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Title 25: Department of Mental Health and Retardation [Repealed]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: 1/11/2019  
Int. No. 755-A
By Council Members Eugene, Kallos, Rosenthal, Chin, Cumbo and Levin
A Local Law in relation to requiring the equal employment practices commission to analyze and report annually on citywide racial and ethnic classification underutilization
Be it enacted by the Council as follows:
Section 1. City agency racial and ethnic underutilization assessment and reporting.
   a.   In furtherance of local, state and federal equal employment requirements and objectives, the equal employment practices commission shall conduct a citywide analysis of racial and ethnic classification underutilization and submit to the mayor and the speaker of the council, and to make available to the public, a report containing its findings and recommendations.
   b.   Data collection. The commission shall obtain from the office of data analytics the report it shall publish pursuant to subchapter 7 of chapter 1 of title 3 of the administrative code of the city of New York, as well as directly from city agencies, including the department of citywide administrative services, any information necessary to comply with the assessment and reporting requirements of this section, other than information that is required by law to be kept confidential, or is privileged as attorney-client communications, attorney work product or material prepared for litigation.
   c.   Reporting. The commission shall issue a report to the mayor and the speaker of the council no later than February 15, 2021, and no later than February 15 annually thereafter, and shall make such report available to the public. Such report shall include, but not be limited to the following:
      (1)   information identifying the racial and ethnic groups underutilized, disaggregated by agency, and aggregate, citywide results. If a racial or ethnic category to be reported with respect to a job category in an agency contains between 0 and 5 individuals, or contains an amount that would allow another category that contains between 0 and 5 individuals to be deduced, the number shall be replaced with a symbol, or shall be subject to some other form of data suppression;
      (2)   information regarding previously issued correction action plans or determinations of non-compliance related to underutilization;
      (3)   recommendations for correcting underutilization, disaggregated by agency and by underutilized group;
      (4)   recommendations regarding how the collection of racial and ethnic classification data of city employees, based on a review of the city's racial and ethnic classification categories and an assessment of whether such categories accurately capture the racial and ethnic composition of the city's government workforce, including a review of employee response rates to racial and ethnic classification questions;
      (5)   recommendations for strengthening agency affirmative employment plan oversight and enforcement, including funding recommendations; and
      (6)   recommendations for citywide corrective actions, including legislative, regulatory and budgetary changes, to address:
         (a)   chronic or systemic underutilization;
         (b)   reach citywide affirmative employment objectives; and
         (c)   increase diversity in the recruitment, selection, retention and promotion of city employees.
   d.   All city agencies shall cooperate with the commission and provide information and assistance as requested; provided, however, no information that is otherwise required to be provided pursuant to this section shall be disclosed in a manner that would violate any applicable provision of federal, state, or local law relating to the privacy of employee information.
§ 2. This local law takes effect on the same date as a local law amending the administrative code of the city of New York in relation to reporting of pay and employment equity data, as proposed in introduction number 633-A for the year 2018, takes effect, and is deemed repealed ten years after it becomes law.
Enactment date: 1/11/2019  
Int. No. 1174-A
By Council Members Treyger, Ampry-Samuel, Rose, Grodenchik, Chin, Kallos, Rosenthal, Gibson, Barron, King, Lander, Rodriguez, Brannan, Deutsch, Cumbo and Levin
A Local Law in relation to the creation of a fair student funding task force
Be it enacted by the Council as follows:
Section 1. Fair student funding task force.
   a.   Definitions. For the purposes of this section, the following terms have the following meanings:
      English language learner. The term "English language learner" means a student with limited English proficiency as defined in section 154-1.2 of title 8 of the official compilation of the codes, rules and regulations of the state of New York or any successor regulations.
      School. The term "school" means a school of the city school district of the city of New York.
      Students in temporary housing. The term "students in temporary housing" has the same meaning as that of the term "homeless children and youths" as defined in subsection 2 of section 11434a of title 42 of the United States code, provided that such individuals are enrolled in a school.
      Students living in poverty. The term "students living in poverty" means meeting the poverty threshold established by the New York city center for economic opportunity or its successor as required by section 16 of the New York city charter.
      Students with disabilities. The term "students with disabilities" has the same meaning as defined in section 4401 of the education law.
   b.   By April 1, 2019, the mayor shall establish a task force to review the fair student funding formula used by the department of education to determine school funding.
   c.   The task force shall include the following members or their designees:
      1.   The chancellor of the city school district of the city of New York;
      2.   At least one representative from a community district education council, as established pursuant to section 2590-c of the education law, from each borough;
