NYLS
  • Home
  • About
    • Our History
    • NY Library of Legislative Intent
    • Our Services
    • Our Memberships
    • Our Legislative Annuals
  • CHAPTER LAWS
    • 2025
    • 2024
    • 2023
    • 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.

2020 CHAPTER LAWS

CHAPTER 1
A8977 
Lupardo
01/23/20  signed chap.1
Repealed Articles 29 & 29-A, adds Article 29 §§505 - 521, Agriculture & Markets Law (as proposed in S.6184-A & A.7680-A, 2019 Chapter 614); adds Article 33-B §§3398 - 3398-u, amends §3302, Public Health Law.  Relates to hemp, cannabinoid hemp, and hemp extract.
 
CHAPTER 2
A712-A 
Paulin
02/03/20  signed chap.2 with Press Release
Adds §507-a, Vehicle & Traffic Law.  Relates to drug and alcohol testing and requirements for for-hire vehicle drivers and motor carriers.
 
CHAPTER 3
A1316-C 
Paulin
02/03/20  signed chap.3 with Press Release
Establishes the stretch limousine passenger safety task force to conduct a comprehensive review of matters influencing the safety, adequacy, efficiency, and reliability of stretch limousine transportation of passengers for compensation.
 
CHAPTER 4
A8172-B 
Santabarbara
02/03/20  signed chap.4 with Press Release
Amends §1161, Vehicle & Traffic Law.  Relates to the punishment for certain traffic infractions committed by an operator of a stretch limousine or other motor vehicle designed or modified for purposes of having a seating capacity of nine or more passengers.
 
CHAPTER 5
A8214-B 
Santabarbara
02/03/20  signed chap.5 with Press Release
Amends §138, Transportation Law.  Requires the commissioner of transportation to establish, maintain, monitor and publicize a hotline operated and maintained by the department of motor vehicles through which any person may report safety issues with stretch limousines and to use such reports when determining withdrawing a motor carrier's operating authority or denying applications for new or revised operating authority.
 
CHAPTER 6
A8474-A 
Santabarbara
02/03/20  signed chap.6 with Press Release
Amends §§151, 501 & 501-a, Transportation Law.  Relates to stretch limousine safety requirements and changes the class of license required to operate stretch limousines; stretch limousines are vehicles that have a seating capacity of nine or more.
 
CHAPTER 7
A8956 
Lupardo
02/03/20  signed chap.7
Amends §§1105 & 1115, Tax Law; amends §§51 & 51-a, Alcoholic Beverage Control Law (as proposed in S.6289-A & A.7947-A).  Exempts certain beer tastings from retail sales and compensating use taxes.
 
CHAPTER 8
A8990 
Magnarelli
02/03/20  signed chap.8 with Press Release
Amends §1229-c, Vehicle & Traffic Law.  Requires passengers under 16 to wear safety belts in taxis and livery vehicles.
 
CHAPTER 9
A9056 
Magnarelli
02/03/20  signed chap.9 with Press Release
Amends §140, Transportation Law.  Allows the commissioner of transportation to impound or immobilize stretch limousines in certain situations; provides that such impounded motor vehicle shall not be released unless the commissioner of transportation is satisfied that repairs have been scheduled or been made to satisfactorily adjust such vehicle's out-of-service defect or defects; provides that release of such impounded vehicle without approval by such commissioner shall be punishable by a fine of up to ten thousand dollars; makes related provisions.
 
CHAPTER 10
A9057 
Paulin
02/03/20  signed chap.10 with Press Release
Amends §§375 & 383, Vehicle & Traffic Law.  Provides that altered motor vehicles commonly referred to as "stretch limousines" which were altered on or after January 1, 2021, shall have at least two safety belts for the front seat and at least one safety belt for the rear seat for each passenger for which the rear seat of such vehicle was designed.

​
CHAPTER 11
A9058 
Santabarbara
02/03/20  signed chap.11 with Press Release
Amends §375, Vehicle & Traffic Law.  Requires stretch limousines to use commercial global positioning system technology which takes into account the minimum clearance, weight restriction, or turning radius of the motor vehicle.
 
CHAPTER 12
A9059 
Santabarbara
02/03/20  signed chap.12 with Press Release
Amends §§509-d & 509-m, Vehicle & Traffic Law; amends §138, Transportation Law. Provides that every motor carrier shall furnish the department of motor vehicles a list of each altered motor vehicle commonly referred to as a "stretch limousine" designed to carry 9 or more passengers; requires the commissioner of motor vehicles to annually review the bus driver files of each driver employed by a motor vehicle carrier who operates such stretch limousine; makes related provisions.
 
CHAPTER 13
S6936 
PARKER
02/03/20  SIGNED CHAP.13
Amends §5, Public Service Law (Chapter 606 of 2019 as proposed in S.5782-A & A.7811-A).  Allows the commission to designate any commercial mobile radio or cellular telephone service providers as an eligible telecommunications carrier for purposes of providing lifeline service.
​
CHAPTER 14
S6937 
SALAZAR
02/03/20  SIGNED CHAP.14
Amends §145, Public Buildings Law (Chapter 729 of 2019 as proposed in S.5922 & A.109).  Requires that all single-occupancy bathrooms in state-owned or operated buildings and office space be designated as gender neutral.
 
CHAPTER 15
S7164 
MAYER
02/03/20  SIGNED CHAP.15
Amends §1, Chapter 575 of 2019 (as proposed in S.6030 & A.382).  Directs the office of information technology services 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 16
S7183 
KAPLAN
02/03/20  SIGNED CHAP.16
Repealed §202-b sub 2 ¶(e), amends §§207 & 202-b, State Administrative Procedure Act; amends §3, Chapter 577 of 2019 (as proposed in S.5812 & A.842).  Relates to the time needed by small business and local governments to comply with new regulations.
 
CHAPTER 17
S7195 
KRUEGER
02/03/20  SIGNED CHAP.17
Amends §4, Chapter 747 of 2019 (as proposed in S.4278 & A.6330).  elates to enacting the "women on corporate boards study", in relation to the effectiveness thereof.
 
CHAPTER 18
S7312 
BROOKS
02/03/20  SIGNED CHAP.18
Repealed Chapter 754 of 2019 (as proposed in S.6588-A & A.8422-A).  Authorizes the appointment of a monitor to oversee the Wyandanch union free school district, authorizes deficit financing and an advance of aid payments for such district.
 
CHAPTER 19
S7321 
THOMAS
02/03/20  SIGNED CHAP.19
Repealed Chapter 753 of 2019 (as proposed in S.6559 & A.8403).  Authorizes the appointment of a monitor to oversee the Hempstead union free school district.

CHAPTER 20
S7310 
KENNEDY 
02/06/20  SIGNED
Amends §592, Labor Law (as proposed in S.4573 & A.6592).  Relates to increasing the length of the suspension period applicable to certain striking workers who seek to obtain unemployment insurance benefits.

​
CHAPTER 21
S7236 
MYRIE
02/11/20  SIGNED
Amends §4-117, Election Law.  Relates to the timing of the annual check of registrants.

CHAPTER 22
A8946 
Darling
02/16/20  signed
Amends §§2, 4, 5, 6 & 7, Chapter of 2019 (as proposed in S.3204 & A.7667).  Relates to changing the amount of members the African-American History Commission consists of, extends the deadline for when the commission should submit reports of its findings, and extends the repeal date for when the commission shall cease to exist.

CHAPTER 23
S7919 
STEWART-COUSINS Governor Program # 8
03/03/20  SIGNED CHAP.23 with Press Release
Amends §§20 & 29-a, Executive Law.  Permits the governor to issue by executive order any directive necessary to respond to a state disaster emergency; and makes a $40,000,000 appropriation from the state purposes account of the general fund for responding to the outbreak of coronavirus disease 2019 (COVID-19).

CHAPTER 24
S8058 
MYRIE
03/18/20 SIGNED
Provides that a designating petition for the June 2020 primary election shall be filed with the appropriate board of elections on March 17 through March 20, 2020; makes related provisions.
 
CHAPTER 25
S8091
RAMOS (Governor’s Program #10)
03/18/20 SIGNED
Provides provisions for certain employee benefits when such employee is subject to a mandatory or precautionary order of quarantine or isolation due to COVID-19.
 
CHAPTER 26
A8949 
Cusick
04/17/20  signed
Amends §§88, 89-a & 89-b, Navigation Law (as proposed in S.4200-A & A.6703-A).  Exempts certain vessels from the compulsory state pilotage requirement.
 
CHAPTER 27
A8957 
Hunter
04/17/20  signed
Amends §361-b, Executive Law (as proposed in S.5991 & A.7594). Relates to reports by the women veterans coordinator.
 
CHAPTER 28
A8960 
Peoples-Stokes
04/17/20  signed
Amends Article 48, Environmental Conservation Law (as proposed in S.2385 & A.1564).  Establishes a permanent environmental justice advisory group and an environmental justice interagency coordinating council.
 
CHAPTER 29
A8961 
Englebright
04/17/20  signed
Amends §57-0107, Environmental Conservation Law (as proposed in S.6357 & A.8135).  Relates to the Central Pine Barrens area and the core preservation area; amends the legal description of such areas.
 
CHAPTER 30
A8965 
Englebright
04/17/20  signed
Amends §71-2724, Environmental Conservation Law (as proposed in S.2139-B & A.2501-A).  Relates to the reduction of mercury in mercury-added lamps.
 
CHAPTER 31
A8983 
Carroll
04/17/20  signed
Amends §502, Vehicle & Traffic Law (as proposed in S.5225-A & A.4751-A).  Relates to evidence of loss of consciousness for the purposes of maintaining a driver's license.
 
CHAPTER 32
A8988 
Vanel
04/17/20  signed
Amends §§1, 2 & 3, Chapter 653 of 2019 (as proposed in S.1607 & A.1503).  Directs the study of the future implementation of fifth and future generation wireless network system technology in the state and specifies which agencies shall conduct such study.
 
CHAPTER 33
A8999 
Galef
04/17/20  signed
Amends §6-166, Election Law (as proposed in S.5180-A & A.5219).  Relates to certificates of acceptance.
 
CHAPTER 34
A9001 
Seawright
04/17/20  signed
Amends §14-105, Election Law (as proposed in S.3134 & A.1740).  Eliminates duplicate electronic filing.
 
CHAPTER 35
A9060 
Wright
04/17/20  signed
Amends §803-b, Correction Law (as proposed in S.1379 & A.882).  Relates to significant programmatic accomplishment for limited credit time allowances for certain inmates; includes an associate's degree, bachelor's degree, master's degree or doctoral degree by completing a registered program from a New York state degree-granting institution, or a program offered by an out-of-state institution of higher education.
 
CHAPTER 36
A9061 
Weprin
04/17/20  signed
Amends §§500-a & 500-c, Correction Law (as proposed in S.5593 & A.7647).  Permits the detention of individuals who are eighteen years of age or older in a county jail pending a first court appearance in an off-hours arraignment part.
 
CHAPTER 37
A9134 
Lavine
04/17/20  signed
Amends §2805-z, Public Health Law; amends §2, Chapter 733 of 2019 (as proposed in S.3962-A & A.2850-A).  Relates to hospital domestic violence procedures.
 
CHAPTER 38
A9646 
Magnarelli
04/17/20  signed
Amends §§1229-c & 375, Vehicle & Traffic Law (as proposed in S.7134 & A.8990).  Provides that a police officer shall only issue a summons for a violation of failure to wear a seatbelt in a taxi or a livery for minors eight years of age or older but under age sixteen to the parent or guardian, if the violation by such person occurs in the presence of such person's parent or guardian and where such parent or guardian is eighteen years of age or more; relates to safety postings in a taxi or a livery; amends the posting to say "Seatbelts must be available for your use. You must buckle up, it's the law."; further provides that such notices posted within taxis and liveries subject to registration and licensing by cities having a population of one million or more shall also be provided in the top two designated citywide languages; makes related provisions.
 
CHAPTER 39
S6932 
KAVANAGH
04/17/20  SIGNED
Amends §100, Alcoholic Beverage Control Law (as proposed in S.2359 & A.4520).  Revises the information required to be included on certain notices.
 
CHAPTER 40
S6933 
MARTINEZ
04/17/20  SIGNED
Amends §11-0535-b, Environmental Conservation Law; amends §6, Chapter 651 of 2019 (as proposed in S.5098 & A.6600).  Provides criteria for designating certain species as vulnerable species, and provides for a repeal date for when a report to be provided to the department of environmental conservation shall no longer be required.
 
CHAPTER 41
S6935 
BENJAMIN
04/17/20  SIGNED
Amends §115, Civil Service Law (as proposed in S.456-B & A.1047-B).  Relates to fair, non-biased compensation; removes language regarding bringing actions in court regarding compensation discrimination.
 
CHAPTER 42
S6938 
PARKER
04/17/20  SIGNED
Amends §353, Executive Law; amends §2, Chapter 487 of 2019 (as proposed in S.4049-A & A.5660).  Relates to the preparation and submission of a report regarding homeless persons who are veterans in the state of New York.
 
CHAPTER 43
S6939 
PARKER
04/17/20  SIGNED
Amends §§37-0115 & 71-3705, Environmental Conservation Law (as proposed in S.4046 & A.6041).  Relates to labeling requirements of certain jewelry containing lead.
 
CHAPTER 44
S6940
KAMINSKY
04/17/20  SIGNED
Amends §§35-0105, 37-0115 & 71-3703, Environmental Conservation Law (as proposed in S.4389-B & A.6295-A).  Prohibits household cleansing products, cosmetic products and personal care products that contain 1,4-dioxane.
 
CHAPTER 45
S6941 
RIVERA
04/17/20  SIGNED
Amends §1, Chapter 742 of 2019; amends §§4300, 4301, 4305, 4302, 4304, 4306, 4306-a & 4307, adds Article 43-A §4351, Public Health Law (as proposed in S.6000-A & A.7800-A).  Relates to anatomical gifts; provides for anatomical gift duties of hospitals and procurement organizations; makes technical corrections.
 
CHAPTER 46
S6942 
MONTGOMERY
04/17/20  SIGNED
Amends §118, Civil Service Law (as proposed in S.6436 & A.7748-A).  Relates to equal pay for similar work protections for protected classes.
 
CHAPTER 47
S6943 
BAILEY
04/17/20  SIGNED
Amends §402-e, Public Housing Law (as proposed in S.6320-A & A.8019-A).  Revises the date for which the New York city housing authority shall publish information on their website and the date by which a meeting shall be held to discuss proposed additions to such website.
 
CHAPTER 48
S6945 
KAPLAN
04/17/20  SIGNED
Amends §353, Executive Law (as proposed in S.2405 & A.4413).  Requires local veterans' service agencies to provide information to the division of veterans' services on an annual basis.
 
CHAPTER 49
S6947 
BAILEY
04/17/20  SIGNED
Amends Article 12-C, General Business Law (as proposed in S.6600 & A.7250-B).  Provides for safety standards and inspections for trampoline parks.
 
CHAPTER 50
S7500-C 
BUDGET 
STATE OPERATIONS BUDGET
04/15/20  SIGNED CHAP.50
04/15/20  LINE VETO MEMO.1
04/15/20  THRU LINE VETO MEMO.8
Makes appropriations for the support of government - State Operations Budget.
 
CHAPTER 51
S7501 
BUDGET
LEGISLATURE AND JUDICIARY BUDGET
04/15/20  SIGNED
Makes appropriations for the support of government - Legislature and Judiciary Budget.
 
CHAPTER 52
S7502 
BUDGET
DEBT SERVICE FUND--GENERAL DEBT SERVICE FUND
04/15/20  SIGNED
Makes appropriations for the support of government - State Debt Budget.
 
CHAPTER 53
S7503-C 
BUDGET
AID TO LOCALITIES BUDGET
04/15/20  SIGNED CHAP.53
04/15/20  LINE VETO MEMO.9
04/15/20  THRU LINE VETO MEMO.35
Makes appropriations for the support of government - Aid to Localities Budget.
 
CHAPTER 54
S7504-C 
BUDGET
CAPITAL PROJECTS BUDGET
04/15/20  SIGNED CHAP.54
04/15/20  LINE VETO MEMO.36
04/15/20  THRU LINE VETO MEMO.53
Makes appropriations for the support of government - Capital Projects Budget.
 
