in Cayuga county to be a resident of either Cayuga county or an adjoining county.
 
CHAPTER 465
S3134 
MYRIE
11/08/19  SIGNED
11/08/19  APPROVAL MEMO.13
Adds §14-105, Election  Law.  Relates to the elimination of duplicate electronic filings.
 
CHAPTER 466
S3409 
HARCKHAM
11/08/19  SIGNED
Amends §23, Town Law; amends §3, Public Officers Law.  Relates to the residency requirement for the court attendant for the town of Somers in the county of Westchester.
 
CHAPTER 467
S3570 
SERRANO
11/08/19  SIGNED
11/08/19  APPROVAL MEMO.14
Adds §630-g, Tax Law; add §97-yyyy, State Finance Law.  Establishes an arts fund to receive contributions for the support of the New York state council on the arts through a personal income tax return check-off; provides that for tax years on or after January 1, 2019, any individual may elect to contribute to the arts fund by indicating such intent on a tax form.
 
CHAPTER 468
S3637 
BRESLIN
11/08/19  SIGNED
Amends §3240, Insurance Law.  Amends certain time frames for action by insurers relating to requests for unclaimed life insurance through the lost policy finder.
 
CHAPTER 469
S3845 
HELMING
11/08/19  SIGNED
Authorizes Brad Steve to receive certain service credit under section 384-d of the retirement and social security law.
 
CHAPTER 470
S3917-A 
STAVISKY
11/08/19  SIGNED
Amends §495-a, General Municipal Law.  Limits the operation of certain bingo games run by retirement communities and social or charitable organizations to no more than 1 day per week and no more than 30 times per year.
 
CHAPTER 471
S4009 
MAYER
11/08/19  SIGNED
Amends §2602, Education Law.  Allows polling places for school elections in city school districts of cities with less than one hundred twenty-five thousand inhabitants to open at 6:00 a.m
 
CHAPTER 472
S4060 
HOYLMAN
11/08/19  SIGNED
Amends §§467-b & 467-c, Real Property Tax Law.  Requires the appropriate rent control agency or administrative agency or supervising agency to send a notice of required renewal to each head of household currently receiving an exemption under the SCRIE program 30 days prior to the application renewal date.
 
CHAPTER 473
S4140 
KAPLAN
11/08/19  SIGNED
Relates to permitting a retroactive property tax exemption to Lubavitch of Roslyn for portions of the 2016-2017 school and general taxes.
 
CHAPTER 474
S4207-A 
METZGER
11/08/19  SIGNED
Amends §§218 & 219-f, General Municipal Law.  Relates to the maximum contribution for certain service award programs for volunteer firefighters and volunteer ambulance workers.
 
CHAPTER 475
S5649 
GALLIVAN
11/08/19  SIGNED
11/08/19  APPROVAL MEMO.15
Validates certain acts of the Mount Morris central school district with regard to two capital improvement projects and provides for payment of state aid for such projects.

CHAPTER 476
A1093-B
Paulin (MS)
11/11/19 signed with Press Release
Amends §242, Military Law.  Relates to authorizing additional paid leave for health related services for certain employees not employed by the state who served in a combat theater or combat zone of operations.
 
CHAPTER 477
A4654-A 
Rozic
11/11/19 signed with Press Release
Amends §305, Education Law.  Authorizes and directs the commissioner of education to develop a program for veterans who served on active duty to receive high school diplomas.
 
CHAPTER 478
A7234 
Thiele
11/11/19 signed with Press Release
Adds §226-c, County Law.  Authorizes the counties of Nassau and Suffolk to waive certain fees for veterans organizations.
 
CHAPTER 479
A7289 
Barrett
11/11/19 signed with Press Release
Adds §458-c, Real Property Tax Law.  Establishes a tax exemption for improvements to the property of severely injured members of the armed forces of the United States; authorizes localities to adopt a local law or resolution granting an exemption from taxation and special ad valorem levies for real property altered or improved for the purposes of removing architectural barriers that challenge the mobility of a severely injured member of the armed forces of the United States.
 
CHAPTER 480
A7594 
Hunter
11/11/19 signed with Press Release
11/11/19 approval memo.16
Amends §361-b, Executive Law.  Increases the duties of the women veterans coordinator to include: advocating for all women veterans in the state; and the inclusion of the contributions women veterans have made on behalf of the United States and this state on the division's official website.
 
CHAPTER 481
A8095-A 
Barrett
11/11/19 signed with Press Release
Amends §353, Executive Law.  Directs the division of veterans' services to maintain a discharge upgrade advisory board program to provide written non-binding advisory opinions to veterans of the state of New York who are appealing their character of discharge from the discharge review board or the board for corrections of military or naval records for their branch of service on the federal level.
 
CHAPTER 482
A8096 
Pheffer Amato
11/11/19 signed with Press Release
Amends §358, Executive Law.  Adds the process of submitting an application for a discharge upgrade to the discharge upgrade advisory board to the powers and duties of local veterans' service agencies.
 
CHAPTER 483
A8109 
Woerner
11/11/19 signed with Press Release
Adds §226-c, County Law.  Authorizes the counties of Washington and Saratoga to waive certain fees for veterans' organizations.
 
CHAPTER 484
A8282 
Abbate
11/11/19 signed with Press Release
Amends §243, Military Law.  Specifies that in calculating the age requirement applicable to appointments or promotions of public employees in cities with a population of one million or more, the total time deducted for absent military duty in computing the age of a candidate or eligible shall not exceed seven years.
 
CHAPTER 485
S2377 
HOYLMAN
11/11/19 signed with Press Release
Amends §3803, Public Health Law; amends §29, Correction Law.  Requires the veterans health care information program to provide information concerning health issues to veteran's children; requires the department of corrections and community supervision to maintain records regarding the military background of certain individuals under its jurisdiction.
 
CHAPTER 486
S3300 
BROOKS
11/11/19 signed with Press Release
Amends §55-c, Civil Service Law.  Requires state agencies to prominently identify on any job posting that meets the requirements of section 55-c of the civil service law that such job is "55-c Eligible".
 
CHAPTER 487
S4049-A 
PARKER
11/11/19 signed with Press Release
11/11/19 APPROVAL MEMO.17
Amends §353, Executive Law.  Relates to the performance of a study regarding homeless persons who are veterans in the state of New York.
 
CHAPTER 488
S4477-A 
KAPLAN
11/11/19 signed with Press Release
Amends §353, Executive Law.  Relates to webpage access to any mobile application used to search for veterans' services.
 
CHAPTER 489
S5184 
MAYER
11/11/19 signed with Press Release
Adds §2018-d, amends §2613, Education Law.  Relates to military voters and ballots for election of members of the board of education and school district public library trustees, and the adoption of the annual budget and school district public library budget and referenda.

CHAPTER 490
S45-B 
HOYLMAN
11/12/19  SIGNED with Press Release
Amends §§50, 75, 85, 86 Civil Service Law; amends §42, Correction Law; amends §831, County Law; §210 Economic Development Law; amends §§360, 503, 605, 663, 668, 608-c, 669-a, & 3202, Education Law; amends §§1-104 & 5-210 Election Law; amends §11-0715 & 13-0328, Environmental Conservation Law; amends §§130, 350, 353, 354-c, 364, 369-a, & 369-h, Executive Law; amends §§32, 35, 35-a, 69-p, & 435, General Business Law; amends §13-a, General Construction Law; amends §§77 & 148 General Municipal Law; amends §117-c Highway Law; amends §§2103, 2104, 2108, 2137 & 2139, Insurance Law; amends §§20, 238, 243, 245, 247 & 249,  Military Law; amends §466, Judiciary Law; amends §1271 Private Housing Finance Law; amends §2165, 2632, & 3422, Public Health Law; amends §156, Public Housing Law; amends §63 Public Officers Law; amends §§458, 458-a, & 458-b, Real Property Tax Law; amends §§122, & 168, Social Services Law; amends §§210-B, 606, & 1511, Tax Law; amends §295 Town Law; amends §404-v, 404-w, 404-y, 490 & 504, Vehicle & Traffic Law; amends §15, Workers Compensation Law; amends Various Laws, generally.  Relates to discharged LGBT veterans; defines "LGBT veteran" and "qualifying condition"; adds veterans who have qualifying conditions or who are discharged as an LGBT veteran to certain provisions that apply to veterans who have been honorably discharged or released from military service.
 
CHAPTER 491
S3419 
MONTGOMERY
11/14/19  SIGNED with Press Release
Adds §4138-e, amends §§4138, 4138-d & 4104, Public Health Law; amends §114, Domestic Relations Law.  Establishes the right of adoptees to receive a certified copy of their birth certificate upon reaching the age of 18, or if the adopted person is deceased, the adopted person's direct line descendants, or the lawful representative of such adopted person, or lawful representatives of such deceased adopted person's direct line descendants.

CHAPTER 492
A407 
Cahill
11/20/19  signed
Amends §2803-c, Public Health Law.  Requires nursing homes to provide potential residents with policy on granting physician privileges prior to executing agreement.
 
CHAPTER 493
A1068 
Rosenthal L
11/20/19  signed
Amends §19.07, Mental Hygiene Law.  Relates to reporting on the status and outcomes of initiatives created in response to the heroin and opioid epidemic.
 
CHAPTER 494
A1078 
Gottfried
11/20/19  signed
Amends §4012-b, Public Health Law.  Relates to conforming the definition of palliative care under hospice provisions to be the same as under other public health law provisions.
 
CHAPTER 495
A3066 
Gantt 
11/20/19  signed
Amends §1299-dd, Public Authorities Law.  Relates to the composition of the Rochester-Genesee regional transportation authority.
 
CHAPTER 496
A3217 
Cook (MS)
11/20/19  signed
Amends §71-0919, Environmental Conservation Law.  Relates to the suspension of hunting and fishing licenses pursuant to the interstate wildlife violator compact.
 
CHAPTER 497
A3487 
Simon
11/20/19  signed
Amends §15, Domestic Relations Law.  Relates to permitting combination last name changes to occur when separated by a space, currently it is only allowed if separated by a hyphen.
 
CHAPTER 498
A3548 
Dinowitz
11/20/19  signed
Adds §5-337, General Obligations Law.  Relates to voiding and rendering unenforceable contract provisions limiting certain speech by contractees.
 
