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Title 25: Department of Mental Health and Retardation [Repealed]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: 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.
Enactment date: 8/28/2014
Preconsidered Int. No. 449
By Council Members Miller, Eugene, Crowley, Kallos, Barron, Chin, Constantinides, King, Lander and Mealy (by request of the Mayor)
A Local Law to establish a program in relation to the employment of school bus drivers, attendants, dispatchers and mechanics by qualified employers.
Be it enacted by the Council as follows:
Section 1. School bus driver, attendant, dispatcher and mechanic employment program.
   a.   Definitions. For purposes of this section, the following terms shall have the following meanings:
      "Department" shall mean the department of small business services.
      "Department of education" shall mean the department of education of the city of New York.
      "School bus driver" shall mean any person employed as a school bus driver by a company that currently has or previously had (i) a contract with the department of education or (ii) a subcontract with any company that currently has or previously had a contract with the department of education to provide transportation services for children in grades kindergarten through twelve.
      "Attendant" shall mean a person employed as a school bus attendant by a company that currently has or previously had (i) a contract with the department of education or (ii) a subcontract with any company that currently has or previously had a contract with the department of education to provide transportation services for children in grades kindergarten through twelve.
      "Dispatcher" shall mean a person employed as a school bus dispatcher by any company that currently has or previously had (i) a contract with the department of education or (ii) a subcontract with any company that currently has or previously had a contract with the department of education to provide transportation services for children in grades kindergarten through twelve.
      "Master seniority lists" shall mean the industry-wide lists established pursuant to contractual employee protection provisions with the department of education to provide transportation services for children in grades kindergarten through twelve.
      "Master seniority lists qualified employee" shall mean a person who:
         (1)   is a resident of the city of New York;
         (2)   is certified by the department of education's office of pupil transportation as a school bus driver or attendant, in the event such person is employed as a school bus driver or attendant;
         (3)   was a school bus driver, attendant, dispatcher or mechanic on, or eligible for placement on, the master seniority lists as of June 30, 2014;
         (4)   is a school bus driver, attendant, dispatcher or mechanic for a qualified employer in connection with such employer's contract or subcontract pursuant to request for bids number B2321 with the department of education during the 2014-15 school year; and
         (5)   is paid by a qualified employer a 2014-15 regular rate that is less than the regular rate dating to the placement on master seniority lists.
      "Mechanic" shall mean a person employed as a school bus mechanic by any company that currently has or previously had (i) a contract with the department of education or (ii) a subcontract with a company that has a contract with the department of education to provide transportation services for children in grades kindergarten through twelve.
      "Provider of transportation services" shall mean an entity or a subsidiary of such entity that (i) had a contract with the department of education or (ii) a subcontract with any entity that had a contract with the department of education, to provide transportation services for children in grades kindergarten through twelve which expired on June 30, 2014.
      "Qualified employer" shall mean any entity that has a contract with the department of education or a subcontract with an entity that has a contract with the department of education to provide transportation services for children in grades kindergarten through twelve for the 2014-15 school year pursuant to request for bids number B2321.
      "Regular rate" shall mean "regular rate" as defined pursuant to 29 U.S.C. § 207, and further specified in 29 C.F.R. § 778.109, or any succeeding provisions.
      "Regular rate dating to the placement on master seniority lists" shall mean the regular rate of pay earned by any master seniority lists qualified employee on the last date of employment prior to being placed on, or becoming eligible for, the master seniority lists.
      "Recess adjustment payment" shall mean any additional compensation received for five days during winter and spring recess.
      "2014 qualified employee" shall mean any person who:
         (1)   is a resident of the city of New York;
         (2)   is certified by the department of education's office of pupil transportation as a school bus driver or attendant, in the event such person is employed as a school bus driver or attendant;
         (3)   was a school bus driver, attendant, dispatcher or mechanic employed by a provider of transportation services on June 30, 2014 in connection with such provider's contracts with the department of education;
         (4)   is a school bus driver, attendant, dispatcher or mechanic for a qualified employer in connection with such employer's contract or subcontract pursuant to request for bids number B2321 with the department of education during the 2014-15 school year; and
         (5)   is paid by a qualified employer a 2014-15 regular rate that is less than the 2013-14 regular rate.
