Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
NEW YORK CITY ADMINISTRATIVE CODE
Title 1: General Provisions
Title 2: City of New York
Title 3: Elected officials
Title 4: Property of the City
Title 5: Budget; Capital Projects
Title 6: Contracts, Purchases and Franchises
Title 7: Legal Affairs
Title 8: Civil Rights
Title 9: Criminal Justice
Title 10: Public Safety
Title 11: Taxation and Finance
Title 12: Personnel and Labor
Title 13: Retirement and Pensions
Title 14: Police
Title 15: Fire Prevention and Control
Title 16: Sanitation
Title 16-A: [Commercial Waste Removal]
Title 16-B: Commercial Waste Zones
Title 17: Health
Title 18: Parks
Title 19: Transportation
Title 20: Consumer and Worker Protection
Title 20-A: [Shipboard Gambling]
Title 21: Social Services
Title 21-A: Education
Title 22: Economic Affairs
Title 23: Communications
Title 24: Environmental Protection and Utilities
Title 25: Land Use
Title 26: Housing and Buildings
Title 27: Construction and Maintenance
Title 28: New York City Construction Codes
Title 29: New York City Fire Code
Title 30: Emergency Management
Title 31: Department of Veterans' Services
Title 32: Labor and Employment
Title 33: Investigations
Title 34: Racial Equity
Appendix A: Unconsolidated Local Laws
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
Enactment date: 1/17/2015  
Int. No. 588
By Council Members Ferreras and Gentile (by request of the Mayor)
A Local Law in relation to the date of submission by the mayor of a preliminary management report and the date prior to which the council shall conduct public hearings and the date by which the council shall submit a report or reports pertaining thereto, the date of submission by the director of management and budget and the director of city planning of a draft ten-year capital strategy, the date of submission by the city planning commission of a report on the draft ten-year capital strategy, the date of submission by the mayor of the preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects, the date of submission by the mayor of the preliminary budget, the date of publication by the director of the independent budget office of a report on revenues and expenditures, the date of submission by the community boards of statements in regard to the preliminary budget, the date of submission by the commissioner of finance of an estimate of the assessed valuation of real property and statement of real property taxes due, expected to be received, and uncollected, the date of submission by the mayor of a tax benefit report, the date of submission by the borough boards of statements on budget priorities, the date of submission by the council of estimates of the financial needs of the council, the date of submission by the borough presidents of proposed modifications of the preliminary budget, the date of publication by the director of the independent budget office of a report analyzing the preliminary budget, the date by which the council shall hold hearings and submit recommendations in regard to the preliminary budget, and the date of submission by the campaign finance board of estimates of the financial needs of the campaign finance board, relating to the fiscal year two thousand sixteen
Be it enacted by the Council as follows:
Section 1. During the calendar year 2015 and in relation to the 2016 fiscal year:
   1.   Notwithstanding any inconsistent provisions of section 12 of the New York city charter, as amended by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a preliminary management report as therein described not later than February 24, 2015, and the council shall conduct public hearings on such report prior to May 4, 2015 and submit to the mayor and make public not later than May 4, 2015, a report or reports of findings and recommendations.
   2.   Notwithstanding any inconsistent provisions of section 228 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of management and budget and the director of city planning shall pursuant to such section jointly submit a draft ten-year capital strategy as therein described not later than February 9, 2015.
   3.   Notwithstanding any inconsistent provisions of section 234 of the New York city charter, as added by vote of the electors on November 7, 1989, the city planning commission shall pursuant to such section submit a report on the draft ten-year capital strategy as therein described not later than March 12, 2015.
   4.   Notwithstanding any inconsistent provisions of section 235 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit and publish a preliminary certificate regarding debt and reserves and appropriations and expenditures for capital projects as therein described not later than February 9, 2015.
   5.   Notwithstanding any inconsistent provisions of section 236 of the New York city charter, as amended by local law number 25 for the year 1998, the mayor shall pursuant to such section submit a preliminary budget as therein described not later than February 9, 2015.
   6.   Notwithstanding any inconsistent provisions of section 237 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall publish a report on revenues and expenditures as therein described on or before February 24, 2015.
   7.   Notwithstanding any inconsistent provisions of section 238 of the New York city charter, as added by vote of the electors on November 7, 1989, each community board shall pursuant to such section submit a statement and recommendations in regard to the preliminary budget as therein described not later than March 12, 2015.