CHAPTER 499
A3628 
Schimminger 
11/20/19  signed
Amends §6-n, General Municipal Law.  Relates to permitting the Tonawanda city school district to establish an insurance reserve fund.

​
CHAPTER 500
A3860-A 
Magnarelli
11/20/19  signed
Amends §401, Vehicle & Traffic Law.  Relates to the registration of certain farm vehicles.
CHAPTER 501
A4948 
Bronson
11/20/19  signed
Amends §213, Election Law.  Requires the state office for the aging to include reports on older adults who are primary caregivers or guardians of minors and on substance use disorders among older adults in the office's annual reports to the governor and legislature.
 
CHAPTER 502
A5505 
Thiele
11/20/19  signed
Amends §20-f, General City Law; amends §261-a, Town Law; amends §7-701, Village Law.  Relates to identifying lands at risk from sea level rise or flooding as eligible sending districts.
 
CHAPTER 503
A5955 
Jaffee
11/20/19  signed
Amends §3-300, Village Law; amends §3, Public Officers Law.  Authorizes the village of Airmont building inspectors, fire inspectors and code enforcement officers to live in the county of Rockland or an adjoining county.
 
CHAPTER 504
A7277 
Rosenthal L
11/20/19  signed
Amends §3309, Public Health Law.  Requires informational materials regarding the use of opioid antagonists for first aid or emergency treatment to provide information of the application of good samaritan laws to protect against liability.
 
CHAPTER 505
A7287 
Paulin
11/20/19  signed
Amends §764, General Business Law.  Requires an excavator to notify 911 in the event of an electrical short or the escape of gas or hazardous fluids endangering life where damage has resulted to an underground facility.
 
CHAPTER 506
A7560-B 
Fitzpatrick
11/20/19  signed
Authorizes the assessor of the town of Smithtown, to accept from the Monastery of the Glorious Ascension Inc., an application for exemption from real property taxes.
 
CHAPTER 507
A7794 
Titus (State Comptroller #8)
11/20/19  signed
Amends §170, Executive Law.  Extends the timeframe for the implementation of recommendations included within final reports for corrective action to one hundred eighty days.
 
CHAPTER 508
S103-A 
KAMINSKY
11/20/19  signed
Authorizes The New Horizon Counseling Center, Inc. to receive retroactive real property tax exempt status.
 
CHAPTER 509
S1012 
METZGER
11/20/19  signed
Amends §6-n, General Municipal Law.  Relates to permitting the enlarged school district of Middletown to establish an insurance reserve fund.
 
CHAPTER 510
S1732 
JACOBS
11/20/19  signed
Amends §6-n, General Municipal Law.  Authorizes the Frontier central school district to establish an insurance reserve fund.
 
CHAPTER 511
S2458-A 
AKSHAR
11/20/19  signed
Authorizes the town of Hancock, county of Delaware, to alienate and convey certain parcels of land used as parklands.
 
CHAPTER 512
S2842 
KAPLAN
11/20/19  signed
Amends §§202, 202-bb & 202-d, State Administrative Procedure Act; amends §§101-a, 146, 148 & 149, Executive Law; amends §87, Legislative Law.  Authorizes state agencies to publish and transmit certain rule making notices by electronic means; provides for the provision of the state register by electronic means; authorizes the legislative administrative regulations review commission to accept data transmitted by electronic means.
 
CHAPTER 513
S2960-B 
KAPLAN
11/20/19  signed
Amends §502, Vehicle and Traffic Law.  Relates to adding a "School Bus Safety" awareness component to the pre-licensing driver's education course.
 
CHAPTER 514
S2979-A 
GAUGHRAN
11/20/19  signed
Authorizes the incorporation of the "Volunteer Exempt Firefighter's Benevolent Association of Huntington Manor".
 
CHAPTER 515
S3467 
RITCHIE
11/20/19  signed
Amends §1154, Public Authorities Law.  Relates to allowing Onondaga county water authority to operate and maintain the town of Parish water system.
 
CHAPTER 516
S4416-B 
KAPLAN
11/20/19  signed
Requires the office of parks, recreation and historic preservation to create a plan regarding non-motorized multi-use trails in consultation with the department of environmental conservation, the department of health and the department of transportation.
 
CHAPTER 517
S4469-B 
STAVISKY
11/20/19  signed
Amends §§6530 & 7106, Education Law.  Relates to the instilling of mydriatic or cycloplegic eye drops by persons qualified and supervised by a licensed optometrist or ophthalmologist.
 
CHAPTER 518
S4758-A 
BROOKS
11/20/19  signed
Authorizes the town of Babylon to grant the mosque Ahmadiyya Movement In Islam, Inc. a property tax exemption after the filing deadline has passed.
 
CHAPTER 519
S4769 
KAPLAN
11/20/19  signed
Amends §3, Chapter 280 of 2016.  Authorizes the village of Plandome Manor to enter into contracts to sell delinquent tax liens; extends effectiveness of provisions.
 
CHAPTER 520
S4903 
RANZENHOFER
11/20/19  signed
Amends §§1802 & 1803, Surrogate's Court Procedure Act.  Removes references to section 1801 of the surrogate's court procedure act, which was repealed in 1994.
 
CHAPTER 521
S5465 
LAVALLE
11/20/19  signed
Amends §1, Chapter 389 of 2016.  Authorizes the town of East Hampton, in the county of Suffolk, to issue bonds and notes, for a period of probable usefulness not to exceed 30 years, which shall apply to the object or purpose of constructing or reconstructing underground conduits and related facilities for the protection of public or municipal utility transmission lines.
 
CHAPTER 522
S5466 
LAVALLE
11/20/19  signed
Amends §1, Chapter 399 of 2017.  Authorizes the town of Southampton, in the county of Suffolk, to issue bonds and notes, for a period of probable usefulness not to exceed 30 years, which shall apply to the object or purpose of constructing or reconstructing underground conduits and related facilities for the protection of public or municipal utility transmission lines.
 
CHAPTER 523
S5515 
MONTGOMERY (Office of Court Administration #24)
11/20/19  SIGNED
Amends §412, Family Court Act; amends §236, Domestic Relations Law.  Relates to the date of adjustment and amount of the spousal maintenance cap; increases the income cap to $84,000 of the payor's annual income.
 
CHAPTER 524
S5599-A 
MARTINEZ
11/20/19  SIGNED
Authorizes the Town of Brookhaven to grant Maryhaven Center of Hope, Inc. of East Patchogue a property tax exemption.
 
CHAPTER 525
S5705 
MAYER
11/20/19  signed
Amends §2801-a, Education Law.  Relates to including bus drivers and monitors as school personnel for policies and procedures concerning school safety plans on school busses.
 
CHAPTER 526
S5768 
MAYER
11/20/19  signed
Amends §§2504 & 2502, Education Law.  Relates to the scheduling of annual meetings of boards of education.
 
CHAPTER 527
S5936-A
RANZENHOFER
11/20/19  signed
Amends §3, Public Officers Law; amends §23, Town Law.  Authorizes the residence of the person holding the office of town superintendent of highways or town engineer of the town of Pavilion, Genesee county to be in an adjoining town or village in an adjoining town.
 
CHAPTER 528
S6015 
KENNEDY
11/20/19  signed
Amends §41.05, Parks & Recreation Law; amends §3, Chapter 595 of 2007.  Decreases the amount of voting members of the Michigan Street African American Heritage Corridor commission in Buffalo; and extends provisions relating thereto.
 
CHAPTER 529
S6409 
GAUGHRAN (Office of Court Administration #65)
11/20/19  signed
Amends §4503, Civil Practice Law and Rules.  Relates to the privilege between a personal representative and the attorney to lifetime trustees.
 
CHAPTER 530
S6450 
COMRIE
11/20/19  signed
Amends §3-104-a, Election Law.  Establishes that certain notices mailed by the compliance unit within the board of elections shall be mailed by first class mail.
 
CHAPTER 531
S6465-A 
AMEDORE
11/20/19  signed
Authorizes the city of Amsterdam, in the county of Montgomery, to finance a certain deficit by the issuance of bonds.

CHAPTER 532
S6557 
GALLIVAN
11/20/19  signed
Amends §71-0921, Environmental Conservation Law.  Provides that certain misdemeanors involving the revocation and suspension of hunting, trapping or fishing licenses shall be punishable by imprisonment for not more than ninety days, or by a fine of not less than five hundred dollars nor more than one thousand dollars, or by both such imprisonment and fine.

CHAPTER 533
A120 
Buchwald (MS)
11/25/19  signed
Amends §6-134, Election Law.  Relates to testimony related to voter's signature on a petition.
 
CHAPTER 534
A484 
Rosenthal L
11/25/19  signed
Adds §268, Public Health Law.  Directs the commissioner of health to develop informational materials concerning menstrual disorders for distribution in schools and to patients.
 
CHAPTER 535
A1370-C 
Abinanti 
11/25/19  signed
Amends §16.13, Mental Hygiene Law.  Relates to notices be posted in facilities licensed, certified or operated, by the office of mental health.
 
CHAPTER 536
A1565 
Galef (MS)
11/25/19  signed
Amends §§5-210 & 5-500, Election Law.  Provides for the inclusion, at a voter's option, of an e-mail address in the voter registration application and record, whereupon notices and other communication required to be sent to the voter by the state board of elections shall be sent by e-mail in addition to postal mail; provides that county boards of elections and the board of elections of the city of New York shall have the option of sending required notices and communications by e-mail in addition to postal mail to certain voters.
 
CHAPTER 537
A3245-A 
Dinowitz 
11/25/19  signed
Amends §65, Public Service Law.  Prohibits suppliers of natural gas or electric service from changing a customer's supplier of gas or electric service (commonly known as "slamming") unless such supplier complies with requirements established by the public service commission; authorizes the commission to establish requirements for customer consent; makes enforcement provisions to punish violators of slamming requirements.
 
CHAPTER 538
A4766-B 
Buchwald
11/25/19  signed
11/25/19  approval memo.18
BUCHWALD
Amends §9, Lien Law.  Relates to disclosing if the property subject to lien is real property improved or to be improved with a single family dwelling.
 
