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Title 25: Department of Mental Health and Retardation [Repealed]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: 3/18/2017  
Int. No. 179-A
By Council Members Williams, Chin, Koo, Torres, Mendez, Levin and Kallos (by request of the Manhattan Borough President)
A Local Law to amend the administrative code of the city of New York, in relation to display of street numbers
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect 365 days after it becomes law and applies to all new and existing buildings.
Enactment date: 3/18/2017  
Int. No. 1181-A
By the Speaker (Council Member Mark-Viverito) and Council Members Chin, Mendez, Koo, Rosenthal, Kallos, Menchaca, Levine, Salamanca, Levin and Treyger
A Local Law to amend the New York city charter and the administrative code of the city of New York, in relation to improving access to city services for limited English proficiency individuals
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. The city recognizes that a large percentage of its inhabitants speak languages other than English and that the well-being and safety of the city as a whole is put in jeopardy if the people of the city are unable to access city services or effectively communicate with city agencies. The city further recognizes that effective language access is a tool to promote equity in economic opportunity, education, health, civic participation, and all other aspects of the life of the city, and that it is a necessary component of city agencies' ability to accomplish their mandates. It is therefore desirable that the city promote the utilization of city services by all its residents, including speakers of languages other than English.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 6. By May 15, 2017, the office of the language services coordinator shall make a preliminary assessment, based on the best available data, of the ten limited English proficiency languages likely to be the designated citywide languages when section 2 of this local law takes effect, and report the results of that preliminary assessment to the speaker and the mayor.
§ 7. This local law takes effect on July 1, 2017, except that section 6 shall take effect immediately.
Enactment date: 3/18/2017  
Int. No. 1449-A
By the Speaker (Council Member Mark-Viverito) and Council Members Borelli, Cabrera, Constantinides, Cornegy, Crowley, Cumbo, Gibson, Levine, Matteo, Mealy, Menchaca, Mendez, Miller, Palma, Rodriguez, Rose, Rosenthal, Torres, Van Bramer, Williams and Levin
A Local Law in relation to the naming of 40 thoroughfares and public places, William "Pop" Marsh Avenue, Borough of Staten Island, Maxwell "Max the Sax" Lucas Way, Borough of The Bronx, Dr. Roscoe C. Brown, Jr. Way, Borough of The Bronx, Michael Fahy Way, Borough of The Bronx, Burton Schoenbach Way, Borough of The Bronx, Marine Corporal Ramona M. Valdez Way, Borough of The Bronx, Cinco de Mayo Way, Borough of The Bronx, Antonia Vasquez Way, Borough of The Bronx, Betty Jean DiBiaso Way, Borough of Queens, Jacqueline Berrien Way, Borough of Brooklyn, Easter Rising Way, Borough of Queens, Forest Park Memorial Drive, Borough of Queens, Reverend John Pratt Way, Borough of Brooklyn, Donald Byrd Way - Jazz Great, Borough of The Bronx, Ms. Aida Perez-Loiza Aldea Lane, Borough of Manhattan, The Honorable Frank V. Fossella Way, Borough of Staten Island, Ben Marino Way, Borough of Staten Island, John Lewis Steptoe Place, Borough of Brooklyn, Charles A. Sferrazza Way, Borough of Brooklyn, Cinco de Mayo Way, Borough of Brooklyn, Children's Court, Borough of Manhattan, Ms. Magazine Way, Borough of Manhattan, Coach Chuck Granby Way, Borough of Queens, Cardinal S. Sandiford Way, Borough of Queens, Rev. Dr. Luis Felipe Serrano's Way, Borough of The Bronx, Sgt. Paul J. Tuozzolo Way, Borough of The Bronx, Flight 587 Way, Borough of Manhattan, Saint Elizabeth Way, Borough of Manhattan, Maria Valentin Way, Borough of Manhattan, Principal Rhonda Whitfield Way, Borough of Staten Island, Architect Allen B. Terjesen Way, Borough of Staten Island, Elie Wiesel Way, Borough of Manhattan, Mario Borgatti Way, Borough of The Bronx, Kalief Browder Way, Borough of The Bronx, Lily Gavin Way, Borough of Queens, Nina Adams Way, Borough of Queens, Tony Mazzarella Way, Borough of Queens, Dolores Rizzotto Way, Borough of Queens, FF Michael Brennan Way, Borough of Queens, Robert "Pudgie" Walsh Way, Borough of Brooklyn and the repeal of sections 2, 9, 36, 38 and 54 of local law number 92 for the year 2016, the repeal of section 18 of local law number 23 for the year 2016 and the repeal of section 6 of local law number 81 for the year 2001.
Be it enacted by the Council as follows:
Section 1. 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 northwest corner of Richard Avenue and Bartow Avenue
 
