•  Summary 
  •  
  •  Actions 
  •  
  •  Committee Votes 
  •  
  •  Floor Votes 
  •  
  •  Memo 
  •  
  •  Text 
  •  
  •  LFIN 
  •  
  •  Chamber Video/Transcript 

A09877 Summary:

BILL NOA09877
 
SAME ASNo Same As
 
SPONSORTannousis
 
COSPNSR
 
MLTSPNSR
 
Rpld Art 44-C, amd 1630, V & T L; rpld 553 sub 9 (s), sub 12-a, 553-j & 553-k, amd 566-a & 1263, add 1265-c, Pub Auth L; rpld 87 sub 2 (p), Pub Off L; rpld Part ZZZ Subpart A 9 - 11, Chap 59 of 2019; rpld 606 sub (jjj), Tax L
 
Repeals congestion pricing (Part A); increases the membership of the metropolitan transportation authority from sixteen to seventeen members; provides for the appointment for one member from each of New York City's boroughs on the written recommendation of the mayor of New York City (Part B); directs the metropolitan transportation authority to contract with a certified public accounting firm for the provision of an independent, comprehensive, forensic audit of the authority (Part C).
Go to top    

A09877 Actions:

BILL NOA09877
 
04/24/2024referred to corporations, authorities and commissions
Go to top

A09877 Memo:

NEW YORK STATE ASSEMBLY
MEMORANDUM IN SUPPORT OF LEGISLATION
submitted in accordance with Assembly Rule III, Sec 1(f)
 
BILL NUMBER: A9877
 
SPONSOR: Tannousis
  TITLE OF BILL: An act to amend the vehicle and traffic law and the public authorities law, in relation to congestion pricing in New York city, and repealing certain provisions of the vehicle and traffic law, the public authori- ties law, the public officers law, the tax law, and subpart A of part ZZZ of chapter 59 of the laws of 2019, amending the vehicle and traffic law and the public authorities law relating to establishing a central business district tolling program in the city of New York and amending the public officers law relating to confidentiality of certain public records, relating thereto (Part A); to amend the public authorities law, in relation to the membership of the metropolitan transportation author- ity (Part B); and to amend the public authorities law, in relation to commissioning an independent forensic audit of the metropolitan trans- portation authority; and providing for the repeal of such provisions upon the expiration thereof (Part C)   PURPOSE OR GENERAL IDEA OF BILL: Relates to repealing congestion pricing (Part A); commissioning an inde- pendent audit of the metropolitan transportation authority (Part B); and conducting an environmental impact study (Part C))   SUMMARY OF PROVISIONS: Part A Section I: Article 44-C of the vehicle and traffic law is REPEALED. Section III: Subdivision 4 of section 1630 of the vehicle and traffic law, as amended by section 2 of subpart A of part ZZZ of chapter 59 of the laws of 2019, is amended: Charging of tolls, taxes, fees, licenses or permits for the use of the highway or any of its parts (or entry into or remaining within the central business district estab- lished by article forty-four-C of this chapter), where the imposition is authorized by law. Section III: Paragraph (s) of subdivision 9 of section 553 of the public authorities law is REPEALED. Section IV. Subdivision 12-a of section 553 of the public authorities law is REPEALED. Section V: Section 553-j of the public authorities law is REPEALED. Section VI: Paragraph (p) of subdivision officers law is REPEALED. Section VII: Section 553-k of the Public authorities law is REPEALED. Section VIII: Sections 9, 10, and 11 of subpart A of part ZZZ of chapter 59 of the laws of 2019, amendingvehicle and traffic law and the public authorities law relating the to establishing a central business district tolling program in the city of New York and amending the public officers law relating to confidentiality of certain public records, are REPEALED. section IX: Section 566_a of the public authorities law as amended by alection 12law, of subpart A of part ZZZ of chapter 59 of the laws of 2019, is nded to read as follows: § 566-a. Tax contract by the state is in all respects for the benefit of the people of the state of New York, for the improvement of their health, welfare and prosperity, and for the promotion of their traffic, and are public purposes which consist of vehicular bridges, vehicular tunnels and approaches thereto (and the central business district tolling program) , the project is an essential part of the public highway system and the authority will be performing an essential governmental function , and the state of New York covenants with the purchasers and with all subsequent holders and transferees of bonds issued after January first, nineteen hundred thirty-nine by the authority pursuant to this title, in consideration of the acceptance of any payment for the bonds that the bonds of the authority issued after January first, nine- teen hundred thirty-nine pursuant to this title and the income, all moneys, funds, tolls and other revenues pledged to pay or secure the payment of such bonds, shall at all times be free from taxation except for estate taxes and taxes on transfers by or in contem- plation of death. Nothing herein shall be construed to repeal or super- sede any tax exemptions granted by general or other laws. Section X: Subsection (jjj) of section 606 of the tax law, as added by section 1 of subpart F of part ZZZ of chapter 59 of the laws of 2019, is REPEALED. Section XI: provides effective date Part B Section I: Amends the public authorities law to have five of the seven- teen voting members, one member from each of New York City's five boroughs, on the metropolitan transportation authority Thirty days after the effective date, those members formerly appointed by the Mayor of New have their terms expire, provided, they may York, shalldischarge duties Ofoffice until their positions are filled. The terms of three new members shallterminate June 30, 2022 and of two new members shall termi- nate June 30, 2025. the amendments provided in Section 1 Section II: Reiterates Section III: provides the effective date Part C Section I. Part A repeals article 44c of the vehicle and traffic law; amends subdivision 4 of the vehicle and traffic law; repeals paragraph S of subdivision 9 of section 553 of the public authorties law; repeals subdivision 12-a of section 553 of the public authories law; repeals section 553-j of the public authorities law; repeals paragraph p of subdivision 2 of section 87 of the public authories law, repeals section 553-k of the public authorities law; repeals section 9, 10 and 11 of subpart A of part ZZZ of chap 59 of the laws of 2019; Amends section 566-a of the public authorities law; and and repeals subsection (jjj) of section 606 of the tax law. Part B amends the public authorities law by adding a new section 1265c to establish an independent forensic audit of the Metropolitan Transportation Authority. Section 3 of part B is the effective date.   JUSTIFICATION: Congestion pricing increases the cost to drivers and commuters from areas outside Manhattan and New York, adding additional costs to the already skyrocketing cost of living in our state. Allowing the Metropol- itan Transportation Authority (MTA) Board and the Mayor of New York city one extra appointment to the MTA Board requires that the mayor's five appointments be comprised of residents of each of New York City's five boroughs. The increase in traffic will disproportionality affect outer boroughs, causing increased pollution in Staten Island and the Bronx. The MTA should not put the burden of their mismanagement onto the driv- ers of New Yok. It is imperative that an independent audit of the MTA be conducted to provide transparency regarding independent audit of the the finances of the MTA.   PRIOR LEGISLATIVE HISTORY: New Bill   FISCAL IMPLICATIONS FOR STATE AND LOCAL GOVERNMENTS: To Be Determined   EFFECTIVE DATE: Immediately
Go to top

