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Title 25: Department of Mental Health and Retardation [Repealed]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: 2/18/2003
Int. No. 119-A
By Council Members Brewer, Avella, DeBlasio, Fidler, Jackson, Lopez, Monserrate, Moskowitz, Perkins, Reyna, Sears and Felder; also Council Members Addabbo and Sanders
A Local Law to amend the New York city charter, in relation to requiring that official publications of city agencies be submitted in electronic format to the department of records and information services and be made available to the public through the department's website.
Be it enacted by the Council as follows:
Section 1. Declaration of legislative findings and intent. The Council finds and declares that the City of New York should lead the nation in using information technologies to improve the efficiency and accessibility of municipal government. Recognizing that the Internet offers a powerful means of accomplishing these twin goals, and recognizing further that reducing government's use of paper benefits the environment, the Council finds that City agencies should aggressively expand their presence on the City's award-winning website, nyc.gov, by posting vital documents and publications in a timely fashion for public use.
Pursuant to this legislation, and recognizing that the Department of Records and Information Services currently serves as the New York City Charter mandated repository and disseminator of City documents, City agencies will be required to transmit to the Department, in an electronic format, all documents required by law to be published or transmitted to the Mayor or Council. Such transmittal shall occur within ten business days after the date upon which any such document is required by law to be published or transmitted to the Mayor or Council. The Department of Records and Information Services shall further make any such document transmitted to the Department in this manner available on its website within ten business days after the date upon which any such document is required by law to be published or transmitted to the Mayor or Council. With these requirements, the City will make municipal information more readily accessible to the public and will, most importantly, encourage the increasing use of information technology resources as a means of improving government.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 5. This local law shall take effect one hundred twenty days after its enactment except that community boards shall not be subject to the provisions of this local law until one year after its enactment.
Enactment date: 2/18/2003
Proposed Int. No. 171-A
By Council Member Moskowitz.
A Local Law to amend the administrative code of the city of New York in relation to strengthening and clarifying the Campaign Finance Act.
Be it enacted by the Council as follows:
Section 1. Declaration of Legislative Intent and Findings.
The New York City Campaign Finance Act was adopted by the New York City Council in 1988. The Act, through its administration by the Campaign Finance Board, has succeeded in enhancing competition for elective municipal offices, limiting campaign contributions and expenditures to reasonable levels, and vastly increasing public information about the sources and uses of campaign funds. New York City's campaign finance program has been a model for the nation and a first-rate example of successful campaign finance reform in action.
After greater than a decade of experience, the Council seeks to reaffirm the fundamental goals of the Campaign Finance Act and to strengthen this landmark law through changes that are intended to encourage a continued high level of participation in the voluntary program and to protect public funds from fraud and unnecessary expenditures.
* * *
[Consolidated provisions are not included in this Appendix A]
* * *
§ 15. Sections 3 and 7 of this local law shall not have any effect on any adjustments made prior to the effective date of this law pursuant to subdivision 7 of section 3-703 or paragraph (e) of subdivision 1 of section 3-706 of the administrative code.
§ 16. Notwithstanding any provision of this local law to the contrary, an authorized committee, as such term is defined in section 3-702 of the administrative code, authorized by a participating candidate to aid or take part in a covered election scheduled to be held before January first, two thousand and four, that was in existence as of December first, two thousand and two, may continue in existence as such candidate's principal committee, as such term is defined in this local law, notwithstanding that such committee had been authorized or otherwise active for any prior election.
§ 17. This local law shall become effective immediately, except the amendments to subdivision 12 of section 3-703 contained in section 4 of this local law, which shall become effective December thirty-first, two thousand and three.
Enactment date: 2/18/2003
Proposed Int. No. 313-A
By Council Member Perkins
A Local Law to amend the Administrative Code of the City of New York, in relation to the acceptance of campaign contributions subsequent to the date of election from previous contributors for the purpose of debt repayment.
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 expire on June thirtieth, two thousand and five.
Enactment date: 2/18/2003
Int. No. 342-A
By Council Members Addabbo Jr., Baez, Barron, Fidler, Gerson, Lanza, Lopez, Martinez, McMahon, Moskowitz, Nelson, Oddo, Provenzano, Quinn, Reed, Reyna, Sanders Jr., Seabrook, Sears, Yassky, Comrie, Davis, Gennaro, Jackson, Recchia Jr., Weprin and Gallagher
A Local Law in relation to naming thirty-nine thoroughfares and public places, Jack Fitzgerald Parkway, Borough of Queens, Rabbi Joseph Weiss Avenue, Borough of Queens, Angel Luis Rosario Place, Borough of The Bronx, Father David Casella Triangle, Borough of The Bronx, Mary Warren Place, Borough of Brooklyn, John Malone Park House, Borough of Brooklyn, Avenue M - Mary Queen of Heaven Way, Borough of Brooklyn, Edmond J. Safra Place, Borough of Manhattan, Rabbi Yaakov Spiegel Way, Borough of Manhattan, Stephen "Snapper" Knapp Place, Borough of Staten Island, Firefighter Michael J. Gorumba Place, Borough of Staten Island, Kevin Sheehy Way, Borough of Staten Island, Luis M. Beltre Place, Borough of Manhattan, Rev. Dr. William A. Epps, Jr. Place, Borough of Staten Island, Cheryl White Place, Borough of Staten Island, Caccese Way, Borough of Staten Island, James Russo Place, Borough of Staten Island, Mt. Carmel Way, Borough of Staten Island, Isaac Stern Place, Borough of Manhattan, Warren L. Samuels Way, Borough of Brooklyn, Marion Castellano Way, Borough of Brooklyn, Dr. Carlo Mannino Place, Borough of The Bronx, Throgs Neck Expressway, Borough of The Bronx, Marge Jeffries Way, Borough of The Bronx, Charles M. Lee Triangle, Borough of The Bronx, J.A. Lobbia Bike Lane, Borough of Manhattan, Saint Malachy's Way, Borough of Manhattan, Angelo Del Toro Place, Borough of Manhattan, Eric Lopez Place, Borough of Brooklyn, Reverend Dr. Nathaniel Tyler-Lloyd Place, Borough of The Bronx, Plaza College Way, Borough of Queens, Khay Cochran Place, Borough of Brooklyn, Leonard and Harriet Walit Way, Borough of Brooklyn, PFC Dan Bullock Way, Borough of Brooklyn, Paul Ramos Way, Borough of Manhattan, Joey Ramone Place, Borough of Manhattan, El Regreso Way, Borough of Brooklyn, Michelle Middleton-Bond Square, Borough of Queens, and Place de Cartier, Borough of Manhattan.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Jack Fitzgerald Parkway
Shore Front Parkway
between Beach 108th Street and Beach 109th Street
 