      3.   One representative who shall be a member of a union representing teachers, and one representative who shall be a member of a union representing principals;
      4.   At least one parent of a student enrolled in a school;
      5.   The speaker of the council; and
      6.   At least five advocates who specialize in working with vulnerable student populations including, but not limited to students with disabilities, English language learners, students in temporary housing, and students living in poverty.
   d.   One member shall be designated as chairperson by the mayor after consultation with the speaker of the council.
   e.   The task force shall consult with interested members of the public, including but not limited to parents of students currently enrolled in schools.
   f.   The task force shall consider and make recommendations relating to the categories, types of students, grade levels, and weights for funding allocations to meet the instructional needs of students citywide.
   g.   No later than September 30, 2019, the task force shall submit a report to the mayor, the speaker of the council, and the chancellor of the city school district of the city of New York and post on the department of education's website the results of its review and recommendations pursuant to this section.
§ 2. This local law takes effect immediately and expires and is deemed repealed upon the submission of the report required by section 1 of this local law.
Enactment date: 1/20/2019  
Int. No. 633-A
By Council Members Cumbo, the Public Advocate (Ms. James), and Council Members Miller, Rosenthal, Koslowitz, Rose, Adams, Gibson, Kallos, Constantinides, Lander, Van Bramer, Powers, Cabrera, Ampry-Samuel, Rivera, Torres, Lancman, Levin, Brannan, Treyger, Cohen, King, Moya, Williams, Eugene, Barron and Ulrich
A Local Law to amend the administrative code of the city of New York, in relation to reporting of pay and employment equity data
Be it enacted by the Council as follows:
Section 1. Declaration of legislative intent and findings. The council finds that it should be the policy of this city to pursue the establishment of equitable compensation relationships between female-dominated, male-dominated, and other segregated titles to eliminate pay disparities in public employment citywide. Pay disparities within the city workforce threaten the terms, conditions and privileges of city employment. Such disparities can exist based on gender, race or other protected category enumerated in the city of New York's human rights law. The council hereby finds and declares that in order to find and eliminate pay disparities in public employment citywide, it is necessary for the council, pursuant to the charter of the city of New York, to exercise its powers of investigation and oversight over city agencies through access to and analysis of such agencies' pay and employment data. The council, through its committee system will provide an avenue for public engagement on the issue of pay disparity within the city workforce. The council through its committee system and legislative division will provide for the release of findings and analysis on pay disparity.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law takes effect immediately.
Enactment date: 1/20/2019  
Int. No. 1075-A
By The Public Advocate (Ms. James) and Council Members Holden, Kallos, Levin, Constantinides, Rosenthal and Rivera
A Local Law in relation to an organic waste curbside collection pilot program
Be it enacted by the Council as follows:
Section 1. As used in this law, the following terms have the following meanings:
   Commissioner. The term "commissioner" means the commissioner of sanitation.
   Department. The term "department" means the department of sanitation.
   Institution. The term "institution" means a not-for-profit corporation receiving department collection service.
   Organic waste. The term "organic waste" means organic waste as defined in section 16-303 of the administrative code of the city of New York.
   Pilot program. The term "pilot program" means a program established pursuant to this law by the commissioner for the curbside collection of organic waste from selected buildings wholly occupied by one or more city agencies and institutional special use buildings.
   Special use building. The term "special use building" means any premise or structure during the period in which any such premise or structure is exempt from real estate taxation by the city.
§ 2. No later than July 1, 2019, the department shall establish a pilot program, in consultation with the department of citywide administrative services, in no fewer than three boroughs. Such pilot program shall include a total of no fewer than 15 buildings wholly occupied by one or more city agencies. Such 15 buildings shall include no fewer than 10 city-owned buildings containing the administrative offices of one or more city agencies. Such pilot program may also include institutional special use buildings. Such pilot program shall continue through at least June 30, 2021.
§ 3. The commissioner shall have the authority, during the duration of the pilot program, to discontinue curbside collection of organic waste to a building wholly occupied by a city agency or an institutional special use building, provided, however, that the commissioner may select a replacement building wholly occupied by one or more city agencies or an institutional special use building to receive organic waste curbside collection service within 60 days of any such discontinuation. If any such discontinuation results in fewer than 15 buildings wholly occupied by one or more city agencies or fewer than 10 city-owned buildings containing the administrative offices of one or more city agencies being included in the pilot program, the commissioner shall select a replacement building of the same type as the building that was removed from the pilot program.