   8.   Notwithstanding any inconsistent provisions of section 239 of the New York city charter, as added by vote of the electors on November 7, 1989, the commissioner of finance shall pursuant to such section submit an estimate of the assessed valuation of real property and a certified statement of all real property taxes due as therein described not later than March 12, 2015.
   9.   Notwithstanding any inconsistent provisions of section 240 of the New York city charter, as added by vote of the electors on November 7, 1989, the mayor shall pursuant to such section submit a tax benefit report as therein described not later than March 12, 2015.
   10.   Notwithstanding any inconsistent provisions of section 241 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough board shall pursuant to such section submit a statement of budget priorities as therein described not later than March 23, 2015.
   11.   Notwithstanding any inconsistent provisions of section 243 of the New York city charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section approve and submit estimates of the financial needs of the council as therein described not later than April 7, 2015.
   12.   Notwithstanding any inconsistent provisions of section 245 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough president shall pursuant to such section submit any proposed modifications of the preliminary budget as therein described not later than April 7, 2015.
   13.   Notwithstanding any inconsistent provisions of section 246 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall pursuant to such section publish a report analyzing the preliminary budget as therein described on or before April 9, 2015.
   14.   Notwithstanding any inconsistent provisions of section 247 of the New York city charter, as added by vote of the electors on November 7, 1989, the council shall pursuant to such section hold hearings and submit recommendations as therein described not later than April 20, 2015.
   15.   Notwithstanding any inconsistent provisions of subdivision c of section 1052 of the New York city charter, as added by vote of the electors on November 3, 1998, the campaign finance board shall pursuant to such subdivision submit estimates of the financial needs of the campaign finance board as therein described not later than April 7, 2015.
§ 2. This local law shall take effect immediately and shall be retroactive to and deemed to have been in full force and effect as of November 1, 2014.
Enactment date: 2/5/2015  
Preconsidered Int. No. 620
By Council Members Arroyo, Barron, Cabrera, Chin, Cohen, Constantinides, Crowley, Dickens, Espinal, Gentile, Gibson, Greenfield, Ignizio, King, Lancman, Lander, Levine, Maisel, Matteo, Mealy, Miller, Palma, Reynoso, Rodriguez, Rose, Rosenthal, Treyger, Ulrich, Vallone, Van Bramer, Williams, Cornegy, Kallos and Levin (in conjunction with the Mayor)
A Local Law in relation to the naming of 56 thoroughfares and public places, Dave Reid Jr. Place, Borough of The Bronx, Prince Joshua Avitto Way, Borough of Brooklyn, Rev. Wenceslao Martinez Way, Borough of Brooklyn, José Francisco Peña Gomez Boulevard, Borough of The Bronx, DJ Scott la Rock Boulevard, Borough of The Bronx, Luis Muñoz Marín Way, Borough of The Bronx, Basil Paterson Boulevard, Borough of The Bronx, Oscar de la Renta Boulevard, Borough of The Bronx, Frank T. Modica Way, Borough of Manhattan, Norman Buchbinder Way, Borough of Manhattan, Bronx Science Boulevard, Borough of The Bronx, Archbishop Iakovos of America, Borough of Queens, Steven Frosch Way, Borough of Queens, James Baldwin Place, Borough of Manhattan, Detective Rafael Ramos Way, Borough of Brooklyn, Frank J. Santo Way, Borough of Brooklyn, Judge Hansel L. McGee Place, Borough of The Bronx, Bishop Robert Green Way, Borough of The Bronx, Angelo "Chubby" Campanella, Borough of Brooklyn, Rabbi Weissmandl Way, Borough of Brooklyn, Jimmy Zappalorti Lane, Borough of Staten Island, FDNY Lt. Matt Ambelas Way, Borough of Staten Island, Milton Alexander Way, Borough of The Bronx, Bishop Ignatius A. Catanello Way, Borough of Queens, Barry Weinbrom Way, Borough of Brooklyn, Lydia Buffington Way, Borough of Brooklyn, John Cortese Way, Borough of Brooklyn, George Carlin Way, Borough of Manhattan, Barnard Way, Borough of Manhattan, Edwin Thomas Way, Borough of Brooklyn, William Creech Vietnam Veteran Way, Borough of Staten Island, Dr. Jerry V. Burns Way, Borough of Brooklyn, Henry McCoy Jr. Way, Borough of Queens, Kenneth Anthony Nugent Way, Borough of Queens, Kevin Lamont Miller Jr. Way, Borough of Queens, Kalyana Ranasinghe Way, Borough of The Bronx, Ann Maggio Way, Borough of Queens, Max Bond Way, Borough of Manhattan, Jacob Birnbaum Way, Borough of Manhattan, Stanley Jay Way, Borough of Staten Island, Battalion Chief Charles L. Kasper Way, Borough of Staten Island, Vincent C. Pompa Way, Borough of Staten Island, Cooper Stock Way, Borough of Manhattan, PCS Way, Borough of Manhattan, Barbara Dattilo Way, Borough of Brooklyn, Brother Jack SanFilippo Way, Borough of Brooklyn, Detective WenJian Liu Way, Borough of Brooklyn, Jack Maple Place, Borough of Queens, Benjamin Fried Boulevard, Borough of Queens, Robert C. Lohnes Way, Borough of Queens, Sunnyside Garden Arena Way, Borough of Queens, Alice Cardona Way, Borough of Queens, Luke Adams Way, Borough of Queens, Pecola and Nicholas Rodriguez Way, Borough of Brooklyn, Debbie Bowden Way, Borough of The Bronx, Margaret Mack Triangle, Borough of The Bronx and the repeal of sections 14, 15, 24, 25, 40 and 62 of local law number 34 for the year 2014, sections 34 and 53 of local law number 131 for the year 2013 and section 46 of local law number 50 for the year 2013.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dave Reid Jr. Place
Longfellow Avenue
Between 173rd Street and 174th Street
 
