Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
NEW YORK CITY ADMINISTRATIVE CODE
Title 1: General Provisions
Title 2: City of New York
Title 3: Elected officials
Title 4: Property of the City
Title 5: Budget; Capital Projects
Title 6: Contracts, Purchases and Franchises
Title 7: Legal Affairs
Title 8: Civil Rights
Title 9: Criminal Justice
Title 10: Public Safety
Title 11: Taxation and Finance
Title 12: Personnel and Labor
Title 13: Retirement and Pensions
Title 14: Police
Title 15: Fire Prevention and Control
Title 16: Sanitation
Title 16-A: [Commercial Waste Removal]
Title 16-B: Commercial Waste Zones
Title 17: Health
Title 18: Parks
Title 19: Transportation
Title 20: Consumer and Worker Protection
Title 20-A: [Shipboard Gambling]
Title 21: Social Services
Title 21-A: Education
Title 22: Economic Affairs
Title 23: Communications
Title 24: Environmental Protection and Utilities
Title 25: Land Use
Title 26: Housing and Buildings
Title 27: Construction and Maintenance
Title 28: New York City Construction Codes
Title 29: New York City Fire Code
Title 30: Emergency Management
Title 31: Department of Veterans' Services
Title 32: Labor and Employment
Title 33: Investigations
Title 34: Racial Equity
Appendix A: Unconsolidated Local Laws
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
Enactment date: 5/23/2006
Int. No. 180-A
By Council Members Reyna, Liu, Gonzalez, Monserrate, Dilan, Martinez, Rivera, Baez, Palma, Arroyo, Clarke, Mark-Viverito, Sanders Jr., Stewart, Foster, Comrie, Dickens, Jackson, James Mendez, Gennaro and White Jr.
A Local Law to amend the charter and the administrative code of the city of New York, in relation to the enhancement of opportunities for emerging business enterprises in city procurement.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. Severability. If any section, subsection, paragraph, 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 law, which remaining portions shall continue in full force and effect.
§ 6. Effective date.
   a.   Sections 1, 2, 3 and 5 of this local law shall take effect immediately, and section 4 of this local law shall take effect 180 days after the date of enactment of this local law; provided that any agency, including, but not limited to, the procurement policy board, may take actions necessary, including rulemaking, to implement the requirements of this local law prior to its effective date.
   b.   The council shall review the annual reports prepared pursuant to this local law and take action to repeal provisions for participation goals upon finding that such provisions are no longer necessary to address the impact of discrimination on the city's procurement.
Enactment date: 5/23/2006
Int. No. 289-A
By Council Members Fidler, Stewart, McMahon, Reyna, Gentile, Vallone Jr, Mark-Viverito, Gioia, Rivera, Oddo, Recchia Jr., Jackson, Monserrate, Gonzalez, Nelson, Barron, Addabbo Jr., Vacca, Mendez, Garodnick, James, Sanders Jr., Martinez, Gerson, Yassky, the Speaker (Council Member Quinn), Dickens and Weprin