§ 4. The department shall conduct outreach and education to occupants of buildings participating in the pilot program. Such outreach and education shall include, but need not be limited to, instructions on how to properly source separate organic waste for curbside collection and the environmental benefits of reducing and composting organic waste. The department shall also provide any necessary equipment, including separate bins for the disposal of organic waste, to occupants of buildings participating in such pilot program.
§ 5. No later than October 31, 2021, the commissioner shall submit a report to the mayor and the speaker of the city council on the pilot program, which shall include, but need not be limited to, information on: (i) the number of buildings participating in the pilot program, disaggregated by buildings wholly occupied by one or more city agencies, institutional special use buildings, and city-owned buildings containing the administrative offices of one or more city agencies; (ii) amount of organic waste diverted; (iii) outreach and education conducted, including number of trainings and number of individuals who have participated in such trainings, if applicable, and materials provided; (iv) the costs associated with the pilot program, including costs for outreach, bins and labor; (v) feedback from occupants of buildings participating in the pilot program concerning such pilot program, including the adequacy of the receptacles used for such pilot program and any other issues of concern; (vi) a list of buildings that had organics collection discontinued during the pilot program and the reason for such discontinuation; and (vii) a list of buildings that were considered for the pilot program and, if applicable, the reasons such buildings were not included. The department shall disaggregate such information by agency, building address, and borough, block and lot. Such report shall include recommendations as to whether the pilot program should be expanded and, if so, a schedule for expanding such pilot program.
§ 6. This local law takes effect immediately and shall expire and be deemed repealed upon receipt of the report due pursuant to section five of this local law.
Enactment date: 1/20/2019  
Preconsidered Int. No. 1300
By Council Members Adams, Borelli, Brannan, Chin, Cohen, Constantinides, Cornegy, Jr., Cumbo, Diaz, Eugene, Gjonaj, Holden, King, Koslowitz, Lancman, Lander, Levin, Levine, Matteo, Miller, Moya, Perkins, Reynoso, Richards, Rivera, Rodriguez, Rose, Rosenthal, Salamanca, Jr., Ampry-Samuel, Torres, Treyger, Ulrich, Van Bramer and Williams
A Local Law in relation to the naming of 68 thoroughfares and public places, Correction Officer Jonathan Narain Way, Borough of Queens, Frank Appice Way, Borough of Staten Island, Salvatore Micciulla Way, Borough of Staten Island, Mafalda DiMango Way, Borough of Brooklyn, Lawrence "Larry" Morrish Way, Borough of Brooklyn, Mill Street Synagogue/Seixas Way, Borough of Manhattan, Loeser's Deli Place, Borough of The Bronx, Chester Carlson Way, Borough of Queens, Mount Everest Way, Borough of Queens, Fannie Pettie Watts Way, Borough of Brooklyn, Christopher Wallace Way, Borough of Brooklyn, Gerri Lamb Way, Borough of The Bronx, 2nd Lt. John N. Sekul Place, Borough of The Bronx, Dr. Lamuel Stanislaus Way, Borough of Brooklyn, Freemason Way, Borough of The Bronx, Police Officer Manuel (Manny) Vargas Way, Borough of The Bronx, Michele Muccio Way, Borough of The Bronx, Father Yohanna T. Guirgis Way, Borough of Queens, Rev. Dr. V. Seymour Cole Way, Borough of The Bronx, Adelaide Connaughton Way, Borough of Queens, Ramesh D. Kalicharran "Kali" Way, Borough of Queens, JMC Way, Borough of Queens, Giselle McGee Way, Borough of Brooklyn, Kenneth Thompson Street, Borough of Brooklyn, Marie Runyon Way, Borough of Manhattan, Major Joseph R. Sciacca Way, Borough of Staten Island, Chief of Detectives William Allee Way, Borough of Staten Island, Jacques Marchais Way, Borough of Staten Island, William J. Liell Way, Borough of Staten Island, Zanu G. Simpson Way, Borough of Queens, Rev. Walter A. & Doris L. Jones Way, Borough of Queens, Margie Boyd Way, Borough of Queens, Rev. Julius & Mother Coreania Carter Way, Borough of Queens, Melody Anne-Simone Edwards Way, Borough of Queens, Hopkins Way, Borough of Queens, Nicholas Pennetti Way, Borough of Queens, Five Percenters Allah & Justice Square, Borough of Manhattan, Dr. Yosef ben-Jochannan Way, Borough of Manhattan, William Atmore Byrd, Sr. Place, Borough of Manhattan, Angelo M. Falcón Way, Borough of Brooklyn, Ramon Raimundi Way, Borough of Brooklyn, Rev. Dr. Freddie Brunswick Sr. Way, Borough of Queens, Leroy Jackson Way, Borough of Queens, Rabbi Raphael "Ralph" Pelcovitz Way, Borough of Queens, Fred Bass Way, Borough of Manhattan, Hector Rivera Way, Borough of Manhattan, Carlos Cooks Way, Borough of Manhattan, Pedro Rafael Landestoy Duluc Way, Borough of Manhattan, San Romero de América, Borough of Manhattan, Carmen Georgina Acosta-Cruz Way, Borough of Manhattan, Social Activist Charles K. Smith Way, Borough of Staten Island, Jody Haggerty Way, Borough of Staten Island, Bandleader William "Bill" Hughes Way, Borough of Staten Island, New York Poet Laureate Audre Lorde Way, Borough of Staten Island, Wu-Tang Clan District, Borough of Staten Island, Beulah E. Sanders Way, Borough of Manhattan, Sesame Street, Borough of Manhattan, Fannie Lou Hamer Street, Borough of The Bronx, Mother Arnetta Crawford Way, Borough of The Bronx, Dwayne "The Pearl" Washington Way, Borough of Brooklyn, Bishop Landon E. Penn Way, Borough of Brooklyn, Junior Feliz Way, Borough of The Bronx, Audie Trinidad Way, Borough of The Bronx, Woody Guthrie Way, Borough of Brooklyn, Chief Ronald Spadafora Way, Borough of Queens, Gertrude McDonald Way, Borough of Queens, Terri Mona Adams Way, Borough of Queens, Muhammad Ali Jinnah Way, Borough of Brooklyn and the repeal of sections 4, 47, 48, 49, 50, 64, 68, 71 and 76 of local law number 139 for the year 2018, section 24 of local law number 110 for the year 2017 and sections 40 and 41 of local law number 237 for the year 2017.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Correction Officer Jonathan Narain Way
111th Street
Between Liberty Avenue and 107th Avenue
 
