Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
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Title 25: Department of Mental Health and Retardation [Repealed]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: 8/3/2016  
Int. No. 606-B
By Council Members Williams, Lancman, Gibson, Richards, Rodriguez, Rose, Wills, Mendez, Rosenthal, Menchaca, Cumbo, Kallos and Barron
A Local Law to amend the administrative code of the city of New York, in relation to requiring the New York police department to issue quarterly use of force encounter reports
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect immediately, provided that the first quarterly report required by subdivision b of section 14-159 of the administrative code of the city of New York, as added by the local law that added such section, is due within 30 days of the quarter ending June 30, 2017.
Enactment date: 8/3/2016  
Int. No. 697-A
By Council Members Torres, Garodnick, Reynoso, Menchaca, Miller, Palma, Gibson, Levine, Rodriguez, Constantinides, Richards, Johnson, Kallos, Espinal, Lander, Cabrera, Dromm, Eugene, King, Treyger, Williams, Wills, Barron, Crowley, Cohen, Lancman, Koslowitz, Gentile, Cumbo, Ferreras-Copeland, Rose and Levin
A Local Law to amend the administrative code of the city of New York, in relation to the regulation of laundries and to repeal subchapter 14 of chapter 2 of title 20 of such code, relating to the regulation of laundries
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Notwithstanding any provision of this local law to the contrary, any person who has a valid license pursuant to subchapter 14 of chapter 2 of title 20 of the administrative code of the city of New York that was issued before the effective date of section two of this local law, shall not be subject to subchapter 14.1 of chapter 2 of title 20 of the administrative code of the city of New York, as added by section two of this local law, until January 1, 2018 or the date of any revocation or cancellation of such previously issued license, whichever is earlier; provided that any such person shall continue to be subject to the requirements of subchapter 14 of chapter 2 of title 20 of the administrative code of the city of New York until such date; and provided further, however, that any person who engages in "industrial laundry delivery" as defined by section 20-297.1 of the administrative code of the city of New York, as added by section two of this local law, shall submit the information required by subdivision c of section 20-297.3 of the administrative code of the city of New York, as added by section two of this local law, to the department and shall comply with section 20-297.5 and subdivision b of section 20-297.6 of the administrative code of the city of New York, as added by section two of this local law, upon the effective date of section two of this local law.
§ 4. This local law takes effect 180 days after becoming law, provided that the department of consumer affairs may take such measures as are necessary for the implementation of this local law, including the promulgation of rules and processing of applications for licenses, prior to such date, and provided further that section one of this local law takes effect December 31, 2017.
Enactment date: 8/3/2016  
Int. No. 1142-A
By Council Members Crowley, Rose, Cohen, Cabrera and Kallos
A Local Law to amend the administrative code of the city of New York, in relation to requiring the department of probation to report on recidivism and related statistics
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect immediately; provided, however, that the information required by subparagraphs (e) through (g) of paragraph 2, paragraph 3, and paragraph 5 of subdivision b of section 9-203 of the administrative code of the city of New York, as added by section 1 of this local law, need not include information on probationers adjudicated to be juvenile delinquents, provided that such information shall be included in the report submitted within 90 days after January 1, 2018 and in reports submitted thereafter.
Enactment date: 8/3/2016  
Int. No. 1169-A
By Council Members Williams, Richards, Kallos and Rosenthal (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to conforming the New York city energy conservation code to the New York state energy code with amendments unique to construction in the city and repealing section 28-1001.2 in relation thereto
Be it enacted by the Council as follows:
Section 1. Statement of findings and purpose. The New York State Energy Conservation Construction Code (the "New York State Energy Code") is promulgated by the State Fire Prevention and Building Code Council pursuant to Article 11 of the New York State Energy Law. In accordance with Article 11, the New York City Energy Conservation Code is stricter than the New York State Energy Code. The purpose of this local law is to conform the New York City Energy Conservation Code to recent changes in the New York State Energy Code with local law amendments unique to construction in the City.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law takes effect October 3, 2016, and applies to applications filed on and after such effective date except that the commissioner of buildings may promulgate rules or take other actions for the implementation of such provisions prior to such effective date.
Enactment date: 8/3/2016  
Preconsidered Int. No. 1227
By the Speaker (Council Member Mark-Viverito) and Council Members Borelli, Chin, Cohen, Constantinides, Cornegy, Crowley, Cumbo, Dickens, Dromm, Espinal, Eugene, Gentile, Gibson, King, Koslowitz, Lander, Levin, Levine, Maisel, Matteo, Mealy, Miller, Reynoso, Rodriguez, Rose, Rosenthal, Salamanca, Jr., Treyger, Ulrich, Vacca, Vallone, Williams and Wills
A Local Law in relation to the naming of 65 thoroughfares and public places, Purple Heart Memorial Bridge, Borough of Staten Island, William "Pop" Marsh Avenue, Borough of Staten Island, Hy Genee Way, Borough of Manhattan, Grace Belkin Way, Borough of The Bronx, Lieutenant Theodore Leoutsakos Way, Borough of Queens, Emma Brandt Way, Borough of Queens, Tohma Y. Faulkner Way, Borough of Brooklyn, Det. Joseph A. Picciano Way, Borough of Queens, Easter Rising Stair Way, Borough of Queens, Dorothy Neary Way, Borough of Queens, Cecil Collymore Way, Borough of Brooklyn, Dr. Rev. Clarence Norman Sr. and Ellen Norman Way, Borough of Brooklyn, Bishop William Lee Bonner Square, Borough of Manhattan, Judge Constance Baker Motley Lane, Borough of Manhattan, Mary Vavruska Way, Borough of Queens, Dr. Walter A. Kyte Way, Borough of Brooklyn, George's Way, Borough of Brooklyn, Senator Christopher J. Mega Way, Borough of Brooklyn, Maureen Stramka Way, Borough of Brooklyn, Salvatore (Sal) D'Amato Place, Borough of Brooklyn, Howard Dunn Way, Borough of Brooklyn, Juanita Hamilton Place, Borough of The Bronx, Melanie Rodriguez Place, Borough of The Bronx, Elmo Hope Way - Jazz Pioneer, Borough of The Bronx, Honorable Samuel Bea Jr. Way, Borough of The Bronx, Bishop Joseph H. Bell Sr. Way, Borough of The Bronx, Kings 5 Way, Borough of The Bronx, THE RAMONES WAY, Borough of Queens, Jose "Tuffy" Sanchez Corner, Borough of Brooklyn, Hope Reichbach Way, Borough of Brooklyn, John J. McCarthy Way, Borough of Brooklyn, Kells - Grennie American Legion Post No. 316 Way, Borough of Staten Island, Joe Manfredi Way, Borough of Staten Island, Connor and Breandan Moore Way, Borough of Staten Island, Ingram and Geneva Montgomery Way, Borough of Brooklyn, John Steptoe Way, Borough of Brooklyn, Malik ‘Phife Dawg' Taylor Way, Borough of Queens, Charles ‘Chuck' Granby Way, Borough of Queens, Melvin Harris Way, Borough of Queens, Reverend Dr. James C. Kelly Sr. Way, Borough of Queens, Vincent "Vinnie" Abate Way, Borough of Brooklyn, Mary Jane Matos Way, Borough of Manhattan, Renee Mancino Way, Borough of Manhattan, School Safety Agent Sandra P. Cranford Way, Borough of Staten Island, Olympic Silver Medalist Abel Kiviat Way, Borough of Staten Island, Peter Pellegrito Way, Borough of Staten Island, Mark B. Herman Way, Borough of Staten Island, Joseph Russo Way, Borough of Staten Island, John L. Nelson Way, Borough of Manhattan, Lt. Christopher Pupo Way, Borough of The Bronx, Twana Gilliard-Green Way, Borough of The Bronx, Martha Watford Way, Borough of The Bronx, Dr. Serafin Izquierdo Way, Borough of The Bronx, Dr. Luis Felipe Serrano Way, Borough of The Bronx, Nathan and Ida Handwerker Way, Borough of Brooklyn, Captain Michael E. Berdy Way, Borough of Brooklyn, Pastor Debbe Santiago Way, Borough of Brooklyn, Midshipman Justin Zemser Way, Borough of Queens, Alfonse Agovino, Sr. Way, Borough of The Bronx, Coach Stephen Piorkowski Way, Borough of Queens, Alfred J. Vigliante Way, Borough of Brooklyn, D'Aja Naquai Robinson Way, Borough of Queens, Anthony Mason Way, Borough of Queens, 65th Infantry Regiment "Borinqueneers" Way, Borough of Manhattan, Alfredo "Chocolate" Armenteros Way, Borough of Manhattan and the repeal of sections 4, 23, 30, 38 and 40 of local law number 23 for the year 2016 and the repeal of section 30 of local law number 76 for the year 2015.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Purple Heart Memorial Bridge
The bridge over the Fresh Kills Creek
Between Drumgoole Road West and Forest Hill Road
 
