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Title 25: Department of Mental Health and Retardation [Repealed]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: 12/17/2013
Int. No. 925-A
By Council Members Jackson, Arroyo, Brewer, Chin, Dromm, Eugene, Fidler, Gentile, James, Koo, Lander, Recchia, Rose, Williams, Lappin, Rodriguez, Koppell, Levin, Van Bramer, Greenfield, Barron and Gennaro
A Local Law to amend the New York city charter, in relation to requiring the department of education to provide data regarding the provision of arts instructional requirements.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that arts education is an essential element of every child's education. The benefits of arts education are well documented and studies have shown that a comprehensive arts education helps students learn more effectively in other areas of the school curriculum including math, science, reading and writing, score higher on the Scholastic Aptitude Test (SAT), and achieve higher levels of academic success in college. In the early grades, the study of dance, music, theater and visual arts enriches student learning across the entire curriculum. As students move from elementary to middle school, the arts become an important vehicle for self-expression. Finally at the high school level, students can pursue the study of a particular art form in greater depth and consider the options available for advanced study.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect ninety days after its enactment into law.
Enactment date: 12/17/2013
Int. No. 1176-A
By Council Members Dilan, Koo, Koppell, Vann, Rodriguez, Vacca, Van Bramer, Mark-Viverito, Chin, Gentile, Gennaro, Greenfield, Jackson, Halloran and Ulrich (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York and the New York city building code, in relation to electric vehicle charging stations in open parking lots and parking garages.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that electric vehicles emit approximately 75% less carbon dioxide (CO 2 ) than average vehicles. Pure battery electric vehicles do not emit tailpipe pollutants such as benzene and nitrogen oxide, which negatively impact city air quality and resident health. Providing for infrastructure to promote and support electric vehicle use will lead to improvement of the city's air quality and reduce the city's production of greenhouse gases.
Electric vehicles require chargers, or Electric Vehicle Supply Equipment (EVSEs). The vast majority of parking facilities are not currently being built to accommodate electric chargers. Building parking facilities that have the capacity to add EVSEs incurs minimal additional costs, while helping to avoid retrofits in the future.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 4. This local law shall take effect on the same date that a local law of the city of New York for the year 2013, amending the administrative code of the city of New York, the New York city plumbing code, the New York city building code, the New York city mechanical code and the New York city fuel gas code, relating to bringing such codes up to date with the 2009 editions of the international building, mechanical, fuel gas and plumbing codes, as proposed in Intro. 1056-A takes effect.
Enactment date: 12/17/2013
Int. No. 1188-A
By the Speaker (Council Member Quinn) and Council Members Arroyo, Brewer, Chin, Comrie, Crowley, Dickens, Dromm, Gentile, Halloran, Ignizio, Koppell, Koslowitz, Mark-Viverito, Oddo, Recchia, Jr., Reyna, Rivera, Rodriguez, Rose, Vacca, Vallone, Jr., Van Bramer, Vann, James and Gennaro
A Local Law in relation to the naming of fifty-six thoroughfares and public places, Miguel Angel (Mike) Amadeo Way, Borough of The Bronx, Private First Class Carlos James Lozada Place, Borough of The Bronx, Rivera Avenue, Borough of The Bronx, P.O. Calabrese and P.O. Keegan Plaza, Borough of Manhattan, Miles Davis Way, Borough of Manhattan, Janet Freeman Way, Borough of Manhattan, Private Danny Chen Way, Borough of Manhattan, Bishop Roderick R. Caesar Sr. Way, Borough of Queens, Apostle John H. Boyd Sr. Way, Borough of Queens, Reverend Lucile C. Hill Way, Borough of Queens, Rev. Charles W. Mixon Way, Borough of Queens, Dora Young Way, Borough of Queens, Pope John Paul II Way, Borough of Queens, Teachers College Way, Borough of Manhattan, Sylvia P. Woods Way, Borough of Manhattan, St. James Place, Borough of Manhattan, Grace Gold Way, Borough of Manhattan, Dr. John L.S. Holloman Way, Borough of Manhattan, Dr. Billy Taylor Way, Borough of Manhattan, Jeanne, Jules, Morty Manford PFLAG Way, Borough of Queens, Richard Italiano Corner, Borough of Queens, Firefighter Michael G. Behette 9/11 Memorial Way, Borough of Brooklyn, John and Dorothy Maguire Way, Borough of Brooklyn, Tom Kane Way, Borough of Brooklyn, Mrs. Geri Cilmi Place PS 41, Borough of Queens, Salman Hamdani Way EMT, NYPD Cadet 9-11-01, Borough of Queens, Fr. Wissa Bessada Way, Borough of Staten Island, Korean War Veterans Way, Borough of Staten Island, Firefighter Peter J. Carroll Way, Borough of Staten Island, Mary V. Lauro Way, Borough of The Bronx, Emanuel and Adam Gold Plaza, Borough of Queens, Yolanda Sanchez Place, Borough of Manhattan, Charlie Palmieri Way, Borough of Manhattan, William Creech Vietnam Veteran Way, Borough of Staten Island, Herbert Ellis Smith "Smitty" Way, Borough of Staten Island, Joseph N. Esposito "Lighthouse Joe" Corner, Borough of Staten Island, Father Capodanno Place, Borough of Staten Island, Edward A. Tierney, Sr. Corner, Borough of Staten Island, Soccer Hall of Famer John "Jack" Hynes Way, Borough of Staten Island, Paramedic Lt. David G. Restuccio Way, Borough of Staten Island, SSG Michael H. Ollis Way, Borough of Staten Island, Brandon Romero Plaza, Borough of Manhattan, Firefighter William Tropea Way, Borough of Brooklyn, John Mulhern Way, Borough of Brooklyn, Natale "Nat" Cerini Corner, Borough of The Bronx, Guadalupe Rodriguez Way, Borough of Manhattan, Addison Branch Way, Borough of Staten Island, William S. Klapach Way, Borough of Staten Island, Major Walter M. Murphy, Jr. Way, Borough of Staten Island, Carmine Granito and William Smith Way, Borough of Staten Island, Elias Karmon Way, Borough of The Bronx, The Honorable Gloria D'Amico Place, Borough of Queens, Sunnyside Gardens Arena Way, Borough of Queens, Walter McCaffrey Place, Borough of Queens, Dr. Joan Maynard Way, Borough of Brooklyn, Birdel's Records Way, Borough of Brooklyn and the repeal of sections 9, 11, 13, 40 and 46 of local law number 50 for the year 2013, the repeal of section 24 of local law number 34 for the year 2003 and the repeal of section 40 of local law number 48 for the year 2012.
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
Miguel Angel (Mike) Amadeo Way
None
At the southwest corner of Prospect Avenue and Westchester Avenue
 