§ 2. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Appice Way
None
At the intersection of Getz Avenue and Lamoka Avenue
 
§ 3. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Salvatore Micciulla Way
Kreisher Street
Between Androvette Street and Winant Place
 
§ 4. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mafalda DiMango Way
None
At the intersection of 81st Street and 15th Avenue
 
§ 5. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lawrence "Larry" Morrish Way
None
At the southeast corner of 101st Street and Fort Hamilton Parkway
 
§ 6. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mill Street Synagogue/Seixas Way
None
At the intersection of South William Street and Coenties Alley
 
§ 7. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Loeser's Deli Place
None
At the intersection of West 231st Street and Godwin Terrace
 
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Chester Carlson Way
None
At the intersection of 37th Street and Broadway
 
§ 9. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mount Everest Way
None
At the intersection of 75th Street and 31st Avenue
 
§ 10. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Fannie Pettie Watts Way
Decatur Street
Between Patchen Avenue and Malcom X Boulevard
 
§ 11. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christopher Wallace Way
St. James Place
Between Fulton Street and Gates Avenue
 
§ 12. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gerri Lamb Way
None
At the intersection of Randall Avenue and Castle Hill Avenue
 
§ 13. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
2nd Lt. John N. Sekul Place
Newbold Avenue
Between Castle Hill Avenue and Havemeyer Avenue
 
§ 14. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Lamuel Stanislaus Way
Rutland Road
Between Flatbush Avenue and Bedford Avenue
 
§ 15. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Freemason Way
None
At the west side of Schofield Street and City Island Avenue
 
§ 16. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Manuel (Manny) Vargas Way
Rhinelander Avenue
Between Eastchester Road and Stillwell Avenue
 
§ 17. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michele Muccio Way
St. Theresa Avenue
Between Edison Avenue and Mayflower Avenue
 
 
§ 18. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Father Yohanna T. Guirgis Way
Woodward Avenue
Between Grove Street and Linden Street
 
§ 19. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. V. Seymour Cole Way
None
At the northeast corner of East 227th Street and Paulding Avenue
 
§ 20. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Adelaide Connaughton Way
None
At the north side of Queens Boulevard and 71st Road
 
§ 21. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ramesh D. Kalicharran "Kali" Way
169th Street
Between Highland Avenue and Homelawn Street
 
§ 22. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
JMC Way
168th Street
Between Highland Avenue and Gothic Drive
 
§ 23. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Giselle McGee Way
Carroll Street
Between Court Street and Smith Street
 
§ 24. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kenneth Thompson Street
None
At the intersection of Myrtle Street and Jay Street
 
§ 25. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marie Runyon Way
None
At the southeast corner of Amsterdam Avenue and Morningside Drive
 
§ 26. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Major Joseph R. Sciacca Way
None
At the intersection of Fremont Avenue and North Railroad Avenue
 
§ 27. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Chief of Detectives William Allee Way
None
At the intersection of Bascom Place and Collfield Avenue
 
§ 28. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jacques Marchais Way
None
At the intersection of Lighthouse Avenue and Richmond Road
 
§ 29. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William J. Liell Way
None
At the corner of Foch Avenue and Lamport Boulevard
 
§ 30. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Zanu G. Simpson Way
None
At the southwest corner of 99th Avenue and Hollis Avenue
 
§ 31. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Walter A. & Doris L. Jones Way
None
At the north side of 115th Road and Farmers Boulevard
 