§ 2. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Joseph Weiss Avenue
Newport Avenue
between Beach 147th Street and Beach 149th Street
 
§ 3. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Angel Luis Rosario Place
none
the southeast corner of the intersection of Fordham Road and Walton Avenue
 
§ 4. The following triangle name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Father David Casella Triangle
none
the property bounded by Sedgwick Avenue and Reservoir Avenue
 
§ 5. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mary Warren Place
Sheffield Avenue
between Fulton Street and Livonia Avenue
 
§ 6. The following structure name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Malone Park House
none
an existing park house building located in McGuire Park, Kings County
 
§ 7. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Avenue M - Mary Queen of Heaven Way
Avenue M
between East 56th Street and East 57th Street
 
§ 8. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Edmond J. Safra Place
First Place
between West Street and the Museum of Jewish Heritage
 
§ 9. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rabbi Yaakov Spiegel Way
Rivington Street
between Ludlow Street and Orchard Street
 
§ 10. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Stephen "Snapper" Knapp Place
none
the northwest corner of the intersection of William Avenue and Hylan Boulevard
 
§ 11. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael J. Gorumba Place
none
the northeast corner of the intersection of Genessee Avenue and Richmond Avenue
 
§ 12. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Kevin Sheehy Way
Luten Avenue
between Amboy Road and Hylan Boulevard
 
§ 13. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Luis M. Beltre Place
West 184th Street
between St. Nicholas Avenue and Audubon Avenue
 
§ 14. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Rev. Dr. William A. Epps, Jr. Place
none
the northeast corner of the intersection of Bennett Street and Park Avenue
 
§ 15. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Cheryl White Place
none
the southeast corner of the intersection of Hill Street and Warren Street
 
§ 16. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Caccese Way
none
the southeast corner of the intersection of West Buchanan Street and Lafayette Avenue
 
§ 17. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James Russo Place
Amity Street
between White Plains Avenue and Fletcher Street
 
§ 18. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Mt. Carmel Way
White Plains Avenue
between St. Mary's Avenue and Amity Street
 
§ 19. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Isaac Stern Place
none
the southeast corner of the intersection of West 57th Street and 7th Avenue
 
§ 20. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Warren L. Samuels Way
Emmons Avenue
between Nostrand Avenue and Haring Street
 
§ 21. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marion Castellano Way
Bay 28th Street
between Cropsey Avenue and Bath Avenue
 