A Local Law in relation to the naming of (58) thoroughfares and public places, Bob Stonehill Way, Borough of Brooklyn, In Memory of Police Officer Carragher, Borough of Brooklyn, Rev. Bryan J. Karvelis Way, Borough of Brooklyn, Richard A.Carabba Way, Borough of Staten Island, Cpl. Joseph Basile Way, Borough of Brooklyn, Nicky Antico Jr. Way, Borough of Brooklyn, Peter Campisi Way, Borough of Brooklyn, Pvt. Joseph M. Merrell Jr. American Legion Post Corner, Borough of Staten Island, SI Borough President (1977-1984) Anthony R. Gaeta Way, Borough of Staten Island, 9/11/01 Hero-Abe (Averemel) Zelmanowitz Way, Borough of Brooklyn, Avenue of the Boldest, Borough of Queens, Carmelo Tirone Way, Borough of Staten Island, Humphrey Bogart Place, Borough of Manhattan, B.C. Fred Scheffold Way Borough of Manhattan, B.C. Joseph Marchbanks Way, Borough of Manhattan, Bob Wilson Way, Borough of Queens, Julio Torres Place, Borough of The Bronx, Bishop William J. Robinson Place, Borough of The Bronx, Anthony J. Moretti M.D. Way, Borough of Staten Island, Brooklyn Wall of Remembrance Way, Borough of Brooklyn, Joseph F. Holland Way, Borough of Manhattan, Tommy Dowd Way, Borough of Manhattan, Lt. Joseph G. Leavey Way, Borough of Manhattan, Marlon A. Bustamante Place, Borough of Queens, Keontay Jeffrey Rosario Corner, Borough of Brooklyn, Josephine Diana Blvd., Borough of Brooklyn, Emma Lee Williams Court, Borough of Brooklyn, Monsignor William F. Burke Way, Borough of Queens, Reverend Timothy White Way, Borough of Brooklyn, Ms. Marion Dombkowski Way, Borough of Brooklyn, Lutheran Place, Borough of Queens, FF Vincent Priciotta Way and PO John D' Allara Way, Borough of The Bronx, Police Officer Daniel Enchautegui Way, Borough of The Bronx, Dr. Salvatore Paul Squitieri Way, Borough of The Bronx, Herb Berman Way, Borough of Brooklyn, Luis Peña Way, Borough of Brooklyn, Armando Perez Place, Borough of Manhattan, Staten Island Special Olympics Coach JoAnn Young Way, Borough of Staten Island, Jewish War Veterans of the U.S.A. Place, Borough of Manhattan, Court Officer Memorial Way, Borough of Manhattan, Court Officer Mitchel Scott Wallace Corner, Borough of Manhattan, Captain William Thompson Corner, Borough of Manhattan, Court Officer Thomas Jurgens Corner, Borough of Manhattan, Emeric Harvey Place, Borough of Manhattan, Jackie Connor's Corner, Borough of Brooklyn, Actors Equity Corner, Borough of Manhattan, Catherine Fagan Street, Borough of Brooklyn, Richard Addeo Way, Borough of Staten Island, Diego "Dickie" Palemine Corner, Borough of Staten Island, Dr. Elizabeth Blackwell Place, Borough of Manhattan, Al Jolson Way, Borough of Manhattan, Goldie M. Maple Way, Borough of Brooklyn, Juan Pablo Duarte Square, Borough of Manhattan, S. Anesta Samuel Avenue, Borough of Brooklyn, Bob Marley Boulevard, Borough of Brooklyn, Lois Sanders Drive, Borough of Queens, Dance Theatre of Harlem Way, Borough of Manhattan.
Be it enacted by the Council as follows:
Section 1. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bob Stonehill Way
None
Northwest corner of Avenue N and Schenectady Avenue
 