§ 32. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Margie Boyd Way
None
At the southeast corner of 219th Street and Linden Boulevard
 
§ 33. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Julius & Mother Coreania Carter Way
None
At the northeast corner of 167th Street and Linden Boulevard
 
§ 34. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Melody Anne-Simone Edwards Way
None
At the northeast corner of 118th Avenue and Springfield Boulevard
 
§ 35. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hopkins Way
None
At the northwest corner of Pineville Lane and Merrick Boulevard
 
§ 36. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nicholas Pennetti Way
None
At the intersection of 104th Street and Nicholls Avenue
 
§ 37. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Five Percenters Allah & Justice Square
None
At the northwest corner of 126th Street and Adam Clayton Powell Jr. Boulevard
 
§ 38. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Yosef ben-Jochannan Way
None
At the northeast corner of 125th Street and Adam Clayton Powell Jr. Boulevard
 
§ 39. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William Atmore Byrd, Sr. Place
None
At the intersection of West 131st Street and Frederick Douglass Boulevard
 
§ 40. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Angelo M. Falcón Way
Havemeyer Street
At the corner of South 1st Street and Havemeyer Street
 
§ 41. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ramon Raimundi Way
None
At the intersection of South 2nd Street and Havemeyer Street
 
§ 42. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Freddie Brunswick Sr. Way
None
At the intersection of 140th Avenue and 180th Street
 
§ 43. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Leroy Jackson Way
None
At the intersection of 135th Avenue and 228th Street
 
§ 44. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Raphael "Ralph" Pelcovitz Way
None
At the intersection of Empire Avenue and Sage Street
 
§ 45. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Fred Bass Way
None
At the northeast corner of Broadway and East 12th Street
 
§ 46. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hector Rivera Way
None
At the intersection of Dykman Street and Sherman Avenue
 
§ 47. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carlos Cooks Way
None
At the intersection of 166th Street and Broadway
 
§ 48. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pedro Rafael Landestoy Duluc Way
None
At the intersection of 166th Street and Nicholas
 
§ 49. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
San Romero de América
None
At the intersection of 179th Street and Fort Washington
 
§ 50. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carmen Georgina Acosta-Cruz Way
None
At the northeast corner of Broadway and West 180th Street
 
§ 51. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Social Activist Charles K. Smith Way
None
At the northeast corner of Broadway and Castleton Avenue
 
§ 52. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jody Haggerty Way
None
At the southeast corner of Forest Avenue and Oakland Avenue
 
§ 53. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bandleader William "Bill" Hughes Way
None
At the northwest corner of Broadway and Castleton Avenue
 
§ 54. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
New York Poet Laureate Audre Lorde Way
None
At the southeast corner of Victory Boulevard and St. Paul's Avenue
 
§ 55. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Wu-Tang Clan District
None
At the southeast corner of Vanderbilt Avenue and Targee Street
 
§ 56. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Beulah E. Sanders Way
None
At the northwest corner of Columbus Avenue and West 92nd Street
 
§ 57. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sesame Street
None
At the southeast corner of 63rd Street and Broadway
 
§ 58. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Fannie Lou Hamer Street
None
At the intersection of West Farms Road and 172nd Street
 
§ 59. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mother Arnetta Crawford Way
None
At the intersection of 172nd Street and Vyse Avenue
 
§ 60. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dwayne "The Pearl" Washington Way
None
At the intersection of Belmont Avenue and Mother Gaston Boulevard
 
§ 61. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Landon E. Penn Way
Eastern Parkway
Between Ralph Avenue and Howard Avenue
 
§ 62. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Junior Feliz Way
None
At the intersection of East 183rd Street and Bathgate Avenue
 
§ 63. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Audie Trinidad Way
None
At the intersection of East 188th Street and Washington Avenue
 
§ 64. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Woody Guthrie Way
Mermaid Avenue
Between West 35th Street and West 36th Street
 
§ 65. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Chief Ronald Spadafora Way
90th Street
Between Rockaway Boulevard and 101st Avenue
 
§ 66. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gertrude McDonald Way
None
At the northeast corner of Queens Boulevard and 39th Street
 
§ 67. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Terri Mona Adams Way
None
At the intersection of 49th Avenue and Vernon Boulevard
 
§ 68. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Muhammad Ali Jinnah Way
Coney Island Avenue
Between Avenue C and Avenue H
 