 CHAPTER 55
S7505-B 
Budget Article VII (Internal # 6 - 2020)
04/03/20  SIGNED
Amends Various Laws, generally.  Enacts into law major components of legislation necessary to implement the state public protection and general government budget for the 2020-2021 state fiscal year; relates to extending the effectiveness of certain provisions of law relating to various criminal justice and public safety programs (Part A); establishes the criminal justice discovery compensation fund (Part E); relates to the closure of correctional facilities (Part F); relates to moving adolescent offenders to the office of children and family services (Part G); relates to suspending the transfer of monies into the emergency services revolving loan fund from the public safety communications account (Part I); establishes the safe homes and families act (Part M); relates to firearm licenses, requires a list of offenses in states and territories of the United States other than New York that include all of the essential elements of a serious offense be maintained and updated annually (Part N); relates to determining whether certain misdemeanor crimes are serious offenses under the penal law (Part Q); enacts the "Josef Neumann Hate Crimes Domestic Terrorism Act" which makes it a crime for a person to commit a domestic act of terrorism motivated by hate (Part R); relates to continuing to protect and strengthen unions (Part W); relates to defining the term technology for purposes of state purchasing requirements (Part Y); relates to statewide financial system procurements for joint appointing authority for the state financial system project (Part Z); relates to leases of premises in the county of Albany, and elsewhere as required, for providing space for departments, commissions, boards and officers of the state government (Part AA); relates to the sale of alcoholic beverages in certain international airports (Part FF); relates to conducting full manual recounts on ballots (Part JJ); relates to AIM-related sales tax payments in the counties of Nassau and Erie (Part NN); includes acts of domestic violence in the criteria the court shall consider in determining the equitable disposition of property during divorce proceedings (Part PP); relates to ensuring pay equity at state and local public authorities (Part QQ); relates to disclosure requirements for certain nonprofits (Part UU); relates to the powers of the members of the commission on legislative, judicial and executive compensation (Part WW); relates to rights of sexual offense victims; provides that sexual offense victims shall be informed that a rape crisis or victim assistance organization is available to provide victims with transportation from a medical facility (Subpart A); provides guidelines to determine regulatory fines for small businesses and amends the effective date for S. 5815-C and A. 7540-B to be repealed two years after the effective date (Subpart B); relates to specifying the use for which certain state lands are to be transferred to the city of New Rochelle (Subpart C); 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 (Subpart D); permits special districts to adopt local laws providing for an exemption for improvements to residential real proeprty for the purpose of facilitating accessibility of such property to a physcially disabed owner (Subpart E); relates to adding components sold with instructions to combine such components to create combustion or detonation to the definition of "explosives" (Subpart F); qualifies the amount of rental surcharge persons or families shall pay in company projects (Subpart G); relates to renaming certain subway stations (Subpart H); provides for the continuity of the Roosevelt Island operating corporation (Subpart I); establishes a sexual discrimination training program within the state office for the aging (Subpart J); details policies or contracts which are not included in the definition of student accident and health insurance (Subpart K); relates to notice of indicated reports of child maltreatment and changes of placement in child protective and voluntary foster care placement and review proceedings (Subpart L); provides access to students on information pertaining to voter education (Subpart M); relates to canvass of ballots cast by certain voters (Subpart N); relates to the licensing of persons engaged in the design, construction, inspection, maintenance, alteration, and repair of elevators and other automated people moving devices; qualifies fund availability from the elevator and related conveyances safety program account; specifies what is not included in the definition of elevator work; sets forth qualifications and exemptions for licensing as an elevator agency technician; repeals certain sections of the labor law and the administrative code of the city of New York and changes the effective date for the licensing requirements of persons engaged in design, construction, inspection, maintenance, alteration and repair of elevators to two years after the act takes effect (Subpart O); relates to proof of eligibility for volunteer firefighter enhanced cancer disability benefits (Subpart P); relates to "lease-end" charges (Subpart Q); enacts the New York call center jobs act (Subpart R); provides for payment assistance and other information for HIV post-exposure prophylaxis and other health care services for sexual assault victims (Subpart S); relates to authorizing retail licenses to purchase beer with a business payment card (Subpart T); relates to the senior wellness in nutrition fund (Subpart U); relates to the definition of a research tobacco product (Subpart V); authorizes retail licensees to purchase beer with a business payment card (Subpart W); relates to a television writers' and directors' fees and salaries credit (Subpart X); relates to the payment of wages to workers (Subpart Y); relates to reverse mortgage loans (Subpart Z); relates to the regulation of toxic chemicals in children's products (Subpart AA); relates to the electronic open auction public bond sale pilot program (Subpart BB); relates to allowing the commissioner of transportation to impound or immobilize stretch limousines in certain situations (Subpart CC)(Part XX); relates to the Nassau county interim finance authority (Part YY); relates to repealing certain provisions requiring voter approval for the issuance of bonds or bonds and capital notes in an amount in excess of ten million dollars to finance any capital improvement in Westchester county (Part ZZ); relates to permitting employees at least two hours paid time off for voting (Part AAA).
 
 CHAPTER 56
S7506-B 
Budget Article VII (Internal # 7 - 2020)
04/03/20  SIGNED
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 2020-2021 state fiscal year; relates to contracts for excellence and the apportionment of public moneys; relates to the statewide universal full-day pre-kindergarten program; relates to conditions under which districts are entitled to apportionment; relates to courses of instruction in patriotism and citizenship and in certain historic documents; relates to instruction in the Holocaust in certain schools; relates to moneys apportioned to school districts for commercial gaming grants; relates to the universal pre-kindergarten program; relates 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 2020-2021 school year; relates 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; relates to certain provisions related to the 1994-95 state operations, aid to localities, capital projects and debt service budgets; relates to conditional appointment of school district, charter school or BOCES employees; relates to the provision of supplemental educational services, attendance at a safe public school and the suspension of pupils who bring a firearm to or possess a firearm at a school; relates to implementation of the No Child Left Behind Act of 2001; relates to the support of education; relates to school bus driver training; relates to special apportionment for salary expenses and public pension accruals; relates to authorizing the city school district of the city of Rochester to purchase certain services; relates to suballocations of appropriations; relates to authorizing the Roosevelt union free school district to finance deficits by the issuance of serial bonds; in relation to certain apportionments; relates to supplementary funding for dedicated programs for public school students in the East Ramapo central school district; authorizes deficit financing and an advance of aid payments for the Wyandanch union free school district, in relation to the issuance of serial bonds; and relates to the support of public libraries (Part A); relates to establishing the Syracuse Comprehensive Education and Workforce Training Center focusing on Science, Technology, Engineering, Arts, and Math to provide instruction to students in the Onondaga, Cortland and Madison county BOCES and the central New York region in the areas of science, technology, engineering, arts and mathematics (Part B); directs the commissioner of education to appoint a monitor for the Rochester city school district, establishing the powers and duties of such monitor and certain other officers and relating to the apportionment of aid to such school district (Part C); relates to predictable tuition allowing annual tuition increase for certain SUNY schools (Part D); relates to utilizing reserves in the mortgage insurance fund for various housing purposes (Part H); authorizes a payment offset for rent administration costs (Part I); relates to requirements for sick leave (Part J); relates to increasing the standards of monthly need for aged, blind and disabled persons living in the community (Part K); relates to judgments of parentage of children conceived through assisted reproduction or pursuant to surrogacy agreements; relates to restricting genetic surrogate parenting contracts; relates to voluntary acknowledgments of parentage, gestational surrogacy and regulations concerning ova donation; in relates to the regulation of surrogacy programs; relates to inheritance by children after the death of an intended parent; relates to legitimacy of children born by artificial insemination (Part L); relates to restructuring financing for residential school placements (Part N); relates to establishing the curing Alzheimer's health consortium (Part P); relates to the foster youth college success initiative (Part Q); relates to the standard of proof for unfounded and indicated reports of child abuse and maltreatment; relates to the admissibility of reports of child abuse and maltreatment (Part R); relates to increasing the annual amount of loans made to an agricultural producer from the housing development fund (Part S); relates to increasing the bonding authority of the New York city housing development corporation (Part T); relates to the date when the local legislative body of a city having a population of one million or more may determine the continuation of the emergency (Part U); relates to photo identification cards (Part V); relates to state support for the local enforcement of past-due property taxes (Part W); relates to the employer compensation expense tax (Part X); amends the New York Health Care Reform Act of 1996, in relation to extending certain provisions relating thereto; relates to health care initiative pool distributions; amends the New York Health Care Reform Act of 2000, in relation to extending the effectiveness of provisions thereof; eliminates programs that do not support the department of health's core mission; relates to payments for uncompensated care to certain voluntary non-profit diagnostic and treatment centers; relates to the distribution pool allocations and graduate medical education; relates to the assessments on covered lives; relates to tobacco control and insurance initiatives pool distributions; relates to malpractice and professional medical conduct; relates to enacting major components necessary to implement the state fiscal plan for the 2003-04 state fiscal year, in relation to the deposit of certain funds; extends payment provisions for general hospitals; extends payment provisions for certain medical assistance rates for certified home health agencies; extends payment provisions for certain personal care services medical assistance rates; relates to payments from the New York state medical indemnity fund; repeals certain provisions of the public health law relating to funding for certain programs (Part Y); relates to limiting the availability of enhanced quality of adult living program ("EQUAL") grants (Part Z); relates to transferring responsibility for the autism awareness and research fund to the office for people with developmental disabilities; relates to transferring responsibility for the comprehensive care centers for eating disorders to the office of mental health; repeals certain provisions relating to funding for certain programs (Part AA); relates to electronic prescriptions; relates to limiting the method of payment for prescription drugs under the medical assistance program; relates to continuing nursing home upper payment limit payments; relates to encouraging comprehensive health services; relates to allowing the use of funds of the office of professional medical conduct for activities of the patient health information and quality improvement act of 2000; relates to the statewide health information network of New York and the statewide planning and research cooperative system and general powers and duties; relates to reimbursement to participating provider pharmacies and prescription drug coverage; relates to issuance of certificates of authority to accountable care organizations; authorizes the commissioner of health to apply federally established consumer price index penalties for generic drugs, authorizes the commissioner of health to impose penalties on managed care plans for reporting late or incorrect encounter data; relates to supplemental rebates; relates to waiver of certain regulations; relates to rates for residential health care facilities; relates to medical reimbursement and welfare reform; relates to adjustments of rates; relates to the New York state health insurance continuation assistance demonstration project; relates to immunizing agents to be administered to adults by pharmacists; authorizes a licensed pharmacist and certified nurse practitioner to administer certain immunizing agents; authorizes pharmacists to perform collaborative drug therapy management with physicians in certain settings (Part BB); relates to the state's schedules of controlled substances (Part CC); relates to the state's modernization of environmental health fee (Part DD); relates to the sale of tobacco products and vapor products (Part EE); relates to the renaming of the Physically Handicapped Children's Program (Part FF); creates a single preferred-drug list for medication assisted treatment; relates to supplemental rebates; establishes payments for medical assistance; relates to medical assistance eligibility of certain persons and provides for managed medical care demonstration programs (Part GG); expands telehealth services (Part HH); establishes a pilot program for the purposes of promoting social determinant of health interventions (Part II); provides for the administration of certain funds and accounts related to the 2020-2021 budget, authorizes certain payments and transfers; relates to the administration of certain funds and accounts; relates to the financing of the correctional facilities improvement fund and the youth facility improvement fund, in relation to the issuance of certain bonds or notes; relates to providing for the administration of certain funds and accounts related to the 2005-2006 budget, in relation to the issuance of certain bonds or notes; relates to the issuance of certain bonds or notes; provides for the administration of certain funds and accounts related to the 2002-2003 budget, in relation to the issuance of certain bonds or notes; amends the New York state medical care facilities finance agency act, in relation to the issuance of certain bonds or notes; amends the New York state urban development corporation act, in relation to the issuance of certain bonds or notes; relates to the establishment of the dedicated highway and bridge trust fund, in relation to the issuance of certain bonds or notes; relates to housing program bonds and notes; authorizes the dormitory authority of the state of New York and the urban development corporation to enter into line of credit facilities, and relates to state-supported debt issued during the 2021 fiscal year; relates to payments of bonds; relates to an action related to a bond; establishes the public health emergency charitable gifts trust fund (Part JJ); relates to the designation of statewide general hospital quality and sole community pools and the reduction of capital related inpatient expenses (Part KK); relates to reimbursement of transportation costs; relates to supplemental transportation payments; relates to reimbursement of emergency transportation services; manages Medicaid transportation services using the contracted transportation managers for transportation provided to enrollees of managed long term care plans; transitions to a Medicaid transportation broker; relates to reimbursement of emergency medical transportation (Part LL); relates to changing the authorization requirements for personal care services; relates to integrated medicaid managed care products for dual-eligibles; in relation to licensed home care service agency contracting; relates to fair hearings within the Fully Integrated Duals Advantage program; relates to integrated fair hearing and appeals processes; relates to the hospice worker recruitment and retention program; relates to licensed home care services agencies; directs the department of health to contract with an independent assessor to conduct community health assessments; relates to health homes and penalties for managed care providers, in relation to the effectiveness of certain contracts; relates to the medicaid eligibility look-back period and to the community spouse resource amount; relates to authorizations for personal care services; directs the department of health to establish or procure the services of an independent panel of clinical professionals and to develop and implement a uniform task-based assessment tool; relates to managed long term care plans program oversight and administration (Part MM); relates to discontinuing return of equity payments to for-profit nursing homes (Part NN); relates to wage parity enforcement (Part OO); relates to improving access to private duty nursing services for medically fragile children, removing limitations on alternative rehabilitative services and establishing pilot programs promoting the use of alternative treatments for individuals suffering from chronic lower back pain and diabetes and chronic disease self-management (Part PP); relates to managed care encounter data (Part QQ); relatesn to authorizing providing relocation and employment assistance credits (Part RR); relates to abatement of tax payments for certain industrial and commercial properties in a city of one million or more persons (Part SS); relates to omitting a candidate for the office of president of the United States from the primary ballot (Part TT); relates to securing orders and pretrial proceedings (Part UU); relates to transit crimes and prohibition orders relating to such crimes (Part VV); amends the Hudson river park act, in relation to Pier 76 (Part WW); relates to prescription drug pricing and creating a drug accountability board (Part XX); relates to claims payment timeframes and payment of interest, payment and billing for out-of-network hospital emergency services, claims payment performance and creation of a workgroup to study health care administrative simplification; relates to claims for medical debt; relates to provisional credentialing of physicians, relates to preventing recoupment of COVID-19 related inpatient and emergency services claims (Part YY); relates to certain Medicaid management (Part ZZ); relates to malpractice and professional medical conduct; extends certain provisions concerning the hospital excess liability pool; amends the New York Health Care Reform Act of 1996 and other laws relating to extending certain provisions relating thereto, in relation to extending provisions relating to excess coverage (Part AAA); relates to known and projected department of health state fund Medicaid expenditures, in relation to extending the Medicaid global cap (Part CCC); relates to capping cost sharing for insulin (Part DDD); relates to the New York State Bridge Authority (Part EEE); relates to extending and enhancing the Medicaid drug cap and to reduce unnecessary pharmacy benefit manager costs to the Medicaid program; directs the department of health to remove the pharmacy benefit from the managed care benefit package and to provide the pharmacy benefit under the fee for service program; relates to participation and membership in a demonstration period (Part FFF); relates to enacting the emergency or disaster treatment protection act (Part GGG); relates to automatic discovery (Part HHH); relates to establishing a period of probable usefulness for airport construction and improvement of the Ithaca Tompkins International Airport (Part III); validates certain acts of the Mahopac Central school district with regard to certain capital improvement projects (Part JJJ); relates to managed care encounter data, authorizes electronic notifications, establishes regional demonstration projects (Part KKK); relates to the operation and administration of the legislature, in relation to extending such provisions (Part LLL).

CHAPTER 57
A3040-A
Vanel
09/21/20  signed
Amends §1152, Public Health Law.  Requires water works corporations to post water supply statements online if a website exists or make such available to the municipalities' website.