§ 2. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Prince Joshua Avitto Way
None
At the southeast corner of Stanley Avenue and Schenck Avenue
 
§ 3. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Wenceslao Martinez Way
None
At the intersection of Williams Avenue and Hinsdale Street
 
§ 4. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
José Francisco Peña Gomez Boulevard
None
At the intersection of Beach 130th Street and Newport Avenue
 
§ 5. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
DJ Scott la Rock Boulevard
None
At the intersection of 195th Street and Kingsbridge Road
 
§ 6. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luis Muñoz Marín Way
None
At the intersection of Kingsbridge Road and Jerome Avenue
 
§ 7. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Basil Paterson Boulevard
None
At the intersection of 195th Street and Reservoir Avenue
 
§ 8. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Oscar de la Renta Boulevard
None
At the intersection of East Fordham Road and Creston Avenue adjacent to Muller Triangle
 
§ 9. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank T. Modica Way
Rutgers Street
Between South Street and Cherry Street
 
§ 10. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Norman Buchbinder Way
None
At the southeast corner of West 8th Street and MacDougal Street
 
§ 11. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bronx Science Boulevard
205th Street
Between Goulden Avenue and Paul Avenue
 
§ 12. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Archbishop Iakovos of America
33rd Street
Between Ditmars Boulevard and 23rd Avenue
 
§ 13. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Steven Frosch Way
67th Drive
Between 78th Street and 79th Street
 
§ 14. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James Baldwin Place
128th Street
Between Madison Avenue and 5th Avenue
 
§ 15. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Rafael Ramos Way
Ridgewood Avenue
Between Shepherd Avenue and Highland Place
 
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank J. Santo Way
None
At the southwest corner of 82nd Street and 13th Avenue
 
§ 17. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Judge Hansel L. McGee Place
East 165th Street
Between Boston Road and Forest Avenue
 
§ 18. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Robert Green Way
3rd Avenue
Between 171st Street and St. Paul's Place
 
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Angelo "Chubby" Campanella
None
At the southwest corner of 77th Street and 21st Avenue
 
§ 20. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Weissmandl Way
50th Street
Between 10th Avenue and 20th Avenue
 
§ 21. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jimmy Zappalorti Lane
None
At the intersection of Androvette Street and Kreischer Street
 
§ 22. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FDNY Lt. Matt Ambelas Way
None
At the intersection of Ramblewood Avenue and Oakdale Street
 
§ 23. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Milton Alexander Way
None
At the intersection of Asch Loop and Bartow Avenue
 
§ 24. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Ignatius A. Catanello Way
74th Avenue
Between 175th Street and Utopia Parkway
 
§ 25. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Barry Weinbrom Way
5th Street
Between 6th Avenue and 7th Avenue
 
§ 26. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lydia Buffington Way
Luquer Street
Between Clinton Street and Hamilton Avenue
 
§ 27. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Cortese Way
7th Avenue
Between 7th Street and 8th Street
 
§ 28. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
George Carlin Way
400 block of 121st Street
Between Morningside Drive and Amsterdam Avenue
 
§ 29. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Barnard Way
None
At the intersection of 116th Street and Broadway
 
§ 30. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edwin Thomas Way
None
At the intersection of East 49th Street and Fillmore Avenue
 