§ 69. Sections 4, 47, 48, 49, 50, 64, 68, 71 and 76 of local law number 139 for the year 2018 are hereby REPEALED.
§ 70. Section 24 of local law number 110 for the year 2017 is hereby REPEALED.
§ 71. Sections 40 and 41 of local law number 237 for the year 2017 are hereby REPEALED.
§ 72. This local law shall take effect immediately.
Enactment date: 1/20/2019  
Int. No. 1303
By Council Member Dromm (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 twenty
Be it enacted by the Council as follows:
Section 1. During the calendar year 2019 and in relation to the 2020 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 21, 2019, and the council shall conduct public hearings on such report prior to April 30, 2019 and submit to the mayor and make public not later than April 30, 2019, 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 7, 2019.
   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 7, 2019.
   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 7, 2019.
   5.   Notwithstanding any inconsistent provisions of section 236 of the New York city charter, as amended by local law number 218 for the year 2017, the mayor shall pursuant to such section submit a preliminary budget as therein described not later than February 7, 2019.
   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 22, 2019.
   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 8, 2019.
   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 8, 2019.
   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 8, 2019.
   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 19, 2019.
   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 1, 2019.
   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 1, 2019.
   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 5, 2019.
   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 16, 2019.
   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 1, 2019.
§ 2. This local law takes effect immediately and is retroactive to and deemed to have been in full force and effect as of November 1, 2018.
Enactment date: 2/9/2019  
Int. No. 728-B
By Council Members Espinal, Gjonaj, Yeger, Holden, Cornegy, Deutsch, Menchaca, Cumbo, Brannan, Koo, Williams, Lander, Kallos, Constantinides, Treyger, Rivera, Levin, Ayala, Miller and Ulrich
A Local Law in relation to establishing temporary programs, conducting education, establishing a task force related to accessory sign violations and waiving penalties for violations for signs that are accessory to a use on the same zoning lot
Be it enacted by the Council as follows:
Section 1. Definitions. For purposes of this local law, the following terms have the following meanings:
   Administrative tribunal. The term "administrative tribunal" means the office of administrative trials and hearings (OATH), or any other tribunal authorized to adjudicate applicable violations.
   Applicable violations. The term "applicable violations" means any violation with respect to a sign that is accessory to a use on the same zoning lot, as defined in section 12-10 of the New York city zoning resolution, alleged in a summons returnable to the administrative tribunal, as determined by the department of buildings.
   Base penalty. The term "base penalty" means, with respect to any summons returnable to the administrative tribunal the penalty that would be imposed upon a timely admission by the respondent or finding of liability after an adjudication, pursuant to the department of buildings penalty schedule, without regard to reductions of penalty in cases of mitigation or involving stipulations.
   Default decision and order. The term "default decision and order" means a decision and order of the administrative tribunal, pursuant to subparagraph (d) of paragraph one of subdivision d of section 1049-a of the charter of the city of New York, determining a respondent's liability for a violation charged based upon that respondent's failure to plead within the time allowed by the rules of the administrative tribunal or failure to appear before the administrative tribunal on a designated adjudication date or on a subsequent date following an adjournment.
   Default penalty. The term "default penalty" means, with respect to any summons returnable to the administrative tribunal, the penalty imposed by the administrative tribunal, pursuant to subparagraph (d) of paragraph one of subdivision d of section 1049-a of the charter of the city of New York, in an amount up to the maximum amount prescribed by law for the violation charged.
   Imposed penalty. The term "imposed penalty" means, with respect to any summons returnable to the administrative tribunal, the penalty imposed by the administrative tribunal after an adjudication, pursuant to subparagraph (a) of paragraph one of subdivision d of section 1049-a of the charter of the city of New York.
   Judgment. The term "judgment" means monies owed to the city of New York as a result of a final order of the administrative tribunal imposing a civil penalty, either as a result of a default decision and order or after a hearing and finding of violation, that was entered in the civil court of the city of New York or any other place provided for the entry of civil judgments within the state, pursuant to subparagraph (g) of paragraph one of subdivision d of section 1049-a of the charter of the city of New York, no later than ninety days prior to the commencement of the temporary program to resolve outstanding judgments pursuant to subdivision b of this local law and determining a respondent's liability for a violation charged in accordance with the administrative tribunal penalty schedule.
   Resolve. The term "resolve" means, with respect to an outstanding judgment of the administrative tribunal to conclude all legal proceedings in connection with a summons returnable to the administrative tribunal.
   Respondent. The term "respondent" means a person or entity named as the subject of a summons returnable to, or a judgment issued by, the administrative tribunal.
§ 2. Temporary program to resolve outstanding judgments for applicable violations.
   a.   Notwithstanding any other provision of law to the contrary, the commissioner of finance shall establish a temporary program to resolve outstanding judgments imposed by the administrative tribunal, for a 180 day period, that permits respondents who are subject to:
      1.   Judgments resulting from a default decision and order to resolve such judgments by payment of base penalties without payment of default penalties and accrued interest; and