CHAPTER 58
S7508-B
Budget Article VII (Internal # 9 - 2020)
04/03/20  SIGNED
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 2020-2021 state fiscal year; relates to consolidated local highway assistance payments (Part A); relates to penalties for commercial vehicles on parkways and penalties for over-height vehicles (Part B); relates to the display of amber and blue lights on safety service patrol vehicles (Part C); relates to the maximum dimension of certain vehicles proceeding to and from the New York state thruway authority (Part E); relates to agreements for fiber optics (Part F); relates to penalties for unlicensed operation of ground transportation to and from airports (Part H); relates to setting the aggregate principal amount of bonds the Metropolitan transit authority, the Triborough bridge and tunnel authority and the New York city transit authority can issue (Part I); relates to the New York transit authority and the metropolitan transportation authority, in relation to extending authorization for tax increment financing for the metropolitan transportation authority (Part K); relates to permitting the secretary of state to provide special handling for all documents filed or issued by the division of corporations and to permit additional levels of such expedited service (Part R); relates to prohibiting pricing of goods and services on the basis of gender (Part S); relates to making changes to the arms of the state (Part U); relates to qualifications for appointment and employment (Part V); relates to home inspection professional licensing (Part W); authorizes utility and cable television assessments that provide funds to the department of health from cable television assessment revenues and to the department of agriculture and markets, department of environmental conservation, department of state, and the office of parks, recreation and historic preservation from utility assessment revenues (Part Y); relates to the powers and duties of the dormitory authority of the state of New York relative to the establishment of subsidiaries for certain purposes (Part CC); amends the infrastructure investment act, in relation to requiring certain contracts to comply with service-disabled veteran-owned business enterprises, negotiating prices in certain lump-sum contracts, referencing certain sections of law and providing for a date of repeal (Part DD); extends the authority of the New York state urban development corporation to administer the empire state economic development fund (Part EE); relates to the powers of the New York state urban development corporation to make loans, in relation to extending the general loan powers of the New York state urban development corporation (Part FF); relates to economic transformation program eligibility (Part GG); 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 program, as well as climate change related expenses of the department of environmental conservation and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part HH); relates to the definition of farm laborer and labor practices for farm laborers (Part II); relates to procurement procedures for school districts in relation to New York state products (Part JJ); relates to the water pollution control revolving fund and the drinking water revolving fund (Part KK); relates to student debt consultants (Part MM); relates to expanded polystyrene foam container and polystyrene loose fill packaging ban; relates to moneys collected for violations of the expanded polystyrene foam container and polystyrene loose fill packaging ban (Part PP); authorizes the creation of state debt in the amount of three billion dollars, in relation to creating the environmental bond act of 2020 "restore mother nature" for the purposes of environmental improvements that preserve, enhance, and restore New York's natural resources and reduce the impact of climate change; provides for the submission to the people of a proposition or question therefor to be voted upon at the general election to be held in November, 2020 (Part QQ); relates to the implementation of the environmental bond act of 2020 "restore mother nature" (Part RR); authorizes the county of Nassau, to permanently and temporarily convey certain easements and to temporarily alienate certain parklands (Subpart A); authorizes the village of East Rockaway, county of Nassau, to permanently and temporarily convey certain easements and to temporarily alienate certain parklands (Subpart B); authorizes the village of Rockville Centre, county of Nassau, to permanently and temporarily convey certain easements and to temporarily alienate certain parklands (Subpart C)(Part UU); relates to banning fracking (Part WW); relates to bicycles with electric assist and electric scooters (Part XX); relates to increasing certain motor vehicle transaction fees; relates to the costs of the department of motor vehicles (Part YY); relates to the acceptance of applications for accident prevention and pre-licensing internet courses; establishes the accident prevention course internet technology pilot program (Part ZZ); amends the New York Buy American Act, in relation to the report to be provided and to making such provisions permanent (Part EEE); relates to prevailing wage requirements (Part FFF); amends the New York state urban development corporation act, in relation to the corporations' authorization to provide financial and technical assistance to community development financial institutions (Part III); accelerates the growth of renewable energy facilities to meet critical state energy policy goals (Part JJJ); extends the application deadline for businesses to participate in the START-UP NY program (Part KKK); authorizes the metropolitan transportation authority to borrow money and issue negotiable notes, bonds or other obligations to offset decreases in revenue (Part LLL); relates to the central business district tolling lockbox fund (Part MMM); relates to admission to residential treatment facilities (RTF) for children and youth (Part NNN); authorizes the transfer of certain office of mental health employees to the secure treatment rehabilitation center (Part OOO); relates to the amount of time an individual may be held for emergency observation, care, and treatment in CPEP and the implementation of satellite sites; relates to comprehensive psychiatric emergency programs (Part PPP); relates to penalties relating to mental health and substance use disorder parity compliance requirements; establishes the behavioral health parity compliance fund (Part QQQ); relates to providers of service (Part RRR); relates to applied behavior analysis (Part SSS); relates to the closure or transfer of a state-operated individualized residential alternative (Part TTT); provides funding for the Metropolitan Transportation Authority 2020-2024 capital program and paratransit operating expenses (Part UUU); relates to acquisitions or transfers of property for transit projects (Part VVV); relates to decoupling from certain federal tax changes (Part WWW); relates to installment loans and obligations evidencing installment loans (Item A); relates to statutory installment bonds (Item B); relates to refunding bonds (Item C); relates to the special powers of the New York state environmental facilities corporation (Item D); extends the authority of the department of environmental conservation to manage Atlantic and shortnose sturgeon (Item E); extends the authority of the department of environmental conservation to manage Atlantic Cod (Item F); extends the authority of the department of environmental conservation to manage Atlantic herring (Item G); extends the authority of the department of environmental conservation to manage black sea bass (Item H); extends the authority of the department of environmental conservation to manage blueback herring (Item I); extends the authority of the department of environmental conservation to manage crabs (Item J); extends the authority of the department of environmental conservation to restrict the taking of fish, shellfish and crustacea in special management areas (Item K); extends the authority of the department of environmental conservation to manage of fluke-summer flounder (Item L); extends the authority of the department of environmental conservation to manage scup (Item M); extends the authority of the department of environmental conservation to manage sharks (Item N); extends the authority of the department of environmental conservation to manage squid (Item O); extends the authority of the department of environmental conservation to manage whelk and conch (Item P); extends the authority of the department of environmental conservation to manage winter flounder (Item Q); relates to commercial fishing licenses (Item R)(Subpart A); authorizes certain health care professionals licensed to practice in other jurisdictions to practice in this state in connection with an event sanctioned by the World Triathlon Corporation (Item A); authorizes the city of Middletown to enter into a contract to sell or pledge as collateral for a loan some or all of the delinquent liens held by such city to a private party or engage a private party to collect some or all of the delinquent tax liens held by it (Item B); redistributes bond volume allocations made pursuant to section 146 of the federal tax reform act of 1986, relating to allocation of the unified state bond volume ceiling, enacts the private activity bond allocation act of 2020 (Item C); relates to the upstate flood mitigation task force (Item D); authorizes a pilot residential parking permit system in the city of Albany (Item K); relates to charging a fee for admission to the New York Botanical Garden (Item L); creates the radon task force, in relation to the reporting date and effectiveness thereof (Item M); relates to defining spearguns and allowing recreational spearfishing in New York's marine and coastal waters (Item N); relates to aquatic invasive species, spread prevention, and penalties (Item O); relates to the September 11th worker protection task force act (Item P); relates to extending time limitations for certain actions (Item Q); authorizes New York city marshals to exercise the same functions, powers and duties as sheriffs with respect to the execution of money judgments (Item R); relates to limits on certain supplementary insurance (Item S); relates to the sale of municipal obligations by the county of Erie (Item T); relates to payment in lieu of taxes for property acquired for park or recreational purposes (Item U); relates to payment in lieu of taxes for property acquired for park or recreational purposes by the town of Hempstead (Item V); relates to the provision of physical therapy assistant services in public and private primary and secondary schools (Item W); relates to the membership composition of the metropolitan transportation authority board (Item X); establishes the New York telecommunications relay service center (Item Y); relates to the tax abatement and exemption for rent regulated and rent controlled property occupied by senior citizens; relates to the tax abatement and exemption for rent regulated and rent controlled property occupied by persons with disabilities (Item Z); relates to the creation of a state information technology innovation center (Item AA); creates a presumption relating to certain lung disabilities incurred by volunteer firefighters (Item BB); relates to disability due to disease or malfunction of the heart or coronary arteries (Item CC); relates to certified school psychologists and special education services and programs for preschool children with handicapping conditions (Item DD); authorizes 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 (Item EE); relates to paperwork reduction (Item FF); relates to bonds and notes of the city of Yonkers (Item GG); relates to the sale of bonds and notes of the city of Buffalo (Item HH); relates to assessment and review of assessments in the county of Nassau (Item II); extends provisions of the property/casualty insurance availability act (Item JJ); relates to certain tuition waivers for police officer students of the city university of New York (Item KK); requires regulations to permit tuition waivers for certain firefighters and fire officers for CUNY (Item LL); relates to repair of damaged pesticide containers (Item MM); relates to pesticide registration time frames and fees; relates to pesticide product registration timetables and fees (Item NN); relates to temporary investments by local governments (Item OO); authorizes services for non-residents in adult homes, residences for adults and enriched housing programs Item PP); 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, in relation to a pledge and agreement of the state; relates to interest rate exchange agreements of the city of New York and refunding bonds of such city (Item QQ); relates to certain payments to the horsemen's organization (Item RR); relates to use of electronic means for the commencement and filing of papers in certain actions and proceedings (Item SS); establishes certain water charges for hospitals and charities in New York city (Item TT); relates to the boarding of out of state inmates at local correctional facilities (Item UU); relates to the adoption of the interstate compact for juveniles by the state of New York (Item VV); grants the chief administrator of the courts the authority to allow referees to determine applications for orders of protection during the hours family court is in session (Item WW); relates to an advisory panel on employee-owned enterprises within the division of small business services; relates to establishing an advisory panel on employee-owned enterprises within the division of small business services (Item XX); establishes the underground facilities safety training account (Item YY); authorizes the hunting of big game in the county of Albany with rifles (Item ZZ); relates to liquidator's permits and temporary retail permits (Item AAA); relates to the New York state thoroughbred breeding and development fund; relates to permitted deductions from wages (Item CCC) establishes the digital currency task force (Item DDD); authorizes the city of New York to sell to abutting property owners real property owned by such city, consisting of tax lots that cannot be independently developed due to the size, shape, configuration and topography of such lots and the zoning regulations applicable thereto (Item EEE); requires certain agencies to submit regulatory agendas for publication in the state register (Item FFF); relates to the taking of sharks (Item GGG); authorizes owners of residential real property in high risk brush fire areas in the borough of Staten Island to cut and remove reeds from their property, in relation to extending the expiration and repeal date thereof for an additional year (Item HHH); creates a temporary state commission to study and investigate how to regulate artificial intelligence, robotics and automation (Item III); relates to the determination of adjusted base proportions in special assessing units which are cities (Item JJJ); extends limitations on the shift between classes of taxable property in the town of Orangetown, county of Rockland (Item KKK); extends limitations on the shift between classes of taxable property in the town of Clarkstown, county of Rockland (Item LLL); allows certain special assessing units other than cities to adjust their current base proportions, adjusted base proportions for assessment rolls, and the base proportion in approved assessing units in Nassau county (Item MMM); increases certain special accidental death benefits (Item NNN); relates to the home based primary care for the elderly demonstration project (Item OOO); relates to the residential parking system in the village of Dobbs Ferry in the county of Westchester (Item PPP); relates to the incorporation of the New York Zoological Society, in relation to extending the expiration date of free one day admission to the zoological park (Item QQQ); increases the average assessed value threshold and to eligibility for J-51 tax abatements (Item RRR); relates to fees and expenses in unemployment insurance proceedings (Item SSS); extends authorization for certain exemptions from filing requirements (Item TTT); extends the tax rate reduction under the New York state real estate transfer tax and the New York city real property transfer tax for conveyances of real property to existing real estate investment funds (Item UUU)(Subpart B); relates to the imposition of sales and compensating use taxes by the county of Albany (Item A); extends the expiration of the provisions authorizing the county of Allegany to impose an additional one and one-half percent sales and compensating use taxes (Item B); extends the authorization of the county of Broome to impose an additional one percent of sales and compensating use taxes (Item C); extends the expiration of provisions authorizing the county of Cattaraugus to impose an additional one percent of sales and compensating use tax (Item D); extends the authorization of the county of Cayuga to impose an additional one percent of sales and compensating use taxes (Item E); authorizes Chautauqua county to impose an additional one percent rate of sales and compensating use taxes (Item F); extends the authorization of the county of Chemung to impose an additional one percent of sales and compensating use taxes (Item G); extends the authority of Chenango county to impose additional taxes (Item H); extends the expiration of the authorization granted to the county of Clinton to impose an additional rate of sales and compensating use tax (Item I); relates to sales and compensating use tax in Columbia county (Item J); extends the authorization for imposition of additional sales tax in the county of Cortland (Item K); extends the authorization of the county of Delaware to impose an additional one percent of sales and compensating use taxes (Item L); relates to sales and compensating use tax in Dutchess county (Item M); relates to the imposition of additional rates of sales and compensating use taxes by Erie county (Item N); extends the authorization granted to the county of Essex to impose an additional one percent of sales and compensating use taxes (Item O); extends the expiration of the authority granted to the county of Franklin to impose an additional one percent of sales and compensating use taxes (Item P); relates to the imposition of additional sales and compensating use tax in Fulton county (Item Q); extends the expiration of the authorization to the county of Genesee to impose an additional one percent of sales and compensating use taxes (Item R); extends the authorization for imposition of additional sales and compensating use taxes in Greene county (Item S); extends the authorization of the county of Hamilton to impose an additional one percent of sales and compensating use taxes (Item T); extends the period during which the county of Herkimer is authorized to impose additional sales and compensating use taxes (Item U); authorizes the county of Jefferson to impose additional sales tax (Item V); authorizes the county of Lewis to impose an additional one percent of sales and compensating use taxes (Item W); authorizes the county of Livingston to impose an additional one percent sales tax (Item X); extends the authorization of the county of Madison to impose an additional rate of sales and compensating use taxes (Item Y); relates to the imposition of sales and compensating use taxes by the county of Monroe (Item Z); relates to the imposition of sales and compensating use taxes in Montgomery county (Item AA); extends the authority of the county of Nassau to impose additional sales and compensating use taxes, and extending local government assistance programs in Nassau county (Item BB); relates to continuing to authorize Niagara county to impose an additional rate of sales and compensating use taxes (Item CC); authorizes Oneida county to impose additional rates of sales and compensating use taxes and providing for allocation and distribution of a portion of net collections from such additional rates (Item DD); extends the authorization of the county of Onondaga to impose an additional rate of sales and compensating use taxes (Item EE); extends the authorization for Ontario county to impose additional rates of sales and compensating use taxes (Item FF); extends the authority of the county of Orange to impose an additional rate of sales and compensating use taxes (Item GG); extends the period during which the county of Orleans is authorized to impose additional rates of sales and compensating use taxes (Item HH); extends authorization for an additional one percent sales and compensating use tax in the county of Oswego (Item II); extends the authorization for imposition of additional sales tax in the county of Otsego (Item JJ); relates to the imposition of sales and compensating use taxes in the county of Putnam (Item KK); extends the authorization of the county of Rensselaer to impose an additional one percent of sales and compensating use taxes (Item LL); authorizes the county of Rockland to impose an additional rate of sales and compensating use taxes (Item MM); extends the authority of St. Lawrence county to impose sales tax (Item NN); relates to the imposition of sales and compensating use tax in Schenectady county (Item OO); extends the authorization for imposition of additional sales tax in the county of Schoharie (Item PP); extends the authorization of the county of Schuyler to impose an additional one percent of sales and compensating use taxes (Item QQ); extends the expiration of the authorization to the county of Seneca to impose an additional one percent sales and compensating use tax (Item RR); extends the authorization of the county of Steuben to impose an additional one percent of sales and compensating use taxes (Item SS); extends the authority of the county of Suffolk to impose an additional one percent of sales and compensating use tax (Item TT); extends authorization to impose certain taxes in the county of Sullivan (Item UU); extends the authorization of the county of Tioga to impose an additional one percent of sales and compensating use taxes (Item VV); extends the authorization of the county of Tompkins to impose an additional one percent of sales and compensating use taxes (Item WW); extends the authority of the county of Ulster to impose an additional 1 percent sales and compensating use tax (Item XX); extends the additional one percent sales tax for Wayne county (Item YY); extends the expiration of the authorization to the county of Wyoming to impose an additional one percent sales and compensating use tax (Item ZZ); extends the authorization of the county of Yates to impose an additional one percent of sales and compensating use taxes (Item AAA); extends the authorization of the city of Oswego to impose an additional tax rate of sales and compensating use taxes (Item BBB); authorizes the city of Yonkers to impose additional sales tax (Item CCC); extends the authorization of the city of New Rochelle to impose an additional sales and compensating use tax (Item DDD); revises 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; relates to the method of disposition of sales and compensating use tax revenue in Westchester county and enacting the Westchester county spending limitation act, in relation to revising the period of authorization for the county of Westchester's additional one percent rate of sales; authorizes the county of Westchester to impose an additional rate of sales and compensating use tax, in relation to extending the authorization for the county of Westchester impose an additional tax rate of sales and compensating use taxes (Item EEE)(Subpart C); extends the authority of the county of Nassau to impose hotel and motel taxes in Nassau county; relates to hotel and motel taxes in Nassau county and a surcharge on tickets to places of entertainment in such county (Item A); increases hotel/motel taxes in Chautauqua county (Item B); extends the expiration of the authority granted to the county of Suffolk to impose hotel and motel taxes (Item C); relates to enabling the county of Albany to impose and collect taxes on occupancy of hotel or motel rooms in Albany county relating to revenues received from the collection of hotel or motel occupancy taxes (Item D) (Subpart D); authorizes the county of Schoharie to impose a county recording tax on obligation secured by a mortgage on real property (Item A); authorizes the county of Hamilton to impose a county recording tax on obligations secured by mortgages on real property (Item B); relates to the mortgage recording tax in the county of Fulton (Item C); extends the expiration of the mortgage recording tax imposed by the city of Yonkers (Item D); authorizes the county of Cortland to impose an additional mortgage recording tax (Item E); authorizes the county of Genesee to impose a county recording tax on obligation secured by a mortgage on real property (Item F); authorizes the county of Yates to impose a county recording tax on obligations secured by a mortgage on real property (Item G); relates to the mortgage recording tax in the county of Steuben (Item H); authorizes the county of Albany to impose a county recording tax on obligations secured by a mortgage on real property (Item I); authorizes the county of Greene to impose an additional mortgage recording tax (Item L); authorizes the county of Warren to impose an additional mortgage recording tax (Item M); authorizes the county of Herkimer to impose a county recording tax on obligation secured by a mortgage on real property (Item N)(Subpart E); imposes an additional real estate transfer tax within the county of Columbia (Subpart F); relates to the imposition of certain taxes in the city of New York, in relation to postponing the expiration of certain tax rates and taxes in the city of New York (Subpart G); relates to exemptions from sales and use taxes, in relation to extending certain provisions thereof; extends certain provisions relating to specially eligible premises and special rebates; extends certain provisions relating to exemptions and deductions from base rent; extends certain provisions relating to eligibility periods and requirements; extends certain provisions relating to eligibility periods and requirements, benefit periods and applications for abatements; extends certain provisions relating to a special reduction in determining the taxable base rent (Item A); extends the expiration of the solar electric generating system and the electric energy storage equipment tax abatement (Item B); authorizes reimbursements for expenditures made by or on behalf of social services districts for medical assistance for needy persons and administration thereof (Item C); repeals certain provisions of the state finance law relating to the motorcycle safety fund (Item D); relates to catastrophic or reinsurance coverage issued to certain small groups, relates to catastrophic or reinsurance coverage issued to certain small groups (Item E)(Subpart H)(Part XXX); relates to the disclosure of certain records by the commissioner of motor vehicles (Part YYY); relates to public financing for state office; establishes the New York state campaign finance fund; establishes the NYS campaign finance fund check-off (Part ZZZ).

CHAPTER 59
S7509-B
Budget Article VII (Internal # 10 - 2020)
04/03/20  SIGNED
Amends Various Laws, generally.  Enacts into law major components of legislation which are necessary to implement the state fiscal plan for the 2020-2021 state fiscal year; extends provisions related to the financial institution data match system for state tax collection purposes; relates to serving an income execution with respect to individual tax debtors without filing a warrant (Part A); relates to extending the hire a veteran credit (Part B); relates to the effectiveness of certain oil and gas charges (Part C); relates to capping the maximum amount of the long-term care insurance credit (Part E); relates to requiring the department of taxation and finance to provide taxpayers with unclaimed tax benefits relating to the earned income credit and deductions (Part F); relates to reforming the tobacco products tax (Part H); relates to the possession of unstamped or illegally stamped cigarettes and authorizes the suspension and revocation of certain licenses and certificates related thereto (Part I); relates to the tax imposed on alcoholic beverages and the annual reporting requirements imposed on alcoholic beverage producers (Part J); relates to the excelsior jobs program and certain incentives for green projects within such program (Part L); modifies certain provisions relating to the definition of qualified film for the purposes of the empire state film production credit and the empire state film post production credit (Part M); relates to providing for the appointment of an acting director of real property tax services in the event the position becomes vacant (Part P); relates to removing references to the former STAR offset program (Part S); relates to assessment ceilings for railroads and local public utility mass real property (Part T); relates to extending the period for enrollment in the STAR income verification program (Part U); relates to financing and constructing a new equine drug testing laboratory (Part V); permits the New York state gaming commission to approve of additional locations within a casino for the operation of sports pools (Part X); relates to licenses for simulcast facilities, sums relating to track simulcast, simulcast of out-of-state thoroughbred races, simulcasting of races run by out-of-state harness tracks and distributions of wagers (Part Z); relates to extending authorization of the New York Jockey Injury Compensation Fund, Inc. to use certain funds to pay certain annual costs (Part CC).

​
CHAPTER 60
S6950 
GOUNARDES
04/17/20  SIGNED
Repealed §6 sub 1-a, amends §7, Civil Service Law; amends §92-d, General Municipal Law; amends §12-140, NYC Administrative Code; amends §6, Chapter 251 of 2019 (as proposed in S.5890-A & A.7819-A).  Relates to sick leave for certain individuals with a qualifying World Trade Center condition and rights of public employers and employees relating thereto.
 
CHAPTER 61
S6952 
KAPLAN
04/17/20  SIGNED
Amends §365-a, Social Service Law (as proposed in S.3387 & A.2345).  Relates to lactation counseling services when such services are ordered by a physician, physician assistant, nurse practitioner, or midwife.
 
CHAPTER 62
S6954 
GAUGHRAN
04/17/20  SIGNED
Amends §778-aa, General Business Law (as proposed in S.3360-A & A.6193-A).  Requires notice to be provided of a home heating system conversion.
 
