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Title 25: Department of Mental Health and Retardation [Repealed]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: 5/19/2014
Int. No. 16-A
By Council Members Levin, Chin, Koo, Palma, Williams, Johnson, Mendez, Richards, Lancman, Rosenthal, Arroyo, Levine, Constantinides and Lander
A Local Law to amend the administrative code of the city of New York, in relation to requiring insulation of existing concealed pipes exposed during alteration or repair.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect October 1, 2014, except that this local law shall not apply to construction work related to applications for construction document approval filed prior to such effective date, and except that the commissioner of buildings may take such measures as are necessary for its implementation, including the promulgation of rules, prior to such effective date.
Enactment date: 5/19/2014
Int. No. 93-A
By Council Members Matteo, Ignizio, Gentile, Rose, Richards, Rosenthal, Arroyo, Constantinides, Lander and Ulrich (by request of the Staten Island Borough President)
A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to requiring the use of mold-resistant gypsum board and cement board in moisture-prone locations.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 6. This local law shall take effect on October 1, 2014, except that this local law shall not apply to construction work related to applications for construction document approval filed prior to such effective date, and except that the commissioner of buildings shall take such measures as are necessary for its implementation, including the promulgation of rules, prior to such effective date.
Enactment date: 5/19/2014
Int. No. 203-A
By Council Members Koo, Arroyo, Constantinides and Lander
A Local Law to amend the administrative code of the city of New York, the New York city building code and the New York city fire code, in relation to hold-open devices and automatic closing of exit doors serving vertical exit enclosures.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 11. This local law shall take effect on October 1, 2014, except that this local law shall not apply to construction work related to applications for construction document approval filed prior to such effective date, and except that the commissioner of buildings shall take such measures as are necessary for its implementation, including the promulgation of rules, prior to such effective date.
Enactment date: 5/29/2014
Int. No. 243-A
By Council Members Chin, Ferreras, Williams, Arroyo, Cabrera, Constantinides, Deutsch, Dickens, Eugene, Gibson, Koslowitz, Levine, Mendez, Rose, Torres, Cohen, Rosenthal, Johnson, Van Bramer, Cornegy, Lander, Dromm, King, Vallone, Gentile, Vacca, Kallos, Palma, Levin, Barron and Greenfield
A Local Law to amend the administrative code of the city of New York, in relation to increasing the maximum income level qualifying for exemption from rent increases granted to certain senior citizens.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law shall take effect July 1, 2014 and shall expire and be deemed repealed two years after the effective date thereof; provided that the amendment to section 26-509 of the administrative code of the city of New York made by section three of this local law shall not affect the expiration of such section and shall be deemed to expire therewith.
Enactment date: 6/23/2014
Int. No. 272-A
By Council Members Rodriguez, Gibson, Levine, Levin, Rosenthal, Arroyo, Van Bramer and Barron (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to the New York city taxi and limousine commission's critical drivers and persistent violators programs.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect one hundred twenty days following enactment; newly added subdivisions i and j of section 19-507.1 of the administrative code of the city of New York shall only be applicable to points accrued subsequent to the effective date of this local law. The commission shall take all necessary action, including the promulgation of rules, prior to such effective date.
Enactment date: 7/9/2014
Preconsidered Int. No. 388
By the Speaker (Council Member Mark-Viverito) and Council Members Arroyo, Barron, Cabrera, Chin, Deutsch, Dickens, Dromm, Espinal, Ferreras, Gibson, Greenfield, Ignizio, Johnson, King, Koo, Koslowitz, Lander, Levine, Matteo, Mendez, Miller, Palma, Reynoso, Rodriguez, Rose, Ulrich, Vacca, Vallone, Williams and Wills
A Local Law in relation to the naming of 63 thoroughfares and public places, Rev. Dr. Shellie Sampson, Jr. Way, Borough of The Bronx, Sister Thomas, S.C Way, Borough of The Bronx, Dominican Sisters of Sparkill Place, Borough of The Bronx, Lillie F. Martin Lane, Borough of Brooklyn, El Grito de Lares, Borough of The Bronx, Dashane Santana Way, Borough of Manhattan, Ed Eisenberg Way, Borough of Brooklyn, Bishop Dr. Ezra Nehemiah Williams Way, Borough of Manhattan, Manny "The Wrong Man" Balestrero Way, Borough of Queens, Msgr. John T. Peyton Avenue, Borough of Brooklyn, P. O. Robert M. Ehmer Place, Borough of Queens, Professor William H. Pease, Jr. Way, Borough of Queens, Bishop Wenzell P. Jackson Place, Borough of The Bronx, Angelo "Chubby" Campanella Way, Borough of Brooklyn, Rabbi Weissmandl Way, Borough of Brooklyn, NYPD Sgt. Peter J. McPolin, Jr. Way, Borough of Staten Island, Police Officer Brian Murray Way, Borough of Manhattan, Stan Brooks Way, Borough of Manhattan, Phyllis Gonzalez Way, Borough of Manhattan, Sergeant Keith A. Ferguson Way, Borough of The Bronx, Daniel Carter Beard Memorial Square, Borough of Queens, Sergei Dovlatov Way, Borough of Queens, Jon Kest Way, Borough of Brooklyn, George Carlin Way, Borough of Manhattan, Barnard College 125th Year Anniversary, Borough of Manhattan, Msgr. Gerald J. Ryan Blvd., Borough of Manhattan, Revs. Norm and Peg Eddy Way, Borough of Manhattan, Simeonette Mapes Way, Borough of Staten Island, Father Damien Way, Borough of Manhattan, Marie Christopher Way, Borough of Manhattan, Rev. Charlie W. Mixon Way, Borough of Queens, Bishop Roderick R. Caesar Sr. Way, Borough of Queens, Jahi Williams-Simmons Way, Borough of The Bronx, Lt. Richard A. Nappi Way, Borough of Brooklyn, Altagracia Diloné Levat Way, Borough of Manhattan, Emmett W. Bassett Way, Borough of Manhattan, Kenneth Cubas Way, Borough of Staten Island, Sergeant Gerard J. Dunne, U. S. Army Way, Borough of Queens, Commander William G. Clancy Lane, Borough of The Bronx, Benjamin Fried Boulevard, Borough of Queens, Salman Hamdani Way, Borough of Queens, Private First Class Errol Milliard Way, Borough of Brooklyn, Major Fred O. "Blue Eagle" Wilson Square, Borough of Queens, 2nd Lt. Victor Terrelonge Corner, Borough of Queens, 2nd Lt. Haldane King Corner, Borough of Queens, 2nd Lt. William M. "Wild Bill" Wheeler Way, Borough of Queens, General Benjamin Oliver Davis, Jr. Blvd., Borough of Queens, 99th Flying Training Squadron Drive, Borough of Queens, 761st Tank Battalion Avenue, Borough of Queens, 555th Parachute Infantry Battalion Lane, Borough of Queens, 332nd Fighter Group Corner, Borough of Queens, Buffalo Soldiers Square, Borough of Queens, 26th Regiment United States Colored Troops Drive, Borough of Queens, 369th Infantry Regiment "Harlem Hellfighters" Lane, Borough of Queens, 2nd Lt. August Harvey Martin Street, Borough of Queens, 2nd Lt. Samuel Lynn Corner, Borough of Queens, 92nd Infantry Division Avenue, Borough of Queens, 452nd Anti-Aircraft Drive, Borough of Queens, 2nd Lt. Harry A. Sheppard Corner, Borough of Queens, Cathay Williams Blvd., Borough of Queens, Flt. Officer Lawrence A. Brown Corner, Borough of Queens, Jose Pena Gomez Boulevard, Borough of The Bronx, Dylan Smith Way, Borough of Queens and the repeal of section 23 of local law number 50 for the year 2013 and sections 8, 11 and 26 of local law number 131 for the year 2013.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. Shellie Sampson, Jr. Way
None
At the northernmost intersection of 163rd Street and Rev. James Polite Avenue
 