A09877 Text:



 
                STATE OF NEW YORK
        ________________________________________________________________________
 
                                          9877
 
                   IN ASSEMBLY
 
                                     April 24, 2024
                                       ___________
 
        Introduced  by  M.  of  A.  TANNOUSIS  --  read once and referred to the
          Committee on Corporations, Authorities and Commissions
 
        AN ACT to amend the vehicle and traffic law and the  public  authorities
          law, in relation to congestion pricing in New York city, and repealing
          certain provisions of the vehicle and traffic law, the public authori-
          ties  law, the public officers law, the tax law, and subpart A of part
          ZZZ of chapter 59 of the laws of 2019, amending the vehicle and  traf-
          fic  law  and  the  public  authorities law relating to establishing a
          central business district tolling program in the city of New York  and
          amending  the  public  officers  law  relating  to  confidentiality of
          certain public records, relating thereto (Part A); to amend the public
          authorities law, in relation to the  membership  of  the  metropolitan
          transportation authority (Part B); and to amend the public authorities
          law, in relation to commissioning an independent forensic audit of the
          metropolitan transportation authority; and providing for the repeal of
          such provisions upon the expiration thereof (Part C)
 
          The  People of the State of New York, represented in Senate and Assem-
        bly, do enact as follows:
 
     1    Section 1. This act enacts into law components of legislation relating
     2  to the metropolitan transportation authority. Each component  is  wholly
     3  contained  within  a Part identified as Parts A through C. The effective
     4  date for each particular provision contained within  such  Part  as  set
     5  forth  in  the  last  section of such Part. Any provision in any section
     6  contained within a Part, including the effective date of the Part, which
     7  makes a reference to a section "of this act", when  used  in  connection
     8  with that particular component, shall be deemed to mean and refer to the
     9  corresponding  section  of the Part in which it is found. Section two of
    10  this act sets forth the general effective date of this act.
 