§ 31. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William Creech Vietnam Veteran Way
None
At the intersection of Felton Street and Fahy Avenue
 
§ 32. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Jerry V. Burns Way
Greene Avenue
Between Patchen Avenue and Broadway
 
§ 33. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Henry McCoy Jr. Way
None
At the intersection of Ovid Place and Dormans Road
 
§ 34. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kenneth Anthony Nugent Way
None
At the intersection of 91st Avenue and 188th Street
 
§ 35. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kevin Lamont Miller Jr. Way
None
At the intersection of Springfield Boulevard and Linden Boulevard
 
§ 36. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kalyana Ranasinghe Way
None
At the intersection of Metropolitan Avenue and Wood Road
 
§ 37. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ann Maggio Way
Suydam Street
Between Cypress Avenue and the Grover Cleveland Athletic Field
 
§ 38. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Max Bond Way
None
At the southeast corner of St. Nicholas and 162nd Street
 
§ 39. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jacob Birnbaum Way
Cabrini Boulevard
Between 186th Street and 187th Street
 
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Stanley Jay Way
None
At the northeast corner of Forest Avenue and Oakland Avenue
 
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Battalion Chief Charles L. Kasper Way
None
At the northeast corner underneath the Bard Avenue sign and Amelia Court
 
§ 42. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vincent C. Pompa Way
None
At the northwest corner of Maple Parkway and Forest Avenue
 
§43. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cooper Stock Way
None
Northwest corner of West End Avenue and West 97th Street (300 Block)
 
§ 44. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PCS Way
None
At the southwest corner of Columbus Avenue and West 60th Street and the southeast corner of Amsterdam Avenue and West 60th Street (100 Block)
 
§ 45. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Barbara Dattilo Way
None
At the intersection of Avenue W and East 2nd Street
 
§ 46. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Brother Jack SanFilippo Way
None
At the intersection of West 29th Street and Neptune Avenue
 
§ 47. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective WenJian Liu Way
West 6th Street
Between Avenue S and Avenue T
 
§ 48. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jack Maple Place
None
At the intersection of 108th Street and Park Lane South
 
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Benjamin Fried Boulevard
None
At the northwest corner of 43rd Avenue and Bell Boulevard
 
§ 50. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert C. Lohnes Way
145th Place
Between 15th Avenue and 17th Avenue
 
§ 51. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sunnyside Garden Arena Way
None
At the intersection of 45th Street and Queens Boulevard
 
§ 52. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alice Cardona Way
56th Street
Between Woodside Avenue and Skillman Avenue
 
§ 53. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luke Adams Way
46th Street
Between Queens Boulevard and Greenpoint Avenue
 
§ 54. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pecola and Nicholas Rodriguez Way
East 40th Street
Between Foster Avenue and Farragut Road
 
§ 55. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Debbie Bowden Way
Independence Avenue
Between West 235th Street and West 236th Street
 
§ 56. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Margaret Mack Triangle
None
40 West Mosholu Parkway South
 