§ 2. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sister Thomas, S.C Way
Southern Boulevard
Between Longwood Avenue and Barretto Street
 
§ 3. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dominican Sisters of Sparkill Place
Hoe Avenue
Between East 167th Street and Home Street
 
§ 4. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lillie F. Martin Lane
Snediker Avenue
Between Livonia Avenue and Pitkin Avenue
 
§ 5. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
El Grito de Lares
None
At the intersection of Kingsbridge Road and Morris Avenue
 
§ 6. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dashane Santana Way
None
North side of the intersection of Clinton Street and Delancey Street
 
§ 7. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ed Eisenberg Way
None
At the southwest corner of Kensington Street and Oriental Boulevard
 
§ 8. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Dr. Ezra Nehemiah Williams Way
East 120th Street
Between 5th Avenue and Madison Avenue
 
§ 9. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Manny "The Wrong Man" Balestrero Way
73rd Street
Between 41st Avenue and Woodside Avenue
 
§ 10. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Msgr. John T. Peyton Avenue
Shepherd Avenue
Between Atlantic Avenue and Pitkin Avenue
 
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
P.O. Robert M. Ehmer Place
None
At the intersection of 95th Street and 43rd Avenue
 
§ 12. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Professor William H. Pease, Jr. Way
None
At the intersection of 104th Street and 35th Avenue
 
§ 13. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Wenzell P. Jackson Place
Nelson Avenue
Between West 167th Street and West 168th Street
 
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Angelo "Chubby" Campanella Way
None
At the northwest corner of 77th Street and 21st Avenue
 
