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Title 25: Department of Mental Health and Retardation [Repealed]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: 4/23/2007
Int. No. 341-A
By Council Members Oddo, Fidler, Sears, White Jr., McMahon, Vallone Jr., Felder, Martinez, de Blasio, Gallagher, Comrie, Mendez, Reyna, Brewer, Stewart, Yassky, Nelson, Seabrook, Addabbo Jr., Recchia Jr., Gioia, Barron, Arroyo, Baez, Palma, Vacca, Koppell, Gonzalez, Lappin, Vann, Ignizio, Rivera and The Public Advocate (Ms. Gotbaum)
A Local Law to amend the administrative code of the city of New York, in relation to prohibiting the use of non-wood bats.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. The Council hereby finds that the use of non-wood bats poses an unacceptable risk of injury to children, particularly those who play competitive high school baseball.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect on September 1, 2007.
Enactment date: 5/1/2007
Int. No. 502-B
By Council Member Felder, the Speaker (Council Member Quinn), Gentile, Koppell, Nelson, Palma, Weprin, White Jr., Sears and The Public Advocate (Ms. Gotbaum) (in conjunction with the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to the contents of a lobbyist's statement of registration, and to repeal subdivision (g) of section 3-213 of the administrative code of the city of New York, relating to the mailing of forms by the city clerk.
Be it enacted by the Council as follows:
Section 1. Statement of Legislative Findings and Intent. The Council hereby Finds and Declares that this law would make necessary improvements in the implementation of the City's Lobbying Law as recently amended by Local Law 15 of 2006, which is designed to increase the disclosure of lobbyist activities, including political consulting and fundraising.
First, the lobbyist should not be required to include the name and home address of his or her unemancipated child in his or her annual statement of registration, unless and until a campaign contribution is made in the unemancipated child's name. If such a contribution is made by the unemancipated child of a lobbyist, it is necessary for the lobbyist to report this information in his or her annual statement of registration, in order to assist the Campaign Finance Board (the "CFB") in identifying non-matchable campaign contributions under Local Law 17 of 2006. Second, the lobbyist's registration statement should contain his or her business and home addresses and business telephone number, and the home and business addresses of his or her spouse or domestic partner, as well as the name and home address of his or her unemancipated child if a campaign contribution is made in the unemancipated child's name, again to assist the CFB in identifying non-matchable campaign contributions. Third, there is good reason to keep confidential the home address of the lobbyist, the home addresses of officers and employees in the organization's division that engages in any lobbying activities ("lobbying division"), and the names and home and business addresses of their spouses or domestic partners and unemancipated children, especially in the case of lobbyists who, for example, represent family planning clinics or battered women's shelters, and who could reasonably expect that they, or officers or employees in the lobbying division, or their spouses or domestic partners and unemancipated children could be placed at risk if their home addresses, or the names and addresses of their spouses or domestic partners and unemancipated children, were made public. Fourth, there is good reason to protect the privacy of spouses, domestic partners and unemancipated children of lobbyists and officers or employees in the lobbying division by prohibiting the campaign finance board from disclosing that any particular campaign contributor is the spouse, domestic partner or unemancipated child of a lobbyist. Fifth, since the New York Temporary State Commission on Lobbying ("Temporary Commission") would be phased out of existence if the Public Employees Ethics Reform Act of 2007 is enacted, the Lobbying Law's references to the Temporary Commission now include references to its possible successor organization.
Accordingly, this law would amend the City's Lobbying Law to: (i) require the lobbyist to disclose the name and home address of his or her unemancipated child within 48 hours after a campaign contribution is made in the unemancipated child's name; (ii) require the lobbyist to disclose his or her home and business addresses and business telephone number, and the home and business addresses of his or her spouse or domestic partner; (iii) require the Clerk to keep all home addresses and the business address of the lobbyist's spouse or domestic partner confidential and not subject to public inspection; (iv) prohibit the campaign finance board from disclosing that any particular campaign contributor is the spouse, domestic partner or unemancipated child of a lobbyist or of an officer or employee in the lobbying division; and (v) include appropriate references to the possible successor to the Temporary Commission.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 11. This local law shall take effect immediately and shall be retroactive to, and deemed to have been in full force and effect on and after, December 10, 2006, except that section seven of this local law shall take effect on June 13, 2007.
Enactment date: 6/14/2007
Int. No. 556-A
By Council Members Arroyo, Avella, Baez, Barron, Brewer, De Blasio, Comrie, Dickens, Dilan, Foster, Gentile, Gioia, Gonzalez, Jackson, James, Mark-Viverito, McMahon, Mendez, Recchia, Jr., Reyna, Rivera, Sanders, Jr., Sears, Vacca, Vann, Weprin, White, Jr., Yassky and Palma
A Local Law in relation to the naming of 51 thoroughfares and public places, Alvin Ailey Place, Borough of Manhattan, Angela Padavano Way, Borough of Staten Island, Bro. George Washington Way "Legendary Boxing Trainer", Borough of Brooklyn, Patrick Sullivan 9-11 Memorial Way, Borough of Brooklyn, Officer Timothy M. Hurley Way, Borough of Brooklyn, Edgar Garzon Corner, Borough of Queens, O' Donnell Way, Borough of Manhattan, Ruth Poindexter Plaza, Borough of The Bronx, Robert A. Breen Way, Borough of Staten Island, Lance Cpl. Michael V. Postal Triangle, Borough of Queens, Bishop Roy L. Gilmore, Sr. Way, Borough of Queens, Daniela R. Notaro Way, Borough of Staten Island, Lt. James D. Hicks Way, Borough of Staten Island, Robert Merrill Way, Borough of Brooklyn, Granville T. Woods Way, Borough of Brooklyn, Grace Nichilo Place, Borough of Brooklyn, Harry Schwartz Way, Borough of Brooklyn, Bobby Draxdorf Way, Borough of Brooklyn, Bernice Singletary Square, Borough of Manhattan, Boimah Cooper Drive, Borough of Staten Island, NYS Senator Mark W. Allen Way, Borough of Staten Island, East 143rd Street, Borough of The Bronx, Casita Maria Way, Borough of The Bronx, Hugh White Jr. Way, Borough of Staten Island, Eileen Sweeney Place, Borough of Manhattan, Joe Imp's Place, Borough of Queens, Joseph M. Rota Place, Borough of Queens, Charlie Santiago Drive, Borough of Brooklyn, Tajmere Clark Way, Borough of Brooklyn, Bernie Wohl Way, Borough of Manhattan, Donald Engeldrum Way, Borough of The Bronx, Rev. Howard Weaving Way, Borough of The Bronx, Bishop Willie B. McNeil Corner, Borough of Brooklyn, FF Michael C. Reilly Way, Borough of The Bronx, Lieutenant Howard Carpluk Place, Borough of The Bronx, Captain John J. McKenna IV Lane, Borough of Brooklyn, Charles A. Pringle Jr., Esq. Way, Borough of Queens, Freddie Dill, Sr. Avenue, Borough of Queens, Thomas Guidice Way, Borough of Brooklyn, Father Donald J. Kenna Way, Borough of Brooklyn, Betty "Moe" Trezza Way, Borough of Brooklyn, Crossing Guard Joan Rice Way, Borough of Staten Island, The Honorable Nicholas Coffinas Way, Borough of Brooklyn, P.O. William Rivera Way, Borough of Brooklyn, Gargiulo's Way, Borough of Brooklyn, Edwin G. Suarez Way, Borough of Manhattan, The Honorable Percy E. Sutton Avenue, Borough of Manhattan, Abrian Gonzalez Place, Borough of Brooklyn, Red Hook Lane: Heritage Trail, Borough of Brooklyn, Marlene Rivera Walk NYPD Police Officer, Borough of Brooklyn, Jerry Orbach Way, Borough of Manhattan and the repeal of section 1 of local law number 41 for the year 1993 and section 34 of local law number 34 for the year 2003.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Alvin Ailey Place
None
Northwest corner of 55th Street and 9th Avenue
 