CHAPTER 63
S6955 
KENNEDY
04/17/20  SIGNED
Amends §§27-2001, 27-2003 & 27-2005, Environmental Conservation Law (as proposed in S.4351 & A.6373).  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 department 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 64
S6959 
SAVINO
04/17/20  SIGNED
Amends §160-ii, Executive Law; amends §2, Chapter 730 of 2019 (as proposed in S.6239-A & A.8129-A).  Authorizes the New York black car operators' injury compensation fund, inc. to provide additional health benefits, consistent with its plan of operation, for all black car operators entitled thereto pursuant to this chapter, provided that the fund shall have complied with all applicable statutory and regulatory requirements; and provides for the expiration and repeal of a chapter of the laws of 2019 related thereto.

​​
CHAPTER 65
S6960 
KAMINSKY
04/17/20  SIGNED
Amends §15-0314, Environmental Conservation Law (as proposed in S.354-A & A.2286).  Relates to water saving performance standards and establishes certain threshold amounts.
 
​
CHAPTER 66
S6965 
SALAZAR
04/17/20  SIGNED
Amends §2803-j, repealed §2803-j sub 1-e, adds §2509-a, Public Health Law (as proposed in S.4181 & A.3840).  Requires that information be made available to parents regarding window blind safety.
CHAPTER 67
S6966  
METZGER
04/17/20  SIGNED CHAP.67
Amends §16, Agriculture & Markets Law (as proposed in 2019 C.674 or S.4876-A & A.8098).  Provides for recommendations on the effective use of pesticides to protect livestock and farm property against Asian longhorned ticks.

CHAPTER 68
S7063  
LITTLE
04/17/20 SIGNED CHAP.68
Amends §233-b, Real Property Law.  (as proposed in S.1944-A & A.1569-A, 2019 Chapter 654).  Revises the definition of a campground to say it shall not include land owned by the state.
 
CHAPTER 69
S7165  
JACKSON
04/17/20  SIGNED CHAP.69
Amends §16-106, Energy Law (as proposed in S.5866 & A.7779 or 2019 Chapter 666).  Requires an annual report on appliance and equipment energy efficiency standards and resulting energy and utility bill savings.
 
CHAPTER 70
S7168
PARKER
04/17/20  SIGNED CHAP.70
Repealed §624 sub 1-a, §626 sub 4, amends §§621, 626 & 631, Executive Law; amends §4, Chapter 690 of 2019 (as proposed in S.4958 & A.2566).  Expands eligibility for those who receive awards under crime victims' compensation to include a domestic partner; defines domestic partner.
 
CHAPTER 71
S7169  
BENJAMIN
04/17/20  SIGNED CHAP.71
Amends §408-b, General Business Law (as proposed in S.6307 & A.57, or 2019 Chapter 715).  Requires domestic violence and sexual assault awareness education for persons engaged in the practice of nail specialty, waxing, natural hair styling, esthetics and cosmetology.
 
CHAPTER 72
S7170  
BROOKS
04/17/20  SIGNED CHAP.72
Amends §243, Military Law (as proposed in S.6483 & A.8348, 2019 Chapter 570).  Changes a requirement for computing the age for public employees who have been absent on military duty to be eligible for a promotion.
 
CHAPTER 73
S7171  
BROOKS
04/17/20  SIGNED CHAP.73
Amends §717-a, Executive Law (as proposed in S.4756 & A.458, 2019 Chapter 727).  Relates to direct dialing to public service answering points.
 
CHAPTER 74
S7172  
RIVERA
04/17/20  SIGNED CHAP.74
Repealed Article 27-L, Public Health Law (as proposed in S.4497 & A.5762, 2019 Chapter 419).  Directs the department of health to convene a workgroup on rare diseases.

CHAPTER 75
S7173  
RIVERA
04/17/20  SIGNED CHAP.75
Amends §2803-n, Public Health Law (as proposed in S.4498-A & A.6962-A, 2019 Chapter 662).  Establishes obstetric hemorrhage protocols.
 
CHAPTER 76
S7175  
MONTGOMERY  
04/17/20  SIGNED CHAP.76
Repealed §2803-j, amends §266, adds §2803-w, Public Health Law (as proposed in S.4637-A & A.2957-A, 2019 Chapter 718).  Requires the commissioner of health to develop and update information on possible complications from pregnancy that can endanger the life or health of the newborn or the mother; requires hospitals offering maternity or women's wellness services to provide information concerning pregnancy complications; and repeals certain provisions of the public health law relating to providing information on possible complications from pregnancy.
 
CHAPTER 77
S7177  
MARTINEZ
04/17/20  SIGNED CHAP.77
Amends §11-2050, repealed §11-2052, Environmental Conservation Law (as proposed in S.5871 & A.6520, 2019 Chapter 661). Establishes the marine mammal and sea turtle protection area.
 
CHAPTER 78
S7180  
KAPLAN
04/17/20  SIGNED CHAP.78
Amends §5, Chapter 716 of 2019 (as proposed in S.2505 & A.1044).  Relates to name changes upon marriage.
 
CHAPTER 79
S7181  
BRESLIN  
04/17/20  SIGNED CHAP.79
Amends §405, Financial Services Law (as proposed in S.3505-A & A.3214-A, 2019 Chapter 656).  Relates to civil immunity for information shared with the National Insurance Crime Bureau.

​
CHAPTER 80
S7182  
SEPULVEDA
04/17/20  SIGNED CHAP.80
Amends §47, Correction Law (as proposed in S.2692 & A.4336, 2019 Chapter 657).  Requires a report on the death and circumstances of an inmate to be sent to the governor, the chairman of the assembly committee on correction and the chairman of the senate committee on crime victims, crime and correction.
 
CHAPTER 81
S7185  
CARLUCCI  
04/17/20  SIGNED CHAP.81
Repealed §2994-ll sub 4, amends §2994-ll, Public Health Law (as proposed in S.474 & A.212, 2019 Chapter 617).  Requires hospitals to order services where the identified caregivers being unwilling or unable to give proper care.
 
CHAPTER 82
S7186  
KAPLAN 
04/17/20
Amends §64-c, Alcoholic Beverage Control Law (as proposed in S.5427 & A.1971).  Relates to allowing restaurant-brewers to sell limited quantities of their product without the use of a wholesaler.
 
CHAPTER 83
S7190  
RIVERA 
04/17/20  SIGNED 83
Amends §461-d, Social Services Law (as proposed in S.874 & A.1084, 2019 C.655).  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 84
S7191  
HARCKHAM  
04/17/20  SIGNED CHAP.84
Amends §9, Lien Law (as proposed in S.5491 & A.4766-B, 2019 Chapter 538).  Relates to disclosing if the property subject to lien is real property improved or to be improved with a single family dwelling.
 
CHAPTER 85
S7197  
METZGER
04/17/20  SIGNED CHAP.85
Amends §203-e, Labor Law (as proposed in S.660 & A.584, 2019 Chapter 457).  Makes certain provisions related to prohibition of discrimination based on an employee's or a dependent's reproductive health decision making severable.
 
CHAPTER 86
S7307  
SAVINO  
04/17/20  SIGNED CHAP.86
Amends §§195 & 220, Labor Law (as proposed in S.5679-A & A.2101-A, 2019 Chapter 744).  Provides additional information to employees on public work contracts.
 
CHAPTER 87
S7313  
SKOUFIS
04/17/20  SIGNED CHAP.87
Amends §§14-107 & 14-126, Election Law (as proposed in S.4910 & A.4668, 2019 Chapter 454).  Relates to the disclosure of the identities of political committees making certain expenditures for political communications.
 
CHAPTER 88
S.7167
04/29/20 SIGNED CHAP.88
Adds §391-u, General Business Law; adds §204-g, General Municipal Law; repealed §159-b, Executive Law; amends §2, Chapter of 2019 (as proposed in S.439-A & A.445-A).  Places restrictions on the sale and use of firefighting equipment containing PFAS chemicals to reduce the use of PFAS chemicals in firefighting activities; repeals certain provisions of the executive law related to reducing the use of PFAS chemicals in firefighting activities. 
 
CHAPTER 89
S8427  
GOUNARDES  (Governor Program # 11)
05/30/20  SIGNED CHAP.89
 Adds §§61-b, 361-b, 509-a & 607-i, Retirement & Social Security Law; amends §§512 & 2575, Education Law; amends §1266-h, Public Authorities Law; adds §§13-149.1, 13-244.1, 13-347.1 & 13-544.1, NYC Administrative Code.   Establishes a coronavirus disease 2019 (COVID-19) public employee death benefit for individuals who reported to their usual place of employment or an alternate worksite at the direction of their employer on or after March 1, 2020 and such individual contracted COVID-19 within 45 days of reporting to such workplace as confirmed by a laboratory test or by a licensed physician and such individual died on or before December 31, 2020. 

​
CHAPTER 90
S8189  
HOYLMAN  
06/06/20  SIGNED CHAP.90 with Press Release
Amends §396-r, General Business Law.  Relates to price gouging; prohibits price gouging for essential medical supplies and services and any other essential goods and services used to promote the health or welfare of the public.
 
CHAPTER 91
S8130-D  
MYRIE 
06/07/20 SIGNED CHAP.91
Amends §§8-400, 8-412, 9-209, 10-114, 11-110 & 11-212, Election Law.  Permits electronic application for absentee ballots and removes requirement that such application be signed by the voter; provides for the repeal of such provisions upon expiration.
 
CHAPTER 92
S8122-B  
COMRIE 
06/08/20  SIGNED CHAP.92 with Press Release
Extends the deadline for the filing of applications and renewal applications for real property tax abatement programs
 
CHAPTER 93
A1531-B 
Richardson 
06/12/20  signed chap.93 with Press Release
Amends §79-n, Civil Rights Law.  Relates to reporting a non-emergency incident involving a member of a protected class.
 
CHAPTER 94
A6144-B 
Mosley    
06/12/20  signed chap.94 with Press Release
06/12/20  approval memo.1
Adds §121.13-a, amends §§121.14 & 70.02, Penal Law.  Establishes the crime of aggravated strangulation for police officers or peace officers where such officer commits the crime of criminal obstruction or breathing or blood circulation, or uses a chokehold or similar restraint, and causes serious physical injury or death.
 
CHAPTER 95
S2574-C 
BAILEY 
06/12/20 SIGNED CHAP.95 with Press Release
Adds §70-b, Executive Law.  Establishes the office of special investigation within the office of the attorney general.
 
CHAPTER 96
S8496 
BAILEY   
06/12/20  SIGNED CHAP.96 with Press Release
Repealed §50-a, Civil Rights Law; amends §§86, 87 & 89, Public Officers Law.  Relates to the disclosure of law enforcement disciplinary records.


CHAPTER 97
S8275-A  
MARTINEZ
06/13/20
SIGNED CHAP.97
Amends §594, Labor Law.  Suspends the forfeiture of unemployment benefits during the COVID-19 state of emergency.
 
CHAPTER 98
S8415  
BAILEY  
06/13/20
SIGNED CHAP.98
Repealed §240.35 sub 4, Penal Law.  Relates to the crime of loitering.
 
CHAPTER 99
S8245-A  
PARKER
06/14/20
SIGNED CHAP.99
Requires the department of health to conduct a study on the health impacts of COVID-19 on minorities in New York state.
 
CHAPTER 100
S3253-A  
PARKER
06/14/20
SIGNED CHAP.100 with Press Release
Adds §79-p, Civil Rights Law.  Relates to recording certain law enforcement activities; provides that a person not under arrest or in the custody of a law enforcement official has the right to record police activity and to maintain custody and control of that recording and of any property or instruments used by that person to record police activities, however, a person in custody or under arrest does not, by that status alone, forfeit such right to record.
 
CHAPTER 101
A10608  Rules (Perry)   
06/15/20 signed Chap.101 with Press Release
Adds §837-v, Executive Law.  Requires a law enforcement officer or peace officer who discharges his or her weapon under circumstances where a person could be struck by a bullet to immediately report the incident to his or her superiors.
 
CHAPTER 102
A10609  Rules (Lentol) 
Criminal Procedure Law
06/15/20  signed chap.102 with Press Release
Amends §10.40, Criminal Procedure Law; amends §212, Judiciary Law; adds §837-v, Executive Law.  Relates to the functions of the chief administrator of the courts; relates to reporting requirements.
 
CHAPTER 103
S6601-B 
BAILEY 
06/15/20  SIGNED CHAP.103 with Press Release
Adds §28, Civil Rights Law.  Provides that when a person is under arrest or otherwise in custody of a police officer, peace officer or other law enforcement representative or entity, such officer, representative or entity shall have a duty to provide attention to the medical and mental health needs of such person.
 
CHAPTER 104
S3595-C 
PARKER 
06/16/20  SIGNED CHAP.104 with Press Release
Adds §75, amends §53, Executive Law; amends §1279, Public Authorities Law; amends Article 4, §1 of Chapter 154 of 1921.  Creates the law enforcement misconduct investigative office.
 
CHAPTER 105
S8493 
PARKER
06/16/20  SIGNED CHAP.105 with Press Release
Adds §234, Executive Law.  Relates to the use of body-worn cameras by New York state police officers; establishes the New York state police body-worn cameras program; requires the division of state police to provide body-worn cameras to be worn by all officers.
 
CHAPTER 106
S8539 
PARKER
06/16/20  SIGNED CHAP.106
Amends §75, Executive Law (as proposed in S.3595-C & A.10002-B or Chapter 104).  Relates to the law enforcement misconduct investigative office.
 
CHAPTER 107
S7996-B 
CARLUCCI 
06/17/20  SIGNED CHAP.107
Amends §3604, Education Law.  Provides that school districts, including the city school district of the city of New York, are entited to an apportionment of state aid for the closure of schools due in response to the novel coronavirus.
 
CHAPTER 108
S8113-A 
PARKER
06/17/20  SIGNED CHAP.108
Amends §§32, 89-b, 91 & 89-l, Public Service Law.  Relates to issuing a moratorium on utility termination of services during periods of pandemics and/or state of emergencies.
 
CHAPTER 109
S8181-A 
MAY 
06/17/20  SIGNED CHAP.109
Amends §858, adds §859-c, General Municipal Law.  Establishes a state disaster emergency loan program to be administered by industrial development agencies for small businesses and small not-for-profit corporations.

CHAPTER 110
S8182-A 
HOYLMAN 
06/17/20  SIGNED CHAP.110
Amends §§6527, 6802 & 6909, Education Law.  Authorizes licensed pharmacists to administer a vaccine for COVID-19 approved by the United States Food and Drug Administration Center for Biologics Evaulation and Research vaccine product approval process.
 
CHAPTER 111
S8236-A 
GAUGHRAN 
06/17/20  SIGNED CHAP.111
Provides that local code enforcement officers may issue blanket orders extending the expiration date for all active building permits for a period of up to but not exceeding 120 days beyond the expiration date stated in the permit.
 
CHAPTER 112
S8243-C 
KAVANAGH 
06/17/20  SIGNED CHAP.112
Adds §9-x, Bank Law. Relates to the forbearance of residential mortgage payments; requires New York regulated banking organizations to make applications for forbearance for residential mortgages available to qualified mortgagors during the period in which the NY on PAUSE order is in effect in the county wherein the qualified mortgagor is located and to grant such applications for a period of 180 days.
 
CHAPTER 113
S8251-B 
KAMINSKY
06/17/20  SIGNED CHAP.113
Amends §§217, 219-e & 219-m, General Municipal Law.  Relates to the determination of points for service award programs for volunteer firefighters and volunteer ambulance workers during a state disaster emergency.
 
CHAPTER 114
S8289-B 
SALAZAR 
06/17/20  SIGNED CHAP.114
Amends §2803, Public Health Law.  Relates to requiring residential health care facilities to submit an annual pandemic emergency plan to the commissioner of health; requires such plan to include a communication plan with families, plans to protect staff, residents and families against infection, and plans to preserve a resident's place at the facility if he or she is hospitalized.
 
CHAPTER 115
S8362-A 
SERRANO
06/17/20  SIGNED CHAP.115
Requires that COVID-19 contact tracers be representative of the cultural and linguistic diversity of the communities in which they serve to the greatest extent practicable; and provides for the repeal of such provisions upon the expiration thereof.
 
CHAPTER 116
S8363 
HARCKHAM 
06/17/20  SIGNED CHAP.116
Amends §21, Executive Law.  Includes the commissioner of addiction services and supports as a member of the disaster preparedness commission.
 
CHAPTER 117
S8397-A 
SAVINO 
06/17/20  SIGNED 117
Amends §741, Labor Law.  Prohibits health care employers from penalizing employees because of complaints of employer violations.
 
CHAPTER 118
S8400 
BENJAMIN
06/17/20  SIGNED CHAP.118
Amends §25, General Municipal Law; amends §8, Chapter 868 of 1975.  Relates to the establishment by the city of New York of a revenue stabilization fund and variations from generally accepted accounting principles as applied to the budget and accounts of such city in connection with such fund.
 
CHAPTER 119
S8408 
COMRIE 
06/17/20  SIGNED CHAP.119
Amends §1513, Not-For-Profit Corporation Law.  Utilizes the internet for cemetery lot transactions.
 
CHAPTER 120
S8410 
MAYER
06/17/20  SIGNED CHAP.120
Amends §273-a, Education Law.  Relates to aid for library construction; provides that public libraries that received aid for projects commencing July 1, 2017 through July 1, 2019 that are unable to complete such projects due to the state disaster emergency declared pursuant to Executive Order No. 202, as amended, shall be provided an additional twelve months from the statutory project end date to complete such projects.
 
CHAPTER 121
S8411 
JACKSON (NYC Finance # 8)
06/17/20  SIGNED CHAP.121
Amends §§11-506, 11-507, 11-602, 11-641 & 11-652, NYC Ad Code.  Disallows, for purposes of the unincorporated business corporation tax, the general corporation tax, the city banking tax, and the city business corporation tax, certain amendments, with respect to taxable years beginning before January 1, 2021, made to the internal revenue code by sections 2303, 2304 and 2306 of public law 116-136.
 
CHAPTER 122
S8412 
BENJAMIN 
06/17/20  SIGNED CHAP.122
Amends §§708 & 602, Business Corporation Law; amends §§603 & 605, Not-For-Profit Corporation Law; adds §28, Religious Corporation Law.  Provides for the remote conduct of certain practices and procedures relating to board meetings utilizing electronic and/or audio-visual technologies.
 
CHAPTER 123
S8414 
BAILEY
06/17/20  SIGNED CHAP.123
Adds §180.65, amends §180.80, Criminal Procedure Law.  Relates to conducting hearings on a felony complaint during a state disaster emergency; appearances of any party or witness may be by electronic means so long as the judge is able to hear and see the image of each witness and such appearance is comparable to such witness being present in the courtroom.
 