CHAPTER 539
A4898 
Blake (MS)
11/25/19  signed
Amends §32-b, Private Housing Finance Law.  Relates to additional information required in annual reports for limited-profit housing companies.
 
CHAPTER 540
A5294 
Crespo (MS)
11/25/19  signed with Press Release
Amends §§380-a & 380-j, General Business Law; amends §§2 & 352, Banking Law.  Prohibits a consumer reporting agency or lender from using the credit scores of members of an individual's social network to determine the credit worthiness of such individual.
 
CHAPTER 541
A6149 
Lupardo (MS)
11/25/19  signed
Amends §444-e, Real Property Law.  Relates to home inspection professional licensing; requires home inspection professionals to pass the National Home Inspector examination.
 
CHAPTER 542
A6344-A 
Gunther
11/25/19  signed
Instructs the commissioner of the office for people with developmental disabilities to make available on the office website, information regarding the process for individuals to obtain eligibility for services and to seek access to services.
 
CHAPTER 543
A6575 
Fahy
11/25/19  signed
Amends §§483-h, 17 & 429, Social Service Law; amends §201, Public Health Law.  Relates to an internet mapping resource of school age home visiting programs.
 
CHAPTER 544
A6753-A 
Eichenstein
11/25/19  signed chap.544
11/25/19  approval memo.19
Amends §131-a, Social Services Law.  Relates to exempting income earned by persons under the age of 24 from certain workforce development programs from the determination of need for public assistance programs.
 
CHAPTER 545
A7473 
Gunther  State Comptroller # 12
11/25/19  signed chap.545
Amends §84.09, Mental Hygiene Law.  Relates to increasing the maximum account balance for the New York ABLE program in accordance with the NY state college choice tuition savings program.
 
CHAPTER 546
A8056 
Epstein
11/25/19  signed chap.546
Amends §54-0109, Environmental Conservation Law.  Relates to fiscal reporting; provides that such report shall contain the percentage and amount of funding directed to facilitate access to department and office of parks, recreation and historic preservation owned or managed facilities.
 
CHAPTER 547
A8339 
Otis 
11/25/19  signed chap.547
11/25/19  approval memo.20
Amends §3, Chapter 498 of 2017.  Requires the Rye Country Day School to make the athletic field and track available for rental to public recreation groups for a certain amount of time per year and to provide opportunity of public rental of recreation buildings constructed on the parcel transferred from the thruway authority.


CHAPTER 548
S104 
KAMINSKY
11/25/19  SIGNED
Authorizes the alienation of certain parklands in the town of Hempstead, county of Nassau and the sale of such parkland for fair market value.
 
CHAPTER 549
S1245-A 
CARLUCCI
11/25/19  SIGNED
Amends §106, Alcoholic Beverage Control Law.  Relates to the exemption of certain parcels of land.
 
CHAPTER 550
S1405 
CARLUCCI
11/25/19  SIGNED with Press Release
Amends §770, adds §771-b, General Business Law.  Relates to home improvement contract provisions.
 
CHAPTER 551
S1877 
MAYER
11/25/19  SIGNED
Amends §6-n, General Municipal Law.  Grants the Mamaroneck union free school district and the Minisink Valley central school district the authority to establish insurance reserve funds.
 
CHAPTER 552
S3909-A 
KAMINSKY
11/25/19  SIGNED with Press Release
Amends §840, Executive Law.  Relates to policies and procedures regarding hate crimes and establishes a hate crimes training program.
 
CHAPTER 553
S3952 
BROOKS
11/25/19   SIGNED
Amends §1506, Not-for-Profit Corporation Law.  Provides that two cemeteries located in Suffolk county with contiguous or adjacent land dedicated for cemetery purposes and previously operating as public cemetery corporations may merge where their total acreage does not exceed three hundred twenty-five acres.
 
CHAPTER 554
S4330 
KAMINSKY
11/25/19  SIGNED
Authorizes the Seventh Day Church of God of the Apostolic Faith to receive retroactive real property tax exempt status.
 
CHAPTER 555
S4363 
GAUGHRAN
11/25/19  SIGNED
Amends §271, Highway Law.  Raises the limitation on amounts to be raised for the repair and improvement of highways in the town of Huntington from $400,000 to $1,000,000.
 
CHAPTER 556
S4413 
METZGER
11/25/19   SIGNED
Amends §203-e, Labor Law.  Relates to notice of employee rights and remedies and the employee handbook; alters the date when such provisions take effect.
 
CHAPTER 557
S4951-A 
SEPULVEDA
11/25/19   SIGNED
Amends §1301, Surrogate's Court Procedure Act.  Relates to raising the value of a small estate from $30,000 to $50,000.
 
CHAPTER 558
S4956-A 
BENJAMIN
11/25/19   SIGNED
Amends §708, Business Corporation Law; amends §602, adds §624, Not-For-Profit Corporation Law.  Requires the board of directors of certain cooperative corporations and not-for-profit corporations to provide tenants with changes to the by-laws in writing within ten days of adoption; requires notification to tenants of changes affecting occupancy or the rules of the building.
 
CHAPTER 559
S5120 
STEWART-COUSINS
11/25/19  SIGNED
Discontinues the use of a parcel of land within the village of Tarrytown and alienates the parcel for the purpose of transferring land previously agreed to by the village and also to make an undersized and irregularly shaped parcel more zoning compliant.
 
CHAPTER 560
S5138 
MAYER
11/25/19  SIGNED
Amends §§239-o, 239-q & 239-r, General Municipal Law.  Relates to county, city, village or town commissions on human rights; adds additional human rights protections.
 
CHAPTER 561
S5224-B 
KENNEDY
11/25/19   SIGNED
Repealed §2553 sub 10 ¶d sub¶ 3, amends §2553, Education Law.  Provides for the election of members of the board of education of the Buffalo city school district in November rather than in May; creates a timetable for the electoral proceedings therefor; extends the terms of current members of such board to the last day of December rather than June; provides for future terms to run from January through December; and staggers terms.
 
CHAPTER 562
S5232 
BRESLIN
11/25/19  SIGNED
Permits the Morning Star Missionary Baptist Church to file an application for a real property tax exemption.
 
CHAPTER 563
S5235 
BRESLIN
11/25/19  SIGNED
Permits the Northeastern Association of the Blind at Albany, Inc. to file an application for a real property tax exemption.
 
CHAPTER 564
S5780 
MAY
11/25/19  SIGNED
Amends §5, Chapter 462 of 2015.  Relates to the effectiveness of certain provisions relating to long term care ombudsman access to assisted living facilities.
 
CHAPTER 565
S6145 
KAMINSKY
11/25/19  SIGNED with Press Release
Adds §27-2119, Environmental Conservation Law.  Eliminates the installation or covering of mercury-containing flooring in elementary and secondary schools.
 
CHAPTER 566
S6228-A 
STEWART-COUSINS
11/25/19   SIGNED
Authorizes the commissioner of general services to transfer and convey certain state land, Cedar Street Southbound Extension, to the city of New Rochelle.
 
CHAPTER 567
S6268 
JORDAN
11/25/19  SIGNED
Amends §2, Chapter 465 of 2016.  Extends the effectiveness of chapter 465 of the laws of 2016 amending the tax law relating to authorizing the city of Hudson to impose hotel and motel taxes until December 1, 2022.
 
CHAPTER 568
S6292 
LAVALLE 
11/25/19   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 569
S6351 
BAILEY (Office of Court Administration #54)
11/25/19   SIGNED
Amends §310.10, Criminal Procedure Law.  Permits suspension of jury deliberations for a certain period of time.
 
CHAPTER 570
S6483 
BROOKS
11/25/19  SIGNED
Amends §243, Military Law.  Relates to the age requirements applicable to certain appointments or promotions of public employees who have been absent on military duty.

CHAPTER 571
A2459-A 
Fahy
12/02/19  signed with Press Release
Amends §353, Executive Law.  Relates to providing information on where to seek help in regards to military sexual trauma; requires the division of veterans' affairs to provide information regarding resources that are available to assist veterans who experienced military sexual trauma while on active duty or during military training, by maintaining a military sexual trauma portal on the division's internet website.
 
CHAPTER 572
S4777 
KAMINSKY
12/02/19  signed with Press Release
Amends §399-z, General Business Law.  Enacts the "nuisance call act"; requires telemarketer's or seller's entity specific do-not-call list; and requires the express written agreement from a consumer before a telemarketer or seller can transmit, share, or otherwise make available any customer's contact information.
 
CHAPTER 573
A6188 
Lentol (Department of Law #2)
12/02/19  signed with Press Release
Adds §241.02, amends §§241.05 & 241.00, Penal Law.  Relates to harassment of a rent regulated tenant; establishes the crimes of harassment of a rent regulated tenant in the first and second degree.
 
CHAPTER 574
S4802 
MARTINEZ
12/02/19  signed with Press Release
Amends §124, Agriculture & Markets Law.  Requires the commissioner of agriculture and markets to identify and develop standards for therapy dogs.

CHAPTER 575
A382 
Lifton
12/06/19  signed
12/06/19  approval memo.24
Directs the department of state to conduct a study on the use of legal material in an electronic format that guarantees the authenticity of and access to such legal materials.
 
CHAPTER 576
A591 
Rosenthal L
12/06/19  signed
Amends §19.09, Mental Hygiene Law.  Authorizes and directs the commissioner of the office of alcoholism and substance abuse services to commission a statewide evaluation regarding the extent of gambling by New York state residents.
  
CHAPTER 577
A842 
Simotas (MS)
12/06/19  signed
12/06/19  approval memo.25
Amends §202-b, State Administrative Procedure Act.  Relates to the time needed by small businesses and local governments to comply with new regulations.
 
CHAPTER 578
A2286 
Hunter (MS)
12/06/19  signed
12/06/19  approval memo.26
Amends §15-0314, Environmental Conservation Law.  Relates to water saving performance standards; aligns water saving performance standards with the WaterSense Program guidelines developed by the U.S. Environmental Protection Agency.
 
CHAPTER 579
A4109-B 
Gunther
12/06/19  signed
Amends §473-d, Social Services Law.  Provides the community guardian program shall obtain annually a statement prepared by a physician, psychologist, nurse clinician, social worker, or other person, evaluating the condition and current functional level of the person for whom the community guardian program serves as guardian; the appointing court should be informed of the results of the evaluation.
 