    11                                   PART A
 
    12    Section 1. Article 44-C of the vehicle and traffic law is REPEALED.

         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD15182-02-4

        A. 9877                             2
 
     1    § 2. Subdivision 4 of section 1630 of the vehicle and traffic law,  as
     2  amended  by section 2 of subpart A of part ZZZ of chapter 59 of the laws
     3  of 2019, is amended to read as follows:
     4    4.  Charging of tolls, taxes, fees, licenses or permits for the use of
     5  the highway or any of its parts [or entry into or remaining  within  the
     6  central  business  district  established by article forty-four-C of this
     7  chapter], where the imposition thereof is authorized by law.
     8    § 3. Paragraph (s) of subdivision 9  of  section  553  of  the  public
     9  authorities law is REPEALED.
    10    §  4. Subdivision 12-a of section 553 of the public authorities law is
    11  REPEALED.
    12    § 5. Section 553-j of the public authorities law is REPEALED.
    13    § 6. Paragraph (p) of subdivision 2 of section 87 of the public  offi-
    14  cers  law, as added by section 7 of subpart A  of part ZZZ of chapter 59
    15  of the laws of 2019, is REPEALED.
    16    § 7. Section 553-k of the public authorities law is REPEALED.
    17    § 8. Sections 9, 10, and 11 of subpart A of part ZZZ of chapter 59  of
    18  the  laws  of  2019, amending the vehicle and traffic law and the public
    19  authorities law relating to establishing  a  central  business  district
    20  tolling program in the city of New York and amending the public officers
    21  law relating to confidentiality of certain public records, are REPEALED.
    22    §  9.  Section  566-a  of  the  public  authorities law, as amended by
    23  section 12 of subpart A of part ZZZ of chapter 59 of the laws  of  2019,
    24  is amended to read as follows:
    25    §  566-a. Tax contract by the state. 1. It is hereby found, determined
    26  and declared that the authority and the carrying out  of  its  corporate
    27  purposes  is  in all respects for the benefit of the people of the state
    28  of New York, for the improvement of their health, welfare  and  prosper-
    29  ity, and, in the case of some of the said purposes, for the promotion of
    30  their  traffic,  and  that said purposes are public purposes and, in the
    31  case of those purposes which consist  of  vehicular  bridges,  vehicular
    32  tunnels  and approaches thereto [and the central business district toll-
    33  ing program], the project is an essential part  of  the  public  highway
    34  system  and  the  authority will be performing an essential governmental
    35  function in the exercise of the powers conferred by this title, and  the
    36  state  of New York covenants with the purchasers and with all subsequent
    37  holders and transferees of bonds issued after  January  first,  nineteen
    38  hundred  thirty-nine by the authority pursuant to this title, in consid-
    39  eration of the acceptance of any payment for the bonds that the bonds of
    40  the authority issued after January first, nineteen  hundred  thirty-nine
    41  pursuant  to this title and the income therefrom, and all moneys, funds,
    42  tolls and other revenues pledged to pay or secure the  payment  of  such
    43  bonds,  shall at all times be free from taxation except for estate taxes
    44  and taxes on transfers by or in contemplation of death.
    45    2. Nothing herein shall be construed to repeal or  supersede  any  tax
    46  exemptions heretofore or hereafter granted by general or other laws.
    47    §  10.  Subsection  (jjj)  of  section 606 of the tax law, as added by
    48  section 1 of subpart F of part ZZZ of chapter 59 of the laws of 2019, is
    49  REPEALED.
    50    § 11. This act shall take effect immediately.
 