CHAPTER 124
S8416 
METZGER
06/17/20  SIGNED CHAP.124
Amends §§2999-cc, 2999-ee & 2999-dd, Public Health Law.  Includes audio-only and video-only telehealth and telemedicine services in those telehealth and telemedicine services eligible for reimbursement.
 
CHAPTER 125
S8419 
KAVANAGH 
06/17/20  SIGNED CHAP.125
Enacts the "emergency rent relief act of 2020" to establish an interim residential rent relief program.
 
CHAPTER 126
S8428 
PARKER 
06/17/20  SIGNED CHAP.126
Amends Title, §§2, 3 & 4, Chapter TBA of 2020 (as proposed in S.8417 & A.10492); amends §91, Public Service Law; amends §5, Chapter 108 of 2020 (as proposed in S.8113-A & A.10521); amends §9-x, Banking Law (as proposed in Chapter 112 or S.8243-C & A.10351-B); amends §180.65, Criminal Procedure Law (as proposed in S.8414 & A.10493 or Chapter 123).  Relates to expenditures and temporary transfers of reserve funds for expenses related to a state disaster emergency (Part A); relates to issuing a moratorium on utility termination of services during periods of pandemics and/or state of emergencies (Part B); relates to the forbearance of residential mortgage payments for qualified mortgagors for a period of up to 180 days with the option to extend for an additional 180 days (Part C); relates to hearings conducted on a felony complaint during a state disaster emergency (Part D).

​​​
CHAPTER 127
S8192-B  
HOYLMAN  
06/30/20  SIGNED CHAP.127
06/30/20  APPROVAL MEMO.2
Provides that no court shall issue a warrant of eviction or judgment of possession against a residential tenant that has suffered a financial hardship for the non-payment of rent that accrues or becomes due during the COVID-19 covered period.
 
CHAPTER 128
A10783-A  
Rules (Zebrowski)  
07/30/20  signed chap.128
Amends §91, Town Law.  Relates to changing certain filing and submission date requirements for petitions brought before a town board.

CHAPTER 129
S7579  
BORRELLO  
07/29/20  SIGNED CHAP.129
Authorizes the towns of Mina and French Creek in Chautauqua county to elect a single town justice to preside in the town courts of such towns.
 
CHAPTER 130
S7082  
HOYLMAN
08/03/20 SIGNED with Press Release
Amends §214-g, Civil Practice Law & Rules.  Extends the time in which to file a claim relating to certain child sexual abuse cases.
 
CHAPTER 131
S6874-A  
GAUGHRAN 
08/03/20 SIGNED with Press Release
Amends §441-c, Real Property Law.  Relates to the power to revoke or suspend the license of a real estate broker or salesman.
 
CHAPTER 132
S7013  
MAY  
08/03/20  SIGNED with Press Release
Amends §200, Agriculture & Markets Law; amends §1352-c, Public Health Law; amends §3, Alcoholic Beverage Control Law.  Authorizes the manufacture and sale of ice cream or other frozen desserts made with liquor.
 
CHAPTER 133
S3392  
MAY  
08/03/20 SIGNED with Press Release
Amends §27-0903, Environmental Conservation Law.  Relates to the uniform treatment of waste from the exploration, development, extraction, or production of crude oil or natural gas.
 
CHAPTER 134
S8835 
SEPULVEDA 
08/03/20  SIGNED
Amends §§3081 & 3082, Public Health Law.  Amends provisions regarding health care facilities and professionals providing care for persons during the COVID-19 emergency.


CHAPTER 135
S6252  
GIANARIS
08/11/20  SIGNED with Press Release
Amends §3, Chapter 395 of 2008.  Extends the effectiveness of provisions related to licensing of establishments where animals or fowls are slaughtered.
 
CHAPTER 136
A6163  
Mosley
08/11/20 signed w/ Press Release
Amends §1229-c, Vehicle & Traffic Law.  Provides that no person sixteen years of age or over shall be a passenger in a motor vehicle unless such person is restrained by a safety belt approved by the commissioner of motor vehicles.
 
CHAPTER 137
A7331  
Dilan  Division of Human Rights (Internal # 4 - 2019)
08/11/20 signed with Press Release
Amends §296, Executive Law.  Relates to clarifying that reasonable accommodation to enable a person with a disability to use and enjoy a dwelling includes the use of an animal to alleviate the symptoms or effects of a disability.

CHAPTER 138
A10807  
Rules (Taylor)
08/21/20  signed with Press Release
Amends §8-400, Election Law.  Relates to requests for absentee ballots; when they may be received.
 
CHAPTER 139
S8015-D  
BIAGGI  
08/20/20  signed with Press Release
08/20/20  APPROVAL MEMO.4
Amends §8-400, Election Law.  Authorizes absentee voting; defines the term "illness" for the purposes of absentee voting to include instances where a voter is unable to appear personally at the polling place of the election district in which they are a qualified voter because there is a risk of contracting or spreading a disease causing illness to the voter or to other members of the public.
 
CHAPTER 140
S8799-A  
GIANARIS
08/20/20  signed with Press Release
Amends §8-412, Election Law.  Relates to the receipt by the board of elections of certain absentee ballots received by a board of elections that do not bear or display a dated postmark.
 
CHAPTER 141
S8370-B 
MYRIE
08/21/20  SIGNED CHAP.141
08/21/20  APPROVAL MEMO.5
Amends §9-209, Election Law.  Relates to providing voters an opportunity to cure deficiencies regarding absentee ballots.
 
CHAPTER 142
S8796-A 
STAVISKY
08/21/20  SIGNED CHAP.142
08/21/20  APPROVAL MEMO.6
Amends §6-100, Election Law.  Allows certain party designations and nominations to be made via video teleconference upon notice to the members of the respective committee; and provides for the repeal of such provisions upon the expiration thereof.
 
CHAPTER 143
A3190-A 
Hunter
08/24/20  signed
Amends §235-a, Real Property Law.  Relates to allowing a residential tenant to deduct water payments he or she makes for a deficient landlord from his or her rent.
 
CHAPTER 144
A5045 
Davila (MS)
08/24/20  signed
Amends §§420.35 & 420.30, Criminal Procedure Law; repealed §60.35 subsection 10, §60.02 subsection 3, Penal Law.  Relates to allowing a court to waive certain surcharges and fees; authorizes a court to waive certain surcharges and fees for a defendant under the age of 21 under certain circumstances.
 
CHAPTER 145
A5169-A 
Ramos
08/24/20  signed
Amends §§33-1004 & 33-1005, Environmental Conservation Law.  Requires the written notices, signs and markers required for pesticides for commercial and residential lawn application to be printed in both the English and Spanish languages and any other languages if the commissioner of environmental conservation deems it necessary.
 
CHAPTER 146
A7011-B 
Darling
08/24/20  signed
Authorizes Iglesia Long Island Para Cristo Inc. to file an application with the assessor of the county of Nassau for a retroactive property tax exemption.
 
CHAPTER 147
A7493
Thiele
08/24/20  signed
Designates the East Hampton Volunteer Ocean Rescue and Auxiliary Squad as an emergency rescue and first aid squad; permits such members to display green lights on motor vehicles when engaged in emergency operation.
 
CHAPTER 148
A7812-A 
Rosenthal L
08/24/20  signed with Press Release
Amends §3309, Public Health Law.  Authorizes the use of opioid antagonists by persons or entities for opioid overdose prevention; defines "entity".
 
CHAPTER 149
A7915-A 
Magnarelli
08/24/20  signed
Amends §4310, Public Health Law; amends §11-0713, Environmental Conservation Law.  Relates to allowing donate life registration when applying for or renewing a hunting, fishing or trapping license.
 
CHAPTER 150
A8078-C 
Woerner
08/24/20  signed
Amends §§265.00 & 265.20, Penal Law.  Permits 4-H certified shooting sports instructors to supervise and instruct persons under sixteen years of age at shooting ranges.
  
CHAPTER 151
A8283-A 
Darling
08/24/20  signed
Permits the Roosevelt Fire District to file an application for a retroactive real property tax exemption.
 
CHAPTER 152
A8666-A 
Lifton
08/24/20  signed
Amends §11-0907, Environmental Conservation Law.  Authorizes hunting big game by rifle in the county of Tompkins.
 
CHAPTER 153
A9094 
Rosenthal D
08/24/20  signed
Amends §2, Chapter 667 of 1868.  Relates to enabling Conrad Poppenhusen to found an institution in the village of College Point, in relation to clarifying the name of such institution.
 
CHAPTER 154
A10061-A 
Byrne
08/24/20  signed
Amends §911, Executive Law.  Relates to including Casse Lake, Gilead Lake, and Kirk Lake in the town of Carmel as inland waterways for the purposes of waterfront revitalization.

CHAPTER 155 
A10077   
McDonough 
08/24/20  signed 
Authorizes Community Mainstreaming Associates, Inc. to receive retroactive real property tax exempt status. 
 
CHAPTER 156 
A10209-A   
Kolb   
08/24/20  signed 
Amends §5, Chapter 672 of 1993.  Includes the Victor Farmington Library with libraries eligible for the financing of projects through the dormitory authority. 
 
CHAPTER 157 
A10492   
Rules (Thiele)  (State Comptroller #29) 
08/24/20  signed 
Amends §23.00, Local Finance Law.  Relates to bond anticipation notes issued in calendar years 2015 through 2021; authorizes the expenditure and temporary transfer of reserve funds for expenses related to COVID-19; authorizes the extension of repayment of inter-fund advances made for expenses related to COVID-19. 
 
CHAPTER 158 
A10652-A   
Rules (D'Urso) 
08/24/20  signed 
Authorizes the county of Nassau to alienate certain lands used as parklands to enable the Port Washington Water District to construct, maintain and operate a water treatment facility. 
 
CHAPTER 159 
S4670   
KAPLAN 
08/24/20  signed 
Authorizes the assessor of the county of Nassau, to accept from Lubavitch of Old Westbury, an application for exemption from real property taxes. 
 
CHAPTER 160 
S6715   
LITTLE 
08/24/20  signed 
Amends §911, Executive Law.  Designates the St. Regis river as an inland waterway for the purposes of waterfront revitalization. 
 
CHAPTER 161 
S7088   
ADDABBO 
08/24/20  signed 
Amends §2, Chapter 473 of 2010.  Relates to extending the provisions relating to the New York state thoroughbred breeding and development fund until ten years after the commencement of the operation of a video lottery terminal facility at Aqueduct racetrack. 
 
CHAPTER 162 
S7749   
AKSHAR 
08/24/20  signed 
Authorizes the town of Union, county of Broome, to alienate certain parklands for an easement through land located in the town’s West Endicott Park to be used to convey an existing overhead electrical transmission line and anchoring facilities. 
 
CHAPTER 163 
S8136   
GAUGHRAN 
08/24/20  signed 
Authorizes the assessor of the town of Huntington, county of Suffolk, to accept from Chabad Lubavitch Chai Center, Inc., an application for exemption from real property taxes. 
 
CHAPTER 164 
S8409-A   
LITTLE 
08/24/20  signed 
Amends Part XXX Subpart B Item A §§1 & 2, Chapter 58 of 2020.  Allows out of state health care professionals to perform services at the Ironman Lake Placid and the Ironman 70.3. 
 
CHAPTER 165 
S8730   
KAMINSKY 
08/24/20  signed 
Authorizes the county of Nassau to discontinue use of certain lands as parkland located in the county's Bay Park to be used for a force main from the city of Long Beach to the Bay Park sewage treatment plant and to authorize the city of Long Beach to convey to the county of Nassau an easement through land located in the city's Veteran's Memorial Park to be used for a force main from the City of Long Beach to the Bay Park sewage treatment plant. 
 
CHAPTER 166 
S8793   
MARTINEZ 
08/24/20  signed 
Permits the Village of Patchogue to file an application for a real property tax exemption for certain parcels. 
 
CHAPTER 167 
S8832   
LIU 
08/24/20  signed 
Repealed §653 sub§ (a) ¶2, adds §171-aa, Tax Law.  Relates to the use of an electronic signature on tax documents collected by tax preparers. 


CHAPTER 168
S8617-B 
GOUNARDES
09/07/20  SIGNED with Press Release
09/07/20  APPROVAL MEMO.7
Adds §27-c, amends §27-a, Labor Law; amends §2801-a, Education Law.  Requires public employers to adopt a plan for operations in the event of a declared public health emergency involving a communicable disease which shall include identification of essential personnel, needed personal protective equipment, staggering work shifts and providing necessary technology for telecommuting.
 
CHAPTER 169
S8129 
GOUNARDES
09/11/20 SIGNED with Press Release
Amends Part B §§4, 5, 9, 10 & 11, Chapter 104 of 2005.  Amends provisions of the September 11th worker protection task force act relating to membership, meetings and extending the effectiveness thereof.


CHAPTER 170 
A4077-A   
Barrett 
09/21/20  signed 
Amends §11-0535, Environmental Conservation Law.  Requires the commissioner of the department of environmental conservation to include species designated by the Secretary of the Interior as endangered or threatened to the endangered and threatened species list. 
 
CHAPTER 171 
A5410-A   
Cymbrowitz 
09/21/20  signed 
Amends §402, Public Housing Law.  Requires the NYC housing authority to include a notice informing a prospective tenant or current tenant of the ability to add legal occupants to the lease or renewal lease and to provide a form to add the additional legal occupants. 
 
CHAPTER 172 
A7302   
LiPetri 
09/21/20  signed 
Authorizes Good Samaritan Hospital Medical Center to file an application for a retroactive real property tax exemption for the 2016-2017 assessment roll. 
 
CHAPTER 173 
A7648   
Goodell 
09/21/20  signed 
Amends §48, General City Law.  Provides a residency exemption for plumbing inspectors in the city of Jamestown by allowing such inspectors to be residents of Chautauqua county. 
 
CHAPTER 174 
A7919   
LiPetri 
09/21/20  signed 
Authorizes the Good Samaritan Hospital Medical Center, town of Islip, county of Suffolk, to file an application for a real property tax exemption. 
 
CHAPTER 175 
A8222-A   
Palmesano 
09/21/20  signed 
Amends §3-300, Village Law; amends §3, Public Officers Law.  Authorizes the village of Riverside to hire a village clerk/treasurer and code enforcement officer who is not a resident of such village if such individual resides in an adjoining county. 
 
CHAPTER 176 
A9905-A   
Hawley 
09/21/20  signed 
Amends §3, Public Officers Law.  Relates to the qualifications for holding the office of assistant district attorney in the county of Orleans. 
 
CHAPTER 177 
A10012   
Byrne 
09/21/20  signed 
Adds §77-i, General Municipal Law.  Authorizes the lease of space on certain sports field fences in the town of Yorktown, in the county of Westchester. 
 
CHAPTER 178 
A10453   
Rules (Miller B) 
09/21/20  signed 
Authorizes Thomas J. Carinci, Jr. to take the competitive civil service examination and be placed on the eligible civil service list for employment as a full-time police officer for the city of Little Falls; exempts such applicant from the age restriction. 
 
CHAPTER 179 
A10587   
Rules (Ra) 
09/21/20  signed 
Relates to authorizing the assessor of the county of Nassau, to accept from The Academy Charter School an application for exemption from real property taxes. 
 
CHAPTER 180 
A10634-B   
Rules (McDonald) 
09/21/20  signed 
Amends §§6530, 6527 & 7105, repealed §7106 sub 4, Education Law.  Relates to instilling mydriatic or cycloplegic eye drops by persons trained and deemed qualified by supervising licensed physicians or supervising licensed optometrists. 
CHAPTER 181 
A10707   
Rules (Peoples-Stokes) 
09/21/20  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 school. 
 
CHAPTER 182 
A10741  
Rules (Glick) 
09/21/20  signed 
Relates to permitting the education department to renew limited and provisional permits for an additional twelve months. 
 
CHAPTER 183 
S6431   
KRUEGER 
09/22/20  SIGNED 
Amends §§1676 & 1680, Public Authorities Law.  Authorizes the dormitory authority to provide financing to the Young Men's and Young Women's Hebrew Association (dba 92nd Street Y). 
 
CHAPTER 184 
S6523-A   
PARKER 
09/22/20  SIGNED 
Amends §119-ff, General Municipal Law.  Relates to municipal sustainable energy loan programs. 
 
CHAPTER 185 
S6768-A   
AKSHAR 
09/22/20  SIGNED 
Amends §10-1006, Village Law.  Exempts the Village of Port Dickinson Fire Department from the requirement that the percentage of non-resident fire department members not exceed forty-five percent of the membership. 
 
CHAPTER 186
S6823   
GALLIVAN 
09/22/20  SIGNED 
Adds §344-l, Highway Law.  Designates a portion of the state highway system located in the town of Geneseo as the "Savannah Marie Williams Memorial Highway". 
 
CHAPTER 187 
S6869-A   
GAUGHRAN 
09/22/20  SIGNED CHAP.187 
09/22/20  APPROVAL MEMO.9 
Authorizes the assessor of the town of Huntington, county of Suffolk, to accept from the Joshua Baptist Church, an application for exemption from real property taxes. 
 
CHAPTER 188 
S7359   
STEWART-COUSINS 
09/22/20  SIGNED 
Authorizes Beth El Synagogue Center to file an application for real property tax exemption during the 2019-2020 assessment roll. 
 
CHAPTER 189 
S7360   
BRESLIN 
09/22/20  SIGNED 
Authorizes the assessor of the City of Albany to accept from the Koinonia Primary Care, Inc. an application for exemption from real property taxes. 
 
CHAPTER 190 
S7574   
MARTINEZ 
09/22/20  SIGNED 
Creates the Davis Park Fire Department Benevolent Association. 
 
CHAPTER 191 
S7586-A   
THOMAS 
09/22/20  SIGNED 
Relates to permitting Uniondale Land Trust to file an application for certain real property tax exemptions. 
 
CHAPTER 192 
S7714   
SEWARD 
09/22/20  SIGNED 
Provides for the dissolution of the Village of Groton industrial development agency. 
 
CHAPTER 193 
S7790   
AMEDORE 
09/22/20  SIGNED 
Amends §3, Public Officers Law.  Relates to qualifications for holding the office of corporation counsel in the city of Amsterdam; provides that a person not living in the city of Amsterdam may hold the office of corporation counsel for such city provided he or she lives in Montgomery county or an adjoining county within the state of New York. 
 