CHAPTER 580
A5622 
Weinstein
12/06/19  signed chap.580
Repealed & adds Article 10 §§270 - 281-a, Debtor & Creditor Law; amends §§5205 & 5519, Civil Practice Law & Rules; amends §7-3.1, Estates Powers & Trusts Law; amends §50, Worker Compensation Law.  Enacts the uniform voidable transactions act and repeals provisions relating to fraudulent conveyances.
 
CHAPTER 581
A5626 
Weinstein (MS)
12/06/19  signed
12/06/19  approval memo.27
Adds §280-b, Real Property Law.  Provides for the regulation of reverse mortgages that are issued under the federal home equity conversion mortgage program; prohibits the deceptive advertising and issuance of such mortgages; requires that independent counseling be provided to applicants for such mortgages; requires lenders to provide notice of duty of mortgagor to pay certain property related expenses when equity in the real property is low or depleted; prohibits foreclosure on mortgaged property based on the failure of the mortgagor to live on the property, until an inspection has been made at the property; establishes a proved right of action with treble damages for violations of such provisions.
 
CHAPTER 582
A6703-A 
Cusick
12/06/19  signed
12/06/19  approval memo.28
Amends §§88, 89-a & 89-b, Navigation Law.  Exempts certain vessels from the compulsory state pilotage requirement at the discretion of the board of commissioners of pilots.

CHAPTER 583
A7496-A
Peoples-Stokes
12/06/19  signed
Amends §15, Chapter 5 of 1997.  Relates to procurement contracts awarded by the Roswell Park Cancer Institute corporation.
 
CHAPTER 584
A8135 
Englebright
12/06/19  signed
12/06/19  approval memo.29
Amends §57-0107, Environmental Conservation Law.  Relates to the the Central Pine Barrens area and the core preservation area; amends the legal description of such areas.
 
CHAPTER 585
S183-B 
SERRANO
12/06/19  SIGNED
Adds §13.14, Parks Recreation & Historic Preservation Law.  Requires the conducting of public hearings and reports thereon prior to the permanent closure of a park or historic site owned, held or administered by the office of parks, recreation and historic preservation.
 
CHAPTER 586
S578 
KENNEDY
12/06/19  SIGNED
Amends §429, Tax Law.  Requires the commissioner of taxation and finance to allow distillers and brewers to file their taxes electronically.
 
CHAPTER 587
S1128-A 
BENJAMIN 
12/06/19  APPROVAL MEMO.30
12/06/19  SIGNED
Amends §5-211, Election Law.  Relates to voter registration form distribution and assistance.
 
CHAPTER 588
S1471-A 
HOYLMAN
12/06/19  SIGNED
Adds §2827, Public Health Law.  Requires hospitals to offer plant-based food options to patients upon request.
 
CHAPTER 589
S1866-B 
BRESLIN 
12/06/19  SIGNED
Amends §212, Retirement & Social Security Law.  Increases the amount of money a retiree may earn in a position of public service in the year 2020 and thereafter to $35,000.
 
CHAPTER 590
S3227-A 
SANDERS 
12/06/19  SIGNED
Amends §28-b, Banking Law.  Requires the assessment of a banking institution's record of performance to be in writing detailing the record of performance in helping to meet the credit needs of local communities.
 
CHAPTER 591
S3444-A 
HARCKHAM
12/06/19  SIGNED
Amends §911, Executive Law.  Designates Junior lake and Sparkle lake as inland waterways for purposes of waterfront revitalization.
 
CHAPTER 592
S3452 
LAVALLE
12/06/19  SIGNED
Amends §4, Chapter 699 of 1947.  Relates to the Fishers Island ferry district in the town of Southold, Suffolk county.
 
CHAPTER 593
S4092-A 
KAMINSKY
Authorizes the Village of Island Park to retroactively apply for a real property tax exemption for the village's village hall for the 2017-2018 school tax and 2018 general tax assessment rolls.
 
CHAPTER 594
S4131 
KAVANAGH
Amends §32-a, Private Housing Finance Law.  Permits tenants or residents of limited profit housing, or persons acting on their behalf, to copy financial documents pertaining to their projects, subject to a reasonable charge therefor, the maximum of which shall be prescribed by regulation.
 
CHAPTER 595
S4292 
COMRIE
Adds §2854, Public Authority Law. Sets limits on severance packages equal to three months salary for public at-will employees not subject to a collective bargaining agreement or union contract.
 
CHAPTER 591
3444-A 
HARCKHAM
12/06/19  SIGNED
Amends §911, Executive Law.  Designates Junior lake and Sparkle lake as inland waterways for purposes of waterfront revitalization.
 
CHAPTER 592
S3452 
LAVALLE
12/06/19  SIGNED
Amends §4, Chapter 699 of 1947.  Relates to the Fishers Island ferry district in the town of Southold, Suffolk county.
 
CHAPTER 593
S4092-A 
KAMINSKY
12/06/19  SIGNED
Authorizes the Village of Island Park to retroactively apply for a real property tax exemption for the village's village hall for the 2017-2018 school tax and 2018 general tax assessment rolls.
 
CHAPTER 594
S4131 
KAVANAGH
12/06/19  SIGNED
Amends §32-a, Private Housing Finance Law.  Permits tenants or residents of limited profit housing, or persons acting on their behalf, to copy financial documents pertaining to their projects, subject to a reasonable charge therefor, the maximum of which shall be prescribed by regulation.
 
CHAPTER 595
S4292 
COMRIE
12/06/19  SIGNED
Adds §2854, Public Authorities Law.  Sets limits on severance packages equal to three months salary for public at-will employees not subject to a collective bargaining agreement or union contract.
 
CHAPTER 596
S4865-A 
HOYLMAN
12/06/19  SIGNED
Adds §993, Real Property Actions & Proceedings Law.  Establishes the uniform partition of heirs property act which supplements the general partition statute and governs actions to partition heirs property
 
CHAPTER 597
S5157-A 
BRESLIN
12/06/19  SIGNED
Adds §339-ll, Real Property Law.  Provides that no covenant, restriction, or condition contained in any deed, contract, security instrument, or other instrument affecting the transfer or sale of any interest in a condominium and any by-laws that prohibits or unreasonably restricts the installation or use of an electric vehicle charging station is void.
 
CHAPTER 598
S5400 
BRESLIN
12/06/19  SIGNED
Authorizes the assessor of the city of Albany to accept from Congregation Ohav Shalom an application for exemption from real property taxes pursuant to section 420-a of the real property tax law for the 2018 rolls.
 
CHAPTER 599
S5487 
CARLUCCI
12/06/19  SIGNED
Authorizes Cong. K'hal Yereim of Woodridge to file an application for a retroactive real property tax exemption.
 
CHAPTER 600
S5510 
METZGER
12/06/19  SIGNED
Amends §286, Agriculture & Markets Law.  Relates to appropriation and apportionment of moneys for the promotion of agriculture and domestic arts in the county of Orange.

CHAPTER 601
S5512 
HOYLMAN  (OCA # 34)
12/06/19  SIGNED
Amends §§2306, 2307, 2308, 2309, 2312 & 2313, Surrogates Court Procedure Act.  Relates to the commissions of donees of a power in trust, including donees of a power during minority.
 
CHAPTER 602
S5516-B 
MONTGOMERY  (OCA #21)
12/06/19  SIGNED
Amends §§322.1 & 322.2, Family Court Act; amends §§7.09 & 13.09, Mental Hygiene Law.  Relates to the determination of capacity to stand trial in juvenile delinquency proceedings in family court.
 
CHAPTER 603
S5586 
CARLUCCI 
12/06/19  SIGNED
Authorizes Bais Trany of Monsey, Inc. to file an application for a retroactive real property tax exemption.
 
CHAPTER 604
S5611 
LITTLE 
12/06/19   SIGNED
Allows deputy sheriffs Matthew Ashton, Bradley Hamilton, and Joshua Whitney, to join the optional twenty-five year retirement plan, county of Washington.
 
CHAPTER 605
S5757 
MAYER  (State Education Department # 4)
12/06/19  SIGNED
Amends §3604, repealed §3604 subs 7-a & 7-b, Education Law.  Relates to the attendance of minors upon full day instruction and the conditions under which districts are entitled to an apportionment of state aid.
 
CHAPTER 606
S5782-A 
PARKER 
12/06/19  APPROVAL MEMO.31
12/06/19  SIGNED
Amends §5, Public Service Law.  Relates to commercial mobile radio and cellular telephone service providers; permits the commission of public service to designate any commercial mobile radio service provider as an eligible telecommunications carrier for purposes of providing lifeline service.
 
CHAPTER 607
S5859-B 
THOMAS 
12/06/19  SIGNED CHAP.607
Amends §337, Personal Property Law.  Relates to the disclosure of liability of a motor vehicle lessee in the case of a total loss or the vehicle is rendered inoperable; requires disclosure of lessor policies in the case of a total loss or vehicle rendered inoperable.

CHAPTER 608
S6235 
METZGER
12/06/19  APPROVAL MEMO.33
12/06/19  SIGNED CHAP.608
Amends §6-s, General Municipal Law; amends §1560, Tax Law.  Includes the county of Ulster within the definition of a designated community.
 
CHAPTER 609
S6291 
LAVALLE
12/06/19  SIGNED
Authorizes the town of East Hampton, in the county of Suffolk, to alienate parklands for the purpose of establishing a hospital emergency room.
 
CHAPTER 610
S6429-A 
CARLUCCI
12/06/19  SIGNED
Authorizes the Yeshiva Shaar Ephraim of Monsey, Inc. to file an application for a retroactive real property tax exemption.
 
CHAPTER 611
S6451 
BENJAMIN
12/06/19  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 612
A1104-A 
Abinanti 
12/06/19  signed
12/06/19  approval memo.32
Adds §9-107, General Obligation Law.  Establishes an affirmative defense for causes of actions related to damages for any claim on grounds that a party possessed or used seeds or plants that contained genetically engineered or genetically modified organisms without entering into an agreement or paying fees to the manufacturer or licensed distributor of such products.

CHAPTER 613
S4389-B 
KAMINSKY
12/09/19  SIGNED with Press Release
12/09/19  APPROVAL MEMO.34
Amends §§35-0105 & 71-3703, adds §37-0115, Environmental Conservation Law.  Prohibits household cleansing products, cosmetic products and personal care products that contain 1,4-dioxane.
 