§ 2. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William "Pop" Marsh Avenue
None
At the northeast corner of Richard Avenue and Hylan Boulevard
 
§ 3. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hy Genee Way
Broome Street
Between Allen Street and Eldridge Street
 
§ 4. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Grace Belkin Way
None
At the intersection of West 246th Street and Henry Hudson Parkway
 
§ 5. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lieutenant Theodore Leoutsakos Way
None
At the intersection of 29th Street and 21st Avenue
 
§ 6. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Emma Brandt Way
None
At the intersection of 74th Street and 30th Avenue
 
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tohma Y. Faulkner Way
Decatur Street
Between Tompkins Avenue and Marcus Garvey Boulevard
 
§ 8. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Det. Joseph A. Picciano Way
62nd Street
Between 53rd Drive and 53rd Avenue
 
§ 9. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Easter Rising Stair Way
Step Street
Between 65th Place and 64th Street
 
§ 10. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dorothy Neary Way
48th Street
Between Laurel Hill Boulevard and the Queens Midtown Expressway
 
§ 11. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cecil Collymore Way
Putnam Avenue
Between Grand Avenue and Downing Street
 
§ 12. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Rev. Clarence Norman Sr. and Ellen Norman Way
Rogers Avenue
Between Eastern Parkway and Union Street
 
§ 13. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop William Lee Bonner Square
None
At the intersection of West 124th Street and Adam Clayton Powell Jr. Blvd
 
§ 14. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Judge Constance Baker Motley Lane
The service road behind little Riverton adjacent to Harlem River Drive
Between East 135th Street and 138th Street
 
§ 15. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Vavruska Way
At the southeast corner of 34th Avenue
Between 93rd Street and 94th Street
 
§ 16. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Walter A. Kyte Way
Glenmore Avenue
Between Watkins Street and Van Sinderin Avenue
 
§ 17. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
George's Way
753 Coney Island Avenue
 
 
§ 18. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Senator Christopher J. Mega Way
None
At the intersection of 80th Street and 10th Avenue
 
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maureen Stramka Way
None
At the southeast corner of 78th Street and 3rd Avenue
 
§ 20. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Salvatore (Sal) D'Amato Place
East side of 5th Avenue
Between 94th Street and 95th Street
 
§ 21. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Howard Dunn Way
None
At the northwest corner of 78th Street and 3rd Avenue
 
§ 22. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Juanita Hamilton Place
Crotona Park East
Between Wilkins Avenue and Prospect Avenue
 
§ 23. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Melanie Rodriguez Place
None
At the intersection of Sherman Avenue and East 163rd Street
 