    51                                   PART B
 
    52    Section 1. Subparagraph 1 of paragraph (a) of subdivision 1 of section
    53  1263 of the public authorities law, as amended by section 1 of part E of
    54  chapter 39 of the laws of 2019, is amended to read as follows:

        A. 9877                             3
 
     1    (1) There is hereby created the "metropolitan transportation  authori-
     2  ty."  The authority shall be a body corporate and politic constituting a
     3  public  benefit corporation. The authority shall consist of a [chairman]
     4  chairperson, [sixteen] seventeen other voting members, and two  non-vot-
     5  ing  and four alternate non-voting members, as described in subparagraph
     6  two of this paragraph appointed by the governor by and with  the  advice
     7  and  consent of the senate. Any member appointed to a term commencing on
     8  or after June thirtieth, two thousand nine shall have experience in  one
     9  or  more  of the following areas: transportation, public administration,
    10  business management, finance, accounting, law,  engineering,  land  use,
    11  urban and regional planning, management of large capital projects, labor
    12  relations,  or have experience in some other area of activity central to
    13  the mission of the authority. Four of  the  [sixteen]  seventeen  voting
    14  members,  one  member  from  each  of  New York city's five boroughs, as
    15  defined in section 2-202 of the administrative code of the city  of  New
    16  York,  other  than  the [chairman] chairperson shall be appointed on the
    17  written recommendation of the mayor of the city of New York; and each of
    18  seven other voting members other than the [chairman]  chairperson  shall
    19  be  appointed  after  selection from a written list of three recommenda-
    20  tions from the chief executive  officer  of  the  county  in  which  the
    21  particular  member  is  required to reside pursuant to the provisions of
    22  this subdivision. Of the members  appointed  on  recommendation  of  the
    23  chief  executive  officer  of a county, one such member shall be, at the
    24  time of appointment, a resident of the county of Nassau, one a  resident
    25  of  the  county of Suffolk, one a resident of the county of Westchester,
    26  one a resident of the county of Dutchess, one a resident of  the  county
    27  of  Orange, one a resident of the county of Putnam and one a resident of
    28  the county of Rockland, provided that the term of any member  who  is  a
    29  resident  of  a county that has withdrawn from the metropolitan commuter
    30  transportation   district   pursuant   to   section    twelve    hundred
    31  seventy-nine-b  of this title shall terminate upon the effective date of
    32  such county's withdrawal from such district. Of the five voting members,
    33  other than the [chairman] chairperson, appointed by the governor without
    34  recommendation from any other person, three shall be,  at  the  time  of
    35  appointment,  residents of the city of New York and two shall be, at the
    36  time of appointment, residents of such city or of any of  the  aforemen-
    37  tioned  counties  in  the metropolitan commuter transportation district.
    38  Provided however, notwithstanding the foregoing  residency  requirement,
    39  one  of the five voting members appointed by the governor without recom-
    40  mendation from any other person, other than the [chairman]  chairperson,
    41  may  be  the  director of the New York state division of the budget, and
    42  provided further that, in the event  of  such  appointment,  the  budget
    43  director's  membership  in the authority shall be deemed ex-officio. The
    44  [chairman] chairperson and each of the members shall be appointed for  a
    45  term  of  six  years,  provided however, that the [chairman] chairperson
    46  first appointed shall serve for a term ending June  thirtieth,  nineteen
    47  hundred  eighty-one,  provided that thirty days after the effective date
    48  of the chapter of the laws of  two  thousand  nine  which  amended  this
    49  subparagraph,  the  term  of  the  [chairman]  chairperson shall expire;
    50  provided, further, that such  [chairman]  chairperson  may  continue  to
    51  discharge  the duties of [his or her] their office until the position of
    52  [chairman] chairperson is filled by appointment by the governor upon the
    53  advice and consent of the senate and the term  of  such  new  [chairman]
    54  chairperson  shall  terminate  June thirtieth, two thousand fifteen. The
    55  [sixteen] seventeen other members first appointed shall  serve  for  the
    56  following terms: The members from the counties of Nassau and Westchester