CHAPTER 614
S6184-A 
METZGER
12/09/19  SIGNED with Press Release
12/09/19  APPROVAL MEMO.35
Amends §§505 & 506, adds Article 29-A §§520 - 547, repeals & adds §§507 - 514, Agriculture & Markets Law.  Relates to the growth of industrial hemp and the regulation of hemp extract and provides for the licensing of cannabinoid related hemp extract and the requirements for such licenses.

CHAPTER 615
A2687 
Thiele
12/10/19 signed with Press Release
Amends §7-122, Election Law.  Relates to ballots for absentee voters.
 
CHAPTER 616
S2038-A 
CARLUCCI
12/10/19 SIGNED with Press Release
Amends §2018-a, Education Law.  Relates to the information which must be included on applications for absentee ballots for school district elections.
 
CHAPTER 617
A212 
Galef (MS)
12/10/19 signed with Press Release
12/10/19 approval memo.36
Amends §2994-ll, Public Health Law.  Relates to central venous lines; requires hospitals upon discharge of a patient who has a condition that requires a central venous line after discharge, to consult with the designated caregiver to determine his or her capabilities and limitations.

CHAPTER 618
S1665 
BROOKS
12/11/19  SIGNED
Authorizes the commissioner of general services to transfer and convey certain unappropriated state land, the Freeport Armory, to the village of Freeport.

CHAPTER 619
S5974-A 
CARLUCCI
12/12/19  SIGNED with Press Release
Amends §§6-128, 6-138 & 2-124, Election Law.  Prohibits the change of name of any independent body making nominations.

CHAPTER 620
A453 
Steck
12/12/19  signed with Press Release
Amends §609, Limited Liability Company Law.  Relates to liability of members for wages due to laborers, servants or employees by domestic and foreign limited liability companies.
 
CHAPTER 621
A754-A 
Joyner
12/12/19  signed
Adds §391, Judiciary Law.  Requires the office of court administration to collect and maintain data on limited English proficient litigants in the state; requires such information be publicly available.
 
CHAPTER 622
A1124 
Gottfried
12/12/19  signed
Amends §2994-g, Public Health Law.  Provides that health care decisions regarding routine medical treatment for adult patients without surrogates are not required to be reviewed by an ethics committee.
CHAPTER 623
A1239 
Jaffee
12/12/19  signed
Amends §657, Family Court Act; amends §2504, Public Health Law.  Relates to allowing a person having a lawful order of custody of a child to make medical decisions for such child.
 
CHAPTER 624
A4258 
Hevesi
12/12/19  signed
Amends §409-a, Social Services Law.  Relates to providing rent subsidies to individuals living with roommates.
 
CHAPTER 625
A6462 
Nolan
12/12/19  signed with Press Release
Amends §57.02, Arts & Cultural Affairs Law.  Changes New York state history month from November to October.
 
CHAPTER 626
A7564-B 
Fernandez
12/12/19  signed
Amends §7.07, Mental Hygiene Law.  Relates to requiring a written report on plans and programs related to the prevention of suicide.
 
CHAPTER 627
A7600 
Abinanti
12/12/19  signed
Amends §3215, Civil Practice Law and Rules.  Relates to the permitted submissions in a default judgment, permitting the party entitled to judgment to submit additional proof of damages.
 
CHAPTER 628
A8122 
Niou
12/12/19  signed
Amends §1977-a, Public Authority Law.  Authorizes the Battery Park city authority to issue bonds and notes for certain programs.
 
CHAPTER 629
S727-A 
MONTGOMERY
12/12/19  signed
Amends §96-d, Banking Law; amends §4, Chapter 526 of 1998.  Relates to the banking development districts program.
 
CHAPTER 630
S2403 
CARLUCCI
12/12/19  signed
Amends §7.07, Mental Hygiene Law.  Relates to reviewing suicide prevention programs periodically and making recommendations regarding cultural and linguistic competency and best practices for screening and interventions aimed at addressing suicide risk factors for minority groups and other underrepresented populations.

CHAPTER 631
S2634 
KRUEGER
12/12/19  signed
Amends §§94, 110, 111 & 112, Public Housing Law.  Relates to authority of certain municipalities to levy an excise tax on the sale of tobacco products other than cigarettes; relates to warrants issued pursuant to the administrative code of the city of New York.
 
CHAPTER 632
S3122 
MARTINEZ
12/12/19  signed
Amends §2.10, Criminal Procedure Law.  Relates to granting peace officer status to uniformed members of the bureau of fire prevention of the town of Islip.
 
CHAPTER 633
S3247-B 
SALAZAR
12/12/19  signed
Amends §3000-c, Public Health Law.  Authorizes certain law enforcement officers and firefighters to possess and administer epinephrine by use of an epinephrine auto-injector device.
 
CHAPTER 634
S3889 
CARLUCCI
12/12/19  signed
Amends §170.15, Criminal Procedure Law.  Relates to the removal of an action from a problem solving court; provides that a "problem solving court" shall include, but not be limited to, drug court, domestic violence court, youth court, mental health court and veterans court.
 
CHAPTER 635
S4031-B 
JACKSON
12/12/19  signed
Establishes a commission for the educational advancement of multilingual learners in New York.
 
CHAPTER 636
S4135-A 
SKOUFIS
12/12/19  signed
Authorizes the city of Newburgh, in the county of Orange, to offer police officer Samuel Kenan Jr. an optional 20 year retirement plan.
 
CHAPTER 637
S5069 
PARKER
12/12/19  signed
Amends Chapter 403 of 2018.  Directs the department of civil service to study and publish a report evaluating public employers' wage disparities related to the job titles segregated by the gender and race/ethnicity identification of the employees in the title.
 
CHAPTER 638
S5262-A 
HARCKHAM
12/12/19  signed
Amends §§2 & 8, Chapter 646 of 1939.  Relates to the purpose and duties of the Volunteer and Exempt Firemen's Benevolent Association of North Tarrytown, New York and the usage of moneys received from foreign fire insurance companies by the Volunteer and Exempt Firemen's Benevolent Association of North Tarrytown, New York.
 
CHAPTER 639
S5281-B 
SKOUFIS
12/12/19  signed
Alienates certain parklands in the town of Stony Point, county of Rockland, conveyed to said town pursuant to Chapter 851 of the Laws of 1973.
 
CHAPTER 640
S5328-A 
BRESLIN
12/12/19  signed with Press Release
Repealed & adds §3238 sub§ (c), Insurance Law.  Relates to denial of coverage of additional or related services or procedures related to health care services for which pre-authorization was granted or did not require pre-authorization.
 
CHAPTER 641
S5372 
COMRIE
12/12/19  signed
Amends §291, Real Property Law.  Provides for a notice of conveyance of real property to be sent to the owners of record of residential real property; provides persons filing for conveyance shall bear the cost of mailing.
 
CHAPTER 642
S5677-A 
COMRIE
12/12/19  signed
Amends §453, General Business Law; amends §3450, Public Health Law.  Relates to financial liability and disclosure for funeral homes and requires an audit of accounts related to preneed agreements.
 
CHAPTER 643
S5886-A 
GAUGHRAN
12/12/19  signed
Adds §58.10, Local Finance Law.  Establishes an electronic open auction public bond sale pilot program to conduct open auction public bond sales through nationally recognized securities bidding services.
 
CHAPTER 644
S6271 
ADDABBO
12/12/19  signed
Amends §1340, Racing, Pari-Mutuel Wagering and Breeding Law. Relates to regulation and sale of alcoholic beverages at certain tribal casinos.
 
CHAPTER 645
S6345 
RITCHIE
12/12/19  signed
Amends §3, Public Officers Law.  Relates to providing that a special patrol officer of the county of Oswego need not be a resident of such county.


CHAPTER 646
A1084 
Gottfried
12/13/19 signed
12/13/19 approval memo.37
Amends §461-d, Social Services Law.  Relates to rights of residents of adult care facilities; provides that residents have a right to be informed about their condition, treatment and medications.
 
CHAPTER 647
A2501-A 
Englebright
12/13/19 signed
12/13/19 approval memo.38
Amends §§27-2101, 27-2107 & 71-2724, Environmental Conservation Law.  Relates to the reduction of mercury in mercury-added lamps.
 
CHAPTER 648
A3840 
McDonald
12/13/19 signed
12/13/19 approval memo.39
Amends §2803-j, Public Health Law.  Relates to requiring that information be made available to parents regarding window blind safety.
 
CHAPTER 649
A5137-A 
Galef
2/13/19 signed
12/13/19 approval memo.40
Amends §459, Real Property Tax Law.  Permits special districts to adopt local laws providing for an exemption for improvements to residential real property for the purpose of facilitating accessibility of such property to a physically disabled owner.
 
CHAPTER 650
S3204 
COMRIE
12/13/19 SIGNED with Press Release
12/13/19 APPROVAL MEMO.41
Establishes the 400 Years of African-American History Commission.
 
CHAPTER 651
S5098 
MARTINEZ
12/13/19 SIGNED
12/13/19 APPROVAL MEMO.42
Adds §11-0535-b, amends §71-0925, Environmental Conservation Law.  Requires the department of environmental conservation to designate certain species as vulnerable species and prohibits the sale of articles made from any part of a vulnerable species; and requires the department to designate the giraffe as a vulnerable species.
 
CHAPTER 652
S6320-A
BAILEY
12/13/19 SIGNED
12/13/19 APPROVAL MEMO.43
Adds §402-e, Public Housing Law.  Requires a conspicuous memorandum regarding the disruption of vital services for residents of the New York city housing authority detailing a process and timeframe such residents can report such disruption for inspection.

CHAPTER 653
A1503 
Vanel (MS)
12/16/19  signed
12/16/19  approval memo.44
Requires the office of information technology services to study and evaluate the future implementation and possible impact of 5G technology in the state.
 
CHAPTER 654
A1569-A 
Jones (MS)
12/16/19  signed
12/16/19  approval memo.45
Adds §233-b, Real Property Law.  Provides for the removal of persons from campgrounds by the owner or operator thereof, or his or her agent; establishes the grounds for removal of persons from a campground; provides for the disposition of abandoned property at a campground.
 