§ 2. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
In Memory of Police Officer James Carragher
East 56th Street
East 56th Street and Farragut Road
 
§ 3. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Bryan J. Karvelis Way
Marcy Avenue
Between Hewes and Hooper Streets
 
§ 4. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard A. Carabba Way
Bard Avenue
Underneath Bard Avenue and the Northeast corner of Walnut Street
 
§ 5. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cpl. Joseph Basile Way
None
Southwest corner of 81st Street and 16th Avenue
 
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nicky Antico Jr. Way
76th Street
Between 14th and 15th Avenue
 
§ 7. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Peter Campisi Way
None
Bay 11th Street and 86th Street
 
§ 8. The following intersection name, in the Borough of the Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pvt. Joseph M. Merrell Jr. American Legion Post Corner
None
Underneath the West Street sign at the Southeast corner of Cary Avenue
 
§ 9. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
SI Borough President (1977-1984) Anthony R. Gaeta Place
None
Underneath the Stewart Avenue sign at the Northeast corner of Victory Blvd
 
§ 10. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
9/11/01 Hero - Abe (Averemel) Zelmanowitz Way
East 35th Street at Fraser Square
Between Kings Highway and Flatlands Avenue
 
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Avenue of the Boldest
None
Corner of 19th Avenue and Hazen Street
 
§ 12. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carmelo Tirone Way
None
Port Richmond Avenue at the North side of New Street
 
§ 13. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Humphrey Bogart Place
West 103rd Street
Between Broadway and West End Avenue
 
§ 14. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
B.C. Fred Scheffold Way
East 124th Street
Between Lexington and 3rd Avenue
 
§ 15. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
B.C. Joseph Marchbanks Way
3rd Avenue
Between East 124th and 125th Streets
 
§ 16. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bob Wilson Way
None
Southeast corner of Crescent Street and 36th Avenue
 
§ 17. The following street name, in the Borough of Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Julio Torres Place
Bryant Avenue
Between East 179th Street and Boston Road
 
§ 18. The following street name, in the Borough of Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bishop William J. Robinson Place
Washington Avenue
Between East 176th Street and East Tremont Avenue
 
§ 19. The following street name, in the Borough of the Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony J. Moretti M.D. Way
Burgher Avenue
Between Laconia Avenue and Hylan Boulevard
 
§ 20. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Brooklyn Wall of Remembrance Way
None
West 19th Street and the Intersection at Surf Avenue
 
§ 21. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph F. Holland Way
None
Southeast corner of West 215th Street and Indian Road
 
§ 22. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Tommy Dowd Way
None
Southwest corner of Isham Street and Seaman Avenue
 
§ 23. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Joseph G. Leavey Way
None
Southwest corner of West 212th Street and Broadway
 
§ 24. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marlon A. Bustamante Place
47th Avenue
Between 102nd and 104th Streets
 
§ 25. The following intersection name, in the Borough of the Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Keontay Jeffrey Rosario Corner
None
Southeast corner of Kings Highway and Ocean Avenue
 
§ 26. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Josephine Diana Blvd.
None
7th Avenue and 72nd Street
 
§ 27. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Emma Lee Williams Court
Montauk Avenue
Between New Lots and Hegeman Avenues
 
§ 28. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Monsignor William F. Burke Way
Rockaway Beach Boulevard
From Beach 95th Street to Beach 102nd Street
 
§ 29. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Timothy White Way
Bergen Street
Between 3rd Avenue and Nevins Street
 
§ 30. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ms. Marion Dombkowski Way
7th Avenue
Between Prospect Avenue and 17th Street
 
§ 31. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lutheran Place
None
Southwest corner of 86th Street South of 101st Avenue
 
§ 32. The following intersection name, in the Borough of Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FF Vincent Priciotta Way
Northwest corner of Allerton and Bronxwood Avenues
The sign pointing south on Bronxwood Avenue
 
§ 33. The following intersection name, in the Borough of Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PO John D' Allara Way
Northwest corner of Allerton and Bronxwood Avenues
The sign pointing west on Allerton Avenue
 
§ 34. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Police Officer Daniel Enchautegui Way
None
Northeast corner of Westchester Avenue and Arnow Place
 
§ 35. The following intersection name, in the Borough of Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Salvatore Paul Squitieri Way
None
Corner of Buhre Avenue and Jarvis Avenue
 
§ 36. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Herb Berman Way
None
Corner of 86th Street and Bay 26th Street
 
§ 37. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luis Peña Way
South 4th Street
Between Driggs Avenue and Bedford Avenue
 
§ 38. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Armando Perez Place
East 9th Street
Between Avenues B and C
 
§ 39. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Staten Island Special Olympics Coach JoAnn Young Way
None
Corner of Willowbrook Road and Crafton Avenue
 
§ 40. The following street name, in the Borough of the Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jewish War Veterans of the U.S.A. Place
Asser Levy Place
East 23rd to East 24th Street
 
§ 41. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Court Officer Memorial Way
Lafayette Street
Between White and Leonard
 
§ 42. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Court Officer Mitchel Scott Wallace Corner
Lafayette Street
Corner of White and Lafayette
 
§ 43. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Captain William Thompson Corner
Lafayette Street
Corner of Franklin and Lafayette
 