CHAPTER 194 
S7973   
LAVALLE 
09/22/20  SIGNED 
Amends §§3 & 7, Chapter 238 of 1963.  Relates to incorporating the Port Jefferson Volunteer Firemen's Benevolent Association, in relation to its purpose and the use of foreign fire insurance premium taxes. 
 
CHAPTER 195 
S8068-B   
KAMINSKY  
09/22/20  SIGNED 
Authorizes the county of Nassau to accept an application for retroactive real property tax exemption from Community Mainstreaming Associates, Inc. for a certain parcel in the town of Hempstead. 
 
CHAPTER 196 
S8285   
BROOKS 
09/22/20  SIGNED 
Amends §§632.5 & 632.6, Chapter 237 of 1940.  Relates to the Volunteer and Exempt Fireman's Benevolent Association of Nassau county. 
 
CHAPTER 197 
S8299   
JORDAN 
09/22/20  SIGNED 
Amends §3, Public Officers Law.  Permits a person to hold the office of clerk-treasurer, deputy clerk, deputy treasurer, code enforcement officer or building inspector for the village of South Glens Falls, provided that such person resides in Saratoga county or an adjoining county. 
 
CHAPTER 198 
S8483   
MARTINEZ 
09/22/20  SIGNED 
Authorizes the village of Patchogue, town of Brookhaven, county of Suffolk, to alienate and discontinue the use of certain parklands, for the purpose of leasing such parklands to Wireless Towers LLC. 


CHAPTER 199
S8637-A 
KAMINSKY
10/03/20  SIGNED with Press Release
Adds §344-l, Highway Law.  Designates a portion of the state highway system as the "Firefighter/EMT Michael J. Field Memorial Bridge".


​CHAPTER 200
A1385-B 
Perry (MS)
10/07/20  signed
Amends §4-117, Election Law.  Requires the board of elections to print in bold type the date and time of all upcoming primary and general elections on address verification notices sent out prior to elections.
 
CHAPTER 201
A5839-A 
Paulin
10/07/20  signed
Amends §§249.101 & 249.111, Chapter 852 of 1948 (Westchester County Administrative Code).  Amends provisions relating to the lease or sale of real property for park purposes.
 
CHAPTER 202
A7888-B 
Byrne
10/07/20  signed
Relates to designating a portion of the state highway system as the "Putnam County Workers Memorial Bridge".
 
CHAPTER 203
A7991-A 
Simotas
10/07/20  signed
Amends §230, Public Health Law.  Requires the office of professional medical conduct to post on its website information on patients' reporting rights regarding professional misconduct involving sexual harassment and assault; requires physicians' practice settings to post signage directing their patients to the office of professional medical conduct's website for information about their rights and how to report professional misconduct.
 
CHAPTER 204
A8023 
Williams
10/07/20  signed
Repealed §576, amends §575, Executive Law.  Relates to domestic violence-related activity of the New York state office for the prevention of domestic violence; adds a member to the advisory council.
 
CHAPTER 205
A8511-A 
Epstein
10/07/20  signed
Amends §918, County Law; amends §2203, NYC Charter.  Relates to the docketing of adjudications of certain violations of laws enforced by the New York city department of consumer affairs.
 
CHAPTER 206
A8608 
Paulin
10/07/20  signed
Amends §1202, Vehicle & Traffic Law.  Relates to parking in electric vehicle charging spaces; prohibits motor vehicles which are not an electric vehicle from parking in such spaces.
 
CHAPTER 207
A8609 
Woerner 
10/07/20  signed
Amends §3, Public Officers Law.  Permits a person to hold the office of deputy mayor, deputy commissioner of finance, deputy commissioner of public works, deputy commissioner of public safety or deputy commissioner of accounts for Saratoga Springs, provided that such person resides in Saratoga county.
 
CHAPTER 208
A8821 
Paulin (MS)
10/07/20  signed
Adds §494, General Business Law.  Relates to denial of access to an employee toilet facility.
 
CHAPTER 209
A9675 
Kolb
10/07/20  signed
Provides for the transfer of Onanda Park from the department of environmental conservation to the town of Canandaigua; requires property to be used for park purposes.
 
CHAPTER 210
A9691-A 
Galef
10/07/20  signed
Adds §1640-q, Vehicle & Traffic Law.  Implements a residential parking system in the village of Croton-on-Hudson for Young Avenue and Hastings Avenue.
 
CHAPTER 211
A9702 
Weprin
10/07/20  signed
Amends §112, Correction Law.  Prohibits the commissioner of corrections and community supervision from promulgating policy to require inmates to waive religious rights in order to participate in inmate programs.

CHAPTER 212
A10055 
Jaffee
10/07/20  signed
Authorizes Hamaspik of Rockland County, Inc. to file with the town of Ramapo assessor an application for certain real property tax exemptions for property located at 320 Route 59.
 
CHAPTER 213
A10056 
Jaffee
10/07/20  signed
Authorizes Hamaspik of Rockland County, Inc. to file with the town of Ramapo assessor an application for certain real property tax exemptions for property located at 322 Route 59.
 
CHAPTER 214
A10057 
Jaffee
10/07/20  signed
Authorizes Hamaspik of Rockland County, Inc. to file with the town of Ramapo assessor an application for certain real property tax exemptions for property located at 26 Tenure Avenue.
 
CHAPTER 215
A10058 
Jaffee
10/07/20  signed
Authorizes Hamaspik of Rockland County, Inc. to file with the town of Ramapo assessor an application for certain real property tax exemptions for property located at 2 Yatto Lane.
 
CHAPTER 216
A10059 
Jaffee
10/07/20  signed
Authorizes Hamaspik of Rockland County, Inc. to file with the town of Ramapo assessor an application for certain real property tax exemptions for property located at 324 Route 59.
 
CHAPTER 217
A10073-A 
Byrne
10/07/20  signed
Amends §911, Executive Law.  Relates to including Journeys End Lake as an inland waterway for the purposes of waterfront revitalization.
 
CHAPTER 218
A10222-B 
Bronson
10/07/20  signed
Repealed §101 sub 1 ¶ (a) sub¶ (ii), amends §§101 & 106, Alcoholic Beverage Control Law.  Makes technical corrections and remedies of metes and bounds to continue the operation of a hotel in Canandaigua to maintain its ability to hold a retail liquor license for on-premises consumption and continue the approval of an exemption on restrictions on manufacturers, wholesalers and retailers from sharing an interest in a liquor license.
 
CHAPTER 219
A10388-A 
Byrne
10/07/20  signed
Authorizes the town of Southeast, county of Putnam, to alienate certain lands used as parkland and to dedicate certain other lands as parklands.
 
CHAPTER 220
A10464-A 
Rules (Gunther)
10/07/20  signed
Amends §305, Agriculture & Markets Law.  Relates to land used in agricultural production.
 
CHAPTER 221
A10653-A 
Rules (Jaffee)
10/07/20  signed
Adds §344-l, Highway Law.  Designates a portion of the state highway system as the "Sandra L. Wilson Memorial Highway".
 
CHAPTER 222
A10774 
Rules (Lifton)
10/07/20  signed
Amends §57, General City Law.  Exempts the city of Cortland from article four of the general city law relating to plumbing and drainage requirements.
 
CHAPTER 223
S1951 
BAILEY
10/07/20  SIGNED
Amends §110, NYC Civil Court Act.  Requires the office of court administration to promulgate certain housing court documents in the seven most common languages in the city of New York.
 
CHAPTER 224
S2069 
METZGER
10/07/20  SIGNED
Amends §16, Agriculture & Markets Law.  Relates to the promotion, market and sale of New York state farm products for holiday celebrations and decorations.
 
CHAPTER 225
S2328-A 
KAVANAGH
10/07/20  SIGNED
Amends §200, State Finance Law.  Enables employees to receive electronic confirmation of the information that would otherwise be included in a pay stub; authorizes rules and regulations by the comptroller for electronic confirmation system; requires notification of such system in each employee's paper pay stub.
 
CHAPTER 226
S2665 
PARKER
10/07/20  SIGNED
Amends §§92-d & 227-a, adds §92-i, Public Service Law; adds §390-bb, General Business Law.  Prohibits the imposition of any charge or fee on the telephone bill of a consumer when such fee or charge is imposed by a third party, unless the consumer explicitly agrees to the nature and amount of such fee or charge; makes the unauthorized imposition of such a fee void and unenforceable; directs the public service commission to enforce such provisions.
 
CHAPTER 227
S2719 
KRUEGER
10/07/20  SIGNED
Amends §5020, Civil Practice Law and Rules.  Increases penalties for failure to execute and file satisfied judgments of $5,000 or more with court clerk from $100 to $500.
 
CHAPTER 228
S3159-A 
HARCKHAM
10/07/20  SIGNED
Adds §2617, Insurance Law.  Prohibits unfair discrimination by insurers for individuals that use prescriptions to block the effects of opioids.
 
CHAPTER 229
S3860 
LANZA
10/07/20  SIGNED
Amends §507, Vehicle & Traffic Law.  Relates to allowing the Yeshiva of Staten Island to provide driver education courses in alternate locations including at the Arthur Kill Road Jewish Community Center of Staten Island and the Manor Road Jewish Community Center of Staten Island, located in the county of Richmond.
 
CHAPTER 230
S3998 
GAUGHRAN
10/07/20  SIGNED
Amends §507, Vehicle & Traffic Law.  Allows the Hebrew Academy of Nassau County to provide driver education courses in middle school or elementary school locations provided such course instruction occurs when elementary or middle school is not in session.
 
CHAPTER 231
S4495-A 
MARTINEZ
10/07/20  SIGNED
Amends §192, Agriculture & Markets Law; amends §396-x, General Business Law.  Relates to automobile tire inflation machines; vests jurisdiction over automobile tire inflation machines with the state.
 
CHAPTER 232
S5188 
MAYER
10/07/20  SIGNED
Amends §8-104, Election Law.  Prohibits the making of any change, alteration or modification to any entrance to or exit from a polling place unless such change, alteration or modification is necessary to maintain public safety due to the occurrence of an emergency, and requires the posting of signage in relation to such change, alteration or modification.
 
CHAPTER 233
S5443 
PERSAUD (Office of Victim Services #36)
10/07/20  SIGNED
Amends §§621 & 631, Executive Law.  Relates to the reimbursement of employment-related transportation expenses incurred due to the physical injuries sustained as a direct result of a crime.
 
CHAPTER 234
S5538-A 
BROOKS
10/07/20  SIGNED
Directs the commissioner of the office for people with developmental disabilities to conduct a study in consultation with the comptroller's office on whether it is feasible to allow the use of debit cards for residents' cash accounts to be used for facilities and service providers holding operating certificates.
 
CHAPTER 235
S6391 
SALAZAR (Department of Labor #8)
10/07/20  SIGNED
Repealed §206-b, Labor Law.  Relates to employment of females after child-birth prohibited.
 
CHAPTER 236
S6569 
JACKSON (Division of Human Rights #2)
10/07/20  SIGNED
Amends §§297 & 298, Executive Law.  Relates to providing that, in housing cases only, after a dismissal for lack of probable cause or lack of jurisdiction, a complainant would have the option to appeal the final order, or bring a de novo action in court.
 
CHAPTER 237
S6658-B 
BAILEY
10/07/20  SIGNED
Amends §168-a, Executive Law.  Designates the second Monday in July each year as a day of commemoration, to be known as Abolition Commemoration day.
 
CHAPTER 238
S6854 
LITTLE
10/07/20  SIGNED
Amends §911, Executive Law.  Designates Brant lake as an inland waterway for the purposes of waterfront revitalization.
 
CHAPTER 239
S7069-A 
KAMINSKY
10/07/20  SIGNED
Authorizes the county of Nassau to accept an application for retroactive real property tax exemption from the West Hempstead-Hempstead Garden Water District for a certain parcel in the town of Hempstead.
 
CHAPTER 240
S7070 
KAMINSKY
10/07/20  SIGNED
Authorizes the city of Long Beach in Nassau county to accept an application for retroactive real property tax exemption from the Temple Beth El of Long Beach for certain parcels in Long Beach.
 
CHAPTER 241
S7274-B 
SERRANO
10/07/20  SIGNED
Adds §14.11, Parks, Recreation & Historic Preservation Law.  Establishes a historic business preservation registry to serve as an educational and promotional tool to recognize historic community-serving businesses as valuable cultural assets.
 
CHAPTER 242
S7334 
THOMAS
10/07/20  SIGNED
Permits Iglesia La Luz Del Mundo, Inc. to file an application for certain real property tax exemptions for the 2017-2018 school taxes and 2018 general tax rolls.
 
CHAPTER 243
S7639 
ADDABBO
10/07/20  SIGNED
Amends Racing, Pari-Mutuel Wagering & Breeding Law, generally; amends §§195-q, 476 & 854, General Municipal Law; amends §100, Alcoholic Beverage Control Law; amends §§20-339 & 20-435, NYC Administrative Code.  Implements technical changes regarding the racing and wagering board.
 
CHAPTER 244
S7729 
BORRELLO
10/07/20  SIGNED
Amends §23, Town Law; amends §3, Public Officers Law.  Authorizes the town justice of the town of Angelica, county of Allegany, to be a nonresident of such town.
 
CHAPTER 245
S8019 
BOYLE
10/07/20  SIGNED
Authorizes the Good Samaritan Hospital Medical Center, town of Islip, county of Suffolk, to file an application for a real property tax exemption.
 
CHAPTER 246
S8057 
AKSHAR
10/07/20  SIGNED
Amends §6-n, General Municipal Law.  Authorizes the Binghamton city school district to establish an insurance reserve fund.

​CHAPTER 247
S8225 
MONTGOMERY
10/07/20  SIGNED
Amends §64, Alcoholic Beverage Control Law.  Relates to a license to sell liquor at retail for consumption on certain premises.
 
CHAPTER 248
S8485 
MONTGOMERY
10/07/20  SIGNED
Authorizes the commissioner of general services to sell 1024 Fulton Street, Brooklyn, New York to TCH Holdings, LLC.


CHAPTER 249
A10628 
Rules (Hyndman)
10/14/20  signed with Press Release
Amends §24, General Construction Law.  Designates June nineteenth, known as Juneteenth, as a public holiday.
 
CHAPTER 250
A5991-A 
Weinstein
11/10/20  signed with Press Release
Amends §§70-a & 76-a, Civil Rights Law; amends R3211 Civil Practice Law & Rules.  Requires awarding of costs and attorney fees in frivolous actions involving public petition and participation; expands application of actions involving public petition and participation.
 
CHAPTER 251
A2625 
Dinowitz
11/11/20  signed
Amends §777, Real Property Actions and Proceedings Law.  Establishes time restrictions for court issued consent orders for work performance to remove or remedy dangerous conditions or building code violations; permits sixty days for consent orders to be performed by an owner, mortgagee, or lienor of record and further restricts such person from using consent orders more than once.
 
CHAPTER 252
A3033 
Solages (MS)
11/11/20  signed chap.252
11/11/20  approval memo.10
Amends §591, Labor Law.  Requires regulations promulgated for systematic and sustained efforts to find work for unemployment benefits to include a claimant's need to provide child care.
 
CHAPTER 253
A7579 
Reyes
11/11/20  signed chap.253
11/11/20  approval memo.11
Amends §25, Workers' Compensation Law.  Requires an injured worker or person entitled to a death benefit to be provided with the option to have the compensation payment made through direct deposit, and requires such person be given notice of such option and the forms necessary to enroll.
 
CHAPTER 254
A8186-B 
Darling
11/11/20  signed
Authorizes the alienation of certain parklands in the county of Nassau and the sale of such parkland to the Coleman Country Day Camp and Coleson Properties, LLC for fair market value.
 
CHAPTER 255
A8195 
Thiele
11/11/20  signed
Amends §64-e, Town Law.  Authorizes the use of Peconic Bay community preservation funds for the preservation of lands necessary to protect fisheries and water dependent uses essential to maintain and enhance maritime heritage.
 
CHAPTER 256
A8361-A 
Jacobson
11/11/20  signed
Adds §344-l, Highway Law.  Designates a portion of the state highway system as the "Firefighter Tim Gunther Memorial Highway".
 
CHAPTER 257
A8645 
Hevesi
11/11/20  signed
Amends §17, Social Services Law.  Requires the commissioner of social services to submit a report on the services provided to human trafficking survivors for the purpose of assessing the availability, utilization and necessity for such services.


​CHAPTER 258
A9779-A 
Thiele
11/11/20  signed chap.258
11/11/20  approval memo.12
Directs the office of fire prevention and control within the division of homeland security and emergency services to form a task force and issue a report relating to volunteer firefighter recruitment and retention; creates the New York state volunteer firefighter recruitment and retention task force; requires a report to the governor and legislature on Firefighter 1 training, and all other firefighter training offered by the office of fire prevention and control, and delivery methods to enhance and streamline training including the use of distance learning; the utilization of community colleges, BOCES or state accredited high schools to train firefighters and the creation of pilot programs within community colleges or BOCES that will offer Firefighter 1 certification upon completion; the creation of a dedicated bureau within the office of fire prevention and control responsible for recruitment and retention of volunteer firefighters; tax incentives and volunteer firefighter benefits currently provided and recommendations as to these or new programs; analysis of current recruitment and retention programs successfully being utilized by other states and recommendations as to adoption of similar programs in New York; and identification and recruitment incentives to assist in the recruitment of volunteer firefighters from under-represented and at-risk populations; makes related provisions.

CHAPTER 259
A9968 
Jean-Pierre
11/11/20  signed
Amends §§1 & 2, Chapter 122 of 2015.  Extends the deadline for tax exemption applications for tax assessments for certain improved properties affected by Superstorm Sandy from March 1, 2020 until March 1, 2022.


CHAPTER 260
A10021-A 
Englebright (MS)
11/11/20  signed
Amends §7211, repealed §7212, Education Law.  Relates to continuing education for professional engineers, land surveyors and professional geologists; repeals section 7212 of the education law relating to mandatory continuing education for land surveyors.
 
CHAPTER 261
A10039 
Rozic
11/11/20  signed
Amends §§352.3, 446, 551, 656, 759, 842 & 1056, Family Court Act; amends §§530.12 & 530.13, Criminal Procedure Law; amends §§240 & 252, Domestic Relations Law.  Relates to prohibiting a party to an order of protection from remotely controlling any connected devices affecting the home, vehicle or property of the person protected by such order.
 
CHAPTER 262
A10041 
Gunther
11/11/20  signed
Amends §209-z, General Municipal Law; amends §181-b, Town Law.  Increases the revenue threshold for annual audit of fire districts from three hundred thousand dollars to four hundred thousand dollars.
 
