Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Loading...
Enactment date: 6/3/2003
Int. No. 96-A
By Council Members Brewer, Quinn, Clarke, Comrie, de Blasio, Foster, Gerson, Jackson, Lopez, Perkins, Reed, Reyna, Sanders Jr., Seabrook, Stewart, Monserrate, Liu, Davis, Jennings, Yassky, Avella, Gentile, Dilan, Espada Jr., Baez, Barron, Boyland, Gonzalez, Katz, Koppell, Martinez, Recchia Jr., Rivera, Serrano, Vann, Gennaro, Weprin and the Speaker (Council Member Miller)
A Local Law to amend the administrative code of the city of New York, in relation to the standards of conduct of employment agencies and employers of domestic or household employees placed by employment agencies.
Be it enacted by the Council as follows:
Section 1. Legislative findings and intent. The placement of domestic or household employees into the homes of employers creates special problems, including the risk of abuse and exploitation. The majority of domestic or household employees in New York City are immigrant women of color who, because of race and sex discrimination, language barriers and immigration status, are particularly vulnerable to unfair labor practices. Encouraging responsible practices with respect to the placement of domestic or household employees is in the interests of employees, employment agencies, employers and the public.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Effect of invalidity; severability. If any section, subsection, 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 local law, which remaining portions shall continue in full force and effect.
§ 4. Effective date. This local law shall take effect ninety (90) days after its enactment into law.
Enactment date: 6/3/2003
Int. No. 437-A
By Council Members Addabbo Jr., Avella, Fidler, Gioia, Nelson, Quinn, Sears, Vallone Jr., Oddo, Barron, Comrie, Davis, Jackson, Koppell, Liu, McMahon, Perkins, Sanders Jr., Stewart, Weprin, Gallagher and Lanza
A Local Law in relation to naming eighty thoroughfares and public places, Chief John Moran Way, Borough of Queens, Firefighter Thomas R. Kelly Avenue, Borough of Queens, Firefighter Michael J. Elferis Street, Borough of Queens, Firefighter Carl John Bedigian Road, Borough of Queens, Firefighter Michael Bocchino Street, Borough of Brooklyn, Yvette Nicole Moreno Place, Borough of The Bronx, Firefighter Michael Ragusa Way, Borough of Brooklyn, Dianne T. Signer Drive, Borough of Queens, Frank Koestner Avenue, Borough of Queens, Christina Donovan-Flannery Avenue, Borough of Queens, P.O. Paul Talty Way, Borough of Queens, Firefighter Thomas McCann Place, Borough of Queens, Jason M. Sekzer Memorial Place, Borough of Queens, Felicia Hamilton Way, Borough of Queens, Vito J. De Leo Avenue, Borough of Staten Island, Lisa Spina Trerotola Avenue, Borough of Staten Island, Firefighter Jay Ogren Avenue, Borough of Staten Island, Margaret A. Alario Avenue, Borough of Staten Island, Firefighter Frank Palumbo Avenue, Borough of Staten Island, Harry Taback Avenue, Borough of Staten Island, Paul J. Simon Avenue, Borough of Staten Island, John Di Fato Avenue, Borough of Staten Island, Firefighter Patrick Byrne Ladder 101, FDNY Avenue, Borough of Staten Island, Firefighter Peter J. Carroll Street, Borough of Staten Island, Arthur Warren Scullin Way, Borough of Queens, Clinton Davis, Sr. Road, Borough of Queens, Firefighter Stephen G. Siller Way, Borough of Staten Island, Sandra Conaty Brace Way, Borough of Staten Island, Clement A. Fumando Way, Borough of Staten Island, Firefighter Sean S. Hanley Way, Borough of Staten Island, Officer Donald A. Foreman Way, Borough of Staten Island, Firefighter Kenneth B. Kumpel Way, Borough of Staten Island, Firefighter James M. Gray Way, Borough of Staten Island, Daniela R. Notaro Way, Borough of Staten Island, Firefighter James Pappageorge Way, Borough of Queens, Firefighter Joseph A. Mascali Way, Borough of Staten Island, Joseph P. Spor, Jr. Way, Borough of The Bronx, FF Stephen P. Russell Memorial Drive, Borough of Queens, James Marcel Cartier Way, Borough of Queens, Firefighter Paul Gill Street, Borough of Queens, 100th Infantry Division Boulevard, Borough of Queens, James J. Saunders Boulevard, Borough of Brooklyn, Anthony Brizzi Place, Borough of Brooklyn, St. Mary Star of the Sea Way, Borough of Brooklyn, Martense Lane, Borough of Brooklyn, Judge Charles J. Beckinella Place, Borough of Brooklyn, Mizanur Rahman Way, Borough of Brooklyn, Reverend Clyde Hambrick Avenue, Borough of The Bronx, Father Joseph M. Elliott Place, Borough of The Bronx, Vietnam Veterans of America Lane, Borough of Queens, Korean War Veterans Memorial Drive, Borough of Queens, Rawson Street, Borough of Queens, Lowery Street, Borough of Queens, Bliss Street, Borough of Queens, Edward Fowley Way, Borough of Queens, Theresa Crawford Way, Borough of Queens, The Honorable Louis Sangiorgio Plaza, Borough of Staten Island, Merchant Marine Memorial Plaza, Borough of Staten Island, Carlo Denino Way, Borough of Staten Island, Louis Armstrong Place, Borough of Queens, Lena Azizo Cymbrowitz Way, Borough of Brooklyn, Dave Van Ronk Street, Borough of Manhattan, Cherry Lane, Borough of Manhattan, Pat La Frieda Lane, Borough of Manhattan, Library Way, Borough of Manhattan, Ruby Jacobs Walk, Borough of Brooklyn, Mitchell Wesson Place, Borough of Brooklyn, Miguel Cariño Way, Borough of The Bronx, Astin Jacobo Way, Borough of The Bronx, Marshall C. England Way, Borough of The Bronx, Michael Reidy Pathway, Borough of The Bronx, Hon. Pauline Rhodd-Cummings Drive, Borough of Queens, Gloria Warshofsky Memorial Place, Borough of Queens, The Reverend Martin Luther King, Jr. Avenue, Borough of The Bronx, Firefighters John Downing, Brian Fahey and Harry Ford Way, Borough of Queens, School Settlement Way, Borough of Brooklyn, Adam Vineski Walk, Borough of Brooklyn, Nicholas Polonski Walk, Borough of Brooklyn, The Claude Brown Corner, Borough of Manhattan, Manchild Way, Borough of Manhattan, the REPEAL of Section 39 of Local Law 6 of 2003 and the REPEAL of Section 91 of Local Law 6 of 2003.
Be it enacted by the Council as follows:
Section 1. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Chief John Moran Way
Beach 118th Street
between Rockaway Beach Boulevard and the Boardwalk
 