§ 44. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Court Officer Thomas Jurgens Corner
Lafayette Street
Corner of Leonard and Lafayette
 
§ 45. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Emeric Harvey Place
Thames Street
Between Trinity Place and Greenwich Street
 
§ 46. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jackie Connor's Corner
None
Northwest corner of 7th Avenue and Carroll Street
 
§ 47. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Actors Equity Corner
None
Northeast corner of 46th Street and 7th Avenue
 
§ 48. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Catherine Fagan Street
Hausman Street
Between Meeker Avenue and Nassau Avenue
 
§ 49. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard Addeo Way
None
Corner of Edward Curry Avenue and Gulf Avenue
 
§ 50. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Diego "Dickie" Palemine Corner
None
Corner of Hancock Street and Garretson Avenue
 
§ 51. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Elizabeth Blackwell Place
Gold Street
Between Beekman Street and Spruce Street
 
§ 52. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Al Jolson Way
Broadway
Between West 50th Street and West 51st Street
 
§ 53. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Goldie M. Maple Way
57th Street and Beach Channel Drive
Between Almeda Avenue and Shore Front Parkway
 
§ 54. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Juan Pablo Duarte Square
West 170th Street
Between St. Nicholas Avenue and Broadway
 
§ 55. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
S. Anesta Samuel Avenue
Lafayette Avenue
Between Waverly Avenue and St. James Place
 
§ 56. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bob Marley Boulevard
Church Avenue
Between East 98th Street and Remsen Avenue
 
§ 57. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lois Sanders Drive
Beach Channel Drive
Between Nameoke Street and Horton Avenue
 
§ 58. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dance Theatre of Harlem Way
West 152nd Street
Between Amsterdam and St. Nicholas Avenues
 