§ 24. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elmo Hope Way - Jazz Pioneer
Lyman Place
Between Freeman Street and East 169th Street
 
§ 25. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Honorable Samuel Bea Jr. Way
None
At the intersection of Ely Street and Strang Avenue on the even side of the 4000 block
 
§ 26. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Joseph H. Bell Sr. Way
922 Saint Nicholas Avenue in front of Bethel Holy Church
 
 
§ 27. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kings 5 Way
None
At the southwest corner of 216th Street and Barnes Avenue
 
§ 28. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
THE RAMONES WAY
None
At the intersection of 67th Avenue and 110th Street in front of the main entrance of Forest Hills High School
 
§ 29. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jose "Tuffy" Sanchez Corner
None
At the intersection of Union Street and Columbia Street
 
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hope Reichbach Way
Bond Street
Between Dean Street and Bergen Street
 
§ 31. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John J. McCarthy Way
None
At the southeast corner of Royce Street and Avenue U
 
§ 32. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kells - Grennie American Legion Post No. 316 Way
None
At the intersection of Amboy Road and Arc Place
 
§ 33. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe Manfredi Way
None
At the intersection of Hylan Boulevard and New Dorp Lane
 
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Connor and Breandan Moore Way
None
At the intersection of Sand Lane and Father Capodanno Boulevard
 
§ 35. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ingram and Geneva Montgomery Way
Ralph Avenue
Between Sumpter Street and Fulton Street
 
§ 36. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Steptoe Way
Monroe Street
Between Ralph Avenue and Howard Avenue
 
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Malik ‘Phife Dawg' Taylor Way
None
At the intersection of 192nd Street and Linden Boulevard
 
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles ‘Chuck' Granby Way
None
At the north side of 116th Avenue and Francis Lewis Boulevard
 
§ 39. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Melvin Harris Way
None
At the intersection of 222nd Street and 97th Avenue
 
§ 40. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Dr. James C. Kelly Sr. Way
None
At the intersection of Baisley Boulevard and Smith Street
 
§ 41. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vincent "Vinnie" Abate Way
Manhattan Avenue
Between Metropolitan Avenue and Conselyea Street
 
§ 42. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Jane Matos Way
West 170th Street
Between Broadway and Fort Washington Avenue
 
§ 43. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Renee Mancino Way
Broadway
Between 214th Street and 215th Street
 
§ 44. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
School Safety Agent Sandra P. Cranford Way
None
At the southwest corner of Tompkins Avenue and Hill Street underneath the Hill Street sign
 
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Olympic Silver Medalist Abel Kiviat Way
None
At the northeast corner of Oxford Place and Forest Avenue
 
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Peter Pellegrito Way
None
At the northwest corner of Walnut Street and Bard Avenue with sign placed underneath the Walnut Street sign
 
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mark B. Herman Way
None
At the northeast corner of Forest Avenue and Oxford Place under the Forest Avenue sign
 
§ 48. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph Russo Way
None
At the northeast corner of Clove Road and Cary Avenue underneath the Cary Avenue street sign
 
§ 49. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John L. Nelson Way
None
At the northeast corner of Columbus Avenue and West 91st Street
 
§ 50. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Christopher Pupo Way
Longwood Avenue
Between Southern Boulevard and Bruckner Boulevard
 
§ 51. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Twana Gilliard-Green Way
None
At the intersection of Rogers Place and Dawson Street
 
§ 52. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Martha Watford Way
Manida Street
Between Spofford Avenue and Lafayette Avenue
 
§ 53. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Serafin Izquierdo Way
None
At the intersection of Westchester Avenue and Hoe Avenue
 
§ 54. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Luis Felipe Serrano Way
None
At the intersection of Chatterton Avenue and Pugsley Avenue
 
§ 55. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nathan and Ida Handwerker Way
None
At the southwest corner of Surf Avenue and Stillwell Avenue
 
§ 56. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain Michael E. Berdy Way
West Avenue
345 feet east of the northeast corner of West Avenue and West 5th Street
 