§ 2. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Thomas R. Kelly Avenue
99th Avenue
between 97th Street and 98th Street
 
§ 3. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael J. Elferis Street
130th Street
between 23rd Avenue and 25th Avenue
 
§ 4. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Carl John Bedigian Road
none
the northwest corner of the intersection of 14th Road and 118th Street
 
§ 5. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael Bocchino Street
East 3rd Street
between Caton Avenue and Albemarle Road
 
§ 6. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Yvette Nicole Moreno Place
none
the intersection of Castle Hill Road and Watson Avenue
 
§ 7. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael Ragusa   Way
Royce Street
between Avenue V and Avenue W
 
§ 8. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dianne T. Signer Drive
none
the intersection of 65th Drive and 75th Place
 
§ 9. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Frank Koestner Avenue
none
the intersection of Forest Avenue and Woodbine Street
 
§ 10. The following intersection, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Christina Donovan-Flannery Avenue
none
the intersection of Admiral Avenue and Metropolitan Avenue
 
§ 11. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
P.O. Paul Talty Way
none
the intersection of 50th Avenue and Vernon Boulevard
 
§ 12. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Thomas McCann Place
44th Street
between 48th Avenue and Laurel Hill Boulevard (also known as the Brooklyn-Queens Expressway)
 
§ 13. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jason M. Sekzer Memorial Place
44th Street
between Queens Boulevard and 43rd Avenue
 
§ 14. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Felicia Hamilton Way
none
the intersection of Vernon Boulevard and 51st Avenue
 