§ 2. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maxwell "Max the Sax" Lucas Way
Morris Avenue
Between Tremont Avenue and East 179th Street
 
§ 3. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Roscoe C. Brown, Jr. Way
University Avenue
Between Hall of Fame Terrace and West 180th Street
 
§ 4. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael Fahy Way
at 2175 Walton Avenue
 
 
§ 5. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Burton Schoenbach Way
None
At the intersection of Creston Avenue and Fordham Road
 
§ 6. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marine Corporal Ramona M. Valdez Way
151 East Fordham Road
Fordham Road and Grand Concourse
 
§ 7. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cinco de Mayo Way
None
At the intersection of Jerome Avenue and East 193rd Street
 
§ 8. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Antonia Vasquez Way
None
At the intersection of Davidson Avenue and Burnside Avenue
 
§ 9. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Betty Jean DiBiaso Way
None
At the intersection of Ditmars Boulevard and 19th Street
 
§ 10. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jacqueline Berrien Way
Decatur Street
Between Lewis Avenue and Stuyvesant Avenue
 
§ 11. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Easter Rising Way
Step Street
Between 65th Place and 64th Street
 
§ 12. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Forest Park Memorial Drive
Forest Park Drive
Through Forest Park
 
§ 13. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend John Pratt Way
Clermont Avenue
Between Myrtle Avenue and Willoughby Avenue
 
§ 14. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Donald Byrd Way - Jazz Great
None
At the intersection of Teasdale Place and the east side of Boston Road
 
§ 15. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ms. Aida Perez-Loiza Aldea Lane
None
At the northwest corner of East 105th Street and Lexington Avenue
 
§ 16. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Honorable Frank V. Fossella Way
None
At the intersection of Father Capodanno Boulevard and Ocean Avenue
 
§ 17. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ben Marino Way
None
At the intersection of 9th Street and New Dorp Lane
 
§ 18. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Lewis Steptoe Place
Monroe Street
Between Ralph Avenue and Howard Avenue
 
§ 19. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles A. Sferrazza Way
None
At the northwest corner of 8th Avenue and 44th Street
 
§ 20. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cinco de Mayo Way
None
At the intersection of 41st Street and 5th Avenue
 
§ 21. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Children's Court
None
At the northeast corner of Third Avenue and East 22nd Street
 
§ 22. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ms. Magazine Way
None
At the northeast corner of East 32nd Street and Third Avenue
 
§ 23. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Coach Chuck Granby Way
None
At the north side of 116th Avenue and Francis Lewis Boulevard
 
§ 24. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cardinal S. Sandiford Way
None
At the northeast corner of Anderson Road and Sidway Place
 
§ 25. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Luis Felipe Serrano's Way
None
At the intersection of Chatterton Avenue and Pugsley Avenue
 
§ 26. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sgt. Paul J. Tuozzolo Way
Bolton Avenue
Between Story Avenue and Lafayette Avenue
 
§ 27. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Flight 587 Way
None
At the northeast corner of 181st Street and Amsterdam Avenue
 
§ 28. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Saint Elizabeth Way
None
At the southwest corner of 187th Street and Wadsworth Avenue
 
§ 29. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Maria Valentin Way
None
At the northeast corner of 184th Street and Audubon Avenue
 
§ 30. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Principal Rhonda Whitfield Way
None
At the northeast corner underneath the Maple Parkway street sign of Maple Parkway and DeRuyter Place
 
§ 31. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Architect Allen B. Terjesen Way
None
At the intersection of Forest Avenue and Hart Boulevard
 
§ 32. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elie Wiesel Way
None
At the southwest corner of 84th Street and Central Park West
 
§ 33. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mario Borgatti Way
None
At the southeast corner of Hughes Avenue and East 187th Street
 
§ 34. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kalief Browder Way
None
At the northwest corner of East 181st Street and Prospect Avenue
 
§ 35. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lily Gavin Way
Queens Boulevard
Between 39th Place and 40th Street
 
§ 36. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nina Adams Way
None
At the intersection of 41st Avenue and 12th Street
 
§ 37. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tony Mazzarella Way
None
At the intersection of 2nd Street and Borden Avenue
 
§ 38. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dolores Rizzotto Way
None
At the intersection of 50th Street and 43rd Avenue
 
§ 39. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FF Michael Brennan Way
None
At the intersection of 41st Street and 50th Avenue
 
§ 40. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert "Pudgie" Walsh Way
None
At the intersection of East 36th Street and Avenue P
 