§ 57. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pastor Debbe Santiago Way
None
At the intersection of West 16th Street and Mermaid Avenue
 
§ 58. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Midshipman Justin Zemser Way
None
At the northwest corner of Seaside Avenue and Beach Channel Drive
 
§ 59. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alfonse Agovino, Sr. Way
None
At the southeast corner of Harrington Avenue and Mayflower Avenue
 
§ 60. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Coach Stephen Piorkowski Way
204th Street
Between 32nd Avenue and 203 Place
 
§ 61. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alfred J. Vigliante Way
None
At the northwest corner of East 49th Street and Foster Avenue
 
§ 62. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
D'Aja Naquai Robinson Way
Sutphin Boulevard
Between 125th Avenue and Rockaway Boulevard
 
§ 63. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony Mason Way
147th Street
Between 123rd Avenue and Rockaway Boulevard
 
§ 64. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
65th Infantry Regiment "Borinqueneers" Way
None
At the southwest corner of East 102nd Street and Lexington Avenue
 
§ 65. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alfredo "Chocolate" Armenteros Way
None
At the northeast corner of East 122nd Street and 3rd Avenue
 
§ 66. Sections 4, 23, 30, 38 and 40 of local law number 23 for the year 2016 are hereby REPEALED.
§ 67. Section 30 of local law number 76 for the year 2015 is hereby REPEALED.
§ 68. This local law shall take effect immediately.
Enactment date: 8/31/2016  
Int. No. 507-A
By Council Members Kallos, Rose, Chin, Koo, Vallone, Cohen and Levin
A Local Law to amend the New York city charter, in relation to the waterfront management advisory board, and to repeal section 1303 of such charter in relation thereto
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect 120 days after it becomes law, except that the mayor and the speaker of the city council may appoint members to the board created by section 1303 of the New York city charter, as added by section two of this local law, prior to the effective date of this local law.
Enactment date: 10/18/2016  
Int. No. 1277-A
By Council Members Williams, Salamanca, Van Bramer, Lander, Kallos and Barron (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to conforming the New York city energy conservation code to recent amendments to the 2016 New York state energy code.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 8. This local law takes effect on October 3, 2016, and applies to applications filed on and after October 3, 2016, but if it becomes a law after October 3, 2016, it takes effect immediately, and is retroactive to and shall be deemed to have been in full force and effect on and after October 3, 2016, and shall apply to applications filed on and after October 3, 2016.
Enactment date: 10/31/2016  
Int. No. 251-A
By Council Members Dromm, Palma, Chin, Constantinides, Koo, Levine, Mendez, Richards, Levin, Van Bramer, Lancman, Menchaca, Vacca, Rodriguez, Ferreras-Copeland, Koslowitz, Torres, Vallone, Lander, Dickens, Kallos, Treyger, King, Reynoso, Cohen, Greenfield, Williams, Rosenthal, Cumbo, Johnson, Rose, Eugene, Garodnick, Gentile and Barron
A Local Law to amend the New York city charter, in relation to the collection of demographic data regarding ancestry and languages spoken
Be it enacted by the Council as follows:
Section 1. Legislative findings. New York City's diversity is one of its primary strengths, but existing data often do not provide City government and others with full information about the demographics of the individuals served by City agencies. Detailed information about the ancestral/ethnic and linguistic makeup of an agency's client population can help agencies and community organizations to make ongoing adjustments to their outreach and service delivery models. This legislation will help the City and its partners to better understand and serve residents of all backgrounds and identities.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect 180 days after it becomes law.
Enactment date: 10/31/2016  
Int. No. 552-A
By Council Members Dromm, Johnson, Menchaca, Mendez, Torres, Van Bramer, Chin, Constantinides, Lander, Levine, Cohen, Rodriguez, Vallone, Ferreras-Copeland, Koslowitz, Lancman, Rosenthal, Levin, Reynoso, Kallos, Cabrera, Miller, Richards, Rose, Vacca, Williams, Cumbo, Cornegy, Gentile, Palma, Crowley, Espinal, Maisel, Dickens, Barron, Ulrich and the Public Advocate (Ms. James)
A Local Law to amend the New York city charter, in relation to the collection of data regarding sexual orientation and gender identity
Be it enacted by the Council as follows:
Section 1. Legislative Findings. The Council finds that it is unclear how many individuals who identify themselves as lesbian, gay, bisexual, transgender and questioning (LGBTQ) receive services from various New York City agencies. It is the intent of the Council, therefore, to ensure that City agencies capture this information and utilize it to tailor programs to best serve the LGBTQ community. Accordingly, the Council finds that it is necessary for City agencies to issue forms to capture data on individuals' sexual orientation and gender identity. Since gender identity alone is not always an indicator of whether a person is transgender, cisgender, or intersex, the Council also finds that such forms should include questions to this effect. Although the data collected by City agencies may not initially present a fully accurate representation of New York City's LGBTQ and gender non-conforming communities, over time the normalization of the collection of such data will lead to more accurate statistics regarding these communities. As the stigma against the LGBTQ community gradually erodes, evidenced by the fact that the U.S. Census began collecting data on married same-sex households in 2010, individuals are increasingly willing to identify themselves as LGBTQ.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law takes effect on the same date as a local law of the city of New York for the year 2016 amending the New York city charter relating to the collection of demographic data regarding ancestry and languages spoken, as proposed in introduction number 251-A, takes effect.
Enactment date: 11/2/2016  
Preconsidered Int. No. 1341
By Council Members Treyger and Kallos (by request of the Mayor)
A Local Law in relation to special provisions for approval of demolition and construction work by city contractors under the "build it back" disaster recovery program
Be it enacted by the Council as follows:
Section 1. Intent. The city has implemented a disaster recovery program known as the build it back program for the recovery of residential property damaged or destroyed in the severe storm known as Sandy that occurred on October 29 and October 30 in 2012. The purpose of this local law is to expedite such recovery by implementing special procedures for the review and approval of demolition and construction work by city contractors under such program, consistent with public safety.
§ 2. Definitions.
   a.   Unless otherwise indicated in subdivision b of this section, the terms used in this local law have the meanings ascribed to such terms in title 28 of the administrative code of the city of New York.
   b.   As used in this local law:
      Build it back program. The term "build it back program" means the disaster recovery program funded by a community development block grant pursuant to the disaster relief appropriations act of 2013 and implemented by the city for recovery of residential property damaged or destroyed in the severe storm known as Sandy that occurred on October 29 and October 30 in 2012.
      Contracting agency. The term "contracting agency" means, with respect to work performed under the build it back program, and funded through (i) a contract held by the department of environmental protection, (ii) a contract held by the department of design and construction or (iii) a disbursement agreement held by the department of housing preservation and development, the agency holding such contract or disbursement agreement.
§ 3. Applicability. This local law applies only to one- to four-family dwellings enrolled in the build it back program, where work on such dwellings is funded through a contract or disbursement agreement held by a contracting agency.
§ 4. Full demolition of detached one- to four-family dwellings. Notwithstanding any inconsistent provision of sections 28-104.1 and 28-105.1 of the administrative code, the full demolition of a detached one- to four-family dwelling funded through a contract or disbursement agreement held by a contracting agency under the build it back program, which would otherwise require construction document approval and a permit, may be performed without such approval and permit, consistent with public safety, subject to the following conditions:
   (1)   A complete application for approval of construction documents and issuance of a permit, including all required submittal documents, shall be submitted to the department of buildings as soon as practicable after the completion of the demolition work. The department of buildings will not issue a new building permit for the site of the demolition until a complete application for the demolition is submitted.
   (2)   The work is performed under the supervision of a registered design professional designated by the contracting agency.
   (3)   For demolition by hand held devices, or where mechanical equipment is used only for foundation removal, such registered design professional, or a qualified individual with experience in demolition operations designated by the contracting agency under the supervision of such registered design professional is at the site to monitor the demolition from the commencement of the work until its completion. In all other instances where mechanical demolition equipment, other than hand held devices, is being used, such registered design professional shall be at the site to monitor the demolition from the commencement of the work until its completion.
