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Title 25: Department of Mental Health and Retardation [Repealed]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: 6/28/2011
Int. No. 361-A
By Council Members Brewer, Cabrera, Chin, Dromm, Ferreras, Fidler, Gentile, James, Koppell, Lander, Mealy, Palma, Rose, Sanders Jr., Vacca, Van Bramer, Williams, Rodriguez, Mendez, Nelson, Gennaro, Weprin, Barron, Vallone, Wills, Gonzalez, Garodnick, Halloran, Ulrich and Koo
A Local Law to amend the administrative code of the city of New York, in relation to the posting of executive orders and memoranda of understanding on the city's website.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect immediately; provided, however, that: (a) all executive orders issued on or after January 1, 1974 through December 31, 2001 shall be made available on the city's website on or prior to January 1, 2012 and all executive orders issued on or after January 1, 2002 shall be made available on the city's website on or prior to July 1, 2011; and (b) memoranda of understanding or similar agreements entered into on or after July 1, 2010 and prior to December 15, 2011 that are within the scope of this local law shall be made available on the city's website not later than April 1, 2012.
Enactment date: 7/11/2011
Int. No. 590-A
By Council Members Arroyo, Barron, Chin, Dickens, Dromm, Eugene, Ferreras, Fidler, Gentile, Gonzalez, Greenfield, Halloran, Jackson, Koo, Koppell, Koslowitz, Lander, Levin, Mark-Viverito, Mendez, Nelson, Recchia, Jr., Rodriguez, Rose, Sanders, Jr., Ulrich, Vallone, Jr., Van Bramer, Vann, Wills, Seabrook and Gennaro
A Local Law in relation to the naming of 56 thoroughfares and public places, Police Officer Kenneth Mahon Place, Borough of The Bronx, Richard Akbar Salahuddin Drive, Borough of Brooklyn, Harry Wieder Way, Borough of Manhattan, University Settlement, Borough of Manhattan, Jack Johnson Plaza, Borough of Manhattan, Ramona Jennett Way, Borough of Manhattan, Richard Cecere Corner, Borough of Queens, 35T 1 H 4 A 1 V 4 E 1 N 1 U 1 E 1 , Borough of Queens, Lawrence P. Dorsey Way, Borough of Brooklyn, Pietro Cesare Alberti Way, Borough of Queens, SFC Luis M. Gonzalez Street, Borough of Queens, Police Officer Vito S. Mauro - 9/11 Memorial Way, Borough of Brooklyn, Dr. Giacomo J. Buscaino Place, Borough of Brooklyn, Andrew DiOrio Boulevard, Borough of Brooklyn, Red Hook Heroes Run, Borough of Brooklyn, Abe Kanter Way, Borough of Brooklyn, Rabbi Zvi Florence Way, Borough of Brooklyn, George J. Regan Street, Borough of Queens, Dominick Berardi Way, Borough of Queens, Crossing Guard Susan Healy Way, Borough of Staten Island, Dorothy Maynor Place, Borough of Manhattan, Ricardo A. Perez Place, Borough of Manhattan, Macedonia A.M.E. Church Way, Borough of Queens, Dr. Theodore Kazimiroff Way, Borough of The Bronx, Geraldine Ferraro Way, Borough of Queens, Citizens of Mola di Bari Way, Borough of Brooklyn, LCpl. Julian T. Brennan, USMC Way, Borough of Brooklyn, Willie McDonald Way, Borough of Brooklyn, Blessed John Paul II Square, Borough of Brooklyn, Naiesha (Nana) Pearson Place, Borough of Manhattan, Young Lords Way, Borough of Manhattan, Odessa Steward Street, Borough of Manhattan, Philip Reed Way, Borough of Manhattan, Museum Mile, Borough of Manhattan, Detective Omar J. Edwards Way, Borough of Manhattan, Ellen Stewart Way, Borough of Manhattan, Fran Kaplan Way, Borough of Brooklyn, Stephen J. Solarz Way, Borough of Brooklyn, Amanda Sue Forsyth Gift of Life Way, Borough of Staten Island, Deborah L. Macula Way, Borough of Staten Island, Mother Franciska Way, Borough of Staten Island, Anthony Neglia Way, Borough of Brooklyn, Zachary Sansone Way, Borough of Brooklyn, Dr. Betty Shabazz Way, Borough of Manhattan, Daniel P. Rieu Way, Borough of Staten Island, D.A. Bill Murphy Way, Borough of Staten Island, Lizzie Ruth Brown Way, Borough of Queens, Jack King Way, Borough of Queens, Ann Buehler Way, Borough of Queens, Winged Fist Way, Borough of Queens, Moses P. Cobb Way, Borough of Brooklyn, Charles C. Pinn Way, Borough of Brooklyn, Thomas White, Jr. Blvd., Borough of Queens, Henry Grate Sr. Place, Borough of Queens, Monsignor Paul M. Andrews Way, Borough of Staten Island, Frank Justich Way, Borough of Queens and the repeal of sections 3, 14, 18, 21, 27, 29, 31, 36 and 60 of local law number 3 for the year 2011, the repeal of section 2 of local law number 18 for the year 2011.
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
Police Officer Kenneth Mahon Place
None
At the intersection of East 147th Street and Southern Boulevard
 