§ 57. Sections 14, 15, 24, 25, 40 and 62 of local law number 34 for the year 2014 are hereby REPEALED.
§ 58. Sections 34 and 53 of local law number 131 for the year 2013 are hereby REPEALED.
§ 59. Section 46 of local law number 50 for the year 2013 is hereby REPEALED.
§ 60. This local law shall take effect immediately.
Enactment date: 3/3/2015  
Int. No. 562-A
By Council Members Treyger, Cabrera, Deutsch, Eugene, Gentile, Koslowitz, Richards, Chin, Greenfield, Garodnick, Lander, Cohen, Dromm, Kallos, Maisel, Williams and Ulrich
A Local Law in relation to the creation of a Hurricane Sandy charitable organization and house of worship recovery task force
Be it enacted by the Council as follows:
Section 1. Hurricane Sandy charitable organization and house of worship recovery task force.
   a.   There shall be a task force to study: (1) the recovery and rebuilding of charitable organizations operating in areas of the city affected by Hurricane Sandy; (2) to make specific recommendations to the mayor and council for effective allocation of resources, knowledge, and technical support for such recovery and rebuilding; and, (3) how best to prepare and utilize such organizations for and in future natural disasters. For the purposes of this local law, the term "charitable organization" means a corporation or other entity that is formed for one or more of the charitable purposes enumerated in subparagraph 3-b of paragraph a of section 102 of the not-for-profit corporation law.
   b.   Such task force shall consist of nineteen members as follows:
      (1)   Eight members shall be appointed by the mayor, provided that at least one such member shall be an employee, member or director of, or otherwise affiliated with, a charitable organization that participated in Hurricane Sandy relief work;
      (2)   Nine members shall be appointed by the speaker of the council, provided that (i) at least two such members shall be employees, members or directors of, or otherwise affiliated with, a charitable organization that participated in Hurricane Sandy relief work and (ii) such nine members shall include at least one resident of each borough;
      (3)   The director of the office of recovery and resiliency, or his or her designee, shall serve ex officio; and
      (4)   The commissioner of emergency management, or his or her designee, shall serve ex officio.
   c.   The members to be appointed by the mayor and the speaker of the council shall be appointed within sixty days of the enactment of this local law.
   d.   At its first meeting, the task force shall select a chairperson from among its members by majority vote of the task force.
   e.   Any vacancy in the membership of the task force shall be filled in the same manner as the original appointment.
   f.   Members of the task force shall serve without compensation and shall meet as necessary.
   g.   No later than eight months after the effective date of this local law, the task force shall submit to the mayor and the speaker of the council a report, which may refer to existing reports or other sources of information, that shall include the findings and recommendations of the task force. Those findings and recommendations shall include, at a minimum, the following:
      (1)   A description of the role played by charitable organizations in the aftermath of Hurricane Sandy and the services provided by them to the community, whether individually or in coordination with other entities;
      (2)   An analysis of the damages and losses suffered by charitable organizations as a result of Hurricane Sandy, including damages to physical structures and funding losses, and an analysis of the extent to which such damages have been repaired or such losses recovered;
      (3)   An analysis of possible sources of recovery and rebuilding aid currently or formerly available to charitable organizations as a result of Hurricane Sandy and the extent to which that aid has been utilized, as well as a description of the restrictions, if any, on aid programs that have prevented charitable organizations from receiving such aid;
      (4)   Recommendations on how best to meet any existing recovery and rebuilding needs, as identified pursuant to paragraph (2) of this subdivision, of charitable organizations, including a consideration of when actions could be taken by city agencies to facilitate such recovery and rebuilding and what actions might be most beneficial; and
      (5)   Recommendations on how the city could best utilize the efforts of charitable organizations in the aftermath of future natural disasters and what steps can be taken in advance to facilitate such efforts, including a consideration of the use of pre-disaster contractual agreements with such charitable organizations for the use of their facilities or services in future recovery efforts, and what steps could be taken by the city to improve the resiliency of the facilities of charitable organizations.
   h.   The task force shall cease to exist sixty days after the submission of the report required by subdivision g of this local law.
§ 2. This local law shall take effect immediately.
Enactment date: 4/20/2015  
Int. No. 689-A
By Council Members Lander, Garodnick, Mealy, Chin, Crowley, Lancman, Rose, Constantinides, Rosenthal, Dromm, Eugene, King, Kallos, Levin, Van Bramer, Williams, Rodriguez and Barron
A Local Law in relation to establishing a housing discrimination testing program.
Be it enacted by the Council as follows:
Section 1. Investigation of discrimination in housing accommodations using testers.