§ 15. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Weissmandl Way
50th Street
Between 14th Avenue and 15th Avenue
 
§ 16. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
NYPD Sgt. Peter J. McPolin, Jr. Way
None
At the northeast corner of Keegans Lane and Greencroft Avenue underneath the Giffords Lane street sign
 
§ 17. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Brian Murray Way
None
At the southwest corner of Bleeker Street and Charles Street
 
§ 18. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Stan Brooks Way
None
At the southeast corner of 43rd Street and 10th Avenue
 
§ 19. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Phyllis Gonzalez Way
None
At the southwest corner of 29th Street and 9th Avenue
 
§ 20. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sergeant Keith A. Ferguson Way
Ely Avenue
Between Hammersley Avenue and Adee Avenue
 
§ 21. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Daniel Carter Beard Memorial Square
None
At the intersection of Farrington Street and Northern Boulevard
 
§ 22. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sergei Dovlatov Way
None
At the intersection of 63rd Drive and 108th Street
 
§ 23. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jon Kest Way
Nevins Street
Between Livingston Street and Flatbush Avenue
 
§ 24. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
George Carlin Way
West 121st Street
Between Broadway and Morningside Drive
 
§ 25. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Barnard College 125th Year Anniversary
None
At the intersection of 116th Street and Broadway
 
§ 26. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Msgr. Gerald J. Ryan Blvd.
East 138th Street
Between Jackson Avenue and Willis Avenue
 
§ 27. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Revs. Norm and Peg Eddy Way
None
At the northeast and southeast corners of 100th Street and 2nd Avenue
 
§ 28. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Simeonette Mapes Way
None
At the intersection of Forest Hill Road and Travis Avenue
 
§ 29. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Father Damien Way
33rd Street
Between 1st Avenue and 2nd Avenue
 
§ 30. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marie Christopher Way
None
At the intersection of Stanton Street and Pitt Street
 
§ 31. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Charlie W. Mixon Way
None
At both intersections of Springfield Boulevard and 113th Avenue
 
§ 32. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Roderick R. Caesar Sr. Way
None
At the intersection of Guy R. Brewer Boulevard and 110th Avenue
 
§ 33. The following street name, in the Borough of Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jahi Williams-Simmons Way
None
At the intersection of Newbold Avenue and Virginia Avenue and at the intersection of Newbold Avenue and the Cross Bronx Expressway Service Road
 
§ 34. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Richard A. Nappi Way
Morgan Avenue
Between Grattan Street and Thames Street
 
§ 35. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Altagracia Diloné Levat Way
166th Street
Between St. Nicholas Avenue and Audubon Avenue
 
§ 36. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Emmett W. Bassett Way
162nd Street
Between Edgecomb Avenue and St. Nicholas Avenue
 
§ 37. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kenneth Cubas Way
None
At the intersection of Dongan Street and Richmond Terrace
 
§ 38. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sergeant Gerard J. Dunne, U. S. Army Way
Rockaway Point Boulevard
Between Beach 221st Street and Beach 222nd Street
 
§ 39. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Commander William G. Clancy Lane
None
At the northeast corner of City Island Avenue and Cross Street
 
§ 40. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Benjamin Fried Boulevard
None
At the northeast corner of Bell Boulevard and 43rd Avenue
 
§ 41. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Salman Hamdani Way
204th Street
Between 35th Avenue and 34th Avenue
 
§ 42. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Private First Class Errol Milliard Way
East 51st Street
Between Beverly Road and Clarendon Road
 
§ 43. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Major Fred O. "Blue Eagle" Wilson Square
None
At the southwest corner of Tuskegee Airmen Way and Sutphin Boulevard
 
§ 44. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
2nd Lt. Victor Terrelonge Corner
None
At the northeast corner of Tuskegee Airmen Way and Sutphin Boulevard
 
§ 45. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
2nd Lt. Haldane King Corner
None
At the northeast corner of Tuskegee Airmen Way and 150th Street
 
§ 46. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
2nd Lt. William M. "Wild Bill" Wheeler Way
None
At the southeast corner of Tuskegee Airmen Way and 153rd Street
 
§ 47. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
General Benjamin Oliver Davis, Jr. Blvd.
None
At the southwest corner of Tuskegee Airmen Way and 154th Street
 
§ 48. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
99th Flying Training Squadron Drive
None
At the north corner of Tuskegee Airmen Way and 154th Street
 
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
761st Tank Battalion Avenue
None
At the north corner of Tuskegee Airmen Way and 156th Street
 
§ 50. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
555th Parachute Infantry Battalion Lane
None
At the southeast corner of Tuskegee Airmen Way and 157th Street
 
§ 51. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
332nd Fighter Group Corner
None
At the intersection of Union Hall Street and Tuskegee Airmen Way
 
§ 52. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Buffalo Soldiers Square
None
At the intersection of Tuskegee Airmen Way and 160th Street
 