      2.   Judgments entered after an adjudication and finding of violation to resolve such judgments by payment of 50 percent of the imposed penalties without payment of accrued interest.
   b.   Resolution of outstanding judgments.
      1.   A judgment resulting from a default decision and order may not be resolved under the temporary program to resolve outstanding judgments pursuant to paragraph one of subdivision a of this section unless the base penalty of the violation that is the subject of the default decision and order can be determined from the summons returnable to the administrative tribunal, default decision and order, and the department of buildings penalty schedule alone.
      2.   A judgment may not be resolved under the temporary program to resolve outstanding judgments pursuant to subdivision a of this section if the judgment had previously been the subject of a settlement agreement with the department of finance or the department of law.
      3.   A judgment arising out of a summons returnable to the administrative tribunal that includes an order requiring the correction of the violation may not be resolved under the temporary program to resolve outstanding judgments pursuant to subdivision a of this section unless the respondent or other payor:
         (i)   Verifies with the department of buildings that such judgment violation is an applicable violation pursuant to section 1 of this law;
         (ii)   Enters into an agreement with the department of finance in a format established by the department, which may include an electronic format;
         (iii)   Makes a payment to the department of finance in the applicable amount established pursuant to subdivision a of this section, provided that the violation has been corrected pursuant to subparagraph (iv) of this paragraph; and
         (iv)   Demonstrates to the satisfaction of the department of buildings that the condition cited in the summons returnable to the administrative tribunal has been corrected and such respondent or payor provides to the department of finance any requested documentation concerning such correction, including an acceptable certificate of correction.
      4.   If a violation that is the subject of an agreement with the department of finance pursuant to paragraph three of this subdivision is not corrected to the satisfaction of the department of buildings within the 180 day period established by subdivision a, or after the expiration of an extension period specifically granted by department of buildings for the purpose of complying if any such extension is granted, judgment in the amount of the default penalty plus accrued interest less the deposit, or judgment in the amount of the imposed penalty plus accrued interest less the deposit, as applicable, shall continue to have full legal effectiveness and enforceability and there shall be no refund of any amount paid.
   c.   Conditions for participation in the temporary program to resolve outstanding judgments.
      1.   A respondent seeking resolution of a judgment resulting from a default decision and order under the temporary program to resolve outstanding judgments pursuant to paragraph one of subdivision a of this section shall admit liability for the violation that resulted in the default decision and order. A judgment resulting from a default decision and order may not be resolved under the temporary program to resolve outstanding judgments pursuant to paragraph one of subdivision a of this section if the respondent seeking resolution of the judgment fails or refuses to admit liability; and further participation in this temporary program and payment by either a respondent or a payor encompasses and includes the respondent's admission of liability.
      2.   A judgment shall not be resolved under the temporary program to resolve outstanding judgments pursuant to subdivision a of this section if a respondent or payor fails to pay the amounts described in subdivision a of this section to the department of finance within the period of such temporary program.
      3.   A respondent who is the subject of a criminal investigation relating to a violation that is the subject of the judgment shall not be eligible to participate in the temporary program to resolve outstanding judgments.
      4.   A resolution of a judgment under the temporary program to resolve outstanding judgments operated pursuant to this section shall constitute a waiver of all legal and factual defenses to liability for the judgment.
   d.   Program expiration. After the temporary program to resolve outstanding judgments operated pursuant to this section has concluded, any judgment that remains outstanding and has not been resolved by this program shall have full legal effectiveness and enforceability regardless of whether it could have been resolved under this program.
   e.   Exception. The provisions of the temporary program to resolve outstanding judgments operated pursuant to this section shall not apply where the applicable violation creates an imminent threat to public health or safety.
   f.   Nothing in this section creates a private right of action for any respondent.
§ 3. Violations for existing accessory signs. Notwithstanding any other provision of law, no applicable violations shall be issued on or after the effective date of this section for an accessory sign in existence on or before the effective date of this section for a period of two years commencing on the effective date of this section, unless such accessory sign creates an imminent threat to public health or safety or the commissioner of buildings determines that such sign is otherwise not eligible for the temporary waiver created under this section.
§ 4. Temporary assistance for respondents.
   a.   Notwithstanding any other provision of law to the contrary, the commissioner of buildings shall establish a temporary program to provide assistance to respondents of judgments resulting from applicable violations resolved by payment by the respondent or other payor between June 1, 2006 and the effective date of this legislation for a 180 day period. The assistance provided by such program shall include, but not be limited to:
      1.   Technical assistance in acquiring the permit or permits required to install an accessory sign;
      2.   Review of all permit applications relevant to the installation of an accessory sign including a preliminary review of compliance with paragraph (a) of section 32-653 or paragraph (a) of section 42-542 of the zoning resolution, or any provision amending, replacing or supplementing such sections of the zoning resolution within seven days of receiving such application;