        A. 9877                             4
 
     1  shall  each  serve  for  a  term ending June thirtieth, nineteen hundred
     2  eighty-five; the members from the county of Suffolk and from  the  coun-
     3  ties  of  Dutchess,  Orange,  Putnam and Rockland shall each serve for a
     4  term  ending  June  thirtieth,  nineteen  hundred ninety-two; two of the
     5  members appointed on recommendation of the mayor of the city of New York
     6  shall each serve for a term  ending  June  thirtieth,  nineteen  hundred
     7  eighty-four  and, two shall each serve for a term ending June thirtieth,
     8  nineteen hundred eighty-one; two of the members appointed by the  gover-
     9  nor  without the recommendation of any other person shall each serve for
    10  a term ending June thirtieth, nineteen  hundred  eighty-two,  two  shall
    11  each serve for a term ending June thirtieth, nineteen hundred eighty and
    12  one  shall  serve  for  a  term  ending June thirtieth, nineteen hundred
    13  eighty-five.  Thirty days after the effective date of the chapter of the
    14  laws of two thousand twenty-four which amended  this  subparagraph,  the
    15  terms  of  the  members  appointed on recommendation of the mayor of the
    16  city of New York shall expire, provided, that such members may  continue
    17  to  discharge  the duties of their office until the positions are filled
    18  by appointment on recommendation of the mayor of the city  of  New  York
    19  and  the  term of three of such new members shall terminate June thirti-
    20  eth, two thousand twenty-six, and the term of two of  such  new  members
    21  shall  terminate  June thirtieth, two thousand twenty-nine. The two non-
    22  voting and four alternate non-voting members shall serve  until  January
    23  first,  two  thousand  one.  The  members from the counties of Dutchess,
    24  Orange, Putnam and Rockland shall cast one collective vote.
    25    § 1-a. Subparagraph 1 of paragraph (a) of  subdivision  1  of  section
    26  1263 of the public authorities law, as amended by chapter 68 of the laws
    27  of 2024, is amended to read as follows:
    28    (1)  There is hereby created the "metropolitan transportation authori-
    29  ty."  The authority shall be a body corporate and politic constituting a
    30  public benefit corporation. The authority  shall  consist  of  a  chair-
    31  person, [sixteen] seventeen other voting members, and two non-voting and
    32  four  alternate  non-voting members, as described in subparagraph two of
    33  this paragraph appointed by the governor by  and  with  the  advice  and
    34  consent  of  the senate. Any member appointed to a term commencing on or
    35  after June thirtieth, two thousand nine shall have experience in one  or
    36  more  of  the  following  areas:  transportation, public administration,
    37  business management, finance, accounting, law,  engineering,  land  use,
    38  urban and regional planning, management of large capital projects, labor
    39  relations,  or have experience in some other area of activity central to
    40  the mission of the authority. Four of  the  [sixteen]  seventeen  voting
    41  members,  one  member  from  each  of  New York city's five boroughs, as
    42  defined in section 2-202 of the administrative code of the city  of  New
    43  York,  other  than  the  chairperson  shall  be appointed on the written
    44  recommendation of the mayor of the city of New York; and each  of  seven
    45  other voting members other than the chairperson shall be appointed after
    46  selection  from  a  written list of three recommendations from the chief
    47  executive officer of the  county  in  which  the  particular  member  is
    48  required  to  reside  pursuant to the provisions of this subdivision. Of
    49  the members appointed on recommendation of the chief  executive  officer
    50  of  a  county,  one  such member shall be, at the time of appointment, a
    51  resident of the county of Nassau,  one  a  resident  of  the  county  of
    52  Suffolk,  one a resident of the county of Westchester, one a resident of
    53  the county of Dutchess, one a resident of the county of  Orange,  one  a
    54  resident  of  the  county  of Putnam and one a resident of the county of
    55  Rockland, provided that the term of any member who is a  resident  of  a
    56  county  that has withdrawn from the metropolitan commuter transportation