§ 15. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vito J. De Leo Avenue
Cotter Avenue
between Clarke Avenue and Diane Court
 
§ 16. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lisa Spina Trerotola Avenue
Brookfield Avenue
between Genesse Avenue and Leverett Avenue
 
§ 17. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Jay Ogren Avenue
South Goff Avenue
between Kenneth Place and Everett Place
 
§ 18. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Margaret A. Alario Avenue
Meisner Avenue
between Rockland Avenue and Lowell Street
 
§ 19. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Frank Palumbo Avenue
Monterey Avenue
between Drumgoole Road East and Pompey Avenue
 
§ 20. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Harry Taback Avenue
none
the intersection of Bradford Avenue and Foster Road
 
§ 21. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paul J. Simon Avenue
none
the intersection of Huguenot Avenue and Rensselaer Avenue
 
§ 22. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Di Fato Avenue
none
the intersection of Foster Road and Ramona Avenue
 
§ 23. The following intersection name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Patrick Byrne Ladder 101, FDNY Avenue
none
the intersection of Hylan Boulevard and Woodvale Avenue
 
§ 24. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Peter J. Carroll Street
Loretto Street
between Billop Avenue and Surf Avenue
 
§ 25. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Arthur Warren Scullin Way
193rd Street
between Northern Boulevard and 45th Avenue
 
§ 26. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Clinton Davis, Sr. Road
College Point Boulevard
between Roosevelt Avenue and 40th Road
 
§ 27. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Stephen G. Siller Way
none
the northeast corner of the intersection of Oakland Avenue and Forest Avenue
 
§ 28. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Sandra Conaty Brace Way
none
the east corner of the intersection of Fulton Street and Warren Street
 
§ 29. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Clement A. Fumando Way
none
the southeast corner of the intersection of Wenlock Street and Simonson Avenue
 
§ 30. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Sean S. Hanley Way
none
the southeast corner of the intersection of Oakland Avenue and Whitewood Avenue
 
§ 31. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Officer Donald A. Foreman Way
none
the southeast corner of the intersection of Monroe Avenue and Victory Boulevard
 
§ 32. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Kenneth B. Way
none
the southeast corner of the intersection Sharon Avenue and Forest Avenue
 
§ 33. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter James M. Gray Way
none
the northwest corner of the intersection of Hope Avenue and Bay Street
 
§ 34. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Daniel R. Notaro Way
none
the southeast corner of the intersection of Muller Avenue and Waters Avenue
 
§ 35. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter James Pappageorge Way
98th Street
between 38th Avenue and Roosevelt Avenue
 
§ 36. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Joseph A. Mascali Way
none
the northwest corner of the intersection of Bache Avenue and Clawson Street
 
§ 37. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joseph P. Spor, Jr. Way
Belmont Avenue
between East 182nd Street and East 183rd Street
 
§ 38. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
FF Stephen P. Russell Memorial Drive
Bayfield Avenue
between Beach 72nd Street and Beach 65th Street
 
§ 39. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James Marcel Cartier Way
87th Street
between 25th Avenue and 30th Avenue
 
§ 40. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Paul Gill Street
35th Street
between Broadway and 34th Avenue
 
§ 41. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
100th Infantry Division Boulevard
none
the intersection of Bell Boulevard and 212th Street
 
§ 42. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James J. Saunders Boulevard
Miller Avenue
between Blade Avenue and Hegeman Avenue
 
§ 43. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Anthony Brizzi Place
40th Street
between 10th Avenue and 12th Avenue
 
§ 44. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
St. Mary Star of the Sea Way
Court Street
between Nelson Street and Luquer Street
 
§ 45 The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Martense Lane
36th Street
between Fort Hamilton Parkway and 15th Avenue
 
§ 46. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Judge Charles J. Beckinella Place
President Street
between Smith Street and Hoyt Street
 
§ 47. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mizanur Rahman Way
none
the northwest corner of the intersection of Liberty Avenue and Forbell Street
 
§ 48. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Clyde Hambrick Avenue
Ward Avenue
between Watson Avenue and Westchester Avenue
 
§ 49. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Father Joseph M. Elliott Place
St. Paul's Place
between Washington Avenue and Third Avenue
 
