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Title 25: Department of Mental Health and Retardation [Repealed]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: 3/26/2003
Proposed Int. No. 102-A
By Council Members Perkins, Baez, Barron, Brewer, Comrie, Davis, Jackson, Jennings, Lopez, Nelson, Quinn, Reed, Sanders, Seabrook, Stewart, Moskowitz, Boyland and Gerson; also Council Member Gioia.
A Local Law to amend the New York City Charter in relation to the custody and control of city records of historical, research, cultural or other important value.
Be it enacted by the Council as follows:
Section 1. Declaration of Intent and Findings. The Council finds that the professional and unbiased preservation of the City's historical records is necessary in order to capture the accurate recording of history. The professional archiving of and accessibility to these records are cornerstones of a free society. The City's Department of Records and Information Services (the "Department") is responsible for the professional administration and permanent preservation of historically valuable, public records of the City of New York. Through its municipal archives, the Department acts to preserve the City's "collective memory," and to make "possible the transmission of our democratic cultural heritage from generation to generation." See www.NYC.gov.html.doris (message from the commissioner). Individually and collectively, these records are priceless, unique, and are among the richest of our City's legacies.
In order to ensure that the City does not lose public control of such vital, City-owned records, it is important to clearly outline how the City may maintain the custody and control of public records produced during the administrations of city officials. The legislation defines and prohibits arrangements that may compromise or appear to compromise the professional and unbiased archiving of records. The legislation also creates a review board, which will have access to review any archiving processes with any archival entities the City contracts with, including private entities the City has contracted with in the past. The violation or appearance of violation of the integrity of these records constitutes an injury to the public, who rely on the City to maintain an accurate account of its history and operations. Such injury could occur, for example, when the custody of the original and only set of historical records is turned over to a non-public entity, and could leave the public to question its accuracy and completeness. Only those public entities that have no more than the City's interest in mind should be entrusted to handle these records.
The Council proposed this legislation after hearing testimony from expert historians, archivists, and good government advocates regarding the proper handling of important historical documents so as to maintain their integrity and avoid any selective denial of access to such records, or any appearance thereof. It is important that, when others look back at any period in history, they have, to whatever extent possible, access to the complete and accurate record of the City's public office holders and their administrations.
The measures instituted by this legislation also seek to better ensure equal access to all members of the public by keeping historical records in the custody of a public entity dedicated to the service of the City of New York. In so doing, the Council expects to facilitate the Department's Charter-mandated mission to "ensure that all significant research material pertaining to the operations of the City as well as other municipalities shall be preserved and readily available for use[.]" New York City Charter § 3003(2).
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 6. This law shall take effect immediately, and the responsibilities of the board created by section four of this local law shall pertain to all papers of any city administration to date and any contracts with any entity, including private entities as defined herein, heretofore entered into for the purposes specified in subdivision five of section 3003.
Enactment date: 4/9/2003
Int. No. 93-A
By the Speaker (Council Member Miller) and Council Members Perkins, DeBlasio, Quinn, Baez, Barron, Brewer, Comrie, Davis, Diaz, Dilan, Gerson, Jackson, Katz, Liu, Lopez, Martinez, Moskowitz, Reyna, Sanders, Seabrook, Stewart, Weprin, Monserrate, Rivera and Avella; also Council Members Gennaro, Vann, Yassky, Reed, Koppell, Gioia, Foster and Serrano
A Local Law to amend the administrative code of the city of New York, in relation to education and training for public assistance recipients.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. The Council finds that advances in educational attainment, from basic literacy to college, enhance an individual's ability to secure employment, employment longevity and level of earnings. Detailed and persuasive studies indicate that education levels play a major role in determining whether workers will become dislocated and, if dislocated, how successful they will be in securing new jobs and recovering lost earning power. Education and training, including adult education, English classes, vocational training and rehabilitation, and college education, are proven means of helping public assistance recipients move off welfare and into living wage jobs that allow them to achieve lasting self-sufficiency. Moreover, the State Department of Labor reports that 75% of New York City's major employers require college degrees or training beyond high school for entry level jobs.
Education and training are essential components of the next step for welfare reform in New York City, which will better enable people to move from welfare into living wage jobs. Moreover, any removal of a recipient from dependency on tax funded assistance dollars is a service to the community. Therefore, any education or training engaged in to that end serves the community's interest. As a matter of policy, the city should administer its welfare programs so that participation in education and training programs is available to the maximum extent permitted by federal and state law. Treating education and training as an integral part of work requirements would enable staff of the Human Resources Administration, working with public assistance recipients, to craft a plan that maximizes the opportunity for each individual to move into long-term employment at a living wage. The Council adopts this local law to expand public assistance recipients' access to education and training programs so that they may gain independence and become truly and permanently self-sufficient.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect ninety days after enactment.