      "2013-14 regular rate" shall mean the regular rate paid by any provider of transportation services to any 2014 qualified employee.
      "2014-15 regular rate" shall mean the regular rate paid by any qualified employer to any 2014 qualified employee or any master seniority lists qualified employee during the 2014-15 school year. Provided, that, for any 2014 qualified employee or master seniority lists qualified employee covered by a collective bargaining agreement or to whom a best and final offer has been imposed, the regular rate shall mean either the hourly rate pursuant to (i) the collective bargaining agreement in effect at the time payment is due or (ii) the best and final offer of the qualified employer for the 2014-15 school year, whichever is higher.
   b.   The department may establish a program that shall provide monetary grants to any qualified employer for each 2014 qualified employee hired by such qualified employer in an amount equal to the sum of:
      (i)   the product of: (A) the excess, if any, of the 2013-14 regular rate over the 2014-15 regular rate; and (B) the number of hours for which such 2014 qualified employee was paid, less any hours for which such employee was paid overtime, by such qualified employer in connection with such employer's contracts with the department of education during the 2014-15 school year; and
      (ii)   the product of: (A) the excess, if any, of the 2013-14 regular rate over the 2014-15 regular rate; and (B) one-and-a-half; and (C) the number of overtime hours for which such 2014 qualified employee was paid by such qualified employer in connection with such employer's contracts with the department of education during the 2014-15 school year; and
      (iii)   such qualified employer's portion of all legally required city, state and federal payroll taxes associated with the amounts described in paragraphs (i) and (ii) of this subdivision; and
      (iv)   the costs incurred by such qualified employer to maintain the recess adjustment payment for such 2014 qualified employee in place during the 2013-14 school year, to the extent that, but for the award of this grant, the recess adjustment payment for the 2014-15 school year for such employee would have been lower than the recess adjustment payment in place during the 2013-14 school year, provided, that, for a 2014 qualified employee covered by a collective bargaining agreement or, as to whom a best and final offer has been imposed, the recess adjustment payment for the 2014-15 school year shall be either the recess adjustment payment pursuant to (A) the collective bargaining agreement in effect at the time payment is due or (B) the best and final offer of the qualified employer for the 2014-15 school year, whichever is higher; and
      (v)   the costs incurred by such qualified employer to maintain the payment for holiday and vacation days for such 2014 qualified employee in place during the 2013-14 school year, to the extent that, but for the award of this grant, the payment for holiday and vacation days for the 2014-15 school year for such employee would have been lower than the payment in place during the 2013-14 school year, provided, that, for a 2014 qualified employee covered by a collective bargaining agreement or, as to whom a best and final offer has been imposed, the payment for holiday and vacation days in place during the 2014-15 school year shall be either the payment for holiday and vacation days pursuant to (A) the collective bargaining agreement in effect at the time payment is due or (B) the best and final offer of the qualified employer for the 2014-15 school year, whichever is higher; and
      (vi)   the costs incurred by such qualified employer to maintain the contributions for the retirement and health benefits of such 2014 qualified employee in place during the 2013-14 school year, to the extent that, but for the award of this grant, the contributions for the 2014-15 school year for such employee would have been lower than those in place during the 2013-14 school year, provided, that, for a 2014 qualified employee covered by a collective bargaining agreement or, as to whom a best and final offer has been imposed, the contributions for the 2014-15 school year shall be either the contributions pursuant to (A) the collective bargaining agreement in effect at the time payment is due or (B) the best and final offer of the qualified employer for the 2014-15 school year, whichever is higher; and
      (vii)   the costs associated with any increase in workers' compensation insurance for such employee associated with the amounts described in paragraphs (i) and (ii) of this subdivision.
   c.   Notwithstanding any provision to the contrary in this local law, the department shall not award a grant for any 2014 qualified employee unless:
      (i)   any such 2014 qualified employee receives retirement and health benefits from the same health and retirement funds from which such employee received such benefits during the 2013-14 school year, provided that such employee is represented by the same employee organization for the 2013-14 and 2014-15 school years;
      (ii)   thirty-nine weeks of employment during the school year are provided by such qualified employer to such employee; and
      (iii)   the customary work day of such employee is eight hours, if the work day of such employee was eight hours during the 2013-14 school year.