§ 50. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vietnam Veterans of America Lane
76th Avenue
between Woodhaven Boulevard and 88th Street
 
§ 51. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Korean War Veterans v
Memorial Drive
the extension of 108th Street between Forest Park Drive and the intersection of Park Lane South and Myrtle Avenue
 
§ 52. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rawson Street
none
the intersection of Queens Boulevard and 33rd Street
 
§ 53. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lowery Street
none
the intersection of Queens Boulevard and 40th Street
 
§ 54. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Bliss Street
none
the intersection of Queens Boulevard and 46th Street
 
§ 55. The following intersection name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edward Fowley Way
none
the intersection of Woodside Avenue and 58th Street
 
§ 56. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Theresa Crawford Way
Holly Avenue
between Kissena Boulevard and 137th Place
 
§ 57. The following street name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Honorable Louis Sangiorgio Plaza
Stuyvesant Place
between Schuyler Street and Hyatt Street
 
§ 58. The following plaza name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Merchant Marine Memorial Plaza
none
the existing north shore esplanade walkway located between Pier No. 1 and Department of Transportation building No. 11 at the Saint George Ferry Terminal
 
§ 59. The following corner name, in the Borough of Staten Island, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Carlo Denino Way
none
the southeast corner of the intersection of Hooker Place and Port Richmond Avenue
 
§ 60. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Louis Armstrong Place
107th Street
between 37th Avenue and Northern Boulevard
 
§ 61. The following corner name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lena Azizo Cymbrowitz Way
none
the northwest corner of the intersection of Sheepshead Bay Road and Emmons Avenue
 
§ 62. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dave Van Ronk Street
Washington Place
between Barrow Street and Grove Street
 
§ 63. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cherry Lane
Commerce Street
between 7th Avenue and Barrow Street
 
§ 64. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Pat La Frieda Lane
Leroy Street
between Washington Street and Greenwhich Street
 
§ 65. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Library Way
East 41st Street
between 5th Avenue and Park Avenue
 
§ 66. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Ruby Jacobs Walk
Stillwell Avenue
the east side of Stillwell Avenue between Bowery and the Boardwalk
 
§ 67. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mitchell Wesson Place
West Avenue
between Ocean Parkway and Shore Parkway
 
§ 68. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Miguel Carino Way
Hoffman Street
between East 188th Street and East 189th Street
 
§ 69. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Astin Jacobo Way
Prospect Avenue
between East 180th Street and East 182nd Street
 
§ 70. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marshall C. England Way
Bathgate Avenue
between the Cross Bronx Expressway and Claremont Parkway
 
§ 71. The following intersection name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michael Reidy Pathway
none
the intersection of West Fordham Road and University Avenue
 
§ 72. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Hon. Pauline Rhodd-Cummings Drive
Beach 25th Street
between Rockaway Freeway and Camp Road
 
§ 73. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Gloria Warshofsky Memorial Place
Waterview Street
between Bayswater Avenue and Coldspring Road
 
§ 74. The following street name, in the Borough of The Bronx, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Reverend Martin Luther King, Jr. Avenue
Bartow Avenue
in its entirety
 
§ 75. The following street name, in the Borough of Queens, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighters John Downing, Brian Fahey and Harry Ford Way
Astoria Boulevard
between 12th Street and 14th Street
 
§ 76. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
School Settlement Way
Jackson Street
between Manhattan Avenue and Leonard Street
 
§ 77. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Adam Vineski Walk
Berry Street
between North 7th Street and North 8th Street
 
§ 78. The following street name, in the Borough of Brooklyn, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Nicholas Polonski Walk
North 6th Street
between Driggs Avenue and Bedford Avenue
 
§ 79. The following intersection name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
The Claude Brown Corner
none
the intersection of 145th Street and Frederick Douglas Boulevard
 
§ 80. The following street name, in the Borough of Manhattan, is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Manchild Way
Frederick Douglas Boulevard
between 145th Street and 146th Street
 