§ 41. Sections 2, 9, 36, 38 and 54 of local law number 92 for the year 2016 are hereby REPEALED.
§ 42. Section 18 of local law number 23 for the year 2016 is hereby REPEALED.
§ 43. Section 6 of local law number 81 for the year 2001 is hereby REPEALED.
§ 44. This local law shall take effect immediately.
Enactment date: 3/21/2017  
Int. No. 748-B
By Council Members Johnson, Cohen, Gibson, Constantinides, Eugene, Koo, Palma, Torres, Rodriguez, Lancman, Levin, Mendez, Levine, Cornegy, Crowley, Rose, Williams, Cumbo, Lander, Van Bramer, Menchaca, Dromm, Vallone, Kallos and Borelli
A Local Law to amend the New York city charter, in relation to drug strategy.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect immediately and shall expire and be deemed repealed following the submission of the required report pursuant to this local law due in February 2022.
Enactment date: 3/21/2017  
Int. No. 882-A
By Council Members Rosenthal, Torres, Eugene, Koo, Koslowitz, Cabrera, Chin, Van Bramer, Crowley, Levin, Reynoso, Palma, Deutsch, Dromm, Menchaca, Cohen, Vallone, Kallos, Johnson and Borelli
A Local Law amend the New York city charter, in relation to requiring the installation of induction loops systems for certain capital projects paid in whole or in part from the city treasury and requiring the publication of public locations where such systems are available.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law takes effect on January 1, 2018, and applies to projects for which an application for construction document approval is filed with the department of buildings on and after such date, except that prior to such effective date the mayor or office or agency designated by the mayor shall take all actions necessary for the timely implementation of this local law, including the promulgation of rules.
Enactment date: 3/21/2017  
Int. No. 1071-A
By Council Members Maisel, Espinal, Gentile, Greenfield, Dromm, Deutsch, Kallos and Ulrich
A Local Law in relation to requiring the department of transportation to study private streets
Be it enacted by the Council as follows:
Section 1. The department of transportation shall conduct a study of private streets that are not within its jurisdiction. As part of such study, the department shall obtain from each borough president and from the department of city planning the locations of private streets in the city, to the extent such information is available, and shall review the factors that may be considered or necessary for the acquisition of built private streets. Upon completion of such study, and no later than June 30, 2018, the department shall issue a report on the study's findings to the mayor and the speaker of the council. Such report shall include, but not be limited to, any locations of private streets in the city obtained from each borough president and the department of city planning pursuant to such study.
§ 2. This local law takes effect immediately.
Enactment date: 4/25/2017  
Int. No. 359-A
By Council Members Constantinides, Cornegy, Koo, Rose, Wills, Cumbo, Rodriguez, Mendez, Rosenthal, Deutsch, Treyger, Williams, Palma, King, Johnson, Levin, Dromm, Gentile, Menchaca, Van Bramer, Barron, Chin, Espinal, Lancman, Richards, Vallone, Reynoso, Miller, Koslowitz, Torres, Cohen, Crowley, Levine, Salamanca and Lander
A Local Law to amend the administrative code of the city of New York, in relation to requiring a study of environmental justice areas and the establishment of an environmental justice portal
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law takes effect on the same date that a local law of the city of New York for the year 2017, in relation to identifying and addressing environmental justice issues, as proposed in introduction number 886-A, takes effect. Nothing in this local law shall be deemed to create a private right of action to enforce its provisions. Nothing in this local law shall be construed to create any right or benefit enforceable against the city of New York or any right to judicial review of any action taken by the city of New York.
Enactment date: 4/25/2017  
Int. No. 564-A
By Council Members Vacca, Chin, Eugene, Koo, Rosenthal, Grodenchik, Salamanca, Treyger, Menchaca, Palma, Levin, Kallos and Borelli
A Local Law in relation to online submission of applications for permits, licenses and registrations and a single web portal for such applications
Be it enacted by the Council as follows:
Section 1.
   a.   On or before June 1, 2018, an office designated by the mayor shall, in conjunction with the department of information technology and telecommunications and with the cooperation of relevant city agencies, review the feasibility of establishing online applications for all permits, licenses and registrations issued by city agencies. Such review shall include, but need not be limited to, the following:
      1.   A list of which permits, licenses and registrations may currently be applied for online and which may not;
      2.   For each permit, license or registration that may not currently be applied for online:
         (a)   An evaluation of the feasibility of allowing online applications for such permit, license or registration, including but not limited to, an evaluation of (i) technical issues, such as software, information technology infrastructure and web compatibility, (ii) issues related to the privacy or security of information in such applications and (iii) costs of allowing online applications for such permit, license or registration;
         (b)   If such office determines that allowing online applications for such permit, license or registration would be feasible, a plan and timeline for allowing such online applications;
         (c)   If such office determines that allowing online applications for such permit, license or registration would not be feasible, a description of the reasons for such determination, including a description of the obstacles to allowing such online applications;
      3.   A description of any web portals used to apply online for permits, licenses and registrations;