   d.   The department may establish a program that shall provide monetary grants to any qualified employer for each master seniority list's qualified employee hired by such qualified employer in an amount equal to the sum of:
      (i)   the product of: (A) the excess, if any, of the regular rate during the school year dating to the placement on master seniority lists over the 2014-15 regular rate; and (B) the number of hours for which such master seniority lists qualified employee was paid, less any hours for which such employee was paid overtime, by such qualified employer in connection with such employer's contracts with the department of education during the 2014-15 school year; and
      (ii)   the product of: (A) the excess, if any, of the regular rate during the school year dating to the placement on master seniority lists over the 2014-15 regular rate; and (B) one-and-a-half; and (C) the number of overtime hours for which such master seniority lists qualified employee was paid by such qualified employer in connection with such employer's contracts with the department of education during the 2014-15 school year; and
      (iii)   such qualified employer's portion of all legally required city, state and federal payroll taxes associated with the amounts described in paragraphs (i) and (ii) of this subdivision; and
      (iv)   the costs incurred by such qualified employer to maintain the recess adjustment payment for such master seniority lists qualified employee in place during the school year dating to the placement on master seniority lists, to the extent that, but for the award of this grant, the recess adjustment payment for the 2014-15 school year for such employee would have been lower than the payment in place during the school year dating to the placement on master seniority lists, provided, that, for a master seniority lists qualified employee covered by a collective bargaining agreement or, as to whom a best and final offer has been imposed, the recess adjustment payment for the 2014-15 school year shall be either the recess adjustment payment pursuant to (A) the collective bargaining agreement in effect at the time payment is due or (B) the best and final offer of the qualified employer for the 2014-15 school year, whichever is higher; and
      (v)   the costs incurred by such qualified employer to maintain the payment for holiday and vacation days for such master seniority lists qualified employee in place during the school year dating to the placement on master seniority lists, to the extent that, but for the award of this grant, the payment for holiday and vacation days for the 2014-15 school year for such employee would have been lower than the payment in place during the school year dating to the placement on master seniority lists, provided, that, for a master seniority lists qualified employee covered by a collective bargaining agreement or, as to whom a best and final offer has been imposed, the payment for holiday and vacation days in place for the 2014-15 school year shall be either the payment for holiday and vacation days pursuant to (A) the collective bargaining agreement in effect at the time payment is due or (B) the best and final offer of the qualified employer for the 2014-15 school year, whichever is higher; and
      (vi)   the costs incurred by such qualified employer to maintain the contributions for the retirement and health benefits of such master seniority lists qualified employee in place during the school year dating to the placement on master seniority lists, to the extent that, but for the award of this grant, the contributions for the 2014-15 school year for such employee would have been lower than those in place during the school year dating to the placement on master seniority lists, provided, that, for a master seniority lists qualified employee covered by a collective bargaining agreement or, as to whom a best and final offer has been imposed, the contributions for the 2014-15 school year shall be either the contributions pursuant to (A) the collective bargaining agreement in effect at the time payment is due or (B) the best and final offer of the qualified employer for the 2014-15 school year, whichever is higher; and
      (vii)   the costs associated with any increase in workers' compensation insurance for such master seniority lists qualified employee associated with the amounts described in paragraphs (i) and (ii) of this subdivision.
   e.   Notwithstanding any provision to the contrary in this local law, the department shall not award a grant for a master seniority lists qualified employee unless:
      (i)   any such master seniority lists qualified employee receives retirement and health benefits from the same health and retirement funds from which such employee received such benefits for the school year dating to placement on master seniority lists, provided that such employee is represented by the same employee organization as of the school year dating to placement on master seniority lists and the 2014-15 school year;
      (ii)   thirty-nine weeks of employment during the school year are provided by such qualified employer to such employee; and
      (iii)   the customary work day of such employee is eight hours, if the work day of such employee was eight hours as of the last date of employment prior to being placed on master seniority lists.
   f.   Each qualified employer shall provide written notice to the department upon the hiring any 2014 qualified employee or master seniority lists qualified employee for whom the qualified employer seeks a monetary grant.
   g.   The department shall provide the grant authorized by this section to qualified employers in monthly installments over a ten-month period for each 2014 qualified employee or master seniority lists qualified employee who is employed in connection with such qualified employer's contract pursuant to request for bids number B2321 with the department of education. Any such grant to the qualified employer shall be reduced if the employee is employed by such qualified employer for a period of less than ten months.