§ 81. Section 39 of Local Law 6 of 2003 is REPEALED.
§ 82. Section 91 of Local Law 6 of 2003 is REPEALED.
§ 83. This law shall take effect immediately upon its enactment into law.
Enactment date: 6/4/2003
Int. No. 491
By Council Members Weprin and Comrie (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to increasing the sales tax.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect September 1, 2003, and shall expire and be deemed repealed on May 31, 2005.
Enactment date: 6/12/2003
Int. No. 457
By Council Members Weprin and Fidler (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to increasing the rate of interest imposed on underpayments of the general corporation tax and banking corporation tax.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect on July 1, 2003, and shall apply to the interest chargeable or due on taxes or on any other amounts, or any portion thereof, which remain or become due on or after such date. The interest rates set prior to amendment by this local law shall apply up to and including June 30, 2003, to the interest chargeable or due on taxes or on other amounts for which interest rates are set under this local law.
Enactment date: 6/12/2003
Int. No. 497
By Council Members Weprin and Comrie (by request of the Mayor)
A Local Law to amend the administrative code of the city of New York, in relation to setting interest rates for overpayments of the general corporation tax and banking corporation tax.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 2. This local law shall take effect on July 1, 2003, provided that if New York Assembly Bill No. 2106-B, which passed the New York Assembly on May 2, 2003 and the New York Senate on May 2, 2003, and was delivered to the Governor on May 2, 2003, has not become a law prior to the time that this local law becomes a law, then this local law shall take effect immediately upon the enactment into law of such bill. This local law shall apply to the interest chargeable or due on taxes or on any other amounts, or any portion thereof, which remain or become due on or after such date. The interest rates set prior to amendment by this local law shall apply up to and including the day before the effective date of this local law, to the interest chargeable or due on taxes or on other amounts for which interest rates are set under this local law.
Enactment date: 6/12/2003
Int. No. 507
By Council Members Weprin, Baez and Comrie (by request of the Mayor)
A Local Law in relation to the date by which if the expense budget has not been adopted, the expense budget 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 dates of mayoral disapprovals of Council action and Council overrides thereof, the date of submission by the Mayor of an estimate of the probable amount of receipts, 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 four.
Be it enacted by the Council as follows:
Section 1. During the calendar year 2003 and in relation to the 2004 fiscal year:
   1.   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, if an expense budget has not been adopted by June 13, 2003 pursuant to subdivisions a and b of section 254, the expense budget shall be deemed to have been extended for the new fiscal year until such time as a new expense budget has been adopted.
   2.   Notwithstanding any inconsistent provisions of subdivision e of section 254 of such 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, 2003 pursuant to subdivisions a and b of such section, the unutilized portion of all prior capital appropriations shall be deemed reappropriated.
   3.   Consistent with subdivision a of section 255 of such charter, the Mayor may pursuant to such subdivision make any disapproval provided for therein no later than five days following the adoption of an expense budget, capital budget and capital program and, consistent with subdivision b of such section, the Council may pursuant to such subdivision override any such disapproval provided for therein no later than ten days following any such disapproval.
   4.   Notwithstanding any inconsistent provisions of subdivision a of section 1515 of such 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, 2003.
   5.   Notwithstanding any inconsistent provisions of this local law, if the Council has not fixed the tax rates for the ensuing fiscal year on or before June 5, 2003, the commissioner of finance shall, pursuant to subdivision a of section 1516-a of such charter and section 3 of local law number 40 for the year 2002, 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.
   6.   Notwithstanding any inconsistent provisions of this local law, if, subsequent to June 5, 2003, the Council shall, pursuant to section 1516 of such 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 and section 3 of local law number 40 for the year 2002, at the estimated rates, where the commissioner of finance has exercised the authority granted by such subdivision to complete the assessment rolls using estimated rates and to collect the sums therein mentioned according to law. However, in such event, the commissioner of finance shall comply with the provisions of subdivision b of section 1516-a of such charter.
§ 2. This local law shall take effect immediately, and shall be deemed to have been in force and effect on and after June 5, 2003.
Enactment date: 7/14/2003
Int. No. 64-A
By Council Members Sears; also Council Members Koppell and Clarke
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 the city of New York.
Be it enacted by the Council as follows:
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect on January 1, 2004, and shall apply to reports of annual disclosure filed for the calendar year 2003 except as otherwise provided herein; provided, however, that the conflicts of interest board, the campaign finance board and agencies of the city of New York whose officers and employees file such reports may take such steps as are necessary to implement this local law prior to the effective date.
Loading...