        A. 9877                             5
 
     1  district pursuant to section twelve hundred seventy-nine-b of this title
     2  shall terminate upon the effective date of such county's withdrawal from
     3  such district. Of the five voting members, other than  the  chairperson,
     4  appointed  by the governor without recommendation from any other person,
     5  three shall be, at the time of appointment, residents of the city of New
     6  York and two shall be, at the time of  appointment,  residents  of  such
     7  city or of any of the aforementioned counties in the metropolitan commu-
     8  ter transportation district. Provided however, notwithstanding the fore-
     9  going residency requirement, one of the five voting members appointed by
    10  the  governor  without  recommendation from any other person, other than
    11  the chairperson, may be the director of the New York state  division  of
    12  the budget, and provided further that, in the event of such appointment,
    13  the budget director's membership in the authority shall be deemed ex-of-
    14  ficio.  Provided  further,  one of the twelve voting members, other than
    15  the chairperson, appointed by the governor without recommendation by any
    16  other person, or on the recommendation of the mayor of the city  of  New
    17  York,  or of the chief executive officer of the counties of Westchester,
    18  Nassau, or Suffolk shall be a transit dependent individual.  A  "transit
    19  dependent  individual" shall mean an individual who is limited to public
    20  transit as their primary mode of transportation because  the  individual
    21  has a permanent disability, provided that any local or statewide transit
    22  advocacy  organization may recommend one or more transit dependent indi-
    23  viduals to be considered for appointment pursuant to this  section.  The
    24  chairperson and each of the members shall be appointed for a term of six
    25  years,  provided  however,  that  the  chairperson first appointed shall
    26  serve for a term ending June  thirtieth,  nineteen  hundred  eighty-one,
    27  provided that thirty days after the effective date of the chapter of the
    28  laws  of  two thousand nine which amended this subparagraph, the term of
    29  the chairperson shall expire; provided, further, that  such  chairperson
    30  may  continue to discharge the duties of [his or her] their office until
    31  the position of chairperson is filled by  appointment  by  the  governor
    32  upon  the  advice  and  consent  of  the senate and the term of such new
    33  chairperson shall terminate June thirtieth, two  thousand  fifteen.  The
    34  [sixteen]  seventeen  other  members first appointed shall serve for the
    35  following terms: The members from the counties of Nassau and Westchester
    36  shall each serve for a term  ending  June  thirtieth,  nineteen  hundred
    37  eighty-five;  the  members from the county of Suffolk and from the coun-
    38  ties of Dutchess, Orange, Putnam and Rockland shall  each  serve  for  a
    39  term  ending  June  thirtieth,  nineteen  hundred ninety-two; two of the
    40  members appointed on recommendation of the mayor of the city of New York
    41  shall each serve for a term  ending  June  thirtieth,  nineteen  hundred
    42  eighty-four  and, two shall each serve for a term ending June thirtieth,
    43  nineteen hundred eighty-one; two of the members appointed by the  gover-
    44  nor  without the recommendation of any other person shall each serve for
    45  a term ending June thirtieth, nineteen  hundred  eighty-two,  two  shall
    46  each serve for a term ending June thirtieth, nineteen hundred eighty and
    47  one  shall  serve  for  a  term  ending June thirtieth, nineteen hundred
    48  eighty-five. Thirty days after the effective date of the chapter of  the
    49  laws  of  two  thousand twenty-four which amended this subparagraph, the
    50  terms of the members appointed on recommendation of  the  mayor  of  the
    51  city  of New York shall expire, provided, that such members may continue
    52  to discharge the duties of their office until the positions  are  filled
    53  by  appointment  on  recommendation of the mayor of the city of New York
    54  and the term of three of such new members shall terminate  June  thirti-
    55  eth,  two  thousand  twenty-six, and the term of two of such new members
    56  shall terminate June thirtieth, two thousand twenty-nine. The  two  non-