      3.   A waiver of 75 percent of fees in connection with permits relevant to the installation of an accessory sign; and
§ 5. Business assistance for respondents. Respondents of judgments resulting from applicable violations resolved by payment by the respondent or other payor between June 1, 2006 and the effective date of this legislation shall be directed by the department of buildings to the department of small business services for additional business assistance, financial or otherwise.
§ 6. Notification of public. The commissioner of buildings and the commissioner of finance shall publicize the temporary programs created pursuant to sections two, three and four with the goal of enhancing public awareness of, and participation in, such programs.
§ 7. Educational program.
   a.   The department of buildings and the department of city planning, in consultation with the department of small business services, shall develop a program to educate the business community about accessory signs, related regulations and mechanisms for bringing existing non-compliant signs into compliance, including, but not limited to:
      1.   The issuance of a permit where an existing sign was installed without a permit;
      2.   The issuance of a zoning variance where an existing sign is non-compliant with relevant sizing regulations; and
      3.   Information about what persons are qualified to conduct work to bring signs into compliance.
   b.   Such program shall, at a minimum, consist of written educational materials in the top ten most commonly spoken languages in the city, provided, however, that the department of small business services may expand the number of languages to meet the needs of business communities. All written educational materials must also be available on the websites of the department of buildings and the department of small business services. Such program shall, at a minimum, begin 90 days before the expiration of the temporary program to resolve applicable violations created pursuant to section three and continue for a minimum period of 180 days following the expiration of the program created pursuant to section three.
§ 8. Interagency Task Force.
   a.   There shall be an interagency task force to explore issues related to accessory sign regulations in the building code and zoning resolution.
   b.   The task force shall consist of the following 17 members:
      1.   The commissioner of buildings, or their designee, who shall serve as co-director of the task force;
      2.   The chair of city planning, or their designee, who shall serve as co-director of the task force;
      3.   The chair of the landmarks preservation commission, or their designee;
      4.   The commissioner of small business services, or their designee;
      5.   The commissioner of citywide administrative services, or their designee;
      6.   The president of the Manhattan chamber of commerce, or their designee;
      7.   The president of the Staten Island chamber of commerce, or their designee;
      8.   The president of the Brooklyn chamber of commerce, or their designee;
      9.   The president of the Queens chamber of commerce, or their designee;
      10.   The president of The Bronx chamber of commerce, or their designee;
      11.   Two members appointed by the chair of the council's committee on small business, one of whom must be a small business owner and one of whom must have experience in advocacy work for the small business community;
      12.   Three members appointed by the speaker of the council, one of whom must represent labor unions or labor organizations that engage in work related to signs that are accessory to a use on the same zoning lot, as defined in section 12-10 of the New York city zoning resolution, one of whom must be the holder of a sign hanger license required pursuant to section 28-415.1 of the administrative code and one of whom must be a small business owner; and
      13.   Two members appointed by the mayor, one of whom must be a small business owner and one of whom must have experience in advocacy work for the small business community.
   c.   The task force shall consult, on an ongoing basis, with businesses across the city to determine the common issues and potential solutions for businesses that have or want to install accessory signs, analyzing the effectiveness of other provisions in this local law, analyzing outreach practices and investigating whether predatory practices contribute to areas of concentrated applicable violations.
   d.   The task force shall meet not less than quarterly.
   e.   Within 12 months of the enactment of this local law, the task force must complete an evaluation of the relevance and appropriateness of current regulatory practices for accessory signs in the zoning resolution and building code and the issues faced by businesses, especially small businesses, in complying with these regulations. By such date, the task force shall also evaluate the special sign hanger qualifications established in section 28-415.4.2 of the administrative code and make recommendations as to (i) whether such qualifications should be changed and (ii) the feasibility and implications of amending such qualifications to allow certain general contractors as defined in section 28-401.3 of the administrative code to hang or attach accessory signs. The task force shall issue a report to the mayor and the council including its findings and recommendations.
   f.   This task force shall dissolve upon submission of its report as required by subdivision e of this section.
§ 9. The commissioner of buildings shall no later than thirty days after this legislation takes effect, provide to the council a report containing the following information for each applicable violation issued after June 1, 2006 and before the effective date of this legislation:
   1.   The location of each applicable violation;
   2.   A description of the provisions of the administrative code, zoning resolution, agency rules or combination thereof associated with the applicable violation and the associated fine; and
   3.   The status of each applicable violation.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 11. This local law takes effect 180 days after it becomes law, except that sections three, nine and ten of this local law take effect immediately after it becomes law, and the commissioner of finance and the commissioner of buildings may promulgate rules necessary to implement the programs established by sections two, four, five, six and seven of this local law prior to the effective date.
Loading...