      4.   An evaluation of the feasibility of creating and maintaining a single web portal that can be used to access the application for each permit, license or registration for which online applications are accepted, including but not limited to technical issues, such as software, information technology infrastructure and web compatibility; and
      5.   A plan and timeline for creating and maintaining such a portal to the extent feasible.
   b.   On or before June 1, 2018, such office shall report to the mayor and the council on the findings of such review.
§ 2. This local law takes effect immediately.
Enactment date: 4/25/2017  
Int. No. 708-A
By Council Members Eugene, Chin, Rose, Lander, Kallos, Cohen, Levin and Menchaca
A Local Law in relation to establishing a task force on disconnected youth.
Be it enacted by the Council as follows:
Section 1.
   a.   For the purposes of this section, "disconnected youth" means youth between the ages of 16 and 24 years who are neither attending school nor employed.
   b.   There shall be a task force on disconnected youth whose purpose is to examine the obstacles to education and employment for disconnected youth and to make recommendations regarding measures to improve outcomes for disconnected youth. Members of the task force shall serve without compensation and shall be appointed no later than 30 days after the enactment of this local law. The task force shall be composed of 25 members and shall include:
      1.   The commissioner of youth and community development or their designee;
      2.   The commissioner of small business services or their designee;
      3.   The chancellor of the city school district of the city of New York or their designee;
      4.   The commissioner of the administration for children services or their designee;
      5.   The commissioner of probation or their designee;
      6.   The commissioner of the human resources administration or their designee;
      7.   The commissioner of health and mental hygiene or their designee;
      8.   The commissioner of homeless services or their designee;
      9.   The executive director of the mayor's office of criminal justice or their designee;
      10.   The chancellor of the city university of New York or their designee shall be invited to participate;
      11.   The executive director of the center for economic opportunity or their designee;
      12.   The executive director of the mayor's center for youth employment or their designee;
      13.   The executive director of the mayor's office of workforce development or their designee;
      14.   The deputy mayor for strategic policy initiatives or their designee;
      15.   Four additional members shall be appointed by the mayor, including two members who shall represent organizations whose mission is to provide assistance to youth aging out of foster care and youth involved in the criminal justice system; one shall represent the business community; and one shall represent the young men's initiative;
      16.   Four members shall be appointed by the speaker of the council, including two members who shall represent organizations whose mission is advocating for disconnected youth; one member shall represent the business community; and one member shall represent the young women's initiative; and
      17.   Three additional members who are youth leaders between the ages of 16 and 24 at the time of their appointment shall be appointed, two by the mayor and one by the speaker of the council.
   c.   Upon appointment of all the members, the task force shall elect a chair from its membership by a majority vote at the first meeting of such task force. The task force shall meet not less than four times prior to submitting the report required pursuant to subdivision d of this section. The task force may establish its own guidance and procedures with respect to the conduct of its meetings and other affairs not inconsistent with law.
   d.   No later than March 1, 2018, and no later than March 1 biennially thereafter, the task force shall issue a report to the mayor and the speaker of the council. Such report shall include, but not be limited to, providing guidance on the following topics:
      1.   An assessment of the obstacles that prevent disconnected youth from pursuing educational opportunities or entering the workforce, including but not limited to, issues related to housing, childcare, health care and substance abuse, criminal justice, transportation, wages, and language and cultural barriers.
      2.   An analysis and discussion on how to address any such obstacles;
      3.   Recommendations for how to better inform the public on the availability of services for disconnected youth;
      4.   A review of the quality, and the type of programs that serve disconnected youth, including whether they adequately address the education and skills disconnected youth need to attain and retain work;
      5.   The costs related to implementing programs for disconnected youth;
      6.   Recommendations regarding how to improve existing programs serving disconnected youth;
      7.   Recommendations regarding how to improve data collection for disconnected youth programs and make the data publicly available;
      8.   Recommendations on effective follow-up services such as mentoring, work related peer support groups, further education or training, career pathway development, support for maintaining a job, and recommendations regarding the length of time such services should be offered to any disconnected or formerly disconnected youth;
      9.   An analysis of the education levels and skills sought by employers;
      10.   Identifying the most effective ways that disconnected youth programs can meet employer needs;
      11.   Recommendations on the creation of partnerships between programs for disconnected youth and employers that can serve as a job pipeline for participants;
      12.   Identifying high growth industries that generate living wage jobs for youth; and
      13.   Identifying ways to foster and strengthen partnerships between public and private providers that serve disconnected youth.
§ 2. This local law takes effect immediately and remains in effect until March 1, 2022, when it is deemed repealed, following the submission of the final report required by subdivision d of section one of this local law.
Loading...