CHAPTER 655
A1971 
Zebrowski (MS)
12/16/19  signed
12/16/19  approval memo.46
Amends §64-c, Alcoholic Beverage Control Law.  Expands the number of barrels that a restaurant brewer may sell at retail.
 
CHAPTER 656
A3214-A 
Cook
12/16/19  signed
12/16/19  approval memo.47
Amends §405, Financial Services Law.  Relates to immunity from civil liability and information furnished to or from the National Insurance Crime Bureau, which is dedicated to the investigation and prosecution of the banking law or the insurance law.
 
CHAPTER 657
A4336 
Weprin
12/16/19  signed
12/16/19  approval memo.48
Amends §47, Correction Law.  Requires that the report the correction medical review board issues regarding the death of any inmate be issued to the governor, the chairman of the assembly committee on correction and the chairman of the senate committee on crime victims, crime and correction, and requires that such report shall not be redacted except as otherwise required to protect confidential records.
 
CHAPTER 658
A4482 
Cusick
12/16/19  signed
Amends §47.01, Mental Hygiene Law.  Provides a mental hygiene legal service to patients or residents of residential healthcare facilities who have been admitted directly from a facility and who have a serious mental illness and are receiving services related to such illness.
 
CHAPTER 659
A4632 
Englebright (MS)
12/16/19  signed
12/16/19  approval memo.49
Adds §§209-M & 626-a, Tax Law; adds §91-g, State Finance Law.  Establishes space on the business franchise and personal income tax forms to make a gift for home delivered meals for seniors; creates the senior wellness in nutrition fund.
 
CHAPTER 660
A4988 
Paulin
12/16/19  signed
Adds §18-b, Public Health Law.  Requires informed consent for procedures done in the course of education or training.
 
CHAPTER 661
A6520 
Englebright
12/16/19  signed
12/16/19  approval memo.50
Adds Article 11 Title 20-A §§11-2050 & 11-2052, Environmental Conservation Law.  Relates to establishing the marine mammal and sea turtle protection area.
 
CHAPTER 662
A6962-A 
Joyner
12/16/19  signed
12/16/19  approval memo.51
Amends §2803-n, Public Health Law.  Directs the commissioner of health to establish obstetric hemorrhage protocols to be implemented by hospitals; requires reporting.
 
CHAPTER 663
A7395 
Weinstein (Office of Court Administration #48)
12/16/19  signed
Amends §812, Family Court Act; amends §530.11, Criminal Procedure Law.  Relates to notification of rights of victims of domestic violence in criminal and family court proceedings.
 
CHAPTER 664
A7525 
DenDekker
12/16/19  signed
Amends §1801, NYC Civil Court Act.  Increases the small claims court jurisdiction amount to no more than ten thousand dollars in the New York city civil courts.
 
CHAPTER 665
A7647 
Weprin (Office of Court Administration #3)
12/16/19  signed
12/16/19  approval memo.52
Amends §§500-a & 500-c, Correction Law.  Permits the detention of individuals in a county jail pending a first court appearance in an off-hours arraignment part.
 
CHAPTER 666
A7779
Fahy
12/16/19  signed
12/16/19  approval memo.53
Amends §16-106, Energy Law.  Requires an annual report on appliance and equipment energy efficiency standards and resulting energy and utility bill savings.
 
CHAPTER 667
A8024 
Zebrowski
12/16/19  signed
Amends §160-jjjj, Executive Law.  Clarifies the employee requirements for appraisal management companies.
 
CHAPTER 668
S3387 
KAPLAN
12/16/19  SIGNED
12/16/19  APPROVAL MEMO.54
Amends §365-a, Social Services Law.  Authorizes lactation counseling services without a referral from a physician, registered physician assistant, registered nurse practitioner, or licensed midwife.
 
CHAPTER 669
S3439-A 
MYRIE
12/16/19  SIGNED
12/16/19  APPROVAL MEMO.55
Directs the metropolitan transportation authority to rename President Street subway station the President Street - Medgar Evers College station and rename the Franklin Avenue subway station the Franklin Avenue - Medgar Evers College station.
 
CHAPTER 670
S3550 
CARLUCCI
12/16/19  SIGNED
Directs the office of temporary and disability assistance and the department of corrections and community supervision to examine and make recommendations on current sanctions placed by the state and local social services districts on individuals prior to and after their release from incarceration as part of the individual's re-entry planning.
 
CHAPTER 671
S4046 
PARKER
12/16/19  SIGNED
12/16/19  APPROVAL MEMO.56
Adds §§37-0115 & 71-3705, Environmental Conservation Law.  Relates to jewelry containing lead.
 
CHAPTER 672
S4276 
SKOUFIS
12/16/19  SIGNED
Amends Various Laws.  Corrects various laws to ensure that the office for people with developmental disabilities is no longer referred to as the office of mental retardation and developmental disabilities.
 
CHAPTER 673
S4351 
KENNEDY
12/16/19  SIGNED
12/16/19  APPROVAL MEMO.57
Adds Article 27 Title 20 §§27-2001 - 27-2007, Environmental Conservation Law.  Establishes a postconsumer paint collection program; requires producers of architectural paint sold at retail in the state or a representative organization to submit a plan to the commissioner of environmental conservation for the establishment of a postconsumer paint collection program; prohibits a producer or retailer from selling architectural paint in the state unless the producer or producer's representative organization is implementing an approved program plan.
 
CHAPTER 674
S4876-A 
METZGER
12/16/19  SIGNED
12/16/19  APPROVAL MEMO.58
Amends §16, Agriculture and Markets Law.  Requires the preparation of recommendations for best practices in treating livestock and farm property for Asian longhorned tick treatment, prevention and management.
 
CHAPTER 675
S4990-A 
BIAGGI
12/16/19  SIGNED
Amends §390-a, Social Services Law.  Requires training with respect to adverse childhood experiences for day care providers.
 
CHAPTER 676
S5820 
METZGER
12/16/19  SIGNED
Requires the New York state energy research and development authority to study and make recommendations regarding the state's electric vehicle inventory and improvements to the state's electric vehicle infrastructure.
 
CHAPTER 677
S5908 
RIVERA
12/16/19  SIGNED
Amends §2803-d, adds §§2803-w, 2803-x & 2803-y, Public Health Law.  Relates to reporting abuses of persons receiving care or services in residential care facilities; includes misappropriation of property; establishes independent quality monitors and requirements relating to assets of operators.
 
CHAPTER 678
S6524 
GOUNARDES
12/16/19  SIGNED
Amends §58-a, Civil Service Law; adds §204-dd, General Municipal Law; adds §159-d, Executive Law.  Relates to the minimum qualifications to serve as a fire chief in any fire department, fire district or fire protection district that employs six or more paid firefighters.
 
CHAPTER 679
S4663-B 
CARLUCCI
12/17/19  SIGNED with Press Release
Amends §§807-a & 807-c, Education Law.  Relates to fire inspections in public and private schools; requires annual fire safety reports.
 

CHAPTER 680
A117-A 
Buchwald
12/18/19  signed with Press Release
Amends §§399-z & 399-pp, General Business Law.  Prohibits telemarketers from knowingly placing unsolicited telemarketing sales calls during a state of emergency or disaster emergency.
 
CHAPTER 681
A1204-A 
Peoples-Stokes (MS)
12/18/19  signed
12/18/19  approval memo.59
Amends §2805-i, Public Health Law; amends §631, Executive Law.  Relates to HIV post-exposure prophylaxis and other health care services for sexual assault victims.
 
CHAPTER 682
S5079-A 
SKOUFIS
12/18/19  signed with Press Release
Adds §1392, Real Property Actions and Proceedings Law.  Enacts the "zombie property remediation act of 2019".
 
CHAPTER 683
S5864-A 
JACKSON
12/18/19  signed
Adds §24-b, amends §§210-B, 606 & 24, Tax Law.  Provides a television writers' and directors' fees and salaries credit; provides that to be eligible the writer or director is a minority group member, or a woman, and provides, further, that any writer or director who is a profit participant in the qualified production shall not be eligible.

CHAPTER 684
A375 
Steck
12/20/19  signed
Amends §740, Labor Law.  Relates to eliminating a disincentive for whistleblowers.
 
CHAPTER 685
A2163 
Morinello
12/20/19  signed
Amends §1202-t, Tax Law.  Relates to imposing an additional one percent occupancy tax in the county of Niagara to benefit the Discover Niagara Shuttle.
 
CHAPTER 686
A2198 
Steck
12/20/19  signed
Amends §1202-e, Tax Law.  Increases from 4% to 5%, the authorized rate of taxation for the hotel and motel tax in the county of Schenectady.
 
CHAPTER 687
A2236 
Norris
12/20/19  signed
Amends §1202-o, Tax Law.  Allows for the imposition of an additional one percent occupancy tax by the city of Lockport, Niagara county to be dedicated to the operation of the Discover Niagara Shuttle.
 
CHAPTER 688
A2317-B 
Solages
12/20/19  signed
Amends §212, Racing, Pari-Mutuel Wagering and Breeding Law.  Relates to the composition of the local advisory board for the Belmont racetrack facility.
 
CHAPTER 689
A2554 
Otis (MS)
12/20/19  signed
Adds §235-h, Real Property Law.  Prohibits commercial leases from including a waiver of the right to a declaratory judgment action and states that the inclusion of such a waiver in a commercial lease shall be null and void as against public policy.
 
CHAPTER 690
A2566 
Glick (MS)
12/20/19  signed
Amends §§624 & 626, Executive Law.  Expands eligibility for those who receive awards under crime victims' compensation to include a domestic partner; defines domestic partner; further provides for out-of-pocket loss to include the cost of counseling for surviving family members of homicide victims.
 
CHAPTER 691
A3009
Quart (MS)
12/20/19  signed
Adds §§3224-d & 4303-a, Insurance Law.  Provides for the insurance coverage of the synchronization of multiple prescriptions.
 
CHAPTER 692
A3271 
Morinello
12/20/19  signed
Amends §1202-l, Tax Law.  Relates to imposing an additional one percent occupancy tax in the city of Niagara Falls to benefit the Discover Niagara Shuttle.
 