§ 2. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Angela Padavano Way
None
Underneath the Martin Avenue street sign at the southwest corner of Purdy Avenue
 
§ 3. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bro. George Washington Way "Legendary Boxing Trainer"
Gates Avenue
From Marcy Avenue to Stuyvesant Avenue
 
§ 4. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patrick Sullivan 9-11 Memorial Way
None
Northwest corner of 79th Street and 4th Avenue
 
§ 5. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Officer Timothy M. Hurley Way
Pine Street
Between Euclid Avenue and Crescent Street
 
§ 6. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edgar Garzon Corner
None
Southeast corner of 77th Street and 37th Avenue
 
§ 7. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
O' Donnell Way
East 7th Street
Between Avenues C and D
 
§ 8. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ruth Poindexter Plaza
Vyse Avenue
Between East 173rd Street and East 174th Street
 
§ 9. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert A. Breen Way
None
Underneath Seneca Avenue street sign at the southeast corner of Victory Boulevard
 
§ 10. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lance Cpl. Michael V. Postal Triangle
None
Union Turnpike and 259th Street
 
§ 11. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Roy L. Gilmore, Sr. Way
232nd Street
Between Merrick Boulevard and 133rd Avenue
 
§ 12. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Daniela R. Notaro Way
None
On the corner of 8th Street and Reno Avenue
 
§ 13. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. James D. Hicks Way
None
On the corner of Cromwell Avenue and Jefferson Street
 
§ 14. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Robert Merrill Way
Bay 28th Street
Between Benson and Bath Avenues
 
§ 15. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Granville T. Woods Way
None
On the corner of Stillwell Avenue and Mermaid Avenue
 
§ 16. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Grace Nichilo Place
None
Neptune Avenue at West 16th Street
 