§ 22. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Dr. Carlo Mannino Place
none
the southwest corner of the intersection of Schley Avenue and Wilcox Avenue
 
§ 23. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Throgs Neck Expressway
Hollywood Avenue
between Dewey Avenue and the Cross Bronx Expressway
 
§ 24. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Marge Jeffries Way
Barkley Avenue
between East Tremont Avenue and Revere Avenue
 
§ 25. The following triangle name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Charles M. Lee Triangle
none
the property bounded by Paulding Avenue, Bogart Avenue and Woodmansten Place
 
§ 26. The following bike lane name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
J.A. Lobbia Bike Lane
none
the northwest corner bicycle traffic signal at the intersection of 6th Avenue and 33rd Street
 
§ 27. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Saint Malachy's Way
West 49th Street
between 8th Avenue and Broadway
 
§ 28. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Angelo Del Toro Place
East 106th Street
between Lexington Avenue and Park Avenue
 
§ 29. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Eric Lopez Place
Evergreen Avenue
between Troutman Street and Willoughby Avenue
 
§ 30. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Reverend Dr. Nathaniel Tyler-Lloyd Place
East 224th Street
between Bronxwood Avenue and Barnes Avenue
 
§ 31. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Plaza College Way
37th Avenue
between 74th Street and 75th Street
 
§ 32. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Khay Cochran Place
none
the southeast corner of the intersection of State Street and Bond Street
 
§ 33. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Leonard and Harriet Walit Way
none
the northwest corner of the intersection of State Street and Nevins Street
 
§ 34. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
PFC Dan Bullock Way
Lee Avenue
between Wallabout Street and Flushing Avenue
 
§ 35. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paul Ramos Way
none
the southeast corner of the intersection of Montgomery Street and Henry Street
 
§ 36. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Joey Ramone Place
Bowery
between 1st Street and 2nd Street
 
§ 37. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
El Regreso Way
South 3rd Street
between Driggs Avenue and Bedford Avenue
 
§ 38. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Michelle Middleton Bond Square
none
the four corners of the intersection of Merrick Boulevard and 224th Street
 
§ 39. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Place de Cartier
52nd Street
between 5th Avenue and Madison Avenue
 
§ 40. This local law shall take effect immediately upon its enactment into law.
Enactment date: 2/18/2003
Int. No. 343-A
By Council Members Addabbo Jr., Avella, Brewer, Felder, Fidler, Gallagher, Gioia, Jackson, Katz, Koppell, Lanza, Lopez, McMahon, Oddo, Perkins, Comrie, Davis, Gennaro and Weprin
A Local Law in relation to naming twenty-four thoroughfares and public places, Clyde Frazier, Jr. Boulevard, Borough of Manhattan, Keith Glascoe Street, Borough of Manhattan, Firefighter Michael Carlo Avenue, Borough of Queens, John Connelly Way, Borough of Staten Island, Battalion Chief Joseph Grzelak Way, Borough of Staten Island, Firefighter Steven J. Olsen Street, Borough of Staten Island, Vincent M. Litto Place, Borough of Staten Island, Firefighter James Giberson Street, Borough of Staten Island, Walter A. Matuza Place, Borough of Staten Island, Boulevard of Heroes, Borough of Staten Island, James Raymond Coyle Way, Borough of Brooklyn, Lt. Thomas O'Hagan Way, Borough of The Bronx, Victor Wald Way, Borough of Manhattan, Firefighter Eddy Day Way, Borough of Staten Island, Firefighter Mark Whitford Place, Borough of Staten Island, Scott Charles Timmes Street, Borough of Queens, Patricia "Trish" Cimaroli - Massari Street, Borough of Queens, Paul Salvio - Giallombardo Street, Borough of Brooklyn, Josh Rosenthal Way, Borough of Manhattan, Firefighter Lou Arena Drive, Borough of Staten Island, William Valcarcel Place, Borough of The Bronx, James Patrick Ladley Way, Borough of Staten Island, Damian Meehan Way, Borough of Manhattan, Richard Allen Pearlman Lane, Borough of Queens, the amendment of Section 53 of Local Law 28 of 2002, the amendment of Section 28 of Local Law 6 of 2003, the amendment of Section 49 of Local Law 6 of 2003, the amendment of Section 83 of Local Law 6 of 2003, the amendment of Section 86 of Local Law 6 of 2003, and the amendment of Section 95 of Local Law 6 of 2003.
Be it enacted by the Council as follows:
Section 1. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Clyde Frazier, Jr Boulevard
Adam Clayton Powell, Jr. Boulevard
between 143rd Street and 144th Street on the west side of Adam Clayton Powell, Jr. Boulevard
 