   h.   The department shall provide the grant described in subdivisions b and d in monthly installments after receiving satisfactory proof from the qualified employer that:
      (i)   the qualified employer has paid the 2014 qualified employee or the master seniority lists qualified employee the amounts described in paragraphs (i) and (ii) of subdivisions b and d respectively; and
      (ii)   the qualified employer has made payments of the amounts described in paragraphs (iii) through (vii) of subdivisions b and d respectively in a manner consistent with those paragraphs.
   i.   No qualified employer shall be eligible for an award of a grant pursuant to this section unless such qualified employer agrees that during the 2014-15 school year every school bus driver, attendant, dispatcher and mechanic shall be hired from the master seniority lists in the order of his or her seniority, provided that this requirement shall not apply to hiring by qualified employers for the 2014-15 school year that occurs prior to the effective date of this local law.
   j.   The award by the department of a grant to a qualified employer pursuant to this local law shall not make the city of New York, the department or the department of education the employer of any 2014 qualified employee or master seniority lists qualified employee.
   k.   The grant authorized by this local law shall not: (i) impair the terms of any collective bargaining agreement to which any qualified employer and employee may be subject, and shall not (ii) interfere with any rights a school bus driver, attendant, dispatcher or mechanic has pursuant to any collective bargaining agreement.
   l.   The qualified employer and 2014 qualified employee or master seniority lists qualified employee, as applicable, shall be solely responsible for withholding and payment of any taxes and other government required payments.
   m.   Notwithstanding any provision to the contrary in this local law, the total amount of the grants authorized by this local law shall be a maximum of forty-two million dollars ($42,000,000). The department shall allocate such amount based on the order of receipt by the department of the notifications required by subdivision f.
   n.   The commissioner of the department shall promulgate any rules as may be necessary for the purposes of carrying out the provisions of this local law.
§ 2. This local law shall take effect immediately and shall expire and have no further force and effect on and after December 31, 2015.
Enactment date: 9/30/2014
Int. No. 104-A
By The Public Advocate (Ms. James) and Council Members Arroyo, Dickens, Johnson, Koo, Levine, Mendez, Rosenthal, Reynoso, Menchaca, Levin, Gibson, Richards, Dromm, King, Rodriguez, Rose, Lander, Van Bramer, Barron, Kallos, Constantinides, Eugene and Williams
A Local Law to amend the administrative code of the city of New York, in relation to collecting and reporting data related to youth and foster care.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. According to the Administration for Children's Services (ACS), in Fiscal Year 2013, 1,078 youth aged 18 and older transitioned out of New York City's foster care system. Numerous studies demonstrate that youth who age out of foster care tend to experience worse outcomes than their peers in a variety of critical areas such as education, employment, income security, housing, and criminal justice involvement. There has not been a comprehensive analysis of outcomes for foster youth in New York City to date. While ACS has begun collecting data about this population, these efforts are still in their nascent stages and there is no current mechanism for regular, public dissemination of this information. Such data would assist the Council and the public in evaluating how successful ACS is in fulfilling its mandate to adequately prepare youth who age out of foster care for stable and independent living, and in evaluating the need for policy changes.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect immediately.
Enactment date: 9/30/2014
Int. No. 129-A
By Council Members Chin, Williams, Barron, Johnson, Palma, Reynoso, Rose, Rosenthal, Mendez, Levine, Cornegy, Levin, Arroyo, Kallos, Garodnick, Menchaca, Dromm, Lander, Mealy and Van Bramer
A Local Law to amend the administrative code of the city of New York, in relation to remedies for breach of the duty of an owner to refrain from harassment of tenants.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Before the ninetieth day after this local law shall have taken effect, the department shall post on its website the information required by paragraph six of subdivision m of section 27-2115 of the administrative code of the city of New York, as added by section two of this local law, for findings issued by a court of competent jurisdiction within the one year preceding the effective date of this local law, to the extent that the department received notice of such findings.
§ 4. This local law shall take effect 90 days after enactment, except that section 1 of this local law shall take effect 180 days after enactment, and except that the commissioner of housing preservation and development may take all necessary action, including the promulgation of rules, prior to such effective date.
Loading...