CHAPTER 693
A3486 
Paulin
12/20/19  signed
Amends R3015, Civil Practice Law and Rules.  Relates to the licensing board in the county of Westchester and requirements in a cause of action.
 
CHAPTER 694
A4267-A 
Hevesi
12/20/19  signed
Repealed & adds §227-c, Real Property Law.  Provides for the termination of a residential lease by a victim of domestic violence; further provides for the lease termination procedure; allows the tenants to pay rent, pro-rata, up to the lease termination date; imposes a civil penalty; makes related provisions.
 
CHAPTER 695
A4474 
Stec
12/20/19  signed
Adds §253-y, Tax Law.  Authorizes the county of Washington to impose an additional 25 cents per $100 of debt, mortgage recording tax; revenue therefrom shall be used for community college purposes.
 
CHAPTER 696
A5821-A 
Abbate
12/20/19  signed
Amends §155, Town Law.  Relates to the employer's ability to suspend a police officer without pay pending disciplinary charges.
 
CHAPTER 697
A6542 
Otis
12/20/19  signed
Amends §2, Chapter 508 of 2016.  Extends the village of Mamaroneck occupancy tax for three years.
 
CHAPTER 698
A6548 
Crouch
12/20/19  signed
Adds §1202-ff, Tax Law.  Authorizes the county of Chenango to establish hotel and motel taxes of up to four percent.
 
CHAPTER 699
A7418 
Schmitt
12/20/19  signed
Amends §2, Chap 510 of 2016
Extends the hotel and motel tax in the town of Woodbury an additional three years.
 
CHAPTER 700
A7450 
Stec
12/20/19  signed
Amends §1202-s, Tax Law.  Increases hotel and motel taxes in the county of Essex from three to five percent.

CHAPTER 701
A8035 
Fall (Department of Labor #3)
12/20/19  signed
Amends §512, Labor Law.  Provides that, for purposes of the unemployment insurance law, the entity which pays an individual shall be the employer even if the work or services are performed for a different entity.
 
CHAPTER 702

S439-A 
HOYLMAN
12/23/19  SIGNED
12/23/19  APPROVAL MEMO.61
Adds §159-b, Executive Law.  Relates to reducing the use of PFAS chemicals in firefighting activities.


CHAPTER 703
S1624 
SKOUFIS
12/20/19  signed
Amends §3205, Education Law.  Relates to allowing boards of education of every school district to require minors who are five years of age to attend kindergarten.
 
CHAPTER 704
S1864 
GAUGHRAN
12/20/19  signed
Amends §§1110 & 1122, adds §1111-a, Real Property Tax Law.  Relates to the redemption of real property subject to a delinquent tax lien.
 
CHAPTER 705
S3585 
PARKER
12/20/19  signed
Adds §66-p, Public Service Law.  Requires gas and electric utilities to make available to landlords or lessors, upon request of prospective tenants or lessees, information concerning gas and electric charges incurred for residential rental premises; provides that such information shall be furnished without any charge or fee.
 
CHAPTER 706
S3874-A 
MAYER
12/20/19  signed
Amends §§415 & 416, Vehicle & Traffic Law.  Authorizes the issuance of number plates to manufacturers of motor vehicles and relates to the use of such plates.
 
CHAPTER 707
S4685-A 
SKOUFIS
12/20/19  signed
Amends §89, Public Officers Law; amends R5521, Civil Practice Law & Rules.  Relates to preference given to an appeal to the appellate division of the supreme court regarding a denial of an exception from disclosure.
 
CHAPTER 708
S4841 
RIVERA
12/20/19  signed
Repeals §2961 sub 2-a, §2980 sub 2-c, amends Public Health Law, generally.  Permits the execution of orders not to resuscitate and orders pertaining to life sustaining treatments by physician assistants.
 
CHAPTER 709
S5080 
MAYER
12/20/19  SIGNED
Amends §2, Chapter 509 of 2016.  Extends the village of Port Chester occupancy tax for three years.
 
CHAPTER 710
S5445 
SKOUFIS
12/20/19  SIGNED
Amends §34, General Municipal Law.  Relates to audits by the state comptroller of certain organizations directly or indirectly controlled by municipal corporations and certain other government entities.
 
CHAPTER 711
S5698-A 
MAY
12/20/19  SIGNED
Adds §336, County Law; amends §186-g, Tax Law.  Provides for an increase in the 911 telephone service surcharge in Madison county of sixty-five cents per month and sixty-five cents per retail sale.
 
CHAPTER 712
S6178 
LIU
12/20/19  SIGNED
Amends §11-a, Domestic Relations Law.  Authorizes certain city clerks to designate as many of his or her deputy city clerks or staff members as such city clerks deem necessary to perform marriage ceremonies.
 
CHAPTER 713
S6329 
KAMINSKY
12/20/19  SIGNED
Amends §2, Chapter 413 of 2015.  Relates to the expiration of provisions amending the executive law relating to quarterly claim reports for certain disaster assistance.
 
CHAPTER 714
S6362
GRIFFO
12/20/19  SIGNED
Amends §1202-d, Tax Law.  Relates to the hotel or motel tax in the county of Oneida; amends the rate of tax and the purposes for which funds collected therefrom can be used.
 
CHAPTER 715
A57 
Rosenthal L (MS)
12/20/19  signed
12/20/19  approval memo.62
Amends §§403 & 408, adds §408-b, General Business Law.  Requires domestic violence and sexual assault awareness education for persons engaged in the practice of nail specialty, waxing, natural hair styling, esthetics and cosmetology and establishes such education programs.
 
CHAPTER 716
A1044 
Simotas
12/20/19  signed
12/20/19  approval memo.63
Amends §§15 & 14-a, Domestic Relations Law; amends §65, Civil Rights Law.  Relates to name change upon marriage.
 
CHAPTER 717
A1320-A 
Cahill (MS)
12/20/19  signed
12/20/19  approval memo.64
Amends §9-209, Election Law.  Provides that if the board of elections determines that a person was entitled to vote it shall cast and canvass such ballot if such board finds that the voter substantially complied with the requirements of the election law; failure to provide previous address not deemed a fatal defect and ballot cast and counted.
 
CHAPTER 718
A2957-A 
Richardson
12/20/19  signed
12/20/19  approval memo.65
Amends §§2803-j & 2803-n, Public Health Law.  Requires information on possible complications from pregnancy that can lead to death; requires screenings and referrals for serious threats to life after pregnancy.
 
CHAPTER 719
A5762 
Paulin
12/20/19  signed
12/20/19  approval memo.66
Adds Article 27-L §2799-u, Public Health Law.  Establishes the rare disease advisory council; advise and consult on policy matters relating to rare disease; twenty-one appointed members.
 
CHAPTER 720
A7250-B 
Fall
12/20/19  signed
12/20/19  approval memo.67
Adds Article 12-C §§220 - 228-b, General Business Law.  Establishes requirements for trampoline parks including requirements regarding registration, compliance with industry standards, employee training, inspection, and insurance.
 
CHAPTER 721
A7593 
Bronson
12/20/19  signed
12/20/19  approval memo.68
Amends §203, Elder Law.  Requires the director of the office for the aging to establish or approve a sexual discrimination training program; requires the director to regularly update the intake form used to assess individuals seeking to participate in programs or services offered by the office to reflect current professional standards.
 
CHAPTER 722
A7947-A 
Lupardo
12/20/19  signed
12/20/19  approval memo.69
Amends §1115, Tax Law; amends §§51 & 51-a, Alcoholic Beverage Control Law.  Exempts beer tastings from retail sales and compensating use taxes when the beer tasting meets certain limitations on the amount of beer provided or sold to a person in a calendar day.
 
CHAPTER 723
S1379 
BAILEY
12/20/19  SIGNED
12/20/19  APPROVAL MEMO.70
Amends §803-b, Correction Law.  Relates to significant programmatic accomplishment for limited credit time allowances for certain inmates; now includes completion of an associate's, bachelor's or master's degree.
 
CHAPTER 724
S2359 
KAVANAGH
12/20/19  SIGNED
12/20/19  APPROVAL MEMO.71
Amends §100, Alcoholic Beverage Control Law.  Requires the posting of notice by certain establishments upon the submission of an application or application for renewal for a liquor license to sell liquor.
 
CHAPTER 725
S3360-A 
GAUGHRAN
12/20/19  SIGNED
12/20/19  APPROVAL MEMO.72
Amends §778-aa, General Business Law; amends §378, Executive Law.  Relates to home heating system conversion; requires written notice regarding such conversion.
 
CHAPTER 726
S4133 
KAVANAGH
12/20/19  SIGNED
12/20/19  APPROVAL MEMO.73
Amends §31, Private Housing Finance Law.  Relates to the aggregate annual income of low income persons or families eligible for accommodations in a company project.
 
CHAPTER 727
S4756 
BROOKS
12/20/19  SIGNED
12/20/19  APPROVAL MEMO.74
Adds §717-a, Executive Law.  Requires that public buildings with multi-line telephone systems configure their system hardware in order to allow any call placed to 911, to be directly connected to a public service answering point.
 
CHAPTER 728
S5300 
RIVERA
12/20/19  SIGNED
12/20/19  APPROVAL MEMO.75
Amends §470, Tax Law.  Defines tobacco research products, for the purpose of taxation, as tobacco products made by a manufacturer specifically for an accredited college or university or other institution for health, scientific, or other research or experimental purposes.
 
CHAPTER 729
S5922 
SALAZAR
12/20/19  SIGNED
12/20/19  APPROVAL MEMO.76
Adds §145, Public Building Law.  Requires that all single occupancy bathrooms in state owned or operated buildings and office space be designated as gender neutral.
 
CHAPTER 730
S6239-A 
SAVINO
12/20/19  SIGNED
12/20/19  APPROVAL MEMO.77
Amends §160-ii, Executive Law.  Relates to the authority of the New York black car operators' injury compensation fund, inc. to provide additional benefits, consistent with its plan of operation, for all black car operators.
 
CHAPTER 731
A7540-B 
McDonald
12/20/19  signed
12/20/19  approval memo.78
Adds §170-c, Executive Law.  Relates to regulatory penalties for small businesses; provides that upon an initial violation of a state agency's rules or regulations, a small business shall be afforded a cure period or other opportunity for ameliorative action, which if successful shall prevent the imposition of a fine or fines.
 