CHAPTER 263
A10313 
Galef
11/11/20  signed chap.263
11/11/20  approval memo.13
Amends §§1-8, Chapter 598 of 1938.  Changes the form of the Briarcliff Manor fire department benevolent from a corporation to an unincorporated association; makes related provisions.
 
CHAPTER 264
A10316 
Lifton
11/11/20  signed
Authorizes the city of Cortland to offer an optional twenty year retirement plan to firefighter Travis Marshall, 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 265
A10674-A 
Rules (Otis)
11/11/20  signed chap.265
11/11/20  approval memo.14
Amends §860-b, Labor Law.  Relates to written notice requirements for mass layoffs; includes a requirement to notify all localities in the state where the employer remitted taxes in the current or previous year and each locality that provides police, firefighting, emergency medical or ambulance services to real property where the employer has a place of business.
 
CHAPTER 266
A10796 
Rules (Griffin)
11/11/20  signed
Authorizes Thomas Smith to receive credit under the optional twenty-year retirement plan of the retirement and social security law available to police officers.
 
CHAPTER 267
S1475-A 
HOYLMAN
11/11/20  SIGNED
Adds Art 29-BB §§527 & 527-a, General Business Law.  Prohibits certain practices by businesses making an automatic renewal or continuous service offer to consumers in the state; provides exemptions.
 
CHAPTER 268
S4188 
KENNEDY
11/11/20  SIGNED
Adds §9-x, Banking Law.  Requires financial institutions to notify a customer thirty days prior to charging a fee based on account inactivity; requires such notice to include a telephone number and the full contact information of a representative of the financial institution responsible for resolving any matter relating to the fee.
 
CHAPTER 269
S4190 
KENNEDY
11/11/20  SIGNED
Amends §§1321 & 1351, Real Property Actions and Proceedings Law; amends R6511, Civil Practice Law & Rules.  Relates to including the name and telephone number of the mortgage servicer for a plaintiff in a mortgage foreclosure action involving a one- to four-family residential property on certain documents pertaining to such action.
 
CHAPTER 270
S4741-B 
HARCKHAM
11/11/20  SIGNED
Adds §32.17-a, Mental Hygiene Law.  Enacts "Stephen's law"; requires certified treatment programs to notify patients of their right to name an emergency contact.
 
CHAPTER 271
S6873 
RITCHIE
11/11/20  SIGNED
Authorizes the towns of Lorraine and Worth in Jefferson county to elect a single town justice to preside in the town courts of both towns.
 
CHAPTER 272
S6915 
FLANAGAN
11/11/20  SIGNED
Authorizes the town of Smithtown to extend the boundaries of the St. James fire district to include the village of Head of the Harbor.
 
CHAPTER 273
S7703 
HOYLMAN
11/11/20  SIGNED
Amends §212, Judiciary Law.  Expands the functions of the chief administrator of the courts to include the compilation of certain data with respect to race/ethnicity, sex, sexual orientation, gender identity, veteran status, and disability status by specific jurisdiction; requires submission of an annual report of his or her findings.
 
CHAPTER 274
S7953 
THOMAS
11/11/20  SIGNED
Authorizes the Town of Hempstead to grant Southern Tier Environments for Living Inc. a property tax exemption.
 
CHAPTER 275
S7999 
MAY
11/11/20  SIGNED
Amends §321, Judiciary Law.  Increases the number of grand jury stenographers that the district attorney may appoint in the county of Onondaga from three to five.
 
CHAPTER 276
S8033-B  
SEWARD
11/11/20  SIGNED
Authorizes the village of Herkimer, county of Herkimer to alienate and convey certain parcels of land used as parkland.
 
CHAPTER 277
S8127 
CARLUCCI
11/11/20  SIGNED
Authorizes Bais Malka HASC LLC to file an application for certain real property tax exemptions for the 2013 and 2014 taxable years.
 
CHAPTER 278
S8344-A 
O'MARA
11/11/20  SIGNED
Authorizes the alienation of certain reforested lands in the town of Italy, county of Yates on the condition that certain other lands are dedicated as reforested land.
 
CHAPTER 279
S8378
JACOBS
11/11/20  SIGNED
Amends §48, General City Law.  Relates to a residency exemption for plumbing inspectors in the city of Tonawanda allowing for the designation or appointment of an inspector or inspectors of plumbing where such inspectors shall be citizens and actual residents of the county wherein the city is situated, or in an abutting or adjacent county.
  
CHAPTER 280
S8489 
KAMINSKY
11/11/20  SIGNED
Relates to authorizing the assessor of the county of Nassau, to accept from the Eglise Baptiste Etolie Du Matin an application for exemption from real property taxes.
 
CHAPTER 281
S8535 
THOMAS
11/11/20  SIGNED
Authorizes the town of Hempstead to transfer and convey certain state land to Levittown school district.
 
CHAPTER 282
A8094-A 
Barrett
11/11/20  signed with Press Release
Establishes the outdoor Rx act; requires the division of veterans' services to review issues relating to veterans' abilities to access state parks, lands and facilities; and provides for the repeal of such provisions upon the expiration thereof.
 
CHAPTER 283
A8156-A 
Byrnes
11/11/20  signed with Press Release
Adds §344-l, Highway Law.  Designates all that portion of the state highway system constituting state route sixty-three in the town of North Dansville, county of Livingston, as the "North Dansville Veterans Memorial Highway".
 
CHAPTER 284
S7897-B 
METZGER
11/11/20  SIGNED with Press Release
Adds §344-l, Highway Law.  Designates a portion of the state highway system in Delaware county as the "Colchester Veterans Memorial Bridge".
 
CHAPTER 285
S7923 
SERINO
11/11/20  SIGNED with Press Release
Adds §344-l, Highway Law.  Designates a portion of the state highway system as the "Wappinger Veterans Memorial Highway".
 
CHAPTER 286
S7880-B 
BRESLIN
11/23/20  SIGNED with Press Release
Prohibits the incineration of aqueous film-forming foam containing perfluoroalkyl and polyfluoroalkyl substances in certain cities.
 
CHAPTER 287
A5370-A 
Solages
11/27/20  signed chap.287
11/27/20  approval memo.15
Adds §4369, Public Health Law.  Requires the department of public health to develop and disseminate information regarding bone marrow donor programs and authorizes physicians, physician assistants and nurse practitioners to provide such information to patients.
 
CHAPTER 288
A5456-A 
Goodell (MS)
11/27/20  signed
Amends §4173, Public Health Law.  Authorizes the city of Jamestown to set the fee for issuance of birth and death certificates.
 
CHAPTER 289
A7821 
Zebrowski
11/27/20  signed chap.289
11/27/20  approval memo.16
Authorizes the commissioner of general services to transfer and convey certain unappropriated state land to Rockland Recovery Homes, Inc.
 
CHAPTER 290
A8300-A 
Zebrowski
11/27/20  signed
Authorizes the town of Clarkstown to offer a certain retirement option to Clarkstown police officers Edward Fairclough, Kyle McKiernan, Corry Doyle, and Sean Weaver.
 
CHAPTER 291
A9154-A 
Jacobson
11/27/20  signed
Amends §202-c, Town Law.  Authorizes the town of Newburgh, Orange county, to establish a road improvement district in the Ridge Hudson Valley development area.
 
CHAPTER 292
A9663 
Ryan
11/27/20  signed
Authorizes William J. Cooley to receive service credit under section 384-d of the retirement and social security law.
 
CHAPTER 293
A9682 
Burke
11/27/20  signed
Authorizes Patrick Humiston to receive certain service credit under section 384-d of the retirement and social security law.
 
CHAPTER 294
A10567-A 
Rules (Jean-Pierre)
11/27/20  signed
Requires that COVID-19 contact tracers be representative of the cultural and linguistic diversity of the communities in which they serve to the greatest extent possible.
 
CHAPTER 295
A10629-A 
Rules (Gunther)
11/27/20  signed chap.295
11/27/20  approval memo.17
Adds §7.48, Mental Hygiene Law.  Establishes the frontline workers trauma informed care advisory council to connect frontline workers impacted by COVID-19 to evidenced-based trauma-informed support resources and learning opportunities.
  
CHAPTER 296
A10793 
Rules (Glick)
11/27/20  signed
Amends §6222, Education Law.  Relates to the issuance of certificate of residence forms to individuals desiring to enroll in community colleges as non-resident students.
 
CHAPTER 297
S1079 
PERSAUD
11/27/20  SIGNED CHAP.297
11/27/20  APPROVAL MEMO.18
Requires the department of labor, in consultation with the education department, the office of temporary and disability assistance, the office of children and family services, and any other entity the department deems appropriate, to produce a report regarding summer youth employment programs funded by state, federal and local appropriations.
 
CHAPTER 298
S3873-A 
MAY
11/27/20  SIGNED
Amends §1950, Education Law.  Authorizes and directs boards of cooperative educational services to establish an agriculture program for students.
 
CHAPTER 299
S6533 
MONTGOMERY (Office of Court Administration #20)
11/27/20  SIGNED
Amends §§305.2 & 344.2, Family Court Act.  Relates to requiring the video recording of interrogations of juveniles in juvenile delinquency proceedings in family court.
 
CHAPTER 300
S7152 
MAYER
11/27/20  SIGNED
Amends §2018-d, Education Law.  Redefines military service to include the United States Merchant Marine Academy.
 
CHAPTER 301
S7565 
ORTT
11/27/20  SIGNED
Adds §344-l, Highway Law.  Designates a portion of the state highway system in the town of Albion, Orleans county, as the "Charles W. Howard Memorial Highway".
 
CHAPTER 302
S8216-A 
SEWARD
11/27/20  SIGNED
Authorizes Christopher R. Sniffen and Cody N. Whittaker to receive certain service credit under section 384-d of the retirement and social security law.
 
CHAPTER 303
S8350-B 
THOMAS
11/27/20  SIGNED
Authorizes the Nassau county assessor to accept an application from NGIP Inc. for a real property tax exemption.
 
CHAPTER 304
S5959-D 
SAVINO
11/30/20  SIGNED with Press Release
Adds §§50-f & 52-c, Civil Rights Law.  Establishes the right of publicity and provides for a private right of action for unlawful dissemination or publication of a sexually explicit depiction of an individual.
 
CHAPTER 305
A3402 
Gunther (MS)
12/02/20  signed
Amends §43.03, Mental Hygiene Law.  Provides that moneys awarded as damages or obtained by judgment or settlement as a result of a cause of action commenced against officers or employees of the office of mental health shall not be considered assets for purposes of determining whether or not there exists an inability to pay for services; provides that such moneys shall not be seized, offset or otherwise attached for the purposes of paying fees for services rendered by the department of mental hygiene.
 
CHAPTER 306
A4129-A 
Cymbrowitz
12/02/20  signed chap.306
12/02/20  approval memo.19
Amends §§43, 45-a & 45-b, Private Housing Finance Law.  Provides for the appointment of the members of the New York state housing finance agency, the housing trust fund corporation and the affordable housing corporation.
 
CHAPTER 307
A4739-C 
Fahy
12/02/20  signed
Amends §37-0203, renumbers §§37-0209, 37-0211 & 37-0213 to be §§37-0211, 37-0213 & 37-0215, adds §37-0209, Environmental Conservation Law.  Relates to the use of perfluoroalkyl and polyfluoroalkyl substances in food packaging.
 
CHAPTER 308
A6986-A 
Solages
12/02/20  signed chap.308
12/02/20  approval memo.20
Adds §2500-l, Public Health Law.  Requires the department of health of the state of New York to conduct a study of the effects of racial and ethnic disparities on breastfeeding rates and prepare and submit a report to the governor and the legislature.
 
CHAPTER 309
A8127 
Dinowitz
12/02/20  signed chap.309
12/02/20  approval memo.21
Amends §1269-b, Public Authorities Law.  Provides that in formulating its capital program plans, the metropolitan transportation authority shall develop criteria to determine how to best prioritize subway stations for accessibility improvements.
  
CHAPTER 310
A8146 
Paulin
12/02/20  signed chap.310
12/02/20  approval memo.22
Adds Article 19 §§1900 & 1901, Public Health Law.  Creates a Crohn's and colitis identification card to allow people suffering from such illnesses to have access to restrooms.
 
CHAPTER 311
A8149-A 
O'Donnell
12/02/20  signed chap.311
12/02/20  approval memo.23
Amends §296, Executive Law.  Requires the disclosure of disabled tenants' rights to reasonable accommodations.
 
CHAPTER 312
A8337-B 
Walker
12/02/20  signed chap.312
12/02/20  approval memo.24
Amends §33.13, Mental Hygiene Law; amends §§2782 & 2786, Public Health Law.  Allows for medical and psychiatric records of deceased inmates to be accessed by the board of correction of the city of New York under certain circumstances.
 
CHAPTER 313
A8767-A 
Jones
12/02/20  signed chap.313
12/02/20  approval memo.25
Establishes the Adirondack road salt reduction task force, pilot plan and test program.
 
CHAPTER 314
A10317 
Peoples-Stokes
12/02/20  signed
Amends §1370-b, Public Health Law.  Relates to a quorum of the advisory council on lead poisoning prevention; sets a quorum as a majority of voting membership of the council.
 
CHAPTER 315
A10416 
Rules (Palmesano)
12/02/20  signed
Amends §1262-h, Tax Law.  Increases the sales and compensating use taxes for the county of Steuben.
 
CHAPTER 316
A10607-A 
Rules (Lupardo)
12/02/20  signed chap.316
12/02/20  approval memo.26
Amends §16, Agriculture & Markets Law.  Establishes a New York food supply working group to provide advice, guidance, and recommendations on New York's food supply and related supply chain logistics in the wake of COVID-19.
 
CHAPTER 317
S3679-A 
HARCKHAM
12/02/20  SIGNED CHAP.317
12/02/20  APPROVAL MEMO.27
Establishes a real property tax exemption task force.
CHAPTER 318
A9538 
Gottfried
12/02/20  signed chap.318
12/02/20  approval memo.28
Amends §364-j, Social Services Law; amends §4408-a, Public Health Law.  Relates to notice of health consumer assistance.
 
CHAPTER 319
A9804  
Hyndman
12/02/20  signed chap.319
12/02/20  approval memo.29
Amends §352, adds §355-d, Education Law.  Codifies state university of New York educational opportunity centers which provide an integrated system of education, vocational training and student support services targeted to higher education access and the development of a quality workforce which supports the economic development of New York's distressed communities.
 
CHAPTER 320
S8046 
SEPULVEDA
12/02/20  SIGNED CHAP.320
12/02/20  APPROVAL MEMO.30
Amends §§2 & 146, Correction Law.  Permits the correctional association to access, visit, inspect, and examine all state correctional facilities without advance notice to the department; during such visits the association shall have the power to interview and converse publicly or confidentially with any correctional employee, any incarcerated individual, and any other person providing services in a state correctional facility, whether or not employed by such facility.

CHAPTER 321
A1436-C 
Epstein
12/15/20  signed chap.321
12/15/20  approval memo.31
Amends §17, Social Services Law.  Relates to reporting of youth placed in foster care settings and recruitment of foster parents; requires information including the total number of youth placed in foster care, the reasons why such youth were placed and the efforts the state has taken to recruit and retain foster parents.
 
CHAPTER 322
A2176-A 
Solages
12/15/20  signed with Press Release
Adds §28, Civil Rights Law; adds §4-a, amends §212, Judiciary Law.  Exempts certain interested parties or people from civil arrest while going to, remaining at, or returning from the place of such court proceeding.
 
CHAPTER 323
A5630-A 
Weinstein
12/15/20  signed chap.323
12/15/20  approval memo.32
Repealed §5-1501 sub 2 ¶(n), §5-1514, amends General Obligations Law, generally.  Reforms the statutory short form and other powers of attorney for purposes of financial and estate planning.
 
CHAPTER 324
A6070-A 
Seawright
12/15/20  signed chap.324
12/15/20  approval memo.33
Directs the New York state department of financial services and the New York state department of state's consumer protection division to conduct a study on consumer awareness and financial education in New York state and to make recommendations for a consumer awareness and financial education program.
 
CHAPTER 325
A7646-A 
Bronson
12/15/20  signed chap.325
12/15/20  approval memo.34
Amends §207-a, General Municipal Law.  Relates to ensuring paid employees of a county airport or county aviation department which perform fire response or fire rescue duties are eligible for equal benefits as other paid firefighters.
 
CHAPTER 326
A9530 
Gottfried
12/15/20  signed chap.326
12/15/20  approval memo.35
Amends §220, Public Health Law.  Relates to increasing membership on the public health and health planning council and directing the appointment of members representing particular areas of concern.
 
CHAPTER 327
A9913 
Gunther
12/15/20  signed
Amends §95-i, State Finance Law.  Relates to the New York state ALS research and education fund; qualifies that the commissioner of health shall expend moneys from such fund to the ALS associations.
 
CHAPTER 328
A10034 
Gottfried
12/15/20  signed
Amends §2999-dd, Public Health Law.  Requires parity in the standards of dental telehealth services.
 
CHAPTER 329
A10513 
Rules (Hevesi)
12/15/20  signed chap.329
12/15/20  approval memo.36
Amends §409-a, Social Services Law.  Requires the office of children and family services to collect data on child welfare preventive services by local social services district and compile an annual report to be submitted to the governor and legislature.
 
CHAPTER 330
A10514 
Rules (Walczyk)
12/15/20  signed
Amends §2104, Uniform City Court Act; amends §221-i, Judiciary Law.  Relates to Watertown city court judges; replaces one full-time judgeship with a part-time judgeship.
 
CHAPTER 331
A10566-A 
Rules (Hevesi)
12/15/20  signed chap.331
12/15/20  approval memo.37
Amends §17, Social Services Law.  Requires the commissioner to collect information regarding the sheltered and unsheltered homeless population during a state disaster emergency and publish a report containing such information on the department's website.
 
CHAPTER 332
A10803-A 
Rules (Englebright)
12/15/20  signed chap.332 with Press Releases
12/15/20  approval memo.38
Amends §§71-2702, 71-2712, 71-2713 & 71-2714, adds Article 27 Title 31 §27-3101, Environmental Conservation Law; amends §190.65, Penal Law.  Relates to the disposal of construction and demolition waste; provides penalties for the unlawful disposal and dealing in construction and demolition wastes; requires waste tracking documents for the disposal of construction and demolition waste; creates the crime of scheme to defraud by disposal of solid waste.
 