§ 2. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Private First Class Carlos James Lozada Place
None
At the intersection of Willis Avenue and East 135th Street
 
§ 3. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rivera Avenue
None
At the intersection of 161st Street and River Avenue
 
§ 4. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
P.O. Calabrese and P.O. Keegan Plaza
None
At the southeast corner of 60th Street and Broadway
 
§ 5. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Miles Davis Way
None
At the northwest corner of West 77th Street and West End Avenue
 
§ 6. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Janet Freeman Way
None
At the intersection of Elizabeth Street and Kenmare Street
 
§ 7. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Private Danny Chen Way
Elizabeth Street
Between Canal Street and Bayard Street
 
§ 8. 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 Road
 
§ 9. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Apostle John H. Boyd Sr. Way
None
At the intersection of 219th Street and Linden Boulevard
 
§ 10. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Lucile C. Hill Way
None
At the intersection of 201st Street and Linden Boulevard
 
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Charles W. Mixon Way
None
At the intersection of 112th Avenue and Springfield Boulevard
 
§ 12. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dora Young Way
None
At the southeast corner of 197th Street and Linden Boulevard
 
§ 13. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pope John Paul II Way
56th Road
Between 61st Street and 64th Street
 
§ 14. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Teachers College Way
120th Street
Between Broadway and Amsterdam Avenue
 
§ 15. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sylvia P. Woods Way
None
At the intersection of West 126th Street and Malcolm X Boulevard
 
§ 16. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
St. James Place
East 126th Street
Between Madison Avenue and Park Avenue
 
§ 17. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Grace Gold Way
West side of Broadway
Between 115th Street and 116th Street
 
§ 18. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. John L.S. Holloman Way
None
At the northwest corner of 135th Street and Madison Avenue
 
§ 19. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Billy Taylor Way
None
At the southeast corner of 138th Street and Fifth Avenue
 
§ 20. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jeanne, Jules, Morty Manford PFLAG Way
171st Street
Between 33rd Avenue and 35th Avenue
 
§ 21. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard Italiano Corner
None
At the northeast corner of 102nd Street and Strong Avenue
 
§ 22. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael G. Behette 9/11 Memorial Way
None
At the intersection of 85th Street and Fifth Avenue
 