CHAPTER 732
S6215 
MONTGOMERY (Office of Court Administration #51)
12/23/19  SIGNED
Amends §§1017, 1055 & 1089, repealed §1055 sub (b) ¶(i) sub¶ (E), Family Court Act; amends §358-a, Social Services Law.  Relates to notice of indicated reports of child maltreatment and changes of placement in child protective and voluntary foster care placement and review proceedings.
 
CHAPTER 733
A2850-A 
Lavine
12/23/19  signed
12/23/19  approval memo.79
Adds §2805-z, Public Health Law.  Requires hospitals to establish policies and procedures regarding domestic violence; establishes ongoing training programs on domestic violence for all current and new hospital employees; designates a hospital staff member to coordinate services to victims; provides for the interaction of hospitals with community domestic violence service providers in order to coordinate services to victims of domestic violence; requires hospitals to offer to contact a local advocate when admitting or treating a confirmed or suspected victim of domestic violence.
 
CHAPTER 734
S1456 
SANDERS
12/23/19  SIGNED
12/23/19  APPROVAL MEMO.80
Renumbers §465 to be §466, adds §465, Labor Law.  Relates to licenses to purchase, store or use certain compounds; $50 fee.
 
CHAPTER 735
S2385 
PARKER
12/23/19  SIGNED with Press Release
12/23/19  APPROVAL MEMO.81
Adds Article 48 §§48-0101 - 48-0113, Environmental Conservation Law.  Creates a permanent environmental justice advisory group; provides that the function of the group is to ensure that no group of people, including a racial, ethnic, or socioeconomic group, bears a disproportionate share of the negative environmental consequences resulting from industrial, municipal, and commercial operations or the execution of federal, state, local, and tribal programs and policies; empowers that advisory group to adopt a model environmental justice policy applicable to state agencies, and to monitor agencies on compliance with such policies; specifies responsibilities of state agencies; establishes an environmental justice interagency coordinating council.
 
CHAPTER 736
S3631 
BRESLIN
12/23/19  SIGNED
12/23/19  APPROVAL MEMO.82
Amends §7902, Insurance Law.  Relates to expanding the availability of meaningful service contracts to protect New Yorkers leasing automobiles for their personal use from unanticipated "lease-end" charges related to excess use or wear and tear of the leased vehicle.
 
CHAPTER 737
S3966-A 
SALAZAR
12/23/19  SIGNED with Press Release
12/23/19  APPROVAL MEMO.83
Adds §631-b, Executive Law.  Relates to enacting the "safe way home act"; provides that sexual assault crime victims and crime victim advocates shall be entitled to free transportation to and from medical facilities such sexual assault crime victims had received initial victim services from.
 
CHAPTER 738
S4173-A 
GAUGHRAN
12/23/19  SIGNED
12/23/19  APPROVAL MEMO.84
Amends §205-cc, General Municipal Law.  Relates to proof of eligibility for volunteer firefighter enhanced cancer disability benefits.
 
CHAPTER 739
S5160 
KAVANAGH
12/23/19  SIGNED
Adds §1302-a, Real Property Actions & Proceedings Law.  Provides that the defense, in a mortgage foreclosure action, of the plaintiff's lack of standing is not waived because of the defendant's failure to raise such defense in his or her responsive pleading.
 
CHAPTER 740
S5225-A 
GOUNARDES
12/23/19  SIGNED
12/23/19  APPROVAL MEMO.85
Amends §502, Vehicle & Traffic Law.  Authorizes the commissioner of motor vehicles to require the submission of physicians', physicians' assistants or nurse practitioners' statements on a scheduled basis under certain circumstances; relates to the licensing of drivers where there is evidence of the loss of consciousness by such person; defines "loss of consciousness"; makes related provisions.


CHAPTER 741
S6436 
MONTGOMERY
12/26/19  SIGNED
12/26/19  APPROVAL MEMO.86
Amends §118, Civil Service Law.  Relates to equal pay for similar work protections for protected classes.
 
CHAPTER 742
S6000-A 
RIVERA
12/26/19  SIGNED
12/26/19  APPROVAL MEMO.87
Amends §§4300, 4301, 4305, 4304, 4306 & 4307, adds §§4306-a & 4306-b, repeals & adds §4302, repeals Article 43-A, §4303 sub 5, Public Health Law.  Relates to definitions and conforming changes pertaining to anatomical gifts (Part A); gift revocation (Part B); dispositions of gifts (Part C); documents of gifts (Part D); duties of donees (Part E); advance directives (Part F); and prohibition of sales of organs (Part G).
 
CHAPTER 743
S456-B 
BENJAMIN
12/26/19  SIGNED
12/26/19  APPROVAL MEMO.88
Amends §115, Civil Service Law.  Relates to fair, non-biased compensation; provides for remedies and enforcement where an employee believes he or she is being discriminated against in terms of compensation in violation of section 115 of the civil service law; makes related provisions.
 
CHAPTER 744
A2101-A 
Woerner
12/26/19  signed
12/26/19  approval memo.89
Amends §220, Labor Law.  Relates to additional information provided to employees on public work contracts, including supplements.
 
CHAPTER 745
S4241-A 
KAMINSKY
12/27/19  SIGNED
12/27/19  APPROVAL MEMO.91
Amends §§101-aa, 101-aaa & 55-b, Alcoholic Beverage Control Law.  Authorizes retail licensees to purchase beer, wine and liquor by means of a business payment card.

CHAPTER 746
S6197 
BRESLIN
12/27/19  SIGNED
12/27/19  APPROVAL MEMO.92
Amends §3240, Insurance Law.  Relates to policies or contracts which are not included in the definition of student accident and health insurance.

CHAPTER 747
S4278 
KRUEGER
12/30/19  SIGNED with Press Release
12/30/19  APPROVAL MEMO.93
Amends §408, Business Corporation Law.  Enacts the "women on corporate boards study"; requires the department of state, in collaboration with the department of taxation and finance, to conduct a study on the number of women directors who serve on each board of directors of domestic corporations and foreign corporations authorized to do business in New York state.
 
CHAPTER 748
A2904 
Quart 
12/31/19  signed
Amends §§3216, 3221 & 4303, repealed §3216 sub§ (i) ¶31-a, §3221 sub§ (l) ¶¶7-a & 7-b, §4303 sub§§ (l-1) & (l-2), Insurance Law.  Prohibits certain insurance policies from requiring prior authorization for buprenorphine products, methadone and long acting injectable naltrexone for detoxification or maintenance treatment of substance use disorders.
 
CHAPTER 749
S6293-A 
COMRIE 
12/31/19  SIGNED
12/31/19  APPROVAL MEMO.94
Authorizes in the city of New York, for certain public work undertaken pursuant to project labor agreements, use of the alternative delivery method known as design-build contracts.
 
CHAPTER 750
S4080-C 
SAVINO
01/01/20  SIGNED
01/01/20  APPROVAL MEMO.95
Adds Article 33 §§950 - 957, Labor Law; adds §97-ssss, State Finance Law; repealed §28-401.3 undesignated ¶, amends §§28-401.3 & 28-304.6.1, title 28 chapter 4 Articles 421 & 422, adds title 28 chapter 4 Articles 425 - 427, NYC Administrative Code.  Requires the licensing of persons engaged in the design, construction, operation, inspection, maintenance, alteration and repair of elevators and other automated people moving devices and creates the New York state elevator safety and standards board and the elevator and related conveyances safety program account, in cities with a population of less than one million (Part A); relates to the licensing of approved elevator agency directors, inspectors, and technicians performing elevator work in the city of New York (Part B).
 
CHAPTER 751
S6367 
GOUNARDES
01/01/20  SIGNED
01/01/20  APPROVAL MEMO.96
Amends part A §8, Chapter 504 of 2009.  Relates to a special retirement plan for certain members of the New York state and local police and fire retirement system.

CHAPTER 752
S1826-C 
KENNEDY
Same as A 567-C  Rosenthal L (MS)
01/02/20  SIGNED with Press Release
01/02/20  APPROVAL MEMO.97
Adds Article 21 §§770 - 776, Labor Law.  Enacts the "New York call center jobs act"; requires prior notice of relocation of call center jobs from New York to a foreign country; directs the commissioner of labor to maintain a list of employers who move call center jobs; prohibits loans or grants.

CHAPTER 753
S6559 
THOMAS
01/22/20  SIGNED
01/22/20  APPROVAL MEMO.98
Authorizes the commissioner of education and the chancellor of the board of regents, with the approval of the board of regents, to appoint monitors to oversee the Hempstead union free school district.
 
CHAPTER 754
S6588-A 
BROOKS
01/22/20  SIGNED
01/22/20  APPROVAL MEMO.99
Authorizes a state monitor for the Wyandanch union free school district to provide direct oversight of the fiscal policies, practices, programs and decisions of such school district.

CHAPTER 755
S4573 
KENNEDY
02/06/20  SIGNED CHAP.755
Amends §592, Labor Law.  Relates to decreasing the length of the suspension period applicable to certain individuals who lose their jobs due to a labor dispute, such as a strike, and who seek to obtain unemployment insurance benefits; decreases the suspension period from seven consecutive weeks to seven consecutive calendar days; and permits the waiting period to be served during a suspension period. Amended by L.2020 C.20.

CHAPTER 756
S501-B 
KAMINSKY
02/07/20  SIGNED with Press Release
02/07/20  APPROVAL MEMO.100
Adds Article 37 Title 9 §§37-0901 - 37-0913, Environmental Conservation Law.  Relates to regulation of toxic chemicals in children's products.
 
CHAPTER 757
S5349 
KAMINSKY
02/07/20  SIGNED with Press Release
02/07/20  APPROVAL MEMO.101
Amends §§37-0901 & 37-0907, Environmental Conservation Law (as proposed in S. 501-B and A. 6296-A).  Makes a chapter amendment to the regulation of toxic chemicals in children's products; defines "trace contaminant".
 
CHAPTER 758
S6265-A 
GIANARIS
02/07/20  SIGNED
02/07/20  APPROVAL MEMO.102
Amends §§230, 231, 232, 233, 234, 235, 237, 238 & 239, Labor Law.  Ensures that utility employees, who currently fall outside the definition of an employee that may receive the prevailing wage, fall under such wage requirements.

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