   (4)   The registered design professional ensures that all required documentation and certifications relating to compliance with the provisions of title 28 of the administrative code and other applicable law have been obtained before commencement of demolition work, except where such documentation or certification is waived by the certifying authority. Such documentation and certifications shall be maintained at the site and available for inspection by the department of buildings.
   (5)   Where section 3306.5.1 of the New York city building code applies to such demolition, documents complying with such section shall be prepared and professionally certified by a registered design professional for compliance with the New York city construction codes, including the certification that any alternate means of protection of adjoining properties are equally safe as those required by such codes, before commencement of the demolition and shall be available at the site for inspection by the department of buildings.
§ 5. Option for buildings with outstanding pre-existing violations or pre-existing permits not signed off. Notwithstanding any inconsistent provision of sections 28-118.3.2 or 28-118.3.3 of the administrative code at the option of the owner and subject to the discretion of the mayor's office of housing recovery, the elevation of a one- to four-family dwelling funded through a contract or disbursement agreement held by a contracting agency under the build it back program that would otherwise require the issuance of a certificate of occupancy by the department of buildings before re-occupancy of such dwelling, may be performed under a permit that will allow such dwelling to be occupied by the owner without a new certificate of occupancy or under its last issued certificate of occupancy, if any. Under this option, the owner may re-occupy the building after the issuance of a letter of completion for such work. Such letter of completion may be issued notwithstanding pre-existing violations or pre-existing permits that have not been signed off. The contracting agency must notify the owner before undertaking the elevation of a one- to four-family dwelling under this option, that although such dwelling may be occupied by the owner without the issuance of a new certificate of occupancy or under the last issued certificate of occupancy, if any, any inconsistency with such last issued certificate of occupancy or not obtaining a new certificate of occupancy may have an impact on the ability of such owner to obtain a mortgage or sell such dwelling and that all pre-existing violations and pre-existing permits that have not been signed off will remain in effect and must be remedied before the department of buildings will issue a new certificate of occupancy for such dwelling. The mayor's office of housing recovery shall establish guidelines for the exercise of its discretion pursuant to this section to exclude the use of this option where the pre-existing violations consist of work without a permit that substantially increased the square footage of the dwelling or where the pre-existing violations are of such a nature that there is no reasonable expectation that the violations will be corrected in the future.
§ 6. Letter of completion where no certificate of occupancy is required. Where a letter of completion is required for the alteration of a one- to four-family dwelling funded through a contract or disbursement agreement held by a contracting agency under the build it back program, such letter may be issued notwithstanding pre-existing violations or pre-existing permits that have not been signed off. This section shall not apply where, in accordance with sections 28-118.3.2 or 28-118.3.3 of the administrative code, such work would require the issuance of a new certificate of occupancy.
§ 7. Waiver of penalties by the department of buildings. Notwithstanding the provisions of sections 28-213.1.1, 28-213.1.2 and 28-213.3 of the administrative code, civil penalties that may be imposed for pre-existing violations for work without a permit which would otherwise be required to be paid before the issuance of a permit shall be waived by the department of buildings with respect to permits for work on one- to four-family dwellings funded through contracts or disbursement agreements with contracting agencies under the build it back program. Any necessary permits for such work shall be issued, provided all other requirements for such permits are met.
§ 8. Except as specifically provided, nothing in this local law is intended to grant authorization for any work to be done in any manner in violation of the provisions of the New York city construction codes, the zoning resolution or any other law or rules.
§ 9. This local law takes effect immediately.
Loading...