§ 23. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John and Dorothy Maguire Way
None
At the intersection of 79th Street and Fifth Avenue
 
§ 24. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tom Kane Way
None
At the intersection of 88th Street and Colonial Road
 
§ 25. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mrs. Geri Cilmi Place PS 41
214 Lane
Between 34th Avenue and 35th Avenue
 
§ 26. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Salman Hamdani Way EMT, NYPD Cadet 9-11-01
204th Street
Between 35th Avenue and 34th Avenue
 
§ 27. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Fr. Wissa Bessada Way
None
At the northeast corner of Lindenwood Road and Amboy Road
 
§ 28. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Korean War Veterans Way
None
At the northeast corner of Vespa Avenue and Arden Avenue
 
§ 29. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Peter J. Carroll Way
None
Aligned with the Surf Avenue sign on the northeast corner of Surf Avenue and Loretto Street
 
§ 30. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary V. Lauro Way
Matilda Avenue
Between East 236th Street and East 237th Street
 
§ 31. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Emanuel and Adam Gold Plaza
None
At the intersection of 70th Avenue and Queens Boulevard
 
§ 32. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Yolanda Sanchez Place
None
At the southeast corner of East 120th Street and Lexington Avenue
 
§ 33. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charlie Palmieri Way
None
At the northwest corner of East 112th Street and Park Avenue
 
§ 34. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William Creech Vietnam Veteran Way
None
At the intersection of Felton Street and Lamberts Lane
 
§ 35. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Herbert Ellis Smith "Smitty" Way
None
At the intersection of Rockland Avenue and Nevada Avenue
 
§ 36. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph N. Esposito "Lighthouse Joe" Corner
None
At the intersection of Husson Street and Buel Avenue
 
§ 37. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Father Capodanno Place
None
At the intersection of Bank Place and Newberry Avenue
 
§ 38. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward A. Tierney, Sr. Corner
None
At the intersection of West Fingerboard Road and Clove Road
 
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Soccer Hall of Famer John "Jack" Hynes Way
None
At the intersection of Tysens Lane and Hylan Boulevard
 
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paramedic Lt. David G. Restuccio Way
None
At the intersection of Sheraden Avenue and Westwood Avenue
 
§ 41. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
SSG Michael H. Ollis Way
None
At the intersection of Burbank Avenue and South Railroad Avenue
 
§ 42. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Brandon Romero Plaza
None
At the northwest corner of West 19th Street and Ninth Avenue
 
§ 43. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter William Tropea Way
None
At the northwest corner of West 11th Street and Highlawn Avenue
 
§ 44. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Mulhern Way
None
At the intersection of South 4th Street and Hewes Street
 
§ 45. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Natale "Nat" Cerini Corner
None
At the southwest corner of Belmont Avenue and East 187th Street
 
§ 46. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Guadalupe Rodriguez Way
West 173rd Street
Between Fort Washington and Haven
 
§ 47. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Addison Branch Way
None
Underneath the St. Paul's Avenue sign at the northeast corner of St. Paul's Avenue and Taxter Place
 
§ 48. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William S. Klapach Way
None
At the northeast corner of Fillmore Street and Lafayette Avenue
 
§ 49. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Major Walter M. Murphy, Jr. Way
None
At the southwest corner of Windsor Road and Manor Road
 
§ 50. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carmine Granito and William Smith Way
None
Underneath the Brighton Avenue sign at the intersection of Brighton Avenue and Lafayette Avenue
 
§ 51. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Elias Karmon Way
None
At the northeast corner of Thwaites Place and Barker Avenue
 
§ 52. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Honorable Gloria D'Amico Place
None
At the intersection of 21st Drive and Shore Boulevard
 
§ 53. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sunnyside Gardens Arena Way
None
At the intersection of 45th Street and Queens Boulevard
 
§ 54. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Walter McCaffrey Place
None
At the intersection of 61st Street and Woodside Avenue
 
§ 55. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Joan Maynard Way
Buffalo Avenue
Between St. Marks Avenue and Bergen Street
 
§ 56. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Birdel's Records Way
Nostrand Avenue
Between Atlantic Avenue and Fulton Street
 
§ 57. Sections 9, 11, 13, 40 and 46 of local law number 50 for the year 2013 are hereby REPEALED.
§ 58. Section 24 of local law number 34 for the year 2003 is hereby REPEALED.
§ 59. Section 40 of local law number 48 for the year 2012 is hereby REPEALED.
§ 60. This local law shall take effect immediately.
Loading...