        A. 9877                             6
 
     1  voting  and  four alternate non-voting members shall serve until January
     2  first, two thousand one. The members  from  the  counties  of  Dutchess,
     3  Orange, Putnam and Rockland shall cast one collective vote.
     4    §  2.  Paragraph  (a)  of  subdivision 1 of section 1263 of the public
     5  authorities law, as amended by section 2 of part E of chapter 39 of  the
     6  laws of 2019, is amended to read as follows:
     7    (a)  There is hereby created the "metropolitan transportation authori-
     8  ty." The authority shall be a body corporate and politic constituting  a
     9  public  benefit corporation. The authority shall consist of a [chairman]
    10  chairperson and [sixteen]  seventeen  other  members  appointed  by  the
    11  governor  by  and  with the advice and consent of the senate. Any member
    12  appointed to a term commencing on or after June thirtieth, two  thousand
    13  nine  shall  have  experience  in  one or more of the following areas of
    14  expertise:  transportation, public administration, business  management,
    15  finance,  accounting,  law,  engineering,  land  use, urban and regional
    16  planning, management of large capital projects, labor relations, or have
    17  experience in some other area of activity central to the mission of  the
    18  authority.  [Four]  Five  of the [sixteen] seventeen members, one member
    19  from each of New York city's five boroughs, as defined in section  2-202
    20  of  the  administrative  code  of  the  city of New York, other than the
    21  [chairman] chairperson shall be appointed on the written  recommendation
    22  of  the  mayor  of the city of New York; and each of seven other members
    23  other than the [chairman] chairperson shall be appointed after selection
    24  from a written list of three recommendations from  the  chief  executive
    25  officer  of  the  county  in  which the particular member is required to
    26  reside pursuant to the provisions of this subdivision.  Of  the  members
    27  appointed  on recommendation of the chief executive officer of a county,
    28  one such member shall be, at the time of appointment, a resident of  the
    29  county  of  Nassau; one a resident of the county of Suffolk; one a resi-
    30  dent of the county of Westchester; and one a resident of the  county  of
    31  Dutchess,  one a resident of the county of Orange, one a resident of the
    32  county of Putnam and one a resident of the county of Rockland,  provided
    33  that the term of any member who is a resident of a county that has with-
    34  drawn from the metropolitan commuter transportation district pursuant to
    35  section twelve hundred seventy-nine-b of this title shall terminate upon
    36  the  effective  date  of such county's withdrawal from such district. Of
    37  the five members, other than the [chairman]  chairperson,  appointed  by
    38  the  governor  without recommendation from any other person, three shall
    39  be, at the time of appointment, residents of the city of  New  York  and
    40  two  shall  be, at the time of appointment, residents of such city or of
    41  any of the aforementioned counties in the metropolitan  commuter  trans-
    42  portation  district.  Provided  however,  notwithstanding  the foregoing
    43  residency requirement, one of the five voting members appointed  by  the
    44  governor  without  recommendation  from any other person, other than the
    45  [chairman] chairperson, may be the director of the New York state  divi-
    46  sion  of  the  budget,  and  provided further that, in the event of such
    47  appointment, the budget director's membership in the authority shall  be
    48  deemed  ex-officio.  The  [chairman] chairperson and each of the members
    49  shall be appointed for a term of six years, provided however,  that  the
    50  [chairman]  chairperson  first  appointed  shall serve for a term ending
    51  June thirtieth, nineteen hundred eighty-one, provided that  thirty  days
    52  after the effective date of the chapter of the laws of two thousand nine
    53  which  amended  this  paragraph,  the term of the [chairman] chairperson
    54  shall expire; provided, further, that such  [chairman]  chairperson  may
    55  continue  to  discharge the duties of [his] their office until the posi-
    56  tion of [chairman] chairperson is filled by appointment by the  governor

        A. 9877                             7

     1  upon  the  advice  and  consent  of  the senate and the term of such new
     2  [chairman] chairperson shall  terminate  June  thirtieth,  two  thousand
     3  fifteen.  The  sixteen other members first appointed shall serve for the
     4  following terms: The members from the counties of Nassau and Westchester
     5  shall  each  serve  for  a  term ending June thirtieth, nineteen hundred
     6  eighty-five; the members from the county of Suffolk and from  the  coun-
     7  ties  of  Dutchess,  Orange,  Putnam and Rockland shall each serve for a
     8  term ending June thirtieth, nineteen  hundred  ninety-two;  two  of  the
     9  members appointed on recommendation of the mayor of the city of New York
    10  shall  each  serve  for  a  term ending June thirtieth, nineteen hundred
    11  eighty-four and, two shall each serve for a term ending June  thirtieth,
    12  nineteen  hundred eighty-one; two of the members appointed by the gover-
    13  nor without the recommendation of any other person shall each serve  for
    14  a  term  ending  June  thirtieth, nineteen hundred eighty-two, two shall
    15  each serve for a term ending June thirtieth, nineteen hundred eighty and
    16  one shall serve for a  term  ending  June  thirtieth,  nineteen  hundred
    17  eighty-five.  Thirty days after the effective date of the chapter of the
    18  laws of two thousand twenty-four which amended this paragraph, the terms
    19  of the members appointed on recommendation of the mayor of the  city  of
    20  New  York  shall  expire,  provided,  that  such members may continue to
    21  discharge the duties of their office until the positions are  filled  by
    22  appointment  on  recommendation of the mayor of the city of New York and
    23  the term of three of such new members shall  terminate  June  thirtieth,
    24  two  thousand  twenty-six, and the term of two of such new members shall
    25  terminate June thirtieth, two thousand twenty-nine. The members from the
    26  counties of Dutchess, Orange, Putnam and Rockland shall cast one collec-
    27  tive vote.
    28    § 3. This act shall take effect immediately; provided,  however,  that
    29  if  chapter  68  of  the  laws of 2024 shall not have taken effect on or
    30  before such date then section one-a of this act shall take effect on the
    31  same date and in the same manner as such chapter of  the  laws  of  2024
    32  takes  effect; provided further, however, the amendments to subparagraph
    33  (1) of paragraph (a) of subdivision 1 of  section  1263  of  the  public
    34  authorities  law  made  by  sections  one and one-a of this act shall be
    35  subject to the expiration and reversion of such  paragraph  pursuant  to
    36  section 3 of chapter 549 of the laws of 1994, as amended, when upon such
    37  date the provisions of section two of this act shall take effect.
 