   a.   For a period of one year, the commission on human rights shall organize and conduct no fewer than five investigations of discrimination in housing accommodation services, during which the commission shall use pairs of testers to investigate local housing accommodation providers, the owner, lessor, lessee, sublessee, assignee, or managing agent of, or other person having the right to sell, rent or lease or approve the sale, rental or lease of a housing accommodation, constructed or to be constructed, or an interest therein, or any agent or employee thereof. Such investigations shall include but not be limited to using matched pairs of testers who shall apply for, inquire about or express interest in the same housing accommodations and who shall be assigned similar credentials but who shall differ in one of the following characteristics: actual or perceived race, creed, color, national origin, gender, age, disability, sexual orientation, marital status, partnership status, alienage or citizenship status, lawful source of income, number of children who will be residing with such person or persons, or other characteristic protected pursuant to subdivision 5 of section 8-107 of the administrative code of the city of New York. The first of the investigations shall commence on or before October 1, 2015.
   b.   On or before March 1, 2017, the commission shall submit to the speaker of the Council a report related to such housing accommodation investigations conducted during the 12 month period commencing on October 1, 2015. Such report shall include, but not be limited to: (i) the number of matched pair tests completed; (ii) the protected class variable used in each matched pair test; and (iii) the number of incidents of actual or perceived discrimination on each protected class, including a description of any incidents of discrimination detected in the course of such investigations, provided that the commission shall not be required to report information that would compromise any ongoing or prospective investigation or prosecution.
   c.   Any incidents of actual or perceived discrimination that occur during such investigations shall be referred to the commission's law enforcement bureau.
   d.   Nothing herein shall preclude the commission from conducting other such discrimination testing programs or investigations pursuant to the commissioner's authority under this Code and the New York city charter.
§ 2. This local law shall take effect immediately upon enactment.
Enactment date: 4/20/2015  
Int. No. 690-A
By Council Members Mealy, Arroyo, Chin, Crowley, Lancman, Rose, Williams, Cabrera, King, Lander, Miller, Garodnick, Constantinides, Van Bramer, Levine, Barron, Dromm, Eugene, Kallos, Levin, Rosenthal and Rodriguez
A Local Law in relation to establishing an employment discrimination testing program.
Be it enacted by the Council as follows:
Section 1. Investigation of discrimination in employment using testers.
   a.   For a period of one year, the commission on human rights shall organize and conduct no fewer than five investigations of discrimination in employment during which the commission shall use pairs of testers to investigate local employers, labor organizations or employment agencies and employees or agents thereof. Such investigations shall include but not be limited to using matched pairs of testers who shall apply for, inquire about or express interest in the same job and who shall be assigned similar credentials but who shall differ in one of the following characteristics: actual or perceived age, race, creed, color, national origin, gender, disability, marital status, partnership status, sexual orientation or alienage or citizenship status, or other characteristic protected pursuant to title 8 of the administrative code of the city of New York. The first of the investigations shall commence on or before October 1, 2015.
   b.   On or before March 1, 2017, the commission shall submit to the speaker of the council a report related to employment investigations conducted during the prior 12 month period commencing on October 1, 2015. Such report shall include, but not be limited to: (i) the number of matched pair tests completed; (ii) identification of the industry of the employer where each completed matched pair test was conducted; (iii) the protected class variable used in each matched pair test; (iv) the number of incidents of actual or perceived discrimination by protected class for each such investigation; and (v) a description of any incidents of discrimination detected in the course of such investigations, provided that the commission shall not be required to report information that would compromise any ongoing or prospective investigation or prosecution.
   c.   Any incidents of actual or perceived discrimination that occur during such investigations shall be referred to the commission's law enforcement bureau.
   d.   Nothing herein shall preclude the commission from conducting other such discrimination testing programs or investigations pursuant to the commission's authority under this Code and the New York city charter.
§ 2. This local law shall take effect immediately upon enactment.
Enactment date: 4/28/2015  
Preconsidered Int. No. 747
By Council Member Ferreras (by request of the Mayor)
A Local Law in relation to the date of issuance and publication by the Mayor of a ten-year capital strategy, the date of submission by the Mayor of the proposed executive budget and budget message, the date of submission by the Borough Presidents of recommendations in response to the Mayor's executive budget, the date of publication of a report by the director of the independent budget office analyzing the executive budget, the date by which the Council hearings pertaining to the executive budget shall conclude, the date by which if the expense budget has not been adopted, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted, the date by which if a capital budget and a capital program have not been adopted, the unutilized portion of all prior capital appropriations shall be deemed reappropriated, the date of submission by the Mayor of an estimate of the probable amount of receipts, the date by which any person or organization may submit an official alternative estimate of revenues, the date by which if the Council has not fixed the tax rates for the ensuing fiscal year, the commissioner of finance shall be authorized to complete the assessment rolls using estimated rates, and related matters, relating to the fiscal year two thousand sixteen
Be it enacted by the Council as follows:
Section 1. During the calendar year 2015 and in relation to the 2016 fiscal year:
   1.   Notwithstanding any inconsistent provisions of section 248 of the New York city charter, as added by vote of the electors on November 7, 1989, the Mayor shall pursuant to such section issue and publish a ten-year capital strategy as therein described not later than May 7, 2015.
   2.   Notwithstanding any inconsistent provisions of section 249 of the New York city charter, as added by vote of the electors on November 7, 1989, subdivision a of section 249 as amended by local law number 25 for the year 1998, the Mayor shall pursuant to such section submit a proposed executive budget and budget message as therein described not later than May 7, 2015.
   3.   Notwithstanding any inconsistent provisions of section 251 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough president shall pursuant to such section submit recommendations in response to the Mayor's executive budget as therein described not later than May 15, 2015.
   4.   Notwithstanding any inconsistent provisions of section 252 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall pursuant to such section publish a report analyzing the executive budget as therein described not later than May 26, 2015.
   5.   Notwithstanding any inconsistent provisions of section 253 of the New York city charter, as added by vote of the electors on November 7, 1989, the Council shall pursuant to such section hold hearings on the executive budget as therein described, which shall conclude by June 15, 2015.
   6.   Notwithstanding any inconsistent provisions of subdivision d of section 254 of the New York city charter, as added by vote of the electors on November 7, 1989, and subdivision b of section 1516 of the New York city charter, as amended by vote of the electors on November 7, 1989, if an expense budget has not been adopted by June 16, 2015 pursuant to subdivisions a and b of section 254 of the New York city charter, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted.
   7.   Notwithstanding any inconsistent provisions of subdivision e of section 254 of the New York city charter, as added by vote of the electors on November 7, 1989, if a capital budget and a capital program have not been adopted by June 16, 2015 pursuant to subdivisions a and b of such section, the unutilized portion of all prior capital appropriations shall be deemed reappropriated.
   8.   Notwithstanding any inconsistent provisions of subdivision a of section 1515 of the New York city charter, as amended by vote of the electors on November 7, 1989, the Mayor shall pursuant to such subdivision prepare and submit to the Council an estimate of the probable amount of receipts as therein described not later than June 16, 2015.
   9.   Notwithstanding any inconsistent provisions of subdivision d of section 1515 of the New York city charter, as added by vote of the electors on November 7, 1989, any person or organization may pursuant to such subdivision submit an official alternative estimate of revenues as described therein at any time prior to May 26, 2015.
   10.   Notwithstanding any inconsistent provisions of subdivision a of section 1516-a of the New York city charter, as amended by vote of the electors on November 7, 1989, if the Council has not fixed the tax rates for the ensuing fiscal year on or before June 16, 2015, the commissioner of finance shall pursuant to such subdivision be authorized to complete the assessment rolls using estimated rates and to collect the sums therein mentioned according to law. The estimated rates shall equal the tax rates for the current fiscal year.
   11.   Notwithstanding any inconsistent provisions of subdivision b of section 1516-a of the New York city charter, as amended by vote of the electors on November 7, 1989, if, subsequent to June 16, 2015, the Council shall, pursuant to section 1516 of the New York city charter, fix the tax rates for the ensuing fiscal year at percentages differing from the estimated rates, real estate tax payments shall nevertheless be payable in accordance with subdivision a of section 1516-a of such charter at the estimated rates, where the commissioner of finance has exercised the authority granted by subdivision a of section 1516-a of such charter to complete the assessment rolls using estimated rates and to collect the sums therein mentioned according to law. However, in such event, prior to the first day of January in such fiscal year, the commissioner of finance shall cause the completed assessment rolls to be revised to reflect the tax rates fixed by the Council pursuant to section 1516 of such charter, and an amended bill for the installment or installments for such fiscal year due and payable on or after the first day of January shall be submitted to each taxpayer in which whatever adjustment may be required as a result of the estimated bill previously submitted to the taxpayer shall be reflected.
§ 2. This local law shall take effect immediately.
Enactment date: 5/6/2015  
Int. No. 261-A
By Council Members Lander, Rose, Arroyo, Chin, Dickens, Dromm, Ferreras, Garodnick, King, Koslowitz, Levin, Mendez, Richards, Van Bramer, Williams, Wills, Gentile, Gibson, Constantinides, Levine, Miller, Reynoso, Rosenthal, Torres, Menchaca, Kallos, Cornegy, Cumbo, Crowley, Johnson, Eugene, Treyger, Rodriguez, Cabrera, Espinal, Barron, Mealy, Vallone, Koo, Deutsch, Maisel, Cohen and the Public Advocate (Ms. James)
A Local Law to amend the administrative code of the city of New York, in relation to prohibiting discrimination based on consumer credit history.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. The commission on human rights shall request information from City agencies and non-governmental employers regarding the agencies' and employers' use of the exemptions established in subdivision 24 of section 8-107 of the administrative code for purposes of hiring and employment. Within two years of the effective date of this local law, the commission shall submit to the council a report concerning the results of such request and any relevant feedback from agencies and employers.