§ 2. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard Akbar Salahuddin Drive
None
At the intersection of Williams Avenue and Riverdale Avenues
 
§ 3. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Harry Wieder Way
Forsyth Street
Between Stanton Street and Rivington Street
 
§ 4. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
University Settlement
Eldridge Street
Between Delancey Street and Rivington Street
 
§ 5. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jack Johnson Plaza
None
At the intersection of Lenox Avenue and 142nd Street
 
§ 6. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ramona Jennett Way
West 129th Street
Between Convent Avenue and St. Nicholas Terrace
 
§ 7. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard Cecere Corner
None
At the northwest corner of 37th Avenue and 83rd Street
 
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
35T 1 H 4 A 1 V 4 E 1 N 1 U 1 E 1
None
At the southeast corner of 35th Avenue and 81st Street
 
§ 9. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lawrence P. Dorsey Way
Rogers Avenue
Between Fenimore Street and Hawthorne Street
 
§ 10. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pietro Cesare Alberti Way
None
At the intersection of 104th Street and Corona Avenue
 
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
SFC Luis M. Gonzalez Street
None
At the intersection of 108th Street and 49th Avenue
 
§ 12. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Vito S. Mauro - 9/11 Memorial Way
None
At the intersection of East 38th Street and Quentin Road
 
§ 13. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Giacomo J. Buscaino Place
None
At the intersection of 77th Street and 14th Avenue
 
§ 14. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Andrew DiOrio Boulevard
None
At the intersection of 27th Street and 4th Avenue
 
§ 15. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Red Hook Heroes Run
None
At the intersection of Smith Street and Lorraine Street
 
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Abe Kanter Way
None
At the intersection of 65th Street and 4th Avenue
 
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Zvi Florence Way
None
At the northeast corner of 52nd Street and Old New Utrecht Road
 
§ 18. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
George J. Regan Street
149th Street
Between 8th Avenue and 9th Avenue
 
§ 19. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dominick Berardi Way
149th Street
Between 32nd Avenue and 33rd Avenue
 
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Crossing Guard Susan Healy Way
None
At the north corner of Merry Mount Street and Klondike Avenue
 
§ 21. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dorothy Maynor Place
West side of St. Nicholas Avenue
Between West 141st Street and 145th Street
 
§ 22. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ricardo A. Perez Place
West 136th Street
Between Broadway and Hamilton Place
 
§ 23. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Macedonia A.M.E. Church Way
None
At the intersection of Union Street and 38th Avenue
 
§ 24. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Theodore Kazimiroff Way
Southern Boulevard
Between Fordham Road and Allerton Avenue
 
§ 25. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Geraldine Ferraro Way
None
At the intersection of Austin Street and Ascan Avenue
 
§ 26. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Citizens of Mola di Bari Way
Court Street
Between 3rd Place and 4th Place
 
§ 27. The following street, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
LCpl. Julian T. Brennan, USMC Way
Prospect Park West
Between 14th Street and the circle on the south west corner of Prospect Park
 
§ 28. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Willie McDonald Way
Warren Street
Between 3rd Avenue and 4th Avenue
 