CHAPTER 333
S1714 
BROOKS
12/15/20  SIGNED CHAP.333
12/15/20  APPROVAL MEMO.39
Amends §382, Executive Law.  Relates to violations of the uniform fire prevention and building code.
 
CHAPTER 334
S2861 
PARKER
12/15/20  SIGNED CHAP.334
12/15/20  APPROVAL MEMO.40
Amends §92-f, Public Service Law.  Requires that prepaid cellular telephone cards have the expiration date of the minutes purchased printed on the card in conspicuous print.
 
CHAPTER 335
S3688-A 
LAVALLE
12/15/20  SIGNED CHAP.335
12/15/20  APPROVAL MEMO.41
Amends §78-a, Navigation Law; adds §2336-b, Insurance Law.  Requires liability insurance rate reductions upon completion of a boating safety course or an advanced boating safety course.
 
CHAPTER 336
S4284-A 
COMRIE
12/15/20  SIGNED CHAP.336
12/15/20  APPROVAL MEMO.42
Amends §1510, Not-for-Profit Corporation Law.  Requires cemetery corporations to post and provide customers with the New York state cemetery disclosure form.
  
CHAPTER 337
S4408 
GOUNARDES
12/15/20  SIGNED CHAP.337
12/15/20  APPROVAL MEMO.43
Adds §280-d, Real Property Law.  Requires an authorized lender which seeks to foreclose upon a reverse mortgage issued under the federal home equity conversion mortgage program to provide notice thereof to the department of financial services and to the mortgagor; directs such department to provide notice to the mortgagor of legal service organizations which may assist them with the default or foreclosure; prohibits authorized lenders from making advance payment of debts upon the mortgaged real property.
 
CHAPTER 338
S4429 
PARKER
12/15/20  SIGNED
Amends §100, Economic Development Law.  Requires the commissioner of economic development to publicize certain information related to programs for small business enterprises and minority and women-owned business enterprises.
 
CHAPTER 339
S7350 
KAPLAN
12/15/20  SIGNED CHAP.339
12/15/20  APPROVAL MEMO.44
Adds §170-d, Executive Law.  Directs empire state development to publish and maintain a list of available programs to assist small businesses.
 
CHAPTER 340
S7364 
THOMAS
12/15/20  SIGNED
Amends §6, Chapter 557 of 2001.  Relates to removing certain provisions relating to pre-need funeral services.
 
CHAPTER 341
S7664 
BRESLIN
12/15/20  SIGNED CHAP.341
12/15/20  APPROVAL MEMO.45
Amends §139-f, State Finance Law; amends §106-b, General Municipal Law.  Relates to payment in construction contracts; specifies the meaning of "substantial completion" for the purposes of requisition payments in construction contracts.
 
CHAPTER 342
S8247-A 
KAMINSKY
12/15/20  SIGNED CHAP.342
12/15/20  APPROVAL MEMO.46
Amends §§95 & 95-a, Social Services Law.  Authorizes the use of supplemental nutrition assistance program benefits to purchase online groceries in accordance with federal laws and regulations and relates to the state supplemental nutrition assistance program outreach program.
 
CHAPTER 343
S8298-B 
BIAGGI
12/15/20  SIGNED CHAP.343
12/15/20  APPROVAL MEMO.47
Adds §146, Public Buildings Law; amends §16, Agriculture & Markets Law.  Prohibits the state of New York from selling or displaying symbols of hate or any similar image, or tangible personal property, inscribed with such an image unless the image appears in a book, digital medium, museum or serves an educational or historical purpose; defines term "symbol of hate" to be symbols of white supremacist and neo-Nazi ideology or the Battle Flag of the Confederacy.
 
CHAPTER 344
S8782 
BRESLIN
12/15/20  SIGNED CHAP.344
12/15/20  APPROVAL MEMO.48
Amends §8-600, Election Law.  Requires municipalities with the highest population in each county to have at least one polling place designated for early voting.
 
CHAPTER 345
S8791 
BROOKS
12/15/20  SIGNED CHAP.345
12/15/20  APPROVAL MEMO.49
Amends §§365 & 353, Executive Law.  Relates to costs associated with the establishment of New York state veterans' cemeteries.
 
CHAPTER 346
S8834 
MONTGOMERY
12/15/20  SIGNED CHAP.346
12/15/20  APPROVAL MEMO.50
Amends §§1055 & 1091, Family Court Act.  Authorizes former foster care youth who have been discharged from foster care to return to foster care placement during the COVID-19 state of emergency without requiring such children to file a motion authorizing their return to foster care placement and places a temporary moratorium on aging out of foster care during a state of emergency.
 
CHAPTER 347
A9763-A 
Hyndman
12/15/20  signed chap.347
12/15/20  approval memo.51
Adds §2353, Insurance Law.  Authorizes an association representing motor vehicles engaged in the business of carrying or transporting passengers for-hire, having a seating capacity of not less than eight passengers, to create and implement a comprehensive educational program designed to advance for-hire motor vehicle safety and provide such training; allows for a reduction in rates of certain commercial risk insurance premiums for motor vehicles upon completion of such course; authorizes the superintendent of financial services to promulgate any necessary rules and regulations; makes related provisions.
  
CHAPTER 348
A2770-C 
Bichotte
12/22/20  signed chap.348 with Press Release
12/22/20  approval memo.52
Adds §2509-b, amends §2803-j, Public Health Law.  Enacts the Jonah Bichotte Cowan Law; relates to pre-term labor care and directs the commissioner of health to require hospitals to provide pre-term labor patients with information regarding the potential health effects of pre-term labor and pre-term delivery on an expectant mother and on her fetus.
 
CHAPTER 349
A6787-D 
Wallace
12/22/20  signed chap.349 with Press Release
12/22/20  approval memo.53
Adds §2-e, Education Law.  Directs the commissioner of education to conduct a study on the use of biometric identifying technology; prohibits the use of biometric identifying technology in schools until July 1, 2022 or until the commissioner authorizes such purchase or utilization, whichever occurs later.
 
CHAPTER 350
S8806 
GIANARIS
12/22/20  SIGNED CHAP.350 with Press Release
12/22/20  APPROVAL MEMO.54
Adds Article 5 Title 9 §§5-900 - 5-906, §5-308, amends §9-209, Election Law.  Establishes an electronic personal voter registration process integrated within designated agency applications; requires the state board of elections to promulgate necessary rules and regulations; makes related provisions.

CHAPTER 351
A3275-B 
Epstein
12/23/20  signed chap.351
12/23/20  approval memo.55
Directs the department of financial services to study, evaluate and make recommendations concerning lending practices by financial institutions to landlords acquiring property that includes small business and/or rent-regulated tenants; requires a report on the department's findings and recommendations for legislative action within eighteen months.
 
CHAPTER 352
A4398-A 
Abinanti
12/23/20  signed chap.352
12/23/20  approval memo.56
Adds Article 27 Title 30 §§27-3001 - 27-3005, Environmental Conservation Law.  Requires supermarkets to make excess food available to qualifying entities.
 
CHAPTER 353
A5240-A 
O'Donnell
12/23/20  signed chap.353
Adds §79-p, Civil Rights Law; adds §409-m, amends §§355, 6206 & 6306, Education Law.  Relates to making all single-occupancy bathrooms gender neutral in school districts, charter schools, SUNY, CUNY, community colleges, restaurants, bars, mercantile establishments, factories and state owned or operated buildings.
 
CHAPTER 354
A6370 
Williams
12/23/20  signed chap.354
12/23/20  approval memo.57
Amends §1305, Real Property Actions and Proceedings Law.  Expands the definition of "tenant" for the purposes of required notice during a mortgage foreclosure action.
 
CHAPTER 355
A6710-A 
Rozic (MS)
12/23/20  signed chap.355
Adds §72-c, Correction Law.  Requires the department of corrections and community supervision to place incarcerated parents at correctional institutions and facilities closest to their children's home.
 
CHAPTER 356
A6987-A 
Solages
12/23/20  signed chap.356
12/23/20  approval memo.58
Adds §2500-l, Public Health Law.  Requires the department of health of the state of New York to conduct a study of the effects of racial and ethnic disparities on infant mortality and prepare and submit a report to the governor and the legislature.
 
CHAPTER 357
A8091-A 
Magnarelli
12/23/20  signed chap.357
12/23/20  approval memo.59
Amends §485-a, Real Property Tax Law.  Relates to the residential-commercial urban exemption program; requires the owner to submit an annual certification to the assessor attesting that the property complies with the requirements of this section.
 
CHAPTER 358
A8936 
Thiele
12/23/20  signed chap.358
Amends §§1020-s & 1020-f, Public Authorities Law.  Relates to comprehensive and regular management and operations audits.
 
CHAPTER 359
A9089 
Paulin
12/23/20  signed chap.359
12/23/20  approval memo.60
Amends §1506, adds §1506-d, Not-for-Profit Corporation Law.  Requires consent prior to the merger of cemetery corporations by the cemetery board.
 
CHAPTER 360
A9738 
Hunter
12/23/20  signed chap.360
Amends §1202-a, Tax Law.  Imposes an additional two percent occupancy tax in the county of Onondaga, raising the overall rate of such tax from five percent to seven percent.
 
CHAPTER 361
A9816 
Lifton
12/23/20  signed chap.361
Adds §1202-gg, Tax Law.  Imposes an occupancy tax in the city of Cortland to be used for tourism development and promotion.
 
CHAPTER 362
A10016 
Salka
12/23/20  signed chap.362
Amends §1202-j, Tax Law.  Increases the authorization for the imposition of hotel/motel taxes in Otsego County from four to six percent.
 
CHAPTER 363
A10193 
Abinanti
12/23/20  signed chap.363
12/23/20  approval memo.61
Provides that certain schools shall experience no financial harm for reduced enrollment or inability to operate for the full 180 session days due to the outbreak of coronavirus disease 2019 (COVID-19).
 
CHAPTER 364
A10415 
Rules (Lifton)
12/23/20  signed chap.364
Adds §1202-gg, Tax Law.  Authorizes the city of Ithaca to establish hotel and motel taxes of up to five percent.
 
CHAPTER 365
A10463-A 
Rules (Gottfried)
12/23/20  signed chap.365
12/23/20  approval memo.62
Amends §206, Public Health Law.  Relates to the review of policies and practices pertaining to infectious disease outbreaks in correctional facilities, including the treatment and prevention of the disease among inmates and staff.
 
CHAPTER 366
S4081 
SKOUFIS
12/23/20  SIGNED CHAP.366
12/23/20  APPROVAL MEMO.63
Amends §6605, Insurance Law.  Grants authority to assessment corporations to write specified kinds of standalone liability insurance.
 
CHAPTER 367
S4661 
KAMINSKY
12/23/20  SIGNED CHAP.367
12/23/20  APPROVAL MEMO.64
Amends §§51, 53, 53-a, 54, 54-a & 55, Alcoholic Beverage Control Law.  Requires certain licenses to brew or sell beer to include the certificate of authority number.
 
CHAPTER 368
S4717-A 
METZGER
12/23/20  SIGNED CHAP.368
Adds §1202-ff, Tax Law.  Allows for the establishment of an occupancy tax in the city of Port Jervis of up to three percent.
 
CHAPTER 369
S5470-B 
THOMAS
12/23/20  SIGNED CHAP.369
12/23/20  APPROVAL MEMO.65
Adds Article 8 §§801 - 812, Financial Services Law.  Requires certain providers that extend specific terms of commercial financing to a recipient to disclose certain information about the offer to the recipient, including information concerning the financing amount, finance charges, the annual percentage rate, the total repayment amount, the term, payment amounts, other potential fees, any prepayment costs and a description of any collateral requirements.
 
CHAPTER 370
S6829-B 
KAMINSKY
12/23/20  SIGNED CHAP.370 with Press Release
12/23/20  APPROVAL MEMO.66
Adds §37-0119, Environmental Conservation Law.  Prohibits the use of trichloroethylene as a vapor degreaser, an intermediate chemical to produce other chemicals, a refrigerant, or an extraction solvent or in any other manufacturing or industrial cleaning process or use beginning December 1, 2021.
 
CHAPTER 371
S7302-A 
SKOUFIS
12/23/20  SIGNED CHAP.371
Adds §1202-gg, Tax Law.  Authorizes the town of Newburgh, in the county of Orange, to impose a hotel and motel tax.
 
CHAPTER 372
S7741 
HARCKHAM
12/23/20  SIGNED CHAP.372
Adds §1202-gg, Tax Law.  Authorizes the town of Mount Pleasant to adopt a local law to impose a 3 percent hotel/motel occupancy tax for hotels not located in a village.
 
CHAPTER 373
S8064 
METZGER
12/23/20  SIGNED CHAP.373
Adds §1202-gg, Tax Law.  Relates to authorizing the town of Wallkill to adopt a hotel or motel tax of up to 5%.
 
CHAPTER 374
S8437 
LIU
12/23/20  SIGNED CHAP.374
12/23/20  APPROVAL MEMO.67
Adds §3457, Insurance Law.  Provides that every authorized insurer that issues or issues for delivery in this state a policy of commercial risk insurance insuring against losses or liabilities arising out of the ownership, operation, or use of a motor vehicle, shall establish a group fleet policy insuring against the losses or liabilities arising out of the ownership of motor vehicles engaged in the business of carrying or transporting passengers for-hire, having a seating capacity of not less than eight passengers.
 
CHAPTER 375
S8828 
RAMOS
12/23/20  SIGNED CHAP.375
12/23/20  APPROVAL MEMO.68
Adds §44, Labor Law.  Establishes a registry of workplace fatalities to record information pertaining to all incidents under which an employee suffers a fatal injury; requires the filing of 72-hour and 90-day reports pertaining to such workplace fatalities and requires the department of labor to publish such reports on the department's website.
 
CHAPTER 376
S8831 
KAMINSKY
12/23/20  SIGNED CHAP.376
Adds §9, Judiciary Law.  Requires judges who recuse themselves to provide the reason for the recusal; provides an exception when the reason for the recusal will result in embarrassment or is of a personal nature.
 
CHAPTER 377
A10500-C 
Rules (Gottfried)
12/23/20  signed chap.377
12/23/20  approval memo.69
Adds Article 21 Title 8 §§2180 - 2182, Public Health Law.  Provides for the confidentiality of contact tracing information from the identification of individuals who have come in contact with an individual with a confirmed or probable diagnosis of novel coronavirus, COVID-19.
 
CHAPTER 378
S6502-A 
SERRANO
12/23/20  SIGNED CHAP.378
12/23/20  APPROVAL MEMO.70
Amends §33-1301, Environmental Conservation Law.  Prohibits the use of glyphosate on state property.
 
CHAPTER 379
S8714 
FELDER
12/28/20  SIGNED
Authorizes Rickly Dear, the widow of Noach Dear, to file a new service retirement application and option election form with the New York state and local employees' retirement system on behalf of her deceased husband.
 
CHAPTER 380
S8753 
PERSAUD
12/28/20  SIGNED
Authorizes Jolie Louise Baynes, the daughter of Johnny Baynes, to file a new service retirement application and option election form with the New York state and local employees' retirement system on behalf of her deceased father.

CHAPTER 381
S9114 
KAVANAGH
12/28/20 SIGNED w/ Press Release
Establishes the COVID-19 Emergency Eviction and Foreclosure Prevention Act; relates to eviction proceedings (Part A); relates to foreclosure proceedings (Subpart A); relates to tax sales (Subpart B); establishes hardship declarations for owners of residential real property (Subpart C); authorizes every governing body of an assessing unit and local assessor to extend to the 2021 assessment roll, the renewal of the exemptions received on the 2020 assessment roll (Subpart D) (Part B).


CHAPTER 382
A7463-B 
Hunter
12/31/20 signed
12/31/20 approval memo.71
Amends §§226, 227, 510, 514 & 1802, Vehicle & Traffic Law.  Limits the grounds for the suspension of a driver's license; provides for additional notification when a person is required to make an appearance; requires income based payment plans to be available for fines, fees and mandatory surcharges incurred as a result of a violation of the vehicle and traffic law and makes conforming changes.
 
CHAPTER 383
A7820-A 
Fall
12/31/20 signed
12/31/20 approval memo.72
Adds §21-324, NYC Administrative Code.  Requires new homeless shelters to conduct a public hearing in the community where the proposed shelter is to be located before being sited.
 
CHAPTER 384
S7846 
HARCKHAM
12/31/20 SIGNED
12/31/20 APPROVAL MEMO.73
Adds §§220-i & 231-a, Labor Law; amends §70, Public Service Law.  Relates to establishing requirements for the transfer, sale, lease and any decommissioning activities of the Indian Point Nuclear Power Plant; requires employees be paid not less than the prevailing wage in the locality where the Indian Point Nuclear Power Plant is located.
 
CHAPTER 385
S8075 
HARCKHAM
12/31/20 SIGNED CHAP.385
12/31/20 APPROVAL MEMO.74
Amends §102, adds §563, Real Property Tax Law.  Includes spent fuel that is pending further or final disposal from a nuclear power station following the permanent cessation of power of operations of such station within the definition of real property.
 
CHAPTER 386
S8204 
HARCKHAM
12/31/20 SIGNED
12/31/20 APPROVAL MEMO.75
Amends §485, Real Property Tax Law.  Includes facilities which formerly generated nuclear power to the definition of nuclear powered electric generating facility.
 
CHAPTER 387
S6266-D 
BIAGGI
12/31/20 SIGNED
12/31/20 APPROVAL MEMO.76
Amends Labor Law, generally.  Relates to minimum wage rates for covered airport workers.


CHAPTER 388 
S6492-B  
Rivera 
01/30/21  SIGNED  
01/30/21  APPROVAL MEMO.77 
Adds §§279-a & 279-b, Public Health Law.  Establishes a drug assistance demonstration program and authorizes emergency prescriptions. 
 
CHAPTER 389 
S8138-B  
Martinez 
01/30/21  SIGNED  
Adds Article 19-A §1910, Real Property Tax Law.  Relates to deferring certain property taxes during a declared state disaster emergency and providing for installment payments thereafter to be determined by the local legislative body. 

Your intent is our purpose.
​

​One call. That's all.

Hours:

Monday - Friday: 9AM to 5PM

Phone:

212-962-2826

E-mail:

[email protected]

  • Home
  • About
    • Our History
    • NY Library of Legislative Intent
    • Our Services
    • Our Memberships
    • Our Legislative Annuals
  • CHAPTER LAWS
    • 2025
    • 2024
    • 2023
    • 2022
    • 2021
    • 2020
    • 2019
    • 2018
    • 2017
    • 2016
    • 2015
  • Contact Us