Enactment date: 4/9/2003
Int. No. 281-A
By Council Member Moskowitz, Gioia, Quinn, the Speaker (CM Miller), Reyna, Clarke, Baez, Comrie, Davis, Gerson, Jackson, Koppell, Lopez, Monserrate, Nelson, Perkins, Recchia, Reed, Sanders, DeBlasio, Brewer, Yassky, Katz, Sears, Weprin and The Public Advocate (Ms. Gotbaum); also Council Members Seabrook and Stewart
A Local Law to amend the administrative code of the city of New York, in relation to the administration of emergency contraception to rape victims in emergency departments.
Be it enacted by the Council as follows:
Section 1. Legislative history and intent. In 2002, 2,013 rapes were reported to the New York City Police Department. Public health and public safety advocates alike acknowledge that the number of rapes reported to authorities constitute only a fraction of the number of rapes that actually occur. Alarmingly, between one and five percent of all rapes end in pregnancy (Holmes, et al., Rape-related Pregnancy: Estimates and Descriptive Characteristics from a National Sample of Women, American Journal of Obstetrics and Gynecology, 175:2, 1996). Over half of these pregnancies will end in abortion.
Emergency contraception (EC) is a safe and effective way to prevent unintended pregnancy. Approved by the United States Food and Drug Administration in 1997, EC works to prevent pregnancy by delaying ovulation or preventing fertilization. If taken within 72 hours of unprotected intercourse, EC reduces the risk of unintended pregnancy by as much as 89 percent. EC is frequently and erroneously confused with mifepristone and methotrexate, drugs used in medical abortion. EC differs from these drugs by working to prevent pregnancy from occurring instead of terminating an established pregnancy. The provision of EC to rape victims is considered to be the accepted standard of care for treatment of rape victims by the New York State Department of Health, as well as health professional organizations, including the American College of Obstetricians and Gynecologists, the American Medical Association and the American College of Emergency Physicians.
Surveys on the provision of EC in emergency departments in New York City hospitals reveal that approximately half of New York City emergency departments do not provide rape victims with EC. Significantly, these surveys also reveal that emergency departments operated by the New York City Health and Hospitals Corporation do in fact provide EC.
The Council finds that the provision of EC to a rape victim when medically appropriate aids to reduce the trauma already inflicted on the victim by preventing an unwanted pregnancy from resulting from that rape. The City Council further finds that the prevention of unintended pregnancies resulting from rape avoids costs associated with unwanted pregnancy, including medical care and foster care, some of which are ultimately borne by the City. Therefore, the Council declares that New York City should contract only with hospitals which provide rape victims with the accepted standard of care for treatment of such patients, including the administration of emergency contraception.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. Severability. If any subsection, sentence, clause, phrase or other portion of the local law that added this section 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 section, which remaining portions shall remain in full force and effect.
§ 4. Effective date. This section shall take effect forty five days after its enactment; provided, however, that any rules consistent with this local law and necessary to its implementation may be promulgated prior to such effective date.
Enactment date: 5/23/2003
Proposed Int. No. 52-A
By Council Members Oddo, Lanza, Gallagher, Provenzano, Comrie, the Speaker (Council Member Miller), DeBlasio, Rivera, Sanders Jr., Nelson, Sears, McMahon, Baez, Jennings, Martinez, Vann, Quinn, Addabbo Jr., Gennaro, Avella, Stewart, Vallone Jr., Gioia, Yassky, Dilan, Liu, Monserrate, Katz, Davis, Jackson, Reyna, Weprin, Fidler, Serrano, Moskowitz, Gonzalez, Espada Jr., Gentile, Brewer and The Public Advocate (Ms. Gotbaum); also Council Members Felder, Clarke, Recchia and Gerson
A Local Law to amend the administrative code of the city of New York, in relation to the displaying of the POW/MIA flag
Be it enacted by the Council as follows:
Section 1. Legislative intent. The Prisoner of War/Missing in Action (POW/MIA) flag was designed to honor and express the United States' gratitude to those members of the United States Armed Forces who have been or remain prisoners of war, and those who remain missing in action. The POW/MIA flag is a powerful symbol of our nation's concern and commitment to determining, as fully as possible, the fates of American military personnel still imprisoned or missing overseas.
It is the Council's intent to require the POW/MIA flag to be flown over every piece of property under the jurisdiction of the department of parks and recreation, whenever the American flag is flown over such property. Furthermore, although it is the Council's desire to require the department of parks and recreation to fully implement this program immediately, given New York City's current fiscal constraints, this program will be implemented over a three-year period.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 3. This local law shall take effect immediately.
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.
Loading...