§ 29. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Blessed John Paul II Square
Humboldt Street
Between Driggs Avenue and Broome Street
 
§ 30. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Naiesha (Nana) Pearson Place
None
At the intersection of East 139th Street and Brook Avenue
 
§ 31. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Young Lords Way
None
At the intersection of East 111th Street and Lexington Avenue
 
§ 32. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Odessa Steward Street
None
On the southwest corner of Amsterdam Avenue and West 103rd Street
 
§ 33. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Philip Reed Way
East 111th Street
Between 1st Avenue and FDR Drive
 
§ 34. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Museum Mile
5th Avenue
Between East 104th Street and 110th Street
 
§ 35. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Detective Omar J. Edwards Way
East 123rd Street
Between Second Avenue and Third Avenue
 
§ 36. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ellen Stewart Way
East 4th Street
Between Bowery and 2nd Avenue
 
§ 37. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Fran Kaplan Way
None
At the intersection of Brighton 1st Place and Brighton Beach Avenue
 
§ 38. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Stephen J. Solarz Way
None
At the intersection of East 17th Street and Kings Highway
 
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Amanda Sue Forsyth Gift of Life Way
None
At the intersection of Brielle Avenue and Gansevoort Boulevard
 
§ 40. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Deborah L. Macula Way
None
At the intersection of Steele Avenue and 3rd Street
 
§ 41. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mother Franciska Way
Columbia Avenue
Between Chicago Avenue and the St. Joseph Hill Academy Campus
 
§ 42. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony Neglia Way
None
At the intersection of Bay 34th Street and 86th Street
 
§ 43. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Zachary Sansone Way
59th Street
Between 14th Avenue and 15th Avenue
 
§ 44. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Betty Shabazz Way
None
At the intersection of Broadway and 165th Street
 
§ 45. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Daniel P. Rieu Way
None
At the intersection of Bidwell Avenue and Lathrop Avenue
 
§ 46. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
D.A. Bill Murphy Way
None
On the northwest side of Morrison Avenue and Bement Avenue
 
§ 47. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lizzie Ruth Brown Way
None
At the intersection of B43rd Street and Beach Channel Drive
 
§ 48. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jack King Way
None
At the southeast corner of Beach 130th Street and Cronston Avenue
 
§ 49. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ann Buehler Way
None
At the intersection of 30th Road and 21st Street
 
§ 50. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Winged Fist Way
None
At the intersection of 43rd Street and 48th Avenue
 
§ 51. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Moses P. Cobb Way
None
At the southeast corner of Bergen Street and Utica Avenue
 
§ 52. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles C. Pinn Way
None
The Lewis Avenue Triangle at Fulton Street and the Green Street space located at Fulton Street and Lewis Avenue
 
§ 53. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas White, Jr. Blvd.
Stuphin Boulevard
Between Foch Boulevard and 114th Avenue
 
§ 54. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Henry Grate Sr. Place
Remington Street
Between Liberty Avenue and Lakewood Avenue
 
§ 55. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Monsignor Paul M. Andrews Way
None
At the intersection of Wellbrook Avenue and Holden Boulevard
 
§ 56. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Justich Way
None
At the southeast corner of 35th Street and Ditmars Boulevard
 
§ 57. Sections 3, 14, 18, 21, 27, 29, 31, 36 and 60 of local law number 3 for the year 2011 are hereby REPEALED.
§ 58. Section 2 of local law number 18 for the year 2011 is hereby REPEALED.
§ 59. This local law shall take effect immediately.
Enactment date: 9/27/2011
Int. No. 655-A
By Council Members Lappin, Brewer, Williams, Mark-Viverito, Vacca, Mendez, Chin, James, Koslowitz, Garodnick, Gonzalez, Dickens, Dromm, Jackson, Weprin, Palma, Barron, Gennaro and Reyna
A Local Law to amend the administrative code of the city of New York, in relation to animal shelters in the city of New York, to repeal section 17-801 in relation thereto, and to repeal and re-enact section 17-809.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 10. This local law shall become effective immediately; provided, however, that the commissioner shall promulgate the rules required by section 17-807 of the administrative code of the city of New York, as amended by section 7 of this local law, within 180 days after its enactment into law.
Loading...