§ 5. This local law shall take effect one hundred twenty days after enactment.
Enactment date: 6/2/2015  
Int. No. 240-A
By Council Members Williams, Richards, Constantinides, Gentile, Koo, Mendez, Rodriguez, King, Treyger, Reynoso, Rosenthal, Wills, Gibson, Vallone, Miller, Barron, Crowley, Koslowitz, Dickens, Cohen, Vacca, Cumbo, Lancman, Torres, Deutsch, Johnson, Kallos, Arroyo, Levin, Chin, Espinal, Van Bramer and Ulrich
A Local Law to amend the administrative code of the city of New York, in relation to filing semiannual reports on catch basin cleanup and maintenance
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect July 1, 2016, and expires and is deemed repealed June 30, 2019, except that the commissioner of environmental protection shall submit a report in accordance with subdivision f of section 24-503 of the administrative code of the city of New York, as added by section one of this local law, for the period from January 1, 2019, through June 30, 2019.
Enactment date: 6/2/2015  
Int. No. 592-A
By Council Members Johnson, Chin, Torres, Reynoso, Richards, Levine, Miller, Van Bramer, Kallos, Rodriguez, Dromm, Lander, Ferreras, Lancman, Rose, Constantinides, Deutsch, Espinal, Eugene, Gentile, Gibson, King, Levin, Maisel, Cumbo, Rosenthal, Mendez, Menchaca, Cohen, Treyger, Arroyo, Cabrera, Koslowitz and Wills
A Local Law to amend the administrative code of the city of New York, in relation to the preservation of certain hotels, a moratorium and report relating to such preservation, and the expiration and repeal of such amendments
Be it enacted by the Council as follows:
Section 1. Declaration of legislative intent and findings.
   a.   The council finds and declares that:
      1.   As one of the world's premier travel destinations, the city depends on a diverse group of visitors for its economic health and wellbeing, and spending by such visitors, which generates over $3.7 billion in taxes annually, provides a crucial source of revenue for the city and supports 360,000 jobs.
      2.   Larger hotels, which often provide additional services to guests, are a vital component of the city's hospitality industry. These hotels are a critical source of quality jobs for city residents and are essential for attracting business and convention travelers and affluent visitors. Several such hotels have converted to residential condominiums in recent years, resulting in, among other impacts, a significant loss of quality jobs. Because of this recent conversion history and current market conditions, the council is concerned that more such hotels will convert to residential condominiums or other non-hotel uses in the near future; in fact, the owners of several such hotels in Manhattan have already announced their intention to undertake conversion of at least some of their hotel rooms to residential apartments.
      [3.   Reserved.]
      4.   Once undertaken, such conversions are potentially irreversible, and the loss of even a small number of such hotels, coupled with the inability to reliably predict that the jobs and tourism-related revenues and economic activity generated by these hotels will be replaced in their particular communities, poses a significant risk to the city's economy, its tourism, its market for quality jobs and the quality of life for city residents and visitors. It is unclear whether the impact of such losses may be counteracted through development of smaller hotels.
      5.   Determining the full extent of such risks, and the appropriate responses thereto, requires further study.
   b.   The council finds that it is necessary and appropriate to place limited, short-term restrictions on the conversion of larger hotels in Manhattan to other uses to facilitate the preparation and consideration of a comprehensive report to be completed by appropriate city offices or agencies, and to maintain the city's inventory of these critical hotels pending the development and implementation of the recommendations of such report.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Hotel industry report.
   a.   Not later than six months after the enactment of this local law, one or more offices or agencies designated by the mayor shall complete a report analyzing the cumulative impact of the hotel industry and particular sectors thereof, including hotels as defined in section 25-701 of the administrative code of the city of New York, on the economy of the city. Such report shall include, but need not be limited to:
      1.   An analysis of recent and projected conversions of primary hotel space, as such term is defined in section 25-701 of the administrative code of the city of New York, and other hotel space to other uses, and the short-term and long-term impacts of such conversions on the city's economy, including tourism and the availability of quality jobs for city residents, and the potential economic, land use and other impacts of restrictions on such conversions; and
      2.   Recommendations for the preservation and enhancement of the hotel industry and particular sectors thereof, including hotels as defined in section 25-701 of the administrative code of the city of New York, and of tourism more broadly, including, but not limited to, recommendations relating to legislation, zoning text or map amendments, regulatory actions and financial or other incentives; provided that such recommendations shall not seek to prohibit any conversion of primary hotel space or covered timeshare space exempted by the definition of "covered hotel conversion" in section 25-701 of the administrative code of the city of New York.
   b.   In preparing such report, the designated offices or agencies shall consult with stakeholders, including representatives of the hotel industry, elected officials, community groups, labor, real estate investors and the real estate industry, and others, and may hold public hearings to obtain comments and testimony.
§ 4. This local law takes effect immediately, and expires and is deemed repealed two years after its effective date.
Loading...