§ 59. Section 58 of Local Law number 131 for the year 2005 is hereby REPEALED.
§ 60. Section 21 of Local Law number 131 for the year 2005 is hereby REPEALED.
§ 61. Section 15 of Local Law number 131 for the year 2005 is hereby REPEALED.
§ 62. Section 3 of Local Law number 81 for the year 2001 is hereby REPEALED.
§ 63. This local law shall take effect immediately upon its enactment into law.
Enactment date: 6/13/2006
Int. No. 165
By Council Members Dickens, James, Martinez, Seabrook, Stewart and Garodnick (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to the annual disclosure of financial interests by certain officers and employees of or affiliated with the city of New York.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 17. This local law shall take effect immediately, and shall apply to reports of annual disclosure required to be filed for the calendar year 2005.
Enactment date: 6/13/2006
Int. No. 192-A
By the Speaker (Council Member Quinn) and Council Members Arroyo, Avella, Brewer, Fidler, Garodnick, Gonzalez, James, Koppell, Lappin, Mark-Viverito, Martinez, McMahon, Nelson, Palma, Weprin, White Jr., Liu, Vacca, Jackson, Gentile, Gennaro 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 campaign contributions by lobbyists.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. If any provision of this local law, or any amendments thereto, shall be held invalid or ineffective in whole or in part or inapplicable to any person or situation, such holding shall not affect, impair or invalidate the remainder of this local law, and all other provisions thereof shall nevertheless be separately and fully effective and the application of any such provision to other persons or situations shall not be affected.
§ 3. This local law shall take effect immediately and shall be applicable to all public funds claims for elections held on or after the effective date, regardless of whether the claim for public funds was submitted prior to the effective date.
Enactment date: 6/19/2006
Int. No. 367
By the Speaker (Council Member Quinn) and Council Members Weprin, Comrie, Clarke, Garodnick, Martinez, Nelson, Palma, Recchia Jr., Vann, Sears, James and The Public Advocate (Ms. Gotbaum)
A Local Law in relation to the establishment of a retiree health benefits trust fund.
Be it enacted by the Council as follows:
Section 1. Legislative Intent. The Council hereby finds that it is in the best interests of the City to begin to address the ongoing liability of funding the increasing costs of health benefits for the City's retired workers and their dependents covered under the City's health and welfare plans. In his Fiscal 2007 Preliminary Budget the Mayor proposed the establishment of a retiree health benefits trust fund into which would be deposited money for the exclusive purpose of funding the health and welfare benefits (other than those paid through the Management Benefits Fund) of retired city employees and their dependents. The rationale behind the fund's creation is to give the City the ability to place certain surplus and potentially non-recurring funds in fiscal years of strong revenues in trust for the purpose of irrevocably funding certain of the City's retiree health and welfare benefit obligations. The Council, agreeing with this goal, approved a budget modification in March, appropriating $1 billion for such a trust fund.
The Council further finds that it is imperative that in order to establish and employ such a trust for the purpose of funding these costs, the trust fund must be irrevocable so that the funds may not be able to be used for any other purpose than for the payment of such retiree health and welfare benefits. Funds in the trust must be used only to pay these costs and must be paid directly to the retirees, to the providers of the health and welfare benefits to retired City workers and their dependents or to welfare funds established for their benefit.
In addition, the Council finds that the creation and existence of such a trust fund must in no way affect the operation of the budget adoption process as it relates to the funding of these costs. In other words, decisions as to whether or not the liability for retiree health benefits should be paid from current revenues or from money previously set aside in the trust fund should be made in the budget adoption process and neither the Council nor the Mayor should be able to use the trust fund to circumvent or short circuit that process. For this reason the Council and the Mayor have agreed that all appropriations for such retiree health and welfare benefits shall be paid into the fund and all expenses shall be paid from the fund as long as such funds are available. In this way the annual liability will be paid first from money available in the trust fund to the extent these funds are available, and the City will determine, in the course of adopting a budget, how much will be paid into the fund from current revenues.
Finally, to ensure accountability, the Council finds that the City's chief fiscal officer, the Comptroller, should be responsible for auditing the trust and managing the investment of the funds.
§ 2. Establishment of Trust.
   (a)   Notwithstanding any provision of law to the contrary, the mayor is hereby authorized to establish a retiree health benefits trust fund for the exclusive benefit of retired city employees and their dependents.
   (b)   Such trust fund shall be established under the common law of the state of New York.
   (c)   The sole purpose of the trust fund established pursuant to subdivision (a) of this section shall be to fund the health and welfare benefits of retired city workers and their dependents.
§ 3. Payments into and from the trust.
   (a)   Payments into and from the trust fund established pursuant to section two of this local law shall be made in accordance with this section.
   (b)   All appropriations in the city's expense budget for retiree health and welfare benefits (other than those provided through the management benefits fund) shall be paid into such trust fund.
   (c)   All payments for retiree health and welfare benefits (other than those provided through the management benefits fund) shall be made from such trust fund to the extent funds are available therefore.
§ 4. Investments; audits.
   (a)   The comptroller shall be responsible for managing the investments of the trust fund established pursuant to section two of this local law.