§ 2. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Keith Glascoe Street
133rd Street
between Adam Clayton Powell, Jr. Boulevard and Malcolm X Boulevard
 
§ 3. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Michael Carlo Avenue
8th Avenue
between 147th Street and 149th Street
 
§ 4. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
John Connelly Way
none
the southeast corner of the intersection of Oakland Avenue and Forest Avenue
 
 

 

 

§ 5. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Battalion Chief Joseph Grzelak Way
none
the southwest corner of the intersection of Beekman Street and Decker Avenue
 
§ 6. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Steven J. Olsen Street
Driggs Street
between William Street and Osborn Avenue
 
§ 7. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Vincent M. Litto Place
none
the northwest corner of the intersection of Wainwright Avenue and Wilson Avenue
 
§ 8. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter James Giberson Street
Ellsworth Avenue
between Woodrow Road and Sinclair Avenue
 
§ 9. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Walter A. Matuza Place
none
the northwest corner of the intersection of Armstrong Avenue and Hylan Boulevard
 
§ 10. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Boulevard of Heroes
Richmond Avenue
between Travis Avenue and Forest Hill Road
 
§ 11. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James Raymond Coyle Way
Avenue R
between East 35th Street and East 36th Street
 
§ 12. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Lt. Thomas O'Hagan Way
Delafield Avenue
between West 261st Street and West 263rd Street
 
§ 13. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Victor Wald Way
West 81st Street
between Broadway and West End Avenue
 
§ 14. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Eddy Day Way
none
the southeast corner of the intersection of Townsend Avenue and Tompkins Avenue
 
§ 15. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Mark Whitford Place
Winant Place
in its entirety
 
§ 16. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Scott Charles Timmes Street
Catalpa Avenue
between Fresh Pond Road and 60th Lane
 
§ 17. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Patricia "Trish" Cimaroli-Massari Street
64th Street
between Catalpa Avenue and Shaler Avenue
 
§ 18. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Paul Salvio-Giallombardo Street
East 5th Street
between Avenue L and Avenue M
 
§ 19. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Josh Rosenthal Way
West 72nd Street
between Central Park West and Columbus Avenue
 
§ 20. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter Lou Arena Drive
none
the northeast corner of the intersection of Richmond Avenue and Nome Avenue
 
§ 21. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
William Valcarcel Place
Pond Place
between East 197th Street and East 198th Street
 
§ 22. The following corner name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
James Patrick Ladley Way
none
the southeast corner of the intersection of Forest Avenue and Van Name Avenue
 
§ 23. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Damian Meehan Way
West 207th Street
between Broadway and Seaman Avenue
 
§ 24. The following street name is hereby designated as hereafter indicated.
 
New Name
Present Name
Limits
Richard Allen Pearlman Lane
Metropolitan Avenue
between Selfridge Street and Trotting Course Lane
 
§ 25. Section 53 of Local Law 28 of the year 2002 is amended as hereafter indicated.
 
New Name
Present Name
Limits
[Firefighter] Lieutenant Manuel Del Valle, Jr. Street
14th Street
between First Avenue and Second Avenue
 
§ 26. Section 28 of Local Law 6 of the year 2003 is amended as hereafter indicated.
 
New Name
Present Name
Limits
Port Authority Police Officer Christopher [Ameroso] Amoroso Place
Pitney Avenue
between Bloomingdale Road and Veterans Road
 
§ 27. Section 49 of Local Law 6 of the year 2003 is amended as hereafter indicated.
 
New Name
Present Name
Limits
Firefighter [Charles] John G. Chipura Avenue
Brehaut Avenue
between Amboy Road and Truman Street
 
§ 28. Section 83 of Local Law 6 of the year 2003 is amended as hereafter indicated.
 
New Name
Present Name
Limits
FF Manuel Mojica, Jr., FDNY Avenue
none
the southwest corner of the intersection of 34th Avenue and 21st Street
 
§ 29. Section 86 of Local Law 6 of the year 2003 is amended as hereafter indicated.
 
New Name
Present Name
Limits
FF Bobby McMahon Way
60th Street
between Queens Boulevard and Woodside Avenue
 
§ 30. Section 95 of Local Law 6 of the year 2003 is amended as hereafter indicated.
 
New Name
Present Name
Limits
Milton [Gilbero] Gilberto Bustillo Avenue
Collfield Avenue
between Westwood Avenue and Willowbrook Road
 
§ 31. This local law shall take effect immediately upon its enactment into law.
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.
Loading...