§ 17. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Harry Schwartz Way
None
Surf Avenue at West 5th Street
 
§ 18. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bobby Draxdorf Way
Mill Road
Cropsey Avenue on 27th Avenue and Harway Avenue
 
§ 19. The following street names, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bernice Singletary Square
None
East 106th Street between First Avenue and the Service Road of the Franklin D. Roosevelt Drive, the Service Road of the Franklin D. Roosevelt Drive from East 106th Street to East 105th Street, East 105th Street between First Avenue and the Service Road of the Franklin D. Roosevelt Drive and First Avenue between East 105th Street and East 106th Street
 
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Boimah Cooper Drive
None
Underneath the Hanover Street sign at the southwest corner of Palma Drive
 
§ 21. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
NYS Senator Mark W. Allen Way
None
Underneath the West Raleigh Avenue Street sign at the southeast corner of Clove Road
 
§ 22. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
East 143rd Street
St. Mary's Street
Between Southern Boulevard and St. Ann's Avenue
 
§ 23. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Casita Maria Way
Simpson Street
From East 163rd Street to Barretto Street
 
§ 24. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hugh White Jr. Way
Caswell Lane
Between Felton Street and Elson Street
 
§ 25. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Eileen Sweeney Place
None
Northwest corner of West 207th Street and Broadway
 
§ 26. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joe Imp's Place
None
Northeast corner of 47th Avenue and Vernon Boulevard
 
§ 27. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph M. Rota Place
None
Intersection of 3rd Avenue and 147th Place
 
§ 28. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charlie Santiago Drive
Milford Street
Dumont Avenue and Hegeman Avenue
 
§ 29. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tajmere Clark Way
Williams Avenue
Between Blake Avenue and Sutter Avenue
 
§ 30. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bernie Wohl Way
None
Northeast corner of West 88th Street and Columbus Avenue
 
§ 31. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Donald Engeldrum Way
None
Corner of Sullivan Place and East Tremont Avenue
 
§ 32. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Howard Weaving Way
None
Cross Bronx Expressway and Edison Avenue
 
§ 33. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop Willie B. McNeil Corner
None
Corner of Bradford Avenue and Hegeman Street
 
§ 34. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FF Michael C. Reilly Way
None
Corner of Walton Avenue and Cameron Place
 
§ 35. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lieutenant Howard Carpluk Place
None
Intersection of Monroe Avenue and East 175th Street
 
§ 36. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain John J. McKenna IV Lane
East 2nd Street
Between Greenwood Avenue and Vanderbilt Avenue
 
§ 37. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles A. Pringle Jr., Esq. Way
161st Street
Between 140th Avenue and South Conduit Boulevard
 
§ 38. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Freddie Dill, Sr. Avenue
129th Avenue
Between Merrick Boulevard and 174th Street
 
§ 39. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Thomas Guidice Way
Ainslie Street
Between Manhattan Avenue and Graham Avenue
 
§ 40. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Father Donald J. Kenna Way
Throop Avenue
Between Whipple Street and Thornton Street
 
§ 41. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Betty "Moe" Trezza Way
Orient Avenue
Between Metropolitan Avenue and Olive Street
 
§ 42. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Crossing Guard Joan Rice Way
None
Underneath the St. Paul's Avenue street sign at the northeast corner of Cebra Avenue
 
§ 43. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Honorable Nicholas Coffinas Way
Schermerhorn Street
Between Boerum Place and Court Street with the sign on the southeast corner of Court and Schermerhorn Streets
 
§ 44. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
P.O. William Rivera Way
6th Avenue
From Bergen Street to Dean Street
 
§ 45. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gargiulo's Way
West 15th Street
Between Surf Avenue and Mermaid Avenue
 
§ 46. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edwin G. Suarez Way
East 101st
Between 2nd Avenue and the FDR Drive
 
§ 47. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Honorable Percy E. Sutton Avenue
5th Avenue
Between 124th Street at Marcus Garvey Park and 142nd Street
 
§ 48. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Abrian Gonzalez Place
Dikeman Street
Between Dwight Street and Richards Street
 
§ 49. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Red Hook Lane: Heritage Trail
None
At the intersections of Dwight and Delavan Streets Dwight and Verona Streets Midpoint of Dwight Street between Verona and Walcott Streets Dwight and Wolcott Streets Richards and Wolcott Streets Van Brunt and Wolcott Streets Conover and Wolcott Streets Conover and Dikeman Streets Conover and Coffey Streets Coffey and Ferris Streets
 
§ 50. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marlene Rivera Walk NYPD Police Officer
None
On the northwest corner of Palmetto Street and Wilson Avenue
 
§ 51. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jerry Orbach Way
None
Northwest corner of West 53rd Street and 8th Avenue
 
§ 52. Section 1 of local law number 41 for the year 1993 is hereby REPEALED.
§ 53. Section 34 of local law number 34 for the year 2003 is hereby REPEALED.
§ 54. This local law shall take effect immediately.
Loading...