§ 53. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
26th Regiment United States Colored Troops Drive
None
At the southwest corner of Tuskegee Airmen Way and 159th Street
 
§ 54. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
369th Infantry Regiment "Harlem Hellfighters" Lane
None
At the north corner of Tuskegee Airmen Way and 159th Street
 
§ 55. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
2nd Lt. August Harvey Martin Street
None
At the north corner of Tuskegee Airmen Way and 160th Street
 
§ 56. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
2nd Lt. Samuel Lynn Corner
None
At the northwest corner of Tuskegee Airmen Way and 148th Street
 
§ 57. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
92nd Infantry Division Avenue
None
At the southwest corner of Tuskegee Airmen Way and 155th Street
 
§ 58. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
452nd Anti-Aircraft Drive
None
At the southwest corner of Tuskegee Airmen Way and 156th Street
 
§ 59. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
2nd Lt. Harry A. Sheppard Corner
None
At the southeast corner of Tuskegee Airmen Way and 150th Street
 
§ 60. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cathay Williams Blvd.
None
On the northwest and southwest corners of Tuskegee Airmen Way and Guy R. Brewer Boulevard
 
§ 61. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Flt. Officer Lawrence A. Brown Corner
None
On the north corner of Tuskegee Airmen Way and 153rd Street
 
§ 62. The following intersection name, in the Borough of Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jose Pena Gomez Boulevard
None
At the intersection of Burnside Avenue and University Avenue
 
§ 63. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dylan Smith Way
None
At the intersection of Beach 130th Street and Newport Avenue
 
§ 64. Section 23 of local law number 50 for the year 2013 is hereby REPEALED.
§ 65. Sections 8, 11 and 26 of local law number 131 for the year 2013 is hereby REPEALED.
§ 66. This local law shall take effect immediately.
Enactment date: 8/7/2014
Preconsidered Int. No. 422
By Council Members Rosenthal, Williams, Dickens, Ulrich, Vacca, Cohen, Lander, Barron, Chin, Crowley, Cumbo, Gentile, Koo, Levine, Mendez, Reynoso, Vallone and Wills
A Local Law to amend the administrative code of the city of New York, in relation to increasing the maximum income level qualifying for exemption from rent increases granted to certain persons with disabilities.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law shall take effect on the same date as a chapter of the laws of 2014 amending the real property tax law relating to the tax abatement and exemption for rent regulated and rent controlled property occupied by persons with disabilities; and providing for the repeal of certain provisions upon expiration thereof, as proposed in legislative bill number A. 9744, takes effect, and shall expire and be deemed repealed on July 1, 2016; provided that, notwithstanding any other provision of law, any renewal application that was received before the effective date of this local law and that would have been timely if received on or after such effective date, pursuant to paragraph (6) of subdivision m of section 26-405, paragraph (6) of subdivision b of section 26-509, or subdivision (c) of section 26-605 of the administrative code of the city of New York, shall be deemed to have been received on or after such effective date; and provided further that the amendment to section 26-509 of the administrative code of the city of New York made by section two of this local law shall not affect the expiration of such section and shall be deemed to expire therewith.
Enactment date: 8/28/2014
Int. No. 148-A
By Council Members Lander, Torres, Chin, Cumbo, Levine, Menchaca, Johnson, Miller, Reynoso, Van Bramer, Rosenthal, Kallos and Barron
A Local Law to amend the New York city charter, in relation to increasing independent expenditure disclosure requirements.
Be it enacted by the Council as follows:
Section 1. Legislative findings. Under current law, disclosure on independent expenditure advertisements includes only the name of the individual or organization responsible for the advertisement. Many independent expenditure-making organizations in the 2013 election cycle, however, had generic names that told voters little about who or what the organizations represented, obscuring the actual sources of the spending and making it difficult for voters to evaluate the arguments in election-related advertisements. Requiring the inclusion of the names of donors to these organizations within such advertisements, and linking to a website with more detailed information, will alleviate this problem in a targeted way by enhancing voters' understanding of the interests and individuals whose financial support substantially enabled the creation of such advertisements. The Council therefore finds that it has an interest in promoting transparency by ensuring that the electorate has sufficient information and that voters are informed about the sources of spending related to local elections, and that this legislation is substantially related to such interest.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. Severability. If any section, subsection, sentence, clause, phrase or other portion of this local law is, for any reason, declared unconstitutional or invalid, in whole or in part, by any court of competent jurisdiction, such portion shall be deemed severable, and such unconstitutionality or invalidity shall not affect the validity of the remaining portions of this local law, which remaining portions shall continue in full force and effect.
§ 5. This local law shall take effect one year after its enactment, provided, however, that the campaign finance board shall take such actions, including the promulgation of rules, as are necessary for timely implementation of this local law.
Loading...