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Title 25: Department of Mental Health and Retardation [Repealed]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
2006
Enactment date: 4/10/2006
Int. No. 244
By Council Members Addabbo, Nelson, Seabrook and Stewart (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York in relation to members of the fire department who formerly served as police officers.
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 and shall apply to persons who join the uniformed force of the fire department on or after the effective date.
Enactment date: 4/10/2006
Int. No. 259
By Council Members Weprin and Comrie (by request of the Mayor)
A Local Law in relation to the date of submission by the Mayor of the proposed executive budget and budget message, the date of submission by the Borough Presidents of recommendations in response to the Mayor's executive budget, the date of publication of a report by the director of the independent budget office analyzing the executive budget, the date by which the Council hearings pertaining to the executive budget shall conclude, the date by which if the expense budget has not been adopted, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted, the date by which if a capital budget and a capital program have not been adopted, the unutilized portion of all prior capital appropriations shall be deemed reappropriated, the date of submission by the Mayor of an estimate of the probable amount of receipts, the date by which any person or organization may submit an official alternative estimate of revenues, the date by which if the Council has not fixed the tax rates for the ensuing fiscal year, the commissioner of finance shall be authorized to complete the assessment rolls using estimated rates, and related matters, relating to the fiscal year two thousand seven.
Be it enacted by the Council as follows:
Section 1. During the calendar year 2006 and in relation to the 2007 fiscal year:
   1.   Notwithstanding any inconsistent provisions of section 249 of the New York city charter, as added by vote of the electors on November 7, 1989, subdivision a of section 249 as amended by local law number 25 for the year 1998, the Mayor shall pursuant to such section submit a proposed executive budget and budget message as therein described not later than May 4, 2006.
   2.   Notwithstanding any inconsistent provisions of section 251 of the New York city charter, as added by vote of the electors on November 7, 1989, each borough president shall pursuant to such section submit recommendations in response to the Mayor's executive budget as therein described not later than May 15, 2006.
   3.   Notwithstanding any inconsistent provisions of section 252 of the New York city charter, as added by vote of the electors on November 7, 1989, the director of the independent budget office shall pursuant to such section publish a report analyzing the executive budget as therein described not later than May 23, 2006.
   4.   Notwithstanding any inconsistent provisions of section 253 of the New York city charter, as added by vote of the electors on November 7, 1989, the Council shall pursuant to such section hold hearings on the executive budget as therein described which shall conclude by June 9, 2006.
   5.   Notwithstanding any inconsistent provisions of subdivision d of section 254 of the New York city charter, as added by vote of the electors on November 7, 1989, and subdivision b of section 1516 of the New York city charter, as amended by vote of the electors on November 7, 1989, if an expense budget has not been adopted by June 13, 2006 pursuant to subdivisions a and b of section 254 of the New York city charter, the expense budget and tax rate adopted as modified for the current fiscal year shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted.
   6.   Notwithstanding any inconsistent provisions of subdivision e of section 254 of the New York city charter, as added by vote of the electors on November 7, 1989, if a capital budget and a capital program have not been adopted by June 13, 2006 pursuant to subdivisions a and b of such section, the unutilized portion of all prior capital appropriations shall be deemed reappropriated.
   7.   Notwithstanding any inconsistent provisions of subdivision a of section 1515 of the New York city charter, as amended by vote of the electors on November 7, 1989, the Mayor shall pursuant to such subdivision prepare and submit to the Council an estimate of the probable amount of receipts as therein described not later than June 13, 2006.
   8.   Notwithstanding any inconsistent provisions of subdivision d of section 1515 of the New York city charter, as added by vote of the electors on November 7, 1989, any person or organization may pursuant to such subdivision submit an official alternative estimate of revenues as described therein at any time prior to May 31, 2006.