    38                                   PART C
 
    39    Section  1.  The  public  authorities  law  is amended by adding a new
    40  section 1265-c to read as follows:
    41    § 1265-c. Independent forensic audit.  1.  Notwithstanding  any  other
    42  provision  of  law, the authority shall, within sixty days of the effec-
    43  tive date of this section and at its own expense, contract with a certi-
    44  fied public accounting firm for the provision of an independent, compre-
    45  hensive, forensic audit of the authority. Such audit shall be  performed
    46  in  accordance  with  generally  accepted government auditing standards.
    47  Such audit shall be independent of and in addition  to  the  independent
    48  audit  of  the  authority  conducted  pursuant  to  section twenty-eight
    49  hundred two of this chapter.
    50    2. The certified independent  public  accounting  firm  providing  the
    51  authority's  independent, comprehensive, forensic audit shall be prohib-
    52  ited from providing audit services if the  lead  or  coordinating  audit
    53  partner  having primary responsibility for the audit, or the audit part-
    54  ner responsible for reviewing the audit, has  performed  audit  services

        A. 9877                             8
 
     1  for  the  authority  within  any of the ten previous fiscal years of the
     2  authority.
     3    3.  The  certified  independent  accounting  firm performing the audit
     4  pursuant to this section shall be prohibited from performing any non-au-
     5  dit services for the authority contemporaneously with such audit.
     6    4. It  shall  be  prohibited  for  the  certified  independent  public
     7  accounting  firm  to  perform for the authority any audit service if the
     8  chief executive officer, comptroller,  chief  financial  officer,  chief
     9  accounting officer or any other person serving in an equivalent position
    10  in  the  authority was an employee, consultant or independent contractor
    11  of such certified independent public accounting firm and participated in
    12  any capacity in the audit of the authority at any time in the past.
    13    5. The certified independent  public  accounting  firm  contracted  to
    14  perform  the independent, comprehensive, forensic audit of the authority
    15  pursuant to this section shall, on or before January first, two thousand
    16  twenty-six, report its findings, conclusions and recommendations to  the
    17  governor,  the state comptroller, the temporary president of the senate,
    18  the speaker of the assembly, the chair and ranking  minority  member  of
    19  the  senate  finance committee, the chair and ranking minority member of
    20  the assembly ways and means committee, the chairs and  ranking  minority
    21  members  of  the  senate  and the assembly corporations, authorities and
    22  commissions committees, and the chairs and ranking minority  members  of
    23  the senate and the assembly transportation committees.
    24    §  2.  This  act shall take effect immediately and shall expire and be
    25  deemed repealed upon the delivery of the  report  required  pursuant  to
    26  subdivision  5  of section 1265-c of the public authorities law as added
    27  by section one of this act; provided that the  state  comptroller  shall
    28  notify  the  legislative  bill  drafting commission upon receipt of such
    29  report in order that the commission may maintain an accurate and  timely
    30  effective data base of the official text of the laws of the state of New
    31  York  in furtherance of effectuating the provisions of section 44 of the
    32  legislative law and section 70-b of the public officers law.
    33    § 2. Severability clause. If any clause, sentence, paragraph, subdivi-
    34  sion, section or part of this act shall be  adjudged  by  any  court  of
    35  competent  jurisdiction  to  be invalid, such judgment shall not affect,
    36  impair, or invalidate the remainder thereof, but shall  be  confined  in
    37  its  operation  to the clause, sentence, paragraph, subdivision, section
    38  or part thereof directly involved in the controversy in which such judg-
    39  ment shall have been rendered. It is hereby declared to be the intent of
    40  the legislature that this act would  have  been  enacted  even  if  such
    41  invalid provisions had not been included herein.
    42    §  3.  This act shall take effect immediately; provided, however, that
    43  the applicable effective date of Parts A through C of this act shall  be
    44  as specifically set forth in the last section of such Parts.
Go to top