   (b)   The comptroller shall have the power to audit such trust fund and shall ensure that all funds appropriated for retiree health and welfare benefits (other than those provided through the management benefits fund) are paid into such trust fund and that monies paid out of such trust fund are used solely as set forth in section two of this local law.
§ 5. Other Matters. Prior actions taken by the city in connection with the establishment of the trust fund are hereby ratified.
§ 6. This local law shall take effect immediately.
Enactment date: 6/13/2006
Int. No. 208-A
By Council Members Gennaro, Dickens, Nelson, Sanders Jr., Weprin, Koppell, Recchia Jr. and Stewart (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to applying certain fuel and technology exemptions and requirements to department of correction vehicles specially equipped for emergency response and to buses purchased for use by the department of correction.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law shall take effect immediately upon its enactment into law, provided that subparagraph (iii) of paragraph one of subdivision d of section 24-163.2, as added by section two of this local law, shall expire on the date that the report due January 1, 2010 pursuant to that paragraph is submitted as required, and provided further that paragraph three of subdivision g of section 24-163.2, as added by section three of this local law, shall expire on June 30, 2009.
Enactment date: 7/11/2006
Int. No. 350-A
By Council Members Addabbo Jr., Fidler, Seabrook, Stewart, White Jr., Nelson and Sears (by request of the Mayor)
A Local Law to amend the New York city charter, the administrative code of the city of New York and local law number 58 for the year 1996, relating to performance by the police department of certain functions previously performed by the department of transportation, in relation to authorizing employees of the police department to perform parking enforcement functions.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Section 3 of local law number 58 for the year 1996 is amended to read as follows:
§3.   [(a)]   In order to effectuate the provisions of subdivision b of section four hundred thirty-five of the New York city charter, as enacted by section one of this local law, officers and employees in the classified city civil service who are engaged in the performance of the functions, powers or duties described in such section shall be transferred to the police department without further examination or qualification, and shall retain their respective civil service classifications and civil service status.
   [(b)   Notwithstanding subdivision a of this section, officers and employees of the department of transportation classified in the parking control specialist series shall not be transferred pursuant to this local law.]
§ 4. In order to effectuate the provisions of subdivision a of section 14-118.2 of the administrative code of the city of New York, as amended by section 2 of this local law, officers and employees in the classified city civil service who are engaged in the performance of the functions, powers or duties described in such section shall be transferred to the police department without further examination or qualification, and shall retain their respective civil service classifications and civil service status; provided, however, that employees who are subject to pending disciplinary charges on the date of the functional transfer, or against whom a disciplinary penalty has been assessed but not yet served or paid on or prior to such date, may be retained in the employment of the department of transportation until the resolution of the adjudicative or administrative proceedings and until any outstanding disciplinary penalty has been served or paid.
§ 5. No existing right or remedy of any character to the city shall be lost or impaired or affected by reason of the enactment of this local law.
§ 6. No civil, criminal or administrative action or proceeding pending at the time when this local law shall take effect, brought by or against the city or any agency or officer of the city, shall be affected or abated by the enactment of this local law or by anything contained herein; but any or all such actions and proceedings may be assigned or transferred to the police department, but in that event the same may be prosecuted or defended by the police commissioner.
§ 7. This local law shall take effect July 2, 2006, or as soon as practicable thereafter as a transfer of functions may be effectuated pursuant to this local law and subdivision 2 of section 70 of the civil service law; provided, however, that any or all actions necessary to effectuate such transfer may be taken prior to such effective date.
Enactment date: 7/11/2006
Int. No. 368-A
By the Speaker (Council Member Quinn) and Council Members Gentile, Reyna, Monserrate, Dickens, Comrie, Gerson, Gonzalez, Mark-Viverito, Nelson and Palma
A Local Law in relation to the naming of five thoroughfares and public places, Actors' Equity Corner, Borough of Manhattan, Josephine Diana Blvd., Borough of Brooklyn, Rev. Msgr. Bryan J. Karvelis Way, Borough of Brooklyn, Sgt. Jose Gomez Place, Borough of Queens and Dr. Reverend Wyatt Tee Walker Square, Borough of Manhattan and the repeal of sections 3, 26 and 47 of local law number 13 for the year 2006.
Be it enacted by the Council as follows:
Section 1. Section 3 of local law number 13 for the year 2006 is hereby REPEALED.
§ 2. Section 26 of local law number 13 for the year 2006 is hereby REPEALED.
§ 3. Section 47 of local law number 13 for the year 2006 is hereby REPEALED.
§ 4. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Actors' Equity Corner
None
Northeast corner of 46th Street and 7th Avenue
 
§ 5. The following intersection name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Josephine Diana Blvd.
None
17th Avenue and 72nd Street
 
§ 6. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Msgr. Bryan J. Karvelis Way
Marcy Avenue
Between Hewes and Hooper Streets
 
§ 7. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sgt. Jose Gomez Place
104th Street
Between 37th and 38th Avenues
 
§ 8. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Reverend Wyatt Tee Walker Square
None
West 116th Street and Adam Clayton Powell, Jr. Boulevard
 
§ 9. This local law shall take effect immediately.
Loading...