   9.   Notwithstanding any inconsistent provisions of subdivision a of section 1516-a of the New York city charter, as amended by vote of the electors on November 7, 1989, if the Council has not fixed the tax rates for the ensuing fiscal year on or before June 13, 2006, the commissioner of finance shall pursuant to such subdivision be authorized to complete the assessment rolls using estimated rates and to collect the sums therein mentioned according to law. The estimated rates shall equal the tax rates for the current fiscal year.
   10.   Notwithstanding any inconsistent provisions of subdivision b of section 1516-a of the New York city charter, as amended by vote of the electors on November 7, 1989, if, subsequent to June 13, 2006, the Council shall, pursuant to section 1516 of the New York city charter, fix the tax rates for the ensuing fiscal year at percentages differing from the estimated rates, real estate tax payments shall nevertheless be payable in accordance with subdivision a of section 1516-a of such charter at the estimated rates, where the commissioner of finance has exercised the authority granted by subdivision a of section 1516-a of such charter to complete the assessment rolls using estimated rates and to collect the sums therein mentioned according to law. However, in such event, prior to the first day of January in such fiscal year, the commissioner of finance shall cause the completed assessment rolls to be revised to reflect the tax rates fixed by the Council pursuant to section 1516 of such charter, and an amended bill for the installment or installments for such fiscal year due and payable on or after the first day of January shall be submitted to each taxpayer in which whatever adjustment may be required as a result of the estimated bill previously submitted to the taxpayer shall be reflected.
§ 2. This local law shall take effect immediately.
Enactment date: 5/11/2006
Int. No. 232-A
By Council Members Monserrate, Weprin, Addabbo, Dickens, Gennaro, Gentile, James, Martinez, Nelson, Recchia, Sanders, Stewart, Katz, Avella, Fidler and the Public Advocate (Ms. Gotbaum)
A Local Law to amend the administrative code of the city of New York, in relation to providing notice to residential property owners of certain real property tax exemptions.
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 and the department shall mail the first notice required pursuant to this section before the end of fiscal year 2007.
Enactment date: 5/11/2006
Int. No. 243-A
By Council Members Yassky, Brewer, Fidler, Koppell, Nelson, Recchia Jr., Barron, Gentile, Felder, Garodnick, Gennaro and Weprin (by request of the Brooklyn Borough President)
A Local Law to amend the administrative code of the city of New York, in relation to reducing no-fault motor vehicle insurance fraud.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The Council finds that fraud in the State's no-fault automobile insurance system is a significant and costly problem. According to a 2000 report of the Insurance Information Institute, no-fault automobile insurance medical claims are filed in New York State at a rate that is 30% higher than the nationwide no-fault median, and the State's average cost per claim is greater than twice the no-fault median. Recent changes in New York State law, which reduced the time in which a no-fault medical claim or accident may be reported, have resulted in a decrease in the number of claims and the average cost per claim. However, such changes in the law did not help identify and monitor the perpetrators of no-fault motor vehicle insurance fraud, or prohibit activities, such as the hiring of "runners," that enable such fraudulent activities to continue.
The Council finds that abuse of the no-fault automobile insurance system has led to higher automobile insurance costs in New York City, particularly in Brooklyn. According to an October 2004 report issued by a task force established by the Brooklyn Borough President's Office, it is generally accepted that Brooklyn experiences among the highest automobile insurance rates in the country. The Council finds that medical clinics that are primarily established for the purpose of engaging in fraudulent activity with respect to no-fault motor vehicle insurance are an essential element in perpetrating the fraudulent scheme and contributing to the high automobile insurance costs in New York City. The Council therefore finds that medical clinics that bill high amounts of no-fault insurance medical treatment claims should be monitored through periodic reporting requirements and prohibited from engaging "runners" to procure additional patients.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Severability. If any subdivision, sentence, clause, phrase or other portion of the local law that added this chapter 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 the local law that added this chapter, which remaining portions shall remain in full force and effect.
§ 4. This local law shall take effect ninety days after its enactment into law.
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.
Loading...